HomeMy WebLinkAboutMINUTES - 04261983 - R M4 IN 1C b0 �9Rb UTES
R-IL
ZIP , 1 83
THE BOARD OF SUPERVISORS MET IN ALL ITS
CAPACITIES PURSUANT TO ORDINANCE CODE
SECTION 24-2.402
IN REGULAR SESSION
TUESDAY April 26, 1983
IN ROOM 107
COUNTY ADMINISTRATION BUILDING
MARTINEZ, CALIFORNIA
PRESENT: Supervisor Robert Schroder, Presiding
Supervisor Tom Pokers
Supervisor ?Fancy randen
Supervisor Sunne �-'cPeal:
Sunervisor Tom Torlakson
ABSENT: "!one
CLERK: J. R. Olsson, Represented by
Geraldine Russell, Deputy Clerk
� 1
� _ _ - .T - . �G ✓ -- - 133 r/ ,,�
(, POSITION ADJUS WU REQUEST No. /42 8/4a
Date: 11/10/82
Det.1 47
Department Health Services BudgetNUnit No. 054016900w6468 �ncy No. 54
Action Requested. Establish the class of Mental Health k4sessuent Aide (classified) and
allocate to salary level H7-219 ($688) s •,
NON ROUTINE Proposed Effective Date: 12/8/82
Explain why adjustment is needed: To employ individuals to conduct psychological testing
and family assessments for mentally and emotionally disturbed' E i.Ld-ren and adolescents.
Classification Questionnaire attached: Yes No
Estimated cost of adjustment: $
Cost is within department's budget: Yes No
If not within budget, use reverse side to explain how costs are to be funded.
Department must initiate necessary appropriation adjustment. Andrea Jackson
Use additional sheets for further explanations or comments. Person el S ices n
orDepartment Head
Personnel Department Recommendation
Date: Ar EA
... �.
Establish the classes of Mental Heal.th Family Assessment 24er4 Salary Level Hf'219
(688F) and Mental Health Psychological Testing Zwkre Salary Level. 'H7 219 rn
(688F) classified. 'oro m=0
m
`
a► s m
C2
�i f
1V 7_
These classes are not exempt from overtime.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: ® day following Board action.
L1
ate or r c r onne
County Administrator Recommendation
Date:
Approve Recommendation of Director of Personnel
0 Disapprove Recommendation of Director of Personnel
(3 Other:
for County inistrator
Board of Supervisors Action ,,rr++ �C6 /f/3
Adjustment APPROVED/DIWPRO11�fion G44"*� J.R. Olsson, County Clerk 2
Date:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENOMENT.
1 '
POSITIN ADJUSTMENT REQUEST No. / !i
RECEI- Date: 4/14/83
PERSOUKEL DEi
Dept. No./ Copers
Department _ PERSONNEL B,R ggiget jilef!43 Org. No. Agency No.
Action Requested: Establish the Deep Class of "Secretary".
Proposed f ect ve Date: 4/1/83
Explain why adjustment is needed: N/A
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 to be funded.
Department must initiate necessary appropriation adjustment.
Use additional sheets for further explanations or comments.
partme
Pnt Mal
Personnel Department Recommendation
Date: April 19, 1983
Allocate the Deep Class of "Secretary" to the Basic Salary Schedule at Salary
Level B8 167 (1164-1770) Reallocate person and position of Intermediate Stenographer
Clerk, position 25-050, Salary Level H1 936 (1158-1408) to Clerk-Senior Level, Salary
Level H2 012 (1247-1516).
This class is not exempt from overtime.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: p day following Board action.
gi (493 �\ -- Wk
Date or recto rsonne
County Admi istrator Recommendation
Date: SIO �3
Approve Recommendation of Director of Personnel
E3 Disapprove Recommendation of Director of Personnel
d Other:
r ounty Administ ator
Board of Supervisors Action APR 2 61983
Adjustment APPROVED on J.R. Olsson, County Clerk
Date: APR 2 61983 BY:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT.
M /
; . 3
37 --
FMITION ADJl1sW r REQUEST No. 3,
Date:tAMP3
Dept. No./ V opprs
Department Health Services/A/DA/MH Budget Unit No.540/6900 OrNo.� cy �- 54
Hospital Attendant ������yy
Action Requested: P.I. position #1634add oae (1 P��IR�s P.I. position
WFVIL AtittAAS
Proposed Effective ate:
Explain why adjustment is needed: ROUTINE ACTION: To provide sore specilised staff coverage on
Classification Questionnaire attached: Yes No
Estimated cost of adjustment: S
N/A
Cost is within department's budget: Yes No
If not within budget, use reverse side to explain how costs are to be funded.
Department must initiate necessary appropriation adjustment. Lois Fisher
Use additional sheets for further explanations or comments. -Administrat
or Department Hea
Personnel Department Recommendation
Date: y- /9 '$3
Can Nosit ��f4t' e } P. I. position 1634, Salary Lvel Hl 869 (1083-1317);
add 91 Ps chiatri chnician P.I. position, SalaryLevel H2 084 (1340-1629).
APR I o 1:83
CONTRA COSTA COU-viY
HEALTH SERVicES PERSONNEL
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: ® day following Board action.
bFDate "orrr4ecor s nne
County Administrator Recommendation
Date:
Approve Recommendation of Director of Personnel
0 Disapprove Recommendation of Director of Personnel
6 Other:
or County Administrator
Board of Supervisors Action APR 2 6 683
Adjustment APPROVED/ J.R. Olsson, County Clerk
BiNM�R�D on
Date: APR `? 6 1983 By:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME
M6/82
_ � 4
/i 3(,
POSITION ADJUSTMENT REQUEST No.
Date:
Dept. No./ E(j E il v G LJ Copers
Department Social Service Budget Unit No. 500 1g�No.5000
Agency No. 53
Action Requested: Reclassify persons and positions of l�uis( enberry (#1128), Charl
Chapman (1127): Audrey SturAess (1126) and CarohtACI1�iL �$� #r eels and
Complaints Specialist to Social Service Appeals Officer (#
GLlYe Date:e:oposed t5/1/83--
Explain
5/1/ 3Explain why adjustment is needed: To more accurately reflect function and responsibilities
and appropriate salary level for responsibilities.
Classification Questionnaire attached: Yes [] No (] Dept. Job Clarifications are attached.
Estimated cost of adjustment: $ 341 per person
Cost is within department's budget: Yes Q No per month
If not within budget, use reverse side to explain how costs are t� nd
Department must initiate necessary appropriation adjustment.
Use additional sheets for further explanations or comments.
or par a
Personnel Department Recommendation
Date:
Reclassify persons and positions #1128, 1127, 1126 and 1125 from Appeals and
Complaints Specialist, Salary Level H2 326 (1707-2075) to Social Service Appeals
Officer Salary Level H2 478 (1987-2416).
Establish the class of Social Service Appeals Officer and allocate it to the
-classified salary schedule H2 478 (1987-2416).
This class is exempt from overtime.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: [} day following Board action.
- - k3
Date o ct o ersonne
County Administrator Recommendation
Date:
r� Approve Recommendation of Director of Personnel
D Disapprove Recommendation of Director of Personnel
0 Other:
for County Administrator
Board of Supervisors Action
Adjustment APPROVED/DiiARSO IMED on APR 2 A] J.R. Ol on, County Clerk
Date: APR 2 61983 By:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT
M 6/82
f ✓
POSITION ADJUSIIIENT REQKST No. 42131
F (, E L$ Date: 4l»fs-i
Dept. No./ Copers
Department public works Budget Ul" �. 3 63D g. No. 4551 _ Agency No.
Action Requested: Reclassify Weed Control T WW 6fAV .6?h • Eguipcent Operator
os. #65-465); and Equipment 0 erator I os. - to Speciality Crew Leader. Reallocate
Traffic Sin Coordinator os. #65-539 to Speciality rew ea er.
Propose ffective ate: ASAP
Explain why adjustment is needed: To properly classify these incumbents with the duties
and responsibilities of their position
Classification Questionnaire attached: Yes No
Estimated cost of adjustment: S 936.
Cost is within department's budget: Yes ® No (based on May-June 1983
If not within budget, use reverse side to explain how costs are to funded.
Department must initiate necessary appropriation adjustment.
Use additional sheets for further explanations or comments.
orDepartment Head
Personnel Department Recommendation
Date: April 19, 1983
Reclassify person and position of Weed Control Technician, position 65-561, salary
level H2 237 (1562-1899) and Equipment Operators I, positions 65-465 3 65-510, salary
level H5 234 (1717-1893) and Reallocate person and position of Traffic Sign
Coordinator, position 65-539, salary level H5 301 (1836-2024) to Speciality Crew
Leader, salary level H5 396 (2019-2226).
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.
Date o e�JFerls-o
County Administrator Recommendation
Date: l�20•�3
■ Approve Recommendation of Director of Personnel
O Disapprove Recommendation of Director of Personnel
6 Other:
forounty tr o
Board of Supervisors Action
Adjustment APPROVED on APR 2 6 W3 J.R. Ols on, County Clerk
Date: APR 2 s ag; By:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT.
M /
_ _ 6
• POSM0 NT REQUEST No. /,2 Z S 3
Date: 9/30/82
Dept. No./ ':_ V !' Copers
Department Health services Budget Unit No. All Org. No. All Agency No. 5_
Action Requested: NON-Rnrrer Abandon all classes in the Pr +ograml1Evaluktion -otits namely
class codes XQWB, XQVA, XQV1, XQW, and XQT1 ^;Vii ;RViCt nFVT
Proposed ct ve ate: 10/27/82
Explain why adjustment is needed: These classes become obsolete with establishment of the
Health Services Planner/Evaluator deep class no positions remain a located)
Classification Questionnaire attached: Yes [] No
Estimated cost of adjustment: S 0
Cost is within department's budget: YesID No F]
If not within budget, use reverse side to explain how costs a4(for)
be funded.
Department must initiate necessary appropriation adjustment. y Philbin
Use additional sheets for further explanations or comments. Personnel Services Asstant
partwent Head
Personnel Department Recommendation
Date:
Abandon the classes of Program Evaluator I, Salary Level H2 326 (1707-2075);
Program Evaluator II, Salary Level H2 619 (2288-2781); Program Evaluator I - Project,
Salary Level H2 326 (1707-2075); Program Evaluator II - Project, Salary Level H2
619 (2288-2781 ).
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: JM day following Board action.
Ll
Qe
oror rsonne
County Administrator Recommendation
Date: � �3
Approve Recommendation of Director of Personnel
O Disapprove Recommendation of Director of Personnel
G Other:
&ail
for County Adm nistrator
Board of Supervisors Action APR s3
Adjustment APPROVED/DEED on J.R. Olsson, County Clerk
Date: APR 9. R 1983 By: /!
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT.
F300 M /
( CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION $BIT:
Health Services Department
ORGANIZATION SUB-OBJECT 2. FIXED ASSETpECREAS> INCNEASE
OBJECT OF EXPENSE $B FIXED ASSET ITEM N0. TITT
General Fund
0450 1011 Permanent Salaries 83,000.00
0450 1042 F.I.C.A. 5,000.00
0450 1044 Retirement Expense 9,000.00
0450 1060 Insurance 3,000.00
0990 6301 ResernM for contingency 100,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR
R--CONT LLER To provide funds to cover an estimated short fall in
By: `-�� 1" Date the Public Health Division.
COUNTY ADWNISTRATOR
By: Data
BOARD OF SUPERVISORS
fts ba hw er.F.)*".
YES: &%NUA .A-Week.TurbYrw
NO:
�PR 2 698
Health Services
J.R.;?)."
ON, CLERK Director 4 ;Ofy 83
Arnold S. Le �,T` ..D. TITLE / OATS
ByAPPROPRIATION �h
ADJ. JO$NMl 10.
IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA COSTA COUNTY
APPROPRIATION ApJUSTMENT
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT OA ORGANIZATION OMIT: 0540 Health Services Department
DMGAMIZATION SUB-OBJECT 2. FIXED ASSET
OBJECT OF EXPENSE BB FIXED ASSET ITEM M0. IUNTITT OECIEASE> INCREASE
Enterprise Find
0540 2866 Other Purchased Services - M.I.A. 4009000.00
0540 2881 Insurance - Professional Liability 700,000.00
0540 2884 Interest Expense 200,000.00
Rrscv*'r
0995 6301 a-for continigency - EF ,300,000.00
0995 6301 Appropriable New Revenue ,300,000.00
General Fund
0465 3570 Contribution to Enterprise Fund ,300,000.00
0990 6301 Reserve for contingency ,300,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To appropriate funds to provide for: MIA program
���/� services costs. Increased medical malpractice
By. Date insurance, and increase interest expense.
COUNT! ADMINISTRATOR
By: Date 4 A
BOARD OF SUPERVISORS
2"W" o"Inter.TA&ft.
YES: 5&n,i.McPrA.T4x4k%a
NO: -11
APR 6
on
Health Services
J.R. OL ON, CLERK Director 4 /83
u��• TITu _ DAT9
By: w,, �,J%i ce" Arnold S. Leff, M.D. jimepBIATIIM A POO,
ADJ. ANNUL M0.
(M 129 now. 7/TT) SEE INSTRUCTIONS ON REVERSE SIDE
CONTRA CQSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
ACCOUNT CODING LOE►ARTNENT OR ORGANIZATION #NIT. Health Services Department
ORGANIZATION RVEURECOUNT Z• REVENUE DESCRIPTION INCREASE <DECREASE>
0540 9865 County Subsidy - Medical Services $1,300,000.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTR 'LER'
To appropriate county contribution to
BY: a Dore�/� cover:
MIA Program Costs of $400,000.00
COUNTY TINISTfATOR
Increased liability insurance claims $700,000.00
By: oat•
BOARD OF SUPERY:SORS Increased interest expense $200,000.00
Sq"Vivon Rover,F3bkn.
YES: ScImakt.husk.7 iirlatan
-�z
APR z g �e
NO: Date
J.R. OL N, CLERK 4/6/83
NATURETITLE DATE
By: ! Arnold S. Leff, M.D. Health Services Director
NEVENNE AIM. RAO0�
(M 4134 Rev.11/61) JNNNAL 11.
_ CONTRA COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
1. DEPARTMENT 01 116ANIIATION 111T:
ACCOUNT CODING 0540 Health Services Department
ORGANIIATION SUB-OBJECT 2. FIXED ASSET
11JECT OF EXPENSE 1R FIXED ASSET ITEM 10. NIANTITT DECREAS> INCREASE
0540 2846 Office and Admin. Supplies $103,000.00
0540 4951 Computer with software 1 $10,000.00
APPROVED 3. EXPLANATION OF REQUEST_
AUDITOR- ONTROLLER
To reclassify funds to purchase a computer program
By: Dat. y�iyC� and hardware. In connection with our current and
future negotiations with the State relative to
COUNT ADAAINIST oR Medi-Cal contracting. Source of fiords is 6550.
J Application of funds 6979
By: at.4/2093
BOARD OF SUPERVISORS
Sa er
YES: Pold .Fah&vt.
5,d/1jkr.McPeak.T. L&ka,n
/
NO: ,"t' j
APR 6 983
Health Services
J.R. OL N, CLERK 4 Director 03/28/8;
SI�MATYA[ TITL[ OAT[
By: Arnold Sterne Leff, M.D.APPROPRIATIIR AE00 52 4Z
ADJ. J011YL 11.
(N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE HIDE
- � 11
CONTRA COSTA COUNTY 1,"'Z
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTNENT OR OICANIIATION 11IT:
COUNTY CLERK 2420
INCANIZATION SUB-OBJECT 2. FIXED ASSET INCREASE
INJECT OF EXPENSE IN FIXED ASSET ITEM 10. TITT
0990 6301 Reserve for Contingencies $10,400
0240 1011 Permanent Salaries $10,400
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To transfer funds from the Reserve for Contingencies to
the County Clerk's Office to fund the recently added
By: DotiLlazn/a/nSuperior Court Clerk position for the Fifteenth
Superior Court.
COUNTY AD INISTRATOR
By: Dote 4/wss
BOARD OF SUPERVISORS
Swftb s powl.F26AW
YES-
NO:
ES:NO:
SPR 698
J.R. OLSSON, CLERK 4• County Clerk 4 /5 /83
•ID YDE, TITLE r d DATE
By:
APPNI►NIATIIN A POO 0
AIJ. JONRYI NI.
IN 129 Raw. T/TT) SEE INSTRUCTIONS ON REVERSE 31DE
12
CONTRA-COSZ+h COUNTY
APPROPRIATION ACJUSTMENT
T/C 2 7 7�,
I. DEPARTMENT OR ORGANIZATION KNIT:
ACCOUNT CODING Sheriff-Coroner B
ORGANIZATION SUB-OBJECT 2. it S
OIJECT OF EIPERSE INFIXED ASSET ITEM NOOECREAS> INCREASE
Alcohol Testing
2527 4951 Typewriter 2 $4,500.00
4955 Battery Back-up (computer) 1 1,100.00
4955 RS 232 Distribution Box (computer) 1 500.00
004.3 4953 Automobile 1 8,500.00
V'S 7 4951 Copy Machine 1 10,000.00
1011 Permanent Salaries $20,000.00
2270 Maintenance Equipment 4,600.00
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER The alcohol testing program in the criminalistics division
of the Sheriff-Coroners Department is designed to be
By.AW1Dar. / P self supporting. According to Penal Code section 1463.14,
excess revenues produced in the program need be returned
COUNTY ADMI I ATOR pursuant to section 1463.
This fiscal year we anticipate the program to produce more
revenues than expenditures (for the first time since its
BOARD OF SUPERVISORS inception). To avoid returning, excess revenue (without
benefit to the county) we ask approval of this adjustment
YES: s`.•:ws Pow,•Fa,km for equipment to be used in the alcohol testing program.
".Cps*.
Internal adjustment not affecting department totals.
NO: 7lip�
1918
An__12..L�
J.R. OL N, CLERK 4.79aC)4 ' ASA III 4f 7/ 8
SIGNATURE TITLE DATE
Reed L. McDonald By: ArnonIATI1RPOO.��O
ADJ. JONIYL RN.
(M 129 Rev.?/T?) SEE INSTRUCTIONS ON REVERSE 310E
13
CONTRA.COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 7
ACCOUNT CODING I. DEPARTMENT 01 OlCA112AT101 NRIT: CLERK OF THE BOARD 0002 ^PR !V
RCANIZATION SUB-OBJECT 2. ilIE1 ASSET
OBJECT OF EXPENSE SR FIIEO ASSET ITEM 10. TITT OECREAS> ASE
0990 6301 Reserve for contingencies $7,000
0002 1013 Temporary Salaries $7,000
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER To transfer funds from the Reserve for Contingencies to
the Clerk of the Board's budget for temporary salaries.
By: Date / / This $7,000 is the money that was committed to the Clerk
of the Board's fiscal year 1982-1983 budget but was
COUNTY A INISTRATOR inadvertantly omitted from the final budget.
By: ALAI ly Data
BOARD OF SUPERVISORS
41 F In s lamer.Fallen.
YES: ,/�� dff,McPeaic.Tw4tvm
NO: 7 .*�
AoPR 2 6 3 —
J.R. OL ON, CLERK 4. - COUNTY CLERK 4/1-1/83
sle {IIIE TITLE t /,r� DATE
By: w APPROPRIATION A poo d2KY 7
ADJ. ANNUL 10.
(N 121 Rev.7/77) NEE INSTRUCTIONS ON REVER3E TIDE
- - 1�
CONTRA COSTA COUNTY 1-27
APPROPRIATION ADJUSTMENT -;
T/C 2 T
ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: _
Planning Department 0358 tt8
ORGANIZATION SUR-OBJECT 2. FIXED ASSET �bECREASE> -.INCREASE
OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY
0358 2310 Buchanan Field EIR $10.460
0990 6301 Reserve for Contingency $10,460
0990 6301 Appropriable New Revenue 10,460
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
APR 18 1983 Pursuant to Board Order of March 22, 1983 for the
By: ! Date / / Buchanan Field EIR. This reflects an amendment to
increase scope of work in EIR by the Contractor.
COUNTY ADMINISTRATOR Also reference T/C 24
By: Data 4�/ Kefr: Other Board Orders of: 11/9/82
BOARD OF SUPERVISORS 10/26/82
SP ohm fir.Fslo&m
YES: Schr .xkr.m Peak.Twiakv.n
NO:
APS 2 0 1983
J.R. OLSSON, CLERK 4.
!ta TUt1E TITLE OITt
By: �� APPROPRIATION 4 POO .S.ZFsd
ADJ. JOURNAL No.
IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE
i
i
I
CONTRA COSTA COUNTY
ESTIMATED REVENUE ADJUSTMENT
T/C 24
I.OEPARTNENT 00 ORGANIZATION UNIT.
ACCOUNT COOIRC Planning Department 0358
ORCARIZATION AC 2.
ACCCOUNTUNT REVENUE DESCRIPTION INCREASE <BE CIE ASE>
0358 9660 Buchanan Field EIR - Fund Transfer from Airport $10,460
Enterprise Fund
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER'
APR 8 g� Pursuant to Board Order of March 22, 1983 for the
ey: Dote / Buchanan Field EIR. This reflects an amendment to
increase scope of work in EIR by the Contractor. Also
COUNTY ADMINISTRATOR reference T/C 27.
By: Dote acY
BOARD OF SUPERVISORS
YES: &*"ioe'PI`m" FA&
Sd+ndrr.IdcPeA.TAA--n
APR
N0: j(vA,t� Date �A
J.R. OLS N, CLERK
SIeNA YIIE IMF OAT[
R A 0 0 5A60
JWIAL IN.
(V8I34 Rev.2/79)
16
f CONTRA COSTA COUNTY
l APPROPRIATION ADJUSTMENT
T/C 27
4�
ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION KNIT: � EQ
Tassajara Fire Protection Distric1.0
iNCANIZATION SUB-OBJECT 2. FIXED ASSET DECREASE E
OBJECT OF EXPENSE ON f1IED ASSET ITEM 10. TITT
7023 Maintenance of Buildings 850.00
s -"e-7qft<<s 1,355.00
2110 Communications 500.00
2170 Household expense 800.00
480S Re-roof 550.00
4808 Roll-up door 1,337.00
4956 Turnout Gear 0006 1 5,600.00
2160 Turnout Gear 3,982.00
/,APPROVED 3. EXPLANATION OF REQUEST
AUDIT0�BITROLL
/ To appropriate monies from capital outlay accounts
Dote / to general operating accounts. 19AF Ana"F4^4
�� 4K ...s.aeo wv coven sl�nr��//s ,�• f�� oPsn.s,�
COUNTYADMINISTRATOR APR 2 p 1983 ors
By:
Dote
BOARD OF SUPERVISORS
YES: s1�►lee R.K,FaA in+•
idmoer,Ill.�.w•IwL►.y,
N0:
APA 6
y / /
J.R. OL ON, CLERK
'rlr
16MATUME T1TL9 DATE
By: N A POO
ABJ. JOONNAL ND.
IN 129 Raw 7/77) SEE INSTRUCTIONS ON REVER3E TIDE
17
e;ONTRA 'COSTA COUNTY
APPROPRIATION ADJUSTMENT
T/C 2 T
ACCOUNT CODING 1. DEPARTNENT 01 01CANIZATIIN INIT:
Planning/0358
ORGANIZATION SUI-OIJECT 2. FIIEI ASSET
INJECT OF EXPENSE I1 FIXED ASSET ITEN I0. TITT OECIEAS> INCREASE
0490 2310 Professional and Personal Services $ 23,75-141,00
Og90 6301 Reserve for Contingencies $ 23,75200
APPROVED 3. EXPLANATION OF REQUEST
AUDITOR-CONTROLLER
To provide funding for the expanded scope of work of
By: t Date /l9/P3 the Pleasant Hill BART Specific Plan. The County is
49 to be reimbursed for the cost from special fees to be
COUNTY AD ISTRATOR collected from developers.
By: Date Reference Board Order 3/22/83.
BOARD OF SUPERVISORS
syn fb".
YES-
NO:
ES:NO:
OR 2 6
J.R. OLSSON, CLERK 4.
t MATYOE TITL[ r� OAT[
By: APIRNNIATIII AP00 . �,3
AIJ. M11Al 11.
(N 129 Rev.T/T7) SEE INSTRUCTIONS ON REVERSE SIDE
18
CONTRA COSTA COUNTY i �z
APPROPRIATION' ADJUSTMENT
T/C 2 7
1. DEPARTMENT 01 ORGANIZATION WT:
ACCOUNT CODING Byron Fire District
ORGANIZATION SUB-OBJECT 2. FI1E1 ASSET
INJECT OF EXPENSE 11 FIXED ASSET ITEM 10. WMTITT OE6REAiE> INCREASE
7005 1070 Workers' Compensation 3,418
2110 Communications 1,500
2120 Utilities 650
2310 Professional Services 720
2140 Medical Supplies 1,508
2270 Equipment Maintenance 650
2273 Tires 530
2474 Fire Fighting Supplies 1,500
4955 Radio 6 Communication Equipment 2,100
APPROVED 3. EXPLANATION OF REQUEST
AU 0 -CONTROLLE7& R
f
By: �Dot9 �/ To appropriate residue funds from current
expenditures for anticipated expenditures in specified
COUNT ADMINISTRATOR
accounts.
By: �kqDate u��
BOARD OF SUPERVISORS
YES: S* MS T
NO:
aA1PR � 6198 _ _
j.R. OLSSON, CLERK 4.
•It TUBE TITLE DATE
By; APPNIMIATIIN A POO
AIJ. JIIWL 11.
(N 129 Rev. T/TT) GEE INSTRUCTION• ON REVERSE SIDE
19
CONTRA COSTA COUNTY i t;
APPROPRIATION ADJUSTMENT _ 3
T/C 2 7
ACCOUNT CODING 1. DEPARTMENT ON ORGANIZATION KNIT:
Byron Fire Z-1
ORGANIZATION SUN-OBJECT 2. FIXED ASSET
INJECT OF EXPENSE IN FIIED ASSET ITEM 10. NIIANTITT OECIEAS> INCREASE
7006 1013 Temporary salaries 2,400
1070 Workers' Compensation 4,125
2100 Office Expense 1 600
2120 Utilities 1,500
2140 Medical Supplies 1,775
2272 Gas & Oil 11000
2276 Radio Maintenance 850
2360 Insurance 4,446
2474 Firefighting Supplies 2,455
2130 Small tools 3,510
2270 Equipment maintenance 3,15.0
4954 Medical & Lab Equipment 2,375
4955 Radio & Communication Equipment 5,446
4956 Tools & sundry equipment 4,670
APPROVED 3. EXPLANATION OF REQUEST
AUDFZWCONTROLLER
To appropriate residue funds from current
ey: Dott expenditures for anticipated expenditures in specified
COUNTY ADMINISTRATOR accounts.
By: Date
Doh
BOARD OF SUPERVISORS
YES: h"vim P,,w.F wM
Sd-k*.wkP...T�w�.,,,
NO:
CPR 6 3
J.R. OLSSON, CLERK 4.
9OWdeL= 4�4 "d
81 ATURE TITLE DATE
By: APnIPNIATIIN A POO ' dam
AIJ. JINNI.It.
(N 129 Nov. 7/77) BEE INSTRUCTIONS ON REVERSE 310E
20
THE BOARD OF SMRY1RORs
CONTRA COSTA COUNTY, CALIFORNIA
'Adopted this Order on .April 26, 1983 , by the foNowkV waft:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
SUBJECT: Authorizing Legal Defense
IT IS BY THE BOARD ORDERED that the County provide legal
defense for the person 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:
Helena Leiner, M.D. Contra Costa County
Staff Physician Superior Court No.
245328, Steve Webster,
Richard Webster,
David D. Webster, Jr. ,
and Diane Arevelo vs.
Helena Leiner, M.D. ,
et al.
4681661 cowl tfkalfAfayat:waiNaihd�ai
an 00on fakan and a ftrad on fee rAnube a1 go
board of Supsmison on Um ddo Mows.
ATTESTED:
�.A.CLC3CN: r�-Ott_3TY CLERK
and ur.of;c: i :3►:!the So"
�► .Oso
Orip. Dept.: Clerk of the Board
cc: Health Services
County Administrator
21
400000000,0:0r,
APPLICATION TO FILE LATE CLAIM
BOAED OF SC8'£RVI90RS OF CMMA OWr-k COer-Y, J*SIA BORM ACTION
Application to File Late ) N= TO APPLICANT April 26, 1983
Claim Against the Oounty, ) 'the copy of this document REW to you is your
Routing Encbrsesuheruts, and ) notice of the action taken on your applicatiron by
Board Action. (All Section ) the Board of Supervisors (Parag-reg' III, below),
references are to California ) given pursuant to Gmmnuent Code Sections 911.8
Government Code.) ) and 915.4. Please note the "darning" below.
Claimant: Rosemary Fissell and Better Homes Realty
Attorney: Lee J. Novich, ESQ. ?fAR 2 1983
601 Montgomery Street, Suite 511
Address: San Francisco, CA 94111 """"� `F 5.:.:D
ATWtet: UnspecifiedBy HvoDreyli�v cierk on March 22, 1983
Date PeCeived: March 22, 1983 By mail. Poste on
I. FR3t'1: Clerk of the Board of Supervisors TO: County Counsel
Attached is a oopy of the above-noted Application to File Late Claim.
DATA: March 22, 1983y. R. CZS.SON, Clerk, , Deputy
Reeni Mal atto
II. FTM: County Counsel TO: Clerk of the Board of Supervisors
( )
The Board should grant this Application to File Late Claim (Section 911.6).
0C ) The Board should deny this Application to File a Late C .6).
DATED: - -Sf JOHN B. CImsw, County counsel, By , Deputy
III. BOAYO OFMER By unanimous vote of Supexviso present
(Check one only)
( ) This Application is granted (Section 911.6).
(x ) This Application to File Late Claim is denied (Section 911.6).
I certify that this is a true and correct copy of the Board's Order entered in
its minutes for this date.
DATED: J. R. OISSON, Clerk, By . qty
WARUM (Gov't.C. S931.8)
If you wish to file a court action on this matter, you must first
petition the appropriate court for an order relieving you from the
provisions of Govenment lode Section 945.4 (claims presentation re-
quirement) . See Gmrerrment Code Section 946.6. Such petition must be
filed with the court within six (6) months from the date your applica-
tion for leave to present a late claim was denied.
You may seek the advice of any attorney of your choice in conned
tion with this matter. If you want to consult an attorney, you should
do so inmediatel .
IV. FILM: Clerk of 00 TO: County co , ty A&dnistrator
Attached are copies of the above Application. we notified the applicant
of the Board's action an this Application by mailing a copy of this document,
and a mean thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: y=v7 8- 8,Z J. R. OS.SON, Clerk, By e�� / , Deputy
V. FTM: County Counsel, Clotaitytrator TV: Clezk O
Of Supervisors
Received copies of this Application and Hoard Order.
DATED: y a 8-& County COM el, By
county Administrator, By
22
APPLICATION TO FILE LATE CLAIM
CHARLES D. MAURER,JR., ESQ.
1 LEE J. NOVICH, ESQ. F t L E D
MAURER, HIGGINBOTHAM do HARRIS
Z 601 Montgomery Street, Suite 511
San Francisco, California 94111 i;;,`� 2 % ; ;
3 (415) 391-6560cLf/.1= ��'s'"'
J. R CLSSCN
4 Attorneys for ROSEMARY FISSELL ''C ;, as
and BETTER HOMES REALTY a ----- - � '
5
6
7
8 In the Matter of the Claim of )
9 ROSEMARY FISSELL and BETTER HOMES ) APPLICATION
REALTY, ) FOR LEAVE TO
10 ) PRESENT LATE
against ) CLAIM
11 )
COUNTY OF CONTRA COSTA. )
12 )
13 TO THE HONORABLE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA
14 COSTA:
15 1. Application is hereby made for leave to present a late claim under
16 Section 911.4 of the Government Code. The claim is founded on a cause of action for
17 equitable indemnity and/or comparative negligence which accrued on September 9,
18 1982, and for which a claim was not timely presented. For additional circumstances
19 relating to the cause of action, reference is made to the proposed claim attached
20 hereto as Exhibit "A"and made a part hereof.
21 ' 2. The reason for the delay in presenting this claim is the mistake,
22 inadvertance, surprise, and excusable neglect of the claimants and their attorneys as
23 more particularly shown in the declaration of Lee J. Novich, attached hereto. The
24 County of Contra Costa was not prejudiced by the failure to timely file the claim as
25 shown by the declaration of Lee J. Novich attached hereto as Exhibit "B" and made a
26 part hereof.
27 3. This application is presented within a reasonable time after the
28 accrual of the action as shown by the declaration of Lee J. Novich atteehed hereto as
23
- 1 -
1 Exhibit "B"and made a part hereof.
2 WHEREFORE, it is respeetfully requested that this application be granted
3 . and that the attaehed claim be reeeived and aeted upon In aeeordanee with
4 Seetions 912.4 through 912.8 of the Government Code.
s DATED: March , 1983. MAURER, HIGGINBOTHAM do HARRIS
6 1 woi-4 -a
7 BY
E J.
NOVICK-
8 on behalf of
ROSMARY FLSSELL and
9 BETTER HOMES REALTY
10
11
12
13
14
15
16
17
18
19
20
21-
22
23
24
23
26
27
28
24
-2-
CLAIM FOR DAMAGES
TO: HONORABLE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA
COSTA
Claimants Rosemary Fissell and Better Home Realty, hereby make a
claim against the County of Contra Costa for indemnification and/or compara-
tive negligence. Claimants were served with a summons and complaint on
September 5, 1982, in Action No. 238 521 filed in the Superior Court of the State
of California in and for the County of Contra Costa. A copy of said complaint is
attached hereto as Exhibit"A." Claimants believe that if, in fact, plaintiffs
therein suffered any damages as set forth in their complaint, said damages were
directly and proximately caused by the tortous acts or omissions of the County
of Contra Costa. Claimants make the following statements in support of the
claim:
1. Claimants' address 85 M- oroga Way, Orinda, California 94563.
2. Notices concerning this claim should be sent to Lee J. Novich,
Esq., Maurer, Higginbotham do Harris, 601 Montgomery Street, Suite 511, San
Francisco, California 94111.
3. The date giving rise to this claim is September 5, 1982, when
claimants were served with plaintiff's complaint for damages allegedly sustained
as a result of landslide and earth movement to their real oroperty located in
Orinda, County of Contra Costa, commonly known as 16 St. Hill Road, Orinda,
California, also known as parcel 1 and parcel 2, lots 7 and 8, Survey Map filed
November 19, 1974, Book 54, Licensed Surveyor's Map, page 2, Contra Costa
County Records;
4. The circumstances giving rise to this claim are as follows:
If, in fact, plaintiff suffered any damages, as a result of the
aforementioned landslide and earth movement, said damages are the direct and
proximate result of the negligent and careless development, construction,
supervision, and maintenance by the County of Contra Costa, by and through the
acts of their agents, representatives, and employees of the drainage systems and
public roads adjoining plaintiffs parcels of real property described hereinabove;
furthermore, said damages are the direct and proximate result of the negligent
and careless misrepresentations by the County of Contra Costa, by and through
the acts of their agents, representatives, and employees of the drainage systems,
public roads, and sons conditions adjoining and being a part of plaintiffs parcels
of real property described hereinabove;
5. As of this date, claimants are unable to determine the value of
said claim, as they have not received adequate proof of damages from plaintiffs,
nor do they know the full measure of liability as to claimants; if any,
6. The names of the public employees causing claimants' damages
are presently unknown.
DATED: , 1983. By
Lge J. NOVICH
on behalf of
ROSMARY FL9SELL and
BETTER HOMES REALTY - - 2 5)
1 CHARLES D. MAURER,JR., ESQ.
LEE J. NOVICH, ESQ.
2 MAURER, HIGGINBOTHAM do HARRIS
601 Montgomery Street,Suite 511
3 San Francisco, California 94111
(415) 391-6560
4 Attorneys for ROSEMARY FLSSELL
and BETTER HOMES REALTY
S
6
7
8 In the Matter of the Claim of )
9 ROSEMARY FISSELL and BETTER HOMES ) DECLARATION OF
REALTY, ) LEE J. NOVICH
10
against )
11 )
COUNTY OF CONTRA COSTA. )
12 )
13 I, LEE J. NOVICH, declare:
14 1. That I am an attorney at law duly authorized to practice before all of
15 the courts of the State of California and a member of the law firm of Maurer,
16 Higginbotham do Harris, the attorneys for claimants Rosemary Fissell and Better
17 Homes Realty.
18 2. That I am informed that on or about September 5, 1982, the summons
19 and complaint for damages was served upon claimants Rosemary Fissell and Better
20 Homes Realty.
21 - 3. Thereafter the law firm of Gibbons, Stoddard, Lepper do Falco, of
22 Walnut Creek, California, were retained as counsel for claimants.
23 4. Based upon a conflict of interest, the law firm of Gibbons, Stoddard,
24 Lepper do Falco withdrew and was substituted by the law firm of Maurer,
25 Higginbotham A Harris, of San Francisco, California, on December 14, 1982.
26 S. This suit arises out of the alleged misrepresentations to the buyers of
27 property located in Orinds, California, regarding the soil conditions of the property.
28 S. Soon after receipt of the file, your declarant reviewed elaimants! file
- 1 - _ 26
I
regarding the real estate transaction and a summary of the facts as recited by
2 Rosemary Fissell in preparation of litigation. There was no indication that the County
3- of Contra Costa was in any way involved with the suit filed herein.
4 7. On February 23, 1983, your deelarant learned from Paul Lahadern,
Esq., counsel for defendant Dawes, that a cause of action could exist against the
S
6 County of Contra Costa arising from prior supervision, maintenance, inspection,
development, and construction of the drainage system and public roads adjoining
7
plaintifrs parcel of property at 16 St. Hill Road, Orinda, California.
8
S. Your declarant made further inquiries on March 7, 1983, from
9
Rosemary Fissell and March 8, 1983, at the deposition of Ernest Altman regarding the
10
County of Contra Costa's development, construction, supervision, inspection, and
11
maintenance of the drainage system and public roads adjoining plaintiff's parcels
12
9. This cause of action against the County of Contra Costa was not
13
ascertained through the exercise of reasonable diligence as described above until
14
February 23, 1983.
15
10. Since February 23, 1983, your declarant and claimants have exercised
16
reasonable diligence in the presentation of this application for leave to file a late
17
claim.
18
11. The County of Contra Costa will not be prejudiced by this slight
19
delay in filing this claim for damages as your declarant is informed that a similar
20
claim was filed on December 17, 1982, by defendant Ernest Altman, a party to this
2I
same Action No. 238 521, filed in the Superior Court of California, County of Contra
22
Costa.
23
12. If called as a witness I am competent to testify to the facts as stated
24
above.
25
I declare under penalty of perjury that the foregoing is true and correct.
26
Executed this day of March, 1983, at San Francisco, California.
27
28
LIM J. NCMCK 27
69- 7160 . Rc" qsr - oz - ��
N/Vt:AND 4DORESS OF ATTORNEY: TELEPHONE NO: FOR COURT USE ONLv
DEN-DULK, DOULGASS ANDERSON (415) 254-7400
WILLIAM D. DOUGLASS
The Vintage Building, Suite 310 t r
P. O. Box 918
01T 6ft(Qj4563 MERLE SANDE and MART' AWN SANDE
SUPERIOR COURT OF THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF CONTRA COSTA
PLAINTIFF:
i lgRLE •SANDE and MARY ANNE SANDE SEP - y 1982
it
ALIAC
DEFENDANT:
ERNEST G. ALTMAN and KENNETH HANSON doing business as ALTMAN CONSTRUCTION
COMPANY, a Copartnership, ERNEST G. ALTMAN individually, ROSEI%lARFISSELL,
WILLIAM DAWES, BETTER HOMES REALTY, VALLEY OF CALIFORNIA, INC. an DOES
I throuV; inclusive
��E rrr►i?!>: ��SEL L
SUMMONS 2 qCwSE NUMBER J ` v N !
NOTICEI You haw been sued. The court may decide iAYISO! Listed ha sido demandado. El tribunal puede
against you without your being hoard unless you respond decidir contra Ud. sin audiencia a menos quo Ud. re-
within 30 days.Read the Information below. sponda dent►o de 30 dias.Lea la Information quo sigue.
If you wish to seek the advice of an attorney in this Si Usted desea solicitar el conselo de un abogado en
matter. you should do so promptly so that your written este asunto. deberia hacerlo inmediatamente. de esta
response.if any.may be filed on time. manera. su respuesta escrita. si hay alguna. puede ser
t 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.
R
-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:. AUG 2 4.1001 . �' li. -% SON .Clerk.By Deputy
(SEAL) 2. NOTICE TO THE PERSON SERVED: You are served
a. Q As an individual defendant.
b. [D 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)
[]CCP 416.20(Oefunct Corporation) Q CCP 416.70(incompetent)
Q CCP 416.40(Association or Partnership) Q CCP 416.90(Individual)
Q Other:
d. Q By personal delivery on(Date):. . . . . . .
A written response must to in the Iain Prescribed by the Cablornin Rutas of Court It must be nue IN this court wan tee proper bong lee ana proof
Of seM CO Of a COPY on each P16~1 attan/y ano on each ptarttrM not repeseMOd by M attorney The Writ when a summons is Deemed served
on a party may very dependrrg an the method of Service.Fw @sample.see CCP 413.10 through 415 So The wad;'COmp4W4'-rnCludes Cross•COmpla nt•
plampn"rrrctudes crosatanptaAant."dNendant"incyrdes cross dehndaM,lire sinpuW rnckici s the plural. I i �jf Q
Fam Adopted by Rote 1102 (see to aw ler Preto el serelee) ( 1�r uTw 1 - 2 V —
` v L.
Judicial Council at Coma"" /�s o R a a R�lka t% _ t`4—_ r • - CCP 412 20.412 30. ..
PROOF OF SERVICE tyo�
fw separate proof of service for each person sd)
1. I served the
a. Q summons Q complaint Q amended summons [] amended complaint
b. On defendant(Name):
c. By serving (1) Defendant (2) [] Ottier(Name and title or relationship to person served):
d. Q By delivery at Q home Q business (1)Date of:
(2)Time of: (3)Address:
e. By mailing (1)Date of: (2)Place of:
2. Manrpr of service: (Check proper box)
a. Q Personal service.By personally delivering copies.(CCP 415.10)
b. Q'Subitituted 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 first-class mail. postage prepaid) copies to the person served at
the place where the copies were left.(CCP 415.20(a))
c. Q 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
member of the household or a person apparently in charge of the office or place of business. at least t a
years of age. who was informed of the general nature of the papers. and thereafter mailing (by first-class
mail. postage prepaid)copies to the person served at the place where the copies were felt. (CCP 415.20(b))
(Attach separate declaration or affidavit stating acts relied on to establish reasonable diligence In first
attempting personal service.)
d.Q Mall and acknowledgment service. By mailing (by first-class mail or airmail) copies to the person served.
together with two copies of the form of notice and acknowledgment and a return envelope. postage prepaid.
addressed to the sender.(CCP 415.30)(Attach completed acknowledgment of receipt.)
e.Q Certified or registered mail service. By mailing to address outside California(by registered or certified airmail
with return receipt requested) copies to the person served. (CCP 415 40) (Attach signed return receipt or
other evidence of actual delivery to the person served.)
f. Q Other(Specify code section):
Q Additional page is attached.
3. The ptice to the person served (Item 2 on the copy of the summons served) was completed as follows (CCP
t
412.30.415_10.and 474):
a.Q 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) CCP 416 60(Minor) Other.
Q CCP 416.20(Defunct corporation) Q CCP 416 70(Incompetent)
CCP 416.40(Association or partnership) CCP 416.90 (Individual)
d. By personal delivery on(Date): . . . . . . . . .
4. At the time of service I was at least 18 years of age and not a party to this action.
5. Fee for service:S. . . . . .
6. Person serving e. Q California sheriff.marshal. or constable.
a. Q.Not a registered California process server. f. Name.address and telephone number and
b. 0Registered California process server. if applicable. county of registration and number:
c. Employee or.independent contractor of a
registered California process server.
d. Q Exempt from registration under Bus.3 Prof.
Code 22350(b)
t
I declare r_nder penalty of perjury that the foregoing (For California sheriff,marshal or constable use only)
is true and correct and that this declaration is executed I certify that the foregoing is true and correct and that
on(Date): . . . . . . . . . . . . . . .at(Place): this certificate is executed on(Date):. . . . . . . . .
. . . . . . . . . . . . . . . . . . .California. at(Place): . . . . . . . . . . . . . . .California.
(Signature) (Signature)
A declaration under Penalty of perjury must to signed an Cahlatnia at in a state that authorizes use of a decfaratron.n Wale of an afhdav,t.otherv„se
an affidavit is required.
25
1 DEN-DULK DOU..,)SS & ANDERSON J t
WILLIAM D. DOUGLASS J
The Vintage Building, Suite 310
3 P. 0. Box 918 AUG 24 1982
4 Orinda, CA 94563 J.R. OLSSO,'J.CountyClef
Telephone: (415) 254-7400 CONMA COSTA CONTY
5 Attorneys for Plaintiffs n'
6 �
7 ,
8 LN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 1
9 IN AND FOR THE COUNTY OF CONTRA COSTA
10 ---00000--- /
11 MERLE SANDE and MARY ANNE SANDE, ) �i Z!4;(.451.2,4
' 12 Plaintiffs, )
NO.
13 vs. )
14 ERNEST G. ALTMAN and KENNETH ) CO.kjpLAINT FOR DAMAGES FOR
15 HANSOM doing business as AALTMANNEGLIGENCE, FRAUD, WILLFUL
) MISCONDUCT, BREACH OF
CONSTRUCTION COMPANY, a copart- ) WARRANTY, STRICT LIABILITY,
16 nership, ERNEST G. ALTMAN ) OR ABATEMENT OF A
F
AND
17 individually, ROSEMARY FISSELL, ) AND F VCE
WILLIAM DAWES, BETTER HOMES NUI�
18 REALTY, VALLEY OF CALIFORNIA, )
19 INC. and DOES I through V, )
inclusive, )
20 Defendants. )
L 1 )
22
23 COMES NOW the plaintiffs and for causes of action
24 against the defendants, and each of them, alleges as follows:
25 FIRST CAUSE OF ACTION
26 I
27 The true names or capacities, whether individual,
28 corporate, associate or otherwise, of the defendants named herein
ZJ9 as DOES I through V. inclusive, are unknown to plaintiffs, who
30 therefore sue said defendants by such fictitious names, and
31 plaintiffs will amend this complaint to show their true names and
3Z capacities when the same have been ascertained.
33 I I
T 34 _ Plaintiffs, MERLE and MARY ANN SANDE, hereinafter
35 referred to as SANDE, are the owners of real property located
36 in Orinda, County of Contra Costa, commonly known as
3 DdL Dooglm
C A tenon
Go&&socwTv"
J• &f100069to
%.%t&4(WMiUN
NMS:Wo
•. �M{•11
1 16 St. Hill.Rvld, Orinda also known as Pu cel One and Parcel Two
2 lots 7 and 6, Survey Map, fileri november 19, 1974, Book. 59
3 Licensed Surveyors !daps page 2 Contra Costa County Records.
4 This property contains .a house occupied by plaintiffs and their
S children.
6 IIZ
7 At all times herein mentioned ERNEST G. ALTMAN and
lit 8 KENNETH HANSON were copartners doing business as ALTMAN
9 CONSTRUCTION COMPANY hereinafter known as A:,si•,AN, was a licensed
10 contractor by the State o: California, and they performed the
11 construction of the home described in Paragraph II and were the
12 prior owners of the real property known as 16 St. Hill Load,
13 Orinda.
14 IV
15 At all times herein mentioned ROSEPIARY FISSELL, herein-
16 after known as FISSELL, was a real estate salesperson operating
17 with BETTER HOMES REALTY, a real estate office located in Orinda
18 hereinafter referred to as BETTE? 1101RES ane- WILLIa DATES,
19 hereinafter known as DANES, was a real estate salesperson
20 operating with VALLEY OF CALIFORNIA, INC'. Going business as
Ll VALLEY REALTY hereinafter known as VALLEY. DA!;ES acted as
22 real estate representative and advisor Tor SANDE and =ISSELL
23 acted as real estate representative and advisor for ALT.".A`! in
24 the sale of the property described in Paragraph II by ALT!-'.AN to
25 SANDE. All of these defendants are authorized to do business
26 in Contra Costa County.
27 V
28 On or about April 19, 1980 defendant, ALT"_Ak!, having
59 theretofore acquired and improved the real property known as
30 16 St. Hill Road, Orinda, sold said property and the home
31 located hereon to SANDE pursuant to the :teal Estate Purchase
32 Contract and Receipt for Deposit attached hereto as Exhibit "A" .
33 VI
34 Defendant, ALTMAN, was guilty of negligence in con-
35 vection with the development of said property described in
36 Paragraph II in -that the site was developed upon land subject
?eo Dull. Douplm
[ Anderson
w.ttowTwM —2—
or
•TTOtMttit .-..
+t VINT.6 RYIIOIIN
OUX210
V.0.box•te 3
l to landslides .,cause of the unstable subwdtface and soil
Z conditions, and defendant failed to properly investigate these
3 conditions and to remedy the instability by installing proper
4 soil drainage, soil stabilization and to take other landslide
5 control measures dictated by the use of adequate engineering
6 consultation and advice. No adequate means for control of
7 such landslides or for the proper installation, maintenance
8 and servicing of drainage systems was provided by defendant
9 in this regard, and because of that negligence the following
10 described damage occurred.
11 • VII
12 During the months of January, February and April, 1982
fr Of '13 landslides and earth movement occurred on the property described
s =
14 in Paragraph II, which has caused damage to plaintiffs' property
15 and to the improvements thereon by damaging the drainage
16 facilities, foundation earth support, cracking and possible
17 distortion and other structural damage to the home, and it
18 is anticipated that additional and further similar damage will
19 be caused to plaintiffs' property, and specifically to plaintiffs'
20 home, by further earth movement and landslides in and about
21 plaintiffs' property. This damage is continuing and includes the
22 factor that plaintiffs' property has depreciated in value
23 comparable to other property in the Orinda area, and additionally
24 in the event of sale of said property, plaintiffs will incur real
25 estate commissions, closing costs, commission on purchase of
26 other property, the costs of moving to a new home and other
27 expenses which are not fully known to plaintiffs at this time.
28 Plaintiffs ask leave to amend this complaint and insert the amount
2% of actual and further damage when such amounts become known to
30 plaintiffs.
31 VIII
_ 32 Defendant, ALTMAN, was aware of prior earth movement, th
33 landslide hazard, subsoil insufficiency and inadequate site
34 problems when they improved the property and prior to the sale
35 of said property to plaintiffs on or about April 19, 1980, and
36 although equipped with such knowledge, either negligently,
Dov. Do�lm
S Adersw
.....wTwM
—3—
SUM
•AT.K WIDM
•.0.SO=11•
I intentionally purposely concealed such information from
2 plaintiffs in order to sell said property to them. Plaintiffs
3 therefore pray for damages in an amount to be hereinafter
i , ,4 determined.
s ' s Ix
6 Defendants, FISSELL and DAWES, are experienced real
7 estate salespersons intimately familiar with Orinda real estate
8 values and characteristics and at all times herein referred
9 knew or should have known that 16 St. Iiill Road was situated
10 in an area well known for slides and earth movements and
11 despite this knowledge either negligently, intentionally or
-------- — ---------
12 eyEposefully failed- to advise. or warn SANDE that such dangers
13 existed or might exist to this property. These actions or
14 failures to act caused and contributed to plaintiffs damages
15 as described herein.
16 WHEREFORE, plaintiffs pray for damages as hereinafter
17 set forth.
18 SECOND CAUSE OF ACTION
19 I
20 Plaintiffs refer to Paragraphs I through IX of their
21 First Cause of Action and by reference make them a part hereof.
22 II
23 The knowledge by defendant, ALTMAN, of the soil
24 condition and the -landslide potential involving 16 St. Hill ?toad,
25 Orinda and the improvements thereon was fraudulently withheld
26 from plaintiffs and as a result of said fraud, plaintiffs
27 purchased the property and sustained damages as hereinafter set
28 forth.
29 III
30 Defendant, ALTMAN, possessed in his construction
31 file reports directed to them from soils engineers and containing
32 references to other reports from other soils engineers in the
33 Contra Costa County file which documented a history of soil
34 movement, landslides and repair efforts on such slides from
35 October, 1968 through 1977. Defendant, ALTMAN, intentionally and
36
Dull. Douglas
Ande=
AN...•a►.,•. -4- -
GO,ATTOAM[M•
VIM7&•(•ut 01"
•uffa•�• 33
P.
O.•O=.�. _
.wo�.a•u•s .
I fraudulently o-Ited to show or advise pl- tiffs of said reports
2 or to advise them of the true soil conditions upon said property
3 in order to consummate the sale of said property to them, and
4 plaintiffs had no reasonable other way to discover this
5 information. Plaintiffs are therefore entitled to punitive
6 and exemplary damages from defendant, ALT-?.IAN, in an amount to
7 be hereinafter determined.
8 - THIRD CAUSE OF ACTION
9 I
10 Plaintiffs refer to Paragraphs I through IX of the
11 First Cause of Action and Paragraph III of the Second Cause of
12 Action.
13 II
14 Defendant, ALTMAN, was guilty of wilfull misconduct
15 in connection with the fraudulent concealment and the failure
16 to disclose to plaintiffs the soil condition, landslide potential
17 and potential damage to the home, which information they knew
18 and was contained in their files and the County files, and
19 plaintiffs are entitled to damages therefor in an amount to be
20 hereinafter determined.
