Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 04011983 - R M4 IN 1
CONT.RA COSTA COUIM RECORDS OF THE CLERK OF THE BOARD OF SUPERVISORS MINUTES AOR MONTW IfS30� AoR ;�- OMP p nA i NUT Es VKiL 5 19 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY April 5, 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Torlakson, Vice-Chair, Presiding Supervisor Nancy Fanden Supervisor Sunne McPeak ABSENT: Supervisor Tom Powers Supervisor Robert Schroder CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 01 �y THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, CALIFORNIA Adopted this Order on April 5, 1983 by Vie following vote: AYES: Supervisors Fanden, McPeak, and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Authorizing Execution of a Memorandum of Lease for Recording Commencing December 14, 1982, with James G. Maguire for the Premises at 20 Allen Street, Martinez. IT IS BY 71E BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Memorandum of Lease for Recording commencing December 14, 1982, with James G. Maguire for the premises at 20 Allen Street, Martinez, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Lease and Memorandum of Lease. I+e�My�Mf�thMM•ttieeMvMwatee/yef an aeMon than and anNrad 6800016010104190 Board of$"01_an On dele shoom ATTESM: _I ,S, 15$3 j A.OLssM COUNW CLOK OW on Clwk a w news � J .DIP* Orig. Dapt.: ' Public Works Department-L/M cc: Recorder (via L/M) 0 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on April 5, , by Pw following vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers , Schroder. ABSTAIN: None. SUBJECT: Approval of submission of FY 83-84 Project Funding Application #29-250-6 to the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-250-6 for submission to the State Department of Health Services for continuation of the County's Dental Disease Prevention Program during FY 83-84; IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED for submission to the State as follows: r Number: 29-250-6 State Agency: Department of Health Services Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $130,500 Service: Dental Disease Prevention Program 1 hereby ogrtth►that this Is a to wandecrreeteopyof an action taken and es:trad an the mfruxs of the Dowd of Sepc;ti' •s an teo da'.s chawm ATTESTED: I .btiip S, ifB_� J.R. OL.S+F-SM,COUP-TV CLERK and ex ofilglo Claris of the Board L �7 � •apMy Or=9• Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta O BOARD OF SUPERVISORS S pow: M. G. Ningett, County Administrator Caft DATt: March 25, 1983 wjscT: Asbestos Testing: John Swett Unified School District WCCIIIC MMUMST(f) OA MCIOM OMAT1OU(s1 • OA00/1KN M AIM AAI/ICATION Approve and authorize Health Services Director, or his designee, to execute on behalf of the County contract with the John Swett Unified School District providing that the Health Services Department's Environmental Health Division will provide friable asbestos inspection of the school district's buildings between April 5, 1983 and June 30, 1983, with the school district to reimburse the County at a rate of $33.00 per hour for up to 65 hours of work plus the cost of laboratory tests. BACKGROUND/JUSTIFICATION: The John Swett Unified School District Governing Board has requested the Contra Costa County Division of Environmental Health to provide asbestos inspection in their buildings, pursuant to the EPA Friable Asbestos Ruling of May 27, 1982. The John Swett Unified School District Governing Board has tentatively agreed to reimburse the County for its services, which include the cost of staff time. CONT1NU9D CN ATTACMi.MT: VES 9101MATUPM: .,L mccammNDAT/oN or couwy ADMIN 1 XTMTOR =COOENDAT 1 ON Or DOMD COMI TTCC APPROME OTHIM: :IOiNATUPW _1: X�A. hil-dr~ ACTION Or 11000W ON: ja MOTE 4W OIlOIVISM 1 MWZY COITIFY V MT 7M1. 10 A MZ / AND GO Cr GWr O/ AN ACTION TAI = 1NANt1Oli (A■DINt M=0 M 7W WIMP= or 71t @DAM ATM : AIS iQ STA 1N OF SUPERV IIIA ON WO M7t l001. ACiaf T��� N a: Co. Administrator A*TRETIM APR 5 rwi Health Services Director �'R' ���' OOlat1lY d�K A1O O2 O/IICIO dIDNc 0 w IOMQ Dan Bergman (Health Services) Q Contractor - �r - .srrlimrY i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the foll nft vote: , AYES: Supervisors Fanden, ''icPeak, Torlakson. NOES: None. ABSENT: Surervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Authorizing Execution of Contract Amendment The Director, Community Services Department having advised that an amendment to State of California Office of Economic Opportunity Contract 8300-015 for the Energy Crisis Intervention Program (ECIP) increasing the payment limit by $71,000 to a new total of $149,000, and making certain administrative changes to the basic contract, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the aforementioned amendment. 1 hereby cwUfy chat this!s a t-w�-.id em.cetespyaf an scUon taken and er-tamd on the m:.wtac of the Board of Supem!s -c on the date thcwn. ATTESTEC: 8�_ J.R.OLW-1:;, COUNTY CLERK and ex c+flcio Cleric of the Bwd .i�114 Orap. Dept„ Cosouaity Service* cc: County Administrator County Auditor-Controller State Office of Economic Opportunity (Via CSD) 0 � In the Board of Supervisors , of Contra Costa County, State of California APR 51983 . t9 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: assessment APPLICANT ZME= NUMBER AMOUNT INTERNAL CONTROL SYST&S, INC. 212331-E000, DDOl, 81.88 P. 0. Box 2200 _ BD022 RD03 Oakland, CA 94621; PASSED by the Board on APR 51983 I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on-the dote-oforesoid. cc• County Treasurer—pax Witness my hand cnd the Seal of the Board of Collector Supervisors County Administrator off'ixed this day of 1903 Applicant J. R. OLSSON. Clerk By �`-'� Osputy Clerk= H-24417715m - 0 6 W-8 183 APPLICATION COUNTY OF CONTRA COSTA To be filed with: TAX PENALTY REFUND F I L E D Clerk of the Board of supervisors MAR 10 1983 651 Pine Street Martinez,Ca.94553 J. L OLMM VWN Phone(415) 372-2371 t3t#�c �� OF CO. THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID - =- Clark of cord of-Supemsors Parcel or Assessment No. 212331-E000, E001, E002, E003 Applicant INTERNAL CONTROL SYSTEMS, INC. phone 415/ 632-5300 (New Addressrt Fust Middle P-n- Rnz 22on nakland rs 946it Number&Street cit sseft The Revenue and Taxation Code (Section 4985.2) provides for cancellation of deL'ngoeat penalties on prop- erty taxes if: _ 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment deunquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: , (Use back of form is necessary) On August 11, 1982 we were sent the 1982 Business Property Statement forms for completion and return to the Tax Collector by August 23, 1982. We complied with this requirement. On January 14, 1983 we received Lien Notices that bid been recorded an December 28, 1982. I called the Tax Collector's office and learned additional penalties through January 31 and the past due amounts should be paid. Our check was mailed in immediately. We call your attention to the fact that no tax bills had been sent to us between August 23 and December 28, 1982. It is our opinion we should have had at least some type of billing from the Tax Collector's office to determine navment. Additinnaliji in it not customary for the Tax Collector's office to advise that a lien vill be filed should payment not be forthcoming? We received no such notice! We respectfully request your consideration in recommending a refund of the penalities paid by us. Thank you. I certify(or declare)under penalty of perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax, his/her guardian, executor, or administrator. Sign here Date MARCH 8, 1983 BARI RUBERG TO BE COMPLETED BY TAX COLLECTOR Asscssee Name on Roll Delinquent 1st Delinquent 2nd Tax Amount 276.95 Date Paid 1-gl_83 Penalty Amount 81.88 Date Paid 1-31-83 Other Refund Recommended Not Reeomarerded_� Tax Collector Initial Here _ 0 In the Board of Supervisors ' of Contra Costa County, State of California APR 51983 , 19 _ Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller -is AUTHORIZED to refund same as indicated below: ASSis,SSMEW APPLICANT 2MOMIZ NUMBER Al OWAT OF REFUND AhIDRIffi, mai=H D. CF56MAGKL 7.90 P. 0. Box 213 Bnightsen, CA 94548 PASSED by the Board on APR 51983 1 hereby certify that the foregoing is a true and correct copy of an order entered on the nninutes of said Board of Supervisors on the date aforesaid. . - cc: County Auditor—Controller Witness my hand and the Sed of the doord of County Treasurer—Tax Supervisors Collector axed this day of 1903affixed County Administrator Applicant �- J. R. OLSSON, Clerk ey Deputy Clerk H-24 4177 15m O 8 . a . APPLICATION COUNTY OF CONTRA COSTA D TAX PENALTY REFUND To be filed with: MAR 9 1983 Clerk of the Board of Supervisors �, t CLSM 651 Pine Street F QX am Martinez,Ca.94553 Phone(415) 372-2371 THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID _-- _ :- oLl}o�ed of SgpervisM . Parcel or Assessment No. Applicant A8ZO X iii 4".O-rg L"t Fist Middle yr Number E Street city S..M zip The Revenue and Taxation Code (Section 4985.2) provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the fust installment delinquency date or within 30 days after the second installment delinquency date on the secured rol b) payment of taxes and penalty must be made within 90 days of delinquency date on the-unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) ' ?A-1 7AwiyAd e --L-& t f—gar pu r ri ag 10�a a l-A cwt 00 be Jd fAfA G✓at& Ave ' yxlrE,t A, -ZrAAI TgXES T AOT-le-90 71-T 1: ige [ &s&ral'd eR asuce& t clirk �Elaec r a" Cosr-4 TAX ojU ,r» Ras-1. - AJ4iy. Ca//9-D S ('a.�. Ty M)4 64-44r-e- ,4 vJ 4sk-A4 44.j..4 IA,r ArA4-:nm .-r' w/�Sr l?7r.�.i ?h��r St.,�.,� Tt� 6 t so.r.� �y is n a..� . �tr o�!' S'I�ro w t•� �►T 6,//.'f5 cures� .���/. .��,�� agAj, A.1&&Z j*94.:'/. T &isr r z't) T ,Z' 1prAron. p A oee*-ca*J I certify(or declare)under penalty of perjury that the statements on this application we true and correct and that the person ' ring this application is the person paying tax, his/her guardian, executor, or administrator. Sign herez ozao Date �,� TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent 1st Delinquent 2nd Tax Amount 9.07 Date Paid 2-28-813 Penalty Amount 7.90 Date Paid 2_28_81 Other it Refund Recommended `/ Not Recommended Tax Collector Initial Here 0 9 71 e ID wl-�tiS1 a•� v —b�lI t�. D!✓ p K .4 L ✓T /C�e"!. . /y ,�.' +itii� q'u RT .uor( c t°. cr'•4 rr�U .4y^�f Av .VA►vlop- �x�%,«r►. 7TH .d6a�v� �qr.� l.��:r TQ�� � s��.•t? ?""lt• ,�AY•�q►c`-i°•Tr /.s.c�vcfi�f �..r�vyi fT,y �3�V1 �}.!'� �v� /9�-"•-. .A/"�'�rcr9 �rv.✓ •��. f'E,rv.4fT`y"'' .�d"r�r�,,.v�l. " leWc ,� � •,� /91 -�=..:�,A��.-�`�G•�'s�--�• i�;�'1..=T'�;.�`� �.�% -��_a� ,�.. ,/l dfx+E� = �3,1�" . �iG�.�l�►sr%' '�''''r�-.���- Not Ol o a«�-�ws,o,wi u P�-6.11 a �. D,c/ p rZ AL p✓? �'�r j . /y Z Alr�.L. '.} 01 A-J # N 'J v'-,T A' r( C t. T f3/f t L} f,r r .v A*A"O Elr,P/�r.v,►.� f� .d OtJv� r r►1 tv«c,r 7'-0(d ry s��, ?"tit, •�.9 yM►e'•�-T/ /rvt/v�:l r��,s „r►rvs/T j .9�1J '�Ik ��' 19� .�9/°f���c r� i r v.✓ ,�rL P�'.uR/7'% .E'�."`',L�-�+vr�'. • �rrvt� �' lrG7�ifc•f rtiDT �'r"ti'� Rey ,�E'/c,,nc�..� G� 'Fly � �� -f '� Or•moi '�'F T !s't�f E'�!✓�' .+o '"�'r►T h./�/•�e�`!` .0 f Iris 7Ae ,l„f.t.� o.� ,,�,r 7, 'O�a,2 ppoltTy her .egro ako jrAp .�a�•,�.1' 4f I LAC O11 CLAIM BQAFO OF fTI.'aORS OF C7oNM C0672k 00E7:TY, CAFSFiO KEA SUM PIMON April 59 1983 Claim Against the County, ) NXE TO C LXUVW Routing Endorsements, and ) 2he copy of this document volledCao y0a is your Board Action. (All Section } notice of the action taken on yaw claim by the references are to California } Board of Supervisors (Paragraph III, belm; , Government Code.) ) given pursuant to Mw eriment Code Sections 933 & 915.4. Please note the "Warning" below. Claimant: Christine Borden L -`; Ct+:t!li6I Attorney: William D. McCann & Associates :' 3 1983 800 South Broadway, Suite 410 Address: Walnut Creek, CA 94596 CA 94553 Amount: UnsDecified By delivery to Clerk on Date Received: March 2, 1983 fig ' By mail, postmarked an Feb. ,_3.98 I. EMM: Clerk of the Herd of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Mar, 2, 1983 J.R. O SSON, Clerk, Deputy Reeni Malrat1co II. FRDM: County Counsel 710: Clerk of the Board of Supervisors (Check one only) { } This Claim omplies substantially with Sections 910 and 910.2. ( This Claim FAILS to comply substantially with se-tions 910 and 910.2, and we are so ratifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) v DATED: -u-c�� JOHN B. csAUSgi, County Counsel, By , Deputy III. BOARD CTCIIt By unanimous vote of Supe=vi s (X/) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allcwed 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: y' - _ J.R. , Clerk, M,-Deputy WARNING (Gov't- C. 5913) Subject to certain exceptions, you have only six (6) n anths from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. see G v n=ent Code Section 945.6. You may seek the advice of any attorney of your doiee in connection with this matter. If you want to consult an attorney, you should do so imaediately. IV. FTM: Clerk of the Board TO: 1) County County for Attached are copies of the abase Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a now thereof has .ken filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATE?: A/- g- S I- J. R. CLS4M, Clerk, by-4Z64,-ow, 0-1 V. Fill: County 2 County tar 70: Cleft. o the BEER— of 94o visors Received copies of this Claim and Board Corder, DATm: 10(4��3 County Counsel, By �� G County Administrator, C IAM At YANP Nsse February 14, 1983 Board of Supervisors County of Contra Costa 651 Pine Street Martinez, CA 94553 Gentlemen: Pursuant to the appropriate Government Code Section, please be advised that our client, Christine Borden, herewith makes claim against the County of Contra Costa for negligence, design, construction and maintenance of Bailey Road, as more particularly set forth in the complaint annexed hereto. Please advise if you intend to honor or deny this claim forthwith. Very truly yours, /WILLIA/M',�. McCANN i ASSOCIATES William D. McCann WDM/pmw Enclosure F I L E D ILaLSSON BOARD oc wPEWIS s ,. AA r co 013 %AME AND AWRESS Or ATTolfafEv TELEP"ONE NO FOR C X"T LIM ONLY WILLIAM D. McCANN s ASSOCIATES (415) 932-7500 600 South Broadway, Suite 410 „alnut Creek, CA 94596 -DANEYFOA Ne") Plaintiff CHRISTINE BORDE*. SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA ;'L;-1-N'NFF CHRISTINE BORDEN DEFENDA%l RICHARD LINN BOLLINGER, CHARLA JOHNNA MITTS, THE ESTATE OF CLAUDE MITTS, '1N MOTORS, CORP. , a corporation, DOES I throuqh X, and BLACK AND WHITE Ct RPOR.ATIONS I through E SUMMONS casE NuwEA NOTICE! You have been sued. The court may decide iAVISO! Usted he sido demandado. El tribunal puede against you without your being heard unless you respond dtecidir contra Ud. sin audienCIS a manes flue Ud. re- within 30 days.Read the Information below. sponda dentro de 30 dial.lea Is Information quo sigue. If you wish to seek the advice of an attorney in this Sf Usted desea solicitar el Consejo de un abogado en matter. you should do so promptly so that your written este asunto. deberia hacerio inmediatamenfe. de esta response.If any.may be filed on time manera. su respuesta escrita. $t hay aiguna. puede ser registrada a tiempo 1. TO THE DEFENDANT.A civil complaint has been filed by the plaintiff against you. If you wish to defend this lawsuit. you must.within 30 days after this summons is served on you. file with this court a written response to the complaint Unless you do so. your default will be entered on application of the plaintiff. and this court may enter a judgment against you for the relief demanded in the complaint. which could result in garnishment of wages, taking of money or property or other relief requested in the complaint DATED. . . . . . . . . . . . . .Clerk.By — Deputy (SEAL) 2. NOTICE TO THE PERSON SERVED You are serveo a. (D As an individual defendant. b. Q As the person sued under the fictitious name of. . . _ . . . . . . c. Q On behalf of. . . . . . . . . . . . . . . . . . . . Under: Q CCP 416.10(Corporation) Q CCP 416.60(Minor) Q CCP 416.20(Defunct Corporation) Q CCP 416.70(Incompetent) Q CCP 416.40(Association or Partnership) Q CCP 416.90 Undividual.) Q Other: d. Q By personal delivery on(Date) . , . . _ _ _ . . . . A rntien response must be in the form prescribed by the California Rules of Court It must be filed in tfiis court with the prow filing fee and proof of service of a copy on each plaintiff s attorney ana on each plaintiff not rei:'ese^.ted by an attorney The time erhtn a summons is atemed serreC on a party may vat)depending on the method of service For example.fee CCP 113 10 throe;^115 50 The fiord"Compta.nt' includes cross•compiami. "wwnhft includes cross-complamant."defendant"&+dudes cross-defendant,the s,ng,i4r inUuees the plural /, FMih AfJOO 6Z wry�2 (aN fewer"for Proof of Service) U 14 Jud N'tom.. w Eal&orw.a SUMMONS we r�eriect.ve Janvery I. :9>^ CCP It?20.112]0 C2Et ��*. 4-80 11sto (Use se:).trate proof of service for edt-h person served) • 1. 1 served the . a summons rte—..complaint 7-1 amended summons = amended complaint b On defendant(Name) c By serving (1) =j DefenCant (2) ^ Other(Name and title or relationship to person served): d. t_l By delivery at ^ home =7 business (1)Date of* (2)Time of (3)Address e [_] By mailing (1)Date or (2)Place of 2. Manner o1 service (Check orooer box) a Q Personal service. Sy oersz�r3lty delivering copies (CCP 415 10) b. 1-7 Substituted service on corporation. unincorporated association (including partnership),or public entity. By leaving, during usual office hours. copies in the office of the person served with the person who apparently was in charge and thereafter mailing (by fust-class mail postage prepaid) copies to the person served at the place vvrere the copies were tett. (CCP 415 20(a)) c = Substituted service on natural person, minor. incompetent, or candidate. By leaving copies at the dwelling house. usual place of abode.or usual place of business of the person served in the presence of a competent memtter of the household or a person apparently in charge at Ine office or place of business. at least 18 years of age. who was informed of the general nature of the papers. and thereafter marling (by first-class mail• postage prepaid) copies to Ire person served at the place where the copies were left. (CCP 415.20(b)) (Attach separate declaration or affidavit stating acts relied on to establish reasonable diligence in first attempting personal service.) d. Mail and acknowledgment service. By -nailing Eby first-class marl or airmail) copies to the person served. together with two copies of the form of notice ana aCKnowrecigment and a return envelope. postage prepaid. aadressed!o the sender (CCP 415 30)(Attach completed acknowledgment of receipt.) e Certified or registered mail service. By mailing :o aCcress outs;ae Ca!iforma(by registered or Certified airmail wt:h return receipt requested) copes !o the person ser- ea lCCP 415 40) (Attach signed return receipt or other evidence of actual delivery to the person served.) t. Cj Other(Specify code section) Additional page is attacneo. 3 The novice to the person Served (item 2 on the C,�py :.,f ^e surr•rOns served) was completed as follows (CCP 412 30.415 10 and 474) a. As an individual defendant. b As me person sued unser the fictitious name of c. C On behalf of Under- CCP 416 10(Corporation) CCP 416 60(Minor) fui Other: CCP 416 20(Defunct corporation) CCP 416 70(Incompetent) CCP 416 40(Association or partnership) CCP 416 90(Individual) d.J By personal delivery on(Date) 4. At the time of service I was at least 16 years of age and trot a party to th.s action 5 Fee for service S 6. Person serving e — Ca!,fornta sheriff, marshal.or constable. a — Not a reg+stereo Caltforn,a process server t :game. 3aCress and telephone number and b i Register£.- Car.fornla process server it applicable county of registration and number: c. Employee or-neepen.-er,: contractor of a registered California process server. d. Exempt from registration under Bus. 8 Prot Code 22350(b) I declare under penalty of .^erjury that ire :cre,o,rg For Caltlerrta sheriff, rnarshal or constable use only) is true and correct and :hat !his •.1eclaratton is executed 1 cert,fy that the foregoing is true and correct and that on(Dale) at(Place) ;his cerldicate is executed on(Date):. . . . . . California at t=,ace) California. A d6t:'a'atien �natr �taav at Der;t.ry — s,grec n :adorn:a cr r, a s;a!e'at a�tncr.ts ust of a aectaglWn M r6 awo of an a0aw.f.Otntrtr+se 3r1 ar,.,...t.s re3...rec 01 . I 1 WILLIAM D. MCCANN ! ASSOCIATES ATTONNeve AT LAW R0,00 SOUTH•ROAOWAV.RUIT<110 2 WALNUT CREEK.CA 06906 14191 saa•7soo 3 4 Attorneys for Plaintiff 5 6 7 8 SUPERIOR COURT FOR THE STATE OF CALIFORNIA 9 FOR THE COUNTY OF CONTRA COSTA 10 CHRISTINE BORDEN, 11 Plaintiff, CASE NO. 12 vs. COMPLAINT FOR ACTUAL AND PUNITIVE DAMAGES 13 RICHARD LINN BOLLINGER, ARISING FROM WRONGFUL I4 CHARLA JOHNNA MITTS, DEATH THE ESTATE OF CLAUDE MITTS, 15 AMERICAN MOTORS, CORP. , a corporation, DOES I THROUGH X, 16 and BLACK AND WHITE CORPORATIONS I THROUGH X, 17 Defendants. 18 19 Plaintiff alleges: 20 (1) Plaintiff is and at all times herein mentioned 21 was a resident of Contra Costa County, California. 22 (2) Defendants BOLLINGER, MITTS, and THE ESTATE OF 23 CLAUDE MITTS, are, and at all times herein mentioned, were 24 residents of the County of Contra Costa, California. 25 (3) Defendant AMERICAN MOTORS, CORPORATION, is a 26 Delaware corporation having a principal place of business and 016 1 actively doing business in Contra Costa County, California. 2 - (4) The true names and capacities of the Defendants 3 sued herein under section 474 of the Code of Civil Procedure 4 as DOES I through X, and BLACK AND WHITE CORPORATION I through 5 X, are unknown to plaintiff who therefore sues said defendants 6 by such fictious names and will amend this complaint to include 7 their true names when the same are ascertained. Plaintiff is 8 informed and believes and on such information and belief alleges 9 that each of the fictitiously named defendants is negligently 10 responsible in some manner for the occurrence herein alleged, 11 and that plaintiff's injuries as herein alleged were proximately 12 caused by defendants' negligence and/or intentional acts. 0 <_ We 13 (5) At all times herein mentioned, all of the J ►-O O � a < >< oo 14 defendants were the agents and employees of their co-defendants, 40 <U o � `< 3Y " 15 and, in doing the things herein mentioned, were acting in the > _ ox a �o m� n 16 scope of their authority as such agents and employees and with 1 ' F o ` 3i � 17 the permission and consent of their co-defendants. 2 N< °o; 18 (6) On or about December 6 , 1982 , plaintiff's husband, 3 19 Albert James Borden, was a passenger in a Jeep CJ-5 vehicle 20 driven by defendant, Richard Linn Bollinger, and registered 21 to Claude Mitts, who was deceased within 90 days immediately 22 preceeding the events set forth herein. 23 (7) Defendant CHARLA JOHNNA MITTS, as the new 24 representative of the ESTATE OF CLAUDE MITTS, and in her 25 individual capacity, entrusted the said Jeep CJ-5 vehicle to 26 defendant RICHARD LINN BOLLINGER and permitted him to drive same. -2- 01 '7 1 CHARLA JOHNNA MITTS had a clear and present duty to exercise 2 dile care in the entrustment of said vehicle to defendant RICHARD 3 LINN BOLLINGER but failed to exercise due care in so entrusting 4 the vehicle to BOLLINGER. CHARLA JOHNNA MITTS knew, or should 5 have known, that defendant BOLLINGER was legally intoxicated 6 within the purview of California Vehicle Code Section 23152 (b) . 7 At or about the time of said entrustment, defendant CHARLA 8 JOHNNA MITTS was legally intoxicated within the purview of the 9 California Vehicle Code Section 23152 (b) . 10 (8; On or about December 6 , 1982, at approximately 11 7:00 p.m. , defendants MITTS and BOLLINGER so negligently 12 operated said Jeep CJ-5 so as to cause it to leave the road, N W O Wo 13 overturn, and crush plaintiff's husband, ALBERT JAMES BORDEN, o t' a ; n v c 14 leading to his immediate death. Ear< o ° c ;". � 15 (9) As a proximate result of the negligence of j O W N < fq uUS �� ' 16 defendants CHARLA JOHNNA MITTS and RICHARD LINN BOLLINGER , (] ` :z 17 .plaintiff was deprived of the comfort and consortium of her C,< °o; 18 husband, which have caused, and will cause her great mental 19 and physical pain and suffering all to hei general damages in 20 the sum of one million dollars. 21 (10) As a further proximate result of the negligence 22 of defendants CHARLA JOHNNA MITTS and RICHARD LINN BOLLINGER, 23 and each of them, plaintiff has incurred and will incur, 24 funeral expenses, the full amount of which are not known to 25 plaintiff at this time, and plaintiff will amend this complaint 26 to state such amount when the same becomes known to her. -3- 018 1 (11) At the time of his death, Albert James Borden, 2 was employed in his usual occupation as a maintenance man for 3 Lucky Stores, and as a further proximate result of the negligence 4 of defendants, and each of them, plaintiff has lost the support 5 and sustenance of her husband's earnings. The full amount of 6 the loss of earnings, past and future, is unknown to plaintiff 7 at this time and plaintiff will amend this complaint to state 8 such amount when the same becomes known to her. 9 (12) RICHARD LINN BOLLINGER, in driving the said 10 Jeep CJ-5 , in an intoxicated condition, is guilty of negligence 11 per se, and CHARLA JOHNNA MITTS, in entrusting the vehicle 12 to him, while legally intoxicated, is guilty of negligence per W O _< 13 se as well. U Wo W 5,'- 14 (13) Defendants RICHARD LIMN BOLLINGER and CHARLA U% 0< . O a 4c u � Z � 15 JOHNNA MITTS were joint venturers and/or co-adventurers in 2n. 4q w ' Q ¢w °1 16 operating the said vehicle Jeep CJ-5 while under the influence oau _n V r =~ f J ' 17 of intoxicants and while their faculties were substantially H` O; 18 impaired thereby, in reckless and wanton disregard of the O o 19 possible consequences to passenger, Albert James Borden, or to 20 plaintiff, and defendants , or each of them, knew, or should have 21 known, that said conduct would unreasonably expose plaintiff's 22 decedent to probable serious harm. 23 (14) The operation of said vehicle by RICHARD LINN 24 BOLLINGER and CHARLA JOHNNA MITTS was intentional, wilful, and 25 wanton, and in reckless disregard of the rights of plaintiff's 26 decedent or plaintiff, and plaintiff is entitled to an award -4- 019 1 of punitive damages. The result of said conduct as prescribed 2 by the California Supreme Court in the case of Taylor v. 3 Superior Court, 24 Cal App 3d 890 (1979) . 4 SECOND CAUSE OF ACTION 5 (15) Plaintiff refers to and incorporates by this * 6 reference paragraphs 1 through 14 inclusive of the first cause 7 of action as though fully set forth at length. 8 (16) Plaintiff alleges that at all times herein mention c 9 defendant AMERICAN MOTOR CORPORATION (hereinafter AMC) was, and 10 is, engaged in the business of manufacturing, designing, texting, 11 distributing, fabricating, assembling, constructing, 12 recommending, marketing, installing, inspecting, advertising, ' to W o <_ �0 13 promoting, selling and supply certain Jeep vehicles, to wit, W3apc 14 a Jeep CJ-5 , to members of the general public for use thereby. s< o Z41 15 15 (17) That at some time prior to December 6, 1982, _ Q W N uoo 16 XMC, in the course and scope of its business, in return for a ;z 17 valuable consideration, sold and supplied such a Jeep CJ-5 to f 0c °c; 18 CLAUDE MITTS, the ESTATE OF CLAUDE MITTS, and/or to CAARLA 19 JOHNNA MITTS. 20 (18) At all times herein mentioned, AMC knew, or in the 21 exercise of reasonable care , should have known, that said CJ-5 72 was a product of such a nature that if it were not properly 23 manufactured, tested, designed, assembled, fabricated, distribute 24 recommended, inspected, installed, marketed, advertised, sold and 25 supplied for the purpose for which it was intended, it 26 was likely to injure the person by whom it was to be used. On -5- 020 1 or about December 6 , 1982, plaintiff' s husband was riding in one 2 such Jeep CJ-5 and, as a passenger, was utilizing the jeep for 3 the purpose for which said product was manufactured, tested, 4 designed, inspected, assemble?, constructed, promoted, installed, 5 marketed, advertised, sold and supplied; that at said time and 6 place, said Jeep CJ-5 and its component parts were dangerous 7 and defective in that the said jeep was provided with no active 8 or passive restraining system to prevent plaintiff's husband 9 from being violently tossed from said jeep as it rolled over 10 after RICHARD LINT: BOLLINGDR lost control thereof. 11 (19) At all times herein mentioned, the hereinafter 12 described dangerous , defective and hazardous condition of the- w O �„ 13 Jeep CJ-5 was known by AMC, or in the exercise of ordinary care 4 ` aao 14 should have been known and discovered by AMC; that AMC, as a a � > Z , 15 15 result of other accidents involving the said Jeep CJ-5, knew Z o n W �` &gin 16 that it should have been supplied with passive and/or active J � _� __ o ` ;� 17 restraint mechanisms to prevent passengers from flying out of 10t 03 18 such jeeps should the same roll over; that the dangerous, 3 � 19 defective and hazardous condition of said Jeeps were not made 20 known to plaintiff' s decedent by AMC, prior to the incident 21 complained of herein. 22 (20) By reason of the above mentioned premises, 23 plaintiff's decedent was killed, and the loss of plaintiff's 24 husband has caused plaintiff great mental, physical, and 25 nervous pain and suffering, all to her general damages in a 26 sum to be proven at the time of this action, and for which -6- 021 - 1 general damages defendant AMC is strictly liable. 2 - (21) By reason of the above mentioned premises, 3 plaintiff was required to and did hire physicians and surgeons 4 to examine, treat and care for her husband before his death, 5 and, upon his death, to incur burial expenses and costs. The 6 exact amount of such expenses are unknown to plaintiff at this 7 time and she prays leave to amend this complaint to set forth 8 the exact amount thereof when the same is finally ascertained. 9 (22) By reason of the above mentioned premises, 10 plaintiff has lost the com-ort, care, support and society of 11 her husband, has lost and will lose economic support of her 12 husband, all to her damage in an amount unknown to plaintiff - W o 13 at this time, and plaintiff prays leave to amend this pleading ' V to �� ao } 14 to set forth the exact amount thereof when the same is finally a J >40 40 ' _ < 3 15 ascertained. Therefore, plaintiff prays judgment as hereinafter =w D W N < z Q y O U is n 16 set forth. V Q m V F ` J . 17 THIRD CAUSE OF ACTION O.J °o; 18 (23) Plaintiff realleges all of the allegations in 3 • 19 the preceding causes of action, paragraphs 1 through 22, as 20 though fully set forth at length. 21 (24) The accident which took the life of plaintiff's 22 husband occured on Bailey Road , a road designed, constructed, 23 and maintained by the County of Contra Costa, a legal subdivision 24 of the State of California. 25 (25) The County of Contra Costa had a clear and present 26 duty to design, construct, and maintain said road so as to aid -7- 022 t 1 in the prevention of accidents and traffic deaths thereon. 2 (26) The County of Contra Costa breached duty of 3 reasonable care in respect to the design, maintenance and 4 construction of Bailey Road as follows: (A) The road in terms 5 of width and grade negligently designed, insofar as the road 6 is and was not wide enough for the purpose intended and it is 7 improperly banked at that point where the CJ-5 Jeep vehicle 8 left the road; (B) The road is negligently constructed, insofar 9 as shoulder thereof is lower than the grade of the road, such 10 that if a vehicle leaves the road it is certain to tip on its 11 side and perhaps roll over, as in the instant case; (C) The u L road is negligently maintained insofar as it is: WO � 0 13 1. Poorly lighted U to 2. There are potholes and chuckholes f ; eO 1`F in the road which can destabilize an automobile and cause it to leave 15 the road. 3. its center line is not clearly < Z pv s uoa� n 16 marked such that oncoming vehicles have a difficult time keeping in b D; 17 their proper lane 103: 4. There is no warning sign or flasher 0 18 indicating a soft shoulder and/or 3 • 19 curve at the point where the CJ-5 Jeep vehicle in this case left the 20 road. 21 As a proximite result of the defective design, construction 22 and maintenance of said road, the jeep vehicle in questions 23 left the road, turned over, and plaintiff's husband was killed 24 thereby. 25 (27) As a proximate result of said negligence, 26 plaintiff has suffered loss of consortium, comfort, support, -8- 023 1 and society and experienced special damages in the nature of 2 medical bills and funeral expenses , and has sustained, and will 3 sustain, economic loss by virtue of the loss of wages as 4 contributed by her husband. 5 WHEREFORE, plaintiff prays for judgment against 6 defendants, and each of them, according to the first cause of 7 action: 8 1. For an award of compensatory damages in the amount 9 of one million dollars for pain and physical suffering, loss of 10 support, comfort and society; i 11 2. For special damages in an amount according to proof; 12 and 0 Wo 13 3. For damages by way of punishment and example V F O " , tee 1-4 against the individual defendants in the amount of three million 0 !! <V 0 _ e Y N 15 dollars. WW uolilt oa * 16 WHEREFORE, plaintiff prays for judgment against o ` ;? qq 17 defendants, and each of them, according to the second cause of 0� < n3 0 18 action: 3 � 19 1. For judgment against defendant AMERICAN MOTORS, 20 CORP. , for compensatory damages in the amount of one million '1 dollars; and 22 2. For an award of special damages according to proof. 23 WHEREFORE, plaintiff prays for judgment against 24 defendants, and each of them, according to the third cause of 25 action: 26 1. For an award against the County of Contra Costa -9- 024 ' . 1 for compensatory damages in the amount of one million dollars; 2 and 3 2. For special damages according to proof. 4 WHEREFORE, plaintiff prays for judgment against 5 defendants, and each of them, on all causes of action: 6 i 1. For an award of costs and attorney's fees; and 7 I 2. For such other and further relief as the Court may I 8 deem equitable inthe premises. 9 DATED: February 1983. i 10 WILLIAM D. McCANN & ASSOCIATES lI 12 By y 0 WILLIAM D. MCCANN < + 13 Fo f _4 Attorneys for Plaintiff u ; ma0 I 2� >< 0 ` - `- � 15 Zall v ¢ rK 16 J p p V in o, Z 17 o-J 18 J O � m 19 20 21 22 f ) 23 i 24 I 25 26 -10- 02Z")' • 1 V!,N]F1CA111"N 2 3 4 I am the pinint; ff _ in the above-entitles: 5 action; I have read the forcc;ni zu Complaint for Actual and 6 Pimitive D trages Arising frori_Iti ongful Death 7 - ----- - --- — -- 8I and know the contents thereof ; aid 1 ccrtify that the same is 9 true of my own knowledge, CXCL'.lt to those matters which are 10 therein stated upon my information or belief, and as to those 11 matters I believe it to be true. t 12 I declare under penalty of perjury that the foregoing 13 is true and correct. 14 Executed on February 11, 1983 at 15 Walnut Creek, California. 16 17 13 191� CHRISTINE BORDER ILII 20 fl 211 22 f: 233 I� 2411 2 i� 27 28 I 026 ! I • • / CLAIM BOARD or SUPERVISms OF COP= COSTA COUNTY, CA MUKEA BOAR ACTION Claim Against the County, ) I TE iV CI AINW April 5, 1983 Routing , and ) 7he copy of this document W—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 Gloverment Code Sections 913 i 915.4. Please note the 'horning" belay. Claimant: Susan Wolochwianski _ �,�•�� Attorney: Edward L. Blum, Esq. 1983 436 14th Street, 10th Floor Address: Oakland, CA 94612 Amount: $159500.00 Hand Delivered Harch 1, 1983 By delivery to Clerk on Date peceived: March 19 1983 By mail, postmarked on I. FXX: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: Wg=.rh 7 29B3 J.R. OISSW, Clerk, By • 2n a , Deputy II. F'RC24: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAITS 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. (S911.2) ' DATED: -•Y- OS JOHN B. CSAUSEN, County Counsel, , Deputy III. BOARD CRNE By unanimous vote of Superylsors ( �) 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: -,5 83 J.R. CI.SSW, Clerk, by , Deputy WARrUM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you sbould do so immediately. IV. FTM: Clerk of the Board TO: 1 County 2 County J or 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: 'f'L(- d 3 J. R. CLSSON, Clerk, /moi—�eputY V. PRE: County Counsel, County for O ,F the Board of Supervisors Received copies of this Claim and Board Order. 027 mm: it-.9-8 Z County Counsel, By County lldmi ni straw, M%TM Claim of SUSAN WOLOCHWIANSKI ) No. V. ) CLAIM FOR PERSONAL INJURIES (Government Code Section 910) COUNTY OF CONTRA COSTA ) TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that SUSAN WOLOCHWIANSK19 whose address is 3341 Whitehaven Drive, Walnut Creek, California 945989 claims damages from the Contra Costa County Fire Protection District in the amount, computed as of the date of presentation of this claim, of $15,500.00. This claim is based on personal injuries sustained by Claimant on or about December 2, 1982, in the vicinity of Broadway and Civic Drive in Walnut Creek, California, under the following circumstances: Claimant was driving her 1978 Oldsmobile Cutlass, California license No. 304 UUZ, Northbound on Broad- way, which automobile was stopped at a red light at the intersection of Broadway and Civic Drive in Walnut Creek, and was thereupon struck by a fire engine be- longing to the above-named District. The name of the public employee causing Claimant's injuries under the described circumstances was Captain Steve Archie. The injuries sustained by Claimant, as far as known as of the date of presentation of this claim, consist of unknown injuries to Claimant's head, neck, back, pelvis and legs. The amount claimed, as of the date of presentation of this claim, is computed as follows: Expenses for Medical Care approximately $500.00 Special Damages for Prosthetic Devices Unknown General Damages $15,000.00 TOTAL $15,500.00+ Estimated prospective damages cannot be made at this time. RECEIVED MAR MM 028 CUM .�OF SUPPERvao" SIA CO. • • All notices or other communications with regard to this claim should be sent to Claimant as follows: Susan Wolochwianski c/o Edward L. Blum, Esq. Blum, Kay, Merkle $ Kauftheil 436 14th Street, 10th Floor Oakland, California 94612 DATED: February 28, 1983 BLUM;'KAY, MERKLE el KAU HEIL By: -/ EDWARD L. LUM, ESQ. Attorneys for Claim t -2- 029 �c CLAIM i BOARD OF StJPEEttTI90(tiS OF CX;KM COSTA COUNTY, CRLUR ' M Bt81ti1 7CMON Claim Against the County, } ion 70 CzAMWW April 5, 1983 Routing ' Io cent ements, and } The copy of this documse our to you is y Board Action. {All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph in, below), Government Code.) ) given pursuant to Qawerne ent Code Sections 913 } & 915.4. Please nate the "warning" below. Claimant: Rachmiel Wolochwianski -. 'f;Gottw AttOrneY: Edward L. Blum, Esq. � 8� 436 14th Street, 10th Floor Address: Oakland, CA 94612 - n 9r553 Amount: =15,500.00 Hand Delivered By delivery to Clerk on March l.� 1983 Date Received: March 1, 1983 By Mail, postmarlaed on I. FROM: Clerk of the Board of Supervisors 70: Cbunnty Counsel Attached is a copy of the above-noted Claim. DATED: March 1, 1983J.R. OLSS(7N, Clerk, qty II. FRCX: County CbunL-- Raoul *03fitfft TD: Clerk o of supervisors (Check one only) { ) This Claim ommplies substantially with Sections 910 and 910.2. ( } This Claim FAILS to cmVly 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. (5911.2) r DAZED: ? K- JOHN B. CLALSEN, County Counsel, , Deputy III. BOARD CdiDE12 By unanimous vote of Superyis-ors present { X) This Claim is rejected in full. ( / ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAZED: A 8. J.R. CE SON, Clerk, by • ply WARNIM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) sonths from the date this notice was personally delivered or deposited in the sail to file a court action on this claim. See Govenvent Code Section 945.6. You may seek the advice of any attorney of your choice in cormection with this matter. If you want to consult an attorney, you should do so immediately. IV. FKK: Clerk of the Board 70: County Counsel, County ator Attached are copies of the above Claim. We notified the clamant of the Board's action on this Claim by mailing a copy of this dxnent, and a sear, thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DAM: .yl_ � - 8 J. R. OISSON, Clerk, a Ott r� by � 'Beputy V. FROM: Cmaity Counsel, 2 County strataor of Received copies of this Claim and Board Order. Of Supervisors 030 Ctxmty r my CLAIM r V Claim of RACHMIEL WOLOCHWIANSKI ) No. V. ) CLAIM FOR PERSONAL INJURIES (Government Code Section 910) COUNTY OF CONTRA COSTA ) TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: YOU ARE HEREBY NOTIFIED that RACHMIEL WOLOCHWIANSKI, whose address is 3341 Whitehaven Drive, Walnut Creek, California 94598,claims damages from the Contra Costa County Fire Protection District in the amount, computed as of the date of presentation of this claim, of $15,500.00. This claim is based on personal injuries sustained by Claimant on or about December 2, 1982, in the vicinity of Broadway and Civic Drive in Walnut Creek, California, under the following circumstances: Claimant was a passenger in his 1978 Oldsmobile Cutlass, California license No. 304 UUZ, Northbound on Broadway, which automobile was stopped at a red light at the intersection of Broadway and Civic Drive in Walnut Creek, and was thereupon struck by a fire engine belonging to the above-named District. The name of the public employee causing Claimant's injuries under the described circumstances was Captain Steve Archie. The injuries sustained by Claimant, as far as known as of the date of presentation of this claim, consist of unknown injuries to Claimant's head, neck, back, pelvis and legs. The amount claimed, as of the date of presentation of this claim, is computed as follows: Expenses for Medical Care approximately $500.00 Special Damages for Prosthetic Devices Unknown General Damages $15,000.00 TOTAL $15,500.00+ Estimated prospective damages cannot be made at this time. RECEIVED 033 MAR / 1983 - � LC WAW of SWUM= All notices or other communications with regard to this claim should be sent to Claimant as follows: Rachmiel Wolochwianski c/o Edward L. Blum, Esq. Blum, Kay, Merkle & Kauftheil 436 14th Street, 10th Floor Oakland, California 94612 DATED: February 28, 1983 BL , KAY, MERKLE do AU EIL By: EDWARD L. LUM, ESQ. Attorneys for Cla- t _2_ _ _ U3 21 CLAIM �'Z BOARD OF A rI T-M I80RS OF MUM COSYA CICU TY, OUXPOIWA BOARD ACTION Claim Against the County, ) LUTE 11D CIAnRNT April 5, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: James E. Richards Attorney: Douglas D. Patton, William T. Lowe 415 Central Building Address: Oakland, CA 94612 Amount: *100-000.00 1 By delivery to Clerk an Date Received: Feb. 289 983 By mail, postmarked an Peb. 24, 1915 3 I. PFCM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted DATED: Feb_ 280 •R. CISSA, Clerk, By ;,-L-nl a a o II. FTM: County Counsel TO: Clerk of the Board 6f Supervisors (Check one only) (Y) This Claim couplies substantially with Sections 910 and 910.2. ( ) This Claim FAIIS to co ply 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 an ground that it was filed late. (S911.2) DATED: �' ��3 JOW B. CLKM, County Counsel, By, , Deputy III. BOARD ORM By unanimous vote of SupervIsors (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- lir- Y3 J.R. OISSON, Clerk, .,,, • Deputy 19 WAYOM4G (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See G1overrment Code Section 945.6. You may seek the advice of any attorney of your choice in co vwtion with this matter. If you want to consult an attorney, you should do so immediately. IV. Fieri: Clerk of the Board TO: County , 2 Camty 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 document, and a mom thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. O.5.90N, Clerk, VMS Deputy V. PRE: County Counsel, 2 County t:or T0: Clerk O of Swpervisors Received copies of this Claim and Board Order. DATED: County Counsel, By Cmmty Administrator, By CLAIM I DOUGLAS K. PATTON L F-I ,�ED W=AM T. 10& 2 Attorneys at Law FEB ae'i=S 3 415 Central Building 3 Oakland, CA 94612 J. R. OLSSON I am eoA� of SUPERVISORS 4 Telephone: (415) 835-2565 5 6 7 8 Claim of ) JAMES E. RICHARDS, ) 9 ) CLAIM FOR INJURY TO REAL VS. ) PROPERTY (SECTION 910 OF 10 ) THE GOVERNMENT CODE) COUNTY OF CONTRA COSTA. ) 11 ) 12 Tb the Board of Supervisors of the County of Contra Costa: 13 YOU ARE HEREBY NOTIFIED that JAMES E. RICHARDS, whose address is 14 44 West Kensington, Astoria, Oregon 97103, claims damages from the 15 COUNTY OF CONTRA COSTA, in the amount, computed as of the date of 16 presentation of this claim, of $100,000.00. 17 This claim is based on injuries to real property sustained on, 18 about, and during March of 1982, in the vicinity of San Ramon Creek, 19 at or near Camel Lane in Walnut Creek, California, under the 20 following circumstances: 21 On, about, and during March of 1982 water flowing through San 22 Ramon Creek, in which the COUNTY OF CONTRA COSTA has an easement for 23 drainage, overflowed the banks of said creek and caused erasion of 24 and failure of the bank of said creek which resulted in damage to the 25 real property of claimant commonly described as 2057 Camel. Lane, 26 Walnut Creek, California. The damage done was a proximate result of DOUGLAS IL PATTON MARTIN Q.WGALADO U 34 t ATTOHUEV3 AT LAW 4 as CENTRAL IWLDHNG OAKLAND.CALIF.9012 TELEPHONE 05-2M I the negligent use of said easement by the COUMIIY OF COrA1RA COSTA. 