HomeMy WebLinkAboutMINUTES - 04191983 - R M4 IN 1D CONTRA COSTA CWNTY
RECORDS OF THE CLERK
OF THE . BOARD OF
SUPERVISORS
boflAn m � NL) T
�s
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
TUESDAY April 19 , 1933
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Supervisor Robert I. Schroder, Chair, Presiding
Supervisor Tom Powers
Supervisor Nancy Fanden
Supervisor Sunne Wright 4cPealc
Supervisor Tom. Torlakson
ABSENT:
CLERK: J. R. Olsson, Represented by
Geraldine Russell, Deputy Clerk
BOARD OF SUPERVISORS
�IIOM: Finance Committee
OAT : April 11, 1983 Coga
swtcT: Installation of Handrails on Public Stairways on
County-owned Properties in Crockett.
WCC 1 r 1 C MCOLKsT(s) Oi "Ca=*&-M^T 1Cr (S) ! INACKa10MD AND JLST I r 1 CAT ION
The Finance Committee recommends that the Public Works Department be
authorized to install handrails on public stairways on county-owned properties
in Crockett and that an appropriation from the General Fund Reserve of $15,000
be approved to complete the work.
BACKGROUND
The Public Works Department advised that a number of complaints had been
received with respect to the condition of the public stairways in Crockett.
It was indicated that from a public safety point of view it is desirable
that handrails be installed at a cost of $15,000. It also was indicated
that mud on the stairways was being cleared by the Community Services
Juvenile Program. The annual cost of maintaining is estimated as $1,000.
CONTINUED ON ATTACDOIT: AN= Y!s SIGNATURE:
_ Rteammp AT I ON or COUNTY wOII N I ST"TM XXX MCCOKNDAT I ON Or GDMD DOMI TT[[
SIMATURE 18 - Su. visor Torlakson Supervisor S.W. McPeak
ACTION Or soft= ON: �-.:� �� 1 s l� AfPRaVtp AS �. 6VHM
vDTt or 81101V 180111D / H�Y CBRT I/T VMT 1418 18 A VMS
U A IISM (A� f Am COstCT OWy OI AN ACTIOI TAION
AYts: Mts:. � AM MnM&1D ON M MINLMM a IM MWO
wssONT� AssTw14
Or 87SOlVI8 OI "a man 04M.
.1.R. . Gouiry CL t OO
R ow%"
CONTRA- COSTA COUNTY
APPROPRIATION ADJUSTMENT
• T/C 2 7
ACCOUNT CODING I- DEPARTMENT OR ORGANIZATION UNIT: PUBLIC WORKS
ORGANIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY DECREAS> INCREASE
0661 2319 CONSTRUCTION CONTRACT 15,000.00
0990 6301 RESERVE FOR CONTINGENCIES 15,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-C NTROLLER TRANSFER FUNDS OUT OF GENERAL FUNDS RESERVE FOR
IGINAL SIGNED BY APR 1 5 7983
RREDWAPM / / CONSTRUCTION OF HANDRAILS ON COUNTY G14NED
By: Date PROPERTIES PER RECOMMENDATION OF THE BOARD
FINANCE COMMITTEE FOR 4/19/83.
COUNTY ADMINISTRATOR APR 15 1983
ey: ORIGINAL SIGNED BY Date
BOARD OF SUPERVISORS
YES: Sap—is rs Power,Fsmm
�rhnnlcr,Mtflcak,Twlakken
NO: �
On
PUBLIC WORKS D I RECTOR 4/15/83
J.R. OLSSON, CLERK
TITLE p DATE
By: APPROPRIATION APOO
�— ADJ. JOURNAL 10.
(M 129 R• 7/77) SEE INSTRUCTIONS ON REVERSE SIDE O
CONTRAO.:PSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 27
I. DEPARTMENT OR ORGANIZATION UNIT.
ACCOUNT CODING PUBLIC WORKS DEPARTMENT
D
ORGANIZATION Soo-OBJECT L FIXE
OBJECT OF EXPENSE OR FIXED ASSET ITEM no. WASSET ANTITT <0 ECREAS>E INCREASE
0330 2319 PUBLIC WORKS CONTRACTS 9,600.00
0990 6301 RESERVE FOR CONTINGENCIES 9,600.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CON T&
L
S�5R
E
0 By APR 2 6 1 TO PROVIDE FUNDS FOR THE CLEANOUT OF SANDMOUND
By: Date BLVD DITCH PER PENDING JEPA WITH RECLAMATION
DIST 799 (6G7341) AND BOARD AUTHORIZATION OF
COUNTY ADMINISTRATOR APR 4/19/83.
ORIGINAL SIGNED 13Y
By: F. FERNANDF7 .— Date
BOARD OF SUPERVISORS
YES-. Sopeftbmm Aver,Tshimm.
&-hn-kr,.M,Pe.ik.Torlakum
NO: lxeyL"
On
r7"—LIC WORKS DIRECTOR 4 P-6/83
J.R- OLSSON, CLERK GNAfu TITLE DATE
APPROPRIATION APOO :29/cp
By: ADJ. JOUNNAL 40.
(N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 4
'CONTf A`COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
i. DEPARTMENT Oa 04CANIZATION /NIT:
Accourt CODING PUBLIC WORKS (ROADS) "
ORGANIZATION SUR-OBJECT 2. FIXED ASSETDECREAS> INCREASE
INJECT Of EXPENSE It FIXED ASSET ITEM N0. TITT
0662 2319 CONSTRUCTION CONTRACT 96,759.00
0993 6301 RESERVE FOR CONTINGENCIES 96,759.00
0993 6301 UNREALIZED REVENUE 96,759.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITO - ONTROLLER TO DECREASE ROAD BUDGET FOR HUD BLOCK GRANT FUNDS
By Dot* y/�� TRANSFERRED TO COUNTY SERVICE AREA P-1 CROCKETT.
THE DRAINAGE IMPROVEMENTS WERE DETERMINED TO
COUNTY ADMINISTRATOR BENEFIT THE SERVICE AREA MORE THAN COUNTY ROADS,
RESULTING IN AN EXPENDITURE AND REVENUE TRANSFER
By: Date TO CSA P-1.
(NOTE: BALANCE OF APPROPRIATION ($5,241) WAS
BOARD OF SUPERVISORS REDUCED FROM 0662 ON AP 5165, 1/11/83) .
YES*. SIlNwieM Bir,ti�.
fir,ll�rk.T..Iak.D:
No: -�-� APR 19 - - 0 5
on-
J.R. OL2rN, CLERK 4. / PUBLIC WORKS DIRECTOR 4 /5 /83
810TulE TITLE DATE
By: r�n"CJ APNNNIATINM 4 POO
Ali. MIRL M/.
IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERME SIDE
O
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING I.NEPARTMENT NR NRCANIZATIRN UNIT: PUBLIC WORKS (ROADS)
RRCAN12ATIRN REVENUE 2.
ACCRUNT REVENUE DESCRIPTION INCREASE DECREASE,
0662 9560 FED AID HUD BLOCK GRANT 96,759.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER'
TO REDUCE ROAD REVENUE BUDGET ON COMPLETED
By: Otte Y/2!j5 CROCKETT AREA STORM DRAIN. THE EXPENDITURES
AND THE HUD BLOCK GRANT FUNDS USED TO FUND THEM
COUNTY DMINISTMATOR WILL BE TRANSFERRED TO COUNTY SERVICE AREA P-1
CROCKETT, WHICH IS RECEIVING THE BENEFIT OF THE
By: TZ IMPROVEMENTS.
BOARD OF SUPERVISORS
YES: �BonMer, A�'
.• .r .., AP 19
was
NO: �LL+�c-2� Date
J.R. OLSSON, CLERKPUBLIC WORKS DIRECTOR 4/5/83
SIGNATURE TITLE RATE
By: �
REVENIE AN. RAOO 5:2�,;
JNNIAL NR.
a aas ■...11/8II
0 E
-CONTRA COSTA COUNTY CJ
APPROPRIATION ADJUSTMENT 1 /
T/C -2 T ,
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION KNIT: PUBLIC WORKS DEPARTMENT
ORGANIZATION SUB-OBJECT 2. FIXED ASSET 0000,
OBJECT OF EXPENSE BR FIIED ASSET ITEN RO1111111ITITT I DECIE ASE> INCREASE
COUNTY SERVICE AREA P-1
7649 CROCKETT STORM DRAIN 87,000.00
7649 44 F96 9;EZCROCKETT PEDESTR I AN PATH 15,000.00
7649 6301 RESERVE FOR CONTINGENCIES 102,000.00
7649 6301 APPROPRIABLE NEW REVENUE 102,000.00
PROVED 3. EXPLANATION OF REQUEST
AUDI' ROLLS 1. TO RECORD THE CROCKETT STORM DRAIN AS A COUNTY
/IY SERVICE AREA P-1 PROJECT. IT HAD FORMERLY BEEN
ey: Date BUDGETED IN THE ROAD ORG (6S4155). THE PROJECT
COUNTY DIAINISTR OR IS TOTALLY FUNDED BY COMMUNITY DEVELOPMENT FUNDS.
2. TO PROVIDE FUNDS FOR A PEDESTRIAN PATH FOR
By: oh
/ COUNTY SERVICE AREA P-1 CROCKETT.
BOARD OF SUPERVISORS
4wwt,Rpm,.Fdvm.
YES: B/nrka rtL1.-k•:a¢Inlb►
NO:
APc Mal _
PUBLIC WORKS DIRECTOR 4 5/82
J.R. OLSSON, CLERK 4.� /
SIGNATURE TITLE DATE
By: "' a - APPROPRIATIIR A POO
AIJ. JIBRML 10.
(At 129 Rev. 7/77) GEE INGTRUCTION• ON REVERSE TIDE
O
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 2s
LREPARTNENT H ORCANIZATION HIT:
ACCOUNT COMIC PUBLIC WORKS DEPARTMENT
4I6ANI2ATION REVNUACCIONT :' REVENUE DESCRIPTION INCREASE <OECREASE>
COUNTY SERVICE AREA P-1 CROCKETT
7649 9560 FED AID HUD BLOCK GRANTS 102,000.00
A ROVED 3. EXPLANATION OF REQUEST
AUDITO ROLL TO RECORD REVENUE FROM COMMUNITY DEVELOPMENT
1 // FUNDS FOR THE CROCKETT STORM DRAIN AND A
Br" oDte PEDESTRIAN PATH. (THESE FUNDS WERE ORIGINALLY
COUNTY • INIST3ATOR BUDGETED UNDER THE ROAD ORG).
By: Date 4/
BOARD OF SUPERVLSORS
�IRenllwer.l�ia
YES: lAnier.Mdeaic.Tabtr� pp
NO: 77-*�v A P U09
J.R. OL SON, CLERK ' &��ULW91-IC WORKS DIRECTOR 4/5/83
SIGNATUIM TITLE DATE
REVERIE AN. RAOO
JNNIAL RO.
IN 0134 Nov.H N)
O
' CONTRA COSTAE COUNTY
APPROPRI*TIOM ADJUSTMENT
T/C 2 T
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Emergency Services
ORGANIZATION SUB-OBJECT 2. FIXED ASSET <11ECREASE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. RNUTITT
0362 2310 Professional & Personal Services $1,800
0990 6301 Reserve for Contingencies $1,800
0990 6301 Appropriable New Revenue 1,800
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR.CONTAO' LER Appropriate revenue received for training
fees to provide f or the expense of services to
of. o•r•� be provided for the conduct of training exercise.
COUNTY ADMINISTRATOR
APR
6y: Do%
BOARD OF SUPERVISORS
RIlwwrw Warr,11166kit,
YES R�1.�.Md..► r..W.m
NO:
APR 19 3
on
J R. OL ON, CLERK _1 Director, OES
AIONATYA( TITLN OAT(
eX: unRnuTlNll A POO .-6';Z6u'
All J/NRML IN.
(Y 120 Now 7/77) WE 10111TRUCT10N• ON 119VERlE 3109
. O Q
CONTRA COSTA COUNTY
ESTIMATED, REVENUE ADJUSTMENT= _
T/C 2 4
RE^r.
I.OEPAITIEOT OO OICAOIZATIOO O/IT:
ACCOVIT CODIOC Emergency Servic�*&
OICAOIZATIIO IETEOOE t OETEIOE DESCRIPTION E <OECOEASI>
AcrAvIT
0-369 989
-806.5- -9896- Training Fees $1,800
APPROVED 3. EXPLANATION OF REOUEST
,UDITOR-CCONTROJrLER-
}
vf� / � ` Dole */7/ To reflect transfer of training fees.
:OUNTY A MINI TRATOR
APR
Dote / 4 3 _
OARD OF SUPERVISORS
ftenIm hover,Fandm.
YES: Sdraier,MdeaL Tanla►u-n
APR 19,f 3
NO: Alo-x� Dote
R. ERK
oErE�tE .u. RA00
Joo1ut 18.
$134 7/771
01 t�
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION OMIT:
Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSETpECREAi� INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. TITT
0540 y''7� Remodel 20 Allen Street $1062000.00
0540fe6i -00
0540 2846 Office and Admin. Supplies 4,000.00
0540 2866 Other Purchased Services 3,000.00
0540 1019 Comp and S.D.I. Recoveries 4,000.00
106,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NTROLLER To reclassify funds to provide for the remodeling of
By: l Dote / p 20 Allen Street, Martinez, CA. Source of funds are
internal allocations to 6550.
COUNTY ADMINISTRATOR
By: Date
BOARD OF SUPERVISORS
YES: Shcn,�y r.Y
NO:
R�— / Health Services
J.R. OLSSON, CLERK 4L Director 3 /25/8=
10MATUR[ TITLE DATE
• Arnold Sterne D,eff, M.D.4e� ArPNBPRIATION POQ Jr�Z
By: AOJ. ANIBAL 10.
(M 129 Revs 7/77) SEE INSTRUCTIONS ON REVERSE 310E
01
CONTRA COSTA COUNTY
APPROPItIAT10N ADJUSTMENT
T/C 27
ACCOUNT CODING
1. DEPARTNENT 01 ORGANIZATION UNIT: ib
' :.. .
Riverview Fire Protection Distric '4r,
ORGANIZATION SUB-OBJECT 2. FIXED AS
INJECT OF EXPENSE 11 FIXED ASSET ITEN IXTITI 0E61EA6> INCREASE
It. W7200 2170 Household Expense $ 3,000
2250 Rent of Equipment $6,000
2281 Maintenance of Buildings & Improvements 5,500
2282 Grounds Maintenance 3,000
2303 Other Travel - Employees 500
4792 Station 1 Paint 2,522
4798 Station 81-Electrical and Air Conditioning 6,603
4801 Floor Replacement 600
4803 Gates and Fences 3,850
4804 Reroof 7,240
4956 Air Bottles-S.C.B.A. AV& 4,927
Fog Tips 895
Porta Power 254
Tire Changer 773
Door Controllers 1,363
Air Cascade System 447
Suction Troughs 418
Hose Bed Covers 578
Saw 1
Dishwasher 27
Hose Dryer 52
Resusci-Anne 109
4957 Hoist O�7 831
APPROVED 3. EXPLANATION OF REQUEST
AUDIT O -CO TROLLER To appropriate residue funds from current expenditures
By: for anticipated expenditures in specified accounts.
COUNTY ADMINISTRATOR
By: M Date
BOARD OF SUPERVISORS
YES: �w"%wer.Fa%&".
SdMuier.Weak.Tu&k%%n
NO:
SPR �9�i9i83
J.R. OL ON, CLERK 4. -� '•"�� � -'
Assistant Chief 3/31/83
ileNATYR TITLE r DATE
ey: APPIQIIATIIN A POOJ�,3
ADJ. JUUINAI N0.
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 310E
012
a CONTRA COSTA COUNTY f
APPROPRIATION ADJUSTMENTc ,r
T/C 2 T
I. DEPARTMENT OR ORCANIIATION UNIT:ACCOUNT CODINs Orinda Fire District j20
""IZATION SUB-OBJECT 2, FIXED ASSET E SE> INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. JOUNTITY
7080 1011 Permanent Salaries 1800.00
7080 4956 Carbon Monoxide Monitor 1 650.00
7080 4956 Bell & Howell 16mm Projector 1 1150.00
A PROVED _ _ 3. EXPLANATION OF REOUEST
",11DITOR, OLLE The monitor will be used for monitoring carbon monoxide
_l ,, p levels on fire scene in Oak/Berk Hills tunnel , BART tunnel ,
Date Caldecott tunnel & other large enclosed areas to determine
l when toxic gas levels have dropped sufficiently to permit
:OUNTY ADMINISTRATOR Firefighters to work without the use of self-contained
breathing apparatus.
. _
4zaaaa Date /6 -M We wish to replace present 16mm projector which was purchasec
used approximately 20 years ago from military surplus. The
=BARD OF SUPERVISORS present projector is extremely difficult to purchase replace-
ftwohm+PowvFa'h", ment parts and is now tearing the film. It is used exten-
YES: JWr0ftLMdP6Ik.TarI"m sively for training within the District and for public
N0:
education programs.
J.R. OLSSON, CLERK 4. ��_1 �^-^� Chief 4/4/83
SIGNATURE TITLE DATE
APPROPRIATION
By: ADS. JOURNAL NO.
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE "SIDE
010
CONTRk COSTA COUNTY
APPRNPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT C60tNG I. DEPARTNENT OR ORGANIZATION ORIT:PUBLIC WORKS DEPT. (BUILDINGS S GROUNDS)
ANIZATION SUB-OBJECT 2. FIXED ASSET <DECREAS>E INCREASE
OBJECT Of EXPENSE OR FIXED ASS€I ITEM I TITT
W,I00.W
;050 2081 LABOR RECEIVED tfZy f ,Uj 4!1 900x88
4050 2320 PROFESSIONAL SERVICES ------
APPROVED 3. EXPLANATION OF REOUEST
AUDITO�R.-CONTROLLER TO ADJUST ARCHITECTURAL DIVISION'S BUDGET TO
/ REFLECT LABOR LOAN OF BOB PURCELL FROM
Date. n/re3 BUILDING INSPECTION.
L
COUNTY ADMINISTRATOR
By.- C'M4'a MC92/Cf —Date
W.3
/
BOARD OF SUPERVISORS
I" b" lwrn.Fohkft.
YES: 1ieR.Al�,r►,Y,ud,►,.,
PR 9
ont98
� PUBLIC WORKS DI RECTOR 4 f-5 /83
J.R. OL N,CLERK 4' s11ATu11E TITLE - DATE
ATE
APPRONiATiOR A POO
By. ADJ. JBBRRAt It
(AI 129 Rsv. 7/Tt) $CC INSTRUCTIONS 00 REVERSE 310E
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTOWNT
We a 7
A99411111 will$ I. W"I'11111' N IMUNIZATIN NIT: Law and Justice Systems 6evelopment 0235 '
11"11041 4110-1111,1197 1. filn qw I 401611A84> 18911ASE
MICT OF ElPF181 0 Fill# ASSET ITIN
K 1=111T I
0235 1011 Permanent Salaries 6300
0235 1042 F.I.C.A. 420
0235 1044 Retirement Expense 820
0235 1060 Employee Group Insurance 260
0235 2100 Office Expense Soo
0235 2270 Maintenance of Equipment 1000
0235 2303 Other Travel Employees 100
. 0235 2310 Professional Services 1200
0235 2315 Data Processing Services 5000
APPROVED 3. EXPLANATION VF REQUEST
AUDITOR-CONTROLLER 1. To utilize a portion of the salaries savings resulting
from an unexpected termination to enable the department
to acquire more data processing services.
COUNTY ADMINISTRATOR 2. Reallocate funds underexpended in some areas to those
�P, where unexpected costs were -incurred.
Deft
OOARO or SUPERVISORS
YES: ft s ho %%W FA&ft
*Weak.TwWm
NO:
JtR 9198
ry
4 OLS$CkN,CLERK Proiact r 4 8 E
1.11k. K 4 irecto
*Avg
Dr: IV / -
EM It* *or.W71) sag INITSVOTIMS an ag"W" am
01
CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
rccoarT coalrc I OfHrTSEIT oA 016011ATIe1 rSIT DISTRICT A7MFLN'EY - BUDGET UNIT M. 2
04"11247101 :1111-01JECT t fit[$ ASSET RECREAS> INCREASE
1IJECT Of E!f(rSE rA fIIEO AitEi ITEC III, TITT
2820 LOLL• Retirement Expense 200
2820 L955 Radio and Comunications Eouipment 1 200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR- NTROLLER The purpose of this adjustment is to obtain authorization
� �� to purchase a replacement for the ACA Video Recorder
By; Data T //�� #VGP150 which was stolen from this building recently.
The matter has been under investigation by the !Martinez
COUNTY ADMINISTRATOR Police Dent. and Sheriff's Dept. but it appears unlikely
ct �w� that this equipment will be recovered. Approval was
By: Doh r "`M received on December lb, 1982 to purchase a Video Camera
and Recorder and a capital outlay account in the amount
BOARD OF SUPERVISORS of $1,900 was established. The original cost of this
IV bw FO& equipment was $1,05 which left a balance of $415 in this
YES: s+„�, T„�,kaccount. This adjustment is requesting that this account
be increased sufficiently so that another recorder can
NO: `�L'•" � be purchased for approximately $615. This equipment is
Aft 1,8 1083 needed so that we can record and play back recordings
at activities� presented in court.
Vt
J.R. OLSSON, CLERK Z.�LLIAM A• strict Attorneyg
f10M�TUft TITL[ OAtf
By: IATIN •POO
A . JNWL It.
(N 129 Row. 7/7T) SEE INSTRUCTIONS ON REVERSE 310E
016
�= BOARD OF SUPERVISORS
Supervisor Tom Torlakson, Chair caft
Economic Development Task Force
-- April 19, 1983 Q^" "l
SUBJECT: ECONOMIC DEVELOPMENT TASK FORCE REPORT
SlEc 1 F 1 C P5=jEST(S) OR RECOMEMAT 1 ON(S) ! SACIQiROUI D AND JUST 1 F 1 CAT 1 ON
That the Board ACKNOWLEDGE receipt of the Economic Development Task Force report on economic
development in Contra Costa County and REFER said report to the Finance Committee for review
and report back to the Board of Supervisors; and further, that the Board APPROVE the
recommendations of the Economic Development Task Force Chair as follows:
1) That the Development Association's Work Plan for the next fiscal year's contract
with the County be referred to the Finance Committee for review and report back
to the Board of Supervisors; and
2) That the HUD grant be utilized to address the Labor Force recommendations of the
Task Force report and that an Employment Strategies Group be established to work
with the Finance Committee (Supervisors T. Torlakson and S. W. McPeak) and staff
from the Department of Manpower Programs, Stanford Research International and
National Alliance of Business for subsequent report back to the Board of Supervisors;
and that the following persons be appointed to the Employment Strategies Group:
Name Affiliation Representing
1. Supervisors T. Torlakson Finance Committee Board of Supervisors
and S. W. Mc Peak
2. Richard Beyer Pittsburg Economic and Economic Development
Housing Development Corp.
3. William Sharkey Shell Oil Company Business
4. Ron Stewart County Superintendent Education
of Schools
5. Dr. Harry Buttimer Chancellor, Community Education
College District
6. Joe Goglio Central Labor Council Union
7. Floyd Hosmer Civic Development Corp. Chamber of Commerce
CONTINUED ON ATTACHMENT: X YES SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE
APPROVE OTHER
1 E 5 :
ACTION OF BOARD ON l ! �3 APPROVED AS RECOMMENDED OTHER _
VOTE OF SL111'ERVISORS
1 MMEY CERTIFY THAT THIS IS A TRUE
UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN
AYES: NOES: AND ENTERED ON THE MINUTES OF THE ARD
ABSENT: - ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN.
Cc: County Administrator ATTESTED g �!2� / f/ /f/,3
Finance Committee J.R. OLSSON. COUNTY CLERIC
Dept. of Manpower Programs APD Ex OFFICIO CLERIC OF THE BOARD
Economic Development Task Force
B1f_ .e-� � .DERJTY
017
tachment to 4/19/83 Board Order
ECONOMIC DEVELOPMENT TASK FORCE REPORT
Name Affiliation Representing
8. Paul Hughey General Manager, County Business
Development Association
9. Robert Mimiaga Chair, Private Industry DTPA
Council
10. Anthony DeHaesus Director, Planning Dept. CDBG
11. Representative of Advisory Committee Client Community
on the Employment 6 Economic Status of Women
3) That the development of the composition of the new Private Industry Council be
referred to the Finance Committee for recommendation back to the Board of Supervisors;
and that the Director, Department of Manpower Programs, be directed to provide
information and recommendations to the Finance Committee on said composition; and
4) That the Economic Development Task Force be hereby DISBANDED and members of the
Task Force be given certificates of appreciation from the Board of Supervisors
for their valuable contributions.
018
CLAIM
BOARD CF SUk?;KyI90IiS OF CORM COSM MU."71Y, allXFUMM BOARD ACTION
April 19, 1983
Claim Against the County, ) NOME TO GZAIMARr
Flouting IIxbrs: ts, and ) The copy of this document to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
Government Code.) ) given pursuant to Governaent Code Sections 913
6 915.4. Please note the "Warning" below.
claimant: Contra Costa Medical Systems, Inc. , P.O. Box 7780. Fremont, CA
94537-7780
Attorney: Bell, Sheppard, & Faria - =:
43213 Mission Boulvedard, Fremont, CA 94539
1
Address 1983
Amount: $288,648.00 Hand Delivered �• �%�
Bynate Fleoeiv�ed: March 11, 1983 mail,
to Clerk on March ll, 1983
By , postmarked on
I. FT4014: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above-no
D=. Mar. 11, 1983J.R. OISSCN, Clerk, . Deputy
ii. Fel: County Counsel TO: Clerk of the of Supervisors
(Check one only)
(k) This Claim aomplies substantially with Sections 910 and 910.2.
( ) This Claim FAIIS to amply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (5911.2)
DATED: - JOHN B. aMSM, County Counsel, By , Deputy
III. BOARD OFXM By unanimous vote of s p
(X) This claim is rejected in full.
( ) This claim is rejected in full because it was not presented within the time
allowed by law.
I certify that this is a true and correct copy of the Board's Order entered
in its minutes for this date.
DATED: y 3- J.R. OLSSON, Clerk, , Deputy
iAINTIlJG (Gov't. C. 5913)
Subject to certain e=eptions, you have only six (6) months from
the date this notice was personally delivered or deposited in the mail to
file a court action on this claim. See Govenment 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. FTM: 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 cony of this
Claim in accordance with Section 29703.
DATED: •SlT f 3 J. R. CLWM, Clerk, .
V. FSI: County OD , 2 County strator TO: r"I-rk &F the Board
of Supervisors
Received copies of this Claim and Board Order. O
DATED: County Counsel, By
County Adrninistrator, By
C3A1M
TL E D1
1 CMM AGAINST COUNTY OF CONTRA COSTA •�'`�:. 1 _ ..:
I J. it. OLIWM
2 PURSUANT ZO OWERWQW CODE SECTIONS 910 and
3
THE COUNTY OF CQNTRA COSTA, A BODY POLITIC,
4 AND THE BOARD OF SUPERVISORS OF THE COUNTY OF CONM COSTA.
5 Contra Costa Medical Systems, Inc. doing business as Regional Medical
6 Systems, a wholly owned subsidiary of FEACO, INC., makes claim against the
7 County of Contra Costa as hereinafter set forth and makes the following
8 statements in support of the claim:
9 A. Claimant's post office address is P.O. Box 7780, Fremont,
10 California 94537-7780.
11 B. Notices concerning the claim should be sent to BELL, SBEPPARD s
12 FAM, A Professional Corporation, 43213 Mission Boulevard, Freemont, California
13 94539.
14 C. The commencement date, place and other circumstances of the
15 -- -currenoo or transaction Which gave rise to the claim asserted is December 7,
16 1982 &A following as more particularly described hereafter:
17 (1) Claimant, Contra Costa Medical Systems, Inc., (dba Regional Medical
18 Systems) is the successor in interest to selected assets of Pomeroy
19 Enterprises, Inc., a California Corporation, which did business as Pomeroy
20 Ambulance Company in Emergency Res;xxwe Areas 2 and 5 as depicted on the map
21 entitled "Bwergency Response Areas of Contra Costa County, and as such was
22 assigned the rights and business of the latter corporation Which ceased to do
23 business and its license having been terminated upon sale due to operation of
24 law pursuant to Section 48-6.020 (Contra Costa County Code.)
25 (2) On September 8, 1982, Claimant obtained from the County an
26 ambulance service permit to provide ambulance services in said Emergency
27 Response Areas 2 and 5 with a term through December 7, 1982. (See Exhibit W
28 attached.) On September 7, 1982 the Permit Officer, Arnold S. Leff, M.D.,
LAW C'Mas ow
KLL.9"t"ARD&FARIA
A wncrA..sOM.I COIOO.ATIOM
43213 U"*k BLVD.
romm .'.CA 94539.5966
14151 651.7000 —1—
O�
1 wrote Claimant that a temporary permit had been granted. (See Exhibit "B"
2 attached.)
3 (3) Claimant also entered into an interim contract bearing contract No.
4 23-024 with the County of Contra Costa to furnish ambulance service for said
5 Emegency Response Area No. 2 and 5 effective September 7, 1982, said interim
6 contract was for a ninety (90) day term. (See Exhibit "C" attached.)
7 (4) Attached hereto is a true copy of Claimant's ambulance service
8 contract for Emergency Response Area No. 4 effective September 1, 1982, marked
9 Exhibit "D." That contract does not contain special provision 3(d) found in
10 contract 23-024 for Emergency Response Areas No. 2 and 5, effective September
11 7, 1982. It was contemplated at the time by Emergency Medical Services that
12 Claimant would make a substantial economic committment and expenditures to
13 bring itself into compliance with the contract for Response Areas No. 2 and 5
14 pursuant to the request of Emergency Medical Services of Contra Costa County.
15 (5) Claimant duly applied for an ambulance service permit, a copy of
16 which is annexed (exclusive of exhibits) and marked Exhibit "E". Claimant has
17 fully complied with all requirements for issuance of a permit.
18 (6) Claimant duly applied for a contract extension agreement with the
19 County of Contra Costa for ambulance service for emergency response Area No. 2
20 and 5 bearing No. 23-024-1.
21 (7) Claimant was informed by Arnold S. Leff, M.D., Permit Officer for
22 the County of Contra Costa, that Cadillac Ambulance Service, Inc. had applied
23 on October 1, 1982 for an ambulance service permit for emergency response Areas
24 2 and 5.
25 (8) 7he committee of the Health Services Department of the County of
26 Contra Costa selected to review the proposals of the ambulance agencies for
27 Response Zone No. 2 and No. 5 had unanimously recommended remaining with the
28 Claimant on November 18, 1982. (See attached Exhibit "F") .
LAW C►nCp W
,ELL."MEMARD 0 FARIA
40400 1W00NAL CO..ORATXOM
43213 841"10N"LVD
REMONT.CA 94539.5666
44151 651.7000 -2-
021
1 (9) On November 29, 1982 Claimant telephoned Dr. Arnold S. Leff, 14.D.
2 Permit Officer for Contra Costa County, in order to inquire whether or not he
3 hadwade a decision with respect to the then pending applications for ambulance
4 service permits for Zones No. 2 and 5 of Contra Costa County. During said
5 telephone conversation Dr. Leff informed Claimant he had not wade his decision
6 issuance of ambulance permits and that he intended to make his decision an
7 December 22, 1982. He stated that that determination had not been made because
8 Claimant's application was dated October 22, 1962 and he had 60 days in which
9 to act. Claimant advised him that it did not understand why the unnecessary
10 delay in making the decision and if he felt that both applicants were qualified
11 to operate within the zones Claimant had no quarrel that two permits issue. He
12 informed Claimant that he could not issue two permits because of the
13 requirement of the ordinance and his decision was final that he would make his
14 determination on December 22, 1982.
15 (10) On December 2, 1982 Claimant called Clyde L. Van Harter, Assistant
16 County Administrator for the County of Contra Costa duan Services. Claimant
17 advised him of its earlier conversation with Dr. Leff and pointed to the fact
t8 that its contract with the County and its ambulance service permit would expire
19 on December 7, 1982 and that the delay in the decision until December 22, 1982
20 would leave Claimant in a position without a contract and without a license.
21 Mr. Van Harter acknowledged that such circumstance in fact constituted a
22 problem and he would look into the matter and get back to Claimant
23 immediately.
I
24 (11) On December 3, 1982 Clyde L. Van Harter called Claimant and
25 advised that the County Intended to issue a contract and permit to cover the
26 period from December 7, 1962 through December 22, 1962.
27 1 (12) On December 7, 1982 the Board of Supervisors of Contra Costa County
28 entered its legislative act or order approving contract extension agreement No.
__.11.s.ari►a,p a r.wt.
•�O/fYO. Cti.4..0►
uc.a«. c.ra»wase
I� -3-
022
1 23-024-1 and authorized the Chief, Contra Costa County fire Protection District
2and Director, Health Services Department to execute the acid contract. (A Copy
3 f that order is annexed and marked Exhibit 'G").
4 (13) On December 6, 1982, Paula Hines, EMS Director for the County of
5 Contra Costa, notified Claimant that the County had granted an extension of its
6 contract for ambulance service for Emergency Response Areas No. 2 and 5 and
7
requested that Claimant execute said contract extension agreement. Claimant
8 did so on December 7, 1982. (A true copy of that Contract Extension Agreement
9 No. 23-024-1 is annexed and marked Exhibit 'H") .
10 (14) On December 7, 1982 at or about the hour of 2:30 P.M. Arnold S.
11 Leff, M.D. in his capacity of Permit Officer for said County, notified Claimant
12 by telephone at Fremont, California of a meeting to be held at 5:00 P.M. in
13 Martinez, California regarding the permit application. He made with County
14 Counsel a conscious decision not to record the meeting.
15 (15) At that meeting the Permit Officer declared that both applicants
16 were equally qualified. The Permit Officer stated •Cadillac Ambulance Service,
17 Inc. promised uniquivical to forego from and after June 30, 1982 a $127,200.00
18 money subsidy to provide emergency ambulance service in Emergency Reapnse Area
19 1. Thereafter, without subsidy provided it received ambulance service permits
20 for Emergency Response Areas 2 and 5 and that it would provide service in Areas
21 2 and 5 without subsidy. A true copy of the report of the Permit Officer,
22 dated January 4, 1983 is annexed and marked Exhibit 00.0 Claimmat'a contract
23 proposal regarding private rates to citizens of Contra Costa County were lower
24 than the other applicant's. (See Exhibit 'I` attached). I!he Permit Officer
25 awarded Cadillac Ambulance, Inc. a permit for Zones 2 and 5 and denied
26 Claimant's application for an ambulance service permit for Zones 2 and 5,
27 effective midnight of December 7, 1982. No determination of the public health,
28 safety and need was made pursuant to section 48-6010(2) or 48-6.008(1) and the
uw am OF
BELL.U4"PARD•FARIA
•600"6640"L 00000 .T1no
43213 M19SK)k"Luo.
-._MONT.CA 94539-SOSIB
14131 651-7000 —4—
023
1 Permit Officer refused to comment upon the reasons for denial of license.
2 (16) Claimant is informed and believes and thereon alleges that at 1:30
3 P.M. on December 7, 1982 at an executive session of the Board of 3*erv1sors of
4 Contra Costa County the Permit Officer asked and was refused a modification of
5 Section 48-6.022 Contra Costa County Code in order to issue licenses to the two
6 equally qualified applicants. Implicit in the request of the Permit Officer
7 was his determination that the public need and necessity would be served by the
8 issuance of two licenses to the two equally qualified applicants. The Permit
g Officer found that Claimant had met all the requirements of Contra Costa County
10 for the ambulance service permit.
11 (17) On December 7, 1982, at the time of the occurance of the aforesaid
12 events, Thomas M. Powers, a member of the Board of Supervisors of said County,
13 had a common business interest with the successful applicant, Cadillac
14 Ambulance Service, Inc. in the following particulars: (a) James A. and Irene M.
15 Runions are the only stockholders of Cadillac Ambulance, Inc.; (b) of record in
16 said County was a grant deed from James A. Runions and Irene M. Rmions to
17 Acorn Properties, a partnership, on Lots 3, 11, 12 and 13, Block 5, Map of
18 Richmond Junction, E1 Cerrito, California, recorded September 27, 1979. (See
t9 Exhibit -".J"attached hereto.) ; (c) A companion All-Inclusive deed of trust
20 overing the same property, executed by Thomas M. Powers, in his capacity as
21 President and sole officer of Environmental Realty Co., a partnership, Acorn
22 Properties with James A. Runions and Irene M. Runions as beneficiaries to
23 secure a note in the amount of $81,000.00 was recorded that same date (See
24 Exhibit '"K'Iattached). That deed of trust wrapped an underlying obligation on
25 a said property running from James A. Runions and Irene M. Runions to
26 Frederick E. Lompa and Kathy A. Lompa, dated January 4, 1977, a copy of which
27 is annexed and marked Exhibit '"LR (d) A Statement of Partnership was recorded
28 January 8, 1980 showing that Irene M. Runions is a named partner in Acorn
LAW Orncss Or
SELL.SHEPPARD•FARIA
J..O.I'9WQw.L COWWWAhpM
15213MISSION BLVD,
REMONT,CA 94539.5666
IA 1 51 651.7000 —C
024
1 Properties and that Environmental Realty Company is a general partner of which
2 Thomas M. Powers is President and sole officer (See Exhibit "W attached); (e)
3 on March 23, 1982, Thomas M. Powers and Donna R. Powers, obtained an assignment
4 of the deed of trust from Frederick E. Lompa and Kathy A. ip4e (See Exhibit
5 "N" attached). Accordingly, James A. Runion and Irene M. RMian then owed an
6 obligation on the wrapped underlying deed of trust affecting the said
7 property,payable directly to 7t as M. Powers and Donna R. Powers; (6) Claimant
8 is informed and believes and thereon alleges that the Permit Officer, Arnold S.
9 Leff, M.D., told a witness that he awarded the permit for Areas 2 and 5 to
10 Cadillac Ambulance Service, Inc. because it was politically and financially
11 expedient to do so.
12 (18) On December 7, 1982, at the time that the Permit Officer, Arnold S.
103 Leff, M.D., issued a permit to Cadillac Ambualance Service, Inc. for Areas 2
14 and 5 and denied the application of Claimant for a permit to operate in said 1
15 areas, more than 60 days had elapsed from the date of application of said
16 Cadillac Ambulance Service, Inc. for permits for said areas,and he had not
17 acted on their said application as required by the Contra Costa County
18 Ambulance Act, Section 48-20.004. He had made an express finding that Claimant
19 had met all requirements for permits for Areas 2 and 5 and denied Claimant's
20 application in spite of the fact that Section 48-6.012 of the Contra Costa
21 Ambulance Ordinance dictated that he shall issue an ambulance service permit if
22 he determined that the requirements contained in Section 484.008 and 48-6.010
23 have been satisfied and complied with. Under Section 48-6.010 (1) a valid
24 ambulance service agreement then and there existed between the County of Contra
25 Costa and the Claimant. Section 48-6.022 prhibited the Permit Officer from
26 issuing more than one permit in any one Emergency Response Area. It was,
27 therefore, mandatory that he issue the permit to Claimant. Therefore Section
28 818.4 of the Government Codes does not apply.
ur orrm=or
SELL SMEMAROlFARIA
.AOVCIS* .LCOIMN_TpN
.3213 MIf91001 BLVD.
'REMONT.CA 84339-5808 —6—
(4151
6—
t.151 63 1-7000
025
1 (19) Late an December 8, 1982 by telephone Arnold S. Leff M.D. in his
2 capacity of Permit Officer advised Claimant that it was precluded from
3 operation of all ambulance services in Areas 2 and 5 by reason of the denial of
4 the permit and the operation of Section 48-6.022 Contra Costa County Code.
5 (20) Claimant is informed and believes and thereon alleges that
6 historically in Contra Costa County during the entire effective date of Section
7 48-6.022 permit holders from other zones in the County have been allowed to
8 respond to non-code three/non-emergency calls in other zones by the Permit
9 Officer and EMS (Emergency Medical Services). Such a directive from EMS was
10 posted in County communication up to 12:00 A.M. December 9, 1962 when it was
11 removed.
12 (21) Claimant by contract was obligated to transport patients for
13 Kaiser Medical Group to its hospitals located respectively in ffbinut Creek (201
14 beds) , Zone 5 and Martinez (204 beds), Zone 2 and for Shell Oil Company, Zone 2
15 including emergency services. The County hospital is licensed for only 322
16 beds. Upon the notice referred to in paragraph No. 12 Claimant ceased an
17 operations in Zones 2 and 5. 'Kaiser" also serves the unincorporated areas
18 including Emergency Services. No provision had been made by the Permit Officer
19 for transition of services nor consideration given for the high concentration
20 of Kaiser members in Zones 2 and 5 or other areas serviced thereby by the
21 Kaiser Hospitals. No notice was given to •Kaiser• by the Permit Officer.
22 (22) Because of the acts of the County of Contra Costa, its
23 Supervisors, and the Permit Officer, Claimant has lost one half of its Kaiser
24 Contract, all of its Shell Oil Company contract, and all of the CcKmty Contract
25 calls were directed to Cadillac Ambulance Service, Inc.. I* Permit Officer an
26 December 31, 1982 extended all permits for 90 days on a temporary basis.
27 Ccfttra Costa County is required to provide ambulance services to indigents by
28 State Law. Forebearanee of its subsidy by Cadillac Ambulance Service, Inc. in
uw o►acn oW
TELL,fNEPPARD•FARIA
60CF9269M.L CON"MAT10N
421 3 MItf10N 6LV0.
_ T.CA 94339-3698 �7�
14151651-7000
026
1 order to obtain permits for Areas land 5 constituted the sale of services below
2 cost in that the subsidy was meant to be payment by the County for
3 non-collectables an services to indigents and dry runs in direct violation of
4 Section 17031 and following of the Business and Professions Code relating to
5 locality discrimination in Area 1, because Areas 2 and 5 were more profitable.
6 This conduct constitutes an unfair trade practice. Ve County has granted
7 exclusivity to displace competition on a rx-cost to-Camty service arrangement
8 which requires services below cost in violation of said locality discrimination
9 prohibitions. Claimant asserts all of the foregoing constitutes intentional
10 interference with advantageous business relations, conspiracy to interfere with
11 contractual relationship, interference with prospective economic advantages,
12 unfair trade practices, and breach of contract.
13 (23) Claimant possesses a valid California Highway Patrol ambulance
14 permit and a valid Contra Costa County permit for Area No. 4. 1
15 (24) As stated in paragraph 14 the County of Contra Costa had extended
16 the prohibition of Section 48-6.022 Contra Costa County Code in the
17 unincorporated areas of Contra Costa County and to apply to the Cities
18 therein.
19 (25) Oh December 10, 1982 the Permit Officer revised his statement of
20 December 8, 1982 by letter. See attached Exhibit "P': He refused to allow
21 service in the unincorporated area of Contra Costa Conty served by Raiser,
22 to-wit: Townships of Orinda, Pacheco and Alamo. 'The Permit officer has not
23 clarified the status of the cities in spite of written request an December 10,
24 1982. (See Exhibit •Q" attached) . Claimant is operating under limited
25 conditions and not serving the unincorporated area. Claimant did not receive
26 its County contract calls. See attached letter of Arnold S. Leff dated
27 December 8, 1982 marked Exhibit "!R;
28 (26) On December 10, 1982 Claimant caused to be filed with the Board of
uw Orr1Ca.Or
[LL.SHEPPARD•FARJA
worgs..O. L Co..a..Ano..
•u 12 M?SSO0r+GLw
_-_T CA 94579.6066 p
14 1 51 651-7000
027
pervisors of the County of Contra Costa an appeal from the actions of the
2 rmit Officer (pursuant to Sections 14-4.002 Contra Costa County Code) in an
3 ttempt to exhaust administrative remedies. A true copy of that appeal is
4 nnexed and marked Exhibit '-su Tfie denial from which appeal was sought was
5 elated to the permit which issued December 8, 1982 and the term expires
6 cember 31, 1982. On December 14, 1982 both applicants, Cadillac Ambulance
Service, Inc. and their respective counsel were present at the regular meting
8 Df the Board of Supervisors. Claimant had waived in writing the provisions of
9 ction 14-4.006 of the Contra Costa Code requiring five (5) days written
10 otice to be served upon it. 1!w Board of Supervisors adjourned to executive
11 ssion to discuss the appeal with their legal counsel. Upon their return they
12 continued the appeal to January 4, 1983 at the hour of 3:00 P.M. Claimant's
13 legal representative opposed the delay and asserted the right to exhaust the
14 dministrative remedy based on the fact that the permit denied would expire on
15 December 31, 1982 by its term anyway. The Chair asked the opinion of legal
16 counsel for the County and he replied the appeal would be moot. 7he appeal was
17 then continued to January 4, 1983 and Claimant's legal counsel was denied the
18 right to speak further regarding the matter. In attendance were members of
19 other ambulance companies serving the County. Claimant had waived the five (5)
20 day notice requirement because of the urgent public need and necessity of the
21 resolution of the ambulance service question. Arnold S. Leff, M.D. was
22 requested and allowed to state his opinion concerning the transition of
23 ambulance services and services in the cities but Claimant's counsel was not
24 allowed to reply.
25 (27) Claimant does not now nor has :it in the past sought to limit the
26 number of permits to we in any zone.
27 (28) Contra Costa County, and its officers, were aware of the
28 application of the Sherman Anti-Trust Act (15 USG Section 1 et. seq.), to
LN vncn W
IELL,SHE=D•FARIA
•MCWWS.-ONAL CO..O.ATION
41217MISSION BLVO.
REMONT.CA 941539.5888
4419 651.7000 p
028
1 Section 48-6.022 of the Contra Costa County Code at all times stated herein by
2 reason of the U.S. Const., Art. VI (CL 2) and by reason of their acts as
3 follows: See group Emhibit "T" attached.
4 D. Claimant's injury, damage or loss is as follows:
5 (1) Claimant's loss through March 31, 1983 is the approximate sum of
6 $288,648.00 onmputed as follows:
7 Denied, loss cells, business and subsidy $245,648.00;
8 Surplus vehicle expense $10,000.00;
9 Loos of acquired good will of P+om►roy Ambulance $40,000.00;
10 j Station rental $3,200.00;
11 &A>-total $288,648.00
12 And Claimant's damage is continuing in the approximate amount of
13 IS80,000.00 per month plus costs and exemplary damages applicable to any action
14 (filed to enforce this claim.
15 E. 'fie names of the public aWloyees causing the Claimant's damages
16 presently known are; Arnold S. Leff, M.D., and the duly elected Board of
17 l Supervisors of the County of Contra Costa to-wit: Nancy C. Tanden, Robert I.
18 Schroder, Tom Zbrlakson, Sime Wright McPieak and 2omis M. Pavers.
f
19 Dated: March 10, 1983. /
20 Contra Costa Mgidical Systems, fic.
Regional Medical eystams a dally
21 subsidiary► of lyAM* DQ., a
co ration
22 � .. r
23
24 V1LJJAM EARL RIGGS,
25
26
27
28
FAMIA
-"rT C•14579 some
'• � 6st.�ppp —10—
V.ir lj'
7
3-e
a.5�flr
'-j '4
n�-
fi ..
1
71
.. !'... r. ..
CONTRA COSTA COUNTY — OFFICE OF THE COUNTY ItEALTH OFFICER
APPLICATION FOR AMBULANCE SEPZVICE PERa1IT
f:
j.,!nitial Application Renewal Appiiwtlan
{ oa�F(r-aut. M.odlr, Lost Narrve) / / 1 "' ~
eo
-. !)I�rts• (Siterr,:City or ro n snarl..zip codele
)
^-.•aoae O�.rnerfat (Sr,ret,cit �,:,,.,��Stole. Zip Code)..
t -.e 0-.ner(s)Interest in Buser-ass
�+tltc1, re_.ame of your experience and training in transportation and care of patients
�; x Al!'arcs
=tt,lc:� separate description-or application for ambulance Compliance Card for each ambulance.as required In.,
:4 -
�!t'•on y)31.5GI(4)
P- '
as t!:e applicant obtained all apprupri3te {(tenses and cr permits regaited by stag laws aad riyulahons'. ! 'Yes i
Lr i, file applicant !raking applicat(on.for'atI needed Ambulance Coutullance-Caids? � Yes ( � No:
lt yoe:t mostrecent,finaricia!slvatertent Ibal3nce street)stating total assets-:a nd Iwull�tlesrand�e�idence of
t-f.:xatae of nut less than 5500.tOGO P.L. (each accident) including
$50,0 0 P D
��
is applicant desire entering an An.burance Service Agreement with the County No.
r:!iic!i areais)requested? \''
ori► stater:ent prol;ing the public heath, safety, welfare, convenience and necessity require granting of lite
O ;
f �y
ate
--
CMECK APPROPRIATE PAYMENT ENCLOSED
- ..
:• iwal'Pcrfnit ice i5100.00Y. „moi mporary Permit Fee ($25.00). - r
V.u:•,tF a Annual.Permit Fee Su:Iject_to Section 48-19M in the amount of $'
CO NOT •RITE BEL Oil T14'1S LINE
Al!,.er::rPments are met. ! The following requirements'art not met No
Pe►:r!t approved Expiration Date`, �. _ _._ �:Permit,Disapproved;Isee attached Statemenil•
( •
Te�rt:c+racy permit approved.
Expiration-Date l�'►-�� ,!�►)
`:1_r:.atore of Pernfit Officer,
DISTRIBUTIOW
(`i'Y A •:.r;•ro!f Submit to Office of the Cou t y Ncohti Of e►, 1111 Word Street iP O �3oti 811 Martine;Cahforr to 9'553.-
•=r JvUrut to Countp Treasurer-Toe Collector(with appropriate fee payable to County Treasurer Tas Collectar•in check or
::c-ney order), P.0.8 631,,Mar)�naz,,Colifurnio 94553
n
:r t ; . ?e be returned to applicant,as narificoficn.of cpprot►gl acdisopprovol of thisrtallest.
•_� r
JrY C Fcr applicont's personal use. +
ti
• ir(1l f Information: Strict adherence required,'to Ambulance Ordinance Section X18-1.5 6
Y r el+resents-the Ambulance Permit if approved and signed by the'Pertrit ONlcer, hpwever,
suajec t to expiration as indicated
'�.1i+iLtt k.+�.vSC.'�• '3tt3�;:-�re,; s ,tip :fl � .�.:Z+ < :�.�w..e .� i- F:
-
e
EXHIBIT "A" y t
k
r
t .i:
Health Services Department
. • 1 OFFICE OF-THE DIRECTOR
EMERGENCY MEDICAL SERVICES
Z•. �:� Hospital 3 Administration
y;,� •' 2500 Alhambra Avenue
Martinez.California 94553
.tT�
(415)372-490
i=ou»
September 7, 1982
•:ontra Costa Medical System, Inc. , a California Corporation, doing
business as Regional Medical Systems, having been assigned the
rights and business of Pomeroy Enterprises, Inc. , a California
Corporation, doing business as Pomeroy .1.Tbulance Company in Emergency
Rasponse Areas 2 avid 5, !raving applied fur an ambulance service
p rr<it to prc.vide ambulance service in 1:-ne:rgency Response Areas 2 and
having paid the temporary ambulance service permit fee, and having
::•.;•�hs::e�I a temporary permit to provide ambulance service in Emergency
:'--purse Area:: 2 and 5 for not over ninety days, pending completion
.:f c'e•t>:lar
permit procedures; and the ambulance service permit of
Enterprises, Inc. , having terminated pursuant to Section
49-C-0I0 of t:,e Contra Costa County Ordinance Code;
Costa Medical System, inc. , a California Corporation, doing
,•I:,iness as Regional Medical Syetems is hereby granted a temporarlr
awbulLanco service parmit to provide ambular:ce service in Emergency
?•-snonse Areas 2 and 5 until not later than December 7, 19bl.
"'::is temporary ambulance service permit does not give Contra Costa
;•:�:cul System, Inc. , any right to a regular permit to provide:
.ar.'r lance services in Emergency Response Areas 2 and 5, or otherwisr.
Costa Medical System, Inc. , must provide a complete applica-
Lir;:e tot' 3n ambulance service permit and during the term of this
Le-w-ovary perm:t must co-mply at all times kith the ambulance ordin-
Lnce .,t Contra Costa Countv.
r
Arnold S. Leff, I.1.D. G
Permit Officer
. .::..:tit: •,;i
CCornra Costa County
EXHIBIT •s"
031
XI. Contract'
ta County
INTERIM CONTRACT
Identification. Humber 23-024
(AMBULANCE SERVICE)
Fire District: Contra Costa County Fire Protection District
Subject: Ambulance Service for Emergency Response Area 12 and 5
2. Parties. The County of Contra Costa, California (District), for its Fire District
named above, and the following named Contractor mutually agree and promise as follows:
Contractor: CONTRA COSTA MEDICAL SYSTEMS, INC. (dba Regional Medical Systems)
Capacity: California corporation
Address: 37525 Glenmore Drive, Freemont, California 94536
3. Term. The effective date of this Contract is S etember 7, 1982 and it
terminates three months from the effective date, upon execution of a regular contract
he:ween the parties, upon seven days advance written notice by the County, or otherwise
as provided herein, whichever first occurs.
'.. Payment Limit. District's total payments to Contractor under this Contract shall
--:.,)t exceed $ 8,712
5. District's Obligations. District shall make to the Contractor those payments
described in the Payment Provisions attached hereto which are incorporated herein by
reference, subject to all the terms and conditions contained or incorporated herein.
5. Contractor's Obligations. Contractor shall provide those services and carry out
41+3t work described in the Service Plan attached hereCo which is incorporated herein by
rr:erenee, subject to all the terms and condittuns contained or incorporated herein.
7. General and Special Conditions. This Contract is subject to the Ceneral Conditions
ind Special Conditions (if any) attached hereto, which are incorporated herein by
rer f ar.:nce.
S. Legal authority. This Contract is entered into under and subject to the following
authorities: Realth and Safety Code Sections 1443 and 13855, and Government Code
Se ct io.:s 25227 and 31000.
Q. Signatures. These signatures attest the parties' agreement hereto:
!:X O:FICIO BOARD OF FIRE COtDIISSIONEKS CONTRACTOR
FOR CONTU COSTA COUNTY FIRE PROTECTION By\n'y). !E`
DISfKU:T
(Designate official capacity)
.:H af, Contra Costa Cour ire Protection
- :riot
State of California )
9ireyxar, Health ervices Dip-*kAfinC as.
• County of Contra Costa )
;•_rest: J.? R. Ols!qar-Cotinty Clerk
ACKNOWLEDGEW.NT (CC 1190.1)
:�•;,__�_ __ The person signing above for Contractor,
Deputy known to me in those individual and
business capacitiese personally appeared
c:a_,=anaed by Department before tee today and acknowledged that
he/they signed i and that the corporation
or part lie rsbi above executed this
By�� instrumea�puraua o itn bylaws or a
r Designee resolutiig�f its rd of directors.
F:•r:a Approved: Notary Pub3A putt' County Cler
s. Dated:
CONTRACTOR'S CGPY 032
EXHIBIT "C"
PAYMENT PROVISIONS
(Fee Basis Contracts)
Number 23-024
I. Payment Amounts. Subject to the Payment Limit of this Contract and subject
to the following Payment Provisions, District will pay Contractor the following
fee:
[Check one alternative only.]
[R] a. $ 2,904.00 monthly, or
[ ] b. $ per unit, as defined in the Service Plan, or
[ ] c. $ , after completion of all obligations and conditions
herein and as full compensation for all services, work, and expenses
provided or incurred by Contractor hereunder.
2. Payment Demands. Contractor shall submit written demands. Said demands shall be
made on Contra Costa County Demand Form D15 and in the manner and form prescribed by
District. Contractor shall submit said demands for payment for services rendered no
later than 90 days from the end of the month in which said services are actually ren-
dered. Upon approval of said payment demands by (a) the Chief of the Fire District
for which this Contract is made, or his designee, and (b) the Director, Health
Services Department, or his designee, District will make payments as specified in
Paragraph 1. (Payment Amounts) above.
3. Right to Withhold. District has the right to withhold payment to the Contractor
when, in the opinion of the District expressed in writing to the Contractor, (a) the
Contractor's performance, in whole or in part, either has not been carried out or is
insufficiently documented, (b) the Contractor has neglected, failed or refused to
furnish information or to cooperate with any inspection, review or audit of its
program, work or records, or (c) Contractor has failed to sufficiently itemize or
document its demand(s) for payment.
4. Audit Exce tions. Contractor agrees to accept responsibility for receiving, reply-
ing to, and/or complying with any audit exceptions by appropriate County, State or
Federal audit agencies occurring as a result of its performance of this Contract.
Contractor also agrees to pay to the District within 30 days of demand by District
the full amount of the District's liability, if any, to the State and/or Federal
government resulting from any audit exceptions, to the extent such are attributable
to the Contractor's failure to perform properly any of its obligations under this
Contract.
Initials:
Contractor District
033
• SERVICE PLAN
Number 23-024
1. Services. In consideration of the District's arranging for referral to
Contractor of Emergency Ambulance Service requests originating in Emergency Response
Area(s) 2 and 5 , Contractor shall perform the following services to the complete
satisfaction of District:
a. Scope of Service. Contractor shall provide Basic Life Support or Advanced
Life Support (Paramedic) emergency ambulance service as requested and/or approved by
County Dispatch (Comm seven or Delta Regional Communication Center) in County-specified
Emergency Response Area(s) 2 and 5 as delineated in the current copy of the map
entitled "Emergency Response Areas of Contra Costa County", which is on file in the
office of the Sheriff-Cgroner and Clerk of the Board, or as may be amended or otherwise
requested and/or approved by County. Such service shall be provided in accordance with
the requirements of Health and Safety Code S§1797 et. seq., Division 48 of the Contra
Costa County Ordinance Code, and all regulations promulgated thereunder, which are
incorporated herein by reference, and in accordance with any amendments or revisions
thereof.
(1) Contractor shall provide said ambulance service, without interrup-
tion, 24 hours per day, seven days per week, for the full term of this contract.
(2) Contractor shall provide said ambulance service without regard to the
patient's race, color, national origin, religious affiliation, age, sex, or ability to
paY-
(3) Contractor shall respond to requests for said ambulance service in
Response Area # 2 and 5 (or indicate contractor's inability to perform service) within
three minutes, and provide it within 15 minutes, of receiving the requests for service,
90 percent of the time.
(4) If after receiving medical care at the scene of an emergency a
patient refuses transport, the patient shall be asked to sign a form indicating that he
or she refuses further treatment. If the patient refuses to sign said waiver, the
patient's refusal to sign shall be witnessed and documented by two of Contractor's
employees at the scene.
b. Equipment.
(1) Stan-ands. Contractor's ambulances used hereunder shall be equipped
as specified by the Contra Costa County Ambulance Permit Officer utilizing the American
College of Surgeons' list as a standard, subject to State and County regulations.
(2) Radio Equipment. Ambulances shall be equipped with Contra Costa
County-owned and maintained radio equipment. Purchase costs, installation, repair and
maintenance costs of said equipment shall be a Contra Costa County responsibility
except that the following exceptional costs will be billed to and paid for by
Contractor at such standard and hourly rates as shall be set by the Contra Costa County
Auditor-Controller:
(a) The replacement, installation, and/or repair of equipment damaged
by vehicular accidents or Contractor's personnel; and
(b) Relocation for Contractor's convenience of the Contra Costa
County's radio equipment from one vehicle to another.
2. Communications. Contractor shall maintain fully staffed telephone lines or
other means of immediate communication at all times where requests for service or other
information may be received and/or relayed. Contractor shall:
(a) Have a fixed base of operations with telephone service available 24
hours a day.
(b) Maintain County-required radio communications in accordance with
Sherriff's Office communications procedures.
3. Charges for Services. Contractor expressly agrees that, apart from the
monthly fees specified herein, no charges whatsoever will be billed against District
for services provided hereunder. Contractor may continue to bill Contra Costa Health
Plan separately for authorized services provided to Health Plan enrollees.
Initials:
Contractor District
034
/ SPECIAL CONDITIONS
Number 23-024
1. County Approved Base Station Hospitals. County, through its Ambulance Permit
Officer, shall notify Contractor in writing-of all County approved Base Station
Hospitals. Further, County shall notify Contractor in writing of changes or additions
to such approved hospitals, as such changes or additions occur.
2. Insurance. General Conditions Paragraph 19 -Insurance" is deleted and
replaced in its entirety, as follows:
"19. Insurance. During the entire term of this Contract and any extension or
modification thereof, the Contractor shall keep in effect insurance policies meeting
the following insurance requirements unless otherwise expressed in Special Conditions:
a. Liability Insurance. The contractor shall provide malpractice
insurance and comprehensive liability insurance, including coverage for owned and non-
owned vehicles, each with a minimum combined single limit coverage of $ 500,000
for all damages, including consequential damages, due to bodily injury, sickness or
disease, or death to any person or damage to or destruction of property, including the
loss of use thereof, arising from each act, ommission, or occurrence. Such insurance
shall be endorsed to include the County of Contra Costa, California for its Fire
District named in Paragraph I. (Contract Identification), and its officers and
employees as additional named insureds as to all services performed by Contractor under
this agreement.
b. Workers' Compensation. The Contractor shall provide workers' compen-
sation insurance coverage for its employees.
c. Certificate of Insurance. The Contractor shall provide the County
with (a) certificate(s) of insurance evidencing liability and worker's compensation
Insurance as required herein no later than the effective date of this Contract. If
the Contractor should renew the insurance policy(ies) or acquire either a new
insurance policy(ies) or amend the coverage afforded through an endorsement to the
policy at any time during the term of this Contract, the Contractor shall provide
(a) current certificate(s) of insurance.
d. Additional Insurance Provisions. The insurance policies provided by
the Contractor shall include a provision for thirty (30) days written notice to
County before cancellation or material change of the above-specified coverage. Said
policies shall constitute primary insurance as to the County, the State and Federal
governments, and their officers, agents and employees, so that other insurance poli-
cies held by them or their self-insurance program(s) shall not be required to contri-
bute to any loss covered under Contractor's insurance policy or policies."
3. Termination. The following new subparagraph is hereby added to General
Conditions Paragraph 5. "Termination":
"d. Expiration or Termination of Ambulance Permit. Notwithstanding
Paragraph 5.a. above, in the event Contractor's Ambulance Permit (temporary or regular)
expires and is not renewed, or is cancelldd or suspended by the County Ambulance Permit
officer, this contract is terminated without notice."
Initials: � 40/ w'I
Contr ctor District
035
--
..,Costa County Standard Form
.J
i GENERAL CONDITIONS
(Purchase of Services)
1. Compliance with Law. Contractor shall be subject to and comply
with all Federal, State and local laws and regulations applicable with
respect to its performance under this Contract, including but not limited
to, licensing, employment and purchasing practices; and wages, hours and
conditions of employment.
2. Inspection. Contractor 's performance, place of business and
records pertaining to this Contract are subject to monitoring, inspection,
review and audit by authorized representatives of the County, the State
of California, and the United States Government.
3. Records. Contractor shall keep and make available for inspection
and copying by authorized representatives of the County, the State of
California, and the United States Government, the Contractor 's regular
business records and such additional records pertaining to this Contract
as may be required by the County.
4 . Retention of Records. Contractor shall retain all documents per-
taining to this Contract for five years from the date of submission of
Contractor 's final payment demand or final Cost Report; for any further
period that is required by law; and until all Federal/State audits are
complete and exceptions resolved for this contract 's funding period.
Upon request , Contractor shall make these records available to authorized
representatives of the County, the State of California, and the United
States Government.
5. Termination.
a. Written Notice. This Contract may be terminated by either
party, at their sole discretion, upon thirty-day advance written notice
thereof to the other, and may be cancelled immediately by written mutual
consent.
b. Failure to Perform. The County, upon written notice to
Contractor, may immediately terminate this Contract should the Contractor
fail to perform properly any of its obligations hereunder. In the event
of such termination, the County may proceed with the work in any reason-
able manner it chooses. The cost to the County of completing Contractor ' s
performance shall be deducted from any sum due the Contractor under this
Contract, without prejudice to the County's rights otherwise to recover
its damages.
C. Cessation of Funding. Notwithstanding Paragraph 5.a. above,
in the event that Federal, State, or other non-County funding for this
Contract ceases, this Contract is terminated without notice.
6. Entire Agreement. This Coutract contains all the terms and con-
ditions agreed upon by the parties. Except as expressly provided herein,
no other understandings, oral or otherwise, regarding the subject matter
of this Contract shall be deemed to,exist or to bind any of the parties
hereto.
7 . Further Specifications for Operating Procedures. Detailed speci-
fications of operating procedures and budgets required by this Contract,
including but not limited to, monitoring, auditing, billing, or regulatory
changes, may be developed and set forth in a written Informal Agreement
between the Contractor and the County. Such Informal Agreements shall be
designated as such and shall not be amendments to this Contract except to
the extent that they further detail or clarify that which is already re-
quired hereunder. Such Informal Agreements may not enlarge in any manner
the scope of this Contract, including any sums of money to be paid the
Contractor as provided herein. Informal Agreements may be approved and
signed by the head of the County Department for which this Contract is
made or his designee.
(A-4616 REV 6/80) -1-
03G
.;osta County Standard Form
�l GENERAL CONDITIONS
(Purchase of Services)
S. Modifications and Amendments.
a. General Amendments. This Contract may be modified or amended
by a written document executed by the Contractor and the Contra Costa County
Board of Supervisors or, after Board approval, by its designee, subject to
any required State or Federal approval.
b. Administrative Amendments. Subject to the Payment Limit,
the Payment Provisions and the Service Plan may be amended by a written
administrative amendment executed by the Contractor and the County
Administrator or his designee, subject to any required State or Federal
approval, provided that such administrative amendments may not materially
change the Payment Provisions or the Service Plan.
9. Disputes. Disagreements between the County and Contractor con-
cerning the meaning, requirements, or performance of this Contract shall
be subject to final determination in writing by the head of the County
Department for which this Contract is made or his designee or in accordance
with the applicable procedures (if any) required by the State or Federal
Government.
10. Choice of Law and Jurisdiction.
a. This Contract is made in Contra Costa County and shall be
governed and construed in accordance with the laws of the State of
California.
b. Any action relating to this Contract shall be instituted and
prosecuted in the courts of Contra Costa County, State of California.
11. Conformance with Federal and State Regulations. Should Federal or
State regulations touching upon the subject of this Contract be adopted or
revised during the term hereof, this Contract shall be amended to assure
conformance with such Federal or State requirements.
12. No Waiver by County. Subject to Paragraph 9. (Disputes) of these
General Conditions, inspections or approvals, or statements by any officer ,
agent or employee of the County indicating the Contractor' s performance or
any part thereof complies with the- requirements of this Contract, or
acceptance of the whole or any part of said performance, or payments there-
for, or any combination of these ,acts, shall not relieve the Contractor' s
obligation to fulfill this Contract as prescribed; nor shall the County be
thereby estopped from bringing any action for damages or enforcement arising
from any failure to comply with' any of the terms and conditions of this
Contract .
13. Subcontract and Assignment. This Contract binds the heirs, suc-
cessors, assigns and representatives of Contractor. The Contractor shall
not enter into subcontracts for any work contemplated under this Contract
and shall not assign this Contract or monies due or to become due, without
the prior written consent of the County Administrator or his designeeq
subject to any required State or Federal approval.
14. Independent Contractor Status. This Contract is by and between
two independent contractors and Is -not intended to and shall not be con-
strued to create the relationship of agent, servant, employee, partnership,
joint venture or association.
(A-4616 REV 6/80) -2-
- 037
ounty _ Standard Form
GENERAL CONDITIONS
(Purchase of Services)
15. Conflicts of Interest. Contractor promises and attests that the
Contractor and any members of its governing body shall avoid any actual or
potential conflicts of interest. If Contractor is a corporation, Contractor
agrees to furnish to the County upon demand a valid copy of its most recently
adopted bylaws and also a complete and accurate list of its governing body
(Board of Directors pr Trustees) and to timely update said bylaws or the list
of its governing body as changes in such governance occur.
16. Confidentiality. Contractor agrees to comply and to require its
employees, agents and partners to comply with all applicable State or Federal
statutes or regulatiQps respecting confidentiality, including but not limited
to, the identity of agrsons served under this Contract, their records, or
services provided then, and assures that:
a. All applications and records concerning any individual made or
kept by Contractor or any public officer or agency in connection with the
administration of or relating to services provided under this Contract will
be confidential , and will not be open to examination for any purpose not
directly connected with the administration of such service.
b. No person will publish or disclose or permit or cause to be
published or disclosed , any list of persons receiving services, except as
may be required in the administration of such service. Contractor agrees
to Inform all employees, agents and partners of the above provisions, and
that any person knowingly and intentionally disclosing such information
other than as authorized by law may be guilty of a misdemeanor.
11 . Nondiscriminatory Services. Contractor agrees that all goods and
services under this Contract shall be available to all qualified persons
regardless of age, sex, race, religion, color, national origin, or ethnic
background, or handicap, and that none shall be used , in whole or in part,
for religious worship or instruction.
16. Indemnification. The Contractor shall defend , save harmless and
indemnify the County and its officers, agents and employees from all lia-
bilities and claims for damages for death, sickness or injury to persons or
property, including without limitation, all consequential damages, from any
cause whatsoever arising from or connected with the operations or the ser-
vices of the Contractor hereunder, resulting from the conduct , negligent or
otherwise, of the Contractor , its agents or employees.
19. Insurance. During the entire term of this Contract and any
extension or modification thereof, the Contractor shall keep in effect
insurance policies meeting the following insurance requirements unless
otherwise expressed in Special Conditions :
a. Liability Insurance. The Contractor shall provide compre-
hensive liability insurance, including coverage for owned and non-owned
automobiles, with a minimum combined single limit coverage of $500,000
for all damges, including consequential damages, due to bodily injury,
sickness or disease, or death to any person or damage to or destruction
of property, including the loss of use thereof, arising from each
occurrence. Such insurance shall be endorsed to include the County and
its officers and employees as additional named insureds as to all ser-
vices performed by Contractor under this agreement.
b. Workers' Compensation. The Contractor shall provide workers'
compensation insurance coverage for its employees.
(A-4616 REV 6/80) -3-
038
Costa County Standard Form
j GENERAL CONDITIONS
(Purchase of Services)
C. Certificate of Insurance. The Contractor shall provide the
County with (a) certificate(s) of insurance evidencing liability and workers'
compensation insurance as required herein no later than the effective date
of this Contract. Ii the Contractor should renew the insurance policy(les)
or acquire either a new insurance policy(ice) or amend the coverage afforded
through an endorsement to the policy at any time during the term of this
Contract, then Contractor shall provide (a) current certificates) of
Insurance.
d. Additional Insurance Provisions. The insurance policies pro-
vided by the Contractor shall include a provision for thirty (30) days
written notice to Cognty before cancellation or material change of the above
specified coverage. Said policies shall constitute primary insurance as to
the County, the State and Federal Governments, and their officers, agents,
and employees, so that other insurance policies held by them or their self-
insurance program(s) shall not be required to contribute to any loss covered
under the Contractor's insurance policy or policies.
20. Notices. All notices provided for by this Contract shall be in
writing and may be delivered by deposit in the United States mail, postage
prepaid. Notices to the County shall be addressed to the head of the County
Department for which this Contract is made. Notices to the Contractor shall
be addressed to the Contractor 's address designated herein. The effective
date of notice to the Contractor shall be the date of deposit in the mails
or of other delivery. The effective date of notice to the County shall be
the date of receipt by the head of the County Department for which this
Contract is made.
21 . Primacy of General Conditions. Except for Special Conditions
which expressly supersede General Conditions, the Special Conditions (if
any) and Service Plan do not limit any term of the General Conditions.
22. Nonrenewal. Contractor understands and agrees that there is no
representation, implication, or understanding that the services provided by
Contractor under this Contract will be purchased by County under a new con-
tract following expiration or termination of this Contract, and waives all
rights or claims to notice or hearing respecting any failure to continue
purchase of all or any such services from Contractor.
23. Possessory Interest. If this Contract results in the Contractor
having possession of, claim to or right to the possession of land or improve-
ments, but does not vest ownership of the land or improvements in the same
person, or if this Contract results in the placement of taxable improvements
on tax exempt land (Revenue b Taxation Code 1107) , such interest or improve-
ments may represent a possessory interest subject to property tax, and
Contractor may be subject to the payment of property taxes levied on such
interest. Contractor agrees that this provision complies with the notice
requirements of Revenue b Taxation Code• i1O7. 6, and waives all rights to
further notice or to damages under that or any comparable statute.
(A-4616 REV 6/80) -4-
039
_< rHE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on September 14, 1982
by the following vote:
AYES: Surervisors Fanden , Schroder, Torlakson, McPeak.
NOES: None.
ABSENT: Supervisor Powers .
ABSTAIN: None.
SUBJECT: Approval of Contract 023-024 with Contra Costa Medical
Systems, Inc. (dba Regional Medical Systems)
The Board having noted that Contract 023-022 with Pomeroy Enterprises, Inc.,
for ambulance service for emergency response areas 02 and #5, which was authorized by
the Board in its Order of August 10, 1982, is being terminated by mutual consent
effective September 6, 1982, and
The Board having considered the recommendations of the Fire Chief, Contra
Costa County Fire Protection District and the Director, Health Services Department,
regarding maintaining an adequate level of ambulance service in emergency response
areas #2 and #5, pending completion of the final report of the Ad Hoc Committee to
Study the Emergency Medical Services System, established by the Board in its Order of
August 10, 1982, IT IS BY THE BOARD ORDERED that:
1. The following interim contract for emergency response areas #2 and #5, is
hereby APPROVED.