Z1 FOURTH CAUSE OF ACTIO+
22 I
23 Plaintiffs refer to Paragraphs I through IX of the
24 First Cause of Action and by reference make them a part hereof.
25 II
26 Defendants, by offering to sell and selling the property
27 described in Paragraph II and the adjoining lots to the general
28 public, impliedly warranted that said lots and the improvements
29 thereon were fit, proper and safe for use as residences and
30 family homes. Plaintiffs relied upon such implied warranty in
31 making the purchase.
32 III
33 Defendants knew at all times herein mentioned that
34 said property was not in fact safe or properly constructed on
35 stable soil for the purpose for which it was intended and
36 that there existed a real possibility of landslide and soil
a DA Douglau
[ 4--Anon
...asaaa'"OK —5—
•,..�sc wnJ�w.
. •
' I deterioration Id therefore defendants a.) guilty of breach of
2 their implied warranty of fitness for use as a residence and
3 home, and plaintiffs are entitled to damages therefor in an
4 amount to be hereinafter determined.
5 FIFTH CAUSE OF ACTION
6 I
7 Plaintiffs refer to Paragraphs I through IX of the
8 First Cause of Action and by reference make them a part hereof.
9 II
10 That at all times herein mentioned defendants knew or
11 should have known that the property they offered for sale and
12 did sell the property described in Paragraph II was subject
13 to serious hazard of landslide due to the inadequate subsurface
14 and subsoil conditions, but nevertheless, knowing that members
•
15 of the public would purchase said lots and the improvements there-
16 on, intentionally concealed from such potential purchasers the
17 information that such property was subject to such danger and
18 hazard of landslides. Defendants were fully aware of this
19 serious risk of dangers and damage to the property created by
20 the landslide potential and should be held strictly liable
21 for all damage resulting therefrom as a result of their failure
22 to warn and advise plaintiffs of the dangerous and hazardous
23 conditions.
24 SIXTH CAUSE OF ACTION
25 I
26 Plaintiffs refer• to Paragraphs I through IX
27 of the First Cause of Action and by reference makes them a
28 part hereof.
?19 I I
30 The failure of defendants to properly develop, engineer,
31 and prepare the property described in Paragraph II for home
32 development has created and constitutes a serious landslide
33 danger and a public and private nuisance, and plaintiffs will
34 be irreparably injured unless defendants are ordered to pay for
35 repair of such dangerous conditions and to pay for the necessary
36 changes in soil preparation, landslide control, drainage control
an Dull. Dan1w
[ Andersoa
...ssoa.r►o. ��' ,
Of ATTO"C"
-c vwrt�ai•una«� _ _ a7
wrtc aW 3
�.o.Moa•t•
OS+w,0.u SADU
J.
1 and other caanges and repairs to propel7ngineering specification
2 and, having -no adequate remedy at law, plaintiffs respectfully
3 request. that the Court order defendants to pay for all the
4 necessary repairs in order to abate said nuisance.
5 WHEREFORE, plaintiffs pray for judgment against the
6 defendants, and each of them, as follows:
7 1. For compensatory amounts covering damage that has
8 already occurred, plus such further damage which occurs according
9 to proof, in an amount to be hereinafter determined;
10 2. For punitive and exemplary damages in an amount to .
11 be hereinafter determined;
12 3. For general damages in an amount to be hereinafter
13 determined;
14 4. For an injunction requiring defendants to pay
15 for the hazards from existing and possible future landslides
16 and to abate the nuisance;
17 S. For costs of suit incurred herein; and
19 6. For such other and further relief as to the Court
19 seems just and proper.
; . 'A
20 DATED: August • 1982.
21
22
23
rt 24 WULIAM D. DO L S
25 Attorney for Pl int ffs
26
i
. Z7
i
28
Z9
i 30
31
32
33
" 34
35
36
Do Bink Duglumn is
7"OV[ Andmua -7-
OV
ATTORNC"
1NC VINT►NC OUIUMM
r aver:I
REAL:.ESTATE PURCH E CONTRACT
AND RECEIPT FOR DEPOSIT -�
THIS IS MORE THAN A RECEIPT FOR MONEY.ITIS INTENDED TO BE A LEGALLY BINDING CONTRACT.READ IT CAREFULLY.
California. � � �9 X. 19�
Received frau
.erein called Buyer,the sum of_Qi��?/AQ✓s' Dollaes t
vi by O,Cathiaf's tilaCk O.cw O,personal check Q"payable to i ri�►gI:✓
C to be held uncashed cent acceptance of this offer.as deposit on of pwdlsse pri�e�f
1 F@IAW T as 2DoNarE s f'�7�o00 �•-
or the purchaseof Pr .A - in .County of- [>���.Q� rat�� ,California.
.iescribed as follows:
t. Buyer will deposit in escrow with the balance of purchase price as follows:
eF
Ap
49Mov.✓7" .041 �Q 7-d-y. /�t/T���4'�eS r` /'s_�iC s.y vL/•.� -
• �C.e.e�•fz To CAl•s�y �,/�,h.,k .07- S'gne'- o me'n &M-filft 92t >�t!
`cam Ark)! L NAO_� O!M Ain/ .e.#TE met TO -Ali
Azoe .Q T bei-Ma& �.y7Cs4C'S-J ' Arty
._ -rio„iTw!!v /.✓s�.e« n.J.✓re _•P�..;ic.��.� �c� dvEe+ �!!�!,���.. .iT
h,•wT�.crr✓
OL
5=06 aF P...Q�itr�.. -✓'o �- �.��a �.✓' c�srY AT
EE c '
/:fine
_ T G'/l�Erd i ef'✓ =.! trio Z� A /��.5 H /'�Gt_.ot//t+ '- i✓ . .
ESf itcMsd <n rt Me J�qagwv "r Fr.< <.ywd-C4,0 sea.a?e. s:r" '�.4c psai.
•q ese-".r T //T Tilrtie.
�OTi o..J • yr,R A%M 61Q_CVE S7Wa 1/` �--ei ft z •
e��.fsr� F� �-sP.e�n ti A� �✓o Garr Tn 14d� _
ctL�.tZ •�C.CE�t' -To ScJ/'��y • .� �CEF.�/Gcci�A+1��1r{_ !'✓i1'SiY6.f! -�i r0.�
7b �✓�r.« io�r� .t•.XC.�`S.! e- es•T P.P.�� aivti/�!'s• .rEe�QT.�.✓'
�+r'is `S.z'i.c.— tasr7•�cT is' c�.vr.,Ja��rdf a.✓ T•+� .*1�PRov.�L• sf •
.��. M�tRt E .rAltyoE e✓ n�C •="a-�i�/et .rac+.✓�.o�. A/iP.����s r- it�. .
Set forth above my terms and conditions of a factual nature applicable to this sale,such as finan
-natter of structural �. prior sale of other property,Me
pest control i�mpePwn,iepsin and personal property to be included in the sale.' t = •.
2. Deposit will O will not Srbe increased by S to S within —0 oto/
acceptance of this offer. -
3. Buyer does toes not O intend to occupy subject property as his residence- ± .
1. The suppiernents initialed below are incornwzied es pan d this 37"mm-.' ,
Svwmaer'Pas':v+r:`•."+trt-7tnr.i.rw+l
.. ...Sari. i-sYow:Z7wa:+�rJa•�r s ser.rs+.�:_ .• .
_:aoL�ftgli•ia�_..r..T ~. �Zw..�a7n►�RawP.. .. •- .
1.'1)rlt�i�ll'�J*fittf i�G.JdiJIf�F trt(ir:lif I.f i Il.fty of Milt rii(/Ir M.rljl CllncfA111F.t PAW. I At/F.Mit. acceg 'fa'
•� - jiN.-Ophl; loAl. ll::ce counter-oYfer?U1
.c�, X ...:�IP 9 -.4.�;�!'.vim
it NEfu 94TOM PWWA K low rolikoM OUN Oita To M~-OM f1t K F"A'WI.r you t)[iN1Er� pONfsli.T r01M1�tTOwrlEt{: �:.
•,r�,{.rAth��u/r1:V/•lYl:alr1r+�ra Mt3uL�a.twrrs•,ltr�•�;ssA�ls�lai♦s�r+r aECfivt�WJf�sra►nSSOCkTsONOsnEnLTOeSe�lrrn:;.;
.f,.r;srlr�;/•!'�il�/►'M�JI�':;F...r•�:V•,�lfy rr�s.::w:'�fl::i::n;�: YtYwStti,✓.L�w�tiSxTr�soksROsS•�►.tertiis+El�T� - =
:/1�.'tr.i /fl•�' ~ r ..�• r �Ii. •!•♦ . ..1/ ♦•..• LM t- rrt
S"0::-P MC:41rz-XSE-Z -
•;iri•�►��� i- i!'./ .t-:r. .1�' .� •. •l•'� X cia/ � T•• '- ' •" '' . T
- � I\ �'� �; •�� a ��♦. moi:
The following terms and conditions are hereby incorporated in and made a part of:'ureliaser a un.,.
fie ' Buyer and Seller shall deliver sigt�li to the escrow holder within. ` days from Seller's acceptance which
"I provide for closing withi� r om Seller's acceptance. Escrow dei. ` be paid as follows:
• E'er' XIM C AAcg C
7. Title is to be tree of liens,encumbrances.easements.restrictions•rights and conditions of record or known to Seller.other than the
foNowing: 11) Current property taxes. 12)covenants. conditions. restrictions. and public utility easements of record. if any. provided the
same do not adversely affect the continued use of thi property for the purposes for which it is presently being Wed. unless feasonably
-disapproved by Buyer in writing•withindo"of receipt of a "current•preliminary title report furnished at '" yRMT.- r xpens.
and(3)
Seiler shall furnish Buyer. at ' expense a standard California Land Title Assuciation policy issued a
/�jj Xggi yGVEA Company.showing title vested in Buyer subject only to the above. If Seiler(1)is unwilling or unable to,
eliminateany title matter disapproved by Buyer es above;Seller may terminate this agreement, or (2) fails to deliver title as above.Buyer.
may terminate this agreement;in sither'case.the deposit shall be returned to Buyer.
B. Property taxes.premiums an insurance acceptable to Buyer.rents,interest.and
shah be pro-rated as of(a)the date of recordation of deed;or(b)
Any bond or assessment which is a lien"I be _ � by shall pay cost of
transfer laxer,if any.
9- Possession shall be delivered to Buyer(a)on Nose of escrow,or (b)not later than Q days after close of*wow
or(c) --
111 Unless,otherwise designated in the escrow instructions of Buyer.-title shall vest as follows:
(The manner of taking title may have significant legal and tax consequences.Therefore,give this matter serious consideration.).
11• If Broker is a participant of a Board multiple listing service ("MLS"). the Broker is authorized to report the sale.its price.terms,
and financing for the information.publication,dissemination,and use of the authorized Board members. ;
1k It Buyer f ails to complete said purchase as herein provided by reason of any default of Buyer.Seller shall be released from his obligation
s to sell the property to Buyer and may proceed against Buyer upon any claim or remedy which he may have in law or equity;provided.however.
that by placing their initials here Buyer:0%4S X-Ad 1 Seller:( 0- V.4•�agree that Seller shall retain the deposit as his liquidated damages`
If the described property is a dwelling with no more than four units one rot which the Buyer intends to occupy as his residence.Setter
retain as liquidated damages the deposit actually paid.or an amount therefrom,not more than 3::o1 the purchase price and promptly retwn
anv excess to Buyer.
13. If the only controversy or Claim between the parties arises out of or relates to the disposition of the Buyer's deposit,
controversy or claim shall at the election of the parties be decided by arbitration.-Such arbitration shall be determined in accordance,---'
the Rules of the American Arbitration Association.and judgment upon the award rendered by the Arbitrators) may be entered in any e___
having jurisdiction thereof.The provisions of Code o1 Civil Procedure Section 1283.05 shall be applicable to such arbitration.
14, In any action or proceeding arising out of this agreement,the prevailing party shall be entitled to reasonable attorney's fees andcosts.
15. Time is of the essence.All modifications or extensions shall he in writing signed by the parties.
16. This constitutes an offer to purchase the described property.Unless acceptance is signed by Seller and the signed copy delivered
Buyer, in person or by mail to the address below. within / /2ys9Ws offer shall be deemed revoked and the deposit shall
returned. Bu er acknowledges receipt of a copy hereof. / =
X,
real Est i� Buyer
Addres 226 oAddress i?QZ
Telephone _'�' �� �Telephone�f 'QLO���✓�LGe
SEE COUNTEROFFER *rep_I rk e Xe`m l 9&!
ACCEPTANCE
The ndersigned Set)e�accepts an agrees to sell the property on the abo to s and conditions.Seller has employed
X 7'7�(-'/SrA�sIL�S' V'1 LZ_c.'r' //�'c Ty L / 3 `r as erokerfs)and agrees to pay1for services the suns
FL(/: �� rgiiilclT Af S4t:S :'ii'Epollars 1!�S" vse' S,'afr'ir!d.payable as follow.
(a)On recordation of the deed or other evidence of title.or 1b)if completion of sale is prevented by default of Seller.upon Seller's default or"
if completion of sale is prevented by default of Buyer,only if and when Seller collrcts damages from Buyoer.bysuit or otherwise and thew in&
amount not less Than one-half of the damages recovered.bW not to exceed the above fee•after first deducting title and escrow expenses and
the expenses of collection.it any.In any ection_between Broker and Seller arising out of this agreement.the prevailiry pony shall be entiMet
to reasonable attorneyli fees and costs.The undersigned acknowledges receipt of a copy ind authorizes Broker(d to deliver a signed copy to Mgt
Dated: Telephone Seller_
Address `
Brokers)agree to the foregoing. Broker broker
Dated:
By- Dated:�'�—IL�ey ..� t•�, .e� G
1i
Nev
Lot A coed« /lS 2 dr1 MMr«a1 , � � ■•� _
Dated-
Oft swan.ea...tr.wwprw.Californiaar.:a so0zo IIM.:ve Casal 0•11-2 NCR SETS-• /i �� Paye "''Z o1 !Z
38
ki reference !o Agreement of Salewwween.....D .....an..d....M. r..s.......M..e..r..l. e..... ode
... ................................... .........
.......................................................................................................................................................................
the Purchaser,and ........Altmann Construction Co.
.. ................................................................................................................................
.......................................................................................................................................................................
the Seller;dated _April 19, 1980
............................................................ covering the real property commonly known as
16 St. kill Ed., Orinda, CA
..................................................................................................................................................................
....................................................................................... ............................................:..................................
the undersigned Purchaser and Seller hereby agree to the following:
(A) Sales price to be $353,000.00.
................................................................................................................................................................
(B) Seller to carry back a second note and deed of trust in the amount of
-----------
interest only in monthly installments - principal all due and payable
............ LF-Pd!d--I
,W.D.r............
escrov.
.....................................................................................................................................................
(C) Seller to credit buyer vith a cash allowance, in escrow, for $5,00MO
... ................................................�I..................ca.."i�i;.............................................................................
for landscaping. Delete item makes reference to the enclosure
Ili of loft and building a closet.
.................................................. .................................................................................................................
(D) Buyer and•property to qualify for loan vithin 15 working days from tine
........... .........qualify I..................................5..........................................
............
....................................................................................................................................................................
(E) Buyer to increase deposit an additional $9,000.00, in escrow, upon
.. .... .... ..... .... ...
.......... .being
......... .b ei;ng"lender__qualified. . . . ' ..............................................................................................................
........................................................................................................................................................................
......................................................................................................................................................................
------------------•--..-.---•-•.."-
----------*--**-,*--*-*............ ------------- ....................... ........................
........................................... ...................................
............................
.......................................................................................................................................................................
..............................................................................................................I............................................a.,..........
•
......................................................................................................................... ..............................................
..................................................................................................................................... ..........................
.....--......-l................. .......................................................................................................................:...........
........................................................................................................................................ ......................
................................................................................................................. ....._»........_.......-....................
........ ...... ...... .
............................................................. ...........
......................... .....-
.........................................................................................................
.....................................................
....... .... ......................._........._.......:..:_....._..»:.........»:._
The herein agreement, upon its execution by both parties. is herewith made an integral part of the afore-
mentioned Agreement of Sale. . . . . . V .
DATtb;-- DAIID:
Pwcbaw
Witness
FOR" 101.8 so-iii-ve) Ocer.O.S.T.Ovs.OV"Oresseft"hMaarpA C"V..%&A V.VL Mn[.
E X
J
Dated:..........el*...10!7i�Time: .................................. ;
In response to the offer to purchase the real property commonly known as ........................................................
....../1..... .---gvAP........0 ........e.A..-..............................................................
madeby ....... rJ'E'__..�-`... 1. 25..»...�7... ...... .�^�'�.............»..........................................................
dated.................»��.... ..1-.r7-..�:...X 7 0.._».._. ., the following counter offer is hereby submitted:
.............�l »..`S!:y'0c:�_.: "F..»- .`. '. j�.c�,G►c�.-% ..»»---•---------------------:....:... ....»....................
. .......-rct '•t..._. »...!'!1•�!?,1... t.✓'.,Nc�7,,= --. `..._ .2v,r7- ��- `�?.....Fo0l¢»
...........
...»./.Oi2............» `.QM..»....�.,_.... ..y A.E►J a.L:........»..»..»....
.......... ..........�......
.......»ie'4?s....! ....! ." ... :'�' ». r! • .rc. »-----.R. r.................................................c ..
_.,_
......... ».....'r....,..A. .r: . ..... ------------------•-------------_---------..»..»....»».. . ........._
:.-
'J.................................. C 1 .?GG`T'c�......
c� J1
..............................................»:0 7,10ye ...........
3 �...............J'S ..... C/-.y -e�.»....
..................................
....:.-..------.».................................................................................................................
............l'e4/!!!.7_���....rf/'c ..... ...........�Ov!n/7E!?�P` !�/f�eiQ,...»OI�I<<t���
..................I..........::............................ .:....:::::......:::"-------------- , 1 ti::<I a...»....»..:..............
....................................-................................................................ I L:!. t�-.::'...'-
J..
OTHER TERMS- All other terms to remain the same.
1:1GHT TO ACCEPT OTHER OFFERS: Seller reserves the right to accept any other offer prior to purchaser's
written acceptance of this counter offer. Acceptance shall not be effective until personally received by
..................................sting Agent)......»..»..»..»»»»....
EXPIRATION: This counter offer shall expire unless �a.copy hereof with purchaser's written acceptance is
delivered to seller or his agent within............................ days from date.
...»........»......................................................... Seller
--------------------- ..._............................................. Seller
Dated:._..»».._.....»_.._...._».._Time:._.. ....»..........»...
The undersigned purchaser accepts the above counter offer.
e9eelpt of Accepteece Is Canby exbeede/eet Dated. ..rime:
.».............»»._..�........» »...... »......».. .»..»_...._ .......t...........................»»»............._................
h
IOAM 101.A t1-tL77! IM.�N�f..•►.- .•►�MtNrry 9%0" $.M•N•.. gem ���
CLAIM
BOARD OF SUPERVISORS OF CONVRA COSTA CO[1:TY, C hLIPUFMA BOARD ACTION
Claim Against the County, ) I4rDI'E TO CSAnVW April 26, 1983
Routing Endorsements, and ) The copy of thist iM 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),
Wverrment Code.) ) given pursuant to Government Code Sections 913
i 915.4. Please note the "Warning" below.
Claimant: Larry Dean and Madolyn Frances Sreaney
C011*COYItil1
Attorney: Richard P. Groff
3105 Lone Tree stay {BAR IS 03
Address: Suite D
Antioch, CA 94509 MAOM CA 94553
Amount: Unspectfied
By delivery to Clerk on
Date Received: March 24, 1983
By mail, postmarked on arc , 1953
I. FIM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
DATED: March 2 4, 19 8 3`T.R. OLSSON, Clerk, - ReenirXalpazzo -i Deputy
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
{ ) This Claim omplies substantially with Sections 910 and 910.2.
{X ) This Claim FAILS to aMply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 clays (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed ppl�atee.�.rr (5911.2)
DATED: �i�T"�G73�JOHi+T B. CLAUSE6T, County Counsel, By , Deputy
III. BOARD ORDER By unanimous vote of s 7180*
(X ) This claim is rejected in full.
{ ) This claim is rejected in full because it was not presented within the time
allowed by law.
I certify that this is a true and correct copy of the Board's Order entered
in its minutes for this date.
DATED: J.R. OLSSON, Clerk, f1Q �` Deputy
MYWIM (Gov't. C. 5913)
Subject to certain mmptions, you have only six (6) months ftm
the date this notice was persor,al.ly delivered or deposited in the mail to
file a court action on this claim. See Goymrn errt Code Section 945.6.
You may geek the advice of any attorney of your choice in connection
with this matter. If you want to consult an attorney, you should do so
imaediately.
IV. FROM: Clerk of theBoard TO: ) County Counsel, 2 County ator
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this doc hent, and a
merro thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: 1/-.9 8-8"3 J. R. CLSSON, Clerk, �.��odat3k F qty
V. FROM: County Clounsel, 2 County Administrator TO: CJerk of
Received copies of this Claim and Board Order. of Supesvisars 4 i
DATED: �►8'�3 County Counsel, By
County Administrator,
71F-
aam
J
f
FF-1-
CLAIM OF LARRY DEAN SWEANEY "
and MADOLYN FRANCES SWEANEY
J. R. O1.SSON
G SOAPD Or SUP:RVIS9
VS. carp c � a
s '. -_oe
CONTRA COSTA COUNTY, CALIFORNIA,
a Political Subdivision
TO: JAMES R. OLSSON, Clerk of the Board of Supervisors of
Contra Costa County, California
THIS CLAIM is presented by LARRY DEAN SWEANEY and MADOLYN
FRANCES SWEANEY. The post office address of claimant is Rt. 1,
Box 163L, Brentwood, California.
All notices respecting this claim should be sent to the
LAW OFFICES OF RICHARD P. GROFF, Attorney at Law, 3105 Lone Tree
Way, Suite D, Antioch, California, 94509. Attorneys for Claimants.
The date and place of the transaction giving rise to this
claim are as follows:
The claimant is the owner of the following described real
property in the County of Contra Costa, State of California:
That parcel of land in the unincorporated area of the
Count"y of Contra Costa, State of California, described
as follows:
Parcel C, of Parcel Map filed August 17, 1973, Book 29,
Parcel Maps, page 32, Contra Costa County records.
EXCEPTING THEREFROM: The interest conveyed to Contra
Costa County by deed recorded September 27, 1973, Book
7056, Official Records, page 876.
42
4
s .
The said real property is abounded by a 13' drainage ditch,
deed to Contra Costa County which is situated between claimants
property and Byron Highway. Said drainage ditch is under the
control of Contra Costa County.
During the months of January, February and March, 1983, the
County of Contra Costa failed to maintain said ditch and connecting
drainage facilities so as to allow surface water to drain freely.
As a result of said failure surface water on claimants property
did not drain but pooled and puddled on said property.
Surface and draining water from adjacent properties also
ran onto and remained on claimants property because of the
inadequate drainage.
Claimants have on said real property a well and septic tank,
both of which are in danger of being flooded and made inoperable
because of the pooling of surface water. There is also flooding
of the garage and damage to the garage and house structure. In
addition claimants property was made unuseable during said flooding.
As a direct result of the carelessness and negligence of the
County of Contra Costa, claimant has been damaged.
The damages sustained by claimant, as far as known, as of the
date of presentation are not ascertainable.
Claimants will ask permission to amend this claim when the
extent of damages are known.
DATED: March 21 , 1982
LA Y DEAN SWEANEY
CLAIM OF LARRY DEAN SWEANEY
AND MADOLYN FRANCES SWEANEY
vs.
CON TRA COSTA COUNTY, CALIFORNIA,
a Political Subdivision
DECLARATION OF PRESENTATION OF CLAIM BY MAIL
(C.C.P. 1013a. )
I am a citizen of the United States and a resident of
the County of Contra Costa, California. I am over the age of
eighteen years and not a party to the within entitled action;
my business address is 3105 Lone Tree Way, Suite D, Antioch,
California 94509. On March 22, 1983, I presented the affixed
Claim by depositing three originals thereof enclosed in a sealed
envelope with postage thereon fully prepaid, in the United States
post office mail box at Antioch, California addressed as follows:
JAMES R. OLSSON,
Clerk, Board of Supervisors
of Contra Costa County
Administration Building
Martinez, California 94553
I, Florence J. Bentley, declare, under penalty of perjury,
that the foregoing is true and correct.
Executed on March 22, 1983, at Antioch, California.
orence ; Bent ey
c�
L 43
cG
./ CLAIM -
/ BOARD OF S[TPBRVI90RS OF COMA COSPA COq:TY, QU.IFOFWA BOAS AC'T'ION
April 26, 1983
Claim Against the County, ) N= TO CZAIKW
Routing Endorsements, and ) The copy of this doc=ent mailed bo 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 doverrment Code Sections 913
& 915.4. Please note the "Warning" below.
Claimant: Roy C. Claxton .' ccunsd
Attorney: Peter J. Bossing
MAR 2 3 1983
1010 "B" Street, Suite 230 --- S•3553
Address: San Rafael, CA 94901 " '
Amount: X225,000.00
By delivery to Clerk on
Date Received: March 21, 1983 By mail, on March 1 1983
L4iei;�iec� 3G rs gi a 69
I. FROM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted Claim.
Dom; Mar. 211 1983 J.R. .CLSSCN, Clerk, . qty
een a o
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
( 1/ ) This Claim amplies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (5911.2)
DAZMD: Y•ll;g JOHN B. CLAUSEN, County Counsel, By . qty
III. BOARD OF42R By unanimous vote of Supeiroi.rrs
Q( ) 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.
mm: J.R. OLSSW, Clerk, by . Deputy
WARNING (Gov't. C. S913)
Subject to certain exceptions, you have only six (6) months from
the date this notice was persopally delivered or deposited in the mail to
file a court action on this claim. See Gmmrrment Code Section 945.6.
You may seek the advice of any attorney of your choice in ammection
with this matter. If you want to consult an attorney, you should do so
immediately.
IV. FROM: Clerk of the Board TO: 1) County 2 County Administrator
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this dost, and a
memo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DAs: /-a p-45 J. R. OLSS0N, Clerk, bX qty
V. FRONT: ) County 2 County istrator T0: Cldtk of the Board
of supervisors
Received copies of this Claim and Board Order.
- - 44
DATED: -a8'�� County Counsel, By
County Alministrator, By
CLAM
-
IF I LED
2
3 MAR 21 19..333
w-
4 J. R. OL"SUPERV
BOARD OrBS
CON'MA
5 e
i
6
7
8
9
10 CLAIM OF )
ROY C. CLAXTON, ) CLAIM RE DAMAGE TO
11 ) REAL PROPERTY
VS. )
12 )
COUNTY OF CONTRA COSTA. )
13 )
14
15 TO THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, STATE OF
16 CALIFORNIA:
17 YOU ARE HEREBY NOTIFIED that ROY C. CLAXTON, whose address is
18 Post Office Box 1348, San Rafael, California 94915, claims damages
19 from the COUNTY OF CONTRA COSTA in the amount, computed as of the
20 date of presentation of this claim, of $225,000.00.
21 This claim is based upon the following facts and
22 circumstances:
23 (a) Claimant is the owner of certain real property,
24 improved with a single-family residence, commonly known as
25 1377 Rudgear Road, Walnut Creek, having purchased said .
26 property in or about April, 1982.
27 (b) At some time in the past, the exact date or dates
28 of which are, at this time, unknown to claimant, said County
-1-
45
1 undertook to perform and carried out attempts to repair and
2 remedy earth movement problems on a slope partly within
3 claimant' s said property and partly within property adjacent
4 a thereto, which latter property was then owned and/or
5 controlled by said County.
6 (c) Said attempts to repair or remedy said earth
7 movement problems were inadequate and, in or about the month
y
8 ,
of February, 1983, significant earth movement occurred on
9 said slope, resulting in substantial damage to claimant's
10 said property and improvements thereon.
11 (d) Said acts or omissions of said County constituted a
12 nuisance, trespass and taking of claimant's said property
13 and/or were negligently carried out and deprived claimant's
14 said property of lateral and/or subjacent support.
1s The name(s) of the public employee(s) causing claimant's
16 injuries under the described circumstances are unknown to
17 claimant.
18 Claimant is unaware of the exact amounts which would be
19 required to remedy and repair said conditions and the causes
20 thereof at the present time and, therefore, claims damages for the
21 diminution in value of said property in the sum of $225,000.00.
22 All notices or other communications with regard to this claim
23 should be sent to claimant's attorney at the following address:
24 Peter J. Bassing
Sheeks, Oswald & Bassing
25 1010 "B" Street, Suite 230
San Rafael, CA 94901
26
27
28
-2- - 40
1 Dated: March �� , 1983
2 SHEEKS, OSWALD BASSING
3
4
by
Peter- J. Bass ng
5 Attorneys for Claimant
6
7 (C-9)
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
T
27
28
-3- _ 4'7
I
/ CLAIM
BOARD OF SUPEWI90RS OF CONTRA COSTA COtJiTY, CALIFCRUA BOAIW ACTION
April 26, 1983
Claim Against the County, ) PD1£ TO CiADVar
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 GDv�errment Code Sections 913
6 915.4. Please note the "Warning" below.
Claimant: Valerie J. Corey, 2235 Church Lane # 6, San Pablo, CA 94806
Attorney: c' - t`; _: .
Address:
IAR 2 3 1983
Amount: $1,500.00 . CA 34253
By delivery to Clerk on
Date Received: March 211, 1983 By mail, postmarked on March 170 198
I. FIM: Clerk of the Board of Supervisors T0: County Counsel
Attached is a copy of the above-noted Claim.
DATED: Mar. 21, 1983 J.R. OISSCN, Clerk, By , Deputy
Reeni Mal to
II. Fel: County Counsel TO: Clerk of tM Board o Supervisors
(Check one only)
(X This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAIIS to comply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed latae. (§911.2)
DATED: f-
JOHN B. CLAT)SFI�l, County Counsel, r qty
III. BOARD CF 1 R By unanimous vote of Supei2dsors 06
(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 Sminutes for this date.
DATED: 1---R 6-8W J.R. OILSSON, Clerk, by . Deputy
WATeMIG (Gov't. C. 6913)
Subject to certain exceptions, you have only six (6) vmths from
the date this notice was personally delivered or deposited in the mail to
file a court action on this claim. See Goaerrment Code Section 945.6.
You may seek the advice of any attorney of your choice in comm ction
with this matter. If you want to consult an attorney, you should do so
immediately.
IV. FROM: Clerk of the Board TO: 1) County Qxmsel, qty 01,stsator
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 doement, and a
memo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DAM: J. R. MSSON, Cleric, by�- Deputy
lor-
V. FROM: County Counsel, 2 County Administrator TO: Clerk of the No-ar-a
Of Svervisors
Received copies of this Claim and Board Order.
DAM: y a 8- 8 County Counsel, By
- - 48
County Administrator,
MAW
1
r �
' C
Ck-
4,4: .
Ob 0 1 kz rk IfK
t - Cu
Cl-�Lvk \
PctA
F
MAR 21
�.
oA 0 of wa visas
f
49
CLAIM
BOARD OF c17PERVI90RS OF CORM COSTA CW:TY, C ALIFCFWA BMW ACTION
April 26, 1983
Claim Against the County, ) NOTE TO CiAIMMr
1buting Enciorsements, and ) The copy of this document miled to you is your
Board Action. (All Section ) notice of the action taken an your claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
Go�rerrment Code.) ) given pursuant to Govezinwnt Code Sections 913
& 915.4. Please note the uWarning" below.
Caimant: Thomas Vicencio rWIY Co nm
Attorney: John J. Cullen MAR =$ W
1111 Oak Street
Address: San Francisco, CA 94117 MiftM CA 94553
Amount: $50000-00 Hand Delivered
By delivery to Clerk on March 25, 1983
Date pceived: March 25, 1983 By mail, postmarked on
I. FTM: Clerk of the Board of Supervisors 70: County Counsel
Attached is a copy of the above-noted Claim.
DAs: March 25, 1983r.R. OLSSON, Clerk, By qty
R eNalfAtto
II. FRC M: County Counsel TO: Clerk of Board of rvisors
(Check one only)
This Claim applies substantially with Sections 910 and 910.2.
(� ) This Claim FADS 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. (5911.2) 0000,
DA=: — JOHN B. CLAUSE N, County COUInsel, Bv qty
III. BOARD OWER By unanimous vote of77�&sors prfbnt
(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 Oder entered
in its minutes for this date.
DATED: d3 J.R. CAISSON, Clerk, by , Deputy
MATd M (Gov't. C. S913)
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 owmection
with this matter. If you want to consult an attorney, you should do so
imaaedi.ately.
IV. FRCM: Clerk of the Board T0: County MIGP2, County Administrator
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this doawent, and a
memo thereof has been filed and endorsed an the Board's copy of this
Claim in accordance with Section 29703.
DATED: It—.2 R-83 J. R. OLSSON, Clerk, _ Deputy
V. FROM: County Couzmel, 2 County Administrator T0: Clerk of the
of S%WXV.sora
Received copies of this Claim and Board Order.
DATED: -V- -8-83 County Counsel, By _ 0
County Administrator,
7%7-
CLAM
11-AU-ul - [UVU
Y
Y `
CLAIM AGAINST THE COUNTY OF CONTRA COSTA
1-1 L EJD
TO: BOARD OF SUPERVISORS 4
J. R. OISSON
CLAIMANT'S NAME: Thomas Vicencio Y. ONi ARD OF SUPER ISORS
"
CLAIMANT'S ADDRESS: 6 Arbolado Court, Orinda, California
CLAIMANT'S PHONE NUMBER: 254-2465
AMOUNT OF CLAIM: $50,000.00
ADDRESS TO WHICH NOTICES ARE TO BE SENT: John J. Cullen, Attorney at Law,
1111 Oak Street, San Francisco, CA 94117
DATE OF OCCURRENCE Oil TRANSACTION: December 23, 1982
PLACE OF OCCURIU-.NCE OR TIt1NSACTION: 6 Arbolado Court, Orinda, California
HOW DID ACCIDENT OR TILkNSACT10N OCCUR:
amters of the Sheriff's Department of the County of Contra Costa unlawfully assaulted
and battered the claimant herein and falsely arrested and imprisoned the claimant and
deprived him of his liberty and freedom.
ITEMIZATION OF CLAIM —General Damages $50,000.00
S
TOTAL: $50,000.00
oA 14, 4u C
SIGNATURE THOMAS VICENC10
(To be signed by Claimant or by
some person acting on his behalf)
I
NOTE: You Need Not Use This Form. For All Claim Information Your
Attention Is Directed To Government Code Sections 900 et seq.
L 51
c�
��. • CLAIM
BOARD OF SfJPERVI90RS OF COMM COS'T'A C:3'Y, CA1JFCFWIA BOM ACTION
April 26, 1983
Claim Against the County, ) ITE TO CLAIl4?W
Luting 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: Ricky Allen McCaslin, 901 Court St. , Martinez, CA 94553
C jft CounW
Attorney: MAR 28 03
Address
Mu inn CA 94553
Amount: $5000-00 Transmittal
By delivery to Clerk on March 25. 1983
Date Received: March 25, 1983 By Wil• Pow on
I. FRObi: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted
ELATED: March 25, 19837.8. OISSON, Clerk, By - (Q , Deputy
eeni MalrAtto
II. FROM: County Counsel 70: Clerk of the Board of Supervisors
(Check one only)
( ) This Claim oomplies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8).
(X Claim is not timely filed. Board should reject claim on ground that it was
filed late. (S911.2)
DATED:-�ZW—MJOHN B. MUSEN, County Counsel, BY , Deputy
III. BOARD OFCM By unanimous vote of s prdbent
( ) This claim is rejected in full.
(X This claim is rejected in full because it was not presented within the time
allowed by law.
I certify that this is a true and correct copy of the Board's Order entered
in its minutes for this date.
DATED: J.R. OISSON, Clerk, by Deputy
.'
WARNING (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 Goroerrment Code Section 945.6.
You may seek the advice of any attorney of your choice in connection
with this matter. If you want to consult an attorney, you should do so
immediately.
IV. FRONT: Clerk of the Board TO: 1) County 2 County ator
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this document, and a
memo thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: 111-0?8-13 J. R. OI.SSON, Clerk, Deputy
V. FTM: County Counsel, 2 County trator TO: Clerk o
of Supervisors
Received copies of this Claim and Board Order.
DATED: aooity Counsel, By 52
Ommty Administrator,
/R' T
J. tcumm
�QIIp
OF SUPONO d
`To: Ce�►�rA,t Cos�A e�aYy .�. Co.�Y CasY•�
_ COYA Co��� �a `i Yip Ccr.:L.� Csr' CQ�.�;h, �.c�,cr �� �r'.f 49
i oR `T�tL �u,►� 0� 0o — - A.�d �i�IC�S %�l- lTlo�.cJ• _ -
SrAl(f- C4,4 =
C44,`���. __-_....__.
2. �)o;cfs Co 4:Fje ,;y y/;� C!-•�.�, s/rou�c�' �'� sr-.c}Y Y�
-- Y=��6J2S �Ydu�91� - �•�.tiO�✓ J'l-/`l (�1� �� 6ps-, Oo0.__oor" 7
53
r.
51illl.. Dix)
lam << r .4wd
�#Jej sty tow S) ZOO 'I�fac rw o Abi ok .
s. L?L
_ b. i'Lte �;O�
-... C���.r/.�.cl�' uJ�1t•Pc Fs rga2E _�d/ ow�y ,
_ 8 7�69 S/S Qa-m r %� A&Of RAW&& :S AS FoLLows
ov
54
CLAIM
BOAM OF S FERVISD% OF COMMA COSTA COU-77Y, CALIFORNIA ABOARD AMnN 9 8 3
Claim Against the Wunty, ) NME TO CLUMAW
Routing Endorsements, and ) 7he copy of this document mailed to you is your
Board Action. (All Section ) notice of the action taken on your claim by the
references are to California ) Board of Supervisors (Paragraph III, below),
Government Code.) ) given pursuant to Government Code Sections 913
i 915.4. Please note the "Warning" below.
Claimant: Jerald Oler, 788 Los Medanos Ave. , Pittsburg, CA 99445tr6
&unsd
Attorney:
LIAR t 81983
Address:
MertineA CA 94553
Amount: $21.00Ha d e Deliva March 25, 1983
By delivery to C on
Date Received: March 25, 1983 By mail, postmarked on
I. FX:m: Clerk of the Board of Supervisors 70: County Counsel
Attached is a Dopy of the above-noted
D n-m: March 25, 190.R. OZSSON, Clerk, By -J,
een a o
ZI. FRCM: County Counsel TO: Clerk of the E901 of Supervisors
(Check one only)
(� ) This Claim oumlies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to couply 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) i
DATED:_ � ' JOHNB. CIALTSFZ�I, County Counsel, Hy . Deputy
IZI. BOARD ORaFR By unanimous vote of s
( �( ) 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: .?G-8s J.R. O]SSW, Clerk, by / . Deputy
SING (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 Goverrvent 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 shWW do so
immediately.
IV. FIM: Clerk of the Board 70: 1) County Counsel, 2 County Administrator
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this document, and a
mono thereof has been filed and endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: oP8 83 J. R. OLSSON, Clerk, by Deputy
V. FROM: County Counsel, 2 County istrator 70: Clerk of the SRET—
of Supervisors
Reoeived copies of this Claim and Board Order.
DATA: y—ad-f3 qty tel• BY
County Administrator,
c =.AIM TO: BOARD OF SUPERVISORS OF CONTRA
Instructions to Claimant CWk of IW @Wd
t
P.0-9=911
. A: Claims relating to causes of action for death or o MA ry 50i
person or to personal property -or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553.
C. if claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
oT—tXis form.
**�**Rtt*tt�r��•*���rwt�:::::�rw�e�•=r :+r:�r:t::�ttt:tet•:tt�f::�::::�:tet*::**
RE: Claim by )Reserved for Clerk's filing stamps
ZYJ a4
)
FILED
Against the COUNTY OF CONTRA COSTA) . MAR.aS';21g;
or DISTRICT) J. L OMW
(Fillin name) WFEW O
a FA
The undersigned claimant hereby makes claim against the Coubty of Contra
Costa or the above-named District in the sum of $
and in support of this claim represents as follows:
I--when �i�-the $amage or�njury occur? Give exact nate ani �iouzT
Feb 3, I9y
'�:--wfieie ai�'ttie-�aim a or in?'---occur?--Zlncluae cit-ais�-eount�----
9
1'r1ag�►uez Co„ ,� .c �osfa �t hr.Ve a copy v�
3. Sow did theamag� or injury occur? (Give �u1I use xtza '
sheets if required)
W.c s �R. � s�r�P/t P.P ire o, P16 . Jail
10 1�i cQt'Nc2, aw ;NM pRo eR fy t hope we Pe hwe V' th
�iNy S that welfe-if Fa /014Md► to Ale v •M - rM
J f'_
4. That particular act or omission on the part o county or 3istrict
officers, servants or employees caused the injury or damage?
mw 6 f ►'Ky Rr tj
(over)
50
Vh&t.-.are.,thie.:names of county or district officers, servants or
eatployees;eausing the damage or injury? OR�.eNSC�
pepgo�x �
�- what da�oa a or zn ;ries do ou claim resulted- (G ve ruII extent
of injuries or damages claimed. Attach two estimates for auto
damage) RiIU S
5 fi,�Rivt� V,� Yet i SSi WAes/ .1 �af /91l/
_ �a R t �c c have YRo PRt
7. _How was the amount claimed above computed? P(Include the estimated
amount of any prospective injury or damage. )
Fwgs. ,,C PvRck c 5d tke
--- - -- - - r ---------------
i-.--N---, s------- ---- - - --- - -- - -- ---- ---
and addresses o witnesses, doctors and hospital .
791 Los Rektwos Acie- P;P'S Q
S
List tfie expenditures you sa a on account of this accident or 1n3ury:
DATE ITEM AMODNT
l9 O Sv Qvet h i OV5 to i ty y.00
19 I s owe
�i I1�� SOON P,-NJ = "OD
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by sone person on his behalf. "
Name and 'Address of Attorney
a nt
Signature-
as
PIV It 4 C4 1 d: 4
Telephone No. Telephone No.
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. "
57
PITTSBUR; POLICE. --�- -----��""'
_ �'!*I11C.ril;N"!' ._._��_........_:=.fir...
Add ress: .7t _AA jL
G'�
currency
ra.3, _C�i�_..L,:�.d, .,.
—. TOtaj
win Mo
tDtfvndawei
Received by.-,.:
1"ve of
_. -----------------
-7
------------- - RE'i F1W R
Date:
sted property.frac the Pittsbur
listed g Pclicove-
e Depsztawnt the &b
vv*_
.�
Signed:
Returned bye.
+.+—..+.�.+..�.. . ..'moi... •-.�--A��,�.:=-.e-"mak -. _. ''� ...M1-
r
CLAIM
BOAR OF SUPERVI90RS OF COMM COSTA COU."11Y, GSA BOAR ACTION
April 26, 1983
Claim Against the County, ) NOTE TD CLAIMANT
Flouting ydorsements, and ) The cony of this document mailed too you is your
Board Action. (All Section ) notice of the action taken an your claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
Government Code.) ) given pursuant to Qmmrnment Code Sections 913
& 915.4. Please note the "warning" below.
Claimant: James Jordan, 2118 Barrett Ave. , Richmond, CA 94801
Attorney: COW" COUMMI
WAR !81983
Address:
Amounts $365.00 Hand Delivered Marfi0m CA 94553
By delivery to Clerk on arch 25, 1983
Date Received: March 25, 1983 By mail, postmarked on
I. FTI: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
DATED: March 25, 19837.8. OLSSON, Clerk, By� - a , Deputy
Reeni Madfatto
II. FTM: County Counsel 70: Clerk of the Board of Supervisors
(Check one only)
( k) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed late. (§911.2) /
DATED: f-20-W JOW B. CLAUSSEN, County Counsel, By ` , Deputy
III. BOARD OBER By unanimous vote ofSupervis
(X) This claim is rejected in full.
( ) This claim is rejected in full because it was not presented within the time
allowed by law.
I certify that this is a true and correct copy of the Board's Order entered
in its minutes for this date.
DATED: J.R. OLSSON, Clerk, by ZLt , Deputy
W AIVU ]G (Gov't. C. $913)
Subject to certain exceptions, you have only six (6) months from
the date this notice was personally delivered or deposited in the mail to
file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of any attorney of your choice in connection
with this matter. If you want to consult an attorney, you.should do so
i=nmediately.
IV. FROM: Clerk of the Board TO: County Counsel, 2 County Administrator
Attached are copies of the above Claim. We notified the claimant of the
Board's action on this Claim by mailing a copy of this document, and a
mom thereof has been filed arra endorsed on the Board's copy of this
Claim in accordance with Section 29703.
DATED: -a 8- 83 J. R. OSSSON, Clerk, a.- Deputy
V. f0K.—TIT County , 2 County Administrator 70: Clekk of the Board
Of Supervisors
Received copies of this Claim and Board Order.
5�4-
mm: Ooumty Counsel, By
County Administrator,
CLAIM
A.
'CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COS&MMMappcstkonto:
Instructions to Claimant Clerk of the Board
1F.0.Box 911
A. Claims relating to causes of action for death or for injaury tom
person or to personal property or growing crops must be presented
not later than the 100th day after the accrual of the cause of
action. Claims relating to any other cause of action must be
presented not later than one year after the accrual of the cause
of action. (Sec. 911.2, Govt. Code)
B. Claims must be filed with the Clerk of the Board of Supervisors
at its office in Room 106, County Administration Building, 651 Pine
Street, Martinez, California 94553.
C. If claim is against a district governed by the Board of Supervisors,
rather than the County, the name of the District should be filled in.
D. If the claim is against more than one public entity, separate claims
must be filed against each public entity. .
E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end
o this form.
RE: Claim by )Reserved for Clerk's filing stamps
f
l L E D
Against the COUNTY OF CONTRA COSTA) ��b• y 6 MARat7/
or DISTRICT) J. e. OLSWN
(Fillin name ) BCAW OF SUPWSM
ca+
The undersigned claimant hereby makes claim against the Canty of Contra
Costa or the above-named District in the sum of $ 93�
and in support of this claim represents as follows:
1. When dId the damage-or injury occur? (Give exact date and_RUT----
�. inhere di3 the damage or injury occur? (Include city and county)
3. How did the damage or injury occur? (GiveulI details, use extra
sheets if required)
4. What particular act o? omission on the part of county or district
officers, servants or employees caused the injury. or damage?
i lost or rte 5 1%cq 4h eh
y
(over)
'0
5. What are the males of county or district officers, servants or
employees causing the damage or injury?
-
- �- 1 --- '�T T-------------T------ - - -- ----------
6. t Namage or inj ries do you claim resu�te�? ZGive uli extent
of injuries or damages claimed. Attach two estimates for auto
damage)
-- --G�1 ok�d 1_►R Q_ YS�_�e[L _ct - _r Acir.
_ 2C o
K-96;-was the amount claimed above computed ilnclu the stimatecr
amount of any prospective injury or damage. )
L t b\U E • `tr►� 1r1 a E. SSIiK s�ik 51 ik
C£f__ at11 �'�!y keiS _�loL� -IQCJkS tC� Sh�Ct 6 EIC trl�Sf�,
8. Namegand addrAAs of witnes&es, doctors an� hospitals f
-i5i SC at e
�S. List tie expenditures you made on account of this accident or injury:
DATE ITEM AMOUNT
*****ttrr****t�*��*��**�t*��ttf�ft**��*:���*t���f�:::*:•��t*:*�*tf:**t***#+tom
Govt. Code Sec. 910.2 provides:
"The claim signed by the claimant
SEND NOTICES TO: (Attorney) or by some Berson
_� on his behalf."
Name and Address of Attorney
-
C1 nt s gnatVre
QII� 3rtr rE / RrJ�w&Pd
as �ygpl
Telephone No. Telephone No. ,31s'
t**��*t�*�*�*trr���tt***f�:�*��:�*f�*tf*t:*ff**�tt�tf�tf•it�•::*s�+tts�:**�*
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. "
61
CLAIM
BOARD OF SUPERVI90RS OF CONTRA CO6TA COLD-VY, CAI.IPOEWA BOARD ACTION
April 26, 1983
Claim Against the County, ) N0M TO CLAIMANT
Routing Endorseaents, and ) The copy of this document mailed to you is your
Board Action. (All Section ) notice of the action taken on yow claim by the
references are to California ) Board of Supervisors (Paragraph III, below) ,
Government Code.) ) given pursuant to Goverivent Code Sections 913
& 915.4. Please note the "Warning" below.
Claimant: James Aaron Keys
Attorney: Frank R. Frisch
1AR2 . 1983
2100 Park Street �a;,'.�� CA M53
Address: Concord CA 94520
Amount: $250t000-oo Hand Delivered
By delivery to Clerk on--Xa=h 2 4 1 g 8 3
Date Received: March 24, 1983 By mail, postmarked on
I. FROM: Clerk of the Board of Supervisors TO: County Counsel
Attached is a copy of the above-noted Claim.
DATED:March 24, 1983J.R. OISSON, Clerk, By� ' , Deputy
Reeni Malfafto
II. FROM: County Counsel TO: Clerk of the Board of Supervisors
(Check one only)
(x) This Claim complies substantially with Sections 910 and 910.2.
( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we
are so notifying claimant. The Board cannot act for 15 days (Section 910.8) .
( ) Claim is not timely filed. Board should reject claim on ground that it was
filed latae.x(5911.2)
DATED: ap �'Q.� JOFID1 B. C3ATJSIIN, County Counsel, , Deputy
III. BOARD ORDER By unanimous vote of s PrOgent
(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 o?G b'3 J.R. OLS90N, Clerk, by 2 , Deputy
WARNING (Gov't. C. S913)
Subject to certain emoeptions, you have only six (6) months from
the date this notice was personally delivered or deposited in the mail to
file a court action on this claim. See Government Code Section 945.6.
You may seek the advice of any attorney of your choice in connection
with this matter. If you want to consult an attorney, you should do so
immediately.
IV. FROM: exk of Board TO: County Counsel, 2 County for
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
mar thereof has been filed and endorsed on the Board's soppy of this
Claim in accordance with Section 29703.
DATED: J. R. OLSSON, Clerk, by Deputy
V. FROM; County 2 County jORMrstrator TO: Clerk o
ESM--
Of Supervisors
Received copies of this Claim and Board Order.
DATED: o a 8-F County counsel, By
County Administrator,
71V-
Cry
SLE
:4 ;
!t,;�;, -
CLAIM ArAINST PUBLIC ENTITY
�r EO RD OF SUPERVISORS
C Rzk STA CO.
3 HOWARD A. ROSENBERG, CONTRA COSTA COUNTY MARSHAL'S OFFICE,
4 CONTRA COSTA COUNTY BOARD OF SUPERVISORS, CONTRA'-. COSTA COUNTY.
5 JAMES AARON KEYS hereby makes claim against HOWARD A.
6 ROSENBERG, CONTRA COSTA COUNTY MARSHAL'S OFFICE, CONTRA COSTA
7 COUNTY BOARD OF SUPERVISORS, CONTRA COSTA COUNTY for the s»m of
8 $250,000.00 and ,makes the following statements in support of
9 the claim:
10 1. Claimant's post office ;.ddress is JAMES AARON KEYS,
11 c/o ROSA KEYS, 2164 Abbott Avcnue, Pittsburg, California 94565.
12 2. Notices concerning the claim should be sent to FRANK R.
13 FRISCH, 2100 Park Street, Concord, California 94520.
14 3. The date and place of the occurrence giving rise to this
15 claim are December 30, 1982, at the DELTA. MUNICIPAL COURT holding
16 cell area, Delta Municipal Court Building, 45 Civic Avenue,
17 Pittsburg, California.
18 4. The circumstances giving rise to this claim are as follows
19 The claimant was being held in custody in the holding cell at ,
20 the Delta Municipal Court in Pittsburg, and at that time he was
21 assaulted and battered by Deputy Rosenberg, an employee of Contra
22 Costa County Marshal's Office, Contra Costa County, California.
23 5. Claimant's injuries are his physical injuries to his
24 head and other portions of his body, and his fright, humiliation
25 and extreme mental and physical nervousness,, harm and fear caused
26 by his being assaulted and battered by said employee of Contra
-1- 63
1 Costa County.
2 6. The only person known to claimant at this time to have
3 directly caused his injuiies and damages is Deputy Rosenberg.
4 All persons involve'" in his injuries were employees of Contra
5 Costa County Marshal 's Office.
6 7. My claim as of the date of this claim is $250,000.00.
7 8. The basis of this computation of the above amount is as
8 follows:
9 Loss of Wages: Presently unknown.
10 General Damages: $250,000.00.
11 Medical Expenses: Presently unknown.
12 Total: $250,000.00
13
14 DATED: ::arch 1983
15
16
FRANK R. FRISCH, Attorney for
17 Claimant, JAMES AARON KEYS
18
19
20
21
22
23
24
25
26
-2- - G4
Contra
To: Board of Supervisors Costa
From: M.G. Wingett County
Date: April 26, 1983
Subject: Authorize relief of cash shortage for the Mt. Diablo
Municipal Court District
Specific Request(s) or Recommendation(s):
The Mt. Diablo Municipal Court District requests a relief of
cash shortage in the total amount of $5.00 which occurred on
March 3, 1983.
As per Government Code Section 29390, the Auditor Controller
and District Attorney's Offices have investigated this matter
and it is their recommendation that the Board of Supervisors
grant a relief of cash shortage in the amount of $5.00 for the
Mt. Diablo Municipal Court District.
