Loading...
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