Number: 23-024
Contractor: Contra Costa Medical Systems, Inc.
(dba Regional Medical Systems)
Term: September 7, 1982 through December 6, 1982
Payment Limit: $8,712, provided that payments amounting to 1/3 of the
payment limit to be made to Contractor monthly, with demands submitted by
Contractor to be approved by the Fire Chief, Contra Costa County Fire
Protection District and the Director, Health Services Department, or their
designees, prior to payment by the County Auditor-Controller.
2. The Fire Chief, Contra Costa County Fire Protection District and the
Director, Health Services Department, or their designees, are AUTHORIZED to jointly
execute said interim contract 023-024, on behalf of the Board of Supervisors acting in
its capacity as the Governing Board of the Contra Costa County Fire Protection
District.
3. Effective September 7, 1982, Paragraph 13 of the Board's Order of
August 10, 1982 is hereby MODIFIED by deleting therefrom the words "Pomeroy Ambulance
Company" and adding in lieu thereof, the words "Contra Costa Medical Systems, Inc.
(dba Regional Medical Systems)."
1 here0y certify that this is a true and eomct copy of
an action taken and en::►cd on the minutes of the
Board of Su".1 o:1 the dato shcw-i.
ATTESTED: ���� a
J.R. CLLZ 1. c;Q'.s�? Y CLE-:K
and ex olhu.o Cterw ei the Scard
By t.�2.ug .Do"
Orig. Dept.: Health Services Dept./CCU
cc: County Administrator
Au tor-Controller
ontractor
EJM:sh
0110
�..�s.. _.
7-7
ABI LA?:Cb S�:RV`Ii'L y�"�
3.
� 1• Contract Identification. taaber 23=0�1
ti
•
i
Fire District : ContraCost: C:unty Fire'Protcctitln''District
Subject: At,hular ce S_:vf:e 'i or Emzrgency ResFccr•se Area
;#
?. P:,rtins. The County, of Coatr.� Ccsta,` C:.iifur,tia tCis:rlct), fur `its Fire �ssf•tc:C =
: +,oe, and Lht f ollawiay nano3 �o
,�; ntractar mt+tual l} agnea'ani pr.disc tll��w•_`
Cun;ractvr: CAtiTRA COSTA �HEi)1CRL SYSTEMS, INC. ( :ha :HicH.acl''s Amoulance Seri+,ic_;
Cat,a ity: California corpur::tion
Addre_ss 3330 Will r•jan Rcad,''Concord, California 94522 _
(;Hail: Y.U. `Box 136, Concord, California `9522) :• `
3. Tera. The of°ective date of -this Contract is Si-we-ben 1,= 198'` and it
ter:ainates June 30, 1983 unless sooner trrmt.i tteu`as "provided 't�rei., `
District's L-3tsl paywents to ::•3ntca:rar und^r this Contraur
ro: t oi•;•r-!$29,0!+(1 _ z
^sst riot's 0b11 atfi ions.• District•. shatl make to the C-tstra^-t br thosa pa�►...4zts
1.1 Tt`t P3-;men
?rovis*.o = '�.t3ch-d h•_,reto whii:h are inCOr�iOTat.Y� 'i'drE tr+ }.
? f f.
i .,�i.•r.: r, s,:b ie-t t.,-a11 the .rc•r.:. and conditions c,!ntained ,or inrorpor�te"ti hers t
rr.,a ca;tar's At`ii cantons. Co,•t :a. t�tr ;~tall provide those- services And ;carry; oui
••.it w•.r' d•:.cri bed in the S r.ico Plan artached hereto Ulrich is c i corpor.,ted 'icrcin by"
- r� :r .;, t , :;+,ti�.:�t :.• all the r.-rms :fad +••,nlirions cont—ti—tet or incorporate tierei
` :' 1, l;t•rrr:3i :nom S;+^;:i::l Conditionft• This Contract is sut:ject to the Genera l Co - it`^.ns
,nu �.�.• i: i tti..:i iCiu:i� "f lI ani) nLLa:17cd Loreto$ which are Incorporated h� [min .'bj"
Stu: v T'ti Coiitrae is catered isru x:dt•r and. s able.t:.to tri f,•i?j .+i:i
t y Ct+de Secr Lons 24'+3 and 13855, .,rid Govr.*.menr t:��rr
26227 anJ 31,%03
';`. J1 j.!. •It:1:•i'S. .11""e51g:..;t+xrl'S..'3.tc G t the par ties' arr.:L�:1?nt hCra'.to - .
�►=i.L!' ?1nARi) C0;:TR.1�:TR
n. r� . j1.,•_ , + r
. L� : y:.1 �: ...'T': F I; E t Rr�T fir•TtO:, 'Y_L t 1•.: . ti
Ry. zDesigrate`of fi�_i�1 capacity~)
a:.ra Cos1 re Protection
t!i tion .•.t -. / /• •_
p Z,. ��`/��' a.�'` �'✓ri ---- `tate of California )
tor `!ia:, Service:.- Tis•partznt ) ss
County ,)f Contra Coata.;;)
O1�sr-)n, Cout1GY�vVq
�-- ACKSut:LRDGEHEN'T (CC�119C 1)
The person:sinning above fora Coa r ctor,
r_ kucwn to me in. tlio..e individual .:�1
e
business capacities, persona,11 ► aFpaared
hY Department -e—,
today dad acknowledl,e.i thaw
w
he/they sianed it--andhat thA corj`az.it-ioa
or partnership na Hove executed -i is
3• !�� -::= RC1-.j instru¢e it par ant t C� <;ylaws
or z
- ll�sitn_e rasotuti�n; of `Isom of directors
�'::rte :�+?tiro jcd: ittlt3i'p"pub
11 'at. County Clt�rlr`
llzn,t
z
f
EXHIBIT "D..
0:43
r Y
r
J3j,•'- •k....r.,.r _ — K ,K,_:. x.r" s,2"� r
PAYMENT PROVISIONS
(Fee Basis Contracts)
Number 23-021
1. Payment Amounts. Subject to the Payment Limit of this Contract and subject
to the following Payment Provisions, District will pay Contractor the following
fee:
[Check one alternative only. ]
[X] a. $ 2,904.00 monthly, or
[ ] b. $ per unit., as defined in the Service Plan, or
[ ] c. $ . after completion of all obligations and conditions
herein and as full compensation for all services, work, and expenses
provided or incurred by Contractor hereunder.
2. Payment Demands. Contractor shall submit written demands. Said demands shall be
made on Contra Costa County Demand Form D15 and in the manner and form prescribe•i by
District. Contractor shall s+ibmit said demands for payment for services rendered no
later than 90 days from the end of the month in which said services are actually ren-
dered. Up.-)n approval of said payment demands by (a) the Chief of the Fire District
for which this Contract is made, or his designee, and (b) the Director, Health
Services Department, or his designee. District will make payment: as specifie;i in
Paragraph 1. (Payment Amounts) above. [Sev S;vc fa: Conditions Par.igrap.-I 3.
3. Right Lo Withhold. District has the right to withhole payment to the Contractor
when, in the opinion of the District expressed in writing to the Contractor, (a) the
Contractor's performance, in whole or in part, either has not been carried out or is
insufficiently documented, (b) the Contractor has neglecteJ, failed or refused to
furnish information or to cooperate with anv inspection, review or au-11t of its
program, work ar records, or (c) Contractor has f-ailed to sufiiciently itemize or
document its demands) for payment.
4. Audit Exceptions. Contractor agrees to accept responsibility for receiving, reply-
ing to, and, or complying with anv a;sdit ex. eptianc by appropriate County, State or
FeJeral sudit aSencies occurring as a result of its performance of this Contract.
Contractor also agrees to ray to the District within 30 days of demand by District
the full amount of the District's liability. if any, to the State and/or Federal
government resulting from any audit exceptinns, to the extent such are attributable
to the Contractor's failure to perforc properly any of its obligations under this
Contract.
Contractor District
042
SERVICE PLAN
Number 23-021
1. Services. In consideration of the District's arranging for referral to
Contractor of E.acrgeney Ambulance Service requests originating in Emergency Response
Area(s) S , Contractor shall perform the following services to the complete
satisfaction of District:
a. Scope of Service. Contractor shall provide Basic Life Support or Advanced
Life Support (Paramedic) emergency ambulance service as requested and/or approved by
County Dispatch (Comm seven or Delta Regional Communication Center) in County-specified
E.;.ergency Response Area(s) 4 as delineated in the current copy of the map
entitled "Emergency Response Areas of Contra Costa County", which is on file in the
office of the Sheriff-Coroner and Clerk of the Board, or as may be amended or otherwise
requested and;or approved by County. Such service shall be provided in accordance with
the requirements of Health and Safety Code §§1797 et. seq., Division 48 of the Contra
Costa County Ordinance Code, and all regulations promulgated thereunder, which are
incorporated herein by reference, and in accordance with any amendaents or revisions
thereof.
(1) Contractor shall provide said ambulance service, without interrup-
tion, 24 hours per day, seven days per week, for the full term of this contract.
(2) C3ntractor shall provide said ambulance service without regard to the
patient's rice, color, national origin, religious affiliation, age, sex, or ability to
pay•
(3) Contractor shall respond to requests for said ambulance service in
Response Area 0 4 (or indicate contractors inability to perform the service) within
three minutes, and provide it within 15 minutes, of receiving the requests for service,
90 percent of the time.
(4) If after receiving medical care at the scene of an emergency a
p«iient refuses transport, the patient shall be asked to sign a form indicating that he
or she refuses further treatment. If the patient refuses to sign said waiver, the
patient's refusal to sign shall be witnessed and documented by two of Contractor's
employe^_s at the scene.
b. Equipment.
(1) Standards. Contractor's ambulances used hereunder shall be equipped
as specified by the Contra Costa County Ambulance Permit Officer utilizing the American
College of Surgeons' list as a standard, subject to State and County regulations.
(2) Radio Equipment. Ambulances shall be equipped with Contra Costa
County-ounied and maintained radio equipment: Purchase costs, installation, repair and
maintenance costs of said equipment shall be a Contra Costa County responsibility
except that the following exceptional costs will be billed to and paid for by
Contractor at such standard and hourly rates as shall be set by the Contra Costa County
Auditor-Controller:
(a) The replacement, installation, and/or repair of equipment damaged
by vehicular accidents or Contractor's personnel; and
(b) Relocation for Contractor's convenience of the Contra Costa
County's radio equipment from one vehicle to another.
2. Communications. Contractor shall maintain fully staffed telephone line= or
other means of immediate communication at all times where requests for service or other
information may be received and/or relayed. Contractor shall:
(a) Have a fixed base of operations with telephone service available 24
hours a day.
(b) Maintain County-required radio communications in accordance with
Sherriff's Office communications procedures.
3. Charges for Services. Contractor expressly agrees that, apart from the
monthly fees specified herein, no charges whatsoever will be billed against District
for services provided hereunder. Contractor may continue to bill Contra Costa Health
Plan separately for authorized services provided to Health Plan enrollees.
Initials:
Contr ctor District
_ . 04�
SPECIAL CONDITIONS
Number 23-021
1. County Approved Base Station Hospitals. County, through its Ambulance Permit
Officer, shall notify Contractor in writing-of all County approved Base Station
:iospitals. Further, County shall notify Contractor in writing of changes or additions
to such approved hospitals, as such changes or additions occur.
2. Insurance. General Conditions Paragraph 19 "Insurance" is deleted and
replaced in its entirety, as follows:
"19. Insurance. During the entire term of this Contract and any extension or
modification thereof, the Contractor shall keep in effect insurance policies meeting
the following insurance requirements unless otherwise expressed in Special Ccnditions:
a. Liability Insurance. The contractor shall provide malpractice
insurance and comprehensive liability insurance, including coverage for owned and non-
owned vehicles, each with a minimum combined single limit coverage of $ 500,000
for all damages, including consequential damages, due to bodily injury, sickness or
disease, or death to any person or damage to or destruction of property, including the
loss of use thereof, arising from each act, ommission, or occurrence. Such insurance
shall be endorsed to include the County of Contra Costa, California for its Fire
District named in Paragraph 1. (Contract Identification), and its officers and
employees as additional named insureds as to all services performed by Contractor under
this agreement.
b. Workers' Compensation. The Contractor shall provide workers' compen-
sation insurance coverage for its employees.
c. Certificate of Insurance. The Contractor shall provide the County
with (a) certificate(s) of insurance evidencing liability and worker's compensation
insurance as required herein no later than the effective date of this Contract. If
the Contractor should renew the insurance policy(ies) or acquire either a new
insurance policy(ies) or amend the coverage afforded through an endorsement to the
policy at any time during the term of this Contract, the Contractor shall provide
(a) current cercificate(s) of insurance:
d. Additional Insurance Provisions. The insurance policies provided by
the Contractor shall include a provision for thirty (30) days written notice to
County before cancellation or material change of the above-specified coverage. Said
policies shall constitute primary insurance as to the County, the State and Federal
governments, and their officers, agents and employees, so that other insurance poli-
cies held by them or their self-insurance programs) shall not be required to contri-
bute to any loss covered under Contractor's insurance policy or policies."
3. Payment Demands. Paragraph 2. (Payment Demands) of the Payment Provisions is
deleted and replaced in its entirety, as follows:
"2. Payment Demands. Contractor shall submit monthly written demands. Said
demands shall be made on Contra Costa County Demand Form D15 and shall include (a) the
date of submission (b) the amount claimed, and (c) the inclusive dates of service for
which payment is demanded. Contractor shall submit said demands for payment for ser-
vLces rendered no later than 90 days from the end of the month in which said services
are actually rendered. Upon approval of said payment demands by (a) the Chief of the
Fire District for which this Contract is made, or his designee, and (b) the Director,
Health Services Department, or his designee, District will make payments as specified
in Paragraph 1. (Payment Amounts) above. Contractor's demands shall be processed for
appraval expeditiously; said demands shall be either approved for payment, or returned
to Contractor for resolution of descrepancies within 30 days of receipt."
Initials:
Contr ctor District
044
-costa County - Standard Form
GENERAL CONDITIONS
(Purchase of Services)
1. Compliance with Law. Contractor shall be subject to and comply
with all Federal, State and local laws and regulations applicable with
respect to its performance under this Contract, including but not limited
to, licensing, employment and purchasing practices; and wages, hours and
conditions of employment.
2. Inspection. Contractor's performance, place of business and
records pertaining to this Contract are subject to monitoring, inspection,
review and audit by authorized representatives of the County, the State
of California, and the United States Government.
3. Records. Contractor shall keep and make available for inspection
and copying by authorized representatives of the County, the State of
California , and the United States Government, the Contractor's regular
b:isizess records and such additional records pertaining to this Contract
as may be required by the County.
4. Retent'on of Records. Contractor shall retain all documents per-
taining to this Contract for five years from the date of submission of
Contractor 's final payment demand or final Cost Report; for any further
period that is required by law; and until all Federal/State audits are
complete and exceptions resolved for this contract ' s funding period.
Lion request, Contractor shall make these records available to authorized
representatives of the County, the State of California, and the United
States Government.
5. Termination.
a. Written Notice. This Contract may be terminated by either
party, at their sole discretion, upon thirty-day advance written notice
thereof to the other, and may be cancelled immediately by written mutual
ccnsent.
b. Failure to Perform. The County, upon written notice to
Ccntractor, may immediately terminate this Contract should the Contractor
fail to perform properly any of its obligations hereunder. In the event
of such termination, the County may proceed with the work in any reason-
able manner it chooses. The cost to the County of completing Contractor's
performance shall be deducted from any sum due tbfe Contractor under this
Contract, without prejudice to the County 's rights otherwise to recover
its damages.
C. Cessation of Funding. Notwithstanding Paragraph 5.a. above,
in the event that Federal, State, or other non-County funding for this
Contract ceases, this Contract is terminated without notice.
6. Entire Agreement. This Contract contains all the terms and con-
ditions agreed upon by the parties. Except as expressly provided herein,
no other understandings, oral or otherwise, regardigg the subject Satter
of this Contract shall be deemed to -exist =or to bind any of the parties
hereto.
7 . Further Specifications for Operating Procedures. Detailed speci-
fications of operating procedures and budgets required by this Contract,
including but not limited to, monitoring, auditing, billing, or regulatory
changes, may be developed and set forth in a written Informal Agreement
between the Contractor and the County. Such Informal Agreements shall be
designated as such and shall not be amendments to this Contract except to
the extent that they further detail or clarify that which is already re-
quired hereunder. Such Informal Agreements may not enlarge in any manner
the scope of this Contract, including any sums of money to be paid the
Contractor as provided herein. Informal Agreements Say be approved and
s{fined by the head of the County Department9for which this Contract is
made or his designee.
(A-4616 REV 6/80) -i-
04
ossa County Standard Form
/ GENERAL CONDITIONS
(Purchase of Services)
8 . Modifications and Amendments.
a. General Amendments. This Contract say be modified or amended
by a written document executed by the Contractor and the Contra Costa County
Board of Supervisor* or, after Board approval, by its designee, subject 'to
any required State or Federal approval.
b. Administrative Amendments . Subject to the Payment Limit,
the Payment Provisions and the Service Plan may be amended by a written
administrative amendment executed by the Contractor and the County
Aur:inistrator or his designee, subject to any required State or Federal
ai:proval, provided that such administrative amendments may not materially
change the Payment Provisions or the Service Plan.
9. Disputes. Disagreements between the County and Contractor con-
cerning the meaning, requirements, or performance of this Contract shall
be subject to final determination in writing by the head of the County
Department for which this Contract is made or his designee or in accordance
with the applicable procedures (if any) required by the State or Federal
Gcvernment .
10. Choice of Law and Jurisdiction .
a. This Contract is made in Contra Costa County and shall be
governed and cc.nstrued in accordance with the laws of the State of
California.
b. Any action relating to this Contract shall be instituted and
probecuted in the courts of Contra Costa County, State of California.
11 . Conformance with Federal and State Regulations. Should Federal or
c:t;., te regulations touching upon the sLbject of this Contract be adoptud or
revised during the term hereof , this Contract shall be amendeL to assure
conformance with such Federal or State requirements.
13 . do Waiver by County. Subject to Paragraph 9. (Disputes) of these
General Conditions, inspections or approvals, or statements by any officer,
agent or employee of the County indicating the Contractor' s performance or
any part thereof complies with the requirements of this Contract, or
acceptance of the whole or any part of said performance , or payments there-
for, or any combination of these acts, shall not relieve the Contractor ' s
obligation to fulfill this Contract as prescribed; nor shall the County be
thereby estopped from bringing any action for damages or enforcement arising
from any failure to comply with any of the terms and conditions of this
CCntract .
13. Subcontract and Assignment. This Contract binds the heirs, suc-
cessors, assigns and representatives of Contractor. The Contractor shawl
not enter into subcontracts for any work contemplated under this Contract
and shall not assign this Contract or monies due or to become due, without
the prior written consent of the County Administrator or his designee,
subject to any required State or Federal approval.
14 . Independent Contractor Status. This Contract is by and between
two independent contractors and is not intended to and shall not be con-
strued to create the relationship of agent, servant, employee, partnership,
joint venture or association.
(A-4616 REV 6/80) -2-
046
County Stanuird Form
GENERAL CONDITIONS
(Purchase of Services)
15. Conflicts of Interest. Contractor promises and attests that the
Contractor and any members of its governing body shall avoid. any actual or
Potential conflicts of interest. If Contractor is :a corporation, Contractor
agrees to furnish to the County upon demand a valid copy of its most recentl -.
adopted bylaws and also a complete and accurate list of its governing, body
(Board of Directors or Trustees) and to timely update said bylaws or the last
of its governing body as changes in such governance occur.
36. Confidentiality. Contractor agrees to comply and to require its
employees, agents and partners to comply with all applicable State or Federa :
statutes or regulations respecting confidentiality, including but not limitec:
to, the identity of persons served under this Contract, their records, or
services provided theft, and assures that :
a. All applications and records concerning any individual made or
kept by Contractor or any public officer or agency in connection with the
administration of or relating to services provided under this Contract will
be confidential , and will not be open to examination for any purpose aloe
directly connected with the :administration of such service.
b. No person will publish or disclose or permit or cause to be
published or disclosed , any list of persons receiving services, except as
may be required in the administration of such service. Contractor agrees
to inform all employees, agents and partners of the above provisions, a:ac:
that any person knowingly and intentionally disclosing such information
other thar. as authorized by law may be guilty of a misdemeanor.
1 :. :yondiscrica_i_natory Services. Conrractur agrees that all goc•ds and
s-ervices :ander this Contract sl.sli be available to all qualified persons
rce;ardlecs of age, sex, race, religicn, color, national origin, or ethnic
aackgroua:d , cr na:.dieap, ianJ thar none shall be used , in whole or in part ,
f.-,r religious worship or instruction.
18. Indemnification. The Conir.actvx shall defend , save harmless. and
indernify the County and its officers, agents and employees from all lia-
bilities and claims for damages for death, sickness or injury to persons or
property , including without limitation, all consequential damages, from any
cause whatsoever arising from or cunuecteu with the operatiuns or the ser-
vices of the Contractor hereunder , resultinG from tine conluct, negligent ur
otherwise, of the Contractor, its agents or euployees.
19. Insurance. Durini; the entire tero., of this Contract and any
extension or modification thereof, the Contractor shall keEp in effect
Insurance policies meeting the following :aisurance requirements unless
otherwise expresses! in Special Conditions :
s. Liability Insurance. The Contractor shall provide compre-
hensive liability insurance, including coverage for owned and non-owned
auramobiles, with a minimum combined single limit coverage of y5OU, 0UU
for all damges, includinU consequential dawages, due to bodily injury,
sickness or disease, or death to any person or damage to or destruction
of property, including the loss of use thereof, arising from each
occurrence. Such insurance shall be endorsed to include the County and
its officers and employees as additional named insureds as to all ser-
vices performed by Contractor under this agreement.
b. Workers' Compensation. The Contractor shall provide workers'
compensation insurance coverage for its employees.
(A-4616 REV 6/80) -3-
_ 047
Costa County Standard Form
GENERAL CONDITIONS
• (Purchase of Services)
c. Certificate of Insurance. The Contractor shall provide the
County with (a) certificate(s) of insurance evidencing liability and workers'
compensation insurance as required herein no later than the effective date
of this Contract. If the Contractor should renew the insurance policy (ies)
or acquire either a new insurance policy(ies) or amend the coverage afforded
through an endorsement to the policy at any time during the term of this
Contract, then Contractor shall provide (a) current certificate(s) of
insurance.
d. Additional Insurance Provisions. The insurance policies pro-
vided by the Contractor shall include a provision for thirty (30) days
written notice to County before cancellation or material change of the above
specified coverage. t.Said policies shall constitute primary insurance as to
the County, the State and Federal Governments, and their officers, agents,
and employees, so that other insurance policies held by them or their self-
insurance program(s) shall not be required to contribute to any loss covered
under the Contractors insurance policy or policies.
20. Notices. All notices provided for by this Contract shall be in
writing and may be delivered by deposit in the United States mail, postage
prepaid . Notices to the County shall be addressed to the head of the County
Department for which this Contract is made. Notices to the Contractor shall
he addressed to the Contractor ' s address designated herein. The effective
date of notice to the Contractor shall be the date of deposit in the mails
or of other delivery. The effective date of notice to the County shall be
the date of receipt by the head of the County Department for which this
Contract is made.
21 . Primacy of General Conditions. Except for Special Conditions
which expressly supersede General Conditions, the Special Conditions (if
any) and Service Plan do not limit any term of the General Conditions.
22. Nonrenewal. Contractor understands and agrees that there is no
representation, implication, or understanding that the services provided by
Contractor under this Contract will be purchased by County under a new con-
tract following expiration or termination of this Contract, and waives all
rights or claims to notice or hearing respecting any failure to continue
purchase of all or any such services from Contractor.
23. Possessory Interest. If this Contract results in the Contractor
having possession of, claim to or right to the possession of land or improve-
ments, but does not vest ownership of the land or improvements in the same
person, or if this Contract results in the placement of taxable improvements
on tax exempt land (Revenue b Taxation Code 5107) , such interest or improve-
ments may represent a possessory interest subject to property tax, and
Contractor may be subject to the payment of property taxes levied on such
interest. Contractor agrees that this provision complies with the notice
requirements of Revenue b Taxation Code 1107 . 6, and waives all rights to
further notice or to damages under that or any comparable statute.
(A-4616 REV 6/80) -4-
048
CONTRACOST ►;COUNTY Qt=FICE QF THE`:COUYTYM HEA{.TH QFFICER ' ' % xl
rs . y r,
• APPLICATION FOR AMBUTASERVICE PER�trIT
iVCE
• `
s t Initial Application Fj Renewal AppiicaUon%-: � F
< j ,a :•coni'I Firs.K.ddte.:Loev Bowe). T
,
t( Cxcvl•cw+*,Aed.rss 01 of," a. R
rs
` �.' ♦rnb„tance O.wirrtsi. tl%i1:11iw.a L.
.w..1..,4uecr O..wr1s1 tSwewr.��rr ta+r Twn,A.►e,2i1 Cdu 3.
A.,a..lw.ce O•nrrtst iw..rir MRwirrss• _.. -..,. - __ ._
.'2_° Attach resume of your exMiInce and training in transportation and care of patients
.:+:_ "" ;�Irr►a:uor�w'r�:�c'?Wuf'"•� ._:�..�i�3t+.. __.
Attach separate description Or application for AtmbulAnCt Compfianct Card for,each ambulance as required;in x
,Sectioh 92-1.5MM.
5.. Has the applicant obtained alt appropriate Licenses and lor permits required by state taws and reguiaUons'`,��Yes # 7_N i `
a. <Mas or is the applicant making applicatiod for all me Ambulance Compliance Caids� `tX] Yes No
T_ Atxich gout most recent f1wcial statement (b.Unce sheet)stating total assets and Habil/tics and evtdence of
it;strance of not less than $504.000 P.L teach accident)including$50,000.P.D.
,.
Das tttc applicant desire entering an Ambutance<Service Agreement rbith the County? ter? Yes No
3 ' f Yes which ateatsl requested
:.
A:t.c!s yo:u statement prll�ing the public health, safety,,weifaie, convenience and riecessity;requue granting of the• 33
4' permit as requested. !'
X ' iyrtatbtc a! Applicant:
Date
t. t
C"ECIt APPROPRIATE PAYMENT E04CLOSED
annaltt Permit Fcc tS100.001. Teaiporar Permit Fee (s25.00). `
I
• .FrOr,t;et! annual Permit Fee Suaject .6 Section 48.1906_in the amount of S
moi,•
DO NOT WRITE BELOW THIS. t.1NE =`
r a'`
-'All requiremettis are islet. ( ; The fottowing requirements are not meta :No _
I Permit apmoved Expiration Darr _ _ ._ Permit Disapproved see, 5fatene tl
'Te ar permit approved. Expiration Date ,
•
ttlpor Y fK pix ..
X :'Signatwe of Permit Officer: .�L
DISTRIGUT1014 '
777
�Opy k ,Q.ta:roll-Submit to 011;ce of the County Health Officer,'It11.Mard Street tP.O Ui 871)Martrnes.Coliforai '-:,94501.. t
Subma to County Tteosurer•Ta: Colfectoa{with appropriate fee payable to County Treasurer Tos Colfecta rn check org
;t c..,w..: . a►oney order). P 0.6ox 631,Martinez.::Calif 3r,a 43553.
CO1f C;:J.)be returned to o,p1'ccot►t as�aotificat on al approval a disapproval of this requ+►sI
' t PY
COPt'D: ` For applicant's personal use.`64,14 wed
:
77=7
� xf
Change of Information: Strict adherence required to Ambulance Ordinance Section 48 1.516
CUPX!.'represents ttte Ambulance Permit if approved and,signed by the Permit Officer;fiowr.wer,
itis`subject to'expiration as indicated. s
,
w
EXHIBIT: "E"
x
049
r
- ts'-t!u :�r►wwK_w.�a��«�#iii 1M•.a�> .sT6 Orsi{ r1++i.�iie..��L�ia e'+►`Jw�.'..i.�a. ., 31r f��*•►
x
Health Services Department
OFFICE OF THE DIRECTOR
EMERGENCY MEDICAL SERVICES
"C#504sl A Administration
25W Alhambra Avenue
maninax.California 94553.
(415) 3724193
to. Kathy Erhart, M.D. C)cte. November 18, 1982'
Ainold S. Leff, M.D.
from. Pa.;Ia A. Hines,fIii�TAA ,, MSN Subject, Emergency Response Zones 2 & 5
EMS Director
Th(- co.-mmittee selected to review the ainbulat,ce agency >roposals for
criergency response zc.nes two (2) and five 115) have unanimously
recon.manded the following position.
A!-'cr reviewing the proposals as presented by both applicants,
ca .illac Ambulance Service and Regional Medical Systems, and after
rt�.-iew'-Ang service questionaires from users, both private and public
it a:,pears that both-j;pm-parries have the potential to provide the
,ery-,ces as out11F1feFT'Zr. the criteria.
;,,s 1-oth companies meet the criteria, this co---xiiittea feels there
arc- certain operational advai-Itages ii. remaining with the incumbent
co,.,;any.
to fr-llowing members of the committee voted on November 17, 19E;2:
Contra Costa Consolidated Fire District - Chief K411iam Cullen
Walnut Creek Police Department Capt. Neil Stratton
ileasant Hill Police Department Capt. Kevin Sharp
martinez Police Department - Comdr. Robert Sang
5o.l.n Muir Hosuit-al - Robert Rcigg. Execat2ve Vice President
Diablo Host i-al - Michael Wall, Assoc. Acim-nistrator
C.C.C. Health Services Department - Richard Harrison, Ambulatory
Care Center Ad.-ainistrato--Richmo
Kaiser Foundation Hospital, ' Walnut Creek - Daniel Lewis, M.D.
E.R. Chief
Faiser Foundation Hospital, Mlartiziez - Cindy Sanchez, R.N.,
E.R.Supervising Nurse
ACC,MA - Rick Shoop, M.D.
C.C.C. Heart Associaiton - Thomas Lenz, M.D.
Contra Cosia cou*
EXHIBIT OF..
E BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
December 7 , 1982
Adopted this Order on , by the following vote:
AYES: Supervisors Povers , Fanden , Schroder, Torlakson , McPeah.
NOES: None.
ABSENT: None . -
ABSTAIN: None.
SUBJECT: Approval of Contract Extension Agreement #23-024-1
with Contra Costa Medical Systems, Inc. (dba Regional
Medical S:•stems)
The Board, acting as the Board of Directors (Supervis:.ng
Aul':ority) of the Contra crusta County ("Consolidated") Fire
Protection District, having considered thtf recommendations of the
Fire Chief, Contra Costa Fire Protection District and the Director,
Health Services Department, regarding approval of Contract
Extension Acreement #23-024-1 with Contra Costa Medical Systems,
Inc. (dl:,_- Regional Medical Systems) for ambulance service in
enera�_-nc•• response areas #2 and #S , IT 1S BY THE BOARD CRDE.IRED
that sai;i contract extension agreement is hereby APPROVED and
the Chief. , Contra Costa County Fire Protection District and
Director, Health Services Department are AUTHORIZED to execute t!,e
contract extension agreement- as follows:
!cumber: 23-024-1
Contractor: Contra Costa Medical Systems, Inc.
(dba Regional Medical Systems)
Term: extended December 6, 1982 to January S, 1983
Pavment Limit Increase. $2 ,904 to a new payment limit
of $11, 616.
1 hereby certify that this Is a true and eomctcopy of
an action taken and owered on the minutes of the
Board of Supervlso;s on the date shown.
ATTESTED: + (Ii;L
J.R. OLS:;Ctl, COUNTY CLERK
and ex officio Clerk of the 13oard
By�l�'�t 7 ..�-C-l� , Deputy
aP h►
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
contractor
EXHIBIT "G" _
05'1
pWity w
-
t,'G`iR3GT EXTEiiSION .'ICRi:EMEt:C � • k
•!. ua::t:r.iet Identification.
—e
uNtbe
r _ .23=GZ4 �-
Nu:aher.. .23-024Y sx
Fire District:- Contr-tCosta County lire I'r��t action DlsEjrict `
Snhject: Anbulance Service tr r ,Emergeucy i•.e:spc, si Area � 2:•rad 5 R
r f.fecttve-.Date uf, Contract:- .Siiptember-7, 1962
rz. {
Ps rLieS. T!te County of Contra -Costa, Cilifurrtia. (counry) far; its Depattmwnt-naze
` :boveo and the following named-Contractor, mutually agree and praati3e as` fa22out.. `>
'*ontractor.: CO.3Titt1` COST. tIEDIC.AL SYSTE"!S, `IVC. (dbRegional M� 411--Systcw}
n
Capacity: California ;4arpuraion
Address: ` 37525 Gle-nm re Drive, i•remot2t, Cal f;c._nLa 94536
w
:.` x v 2tii�r2 of `Term. `The- feta of •iCe strove cesCrl bet! contract betvera the, p yrt•t r.,._
l:.tr�•cu 1.4 r4 by axtended,front I�e�eolicr b, 293? to 1. nci iry5.
: !'�6'3> ;
t
u:i?.•..s t.aaner terml uited as' `provided In said-contract._
Y
Tavmoar, Limit _4s to the exte 2ded .teirw pf the..canrr.2ct, the in3dirttu t aa�runr;p:iv.ct,I �.
1.1' .::r V il:Crea$rd by ti2ie: 101.•ini;-4taoant $ !!:t
A aer <1, `rsvfsiw2s. , A5,to --the: term .during vi ichr tate aiiove:descrii:ed 'c+introct i
the purhes :uutaaity .igree't6:°those Special ,kruvisions-of any) a[tcched
t:Vrc r.o which arO:''1nCorparcited l2ercin`;by reference.
tr: e:y. These signatures 'atCest the parties' agreement hereto:
,
Fi�i'J :Q:tl:l� 6F t TEC' CO"1:IISS LONERS CONTIuke'Toa X
.Con trCt 4Clyt i �.aUnC
160-:protection-, ,a -
f" 1j signatc official capacity}
'health Sot' e.
cs' De' t eiit
State of C:aliforcLLa:`
.atti�•it�ti 1Yi ,Deparl.rjea. Cooly
,
•y (if Cat,t ra Costa
AC:KOWLEDGEHENT {CC i 190:1)
,• w� '„ , f:,c 4' , - The personsiaistg above for fontractor,
uesi n a kaawn ,to we in thovd inred,
business ,capacities; parsacialljr� appeared'
• r�: �;1•ruve3 before me t'aday and,4ck66414 ;g tat
haJtiJay Signe' At and that�theFcorpor
ation'or partnership named above executed
this .instrusent purswnt ':taif",- tylaws or
« Mi ai
�a
Designee et~ esolutiOn of its ..board of directors.
11,rcoveJ: Cc»,nty `Ad�ainistritor Dated:,
:.Deo iW_iclpeol LV{intyr U &
rt.
4 rd.
_
t +ST
. r i
4 -
RATE CCKPARISOH CHART
DESCRIPTION REGIONAL CADILLAC
PARAMEDIC BASE RATE $130.00 $150.00
MILEAGE CHARGE PER MILE 6.00 6.50
BASIC LIFE SUPPORT BASE WITF. $110.00 $110.00
'IILEAGr CHARGE PER SMILE 6.00 6.50
:BIGHT CHARGE $ 25.00 $ 30.00
EMERGE'.XY CHARGE 25.00 30.00
uXYGE?J 25.00 25.00
C:1RDI-.)PUI:IJ.:ARY RESU. AIC 35.00
RESUCITATOR DZ-I;LYD 30.00 25.00
DEFIBRILLATION 25.00 20.00
ESOPHAGEAL AIRWAY 40.00 50.00
rN:*--% R?.Tr.S :.TTACId7:D
EXHIBIT •I'
053
J%x#c11111W1 YI.
Fremont,CA 94536
Toll Free OSZ 16!82 PAGE 2
Contra Costa County
797.2214
uaiGM i M f l Wl PRICE RVS CODE
•..... m am ma..m.am am am am.m as am am am am a .m.am m.....mm
.1
1001 RAU RATE 0.- 0001 00
1003 MIL9AOE 6000 000300
1004 PORTAL PORTAL MILES 6.00 001000
1005 NIGHT CHARGE . - 26.00 000500
1006 IMMEDIATE RESPONSE 25.00 000600
1007 OXYGEN 25.00 000700
1009 WA4T"G_-T ZML - -.-- -__ . _ 28.00 000900
1030 EXTRA 02 MASK 6*00 001000
1031 RE WICITATION 30.00 001000
40" ASPISAT10N -- - -- - 20.00 001000
1033 EXTRA SUCTION CATh 4.00 001000
10310 ORAL AIRWAY 5.00 001000
1035 ESOPMAOEAL AIR*AT.-. 40.00 001000
1036 NEONATAL INCUBATOR 40000 001000
1 1037 OB DELIVERY 50.00 001000
1038 STAND Sy PEA NONR 110.00 001000
1039 SPECIAL WANGLING 50.00 001000
1040 EXTRA ATTENDANT 40.00 001000
1041 9E0ISTER90 NURSE 50*00 001000
1042 REPLACE EQUIPMENT 0.00 001000
1043 08 KIT 016POBABLE 20.00 001000
-3066 RE STRAIN TS - . - ---- 25000 .. 001000-
1045 CONTAGIOUS PATIENTS 25000 001000
1046 CARDIAC MONITORING 50.00 001000
1447 OLS IOR ILLA•T I ON - -.• 25.00- 0010.00
1048 IV MONITORING 10.00 001000
1049 IV SOLUTIAN INJECTIO 20.00 001000
1050 INJECTION PER DRUG- 20.00 001000
1051 IV TUBING 10.00 001000
1052 POISON ANTIDOTE KIT 15000 001000
1053 OUR& 614EST - - - 1#•00 001000
1054 CHEMICAL TCE PACK 6.00 001000
1055 FLARES EACH 3.00 001000
1066 INVERTER t17V AC P 25.00 001000
1057 SHOCK TROUSERS 25.00 001000
1058 TRACTION SPLINT 20.00 001000
1059 PNEUMATIC SPLINT 15.00 001000
1060 - DISPOSABLE SPLINT 7.00 001000
1061 CERVICAL COLLAR 12.00 001000
10612 ORTHOPEDIC SCOOP _ 20eOO 001000
1063 BACKBOARD 20.00 001000
1064 BUILD A BOARD 20.00 001000
1065 STRETCHER CHAIR COMB 10.00_. . 00100.0
1066 KED EXTRICATION 20.00 001000
1067 TRIANGULAR BANDAGES 4.90 001000
1068 KERLEX _ .. - 3000 001000
1069 TRAUMA !0 BY 30 4.00 001000
••"
OVER TO CONTINUE
054
- _ --
EDICAL SYSTEMS
37M Glenmoor Dr.
Fremont,CA 94536 081 164f1i2 PAGE 3
Toll Free
Contra Costa County PRICE Rv8 CODE
797-2214 .............
1070 UNIVERSAL 5.00 001000
1071 COMPOST 4000 001000
1072 TOLL CHARGES 1.00 ..001000
1073 DISPOSABLE BLANKET 15.00 001000
1074 ST401LE SALINE 6.00 001000
1075 THIRD PARTY BILLING 10.00 001000
1076 ATROPINE - - - 3098 001000
1077 CALCIUM CHLORIDE 4050 001000
1078 OESTROSE sox 6040 001000
1079 B[NADRYL 1080 001000
1080 OORAMINE 13030 001000
1081 EPINEPHRINE 1: 1000 1000 001000
1082 EPINEPHRINE 1: 10000 6030 001000
1083 GLUCAGON 15080 001000
1084 IPECAC SYRUP 1.60 001000
1085 ISOPROTERNOL 1MG 6040 001000
1086 ISOPROTERNOL 2MG 9090 001000
1087 LASIX 2.42 001000
1088 LIDOCAINE 26M 11090 001000
1089 LIOOCAINE 100MG 3030 001000
1090 MORPHINE SULPhATE 1.00 001000
1091 NARCAN 4075 001000
1092 SODIUM BICARdO-4ATE 6028 001000
1093 VALIUM 1.70 001000
1094 NITROGLYCERIN 3.00 001000
1095 SENADRYL 1080 001000
1096 DEXTROSE 5% IN MATER 5.40 001000
1097 RINGERS LACTATE 7010 001000
1098 PARAMEDIC SERVICES --20.00 001000
- Q55)
CADILLAC AMBULANCE SERVICE, INC.
ADVANCED LIFE SUPPORT
i• PAGE I
; DESS RIPTION PRICE RVS CODE VEH/PAT
1001 ALS BASE RATE $150.00 000100 V
T, 3003 AMBULANCE MILEAGE $ 6.50 000300 V y
1005 NIGHT CALL $ 30.00 000500 V
1006 EMERGENCY $ 30.00 000600 V
1007 OXYGEN $ 25.00 000700 P
1008 EMERGENCY $ 30.00 000600 V
1009 WAITING TIME $ 30.00 000900 V ;
1010 EXTRA CREW $ 70.00 001000 V
1011 SUCTION PROCEDURE $ 20.00 001000 P
1012 CARDIOPULMONARY RESU $ 35.00 001000 P t
1013 RESUSCITATOR DEMAND $ 25.00 001000 P
1014 MONITOR I V $ 10.00 001000 P
1015 WHEELCHAIR BASE $ 0.00 001000 V
1016 OXYGEN MASK $ 10.00 001000 P '
1017 OXYGEN CANNULA $ 10.00 001000 P t
1018 SUCTION CATHETER $ 8.00 001000 P ?}
1019 SUCTION TUBING $ 5.00 001000 P
1020 WHEELCHAIR USAGE
$ 0.00 001000 P
1025 WHEELCHAIR MILEAGE $ 0.00 001000 V
1026 SHOCK TROUSERS $ 30.00 001000 P
1027 DEFIBRILLATION EACH $ 20.00 001000 P
1029 ESOPHAGEAL AIRWAY $ 50.00 001000 P
1030 DRUG ADMINISTRATION $ 15.00 001000 P `k
1031 ROTATING TOURNIQUET $ 10.00 001000 P
1032 ORAPHARANGEAL AIRWAY $ 5.00 001000 P t ;
1033 IV ADMINISTRATION EA $- 20.00 001000 P
1034 RETURN EQUIP/PERSNEL $ 15.00 001000 V •,+ ,
1035 TRANS DOC/EQUIP/BLOD $ 70.00 001000 V
1036 BULB SYRINGE $ 5.00 001000 P
1037 ATTEND RN IST HR $ 30.00 003700 P
42
05
CADILLAC AMBULANCE SERVICE, INC.
ADVANCED LIFE SUPPORT
.r PAGE 2 -
DESCRIPTION PRICE RVS CODE VEH/PAT
1038 ATEND RN 2/3 HR $ 30.00 003800 P
1039 ATTEND RN HRS AFT 3 $ 30.00 003900 P
1040 WEEKENDS OR HOLIDAYS $ 0.00 001000 V
t 1041 CARDIAC MONITORING $ 50.00 004100 P
• 1042 WASH BASIN $ 8.00 001000 P
1043 URINAL $ 8.00 001000 P
1044 AIR SPLINTS $ 7.00 001000 P
1045 FRAK PAK USEAGE $ 7.00 001000 P
1046 CARDBOARD SPLINTS $ 7.00 001000 P
{ 1047 COLD PACK NON REUSEA $ 7.00 001000 P
1048 0 B KIT NON REUSABLE $ 30.00 001000 P
1049 BARRIERS NON REUSABLE $ 3.00 001000 P
1050 BURN SHEET STERILE $ 10.00 001000 P
1051 CERVICAL COLLAR $ 15.00 001000 P
1052 EMESIS BASIN $ 5.00 001000 P
1053 DISPOSABLE LINEN $ 5.00 001000 P
1054 DISPOSABLE BLANKET $ 10.00 001000 P
1055 FIRE EXTINGUISHER $ 20.00 001000 V
1056 MISC FIRST AID SUPLS $ 10.00 001000 P
1057 HARE TRACTION SPLINT $ 15.00 001000 P
1058 MEDI KED KENDRICKS $ 20.00 001000 P
r
1059 FLARES EACH $ 5.00 00 1000 V
1060 SCOOP/FLT/BKBRD/STCH $ 15.00 001000 P
1 1061 TRIANGULAR BANDAGE $ 6.00 001000 P
1
1062 KERLIX BANDAGE $ 4.00 001000 P
1063 KLING BANDAGE $ 4.00 001000 P
1064 TRAUMA DRESSING $ 7.00 001000 P
1065 5 x 9 BANDAGE COMPRS $ 4.00 001000 P
1066 SALINE SOLUTION $ 7.50 001000 P
1067 1 V TUBING $ 7.50 001000 P
43
057
CADILLAC AMBULANCE SERVICE, INC.
ADVANCED LIFE SUPPORT
PAGE 3
DESCRIPTION PRICE RVS CODE VEH/PAT
. f
1068 O B DELIVEFJY $ 60.00 001000 P
c 1069 NEONATAL I C INCUBTR $200.00 000800 P
1070 RESTRAINTS USAGE $ 15.00 001000 P
1072 SPECIAL HANDLING $ 30.00 001000 P
1075 RESCUES/F_XTRIATION $ 30.00 001000 P
1076 DECONTAM/CONTAG DISE $ 30.00 001000 V
1077 1 V DEXTROSE $ 6.50 001000 P
j 1078 1 V RINGERS LACTATE $ 8.50 001000 P
1079 NITROGLYCERIN $ 3.00 001000 P
1080 ALUPENT MISTOMETER $ 8.50 001000 P
1081 ATROPINE SULFATE $ 5.00 001000 P
1082 BENADRYL $ 3.00 001000 P
1083 CALCIUM CHLORIDE $ 5.50 001000 P
1084 DEXTROSE 50% $ 7.50 001000 P
1085 DOPAMINE $ 14.00 001000 P
1086 EPINEPHRINE I M $ 2.00 001000 P
1087 EPINEPHRINE I V $ 6.50 001000 P
1088 GLUCAGON I C C VIAL $ 11 .00 001000 P
1089 IPECAC SYRUP $ 2.50 001000 P
1090 ISOPROTERONAL $ 11 .00 001000 P
1091 LASIX $ 3.50 001000 P
1092 LIDOCAINE DRIP $ 13.00 00,100 P
1093 LIDOCAINE BOLUS $ 4.50 001000 P
1094 MORPHINE SULFATE $ 3.00 001000 P
1095 NARCAN $ 6.00 001000 P
1096 SODIUM BICARBONATE $ 7.00 001000 P
1097 VALIUM $ 3.00 001000 P
1098 REPLACEMENT OF EQUIP (Retail Cost)$ 0.00 001000 P
1099 TOLL CHARGES (AS APPLICABLE) $ 0.00 001000 V
44
058
CADILLAC AMBULANCE SERVICE, INC.
T: BASIC LIFE SUPPORT
PAGE I
' DESCRIPTION
PRICE RVS CODE VEH/PAT
2001 BLS BASE RATE _ $110.00 000100 V
2003 AMBULANCE MILEAGE $ r` 6.50 • 000500 V
2005 NIGHT CALL $ 30.00 000500 - V
2006 EMERGENCY $ 30.00 000600 V
' r
2007 OXYGEN $ 25.00 000700 P '
2008 EMERGENCY $ 30.00 000600 V .
2009 WAITING TIME $ 30.00 000900 V
2010 EXTRA CREW
$ 70.00 001000 V
2011 SUCTION PROCEDURE $ 20.00 001000 P
2012 CARDIOPULMONARY RESU $ 35.00 001000 P
2013 RESUSCITATOR DEMAND $ 25.00 001000 P
2014 MONITOR 1 V $ 10.00 001000 P
2016 OXYGEN MASK $ 10.00 001000 P
2017 OXYGEN CANNULA $ 10.00 001000 P `
2018 SUCTION CATHETER $ 8.00 001000 P `
2019 SUCTION TUBING $ 5.00 001000 P
2032 ORAPHARANGEAL AIRWAY $ 5.00 001000 P #tt
2034 RETURN EQUIP/PERSONL $ 15.00 001000 V
2035 TRAN DOCU/EQUIP/BLOD $ 70.00 001000 V i
2036 BULB SYRINGE $ 5.00 001000 P ' }'
2037 ATTEND RN IST HR $ 30.00 003700 P 1
2038 ATTEND RN 2/3 HR $ 30.00 003800 P
2039 ATTEND RN HRS AFT 3 S 30.00 003900 P
`•`' 2041 CARDIAC MONITOR
� $ 50.00 001000 P ; • �
{• 2042 WASH BASIN $ 8.00 001000 P
2043 URINAL $ -8.00 001000 P ,
2044 AIR SPLINTS USEAGE $ 7.00 001000 P
i 2045 FRAK PAK
$ 7.00 001000 P
>' 2046 CARDBOARD SPLINTS S 7.00 001000 P j
• 2047 COLD PACK NON REUSEA $ 7.00 0Q1000 p
45 F
059
CADILLAC AMBULANCE SERVICE, INC.
` BASIC LIFE SUPPORT
r;
-a: PAGE 2
' DESCRIPTION PRICE RVS CODE VEH/PAT
'r
2048 O B KIT NON REUSEABLE $ 30.00 001000 P
� , 2049 BARRIERS NON REUSEABLE $ 3.00 001000 P
2050 BURN SHEET STERILE $ 10.00 001000 P
2051 CERVICAL COLLAR $ 15.00 001000 P
s 2052 EMESIS BASIN $ 5.00 001000 P
T 2053 DISPOSABLE LINEN $ 5.00 001000 P
2054 DISPOSABLE BLANKET $ 10.00 001000 P
2055 FIRE EXTINGUISHER $ 20.00 001000 V
2056 MISC FIRST AID SUPLS $ 10.00 001000 P
i
2057 HARE TRACTION SPLINT $ 15.00 001000 P
2058 MEDI KED KENDRICKS $ 20.00 001000 P
W; 2059 FLARES EACH $ 5.00 001000 V
2060 SCP/FLT/BKBRD/STRCHR $ 15.00 001000 P
2061 TRIANGULAR BANDAGE $ 6.00 001000 P
2062 KERLIX BANDAGE - $ 4.00 001000 P
2063 KLING BANDAGE $ 4.00 001000 P
1064 TRAUMA DRESSING $ 7.00 001000 ' P
2065 5x9 BAND COMPRESS $ 4.00 001000 P
2066 SALINE SOLUTION $ 7.50 001000 P
2068 OB DELIVERY $ 60.00 001000 P
2069 NONALAL I C INCUBIR $200.00 000800 P
2072 SPECIAL HANDLING $ 30.00 001000 P
2075 RESCUES/EXTRICATION $ 30.00 001000 P
= 2076 DECONTAMICONTAG DISE $ 30.00 001000 P
2098 REPLACMENT OF EQUIP (Retail Cost) $ 0.00 001000 P
low 2090, TOLL CHARGES (As Applicable) -$ 0.00 001000 P
14
46
000
CADILLAC AMBULANCE SERVICE, INC.
AMBU-`JAN
PAGE I.
DESCRIPTION PRICE RVS CODE VEH/PAT
' 1105 NIGHT CALL $ 8.00 002600 V
1107 OXYGEN $ 15.00 002800 P
1109 WAITING TIME $ 7.00 002400 V
1 1 15 WHEELCHAIR BASE $ 30.00 001500 V
t, 1120 WHEELCHAIR USEAGE $ 4.00 002000 P
M
1 123 ATTENDANT EXTRA $ 10.00 002300 V
1125 WHEELCHAIR MILEAGE $ 2.00 002500 V
1140 WEEKENDS OR HOLIDAYS $ 10.00 002900 V
1 172 SPECIAL HANDLING $ 7.00 002900 P
1198 REPLACEMENT OF EQUIP (Retail Cost)$ 0.00 002900 P
1 199 TOLL CHARGES (As Applicable) $ 0.00 002900 V
f,
r;
'i
1
47
..C.•o,..,.o,....•e•
ramwere nue Camvww 119 womw a)wdr7j9?9
oftfe 910:0291
•'.' 0:03:0SUE1Vfv YC
" FUUD e*t T DEC `rte
r- Acorn properties � t a 1-K AM1fUt p ft
4101 Eetedm ala Avome i j/ I ••sson �M►i f// 'D
Richmond. Co. 9805 / 06,61,ac.2m, -
N•Cl •et)vf•..f►.V .J•.I...• .wa..at .r
Grant Deed
lw..sats."s„atr.•.a..tat..•1
a,.r.••aary to ar..t••is s 121.14
.91 tatws...s a,m.awr of M•s.+y a......+ «
I i wwwwod on rim:at.a No.Nr•of w.w wd a rwam aw"nw•.•a s•t 1-w at owe rt+�
.
p" led•..• . sst CRY of El Cerrito •�+ r"i
.1Ys cr
w-"64 v
fOR A VALUAWX 03NSOLRATEQN,etaatipt d.LMA b iwn I.1-'.trhrw.r4Ai�•1,
JAM A. PM(W AIMMir--c K. jtjln* : . 1..e � ..
bio by GRA..Vrtsi to
KIM MFERrTES. • vsrtneromp
met , .ws tatseat.aat r q.wt r t•. City of U Cerrito
Casty• COAtre Costs sw.I Cawomm
SE= EQUSTT -." AtACMffD?MW.W MR DMCRIMOn
Acent prerrtEes. 1-101 as r TA seeur.
�� 1lererer 13. 1979
t
ta '/""i .� a Ruti�t
t naA w cuawev _
ty"W— jom
s Caa •• {�,�j
•_ amcmbar 121. A i a.— .
+.war00
/st Irrrl✓
wow a saw.P.O.•w•S.,.•+.w. .►.0+^•.00-0 TfwtM If roti
.r r
P7 i some M.s•.a•..s..�.
w��r t•� r �....r. 'aww
Gotart
alter+7q!• ar..twr
7—w— �t e...w.r lame e•►4
.lbe was#waft , O"m e M
.� sebd/eaM ease was WCt"abrts Y O ec"m &so" �r
EXHIBIT "J"
r
x�
......................... .........................................
: F: rounficBs tette compan.
ORDlR%O 9102::.
t
The land referred to is situated in the State of Californir. Cu,.nt,
of Contra Costa. City of El Cerrito and is described as follows: -
PARCEL ONE:
.i .
Portions of Lots 3 and 13, in Block S. as said lots and block are G.r
shown on the slap of 'Richmond Junction', filed May 6. 1913, in soca 9
of Maps. at page 221, in the office of the Recorder of Contra Costa -
County described as follows: , :
Beginning at the easterly corner of said Lot 13; thence along tr.e
northeasterly line of said Lot 13. Worth 23. 20' 02' :e•.t 99.99 fcr-t ;
• to the northwesterly line of said Lot 13; thence along said north- _
westerly line South 61' 39' 58' west. 30.00 feet to the southwesterip
line of said Lot 13; thence along said southwesterly line Soutn 28•
20' 02' East, 24.96 feet to the northerly corner of said Lot J.
thence along the northwesterly line cf "W Lut -r+ 6:1 19' •ik'
west, 8.34 feet to a point in a curve concave southwesterly ha=irq ,.
radius of 2,213.00 feet, a radial line to said curve at said point -
bears North 360 25' ld' East: thence southwesterly along said curve -
through an angle of 2. 05' 51' a distance of 81.02 feet to the
southwesterly line of said Lot 13; thence along said southeasterly
line North 61. 40' 28• East, 7.73 feet to the point of beginning. -
PARCEL TWO: :
Lots 11 and 12. Block S, as said lots and block are shown on the map
of Richmond Junction, filed May 6, 1913, in Book 9 of Maps, at page
i:l, uont_a ::sts County Records.
3 3_ _...
: ORn
aaT.iw -
.i
. j
u
JI
• 'rr
NOMA
X63
E , E - - -
�� �-- "I---1-;?--.------- 1-�- -l -�.-.",.,,.,�---,..-,��....' �-,---,� 1.1.-- . I
" x ac _4 '=I 1171! PT" (1( (` s ��(7J1��� a ✓•) y���� ` ` A
jppa,.� x IR - i
*S+§� I• 3 - 111 t
N ', rT,.. JrltigY It, �I cyt,-�.'*�rrrr. Y,"'�>,�+ye'fi`So"' '.t`y,-t'a it
' `'1 c*.. .■ }��' f'..+�.y . >� �3r ,
f �y
cc^^ 11
> 3� w 4
Al ) •rpt *t sYmt , aw r i
/ z ,
Y A• .•1. 1: I t:UMliw 1f.
] ,r 016 A e 1ry'rt.•lflF
t 1.. t t
j • I. 1. a
_ 't EE I I- ` J� ¢
�i '311 , '!1' •ka N ILS.•I •1� t r _ e
•A 1 AI•. .. �.• .I"I.W at..
c1;•I;;iMORT FORM DEED OF TRUST AND ASSIGNM 4.f OF.-:RENTS," t.;
,� illu%.I lt..t.ti I iia-I. rn.%.as tb.. � !. M a Cell:.}, !• f
..
1.
t.
a ,
,: , . h.u(N..•.._(llr.i..tt. .(.r.:-, ,}
` 1!10+9' Ad.11e%%r+ 4101 rnc•1•`nsld,i:4C7Plr-. ,i-.i t•'LC••a 1. t 11.1-rlrn i sv .144 �•
.aun.1wr..nd.tr.•.t:. ..alai .- r r.
, 1
WUNDERS TITLE CO MPANY,a ca11
blaut141 r:4elltudttu1.tr brim}calk-d THUSTE E.asset t t .•
I?h?+&: M.
Rlli7IOIL?.- S V.il a fic ju:lit. t•..1uu:Y.� ' 11
' br ri4ij •i1r 1,*11► e t t Aw
�11ncohmeth: I hAt 'I'tu+llt( 1WItNt a.A111.l t.WJM 1. TItA%%W&.It--A.I.A%1J6-•- IN I1.1 t•111'`1R Tttr�T'. NTII I-! Y uew A!( I.
114.61 lnagtrtn in 7-,t!\' vl -I i erriul.- s'•I1:CA (',"!A:n+u(l ( ,Ururula:d•• ula t A �'
I-
TR a•w •. 1 h t'( ( /• ;•: ► tIG ( G a li
..EL' :_1IIItIr AianclUa alS .I:�lt) . �h ):r 0.9'!1.1.1: --• , ! 1
. .
`' 1 Fr1iI}3I� "I3'.r:1TfiCIItTI>.I1h:I��aY) TY)n !)E,l•!tI}'�']tiil `':
.-F
. -
a
"I- � Lj , � , . I I I .1. . .I - I - . � � �. I � - , ,, ,,�� -,.1, --- .� �I" . .� -1,111
4 -.
�11
{ „.
.hila riti a{Il-Iltha•,a•u...i%%ur:rndpwlit+(brtnll.M 11)I I I.1Ntu1'VI R,t•tahraiAhe.14.wrr.,w.l.•uth•-rill a;r.rwr0Aaw1 nt rr,d
y,%nI* wrlil•isrt•b%par.*r.q.h(llhalthrptal i+,t,n.iwi..gw.ra(t•Ahr(rinI-%arlerrnart..a.dlraY�t.l t�dtw•la'.rwr+ r�w_r+y leu lar.,
J-atr the Pa"Wivi t securing:_i1.1'erl aiwAM cwt rAt b yttem-mme a,l.Trw.t..r ins a.ryrarAra.IM relr,ewa 9'.w i .,nrwr.lhrre,w. : 1+.
awrat0t'tha•iQcwirdne%%e%iden.rdb►wiw' eft�r+...rgwage..frvrwdMeI'verwiehatwl+uT-r■(rw+waw,wrrwetiAldarr•alrwrhrinw.gd •5
:..ntr0f;f �-� 'r■ea•use+lM`.�7ru.ear:io!0.01.0IlcwcliaiarFororder.,LHat�N'al1014Iwrlarr ! '-*b /br ehcw
1. Irn atrd..lwn at aatd pnq.rn%bre.-atta a waa�hunw{In.�Hcwrli.Lin.%hrn ra td!m r t I•},archer wt 9 I to"I*i , ru,,avoe st .w.we L
I'u:Pniiccr Ihc'scciiriry al-fhia!!cess atI 11usr,Ttu+.tu: A rrcc: Ilyeba r■e. ewial del,:r}ul:biavrd..l'Io» •tw.I.,"
,' ahs•WIC ►n•wrrd ba-ra'b�;1141 rnili"M'k t 17`(0 11.11.4ua iw�itr.ad abc7ia wi.w�•}r•yI gl,lfYM eM.M •r. ,,Nalbat.6 rater! �,u1'"
*.~03(PYMl r1a-A.t•er-Am.,1.11.1.mtd to oil3ttbe►aa►unue.rA tahrr?t.Itra1.in abr b.ral;awd ae_ebc " al Mniwdn rw eh'r.r
• - .:..
u.',r i .' �aWceul rbc•vawnt>ecce-Jet�.1 thaj aamnl%'.•hetr said pra.i.rrty i%1...ate.l.,■.ratillwi..r•a.ppa.•errbr waljlta.l w,ba«wwy .ii
COYMTt 90" FACE 'Cownr NOOt 1&61 COMMIT swot p"i Dawe tiaot t picas
al 1 1715} W a limp, ,M W INarar Ms 71.1 len w� >r„ sIs
", Ayuti 1 :!!N Itis 30 =7I /I■w.w•" -rE/ s 3i1y1w a1EN.;ag1
,, I. Aauwbr IM 3r. !www. Ill wl Ihwn./■ 190! !!1 :_ „fderw L." . Eltf1
""
+Ipr
,New■ T lq l MI�wNtr•• 1>s's ��NIO fwerw.rwew: 17711 -W,'. Itlw 11 � ' N!r.. ON
Cwl■ww• 113. 131 Eled.,w ./1t ' ITN sewtlewiew 1T1 Irl! 11riw nes; Iss
cwlrw 70(.. 111 !clew'-` ' IM 701 fwwN■twwNrw : sw al tiM�n f/f fn
cwar..dww tat II; ltrw�'. 7I ; ttls fwwbw.ai•u p7s .las sa�iww IOe= 700
ow�a 17 -:111 1 '-i10 370 3M Er�iw '"m i11 -W.-',13"
• F
0Nemo" as, /s/. Itsaet/;. 13111 37s swwEwrOMyw IIs1 q *alww >fsM', fI3
? Ir■•ww .shift srs- _,rwdu r IM N>i i;' !ww rwbw :MIN IFN ' Ti(4�w1 /ir' at.
CVr 1711 1N' EMww !! `,110 tI.ietwlwNewbw,w N1r NIN tAlwlrttwa :'_ >rt
NarbwM tis? -31111 111N :,lilt µ ;'.iww■■dltw 377} sae : New Issue >la
r.E�wi+l fNl tr1-_ MrM NO M MwIwC•w■ EqE. Is1 ti 711M, INs
rwrw 111 sIt Ib.Mw. 71N3 71N Uw,rw w s>M
,..
-` _TV" 3".V ''M Orwaq■ - me• N 1 •- sw.Mr tote■N NI■b INr /yam INiNNI
11l`k llpntti+iww+,idrweiral iw all ra•.aeiti�%Wr p:iww":•w Ibr.n tees bre"I brerbr ate�.bgaetl iwtl•w-wq" ar Ie:r,w aeN taatM
,'pan bees:..(i+14111 a+tb►»i(b 011,!0:*rhlterria At Ia,i�ib (bat be mill a.lsrne awl prebte�saed pni�,w.«..0111 tbal 1:• aI. - ti r
prwpenF.obliRaia.w.,,arJj.antr%INA idpwtar+tow++ball!.rawitencltusrt•cuiebegrt••.eMy atMyarrws sdp/tutrs �Iwtl�ewtb,+
!seed d ThewL. ;
r RltewwderwNweJ'Ttutaatr retpar+t.tbal s cart,•I awt%Mlia a ad 11rlawlt ad a,1.MF\wia a•tl rale brewwJre M tl�iir!w W:,•M+
6666
aidrrti%`b(reiwbelwer:.et ltnh::
.. �,
1e«wtelltrr N)Tiwalaa►
NATE W=('AL.IR]R.V ((
t ,
!0!.1'11 lF , ,. , /ICOIEI FI�PEld'II� a11
Eln �vmia Ehr tltlt'ttl/1GL -
'A�iYts)'.j�tt tMd'IOr Gild ,',ymr ., Y'a�ruaJ1. s
� :;
e.
• {� t
t
• � c-I �W-; I .1�,.L'x 1* �-1�1....�, •
Its br the ge*+aa_Aeee ti�11e rrlltantltrd Ir rhe tsilbitl
�,
"t.
:: .. - - I.
-� •+�.� n'
L� R * 1, /'` ..
.. - - :'�.:i ,s a^ �': Y'-E zit"'�'- ,�,F' # Jt.'.L :,
ts= .�
a r'
> i t
` ,.; w : ,;:i"7,
r...;r � yt
�', 9's v 'i++ t �: xg a���3
f
W
ti .r .A ` - ",,.µ l
. w
~ 0..� "
ja
r' ." t
S
-,
�' �..1L. __. :': .tvs tip" E BIT R .-1,4k, - • •. a 1 --
- XHI __
To 444 c
rl
1(:.rpa.rati.m a•a Irarltrr.d a Irarinrr►hiyl q_.*96wlAIJJ F52.3 •
STAN:OF CALIFON
\I�
On— December 21, IM Mere a.the undmignrd.a Notary Puhlir in and for
' .a,d Gate. pers"alll appnrrd MOW Pi4ios _---_ known to w t.. he the f:
r _ Pre+ident.aft= _.._
a mumah of E;nvirOAlIIttl RetM C. the Corp-wato.w that raerutrd t
r the within in-trumrwt andkwular d.tae to he the prr.nn.w n
e.rruted the within instrument .on IWIlaN.4.aid t.ultorati.m.
.aid r.,rpual6m bring►newn to wr to Ir np J th,•partnrt•of
at orn rum_Ptr�elties_- .-- the l..1. � �
that earcwted -he within itWrawrat,and aclttuwle.�cd to tar
that twrh eorpuratimt eaecutrd for wan h
ulpantry anJ ��,�1�� it
that w•h partnership raerated the ywr.
WITNESS wt hand awl atrial // r
�tanalute_ —_
1 — - Shirley A. Coad,Now ITyped or Printed►
tAr w tw At1M.atrW.r.b
:s
,r
v
1
rim• ��.�•• ♦ - _`�� •
it
- 065
i..
• : �° ; FotilluERS tact company
oHUEH No. 910228
The land referred to is situated in the At to ^f
• of Contra Costa, City of E1 Cerrito and is described a, followz: •
• PARCEL ONE: :
Portions of Lots 3 and 13, in SlocK 5, as said lots and b'Lock are C'7
shown on Use map of "kichmona Junction", filed May 6, 1913, in Book 9 r�
of Maps, at page 221, in the office of the Recorder of Contra Costa
County described as follows: •
Beginning at the easterly corner of said Lot 13; thence along th2 �•
northeasterly line of said Lot 13, North 280 20' 02" West 99.99 feet
to the northwesterly 'Line of said Lot 13; thence along said north-
westerly line South 61° 39' 58" West, 30.00 feet to the southwesterly
• line of said Lot 13: thence along said southwesterly line South 280 •
02" East, 24.98 feet to the northerly corner of said Lot 3;
thence along the northwesterly line of said Lot 3, South 61' 39' 58" •
k.c:t, 8.34 feet to a point in a curve concave southwesterly having a
• radius of 2,213.00 feet, a radial line to said curve at said point •
bears North 38" 25' 18" fast; thence southwesterly along said curve
through an angle of 2° 05' 51" a distance of 81.02 feet to the
southwesterly line of said Lot 13; thence along said southeasterly
line North 61. 40' 28" East, 7.73 feet to the point of beginning. •
PARCEL TP:O: `
Lots 11 and 12, Block 5, as said lots and block are shown on the map •
of Richmond Junction, filed May 6, 1913, in Book 9 of Maps, at page :
221, Contra Costa County Records. '
I .
•
p�f•3 of 3 «y.s
• to of OOGi KNI '
• i
. •O+i♦.`•s i • •!i!! .! • •!.!•!• •! ! . ! !I,II.M•!! !!!! !!!!!!!!!�•�1��1 !•l1.1.• • .11. •• j
of C-1.111
i
067, `
1
Recowolose tesol►esrso ev
- � 0 '
TITLE INSURANCE 11 ?RUST CO. JAN 12 1977.L.
� '.t7jG1 ,:;j 410
Aecoro at a i Imor
•J Amo We"naconose MAIL Toitle�f�
1 e .� 1977
., 1 !. 0� •Clock 1. tam f
r-„ ,DERIC E. A KATh f A.LOMPA-1 f ela rs Costs County 2606144
2713 Macdonald Avenue i. R. 01-sea
Richmond, California, 94805 @MST ordst
1..» .J
+ 301-243-009 i 501-243-016 7
— s�wct wtwva TNI! uws row w cosoe�t j,use f
✓ W)RT FOAM DEED OF TRUST AND"SIGNMENT OF AENTs (IND1VIUAW 9�-?59rd8 --
This Deed of Trust. made this 4tb dos of January, 19TT .t,etster�
JAMSS A. RUNIONS ANDIRINE M. BUNIONS, his wife
herein called TRcsTr.p
whose address is 2627 Grant Street,, Richmond, California, 94804
oUnW,ran.$.1...11 ..urs (Valet (rirl
TIME bnwanes meld Trott COttlp q y. a California c.,rirr.raiion. herein called TitusTEE, and
lREDERIC Be LOMPA ANDIKATHY A. LOMPA, HIS WIFE, AS JOINT TENANTS whose
address to 2713 Macdonald Ave. Richmond, Calif. 94805 . herein callcel u):vcs:u,rl.
R Itneslirth: That Trustor inxi vor46LY 611414TS, 1`1114V5FERS AND ASSl645 to Tltl'sTEE I♦ TaCST, wtTH rawrit its se)F.
01 property in CITY OF EL CERRITO, CONTRA COSTA County.Calif%.rr'io.%Irvribed a-
FOR LEGAL DESCRIPTION OF THE PREMISES SETT EIgIBIT "A” ATTACHED HERETO L5_')
_ MADE A PART HEREOF.
t. :
I
)
la1Mt1 sM flbM td.ailt0 m Mlewbr r ItMrN a»a�1/ tab sir 6 as mtrlr♦ at
�mta altatMe ht1f1t W nMb ED d Violist orf I=;I urdw wed lob an Now -
W 11nP3:a at is torn ai t�tl.tt:l�ry.wt
name"ar tialm
1111.1 I HI k N 1 I H the icnh,r.wc.an 1 prolit%lhereut.S1,1101:4.1.HOWINLI1.to the right.power and alnho ial,peen to and coMcrrc.l
upon Benchoaty h) paragraph 1 111) of the pwtki n%in•olporalecl Iwrern by refer[n.e to colle.l&ad apply tush tent..•lie,and j:ufit,
For the Purimse of Securing:1.Pet forniance of each agreement of I ruslor incorporated by reference or ccriumed herein 2 Pay'ere l
of the inJeblcJnc,%e•IJencei by one prumnwry note of[sen date herewith,and any exicnsion or renewal thereof.m the rnr.,i;al s..r,
of s 42,000.00 executed by l ruvor in f3►o1r of Beneficiary or order.3.Payment of tui.h further sum-as the t!ren recor:l o+ner of
said property hereafter may borrow from Itenefrciary,when evidenced by another not[f or nous) re.drng it I%So x.used
To Protect the Security of This Uced of Trust,Trustor Agrees: Ny the execution and delivery of thr. I'r_ed of 7 rtn, ;nd it-
note.enured he.cby.that Prclviaiom 1 I)to 1 14).inclu.ne.of the ficti!iou,dred of trust recorded in Sana R«•tear born oral torn-.a
County U►tober to. I961.and in all other cowmicc October 23. 1V61.in clic hauk and a1 the page tit oilival !.curds rn itr ua.,e of:he 1
I cmnt) recuider of the aunty where vid progeny is bested,noted below orpus is the alum of wch counry.♦rt.
COUNTY aooll PA" COUNTY 4100111 Page COUNTY MOOR PAGI COUNTY at:0x PAU '
•latastlla p1 act R4p 7P9 ass Plans M! Sal Mon Is
Alp- 1 on sal. SGS H Farm" lfl ! s.r4lao 443 it t
IM Mas lemma 171 471 firarairlr 370 1373 $alar Tt:S :CZ r
saw 1145 1 tanAoseho Tib! aM Sectaanati 4371 63 some.. less V, 3
Catsof"" 143 113 aWrrra 1110 lie San1.oiti 371 745 staai•Mu: 1:13 .:;
taArra "a all owis Is" 3» tion a....rdlr Il67 61 scot V3 :1►
' Cara Cacti ams u Moryoro 77 397 ser.Fee a, a A412 IDS T.taraa 4.11 ::r
0►tso"" 7a 414 oson ria. an 1M feet/..YaM says all Utr'ey 17 1416 I
Go**-a" a" 4!6 at).r•ed Ua7 !1a son tvkoYip. list 13 Trlare 22:4 Ili
Noor. 4616 671 &Ides 164 list soaalafte Will 410 Ta»';swr. '-$ r7
OVor 43! IM Moan 57 419 seaft recliwe lays so Vonewe 76.6 a.