Continued on Attachment: Yes No Signature:
_[_ Recommendation of County Administrator Recommendation of Board Cot ittee
Approve Other Comments:
_J
Board or Supervisors Action: A roved as Recommended Other
cc: Mt. Diablo Municipal Court District
Auditor-Controller
District Attorney
11����O1MtMOslamOnw�mdaa�Ott�°O
so @cMM Odom«exVW0 om Oise sA*%r.bs of do
Unanimous (Absent ) §(d OfMl/w ngoandab dwwO-
Ay.•::: a� 1183
NCWs: AI IFJ Wx geu��
Abstain: JJL OLSMCOUWY CLM
and W 00111 Ciwk Of so nowd
.Dept"
M
65
BOARD OF SUPERVISORS
"1O"= M. G. Wingett, County Administrator C Itra
DATE: April 20, 1983 Qnta
suejECT: Legislation--SB 254 Qx `7
S^CC 1 r 1 C REOMST(S) CIt RCOdAtN1MAT 1 ON(S) • SAc:Kaw JDO AND jUST 1 r 1 CAT 1 ON
RECOMMENDATION:
Adopt position of support for SB 254 (Marks), if amended as proposed by the County
Supervisors Association of California.
BACKGROUND/JUSTIFICATION:
Your Board has received a letter from the Family and Children's Services Advisory
Committee recommending that your Board withhold support of SB 254 unless it is amended
to include a guarantee of the continuation of the current method of allocating funds
to counties. The Family & Children's Services Advisory Committee maintains that the
allocation of Social Service funds is based on input from local county plans and
reflects the varying needs and costs at the local level.
SB 254 was introduced by Senator Marks at the suggestion of the County Supervisors
Association of California based on input from this County. SB 254 would repeal the
existing planning requirements in the Welfare & Institutions Code which are no longer
required by the Federal Government. SB 254 is part of this County's effort to
eliminate State requirements for the submission of planning documents where there
are no longer federal requirements for such plans. With the creation of the Social
Services Block Grant in the Federal Omnibus Budget Reconciliation Act of 1981, all
Social Service planning requirements have been repealed.
Amendments to SB 254 have been prepared which will eliminate most of the planning
requirements but which would retain the requirement for the Director of the State
Department of Social Servicgs to develop and implement an allocation formula for
State funds and State administered federal funds each county is to receive for Social
Services. These amendments would require the Director to seek the advice and assistance
of counties in the development of this formula. This appears to be an equitable
resolution to this issue which will eliminate unnecessary planning requirements and
will retain the county input to the allocation formula.
CONTINUED ON ATTACWUNT' YES SIGNATURE' 1.114
RECOMMENDATION Or COUNTY ADMINisTRATop RECO WNDATION Or ROAno COMMITTEE
X APPROVE OMR:
S 1 GNATU C S :
ACT 1 ON Or HOARD ON; APPROVED AS RECOIA CHOED CM4KW
VOTE Or u'OwvISORS 1 WOWNY CERTIFY 7MT THIS IS A TRUE
1NANI�O1Ji (AaSENT ��� AND CORRECT CID/Y Or AN ACTION TAMN
AYES:. I MS•�� AND 0171[REO ON M MINIJ�lf OI M bARp
ASSENT: ASSTA/N Or SupcpkV1 S a MII
DTIE l�N.
!�
Cc: County Administrator ATTESTCO
Social Service Director J•R• . COLANTY CLOW ADO
Chair, FACSAC loc OrrIC10 CLCRK Or *a scAnD
Senator Milton Marks
CSAC - w
• 't - - b b
BOARD OF SUPERVISORS /.30 /M
MO"• M. G. Wingett, County Administrator Qx1ra
DAT: April 20, 1983 ��,�, ,,,a,,
suBJECT: AB 1438 (Filante) and AB 1633 (Seastrand) �Y
s'EC I r 1 C nzouLsT(s) OR REOalENDAT 1 Or(S) ! BACKCpvc m AND JLST 1 i/CAT ION
RECOMMENDATION: '
Support adoption of AB 1438 (Filante) and AB 1633 (Seastrand) both requiring the State
to pay a penalty for late payment of County claims.
BACKGROUND/JUSTIFICATION:
Assembly Bills 1438 and 1633 require that, if the State fails to make payments to
local agencies within 30 days after receipt of the claim, the State must pay a penalty
to the local agency. The penalty would be an unspecified percentage of the amount due
and would accrue on the 31st day after receipt of the claim.
Contra Costa County, as well as other California counties, are losing large amounts
of money because local cash is being used to finance State "partnership" programs.
The loss of interest earnings on our treasury cash is a major element of our current
year budget problems.
It is unfair for the State to solve its own cash flow problems on the backs of the
county. We should support these efforts to require the State to promptly pay its
obligations to the counties.
CC"TINLIED ON ATTACMU
tENT: _ YES SIGNATtE:
—L RECOW4ENDAT1ON OF COUNTY ADMIN1STRATM _ REMOCNOAT1ON OF BOARD C04MITTLE
X
APMOVE
SIGNATURE(S):
ACTION OF DC ARD ON: 1,493AHPRaVED As gwcomm NOED amwit
VOT< Or 8urorv1Sam I 66MSY C RT1rY THAT TM1s IS A TWLJC
Up"N 11Qus (ABstNT � *OD CORRECT Oa•Y Or AN ACTION TALON
AYES: has AND OrTEREO ON THE YINu is Or M sDARD
ABSLNT: OF #AAP53 V I sols Or TK DATE S40%".
cc: County Administrator ATTEST= ov,t /9 3
County Legislative Delegation i*wm. c uNTy cLow AND
CSAC EX OVFIC1O CUMK er M BDARD
Assemblymen Filante b Seastrand
Auditor _ BY ��� .oEarr,► 6�7
Treasurer
HOARD OF SUPERVISORS 1,31
rim: M. G. Wingett, County Administrator V
aft
DATE: April 19, 1983 Orwa
SMJCCT: AB 1151 (Elder) caxty
W6C 1 r 1 C OMUCST(S) CNN IMCOMM IXIMT I Ou I S! • DM,',KWgXjW NCO JI,NST I/I CAT IO!
Oppose AB 1151 (Elder) that would require the Building Inspector to include
the identifying number from the State Contract License Board on building permits.
BACKGROUND/JUSTIFICATION:
The Director, Building Inspection Department, estimates that this measure will
add about 20% to the time to issue building permits and require additional help.
We recommend that your Board oppose this measure as not consistent with our goal
of streamlining the permit process.
CONTINUED CN ATTACWARM: _,_ V9S SIGNATME:
..._. RecooeNMT I CH Or C o Mt!"T AMMI N I STRATM MCCO WNOAT i OI Or DOMD COM i TT!=
x
,.._ ArI"Wa QTfiR:
•S esw►TURE MI: ti
ACTION or DWMD ON: Aril 2 1983
vOTIE or DurloevlDORs t MCMNV CSRTIPT TIAT !SITS IS A '!MX
WANIIRM,O (&Bw ' � � IMO CCMKCT =PV DAR AN ACTION TAOI
AM: Nws:mss Am wrnmD Oil !Ii NINUMS elr TM DDAVID
AWTA 1 M 4W MLN'RV t IM oAIM ill.
S
cc: County Administrator AT ; &�-Director, Bldg. InspectioneioDc A10
Frank Fernandez IQ WFICIO a.1DAc W US 110WAD 68
- D►Y � DsrvrY
BOARD OF SUPERVISORS
MOM: M. G. Wingett, County Administrator Cmtr'lt'
DATE: April 20, 1983 C09a
&LmjtcT: SB 778 (Dills)--Binding Arbitration ate't7
s►tC I r I C RtouiST(s) Ot MCCOWCtmAT I ON(f) ! RApKMICU>p AMC JUST i I 1 CAT I OBJ
RECOMMENDATION:
Oppose the passage of SB 778 (Dills) which would require binding arbitration for police
and fire employees.
BACKGROUND/JUSTIFICATION:
We recommend opposition because:
1. Arbitration is no guarantee against strikes.
Nothing in a free society can keep people working against their will. Such employee
strikes are already illegal, but they nonetheless occur.
2. The bill will give an appointed arbitrator control over the costs of police and fire
services.
Under this bill, the arbitrator may decide staffing and operational issues in addition
to salaries. Under arbitration we will end up with a more expensive and less efficient
police and fire service.
3. Binding arbitration will fundamentally alter citizen control over local police and
ire services.
Arbitrators cannot be held accountable for their decisions. If local governing bodies
are allowed to continue to make decisions about police and fire matters, then the
electorate can effectively hold someone accountable.
This bill is scheduled to be heard before the Senate Finance Committee on May 2,
1983.
1
CONTINUED CN ATTAC"MrNT: rtf s 1 GNATUPE
-� RECOMI•CNOATIOY Or COUNTY ADMINISTRATOII RECOMbCNDATION Or 80A110 COMITTLC
X Ar/olWt
f I GN►TURE S : i
ACTION or OOA11D Apri 1 26 AMRO►/CD As IttCOI�AZNO;O OTf�A
VOTL Or SIUMPV 1>lORf 1 MCFK*Y CCRT 1 rY THAT TN 1 i IS A TRtt
. UN^N I64MM (A lat"T � AND CCMCCT COtH Or AN ACTION TAXIEN
AYC=: "X&:_ � AND QRlIKD ON M YINNt=f Or M 40MD
Aait%T: ALtTA 1 N Or <i/QV 1 S ON M DATE M*YM.
Cc: County Legislative Delegation ATTtsTto 1A� o��
Senator Dills J•R 0::. CDtxrY CLtItK AM
CSAC CK CrrIC/O CLCMK OF M 80^*D
Sheriff-Coroner
Fire Districts _ &Y 69
Personnel Di rector t '�
BOARD OF SUPERVISORS
IBCD M. G. Wingett, County Administrator C=tra
p:TE: April 26, 1983 CAgd
SIIIJECT: Multi-Disciplinary Council Recommendations for Allocation
of Funds Pursuant to AB 1733
tree I r t C REOUEST(s) Q RCCs3OENDAT 1 OV(s) • NACKC510UM AND JUIST 1 V I CAT IOd
RECOMMENDATIONS:
1. Adopt the following priorities for allocation of child abuse funds pursuant to AB 1733:
• High priority shall be given to programs currently serving the needs of children at
risk of abuse or neglect which have demonstrated effectiveness in prevention or
intervention.
• Services to be considered shall include but not be limited to the following:
family counseling; respite care; crisis related day care; parent aides; counseling
services for victims of physical, emotional , and sexual abuse; and temporary shelter
services for high risk and abused children.
• Priority for services shall be given to children who are identified victims of abuse
or at high risk.
• Geographic equity as well as equity to minority populations shall be reflected in the
funding of programs.
• Priority shall be given to programs whose services are clearly related to the needs
of children, especially those from birth to 14 years.
2. Incorporate these priorities in a Request for Proposals to be developed as quickly as
possible by the Social Services Department, which shall be the implementing agency
in Contra Costa County for AB 1733 funds. .
3. Direct the County Welfare Director, as soon as the Request for Proposals is approved
by the Office of Child Abuse Prevention in Sacramento, to distribute it to all
appropriate agencies in Contra Costa County.
4. Direct the Multi-Disciplinary Council to rank all submitted proposals according to
program design, while the Social Services Department ranks all proposals according to
other criteria. These recommendations shall be submitted to the Board of Supervisors
according to the timetable set forth in the Board's Order of March 22, 1983.
BACKGROUND/JUSTIFICATION: On March 22, 1983, the Board of Supervisors established a Multi-
Disciplinary Council and charged the Council to return to the Board April 26, 1983 with a
detailed process and proposed priorities for disbursing funds allocated to the County
pursuant to AB 1733 (Chapter 1398, Statutes of 1982). The Council has now submitted their
report dated April 20, 1983 and recommends the above actions.
CONTINUED ON ATTACH IT: _ YCS SIGNATURE: �t
RECOf'I/+{CNOATION Or COUNTY ADMINISTRATOR RECOMWP40ATION Or eoARD CO►MITTCC
X
APPROVE OTHER:
A
s1cNATURE s /' ,�'t�
ACT ION Or ROAmc ON; riAPMCVED AS RCCOMRiI MCD VnCR
VD'M Or II1UPE�WV I SORS
. / 1 "CRCNY CERTIP-f ""T 7HIS Is A 7*IC
Y. NI MIs (ASSENT AND OOD�CR CCVV Or AN ACTION TA1RN
AYES: �pEC, AND CN'MRKD OV TIC YIf4uns ar M NOARO
ADSCNT: � ANSTA I N OF 8"tCRV I NOBS Or M DA-M •DMV.
Cc: ArMSTCO April 26, 1983
County Administrator R oLSMN. CCUWV CLCMC Ago
County Welfare Director sac CIIICIO CL&MC 4W M NOARO
Chair, Multi-Disciplinary Council
NY - 70
.ocp%rY
Diana M. Herman
Y
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Attendance by Nola Ashford at the National Foster Parent
Association Training, May 4-7, 1983
The Board having received a Travel Request and supporting documentation
for Ms. Nola Ashford, foster parent, to attend the 13th Annual National Foster Parent
Training in Norfolk, Virginia from May 4, 1983 through May 7, 1983; and
The accompanying memo from the Social Service Department having advised
the Board that the attendance at this conference is important for Ms. Ashford since
she will become familiarized with foster parent training programs around the country
and will develop new skills in working with other foster parents;
IT IS, THEREFORE, BY THE BOARD ORDERED that in view of the above,
Ms. Ashford is AUTHORIZED to attend the National Foster Parent Association Training
May 4-7, 1983.
��«�►�y that ffNe fe•rw.iworn,�goeA,a1
an action taken end entered os the AftAn of so
8wd of iap«(tare on So dale atnmL
ATTESTED:
J.R.OLSSON,COUNTY CLMK
and eY officio C%*of tlN Board
Orig. Dept.: County Administrator
cc: Social Service Director
County Auditor
Nola Ashford
I
BOARD OF SUPERVISORS
�1Oi1 Internal Operations Committee C=tra
DATE: April 20, 1983 QAC
=A"'«T- Report of Task Force on Medi-Cal Transfers--
Skilled Nursing Facilities
SPCC I r I C RCOUEST(s) OR IICC *6CMMT 1 ON(S) a SACKGROUND AMD JUST 1 F 1 CAT 1Qd
RECOMMENDATION:
1 . Request the Long-Term Care Task Force to explore as a part of their assignment
mechanisms, such as providing a tax credit for care of the elderly at hone, which
will help to prevent or delay institutionalization, or which will facilitate return
of a patient to the community when medically appropriate.
2. Direct County Administrator to obtain appropriate legal clarification of whether and
under what circumstances Medi-Cal can be considered as "payment in full", particularly
in relation to nursing home patients.
3. Authorize Health Services Director and County Welfare Director to advocate for
legislation to provide more Medi-Cal reimbursed beds in facilities by creating tax
credits or other incentives that would encourage skilled nursing facilities to
increase the percentage of such beds.
4. Request the Health Services Director to determine who the owners are of a recently
opened approximately 100 bed skilled nursing facility in the County; offer the Board's
congratulations and appreciation for adding to the extremely tight supply of skilled
nursing home beds in the County; determine the commitment of the new owners to accept
Medi-Cal patients and report his findings to the Board.
5. Authorize the Chairman to send a letter to the State.Department of Aging asking that
Department to investigate the feasibility of requiring a minimum percentage, perhaps
20%, of all licensed skilled nursing hdme beds in each facility to be held for
Medi-Cal patients or, as an alternative, the feasibility of enacting regulations
prohibiting the transfer bf a Medi-Cal patient out of a skilled nursing home facility
if the patient has previously been a private patient for more than thirty-six (36)
months which is the average length of stay in a skilled nursing home facility.
6. Direct the Health Services Director to urge the State Department of Health Services
to study an alternative, optional program under which members of a Medi-Cal patient's
family, or any other third party, can volunteer to make payments to supplement the
difference between the Medi-Cal rate of payment and the prevailing private skilled
nursing home rate.
7. Direct the Health Services Director to request the State Department of Health Services
to increase the Medi-Cal reimbursement to skilled nursing facilities.
8. Direct the Health Services Director to request the appropriate State departments to
fully enforce existing law that prevents skilled nursing home transfers without written
notification to patients and their families.
CONTINUED Or ATTACI*. J : VCS S MATURE:
REC0,WNoA1r1ON OT COUNMY ADMINISTRATOR X mcco wPdOATION Or D CCO*11TTLC
X APPMOVC OTMLR:
/ i
slcrvATun�(s�j: Na C Fanden Tom Powers
ACT ION Cr soARc ON: April 26, 1983 APAROWCD As wccomamcD anew
VOTE Or INLI10rj,V 1 ac"S
1 NCR>C�r CCRT1rY TOMT 'MIS IS A TRk
}� LN^N 1 Mous (AssCNr -- AwD CCMCCT Corr Or AN ACT I Od TAIQN
Arts: "=a: AND 04TCRS0 ON M MINUT[S Or M bAwo
ADSCNT: AaSTAIN Or 8&04MVISMS ON M DATE lOWN.
cc: Welfare Director ATTESTED April 26, 1983
Health Services Director J-R- OLsSM. COL"rr CLOW "M
County Administrator oc OFFICIO CLOW CW M ■oAwo
72
my .ocp%ry
Jeanne O. Maglio
-2-
9. Direct the County Welfare Director to request the State Department of Aging to
strengthen the Ombudsman Program by providing training on prevention and
amelioration of skilled nursing home facility transfer trauma.
10. Direct the Health Services Director, County Welfare Director, and Clerk of the
Board to insure that copies of all correspondence implementing the above
recommendations are sent to all skilled nursing homes in this County.
11. Remove this item as a referral to our Committee.
BACKGROUND/JUSTIFICATION:
On March 22, 1983, the Board referred to our Committee the report of the Task Force
on Medi-Cal Transfers--Skilled Nursing Facilities. Our Committee met with staff from
the Area Agency on Aging, the Chairman of the Task Force, and the Chair of the Advisory
Council on Aging on April 18, 1983 to review the Task Force's report and recommendations.
As a result of our discussion, our Committee has developed the above recommendations
which we believe are consistent with and will appropriately implement the Task Force's
recommendations.
73
e
. r
To. BOARD OF SUPERVISORS
F11ow: INTERNAL OPERATIONS COMMITTEE Caira
DATE: April 21, 1983 Cowa
SUBJECT: APPOINTMENTS TO CORRECTIONAL AND DETENTION @ CIO^
SERVICES ADVISORY COMMISSION
SPECIFIC REQUEST I S) OR RECOMMENDATION(S) A BACKG ROtAD AND JUST 1 r 1 cAT i ON
Recommendation: Approve appointments to the Correctional and Detention Services Advisory
Commission as follows:
• The Reverend Robert E. Bench* as an at-large member for a term expiring March 31, 1985.
• Gloria Sandoval-Sullivan**as an at-large member for a term expiring March 31, 1985.
• Bruce Ghiselli, as a representative of the Mayors' Conference for a term expiring
March 31, 1985-
• William Ayres, as a representative of the Drug Abuse Advisory Board for a term expiring
March 31, 1985.
• Fabiola Gonzales, as a representative of the Mental Health Advisory Board for a term
expiring March 31, 1984.
BACKGROUND
The Committee reviewed seven vacancies on the Correctional and Detention Services Advisory
Commission as follows:
- Three at-large members to be appointed by the Board of Supervisors.
- A representative from the Mayors' Conference of Contra Costa County.
- A public member of the Drug Abuse Advisory Board.
- A public member of the Mental Health Advisory Board.
- A public member of the Family and Children's Services Advisory Committee.
A public announcement was circulated by Commission staff concerning the three at-large vacancies,
and 11 applications were received and reviewed by the Committee. The Committee also considered
a recommendation from CADSAC that one of the three at-large members be a physician, knowledge-
able in the area of health services within county correction and detention facilities. Such
an appointment would assist the Sheriff's Department in receiving accreditation from the
American Medical Association for the Martinez Detention Facility. Since none of the 11
applicants for the at-large vacancies were physicians, the Committee decided that one of the
at-large positions will be kept vacant until an announcement can be circulated soliciting
such a physician-applicant.
The Internal Operations Committee will consider an appointment to the Commission from the
Family and Children's Services Advisory Committee at a later date.
*2343 Buena Vista, 78, Walnut Creek 94596
**6318 Bonita Ct. , Richmond 94805
CONTINUED ON ATTACHMENT: _ YES S I GNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR _X RECOMMENDAT ARD COMMITTEE
•X APPROVE ._ OTHER:
�2f
s 1 cw►TURE s . IrtiarfiE C. Fah y~✓ Tom Powers
ACT 1 ON Or BOARD ON: rNA J ARA Z 9 p 3 APPROVED AS RECOMMENDED OTTER
VOTE Or MUPCRV 1 MORS 1 HEREBY CIMT 1 rY THAT TH 1 S IS A TRUE
WAN 1 MOUS (ABSENT AND CORRECT DOPY Or AN ACT 1 ON TAKEN
-` AYES: AND ZNTZFED ON M MINORS Or THE BOARD
Noes: cc: Supervisor Fanden Or il114E7lVIMORS ON TMs DATE SHOWN.
ABSENT: C/A ATTEST'[D g g&a U . /F 8 3
ABSTAIN: Auditor-Controller J-R.1_'CLSSM�. ODWTY CLERK
OR I c DEPT: CJA AND Inc Orr I C I O CLtRK Ot M BDA►
cc: CAP SAC 7'4
Appointees '*
my .DEprr
70: BOARD OF SUPERVISORS
ryc": Finance Committee C ltra
CWa
DATE: April 26, 1983
suOJECT: Budget Task Force
S►E C 1 r I C REOUtST(S) Ot RECO*EISIAT I til(S) • SACKORCU O MD JUST 1/I GT I ON
i
Approve the Finance Committee's recommendation to create a Citizen Budget
Task Force to work with the Committee in reviewing the 1983-1984 Proposed
Budget and advising on options. '
JUSTIFICATION
The Finance Committee is desirous of seeking citizen input on the policy
options available to the Board in the 1983-1984 budget. It is, therefore,
proposed that a task force of 9 to 11 persons be appointed to provide such,
advice to the Finance Committee. The group is intended to be representative
of civic and business interests which have no direct personal interest in
programs or operations of the County.
CONTINUED ON ATTACHMENT: __ YES i1G1ATURE:
RCCOMENDATION Or COUNTY ADMINISTRATOR X RECOOCNOAT1ON Or TOMO COOIITTEC
.X APPROVEral&`4
� OTHER:
S 1 ro"TUIc S : T7--T or- S. W. McPeak
ACTION or WARD ON: AAril 26, 1983 APMOVED AS RrCorMENOC° ODER
VOTE OF supprV 1 SORS t 1iRERY CERT 1 rV V14AT TN 1 i 15 A TRUE
ZUNAN I"OUS A!S[NT I I & IV AND CORRECT OWY Or AN ACTIOAI TAIQN
AYES: NO[ � AND CNTICRED ON VW MINVttf Or Tti @OARD
Or SUPERV 1 Wma Tr! CATS Soma ".
ASiENT: AOXTAIN .24 e�
/G
cc: Finance Comm ttee A'�'�""''�`D
'"R" qLasm. °D"wr" Qcm Wm—
County Administrator
ex OrrICto CLVW Or 7M NO R0
County-Auditor Controller
w Q .Ccp%rry
� 7v
BOrD OF SUPERVISORS
Finance Committee ��
DATE= April 25, 1983 Cwa
suss"": Mental Health Intern Classifications @ QY."Y
""1 r 1 C RcQuEsT(s) OR Ptcccw m&r I ON(s) t AAcKomc AO AND .Ju5T I r 1 CA7I ON
RECOMMENDATIONS:
1. Establish the classes of Mental Health Family Assessment Intern, Salary Level H7-219
(688 F) and Mental Health Psychological Testing Intern Salary Level H7-219 (688 F)
Classified.
2. Remove this item as a referral to the Finance Committee.
BACKGROUND/JUSTIFICATION:
On March 15, 1983, the Board of Supervisors referred to our Committee a proposal from the
Health Services Department for the establishment of the classifications of Mental Health
Family Assessment Intern and Mental Health Psychological Testing Intern. Contra Costa
County Employees Association, Local 1, expressed some concerns about the duties to be
performed by the interns in relation to those performed by Mental Health Treatment
Specialists.
Our Committee has met twice with Health Services Department staff, Personnel Department
staff, and representatives from Local 1. In addition, staff have met on several occasions
separately with Local 1 .
On April 25, 1983, the Personnel Department and Local 1 reported that they had reached
agreement on a mutually satisfactory understanding and 'will execute a letter to confirm
that agreement, which is concurred in by the Health Services Department.
C13r-'T!HUED ON ATTACMQNT. YES i 1 MATURE:
RECOM•CNOAT1ON Or COUNTY ADMINISTRATOR _X_ r1EC0Nr.QN0AT1ON Or moAIMO cow1TTCc
1 A11Al01rE OMR:
14
:1 GNi1Tti�E sT�i aks�on�1^~ Sunne W. McPeak
ACT 1 ON or NDARa ON; rl 1 26, -19131 APPROVED AS R[COhWMCV X OTWX
VOTE Cr Rp[Rry 19CR9
I ""WEY C=RTIrY THAT This If A TIIIR
L04AN 1 MCKA AND CORRECT CWY Or AN ACT 1 C N TAIWN
AYtZ: ` AND 1wMpt0 CIN M YINUMS OI T1r g0AR0
A115CWTL..��� AUXTAIN Cr @AJPlRVIBMS Vi M OA19 04O14V.
cc: County Administrator ATTtST[p 4_4 -Z L f v�
Health Services Director J.R. OLSSM. CoLemy CL[wrc AND
Personnel Officer--Health Services a OrrICIO CL.Cm cr M soARo
Personnel Director-H. Cisterman 76
Local No. 1 ,
by
.00RVrY
BOARD OF SUPERVISORS
Finance Committee
row". C49a
VAIM. April 25, 1983 @ QxM
sWgjccT: Economic Development Task Force Report
ipteIrIC ptECUEST(SI CR 0tCCOWCNDATIO1WJS1 6 MAOCOMOUMO AND JUSTWICAT ION
The Finance Committed met on April 25, 1983 to initiate review of the
Economic Development Task Force Report and makes the following recommenda-
tions:
1. The timetable for the Finance Committee's processing of the Economic
Development Task Force Report and related issues as incorporated herein
as Attachment A be adopted with the understanding that adjustments to the
calendar may be necessary to accommodate the budget process.
2. The Private Industry Council be requested to consider development of
the recommended Information Resource Directory and report back to the
Finance Committee for review and recommendation to the Board of Supervisors.
3. The Contra Costa County Development Association be requested to take
the Task Force Report under consideration in conjunction with its internal
review and provide recommendations to the Finance Committee with respect
to continued provision of services by the Development Association to the
County for report to the Board of Supervisors.
CDN, INLMO ON ATTACWWNT: XVMS SICONATLIRE:
*EC0mWN*ATIDN or COUNTY ADMI N I STRATCR _.2L NFCO+OCNDATICN Or DO&OD COWAITMr-
-X
(APPROVt oTbaft, e
/
S I GNATLPt C(S 1: SmR2rviae%v- Wr_ #rQr24k_r%"
^CTICN or WMARD ON: ArMOVED As accabeActmo X_
volm Or sLxbcppvl SOBS I "Womay CCRT$ry TINT THIS as A IMLAC
AND CO101WICCT COP Or AN ACTION TANKH
LotANIWxx (Amse"T AND INIVOKO, CPO THE WINVICS Or T*C 80ARD
AYCS: Or 84JPCRV19MS ON TW DAT! IOIIrN.
ADSCWT: AOSTAIN AT"MSTCD !ee-fz_ Z-6 , 1,4-e-3
cc: County Administrator i.m. OLSSON. COLOWY CLCMC AM
County Auditor-Controller xx CWFICIO CLIL CW VW WDAAD
Contra Costa County
Development Association
Manpower my
UO
TIME TABLE FOR PROCESSING OF
ECONOMIC DEVELOPMENT TASK FORCE REPORT AND RELATED ITEMS
ITEM PROPOSED ACTION TIME FRAME
ECONOMIC DEVELOPMENT REPORT:
Overall County Plan 1. Consider use of PIC funds Consider at 5/9/83 meeting.
2. Review and recommendation of economic To be determined based on
development strategies, options, & financing 5/9/83 meeting discussion.
3. Develop goals, objectives, policy programs
4. Review and recommendation on relationships
and vehicles(s) to carry out plan.
Promotion & Marketing To be reviewed as part of #3 above and in To be determined.
conjunction with response from
Development Association. .
Assistance to Business Request PIC consider development of
- Infomation Resource Directory To be acted on at 4/25/83
meeting.
- Review recommendation regarding on-going To be considered at 6/6/83
Board of Supervisors Position - retention meeting.
of businesses.
Housing Review recommendation for action Consider at 5/9/83 meeting.
,...� by Board of Supervisors.
Infrastructure Review recommendation for action Consider 1/2 of subsections at
by Board of Supervisors. 5/23 and 1/2 at 6/6 meeting.
Labor Force Participate as part of Employment Strategies 1 year grant - meetings every two
Group in utilizing the HUD grant to weeks after Finance Committee
address recommendations. meetings - more definitive
timetable to be developed by
Group.
REIA+ED ITEMS$
Work Plan for the Request Development Association to consider 3 months to be reviewed
Development Association Economic Development Task Force report and by Finance Committee at let
provide Finance Committee with recommendations meeting in August.
as to role.
Composition of Private Review and recommendation of Director, Department Consider at 5/23/83 meeting
Industry Council of Manpower Programs and m*ake. recommendation of Finance Committee.
to Board of Supervisors.
Staff Support Consider staffing support to assist in carrying Consider proposal of County
out the above. Administrator's Office at
5/23/83 meeting of Finance
Committee.
CORRECTED COPY
XASET
.DESR
S
VIOJS ISSUE
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 by Vw tolloe h yam:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. -
NOES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Election Issues
The Internal Operations Committee (Supervisors N. C. Fanden and
T. Powers) having this day presented its report and recommendations on the
subject of election issues, a copy of which is attached hereto and by reference
incorporated herein; and
Board members having discussed same and Suppervisor S. W. McPeak
having stated that while she was -in total agreement with the thrust toward
finding opportunities to increase voter participation on election matters, she
could not support a motion to approve the recommendations without first
seeking comments from the Council of Churches and the League of Women Voters;
There being no objections, IT IS BY THE BOARD ORDERED that the
Council of Churches and the League of Women Voters are hereby REQUESTED to
provide the Board with comments on the attached recommendations of the
Internal Operations Committee.
IT IS FURTHER ORDERED that action on this matter is TABLED for
30 days or until such time as comments are received from the Council and the
.League.
. �Mu•by oa�tlhrtfiatt#r r•bwaode���
an meN talo and aft"o•00• MMM..�t#•
Board o1 suoavrom On"*'*aMo�a•.
'ATTEM-0. APR 2 61983
J.11.OLS8011kCoul
UM
WWI u
BMW
Diana'10.Henn►'
Orig. Dept.: , Clerk of the Board
cc: Elections
County Administrator
Council of Churches
404 Gregory Ln., Pleasant Hill , CA 94523
League of Women Voters of Diablo Valley
3557'Mt. Diablo Blvd. , Lafayette, CA 94549
so
�. BOARD OF SUPERVISORS
rwa+: Internal Operations Committee Cmtra
Owa
DATE: April 20, 1983 Q+ y IY
su..+ccT: Election Issues `7
S►tc 1 r 1 c necLesT(i( Q IttcowatmAT I OH(S) a SAmatOMO AND JtiT i r 1 CAT ION
RECOMMENDATION:' .1
I. Adopt a position of support for AB 1953 (Maxine Waters) with amendments that would .
provide an option which would encourage churches to offer their space for use as a
polling place at their actual cost.
2. Adopt a position of support for AB 726 (Chacon) which would allow anyone over 65 to
qualify for atpermanent absentee voter ballot.
3. Adopt a position of opposition to federal legislation (HR 1250 and S 444) which
would require that all polling places be handicapped accessible since legislation
is in place which permits a ballot to be brought to the curb for the handicapped,
and since the handicapped have the absentee voter ballot available, and because
of the extraordinary cost of changing polling places or making them handicapped
accessible.
4. In lieu of item 5 of the Internal Operations Committee Report of January 11, 1983,
refer the issue of raising the salary of precinct workers to the minimum wage to
the Finance Committee for consideration as a part of the County Clerk's 1983-84
budget with the comment that the Internal Operations Committee considers an increase
to the minimum wage appropriate if it is found affordable.
5. In lieu of item 3 of the Internal Operations Committee Report of January 11, 1983,
adopt as a Board position that use of absentee ballots be encouraged where appropriate
and necessary.
6. Direct County Administrator to obtain copies of bills introduced into the United
States Congress dealing with changes in Daylight Savings Time, conduct an analysis
of all such bills, and present his analysis to the Internal Operations Committee at
his earliest convenience.
7. In lieu of item 1 of the Internal Operations Committee Report of January 11, 1983,
advocate change in election date to-a Sunday in order to better utilize schools and
other public buildings and increase availability of election officers and transmit
the Board's position on this issue to this County's State and Federal legislative
delegations, with the request that they support legislation to accomplish this change
in lieu of a change to a Saturday because of the difficulty such a change would make
for certain religious groups.
CONTINUED Or ATTAC604MT: X KS SIQNATtPtt:
OCCOM*CNOATICN Or COu wry ADM#NIsT11ATOt -X. IttcOAcNOAT1ON or COIWITTCC
APPROVC OTIiR: I
SIGftATultc s : Nan C. Fanden �7an P rs
ACT 1 Or or 11DARD ON: APPOHM CO AS A[COMitIMO vnlCw
Ii
-2-
BACKGROUND/JUSTIFICATION:
On February 8, 1983, the Board referred to our Committee recommendations 3
and 5 of its Internal Operations Committee Report of January 11, 1983 for
further review in light of the testimony presented to the Board on February 8,
1983.
Our Committee discussed these and related issues on March 21, 1983 and April 18,
1983. We have reviewed AB 1953 by Assemblywoman Maxine Waters which would require
a school board to make school buildings available as polling places upon a request
by the County Clerk. Mr. Underwood, Assistant County Registrar, indicated that
he would recommend amendments to AB 1953 that would require that "sufficient"
space be made available. Our Committee would also recommend support for amend-
ments whicF�.would encourage churches to also make space available at their actual,_
cost as pA ing places since the actual cost of making such space available is
probably less than that for school buildings.
Staff also brought to our attention AB 726 by Assemblyman Chacon which would extend
existing provisions for registration for a permanent absentee voter ballot to
persons over age 65. Our Committee believes such provisions are appropriate and
recommend their support.
Mr. Underwood brought to our attention HR 1250 and S 444, introduced in the U. S.
Congress, which would require that all polling places be made handicapped accessible.
While this is a laudable goal, our Committee believes that other provisions of law
which permit providing a ballot to a handicapped voter at the street curb, or the
use of an absentee ballot, are adequate in light of the probably enormous cost of
changing many precinct locations or making them handicapped accessible.
Our Committee generally supports the goal of increasing the salary of precinct
workers to the minimum wage if the county budget permits such an increase and
recommends that the Finance Committee consider such a change in light of the overall
financing of county government for the 1983-84 fiscal year.
Discussions with Rabbi: Freeman indicate that neither Orthodox nor Conservative
Jews would be able to vote if election day were moved to a Saturday. A letter from
Senator Petris brought this problem to our attention. We suggest as an alternative
that consideration be given to moving election day to Sunday.
In lieu of the language contained in recommendation 0 of the Internal Operations
Committee Report of January 11, 1983, our Committee suggests that the Board
encourage the use of an absentee ballot whenever appropriate and necessary.
In view of information from Congressman Miller's office that several bills have
been introduced that would change Daylight Savings Time in as yet unknown ways,
our Committee recommends that the County Administrator obtain copies of all such
legislation, analyze it, and provide an analysis to our Committee for our further
study and recommendation to the full Board.
i
82
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 . by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder roder
NOES: ;Pone
ABSENT: None
ABSTAIN: None
SUBJECT: Introducing Ordinance No. 3 and
fixing time and place for public
hearing on establishing annual
charge for sewer (and water)
service
On this date the Board of Supervisors of Contra Costa County,
ex officio, Board of Directors of Contra Costa County Sanitation District No. 19
introduced Ordinance No. 3 entitled "an ordinance amending Ordinance No. 1 and
and establishing the annual sewer and water service charges for Fiscal Year
1983-1984 for Contra Costa County Sanitation District No. 19.
Government Code 554992 provides that a public meeting be scheduled before
approving an increase in an existing service charge.
It is hereby ORDERED THAT:
I. A public meeting to consider oral and written objections and
or comments concerning establishing the annual sewer (and water) service charge
for Fiscal Year 1983-1984 be held on May 24, 1983 at 10:30 a.m., in the Board
of Supervisors Chambers, 651 Pine Street, Martinez, California.
2. Notice of the time and place of the meeting, including a general
explanation of the matter to be considered, shall be mailed at least 14 days
prior to the meeting to any interested party who files a written request with
the District for mailed notice pursuant to Govt. Code 554992.
At least 10 days before the public meeting, the District shall
make available to the public data indicating the amount or cost of estimated
cost required to provide the service for which the charge is levied, and the
revenue sources anticipated to provide the service.
Irby eaff�dial MiiewaUwaM�wMe�a1
sn aetton Wen and oa1�M ow tIr adorl�a d taw
Illowd of Su*ardem on CIN date dw wL
A��; A;R 2 61983
J.R.OLSIKK^OUNTY CLEF
and ex orndo Clwk of Ow So"
Orig. Dept. Public Works-EC
cc: County Administrator 9 U
Public Works Director
Accounting, PW
County Counsel
Auditor-Controller
Northern Calif. Bldg. Industry Assn.
Eastern Division (Attn: Dean LaField)
1280 Boulevard Way # 211
Walnut Creek, CA 94595
kg:ord3
S` J
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983
by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Introducing Ordinance No,. 5 and
fixing time and place for public
hearing on establishing annual
charge for sewer and water
service
On this date the Board of Supervisors of Contra Costa Countyy,
ex officio, Board of Directors of Contra Costa County Sanitation District No. i5
introduced Ordinance No. 5 entitled pan ordinance amending Ordinance No. 1;
and establishing the annual sewer and water service charges for Fiscal Year
1983-1984 for Contra Costa County Sanitation District No. 15.
Government Code S54992 provides that a public meeting be scheduled before
approving an increase in an existing service charge.
It is hereby ORDERED THAT:
1. A public meeting to consider oral and written objections and
or comments concerning establishing the annual sewer (and water) service charge
for Fiscal Year 1983-1984 be held on May 24, 1983 at 10:30 a.m., in the Board
of Supervisors Chambers, 651 Pine Street, Martinez, California.
2. Notice of the time and place of the meeting, including a general
explanation of the matter to be considered, shall be mailed at least 14 days
prior to the meeting to any interested party who files a written request with
the District for mailed notice pursuant to Govt. Code S54992.
At least 10 days before the Dublic meeting, the District shall
make available to the public data indicating the amount or cost of estimated
cost required to provide the service for which the charge is levied, and the
revenue sources anticipated to provide the service.
I beraby certrty th.-t Oft h.tnu..na eometeW'*
an action taken and a ttsered on the mk%"*of ttte
9"rd of Supern:s.��,tt d ��•
ATTESTED: Ht'
J.n.
andex _.,,. ..._.., .
Orig. Dept: Public Works-EC
cc: County Administrator
By .r.._.. . Daputy
Public Works Director
Accounting, PWD
County Counsel
Auditor-Controller
_Northern Calif. Bldg. Industry Assn.
Eastern Division (Attn: Dean LaField)
1280 Boulevard Way # 211
Walnut Creek, CA 94595
494
Po
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _ April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Introducing Ordinance No. 10 and
fixing time and place for public
hearing on establishing annual
charge for sewer (and water) service
On this date the Board of Supervisors of Contra Costa County,
ex officio, Board of Directors of Contra Costa County Sanitation District No. 5
introduced Ordinance No. 10 entitled "an ordinance establishing annual sewer
service charges for Fiscal Year 1983-1984 in Contra Costa County Sanitation
District No. 5.
Government Code 554992 provides that a public meeting be scheduled before
approving an increase in an existing service charge.
It is hereby ORDERED THAT:
1. A public meeting to consider oral and written objections and
or comments concerning establishing the annual sewer (and water) service charge
for Fiscal Year 1983-1984 be held on May 24, 1983 at 10:30 a.m., in the Board
of Supervisors Chambers, 651 Pine Street, Martinez, California.
2. Notice of the time and place of the meeting, including a general
explanation of the matter to be considered, shall be mailed at least 14 days
prior to the meeting to any interested party who files a written request with
the District for mailed notice pursuant to Govt. Code S54992.
At least 10 days before the public meeting, the District shall
make available to the public data indicating the amount or cost of estimated
cost required to provide the service for which the charge is levied, and the
revenue sources anticipated to provide the service.
11m sby cwWr fM*b is a WmmWeaeaaleon of
an aelln Ween and ofted an V*mkmft of Ow
Sawd of Sopwnftm an Me dale @h o u .
ATTESTED: APR 2 6 03
Ori Dept. Public Works-EC J.R.OLSSOK,COUNTY CLERK
9 and ex offkio Cb*of iiia Sosrd
cc: County Administrator
Public Works Director Sy p"h
Accounting, PWD
County Counsel
Auditor-Controller
Northern Calif. Bldg. Industry Assn.
Eastern nivision (Attn: Dean LaField)
1280 Boulevard Flay # 211
Walnut Creek, CA 94595
_ _ ss
THE BOARD OF SUPERVISORS OF CONTRA COSTA COiNi1TY9 CALIFORNIA
Adopted this Order on April 26, 1983 by Vw*4owhV tit.
AYES: Supervisors Powers, Fanden, rlcPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUden� Approving eeImprovement ment Assessor's ive lba Court foSubdivisionMS30-82, Walnut Creek Area. Parce
No. 185-360-001
The Public Works Director has recommended that he be authorized
to execute a Deferred Improvement Agreement with Klaus A. Mueller and Beverly D.
Mueller, as required by the Conditions of Approval for Subdivision MS 30-82.
This agreement would permit the deferment of construction of permanent improvements
along Kinney Drive and Garden Court which is located at their intersection with
Boulevard Way in the Walnut Creek area.
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
I heroby certify that this is a true andeomefeopyof
an action taken and entered an the mk wtn of the
60rrc;e�Supervisors on the date shown.
ATTESTED: APR 2 61983
J.R. CLSSON, COUNTY CLERK
and ex officio Clerk of tha Boord
By ,�Peh
Diana-M.HorOW—
OriO. Dept.:- Public Works (LD)
cc: Recorder (via LD) then PW Records, then Clerk of the Board
Director of Planning
Klaus A. Mueller & Beverly D. Mueller
P. 0. Box 859
Sonoma, CA 95476
8.6
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAL WORNIA
Adopted this Order on April 26, 1983 by Ow Won! ig yolle:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: ,None.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along Miner Road for
Subdivision MS 105-81, Orinda Area. Assessor's Parcel No. 261-172-012
The Public Works Director has recommended that he be authorized
to execute a Deferred Improvement Agreement with Richard W. Breuner, as required
by the Conditions of Approval for Subdivision MS 105-81. This agreement would
permit the deferment of construction of permanent improvements along Miner Road
which is located in the Orinda area.
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
1 hereby certify that this is a trw and corraat"W 01
an action taken and entered on the ink""*100
Board of Supervisors on the date shown.
ATTESTED: APR 2 6 1983,_
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
Diana M. Herman
OLIO. Dept.. Public Works (LD)
cc: Recorder (via LD) then PW Records, then Clerk of the Board
Director of Planning
Richard W. Breuner
519 Miner Road
Orinda, CA 94553
87
THE BOARD OF SUPERVISORS OF CONTRA COSTA s CALIFORNIA
Adopted this Order on April 26, 1983 . by the IOYOwinp vole:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Approving Deferred Improvement Agreement along Ironwood Drive
for Subdivision MS 55-82, Pleasant Hill Area.
The Public Works Director has recommended that he be authorized
to execute a Deferred Improvement Agreement with 4-8 Limited, permitting the
deferment of construction of permanent improvements along Ironwood Drive as
required by the Conditions of Approval for MS 55-82 which is located on the
northeast corner of Ironwood Drive and Chilpancingo Parkway in the Pleasant
Hill area;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
I hereby certify that this to a true and conrcteopyd
sr:at;;on taken and en!erad on the minutes of 90
Board of Supervisors on the date shown.
�S'ED:
APR 2 61983
.!.F. OLSSOid, CoUmTY CLERK
and OR officio Cierk of the Board
ey
Vana-M. Herman
Orap. Dept.: Public Works (LD)
cc: Recorder (via LD) then PW Records, then Clerk of the Board
Director of Planning
4-B Lmited
c/o David J. Busby
P. 0. Box 430
Martinez, CA 94553
/ 7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26. 1983 , by the following vole:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Completion of Warranty Period and Release of Cash Deposit for
Faithful Performance, Subdivision 5573, West Pittsburg Area.
On February 9, 1982, this Board resolved that the improvements
in Subdivision 5573 were completed as provided in the Subdivision Agreement
with Kaufmann and Broad and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily
met the guaranteed performance standards for one ,year after completion and accept-
ance; and
IT IS BY THE BOARD ORDERED that the Public Works Director is NRlfi RUED
to refund the $3,650 cash deposit (Auditor's Deposit Permit No. 28433, dated
March 19, 1980) to Kaufmann and Broad, pursuant to Ordinance Code Section 94-4.406
and the Subdivision Agreement.
I hereby certifythat this is a true andcoffedcOff ct
an action taken and entered on the minutes 01 111M
Boars of Supervisors on the data shown.
Q ncS r E D:
APR 2 61983
J.A. OLSSON, COUNTY CLERK
and ex officio Clark Ot tho Board
By DgMV
Diana %I. Herman
Orig. Oept.: Public Works (LD)
cc: Public Works - Account.
- Des./Const.
Director of Planning
Kaufmann b Broad
6379 Clark Avenue
Dublin, CA 94560
American Casualty Co. of Reading PA
Bond No. 567-72-71 - - 89
433 California Street
San Francisco, CA 94104
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26. 1983 . by the following vote:
AYES: u ervisor Powers, Fanden, YcPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: `Completion of Warranty Period and Release of Cash Deposit for
Faithful Performance, Subdivision 5599, San Ramon Area.
On December 15, 1981, this Board resolved that the improvements
in Subdivision 5599 were completed as provided in the Subdivision Agreement
with The Housing Group and now on the recommendation of the Public Works Director;
The Board hereby FINDS that the improvements have satisfactorily
met the guaranteed performance standards for one year after completion and accept-
ance, except for minor deficiencies on Plymouth Court, for which the Board this
day approved a Road Improvement Agreement with The Housing Group.
IT IS BY THE BOARD ORDERED that the Public Works Director is ALMIZFD
to refund the $5,300 cash deposit (Auditor's Deposit Permit No. 34123, dated
September 24, 1980) to The Housing Group, pursuant to Ordinance Code Section
94-4.406 and the Subdivision Agreement.
1hei o%aewyaMvale aummi"aof
an action taken and often d an face mkw W of No
fiord of Sapoe bas as as dales dmmL
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ex o0do Clerk of His Dowd
By ><
Orig. Dept.: Public Works (LD)
cc: Public Works - Account.
- Des./Const.
Director of Planning
The Housing Group
1399 Ygnacio Valley Road, Suite 11
Walnut Creek, CA 94598 3 a
Safeco Insurance Co. of America
Bond No. 4136027
417 Montgomery Street, Suite 424
San Francisco, CA 94104
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTT, C"'FORNIA
Adopted this Order on April 26, 1983 , by the kNowlno vow.
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Refunding Labor and Materials Cash Deposit, Subdivision MS 5-82,
Alamo Area.
On October 26, 1982, the Board of Supervisors approved the Subdivision
Agreement with Earl S. Waldie for Subdivision MS 5-82 with $2,600 cash security
for labor and materials deposited by Earl S. Waldie; and
In accordance with the County Ordinance Code, Title 9, the developer
has requested a refund of the labor and materials portion of the cash deposit;
and
The Public Works Director having notified this Board that the
improvements had been completed prior to the approval of the Subdivision Agreement,
and having recommended that he be authorized to refund the $2,600 labor and
materials cash deposits ($1,000, Auditor's Deposit Permit No. 56448, dated
September 16, 1982 and $1,600, Auditor's Deposit Permit No. 57814, dated October 22,
1982) to Earl S. Waldie;
IT IS BY THE BOARD ORDERED that the recommendation of the Public
Works Director is APPROVED.
f hoMbYCW lfyMatthisN&"WW deonrefoWd
an takon and onbr'ed on dw nvMwMo Of Ow
duarw of supervisors on the deb shorn.
AT-ESTER: APR 2 61983
.;.E3. OLSSON, COUNTY CLERK
and ex oHklo CIWk of tlw BOOM
CZ�
By .Dqm Ay
Diana M. Herrmn
Orig. Dept.: Public Works (LD)
cc: Public Works - Accounting
Earl S. Waldie
1335 Mt. Pisgah Road #27
Walnut Creek, CA 945% 91
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26. 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approving Plans and Specifications and Awarding Contract for Orchard
Court Valley Gutter, Alamo Area, Project No. 0662-6U6172-83.
Bidder Total Amount
C & G Contractors $3,495.72
McNamara Construction $4,240.00
Richard Sawdon $4,350.00
WHEREAS Plans and Specifications for Orchard Court Valley Gutter have
been filed with the Board this day by the Public Works Director, and informal
bids being duly invited and received by the Public Works Director; and
WHEREAS the general prevailing rates of wages, which shall be the minimum
rates paid on this project, have been approved by this Board; and
WHEREAS this project is considered exempt from Environmental Impact Report
guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines,
the Board hereby concurs in this determination and directs the Public Works Director
to file a Notice of Exemption with the County Clerk;
IT IS BY THE BOARD ORDERED that said Plans and Specifications are hereby
APPROVED.
The Public Works Director recommending that the bid listed first above
is the lowest responsible bid and this Board concurring and so finding;
IT IS FURTHER ORDERED that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed
amount and at the unit prices submitted in said bid; and that the Public Works
Department shall prepare the contract therefor.
IT IS FURTHER ORDERED that, after the contractor has signed the contract
and returned it with any required certificates of insurance, and the County Counsel
has reviewed and approved them as to form, the Public Works Director is authorized .
to sign the contract for this Board.
1 MMy osA1y ff+at t�Ms Is afnrsandeonrafoaAd
ae cellon takae and sntarrd an M.niwl.s a M.
Board of sapsrrImors ca dle refs
ATTESTED: APR 2 6
J.R.OLSSOK COUNTY CLERK
and ex offkio Cleric of Ow Dowd
Doody
Orig.Dept.: Public Works Department
Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division *
DC.ORCHARDCTBO.BW
92
File: 345-7904(k)/B.4.4.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTTg CALIFORNIA
Adopted this Order on April 26. 1983 —. .by the Mow" vole:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN
SUBJECT: Award of Contract for
Remodeling the New Pittsburg
Outpatient Clinic at 550
School Street, Pittsburg Area.
Project No. 0118-2319 CCC 8MO502
Bidder Total Amount Bond Amounts
Daly Construction, Inc. $708,025 which Labor & Mats. S708,025.00
1230 Grant Avenue includes Base Bid Faith. P&f. S M,025.00
San Francisco, CA 94133 and Add. Alternates
No. 1 $10,383
No. 2 S 1,660
No. 3 $ 8,197
Carlin Company, Inc. Ralph Larsen & Son, Inc.
South San Francisco, CA Burlingame, CA
John D. Wilson Construction Company Roy Lines Construction Co., Inc.
Lafayette, CA dba R. L. Enterprises
Alameda, CA
N. H. Sjoberg & Son
Orinda, CA
The above-captioned project and the specifications therefor being approved,
bids being duly invited and received by the Public Works Director; and
The Public Works Director recommending that the bid listed first above is the
lowest responsible bid and this Board concurring and so finding;
IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and
materials for said work is awarded to said first listed bidder at the listed amount
and at the unit prices submitted in said bid; and that said contractor shall present
two good and sufficient surety bonds as indicated above; and that the Public Works
Department shall prepare the contract therefor; and
IT IS FURTHER ORDERED that after the contractor has signed the contract and
returned it, together with bonds as noted above and any required certificates of
insurance or other required documents, and the Public Works Director has reviewed
and found them to be sufficient, the Public Works Director is authorized to sign
the contract for this Board; and
IT IS FURTHER ORDERED that in accordance with the project specifications and/or
upon signature of the contract by the Public Works Director, any bid bonds posted
by the bidders are to be exonerated and any checks or cash submitted. for bid security
shall be returned.
IMMYee�fltelrileafweee�ieen�eelee/yN
an sem l ee end ealmd ew M■omn N Me
Beaty N M/Mwew on go dole Meme%
Orig. Dept.: Public Works Dept. - Architectural Div. ATTESTM APR 2 6 3
cc: JJL OLS80%COUNTY CL=K
Public Works Department rd oii Wo CM*N/Me mood
Architectural Division
P. W. Accounting
Auditor-Controller �080 My
Health Services
Contractor (via A.D.)
Lyons & Hill, Architects (via A.D.)
bo.pittoutaward.t4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY$ CALIFORNIA
Adopted this Order on April 26 1983 .by the Ie Nawinp voW.
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None. '
SUBJECT: Granting Permission to Completely Close Parker Avenue, Rodeo Area.
IT IS BY THE BOARD ORDERED that permission is granted to Rodeo
Lions Club to completely close (except for emergency traffic) Parker Avenue
from 7th Street to San Pablo Avenue between 10:00 a.m. and 12:30 p.m. on May 1,
1983 for the purpose of conducting a parade.
The closure is subject to conditions set forth relative to parades
in Resolution No. 4714, including a requirement that a certificate of insurance
be furnished to the County ($500,004 combined single limit public liability
and property damage) and that the County is named as additional insured.
1 hereby certltythat this Is atrueandaorraaleapyef
an--,'!an taken and entered on the minutes W Mw
Bos:.-,ct supervisors on the data Shawn.