2 ' The names of the public employees causing said injury under the 3 described circumstances are unknown to claimant. 4 The injury sustained, as far as known, as of the date of 5 presentation of this claim, consists of the erosion and failure of 6 the bank of the creek, loss of lateral support, and destruction of a 7 portion of defendant's property above-described. 8 The amount claimed, as of the date of presentation of this 9 claim, is computed as follows: 10 Ltmages incurred to date: Special damages for reduction in value 11 of claimant's real property, computed with regard to costs of repair of the damage $25,000.00 12 General Damages 25,000.00 13 ZOM DAMAGES INCURRED TO DATE $50,000.00 14 Estimated prospective damages as far as known: 15 Prospective special damages $25,000.00 16 Prospective general damages 25,000.00 17 TOTAL ESTIMATED PROSPECTIVE DAMAGES $50,000.00 18 Tbtal amount claimed as of date of presentation of this claim $100,000.00 19 All notices or other communications with regard to the claim 20 21 22 23 24 25 26 DOUGLAS K PATTON WARTW I.WGAALAoo 035 ATTORNEYS AT LAW 415 CENTRAL ELUDING OAKLAND.CALIF.94612 -2- TELEPHONE 2- TELEPNONE 835-258 I should be sent to claLmant at 2 DOUGLAS K. PAT1ON WILLIAM T. LOWE 3 Attorneys at law 415 Central Building 4 Oakland, CA 94612 5 Dated: Fbbruary 24, 1983 6 DOUGLAS K. PATION WILLIAM T. Lffi 7 By 8 Attorney for Clclmant 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 DOUGLAS IL PATTON 036 ATTORNEYS AT LAW 415 CENTIML W XL MNG OAKLAND,CALIF.9412 TELEPHONE 875.2!6 i - ee— a CLAIM BOARD CE qr T EIV19ORS OF COKM COSTA COUia3'Y, CALIMMIA WARD ACTION Claim Against the County, ) NME 70 C[aiIIM April 59 1983 Routing snenI I and ) 7he copy of this document to you is your Board Action. (All Section ) notice of the action taken an your claim by the refererces are to California ) Board of Supervisors (Paragraph III, below), Goverrmant Code.) ) given pursuant to Goverrment Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Jena Duncan P.O. Box 2159 Claytons CA 94517 . Attorney: Address: J Amount: $416.91 Feb. 28 1983 By delivery to Clerk on Date Received: • By mail, postmarked on Feb. 25—, I9H3 I. FBOM: Clerk of the Board of Supervisors 70: County Counsel Attached is a Dopy of the above-noted DATID: Feb. 282923 J.R. OT&S T, Clerk, By , Deputy Reeni Mal tto II. FTM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim amplies 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. CLAUSFN, County Counsel, • Deputy III. BOARD OFMER By unanimous vote of sora 1100* ( ) This claim is rejected in full. ( x) This claim is rejected in full because it was not present9d 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: 'Sj-S-83 J.R. OLSSON, Clerk, by . Deputy MARNIM (Gov't. C. 5913) Subject to certain e=xgytions, 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 Goverrment 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 dwuld do so immediately. IV. FRM: Clerk of the Board 70: ) ODmty Counsel, Munty for Attached are oopies of the above Claim. We notified the clainoa+* of the Board's action on this Claim by mailing a copy of this documnt, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATA: 91— 8 3 J. R. CESSION, Clerk, by . ' Deputy 11 a V. Fill: County 2 County strator Of Supervisors Received copies of this Claim aid Board Order. 037 DATED: 0ouity oouisel, By Cmmty A3 Unistrator, By CLAIM T0: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action.M 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) S. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, !Martinez, CA) j 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 tKis form. RE: Cla' by )nese nr aim ng atamps FILED �,"ainst the COUNTY OF C RA COSTA) �`' `RYi)3$3 r• ) J. R CLUM or DISTRICT) CERK 60AW OF SPEP 9M - (Fill in name ) The undersigned claimant hereby makes claim again the County of Contra �• Costa or the above-named District in.-- the sum of $ AL - --and in support of this claim represents as follow n-�----o-cur -- G-v-e--e-x-a--ct--d-a-t-e--a-n- - ou3ury -rj---- 1__ re ai t.h/ au�-age or injury occur? Z3*nciude city and county] l - 6�__ e.-a4' _ _-- _-- __-- 3. How did the or injury occur? (Give-7ulI- etalls, use extra sheets if required) 4. What particular act or omission on e a of cc::nty or district officers, servants or employees ^aused the injury cr dr-aagf' 038 5. 'ilbat arae the nsaes sof y nr dJ=t=4=t�zdliawst Aervents .ar. , a®ployses rausi� �e ilarge nr .i��.y'! - '9- ilhat Sam gge or injuries do you claim esultea?--lGrve full axtent of injuries or damages claimed. Attach two estimates for auto -damage) 7. How was the amount claimed above computed? Include the estimated amount of any prospective injury or damage. ) Names and addresses of witnes er, doctors d hoskitals. 2VlLzte- wfeeo�;�W •,•c Zo` i - .`fie u�c.v jaa ' .,z � . 14 ----------- -__ List the expenditures you made on account of-this accident or Injury: DATE ` ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney a nt s ,gnature Addre e. rvs, . Ok&Si4o S/? AW Telephone No. — '- Telephone F- 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. " 039 ACV, ML�GIL.! -197 �Gz� .�z,E-�v ..�fi�'ia►u .tC�z-r-�.c�.f � -�%�,s- '''�,�,,"'� '°`rr'"..�L� '7�'�rcc�yc 040. 1� �, .,w�i •� macs G..4.�' „f�' ,t,.s.,t, r . / � l�•c�� �/TG q Q.X�rr�s' ,."Gl�za���q ..G� ✓.i'�t�vrL .fie �1C1' •Gtt•�-air 0 r�t.� ,c%� Cc�C,tA' ✓✓'lrr-, z'�� ..�.,Et-�i .�-�s...1� t.�f ee Z4 CXX AW ��X,e - 041 3, 1• cto � over 447 zz '" �,,/,,,�.u,,.,, -�'�' �,.►t� "�° ire""' Gam`' °� ►.CZ, Vcz '�f � � a-7.w'r � .✓'r t -fit± CAO ,64 eoo-ft-4 low all" eel CA- 042 - U 7 1 043 J --- •. rte}. s.. �--- r.. �--- FRON' log ori rc�c���■rr�rrr �r�� --�- ------ .• --E- ��ii IMMIMMIMMI IMM his .•. � • ��i��i� ... ��l� � • .. ����is! • .. 1r�1G1�lEi1IZ'IC� IM rrQ���■nr���rQ �r��r�� RIAI mom IMMIM iMMIii iii • �i��i� -,:•� v Q �iMIMii[ ��i��i iIMMIii IMMIM M TI 1 • • ■ CITY STATE ZIP •I �, ' New ■ ��i ilii IA7�i i■iiii ii■i w��■ iii iiil • !2!/`A!I ■iii ��� iii �i�wr iii��■ wi iii VMM m M �■ii �i■i �i��w or -_i ��i 'rii:-•: � ' :"■1• 1 ill l • BOARD OF SUPERVI )RS P21 NO011: M. G. Wingett, County Administrator CWft IY1T><: March 30, 1983 84AwEcT: Employee Health and Fitness Program - Health Services Department •[C 1 F I C MMUILST(s) OR WCOW4 /NpAT I Or I s) a MCKGROU D Am JIiT I V I CAT ION Approve proposed program and authorize Health Services Director, as an exception to the freeze on new contracts, to issue requests for proposals and negotiate a contract with the successful bidder for an employee health and fitness program, the final contract to be returned to the Board for further consideration. BACKGROUND: The Health Services Department wishes to offer a pilot health and fitness program to its employees. This will serve the dual purpose of helping employees improve their own health while improving their capability as staff in providing for the health care of county patients. Over 300 Health Services Department staff have expressed an interest in this program. It is planned that the program will be offered regionally near the Department's main worksites. The Health Services Director is requesting permission to seek a contractor to develop and offer this program. From the review of questionnaires returned by Department staff, it is clear that there is no available, interested employee with the combination of skills necessary to provide this service internally. The Health Services Director therefore requests an exception to the current freeze policy on new contracts and permission to request proposals from outside service providers for a contract to establish and operate the proposed Program. It is anticipated that the contract would not exceed $10,000 for the duration of the project. There are sufficient funds in the budget to cover this cost. A copy of the proposed Employee Health Promotion Program Summary has been supplied to Board members. CONTINULD ON ATTACWCNT: r!s s1ONATIRE: 3L- RECOM ENMT1ON OF CDUWTY AOMIN1sTMTM _ RECOMIPWATION Or @OMD CONITM x A►�1lONE S 1 GNATOIE s : ACT ION OP ■CARD ON: &Rril 5 1993 APPROWIM AS The Board further agreed that the contract be referred to the Finance Committee when it is submitted for consideration. VOTE or UPOW111008 1 NOiOY CWTIIY INAT INIi 10 A TRI! 1/rANIIa0 ( 11��� AM OONWCT DOPY O/' M ACTION TAION AYii: �i: MD �!o ON M WINUMI; Or TNN[ WARD MtQ:fT _ Ai Or OlOI V I IIS ON TIS &ATS SOW. ac; County Administrator ATTOTm ,4.03 Health Services Director NK OP/1C10 CIG uAIO 046 Auditor-Controller 4wc v us flOII111f County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, To--lakson. NOES: None. ABSENT: Supervisors Powe-s, Schroder . ABSTAIN: None. SUBJECT: Cancer Awareness Week IT IS BY THE BOARD ORDERED that the week of April 4 through 10, 1983, is declared "Cancer Awareness Week", in Contra Costa County. 1 hMr�ooAytwat�lslaafrwaa/oonoMaa�af an otftn fakan and wWmW on Ow a bdo of fir owd of Supanba on fir date shoar. ATTESTED:Ct,�r`_S,If d'3 J.R.OLSSON.COUNTY CLOW and•a ofMdo Ckwk of>M fit a Orig. Dept.: Clerk of the Board cc' County Administrator Public Information Officer American Cancer Society -)( Health Services 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5. 1983 , by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN:None SUBJECT: Water Committee Report - CCWD/EBMUD Study The Water Committee on April 4, 1983, discussed the Contra Costa Water District (CCWD) and East Bay Municipal Utility District (EBMUD) Study on consolidation/annexation. On March 22, 1983 the Board of Supervisors approved a recommendation from the Water Committee outlining a preferred method of County mediation and local agency input to the Study which included a Moderator Panel and Advisory Committee. Subsequently, the EBMUD Board of Directors decided to proceed with the Study without a Moderator Panel and Advisory Committee. In the spirit of compromise, the CCWD's Board of Directors agreed with EBMUD on this matter. The two Districts are continuing to seek agreement on several items of the Study scope. The Water Committee recommends the following: 1. The Board request time at the April 1, 1983 EBMUD Board meeting (or a later meeting) for a presentation by the Board of Supervisors or its representative to convey the Board's concept of the Study. 2. The Board authorize the Water Committee to sponsor a meeting, if necessary, with two representatives of each Water District and two representatives of the Alameda County Board of Supervisors to further discuss the Study. 3. The Board authorize the establishment of an Advisory Committee for the Study if the two Districts decide not to include an Advisory Committee as part of the Study. The Advisory Committee would report to the Water Committee. -- Sunne Wright McPeak, Chair Tom Torlakson Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that recommendations 1 and 2 above are APPROVED and action on recommendation 3 is DEFERRED to April 12, 1983. . Ori Dept. Public Works-EC tMa��loa�Mlytaatt�l�atawaAdoe�aadyai� 9• an aotloe tape and eM$rrd on 1M 10100"d 0-0 cc: County Administrator f 2rd of supsai m an to dela ahowL j Public Works Director A7TEETED: Contra Costa Water District J.R."54=• cum"CU91K East Bay Municipal Utility Dist. aedexofRdoCiakofgoOwd Alameda County Board of Supervs. dbo:WCrpt4.5.83.t4 IV 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April S. 1983 by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder SUBJECT: Regulations governing on-street parking of recreational vehicles on public roads in the Discovery Bay area Supervisor Tow Torlakson having commented on the need for a regulation governing on-street parking of recreational vehicles on public roads in the Discovery Bay area; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to explore the feasibility of such a regulation, draft language for same and arrange for any hearings that may be needed within five weeks. 1A"fty ea�slY MMt rNa Ms•low aMpw�aala/rM an scan take+and«Mans ON OW=MOM of dw Yownd ot:upmims an Mw dde at+a m �rrESTEo: S 1983 JA.OL.UM COUNTY CLWX attd Clwk of Ow @md my Orig. Dept: cc: Public Works Director Director of Planning County Sheriff Coroner County Counsel County A.-Lainistrator 049 AIF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 5, 1983 Adopted this Order on • by the tolkMng vote: AYES: Purervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervirors Powers, Schroder. ABSTAIN: None. SUBJECT: Park Dedication Funds Request - Ambrose Recreation & Park District The Ambrose Recreation and Park District has requested $4,421.58 to operate a woodworking class for West Pittsburg Senior Citizens. The Park and Recreation Facilities Advisory Committee recommends approval of this request and disbursement of funds for the following accounts: 100303141, $900.00, 3700, $3,521.58. The Director of Planning concurs with the Committee's recommendation. IT IS BY THE BOARD ORDERED that the recommendation is approved and the Auditor-Controller is directed to release the referenced funds to the Ambrose Recreation and Park District. 11wel!►oarftMatliftleaftwo doomdooffat an action taken and ontemd on the sr.:cwttt of tie Dowd of iupon►U on use dato et.ovm sh&10 ATTESTED: J.R.OLSSON, COUNTY CLIM and to ofllfclo CNrk N the Yoaid my .DqMr Orig. [ 6 t.: Planning cc: rose Recreation & Park District County Administrator County Auditor-Controller 0"0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anril 5. 1953 by the IOIIOwing vote: AYES: Supervisors Fander., ttcPeal;, Torlaksmn NOES: None. ABSENT: Surervisors Povers, Schroder. ABSTAIN: None. SUBJECT: Request for Park Dedication Funds by City of Pinole. The City of Pinole has requested 5600.00 in park dedication funds collected in an area now annexed to the City. The Director of Planning recommends that the funds be released to the City of Pinole by the Auditor-Controller from Accounts 100303591, $300.00 and 100335911, 5300.00. IT IS BY THE BOARD ORDERED that the above recommendation is Approved. 11WsWeWWj2etMrbaftn=d nr tnWef M. "d tin and«Awed on Mn r kwW al 11* flard of 14;oe MM d"fin. ATTEKTEO: J.R.OLSSON,COUNTY CLERK end ex oISdo Cb*of fM lkwd y % .DMP* g, Planning c: °ety of Pinole Auditor-Controller County Administrator p,51 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the tollowiV vote: ' AYES: Sunerv3.sors Fanden, McPeak, Torlakson NOES: None. ASSENT: Supervsors Poc,Ters , Schroder. ABSTAIN: None. SUBJECT: Authorizing Advance of County General Funds for the Community Services Department Block Grant Program Pending Receipt of Check for Second Quarter Funding The Director, Community Services Department having been advised that the advance under the 1983 Community Services Block Grant would not be sent by the State of California Office of Economic Opportunity until after receipt of the required Monthly Report of Expenditures for March 1983, and The County Auditor-Controller having advised that funds available in the Community Services Trust Account are insufficient to fully fund the program in April, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to advance funds from the County General Fund pending receipt of the aforementioned funding, for continued operation of the Community Action Program. 1 Mnby asefMr tlntlhlo b afre»aadeornetoo/pal an sedan W=and en1- -d an Mie whudu of to Dowd of sap.ro ra on tha ma rfwn. ATTESTED: J.R.O N,COUNTY CLERK and ex ofHdo Clerk of tha Board Oris. Dept.: Community Services CC: County Administrator County Auditor-Controller t 052 BOARD OF SUPERVISORS I1FAM: Sunne Wright McPeak, District IV IIAM: April 5, 1983 Costa suuEcT: HAZARDOUS WASTE JISPOSAL co^ SPEC 1 r 1 C REQtiST(S) CM REC MMINCIAT 1 ON(S) ! DACICOMOUPp AND JUBT i F I CATION Authorize Supervisor Sunne McPeak to coordinate with the County Administrator's Office and the Health Services Department Environmental Health Division in arranging a briefing on the hazardous waste disposal methodologies and systems in Germany and Denmark for County officials and key private sector representatives. Such a .meeting will include participation from the California Foundation for the Environment and the Economy, and the Sierra Club. The meeting will be scheduled as soon as the Board of Supervisors' agenda permits. BACKGROUND/JUSTIFICATION: Supervisor Sunne Wright McPeak participated in a study group jointly sponsored by the California Foundation for the Environment and the Economy during March 25-April 1, 1983 to examine hazardous waste disposal methodologies and systems in Germany and Denmark. The Board Order authorizing her participation required a report to the Board of Supervisors within a 30-day period. Authorization to arrange a briefing meeting, as requested, will facilitate the most productive dissemination of the pertinent information. CONTINLRED ON ATTACMENT: — YES SICINATIJRE: RE COMMMMT 1 ON OF COUN ry ADM 1 N 1 STRATOR RECODENDAT 1 Carl Or DOARD COIM I TTEE X APPROtiE . Y— 07MR: i 1 GNATt/tE n S 1: ACT 1 CN Or DOARD ON: April 5. 1983 APPROV[D AD RcoowONESD OMiR wTs Oaf alpoevlacws 1 "W"Y CMTIPT TMT 1NIS IS A VOW MAN114ft; (ADSENT ) AND =MICCT CWV or AN ACTIGN TAMN AYES:_ - I��S� AND Od KMD ON Tle NINNRS OF M DDWID AGENT:_ AWTA IN CW 8LPVw 1ICM ON M DA-M gNCMN. Cc: County Administrator ASD ( ,►-p s- /y'?-3 Health Services Director J.R. N• COM" CLAIM AND Asst. Health Svcs. Director--Env. Health KK O/IIC/o CUMC Or "a go"M Supervisor Sunne McPeak Jr3 Sierra Club �, -4.4 :M7 DT Calif. Foundation for Environment v Al THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the follovAfq vote: AYES: Surervisors Fander , McPeak, Torlakson. NOES: None. ABSENT: Supervisor Powers, Schroder. ABSTAIN: None. SUBJECT. PROPOSED ESTABLISHMENT OF NATIONAL VETERANS CEMETERY AT SCHOOL HOUSE PEAK IN REDWOOD NATIONAL PARK The Board on 2-larch 1, 1983 having referred to the Veterans Service Officer for recommendation a letter from Christopher Welsh transmitting copy of California Legislature Resolution No. 17 adopted by the Joint Rules Committee of the Senate and the Assembly supporting the establish- ment of a national veterans cemetery at School House Peak in Redwood National Park and urging that this Board also support the proposal; and The Veterans Service Officer having recommended that the Board endorse the resolution; IT IS BY THE BOARD ORDERED that the recommendation of the Veterans Service Officer is APPROVED. 1 fMMaf�oMNy MM MIs Is a frwandaonoetoe/pd ar ac*m awn and«+and an Mf mkMMn al Mo @Owd of iupofton an Ma do@ s mm& ATTESTED: J.R.OI SSON,COUNTY CLERK ON!es alOdo'Ck*of VW me" �► .ower Orig. Dept.: Veterans Resources Center cc: Christopher Welsh Veterans Service Officer County Counsel County Administrator 054 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Apr!1 5, 1983 ng by#*follows vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Povers , Schroder. ABSTAIN: None. SUBJECT: Refund of Excess Documentary Transfer Taxes The County Recorder, having advised that funds to cover' the payment of Documentary Transfer Taxes when recording certain grant deeds have been deposited in excess of the amount required under law, and having requested that the County Auditor-Controller be authorized to issue warrants refunding the following amounts: Gunther Boccius 329 Silverado Court $70.40 Danville, CA 94526 Re: Deed recorded 2-7-83, Book 11116 at page 782 Western Title Insurance Co. 1401 N Broadway $349.80 Walnut Creek, CA 94596 Re: Deed recorded 12-28-82, Book 11063 at page 67 IT IS BY THE BOARD ORDERED that the County Auditor- Controller is AUTHORIZED to issue warrants in the amounts and to the parties listed above. ���!► That Wit b a 4utaadoomtl�a M Meftn tokaa and amUnd on Mt nlrwita of#0 111�d of Supwv ton on 9W daft wwML ATTESTED: .S, 191FJ? or J.R.OUSSON,COUNTY CLERK WA OR omdo Cb*of the ooard oNrb► Orig. Dept.: Recorder CC: Auditor County Administrator 055 To. HOARD OF SUPERVISORS row: M. G. Wingett. County Administrator caft OATS: April 5. 1983 CWa susiEcT: Scoliosis Screening Services SPEC1rIC REOUICsT(s) OR WCOWCOATlolls) a MCK0v0 W AM JUSTI/1 ca-rie1 That the Board approve scoliosis screening services with school districts in Contra Costa County which have requested these services of the Health Services Department, with an agreed-upon fee of $1 per student screened during fiscal year 1982-83 to be payable to the County for costs of operating the program. BACKGROUND/JUSTIFICATION: The Health Services Director, in his memorandum of March 23, 1983, advised the County Administrator that he has been requested by school districts in Contra Costa County to screen students for scoliosis. The school districts requesting these services include Lafayette. John Swett. Antioch and Knightsen. The school districts have agreed to pay the County $1 per student screened to cover the County's costs in providing such services. Contracts with the individual school districts are not required. CONTINUED CN ATTACHMMY: VMS 1ONATME: t accawaNa11T1oN or Coumv AOMiN1sTRATOR — 11ECOA moaTioN or DOWD O00/1TTCC APPROVE . s s 1 ONATIJIC i_ : ACTION or m mo oN: -AprilAPPROVED As 07MM�- *upmv1 NZG CWTIVV GWV 7NAT r11T 1• ,A GW YUANINDus t ! NCO oOSItR �Y ar 41 ACT1Q1 TN�'N AVIS: IMS: "M 8MMUD oN M Nl _U " OF M N04110ASSCMT OS ATA 1 N O/ est V 1 Ol 7�5: OAS! zmO . or cc: County Administrator • D s 3 Health Services Director CLAM ago Co my Counsel oc wr1c@6 4LOK or ws Oomm O School Districts /via Superintendent of 56 Auditor Schools _ M, A a&&zzx .ssPvnr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2537-RZ and Development Plan No. 3048-82 Filed by Perata, Sylvester & Mutter, Inc. , Walnut Creek/Pleasant Hill BARTD Station Area (Hunting Gate Pacific Ltd. , Owner) This being the time set for hearing on the recommendation of the County Planning Commission with respect to the application filed by Perata, Sylvester & Mutter, Inc. , (2537-RZ) to rezone land in the Walnut Creek/Pleasant Hill BARTD Station area from Limited Office District (0-1) and Single Family Residential District (R-12) to Planned Unit District (P-1) and for approval of the application for Development Plan No. 3048-82 to establish an office development; 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 The Chairman 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 2537-RZ is APPROVED and Development Plan No. 3048-82 is APPROVED subject to conditions (Exhibit A attached hereto and by reference made a part hereof) . IT IS FURTHER ORDERED that Ordinance Number 83-8 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and April 19, 1983 is set for adoption of same. In approving the aforesaid applications, the Board concurs in and makes the findings as shown in the County Planning Commission's Resolution Number 4-1983. 1 pMrOp car1MY wt Mlr�e s bwas/errrro�pe/ rn.�on wrw,.iw«w•s m w�wrrw M or supwW ors on so dim MOM ATTESTED: a" 1,1 J.R. OLSSON, COUNTY CLEIIwK .and ex 0 ftis Cow*of some" 5 DAPOy Orifi. Dept.: Clerk of the Board cc: Perata, Sylvester & Mutter, Inc. Hunting Gate Pacific Ltd. Director of Planning Director of Public Works 057 DOW A CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3048-82: 1. Development shall be generally as shown on the plan submitted with the application and dated received September 27, 1982, by the Planning Department as modified by the following conditions of approval. Development shall be subject to final review and approval by the County Zoning Administrator prior to the issuance of a building permit. 2. Comply with the landscape and irrigation requirements as follows: A. Prior to issuance of a building permit, a landscape and irrigation plan shall be submitted for review and approval by the County Zoning Administrator. A cost estimate or copy of contract for landscaping improvements shall be submitted with the plan. Landscaping and irrigation shall be installed prior to occupancy. B. The proposed trees on the site are to be a minimum of 15 gallons in size. The proposed shrubs on the site are to be a minimum of 5 gallons in size. C. Landscaping shall be installed prior to occupancy for office use. D. Landscaping fronting on Treat Boulevard shall be mounded in front of parking areas sufficient to soften the visual impact of automobiles. Mounding and landscaping combined shall be designed in these areas to reach an overall height of at least four (4)feet. Landscaping installation on each side of the building shall be designed to minimize the impact of the development. E. Setback areas adjacent to residential land uses shall be landscaped in conjunction with a required masonry wall. Landscaping in this area shall include fast- growing trees of a nature that will provide the maximum privacy possible to the adjacent properties. F. Landscaping in parking areas shall be sufficient to minimize the effect of the large paved areas. G. All landscaped areas must be maintained in good condition at all times. 3. Comply with the parking requirements as follows: A. Parking shall be designed in conformance with the County Parking Ordinance except as provided by these conditions and shall be subject to review by the County Zoning Administrator. B. There shall be 260 parking spaces provided with the remaining 63 spaces being "land banked" and developed as a landscape/pathway parking reserve. Additional parking may be installed upon proof of need after the two year review required by Condition 3, C below. 058 i 304E-82 pg. 2 C. Prior to issuance of the building permit the applicant will submit a transpor- tation system management program which may include but is not necessarily limited to: I. Establishment of van pools or a carpool system. 2. Provision secure bicycle storage areas. 3. Provision BARTD and/or Central Contra Costa Transit Authority passes to employees. 4. Establishment of pay parking areas. S. Provision of free employee shuttles to established commercial areas. This TSM may be developed cooperatively with Central Bank to the east. The transportation management program will be subject to review and approval by the County Zoning Administrator. The proposed program will contain assurances for continuing operation for a period of two (2) years with an annual report as to its effectiveness to be submitted to the County Zoning Administrator. During the two year period either the applicant or the Director of Planning may bring the program back to the Commission for review to add, delete or alter any of the provisions and at the end of two years, the Director will bring this matter back to the full Planning Commission for its review. D. Condition 3, C does not eliminate the applicant's responsibility to pay any transit fee comparable to that required by the Pleasant Hill BARTD Station Specific Plan. E. Some parking areas shall be identified as"customer parking" only and the number and location of these is to be reviewed by the County Zoning Administrator prior to the issuance of a building permit. 4. A six foot high masonry wall shall be installed along all property lines adjacent to residential uses. The design of the masonry wall shall be subject to review and approval by the Zoning Administrator prior to installation. S. Comply with the signing requirements as follows: A. There may be two free-standing signs allowed. One at the entrance to the site on Treat Boulevard and one facing the railroad right-of-way. These signs shall be non-illuminated identification only and may not exceed five feet in height from finished grade and 10 square feet in area. Free-standing signs may be located in the setback area, however, they shall be designed in conjunction with the landscape plan. B. All signs shall be subject to the review and approval of the County Zoning Administrator. 6. Prior to issuance of a building permit, elevations and examples of exterior colors and materials for buildings and structures shall be subject to final review and approval by the County Zoning Administrator. The roofs and exterior walls of the buildings shall be free of such objects as air conditioning equipment, television aerials, etc., or screened from view. 059 3048-82 P9.3 7. Comply with the requirements of Public Works Department as follows: A. Unless exceptions are specifically granted, comply with the reQuirements of Division 1006 (Road Dedication and Setbacks) of the County Ordinance Code. This includes the following: 1. Install street lights on Treat Boulevard. The final number and location of the lights will be determined by the Utility Company and approved by the Traffic Engineer. 2. Relinquish abutter's rights of access along Treat Boulevard. Access onto Treat Boulevard will be allowed until and if alternate access to the Southern Pacific Railroad right of way/Jones Road extension is available. B. In accordance with Section 82-2.014 of the County Ordinance Code, this development shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. C. Mitigate the impacts of additional traffic generated by this development on Treat Boulevard by constructing the following improvements estimated at $30,000. 1. Widen the eastbound Treat Boulevard frontage by 12 feet. This includes dedication of any necessary right of way and relocation/ reconstruction of frontage and drainage facilities. The developer will receive credit from construction of the above improvements toward any traffic related fees established by the BART Specific Plan if the above improvements are identified in the Pleasant Hill BART Station Area Specific Plan area wide circulation improvements. D. Execute a deferred imorovement agreement requiring the owner(s) of the property involved in DP 3048-82 to: 1. Construct curb, 10-foot sidewalk (width measured from the curb face), necessary longitudinal and transverse drainage, and 12 feet of pavement for the planned future Jones Road extension within the Southern Pacific Railroad right of way along the length of this project. 2. Contribute 25 percent of the estimated costs of reconstructing and upgrading the existing signal at Treat Boulevard and Coggins Drive. 3. Submit improvement plans to the Public Works Department, Land Development Division, for review; pay the inspection fee, plan review fee and applicable lighting fees. L 060 t k 3048-82 - Pg.4 The agreement shall stipulate that the above improvements are the obligation of the developer if the subject project utilizes the Jones Road extension for access. The developer shall receive credit for any part of the construction of the above improvements toward any transportation related fees established by the BART Specific Plan e if the improvements are identified in the area wide circulation improve- ments adopted by the Specific Plan and/or the costs of the above improve- ments are assigned directly to other developments as designated in the Specific Pian. E. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. F. Furnish proof to the Public-Works Department, Land Development Division, of the acquisition of all necessary rights of entry, permits and/or easements for the construction of off-site, temporary or permanent, road and drainage improvements. G. Submit site gradinq and drainage plans to the Public Works Depart- ment, Land Development Division, for review and approval prior to the issuance of any building permit or the construction of site improve- ments. H. Install all new utility distribution services underground. I. Provide pedestrian/bicycle access to BART through the subject property in the form of a trail or path across the emergency access driveway west through the. property to the future Jones Road extension: The trail/path shall be constructed within a dedicated public access easement. J. Provide emergency access over the existing Maywood Drive from Elmwood Drive as shown on the development plan and approved by the Fire District. K. Prior to the issuance of any building permits, obtain the abandonment of Maywood Drive. L. Dedicate rights of access over the subject property involved in DP 3048-82 to the adjacent property to the east. Such rights shall be activated when a cross easement agreement is executed by all parties involved. M. Provide funds for or adequate assurances, subject to the approval of the Public Works Department, for installation or upgrading the traffic signal interconnect system along Treat Boulevard between the Jones Road extension and Cherry Lane so that it is compatible with the City of Walnut Creek's signal system and contribute one-third of the estimated cost of replacing the interconnect controller at Treat Boulevard and Cherry Lane. 061 3048-82 - Pg.5 N. Submit improvement plans prepared by a registered civil engineer to the Public Works Department, Land Development Division, for review; pay the inspection, plan review and applicable lighting fees. These plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior-to the issuance of any building permit. The review of improvement plans and payment of all fees shall be completed prior to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a road improvement agreement with Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. 0. In lieu of standard driveway depressions at Treat Boulevard, a street- type connection with 20-foot radius curb returns should be constructed. TB:bb 3048.82.223.t2 062 1-7 THE THE BOARD OF SUPERVISORS OF CONTRA COSTA COtNrTY, CALIFORNIA Adopted this Order on April S, 1983 by the fbikr ing vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None "- ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: San Francisco County's request for support on opposition to SB 259 The Board having received a March 18, 1983 letter from Carol Ruth Silver, San Francisco County Supervisor, urging Contra Costa County to join San Francisco County in opposing SB 2S9 for the reason that said bill would subvert San Francisco's condominium conversion ordinance which limits the size and number of conversions per year: IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator and Director of Planning. �~"'r+e1►oergy M1 fMe le�rrwawreawdse�rN t xfion Wan en0 MrN�+era M rle �N I- .a:d of suprrbm ow"�M Man. e ANESTED: I c1 J.R.OLzfON,COUNTY CLEM WA a C1srk of Mw 9wd Orig. Ospt.: Clerk of the Board cc: Director of Planning County Administrator /gt 063 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April S, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, and Torlakson NOES: None ASSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Gasoline tax surcharge The Board having received a letter dated March 24, 1983 from the Santa Crus County Board of Supervisors, urging that Contra Costa County support State legislation which would impose a gasoline tax surcharge in counties declared Federal disaster areas in 1982 and/or 1983, such revenues to be used exclusively to provide the local match for repair and reconstruction of storm damaged roadways; IT IS BY THE BOARD ORDERED that this request is REFERRED to the County Administrator, Public Works Director and the Bay Area Transportation Coalition (through Public Works Department) . 1 f�.�.ar��that tw.r adwrNe«wr1Mp� M�aC�OQ 1�tM M1d N11NM M file IIII�IMM N so 8Wd of WpMnhan an Ow ON GNU& ILM3 ATTESTED: 4M.OLSWK Couiny CLOW cork of fte Dowd Orig. Dept: Clerk of the Board cc: County Administrator Public Works Director Bay Area Transportation Coalition (via P/W) /gt 064 . _ TD: -aBOARD OF SUPERVISORS VIM'. M. G. Wingett C*IM DA.M March 21, 1983 Q"V WAJ9cT: State-Mandated Local Programs--Funding SPEC I r I C RCD1isT(s) OR RECOM14IOAT i ON(s) • MCKG ROIL AND JusT I R I GT ION Adopt a position in favor of Assembly Constitutional Amendment (ACA) 35 (Bader) BACKGROUND: Existing provisions of the California Constitution require that, whenever the Legislature or any State agency mandates a new program or higher level of service on any local govern- ment, the State shall reimburse the local government for the cost of the program or increased level of service, except for specified exemptions. This measure would instead provide that whenever the Legislature or any State agency mandates any increased cost, the State shall pay the local government for the increased cost. ?'-is measure would further enable the Board of Control to determine that appropriations are insufficient thereby causing the State mandate to be voluntary until the board determines that sufficient funds have been appropriated. This measure would also require the board to investigate all State-mandated local programs enacted after July 1, 1975, to determine if they are sufficiently funded and, if not, make carrying out the mandate voluntary if funding is not provided by the next succeeding fiscal year. =KTINLAID ON ATTACMENT: 11E5 SIGNATURE: RECQAimAT 1 ON of COUNTY ADMIN 1 simv R _ RECommPoAT 1 ON or wcmD COIOR I rm X APPROVE — C"11"* GNATLaRE s �iZ�%[ •'C ACT I ON of 000" oN: rl 1 1 APPROVED AS RsooMtl�to vnan vow OF IRMWISURS 1 N=9Y GWr1 'T TENT THIS IS A TRUE ~IN" I&Mwa..{{ AM OOIEiCT GWV OF AN ACTION TAIQN ADO anwuD ON M 1/INNRS or M go^m AYES: I�f: A8Spi1T*- � AOSTA 1 N OF OUPaRV I a0111s ON IM OAT! SWINN. CC: County Administrator �.R. ��, aot�rr �� MD 065 S j Assemblyman Bader (via CAO) oc arr/clo CLAWv "a BOARD Legis. Delegation (via CAO) CSAC C _ A ma.f/ .Ssrvnr �= BOARD OF SUPERVISORS raw: M. G. Wingett, County Administrator Guft March 25, 1983 DATE: coda /� EJECT: Legislation--AB 151 (Hannigan) !EC I I I C MMLS:T(f) OR IIE000CHOAT ION(s) & RAOoGROLIM AIS JUNTI II CATIOIl Adopt a position of Support for AB 151 (Hannigan). BACKGROUND/JUSTIFICATION: Existing law frequently specifies the maximum amount of a fee the Board of Supervisors can charge for specified services provided to the public. AB 151 would instead provide that, notwithstanding any other provision of law which limits the amount of a fee or charge which may be levied by a county, the Board of Supervisors shall have the authority to levy any fee or charge in the amount reasonably necessary to recover the cost of providing the service for which the fee or charge is levied. AB 151 exempts from this authority any fee charged by a court clerk, any fee charged by the County Recorder, the fees for establishing a child support obligation which the District Attorney is exempt from paying, and any standby or availability charge or assessment. AB 151 provides that if any person disputes whether a fee is reasonable, the Board may request the County Auditor to determine the reasonableness of the fee. AB 151, as amended March 22, 1983, requires the Board to hold a hearing before levying a fee or increasing a fee. AB 151 is scheduled to be heard in the Assembly Local Government Committee on April 27, 1983. CMTINUCO ON ATTACIOGM: WM s1ONATIME: RECM&WMTION Or COUNTY ADMINISTRATOR — MCOAM 4DATICN Or GOMM COWITTtt A A/PROM C""M: S I ONATVIE : : ACT 1 ON OR @O NW ON: Arpw vw As VOTE or VOIVISMs 1 NVSY COITI/Y V MT 7NIS IS A 11Ni INANINDLO (AS!!</tTAND CORRSCT CWV OI AN ACTION TAN AY95: MS:� NO WM!o ON M NINNRS Or M aR0 ACSlNTI�� ATTAIN OF VOM ON 7W M1! �0�11. cc: County Administrator A� p3 J%WZty Counsel �'R ate• °° T Cam AM - Assembly Local Govt. Committee a ar�ICIo Sam Or ws WAIID:D (via CAO) .0A7 �s Ta: BOARD OF SUPERVISORS f' 3 ti no M. G. Wingett, County Administrator Wft costa GAM., March 25, 1983 COf •mj=r: Legislation--SB 208 (Presley) st"tc 1 r 1 c fflDu m(s) at =000ssIATtaN{s l 1 sAcmw=umD Alai jusT1IICATtaw Adopt a position of support for SB 208 (Presley). BACKGROUND/JUSTIFICATION: Section 13500 of the Penal Code provides for the composition of the Commission on Peace Officer Standards and Training (POST). The Commission presently is composed of eleven (11) members, as specified. SB 208, as amended March 10, 1983, adds a twelfth member and specifies that the twelfth member shall be an elected district attorney. The County Supervisors Association of California is in support of SB 208 as amended March 10, 1983. CONT1NUWD ON ATTACM CNT: VMS SIGNATURE: ..�( Wr6C0"M&'T1aN Or CDUWY ADM1N1sT"TM _..,_ ftZ=wWDMT1CW CW §QMtD GGWITM X AI�IeovE COTHM: s CNATUtE s : L Ac"rtCl+t QF 8GI11tD at: Vail aF swwrvIsIDl1'ti � 1 NOW" CWT/PT TWT IVIS 10 A '1WJ9 Alai COMCT OWV CP AN ACTIM T&WN }C ~110M {AlssttR� �} Me On. D am Im WINL ss ar 'Im =WM AYts: NO�Cs: COP s upxwittaas am we SAW A889MT� AiTAIl1 CC. County Administrator J.K. District Attorney oc WV1616 4LOK a< Im mono 067 Sheriff-CoronerCSAC //rr �r BOARD OF SUPERVISORS MIA: M. G. Wingett, County Administrator Cjf SATE: March 25, 1983 SmAl": Legislation--AB 982 (Bergeson) 9MC I r I C RIouEST(S) OR REOSOMMIMT I ON(S I • SAOCOgMO NM NNT I►I CAT ION Adopt a position in support of AB 982 (Bergeson). BACKGROUND/JUSTIFICATION: Existing law provides that at any time after seizure by a law enforcement agency of a suspected controlled substance, that amount in excess of 10 pounds in gross weight may be destroyed without a court order by the chief of the law enforcement agency or a designated subordinate, provided destruction of the controlled substance, and notice thereof to a court, takes place as specified. There is no such authority for the Sheriff or other law enforcement official to also destroy a hazardous chemical which is believed by the Sheriff to have been used or intended to have been used in the unlawful manufacture of controlled substances. AB 982 would provide such authorization providing specified procedures are followed and a sample of the hazardous chemical is retained. This legislation would be of benefit to law enforcement in the county since the attendant dangers to the storage of large quantities of hazardous chemicals is even greater than attempting to store controlled substances. The proposed legislation should not have a significant financial impact on the county and may significantly decrease the hazard from explosion and fire. The Sheriff-Coroner recommends support for AB 982. AB 982 is presently in the Assembly Committee on Consumer Protection and Toxic Materials. CONTINUED ON ATTACIA I NT: Ytf S 1 ONATIJIE: RECOMENDAT 1 ON Or COITY ADMIN 1ST MTM — RECOMENOAT 1 ON Or SOA111) 00011 TM AIM www _ OMR: SiONATURE f : f If>/0_1 ACTION OF BOOM 40 51983 Arl110WIM AS VOTE OF SI101vl0ls 1 #Wl y CWTIrT TNMT THIS IS A 11116 INANIlO1N !AY[I�R.� ) Am O011111ICT cwY OT Nil Arun TA11<N AYti: IMS: AND WMMD ON T10 NINLRW Cr TW SDNW ASSENT: � ASI<TAIN or SI/Oevliolls 011 110 SATE MOM. cc: Sheriff-Coroner ASD . �� CSAC of v4S t J.RSS01. County Administrator I1C10 4 � SDM110 or - e � - .CswNr HOARD OF SUPERVISORS pow: M. G. Wingett, County Administrator cuft costa OATS: March 25, 1983 C sajscT: Support AB 734 S*EC 1 I 1 C R[OUEST(S) OR RECO10CIOAT 1 GN(S I A MOtO10U ND AM JUST I F I CAT ION Establish a formal position in support of AB 734. BACKGROUND: Assemblywoman La Follette has introduced AB 734 in the current session of the California State Legislature. This measure would give the Board of Supervisors in any county which has both a Marshal's office and a Sheriff's office the authority to consolidate the duplicate services under either agency on a finding that a duplication of services exists. Contra Costa is one of those counties with both of these functions and, accordingly, this bill would make a consolidation permissible should your Board conclude that such action is advisable. Although no study has been completed to document savings from a consolidation of the Marshal's Office and the Sheriff in this county, this is clearly a combination that has worked well in some counties. Every organizational option which affords the opportunity for savings should be available to the Board of Supervisors. This measure merely presents an option, which can best be evaluated at the local level. The judgement in this matter should be exercised only after a comprehensive study of the benefits and problems of combining these parallel services now provided by two county agencies. CONTINUED ON ATTACMOQT: VMS SIGNATURE:_ Q[CGIAENOAT 1 GN OF COLK" ADM I N I STIIATOI _. RCPT 1 GN OF SDARD C 04I TTIM &0PW M AA S 1 GNATLOC S vZ ACT I Or Or SDARD ION: April 5 083 APPROVED AS 11[cDISSI�sO anOl�.� von OF 0111MOWISC1Rs 1 "EIRSY CERTIFY TINT WOOS 10 A MW I/IAN I IOUs (ASS[IR 9 AM COA � AM CT F OF ACT10/ TARN MO MTSItD ON THE N111IL US OF UK BARD ATI<S: S: OF yISOIi ON "a SAWRAI. ADSRNT� � �� ASSTA 1 N cc: Marshal AT7ESTTm ' Sheriff-Coroner S &WTV C&EK.A� Presiding Judges & Clerks, EK 10"1616 0 w • AIID us SS Superior & Mu:,ic: 7ourts �s9 Superior Court To: HOARD OF SUPERV( QRS h rte: M. G. Wingett, County Administrator Caft DATE: March 28, 1983 C ^ smiacT: Legislation--SB 631 (McCorquodale) gMcIrIC RWtEfT(s) OR REOOWEHOATION(s) • MOt0110UND ANO .IISTIrICATIM Adopt a position of support for SB 631 (McCorquodale) . BACKGROUND/JUSTIFICATION: Existing law allows the county to collect from a defendant according to the defendant's ability to pay the cost of administering any program which permits the defendant, as a condition of probation, to continue his employment or to serve his sentence on weekends or other times. Currently, such costs are collected upon the completion of each weekly period of confinement and may be collected through execution but not by the enforcement of contempt orders. This legislation would permit the collection of the fees prior to each weekly or monthly period of confinement, and the order to pay the costs would be enforced by contempt. Passage of this legislation would simplify and assure the collection of revenue by the Sheriff where appropriate. Without a rather extensive study of current practices, however, the Sheriff is unable to estimate to what degree this legislation might increase revenue to the county. The Sheriff recommends that the Board support SB 631. SB 631 is presently in the Senate Judiciary Committee. CONT 1 NLN ON ATTACHMENT: __ VMS s 1 GNATUlE: a&— RECOMENOAT1ON OF COUNTY ADMINISTRATOR 11EC014ENOAT1Or Or SOARO COMITTZZ x APPROVE OTTER: � f s 1 GNATUIE 15 : ACT 1 ON Or HOMO OH: APR 51QAq V APPROVED As RseaMslESC o11EJt�� voTE or 8UPOV1SCIIIE �i 1 IGNICST COITI/T IMT 1NIs 18 A INA INAN110,M �ArII�R. NM COIIIMCT OWV Or AN ACTIQI T&WN ATts: s: AND OM=D ON M NINIARs Or Tri MAO AIISVffj�� AGAIN Or w PINIMI bts ON "a Min I>AI. �aa�ui�oalr+ M V CL l AM Caurty Administratorwe 6"1CtO aMU� • us 8 p C SAC eheriff-Coroner M+► e� .