Ilsltelalat 637 137 Ole I I SIM an so.w Comm 23116 341 TO&
tns..tr 1001 of Mato 439 46 Iowa Cows 1451 0% Taae
love 147 on MwaM 3M 336 !Lasa W an r
caro 34" as Orwas. !act all a..Orp socias a as"its..Pitt o lbaa7
t
•oh•rh prn.mons. identical in all e„untir.•air printrJ on the rr.rrer Lrrc.dl hrrrbv are a.topled and iertsp..rau.l rr r-r. r: -.err•a •a-1 1
heteof as fully as A..,:ah rel L+rth lierria at letrrrh; that be will lib-cr%r and prif..rm .aid pru.hn.n.: and its! If,- ,t I, . :• -• r.
obbsolr,rs.and porn-. .n $east prwi.i..n.•Rall be mrr.Irurd Io refer to 11Wpi.yr .b
,tl.. lipalin .. ..
n..anti por: • I 1 . .r ...--f ;rue: r
1 1 h:undrrr:pn-.1 11u.1u1 reyawl.11181•ropy.d Orr) NOI,rr w1 IMI8u11 and of anv trdere.d Sale Irrtn.r..:rr Lr ma..-4 .+ a.!.•a•.•P r..
hrrrrobrforr re, lorh. {
1 STATE OF CAI IFORNIA. St rf���.0 lir TrNr.•
COUNTY oF. -_Contra Coats _ ��"'� �%.�'•"r t' _- - r
OIL_ataiii'Jry_ 1.i,__l;•7 I_ _ _ be fMd 1!!e.Ifl[IIIIQ[f• / �� '- `a'��•
sod.a Nay ra •ti:lr an.f for said Starr.pely rsona_ •pvrcJ "'-
;' James_A. R_ unions�lnd jrenc__1t. Runious, 1:neon •r.
�:; :•,!. it•. �i�vile)
asy 1 _. _. __ _ .mown to M. — _--- -- _--
"':• i W b ra pfMM>_whOMelKriblsl to the within r 1
Uatrallow OW actelowh>d C-.iF%_&u:ed the same.%r
N►ITNEfiltq bell b1 I�r'd: 'tam`.•" -.�•��-:- A!
lots" 16 ar
ta:J�.�: 1ia.... •. . i
Iftat wNO -
Saw tet LAM No I tTh.::Area fro 180:+:"'.Z.at ran:,
A IgM p/a•9a1 TNM M► � n
` - V 63
EXHIBIT "L"
s S'•,Q.�i:! �A�,•:;+ t�, mit% T'0,.::` T:t' _ �'�! �ZIiT' M'• sy+i ' �*t
ro— It TO
a= I iat.ObO X0.7�-f.' ,. .• )- t • f
Y" .:�: .,-- ` � �,�'1 f.€it,.� '`r'• '�" •♦.nom• '' ♦ �.�[[• If
44,
,..'!; '.� „�+ ' - ^; OEiCRlITION= , - � � •'as; ' ' 'M - � ' •
'-:: ,r►�. ; , rte. TM LAPID OCF1906 TO NtRE1N IS SITUATM IN TIC STATE Uf C."L:10u V.,
- �' _ C0MTY 01 CONTSA COSTA. C11T OF,CL .CCLR1TO, UtSCRIrEY AS /OLLt,:)::
' V0RTIOkS OF •LOTj' s AND 430 IN iLOCK S, AS SAID LOTS ANIO OLOCX
ARE $"OUN STN The KAP of "RICitMONO jw%cT1va", FIL90 KAT i, IS13,
- IN BOOR 9 Of•KAPS, AT ►ACC 221, IN THE UFf.CE OF THE REC"i:LR
OF CONTRA COSTA COUNTY OCSCRIOED AS Fi•LLOMS.
._ BEGINNING AT TOC EASTERLY Ci?RNE1: or 'Ali) L(:I 133 THENCE ALOI-
Teta NORTHEASTERLY LINE OF SAID LOT 13 t.tlRllt ?I<• 20t it" HEST
` 99.99.FUT TO THE NORTHWESTERLY LIKE GE SAID LOT I3= THEKE
A` « ALW4 SAID NORThWCSTERLY LINE SOUTi1 61' 37' S ►"" MLST 30.00
FEET TO THC SOUTHWESTERLY LINE OF SAID LOT 13; THENCE ALW.G
• SAID SCUTMWESTE'LY LINE SOUTH 286 :e' .`.'" C«.GT 74.93 rELT To
r TitE NGRt�tl:%LT C "NSR Or SAM LOT S; Tt:i !.c� ALOf-G ME isGrl"-
'' WESTERLY LIKE OF SAID LOT 3 SGUT11 6I° ""' 5L•" K«T 6.3ts 1`L!T
w't• 30 A POINT IN A CUaVE CO.".CAVE SOUT11:17!:7. :'.LY ItA ING A RADIUS
r
,i CF 2,213.00 atC�T, A RADIAL LME 14) :Ata ; U;:t'1: AT SAW POINT
r• L,Aw _uORTH 80 2S' 13" 1=AST; TN�1:4 t .
3 c � -_STE2LY ALG..G Stit.�
CUAVL THROUGii ;.:) A.NGLE OF 20 05' 51" : "",'',C OF ,:I .02 1-Fr-.
s '0 TH= SOVUVESTL-LY LINE or SAID LU' ; •; i1f NCE ALCi:•:. SAI:.
a. MThLASTERLT LINE l.ORTN 5I0 AO' :^" F=` f 7.71 FEET TU M:
rzns
I'iT Or 9EGMNING.
:• '7..- Z� lel^! 1 . ' 'f,►: S /�`+ �`!1t•. + .�,.. . . .. .'.tir' ,•r I). i -
069
,• t
f1 {
f a
ti♦ �♦ • •
''a' �� rte^ r • .:f •y., S-'.' •, .
#`
jam* ; - ? ,t,• `•"t ' ''•J; i+ .-
ii_•'. �� � ,.. ..� ''1:i .�tS � ! z � `-'J�r,sY'���f jAr 1�w.�r�.
�ri. �-y, t �,.� f�` rr � ar Fy, - ; ♦' S f�r1>�Y. +t'���>. ���}1' i
-�. �. ,t,1 f,��,,, 'r•, a>� -:�. «. � �C . .. } � 1 c'!r'r'�Ts-+ t!; ��.. � t.Il��'�
t �y
tN• }y
"`*^ ����r. 't'i�� t '/.'au.: •`Y' :T•.i1'S.,,�.rte'.4' •t.'•_• ., , :`•.+�:+ttci�t« �1 i
RF.CORDZ:7G REVESTED SY: x 8 :i&L-1)Al K"-.(
WHEN RECORDED, RETURN TO:
1 f mnr",OMA 004 ff-rDS _ ,�•--
Acorn Properties of
4101 Macdonald Avenue
Ric~.aond, California 9:.x",0 mYx11 JAR
91028 ATOV011O GiG:•.
r .
STATEMENT OF PARTNERSHIP cock -t
*,corn Properties declare that:
1. It is a partnership.
2. The'name of the partnership il*�Acorn Properties.
3. The names of the partners, both limited and general, are
contained in Exhibit 'A' attached hereto and incorporated herein by reference.
A. The partners n&cwd in Exhibit •A• ole all of the partners in
the partnership.
S. A majority of the general partners naLwd in this statement WY
convey title to real property standing in the partnership name by a convey-
ance executed in the partnership name.
Dated: De-e=7-er 21, 1979
ACOitN PROPERTIES
By: ��Q 7-1. rs�•�/�_ �F 4 i
by
fNF
XUA, -
By:
h►� �'i- -1 -
E�a �
1
0r0
EXHIBIT "M"
EaA of
A 2310 e=
AFMOM.go
too= = t
spa=aom us row.woowoas,..s
ASSIGNMENT OF DEED OF TRUST
--—a
mer r....omw"M b a"d�+�+ J.adas'_11._.wjmZ wm.+..
.7mms 1 L-aaiaow wo Inm N 3Rtmic� --.Ti.wR.
��tiw insnraaow aad gnat Ca�anY rw�s
r awil.iwi�w••• 3��1 Jaanar�r 12_
AN .,d�e�l\wii�re�er�/�YeC��rwid ['�e�lra [`��♦� r���G��.
1ZKi wa do�w w &mob iaii w niwd r,do wmm an wi is lw it am=w•immom wi as mem ww
wrwwirmd Dad of Tam
bol
$TAT$tR CAIJIONY 4ft ���N /� StPA b&e or.rw ,a Iirt Pdic i wi hr i/
ML �r NIMP...,��_:��t�tt i
CoLm T
iwuwa Md ohmr.blpi• y ,J`J wwri door
ws
F 1/pal stag .
somwAI�t
in 800FOOMM
G.. r/
F
0 / 1
EXHIBIT "N"
APPEAL TO BOARD OF SUPERVISORS
OF THF COUNTY OF CONTRA COSTA
n the :later of )
:HE APPEAL OF CONTRA COSTA ) PERMIT OFFICER
MEDICAL SYSTEMS, INC. re ) REPORT
AMBULANCE SERVICE PERMITS )
Arnold Sterne Leff, the Contra Costa County Health Officer
reports as follows in his capacity as the Permit Officer under '.he
a: t:ulance ordinance of Contra Costa County, on the appeal of
Centra Costa Medical Systems, Inc. , dba Regional. Medical Systenzi ,
:'r-om the December 7, 1982 actions of the Permit Officer granting
an ambuliince service permit for emergency response areas 2 and
to Cadillac Ambulance Service, Inc. and denying an ambulance ser-
vicif pear i t for emergency response 2 and 5 to Regional
►:.. .:c:tl Systems.
1 . On or about September 79 1'%f3: ire:gional t•: al S y_ -ur..:
`.,-caane th#7 owner of asr..-!t:; of Pomeroy Amhul ance•: Com^any and the
-,' a:ce ���rvi cel. permi t of Pomeroy A^:bul anre. Compar:y for
t• iorgen..•y r't'spon::e` :'r ea s 2 and ; Leritinalte-t pur:n`r?nt to Q^dir:tn,.-e
Ce.-;e section ,j8-( .rj:!n. (All Ord i nrte :Ade references ` e.^ .
n ::r•-
: o the --ontra Costa County Orsiinance Code') .
2. Cn September 7, 1982, Regional Medioal Systems applied for
and received a temporary ambulance service per•.:pit to provide ambu-
lance service in emergency response areas 2 and 5 for a term not
to exceed ninety days , terminating on ne•ce:m.ber• 7, 198?.
EXHIBIT "0" 072
3. rn Feptember 20, 1982, . Contra Costa Medical Systems,
1,•:gicrra1 ?:edical .Systems, entered into .-embuiaince :service
contract no. 23-024 with the Contra Costa Ccunty Fire Protection
District for the performance of certain ambulance services in
emergency response areas 2 and 5 for the period from Sept-ember 7,
1982 to December 7, 1982.
4. On October 1 , 1492, Cadillar. �i(hislant!t: Service, Inc. ,
applied for a regular ambulance servicer permit to provide ambu-
lance service: in emergency re: ponse areas 2 and 5.
5. On October 22, 1987, Regional Medi(:rl Systems applied f_r
a regular ambulance service permit to provide ambulance :;ervice sr.
emergency response areas 2 and 5.
6. In view of the conflicting applications for regular ambu-
lance service permits for emergency response areas 2 and 5, the
Permit Officer appointed a committee to review the application.::
and make an advisory recommendation to they Permit Officer.
7 . The committee reported on November 18, 1982, as follow:::
"After reviewing the proposals an presented by
both- applicants, Cadillac Ambulance Service and
Regional Medical Systems , and after reviewirip
service questionnires from users, both private and
public it appears that both companips h;Lvft the.
potential to provide the servicer as outlined in
the criteria.
As both companies m,%et the criteria, this;
;ommittee feels there are Certain operational
advantages in remaining with the in::umberit ..
company."
8. Subsequent to the commmittee's report on November 18,
1982, the Permit Officer decided to defer granting a regular per-
mit until December 22, 1982'.
-2-
0 73
i J -nl„. SH "GN-s+} ears"aim' 'h`ey •ssH+.h'.R4iF;"•^.+ 't
"• 'n vied of the fiats that. the Permit Officer` haL d erre4a
-
,� :;�•+'isia:z on Lhe ,:'confliciting applications until December 22
and tt:aIL the Contract :`or ,Regional NedicaI Systems to perform
ami ul ar:ce services in emergency respansr. areas .2 anti 5 Would
r.
-----
expire on December 7, 1tr8? arrangements were trade -.through ttie
nfficr. of the County Administrator
and the health serv;.c4�s
Department contract and cr�:ant xsni t. I.-) oxt+!n.! am,ularzcr' ,^p^yl, •
contract no. . 23=024 to cover the ` period in cue
dtior..'
1l . On the morrsi:-�c, �f December 7, 1,)82. :he Bt►ard af'
.. • �`r a a
`}y u`zich L?:r_ of
n_0"4 was extended from December G, 1982 to January
the contract extension_ agreement was executed by Wil'liamtRiggs , fcr
Regiona?'.Medical Systems, William Maxfield for' the Contra Costa
County Fire Protection District and Arnold..Stern. Leff}as� Dir.ect'or .
of the Health Services Department.
11 . Subsequent to the execution of. contract extension
aEz•eement number :23-024-.1 , the Permit Officer .ccinelFuded ;that ".e
had no authority under the .ambulance ordinance, to extend' the:t••m-;.
porary permit of Regional `Medical Systems bevon�j Dnce.zber
because December 7 uas .:tt:e nir►cti,�Ali day after. the `temporary t�syr
slit had been granted , az:,(3 drdin.anen Cade section !i8-� Q1,!, pro. • �'e;
that the t)t3riiliL ofi'i+'.a:r l+aty i%sue a tempor:!ry. F�crmit fort;'"not
ninety days."
12. The ;Permit Officer, further concluded that since 'he could
}
not extend the teiiporary permit of Regional Med ical;GSystem.. bpyr�r+i
December 7 , 7982, action to :grant a rt:qular permit .WoalohP
required on 'that day... AecordinFly, tho F'nrrzi t �fffeer r otf ff�d `
3-
- -
: w
10
�;
074
S x �' Vis . . s '.d�f'y�"+ � � - r-i ' `,., Y' � ��P.,�11
h 'q!, T 1 M � ,.k
.",-;-
i}A �F _,V>` ,s-� z..'{'.•r-,4 * c{rr�•r""t M T 'n
b --_,�-."dry} mt %ys>G . ,"-�L i�'wF �'' f
11
." �11
RegFo:ia Medical Syste1 _7Ts ani Cadillac 'Amr»'ance �ervice;rslnc: -
4.
--
;'
k g
>�
[reel .Witt h1m 'at his office :in Martinez at 'r.OC p m regardifinP,Ti k *
w ��
*. p•armi L - ,11catrons
V
he YZ ig
- �_ _ 1 9 �.
;3. The =parties" met at. about` 5:00. p.m. on December 7, 1982 at
a.;, _ _ :
t`.ti — . '` �. �4 '�" r -
ahe offices ;of `the Permit Officer in Martinez The CountyK waw '
.
w ...
,-- _ _ .'
- -.r
b reprPs'ented' Dy-Arnold .StPrne Leff, tho, Permit Officer„ Dan
`'
Bergman, Assistant .'Director `of .the Health Ser ices Dep-�rtezt,.
.
=, 4rthur .Walenta Assistant County Counsel-., and John MIlgate,i :At t r
i`, _ ,
- :-x
I .1 11
r
County Counsel : Regional Medical 1 ._Systems was reprzsented fiy Mr
ry Y
-4.n '`.
,. Ri`ggs,-Mr. _Mickelberry, ' and-,'Mr. Collins. t'ad~il,l�c Ar�bulan^
Y
, - �_
,.�
1. :? s - -` r
Service, .Inc. aa`s represented by' Mr. Runi�ns`,- Ms Ad•nons and
Gary Hirsh, an. attorney: The Permit Officer acivised� F e�ional
s
:fit ciicaa Systems and Cadillac AmbulanceService that the-- .,�1 y ,7•n
y
found egGally' qualified,_and gave each an opportunity to sdaemarize
. 1'
X
the merits of 'its proposal .
^� c
14 On the :m1.erit of their propos:�Is boLha Fi�Kional andy
_
.
Cadillac indicated -that;.-they could `.be fully, operational and ccm
_ -
.
- x t
1�1
e: ce full serviee"in 'emergency'.111 :response areas. 2 _ 'i,. -5 ;a- .,i iFhr ,
11-
,.,..:
w ,
; .
:on December 7, :`-1982. and.;- that "each could provide advanced life s. p
xx
4 .
1 . p�rL servi ,,es. - On .the -face of their- presentations, each' a`ppli- ..,
0
�,
n .�,,�,e:d:-eci equally quay f c�i .with °'the follawirtF c•rcepton-71 redill�t
•.ri...• C • „'1 . IT r •�
; .;.. - r.....-uIance er� ice, nc.` p omisedi un quivocall'y to: forzgo from
3' >' - -
�.. - ._::..er .�::n��' 30, 1383 a _. t),4U0 month1 . ly suh.:i 1'v ; n F.rovide ".-�
.
3
rF -
_ ,. -
P 7
t ..
_ "d
ambuience service in c mn!r cn4 respon::e :ar••:� .1 snd ro pt ovi�.p
.1, ,
_ ' ',...
'" - 1`
P^, :: r i3s5 a
y timergency ambulance cervi ce `in emergency resporgezY area t =
F�c�r��aftcr without :.ub::isiy pi•avtded i ` r��r.��iv•�d 'ambulanrp 0r
__
- - - - -
,, • -I. ' - per mi is for emergerin .rr .i 0nti#� 11rt.. s, ani �., .ind' that i*� Woul
� .
> '
,; proviue "service in ar4a ? and 5 without sabsid) :;, Regional
x x.�
1. -a—
..
.F ... -
�a,-
1
._
._
,.
"
9.
L. , .
:,, �
>ii ..
b >t'.
,ti:
tz I .
...- ..
t: ; .
•.
,
.v - - _
iE,
.. - T
.
y
x
'i .c
i A , ._ .
J .,t 'A �f
_ ..p,
.w
,;. - 5 ...
S "a
^ Yv` .. Yom; S•,` _
i.
; _ - :
0.7�
4 :w > - .. _
., „,.
r
I.. : :x 5
{ 5g
�h 7
f s' rK
c % n .a +ro a,. - x "��fsx, T sex, 1 5- ,.:
!+;r. f fi`f+ Y.n. ...4xw..,L ,"tri:#M.+�`. Sd .eta.. f `z-4 ,y,i
.r
tF
b
.�:^rs i•.rc•- .:ed !hat it would rro 1de arh
•._:.al ulanc�
•_ •r•;rrcy r•esponsc areas 2 and 5 without sut •�idy and indkcaL� _'
tt.at it might agree to .provide ambulance service : in emerEenc,
response area u, for 'which it .held a permit and contracL, `3xithouL
4
-*.2,900 monthly subsi iy after .Tune 30, 1983.
15
The Permit Off i cer. determined that ` the arreenEnL,"Dy
t �dillac Ambulance Service.,_ Ine. , to provide arb�ilance service s�
emergency response area 1 without subsidy afte Jure 30, 1923 `i*
� L was granted ambulance service permits for emergency resfionsc .
:areas 2 -ami 5 without subsi`�iy provi�jed a dear pro oective flran
� »
tial benefit to the County of Contra rost� that cutweI;, the
Ls of the Regional `'Mc dLea, Systems proovsal ` Fie.. Permit
0`:':=ger. further determined that : insofar a:: the applicslnts`xerc
both "equally .,qualified , given the financial advantage- to :the
>z
=':cunty and» the assurance of ambulance . seri i ce In -emergency
response area 1 , the public health, snft:ty, welfar-e,t`'convenience
and necessity required granting an ambulance service.-permit for
emergency response -areas 2 and 5 to C:�dillac Ambulance-:'Service,
Inc. ; and that the .publin health, safety, welfare:, convenience- ar�,i
necessity, required- placing:Cadillac. Ambulance: Service, Inc. om rte.
emergency response :ar•ea :i e is t'or em. vr•ge.n=�Y r en1)onso! ;ar u
16. Accordingly., th�z permit Office.- ;ran`..cr: the `appZ.irati; . .
of Cadillac Ambulance. .Service, Inc. , `'or: rt�Rular :ambF lance se, vl�r•
permits for emergency response. areas 2 and ,5. L?ecau�:e Ord,na e`.
-
Code s�,nticen 4A-6.'0^? pr( rs 'that: no r�c�r•r- th:;r� enF. amts�ll n
service perms. may t)C lssue�i i'or ambulance, c:crrvicP a 7- at• 6-
emergency response area , :+rd permits had been granted- to C. c:illsc
''+..'-.'x""'M""^
,`....w/ zs�` _ 'hxr'fiyiy t�•
,z
t a:1eC Service , Inc. , "!he .Pertrlt Di fIC�`r C;e!:i� d t�'e� a p� i`.cat , M Q a
t.� Regional Medical Systemn for reptl1ar a^bui ircc• servlc� perm*=`•
..
fcr er^er;gency response zones 2. and, 5. :1
17. Ordinance' Code 'section 48-20.004(b) provides that the
,..
"
Permit 'Officer shall 'elther .appirove or deny any:;appl`i+•anon for'"ar
ambulance service permit within sixt} days of t.htr -date of Lhe
.v
�aFpl,icaLion. Sixty days "'had expired aftr!r thf- "tober
date on "which Cadillac Ambulance Service-,. Inc. .,'had`:appl ed " bpfrrP ::
the Permit Officer, approved that application .on December 7, .:;1 �r.
'.Y
The PermitOfficer" did not either deny or approve- thy: Cadillur
Ambulance Service; Ire. application wi thin _the t egizir��d 60 ria
peri ad. The Permit Officer � is of the opinion .ttiat the pravi:airj�: ;
of section 48-20.004(b)_ exist for the benefit cif applicants 'ant'
that by its ,conduct Cadillac -Ambulance Service'• , Ire' wa,1ved 'yi`.a
right to a timely decision.
18. Ordinance Code section 48-.6-010 r_osiLemi�IaLes a ;conti^a� .. `'
between the: County of Contra Costa, and the applican. fo^. thia�: pros=
o
visionofambulance services in an ems�ry�t�nry resprse ar `' .r�* _
e�. be c
an ambulance service permit is issued for an 'emergency response
.gree . On December 7 1082 and "thereafter during the term of tho
new regular
-ambulance `service pt-rmits for r,mi!r;;,�nry respdn ,r rrr:
2 and ;(Which expired,
; on D1eccr.1)er 11 , 1q._-'.2:')0,, r.e• then t'adi 1 f ^
nnrbi:.ance Service, Inc. , near- He ;ion:al M•.cii•,!ni 'ervi.c,e , h1d an
K
ambulance service agreczme:nt with thro Cc+•in`.y a', Contra- rests
error ::3s irlacivertent and should be resol.;aii a.; °r�llt�ia
A. The Board of :Suprr�iscrs should atjthori`.:�,f, .an` amt�ul3nce
service: contract between .(!.idil lac-- ltmhvi1.-anol r �:� �•c, rr,r• M r�3 •'
;e
Camra Costa County Fire .; rutection Di;:`. for aiabula: ser r _:�
x �
fcr e.ergerc_r response areas 2 and 5 effective December 8, 198?.
. B. T,',-.e Board of Supervisors should i:ass a ?resolution deter-
mining that ambulance service agreements With Fire Protection
Districts in Contra Costa County shall comprise agreements with
the County for the purposes of permits under Division 48 of the
Contra Costa County Ordinance Code.
19. Contract extension agreement no. 7?--024-1 between the!
Contra Costa County Fire Protection District and Regional Media:
Systems expired by its own terms upon the lapse of Regional
t,edical Systems' permit to provide ambulance, service in emergency
res p;.nse areas 2 and 5:
"d . Expiration -or Termination ol' Ambulance Permit .
Notwithstanding Paragraph 5.a. at__ove ( ene-ral Condition::) ,
in the event Contractor's Ambulance Permit. (temporary or
regular) expires and is not renewed , or is cancelled or
suspended by the County Ambulance Permit officer, this
contract is terminated without notice."
RECOMMENDATIONS
The Permit Officer recommends:
A. ThaL the Board of Supervisors adopt the Permit Officer's
report as its findings on the appeal of Contra Costa Medical
Systems, Inc.
B. That the Roars; of ;supervisors authori e a nor.-subsidy
ambulance service contract between Cadilla.; Ambulance Service ,
Inc . and the Contra Costa County. Fire Protecti„c: District for
+, ambulance service for emergency re.:ponse ar•—ir. 2 and effective
December 8, 1992, for the period from Deets r:ber b, 1992 to June ?0,
1963.
C. That the Board of 1up rvisors n:e:!:: a Resolution deter-
mining that ambulance: : e.r•vice. ogre eme n'...* with mire Protection
-7-
078
i-:stricts in Contra Costa County shall comprise agreements with
the: County for the purposes of permits under Division 48 of the
Contra Costa County Ordinance Code.
D. That the Board of Supervisors uphold the decision of the
Permit Officer and deny the appeal of Contra Costa Medical
Systems, Inc .
Dated: January 4, 1983
i�
Arnold Sterlie I eff,
Permit Officer
cc: Regional Medical Syntens
Cadillac: Ambulance: Service, Inc.
Bruce M. Bell , Esq.
•
-8-
017.9
Health Services Department
• "" ��9 - OFFICE OF THE DIRECTOR
lbsosal i Ad�trnigrahon
2500 AWA"ra Amwe
U&NO s CWO:M/4552
c� (e�s�r2•4�ao
r
December 10. 19OZ
kr. N. W. Rigg#, /sresident
Regional Medicit bystems '
37525 Glenmoor Drive
rrement, CA 94536
Re: jurisdiction of County Ambulance Ordinance
Dear Mr. Riggs:
;'•x:firring conyersations between our re.pective counsel:
(1) The County Acrbulance Ordinance applies only in the unin-
corporated areas of county (48-4.006) .
(-1) ":thin cities;, Regional is governed by !.catc law and
city ordinances or regulations.
(1) Whais makinq it lawful ambulance run (as from an ineorpo-
rate.i city), Regional may travel through unincorporated
yortivus of the county without violating the C4.unty
Arbula nce Ordinance.
Sincerely.
/:�:1� •j./V►If�) .iGrte% •sof '
Arnold S. Leff, M.D.
County Ambulance hermit Officer
ASL:JM;rm
cc: Cadillac Amt-ulanc e
Vaut Centra Couta Ambulance Company
Ant iozh Ambulanr e Company
Cornua Costa Co^
EXHIBIT "p" _
0OU
• r .. - •-• ,.rte-r•-••- ...» ..i.�.7Xa....��-.fir-��.._..-�'.1!yr�.•:!��s�'r�••--
RE-x�MOIVAL.
'.
375M MEF- �l 6MVE • FREMDNT.CAL.FCMpA&94339 • 14191797-GM4
December 10, 1992
Health Services Department
Dr. Arnold S. Leff _
2500 Alhambra Ave.
Martinez, CA 94553
Dear Dr. Leff:
This letter is to confirm mY conversation with Dan Bergman of
12/09/82 it 4:59 P.M. The substance of our conversation was
REGIONAL NDICAL SYSTEMS would be allowed to handle non,-emergency
calls in the incorporated cities within Zones T and 5.
However, we will not be allowed to respond to code 3 calls in
any portion on Zone 2 or 5, and furthermore. we will not be
allowed to respond on any nun-emergency calls in the un-
incorporated portion of Zone 2 and 5.unless requested by
County Radio.
In order to mitigate our damages. please advise at once those
cities of Contra Costa County that have adopted Article 48 of
the ambulance ordinance specifically with regards to Section
48-4.006 which limits the application of this act to the
unincorporated area of Contra Costa County.
Your truly.
William E. Riggs
President
WER/clo
EXHIBIT " (7' _ 081
z
ir#,�a 't^7 ,,. ,..,... v s to y '."_'r ,,rx `§ -r"` a*• ""r+�t`"i#W� ' .t' a'V1S`' r"25" `x. 5'" a
� :.f.• 1 's"x i...tv.. g
.f VrI •;J`s�•I D '�C "` � Zs� art
a .a
FM
Health rv�ce epa►tme ,
•�. • Y_
OFFICE OIF E,DIAECTOR 4 �
. •. I • _
Hospital i Ae�w,�Iraton
2500 AN1 ?, ,,^Wnua_
MaKgMt.-Caldo�nislsSSl •�
• _
December e, 1982
C .. - ..
A. F. iuggs r n
j`re;icsent,` ion:.l "Wical systcs s
37525 G1ornw 'Drivu
•F zvi ont, CA '.94536
Subject: '_COWMCT TEMINATIQN. MO 23-024, AS 6M'1'MED OY 23-024-1,'
1•c.Ar Nr. Riggs: . ;
This letter is to advimc you that: Cuntract-No. 23-024
yst.cM1C-%1 by No. 3.1-021-1. ,toviinatcal by;its: own terms at 1L' 01:.• .m._
L-oc-m4er d, 1982, at whicti:tisQ itCyaon.tl "Wical Systcns: ro Itrstqrr
sse W a valid ambulance servio-e perwlt l+,r zone= 2 and S. ISse
• , .
:'fes:•_gal CuacliLfon
V et4•-truly your;.,
•
1�Sd,i:l.�ac�.► 1ti:r-,ai�., M fiver
AA.:l;
.ti:: �hi4: niili•un l+axficl•s
t.' _hcrif "s Dispatch
r
Contra COsm COIJ�y
EXHIBIT " R'
082
i
cS.�fss N w.,_..,.,.a _ +i.�;,` r , 9 �,�x• "" ':"' nYr':.'"f�'�r ..i..F� '�
417 R�
.t-�c3 .q PF, • '+tr f' ke 2 � .
' - AI�1'FAL Rn tF son
Ct3TY Qf
[l+arsuatlt to S�cti�ns 14-4110 4 and 14.4.m2 Cc htca COSta,Corslty Culo :
AEtllant-.,ate LY .�es'7rt n
u
•„� .gyp � t:ra tvs actic
!11 by an Oftic^1 ;t,� Chit�N11LYOC r.rraxa c. �*a f it antn-
f� 1;' Gft all U�
Gall atat9l lis_f^17atis vTM
tai •
st.a
IP mal
_ •- ,�� ._ . . .. Al>�rllaat, Contra
11 in i ntu-r,? tos�l�ct�l ass r s r:
. £U^er�r
C.11 A f-OrlIia 6XIxTntichUl rinut� 1xL..1tM'S': as iL�f Ci : ''ti_
C(�.;s1t1Y to .1Y1xicy ��?S�]l:n.afs Ar•^.1S 7 alli � iol .1S .4Lld.
a-J business of:the ::latter c wporaLion which cAas�l tro drs tX]�•tw'"s, t•r. ;.
I�c�n h:v Jlg L � rm
n t4inatct! pursuant. to S�ctto 48 6-02�r(Con= �1""Ca
-
'' 2.. ;ApLr last ccUaute] ftnn tba CoviLy a t•••v,_rary�, lkbula:ac'�• =• -v
>. ;.
rnnit ,:�� p»clvid�_a:�tilar>r�`..�*vic�s ul ..^.rt�rr,�lcy R^srrsr. :Arm;+ 2 fLr: 5 w:•?
.-
thm.,jlil tv"he 7/" 1902. - r iF xF
20 3. Apj>Allant also enured intoan inerUr.'c�onLrar�
73-074with t11-=:.cnl.lty to furnisL alrilx]iar!:�' s •rvte� for! acc;�lc� R
:Ar-Ns No. 2 and 5 %-f r,r*:vp :Sel r 7, I'M2 withjolzii V,
4. 'c!crl y'a14ilinl for ;.in .:21iLtit.�r cc sin tcp p�r�n r , mac:.
:!w:�ca �s aaa�a�.: .(�acrlustve of a xhi its) aie narks D►h�Lt ,'11
: fu'ly cxg�li�l .with all r�!cplirga its for i:; :vuw• ot_a p�rZm
Appr_l l•nt duly,.�L� ta: fcy: a-canr-rjLn atxi��-.tanromm
B.
�- Cc uru.y for �t13><111:� P •;nrv:c•. for Dw aysv y lb.sj tansP Alcoa tio. 2 ani: 5 t-�• !•.iN r
{
�3
No. 23-021-1.
EW
dr
11"T IT as"
� "083-
z" Ir
' i • t
_.. �,... j',` _ ; e•:c ,s*. _;,, r. •x+.x v„.a s�.,s sad_", s+.��y...
Of
• 1 6. AF:pellant Mas informed by Arnold S. LFff, M.D., Perm-it Offtcer for :
2 County, that Cadillac A♦nbulance S:rvice, Inc. tkid applied on October L. 1982
3 for ;Ln a•::hulance service permit for axrprgency response Areas 2 and 5.
4 + 7. On Dece<rt-oer 7, 1982 the Ward of Supervisors of Contra Cosa Colnt f
:I
5 'entered its legislative act cv' order approving contract extension agr—.--Pmt No.
6 '23-024-1 aix4 ai:thorizai the Chief, Contra Costa County Fire Protelt".ion Dist-tct.
O and Director, health Services Department to execute the said contract. (A ccjq
ii
.t
8 !rf that order is annexed and m-irked Exhibit "B").
9
'; 8. On December 6, 1982 Paula Nines, DIS Director for. the County,
10 mtifted appellant that the County had granted an extension of its contract for
1 ::.Tbulance service for emergency response Areas No. 2 and 5 and requested tha•.
t2 li al reMuh`. cc ip to execute the contract extension. Appellant did so on Decer-kx--►-
1 J
. 7. 1982. (A true copy of that tvntract extension agreement No. 23-023-1 is
14 an.^.,:xerl a.•id marked Exhibit "C").
15 9. On T)ecetriber. 7, 1982 at or about the hour of 2:30 P.M. Arnold S.
16 L^f.:, 11.D. in his capacity of Permit Officer. for. County, notified appellant by
17 ! :n1ePhone at Fremont, California of a meeting to be ht•ld at. 5:00 P.M. in
13 ;Va tinmz, California regardinq the permit application.
i9 10. At that m.-ring tl:c Permit Officer declared that both anpl ica n-.p
20 ' --!re equally qualified. The representative of Cadillac Ambulance, Inc.
1 expremss9d its opinion that it would bo,-- able to forego its need for its subsidy
22 in its present ?.one ►7o. 1 (approximately $106,000) at. the end of its ce:::rac'
23 tens in Jure 1983 if it had the contract for. Zones 2 and 5. Appellant
24 h indicates? it would waive subsidy approximating $29,000 in Zones 2 and 5.
25 ^p`=lla�t's contract proposal regarding private rates to citizens of Contra
�i
26 Costa County were layer than the other applicant. the Permit Officer awarde►.
27 Cadillac Ambulance, Inc. a permit for Zones 2 and 5 and denied aril-el'Lin, s
28
anplicat.ion for. an ambulance service permit for. Zones 2 and 5 effective
.e...c95 CW ;
[MA„o a rAQ-& i
.nSSIOft OL V O
CA 94539 SOPS' 2
as. ►oar
08 ,4
'r - ;-,tom• „�,. .r3r s
ri Y
'� � , N l'.i'7•F _i
1 y llant'.was:infon�wd,by`Arnold'S. 'L ff, ;1 G , p� ittxOfftc�
t
6.
2
, County, that Cadillac .Ambulance S• rvice, Inc. tti-id applied on OctdLie- ;' 1932`
y
3 for. a� a^bulancP service ppa�mtt -for er�w�rg�uy rPsponsQ Argas 2`and 5:
.
d
!1 7. On' D_cnrd:ie_r 7,, 1982 the Doard of Supervisors-0
f Contra Costa Cain*-!
5 Ii:p�ntered its 1Qgislatiw± act or.,order. approving,contra pact sxon ag*.�-wsiL to
6
23-024-1 aix3 a«thor.izal the'Chief, Contra Costa County Fir. Pr
oL� ton tris r�c�.
a:�l Director_, Ei�iltli Services Departr.� z to o-xecutp the said contract. (A copy
T w,
8 "#o£ that order is annexed ani Orked Exhibit
'! 8. On Dac nbpr �6 1982 -Paula Hines, DdS� Director •for th-4 C�un�yr;
9 r .
10
:notified appellant that the County had granted an extension of its oontra� foT
i1
! ."Uiance service for urgency zesr-cme Areas No. 2.and 5: and r1quosted: th3�_.
12 i�aFelhl�t�ca�w to ex-P contract extension. Appellant did so on,D�c� 'r " w
t�
. 7. 1982. (A trueDopy of, that umt-ract extension agreement 'No( 23-023-1`.-S
;14 amnexed and marked Fichibit "C") _
t5
' 9. On T>Acemir 7, ,1982 at or. about the hour- of
2 30 P M. Arno id S
6D. in 2iis cap�city af.Permit Offices- for. County, noLtfi3 apfpl;lant by
t7 .elephone at Fren.ont, California of a meeting to'be held a• 5 n0 P.'1 �n
18 +tv".arr_inez, California reyarr3ing the perrlit aFplication
t9 10. A:. the: meting the Permit Officer declared that.both anpl .a►n�S
20 is-aero equally .quali ted. Tine r•-presentative of Cadillac r�tnbulanc�," Znc.' .
t expr.�assed its opinion that it would b-_ able to forego _its nod; for .its si�ksti.df
22 in its present Zone flo. 1 (approximately $106,000) at the �d of ats co: rack
23 terra in June 1983 .if it-toad the-contract for Zones 2 `and 5. F,pppllant
2d indicate? it .would waive-subsidy approximating $29,000 tn`,Zones 2 .and 5:
1� ,
25 ii Appellant* contract,propo6al rr-garding private rates ,to c�tizpns=of Contra
'i Costa County were lower than the other:applicant._ rhe:Permit`Officer aw�rda:3
26
' Cadillac Ambulance, Inc. a permit for :Zones 2 and 5 and denied ar�1�11;3n: 's .
27 �c r
ap licat.ion for. an ambulance' service permit for. Zones 2 and
28 '!' p
t.•K65 o. +' i
Cs.o�339�9Be 2
�:a9 t 7000 - • - - _...., . .:.
•
r:
F„' ne ,A .�+.. S .: "'.., .ee ,v �",q{ ..t.. 1.5 s'e+y amu.. '^rt ° n.++ .
5. s
+'�.� •�` fid'' ,,,,,�,.�` c k >}r - -' ''".frm,i ,"F3r�`. "�4rrt ',�.,f�'3'.y. ,.
#^ ; ;:.. e,E� K 'ate•".x-**.1"'".:.�i"�,-�'"kr.g�jp_3< A,
11 yr t
Y, � z \:" -� �>"s.�.e o r y �i1 p>f ,.x r>,' y -t
i' tl:� ubl is health, saf Ly, ards�,n�o•3 .rias �a� ,
`' j r.:tc:.Z��ht do d�tenl1n�. .on o£ p
1 fet z r k ti. F� �"� Y c
�� ,� o rmtL Offtt lsT�ft]se3 `'� , 1. �{
'to S++c�ton A8 GO10(..) os' 48-6 008(1) acri Lh 1?•'
x
1� •:? T
t 'lt tenon t21A reasons for d°�lial ,of lic�sP. 4 u
Alan - t r
and at .11
u►foxtl�d ,s
F
11. tis
bPlxs;aixi th-reon ailx tha 1 3n
4 ` = .
r ti �� �, r 7. 1982 at an-pxacUttvp session.of`-the Board oE'�'r ry sors o` ,
5 P-.7
on Deceit: K'-111 t
e rRit OffM-t askpd' and vas r fused
a nvcltftca► ton o�
6 ,Cont ra Cbsta>County th Pe
� x ,4
f z o to the w,j r
7 'i $rt_'tion •I9-6.022 .Conva Costa Camty Code in ot, p o issue ltcxIs s X
"I Is
an:ally;quahfied applicants A
Lclauhoil•' Arnold S IPff- M - `, , . ht�
12. Iate at LpctsTi3p t3, 1982 by. � -
=9 ` . : ;
1Zant that they vrP-re`pr uc3a.� �f cr�
�cl
�� capacity',of Permit' Officer advtsd..appo 11: F a. �� �,
-' J - ( n '
11 .
operation_of 'all anula-IcP services in Zones 2 air? 5-by- r°asar► of •,J:p ci�'i ail •�` :
11 - � nfi
.• fi :. Ke
the _permit a•-�cl the .opi•ra�ion of Afton'48-G:Q02 Cixi•ra Costa Cour*-y Ct?r'•e -
' Y y
t 2 s.�
13 A rel.lan� cs informed -and beliwes :and thPr�on xall�g�� �l a
t;, '
1.
his'_.orical ty in CoIiI ra Costa Count} during1.the
2la,ir" effpctiin_ clat� of Sof t
t�
74 r c of
4�3.G.022 mnnit hald"rs fxom I wr- zones in the County haveGlt�n allbwe i ``n
1 _ y 3f
� 11
' `'�3gUI1(. a.0 Iloll LCX
P LZI,' 4non pmprg�, Ca11S: til Uilt•'r TiOneS b}' 1 i F'-'rla.,
1G... L T
-V-
1a Such a d ti root t11",v�c�f r xc: F,.. .w
3
(11�1(:•r uxI j7�1S (iltr•rc3ency M?ducal S rviMs). 14
1 r ', s
^1�_r 9. Wf5•>i 1 Luh
t8 : l"'St:ed in Coo f com:nuntc t't an uF� to 12:00 A '7; lxc 198?
_jr':'-
. - II-. t.
.s : _
i 6 r X
19:`
u
o
14. Ap an t: by contract is.,obltgated to;t,r
1-t pLi�Its f r a ism
2�J
r
e tvpl In Wa1nuL Cr�k (2^-Z '��'�),
21
t1 :ical"Group to tis tlosptt als loGlted'r. _spQct - Y y
1.
t Zen 2 a
22
Zcx:�: .5-anti �Sarttn�i (204 b is), •Zone -2 and for. Shell Oil Cartpany:n.�, ul f=-�•�r.
pllant ceased all OM 1� �: r
the no.ice ref�rr�cl to in par�g>•aph No. 12 aFP - "F
23 f
r�tratistt:.f^ti
Zones 2 ;ani ,5. Tdo I,roviston:h3d b made by ttiQ'PPrmtt O£€L,e, fo
PK
24 - y �r � � r ats�'-
25 .' of_sArvices °nor. considerationI i given for. th•' fitgh concentraLionz o
m embers .in-Zonp"s 2 'anc9 5 oc' other.areas sere. .- th�'T.eby_1`bynt}10 lti 1 II
26: Z.,
.1 LSoT1t the re_�, it of�icer
27' linspitals. - No notice was gives LO Ka by
26` :. I-L
15 'Apr_11L t` possesses a valid California Ettghway Patrol a.bula,-
_.
4
_. ; ..: Y
.121]MSS*1h BLVD -: - -I'll - `
... - _
z
4 I.
.: a. - - -
. ..
. '
k V
t:.1 — - - -
} .. 1r
y
t _
v. ' 4-
-. .. r
... ..
.� - .,
s _u `K ;
Y
;�.;... .. .. :. ;
:"¢
r -
, - .� _
. - N J,—.
_ - �r
- +, Y..
x s
s - _ Axa x
'. . '- -
1
H 085
!` �z 4
1
ya r
$ r
Y Y.�L
" � s + r s t Mx t a��,a �j
fi
-, ,
,.. -:, >.
<" e {
_r,^tit far Zcn
perrnir.
and a valid Coirra''Cost_a Canty per..
16 The City of'Martinez has not adapc-_Nl the ppoytsion; of Divistcn 4n w
2 -
3 � of :.he Contra Costa County Cotte- (Ambulance Act.) and all ath¢r ctttns" «t'htr.
Zones 2 and 5 are in doubt as to their status regarding addj7Licn of s„ Ac .
4
No contracts for, ambulance services exist between the cities -and count.,,
5 '
Martinez has adopted its own Act. Thi! prohibition of Section.:4B-6.(Y2 .31r,t �r•.
6
! txzly to the unincorporatoxI amas of Contra Ccsta County- per ttsa_c?Afint ion r)`
arbulance service- cmnt airt-_d in Section 48-4.0%.
t II -
9
! GR0MM FOR APPFAL
10
1 1 The Permit of f icer. did not act upon'the appl ice•ion.o: C F t l 1.::
11
Arl-wlanvp Service, Inc. within 60 days as r-equir-al by Section 48.=20.rjr_"4-
by •`
12 i
71 the Contra'Costa Coitnt.y Code. Such action w.isri gross abuseof 'r.F�,-• -,�•.1F,r?.
13
Appellzntwns'therefore the only r«anaining aplA icant and a P"rrt• , :-��« '• :,�
1.1
issued.
15 ;
1�
2. By his stat�nt as Pomni.t Officer: that' each of the applxc ,:r:s :►»*^
equally qualified he made an express finding that th«_y-~ e:,gt.a2ifi^13.u=
17
t%te meaning of Section 48-6.008 of the Contra Costa Coun,_'�'y Cole ani the r)r.r-;-
should be issued.
13 :
3. The refusal: of the permit was ,palpably tinaraasonabl arila .i,it r.,r
20
and an abuse of discreLioci.as 'a matter. of-Jaw. Samiers vs. F>`4cel�s
21.: -
3 G,1.3d 352: 475 Ec3 201; Walker. vs. Ips Ancics Ccyunty (3961 ''55 Cal-.-j-
3 1'7r r
22 ---
361 PNI 247.
23
4. Once the Permit Officer in his capacity-of Director, Health.
24
Services had made his recon- nidation to the Board of-Supervttsors favoring the
-25' ;
extension of the contractof applicant for. Zones No. 2 and'.5, he anr3 it ill wr. F.
26
Maxfiel/3, QziA£ Ccxitra'Costa ;Cotutty Fir.A Pr-otrction-Dtstrict had nxpc,:`4,d *h•r.
27
same pursuant to th- order, o"f the Board o€ Supervisors of- the County are!
28 . ;
ss�crpAao a r^01A
IiISS"BLVD
4
IiT CA 04539-itill(I I*
in)65J'7000_. t .•.r -
.r..-
'J - -ia:�.� �jr-��•r -.► /�w�n+li+iM�.i.MM.�.a�.►a/a. .w�-��rjM�1Mr..�!+ .0 r..irM..-
,' .''7• � .m-�s�
.tom- t `•eal �r�
-4
v
Fz, 3•
t mrlix" it:g the.order.,:of .t1 a 13o.�rd of Sup rvisors wh cli order r. suit-' ktr part ,
frcr••i e
the rconanpndation :. f the Permit Officer; acting to"hes capacity o
it nIr-Ktor., Malth,Care'Services.
a 11 7. Sections> 48--6 022 'and 48-6:,002 are overly broad` to a'��nL
application in:that they_cio ride distinguish i�etweezi County contract a erre �I
ar•i:nilance serviceancLprtvate .-trbulance servtttl within thy_ Ertergencf Ri�st?t�nae .
7 I Areas thereby -precluding;the exercise of the standards 'f n-- it net--- �• � A
�::•tit�lish�l in Sections 48=0:010(2) mid 48-6.Oc?f3(1) .in c3irec.r vtola? ton oaf 1:
9
usC S?ct.ion 1 (Sherwin-Anti T ust Act).
to
a) The lieading case reciting the applicable law is Cors�un
Ccrrunications, Inc. Petit inner:v. City of.Houlder, Colorado,, .4,a12
1
S10._ ' Tt►e United States.Suprfirt� Court• has held t_hat_- a city's ^ordtrk'�rri ,_ ^ :c� : "
-be exp-pt frcin antx--!tru%.,-L . scrutiny unless it constitutes the action q: rle.
14
A
s:.ate itself in its soveretgn- capacity, or. unless it :cot sttvit,4? M:ntC&t•-1I
ti 15 sic _ on in fuctherancn or, inp.lPnent.ation of clear'y arttculatncj an�3
16 - lrttizttvelY, ►2� tis iitrra'_tvely expressed,.stato, policy- No such ff
.7
3»licy can be found to _justify tile% harsh and r_Pstrictxve language o-� S�c<< • �:;
18 �'
' 48-6.002 and 48-6 022; of::Or- Con;r.'a-Costa. County Cod-e.'- Gove-zYrt��* Coc}e
7. 53100 et_.sncl. `(Warren - 911'. Em•-rgency Asctstancp ;Act)w manclates • }.•.-
.i * stablishrnent by UpcPmuPr_ 31, 1985 of a basic erinrgonc} telep�'.K�►`o
' .
21
' 'Jtin:,� h the Coutrf.y has not:--ittg�lTIP.nt that 1�ct, ap}rllant :lkas no carrel w�,t l
22
t'
.Zonal conceit under. the Act for cciintywt& ��tt►'r.��r7cy S•'rvtC'S 5.1-31 'aS apfi LT
23 in the Carney of ,;A13trr�da St ,is the :total ?Xclusxvity provtston with
241 ! =_o all ambulm ice service,. frJun in Sections 48-6.002 and 48-6.C22__Contra=Com a
25 :
i'.
Codes-.ylihich fends no su
!fin by way of State mand,�t�_> and is vtolattve
26 91,,,rr:r-m Anti-TrUSt Act`. ,
27
B. County axinsel prwiously- served by mail nn the atN---1 a
r
28 Vi:.s confidential o,irtion c3at ec3 Apr.it 19, 198?_, a ro3?f of whtd xs annexAr3 an.'
AAD 6 FAAIA
i IM%KOLYD 1
7.
4
Z... . . '.
.r
" r�, M-111
�
- ,MTc s�
a
,
w
:.: tea kacl Exhibit "Dr. T.t�.rr" it is c coded that Lhasa is n6 "c14arly arrticulat..I
2 Rt stat, policy on which th.% city can rely as authority- to rx ate th^ spherle
3 of an ar.bulancc!► menttitL-.r`s qv--ration (as distinguished 6W- the 'qu.�ti:y • �
s=crv%che). In actions umler the 9�rn►mn Act tr.�+.bl, damages my bo-va,iartIm-
9. � action of t2t, Penait officer. ixt •n forcing,atrl. itnp2+�r�±n4ing rl.•
6 provisions of S4ctions 48-6.On2 and 48-6.022 of the Contra.Costa-Ccx:nT•y C,-.-
%-Qs violative of th, supr--mcy clause of the United 'States'"Const i r.s..t ior:
8 (Article 6, Section 2 Constitution of Uniti� States) and:its-Amlicatirji:
9 d<a:+agirtg appellant as sw:e,I h•' imft,tr i.-t parauraph .11I
10
III
12 1. Appellant obligated itself to contract, duties- in ,ord3er to ln..as••
�3 pr tmises prescriL�c3 by Contra Costs County Eaerggncy,Medical.. se---,ice ar
14 additional unit stations. Lich station remixret3 r:qui t, anr3:
15 uhich appellant prOLure<3.
2. Iyitellarct is the only provider, nam►±d :n the telephorw.direcr.ory for
17 =s;ern�lcy service in c�ttral Contra Costa County. Fe-routing of calls`rpscil•.:s
t ir, •iAlt}Yx3 resIrmstr tirr_ and exlxases appellant to t-O! prc#ahtlity or,_st:=t.
19 i. Cotct.ra Cosa.° Ccxuuy l�rymey m-.mlical Service urged Inc:•;"r'.Ars •.,
20 :—ek crosoi-Aa-Onn .•u}I, -it. Arnot expense al��llatit: actjctir.=v" �tt:><:iv: MrV.,rt;r;.,•.s,
21 Inc ./Pari"ray Artnilanc_e S^rvic-es.
22 4. M.-;!W.Ch functions ware eonsolidat-M 1jy .appellant into,crn c:�-iur?::
t
23 dispatch futtc-ux� wit}i mm and- e
-xpens>~ve equipment.
24 #° 5. Appell ratnt orcler,3d seven (7) naw eunbulances to inp.r., t2�e c:a:i.y
25 i, of service.
26 6. Appellant employed new parama3 ics .anis starte3 them t`-,roujh 2ie�
27 awryency Medical Service challenge prw--s thus incurring "s•xppnses for. �.:xr�s
28 '' and bonuses.
O."CIS OW
SOwi CW.dr•..ry.. 1
3-TS,S.pp GLV O
t'Ca 4{'d39•S9B4
11.691.7000 r
089
_ - aY wt,,i1 Lhe' ItialSor ss�:5l ,+`-
s t end `{it1L1_a
7. ppFf'llartt lk,s carair c• t
all
P
airtcl t rtth ga�11�Ot1wccrT r
z e
' � D
initI uti v-j11�'-rg+'.�21G'j S. I w 1 s r r
1 to Zones 2'and 5 xG
,3,out Zat Z-and 5-.
t►r.:hin aril t„ri#htn and t«t C
< .
s ri his tltld"-r ,�F�htbxL e
1 % cleat' tract 9
8. Appellant has Qon. ton
i ndatary F►":1tt tzar 5
violatFxi by failure to isstr�_a ma.
iL • Code upon tl'" h3Ft'"n9 o
f all th"�co�xlttt s: i
5 Lhe Contra Costa,Coto 1
7 i C,.008.atA 48-0.010. F
t sgx:t_tons 4a rm_ rnPL ":
ro_cluiaci frart f
illegally P-
& 4 g• Llan hIt :b"'-.� rI f 1
i rviCp in .violattcr of the �•wtstc�n��
9 for .txxi-clomty vo�ti�ac t_ as:ixitacx' so=
1�3ecLtan
-1 et
U9C Ssg9-. -
< Cl;tt rs CO•� c1.
,� that t2ter�i of Sulpry s,orS o�
11 hglftl '0ltF. aplpllant
prays t2
12 ter.fo►M r_he fotic�wing .
Cnut►Ly c3r.-tn'_ this.aplr:sl arxl I
1
order
L11Q p''r:nit, t3f fic"r Ln tssu�'_ fc ''t hwt h to* apl�"1
1 Oral
1'' azabulanc•. sprviC pe -At iar Zones 2 and
15 2. o- t1tA Frfcanc`=or
by, the? Cotuity_ n` all th t
} c roPa;w�tt No 234 4-
16 of Lhat. a:n ca
tt_raCL •^,ct�sicxt a
�ci r �ut�i ii+ci3tfy:t.h`= Prrnrtstons of t1t� Contra Cos
ca Cot rf y ^� r
17 3. Cons" e
Y _
al
<p,
t_o i,r n t:. ;in conforr.►tt.y wt�
,vis�.on 48 so, as
r ♦r
,,. tons
exLsctng cad
the as
0?2
tfytncs �=
1•j St.rxk,Lrl'� CJ•'_Ct.tCt[1 fit► arpf (''ct i'.•�':
r t.o. suua.as many licenses to any
as
20
al low
Lli2 PP-3'nttt Office
y
P '
Z t .1xF� :ici azxi rt�K-esslty:prdttk3nC s
c�otxliticxss of
a tw.iLit Lhp Cities of- cont
ra Co
sta County-f
at. .�hP r�
:1`. ' NeyO..tat _ .
�C.
23 of :mtform ordinances
_ waives the pt:ovtstons-
of Sact.ton 14 4":4'
rJ i
2" Appellant . l re expressly.
25 # ta.CtxtnLY (cxie rtxtiiir�ttg five {5) &�Ys wristen rtotte of l,Pa•-tir
;h Con, Cos ,h..
o r_ public npea and nocessitty of. h+� xesolutf�n of
26 f *�•_cau�e the ur-c:_n I F
t►f
_
27b12lartc'f' $P.r.VtCePgt�lOtl.
„ .
28 Dated: -Der. 10. 19£12•
T'CA 90539 T-
n
r
y3
Y
1 R-.spp.c:tfjlly --tAunit.tlad,
2 ji DELX,, MUTIPARD i FARIA
A Pcof+ssicsial Corr-cmtitn
3
.G:LA 1 t i
5 :� DFR4WE M. BrJ.L, Atmir
prtLi>~iarr. ,
9 '
10
11
.j
12 !
14
15
.
r .
20
21
23
24 w
1
25 !:
26
r ('
:1
27
28
+ f•�Kt1N
�.rErr•wD�raau !� .
2ur�S5.OM f/4�'c• ��
}•ar CA O.,S?n..yP S
i rf
ar• r�r .r.., . ._ ._
•
09i
t .
1 I . VERIFICATION
2 !
I, WILLIAM EARL RIGGS, declare:
3
I am an officer, to-wit: President of Contra Costa Medical
Systems, Inc. , a corporation organized and existing under the lawT
5 4 . .
of California. which is the appellant in the above-entitled action
6
and I have been authorized to make this verification on its behalf
7
I I have read the foregoing Appeal and know the contents there
8 I
I I am informed and believe that the matters stated therein ar•
9 I,
true and on that ground I allege that the matters stated therein
10 � .
( are true.
11 I
I declare under penalty of perjury under the laws of the Sta•
12 'I
of California that the foregoing is true and correct.
13 11 1 .
�i Executed on December 10,1982 at Fremont, California.
14
I
t5 I�
16 .I ` t. ' -
1I WILLIAM EARL.
17
18 �I
I.
19 �I
20
21
22 I
23
24
25
Ii
26 I i
I I
27
28 s •
.•.o•r1cr II
.l SNEMMARD L FARM 1.
.p.fso+. cuw>.•r.cr. �.
1771 A M1fsok SLvO
+OMf CA 94539 5b11R
14191 651.7000
092
CONTRA COSTA COUNTY - OFFICE OF THE COUNTY HEALTH OFFICER .
= APPLICATION FOR AMBULANCE SERVICE PERwr
' Initial Applications Renewal Application
' ♦;p.•c.•r r F lar,Y."19.Lest memo).
j C-:ll:ral Crnt iMadirt''2r
�, •..eel•IJl1.1a• r slq•1, At M e.n, ff y - - -
1. A..L.1....•O_I...(s). i
./111i4:ii Z. R19ga h1vid We 2hewOr _zj;;: ti!cXa:.y=-ry 0ipir L. :7rj.;
A:1.•r.nle O.w.rta) (S"ir",Citr• Toa n, stele, ty ceM l-
ewL•I,.wc.O.ne•t.)twle.Nr M R..Nee.•_--_.. .._ ._-_. _.. .... -.._. .. _ -.
?-. AtUch resur,e of your experience and training in traasportat:on and care of patients
• 6vr nasi Mr>".ela6 �.---�--.�-..��_ «-_��»--•-_-__'_- .. _ '_-_-._---- ---_'- - _. _ :-..
1 "
__l.,afi 9.4><►�:�_--
! a. AfLicli separate description or application for Ambulance Compliance Card for each ambulance as required in
1 3ect:on 43.1.500(4).
5. Ifas ut applicant obtained all appropriate licenses arld/or permits required by state laws and reyuW,,ions? ' Yes
i b. 1Lis or is the applicant asking application for all needed Ambulance COMP Ilance Cards? 021 Yes tj0.
Attach your most recent financial statement (balance sheet)stating total assets and liabilities and evidence of
7. insurance of not less loan $500,(.100 P.L. (each accident) including $50.000 P.D.
Does ttte apnlicait desire entering an Ambulance Service Agreement with tfie County? Yes too.
' e ;f Yr;. wiich arra(s)requested?
oily st.itement pr ing the public health, safety, welfare, convenience and necessity reWre granting, of the
Iu to if a�, rerlucsted. ("
�1;•i.•tlr:a u! .".r;llitarr t---- ' - ��—_.. _ ------._..__._... _ _ •. ,
J... - - Gate:
CHECK APPROPRIATE PAYMENT ENCLOSED
'•.w,r:Il 1'rrnrit Fee ($100.00). [_j Ter,porary Permit Fee ($25.00 i.
ur.ilr•.,, A:mual Perinit Fee Subject to Section 48-1906 in the amount cf S ;;4•�
00 I.OT WRITE BELOW THIS LINE
All recuirements are met. —�C] Tl-.e following requirements are not met: No.
Permit.ipprovcd Expiration Date --_ __ _•. (�c{ Permit Disapproved (sees attacnetfstmment).
• Ten,;?.-try permit zpproved. Expiratiori Date
). SIgrjuir! of Permit Officer: `'�•,1: ,�� e'%�+., ..a c. +�'�i• , ''
Date:
OISTRIOUVON
r 01F A• ;Q• ;��ol) Submit to Office of the Couni- Ncahh Ofi/cer, 1111 Word Strew (P.O. Sox 871)Martine:,Colifor.ae,y4`53.
(_C=I f3• sL bn+ir to County Treos.uer-Tart Collector (w:th aporapriwe ice payable to County Treasurer-Ta.Collector in check or
1 rn•.;,,y (*der), P.O-Box 631,Martirez, California 54553.
CCGI ' C. 10 oe feturned to applicant as notification of approval or d;sopprovol of this request.
Ci,i : U For j;)plicanl's personal use. •.
cell./••,•? . ..
-
Cr.:.t:ar of Infir..ation: Strict adherence required to Ambulan;e Ordinance! Section 48-1.516.
C(-VY C rr•rrresents the Ambulance Permit if approved and signed by the Permit Officer;however,., '• ;r
:t s;eilcc t to expiration as indicated. ��, •-• . --i'r `'
or
16
• .-�•�✓���i��arrrs:�.%Aa..:.�;�ny.:��•:��i'�:w •jT��"F R,?
093
�g- r a �-•u. .,cK �mY s{e���*de.�•,�";,4 "`z��r �c �.cn „¢
�ARD OF SUPEWISC3i�SkC3H CONTit a lJSTtA Ca�J*1TY; CAI OA!'AIAy L
or tv
;4cir�'tCdalms Orcft�t on _ the-ti�ttow:
runtrv:i.r._�, ':'n�•e--s lt.irt .�+c::•+r�t.' - ,,. = f ��� = �x
. r ..one. d
Ab�EN 1:
'one. -
ABS":AIN; None.
Sllb•lt:�rT: t pprovaI G% �:vtl�Z3Ct EIiC�'A��C�i1 Attcc-ontC:2L i'i3
S j
,3ica1 .Iar c c:b
In ( a c
Medical Systems^
TheBL'►1tCt, 3Ct 1:y 3:a Lilt_`. .?t}iti't� j)irei.t,rr, {Ji2t.4�.;Ls r.r,•
•S :' ,writ}•} of .h-j LJ•itta {_•_i.'G_'ra :t.eu:tLy t'"1 cll:il.Lit:alLei3'rf
Firt_
LL:Ct` =rI1♦x Y ♦ •1
_on Dist i ,. i�'1 COt.5i. Icst' rhu
• ♦.•' Ci J �J F1
i•'�• .� .:1C►r' �J::Crci t . •':.'1 �►w-`. a�2t)tt?L:tiitJ:1 :t:J't.ric r1:Y6I Ltd vll.t'L �s +2'�
.. t+•*,::lvr1 �[,iCeS ,irdl ny saj%:)ruJa C, CC•ri.-axt l�t
:tL ::1:Lr:a e .�sL:x ! .3:�C �rt
.♦
.rte; •
i' s :7.1 RC'C�!� ..li; t•:t.;?s. l I . 1/�:L:Cklt:i} f01' "itt!iii:I 31St:t.' :3t'I J'.•C;��'1
L' • :i.'�t' 'r{':iiii 'i.� x .i.::J Y_: •lntf' IS, ' vis 3:i li 1'1;1 L:Viialt Qitii/��{t .J
• ? 1• a ic: Cott,•- t Yr! •`ii�:ii�iL. .:.:;rt2a?Sil�?tlt 1•: ilc''l.Sy Vml-;l4:3 f
• t ".'C3: i CC::• ' d . �r YZ�, Caul '�' 1`lro Prot.- � 1t'►l: U.StL 1Ct {ai ic'
/ ..,t.4�t.r -t3•�[: ' S t• :`-:/.1 C' :1.,:.?t` ;2'- :�Zhia .: ! " �/ v:._ '
_.: 'i
• ., L.S . � �"':.�. :..;�. .+i, ...taZ..- «5,..::1:. 'dt'* :.it:I c.' o
_
Con`xa r:_' C n t:rl' `Ccas.as tii��?ic:a:
( :.. ut•c11 anal Mo ic:.l l S1: t,.•rt y'},_
t'•�.•�or.1:.t'r 1,, 19 J.;— v 7� ►. !, :,. i
of ;c� i,:i•�
t i•erebycertify that thio is u ttuie-sdevr ectvc�y
nn aciloll,taker.and eseated on tdta Irtaghtszt•'i .y
Beard at Superv::t+/s 0.1 it1!4310,1h^..Il• ;
1
ATTESTED: �'` `•r,;'+C�4, '
T
d.?� OLSSr3+.;000�tTY CCERlC -
- ' . - ori.: •wx ,:!lci tT+*.d
a C;erk ot•ltts d -
,
7
Orig. Dept.: IR-1:tt: i)r: t. /(:GU
Ct'; (it?t2:a`• anli'i.;tL.lr t - _
►ul ito 2 -Co: 11
i'
F
n
. C}9
4
77,t
� "�'*"•,°SL^r illlt..�.i.�.r'1l�1-•s�..td1W ....a.a: `2.tiT�l,G�x�►Zr! 3��.•a.1�.'"k .o •...
-
77 7
_ - ------'_�._..._.._'IIf�"'7T7'!'�'_"�"-tet ...... +•'s,,,.,�;_''-mow-�.r,.. '.
33X " 5 sp a+ m
sxr .1 'COSLa Coull[p 'rt at •�L "' � .ter x - x11
7 r i d Fort ,,". n
k Stiadsr . a � � . ,
r - - ss .a- rcG, p. `, .try �.
,,,n. ohm a' ., tr_. a,h , �
CONTRACT,I:XTr NS
I AGREa1FN
+' ..(J..
n s 1
11" t
i. i!wrr:tct .Identification. ' '''` _est s
�..
-----
.. Ntuibe 4-1
r 23=02. . _
��: r:
v
i:u�her. .� 23.04
Fire ,District: Contra Ga,ta County Ffre Prut.ction.District;Y
Su�+ject: Aabu}ancc' Sew;icc for ' sbency Aespu,lse- Areae / 2`aad S". '`
A
. �_
- -=_
.,
.' rr
Effective Date of•-Contract: Septealler 7, 19 . . ra
p
.- �-
t.:
- ,. ...
t
' _ ! mics. 'fhc .,,Cauit- ut . trJ Costa, Califors:ia (Co11nty) fur ita'Dl., - - ,-n . n.a.3 ;
-----
.i1 J, Io e. ,'1.1d Vie :fcllovtng n1acJ Cu tractor-auCu:aly'.a�;r,rc a�:: praatse is fr llo��
Contractor: I:ONTRA COSTA,tiEJ,IGt.1 StST£'t5, ItiC. (d& l.ejloaal NcJica: 5yscetcs)
'�ai►acity: -Califarftia .ocpur ttion
- '
Addr:Fs: 37525 Cleawor� Dive,, Fro-unt,' C:Iiforhia 94536 � 0.
-
k
x 1 ' �' it,n . f Ternt. - -The tern t:f .11e: �t►11 -ove'.dexcribcd cautra.t bctv.�ita t'Ie parch s ,r
e r u % 'ger^-t xtt:ndett f rum D•�c zub er E,� 1902 t r `,If
Sly s .•���ncr' t ~' _ _ __ 1.,.1t_�iars�, 1y9 ,
.:
rrainatrd aA 'pruvL1ed .i» 'said' contract.
_:' ',., " ,�-r11� y .
.. ,'.
2 1::
w
- _<. • ''
�tt�. r_ Limit. As o the e•ctcadi�.d ter�:of` the ct�ntracr.,' che�w�tiolabaaoult° p fable1.
-- ------
V., .'a,t :a- is incr 11 ..1 - by �" f allovl raaa;It uUt•
ng a g
y
� N_ ��� t
g, - - a t ti-
"1 :. _ _ • i - t,,
. ?rov1Slatl... ' A� rt. ,the tcr� dilrSng-vtdCli th.: +tt:ave desc
�; .__ —--.— ,
y gat •
tibcd lcuntJ . i,
td•c l tl:c''- 1tCicS Autuall r
+•• y ,igree'to those Special rruvis:0flu, (ff any) ,attached
.:,i rh .l:c A t ' ' pu:atcd herein by rcfrrence. �
.
. _ _
_.
-.
^ .'. St�r;.C11r::• 7hr,e Si,�11:1LUlt'S attCRC th,� partiCs• a ,r.xa�nt .tier. to.'
i� - -� �„ti y l i
' y _
r. -, V a'
- i+' ,1,:11 __t1.1RJ" r. fRE '('Ott:Ission1:a Clitl:,{Al_ok
�; _ ``-
.
+:1. : , I rntr.t .0 s,a._Count ire !'r.�ttscri.+n - -
.- ' , . .
'; i, �� //'�
/ 2 �.' : - " �., - TUr-ignatc ofi=lc:al ca;►.:city)
_ _
t� s
4
l-t rert�.r, He:,lth- v ..ca_'I1e a •nL
fi aC
. :its[.: 'of rI Ifornii ° j � , -
�, ���ss.
+ �t,:aa+.zt►.i• t �,y 's,•J,:,rtaerltLL , Cous,ty of. Contra Coity
0% fi
wh L
,", _ 1 F
A n
. .. L., CKI.,�icLlaiCl.. iT (CC 1190.l) _'
^' �t•�► � Tlae fuel si min
r Dc mac ,, - n
pt S 8 for Co trac�or,
si0 ku.lwl to ae,i13'tlwa Aad cid", and;
i,usinc::: eapaetiea persollr agJeazed _
r l.a> - :�a,,r+iv�'d tlafu:l;. ale today aad fackooyledjed that
Ila/they'aigned''it anti c herearpor
.-•� ` r '7 atto.>l ur'partnnrahip aaoed abovC executed
-- 1, +' ��
.1 L �";�,_�.t 3t��4 Q
_. • ^ ` this in,ltruaent pursuaat Ag hylsys or
c " 7Dcs mea =a Tessolutitln.of ita awatdof dizectozs.
r .1is - x�-, �.
ipFros�+t.` County AdainI II irltrator Dated. + ,
- A 4
LL
L rI-_',,I'_�.:I�."-..�II����II���L:�'.'r'.�11.,."-L,�,'�-,w.',,-��;�t,�,�:_-�.-,���—,,.',�L_.,,,1�-L--_�1_��..1__,_,j_r1_'�1L,,�-
_ ,, ,;_4-r
Desienea c/Depl. �; Cvnntr Cier1.
- = f
5
, d 09
�� ��
-:t�?"� �. -x y
m * k
'v`3+tu i
e 1 ;.fid ?
�Yyy..«�� - }
�`'}I YDS-�"_ y y,"+�,.-b
;�-M - -. ,.moi;Yxkh'-3 't„'y'�f
,,. ,. .. ... . . .�. .,
lffiq!i!t n
/iiis
S OFFICE
OUNTY
ORNIA
VOW- IDPU 1A1.
M. G. x:irn;c:Lt, ator
from. .john it. Clau-Wll,. ro„nLy Ceulnsel
Johq f!i 1t1t� a Dinjut, Counsel
Re. Ambt:lattice Permit should tit be limited to 17Per-zone
SUMMARY: We recorllnend that, in light of the recent U.S.
Supreme Court decision (Communis Communications. Inc. , V. City
of Boulder, Colorado, at al. ) , the County revise its policy on
limiting the number of amiulance service providers within each
zone and issue Permits to any qualified applicant.
B;CNGROUND: Since 1970, Contra Costa County has regulates:
the ouo?ratlon of ambulance services within the County. in addition
to rr?,lulating the quality of care provided, the County,s Ordinance
(Ortl.Code Div. 48) divides the County into Emergency Response
Areas ("Zones"; Ord.C. S48-16.004) . Over the years the emergency
foisines.s of each zone came to be thought of as essentially the
"territory" of a given Ambulance Service Permittee; other
:u•t ^:ittces would t)rovide emerciency service in th.:it zone only if
! ht. "priT.arv" pr?rmit holder wan unavailable for nlergCney ;Qrvicf-.
in 1970 ambulance service Permitt.een o;)(,nly sought to expl-ld
int.,, neiclhborinci zones and new businesses snuxlhL ambulance perrsits
in istinq Sones. Your office and members of the Board of
:;up.-!rvi ;ors, seeking to better define the lex;al parameters in
thin field, renuested our opinion on numerous issues presented
the Ambulance Ordinance. Significant among our responses wax"
anis Opinion 1479-11M (19791 , which concluded in part:
";he Count} Ambulance ordinance does not limit
the mimber o` anbulance services which may op-irate
within the nmerclenr_.; response zones. rrdinance
Section 41-4.111-1 provide.--.:
"'rmerquncv re:;uonse arra li::t: (!;) "
means that list of vermittee (s) for each
emergency response area who have entered
intq. an athulance service agreement with
the •count• and who will be contacted by
the *county commiiiiicaitions center in
accordance with regulations adohtecl. I-)%-
the 1hermi t officer to respond to ca 11 s
Lor emergency ambulance services which
it rocelves. . . . (Emphasis added. )
096
tiinelcatt -2- April 111, 1':92
a. c::.•• of thr plural in relation
t cru:ividnal rc•::Fuznse areas (-each") evidences an
intent to allow more than one ambulance service permittee
in each response area. The county may also enter into
s:!veral "ambulance service agreements" for each area.
(Soe raft , SN4:1-6.006 0) , 48-6.010, & 48-16.006.)
Therefore, not only does the ambulance ordinance
not limit the number of ambulance service companies
which may operate within each e►meigency service response
area, the ordinance actually implies that the county may
enter into sev6ral ambulance service contracts within
each emergency response area." (79-104, p.2.)