APR 2 61983
JA. OLSSON,COUNTY CLERK
and ca of;!cio Cierk of the Board
By tom*- .D"My
3igna'M. Herman
Orifi. apt.. Public Works (LD)
�' Rodeo Lions Club (via PW)
County Sheriff-Coroner '
Rodeo Fire Protection District
CHP
:f4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Grant Application for Energy Public Service Announcement (6H5515)
Under a grant from John A. Hartford Foundation of New York, the
County is currently providing information to the community on PGandE's time-of-use
electrical rates. This effort has included community group presentations, press
releases and letters to potential participants.
The Foundation for Community Service Cable Television now has grants of up to
$5,000 available for cable television productions. Using matching monies from
the Hartford Foundation, the Foundation Cable Service monies could be used to
prepare a cable television public service announcement on the residential time-of-use
electrical rate program. No County monies would be needed for this project.
The Public Works Director recommends that the Board of Supervisors authorize
the County Energy Coordinator to submit a grant application to the Foundation
for Community Service Cable Television in the amount of $5,000.
herb c@rft%M9ftI$eN end@@e+eetof
an -ower tela+ Ow eel-nd en the a*WW of M.
soad of dupe vbm on the deli dMWL
ATTESTED:._. APR 2 6 1%3
J.R.OLSWN.COUNTY CLERK
and ex ofWo Cleric of the Board
By .DW*
Public Works (Admin. Svcs)
cc: Energy Coordinator
Public Works Accounting _ 95
sh:grantbdord. t4
CORRE.'CTID COPY! -----
PLEASE DESTROY
PREYIO37MM
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by tw following vob:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Solid Waste Commission Recommendation-Littering and
Illegal Dumping
At the March 16, 1983 meeting of the Solid Waste Commission, the
Commission discussed the issue of littering and illegal dumping in the County.
These problems are especially prevalent in areas near sanitary landfills, but
are also a problem in other areas of the County.
The Solid Waste Commission is considerino recommending to the
Board changes in County ordinances and other enforcement measures to curb littering
and illegal dumping, however, the Commission felt that several actions by the
Board can be instituted whether or not these enforcement measures are taken.
The Solid Waste Commission recommends the Board take the following
actions:
1. Include as part of the Board's legislative program advocating
doubling of the existing fines for littering and illegal dumping.
2. Authorize the Solid Waste Commission to write a letter to
the three landfill operators in the County asking for their
cooperation in cleaning up litter and illegal dumping in the
area near their landfills.
As recommended by the Solid Waste Commission IT IS BY THE BOARD
ORDERED that the aforesaid recommendations are APPROVED.
1kwarMriywMabbelm ___ RwNe#
M adM ahw M/coMW 00 M 1011000 of M
8Nd of ewl aM-0 A M dft 4%@1M
.1.11.0LMK COUMTY CLM
"a«w Orr
01
Orig. Dept.: Public Works-EC
fty
cc: Administrator
Public Works Director
Solid Waste Commission, via EC
dbo:boswcrecomm.t4
96
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAN NIA
Adopted this Order on April 26, 1983 ,by#w folkwah vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Approving Consulting Services Agreement with Pacific Aerial Surveys,
1983 Storm Damage Projects, Project No. 0671-6R6734-83.
IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED
to execute an agreement with Pacific Aerial Surveys for the aerial photography
and mapping of the 1983 storm damage projects, 14 sites, at a cost not to exceed
$1,188.00 without prior approval of the Public Works Director.
The aerial photography maps will be used in the development of slide repair
plans for projects within the County.
t�pyareYly MeiMiMMatnMwiMwaste�vi
an scsow aae.na a dwell a�+GM 801MA s @160
4o«d of kr Me d
obi
ATTESTED: --
JA.OLSSON,Cboum CLOK
MW fs ofltda C*k M 6o Dowd
Orig.Oept.: Public Works Department, Design and Construction Division
cc: County Administrator
County Auditor-Controller
Public Works Director
Design and Construction Division
Accounting Division
Pacific Aerial Surveys
444 Pendleton Way
Oakland, California 94621
97
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTYs CALIFORNIA
Adopted this Order on April 26. 1983 . by the following vote:
AYES: Supervisors Powers. Fanden. 1•1cPeak. Torlakson. Schroder
NOES: gone
ABSENT: .'•one
ABSTAIN: .:one
SUBJECT: Approval of Contract for legal services
This Board having authorized association of the law firm of
Cooper, Kirkham, Hainline & McKinney with the County Counsel as
attorneys for the County in Contra Costa Medical Systems, Inc. v.
County of Contra Costa, et. al. , USDC No. C-82-7006 RPA, the County
being in need of special legal services in the field of antitrust,
and upon the recommendation of the County Counsel,
IT IS BY THE BOARD ORDERED that this Board approves a modified
short form service contract with Cooper, Kirkham, Hainline & McKinney,
a professional corporation for legal services, the term of which
shall be one year from April 1, 1983 and the payment limit of which
shall be $110,000. 00, and the County Administrator- is authorized to
execute the agreement on behalf of the County.
1 heaby ce dli that thio N a fnuand oaneloepy of
an action taken and entered on the RIANW99 of the
flowd of supervisors on the date shoem.
AWW/j h :z.&G / '?5
ATTESTED: .�
J.R. OLS20N. COUNTY CLERK
and ex cf:irco Clerk of tho Board
Orig. Dept.:
cc: County Counsel (4)
County Administrator
County Auditor-Contrbller
98
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI MIA
Adopted this Order on April 26, 1983 by the lbgowing wee:
' AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: "lone
SUBJECT: Rental Agreement - livestock grazing
9-Acre Site on Blum Road
Pacheco, California
IT IS BY THE BOARD ORDERED that the Rental Agreement with Obert
and Kaye Einevoll for rental of County-owned property at Blum Road, Pacheco,
California, is APPROVED and the Public Works Director is AUTHORIZED to sign
the Agreement on behalf of the County. The Agreement is on a month-to-month,
"as-is" basis, for livestock grazing, at an annual rate of $1,600.00, effective
May 1, 1983.
!�*h'lreafNg►MattlMsYaf�paaNeoornbea�N
an aafian talurn ane seseanMt an Ih.�s a fM
Boase of SaM vims @aft dale aMwR�.
ATTESTm APR 2 6 bb j
AR.O MON.couwm CLERK
and to offlclo i`wk of a*one
Public Works Department-L/M
Orig. Dept.: Public Works Accounting (via L/M)
cc: County Auditor-Controller
Real Property (via L/M)
99
einevollbo15.0
S/
TME BOARD OF SMRVISORS
CONTRA COSTA COUNTY. CALIFORNIA
AdopW this Order on April 26. 1983 , by ft IONo-Mg Moly:
AYES: Supervisors Powers, Fander_, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
SUBJECT: Authorizing Execution of the Consent and
Assignment of Option Agreement from Joseph L.
Campbell and Elizabeth J. Campbell to
Contra Costa County for Property at 2090
Commerce Avenue, Concord.
IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super-
visors is AUTHORIZED to execute a Consent and Assignment of Option Agreement
from Joseph L. Campbell and Elizabeth J. Campbell to Contra Costa County
for property at 2090 Commerce Avenue, Concord, under the terms *and conditions
as more particularly set forth in said Agreement.
�n«�gr�htnatthrratrwaneeonrNee�ra
an eel n taken and«nmra an dw n*wra of Ow
Dowd ofsupoMsora on the deco•horns.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ox offklo Clerk of Ow board
b •oNl4
Public Works Department-L/M
Public Works Accounting (via L/M)
Buildings and Grounds (via L/M)
Oft. Administrator
OC: County Auditor-Controller (via L/M)
Lessor (via L/M) 1 d 0
Recorder (via L/M) '
Cmpb 1B020.0
TME BOARD OF SUPERVISORS
CONTRA COSTA COVNTY, CALIF011NIA
AdopMd MNS Of+dsr an 1983 .by ft folo Ohio e0w
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ASSENT: None.
SUBJECT: Authorizing Execution of a Ten-Year Lease
with the American Legion Harding-Noia
Post #161 for the Antioch Veterans Memorial
Building at 406-6th Street, Antioch.
IT IS BY THE BOARD ORDERED that the Chairman of the Board
of Supervisors is AUTHORIZED to execute, on behalf of the County, a ten-year
Lease commencing May 1, 1983, with the American Legion Harding-Noia Post
#161 for the Antioch Veterans Memorial Building at 406-6th Street, Antioch,
for continued occupancy by the American Legion Harding-Noia Post #161.
�f+fad►o�rlfffrtfwtw.r•*w.iw�awae.Ard
sn scu0n Zai n ana.nNne on eh. ,of ffN
Sorra of superrUors on Ow Me 0orm.
ATTESTED: L�[
J.R.OLSSORS,COUNTY CLERK
OW OR otikio CWk of Nw&Wd
N0-4
Public Works Department-L/M
pl � Buildings and Grounds (via L/M)
cc: ufitj► Administrator
County Auditor-Controller
American Legion Harding-Noia Post #161 (via L/M)
Antioch Memorial Building Association, Inc. (via L/M) _ 101
AwKegB019.t4
TME BOARD OF SMRVI=ORs
CONTRA COSTA COUNTY. CAR MIA
AdopWd this Order an April 26, 1983 .by B»IoNowh MOM:
AYES: �aw4e6„ftds%sibOdw. aa-peak. T011aiceon
NOES:
ABSENT:
SUBJECT. Exercising an Option to Extend a Lease
Dated July 11, 1978, with John W. Telfer
and Andrew J. McMahon, Trustees under the
Albin McMahon Family Trust Dated November 16,
1972, for the Premises at 724 Escobar Street,
Martinez.
IT IS BY THE BOARD ORDERED that the County hereby EXERCISES
its option to extend the Lease dated July 11, 1978, with John W. Telfer
and Andrew J. McMahon, Trustees under the Albin McMahon Family Trust dated
November 16, 1972, for the premises at 724 Escobar Street, Martinez, under
the terms and conditions as more particularly set forth in said Lease.
f faeNy anNytlytUw r atewaMaa~eeoo/r�f
an action Wan and enbwW an Ma mkMn of IM
Oeaed of a an On darn dumm
AT UM: �6 , IM-1
J.R.OLOSM,COU rY CLAM
and ex oMdo CMft of dw Doaod
of P_ _:;ifillpir
.ate
Public Works Department-L/M
Public Works Accountin (via L/M)
�� Buildings and Grounds (via L/M)
' Why Administrator
County Auditor-Controller (via L/M)
Lessor (via L/M) 102
Health Services Department (via L/M)
724EscbrBO19.t4
THE BOARD OF SMRVISORS
CONTRA COSTA COUNTY. CALIFORNIA
Adopted fhis OnW an Apri l 26, 1983
.by"/bitowlfp"W.-
AYES:
ope:AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NMS: None.
ABSENT: None.
Mane
SUBJECT.Approval of Consent to Sublease
Antioch Veterans Memorial Building
to Antioch Memorial Building
Association, Inc.
A ten-year Sublease has been executed between the American Legion
Harding-Noia Post #161, as Sublessor, and the Antioch Memorial Building
Association, Inc., as Sublessee, for property under the master lease between
the County, as Lessor, and the American Legion Harding-Noia Post #161,
as Lessee.
The Antioch Memorial Building Association, Inc. ,• a non-profit
group, was organized with the specific intent of subleasing and improving
the subject property for development of a community center with funds donated
from the community, while still guaranteeing the American Legion Harding-Noia
Post #161 rights to the premises for Veterans activities.
Said sublease is subject to approval by Lessor pursuant to Paragraph
5 of the new ten-year master lease with the American Legion Harding-Noia
Post #161, dated April 26, 1983.
IT IS BY THE BOARD ORDERED that said sublease of the master leased
premises is hereby APPROVED and the Chairman of the Board is AUTHORIZED
to execute the Consent on behalf of the County of Contra Costa without
subordinating its interest as Lessor.
��+br«etny vwt MMs r atewandoonaefoe/�rd
an w*m Wt�n and herd on M»arntNar d IM
taoard of Supe ;A-
Flip
!ht da1�Morn.
ATTESTED:
J.R.OL8SON,COUp+M CLERK
OW OR offkAo Cfauk of dw Yowd
or
Public Works Department-L/M
OriO• aPL: Buildings and Grounds (via L/M)
CC: County Administrator
American Legion Harding-Noia Post #161
Antioch Memorial Building Association, Inc. _ 103
AntVetsB019.t4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on
April 26, 1983 by following the follows vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: AUTHORIZING AGREEMENT WITH CONCORD SENIOR CENTER (REFERENCE f21-016-1)
IT IS BY THE HOARD ORDERED that its Chairman is AUTHORIZED to execute
an agreement with the Concord Senior Center for utilization of space by the
Social Service Department/Office on Aging on May 7 and 8,1983.
M OcUon°�'Mfy Mat!hb 1s s hum arw �d
to"and"awo,M:tk filr.;;�pt VW Of r- ce to dal*dMa:w
ATTESTED:
J.R.OL N.COUNTY CLERK
and ex Oft-WOO Clork o?vW!loaW
.Opttty
Orig. Dept.: Social Service Dept. (Contracts and Grants Unit)
CC: Administrator's Office
Auditor Controller
Contractor
104
/'
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the foUovring vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder,
NOES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Autopsy Facility use agreer^ent County of Napa
As RECOMMENDED by the Contra Costa County Sheriff-Coroner,
IT IS BY THE BOARD ORDEREu that its chairperson is AUTHORIZED
to execute an amendment to the Autopsy Facility use agreement
with Napa County. the agreement provides Napa County the use
of Contra Costa County Autopsy Facilities when space is available
etfective March 1 , 1983, dt the rates specified therein.
The amendment allows an increase in fees for aaditional x-rays.
I hereby oartlry that thla M•trwandoonretea��f
an actlon taken and a-to a on the mbwW of On
Board of Suparvla on the dale ahwmL
ATTESTED: 3
J.R.OLS ON,COUNTY CLOW
and ex otfido,Cleric of OW Illmd
N .oNw
Orig. Dept.:
cd: Co. Administrator
Sheriff-Coroner
County of Napa via
Sheriff-Coroner
105
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Approval of Contract Amendment #24-728-28 with Rubicon Programs, Inc.
The Board having considered the recommendations of the Director, Health
Services Department, regarding approval of Contract Amendment Agreement #24-728-28
with Rubicon Programs, Inc. to continue service through May 31, 1983, IT IS BY THE
BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the
Chairman is AUTHORIZED to execute the agreement as follows:
Number: 24-728-28
Department: Health Services (Alcohol/Drug Abuse/Mental Health Division)
Contractor: Rubicon Programs, Inc.
Term: Extended from April 30, 1983 through May 31, 1983
Payment Limit Increase: $38,538 to a new total of $423,919
I hweby moll*a Uft bab esew A-nretswat
an amen taken wW - -9-nd on M.whums of M.
Deent of Supem on the date ahs.
ATTESTED:
J.R.OLSSON,COUNTY CUMK
and es oflklo Clark of 11110 DOWN!
•0quo
Orig. Dept.: Health Services Dept./CGU
Cc: County Administrator
Auditor-Controller
Contractor
DG:ta - 106
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on
April 26, 2983 by �the follows vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Approval of Contract Cancellation Agreement #26-021-6
The Board on June 22, 1982, having approved Contract #26-021-5
with Mannings, Inc. for food service consultation and assistance at County
Hospital, and
The Board having approved a contract with Food Dimensions, Inc.
effective May 1, 1983 for food management and consultation services; and
The Board having considered the recommendations of the Director,
Health Services Department, regarding cancellation of Contract #26-021-5
effective April 30, 1983, IT IS BY THE BOARD ORDERED that said contract
cancellation agreement is hereby APPROVED and the Chairman is AUTHORIZED
to execute the cancellation as follows:
Number: 26-021-6
Department: Health Services - Medical Care Division
Contractor: Mannings, Inc.
Contract to be Cancelled: 26-021-5
Original Term: August 1, 1982 through July 31, 1985
Effective Date of Cancellation: April 30, 1983
Service: Food service consultation and assistance at
County Hospital
The Board further AUTHORIZES the Health Services Contracts and
Grants Administrator to submit to contractor a thirty-day written notice of
termination in accordance with Contract General Conditions Paragraph 5
(Termination) in order to protect the County should Mannings, Inc. fail to
execute and return Contract Cancellation Agreement #26-021-6.
1MnbycoNlythatU01satewandconseteMet
an scNan taken and s % 4 on the ndambe at 9W
@f d of an—dabs shorn.
ATrEsrEo:� .2 6 / f-3
J.R.OLSSON,COMM CLERK
and ex offkto CNek of tha Roved_
Orig. Dgpt.' Health Services/CCU
CC: `bunty Administrator
Auditor-Controller
Contractor
DG:ta - 107
/tom
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26 , 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Community Development Block Grant Program Agreement, B-83-UC-06-0002
IT IS BY THE BOARD ORDERED that the Chair is authorized to execute a
Grant Agreement with the U. S. Department of Housing and Urban Development for
funds in the amount of $3,587,218 for the Community Development Block Grant '
Program for the year April 1, 1983 - March 31, 1984.
IT IS FURTHER ORDERED that the Director of Planning is authorized to
transmit said executed Agreement to the U. S. Department of Housing and Urban
Development.
t fib!�b that thlr y a Mw aetd oende f q,�r a
an mom tWWR and emend an Zte rwo"of ow
"Wd of Sups_. C"I OM dKo thati-M
ATTESTED: 6 /fid 3
J.R.OLSSON,COUNTY CLERK
OW ax oMelo Chwk o1 the g,ow
Sl►
OspNr
Orig. Dept.: Planning Department
cc: HUD
County Counsel
County Administrator '
County Auditor-Controller
108
ry/
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 by tete following vote:
-!sL
AYES: ��ft�e„y..Ati:.iZC-�..
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-861-1 with Hsiu-Li Cheng, C.N.M.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-861-1 with
Hsiu-Li Cheng, C.N.M. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-861-1
Department: Health Services - Medical Care Division
Contractor: Hsiu-Li Cheng, C.N.M.
SE!ciality: Certified Nurse Midwife
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 28.50 per hour of consultation and training services,
$235.00 for services at each assigned delivery, but only
$150.00 will be paid where an assigned delivery becomes a
forcep or caesarean section delivery.
I hataby cw tfy that thte is a tram snd WMd6W sl
an action take:crd catcre:Oz the nanul"61 00
Board of Sep2rr::c=on the dab zhcnn.
ATTEST£:
J.e: U:iT:CLERK
and ex ott cio Cirork of tltet I3oeOrig �d
• Dept- Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
- 109
SH:ta
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983
by t1N following vote:
AYES: lQi Et�trW-`"•'•L�� '`� .: of-esek,TdeimM
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-860-1 with Susan A. Bailey, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-860-1 with
Susan A. Bailey, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-860-1
Department: Health Services - Medical Care Division
Contractor: Susan A. Bailey, M.D.
Spec_ iality: Surgery (General, Vascular and Thoracic)
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation, training services,
and or medical procedures, and two-thirds customary fee .
for each operative procedure.
I hsnby OW"that this k a hm and eonec c py sf
an action taken the minutes of do
Board of ScperA*Z e: cr, L,�_ --to
ATTESTED:
`
and ex officio Clerk of dw Board
Illy
Orig. Dept.: Health Services Dept./CCU
cc: County Administrator
Auditor-Controller
Contractor
SH:to
l JL
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the following vote:
AYES: 01101110M fth'a"'. �` '�:v' �",!+.,7k,ToddIIIM
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-858-1 with Gregory G. Fouts, M.D., Inc.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract 026-858-1 with
Gregory G. Fouts, M.D., Inc. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-858-1
Department: Health Services - Medical Care Division
Contractor: Gregory G. Fouts, M.D., Inc.
Speciality: Urology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $42.80 per hour of consultation and training services,
$86.67 per RVS Unit for each medical procedure.
1 Mmby certl!y that this Is a hwandconvOco"af
an aetloc tzkEa zrd on the WWI"of/M
Board of Se;?riiz.:eQc�tha date ch:wr. G
ATTESTE"a:
d.... CL-SED-0:!. Ct-dUAW CLERX
and ex o bfthc:a Clerk of His Board
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:ta 111
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on , by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN.
SUBJECT: Approval of Medical Specialist Contract #26-857-1 with
Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-857-1 with
Ralph B. Bernstein, M.D. and Ronald D. Adler, M.D. for professional services in
contractor's medical specialty, IT IS BY THE BOARD ORDERED that said contract
is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as
follows:
Number: 26-857-1
Department: Health Services - Medical Care Division
Contractor: Ralph B. Bernstein, M.D. and Roanld D. Adler, M.D.
Sinciality: Gastroenterology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 225 per session, defined as the provision of con-
sultation and/or training services and/or the performance
of medical procedures.
1 hKOW osrtlfy that this is a true and comotoW d
an action taken and srte:ed or the m!nu:s at firs
Dowd of Surer;:-- . C:•zhe e=..Q 9N�t:Z1.
ATTECT-Z:�__, 9zi
CLEM
and ea o-1&:c;z Cleric of Um Board
� •OMS
Orig. Dept.:
CC: Health Services Dept./CGU
County Administrator
Auditor-Controller
Contractor
SH:ta - 112
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 , by#wfollowing vote:
AYES: r "�� -�•t�dG', W TOf?If�OA
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-856-1 with Diablo Pulmonary Medical Group
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-856-1 with
Diablo Pulmonary Medical Group for professional services in contractor's
medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby. _
APPROVED and the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-856-1
Department: Health Services - Medical Care Division
Contractor: Diablo Pulmonary Medical Group
Spe_ciality: Internal Medicine
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation and training services,
and two-thirds customary fee for each medical procedure.
I hereby certify that this is a true and eorreet oopy of
an aefbn taken and entered on the mkwfes of tba
Board of Supen1-3rs en Mo date shown.
A i'TESTE�:
J.H. OLSc� CL NTY CLERK
and e:ohic-o C.erk of the Board
Orig. Dept.: Health Services Dept./CGU
CC; County Administrator
Auditor-Controller
Contractor
SH:to _ . 113
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 . by the following vote:
AYES: 0111111111% , IRCir" Talbbm
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-855-1 with John C. Dittser, D.D.S.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract •26-855-1 with
John C. Dittmer, D.D.S. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-855-1
Department: Health Services - Medical Care Division
Contractor: John C. Dittmer, D.D.S.
Speciality: Oral and Maxillofacial Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 46.00 per hour of consultation, and
Denti-Cal Rate plus 102 for each unscheduled dental
procedure, and
$ 14.00 per hour of Oral Surgical Assistant services.
I hanb►cw tf►chat Mb lea hue and come!ester of
an WUon taken and ertcrece on the jrJrufes of Vw
Board of S:,;crll:a::: cn t!2 da:F:how&
ATTESTED:
C-0L:,kJTY CLERK
anci ez c:::csa G:er:;of the Board
.Os01�
Orig. Dept.: Health Services Dept./CCU
cc: County Administrator
Auditor-Controller
Contractor
SH:ta 114
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 g 1983
Adopted this Omer on , by the following vote:
AYES: 41111111111ft WA 691-ia t'. E"cPak,Tof ehM
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-854-1 with F. Jerry Mattka, D.D.S.
The Board having considered the recomendations of the Director,
Health Services Department, regarding approval of Contract #26-854-1 with
F. Jerry Mattka, D.D.S. for professional services in contractor's Medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-854-1
Department: Health Services - Medical Care Division
Contractor: F. Jerry Mattka, D.D.S.
Speciality: Oral and Maxillofacial Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 46.00 per hour of consultation, and
Denti-Cal Rate plus 10% for each unscheduled dental
procedure, and
$ 14.00 per hour of Oral Surgical Assistant services.
hsneby oerNfy tha!this b a trw and comatospy of
an action taken and entered on the minulss of the
Sowd of Supervlsara on the data shown.
ATTESTED: IV
J.i<. OLS CI C- := COWWTY CLERK
and ex officio Clerk of Ow Board
.Dapuly
Orig. Dept.: Health Services Dept./CGU
Cc: County Administrator
Auditor-Controller
Contractor
SH:to 11
Y"
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the following vote:
AYES: Erd�.y�C'1rOfiT,rCPl�fi�T�011�iit
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-853-1 with Tara Hojivala, M.D.
The Board having considered the recomendations of the Director,
Health Services Department, regarding approval of Contract •26-853-1 with
Tara Hojiwala, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPmVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-853-1
Department: Health Services - Medical Care Division
Contractor: Tara Hojivala, M.D.
Speciality: Anesthesiology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation and training services,
$ 20.25 per RVS Unit for each medical procedure, and
for on-call services:
$ 500 per weekend on-call duty period
$1�- per holiday on-call duty period
$—�- per weekday evening on-call day period
$ 100 per weekday on duty period.
f hW9"oartlf1 that V*N•&W and cwrsaC 0j
an aCOO taken and Cyd on tha MWAM W el SW
Dowd of Supm:sm on#W deb shown.
ATTESTED:
J.R. OMS 011,COUNTY CLERK
and es officio Ckrk of Uta 8osrd
my �0"
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator'
Auditor-Controller
Contractor
SH:ta 1 1 0
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the following vote:
AYES: #011111111%
NOES:
ABSENT.
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-850-1 with George R. Gay, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract f26-850-1 with
George R. Gay, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-850-1
Department: Health Services - Medical Care Division
Contractor: George R. Gay, M.D.
Speciality: Anesthesiology
Term: May 1, 1983 through April 30, 1984
payment Rate: $42.80 per hour of consultation and training services,
$20.25 per RVS Unit for each medical procedure, and
for on-call services:
$ 500 per weekend on-call duty period,
$ 150 per holiday on-call duty period,
$ 50 per weekday on-call duty period.
1 hWsbycerftuW"1@shwssdcwmdespfe/
sn aetlon taken and ontwW on the Mkmdno to
110"of SUPM13are on 1.1t daft aholm
ATTESTED: /y�3
J.R. OLS ON,COUNTY CLERK
and ex oHido CkWk of VW goad
DqwW
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
SH:ta 117
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61963
Adopted this Order on . by the following vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-848-1 with Henry K. Lofgran, Inc.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-848-1 with
Henry K. Lofgran, Inc. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-848-1
Department: Health Services - Medical Care Division
Contractor: Henry K. Lofgran, Inc.
Speciality: Podiatry
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 21.92 per hour for the provision of consultation,
training services, and/or medical procedures, and
Medi-Cal Rates for each surgical procedure.
f hw*W G*rft that this Is a&wandcorraetoogsf
an action taken and mime on the mku"of go
Bowd of Suparvlsc on Ow dale shown.
ATTESTED: 3
J.R.OLSSON,COUNTY CLERK
and ex officio Clark of ft mood
s Dqmfb
Orig. Dept.: Health Services Dept./CCU
cc: County Administrator
Auditor-Controller
Contractor
SH:ta 1 1 p
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on by the following vote:
AYES: 01101R Ifi1!dW.-M R 11l1', !f!:?ate T01 011
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-847-1 with Michael S. Baker, K.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-847-1 with
Michael S. Baker, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-847-1
Department: Health Services - Medical Care Division
Contractor: Michael S. Baker, M.D.
Speciality: Surgeon (General, Vascular and Thoracic)
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour for the provision of consultation,
training services, and/or medical procedures.
$ 1,000 per month for on-call services, and
two-thirds customary fee for each operative procedure.
1 hersby 0w"the thb b s hw snd coma C0ff d
an woon taken and entered on the mNww d ttn
Board of Su. en>M date ahoern.
ATTESTED: `
J.R.OLSSON,COUNTY CLERK
and ex offido Clerk of Vw DoWd
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:to ` ` 119
124
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 by the following vote:
AYES: ftWR,Pd*ns Sd*eft, 00ank Tef ftm
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-841-2 with Carole Hagin, C.N.K.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-841-2 with
Carole Hagin, C.N.M. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-841-2
Department: Health Services - Medical Care Division
Contractor: Carole Hagin, C.N.M.
Speciality: Certified Nurse Midwife
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 28.50 per hour of consultation and training services,
$235.00 for services at each assigned delivery, but only
$150.00 will be paid where an assigned delivery becows a
forcep or caesarean section delivery.
I hereby esrWy thM Uft iss fres and eonvdcM of
an aetlon taktn and entenM on dw MkWi a of the
Eoard of Supsrvis n on On data shown.
ATTESTED:
J.R. OLSSOW, COUNTY CLERK
and e:officio Clark of the 9wrd
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:ta
120
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on low
APR 2 61983 by the following vote:
AYES: ftwoS,Pad",sehhWlf, N„POW Tay
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-839-2 with James E. Foster, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract 126-839-2 with
James E. Foster, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-839-2
Department: Health Services - Medical Care Division
Contractor: James E. Foster, M.D.
S eciality: Anesthesiology
Term: May 1, 1983 through April 30, 1984
Pa=nt Rate: $42.80 per hour of consultation and training services,
$24.00 per RVS Unit for each medical procedure, and
for on-call services:
$ S00 per weekend on-call duty period,
$ 150 per holiday on-call duty period,
$ SO per weekday on-call duty period.
1 Ashby cer8t that this is s true and easel copy d
an action taken and entered 0.12110 ndewlas d 110
Dowd of Supenr a on tho date shorn.
ATTESTED: '
J 'rat
J.R. OLEOSON,COUNTY CLERK
and e:otfWa CWWk of I00 SQWd
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
sH:to 121
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on • by the fblkmWng vote:
AYES: A.riwdM4 fth* •Md%mk T01411111111M
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-836-3 with Mary Alice Murphy, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract f26-836-3 with
Mary Alice Murphy, M.D.for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPIWVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-836-3
Dezartment: Health Services - Medical Care Division
Contractor: Mary Alice Murphy, M.D.
Speciality: Allergy-Immunology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation, training
services, and/or medical procedures.
lime"cer"110Ihis N a True and emet
an action Wren and entered on the minulas of the
Hoard of Supervi rs on the date shown. —
ATTESTED:
J.R. OLSSON, COUNTY CLERK
and ex officio Cleric of dw Board
b o'aN4
Orig. Dept.: Health Services Dept./CGU
cc: County Administrator
Auditor-Controller
Contractor
SH:ta ���
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on • by the following vote:
AYES: R p t. IfT*ftkM
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-835-3 with Burton H. Baker, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-835-3 with
Burton H. Baker, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-835-3
Department: Health Services - Medical Care Division
Contractor: Burton H. Baker, M.D.
Specialitq: Vascular and General Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation and training services,
and two-thirds customary fee for each operative procedure.
I herby arty Mat dit w a uw and conedCW d
an eeuoe taken and entered on Ma mbrAn of ma
Dowd of Superv:ao on the deft sham
PIN
ATTESTED:
J.R. WESSON,COUNTY CLERK
and ex officio Clark of the Sand
Orig. Dept.: Health Services Dept./CCU
cc: County Administrator
Auditor-Controller
Contractor
SH:to _ - 123
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 by q»wog vote:
AYES: SdK.l�!CPYQrk,To111
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
026-834-3 with Respiratory Medical Group, Inc.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract 026-834-3 with
Respiratory Medical Group, Inc. for professional services in contractor's
medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby
APPROVED and the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-834-3
Department: Health Services - Medical Care Division
Contractor: Respiratory Medical Group, Inc.
Speciality: Internal Medicine
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation and training services,
and tvo-thirds customary fee for each medical procedure.
I kwe"awft the this N a k wandewndes/yef
an w0an token and Werad on the adnubs of the
Dowd of supwv:son as Ow dote sho.wL
ATTESTED: ate!
J.R. OLSSON,COUNTY CLERK
and ex officio Clerk d Ow hoard
L� Depift
Orig. Dept.: Health Services Dept./CG
CC: County Administrator
Auditor-Controller
Contractor
SH:to _ 12
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the follovvifq vote:
AYES: .SCdA',!ice Tpl�lolo�
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-833-6 with Robert H. Irwin, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-833-6 with
Robet H. Irvin, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-833-6
Department: Health Services - Medical Care Division
Contractor: Robert H. Irwin, M.D.
Speciality: Anesthesiology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80per hour of consultation and training services,
$� per RVS Unit for each medical procedure, and
for on-call services:
$ 500 per weekend on-call duty period
$ � per holiday on-call duty period
$0S - per weekday evening on-call day period
$ 1=0 per weekday on duty period.
i hanby asrtlftr that thta b a trw andeonrcioo�of
an action tskan and antored an the mUmus of ttn
Board ofSupan:a ra cn the date shown.
ATTESTED:
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of dw Board
.Daog%
Orig. Dept.: Health Services Dept./CGU
cc' County Administrator
Auditor-Controller
Contractor
SH:to _ 12
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the following vote:
AYES: ft= R ftwo,ftwo . t: k,T.,kftm
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-830-4 with Paul Reif, M.D.
The Board having considered the recomendations of the Director,
Health Services Department, regarding approval of Contract d26-830-4 with
Paul Reif, M.D. for professional services in contractor's medical specialty, IT
IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman
is AUTHORIZED to execute the contract as follows:
Number: 26-830-4
Department: Health Services - Medical Care Division
Contractor: Paul Reif, M.D.
Speciality: Gastroenterology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 300 per session, defined as the provision of con-
sultation and/or training services and/or the performance
of medical procedures.
I hereby QWft that this b a true andeorrseteo"of
an aedon taken and entered on the w*kdn of Mia
Eoard of Supervisors on the date shown.
ATTESTED: - ..i 4
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of*W Bowd
my !i �/17T1/iii
Orig. Dept
cc .: Health Services Dept./CGU
�� County Administrator
Auditor-Controller
Contractor
SH:ta - 126
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on , by the following vote:
AYES: ftnm . • � •Tq M
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-827-7 with Anthony Sorkin, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-827-7 with
Anthony Somkin, M.D.for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-827-7
Department: Health Services - Medical Care Division
Contractor: Anthony Somkin, M.D.
Specialitq: Oncology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 150 per session, defined as the provision of con-
sultation and/or training services and/or the performance
of medical procedures.
I hWWW C*rb 00 tide a a&wandcon@d@spyd
an sc*m taken and entered on floe sdwba of fM
Hoard of Superviaora on dw dab dw wL
ATTESTED:
J.R.OLSSON,COUNTY CUMK
and ex of ido CM*of tM Sow
ey pMrb
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:to _ 127
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by#w following vote:
AYES: ISr Fl�t4�f!,L� der, !':?::. Tamp"
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#f26-824-6 with Hunter 0. Cutting, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-824-6 with
Hunter 0. Cutting, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED
and the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-824-6
Department: Health Services - Medical Care Division
Contractor: Hunter 0. Cutting, M.D.
Speciality: Hematology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 225 per session, defined as the provision of
consultation and/or training services and/or the
performance of medical procedures.
1 hsrabr oertlfr that thb les trueend coned eepyet
on adlon taken and entered on the mhm fes of Vim
Board of Supen1sors on tko date shown.
ATTESTED: . ^_
J.R.OLSSON,COUNTY CLERK
and ex of Wo Clerk of the Board
my
Orifi. Dept.: Health Services Dept./CGU
CC: County Administrator.
Auditor-Controller
Contractor
SH:ta 128
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on by the following vote:
AYES: SNS,fiMan,$Cftd0r, ING-Pask,TofeOA
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-823-6 with Walter S. Stullman, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-823-6 with
Walter S. Stullman, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED
and the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-823-6
Department: Health Services - Medical Care Division
Contractor: Walter S. Stullman, M.D.
Speciality: Cardiology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 225 per session, defined as the provision of
consultation and/or training services and/or the
performance of medical procedures.
I haiMy osrtNtr that MNs M a trw andcanef oo/y a
on aegg n taken and a-16 on the ndnubs of On
Mond of Supwvhws on the dab shown.
ATTESTED:
Aft"
J.R.OLSSON,COUNTY CLERK
and ex ottido Clark of Ow Owd
M
Orig. Dept.: Health Services Dept./CGU
cc' County Administrator
Auditor-Controller
Contractor
SH:to 12
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 C 1983
Adopted this Order on ' by following vote.
AYES: 1lr SMO •�6PMk'Td1�011
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-821-6 with James J. Stanton, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-821-6 with
James J. Stanton, M.D. for professional services in contractor's sedieal
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-821-6
Department: Health Services - Medical Care Division
Contractor: James J. Stanton, M.D.
Speciality: Urology (Surgery/Urinary System)
Term: May 1, 1983 through April 30, 1984
Pament Rate: $ 42.80 per hour of consultation and training services,
and two-thirds customary fee for each operative procedure.
1 immsby cor ft that this b e to w and tonaat+W of
an sedon taken and*nh ed on Vw oWnWss el Its
Board of Supertsors on the dab shown.
ATTESTED:--6 � ��
J.R.OLSICCR, Ctytlx"CLERK
and*x officio Clark of ilia Dow d
J Ot
Orig. Dept•: Health Services Dept./CGU
ix: County Administrator
Auditor-Controller
Contractor
SH:to 1. 0
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the following vote:
AYES: 11111101%ftbftn,SC!1!rldet.rep k Teft1M
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-819-6 with Munro Ransdell, M.D.
The Board having considered the recomendations of the Director,
Health Services Department, regarding approval of Contract #26-819-6 with
Munro Ransdell, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-819-6
Department: Health Services - Medical Care Division
Contractor: Munro Ransdell, M.D.
Speciality: Plastic Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation and training services,
and two-thirds customary fee for each operative procedure.
f X11�11Naf fhfa N a bw snd eandp�of
an action taken and enbnd on oa:n*h0s of fM
go"of Superrrtaors on'U�w dais dmwL
ATTESTED:
J.R. OLSSCN,COUNTV CLERK
and x officio Clark of 1110 2owd
N .D@PWV
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:to _ - 131
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983 by the following vote:
Adopted this Order on
AYES: SNR fd dm,SeNedK. Nd h"Ted MSN
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-817-6 with James M. Rosin, K.D.
The Board having considered the recomendations of the Director,
Health Services Department, regarding approval of Contract #26-817-6 with
James M. Rosin, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follovs:
Number: 26-817-6
Department: Health Services - Medical Care Division
Contractor: James M. Rosin, M.D.
Speciality: Nephrology
Term: May 1, 1983 through April 30, 1984
Payment Rate: a. $ 42.80 per hour for provision of consultation,
training services, and/or medical procedures.
1 banby oamfy that this M a qw and oonsdeo/y of
an action taken and a Im on the=kxMa of Ms
bawd of Saperrls n1 on Ow dela shows.
ATTESTED: 6
J.R.OLSSON. COUNTY CLERK
and ex oNkio Clak of tfw Board
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:to - . 132
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Osier on APR 2 9 1983 by the fopowing vote:
AYES: %F~s OWN%WhWook TOIdaM
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-814-5 with Robert Swanson, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-814-5 with
Robert Swanson, M.D.for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-814-5
Department: Health Services - Medical Care Division
Contractor: Robert Swanson, M.D.
Speciality: Vascular Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $42.80 per hour of consultation and training services, and
two-thirds customary fee for each operative procedure.
I booby wrNh Neat 8ft Is a&us and eanx GW of
an action faksn and wdwed on fhc.mk"n or flea
Dowd of Su"" on 9w daft shown.
ATTESTED:
J.R. OLSSON,COUNTY CLERK
and ex WOW Clerk of Ow Sowd
Orig. Dept
cc .: Health Services Dept./CCU
CC: County Administrator
Auditor-Controller
Contractor
SH:ta - 133
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 , by the following vote:
AYES: ftW%fthftR.4dNeft, Teddw-m
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-811-6 with Stephen M. Murphy, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-811-6 with
Stephen M. Murphy, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-811-6
Department: Health Services - Medical Care Division
Contractor: Stephen M. Murphy, M.D.
Speciality.: Plastic Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per hour of consultation and training services, and
$100.00 per RVS Unit for each medical procedure.
1 hereby am Ulrthat this a a tnw=WconeateMet
M aeMon taken and entered on the mkwtes of the
Bowd of Supenisom on the dela shomr.
ATTESTED:
r
J.R. OLSSON,COUNTY CLERK
and ex offido Clerk of the Rord
b .aNtb
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:to 134
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61983
Adopted this Order on . by the following vote:
AYES: 0111111ft ftftb%81111MIlIfti rd%ek T4141111111ift
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-808-7 with William H. Jervis, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-808-7 with
William H. Jervis, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-808-7
Department: Health Services - Medical Care Division
Contractor: William H. Jervis, M.D.
Speciality: Plastic Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 42.80 per session of consultation and training services,
and two-thirds customary fee for each operative procedure.
1 hwaby co My*st V*r a WW=WeonreteW41
an aNdion taken and w IN ad on 11M obwfaa of 06
foaled of Supwvftw on Ow dsta abornN.
ATTESTED•
J.R. OLSSON,COUNTY CLERK
and ex off3do Clerk of dw(lord
my DqWW
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:ta
130
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 61983 . by the f6ftwing vote:
AYES: ftslRt Ed.3!,ft78ft,Ijy Tam
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
126-807-6 with John W. Hutchinson, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract 126-801-6 with
John W. Hutchinson, M.D., for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-807-6
Department: Health Services - Medical Care Division
Contractor:- John W. Hutchinson, M.D.
Speciality: Orthopedic Surgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $42.80 per hour of consultation and training services, and
$61.00 per RVS Unit for each medical procedure.
I hereby ov illy that this w s tn»and eorr d cow►of
an acson taken and entered on the rbudle of 114t
Board of Supervism on Me date shown.
ATTESTED: .2
J.R.O!SSON, COUNTY CLERK
and ox oHido Clark of dw cord
b
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:to - 13 6
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on APR 2 6 1983 by the following vote:
AYES: ftuS,rwo,9t+hlQdK. Lf:elk TWkhW
NOES:
ABSENT: —
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-040-7 with John A. Carr, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-040-7 with
John A. Carr, M.D., for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-040-7
Department: Health Services - Medical Care Division
Contractor: John A. Carr, M.D.
Speciality: Neurosurgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 80.00 per neurosurgery clinic session.
$ 80.00— per call-in consultation.
Two-thirds customary fee for each operative procedure.
1 W eby aeufp that fhb b e Uw and eongd om of
ae aetlon taken and entered on the w*u"of VW
Dowd of SupSrobors on the date Shown.
ATTESTED:
J.R. OLSSON,COUNTY CLERK
and ex officio Clark of the hoard
Orig. Dept.: Health Services Dept./CGU
cc' County Administrator
Auditor-Controller
Contractor
SH:ta
. - . 137
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
APR 2 61993
Adopted this Omer on . by the following vote:
AYES: SIR,Fill,ftb rigpeek Tolkhm
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approval of Medical Specialist Contract
#26-801-6 with Raymond Arnold, M.D.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-801-6 with
Raymond Arnold, M.D. for professional services in contractor's medical
specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and
the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-801-6
Department: Health Services - Medical Care Division
Contractor: Raymond Arnold, M.D.
Speciality: Otorhinolaryngology
Term: May 1, 1983 through April 30, 1984
Payment Rate: $42.80 per hour of consultation and training services, and
$60.00 per RVS Unit for each medical procedure.
1 hereb�r oKtlfy that thb b a true and careeteopy e1
an action taken and entered an the mrkwtea of Via
Hoard of tiuperrle on the date shown.
ATTESTED:
qw-
J.R. OLSSON, COUNTY CLERK
and ox officio Clark of the Board
DOW
Orig. Dept.: Health Services Dept./CGU
CC: County Administrator
Auditor-Controller
Contractor
SH:ta
t 138
147
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
y following Adopted this Order on
APR 2 6 7983 b few follows vote:
AYES: fah"drafts Wak TOMM
NOES: —"
ABSENT:
ABSTAIN: '—
SUBJECT: Approval of Medical Specialist Contract
#26-038-7 with Cavett M. Robert, Jr., M.D., Inc.
The Board having considered the recommendations of the Director,
Health Services Department, regarding approval of Contract #26-038-7 with
Cavett M. Robert, Jr., M.D., Inc. for professional services in contractor's
medical specialty, IT IS BY THE BOARD ORDERED that said contract is hereby
APPROVED and the Chairman is AUTHORIZED to execute the contract as follows:
Number: 26-038-7
Department: Health Services - Medical Care Division
Contractor: Cavett M. Robert, Jr., M.D., Inc.
Speciality: Neurosurgery
Term: May 1, 1983 through April 30, 1984
Payment Rate: $ 80.00 per neurosurgery clinic session.
$ 8O. per call-in consultation.
Two-thirds customary fee for each operative procedure.
I hereby certify that Usti is a true andeorredoMof
an aetbn token and entered on Ure wjnuW d tM
Board of Supers d on the dab ehmin
n�.
ATTESTED
J.R.OLSSON,COUNTY CLERK
and u offido Cfarlt of VW Doerd
by
Orig. Dept.: Realth Services Dept./CCO
cc: County Administrator
Auditor-Controller
Contractor
SH:to 139
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Pest Detection Contract.
Pursuant to the April 18, 1983 report of John H. deFremery,
Agricultural Commissioner - Director of Weights and Measures, stating
that the California Department of Food and Agriculture is requesting
the County to perform certain pest detection trapping activities and
that the State will reimburse the County for work performed in Fiscal
Year 1983-84.
It is hereby recommended that the Board approve Standard
Agreement 5006 with the California Department of Food and Agriculture.
IT IS BY THE BOARD ORDERED THAT THE RECOMMENDATIONS of the
Agricultural Commissioner - Director of Weights and Measures are
approved, and that the Chairman is authorized to execute the same.
1 herby cm gfl that this N a trw andcornete"of
an action taken and entend on the minups of tin
Board of Supenis an the date shown. y
ATTESTED: IfASAO 3
J.R.OLSSON,COUNTY CLERK
OW ex officio Clerk of>M Bowd
Orig. Dept.:
cc: County Administrator
Auditor-Controller
State Department of
Food & Agriculture
140
BOARD OF SUPERVISORS lls�
�waM: Judy Ann Miller, Director om
Department of Manpower Programs
April 19, 1983 ax R7
SUBJECT: Authorizing Execution of Modification #303 to FFY
1982-83 Comprehensive Employment and Training Plan (CETP)
(County #29-815-40)
SEC1F1C REQUEST(S) OR RECOwMEMAT1ON(S) ! BACK12ROUPD AND JUSTIFICATION
That the Board APPROVE Modification #303 to FFY 1982-83 Comprehensive
Employment and Training Plan (CETP) (County #29-815-40) providing for
certain programmatic and budgetary changes to the Consolidated Annual
Plan Subparts, with no change in the County's FFY 1982-83 total
allocation, and that the Board Chairman is AUTHORIZED to execute said
document, on behalf of the County for submission to the U.S. Department
of Labor, and further, that the Director, Department of Manpower r
Programs, is AUTHORIZED to make necessary non-substantive changes as may
be required by the U.S. Department of Labor.
In response to the Department of Labor requirements that CETP annual
plans be continuously monitored and modified when necessary to ensure
they are realistic and achievable, the Department of Manpower has
reviewed the current consolidated program plans and actual performance up
through the end of the second quarter (March 31, 19830 . As a result of
this review, an annual plan modification has been prepared for submission
to the Department of Labor.
The herein requested action modifies the Third and Fourth Quarter
performance goals. These modifications include changes to the Budget
Information Summary (BIS) and the Program Planning Summary (PPS) .
This modification increases the number of participants to be placed in
classroom training by the end of the third and fourth quarters.
This modification also increases anticipated expenditures by $320,000.
This modification reprograms prior unallocated program funds. There is
no increase in total funds.
Federal regulations stipulate that such modifications must be made no
later than 30 days following the quarter in which such changes are to be
effective. As a result, this modification must be submitted to the
Department of Labor on or before April 29, 1983.
CONTINUED ON ATTACMitENT: YES SIGNATURE:
RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMEND T1 N OF AND COMMITTEE
APPROVE OTHER
1 GiNATURE
ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER
VOTE OF SUPERVISORS
i HUMBY CERTIFY THAT THIS IS A TRUE
UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN
AYES: LADES: AND ENTERED ON THE MINUTES OF TW BOARD
ABSENT: ' ABSTA 1 N: OF SUPERV I SMS ON TW DATE lFEfBN.
cc: County Administrator ATTESTED nA, 3
County Auditor - Controller J.R. ICLSSM. COLN&V CLOW
U. S. Dept. of Labor AND Ex OFF 1 C 10 CLERK OF THE BOARD
(via Manpower)
By
,��� - ITY
DElRJTY.
Cy
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Authorization for the Director, Community Services Department to
Execute the necessary Close-Out Documents on State Office of
Economic Opportunity Weatherization Contracts
The County having been requested by the State Office of Economic Opportunity to
prepare and forward close-out documents on weatherization program contracts as
follows:
Number Subject
8100-2918 DOE Training b Technical Assistance
8200-1010 DOE Weatherization Assistance
IT IS BY THE BOARD ORDERED that the Director, Community Services Department is
AUTHORIZED to EXECUTE the necessary close-out documents as requested by the
State Office of Economic Opportunity.
I M�M�r oahlyr MatMls r abuaaadeare+aatoaA►of
as aPI'm talrnn aed«Nuud on the:MkU"a M!
nowd of eupei m Ow rats a w=L
ATTESTED:
Y#JAZ aZ4/A L2117
J.R.OLSSON,COUNTY CLMK
and es oflido Clwk a No Board
Orig. Dept.: Community Services
cc' County Administrator
County Auditor-Controller
142
BOARD OF SUPERVISORS /•`��
MON: M. G. Wingett, County Administratort�
DATT: April 13, 1983 Gonia
sunjacT: Supplement to 1982-83 AB 8 County Health Gouty
Services Plan and Budget
pE C I r I C RE06CST(S) Q RE O3MiN DAT 1 a(S) & BACKaICUND AND JWT 1 F 1 CAT 1 a
Approve and authorize Health Services Director to submit to the State Department of
Health Services a Supplement to 1982-83 County Health Services Plan Update and Budget
(AB 8) to incorporate the description of the County's indigent health service delivery
system (including services to former Medically Indigent Adults) as required by
Welfare 8 Institutions Code Section 16700(c) as added by SB 2012 (Chapter 1594,
Statutes of 1982).
BACKGROU":D/JUSTIFICATION
Welfare 8 Institututions Code Section 16700(c), as added by SB 2012, requires that the
County's AB 8 Plan and Budget include the following information:
.(1 ) The eligibility criteria that will be used by the county in
determining the allocation of funds received and services
provided pursuant to Section 16703 (the Medically Indigent
Services Account).
(2) A description of the county's eligibility process, beneficiary
notification on availability of services, services to be provided,
accessibility of service, resources, collections, target population
size, and costs.
The subject Supplement to the County's 1982-83 AB 8 Plan and Budget are intended to
comply with the requirements of Section 16700(c).
CONTINUED ON ATTACHMENT: _ YES SIGNATURE:
RECO144KNOAT i ON Or COUNTY ADMI N i STRATOR _ RECOM WNDAT 1 ON Or BOARD COMM 1 TTEE
X APPROVE OTHER:
1
f 1 GNATURE S : /l
2&
ACTION Or BOARD ON: At 4Q APPROVED AS RECOMKNCED OMR
VOTE OF MPCPPvIlQK 1 I;REBY CERT1rY THAT ?M1S IS A TMX
W/1N11MOUs (ABSENT AND CORRECT COPY Or AN ACTION TOWN
AYES: NOES: AND ENT&YED CN M MINLRES OF M BOARD
ABSENT' ABTA 1 N OF SUPCtV 1 DORS ON WIR DATE SHOWN.
cc: County Administrator ATTESTED .�..T
Health Services Director J.R ggggaw' coLrav CLEW AM--
oc or., 14�
Audi tor-Controller ►ICIo CLOW or M BOARD
11 A
sY WAA-
.oErvrY
Y
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Low-Income Weatherization Program
The Board having received an April 15, 1983 communication from
Hector Bautista, Manager, Weatherization Program, State Office of Economic
Opportunity, 1600 Ninth Street, Room 340, Sacramento, CA 95814, transmitting
guidelines for the preparation and submission of a proposal to operate a
low-income weatherization program with funds provided by the Department of
Energy, and inviting submission of proposals not later than April 29, 1983;
IT IS BY THE BOARD ORDERED that the Director of Community
Services is hereby AUTHORIZED to prepare and submit the necessary request
for proposal.
1 Mnby osAifythN tt+11s M a t�waadeeeeefes/r�
an soba taken and enlarW an t#a HIM"of OW
Board of fuPsrMon*A dela shwa
ArrESYED: APR 2 61983
J.R.OLSSON,COUNTY CLERK
and es oNINo Clwk of Me Food
sy .O"P*
Una-. Herman
Orig. Dept. Clerk of the Board
ec: Director of Community Services
County Administrator
- 144
r"
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26 , 1983
. by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Filming in the Old Jail .
The County Administrator having recommended that authorization
be granted for filming in the old jail subject to certain conditions
including sufficient deposit as determined by the Public Works Director;
and
The Board having indicated concurrence but having expressed
the view that staff should explore obtaining revenue from such situations;
IT IS BY THE BOARD ORDERED that authorization is granted for
filming in the old Martinez Jail by One Pass Film and Video, Inc. , of
scenes for proposed film based on 60' s publication entitled "My Boy-
friend's Each:" with the understanding that County costs are fully
reimbursed, that suitable insurance is provided, and that filming does
not interfere with County operations ; and
IT IS FURTHER ORDERED that the County Administrator, Public
Works Director and County Counsel are requested to develop an approp-
riate policy to cover similar requests which may occur in the future.
I hW6W 0""that this b•&W and eanetoepy et
an soon taken and entered w the n*udu of No
Booed of Sup"mm on Me er.9 dww.PL
ATTESTED: =24 74a
J.R.OLSSON,COUNTY CLERK
and ex ofNdo CNrk of dw Bowd
b .08P*
Orig. Dept.:
cc: County Administrator
Public Works Director .