�swatT To: BOARD OF SUPERV RS M. G. Wingett, County Administrator Caft SAIN: April 4, 1983 Cnf'�/ SmjacT: Exceptions to Financial Freeze �J (during the period March 11 - April 1, 1983) afEC1FIC MMUMST(s) an again iI "T1arISI • BACKOKKAW ATO ANTIIIGTIa 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: Animal Services - 1 Delta Municipal Court - 1 District Attorney - 9 Health Services - 15 Library - 8 Social Service - 3 Temporary Appointments for the following departments: Agriculture - 1 Animal Services - 2 Delta Municipal Court - 1 District Attorney - 2 Health Services - 13 Marshal - 1 Social Service - 2 Veterans - 1 Contract Clerical Help for the following departments: Health Services - 5 Sheriff-Coroner - 1 Higher Pay for the following departments: Health Services - 3 Capital Outlay for the following departments: District Attorney, Health Services, Public COWINNED ON ATTACH ANT: _ Y[s SIQNATME: Mon _.jL NECOMCNDAT 1 ON OF COUNTY ADM 1 N 1 STRATat _ IKCOMMENDAT 1 ar OF BOARD COM I TTRE -.2L APPROVE O'TMR: A=ICN OF 10ARD Or: April V, 19B3 anon_... VOTE or dNrSDevlltOls T` I MMICU1f CWTIPY THAT THIS Is A VMS WANtIOIi (A011lIft .�j AND OtlatCT COM OF AN ACTta/ TAI AYSti: s; AM INTIMI) Or 7WNII MW OF VIC EDNRD STAIN OR SLN1IW_ Oil TIC SATs Sam. - wTT�sT�D ! 3 oc: Administrator d.R. dS�H, =UWV CUNK AM 0 71 Director of PersonnelSDc aFIC10 dwc • TIC INDAD Auditor-Controller Above-named Depts. . t In the Board of Supervisors of Contra Costa County, State of California April 5 , 19 83 In the Matter of Records Retention in the Environmental Health Division, Health Services Department The Health Services Department Director, Dr. Arnold Leff, having submitted a request by the Environmental Health Division to review and purge its files according to a proposed records retention policy and, In accordance with California Government Code 26202 which authorizes the Board of Supervisors to allow "destruction of any record, paper or document which is more than two years old, which was prepared or received pursuant to state statute or county charter and which is not expressly required by law to be filed and preserved", It is by the Board ordered that the following records retention policy shall be in effect in all Environmental Health Division Offices. "All records of the Environmental Health Division, Health Services Department shall be considered active for a period of two years. If no additions or changes are evident in the record after two years and it is not expressly required by law to be filed and preserved, the record shall be considered inactive and transferred to dead storage space or destroyed. " PASSED BY THE BOARD ON April 5 , 1983 , by unanimous vote of the Board. 1 hereby certify that the foro0oim 9 b a true and cornet aW of an order en wod on the mkmo s of said Board of 3"wrvbm an the dole aforesaid. Witness rely hood and the Seal of deo Board of Supervisors CC : County Adrinistrator afhod this_day of- Health Services �. R. OLMON. Clark A o.pwy 06a C. Matthews 0'72 14-241/77 ISM In the Board of Supervisors of Contra Costa County, State of California April 5, 19 83 Authorizing the � 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 X11108-2.212 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 (4) Resusci-Annes 1974 Chevrolet Van 11CGY364U163572 1975 Dodge Animal. Cage Body 11D13BESS086244 1975 Dodge Animal Cage Body #D13BESS086261 1977 GMT 3/4T Van #TGL367U517573 1970 Ford Pwd Survey Body #F26BRH73328 1967 Ford C700 Dump Truck 11C70DUB13666 1974 Ply Valiant 4 Dr 11VL41C4R220789 1980 Chev.Malibu Patrol 111T19HAR464201 1978 Dodge Monaco Patrol #WL41L8A205072 1973 Dodge Pickup #D13AE3S139003 1978 Dodge An.Cage Body ND24BF8S234558 1975 Dodge An.Cage Body 11D13BESS086252 1975 Dodge An.Cage Body 11D13BE5S086238 NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above automotive items and to authorize a donation of the Resusci-Annes to the Heart Association, Contra Costa affiliate. PASSED BY THE BOARD on April 5 , 1983 by unanimous vote of the Supervisors present . 1 hereby certify that the Ic epoinp is o trw and corned copy of an erdw wa reed en d" wiwoes of said Soord of Supervisors on the dale aforesaid. cc: County Administrator N ftm my hard aid dw Seal of dw No of CounPurchasingAuditor Agent affixed thle 5thday � April _ 19 83 Consolidated Fire Dist. +" Public Works J. R. OLMN, Clerk 0'73 m-24 3179 15M AI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ARri 1 5- 1983 , by the following vote: AYES: Surervisors Fanden, '14cPeal-, Torlal.son. NOES: None. ABSENT: Surervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Board Referral - Stream Restoration Bill (AB 913) On March 8, 1983 the Board referred to the Public Works Director proposed legislation on stream restoration (AB918, Bates) and requested a report. The Public Works Director having reported that said legislation, if enacted, would enable existing state engineering staff to perform planning and engineering work on local stream bank restoration projects conditional on local funding for improvements and that even though the proposed program would probably provide little benefit to Contra Costa County, it is a worthwhile program; and The Public Works Director having recommended that the Board support the proposed legislation if requested to do so. IT IS BY THE BOARD ORDERED that the recommendation is APPROVED. hereby certffr that thl:he�pryd Orig.Dept.. Public Works Department an o0on fa::cn a ertc.:ze c-, a alum Board o:: ca:.,:,cr^ Zn t�.t; c cc: County Administrator County Counsel AiTEW..'- : Public Works Director Flood Control Planning FC.STREAMRESTORBO.T3 % 0I► aP* 07-4 7c: BOARD OF SUPERVISORS pow: M. G. Wingett, County Administrator Caft March 18, 1983 Coft sLnJECT: Legislation--Opposition to SB 17 (Torres) OWY Wce 1 r 1 C REOIitT(f) at IMCOPOIDOAT 1 GN I S) a aACKGIKKM AND JU P I CAT I om Adopt a position of opposition to SB 17 (Torres) BACKGROUND: Existing law provides that in the case of active volunteer or paid firefighting members of state and local fire departments, an injury under the workers' compensation law includes cancer which develops or manifests itself during the period of the specified employment, provided the member demonstrates exposure during the employment to a known carcinogen, as defined by the International Agency for Research on Cancer, or as defined by the Director of Industrial Relations. This bill would instead require the member to demonstrate exposure during the employment to an animal or human carcinogen, as defined by the International Agency for Research on Cancer or the National Cancer Institute, or as defined by the Director of Industrial Relations. The Health Services Director notes that this change will probably lead to more claims being filed and more claims needing to be paid because it loosens the definition of carcinogen. The Safety and Benefits Officer, Personnel Department, recommends that the Board oppose SB 17 (Torres) because of the likely increase in cost associated with it. COWINIIED ON ATTACMENT: — VMS =IONATURE: _ RECOMcNDAT 1 oN of WIJNTY ADM 1 N 1 iTmT= RECOI+AENDAT 1 oN of 00MID COM I TWC X APPROVE OT1ER: S 1 GNATut1E f ACT I ON of w ARD oN: D 1>tOOi�iN�D �M VOTE CW /UPONI=W�.± "=-V CO 1PT 7NAT 1M1s 1s A 7WZ AM CI CT CWY OF AN ACTIQI TMEN 1NANIMDIi �� ADO MCMED Or M A NINLn= CI 710 RD Al►si: �s: O/ �y 1 a011s a M OA7t 1110�N. ADSCW`�, AWTA I N cc: County Administrator AT 98=1 Agd&X ' Director of Personnel ,'R' ° N. 66WryCLa ASO Safety b Benefits Officer am GIMIclo dare ar %W @DAM Health Svcs. director d 7!� CSAC ev .cspulrY BOARD OF SUPERVISORS "MM: M. G. Wingett, County Administrator co" SATE: March 25, 1983 C ^ SUBJECT: Legislation--AB 757 (Elder) S*ECIrIC IMUICST(S) OR 111E0004DIDAT1ON(=) A MO101000 AM MTIFICATION Adopt a position of opposition to AB 757 (Elder). BACKGROUND/JUSTIFICATION: Existing provisions of the Public Safety Officers Procedural Bill of Rights Act provide, among other things, that no public agency shall undertake punitive action against a public safety officer without providing the officer an opportunity for administrative appeal. Punitive action is defined to include any action which may lead to dismissal , demotion, suspension, reduction in salary, written reprimand, or transfer for purposes of punishment. A public safety officer includes all peace officers as defined in specified provisions of the Penal Code, and includes peace officers of a charter city or county, and all state peace officers. Existing case law interprets the above prohibition as not requiring the completion of the administrative appeal prior to the undertaking of punitive action by the public agency against the officer. This bill would impose a new program or require a higher level of service by local govern- ment by requiring that no punitive action shall be undertaken against a public safety officer prior to the rendering of a decision at the completion of the administrative appeal . In the opinion of the Sheriff, this proposed legislation is unreasonable and further complicates the operations of the Department and the administration of the Department's disciplinary system. The prior-appeal process also could have a financial impact on the county, and the existing legislation does not make provision for offsetting these increased costs. AB 757 is presently in the Assembly Committee on Criminal Law and Public Safety. CONTINUED ON ATTACWCNT: — YEf SIONATURE: _ RECOMMENDATION Or COUNTY AOM 1 N 1 STRATOR -_ RECQKNDAT 1 ON OF SOiMD OOM I rM X Ap"ROVE — O'MR: SIGNATURE Il : 26� / A41,�ACTION Or ODMD ON: A�OWD AS NOTE 4W R!OlVI1>00 1 143111ESY COITIRT 7WT 7NIS 18 A 71111 WANIIOIi �A�INf� M COOlCT O WV CW AN ACTION TANZN AND OQfn=D ON M NIINRZ@ OF M SNI111D AYES: M:: OT 51:01yISI� ON 111 &A= !•001. ASiafT �� ANSTAIN cc: County Administrator AT199TUI 424 � s. lff-4 Sheriff-Coroner J•R• QUMMI• 06UWV ft K AND Director of Personnel Ot W71c10 dwt ar 11s 11"M 076 CSAC BOARD OF SUPERVISORS ' vow: M.G. Wingett Caft SATZ: March 30, 1983 �+G � SWSJCCT: Legislation - AB 1166 (McAlister) SKC 1 r 1 C FAMUFST(S) ON ISCOM MAT 1 ON(S 1 • MCKOROUND AM JUSTIFICATION Adopt a position of opposition to AB 1166 (McAlister) BACKGROUND AND JUSTIFICATION Assemblyman McAlister has recently introduced AB 1166 which would transfer responsibility for issuing licenses under the Knox-Kerne- Act from the Department of Corporations to the Department of Insurance. This would affect licenses for the operation of the Contra Costa Health Plan. The Department, and the Health Plan, have developed over the last several years a good working relationship with the Department of Corporations that would be disrupted if this responsibility were transferred to the Department of Insurance. The Health Services Department and my office recommend Board opposition to AB 1166. CCW I"LMM Or ATTAClA IM: KS I ONATIAC �. accawaW AT I ON OF ODMiTY AOM I N 1 STIIATIM namecNDAT 1 Or OI ODA" OOMI T M 'Z/Z 1 s 1 ONI►T� : ACTION Or SDAIlD ON: Arl�wvrto Illcoon�sO Opig �.. IIRS I / CO MIRCT 00" ACTION TANIN AM IMM UD O0 M NIWJ= OF M ARD AV=: 4W 11L44mvifinnii; 40 we MW sicIiN. ArO�IT � &BWA1N County Administrator � 4&,X - Health Services Director 'I'R' . SOW# dAM AND 077 Executive Director CCHP Ot QWItIO d 4' Os ININID ftY 989puyv BOARD OF SUPERVISORS I,Lit room: M.G. Wingett co" coo DATE: 3/18/63 C*^ swEcT: Legislation - SB187 (Watson) srEc1r1c REouEST(s) an WCOW4 MT1aN(s) • shCK0V 1W Am JWT1rIGTION Rescind position of Opposition to SB187 (Watson) BACKGROUND AND JUSTIFICATION On February 8, 1983 your Board adopted a position of opposition to SB187. At that time SB187 proposed to redirect 5% of all Civil Filing Fees to the State Bar to be used to underwrite the cost of providing civil legal services for indigent persons. On March 21, 1983 all existing language was removed from the bill and it was amended to deal with hazardous waste legislation. It would therefore be appropriate for your Board to rescind your specific opposition to SB187. CONTINUED Or ATTACHMENT: YES siONATUNK: RECOMENDAT 1 ON OF COUNTY ADMIN 1 sTRATOR — RECOMMENDATION Or 8CMD COM I TTEE X APPROVE s 1 GNATLEIE(111: / /. ACTION Or aOWD ON: AP ROW10 As arna_.. VO/T L Or slarOlvIGMS 1 1OMY COITIPT IMT Imes Is A Tom wlwllvus (As111M ) AM COMECT CWV os AN A TIM TQIa AYES: 1pEs;+�� AM I1111lRO aN TM ■IIAAss a► "a MDM W IAWTAIM as s1/avlsalls a Un MIM siAl. cc: A**Iss*m ,!, .3 County Administrator J.11. 01iss11. dsirc An 078 County Counsel of •IICIO a� W "a X110 Legislative Delegation County Auditor-Controller THE BOARD OF SUPERVISORS OF CONTRA COSTA C01�NTY, CALIP'OAIrIA Adopted this Order o� April 5. 1983 , by the fiollowi�p voM: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Hearing on Appeal of Crow Canyon Investment Company on Variance Permit No. 1085-82, San Ramon Area This being the time set for hearing on the appeal of 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 to advertise "Loehmann's" department store in the San Ramon area; and Harvey Bragdon, Assistant Director of Planning, having advised that the applicant had requested that the hearing be continued to a date when the full Board would be present; and The Chairman having declared the hearing open, having asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; IT IS BY THE BOARD ORDERED that the hearing on the appeal of the Crow Canyon Investment Company is CONTINUED to April 19, 1983 at 2:00 p.m. ha►aby oartNy tAN ehrt is•bwandaOtnNWNW an add taken and onwid on go mmaw of so Swd o►Supwv&ww on at do&Ohm&�p3 ATTESTED: J.R. OLWON. coWTY CLERK .and ex oho CNrk of tM Dowd Orig. Dept: Clerk of the Board cc: Crow Canyon Investment Company Golden West Signs Director of Planning 079 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the following vote: AYES: Sunervisors Fanden, McPeak, Torlakson NOES: None. ASSENT: Supervisors Powers, Schroder. ABSTAIN: SUBJECT: Granting Extension of Time to Begin Construction Authorized by Final Development Plan No. 3022-81, San Ramon Area. It has been brought to the attention of the Board that: 1. Ordinance Code Section 84-66.16 provides, in part, that a P-1 District Final Development Plan terminates if within twelve months after its effective date construc- tion has not commenced except that the Board of Supervisors may grant up to five extensions (totalling five years or less) for such commencement for no more than one year each upon a showing of good cause. 2. A one-year extension had previously been granted in which to commence construction specified in Final Development Plan No. 3022-81, which became effective May 22, 1982. AS REQUESTED, this Board hereby grants an extension to N.A.I. Corporation in which to commence construction specified in Final Development Plan No. 3022-81, thereby extending the Final Development Plan expiration to May 22, 1984. Hada ew"tlM1lftIaatrwandooneoteMaf an Beet n taken and entered or.ft rwrrlt04 d 90 Board ofSu�s:f`ar .or.f�sl-MM ATTESTED: S /Pra I IF J.f?.01 M OE,CaiiST'f CLG;Y and ex offMc Cleric of Ow Doard Orifi. Dspt.: Planning Department CC: N.A.I. Corporation Public Works Director Director of Building Inspection County Counsel County Administrator 080 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5. 1983 by Mie vow. AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Decision on Appeal of R & J Plumbing and Construction Company, Inc. , MS 58-75, Walnut Creek Area The Board on March 8, 1983 having closed the hearing and deferred the decision to this date 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 agree- ment and bonding requirements for road and drainage improvements within the development; and Supervisor Torlakson, noting the absence of Supervisors Powers and Schroder, having recommended that the decision on the matter be deferred to April 19 when all Board members will be present to discuss the issue; IT IS BY THE BOARD ORDERED that the decision on the appeal of R & J Plumbing and Construction Company, Inc. , is DEFERRED to April 19, 1983 at 2 p.m. roe" MrtMit •b�waMNw"M1 rat an action taken asd arMr I on Ms s hkow d Me Owd at Slupariws on 1Ae dw atoMw. ATTESTED: J.A. OLSSON, COUNTY CLERK -and ex&Wdo CNr*or Of fiord 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 081 County Counsel 11E 8 OF SWOVISOMS OF CNIM C06TA CWT, CAL MUM Adopted this Order on April 5, 1983, by the following vote: AYES: Supervisors Fanden, XcPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN:None SUBJECT: County of Contra Costa Grant Request for Fiscal Year 1983/84 . Transportation Development Act, Article 4.5 Funds in the amount of $46,975 for Paratransit Services in the San Ramon Valley The Public Works Director having advised that: The Transportation Development Act (TDA), as amended (Public Utilities Code Section 99200 et seq. ), provides for the disbursement of funds from the Local Transportation Fund of the County of Contra Costa for use by eligible claimants for the purpose of paratransit services; and Pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations thereunder (21 Cal. Admin. Code Sections 6600 et seq.), a prospective claimant wishing to receive an allocation from the Local Transportation Fund shall file its claim with the Metropolitan Transportation Commission; and The Public Works Director having advised that TDA funds in the amount of $46,975 from the Local Transportation Fund will be required by Contra Costa County in Fiscal Year 1983/84 for paratransit services in the San Ramon Valley area and that the Paratransit Coordinating Council will review this application on April 25, 1983; THE BOARD HEREBY AUTHORIZES the application for a TDA, Article 4.5 grant in the amount of $46,975. t Wen CONIV lhatt#i�l�atw�as�amiwmtasNsl an action tahm mer WdWW M dw mlmmlme of t#a §Wd of os go rmis sh uL ATTEVED: So 16M J.R.0128M,C01NM MM and Clwk ail No wd b - oMrw1► dk.bo.srv.t3 ORIG. DEPT.: Public Works Transportation Planning cc: Public Works Director Public Works Accounting - R. Gilchrist County Administrator Metropolitan Transportation Commission (via PW) Paratransit Coordinating Council j (via WESTCAT) 082 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the 9 vols: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Decision on Appeal of B & D Company on Rezoning Application 2463-RZ, Discovery Bay Area The Board on March 22, 1983 having closed the hearing and deferred decision to April 12, 1983 on the appeal of B & D Company from the County Planning Commission denial of rezoning application 2463-RZ to rezone land in the Discovery Bay area; and Supervisor Torlakson this day having recommended that decision on the matter be deferred to April 19 to allow additional information to be obtained; IT IS BY THE BOARD ORDERED that decision on the appeal of B & D Company is DEFERRED from April 12, 1983 to April 19, 1983 at 2 p.m. thwaWeerftum"Isak" so sn wffw mWn Md Ms@Ird d,Ma akWu Nes go-,d offtpsilon M.Mw afro�n. ATTESTED.• J.R. OLSSONL COUWTV CLEIMC .and ex ankin CAW*of Somme DOW Orig. Dept.: Clerk of the Board cc: B & D Company Candice Stoddard The Hofmann Company Director of Planning Discovery Bay Property Owners Assn. � ' 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on April 5, 1983 , by the Wo w* v*W. AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Hearing on Proposed Amendment to County General Plan in the Oakley Area Supervisor Torlakson this day requested that the Board schedule a hearing on the recommendation of the County Planning Commission with respect to a proposed amendment to the County General Plan in the Oakley area. The major portion of the amendment area is bounded by Cypress Road on the north, State Route 4 on the east, Brownstone Road on the south and O'Hara Avenue on the west and also includes a 7-acre parcel located at the southeast corner of the intersection of Live Oak Avenue and State Route 4. The Planning Commission has recommended that only a portion of the area described be amended. IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, April 26, 1983 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and the Clerk is DIRECTED to publish notice of hearing pursuant to code requirements. 1 f+IMbr owMy rAat Ilrb is a dussMss�es�►M an salon Caftan Md owsnd on be a bon d ft Board of SLpawion an No dlra sham ATTESTED: �.' � /9�3 W. J.A. OLSSON, COUNTY CLERK .snd ex oftio CAN*of as Bond W/ .,cam .DIPMW Orig. Dept.-:' Clerk of the Board cc: List of Names Provided by Planning Dept. Director of Planning County Counsel 084 _. ........... THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 5, 1983 Adopted this Order on .by On wNowhi vote: AYES: Supervisors Fanden, 'McPeak, Torlakson. NOES: None. ASSENT: Supervisor Pot•+ers, Schroder. ABSTAIN: None. . SUBJECT: APPROVAL OF PAYMW FOR ATTORNEY FEE FOR SSI/SSP CIA &WrS-- CONTINGENCY SERVICES (21-001-39) IT IS BY THE BOARD ORDERED TEAT the Auditor-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $753.50 payment made to Arthur Meader. rnb�r aKe:s�r that tt�:,:is a t:va sroamiec/�r of an SW*n taken and eWorwd or.Uwe.(i.T Or Ills 11oefd of Supe. -ra on tho eg;c ATTESIE-0 J.R.GL.^qV) ,d,`vr+'„ .i!C=SRI K end ex oKdo Ci;x'ic�of Ow i3czrd OMw Orifi. Dept.: Social Service (Attn: Contracts unit) cc: Cjaimuni County Administrator Anditer-Controller 085 BOARD OF SUPERVISORS �''► �� rim: M. G. Wingett, County Administrator c4ft Galt: March 24, 1983 C ^ swtcT: Task Force on Court Appointed Counsel SPCC I F I C R MUMT(S 1 ale IKCOWADG l►T I CN I S) ! S11 XG Mi1M MM JUST I I I CAT IM Authorize necessary expenditures for travel and related costs for represent- atives from other counties whom the Task Force on County Appointed Counsel wishes to interview. BACKGROUND: On February 8, 1983 your Board, on recommendation of the Internal Operations Committee, appointed a task force to review alternative ways for handling defense for indigents when there is a conflict in representation on the part of the Public Defender. The problem as you may recall is that expenditures for the 1982-1983 calendar year are running far in excess of the $869,775 provided for this purpose. The task force is comprised of representatives of the courts, bar and other county offices involved with this problem. The task force held its first meeting on Tuesday, March 22, 1983, and decided to schedule an all day meeting and to invite knowledgeable represent- atives from other counties to explain the system of indigent defense being used in their counties, and the costs involved. The Committee determined this to be a much more cost-effective approach than having members, or teams, visit other counties but may involve some expenditures for travel of representatives from other counties. For example, the task force is considering having a representative from one or two southern California counties, such as Ventura or Orange, meet with'It at its next meeting. Air fare and some related expenses may, therefore, berequired, and for this purpose authorization is requested with the understanding that expenditures will not exceed more than $750 without further authorization from your Board. CONTINUED ON ATTACWANT: VES 1a{ATMtE x RMCMDAMT I ON OF MATY AOM I N I STRAI M P _ WCOQ 4"W I CK Os 8DMD MG11 -2L. AIPROVC CTWR: S I MINATURC f : ACT 1 ON OF WCAN0 ODM; IgAW ArlRONO AD vam OF wjpwvls 1 0401 Y CO IFI TWT 7NIS 16 A 71111 tSNtIt101R SA NT AM CO CT =PT OF MI ACTIM TAXW MMD 2NT8W0 ON 7K W116MM OF 71Mi @Oil M 4W supwwl� ON 71t Mit � WTAIN - APR 51983 w7�s7tr '0c' County Administrator a.R. a�. MWUWY cum MMD County Auditor-Controller 6K OrrIC10 4 w • us sones 0$6 County Counsel or .rlsvrY TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 . by the toYowinp voa: AYES: Sunervisors Fanden, McPeak, Torlakson. NOES: None. ASSENT: Supervisors Po'(•-er.s , Schroder. ABSTAIN: None. SUBJECT: The Park and Recreation Facilities Advisory Committee's Review and Recommendations Regarding Requests for Park Dedication Funds. The Park and Recreation Facilities Advisory Committee has reviewed and made recommendations regarding four requests for Park Dedication Funds as dis- cussed below. The Director of Planning concurs with the Committee's recommendations. (1) Dublin San Ramon Services District The District has requested $2,000 to repair damage to landscaping and the irrigation system which was caused by the installation of a solar heating system (funded by Park Dedication) at the San Ramon Olympic Pool. The District has authorized work in the amount of $1,216 and estimates an additional $800 will be needed. The Park and Recreation Facilities Advisory Committee recommends denial of the request. The Committee recommends denial because: 1) the maintenance nature of the work which is not an appropriate use of Park Dedication Funds; 2) the District has obligated the expenditure prior to Board action; and 3) the Committee's opinion that Park Dedication Funds should be utilized for significant projects which increase park and recreation opportunities. (2) Oakley Union School District The District has requested $34,736.24 to complete Gehringer Park. The Board released $130,404 for this project in October, 1981 and at that time also committed funds . from Census Tracts 3010 and 3020 as needed for this project or other projects. In accordance with the County's existing agreement with the School District as amended on October, 1981, the Committee recommends release of the funds from account number 100303020. (3) County Service Area R-8, walnut Creek The Citizen's Advisory Committee for County Service Area R-8 has requested $40,000 to assist in the acquisition of 5 acres on Shell Ridge which is integral to the trails system and is also being funded through the Federal Land and Water Con- servation Program. The Committee recommends approval and transfer of the following accounts' funds to the Service Area's operating budget; from account 100303410, $4,500.00 and from account 2755, $35,500. (4) County Service Area R-9, El Sobrante The Citizen's Advisory Committee for County Service Area R-9 has requested all available Park Dedication Funds to utilize with -State Park Bond Act funds in the renovation of the Kennedy Grove House as a Senior Center. The Committee recommends approval of this request and the transfer of the following funds to the Service Area's operating budget. Account Amount 2757 $12,607.00 100303601 3,142.50 100303610 5,085.00 100303630 6,000.00. 087 The Board having considered the matter; IT IS BY THE BOARD ORDEP.ED that the recorprendations of the Advisory Committee with respect to items 2, 3, and 4 are anproved and the release of funds for Oakley Union School District, County Service Area R-8, Walnut Creel. and County Service Area R-9, E1 Fobrante are AUTHORIZED; IT IS BY THE BOARD FURTh7ER ORDERED that action on the reauest of the Dublin San Ramon Services District for S2,(MO in Park Dedication Funds is deferred until April 19, 1983, when all ner±bers of _the Board are expected to be present. 1 hereby Co Nly that this Is a true end co: etwm d an WUM taken and onto:ed or We trdlnutw of the Board of Superwkers or.U16.2 dato w:cL a. ATTESTED: ILIA J.R.OLS:7.1H, COUNTY CLERK and ex ofik-io Clerk of Me board �1Dole --- Orig: Planning Department cc: County Auditor-Controller Oakley Union School District Dublin-San Ramon Services District County Service Area R-8 County Service Area R-9 - 088 V/ POSITIQw ApJt15T1ENT REQUEST -- -- No. �_?q.:2 D Date: 3/23/83 �. �. F 1pE.410./ Copers Department Probation Bud Unit No. 308 0rg. No. 3160 Agency No. 30 Nu Action Requested: Increase hours o 3Clerk—Senior Level position #256 (A.Davis) from 32/40 to 40 �OVIL SERVICE Proposed Effective ate: 4/1/53 Explain why adjustment is needed: To manage workload Classification Questionnaire attached: Yes [] No X[) Estimated cost of adjustment: f Cost is within department's budget: Yes ® No (] If not within budget, use reverse side to explain how costs are to fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or r a Personnel Department Recommendation Date: March 29, 1983 Increase Hours of Clerk-Senior Level, position 30-256, from 32/40 to 40/40, salary level H2 012 (1247-1516) Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. April 9 3 a e o o ersonne County Administrator Recommendation Date: JS Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 13 Other: orkc count y Administrator' rAdjustmen,,t Supervisors Action APPROVED onR 5 J.R. Minn- County Clerk 519M By: F THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 089 i 5 POSITION ADJUSMffr REQUEST No. REC_ll ED Date:pERSONREL DE - - Dept. N ./ � � Copers Department ,editor-Controller Jh*t Vntt o0g3.• 347 Org. No. Agency No. Action Requested: Reallocate position and incumbent of Departmental systems a+ec{A7ist-Proje=rt #10-236, to permanent status in the merit system. Proposed Effective ate: 1/25/x3 Explain why adjustment is needed: See attached memorandum Classification Questionnaire attached: Yes C1 No Estimated cost of adjustment: S -0- Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. o Goa- t a Personnel Department Recommendation Date: Nftrah 90. NNW— Transition person and position of Departmental Systems Specialist-Project, position 10-236, to Departmental Systems Specialist (classified), both at salary level h2 570 (2179-2648). Personnel Management Regulation, Part 16-1603 (Transfer of Project Positions). 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. 0 Date or rec r ersonne County Administrator Recommendation Date: 329�83 Ok Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: P. rCdunty inist&Aor Board of Supervisors Action APR S Adjustment APPROVED/ on J.R. O1 , County Clerk Date: APR 51983 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENOMENT. M6/82 L 090 POSITION ADJ<1.STH MT RMST No. Date: 3/22/83 Department Health Svcs/Medical Care d, J� 540 Org. No. 6373 �;,Cy No. 54 y Action Requested: : Classif neDental Hygienist position, cancel Registered Nurse positions 54-1790 (PI) - 4/40) Wet Proposed Effective ate: 4/13/83 Explain why adjustment is needed: To establish a position to work 8 hours/week at each of 3 clinic.replacing the use of a contrator, currently used for this purpose. Classification Q estignnaire attached: Yes 11 No (as per classification specifications) Estimated cost of adjustment: s (2,542/year) Cost is within department's budget: Yes A( No (] savings If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Ray Philbin Use additional sheets for further explanations or comments. Personnel es Assistant Tro-F1 Dep4rtMt Nea Personnel Department Recommendation Date: 5 43 Classify one 24/40 Dental Hygienist position; Salary Level H2 372 (1788-2173); cancel Registered Nurse positions 54-1790(P.I.) and 54-1520 (4/40), Salary Level V2 572 (1660-2526). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. d Date "Orrecw`61ersonne County Administrator Recommendation 3/o t3 Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Other: for my Administrator Board of Supervisors Action Adjustment APPROVED/DSWlJWLD on APR 5 J.R. Olsson. County Clerk Date: APR 5IN3 By: A-Z-;,?&" APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION MENpMIff. M / ' 091 _ x.5'0 ✓ 1 POSMON ADJUSTMENT KOKST No. C-4 2.3 Date: 3/�► 3 Dept. No./ Copers Department Health Services/Mod. Care Budget Unit . ob Org. No. Agency No. 54 Action Requested: Cancel Registered Burse pooitim #1794; add two 20/40 mill Narse Practition positions Proposed Effective ate: 3 Explain why adjustment is needed: ROUTINE ACTION: To handle increased patient load in Emergency Room and to assist Physic a r Classification Questionnaire attached: Yes No 0 Estimated cost of adjustment: 3 Cost is within department's budget: Yes [y No [3 RMM GMMTIM If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. (j his Mahar Ad�efaistrative Use additional sheets for further explanations or comments. „ or) Department a Personnel Department Recommendation Date: Cancel Registered Nurse position #1794, Salary Level V2 572 (1660-2526); add two 20/40 Family Nurse Practitioner positions, Salary Level H2 659 (2381-2895). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Date- or rector-orector—of ffersonneT County Administrator Recommendation Date: 3 Z �"--3 Approve Recommendation of Director of Personnel C43 Disapprove Recommendation of Director of Personnel 6 Other: (for) County Administrator Board of Supervisors Action Adjustment APPROVE A ID -on APR 5 1%3 J.R. Olsson, County Clerk Date: APR 5 19g; _ By: . APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 t ;� 09; . POSITION AD,ltMWNr REQUEST No. /.2 f/S Date: 3/21/83 Dept. No./ '4 f;EI v ;Zg_ Copers Department Health Servicee/PuMic Budget Unit No. 450 Org. Agency No. •54 Actin Reir d: ROUTINE: Cancel Senior Citizen Ai -XJJtq&M /54-1810 and 54-1811 to P.LeCIVIL SERyics ser- -- - --- ropo Effect ve ate: 3 Explain why adjustment is needed: ��,� ager auto to pay_f= +-,•-- Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ 0 Cost is within department's budget: Yes No Eg If not within budget, use reverse side to explain how costs are to be Department must initiate necessary appropriation adjustment. Philb�.n amnel Services Use additional sheets for further explanations or comments. or partment Hea • Personnel Department Recommendation Date: 372L83 Cancel Senior Citizen Aide - Project positions 54-1810 and 54-1811 (both P.I.), Salary Level H1 811 (1022-1243). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: M day following Board action. 0 (e� I . Date JTon Direlcto f lZrsonnel County Administrator Recommendation Jrlomld�zy Date: AQ Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 6 Other: forCounty Admini trator Board of Supervisors Action 5 1*3 Adjustment APPROVED/ on APR J.R. Olsson, County Clerk Date: APR 5198 By. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIEIN>NENT. M6/82 L 093 POSITIN ADJUS11EW REQKST No. l2AL Date: 3/22/83 Dept. No./ Copers Department Sheriff-Coroner Budget Unit No.0300 Org. N0,2578 Agency No. 25 Action Requested: Reclassify Cook, position 25-564 to Lead Cook. Proposed EffectiveDate: 2/16/83 Explain why adjustment is needed: See attached correspondence. Classification Questionnaire attached: Yes ❑ No ❑ Estimated cost of adjustment: S Cost is within department's budget: Yes ❑ No ❑ If not within budget, use reverse side to explain how costs are funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. JTT or par nt Personnel Department Recommendation Date: March 29, 1983 Reclassify person and position of Cook, #25-564, salary level H5 051 (1430-1576) to Lead Cook, salary level H5 198 (1656-1826). 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 r rector oil FersonniT County Administrator Recommendation Date: W Approve Recommendation of Director of Personnel t) Disapprove Recommendation of Director of Personnel Other: (forJ County nistra Board of Supervisors Action Adjustment APPROVED/aIiMYEO on APR r. tm�_ J.R. Ols County Clerk Date: Abp e;M_ By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION IMENDWIff. M6/82 094 POSITION ADDU.WNT REQKST No. /J 1190 Date: 1/28/83 Dept. No./ Copers Department Health Services/MH Budget Unit N00540-6900 Org. No.6SS2_ Agency No. S4 Action Rpgoested: Reclassify Account Clerk III psoition #S4-172 and incumbent (Jan Svoboda) tb: cc&--ting Technician. dz is C. ;iProposed Effective ate: 3/2/83 i Explain qty Vjustment is needed: To properly classify incumbent and position in line *th #aties and responsibili ies- eing performed. _r Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. isdfi Assistant Use additional sheets for further explanations or comments. orDepartment Head Personnel Department Recommendation Date: i-83 Reclassify Account Clerk III position X54-172 ,and'.Tncumbent, Salary Level H2 100 (1362-1656) to Accounting Technician, Salary Level H2 192 (1493-1815). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. AMC- Date "re-cPersonnel County Administrator Recommendation 17" JA Date: AApprove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: orCounty Aft nistrator Board of Supervisors Action Adjustment APPROVED/NNOw1�!!e on APR 5 J.R. Ols County Clerk Date: APRBy, ' APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION ANE NTP300 (M347) 6/82 .Id 4 .1Aw.......� .... 095'. POSITIN Maw"M F"AWST RECEIVED Date: 10/28/82 PERSONNEL DEPARTMENT Dept. No./ Copers Department Auditor-Contxgl44pr h r WWt Unit No. 0010 Org. No. 1_010 Agency No. Action Requested: Reclassify Account Clerk III position 110-010 to Accounting Technician. Proposed EffectWeDate: W/l/82 Explain why adjustment is needed: To align classification with the level of duties being performed. Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: = 1632.00 Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be f Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. -Head Personnel Department Recommendation Date: March 29, 1983 Reclassify person and position of Account Clerk III, position 10-010, salary level H2 100 (1362-1656) to Accounting Technician, salary level H2 192 (1493-1815). Amend Resolution 71/17 establishing positions and resolutions allocating .classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. In Apra 1 1. JPQ QfLa Q �"., Date or Director of Peftonnel County Administrator Recommendation Date: guilt pt Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel 13 Other: �—' or t n strat Board of Supervisors Action Adjustment APPROVED/ on APR 51%3 J.R. Olsson, County Clerk Date: APR 51983 By;Ito. - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. F3UU (M347) 6/82 096 • POSITION ADJUS WW REQUEST No. /a 83/ RECEIVED Date: 10/28/82 ✓ PERSONNEL OEP;:iMiL;� Depf. No./ Copers Department Auditor-ContrpAer 0 _ A§Vt Unit No. 0010 Org. No. 1010 Agency No. Action Requested: Reclassify Account Clerk III position #10-024 to Accounting Technician. r� Proposed Effective ate: IS/l/82 Explain why adjustment is needed: To align classification with the level of duties being performed. Classification Questionnaire attached: Yes ® No [] Estimated cost of adjustment: $ 1632.00 Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be fu Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. (for)Mr a Personnel Department Recommendation Date: Narch 29, 1983 Reclassify person and position of Account Clerk III, position 10-024, salary level H2 100 (1362-1656) to Accounting Technician, salary level H2 192 (1493-1815). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. April_l, 1983_____.__. Date orrec r sonne County Administrator Recommendation Date: 01 Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel a Other: n str r Board of Supervisors Action Adjustment APPROVED/ on APR 5 M3 J.R. Olsson, County Clerk Date: APR 51482 By; A9&4:� o 11v APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIENDIENTF1300 (M347) 6/82 . L ` 097 tOSITIOIr ADJUSTNW REQIEST Mo. RECEIVED Date: 10/28/82 PERSONNEL DEPARTMENT Dept. No./ Copers Department _ Auditoreag%Eo_ da h; 'dLudget Unit No. 0010 Org. No. 1010 Agency No. Action Requested: Reclassify Account Clerk III position #10-015 to Accounting Technician. Proposed EffectiveDate: Explain why adjustment is needed: To align classification with the level of duties being performed. Classification Questionnaire attached: Yes19 No 13 Estimated cost of adjustment: s 1632.00 Cost is within department's budget: Yes Q No (] If not within budget, use reverse side to explain how costs are to be Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. a Personnel Department Recommendation Date: March 29, 1983 Reclassify person and position of Account Clerk III, position 10-015, salary level H2 100 (1362-1656) to Accounting Technician, salary level H2 192 (1493-1815). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. ' I April 1, 1983 Date or rec ersonne County Administrator Recommendation Date: Meq Is?B CK Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel LZ Other: y n str or Board of Supervisors Action APR 5 1983 Adjustment APPROVED/ on J.R. O1 , County Clerk Date: APR 51983 By; 0 4"09-ANS-0 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 AX, 75 098 r POSITIaN ADWNW RUNESr RECEIVED Date: 10/28/82 PERSONNEL DEFd=-HES:; Dept. No./ Copers Department Auditor-(;oV*pll1br, 2M, Bbdget Unit No. 0010 Org. No. 1010 Agency No. - Action Requested: Reclassify Account Clerk III position #10-011 to Accounting Technician. 12,9W Proposed Effective ate: Explain why adjustment is needed: To align classification with the level of duties being performed. Classification Questionnaire attached: Yes ® No 0 Estimated cost of adjustment: S 1632.00 Cost is within department's budget: YesEl No [] If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or r a Personnel Department Recommendation Lol Date: March 29, 1983 Reclassify person and position of Account Clerk III, position 10-011, salary level H2 100 (1362-1656) to Accounting Technician, salary level H2 192 (1493-1815). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: E3 day following Board action. April 1, 1983 Date or ersonne County Administrator Recommendation tSt Approve Recommendation of Director of Personnel Date: WL-3 E3 Disapprove Recommendation of Director of Personnel 13 Other: y n s or Board of Supervisors Action APR 53 Adjustment APPROVED/DISAPPROVED on J.R. Olsson, County Clerk Date: APR 51983 BY: - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMEN DIENT. 099 POSITIN ADJUSTIEWT ROQUEST Mb. RE1'E1'�ED Date: ?ERSOHHEI,DEPARTMENT Dept. Nod Copers Department AuditoT=,c,btroAlgr pq '�� Budget Unit No. 0010 Org. �, Ion Agency No. Action Requested: Reclassify Account Clerk III position 110-038 to Accounting Technician. ProposedEffective ate: /l/82 Explain why adjustment is needed: To align classification with the level of duties being performed. Classification Questionnaire attached: Yes ® No [] Estimated cost of adjustment: = 1632.00 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be fwWAd. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Tw.. ---— or a Personnel Department Recommendation Date: March 29, 1983 Reclassify person and position of Account Clerk III, position 10-038, salary level H2 100 (1362-1656) to Accounting Technician, salary level H2 192 (1493-1815). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. April 1, 1983 Date o r orW P f ksonne County Administrator Recommendation Date: uigz; K Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 13 Other: f ty AdminisfrAW Board of Supervisors Action Adjustment APPROVE D/---- IMMISMED on APR 5 W3 J.R. Olsson, County Clerk Date: _ APR 5 NAA g Y= APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (A347) 6/82 100 POSITION ADJ4'lrgj"& hECUE" ST No: /.2 V-7 c B 325 IN IL Department -R corder S1ec.004.�� iA 51 Date 1/11/82 Action Requested:-Reclassify Election Data Processing As istant sition #24- non25. to Elections Data Processina Manaaer- Proposed effective date: Assistant. Explain why adjustment is needed: To Rrg=rly classify the duties 6 responsibilities Contra Costa County of the a�ieet position_ R.- Estimated cost of adjustment: JAN 19 1982 Amount: 1. Salaries and wars: $ * 1,900 month (top s *2. Fi xed Assets: (Lia.t .items and coat) N AOffice of Yministrator 0 *Straight salary-present salary top step S is $1,506 a month. Total cost Estimated total $ for one year would be approximately .� $5.500 year. Signature "paren ea .o ;'4s nitial Determination of County Administrator Date: February 24- Request recorncaendation ' -To Personnel: Re -{ . County'40minUlAtor Personnel Office and/or Civil Service Commission Da March 29- IQR3 Classification and Pay Recommendation Allocate the class of Assistant Election Data Processing Manager to the Basic Salary Schedule at salary level H2 264 (1605-1950) and Reclassify person and position of Election Data Processing Assistant, position 24-025, salary level H2 082 (1338-1626) to Assistant Election Data Processing Manager. Revise and Retitle the class of Election Data Processing Specialist to Election Data Processing Manager, both at salary level H2 420 (1875-2280) and Reallocate person and position. Abandon the classes of Election Data Processing Assistant, salary level H2 082 and Election Data Processing Coordinator, salary level H2 216. Effective day following Boar on. This class is exempt from overtime. Amend Resolution 71/17 & 81/1007.- ersonnel D rec rX Recommendation of County Administrator Date: - - Recommendation approved effective -83 n y niStrator Action of the Board of Supervisors Adjustment APPROVED (i0191tP-0-0) on 41– .;f� P,3 J. R. OLSSON, County Clerk Date: By: c� APPROVAL of this adiva&e►et eondtixuW an Appwpniati.on Adju6tw t and Peuoma Reaotutti.on Amendment. NOTE: Topsection and reverse side of form waat be completed and supplemented,-when approprUa , by an organization chart depicting the section or office affected. 