At least in part out of a desire to stabilize matters while
the impact of this conclusion could be evaluated by Emergency
Medical Services staff, an emergency ordinance was adopted which.
for 90 days, limited to one• the number of ambulance permits
which could be qranted for each zone (Ord. i79-106) . The limitation
was extended several times and was eventually codified as part of
the Ambulance Ordinance (548-6.022) . It is easy to argue that
th%se restrictions are "in restraint of trade" within the "anti-
trust." laws of the United States governing inter-state commerce.
The nrinary questions are whether their "local police power"
justification outweighs theit: "trade" restriction and whether
thus- are exempt from the federal laws as being actions of the
<tat,: of California. (See also our Opn. 480-5R, dated My 9, 19E15.)
in liaht of a recent United States Supreme Court anti-trust
1.::; •!c::isien, we recommend this County policy on limiting zone
nz ov idors be re-considered and revised or repealed.
i)ISCUSSI N:
Community_ Communications, Inc. v. City of Boulder Colorado.
U.S. 70 L.Ed.2d 810, 102 S.Ct. , (50 L.W.
- •314 ;) was i suit brought by Community Communications, a private
,no,le television company which held a revocable, non-exclusive
cite:-wide franchise from the City of Boulder ("Boulder") , a hozre
ruic. city. Operating for many years in part of the city, Cor-L:nit
Cormtznications announced an intention to expand within the cit.,.
An,jether company indicated an interest in serving Boulder also.
'icy =provide time to review city policies and to enact a new systems.
Cor cable franchise applications, Boulder enacted a ninety-day
moratorium ordinance. Community Communications sought an injunction,
allociinq, amnncother things, that-- the federal anti-trust laws
had been violated. '
The Supremo Court was sharply divided, but the :majority held
that Boulder's ordinance was subject to anti-trust scrutiny,
notwithstandiziq t3oulder'6 state-constitutional home rule powers.
:he first requirement for applying .the relevant anti-trust exemption
for "state" activities to political subdivisions of a state is
097
M. wingett -3- April 19 , 1782
that the municipality' s action be pursuant to a clearly articulated
and affirmatively expressed state policy, so that the municipality
can be said to be merely an agent of the state. According to the
majority, Boulder's hone rule powers and its own policy expressions
.•gyre insufficient, given the State;of Colorado's apparent "neutrality"
ra so,L•ctinq the municipal actions.ehaIlenged .is :inti-compctitNt,.
11!,ilc not determinincl the ultiriate` i:-sut• of .l:it i-trust lial,il i t . ,
the decision has already. and will inereasin0 y, :;ubjcct loc:aJ
a;rvernmental C;ltities to the exuc;ise and rigors of anti-trust nuit:;,
with tritlle-damages liabilities in addition to court voiding of
rct ulatory ordinances.
The practice in this County of granting a permit or ambulance
:service contract to only one business or company per sone could
well give ruse to costly anti-trust liticjation, and possibly to
substantial liability. In our view, there in no 'clearly arti:ulat�•c:
state policy" on which the County can rely as authority to regulate
the! :sphere of an ambulance pormittee's operation (as distinguishes:
from the quality of service) . (Community Communications. Inc. ,
suvra; Lafayette v. J.ouisi.lna Pow•c•1 i Ll�h Crne�an (T97��35
399, 413-417, 55 L.C•d.2d 364,, 9�t• 1123. ) hie doubt that
this anti-t:rust expo:;tire could be avoided by the County itself
nrot•iding emergency ambulance transport; a "governmental vs.
orarjri(!tary" distinction seeps of questionable validity on the!:t-
Facts. (Consider United Transportation Union v. Lonq Island
Railroad Co. 119829-�U.S. 0 L.F . , $.Ct. ;
50 I..W. -'315. ) Thce nullity o:` :sc,rvice roqulTt ion is jur fi:cl.i..•
ti•i•lt•r the► "local tx)lic-.� rinwer. "
.'•:vt`rt:ltrlC`f.:+, wt. 1't•t:e`:fill%t; that silly revision of the current.
••i-.t.:t.i•:c could pre sent sinnificaant practical diff.ictiltieus direct :;
.ef1't•t:ti7-4 the provision of l:rtergt:ncy ltedic.il Carse in this county.
"Ni. ac'•.ilth services Director and his staff are in a better Don: Itn.
• l�.t::
this ofNcce to assess the impact of ::urli a decision, and
::a: :ti•;:f•_,t: you obtain their input. oil this i::::uc. if the dtsci::ic,f:
i r. •na i•: to --c--rise the ,)-1 ic:y, we will be glad to prepare an
c•: •:1:. 111�C` to repeal 5411-6. 92?. Tf the County decides to stand
t he risk nf anti-trust liability, it should at. least immediately
:a•• L: .: :t.et ut orj t.`xpres!—.inn -if !itate Jolicv or mandato for Such
l" -.11 . ;ulatioil. It lop:: and lie:::; likely. that the stare
::: i } ' ••t.enl.lt.t+' a local new it:-` c)i' re quIat iorl, because— of the
Ctll1;L l ::tlr iC)it:f l requlrn:'est, of -Aalty toinibti:soi!it_`nt for such marsdat-,•%:.
Linall;/, while our view of !)o:;siblce anti-trunt liability i:;
ear. for .any lawyer to duplicate ( fndc(.,,d it i, now widely and
,)ublicl:• discussed) , tw•r believe the intero�nf.:. of. the County
warrant kuapinci this opinion .and its content confidential and
we rs-:cn.:.iaend it he treated such, even to flit! ix--int of not
:)laac i mi it in your usual filo on this subject . Further, to t.h•:
extent legally possible:, mc•,•t'intis to di.-;cuss our lecial oui:.ion:;
On tieis 1:;511.11, sieould br kept eonfid ent.ial and within the' attorney-
client privi le,7u. -
.T•a:to
e'c: T-i f c,-riia l i nnn Coivii i t:t tie• ftt•Rilivi ss
1. !Z. I.•Iff. fit:alth Nerviros Wre%:ftir
r. f r'll l , `I.e). , �!:it:. lNuilt.lt se:l'vicon hire et-or
P i' 1`rn •.• •�� firs ► h.f..a� ..; .•a ••�. .... •
f.in••::, t ai. a t �
098
i!•Nr•3 1\I rNJiM•r.
y Administrator Contin *'"'°"-R•
•••3".10 A.�•r..••.SC..1•.On Nurl•;ene� 1 J1 tc NMty Cfaw/on
1.JVV M\• •
•.1.,••.•u•2 e,.1i.t.)rnr.e•ta�tr� i•.Y•r
.:••�l•:.iv9r1
Canty NnrrA t Scr.r..'.•
U G.Wettaert
:'prerrt�Ar]•tr.r•\slri!n• swear wnMq tie..
qw U.51•.tt
Tem 164060"
ei"p•sirect
November 19, 1981
the Non. Robert J. Campbell
Assemblyman, 11th District
2901 MacDonald Avenue
Richmond, California 94804
pear Assemblyman Campbell:
On I:•vembpr 16, 1982, the Contra Costa County Board of Supervisors
adopted the attached Order, part of which directs the County Counsel to
draft legislation which authorizes or requires the Roard ,of Supervisors
to issue Drily one ambulance permit per geographic zone. Such legislati(�n
is an important aid to the County's argument that it is immune from anti-
trust Taw in its regulation of the ambulance business. Also attached is
our CGunty Counsel's opinion on the "Boulder" case which suggests that
hin.'.ircg State legislation is the only way to protect local goverment
from.: ria.h anti-trust litigation.
,ince the! County ray face, anti-trust exposure from our present practice
of i;suin.) only one per.::it to operate in each geographic zone, and sin-.e
i -:suing multiale permits could create a chaotic "accident-chasing" situatinn,
we ,velieve that leaislatic!t needs to be introduced and considered by the
Urlislature as soon as they reconvene on December 6.
The 8r.-ard would appreciate your taking whatever steps are necessary to clear
the Legislative process so such legislation can be considered at the earHeA
possible date. County Counsel is presently drafting proposed language OA.—_h
we hope to have: available for you in a few days.
Your •:ooperat.ion and active! support in this reg-ird will be greatly appreci•:'f t.
L•ery truly yours,
M. G. Wi 4uEl f
County Adwini%trator
MWIJ:cly cc: Members--Board of Superviso—,
County Counsel
Attac%iients Health Services Director
hubulance Companies
.ti
099
VE OARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on November 16. 1982 by the following vote:
AYES: Supesyisors Powers, Fanden, ?orlakson. Schroder
NOES: None
ABSENT: SupettVisor• NcPeak
ABSTAIN. None r
SUBJECT: proposal to Repeal Ordinance Code Section 48-6.022
The Board of $ypervisors having considered a proposal to repeal Ordinance
Code Section 48-6,022 which would remove the existing limitation on the number of
ambulance permits which can be issued in each ambulance zone; and
The Board having received a letter from the County Administrator transmitting
a request from the Ad Hoc Committee on :the County's Emergency Medical Services
system requesting clarification of the impala of such an ordinance change on the
Board's charge to the Committee and on the Committee's goals, objectives, and
work plan; and
Dr. Allen Longshore, retired Assistant Health Officer, having spoken
against the proposed repeal of Ordinance Code Section 46-6.022 because in his
opinion such repeal would lead to a chaotic situation in which more than one
ambulance company might respond to a given incident; and
Ms. Lillian Pride, 'speaking on behalf of the City of Pittsburg, having
spoken against repeal of Ordinance Code Section 48-6.022; and
Mr. Joseph Porter, a Pittsburg police officer, having spoken against
repeal of Ordinance Code Section 48-6.022 at least until the impact of such action
on the costs of operating the Deltas Regional Communications Center have been
assessed; and
Supervisor Powers having summarized the potential anti-trust implications
of retaining the existing Ordinance Code Section, and having noted that the anti-
trust problems could be resolved through the passage of State legislation, and
having suggested that the Board defer action on the proposed repeal of Ordinance
Code Section 48-6.022 pending efforts to seek legislation, and having further
suggested that the concerns expressed by the Ad Hoc Committee on the County's
Emergency Medical Services system bg rteferred to the Internal Operations Committee;
and
Other Board members having spoken in favor of the suggestion rade by
Supervisor Powers;
•j .
IT IS BY THE BOARD ORDERED:
1 . that further action on the proposed repeal of Ordinance Code
Section 48-6.022 is deferred indefinitely;
2. the County Counsel if directed to prepare legislation which will
have the effect of protecting the County from anti-trust liability
while allowing the County to restrict the number of ambulance permits
authorized in each zone. such proposed language to be forwarded to
the County Administrator with instructions to seek i"troduction of
the necessary legislation at the earliest possible opportunity;
3. that the request frem the Ad Hoc Committee on the County's Emergency
Medical Services system is referred to the Internal Operations
Committee. '
Orig. Dept.: County Administrator /hODycMtlty041this IsaWO edeon►kteopyof
cc: Health Services Director
M action taken.nd enten0 out Me nMnufa of tlw
EMS Coordinator so"Ot Su on as das show,.
County Counsel AT�ESTEe• �*"
Ad Hoc EMS Committee
XR. OLSSON, COUNTY CLERK
and as officio Clerk of OvAlowd
By _. . Deputy
COUNTY COUNSEL'S OFFICE
CONTRA COSTA COUNTY
MARTINEZ. CALIFORNIA C
Dore: April 19, 19R?-
CONFIDENTIAL
To: M. G. hlingett, County Administrator
From: John R. Cleusen, County Counsel
By: John Milq, a Deputy tqjuuy Counsel
Re: Ambulance Perm!Ut should rat be limited to 1-per-zone
SUMMARY: t1e recommend that, in light of the recent V.S.
Suareme ourt decision (Community Communications, Inc. , V. Cit
of Boulder, Colorad et al. ) , the County reviseis policy on
llmit;nq the number of ambulance service providers within each
zone and issue permits to any qualified applicant.
BACKGROUND: Since 1970, Contra Costa County has regulated
the operation of ambulance services within the County. In addition
to regulating the quality of care provided, the County's Ordinance
(Ord.Code Div. 48) divides the County into Emergency Response
Areas ("Zones"t Ord.C. 548-16.004) . Over the years the emergency
business of each zope cafe to be thought of as essentially the
"territory" of a given Ambulance Service Per!nittee; other
permittees would provide emergency service in that zone only if
the "primary" permit holder was unavailable for emergency service.
In 1979 ambulance service permittees openly sought to expand
into rjeighboring zones and new businesses sought ambulance permits
in existing zones. Your office and members of the Board of
Supervisors, seeking to better define the legal parameters in
this field, reouested our opinion on numerous issues presented
by the :ambulance Oreinance. Significant among our responses was
our Opinion '.79-1q4 (19791 , which concluded in part:
";he County Ambulance Ordinance does not limit
the number of ambulance services which may operate
within the emergency response zones. Ordinance
Section 48-4. 014 provides:
r -
" Emorgencv response area list (s) "
means that list of Permittee(s) for each
emergency response area who have entee—re-
into an ambulance service agreement with
the county and who will be contacted by
the county communications center in
accordance with regulations adopted by
the permit officer to respond to calls
for emergency ambulance services which
it receives. . . . (Emphasis added. )
i .
re k�wingett -2- April 19, 19R2
U,
The use of the plural ("Permittees") in relation
to individual response areas ('each") evidences an
intent to allow more than one ambulance service permittee
in each response area. The county may also enter into
several "ambulance service agreements" for each area.
(See e.q. , 5543-6. 006 (8) , 4@-6.010, 6 48-16.006. )
Therefore, not only does the ambulance ordinance
not limit 'the number of ambulance service companies
which may operate. within each emergency service response
area, the ordinance actually implies that the county may
enter into 4everal ambulance service contracts within
each emergOncytresponse area. " (79-104, p.2. )
At least in part out of a desire to stabilise matters while
the impact of this conclusion could be evaluated by Emergency
Medical Services staff, an emergency ordinance was adopted which,
for 90 days, limited to one the number of ambulance permits
which could be granted for each tone (Ord. f79-106) . The limitation
was extended several times and was eventually codified as part of
the Ambulance Ordinance (548-6.022) . It is easy to argue that
these restrictions are "in restraint of trade' within the *anti-
trust" laws of the United States governing inter-state commerce.
The orimary questions are whether their "local police power"
justification outweighs their "trade" restriction and whether
they are exemot from the federal laws as being actions of the
State of California. (See also our Opn. 480-58, dated My 9, 1980.)
In light of a recent United States Supreme Court anti-trust
law decision. we recommend this County policy on limiting sone
;providers be re-considered and revised or repealed.
DISCUSSION:
Community Communications, Inc. v. City of Boulder Colorado,
et al . , 11962) U.S. , 70 L.Ed.2d 810, 02 S.Ct. , (50 L.W.
4144) was a suit brought by Community Communications, a private
cable television company which held a revocable, non-exclusive
city-wide franchise from the City of Boulder ("Boulder") , a home
rul-a city. Orating for many years in part of the city, Community
Communications announced an intention to expand within the city.
AnoLher comoanv indicated an interest in serving Boulder also.
To provide time to review city policies and to enact a neV system
for cable franchise applications, Boulder enacted a ninety-day
moratorium ordinance. Community Communications sought an injunction ,
alleging, among other things, that the federal anti-trust laws
had been violated.
The Supreme Court was sharply divided, but the majority held
that Boulder's ordinance was subject tq an#-i-trust scrutiny,
notwithstanding Boulder's state-constitutional home rule powers.
The first requirement for applying the relevant anti-trust exemption
for "state" activities to political subdivisions of a state is
102
G. W n-wtt -3- April 19 , 1982
that the munlcioality' s action be pursuant to a clearly articulated
and affirmatively expressed state policy, so that the municipality
can be said to be merely an agent of the state. According to the
majority. Boulder'& home rule powers and its own policy expressions
were insufficient, ' given the State of Colorado's apparent "neutrality"
respecting the' municioal action$ challenged as anti-competitive.
While not determining the ultimate issue of anti-trust liability,
the decision hos already, and will increasingly, subject local
governmental entities to the expense and ricors of anti-trust suits,
with triple-damages liabilities in addition to court voiding of
regulatory ordinances.
The practice in this County of granting a permit or ambulance
service contrabi to only one business or company per sone could
well give rise'-to costly anti-trust litigation, and possibly to
substantial liapiltty. In our view, there is no "clearly articulated
state policy" on which the County can rely as authority to regulate
the sphere of an ambulance permittee's operation (as distinguished
from the quality of service) . [Community Communications, Inc. ,
supra; Lafayette v. Louisiana Power i Light Compa 1197814 5
U.S. 389, 413-417, SS L.Ed. 364, 98 S.Ct. 1123.) We doubt that
this anti-trust pxppsure could be avoided by the County itself
providing emergency ambulance transport; a "governmental vs.
proprietary" distinction seems of questionable validity on these
facts. (Consider United Transportation Union v. Long Island
Railroad Co. [1982 U.S. , L-Ed.Zd S. t. ,
50 L.W. 431'5.) The quality of service reguYation is justifiable
under the "local police power."
Nevertheless, we recognize that any revision of the current
practice could present significant practical difficulties directly
affecting the provision of Emergency Medical Care in this county.
The Health Services Director and his staff are in a better position
than this office to assess the impact of such a decision, and
we suggest you obtain their input on this issue. If the decision
is made to revise the policy, we will be glad to prepare an
ordinance to repeal 548-6.922. If the County decides to stand .
the risk of anti-trust liability, it should at least immediately
seek a statutory expression of state policy or mandate for such
local regulation. It appears less and less likely that the state
will "mandate" a local service or regulation, because of the
constitutional requirement of state reimbursement for such mandates.
Finally, while our view of possible anti-trust liability is
easy for any lawyer to duplicate (indeed it is now widely and
publiciv discussed) , we believe the interests of the County
warrant keeping this opinion and its contents confidential and
we recommend it be treated as such, even to the point of not
olacinR it in your usual file on this subject. Further, to the
extent legally possible, meetings to discuss our legal opinions
on this issue should he kept confidential and within the attorney-
client privilege.
.7"2:to
cc: Internal Aperarinns Corimittee Members
N.S. Leff, riealth Services Director
K. Erhart, M.n. , ►asst. Health Services Director
P. Innes, Emern. `ted. Serv. ntlministratc�r
103
�' ... Ce
A•.,.
EA1ERGEVC1 MEDICAL SERVICES AtiTIIORITI'
STATE OF CALIFORNIA •'
�� •.p.w•w KOfEN 1r.TAv"W.-MD.A11PA-DIKLCT(.-
e MUNDG.9kv%NJu..Go.•ERSOA November 29. 1982
:)o alas X. Patino. Secretary
alas
AND WELF^UC A4C-tit;t TO: County EMS Administrators
Regional ENS Directors
FROM: Roger S. Taylor. M.O.. Director -- - =
State of California If/10
Emergency Ntdic4l Services Authorit
SUBJECT: Possible Antitrust Issues Related to Local EMS Agency Activities
A number of EMS Administrators/Directors have requested information from this
office on potentially anticompetitive activities involved in EMS systems
implementation. The apparent specific stimulus for this concern was the Boulder,
Colorado, case cited in the attached discussion paper.
We had asked our legal advisors in the State of California Office of Statewide
Health Planning and Development (OSHPD) to assist us in this clatter. They
prepared the attached discussion paper for us in late September and we have used
it since as a basis for responding to individual inquiries on the subject.
It has now come to our attention that a number of counties are contemplating
changes in their EMS system for fear of liability on antitrust issues. That fear
of liability, in our opinion, is unfounded. The Boulder decision established
that local regulations are protected 'from antitrust liability if the local
regulation is directed or authorized by the state or reflects a clearly
articulated and affirmatively expressed state policy. The California legislature
clearly intended the local EMS agency to be in charge of local EMS system design
and implementation. The specific direction given by the legislature will be
reinforced by the Systems Guidelines; thus, providing what we feel to be a firm
basis for local EMS agency protection against antitrust liability.
We are now releasing our discussion paper on this topic to'assist those county
and regional EMS Administrators/Directors who are involved in discussionsvon this
matter.
cc: State Commission on EMS
Enclosure
1600-9TI1 STREET.ROOM 400 SACRAMENTO.CALIFORNIA 93314 • (916)322-4336
104
mbwiod"41,
__ Vot P .�._ „
= orandum
:.R6ger S. Taylor, M.D. , M.P.A. Oma : September 28, 1982
Director =-
Emergency Medical Services SvbiW: Antitrust Issues
Authority _ - in Local ZKS Administration
1600 - 9th Street, itm. 460
Sacramento, CA 9581 _ , .. . . .
r
Legal Office
BACKGROUND
Earlier this year, the United States Supreme Court issued .
its decision in Communit Communications Co. # Inc. vs. Cit of
Boulder, et al. (hereinafter referred to as Bou er , 4Z CCU S.
CT. Bull. P. B S59. -.The case addressed the ss-- of whether
the City of Boulders*act of adopting a particular ordinance,
which was anticompetitive in nature, -constituted 'State action'
exempt from the antitrust liability Imposed by the Sherman
Act. The Court held that the City's act .was not "State action,`
and, therefore, the city- was not p gtegted -from antitrust liability.
The failure of the local governent. in' Boulder to receive
protection from antitrust liability has prompted a request from
the Emergency Medical Services' 41;tbority for a legal analysis
of the impact of the decision on county regulatory activities
in California pertaining to emgrgency medical services and
ambulance services.
ISSUE
W.-
What impact does the United States Supreme Court decision in
Boulder have on county activitigs in the course of regulating
(1) emergency medical services-.programs, and (2) ambulance
services when such regulation May''result in anticompetitiveness.
OPINION
Pursuant to Boulder, county activities in regulating emergency
medical service' s d ambulance services are exempt from anti-
trust liability only if the activities are specifically r •
authorized by the State.
oger S.
ANALYSIS
In Boulder, the city was a •ho*e. rule• municipality. and
had en granted under its StSte.Constitution very broad
self-government authority• eased on the authority, the
city adopted aq .ordinance in regulation of cable television
service. The ordinance was admittedly anticompetitive, but
the city argue4 that it was protected from antitrust liability
under the •Stat» ♦etion" exeq*4on. The Supreme Court held
that the broad,';uthority to govern itself was not specific
enough to const4t4to "State action" and to, thereby, protect
the city from antitrust 'liability In the regulation of cable
television.
The Boulder decision exioUsed previous case law and re-empha-
ized tWe estabiishpd rule• that local regulation cannot be
exempt from antitrust liability unless it constitutes the
action of the state' itpelfNin its sovereign capacity (Parker
vs. Brown, 317 U.S. 341) , or unless it constitutes arunic =
acct n Tn furtherance or implementation of clearly articulated
and affirmatively expressed state policy (City of Lafa ett vs.
Louisiana Power and Light Co. * 43S V.S. 389) .
The local regulation challenged in Boulder failed to met the
test, primarily� because of the lack o any specific state
regulation of .the subject matter at all. The court stated
that: •
'. . .the requirement of 'clear articulation
and affirmative expression' is not satisfied
when the State's position is one of mere
neytrality respecting the municipal actions
challenged as anticompetitive.'
Therefore, theboulder decision clearly established that no
local regulation is protected from antitrust liability unless
the local regglation is:
(1) directed or authorized by the state; or
(2) reflects a clearly articulated and affirmatively
expressed state policy. .
Counties in "** State of California currently engage, or
may engage in 4he future, in activities related to the
regulation of cmOrgency medical services which maybe anti-
competitive ie-:pature. In Slight of the Boulder decision, it
is necessary tp' examine those activities, J. ividually, to
# determine whether or not they.are directed or authorized by
the state or reflective of a' clearly articulated and affirma-
tively expressed state policy. ' State laws pertaining to
local administration of emergency medical services are
f generally set forth in the Emergency Medical Services Act, ,
k
t
106
1
Roger S. Taylor, N.D. , N.P.A. -3- September 28, 1982
Health and Safety Code Sections •1797, et sea. (hereafter, all
references are to the Health and Safety"�Co e`, unless specified
otherwise) .
Some potentially ant icompetitive -activities in which local
government currently engage, or may engage in the future, are
set forth below. These activities, however, are expressly
directed or authorised by the Emergency Medical Services Act.
They are the following:
(1) Developing an emergency medical services W S) program '
and designating local EMs Agencies (authorized by Section 1797.200) ;
(2) Entering writtgn agreements for the delivery of per-
hospital emergency aijdical services (authorized by Section
1797.201) ;
(3) Designating and contracting with base station hospitals,
and assigning advanced and limited advanced life support systems
(authorized by Sections .1797.58 and 1798.100) ;
(4) Training and certifying EmS personnel (authorized by
Sections 1797.206 and 1797.216; and
(5) Developing triage and transfer protocols to facilitate
prompt delivery of patients to appropriate designated facilities
(authorized by Section 1798.170) .
Since the above activities are specifically authorized by State
law, there should be no problem with antitrust liability under
the Sherman Act. However, the above and any other anticompetitive
activities related to the regulation of emergency medical services
must be carried out in accordance with State implementation guidelines.
Such guidelines are to be established pursuant to Section 1797.103
by the State Emergency medical 'Services Authority (the Authority)
which is charged, under Section 1797.104 and 1797.102, with the
responsibility to assist and coordinate local ELLS activities.
Under Section 1797.105 (b) , local governments must obtain approval
from the Authority prior to implementing a local EMS plan.
It is clear from the foregoing that some anticompetitive activities
in the local administration of emergency medical services were
contemplated and intended by the State Legislature. it is also
clear that the State' s involvement and interaction with local
ENS administration is Pouch more than "a position of more neutrality",
such as the one which failed in Boulder. Therefore, it appears
that local anticompetitive activite
'i`s are protected fr.= antitrust
liability so long as the activities are in accordance with the
Emergency medical Services Act and state guidelines established
by the Authority.
_.
107
As of this date, comprehensive state ENS guidelines have not
yet been established by the Authority. Therefore any potentially
anticompetitive activity which-is not clearly authorised or
directed by the Emergency Medical Services Act must be carefully
examined and found to be within the realty of activities contemplated
by the Act. Local activities.vhich would require such examination
include the following;
(1) Limiting the number of-base station hospitals;
(2) Limiting the number of advanced and limited advanced
life support systems: • - ; -:_
(3) Limiting the number of ambulances; and
' (4) Designating faCilities other than hospitals .as appropriate
for receiving emergency patients.
Limiting the number of base gtttion hospitals within a county is
a local activity which would appear to have been contemplated by
the Act. Section 1798.100 specifically authorises a county through
the designated ENS agency, to.designate or contract with hospitals
to be base station hospitals in-pdpipistering advanced and limited
advanced life support. The langpaga. used in Section 1798.100 with
regard to such designations is Permissive rather than mandatory
(use of smay" as opposed to "shall") ., Therefore, designating
or contracting with a particular bpspital is discretionary with
the county. Since the base station hospital is an essential
component of the emergency meoioal services system as defined
by Section 1797.98, a county must plan and make determinations
regarding the number of "facilities• needed for a particular
geographic area. - (see Section 1797.252 which states that
development of the emergency medical services system must be
consistent with the EN.S plan; and Sections 1797.10S M and
1797.254 which imply that some assessment of consumer need is
required.) Therefore, a coupty`s limitation on the number of
base station hospitals to bs aesignated in an area should be
protected from antitrust liability so long as such limitations
are consistent with an approved. Lxal ENS plan.
Likewise, limiting the number of advanced and limited advanced
life support systems should also be protected from antitrust
liability. The primary functjon of a base station hospital is
to supervise and direct the ;dv;nced or limited advanced life
support system assigned to it. b the county. (See Sections
• 1797.58 and 1798.102.) Ztistatt s to reason then, that if the
county, consistent with its ipptoved EMS plan, can limit the
number of base station hospitals, ' it can also limit the number
of advanced or limited advat+dod l4fe support systems, so long
t
s
I-
} .4
1
t
148
114
'r S. Taylor, M.D. , K.P.A. =�
as the limitation is consistent with the local EnS plan.
On the subject of ambulances, the Emergency Medical Services Act
does not specifically provide for ambulance services, although
ambulances are obviously a very necessary component of the
delivery of emergency medical 'servfees. The Authority is, how-
ever, required by Section 1797.103(c) to establish guidelines for
the planning and implementation •f local ewrgency medical services
systems. addressing, awgig other issues, the issue of transportation.
Whether a private ambulance service, which is not part of a county's
planned emergency wesicil- services system, can be prohibited from
operating in the county,o;- confined to a certain EMS area is
subject to debate. Although, pursuant to Section 1797.178, advanced
and limited advanced lili support can only be provided pursuant
to county authorization,Ynpthing in the Act precludes the
provision of basic life suppprt, as defined in Section 1797.60,
without such authorizat4on and without the supervision of a
base station hospital. On 'khe other hand, an emergency medical i
services system, which must be implemented at the local level,
appears to encompass all three types of life support. (See
Section 1797.78.1 If planning for an emergency medical services
system includes planning for basic ISte.support, then perhaps
limitations on the total number of ambulances in the county is
a contemplated activity. However, the issue needs clarification
by the Authority and perhaps even an 'taiendment to the Act itself. '
Under Section 1798.170, it is clear that the local EMS agency
can designate the facilities to which patients may be transported !
in an emergency. It is not clear as to whether such a facility +
must be a general acute care hospital or if the designated 1
facility may be some other type of medical establishment. The
confusion is caused by an inconsistent use of terminology in
the Act. Section 1798.1790 uses the word "facilities' which is
not defined by the Act. Most other Sections which refer to
transport of patients use the word "hospital." (For instance,
Sections 1797.196 (b) ; 1797.172(e) ; 1797.218.) Section 1798.150
refers to "hospital facilities," and Section 1797.103(d) refers
to "critical care centers." "Hospital" is the only one of these
terms which is defined. (See Section 1797.86.) Obviously, further
clarification or guidance from the State is necessary in regard
to this matter, either through regulations or legislative amendment.
Any other potentially anticompetitive activities in which a county
is engaged, or plans to engage s0ould be carefully examined. issues
pertaining to activities which age not clearly authorized or con-
templated by the Act should ,m ptesented to the Authority for
clarification.
Since ely,
�<W�.-IFOPAT . KD
St f Counsel
109
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
r vote:
Adopted this Order on November 36 , �the iepewin6
AYES: Surervisora Powers. Fander. Schroder. Torl•kson. ycPeak.
NOES: None.
ABSENT: ::one.
ABSTAIN: None.
SUBJECT. Proposed Legislation Reqarding Ambulance Permits
The Board on November 14, 1982 having directed County Counsel to
prepare legislation which will have the effect of protecting the County from
anti-trust liability while allowing the County to restrict the number of ambulance
permits authorized in each zone; and
The County Administrator having forwarded the Board proposed language
prepared by County Counsel;
IT IS BY THE BOARD ORDERED khat the County Administrator is directed
to seek an author for such legislatign and to seek prompt passage of such legislation.
1 A�+bf cotNlr MN this:: troe a�canee!
copyof
an halon tct.:n and GnWed oft Me 806009 or the
Dowd of Su;:-r' -s sn the da-le dWwn.
ATTESTED:
J.R.OL 38-.4. COUNTY CLsRX
weal c: Clark of tits Board
sir •�►
r .
Orig. Dept.: County Administrator
cc: County Counsel -
Health Services Director
Ambulance Companies
Assemblyman Robert Campbell
1 i i?
is -+ . . — . .... . ...
• dOrtl of'.AtpeN'
-...ounty Administrator Contra 1601066«.
tst CWroct
CO;inty Admu vstratan 8ud3en9 Costa C_F~Martinet•Caatom�a 9455 \,,//�7 "OKt
(415)372-4M C�./i It INM~0.yA 1.ltbMN
Y.G.ttrrtttqett
3rd astnct
County Adminestrator 9WM 11111/+"C°e
aft Orm"a
Tow To"""
. - yn pstrtt
December 1. ,1982'
The Hon. Robert J. Campbell
Assemblyman. 11th District =
2901 MacDonald Avenue
Richmond, California 94804
Dear Assemblyman Campbell:
On November 19, 1982, I wrote to you at the request of the Board of
Supervisors pointing out the need for legislation which would permit
the Board of Supervisors to continue authorizing only one ambulance
permit in each geographic Zone while at the sante time mitigating to
the maximum extent possible the County's anti-trust exposure.
Attached is proposed language prepared by County Counsel to accomplish
this objective. We would appreciate your taking whatever steps are
possible to have this language prepared in bill form, and would further
request that you introduce such legislation at your earliest opportunity.
It is the intent of this legislation to permit individual counties the
option of designating exclusive providers of emergency medical services
within each Zone. Once such action is taken by a local agency, and is
approved by the State, it will be understood to be an action proposed
and implemented at the direction of the State. We would, therefore,
anticipate little opposition from other local jurisdictions since this
decision can be made on a county-by-county basis.
Staff from this County will be available to testify at Committee hearings
and will otherwise be available to assist you in achieving prompt passage
of these amendments. This language was approved by the Board of Supervisors
at their meeting on November 30, 1982.
r• •
Very truly yours. i
/7
M. G. WINGETT cc: Members--Board of Supervisors
County Administrator County Counsel
MGW'clg Health Services Director
Ambulance Companies
Enclosure
lli
E:V
r t
Section 1. The Legislature finds and declares that its intent
in enacting the following provisions is to provide sufficient State
direction and supervision to remove regulation or monopoly public
service in non-emergency and emergency medical service from Federal
Antitrust scrutiny. .
Section 2. Section 1797.96 is added to the Health and
Safety Code, to read: _ -
1797.96 *non-emergency'non-emergencymedical services•
means the use of ENT-I, iT-II, or EMT-P
personnel to pr6vide transportation or other
medical serviceto an individual in need
thereof in thb absence of an emergency.
T
Section 3. Health and Safety Code section 1797.104 is amended
to read:
1797.104. The authority shall provide
technical assistance to existing agencies,
counties, and cities for the purpose of
developing the components of emergency
medical services systems. where the State
designates an exclusive rove er of non-
emergency and emerTe-ncy medical service
pursuant to section 1797.254, such technical
assistance shall include annual review of
t e reasonableness of the local agency s
process of selecting the exclusive provider.
Section 4. Health and Safety Code section 1797.254 is
amended to read:
1797. 254. Local EMS agencies shall
annually submit an emergency medical services
plan for the EMS area to the affected health
systems agency and the authority. The health
systems agency shall have 60 days to make
recommendations and may request modification ,;
of the plan if the plan is not deemed to be
in the interest of the consumers to be
served, or is not consistent with the overall
plan for health care delivery.
Such annual emergency medical services
plan may divide the E.MS area into sub-areas
or zones and may designate exclusive providers
of non-emergency and emergency medical services
within the EMS area, sub-area, or zone. The
author ty shall review such exclusive esignation
112 .
and, unless the authority notifies the local
agency wiin 60 a s that sucS exc us ve
designation is deened not to 157e in the interest
of Me consumers to Be sere the exclusive
designation shall -be- imp!ement and shal r
All poreeses be ceemeaan action proposea an
ement at the direction of the state
acting as sovere n. decision t
C bs on allowing exclusive es at on,
made after appeal pursuant to section 7.105,
1 s a ave t o same force and efrect as
made by the authdrity7ln the first instance.
r
.i
s -
t
i
�-- CLAIM 2-
BOARD
BOARD OF SUPERVISORS OF CONTRA COSTA COU:TY, CALIFORNIA BOARD ACTION
April 19, 1983
Claim Against the County, ) NOTE TO CI AIMANT
Pouting Endorsements, and ) The copy of this document mailed to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
Government Code.) ) given pursuant to Government Code Sections 913
& 915.4. Please note the "Warning" below.
Claimant: Bridget Fowler
Attorney: Linda Rosa
2204 Union Street r
Address: San Francisco, CA 94123 ' � 1 5 1983
Amount: $209000.00 CA 94553
By delivery to Clerk on
Date Received: March 11, 1983 By mail, postmarked on mar. 9, I311 `
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
Dom: March 119 1983.R. OLSSON, Clerk, By , Deputy
e n
II. Fri: County Counsel TO: Clerk of d of Supervisors
(Check one only)
This Claim complies substantially with Sections 910 and 910.2.
(x) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (§911.2) OV
DATED: 6 JOHN B. (SAUSEN, County Counsel, By0 , Deputy
III. BOARD OWER By unanimous vote of SuperyLsors qpMent
(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: J.R. OSSSCN, Clerk, . Deputy
41
JV
WARNING (Gov't. C. $913)
Subject to certain exceptions, you have only six (6) months from
the date this notice was personally delivered or deposited in the mail to
file a court action on this claim. See Government code section 945.6.
You may seek the advice of any attorney of your choice in a rmmtion
with this matter. If you want to consult an attorney, you should do so
immediately.
IV. FRLr'L Clerk of the Board TO: 1) County C6unsel, 2 county AWinistrator
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 domwent, and a
mP4 thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: SF J. R. OLSSON, Clerk, '"Deputy
V. FROM: County Counsel, (2)- County Administrator TO: CIC& of-the
of Supervisors
Received copies of this Claim and Board Order.
DATED: X70 8 County Counsel, By - '- 113
County Aa,►;n;stratpr, By
CL.FM. — 3-82
CLAIM AGAINST THE
COUNTY OF CONTRA COSTA
Government Code Sections 910 to 911.2 require -
that all claims must be presented to the
Controller within 1000, days from date of accident.
CLAIMANT'S NAME: Bridget Fowler
AMOUNT OF CLAIM: S2o,000.00
CLAIMANT'S ADDRESS: Bridget Fowler
308 Tunnel Avenue Phone
Point Richmond, CA 94801
ADDRESS TO WHICH NOTICES ARE TO BE SENT: Linda Ross
Attorney at Law
2204 Union Street
DATE OF ACCIDENT: 3/3/83 San Francisco, CA 94123
LOCATION OF ACCIDENT: Downer ,junior High School
HO19 DID ACCIDENT OCCUR:
A student who had attacked Ms. Fowler the day before hit her
on her face and cheeks.
DESCRIBE INJURY OR DAMAGE:
Seven stitches above the eye.
MI.E OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE. IF KNOWN:
IT—ru,IZATION OF CLAIM: (List items totaling amount set forth above. )
Medical Biter = unknown
• t
t
i
S
JAL $ 20 0 00
SiSned by or on behalf of claimant: !
NOTE: CLAIM FORM MUST BE PILED IN
BOV COPIES MUST BE SIGNED.
CLAIM
` BOAED OF SAJEWtVL9L7RS OF 0311'M COSTA CW.VY, CUXFO iNIA BOARD ACTION
Claim Against the County, ) N0TE TO aAiMANr April 19, 1983
Routing Endorsements, and ) The copy of this document— i!W to you is your
Board Action. (All Section ) notice of the action taken an your claim by the
references are to California ) Board of Supervisors (Paragraph III, below)
Goverment Code.) } given pursuant to ane nment Code Sections 913
915.4. Please note the "Warning" below.
Claimant: Lila SchmuloWitz C'' = t� C.
Attorney:
Attorney: James P. Slater, II 11AR 2 3 1983
490 Grand Avenue
Address: Oakland, CA 94610 ��
Amount: Unspecified
By delivery to Clerk on
Date Received: March 15, 1983 By mail, postmarked on Mage►„t 1,, ij qR_j
I. FPOM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
DATED: March 15, 1983T.R. CLSSON, Clerk, By-Rad Deputy
ReeniNAlfafto
II. FRM: County Counsel TO: Clerk of the mf Supervisors
(Check one only)
(X This Claim omiplies substantially with Sections 910 and 910.2.
( } This Claim FAIIS to omply 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 tamely filed. Board should reject claim on ground that it was
filed late. (§911.2)
DATED: A;_--y JOHN B. CSAUSEN, County Counsel, By , Deputy
III. BOARD oft By unanimous vote of Super s pts rt
(J�) 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: J.R. {1LSSaN, Clerk, 4�' -� : mputy
WANING (Gov't. C. 5913)
Subject to certain enoeptions, you have only six (6) months f=an
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. FFM: Clerk of the Board TO: 1) County Counsel, Cbmity tar
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this document, and a
memo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: 8 ._._.. J. R. OLSSC7N, Clerk, w4jllz .
V. PRE: County Counselop 2 County Addxdstrator 70: Cnrk of the Board
Received copiers of this Claim and Board Order. of Supervisors
DATED: �"'�aQld. County Counsel, By - 115
?� County Administrator, By
CUVM
I JAMES P. SLATER, II
CEIVED
HAIMS, JOHNSON, MacGOWAN & McINERNEY
2 490 Grand Avenue F f:AR O 11983
Oakland, California 94610
3 (415) 835-0500 1 t OLSON
QXRKBOARD SINERVISM _
4 AttiSrneys for Defendant and
Cross-Complainant
5 LILA SCHMULOWITZ
6
7 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA
8
9 PATRICK MCEVOY,
No. 216995
10 Plaintiff,
11 Vs. CLAIM AGAINST EAST BAY
MUNICIPAL UTILITY
12 EAST BAY MUNICIPAL UTILITY DISTRICT; CENTRAL CONTRA
DISTRICT, et al. , COSTA SANITARY DISTRICT;
13 CONTRA COSTA COUNTY FLOOD
Defendants. CONTROL AND WATER CON-
14 / SERVATION DISTRICT; COUNT
OF CONTRA COSTA
15 LILA SCHMULOWITZ,
16 Cross-Complainant,
17 VS.
18 EAST BAY MUNICIPAL UTILITY DISTRICT,
et al. ,
19
Cross-Defendants.
20
21 TO: EAST BAY MUNICIPAL UTILITY DISTRICT
CENTRAL CONTRA COSTA SANITARY DISTRICT
22 CONTRA COSTA COUNTY FLOOD CONTROL AND WATER
CONSERVATION DISTRICT
23 ✓COUNTY OF CONTRA COSTA
24 CLAIMANT'S NAME: LILA SCHMULOWIiZ
25 CLAIMANT'S ADDRESS TO WHICH NOTICES ARE TO BE SENT: 4
's
26 c/o Haims, Johnson, :iacGowan & McInerney
490 Grand Avenue
27 Oakland, California 94610
Attention: James P. Slater, II
28
NAIM�JOi1NcpN,
Ml�lAMAN�M.INF.RNEY
&Tram*"AT uw
MO Wro�rstiut
OMWiDCY.OoN.Ay1G L lls
yy�aia�ao
•
t NATURE OF CLAIM: Cross—complaint for Apportionment
of Fault, Indemnification, Declaratory
2 Relief
3 -PLACE OF CLAIM: Plaintiff McEVOY alleges 199 Canon Drove,
Orinda, California; cross-complainant;
4 t SCW1ULOWITZ alleges 122 El Toyonal,
Orinda, California.
5 ,
DATE OF LOSS: January 13, 1980
6
SERVICE OF
7 COMPLAINT ON LILA
SCHMULOWITZ: Plaintiff McEVOY's complaint was served
8 on SCHMULOWITZ, as a fictitious DOE
defendant I on or about January 18, 1983
9
CIRCUMSTANCES
10 RELATING TO
ACCURAL OR CLAIM: Plaintiff McEVOY's complaint alleges
11 that defendants caused or contributed to
his property damages at 199 Canon Drive
12 in Orinda, California; Plaintiff McEVOY
served the claims on each of the
t3 government entities, dated April 21, 1980
you should have copies thereof, including
14 copies of the underlying complaint.
If you need copies please contact us.
15
ITEMIZATION OF
16 DAMAGES: Cross-complaint for apportionment of
fault, indemnification, and declaratory
17 relief against cross-defendants.
18
t9 DATED: February , 1983 HAIMS, OHNSON, MacGOWAN h McINERNEY
20 �1
21 BY; ./
es ater, I
22 orneys for Claimant,
Dendant, and Cross-
23 C plainant LILA SCHMULOWITZ
24
25
's
26 v
27
I
28 ...2
"AIM\JOMMON,
Mw(AM'AN a MANt:Rwy _ 1
artO�tvs at yaw 1
MocMro aKu�
OYWM I C"raft"9"10 .
•. r�aso�oD
CLAIM
BOA OF OF CQNM COSTA OW.NTY, CALIFCNIA BOAIRD ALTION
April 19, 1983
Claim Against the County, ) DOTE 70 CLAIMANT
Bouting Endorsements, and ) 7he copy of this document mailed to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below),
Government Code.) ) given pursuant to Government Code Sections 913
& 915.4. Please note the "itrning" below.
Claimant- Howard Milton Rayford
Attorney: Susan K. Kleebouer
1419 Broadway, Ste. 221 JAR 1 1983
Address: Oakland, CA 94612
Amount: $109000.00
By delivery to Clerk on
Date Beoeived: March 14, 1983 By mail, postmarked on Plaren 11,
I. F7M: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
DATED: March 149 1983.R. OLSSON, Clerk, By - / , Deputy
II. FSM: County Counsel 70: Clerk of Board of Supervisors
(Check one only)
TThis Claim complies substantially with Sections 910 and 910.2.
) This Claim FAIIS to comply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim an ground that it was
filed late. (S911.2)
DATED: JOHN B. C LAUSEN, County Counsel, aw.•• , Deputy
III. BOARD OEDER By unanimous vote of Supero s p
(X) This claim is rejected in full.
( ) This claim is rejected in full because it was not presented within the time
allowed by law.
I certify that this is a true and correct copy of the Board's Order entered
in its minutes for this date.
DATED: J.R. OISSON, Clerk, , Deputy
WARigM (Gov't. C. 5913)
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 time advice of any attorney of your choice in correction
with this matter. If you want to consult an attorney, you should do so
inmmx a:rely.
IV. FROM: Clerk of the Board T0: 1 County 2 County for
Attached are copies of the above Claim. We notified the claimant of the
Board's action an this Claim by mailing a copy of this docmment, and a
memo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: 103 J. R. OLSSON, Clerk, Deputy
9F JI
V. F M4: County Counsel, 2 County trator 70: CAErk of the Board
Of Sgervisors
Received copies of this Claim and Board Order. 1 G
DATED: U County Counsel, By
County Adtministrator, By
fT-T%
SUSAN K.KLEEBAUERF
,A '
mn"of Lour
L E D
&mJ%n 14 9Bro.dwae�0.7.21 �'�r1i�1
O*Hmd•Cahfomia 94612 J. R. 0
—. 60AW of SUPERVISORS
(415) 465.7803 IE-01 ,C
March 11, 1983
TO: Clerk, Contra Costa County Board of Supervisors; Contra Costa
County Sheriff's Dept. ; Richmond Police Dept. ; City Clerk,
City of Richmond
IN THE MATTER OF:
HOWARD MILTON RAYFORD,
Claimant,
VS.
CONTRA COSTA COUNTY SHERIFF'S DEPT. ;
RICHMOND POLICE DEPT, AND DOES I-X.
SUSAN K. KLEEBAUER, hereby presents this claim to the Clerk,
Contra Costa Board of Supervisors, the Contra Costa County Sheriff's
Department, the Richmond Police Department and the City Clerk, City
of Richmond, and Does I-X, pursuant to Section 910 of the California
Government Code.
1« The name and post office address of claimant, HOWARD MILTON RAYFORD,
is as follows: 4919 hilltop Drive, E1 Sobrante, CA 94803.
2. The post office address which SUSAN K. KLEEBAUER desires notice
of this claim to be sent is as follows: 1419 Broadway, Ste, 221,
Oakland, CA 94612.
3, On February 12 , 1983 , at approximately 9:00 a.m. at claimant's
residence, 4919 Hilltop Drive, El Sobrante, California, claimant
was falsely arrested and falsely imprisoned by employees/officers
of the Contra Costa Sheriff's Department and/or the Richmond Police
Department, (Gov't Code Section 820.4)
Said employee/officers also comitted a battery upon the claimant
by means of harmful and offensive touching.
4. On February 12 , 1983, claimant arrived home from work at or
about 5:00 a.m. At or about 9:00 a.m. , claimant was asleep when
what is believed to be an officer from the Contra Costa Sheriff's
Department came to claimant's home with an arrest warrant. The
name of the officer is not known, but claimant believes his first
name is "Cliff" and is described as a large black male, age 40-45.
Said warrant was for the arrest of one Howard Jay Rayford, claimant's
son.
The officer asked for Howard Rayford. Claimant was awakened and
identified himself. The officer asked claimant if he has a kid in
trouble with the law. Claimant responded affirmatively. The warrant
was plainly made out for the arrest of Howard Jay Rayford. Claimant
showed proper identification that he was not Howard Jay Rayford.
Present at the time was claimant 's some, MILTON RAYFORD and
daughter-in-law, MARIA RAYFORD (wife of Howard Jay Rayford).
Claimant was frisked, handcuffed and taken outside, in broad
daylight in frontof friends, family and neighbors, and placed in
the back seat of the patrol car. Claimant was then driven to the
neighborhood 117-11 Store" where said officer made telephone calls.
Claimant was forced to sit handcuffed in the back seat of the patrol
car in the parking lot of the local store for approximately forty-
five minutes.
A second officer, whose name is not known, but is believed to
be a Sergeant in the Contra Costa County Sheriff's Dept. and is
described as a white male, blonde in his mid-401s , arrived in
a second patrol car, drawing further attention to claimant. The
second officer asked if claimant had turned in a theft/burglary
report which implicated claimant's son. Claimant responded
affirmatively.
Claimant was returned to his residence and released again
in front of his home, in plain view of friends and neighbors.
5. As far as it is known to SUSAN K. KLEEBAUER at the *date of filing
this claim, HOWARD MILTON RAYFORD has suffered great emotional
distress as a result of the false arrest and false imprisonment at
the hands of defendants. He has been humiliated, embarrassed and
ridiculed. Claimant suffered further emotional distress by the fact
he was falsely arrested for the very crime to which he had been the
victim. Claimant also suffered damage due to loss of sleep. .
In addition to the damages stated herein, claimant will seek
damages for the battery committed against him by said defendant's
which resulted from the above described harmful and offensive
touching which occurred during claimant's false arrest and imprison-
ment.
6. At the time of presentation of this claim, HOWARD MILTON RAYFORD
claims damages in the amount of $10,000.00 dollars.
DATED:
-2- 120
Cel"WHI" W. A'1 1: OV CIY MAII I. I IN' n 1 T :t•JI.Y tot 4^12)
(Must be attached to ongin&LoQ true copy of paler served j
NO.
SUSAN K. KLEEBAUER
cert:Ate that he it
an attire member of the State Bar of California,anJ not a party to the within ac::'On.
Thatbit (her) luliarltaddressit 2419 Broadway-, Sit I te 971 _ _n,--vIAncl CA g4A11)
That he served a ropy of the attached Claim of Howard Milton Ravford vs. Contra
Costa Sheriff's Dept. , et. al.
by placing toed copy in an envelope addressed to Clerk, Board of Supervisors
Contra Costa Countv
at his oo c-(residence)addrerr P.O. Box 911
Martinc» , CA gtt,S5R
which envelope u•ar then staled and postage fully prepaid thereon,and thereafter u•as on March 11,
19 6 3,deposited in rhe United St`:et mail at 0:011,ind . -L43iforrilti
et
ATTORNEYS PRINTING SUPPLY FORM NO 12
El
121
CLAIM
BOARD OF OF CONTRA COSTA COU:VY, CALIP1IA HOAR ACTION
April 19, 1983
Claim Against the County, ) NOTE TO CLAIMANT
Routing Endorsements, and ) The copy of this document ma' d to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below),
Goverrment Code.) ) given pursuant to Government Code Sections 913
i 915.4. Please note the 'f ming" below.
:.•:: :, wunset
Claimant: Harrison Summarisa
t1AR 13 1983
Attorney: Robbins S Dangott
508 16th St. , Latham Square Bldg. , "Wand, CA 94612
Address:
Amount: $50,000.00
By delivery to Clerk on
Date Rived: March 16, 1983 By mail, postmarked on Ka-ren,
I. FSS: Clerk of the Board of supen►isors TO: County ODUnsel
Attached is a copy of the above-noted Claim.
DAMM: Mar. 16, 1983J.R. C ssm, Clerk, Deputy
Reeni"?NX
IZ. F�rS: County Counsel 70: Clerk of the Board of Supervisors
(Check one only)
(x ) This Claim complies substantially with Sections 910 and 910.2.
( } This Claim FAILS to amply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim an ground that it was
filen late. (59II.2)
DAT M: �� JOiti B. C3AUSEN, County Cour ssel, By . Deputy
III. BOARD CSR By unanimous vote of Supero p
( x) This claim is rejected in full.
( ) This claim is rejected in full because it was not presented within the time
allaaed by law.
I certify that this is a true and correct copy of the Hoard's Order entered
in its minutes for this date.
LTm: l/ J.R. OQSSON, C1er3t, bv
WNWM (Gov't. C. 5913)
Subject to certain exceptions, you have only six (6) months frau
the date thus 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 yaw choice in connection
with this matter. If you want to consult an attorney, you should do so
imwdiately.
IV. FUN: Clerk of the Board TO: County CountyAdministrator
Attached are copies of the above Claim. Wle notified the clainent of the
Board's action on this Claim by mailing a copy of this doement, and a
mem thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
J. R. OI.S.90N, Clerk, Deputy
V. FROM: County 2 County A&Unistrator TO: Oft the Board
Of 94arvisors
Received copies of this Claim and Board order.
DATED: County tel, By - 122
County Administrator, By
CLAIM
� I LED
In the Matter of the Claim of MAR 1 1.91CS 3
NOTICE OF CLAI FOR INJUR
HARRISON SUMMARISA CLERK 8&i CSF W ERvisORs
CCNTRA COSTA CQ
P. ::. X ..De ut
TO THE COUNTY OF CONTRA COSTA, ITS OFFICERS, AGENTS AND EMPLOYEES:
PLEASE TAKE NOTICE that HARRISON SUMMARISA claims against
the County of Contra Costa, its officers, agents and employees, for
personal injuries, medicla expenses and general damsges sustained by
said HARRISON SUMMARISA by reason of personal injuries received by
him, and in support thereof, the claimant states:
1. Post office address of claimant is 2 West Richmond
Avenue, Pt. Richmond, Ca.
2. The names of claimant's attorneys are ROBBINS i
DANGOTT, 508 16th St. Latham Square Bldg. , Rm. 1020, Oakland, Ca.
94612. All notices of denial or acceptance of this claim should be
mailed to said attorneys.
3. The claim of HARRISON SUMMARISA is for the negligence
of the State of California, its officers, agents and employees, and others
as set forth hereinafter:
(a) That on March 5, 1983, at 22nd and MacDonald Avenue,
Richmond, Ca. , claimant was operating his automobile when struck by
an automobile driven by Leander Finley, Jr. , , an agent and employee
of the County of Contra Costa, which said automobile was owned by
the County of Contra Costa, and which claimant is lead to believe
is under the direct management, control, maintenance, supervision
and operation of the County of Contra Costa, its officers, agents
and employees. That at said time and place said automobile was so
poorly managed, maintained, controlled, supervised and operated that
said automobile collided with claimant's automobile and thereby
1. - � 123
caused claimant to suffer severe injuries.
(b) That the climant suffered injury and damage to
his body in general, to his neck and back in particular, and other
injuries the extent of which are unknown at this time.
(c) That the accident as aforesaid, and injuries and
resulting damages alleged herein, wre caused s lely through the negli-
gence and carelessness of the County of Contra Costa, its officers,
agents and employees, who failed to take proper precautions in
maintaining, supervisin, managing, controlling and operating said
automobile as set forth in 3 (a) above.
(d) That claimant HARRISON SUMMARISA solely by reason
of the negligence and carelessness of the County of Contra Costa, its
officers, agents and employees , was forced to spend money for medical
tbeatment. That by reason of the foregoing, the claimant has been
generally damaged in the sum of Fifty Thousand and no/100 ($50,000.00)
Dollars.
WHEREFORE, claimant HARRISON SUMMARISA requests that the
County of Contra Costa honor and pay the claim as hereinabove set
forth in the sum of Fifty Thousand and no/100 ($50,000.00) Dollars.
Dated: March 14, 1983.
ROBBINSqAN""'.,
By
Attorneys forXClaimant
508 16th St. ,Pm. 1020
Oakland, Ca. 94612
2. _ 124
` AMENDED
/ CLAIM
BOARD OF OF CONTRA C067h COMTY, CRLMFC89II_ A_ HOMO ACT=
April 19, 1983
Claim Against the County, ) Ion TO C AIMRW
Pouting BndarsmentS, and ) The Copy of this docaaeent Mildd to you is your
Board Action. (All Section ) notice of the action taken an your claim by the
references are to California ) Board of Sgxrvisors (Paragraph in, below),
Government Code.) ) given Pursuant to ooverrnent Code Sections 913
i 915.4. Please note the "Fbrning" below.
Claimant: Dino Ciccone
Attorney: Paul B. Engler
961 Ygnacio Valley Road
Address: Walnut Creek, CA 94596
Amount: $350,000.00 Hand Ddlivered
By delivery to Clerk an Apri 1 15. 19 8 3
Date received: April 15, 1983 By Wil• postmarked an
I. FT I: Clerk of the Board of Supervisors TO: County Counsel
ENDED •
Attached is a Cagy of the abore-no A 'Clava_
.
DATED: 4/15/83 J.R. mssw, Clerk, , Deity
eon Moo
II. FECM: County TO: Clerk of the Board ofSapesvisors
(Check one only)
(}( ) This Claim ompUes substantially with Sections 910 and 910.2.
( ) This Claim FAILS to oa*ly substantially with Sections 910 and 910.2, and we
are so notifying claut nt. The Board cannot act for 15 days (Section 910-8).
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (5911.2)
DATED: pow B. C mem, county Counsel, By • Day
III. BOARD CFM By unardmous vote o
( x) This claim is rejected in full.
( ) This claim is rejected in full because it wee 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: J.R. Oi WW, Clerk, by , JtY
dI
MARlJ= (Gov't. C. 5913)
Subject to certain exoeptiocss, you have only six (6) months fsam
the date this notice was personally delivered or deposited in the mail to
file a court action an this claim. See Gmnrrment Code Section 945.6.
You may seek the advise of any attorney of your choice in Connection
with this matter. If you want to consult an attorney, you ahoula do ao
imuediately.
IV. Fill: Clark 0 70: County el, for
Attached are Copies of the above Claim. We notified the clainnat of the
Board's action an this Claim by mailing a copy of this document, and a
alma thereof has been filed and endorsed an the Baud's Copy of this
Claim in accordance with Section 29703.
DATED: y�dt 08.3 J. R. assoN, Clerk, Deputy
V. Fill: Oo:aity ty for
Ot mifOrs
received Copies of this Claim and Board Order.
DATED: ocounty Counsel, By 125 IA
county Administrator,
cam
F I !. E p LADED CLAIM AGAINST THE COUNTY OF CONTRA COSTA
Pursuant to Government Code § 910-913)
APR �C5'+983
Dino J. Ciccone
J. I. OLSSON 55 Pacifica Avenue # 108
CLW/ BOARD OF SUPERVISORS Pittsburg, California
Co.
presents an amended claim for damages against the COUNlY OF CONTFA OOSM
in the sum of THREE HUNDRED FIFTY THOUSAND ($ 350,000.00) DOLLARS.
The original claim was filed on or about March 17, 1983.
Said claim arises out of the following circumstances:
Claimant sustained severe and permanent injuries when public employees,
agents, and representatives of the STATE OF CALIFORNIA and COUNTY OF
CONTRA COSTA negligently, carelessly and defectively planned, designed,
constructed, controlled and maintained California State Highway 4,
its on and off ramps, and Willow Pass Road, at or near their intersec-
tion with one another, in the County of Contra Costa, thereby creating
dangerous, defective and hazardous conditions for persons riding on
said highway and roadway.
Said dangerous, defective and hazardous conditions included but
were not limited to: Insufficient lighting and improper planning, design and con-
struction of said roadway and highway making it difficult for vehicles approaching
the California State Highway 4 eastbound on ramp from westbound Willow Pass Road to
ascertain or determine whether vehicles exiting eastbound California State Highway
4 onto Willow Pass are in actuality exiting onto Willow Pass or continuing eastbound
on California State Highway 4; Dangerously short off ramp frown eastbound California
State Highway 4 onto eastbound Willow Pass Road causing extreme danger due to vehicles
crossing Willow Pass and approadiing California State Highway 4 eastbound cn ramp;
Other defective and hazardous conditions raking it dangerous for persons riding in
vehicles on said roadway and highway.
1
126
That on or about December 10, 1982, as a result of said
negligent, careless and defective acts and conditions, claimant was
severely injured when motor vehicles operated by a John Babb and an
unidentified driver smashed into a vehicle occupied by claimant on
Willow Pass Road near California State Highway 4, County of Contra
Costa, California.
Date of occurrence: December 10, 1982
Place of occurrence: Willow Pass Road, at or near its
intersection with California State Highway 4, County of Contra Costa,
California.
Facts surrounding occurrence: Claimant Dino J. Ciccone
was operating his vehicle
in a general easterly direction on Willow Pass Road having just
exited eastbound California State Highway 4, County of Contra Costa,
California, on or about December 10, 1982, at or about 11:50 p.m.
At said time and place John Babb was traveling in a westerly direction
on said Willow Pass Road and an unknown driver was operating a vehicle
eastbound on said Willow Pass Road. Babb was in the process of
crossing Willow Pass Road to enter the California State Highway 4
eastbound on ramp. As a result of said negligence and defects in
the design, planning, construction and maintenance of the said high-
ways as set forth above, the drivers of said vehicles were unable
to observe claimant's vehicle. That as a direct and proximate result
of said negligence, carelessness and defects, said vehicles operated
by Babb and the unknown driver smashed into claimant's vehicle prox-
imately and directly causing the damages hereinafter complained of.
Items of Damage: Damages to the person of claimant, in-
cluding general damages for pain and suffering and special damages for
127
J
necessary medical, hospital, x-ray, medicine and other expenses.
Special damages for loss of wages and earning capacity. The full
amount of said damages is unknown at present time.
Nature and extent of damage or injuries: Severe
lacerations and scarring; severe injury and damage to face, teeth
and mouth areas; fracture of kneecap; severe injury to head, neck, and
elbow; headaches and neck injury; multiple sprains, contusions, abrasions and
lacerations to head, neck, back, body and limbs; shock, frioit and injury to his
nervous system; severe emotional distress; other severe injuries.
ITEMIZED CLAIM
Doctor's bills According to proof
Hospital bills According to proof
X-rays According to proof
Loss of Wages and
Profits According to proof
General Damages for
Personal Injuries $ 350,000.00
All notices and other communications with regard to
this claim should be sent to claimant c/o LAW OFFICES OF PAUL B.
ENGLER, 961 Ygnacio Valley Road, Walnut Creek, California, 94596.
Dated: April 14, 1983
LAW OFFICES :OF PAUL B. ENGLER
By: �X
PAUL B. ENGLER
Attorneys for Claimant
3
128
F I L E D LAIM AGAINST THE STATE OF CALIFORNIA
Pursuant to Government Code § 910-911.2)
rN t'` 511
Dino J. Ciccone
�. R. CLSSON 55 Pacific Avenue # 108
icy, sn;^c OF SUPERVISORS Pittsburg, California
G... ,ti?$Tw!C
�....... .�. :. u
presents a claim for damages against the STATE OF CALIFORNIA and
the COUNTY OF CONTRA COSTA in the sum of ONE HUNDRED FIFTY THOUSAND
( $ 150,000.00) DOLLARS.
Said claim arises out of the following circumstances:
Claimant sustained severe and permanent injuries when public employees,
agents, and representatives of the STATE OF CALIFORNIA and COUNTY OF
CONTRA COSTA negligently, carelessly and defectively planned, designed,
constructed, controlled and maintained California State Highway 4 and
Port Chicago Highway, at or near their intersection with one another,
in the County of Contra Costa, thereby creating a dangerous, defective
and hazardous condition for persons driving on said highways.
That on or about December 10, 1982, as a result of said
negligent, careless and defective acts and conditions,claimant was
severely injured when motor vehicles operated by a John Babb and an
unidentified driver smashed into a vehicle occupied by claimant on
Port Chicago Highway near California State Highway 46 County of Contra Costa,
California.
Date of occurrence: December 10, 1982
Place of occurrence: Port Chicago Highway, near California
State Highway 4, County of Contra Costa, California.
Facts surrounding occurrence: Claimant Dino J. Ciccone was
operating his vehicle in an easterly direction on Port Chicago Highway
near California State Highway 4, County of Contra Costa, California,
- - 129
on or about December 10, 1982, at or about 11:50 p.m. At said tine
and place, John Babb was traveling in a westerly direction on Port
Chicago Highway and an unknown driver was operating a vehicle eastbound
on said Port Chicago Highway. Babb was in the process of turning to en-
ter the California State Highway 4 westbound onramp. As a result of
said negligence and defects in the design, planning, construction, and
maintenance of the said highways as set forth above, the drivers of said
vehicles were unable to observe claimant's vehicle and were unable to
avoid colliding with claimant's vehicle. That as a direct and proximate
result of said negligence, carelessness and defects, said vehicles opera-
ted by Babb and the unknown driver smashed into claimant's vehicle proxi-
imately and directly causing the damages hereinafter complained of.
Items of Damage: Damages to the person of claimant, including
general damages for pain and suffering and special damages for necessary
medical, hospital, x-ray, medicine and other expenses. Special damages .
for loss of wages and earning capacity. The full amount of said damages
is unknown at present time:
Nature and extent of damage or injuries: Severe lacerations
and scarring; severe injury and damage to face, teeth and mouth areas;
fracture of kneecap; severe injury to head, neck, and elbow; headaches
and neck injury; multiple sprains, contusions, abrasions and lacerations to head, neck,
back, body and limbs; shock, fright and injury to his nervous system; severe emotional
distress; other severe injuries.
ITEMIZED CLAIM
Doctor's bills According tc• proof
Hospital bills According to proof
X-rays According to proof
Loss of Wages and Profits According to proof
General Damages for Personal S 150,000.00
Injuries
2
All notices and other communication with regard to this
claim should be sent to claimant c/o LAW OFFICES OF PAUL B. ENGLER,
961 Ygnacio Valley Road, Walnut Creek, California, 94596.
Dated: March 16, 1983
LAW OFFICES OF PAUL B. ENGLER
� r
By:
PAUL B. ENGLER
Attorneys for Claimant
131
3
C, 100 AMENDED
claim
BOARD CP 015MVISORS CF CERA C Q= CIMTY, GLIPORNIA BMW ACrIM
Claim Against the County, ) N= SO CL AUGM April 19, 1983
E 1nsnts, and 7he appy of this doement mdled To you is
yaw
Board Acton. (All Section ) native of the action taken an your claim by the
s+eferenaes are to California ) Board of Supervisors (Paragraph III, below),
GDvernoent Code.) ) given pursuant to QYvam ent Code Sections 913
i 915.4. Please note the "Warning" below.
Claimant: Jill R. Ciccone
Attorney: Paul B. Engler
961 Ygnacio Valley Road
Address: Walnut Creek, CA 94596
Amount: $5009000.00 Hand Delivered
Bydelivery mClerk CO AUJJ 15` 1983
Do Aeoeived: April 15, 1983 By mail, postmarked an
I. FMM: Clerk of the Board of Supervisors Tp: County Counsel
AMENDED
Attached is a copy of the above-noted"Claim.
nhm: 4/15/83 J.R. aLSSON, Clerk, By , Day
Reeni Mal tto
II. FTM: Cmnty Counsel 70: Clerk of the Board o sore
(Check one only)
(0 ) This Claim complies substantially with Sections 910 and 910.2.
( ) This Clain) FAILS to amply substantially with Sections 910 and 910.2, and we
are so notifying claimant. 7he Board aarurot act for 15 days (Section 910.8).
( ) Claim is not timely filed. Board should reject claim an ground that it was
filed late. (5911.2)
DATA: -r%— 'W JOHN B. CS.UMM, County Counsel, By . qty
III. BOARD Cwt By unanimous vote of SuperviWs presdht
( 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.
DATA: J.R. MMM, Clerk, by , Deputy
WARD G ((bv't. C. 5913)
Subject to certain Ww ptions, you have only six (6) months from
the date this notice was persopally delivered or deposited in the sail to
file a court action on this claim. See Ommmoent Code Section 945.6.
You nay seek the advice of any attorney of your choice in connection
with this natter. If you rant to consult an attorney, you sbould do so
immediately.
IV. Flis:: Clerk of the Board 70: County Omisel, r
Attached are aopies of the abo n Claim. lie notified the claire t of the
Board's action on this Claim by mailing a copy of this doctauant, cad a
now thereof has been filed and Iorsed an the Board's copy of this
Claim in accordance with Section 29703.
DATED: _��1� J. R. C[SSM, Clerk,
V. PK14: too: : 1ft Board
of Supervfsors
Aeoeived copies of this Claim and Board Cider. 132
DAM: 41 _ County Cbtslml, By
qty .
BY—
aam
J
r•
ED
IM
INST THE
TY OF
NTRA
I E D ursuantLto Government Code 910-913) �
APR IS,, t-J63 Jill R. Ciccone
I I. assoN 55 Pacifica Avenue # 108
QM 8OMD of $UpEWISM Pittsburg, California
COyTRA 7A
presents an amended claim for damages against the COUNTY Cr CORA Cosz1
in the sum of FIVE HUNDRED- THOUSAND ($ 500,000.00) DOLLARS.
The original claim was filed on or about March 17, 1983.
Said claim arises out of the following circumstances:
Claimant sustained severe and permanent injuries when public employees,
agents, and representatives of the STATE OF CALIFORNIA and COUNTY OF
CONTRA COSTA negligently, carelessly and defectively planned, designed,
constructed, controlled and maintained California State Highway 4,
its on and off ramps, and Willow Pass Road, at or near their intersec-
tion with one another, in the County of Contra Costa, thereby creating
dangerous, defective and hazardous conditions for persons riding on
said highway and roadway.
Said dangerous, defective and hazardous conditions included but
were not limited to: Insufficient lighting and inproper planning, design and con-
struction of said roadway and highway making it difficult for vehicles approaching
the California State Highway 4 eastbound on ramp from westbound Willow Pass Ibad to
ascertain or deternnine whether vehicles exiting eastbound California State Highway
4 onto Willow Pass are in actuality exiting onto Willow Pass or continuing eastbound
on California State Highway 4; Dangerously short off ramp from eastbound California
State Highway 4 onto eastbound Willow Pass Road causing extreme danger due to vehicles
crossing Willow Pass and approadiing California State Highway 4 eastbound on ranp;
Other defective and hazardous conditions raking it dangerous for persons riding in
vehicles on said roadway and highway.
1
133
That on or about December 10, 1982, as a result of said
negligent, careless and defective acts and conditions, claimant was
severely injured when motor vehicles operated by a John Babb and an
unidentified driver smashed into a vehicle occupied by claimant on
Willow Pass Road near California State Highway 4, County of Contra
Costa, California.
Date of occurrence: December 10, 1982
Place of occurrence: Willow Pass Road, at or near its
intersection with California State Highway 4, County of Contra Costa,
California.
Facts surrounding occurrence: Claimant Jill R. Ciccone
was a passenger in a vehicle operated by her husband, Dino J. Ciccone,
in a general easterly direction on Willow Pass Road having just
exited eastbound California State Highway 4, County of Contra Costa,
California, on or about December 10, 1982, at or about 11:50 p.m.
At said time and place John Babb was traveling in a westerly direction
on said Willow Pass Road and an unknown driver was operating a vehicle
eastbound on said Willow Pass Road. Babb was in the process of
crossing Willow Pass Road to enter the California State Highway 4
eastbound on ramp. As a result of said negligence and defects in
the design, planning, construction and maintenance of the said high-
ways as set forth above, the drivers of said vehicles were unable
to observe claimant's vehicle. That as a direct and proximate result
of said negligence, 'carelessness and defects, said vehicles operated
by Babb and the unknown driver smashed into claimant's vehicle prox-
imately and directly causing the damages hereinafter complained of.
Items of Damage: Damages to the person of claimant, in-
cluding general damages for pain and suffering and special damages for
2 1 .34
necessary medical, hospital, x-ray, medicine and other expenses.
Special damages for loss of wages and earning capacity. The full
amount of said damages is unknown at present time.
Nature and extent of damage or injuries: Severe
lacerations and scarring; severe injury and damage to face, teeth
and mouth areas; damage to eyes, vision and nerves; injury to head, necc,back,
body and limbs; heada ; multiple sprains, contusions, abrasions, lacerations
to head, face, neck, back, body and limbs; shock, fright and injury to her nervous
system; leve a emotional distress; other severe injuries.
ITEMIZED CLAIM
Doctor's bills According to proof
Hospital bills According to proof
X-rays According to proof
Loss of Wages and
Profits According to proof
General Damages for
Personal Injuries $ 500,000.00
All notices and other communications with regard to
this claim should be sent to claimant c/o LAW OFFICES OF PAUL B.
ENGLER, 961 Ygnacio Valley Road, Walnut Creek, California, 94596.
Dated: April 14, 1983
LAW OFFICES OF PAUL B. ENGLER
By:&
PAUL B. ENGLER
Attorneys for Claimant
3 13
CLAIM AGAINST THE STATE OF CALIFORNIA
L E D (Pursuant to Government Code # 910-911.2)
Jill R. Ciccone
SS Pacific Avenue # 108
J. R. OL-r=-N1 Pittsburg, California
"
K BOARD OF SUPCRVISORS
CON COST
O .,c z O _
presents a claim for damages against the STATE OF CALIFORNIA and
the COUNTY OF CONTRA COSTA in the sum of FIVE HUNDRED THOUSAND
( $ 50 0,000.00) DOLLARS.
Said claim arises out of the following circumstances:
Claimant sustained severe and permanent injuries when public employees,
agents, and representatives of the STATE OF CALIFORNIA and COUNTY OF
CONTRA COSTA negligently, carelessly and defectively planned, designed,
constructed, controlled and maintained California State Highway 4 and
Port Chicago Highway, at or near their intersection with one another,
in the County of Contra Costa, thereby creating a dangerous, defective
and hazardous condition for persons driving on said highways.