County Counsel
Auditor-Controller
145
TO: BOARD OF SUPERVISORS
n10m: M. G. Wingett, County Administrator wtra
Costa
DATE: April 20, 1983 QY `1
sU9JCCT: Funding Request of Disabilities Organization Council
SPEC I r 1 C REOUEST(S) CR RECOM GMAT 1 ON(S) ! SAO(GROU D AND JUST 1 r 1 CAT 1 Cid
i
It is recommended that the request of the Disabilities Organization Council
for funding of telephone installation costs and use of specified county
surplus equipment be approved.
BACKGROUND:
The Disabilities Organization Council (D.O.C.) of Contra Costa County is
composed of 13 disability organizations established to address the needs of
physically disabled people in this county. During 1981 the International
Year of Disabled Persons, the International Year Committee documented the
need for improved physical communication, information and referral services
for persons with physical disabilities. D.O.C. proposes to develop a pilot
telephone information and referral service project. D.O.C. has obtained
donated office space at the Pleasant Hill Senior Center. D.O.C. requests
the assistance of the county in utilization of surplus county equipment -
a desk, chair and file cabinet and in the funding of $69.66 for telephone
installation costs. D.O.C. will assume responsibility for the ongoing
telephone costs. It is anticipated that through this pilot project, D.O.C.
can become established and obtain other funding to expand the program
services.
Government Code Section 26227 provides the Board of Supervisors with the
authority to make the county equipment available' and to fund the telephone
costs.
CONTINUED ON ATTACMIENT' YES SIGNATURE:
.� RECOWCNOATION Or COUNTY ADMINISTRATOR _ RECOMMENDATION Oi 90AIID COUMITTCE
X APPROVE O
SIGNATURC S : �'[ ♦ f� '
ACTION Cr SOARD ON. April 8 APPROVED AS RCCOM CMIED OT1`ICR
VOTE OP MLlERVIlOIIS 1 KRCSr CCRTIrT THAT THIS IS A TRUC
AND CORRECT ODrY Or AN ACTION TAIQN
Ayes: IJS lwI1SCNT �! AM IMMI O ON M M BAR
MINLOMS Or D
Ayes: �DtS COr �V1 S ON M DATC l 0 .
Alf LTIT: ASSTA 1 N
wTT>csTto
CC. J.ROLSSM Cotbffy 0. IM
tC MWCounty Administrator cc CrrICIO LLCM Ot M ■�DARD
Disabilities Organization Council 146
via County Administrator
Health Services - ■r .ocPu*r
Social Services
Y
TD BOARD OF SUPERVISORS f' (
e11aM: M. G. Wingett, County Administrator
E�t"1tt"d
p,
April 21, 1983 C
SUBJCCT: Expenditure of Funds--Contra Costa Health Plan avoty
S►C C I r I C RCQUEST I S) OR R!«C0WCNMT 1 ON I S) ! SAC?CGpKXM AND .IIST I r!CAT i ON
RECOMMENDATION:
Authorize Health Services Director to expend and Auditor-Controller to pay upon
presentation of an appropriate demand not to exceed $75 to defray the cost of a dinner
for members of the Contra Costa Health Plan Advisory Board on April 27, 1983.
BACKGROUND/JUSTIFICATION:
The Health Services Director is requesting that the Board of Supervisors authorize an
expenditure in the amount of $75 for the Health Services Department. This money will
be used to defray expenses for a dinner planned for the Contra Costa Health Plan.
The dinner is for the 15-member Contra Costa Health Plan Advisory Board, to be held in
Pittsburg on April 27, 1983. The Advisory Board will tour Health Services Department
facilities in East County (Brentwood Health Center, Pittsburg Health Center, and the
old Los Medanos Hospital facility) to view the physical layouts and observe operations.
CONTINUED ON ATTAr&M".NT: -,_ YtS SIGNATURE: /4&0
X MCCOMWNDATION Or COUN'T'Y ADMINISTRATOR _ RCcc*^CNDATION Or DO RD CONS;ITTSC
X Arlt ..�. OTWR:
S I GNATU1tC j S
ACTION Or SOARD ON• 24.F Cj 3 APPPOVLD As RCCOMNCNOCO OI-
Ortt1CR
VOTE Oi► R 0rV l ! i;1lILSY CZRT I M"Y THAT T%I S #S A TRI;
W"N I MOLS l A msewAND COrOtEcT cw v Or AN ACTION TAwN
&Yet: AND C"' IWO ON M MINUMS Or M 80AR0
A&SENT: AMTA I N�~ Or 6""MV IS ON M OAT' !l011N.
cc: County Administrator "TeXTro �d f Z__:;'Health Services Director j. CIN 'Pa
, LOW ANc - 1 4
CC Health Plan Director sx Crr1c10 CLOW a VW MARO
Auditor-Controller
THE 60ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Omer on April 26 , 1983 by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: TARGETED ASSISTANCE FOR REFUGEES
The Board having received a letter dated March 24, 1983 from the
State Department of Social Services informing them that the Federal Office of
Refugee Resettlement issued a Proposed Notice in the March 3, 1983 Federal Register
regarding the availability of Targeted Assistance grants for refugee services pro-
jects; and
The letter having advised the Board that in counties awarded project
grants, funds must be administered by the Board of Supervisors or its delegate; and
The Social Service Department having filed an appeal with the Federal
agency requesting that Contra Costa County be reconsidered for eligibility to
Targeted Assistance funds, and State staff having informed the Department that the
appeal will probably be successful and, as a result, Contra Costa County may receive
approximately $400,000 for refugee services;
IT IS BY THE BOARD ORDERED that in view of the above, the Social Service
Department is designated as the Board's delegate in carrying out the planning process
and preparing the required County Plan for use of these funds.
tbradydMNUiiYi tbatnmamearmdowee.
an wftn tikae and mad on the wd u*w st a*
Dwd of WWFM b on OW data al�orww.
ATTEST:
J.R.OLSS",COUNTY CLERK
OW ex oflkb Clrk of the Barr
Orig. Dept.: Social Service
CC: County Administrator
Clerk of the Board
Social Service Department,
Attn: R. E. Jornlin
Social Service Department,
Attn: Elena Hopkins _ 148
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the bllowinp vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Allocation of Community Services Department Funds to
West County Nutrition Sites
Supervisor Powers having urged that the Board reaffirm the position taken
by the Finance Committee in their March 22 report to the Board relating to the use
of approximately $6200 of the remaining allocation of Community Services Department
funds from the former allocation to the City of San Pablo to fund two nutrition
sites in west County; and
Supervisor Torlakson, on behalf of the Finance Committee, having noted that
this matter had been discussed at the Finance Committee meeting on April 25, 1983
and that the Finance Committee agrees with Supervisor Powers' suggestion, and
having commented further that the Area Council support staff should be directed
toward west County; and
Supervisor McPeak having noted that the Board needs to act on this matter
now because of the time constraints and the need for the cities to be sure that
funds for the additional nutrition sites would be made available;
IT IS BY THE BOARD ORDERED that the unallocated funds formerly used by the
City of San Pablo in the amount of $25,535 be allocated as follows:
1. An amount as needed up to $6200 be utilized to establish two
additional nutrition sites in west County;
2. The balance of the funds be used to fund two Economic Opportunity
Program workers to provide direct services in west County.
��w�Ar►�nwy►Usttwr o a1w»M/earwte�re/
eKsc t fen and•mored on Me minwfts of me
Of Suoavrsa aye daft shown.
AVFESTEEQ-.ate--�-z G P3
,�F- -- - T:�rr✓�+r epK
and ex d1i:t;;V v.o.w.sl i:6 bawd
w A===r4 /' aDOW
•
• DePt•: County Administrator
cc: Director, Community Services Dept.
Director, Nutrition Project for Elderly
Director, Area Agency on Aging
Health Services Director
County Welfare Director
Chair, Economic Opp. Council
(via CSD) - _ 149
TEE Sam or SOPIMSORS or Comm COSTA COOwTle CALIPOMA
Adopted this Order on April 26, 1983 , by the following vote:
ATES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Response to Concerns of District Attorney
Investigators' Association Relative to
County Negotiations
The Board on lurch 1, 1983, having referred to the Employee
Relations Officer for review and report to the Board the concerns
expressed by Allen R. Sjostrand, President of the District Attorney
Investigators' Association, with respect to safety retirement,
ceiling on total compensation, and management employees; and
In an April 15, 1983, letter to the Board (copy attached
hereto and by reference incorporated herein) , H. D. Cisterman,
Director of Personnel having responded to the concerns ezpressed
by said Association;
IT IS BY THE BOARD ORDERED that receipt of the Personnel
Director's response is ACKNOWLEDGED and the Employee Relations
Officer is REQUESTED to transmit copy of same to the District
Attorney Investigators' Association.
1 h�twNlyMialNda�afrYaandaarradaaal►at
an mom;alien and entered or Ow mW MW of aim
Board or 2u;r_-Aom on the dela dWVM
ATTESTED:
J.R. CL31SCMI CCU M. CLERK
and ez otfido clerk of No O wd
cc: Employee Relations Officer
Personnel-Director
County Administrator
District Attorney
150
Contra Personnel Department
Costa Administration Bldg.
651 Pine Street
ay Martinez. Calitomia 94553.1292
DATE: April 15, 1983
To: Board of Supervisors RECEIVED
FRM: Barry D. Cisterman, Director of Personnel AP R 19
SUBJECT: Board Referral of Letter From The District Atto Calc WAof SUPUV U
Investigators' Association
On lurch 1, 1983, your Board referred to the Employee Relations Officer a letter
from the District Attorney Investigators' Association which addressed three
requests:
a) Would the County adopt Section 31558.2 of the Government Code
so as to allow current and future Welfare Fraud Investigators
over the age of 35 to retroactively qualify for safety retire-
ment?
b) Would the County review Section 3505 of the Goverment Code and
advise the Association how the Board of Supervisors can set a
ceiling on total compensation before meeting and conferring with
the Association? Additionally, the Association wishes to meet
prior to the Board adopting a 1983-84 budget.
c) Would the County be amenable to designating current employees now
represented by the Association as unrepresented management
employees.
My recommendations regarding these requests are as follows:
a. Safety Retirement. After reviewing Section 31558.2 of the
Goverment Code, I am recommending that your Beard not adopt
this permissive section of the Government Code. While positions
in the class of D.A. Inspector are part of the safety
retirement system, incumbents of such positions perform their
tasks primarily under the California Penal Code, whereas
incumbents in the class of Welfare Fraud Investigator perform
their tasks under the Welfare and Institutions Code. Further,
the cost of including Welfare Fraud Investigators in Safety
Retirement would place a significant burden on the budget of the
District Attorney's Office.
- - 1��
-2-
b) Ceiling on Total Compensation. Section 3505 of the Government Code
provides in part that a public agency meet and confer in good
faith with representatives of a recognized employee organization
on matters within the scope of representation prior to the
adoption by the public agency of its final budget for the
ensuing year. The County has already met its responsibility
with respect to meet and confer obligations with the District
Attorney Investigators' Association. A !Memorandum of
Understanding was executed with the Association on February
9, 1983 and subsequently approved by your Board for wages and
other terms and conditions of employment for the period of
October 1, 1982 through September 30, 1983. There is no
requirement to meet again with representatives of the District
Attorney Investigators' Association prior to adoption of the
1983-84 budget. We will, however, meet and confer with the
District Attorney Investigators' Association prior to the
expiration of the 1982-83 Memorandum of Understanding.
c) !Management Emloyees. In considering this request, we have
concluded that the job classifications currently represented by
the District Attorney Investigators' Association do not perform
duties or responsibilities that could be considered supervisory
or managerial in nature. Therefore, if the employees of the
Association elect to decertify by opting for 1% Organization"
in a decertification election, they would become unrepresented
employees.
HDC:VPH:ms
cc: County Administrator
County Counsel
District Attorney
District Attorney Investigators' Association
152
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 by the Mowing vofe:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
MOTES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Proposed Legislation with Respect to Prohibiting
Punitive Damages Against Public Employees
The Board having received an April 19, 1983 letter from
C. W. Bock, Jr. , Administrative Services Officer, County Clerk's Office,
requesting that the Board pursue legislation prohibiting punitive damages
against public employees and permit insurance against, or public agency
payment of, punitive damages assessed against public agency employees acting
within the course and scope of their duties;
IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED
to the County Administrator and County Counsel .
�IwrebY a�fh►�Ws a a tnie and eandeaetr of
an action taken and enMred on M NtWAea Of 80
Board of Supgnom on the dale*AWL
ATTESTM: APR 2 61983
J.R.OLSSON,COUNTY CLERK
and ex 011I1c1O CNrk Of 010 NOWd
By .Dqp*
Diana M.Ferman
Orig. Dept.: Clerk of the Board
cc: C. W. Bock, Jr.
County Administrator
County Counsel
TME BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
this Otdow on April 26, 1983 ' by 9w foNOwinp vob..
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
SUBJECT. Request of Delta Advisory Planning Council for
Financial Support
This Board having received a letter from Robert D. Gromm,
Chairman of the Delta Advisory Planning Council, advising that
for the first time in several years its five-member counties are
being asked to contribute to the Council's financial support, and
requesting that Contra Costa County budget $2,500 for DAPC for
FY 1983-1984 and also approve its proposed budget of $8,400 for
FY 1983-1984; and
The Board having discussed same, IT IS ORDERED that pay-
ment of the requested sum is APPROVED subject to receipt of
official notice that the other member counties are also partici-
pating financially.
IT IS FURTHER ORDERED that DAPC's proposed budget for
FY 1983-1984 is REFERRED to the County Administrator.
1 hmOW cari ft that tbta b a tm andcanetoW et
an action taken and a-so on tba mbwft of Ua
Saud of Sepenrbofs on fisc date s WML
ATTESTED: Adid;k•T6, /4�3
J.R.OLSSON,COUNTY CLERK
and ex officio Clerk of NN Board
By papah
p Clerk of the Board
C:
"APC (c/o Planning)
Planning Director
County Administrator
County Auditor-Controller
- 15�
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Medically Indigent Adult Early Transfer
The Board having received a communication from Peter Abbott,
M.D. , Associate Director and Chief, Office of County Health
Services and Local Public Health Assistance, 714 P Street, Room
1350, Sacramento, California 95814, transmitting instructions
and guidelines for preparation of Medically Indigent Adult
Early Transfer (MIA-ET) report which must be submitted by May 13,
1983;
IT IS BY THE BOARD ORDERED that the aforesaid instructions
and guidelines are REFERRED to the Health Services Director and
the County Auditor-Controller for response.
1gyp!►a�Nytl wsM bwaMoMwlGwei
ra=Uon talon and a-Is a on a*■budes 61 ffla
hoard of Supendem on tlM rM dw aa.
ATTESTED: APR 2 61983
J.R.OLSSON,COUNTY CLERK
and a oNido CNrk o11M EaeN
N .Dow
Diana'M.Hsnn�n
Orig. Dept.: Clerk of the Board
cc: Health Services Director
County Auditor-Controller
Peter Abbott, M.D.
County Administrator
_ . 155
A007-
7
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 by the fbilovAng vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
Proclaiming the Week of May 2-8, 1983 as
"Be Kind to Animal Week in Contra Costa
County".
The Director of Animal Services having informed the Board of the value
and contribution of animals to the citizens of Contra Costa County, and having
requested the Board to proclaim the week of May 2 to May 8, 1983 as "Be Kind to
Animal Week in Contra Costa County";
IT IS BY THE BOARD ORDERED that the recommendation of the Director of
Animal Services be APPROVED, and all members of the Board be authorized to sign the
Proclamation document.
I��a�rMff►Mat ttw r a hwardepraq�N
an acMae taken and-atwrd an Mw n*mfta of Mw
Gwd of on Mw doW-heain.
ATTESTED: 4
iii.OLSS".COUNTY CUMK
and u offldo Cleric of NO 8wd
Oris. 080t: County Administrator
cc: Animal Services Director
1�v
THE BOARD OF SUPERVISORS
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this pnr On April 26. 1981 by the foNorrrilq woft:
AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder
NOES: None
ABSENT: None
SUBJECT. 'Proclaiming May 5, 1983, as "Bike-to-Work Day"
In Accepting the invitation to Join with the California
Department of Transportation (Caltrans) in its sponsorship of the
Seventh Annual "Bike-to-Work Day", the Board of Supervisors of
Contra Costa County hereby PROCLAIMS May 5, 1983, as "Bike-to-
Work Day" in Contra Costa County.
1 We'll eKtlly Ilret YrN N a true andaarraelaa�al
an acbm!eksn and enkmW on ow a hon st Ow
Sward of 8ugcrv4ore ca tiro doW Nwaa
ATTESTED: r A:!;K 06,l 9 d
J`._R.CL.SSOr."CaUt I CLERK
and Ew ofkfo C�w Qi On Bood
Orig. Dept.: Clerk_ of the Board
ow Caltrans
Public Works Director
County Administrator
PIO
157
/�j
/- '
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26 , 1983 by the following vote:
AYES: Supervisors Powers, Fanden, Torlakson, McPeak, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: In Recognition of the Concord Garden Club.
IT IS BY THE BOARD ORDERED that a Certificate of Appreciation
be awarded to the Concord Garden Club for their contribution of
floral arrangements for the Sunday Chapel Services at Juvenile Hall
for the past 28 years.
hMf►GOWN 9096kG&W adeowweWof
an aetton tatan and«dNW an Vr-mmon of so
iloWd of Supwvan ft date y:oaM
ATTESTED: /
J.R.OLSWM,COUNTY CLERK
and an offkio CNrk of 1110 @Gard
DOW
Orig. Dept.:
CC' County Administrator
Probation Department.
158
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 the n9
by fo11oM►i vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: National Nursing Home Residents' Day
IT IS BY THE BOARD ORDERED- that April 29, 1983 is proclaimed
as "Natio 1 Nursing Home Residents ' Day" in Contra Costa County,
and that -Certificate of Appreciation be awarded to the Ombudsman
Program of Contra Costa County, Mt. Diablo Rehabilitation Center.
eo seflon tsksn sed Wftmd on Vw mkwtss of M.
1110aid of Supww on ft drdo shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and ezetlido CWk of Nw Board
Orig. Dept.:
cc: County Administrator
Mt. Rehabilitation Services
159
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the foibwing vote:
AYES: Supervisors Powers, Torlakson, Schroder
NOES: None
ABSENT: Supervisors Fanden and McPeak
ABSTAIN: None
SUBJECT: Appointment to Health Maintenance Organization
Advisory Board
Supervisor Sunne Wright McPeak having noted that the
term of H.H. "Bud"Harr on the Health Maintenance Organization
Advisory Board expired on January 31, 1983 and having recommended
that Milton Camhi, 244 Benham Dr. , Martinez 94553, be appointed
for a three year term ending January 31, 1986;
IT IS BY THE BOARD SO ORDERED.
1he"Yeadftghatsob a1"numeaff"e peal
M 40ft h kae and enbmd on Ow■ rAw of go
Dowd of SupMrbm on Ow deb dw=L
ATTEiTED: gZau-L G�/9 11-3
J.R.OLSSON,CoulffY CUM
and ex Moo Cbrk of No iiia
Orig. Dept.: Supervisor McPeak
cc: Health Svcs
HMO Advisory Board
.County Administrator
PIO
Auditor-Controller
Appointee 101"'o
bo
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the foibwing vote:
AYES: Supervisors Powers, Torlakson, Schroder
NOES: None
ABSENT: Supervisors Fanden and McPeak
ABSTAIN: None
SUBJECT: Appointment of Joe Diaz to West County Fire Protection District
NAME ACTION TERM
JOE DIA Z *Appoint as City of Full term expiring
1140 Joel Court San Pablo Representative December 31 , 1986
San Pablo, CA 94806
*City of San Pablo letter of nomination attached.
As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that
the aforesaid appointmentis APPROVED.
1�y oMM1p MM ff�Y a bwa�dow�efaapyaf
snocftn tAm Md MM A snfw s9neft of faM.
Owd of Superlem on dw dMe show.
ATTESM:
JJL OLSWN,COUlR W CSM
OW n Omdo C:wk of aw Bern
Orig. Dept.: Clerk of the Board
cc: Appointee
West County Fire Protection District
County Administrator
Auditor-Controller
161
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Torlakson, Schroder
NOES: None
ABSENT: Supervisors Fanden, McPeak
ABSTAIN: None
SUBJECT: Appointments to the El Sobrante Traffic Advisory Committee
As recommended by Supervisors T. Powers and N. C. Fanden,
IT IS BY THE BOARD ORDERED that the following persons are APPOINTED
to the E1 Sobrante Traffic Advisory Committee:
SUPERVISORIAL DISTRICT
APPOINTEE REPRESENTATIVE
Paul H. Triplett I
Triplett and Associates
3738 San Pablo Dam Road
E1 Sobrante, CA 94803
Billy C. Sanders I
5151 Simoni Court
Richmond, CA 94802
Eleanor Loynd II
4505 Fieldcrest
Richmond, CA 94803
Kim T. Rietdorf II
720 Pebble Drive
E1 Sobrante, CA 94803
t�a�abr oa�tllyttiaf t�MsNaUwaaweaiwetq�d
M aetbn Inkm and«Maud an IM MkMft a1 tea
80 d of Mupwvbm an the dab-trot~-
ATTE=TEW.-CSC .?6,/9,r 3
d.R.OLS30-111 COLNTY CLOW
ands 0f8d*Cb*of 9M Bond
.oyl�
Orig. Dgpt.:
cc: upervisor Powers
Supervisor Fanden
Appointees
Public Works Director
County Administrator
162
TIE BOARD ON SUPMEWIMM Of OOMM2A OOBT1 C00lPl, CALIFOMIA
Adopted this Order on April"-26, 1983 by the follwing vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Reappointment to the Aviation Advisory Committee
IT IS BY THE BOARD ORDERED that Ronald E. Sorenson is
REAPPOINTED to the Aviation Advisory Committee, as a representative
of the Fixed Base Operators, for a Term ending March 1, 1984✓.
I IMrMy atedfr Mwt ff�lt It�tiuterdeaitsof Bopp sl
m acUon!dc:r.and ada or.the n9mi t of Un
Board of Suponlw zn tine daft tbown.
ATTESTED:
J.R. Oc crJ20K, COU41 W CLERK
and ex offklo Cie*of dw Sews
l��s..`
cc: Aviation Advisory Committee
County Administrator
County Auditor-Controller
Airport Manager, Buchanan Field
Appointee
163
THE BOARD OF SVPERVISORB OF CONTRA COSTA COUMP CALIlORwIA
Adopted this Order on April 26, 1983 , by the follotiiag vote:
ATES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
!IONS: None
ABSENT: None
ABSTAINi - None
SUBJEM: Resignation from the Contra Costa County
Drug Abuse Board
The Board having been advised that Marna Glaeser, representing
Supervisorial .District 1, has submitted a letter (dated March
19,1983) of resignation from the Contra Costa County Drug Abuse
Board;
IT IS BY THE BOARD ORDERED that the resignation of Ms. Glaeser
is ACCEPTED and that the Clerk is DIRECTED to apply the Board's
policy for filling said vacancy.
1 h«•by eodly may*d e triewweaneetewef
an aww;3ken and mitred on Uw Mhud"Of IM
Dowd ct Supemisom cn n.a deb dw w"
ATTESTED:
J.R.O=SSON.COUI.'�'CUM
WW e:ofado Ciak of the Smd
r
cc: CCC Drug Abuse Board via Health Svcs
County Administrator
Auditor-Controller
Health Svcs
164
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Comr_i ssioners Powers . Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: MODERNIZATION PROJECT NO. CA-11-903 C.I.A.P.
CAL 11-13 Casa Serena West Pittsburg Underground Drainage Work
Consent To Common Use Agreement
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 Consent To Common Use Agreement 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 the Housing Authority of the County of
Contra Costa enter into a Consent To Common Use Agreement with. Standard Pacific
Gas Line Incorporated for the installation of Underground Storm Drainage at CAL 11-13,
Casa Serena, West Pittsburg:
cce Executive Director,r
Housing Authoity_of the
County of Contra Costa 165
Contra Costa County Counsel
Contra Costa County Administrator
HOUSING AUTHORITY
owVw
COUNTY OF CONTRA COSTA
1f22 65TUDILLO STREET P.O. sox noll
14161 aie•5739
MARTINEZ.CALIFORNIA 04!63
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 Apri_1 26, 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 26th day of kpril, 198?
(SEAL)
Perfe0to Villarreal, Secretary
208-jt-82
166
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Commissioners Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT: Award Biennial Audit of HUD Funds to Cruz, Eugenio & Napili,
Incorporated, Vallejo, California
The Board of Commissioners having received and reviewed a report
from the Executive Director of the Housing Authority of the County of
Contra Costa, covering the procedures used and the form of proposal
and contract authorized by HUD, along with a copy of the Abstract of
Bids:
IT IS BY THE BOARD ORDERED that the Biennial Audit of HUD Funds
be awarded to Cruz, Eugenio & Napili, Incorporated, Vallejo, California,
as the lowest responsible. bidder, at $6,500, and that the Contract Between
Public Housing Agency and Independent Public Accountant for Audit Services
be forwarded to HUD for approval .
cc: Executive Director,
Housing Authority of the
County of Contra Costa
Contra Costa County Counsel
Contra Costa County Administrator
167
k4
HOUSING AUTHORITY
orVw
COUNTY OF CONTRA COSTA
2171 ESTYOILLO STREET P.Q.sox 2192
qts) 71&-6130
MARTINEZ.CALIFORNIA 14251
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 26, 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 26th day of April 1983
(SEAL)
Perfefto Villarreal, Secretary
208-jt-82
168
,r
THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA
Adopted this Order on April 26, 19$3 , by the following vote•
AYES: Commissioners Powers, NcPeak, Torlakson, Schroder
NOES: None
ABSENT: None
ABSTAIN: Commissioner Fanden
SUBJECT: Award Management Audit - Non-HUD Funds to John E. Griffin
Accountancy Corporation, Martinez, California
The Board of Commissioners having received and reviewed a report
from the Executive Director of the Housing Authority of the County of Contra
Costa, covering the procedures used and a copy of the proposal and contract
form, along with a copy of the Abstract of Bids:
IT IS BY THE BOARD ORDERED that the Management Audit of Non-HUD
Funds be awarded to John E. Griffin Accountancy Corporation, Martinez,
California at $750.00.
cc: Executive Director,
Housing Authority of the
County of Contra Costa
Contra Costa County Counsel
Contra Costa County Administrator
l
HOUSING AUTHORITY
„M
COUNTY OF CONTRA COSTA
1133 96TWOILLO GTwttT I.O. Box tsfs
(a$*) BIG-0330
WAATINUZ.CALIFORNIA 93333
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 26, 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 26th day of April 1983
(SEAL)
Perfee0to Villarreal, Secretary
208-jt-82
170
THE BOARD OF SUPERVISORS OF CONTRA COSTA ALWON 4,
Adopted this Order on April 26, 1983 by"101110O rio fir.
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Reimbursement for building permits, Subdivisions 4829 and 5238
The Board having received a letter from Croton Homes (Zocchi
Company, 1033 Detroit Avenue, Concord, CA 94518) requesting reimburse-
ment for unused building permits for 48 lots in Subdivision 4829 and
107 lots in Subdivision 5238 and having referred it to the Director of
Building Inspection on March 8, 1983, and the Director having responded
that the request for reimbursement be denied for the following reasons: _
That refund requests are not honored on permits for
construction beyond one year of the issuance date.
That the Department has endeavored to cooperate with
the contractor on all other reasonable requests.
That to honor this request would start a precedent not
consistent with past practices.
IT IS BY THE BOARD ORDERED that the request for reimbursement
of permit fees by Zocchi Company be denied.
I hereby certify that this ISO tn'a aa/aonaetaW d
an action taken and entered on Ow N
Board of Supenbon on the dab dWwn•
ATTESTrJ: APR 9 61983
J.R. OLSSON, COUNTY CLERK
end a officio Ctetk of the Board
Q:2�iB!1 .�y
piana f�. Herman
Orig. Dept.: Building Inspection
cc: County Administrator
Zocchi Company
171
In the Board of Supervisors
of
Contra Costa County, State of California
April 26 , 1983
In dw Matter of
Ordinance(s) Introduced.
The following ordinance(s) which amend(s) the Ordinance
Code of Contra Costa County as indicated having been introduced,
the Board by unanimous vote of the members present waives full
reading thereof and fixes May 3 , 1983 as the time for
adoption of same:
Adds Section 33-5.346 to the County Ordinance
Code to exempt the classification of Chief
Assistant Public Defender from the County Merit
system.
I hw+oby cwtify that dw forpoinp is a trw and corred Dopy of m wdsr en wed aw dw
wwA" of sold Acord of Sup mkos an tI» data aforesaid.
Witness my hand sed dW UW of dw ioaed of
3UPWVbW%
o imd this 2 6th day of Anr 1 . 19
J
J. W WKW. CIwk
Ospwy Ckwk
C. Matthein
172
H-N &IM 15M
r
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26 , 1983 by the folkywing vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Chief Assistant Public Defender: RESOLUTION NO. 83/ 589
Appointment, Status, Authority,
Salary.
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVES THAT:
1. The Public Defender is the appointing authority for the exempt
position of Chief Assistant Public Defender, the incumbent of which serves at
the Public Defender's pleasure.
2. The Chief Assistant Public Defender shall be next in authority to
the Public Defender, shall advice the Public Defender in all matters of depart-
mental operations and shall act for the Public Defender in his absence.
3. A Merit System incumbent appointed to the exempt Chief Assistant
Public Defender position shall retain status in the classified service in the
classification held at the time of appointment to Chief Assistant Public Defender.
4. An incumbent when serving in the exempt position of Chief Assistant
Public Defender shall receive additional compensation per month in an amount which
when added to the salary range of the classified class will be 20 levels in advance
of the salary range of Chief Deputy Public Defender. The Contra Costa County
Salary Schedule for exempt classes is hereby modified to this effect.
��wabt►awtl7thatthlabatrwaMe�weta/yat
an ac*m Won and wMwad on ow m w w of gw
ttowd of ftpwl* on tlr dab at+F -
Ao: 9
JA.CUMO ,COUNW CLOW
OW ex ot8clo part of On MeM
�► DOW
Orig. Dept.: Public Defender
cc: County Administrator
Personnel
County Counsel
Auditor-Controller
1'73
RESOLUTION NO. 83/589
POSITION ADJUSTMENT REQUEST No.
Date: q--.o 41
PFS;,=lND:y' t Copers
Department f �i��,�r ��/C� �?B eget Unit No. Vy3 Org. No., Agency No. _
FR 2 If 25 !Ir` ' 1
Action Requested: 7e
ir" awe
Proposed Effective Date:
Explain why adjustment is needed: —!
G
Classification Questionnaire attached: Yes [] No
Estimated cost of adjustment:
Cost is within department's budget: Yes No []
If not within budget, use reverse side to explain how costs are to be funded.
Department must initiate necessary appropriation adjustment. _
Use additional sheets for further explanations or comments.
rDepartment H
Personnel Department Recommendation DaterApril 20, 1983
Allocate the class of Chief Assistant Public Defender to the Exempt Salary Schedule
at Level H3 251 (4295-5220) and classify 1 position.
This class is exempt from overtime.
Amend Resolution 71/17 establishing positions and resolutions allocating classes to the
Basic/Exempt Salary Schedule, as described above.
Effective: day following Board action.
O
Dateor irector rsonne
County:Approve
minis rator Recommendation
Date:
Recommendation of Director of Personnel
D Disapprove Recommendation of Director of Personnel
O Other:
for County Administrator
Board of Supervisors Action
Adjustment APPROVED on 3 J.R. 0 sso , County Clerk 1
74
Date: By:
APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT.
i
1
RESOLUTION OF THE BOARD OF SUPERVISORS
OF THE COUNTY OF CONTRA COSTA PROVIDING
FOR THE BORROWING OF FUNDS FOR FISCAL
YEAR 1983-1984 AND THE ISSUANCE AND SALE OF 1983-1984
TAX AND REVENUE ANTICIPATION NOTES THEREFOR
RESOLUTION NO. 03- 5-
J- 5-7t2
WHEREAS, pursuant to Sections 53850 et seq. of the
Government Code of the State of California, this Board of
Supervisors (the "Board") has found and determined that the
sum of Seventy Million Dollars ($70,000,000) is needed for
the requirements of the County of Contra Costa (the "County")
to satisfy obligations payable from the General Fund of the
County, and that it is necessary that said sum be borrowed
for such purpose at this time by the issuance of temporary
notes therefor in anticipation of the receipt of taxes,
revenue and other moneys to be received by the County for the
General Fund of the County during or allocable to Fiscal Year
1983-1984; and
WHEREAS, the County intends to borrow, for the
purposes set forth above, Thirty Million Dollars
($30,000,000) by the issuance of the notes, as hereinafter
defined; provided, however, that in the event an approving
opinion of Orrick, Herrington & Sutcliffe, A Professional
Corporation ("Bond Counsel"), as to the notes can only be
17 5
delivered with respect to a smaller amount than stated above,
without any restriction of theyield on any proceeds of_the
-notes, then the amount to be sold by the County shall be
reduced to such smaller amount; and
WHEREAS, it appears, and the Board hereby finds and
determines, that said sum of Seventy Million Dollars
($70,000,000) , when added to the interest payable thereon,
does not exceed eighty-five per cent (8S%) of the estimated
amount of the uncollected taxes, revenue and other moneys of
the County for the General Fund of the County attributable to
Fiscal Year 1983-1984, and available for the payment of said
notes and the interest thereon; and
WHEREAS, pursuant to Section S38S6 of the
Government Code of the State of California, certain revenues
which will be received by the County for the General Fund of
the County during and attributable to Fiscal Year 1983-1964
can be pledged for the payment of said notes and. the interest
thereon (as hereinafter provided);
WHEREAS, Bank of America National Trust and Savings
Association (herein called the "Underwriter") has submitted
an offer to purchase said notes and has submitted a form of
Contract of Purchase (herein called the "Contract of
Purchase") to the Board;
WHEREAS, the County has been advised by the
Underwriter that it is anticipated that a large number of
short-term obligations will be issued by public agencies in
2
l7�
early July, 1983 and to be relatively certain of getting the
notes to market, it is desirable and in the best interests of
the County to enter into a Contract of Purchase at this time,
in order to have a committment from an underwriter; and
WHEREAS, the Board concurs in the advice of the
Underwriter;
NOW, THEREFORE, the Board hereby finds, determines,
declares and resolves as follows:
Section 1. All of the recitals herein set forth
are true and correct, and the Board so finds and determines.
Section 2. Solely for the purpose of anticipating
taxes, revenues and other moneys to be received by the County
for the General Fund of the County during or allocable to
Fiscal Year 1983-1984, and not pursuant to any common plan of
financing, the County hereby determines to and shall borrow
the aggregate principal sum of Thirty Million Dollars
($30,000,000) or such lesser amount as to which Bond Counsel
can deliver an opinion, without requirinq ate_ restriction of
the yield onany_eroceeds of the notes, by the issuance of
temporary notes under Sections 53850 et seq. of the
Government Code of the State of California, designated
"1983-1984 Tax and Revenue Anticipation Notes" (the "notes"),
to be numbered from 1 consecutively upward in order of
issuance, to be in the denomination of $5,000, $10,000,
$25,000, $50,000 or $100,000, or any combination thereof, as
specified by the Underwriter as provided in the Contract of
3
177
Purchase, to be dated their date of delivery, to mature
(without option of prior redemption) on a date 364 days after
such delivery date (but if such date is not a business day,
such date shall be the last business day preceding such date)
and to bear interest, payable at maturity and computed on a
360-day year basis, at the rate or rates determined in
accordance with the Contract of Purchase. Both the principal
of and interest on the notes shall be payable, only upon
surrender thereof, in lawful money of the United States of
America, at the office of the Bank of America National Trust
and Savings Association, in Los Angeles or San Francisco,
California, or, at the option of the holder, at the principal
office of Bankers Trust Company in New York, New York. The
notes will be sold to the Underwriter on such terms as are
contained in the Contract of Purchase.
Section 3. The notes shall be issued without
coupons and shall be substantially in the form and substance
set forth in Exhibit A attached hereto and by reference
incorporated herein, the blanks in said form to be filled in
with appropriate words and figures.
Section 4. The Contract of Purchase for the
purchase of the Notes is hereby accepted, and either the
Treasurer or the Auditor-Controller of the County is hereby
authorized and directed to execute and deliver said Contract
of Purchase, for and in the name and on behalf of the County,
substantially in the form attached as Exhibit B hereto (with
4
178
such changes therein as the County Treasurer or
Auditor-Controller shall approve, such approval to be
conclusively evidenced by the execution thereof) .
Section S. The moneys so borrowed shall be
deposited in the General Fund of the County and used and
expended by the County for any purpose for which it is
authorized to expend funds from the General Fund of the
County.
Section 6. The principal amount of the notes,
together with the interest thereon, shall be payable from
taxes, revenue and other moneys which are received by the
County for the General Fund of the County for the Fiscal Year
1983-1984. As security for the payment of the principal of
and interest on the notes the County hereby pledges (1) the
first $5,000,000 of unrestricted moneys received by the
County during the accounting period ending November 10, 1983,
and (2) the first $25,000,000, together with an amount
sufficient to pay the interest on the notes (net of earnings
on moneys in the Repayment Fund) , of secured property taxes
received by the County during the accounting period ending
January 12, 1984, (such pledged amounts being hereinafter
called the "Pledged Revenues") , and the principal of the
notes and the interest thereon shall constitute a first lien
and charge thereon and shall be payable from the Pledged
Revenues, and to the extent not so paid shall be paid from
any other moneys of the County lawfully available therefor.
5
179
In the event that the principal amount of notes shall be less
than $30,000,000, the amount to be pledged shall be reduced
first from the period ending January 12, 1984 and then from
the period ending November 10, 1984. In the event that there
are insufficient moneys received by the County to permit the
deposit into the Repayment Fund, as hereinafter defined, of
the full amount of the Pledged Revenues to be deposited in
such accounting period, by the next to last business day of
such accounting period, then the amount of any deficiency
shall be satisfied and made up from any other moneys of the
County lawfully available for the repayment of the notes and
interest thereon. The term "unrestricted moneys" shall mean
taxes, income, revenue, cash receipts, and other moneys,
intended as receipts for the General Fund of the County and
which are generally available for the payment of current
expenses and other obligations of the County.
Section 7. The Pledged Revenues shall be deposited
by the County with a bank which the County Treasurer or the
Auditor-Controller shall appoint to act as fiscal agent for
the notes (the "Fiscal Agent"), in trust, in a special fund
designated "1983-1984 Tax Anticipation Note Repayment Fund"
(hereinafter referred to as the "Repayment Fund") and applied
as directed in this Resolution. Any money deposited by the
Fiscal Agent in the Repayment Fund shall be for the benefit
of the holders of the notes, and until the notes and all
interest thereon are paid or until provision has been made
6
180
r '
for the payment of the notes at maturity with interest to
maturity, the moneys in the Repayment Fund shall be applied
only for the purposes for which the Repayment Fund was
created. Funds held by the Fiscal Agent in the Repayment
Fund shall be held pursuant to the Fiscal Agent Agreement
referred to in Section 11.
From the date this Resolution takes effect, all
Pledged Moneys shall, during the accounting periods in which
received, be paid to the Fiscal Agent for deposit in the
Repayment Fund. On the date on which the notes mature, the
moneys in the Repayment Fund shall be used, to the extent
necessary, to pay the principal of and interest on the
notes. Any moneys remaining in the Repayment Fund after the
notes and the interest thereon have been paid, or provision
for such payment has been made, shall be transferred to the
County for deposit in its General Fund.
Moneys in the Repayment Fund shall be invested as
permitted by California Government Code section 53601, except
that no such investment shall have a maturity date greater
than the maturity date of the notes. The proceeds of any
such investments shall be retained by the Fiscal Agent in the
Repayment Fund until all of the notes have been fully paid,
at which time any excess amount shall be paid to the General
Fund of the County.
Section S. The Treasurer of the County is-hereby
authorized to sign manually the notes, and the Clerk of the
7
Board of Supervisors of the County is hereby authorized to
countersign the same by use of his facsimile signature and to
affix the seal of the Board thereto by facsimile impression
thereof. Said officers are hereby authorized to cause the
blank spaces thereof to be filled in as may be appropriate,
and to deliver the notes to the Underwriter in accordance
with the Contract of Purchase.
Section 9. It is hereby covenanted and warranted
by the County that all representations and recitals contained
in this resolution are true and correct, and that the County,
and its appropriate officials, have duly taken all
proceedings necessary to be taken by them, and will take any
additional proceedings necessary to be taken by them, for the
levy, collection and enforcement of the taxes, income,
revenue, cash receipts and other moneys pledged hereunder in
accordance with law and for carrying out the provisions of
this resolution.
Section 10. The Board, as issuer of the notes on
behalf of the County, hereby covenants that it will make no
use of the proceeds of the notes which would cause the notes
to be "arbitrage bonds" under Section 103(c) of the Internal
Revenue Code of 1954, as amended; and, to that end, so long
as any of the notes are outstanding, the issuer, with respect
to the proceeds of the notes, and all officers having custody
or control of such proceeds, shall comply with all
requirements of said section and the regulations of the
8
- 182
United States Department of the Treasury thereunder, to the
extent that such regulations are, at the time, applicable and
in effect, so that the notes will not be "arbitrage bonds. "
Section 11. The Fiscal Agent Agreement, between
the County and the Fiscal Agent, in substantially the form
attached hereto as Exhibit C (with such changes therein as
the County Treasurer or Auditor-Controller may approve, such
approval to be conclusively evidenced by his execution
thereof) , is hereby approved. The Treasurer or
Auditor-Controller of the County are hereby authorized and
directed to execute said Fiscal Agent Agreement and to
execute any other documents required to be executed
thereunder.
9
183
PASSED AND ADOPTED by the Board of Supervisors of
the County of Contra Costa this 26th day of April, 1983, by
the following vote:
AYES: Supervisors POM�F&h&j,SCt@ .T
NOES: t�
ABSENT:
C irpers n of the Board o upervisors
of the County of Contra Costa
(Seal)
Attest
/J' 0
erk of the Board df Supervisory
of the County of Contra Costa
10
• 1�
a.
EXHIBIT A
COUNTY OF CONTRA COSTA, CALIFORNIA
1983-1984 TAX AND REVENUE ANTICIPATION NOTE
No.
S Date: 1983
FOR VALUE RECEIVED, the County of Contra Costa (the
"County") , State of California, acknowledges itself indebted
to and promises to pay to the bearer hereof, at the principal
office of Bank of America National Trust and Savings
Association in San Francisco, California, or at the principal
office of Bankers Trust Company of New York in New York, New
York, the principal sum of
DOLLARS ($ )
in lawful money of the United States of America, on June
1984, together with interest thereon at the rate of _x
per annum in like lawful money from the date hereof until
payment in full of said principal sum. Both the principal of
and interest on this note shall be payable only upon
surrender of this note as the same shall fall due; provided,
however, no interest shall be payable for any period after
maturity during which the holder hereof fails to properly
present this note for payment.
- 185
It is hereby certified, recited and declared that
this note is one of an authorized issue of notes in the
aggregate principal amount of Thirty Million Dollars
($30,000,000) , all of like tenor, made, executed and given
pursuant to and by authority of resolutions of the Board of
Supervisors of the County duly passed and adopted on
April 26, 1983, under and by authority of Article 7.6
(commencing with Section 53850) of Chapter 4, Part 1,
Division 2, Title 5, California Government Code, and that all
acts, conditions and things required to exist, happen and be
performed precedent to and in the issuance of this note have
existed, happened and been performed in regular and due time,
form and manner as required by law, and that this note,
together with all other indebtedness and obligations of the
County, does not exceed any limit prescribed by the
Constitution or statutes of the State of California.
The principal amount of the notes, together with
the interest thereon, shall be payable from taxes, revenue
and other moneys which are received by the County for the
General Fund of the County for the Fiscal Year 1983-1984. As
security for the payment of the principal of and interest on
the notes the County has pledged: the first $5,000,000 of
unrestricted moneys received by the County in the accounting
period ending November 10, 1983 and the first 525,000,000,
together with an amount sufficient to pay the interest on the
notes (net of earnings or moneys in the Repayment Fund), of
A-2
180
secured property taxes received by the County during the
accounting period ending January 12, 1984, such pledged
amounts being hereinafter called the "Pledged Revenues", and
the principal of the notes and the interest thereon shall
constitute a first lien and charge thereon and shall be
payable from the Pledged Revenues, and to the extent not so
paid shall be paid from any other moneys of the County
lawfully available therefor. The term "unrestricted moneys"
shall mean taxes, income, revenue, cash receipts, and other
moneys, intended as receipts for the General Fund of the
County and which are generally available for the payment of
current expenses and other obligations of the County.
IN WITNESS WHEREOF, the County of Contra Costa has
caused this note to be executed by the County Treasurer and
countersigned by the Clerk of the Board of Supervisors of the
County, and caused its official seal to be affixed hereto
this day of 1983.
COUNTY OF CONTRA COSTA
By
Treasurer
(Seal)
Countersigned:
Clerk of the Board of Supervisors
A-3
187
• 0 000,000
COUNTY UF CUKTRA COSTA
STATE OF CALIFORNIA
1983414 TAX AND REVENUE ANTICIPATION NOTES
CONTRACT OF PURCHASE
Apri 1 281, 1983
Board of Supervisors
County of Contra Costa
Martinez, California
Ladies and Gentlemen:
The undersigned (the "Underwriter"), acting on behalf of ourselves,
offer to enter into this agreement with the County of Contra Costa,
California (the "County"), which, upon your acceptance hereof, will be
binding upon the County and the Underwriter. This offer is made subject
to the written acceptance of this Contract of Purchase ("Contract of
Purchase") by the County and the delivery of such acceptance to us at or
prior to 5:00 P.M., Pacific Time, on the date hereof.
1. (a) Purchase and Sale of the Notes. Uporf the terms and
conditions and in reliance upon the representations, warranties and
agreements herein set forth, we hereby agree to purchase from the County
for reoffering to the public, and the County hereby agrees to sell to the
Underwriter for such purpose, all (but not less than all) of $30,000,000
in aggregate principal amount of the County's 1983-84 Tax and Revenue
- 1 -
188
Anticipation Notes; provided, however, that such aggregate principal
amount of Notes shall not exceed an amount which in the opinion of
Orrick, Herrington i Sutcliffe, A Professional Corporation, (•Gond
Counsel•) will qualify for the temporary period investment provided in
Treasury Regulation S1.103-14(c) as in effect on Nerch 28, 1983. The
Notes to be sold by the County are herein called the Notes. The Notes
shall bear interest at a rate determined in accordance with Exhibit A "
hereto. The aggregate purchase price to be paid by the Underwriter for
the Notes shall be 100% of the aggregate principal amount thereof, Tess a
discount of $709000. plus accrued interest. Notwithstanding anything to
the contrary herein contained, in the event that the principal amount of
Notes as to which Bond counsel can render an approving opinion is less
than $100000,000, then the County need not sell the Notes and the
Underwriter need not purchase the Notes and the obligations of the County
and the Underwriter hereunder shall terminate and be of no further force
s
or effect, except with respect to the obligations of the County and the
Underwriter under Section 11 hereof.
(b) Delivered to you herewith is a certified,or cashier's
check payable to the order of the County in the sum of $200,000 as a
good-faith deposit for the performance of the Underwriter of its
obligation to accept and pay for the Notes at the Closing in accordance
with the provisions of this Contract of Purchase. Such check shall be
held by you uncashed until the Closing and. upon compliance with such
obligations by us, such check shall be returned to us at the Closing. In
the event you do not accept this offer, such check shall be immediately
- 2 -
18�
returned to us. In the event of your failure to deliver the Notes at the
Closing, or if you shall be unable to sitisfy the conditions to our
obligation contained herein (unless such conditions we waived by us), or
if our obligation shall be terminated-for any reason permitted herein,
such check shall be immediately returned to us and such return shall
constitute a full release and discharge of all claims by us against the
County arising out of the transactions contemplated hereby. In the event
that the Underwriter fails (other than for a reason permitted herein) to
accept and pay for the Notes at the Closing as herein provided, the
proceeds of such check shall be retained by you and applied by you toward
damages for such failure and for any defaults hereunder on our part.
2. Theme s. The Notes shall be as described in, and
shall be issued and secured pursuant to the.provisions of Resolution
No. of the County adopted on .April 26, 1983 (the 'Note
Resolution') and Article 7.6, Chapter 4, Part 1, Division 2. Title 6
(commencing with Section 53850) of the California Government Code (the
•Act').
3. Use of Documents. The County hereby authorises the
Underwriter to use, in connection with the offer and sale of the Notes.
this Contract of Purchase and an Official Statement in a form to be
jointly approved by the County and the Underwriter (which, together with
- 3 -
100
all appendices thereto and with such changes therein and supplements
thereto as are consented to by the Underwriter, is herein called the
"Official Statements), the Note Resolution and all information contained
herein and therein and all of the documents, certificates or statements
furnished by the County to the Underwriter in connection with the
transactions contemplated by this Contract of Purchase.
4. Public Offering of the Notes. The Underwriter agrees to
make a bona fide public offering of all the Notes at the initial public
offering prices or yields to be set forth on the cover page of the
Official Statement. Subsequent to such initial public offering, we
reserve the right to change such initial public offering price or yields
as we deem necessary in connection with the marketing of the Notes.
5. Delivery of f Official Statement. At least one week prior
to the Closing you shall deliver to the Underwriter 3 copies of the
Official Statement in the form satisfactory to the Underwriter, duly
executed on behalf of the County, and a promptly. as practical thereafter,
such reasonable number of conformed copies as the Ufiderwriter shall
request. We agree that we will not confirm the sale of any Notes unless
the confirmation of sale is accompanied or preceded by the delivery of a
copy of the Official Statement.
- 4 -
19.i
6. Clog. At 10:00 A.M., Pacific Time, on the latest of
(a) July 5, 19831 (b) the tenth business day following the date on which
the rating referred to in Clause (4) of Section 9 (E) hereof shall have
been obtained, or (c) the first day on which, according to the advice of
Bond Counsel, the Notes can be issued without Bond Counsel requiring the
restriction of the yield on the proceeds of the County's 1983-84
Short-Teras Tax and Revenue Anticipation Notes, but in no event later than
July 28, 19839 (the •Closing"), you will deliver to us, at the office of
Bond Counsel in San Francisco, California or at such other place as we
may mutually agree upon, the Notes in definitive form duly executed,
together with the other documents hereinafter mentioned; and we will
accept such delivery and pay the purchase price thereof in immediately
available funds to the order of the County. The Notes will be made
available for checking and packaging at the place of Closing, one
business day prior to the Closing. The Notes shall be in bearer form in
denominations designated by us at least five business days prior to the
Closing. Notwithstanding anything to the contrary herein contained, if
for any reason whatsoever the Notes shall not have been delivered by the
County to the Underwriter prior to the close of business.- California time
on July 28, 1983, then the obligation of the Issuer to sell Notes
hereunder and of the Underwriter to purchase the Notes hereunder shall
terminate and be of no further force or effect except with respect to the
obligations of the County and the Underwriter under Section 11 hereof.
- 5 -
- 192
7. Regresentations, Warranties and Agreements of the County.
The County hereby represents, warrants and agrees with the_Underwriter
that:
(A) The County is validly existing as a political
subdivision of the State of California, with the power to issue the Notes
pursuant to the Act.
(B) (i) At or prior to the Closing, the County will
have taken all action required to be taken by it to authorize the
issuance and delivery of the Notes; (ii) the County has full legal right,
power and authority to enter into this Contract of Purchase and to adopt
the Note Resolution and full legal right, power and authority to issue
and deliver the Notes to the Underwriter and to perform its obligations
under each such document or instrument, and to carry out and effectuate
the transactions contemplated by this Contract of Purchase and the Note
Resolution; (iii) the execution and delivery or adoption of, and the
performance by the County of the obligations contained in, the Notes, the
Note Resolution and this Contract of Purchase have been durly authorized
and such authorization shall be in full force and effect at the time of
the Closing; (iv) this Contract of Purchase has been duly executed and
delivered and constitutes a valid and legally binding obligation of the
County; and (v) the County has duly authorized the consummation by it of
all transactions contemplated by this Contract of Purchase.
- 6 -
193
. t
(C) No consent, approval, authorization, order,
filing, registration, qualification, election or referendum, of or by any
person, organization, court or governmental agency or public body
whatsoever is required in connectioe with the issuance, delivery or sale
of the Notes or the consumwation of the other transactions effected or:
contemplated herein or hereby, except for such actions as may be
necessary to be taken to qualify the Notes for offer and sale under the
Blue Sky or other securities laws and regulations of such states and
jurisdictions of the United States as the Underwriter may designate.
(D) The County has complied in all respects with the
Act.
(E) The issuance of the- Notes, the execution, delivery
and performance of this Con_ of Purchase, the Note Resolution and the
Notes, and compliance with the provisions hereof and thereof do not
conflict with or constitute on the part of the County a violation of or
default under, the constitution of the State of California or any
existing law, charter, ordinance, regulation, decree, order or resolution
and do not conflict with or result in a violation or breach of, or
constitute a default under, any agreement, indenture, mortgage, lease or
other instrument to which the County is a party or by which it is bound
or to which it is subject.
- 7 -
194
(F) As of the time of acceptance hereof, no action,
suit, proceeding, hearing or investigation is pending or .(to the
knowledge of the County) threatened against the County: (i) in any way
affecting the existence of the County or in any way challenging the
respective powers of the several offices or the titles of the officials
of the County to such offices; or (ii) seeking to restrain or enjoin the
sale, issuance or delivery of any of the Notes, the application of the
proceeds of the sale of the Notes, or the collection of revenues or
assets of the County pledged or to be pledged or available to pay the
principal of and interest on the Notes, or the pledge thereof, or in any
way contesting or affecting the validity or enforceability of the Notes,
this Contract of Purchase or the Note Resolution, or contesting the
powers of the County or its authority with respect to the Notes, the Note
Resolution or this Contract of Purchase; or (iii) in which a final
adverse decision could (a) materially adversely affect the operations of
the County or the consummation of the transactions contemplated by this
Contract of Purchase or the Note Resolution, (b) declare this Contract of
Purchase to be invalid or unenforceable in whole or in material part, or
(c) adversely affect the exemption of the interesf paid do the Notes from
Federal income and California personal income taxation.