101 P 300 (M347) (Rev. 11/70) ' * CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT f!L 2 T. V1�AW ACCOUNT CODING 1. OEPARTNENT OR ORGANIZATION KNIT: ° n Social Service Department.'' ORGANIZATION SUI-OBJECT 2. � FINED ASSET r OBJECT OF EXPENSE OR i11E/ ASSET ITER fit.. TT iC� Ai> INCREASE 5120 4952 Institutional Furniture 6 Equipment $3,500 5300 4951 Office Furniture b Equipment $3,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROER To provide appropriations for a mailing machine MAR 2 5 191 By: DO/9that must be replaced at our Muir Road Office. COUNTY ADMINISTRATOR Further justification is provided in a separate zay memo to the County Administrator. By: oof9 BOARD OF SUPERVISORS SW I I IN" Olnwr,ftldm YES: �/l+r.MteQ.RKlak�w, NO: APR 51983 AT-Aa4.,I a1— R. E. Jornlin J.R. OLS N, CLERK 4. l Director 3/2-L_ •1 ■[ TITL9 DATE By: AmmaTIN A1100 Sz-fj, ABJ. JN ML/O. (M 129 Rev. 7/77) SEE INSTIIYCTIOMS 00 REVERSE SIDE 102 CONTRA COSTA COUNTY APPRdPR1ATIbN ADJUSTMENT T/C 2 7 ACCOUNT COOING 1. DEPARTMENT 01 OICANIIATIll /NIT: COUNTY AD4IN1S-TRATOR (PLANT ACQUISITION) 11CANIZATION SUI-OBJECT 2. F4lEl ASSET IIJECT OF EXPENSE OI FIRED ASSET ITEM n;; TITT IIECIIEAt� INCREASE 0113 4067 LAFAYETTE LIBRARY REROOF 27,500.00 0113 4131 PINOLE LIBRARY REFDOF 27,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROL ER TRANSFER FUNDS FOR REPLACEMENT OF THREE HVAC UNITS By: Dot9 �oz F/p AT THE LAFAYETTE LIBRARY TO BE INCORPORATED AS PART OF THE REROOFING PROJECT. COUNTY DMINISTRATOR By: Date BOARD OF SUPERVISORS YES: ""'rte Fstdee, Jr.br,McPeik.TMiltvrw NO: u:�.�{,,..�- ..���.•�� NAR �5 1983 on J.R. OLSSON, CLERK 4. w A=% CSA,- F i b,, 3 /231 83 $14NATURE TITLE DATE By: APMOPNIATIOI 0 POO ADJ. JBONYL lO. (M 129 Nov. 7/7T) EEE INETRUCTIONE ON REVERSE SIDE 103 . l CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCO/BT CODING I. OEMITNENT It 0116AB12AT10N 1B1T: Byron Fire Protection District OBUBIZATIOB 101-OBJECT 2. fill$ ASSET �ECRfA: OBJECT OF EIFEBSE OB FIRED ASSET ITEM It. T INCREASE 7006 2100 Office Expense :7SO.00" 7006 4951 Typetmiter 0001 1 750.00 APPROVED 3. EXPLANATION OF REQUEST AUDlT TR R �/ To appropriate for 21SC Silver electric typewriter Br.���� Dot[ / from supplies account. COUNTY ADMINISTRATOR 8y: Date BOARD OF SUPERVISORS sup" onamm Fabim YES: qtr.MBeak.Tmak,„n NO: oe� :, •�=� �' on 5�98 o J.R. OLS N, CLERK a. SI TYEE TITI[ [ TE By: y A11MMfIATiM APOO 27Ao-Ve Au.Jr�uu�B. (Y IYS Now, ?/TT) SEE INSTRUCTION[ ON REVBRBC $0 Olt 104 • CONTRA-COSTA COUNTY , APPROPRIATION ADJUSTMENT T/C 2T �••._ U 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CONIC Land In oAwtion S 6tema DRCANIZATION SUN-OBJECT 2. FIXED ASSET -bECREASC> INCREASE OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. GININTITY 0347 1011 Pevrmanent SataAi" 9,570 1042 PTCA 1,130 1044 Reti semen t 4,250 1060 Empeoyee Group Ina. 160 2100 Ojj.ice Expense 2,000 2101 Books S00 2110 Communications 1,000 2111 Tetephone Exchange 300 2170 f(ou6eiwtd Expense 1,000 2200 Membensh.ips ISO 2250 Rent and Lease Equipment 11,000 2270 Maintenance - Equipment 1,500 2301 Auto Miteage &peoyee6 500 2302 We of County Equipment 340 2303 Others Ticavee Empeoyees 2,730 2310 Pnojess.ionae Se vice6 24,460 2314 Conthac.ted Tempo" Keep 6,400 2315 Data Pnocess.ing Setv.ice 52,230 2477 Educa ti.onae Supptie6 and Coons ea 1,000 APPROVED 3. EXPLANATION OF REOUEST AUDIT ONTROLLER ey: Dot9 /IC/ To adjust budget atttocation6 to )tegect pnolected expendi Imes. COUNTY ADMINISTR OR By: h BOARD OF SUPERVISORS sop"""900r.Falden YES: S�.1A8ea4 T. ..m No: APR on 5198 J.R. OL N, CLERK 4. �- �-� Pnoject VtltQx&)t 3 118183 i1�1111TYlIt TOTL9 9ATt By: AfMNM1ATIN APOO ANJ. J1NlYt NN. (11129 Rev-7/77) SEE INSTRUCTIONS ON REVERSE BIDE 105 s CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT T/C 2 T AtCOONT CODING 1. DEPARTMENT 01 NCANIZATIIN HIT: r , Eatioiri F'i're -r0 ction District OICANi2ATION SBI-OBJECT 2. FIXED ASSET INJECT IF EXPENSE IN FIRED ASSET ITEM N/ ONMITITT <DECREAS>E INCREASE 7013 4953 Pumper 0003 3,750 7013 f6 Underground Gas Tank CO4 3,750 PPROVED 3. EXPLANATION OF REQUEST AUDITOR 0 e lace defective underground By: Date R �/ p g gas storage tank. COUNTY AOM TRATOR By: Dote BOARD OF SUPERVISORS YES: SIpe1.6°ni�t'Faldetl ice.McPed:.T.vlak...n ' NO: A V, i!r fit e�- GittF. o J.R. OL , CLERK •1• TY�� TITLE ,,r, O�Tt ey: A►M/MIATIN O ` ADJ.JNNYI It. IN 129 Rev.7/71) $EE INSTRUCTIONS ON REVER39 SIDE 1060 Z COKTRA CQSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1• DEPARTMENT 01 NCANI2ATI01 111T: Brentwobd P1 rq�ection District ONCANIZATION SUI-OBJECT 2. FI X E1 A SET OBJECT OF EXPENSE 01 FIXED ASSET ITEM 11 TT �EC�EAi� INCREASE 7004 4815 Station 2,500 7004 2260 Rents & Leases - Real Property 2,500 PROVED 3. EXPLANATION OF REQUEST AUDIT RO 3� Rent of second Brentwood Fire Station. By' Date Will allow location of fire equipment COUNTY ADMINISTRATOR on both sides of railroad tracks that divide city. By: Dab _ BOARD OF SUPERVISORS YES: ��fallen, mer,MBeak.Tadakru, NO: A#-XA. APR 51983 J.R. OLSSON, CLERK 4. SNNA NE TITLEDATE By: PMOM AIATIN A200624/15, Au.JlllwL 11. (M 129 Rev. 7/77) SEE INSTRUCTIONS an REVERSE SIDE 107 f CONTRA COSTA COUNTY APPROPRIATION -ADJUSTMENT T/C 2 T . ACCOUNT CODING I. OEPANTNENT ON MCANIZATION KNIT: Sheriff-Coit ner ^ rr ONSANIZATION SUB-OBJECT 2. FII N% A90E T INJECT OF EIPENSE IN FIXED ASSET ITEN NO TT OECREAS> INCREASE Plant Acquisition 4407 WS y Morgue Kitchenette $4,300.00 Administration 2500 2110 Communications $4,300.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Since the inception of the 24 hour work schedule, the by Dot� 3// need for some kind of a kitchen facility has been amplified. Most of the staff eat lunch at the facility COUNTY DBAINISTRATOR and there is currently no sink or counter space suitable for washing dishes or preparing meals. Internal funding By: 90 Date is available. BOARD OF SUPERVISORS YES: loefthma ft.Fab&,% f11,1*_r.-MclPe+t.T.rbkwm . NO: �d 4 ' .�cs....� APR /5 W3 on J.R. OLERK 1 ASA I11 3 CICIIATYC[ TITL9 CAT[ By: - rdmgsd= Reed L. McDonald APPNNMIATIOE APOO 5:Z*% ANJ. JNNNAL tN. IN 120 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE 310E L - 10v CONTRA .COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT COMIC 1. DEPARTMENT ON NCANIZATIIN WT: Sheriff-Coroner," NNIANiZAT10N 601-OIJECT E. i)IEO' r tSE INJECT OF ERPENSE 61 FIRE/ ASSET ITEM NO TIT NECREAS' INCREASE Patrol Division 2505 4953 Siren/Light Bar Unit 2 $2,900.00 2505 2479 Other Special Departmental Exp. $2,900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Equipment replacement necessary for two recent accidents. Date 3 /L71 One unit was rolled over, the other burnt. COUNTY ADMINISTRATOR Internal adjustment not affecting department totals. By: - Date s�� BOARD OF SUPERVISORS 5"Mion Down,F*bd-. YES: JJM`II .MBeoo,ruKakr. NO: 7 APR 5 X983 i J.R. OLSSON, CLERK 4. ASA III 3/15/83 AIDNATUDt TITL9 DATE By: Reed L. McDonald APNONIATIN A POO S-21/7 AOJ. JNMLL 19. (N 129 Nov. ?/TT) SEE INSTRUCTIONS ON REVERSE SIDE �- t 109 CONT&A COSTA COUNTY _ APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 01 MCANIZATION UNIT: a 7.4 ACCOUNT COOING Health ServicesEnvironmental Health ORGANIZATION 611-01JECT 2. FIXED' A E T IIJECT OF EXPENSE 01 FIXED ASSET ITEM N0. 111111TITT <DECREAS>E INCREASE 0452 4954 Medical & Lab Equipment 0001 1 10,200.00 0150 2360 Insurance $10,200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER To provide for the transfer of funds to the 51401 Environmental Health Division for the purchase By: D°r'-� of a portable gas analyzer. This equipment is necessary for the identification and analysis COUNT ADMINISTRATOR of toxic/hazardous substances, and for inter- pretation of these data and the potential en- Br: Dateal vironmental impact to appropriate agencies. BOARD OF SUPERVISORS iit YES: 1' ism. F. 6iileT,M.PeA.Tiwbko,n NO: _/t.#' APR" 5 r3 .+K.II� • Administrator, J.R. OLSSON, CLERK - Public Health 3 /10,63 SIGNATURE TITLE DATE Br: Glenn L. White AN�MIATinAlm N A PO0•�3g IN 129 Now.7/77) SEE INSTRUCTIONS ON REVENUE SIDE THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA- Adopted this OrtW on Agri 1 5. 1983 by the 10NOwirq vole: AYES: Supervisors Fanden, McPeak, and Torlakson NOES: None ABSENT: Supervisors Powers & Schroder ABSTAIN: None SUBJECT: Sale of Excess County Property Alava School, Alamo Authorizing Execution of a Request for Full Reconveyance Project 0662-6U4586 Alamo Area IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHMIZED to execute on behalf of the County a Request for Full Reconveyance of the Deed of Trust for the Alamo School property, Alamo, to be complied with by the Trustee upon receipt in escrow of the balance of the amount secured by said Deed of Trust. i webs ewftgo mor•UwandeaweelUM411 an aeMse taken anr.*K"as Ma aeartw of w Mmd of$varw.as as No der dWM ATTESTED: "93 im-0Ls:MI COON"CLlIMt and ex Cbft of M 1M01 NJ Orig. Dept cc: Public Works (RP) County Auditor-Controller County Administrator Public Works Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the IoNowh vooM: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Authorize the Public Works Director to Design a Traffic Signal for Woodhill Development Company Subdivision 6227 in the San Ramon Area. On March 10, 1983, Woodhill Development Company requested the County to design the traffic signal at Bollinger Canyon Road and Wood Valley Drive. The traffic signal design is a condition of approval for Subdivision 6227 in the San Ramon area. The County will furnish final plans and copies of technical specifications for the traffic signal work, do functional testing and "turn on" support, and Michael J. Majors, Civil Engineers, Inc. will prepare specifications necessary for advertising the project. In return for the above work by the County, Woodhill Development Company will pay to the County the cost for the actual work, including overhead and incidental expenses for an estimated cost of $4,000. The Public Works Director recommends that the County do the requested work and bill Woodhill Development Company. IT IS BY THE BOARD ORDERED that the Public Works Director is hereby AUTHORIZED to do work for Woodhill Development Company as outlined. I lwrrw ewMh tliat tWs M atmraareanaelaaw� an 80*0 ohm and mwvd on*a was al so ��et�nirots an Ma iY�� ATTESTM- J.R.OLS80M,COUNTY CLM / and=olflklo Clark e/Ma 6wd Orig. Dept: Public Works (LD) cc: PW. - Design/Const. PW - Traffic PW - Accounting Woodhill Development Co. P. 0. Box 885 Danville, CA 94526 Michael J. Majors 2500 Old Crow Canyon Road l 1 2 San Ramon, CA 94583 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Pokers and Schroder ABSTAIN: None SUBJECT: Authorize the Indefinite Closure of Various County Roads The Public Works Director having recommended that the Board of Supervisors authorize the indefinite closure of certain county roads within the limits described below because of this winter's storm damage; Road Name Closure Limits Austin Court Muth Dr. to End, Orinda Area Carquinez Scenic Dr. White's Resort to Ozol Oil, Martinez Area Castro Ranch Rd. Amend Road to Alhambra Valley Rd., Pinole Area Overhill Rd. At #141 and 147 Overhill Rd., Orinda Area Zander Drive At #83 Zander Drive, Orinda Area IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 twee"ceAMy that"Is s um s dooeeate' W40 sn azUen takes snd eMerod on the mM""a Me Boar of Supmisars an the date a w**,,. ATTESTED: J.R.OLSSON,COUtM CLERK and OX oftklo Clerk of the eoetrr By op-ft Orig.Dept.: Public Works Department, Maintenance Division cc: County Administrator Public Works Director Maintenance Division C.C.C. Office of Emergency Services, 50 Glacier Drive, Martinez 94553 C.C.C. Sheriff Department, 651 Pine St., Martinez 94553 California Highway Patrol, 5001 Blum Road, Martinez 94553 Consolidated Fire District, 2010 Geary Road, Pleasant Hill 94523 West County Fire, 4640 Appian Way, El Sobrante 94803 Pinole Fire, 2170 Plum, Pinole 94564 East Bay Regional Parks District, 11500 Skyline Blvd., Oakland 94623 East Bay Municipal Utility District, P.O. Box 24055, Oakland 94623 Acalanes Unified School District, 1212 Pleasant Hill Rd., Lafayette 94549 Moraga School District, 1540 School St., P.O. Box 158, Moraga 94556 Martinez Unified School District, 921 Susana Street, Martinez 94553 Richmond Unified School District, 1108 Bissell Ave., Richmond 94802 City of Martinez, 525 Henrietta, Martinez 94553 City of Richmond, Civic Center & MacDonald, Richmond 94801 MRDCLOSUREBDORDER.BJ 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Apri 1 5. 1983 by the followk- volt AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ASSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Approval of the Fourth Revaluation of Ground Rental For Pacific States Aviation Fixed Base Opetration (Muchanan Field Airport) Under Section SECOND: RENTAL (b) of the Lease between the County of Contra Costa, as Lessor, and Pacific States Aviation, Inc. , as Lessee, doing business as Pacific States Aviation, Inc., the Lease provides for revaluation of the ground rental at the end of each 5-year period of the Lease teres, with a maximum allowable increase of 25%. A revaluation has been completed by Public Works Department indicating that the maximum increase of 25%, as provided in the Lease, is appropriate. Therefore, it is the RECOMMENDATION of the Public Works Director that the ground rental of said Lease be increased from the present rent of 56,900 per year to $8,625 per year, or $718.75 per month, effective March 1, 1983 pursuant to the rights of the Lessee to appeal the rental.-increase by arbitration as provided in said Section SECOND: RENTAL (b). IT IS BY THE BOARD ORDERED than the recommendation of the Public Works Director is ABED. 1 h�btt�etHy that thM b a twaandeemalaapef an action taken and enland on the~w of M ew3ro of Supenllw-a on the dde shown. ATTESTED: _ S. 0 3 J.R.OLSSON,COUNTY CLERK and ax taark of tfw Roerd By Orig.Dept.: Public Works/Airport cc:* County Administrator Public Works Director Manager of Airports Lease Management Auditor-Controller Assessor Pacific States Aviation (via Airport) � � 114 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by w Mowing vote: , AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Check Cashing Fee for General Assistance Recipients. The Board having received a report dated March 31, 1983, from the County Administrator, in response to Board referral, indi- cating that Wells Fargo Bank has reaffirved its policy of not charg- ing for cashing of County warrants; IT IS BY THE BOARD ORDERED that said report is ACMIOWLEDGED. hW4byGW ►tl"*"batnnaadcwnWmffat M -1111 talon and«M ad an Na ObWA a ar tM eaard N tiup�fbo on tb.d aMo.n. ATTESTED: S g, J.R.OLSSON,COUNTY CLERK OW ex oMOM C wk N w 8a" my off► Orig. Dept.: CC: County Administrator Auditor-Controller County Counsel Welfare Director ire:isa��r- av Collector - - 115 it ,2. 5� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORIWA Adopted this Order on April 5, 1983 by#W 10111001 10 MOM. AYES: Supervisors Fanden, NcPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: City of Lafayette's Request for Enforcement of Conditions for Subdivisions 5294 and 5426. The Board having received a March 29, 1983 memorandum from J. Michael Walford, Public Works Director, in response to the Board's October 26, 1982 referral advising that all conditions of approval for Subdivisions 5294 and 5426 are being vigorously enforced and assuring that erosion control measures are being implemented; and The Board having considered the staff report submitted; IT IS BY THE BOARD ORDERED that receipt of said report is ACK11MILETIN IINr�b�IpelNrMatMNsl��Uw�i�Mweto�s/ an acilan Minn and sabred an aw abodss st it It erd of fapKrbo w an do dale shesoL ATTESTED: r1 JA.OLGWK CowllT CLOW and oMde Clark of No @md Orig. Dept.: cc: Public Works (LD) County Administrator Director of Building Inspection Dept. Director of Planning Dept. City of Lafayette Frumenti Development Corp. 1320 Galaxy Way Concord, CA 94520 L , 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Omer on April 5, 1983 by the Mowing vots: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None gg,,�l Approval of Extension of Subdivision Agreewt, Subdivision MS 200-77, SWUUA�n Creek Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Sudivision Agreement between Benny Cheung and the County for construction of certain improvements in Subdivision MS 200-77, Walnut Creek area, through September 19, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1%WOWo8Q►etMlsr•UMrieemdum f wt scow aim ww M1wr/an M oboda N r Moi e1 I le w dolt MIMM Md cls of w Omd b now Orig. Rept.: Public Works (LO) cc: Director of Planning Public Works - Des./Const. Benny Cheung c/o Sam Lee 4 Austin Court L 117 Orinda, CA 94563 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by dw Falloming vob; AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers, and Schroder ABSTAIN: None ' SUBJECT: Approving Issuance of a Warrant in the Amount of $1,309.00 in Payment of Judgment in Municipal Court Case No. S.C. 54587, Mt. Diablo Judicial District, Lower Pine and Galindo Creeks Project - Phase IIB, Concord Area, Flood Control Zone 3B. Project No. 7520-6B8694. The Public Works Director having reported that a judgment An Case No. S.C. 54587 in Municipal Court, Mt. Diablo Judicial District, was entered on March 22, 1983 allowing the plaintiff, Mr. Doug Stuart dba Doug Stuart Wood Carving, P. 0. Box 67, Port Costa, CA 94569, to recover $1,300 principal and $9.00 costs from the Contra Costa County Flood Control and Water Conservation District for inconvenience and loss of business due to construction of the Lower Pine Creek Project, Phase IIB; and The Public Works Director having recommended the issuance of a warrant in the amount of $1,309 to the plaintiff in satisfaction of the judgment; and The County Counsel having concurred in the Public Works Director's recom- mendation. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the County Auditor-Controller is AUTHORIZED to issue said warrant. _ Ilrccr��ecAlyM�atllMsiseb�wa�/ww�MM�M ao s:�x t�fan ani snMM oa 1Ms�s s1� Oosrd of Supwwws on Ow ifs shmm ATtIEs>Io: "t.OUNWK COUN"CLM and Clark el ft Bewd ' see* Oriy.Dept.: Public Works, Flood Control Planning cc: County Administrator County Auditor-Controller County Counsel Public Works Director Flood Control Planning Real Property FC.4.5BO.T3 - 118 7K OOIIRO OF SWMISOAS OF COM COSTA CONN. GLIlOBMIA Adopted this Order on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2866 - PKG of the CVC, Declaring a ) No Parking Zone on ) Supv. Dist. V MORGAN TERRITORY ROAD (Rd.#7213) Clayton. ) 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 followin 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 both sides of Morgan Territory Road (Road # 7213) Clayton, beginning at a point 2,900 feet south of the center line of Marsh Creek Road and extending southerly a distance of 2,600 feet. • �5.�--�.:��;;:r,;�a:;'?`,s is�t^+s and correc!copy of rr!n=rtes of lie wie.:, IM APR. 5 1883 -:,-^. ':.l;i:i Gi the:ward ByL49�_Z1 , Deputy res.worgterrl.0 Orig. Dept.: . Public Works Traffic Operations cc: Sheriff California Highway Patrol 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO�NrTY, Adopted this Order on April 5. 1983 , by the tollowhig vole: AYES: Supervisors Fanden, McPeak, Torlakson, NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Loveridge Road for Assessor's Parcel No. 73-190-003, Pittsburg Area. The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Union Carbide Corporation, as required by Section 1006-2.402 of Title 10 of the County Ordinance Code for Assessor's Parcel No. 73-190-003. This agreement would permit the deferment of construction of permanent improvements along Loveridge Road which is located in the Pittsburg area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �air o�Mlr�erwr�wwwMwrMMN� an so"*to"M/a brM N1 ow abase of ow NMd of gw l .M M�iMr rN11. AMS11 o►:_ APR 5 1963 J.R.OLSS M.Cou""CLf1E1Mt arw n MWO Cis*at Ma Bmd III Diane M.Human Orig. Dept.: . Public Works RD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Union Carbide Corporation Old Ridgebury Road Danbury, CT 06810 Bayox, Inc. 120 1171 Ocean Avenue Oakland, CA 94662 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order do April 5, 1983 by Vw 1bMowirq v ft: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication APN 73-190-003 Union Carbide Corp., Pittsburg a New York corporation i mnby ewft MM vft r e bw ead e~eM of an aetlon liken end eMlmed an owaM ow of Ow Board of superymm on dw do%shwan. ATTESTED: APR 5 1983 J.R.OLSSON, COUNTY CLERK and ex ftlo Claris of dw solo/ Diana M. Herftn Orig. Dept.: Public Works (LD) ac: Recorder (via LD) then PW Records Director of Planning 121 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIOAINA Adopted this Order on Apri 1 .5, 1983 by tib p waft.- AYES: Supervisors Fanden, McPeak, Torlakson, NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2097-81 Far Hills Mobile West for Roadway Purposes Park, a partnership Pittsburg 1 hereby certify that thb Is a trw and co►nd eopy et an action taken and entered on dwl rakw,tea of 00 Dowd of Supervlanrs on the date shown. ATTESTED: APR 5 1983 J.R. OLSSON, COUNTY CLERK and ex fficlo Clef::of Me Board Diana M. Herman Ori t.;" Public Works (LD) CC: Recorder (via LD) then PW Records Director of Planning 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALNKWMA Adopted this Order on April 5, 2983 . by the followkV Vali►: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Drainage Release SUB 5485 Roy G. Lucchesi, Oakley et al Relinquishment of LUP 2097-81 Far Hills Mobile West Abutter's Rights Park, a partnership Pittsburg I hereby certify that this Is a trimand co~GM d an action taken and ontered on tht minuiss of Me Board of Supervisors on the daft shown. ATTESTED: APR 5 1%3 J.n. OLSSON, COUNTY CLERK and ox officio Cie*of Um So" :;�By .Dom► plana M. Herman Orig. Dept.: Public Works (LD) tx: Recorder (via LD) then PW Records Director of Planning 123 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983il 5., Adopted this Order On Apr - • by ft ibilOtMinq voft: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Common Use Agreement Sub. MS 58-82 Byron-Bethany Byron Irrigation District 1 hereby certify that this N a traa and comet GM Of an action taken and ententd on the MkMfts of VW Board of Supervisors on the data shosm. ATTESTED: APR 5 1983 J.cj. OLSSON,COUNTY CLERK and ex officio Cieflt of the Bcwd By Mara M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PM Records Director of Planning 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by9w 1oNnw* - vow AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Waiving of Reports of Waste Discharge from Individual Wastewater Treatment and Disposal Systems The Board having received a March 22, 1983 letter from Fred H. Dierker, Executive Officer, California Regional Water Quality Control Board, San Francisco Bay Region, transmitting tentative resolution relative to waiving of reports on waste discharge from individual wastewater treatment and disposal systems regulated by the Contra Costa County Department of Health Services, and advising that written comments or recommendations thereon should be submitted to the Regional Board by April 8, 1983; IT IS BY THE BOARD ORDERED that the aforesaid tentative resolution is REFERRED to the Health Services Director. t hw eaq srMy 11yt Mit N e wessleor�rls�►o/ an wbon mi Ms«�rrrroe w w.rw /sere of Saowvbm a as dm&%mm ATTESTED. J.R. OLSSON, COUNTY CLEM .&W eY offibb Cow*of of now Dow Orifi. Dept.: Clerk of the Board cc: Health Services Director County Counsel County Administrator 125 TO: BOARD OF SUPERVISORS pow: M. G. Wingett, County Administrator om►71:: March 25, 1983 swsJsCT: Legislation--AB 759 (Bates) 9MC1sIC MMUMT(f) = ftO0WCPMTIGN(8J • INICOtWOUM AW JUNT1/ICATIM Refer letter to Youth Services Board for Recommendation. BACKGROUND/JUSTIFICATION: The Family & Children's Services Advisory Committee has submitted a letter to the Board dated March 21 , 1983 urging the Board to support AB 759 (Bates). On March 8, 1983, the Board voted to support that portion of AB 759 which repeals the December 31, 1983 sunset of the 95-5% BHI sharing ratio. The Youth Services Board is in the process of discussing the other elements of AB 759 which are more programmatic in nature. They are not yet prepared to recommend a position on those portions of the bill. In addition, we anticipate that there will be some substantive amendments to these programmatic elements of the bill before it is heard in the Assembly Human Services Committee. It would, therefore, be appropriate to ask the Youth Services Board to review the letter from the Family & Children's Services Advisory Committee and provide the Board with its recommendations on the programmatic portions of the bill. CONTINUED ON ATTACHI IT: T10 SIONATUIM: L/�.x�C�Ch• ����"_t wre"aNOATIGN of cmwv AONINISTM70t — 9[COA4CNMT1Or Or 100N O COATITM X Appian CRfiR: iIONATUIM f : BION CF VIONIO a: Aril V IM APPROAM As 01101__ varm or mislmvll011m; I TROY COITI/Y 710T WIIs 18 w IWX K I&I�) AM COINECT COSY or A11 ACTIOI TAN" Am OAIRO as 7M 11ummo or Tlmlmt swim AT=: m>Imm�mrs: or SlOI1II� M 11s MW w189Mr�� wI1sTA I M wT7IMMi :f 4 /1j3 ac: County Administrator - Youth Services Board �IcIo dtwc a T1s0 1,26 FACSAC (via Welfare Director) County Welfare Director 4 ,mslvvY Countv Counsel _ THE BOARD OF SUPERVISORS COSTA COUNTY, CALIFORNIA Adopled this Order on April 5, 1983 .by Ow Wowkv vcft. AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder SUBJECT: 1980 General Labor Force Data The Board having received a Personnel Management Memo from George Brown, Manager, Merit System Services, State Personnel Board, providing 1980 general labor force data, recently released by the United States Bureau of the Census, to be used by counties in annual Affirmative Action Plan Updates commencing with those on a July 1 - June 30 cycle (due to Merit System Services August 15, 1983); and The Board having been advised that the data will be used by Merit System Services for assessing the progress counties are making toward labor force parity; IT IS BY THE BOARD ORDERED that said data is' REFERRED to the County Administrator. I herOY ee.My that this is a tme andcossetcopy of cn ac:.tcr,takon an.-A anie:ed on the mbwtes of the Board of Supervisors on the date shown. ATTESTED: 1 9. If 93 J.R. OLS -IK: C4.:�TY CLERK and ex off!--!o.port of th*B*ard .Deputy (kip. Dep`: Clerk of the Board cc: County Administrator Affirmative Action Officer Personnel Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Repeal and Adoption of Certain Regulations by the Office of Statewide Health Planning and Development Notice having been received that the Office of Statewide Health Planning and Development proposes to repeal regulations contained in Chapters 2 and 4 of Division 7, Title 22 of the California Administrative Code; and Notice also having been received that said office proposes to adopt Section 90812 as a regulation in Chapter 1, Division 7, Title 22 of the Administrative Code so as to implement, interpret or make specific, -Sections 437.7 and 437.9 of the Health & Safety Code; IT IS BY THE BOARD ORDERED that said notices are REFERRED to the Health Services Director. 1 hereby coMy that thb b a tnWSnd0M.*Ctoopyrd as act;cn ICten and c effld- 'a._thG r:nuwa of aw 603rd of Super;-*zora cr.iubc Ca:c:hewn. ATTESTED: J.R. OL�'c`;: .. . and ex et;:;,; W Me Zoard m Do" Orig. Dept.: Clerk of the Board CC: Health Services Director County Administrator 128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by Vw lopowing vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Share-of-Cost for Health Care for Medi-Cal Patients The Board having received a memorandum dated March 24, 1983, from the Contra Costa Health Plan Advisory Board expressing that body's concern with respect to the increasing number of Medi-Cal eligibles in the County who are unable to pay their share-of-cost for their medical care, and with State and Federal regulations which prohibit individuals from contributing their share-of-cost to health care premiums which would allow them to participate in the Health Plan; and The Advisory Board having requested that the aforesaid con- cerns be conveyed to the appropriate Federal and State agencies; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Welfare Director for report . 1 hereby*Miff►thct this k S OM WdeosnatCOM O# an action taken and enter on She mYNdaa of tlN Board of Supee.'err1 -n iho o shown. ATTESTED: J.R.0 LS�'3c , and cy,e::tz:o t rar;:of the Board By T .Deeny Orig. Dept.: Clerk of the Board cc: CCHP Advisory Board County Welfare Director County Administrator Health Services Director 129 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the foilovAng vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Application for Reappointment to Airport Land Use Commission The Board having received a letter dated March 17, 1983, from Grace Ellis, 1718 Via del Verdes, Concord, CA 94521, requesting that she be considered for reappointment to the Airport Land Use Commission upon expiration of her present term of office on May 2, 1983; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Internal Operations Committee (Supervisors Fanden and Powers) for review and recommendation. !hcnbp�h that this is a trw and carnet e��c+t an action taken and entere,on Ma wA nu:ss of Mo Board of Supom.sorz 0- 4—c c::i�^!?own. ATTESTED: -7— J. J.R. O_SS r 62t=, ,---'U£1TY CLERK and ex cit=es*CIork-ct the Scerd orio_ Dept.: Clerk of the Board cc: Grace Ellis Internal Operations Committee County Administrator ' Planning Director 130 Public Works Director � . TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aori l 5, 1983 by Ow follow h% voW. AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECTCalifornia Conservation Corps The Board having received a March 23, 1983 letter from John E. Dugan, Director, California Conservation Corps (CCC), 1530 Capitol Avenue, Sacramento, CA 95814, advising that, because of cuts in CCC funding in the proposed State budget for the fiscal year 1983-1984, it will be necessary to charge an hourly rate of $6.51 for CCC labor commencing July 1 , 1983, and requesting an indication by April 15 as to how this charge miaht affect future project work in Contra Costa County: IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Finance Committee (Supervisors T. Torlakson and S. W. McPeak) and the County Administrator. I hereby W"UW this is a trw aedep�aet oopy� an actior.taken and w*md an the aNMdN of go Board of Superviwm on the dale Mrd• AlCSTED. APR 5 1 3 J.;t.OLSSON, COUNTY CLERK and ax otficto Clark of OW Ilford viatla M.Herm-, Orifi. Dept.: Clerk of the Board CC: California -Conservation Corps Finance Committee County Administrator 131 In 6o Board of Sup �11fvisoa of Contra Costa County, State of Colif ornio *4z.e S,/983 19 83 MtheM~of DENIAL OF REFUND(S) OF PENALTYCIES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT i Emily McNaughton Gaber 132-214-001-1 6% Pen 11.25 4172 Chaucer Dr. Sale #80-00705 Cost 3.00 Concord, CP 911521 Red Pen 56.21 Red Fee 5.00 PASSED BY THE BOARD ON APR 5 03 1 hereby =Mify that dw faregaing 4 o trw and co-ed OW of ON order d ow the mkwW of void bard of Svpwvbm an the dde afon oi& CC: COUNTY TREASURER-TAX waw my hoed aid fo seal of fM bard of COLLECTOR superw a1f xed thi��&" day of 19 r. ,. APPLICANT J. R. OLUON. Clwk my ta4n O.pwy Clerk 132 M-24 3/75 1 SQA -;/- APPLICATIONF E COUNTY OF CONTRA COSTA D To be filed with: TAX PENALTY REFUND TmAR ,111 1983 Clerk of the �. a. oWu,a Board of Supervisors ac soAm of suffavisoas 651 Pine Street Martinez,Ca.94553 Phone(415) 372-2371 THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No. 13L-Zly-001 - i Applicant (-,mep_ LN q MWAuc-rt7)AJ Phone 415) '127-Qle04 tart First MWdk 4172 rkAL)cEIL jNe -,..1 _-&�4 CA g4521 Number&Street city dtab ZIP The Revenue and Taxation Code (Section 4985.2) provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,gg+d 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the fust installment delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) L)e YAmIc k i rsu,� � AAZJ. _ �c ,r.+�c r' 4`19. hU n1 > > I Al C L4 Y 1- IA,� '1 �i ►Y� ,� lr��� t� tV,,LTc .,�t� cSYI 7lyY1Q I certify(or declare)under penalty of perjury that the statements on this application we true and correct and that the person signing this application is the person paying tax, his/her guardian. executor, or administrator. Sign here 1 Date 0893 TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent Ist / Delinquent 2nd V Tax Amount If 17 Date Paid /—//—�3 • Penalty Amount 3. o o eos 0 Date Paid Z— Other efu . Recommended Not Reoo®n on" Tax Collector Initial Here 13; I aJ s .L. �'s-- b'�cCu►� au..��v�f._ k,►l cL%s— kca t,lj— 6ha, Ciw.patitiitt,' } LL.UA-U-z G� I"C, L �l�' V Q L lA� U j `!'. t-1- Gv .l S - f5.�Wim` a l L � �1Su]-1 ` LAV ws— c:u.�L li.� :u�.�►�� �— ���-•� .ps-I� 'Iva.►� t�,u. U 134 !, a� In the Board of Sup w4i m of Contra Costa County, State of Califa, is 461 X983 >•; . 19 83 M the M~of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUAT OF REFUND Douglas oil Company 218-120-003-4 87.35 c/o Conoco Tax Dept. 555 - 17th Street Denver, Colorado 80202 Lyra H. Belfiore 188-450-002-4 71.39 110 Kell Ct. Walnut Creek, CA 94595 Linda Gray 094-026-001 8.54 3132 Ashburton Ave. Antioch, CA 94509 Roy S. Seuberth 196-360-018-2 42.12 831 Cumberland Dr. Pleasant Hill, CA 94523 Admin. Estate of M.W. Jones Frank & Susan Rae Salinero 417-162-025-7 45.86 1025 Hawthorne Drive Rodeo, CA 94572 PASSED by the Board on APR 51983 1 beroby certify that the I, @a'i s k a fres sed cornet aW of Mir oM aW orr the Mwa t of toad 1oord of SeperrbM as the date aforesaid cc: County Auditor-Controller wile my hoed OW the Seal of fir Marr of County Treasurer-Tax Superritors Collector oAiaed this a' day of 4661 19P1 Applicant J. IL OLS . Cleric Do" CW& 13a ��-�3 APPLICATION COUNTY OF CONTRA COSTA To be filed with: TAX PENALTY REFUND �' I L E D Clerk of the Board of supervisors HAR 1963 651 Pine Street Martinez,Co.94553 J. R. OLSSON PERVISORS Phone(415) 372-2371 C.=RK ENARD OF CO. THIS APPLICATION MUST BE s FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Cleric of Board of Supervisors Parcel or Assessment No. 218-420-003-4 Applicant D0!!GLAS 01! C041PANY Phone (303)—575-6004 Lwt 555- 17TH S rjsak _ DENVER OOLO tAM wn2W Number f Strutt city Sbstr ZIP The Revenue and Taxation Code (Section 0985.2) provides for cancellation of deihmpent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the asmssee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) Douglas Oil Company's first half tax notice on subject parcel was not received in this office. A phone call was made to the Tax Collector on Nov. 17: 1982 and the total tax amount of $1747.14 was quoted to us on the phone (1st half - $873.57) . Timely payment on this parcel was included on Douglas' s check for first half taxes and a slip of paper was enclosed identifying a parcel. Subsequently a Tax Collectorws warrant (copy enclosed) was returned to us covering the earcel for which we did not receive a statement along with the receipts fora of our of er property in Contra Costa county. As a result, our first half tax pay- ment is late and a check, including penalty copy enclosed has been mailed to the Tax Collector this date. I certify(or declare)under penalty of perjury that the statements on this application are true mW correct and that the person signing this application is the person paying tax, his/her gowdian, executor, or administrator. Sign here CkT Date March 3, 1983 /Vouc�1�s cm161- LoCit TOE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent 1st Delinquent 2nd Tax Amount "-d. 67-7 Date Paid 3 Penalty Amount Y7 3S Date Paid Other i nd Recommended 41 Not Recomasaded � Tax Collector Initial Here - - 130 APPLICATION COUNTY OF CONTRA COSTA FZMAR IVED TAX PENALTY REFUND To be filed with: LE Clerk of the 1883 Board of Supervisors 651 Pine Street CO MMartinez,Ca.94553 of 010ev"M Phone(415) 372-2371 THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No./& 4,K-0 -QQ,2 Applicant �Tl�_�..f'/(� : AS* Phone First Middle Number&Street city seats Zi) The Revenue and Taxation Code (Section 4985.2) provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,gid 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the first installment delinquency date or within 30 days after the second installment delinquency date on the secured mg. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roH. I herebv submit this claim for refund of penalty paid for the following reasons: (Use back of fort is necessary) •� �4/Lea . lE��nv��y-- Gos;AG i OR /V DEZ'A I. _ „8 �_ �iS12c 2E Ty,2JEy 7y z2S OA--.) ,14A? >y i&264v 1 certify(or declare under penalty of perjury that the statements on this application are hue and correct and that the person signing this application is the person paying tax, his/Iter guardian.executor, or administrator. Sign hereff1 Date 27 TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent 1st Delinquent 2nd Tax Amount '3. 9p Date Paido2 —ll'—�-3 Penalty Amount Date Paid Other tefund Recommended {/�— Not Reoo■tasewded Tax Collector Initial Here 137 APPLICATION COUNTY OF CONTRA COSTA TAX PENALTY REFUND To be fried with: Clerk of the Board of Supervisors Tt! 4 ��$ 651 Pine Street Martinez,Ca.94553J• L OLssoN Phone(415) 392-2391 CLM 10M of w Unsas THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Clem of Boned of Supervisors Parcel or ent No. Applicant C.Bu Phone ?S'S✓ k S`I LAW Fust x &I313-2 lya'dF, Number&Street city ltatr Zig The Revenue and Taxation Code (Section 49$5.2) provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,3R 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary can.apdd 4) was not the result of willful neglect, a) provided the payment of tuxes and penalty is made within 90 days of the first instaiiumt delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the un scoured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (Used back of form is necessary) fes . . e� mAz I certify(or declare)under penalty of perjury that the statements on this application we true and correct and that the person signing this application is the person paying tax, his/her gusediut,executor, or administrator. x Sign here Date MaAA 6 , TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent list Delinquent 2nd Tax Amount �`�.��o Date Paid 7-1-3 Penalty Amount . S Date Paid e0—/7—,�3 Other Refund Recommended k,-"' Not iltecoeenwieenelat Tax Collector Initial Here 138 APPLICATION COUNTY OF CONTRA COSTA TAX PENALTY REFUND E To be filed with: Clerk of the Board of Supervisors FEB 141983 651 Pine Street assoN Martinet.Ca.94553 surfrtvom Phone(415) 372-2371 GOAM CP' THIS APPLICATION MUST BE FILED WITHIN 60 DAY OF DATE PENALTY IS PAID Cleric of Bond of Supervisors Parcel or Assessment No. 3G d - O 19" 2 Applicant ,p-g-later th A0.4 Si Phone 7 99.00 IL S.SEUBERTlt First I Middle ttl C 06WI nd Dr. ani 4 ,�.�i._0 C:'t W. ALSWC3 Number&Street pl� stab UZip The Revenue and Taxation Code (Section 4985.2) provides for cancellation of delinquent penalties on prop- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary cart,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the fust hwasli hent delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) L OW, t- �� �,��J �is y� �t� "! �J►�ier �-td os1 //- I certify(or declare)under penalty of perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax, his/her guardian, executor, or administrator. Sign hereDate a- 9 R(� 1Nt1 mor C'e.S'fitltc TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll / Delinquent 1st Delinquent 2nd Tax Amount 440 / - G Date Paid Penalty Amount *'R• /.R Date Paid-c-7- f/- X/3 Other Refund Recommended 1/ Not ReoomaKoded Tax Collector Initial Here 133 APPLICATION COUNTY OF CONTRA COSTA TAX PENALTY REFUND E D To be filed with: Clerk of the Board of Supervisors 651 Pine Street FEB 151983 Martinez,Ca.94553 J. k Phone(415) 372-2371 t K qAM OF suPeavaoas THIS APPLICATION MUST BE C06TA CO. FILED WITHIN 60 DAY OF " DATE PENALTY IS PAID Clerk of Board of Supervisors Parcel or Assessment No. 7 - JZ 1 —Dl Jr - 7 A licant e '0 Fy an �p?At'L ,+tet q�v�►t�o.e�E eo C�•t ��S'7 umber i street city stat zip Revenue and Taxation Code (Section 4985.2) provides for cancellation of deNoWnt penalties on p p- erty taxes if: 1) the delinquent penalty was due to reasonable cause,and 2) was due to circumstances beyond the assessee's control,and 3) occurred notwithstanding the exercise of ordinary care,and 4) was not the result of willful neglect, a) provided the payment of taxes and penalty is made within 90 days of the rust matallment delinquency date or within 30 days after the second installment delinquency date on the secured roll. b) payment' of taxes and penalty must be made within 90 days of delinquency date on the unsecured roll. I hereby submit this claim for refund of penalty paid for the following reasons: (Use back of form is necessary) II ff (-Lj k: el' ji;>' f�II�i�P �n n�c'�a �r l J>X�?, fle' orc%r. n 1Ac ban), Yeeay-45 YA" C'hFr lc 1'� �!_, // nrf�Sfl,. -�l/7C� �:/;�/ cc/�-, T1�e1'e-T'aYr✓ hC,,Jer ���l��e/ �,✓ IIf1i� fn,� o�':r�: 5:��� C� C'hr�!'k �'�r ar/c��,e�Y' �oeP�� o-� PJYD✓�PYI�i [>»�/c5�c.� !n f�L� SC�Y�[� Pig✓elr,g - Oa-s caA4,oc✓_ u/eare Surma T rE�r'eL.'P'e_� u/ns SPrt !�? C3✓y',�l f�hre t� ixec-1 Ag, gi4g? 7 fir�G� , We, led Agf D,� re ern;r 4 f e � I.2.1//71P/?f /S //7 OY Cir I certify(or declare)under penaltlof perjury that the statements on this application are true and correct and that the person signing this application is the person paying tax, his/her guardian, exactor, or administrator. Sign here �! ,_/y",�,�/ '���.�zi! Date /O, /9k TO BE COMPLETED BY TAX COLLECTOR Assessee Name on Roll Delinquent 1st Delinquent 2nd Tax Amount 4ei"7lt^ Date Paid �.7/7-�j Penalty Amount .��p Date Paid -/7-4& Other /17fund Recommended t/ Not Raeormnended Tax Collector Initial Here ( , IL 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Apri 1 5, 1983 by the folloinp vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ASSENT: 'Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Request for Lease of Land by Community Food Coalition. The Board havinq received a March 17, 1983 letter from Eleanor W. Holmes, President of the Community Food Coalition, 1980 Olivera Road, Space E, Concord, California 94520, requesting that the County grant or provide a long-term, low-cost lease of County land to the Coalition on which a warehouse for its operations could be constructed: IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Finance Committee (Supervisors T. Torlakson and S. W. McPeak) and the County Administrator. 1 hereby eecti4y that this d a ww and co aeP's of an action teicen and entered on the MWASa Of the board of super.A � PR 5 19�le 3 ATTCSTEO: J.R. OLSBGf:,COUNTY CLERK and a-officio Clerk of tl10 Broad Oapotr Diana M.Herman Orig. Dept.: Clerk of the Board cc: Community Food Coalition Finance Committee County Administrator- County Welfare Director 141 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anri l S. 19RA _ , by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Refund of excess proceeds tax sale held November 24, 1982 Revenue and Taxation Section 4675. As recommended by the County Auditor-Controller IT IS BY THE BOARD ORDERED that refunds of excess proceeds on properties sold at public auction February,24, 1982 are APPROVED and the County.Auditor-Controller is AUTHORIZED to refund same as indicated below: Claimant Parcel Number Amount of Refund Charlie & Zella M. Harris 409-070-016 $1,172.54 George H. Johnston 538-200-004 569.35 Helen J. Winkenhofer 538-200-004 569.35 I f�arif�►eMMy Mat MIs Is�bwaMee��ata�af an ae0, faun and entered on Ow whwYe at do Rend of on M•Me dmmm. ATTESTED: 1•,Q 6, 1''03 J.R.OLSSON,CCKWW cum and OR Clark of Nis ford Orifi. Dept.: Auditor-Controller CC: County Treasurer-Tax Collector 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the WowkV vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Refund of excess proceeds tax sale held February 24, 1982 Revenue and Taxation Section 4675. As recommended by the County Auditor-Controller, IT IS BY THE BOARD ORDERED that refunds of excess proceeds on properties sold at public auction February 24, 1982 are APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: Claimant Parcel Number Amount of Refund Harry Flynn 409-033-006 $ 431.76 Lost Equity Recovery Service 409-033-006 431.75 11wnby G8MY YW ditla abwaodeaeaata//af an seNon talo teed QnWWW an 2W MhKAW of 20 Hoard of supe wbors on tao dela O mm ATTESTED:_..Tr _9 9�3 J.R.OLSWK COUNTY CUMK rld CMrk of 1be Nerd my � ► Orig. Dept.: Auditor-Controller CC: County Treasurer-Tax Collector 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtNr'TY, CALIFORNIA Adopted this Order on April 5, 1983 by*0 an! 1, vow: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT. Housing Authority of Contra Costa County - Bid for Re-Roofing Protested. The Board having received a March 17, 1983 letter from Lawrence T. Reardon, Vice President, Enterprise Roofinn Service, Inc., P. 0. Box 4202, Walnut Creek, California 94596, Drotestinn award of Housing Authority of the County of Contra Costa contract to Valley Roofing as the lowest bidder for re-roofing at Bayo Vista, Rodeo: IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Executive Director, Housino Authority of the County of Contra Costa and to County Counsel . I hereby cartllythat tate to 0trwandeon00eMof an aet:on taken and entered on the mk"daa of ttte Board 01 Superrh ors on the dale shown. ATTESTED: APR 5 1983 J.R. OLSSON, COUNTY CLERK and ex of ic:o Clerk of the Owd Diana M. lierrlraft orig. Dept.: Clerk of -the Board cc: Enterprise Roofing Service, Inc. Housing Authority of CCC County Counsel County Administrator 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUINTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the 1foMoninp volt AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT. National Agricultural Land Evaluation and Site Assessment Handbook. The Board having received a March 10, 1983 letter from Bill R. Bruner, District Conservationist, United States Department of Agriculture, Soil Conservation Service, 5552 Clayton Road, Concord, California 94521 , transmitting a copy of the National Agricultural Land Evaluation and Site Assessment Handbook: IT IS BY THE BOARD ORDERED that the aforesaid matter- . is REFERRED to the Director of Planning. �Asnsbga�wtrtt�tt tw taaatiaaarea�.aloael►a+ an a n tsWo and aOn aw adauis M Ow Board at fins an ow da*d o m Asn87e0:_ APR 5 1963 J.A. OLS90?1, COUNTY CLERK and as CNrk Of the Bond Diana M. Herman Orifi. Depi: Clerk of the Board cc: U.S. Dept. of Agriculture Director of Planning County Administrator 14 5) 07 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adoplad this Order on April 5, 1983 by M foNowdn.v*W. AYES: Supervisors Fanden, NcPeak and Torlakson NOES: None ASSENT: Supervisors Powers and Schroder ABSTAIN: None - SUBJECT: In the Matter of Acquisition RESOLUTION 0. 