That on or about December 10, 1982, as a result of said
negligent, careless and defective acts and conditions, claimant was
severely injured when motor vehicles operated by a John Babb and an
unidentified driver smashed into a vehicle occupied by claimant on
Port Chicago Highway near California State Highway 1 County of Contra Costa,
California.
Date of occurrence: December 10, 1982
Place of occurrence: Port Chicago Highway, near California
State Highway 4, County of Contra Costa, California.
Facts surrounding occurrence: Claimant Jill R. Ciccone was
a passenger in a vehicle operated by her husband, Dino J. Cicoorie, which was
traveling in an easterly direction on Port Chicago Highway near
California State Highway 4, County of Contra Costa, California, 136
on or about December 10, 1982, at or about 11:50 p.m. At said time
f
and place, John Babb was traveling in a westerly direction on Port
Chicago Highway and an unknown driver was operating a vehicle eastbound
on said Port Chicago Highway. Babb was in the process of turning to en-
ter the California State Highway 4 westbound onramp. As a result of
said negligence and defects in the design, planning, construction, and
maintenance of the said highways as set forth above, the drivers of said
vehicles were unable* to observe claimant's vehicle and were unable to
avoid colliding with claimant's vehicle. That as a direct and proximate
result of said negligence, carelessness and defects, said vehicles opera-
ted by Babb and the unknown driver smashed into claimant's vehicle proxi-
imately and directly causing the damages hereinafter complained of.
Items of Damage: Damages to the person of claimant, including
general damages for pain and suffering and special damages for necessary
medical, hospital, x-ray, medicine and other expenses. Special damages
-
for loss of wages and earning capacity. The full amount of said damages
is unknown at present time:
Nature and extent of damage or injuries: Severe lacerations
and scarring; severe injury and damage to face, teeth and mouth areas;
damage to eyes, vision and nerves; injury to head, neck, bads, body and lisbs; headaches;
multiple sprains, oontusions, abrasions, lacerations to head, face, neck, bads, body and
limbs; shock, fright and injury to her nervus system; severe smticnal distress; other
severe injuries. ITEMIZED CLAIM
Doctor's bills According to proof
Hospital bills According to proof
X-rays According to proof
Loss of Wages and Profits According to proof
General Damages for Personal $ 500,000.00
Injuries
2 137
7
All notices and other Communications with regard to this
claim should be sent to claimant % LAM OFFICES OF PAUL X. ENGLER,
961 Ygnacio Valley Road, Walnut Creek, California, 94596.
Dated: March 16, 1953
1
LAW OFFICES OF PAUL B. ENGLER
PAUL B. ENGLER
Attorneys for Claimant
138
3
CLAIM
BOA OF SUPERVISORS OF CONTRA COSTA CWlTY, CALIFORNIA. BOARD ACTION
April 19, 1983
Claim Against the County, ) NOTE TO CLAIMANT
Routing Endorserwnts, and ) The copy of this document mailed to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
Government Code.) ) given pursuant to Government Code Sections 913
& 915.4. Please note the "Warning" below.
Claimant: Robert Eugene Crosetti
Attorney: Kenneth W. Jenner
77 Jack London Square MAR 18 1.983
Address: Oakland, CA 94607
- CA ,-eL
Amount: $109100.00 Hand Delivered
Date Received: March 14, 1983 Bn March 14, 1983
By mail postmarked odelivery to clerk n
I. F•1 M: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
Mar. 14 1 8 Jj�,iQ
DATED: Mar. 9 3 J.R. OLSSQ�1, Clerk, Fay_". �, , Deputy
eeni Ra-I'razzo
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(>460 This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to oomply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (5911.2)
FATED: S— JOHN B. CLAUSEN, County Counsel, By4g; -
. Deputy
III. BOARD OF42 R By unanimous vote of Supervi- s
(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: / 8 J.R. OISSON, Clerk, by . Deputy
WAIVING (Gov't. C. 5913)
Subject to Certain eMeptions, you have only six (6) nonths fran
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. FTM: Clerk of the Board TO: 1) County Counsel, 2 Cwnty Adninistrator
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
mann thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: ddp 8 J. R. OSSSON, Clerk, Deputy
V. PIM: County Counsel, 2 County trator 70: of the Board
of Supervisors
Received copies of this Claim arra Board Order.
139
DATED: County Counsel, By
County Adtnini.strator,
aAIM
ti
1
2
3 - D
4
5 J. R. oLSSON
RD OF su .evisoRs
6 TRA
Boe as;
7
8 Claim of Robert Eugene Crosetti, )
Claimant, )
9 ) CLAIM FOR DAMAGES
-vs.- ) PURSUANT TO GOVERNMENT
10 ) CODE SECTION 910
COUNTY OF CONTRA COSTA, a )
11 Political Subdivision )
12 O: COUNTY OF CONTRA COSTA AND ITS BOARD OF SUPERVISORS
:1 OU ARE HEREBY NOTIFIED that ROBERT EUGENE CROSETTI of 3255 Mt.
iablo Court, Lafayette, California, does hereby file claim for
14 Jamages against the COUNTY OF CONTRA COSTA, a Political Subdivi-
ion, as follows:
15
That on or about February 13, 1983, in the City of Lafayette,
16 ounty of Contra Costa, California, claimant was arrested pursuant
o a bench warrant issued on or about December 27, 1982, in the
17 dunicipal Court of the State of California, County of Contra Costa,
alnut Creek Judicial District case number 42237-8, People vs.
18 obert Eugene Crosetti. Said warrant had in fact been recalled on
r about January 7, 1983, pursuant to an Order of the above-named
19 ourt executed by the Honorable Joseph R. Longacre, Jr. , however
aid recall was never in fact effectuated which led to the errone-
20 us arrest of claimant.
21 Claimant was removed from his home at approximately 7:00 p.m.
ebruary 13, 1983, and remained in custody until approximately
22 :00 a.m. February 14, 1983, at the Contra Costa County Detention
acility, Martinez, California.
23
Claimant, by and through his family, was required to and did
24 n fact post one thousand dollars ($1,000.00) as and for bail as a
ondition for release from custody.
25
As a result thereof, claimant has suffered irreparable, irreve -
26 ible damages, all to his general damage in the sum of Ten Thousand
ollars ($10,000. 00) , and has been specially damaged in the sum of
27 Me Hundred Dollars ($100. 00) .
28 All further communications between the County and Claimant are
lei�
1 to be addressed to his attorney, KENNETH W. JENNER, Jack London
Square, Oakland, California, 94607.
2 -Dated: fr1Af�� kCie) 4
3 41;4ETH W. JENNER
Attorney fo Claimant
5
6
7
8
9
10
11
12
:1
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
141
-2-
CLAIM
BOAR) OF OF CONTRA CC76'!'A C lOONTY, allM EMA BMW ACTION
April 19, 1983
Claim Against the County, ) N711TE TO CIAIIKW
Pouting and ) The copy of this document mailed to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below),
Government Code.} ) given pursuant to Government Code Sections 913
} & 915.4. Please note the "Warning" below.
C]aimant: Douglas Rex Anderson, 1320 Santa Clara St. , Richmond, CA 94804
Attorney: _ !, c C:lns6)
Address: 1AR 1 13 1983
Amount:
$195-00 CA 04553
By Date Received: March 16, 1983 By �ten' to Clerk on
Bpostmarked on Plaren 14,-79tJ
I. FXH: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
DATED: March 169 19$
I.R. GaISSON, Clerk, By, .0 -
Deputy
Reeni Mal f to
II. FTM: County Counsel TO: Clerk of thb Board of Supervisors
(Check one only)
( ) This Claim complies substantially with Sections 910 and 910.2.
( } This Claim FAILS to comply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8).
(�(} Claim is not timely filed. Board should reject claim on ground that it was
filed late. (593.1.2)
DATED: �'" JOHN B. C LAUSFN, County Cownsel, By . Deputy
1.100,
III. BOARD OFMEEt By unanimous vote of Supervi
( ) This claim is rejected in full.
(x) 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 Corder entered
in its minutes for this date.
DATED: �Q/ J.R. CLSSON, Clerk, by . qty
WARNING (Gov't. C. 5913)
subject to certain exceptions, you have only six (6) months fr m
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 aotraction
with this matter. If you want to consult an attorney, you should do go
immediately.
IV. FROM: CJLerk of the Board TO: 2 County 2 Oounty 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, and a
moo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: �c d�b'r� J. R. C1LS9ON# Clerk, qty
V. FRONS: County Counsel, 2 County Administrator TO: of the Board
Received copies of this Claim and Board order. of superviWrs
DAM: TT�.�' County Counsel, By 142
County A& nistrator,
CIAIM
A
a
CLAIM T0: BOARD OF SUPERVISORS OF CONTRA COSTA CODTfY
um original application to
Instructions to Claimant Clerk of 4he Board
P.O.Box 911
A. Claims relating to causes of action for death or for inV Zt&lifomla94553
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
of this form.
RE: Claim b )Reser ' g stamps
O
NIAR 1
Against the COUNTY OF CONTRA COSTA)
J. R. assON
or DISTRICT) IOARD OF SUPERVISORS
CCNT. OST
(Fill in name ) ' • .Gr -
The undersigned claimant hereby makes claim against the County of Contra
Costa or the above-named District in the sum of $ /&-,
and in support of this claim represents as follows:
1. When did the damage or in3ury occur? (Give exact date ani hour]
Oleo- /v r4c-�ea1`
Where d1the mage or injury occur? (Include city and county)
C/oin� ri� /�(vwsr
Cam,a�1_ J_��.� 1�e z_T _ f le 1,4"mo F_ � �a�B
----------
3. How did the damage or injury ccur? Gi aul� �eiai s, use extra
sheets if required) Sec T�.cl k r C'CC .5�P/ti��s +�ie�• ��
&Mr* � O'�2 -/735. 07RC)P . -4y IW Aem *it lfiwe o� Ji ows
�F/��Svc ,Qc�cirt s�.r0 1*eopi Ay .Cos oe s .*_1 8i',*e AC 4e,4,*e,,,V
T--..---------------------------- T---T-----
4. What particular act or omission on the part of county or district
officers , servants or employees caused the injury or damage?
/ , , Af.e,4(ee J�p�, t �✓A.s ;,ems �,
.j�/eOAIy
(over)
�i� �' �„c i•r�sr��it,�� �P.✓�c/c=s�.��ec �r�rr�t e�14 3
5. What are the names of county or district officers, servants or
employees causing the damage or injury?
vorlow 40
6. Wfiatamage or injuries do you claimNesulted? iGive full extent
of injuries or d ages�j-laimed./ Attach two est' tes for auto
damage) 1eSS f7/; &Z7 � ,e.4 A&4 JW,
--------------------------------------------------------------------- ---
amount
was the amount claimed above computed? (Include the estimated
amount of any prospective injury or damage. )
f L�+ ,/ r
COST e 44 lu kel
8. Names and addresses of witnesses, doctors and hospitals.
eIL-leze-A
KList the expenditures you made on account of-Eh'- accident or injury:
DATE ITEM AMOUNT
14,14
##R#R###R#R##RR##RRR##RR#R#!##RR#!#####R#RR############RR####RRRRRR##R#R##
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some person on his behalf."
Name and Address of Attorney Q.
a O C aimant s Si ature
(n S
less
Telephone No. Telephone No. rpa !I a I
RRRRR#RRR##R##RR#####RRRRR#RRRRR###########RR####RRRRRRRRRRRRRRRRRRRRR####
NOTICE
Section 72 of the Penal Code provides:
"Every person who, with intent to defraud, presents for allowance or
for payment to any state board or officer, or to any county, town, city
district, ward or village board or officer, authorized to allow or pay
the same if genuine, any false or fraudulent claim, bill, account, voucher,
or writing, is guilty of a felony."
144
- *,.INCIDENT REPORT
.CONTRA COSTA COUNTY SHERIFF'S DEPARTMENT -
_:-INCIDENT
T INCIDENT_1 n'ST C1L1Tti/A FACILITY: _ REPORT #.49
q .-s'OATE/TIME /I'�-�?OATE/TIMf J/•����-
; .LOCATION: OCCURRED: REPORTED:__�Q��
HOUSING .
:INMATE: BOOKING � �-hL�I�. ASSIGNMENT: 14
:.MITNESS(ES) -- LIST •.Name - Address If an inmate, give booking #: `
JL
-sirNops I s: - , -T�_�- L13S i --. - . . • - - --�-�.4•- •_ -. . . .
NARRATIVE• - - wr
.T1�•� i - ..,;Z,- '� �� is•: �- - - _ - .
_�,%Wtrr HE .PAIL Fnfe _Tf_E7� e+--,)A-r
-A
Of01
S
will
T.
ACTION TAKEN/RFC D
TIONS DIRECTOR
.D.� TING IN 2��
.*ite to.facility' •.9e��t .e lai .L -i le.'-',Pink to Innate By:
to P.A.S.
. -� Page one of421 iY
8/80
TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopled this Order on April 19. 1983 . by OW lbllowifp VoM:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Space Needs for Crime Prevention Committee
Supervisor S. W. McPeak having commented that it had been the
County's policy in previous years to fund a portion of the basic space needs
for the Crime Prevention Committee and that although the cost of this space
had increased, the Committee was requesting only the same amount from this
Board as it received last year, hoping that it could secure additional funding
from other sources;
As recommended by Supervisor McPeak, IT IS BY THE BOARD ORDERED
that its Finance Committee (Supervisors T. Torlakson and S. W. McPeak) is
requested to review the County's policy relatinq to funding for basic space needs
for the Crime Prevention Committee.
1Ac',s!►oMMy1AMthioN tawandoonrRommel
an r,-,dCn talon and M WW on 910 0MrMa M*a
Sa d of Supwo"m on tfw dab*Mw
XrMSTEM. APR 191983
J.R.OLSSON.COUNTY CLERK
and ax ' Clark of the Board
m11
piana'M.Herman
Orig. Dept.: Finance Committee
cc: Crime Prevention Committee
via Probation Dept.
County Administrator
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Alameda LAFCO Sphere of Influence Report .
The Board on March 22, 1983 having referred to the Director of Planning
a report from the Local Aqency Formation Commission of Alameda County dealinq with
Sphere of Influence for several cities in Alameda County including the City of
Oakland, which report includes recommendations that portions of Contra Costa County
be included within the Sphere of Influence of the City of Oakland and that the area
could ultimately be transferred to Alameda County; and
The Director of Planning having submitted an April 18, 1983 memorandum
recommending that portions of the proposed area are appropriate to be placed within
the Oakland Sphere of Influence and that other areas are premature for that action,
and the Director of Planning having further recommended that the issue of changinq
the county boundary be referred to the Alameda-Contra Costa Board of Supervisors
Liaison Committee:
IT IS BY THE BOARD ORDERED that the recommendations of the Director of
Planning are APPROVED.
1 Miel►y oaeNh�lat thler aawandeoneeteahrd
an aMR talon and erslerad on ftw okalea of the
Nwd of Supenbars ca Ua deft show&.
ATTESTED:
J.R.O'_13-GO .,COUNTY CLERK
and ex*Mdo Cleric of Ste Yoald
Orig. Dept.: Planning
Cc: Alameda County LAFCO
Public Works Director
County Counsel
County Administrator
LAFCO Executive Officer
. 147
File: 36-7904(k)/11.4.3. r
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlahson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approving Addenda No. 1 and No. 2
to the Revised Plans and Specifications
for Remodeling the New Pittsburg
Outpatient Clinic at 550 School
Street, Pittsburg Area.
Project No. 0118-2319 CCC 8M0502
The Board of Supervisors APPROVES Addenda No. 1 and No. 2 to the revised plans
and specifications for Remodeling the New Pittsburg Outpatient Clinic, 550 School
Street, Pittsburg. These Addenda provide for changes and clarifications to the contract
documents, with no increase in the estimated construction cost.
1 Booby cerft OW We In a hmawdewndemet
aw aoM m eak n and enbmd on Mw w hwW of Ow
ffeard of supavIm.on M»data afwuw.
ATTESTED: � . m
J.R.OLSSON.COUNTY CLM
and oY Clark of Ow BoMd
Wig• Dept-: Public Works Dept. - Architectural Div.
Cc:
Public Works Department
Architectural Division
P. W. Accounting
County Administrator
Auditor-Controller
Health Services Capital Projects (Via A.D.) 146
K.boPittClin.t4
IM: BOARD OF SUPERVISORS
"W": M. G. Wingett, County Administrator +
ra
DATE: April 19, 1983 C a
SUBJECT: Agreement with California Conservation Corps �.
SrEC 1 r 1 C REQUEST(S) OR RECOIAENDAT I ON I S) a RACKOIOLM AND JUST 1 F 1 CATION
AUTRORIZE the County Administrator to sign a Sponsor
Agreement with the California Conservation Corps,
BACKGROUND:
Any agency wishing to utilize the public services of the California
Conservation Corps must enter into a Sponsor Agreement with the Corps.
This document establishes the basic relationship between the California
Conservation Corps and those for whom they perform services.
Specific projects must be subsequently approved by the Director of the
California Conservation Corps providing the details of the specific
activity to establish the county's eligibility for such services. The
County Administrator's Office has recommended the approval of a Sponsor
Agreement.
7 `
CONTINUED ON ATTAC►MWNT: VES S t MATURE
X-- RCCOM,¢NDATION OF COUNTY ADMINISTRATOR __ RECOrdWNDATION Or BOAPtfi COMMITTEE
S APPROVE 7�,10
S 1 GNATuRE s
f
ACT 1 ON Or ROARO ON' April , 3 APPaovCD As RECOMaNOCD anER
VOTE Or surcWV 1 ROILS
I ♦EMERY CIENT 1 rY T14AT 7M I S IS A TRLC
�6NANIIQUS (ARS[NT � AND CCR*CCT OOPY Or AN ACTION TAM"
�
AYES: VMS AND =Nt0 ON M MIN1MlS Or M SpARp
ARspa: ABSTAIN Or BUFWtVIRORS ON M OATi IM%W.
Cc: County Administrator ATTESTrD April 19, 1983
Public Works - EC ''R' 01-220'• °D1wry QaRc Am
County Auditor Controller ax CWFICIO CLCW CW M WQMD
Office of Emergency Services
Rr .ocnvey
7+D: BOARD OF SUPERVISORS V
FROM: Finance Committee Corft
DATE: April 11, 1983 C*^
smizcT: Effect of Proposed Charge by the California Conservation
Corps for Labor Performed for Non-emergency Conservation
Work.
WEC 1 s 1 C RMUCST(f) OR RECOMiNOAT 1 ON(s) & BAOta10M0 AND JUSTIFICATION
The Finance Committee recommends that Mr. John E. Dugan, Director, California
Conservation Corps, be advised that the proposed hourly charge of $6.51 for
California Conservation Corps labor will impact adversely on the use of this
labor source for non-emergency conservation work.
BACKGROUND
The Committee was advised by the Public Works Department that the California
Conservation Corps is a fine source of labor. The young people in the Corps
are experienced, well motivated and efficient. However, the lack of local
funds for conservation projects will preclude in most instances the use of
this labor if the proposed wage rate is established.
CONTINLKD ON ATTACWMNTJNT: — VES SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR XXX RECO ICADATION Oi GDARD OO MITTIE
XXX
AARON[
l 'T" ot� �-
s�aNATueEts ISupervisor T. Torlakson Supervisor S. W. 1KcPeak
ACTION OF BOARD ON: 9 63 APPR01RD AS Nnim
voTE OF sMrotvlBows 1 HERESY COITI/Y TWT VNIS is A MW
1/iAN 11010 1 A■M1[NT �� AM COWIKCT GOPV OF AN ACTION TAION
&4D 111CMUD Of M M[NINNRs OF 7Samm
wYss: NNOcs: OI �O1V 1 SO1s a M M1E OOOI.
ABIIWTI �� ALTA 1 N p
CC:
A17fOSTspu.L /'' If/
� 1
J.R. ODNM*Y CuOBC ANO
� � / n 0[ aI1C10 d/IK d 11t 20ARD
TD: BOARD OF SUPERVISORS '
n10m: M. G. Wingett, County Administrator
OAT&: April 1 , 1983 C0
810"":
Legislation: AJR 1 (Equal Rights Amendment)
SPP C I r I C RR:OM ST S) O1 *9COMMEMATION181 ! SAOCOR U D WD JtST I r I CAT I OM
Endorse Assembly Joint Resolution 1
BACKGROUND/JUSTIFICATION:
Assembly Joint Resolution 1 was introduced by Assemblyman Tom Bane (Los Angeles) on
December 6, 1982. AJR 1 memorializes the President and the Congress to propose to the
states an amendment to the United States Constitution stating that equality of rights
under the law shall not be denied or abridged on account of sex. AJR 1, as amended
March 7, 1983, shows 49 Assembly co-authors and 23 Senate co-authors-, including from
this County Assemblymen Bates, Campbell , and Isenberg, and Senators Boatwright and
Petris. AJR 1 passed the Assembly March 7, 1983 on a vote of 65 to 12 and is now in
the Senate Rules Committee awaiting committee assignment.
The Board has received two letters specifically requesting support of AJR 1 and a third
letter requesting that the Board publicly support the Equal Rights Amendment.
CONT I NUtO ON ATTACM4CNT: YlCf S 1 GNATURIC:
11CCOWCN0ATICIN OF COUWY ADMINISTRATOR _,_ I1CCcmWNOATION CW SOMD cawl s;
T
All
I
ACTION or SOWto ON: AIMMOVSD AS RSCOmmowp anan
Vol CIF SUPWWISOM
yy / "01SSY CNRTIVY "AT "IRS IS A TMX
.il. 1 MMIN M {ASSiW MID QCT CCIPW CIF AN ACT1014 TARN
AYR:S: S:. AND W'IlRSD Or TK NINLMM CW TW SDARD
A*S9W ASSTA I N OF Il patV 1 SOA'i am "a RATS 1•Idlwu.
County Administrator ATTItSveD
ef
-- j '`' ---1 .j.�'.=
-Z ._.......�
Senators Boatwright & Petris J.R. O 42ON. CORMy CLEW AM
Clayton AAUW; Martinez AAUW RDC FF
O /c/o cum CF TK SDARD
Richmond Bus. & Prof. Women's Club 1i
THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
.AdopW this Oar on April 19, 1983
by the foibwinp voM:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
SUBJECT: Local Hearing on Feminization of Poverty
On the recommendation of Supervisor McPeak, IT IS BY THE
BOARD ORDERED that the County's Advisory Committee on the Employ-
ment and Economic Status of Women is REQUESTED to organize and
coordinate a hearing locally on the economic status of women and
the growing "feminization of poverty" in Contra Costa County, the
hearing to be coordinated with the appropriate county departments,
advisory committees, and the County's legislative delegation.
1 in el-V cartity that this h a true and eoinetcogr of
an action taken er.�oniasr_'oa the minntaa of tha
Board of Suac-ritr_n C- tI_ C!.to:hewn.
ATTESTcD: .� • ��s-11Y -�
J.R. 0L1:^::, ::-t-;N i':' CIZRK
and e: ot;j.�o Cier%o4 VW 80911
i
Orip. OWpL: Clerk of the Board
Oe: Director of Manpower Programs
EESW Advisory Committee (c/o Manpower)
County Administrator
152
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 , by the follovAng vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson
NOES: None
ABSENT: None
ABSTAIN: Supervisor Schroder
SUBJECT: California Maritime Academy
This Board having been advised that the State's Legislative
Analyst has proposed a $1,011 increase in the tuition fee for the
California Maritime Academy at Vallejo; and
The Board having noted that the Academy is one of only five
maritime colleges in the United States, as well as the only four
year state college in the North Bay Area, and that it has achieved
a reputation as the preeminent maritime college in the nation pro-
viding the highest quality licensed merchant marine officers for
the United States Merchant Marine and the California Maritime
Industry; and
The Board being of the opinion that the State should recog-
nize the Academy as a model for higher education in an age of
rapidly changing industrial technology, and should dilligently
endeavor to preserve same rather than threaten its existence by
imposing the proposed increase in fees on students who are already
more heavily burdened than other California undergraduate students;
NOW, THEREFORE, the Board of Supervisors of the County of
Contra Costa adopts a position in OPPOSITION to the tuition increase
and urges the Senate Finance and Assembly Ways and Means Committees
not to agree to the Legislative Analyst 's recommendation.
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 the date shown.
ATTESTED: /Q,�jxs _
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By Do"
Orig. Dept.: Clerk of the Board
cc: Senator Alfred Alquist (Finance Committee)
Assemblyman John Vasconcellos (Ways & Means Committee)
California Maritime Academy
Attn. John G. Denham
County Administrator
153
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adoptod this Order on April 19, 1983 by Swe JallowNtO v,ob:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Authorizing Execution of a Termination
Agreement with Contra Costa Association
for Retarded Citizens for the Premises
at 2280 Diamond Boulevard, Suite 365,
Concord.
IT IS BY 11E ODMD 01lMFOED that the Chairman of the Board of Super-
visors is IWMIZED to execute, on behalf of the County, a Termination Agreement,
effective March 15, 1983, with Contra Costa Association for Retarded Citizens
for the premises at 2280 Diamond Boulevard, Suite 365, Concord, terminating
occupancy by the Health Services Department under the terms and conditions as
more particularly set forth in said Agreement.
�twntiy axtNy that ttda Ia at�uasadeawatao/saf
an action tarn and aaNrad on ow mbwft N No
Board of s.,__ �a a+tiw d *@ wmL
ATTESTEa no 19$3
J.R.OLSSOK COUK"CLEIIK
and CNrk a rw�tl -
By ' .arm►
Off. Dept.: Public Works Department-LM
cc: Public Works Accounting (via L/M)
Buildings and Grounds (via L/M)
County Administrator
County Auditor-Controller (via LM)
Lessor (via L_M)
Health Services Department (via LM) - 154
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by the foUoadnp vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Exercising an Option to Extend a Lease
Dated April 11, 1978, with Robert M.
Greenhood for the Premises at 1980-E
Olivera Road, Concord.
IT IS BY ?1E BOM ORDERED that the County hereby EXERCISES
its option to extend the Lease dated April 11, 1978, with Robert M. 6reenhood
for the premises at 1980-E Olivera Road, Concord, under the terms and conditions
as more particularly set forth in said Lease.
1 Mab!►pAMy 1fNtti�ia�•vwaNloa�+daD'lla
an SCUM taken and M M M a+Mie wwds d tM .
gcwd of sapenbon an the dile ahowi.
ATTESTED:
J.R.OLSSON.C0UK"CLEAR
andC wk of IW Roerd
7 4 7e,
53 o•r�r
Public Works Department-L/M
Public Works Accounting (via L/M)
�9• DOPt•: Buildings and Grounds via L/M)
CC: County Administrator
County Auditor-Controller (via L/M)
Lessor (via L/M)
Social Service Department (via L/M)
- 155
THE BOARD OF SUPERVISORS OF CONTRA COSTA COtNTY, CALIFORNIA
Adopted this Order on Apri 1 19, 1983 by On no vote:
AYES: Supervisors Powers, Fanden, NcPeak, Torlakson. and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Rental Agreement
Vacant Land
Northeast Corner of
Pacheco Boulevard and
Blum Road, Pacheco,
California.
IT IS BY THE VOW ORDERED that the Rental Agreement with George A.
Konstantin dated May 1, 1983, for rental of County-owned property at the northeast
corner of Pacheco Boulevard and Blum Road, Pacheco, California, is ABED,
and the Public Works Director is AUTHORIZED to sign the Agreement on behalf
of the County. The Agreement is on a month-to-month, "as-is" basis, at an annual
rate of $600.00, effective May 1, 1983.
11 webycod"thethislestwooWon waatowof
an salla+taken 04 awAswod on UN wombs of rwS
Dowd w supwvbm on go dale Shown.
ATTESTED:
J.R.OLss0K COUNTY CLE11K
and e: CNtic of fhe Boelled
.DOW
Public Works Department-L/M
Orig. inept-: Public Works Accounting. (via L/M)
cc: Auditor-Controller
Real Property (via L/M)
156
KnstnB08.t4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19. 1983 , by the follov ing vote:
AYES: Supervisors Powers, Fanden, NCPeak, Torlakson and Schroder
NOES:
ASSENT:
ABSTAIN:
SUBJECT: Rental Agreement
Vacant Land
Northwest Corner of
Pacheco Boulevard and
Center Avenue, Pacheco,
California.
IT IS BY THE BOARD ORDERED that the Rental Agreement with Sylvia
Schireck for rental of County-owned property at the northwest corner of Pacheco
Boulevard and Center Avenue, Pacheco, California, for use as a parking area,
is AFMVED, and the Public Works Director is AUTHORIZED to sign the Agreement
on behalf of the County. The Agreement is on a month-to-month, was-ism basis,
at a monthly rate of $130.00, effective May 1, 1983.
1 haA�earthy that thla M a Irwaadtouaatat�of
an mum talon and eaWnd an Ow iwlM Of tlw
@wd or supwown on M data 8660a.
ATTESTED: 4g3,
JA.OLSSON.COUNTY CUNIK
WW as Clwh at Yw mood
b Dept*
Public Works Department-L/M
Orig. Dept.: Public Works Accounting (via L/M)
cc: County Auditor-Controller
Real Property (via L/M)
157
SchireckBO12.t4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approval of Contract Amendment Agreement
#24-751-29 with Phoenix Programs, Inc.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract Amendment Agreement
#24-751-29 with Phoenix Programs, Inc. to continue service through May 31, 1983,
IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby
APPROVED and the Chairman is AUTHORIZED to execute the agreement as follows:
Number: 24-751-29
Contractor: Phoenix Programs, Inc.
Term: Extended from April 30, 1983 through May 31, 1983
Payment Limit Increase: $104,093 to a new total of $1,145,022
Mr�r cartNp Mat M/s Is a trtN•nd eonrcf oorpo/
an action taken ani+enters;:on Nn minuet o/M
Dowd of Supen-icor:;: ite date&yOwn.
ATTESTE
J.R. Oi- - . .. .... . Ct.ERK
and 6x Of the Do"
Orig. Dept.: Health Services/CGU
CC: County Administrator
Auditor-Controller
Contractor
DG:ta
158
TIM BOARD CE SO!lIYI Cf CORM COMM, C�LIl�01wL
Adopted this order as April 19, 1983 by the following vote:
AYSS: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NORSi None
A1801 T: None
AMAIN: None
anSCT: Transfer of Cardroom License and Location of Operations
This being the time for hearing on the applications of
James Elwood Morehouse for transfer of ownership of an existing
cardroom license from Drank D. Townsend and Robbie J. Townsend,
currently located at •Toot's a Gully's•, Crockett, and also for
transfer of location of said cardroom license to the •Boat House
Lounge•, 6210 Bethel Island Road, Bethel .Island= and
The Board having received a letter dated April 12, 1983,
from Marren E. Rupf, Assistant Sheriff, advising that the usual
background investigation indicates no detrimental information to
preclude approval of said applications and therefore having recom-
mended that the applications of Mr. Morehouse for the transfer of
the cardroom license and transfer of location be approvedt
No one having appeared to speak in support or opposition
to the aforesaid applications= and
On recommendation of Supervisor Torlakson, IT IS BY THE
BOARD ORDERED that the hearing is closed and that the application
of James Elwood Morehouse for transfer of ownership of an existing
cardroom license is APPROVED.
IT IS FURTHER ORDERED that the application for transfer of
location of said licence to the Boat House Lounge is APPROVED.
I HEREBY CERTIFY that the foregoing is a true and correct
copy of an action taken and entered on the minutes of the Board of
Supervisors on the date shown.
Witness my hand and the Seal
of the Board of Supervisors
affixed this 19th day of
April, 1983
J. R. OLSSON, CLERK
By.oewd,"-
Reeni Malf to
cc: James Elwood Morehouse
County Sheriff-Coroner
County 'Administrator 159
County Counsel
Treasurer-Tax Collector
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by#w following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Decision on Appeal of R & J Plumbing and Construction
Company, Inc. , MS 58-75, Walnut Creek Area
The Board on April 5, 1983 having deferred to this date the
decision 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 conditions 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, and to remove,
road and drainage improvements within the development; and
County Counsel having submitted a March 18, 1983 memorandum
commenting on the rights of current MS 58-75 lot owners to directly
proceed against the surety bond securing performance of required
"private road" improvements, or against the County should the Board
grant the appeal; and
Supervisor Powers having noted that any of the minor
subdivision property owners who disagree with the Board's decision
would have a 90 day period to initiate legal action, and therefore
having recommended that the appeal be granted by deleting the road
and drainage requirements;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisors Powers is approved and Conditions Nos. 5, 6, 7 and 8,
as shown on attached Exhibit A, are hereby deleted from the conditions
of approval for MS 58-75.
1 Miner arNty trmr Ml�It s awanrae�ere�rM
an.coon N*w wW enomd an d»maw a1 w
Board of Supwvbm on Me dale Me i
ATTESTED:,
J.R. OLSSON. COUNTY CLERK
.and ex ohwb Ciwk of of now
Orig. Dept: Clerk of the Board
cc: Robert Grant
J. & S. Emanuelson
Reny R. Robles
C. A. Vieth, M.D.
C. & E. M. Schneidt
Director of Planning
Public Works Director
County Counsel -,
Director of Building Inspection �vt
Contra Costa County Planning Department
County Administration Building
Pine 6 Escobar Streets -
- Martinez, California -
File No. M.S. 58-75
Assessor's Parcel No.188-180-09,10 8 191-140-09
Land Use District: -R-20
Approval Date: November 19, 1975
AS AUTHORIZED BY THE BOARD OF ADJUSTMENT a minor subdivision permit is hereby
granted to: Ray O'Flyng ,
5 Hidden Lane
Orinda, California 94563
WITH THE FOLLOWING CONDITIONS:
�1. This request is approved for four (4) parcels as per the revised map dated
July 30, 1975.
-2. File parcel map on entire parcel prior to sale or development of any
parcel.
The parcel map must be filed with the County Public Works Department and
recorded within one year from the date of the approval of this minor sub-
division or this permit to subdivide will expire. Upon approval of the
Director of Planning, a one-year extension may be granted to record the
Parcel Map. -
Effective March 1, 1975, new format and technical requirements are in
effect for Parcel Maps. The County Public Works Department should be
contacted for details on the new requirements prior to drafting of the
Parcel Map.
3. All new utility distribution services shall be installed underground. 1
�. An Offer of Dedication for a storm drainage easement shall be made to
_Contra Costa County. The easement shall encompass the existing creek,
plus a 15' access strip, and extend from the north boundary of the minor
subdivision, in a southerly direction, to the property line of Parcel C.
. r- The developers engineer shall determine the hydraulic and structural
adequacy of the existing culvert on Parcel D and if the culvert is not
adequate it shall be removed or replaced in accordance with the County
Ordinance Code.
.16. The Contra Costa County Flood Control District wishes to review the road
improvement plans with respect to the location of the creek. Improvements
in the creek may be required to protect the road.
- lei
Ray O'Flyng
M.S. S8-75 - 2 - November 26, 1975
Applicant shall install one fire hydrant to the specifications of the
Contra Costa County Consolidated Fire District. All costs of installation
shall be borne by the developer. A bond must be posted or installation
completed prior to recording the Parcel Map. (Contact the Contra Costa
County Consolidated Fire District for details)
l 8. Pave the proposed 30' right of way to a width of 10' and provide 20' wide
paved passing turnouts at driveway locations. Also, provide a 351 radius
turnaround at the end of the proposed 30' right of way on Parcel C and
pave in full.
Paving shall consist of 6 inches of base rock and 1h inches of asphaltic
concrete and conform to all -County private road standards.
The applicant is referred to Section 922-4.604 of the Ordinance Code and
to the County Building Inspection Department for procedures to be followed
f in connection with the required improvements which have to be fulfilled
1 prior to recording the Parcel Map. Section 922-4.604 provides in part
I that required improvements can be either constructed or secured by adequate
cash deposit or corporate surety bond.
9. A hiking and equestrian trial shall be provided through the applicants
property, said trail shall be approved by the County Planning Department
prior to recording the Parcel Map.
Park Dedication fee, as shown below, must be paid prior to the filing of the
Parcel Map. T
Under the provision of County Ordinance #71-84 (Park Land Dedication), dedication
of land or payment of a fee for park and recreation purposes is required as
a condition of subdividing property. Therefore, when the Parcel Map is filed
with the County Department of Public Works for checking and recordation, the
applicant shall pay the following fee for park and recreation purposes to
the Department of Public Works: (P.D. # 293-75)
Parcel A $25.00 Parcel B $25.00 Parcel C $25.00 Parcel D $25.00
The amount of land to be dedicated is determined by multiplying the number
sof dwelling units to be included in the development by 500 square feet. The
fee is required in lieu of land dedication. This fee is based on the current
fair market value of land as determined by the Planning Department. The following
formula is used to arrive at the fee:
Current Fair Market Value = Value per sq. ft. X 500 sq. ft. FEE
Area o Parcel (sq., ft.)
In addition to the above requirements for dividing your property, various
County agencies have submitted the following comments which you should be
aware of before you apply for a building permit to embark on other improvements
to your property:
162
M • -
dr. ir
Ray o'Flyng
M.S. 58-75 3 - November 26, 1975
a) The Contra Costa County Flood Control and Muter Conservation District *'- *
wishes to review the site plans showing the existing and proposed grading'
and drainage prior to the issuance of any building permits. `
b) Drainage improvements say be required for any future land division.
c) A grading permit will be required for earthwork necessary to develop all
parcels in this minor subdivision. -
d) The plans accompanying the application for building permits shall show
existing contours, the extent of the proposed grading and drainage improvement:
-and be reviewed by the Grading Section prior to issuance,
e) A licensed soil engineer may be required to control grading operations
and to report on the ability of the site to support the improvements antici=
gated.
f) Due to the steepness of Parcels A and B care should be taken in the design
of any structures to be built on these parcels. There should be as Tittle
disturbance of the soil as possible.
Anthony A. Dehaesus
Director of Planning
- Norman L. Halverson
Senior Planner
NLH:jjs ,
163
TD. BOARD OF SUPERVISORS
MOM M. G. Wingett, County Administrator
Costa
DATE ' April 13, 1983 ay1,
SUBJECT: Assembly Local Government Committee Task Force �' •7
on Financing
trEC t r i C REQUEST(!J OR REODD4wENDAT 1CIN(!) ! RACKa otimD AND JUST 1 F 1 CAT 1CN
It is recommended thot your Board nominate a Board member to participate
in an Assembly Local Government Committee Task Force on local government
financing, and Assemblyman Robert Campbell be notified of this selection.
BACKGROUND:
Eric Zell, Administrative Assistant to Assemblyman Robert Campbell, has
extended a request to your Board to designate a member to participate in
a task force on local government financing being developed by the Assembly
Local Government Committee. The CSAC Executive Director has described this
effort as establishing a network of city, county and special district
representatives to review and comment on strategies for local government
financing.
It is believed that the task force will attempt to conduct its business
primarily by mail. This process will allow task force members to consult
other members of their governing board and their staff before responding
to specific proposals.
C OIQT 1 NUED ON ATTACHMENT: YESS 1 GNATUR
DAL_ RECOMMENDATION Or COUNTY ADM 1 N I STRATOt RECOMMENDAT 1 Carl Or ROAR COW I TTEE
x ArPROVE TER
SIGNATURC 13 :
ACT ION Or /OJ1RD ON: 73 APPRWW AS RECOK/NED anWR
The Board nominated Supervisor T. Torlakson to participate in an
Assembly Looal Government Committee Task Force.
l
VOTE of 2NW4CeVI2ORs 1 MOVEDY CXRTIIrY TENT 7"IS 18 A TRUE
1NANIISE (AMBIENT AM OOMEC:T CWY OF AN ACTION TAIQN
AYES: "MS: �. ASO >MTKD CN M NINVRf OF M ARD
RARCRVISCIRS ON M DA-M •OON.
A�lt1�lT;�� ABSTAIN OF
cc: Co. Administrator MVICSTSD 4Q''"G/ P - /9/«
Assemblyman Rbt. Campbell J.R. OLIMMON. CDUWrY C XW IN D
CSAC
XX crrICio CLMW Or VM BOARD 164
Supervisor Torlakson D
IIIY - .ocPvrr
BOARD OF SUPERVISORS
Internal Operations Committee CWM
DATE: April 18, 1983 C4
SUBJECT: proposed Expansion of Contra Costa County Consolidated �7
Fire District Board of Commissioners
SrtC i r 1 C REOLtST(S) Q REOiKNpAT 1 OAK S) ! SApxCWqOAp pj4O jLZT 1 r i CAT 1 ON
RECOMMENDATION:
Defer further action on any changes to the Board of Fire Commissioners until
December 31, 1983.
Remove this item as a Committee referral .
BACKGROUND/JUSTIFICATION:
On January 4, 1983, the Board referred to our Committee a December 17, 1983 letter from
the Mayor of Martinez, requesting that consideration be given to expanding the membership
of the Board of Fire Commissioners of the Contra Costa County Consolidated Fire District.
Our Committee has met on two occasions with representatives from the Fire District and
the City of Martinez in an effort to resolve this issue. Our Committee does not believe
that anything in particular will be gained by simply expanding the size of the Commission.
This view is concurred in by the Board of Fire Commissioners and the Fire Chief.
Staff from the County Administrator's Office was requested to explore various alternatives
which would be available to provide the other cities within the Fire District membership
on the Commission. These alternatives were reviewed at our meeting on April 18, 1983.
Commissioner Richard F. Holmes was present and on behalf of the Commissioners recommended
that the seat currently assigned to the unincorporated area of the County be given to the
City of Martinez upon the expiration of the term of the present incumbent Commissioner
on December 31, 1983. Councilwoman Kathy•Radke, on behalf of the City of Martinez,
agreed that this was probably a reasonable compromise.
Since it is unnecessary to take any specific action at this point, and since the City of
Martinez still has further questions regarding the value of the public property within the
City of Martinez that is not on the tax roll and wishes to obtain some further clarifica-
tion of this item from the County Assessor and the County Administrator's Office, we are
recommending that no specific action be taken on this matter at this time, but that the
matter be returned to the Board in public session during the month of December, 1983 for
a final decision and that, in the meantime, this item be removed as a referral to our
Committee.
CONTINL1EO CN ATTACMAENT: YES 51GIATLP E' _
RECCD*CNOAT 1 ON Or COUNTY AOM I N 1 STRAT011 _,- RECCMWftOAT 1 CN O CO>'M 1 TTEE
SIGNATURE(S): cy C. Fanden Tbo'
ACTION Or BOARO ON: April 19, 1983 MWWX W AS WCOM M090 0TWR
VCTt Or UMMONV I DONS 1 OGM BY CCRT 1 PT VWT TN i S 18 A TRS
NiAN110ti (ABBtw AND CCMKCT OWY Or AN ACTION TA/QN
AYES: OQ � *AM W TZW0 ON M WIFSL M Or M 0011010
ABSE*rT`� ABSTAIN 'CW GLORMVIIIIIItB ON M DATt OOM.
cc: County Administrator ATTESTWO 9, 4yp-a
CC Consolidated Fire District J•R• GLAIMM. axm,,r cum Alco
City of Martinez Oc OFFICIO OLOBt Or UC S0*AD 1 J
BOARD OF SUPERVISORS
v"
MONO. Internal Operations Committee caft
DATE: April 18. 1983 costa
susitcT: Report on Changing the Name of Buchanan Field
pC C I r I C NCOUCST(s) OR wCCOKMAT 1 ON(s) A AACxancM0 AND jusT I I I CAT 1 OU
RECOMMENDATION: '
No further action be taken on this suggestion and that this item be removed as a
Committee referral.
BACKGROUND/JUSTIFICATION:
The Board on February 8, 1983 referred to our Committee a suggestion wade by
Ronald E. Sorenson, on behalf of the Aviation Advisory Committee, that consideration be
given to changing the name of Buchanan Field in order to more properly reflect its
countywide significance to aviation and non-aviation users, the general public, and the
surrounding communities.
Our Committee met with Mr. Sorenson, Mr. Bill Buchanan, Mr. Doug Buchanan, and the
Airport Manager on April 18, 1983. Mr. Sorenson indicated that the Aviation Advisory
Committee had no specific alternative name to suggest, but simply felt that some
consideration should be given to a name change. Mr. Bill Buchanan, grandson of former
Supervisor Bill Buchanan, and his son, Doug Buchanan, indicated their opposition to any
consideration of a name change for Buchanan Field not only because of the family pride
involved, but because of their belief that the sentiment of the community at large is
to retain the name of Buchanan Field. The President of the County Historical Society
also appeared before our Committee and indicated that the Society has taken a position
against any name change for Buchanan Field.
Our Committee agrees that there is no public sentiment to change the name of Buchanan
Field, and since there are no other known reasons for suggesting such a name change,
the Board of Supervisors should decline to take any further action on this matter, and
should remove it as a referral to our Committee.
CONT INLIED ON ATTACHMENT: - YES S I GNATLRE:
IIECOMMNOAT1ON Or COUNTY ADMINISTRATOR X RE T1 Or D COMMITTEE
• APPROVE OTTER.
S 1 GNATLAtC s : Nan C. anden k Tom Powers
ACTION Or SOARD ON: April 19. 1993 APPROVED AS RfOOMeN>x0 anew
VOTE Or •LJIME7eVI9ORs 1 "May C RTI/Y THAT 'MIs Is A TwLZ
UNAN I IOLe (AMSENr ) AND COLIIECT OOrY Or NO ACTIOPI TOWN
AYCS: Nncs: APO afT OKI) ON M MIFIMS a M 110MO
ABSCNT ANSTA 1 N OP sIAMOV 1 DORS ON M OA1W SMS.
cc: County Administrator ArMS*sa 40f4z /f' fes
Public Works Director •w• CCKMrV ea CM Aw I s
Airport Manager E` 4WIPIC10 CLOW Cr M =woo
Messrs. Bill and Doug Buchanan •rW t�'W
Ronald E. Sorenson, Aviation Adv. my
mIL
L .otrarrr
'Y
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
AdoPW#ft Ofd on April 19, 1983' by UIQ 10NOWN10 vow
AYES: Supervisors Powers, Fanden, PePeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT. DECLARING "NATIONAL VOLUNTEER WEEK. IN CONTRA COSTA COUNTY" AND RECOGNIZING
CONTRA COSTA COUNTY VOLUNTEERS FOR THEIR OUTSTANDING SERVICES:
A procedure having heretofore been established, whereby annually during
"National Volunteer Week" special recognition is given by the Board of Supervisors,
as an expression of its appreciation to the many volunteers who freely give of their
time and talents in the performance of valuable services for the County, and
In connection therewith, the Board, having approved the structure,
function and composition of a committee to assist with the County Volunteer Program
and to screen and nominate individuals and organizations who warrant special awards,
and
BARBARA CHASE, Chair of the Volunteer Program Administrators' Committee,
having submitted the Committee's recommendations for the 1983 awards:
NOW THEREFORE, IT IS BY THE BOARD ORDERED that the week of April 17-23,
1983 be declared "National Volunteer Week in Contra Costa County"; and
IT IS FURTHER ORDERED, as recommended by the Committee, that special
recognition is hereby given to the following, and the Chair of the Board is
authorized to execute appropriate certificates therefor to:
AGNES SHANKLIN, 1983 VOLUNTEER OF THE YEAR, for her unselfish giving
of herself and her time, to aid the sick, the elderly and the disabled of Contra
Costa County, by providing medical transportation over the past 9 years;
RUTH and AL CASE, 1983 VOLUNTEER COUPLE OF THE YEAR, and the first
couple to be so honored. for their continued and outstanding services to the
Social Service Department's Christmas Program for the past 3 years. and currently
to the Emergency Family Need A Housing Assistance Program, and the Transportation
Program;
ALL SOULS' PARISH TOY COMMITTEE. 1983 VOLUNTEER GROUP OF THE YEAR. for
their skills and continued dedication in providing handmade layettes and toys to
the West County Social Service Office, for the past 6 years;
HONORABLE MENTION FOR: ROSALINE McBETH, devoted worker at the County's
Central Branch Library for the past 4 1/2 years; MELBA WRIGHT. for her continued
endeavors in keeping the Juvenile Hall Auxiliary's Thrift Shop a successful fund-
raiser over the years; MYRTLE and CHARLES GUNTZ, Retired Senior Volunteer Program
workers since the program's inception in 1913; EUGENE ALVARADO and LOUIS WILLIFORD,
for their dedication and dependibility in providing medical transportation to the
Rodeo Community .Center; ERNEST SAUER and WES WILKES, for their continuing efforts
and long-range commitment to the San Pablo Branch of the County Library, and the
VOLUNTEER HEALTH INSURANCE COUNSELORS, for their work with Contra :Costa,.seniors
and the Area Agency on Aging.
/Mn16y cartry that thh h a trwandeonKtca�pM►�I
an action taken an =: d on the MIM01 s of t.s
so"of
ATTESTED:—
Ori0. Dept: Social Service and ex c;::t;.o L: ;F c1,ha Board
cc: Barbara Chase
County Administrator �► L't-�'-''`�0 � , ,D�puey
is7
L
L
To. BOARD OF SUPERVISORS
MOM: Finance Committee Loomra
DATt April 11, •1983 Costa
susjccT: Request for Allocation of $150,000 from the Special @ Colsty
District Augmentation Fund for Wildcat-San Pablo Creek
Improvements, North Richmond Area.
srE C 1 r I C RCOU<ST(S) OR RE COMO<NDAT I ON(S) A BApUCMCXjND ANO JUST 1 r I CATION
The Finance Committee recommends that the Public Works Department be
authorized to design Wildcat-San Pablo Creek improvements with the engineering
work to be financed by the Flood Control District. This will place the
District in a position to proceed with the improvement work if funding
should become available under the Federal 1983 Jobs Bill or from any other
financial source which may be available in fiscal year 1983-1984.
BACKGROUND
This area has suffered from recurring flooding for many years which has
resulted in property damage and significant cleanup expense. Ultimate
improvement of these creeks by the Corps of Engineers is anticipated in
1985 or 1986. An assessment district has been formed to finance the local
costs associated with the Federal project. Public Works proposes that the
sale of assessment district bonds be authorized to acquire the necessary
rights of way and that a commitment be made for interim improvements which
would be financed by an allocation from the Special District Augmentation
Fund. Inasmuch as the amount of the Special District Augmentation Fund
available for distribution or the demands which will be placed upon this
fund for fire and police services in fiscal year 1983-1984 are not known at
this time, no commitment should be made at this early date. It is proposed,
however, that the Public Works Department proceed with engineering of the
creek improvement work to place the county in a position to initiate improve-
ment work when the financial situation becomes more certain.
CONTINUED ON ATTACHMENT: YES SIGNATURE:
RECOWaNDATION Or COUNTY ADMINISTRATOR XX RECOPOCNOAT1ON Or BOARD COMMITTZE
XXX APMOVE
SIGNATURE s : supervisor 4_?.1oRrrYakson Supervisor S. W. McPeak
ACTION Or BOARD ON: April 19, 1983 APMONZO AS READ ,X_ OTMM
The Board also requested the Finance Committee to examine the issue of any surplus
Special District Augmentation funds that had been allocated previously to another District
and subsequentl4 not used by that District.
VCYM Or suraeV12OBS
1 KREBY CZITT I rY TMT THIS IS A TRu[
X MIAN I NOUS (AMMM � AM CO1M[CT COPY Or wN ACTIM TAPMN
AY<S: HMS: AM CWCMKD ON M M/NUTZ: Or M BOARO
ABSCTIT ABSTAIN Or BLOMMV 1BORs ON M CAM SNOW.
cc: Public Works Director ATTZSTZD April 19, 1983
County Administrator J.R. a-sam. COUMV CLEW urn
RK OrrICIo ct ww ar Tae; BDMRD 168
sY .osrurr
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19 , 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Objection to quarantine fee imposed by Animal Services
Department.
The Board having- received a letter dated April 17 ; 1983, from
Arlene M. Lundblad, R.N. , 1270 Bently Street, Concord, CA 94518,
objecting to a quarantine fee levied by the Animal Services Department.
since her dog is being quarantined at home;
IT IS BY THE BOARD ORDERED that said objection is REFERRED
to the Director of Animal Services for report to the Board.
�h.r�.h►�r�ws r a tnM aM eeene!�a
MUM akin WW.eMnd on e�a�NMM.•w M.
Dowd of Supwvlejp on Ow dab dwmL
ATTESTED:
J.R.OLSSON,COUNTY CLEIIK
MW es OW410 CNrk o1 the Dowd
Daws,
Orig. Dept: Clerk of Board
cc: A. M. Lundblad
Animal Services Director
County Administrator
169
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19,1983 , by the tollowring vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Request by Dublin San Ramon Services District for
Park Dedication Funds
The Park and Recreation Advisory Committee in a memorandum
to the County Administrator dated March 4, 1983, recommended denial of
the request by the Dublin-San Ramon Services District for $2,000 in
Park Dedication funds for landscape and irrigation system damage.
Supervisor R. I. Schroder indicated that he believes the
request to be appropriate and therefore recommended that the $2,000
in Park Dedication funds be allocated to the Dublin-San Ramon Services
District .
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
� Mfr w11r�r MN Md.fs a twaiweanete.Ar�t
M MOM Wnn and mrd M 1M Wbow M IM
Bmd of su 1. an rm dolt-1 m
ATTESTED: Zz
d.R.OLSSON,C0MS#M CLERK
OW u ONdo CMek N Ma Dowd
•o@/NW
Orig. Delit.7. Clerk of the Board.
cc: County Administrator
Auditor-Controller
Planning
Dublin-San Ramon Services Dist.
` liO
BOARD OF SUPERVISORS
MOM: M. G. Wingett, County Administrator cwtm
DATC April 15, 1983 Cosla
Exceptions to Financial Freeze
(during the period April 4 - April 15, 1983)
sptciric acouesilsl OR *ccD,4wpqDATsOm(s, & SACKCp1CW.VV AND JUSTIFICATION
Approve actions of the County Administrator in making exceptions to freeze
of specified administrative actions.
BACKGROUND:
My office has been continuing to carefully review departmental requests for
exceptions to the freeze imposed by your Board on December 20, 1982, as a
result of the shortfall in anticipated revenue. We have prepared a tabu-
lation in summary form showing those actions approved by our office and for
which ratification is requested by your Board (supporting documents are on
file in my office with respect to each of these actions) :
Permanent Appointments for the following departments:
Health Services - 25 Bay Municipal Court - 3
Library - 2 Delta Municipal Court -
Sheriff-Coroner - 3 Mt. Diablo Municipal Court - 4
Social Service - I Walnut Creek-Danville municipal
Court - 3
Temporary Appointments for the following departments:
Agriculture - I Probation - I
Animal Services - I Social Service - 2
Community Services - I Superior Court - 1
Emergency Services - 1 Bay Municipal Court
Health Services - 4 Public Works
Personnel - I
Contract Clerical Help for the following departments:
District Attorney 1
Emergency Services 1
Probation - I
Higher Pay for the following departments
Health Services 2
Social Service 3
Walnut Creek-Danville Municipal Court
CONTINUED ON ATTACHMCNT:_ _2L yes S I Of"TURE:
RECOPOCNOATION OF COLNrY ADMINIXTRA7M - IttCOWCNOATION Or BOARD COMM IrMC
X APPROVE
S I GNATLOC(5
ACTION CW BOARD ON: April. 19,,01983� APPROVED AS RUMOOMM90 OTT"
VOTE or SUIRICIN I aOlMs
#WKDY CER N 1 rr TMT 7WIS IS A 'MLZ
UNMI&NXA (A"C"T wNh COPIRIECT OCIPW or AN ACTION 744cm
AYCS: s: AM CNTX'Mo ON Tw ISINUMS or Im BOARD
ADSLWT:' ANSTAI" Ow SLIPWIVI CN TW GAIM M
SHO .
C" 7"
cc: Administrator AT'NZST=l
Personnel Director Cadmv CLew 46
Auditor-Controller XX 4wricle, cumc 4B, VM Name 1 -71
Above-named Depts.
By 9-h=rYuce .119PUTY
l
1
-2-
Capital Outlay for the following departments:
Auditor-Controller
Health Services
Sheriff-Coroner
172
In the Board of Supervisors
of
Contra Costa County, State of California
April 19 , 19 83
M d1e Matter of
Authorizing the County Purchasing Agent
to Sell Excess County Personal Property
Whereas, section #25504 of the Government Code authorizes that the
County Purchasing Agent may, by direct sale or otherwise, sell, lease, or
dispose of any personal property belonging to the County not required for
public use, and;
Whereas, section #1108-2.212 of the County Ordinance provides that
the Purchasing Agent shall sell any personal property belonging to the County
and found by the Board not to be further required for public use, and;
Whereas, the Board hereby finds that the following listed personal
property is no longer required or suitable for County use:
DESCRIPTION
1960 Van Pelt/UC Truck, County #041446
1961 Coast/IHC 4x4, County #047251
1964 Wesco/IHC 4x4, County #047250
1945 "Diamond T' 6x6 1200 Gallon Tanker, County #14834
1956 GMC 1200 Gallon Tanker, County #57709
1958 Reo (G.I.) 6x6 1200 Gallon Tanker, County #76451
Elkhart hose coupler County #47681
Elkhart hose coupler County #76712
NOW 1I0EFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby
authorized to sell or dispose of the above personal property.
PASSED BY THE BOARD on April '19, 1983 by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES : None.
ABSENT: None.
.I hereby certify that the forpeii9 k a true and cornet dopy of an enter .-I@ ed on the
nwnuhs of soil Board of Supernison on the dote aforesaid.
cc: County Administrator Witness my hand and the Sed of the Board of
County Auditor WVboM
Purchasing Agent affixed 19th of April . 19 83
Crockett-Carquinez Fire Dist. —
Consolidated Fire Dist.
J. R. OLSOON, Cleric
Dqmdy Clerk
C. Matthews
- 1'73
M-24 3/79 1S
33
TO: BOARD OF SUPERVISORS r
vow: M. G. Wingett, County Administrator Caft
April 13, 1983
or►Tt: AP
coo
smitcr: SB 853 (Watson)
sl tc I r I c MOLMST(s) Cot REO MMPMAT I Or(s) ! MACKMI0IM AM .IIOT I F I CAT 1 Or
Oppose passage of SB 853 (Watson)--Public Defender Removal
BACKGROUND/JUSTIFICATION:
I recommend that your Board oppose SB 853 that would specify that County Public
Defenders can only be removed by the Board for "good cause" and which specifies
what constitutes "good cause". Currently, the Public Defender serves "at the pleasure
of the Board". My reasons follow:
a. Unfettered appointment and removal power of top executive positions
is key to the basic management powers of your Board.
b. The State pays only about $800,000 of a total $82 million spent statewide
by counties for public defense. The Legislature should not diminish
your Board's ability to manage a program for which they pay so little.
My opposition to this measure is totally based on my strong feelings about preserving
your.Board's management powers. No one should construe my views as representing any
unhappiness with our own Public Defender, or his office. Such is not the case.
INUED ON ATTACHMPIT: ns IONATIJME:
RECOWI "TION Or COUNTY AOMIN1sTRATm _ mcommo OAT1cm Or eomD cammoTm
X IIrPIloM[ _
SIGNATURE s
ACT 1 O+ OF scam GN:' A�Rvrtm As MColti1�0
VOTE M •101vl� 1 10131111111Y CMrIFT TINT 1NIs 10 A VMS
AM OOMMMT OWY OF M M'TIM TMSN
iNANt101i (YEN! �� MM OMMO ON M MIMMI M IM MOO
ATtis: Ms: or lsIOIV I OO�,t am IM MIM llltM`l.
AsiQ4ri... ABTA 1 N � f � �f10
cc: County Administrator GMUMV ATT�sTlio 174
County Legislative Delegation we MrI��GLv �
Senator D. Watson
CSAC
Public Defender
TO. BOARD OF SUPERVISORS
M. G. Wingett, County Administrator
CAXIM
DATE: April 13, 1983 cost
SLOJECT: Board Support for SB 789 (Lockyer) , County QYJV
Grants and Subventions
sprceric REQUEST(sl OR RECO'mWMAT1CV4(S) & BAcKGROuND AND JUST irjcATjcr4
That the Board of Supervisors support SB 789, authored by Senator Lockyer, which provides
that the current county justice System subvention Program be administered as a block grant
to counties and that the Board further support amendments to SB 789 needed to completely
implement the CSAC Justice System Block Grant Proposal.
BACKGROUND:
At its November 1981 General Assembly, the County Supervisors Association of California
adopted a resolution supporting the development of a block grant approach to the provision by
the State of financial assistance for the county justice system. Pursuant to this resolution,
CSAC's Administration of Justice Committee developed a block grant proposal which would
combine most forms of justice assistance into a single, simple application for funds to a
single State agency. This would include making the current AB 90 Program a block grant
within that single application concept, giving boards of supervisors maximum discretion over
the use of those funds consistent with the counties' definition of their justice system needs.
Your Board approved this block grant proposal through its order- of October 26, 1982.
CSAC has developed legislation which makes a beginning effort toward implementing the block
grant approach, which is now SB 789 authored by Senator Lockyer. Board support of this bill
is consistent with its earlier support for the block grant concept in the justice area.
CONTINUED ON ATTACHMENT: YES S I GNATURE
RECOMMEh1DATICN OF COUNTy ADMINISTRATOR
RECOPAMENDATIOPf Or BOARD C&AMITTEE
X APPROVE
SGNATURE S i F
ACT IM OF BOARD ON: A4 q APPRovzo As mccommrNoto _6.-f-an4r6*
VOTE CW SUPOMI=I,"
BY CERTIFY THAT THIS IS A TRUE
LINANIMOUS (AASENT AND CORRECT Ccopw Or AN ACTION TAKEN
AYES: AND XMVMD ON TM UINUTCS Or THE BOARD
Noes: CW SLX"MVISMS CIN IM IMT! SHOWN.
ABSENT: ATTESTED
ABSTAIN: &Qd&I& z f-/
J-ft- GESSM. COUNTY"CLOW
cot I G. Corr: AND CX CWFSCIO CLOW M Or Tnew
cc: County Administrator
County Legislative Delegation my MpVr
Criminal Justice Agency
/. 3 i-
To: BOARD OF SUPERVISORS
row: M. G. Wingett, County Administrator coft
DATE: April 13, 1983
suNscT: Legislation--AB 1272
fltC 1 F 1 C IMMUEfT(f) O t WCO 40IMT I Or(f) • OAOIOIOIAO AM JUBT i F 1 GT I ON
Adopt a position of Support for AB 1272 (Hayden)
BACKGROUND/JUSTIFICATION:
Assemblyman Tom Hayden has introduced AB 1272 with co-authorship from the Assembly
Minority Leader, Robert Naylor, and Senator Gary Hart.
Existing provisions of the Personal Income Tax Law and Bank and Corporation Tax Law
authorize, for taxable or income years beginning before January 1, 1984, each taxpayer
to deduct from the taxes imposed by that law a credit equal to a specified percentage
of the acquisition cost of a solar energy system. Those laws provide similar credits
with respect to the acquisition costs of energy conservation measures, and solar
pumping systems.
AB 1272 would do each of the following:
(1) Remove the solar energy credit for recreational solar water heating systems.
(2) Extend the operation of the solar energy credit until January 1, 1986, or
either of two later dates, as specified, and make certain conforming changes
in relation to that extension.
(3) Extend the operation of the solar pumping system credit until January 1, 1986,
or either of two later dates, as specified..
(4) Extend the operation of the energy conservation credit as it applies to storm
or thermal windows or doors by 2 years or any later date to which comparable
federal tax credits for those items may be extended.
Existing provisions of the Personal Income Tax Law and the Bank and Corporation Tax
Law allow until January 1, 1984, as a depreciation deduction, a reasonable allowance
for the cost of a solar energy system and allowable conservation measures over a
36-month period. Those laws also allow that deduction to be taken beyond the repeal
date of those provisions if the deduction is begun before that date.
AB 1272 would extend the operation of the depreciation deduction, as applied to solar
energy systems only, until the date that the solar energy credit ceases to be effective.
CONTINUED ON ATTACMIRM: VEf f1a wnmr: 4! "' •
IMCCOMM 1T I ON OF COUNTY ADM I N I fTAATM MCaKNOAT I GN OF fOAD OOAt I T M
Appmm E
0/ 2,11,14-A
S 1 aIATURE i 1: )A. -
ACT ION OF 110MO CPA: APPROVIM M MISR
VOTE OF umgwls 1 "MMY CWTIPT TOOT THIS 18 A T1=
' - wMJNWs [ANEW A/0 oalwseT eorY or Q11 ACTIOI TAItiN
No WMED am TOs HINme Or us WNW
Absocr:A1►if: IOtf:�,� OT O/oOV I ON T1s OfTt 0001. 1
_ �sTwIN _ AT1tjsTso /4. /��3 ' � -1`7S
County Legislative Delegation
cc: County Administrator - I,R, ��N. Como 4/wc A>o
oc ar LANIN 4Co41FT1s oleo
Public Works SK
Senator Hayden
' 9V .23purY
TW MOARD OF SUMMVISONS
CONTRA CQRTA , CALIFORNIA
'Adoptod this On W on April 19, 1983
by thB 1oNowNp vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
SUBJECT: Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for three members of the 1982-83 Contra Costa County
Grand Jury listed below, in connection with a Petition for Writ
of Mandate, filed against them and others by Petitioner
Warren L. Smith in the Court of Appeal, State of California,
First Appellate District, reserving all rights of the County in
accordance with the provisions of California Government Code
Sections 960.2, 995, and 53051:
Daniel Arteaga
William Fahy
Harriett Webb
+�ntir oanMyr f�i w.N.ae.«+e oon+�l.ev�r a
an,coon fakrn and entomd ces Ltioebmw of Mw
Board of Scpamlmm on Ll r.c,:*shown,
ATTEST?: Qj4 19_ /9 d&
J.R.OLSSON,COL T:CLERK
and es 01"D CWk of Ow Dowd
� •Oa/w
Orap. DW.:� Clerk of the Board
CC: County Administrator
Judith Rooney, Foreperson
Contra Costa Grand Jury
177
IM BOARD OF sU.ERw�4Rs
CONTRA COSTA 9 CALMM M
Adopted this per.an _„_ Acril 190 1983 hY Blt ftsomb
AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder
NOES: None
ABSENT: None
SUBJECT: Authorising Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for the persons listed below in connection with the action
number indicated, reserving all rights of the County in accordance
with the provisions of California Government Code Section 825 and
995:
Richard K. Rainey United States District Court
Sheriff-Coroner No. C-82-3565 RHS
L. Brown v. County of Contra
Costa, et al
Roy John Milgate
Deputy Building Inspector Contra Costa County Superior
Court No. 235916
Albert W. King, et al v.
David C. Metz et al.
1 AwMy arMh►MN 1Mo y•d+rtrrwl�wsta�rM�
M Omon• M Owl NIMma tr so wMMfs M eft
Owd of ft-pw0oarr:on Ma dsle Mo w.
Atres:M-
aced tic omwo cam.:of the amd
". DW.: (Clerk of the Board
oc: Sheriff-Coroner
Building Inspection
County Administrator
178
• i .
TM BOARD OF SUPL41VUKM
CON1'11A CORI COON , CALIFORNIA
AdapW oft Order to April 19, 1983 - by" W01bk Vase.
AYES: Supervisors Powers, Fanden, Mc?eak, Torlakson, Schroder
NOES: None
AUNT: None
SUBJECT: Children's Out-of-Home Placement
The Board having received a memorandum dated April 11, 1983,
from Dr. Lee Johnson-Kaufmann, Chair, Human Services Advisory
Commission, advising that the Commission's Children's Services
Committee has reviewed the minutes of the February 3, 1983, meeting
of the Youth Services Board as well as current legislative efforts
to coordinate, mandate, and implement a children's out-of-home
placement system; and
As a result of its review, the Commission having provided
the Board with five recommendations, set forth on Exhibit A attached
hereto and by reference incorporated herein;
IT IS BY THE BOARD ORDERED that said recommendations are
REFERRED to the Youth Services Board for report in conjunction with
that Board's review of the programmatic elements of AB 759.
1 an eby certify that thb M•hw and netted.apy N
an action taken and entered on Ow adYwMa of the
Dowd of Supervis on tho do:a shorn.
ATTESTED:
J.R. CLERK
and es o.f:c.o Ler.x of tA*v--Board
my zdm� DGPUV
prig. Dept: Clerk of the Board
CC: County Welfare Director
County Probation Officer
Asst. Health Services Director
for Mental Health
County Supt. of Schools 1 79
County Administrator
EXHIBIT "A"
1. Recognizing the need for out-of-home placement, the Numan Services Advisory
Commission recommends that monies be spent for placement as close to how
as possible.
2. Consistent with the above, the Nunn Services Advisory Commission recommends
that increased financial resources be directed toward in-home psychological
treatment efforts particularly with younger (under 12) children. This
should be done in order to assist in maintaining children in a familiar
environment as such as possible with adjunctive therapeutic work with the
family. In other words, put our money into prevention, including expanding
existing programs to increase in-home treatment of younger children;
preventing further deterioration, and reducing the need for long-term
out-of-home placement later in the child's life.
3. It is recommended that the Board support a panel to be established at the
State level to identify and amend restrictive legislation increasing ability
Of various aroarams to coordinate children-oriented services.
d. The addition of 300f to the Welfarre and Institutions Code is rrecos■rRnded.
adding an additional category of those children eligible for Placement for
emotional disturbance and poor parenting (AB 7S9).
S. Because of the preventive nature of children's services, Were the intent
is to intervene before major trauma, the Numan Services Advisory Commission
recommends that children's services be funded at a higher levet.
9XHIBIT "A"
April 19, 1983 order on subject of Ghildrents. 0ut-of-Home Placement
150
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Apri 1 19, 1983 , by tlw following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, -Schroder.
NOES: None. _
ABSENT: None.
ABSTAIN: None.
SUBJECT: "YWCA WEEK"
WHEREAS, for 13 decades the Young Women's Christian Association of
the U.S.A. has been a prime mover in working to open opportunities to enhance
the lives of women and girls; and
WHEREAS, the YWCA has taken decisive and affirmative stands on
such national issues as full employment, prevention of teenage pregnancy,
protection against violence for every individual , child care services and
ratification of the Equal Rights Amendment; and
WHEREAS, the YWCA of the U.S.A. , as a member of the World YWCA
functioning in over 80 countries, endorses peace and disarmament and human
rights internationally; and
WHEREAS, the YWCA is in business to make a difference in the nation
and in the world; now, therefore, be it
RESOLVED that April 24 through April 30, 1983 is DECLARED as
"YWCA WEEK" in Contra Costa County.
IASt�rp�lry►tl�MWarotr�aiMwnw.ta/�1�
an oe*m Wan and oelenad on Mr NOMMaa N to
gc d of So wwam on aw dale afeerM.
ATTESTED: _ p /y
JA.OLQSON,COUNTY t:LERK
and ex~CW*o1 Ma emd
r2��- .1DNMy
Diana•M.HerAtAA
Orig. Dept: Clerk of the Board
cc: County Administrator
Public Information Officer
YWCA of Contra Costa County
3230 Macdonald Avenue
Richmond, CA 94804
18L
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNU
Adopted this Chdw on Aril 19, 1983 , by Ow bN w k yo:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
ABSTAIN: None
SUBJECT: Hearing on Rezoning Application 2542-RZ Filed by
Chase National, Inc. , Alamo Area
This being the time set for hearing on the recommendation
of the San Ramon Valley Area Planning Commission with respect to the
application filed by Chase National, Inc. , (2542-RZ) to rezone land
in the Alamo area from Single Family Residential District (R-100) to
General Agricultural District (A-2) ; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that a Negative
Declaration of Environmental Significance was filed for the proposal;
and
Chairman Schroder having opened the public hearing and, no
one having appeared in opposition, the public hearing having been
closed; and
The Board having considered the matter, IT IS ORDERED that
rezoning application 2542-RZ is APPROVED as recommended by the
San Ramon Valley Area Planning Commission.
IT IS FURTHER ORDERED that Ordinance Number 83-11 giving
effect to the aforesaid rezoning is INTRODUCED, reading waived and
May 3, 1983 is set for adoption of same.
1hWW ►ar*MrttµrAs@ - tWommool"1 rt
an scaon t k n and«yrs an owbSo lr oI Mr
Sacra or Su#&,Wwm on No rw aha so
ATTESTED. 17:2
112 OLSSON, COUNTY CLERK
•and ox OftiO C W*Of So Board
Ori9. 080t: Clerk of the Board
cc: Chase National, Inc.
Director of Planning
County Assessor
BOARD OF SUPERVISORS
VIAM: M. G. Wingett, County Administrator ��}}tra
Costa
DATE: April 194 1983 Qxny
sus.IscT: Cut in State Subventions to Counties
spic e r i c ItcourEsT(s j Olt *ccowammAT i aN(s) s sACKOIKXA40 AND JUST I r:tAT 1 aN
The Board authorized the County Administrator to notify the State Department
of Finance and State Legislators of Contra Costa County's opposition to an
additional reduction of $50 million in state subventions to counties. The
proposed state budget for 1983-1984 would cost California counties $212
million. The State Department of Finance is proposing an additional $50
million cut which would affect state subventions which finance county
operations.
Contra Costa County's share of the proposed state reductions already exceeds
$4 million, and the $50 million subvention cut would increase this to nearly
$6 million.