(6) Between the date hereof and the Closing, without
the prior written consent of the Underwriter, the County will not have
issued any bonds, notes or other obligations for borrowed money except
for such borrowings as may be described in or contemplated by the
Official Statement.
- 8 -
191
(H) The County has not been notified of any listing or
proposed listing by the Internal Revenue Service to the effect that the
County is a bond issuer whose arbitrage certificates may not be relied
upon.
(I) Any certificate signed by any officer of the
County and delivered to the Underwriter shall be deemed a representation'
and warranty by the County to the Underwriter as to the statements made
therein but not of the person signing the same.
S. Covenants of the County. The County covenants and agrees
with the Underwriter that:
(A) The County will furnish such information, execute such
instruments, and take such other action in cooperation with the
Underwriter if and as it may reasonably request in order (i) to qualify
the Notes for offer and sale under the Blue Sky or other securities laws
and regulations of such states and jurisdictions of the United States as
the Underwriter may designate and (ii) to determine-the el4gibility of
the Notes for investment under the laws of such states and other
jurisdictions, and will use its best efforts to continue such
qualifications in effect so long as required for distribution of the
Notes; and
- 9 -
196
(B) The County will apply the proceeds from the sale of the
Notes to the Underwriter for the purposes specified in the Note
Resolution; and
(C) For a period of 90 days after the Closing or until such
time (if earlier) as the Underwriter shall no longer hold any of the
Notes for sale, the County will (a) not adopt any amendment of or
supplement to the Official Statement to which, after having been
furnished with a copy, the Underwriter shall object in writing or which
shall be disapproved by the Underwriter and (b) if any event relating to
or affecting the County shall occur as a result of which it is necessary,
in the opinion of the Underwriter, to amend or supplement the Official
Statement in order to make the Official Statement not misleading in light
of the circumstances existing at the time it is delivered to a purchaser,
forthwith prepare and furnish (at the expense of the County) a reasonable
number of copies of an amendment of or supplement to the Official
Statement (in form and substance satisfactory to the Underwriter) which
will mend or supplement the Official Statement so that it will not
contain an untrue statement of a material fact or omit to state a
material fact necessary in order to mike the statements therein, in the
light of the circumstances existing at the time the Official Statement is
delivered to a purchaser, not misleading.
- 10 -
197
(9) Conditions of Closing. The Underwriter has entered
into this Contract of Purchase in reliance upon the representations and
warranties of the County contained herein-and the performance by the
County of its obligations hereunder, both as of the date hereof and as of
the date of Closing. The Underwriter's obligations under this Contract
of Purchase are and shall be subject, at the option of the Underwriter,
to the following further conditions as of the Closing:
(A) The representations and warranties of the County
contained herein shall be true, complete and correct in all material
respects at the date hereof and at and as of the Closing, as if made at
and as of the Closing, and the statements made in all certificates and
other documents delivered to the Underwriter at the Closing pursuant .
hereto shall be true, complete and correct in any material respects on
the date of the Closing; and the County shall be in compliance with each
of the agreements made by it in this Contract of Purchase;
(B) At the time of the Closing, (i) this Contract of
Purchase and the Note Resolution shall be in full force and effect and
shall not have been amended, modified or supplemented except as OW have
been agreed to in writing by us; (ii) all actions under the Act which, in
the opinion of Bond Counsel, shall be necessary in connection with the
transactions contemplated hereby shall have been duly taken and shall be
in full force and effect; and (iii) the County shall perform or have
performed all of its obligations required under or specified in the Note
Resolution, this Contract of Purchase or the Official Statement to be
performed at or prior to the Closing.
198
(C) No decision, ruling or finding shall have been entered
'by any court or governmental authority since the date of this Contract of
Purchase (and not reversed on appeal or otherwise set aside) or, to the
best knowledge of the County, pending *or threatened which has my of the
effects described in clauses (i), (ii) or (iii) of Section V hereof or
contesting in any way the completeness or accuracy of the Official
Statement.
(0) No order, decree or injunction of any court of
cWpetent jurisdiction, nor any order, ruling or regulation of the
Securities and Exchange Commission, shall have been issued or made with
the purpose or effect of prohibiting the issuance, offering or sale of
the Notes, -as contemplated hereby and no legislation shall have been
enacted, or a bill favorably reported for adoption,'or a decision by a
court established under Article III of the Constitution of the United
States rendered, or a ruling, regulation, proposed regulation or official
statement by or on behalf of the Securities and Exchange Commission or
other governmental agency having jurisdiction of- the subject matter shall
be made or issued, to the effect that the Notes or any securities of the
County or any similar body of the type contemplated herein we not exempt
from the registration, qualification or other requirements of the
Securities Act of 1933, as amended and as then effect, or of the Trust
Indenture Act of 1939, as amended and as then effect;
- 12 -
199
W At or prior to the date of the Closings the Underwriter
shall receive three copies of the following documents in each case dated
on and as of the Closing Date and satisfactory in form and substance to
the Underwriter: .
(1) An approving opinion of Bond Counsel, as to the Notes,
addressed to the County and the Underwriter;
(2) A certificate signed by an appropriate County official
to the effect that (i) the representations, agreeements and warranties of
the County herein are true and correct in all material respects as of the
date of Closing; (ii) the County has complied with all the teres of the
Note Resolution and this Contract of Purchase to be complied with by the
County prior to or concurrently with the Closing and such documents are
in full force and effect; (iii) there is no action, suit, proceeding,
inquiry or investigation, at law or in equity, before or by any court or
public body, pending, or to his or her knowledge, threatened against the
County which has any of the effects described in. clauses (i), (ii) or
(iii) of Section M) hereof or contesting in any way the completeness or
accuracy of the Official Statement (but in lieu of or in conjunction with
such certification the Underwriter my, at its sole discretion, accept
certificates or opinions of the Counsel of the County or Bond Counsel,
that in their opinion the issues raised in any such pending or threatened
litigation are without substance and that the contentions of all
plaintiffs therein are without writ); and (iv) such official has
- 13 -
oo
reviewed the Official Statement and on such basis certifies that the
Official Statement does not contain any untrue statement of a rterial
fact or omit to state any material fact required to be stated therein or
necessary to mike the statements therein, in light of the circuostances
in which they were made, not misleading;
(3) An arbitrage certificate of the County, in form
satisfactory to Bond Counsel, signed by the Treasurer-Tax Collector of
the County;
(4) Evidence satisfactory to the Underwriter that the Notes
shall have been rated NIG-1 or NIG-2 by Noody's Investors Services, Inc.,
that such rating has not been revoked or downgraded and that such rating
is the same rating as was used to determine the interest rate for the
Notes pursuant to Exhibit A;
(5) A certificate, together with a fully executed copy of
the Note Resolution, of the Clerk of the Board of Supervisors of the
County to the effect that: •
(i) such copy is a true and correct copy of such Note
Resolution; and
(ii) that the Note Resolution was duly adopted and has
not been modified, amended, rescinded or revoked and is in full force and
effect on the date of Closing; and
- 14 -
20-1
(6) Such additional legal opinions certificates,
proceedings, instruments and other documents as the Underwriter or fond
Counsel may reasonably request to evidence compliance by the County with
legal requirements, the truth and accuracy, as of the time of Closing, of
the representations of the County herein contained and-the Official
Statement and the due performance or satisfaction by the County at or
prior to such time of all agreements then to be performed and all
conditions then to be satisfied by the County.
If the County shall be unable to satisfy the conditions to
the Underwriter's obligations contained in this Contract of Purchase or
if the Underwriter's obligations shall be terminated for any reason
permitted by this Contract of Purchase, this Contract of Purchase may be
cancelled by the Underwriter at, or at any time prior to, the time of
Closing. Notice of such cancellation shall be given to the County in
writing, or by telephone or telegraph confirmed in writing.
Notwithstanding any provision herein to the contrary, the perfarmance of
any and all obligations of the County hereunder and the performance of
any and all conditions contained herein for the benefit of-the
Underwriter may be waived by the Underwriter in writing at its sole
discretion.
The Underwriter shall also have the right to canal its
obligation to purchase the Notes, by written notice to the County, if
between the date hereof and the Closing: (i) any event occurs or
- is -
202
1 '
information becomes know. Much, in the reasonable professional Judgment
of the Underwriter, makes untrue any sUtement of a material fact set
forth in the Official Statement or results in an omission to state a
material fact necessary to make the statements made therein, in light of
the; circumstances under which they were made, not misleading; (ii) the
market for the Notes or the market price of the Notes or the ability of
the Underwriter to enforce contracts for the sale of the Notes shall have
been materially and adversely affected, in the reasonable professional
Judgment. of the Underwriter, by (a) legislation enacted by the Congress
of the United States, or passed by either House of the Congress, or
favorably reported for passage to either House of Congress by any
Committee of such House to which such legislation has been referred for
consideration, or.by the legislature of-the State of California
("State"), or a decision rendered by a court of the United States or the
State or by the United States Tax Court, or a ruling, order, or
regulation (final or temporary) made by the Treasury Department of the
United States or the Internal Revenue Service or other Federal or State
authority, which would have the effect of changing, directly or
indirectly, the Federal income tax consequences or State tax consequences
of interest on obligations of the general character of the Notes in the
hands of the holders thereof, or (b) any now outbreak of hostilities or
other national or international calamity or crises, the effect of such
outbreak, calamity or crises on the financial markets of the United
States being such as, in the reasonable judgment of the Underwriter,
- 16 -
203
would affect materially and adversely the ability of the Underwriter to
market the Notes, or (c) a general suspension of trading on the Now York
Stock Exchange, or fixing of minimum or maximum prices for trading or
maximum ranges for prices for securities on the Now York Stock Exchange,
whether by virtue of a determination by that Exchange or by order of the
Securities and Exchange Compission or any other governmental authority
having jurisdiction, or (d) a general banking moratorium declared by
either Federal or State of California or New York authorities having
jurisdiction; or (iii) additional material restrictions not in force or
being enforced as of the date hereof shall have been imposed upon trading
in securities generally by any governmental authority or by any national
securities exchange which, in the reasonable opinion of the Underwriter,
materially adversely affect the market price for the Notes.
10. Conditions to Obligations of the County. The
performance by the County of its obligations is conditioned upon (i) the
performance by the Underwriter of its obligations hereunder; and (ii)
receipt by the County and the Underwriter of opinions and certificates
being delivered at the Closing by persons and entitles other than the
County.
11. Expenses. (a) If the Underwriter accepts delivery of
and pays for the Notes as set forth herein, the Underwriter shall then be
obligated to pay expenses including: (i) the cost of the preparation,
printing and delivery of the Notes; (ii) the fees, if any, for Note
ratings; (iii) the cost of the printing and distribution of the Official
- 17 -
204
Statement; (iv) any costs or expenses incurred with any signature company
incident to signing the Notes; (v) the fees payable to the California
Debt Advisory Commission; (vi) costs of preparation and reproduction of
this Contract of Purchase; (vii) Fiscal Agent and/or Paying Agent fess
for redeeming such Notes; and (viii) other miscellaneous costs associated
with the issuance of the Notes including, but not Timited to, travel
expenses of County officials.
(b) The Underwriter shall pay all costs and
disbursements incurred by them in connection with the transaction.
(c) If the County defaults, then the County shall posy
all the expenses referred to in clauses i through viii in Section 11(a)
hereof.
(d) The County is responsible for all fees,
disbursements and charges of Bond Counsel.
12. Notices. Any notice or other communication to be given
under this Contract of Purchase (other than the acceptance herreof as
specified in the first paragraph hereof) may be given by delivering the
same in writing if to the County to the Treasurer-Tax Collector of the
County, County Finance Building, 625 Court Street, Room 100, Martinez,
California, 94553, or if to the Underwriter, to Bank of America NUSA,
555 California Street, Tenth Floor, San Francisco, California 94104,
attn: Arnold F. Mazotti.
- 18 -
205
13. Parties in Interests Survival of Representations and
Warranties. This Contract of Purchase when accepted by the County in
writing as heretofore specified shall constitute the entire agremnt
between the County and the Underwriter (including the successors or
assigns of any Underwriter). No person shall acquire or have any right
hereunder or by virtue hereof. A71 of the representations, warranties
and agreements of the County in this Contract of Purchase shall survive
regardless of (a) any investigation or any statement in respect thereof
made by or on behalf of the Underwriter, (b) delivery of and paymnt by
the Underwriters for the Notes hereunder, and (c) any termination of this
Contract of Purchase.
14. Execution in Counterparts. This Contract of Purchase
may be executed in several counterparts each of which shall be regarded
as an original and all of which shall constitute one and the same
document.
- 19 -
206
15. Myiicable Law. The Contract of Purchase shall be
Interpreted, governed and enforced in accordance with the lar of the
State of California.
Very truly yours,
BANK OF AMERICA, NT i SA
By .&'4� 4it, ux�
The foregoing is hereby agreed to
and accepted as of the date first
above wr4tten:
THE COUNTY OF CONTRA COSTA,
CALIFORNIA
By
Treasurer-Tax Collector
- ZO -
207
do
. . . .. _ April 26, 1993
EXHIBIT A
The Nethod for establishing the interest rate on the 1993-94
Tax or Tax and Revenue Anticipation Notes shall be as follows:
1) The Noody's Investors Service, Inc. rating in effect on
the date of it's release must be the same rating as the
rating in effect on the date of delivery.
. 2) The interest rate for the Notes shall be established by
applying the percentage shorn below of U.S. Treasury
Bills having a comparable maturity data to the Notes
being sold.
3) The interest rate for the Notes shall be established on
the second business day following the date the Nooey 's
rating is released utilizing the-quotations reported in
The Mail Street Journal, subject to verification, mailer
UF sectionn91U2TeM' aasury Issues •- Bonds, Notes,
i Bills*. This section lists the daily discount bid*
Rates for U.S. Treasury Bills. The Note interest rate
will be established by matching the maturity date for a
Treasury Bill to a Tax and Revenue Anticipation Note of
the closest maturity, then applying the percentage
shown in Table 1, rounding up to the nearest one
hundredth of one percent. If The Wall Streetal
quotations do not 1 ist a Treas y grill V� a N
comparable to the Notes, then the rate shall be
established by using the Treasury Bill with the nearest
maturity to the Note as the •Base•.
208
4) Once the basic interest rate is established by the
procedure outlined above, then the final interest rate
can be adjusted downward to reflect improved market
conditions at the sole discretion of the Underwriter.
The downward adjustment cannot exceed ten percent (10%)
of the original total. The final adjustment will
reflect the Underwriters calculation of a new interest
rate which will give effect to: a) the prevailing
reoffered level of similarly rated Notes of like
maturities, and b) an appropriate spread reflecting
prevailing market conditions but not to exceed the
amounts in Table 2 below. Any such adjustments is
subject to the approval of an Independent Marketing
Consultant acceptable to both the Underwriter and the
County. If both parties, do not agree upon the
Independent Marketing Consultant, then the original
pricing formula shall remain in effect for the Notes
being sold.
TABLE 1
INTEREST RATE FORMULA
FOR 1983-84 TAX OR TAX AND REVENUE ANTICIPATION NOTES
TO BE DELIVERED ON AND AFTER JULY 1, 1983
MIG 1 MIG 2 MIG 3 MIG 4
1 year 75 80 - -
TABLE 2
MIG 1 MIG 2
1 year $4.50 per $1,000 $5.50 per $1,000
- 2 -
209
EXHIBIT C
A G R E E M E N T
THIS AGREEMENT, made and entered into this day
of , 1983, by and between the COUNTY OF CONTRA
COSTA (herein called the "County") and
(herein called the "Bank") .
W I T N E S S E T H :
WHEREAS, the County has authorized and provided for
the issuance of $30,000,000 principal amount of its 1963-1984
Tax and Revenue Anticipation Notes (herein called the
"notes") ; and
WHEREAS, the Bank, at its principal corporate trust
office in the City and County of San Francisco, has been
designated as Fiscal Agent for the notes; and
WHEREAS, it is mutually desirable that an Agreement
be entered into by the parties hereto to provide for the
Bank' s services;
NOW, THEREFORE, the parties hereto in consideration
of the mutual covenants herein agree as follows:
1. The Bank shall perform the duties imposed on
by the Resolution of issuance adopted by the Board of
Supervisors of the County on April 26, 1983 (herein called
the "Resolution") .
z�u
2. The County shall faithfully observe and
perform all of the conditions, covenants and requirements of
the Resolution and of the notes. Nothing herein contained
shall prevent the County from making advances of its own
moneys, howsoever derived, for any of the uses or purposes
referred to herein and in the Resolution.
3. The Bank shall deposit all funds received by
it in the 1983-1984 Tax and Revenue Anticipation Note
Repayment Fund account (herein called the "Repayment Fund
account") established pursuant to the Resolution. The Bank
shall submit to the County monthly statements, commencing in
January 1984, showing the receipt and investment of all funds
in such account as of the end of the last preceding
accounting period of the County. The Bank shall follow the
instructions of the County Treasurer with respect to the
investment of funds in the Repayment Fund account; provided,
however, that moneys in the Repayment Fund shall be invested
only as permitted by the Resolution. The proceeds of any
such investments shall be retained by the Fiscal Agent in the
Repayment Fund until all of the notes have been fully paid,
at which time any excess amount shall be paid to the General
Fund of the County. The Bank shall also follow the
instructions of the County Treasurer with respect to the
transfer of funds to the Paying Agents for the notes to
permit the payment thereof at maturity in immediately
available funds.
C-2
21.E
4. The County agrees to pay the Bank fees as
follows:
A. Acceptance of the account including the
review of the Resolution and supporting documents,
and the setting up of all required records: $
B. Investment of funds in accordance with
the terms of the Resolution: $_ per investment,
if the Fiscal Agent is requested to make such
investment.
C. Payment of the Notes and interest
thereon, including the destruction or return to the
County of all paid Notes, on or after June 29,
1984: $ per Note.
S. In addition to the amounts set forth in
paragraph 4, the County will reimburse the Bank for its
normal out-of-pocket expenses such as, but not limited to,
stationery, postage, insurance, telephone, telegraph, legal,
travel and consultants' charges, but not including overhead.
Moreover, should a default occur requiring special action to
be taken by the Fiscal Agent, the County agrees to pay a
reasonable fee depending upon the amount and nature of the
services involved.
6. The terms and conditions of this Agreement are
intended for the mutual benefit of the County and the Bank
exclusively, and are not intended to give any third party any
right or claim, contractual or otherwise, hereunder; it being
C-3
212
hereby acknowledged that moneys on deposit in the Repayment
Fund account shall be available solely for the payment of the
Notes and the interest thereon, and shall not be available
for any other obligation of the Bank or the County.
7. All notices, documents and other
correspondence will be mailed or delivered to the Bank at the
principal corporate trust office of the Bank in the City and
County of San Francisco, California, and to the County at its
administrative offices in the City of Martinez, California,
Attention: County Treasurer, or such other address as either
party shall from time to time indicate in writing to the
other.
IN WITNESS WHEREOF, the parties hereto have caused
this agreement to be duly executed the day and year first
above written.
COUNTY OF CONTRA COSTA
By
Treasurer
By
C-4
213
RESOLUTION OF THE BOARD OF SUPERVISORS
THE COUNTY OF CONTRA COSTA, CALIFORNIA,
PROVIDING FOR THE ISSUANCE
AND SALE OF NEGOTIABLE SHORT-TERM TAX AND
REVENUE ANTICIPATION NOTES IN THE AMOUNT OF
$40,000,000
RESOLUTION NO.
WHEREAS, funds are needed by the County of Contra
Costa for the purposes authorized by Section 53852 of the
Government Code; and
WHEREAS, the County may borrow for said purposes,
such indebtedness to be represented by a note or notes issued
pursuant to Article 7.6, Chapter 4, Part 1, Division 2,
Title 5 of the Government Code of the State of California
(the "Law"); and
WHEREAS, $30,000,000 or such lesser amount as to
which Orrick, Herrington & Sutcliffe, A Professional
Corporation ("Bond Counsel") can deliver a favorable opinion,
of such indebtedness is to be evidenced by $30,000,000, or
such lesser amount, in principal amount of 1983-1984 Tax and
Revenue Anticipation Notes the sale of which was authorized
on the date hereof; and
214
WHEREAS, $40,000,000 or such lesser amount as to
which Bond Counsel can deliver a favorable opinion, without
requiring any restrictions of the yield on any vroceeds of
The Notes, of such indebtedness will be evidenced by Notes,
as that term is hereinafter defined; and
WHEREAS, the County has determined that, in order
to reduce interest costs and to provide liquidity and
additional security to the holders of the Notes, it is
appropriate for the County to enter into a Revolving Credit
Agreement (the "Agreement") with Wells Fargo Bank, N.A.
(herein referred to collectively as the "Bank"); and
WHEREAS, the County desires to enter into the
Agreement, so as to reduce such interest costs and to provide
such liquidity and additional security; and
WHEREAS, the Goldman, Sachs & Co. (the "Dealer")
has submitted an offer to purchase the Notes, as hereinafter
defined and has submitted a form of Contract of Purchase (the
"Underwriting Agreement") and Dealer Agreement to the Board;
and
WHEREAS, the County has been advised by the Dealer
that it is anticipated that a large number of short-term
obligations will be issued by public agencies in early July,
1983 and to be relatively certain of getting the Notes to
market, it is desireable and in the best interests of the
County to enter into an Underwriting Agreement and Dealer
2
215
Agreement at this time, in order to have a commitment from
an Underwriter; and
WHEREAS, the Board concurs in the advice of the
Underwriter.
NOW, THEREFORE, the Board hereby finds, determines
and resolves as follows:
Section 1. Authorization and Issuance of Notes.
The Board hereby authorizes the sale and issuance from time
to time of Notes in the aggregate principal amount not to
exceed $40,000,000 or such lesser amount as to which Bond
Counsel can deliver an opinion, without requiring any
;astriction of the yield on any proceeds of the Notes, to be
known as "County of Contra Costa 1983-1984 Short-Tern Tax and
Revenue Anticipation Notes" (hereinafter referred to
collectively as "Notes" and singly as a "Note"), for the
purposes set forth in the Law. This authorization includes
sale and issuance of Notes from time to time for the purpose
of refunding any outstanding Notes and Promissory Notes, as
hereinafter defined, issued hereunder so long as the
aggregate principal amount of Notes and Promissory Notes
outstanding at any time does not exceed $40,000,000 or such
lesser amount as to which Bond Counsel can deliver an opinion.
Section 2. Date, Denominations and Numbering. The
Notes shall be in such denomination or denominations, but in
any case not less than $100,000 each, numbered serially, and
bearing such date or dates of issue and maturity, but in any
3
216
case not more than 270 days from date of issue and in no
event later than July 16, 1984, as shall be specified in
telephonic or written instructions given or delivered to the
Issuing and Paying Agent, as hereinafter defined, pursuant to
Section 8 hereof; provided, however, that Notes sold pursuant
to the Underwriting Agreement referred to in Section 9 hereof
shall have a maturity or maturities as specified in the
Underwriting Agreement.
Section 3. Place of Payment. The principal of and
interest on the Notes shall be payable in lawful money of the
United States of America, at the principal office of Bank of
America National Trust and Savings Association in San
Francisco, California, paying agent (the "Paying Agent") or
the principal office of BankAmerica Trust Company of New York
in New York, New York, issuing and paying agent (the "Issuinq
and Paying Agent"), as provided in Section 8 hereof.
Section 4. Manner of Sale. Except as -otherwise
provided in Section 9, notes may be sold at public or private
sale, at such time, in such amounts, with such maturities, at
such rates of discount or interest and with such other terms
and conditions as may be fixed at the time of such sale by
the County Treasurer or the Auditor-Controller of the County
or such other person or persons as may be authorized by
resolution of the Board (the "Authorized Person"). Except as
,ptherwise provided in Section 9, the Notes shall be issued, .
completed and delivered by the Issuing and Paying Aqent in
4
217
accordance with telephonic or written instructions of any
Authorized Person. A copy of the resolution appointing any
Authorized Person shall be delivered to the Issuing and
Paying Agent. To the extent such instructions are not in
written form, they shall be confirmed in writing as soon as
is practicable. Said instructions shall specify such
principal amounts, dates of issue, maturities, rates of
discount or interest, and other terms and conditions, as may
be fixed by any Authorized Person at the time of sale of the
Notes; provided, however, that the maximum maturity for any
Note shall be 270 days from the date of issue and, in any
event, shall mature no later than July 16, 1984, and that the
maximum interest cost, i.e. , the effective rate of interest,
shall not exceed the maximum interest rate then permitted by
law. Such instructions shall include the purchase price of
the Notes, the terms and conditions of payment, and a request
that the Issuing and Paying Agent authenticate such Notes by
manual signature of its authorized officer and deliver then
to the purchaser thereof upon payment of the purchase price
as specified.
Section S. Negotiability. The Notes shall be
negotiable and payable to bearer or any designated payee and
the County, the Paying Agent and the Issuing and Paying Agent
may treat the bearer or the payee thereof as the absolute
owner of any Note for the purpose of receiving payment
thereof and for all other purposes, and the County, the
5
� - 218
Paying Agent and the Issuing and Paying Agent shall not be
affected by any notice or knowledge to the contrary.
Section 6. Forex. The Notes shall be printed
substantially in the form annexed hereto, marked Exhibit A,
which form is hereby approved and adopted as the form of the
Note, except that the amount, date of issue, maturity and
authentication for issue shall be manually entered and signed
by the Issuing and Paying Agent as provided in Section 8
hereof.
There shall be printed upon said Notes the opinion
with respect thereto of Orrick, Herrington and Sutcliffe, A
Professional Corporation, bond counsel, and the certification
of said opinion by the Clerk of the Board by his facsimile
signature.
Section 7. Execution. The Notes shall be signed
on behalf of the County by the County Treasurer and the
Chairperson of the Board of Supervisors. Nevertheless,
before the delivery of the Notes, the Board, by resolution,
may authorize and direct any other officer or representative
of the County to sign the Notes or any thereof, in lieu of
any of the officers or representatives above named, and may
direct that such officers sign by manual or facsimile
signatures. Any facsimile signature hereby authorized which
shall have been affixed to the Notes before the adoption of
this Resolution is hereby approved and ratified, and shall be
as valid and effective as if so affixed after the adoption of
6
219
this Resolution. In case any officer or representative of
the County who shall have signed any of the Notes (including
new Notes issued pursuant to the provisions hereof with
reference to lost, destroyed, or mutilated Notes), or a
facsimile of whose signature shall be used thereon, shall
cease to be such officer or representative before such Notes
so signed shall have been actually issued, such Notes shall
be valid nevertheless and may be issued by the County with
the same effect as though the person who had signed such
Notes had not ceased to be such officer or representative.
Such Notes shall however not be executed and valid unless and
until the Issuing and Paying Agent shall have manually signed
the authentication appearing on such Notes.
Section 8. Appointment of Issuing and Patina
Agent. Bank of America National Trust and Savings
Association in San Francisco, California will be designated
as Paying Agent and BankAmerica Trust Company of New York in
New York, New York will be designated as Issuing and Paying
Agent (the Paying Agent and the Issuing and Paying Agent
being sometimes collectively referred to herein as the
"Bank") for the payment of principal of and interest on the
Notes (in accordance with the Letter Agreemen%!ubstantially
in the form attached hereto as Exhibit B. Suchform of
Letter Agreement, with such changes therein as the County
Treasurer or Auditor-Controller may approve, such approval to
be conclusively evidenced by the execution thereof, is hereby
7
220
approved and the execution, by the appropriate officers of
the County, is hereby authorized. The County hereby directs
and authorizes the payment by the Bank of the interest on and
the principal of the Notes when such become due and payable,
from an account held by the Bank in the name of the County.
The County will deposit funds in such account at such time
and in such amounts to provide sufficient funds to pay the
principal of and interest on the Notes on the day on which
they mature.
Payment shall be in accordance with the teres of
the Notes and this Resolution.
This appointment shall not preclude the County from
removing the Bank as Paying Agent and/or Issuing and Paying
Agent and appointing one or more successors thereto, or
appointing additional financial institutions to act as Paying
Agent and/or Issuing and Paying Agent, all without notice to
or the consent of the holder or holders of any Note.
Section 9. Underwriting Agreement. The
Underwriting Agreement will be entered into with the Dealer
whereby the Dealer will purchase on July 1, 1983 for resale
to the public, Notes in an amount not to exceed $40,000,000
from the County, bearing such interest rate and for such
terms as determined in accordance with the terms of the
Underwriting Agreement.
The Underwriting Agreement, substantially in the
form attached hereto as Exhibit C (with such changes therein
8
221
as the County Treasurer or Auditor-Controller shall approve,
such approval to be conclusively evidenced by the execution
thereof, is hereby approved and the County Treasurer or the
Auditor-Controller of the County or any Authorized Person is
hereby authorized and directed to execute and deliver the
Underwriting Agreement substantially in the form attached,
and any other documents required to be executed thereunder
and to deliver the same to the Dealer.
Section 10. Dealer Agreement. A dealer agreement
(hereinafter the "Dealer Agreement") will be entered into
with the Dealer whereby from and after the maturity of the
Notes to be sold to the Dealer pursuant to the Underwriting
Agreement, the Dealer may from time to time purchase dotes
from the County or arrange for the sale of Notes by the
County for a fee as more particularly set forth in the Dealer
Agreement.
The Dealer Agreement, substantially in the form
attached hereto as Exhibit D (with such changes therein as
the County Treasurer or Auditor-Controller shall approve such
approval to be conclusively evidenced by the execution
thereof), is hereby approved and the County Treasurer or the
Auditor-Controller of the County or any Authorized Person are
hereby authorized and directed to execute and deliver the
Dealer Agreement and any other documents required to be
executed thereunder and to deliver the same to the Dealer.
9
Section 11. Disposition of Proceeds of Notes.
There is hereby established a separate fund in the County
Treasury for the purpose of insuring the application of the
proceeds representing principal received from the sale of the
Notes for the purpose specified in Section 1 hereof for which
the Notes are to be issued, which separate fund is hereby
designated the "Short-term Note Fund" (hereinafter referred
to as the "Note Fund") . The County shall, immediately upon
receiving the proceeds of the sale of the Notes, place in the
Note Fund all amounts representing principal received from
such sale. The moneys set aside and deposited in the Note
Fund shall remain therein until expended from time to time
for the purposes for which the Notes were issued, as set
forth in Section 1 hereof, and shall not be used for any
other purpose whatsoever, except that such moneys may be
temporarily invested. Moneys in the Note Fund shall be the
only moneys expended by the County for the purposes set forth
in Section 1 hereof until all moneys so deposited in the Note
Fund are exhausted.
Section 12. Cancellation. After the payment of
principal of and interest on the Notes upon maturity thereof,
such Notes so paid and surrendered to the Paying Agent or the
Issuing and Paying Agent shall be cancelled by the Paying
Agent or the Issuing and Paying Agent and forthwith
transmitted to the County, which shall thereafter halve the
custody of all the cancelled Notes. In all matters provided
10
223
for in this Section 12, the County shall act through the
County Treasurer or through such officer or representative as
may from time to time be designated by the Board.
Section 13. Lost, Destroyed on Mutilated Notes.
In the event any Note is lost, destroyed, or mutilated, the
Board will cause to be issued a new Note, similar to the
original, to replace the lost, destroyed or mutilated Note,
in such manner and upon such reasonable terms and conditions
as it may from time to time determine and prescribe by
resolution.
Section 14. Fiscal and Other Agents. In
furtherance of the purposes of this Resolution, the Board may
from time to time appoint and provide for the payment of such
additional fiscal, paying or other agents or trustees as it
may deem necessary or appropriate in connection with the
Notes.
The form of Fiscal Agent Agreement contained as an
exhibit to the Agreement is hereby approved and the County
Treasurer or the Auditor-Controller of the County is hereby
authorized and directed to appoint a Fiscal Agent and to
execute said Fiscal Agent Agreement in said form and to
execute any other documents required to be executed
thereunder.
Section 15. Revolving Credit Agreement. The
Agreement will be entered into with the Bank, whereby the
Bank will provide for revolving credit loans (the "Loans") to
21
2211
the County in an amount not to exceed $40,000,000 (or such
smaller amount as shall equal the principal amount of the
Notes) solely for the purpose for repaying the Notes or
refunding Promissory Notes issued under the Agreement. The
Board covenants that at no time will its total outstanding
borrowings under the Agreement and Section 1 hereof exceed
$40,000,000.
The Agreement substantially in the form of
Exhibit E attached hereto (with such changes therein as the
County Treasurer or Auditor-Controller shall approve, such
approval to be conclusively evidenced by the execution
thereof) , is hereby approved and the County Treasurer or the
Auditor-Controller of the County or any Authorized Person are
hereby authorized and directed to execute said Agreement, to
execute and deliver promissory notes, in the fora of
Exhibit B attached to the Agreement (the "Promissory Notes"),
and any other documents required to be executed thereunder
and to deliver the same to the Bank prior to or concurrent
with the delivery of the Notes.
Section 16. Terms and Conditions to be as Set
Forth; Direction for Recital in Notes and Promissory Notes.
The terms and conditions of the Notes and the Promissory
Notes shall be as set forth herein. The Board hereby directs
that there shall be included in each of the Notes and the
Promissory Notes, if issued, a certification and recital that
any and all acts, conditions and things required to exist, to
12
225
happen and to be performed, precedent to and in the incurring
of the indebtedness evidenced by that Note and said
Promissory Note, and in the issuing of said Note and said
Promissory Note, exist, have happened and have been performed
in due time, form and manner, as required by the Constitution
and statutes of the State of California, including the Law.
Section 17. Effect of Findings and Recital. From
and after the issuance of the Notes and the Promissory Notes,
the findings and determinations of the Board respecting such
issuance contained in Section 2 hereof shall be conclusive
evidence of the existence of the facts so found and
determined in any action or proceeding in any court in which
the validity of the Notes and the Promissory Notes is at
issue, and no bona fide purchaser of the Notes and the
Promissory Notes containing the certification and recitals
permitted by Section 2 hereof, which are hereby directed to
be included in each of the Notes and the Promissory Notes,
shall be required to determine the existence of any fact, or
to perform of any condition, or to take any proceeding
required prior to such issuance, or to be responsible for the
application of the purchase price paid for the Notes and the
Promissory Notes. The Notes and the Promissory Notes shall
be deemed to be issued, within the meaning of this
Section 17, whenever the executed Notes and the Promissory
Notes provided for in this Resolution have been delivered to
13
220
the purchaser thereof, and the purchase price thereof has
been received.
Section 18. Source of Payment. As provided in the
Law, the Notes and the Promissory Notes shall be payable from
the uncollected taxes, income, revenue, cash receipts and
other moneys to be received by the County during the fiscal
year 1983-1984 which will be available for the payment of the
Notes and the Promissory Notes and the interest thereon.
The County hereby pledges, and hereby directs the
County Treasurer and Controller to deposit with the Fiscal
Agent, which shall hold such pledged amounts in trust in a
special note repayment fund, (1) the first $30,000,000 of the
second installment of secured property taxes for fiscal year
1983-1984 released to the General Fund from the Treasurer's
Una2Rortioned Taxes Fund in the accounting period ending
May 10, 198 ; (2) the first $5,000,000 of unrestricted
revenues of the County received in the accounting period
pending on June 12, 198 and (3) the first $5,000,000 (plus
the amount sufficient to pay interest on the Notes and
Promissory Notes maturing in June 1984, net of earnings on
the moneys in the Repayment Fund) of unrestricted revenues
which are attributable to the County's fiscal year ending
June 30, 1984, and received by the County on or after
June 13, 1984. In the event that the amount of Notes shall
be less than $40,000,000, the pledge shall be reduced first
from the period ending June 30, 1984 and then from the period
14
t
227
ending June 12, 1984 and then from the period ending May 10,
1984. In the event that in the accounting period ending
May 10, 1984 or the accounting period ending June 12, 1984,
there are insufficient Pledge Moneys (as hereinafter defined)
received by the County to permit deposit with the Fiscal
Agent pursuant to the Fiscal Agent Agreement (referred to in
Section 14 hereof) of the full amount to be deposited in the
accounting period ending May 10, 1984 by May 8, 1984, and in
the accounting period ending June 12, 1984, by the fifteenth
business day of such accounting period, then any deficiency
shall be satisfied and made up and deposited with the Fiscal
Agent from any other moneys of the County lawfully available
for the repayment of the Notes, Promissory Notes and interest
on each; in the event that the County does not have
sufficient other moneys available for such payment to permit
the deposit of the full amount of the pledge for the
accounting period ending May 10, 1984, then the amount of the
pledge and deposit to be made in the accounting period ending
June 12, 1984 shall be increased by any such deficiency; and
in the event that the County does not have sufficient other
moneys available to permit the full amount of the pledge for
the accounting period ending June 12, 1984 (including any
deficiency carried over from the accounting period ending
May 10, 1984), then the amount of the pledge and deposit to
be made on and after June 13, 1984, will be increased by any
such deficiency. Moneys to be deposited in the Repayment
15
228
Fund are hereinafter referred to as "Pledge Moneys." The
Notes and Promissory Notes and interest thereon are a first
lien and charge against and are payable from such Pledge
[Moneys. Such moneys shall be used to pay the Notes as they
come due. Amounts deposited with the Fiscal Agent shall not
be used for any other purpose. Each Note and each Promissory
Note shall be secured by the Pledge Moneys ratably according
to the amount of principal and interest thereon. The term
"unrestricted revenues" shall mean taxes, income, cash
receipts, and other moneys, intended as receipts for the
General Fund of the County and which are generally available
for the payment of current expenses and other obligations of
the County.
The Pledge Moneys shall be deposited with the
Fiscal Agent, in trust, in a special fund designated
"1983-1984 Short-Term Tax and Revenue Anticipation Note
Repayment Fund (the "Repayment Fund") and applied as directed
in this Resolution. Any money deposited with the Fiscal
Agent in the Repayment Fund, shall be for the benefit of the
holders of the Notes and until all Notes and interest thereon
are paid or until provision has been made for the payment of
the Notes on maturity, with interest to maturity, monies in
the-Repayment Fund shall be applied only for the purposes for
which the Repayment Fund was created. Funds held by the
Fiscal Agent in Repayment Fund shall be held pursuant to the
Fiscal Agreement referred to in Section 14.
16
- 220
Moneys in the Repayment Fund shall be invested as
permitted by California Government Code section 53601,
provided that no moneys in the Repayment Fund shall be
invested in investments permitted by subsections (h) (except
that moneys may be invested in negotiable certificates of
deposit of the fifty largest banks in the United States or
domestic subsidiaries of the largest fifty world banks, as
ranked by site of deposits) and (i) (to the extent that
subsection (i) applies to reverse repurchase agreements) of
section 53601 of the California Government Code, further
provided, however, that moneys in the Repayment Fund say be
invested in any legal investment not specified herein if the
Bank consents to such investment. No such investment shall
have a maturity date greater than the maturity date of the
Notes. The proceeds of any such investment shall be retained
in the Repayment Fund until all of the Notes and Promissory
Notes have been fully paid, at which time any excess amount
shall be paid to the General Fund of the County.
Section 19. Covenants of the County.
(a) Limitation on Indebtedness. The County
covenants with the holders of the Notes and the Agent that no
amount (plus interest thereon) shall be borrowed under the
authority of the Law, this Resolution or the Agreement which,
when added to the amount of all Notes and the Promissory
Notes and interest thereon, or other items of indebtedness
issued pursuant to the Law, this Resolution or the Agreement
17
230
then outstanding, shall exceed 85% of the estimated
uncollected taxes, income, revenue, cash receipts and other
moneys to be received by the County during the fiscal year
1983-84 which will be available for payment of the Notes and
the Promissory Notes and other items of indebtedness issued
pursuant to the law and the interest thereon.
(b) Notes and Promissory Notes to Remain Tax
Exempt, Arbitrage. The Board, as issuer of the Notes and
Promissory Notes on behalf of the County, hereby represents
and covenants that it will make no use of the proceeds of the
Notes and the Promissory Notes which would cause the Notes
and/or the Promissory Notes to be "arbitrage bonds" under
Section 103(c) of the Internal Revenue Code of 1954, as
amended (the "Code"); and, to that end, so long as any of the
notes are outstanding, the issuer, with respect to the
proceeds of the notes, and all officers having custody or
control of such proceeds, shall comply with all requiren*nts
of said section and the regulations of the United States
Department of the Treasury thereunder, to the extent that
such regulations are, at the time, applicable and in effect,
so that the notes will not be "arbitrage bonds."
The County hereby covenants that it will not
expend, or permit to be expended, the proceeds of the Notes
and the Promissory Notes in any manner inconsistent with its
reasonable expectations as certified in the Arbitrage
Certificate to be executed from time to time with respect to
18
the Notes and the Promissory Notes; provided, however, that
the County may expend Note proceeds in any manner if the
County first obtains an unqualified opinion of nationally
recognized bond counsel that such expenditure will not impair
the exemption from federal income taxation of interest paid
on the Notes and the Promissory Notes.
(c) The County hereby covenants and warrants that
it will not make temporary transfers of funds, pursuant to
Article XVI, S 6 of the Constitution of the State of
California, to meet any obligations of the County during the
1983-1984 fiscal year as long as the Notes and the Promissory
Notes are outstanding and as long as the Agreement is in
effect.
Section 20. Proceedings Constitute Contract. The
provisions of the Notes and the Promissory Notes and of this
Resolution shall constitute a contract between the County and
the Noteholders, and such provisions shall be enforceable by
mandamus or any other appropriate suit, action or proceeding
at law or in equity in any court of competent jurisdiction,
and shall be irrepealable.
Section 21. General Authorization. The Treasurer
and the Auditor-Controller or any Authorized Persons are
hereby respectively authorized to do and perform from time to
time any and all acts and things consistent with this
Resolution necessary or appropriate to carry out thi purposes
and acts permitted or required hereunder.
19
232
PASSED AND ADOPTED by the Board of Supervisors of
the County of Contra Costa, State of California, this 26th
day of April, 1983, by the following vote:
AYES: Supervi sore Pom Falun,Schroder
NOES: Supervisors �•v
ABSENT: Supervisors �-;Lo
Chairperson of the Bo
[SEAL] of Supervisors of the
Attest: County of Contra Costa
erk of the Board
of Supervisors of the
County of Contra Costa
20
233
Exhibit A
No. Maturity Date 19_
Series Principal Amount $
Issue Date 19_ Interest Rate Y
STATE OF CALIFORNIA
COUNTY OF CONTRA COSTA
1983-1984 SHORT-TERM TAX AND REVENUE ANTICIPATION NOTE
FOR VALUE RECEIVED, the County of Contra Costa, a
body corporate and politic of the State of California, (the
"County") promises to pay to BEARER, on the date indicated
above, the sum indicated above with interest thereon payable
at the maturity thereof, at the rate per annum indicated
above from the date of issue hereof. Both principal and
interest are payable in lawful money of the United States of
America at the office of Bank of America National Trust and
Savings Association in San Francisco, California or
BankAmerica Trust Company of New York, in New York, New York.
The principal of and the interest on this note are
payable from certain taxes, income, revenue, cash receipts,
other moneys to be received during the fiscal year 1983-1984,
certain of which having been pledged to the payment of this
note and the interest thereon, and, to the extent not paid
from said taxes, receipts, moneys and other revenues may be
paid with interest thereon from other moneys of the County
lawfully available therefor.
234
IT IS HEREBY CERTIFIED, RECITED AND DECLARED that
all acts, conditions and things required by law to exist,
happen and be performed precedent to and in the issuance of
this note have existed, happened and been performed in due
time, form and manner as required by law, and that the amount
of this note, together with all other indebtedness of the
County, does not exceed any debt limit prescribed by the laws
or Constitution of the State of California.
[Not Valid Unless Countersigned]
BankAmerica Trust Company of New York,
Issuing Agent
By
Chairperson of the- BoardSof
Supervisors
Clerk of the Board of
Supervisors
easurer
of Contra Costa County
A-2
235
COUNTY OF CONTRA COSTA
July = 1983
BankAmerica Trust Company
of New York
65 Broadway
New York, New York 10006
and
Bank of America NT i SA
MSD-Bank Investment Securities Division
555 California Street
San Francisco, California 94104
Gentlemen:
The County of Contra Costa (the 'County) hereby designates your
organization as a depository for safekeeping and agent for the issuance,
delivery and payment of not to exceed $40,000,000 in Commercial Paper
(the •Paper') of the County which may be authorized for issuance from
time to time commencing on July , 1983, and terminating on July 16,
1983. BankAmerica Trust Company of New York will act as the issuing and
paying agent. Bank of America NUSA will act only as the co-paring
agent. We enclose herewith a certified copy of a duly adopted resolution
of the Board of Supervisors of the County of Contrt Costa authorizing the
County to enter into this agreement with you and a certificate of
incumbency of the officers of the County.
We will from time to time forward to you the Paper, serially
numbered, with the amount, issue date, maturity date and interest rate
left in blank, presigned by the Chairman of the Board of Supervisors,
Clerk of the Board of Supervisors, and County Treasurer, or County
Investment Officer (hereinafter together with the officers designated on
Exhibit A attached hereto called the County's 'authorized officers"),
accompanied by a transmittal letter, also signed by one of the authorized
officers. You will acknowledge receipt of the Paper listed in such
transmittal letter by signing and returning to the County a copy of the
transmittal letter.
When instructions are given by the County as hereinafter provided,
the appropriate Paper shall be countersigned by such authorized officers
or employees of your organization as you will from time to time designate
230
to us in writing. Should any of the Paper have been countersigned by one
of your authorized officers or employees and said officers or employees
should not be so designated at the time any such Paper is to be paid, you
are hereby authorized to pay such Paper notwithstanding the fact that
said officer's or employee's authority has been terminated between the
time of execution and the time of payment.
You are hereby authorized to act with respect to the Paper upon
instructions you will receive from any of the County's authorized
officers or any person designated by the County in writing by one of the
County's authorized officers, including the persons designated on
Exhibit A attached hereto. These instructions may be either written or
telephone. Telephone instructions shall be confirmed within five days in
writing sent to you by one of the County's authorized officers.
You shall, in any case, in accordance with instructions given as
hereinbefore provided:
(1) Fill in the principal amount, issue date, maturity date and
interest rate.
(2) Deliver the Paper to Goldman Sachs against receipt of payment
or as otherwise specified hereinbelow.
(3) Following each delivery of Paper, you are to mail the second
copy of each Paper to the County Treasurer, County of Contra
Costa.
It is understood that each delivery of the County's Paper to Goldman
Sachs hereunder shall be subject to the rules of tie New York Clearing
House in effect at the time of such delivery. You are to deliver. such
Paper in accordance with the instructions referred to above.
All funds delivered to you by Goldman Sachs or other purchasers of
the Paper in payment for the Paper or by the County are to be held by you
as paying agent in an account to be designated County of Contra Costa
Short-Term Conmercial Paper Fund (•Commercial Paper•) and paid to the
holders of previously issued Paper which are maturing on the same day on
which such funds are received. If the amount of such funds exceeds the
amount required to pay principal of and interest on previously issued
Paper which is maturing on such day, one of the County's authorized
officers shall advise you of the amount of such excess funds, and you are
to wire such excess funds to the County on the same day, at Bank of
America, Martinez Main Office, Nartinez, California 94553, Account No.
01951-80100.
231
3.
All Paper payable at your office and presented for payient at
maturity is to be paid by you, provided collected funds sufficient to pay
the principal thereof and interest thereon. are available in the
Commercial Paper Fund, and the payment shalt be charged to the Commercial
Paper Fund. All paid Paper is to be cancelled by you and returned to the
County. AnyPapper which is mutilated or erroneously completed and not
delivered to Man Sachs is also to be cancelled by you and returned to
the County.
In the event Paper which is becoming payable as to either interest or
principal, or both, cannot be paid because there is insufficient money in
the Commercial Paper Fund, the money necessary to make such payments
shall be Fed wired to you through the Federal Reserve Bank of New York to
BASSCO NYC 0260 02529 not later than on the day such payments are due,
and should such money not be so wired, you are not responsible or liable
for making such payments.
We understand that when you are instructed to deliver Paper against
payment, the delivery and the receipt of payment are to be completed
simultaneously. Payment to you is then made by a credit to your account
at the Federal Reserve Bank of New York or by the delivery to you of a
check payable to your order drawn by another member bank on such Federal
Reserve Bank, or by a check drawn by the purchaser on you and payable to
your order.
You may act pursuant to instructions of the County's authorized
officers or designated agents until you have been notified by the County
in writing signed by any one of the County's authorized officers that the
authority of any such person has been terminated. Should such authority
be terminated while Paper signed by any such person is in your possession
or has been delivered, then with respect to that Paper the authority of
any such person shall be deemed to remain in full force and effect.
This agreement may be terminated at any time by either party upon at
least thirty days prior notice to the other. Upon such termination, you
will return to the County all Paper held by you and delivered against the
County's receipt signed by one of the County's authorized officers or
designated agents. As to any Paper which has been duly delivered at the
time of said notice of termination, the same shall remain valid
obligations, payable by you upon presentation, provided collected funds
sufficient to pay the principal thereof and interest thereon are
available in the Commercial Paper Fund.
238
4
r -
The County will indemnify and hold harmless you and your employees against
any claim by any person other than the County against you or your employees by
reason of your actin or failing to act in connection with any of the
transactions contemplated hereby and against any loss, liability or expense,
including the expense of defending agiinst any claim of liability, you or your
employees may sustain in carrying out the terms of this agreement, except for
any such claim of ;10,000 or less, and except for such claims which exceed in
the aggregate ;40,000,000 or which are occasioned by the bad faith of you or
your employees, gross negligence or willful misconduct. This indemnity shall
survive the termination of this agreement.
The fee for this service will be ; per Paper issued pursuant to
instructions, plus your out-of-pocket expenses of delivery of the receipts and
copies of the Paper to the County of Contra Costa.
If the foregoing is satisfactory to you, please sign and return the
enclosed copy whereupon this tetter shall constitute a binding letter of
agreement between us.
Very truly yours,
THE COUNTY OF CONTRA COSTA
By
easurer
County of Contra Costa
Agreed to this day of , 1983
BankAmerica Trust Company
of New York
By
Title
Bank of America NT i SA
By
Title
229
r INCUMBENCY CERTIFICATION
I, Thomas Norwood duly appointed and qualified Vice President of Bank
of Merica NT A SA do hereby certify that on date of this certificate,
the following persons have been duly elected and hold the following
offices of Bank of Merica NT & SA, and the signatures below are accurate
specimens of said persons.
Raymond E. Mathis
Assistant Vice President
William R. Burgess
Securities Officer
Doris Pirret
Securities Officer
Claudette Van Fossen
Assistant Securities Officer
Festa Murray
Assistant Securities Officer
Bank of America NT a SA
by
omas Norwood
Vice President
Date:
240
t
INCUMBENCY CERTIFICATION
I, James G. Ryan duly appointed and qualified Vice President and
Assistant Secretary of BankAmerica Trust Company of New York (BATNY) do
hereby certify that the date of this certificate, the following persons
have been duly elected and hold the following offices of BATNY, and the
signatures below are accurate specimens of said persons.
Frank A. Naxson
Senior Vice President
Richard P. Feldman
Vice President
Carol Serio
Assistant Cashier
Thomas J. Casey
Assistant Cashier
Nick Ficorelli
Assistant Cashier
Elise Yohre
Supervisor
In Witness Whereof, I have hereunto set my hand and affixed the
official seal of this Trust Company this day
of 1983.
BankAmerica Trust Company
of New York
By.
Title: Vice President i
Ass1stant Secretary
241
INCUMBENCY CERTIFICATE
COUNTY OF CONTRA COSTA
(TO CONE)
242
C
S �Ate
s 4p, Q22,coo
COUNTY OF CONTRA COSTA
STATE OF CALIFORNIA
1983-8 TAX AND REVENUE ANTICIPATION NOTES
CONTRACT OF PURCHASE
April 1983
County of Contra Costa
County Finance Building
Martinez, California
Ladies and Gentlemen:
The undersigned (the "Underwriter"), acting on
behalf of ourselves, offer to enter into this agreement with
the County of Contra Costa, California (the "County"), which,
upon your acceptance hereof, will be binding upon the County
and the Underwriter. This offer is made subject to the
written acceptance of this Contract of Purchase by the County
and the delivery of such acceptance to us at or prior to 5:00
P.M. , Pacific Time, on the date hereof.