83/469 and Exchange of Flood Control and Water Conservation District (Government Code 525526.5) Property for Private Property Needed for Lower Pine-Galindo Creek Project No. 7520-688690 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District RESOLVES TINT: The Public Works Director has determined that portions of District property described in the Deed from Dorothy E. Ball et al , recorded May 27, 1981, in Book 10340 of Official Records at page 494, are no longer required for flood control purposes; and, A portion of real property owned by Lone Star Properties, Inc., adjacent to said District-owned property, is required for the District Lower Pine-Galindo Creek project. The County Principal Real Property Agent reports that the value of the portion of the Lone Star Properties, Inc., property needed for the Lower Pine-Galindo Creek project is $149,000.00 plus the value of the portion of District-owned property which is no longer required for use by the District. The County Principal Real Property Agent further reports that the value of said portion of District owned real property no longer needed described in Exhibit "A" attached hereto and incorporated herein by this reference, is less than $10,000. This Board hereby DETERMINES that fee title to the property described in Exhibit "A" is no longer necessary for flood control purposes; FINDS that the value of the District-owned property is less than 510,000; and hereby IMPROBE'S an exchange of said excess property plus a payment of an additional $149,000.00 for the acquisition of the property rights needed from Lone Star Properties, Inc. The Right of Way Contract with Lone Star Properties, Inc., dated March 8, 1983, isIMPROrED and the Public Works Director is AI1THORIZED to sign said Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $149,000.00 payable to Ticor Title Insurance Company, Escrow 30-307921-tib, to be delivered to the Real Property Division for payment. The Chairman of this Board is AUTHORIZED to execute a Grant Deed, on. behalf of the District, conveying the real property described in Exhibit "A" attached hereto, to Lone Star Properties, Inc. The Grant Deed from Lone Star Properties, Inc., dated March 8, 1983 is hereby PCCI 7ED and the Real Property Division is DIRECTED to have said document recorded, together with a certified copy of this resolution, in the Office of the County Recorder. a«.ry.."Wav rrew.r.Mwdeme, Orig. Dept.: Public Works (R/P) "ago"tiawadwwdasso=New a1tM cc: County Aud itor-Control ler (via R/P) - tlwd el iopNwaa M rr r.Mw=L Public Works Account A �S; 1453 Recorder (via R/P) R UTIN ND. 83/469 J&C40OIA C0UN�Y CLM amdea sIO"Ctrt M M Mrd 146 Contra Costa County Flood Control and Water Conservation District to Lone Star Properties, Inc. EXHIBIT •A' PARCEL 800 B (FEE) A portion of Parcel "C" as said parcel is shown in Book 56 of Land Surveyor Maps at page 33 filed November 12, 1973 in the office of the Recorder of Contra Costa County, State of California, being described as follows: Commencing at the northwesterly corner of said Parcel "C"; thence South 240 47' 29" west (record S 230 46' 20" W) 67.13 feet along the northwesterly line of said Parcel "C" to the POINT OF BEGINNING of the following description: Thence from said POINT OF BEGINNING along the northwesterly and westerly lines of said Parcel "C" the following two courses, South 240 47' 29" west 24.91 feet and thence southerly along the arc of a tangent curve, concave to the east with a radius of 140 feet through a central angle of 320 37, 33", a distance of 79.72 feet (a radial line to end of said curve bears south to a point on the northeasterly line of "PARCEL 800" as said parcel is shown on the drawing ED 530.1 on file in the office of the Contra Costa County Flood Control and Water Conservation District; 820 091 56" west); thence South 400 02' 11" east 10.33 feet; thence South 490 571 49" west 4.00 feet; thence South 400 02' 11" east 132.12 feet to a point on the southerly line of said Parcel "C", said point being on the arc of the curve with a radius of 140 feet (a radial line to the point on said curve bears South 200 58' 45" West); thence along said southerly line, being easterly along the arc of said curve, concave to the north with a radius of 140 feet through a central angle of 020 40' 490, a distance of 6.55 feet; thence, tangent to said curve, South 710 42' 04" east 85.89 feet; thencceg, leaving said southerly line, North 530 02, 11" west 90.66 feet; thence North 40" 02' 11" west 105.06 feet to a point tangent to a curve, concave to the east with a radius of 100 feet; thence northerly along the arc of said curve, through a central angle of 640 49, 40", a distance of 113.15 feet to the POINT OF BEGINNING. RESERVING UNM THE GRANTOR HEREIN a non-exclusive easement and right of way for purposes of ingress and egress for men, vehicles and equipment over and along the above described Parcel 800 B. 147 � A/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5- 1983 . by the fioNoWho vole: AYES: Supervisors Fabden, McPeak, and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None - SUBJECT: In the Matter of Acquisition RESOLUTION 0. 83/ 470 and Exchange of County (Street Z Highway Code Sec. 8356) Property for Private Property Needed for Widening San Raman Valley Boulevard Assessment District 1980-4 San Raman Area The Board of Supervisors, of Contra Costa County RESOLVES TINT: Portions of County property described in the Deed from William Lynch, recorded December 3, 1884, in Book 47 of Deeds at page 70, are excess and no longer required for street or highway purposes; and, A portion of real property owned by Crow Canyon Center, a Limited Partner- ship, adjacent to said County-owned property, is required for the County's Assessment District 1980-4 San Ramon Valley Boulevard road widening project. The County Principal Real Property Agent reports that the value of the portion of the Crow Canyon Center, a Limited Partnership, property needed for the Assessment District 1980-4 project is equal to the value of the portion of County-owned property which is no longer required for use by the County, and this Board so FINDS and hereby APPROVES an exchange of said County excess property for the acquisition of the property rights needed from Crow Canyon Center, a Limited Partnership. The Chairman of this Board is AUTHORIZED to execute a Grant Reed, on behalf of the County, conveying the real property described in Exhibit •A• attached hereto, to Crow Canyon Center, a Limited Partnership. The Grant Deed from Crow Canyon Center, a Limited Partnership, dated January 31, 1983 is hereby ACCEPTED and the Real Property Division is SIRECTED to have said document recorded in the Office of the County Recorder. Be it further RESOLVED that a certified copy of this resolution be filed in the Office of the County Recorder of the County of Contra Costa. I AwMy ow"NO sale of omdMmwtMwN au a�flow isk�n aM�M M er was of file ra�xd a snooeMmors.e ff»r1.ahwR 1 -' R.0L •Mti;ti0U.-'V CLERK =01 lir�a�lr Brig, Dept.: Public Works (RP) enc: Recorder (via R/P) NEso�uTloN No. 14 8 83/470 = • Thourp Lane County to Crow Canyon Center EXHIBIT "A" All that certain real property situated in the County of Contra Costa, State of California, being a portion of the Rancho San Ramon, described as follows: Commencing on the south line of the County road known as Thorup Lane, at the most easterly corner of the parcel of land described as Parcel One in the deed recorded July 13, 1983 in Book 10850 of Official Records, at page 890; thence from said point of commencement, along said south line, also being along the northerly line of said Parcel One (10850 O.R. 890), South 880 26' 38" West 62.20 feet to the True Point of Beginnin ; thence from the true point of beginning continuing along said common linehe following courses; South 880 261 38" West, 7.85 feet, North 810 51' 42" West, 95.70 feet, North 660 51' 42" West, 49.50 feet, North 510 21' 42" West, 49.50 feet, and South 720 48' 48" West 39.58 feet to the northwesterly corner of said Crow Canyon Center parcel (10850 O.R. 890), thence North 210 50' 42" West 81.27 feet to the southerly line of Parcel "A" as said parcel is shown on the map of MS 107-70 filed January 21, 1971 in Book 15 of Parcel Maps at page 18, records of said County; thence, along said southerly line, North 600 26' 37" East 6.65 feet to the most westerly corner of that parcel of land described as Parcel Two in the deed to Crow Canyon Center, a limited partnership, which was recorded April 27, 1981 in Book 10298 of Official Records at page 343, records of said County; thence along the southerly line of said Crow Canyon Center parcel (10298 O.R. 343) the following courses; South 660 40' 22" East 236.03 feet, South 880 05' 22" East 61.09 feet, North 800 05' 38" East 55.10 feet and North 750 141 38" East, 32.59 feet; thence leaving said southerly line South 650 101 38" West 126.21 feet to the True Point of Beginning. Containing an area of 0.307 acres of land more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000928. 157 iy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April _5_ 1983 , by the following Mote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/471 0 Subdivision MS 58-82, ) Byron Area ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 58-82, property located in the Byron area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. t iMKebtr aeltty Mwt thio watrueandeorrsetoertrd an action talon and entered an the awrwtas of the Board of Supervisors an the data show. ATTESTED: ��$3 J.R.OLS",COUNTY CLEIIK and ex CNrk of Oie so" I By OWL* Originator: Public Works (LD) cc: Martin Enos, Jr. 8716 Alamendra Way Tracy, CA 95376 RESOLUTION NO. 83/4.71 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: pproval of the Parcel Map ) and Road Improvement Agreement ) for Subdivision MS 76-79, ) RESOLUTION NO. 83/472 E1 Sobrante Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 76-79, property located in the El Sobrante area, said map having been certified by the proper officials; A Road Improvement Agreement with Kathy A. Corey, subdivider, whereby said subdivider agrees to complete all improvements as required in said Road Improvement Agreement within one year from the date of said agreement; Said documents were accompanied by security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 63427, dated March 23, 1983) in the amount of 51,000 made by Kathy A. Corey. B. Additional security in the form of a corporate surety bond dated March 21, 1983, and issued by the Amwest Surety Insurance Company (Bond No. 1030057) with Kathy A. Corey as principal, in the amount of $5,700 for faithful performance and $3,350 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Road Improvement Agreement is also APPROVED. 1 he 81%v oa wy that oft N a trwaadw"de"ol an action tdcu+and ontam on ow awtaa of the hoard of Supaeriao on the"s show. ATTESTED: IW3 JA.OLSSOM,COUNTY CLlRK and 0115do Clwt of the ffoati Originator: Public Works (LD) Illy DSPWV cc: Director of Planning Public Works - Des./Const. Kathy A. Corey 3257 Colusa Street Pinole, CA 94564 Amwest Surety Insurance Co. 675 N. First Street, #1010 San Jose, CA 95112 150 RESOLUTION N0. 83/472 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on nR ri 1 S. 1983 , by the fogowinD vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Approval of the Final Map ) RESOLUTION N0.83/473 and Subdivision Agreement ) for Subdivision 5485 ) Oakley Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5485, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with William G. McCullough Company, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 63333, dated March 21, 1983) in the amount of $1,000 made by Stacy and Simister. B. Additional security in the form of a corporate surety bond dated March 21, 1983, and issued by Gulf Insurance Company (Bond No. 558441) with William G. McCullough Company as principal, in the amount of $49,300 for faithful performance and $24,650 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $1,200; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a cash deposit (Auditors Deposit Permit No. 63310, dated March 18, 1983) in the amount of $1,200, made by Ron Stacy. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APP11OVED. Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. tIMpelMyllogalselmando -.toepl►of Stacy & Simister an ac*m wh P eM wdwW ON tw 010mW 0100 Route 1, Box 232-AA @Wd a supo dws m as dMe*aow . Oakley, C 94561 :S Iq 93 Wm. B. McCullough Co. AT TES n=:.. P. 0. box 426 jA.OumM cp�Y CLENK Antioch, CA 94509 Cwk a we Bowd Gulf Insurance Co. L 151 aye 433 California Street San Francisco, CA 94104 t pea�b RESOLUTION N0.83/473 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on apr� 1983 , by the folio aing vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN:None SUBJECT: Approval of a Substitute Subdivision ) RESOLUTION NO. 83/474 Agreement, Subdivision MS 160-79, ) Walnut Creek Area. ) The following document was presented for Board approval this date: A substitute Subdivision Agreement with Steven Knight and Heidi Knight, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said document was accompanied by security to guaracltee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code in the form of a corporate surety bond dated March 9, 1983, and issued by Amwest Surety Insurance Company (Bond No. 1030024) with Steven Knight and Heidi Knight as principal, in the amount of $1,400 for faithful performance and $1,400 for labor and materials. The $1,000 cash deposit (Auditor's Deposit Permit No. 39244, dated March 16, 1981) made by Russell Lloyd will be retained to cover the cash requirement for the substitute Subdivision Agreement. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Russell L. Blustein, as approved by the Board on March 24, 1981, is TERMINATED, and the improvement security bonds with Amwest Surety Insurance Company, dated March 9, 1981, are EXONERATED. IMNbercowyMMV arewwoulawndeMet an aeebn labra aed an9end as Ma a�MMMw at Mr bwd of=upwWwn an 9w dale dw=L ATTESTED: J.R.OLSSON.COUNW CLERK and ea awo Clerk of IM fid my .DIP* Originator: Public Works (LD) cc: Director of Planning Public works - Accounting - Des./Const. Recorder Steven Knight & Heidi Knight 27 Angi Lane Concord, CA 94521 Amwest Surety Insurance Company 675 N. First St., #1010 San Jose, CA 95112 Russell L. Blustein (aka Russell Lloyd) 1538 Springbrook Road Walnut Creek, CA 94596 152 RESOLUTION NO. 83/474 �.P/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Apri 15, 1983 _, by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Completion of Improvements, ) Road Improvement Agreement for LUP 2012-80, ) and Declaring Certain Roads as County Roads, ) RESOLUTION NO. 83/475 Alamo Area. ) The Public Works Director having notified this Board that the improvements for LUP 2012-80 have been completed as provided in the Road Improvement Agreement with Del Prado Company heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY June 2, 1981 The American Insurance Co. Bond No. SC 6362759 BE IT FURTHER RESOLVED that the widenings of Stone Valley Road West and Las Tranpas Road are DECLARED to be County roads; the rights of way were conveyed by separate instrument, recorded on August 20, 1981, in Volume 10457 of Official Records on page 974. BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 40208, dated April 15, 1981) made by The Alamo Partnership be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. 1 n ac ft md�W 00*0 a Ne an actl01 uW oa Ma Oft� ..d of sua �,,_D s 1 qg3 ATTR--T` CUM J.R.0N.8siOM•COtM�Y Originator: Public Works (LD) and CWk et a.N1ewd cc: Public Works - Accounting tt-� - Des./Const Imo. .Dgnft - Maint. ty Recorder,then PW Records CSAA-Cartog CHP, c/o AI Sheriff-Patrol Div. Commander Del Prado Company 3732 Mt. Diablo Blvd., St. 390 Lafayette, CA 94549 The Alamo Partnership 3732 Mt. Diablo Blvd., St. 390 Lafayette, CA 94549 The American Insurance Co. One Market Plaza Spear Street Tower San Francisco, CA 94105 McBail Company P. 0. Box 1056 Alamo, CA 94507 RESOLUTION NO. 83/4.75 153 RECORD: ALL ROADS WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o clock 14. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Drainage Area 13, Line A. La Colina Drive) (C.C. §§ 3086, 3093) Project No. 7552-6D8423-82 ) RESOLUTION NO. 83/476 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 Flood Control District on October 4. 1982 contracted with Manuel Marques, Jr. , P. 0. Box 128, Hayward, California 94543 Name and Address of Contractor for the installation of a 42" R.C.P. storm drain and manholes, located on La Colina Drive in the community of Alamo, Project No. 7552-6D8423-82 with Carlisle Insurance Co. as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of December 28, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON April 5, 1983 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. A Dated: 5 J. R. OLSSON, County Clerk b at Martirei Calif rnia ex officio Clerk of the Board By Deputy Clerk— Originator: erOriginator: Public Works Department, Design and Construction Division cc: Record and return P.cntractor Audi .or Public .i0ri:5 Accounting Division RESOLLiI01 110. 934426 154 File: 246-IM/C.1. WHEN RECORDED, RETURN RECORDED AT REVM OF OWNER TO CLERK BOARD OF at o'clock K SUPERVISORS Contra Costa County Records J.R. OLSSOi, County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS THE GOVERNING BODY OF THE CONTRA COSTA COUNTY FIRE PWTEMON DISTRICT In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Sparks Roofing Company, Inc. ) (C.C. §3086, 3893) 7100-4720; 0928-WH720B ) RESOLUTION ND. 83/477 The Board of Supervisors as the Governing Body of the Contra Costa County Fire Protection District RESOLVES THAT: The County of Contra Costa on September 21, 1982 contracted with Sparks Roofing Company, Inc. of Concord for Reroofing Fire Station No. 15, 3338 Mt. Diablo Boulevard, Lafayette, with Skinner Bonding and Insurance Agency, Inc. as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of April 5, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED BY 7W BOARD on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Boards meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: 61L"g S )q J. R. OLSSON, County Clerk• R at Martinez, California ex ofpr4io Clerk of the Board By Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION NO. 83/477 155 Fi le: 22540 M/C.1. �AP WHEN RECORDED, RETURN RECORDED AT REQUEST OF WER TO CLEW BOARD OF at o'clock K SUPERVISORS Contra Costa County Records J.R. OLSSON, County Recorder Fee f Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY. CALIFM IA EX OFFICIO OF THE CONTRA COSTA COUNTY FIRE PROTECTIa DISTRICT In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Sparks Roofing Co., Inc. ) (C.C. §3086, 3893) 7100-4718; 0928-WH718A,6 ) - RESOLUTIa N0.83/478 The Board of Supervisors as the Governing Body of the Contra Costa County Fire Protection District RESOLVES THAT: The County of Contra Costa on September 21, 1982, contracted with Sparks Roofing Co., Inc. of Concord for Reroofing at Fire Station No. 6, Concord, with Skinner Bonding and Insurance Agency, Inc. as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of April 5, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED BY THE BOARD on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder CERTIFICATION and VERIFICATIa I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: Ar- J. R. OLSSON, County Clerk & at Martin z, Ca i ornia ex off' io Clerk of the Board By l Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLuria N0. 83/478 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: ' AYES: Suoervisors Fanden. McPeak, Torlakson. NOES: None. ASSENT: Supervisors Powers. Schroder. ABSTAIN: None. SUBJECT: Subdivision 6010 Annexation) RESOLUTION NO. 83/479 to County Service Area ) (Gov. C. SS56261, 56320, 56322, L-43 (LAFC 83-3) ) 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on January 20, 1983. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On March 9, 1983, the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be described in Exhibit "A", attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "subdivision 6010 Annexation to County Service Area L-43 (LAFC 83-3) " and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-43 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code S56450. IwMl�w��l>wlrstwaaMNwMN/!sl aw adba abn wd wMwad en On OMENS at 810 Swr al evpwdr as 1M daft show DCG/j h ATTEBTM APR S 1983 Orin. Dent. Clerk of the Board JA am"COW=GLM cc: LAFCO - Executive Officer Will as ewe CIt 4160 NOW State Board of Equalization County Assessor County Recorder Oaf Public Works Director Pacific Gas & Electric Co. 016"U.we"11110. Paul C. Kruger,Raymond Vail & Associates 401 Sunset Dr. , Antioch, CA 94509 A. T. Shaw. Hofmann Company P. 0. Box 97, Concord, CA 94522 RESOLUTION NO. 83/479 158 LOCAL AGENCY FORMATION COMMISSION 15-84 Contra Costa County, California Approved Description DATE: 3/9/83 BY:.C.D.L: (LAFC 83-3) Subdivision 6010 Annexation to County Service Area L-43 EXHIBIT A Portion of the Northwest 1/4 of Section 26, Township 2 North, Range 2 East, Mount Diablo Meridian, situated in Contra Costa County, California, described as follows: Commencing on the westerly line of said Section 26 with the southerly line of Subdivision No. 4617 as shown on the map filed August 31, 1977 in Book 202 of Maps at page 9, records of Contra Costa County; thence, along said Westerly line of Section 26, North 000 55' 29" East 984.03 feet; thence, leaving said westerly line, North 860 14' 26" East 572.71 feet; thence North 600 26' 56" East 136.34 feet; thence South 890 03' 58" East 154.96 feet to the TRUE POINT OF BEGINNING: thence leaving said TRUE POINT OF BEGINNING South 890 03' 58" East 479.12 feet; thence South 000 56' 02" West 1096.59 feet; thence North 890 12' 59" West 516.04 feet; thence North 000 56' 02" East 997.94 feet; thence South 890 03' 58" East 36.91 feet; thence North 000 56' 02" East 100.00 feet to the TRUE POINT OF BEGINNING. Containing 12.9 acres, more or less. Attest: J.A.Olsson.CIO* �zz.'C-�01- X Osputy Cwk 159 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 5, 1983 Adopted this Order on . by the following Grote: AYES: Surervisors Fanden, '4cPeak, Torlakson. NOES: None. ASSENT: Supervisors Powers, Schroder. ABSTAIN: None. RESOLUTION NO. 83/480 SUBJECT: Extension of Management Complaint Procedure The Board, having been advised by the County Administrator that the Management Cornlaint Procedure (Resolution No. 82/387) expires March 30, 1903, and having recommended that the provisions of Resolution No. 82/387 be extended to May 31 , 1983 to afford the Mid=lanagement Comnittee further opportunity to review said procedure; NOIJ, TFEREFORE, BE IT RESOLVED that the Management Complaint Procedure as set forth in Resolution No. 82/387 is hereby extended to Mav 31, 1983. henbf►oeruhthat flMs N a ewaadoonaelswat an MGM tdWn and mlmd on the aMMNN Board of SuPmlws on fhe dale dwrom ATTESTED: &AQ3 J.R.OLSSON,COUNTY CLERK and ox offldo CNrk of VW Eowd Orig. Dept.: Personnel CC: County Departments Employee Organizations RESOLUTION NO. 83/480 160 Al THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the blowing vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. RESOLUTION 110. 83/481 SUBJECT: AMENDING RESOLUTION NO. 81/1.0-113 ESTABLISHING RATES TO BE-PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below, effective July 1, 1981, unless otherwise noted. Private Institution Monthly Rate Alternative Family Services/San Francisco (N) $1,117 (effective 1/1/82) Intensive Foster Care CEDU Foundation/Running Springs (N) 2,245 (effective 11/1/82) Ingleside Group Home/San Francisco (N) 1,350 "R" House/Santa Rose (N) 1,399 (effective 7/1/82) Lane Ranch/Sebastopol (N) 2,479 Whole Child Homes, Martinez (N) 1,032 (effective 10/1/82) Western Homes for Youth/Gilroy (N) 1,344 (effective 7/1/82) 1 her by caftthat tMs a•trwandoorrsat�Pf►d an arun taken and entered on the mbmutta of fro Board of Supwv on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and•x offiNo-Ckrk of the Board h .0""y Orig. Dept.: Social Service Department cc: (Attn: Contracts Unit) County Administrator'a Office County Auditor-Coatroller's Office Probation Department Superintendent of Schools Health Services Director 161 County Welfare Director Social Service Department (Attn: Veronica Paschall) RESOLUTION NO. 83/481 1.71/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the following vote: AYES Supervisors Fanden, McPeal:, Torlakson NOES None ABSENT Supervisors Poc•7ers, Schroder. ABSTAIN None. SUBJECT: ) 83/ 482 Salary Retroactivity for ) Employee's Represented by the ) California Nurses Association ) Mr. M. G. Wingett, having reported that negotiations with respect to teras and conditions of employment involving California Nurses Association are in pro- cess but that no agreement has yet been reached, recommends that the Board make any adjustments agreed to before April 20, 1983 retroactive to April 1, 1983 as long as there is continued good faith effort to reach agreement. This Resolution is effective as of April 5, 1983• 1 haeeby a ceJfY tlk-t this Is a true ande:arrm ea"d M Octlon taker,and er. wra d an the mkwtw of to Hoard at SuPnls• en the date shows. ATTESTED: J.R. CLSSO- N,COUI?-ITY CLERK and/ex oiflc:cw Clerk of the Board .De�pMy Orig: Personnel Department County Administrator County Counsel Auditor-Controller Sheriff-Coroner California Nurses Association I.E.D.A. RESOLUTION NO. 83/ 482 162 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, `icPeal_, Torlakson . NOES: None. ABSENT: Supervisors Powers. Schroder. ABSTAIN: None. SUBJECT: In the Matter of Compensation RESOLUTION NO. 83/ 483 for District Attorney Inspector Management Classes. Paragraph 1, Section A of Board Resolution 81/1007 (Compensation for County Officers and Management and Unrepresented Employees) provides authority for salary adjustment to management employees in departments where the salary cycle is not coincident with the July 1 - June 30 fiscal year; On February 15, 1983, the Board adopted Resolution 83/270 implementing a Memorandum of Understanding containing salaries and terms and conditions of employment effective October 1, 1982 for the District Attorney Investigator's Association; THEREFORE, BE IT BY THE BOARD RESOLVED: 1. Effective October 1, 1982, salary levels for the following listed District Attorney Inspector management classifications are adjusted as indicated: To Salary Classification/Code Schedule/Level District Attorney Supervising Inspector (6KNA) H2 762 District Attorney Chief Inspector (6KDA) H2 922 1!Mob$ow"IlMdthisbaUwandGO oop�►d an Sewn to, I and 0-1 on ew MkWW of the Sowd a supordwo an Ow dab dwwn. ATTESTED: J.R.OLSSON,COUNTY CLERK and ax 0ifida Clerk d Vie Dowd h Orig. Dept.: Personnel cc: County Administrator Auditor-Controller District Attorney County Counsel 163 RESOLUTION NO. 83/483 To: BOARD OF SUPERVISORS VIA": M.G. Wingettcjwft DAIM: March 30, 1983 C� suniam Conservatorship Resolution` V 9MC1F1C MOLSSTIs) CR R[ODKMRTiGNIs) • sAOtOMM AND JUST1tIGTIM Adopt Resolution updating and expanding the list of individuals designated to take into custody and place mentally disordered individuals pursuant to Welfare and Institutions Code Sections 5150 and 5170. BACKGROUND AND JUSTIFICATION As the Board is aware, fiscal constraints have resulted in several programmatic changes within the County's mental health delivery system, one of which was the closing of the holding beds on E Ward. Phoenix Programs, Inc. , one of the County's contract providers, has redesigned components of their system to meet the County's need for a crisis residential treatment facility. One of the resultant consequences of this change will be that this provider may be dealing more frequently with volatile patients. County Counsel has suggested that although all licensed physicians and surgeons, clinical psychologists and marriage counselors licensed to practice in California are currently designated as persons with this authority that the treatment personnel of P.A.C. House (now Nierika House) specifically be named as having this authority to avoid any potential problems with police or ambulance- companies which may be enforcing this ruling. In addition, changes in the Social Service staff designated are nec6ssitated by certain transfers and retirements. eoViTINtisa ON wTTweHMINT: vts IONnTuee: �. RtCOKNMT/Or Or OOLW" ADu I N 1 STRwTOU nzcam M%T 1 OIC/ or OOARC CONI TTIC A/PROV[ — OTMR: f slafthTuft1s): 21-- z wtT 1 OId CW60010 Ort: d APPIMAM #A ���� man VOITZ 4W SPIW/� 1 1N11NIY CWTIPT7WT TMIs la w TRUi A/O OnwtCT CWV or Nil M7101 TN I Ui�MN1101i IA�tR � AM DI R D ON S NIMRM OT IM @D MD A428AV9 : IUrO : N Or SLXRWI71! Oil us mal! Sam. AiO1T�� AiTOIM cc: County Administrator ATTMOTM _. , 3 Health Services Director J.R. • =uwv a,60K AM 164 County Welfare Director we a►IC/o 4� 4W Im @DAM Executive Director, Phoenix Programs County Counsel ,�+I 117 ,MIPUBY BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of: Lanterman-Petris-Short Act; ) Designating Facilities, Agencies, ) Professional and Other Persons, ) RESOLUTION NO. 83/ 484 Investigators and Conservators ) under Welfare & Institutions Code ) Sections 5000 ff. ) The Contra Costa County Beard of Supervisors RESOLVES that: I. Pursuant to the Lanterman-Petris-Short Act (Division 5 (Sections 5000 ff) of the Welfare and Institutions Code) , this Board hereby rescinds its Resolutions Nos. 81/1249 and 82/14, and makes the following designations and statements: II. Facilities. Pursuant to Sections 5150, 5170, 5225, 5230, 5654, 5250 and 526 , the following are designated as facilities: (A) for 72-hour treatment, intensive treatment, and evaluation for mentally disordered persons (Sections 5150, 5352) and and inebriates (Section 5170) ; (B) for evaluation, comprehensive evaluation, detention, involuntary treatment, and/or intensive treatment of chronic alcoholics, drug users, and/or gravely disabled persons (Sections 5225, 5230, 5654, 5352) ; (C) for intensive treatment for an initial 14-day period (Section 5260) : 1. the Contra Costa County Hospital, as to which the Board states (pursuant to Section 5176) that there exists therein (and in this County) facilities suitable for the care and treatment of inebriates; 2. the Napa State Hospital at Imola (Sections 4100, 7200) , this designation being limited to Clause (C) above; and 3. U.S. Veterans Administration Hospitals in California, for eligible veterans, including post-certification treatment pursuant to Section 5304. III. Agencies, Persons and Investigators. Pursuant to Sections 5008 (g) , 5201, 5202, and 5351, the following are designated as agencies for the following functions: 1. the County Social Service Department is the agency, and its employees are the persons, to provide conservatorship investi- gation (Sections 5009 (g) , 5351) , and in connection therewith it may contract (through the County) with other public agencies (such as the Community Services Division of the State Department of Social Services) in order to obtain persons most skilled in this type of work. 2. the County Health Services Department is the agency, and its staff are the persons, to provide pre-petition screening and to prepare and file petitions for evaluation (Sections 5201, 5202) , and the Health Services Director is responsible for administering these matters and he shall make the designations referred to in Sections 5151, 5208, 5228 and 5251; 3. the County's Health Services Director, Health Services Department, Social Services Director, Social Service and Probation Departments and Public Guardian are the agencies, officers, and/or employees which may be appointed conservator (Section 5355) ; and 16a RESOLUTION 83/ 484 -2- 4. the County's Social Service Director and Department, Health Services Director, and Health Services Department are the agencies, officers and/or employees which may be appointed temporary conservator (Section 5352) . IV. Professional and Other Persons. Pursuant to Sections 5150 and 5170, the following are designated as the professional persons and other persons referred to in these sections for taking (or causing to be taken) into custody and placement of mentally disordered persons (Section 5150) and inebriates (Section 5170) : 1. All physicians and surgeons, clinical psychologists, and marriage counselors, licensed to practice in California; 2. All physicians employed by the U.S. Veterans Adminstration in California; 3. Gordon Soares, LaVonne Peck, Anne Hause, Caroline Hiner, Charletta Hines, Marcia Hyde, Marilyn Lane, Margaret Middleton, Marguerita Page, Katherine Riso, Carol Dalton-Sebilia, and Eric Schoenhard of the Contra Costa County Health Services Department; and 4. Robert E. Jornlin, Elaine Hopkins, and Peter Koster of the Contra Costa County Social Service Department. 5. Martin Lebowitz, M.D. , or his designee, Scherry Cottrell, M.F.C.C. , Charles Pollack, M.D. , Fred Philips, M.D. , Fritz Moeller, M.F.C.C. , Phil Wolfson, M.D. , and Elena Degani, M.F.C.C. of Phoenix Prgorams, Inc. V. Conservators. Pursuant to Section 5355, the County's Health Services Department, Social Service and Probation Departments are designated as suitable agencies, officers, and employees to serve as conservators. VI. Effective Date. The designations and statements made herein are a ective April 6, 1983. PASSED on April 5, 1983 unanimously by the Supervisors present. AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers , Schroder. .n sic aon talon SW OFAMt d an M.rabMW d tlw sowd of supa w wn a:tlw dela aim ATTESTED: cc: Presiding Judge, Superior Court J.R. OLSSON,COUNTY CLERKProbate Judge District Attorney and sz afpcb Ciwk of MW County Counsel Director,Health Services my , Welfare Director • � Auditor-Controller County Administrator Health Services (Contracts and Grants) Executive Director, Phoenix Programs, Inc. RESOLUTION NO. 83/484 1�� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Concurrence with Brentwood ) Union School District to ) RESOLUTION NO. 83/485 Re-establish Overcrowded ) (Govt.C. §§65970 ff. b C.C.Ord.C. Attendance Area No. 2, ) SS 812-2.202 ff.) Brentwood Area ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board established Attendance Area No. 2, by Resolution No. 78/367, for the purposes of alleviating overcrowded conditions within the Brentwood Union School District. Later this Board rescinded Resolution No. 78/367 by Board Order of May 15, 1979 at the request of the Brentwood Union School District due to declining student enrollment. The Brentwood Union School District has recently filed with this Board its findings that conditions of overcrowding exist again in former Attendance Area No. 2 within the District. The notice of findings (Board Resolution 82-9 and ADoli- cation for Financing Interim School Facilities) from the School District also sets forth the information required by 55812-6.202 and 812-6.204 of the County's School Facility Dedication Ordinance. The precise boundary of this proposed overcrowded attendance area to be re-established as "Attendance Area No. 2" is all of the territory contained within the Brentwood Union School District. This Board has reviewed and considered the Brentwood Union School District's notice of findings and the information set forth therein and all the information provided it at the hearing conducted to consider whether it should con- cur with the School District's findings. This Board hereby determines that it con- curs with the said Brentwood Union School District's notice of findings and re- establishes Attendance Area No. 2 for the Brentwood Union School District's area. In connection with this determination, this Board makes the following findings: 1 . That the County's School Facility Dedication Ordinance No. 78-10 is an ordinance adopted pursuant to 965974 of Chapter 4.7 of the Government Code. 2. That the location and amount of land to be dedicated or the amount of fees to be paid, or both, in Attendance Area No. 2 will bear a reasonable rela- tionship and will be limited to the needs of the community for interim elementary and high school facilities and will be reasonably related and limited to the need for schools caused by development in Attendance Area No. 2. 3. That the County's General Plan provides for the location of public schools. -Any interim school facilities to be constructed from fees or lands to be required to be dedicated, or both, will be consistent with the General Plan. 4. The land or fees, or both, transferred to the Brentwood Union School District will be used only for the purpose of providing interim elementary or high school classroom and related facilities. The Clerk of this Board is directed to notify the Brentwood Union and Liberty Union High School Districts of this Board's concurrence and establishment of Attendance Area No. 2. Finally, the Clerk shall provide notice of the establishment of this attendance area by sending copies of this resolution to the County's Building Inspection, Planning and Public Works Departments and the Auditor-Controller. RESOLUTION NO. 83/485 167 Pursuant to this Board's Resolution No. 78/673, a copy of the agree- ment for the fee distribution ("Memorandum of Agreement") filed with the Clerk shall be sent to the Auditor-Controller. This Board agrees with, and approves, this agreement between the Brentwood Union School and Liberty Union High School Districts. I hereby carW that thin is a tn#o&Wcwrute Wc1 an ROM taken&W ontamd on the minutia of ft Owd of Supuvv"M on the do*ahoarn. ATTESTED:- a -�- J.R. OLSSON. COUNTY CLERK _and ex ON"Clark of NM Board �, �� ��.,z... .ave,► CC: Brentwood Union School District Liberty Union High School District Director of Planning Public Works Director Director of Building Inspection County Auditor-Controller County Counsel County Superintendent of Schools County Administrator -2- RESOLUTION NO. 83/485 - - 168 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the f*Nw&inp vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Contra Costa County Employees ' Retirement Association Board Members Nos. 2 and 4 The Board having received a March 18, 1983 letter from Betty Lanoue, Retirement Administrator, advising that the terms of office of one employee member, Norma J. Kruse (Member No. 2) , and one public member, Robert Augenthaler (Member No. 4) , of the Contra Costa County Employees' Retirement Association Board will expire on June 30, 1983, and recommending that the Board adopt a resolution to set in motion the election procedure to fill the position of Member Number 2; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and Resolution No. 83/486 is ADOPTED. low*"orrtiy Mrr"i#&trwas/aarMolseppN .n nwon won«a ON&W on rr. Nfto Sora o/-94POM601 an"ar.-he a I ATTESTED. J.R OLSSON, COUNTY CLERK .and ex oMlc�p Citink o/Me cord tY � Orifi. Dept.: Clerk of the Board cc: Retirement Administrator County Administrator Retirement Board 169 In the Boord of Supervisors of Contro Costa County, Stole of Colifornio April 5 , 19 In the Matter of Election ) RESOLITTION NIZIBER 83/486 of Retirement Board ) Member Number 2 ) CALLING AND NOTICING ELECTION (Goverment Code Section The Board of Supervisors of Contra Costa County RF.SOLVFS 'THAT: 1. The term of office of the following member of the Contra Costa Canty Employees' Retirement Association Board will be completed as of June 30, 1983. Member Number Name 2 Norma J. Kruse, General Member The general members of the Retirement Association must elect someone to fill this office for a three year term beginning July 1, 1983 as provided below: 2. Nominations shall be on forms provided by the County Clerk and filed in his of ice not riater than 5 p.m. on Friday April 22, 1983. He shall have ballots printed with the nominees' names and with blank spaces for write-in candidates. He shall have a ballot mailed on or about May 13, 1983 to each amber of the Retirement Association entitled to vote for such position as of April 29, 1983, with a ballot envelope in which to enclose the ballot when voted, imprinted "Retirement Board Ballot" or similar words, together with a return envelope addressed to the County Clerk for sailing the ballot envelope back to him, and with instructions that the ballot shall be marked and returned to the County Clerk before S p.m. on election day (see No. 3 below). 3. Election Da is hereby fixed as Tuesday, June 21, 1983. Any ballot reaching the County Clerk's Office after 5-p.m. on June 21, 1983 shall be void and not counted. 4. Notice of this election and nomination procedure shall be given by the Clerk by pusf Shing a copy of this resolution at least once in the "Martinet News-Gazette" at least 10 days before the last day for his receiving nominations (see No. 2 above). S. On Wednesday, June 22, 1983, the County Clerk shall cause all valid ballots to be publicly opened, counted and tallied by an Election Board of 4 members of the Retirement Association selected by him, which shall forthwith certify the returns to this Board; and this Board shall declare the winner elected or arrange for a sun-off election in case of a tie. 6. If the County Clerk receives no valid nominations for this position, he shall so inform this Board which shall call a new election therefore; and if the Clerk received only one nomination for any position, he shall so notify this Board which shall declare that person elected to that position. PASSED on April 5, 1983 by unanimous vote of the Board members present. cc: County Clerk fMttliMNanwaMo � � an�Elections Department m/a.Vendon" a Retirement Board 1j"an oo d09 at00 Ms. Norma J. Kruse County Auditor-Controller ATTESTED: County Administrator - jR, OLSSON, COUNTY CLERK .8W#X o1M1do CW*a ow @ d RESOLUTION NO. 83/486 �" - 44== • DOP�Mr Iy 1 i tt i TIE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on April S, 1983 by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: In the hatter of Cancellation of) Tat Liens on Property acquired � RESOLUPIO21 NO. 83/488 by Public h;;encies (Rev. & Tax C. 4986(a)(6) ;aditor's I:eno PLrsu:nt to revenue and Tw:ation Code 4936(a)(6), I recommend cancellation of the fo?lo:;in;, tart liens on properties acquired by public agencies; said acquisitions hat .g been verified and taxes prorated a ordinglp. I Cons I}�;,;`.i.D L. r:JCh't;i, Auditor Controller J��;ir! C el By: ep`aty by. put The Contra Costa County Board of Suparvisors RESOLVES MIT: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tau liens for year/years of 1979-80 1980-81 191- 2 & 1982--83 Tax Rate Parcel Acquiring Tares to be Area Itumaber Agency Canceled sFTs i�t AR 1979-60 -- 9060' --31-r-210-004-5 STATE OF CALIFORNIA 544.57 (all) 9055 170-100-016-6 STATE OF CALIFORNIA .22 FOR YEAR 1980-81 (por) 9060 -"-7V-210-004-5 STATE OF CALIFORNIA (all) 1053.29 9055 170-loo-016-6 STATE OF CALIFOR;IA FOR YEAR 1961-82 (por) 1.18 9 -210-004-5 STATE OF CALIFORNIA (all) 1,202.50 9055 170-100-016-6 STATE OF CALIFO.UIIA (por) 1.13 5110 162-L•93-002-8 COMMA COSTA COUNTY : . (por) 66.40 5110 162-493-003-6 CONTRA COSTA COUNT? (por) 25.83 5OD5 373-265-001-9 CONTRA COSTA COUMff (all) 574.25 171 t Jaz n Vnrcel -:cn-,iri nf, Taxes to be er Canceled 2002 105-111-028-4 CITY OF CONCORD (Por) 3.07 8001 550-171-001-5 STATE OF CALIFORNIA (all) 61.54 8001 560-162-007-2 STATE OF CALIFORNIA (all) 100.63 8001 560-211-012-3 STATE OF CALIFORNIA (all) 46.45 5005 373-265-001-9 CONTRA COSTA COUNTY (all) 2,448.03 1the byc"Wy adwsraww"d .owd an arson Mkm and«MNra on*a wA ww N go Board of Supwwlsom an No deb @hem ATMETM AX 1 ci8'3 a-R.OLSSO-%COUNTY!LEMIC and en CNdt of Ow Nerd DIPT.: Auditor controller 2 I (Secured-) f DMOWTiOt� aro. �3 Ogg 17 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April S. 1983 by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None - ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: In the ::atter of the Ca-ricenation of ) Uncollected Fcnalty L Inter:st on ) SOLUTIM" .10.83/489 asses=ent Reduced by assessment ) Aapeals ;oar./Cfi icer. ) (Rev. E Tax 0. §§ 2922.58 4935) :u:.'itorls :e-o: Pursuant to Revenue is Taxation Code Secs. 2922.E and 1:985, I rec;--nnnd c: ei?ation from the follo;.