Contra Costa County has reduced services for every year for the past five
years and faces devastating budget cuts for 1983-1984 without an additional
reduction in state subventions. The County has no general authority to
increase fees to mitigate the impact of these reductions and if imposed
must further reduce services.
CONTINUED ON ATTACNT: YEs sIGNATUgE:
NAC
..K_ *ECOMACNOAT i ON OF COt1NTY AOM I N i sTRATO* *r6coW4ENOAT i ON or saAA6 cow i TTcc
x A►MMCMVE ..�. OTWOU
s I GNATu*E s :
ACTION CW MOA*O ON: — Apri 19. 198,3 API OVED As MCCOMCNOco X *TWff X _
In addition the Board authorized Supervisor Torlakson to bring
the aforesaid matter to the attention of the Executive Committee,
Association of Bay Area Governments, at its. meeting on April 21, 1983.
VOTE CW s16IRpVVIsaMls 1 ht*c•Y CC*T/Vy THAT THIS Is A TOOK
X UP"NI OLM (AD*CMT � } AND CCMCCT OOPW Or AN ACTiOf T'AIQN
AYcs: }AAcs;��
AND CNI9*c0 ON M MINLrMS or M sOArto
AssCNT' or stJ M MVI S MMS ON W TMC OAT! =40 .
��— AssTA1N
cc: County Administrator ATwsTzo April 19, 1983
State Dept. of Finance J•*• ctasflN. aoumv CLCWC Am
County Legislative Delegation ax CWFIe/0 CLWW Or M sOArto
County Auditor-Controller
Supervisor Torlakson _ Illy 94A=e�.c,a_
` 183
TME SOARD OF SUMRYISORS
CONTRA COSTA COUNTY, CALIFORNIA
.Adopted this Order on April 19, 1983 . by V*Womb*vcft:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
SUBJECT: "Soil Stewardship Week"
As requested by the Board of Directors of the Contra Costa
Resource Conservation District, the week of May 8-15, 1983, is
PROCLAIMED as "Soil Stewardship Week" in Contra Costa County.
1 hereby eer ty thatthis les trueend eorreeteopy et
an action taken and entered on the minutes of the
isoard of Supervisors o:.1-he dr:e charm.
ATTEs=Q: 4" aa-j3
J.R. . .IT jNTY CCI ERK
and ex cf:;c:, C:cr::of:he Board
By •may
Oft- Opt.: Clerk of the Board
CC: County Administrator
184
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
AS EX OFFICIO THE GOVERNING BOARD OF THE
OAKLEY FIRE PROTECTION DISTRICT
Adopted this Order on April 19,1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Meed Abatement Work in the Oakley Fire Protection District for 1983/84/85
Abatement Contract for Hand Mowing, Rubbish Removal & Rototilling.
Bidder Total Amount Bond Amount
Spilker Tree Service Inc. $ 2,520 .-$252.00..
2368 Bates Ave.
Concord, Ca 94520
Reno•s Rototilling $ 39000 BMW
Rt. 2 Box 137
Brentwood, Ca 94513
Contra Costa Landscaping, Inc. $ 3,280 10% of bid price
P.O. Box 2069 _
Hartine;, Ca 94553
The above-captioned project and the specifications therefore being approved,
bids being duly invited and received, the Chief, Oakley Fire Protection District,
recommending that the bid listed first above is the lowest responsible bid and this
Board concurring and so findingo
IT IS ORD—AED that the contract for the furnishing of labor and materials for said
work is awarded to said first listed bidder at the listed amount and at the unit
prices submitted in said bidl and that said contractor shall present two good and
sufficient surety bonds as indicated abovel and that the Oskley Fire Protection
District shall prepare the contract therfore=
IT IS FURTH& 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 County Counsel has reviewed and approved thele as to form, the Chairmen of the
Board is authorised to sign the contract for this Boardl
IT IS FURTHER GRDE£t:r0 that, upon signature of the contract by the Board Chairman,
the bond posted by the other bidders are to be exonerated and ww checks submitted
for security shall be returned.
I hereby certify that the foregoing is a true and correct copq of and order entered
on the minute of said Board of Supervisors on the date aforesaid.
Orifi. Oept.: Administrator Witness nor hand and the seal of the
CC. Fire District Board of Supervisors
Contractor Affixed this 19th day of April, 1983
County Counsel
Auditor Controller J.R. OLSSON, CLERK
By I A zz zl�
C. Matthews 165
ins �
POSITION ADJUSTMENT REQUEST 3 J
• Date: 4/"3
Lf
Dept. No./ '.1&' i 3ol1 Capers
Department Beaith Serviaes/34ed. Cia"Budget Unit No. 5 9. :-6353__ Agency No. Si&
JAction Reques ted: Cancel LVN II 2'ull fae Position add dtiem"�L4!( 3:1 ]Wsijagn (cry,
#6301) and one P.I. R.N. Position or
Proposed Efrectl—ve ate:
Explain why adjustment is needed: ROUTINE ACTION: to Provide relief aoveraee in aatarnits
and emergency
Classification Questionnaire attached: Yes ® No ❑
Estimated cost of adjustment: t59000
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. Viorl
F`isber
Use additional sheets for further explanations or comments. rrtrativs Anal"t
Department Head
Personnel Department Recommendation
Date: —?3
Cancel LVN II fulltime position #542, add one P.I. LVN II position, Salary Level
H2 084 (1340-1629); add one P.I. R.N. position, Salary Level Y2 572 (1660-2526).
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: IS day following Board action.
h 1
E3 (i
A&-\
o "r .,onne
County Administrator Recommendation
Date:
Approve Recommendation of Director of Personnel
D Disapprove Recommendation of Director of Personnel
G Other:
r Dunt Administrator
o Y
Board of Supervisors Action APR 1 9
Adjustment APPROVED/AWE on 3 J.R. Olsson, County Clerk
Date: APR I � j�3 By•
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AiMENDiMENT.
M6/82
•. - POSITION ADJUSTMENT REQUEST No. /21JI
Date:
Dept. No./R E!,' E W E V Copers
Department Social Service Budget Unit No. 500 g. No. 5000 Agency No. 53
APR
Action Requested: Cancel Senior Clerk position (39A an3d0 IfflAunistrative Aide position
# CIVIL SEi2yitt Oir�T
Proposed Effective Date: 3/23/83
Explain why adjustment is needed: To provide adequate staffing for work responsibilities
in Department Personnel Unit.
Classification Questionnaire attached: Yes (] No
(see new regarding duties)
Estimated cost of adjustment:
Cost is within department's budget: Yes ® No
If not within budget, use reverse side to explain how costs are' t un
Department must initiate necessary appropriation adjustment.
Use additional sheets for further explanations or comments.
or P#rjftnt a
Personnel Department Recommendation
Date -1.� -8 3
Cancel Senior Clerk position #395, Salary Level H2 012 (1247-1516); add one
Administrative Aide position, Salary Level H2 005 (1239-1506).
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: J0 day following Board action.
p
Date o "rectW�-OfSonne
County Administrator Recommendation
Date:
go Approve Recommendation of Director of Personnel
p Disapprove Recommendation of Director of Personnel
13 Other:
.01
/�,A/ZAOW A#"* V
f ounty Kdministrator
Board of Supervisors Action
Adjustment APPROVED n APR 191983 J.R. Olsson, County Clerk
Date: PR 19 W1 By:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT.
(M347) 6/82
• - - 187
POSITIN ADJUSTMEW REQUEST W. 01.2f34
Date: 4/1/83
DeR I V E V Copers
Department Health sycs/Medical Care BudgeT Unit No. 540 Org. No. 6386 Agency No. 54
2 PM -
Action Requested: Increase hL rs o1e Exempt Medical Staff Physician position
54-1416 from 20/40 to 24/40 and decrey&i0sEVemm q&!Mmpt Medical Staff Physician position
54-2050 from PI to 16/40.
Proposea Effective Date: 4/20/83
Explain why adjustment is needed: We need the incumbent (Dr. Chang) to work 4 extra hours
per week at the Concord Clinic
Classification Questionnaire attached: Yes [] No
Estimated cost of adjustment: s p
Cost is within department's budget: Yes No Q
If not within budget, use reverse side to explain how costs are to be fun
Department must initiate necessary appropriation adjustment. Ray Philb
Use additional sheets for further explanations or comments. Personnel ices Assistant
or) Depa*ftnt Head
Personnel Department Recommendation y _93_/
Date:
Increase hours of Exempt Medical Staff Physician position #1416, Salary Level W3 353
(4299-5503), from 20/40 to 24/40 and decrease the hours of Exempt Medical Staff
Physician position #2050, Salary Level W3 353 (4299-5503) from P.I. to 16/40.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: ® day following Board action.
Date o WtVrziff Wsonni!
County Administrator Recommendation
Date:
Approve Recommendation of Director of Personnel
t] Disapprove Recommendation of Director of Personnel
[3 Other:
or Coup y n strator
Board of Supervisors Action
Adjustment APPROVED/DtB on APR 19 1983 J.R. Olsson, County Clerk
Date: APR 191983 By:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT.
M6/ff—
• - lea
• � f t
In the Board of
of
Conga Costa County, State -of California
April 19 , 19 83
In the"w of
ANIMAL CONTROL ORDINANCE AMENDMENTS
The Board of Supervisors having received an April 12, 1983 memo from
the Animal Services Director requesting approval of amendments to Contra Costa
County Ordinance 80-97, the revised Animal Control Ordinance; and
The Animal Services Director having advised that clarification of the
administrative authority is necessary and that the authorization to dispose of
unpermitted dangerous animals has been omitted from the revision; and
The Animal Services Director having advised the County Administrator
of pending administrative hearings which require an urgency ordinance to avoid
the possibilities of unnecessary and exorbitant costs due to lengthy disposition
by the courts; and
The Animal- Services. Director having presented a proposed Ordinance
-prepared by County Counsel , and having requested the Board to adopt same as
an Urgency Ordinance;
IT IS BY THEJ10ARD ORDERED that Ordinance No. 83-10 effecting the
disposition of unpermitted dangerous animals is hereby ADOPTED as an Urgency
Ordinance, reading of same having been waived by full consent of the Board.
I hereby certify that the forepoinp is a true and cored oopp of an ardor onlwrd an the
minutes of sold Board of Supervisors on the dale aforesaid.
Witness my hand and the Sed of dw Board of
cc: Animal Services Director Supervisors
County Administrator affixed this 19th day of April . 19 83,
County Counsel
CNrk
y G - Oeputy Gerin
Diana M. Herman
H-24 3179 15M
ORDINANCE NO. 83- 10
(Animal Control Ordinance mendments)
The Contra Costa County Board of Supervisors ordains as
follows:
SECTION I: Section 416-4.210 "Animal services director deci-
sion final" is added to the County Ordinance Code to read:
5416-4.210 Animal services director decision final. Whenever
in this di-vision the animal services director s mut orized to
make a determination or take administrative action, such deter-
mination or action shall be final and conclusive and shall not be
subject to appeal under Chapter 14-4.
SECTION II: Section 416-4.406 "Prohibition" is amended to
read:
416-4.406 Prohibition. No animal services officer shall act
in violation of Government Code section 53074.
SECTION III: Section 416-4.218 "Existing licensees" is
corrected to read:
§416-6.218 Existing Licensees. Persons holding Dog Fancier
Licenses or Commercial Kennel Licenses on the effective date of
Ordinance 80-97 are entitled to a multiple pet license, and per-
sons holding a Commercial Kennel License on the effective date of
Ordinance 80-97 are entitled to a Kennel License, without prior
approval, upon filing complete application documents and tendering
the required fees.
SECTION IV: Section 416-6.400 "License revocation" is amended
by adding subsection (h) as follows:
$416-6.400 License revocation.
e . .
(h) Evidence must be relevant, non-cumulative, and of such
nature as responsible persons are accustomed to rely on in the
conduct of serious affairs. Written statements by a county
officer or employee, an officer or employee of the State of
California, or an officer or employee of any law enforcement or
fire protection agency acting in the course and scope of their
official duties or employment, written records of the animal ser-
vices department, and statements under penalty of perjury may be
accepted as evidence that the fact(3) or condition(s) expressed
therein do or do not exist.
SECTION V. Section 416-12.411 "Permit denial* is added to
read:
416-12.411 Permit denial. Within seven (7) days after
mail ng or a notice that a angerous animal permit has been
denied, the owner or applicant may once only file with the Animal
Services Director a written request for review of the denial deci-
sion. Such request shall state all grounds for review and present
in writing the evidence relied upon to support granting the per-.
alt. The Animal Services Director may further investigate the
application and shall reconsider the application. The permit
denial is rescinded pending reconsideration. Upon recon-
sideration, changes in ownership of the animal or in the proposed
location of the animal shall not be taken into account. The
applicant for a dangerous animal permit at all times bears the
burden of proof to justify a permit.
ORDINANCE NO. 83-10 1 0
SECTION VI: Section 416-12.416 "Permit revocation" is amended
to read:
§416-12.416 Permit revocation. Dangerous animal permits are
subject to r ation as provided in Article 416-6.4 except that
the provisions of 5416-6.400(e) shall not be applicable.
SECTION VII: Section 416-12.417 "Unpermitted dangerous
animals" is added to read:
416-12.417 Un ermitted dangerous animals. In the event that
within ten (1U days after sailing notIce thaU an animal is
declared to be a dangerous animal, an application for a dangerous
animal permit is not received, and ten (10) days after sailing
notice that a dangerous animal permit has been denied or revoked,
the animal services director may dispose of any dangerous animal
by humanely destroying it by injection.
SECTION VIII: Section 416-12.420 "Dangerous animal at large"
is repealed, amended, and reenacted to read:
416-12.420 Dangerous animal at large. Any dangerous animal
found at large shall be destroyed, impounded, or impounded subject
to destruction, at the discretion of the animal services director.
SECTION IX: Urgency: This ordinnee is an urgency ordinance
for tie-imm- eaTate preservation of the public peace, health, and
safety, within the meaning of Government Code Section 25123 and
Elections Code Section 3751 , and the following is a declaration of
the facts constituting the urgency and necessity requiring the
immediate effectiveness of this ordinance:
Contra Costa County Ordinance 80-97, which became effective
April 1 , 1981 , was intended, inter alis, to protect the public
from dangerous animals. It has become evident that the provisions
of the ordinance respecting dangerous animals are insufficient to
protect the public in that no provision exists for the destruction
of unpermitted dangerous animals and no provision exists for
review of a decision to deny a dangerous animal permit. The ani-
mal services department now has custody of two dangerous animals
who cannot be disposed of or released under existing ordinance
provisions.
SECTION X. SEVERABILITY. This Board declares that, if the
urgency nature of this ord nce is invalidated, it intends
SECTIONS I through VIII, inclusive, to remain valid and effective
and that it would has passed SECTIONS I through VIII, inclusive
even without the urgency provisions. Therefore, the Board directs
that this ordinance be treated and published, effective and opera-
tive, as both an urgency and a non-urgency ordinance as provided
in SECTION XI.
SECTION XI. EFFECTIVE and OPERATIVE DATES. As an urgency
ordinance, th s ordinance becomes effectivF and operative imme-
diately on introduction and passage. As a non-urgency ordinance,
it becomes effective 30 days after passage (on second reading),
and within 15 days of passage shall be published once with the
names of supervisors voting for an against it in the
CONTRA COSTA INDEPENDENT a newspaper published in this
County.
-2-
- 191
ORDINANCE NO. 83.10
PASSED on April 19, 1983 by the following votes
AYES: Supervisors - Powers, Fanden. McPeak, Torlakson, Schroder.
NOES: Supervisors - None.
ABSENT: Supervisors - None.
ATTEST: J. R. Olsson, County Clerk
A ex officio Clerk� /of the Board
Dep.
Diana M. Herman
ar a r
[SEAL]
-3- 192
ORDINANCE NO. 83-10
ORDINANCE No. 83- 9
(Health Info. Systems Manager
Excluded from Merit System)
The Contra Costa County Board of Supervisors ordains as follows
(omitting the parenthetical footnotes from the official text of
the enacted or amended provisions of the County Ordinance Code) :
SECTION I. Section 33-5.313 of the County Ordinance Code is
amended, to repeal Subsection (f) excluding the Executive
Director of the Health Maintenance Organization from the County
Merit System, and to enact a new Subsection (f) excluding the
Manager of Health Information Systems, to read:
33-5.313 Health-medical (a) The director of
health services is exc u ed, and is appointed by
the board.
(b) The county health officer (Health and Safety
Code Section 454) is excluded, and is appointed by
the board.
(c) The county physician (Health and Safety
Code Section 1441) is excluded, and is appointed
by the board.
(d) The county [local] director of mental health
services (Welfare and Institutions Code Section
5607, 9 Cal.Admin.Code Sections 620, 621 [Dir. of
Local Mental Health Services] ) is excluded, and is
appointed by the board.
(e) The assistant directors of health services
are excluded, and are appointed by the director of
health services.
(f) The manager of the health information systems
is excluded, and is appointed by the director of
health services.
(g) Physicians and dentist serving the county
(except those in the classifications of assistant
health officer, and chief of community health ser-
vice) are excluded, and are appointed by the
director of health services.
(h) The health services administrative officer
is excluded, and is appointed by the director of
health services.
(Ords. 83- 9 , 81-70 S 2, 81-32 S 1[5] , 80-69 S 1,
80-34 S 1,T0-6, 79-29, 79-9 S 3: S 32-2.602 (7, 13,
16) : prior code S 2413 (g, n, r) : Ords. 69-81, 2030,
471: Bd.Sups.Resol. #79/201) .
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30
days after passage, andwithin 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
MARTINEZ NEWS-GAZETTE a newspaper published in this County.
PASSED on April 19, 1983 by the following vote:
AYES: Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: Supervisors — None.
ABSENT: Supervisors - None.
ATTEST: J.R.Olsson,County Clerk
& ex offi io Clerk of the Board
By Dep. Board Chair
Diana M. Herman
[SEAL)
GWM:eg
(4-7-83) ORDINANCE No, 83- 9 - 1 9,3
(Health Info. Systems Mgr. Excluded)
•
ORDINANCE NO. 83-8
(Re- oning Land in the
Pleasant Hill/BARTD Area)
The Contra Costa County Board of Supervisors ordains as follows: }�
SECTION I. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78-
93) is amended by re-zoning the land in the above area shown shaded on the map(s)
attached hereto and incorporated herein (see also County Planning Department File
No. 2S 37-RZ )
0-1 Limited Offices
FROM: Land Use District g_iZ ( Single T: i lg Residential )
TO: Land Use District P-1 ( Planned Unit Development )
and the Planning Director shall change the Zoning Map accordingly, pursuant to
Ordinance Code Sec. 84-2.003. -
t,
M 17 !
SA
PLEASANT NIS
STATION
.0.
r
� •KAT L e J
04 .
' !O I ( /
1
SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after
passage, and within 15 days of passage shall be Published once with the names of
supervisors voting for and against it in the CONTRA COSTA TIMES a
newspaper published in this County.
PASSED on April 19, 1983 by the following vote:
Supervisor Afire_ No Absent Abstain
1. T. M. Powers ( X) ( ) ( ) ( )
2. N. C. Fanden ( X) ( ) ( ) ( )
3. R. I. Schroder ( X) ( ) ( ) ( )
4. S. W. McPeak ( X) ( ) ( )
S. T. Torlakson ( X) ( )
ATTEST: J. R. Olsson, County Clerk
and ex officio C rk of the Board
Chairman of the Board
By JDep. (SEAL)
Diana M. Herman ORDINANCE NO. 83-8
2S37-RZ
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Omer on April 19 1 oat , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approving Plans and Specifications and Awarding Contract for Anson
Way Curb Repair, Kensington Area, Project No. 0662-6U4182-82.
Bidder Total Amount
Hess Construction Co. $3,750.00
George Peres Co. $7,068.00
Davis & Sons, Inc. $7,071.54
WHEREAS Plans and Specifications for Anson Way Curb Repair have been
filed with the Board this day by the Public Works Director, and informal bids
being duly invited and received by the Public Works Director; and
WHEREAS the general prevailing rates of wages, which shall be the
minimum rates paid on this project, have been approved by this Board; and
WHEREAS this project is considered exempt from Environmental Impact
Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines,
the Board hereby concurs in this determination and directs the Public Works Director
to file a Notice of Exemption with the County Clerk;
IT IS BY THE BOARD ORDERED that said Plans and Specifications are
hereby APPROVED.
The Public Works Director recommending that the bid listed first
above is the lowest responsible bid and this Board concurring and so finding;
IT IS FURTHER ORDERED that the contract for the furnishing of labor
and materials for said work is awarded to said first listed bidder at the listed
amount and at the unit prices submitted in said bid; and that the Public Works
Department shall prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract
and returned it with any required certificates of insurance, and the County Counsel
has reviewed and approved them as to form, the Public Works Director is authorized
to sign the contract.
t�dll�Thattfifs h ab�MaaraM++aetet�r�'
art M&M talon and en-I@ ed an V*ndra%e el w
Soxd of GWONlsaes on the date a nvm
ATTESTS&
J.R.OLSOM,CONIi y CLd11C
b .or~t,Rr
Orig.Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
195
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by the toNowinp vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approving Quitclaim Deeds
On the recommendation of the Director of Planning, IT IS BY THE
BOARD ORDERED that the Chair is AUTHORIZED to execute two "Quitclaim Deeds of
the development rights" to Country Club at Blackhawk Improvement Association,
Inc. The documents were prepared by Bryan & Murphy Associates, Inc.
Quitclaim Deed Description of Property
#1 Being a portion of Parcel "A" as shown on the
map of Subdivision 5440, recorded in Book 230
of maps at page 4, Contra Costa County Records.
Containing 5,575 feet.
#2 Being a portion of Parcel "C" as shown on the
map of Subdivision 5443, recorded in Book 244
at page 24, Contra Costa County Records. Containing
5,043 square feet.
1 hetobt►oortlb Wot MiN Is atn»ssroswrMN/ret
an salon than and setond on M■dnoW N 6W
doord of SuPoMsen�an aw d
, CJ
ATTESTED:
J.R.OLSSON.COUNTY CILEIIK
and ex CNrk 011810 so"
.y .oavM�r
Orig. Dept,: Public Works (LD)
cc: Director of Planning
Bryan & Murphy Associates
P. 0. Box 287
Walnut Creek, CA 94596
Recorder w/Quitclaim Deeds, then P.W. Records
bo419.t4 196
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 ,by the wMrp V c":
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 3037-82 Public Storage San Ramon
Slope Easement Properties, VIII, Ltd.
by Public Storage,
Inc., General Partner
Offer of Dedication OP 3037.82 Public Storage San Ramon
for Roadway Purposes Properties, VIII, Ltd.
by Public Storage,
Inc., General Partner
I hereby ceslNyth�t Mb b•trw Mdaily►a1
an sctlon taken Md Mitered on 610 Wdnkd"of tba
Board of SupnnrisM on tits dM Mown.
ATTESTED: APR 191983
w.��rrrrr.rrr
J.R. OLSSOM,COUNTY CLERK
and ex officio Clerk 01 dw 11100e01
?Tana M. Mermen
Or)O, Dept,: Public Works (LD)
OC; Recorder (via LD) then PW Records
Director of Planning
bo419.t4
197
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORINA
Adopted this Order on April 19, 1983 by the k4mvhig Hobe:
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 following instrument is hereby
INSTRUMENT REFERENCE GRANTOR AREA
Relinquishment of DP 3037-82 Public Storage San Ramon
Abutter's Rights Properties, VIII, Ltd.
by Public Storage,
Inc., General Partner
ihorseyamlily 9*1sabwasdowr deMot
an aelloa taken and entared on the mMwwa of tiw
Board of Suparvisom on Ow dolt shown.
ATTESTED: APR 191983
J.R. OLSSONl,COUNTY CLERK
and ex offido Clerk of the Booed
fay
Liana M. h OMW
Orig. Dept.: Public Works QLD)
cc: Recorder (via LD) then PW Records
Director of Planning
198
IS
THE BOARD OF SMRVIMM OF Ct1WMA CMA CQUMV, CALIF MIA
Adopled this OnW on Aim 1 19,, 1983 -- ey few soon a 0 VOM:
AYES; Sunervissrs Powers, Fanden, Mcpeak. Torlakson, Schroder.
WOES: None.
ABSENT: gone.
ABSTAIN: None.
SUBJECT: Authorizing Acceptance of Instrunent(s).
IT IS BY THE BOARD ORDERED that the following instrument(s) (is/we)
hereby ACCEPTED:
INSTRUMENT REFERENCE GRANTOR AREA
Offer of Dedication LUP 2031 Wisteria Court San Ramon
for Drainage Purposes Associates, A General
Partnership
Offer of Dedication LUP 2031 Fircrest Professional San Ramon
for Drainage Purposes Center, A General
Partnership
1 hereby cerd"y that thb lea trMS 40d COnre 0141M M
an action taken and entered on here obvAN N 1he
Board of supervisors on the MM shown.
ATTESTED: APR 191%3
J.R. OLS30K,COMM CLERK
and ex of clo Clerk of Ow fiosni
By Y
Diana M. Herman
069• Dspt.. Public Works (LD)
cc; Recorder (via LD) then PW Records
Director of Planning
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUMTY, "LWOMA
Adopted this Cinder on April 29, 1983 ,by"IS followi�tp ttoft:
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:
INSTRU1rENT REFERENCE GRANTOR AREA
Grant Deed of SUB 4879 I.B. Investment, Danville
Development Rights Inc., A Corporation,
et al.
1 hereby certitythat this b a trM*MWCorteetea/'1 d
an action taken and entered an Ova W M+"of Ms
Board of Supervisors on the dein shown.
ATTEGTEo: APR 191983
J.A. OLSSON,vOUNTY CLERK
and ex OtMo Clark o/Ew Board
By
Diana M. Hercrlatt
� p� Public Works (LD)
. Recorder (via LD) then PW Records
Director of Planning
2��i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNW9 CAUFORMA
Adopted this Order on April 19, 1983 , by the*MowkV vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: Mone.
SUBJECT: Approving Deferred Improvement Agreement along Norris Canyon Road
for DP 3037-82, San Ramon Area. Assessor's Parcel No. 213-030-011
The Public Works Director has recommended that he be authorized
to execute a Deferred Improvement Agreement with Public Storage, Inc., as required
by the Conditions of Approval for DP 3037-82. This agreement would permit the
deferment of construction of permanent improvements along Norris Canyon Road
which is located between San Ramon Valley Boulevard and I-680 in the San Ramon
area.
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
1 M by cel Mat this is a*me--,a car"t*M a
an ac:jon taken and antand oe the MNMMM d
load of Supavism an tim 00 APR 1 1983
ATTESTED:
J.R. OLSSON,COUNTY CLEM
and vx oH'ielo Clerk of dw 8owd
Diana M.He"MA
Orig. Dept.: Public Works (LD)
cc: Recorder (via LD) then PW Records, then Clerk of the Board
Director of Planning
Public Storage, Inc.
11828 Dublin Boulevard
Dublin, CA 94568
201
TME � OF SOPUMS Rs of Conte COS J C=ffg CKV�
Adopted this Order on April 19, 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. 2869 - STP
of the CYC, Declaring a )
Stop Intersection on ) Supv. Dist. II
GARDEN LANE (Rd. #1375AN), )
and GARDEN ROAD (Rd. #1375AM),)
El Sobrante. )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recoalaendations
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 .
follow in traffic regulation is established (and other action taken as
indicated:
Pursuant to Section 21101 (b) of the California Vehicle
Code, the intersection of GARDEN LANE (Rd. #1375AN) and
GARDEN ROAD (Rd. #1375AM), E1 Sobrante, is hereby declared
to be a stop intersection and all vehicles traveling southbound
on GARDEN LANE shall stop before entering or crossing said
intersection.
i h.re�,c.*wra�aw.raatic-Nwe«�aeo�ra
an action oaken and.iN«rd on tha aMaa d w.
acerd of Supwvbm on the ON dwwn.
ATTESTED: APR 191963
J.R.OLSSON,COUNTY CLERK
and on ofNdo Clark of Ow Moab
.DqMF
.Diana M. Herman
to.bo.gardenln.13.t4
Orig. Dept: Public Works
Traffic Operations
cc: Sheriff
California Highway Patrol
TME MM OF SWMISMS OF CMM STA CUM, 6ALIFOMIA
Adopted this Order on April 19, 1983, by the following vote:
AYES: Supervisors Powers, Fanden, McPeak Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None. -
SUBJECT:
Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2868 - PK6
of the CVC, Declaring a )
No Parking Zone on ) Supv. Dist. V
VICTORY HIGHWAY, (Rd. #71826) )
Antioch. )
The Contra Costa County Board of Supervisors RESOLVES THAT:
On the basis of a traffic and engineering survey and recommendations
thereon by the County Public Works Department's Traffic Engineering Division,
and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the
following traffic regulation is established (and other action taken as
indicated:
Pursuant to Section 22507 of the California Vehicle Code, parking
is hereby declared to be prohibited at all times on the north
side of VICTORY HIGHWAY, (Rd. #71826) , Antioch, beginning at
a point opposite Phillips Lane and extending westerly a distance
of 475 feet.
(Traffic Resolution # 2781 pertaining to the existing Parking
Zone in this vicinity is hereby rescinded.)
1 hereby oerlNy that*J*18•true---ld 00 -P1 000!1 o1
an action taken and*nWad on fM IMMISe Of 1110
Board of Supervisors on the dela shown.
ATTESTED: APR 191983
J.R. OLSSON,COUNTY CLERK
and ex�Audo Clark of dw Board
By .O"PAY
Diana M. Herman
To.res.victory.12.t4
Orig. Dept.: Public Works
Traffic Operations
cc: Sheriff
California Highway Patrol
203
THE SOARS OF 8MRY1SORs
CONTRA COSTA COUNTY. CAI FORNIA
.Adopted this onw an April 29, 1983 by the Monk MOM:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
i
SUBJECT: Proposed 1984 Project Priority List of Clean Water
Grant Projects '
The Board having received a letter dated April 8, 1983,
from William H. Crooks, Executive Officer, California Regional
Water Quality Control Board--Central Valley Region, 3201 S Street,
Sacramento, CA 95816, transmitting for review and comment the pro—
posed 1984 Project Priority List of Clean Water Grant Projects for
Contra Costa County;
IT IS BY THE BOARD ORDERED that said list is REFERRED to
the Public Works Director.
I heniby=rtfy that this k a kw andcwmdcM of
an action taken and entered on the Mk%fts of itq
•card of Supervisor:,an talo date chcs:n.
ATTESTED: /
� �� cr'y
J.R. i T Y CLERK
and ax cf::::;,.C�E, :of tha Cosrd
By h
Odg. Oept.: Clerk of the Board
CC: Public Works Director
County Administrator
204
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by Ow fbNowheg ypbr:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, and Schroder.
NOES: None.
ASSN: None.
ABSTAIN: None.
RESOLUTION NO. 83/545
SUBJECT: Commendation of Genelle M. Lemon Upon Her
Retirement After 28 Years of Service.
WHEREAS Genelle M. Lemon has retired after 28 years of distin-
guished service in the Health Department of Contra Costa County; and
WHEREAS Mrs. Lemon served in the Army Nurse Corps in World
War II and was awarded the Bronze Star Medal for outstanding service
performed in France in 1944; and
WHEREAS Mrs. Lemon received her nursing diploma from Samuel
Merritt Hospital in Oakland and continued her education in public
health and nursing which culminated in her graduation from the
University of California at Berkeley with the highest honors in
nursing; and
WHEREAS Mrs. Lemon utilized her education and expertise to the
benefit of the public and Contra Costa County by serving as staff
Public Health Nurse, Senior Public Health Nurse, Supervising Public
Health Nurse, Public Health Nurse Training Coordinator, Director of
Nursing, Director of the Contra Costa County Home Health Agency, and
Acting Deputy* Director of Public Health; and
WHEREAS Mrs. Lemon has further served the County and the Health
Services Department by continuing to serve as Acting Assistant Health
Services Director/Public Health since her official retirement on
March 30, 1983; and
WHEREAS Mrs. Lemon has served on innumerable cotmaittees, agencies,
and conferences in an endeavor to improve and promote public health and
health education; and
WHEREAS it has been established that during Mrs. Lemon's distin-
guished career thousands of citizens throughout this County have
obtained better health because of her endeavors;
NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of
Contra Costa County commends and thanks Genelle Lemon for her out-
standing and dedicated service to our Country, out County, and its
citizens; and
BE IT FURTHER RESOLVED that this Board of Supervisors extends to
Genelle Lemon its best wishes for a long, happy, and rewarding
retirement.
I hereby certify that this is
a true and correct copy of an
action taken and entered on the
minutes of the Board of
Supervisors on the date shown.
Attested: April 19, 1983
J. LSSON, COUNTY CLERK
By
Dor thy C. ass, putt' Clerk
i
RESOLUTION NO. 83/545
205
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJE JT:
pproval of the Parcel Map, ) RESOLUTION NO. 83/S46
Subdivision MS 29-81, )
Clayton Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 29-81, property located in the Clayton
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.
1 herby oeKlh,►that flfb Ir atn�eaaAoaieada/yN
an=Von L*- *n ace on*wW on aw w nafte of dw
Goan!ofl:uperde0 on Mw Arte shewm
ATTESTED: I 9 Y.3
JA.OL88",COUNTY CI.lIIIC
and Owk N No Dmd
Originator: Public Works (LD)
cc: Herman B. Galvin
5191 Morgan Territory Road
Clayton, CA 94517
RESOLUTION NO. 83/S46 - 206
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on Aari 1 19. 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
Completion of Improvements, )
and Declaring Nut Tree Lane )
to be a County Road, ) RESOLUTION NO. 83/547
Subdivision MS 271-78, )
Oakley Area. )
The Public Works Director having notified this Board that the improve-
ments in Subdivision MS 271-78 have been completed as provided in the Subdivision
Agreement with Lonnie M. Coats, et ux, heretofore approved by this Board in
conjunction with the filing of the Subdivision Map:
NOW THEREFORE BE IT RESOLVED that the improvements have been COIKETED
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
February 10, 1981 Letter of Credit issued by
Imperial Savings & Loan Association
with Lonnie M. Coats, et ex,
as principal
BE IT FURTHER RESOLVED that the portion of Nut Tree Lane from Live
Oak Avenue to 660 feet west of Live Oak Avenue, as shown on the Parcel Map of
Subdivision MS 35-76 filed February 7, 1977, in Book 52 of Parcel Maps at page
11, Official Records of Contra Costa County is ACCEPTED and DECLARED to be a
County Road. The right of way of which was accepted for recording only by Board
Order dated Feburary 15, 1977 and recorded in Book 8218 of Official Records
at page 268 of Contra Costa County,
BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit
Permit No. 37519, dated January 16, 1981) and the $3,095 cash deposit (Auditor's
Deposit Permit No. 64169, dated April 11, 1983) made by Lonnie M. Coats, et
ux, be RETAINED for one year pursuant to the requirements of Section 94-4.406
of the Ordinance Code.
BE IT FURTHER RESOLVED that the Subdivision Agreement is hereby MENDED
to allow the substitution of the above $1,000 and $3,095 cash deposits in place
of the $26,300 performance portion of the letter of credit issued by Imperial
Savings and Loan Association.
1 f��►p�tNy Ilwl IMsr at�wrwa«Neee�rl
Originator: Public Works (LD) a"actbntalWnmaenlwM•9wm1moftalw
cc: Public Works - Accounting (2) ftWd of M ��
- Des./Const. ATTESTED: Z" a
- Ma i nt. J.R.OLSSON,COIIMTY CLERK
Recorder then PW Records
CHP, c/o AI and Ck*of So Ord
CSAA-Cartog �--
. Sheriff-Patrol Div. Commander
Lonnie M. Coats, et ux my
79 Ceemar Court
Concord, CA 94519
Imperial Savings & Loan Association
P. 0. Box 516
Concord, CA 94522 2 0
RESOLUTION NO.83/S47
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 , by the following vote:
AYES: Supervisors Pourers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
In the Matter of Approval of )
Encroachment Permit Application ) RESOLUTION NO.93/S48
for Diablo Advocates, )
Alamo Area. )
On April 19, 1977, the Board of Supervisors adopted Resolution
No. 77/330 establishing the policy for use of County roads for public interest
events on private property; and
The Public Works Director has reviewed an application from Diablo
Advocates, as host for the Diablo Advocates Celebrity Invitational IV, for
an encroachment permit for the use of the public roads within the Roundhili
Country Club development for April 25, 1983, for parking and ticket sales; and
The Public Works Director reported that the proponent's application
satisfies all the requirements of the Board's policy and has recommended approval,
IT IS BY THE BOARD RESOLVED that the proponent's application is
approved and the Public Works Director is authorized to issue an encroachment
permit to Diablo Advocates for the purpose stated in the application.
PASSED by the Board on April 19, 1983.
1hewbycvtff!vwttdsN•tn w0W" P1 of
an aatbn U"n and w-toI on ow ams a 11111M
Sowd of Supoda n an"M dde d owL
ATTESTED: .--= -- 1933
J.R.OLSSON,COUNTY CLE11K
anduc b CiKk of om ao�
ell
Originator: Public Works (LD)
cc: Public Works Director
Health Department
bo419.t4
RESOLUTION N0.83/S48
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
and EX-OFFICIO THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND HATER
CONSERVATION DISTRICT
Adopted this Order on Anril 19_ 1981 , by the followki g vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
RESOLUTION NO. 83/ S49
SUBJECT: Approving Plans and Specifications for Drainage Area 40A, Line C,
on Palm Avenue, Martinez Area, Project No. 7565-6D8589-82.
WHEREAS the Public Works Director has filed this day with the Board of
Supervisors, as the governing body of the Contra Costa County Flood Control and
Water Conservation District, Plans and Specifications for Drainage Area 40A,
Line C; and
WHEREAS the general prevailing rates of wages, which shall be the minimum
rates paid on this project, have been filed with the Clerk of this Board and
copies will be made available to any interested party upon request; and
WHEREAS the estimated contract cost of the project is $56,400.00; and
WHEREAS an Environmental Impact Report for this project was approved by
the Planning Commission on October 27, 1981, and findings and recommendations
pertaining to said Report were adopted on December 5, 1981 in Planning Commission
Resolution No. 50-1981; and
WHEREAS on January 5, 1982 in Board of Supervisors Resolution No. 82-21,
the Board certified the Environmental Impact Report and adopted the findings
and mitigation measures expressed in Planning Commission Resolution No. 50-1981;
and
WHEREAS the Board FINDS that the Project design complies with the mitigation
measures set forth in Resolution No. 50-1981;
THE BOARD HEREBY RESOLVES that said Plans and Specifications are APPROVED
and DIRECTS the Planning Director to file a Notice of Determination with the
County Clerk. Bids for this work will be received on May 19, 1983, at 255 Glacier
Drive, Martinez, California, and the Clerk of this Board is directed to publish
Notice to Contractors in accordance with Appendix, Section 63-22 of the West's
Water Code, inviting bids for said work, said Notice to be published in THE
VALLEY PIONEER.
t hetsby ear"akdva a atrwandeorneto at
an action tNcan and aeNMrd on ttra aft"N rw
Board of Supe ora on a»daft sbown.
ATTESTED: 983
JA.OLSSON,COUNTY CLOW
andClwlt of fM No"
7
my .f�Niif►
Orig.Dept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
RESOLUTION NO. 83/ S49
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by the following vole:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ASSENT: RESOLUTION N0. 83 SSO
ABSTAIN: (C.C.P. Secti on-UT57M)
SUBJECT: Intention to Adopt Resolution
of Necessity to Acquire
Real Property by Eminent Domain
Assessment District 1981-1
San Ramon Area
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County, RESOLVES TWIT:
It intends to Adopt a Resolution of Necessity for the acquisition by
eminent domain of real property in the San Ramon area, for the widening of San
Ramon Valley Boulevard, a public improvement, which property is more particularly
described in Appendix "A" attached hereto.
This Board will meet on May 24, 1983, at 10:30 a.m. in the Board's Chambers,
County Administration Building, Martinez, California, to hear those persons
whose property is to be acquired and whose names and addresses appear on the
last equalized County assessment roll, and to consider the adoption of the
Resolution. The Real Property Division is DIRECTED to send the following notice
to each such person by first-class mail:
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention
to adopt a Resolution of Necessity for the acquisition by eminent domain of
real property in the San Ramon area for the widening of San Ramon Valley Boulevard,
a public improvement, which property is more particularly described in Appendix
"A" attached hereto. The Board will meet on May 24, 1983, at 10:30 a.m. in
the Board's Chambers at 651 Pine Street, Martinez, California, to consider the
adoption of the Resolution. Each person whose property is to be acquired and
whose name and address appears on the last equalized County assessment roll
has the right to appear at such hearing and be heard on:
1. Whether the public interest and necessity require the project;
and
2. Whether the project is planned and located in the manner that
will be most compatible with the greatest public good and the
least private injury; and
3. Whether the property sought to be acquired is necessary for the
project; and
4. Whether the offer of fust compensation required by Section 7267.2
of the Government Code has been made to the owner of record.
1 AMM'r�M!•at fda r a ltw aureansleahr N
as aarian talon Wd W*wed on No a*wW N no
Naar of Nae eu fiwt Bala slaws.
Orig. Dept.: Public Works Department-Real Property ATTESTED: L
ving
cc: Public Works Accounting J.R.OLSWK CouinY CLUK
County Counsel and Cb*of Nae Dowd
Property Owners via R/P (2)
R
KSQIRIa NO. 83/ ssn iGlt
B00419.t4
ASSESSMENT DISTRICT 1981-1
APPENDIX "A"
PARCELS 3A, 4A, 12A, 16A, 17A, 22A, 23A, 26A, 33A, 35A, 29A, 40A, 41A, TO BE ACQUIRED
IN FEE
PARCEL 3—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST NORTHERLY CORNER OF THE LAND IN THE DEED TO
WILLIAM J. PEREIRA AND VIOLET PEREIRA, RECORDED JUNE 22, 1950 IN BOOK
1580 OF OFFICIAL RECORDS AT PAGE 232; THENCE NORTH 18' 21' 13' WEST
161.60 FEET TO THE TRUE POINT OF BEGINNING BEING ON A LINE PARALLEL
WITH AND 50.00 FEET WESTERLY FROM THE PROPOSED CENTERLINE OF SAN
RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE
SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN
RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OR
OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN
ON SAID MAP NORTH 19- 57' 09' WEST 21.16 FEET TO THE SOUTHERLY LINE
OF THE LANDS OF MORGAN (8102 O.R. 465) ; THENCE ALONG SAID SOUTHERLY
LINE NORTH 71° 58' 09- EAST 0.59 FEET; THENCE SOUTH le 21' 130 EAST
21.15 FEET TO THE TRUE POINT OF BEGINNING AND CONTAINING 6.242 SQUARE
FEET OR 0.00014 ACRES MORE OR LESS.
PARCEL 4—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF THAT CERTAIN MAP ENTITLED
'SUBDIVISION 4631' , FILED APRIL 13, 1977 IN BOOK 195 OF MAPS AT PAGE
20; THENCE SOUTH 180 21' 13' EAST 83.62 FEET TO THE NORTHERLY LINE OF
THE LANDS OF MORGAN (9445 O.R. 805) ; THENCE ALONG SAID NORTHERLY LINE
SOUTH 710 58' 09' WEST 0.59 FEET TO A POINT ON A LINE PARALLEL WITH
AND 50.00 FEET WESTERLY OF THE PROPOSED CENTERLINE OF SAN RAMON
VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF
THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY
BOULEVARD', RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT
PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH
190 57' 09' WEST 83.66 FEET TO THE SOUTHERLY LINE OF 'SUBDIVISION
4631' (195 M 20) ; THENCE NORTH 720 00' 00' EAST 2.93 FEET ALONG SAID
SOUTHERLY LINE TO THE POINT OF BEGINNING AND CONTAINING 146.927
SQUARE FEET OR 0.00337 ACRES MORE OR LESS.
211
Page 1 of 9
ASSESSEMENT DISTRICT 1981-1
PARCEL 12—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF PARCEL 'B' AS SHOWN ON THAT
CERTAIN RECORD OF SURVEY, FILED FEBRUARY 28, 1975 IN BOOK 58 OF LAND
SURVEYORS MAPS AT PAGE 45, OFFICIAL RECORDS OF CONTRA COSTA COUNTY,
CALIFORNIA; THENCE -SOUTH 18° 21' 13' EAST 113.77 TO THE EASTERLY
PROLONGATION OF THE NORTHERLY LINE OF THE PARCEL OF LAND DESCRIBED IN
BOOK 10166 OF OFFICIAL RECORDS AT PAGE 427; THENCE WESTERLY ALONG THE
PROLONGATION OF THE NORTHERLY LINE OF SAID PARCEL (10186 O.R. 427)
NORTH 68005' 45' WEST 18.58 FEET TO A POINT ON A LINE PARALLEL WITH
AND 50.00 FEET WESTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED
CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED
'A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN, CONTRA COSTA
COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK
5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE NORTH 18° 17' 85' WEST,
ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP, 107.59 FEET TO THE
SOUTHERLY LINE OF THE AFORESAID PARCEL '8' (58 LSM 45); THENCE ALONG
SAID SOUTHERLY LINE NORTH 72' 29' 00• EAST 17.32 FEET TO THE POINT OF
BEGINNING AND CONTAINING 1922.709 SQUARE FEET OR 0.04414 ACRES MORE
OR LESS.
PARCEL 16—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFONMIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF THAT PARCEL OF LAND
DESCRIBED IN THE DEED TO JOHN ALAN MC HUGH AND ELOISE NC HUGH,
RECORDED APRIL 27, 1962 IN BOOK 4107 OF OFFICIAL RECORDS AT PAGE 312;
THENCE SOUTH 18' 19' 58' EAST 59.98 FEET TO THE LANDS OF MALLORY
(5792 O.R. 134) ; THENCE ALONG THE NORTHERLY LINE OF THE LANDS OF
MALLORY (5792 O.R. 134) SOUTH 89' 09' 15' WEST 17.69 FEET TO A POINT
ON A LINE PARALLEL TO AND 50.00 FEET WESTERLY FROM THE PROPOSED
CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED
'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA
COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK
5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE
AS SHOWN ON SAID MAP NORTH 18' 17' 35' WEST 59.97 FEET TO THE
SOUTHERLY LINE OF. THE LANDS OF MC HUGH (4107 O.R. 312) ; THENCE ALONG
SAID SOUTHERLY LINE NORTH 89' 09' 15' EAST 17.64 FEET TO THE POINT OF
BEGINNING AND CONTAINING 1010.587 SQUARE FEET OR 0.0232 ACRES MORE OR
LESS.
212
Page 2of9
ASSESSMENT DISTRICT 1981-1
PARCEL 17-A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN-INCORPORATED AREA, AND IS DBSCRIBBD AS FOLLOWS:
PORTION OF THE RANCHO SAN' RAMON, DESCRIBED AS FOLLOWS:
BEGINNING ON THE WEST LINE OF THE STATE HIGHWAY BETWEEN SAN RAMON AND
DANVILLE, DISTANT THEREON SOUTH 19° 22' EAST, 747.78 FBBT MR A 2
INCH BY 2 INCH HUB ON THE SOUTH LINE OF THE 133 ACRE PARCEL OF LAND
DESCRIBED AS PARCEL (b) IN THE DEED FROM JOE PETERS AZBVBDO TO ROSA
PETERS AZEVEDO, DATED DECEMBER 7, 1914 AND RECORDED NOVEMBER 24, 1936
IN VOLUME 426 OF OFFICIAL RECORDS, AT PAGE 184; THENCE FROM SAID
POINT OF BEGINNING ALONG SAID WEST LINE SOUTH 180 19' 58' BAST 199.99
FEET; THENCE SOUTH 890 09' 15' WEST 17.64 FEET TO A POINT ON A LINE
PARALLEL WITH AND 50.00 FEET WESTERLY FROM THE PROPOSED CBNTERLINB OF
SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE
SECTIION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN
RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF
OFFICIAL RECORDS AT PAGE 437; THENCE NORTHERLY ALONG SAID WESTERLY
LINE NORTH 18 17' 35' WEST 16.11 FEET; THENCE EASTERLY AT RIGHT
ANGLES NORTH 710 42' 25' EAST 2.69 FEET; THENCE NORTHERLY NORTH 18
26' 21' WEST 36.55 FEET; THENCE WESTERLY SOUTH 71° 42' 25' WEST 2.60
FEET TO THE WESTERLY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON
SAID MAP (5622 O.R. 437) ; THENCE AT RIGHT ANGLES NORTHERLY ALONG LAST
SAID WESTERLY LINE , NORTH 18° 17' 35' WEST 109.54 FEET TO A POINT OF
CURVATURE; THENCE ALONG A TANGENT CURVE TO THE LEFT WITH A RADIUS OF
20.00 FEET THROUGH A CENTRAL ANGLE OF 720 33' 10' AN ARC LENGTH OF
25.33 FEET; THENCE NORTH 0° 50' 45' EAST 22.00 FEET; THENCE NORTH Sir
09' 15' EAST 25.26 FEET TO THE POINT OF BEGINNING, CONTAINING
3738.340 SQUARE FEET OR 0.08582 ACRES MORE OR LESS.
PARCEL 22—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST NORTHERLY CORNER OF LOT 01' AS SHOWN ON THAT
CERTAIN RECORD OF SURVEY FILED MAY 9, 1977 IN BOOK 62 OF LAND
SURVEYORS MAPS AT PAGE 38, BEING A POINT ON A LINE PARALLEL WITH AND
50.00 FEET WESTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED
CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED
'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA
COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN own
5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE
AS SHOWN ON SAID MAP, NORTH 18' 17' 35' WEST 100.03 FEET TO THS LANDS
OF UTSUROGI AS DESCRIBED IN BOOR 3178 OF OFFICIAL RECORDS AT PAGE
263; THENCE LEAVING SAID WESTERLY LINE NORTH 89° 07' 36' BAST 16.62
FEET ALONG THE SOUTHERLY LINE OF SAID UTSUROGI LAND (3178 O.R. 263) ;
THENCE SOUTH 18' 23' 51' EAST 100.10 FEET; THENCE SOUTH S9* 08' 55'
WEST 16.81 FEET TO THE POINT OF BEGINNING AND CONTAINING 1595.344
SQUARE FEET OR 0.03662 ACRES MORE OR LESS.
Page 3 of 9
ASSESSMENT DISTRICT 1941-1
PARCEL 23—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORIIIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF THAT PARCEL OF LAND
DESCRIBED IN THE DEED TO JAY P. DAUPHIHAIS AND DENISE DAUPHINAIS,
RECORDED JULY 9, 1962 IN BOOR 10847 OF OFFICIAL RECORDS AT PAGE 3;
THENCE SOUTH 18° 23' 51' EAST 100.10 FEET TO THE LANDS OF VESRO (9090
O.R. 227) ; THENCE WESTERLY ALONG THE NORTHERLY LINE OF THE LANDS OF
VESKO (9090 O.R. 227) SOUTH 890 07' 36' WEST 16.62 FEET TO A POINT ON
A LINE PARALLEL WITH AND 50.00 FEET WESTERLY OF THE PROPOSED
CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED
'A PRECISE SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA
COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK
5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE WESTERLY LINE
AS SHOWN ON SAID MAP NORTH 180 17' 35' WEST 100.04 FEET TO THE LANDS
OF DAUPHINAIS (10847 O.R.. 3) ; THENCE ALONG THE SOUTHERLY LINE OF SAID
LANDS OF DAUPHINAIS NORTH -890 06' 16' EAST 16.43 FEET TO THE POINT OF
BEGINNING AND CONTAINING 1577.179 SQUARE FEET OR 0.03621 ACRES MORE
OR LESS.
PARCEL 26—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST EASTERLY CORNER OF PARCEL 'C' AS SHOWN ON THAT
CERTAIN PARCEL MAP, FILED MARCH 12, 1980 IN BOOK 85 OF PARCEL MAPS AT
PAGE 8, OFFICIAL RECORDS OF CONTRA COSTA COUNTY, CALIFORNIA; THENCE
SOUTH 180 23' 51' EAST 99.97 FEET TO THE NORTHERLY LINE OF THE LANDS
OF UTSUROGI (3178 O.R. 263) ; THENCE ALONG SAID SOUTHERLY LINE SOUTH
890 06' 16' WEST 16.43 FEET TO A POINT ON A LINE PARALLEL WITH AND
50.00 FEET WESTERLY OF THE PROPOSED CENTERLINE OF SAN RAMON VALLEY
BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE
STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY
BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT
PAGE 437; THENCE ALONG THE WESTERLY LINE AS SHOWN ON SAID MAP NORTH
180 17' 35' WEST 98.93 FEET TO THE SOUTHERLY LINE OF THE AFORESAID
PARCEL 'C' (85 PM 8) ; THENCE ALONG SAID SOUTHERLY LINE NORTH 85' 45'
36' EAST 15.97 FEET TO THE POINT OF BEGINNING AND CONTAINING 1549.354
SQUARE FEET OF 0.03557 ACRES MORE OR LESS.
Page 4 of 9 ��
ASSESSMENT DISTRICT 1981-1
PARCEL 33—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHWEST CORNER OF THE FINAL ORDER OF CONDEMNATION
RECORDED AUGUST 11, 1965, IN BOOK 4929 OF OFFICIAL RECORDS, AT PAGE
716; THENCE SOUTH 71° 46' 00' WEST 120.09 FEET ALONG THE NORTHERLY
LINE OF THE LANDS OF DAME (7270 O.R. 496) TO THE TRUE POINT OF
BEGINNING, BEING A POINT ON A LINE PARALLEL TO AND 50.00 FEET
EASTERLY FROM THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD
AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND
HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD
RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437;
THENCE ALONG SAID EASTERLY LINE NORTH 18° 17' 35' WEST 142.75 FEET TO
THE LANDS OF HEDDING (5315 Q.R. 300) ; THENCE ALONG THE SOUTHERLY LINE
OF THE LANDS OF HEDDING (5315 O.R. 300) SOUTH 870 23' 48' WEST 17.33
FEET; THENCE SOUTH 18° 14' 00' EAST 147.42 FEET; THENCE NORTH 71' 46'
00' EAST 16.84 FEET TO THE TRUE POINT OF BEGINNING, CONTAINING
2431.536 SQUARE FEET OR 0.05582 ACRES MORE OR LESS.
PARCEL 35—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN ON—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST NORTHERLY CORNER OF THAT PARCEL OF LAND
DESCRIBED IN THE DEED TO YU LONG USIA AND CHUN CHUANG BSIA RECORDED
FEBRUARY 29, 1980 IN BOOK 9751 OF OFFICIAL RECORDS AT PAGE 371;
THENCE SOUTH 71' 53' 40' WEST 147.81 FEET TO THE TRUE POINT OF
BEGINNING; BEING A POINT ON A LINE PARALLEL TO AND FEET
EASTERLY MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN
RAMON VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE
SECTION OF THE STREETS AND HIGHWAYS PLAN, CONTRA COSTA COUNTY, SAN
RAMON VALLEY BOULEVARD', RECORDED MAY 13, 1968 IN BOOK 5622 OF
OFFICIAL RECORDS AT PAGE 437; THENCE ALONG SAID EASTERLY LINE AS
SHOWN ON SAID MAP NORTH 180 17' 35' WEST 50.00 FEET TO THE LANDS OF
DAME (7134 O.R. 185) ; THENCE LEAVING SAID EASTERN LINE, WESTERLY
ALONG THE SOUTHERLY LINE OF DAME (7134 O.R. 185) SOUTH 71' 53' 40'
WEST 17.09 FEET; THENCE SOUTH 18' 14' 00' EAST 50.02 FEETt THENCE
NORTH 71' 53' 40' EAST 17.14 FEET TO THE TRUE POINT OF BEGINNING AND
CONTAINING 855.836 SQUARE FEET OR 0.01965 ACRES MORE OR LESS.
Page 5 of 9
ASSESSMENT DISTRICT 1981-1
PARCEL 39—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COONTZ
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHEAST CORNER OF THE PARCEL OF LAND DESCRIBED IN
THE DEED TO THE STATE OF CALIFORNIA, RECORDED DECEMBER 4, 1951, IN
BOOK 1860 OF OFFICIAL RECORDS, AT PAGE 244; THENCE NORTH 71° 46' 00'
EAST 17.43 FEET ALONG THE SOUTHERLY LINE OF THE LANDS OF DELANO (5406
O.R. 528) TO A POINT ON A LINE PARALLEL WITH AND 50.00 FEET EASTERLY
MEASURED AT RIGHT ANGLES FROM THE PROPOSED CENTERLINE OF SAN RAMON
VALLEY BOULEVARD AS SHOWN ON THE MAP ENTITLED 'A PRECISE SECTION OF
THE STREETS AND HIGHWAY PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY
BOULEVARD' , RECORDED MAY 13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT
PAGE 437; THENCE ALONG THE EASTERLY LINE AS SHOWN ON SAID MAP ALONG A
CURVE TO THE LEFT, THE CENTER RADIUS OF WHICH BEARS NORTH 71° 18' 19'
EAST 3950.00 FEET, THROUGH A CENTRAL ANGLE OF a 01' 050, AN ARC
LENGTH OF 70.18 FEET TO THE LANDS OF SCHLESINGER (2431 O.R. 398) ;
THENCE ALONG THE SOUTHERLY LINE OF THE LANDS OF SCHLESINGER SOUTH 71
46' 00' WEST 16.34 FEET; THENCE NORTH 21° 30' 46' WEST 39.84 FEET;
THENCE NORTH 180 14' 00' WEST 30.40 FEET TO THE POINT OF BEGINNING
AND CONTAINING 1215.179 SQUARE FEET OR 0.05004 ACRES MORE OR LESS.
PARCEL 40—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE SOUTHEAST CORNER OF THAT PARCEL OF LAND CONVEYED TO
THE STATE OF CALIFORNIA, RECORDED FEBRUARY 19, 1953 IN BOOR 2073 OF
OFFICIAL RECORDS AT PAGE 573 AND ALSO BEING THE NORTHWEST CORNER OF
THE LANDS OF SAUER (6577 O.R. 281) ; THENCE NORTH 21° 30' 46' WEST
154.66 FEET ALONG THE EASTERLY LINE OF SAID PARCEL (2073 O.R. 573) ;
THENCE NORTH 71' 46' 00' EAST 16.34 FEET TO A POINT ON A LINE
PARALLEL WITH AND 50.00 FEET EASTERLY MEASURED AT RIGHT ANGLES FROM
THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON THE
MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAY PLAN,
CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY 13,
1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG THE
EASTERLY LINE OF SAID MAP ON A CURVE TO THE LEFT, THE RADIUS POINT OF
WHICH BEARS NORTH 700 17' 14' EAST 3950.00 FEET THROUGH A CENTRAL
ANGLE OF 00 14' 23' AN ARC LENGTH OF 16.53 FEET; THENCE SOUTH 19° 57'
. 09' EAST ALONG SAID EASTERLY LINE TO THE LANDS OF SAUER (6577 O.R.
281) ; THENCE ALONG THE NORTHERLY LINE OF SAID LANDS OF SAUER SOUTH
71° 46' 00' WEST 12.10 FEET TO THE POINT OF BEGINNING, CONTAINING
2179.651 SQUARE FEET OR 0.05004 ACRES MORE OR LESS.
Page 6of9 "` t1
ASSESSMENT DISTRICT 1961-1
PARCEL 41—A
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UN—INCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
A PORTION OF THE RANCHO SAN RAMON, DESCRIBED AS FOLLOWS:
BEGINNING AT THE MOST NORTHERLY CORNER OF PARCEL 'B' AS SHOWN ON THAT
CERTAIN RECORD OF SURVEY, FILED JANUARY 14, 1972 IN BOOK 54 OF LAND
SURVEYORS MAPS AT PAGE 39, OFFICIAL RECORDS OF CONTRA COSTA COUNTY,
CALIFORNIA; THENCE SOUTH 710 46' 00' WEST 188.23 FEET ALONG THE
NORTHERLY LINE OF SAID PARCEL 'B' (54 LSM 39) ; TO THE TRUE POINT OF
BEGINNING; THENCE NORTH 210 30' 46' WEST 154.72 FEET TO THE LANDS OF
SCHLESINGER (2431 O.R. 398) ; THENCE ALONG THE SOUTHERLY LINE OF THE
LANDS OF SCHLESINGER NORTH 71' 46' 00' EAST 12.10 FEET TO A POINT ON
A LINE PARALLEL WITH AND 50.00 FEET EASTERLY MEASURED AT RIGHT ANGLES
FROP THE PROPOSED CENTERLINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN
ON THE MAP ENTITLED 'A PRECISE SECTION OF THE STREETS AND HIGHWAY
PLAN, CONTRA COSTA COUNTY, SAN RAMON VALLEY BOULEVARD' , RECORDED MAY
13, 1968 IN BOOK 5622 OF OFFICIAL RECORDS AT PAGE 437; THENCE ALONG
SAID EASTERLY LINE AS SHOWN ON SAID MAP SOUTH 19* 57' 09' EAST 95.75
FEET; THENCE SOUTH 700 02' 51' WEST 6.02 FEET; THENCE SOUTH 18' 54'
12' EAST 46.73 FEET; THENCE NORTH 700 02' 51' EAST 6.87 FEET; THENCE
SOUTH 19 57' 09' EAST 12.07 FEET TO THE NORTHERLY LINE OF THE
AFORESAID PARCEL 'B' (54 LSM 39) ; THENCE ALONG SAID NORTHERLY LINE
SOUTH 71° 46' 00' WEST 7.88 FEET TO THE TRUE POINT OF BEGINNING AND
CONTAINING 1241.792 SQUARE FEET OR 0.02851 ACRES MORE OR LESS.
NOTE: BEARINGS AND DISTANCES DESCRIBED HEREIN ARE BASED ON THE
CALIFORNIA COORDINATE SYSTEM ZONE III. TO OBTAIN GROUND DISTANCES,
MULTIPLY GIVEN DISTANCES BY 1.0000928. ALSO MULTIPLY GIVEN AREAS BY
1.0001856 TO OBTAIN TRUE GROi�ND AREI►S.
Page 7 of 9
217
• ASSESSMENT DISTRICT 1901-1
PARCELS 29, 43, 44 TO BE ACQUIRED AS PERMANENT SLOPE EASEMENTS
PARCEL 29
PERMANENT SLOPE EASEMENT
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UNINCORPORATED AREA. AND IS DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF PARCEL 'A' AS SHOWN ON THAT
RECORD OF SURVEY MAP FILED AUGUST 10, 1973 IN BOOK 56 OF LICENSED
SURVEYORS MAPS AT PAGE 22 ALSO BEING THE SOUTHWEST CORNER OF PARCEL
B OF SAID MAP (56 LSM 22) AND BEING IN THE EASTERN LINE OF SAN RAMON
VALLEY BOULEVARD AS SHOWN ON SAID MAP (56 LSM 22); THENCE NORTHERLY
ALONG LAST SAID LINE NORTH 18' 17' 35' WEST 526.23 FEET TO THE
NORTHWEST CORNER OF SAID PARCEL B; THENCE EASTERLY ALONG THE
NORTHERN BOUNDARY OF SAID PARCEL B NORTH 89° I1' 43' EAST 10.485
FEET; THENCE SOUTH 180 17' 35' EAST 308.08 FEET; THENCE NORTH 7f
42' 25' EAST 10.00 FEET; THENCE SOUTH 18° 17' 35' EAST 65.00 FEET;
THENCE SOUTH 71° 42' 25' WEST 5.00 FEET; THENCE SOUTH 18' 17' 35'
EAST 110.00 FEET; THENCE SOUTH 71' 42' 25' WEST 5.00' FEET; THENCE
SOUTH 18° 17' 35" EAST 40.00 FEET; THENCE SOUTH 7? 39' 49' WEST
10.00 FEET TO THE POINT OF BEGINNING CONTAINING 6,447 SQUARE FEET OR
0.1480 ACRES MORE OR LESS.
PARCEL 43
PERMANENT SLOPE EASEMENT
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
AN 8.00 FEET WIDE STRIP OF LAND THE WESTERN BOUNDARY OF WHICH IS
DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF PARCEL ONE AS - SHOWN ON THAT
RECORD OF SURVEY MAP FILED ON DECEMBER 12, 1975 IN BOOX 60 OF
LICENSED SURVEYORS MAPS AT PAGE 2 ALSO BEING THE EASTERN
RIGHT-OF-WAY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID
MAPt THENCE NORTHERLY ALONG LAST SAID LINE NORTH 19' 57' 09' WEST
12.00 FEET TO TETE TERMINUS OF THIS DESCRIPTION. THE SIDE LINES OF
SAID 8.00 FEET WIDE STRIP EXTEND TO THE NORTHERN AND SOUTHERN
BOUNDARY LINES OF SAID PARCEL ONE (60 LSM 2) . CONTAINING 96 SQUARE
PERT.
2.�L
Page 8 of 9
i
ASSESSNOT DISTRICT 19101-1
PARCEL 66
PERMANENT SLOPE EASEMENT
THE LAND REFERRED TO IS SITUATED IN THE STATE OF CALIFORNIA, COUNTY
OF CONTRA COSTA, AN UNINCORPORATED AREA, AND IS DESCRIBED AS FOLLOWS:
AN 6.00 FEET WIDE STRIP OF LAND THE WESTERN BOUNDARY OF WHICH IS
DESCRIBED AS FOLLOWS:
BEGINNING AT THE NORTHWEST CORNER OF PARCEL ONE AS SHOWN ON THAT
RECORD OF SURVEY MAP FILED ON DECEMBER 12, 1975 IN BOOS 60 OF
LICENSED SURVEYORS MAPS AT PAGE 2 ALSO BEING THE EASTERM
RIGHT—OF—WAY LINE OF SAN RAMON VALLEY BOULEVARD AS SHOWN ON SAID
MAP; THENCE SOUTHERLY ALONG LAST SAID LINE SOUTH 19° 57' 09• EAST
96.68 PERT TO THE TERMINUS OF THIS DESCRIPTION. THE SIDE LINES OF
SAID 6.00 FEET WIDE STRIP EXTEND TO THE NORTHERN AND 8OUT BERN
BOUNDARY LINES OF SAID PARCEL ONE (60 LSM 2) . CONTAINING 792 SQUARE
FEET.
NOTE: BEARINGS AND DISTANCES DESCRIBED HEREIN ARE BASED ON THE
CALIFORNIA COORDINATE SYSTEM ZONE III. TO OBTAIN GROUND DISTANCES,
MULTIPLY GIVEN *DISTANCES BY 1.0000928. ALSO MULTIPLY GIVEN AREAS BY
1.0001856 TO OBTAIN TRUE GROUND AREAS.
Page 9 Of 9
210
1 1�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19. 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson and Schroder
NOES: RESOLUTION NO.
83/SS1
ABSENT: (West's Wat. Code App. § 63-12.2
ABSTAIN: & 63-12.3)
SUBJECT: Notification of Hearing to Consider the Establishment of Drainage
Area 29G, to Institute Drainage Plans Therefor, and to Enact a Drainage Fee Ordin-
ance, Antioch Area. Project #7505-6F8254
The Board of Supervisors of Contra Costa County, as the governing body
of the Contra Costa County Flood Control and Water Conservation District, RESOLVES
THAT:
The Contra Costa County Flood Control and Water Conservation District
Act, hereinafter referred to as Act, provides authority for its governing board
to establish drainage areas, institute drainage plans therefor, and enact drainage
fee ordinances.
This Board has before it for consideration the proposed establishment
of Drainage Area 29G consisting of that real property as described in Exhibit
"A", attached hereto and incorporated herein by reference.
The Board further has before it the Draft Negative Declaration, the Engineer's
Report and the drainage plan entitled "Drainage Area 29G, Boundary Map and Drainage
Plan," dated December, 1982, proposed to be instituted for Drainage Area 29G.
Said documents, which show the general location of such area and provide an estimate
of the cost of the facilities to be borne by property in the Drainage Area are
on file with, and may be examined at the office of the Clerk of the Board of
Supervisors, Administration Building, Martinez, California. A proposed drainage
fee ordinance, providing for all or part payment of the facilities described
in said drainage plan, is attached hereto and marked Exhibit "B".
It is proposed that Drainage Area 29G be established, that a drainage
plan be instituted therefor, and that the attached drainage fee ordinance be
enacted.
At 10:30 a.m, on June 7, 1983, in the Chambers of the Board of Supervisors,
Administration Building, Martinez, California, this Board will conduct a public
hearing on the proposed establishment of said Drainage Area and the adoption
of the attached drainage fee ordinance and the drainage plan for the said Drainage
Area. At said hearing, this Board will consider and act upon the Negative Declaration
and will hear and pass upon any and all written or oral objections to the establish-
ment of the Drainage Area, the institution of the drainage plans, and the enactment
of the attached drainage fee ordinance. Upon conclusion of hearing, the Board
may abandon the proposed drainage area, plans and enactment of the attached drainage
fee ordinance, or proceed with the same.
The Clerk of this Board is DIRECTED to publish a Notice of the Hearing,
pursuant to Government Code SS 6066, once a week for two (2) successive weeks
prior to the hearing in the "Antioch Daily Ledger," a newspaper of general cir-
culation, circulated in the area proposed to be formed into said Drainage Area.
Publication shall be completed at least seven (7) days before said hearing and
said notice shall be given for a period of not less than twenty (20) days.
hwNy can"taat eds%r".mmdesivaiIewd
an Kaon"ken and Mtar_ j.,.1"aft"N M
Originator: Public Works Department, ;`*""swe W"ale dire 3tfOR
4"�& +g
cc: County Administrator ATTESTED:
19�
County Counsel 'Cir CLAM
,1.11.OLStON C"of so�ee>r
Public Works Director eM
ex Flood Control ��
RESOLUTION NO. 83/SSI - _ 2,�o
FC.29GRESOLUTION.TS
EXHIBIT A
r
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 29G BOUNDARY DESCRIPTION
A portion -of Section 21, Township 2 North, Range 2 East, Mt. Diablo Meridian,
located in the unincorporated area east of the Town of Antioch in Contra
Costa County, California, described as follows:
All references to boundary lines, ownerships, and acreages are of the Official
Records of said County.
Beginning at a point on the westerly line of Bridgehead Road at the intersection
with the southerly line of the Atchinson Topeka & Santa Fe Railroad right
of way; thence, along said westerly line of Bridgehead Road, southerly 1,400
feet, more or less, to the centerline of State Sign Route 4; thence southerly
30 feet, more or less, to the most easterly corner of Parcel 1-A as described
in the condemnation for State Highway purposes recorded March 20, 1970 in
Book 6089 of Official Records at page 324; thence, along the boundary line
of Parcel 1-A (6089 OR 324) , south 00 32' 59" west 29.86 feet; thence north
890 27' 01" west 7.50 feet; thence north 00 32' 59" east 7.74 feet; thence
northwesterly along a tangent curve concave to the southwest having a radius
of 10 feet through a central angle of 900 22' 1511, an arc distance of 15.77
feet; thence, tangent to said curve, north 890 49' 16" west 169.68 feet;
thence south 860 17' 37" west 180 feet; thence south 620 30' 27" west, 60.02
feet to a point on the easterly right of way line of State Sign Route 84;
thence, southerly along said right of way line, 2,705 feet, more or less,
to the northerly line of Oakley Road, 60 feet in right of way width; said
northerly line of Oakley Road being on the boundary of Drainage Area 56 adopted
on January 5, 1982 by Board of Supervisors of Contra Costa County, California
Resolution No. 82/22; thence along the said boundary of Drainage Area 56
westerly and northerly 2,071 feet, more or less, to a point on the centerline
of Phillips Lane being at the northeasterly corner of Lot 16 as said lot
is shown on the map of "Subdivision of Lands of Frank Peabody"filed October
29, 1902 in Book C of Maps at page 68; thence westerly 22.5 feet along the
northerly line of said Lot 16 to the westerly line of said Phillips Lane;
thence leaving said boundary of Drainage Area 56 along said westerly line
of Phillips Lane north 990 feet to the northerly line of Parcel Four as said
parcel of land is described in deed to McBail Company recorded June 12, 1981
in Book 10364 of Official Records at page 299; thence along said northerly
line and its westerly prolongation, westerly 766 feet, more or less, to the
westerly line of the parcel of land described in the deed to Pacific Gas
and Electric Company recorded May 3, 1950 in Book 1548 of Official Records
at page 274; thence, along said westerly line, north 80 44' 30" west 790
feet, more or less, to the intersection with the southerly line of the parcel
of land described as Parcel "L" in the matter of the Estate of Gema Cecchini
filed June 8, 1973 in Book 6965 of Official Records, at page 562; thence,
along said southerly line west, 200 feet, more or less, to the southeast
corner of the parcel of land described in the deed to Henry and Phillis Cecchini,
recorded March 29, 1951 in Book 1739 of Official Records at page 117; thence,
along the boundary of said parcel (1739 OR 117) west, 208.72 feet and north
208.72 feet to the centerline of Victory Highway; thence, north 30 feet to
the northerly line of said Victory Highway; thence, along said northerly
line of Victory Highway, east 398 feet, more or less, to the westerly line
221
r
EXHIBIT A
of the parcel of land described in the deed to Pacific Gas and Electric Cwpany
recorded April 7, 1950 in Book 1534 of Official Records, at page 344; thence,
along the westerly line of said Pacific Gas and Electric Company parcel (1534
OR 344), north 2 09' 00" east 2,034.90 feet to the southerly line of said
Atchison Topeka and Santa Fe Railroad right of way; thence, along said southerly
line, westerly 750 feet, more or less, to the southerly prolongation of the
westerly line of the parcel of land described as Parcel One in the deed to
Pacific Gas and Electric Company recorded October 8, 1948 in Book 1304 of
Official Records at page 306; thence, along said prolongation and westerly
line, northerly 448 feet, more or less, to the southerly line of Wilbur Avenue;
thence, along said southerly line of Wilbur Avenue, easterly 3,650 feet,
more or less, to a point on the westerly right of way line of said State
Sign Route 84; thence, southerly along said right of way line, 1,046 feet,
more or less, to said southerly line of the Atchinson Topeka and Santa Fe
Railroad right of way; thence, along said right of way line, south 780 48'
31" east 735 feet, more or less, to the westerly line of Bridgehead Road,
the point of beginning.