1. Purchase and Sale of the Notes. Upon the
terms and conditions and in reliance upon the
representations, warranties and agreements herein set forth,
we hereby agree to purchase from the County for reoffering to
the public, and the County hereby agrees to sell to the
Underwriter for such purpose, all (but not less than all) of
$40,000,000 in aggregate principal amount of the County's
1983-84 Tax and Revenue Anticipation Notes; provided,
I
243
however, that in the event an approving opinion of Orrick,
Herrington & Sutcliffe, a Professional Corporation ("Bond
Counsel"), as to the tax-exempt status of the Notes, 'can only
be delivered with respect to an amount smaller than
$40,000,000 without requiring the restricting of the yield on
the proceeds of the Notes, than the amount of the Notes to be
sold by the County and to be purchased by the Underwriter
shall be such smaller amount. (The Notes to be sold by the
County to the Underwriter are herein called the " Initial
i
NotesR.y The Initial Notes shall be dated their date of
issue,
`'*hall mature a own: $5, 0 aggregate
principal amount on a fortieth (40th) day following the
date of issue or, if au alls on a date which
the New York Stock Exchange in closed, the next succeeding
business day and, thereafter, $5,000,000 aggregate principal
amount on each succeeding business day following the fortieth
day, but in no event more than seven (7) business days after
the fortieth day following the date of issue. In the event
that an approving opinion of Bond Counsel can only be
delivered with respect to an amount smaller than $40,000,000,
the maturity dates to
to mature on such dates will be
as herein described with the final maturity being reduced
first so that total maturities will equal any smaller aasount
with respect to which an approving opinion of Bond Counsel
can be delivered, and shall bear interest at a rateperant
2
040511-0010-099-1402p 04/26/83
244
equal to 60.0% of the 30 day A-l/P-1 taxable commercial paper
coupon equivalent rate as telephonically reported by the
Federal Reserve two days prior to the issue date at the
following number: (212) 791-6693. Such rate shall be
determined in the following manner: principal amount rf
Initial Note maturity x dumber of days to maturity of Initial
Not x the interest rate as determined using the above
formula) +(365 The aggrepae purchase price to be paid by
A Ito..
the Underwriter for thiNotes shall be equal to�
aggregate principal amount thereof less the fee as set forth
in the Dealer Agreement dated April 28, 1983 between the
County and the Underwriter. Notwithstanding anything to the
contrary herein contained, in the event that the principal
amount of Initial Notes as to which Bond counsel can reader
Counsel
an approving opinion is less than $20,000,000, than the
County need not sell the Initial Notes and the Underwriter
need not purchase the Initial Notes and the obligations of
the County and the Underwriter hereunder shall terainate and
be of no further force or effect, except with respect to the
obligations of the County and the Underwriter under Section
11 hereof. �OU-�',
2. The Initial Notes. The otes shall be as
described in, and shall be issued and secured pursuant to the
provisions of Resolution No. of the County adopted
on April 26, 1983 (the "Note Resolution") and Article 7.6,
3
040511-0010-099-1402p 04/26/83
240
Chapter 4, Part 1, Division 2, Title 5 (comaencing with
Section 53850) of the California Government Code (the "Act").
3. Closing. At 2:00 P.M. , Pacific Time, -on the
later of (a) July 1, 1983 or (b) the third business day
following the date on which the second of the two ratings
referred to in Clause (4) of Section 6(E) hereof shall have
been obtained, or such other time or on such later date (but
not later than July 28, 1983) as shall have been mutually
agreed upon by you and us (the "Closing"), subject to the
satisfaction of the conditions specified in Section 4^the
l
County will deliver to the Underwriter in New York or at such
other place as we may mutually agree upon, the Initial Notes
in definitive form duly executed, together with the other
documents hereinafter mentioned; and we will accept such
delivery and pay the purchase price thereof by check or
checks payable in immediately available funds to the order of
the County. For the purpose of this Section 3, ratings will
be deemed obtained as follows: a provisional rating shall
have been obtained from Moody's Investors Service, Inc;
confirmed as such in writing to the Underwriter and an
official rating shall have been released publicly by Standard
& Poor's Corporation in their normal fashion. The Initial
Notes shall be in bearer form in denominations
as designated by the
Underwriter at least 5 business days prior to the Closing.
4
040511-0010-099-1402p 04/26/83
246
1� v_
Notwithstanding anything to a contrary herein contained, if
for any reason whatsoever the Notes shall not have been
delivered by the County to the Underwriter prior to 2-:1S
P.M. , New York time on July 28, 1983, then the obligation of
the County to sell Initial Notes hereunder and of the
Underwriter to purchase Initial Notes hereunder shall
terminate and be of no further force or effect except with
respect to the obligations of the County and the Underwriter
under Section 11 hereof. The County contemplates that the
Initial Notes will be refunded at maturity with proceeds of
additional tax-exempt commercial papek ( Ir
"TECP") . The Underwriters obligations with respect to %ECP
are set forth in the Dealer Agreement between the County and
the Underwriter.
4. Representations, Warranties and A�eements ofWarranties and A�eements of
thethe County. The County hereby represents, warrants and
agrees with the Underwriter that:
(A) The County is validly existing as a
political subdivision of the State of California, with the
power to issue the Notes pursuant to the Act.
(8) (i) At or prior to the Closing, the
County will have taken all action required to be taken by it
to authorize the issuance and delivery of the Notes;
(ii) the County has full legal rig$t, power and authority to
enter into this Contract of Purchase and to adopt the Mote
5
040511-0010-099-1402p 04/26/83
247
Resolution and full legal rigt, power and authority to issue
and deliver the otes to the Underwriters and to
perform its obligations under each such document or
instrument, and to carry out and effectuate the transactions
contemplated by this Contract of Purchase and the Note
Resolution; (iii) the execution and delivery or adoption of,
and the performance by the County of the obligations
contained in, the Initial Notes,Ithe Note Resolution and this
Contract of Purchase have been duly authorized and such
authorization shall be in full force and effect at the time
of the Closing; (iv) this Contract of Purchase has been duly
executed and delivered and constitutes a valid and legally
binding obligation of the County; and (v) the County has duly
authorized the consummation by it of all transactions
contemplated by this Contract of Purchase.
(C) No consent, approval, authorization,
order, filing, registration, qualification, election or
referendum, of or by any person, organization, court or
governmental agency or public body whatsoever is required in
- W-feS ♦1
connection with the issuance, delivery or sale of then tial
Notes or the consummation of the other transactions effected
or contemplated herein or hereby, except for such:actions as
r ��
may be necessary to be taken to qualify the AInitial Notes for
offer and sale under the Blue Sky or other securities laws
and regulations of such states and jurisdictions of.the
United States as the Underwriter may designate.
6
040511-0010-099-1402p 04/26/83
24S
(D) The County has complied in all respects
with the Act. �'� f"—
(E) The issuance of the Initial Notes; the
execution, delivery and performance of is Contract of
Purchase, the Note Resolution and theinitial Notes, and
compliance with the provisions hereof and thereof do not
conflict with or constitute on the part of the County a
violation, of or default under, the constitution of the State
of California or any existing law, charter, ordinance,
regulation, decree, order or resolution and do not conflict
with or result in a violation or breach of, or constitute a
default under, any agreement, indenture, mortgage, lease or
other instrument, to which the County is a party or by which
it is bound or to which it is subject.
(F) As of the time of acceptance hereof, no
action, suit, proceeding, hearing or investigation is pending
or (to the knowledge of the County) threatened against the
County: (i) in any way affecting the existence of the County
or in any way challenging the respective powers of the
several offices or the titles of the officials of the County
to such offices; or (ii) seeking to restrain or enjo#n-the
sale, issuance or delivery of any of the Initial Not s, the
'7u
application of the proceeds of the sale of the Initial�Notes,
A
or the collection of revenues or assets of the County pledged
or to be pledged or available to pay the principal of and
7
040511-0010-099-1402p 04/26/63
240
interest on theInitial Notes, or the pledge thereof, or in
any way contesting or affecting the validity or
enforceability of the Initial Notes, this Contract of
Purchase or the Note Resolution, or contesting tle poyror* of
the County or its authority with respect to thekInitial
Notes, the Note Resolution or this Contract of Purchase; or
(iii) in which a final adverse decision could (a) materially
adversely affect the operations of the County or the
consummation of the transactions contemplated by this
Contract of Purchase or the Note Resolution, (b) declare this
Contract of Purchase to be invalid or unenforceable in whole
or in material part, or (c) adversely affect the exesption of
the interest paid on the Initial Notes from/"Oral income
and California personal income taxation.
(G) The Initial Notes, when issued under the
Contract of Purchase and the Note Resolution, will constitute
the legal, valid and binding obligations of the County.
(8) between the date hereof and the Closing,
without the prior written consent of the Underwriter, the
County will not have issued any bonds, notes or other
obligations for borrowed money.
(I) The County has not been notified of any
listing or proposed listing by the Internal Revenue Service
to the effect that the County is a bond issuer whose
arbitrage certificates say not be relied upon.
8
040511-0010-099-1402p 04/26/83
250
(J) Any certificate signed b any officer of
the County delivered to the Underwrite shall be deemed
a represen tion and warranty by the County to each of the
Underwrite as to the statements made therein but not of the
person signing the same.
S. Covenants of the County. The County covenants
and agrees with the Underwriter that:
(A) The County will furnish such information,
execute such instruments, and take such other action in
cooperation with the Underwriter if and as it may reasonably
request in order (i) to qualify the Initial Notes for offer
and sale under the Blue Sky or other securities laws and
regulations of such states and jurisdictions of the United
States as the Underwriter slay designate and (ii) to determine
the eligibility of the Initial Notes for investment under the
laws of such states and other jurisdictions, and will use its
best efforts to continue such qualifications in effect so
long as required for distribution of the Notes;
(B) The County will apply the proceeds from
the sale of the Initial Notes to the Underwriter for the
purposes specified in the Note Resolution; and
(C) For a period of 50 days after the Closing
or until such time (if earlier) as the Underwriter shall no
longer hold any of the Initial Notes for sale, the County
will (a) if any event relating to or affecting the County
9
040511-0010-099-1402p 04/26/93
- 21
shall occur as a result of which it is necessary, in the
opinion of the Underwriter, to amend or supplement the
financial statements referred to in
�� offering matirials
prepared by the Underwriter orjoVfering materials prepared by
the Underwriter in order to make the such financial
statements orjoffering materials not misleading in light of
the circumstances existing at the time it is delivered to a
potential purchaser, forthwith prepare and furnish to the
Underwriter such information which will amend or supplement
th such financial statements or offering materials so that
they will not contain an untrue statement of a material fact
or omit to state a material fact necessary in order to make
he statements thereinin the light ight of the circumstances
rt 6L u
existing at the time =IT financial statements oriffering
materials are delivered to a potential purchaser, not
misleading. For the purpose of this paragraph the County
will furnish such information with respect to itself as the
Underwriter may from time to time reasonably request.
6. Conditions of Closing. The Underwriter has
entered into this Contract of Purchase in reliance upon the
representations and warranties of the County contained herein
and in the Dealer Agreement and the performance by the County
of its obligations hereunder and thereunder, both as of the
date hereof and as of the date of Closing. The Underwriter's
obligations under this Contract of Purchase are and shall be
10
040511-0010-099-1402p 04/26/83
252
subject, at the option of the Underwriter, to the following
further Vonditions as of the Closing:
(A) The representations and warranties of the
County contained herein and in the Dealer Agreement shall be
true, complete and correct in all material respects at the
date hereof and at and as of the Closing, as if made at and
as of the Closing, and the statements made in all
certificates and other documents delivered to the Underwriter
at the Closing pursuant hereto shall be true, complete and
correct in any material respects on the date of the Closing;
and the County shall be in compliance`with each of the
agreements made by it in this Contract of Purchase and in the
Dealer Agreement;
(B) At the time of the Closing, (i) this
Contract of Purchase and the Note Resolution shall be in full
force and effect and shall not have been amended, modified or
supplemented except as may have been agreed to in writing by
us; (ii) all actions under the Act which, in the opinion of
Bond Counsel, shall be necessary in connection with the
transactions contemplated hereby, shall have been duly taken
and shall be in full force and effect; and (iii) the County
shall perform or have performed all of its obligations
required under or specified in the Note Resolution, or this
Contract of Purchase to be performed at or prior to the
Closing;
11
040511-0010-099-1402p 04/26/83
253
(C) No decision, ruling or finding shall have
been entered by any court or governmental authority since the
date of this Contract of Purchase (and not reversed on appeal
or otherwise set aside) or, to the best knowledge of the
County, pending or threatened whic, has any of the effects
described in clauses (i), (ii) or (iii) of Section 4(F)
hereof or contesting in any way the completeness or accuracy
of the Official Statement.
(D) No order, decree or injunction of any
court of competent jurisdiction, nor any order, ruling or
regulation of the Securities and Exchange Commission, shall
have been issued or made with the purpose or effect of
prohibiting the issuance, offering or sale of the Initial
Notes, as contemplated hereby and no legislation shall have
been enacted, or a bill favorably reported for adoption, or a
decision by a court established under Article III of the
Constitution of the United States rendered, or a ruling,
regulation, proposed regulation or official statement by or
on behalf of the Securities and Exchange Commission or other
governmental agency having jurisdiction of the subject matter
shall be made or issued, to the effect that the Initial Notes
or any securities of the County or of any similar body of the
type contemplated herein are exempt from the registration,
qualification or other requirements of the Securities Act of
1933, as amended and as then in effect, or of the Trust
Indenture Act of 1939, as amended and as then in effect;
12
040511-0010-099-1402p 04/26/83
25
(E) At or prior to the date of the Closing,
the Underwriter shall receive three copies of the following
documents in each case dated on and as of the Closing•Date
and satisfactory in form and substance to the Underwriter:
(1) An approving opinion of Bond
Counsel, as to the Initial Notes and the TECP, addressed
to the County and the Underwriter in a form reasonably
satisfactory to the Underwriter;
(2) A certificate signed by the
Chairperson of the Board of Supervisors of the County,
to the effect that (i) the representations, agreements
and warranties of the County herein are true and correct
in all material respects as of the date of Closing;
(ii) the County has complied with all the terms of the
Note Resolution and this Purchase Contract to be
complied with by the County prior to or concurrently
with the Closing and such documents are in full force
and effect; and (iii) there is no action, suit,
proceeding, inquiry or investigation, at law or in
equity, before or by any court or public body, pending,
or to his or her )mowledge, threatened against the
County which has any of the effect p described in clauses
(ii) or (iii) of Section 6F) hereof or contesting
in any way the completeness or accuracy of the financial
statements or offering materials (but in lieu of or in
13
040511-0010-099-1402p 04/26/83
255
conjunction with such certification the Underwriter may,
at its sole discretion, accept certificates or opinions
of the Counsel of the County or Bond Counsel, tbit in
their opinion the issues raised in any such pending or
threatened litigation are without substance and that the
contentions of all plaintiffs therein are without merit);
(3) An arbitrage certificate of the
County, in the form satisfactory to Bond Counsel, signed
0011% VKa
by the Treasurer -&Tax Collectors
Auditor-Controller of the County;
(4) Evidence satisfactory to the
Underwriter that the Initial Notes and TECP shall have
been rated P-1_ by Moody's Investors Services, Inc. and
at least A-1 by Standard & Poor's Corporation and that
such rating has not been revoked or downgraded;
(5) A certificate, together with a fully
executed copy of the Note Resolution, of the Clerk of
the Board of Supervisors, Secretary of the County to the
effect that:
(i) such copy is a true and correct
copy of such Note Resolution; and
(ii) that the Note Resolution was
duly adopted and has not been modified,
amended, rescinded or revoked and is in full
force and effect on the date of Closing; and
14
040511-0010-099-1402p 04/26/83
256
ell
4
(6) a Certificate of appropriate
County official, dated the date of losing, to the
effect that succh�hffpfficial has revi wed the financial
statements and offerings materials and on such basis
certifies that the financial statements and offerings
materials does not contain any untrue statement of a
material fact or omit to state any material fact
required to be stated therein or necessary to make the
statements therein, in light of the circumstances in
which they were made, not misleading; and
(7) Such additional legal opinions
certificates, proceedings, instruments and other
documents as the Underwriter or Bond Counsel may
reasonably request to evidence compliance by the County
with legal requirements, the truth and accuracy, as of
the time of Closing, of the representations of the
County herein contained and the financial statements
referred to in any offering materials and the due
performance or satisfaction%by you at or prior to such
time of all agreements than to be performed and all
conditions then to be satisfied by you.
If the County shall be unable to satisfy the
conditions to the Underwriter's obligations contained in this
Contract of Purchase or if the Underwriter's obligations
shall be terminated for any reason permitted by this .Contract
15
040511-0010-099-1402p 04/26/63
257
■
of Purchase, this Contract of Purchase may be cancelled by
the Underwriter at, or at any time prior to, the time of
Closing. Notice of such cancellation shall be given .to the
County in writing, or by telephone or telegraph confirmed in
writing. Notwithstanding any provision herein to th*
contrary, the performance of any and all obligations of the
County hereunder and the performance of any and all
conditions contained herein for the benefit of the
Underwriter may be waived by the Underwriter in writing at
their sole discretion.
The Underwriter shall also have the right to cancel
its obligation to purchase the Initial Notes, by written
notice to the County, if between the date hereof and the
Closing: (i) any event occurs or information becomes known,
which, in the reasonable professional judgment of the
Underwriter, make untrue any statement of a material fact set ✓�r�J
3 -+4-X—forth in the financial statemen
r-3
ffering material or
�.
jf results in an omission to state a material fact necessary to R�
make the statements made therein, in light of the
circumstances under which they were made, not misleading;
7' (ii) the market for the Initial Notes or the market price of
i
�.ethe Initial Notes or the ability of the Underwriter to
enforce contracts for the sale of the Initial Notes shall
have been materially and adversely affected, in the
reasonable professional judgment of the Underwriter, b
. Y
16
040511-0010-099-1402p 04/26/83
2508
(a) legislation enacted by the Congress of the United States,
or passed by either Louse of the Congress, or favorably
reported for passage to either House of Congress by any
Committee of such House to which such legislation has been
referred for consideration, or by the legislature of the
State of California ("State"), or a decision rendered by a
court of the United States or the State or by the United
States Tax Court, or a ruling, order, requlation/press
l
release or other official notification (final or temporary)
made by the Treasury Department of the United/States or the
Internal Revenue Service or otheredZral or/tate authority,
which would have the effect of changing, directly or
indirectly, the/doral income tax consequences or State tax
consequences of interest on obligations of the general
character of the Initial Notes in the hands of the holders
thereof, or (b) any outbreak or escalation of hostilities or
other regional, national or international calamity or crises,
the effect of such outbreak, calamity or crisis on the
financial markets of the United States being such as, in the
reasonable judgment of the Underwriter, would affect
materially and adversely the ability of the Underwriters to
market the Initial Notes, or (c) a general suspension of
trading on the New York Stock Exchange, or fixing of minimum
or maximum prices for trading or maximum ranges for prices
for securities on the New York Stock Exchange, whether by
17
040511-0010-099-1402p 04/26/83
2 5)9
virtue of a determination by that Exchange or by order of the
Securities and Exchange Commission or any other governmental
authority having jurisdiction, or (d) a general bank1hq
moratorium declared by either Federal or State of California
or New York authorities having jurisdiction; or
(iii) additional material restrictions not in force or being
enforced as of the date hereof shall have been imposed upon
trading in securities generally by any governmental authority
or by any national securities exchange which, in the
reasonable opinion of the Underwriter, materially adversely
affect the market price for the Initial Notes.
7. Conditions and Obligations of the County. The
performance by the County of its obligations is conditioned
upon (i) the performance by the Underwriter of its
obligations hereunder; and (ii) receipt by the County and the
Underwriter of opinions and certificates being delivered at
the Closing by persons and entities other than the County.
S. Expenses. (a) Whether or not the Underwriter
accepts delivery of and pays for the Initial Notes as not
forth herein, the Underwriter shall be under no obligation to
pay, and the County shall pay, any expenses incident to the
performance of the County's obligations hereunder, including
but not limited to the following: (i) the cost of the
preparation and reproduction of the Note Resolution; (ii) the
fees and disbursements of Bond Counsel; (iii) the cost of the
18
040511-0010-099-1402p 04/26/83
260
preparation, printing and delivery of a Init al Notes and
TECP Notes; (iv) the fees, if any, for rating (v) any costs
or expenses incurred with any signature company incidint to
signing the Initial Notes; (vi) the fees payable to the
California Debt Advisory Commission; and (vii) costs of
preparation and reproduction of this Contract of Purchase.
(b) Whether or not the Underwriters accept
delivery of and pay for the Initial Notes as set forth
herein, the Underwriters shall pay all costs and
disbursements incurred by them in connection with the
transaction. `
9. Notices. Any notice or other communication
to be given under this Contract of Purchase (other than the
acceptance hereof as specified in the first paragraph hereof)
may be given by delivering the same in writing if to the
County to the Chairperson of the Board of Supervisors of the
County, County Finance Building, Martinez, California, or if
to the Underwriter, to Goldman, Sachs & Co. , 60 Broad Street,
New York, New York 10004, Attn: Christain W. McCarthy.
10. Parties in Interest; Survival of
Representations and Warranties. This Contract of Purchase
when accepted by the County in writing as heretofore
specified shall constitute the entire agreement between the
County and the Underwriter and is made solely for the benefit
of the County and the Underwriter (including the successors
19
040511-0010-099-1402p 04/26/83
L 261
or assigns of any Underwriter and the partners, officers and
controlling persons (if any) of the Underwriter). No other
person shall acquire or have any right hereunder or by virtue
hereof. All your representations, warranties and agreements
of the County in this Contract of Purchase shall survive
regardless of (a) any investigation or any statement in
respect thereof made by or on behalf of the Underwriter,
(b) delivery of and payment by the Underwriters for the
Initial Notes hereunder, and (c) any termination of this
Contract of Purchase.
11. Execution in Counterparts. This Contract of
Purchase may be executed in several counterparts each of
which shall be regarded as an original and all of which shall
constitute one and the same document.
20
040511-0010-099-1402p 04/26/83
262
12. Applicable Law. This Contract of Purchase
shall be interpreted, governed and enforced in accordance
with the law of the State of California.
Very truly yours,
By By
The foregoing is hereby agreed to
and accepted as of the date -
first above written:
THE COUNTY OF l
CALIFORNIA
By
z acs 9424
21
040511-0010-099-1402p 04/26/83
263
DEALER AGREEMENT
t
This Dealer Agreement dated as of April 28, 1983 confirM3 the agreement
between us whereby Goldman, Sachs A Co. ("Goldman") will act as dealer wi: r.
respect to the Commercial Paper Notes (the "Notes") to be issued by the
County of Contra Costa, California (the "County") in an aggregate amount not
to exceed $40,000,000 outstanding at any one time. The Notes are to be
issued to refund the Initial Notes described in the Contract of Purchase
dated April 28, 1983 between Goldman and the County. Each of the Notes shall
(a) be issued in denominations of not less than $100,000; (b) have
maturities not exceeding 270 days from the date of issue; (c) not contain
any condition of redemption or right to prepay; and (d) have a maximum
stated interest rate of twelve percent (12x).
1. The County covenants, represents and warrants that: A) Resolution
No. dated April 26, 1983 duly adopted by the Board of Supervisors of
the County, is in full force and effect, and accordingly the County has
taken all necessary action and has full power (i) to enter into this Dealer
Agreement; (ii) to enter into an agreement with Bank of America National
Trust and Savings Association and BankAmerica Trust Company of New York
related to issuing and paying agent services, a copy of which will be
provided to Goldman (the "Depositary Agreement"; (iii) to enter into a
Credit Agreement dated April 28, 1983 with Wells Fargo Bank, N.A. (the
"Bank"), a copy of which has been provided to Goldman (the "Credit
Agreement"); (iv) to enter into a Contract of Purchase with Goldman wish
respect to the Initial Notes described in the Contract of Purchase; and (v)
to issue and deliver the Initial dotes and Notes and to enter into the
2064
transactions contemplated by the Depositary Agreement, the Cctract of
Purchase and Dealer Agreement and to carry out its obligations thereunder
and hereunder; and B) the Initial Notes and Notes when issued under the
Depositary Agreement will constitute the legal, valid and binding obliga-
tions of the County and shall be enforceable in accordance with their
respective terms and C) The County will not reduce the amount of the credit
available under the Credit Agreement by an amount greater than the amount on
deposit with the Fiscal Agent pursuant to Section 16 of the Resolution
hereinbefore mentioned.
2. Goldman and the County agree that any Notes which Goldman may
purchase or for which Goldman may arrange the sale, will be purchased or
sold on the terms and conditions and in the manner provided in the
Depositary Agreement and this Dealer Agreement.
3. All transactions in Notes between Goldman and the County shall be
in accordance with the Resolution and the custom and practice in the
commercial paper market to the extent such custom:and practice is not
inconsistent with the Resolution. The purchase of Notes by Goldman, or
sales arranged by Goldman, shall be negotiated and agreed upon orally
between Goldman personnel and the County and, subject to the standards set
forth in the Resolution, the principal amount of Notes to be sold, the
interest rate applicable thereto, and the maturity thereof shall be so
determined. Goldman shall not be obligated to purchase any Notes unless and
until agreement has been reached in each case on the roregning points and
Goldman has agreed to such purchase. Goldman's fee for the sale of Initial
Notes and Notes shall be deducted from the net proceeds of each sale, as is
customary With tax-exempt commercial paper bearing interest., such as the
Initial Notes and Notes. Goldman shall confirm each transaction made with
or arranged by it to the County be telephone not later than 1:00 p.m. New
York City time on the date of each transaction (or by other tele-
communications medium acceptable to the County) and in Writing to the County
in Goldman's customary form.
4. Goldman shall pay for the Initial Notes and Notes purchased by
Goldman or sold by Goldman in immediately available funds on the Closing
Date (as defined in the Contract of Purchase) if Initial Notes executed in
a manner satisfactory to Goldman are delivered to Goldman, and on the
business day Notes executed in a manner satisfactory to Goldman are
delivered to Goldman.
5. The County and Goldman agree that upon the purchase of Initial
Notes pursuant to the Contract of Purchase or Notes by Goldman or the sale
of Notes arranged by Goldman for the benefit of the County, Goldman will be
compensated for each such Initial Note and Note at the rate of 1/8 of 1.0%
per annum computed as follows: In the amount of [(0.00125 x par value of
Note plus dollar amount if interest from date of issue to maturity) x (the
number of days the Notes shall be outstanding) s 365)]-
6. Attached hereto as Exhibit A and expressly made a part hereof is
a list of the officers or other persons authorized to act en behalf of the
County to affect sale of the Notes. Goldman may rely upon such auth-
orization until otherwise notified in writing by the County.
7. Attached hereto as Exhibit B and expressly made a part hereof is
a certificate of the Secretary of the County certifying as to the incumbency
of those officers of the County authorized to sign Notes on the County's
behalf and containing the true signatures of each of such persons.
8. The County agrees to notify Goldman promptly upon the occurrence
of any event which would render any material fact disclosed in any financial
or other report or document untrue or misleading in any material respect.
9. This agreement may be terminated by either party upon seven
business days' notice to the other party, or, with respect to Initial Notes,
as defined in the Contract of Purchase.
10. This agreement shall be governed by and construed in accordance
with the laws of the State of New York.,
THE COUNTY OF CONTRA COSTA
By "
Treasurer - Tax Collector
GOIDMAN, SACHS A CO.
2f)'7
COUNTY OF CONTRA COSTA
REVOLVING CREDIT AGREEMENT
Dated as of
April 1983
�v
TABLE OF CONTENTS
Section page
1. Definitions . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 1
2. Credit . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3
2.1 Commitment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 3
2.2 Advances . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 5
2.3 Settlements . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7
2.4 Prepayment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 7
2.S Commitment Fee and Reductions
in Line of Credit . . . . . . . . . . . . . . . . . . . . . . . . . . 8
3. Conditions Precedent . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 9
3.1 To Obligations Under Agreement . . . . . . . . . . . . . . . 9
3.2 To Making an Advance . . . . . . . . . . . . . . . . . . . . . . . . . 11
4. Representations and Warranties . . . . . . . . . . . . . . . . . . . . 13
4.1 Organization . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 13
4.2 Due Execution . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14
4.3 Consents . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 14
4.4 Incurrence and Parity . . . . . . . . . . . . . . . . . . . . . . . . 14
4.S Binding Obligation . . . . . . . . . . . . . . . . . . . . . . . . . . . 15
4.6 Regulations U and X . . . . . . . . . . . . . . . . . . . . . . . . . . 15
4.7 Accuracy of Financial Information . . . . . . . . . . . . 15
S. Covenants . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 16
S.1 Punctual Payment . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 16
S.2 Other Indebtedness . . . . . . . . . . . . . . . . . . . . . . . . . . . 16
S.3 Notices . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 17
S.4 Accounting Records . . . . . . . . . . . . . . . . . . . . . . . . . . . 17
S.S Financial Statements; Other Documents . . . . . . . . 18
S.6 Use of Advances . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 18
S.7 Resolution . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 19
S.8 Payment of Indebtedness . . . . . . . . . . . . . . . . . . . . . . 19
S.9 Maintenance of Tax Exempt Status . . . . . . . . . . . . . 19
S.10 Repayment of Notes . . . . . . . . . . . . . . . . . . . . . . . . . . . 19
S.11 Pledge of Revenues . . . . . . . . . . . . . . . . . . . . . . . . . . . 19
S.12 Additional Lien . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 22
S.13 Change of Fiscal Agent . . . . . . . . . . . . . . . . . . . . . . . 23
S.14 No Unauthorized Publicity . . . . . . . . . . . . . . . . . . . . 23
6. Events of Default . . . . . . . . . . . . . . . . . . . . . . . . . . . . : . . . . 23
7. Ratings . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 27
i
269
Section Page
S. Miscellaneous . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 27
8.1 No Waiver; Cumulative Remedies . . . . . . . . . . . . . . . 27
8.2 Addresses for Notices, etc. . . . . . . . . . . . . . . . . . . 28
8.3 Costs and Expenses . . . . . . . . . . . . . . . . . . . . . . . . . . . 28
8.4 Execution in Counterparts . . . . . . . . . . . . . . . . . . . . 29
8.5 Binding Effect; Assignment . . . . . . . . . . . . . . . . . . . 29
8.6 Participation . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 29
8.7 Governing Law . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 30
8.8 Severability of Provisions . . . . . . . . . . . . . . . . . . . 30
8.9 Headings . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 30
8.10 Computations . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . . 30
Exhibit A - Resolution
Exhibit B - Promissory Note
Exhibit C - Calculation of Yield
Exhibit D - Opinion of County Counsel
Exhibit E - Opinion of Orrick, Herrington & Sutcliffe
Exhibit F - Master No-arbitrage Certificate
Exhibit G - Certificate
Exhibit H - Disbursement Request
Exhibit I - Supplemental No-arbitrage Certificate
Exhibit J - Fiscal Agent Agreement
ii
- - 2'r 0
REVOLVING CREDIT AGREEMENT
This Agreement is entered into as of April ,
1983, between the County of Contra Costa, acting by and
through the Board of Supervisors ("Borrower"), and Wells
Fargo Bank, N.A. ("Bank"), with respect to the following:
1. Definitions
In addition to the terms defined elsewhere in this
Agreement, the following terms have the meanings indicated
for purposes of this Agreement:
1.1 "Advance" means a borrowing under the Credit.
1.2 "Authorized Officer" means the Treasurer, the
Auditor--Controller of the Borrower or any other Authorized
Person as defined in the Resolution.
1.3 "Availability Period" means the period
commencing on the Closing Date and ending on the Term Date.
1.4 "Bank's Office" means the office of the Bank
at 420 Montgomery Street, San Franciso, California, (Funding
Group/Public Finance Department # 1380) .
1.5 "Closing Date" means the business day
preceding the First Issue Date, or such other date as may be
agreed upon between Borrower and Bank; provided, however, in
the event that neither of the credit ratings contemplated by
paragraph (f) of Section 3.1 shall have been obtained by
5 o'clock p.n.. , Contra Costa time, on August 15, 1983, Bank
will be relieved from all of its obligations hereunder, and
this Agreement shall be of no further force or effect.
2'7 i
1.6 "Credit" means the credit described in Section
2.1.
1.7 "Event of Default" means any event listed in
Article 6.
1.8 "First Issue Date" means the date on which
Borrower proposes to first issue Negotiable Notes during its
fiscal year ending June 30, 1984, as specified in a written
notice to the Bank given at least two business days prior to
the First Issue Date specified in such written notice.
1.9 "Loan Documents" means this Agreement, the
Notes and the Resolution.
1.10 "Negotiable Notes" means the obligations
referred to in Section 1 of the Resolution as "Notes. "
1.11 "Notes" means the notes required under
paragraph (a) of Section 2.2.
1.12 "Prime Rate" means that rate which from time
to time is announced by Bank as its prime rate, with any
change in such prime rate to take effect at the opening of
business on the day specified in the public announcement of a
change in such prime rate.
1.13 "Resolution" means the Resolution by Borrower,
a copy of which in substantially final form is attached as
Exhibit A hereto.
1.14 "Revenues" means all unrestricted and
uncollected taxes, income, revenue, cash receipts and other
moneys to be received by Borrower during the fiscal year
2
ending June 30, 1984 or which are attributable to such fiscal
year, and lawfully available for payment of the Notes and the
interest thereon.
1.15 "Term Date" means July 16, 1984, or such
earlier date as may be agreed upon between Borrower and Bank.
2. The Credit
2.1 Commitment. (a) From time to time, during the
Availability Period, subject to a reduction in the Credit
pursuant to Section 2.5 hereof, Bank agrees to lend to
Borrower sums which shall not exceed (i) forty million
dollars ($40,000,000) or (ii) an amount equal to the original
principal amount of Negotiable Notes in the aggregate
outstanding at any one time, if such original principal
amount is less than $40,000,000. The Credit is a revolving
credit and Borrower may, during the Availability Period,
reborrow amounts previously repaid, provided, however, that
proceeds of an Advance may be used only to (i) repay interest
on and principal amount of Negotiable Notes outstanding on
the date of an Advance and maturing on said date, or
(ii) refund an outstanding Advance. Each Advance shall be
evidenced by a Note in favor of Bank in the form of Exhibit B
hereto, executed on behalf of Borrower, as provided in the
Resolution, dated the date of the Advance and maturing 90
days from the date thereof or July 16, 1984, whichever is
earlier (except as otherwise provided in paragraph(b) of
Section 2.1 and Section 2.4) . The amount advanced against
3
2'7 3
i
each Note shall be the principal amount thereof increased or
decreased, as the case may be, to produce a yield to the
maturity thereof (computed on the basis of a 360-day year and
actual days elapsed and giving effect to the interest payable
at maturity as reflected in the Note) which is equal to 72%
of the Prime Rate on the date of the Advance. Unless prepaid
prior to the maturity date, on the maturity date each Note
will be repaid in the principal amount thereof plus accrued
interest at the rate stated in the Note; provided that if any
Note is not paid in full on or before the maturity date,
interest shall continue to accrue at the rate stated in the
Note to the date on which the principal amount thereof is
paid in full. If on such maturity date Borrower is not
required to issue Negotiable Notes, as provided in Section
5.10, then Borrower may refund the Advance (but not interest
thereon which interest shall then be paid), or the amount of
the Advance which cannot be repaid as a result of Borrower
not being required to so issue Negotiable Notes in the full
amount of the Advance, and issue a new Note in the amount so
refunded; such new Note shall be dated the date of issue and
mature thereafter at the earlier of July 16, 1984 or 90 days
from the date of issue, and the amount of the advance against
each such Note shall be the stated principal amount thereof
increased or decreased, as the case may be, to produce a
yield to maturity (computed as provided above) equal to 72%
of the Prime Rate on the date of the new Note.
4
r.74
1
(b) If while any Note is outstanding, the
Prime Rate changes, the outstanding Note will be prepaid on
the date of such change pursuant to Section 2.4. (The Note
to be so prepaid is herein called the "Prepaid Note. ") A new
Advance may concurrently be sought against delivery of a new
Note (to be dated the date of the new Advance and to mature
on the same date as the Prepaid Note) and the amount to be
advanced against the new Note will be a principal amount on
the face thereof which will be increased or decreased, as the
case may be, to produce a yield to maturity of the new Note
(computed as provided above) equal to 72% of the new Prime
Rate. Each prepayment shall be computed and effected on and
as of the day on which the Prime Rate changes. An example of
the method of computing adjustments in yields to maturity is
attached as Exhibit C hereto.
(c) Borrower shall pay, from Revenues
including proceeds of the Negotiable Notes), interest on and
principal of Notes in accordance with this Agreement. If the
day of maturity of any principal payment on any Note falls on
a Saturday, Sunday or Bank holiday in California, interest
shall accrue to the date of payment of principal and the
yield to maturity shall be computed to the next business day
of Bank.
2.2 Advances. (a) Each Advance shall be made
upon the written request of Borrower signed by an Authorized
Officer received by Bank not later than 10:00 a.m. , Contra
Costa time, on the date of the Advance specifying the date
5
275
and the amount of the Advance; provided, that disbursements
may be made on the same day as receipt by Bank of a verbal
request therefor, if (i) such request is made at or prior to
10:00 a.m. , Contra Costa time, (ii) if the Authorized Officer
making such request is the Treasurer or Deputy Treasurer of
Borrower and states that the statements in paragraph (b) of
Section 3.2 are true and correct at and as of the time of
such request and (iii) by 11:00 a.m. , Contra Costa time, on
the date of the Advance the documents contemplated by
paragraph (a) of Section 3.2 and paragraph (b) of Section 3.2
are delivered to Bank. In the event such documents are not
delivered by 11:00 a.m. , Contra Costa time, on such date,
then no Advance will be made and the Borrower will indemnify
and hold harmless Bank against any losses, expenses
(including any interest expense incurred as a result of
borrowing the funds necessary to make the Advance), costs or
fees incurred as a consequence of acting on the verbal
request. The amount recited in the verbal request shall be
the amount of the Advance if the same amount is recited in
the written disbursement request to be delivered by 11:00
a.m. , Contra Costa time, on the date of the Advance; if the
amount in the written disbursement request is different, the
written disbursement request shall control. In the event it
is subsequently determined that any amount advanced pursuant
to this Section 2.2 does not correctly reflect the amount
which should have been advanced after giving effect to the
6
2.76
yield calculations contemplated by paragraphs (a) or (b) of
Section 2. 1, appropriate adjustments will promptly be made,
and interest shall be paid on such adjustment at an annual
rate equal to the yield to Bank contemplated by such
paragraphs. Advances shall be made only on days when banking
business is being conducted in California.
(b) Subject to the Credit limits of Section
2.1 and the reduction of such Credit pursuant to Section 2.5,
each Advance shall be in an amount not greater than the
interest on and principal amount of the Negotiable Notes to
be repaid with the proceeds of such Advance or the principal
amount of the Note being refunded, as the case may be.
2.3 Settlements. Each Advance to Borrower shall
be made from Bank's Office in United States currency and in
immediately available funds by credit to the account of
Borrower, at Bank' s Martinez (# 0225) Branch, Account
0225-021617. Each payment to Bank under this Agreement shall
be made to Bank's Office; Attn: Portfolio Accounting # 1386,
by wire in United States currency and in immediately
available funds. Each payment by Borrower shall be made,
without set off or counterclaim, not later than 3:00 p.m.
Contra Costa time on the day such payment is due. All sums
received after such time shall be deemed received as of the
next business day.
2.4 Prepayment. Borrower may prepay any. Advance
in whole or in part without premium or penalty. In addition,
7
277
Borrower shall prepay each Advance, without premium or
penalty, (i) in accordance with paragraph (b) of Section 2.1
and (ii) at the earliest time as it is required to issue
Negotiable Notes as provided in Section 5. 10. In the event
of the prepayment of any Advance, Borrower shall pay the
principal of the related Note, adjusted by the amount
necessary to produce a yield to the date of prepayment equal
to 72% of the Prime Rate, as previously determined in
accordance with Section 2.1. An example of the method to be
used in computing a yield to the date of a prepayment is
attached as Exhibit C hereto. Borrower shall notify Bank of
Borrower's intention to prepay an Advance not later than
10:00 a.m. , Contra Costa time, on the intended date of
prepayment; provided, however, in the case of a prepayment to
be made pursuant to paragraph (b) of Section 2. 1, Borrower
shall prepay an Advance on the same date as it is notified by
Bank of a change in the Prime Rate.
2.5 Commitment Fee and Reductions in Line of
Credit. Borrower shall pay to Bank a commitment fee at the
rate of three-eighths of one percent (3/8 of 1%) per annum
(computed quarterly on the basis of a three hundred sixty
(360) day year and actual days elapsed) on the average daily
unused principal portion of the Credit; provided, however,
that Borrower may upon three (3) days' notice to Bank
irrevocably reduce, in increments of one million ($.1,000,000)
or more, the maximum limits for borrowing hereunder, and
8
278
thereafter the computation of the commitment fee and Bank's
obligations hereunder shall be based upon such reduced
maximum limits. The commitment fee shall be computed as of
the end of each calendar quarter during the Availability
Period and shall be paid to Bank on the fifth business day
following the end of each such calendar quarter, except the
last such payment, which shall be made on the Term Date.
Borrower agrees that it will not reduce the maximum limit for
borrowing hereunder by an amount greater than the amount
deposited with the Fiscal Agent pursuant to Section 5.11
hereof. Notwithstanding anything to the contrary herein
.contained, the amount of the limit for borrowing hereunder
shall be automatically reduced, by an amount equal to the
amount deposited with the Fiscal Agent pursuant to Section
5.11, concurrently with each deposit. Upon making each such
deposit, Borrower will notify Bank, by telephone, of the
amount of such deposit and confirm such amount in writing as
soon as is practicable; provided however, that if there is
any discrepancy between such amounts, the amount stated in
the telephonic notice shall control.
3. Conditions Precedent
3.1 To Obligations Under Agreement. The
obligation of Bank to disburse the Credit is subject to the
condition precedent that, on the Closing Date, there shall
have been delivered to Bank, in form and substance
satisfactory to Bank:
9
X79
(a) An opinion, addressed to the Bank, dated the
Closing Date, of the County Counsel of the County of
Contra Costa, substantially in the form of Exhibit D
hereto;
(b) An opinion, dated the Closing Date, of Orrick,
Herrington & Sutcliffe, A Professional Corporation, Bond
Counsel, ("Orrick, Herrington & Sutcliffe"),
substantially in the form of Exhibit E hereto;
(c) A copy of the Resolution, certified by the
Clerk or a Deputy of Borrower as being in full force and
effect on the Closing Date;
(d) A certificate, signed by the Clerk or a Deputy
of Borrower and dated the Closing Date, as to the
incumbency, and containing the specimen signature or
signatures, of the Authorized Officer or Officers
executing and delivering this Agreement and any
instrument or agreement required hereunder on behalf of
Borrower;
(e) A master no-arbitrage certificate, dated the
Closing Date, substantially in the form of Exhibit F
hereto;
(f) Evidence satisfactory to Bank that Borrower
has obtained a rating for the Negotiable Notes of at
least P-1 from Moody's Investors Services, Inc.
("Moody's") or at least A-1 from Standard & Poor's
Corporation ("S&P") (or such other equivalent rating as
10
290
Moody's or S&P shall hereafter issue), and that one such
rating is in full force and effect;
(g) A Certificate dated the Closing Date,
substantially in the form of Exhibit G hereto; and
(h) Such other documents as Bank shall reasonably
request to evidence the due authorization, execution and
delivery of this Agreement on behalf of Borrower and the
legal authority of Borrower to enter into and perform
this Agreement.
3.2 To Making An Advance. The obligation of Bank
to make Advances is subject to the conditions that:
(a) By 10:00 a.m. , Contra Costa time, on the date
of each Advance (or if the proviso in Section 2.2 is
applicable, by 11:00 a.m. , Contra Costa time, on such
date) there shall have been delivered to Bank, in form
and substance satisfactory to Bank:
(i) A disbursement request, dated the
disbursement date, substantially in the form of
Exhibit H hereto (a "disbursement request");
(ii) A no-arbitrage certificate, dated the
disbursement date, substantially in the form of
Exhibit I hereto, or satisfactory in form to
Orrick, Herrington & Sutcliffe (which may be
included in the disbursement request) (a
"non-arbitrage certificate"); and
11
281
(iii) An opinion, dated the disbursement date,
of Orrick, Herrington & Sutcliffe, reconfirming the
opinions contained in Exhibit E hereto.
(b) As of 10:00 a.m. , Contra Costa time, on the
date of each Advance (or if the proviso in Section 2.2 is
applicable, as of 11:00 a.m. , Contra Costa time, on such
date) the following representations and warranties shall be
true and correct and by such time Bank shall have received a
certificate signed by an Authorized Officer of Borrower,
dated as of the disbursement date, certifying that:
(i) no event has occurred and is continuing,
or would result from such disbursement, which
constitutes an Event of Default or would constitute
an Event of Default but for the requirements that
notice be given or time elapsed or both;
(ii) there is no litigation pending
concerning the validity of the Notes;
(iii) the representations and warranties of
Borrower set forth in Article 4 are true and
correct on the date of such disbursement as though
made on and as of such date;
(iv) the Resolution is in full force and
effect;
(v) the amount of the Advance when added to
the aggregate principal amount of Negotiable Notes,
Notes and any other indebtedness, and the interest
12
282
thereon, which may or must be repaid from Revenues,
to be outstanding after the Advance, does not
exceed 85% of the estimated amount of the then
uncollected taxes, income, revenue, cash receipts
and other moneys of Borrower which will be
available for the payment of principal of and
interest on such Advance, Negotiable Notes, Notes
and other indebtedness;
(vi) subject to the limits of Section 2.1,
the proceeds of the Advance will be used in their
entirety only to repay the interest on and
principal amount of Negotiable Notes on the date of
the disbursement of such Advance or to refund the
principal amount advanced under a Note; and
(vii) Borrower cannot then lawfully issue
Negotiable Notes in the commercial paper market or
that Borrower has been advised by its commercial
paper dealer that due to adverse market conditions
it would not then be in the County's best interests
to issue Negotiable Notes.
4. Representations and Warranties
Borrower represents and warrants that:
4.1 Organization. Borrower is a political sub-
division of the State of California duly organized and
validly existing under the laws thereof, and has all
requisite power and authority to conduct its business and to
13
1
execute, deliver and perform all of its obligations under the
Loan Documents to which it is or is to be a party.
4.2 Due Execution. The execution, delivery and
performance by Borrower- of the Loan Documents have been duly
authorized and do not and will not (i) violate any provision
of any law, rule, regulation, order, writ, judgment,
injunction, decree, determination or award presently in
effect having applicability to Borrower, or (ii) result in a
breach of or constitute a default under any resolution of
Borrower or any indenture or loan or credit agreement or any
other agreement, lease or instrument to which Borrower is a
party or by which Borrower or its properties may be bound or
affected; and Borrower is not in violation of or in default
under any such law, rule, regulation, order, writ, judgment,
injunction, decree, determination or award or any such
indenture, agreement, lease or instrument material to its
operation.
4.3 Consents. No authorization, consent,
approval, license, exemption of or registration with any
court or governmental department, commission, board, bureau,
agency or instrumentality, domestic or foreign, has been or
will be necessary for the valid execution, delivery and
performance by Borrower of any of the Loan Documents to which
it is or is to be a party.
4.4 Incurrence and Parity. All Negotiable Notes
and Notes will be issued, and any other indebtedness
14
28
permitted by Section 5.2 will be incurred only under and
within the limits of with Article 7.6, Chapter 4, Part 1,
Division 2, Title 5 of the Government Code of the State of
California (the "Law") . Pursuant to the Law, the Notes and
Negotiable Notes are general obligations of the Borrower. but
payable only from taxes, income, revenue, cash receipts and
other moneys attributable to the County's fiscal year ending
lune 30, 1984. All Notes evidencing Advances shall be
secured pari passu with all Negotiable Notes under the Law
and the Resolution. The pledge of revenues referred to in
Section 5.11 hereof constitutes a first lien on the moneys so
pledged.
4.5 Binding Obligation. This Agreement and each
of the other Loan Documents to which Borrower is or is to be
a party constitute legal, valid and binding obligations of
Borrower enforceable against Borrower in accordance with
their respective terms, except as they may be limited by
applicable bankruptcy, insolvency, reorganization or similar
laws affecting the enforcement of creditors' rights generally.
4.6 Regulations U and X. Borrower is not engaged
in the business of extending credit for the purpose of
purchasing or carrying margin stock (within the meaning of
Regulation U or X of the Board of Governors of the Federal
Reserve System) .
4.7 Accuracy of Financial Information. The
audited balance sheet of Borrower as of June 30, 1982 and the
15
285
related statements of revenues, expenditures and changes in
financial position for the fiscal year ended on such date,
copies of which have heretofore been delivered to Bank are
true, complete and correct and fairly present the financial
condition of Borrower as of such date.
5. Covenants
5.1 Punctual Payment. Borrower will punctually
pay or cause to be paid out of Revenues the principal and
interest to become due under the Notes in strict conformity
with the terms of the Notes and the Loan Documents, and it
will faithfully observe and perform all of the conditions,
covenants and requirements of the Notes and the Loan
Documents.
5.2 Other Indebtedness.
(a) Borrower will not incur any indebtedness for
money borrowed which may or must be repaid from Revenues
except Negotiable Notes and Notes (which in the
aggregate shall not exceed $40,000,000 in principal
amount) and any other indebtedness distributed to the
public directly or through one or more underwriters, to
the extent that the aggregate amount of all Negotiable
Notes, Notes and such other indebtedness is within the
limits contemplated by the Law.
(b) Borrower will not make temporary transfers of
funds, pursuant to Article XVI,- § 6 of the Constitution
of the State of California to meet any obligations of
16
280
the Borrower during the 1983-1984 fiscal year as long as
the Notes and the Promissory Notes are outstanding and
as long as this Agreement is in effect.
5.3 Notices. Borrower will promptly give written
notice to Bank of the occurrence tof any Event of Default or
any event which, upon a lapse of time or notice or both,
would become an Event of Default. Further, Borrower will
promptly give written notice to Bank of any information
obtained by Borrower regarding pending, proposed or completed
action by the United States government or any of its agencies
or instrumentalities or by the government of the State of
California or any of its agencies or instrumentalities which,
in the reasonable judgment of Borrower, could result in a
reduction in revenues of the Borrower by ten per cent (10%)
or more below those shown in the proposed or adopted budget
of Borrower for fiscal 1983-1984 delivered to the Bank and
further will promptly give notice to Bank of any pending or
threatened litigation which, in reasonable opinion of
Borrower, could materially adversely affect the ability of
Borrower to repay any indebtedness incurred under this
Agreement.
5.4 Accounting Records. Borrower will maintain
adequate books, accounts and records in accordance with
generally accepted accounting principles and practices
consistently applied, and permit employees or agent* of Bank
17
287
at any reasonable time to examine or audit its books,
accounts and records and make copies and memoranda thereof.
5.5 Financial Statements; Other Documents.
Borrower will deliver to Bank in form and detail satisfactory
to Bank:
(a) As soon as available, but no later than
forty-five days after the close of each month of its
fiscal year, a General Fund cash flow statement which
shall contain actual monthly results for the fiscal year
to date and estimated monthly results for the balance of
the fiscal year;
(b) All documents, certificates and other written
information provided by Borrower to any securities
dealer as and when so provided;
(c) No later than ten (10) days after the end of
each month through June 1984, a schedule of the end of
the month balances available to the Borrower for
intrafund borrowing, together with an opinion of counsel
to the Borrower as to the accuracy of such schedule; and
(d) Such other existing statements, budgets,
forecasts or reports as the Bank may reasonably request.
5.6 Use of Advances. Borrower will use the
Advances only for the purpose of paying interest on and
principal amount advanced under Negotiable Notes or refunding
the principal amount advanced under a Note.
16
288
5.7 Resolution. Borrower will not modify or amend
the Resolution without the prior written consent of Bank.
5.8 Payment of Indebtedness. Borrower will
promptly pay out of Revenues, when due, all principal of and
interest on indebtedness permitted under Section 5.2.
5.9 Maintenance of Tax Exempt Status. Borrower
will take no action or fail to take any action with respect
to investment of proceeds of the Negotiable Notes or the
Notes or in any other respect which will result in
constituting Negotiable Notes or the Notes "arbitrage bonds"
within the meaning of that term as used in Section 103(c) of
the Internal Revenue Code or which would violate the Treasury
Regulations issued thereunder.
5.10 Repayment of Notes. Borrower will repay Notes
at the earliest time after their issuance as it can lawfully
issue Negotiable Notes in the commercial paper market, and
will at such time so issue Negotiable Notes in amounts
sufficient to repay any outstanding Note; provided, however,
Borrower shall not be required to issue Negotiable Notes in
the commercial paper market if its commercial paper dealer
has advised Borrower that due to adverse market conditions it
would not then be in the County's best interests to issue
Negotiable Notes.
5.11 Pledge of Revenues. The Borrower has pledged,
from Revenues, as security for the Negotiable Notes- and
Notes, and the Treasurer of Borrower has been directed to
19
- . 289
deposit into the Repayment Fund, as defined below, at
intervals of at least every three business days (1) the first
Thirty Million Dollars ($30,000,000) of the second
installment of secured property taxes for fiscal year
1983-1984 released to the General Fund from the Treasurer's
Unapportioned Taxes Fund in the accounting period ending
May 10, 198V, (2) the first $5,000,000 of unrestricted
revenues of the County received in the accounting period
ending on June 12, 198 ; and (3) the first $5,000,000 (plus
the amount sufficient to pay interest on the Notes and
Promissory Notes maturing in June 1984, net of earnings on
the moneys in the Repayment Fund) of unrestricted revenues
which are attributable to the Borrower's fiscal year ending
June_301.1984 and received by the Borrower on or after
June 13, 1984. In the event that the amount of Notes shall
be less than $40,000,000, the pledge shall be reduced first
from the period ending June 30, 1984 and then from the period
ending June 12, 1984 and then from the period ending May 10,
198 In the event that in the accounting period ending
ay 10, 1984 or the accounting peA od ending June 12, 1984,
there are insufficient Pledge Moneys (as hereinafter defined)
received by the Borrower to permit deposit with the Fiscal
Agent pursuant to the Fiscal Agent Agreement (referred to in
Section 14 hereof) of the full amount to be deposited in the
accounting period ending May 10, 1984 by May 8, 1984, and in
the accounting period ending June 12, 1984, by the fifteenth
20
200
business day of such accounting period, then any deficiency
shall be satisfied and made up and deposited with the Fiscal
, Agent from any other moneys of the Borrower lawfully
available for the repayment of the Notes, Promissory Notes
and interest on each; in the event that the Borrower does not
have sufficient other moneys available for such payment to
permit the deposit of the full amount of the pledge for the
; accounting period ending May 10, 1984, then the amount of the
! pledge and deposit to be made in the accounting period ending
! June 12, 1984 shall be increased by any such deficiency; and
lin the event that the Borrower does not have sufficient other
, moneys available to permit the full amount of the pledge for
Ithe accounting period ending June 12, 1984 (including any
! deficiency carried over from the accounting period ending
May 10, 1984) , then the amount of the pledge and deposit to
be made on and after June 13, 1984, will be increased by any
such deficiency. Moneys to be deposited in the Repayment
Fund are hereinafter referred to as "Pledge Moneys." The
Notes and Promissory Notes and interest thereon are a first
lien and charge against and are payable from such Pledge
Moneys. Subject to the limitations of the last sentence of
Article 6 hereof, the failure to make such deposits shall be
deemed the failure to perform in a material respect a
covenant contained in Section 5.11, within the weaning of
Section 6.4 hereof.