•in;; assessments on the unsecured roll, of penalties =3 interest r"R:ich have attached erroneously* because such assessments rc-e r_-:aced by the Assessment Appeals roard or the Assessment riTf7e21s Tearing Ori i car. L. r4D11:n:.T, I c ent to this cancellation. luditor-Controller J 1 . CMUSET Counsel U;•: eputy Deputy #/* I- wThe Contra Costa County Board of Supervisors SOL i3T.. Pursuant to the above authority and recommendation, the County Auditor shall cancel penalties and interest on the follouinS unsecured assessments: FOR YEAR 1982-83 211717-0000 211331-0000 IAsoftew lyomobbebwaa/seffado d 202852-0000 MxMM W"a m sem" me she o M tl of Nis on ew rad.show L aC&MSTED: Q 641 3 JA.OLSOM COUNTY CILM snd CNdt a do @Md Nj Orig. OepL: cc: County Luditor 1 County '_`apt CoLector 1 (Unsecured) �3• �� - 173 � I � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs, ) Redemption Penalties & Fees on the ) RESOLUTION NO. 83/ 490 1982-83 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On first installments of Parcel Nos. 128-031-007-7, (Mostert, Florence C.) , 248-080-015-6, (Ross, Herbert L. ) and 403-211-010-0, (Reed, Selma M.) 10% delinquent penalties attached due to failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these certificates were timely filed with the State. Under Revenue and Taxation Code, Section 20645.5, where the claims for postponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs and interest shall be canceled. I now request cancellation of the 10% penalties and any costs, redemption penalties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxa tion Code. Dated: MARCH 18, 1983 ALFRED P. LOMELI TREASURER-TAX COLLECTOR t ..E ILe.LeiiJ Ngfncy Webster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statutF,, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED TO CANCEL them. PASSED ON April S, 1983, by unanimous vote of Supervisors present. APL:nlw/dmp IImshy►cwWyVW0bft*ftWwdooe Gopyol cc: County Tax Collector an -P - tater and mod en IM mkvAN of N* County Auditor Dowd of Supwdsw on Ow do* I -- ra I ATTESTED: J.R.OLSSON,COUNTY CLERK R_ESOLUTION NO. 8 3/ 490 aM Qwk of Ow Bowd or— 1 DOWY � 3 1'r� IN THE BOARD OF SUPE?VISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the 2iatter of Cancellation of ) Penalties and Transfer of Unpaid ) RESOLUTION 110. 83/491 Balance. ) The Office of the County Treasurer-Tax Collector having received a remittance in the amount of $74.90 from M. Nolden, Trustee in Bankruptcy, which represents a final dividend Claim #9 payment of a tax claim filed on the following: Fiscal Year 1979-80 Coe 1007 nt 000910-0000 Aero Appliance Inc. 3440 Stanley Blvd. Pleasanton, CA 9L566 Inventory; Supplies; Office Furniture & Equipment; Tools, Molds, Dies & Jigs; Leasehold Improvements and/or Building Improvements-Structures & Fixtures Assessed Valuation: Improvements $ 950 Personal Property 5,400 Exemption - 32 632 Tax, Tangible Property $17L.82 6% Penalty 10.48 717P,.30 and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 6% penalty and additional penalties as provided under provision of the Bankruptcy Act; and l The Treasurer-Tax Collector reduce the tax to $74.90 and transfer the unpaid balance as follows: Fiscal Year From To 1979-66— Code 1007 Assessment 000910-0000 Code 1007 Assessment 000910-7000 The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. NOW, THEREFORE, IT IS ORDERED that the request of the County Treasurer- Tax Collector is APPROVE). ALFRED P. L0MIEIJ tbanedyo@Myf Wgftfeotmmdoermowffof Treasurer-Tax Collector an scUm taken and snowed on Ow wlaeie of so Sam of supeerbas an tie dale ehom AMSTW. �� By:�1_J�nr ,���s�,� J•p•OtssON,C01MfT1f Ciarc Deputy ax Collector tetd OwkelfwUmd ccs County Auditor County Tax Collector RESOLUTION NO. 83/491 175 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPMA Re: Assessment Roll Changes RESOUITION NO.%3/ The Contra Costa County Board of Supervisors RESOLVES ?HA?: • 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 nn 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 ,d,,, .., PASSED ON APR 5683 ,o uta, E,sslszant Assessor unanimous y ry sors . present. When requi by lair, consented to by th unty Couns By, PUT Page 1 of , Valfiat796 Coes: Auditor Assessor thembresmYM 9ftftaWWMd0@tnatoa/!d Tax Collector an anion Wk-an and eelNad an MM WAM"of 80 S-P0316-1 Board of Bapm was on On oi1 wu. AMS-1 ED. - ". It-& & I V3 JA.OLSI.;ON.COUWff CLERK snd Ckrk of die Bowd m NJ A 4012 12/80 RESOUMON MWER 176 Alec11111fOR't OfflcE CURRENT ROLL CHANGES (EOUALIIED ROLL LAST SUBMITTED BY AUDITARI IN. 0CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST- SECURED TAX DATA CHANGE Ix ' TPRIOR EREST+OR PENANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARR;IN- BATCH DATE Aunae)q LJ E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR + E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE!',A CHANGE A AUDITOR'S MESSAGE CORA Ogq N NET OF INCLUOFS LL G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV M 521-151-020-0 65,000 109514 P9665 ASSESSEE'S TRA ROI.I YEAR OR d T SECTION 4831�5, 4985 ASSESSOR'S DATA NAME UL v2 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSOR'S DATA ESSEE'S TRA ROLL YEAR R 6 T SECTION z r _ I ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME I AS SEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME - I . ..- L- T- ASSESSEE'S ROLL YEAR R 6 T SECTION o ASSESSOR'S DATA NAME N END OF +RECTIONSION THIS PFGE ASSESSEE'S TRA ROLL YEAR R l T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME r ARWM 17/22/921 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER 16 DATE ` 3 A043 PRINCIPAL APPRAISER s-Qo 3 1� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOMA Re: Assessment Roll Changes REsuurION N0. 1,3/4' 9-s The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forma 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 51983 j(e/Sutar, Assiszant Assessor unanimous y sora present. When req d bylaw, consented to by tkFounty Counsel BY41/V, 6� _ Page 1 of 2_ put ef, Va u p es: Auditor 1��rrr rcctii'?'�h92 ihts isahueandcoesoelewe# Assessor .ad:on sizes,and onftrcd an the"MutN Of 00 Tax Collector V'0 date ,. S-C0316-1 jJq�-� Sad cx o i.;;.:)C':rti I :a'Board 0809 A 4042 12/30 R NUMON N"Mt 93 �- 178 A9EE930R'Is OFFICEY CURRENT ROLL CHANGES tFOUALt2F0 ROLL LAST SUBMITTED BY AUDITOR! IN. f�-1 C.LUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE { 1 PRIOR E t ST ROLOR L CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH nO CARRY!N- BATCH DATE (—) AUDITOrk E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS g AUDITOR F E TOTAL OLD A V NFW I AND A V NEW IMPR AV PFR TONAL PROP AV THFRF.'.S A CHANGE. j AUDITORS MESSAGE CORR N i N NET OF INCL UDF.; A X 'I• EXEMPTIONS PSI y AMOUNT y AMOUNT E I F AV r AV 1h bkkM 521-151-020-066,300 10,724 ,839 1ASSESSEE's TRA ROLL YFF'R Lil T SECTION 4831.5, 4985 ASSESSOR'S DATA NAME 82-83 188-311 51-013-1 248,000 1100,000 10,000 0 p ASSESSEE'S TRA ROLL YEAR 4T SECTION 4ApSQ5, 4L131 5 ASSESSOR'S DATA kL NAME khL 82-83 R 6 570-100-009-2 26,511 85,000 100,000 0 ASSESSEE'S TRA ROLL YEAR R A 7 SECTION ASSESSOR'S DATA NAME Ruth Cecchetti c/o Ferguson & Ber I ai jL 85064 kL 82-83 531 AS5ES5EE'S TRA ROLL YEAR R A T SECTION ' ASSESSOR'S DATA E ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME END OFC RECTIONS THIS P GE ASSESSEE'S TRAROLL YEAR R&T SECTION i ' ASSESSOR'S DATA NAME N ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA L NAME { , DATE IL -3 ARAIIiI(T/Z?/!Z) SUPERVISING APPRAISER,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. $3 49 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor PASSED ON APR 5 W3 By unanimouslyy UyIne supervisors U3jpSuta, lkssistant Assessor present. When required,by law, consented to by the Co y Counsel / r 100- By By Page 1 of 6 Chief, n ar s- ra ing 1 hw*W cortffY8W Vft fa•1mmdoonre @W d an acsbn tarsen and oMd on tM mahmn o/ow Copies: Auditor Owd of Supervb=on uw data du mL Assessor (Unset) ShearerS. (Q g Tax Collector ATTESTED: -41 J.R.OLSSON,COUNTY CLERK 3/14/83 and on ofiido Cft*of Ute Board El; M1-M4 .,► ADM 4042 9/16/82 RESOLUTION NUMBER �3 49 t 160 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME A L CCOUNT NO. CORR. NO. ROLL YEAR i9 - TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUN REVENUE LC OESCRIPTION AMOUNT j VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX «i AND Al A2 Al 8i 1003 9020 YE• ESCAPED INT IMPRdYE MINTS �. Al A2 Al of Q4 g PENAM PERSONAL PROP Al _ Al Al e r PROP STMNT TMP Al A2 Al I el 1003 9040 YR ADDL. PENALTY TiTAI el to off P1RCN ELNNT ELENENT. DATA ELNNT MESSAGE TEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH 1'4w OESCR1P1111 i NO. Na. ESCAPE R l T SECTION ACCOUNT TYPE of 32 040 19 .._. PER PROP j PRIME OWNER 33 L3 Q41- IMPROVEMENTS OTHER OWNER 34 32 1 042 LAND � DOA NAME 35 32 043 PS IMPR t 1 TAX SILL t NAME 74 32 044 PENALTY TAX MLL STREET!; NO. 75 32 043 91 EXMP TAX MLL CITYt STATE 76 Df D 32 046 OTHR CXMP TAX BILL ZIP 77 32 047 NET I REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ (� 32 02111 SECTIONS '` 32 049 MPRQVEMENT �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 P5 IMPR 32 32 _052 PENALTY 32 053 e1 EXMP ELNNT Inst YEAR if PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP SES ti ESCAPE R i T SECTION 32 055 NET { ju 32 19=- f PER PROP 32 056 19 — PER-PROP 3t D33 IMPROVEMENTS 32 057 IMPROVEMENTS ' LAND 32 058 LAND p PS IMPR 32 059 PS IMPR p��,. PENALTY 32 060 PENALT Y 2 p3T " BI EXMP 32 061 BI EXMP f,.,► 32 034 OTHR EXMP 32 062 OTHR EXMP Cid 3 0 9 NET 32 063 NET A 4011 12/80 Appraiser � Date Y CONTRA C"TA COUNTY ASSESSOR'S OFFICE ' f� } hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT j NAME �"�L��Ni `'' ACCOUNT NO. CORR. NO. ROLL YEAR 19R j' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT �j VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX «i LAND At A2 At 81 1003 9020 Yf ESCAPED INT IMPROVEMENTS At A2_ At at p 9Q4PENALTY PERSONAL PROP _ Al _A2 All_ 6I _"Q3 _ YL a��8 ------------ PROP STMNT IMP At i IA2 At 111 1003 9040 YR A . PENALTY TOTAL of of NOT FINCH ELMNT PROPERTY TYPE ASSESSED YALUE ELNNT NESSACE YEAR OF 00 NOT PUNCH 1w OEiCRiffiON i N0. ELENENI. DATA NO ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 —tL——DAL- IMPROVEMENTS OTHER OWNER 34 32 042 LAND 09A NAME 35 32 _043 PS IMPR s TAX •{LL % NAME 74 32 044 PENALTY j TAX OLL STREET( NO. 75 32 045 81 EXMP- XMP TAX DILL CITY 4 STATE 7632 046 QTHR EXMP TAX «ILL ZIP 77 32 047 NET REMARKS 32 02_3 ESCAPED ASSESSME T PURSUANT TO 32 048 19 _.__ PER PROP 32 026 SECTIONS 32 _ 049 MPROVEMEN _--..- 32 027 'OF THE REV. AND TAX CODE 32 050 LAND i { 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 _053_ 81 EXMP _. -V /link[ TEAN Of 00 NOT PUNCH 32 054 OTHR EXMP EtMNT ESCAff PROPERTY TYPE A5SESSEO VALUE R { T SECTION 32 055 NET ��► 32 �'fl� �• PER PROP 32 056 19 PER PROP at 033 IMPROVEMENTS 32 057. IMPROVEMENTS .�' 4- LAND 32 058 LAND _. 32 059 PS IMPR 035 PS IMPR PENALTY 32 060 PENALTY m3a �I EXMP32 06i 61 EXMP _p35_ OTHR EXMP32 062 OTHREXMP 03! NET 32� 063 NET A 4011 12/80 'Supervising Appraiser Date it7 ' ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: �(If'� FULL VALUE- MARKET VALUE 7�1 LEVY - fn c*i 0 l `os` NOT coo[ Al LAND Al IMPROV. Al PER PROP Al PSI Al Exew�Awmy MEMO% coww[tiy t E • MESSAGE OR A2 LAWPEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 vo NOT c"cooc o `T�% ACCOUNT NUNAEA T E FUND REVENUE `� A3NEW TRA A3 A3 A3 A3 S �t ` It w a DISTRICT DESCRIPTION 82 92 82 B2 NO. 82 a T o c CI d CI CI C-1- Ala- cc Inla-cc — W � .o A 4040 12/80 Supervising Appraiser_ %y w.. ' Date X3. 141-2'`3 �� CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS • PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,�-n 3 NAM[ ACCOUNT N0. 0 CORR. N0. IROLL YEAR 19 -�� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND — Al _A2_ Al 61 1003 9020 YS ESCAPED INT IMPROVEMENTS AI A2_ Al 91 0 9Q4 YQ PENALTY -9a PERSONAL PROP Al A2 Al 1 91 1 io03 MOP STUNT IMP Al IA2 Al 81 1003 9040 YR ADDL. PENALTY_ _ TITAI 191 11 NIT PINCN EIMNT ELEMENT. DATA ElMN1 NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i IESCRIP1111 i NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 __ PER PROP PRIME OWNER 33 �f,�QS � EMENTS OTHER OWNER 34 32 042 1 LAND DIA NAME 35 32 043 PS IMPR TAX BILL s NAME 74 32 044 PENALTY TAX SILL STREET( NO, 75 qi3,,2 q 32 045 Of EXMP TAX SILL CITY C STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 959232 047 NET REMARKS 32 025 ESCAPED ASSESSMEJIT PURSUANT TO 32 048_ 19 _ PER PRQP 32 026 SECTIONS 32 049_ MEROVEMENTS 32 027 OF THE REV. AND iAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 _053_ 91 EXMP _ Mt1;NKt YEAR 1F DO NOT PUNCH 32 054 OTHR EXMP ELNIY III ESCAPE /AOIEA1r TYPE ASSESSED VALUE A l T SECTION 32 055 NET �3 It= PER PROP 32 05619 _. PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ' 31 ,914_ LAND 32 058 LAND 32 030 PS IMPR _ 32 059 P8 IMPR 31 _QM_ PENALTY 32 060 PENALT Y _ it 037 _ •1 EXMP 32 061 91 EXMP 32 _034 OTHR EXMP 32 _062 OTHR EXMP 3 039 1 NET 32 063 NET A 4011 12/80 •Supervising Appraiser '/ Date • GO CONTRA COSTA COUNTY ASSESSOR'S OFFICE �� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 6 NAME / , / / m �/ ACCOUNT N0. CORK. N0. ROLL YEAR I TRA FULL VALUE PENALTY F. V. EXEMPTIONS A. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ AI _A2 Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS Al _ A2_ AIBI D 9Q4 YO PERSONAL PROP Al _ _A2 Al SI QIZ— ,1.IEti_AE1SE__.__ MOP STMNT .IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 11 NOT /INCH ELNNT EVALUE ILENENT. DATA ElNN1 NESSACE YEAR OF PROPERLY TYPE ASSESSED VDO NOT PUNCH i OESCAI/110N i N0. NO. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER 33 122"J6 Jjln 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX EIILL s NAME 74 32 044 PENALTY TAX SILL STREET E NO.. 75 32 045 01 EXMP TAX SILL CITY STATE 76 C 32 046 OTHR EXMP TAX SILL ZIP 77 $ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSM04T PURSUANT TO 32 048 19 PER PROP _ _32 026 SECTIONS J 32 _049 ImPRQVEME 32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP 11MAE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EIMNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 055 NET 32 �� IS PER PROP 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS ANO 32 058 LAND I� 0�� _ PS IMPR _ 32 059 PS IMPR 03�. _PENALTY 32 060 PENALT Y _ 3! 037 111 EXMP 32 061 61 EXMP 31 _03OL OTNR EXMP 32_ _062 OTHR EXMP �- 3 03S NET 32 063 NET G(A 4011 12/40 , 'Supervising Appraiser _c?,11Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP111A Re: Assessment Roll Changes RESOUITION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the back hereof), and including data recorded on Auditor approved forms attached hereto and marked mth this resolution number, the County Auditor is hereby ordered to make the addition, corrction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON APR 51983 J- u , lssis%ant Assessor unanimous y Supervisors — present. T&en re red by lair, consented to by County Co 1 Depu yy Page 1 of = ?es:.- al on Auditor Assessor I AMeby oMlb tl�at lhbratiwaMoer�teMl� Tax Collector an action wk*n snd sn1 6'sn dW W*Wfts 61 9W S-C0318-1 gourd of Supordsm an 9w dale f-a ATTESTED: J.R.OLSSON,COUNTY CLERK MW es oftkio Clerk of the Board h DOW A 4012 12/80 RESOWTIm NUMBER V3 4QS AssEssoe'S OFFICE IJtI CURRENT ROLL CHANGES (EOUAIIIFD ROLL LAST SUBMITTED RY AUD•ORI IN, CLUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTFRF.ST SECURED TAX DATA CHANGE D TERE3T0 L CHANOES IES INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN. BATCH DATE AUDITOR E DATA FIELDS M EXEMPTIONS E L S AUDITOR PARCEL NUMBER F t M LEAVE.BLANK IINLESS S AUDITOR'S MESSAGE CORK w F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE!R A CHANGE A NET OF I N INCLUDES kk X T EXEMPTIONS PSI !; T T AMOUNT 'Y AMOUNT E E AV F AV M 159-220-007-3 98,766 10,624 0 0 ASSESSEE'S TRA ROLL.YFAR LA T SECTION ASSESSOR'S DATA IL NAME 16, 82-83 4831.5, 4985 207-091-020-9 1 156,000 185,500 71 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 159-220-009-9 23,200 130,20017 1 ,167 0 ASSESSEE'S TFIA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Carl Myers 79186 82-83 531, 4985 015-230-012-5 1,384,942 1,193,31 171,626 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Golden P1oW Ranch 72007 82-83 531 i I JAS S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME ASSESSPITA ASSESSOR'S DATA ROLL YEAR q{T SECTION ENO OF TRECTIONSION THIS +E ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRAROLL SEAR q i T SECTION ASSESSOR'S DATA NAME (x/221 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 116 p `�� PRINCIPAL APPRAISER v~ C' 0 `3�o _1 r ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNM CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. %f 9 b 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 rolls) as indicated. Requested by Assessor By.51h- PASSED oN APR 51983 Me uta, Assiszant Assessor unanimous y ry sora present. Men ired by lair, consented to by County C e Lepu Page 1 of 2 ie , ValWion pies: Auditor . Assessor - I Tax Collector Il�cbyee�ihtt+stthtaaalrrn�aadeonar.r�r, Tax Co 8-1 en.nejon hicea ns-d entcr�r on th±mhvAn N I1M S-PBoard C."?I:^?tt::r;;va: case s`o:ti<n.. A7, 1933 B ' ill A 4042 12/80 RESOLUTION MWER D•� `T {D • - . 18� ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES IEOUALIZED 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- TEREST OR PENALTIES BATCH DATE AUDITOR S L DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE CORR I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV .bb K 159-220-007-3 8,292 2,553 0 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 80-81 4831.5, 4985 159-220-007-3 96,830 10,416 jo 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 81-82 4831.5, 4985 159-220-009-9 5,507 7,257 3,885 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Carl Myers 79186 80-81 531, 4985 159-220-009-9 22,608 129,608 1 15,850 0 —I ASSESSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Carl Myers 79186 81-82 531, 4985 L-7- 1 ASSESSEE'S TRA BULL YEAP R 6 T SECTION ASSESSOR'S DATA NAME • A SEE'S THA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME END OF �RRECTIONSJON THIS 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 p AR"M(T/22/62) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER / DATE �+ PRINCIPAL APPRAISER BOARD OF SUPERVISORS of CONTRA COSTA Man, CALIFORNIA Re: Assessment Roll Changes RESOLUTION I00. y 9 7 •.. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By ,Q..� PASSED ON APR 51983 Wua4, tilstant sessor y the &Vervisorg present. 'When re ed by law, consented to by County Co 1 By► Page 1 of � Y Chief, Val ation Copies: � r Assessor (Unsecured) Turner, ratnomW0@ wlpplsf Tax Collector an acoon taken and entend on We OWNS N @10 3/21/83 nowd of SuperyisoM on the deft n. zhsw 8008-B009 IC173 ATTESTED: It V J.R.OLOM.COUNTY CLERK and etc otAcb Clerk of the Sowd my A 4042 i2/80 RESOLUTION NIMER 4q 190 ASSESSORS OFFICE le UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY SATCM DATE: l I0 FULL VALUE - MARKET VALUE ' LEVI Al LAND Al IMPRdV. Al PER PROF' Al PSI Al ExcMrAMOtMt ASKU0011 CO WK IS t A L coot W CCoc so fm 4mcooc *; l L ook MESSAGE OR A2 LANQMN A2 IMP,/PEN. A2 PP/PEN A2 PSi/PEN A2 * •to M i11M6 itEYENUE A3 NEW TRA A3 A3 A3 1 A3 �, ACCOUNT 11UNIEA 02 e2 e2 62 N4. 82 irc•. �� i Mo c DISTRICT DECl Ci SCRIPTION CI CI t },�, A 4040 12/40 Supervising Appraise / Date�,�,?,_„ CONTRA COSTA COUNTY ASSESSOR'S OFFICE* bUSVESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Cx to ' o ACCOUNT N0. rAf CORR. N0. IROLL YEAR 19 F.1.7f TRA y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CDTYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 _9020 YL ESCAPED INT IMPROVEMENTS AI _ A2_ Al BI SDA 9Q4 Y PERSONAL PROP At _ _ _A2 At Bl 03 — t. LTFN �,I.P enPROP STMNT IMP_ At A2 At BI 1003 9040 YR ADDL. PENALTY 7O TOTAL - BI DO NOT PUNCH ELMNT ItESSACE YEAR OF 00 NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 SECTION ACCOUNT TYPE 01 Cgg# 32 040 19 PER PROP PRIME OWNER 33 j 39 041 ENTS OTHER OWNER N 32 042 LAND DBA NAME .i',!' 00 32 043 PS IMPR TAX BILL y NAMEtcen sele Cokoei 32 044 PENALTY ge TAX BILL STREET E NO. 75 CAif 32 045 Of EXMP TAX BILL CITY 4 STATE 76alui 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED AS ESSMENT PURSUANT TO 32 048 19yo- PER PROP __ _32 026 SECTIONS 3 s3�y -__� 32 049 - -IMPR9VEME ---- i 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP 'o MESS1i[ YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EIMNT of ESCAPE PROPERTY TYLE ASSESSED VALUE A t T SECTION 32 055 NET f 32 032 19 PER PROPto 32 006 18 PER PROP ?S.S� 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ 034_ __ LAND 32 058 _ _LAND___ 32 035 PS IMPR _ 32_ 059 PS IMPR 32 ,036 PENALTY 32 060 PENALTY _ 32 031 61 EXMP 32 061BI EXMP 32 038_ OTHR EXMP 32 __06_2_ _ ••- - _ _ OTHR EXMP 32 039 NET 32 063 NET CD A 4011 12/80 ,� 1/ Supervising Appraiser w, DateW !1' P BOARD OF SUPERVISORS OF CONTRA COSTA CWNTf, FALIFOMIA Re: Assessment Roll Changes RESOLLMON N0: d53 7 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forma attached hereto and marred 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 APR s �se3 PASSED ON ce a, s stent Assessor unanimously by the Supervisors present. When re d by law, crosented to by CountyCo 1 .r BY �`" Page 1 of U Chief, Yhaftion �betrby , �hbwa L an aetbn taker,snd M 'feepy0f Copies: Auditor hoard°t 8"Wrntsory o�at show a1 fba Assessor ASTFD: Tax Collector 5 3/21/83 J.R.0t,ggCll�;,•,��:,';'�• S-C0318-2 "*C k.*Ckrk o/th3 Board 44 A 402 12/RO REWUMON NUMBER- $3 wig 193 AASESAOWS OFFICE IV CURRENT ROLL CHANGES IF.OUALIZED ROLL LAST SUBMITTED RY AUDITOM IN' . CLUDIN3 ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ;. PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH p0 CARRY IN. BATCH DATE ._ TEREST OR PENALTIES AUDITOR S E DATA FIELDS M EXEMPTIONS E S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR'S MESSAGE I E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V TtiF:RF:S A CHANQF. CORK.M N NET OF INChUpFS x T EXEMPTIONS PSI y AMOUNT T, AMOUNT E F AV F AV 183-092-003-7 444,845 208,680 120,818 17,639 ASSESSOR'S DATA ASSESSEE'S Dennis & Sherri 1 i n Shu 1 t � TRA POLL Y82-83 L11 T SEC,TiON 4831 148-232-009-8 127,000 50,000 165,,000 0 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R b T SECTION NAME M. Hinds 82-83 4831 549-071-008-3 69424 17,633 0 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME Ralph Grunauer v 08001 82-83 531, 4985 i ASSES E:S RA ROI L YEAR R a T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAP R a T SECTION ASSESSOR'S DATA IL NAME A EE'S TRA tROLL R d T SECTION ASSESSOR'S DATA NAME ENO OFC RECTIONS ON THIS PGE ASSESSEE'S TRA p A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA R i T SECTION ASSESSOR'S DATA NAME A"M(7122/02) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE -- PRINCIPAL APPRAISER �'!L.� ��na. ASSESSOR'S OFFICE CURRENT ROIL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IM TEREST OR PENALTIES BATCH DATE AUDITOR E DATA FIELDS M S L EXEMPTIONS E U E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE PARCEL NUMBER F M AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THEHF.S A CHANGE A CORR / 1 N NET OF INCLUDES T T G X T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E F AV p AV M 549-071-008-3 11,544 1,834 0 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Ralph Grunauer i 08001 80-81 531, 4985 549-071-008-3 6,299 7,484 0 0 I I I ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA IIL NAME Ralph Grunauer -, 08001 81-82 531 4985 411-320-015-0 726,376 169,772 1558,660 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME H. H. & R. H. Reeves 81-82 4831 L- SESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA E ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATAJA AME E'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATAAME D OF C RRECTIONS ON THISTPGE ESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATAAME L �T E8SEE'STRA ROLL YEAR R T SECTION ASSESSOR'S DATAAME DATE AR"11/77/921 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 1PRINCIPAL APPRAISER H CJ1 - BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 13 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 .$2_ - 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 81-82 700-719-106-2 Land 0 4831, 498 Imps 0 P.P. 0 delete parcel, cancel assessment & penalties 1 hersbY e"♦:i�•that thk b str.�eaneeorrodee�d On SWOn tatter and antwed or the r.:tnutes of 9W Beard Of St'P0:Y:sen;,as the da:e shorn. ATTEST EM 14.-n$3 JXL C:_ ;�E` ;_C4Jh''3'Y CLERK and az 'v Cleric Of the Board oe" S-NV0318-1 . ' C7f, Valuation Copies to: Requested by Assessor PASSED ON APR 5 M 8 unanimously y t e upervisors Auditor present Assessor By. Tax Coll. 'doe luta, Assistant Assessor Page 1 of 1 When r red by law, consented to by County C 1 Res. B -up u 190 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Charges ) RESOLUTION NO. 18 dao 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 expYained 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 ja_ - 198L_. 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 82-83 700-719-106-2 Land 0 4831, 49E Imps 0 P.P. 0 delete parcel, cancel assessment & penalties �INrsby:r;:!�!!;s!tMsM a trvsandeo�hge�,oi an aeffa♦ctaKc' �,�L sa:a:{��d o►nntMyabobs d Qy Q/.rV .:iq1. c.*n VIS Yr.o A>�STEa: .l.t:. t...; e"it1UNT'y CLERK and ""zlr'CNA*of Uw Dowd S-NV0318-1 ' Valuation e Copies to: Requested by Assessor PASSED ON APR 53 unanimously by the upervisors Auditor present Assessor By Tax Coll. SeSuta, Assistant Assessor Page 1 of 1 When r uired by law, consented to a County C nse Res. Geo i ;lr 197 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. J O 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 - 1983 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 81-82 703-528-032-5 82074 Land 0 82074 Imps 10,600 P.P. 0 Jose A. & Ormecinda S. Borba Rt. 2 Box 394 BB #32 Oakley, CA 94561 Add parcel and assessment 1 harN�y c�trll�al C-�isla atruaafidf�rfaeteoprfraf an aeon We-And an'md an dw ndaufte of Vw Dowd of Ss:psr=. on iM defM,3bovm TTE ASTEL?: 5•-f• J.i.0=50M.COt*T1f CLERK MW ex t. CWk of Vw iowd S-NV0318-1 �c.�,.. e , Valuation Copies to: Requested by Assessor PASSED ON APR Auditor unar.{mouslyyby the u rvisors present Assessor By Tax Coll. a Suta, Assistant Assessor Page I of 1 When uired by law, consented to a CounSz Res. # p L 198 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes i RESOLUTION NO. o y 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 _ - 198 _. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section 82-83 703-528-032-5 82074 Land 0 531, 4985 Imps 10,812 P.P. 0 Jose A. b Ormecinda S. Borba Rt. 2 Box 394 BB f32 Oakley, CA 94561 Add parcel and assessment Ihmbyc*r';yLWW-9toah waede0ff"0M4# on a.-Her,in'-rgn ane,wdend an Ow nkrAn OI VW Dowd of SJperviL On Ow dOt MIOMII. S-1 ATTESTED: s J.A. C Z:'! COUNTY CLERK and oti:lo CNrk o!Vw Yoa=d myl kl .OapMr S-NV0318-1 Cf, Valuation Copies to: Requested by Assessor PASSED ON APR 5M3 unanimously by the Supervisors Auditor ,/ _ present Assessor By Tax Coll. 36 Suta, Assistant Assessor Page 1 of 1 When r 'red by law, consented to by County Co el Res. #13 ''oma B Pu - 199 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUIEOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked cath 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 ByQb'"gPASSED ON S� �CIg3 jw-buva, Assistant Assessor tmanimously by um 3upervisors present. Men req d by lair, consented to by a County Co 1 1 of 2 Deput Pae S —i Te VOW^ es: Auditor 11w byc�llywatwlsyahwaMe4nea�e�of Assessor as seftn U ken aed anhwsd aw OW NWMa N Me Tax Collector Board of II»dab dmm S-C0322-1 ATTESTED:.. J.R. OLMHO COI FM CLERIC MW ex Qwk of IM 5owd Ey ' .Dqn* A 1042 12/80 RESOLUTION NUMBER g S 200 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIIED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR EREST OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY.IN- BATCH DATE AUDITOR E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK.II I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E F AV E AV N 523-022-007-0 90,000 50,000 28,000 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Karl Buchholz 08001 82-83 531 357-071-023-0 39,000 26,000 5,000 0 ASSESSEE'S TRA ROLL YEAR_ R E T SECTION 4985, 4831.5 ASSESSOR'S DATA NAME 82 O3 kk 374-083-002-5 72,000 35,598 28,662 TO ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA Ilk NAME 82-83 4985, 4831.5 410-121-012-0 53,040 18,564 32,946 0 I ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kL NAME 82-83 4831, 4985 ASSESSEE'S TRA ROLL YEAP R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME END OF +!RECTIONSION THIS JGE ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME I - yT� ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME pp RRA 1742182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE 1 PRINCIPAL APPRAISE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA Re: Assessment Roll Changes RESOLUTION NO. 03ko y 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 e:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �.. PASSED ON APR S 1983 'Joe kta2, Assistant Assessor unanimous y t upervisors present. peen re red by lax, consented to by County C7el/ �� B3' �"''` Page 1 of 2 Leput I6ereb;►ce- fylh.:ft1--'3.3copyct • : 1 ef, Va n an aeUon tat►on.std cnt^::�,a::�c n?;:uica 02 the •Board or�pQrniQo on Vft dae a wm Copies: Auditor ATTC37ED: Assessor Tax Collector J.R.Q!3SCM.COUMV CLERK and ofiiao Clark of tba Board S-P0322-1my _ .fib A 4012 12/80 � RESOLUTION-NUMER 4SOq b 201 ASSESSORS OFFICE •' CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESC.APF.S WHICH DO CARRY IN- BATCH DATE TEREST OR PENALTIES Al10iTAR E DATA FIELDS M EXEMPTIONS E AUDITOR L PARCEL NUMBER F E LEAVE BLANK UNLESS S CORP F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE S AUDITOR'S MESSAGE N NET OF INCLUDES L, G X T EXEMPTIONS PSI T T Y AMOUNT Y AMOUNT E F AV F AV 410-121-012-0 52,000 18,200 32,300 0 --J ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R A T SCCTION NAM81-82 4831, 4985 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME lz -1 - 1 A SSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA N i ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME oilI AS SEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME END OF RECTIONS ON THISP GE ASSESSEE'S TRA ROLL YEAR R II T SECTION ASSESSORS DATA NAME ASSESSEE'S TRA ROLL YEARq T SECTION ASSESSOR'S DATA NAME AFM ITinMf SUPERVISING APPRAISER , DATE ! ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER C) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Ck1 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 M _ - 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 82-83 500-020-035-1 03000 Land 28,838 531 Imps 204 P.P. 0 Robert Wilkinson 3175 Mabury Rd. San Jose, CA 95127 Add Parcel and Assessment f Eby cgdry,tW fwrr arwmweanaaoavfra+ an arca taken sed Nseora I M as aha N a» nowd of supen"On an aw do*�v 3 ATTESTED:..._. ' S.R.OLSSON.COUNm CLERK MW e: -'o Cjwk of tlwi 9Md r S-NV0318-1 Chief', Valuation — 4 Copies to: Requested by Assessor PASSED ON - J Iei$3 unanimously by the Superyisors Auditor present Assessor By. Tax Coll. Suta, Assistant Assessor Page 1 of 1 When req ed by law, consented to by County Counsel Res. ty dos sy4f ' 4 pu Y 203 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 - 19$ . 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 81-82 500-020-036-9 08001 Land 4,039 531 Imps 0 P.P. 0 Robert Wilkinson 3175 Mabury Rd. San Jose, CA 95127 Add Parcel and Assessment I he aby c"W,&a abisavwaadaaeaafaaAai an action%can and wwad oe NW a h"M 4109 Board of sgmvimu on On data dMO6 ATTESTED: 1923I J.R.OLSSM'COUNTY CLOW and ex ofNefo Clwk of 00 0" Sy DOW S-NV0318-1 C e , a ua on Copies to: uested by Assessor PASSED ON - S unanimously -by the Supervisors Auditor present Assessor By Tax Coll. broe Suta, Assistant Assessor Page 1 of 1 When ired by law, consented tor o a County s Res. r/G� . —__-De 204 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. '15/s-01 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 Mount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section 82-83 500-020-036-9 08001 Land 4,120 531 Imps 0 P.P. 0 Robert Wilkinson 3175 Mabury Rd. San Jose, CA 95127 Add Parcel and Assessment I eby eertftdialNbisatnieandewndee/raf an aetk:n taken and ealwad an§w mkoft of Ow Boom of Supwvftm an Sw doe a! an ATTESTED: +r=Q J.R.OLSSON,COUNTY CLERK and ex off do Clwk of dw Owd Sy � .Oa/tMr S-NV0318-1 C e a uation Copies to: equested by Assessor PASSED ON S X583 unanimously by the Supervisors Auditor present Assessor By. _ Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 Yh required by law, consented the Coun Cou 1 Res. # le ty 200 U 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. $3 Sop' ) 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 cprurpd assessment roll for the fiscal year 19 _R - 19 g1_. 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 81-82 500-020-033-6 03000 Land 38,720 531 Imps 93,720 P.P. 0 Kay Sakaguchi 468 Carlson St. Richmond, CA 94805 Add Parcel and Assessment an ae�ion 10 re SOON"ON 00 wris as M t►o� cS 5u?�e+rfsoes aw M Ma dwo, ATTESTED: c r483 JJL OLSWN,COUMV CLM NW ex diido CM*of we owd r sn — •0i�41 S-NV0318-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON 5 �i unanimously by the Supervisors Audi for /� present Assessor By �6z-- - Tax Coll. 46oe Suta, Assistant Assessor Page 1 of 1 When uired by law, consented to b e County C nse Res. L$3 015 P _ 206 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. %3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expYained 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 $2_ - 1982_. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R3T Year Account No. Area Property Value Value Change Section 82-83 500-020-033-6 03000 Land 39,494 531 Imps 95,594 P.P. 0 Kay Sakaquchi 468 Carlson St. Richmond, CA 94805 Add Parcel and Assessment I Imeby Ga y►sosoIsa"MaMeaneslemal an aeuon takes:and anl 'm the afbwlse of ft foe d of suan Ow dale d ow L ATTESTED: J.R.OLSSON,COUNW CLfdfYC and ex offhdo Clark of On Nowd By S-NV0318-1 Ch ie , a nation Copies to: 4/uested by Assessor PASSED ON S unanimously by the Supervisors Auditor present Assessor By Tax Coll. a Suta, Assistant Assessor Page 1 of 1 When uired by law, consented to a County n Res. # So 207 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 13/S-10 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 jM_ - 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 500-020-034-4 08001 Land 5,280 531 Imps 12,780 P.P. 0 Kay Sakaguchi 468 Carlson St. Richmond, CA 94805 Add Parcel and Assessment 1 hmnbyaNMyNmleilsalnraMeenreteo/�o1 an aetloe Wcan mad w*mW an OW mha"of VW Board of Supwvbora an Vo dw=L ATTESTED:.__...r�f�9g3 J.R.OLESON,COUNTY CLERK and es Clwk o/the Dowd S-NV0318-1 Chief—, Copies to: Requested by Assessor PASSED ON �q33 unanimously by the 5 pervisors Auditor present Assessor By Tax Col], a Suta, Assistant Assessor Page 1 of 1 When aired by law, consented to y the County Couns Res. #� �3 ra �L!� - 208 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO._13/Yrt 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 RAT Year Account No. Area Property Value Value Change Section 82-83 500-020-034-4 08001 Land 5,386 531 Imps 13,036 P.P. 0 Kay Sakaguchi 468 Carlson St. Richmond, CA 94805 Add Parcel and Assessment �f»nbfr owwy flat w�ral�waa/earwotaoA,af an actlon tabn and a�MNad oa 1M��M M» Bard of SUPORbph ON M dft shrm A_l-M : 0 S r J.R.018 N,COUMV CLERK OW arc ofNdo Cleft of the @0" �!► r �oap�Ny S-NV0318-1 'TWr, VMalflo'n Copies to: Requested by Assessor PASSED ON S (CM unanimously UY the Sdpervisors Auditor n present Assessor By la.,eg ,d4�- Tax Coll. 65oe Suta, Assistant Assessor Page 1 of 1 When r iced by law, consented to by a County C sel Res. # p� - . 209 RESOLUTION NO.83/512 ASESSME�:T MOLL CHANGE This document is not included-due to lack of signatures it was not processed. 210 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured• assessment roll for the fiscal year 19 8_ - 19$3 _. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section 81-82 500-020-035-1 03000 Land 28,273 531 Imps 200 P.P. 0 Robert Wilkinson 3175 Mabury Rd. San Jose, CA 95127 Add Parcel and Assessment 1aww@6Ve@rfttrofMb1sabwMd@M I leM6f an w ww.tokeo mM$RON"an tM MWAMS N Ow ATTESTED: ''' t g3 J.R.OLSSON,COUNTY CLERK air! oflkio CMS of am Roand S-NV0318-1 tl- 'Al eoolr'j:� Ch e , a uat ion Copies to: �Zuested by Assessor PASSED ON APR 51%3 unanimously by the upervisors Auditor ��•}�L� present Assessor By_ [� Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 When ired by law, consented to a County s Res. #13A_13 p - 211 HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to.make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON APR 5 w Jgy-Sutd, Assistant Assessor ImanimousIFTYMMe supervIsors present. When re d by law, consented to by a County Co 1 By elof 3 De P ,My that this bsWWWWW"dOW'd Chief, _ ua ion an atdbn takon and enteNd on�"�*few @Oacd O!WVMi=ccs On the dale shoan. Copies: Auditor -J_�.' 0 Assessor ATTESTED: Tax Collector J.R.OLSS014.COUFITV CLERK 3/22/83 and ex tticlo Clerk Of the eowd S-P0321-3 � S-C0321-3 " , L �DOPE" �► —. A 4042 12/80 AMOI IMON MMER v I S 1 212 AISIIt"OWS OEfICE Q CURRENT ROLL CHANGES (EOUALIIED POLL LAST SUBMITTED RY AUDITOnt IN• [0— CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST • SECURED TAX DATA CHANGE Hyl TE ERT BOLL CHANOES INCLUDING CURRENT YEAII ESCAPES WHICH DO CARRY IN- BATCH DATE Atm,TtiR ��llll E DATA FIELDS M UT E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE PLANK UNI ESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE A CORR r 1 N NET OF INCLUDES G X T EXEMPTIONS PSI 'Y IAMOUNT v I AMOUNT E F AV F AV M 159-310-023-1 3,021,050 206,600 2,156,39 1,374,255 JI O ASSESSEE'S Tan nou YEAR n A T SECTION x ASSESSOR'S DATA NAME UCO Terminals Inc.e 05058 79-80 531.4, 506 159-310-023-1 1,806,975 210,732 2,249,5 2,400 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME UCO Terminals Inc.-,' 05058 80-81 531 159-310-023-1 9,923,45 859,787 1 9,129,T9_91020 ASSESSEE'S TRA ROLL YEAR n b T SECTION ASSESSOR'S DATA NAME UCO Terminals Inc. 05058 81-82 531.4, 506 ASSESSEE'S TRA POLL YEAR n 6 T SECTION ASSESSOR'S DATA NAME AL ASSESSEE'S TPA ROLL YFAP R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA POLL YEAR P t T SECTION ASSESSOR'S DATA NAME 913 END OF �RRECTIONSJON THIS GE ASSESSEE'S TRA POLL YEAR q T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR R S T SECTION ASSESSOR'S DATA NAME AR"17/22/62) FILLS IN D/ SUPERVISING APPRAISER DATE ,ASSESS0�4 {TA FOR THESE ITEMS: M PRINCIPAL APPRAISER AISESSOIrS OFFICE CURRENT ROLL CHANGES WOUALIIED ROLL LAST SUBMITTED RY Al1DITORI IN- 91 C,LUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFRFST SECURED TAX DATA CHANGE TEROFS POLL PL PCHANGES ENALTIES INCLODING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE ... AImITOA E DATA FIELDS M S L EXEMPTIONS E UE LEAVE BLANK 11NlFS9 S PARCEL NUMBER F M AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANnF A CORR M 1 N NET OF INCI()DE; kh, G X T EXEMPTIONS PSI y AMOIINT y AMOUNT E c` AV AV N 159-310-023-1 10,379,02 876,983 9,960,7?7 20,186 ASSESSOR'S DATA ASSESSEE'S UCO Terminals Inc. .,,, TRA 05058 ILLI 82-83 LAAT;,ECTION 531.4, 506 ASSESSEE'S TRA ROLL YEARR 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME I ASSESSEE'S TRA ROI L YFAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAP R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESWR'S DATA NAME END OF &RECTIONSION THIS GE ASSESSEE'S TRA POLL YEARq�T SECTION ASSES80R'8 DATA NAME ASSESSEE'S TPA POLL YEAR q&T SECTION ASSESSOR'S DATA NAME AN"M W22/92, ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE LIL-73IR -43 PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLVPION No. u 3 S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, syMbols and abbreviations attached hereto or printed an 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 51983 - jo uta, E.ssiszant Assessor uManimously by the Supervisors present. Qh quired by lax, consented to t,hee.0 unt De Page 1 of 3 ief, nation ies: Auditor I hereby certitY that this is atmwwcametoa/!d Assessor an saftn taken ft-.d entered on chs P*""Of 1W Tax Collector OCEf of 5L;': ji:=a:r.t64 da"shown. S-P0321-1 ATTESTED: An -fl . lei-T-3 S-P0321-2 J.P..CLSSON,COUNTY CLERK _ and ex 0;:.4a Cies:of the Board O.C'L 1 a,j my A 4042 12/80 RESOWTION- MILER '6S3 215 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED RV6AUDITOM IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR [ CHANGES INCLUDINIi CURRENT YEAR ESCAPES WHICH DO CARRY IN.. TERFST BATCH DATE AI X)ITnR E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE FA�UDITOFIF E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANCE A Rq • I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOIJNT 'Y AMOUNT E E AV F AV M 409-182-011-0 15,646 10,000 33,500 0 ASSESSEE'S THA ROLL YEARb T SECTION ASSESSOR'S DATA NAME K. McCraw, % Masterson, Calhoun, et al 85098 81-82L 531 Ilkr SESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA ME ASSESSEE'S TRA ROLL YEAR R h T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROI L YEAR R b T SECTION ASSESSOR'S DATA NAME Ilk ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME kL SSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME END OF RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R A T SECTION �( ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME lhh, Uhl r` SUPERVISING APPRAISER ATE AN"M(T/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: _ PRINCIPAL APPRAISER A:fESSOR'S OFFICED CURRENT ROLL CHANGES IEOUAtiZED ROLL LAST SUBMITTED 90 At1OITCTr, IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROI L CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN•. BATCH DATE AUDITOR TEPEST OR PENALTIES _ E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE SIANX UNt ESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V 14FW i AND A V NEW IMPR AV PERSONAL PROP AV THERE:5 A CHANGE A CORK M 1 N NET OF INCLUDE!`. G X T EXEMPTIONS PSI v AMOUNT v AMOUNT E Oh E AV � AY » 212-312-003-8 15,088 4,733 12,105 0 ASSESSEE'S TRA Pott VFAR R A T;Fr.TION ASSESSOR'S DATA 61 NAME 80-81 4831, 4985 209-522-036-0 109,000 136,720 159,670To ASSESSEE'S TRA ROIL YEAR R A T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 ASS . EE'S TRA ROLL.YEARR A T SECTION ASSESSOR'S DATA NAM I ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S �— TRA ROLL YEAFI R A T SECTION ASSESSOR'S DATA NAME -Z 1 ASSESSEE'S TR ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME F I END OF +RECTIMS OTHIS P GE I i I i ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA hL NAME 1 ARaAatrrnratt ��„��-o?/ ' , SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: c f jV PRINCIPAL APPRAISER o/ a� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORM Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked r1th 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 PASSAPR SPASSEDOM uta, tssis%ant Assessor imanimously by the Supervisora present. When re ed by lair, consented to by County Co el Page 1 of = Pu�Y V, ..VaTffion ih�bfreertlhrfrwna.baleUeaadeoe�etoepraf an acUon taken=d emend on ow mN -1 of Vw es: Auditor board of Sups-vb=on the date shomL • Assessor ATTESTED: Tax Collector S-C0321-1 .s-R oe.35QN,COUNTY CLERK S-C0321-2 and ' ofiWo Clerk of the Board laa .Dapf� A 4042 12/80 RESOLUTION Nt*GER �1 218 A99E830111'S OFFICEly I CURRFNT ROLL CHANGES (rOOALIZED RnIA LAST SUPMITTED MY AUDITORI IN "Y"\"YI CLUI)"1,ESCAPES WHICH C,AnPY NEITHER PENAL TIFS NOR tNTERFSt SECURED TAX DATA CHANGE r-1 (n'ERPpC jI7 fS INC((!DING CMRENT YEAR F9CAPF5 WHirtt Dn CARRY IN- rtryA BATCH OATS AUPiTtIn S DATA FIELDS M EXEMPTIONS E S PARCEL NUMBER F t M tEAVF Rt ANK t)NLES> A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NfW LAND A V NEW IMPR AV PFRSnNAI.PRr)R AV TI/FRf rS A r,IUNnF CORR r 1 N NET Of INrt unrs 61G X T EXEMPTIONS P51 ' AMO v AIAn11NtAMOUNT � r AV E AV 416-032-019-0 16,977 25,000 35,000 0 ASSESSEE'StPA POU YEAR R&T SErTION ASSESSOR'S DATA NAME M. McGoldrick 85089 Ilk 82-83 531 411-140-021-6 8,142 7,500 12,500 TO ASSESSEE'S TRA POLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME 0. Lee, et al, % C. G. Simonian 11025 82-83 531 410-274-004-2 1 1.0,490 115,000 120,000 0 ASSESSEE'S TRA POLI.YEAR R A T SECTION ASSESSOR'S DATA NAME Clifford Egan, Atty 11025 82-83 531 411-243-003-0 ?.1,446 26,000 29,000 0 ASSESSEE'S TPA ROLL YEAR R A T SECTIr1N ASSESSOR'S DATA NAME Clifford Egan, Atty 11025 82-83 531 411-170-021-9 18,301 [26,000 130,000 0 ASSESSEE'S TPA POLL YEAR R 6 T SECTION X31 ASSESSOR'S DATA NAME Clifford Egan, Atty 11025 82-83 409-182-011-0 15,958 10,200 34,170 0 ASSESSEE'S TRA ROLL YEART SECTION ASSESSOR'S DATA NAME K. McCraw, #E Masterson, Calhoun, et 01 85098 82-8R 531 END OF RECTIONS ON THIS JGE ASSESSEE'S TRA ROLL YEAR fl i T SECTION ASUSWR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME L Afl4N1 tTrrtrrtiASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DAT ..�.�._. PRINCIPAL APPRAISER e O ! A!