FC.29GBOUND.PC
- . 222
EXHIBIT B
ORDINANCE NO.
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER
CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 29G
The Board of Supervisors of Contra Costa County, as the governing .
body of the Contra Costa County Flood Control and Water Conservation
District, does ordain as follows :
SECTION I . DRAINAGE PLAN. The drainage plan and map entitled "Drainage
Area 29G , Boundary Map and Drainage Plan " , dated December 1982 , on
file with the Clerk of the Board of Supervisors, is adopted as the
drainage plan for Drainage Area 29G pursuant to' Sections 63-12 . 2 and
63 . 12 . 3 of the Contra Costa County Flood Control and Water Conservation
District Act.
SECTION II . FINDINGS. It is found and determined that said drainage
area has inadequate drainage facilities , that future subdivision and
development of property within said drainage area will have a significant
adverse impact on past and future developments , that development of
property within the drainage area with its resultant increase in impervious
surfaces will require construction of the facilities described in the
drainage plan, that the fees herein provided to be charged are uniformily
applied on a square foot of impervious surface basis and fairly apportioned
within said drainage area on the basis of benefits conferred on property
wishing to construct additional impervious surfaces in said drainage
area, that the estimated total of all fees collectible hereunder does
not exceed the estimated total costs of all drainage facilities shown
on the drainage plan , and that the drainage facilities planned are
hereby found to be in addition to existing drainage facilities serving
the drainage area at the time of the adoption of the drainage plan.
SECTION III . EXEMPTIONS . The fee shall not be required for the
following : 1 ) To replace a structure destroyed or damaged by fire ,
flood, winds or act of God provided the resultant structure has the
same, or less impervious surface as the original structure; 2) To modify
structures or other impervious surfaces provided the amount of ground
coverage is not increased more than 100 square feet ; or 3) To convey
land to a government agency, public entity, public utility, or abutting
property owner where a new building lot or site is not created as a
result of the conveyance.
SECTION IV . FEE DEFERMENT. On lots greater than two acres in size,
the property owner can defer the payment of the fee on the portion
of the lot in excess of two acres that is not a required part of the
pending development. The deferment of fee is conditional on the property
owners granting , as collateral , the development rights to the Board
of Supervisors for said area of deferred fee until such time as the
fee is paid.
223
T �
EXHIBIT B
SECTION V . BUILDING PERMITS . Except as permitted under Section
III and IV, the Contra Costa County or the city official having jurisdiction
shall not issue any building permit for construction within the drainage
area until the required drainage fee has been paid. For initial construc-
tion the fee shall be as set forth in Section VII . For single family
residential swimming pools on lots for which the drainage fee has not
been paid , the fee shall be $215 per pool . For other construction,
modifications or replacements to an existing facility that causes an
increase in impervious surface including but not limited to driveways,
walks , patios etc. , the amount of net increase in impervious surface
shall be subject to a fee of 27 cents per square foot, but not to exceed
the amount required under Section VII .
SECTION VI . SUBDIVISIONS . Except as permitted under Sections III
and IV, the subdivider shall pay the drainage fee on the entire proposed
subdivision or on each individual unit for which a final or parcel
map is filed prior to recordation of said map. Townhouse, condominium,and
cluster housing type subdivisions creating individual lots less than
4,000 square feet shall be treated as multifamily residential and the
lot size used in determining the "square feet of land per unit" shall
be the lot size prior to subdividing . Except as noted above, the fee
for all other subdivisions shall be calculated on an individual lot
basis . The fee amount shall be as set forth in Section VII .
SECTION VII . FEE SCHEDULE Building Permit Subdivision
Commercial/Industrial/Downtown Office 11,100/acre 1 ,925/acre
Office (Medium) : 9$ 15 " 10,630 "
Tice Li ht : 7,960 " 8,975 "
Multifamily Residential (Including Mobile
Home Parks ) :
Less than ,500 sq. ft. of land per unit 8,750/acre 8,750/acre
2,500 to 2,999 " is 520/unit 520/unit
3,000 to 3,999 " at 595 " 595 "
4,000 to 4,999 " " 690 " 690 "
5,000 to 5,999 " " 790 to 790 "
6,000 to 6,999 " " 890 " 890 Is
7.000 to 7,999 " " 985 It 985 of
8,000 + " at 1,030 to 1,030 "
Sin le Family Residential :
to sq . t. of land per unit 725/unit 1,165/unit
5,000 to 5,999 Is " 760 " 1,210 "
6,000 to 6,999 is is 790 " 1,260 "
7,000 to 7,999 " It
825 " 1,310 "
8,000 to 9,999 " " 870 " 1,380 "
10,000 to 13,999 970 ° 1,520 "
14,000 to 19,999 1,130 1,750 "
20,000 to 29,999 at It1,400 2,100 "
30,000 to 39,999 " 1,740 2,510 "
40,000 + " 2,080 2,890 "
Agricultural :
Under 10 of lot impervious Exempt
More than 10% of lot impervious 510,585/acre of developed portion
~ 224
EXHIBIT B
On single family lots barns and sheds in excess of 400 square feet
and tennis -courts shall not be considered as incidental residential
facilities included in the above fee schedule . The drainage fee for
the portion of these type facilities in excess of 400 square feet shall
be calculated using the square foot fee in Section V, and it shall
be in addition to the above fee amounts.
For the purpose of this ordinance , except as noted in Section VI ,
lot size shall be : (1 ) for existing lots , that land shown on the latest
equalized county assessment roll as a lot; or (2) for new subdivision
lots , that land shown on the final or parcel map as a lot . The fee
amounts under "Single Family Residential " shall apply to lots containing
only one dwelling unit . For multifamily residential ( including mobile
home parks ) the "square feet of land per unit" shall be the quotient
obtained by dividing the lot size in square feet by the number of dwelling
units to be on the lot.
SECTION VIII . FEE PAYMENT . The official having jurisdiction may
accept cash or check, or, when authorized by the District ' s Chief Engineer,
other consideration such as actual construction of a part of the planned
drainage facilities by the applicant or his principal . All fees collected
hereunder shall be paid into the County Treasury to the account of
the drainage facilities fund established for the drainage area. Monies
in said fund shall be expended solely for land acquisition, construction,
engineering, administration, repair maintenance and operation or reimburse-
ment for the same , in whole or in part, of planned drainage facilities
within the drainage area or to reduce the principal or interest of
any bonded indebtedness of the drainage area.
SECTION IX . LIMITATIONS . No lot shall be subject to payment of
the fee , under the terms of this ordinance , more than once, except
in the case of re-subdivisions and partial payments under Sections
IV and V . On the exceptions , credit for previous payments shall be
based on the fee schedule in effect at the time of the additional payment.
SECTION X . EFFECTIVE DATE . This ordinance becomes effective 30
days after passage, and within 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
Antioch Daily Ledger, a newspaper published in this county.
PASSED AND ADOPTED ON by the following vote:
AYES:
NOES :
ABSENT:
ATTEST: J. R. Olsson, County Clerk
and ex officio Clerk of the Board
By
Deputy Chairman of the Board
- - 22�
FC.ORD29G.PC
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: RESOLUTION NO.83/SS2
ABSENT: (West's Wat. Code App. § 63-12.2
ABSTAIN: & 63-12.3)
SUBJECT: Notification of Hearing to Consider the Establishment of Drainage
Area 29H, to Institute Drainage Plans Therefor, and to Enact a Drainage Fee Ordin-
ance, Antioch Area. Project #7505-6F8254
The Board of Supervisors of Contra Costa County, as the governing body
of the Contra Costa County Flood Control and Water Conservation District, RESOLVES
THAT:
The Contra Costa County Flood Control and Water Conservation District
Act, hereinafter referred to as Act, provides authority for its governing board
to establish drainage areas, institute drainage plans therefor, and enact drainage
fee ordinances.
This Board has before it for consideration the proposed establishment
of Drainage Area 29H consisting of that real property as described in Exhibit
"A", attached hereto and incorporated herein by reference.
The Board further has before it the Draft Negative Declaration, the Engineer's
Report and the drainage plan entitled "Drainage Area 29H, Boundary Map and Drainage
Plan," dated September, 1982, proposed to be instituted for Drainage Area 29H.
Said documents, which show the general location of such area and provide an estimate
of the cost of the facilities to be borne by property in the Drainage Area are
on file with, and may be examined at the office of the Clerk of the Board of
Supervisors, Administration Building, Martinez, California. A proposed drainage
fee ordinance, providing for all or part payment of the facilities described
in said drainage plan, is attached hereto and marked Exhibit "B".
It is proposed that Drainage Area 29H be established, that a drainage
plan be instituted therefor, and that the attached drainage fee ordinance be
enacted.
At 10:30 a.m. on June 7, 1983, in the Chambers of the Board of Supervisors,
Administration Building, Martinez, California, this Board will conduct a public
hearing on the proposed establishment of said Drainage Area and the adoption
of the attached drainage fee ordinance and the drainage plan for the said Drainage
Area. At said hearing, this Board will consider and act upon the Negative Declaration
and will hear and pass upon any and all written or oral objections to the establish-
ment of the Drainage Area, the institution of the drainage plans, and the enactment
of the attached drainage fee ordinance. Upon conclusion of hearing, the Board
may abandon the proposed drainage area, plans and enactment of the attached drainage
fee ordinance, or proceed with the same.
The Clerk of this Board is DIRECTED to publish a Notice of the Hearing,
pursuant to Government Code SS 6066, once a week for two (2) successive weeks
prior to the hearing in the "Antioch Daily Ledger," a newspaper of general cir-
culation, circulated in the area proposed to be formed into said Drainage Area.
Publication shall be completed at least seven (7) days before said hearing and
said notice shall be given for a period of not less than twenty (20) days.
1 h«.bY Q0 WV ft t thb I.•Uw.edewndeW@1
Originator: Public Works Department, Dowd d M tM"aewwm
cc: County Administrator
ATTESTED:_ 3
County Counsel d.l1.OLSWK Comm CLERIC
Public Works Director aed eNdoCWkof1MOwr
Flood Control 08P ft
my
RESOLUTION NO. 83/ SS2
FC.29HRESOLUTION.T5
EXHIBIT A
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 29H BOUNDARY DESCRIPTION
All that property situated in the County of Contra Costa, State of California,
described .as follows:
All references to boundary lines, ownerships and acreages are of the Official
Records of Contra Costa County, California.
Beginning at a point on the westerly line of Bridgehead Road at the intersection
with the northerly line of the Atchinson, Topeka and Santa Fe Railroad right
of way; thence, along said westerly line of Bridgehead Road, southerly 1,400
feet, more or less, to the centerline of State Sign Route 4; thence southerly
30 feet, more or less, to the most easterly corner of Parcel 1-A as described
in the condemnation for State Highway purposes, recorded March 20, 1970 in
Book 6089 of Official Records at page 324; thence, along the boundary line
of Parcel 1-A (6089 OR 324), South 00 32' 59" West 29.86 feet; thence North
890 27' 01" West 7.50 feet; thence North 00 32' 59" East 7.74 feet; thence,
northwesterly along a tangent curve concave to the southwest, having a radius
of 10 feet through a central angle of 900 22' 15", an arc distance of 15.77
feet; thence, tangent to said curve, North 890 49' 16" hest 169.68 feet;
thence South 860 17' 37" West 180 feet; thence South 620 30' 27" West 60.02
feet to a point on the easterly right of way line of State Sign Route 84;
thence, southerly along said right of way line 2,705 feet, more or less,
to the northerly line of Oakley Road, 60 feet in right of way width, said
northerly line of Oakley Road being on the boundary of Drainage Area 56 which
was adopted on January 5, 1982 by Board of Supervisors of Contra Costa County,
Resolution No. 82/22, thence, along the said boundary of Drainage Area 56,
in a general southerly and southeasterly direction 9,800 feet, more or less,
to the center line intersection of Live Oak Avenue and Laurel Road; thence,
along said center line of Laurel Road, easterly 265 feet, more or less, to
its intersection with the northerly prolongation of the easterly line of
Parcel "A" as said parcel is shown on the map of Subdivision MS 264-76 filed
September 6, 1977 in Book 57 of Parcel Maps at page 38, said point of intersection
being on the general westerly boundary of Drainage Area 30 A which was adopted
on January 2, 1979 by Board of Supervisors of Contra Costa County, Resolution
No. 79/25; thence, leaving said Drainage Area 56 boundary and along the boundary
of said Drainage Area 30 A, northerly, easterly and northerly 2,562 feet,
more or less, to the point of intersection of the center line of Empire Avenue
with the northerly line of the Contra Costa Canal being the northerly line
of that parcel of land described in deed to the United States of America
recorded August 14, 1941 in Book 614 of Official Records at page 399, said
point of intersection also being on the general westerly boundary of Drainage
Area 29 C which was adopted on January 2, 1979 by Board of Supervisors of
Contra Costa County Resolution No. 79/23; thence leaving said Drainage Area
30 A and along said westerly boundary of Drainage Area 29 C in a general
northerly direction 11,600 feet, more or less, to the said northerly right
of way line of the Atchinson, Topeka and Santa Fe Railroad; thence, leaving
said westerly boundary of Drainage Area 30 A, westerly 4,800 feet, more or
less, along the said northerly right of way line of the Atchinson, Topeka
and Santa Fe Railroad, to the westerly line of Bridgehead Road, the point
of beginning.
227
r
EXHIBIT B
ORDINANCE NO.
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER
CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 29H
The Board of Supervisors of Contra Costa County, as the governing
body of the Contra Costa County Flood Control and Water Conservation
District, does ordain as follows :
SECTION I . DRAINAGE PLAN. The drainage plan and map entitled "Drainage
Area 29H , Boundary Map and Drainage Plan" , dated September 1982 , on
file with the Clerk of the Board of Supervisors , is adopted as the
drainage plan for Drainage Area 29H pursuant to Sections 63-12 . 2 and
63 . 12 . 3 of the Contra Costa County Flood Control and Water Conservation
District Act .
SECTION II . FINDINGS. It is found and determined that said drainage
area has inadequate drainage facilities , that future subdivision and
development of property within said drainage area will have a significant
adverse impact on past and future developments , that development of
property within the drainage area with its resultant increase in impervious
surfaces will require construction of the facilities described in the
drainage plan, that the fees herein provided to be charged are uniformily
applied on a square foot of impervious surface basis and fairly apportioned
within said drainage area on the basis of benefits conferred on property
wishing to construct additional impervious surfaces in said drainage
area, that the estimated total of all fees collectible hereunder does
not exceed the estimated total costs of all drainage facilities shown
on the drainage plan , and that the drainage facilities planned are
hereby found to be in addition to existing drainage facilities serving
the drainage area at the time of the adoption of the drainage plan.
SECTION III . EXEMPTIONS . The fee shall not be required for the
following : 1 ) To replace a structure destroyed or damaged by fire ,
flood , winds or act of God provided the resultant structure has the
same, or less impervious surface as the original structure; 2) To modify
structures or other impervious surfaces provided the amount of ground
coverage is not increased more than 100 square feet ; or 3) To convey
land to a government agency, public entity, public utility, or abutting
property owner where a new building lot or site is not created as a
result of the conveyance.
SECTION IV . FEE DEFERMENT. On lots greater than two acres in size,
the property owner can defer the payment of the fee on the portion
of the lot in excess of two acres that is not a required part of the
pending development . The deferment of fee is conditional on the property
owners granting , as collateral , the development rights to the Board
of Supervisors for said area of deferred fee until such time as the
fee is paid .
SECTION V . BUILDING PERMITS . Except as permitted under Section
III and IV, the Contra Costa County or the city official having jurisdiction
shall not issue any building permit for construction within the drainage
area until the required drainage fee has been paid . For initial construc-
tion the fee shall be as set forth in Section VII . For single family
EXHIBIT B
residential swimming pools on lots for which the drainage fee has not
been paid , the fee shall be $215 per pool . For other construction,
modifications or replacements to an existing facility that causes an
increase in impervious surface including but not limited to driveways,
walks, patios etc. , the amount of net increase in impervious surface
shall be subject to a fee of 27 cents per square foot, but not to exceed
the amount required under Section VII .
SECTION VI . SUBDIVISIONS . Except as permitted under Sections III
and IV, the subdivider shall pay the drainage fee on the entire proposed
subdivision or on each individual unit for which a final or parcel
map is filed prior to recordation of said map. Townhouse, condominium,and
cluster housing type subdivisions creating individual lots less than
4,000 square feet shall be treated as multifamily residential and the
lot size used in determining the "square feet of land per unit" shall
be the lot size prior to subdividing . Except as noted above , the fee
for all other subdivisions shall be calculated on an individual lot
basis . The fee amount shall be as set forth in Section VII .
SECTION VII . FEE SCHEDULE Building Permit Subdivision
Commercial /Industrial /Downtown Office 11 ,100/acre 1 ,925/acre
f ice Medium 9,515 10,630 "
Office ( Light) : 7,960 8,975 "
Multifamily Residential ( Including Mobile
Home Parks ) :
Less than 2 ,500 sq. ft. of land per unit 8,750/acre 8,750/acre
2,500 to 2,999 520/unit 520/unit
3,000 to 3,999 " " 595 " 595 Is
4,000 to 4,999 690 690 "
5,000 to 5,999 790 790 "
6,000 to 6,999 890 890 "
7.000 to 7,999 Is 985 is 985 "
8,000 + " " 1,030 Is 1,030 "
Single Family Residential :
4,000 to 4,999 sq. ft. of land per unit 725/unit 1,165/unit
5,000 to 5,999 760 1,210 "
6,000 to 6,999 790 1,260 "
7,000 to 7,999 825 1,310 "
8,000 to 9,999 870 1,380 "
10,000 to 13,999 970 1,520 "
14,000 to 19,999 1, 130 1,750 "
20,000 to 29,999 1,400 2,100 "
30,000 to 39,999 1,740 2,510 "
40,000 + 2,080 2,890 "
Agricultural :
Under of lot impervious Exempt
More than 10% of lot impervious $10,585/acre of developed portion
On single family lots barns and sheds in excess of 400 square feet
and tennis courts shall not be considered as incidental residential
facilities included in the above fee schedule . The drainage fee for
the portion of these type facilities in excess of 400 square feet shall
be calculated using the square foot fee in Section V, and it shall
be in addition to the above fee amounts .
For the purpose of this ordinance, except as noted in Section VI ,
- %c;�J
EXHIBIT B
lot size shall be: (1) for existing lots, that land shown on the latest
equalized county assessment roll as a lot; or (2) for new subdivision
lots , that land shown on the final or parcel map as a lot . The fee
amounts under "Single Family Residential " shall apply to lots containing
only one dwelling unit. For multifamily residential ( including mobile
home parks ) the "square feet of land per unit" shall be the quotient
obtained by dividing the lot size in square feet by the number of dwelling
units to be on the lot.
SECTION VIII . FEE PAYMENT. The official having jurisdiction may
accept cash or check, or, when authorized by the District ' s Chief Engineer,
other consideration such as actual construction of a part of the planned
drainage facilities by the applicant or his principal . All fees collected
hereunder shall be paid into the County Treasury to the account of
the drainage facilities fund established for the drainage area . Monies
in said fund shall be expended solely for land acquisition, construction,
engineering, administration, repair maintenance and operation or reimburse-
ment for the same , in whole or in part, of planned drainage facilities
within the drainage area or to reduce the principal or interest of
any bonded indebtedness of the drainage area.
SECTION IX . LIMITATIONS . No lot shall be subject to payment of
the fee , under the terms of this ordinance , more than once, except
in the case of re-subdivisions and partial payments under Sections
IV and V . On the exceptions , credit for previous payments shall be
based on the fee schedule in effect at the time of the additional payment.
SECTION X . EFFECTIVE DATE . This ordinance becomes effective 30
days after passage, and within 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
Antioch Daily Ledger, a newspaper published in this county.
PASSED AND ADOPTED ON by the following vote:
AYES:
NOES:
ABSENT:
ATTEST: J. R. Olsson, County Clerk
and ex officio Clerk of the Board
By
Deputy airman of the Board
FC.ORD29H.PC
230
r t-1
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Omer on April 19, 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, NcPeak, Torlakson and Schroder
NOES:
ABSENT: RESOLUTION N0. 83/S53
(West s Wat. Code App. § 63-12.2
ABSTAIN: b 63-12.3)
SUBJECT: Notification of Hearing to Consider the Establishment of Drainage
Area 29J, to Institute Drainage Plans Therefor, and to Enact a Drainage Fee Ordin-
ance, Antioch Area. Project #7505-6F8254
The Board of Supervisors of Contra Costa County, as the governing body
of the Contra Costa County Flood Control and Water Conservation District, RESOLVES
THAT:
The Contra Costa County Flood Control and Water Conservation District
Act, hereinafter referred to as Act, provides authority for its governing board
to establish drainage areas, institute drainage plans therefor, and enact drainage
fee ordinances.
This Board has before it for consideration the proposed establishment
of Drainage Area 29J consisting of that real property as described in Exhibit
"A", attached hereto and incorporated herein by reference.
The Board further has before it the Draft Negative Declaration, the Engineer's
Report and the drainage plan entitled "Drainage Area 29J, Boundary Map and Drainage
Plan," dated November, 1982, proposed to be instituted for Drainage Area 29J.
Said documents, which show the general location of such area and provide an estimate
of the cost of the facilities to be borne by property in the Drainage Area are
on file with, and may be examined at the office of the Clerk of the Board of
Supervisors, Administration Building, Martinez, California. A proposed drainage
fee ordinance, providing for all or part payment of the facilities described
in said drainage plan, is attached hereto and marked Exhibit "B".
It is proposed that Drainage Area 29J be established, that a drainage
plan be instituted therefor, and that the attached drainage fee ordinance be
enacted.
At 10:30 a.m. on June 7, 1983, in the Chambers of the Board of Supervisors,
Administration Building, Martinez, California, this Board will conduct a public
hearing on the proposed establishment of said Drainage Area and the adoption
of the attached drainage fee ordinance and the drainage plan for the said Drainage
Area. At said hearing, this Board will consider and act upon the Negative Declaration .
and will hear and pass upon any and all written or oral objections to the establish-
ment of the Drainage Area, the institution of the drainage plans, and the enactment
of the attached drainage fee ordinance. Upon conclusion of hearing, the Board
may abandon the proposed drainage area, plans and enactment of the attached drainage
fee ordinance, or proceed with the same.
The Clerk of this Board is DIRECTED to publish a Notice of the Hearing,
pursuant to Government Code SS 6066, once a week for two (2) successive weeks
prior to the hearing in the "Antioch Daily Ledger," a newspaper of general cir-
culation, circulated in the area proposed to be formed into said Drainage Area.
Publication shall be completed at least seven (7) days before said hearing and
said notice shall be given for a period of not less than twenty (20) days.
231
w
The exterior boundaries of said Drainage Area include lands within the
- corporate limits of the City of Antioch. The Clerk of this Board is DIRECTED
to forward to the governing body of said city a copy of this Resolution at least
twenty (20) days before the above noted hearing.
�AeMhr eerlihr aw ehle r a trum.ndeonretnp�rof
an acUm taken and aMMmd on 9w H*Mft N ft
Board of Supemb m on the dale dwwn.
ATTESTED: I q, I q 8
J.R. OLSSON.COUNTY CLERK
MM r Wwoo CNrk of Ow sowd
Originator: Public Works Department, Flood Control Planning
cc: County Administrator
County Counsel
Public Works Director
Flood Control
City of Antioch, 212 H St., Box 130, Antioch, CA 94509
232
EXHIBIT A
CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 29J BOUNDARY DESCRIPTION
All the real property situated in Contra Costa County, State of California,
the boundary of which is described as follows:
All references to boundary lines, ownerships and acreages are of the Official
Records of Contra Costa County, California.
Beginning at a point on the westerly line of Phillips Lane at the intersection
of the northerly line of Lot 16 as shown on the map of "Subdivision of Lands
of Frank Peabody" filed October 29, 1902 in Book C of Maps at Page 68; thence
along the northerly line of said Lot 16 westerly 610 feet, more or less, to
the westerly line of the lands of Pacific Gas and Electric Company; thence along
said westerly line, southerly 640.00 feet, more or less, to the northerly line
of Oakley Road; thence along said northerly line, westerly 100.00 feet, more
or less, to the southeasterly corner of the parcel of land described in Deed
to Albert and Gemni L. Morales recorded February 20, 1973 in Book 6867 of Official
Records at Page 558; thence along the boundary of said parcel the following
3 courses, North 207.50 feet, West 190 feet and South 207.50 feet to the said
northerly line of Oakley Road; thence along said northerly line, westerly 940
feet, more or less, to the southeasterly corner of PARCEL B as shown on the
map of "Subdivision MS 158-77" filed January 23, 1978, in Book 62 of Parcel
Maps at Page 32; thence along the easterly line of said PARCEL B, North 00 12-
50" East, 549.46 feet to the southerly line of the lands of Pacific Gas and
Electric Company; thence along said southerly line, South 890 24' 30" West,
854.56 feet to the easterly right of way line of Willow Avenue; thence along
said easterly right of way line, northerly 200 feet; thence leaving said easterly
right of way line, North 750 West, 750 feet thence northwesterly 480 feet,
more or less, to the northeasterly corner of the 14.48 acre parcel of land shown
on the record of survey map filed January 19, 1968 in Book 50 of Licensed Surveyor's
Maps at Page 27; thence northwesterly 1,275 feet, more or less, to a point on
the westerly line of the 20.84 acre parcel of land shown on said record of survey
map (50 LSM 27) which bears North 00 54' 07" East 667.28 feet from the southwesterly
corner thereof; thence along said westerly line North 00 54' 07" East, 465.58
feet to the southerly right of way line of Victory Highway (60 foot right of
way); thence along said southerly right of way line South 890 21' 53" East 966
feet, more or less, to the southerly prolongation of the westerly right of way
line of Viera Avenue (50 foot right of way); thence northerly along said southerly
prolongation and westerly right of way line of Viera Avenue 596 feet, more or
less, to the northeasterly corner of Lot 4 of the Viera Subdivision as shown
on the map filed March 29, 1944 in Book 27 of Maps at Page 16; thence along
the northerly line of Lot 4 South 890 36' West 300.30 feet to the westerly line
of said Viera Subdivision; thence northerly along said westerly line and its
northerly prolongation 2162 feet, more or less, to the northerly right of way
line of Wilbur Avenue; thence easterly 2365 feet, more or less, along said northerly
right of way line of Wilbur Avenue to the westerly line of the parcel of land
described as Parcel One in the deed to Pacific Gas and Electric Company recorded
October 8, 1948 in Book 1304 of Official Records at page 306; .thence, along
said westerly line and its southerly prolongation, southerly 532 feet, more
or less, to the southerly line of the Atchinson, Topeka and Santa Fe Railroad
right of way; thence along said southerly line easterly 750 feet, more or less,
to the westerly line of the parcel of land described in the deed to Pacific
233
EXHIBIT A
Gas and Electric Company recorded April 7, 1950 in Book 1534 of Official Records
at Page 344; thence along said westerly line South 20 09' 00" West 2034.90 feet
to the northerly right of way line of Victory Highway; thence along said northerly
right of way line West 398 feet, more or less, to the northerly prolongation
of the westerly line of the parcel of land described in the Deed to Henry and
Phyllis Cecchini filed March 29, 1951 in Book 1739 of Official Records at Page
117; thence along said prolongation and westerly line south 238.72 feet to the
southwest corner of said Cecchini parcel (1739 O.R. 117) ; thence, alon the
southerly line and its easterly prolongation of the said Cecchini parcel 1739
O.R. 117) east 409 feet, more or less, to the westerly line of the parcel of
land described in the deed to Pacific Gas and Electric Company recorded May
3, 1950 in Book 1548 of Official Records at page 274; thence along said westerly
line South 80 44' 30" East 790 feet, more or less, to the westerly prolongation
of the northerly line of Parcel Four as said parcel of land is described in
deed to McBail Company recorded June 12, 1981 in Book 10364 of Official Records
at page 299; thence along said prolongation and northerly line easterly 766
feet, more or less, to the said westerly line of Phillips Lane; thence along
said westerly line south 990 feet to the previously mentioned northerly line
of Lot 16 (C M 68), the point of beginning.
FC.29JBOUND.PC
234
EXHIBIT B
ORDINANCE NO.
AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER
CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA
COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT
DRAINAGE AREA 29J
The Board of Supervisors of Contra Costa County, as the governing
body of the Contra Costa County Flood Control and Water Conservation
District, does ordain as follows:
SECTION I . DRAINAGE PLAN. The drainage plan and map entitled "Drainage
Area 29J , Boundary Map and Drainage Plan" , dated November 1982 , on
file with the Clerk of the Board of Supervisors, is adopted as the
drainage plan for Drainage Area 29J pursuant to Sections 63-12 . 2 and
63 . 12 . 3 of the Contra Costa County Flood Control and Water Conservation
District Act.
SECTION II . FINDINGS. It is found and determined that said drainage
area has inadequate drainage facilities , that future subdivision and
development of property within said drainage area will have a significant
adverse impact on past and future developments , that development of
property within the drainage area with its resultant increase in impervious
surfaces will require construction of the facilities described in the
drainage plan, that the fees herein provided to be charged are uniformily
applied on a square foot of impervious surface basis and fairly apportioned
within said drainage area on the basis of benefits conferred on property
wishing to construct additional impervious surfaces in said drainage
area, that the estimated total of all fees collectible hereunder does
not exceed the estimated total costs of all drainage facilities shown
on the drainage plan , and that the drainage facilities planned are
hereby found to be in addition to existing drainage facilities serving
the drainage area at the time of the adoption of the drainage plan.
SECTION III . EXEMPTIONS . The fee shall not be required for the
following : 1 ) To replace a structure destroyed or damaged by fire ,
flood , winds or act of God provided the resultant structure has the
same, or less impervious surface as the original structure; 2) To modify
structures or other impervious surfaces provided the amount of ground
coverage is not increased more than 100 square feet ; or 3 ) To convey
land to a government agency, public entity, public utility, or abutting
property owner where a new building lot or site is not created as a
result of the conveyance.
SECTION IV . FEE DEFERMENT. On lots greater than two acres in size,
the property owner can defer the payment of the fee on the portion
of the lot in excess of two acres that is not a required part of the
pending development. The deferment of fee is conditional on the property
owners granting , as collateral , the development rights to the Board
of Supervisors for said area of deferred fee until such time as the
fee is paid.
235
EXHIBIT B
SECTION V . BUILDING PERMITS . Except as permitted under Section
III and IV, the Contra Costa County or the city official having jurisdiction
shall not issue any building permit for construction within the drainage
area until the required drainage fee has been paid . For initial construc-
tion the fee shall be as set forth in Section VII . For single family
residential swimming pools on lots for which the drainage fee has not
been paid , the fee shall be 5240 per pool . For other construction,
modifications or replacements to an existing facility that causes an
increase in impervious surface including but not limited to driveways,
walks , patios etc . , the amount of net increase in impervious surface
shall be subject to a fee of 30 cents per square foot, but not to exceed
the amount required under Section VII .
SECTION VI . SUBDIVISIONS . Except as permitted under Sections III
and IV , the subdivider shall pay the drainage fee on the entire proposed
subdivision or on each individual unit for which a final or parcel
map is filed or for to recordation of said map. Townhouse, condominium,and
cluster housing type subdivisions creating individual lots less than
4,000 square feet shall be treated as multifamily residential and the
lot size use; in determining the "square feet of land per unit" shall
be the lot size prior to subdividing . Except as noted above , the fee
for all other subdivisions shall be calculated on an individual lot
basis . The fee amount shall be as set forth in Section VII .
SECTION VII . FEE SCHEDULE Buildina Permit Subdivision
Commercial /Industrial /Downtown Office 12 ,335/acre ,2 0/acre
Office ( Medium) : 10,570 11,815 "
ffice ( Liont . : 8,850 " 9,970 "
Multifami v Residential ( Including ,Mobile
Home Parks ► :
Less tnan 2 ,500 sq , ft. of land per unit 9,720/acre 9,720/acre
2 ,500 to 2,999 to so 580/unit 580/unit
3,000 to 3,999 is it 660 " 660 "
4 ,000 to 4,999 to 770 770 "
5 ,000 to 5,999 to " 880 " 880 "
6,000 to 6,999 It
Is 990 " 990 "
7 .000 to 7,999 is to 1,090 1,090 "
8,000 + is It 1,150 1,150 "
Sinale Familv Residential :
4,000 to 4,M sq . ft. of land per unit 810/unit 1,295/unit
5,000 to 5 ,999 " to 845 " 1,350 "
6,000 to 6,999 880 1,400 "
7 ,000 to 7,999 915 1,455 "
8,000 to 9,999 970 1,535 "
10,000 to 13,999 1,080 1,690 "
14,000 to 19,999 1,260 1,945 "
20,000 to 29,999 1 ,555 2,330 "
30,000 to 39,999 1 ,930 2,785 "
40,000 + 2,315 3,210 "
Agricultural :
Under 100' of lot impervious Exempt
More than 101A of lot impervious $11, 760/acre of developed portion
236
EXHIBIT B
On single family lots barns and sheds in excess of 400 square feet
and tennis courts shall not be considered as incidental residential
facilities included in the above fee schedule . The drainage fee for
the portion of these type facilities in excess of 400 square feet shall
be calculated using the square foot fee in Section V, and it shall
be in addition to the above fee amounts.
For the purpose of this ordinance, except as noted in Section VI ,
lot size shall be : (1 ) for existing lots , that land shown on the latest
equalized county assessment roll as a lot ; or ( 2) for new subdivision
lots , that land shown on the final or parcel map as a lot . The fee
amounts under "Single Family Residential " shall apply to lots containing
only one dwelling unit . For multifamily residential ( including mobile
home parks ) the " square feet of land per unit" shall be the quotient
obtained by dividing the lot size in square feet by the number of dwelling
units to be on the lot.
SECTION VIII . FEE PAYMENT . The official having jurisdiction may
accept cash or check, or, when authorized by the District ' s Chief Engineer,
other consideration such as actual construction of a part of the planned
drainage facilities by the applicant or his principal . All fees collected
hereunder shall be paid into the County Treasury to the account of
the drainage facilities fund established for the drainage area. Monies
in said fund shall be expended solely for land acquisition, construction,
engineering, administration, repair maintenance and operation or reimburse-
ment for the same , in whole or in part, of planned drainage facilities
within the drainage area or to reduce the principal or interest of
any bonded indebtedness of the drainage area.
SECTION IX . LIMITATIONS . No lot shall be subject to payment of
the fee , under the terms of this ordinance , more than once, except
in the case of re-subdivisions and partial payments under Sections
IV and V . On the exceptions , credit for previous payments shall be
based on the fee schedule in effect at the time of the additional payment.
SECTION X . EFFECTIVE DATE . This ordinance becomes effective 30
days after passage, and within 15 days of passage shall be published
once with the names of supervisors voting for and against it in the
Antioch Daily Ledger, a newspaper published in this county.
PASSED AND ADOPTED ON by the following vote:
AYES:
NOES:
ABSENT:
ATTEST: J. R. Olsson, County Clerk
and ex officio Clerk of the Board
By
Deputy Chairman of the Board
FC.ORD29J 23 7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983, by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson,. and Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None. RESOLUTION NO. 83/554
SUBJECT: Recognition of Assistant Fire Chief Albert H. Dryer,
Kensington Fire District, on His Retirement.
WHEREAS Albert H. Dryer became a Kensington volunteer fire
fighter in 1949 and was very active in the Kensington Firemen's
Association, and
WHEREAS he became a professional fire fighter in 1961 and has
been active in the Contra Costa County Fire Chiefs' Association and
its fire science advisory body, and
WHEREAS he was promoted to captain in 1972 and to assistant
fire chief in 1974, and
WHEREAS after serving thirty-three years in the district, he
has retired effective February 4, 1983,
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of
Contra Costa County that Albert H. Dryer be commended for his devotion
to duty and services to the community, and
BE IT FURTHER RESOLVED that the Board of Supervisors of Contra
Costa County wishes him good fortune, good health and much happiness
in the years ahead.
I hereby certify that this is
a true and correct copy of an
action taken and entered on the
minutes of the Board of
Supervisors on the date shown.
Attested: April 19, 1983
J. R. OLSSON, COUNTY CLERK
By
aro yn att ews, Deputy Clerk
RESOLUTION NO. 83/554
238
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19 , 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None. j
SUBJECT: Proposed Dissolution of) RESOLUTION NO. 83/ 555
County Service Area R-8) (Govt. C. Sec. 25210.90, 56140,
Walnut Creek Area ) 56195, 56196, 56367 & 56470)
RESOLUTION OF APPLICATION FOR COUNTY SERVICE AREA R-8 DISSOLUTION
THAT: The Board of Supervisors of Contra Costa County RESOLVES
It now appears appropriate to dissolve County Service Area
R-8 for the reasons and subject to the conditions outlined in Exhibit
"A" attached hereto and incorporated herein as part of this LAFCO
application.
This Board hereby consents to the dissolution of County
Service Area R-8 (Govt. C. Sec. 56367 (d) ) and upon LAFCO's approval
of the said dissolution proposes to do so without election
(Govt. C. Sec. 56368) .
The Clerk of this Board shall file a certified copy of
this Resolution of Application with the Executive Officer of LAFCO.
ih- able"WIthat""batrue0meorrea gwd
M cation taken and«nano on the obufts of the
Beard of SW*nkom on Me dab shown.
ATTESTED:_A / g _ /r1'�F3
J.R. OL-OSON,COUNTY CLERK
and ex ofWo CWk of the 9oard
Orig,.Dept.: County Administrator
cc: D. Mansfield, LAFCO
S. Kimoto, Auditor
J. Cutler, Planning
D. Freitas, Public Works
County Counsel
R. Pond, City of Walnut Creek
233
RESOLUTION NO. 83/555
s
TO: CONTRA COSTA COUNTY LOCAL AGENCY FORMATION COMMISSION
(Govt. C. Sec. 56140, 56195 & 56196)
The Contra Costa County Board of Supervisors and the Walnut
Creek City Council hereby apply to the Local Agency Formation Com-
mission of Contra Costa County (LAFCO) to initiate the consideration
of the proposed dissolution of County Service Area No. R-8, Walnut
Creek Area, as follows:
1. This proposal is made pursuant to the District Reorganiza-
tion Act of 1965 (Govt. C. Sec. 56000 ff.) .
2. This proposal is for a change of organization to dissolve
Contra Costa County Service Area No. R-8.
3. The reason for this proposal is that it is no longer neces-
sary to maintain the existence of County Service Area R-8 (CSA R-8)
for the continuing functioning of the Walnut Creek Open Space program.
CSA R-8, covering the greater Walnut Creek area, was established in
1974 so the County could assist the City with the acquisition and
improvement of land for the preservation of open space for local park
and recreational facilities in accordance with the Walnut Creek Open
Space plan. Since 1974 all of the open space properties have been
acquired or their acquisition assured. Further, said open space
properties have now all been annexed to the City of Walnut Creek. It
now appears appropriate for the City to be directly responsible for
these acquired open space lands and the provision of park and
recreational facilities and services thereon for the benefit of the
residents of the greater Walnut Creek area and CSA R-8.
4. Terms and Conditions to which this proposed change of organiza-
tion (dissolution) is desired to be subject to are as -follows:
a. The dissolution should be effective June 1, 1983
or as soon as thereafter as it may be completed.
A
b. Upon dissolution, all unencumbered funds held by
the County for CSA R-8 are to be transferred to
the City's control. Any encumbered funds (on the
date of dissolution) which thereafter become
unencumbered shall then be transferred to the
City. (Govt. C. Sec. 25210.90 & 56470 (i) .)
c. Except as otherwise provided herein all property
tax revenues which have accrued to County Service
Area R-8 upon the date of dissolution of said
Service Area and which would have accrued in the
fiscal year of dissolution and each subsequent
fiscal year shall accrue and be transferred to
the City of Walnut Creek with the normal distri-
bution of property tax revenues.
d. The tax code area established for CSA R-8 is to
remain in existence after the dissolution to allow
a sufficient tax to be levied to provide debt
service for the outstanding CSA R-8 general
chligation bonds (Govt. C. Sec. 25210.90) and the
allocation of property revenue to the City of
Walnut Creek (R. & T.C. 99) .
e. Upon CSA R-8's dissolution, all property (real or
personal) of the Area held by the County is to be
transferred to the City (Govt. C. Sec. 56470 (h) )
to be used by the City so that any resident or
groups of residents of said CSA R-81s territory
on the date of its dissolution shall have the
, right to use said property .upon the same terms
and conditions prescribed by the City for such
use by any resident or groups of residents of
the City's incorporated area.
EXHIBIT "A"
Page 1 of 2
RESOLUTION NO. F,31675 S 24o
f. To the extent property tax revenues are adjusted
and allocated to the City of Walnut Creek, as a
result of a negotiated exchange pursuant to
Revenue and Taxation Code Sec. 99, the City pur-
suant to Govt. C. Sec. 56470 (r) shall assume
the continuation and provision of services
previously provided by CSA R-8 but, in no event,
shall the City's responsibility to continue said
services exceed the said tax revenues transferred.
The City will hold such tax revenues received fin a
separate account to be used solely for the con-
tinuing function of the Walnut Creek Open Space
program.
S. It is requested that proceedings be taken for this dissolu-
tion pursuant to the District Reorganization Act of 1965.
EXHIBIT "A"
Page 2 of 2
RESOLUTION NO. �3 /5SS - 241
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19. 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None. i
SUBJECT: Determination of Property Tax )
Exchange for the Proposed ) RESOLUTION NO. 83/ 556
Dissolution of County Service )
Area R-8, Walnut Creek- Area )
WHEREAS, Section 99 of the Revenue and Taxation Code provides
that a jurisdictional change affecting a City and a County (County
Service Area) shall not become effective until the City and the County
agree by resolution to exchange property tax revenues among themselves
and any affected agencies; and
WHEREAS, the proposed dissolution of County Service Area R-8,
Walnut Creek Area, involves the transfer from County Service Area R-8
to the City of Walnut Creek of all unencumbered funds, all property
(real or personal) and responsibility for the continuation and pro-
vision of services previously provided by County Service Area R-8 in
accordance with the terms and conditions of Exhibit A attached to the
Resolution of Application for County Service Area R-8 Dissolution
submitted to the Contra Costa County Local Agency Formation Commission,
a copy of which Resolution of Application is attached to this resolu-
tion;
NOW, THERERORE, BE IT RESOLVED that pursuant to Section 99
of the Revenue and Taxation Code, the Board of Supervisors hereby
determines that 100 percent of the property taxes accruing to County
Service Area R-8, Walnut Creek Area, in the territory of the proposed
dissolution of County Service Area R-8 for fiscal year 1984-1985 and
subsequent years shall be transferred to the City of Walnut Creek.
Said increment tax allocation factors apply to affected territory as
submitted or revised by the Local Agency Formation Commission. This
resolution does not change the property tax revenues accruing to other
agencies- serving the subject territory or the affected districts'
right to collect taxes for existing bonded indebtedness.
11mme GwftVWMbYawwmdeonrotNW61
an scum moon and wand on Mia N Ma
Mowd of 8upenrlso on Mw dMe shows.
/ 8f,3
ATTESTED: If 7
J.R. OLSSOK COUNTY C I.Ef1tK
and es oNido Cleric at the Dowd
Orig. Dept.: County Administrator
cc: D. Mansfield, LAFCO
S. Kimoto, Auditor
J. Cutler, Planning
D. Freitas, Public Works
R. Pond, City of Walnut Creek
County Counsel
RESOLUTION NO. 83/556
WE SOMA OF SWMISOAS OF CONMA OWA CKUTT, CAMMIA
Adopted this Order on April 19, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, Mcteak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
In the Matter of VACATION OF ) RESOLUTION NO. 8 3/SS7
MAYWOOD DRIVE, Walnut Creek ) Resolution of Intention to Vacate
area. ) Highway
Vacation f 1905 )
S. 6 H. Code Sec. 8320 i 8321
The Board of Supervisors of Contra Costa RESOLVES THAT:
Pursuant to Chapter 3, "General Vacation Procedure," of Part
3 of Division 9 of the Streets and Highways Code, this Board declares
its intention to vacate the hereinafter described County highway. For
a description of the portion to be vacated, see Exhibit "A" attached
hereto and incorporated herein by this reference. This proposed vacation
is generally located in the area of Walnut Creek. A map of the portion
to be vacated is on file in the Public Works Department.
It fixes Tuesday, May 24, 1983, at 10:30 a.m. (or as continued)
in its Chambers, Administration Building, 651 Pine Street, Martinez,
California, as the time and place for hearing evidence offered by any
interested party as to whether this is unnecessary for present or prospective
public use.
The Clerk shall have notice of this matter published in the
Contra Costa Times, a newspaper of general circulation published and
circulated in this County, which is selected as the newspaper most likely
to give notice to persons interested in the proposed vacation, for at
least two successive weeks before the hearing in accordance with Streets
and Highways Code, Section 8322. The Clerk shall also have said notice
posted conspicuously along the line of this proposed vacation at least
two weeks before the hearing, in accordance with Streets and Highway
Code, Section 8323.
I Mnb!►�MDlhmmmtrmirarwaMewwslNArN
TP.Res.Vacl905.l2.t4 an Kms+Wkm Me«wane on VW maVMa N rut
ORIG. DEPT. : Public Works soars ol -'pw----a en rw rw dww&
Transportation Planning ATTESTED: ,it j_L9 1983 ,-
Attachment
J.R.OLSSON,COUNTY CL=K
cc: Auditor-Controller NW ex Ck*ofNoftor
County Counsel
Draftsmen (4)
Planning sky
Contra Costa County Water District
East Bay Municipal Utility District
Oakley County Water District
Stege Sanitary District of Contra Costa County
West Contra Costa Sanitary District
Pacific Gas 6 Electric Co., Land Dept.
Pacific Telephone b Telegraph
Right of Way Supv.
Perata, Sylvester 6 Mutter, Inc.
954 Risa Road
Lafayette, CA 94549 - 243
RESOLUTION NO. 83/SS7
J
4
71E OMND OF SWMISMS OF CMU COSTA COMITY, CALIMM
Adopted this Order on April 19, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: North Richmond Bypass Design RESOLUTION NO. 83/ SSS
Agreement with City of Richmond
The City of Richmond and Contra Costa County are desirous of
constructing an alternate traffic route (North Richmond Bypass) between
Standard Avenue and Interstate 80, and
On February 28, 1983, City of Richmond Resolution No. 28-83,
Chevron USA, Inc. agreed to reimburse the City of Richmond for all costs
in an amount up to, but not exceeding, Two Hundred Thousand Dollars (S200,000),
to offset the expense of preparing the final plans and specifications for
the North Richmond Bypass between Castro Street and Parr Boulevard. This
requirement was identified as an Environmental Impact Report mitigation
measure for a Conditional Use Permit within the City of Richmond, and
The Public Works Director reported that the City of Richmond
requested, and the County Public Works Department has the staff available
to design and prepare construction contract documents for the North Richmond
Bypass, a road project between Castro Street and Parr Boulevard. The City
of Richmond will reimburse the County in accordance with Public Works Standard
Hourly Charge Rate Schedule effective July 1, 1982 up to a maximum design
cost of One Hundred Seventy Five Thousand Dollars ($175,000), and
The Public Works Director further reported that completion of
the design plans could possibly place the North Richmond Bypass higher
on the Federal Aid Urban priorities list for funding approval, and
The Public Works Director recommended that Contra Costa County
execute the North Richmond Bypass Design Agreement with the City of Richmond.
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors that
the Chairman is hereby authorized and directed to EXECUTE on behalf of
Contra Costa County, the heretofore referenced Design Agreement with the
City of Richmond.
I busby ew"dwthrleabwaedcarve!owa1
an action taken and Omer"an I"Inklow slow
good al SrrpOrrMora on dw dole abw�r.
ATTESTEfr .. 1�. 198r3
J.R.OLSSON.COUNTY CLOW
OW•a Ckuk of Ow 9UM
1
h NJ
es.des.agr.11.t4
ORIG. DEPT.: Public Works
Transportation Planning
cc: City of Richmond (w/two orig.Agreements)
PW-Design/Construction (w/Agreement)
PW-Accounting (w/Agreement)
RESOLUTION NO. 83/ SS8
244
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Tcrlakson, Schroder.
NOBS: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: )
Salary Retroactivity )
for Hmployee•s Represented by ) 83/559
the California Nurses Association)
The Board having heretofore determined to extend to April 20, 1983 the
time in Which to make salary and benefit adjustments retroactive to April 1,
1983 for classifications represented by California Nurses Association, so long
as there is continued good faith effort to reach; and
Mr. M. G. Vingett, County Administrator, having recommended that the time in
Which to sake the salary adjustments retroactive to April 1, 1983 be further
extended to May 10, 1983 so long as good faith negotiations continue;
IT IS BY THE BOARD ORDERED that the recommendation of Mr. Wingett is
approved.
�f�1�eMfy fMf tufa Ir•trwandoonretoopi►ef
M acbmn- 1, and snbw*d on**mks Go**
Board of Supaevbo on the dot*shown.
ATTESTED: -?
J.R.OLSSOY,COUNTY CLERK
end ex oHido Cbrk of OW Sound
5 •OWSW
cc: California Nurses Association
County Counsel
Director of Personnel
County Administrator
Auditor-Controller
2455
RESOLUTION NO. 83/559
/Y
TSE BOARD OF SUPERVISORS OF COMTMA COSTA COUM!!, C&LIlOMwIA
Adopted this Order on r April 19, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Request to Have Natural Gas Available RESOLUTION
to California Consumers at Reasonable NO. 83/560
Prices
WHEREAS, in 1978 the U.S. Congress enacted the Natural Gas
Policy Act of 1978 (NGPA) for the purpose of creating added incen-
tives for the development of natural gas supplies;
WHEREAS, since the passage of NGPA, there has been a sig-
nificant expansion of natural gas exploration and drilling and both
the short term and long term outlooks for the supply of natural gas
have improved;
WHEREAS, since the passage of NGPA there has also been a
sustantial increase in the price of natural gas;
WHEREAS, the use of clean burning natural gas, rather than
dirtier fuels, is advantageous in reducing air pollution;
WHEREAS, price increases for natural gas reduce the incen-
tive to use this fuel;
WHEREAS, the increased use of alternative fossil fuels
would be detrimental to the air quality in the San Francisco Bay
Areas and in many other areas of California;
WHEREAS, the Federal Energy Regulatory Commission (FERC)
has considerable authority under the NGPA to control the price of
natural gas charged by interstate pipeline companies to California
purchasers and users of natural gas; and
WHEREAS, this Board of Supervisors believes that the at-
tainment and maintenance of air quality standards in the Bay Area
and in California will be assisted by encouraging the use of natur-
al gas instead of alternative fuels;
NOW, THEREFORE, BE IT RESOLVED that the Board of
Supervisors of Contra Costa County URGES the FERC to do everything
within its power to assure that natural gas is available at reason-
able prices to California purchasers and users of natural gas;
11e doow Ye"Mbaftwomowndemof
an xfla:i:aWs wW eM:M on the mkndn of taw
cc: County Congressional Delegation
scare os���:•:vtao:s�:-:�:_;s:a shorn.
County Administator ATTES`EZ:.
Supervisor McPeak JJL 0='GN,CC4;;.-M CLERK
and ex ofGdo CWA of on Bmd
RESOLUTION NO. 83/560
246
TIE BOARD OF SUMMISORS OF Comm COSTA COONTl, ChLTl088TIA
Adopted this Order on April 19, 1983 , by the following vote:
A?ESI Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Reaffirming the Abatement of RESOLUTION NO. 83/562
1926-30 4th Street, N. Richmond;
Nathaniel-Evans, Owner
WHEREAS it appears from the evidence presented by the
County Building Inspector that the property and improvements lo-
cated at 1926-30 4th Street, North Richmond, are substandard and
have been declared a public nuisance; and
WHEREAS the County Building Inspector has notified the
owners of said property that it is substandard and must be abated
forthwith, and
WHEREAS the condition of the structure is hazardous in
its present condition and cannot be repaired; and
WHEREAS the Board of Supervisors granted jurisdiction to
the Building Inspection Department on October 3. 1978 (Resolution
No. 78/943) , and on May 8, 1979, directed said Department to con-
tinue abatement proceedings; and
WHEREAS Nathaniel Evans, owner of the subject property,
appeared before the Board this day and requested additional time
to complete the required improvements; and
WHEREAS the Board reviewed the history of said property
as submitted by the Building Inspection Department;
NOW THEREFORE, BE IT RESOLVED that the Board of
Supervisors hereby REAFFIRMS Resolution No. 78/943 and its order
of May 8, 1979, granting jurisdiction to the Building Inspector
to complete the abatement of said property.
BE IT FURTHER RESOLVED that the Building Inspection
Department is GRANTED authority to effect a contract for the im-
mediate demolition of all improvements and clearing of the property,
for the cost of this abatement.
�Mwiy esmh wf Mds r e bw eM eeinof e�el
Nord of 8zp:r:+Wcvkcn:::::W s MM&
JA. CLM
cc: Building Inspector wW ex offirdau Citr::of 2w Smd
County Administrator
y •�
RESOLUTION NO. 83/562
247
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 93
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 wear d assessment roll for the fiscal
year 19 _ 8 - 19 8.
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
82-83 709-513-093-1 07023 Land 0 531, 4985
Imps 33,400
PP 0
Frank L & Jannel L Stokes
93 LaHabra
Pittsburg, CA 94565
Add parcel and assessment
1booby am"mwNrMsy mandeow"e se
M soon Ukon and MMowd an M WAINUs M No
@md at agwni ms an 1M dols Moog.
Awa APR iy,198
JJI.OUMN,CCutm cum
and OR anwo CW*or tbo§Wd
S-NV0406-1
Chief Valuation
Copies to: Requested by Assessor PASSED ON APR lq, 1983
unanimously by the Sipervisors
Auditor present
Assessor By
Tax Coll.
J e Suta, Assistant Assessor
Page 1 of 1 ;When uired by law, consented
he County ns
Res. f �
7 L
248
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ; RESOLUTION N0.
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 assessment roll for the fiscal
year 19 _ 2 - 19 63 —�eedT�--
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
82-83 708-601-223-9 07013 Land 0 531, 4985
Imps 17,180
PP 0
Dennis Ripley
223 Orangevale
Pittsburg, CA 94565
Add parcel & assessment
�harabr prNfy that 11N�h•bllaaadC01Naf0a/ya/
an acwr- !ske t and en!::gid rv.9:13 at M*6 Of•a
Board o1 Sup"Wis can sa.C:-E WOWM
ATMSTED: APR 191963
,i.n.OLSSO :,ccU;*:_r-cmc
MW arc oMklo CNrk of uw moor
b
S-NVO406-1
h Valuation
Copies to: Reques by Assessor PASSED ON AN 19 W3
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll.
Jo Suta, Assistant Assessor
Page 1 of 1 When r red by law, consented
to by County Co el
Res. �,3T i�
p�
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 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 exptained 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 ae -�Q-----
ed assessment roll for the fiscal
year 19 _ a - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
81-82 709-513-093-1 07023 Land 0 5319 4985
Imps 30,590
PP 0
Jack Steinoff
93 La Habra
Pittsburg, CA 94565
Add parcel and assessment
1herebye*rft6atth1a1aatrwsendco actwMef
an actloc inkor,and entered an the Nnulas of the
Board of Supervsora on e*cWc sbown.
ATTESTED: APR 19 1A]
J.R. OLSSON,COM. CL RK
and ex otWo Clark of the fold
h .DWI*
S-NV0406-1
ef, Valuation
Cn
Copies to: Requested by Assessor PASSED ONAPR 19
unanimously y the Supervisors
Auditor present
Assessor By
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of 1 When ired by law co nted
to a County s
Res. #
Y .
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0. 83 ,SG
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 seeured assessment roll for the fiscal
year 19 -� - 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
82-83 708-601-181-9 07013 Land 0 531, 4985
Imps 48,100
PP 0
George 0 & Brenda G Morgan
181 Murietta
Pittsburg, CA 94565
Add parcel & assessment
1 hW*W eW 1lfY aye tab b a ecwandeamete ffof
W aeWn taken and entered on the N*WW of the
Boats of Supervisors an era ftw shown.
ATTESTED: APR 191983
J.R.OLSSOPS,C011N"TY CLERK
and ex ofriwlo Clark of V*ford
�, �-'2�,�- .ooh►
S-NV0406-1
Cr f, Valuation
Copies to: Requested by Assessor PASSED ON APR 19 1983
unanimously y t e upervisors
Auditor present
Assessor By
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of 1 When uired Wlaw, nted
tohe Coun
Res. � u SG 6 i��
7
De 251
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes,. ) RESOLUTION NO. 9-3/ G 7
The Contra Costa County Board of Supervisors RESOLVES THAT: ,
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as expTained 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
82-83 741-134-014-9 11022 Land 0 531, 4985
Imps 7,531
P.P. 0
Ruth Ferber
2451 Church Ln., #14
San Pablo, CA 94806
add prcel and assessment
11 M-bjgrft9M2ftft8&MMdarwarfaMaf
an ac*m t@Mm and enbred an MM whofte of M
NowdaSupenftmAPR 19 �
ATM ED:
d.R.OLSSOM,CM11.0 Y CLEM
OW as atikgo Owk of IM me"
b 1010W
S-NV0331-2 e0o,
CMPI, Valuation
Copies to: Requested by Assessor PASSED oNAPR 191983
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll. JW Suta, Assistant Assessor
Page 1 of 1 When r ed by law, consen
to by e Count Co NNW 252
Res. #_
By
pu
f
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ; RESOLUTION N0. 93
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 RAT
Year Account No. Area Property Value Value Change Section
82-83 740-330-149-7 85009 Land 0 4831, 4985
Imps 0
P.P. 0
Marie Faria Machetta
16401 San Pablo Ave., #149
San Pablo, CA 94806
deletion of parcel, canel assessment, cancel penalties
�ha.M,eo�uh►a�.tw.a.tewaeeeoe.eeaev�r.r
on wftn U&*n and @ dw @ on ts+.wiu�lms a Mo
Board a Suporrrom on Ow d e IQowes.
ATTESTED: APR 19 M3
JJL OLSSOK COL:tny CLERK
and ex aAdo Clonic of tlw eoend
�„ zee
S-NV0331-2
C f, Valuation
Copies to: Requested by Assessor PASSED ON APR 19 1
unanimously y t e Supervisors
Auditor present
Assessor By
Tax Coll. JW Suta, Assistant Assessor
Page 1 of 1 When re9djred by law, consented
to by County Cou el
Res. #��; ��iN%lul7 _
B .:
Dep u
253
N
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. 9
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 _ - 19 _.
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
82-83 741-002-132-8 11019 Land 0 531, 4985
Imps 6,848
P.P. 0
Robert & Leslie Moore
1411 Rumrili Blvd., i#32
San Pablo, CA 94806
add parcel and assessment Ml�rgntthlslastrwandoarseteopyof
an soon Saten and OdAred on the wWNMaa of IM
faoard of
APR i 9 1963 dew�L
ATTESTED:._
JA.OLSSON'coui?Y CLERK
OW a oH1No Cb*of 1M fiord
•ON�
S-WV0331-2
Te f, Valuation
Copies to: Requested by Assessor PASSED ON APR 191983
unanimously by the upervisors
Auditor present
Assessor By�
Tax Coll. Suta, Assistant Assessor
Page 1 of 1 When required by law, consented
to by County Counsel
Res. #
epu 254
• O'2
/�7f}
3s0.".sZ7 OF SUFr.tVISORS OF CC'TRA CO3-LA CO'J::T'1', CALIF011MIA
Re: Cancel Penalties, Costs, Redemption )
Penalties and Fees on the 1979-80 and) RLSOWTIO:J 10. 63/370
1981-82 Secured Assessment 8811. )
T-U.' COILZ-ZT03'S :s.i:0:
Due to clerical error, payments received timely were not applied
to the applicable tax bills resulting in penalties, costs, redemption
penalties and fees attichin7 to the second installments on the parcels
listed below. Having received timely payments, I now request cancellation
of the 6% delinquent penalties, costs, redemption penalties and fees
on the 1979-80 and 1981-82 tax roll pursuant to Revenue and Taxation Code
Section 4985.
U4-242-015-9 81-03408
209-350-006-0 79-04868
Dated: April 1, 1983
ALFRED P. LOKELI, Tax Collector I conser# to theseCance tions
i"All.-1. •CLAUSETJ, t el
/.
By• ,Deputy y
XX XXX-XX-XX.K-X XXXXXX-XX-XXXXX X-J.-K XX- - XXXXXXX
BOARD'S ORDER: Pursuant to the above statute and show ,, that these
uncollected delinquent penalties and costs attached due to clerical error,
the Auditor is 0.3D33.:D. to CA:::,F,L them.
PASS.:;D O: APR 191983 by unaninous vote of Supervisors present.
APL: by
cc: County Tax Collector
cc: County Auditor
M-SCLUT.IC:7 i:o. 83/J70
Mnby oKllty to t thr r
m- of
an aeaon t0en and at" e4 on d w obod a of 20
Do"of gup@:.,iaC"GI:hc dt:o dwmL
ASM: APR 191983
J.R.OWSOK,COUMV CLERK
and•t otodo CWk of IM Owd
255
BOARD Or SUPS.:7ISO3S OF CO:ITIRA CO::iA COU:'T'l, CALIFOLZA
3e: Cancel Penalties, Costs, :Zedeaption )
Penalties and sees on the 1979-30 and) 3::S0i,UTI0.1 ::0. 63/-f 7/
1981-82 Secured Assessnent aAll. )
T.C: CUL✓:.T Ji'S :..-.::0:
Due to clerical error, paj=-eats received tinely were not applied
to the aa:licable tax bills resulting in penalties, costs, redemption
= penalties and fees attaching to the second installments on the parcels
listed below. Eaving received tinelt pa-zents, I now request cancellation
of the 64 delinquent penalties, costs, redemption penalties end tees
on the 1979-80 and 1951-82 tax roll pursuant to Revenue and Taxation Code
Section L985.
L1L-2L2-015-9 81-03408
209-353-006-0 79-014868
Dated: April 1, 1983
AL.r�D P. L012LI, Tax Collector I eat tpthes.eX4�an
ations
J �''1 B. CI1uaael
By: 4Deputy Pu
X X-X-X X-X-X-X-X-a-X X X-X-X X-X-X X-X X X X X X T�- XZXZXX3A%D'S 0.Dri: ?ursuant to tre above statute and show these
uncollected delinquent penalties and costs attached due to clerical error,
the Auditor is C?.D:.I.D to CM.N.iL them.
PASa.D 0 APR 19 IN3 , by una.-ii.:.ous vote of Supervisors present.
AFL: by
cc: Co,,Lnt Tax Collector
cc: Count; Auditor
R S:LL''LI0:1 ::o. 83/%fl/
1 hWGIW GwWY"W•laMafevaandMVedleMof
W a I PI - taken MW anMred or.ft zdmj*a el gW
§acrd of SjA.v;awv en tt.:; lige eAowe.
ArrEsTEo:APR 19 W
J.A.OLisON,COUF,7V CLERK
and es oNkio Cb*of UM gm/
�,► r oma►
250
bOARD OF SUPE--VISORS OF =-M--tA COMA COU-:TY, CALIFORNIA
Re: Cancel Penalties, Costs, Redemption }
Penalties and Fees on the 1979-80 and) RLSO10I0.T =,10. S3/SZ2
1981-82 Secured Assessnent 8611. )
Thi: COLIZ'Mi'S :.ENO:
Due to clerical error, payments received tinely were not applied
to the applicable tax bills resulting is penalties, costs, redemption
penalties a::d fees attachin7 to the second installments on the parcels
listed below. Having received timely payments, I now request cancellation
of the 6% delinquent penalties, costs, redemption penalties and fees
on the 1979-80 and 1981-82 tax roll pursuant to Revenue and Taxation Code
Section 4985.
414-242-ol5-9 81-031108
209-350-006-0 79-04868
Dated: April 1, 1983
ALFitrD P. LOl•ELI, Tax Collector I . sent to these cancellations
i 3. CLAUS , Co ,� Counsel
By; ,Deputy y
xxxxx-xx-xxic-Xcxxxxxx-xx-xxxxxxx-K- x-xx-x-x-xxxx
BOLPWIS ORDZR: Pursuant to the above statute and s b that these
uncollected delinquent penalties and costs attached due to clerical error,
the Auditor is 0RD:.R�:D to CAZZL then.
PASSz;D ON APR 191983 , by unanimous vote of Supervisors present.
APL: by
cc: County- Tax Collector
cc: County Auditor
M-SCLUT.ION Ido. 83/17.2
1 t�by grfMyMNtMNte ales«tas+daoRa�te�d
on Wcn aken end eri:c7?t!r+-s t"O�tt:r tiN d t�N
Board of Sup '.1ii •�cn 4`
ATTESTED:
APR 191983
JA.O1.SSGiv,:: :.ERC
snd ex o.:ic+o CIC*at ow Board
b .OWN*
257
BOARD OF SUPERVISORS Ct CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0: &3d-Z3
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 G PASSED ON APR 19 L�3
JWSutiC, Assistant Assessor unanimous3y y Uw Supervisors
present.
When requi d by law, consented
to by th unty Counsel
By % . .r v'
Page 1 of =_
p ty
SPX0404-1an acusa° hat'''eandw.teeapya
Hoard os sad sabred ci the MhU s of Mss
Copies: Auditor ca,.:.o rate
Assessor (Exemptions) ATTES aPR WWWL
Tax Collector : 1
A.R.OLBgC;;,COtrk:-r CLERK
and ex aldcio cjs*01 Hsi load
b
•arry,
A 4642 12/80
11E901lffION NUMBER. 83/ 3 25
ASSESSOR'S OFFICE
CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN-
CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST .�
SECURED TAX DATA CHANGE
PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-
BATCH DATE- .. .. .. TERFST OR PENALTIES
. ....A ... ..
E DATA FIELDS M
L
EXEMPTIONS E
AUDITOR PARCEL NUMBER F E LEAVE BLANK UNLESS S ;
CORK.
F E TOTAL OLD A.V. NEW LAND A V NEW)MPR.A V PERSONAL PROP AV THERE IS A CHANGE. A AUDITOR'S MESSAGE
N NET OF INCLUDES
X T EXEMPTIONS NSI TJ AMOUNT y AMOUNT E
F AV E AV N I
035-351-010-0 0 HO 5,600 -J
NAM
ASSESSOR'S DATA ASSESSEE'S TRA ROLL VFAR R b T SECTION
NAME Morrissey 82018 82-83 275 4985
088-101-022-7 0 HO 7,000
ASSESSOR'S DATA IICel eka� ASSESSEE'S TRA ROLL YEAR R b T SECTION
$ 31ol NAME Aiello 07024 82-83 4A11. 4
985
115-381-009-6T 0 HO 7,000
J--
ASSESSEE'S TRA ROLL YEAR R b T SECTION
ASSESSOR'S DATA NAME Pu h 02002 k 82-83 4
V
116-211-010-8 0 H017,000
ASSESSEE'S TRA ROLL YEAR R b T SECTION J
ASSESSOR'S DATA NAME glancett 6, 02002 6, 82-83 4831 4985
127-103-017-1 0
H01711,000
ASSESSEE'S TRA ROLL YEAP R b T SECTION
AssEssoR's DATA NAME Crvarich 12052 111, 82-83 4831 49
85
142-040-030-9 0 HO 7,000 •
ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R b T SECTION
NAME7 Camacho 5 _
83 4831- 49AS_
END OF �RRECTIQNSJON THIS P GE
ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR L!
b T SECTION
NAME
7
_'T J
ASSESSEE'S TRA ROLL YEAR R b T SECTION
i ASSESSOR'S DATA NAME
ARwn(7/22/82)
,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER V17DATE
PRINCIPAL APPRAISER kL
CA
C'l
I
BOARD OF SUPERVISORS OF CONTRA COSTA CCDM * CALIFORNIA
Re: Assessment Roll Changes RESOUITION lip. d3L.S'7,V
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code 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 Q�.e,,�s,lj PASSED ON APR 191983
Toe ' u a, start Assessor unanimously by the Supervisors
present.
When re red by law, cons ted
to by County
put Pelle 1 of �4
111webyc*rWythatthisksftww do@~copyef
SCX0404-1 to -3 an action:sken and entw.vd on tM RohouMa of tlw
hoard o1 Svprr�.sas an tS.c date abo+rn.
Copies: Auditor APR 191983
Assessor (Exemptions) ATTESTED:
Tax Collector J.R.OL3SON,C01lff N CLERK
and ex of iclo Qwk of iw f wid
my
1 g�*A D"**
A 4042 12/60
WMIAMION MMMw
200
ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN-
E]
I
CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGEPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-
BATCH GATE
TFREST OR PENALTIES
AI IDITOR
E DATA FIELDS M
S L EXEMPTIONS E
S
7AUDITOAPARCEL NUMBER F M LEAVE PLANK UNLESS S AUDITOR'S MESSAGE
F E TOTAL OLD A V NFW LAND A V NEW IMPP A V PEASOPIAL PaOP AV THFRF'S A CHANGF A
I N NET OF MCI UDES 1111, G
X T EXEMPTIONS PSI Tr I AMOUNT r AMOUNT E
F AV C AV M
088-101-022-1 1 0 HO 7,000
ASSESSOR'S DATA cmvr to eyok ASSESSEE'S ATRA POLL YFAa Ll T SECTION
13to 1 Aiello 07024 81-82 4831 4985
183-152-010-9 0 HO 1,750
�r ASSESSEE'S TAA ROLL YEAR T SECTION
c AssessoR's DATA NAME Hersprin Rd 98002 70-80 4831 4985
183-152-010-9 0H0 1,150
ASSESSEE'S TRA ROLL YEAR A T SECTION
AssEssoR's DATA NAME Hersprin R 98002 80-81 4831 4985
183-152-010-91_f 0 1 H017,000
J
ASSESSEE'S tan POLL YEARa A T SKTInN
ASSESSOR'S DATA NAME Herspring 98002 81-8?. 4831 4985
540-360-013-2 0 HO 7,000
ASSESSEE'S TRA POLL YEAP R d T SECTION
ASSESSOR'S DATA NAME Daigre 08001 81-82 4831 4985
540-360-013-2 0 H011,750
m ASSESSEE'S TRA ROLL YEAR R d T SECTION
ASSESSOR'S DATA NAME Daigre 08001 80-81 4831, 4985
END OF $RRECTIONSION THIS P GE
ASSESSEE'S TRA ROLL YEAR q d T SECTION
ASSESSOR'S DATA NAME
I f
ASSESSEE'S TRA ROLL YEAR R d T SECTION
ASSESSOR'S DATA NAME
i I
AR"89(7/22/82) SUPERVISING APPRAISER I&OMLATE III, -9-9
,ASSESSOR FILLS IN DATA FOR THESE ITEMS:
PRINCIPAL APPRAISER
AaaEaaoR'a ofrcica
CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN.
CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE 11PRIOR TORI CHANT ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-
BATCH DATE
AwbIT611
S L DATA FIELDS M
EXEMPTIONS E
S
PARCEL NUMBER F M LEAVE BLANK UNLESS S
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A AUDITOR'S MESSAGE
CORR r I N NET OF INCLUDES j
(�
X T EXEMPTIONS PSI y AMOUNT v AMOUNT E '
F AV F AV
149-061-013-4 0 NO 5,600
ASSESSEE'S TRA POLL YEAR R S T SECTION
ASSESSOR'S DATA NAME Gallo 12012 82-83 275 4985
183-152-010-9 a H017,000
ASSESSEE'S TRA ROLL YEAR R 8 T SECTION
ASSESSOR'S DATA NAME Hersprin 98002 $2-83 4 I
,I
193-180-00$-$ a H017$000 .
ASSESSEE'S TRA POLI.YEAR R 6 T SECTION
ASSESSOR'S DATA NAME gidoul h 66062 82-
83 483L 49AS
241-220-008-7 0 H017,000
ASSESSEE'S TRA ROLL YEAR R A T SECTION �r
ASSESSOR'S DATA NAMEkL Chandler Trust 14002 82-83 4831 4985
s
273-100-051-5 0 H015.600
ASSESSEE'S-.-..f TRA ROLL YEAR R d T SECTION
ASSESSOR'S DATA NAME Rhine $3004 82-83
275. 4985
375-311-031-5 0 HO 5,600
ASSESSEE'S TRA ROLL YEARR 8 T SECTION
ASSESSOR'S DATA Ilk NAME Palmeri 76006 82-
83 275- 4985
I T END OF $RRECTI,ONSION THIS PGE
ASSESSEE'S TRA ROLL YEAR R i T SECTION
ASSESSOR'S DATA NAME
ASSESSEE'S TRA ROLL YEAR R i T SECTION
ASSESSOR'S DATA NAME
AR4W(?/"ra) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL
E i{
PRINCIPAL APPRAISER
t
ASSESSOR'S OFFICE
CURPE+tT POIL CHAN41,E4 )fOUALttfD ROIL (AS? 9f)RMITTfO RY AUnrrOnr U►_
CLUDrNr rSrArsSW+tir+t CAnnr NEtt+tEn PErtal Tire,tion r+tTERr^T
SECUREDTAX DATA CHANGE tff fni f`PIPrTtAN(Fq INC(t)DING IInnFNT YfAn fr.CA 04117"hn rAnnr IN
BATCH DATE
Alirw6kf
S E DATA FIELDS M
EXEMPTIONS E
AUDITOR PARCEL NUMBER F E �� LrAvr nIANM uNlr„ S AUDITORS MESSAGE
TOTAL OI.D A V. NfW LAND A V NEW IMPn AV Pr OSDNAI PPnP AV Tttf t+r •S A rt(AN(N A
CORR I NET OF
N wrluofs
x T EXEMPTIONS PSI T r G
AFJOij'JT Y Atut,yetT F
C AVL::r_ r► A V M
420-220-012-9 0 HO 7,000
ASSESSOR'S DATA ASSESSEE'S TOA tlt i({ YEAR n A T"rf Trr)$I
�yy NAME Johnson 11008 82-83 4831, 4985
O
431-231-001-6 0 H017,000
ASSESSEE'S TnA nryll_ vrAn n A T°,rl;Yrr,rt '
z ASSESSOR'S DATA NAME Munshi 0801$ 82=$3 4$31 4985
515-020-029-2 0 HO 7,000 .�
ASSESSEE'S TnAnDI L rfAn n A r src Trn..
ASSESSOR'S DATA NAME Cascio 08001 82-83 4831, 4985
�tf
540-360-013-2 0 HO 7,000
"t ASSESSEE'S TRA 1 011.YfAn n A T'JCTKI.,
ASSESSOR'S DATA NAME Daigre 08001 82-83 4831, 4985
550-410-074-2 0 H017,000
ASSESSEE'S TRA ROIL Yr AO N 6 T SrrTlON
ASSESSOR'S DATA NAME Elliott (Wa11is) 08001 82-83 4831, 4985
572-034-010-7 0 HO 7,000
ASSESSEE'S TRA ROLL YEAR R i T SECTION
ASSESSOR'S DATA NAME Hanna Trust 85064 82-83 4831, 4985
END OF +RRECTIONSI ON THIS GE
ASSESSEE'S TRA POLL YEAR "i T SECTION
ASSESSORS DATA NAME
ASSESSEE'S TRA POLL YEA" q•T SECTION
ASSESSOR'S DATA NAME
~
AP `
aaaiTmre21 SUPERVISING APPRAISER
,ASSESSOR FILLS IN DATA FOR THESE ITEMS ATE bL ---r--mss----
PRINCIPAL APPRAISER &L 61
• • J
'r
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA
Re: Assessment Roll Changes RESOLUTION NO. 83 ,f9
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
s3mbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms -
attached hereto and ma ed rith 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 aN APR 191983
joVSuzif, Assistiant Assessor Im"nimously by the Supervisors
. .
When requ; by lax, consented present.
to by th unty Couns�.l,
- ill
BY
D�pu Page 1 of 2
f��l.�l�Nytdilslaabt�aA/oanre!eeq�►c
?ies:
, :aluat ah au aaro-w 3akm and u*w--d on VW saulasMwBMW o"SuPM12 s en 1M ray showm
Auditor ATTF.iTEp:APR 1910
Assessor
Tax Collector JjL OL83O41,Comay CLE-A
S-P0406-1 snd ez otfldo ClNrk of VW Dowd
A 4042 12/80
RESOLUTION NUMBER dJ1 fT
262
ASSESSOR'S OFFICE CURRENT ROLL CHANGES (F.OIIAI IZED ROLL LAST SUBMITTED BY AUOITORI IN-
CLUDING ESCAPES WHICH CAnnY NEITHER PENALTIES NOR INTFRFST
SECURED TAX DATA CHANGE PRIOR RnLI CHANGES INCLUDING CURRENT YFAn ESCAPES WHICH DO CARRY IN•
BATCH DATE
TFREST On PENALTIES
AIIDITon
t
E DATA FIELDS M
L
EXEMPTIONS E
AUDITOR PARCEL NUMBER F M LEAVE BI ANK UNLESS S
CORK w
F E TOTAL OLD A V NFW LAND A V NEW IMPn A V PFnSONAL PnOP A VTHFnF;s n r,IJnaGF S AUDITOR'S MESSAGE
1 N NET OF INCLUDES A
X T EXEMPTIONS PSI T T G
Y nMOI1N1 v AMOUNT E
'r AV E AV b 111A M
245-050-006-7 26,392 9,606 19,353 0
ASSESSEE'S fnA ROLL YFAn n A T SECTION
ASSESSOR'S DATA NAME Burke Winget 14002 19-80 531, 4985
=� -245-050-006-7 �116,954 9,798 19,740 0
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA NAME Burke Winget 14002 80-81 531, 4985
245-050-006-7 110,111 139,976 180,539 0
ASSESSEE'S TRA ROLL YEAR n A T SECTION
W ASSESSOR'S DATA NAME Burke Winget 14002 81-82 531, 4985
-7-
L! ASSESSEE'S TRA ROLL YEAR R A T SECTION J
` ASSESSOR'S DATA NAME
hill
F7_
ASSESSEE' TPA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA NA
ASSESSEE'S TRA ROLL YEAR R{T SECTION
ASSESSOR'S DATA NAME
END OF6RRECTION7SON THIS P GE
ASSESSEE'S TRA ROLL YEAR q{T SECTION
�i ASSESSOR S DATA NAME
T ASSESSEE'S TRA ROIL YEARc T SECTION
ASSESSOR'S DATA NAME
AgM{I(7/24g2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ` 7 �3
W PRINCIPAL APPRAISER S— P D Vara —
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. 83d-7G
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 rith 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 APR 191983
jV u a, Assistant Assessor unanimous y rvisors
present.
When requiro by lax, consented
to by the ty Counsel
By ;'f Y7
Page 1 of 2
De pu
ief, Val natio
Iime"ewWW900leIsa:rwmilas sefoeplrof.
pies: Auditor so a --- coon wA wird 0n 7M�s of f1w
Assessord°f °a dah ''
Tax Collector A7TESTAPR 19193
S-C0406-1 J.R.OL ESOM,COM W CLERK
and wt of1do Clwt of dw Mmd
A 4042 12/80
RESOLUTION NUMBER
264
ASSESSORS O"ICE � CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOPi IN•
CLUDING ESGAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE F-1 1F.ESR OR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-
TEREST
N•
BATCH DATE
AUDITOR
E DATA FIELDS E
S L EXEMPTIONS
PARCEL NUMBER F M LEAVE BLANK UNLESS .SAS AUDITOR'S MESSAGE I
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANCE
CORR • I N NET OF INCI ODES G
x T EXEMPTIONS PSI y AMOUNT V AMOUNT E
F AV E AV N
245-050-006-7 112,452 40,775 82,150 10
ASSESSEE'S TRA ROLL YEAR LA T SECTION
ASSESSOR'S DATA NAME Burke Winget 14002 82-83 5319 4985
= i 148-180-043-9 185,000 F64,800 115,200 0
ASSESSEE'S TRA ROLL YEAR R i T SECTION
ASSESSOR'S DATA NAME L 82-83 4831, 4985
148-312-009-1 97,028 36,292 42,764 0
ASSESSEE'S TRA ROLL YEAR R 8 T SECTION
ASSESSOR'S DATA NAME 82-83 4985, 4831.5
154-733-001-7 21,014 14,814 0 0
ASSESSEE'S TRA ROLL YEAR R R T SECTION
ASSESSOR'S DATA NAME 82-83 4831, 4985
I
ASSESSEE'S TRA ROI L YEAP R 6 T SECTION
ASSESSOR'S DATA NAME
77
m ASSES TRA ROLL YEAR R i T SECTION '
ASSESSOR'S DATA E
END OF RRECTIONSJ ON THIS GE
ASSESSEE'S TRA ROLL YEARp i T SECTION
I ASSESSOR'S DATA NAME
F7 I- I I I I 1 -1 1
i ASSESSEE'S TRAJR01R ___C!T SECTION
ASSESSOR'S DATA NAME L
f
j� AR4AN 171"421 ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �_ DATE
" s- oya�, -�
UT PRINCIPAL APPRAISER
i
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA
Re: Assessment Roll Chances RESOLUTION NO. .'l!
The Contra Costa County Board of Supervisors RFSMWES 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 APR 191983
., ut�siszant Assessor unanimous y rvlsora
present.
When req � d by lair, consented
to by th ounty Counsel
BY Page 1 of 2
puzy
C , Valuate 1hK46Y C"?YWW 106ok1aafru"and cm.eci,�pxc1
M aafoa 2akae and oricr o!:i.`��,^ixr ar of 4.0
Mwd of Gi.j-.Q C:::B
Co :es: Auditor APR 191983
Assessor ATTESTED:
Tax Collector Art.0Laqw,Cot:. . , �• S'r
S-C0404-1 MW a ow-wo CiW;&o aw:+c:..j
b ,DN�r
A 4042 12/80
RESOLUTION NWBER 831.E
266
A99106mo wtlet
CURRENT ROLL CHANGES tE0UALIZED ROLL, LAST SUBMITTED BY AUDITOR!IN•
CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN•
(LATCH DAT( �
AIA'NTAA
E DATA FIELDS E
EXEMPTIONS
PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE
'
CdM . F E TOTAL Ot D A V WIN LANG A V NEW I00A A V PFRSONAL PROP A V THERE:S A CHANOF. A
I N Nf,T OF INC unFR L d
x T ExFMottow, Pre y AMOUNT v AMOUNT E
p AV f AV N
097-114-003-3 610000 28,000 37,000 0
ASSES3EE''.i TRA ROLL YEAR R A T SECTION
ASSESSORS DATA NAME Andrew C. & !Helen Hagen 79,031 82-83 531
F7380-141-009-7 57,398 10,6027629717 Q
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSORS DATA NAW Earl Daniel kI,, 76049 kL 82-83 531, 4985
i
073-092-006.31T37,239 8,655 110,824 0 !
ASStSSEE S TRA ROLL YEAR R A T SECTION
ASSESSORS DATA NAPE 82-83 48319 4985
i
w 116-020-045-5 1080000 23,699 37,990 0 , t
ASSESSEE'S TRA ROLL YEAR R A T SECTION t
ASSESSORS DATA NAME 82-83 4985, 4831.5
kk
410-151-011-5 45,000 18,500 10,800 0
A5SE55EE S
TRA ROLL YEAP CR T SECTION
ASSESSORS DATA NAME 82-83 4985, 4831.5
419-051-012.5 62,000 21,500 13,500 0
ASSIESSI M S DATA AS NAME S TRA ROLL YEAR a i l SECTION I
82-83 4985, 4831.5
i
END W4MRECTIONSI ON THIS +GE
AS3ESNE'S TRA ROLL YEAR R a t SECTION
ASKMWS DATA NAME I
r
C I
A>sAEtslt"M'a DATA A�NIIMEE TRA ROLL A R a T SECTION
� I
Cri ARwN ITInIM SUPERVISING APPRAISER DATE 16
,ASSESSOR FILLS IN DATA FOR THESE ITEMS- /
PRINCIPAL APPRAISE� S C 0 c/o Y'
BOARD OF SUPERVISORS OF CONTRA COSTA COUN17, CALIFOPMA
Re: Assessment Roll Changes RESOUIfION NO. d•'�.s7� i
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 an the back
hereof), and including data recorded on Auditor approved forma -
attached hereto and narked rith 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 APR 19 I83
r ut , assistant Assessor unanimously by the S44r—visors
present.
1�.'hen re { 4bv consented
to by sel
Page 1 of 2
hief, Vd-1 01 on
1 Mnby eaflllr Ilrt ffda Is aB�anOeenrefop/ol
an actloa Wkan and enbmW en fM MbWW of SM
Noand ofS� 1 9 ahorn.
Copies: Auditor
Assessor ATTEiTED:
Tax Collector gyp.0UW0H'*C0UWY CUMK
S-P0404-1 feed ex 0MIN Cbrk d to @Md
Depow
A 4042 12/80
RESoWTION, NUMBER
268
ASSESSOR'S OFFICE
CURRENT ROIL CHANGES fEOUALfZED ROLL LAST SUBMITTED BY AODITORI IN-
CLUDINO F.SCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE ® TPRIOR EREST ROLL
np P RANGES IINCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN-
BATCH DATE
AUDITOR
S L DATA FIELDS E
EXEMPTIONS
PARCEL NUMBER F M LEAVF BLANK UNLESS S
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW fMPR AV PERSONAL.PROs n v THERE:S A CHANtiE A AUDITOR'S MESSAGE
. ;
CORK M I N NET OF INCLUDE li
X T EXEMPTIONS PSr
I I T
Y AMOUNT Y AMOUNT E
ill E AV E AV N
380-141-009-7 56,137 10,395 26,346 0
ASSESSEE'S TRA ROLL YEARR 8 T SECTION
ASSESSOR' ATA NAME 81-8?. 4985, 4831.5
r
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA NAME
ASSES 'S TRA ROLL YEAR R 8 T SECTION
ASSESSOR'S DATA NAME
CTS ASSESSEE TRA ROLL YEAR R 6 T SECTION /
` ASSESSOR'S DATA NAM
V
EE I I .,
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA NAME
m
ASSESSEE'STRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DAT NAME
7:
END OF RECTIONS ON THIS GE
ASSESSEE'S TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA NAME
f
ASSESSEE'S TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA NAME
AN44N(7/24/87) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER h DATE
PRINCIPAL APPRAISER �-
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA
Re: Assessment Roll Changes RESOU'rfION N0. 83 S7
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 \1.`.,trt' PASSED of APR 191983
Joe a, s Stant Assessor uninimouay by the Supervisors
present.
When2requtiby law, consented
to by CourseBy _ Page 1 of 3
- Deputy . -
Chief, a ti4+
ion 1hwdWew dmftb=hW2neea�eeet=W6j
i an seftn Wkae and anter an t%.--:end of a*
Copies: for Nowd of SupayWry to&;a dao wicw.
Assessor ATTESTED: APR 19 IM
Tax Collector
4/5/83 d.R.OLSSON.COUNTY CLERK
S-CO404-2 sad Cz 0.9dC QZ*of ft Ooa.-d
S-PO404-2
A 4012 12/0
RESDIA ON nu R 8���919
ASSESSOR'S OFFICE CURRENT ROIL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN-
le CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- ,
BATCH DATE TEREST OR PENALTIES
ANDITnR
E DATA FIELDS M
U E EXEMPTIONS S
PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE '
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PROP A V THERE IS A CHANGE A
CORK M I N NET OF INCLUDES IlL G
X T EXEMPTIONS PSI y AMOIINT y AMOUNT E
k6 kh 11111b `F AV a AV
213-010-022-1 1,293,22 764,000 815,000 0
ASSESSEE'S TRA ROLL.YEAR Ll T SECTION
ASSESSOR'S DATA NAME Crow Canyon Inc. % D. H. Seiler 66198 82-83 531, 4985
y
O
354-153-010-5 12,512 10,328 110,786 0
ASSESSEE'S TRA ROLL YEAR R 8 T SECTION
cASSESSOR'S DATA NAME Patricia A. Guerrieri ., 62006 82-83 531
m
m
ASSESSEE'S TRA ROLL YEAR R 8 T SECTION
ASSESSOR'S DATA NAME
W '
i
VASSESSEE'S TRA ROLL YEAR R A T SECTION
ASSESSOR'S DATA NAME
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA NAME
i
ci
t
m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA NAME
END OF JORRECTIONON THIS JAGEI
ASSESSEE'S TRA ROLL YEARR 6 T SECTION
Q, ASSESSOR'S DATA NAME
EASSESSEE'S TRA ROLL YEAR R a)T BE
ASSESSOR'S DATA
AR"N(7/22/62) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE
.� PRINCIPAL APPRAISER Y py�y 2
ASSESSOR'S OFFICE `
D CURRENT ROLL CHANGES If.OUALIZEO ROLL LAST SUBMITTED BY AUDITORI IN.
CLVOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE
® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.
TEREST OR PENALTIES
BATCH DATE
AIRIITOR
E DATA FIELDS M
U E EXEMPTIONS E
LEAVE RI ANK UNLESS
PARCEL NUMBER F M S AUDITOR'S MESSAGE
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW KIM V pF.R90NAL PROP AV THERE:S A CHANGE
A
CORK • I N NET OF INCLUDES G
X T EXEMPTIONS PSI v AMOUNT v AMOUNT E
F AV E AV k
354-153-010-5 12,130 10,125 10,575 0
ASSESSEE'S TRA ROLL YFAR P b T SECTION
ASSESSOR'S DATA Ilk NAME Patricia A. Guerrieri 62006 81-82 531
Cr
ASSESSEE'S TRA ROLL YEAR R b T SECTION
ASSESSOR'S DATA NAME
a
ASSESSEE'S TPA ROLL YEAR R b T SECTION
ASSESSOR'S DATA NAME
(W�
V
ASSESSEE'S TRA POLL YEAR R b T SECTION i
�p ASSESSOR'S DATA NAME
ASSESSEE'S TRA ROLL YEAR R b T SECTION
ASSESSOR'S DATA NAME
i
G)
m ASSESSEE'S TRA ROLL YEAR R b T SECTION
ASSESSOR'S DATA NAME
END OFC RECTIONS ON THIS P GE
ASSESSEE'S TRA POLL YEAR q S T SECTION
Si ASSESSOR'S DATA NAME
ASSESSEE'S TRAROLL YEAR R T SECTION
ASSESSOR'S DATA NAME J,
ARMIt(7/22/02) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ILL DATE 1, ~-
S—/00609/_ .2-
� PRINCIPAL APPRAISER
r
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ; RESOLUTION NO. 83 S8(7
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as expTained 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 RST
Year Account No. Area Property Value Value Change Section
82-83 741-134-071-9 11022 Land 0 531, 4985
Imps 11,500
P.P. 0
William R. Woodson
2451 Church Lane, f71
San Pablo, CA 94806
add parcel and assessment
i MiNyoreff�ff�tffilaaf�aNewwefM//a1
M Soden yina and awin+aC an M m1Mfa of€wt
Baend of s��c�pq`�� boien.
ATTESTED: �p11''KK 11 3
and ex aNde Owk of dw Omd
S-NV0331-2 ct�
CT, Valuation
Copies to: Requested by Assessor PASSED ONAPR 19 1 '
unanimouslyyy the upervisors
Auditor present
Assessor By J- -
Tax Coll. Soe Suta, Assistant Assessor
Page 1 of 1 When req ed by law, consented
to by County Counsel
Res. # y44 �t7
By
pu y
273
1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. VC
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 expTained 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
82-83 076-010-029-7 01001 Land 0 4831, 4985
Imps 0
P.P. 0
Angles Park Communities, Ltd., %Capital Real Estate "got Co
10301 West Pico Blvd.
Los Angeles, CA 90064
cancel penalties
iaweyewftl Wgab O&Meadeem"W"61
M soon :ak m and er 1 ,I an on ahwA a et M
0d Of SUPWVLSM an the dal.rem.
AT>rIEsTED: APR 19 083
J.R.OLSSM COUNTY CLERK
aed ex odWo CWk of Ow Mrd
DOW
S-NV0331-1 +r►
Chief, a uat on
Copies to: Requested by Assessor PASSED ON APR 19 1983
unanimously byS a upervisors
Auditor present
Assessor By
Tax Coll. Suta, Assistant Assessor
Page 1 of 1 When r ed by law, consented
to by County Co 1
Res. #A5168
By
pu
2711
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
RE: Assessment Roll Changes RESOLUTION N0. 6,31SIM
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
PASSED ON APR 191983
By unanimously y"the Super— v-vsors
oe wca, Mssistant Assessor present.
When re d by law, consented
to by County Co 1
y
Deputy Page 1 of 6
4-4 d &,U44 �lwwb�e�W�rllwtlWslsatrwa�oonreloose/
an cellon iawn and anin d on•w wimia of ft
Chi e , n ar s- raM ng hoard ofto de dwvm
� �c� PRA on 913
ss
Copies: Auditor .LL OLSSM COUNTY CLERK
Assessor (Unset) Shearer and ex oNkb Chwk of Ow Romnd
Tax Collector
4/6/83
E10-Ell; M9-M11
ADM 4042 9/16/82
RESOLUTION NUMBER
7J)
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
/so/A-)
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTNAME 6h
ACCOUNT NO. - E� CORR. N0. ROLL YEAR 19 ,�-� TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
p LAND Al A2 Al BI 1003 _ 9020 YS ESCAPED INT
s IMPROVEMENTS AI A2_ Al el 0 9Q4
PERSONAL PROP Al _ _A2 Al el 03 RP-1-410
PROP STMNT IMP Al ,A2 AI el 1003 L9040 YR ADDL. PENALTY _
VITAL el
00 NOT PINCH EINNT ELENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH
i DESCRIPTION i N0. 1 NG. ESCAPE A t T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
(� PRIME OWNER 33 c ine 10 -3� _iL �
OTHER OWNER 34 32 042 LAND
DSA NAME 35 32 _043 PS IMPR
TAX SILL a NAME 74 32 044 PENALTY
TAX NLL STREET 4 N0. 75 32 045 8 1 EXMP
TAX OLL CITY STATE 76 /9 32 046 OTHR EXMP
TAX SILL 21P 77 V105-OZI 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048 _ 19 _ PER PROP
32 026 SECTIONS 32 _ 019 PgOVEM"T __.._
_32 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
2 32 _052_ PENALTY
32 32 _053_ 91 EXMP
oinut YEAR OF DO NOT PUNCH 32 054 OTHR EXMP
EINNT �� ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET
31 033 �� PER PROP ' 32 056 19 — PER PROP
32 0
PS
IMPROVEMENTS 32 057. IMPROVEMENTS
' .434_ LANG 32 _058 LANG
PS IMPR 32 058 PS IMPR
sit _. 32 034 PENALTY 32 060 PENALTY _
i! 031 SI EXMP 32 061 81 EXMP
311 _0_39_ OTHR EXMP _32_ _062 _ OTHR EXMP
S 039 NET 32 063 NET
A 4011 12/80 Supervising Appraiser Date
Q7 ,
f
CONTRA COSTA COUNTY - ASSESSOR'S OFFICE
NAME
/A hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
rN0. ,� CORR. N0. ROLL YEAR 19 TRAFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX
AI A2 AI BI 1003 9020 Yf ESCAPED INT
MtNT! AI A2AI III 9Q4L PROP AI _A2 AI 111 EN.BEI-SENT IMP AI A2 AI el 1003 9040 YR ADDL. PENALTY
AL 91
'iOODESCRIPTION 4w EINo. EIENENT. DATA ELNNT KENO. YEAR
ESCAPEF PROPERTY TYPE YALUE RONOT PUNCH
A T SECTION
ACCOUNT TYPE 01 32 040 19 4. PER PROP a
PRIME OWNER 33 3
�0 OTHER OWNER 34 32 042 LAND
DSA NAME 35 32 043 PS IMPR
TAX SrILL NAME T4 32 044 PENALTY
TAX NLL STREET NO. T5 32 045 91 EXMP
TAXMLL CITY STATE 76 ( p r 10 32 046 OTHR FXMP
TAX (TILL ZIP t7 94 5 Uo 32 047 NET o�
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 _ 19 3 PER
32 026 SECTIONS 32 _049MEROVEMENT
32 02? 'OF THE REV. AND TAX CODE 32 y 0501 _ LAND
32 029 RESOLUTION NO. 32 051 PS IMPR
2 32 052 PENALTY
32 32 _053_ 91 EXMP _
'M 11114Ut YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP
UNIT PROPERTY TYPE ASSUSEO VALUE --- ---
It ESCAPE R L T SECTION 32 OSS NET Z?Or
32 3 1! PER PROP • 32 056 19 — PER PROP
31 033 IMPROVEMENTS 32 067. IMPROVEMENTS
�• 31 „9.3.4 LAND 32 059 LAND
0}� PS IMPR 32 059 PS IMPR
PENALTY 32rt 060 PENALT Y
r 32 _03? 9! EXMP 32 061 91 EXMP
32 _O_39_ OTHR EXMP 32 _062 OTHR EXMP
32 039 1 NET 32 063 NET
A 4011 12/80 'Supervising Appraiser Al-�- „� Date
�:2
ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY
BATCH DATE: FULL VALUE - MARKET VALUE `m 9
iEvr
Al LAND Al IMPROV. Al PER PROP Al PSIAi ExEM►AMou"r Asscssoft COMW%rs
coat eu Not ENcooE
0 l ON II T cooE A2 LANQ(PEN A2 IMP/PEN. A2 PP/PEM A2 PSVPEN A2 ._...�.—.—
rn «� 1 E « MESSAGE OR
o " `r ACCOUNT NUMBER N FUND REVENUE Ic A3 NEW TRA A3 A3 A3 t A3
«r , r I i 82 82 82 82 R NO. 82
M *4 « EA1 T "oar DISTRICT DESCRIPTION CI cI cl CI cl
r
'rf
A 4040 12180 SUP Appraiser j�r, Date l� -�� . �-
STV
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
. 1 hh hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME , w --
ACCOUNT N0. CORR. NO ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX
LAND _ AI A2 Al BI 1003 9020 Y9 ESCAPED INT
IMPROVEMENT: AI A2 Al 111 _1003- 944
PERSONAL PROP Al _ A2 Al so 03 AN jFt c
PROP STMNT IMP AI ,A2 Al 91 1003 9040 YR ADDL. PENALTY_
TOTAL I sI
11 NOT FINCN ELNNT ELENEAT. DATA ELNNT MESSICE YEAR OF PROPERTY TYPE ASSESSED VALVE 00 NOT PUNCH
i 1ESCAI01I/1 i 10. �o. ESCAPE A l T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 �� 041 JMyJUVjMNT&
—
�I OTHER OWNER 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL c NAME 74 32 044 PENALTY
TAX MLL STREET( NO. 75 u. 32 045 61 EXMP
TAX JILL CITY STATE 76 C 32 046 OTHR XMP
TAX SILL ZIP 77 32 04T NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 049 19 _ PER PR9.P _
32 026 SECTIONS_ 32 049 1MPl�.OVEN __..
r32 027 *OF THE REV. AND AX CODE 32 050 LAND
32 020 RESOLUTION NO. 32 051 PS IMPR
2 _32_ _052_ PENALTY
32 _053_ 01 EXMP _
Ilti{A0I TEAN IF DO NOT PUNCH 32 054 _OTHR EXMP
ELNNT �� HCAPE IAOPEATY TYPE ASSESSED VALUE A A T SECTION 32 055 NET
32 �3 11 PER PROP 32 056 19 PER PROP
3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS
LAND 32 059 LAND
PS IMPR 32 059 PS IMPR _
32 011— PENALTY 32 060 PENALTY _
32 037 •1 EXMP 32 061 91 EXMP
32 039 OTHR EXMP 32 _062 OTHR EXMP
32 039 NET 32 063 1 NET
M A 4011 12/80 �� Supervising Appraiser t�I� c Date
AS-,FSS()rr#S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY
PATCH IDATE-
9� FULL VALUE- MARKET VALUE
LCVV
c� / L `o0c Rer coot Al LAND Al IMPROV. Al PER PROP Al PSI Al Ex[►r►Ammv AsstssoAft commms
• no NOT acooc
�< < I 0MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 P51/PEN A2
' `r ACCOUNF NUMBER T N FUND REVENUE s* A3 NEW TRA A3 A3 A3 T A3
�' �• I1 M°' c a DISTRICT DESCRIPTION 82 82 B2 82 j N0. 82
''� r• �1 T CI CI Cl C 1 Icl
O
P? 7'7loF� l
G i
A 4040 12180 Supervising AppraiserDate
i -
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 __a - 19 _AL.
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
79-80 097-150-001-2 79031 Land 0 4831
80-81 Imps 0
81-82 P.P. 0
82-83
Goble, E. L. & T. and Atraz, B. & H.
14182 Sobey Meadows Ct.
Saratoga, CA 95070
assessee name correction
1 Mie!oaw"em*wr Gunmdeaw"aaffe,
an mom 1 1, P Md wftmd M Mo wlaatas a1 NO
So.rd a srvw,�1��1 �
91��
ATTESTM:
jjL OL9MK COUNTY CLM
MW a oNdo Clwk of iM Owd
$avow
S-NV0331-1 �s7 a
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 1 9 �
unanimously by the Supervisors
Auditor present
Assessor By jX_
Tax Coll. Suta, Assistant Assessor
Page 1 of 1 When requir y law, consented
to by the ty Counsel
Res. # a3T
By
Deputy
281
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Charges RESOLUTION NO. 8, Sg 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 expTained 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 --ensured assessment roll for the fiscal
year 19 — - 19 _g.4
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
80-81 184-260-026-2 Land 0 4831
81-82 Imps 0
82-83 P P 0
Earl F & Margaret C Costa
1643 Arbutus
Walnut Creek, CA 94596
Assessee name correction
1WOVcowY"SO baewaaedaerwata "61
an aefto:ak*n and W*W d on Un MINMM of On
Dowd of Sup@Mawa am 5*do*show&
Armamco: APR 19 W
J.R.OLOWK COUNTY Cum
and me oOdo Cb*of Ma§md
S-NV0406-2
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 19
unanimously yt` heu�i sors
Auditor present
Assessor
Tax Coli.
e Suta, Assistant Assessor
Page 1 of 1 Wheer red by law, consented
to County C i
Res.
Aw
B
pu
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ► ' �
Re: Assessment Roll Changes j RESOLUTION NO. 3 p 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 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 assessment roll for the fiscal
year 19 --8f - 19 �.
secured
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RST
Year Account No. Area Property Value Value Change Section
81-82 742-522-017-0 85004 Land 0 531, 4985
Imps 10,735
PP 0
Donald Bruce Danenhower
4556 Appian Way #E17
E1 Sobrante, CA 94803
Add parcel & assessment
f f+si+My coflht weft is a*MMMaanuatoaAal
art U M taken and adand en sw okwW of fM
Board of SupaeM on on ft dols abowa.
ATTLITM AFR 19 M3
J.R.OL280K COUuTy CLERK
and air ofllela Cb*d on ijoffafi
DapaY!
S-NV0406-1
Chi Valuation
Copies to: Requested y Assessor PASSED ON APR 19
03
Auditor unanimouslyyTy the S perv`i cors
present
Assessor By jai
Tax Coll.
Joe Suta, Assistant Assessor
Page 1 of 1 When requ by law, consented
to by aunty Counsel
Res. # d3 ,Sg
By Ae,l�
pU - 263
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 seemped assessment roll for the fiscal
year 19 _ a - 19 83
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
82-83 742-522-017-0 85004 Land 0 5319 4985
Imps 10,950
PP 0
Donald Bruce Danenhower
4556 Appian Way #17
El Sobrante, CA 94803
Add parcel & assessment
ion eager:token mW Balm an go aur.-ba of 9M
Dowd of 8.Wgd ors an:he dolt shows.
ATTEST,M; APR 191W
J.R.OLSSON,COUNTY CLERK
one.is oiAuo Clwk of go Koatd
sf► .Do"
/I
S-NV0406-1 u'r�
017, Valuation
Copies to: Requested by Assessor PASSED oNAPR 19
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
?oe'=Sula, Assistant Assessor
Page 1 of 1 When r red by law, consented
to by CountyZZ
Res. #&&I(R
B
pu
284
F
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPWIA
Re: Assessment Roll Changes RESOLUTION N0. ssAfr-'
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
ByPAsm aN APR 191983
oe j2- z A,to usistan Assessor unanimous y sots
present.
When mequired by law, consented
to b e County e
Page 1 of De
Chiefjoluation ��' °'m�1►MistMNsrae�raNaaw�losppo�
40 aceon Is4w ae/afire as 11a s�eelea of
Copies: Auditor Nosed of SWWWWO ON 20 dale showL
Assessor ATTENTw APR 191 3
- Tax Collector
S-C0411-1 �ex C OLSOM a
S-Ckft0411-2 08 Mand
A 4042 12/80
RESOLUTION NIMdER
285
ASSESSOWS OFFICE I�(I CURRENT ROLL CHANGES (F.OUAL.ZED ROLL LAST SUBMITTED 13-1 AUDITOR, IN•
1!V CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE PRIOR POLL
CHANGES INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN.
BATCH DATE .. 1:1 TEAEST
AUDITOR
E DATA FIELDS M
L
EXEMPTIONS E
PARCEL NUMBER F E LEAVE BLANK UNLESS S
AUDITOR F E TOTAL OLD A V NEW LAND A V NEW PAPR AVS PROP a V THERE fS A CHANGE S AUDITOR'S MESSAGE
CORR a I N NET OF INCLUDES A
X T ExEMPT10N5 PSIy AMOUNT y AMOUNT E
F AV E AV M
002-070-016-7 66,300 47,000 6,000 0 /
ASSESSEE'S TRA POLI.YEAR L&T SFCTION
ASSESSOR'S DATA NAME / / 82-83 4985, 4831.5
002-070-003-5 87,051 120,000 117,000 0 / f
ASSESSEE'S TRA ROLL YEAR n A T SECTION
C ASSESSOR'S DATA NAME / / 82-83 4985, 4831.5
E71g 354-052-007-3 10,035 141,000 137,000 0 /
ASSESSEE'S TRA ROLL YEAR n A T SECTION
Q ASSESSOR'S DATA NAME William P. Mose 62006 82-83 531, 4985
w
408-033-028-7 14,622 14,000 128,000 FO / J
ASSESSOR'S DATA
ASSESSEE'S
Winslow D. Jackson TRA 08076 ROLLY82-83 neTSFCTION 531
ASSESSEE'S TRA ROLL YF.AP R A T SECTION
ASSESSOR'S DATA NAME
M ASSES TRA ROLL YEAR q A T SECTION
n ASSESSOR'S DATA E
1(' END OFiRRECTIONSION THIS +GE
ASSESSEE'S TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA NAME
7
r ASSESSEE'S TRA ROLL YEAR q T SECTION
ASSESSOR'S DATA NAME
Aq (Tra2rozl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE �
or:
PRINCIPAL APPRAISER 01
. i
r i
ASSESSOR'S Off ICE CURRENT ROLL CHANGES iraUALIZED ROLL LAST SUBMITTED BY AUDITORI IN-
F]
CLUDING ESCAPES WHIM CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE a PRIOR TE FST POLL
CHANGEES S INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN-
OR
N• '
BATCH()AIF
A tin r,n
E DATA FIELD i M
s t. EXEMPTIONS E
U F — I.F.AVE BLANK UNLESS S AUDITOR'S MESSAGE
PARCEL NUMBER F M
AIIDIT(In F F TO TM (ll0 A V 47 W I AHE)A V Nrw MAP" A V PT RSII/JAI PROP A V THFPE!S A CHAIJGr A
r,gnn . I NNr T r7T nJr I I.or G
X T rrr/.411110-1, P•,i Ty AMOUNT v AMOUNT E
1; AV f AV „
570-110-006-6 32.142 1019100 58,900 0 /
A
CIS.f ri^f f!1 IIIA NOI L YEAR P d T SECTION
ASSESSOR'S DATA NAII/E Richard Gano, Tre. 85064 82-83 531
C 570-253-017-0 10,062
�- +A r�r}fSr/E Ery TRA RUII YEAR R d T SECTION ,
ASSESSOR'S DATA NAIAF Stephen Kresqe 85011 82-83 531
570-253-018-8 39,176 91.7Q0 12,300 0 /
A3rif f rc4F S - -�.._ TPA POLI.YEAR R d T SECTION
ASSESSOR'S DATA NAME Stephen Kresge 85077 82-83 531
571-290-006-6 1 37,282 88,4QQ
Aiif irif 9 IPA n01I YEAR R d T SECTION
ASSESSOR'S DATA ��A'af Est. of E 1 i zahthe Burr 85064 82-83 531
412-111-015-1 14,509 20,000 25.000 Q /
--_ ..� tI1A POLI YFAP R d T SECTION
ASSESSOR'S DATA NAME Est. of Eugene Taliaferro 11003 82-$3 531
414-194-001-7 30,932 30,000 50.000 0 /
IQrI ASSESSEE'S ...._� TRA ROLL YEAR R d T SECTION
ASSESSOR'S DATA NAPA[ Michael Mitchell 08076 82-83 531
C% END OFC RECTIONS ON T141S P GE
ASSESSEUS TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA NAME
ASSESSEE'S TRA ROLL YEAR R E T SECTION
ASSESSOR'S DATA IL NAME
AR
"W IT/t2471 SUPERVISING APPRAISER , DATE
� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS
PRINCIPAL APPRAISER S—L C'c-///00
/
r
ASSES>OWS OFFICE CURRENT ROLL CHANGES (FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN.
CLUDI?Jn FSCAPF.S WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE ❑ TPRIOR POLL EREST OR CHANGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.
BATCH DATE
AIlt)ITbR
S L DATA FIELDS M !
EXEMPTIONS E
PARCEL NUMBER F
LEAVE BLAS
NK UNLESS
M AUDITOR'S MESSAGE
AUDITOR F E TOTAL.OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE!S A CNANOE A
CORK • 1 N NET OF INCLUDES G
X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E
F AV p AV
413-220-001-7 99676 25,000 25,040 4 /
ASSESSEE'S TRA ROLL YEAR R A T SECTION
ASSESSOR'S DATA NAME James & Ruth Lawson 11031 82-83 531
_
7080-010-021-6 262,210 1 102,000 1143,320 To 1 _
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
c ASSESSOR'S DATA NAME 1 f $2_83 4831, 4985
189-460-077-2 181,000731,361 161,154 0 /
ASSESSEE'S TRA ROLL YEAR R 6 T SECTICIN
ASSESSOR'S DATA NAME f j 82-83 48319 4985
i
249-450-009-3 520,aaa 1 183,114 1241,890 TO It
ASSESSEE'S TRA ROLL YEAR R A T SECTION J.
ASSESSOR'S DATA NAME f f 82-83 4985, 4831.5
ASSESSEE'S TRA ROLL YEARR A T SECTION
ASSESSOR'S DATA NAME
i
M ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
ASSESSOR'S DATA kL NAME
END OF 4ORRECTION70N THIS iGE
ASSESSEE'S TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA kkL NAME
1 1 77
ASSESSEE'S TRA ROLL YEAR R i T SECTION
ASSESSOR'S DATA NAME
,
AR"89 0/22/62) SUPERVISING APPRAISER bb DATE
� ASSESSOR FILLS IN DATA FOR THESE ITEMS: /
00 PRINCIPAL APPRAISER
s
f
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. d3 Fr
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,
sycbols 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 APR 191983
joe ta, Assistant Assessor wnanimous sora
present.
When req d by lair, consented
to by th ounty Counsel
By Page 1 of 3
� r
put
.' Chief, . a u n -
i / �I�r�!►as�ry Mat IMIs r s te�as/aen+set�p�rd
an seMon haew and aft-n d an tae at go
Copies: Auditor hoard a s�,;M pR UWd3y eI M L
Assessor APR 191983
Tax Collector ATTESTED;
and az cl-oft C'Mfk Of tht 8Md
A 4042 12/80
RESOLUTION NUMER
289
I
ASSESSOR'S OFFICE D CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN-
EQUALIZED
n CURRENT ROLL CHANGES ( ROLL LAST SUBMITTED BY AUDITOR)IN-. CLUOINfi ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
(,J CURRENT ESCAPES WHICH CARRY NEITHESECURED TAX DATA CHANGE R PENALTIES NOR INTEREST
ASSESSOR'S OFFICE
D TAX DATA CHANGE INCLUDING CURRENT YEAR ESCDO CARRY IN- � PRIOR ROTI CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN-
SECURE GE ��-/•{1 pRIOR ROLL CHANGES APES WHICH BATCH DATE- TEREST OR PENALTIES
/
-", j 1EREST OR PENALTIES . Attt)ItOh
BATCH DATE AUM tiiToh S L DATA FIELDS M
EXEMPTIONS E
DATA FIELDS E E U E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE '
E X E M P T I O N S S AUDITOR PARCEL NUMBER F M TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE.!S A CHANCF. A
S � LEAVE St ANK UNLESS S AUDITOR'S MESSAGE F E
THERE!S A CHANGE G CORA 01 ( N NET OF INCLUDES G
AUDITOR PARCEL NUMBER F E TOTAL OLD A V. NEW LAND A V. NEW IMPR A V PERSONAL PROP A V �_ X T EXEMPTIONS PSI AMOUNT v AMOUNT E
NET OF INCLUDES E � A V E A V
CORK.• PSI P AMOUNT Y AMA LINT
K 7 EXEMPTIONS F A V F
002-070-016-7 1 65,000 47,000 6,000 0
q ry 115,000 100,000 31,520 a ASSESSEE'S #1RAROLL
R b T SECTION
080-ala-021-6 G TRA ROLL YEAR R A 1 SECTION 531 ASSESSOR'S DATA NAME j 82 4985, 4831.5
ASSESSEE'S 79118 81-82
ASSESSOR'S DATA NAME Michael & Virginia GOtfried
� � 002-070-003-5 85ES4�8 120,000 117,000 0 ROtt YEAR R b T SECTN Z 83 R b T SECTION4985, 4831.5
TRA ASSESSOR'S DATA kL NAME ASSESSEE'S
ASSESSOR'S DATA NAMER b T S£CT!ON AS NAMES$ R b T SECTION
TRA ROLL YEAR ASSESSOR'S DATA
ASSESSEE'S
NAME (�
ASSESSOR'S DATA � \ ,
ASSES$EE'STRA ROLL YEAR R b T SECTION �
L:z�
TRA
ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME
ASSESSEE'S
ASSESSOR'S DATA NAME
T1 I-r
ASSES 'S
LRA ROLL YEAP R b T SECTION f
ROLL YEAP R b T SECTION ASSESSOR'S DATA ME
TRA
A9SEBSEE'S '� •
ASSESSOR'S DATA r
� NAME
m ASSESSEE'S TRA ROLL YEAR fl b T SECTION
AA ROLL YEAR R b T SECTION ASSESSOR'S DATA Ilk NAME
Ro
AS NAMES S
ASSESSOR'S DATA - c END OFJ!RECTIONSION THIS +GE L -J
END OF RRECTIONS ON THIS C,E ASSESSEE'S TRA ROLL YEAR R♦T SECTION
TRA ROLL YEAR R i T SECTION ASSESSOR
DATA NAME
FASSESSEE'S .
ASSESSOR'S DATA NAME
f
[ASSESSEE'S TRA ROLL YEAR R♦T SECTION
TRA ROtI YEAR R i T BECTiQN ASSESSOR'S DATA NAME
ASSESSEE'S
ASSESSOR'S DATA IL
NAME DATE ! _e�� ARMY(r2sro2i SUPERVISING APPRAISER 16 DATE
SUPERVISING APPRAISER � Ct:� ASSESSOR FILLS IN DATA FOR THESE ITEMS: S,-
AR44li t7r22re2i ,►ASSESSOR FILLS IN DATA FOR THESE ITEMS: %:
� s Cl�� I I C) PRINCIPAL APPRAISER
PRINCIPAL APPRAISER
Cts
At 1:30 P.M. the Board recessed to meet in Closed
Session in Roon: 105 , James P. Kenny Conference Room,
County Administration Building, Martinez, to obtain
legal advice from County Counsel.
The Board reconvened in its Chambers at a;lo
292
THE DOWID 0P SUPERVISORS 0P c0!!1A COSTA COUNTY, I10mon
Adopted this Order on April 19, 1983 , by the following votes
AYESS Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
HORS: None
ABSENT: None
ABSTAIN: None
SUBJECT: Hearing on Appeal of Crow Canyon Investment Company on
Application for Variance Permit No. 1085-82, San Ramon Area
The Board on April 5, 1983 having deferred to this date the
decision on the appeal of the Crow Canyon Investment Company from the
San Ramon Valley Area Planning Commission denial of application for
Variance Permit No. 1085-82 to modify two existing monument signs
(allowed under Variance Permit No. 1006-81) to advertise the location
of 'Loehmann's• department store in the Crow Canyon Commmmons Shopping
Center, San Ramon area; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having stated that the Area Planning
Commission's primary concerns were that granting the request would
constitute a grant of special privilege inconsistent with the limi-
tations placed on other commercial properties in the vicinity and
that approval of the variance from the regulations of the S-2;Sign
Control Combining District could establish a precedent for other
commercial tenants in the shopping center; and
Harold Hembree, representing the applicant, having stated
that Loehmann's is not the type of business utilized by the local
community on a day to day basis but draws from the entire Bay Area
population and that the requested sign changes are primarily for
directional purposes, having stated that the Crow Canyon Commons
Shopping Center Board of Directors is in favor of the application
and that the other two major tenants in the shopping center do not
object to the proposal, and having requested that the appeal be
granted; and
Supervisor Schroder having concurred in the need to further
identify the department store's location for people from the region
who are not familiar with the shopping center, and having stated that
he would be in favor of approving the requested variance with the
understanding that it would not establish a precedent for other
tenants in the shopping center; and
Supervisor Schroder having recommended that the hearing be
closed and that the Board declare its intent to grant the appeal and
to approve the application for Variance Permit No. 1085-82 and
direct staff to prepare the appropriate findings for the Board's
consideration at its May 3 meeting;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Schroder is APPROVED.
/Mmbr onNy tAst mmmk 1t a nroa+m/eomwMima�►M
.�,�;�mNrum corms«,mid os mw~nmrmmmmmr aw
9MV at Upm-bon an mM dm
ATTESTED: &=&w
cc: Crow Canyon Investment Co. J ROLUM �
Golden Nest Signs ,sndexaftioC*kaMsOwd
CLERK
Director of. Planning
293
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CMJFORMiA
Adopted this Order on April 19. 1983 --- .by the 10M0-16n VOM:
AYES: Supervisors Powers, Fanden, Torlakson. Schroder
NOES: Supervisor McPeak
ABSENT: None
ABSTAIN: None
SUBJECT: Decision on Appeal of B & D Company on Rezoning
Application 2463-RZ, Discovery Bay Area
The Board on April S, 1983 having deferred to this date the
decision on the appeal of B 6 D Company from the County Planning
Commission denial of rezoning application 2463-RZ to rezone land in
the Discovery Bay area from Water Recreational District (F-1) to
Limited Office District (0-1) ; and
Supervisor Torlakson having stated that prior to rendering
a decision on the matter he would like additional information on the
following points: (1) a method to restrict office uses to those
presently occupying the building, (2) measures necessary to clarify
the general plan office designation for the area. (3) provision of
written documentation to indicate the office rezoning would not
establish a precedent for future office uses in the residential areas
of Discovery Bay, (4) the advantages, if any, of rezoning the property
to a transitional combining district, and (S) whether the proposed
lease of county property for additional parking would be a better
alternative than selling the land outright, and having recommended
that staff be directed to submit the requested information for the
Board's consideration in two weeks; and
Supervisor McPeak having stated that, in her opinion, the
Board should determine the appropriate land use for the property
before requesting additional information from staff; and
The Board having discussed the matter, IT IS ORDERED that
the recommendation of Supervisor Torlakson is APPROVED and the
decision on the appeal of B & D Company is DEFERRED to May 3, 1983
at 2:30 p.m.
��r onto►neat ttwr w•troa.adssneele�►e1
an aetill tabu MO womed an me MOWN of w
bwd or&Wft*m on Me dM shmm
ATTESTED:
J.A. OLSSON. COUN"CUFOW
.snd ex oN"CAwk o1 of Bsesy
By Orptitp
Orig. Dept: Clerk of the Board
ca B & D Company
Candice Stoddard
Director of Planning
Public Works Director
294
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Omer on April 19, 1983 by Ow q VON:
AYES: Supervisors Powers, Fab-den, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Rehabilitation of Little Franks Tract in the Delta
Supervisor Torlakson having recommended that staffs for the
Water Committee and the Delta Advisory Planning Council be directed
to review and to report to the Water Committee (Supervisors McPeak and
Torlakson) on necessary action to be taken with respect to the State's
and the federal government's positions on rehabilitation of Little
Franks Tract in the Delta;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is APPROVED.
��,.et►o.,ery�ehb a•nwrwroensaaap�►a
w Min
Owd o s w n6a�.on#w ar.&%*M.
• /9_ /9�3
ATTESTED: ....
JJt OLSSON. COUNTY C EI X
.and ex aft*0wk of So Owd
-11041110
Orig. MO.: Clerk of the Board
cc: Water Committee
Public Works Director
Director of Planning
County Administrator
2935
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19. 1983 by Ow PoNo sh,- vob:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Issuance of Street Addresses in Rural Areas
Supervisor Torlakson having commented on the difficulties
encountered in the provision of critical emergency services when
residences are identified only by rural route and box numbers, and
having recommended that the Director of Planning and the Public Works
Director be directed to review the financial impact on the County and
to report on what action is necessary to initiate the issuance of
street addresses and to notify the residents of the change;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is APPROVED.
1ftr*brCWftMWM&1#4&M-M1' - Iowa
M swim t-I and ww&rad on to arir of IM
Dowd or ft wb r&on M&d&1&&Moire.
A rrES f. l9n3
J.R. OLSSON. COUNTY CLERK
.and ex omalo CWk of pN Acrd
er � �
Orig. Oept.: Clerk of the Board
cc: Director of Planning
Public Works Director
County Counsel
County Administrator
296
THE BOARD OF SUPERVISORS OF CONTRA COSTA COINNTY, CALIFORNIA
Adopted this Order on April 199 1983 , by the fallowhig vote.
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Requested Legal Opinion on Proposed Contra Costa
Political Reform Ordinance
Supervisor Torlakson, on behalf of the Ad Hoc Committee on
Campaign Reform, having recommended that County Counsel be requested
to prepare a legal opinion on whether county offices can be included
in the proposed Contra Costa Political Reform Ordinance, whether the
proposed Code of Fair Campaign Practices can apply to all local
offices and whether a voluntary political contribution can be added
to the current property tax bill along with material explaining the
need for the contribution;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is APPROVED.
I hereby certify the!this is a trueand conecteopyof
an action taken and entered on the minutes Of tht
Board of Supervisors on the date shown.
ATTESTED:
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
By
Orig. Dept: Clerk of the Board
cc: Supervisor Torlakson
County Counsel
Assistant Registrar of Voters
County Administrator
297
BOARD OF SUPERVISORS '
MOM: Finance Committee Cmtra
OATS: April 11, 1983 Coga
fUaJECT: Responsibility for Maintenance of Drainage Ditch
Along Sandmound Boulevard, Bethel Island Area.
SPEC 1 r 1 C REOUtST(S) OR RECOM4ENpAT I ON(S) A SApXCMqCKjND AND JUST 1 r 1 CAT ION
The Finance Committee recommends approval of clearing on a one-time basis
only a drainage ditch along Sandmound Boulevard, Bethel Island which is
estimated to cost $9,600, subject to approval by Reclamation_District #799
of an agreement with the County whereby the District will assume respon-
sibility for continued maintenance of this drainage ditch and any liability
arising therefrom; also, appropriate $9,600 from the Reserve for Contingencies-
General Fund to cover the work.
BACKGROUND
Responsibility for maintenance of a drainage ditch in the county right of
way along Sandmound Boulevard, Bethel Island has been the subject of
controversy over the years between the County and Reclamation District #799.
As a result, there has been no regular ongoing maintenance program which
would continue the capacity and utility of this facility. Consequently,
there has been occasional flooding in the area. The trustees of Reclamation
District #799 have agreed that if the County will finance initial cleaning
of the ditch- the District will accept future responsibility for maintenance.
The District has solicited bids for cleaning the ditch with the low bid being
$9,600. It is recommended that the Chair, Board of Supervisors, be authorized
to execute an agreement between the County and Reclamation District #799
under the terms of which the County will pay $9,600 to the District for the
initial cleaning subject to the District accepting responsibility for
continuing maintenance and liability for the ditch.
CONTINUED ON ATTACNIwWNT: � YES S1MATURE:
RECOMACNDAT 1 ON OF COUNTY ADMIN 1 STRATCW _X"ECC"4CN0AT 1 ON SOARD CCMII TTEE
XX APMOVIC
SIt:NATURC s : Supervisor T. Torlakson Supervisor S. W. McPeak
ACT ICN Or SOARD ON: APPROVED AS omca MENDED anon
VOTE Cr IILX4CVI80M
1 1i11ESY C=TIrY TINT THIS IS A TRUC
MMN t IQO (ASSENT � A"D CQWwCT CWT Or AN ACTIC01 TA/QN
Arcs: WWS: AND OffoIED CN M MINLrMS Or M WOMD
ASSLWT ASSTAIN Or WANOWISMS CTI M DAW SHOM.
cc: � ,ul� . ATTIESTtp
qty Cttaef. t?., - J-n- c9sam. eloulrY a(.stllc AIS
DC OrrICIO GIPS( Cr M INDARD
98
In .09ft Y
• r•
IN WE BOW Q IS M IS
or
Crim r amr, 9mrs OF CULT amm
In the Matter of Recognition )
of Cinoo de Mayo, Fifth of May ) Ii88 011'Ii MD. 83/561
TU 1, the Mexican national-Army under the command of General Ignacio
Zarogoza did, an May 51 1862 at the City of Puebla, engage itself in fierce com-
bat with the French Army, and
MM a I, the Soldiers of Mexico exhibited such bravery, heroic aid ded-
icated defense of their country that they defeated the invading wW of France,
and
wtER 511 1: , this defeat brought about the decline of the French army aid
led to its ultimate aid total defeat an July 19, 1867, and
w[B1# this heroic action by the Mexican Army brought to an ed the
plans of the invading army to conquer the entire American continent thereby
changing the course of history, and
MMMS, Cinoo de Mayo will be celebrated in ceremonies at the Bay Area
Rapid Transit Distict headquarters in Oakland an May 5, 1983,
NOW, , BE IT RBSMUID by the Board of Supervisors of Omtra
Aosta County that the courage of the Mexican people and the Mexican National
Army as displayed by their valiant defense of their country be re=jmized and
lauded, and
BE IT FURTHER RESOLVED that the Board of Supervisors invites all
Citizens of Oontra Oosta County to join with our Hispanic Citisens in the ob-
servance and celebration of Cinco de Mayo, Fifth of May.
PASSED by unanimous vote of the Board members present this 19th day of
April, 1983.
I BEVY CERTIFY that the foregoing is a true and correct copy of an
action taken and entered on the minutes of the Board of Supervisors an the date
shown.
witness my hard and the Seal of the Board
of Supervisors affixed this 19th day of
April, 1983.
J. R. QSSWI CUM
By
heeni Malfatto, Clerk
cc: Sqervisoc Schroder
County Admuinistrabor
Public Information Officer
299
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 19, 1983 by VW kftwh Mole:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None _
ASSENT: None
ABSTAIN: None
SUBJECT: Hearing on Rezoning Application 2545-RZ Filed by
Willard G. & Naomi L. Morgan, Morgan Territory Area
This being the time set for hearing on the recommendation of
the County Planning Commission with respect to the application filed
by Willard G. and Naomi L. Morgan (2545-RZ) to rezone land in the
Mor an Territory/Clayton area from General Agricultural District
(A-2) and Exclusive Agricultural District (A-80) to Exclusive
Agricultural District (A-20) for Lots Nos. 16, 28 and 30 of M.S.
120-80 and the remainder of the property to Exclusive Agricultural
District (A-80) , in lieu of the Exclusive Agricultural District
(A-20) requested by the applicants; and
Harvey Bragdon, Assistant Director of Planning, having
described the property site and having advised that a Negative
Declaration of Environmental Significance was filed for the proposal;
and
Chairman Schroder having opened the public hearing and, no
one having appeared in opposition, the public hearing having been
closed; and
Supervisor Torlakson having stated that prior to rendering
a decision he would like additional time to review the matter;
IT IS BY THE BOARD ORDERED that the decision on rezoning
application 2545-RZ is DEFERRED to May 3, 1983 at 2: 30 p.m.
1"Mftcowy ar airs•&UP008snretrra
«n saw wen era.nwMrden se ire.ar.
cloud or Supwvbm on a»pees aAmL
ATTESTED: � — �9. A"f
J.A. OLSSON, COUNry CLEM
.&W ON 0096 CAM*o/ar AWW
". Dept: Clerk of the Board
cc: W. G. & N. L. Morgan
Director of Planning
300
�. BOARD OF SUPERVISORS
pow: Finance Committee C7ft
Wa: April 11, 1983 cam
40011MCT: Request from Alexander Lindsay Junior Museum for
Allocation of $5, 000 for fiscal year 1983-1984 from the
County Fish and Game Fund
WILC 1 F 1 C OHMasT(G) fw IM CCOND OAT 10 11 f • RAOo1110UM ANO AST 1 PP1 CAT ION
The Finance Committee recommends that the County Administrator be directed
to include an appropriation of County Fish and Game Fund money in the amount
of $5,000 in the Proposed Budget for fiscal year 1983-1984 for the wildlife
rescue program conducted by the Alexander Lindsay Junior Museum.
BACKGROUND
County Fish and Game Fund revenue is derived from fines imposed for violations
of the California Fish and Game Code. The County Fish and Game Fund can only
be expended for the propagation and conservation of fish and game and for
educational and youth activities related to fish and game. The Alexander
Lindsay Junior Museum is eligible and, in fact, has received allocations in
prior years. The Office of County Administrator advises that funds will be
available in fiscal year 1983-1984 for this purpose. It is proposed that
this item be included in the Proposed Budget for further consideration in
the final budget process.
CONTINUED Or ATTACHMM _ ns SIGNATURE:
REC0W4D AT 1 ON OF COUNTY AOM I N 1 sTRATOR 3qL WCO WMAT 1 ON Or OOARO COM'r=
2LZL
111 ATNIE s : Supervisor T. Torlaaksson znr I_
AMOi Or 110ARD ON: OzAdiz If APPROWIM AD 0 ��
VOTE or allo1v101s 1 "NEW CWTIFV WONT INIs 10 A 111%X
WUNINDA (&MNMr ) am C CT COM or of ACTIfM TN4N
Na Of mao M M NINUM fI Im EDAM
AYis: pF M/01V Is1111 fN "a M1t 111011Pf.
AtsOfT�� AasTA 1 N �,,// � l�`Q ♦4. /91'�
Mom ftOw. 30.1
we f1//ICIf) dl w W wa 11 R
TD BOARD OF SUPERVISORS
FI OM: Finance Committee
DATK: April 11, 1983 Costa
su0JEcT: Report on Storm Damage to County Roads and Drainage COLM
Facilities.
Sp'"1"C REOUEST(S) OR R[COM<NDAT 1 ON(:J • SACKGROUM AND JUST 1 I I GT im
The Finance Committee recommends that the Public Works Department be
authorized to proceed with the engineering work required to award contracts
for storm damage repair projects included in the Priority 1 list of projects.
In view of the extensive repairs needed and the limited funds currently
available, it also is recommended that the Public Works Department be
directed to present a comprehensive report on storm damages to the Board of
Supervisors on April 26, 1983.
BACKGROUND
The Public Works Department informed the Finance Committee of the extensive
damage to county road and drainage facilities. The substantial cost involved
to repair damages and to restore these facilities exceed to a considerable
degree the current estimated federal financial assistance and county fiscal
capacity; consequently, the projects have been categorized into priority
lists taking a number of factors into consideration. The estimated total
cost of Priority 1 projects is $1,910,000 with financial assistance of about
$1,615,000 anticipated leaving a local share of $295,000 required: The
engineering work should be initiated to place the county in a position to
proceed with the work as soon as the funding is in place.
It is apparent that the cost of repair work is- beyond the financial capability
of the county. it is proposed that the Public Works Department be requested to
make a full report to the Board on April 26, 1983 to share the problem with
Board members and the public to enable development of plans for completion of
the restoration of these essential facilities.
CONM I HUED CN ATTAC004ENT: _ VMS S I GIATURE:
_ RECOWCNOATION CW COUMTY ADMINISTRATOR XXV REC0Al1EN0ATION OF MOARO COMMiTTLE
APPRME
slr�IATUREIs�: Supervisor T. Torlakson Supervisor.S. W. McPeak
ACTION OF BOARD CN: - April 19. 1983 APPROV[D AS RECOIaMCD X OnCM
The Board also fixed April 26, 1983 at 10:30 a.m. as the time for a presentation
by the Public .Works Director on the storm damage sustained by the County to its roads and
drainage facil#ies.
VOTE cF 9Lr4D Iscw$ "May CZPtT1FY TMT THIS Is A TWX
X &#"N I MMS (AMM"T ) AND Cwt[CT O WY Or AN ACTION TAXIM
ArcS: !C[ ^M aMIKD Or M MINUMS Or M RDARD
ASSENT' Or itV110Rs CIN r DATIC IIMOIIN.
ASSTAIN 1�OAi't1nTtD April 19, 1983
CC:
Public Works Director J•R• GLSSQ /. ccuwrY cL we AND
County Administrator oc OFFICIO CLAMc Or Tter SoARD 302
Director of Planning
srY .Impury
BOARD OF SUPERVISORS
101ION: Internal Operations Committeef�
lm; April 18, 1983 Mda
SUBJECT: Appointments to Various Advisory Bodies �7
SPEC 1 r 1 C neo rsT(f j OR REOOM4rr4mT 1 al(s) a a^=a 1 y m AND jUST i r 1 cAT i al
Make the following appointments:
ADVISORY BODY NOMINEE TERM EXPIRING
Contra Costa Health Plan Myrna Allums, RN January 31, 1986
(HMO)Advisory Board 5416 Poinsett Ave,
E1 Cerrito, CA 94530 (HMO Management -Represen-
(Reappoi ntment) tative)
H. H. "Bud" Harr January 31, 1984
1978 Lucille Lane (Reassigned to position
Pleasant Hill , CA 94523 formerly held by S. biller)
Advisory Council Mary Jean Clark September 30, 1983
on Aging 3117 Golden Rain Rd. (Filling unexpired term of
Walnut Creek, CA 94595 Juanita Bartlett)
Norma J. Crevey September 30, 1983
1866 Cole Ave: , #4A (Filling unexpired term of
Walnut Creek, CA 94596 William Thomas)
Bay Area Library & Barbara Doyle May, 1985
Information System Lay 152 York Ave.
Advisory Board Kensington, CA 94708
(Member)
Roberta McFarland May, 1985
140 Pleasant View Dr.
Pleasant Hill, CA 94523
(Alternate)
Adult Day Health Eloise Kucera August 21, 1984
Planning Council 737 Avila Place (Reassigned to position
El Cerrito, CA 94530 formerly held by E. biller)
Barbara Rehborg August 21, 1983
5519-D Roundtree Dr. (Filling unexpired term of
Concord, CA 94521 Charles Finley)
CONTINUED ON ATTACM4rNT: YES f 1 GNATURE:
_ RECOMMENDATION OF COUNTY ADMINISTRATOR REC0WWN TI BOARD COMMITTEE
-X APIONME
SIGNATURE s : Na C. Fanden 0 Tom
ACT 1 CN CF BOARD ON; APPROVED AS RECOMM EMMM X OTW=
VOTE or BiPCRVISCRS 1 NEREBY CICRT1rY THAT THIS IS A TRIB
X IAIMVINDUS (AWEN/T AND COIMlECT CWy Or AN ACTION! TANZZN
AND CWMIWD ON M MINU`MS Orf M BARD
AYES: NDZ:: OF SIPW V 1 BCI S CM M DiATE 1040M.
ABIENT: ABSTAIN
cc: County Administrator ATTEfT=D April 19, 1983
Chairpersons, Advisory Boards J'R' OLSSm. cmwrYclow AND
Appointees oc orrlclo cumc cr rs sca"
03
Auditor-Controller 3
Health Svcs. Director .ac.vr,►
Welfare Director
'f
-2-
Declare vacant as a result of the above actions Supervisorial District IV seat on
the HMO Advisory Board as a result of Mr. Harr's appointment and an Over 55 seat on
the Adult Day Health Planning Council as a result of the appointment of Eloise Kucera.
BACKGROUND/JUSTIFICATION:
See attached letter from County Administrator's Office. Our Committee concurs with the
nominations submitted.
304
RECEIVED
OFFICE OF COUNTY ADMINISTRATOR
IN
CONTRA COSTA COUNTY AP R /0
J. aam"
Administration Building CM Gft p
Martinez, California M L
Supervisor Nancy Fanden
To: Supervisor Tom Powers Dote: April 15, 1983
INTERNAL OPERATIONS COMMITTEE
Claude L. Van Harter, Assis Appointments to Vacancies
From: Administrator--Human Service Subject: on Advisory Boards
Contra Costa Health Plan (HMO) Advisory Board:
Vacancies exist in the "Consumer" and "HMO Management" seats on the Advisory
Board. The Advisory Board recommends the reappointment of Myrna Allumis of
El Cerrito to the HMO Management seat for a term expiring January 31, 1986.
The Advisory Board recommends the appointment of H. H. "Bud" Harr of Pleasant Hill
to the currently vacant Consumer seat for a term running through January 31, 1984
to replace Susan Mary Miller who has resigned, thereby vacating the Supervisorial
District IV seat. There were no other applications for this vacancy.
Advisory Council on Aging:
Two vacancies exist in the "At Large" seats on the Advisory Council. The Council's
Nominating Committee has interviewed 12 candidates and recommends the appointment
of Mary Jean Clark of Walnut Creek and Norma J. Crevey to fill vacancies created
by the resignations of Juanita Bartlett and William Thomas for terms expiring
September 30, 1983.
Bay Area Library and Information System Lay Advisory Board:
Vacancies exist for a member and an alternate of the Advisory Board. The County
Librarian recommends the appointment of Barbara Doyle of Kensington as member,
and Roberta McFarland of Pleasant Hill as alternate for teras expiring in May
of 1985.
Adult Day Health Planning Council:
The Council recommends that Eloise Kucera be appointed to fill the vacancy created
by the resignation of Edwin Miller for a term expiring August 21, 1984, thereIV
vacating one of the Over 55 seats and appoint Barbara Rehborg of Concord to fill
the vacancy in an Over 55 seat created by the resignation of Charles Finlay for
a term expiring August 21, 1983.
305
VC-M or supcpV t oom I "DIESY CiRT I/Y TMT THIS If A TRLK
W�w1tA /f (ASSEW _ ) A"D comm T COY Or AN ACTIa1 TA/QN
AYES: fIDEAM O MINED ON M YINUMS or M memo
AAfCNT ANSTA 1 N Or Supoxv 1 a M DAT! 04INN.
cc: County Administrator ATTaT=l f- ,r.3
Public Works Director J.R• OLSSM. aolx*Y CLOW wro
City Councils: Richmond, Pinole, San Pablo mx WFICIO CLMW ar Tis NDAIIo
George Schmidt, E1 Sobrante Planning Adv. 3 U V
Illy .am:rvry
,f
- C
THE BOARD OF SUMERVI=ORi OF CONTRA COTTA COMM CALIFORNIA
It
Adopted 96 OnW an — An r i 1 19- 1993 �by SM MON:
AYES: Supervisors Powers, McPeak, Torlakson, Schroder
NM: Supervisor Fanden
ASSENT: None
ABSTAIN: None
$UM T. Water Committee Report
At the April 12, 1983 Board meeting the Board continued to
this day its review of the recommendations of the Water Committee with
respect to the Water Hyacinth Control Program and the proposed contingency
and modification plan of the Contra Costa Water District in the event of
water contamination of the District 's supply as a result of the chemical
spraying.
The Board heard from the following speakers regarding the
State's program providing for the chemical spraying of the hyacinths
in. the Delta:
Jack deFremery, County Agricultural Commissioner,
spoke on provisions of Senator Garamendi 's legis-
lation aimed at the development of a long range
Water Hyacinth Control Program in the Sacramento-
San Joaquin Delta and the implementation of a short-
term program pending establishment of a long-term
control program.
Bill Satow, Assistant Director, State Department of
Boating and Waterways, discussed the State's program
for controlling hyacinth, the history of the hyacinth
problem, and the problems and costs associated with
mechanical harvesting.
Bob Holquist, representing the State Department of
Health Services, testified that the amounts of 2,4-D
utilized in a cherical eradication process would be
well below the EPA-established limit.
Brian Finlayson, representing the Department of Fish
and Gare, testified that the herbicide 2,4-D does
not bioconcentrate in the blood chain since it is
a short-lived chemical and quickly retabolized by
organisms. Ile pointed out that in flowing water
such as in the Sacramento-San Joaquin Delta, the
dilution factor reduces the length of exposure.
Dr. Peter Kurtz, representing the State Department
of Food and Agriculture, whose duties include the
evaluation of chemicals, advised that validated
factual information does not support regulatory
restrictions against 2,4-D.
Doug Alban, representing the State Water Resources
Control Board, testified that his Department does
not oppose the State's chemical prograr.
Paul Kilkenny, Deputy Public Works Director, advised
the Board of the State 's response to the Board's
offering the State 910,000 to assist in a mechanical
removal prograr, and advised the Board of informal
discussions his Department has had with City and water
District officials.
1
1 Dr. Leff, Health Services Director, advised that in
his review of the proposed plan, under most circum-
stances the program contemplated will keep the con-
centration level below the recommended Federal levels.
Seth Cockral, resident and member of the Marine
Operators, spoke in support of the State's program.
A spokesperson on behalf of Linda Kilday, Chair of
the Family and Children Services Advisory Committee,
stated that the Committee took no position.
Diana Patrick, City of Martinez, stated she was
opposed to spraying and urged the Board to look into
harvesting.
George Hagerman, President, Marina and Recreation
Association of California, said his Association fully
supports the spraying.
Charles Hall, (for Dick Zara) a citizen, urged a
governmental control program because otherwise the
operators may take matters into their own hands
and that would result in an uncontrolled program.
Paul Lamborne, President, Contra Costa County Farm
Bureau, also urged a controlled program instead of
an unsupervised program.
Ellen Crawford, a citizen, testified that she was
concerned about health problems that could occur
because of exposure to herbicide contaminant.
T. J . Nelson, from.. Crockett , urged the Board to
not spend funds on a State program, and urged
further research on mechanical harvesting.
Mills Anderson, representing the Pacific Interclub
Yacht Association, stated that his group fully supports
the State Department of Boating 6 Waterways and their
efforts in the Delta.
Charlie Everman, from Introl Environmental Services,
gave a presentation on mechanical harvesting.
Terry McNabb , representing American Lake and Canal.
stated that his firm has equipment for aquatic weed
control and requested an opportunity to discuss his
proposal for harvesting the hyacinths with Board
members or their representatives.
Supervisor Schroder read statements from Torn McGregor,
Margie Nielson, Robert L. Carron, Beverly Carol and Denver Lattimer
supporting the spraying progratr. and urging resolution of the hyacinth
problem.
Supervisor N. C. Fanden advised that she would not support
the recommendation of the Water Cortrittee with respect to herbicide
spraying but would be more inclined to support the harvesting proposal
of American Lake and Canal .
- 2 -
Board members having discussed the matter, IT IS BY THE BOARD
ORDERED that the contingency plan as recommended by the Water Committee
is APPROVED.
IT IS FURTHER ORDERED that County Counsel's report to the
Water Committee is ACKNOWLEDGED and that County Counsel 's opinion
that CEQA has been complied with for the chemical control part of the
Water Hyacinth Control Program is hereby CONFIRMED.
IT IS ALSO ORDERED that an allocation of $10,175 from the Water
Agency to the County Agricultural Department for use in the State's
Water Hyacinth Control Program is APPROVED.
cc: Agricultural Commissioner
County Counsel
Health Services Director
Public Works Environmental Control
County Administrator
Misb�r aNNyllwt�rabwaMeoewt«plsf
an scam h"n No SMUMM an Ms MhMW M M
Mm- e#sapwvM=enw r r w
ATTE6TE0:�G /9,,/
J.R.OLSSON,COUNTY CLEM
and ex*Mdo clot of w M d
.y ;W�- ,Dow
File: 345-7904(k)/B.4.3.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COLMT Y, CALIFORNIA
Adopted this Order on April 19. 1983 , by the 1611owing vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ASSENT: None
ABSTAIN: None
SUBJECT: Approving Addendum No. 3 to the
Revised Plans and Specifications
for Remodeling the New Pittsburg
Outpatient Clinic at 550 School
Street, Pittsburg Area.
Project No. 0118-2319 CCC SM0502
The Board of Supervisors APPROVES Addendum No. 3 to the revised plans and specifi-
cations for Remodeling the New Pittsburg Outpatient Clinic, 550 School Street, Pittsburg.
This Addendum provides for changes and clarifications to the contract documents, with no
increase in the estimated construction cost.
�h,�..�nrrtht tw r•trr..•d«iwaoo/yot
•n.pion trio•Md sobered on the odat1iro M tuo
Ko ed of sup•nrors on the dde drown.
ATTESTED:�.
d.R. OLSSON,COUIIIT1l CLERK
tmd sa GMdo Clark of the Board
Orp• Dept• Public Works Dept. - Architectural Div.
cc:
Public Works Department
Architectural Division
P. W. Accounting
County Administrator
Auditor-Controller
Health Services Capital Projects (Via A.D.)
Lyons and Hill, Architects (Via A.D.) ��
v.
And the Board adjourns to meet in regular session
on TUESDAY ltpril 26, 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
THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT
COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.)
TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD
dv&Z- -mourar
AND FILMED UNDER THE DIRECTION AND CONTROL OF THE
OFFICE OF THE CLERK OF THE BOARD.
U
C. MATTHEWS, DEPUTY CLERK OF
THE BOARD OF SUPERVISORS
DATE