{>iESSOWS OFFICE CURRENT ROLL CHANCES WOUAL17CO ROLL LAST SUBMITTED BY AUDITOIII IN RiCLUDINO ESCAPES WHICI4 CARRY NEITHER PENALTIES NOR INTERFST a SECURED TAX DATA CHANGE 1 TEREST OL PENANESGINCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE i UnITAR L_J r E DATA FIELDS E S L EXEMPTIONS PARCEL NUMBER F iEyt t CAVE nt.ANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPfl AV PFRSONAI PROP A V THERE IS A CHANGE. A I CORA • I N NET OF INCtAJOES T -- G x T E%EMP71nNS P St y AMOUNT P AMOUNT It p AV F. AV f 209-050-010-5 150,000 50,000 50,000 0 ASSESSEE'S SRA ItOt L YEAR LA 7 SECTION ASSESSOR'S DATA hL NAME 82.83 4831.5 192-360-008-2 398,200125 ASSESSE ,000 245,500 0 E'S SRA ROLL YEAR R i T SECTION ASSESSOR'S DATA khL NAME Ilk 82-83 4831.5, 4985 209-522-036-0 111,180 37,454 60,863 lo ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 A SEE'S TRA ROIL YEAR R d T SECTION ! ASSESSOR'S DATA NA I ASSESSEE'S IRA nOLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R i T SECTION ASSESSOR'S DATA NAME END Of C RECTIOMS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR i T SECTION ASSESSOR'S DATA NAME v� Ai�a t7nzrott SUPERVISING APPRAISER _. DATE L.3- PRINCIPAL ��TY ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: �,. PRINCIPAL APPRAISER � �J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. &A-1 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 - 1983 Parcel Number Tax Original Corrected !Mount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section 79-80 153-240-013-0 Lands 0 80-81 Imps 81-82 P.P. 0 82-83 Miener, Thal, and Davis 56 Rock Rd. Kentfieid, CA 94904 assessee name correction !Mtahf►+fib N��'N s Lena aad aon'Kt�N�a an at*M tsk�n and rne��°n�fO a�Mwia eowd at on!bf Mau��r /CTTESTED:-- ! J.it.Q�SSON+CCfutcry CLERK CWk of ti►a Dowd .0"WW f �r S-NV0321-1 e , a Copies to: Requested by Assessor PassEa ON APR 514�t'� unanimously by the 9upiryisors Auditorpresent Assessor By_ � ._._ Tax Coll. 6Ve S ta, Assistant Assessor Page 1 of 1 When requir by law, consented to by th unty Counsel Res. f Ste! By 221 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roil Changes ) RESOLUTION N0. 3 sf The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 023-050-700-6 Land 0 4831, 49E Imps 0 P.P. 0 L. H. Galli, % Burnett, Burnett 207 Bank of America Bldg. San Jose, CA 95113 deletion of parcel, cancel assessment, cancel penalties, h m/r assort expires 1 h�b�la�lih�wMrahwaMoarnctooprd an action taken=d MdWW on tba Mb%"Of Ma Board of on dw!We shorn. ATTCS'CfcD: J.R.O S " ,COUNTY CLERK and ex ottido CWk Of Ow 9Wd Dsp* S-NV0322-1 Zlof 'Z�. 941 auaion Copies to: 7equested by Assessor PASSED ON APR 5 1983 unanimously by the upervisors Auditor present Assessor By Tax Coll. 6fjoe6%uta, Assistant Assessor 1 Page 1 of When r ed by law, consented to by County Cou 1 Res. #j*ff By pu 222 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 1983 . 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 81-82 218-412-020-8 66122 Land 64,800 531, 498E Imps 71,600 P.P. 0 D. E. & R. Deutsch Box 7223 So. Lake Tahoe, CA 95731 assessee name correction an ad:on Ezk :ad rn:cmd en On nbud+s of ow Board o'r;-upsrftf or,the do-to Shown. a83 .r LEM 6y �d • S-NV0322-1 h ef, ValuatioF Copies to: R /uested by Assessor PASSED ONAPR 5 M3 unanimously by the Supervisors Auditor present Assessor By Tax Coll. a S6ta, Assistant Assessor 1 Page 1 of When r red by law, consented to by County Counsel Res. # B pu - 223 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. TM X30 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor arid, 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 - 1983 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 82-83 218-412-020-8 66122 Land 66,096 531, 498' Imps 73,032 P.P. 0 D. E. & R. Deutsch Box 7223 So. Lake Tahoe, CA 95731 assessee name correction an actbe tiken and eaft d am 11w a1bwft of UM Dowd of Su.'70fvbms on Ulf daft a11-i ArrzZ;T" _C /983 J.R.CL.450N,COMP CLERK and ex of is C!c.k of tho Board my ,nth► S-NV0322-1 IzLale< Wref, Valfttjon Copies to: ?eque*sted by Assessor PASSED ON APR 51983 Auditor unanimously y the Supervisors present Assessor By Tax Coll. e Via, Assistant Assessor 1 Page 1 of When req by law, consented to by a ounty Cou Res. # S i� By pu y 224 i - t HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPAIA Re: Assessment Roll Changes RESOLUTION N0. cTsSa 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 forma attached hereto and marked cath 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 51983 jqy 5ust, Assistant Assessor unanimous y rvisora present. tlhenMired by lair, ccns_ented to b e�County Depu Page 1 of Va ion t�byGOM,got L%bbabwand eprpte �- an aa*n taken and onkmA ora 00■iMrlaa N go' ?es-.: *Auditor Mooed of Supommm on Vw dais dWWn- _ Assessor ^ Tax Collector ATTESTED: ..— S-P0324-1 J.R.OLSSOK COUKff CLERK and ox CNtk of tM Board A 4042 12/80 RESOUMON MUlERa .71 225 A99E1119OR'9 O"ICE COR14"T not 1.CHANGES FOt1ALtZFn ROLL LAST St)9MITTEo BY At)DITOn) IN Ct Ur)1!IO ESCAPFS WHICIt CARRY Nf.ITNER"NALTIFS NOR INTFnFRT SECURED TAX DATA CHANGE if1 n Doti corit fin towNALtfR INrtwmmn CUnnrw VEAn fSCAPFS Vnt1CII DO CARRY W• ' BATCH DATE Ainjif6k ' E DATA FIELDR M EXEMPTIONS E S PARCEL NUMBER F M tfAVF n1ANK tlNlfS9 A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IIAPR AV Pr PnonAt.Pnf)P A V 11411f!q A CtIANnt CORR.M 1 N NET OF RlCLUt c,; IIL a X '1•' EXEMPTIONS PSI i, A0A011NT v AIAOI.INT F rr AV A V M 159-220-008-1 26,266 110,416 186,,414 10 ASSESSEE'S TDA not t. VrAR n A T SfCTJON ASSESSOR'S DATA NAME Michael Myers 79186 $1-82 531, 4985 180-180-010-1 83,648155,500 1989500 0 ASSESSEE'S 1nA POLL YEAH n♦T RECTION ASSESSOR'S DATA NAME Samuel L. Baritell 98004 81-82 531, 4985 067-157-003-4 1 J 48,000 11,260 1120382 0 ASSESSEE'S $ TRA DOLL Y Ap-82 D a T SECTION 4831, 4985 ASSESSOR'S DATA ASSESSEE'S TRA FOIL YEAR P A T SECTION ASSESSOR'S DATA NAME A$ E'S TPA DOLL YEAR n d T SECTION ASSESSOR'S DATA AME ASSESSEE'S TRA ROLL YEAR R t T SECTION ASSESSOR'S DATA kL NAME EMD OF $RRECTIO701SON THIS +GE ASSESSEE'S TRA ROLL YEARp 4 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRAROLL YEM R&T SECTION ASSESSOR'S DATA NAME AP"nITMra '► a � SUPERVISING APPRAISER DATE -s � ASSESSOR FILLS IN DATA FOR THESE ITEMS: t PRINCIPAL APPRAI R "` 10U 3 �� r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed en the back hereof), and including data recorded on Auditor approved forms attached hereto and marked r•ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By CIXI PASSED ON APR 503 ., ut sistanz Assessor unanimous y t Supervisors present. tlhen re d by law, c erste to by ounty/16o e BY Page 1 of 2 Depu uatt on I her&y cer':';:the:thkto etrisaidearmdeaMd an act:cn taken end erts.rd on the Irhfts of Go ?s:.- Auditor surd e: 8ft-M Assessor _ S Tax Collector ATT"'"" �' S-C0324-1 F. G-E- ':4, �'..',:::zi": or!;ex Qs ti.=E:=d ear � .�f► A 4042 12/80 RESOLUTION NMER $a S;L2 227 AGNISOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITQRI IN• CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGETPnion FRFST OR CHPENANGES INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN- BATCH DATE, AmITOA ' E DATA FIELDS M EXEMPTIONS E 1 S L PARCEL NUMBER F M LEAVE©LANK UNLESS AUDITOR F E TOTAL OL A V NfV/LAND A V NEW IMPR A V PFRSONAI PROP A V THERE:S A CHANGE A AUDITOR'S MESSAGE CORK.M I N NET OF Rlrl 11DF5 k G X T EXEMPTIONS ISI v AMOUNT y AMOUNT E F AV F AV H 159-220-008-1 65,000 43,000 79,000 0 ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME Michael Myers 79186 82-83 531, 4985 __ 180-180-010-1 85,460 758,610 1100,470 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Samuel L. Baritell 98004 82-83 531, 4985 1111.1 073-092-005-5 14,210 27,000 38,000 0 ASSESSEE'S Cirtest Fields c/o Peter Hugh TRA 07024 ROLL YEAR R 6 T SECTION 531 ASSESSOR'S DATA NAME 193-340-012-7 198,813 27,999 69,627 jo1 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION i ASSESSOR'S DATA NAME 82-83 4985, 4831.5 067-157-003-4 56,100 11,485 112,629 TO ASSESSEE'S TRA ROLL YEAP R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 ASSESSEE'S TRA ROLL YEAR R S T SECTION 9- ASSESSOR'S DATA NAME v END OF �NRECTIONSJIDN THIS E ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME tt,, AJIUN 47/22/97) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER TE 3— y— �3,` PRINCIPAL APPRAISER ,S C. O 3-p �J BOARD OF SUPERVISORS OF CONTRA COSTA COUNW, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. g3 s�3 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the back hereof), and including data recorded on Auditor approved forms attached hereto and marked Frith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PA&w oN APR 51983 ZoegutafAssiszant Assessor unanimously by tJw SupervisoFs— present. Whe2ty q d by lax, consented to a County CounselBy Page 1 of 2 Dep hief, Val-Won I ftwe"cerufy that ob b etrwaedeonedes"d pies: Auditor as actica takor aafi on:end on!M�aNMUaa d OW Assessor Hoard ct SupanEac..,on dw date ahowi. Tax Collector 3 S-C0329-1 ATTES i J.R. 0,16SCM,�•O:!1M. Ci.ERK and"ot. Jo Cil:rk ct Ow Dowd A 4042 12/80 y� RESOLUTION- NUMBER v3 Is 223 t i ASSESSOR'S MICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR, IN•+ CtUnINf)ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TPA£EST OL CHAN ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE "A(miTcira. E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE A CORR wI N NET OF INCLUDES G X T EXEMPTIONS PSI Y AMOUNT v AMOUNT E F AV p AV fY 365-321-001-7 0 9,566 0 0 ASSESSOR'S DATA AS NAMES s Tavan Estates Co. TRA ROLL YEAR_ R a T SECTION 05041 82-83 531, 4985 365-321-002-5 0 191,566 0 0 ASSESSEE'STRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Tavan Estates Co. 05041 82-83 531, 4985 358-093-001-8 154,500 399000 146,000 0 -A . IASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Errol Walker hill., 62042 6, 82-83 531, 4985 527-210-018-0 44,499 7,577 13,919 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 48319 4985 , 241-140-003-5gASSESSEE'S 40,000 82,000 0 0 TRA ROLL YEAR R 6 TEECTION ASSESSOR'S DATA AME IL 82-83 4831, 4985 A8SESSEE' TRA ROLL YEAR L! A T SECTION ASSESSOR'S DATA NA END OF RECTIONS ON THIS P f ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME hL A88E6SEE'S TRA ROLL AR R T SECTION ASSESSOR`S DATA NAME A111"411111IT/Yt�69i SUPERVISING APPRAISER , DATE `►-3 A ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: �+ PRINCIPAL APPRAISER `-� - 0'3c')9—/ W Q J BOARD OF SUPERVISORS OF CONTRA COSTA COUNTT, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the back hereof), and including data recorded on Auditor approved forms attached hereto and narked cath 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 Sly- PASSED ON APR s 1%3 �o uta, Js siszant Assessor unanimousy rV sors present. When required by lair, consented to by County Counsel r Page 1 of 3 Deputy ?ies: V41A/6n - �Mnbf►owgly Mat ftMa sa a trw aeeeonseto�ref Auditor an action taken and added on Mw�M�a of Ow Assessor Dowd of 8upaniaws an tM dab showwL Tax Collector ATTESTED. ��, 1 q 83 S-P0329-1 J.R.OLSSW COMY CLOW and es 0"of the eotatd A 4042 12/80 RMUITION NWBER 231 H3SIVHddV IVdIONIHd �— 31Va H3SIVHddV'JNISIAH3dnS 'SW311 3S3H1 HOd VIVO NI S111:1HOSS3SSV, laaizucl eo»tiv 3WVN VIVO sluoss3ssv N01103S 11 tl 8V3A 110tl VUl S.33SS3SSV "l 3WVN viva s,woss3ssv N01103S 1 9 tl UV3A llOtl Vtll S.33SS3sSV 3+ SIHI NO SNOI 33a 0 A 013 S860 'IES Z8-18 TOOSO •00 sWIs3 uQAel 3WVN viva s,HOSs3ssv N01103S 1 4 tl 8V3A 1100 Ytll S.33SS3SSV ty 00 6L£'6 0 1 1 S-Z00-TZ£-S9£ d 5860 'TES 18-08 T00S0 •00 SWIS3 U1eAQl 3WVN VIVO S.HOs93scsV N01103S 1 4 ki dV3A 110tl VUl S.33SS3SSV 0 0 66Z'Z 0 1 1 S-Z00-TZ£-S9£ 5860 'TES 08-6L T00S0 •00 sajQas3 ueAel 3WVN viva S.Uoss3ssv NU1103S 1 V U UV3A IIOU VUl S.33SS3SSV 0 0 0SZ'Z 0 S-ZOO-IZ£-99£ 5860 'T£S Z8-T8 N TOOSO •00 S81VIS3 UVAPI 3WdN viva S.Uoss3ssv N01103S 1 Y U UV3A 110ttl VUl S.33SS3SSV 0 0 6L£'6 0 1 I_ L-100-IZE-S9E 1 S860 'TES 18-08 TWO •00 SOMS3 UVA21 3WVN viva S.Uoss3ssv I N01103S 1 4 U k1V3A 110U VUl S.33SS3SSV ' 0 0 66Z'Z 0 --n L-100-TZE-S9£ 5960 'TES 08-6L TOOSO •00 WPM UVAVJL 3WVN viva s,Hoss36sv NOI103S 1 V U UV3A 11UU Vdl S.33SS3SSV 0 0 0SZ'Z 0 L-100-TZ£-S9£ M AV a AV d 3 1NnOWV AA i ISd SN0lldVQX3 I X E114S30n10N1 JO 13N 3 I a WWW I y 3UNWHO V S;3U3H1 AV dOdd IVNOSU3d AV tldWl M3N A V UNV1 MiN A V 010 1v101 womonw 30VSS3W s,Hollanv Ss' SS31Nfl ANVId 3AV31 3 f31 klNrm 130!!Vd 3 SN011dW3X3 1 S W Sa131A VIVO 3 (• pU11OfIY 1. S3111VN3d UO 1S3U31 .31VO HO1V9 NI AUUVO OU H01HM 53dVOS3 UV3A 1N3tltln0 ON10f11ON1 S30NVH0 110U UOIUd 3 JNdH0 dlda Xdl O3df1O3S ' 1Sdtl31Nl tlUN 53111VN3d tl3H113N AtlUVO HOIHM Sddb0S3 UNIOfY10 ❑ CA�il IUO110(1V AH 0311menS lsvl llOtl 03211Vn031 S30NWHO 1'I0tt 1N3tltln0 N) ;io1do a.Uoa�ssV 83SIVdddV lVdIONIHd 80:1 VIYCI NI S111:1 UOSS3SSV'q 31v4 U3SIVUddV UNISIAU3dn5 3nVN VIVO S.Uoss3ssv Not1338 1211 UVIA'"Olu vall 9,33SS3SSV 3iNVN vivo S.Woss3sqv pol.$11035 I r U UVJA 11ou vul S,338s3ssv 3+ S114i NOJSIIOU3383 :0 0?J3 IF- N 7 UVJA 11ou vul 3V4VN VIVOSIkioss3ssv 9.33SS39SV yi F- If 3i%VN vivo S.kiossassv 1,4011331.11.1 tJWJA 110tJ wail S.33SS3SSV 3nVN vivo sluoss3ssv NUI1335 I T 11 kJVJA I IOU Vail SMSSMv VIVO S.Uoss3ssv NOU33S I it;U, UVJA 11OU VUL S,33S�M S96t, 4TE90 as-To 3YVVN V140 S.Mossassw NUII33S 11 ii UW3A TIOU Vail S.33SS3SSV -T TO itg,El 6ZVL 060"E6 5961a 'TESO 19-09 3V4VN V.LW0 S.UOSS3SSV N01133S I I ti! il V3A lion VUL 9.33SS3SSV 0 S#E4E las"T SZ9401 0-810-OTZ-LZS AVd AV d4" 1NnOn"IY Al 1NtIonV Isd SNOUd"U3 x bi3anIONI 40 13N N V 30NVH3 V S;31:01,11, AV dUkid IVNOSti3d AV WdINI M3N A V ONVI MJN A V 010 1V101 .3 wolianv aovssm 9mmionv s SUINn XNV 19 3AV31 V4 :j uaennN 130UVd s a 3 9 N 0 11 d V4 3 X 3 1 9 A V4 SGISU vivo 3 S3I11VN3d IJU 1S31131 31Y0 NO11p3 :-NI AtJUV3 00 H:)IHM S3dVOS3 UV3A IN3tikino ONtunIONI S3t)NVHZ)11UkJ UOIUd 3E)NVHO vjLva xv.L cauno3s ISA01NI UON S3111VN3d U3HI13N ANUVO HOIKM S3dVOS3 UNIumu N tu0LQ,)V AG quitnens isvi 110d 03MV11031 S3DNVHD i*ioti itsi3titin3 301*0 smossnsv r BOARD OF SUPERVISORS W COMM COSTA COUNTY, QWOrMIA Re: Assessment Roll Charges RESOUMON NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an 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 wWor cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON APR a 03 Joe .a, "Assistant Assessor y sora present. When req . d by law, consented to by th unty Corms $Y Page 1 of ie , a on tIM byGWU!ythatth%I atiwandearwatoa/yot Copies; Auditor an actlor.ether.and enwW an tha wAmIta of Ow Assessor Board os Su;en:=.-s on inn daft drown. Tax Collector ATTESTED: h6s S.13,91 --- 3/29/83 S-CO328-1 J.R.==H,CCJRSTY CLEM S-P0328-1 a::d sx 01,l io Clock of the Board , 34 . • ASSESSIDWIll OFFICE CURRENT ROLL CHANGES {EOUA1.12ED ROLL UST SUBMITTED RY AUDIiQP! IN- CLumem ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q TpnjOn F.Ri'Snn it CHANGES INWIDINO CURRENT YEAR ESCAPFS WHICH DO CARRY IN. BATCH DATE AIJnITnn E DATA FIELDS M U L _ EXEMPTIONS S PARCEL NUMBER F j LEAVE BI ANK UNI FSS S AUDITOR'S MESSAGE 1 CORR a F E TOTAL OLO A V NF W I ANO A V NFW IiAPn A V PFRSONAt PnOP A V THFRE tS A CHAIInE A CORK • I N NET OF INCLUDES G X 'T' EXEMPTIONS PSi I AlAOUNT 'y AMOUNT E if AV F AV 1) 113-261-006-2 72,020 93,750 25,250 0 ASSESSEE'S IPA nnLL vFAn It A T SECTION ASSESSOR'S DATA NAME Frances D'Asto✓ 82-83 4831, 4985 503-280-008-7 1 441,176 436,690 22,238 0 ASSESSEE'S TnA �— PULL YEAR P 8 T SECTION ASSESSOR'S DATA NAME City of El Cerr 1 to 82-83 4831, 4985 kIk ASSESSEE'S TPA Rnti.TEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TnA ROtt YEAR R A T SFCTION ASSESSOF'S DATA NAME ASSESSEE'S TRA nOLt.YFAn R 6 T S[CTION ASSESSOR'S DATA NAME ASSESSEE'S TPA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME END OF RECTIONS ON THIS P E ASSESSEE'S TPA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME ASSESSEE'STPA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME ARNM(7/21/62) , SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER N w tri ASM11180R'S OFFICE CURRENT ROI L CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IW CLUDINO F.SCAf FS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE IY I 1 It-3T OI L CIfANOFS INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN- TF BATCH DATE AUDITOR E DATA FIELDS M I U E EXEMPTIONS E PARCEL NUMBER F M Lf.AVE PLANK 11111 f.SS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSOPIAL PROP A V THrRE:!,A CHANOF. A CORK M I N NET OF INCLUDE^, kkk G X T EXEMPTIONS PSI T` AMOUNT i AMOUNT E kkk FF AV F AV 085-092-005-9 , 3708 5,250 0 0 0ASSESSEE'S TPA ROIL.YEAR Ll T SECTION ASSESSOR'S DATA NAME Bernard Mendel 07006 kL 81-82 531, 4985 ASSESSEE'S TPA ROLL YEARR b T SECTION ASSESSOR'S DATA NAME kL ASSESSEE'S TRA POLL YEAR R b T SECTION ASSESSOR'S DATA NAME t ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAPR b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR p b T SECTION ASSESSOR'S DATA NAME END OF +RECTINSIN THI7PE7 ' ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME 7- ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME ARS 17/n/62I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE I 3-.28-93 PRINCIPAL APPRAISER tQ w At BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO.-33&C 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 - 1 SB3 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 82-83 503-280-009-5 Land 11,698 4831, 498! Imps 0 P.P. 0 City of El Cerrito 10890 San Pablo Ave. El Cerrito, CA 94530 add parcel and assessment 1 Mee6hr c�rMh ihotiMislsatrwaMconotteo�d an action woe::and saasad as�wrwMs of 1be sowd of supan;scn on Vw dab dMo�w�. ATTE8110: IF i.R.QLSSON,CWWV CLERK and ag CNrk of tM Dowd i S-NV0328-1 C/7 a uat on v' Copies to: Requested by Assessor PASSED ON APR 51%3 unanimously by the Supervi sors Auditor present Assessor jcj_ _ _.. Tax Coll. JSuta, Assistant Assessor Page 1 of 1 WZrlaw, consented to by County Counsel Res. � � �� 8y pu y - 231 BOARD OF SUPEititISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO. s3 'o 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 _ - 1%3 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 82-83 503-280-010-3 Land 34,053 4831, 498'. Imps 40,931 P.P. 0 City of El Cerrito 10890 San Pablo Ave. E1 Cerrito, CA 94530 add parcel and assessment �1�eM►�h<tt�.t t�Is•1ew oral a���ootr a# an sawa to-'=and w.*wvd an so OWN of tta 8wd of s::FQr ' M Q--s thL-"W shown. ATI�5SES. A S �� and ex oft o cork at a*Board S-NV0328-1 7 f, Va uation Copies to: Requested by Assessor PASSED ON APR 5 mi unanimously by the Supervisors Auditor present Assessor Byt ` o� ..� _ Tax Coll. BY. Sita, Assistant Assessor Page l of 1 When r 'red by law, consented to by County C e1 Res. # 3 ~~� B Der/ 238 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor ' y PASSED ON APR 51983 By unanimously by the 5-up—HTS—Ors JV SUta, AssistantAssessor present. When required by law, consented to by t ounty Counsel - By - •r Page 1 of 4 / 1 bmby twity that this b a wmandeorned t PMAANrds-Dratti ng an stern t2kmn and ontarsd on 010 M 01 of 90 bard c!��:�,:.��=s--the date shown. Copies: Auditor ATTZSTEM- Assessor (Unset) Shearer j.?. C��.��;�:,C�i.iN: CLEPA Tax Collector ex oY:k:o C!urk o4 UK-scud 3/18/83 M-5; E2-E3By P-it'Ll DWUIy NJ ADM 4042 9/16/82 RESOLUTION NUMBER v3k� 239 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE' FULL VALUE - MARKET VALUE °• [ eooi At LAND At IMPROV. At PER PROP At PSI At E%EmpAmmw ASSEssoft tors • 0 [ 0• RST CODE NO IIDT EMCoo[ • A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 r MESSAGE OR !, `r� ACCOUNT NUMBER [ M FUND REVENUE s• A3 NEW TRA A3 A3 A3 1 A3 �; •� [A w N0. f DISTRICT DESCRIPTION 82 82 82 82 N0. 82 C • _ T CI CI CI C I [ C 31 irn.B� i A 4040 12180 Supervising Appraiser , ,' - ,, Date ,' CONTRA COSTA COUNTY ASSESSOR'S OFFICE NME L C� 1 �� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A - ACCOUNT NO. _ CORR. N0. IROLL YEAR 19 3 , TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ Al A2 Al BI 1003 9020_ YI~ ESCAPED INT ` IMPROVEMENTS AIA2_ Al BI Q 99RQ yQ PENALTY PERSONAL PROP Al _ _A2 Al a' loQ _ .2 Sc1-SE PROP iTMNT .IMP AI A2 AI BI 1003 9040 YR ADDL. PENALTY !� TOTAL e1 00 NOT PINCN ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW i DESCRIPTION N0. NO. ESCAPE A l T SECTION ACCOUNT TYPE 0132 040 19 ._ PER PROP PRIME OWNER 33 _U LTQtg 32 041 IMP-ROVEMIENTS OTHER OWNER 34 32 1 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX NLL STREET{ NO. 75 32 045 61 EXMP TAX MLL CITY C STATE 76 32 046 OTHR EXMP TAX /ILL 21P 77 4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER _32 026 SECTIONS 32 _049 MPIIOVEME 32 027 'OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 053 BI EXMP _ 1114al YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP FINNY �N ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 3= �3� 19 PER PROP 32 054 19 — PER PROP 3t 033 IMPROVEMENTS 32 0'57. IMPROVEMENTS �., ,4,14_ LAND 32 056_ lANO 32� 0}! Pi IMPR _ 32_ 059 PS IMPR _Q�4. PENALTY 32 060 PENALT Y _ L Oil91 EXMP 32 061 BI EXMP _0_38_ OTHR EXMP__A 32 _062OTHR EXMP 039 NET 32 063 NET Ka A 4011 12/80 n 'Supervising Appraiser Date (yam CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _/3R IZ:L LL 3 ACCOUNT NO. CORR. NO. IROLL YEAR 19 ,j" TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND AI _A2_ Al BI 1003 _9020 YE ESCAPED INT rt IMPROVEMENTS Ai A2_ Al BI _ 9Q4 YQ •_ PINAM PERSONAL PROP Al _ _A2 Al of OQ 79 YL__. LIFN nFt,Sp PROP STMNT IMP Al A2 Al 61 1003 9040 YR ADDL. PENALTY TOTAL B1 01 NOt ?UlcN ELMNT ELEMENT. DATA ELNNT WSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRIP110N i 10. It ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _g41,_ !A!P OTHER OWNER 34 32 _0_42_ LAND DIA NAME 35 Y32 _0_43 PS IMPR TAX TILL o NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 `� 32 045 01 EXMP TAX BILL CITY STATE 76 y32 _0_4_6 OTHR EXMP TAX RILL ZIP 77 C $ .? 32� 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER 32 026 SECTIONS _ 32 _ 049 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 rPS IMPR 32 32 052 PENALTY 32 _053 8i EXMP _ fluat YEAR of 00 NOT PUNCH 32 054 OTHR EXMP UNIT ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET 32 03�, 19 PER PROP f 32 036 19 ._ PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS . _9)+ LAND _32 056 _ LAND 035 P= IMPR _ 32 059 PS IMPR 31 _036_ PENALTY 32� 060 PENALTY 3t _0_37 •1 EXMP 32 061 Bi EXMP 3t _0_3•_ OTHR EXMP 32 _062 OTHR EXMP 3t 039 NET 32Y 063 NET iV A 4011 12180 Supervising Appraiser .q-/c9-c3 Date ►A � C''o BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. T &.X The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 harked 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 A PASSED ON APR 51993 By unanimously by M sUpPRY—so—rs i�7uta,--Assistant Assessor present. When requi by law, consented to by the my Counsel By epu y Page 1 of in Chief, Standards-Drafting 1herebyoertM1t►th "ftftabwandeaMd6Md an action tarn and entered an tM MYMMG d fM Copies: Auditor soerd of s;Weresom en the do*chows. Assessor (Unset) Shearer ATTESTED: Ae. !-�-9 +9 93 Tax Collector 3/28/83 J.R.O�;;ON,COiJIr'TY CLERK and•x Cl"of"90" M6-M8; E4-E9 ell 080-1P ADM 4042 9/16/82 RESOLUTION NUMBER 16)act 243 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH GATE: VCJ6 FULL VALUE - MARKET VALUE LEVY got c o0c RST CODE Al LAND Al IMPROV. AI PER PROP AI PSI Al ExEwrAMouNT ASSESSORt comW#ln 00 NOT DOME c< <L E MESSAGE OR A2 LAND/PEN A2 (MP/PEN. A2 PP/PEN A2 PSVPEN A2 19 yr TQC ACCOUNT NUMBER T III FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 i~ i " EA N " .0 DISTRICT DESCRIPTION B2 B2 B2 B2 j N0. B2 C " I T °' c CI CI CI CI E C Fq�Y$ ICI- — �3 --- 5TGMT�xvn o A 4040 12/80 Supervising Appraiser _ Date. JA)4 453 �,tJ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY m.7 BATCH DATE: FULL VALUE - MARKET VALUE Ltvr Al LANK Al IMPROV. Al PER PROP Al PSI A}ExEMrAmotalt �sscssoMt CDMNKNt3 coot t+o 1107 ENCODE caa 0 oil NOT OoOE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 �+°+ a't',, t E i MESSAGE OR T �' . s t M FUND REVENUE • A3 NEW TRA A3 A3 A3 A3 ACCOUNT IIUNSEA `a 1 /f a'o DISTRICT DESCRIPTION 82 B2 82 82 j tt0. 82 .r to AR o, t CI GI G! C! i -Cl i b 'o A 4040 12/80 Supervising Appraiser _., __ . Date '31" r t?t ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: p � E 0 - 8 / FULL VALUE - MARKET VALUE For coot AI LAND AI IMPROV. AI PER PROP AI PSI AI ExtnrAm"T AMMON% colmmmn (a L E r°" est too[ A2 LAND/PEN A2 IMP PEN. A2 PP/PEN A2 PSI PENt+o Not atop[ACCOUNT NUMBER w FUND REVENUE : MESSAGE OR f / T A2 Is T E r A3 NEW TRA A3 A3 A3 A3 EA I N Ac DISTRICT DESCRIPTION 82 82 e2 82 j N0. 82 " A T o. c CI CI CI CI E CI 5 too I Cn I 'o A 4040 12/80 Supervising Appraiser CONTRA COSTA COUNTY ASSESSORS OFFICE NAME ., 1 /1O� hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT z _ � T / ACCOUNT N0. E E,,Z CORR. NO. ROLL YEAR 19 - TRA FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 _ 1003 9020 YX ESCAPED TAX _ LAND _ Al A2_ Al _BI _ 1003^9020 Y* ESCAPED INT IM►ROVEM�NTS YAI A2 Al— _e1 �9Q4 Y ' PERSONAL PROP _Al _ _A2 A I —100 PROP 3TMNT IMP AI A2 _ --- e I 003 1.1, RE:_I.S� —Al— AI� 81 1003 9040 YR ADDL. PENALTY TOTAL 8I 11 NOT PINCII EINNT i ELENENT. DATA EINNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. 10. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP PRIME OWNER 33 _32 �OS,!_. MPJ3QVEMENT OTHER OWNER 34 32_ 042 LAND OSA NAME 35 32 _ _043 — PS IMPR TAX SILL % NAME 74 32 044_ PENALTY TAX MLL STREET( N0. 7S 32i _045 B I EXMP TAX MLL CITY STATE 76 32 046_ _OTHR XMP _ TAX SELL ZIP 77 32 04_7 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 049_ 19 _.. PEk POP _ 32 026 SECTIONS�e� _32 _049 _ _lMPARVEME 32 027 'OF THE REV. AND TAX CODE 32 0_50_ LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 24 32 052 PENALTY 32— 053_ BI EXMP mills ( YEAR OF DO NOT PUNCH _32 054 _ OTHR EXMP UNIT �� ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 _053 _ NET 32 03: IS PER PROP ] 32 _056 19 _ PER PROP it 033 IMPROVEMENTS 32 _OST. IMPROVEMENTS �. _9)4_ LAND 32 _056 LAND lilt 035 P3 IMPR 32_ 059 PS IMPR _ -9114L. PENALTY 32 0_60 PENALT Y _ 32 1 037 SI EXMP 32 061 01 EXMP 32 038 OTHR EXMP 32 _062_ OTHR EXMP 32 039 NET �32 063 1 NET �j A 4011 12/80 � � •Supervising AppraiserYg .3 Date �r CONTRA COSTA COUNTY ASSESSOR'S OFFICE 06 net'. hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -� U ACCOUNT N0. 3 E CORR. N0. ROLL YEAR 19 J`Y TRA 7Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX FANO Al _A2_ Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI A2_ Al _ BI p Kto P TY PERSONAL PROP Al _ _A2 Al el — 4 RF1.S PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI ELNNT NESSACE YEAR Of DO NOT PUNCH iof0E56R1 INCIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP I PRIME OWNER 33SGZ w� _3 _Q41- -" OTHER OWNER 34 C 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX BILL STREET f NO. 75 32 045 81 EXMP TAX BILL CITY STATE 76 LD D 32 046 OTHR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _ PER PROP 32 026 SECTIONS S31 32 _049 MPR,OVEME --••- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 1 PS IMPR 32 _32 _052_ PENALTY 32� _053_ BI EXMP E NI�{I�I YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ESCAPE PROPERTY 1rPE ASSESSED VALUEA l T SECTION 32 055 NET 03 IS PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS 31 -9;4- LAND 32 058LANDPS IMPR 32 059 PS IMPR PENALTY 32 060 PENALT Y031 •1 EXMP 32 061 81 EXMP O3• OTHR EXMP _32 062 OTHR EXMP 039 NET 32 063 NET tV A 4011 12/80 , Supervising Appraiser S Date k 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �Jt_i t� Z � hUSiNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT c_ ACCO777F 2:ACCOUNT N0. Y CORR. NO. ROLL YEAR 19 ,J- TRA ) FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CI) FUND REVENUE LC DESCRIPTION AMOUNT VAWE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND r� Al A2 Al BI 1003 9020 YESCAPED INT IMPROVEMENT—s— —Al A2_ Al BI 0 9Q4 YQ PERSONAL PROP Al _ _A2 Al _ s 1 Q 74 PROP STMNT IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI lw 0O NOT PINCH ELNNT NISSACE YEAR OF DO NOT PUNCH DESCRIPTION i10. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE Ali T SECTION ACCOUNT TYPE 01 32 040 19 ._ , PER PROP PRIME OWNER 33T- - L)-'C(Al I)CLC 1%�DbpS1r Qgj— IMPROYIEM NTS �— OTHER OWNER 34 32 042_ LAND DSA NAME 35 32 043 PS IMPR TAX DILL %NAME 74 32 044 PENALTY TAX NLL STREET t NO. 75 1 OF I I AS 32 045 BI EXMP TAX SILL CITY STATE 76 !1 32 04_6 OTHR FXMP TAX SILL 21P 77 cj q q 0-3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 ._. PER PRI P 32 026 SECTIONS „�� 32�_049MPR V 1 Q 32 027 OF THE REV. AND TAX CODE _32 050! LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3 2 052 PENALTY12 32 033 BI EXMP _ ofsma YEAR Of DO NOT PUNCH 32 054OTHR EXMP [LINT N! ESCAPE PROPEATY TYPE ASStSSED VALUE A A T SECTION 32 055 NET 32 032 1! PER PROP 32 056 19 _ PER PROP i8 033 IMPROVEMENTS 32 057. IMPROVEMENTS .. 31 _Q);� LAND 32 058 _LAND _ 18 035 Ps IMPR _ 32_ 059 PS IMPRY s3143 PENALTY 32 060 PENALTY 41 32 _031 SI EXMP 32 061 91 EXMP 32 034 OTHR EXMP 32 _06_2_ OTHR EXMP 32 03! NET .� �32Y 8063 NET �} A 4011 12180 'Supervising Appraiser a -;.3 Date CONTRA COTTA COUNTY ' ASSESSOR'S OFFICE _ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT z- NAME L� ACCOUNT N0. . - Z�35AQlE I CORR. N0. ROLL YEAR 19,7 -,Q TRA z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND _ AI A2 AI BI 1003 9020 YE ESCAPED INT IMPROVEMENTS AI A2_ Al BI A 9040 YQ PENALTY PERSONAL PROP Al _ _A2 Al _ sl _ 9745 1 yl, LIEN RPI-SP PROP STMNT IMP Al A2 Al 61 1 1003 9040 YR ADDL. PENALTY _ TOTAL 81 00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP ` PRIME OWNER 33 _3? X41-_ -BOVEMENTS OTHER OWNER 34 32 042 LAND DNA NAME 35 32 _043 PS IMPR TAX BILL o NAME 74 32 044 PENALTY TAX OLL STREET( NO. 75 714 32 045 81 EXMP TAX INLL CITY 9 STATE 76 CA 32 046 OTHR EXMP TAX SILL ZIP 77 q S12-LD 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PROP 32 026 SECTIONS S31 32 _ 049 IME111OVEMENTS __.. 32 027 'OF THE REV. AND TAX CODE 32 050! LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 _053_ BI EXMP 1166ME YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP H32 1111 ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 0_55 NET (� 0341 �• PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ 32 056 LAND �.. �s34 LAN 0 _ ---- Oid P: IMPR 32 059 PS IMPR 31 03q . PENALTY 32 060 PENALTY _ i2 _0_37 •1 EXMP 32 061 81 EXMP 32 _0_3•_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET ( 32 063 NET A 4011 12/80 'Supervising Appraiser ? Date C),t ` c . CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Greplis BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. �Z E I CORR. N0. ROLL YEAR 19 :N TRA 5 j 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 LANG _ Al A2 Al BI 1003 _9020 YE• ESCAPED INT IMPROVEMENTS AI A2_ Al BI A3 _9Q4 Y PERSONAL PROP Al A2 Al 81 1003 ---J-7-45RFI,9V PROP STMNT .IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL 1 BI 00 NOT PUNCM ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i' DESCRIPTION i N0. NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 — PER PROP PRIME OWNER 33 a —3-.R pJLQUMENTS OTHER OWNER 34 32 042_ LAND . DBA NAME 35 32 043 PS IMPR TAX HILL s NAME 74 32 044 PENALTY TAX MLL STREET ENO. 7S 3 32 045 81 EXMP TAX MLL CITY C STATE 76 I j VI Q A 32 046 OTHR EXMP _ TAX SILL ZIP 77 41 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS S,31 32 _ 049 IMPRQYEME 32 02? 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP of 1116119E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP WIT �I ESCAPE PROPERTY TYPE ASSESSED VALUE R 9 T SECTION 32 055 NET 32 032 IS= PER PROP 32 056 19 _ PER PROP `` 31 033 IMPROVEMENTS 32 057 IMPROVEMENTS 31 ;4 LANG 32 _058_ LAND O38 0_35 PS IMPR 32_ 059 PS IMPR I PENALTY 32 060 PENALTY _ 32 03? •1 Ex MP 32 061 BI EXMP 32 _0_38_ OTHR Eft MP 32 _062 OTHR EXMP 32 1 039 1 NET 32 063 NET vt A 4011 12/80 'Supervising Appraiser 31-12- S� Date ►-� _ all/ CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME - 1IMMe l hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. GIM F CORK. N0. ROIL YEAR i9,jd' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX FANO At A2 At 81 1003 9020 Y* ESCAPED INT IMPROVEMINTS At A2 At 81 X00 90AQ .� U PERSONAL PROP At _ _A2 At 1003� RZ49 YL LTFN OPI.qP PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL 1 1 1 1el 11 oil iilMON i ELNNNOT ELEMENT. DATA ELNNT NissAtf YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCNo. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 IIYI EC OTHER OWNER 34 32 042_ LAND CIA NAME 35 32 _043 PS IMPR TAX @ILL s NAME 74 32 044_ PENALTY TAX BILL STREET( NO. 7 1 A r 32 045 61 EXMP TAX 81LL CITY STATE 76 S' (1 -( 15 en t;" 32 046 _ OTHR EXMP TAX BILL YIP 77 32 047~ NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 , PER PSP _ 32 026 SECTIONS S3 J 32 _049 _ .lIwP9.QYEMEHIS _�... 32 027 'OF THE REV. AND TAX CODE 32 y 050~ LAND 32 028 RESOLUTION NO. 32 051 PS« IMPR 32 32 052 PENALTY 32 _053 81 EXMP-- WIT XMP _ �v # IT N[ItME YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP II ESCAPE R l T SECTION 32 055 NET 3= ,�32 19PER PROP 32 056 19 PER PROP 31 033 IMPROVEMENTS _32 057 IMPROVEMENTS �. -9)4- LAND 32 058_ LAND 32 O4S PS IMPR 32 059 PS IMPR� 31 O!� , PENALTY 32 060 PENALT Y 037 !I EXMP 32 061 61 EXMP 31! 038 OTHR EXMP I _I32 062 OTHR EXMP L322 03! NET 32 063 NET A 4011 12/80 'Supervising Appraiser 3 .�' 83 Date trl r� i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On April 5, 1983 , by the following vote: AYES: Supervisors Fanden, NcPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Abatement of three ) RESOLUTION 83/ 530 substandard structures and ) Contra Costa County Code debris at 4297-1/2 Arthur Rd. , ) Div. 712; Sec. 712-4.006 Martinez, CA (Alice Labuanan, ) owner) Parcel No: 380-120-029 ) The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building In- spector the above subject property has an accumulation of debris and three substandard uninhabitable structures that constitute a hazard to; and endangers the health, safety, and welfare of the public. The structures are hereby declared substandard and a public nuisance. The Building Inspection Department is granted authority to contract for the clearing of the property if in 30 days from the date of this order the owner has not cleared the site of all said structures and debris. In the event the County must contract for the work to be done, a lien shall be placed against the subject property for the cost of this abatement. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of a nuisance in the manner required by law and for the period required prior to any actual abatement. 1 hereby a Mfy that this is s wn and coeect copy of an action taken and Wd@rad on the MkWW of ffra board of Super#"rs on"do"shown' ATTESTED: APR 5_M_--- J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the fl<oard By •o•vwr ZDiana M. Herman Orig. Dept.: Building Inspection (4) cc: County Administrator RESOLUTION 83/_L30 253 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ap r i 1 S, 1983 , by the lolkwft vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Contra Costa Fairgrounds funding Mr. Kenny Loyd, 1041 Mohr Lane, ;D, Concord, having appeared before the Board this day and having invited Board members to attend the Mt. Diablo J. C. Rodeo to be held at the Contra Costa District Fairgrounds; and In connection therewith, Mr. Loyd having advised that the District Fairgrounds are sub-standard and need a good deal of maintenance work and up-dating of facilities and suggesting that it might be due to inadequate state funding ; and Supervisor Tom Torlakson having commented on the matter of funding for the District fairgrounds; IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to write a letter to the Contra Costa District Fairgrounds Director, urging him to ascertain whether Contra Costa County is getting its proportionate share of State funding for the Contra Costa District Fairgrounds. fhenlby ceriftthatV ala ahwaaMaWp"G yal an adion taken and«d- on Ma sdiwlaa of ew Ford of Supeniom on ffw dw Maws. ATTESTED: 3 J.R.OLSSOM,COUMV CUMK an:T�j ClaMc a tlia DowdBy1 pNMr Orifi Dept.: Clerk of the Board cc; County Administrator AJ/gt 254 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on April 5, 1983 , by the following vote: ;AYES: Commissioners Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Commissioners Powers and Schroder. ABSTAIN: None. SUBJECT: MODERNIZATION PROJECT NO. CA-11-903 C.I.A.P. CAL 11-13 CASA SERENA WEST PITTSBURG UNDERGROUND DRAINAGE WORK The Board of Commissioners having received and reviewed a report from the Executive Director of the Housing Authority of the County of Contra Costa, which contained the Abstract of Bids and other documents pertaining to Modernization Project No. CA-11-903, Underground drainage work at CAL 11-13, Casa Serena, West Pittsburg: IT IS BY THE BOARD ORDERED that Modernization Project No. CA-11-903, CAL 11-13, Casa Serena, West Pittsburg underground drainage work be awarded to the lowest responsible bidder, Pacific General Engineering for their bid in the amount of $88,337.85, and referred to the Department of Housing and Urban Development for approval. cc: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 255 L HOUSING AUTHORITY ow Vw COUNTY OF CONTRA COSTA alas SSTYOILLO*TRSST P.O.sox x396 lass)220-0330 MARTINEZ.CALIFORNIA 8I563 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Comissioners of said Authority, held on April 5, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 5th day of April, 1983 (SEAL) Perfefto Villarreal, ecretary 208-jt-82 jb I THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3397 AUTHORIZING COLLECTION LOSS WRITE-OFF WHEREAS, certain accounts of vacated tenants have been determined to be uncollectible by management, and; WHEREAS, a majority of these tenants accounts have been, or will be turned over to a collection agency for continuing collection efforts: NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa that the following amounts be written off for collection loss for the quarter ending March 31, 1983: Conventional Program Dwelling Rent $ 6,297.08 Legal Charges 1,900.50 Maintenance & Other Surcharges 3,619.60 $11,817.18 ADOPTED ON April 5, 1983, by the following vote of the Commissioners: AYES: Commissioners Fanden, Torlakson, & McPeak. NOES: None. ABSENT: Commissioenrs Powers and Schroder. ABSTAIN: None. cc: Housing Authority CCC Counsel CCC Administrator 257 HOUSING AUTHORITY orVMS COUNTY OF CONTRA COSTA 3133 tfTYDILLO iTREET P.O.box 2353 44191 239-5339 MARTINEZ.CALIFORNIA"993 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on April 5, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 5th day of April, 1983 (SEAL) eerrfe oi a5 rreaT Secretary 208-jt-82 i THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 339E RESOLUTION APPROVING AMENDMENT NO. 12 TO SECTION 8 ANNUAL CONTRIBUTIONS COMTRAIT NO. SF-468 AND ,".L'T.HOPIZING ITS EXECUTION WHEREAS, the Housina Authority of the County of Contra Costa (herein called the "PHA") entered into a Section 8 Annual Contributions Contract on November 12, 1975 (as amended) , with the United States of America (herein called the "Government"); and, WHEREAS, it is deemed advisable by the PHA and the Government to amend the Section 8 Annual Contributions Contract in the particulars indicated in such Amendment; NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa, as follows: 1. The Amendment to the Annual Contributions Contract is hereby approved and accepted. The Chairman or Acting Chairman is hereby authorized and directed to execute three counterparts of the Amendment on behalf of the PHA, and the Secretary/Acting Secretary is hereby authorized to impress and attest the official seal of the PHA on each such counterpart and to forward such executed counterparts, or any of them, to the Government together with such other documents evidencing the approval and authorizing the execution thereof as may be required by the Government. 2. This resolution shall take effect immediately. ADOPTED on April 5, 1983, by the following vote of the Commissioners: AYES: Commissioners Fanden, Torlakson, and McPeak. NOES: None. ABSENT: Commissioners Powers and Schroder. ABSTAIN: None. w. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 259 I HOUSING AUTHORITY orVw COUNTY OF CONTRA COSTA a Ias t{TYOILLO•TOUBT R.O.DOX 3s" 14151 ats-saa• MANT1149Z.CALIFORNIA 94s03 CERTIFICATE I, Perfecto Villarreal , the duly appointed, qualified and acting Secretary/Treasurer - Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on April 5, 1983 !9 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 5th day of April, 1983 (SEAL) Iserfe7to Villarreal, Secretary 208-jt-82 2+3 0 IL ►•, THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA RESOLUTION NO. 3396 URGING AGAINST APPROVAL OF THE HOUSING VOUCHER PROGRAM AND FOR CONTINUATION OF THE SECTION 8 EXISTING HOUSING PROGRAM WHEREAS, the Board of Commissioners of the Housing Authority of the County of Contra Costa and the Advisory Housing Commission of the Housing Authority of the County of Contra Costa are mandated to provide decent, safe and sanitary housing for low and moderate income families in Contra Costa County; and, WHEREAS, the Housing Authority of the County of Contra Costa currently assists 3326 families under the Section 8 Existing Housing Program; and, WHEREAS, there is proposed legislation regarding a Housing Voucher Program which would cause financial hardship and eventually effectively dismantle the Section 8 Existing Housing Program; NOW, THEREFORE, BE IT RESOLVED that the Board of Commissioners of the Housing Authority of the County of Contra Costa and the Housing Advisory Commission of the Housing Authority of the County of Contra Costa reaffirm their commitment to serving low and moderate income families in need of decent, safe and sanitary housing at affordable rents and urge that Congress not approve the Housing Voucher Program, but instead continue to provide funding for the continuation of the Section 8 Existing Housing Program. ADOPTED on April 5, 1983,_ by the following vote of the Commissioners: AYES: Commissioners Fanden, Torlakson, and McPeak. NOES: None. ABSENT- Commissioners Powers and Schroder. ABSTAIN: None. cc: Executive Director, Housing Authority of the County of Contra Costa - _ 26 1 Contra Costa County Counsel Contra Costa County Administrator • Y HOUSING AUTHORITY I TM COUNTY OF CONTRA COSTA SIX*6"UO1LL6*TNUCT P.O. max U" (41.1 Sas-ssse MARTINI=.CALIFORNIA"982 CERTIFICATE I. Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on Aril 5, 1983 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the smatters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 5th day of April, 1983 (SEAL) (/ Ferfefto Villarreal, Secretary 208-jt-82 262 THE BOARD OF itIPERVI=ORs CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, l 9 8 3 . by MN 11o11owir-p vcM: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder SUBJECT: Proposal for Rewarding County Employees for Outstanding Actions Mr. Warren Smith, 1100 Bailey Road, Pittsburg, CA 94565, having come before the Board this day to publicly commend Animal Control Officers Chuck Gary and Brian Workman for extra- ordinary services on his behalf under extremely adverse conditions; and Mr. Smith having proposed that a fund be established for the express purpose of rewarding County employees for exceptional or meritorius actions and having presented a check in the amount of $100 to start the fund; and The Board having discussed Mr. Smith's proposal, IT IS BY THE BOARD ORDERED that said matter is REFERRED to the Internal Operations Committee (Supervisors Fanden and Powers) for study and recommendation; and IT IS BY THE BOARD FURTHER ORDERED that Certificates of Commendation be issued to Mr. Gary and Mr. Workman in recognition of their praiseworthy actions. t herby ceretfy that this es a tn*and co..geteopy or an action taken and entered on the minestas cf UM Board of Suporsisorz on IN data Shown. ATTESTED: J.R. 0L'SZ'::, l ;i:'CLE X and ex c6f c:c C�c.--of Ela Hoard 6y DMft Orap. DepL: Clerk of the Board cc: Mr. Warren Smith Director of Animal Services Dept. Internal Operations Committee County Administrator County Auditor-Controller 263 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April S, 1983 by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSpNT• Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Conveyance of County-owned property (240 Eighth Street, Richmond) to Richmond Redevelopment Agency. The Board, on March 8, 1983, having fixed this time to consumate the conveyance of County-owned property at 240 Eighth Street, Richmond to the Richmond Redevelopment Agency; and Inasmuch as conveyance of Pronerty requires 4/Sth vote of the Board and there were not four members present this day, IT IS BY THE BOARD ORDERED that the matter is continued to April 12, 1983 at 10:30 a.m. 1 hmby oftft that Ihta Isabwaedeonoeteo/t►of an aauon U*m and.M.na as a»OVA0 a a 00 board of Supmvims on the dale shown. ATTESTED: Ap2 49, "M-3 J.R.OLSSOM.COUMTY CLERK and ex o CM*of 1M�oa�d By Orig. Dept.: Clerk of the Board cc: County Administrator Public Works 264 n� 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 S, 1981 by the following rote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Bids for Weed Abatement Services This being the time heretofore fixed by the Board to receive bids for the provision of weed abatement services within the bounda- ies of the Oakley Fire Protection District, bids were received from the following and read by the Clerk: Reno's Roto Tilling Rt. 2 Box 137 Brentwood, CA 94513 Contra Costa Landscaping Inc. P.O. Box 2069 Martinez, CA 94553 Spilker Tree Service Inc. 2368 Bates Avenue Concord, CA 94520 IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Fire Chief of the Oakley Fire Protection District and to the County Administrator for review and recommendation. 1ham cwWyWd#ftkabwmd9wndewe1 an action taken mW cr te:-ad an Ow mkwft of Ow board of or.Lho r--b I a � ATTESTED: �� S /9 P3 J.R.OL"OH,Go*.#-TY CUM and ex oUldo Chwk of fM opal+ ly .Mw Orig. Dept.: Clerk of the Board CC: Oakley Fire Chief County Administrator . 265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Chemicals used in Weed Abatement Programs The Board having received bids this day for the provision of weed abatement services in certain County Fire Protection Dis- tricts; and In connection therewith Supervisor Fanden having requested that the Board be provided with a report on the chemicals used in the various abatement programs conducted by the fire districts in the County; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the County Administrator obtain the requested information from the Fire Chiefs of the districts and report same to the Board. I hereby corny►that this is a true and eoneet eM of an acticn te::en and snte:ad on the mlrwtes of the Board of Superrtcorc on the date ahcwn. ATTESTED: �...,.'D_ / if J.R. CV CLERX and c c zi o :,ar:,c :he Board By DqMV Orig. Dept.: Clerk of the Board cc: County Administrator 266 ( 1 TIME BOARD OF 8MRYIiORs CONTRA COSTA COUNTY, CALIFORNIA AS ER OFFICIO THE GOVERNING BOARD OF THE BYRON FIRE PROTECTION DISTRICT Adopted this Order on April 5. 1983 , by the bNw&np vole.- AYES: ole:AYES: Supervisors Fanden, McPe4k, Torlakson NOES: None ASSENT: Supervisors Powers and Schroder SUBJECT: Bids for Weed Abatement Services This being the time heretofore fixed by the Board to receive bids for the provision of weed abatement services with- in the boundaries of the Byron Fire Protection District, bids were received fr6m the following and read by the Clerk: Contra Costa Landscaping Inc. P.O. Box 2069 Martinez, CA 94553 Spilker Tree Service Inc. 2368 Bates Avenue Concord, CA 94520 Bruce•s Maintenance Service 5220 Riverlake Road Byron, CA 94514 IT IS BY THE BOARD ORDERED that said bids are REFERRED to the Fire Chief of the Byron Fire Protection District and to . the County Administrator for review and recommendation. 11IN861 that*ftkatMMdWftdeWW on adbn U*m Dna enh" on aw mmose d gn Hoard of SupwWem on vW d@fa sUornL ATTESTED: CQ9A.Z/ J.R.OLSSOSI,C01ji:Ty CLEfpC WW ex alkic Ctar't;of dw Dowd odq. Dept,: Clerk of the Board Cc: Byron Fire Chief County Administrator 267 `x- MM 10ARD O! SUPER/ISORB O: OD•'lR11 " OOISFtl, CAW OMIU Adopted this Order on April 5. 1983 , by the following vote: UTMS: Supervisors Panden, McPeak, Torlakson •OMS: None ASSElfT: Supervisors Powers and Schroder ABSTAIN s None SOBJWT: Affidavits of Publication of Ordinances ryThis Board having heretofore adopted Ordinances Mon. S�- I and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. 1 � MlrqulIhYY taww/oo�nCtaM!id an ww.iekt n-re-zn prod on ths MWWW of fM Bmd of Supe-N-40=u^:tie dzft dW. ATTEST-Z.: J.K.OL SOti.�C:.'y':'r CLERK and es o:iido wGfk Of so♦owd By •0 G.u P.30 11/82 rev. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5. 1983 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Proceedings of the Board During the Month of March 1983 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of March, 1983 is WAIVED, and said minutes of proceedings are APPROVED as written. 1 hNN�o«NrMotMM M atwr�xr:eete�plrof M Defta U*An and afda Od C:.tha ate= 3Z tf{7w no"of sepenl=vs an LFr_dz:z%.0Vn;. ATTESTED: _S /9 8 3 J.R.OL W-N, ��;_;�:�sli C.'UMK emd ex gado CWm of go Saved bFly .Dow Orig. Dept-: Clerk of the Board Cc: 269 iv THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5. 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Vacancy on the Contra Costa County Advisory Council on Aging The Board having received a March 23, 1983, memorandum from R. E. Jornlin, Director, Social Service Department, advising that Olga Morris (member-at-large) has resigned from the Contra Costa County Advisory Council on Aging and recommending that the member-at-large position be declared vacant; IT IS BY THE BOARD ORDERED that the resignation of Mrs. Morris is ACCEPTED an the Clerk is DIRECTED to apply the Board's procedure for filling the vacancy. ohs al►owft Blest*ft k s taessadeomsates/yal w seftn U kse and ce:!^red=Me r+fts m 11W 2owd of supeRT4;,,:'3 cn Ux'z.s ATTESTED: 6- I9 �- J.R.GLS�;r 3,. COURt-Ty C&AW and an o fw:u G amfl W W2 Roser h % •oIPOV Orig. Dept.: Clerk of the Board cc: Director, Social Service Dept. Director, Area Agency on Aging County Administrator County Auditor-Controller President, Advisory Council on Aging 2 iU THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: p AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Resignation from the Advisory Housing Commission The Board sitting as the Board of Commissioners, Housing Authority of Contra Costa County, having received a ?'larch 22, 1983, letter from Wade Lawson advising of his resignation from the Housing Advisory Commission; IT IS BY THE BOARD ORDERED that the resignation of Mr. Lawson is ACCEPTED and that the Clerk is DIRECTED to apply the Board's procedures for filling the vacancy. #ftM6yca ftffatthisisaNwande.ae mee"Wof ea action taken anv!:n!st4d on the ninutas 0j.,.jja Bo"of Supe:__:_.- . :.la:e 8,7ow17. J.R. C -:--17Y CLERK and ez c:....;: ;; ;;f the Board Orig. Dept.: Clerk cc: Director, Housing Authority County Administrator .Auditor-Controller Public Information Officer _ 27,E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Appointment to the Emergency Medical Care Committee The Board having received a March 11, 1983, letter from Martha Kessler, Acting Executive Director of the Alameda-Contra Costa Health Systems Agency, recommending the appointment of Karl Grossenbacher to the Emergency Medical Care Committee as a representative of said Agency; IT IS BY THE BOARD ORDERED that Mr. Grossenbacher is APPOINTED to the Emergency Medical Care Committee as a repre- sentative of the Health Systems Agency to fill the unexpired term of Daniel Fletcher ending on June 30, 1983. I hamby cWWy that thM M•tmaandeveMdGWGf an acdai..Ukan and Wer-A=c.go nbmtw of 9W hoard of Suprvhoes on w,z 0-cs Shaun. ATUSTEZ: _,5, i9. J.R.OLE-30H,GOV-i:CLOK and as of'Wo GiGrk c:the itioar+tl b D" Orig. Dept.: Clerk of the Board CC: Alameda-Contra Costa Health Systems Agency County Administrator Auditor-Controller Appointee 272 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5. 1983 , by 10"w No no g vow. AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ASSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Request for County Clerk to Render Services in Connection with City of Hercules Special Municipal Election The Board having received a resolution adopted by the Hercules City Council requesting that the Board permit the County Clerk to render specified services to the City relating to the conduct of a Special Municipal Election to be held in said City on June 7, 1983; IT IS BY THE BOARD ORDERED that the request of the Hercules City Council is APPROVED. /ANsbr ca wf ewsh M e bwN sn a0W akar&W«mss an Mo mb w.N Ms goad of Suv#ors on Yrs dMMom ATTESTED: 4�=L S� �9P3 J.R. OLSSON, COUNTY CLERK .snd"officio Gi w*of go Mord By Orig. Dept.: Clerk of the Board CC: City of Hercules County Clerk-Recorder Elections County Counsel County Administrator 2`73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April So 1981 . by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Authorizing 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: James W. Friberg. Jr. Contra Costa County Superior Cadet, Sheriff's Dept. Court No. 244415, D. Schuett vs. Contra Costa County, et al Thomas L. Roberts Contra Costa County Superior Grading Techincian Court No. 235916 Building Inspection William A. O'Malley United States District Court District Attorney Civil Action Docket No. C 82-3565 Northern District of California Les R. Brown vs. Contra Costa County, et al. 1 fyNabf e�IMy fMt fMa N a tesa as/eonael�al ae ao*m PIcan and anL—.d on 8w whrAw of M Sowd of supwvkm en M:dc!*vhmL ATTESTED: JJL OLSSON,COU"-TY CLERK and ex of:lc o Ci:fk of loo lewd f Orig. Dept.: Clerk of the Board CC: Sheriff-Coroner County Administrator. District Attorney Director, Building Inspection 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by ih• Mlowirg vo1s: AYES: Supervisors Fanden,McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Sheriff-Coroner's Personnel Request The County Administrator having submitted to the Board a letter dated March 30, 1983, with respect to request of the Sheriff-Coroner to add one Deputy Sheriff (Bailiff) to be utilized in the Juvenile Court in Richmond and two Deputy Sheriffs (Bailiffs) to be added for the 15th Superior Court; and IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to its Finance Committee for review, additional information to be provided the Committee by the Superior Court and the Sheriff-Coroner. ihwyyGK""*kb•%wsMe@wWeeke1 M sefte Mr MWW an aw WkWAW of an Boni or" M Me12r d.p.OUMN.COtINn CUIRK and"GWWO CMWh M time Ilam •DOW � Dept: Administrator � DeFinance Committee Sheriff-Coroner Director of Personnel Presiding Judge, Superior Court District Attorney Probation Officer Clerk-Recorder _ _ 2705 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On April 5. 1483 , by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Water Committee Report - Legislation Background On Monday, April 4, 1983 the Contra Costa County Board of Supervisors Water Committee received a report regarding legislation that has been introduced relating to water policy and water management. Much of the legislation is consistent with the Contra Costa County adopted policy embodied in "New Water Ethics for the 80's." A full report with analysis of the proposed pieces of legislation will be discussed at the May 2 Water Committee meeting and the Water Comittee will develop recommendations for Board positions on each bill. However, none of the bills introduced to date in this session address two important components of the New Water Ethics policy. These two water management policies include: (1) A comprehensive conservation program that will result in more efficient use of the existing supply; and (2) A water banking program to construct off stream, pumped storage to capture excessive run-off during periods of high precipitation and thereby expand existing supply. Specific Recommendation Authorize the Water Committee, Water Agency staff and County Admin- istrator's Office to pursue with the legislative delegation the feasibility of drafting and introducing a water conservation and banking measure and report back to the Board of Supervisors at the earliest possible date. Sunne Wright McPeak 1� om or akson Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendation of its !dater Committee is APPROVED. I A�abp easy tMM IhM y a l�taaraw�leapy M an aetba taloa am«Mm so tM oftefta of Ma smd o1 apnom on on da s o w ATTESTED: J.R.OLSS 14 CCuuw CLERK and ex ofaelo Ck*of 8w soar Orig. Dept: Public Works-EC cc: County Administrator County Counsel Public Works Director 276 bo. WCRptLeg.t4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA April 5. 1983 Adopted this Order on . by the following vote: AYES: Supervisors Fanden, McPeal:, Torlakson. NOES: 'zone. ASSENT: Supervisors Povers, Schroder. ABSTAIN: None. SUBJECT. Police Service Contract with City of San Pablo IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute an Agreement for Police Investigative Services between the County of Contra Costa and the City of San Pablo under the terms of which the County will provide police investigative services within the city pursuant to contractual agreement, said Agreement effective April 4, 1983. �heiabyoartlyr flat tlMe M atnieandeonaetoapyd en aetlon taken and @Meted on ft aMMft of tM Nowd of supeeMe on Me data dwwn. ATTESTED: J.R.OLSSCW COUNTY CLERK and es oMcb Clerkof Ow Yoetid .OWNf Orig. Dept: Sheri ff-Coroner cc: County Administrator County Auditor-Controller 277 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on Apri 1 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Proclaiming April 17 - 23, 1983 as Victims Rights Week WHEREAS, The public has an obligation to recognize the plight of crime victims and witnesses; and WHEREAS, It is the duty of all citizens and institutions to maintain an effective criminal justice system; and WHEREAS, Better reporting of crime and greater willingness of individuals to testify are essential to the control of crime and the improvement of justice; and WHEREAS, Creating better public understanding of the criminal justice system and the rights of crime victims and witnesses will help enhance the fair and effective administration of justice; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that April 17-23, 1983 be officially acknowledged as "Victims Rights Week". 1 he'sb!►eMlh tliat Mls Is�bw M/awwf�of an aCscm tsRan and amMs/M•a■deft 6 Dowd or supend Ms M Ms fs/s AGO& AIIESI APR 5 1.4x3 Jit.OUMM.COOK"CUlllc and u offtio Owk of tlw awd pianaM.Henmap Orig. Dept.: Clerk of the Board cc: County Administrator Public Information Officer District Attorney's Office. Sheriff-Coroner 27 TSE HOARD OF SUPERVISORS OF COII'PRA COSTA COUIiTI, CALIFORKM DATE: April 5, 1983 MATTER OF RECORD SUBJECT: Legislation - AB 15X The County Administrator reported that: On March 1, 1983s, Your Board endorsed AB 1022 (Naylor) which was designed to eliminate the need for individual prop- erty owners to file claims for refunds of property taxes if two current lawsuits are upheld on appeal (Armstrong v. San Mateo County and Barrett v. Santa Clara County). The substance of AB 1022 has been .amended into a special session bill (AB 15X) by Assemblyman O'Connell which passed both houses of the Legislature on March 24, 1983. As of March 30th, the bill was still on the Governor's desk awaiting his signature. If signed, AB 15X would eliminate the need for property owners to file claims for refunds if they have owned the property since February 28, 1977. A claim would have to be filed within one year of the final decision of the Appeals or Supreme Court if the property has been sold since February 28, 1978. Refunds would include interest at 9% since December 10, 1982 or the date taxes were paid, whichever is later. THIS IS A MATTER FOR RECORD PURPOSES ONLY I hereby certify that this is a true and correct copy of a matter of record entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: Xal&z 4z f /1rs3 J. R. OLSSON, 'COUNTY CLERK and ex officio Clerk of the Board By C. Matthews, Deputy cc; Canty Administrator Clerk of the Board Assessor Auditor-Controller Treasurer-Tax Collerctor County Counsel 279 �• BOARD OF SUPERVISORS M. G. Wingett, County Administrator �rr�1.A 1lIGi Costa a►T[= April 5, 1983 sus.1[c1r: Federal Refugee Targeted Assistance Project Grants i� SPCC I r 1 C RCOLCST(S) CR R[CO 4CHDAT 1 ON(s) • SAMOPOL p AND JUBT 1 r 1 CAT 1Qr RECOMMENDATIONS: 1. Refer letter to County Welfare Director 2. Request the County Welfare Director to determine the extent to which confidentiality laws prohibit sharing information in client records with private nonprofit agencies providing social services to refugees and report his findings to the Board. BACKGROUND/JUSTIFICATION: The Board has received a letter from the Acting Chief, Office of Refugee Services, State Department of Social Services, transmitting a proposed notice of action issued by the Federal Office of Refugee Resettlement under which Federal targeted assistance project grants will be made available to certain "impacted" counties, and setting forth a brief program description. In connection with this letter, Supervisor S. W. McPeak indicated that she has received a complaint from a private nonprofit agency which provides social services to refugees indicating that the Social Service Department is unable to release information in refugee client files to their agency, thus forcing them to gather essentially the same information from the client which they view as a great waste of time and a duplication of effort. M:Of IT iNUED ON ATTACHMENT: - YES SIGNATURE: IRECOMMENOATION Or COLINTY ADMINISTRATOR - RECOMMLNOATION Or 8OARD COMMITTCC X —.- APPROVE OTHER: s1 GNATUIIC(5): ACTiON Or I11OM1D ON: -- April Sv, 1983 APMOVEO AS RCCOMACNOCD ✓ OTWX The matter was also referred to the County Administrator with the request that he review the procedure for transferring of records so that it might be accomplished in the most economical manner. VOTE Or 6LM4mwV I SOIRS ! NERCsy C[RTi py TINT THIS iS A -MLJC MIAN i MOUS (Aii[NT �. AND COMTCCT COPY Or AM ACTION TA/QN y AYCS: •OCS.� AND CWMP D CSI TW MINLJTSS Or Tit SOARO ADSCNT* —. ASSTA I N Or SLP4MV I SOPS CM TTN MT! 01COM. Cc: County Administrator Arr[sT[o April 5, 1983 Social Service Director '•R• 4201-1110014. COU rY CLICOM AM ax r I C I O CLO r CI► Tit !BARO DIY .CCPLJTY Diana M. NerNn _ 2OQ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the following vote: AYES: Supervisors Fanden, Mc Peak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that legal defense be provided for District Attorney William A. O'Malley, in connection with a claim filed against Contra Costa County and the District Attorney's office by Ricky Allen McCaslin, reserving all rights of the County in ac- cordance with the provisions of California Government Code Sections 8259 960.29 995 and 53051. f MM'y eer ftwf oar O&MMdowndowel =seffen token and wftmd en w mhkdw of to gourd of SupwWmm on 2%a share. ATTESTED: CdAMA& J.R.0=2 C"buNIT CALM aed ex OttK."o%-W-!%x&W G-w Bowd 0jiG• Dept-: Clerk of the Board CC: District Attorney County Administrator . 281 I� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Sunervisors Powers and Schroder ABSTAIN: None SUBJECT: Appointments to Committees On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are approved: NAME ACTION TERM: William Rutherford Appoint to the Aviation For term to expire 3/1/85 P.O. Box 1228 Advisory Committee Antioch 94509 Richard Cornfield Appoint to the Sanitation For term to expire 12/31/84 P.O. Box 1973 District No. 15 Citizens Bethel Island 94511 Advisory Committee Jack Brodsky Appoint to the M-8 To fill unexpired term ending 4855 Discovery Point Citizens Advisory Committee 12/31/83 and a subsequent Byron 94514 term to expire 12/31/85 John Torres, Jr. Appoint to the Brentwood To fill unexpired term 16 Pippo Place Recreation and Park Dist. of Rich Pastor expiring Brentwood 94513 as recommended by the on 6/18/83 City of Brentwood 1 he fty cwft NW ads k a ftsotmeoaretMmal BR awor.:t On and c—bn:on Ma aiMa of flea Soard of Supe:%,s.:,:.,a:,U::dz•.o Mach. AT7ESTED: 0,v&Y_ x, 19 8 3, J.R. -► ;,-,—f CLL K and ex og-*" ,.;;i;;::c of 1110 ilfoatr h ate- DIP* Orig. Dept.: Clerk of the Board cc: Aviatinn Advisory Cte Sanitation Dist. No. 15 CAC M-8 CAC Brentwood Recreation and Park Dist. Appointees County Administrator Zb�C County Auditor-Controller Airport Manager, Suchannen Field THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by tib NW4wh vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Assemblyman Phillip Isenberg's Field Day in Contra Costa County On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator is requested to work with State Assemblyman Phillip Isenberg's staff to coordinate a half day in Contra Costa County for Assemblyman Isenberg to talk to county people about issues and concerns. fhWoftoorwowehlsatnieaedso no@"& an aeMn taken and odwvd an me a bMft at Ilre Board of%%pwwrors ones dog alrn-- , ATTESTED: J . OLSSON, COUNTY CLERK -&W ex olio CN+*of IM Aord BV 'now Orig. Dept.: Clerk of the Board cc: County Administrator A;. To: BOARD OF SUPERVISORS �J9� MOM: M. G. Wingett, Caft County Administrator DATE: March 31, 1983 Go^ SvOJECT: Distribution of State Highway Account Highway Property Rental Revenue $P6C 1 i 1 C RCDUEST(S) OR REOOISENOAT 1 ON(S 1 ! SACKGROU D AND JUST 1 F 1 CAT ION Distribute State Highway Account highway property rental revenue in the amount of $86,103.44 to the County Road Fund and to eligible cities pursuant to the provisions of Section 104.10 of the Streets and Highways Code and as recommended by the County Auditor-Controller, as follows: County Road Fund $45,429.27 City of Richmond 34,502.86 City of Walnut Creek 3,188.52 City of Concord 1,740.60 City of Pleasant Hill 519.94 City of Lafayette 695.85 City of Antioch 21.60 City of San Pablo 4.80 Total 8 ,103.4 Section 104.6 of the Streets and Highways Code authorizes the State Depart- ment of Transportation to lease any lands it holds which are not presently needed for state highway purposes and provides that 24 percent of such rental revenue shall be allocated pursuant to Section 104.10. The recom- mended distribution is in accordance with this state law. CONTINUED ON ATTACFCNT: _ YES SIGNATURE: AX REC"CNDAT 1 ON OF COUNTY ADMIN 1 STRATOt _ RECCMMNVN OF SOARD COI011 TT= A& APPROVE _ OTHER: SIGNATURE f : ACT 1 ON OF SOARD ON:. APPROVED AS ROO D JC OTMR 'VOW OF 111UPOlVIl4lS 1 "MOT C=TIPT IMT THIS 18 A TRIS WANIIOIS (Ammer AM COP CT GWV OP All ACTION TAMN AIR:- Sr Sr Z I=s: ANO 0CMWO ON THt NINURS OP TM ODARD OP SI/OIVISOIS ON Iii OAT! •�N. ASSl�IT:�� AiTA 1 N ArresTsotr..:�P�; `a3 Cc: Auditor-Controller J.R. ��. COUNTYa 00 Public Works ILIO d011c OF US SDARD _ 284 MIT acptfflf 71E � OF SIlMISORS OF COM COSTA MTY, CALIFOAMM Adopted this Order on April 5, 1983 by the following vote: AYES: Supervisors Fanden, McPeak, and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Revision to Contra Costa County's 1983/84 Federal Aid Interstate and Non-Interstate Systems Priorities List. On the recommendation of the Public Works Director and as approved on March 11, 1983 by the City/County Engineering Advisory Committee, IT IS BY THE BOARD ORDERED that Contra Costa County's 1983/84 Federal Aid Interstate and Non-Interstate systems Priorities List be revised to include the Interstate 680 and Highway 4 interchange, Stage 1, ($85,000,000 construction cost and $22,050,000 right-of-way costs to upgrade freeway to freeway connectors commencing Fiscal Year 1987-88). IT IS BY THE BOARD FURTHER ORDERED that the Public Works Director is AUTHORIZED to submit the revision to the Metropolitan Transportation Commission for inclusion into the MTC 1983 RTIP. 11w -by cwftVW tANbatroaaadoanaatoWe1 an neftn Wks:%and erftmd as fba mMON of fba Hoard of iapeMsoa on Me dale aboamti. J.R.OLOSON,COtWTV CLM and aMdo CNfk M No Om d my �- .o•irMr tp.bo.revised.fai.t3 ORI6. DEPT.: Public Works Transportation Planning cc: Metropolitan Transportation Commission Caltrans City of Richmond, Public Works Department County Administrator ;ZaJ YK 1OMD OF SWERVISORS OF CON0A COSTA CKWTY, CALBVMU Adopted this Order on April 5, 1983, by the following vote: AYES: Supervisors Fande, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Consulting Services Agreement with Arthur Bauer & Associates, Sacramento, California The Public Works Director, having advised this Board on March 1, 1983, that funds have been made available from the State for acquisition of the San Ramon Branch Line of the Southern Pacific Railroad and that the County can use up to $500,000 for planning purposes; and The Public Works Director, having stated that Arthur Bauer & Associates can assist the County in developing a strategy for negotiating the acquisition of the right-of-way; and The Public Works Director recommends that the Board approve an agreement with Arthur Bauer & Associates, Sacramento, California, for 55,984, to provide consulting services in connection with the acquisition of the abandoned railroad right-of-way and authorize the Public Works Director to execute said agreement. The work prepared for this contract is expected to be completed on June 30, 1983. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Public Works Director is AUTHORIZED to execute said agreement. �hetebY aMllVttut lh�sNsfrwamiaew�ayrd en aptic taken lad uNNrd en vw jjjjrj"M jM BOW of Su W, an tits dde dwm& ATTOTEM. Igo JJI-OLSSM,VYUNW CLMK W4 aX CrIN��Vw*Md bo.csa.bauer.t3 ORIG. DEPT.: Public Works Transportation Planning cc: Public Works Director Public Works - Accounting Flood Control Real Property Arthur Bauer & Assoc. (via PW) Caltrans, Attn: Joe Browne (via PW) 286 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the ftwaing vow: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Proposed Federal Legislation Related to Daylight Saving Time Supervisor Torlakson having stated that one of the suggestions discussed by the Board to assist in resolving problems encountered during elections was to approve a legislative position to extend daylight saving time through the November General Election in order to maximize the use of daylight for election activities, and having noted that there is currently a bill in Congress to change daylight saving time; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to send letters to the County's congressional delegation urging their support of the proposed legislation and to propose an amendment, if necessary, to ensure that standard time occurs following the November General Election. oof*comb►Moak ba&U9WWo WWW--- anaction taken and on ww an o»s>nwaM at w 11110and Of Supwvftm on No aw show ATTESTED. J.R.OLSSON. COUNTY CLERK anal ear oNkio Clw*or MW Mord BY - 2'� L . .DONO 1► Orig. Dept.: Clerk of the Board cc: Ccunty Administrator County Clerk Elections Dept. County Counsel 287 BOARD OF SUPERVISORS Judy Ann Miller, Director Caft Department of Manpower Programs -. April 5, 1983 C R1 _QCT: ACCEPTANCE OF CHEVRON USA, INC. DONATION 1F1C ONGUMT(s) ON a CPGMKXND AND AffrIF1CATI011 RECOMMENDATION: The Director, Department of Manpower Programs, recommends that the Board find that there is a severe problem of unemployment of youths in Contra Costa County and that accepting the donation of funds for the purpose of alleviating that unemployment would be for a public purpose. (Government Code Section 25355) The Board should accept the donation from Chevron USA, Inc. in the amount of $27,627.84. The Director also recommends that she be authorized to use the funds for the Summer Youth Jobs Program for the payment of wages and fringe benefits to 23 Contra Costa youths to be employed during the summer of 1983 in accordance with the guidelines approved by the Private Industry Council. Chevron USA, Inc. will be given the opportunity to provide job training to 8 of the 23 youths. BACKGROUND AND JUSTIFICATION: The Board has received a letter from Robert W. Summers, Public Affairs Manager, Chevron USA, Inc., Contra Costa County. This letter states that recognizing the severity of youth unemployment in Contra Costa, Chevron USA, Inc. wishes to donate to Contra Costa County, the sum of $27,627.84 for the Summer Youth Jobs Program. CONTI"', D ON ATTACHMKT: - VKS SISNATUM ; RNCONINMOAT/ON OF C04XIW ADMINISTRATOR ACCO ION N3ARO CONNITTIN AIMROW OTN7<I!; ACTION OF ROARO OR SUMMVISORS Old 4 4U5 APPROWD-AS RNCOINIENORD OTIMIR VOW OF SLORMVISORi 1 MPMY CORIFY TIMT THIS Is A WM ✓UmnNINME (AWMT=*fiZ I AND CCPMCT Corr OF AN ACTION TAIIO! AVCS' Noss: AND OWI D am TIC NINSINS O< T1s allO AWIT: AWTAIW. OF SUPWIViS011s ON 710 anis •o■II. CC: County Administrator ATTINWO Auditor Controller i' ' CLI. 6011"Y CLOSE Manpower Department AM we OFFICIO CLS OF TIC WORM Chevron USA, Inc. (R. Summers) Wr .asRlnr 288 THE BOARD OF SMRVI=ORs CONTRA COSTA COUNTY. CALIFORNIA April 5, 1983 �AdO�d Mils OIdw On . by Vw Wotwhlo M011: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder SUBJECT: Donation by Chevron USA, Inc. The Board this day having received a donation of $27,627.84 from Chevron USA, Inc. , to be used for the Summer Youth Jobs Program administered by the Department of Manpower Programs; and In grateful acknowledgment thereof, IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Certificate of Appreciation to Chevron for said gift; IT IS FURTHER ORDERED that Chevron USA, Inc. , be nominated for recognition as an outstanding Public/Private Partnership at the Spring Conference of the County Supervisors Association of California. 1 hereby certify that this Ise Mie and eornoteopyot an action taken and rrinuNs of:hs Board of Supsc .- ... ..._ ....._ -:,xn. ATTESF;C7' and u.a i;Qard By pay 0jq- DgpL: Clerk of the Board a: Chevron USA, Inc. -(R. Summers) Manpower Department County Administrator 289 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 by the foNorrirq vote: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Community Development Block Grant Funding for County Detoxification Facility Supervisor Torlakson having noted that at the request of the Board of Supervisors the Planning Department staff had requested an eligibility determination from the U.S. Department of Housing and Urban Development (HUD) to use Community Development Block Grant funds for a county detoxification facility and having indicated that a response at the HUD level is not anticipated for several weeks; and On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to send letters to the County's congressional delegation seeking their support in obtaining any necessary waiver for the project. Mnbr�dY Mat this!s s tnMMdaoerretogppol an ration Won OW onbrad on d»n0kas of No Board or Suprwaas on go do*a s o-, ATTESTED: :54 /983 J.R. OLSSON, COUNTY CLERK .and ex all aid C**0 go card BY Orig. Dept.: Clerk of the Board cc: Director of Planning Health Services Director . County Administrator 200 �+ BOARD OF SUPERVISORS "ROM: M. G. Wingett, County Administrator SATZ: April 5, 1963 C gmicer: NAB Letter Regarding HUD-Funded Technical Assistance @ ca^ Project 5PtC M r I C REQtiST(f) Ot R9C0W rPMT I ON(S l • RAC KGNOUND AhID ,RRTI FI CATIOII REQUEST That the Board appoint Judy Ann Miller, Director, Department of Manpower Programs, as the County Liaison and authorize her �to respond to the letter dated March 17, 1983 from Joseph Fischer, Project Director, National Alliance of Business, which requested a staff contact in conjunction with the HUD-funded Technical Assistance Project. BACKGROUND/JUSTIFICATION The Board received a March 17, 1963 letter from the Project Director, National Alliance of Business (NAB) establishing an agreement between Contra Costa County and the team of NAB and SRI International on the conduct of the HUD-funded technical assistance project. NAB and SRI agree to provide technical assistance for the Employment and Economic Development Connection Project to include assistance in developing a public/private site team to work on the issues in negotiating local action plans among members of the site team and in implementing and assessing local action pians. The County agrees to assign a knowledgeable, qualified staff person to head up the local team and serve as liaison with NAB/SRI over the course of the project, to commit professional and administrative support sufficient to carry out the objectives of the project, and to secure the participation of relevant private sector representa- tives and other persons key to the linkage process. COMNUED CN ATTACMICNT: ..__ YE! aIQNAIRME: ..Y . RECOM MENOATIOhl GIF ODUWY AOMENISTRArm ._.� RECOA EhiOATiONl OF D cawiTTEc X APPROVE ' 1S M/SNATUtt f E ACTION OF /OARO G1V: 2981 APPROVED AS RtOO1MihQO one* varE oP >1LlOeVllkM I it Elly COLT/PT THAT TWIX Ii A TIRM A UNANI10W (AW86W I & III) AND C0r1ECT COPY CW M ACT#=# TAIQN AYES: "WS:: AND 4W4Tlea cim 7W MIN{Al W 01 M MMURO ASSN. ANSTA114 OT 2UPO 1 1900 Or INS DATZ 840M. cc: County Administrator ATTi�lEO ,,, �„ Director, Dept. of Manpower Programs �•R• O*M'—V CLOW Aro Finance Comm ttee �o/c WFIC10 CLOK 4W ws MCMUM 2► TO: BOARD OF SUPERVISORS V100I: M. G. Wingett, County Administrator ca ft AATZ: April 5, 1983 L sus.,acT: HUD Letter Advising County Selected for Technical C*^ Assistance Project 8 MrC I r i C IIaQUCST(s) CO NaC 0MMCPWAT I CN j s f ! sAoeawcMuuo AND JUST I R I CAT I A REQUEST That the Board refer letter dated March 14, 1983 from Stephen J. Bollinger, Assistant Secretary, U. S. Department of Housing and Urban Development, to the Director, Department of Manpower Programs,and to the Finance Committee. BACKGROUND/JUSTIFICATION The Board received a March 14, 1983 letter from the Assistant Secretary, U. S. Department of Housing and Urban Development (HUD) advising that Contra Costa County has been selected by HUD as one of ten local government units for a nationwide technical assistance project designed to promote improved linkages between State and local economic development and job creation and training efforts. COniTINIACCI ON ATTACFM 04T: YEs i1�dATMRE: / - .Z;/ / IIECCMMNCIAT i CIN Cir COU Pff Y ADM i N i sTMTM II[ T 1 oN or COM I TTZE X APPROW O 04 IL ZI s I GNAIC * : / Tu/ ACT ION or ocano CN: AprilAI'IllOVtD Ai KC p �� 01MaR�� VpTt OF OtlOIVIOL's!s 1 1i11tay C=71 IT WMT "#I S 10 A TNRM .� UNA+I/Ian 1Assaff I & III) '0 a"'CcT mnr ar AN Aerial TAIIICN AY98: «�~�"` AM aTlpaD CIN TW Mlppj"M CII M @00Ad AltsaNT t..-.�� AMTA i N 0r DtPWev 1 sem: ai WW OAT! SgMt. Cc: County Administrator ATINSIsD ' � IM Director, Dept. of Manpower Programs .t.a. cum No Finance Committee a C "CID CLOW 4W M soARD 292 �� � � ���' a93 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on April 5, 1983 by the following voW. AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None SUBJECT: Approval to Increase Maximum Allowable Compensation to Turner Construction Company, San Francisco, CA (Detention Facility Project) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to increase the maximum allowable compensation for the County Detention Facility Project from $1,508,422 to $1,623,422. The additional compensation is required to pay Turner Construction Company for reimbursable expenses according to the September 21, 1976 Agreement with Turner Construction Company, as modified by the October 1, 1979 Amendment 1. The maximum payment specified above represents completion of the agreement for which the Auditor-Controller is AUTHORIZED to issue a warrant for $115,000 as final compensation. 1 Mnby prNly u+.t tfifs b agwaaroawaelaa�N M aeuon ta"n ani enlow an MM a bow M M Board of supardo n an On rola d asu. ATTESTED: III9�3 J.R.OLSSOK COUNTY CUM Mid ex Clack slow Bor+ � .oarwur Odg. Dept.: County Administrator cc: Public Works Director (Accounting Section) County Counsel Auditor-Controller Turner Construction Company (via P.W.) t . 294 TME BOARD OF SUPERVISORS CONTRA COSTA ©OUNTY, CALWORMA Adopted this April on April 5, 1983 , bytloloNook vcft. AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers and Schroder SUBJECT: Governor's Proposed 1983-84 Budget Assemblyman Thomas H. Bates having transmitted to the Board a report received from Assemblyman John Vasconcellos which outlines the impact of Governor George Deukmejian's proposed 1983-84 Budget on local governments; IT IS BY THE BOARD ORDERED that said information is REFERRED to the County Administrator. 1 hereby certify that this is a tnw and comet copy of an action ta:-on and enla:cd*en the trinuaas o:the Board of Supar:4-cm en t:=dztc ch.varn. ATTZS a En:_ J.Z. �•-• . -... . .:' . .�. ^.. and By .Deputy prig. Dept.: Clerk of the Board Cc: County Administrator 295 - • 107 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Approving Contract Documents ) AS EX-OFFICIO THE GOVERNING Submitted by the West County ) BOARD OF THE WEST COUNTY Fire Protection District ) FIRE PROTECTION DISTRICT The County Administrator having presented to the Board con- tract documents (Notice to Contractors, Contract, Abatement Specifica- tions and Proposal) submitted by the West County Fire Protection District for abatement of weeds, rubbish and other fire hazard conditions within the district. The term of the contract shall commence on the date of execution and shall terminate on December 21, 1983; and IT IS BY THE BOARD ORDERED that the aforesaid documents are APPROVED and May 3, 1983 at 10:30 a.m. is FIXED as the time to receive bid proposals for performance of said work; and IT IS BY THE BOARD FURTHER ORDERED that the Clerk is DIRECTED to publish the Notice to Contractors for the time and in such manner as required by law. ��'�b!►�rh►M�tNl�ralnus�deonrefp�af sn ae8on Idwn sed eowW on Vw nbx"of on 50nd of suPOwl"OF oa fly d rAs s%wa ATTESTED: S,/983 J.R.OLSSON,COUNTY CLOW and aOx 00�b o CMrk N Ma R�d •�Mlr Orig. Dept.: Administrator CC: West County Fire Protection District Auditor-Controller County Counsel 296 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on April 5, 1983 by fifM follow! Ig vote: AYES: Supervisors Fanden, McPeak, Torlakson, NOES: None. ABS : Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: Public Assemblages The Board having received a March 24, 1983 memorandum from John B. Clausen, County Counsel , in response to a March 8, 1983 referral by the Board: reporting on regulatory Dowers which the County can exercise over large assemblages of people, IT IS BY THE BOARD ORDERED that receipt of the aforesaid memorandum is hereby ACKNOWLEDGED. I hereby eerdf f'that this Is a hw and aoetiet eoM of an action taken and entered on the minufss of the Board of Supemsors on the date s .177. ATTESTED: APR_5 1983 J.n. OLSSON,COUNTY CLERK and ex fficlo Cierk of the board ar .Dapdr Orig. pmt.; Clerk of the Board cc: County Counsel County. Administrator Sheriff District Attorney 29'i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on A;..1 5, 1983 , by following vow. AYES: Supervisors Fanden. McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT. Plans for Constructions in Mt. View Sanitary District The Board having received a letter from Dorothy Sakazai, President of the Mountain View Sanitary District, requesting that all plans for construction within the District's boundaries be referred to the District for review and approval prior to issuance of building permits; And the Board having referred the letter to the Director of Building Inspection on March 8, 1983, and the Director of Building Inspection having responded that he will institute a process to refer all construction plans to the Mountain View Sanitary District; IT IS BY THE BOARD ORDERED that the rcommendation of the Director of Building Inspection has been received and is accepted. t h�rnt-• �E`V�y that this is a true and correctcop', of a.: and a^?erect on the minutes o4 the Boa:c of 3L;.e:f;scrr,on Lhe date shorn. _ `0: APR 5 1983 a: VAI�1:IJ CJVV:•.` ll CLERK a d ex 011:60 of the Board !3w Deputy l; 8t1U ht �12rC1 '1 Orig. Dept.: Building Inspection cc: County Administrator Office of County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5 , 1983 . by the blowing vote: AYES: Supervisors Fanden, McPeak, Torlakson. NOES: None. ABSENT: Supervisors Powers, Schroder. ABSTAIN: None. SUBJECT: DISPOSITION OF RECORDS PRIOR TO JUNE, 1980 AND/OR ) THE LAST CLOSING DATE OF INTERNAL AUDIT EXAMINATION ) FOR THE COUNTY LIBRARY. ) IT IS BY THE BOARD ORDERED that, pursuant to Government Code Section 26205.1, the County Librarian is AUTHORIZED to dispose of certain financial records, papers and documents dated prior to June 30, 1980 and/or the last closing date of the internal audit examination of library records. I Irl►cerrfy fftet flMs Ir a Mwaadaanestae/�af an Men Wcen and N is on Ow mWAdn N foe Dowd of sup.roa .on ffw deft skeemL ATTESTED: J.R. OLSSON,COUNTY CLERK and ex otfldo Clark of fM it and A or .may Orig. Dept.: Library cc: Auditor-Controller County Administrator 29.9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisors Powers and Schroder ABSTAIN: None Water Committee Report - Water Hyacinth Control Program SUBJECT: The Board of Supervisors on March 8, 1983 approved the use of chemical controls in the Delta and authorized the Water Committee to help in the organization of volunteer efforts to remove the hyacinths manually and physically and solicit the assistance of the California Conservation Corps. The Steering Committee for the volunteers have met on a number of occasions and are continuing to organize their efforts. They have selected the weekend of May 7 and 8, 1983 as the time for their major organized effort and the weekend of May 14, 15, 1983 for follow up work. The Water Committee has met with volunteers on March 21, 28, and on April 4, 1983. There has been continuing contact with the County staff and the volunteer committee. As a result of these meetings, it is recommended that: 1. Contra Costa County be the sponsoring agency for requested services from the California Conservation Corps for a demonstration project to remove a collection of hyacinths in the vicinity of Rock Slough and Sandmound Slough and that the Public Works Director be designated the County's representative. 2. Space be made available in the Public Works Department, Environmental Control Division office to be used by the volunteer group alone with a telephone line. It is likely that the office area will be used after ordinary work hours for organizing efforts by the Committee. 3. Central Service, over Public Works, Environmental Control signature be authorized to reproduce, fold, and postage stamp several news- letters prepared by the volunteer committee. Total distribution not to exceed 4000. 4. The volunteer Removal Program shall be concentrated nearest the intake of potable water supply. unne Mc eaP k Tom Tor akson Wright9 Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of its Water Committee are APPROVED. 1Mmby0WX7tMt*ftNafnYaWW=n t"ffN inWu,.%yMR and whiend on IW WOOS 40 as Board of dam hws an tM dole dWw& Orig. Dept. Public Works-EC ATTESTED: 3 cc: County Administrator JA.OLS s3 N,C011WV CLERK Public Works Director and me aff4o CZwk of tllm Dowd Volunteer Steering Committee (PWD/EC) County Auditor-Controller 91 pek:ReptBSHyacinths.t3 300 i At 1:30 p.m. the Board recessed to meet in Closed Session in Room 10S, James P. Kenny Conference Room, County Administration Building, Martinez to discuss labor relations and litigation matters. At 2 :1S p.m. the Board reconvened in its Chambers and continued with the agenda items. 36/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on April 5, 1983 , by the following vote: AYES: Supervisors Fanden, HcPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Settlement of Claim, Detention Facility Project John B. Clausen, County Counsel, having presented a proposed settle- ment of the $1,711,937. 00 claim by E.C. Ernst, Inc. , a contractor on the above project, and having recommended that such settlement be approved; and The County Administrator and the Public Works Director having concurred in the County Counsel's recommendation; and E.C. Ernst, Inc. , having signed a Mutual Release and Settlement Agreement in favor of the County; and The Board having considered the Release and the proposed settlement; NOW, THEREFORE, IT IS BY THE BOARD ORDERED as follows: 1. Said Release is hereby accepted and approved, and the Chairman is authorized to sign it on behalf of the County. 2. The County Auditor-Controller is DIRECTED to issue a warrant in the sum of $137,500. 00 to Dingus, Haley & Holderness. 3. Upon receipt of a total of $550,000. 00 from the County and other involved parties, Dingus, Haley & Holderness is DIRECTED to pay that amount to E.C. Ernst, Inc. , c/o Farella, Braun & Martel. Such payment shall be subject to paragraphs B. 1. and B.2. of said Mutual Release and Settlement Agreement. Illwrp errtlh►Mat tMa h a tnNasdoa�otaappel an aF On taken and entered an the m*"n at ap 000 oI Supervisors on the dale of ewn: ATTESTED: J.R. CCL.,`rTY CLERK and ex oir:i„'o Clerk o/the Bound i Orig. Dept.: County Counsel cc: County Administrator Public Works -- Administrative Services Auditor-Controller Larry D. Dingus, Esq. (via Co.Co. ) 302 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Apr i 1 5, 1983 , by the folk wing vole: AYES: Supervisors Fanden, McPeak, Torlakson NOES: None ABSENT: Supervisors Powers, Schroder ABSTAIN: None SUBJECT: Contra Costa Medical Systems, Inc. , etc. v. County of Contra Costa, et al. , USDC No. C-82-7006 RPA Upon the recommendation of the County Counsel, IT IS ORDERED That the law firm of Cooper, Kirkham, Hainline & McKinney may be associated with John B. Clausen, the Contra Costa County Counsel as attorneys for the County of Contra Costa in the above-entitled action. /Mra�►nrt�MY�Aat MN N a tn»and ao+rrer egppo/ an aoMon ratan and arMsnd on ft m a rhr Aeard of Supuvlsors on Me do*shown. ATTESTED:[�S. 1 4 8 3" J.R. OLCS'ON, COUNTY CLERK and ex officio Clark of the Board Orifi. Dept.: cc: County Counsel 303 /y7 PWITION ADJUSTIENT REQUEST No. 1a o1 i i' Date: 3/15/83 Dept. No./ Copers Department Personnel Budget Unit No.0035 Org. No. 0035 Agency No. 05 Action Requested: Reallocate the class of Chief, Employee & Organizational Development from 3 step salary level H5 839 (314.3-3465) o 5 step salary level HZ 839(arr-3465). ropose ect ve ate: 3/11/83 Explain why adjustment is needed: Classification Questionnaire attached: Yes [] No (] Estimated cost of adjustment: s Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or partme Personnel Department Recommendation Date: March 15, 1983 Reallocate the class of Chief, Employee & Organizational Development from 3 step salary level H5 839 (3143-3465) to 5 step salary level H2 839 (2851-3465). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. March 11 1983 Date or rector W Msonnel_t County Administrator Recommendation Date: /71f 3 Approve Recommendation of Director of Personnel L3 Disapprove Recommendation of Director of Personnel a Other: for County Admin strator Board of Supervisors Action APR 51983 Adjustment APPROVED/ on J.R. O1 n, County Clerk Date: APR 51983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M 6/ And the Board adjourns to meet in regular session on Tuesday , April 12 , 1983 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. i rv/� Tom Torlakson, Presiding ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 304