21
291
On or before July 31, 1983, Borrower will establish
with a bank acceptable to Bank (the "Fiscal Agent") the
1983-1984 Short-Term Tax and Revenue Anticipation Note
Repayment Fund (the "Repayment Fund") by execution and
delivery of the Fiscal Agent Agreement in the form of
Exhibit J. Moneys deposited into the Repayment Fund are
herein sometimes referred to as the "Pledged Moneys." Pledged
Moneys shall be used to pay Negotiable Notes and Notes as
they become due and may not be used for any other purposes
No Advance shall be made and no Negotiable Notes shall be
issued at a time when there are Pledged Moneys in the
Repayment Fund. Each Negotiable Note and Note shall be
secured by the Pledged Moneys ratably according to the amount
of principal and interest due thereon.
5. 12 Additional Lien. Borrower hereby grants to
Bank a continuing lien for all indebtedness of Borrower to
such Bank upon any and all moneys, securities and other
property of Borrower and the proceeds thereof now or
hereafter held or received by or in transit to Bank, whether
for safekeeping, custody, pledge, transmission, collection or
otherwise, and also upon any and all deposits (general or
special) and credits of the Borrower with, and any and all
claims of the Borrower against the Bank, except money,
securities and other property (a) held for safekeeping or
otherwise held by Borrower for the benefit of other. public
agencies or districts, (b) pledged to others prior to the
22
292
date of the Agreement or, (c) designated or set aside for the
payment of principal of or interest on previously issued debt
securities of Borrower described in the Official Statement
prepared in connection with the offering of the County's
1983-1984 Tax and Revenue Anticipation Notes. Upon the
occurrence of any event of default, Bank is hereby authorized
at any time and from time to time, without notice to
Borrower, to set-off, appropriate and apply any or all items
hereinabove referred to against all indebtedness of Borrower
to Bank, whether under this Agreement, the Notes or
otherwise, and whether now existing or hereafter arising.
5.13 Change of Fiscal Agent. Borrower will
promptly notify Bank of any change in the identity of the
Fiscal Agent.
5.14 No Unauthorized Publicity. Borrower will make
no public advertisement or announcement relating to this
Agreement without prior written authorization of Bank.
Nothing herein shall preclude reference to or description of
this Agreement in any offering circular relating to the
Negotiable Notes or in any documents provided to rating
agencies, securities analysts or otherwise in connection with
the offering or sale from time to time of the Negotiable
Notes.
6. Events of Default. If one or more of the
following events shall happen, that is to say --
23
293
6.1 if default shall be made in the due and
punctual payment of principal of any Advance under this
Agreement when and as the same shall become due and payable,
whether at maturity as therein expressed, by declaration or
otherwise;
6.2 if default shall be made in the due and
punctual payment of any installment of interest on any
Ad_e under this Agreement, or the commitment fee payable
under Section 2.5 when and as the same shall become due and
payable, and such default continues for at least ten days;
6.3 if any representation or warranty made by
Borrower in this Agreement or in any certificate, agreement,
instrument or statement delivered pursuant to this Agreement
proves in any material respect to have been incorrect or
misleading when made;
6.4 if Borrower fails in any material respect to
perform or observe any term, covenant or agreement contained
in Sections 5.2, 5.6, 5.7, 5.8, 5.9, 5.10 or 5.11, and any
such failure continues for at least ten days;
6.5 if Borrower fails in any material respect to
perform or observe any other material term, covenant or
agreement contained in this Agreement on its part to be
performed or observed and any such failure is irremediable
or, if remediable, remains unremedied for thirty (30) days
after the occurrence of such an event after written notice
thereof shall have been given to Borrower by Bank;
24
294
6.6 if default shall be made by Borrower in the
observance of any of the covenants, agreements or conditions
on its part in the Resolution contained, and such default
shall have continued for a period of thirty (30) days after
the occurrence of such an event after written notice thereof,
specifying such default and requiring the same to be
remedied, shall have been given to Borrower by Bank;
6.7 if Borrower shall fail to pay its debts
generally as they come due, or shall file any petition or
action for relief under any bankruptcy, reorganization,
insolvency or moratorium law, or any other law or laws for
the relief of, or relating to, debtors;
6.8 if an involuntary petition shall be filed
under any bankruptcy statute against Borrower, or a
custodian, receiver, trustee, assignee for the benefit of
creditors (or other similar official) shall be appointed to
take possession, custody, or control of the properties of
Borrower, unless such petition or appointment is set aside or
withdrawn or ceases to be in effect within thirty (30) days
from the date of said filing or appointment;
6.9 if a default shall exist under (a) any other
indebtedness of Borrower (other than indebtedness of Borrower
described in Section 5.8, default in the payment of which
shall be governed by Section 6.4) which is outstanding in the
principal amount of at least $5,000;000, for borrowed money
or as the deferred purchase price of property or (b) any
25
29D
instrument evidencing the leasing by the Borrower of any
property under which the aggregate rentals payable during the
remaining term thereof equal or exceed $5,000,000 or (c) any
agreement or instruments evidencing or securing any thereof,
beyond the term of grace, if any, provided for therein as a
result of which the entire unpaid amount has been accelerated
and is immediately due and payable; or
6.10 if a final judgment for the payment of money
of $10,000,000 or more shall be rendered against Borrower and
the same shall remain undischarged for a period of 30 days
during which execution of such judgment shall not be
effectively stayed; then, and in any such event, Bank may, by
notice to Borrower, declare the obligations of Bank to make
advances to be terminated whereupon the same shall
immediately terminate and declare the principal of any
outstanding Note, and the interest accrued thereon, to be due
and payable immediately whereupon the same shall become and
shall be immediately due and payable. In addition, Bank may
exercise such rights and remedies as a noteholder under the
Resolution as may be permitted to it thereunder, it being
intended and agreed that the rights and remedies provided for
in the Resolution are cumulative of and in addition to the
provisions of this Article 6. Notwithstanding any provision
of this Article 6, failure of the County to deposit the
Pledged Moneys with the Fiscal Agent as required by• the
Resolution or failure of the County to pay any debt, whether
26
296
to the Bank or any other creditor, occasioned solely by the
County's failure to receive antikipated taxes, income,
revenue, cash receipts and other moneys lawfully available
for the payment of such debt, shall not constitute an Event
of Default hereunder.
7. Ratings
In the event that Negotiable Notes no longer have
either at least a P-1 rating by Moody's or at least an A-1
rating by S&P, Borrower will issue no additional Negotiable
Notes (other than to refund or successively refund the
principal amount of Negotiable Notes outstanding at the first
date on which neither such rating was in effect or to repay
the principal amount of a Note) unless Borrower obtains the
prior written consent of Bank.
S. Miscellaneous
8.1 No Waiver; Cumulative Remedies. No failure or
delay on the part of Bank or any other holder of any Note in
exercising any right, power or remedy under any of the Loan
Documents shall operate as a waiver thereof; nor shall any
single or partial exercise of any such right, power or remedy
preclude any other or further exercise thereof or the
exercise of any other right, power or remedy hereunder or
under any of the other Loan Documents. The remedies herein
and in the other Loan Documents provided are cumulative and
are not exclusive of any remedies provided by law.
27
297
8.2 Addresses for Notices, etc. All notices,
requests, demands, directions and other communications
provided for under the Loan Documents to be in writing shall
be mailed or otherwise sent or delivered to the applicable
party at the addresses indicated below
If to Borrower:
Treasurer of the County of Contra Costa
Finance Building
625 Court Street
Martinez, California 94553
If to Bank:
Wells Fargo Bank, N.A.
Funding Group/Public Finance *1380
420 Montgomery Street
San Francisco, California 94163
Attn: Cheryl Mortimer or Reba Bernou
or, as to each party, at such other address as shall be
designated by such party in a written notice to the other
parties.
8.3 Costs and Expenses. If there is litigation
involving any party hereto resulting from an alleged failure
of such party to comply with such party's obligations under
this Agreement or under any of the other Loan Documents, and
it is determined in such litigation that such party did so
fail to comply, such party will pay on demand all legal fees
and other costs and expenses, if any, incurred by the other
parties hereto in connection therewith. Further, Borrower
agrees to pay to Bank, on demand, all costs and expenses
reasonably and necessarily incurred by Bank in connection
28
298
with any refinancing or restructuring of the credit
arrangements hereunder in the nature of a "work-out",
including the fees and expenses of the counsel retained by
Bank.
8.4 Execution in Counterparts. This Agreement and
the other Loan Documents may be executed in any number of
counterparts and by different parties hereto, or thereto, in
separate counterparts, each of which when so executed and
delivered shall be deemed to be an original and all of which
taken together, shall constitute but one and the same
instrument. I
8.5 Binding Effect; Assignment. This Agreement
shall become effective when it shall have been executed by
Borrower and by Bank and thereafter shall be binding upon and
inure to the benefit of Borrower, Bank and their respective
successors and assigns, except that Borrower shall not have
the right to assign its rights hereunder or any interest
herein without the prior written approval of Bank.
8.6 Participation. Without relieving it of its
commitment hereunder, Bank may at any time sell, assign,
grant participations in, or otherwise transfer to any other
bank or other institutional lender all or part of the
indebtedness of Borrower outstanding under this Agreement or
the Note evidencing such indebtedness.
29
299
8.7 Governing Law. This Agreement, the Notes and
the other Loan Documents shall be governed by, and construed
in accordance with, the laws of the State of California.
8.8 Severability of Provisions. Any provision of
this Agreement, or any of the other Loan Documents, which is
prohibited or unenforceable in any jurisdiction shall, as to
such jurisdiction, be ineffective to the extent of such
prohibition or unenforceability without invalidating the
remaining provisions hereof, or thereof, or affecting the
validity or enforceability of such provision in any other
jurisdiction.
8.9 Headings. Article and Section headings in
this Agreement, and in the other Loan Documents, are included
herein, and therein, for convenience of reference only and
shall not constitute a part of this Agreement, or of the
other Loan Documents for any othe't purpose.
8.10 Computations. All financial computations
required under this Agreement shall be made, and all
financial information required under this Agreement shall be
made, and all financial information required under this
Agreement shall be prepared, in accordance with generally
accepted accounting principles and practices consistently
applied.
30
300
IN WITNESS WHEREOF, the parties hereto have
executed this Agreement by their duly authorized officers as
of the day and year first above written.
COUNTY OF CONTRA COSTA
By
Title
WELLS FARGO BANK, N.A.
By
Title
31
301
Exhibit B
Promissory Note
$ Martinez, California
19_
For value received, the undersigned ("Borrower")
promises to pay, to , out of Revenues (as
defined in the Revolving Credit Agreement referred to below)
at the office of Wells Fargo Bank, N.A. ("Bank"), ,
California, the sum of Dollars ($ ) on
198_, together with interest thereon, until such
principal sum has been fully paid, at the rate of twelve
percent* (12%)* per annum (computed on a 360-day basis and
actual days elapsed) . Interest shall be paid at the maturity
of this Note or upon its prepayment.
This Note is issued under a Revolving Credit
Agreement, dated as of April , 1983, between Borrower and
Bank and is subject to prepayment and acceleration as
provided therein.
This Note is governed by and construed under the
laws of the State of California.
It is hereby certified and recited that any and all
acts, conditions and things required to exist, to happen and
to be performed, precedent to and in the incurring of the
• Or the then maximum lawful rate on the date a Note is
issued.
302
indebtedness evidenced by this Note, and in the issuing of
this Note, exist, have happened and have been performed in
due time, form and manner, as required by the Constitution
and statutes of the State of California, and that this Note
is within every debt and other limit prescribed by the
Constitution and statutes of the State of California.
IN WITNESS WHEREOF, the undersigned has caused this
Note to be executed by its +
COUNTY OF CONTRA COSTA
By * )
t Title of Authorized Officer
2
303
Exhibit C
Calculation of Yield to Maturity
and Yield to Prepayment
FOLLOWING IS A FORMULA FOR COMPUTING LOAN VALUE (PROCEEDS) TO
COUNTY; MATURITY OR REDEMPTION PROCEEDS TO BANK; AND DOLLAR
PRICE.
1. Gross proceeds at maturity
par + (par x n/360 x i) = A
2. Proceeds from loan date to maturity date at .72P
par + (par x n/360 x .72P) = B
3. Total loan value (proceeds to County)
par x (A/B) = C
4. Accrued interest
(n/360) x i x par = D
5. Principal dollar amount
C - D = E
6. Dollar price
(E/par) x 100 = F
7. Proceeds to Bank at maturity or prepayment
C + (C x n/360 x .72P) = G
where:
n = number of days from loan date to maturity or prepayment
date
i = - maximum legal interest rate (coupon rate)
P = Bank's prime rate
304
Example:
Let i = 12%; .72F = 16%; n = 90; par = $1,000,000
Loan amount (proceeds) :
1. A = 1,000,000 + (1,000,000 x 90/360 x .12) = $2,030,000
2. B = 1,000,000 + (1,000,000 x 90/360 x .16) = $1,040,000
3. C = 1,000,000 x A/B = $ 990,384.62
4. F = (990,384.62/1,000,000) x 100 = 99.038462
*C = loan amount (proceeds) to County
Maturity or prepayment proceeds to Bank:
Given: County repays after 10 days.
**1. G = 990,384.62 + (990,384.62 x 10/360 x .16) = $994,786.21
2. D = (1,000,000 x .12 x 10/360) = 3,333.24
3. E = G - D = $991,452.97
4. F = (991,452.97/1,000,000) x 100 = 99.145297
**G = total maturity or prepayment proceeds to Bank
2
305
Exhibit D
[County Counsel Letterhead[
Wells Fargo Bank, N.A.
Gentlemen:
Pursuant to Paragraph 3.1(a) of the Revolving
Credit Agreement ("Agreement"), dated as of April , 1983,
between the County of Contra Costa ("Borrower") and you, I am
giving my opinion as counsel for Borrower on certain matters
set forth below.
I have examined and relied upon such records,
documents, certificates, opinions and other matters as are in
our judgment necessary or appropriate to enable me to render
the opinion expressed herein. Based on the foregoing, and
with regard to California law and United States federal law,
I am of the opinion that:
1. The Borrower is a political subdivision duly
organized and validly existing under the laws of the State of
California and has all requisite power and authority to
conduct its business and to execute, deliver and perform all
of its obligations under the Loan Agreement (defined in the
Agreement) to which it is or is to be a party.
2. The execution, delivery and performance by
Borrower of the Loan Documents have been duly authorized and
do not and will not (i) violate any provision of any law,
rule, regulation, order, writ, judgment, injunction, decree,
determination or award presently in effect having
applicability to Borrower, (ii) result in a breach of or
constitute a default under any resolution of Borrower or any
indenture or loan or credit agreement or any other agreement,
lease or instrument to which Borrower is a party or by which
Borrower or its properties may be bound or affected, or the
imposition of any mortgage, deed of trust, pledge, lien,
security interest or other charge or encumbrance of any
nature, other than those imposed in the Loan Documents, upon
or with respect to any of the Revenues; and Borrower is not
in violation of or in default under any material law, rule,
regulation, order, writ, judgment, injunction, decree,
determination or award or any such indenture, agreement,
lease or instrument.
3. No authorization, consent, approval, license,
exemption of or registration with any court or governmental
department, commission, board, bureau, agency or
instrumentality, domestic or foreign, has been or will be
necessary for the valid execution, delivery and performance
by Borrower of any of the Loan Documents to which it is or is
to be a party.
4. The Agreement and each of the other Loan
Documents to which Borrower is or is to be a party constitute
legal, valid and binding obligations of Borrower enforceable
against Borrower in accordance with their respective terms.
S. The Borrower is not engaged in the business of
extending credit for the purpose of purchasing or carrying
margin stock (within the meaning of Regulation U or X of the
Board of Governors of the Federal Reserve System).
With respect to the opinions expressed herein, the
enforcibility of the Loan Documents is subject to bankruptcy,
insolvency and other laws affecting the enforcement of
creditors' rights in general and to the application of
equitable principles if equitable remedies are sought.
County Counsel
2
W7
Exhibit E
Orrick, Herrington & Sutcliffe Opinion
County of Contra Costa
1983-84 Bank Notes
Dear Sirs:
Pursuant to Section 3.1(b) of the Revolving Credit
Agreement ("Agreement"), dated as of April , 1983,
between Borrower and the Bank named in the Agreement
("Bank") , we are rendering our opinion on certain matters set
forth below.
We hereby certify that we have examined the record
of proceedings submitted to us relative to the authorization
of promissory notes ("Notes") of the Borrower to be issued
pursuant to the Agreement.
In our opinion, such proceedings show lawful
authority for the issuance of the Notes under the laws of the
State of California now in force, and the Notes have been
duly authorized for issuance.
We are further of the opinion that:
1. The Borrower is a political subdivision duly
organized and validly existing under the laws of the State of
California, and has all requisite power and authority to
execute, deliver and perform all of its obligations under the
Agreement and the Notes.
2. The Agreement has been duly and legally
adopted and constitutes, and the Notes, when issued under the
Agreement, will constitute, the valid, legal and binding
obligations of the Borrower enforceable against the Borrower
in accordance with their terms, except as enforcement may be
limited by bankruptcy, insolvency, reorganization,
moratorium, or similar laws or equitable principles relating
to or limiting creditors' rights generally. We express no
opinion as to the availability of equitable remedies.. In
addition, we advise you that a California court may not
strictly enforce certain covenants or allow acceleration of
the due date of the Notes if it concludes that such
_ . 308
enforcement or acceleration would not be reasonable under the
then existing circumstances. In our opinion, however,
acceleration would be available if an event of default occurs
as a result of a material breach by the Borrower of a
material covenant contained in such documents.
3. Moneys to be pledged to pay principal and
interest on the Notes in accordance with the Agreement and
Section 5 of Resolution No. adopted by the Board of
Supervisors of Borrower on April 26, 1983, will constitute a
valid pledge of such moneys.
4. The interest to be paid to Bank on a Note is
exempt from present federal income taxes and present State of
California personal income taxes under existing laws,
regulations and court decisions. In addition, the amount
paid to each Bank in repayment of a Note, whether upon
maturity of such Note or the prepayment of such Note, is
exempt from present federal income taxes and present State of
California personal income taxes under existing laws,
regulations and court decisions.
S. No authorization, approval, exemption of or
registration with any California governmental authority
(other than of the Board of Supervisors of Borrower which has
been obtained) is required for the execution or delivery by
the Borrower of the Agreement or Notes.
Respectfully yours,
ORRICK, HERRINGTON & SUTCLIFFE
A Professional Corporation
Per
2
309
Exhibit F
COUNTY OF CONTRA COSTA
1983-1984 SHORT-TERM REVENUE AND TAX ANTICIPATION NOTES
MASTER NO-ARBITRAGE CERTIFICATE
Pursuant to Treasury Regulations ; 1.103-13(a)(2),
the County of Contra Costa (herein called the "County")
hereby certifies, with respect to the County of Contra Costa
1983-1984 Short-Term Tax and Revenue Anticipation Notes
(herein called the "Notes"), as follows:
I. By Resolution No. adopted
April 26, 1983 (herein called the "Resolution"), the County
authorized the issuance of the Notes in an unlimited
aggregate principal amount so long as the aggregate principal
amount of indebtedness represented by Notes outstanding at
any one time does not exceed 440,000,000. Notes are
authorized to be issued in two forms referred to herein as
"Commercial Paper Notes" and "Bank Notes, " respectively.
2. The Notes are being issued in anticipation of
general taxes and other revenues (other than the secured
property described in paragraph 12 hereof) and are secured as
described in paragraph 10 hereof. The proceeds of the Notes
will be expended for necessary public purposes for which the
County is authorized to expend public money, including but
not limited to current expenses, capital expenditures, and
the discharge of existing obligations. The Resolution also
authorizes the use of proceeds of sale of Notes for the
repayment and redemption of Notes. Indebtedness represented
3i�
by Notes issued pursuant to the Resolution the proceeds of
which will be used for any purpose other than for the payment
and/or redemption of Notes will hereinafter be referred to as
"Original Notes. " Indebtedness represented by Notes issued
pursuant to the Resolution the proceeds of which will be used
for the payment and/or redemption of Notes will hereinafter
be referred to as "Refunding Notes. "
3. By a Letter Agreement and related indemnity
agreement (herein called the "Issuing Agreement"), dated
1983, executed by the County and BankAmerica
Trust Company of New York (herein called the "Issuing
Agent"), the County and the Issuing Agent agreed that the
Issuing Agent would act as the Issuing Agent and Paying Agent
of the County with respect to the Commercial Paper Notes,
pursuant to procedures as more particularly described in the
Issuing Agreement.
4. By a Revolving Credit Agreement (herein called
the "Credit Agreement"), dated as of April , 1983,
entered into by the County and Wells Fargo Bank, N.A.
(herein called the "Bank"), the Bank agreed to loan to the
County from time to time an amount not to exceed at any one
time the sum of $40,000,000, subject to such terms and
conditions as are set forth in the Credit Agreement.
S. Pursuant to the Resolution and the Issuing
Agreement, Commercial Paper Notes will be issued in
accordance with the following procedure, as more particularly
2
311
set forth in the aforementioned documents and related
documents:
5.1. The County will deliver to the Issuing Agent
Commercial Paper Notes, executed by facsimile signatures of
authorized officers of the County, with the principal amount,
date of issue, and date of maturity left blank. Each such
Commercial Paper Note will bear the legend "NOT VALID UNLESS
COUNTERSIGNED" (by issuing and paying agent) .
5.2. As the County's need for funds for the
purposes described in paragraph 2 above arises, it may
arrange to sell Commercial Paper Notes in an amount
sufficient to satisfy such needs.
5.3. In connection with the sale of Commercial
Paper Notes, an authorized officer of the County will issue
to the Issuing Agent a Certificate of the County that will
specify the date of issue, date of maturity, principal
amount, interest, if any, and sale price of each Commercial
Paper Note.
5.4. Upon receipt of a Certificate of the County,
the Issuing Agent will complete each Commercial Paper Note as
to date of issue, date of maturity, principal amount and
interest, if any. An authorized officer of the Issuing Agent
will validate each such Commercial Paper Note by manually
countersigning the same.
5.5. The Issuing Agent will deliver completed
Commercial Paper Notes to the purchasers thereof against
3
_ 312
receipt of the sale price therefore (or against delivery to
the Issuing Agent of a maturing Note) . The proceeds of the
sale of Commercial Paper Notes will be credited by the
Issuing Agent to an account of the County (herein called the
"Account") . Upon appropriate instructions by the County to
the Issuing Agent, the Issuing Agent will disburse amounts in
the Account, to the County or order. Proceeds from the sale
of Original Notes, will when received by the County, be
immediately transferred to the 1982 Tax Anticipation Note
Repayment Fund to be held by a Fiscal Agent pursuant to
Section 5 of Resolution No. adopted by the Board of
Supervisors of the County on , and used to repay
the December Notes. The Issuing Agent will also use funds in
the Account to pay Notes as they mature.
6. Pursuant to the Resolution and the Credit
Agreement, Bank Notes will be issued in accordance with the
following procedure, as more particularly set forth in the
aforementioned documents and related documents:
6.1. The County will deliver to the Bank the Bank
Notes, executed by an authorized officer of the County,
together with a Certificate of the County that will specify
the terms of the Notes being so delivered.
6.2. As the County's need for funds to pay Notes
arises, it may borrow under the Credit Agreement, and in
connection therewith the County will deliver to the Bank a
Certificate of the County in the form of a Disbursement
4
313
Request, which will specify the principal amount of the loan
to be advanced under the Bank Note, which Disbursement
Request will be manually executed by an authorized officer of
the County.
6.3. The Bank will disburse to the County an
amount of funds equal to the principal amount of the
disbursement requested. The principal amount of a Bank Note
will be greater or less than the amount disbursed so that,
when the amount disbursed, the principal amount, the term,
and the coupon interest rate on the Bank Note are taken into
account, the yield to the Bank on such Bank Note will equal
72% of the Prime Rate charged by the Bank. Changes in the
Prime Rate during the term of any Bank Note will, pursuant to
the Credit Agreement, require a prepayment of such Bank Note,
the issuance of a new Bank Note, and a new disbursement under
the Credit Agreement, so that when the principal amount of
the prepaid Bank Note, the new disbursement, the term of the
new Bank Note (which shall be the original term of the
prepaid Bank Note less the period during which such prepaid
Bank Note was outstanding), and the coupon interest rate on
such new Bank Note are taken into account, the yield to the
Bank on such new Bank Note will be equal to 72% of the Prime
Rate. Any amount disbursed to the County by the Bank
pursuant to the foregoing procedure that exceeds the amount
of the prepayment by the County on the date of such
5
314
disbursement will hereinafter be referred to as an
"Additional Amount. "
7. Pursuant to the Resolution and Certificate of
the County, Commercial Paper Notes that also constitute
Original Notes in the amount of $40,000,000 are being issued
during the period beginning July 1, 1983 to and including
This Master No-Arbitrage Certificate
constitutes the No-Arbitrage Certificate with respect to such
Notes for purposes of Treasury Regulations 1 1.103-13 (a)(2) .
7.1. On July 1, 1983 the Couunty will have a
cumulative cash flow deficit of not less than $ ,
consisting of (i) an opening cash balance on July 1, 1983 of
$ to which is added (ii) receipts on July 1, 1983
of $ , from which total is subtracted (iii)
expenditures to be made on July 1, 1983 in the amount of
$ , from which total is subtracted (iv) anticipated
expenditures of the County to be made during the. period
July 2 through July 30, 1983 in the amount of $
For purposes of the foregoing computations, (a) actual and
anticipated expenditures of the County are those expenditures
which would ordinarily be paid of or financed by the taxes
and other revenues that the Notes are being issued in
anticipation of, and (b) amounts in accounts (including
receipts on July 1, 1983 deposited in such accounts but
excluding the proceeds of the Original Notes) are considered
to be available for the payment of the aforementioned
6
31D
expenditures to the extent that such accounts may, without
legislative or judicial action, be invaded to pay such
expenditures without a legislative, judicial, or contractual
requirement that such accounts be reimbursed.
7.2. No Original Notes will be issued after
July 1, 1983.
7.3. From July 1 through July , 1983, the
County reasonably expects to make expenditures from the
Account in the total amount of $ Accordingly, it
is reasonably expected that all of the proceeds of the
Original Notes will be expended by July , 1983.
7.4. No Original Notes will have a date of
maturity earlier than July , 1983. Accordingly, it is
reasonably expected that all of the proceeds of the Original
Notes will be spent before any Original Note matures.
S. All Bank Notes, and all Commercial Paper Notes
issued after July 1, 1983, will be Refunding Notes. All of
the proceeds of Refunding Notes except Additional Amounts
will be immediately expended for the payment and/or
redemption of Notes.
8.1. Additional Amounts will be expended by the
County for any lawful purpose as quickly as possible after
receipt of such Additional Amounts. Any Additional Amounts
not immediately expended by the County will be held by the
County as cash until expended and will not under any'
circumstances be invested by the County.
7
- . 316
9. No Notes will have a date of maturity later
than June 30, 1984.
10. The County has pledged (1) the first Thirty
Million Dollars ($30,000,000) of the second installment of
secured property taxes for fiscal year 1983-1984 released to
the General Fund from the Treasurer's Unapportioned Taxes
Fund in the accounting period ending May 10, 1984, provided
that, in the event such an aggregate amount is not released
to the General Fund by May 8, 1984, then any deficiency shall
be made up from any other funds lawfully available therefore,
so that the sum of $30,000,000 shall be paid to the Fiscal
Agent in full for deposit in the Repayment Fund by May 8,
1984; (2) the first $5,000,000 of unrestricted revenues of
the County received in the accounting period ending on
June 12, 1984, provided that the sum of $5,000,000 shall be
paid to the Fiscal Agent in full for deposit in the Repayment
Fund by the last business day of said accounting period; and
(3) the first $5,000,000 (plus the amount sufficient to pay
interest on the Notes and Promissory Notes maturing in June
1984, net of earnings on the moneys in the Repayment Fund) of
unrestricted revenues of the County received in the
accounting period ending June 30, 1984, provided that the sum
Of $5,000,000 (plus the net amount sufficient to pay interest
on the Notes and Promissory Notes maturing in June 1984)
shall be paid to the Fiscal Agent in full for deposit in the
Repayment Fund by June 29, 1984. In the event that the
8
317
amount of Notes shall be less than $40,000,000, the pledge
shall be reduced first from the accounting period ending
June 30, 1984 and then pro rata from the period ending
June 12, 1984 and then from the period ending May 10, 1984.
On and after April 1 (or such earlier dates as the County
receives funds that it reasonably expects to pledge for the
repayment of Notes) , no Notes will be issued which the County
reasonably expects to repay with the amount so pledged.
11. Each Certificate of the County with respect to
Commercial Paper Notes issued after July 1, 1983 and each
Disbursement Request with respect to Bank Notes will contain
the following language:
"Reference is made to the Master
No-Arbitrage Certificate of the County dated
July 1, 1983. The undersigned officer of the
County hereby reaffirms said Certificate."
Each Certificate of the County or Disbursement Request will
be executed by an officer of the County responsible for
issuing the Notes. The execution of a Certificate of the
County or Disbursement Request as so described shall
constitute such officer's certification pursuant to Treasury
Regulations § 1.103-13(a) (2) with respect to the Note or
Notes that are the subject of such Certificate or
Disbursement Request, including such officer's certification
(i) that such officer has reviewed this Certificate in its
entirety and (ii) that the expectations set forth in .this
Certificate, with particular reference to the matters set
9
318
. .. ..: .. . ....
forth in paragraphs 8, 9, and 10 hereof, constitute the
reasonable expectations of the County on the date of issue of
such Note or Notes.
12. The County issued, on July 1983, its
1983-1984 Tax and Revenue Anticipation Notes (herein called
the "TRANS") . The TRANS which are December Notes, were
issued in anticipation of and are secured by the first
$30 million (plus an amount equal to the interest on such
TRANS) of property taxes to be received by the County in
December 1983. Accordingly, the TRANS and the Notes are
treated as separate issues of obligations under Treasury
Regulations § 1.103-13(b)(10) .
To the best of the knowledge and belief of the
undersigned, there are no other facts, estimates, or
circumstances that would materially change the expectations
of the County as set forth herein and said expectations are
reasonable. The undersigned is an officer of the County
responsible for issuing the Notes and is acting for and on
behalf of the County in executing this Certificate.
COUNTY OF CONTRA COSTA, CALIFORNIA
Dated: July _, 1983
Treasurer and Tax Collector of the
County of Contra Costa, California
10
319
Exhibit G
CERTIFICATE
, hereby certifies on behalf
of the County of Contra Costa ("County") that (1) the
Commercial Paper Annual Memorandum dated ,
1983, of Goldman, Sachs & Co. (the "Memorandum"), relating to
$ Million Dollars of Borrower's 1983-1984 Tax and Revenue
Anticipation Notes, as of the date hereof, does not contain
any untrue statement of a material fact or omit any statement
of a material fact necessary to make the statements therein,
in the light of the circumstances under which they were made,
not misleading and the cash flow projections contained in the
Memorandum were made by the County according to the best
estimates currently available to the County; and (2) no
litigation is pending or, to the best of my knowledge,
threatened relating to the validity of the Revolving Credit
Agreement, dated as of April 1983, between Wells Fargo
320
Bank, N.A. and the County, or the Promissory Notes or Notes
(as such terms are defined therein) .
DATED: July _, 1983
COUNTY OF CONTRA COSTA
By
Title
2
321
• Exhibit 8
COUNTY OF CONTRA COSTA
CERTIFICATE OF COUNTY
DISBURSEMENT REQUEST
To:
Attention:
Reference is made to the Revolving Credit Agreement
(the "Agreement"), dated as of April , 1983, between the
County of Contra Costa ("Borrower") and Wells Fargo Bank,
N.A. ("Bank") . Unless otherwise specified herein, terms used
herein which are defined in the Agreement have the meaning
herein assigned therein.
1. The undersigned is an Authorized Officer of
Borrower.
2. The Borrower hereby requests disbursement on
If 198_ of the amount which may be advanced against a
Note in principal amount of
Payee Principal Amount
S •
Total $
after completing the yield calculation contemplated by
(a) paragraph (a) of Section 2.1 of the Agreement or (b)
322
(check box if applicable) by paragraph (b) of Section 2.1 of
the Agreement. Borrower has calculated such amount to be
$ A Note in such amounts will be delivered to Bank by
Borrower at or prior to the time of the foregoing advances.
3. The undersigned hereby represents, for and on
behalf of Borrower, that all action on the part of the
Borrower necessary for the incurring of indebtedness referred
to in Paragraph 2 above has been taken, that all provisions
of California and federal law necessary for the valid
issuance of such Note with provision for interest exempt from
federal income taxes and State of California personal income
taxes have been complied with, and that such Note in the
hands of the holders thereof will be valid and enforceable
obligations of the Borrower according to their terms and that
interest on the Note to Bank, and amounts paid to Bank in
repayment of the Note, upon maturity or in prepayment, are
exempt from federal income taxes and State of California
personal income taxes.
4. The undersigned hereby certifies, for and on
behalf of Borrower, that:
(a) No event has occurred and is continuing,
as a result from such disbursement, which
constitutes an Event of Default or would constitute
an Event of Default but for the requirement that
notice be given or time elapsed or both;
2
323
(b) There is no litigation pending concerning
the validity of the Notes;
(c) The representations and warranties of
Borrower set forth in Article 4 of the Agreement
are true and correct and on the date hereof they
are made on and as of this date;
(d) The Borrower is in compliance in all
material respects with all covenants set forth in
the Agreement;
(e) At the Closing Date Borrower had a rating
of at least P-1 from Moody's or at least A-1 from
S&P for the Negotiable Notes;
(f) The Resolution is in full force and
effect;
(g) The amount of the Advance requested
herein, when added to the aggregate amount of
Negotiable Notes, Notes and any other indebtedness
of the County which may or must be repaid from
Revenues, to be outstanding after this Advance,
does not exceed 85% of the estimated amount of the
now uncollected taxes, income, revenue, cash
receipts and other moneys of Borrower which will be
available during fiscal 1983-1984 for the payment
of principal of and interest on such Advance,
Negotiable Notes, Notes and other indebtedness;
3
324
(h) The proceeds of the requested Advance
will be used in their entirety only to repay
interest on and the principal amount of Negotiable
Notes coming due on the date of disbursement of
such Advance or to refund the principal amount of a
Note coming due on such date; and
(i) The rating of Negotiable Notes of at
least P-1 by Moody's or at least A-1 by S&P is
still in effect or, if neither of such ratings is
in effect, then the proceeds of the requested
Advance will be used only to refund or successively
refund the interest on and principal amount of
Negotiable Notes outstanding on the first date on
which neither such rating was in effect or to
refund the principal amount of a Note; and
(j ) Borrower cannot now lawfully issue
Negotiable Notes in the commercial paper market or
Borrower has been advised by its principal
commercial paper dealer that due to adverse market
conditions it is not now in the County's best
interests to issue Negotiable Notes.
Dated: 29s—.
COUNTY OF CONTRA COSTA
By
Authorized Officer
4
_ . 325
Exhibit I
COUNTY OF CONTRA COSTA
SUPPLEMENTAL NO-ARBITRAGE CERTIFICATE
1983-1984 SHORT-TERM AND REVENUE ANTICIPATION NOTES
Pursuant to the Treasury Regulations under
Section 103(c) of the Internal Revenue Code, the following
statements, reaffirmations, and certifications are made on
behalf of the County of Contra Costa (the "County").
Today, (the "Issuance Date")
the County has sold negotiable 1983-1984 Short-Term Tax and
Revenue Anticipation Notes, in -the amounts, with the
maturities, and bearing the interest rates set forth below:
FACE AMOUNT MATURITY INTEREST RATE
2. The County signed the Master No-Arbitrage
Certificate July _, 1983. By its signature to this document
the County hereby reissues said Master No-Arbitrage
Certificate with respect to the Certificates as of the
Issuance Date.
EXECUTED this day of 198 .
By
320
EXHIBIT J
A G R E E M E N T
THIS AGREEMENT, made and entered into this _th day
of July, 1983, by and between the COUNTY OF CONTRA COSTA
(herein called the "County") and
(herein called the "Bank") .
W I T N E S S E T H :
WHEREAS, the County has authorized and provided for
the issuance of $40,000,000 principal amount of its 1983-1984
Short-term Tax and Revenue Anticipation Notes (herein called
the "notes") ; and
WHEREAS, the Bank, at its principal corporate trust
office in the City and County of San Francisco, has been
designated as Fiscal Agent for the notes; and
WHEREAS, it is mutually desirable that an Agreement
be entered into by the parties hereto to provide for the
Bank's services;
NOW, THEREFORE, the parties hereto in consideration
of the mutual covenants herein agree as follows:
1. The Bank shall perform the duties imposed on
by the Resolution of issuance adopted by the Board of
Supervisors of the County on April 26, 1983 (herein called
the "Resolution") .
2. The County shall faithfully observe and
perform all of the conditions, covenants and requirements of
327
i
the Resolution and of the notes. Nothing herein contained
shall prevent the County from making advances of its own
moneys, howsoever derived, for any of the uses or purposes
referred to herein and in the Resolution.
3. The Bank shall deposit all funds received by
it in the 1983-1984 Short-term Tax and Revenue Anticipation
Note Repayment Fund account (herein called the "Repayment
Fund account") established pursuant to the Resolution. The
Bank shall submit to the County monthly statements,
commencing in 1983, showing the receipt and
investment of all funds in such account as of the end of the
last preceding accounting period of the County. The Bank
shall follow the instructions of the County Treasurer with
respect to the investment of funds in the Repayment Fund
account, as provided in the Resolution. The Bank shall also
follow the instructions of the County Treasurer with respect
to the transfer of funds to the Paying Agents for the notes
to permit the payment thereof at maturity in immediately
available funds. If, at the maturity date, the County has
not deposited sufficient moneys to pay fully the principal
amount, and interest thereon, of all the notes outstanding
and all Advances (as that term is defined in the Revolving
Credit Agreement Attached as Exhibit E to the Resolution),
then the Bank shall ratably pay such notes and Advances.
4. The County agrees to pay the Bank fees as
follows:
2
_ . 328
r
A. Acceptance of the account including the
review of the Resolution and supporting documents,
and the setting up of all required records: $
B. Investment of funds in accordance with
the terms of the Resolution: $ per investment.
S. In addition to the amounts set forth in
paragraph 4, the County will reimburse the Bank for its
normal out-of-pocket expenses such as, but not limited to,
stationery, postage, insurance, telephone, telegraph, legal,
travel and consultants' charges, but not including overhead.
Moreover, should a default occur requiring special action to
be taken by the Fiscal Agent, the County agrees to pay a
reasonable fee depending upon the amount and nature of the
services involved.
6. It is hereby acknowledged that moneys on
deposit in the Repayment Fund account shall be available
solely for the payment of the Notes and the interest thereon,
and shall not be available for any other obligation of the
Bank or the County.
7. All notices, documents and other
correspondence will be mailed or delivered to the Bank at
Attention: and to the County at
its administrative offices in the City of Martinez,
California, Attention: County Treasurer, or such other
address as either party shall from time to time indicate in
writing to the other.
3
329
IN WITNESS WHEREOF, the parties hereto have caused
this agreement to be duly executed the day and year first
above written.
COUNTY OF CONTRA COSTA
By
By,
4
33o
s-
r' 0,
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: Done.
ABSTAIN: None.
SUBJECT: In the Matter of Correcting RESOLUTION NO. 83/ 592
Resolution No. 83/483
On April 5, 1983, the Board adopted Resolution 83/483 implementing a
salary adjustment for District Attorney management classes effective
October 1, 1983.
It has subsequently been discovered that an administrative error was
made in the Salary Level numbers noted on Resolution 83/483.
THEREFORE, BE IT BY THE BOARD RESOLVED:
1. Paragraph 1 of Resolution 83/483 is amended to read:
Effective October 1, 1982, salary levels for the following listed
classifications are adjusted as indicated:
To Salary
Classification/Code Schedule/Level
District Attorney Supervising Inspector (6KNA) H2 712
District Attoney Chief Inspector (6KDA) H2 874
1 Minty oN'Mq Meat MNe Ie a Irwae/oo�aelo�yef
an salon Wken&W enle - an the n*wft of IM
Md of sv on tU.ile oUo�w�.
ATTESTED:
J.R.OLSSON,COUNTY CLOW
and ex oMclo Clwk of Ilha Dowd
Orig. Dept.: Personnel
cc: County Administrator
County Counsel
Auditor-Controller
District Attorney
RESOLUTION NO. 83/592 331
i -
IN THE BOARD OF SUPERVISORS
OF
CONTRA COSTA COUNTY, STATE OF CALIFORNIA
In the Matter of: )
RESOLUTION NO. a3
Implementation of the )
Secretary Deep Class )
1. The Board of Supervisors, having enacted Resolution No. 83/1 as amended
relating to the establishment of deep classes and related compensation and
terms and conditions of employment of individuals therein employed, hereby
establishes the terms and conditions of employment applicable to the Secretary
Deep Class, herein after called Secretary.
2. Compensation in the deep class of Secretary shall be based upon the following
salary schedules:
P.I./Temp
Step Monthly Rate Hourly
B Level - Advanced Level 18 $1770 $10.72
17 1729 10.46
16 1685 10.21
15 1644 9.96
14 1604 9.72
13 1565 9.48
Salary Level B8 167><: 12 1527 9.25
11 1489 9.02
10 1453 8.80
A Level - Journey Level 9 1418 8.59
8 1383 8.38
7 1349 8.17
6 1316 7.97
5 1284 7.78
4 1253 7.59
3 1222 7.40
2 1193 7.23
1 1164 7.05
-1-
RESOLOTION NO 83/593
332
Journey Level:
Step 1 is the minimum and step 12 is the maximum base salary for Journey Level
positions.
Advanced Level:
Step 10 is the minimum and step 18 the maximum base salary for Advanced Level
positions.
3. Part-Time Com ensation: A Secretary working permanent part-time shall be paid
a monthly salary in the same ratio to the full-time monthly rate to which the
employee would be entitled as a full-time Secretary as the number of hours
per week in the part-time employee's work schedule bears to the number of
hours in the full-time schedule. Other benefits to which the employee is
entitled shall be assigned on the same pro-rata basis. If the employment is
periodic and irregular (permanent-intermittent), depending on departmental
requirements, payment for hours worked shall be made at the hourly rate and
step established for the work level (hereinafter referred to as level) to
which the employee has been assigned.
4. Temporary Appointment: A person given a temporary appointment as a Secretary
shall be compensated at the hourly rate of the step to which the employee has
been appointed, providing that no person given a temporary appointment prior
to June 30, 1983 may be appointed above Step 14.
5. Compensation for Portion of Month: Any Secretary who works less than any full
calendar month, except when on earned vacation or authorized sick leave, shall
receive as compensation for his/her services an amount which is in the same
ratio to the established monthly rate as the number of days worked is to the
actual working days in such Secretary's normal work schedule for the particular
month; but if the employment is intermittent, compensation shall be on an
hourly basis, which is calculated by dividing the monthly rate at the step
earned by 173.33 and multiplying the result by 105%.
6. Initial Appointments to this Class: For purpose of initial appointment to
this class the appointing authority may appoint a Secretary at any step of the
salary range appropriate for the responsibility level of the position being
filled and the appointee's qualifying education and relevant experience,
providing that no person who is not initially allocated into the class as
provided in Section 22 of this Resolution shall be appointed above Step 14
prior to June 30, 1983.
7. Reemployment in the Class: An employee who terminates service with the County
in good standing as a ecretary or who has received reemployment privileges
in any of the classes which are reallocated to the Secretary deep class and
is subsequently appointed from a reemployment list as a Secretary within two
years from the date of termination may be appointed at any step as long as
the salary step is appropriate for the duties and responsibilities of the
position to be filled as documented by the appointing authority in accordance
with the classification specification.
- 2 -
333
8. Definition of Terms:
a. Reassignment means the movement of an employee from one work level
to another work level assignment within the Secretary deep class
within a single department or from one position to another position
within the Secretary deep class, regardless of level, within a
single department.
b. Transfer means any of the following: 1) the movement of an employee
from a position within the Secretary deep class in one department to
another position in the Secretary deep class, regardless of level,
in a different department; 2) the movement of an employee from
another class to the Secretary deep class if both the top and bottom
steps (ie. the whole salary range) of the employee's current class
is totally within the parameters of the Secretary salary range
(anywhere between Steps 1 and 18) or the Secretary salary range is
totally within the parameters of the class being transferred from,
or alternatively as provided for in Section 1004 of the Personnel
Management Regulations; 3) the movement of an employee from the
Secretary deep class to another class if the salary range of the class
being transferred to is totally within the parameters of the Secretary
salary range or if Secretary is totally within the parameters of the
salary range of the class being transferred to, or alternatively as
provided for in Section 1004 of the Personnel Management Regulations;
and item •V" of the County's current Memorandum of Understanding
with AFSCME, Local 2700.
c. Promotion means the movement of an employee from another class to
Secretary if the top step of the salary range of the other class is
below that of the top step of Secretary or; the movement of an
employee from the class of Secretary to another class which has a
salary range the top step of which is above that of Secretary,
providing it does not qualify as a transfer above.
d. Demotion means the movement of an employee from another class to
ecretary if the top step of the salary range of the other class is
above that of Secretary; or the movement of an employee from the
class of Secretary to another class which has a salary range the
top step of which is below that of Secretary, providing it does not
qualify as a transfer above.
e. Y-Rate means the withholding of class-wide annual salary adjustment
Tom an employee who has had his/her salary Y-rated and the placement
of that Secretary at the closest salary step of the new range by the
appointing authority. Y-rate off-step means the placement of an
employee off-step on the new salary range at a salary equal to that
which they were previously receiving upon the initiation of this
deep class.
f. Minimum Qualifications are established for each level. No person
may be assigned to a position for which they do not meet the minimum
qualifications.
9. Salary on Reassignment Between Levels:
a. A Secretary at the Journey Level, who meets the minimum requirements
for a higher level than that to which the Secretary is currently
assigned and who is assigned by the appointing authority to perform
- 3 -
a3's
the duties of a higher level assignment on a permanent basis, shalt
be placed in the salary range for the higher level at the salary
step which is next higher than the base salary rate he/she was
receiving in the lower level assignment. In the event that this
increase is less than five (5) percent, the employee's salary shall
be adjusted to the next higher step on the new salary range which
provides a five (5) percent or greater increase in salary if the
new range permits such adjustment.
b. Designation of any assignment to Journey and Advanced Levels is the
sole prerogative of the County. Continued incumbency after
reassignment to an increased responsibility level, shall be
dependent on the incumbent receiving a satisfactory performance
evaluation from the appointing authority or designee at the
completion of six (6) months' tenure in the assigwent and
continued satisfactory performance thereafter.
c. An employee who is reassigned from a higher level position to a
lower level Secretary position during his/her first six (6) months
at the higher level assignment, shall be placed at the salary step
of the lower level position which the employee was at prior to
his/her reassignment, adjusted for any approved merit increments
which he/she would have received in the prior assignment. Such
reassignment may be appealed only for the grounds stated and in the
manner provided for in Section 905 of the Personnel Management
Regulations and as provided in Section 19.5 of the County's current
Memorandum of Understanding with AFSCME, Local 2700.
d. An employee who is reassigned from a higher level position to a
lower level position after having been at the higher assignment
level for over six (6) months shall have his/her salary, at the
discretion of the appointing authority, either Y-rated or placed in
the appropriate salary range for the assignment at the salary step
which provides for at least a five (5) percent reduction in base
salary, to the amount provided for on the salary range.
Section 21.4 of the Memorandum of Understanding between the County
and AFSCME, Local 2700 does not apply to said reassignments.
e. An employee who requests reassignment and is reassigned from a
higher level assignment to a lower level assignment shall have
his/her salary set on the salary range for the lower level at the
step for which the salary is equal to or the next step below the
salary received at the higher level.
10. Short-Term Reassignment: An incumbent who is temporarily reassigned by the
appointing authority and approved by the Personnel Director to a Advanced
responsibility level assignment shall have his/her salary increased on the
eleventh (11th) work day of said assignment to the higher step and shall
continue to receive the higher pay for the duration of the assignment.
Upon termination of the assignment, the incumbent shall immediately revert
to the salary level and step he/she would have received had he/she remained
in his/her permanent assignment. Designation of short-term reassignments
shall be the sole perogative of the County. Such short-term reassignments
may include, but are not limited to: backup for another' Secretary on
extended sick leave, vacation, leave of absence or special project.
Normally the following provisions shall apply:
- 4 -
n �3
a'I al a3
1. The employee selected for the assignment will normally be expected
to meet the minimum qualifications for the higher level.
2. Temporary reassignment to a higher level shall not be utilized as
a substitute for regular permanent reassignment procedures.
3. Any incentives (e.g., the education incentive) and special
differentials (e.g., the bilingual differential and hazardous duty
differential) accruing to the employee in his/her permanent
assignment position shall continue.
4. Allowable overtime pay, shift differential and/or work location
differentials will be paid on the basis of the rate of pay for the
higher level.
Ordinarily short-term reassignments shall not continue for longer than six
months unless the short-term reassignment is backing an uncovered position
or is for an approved special project or is approved for extension by the
Director of Personnel.
11. Salary on Transfer:
a. In a case of the transfer of a Secretary from one department to
another with no change in the responsibility level of the
assignment, the Secretary's salary shall remain unchanged.
b. In a case of the transfer of a Secretary from one department to
another with a change in the responsibility level of the
assignment, the Secretary's salary shall be determined as provided
in Section 9.
c. In a case of the transfer of an employee from another class to the
class of Secretary, the employee will be placed on the salary
range for the responsibility level designated for the position at
the step which is equal to the employee's current salary; or if
the salary steps are not exactly equal, the employee shall be
placed at the next step above the employee's current salary, if
that can be accomplished with a salary increase of no more than
five (5) percent, or alternatively at the next lower step in
relation to the employee's current salary if the higher step would
result in an increase greater than five (5) percent. However, an
employee's salary step placement may not exceed the maximum
established for the responsibility level of the position.
d. In the case of the transfer of an employee from the class of
Secretary to another class, the employee will be placed at the
step on the salary range for the new class which is equal to the
employee's current salary, or if salary steps are not exactly
equal, the employee shall be placed at the next step above the
employee's current salary if that can be accomplished with a
salary increase of no more than five (5) percent or alternatively
at the next lower step in relation to the employee's current
salary if the higher step would result in an increase greater than
five (5) percent. However, an employee's salary step placement
may not exceed the maximum step established for the class being
transferred to.
e. In the case of a transfer of an employee from the class of
Secretary to another deep class, the provisions of that deep class
resolution shall apply to the salary on transfer if they conflict
with the provisions of ll.d above.
- 5 -
336
f. Continued incumbency after transfer from one department at a lower
responsibility level to another department at a higher
responsibility level in the Secretary deep class shall be
dependent on the incumbent receiving a satisfactory performance
evaluation from the appointing authority or designee at completion
of six (6) months' tenure in the assignment and continued
satisfactory performance thereafter. If an employee does not
perform satisfactorily during the first six (6) months following
transfer to a higher responsibility level position, the appointing
authority may reject. the employee during this trial period, in
which case the employee will revert to his/her former department
at the previously held responsibility level. Salary will be
determined as provided in Section 9.d. Such rejection may be
appealed only for the grounds stated and in the manner provided
for in Section 905 of the Personnel Management Regulations, and in
Section 19.5 of the County's current Memorandum of Understanding
with AFSCME, Local 2700.
12. Salary on Promotion: A County employee who is promoted to Secretary from a
class with a lower salary range than that of Secretary, shall be placed on
the salary range for the responsibility level of the Secretary position at
the step which is next higher than the rate he/she was receiving before
promotion. In the event this increase is less than five (5) percent, the
employee's salary shall be adjusted to the step on the new range which
provides at least a five (5) percent increase from the employee's previous
salary. However, no salary shall be set above the top step for the
assigned responsibility level.
13. Salary on Demotion: A County employee who promotes from Secretary and is
subsequently reinstated to the class of Secretary as the result of demotion
or failing probation will be reinstated to the level he/she attained prior
to promotion. Applicable rules on layoff and displacement will be
effectuated in the event a vacant position, at the level to which the
employee is to be demoted, does not exist. When the employee demotes to
Secretary at a particular level, he/she shall have his/her salary reduced
to the monthly salary step of Secretary which is next lower than the salary
he/she received before demotion.
In the event this decrease is less than five (5) percent, the employee's
salary shall be adjusted to the step on the appropriate salary schedule,
that is five (5) percent less than the next lower step, if the schedule for
that level permits such adjustment. Whenever the demotion is the result of
layoff, the salary of the demoted employee shall be that step on the
applicable salary schedule which he/she would have achieved had he/she
remained continuously in the position to which he/she has been demoted, all
within range increments being granted on the anniversary dates in the
demotional class and level. If the demotion is a result of a failure of
probation, the employee shall be placed at the level and salary step he/she
was at prior to being promoted, adjusted for any approved merit increments
which he/she would have received in that class and level.
- 6 -
337
14. Salary on Voluntary Demotion: Notwithstanding Section '13 above, whenever
any employee voluntarily demotes to Secretary at a particular level
his/her salary shall remain the same if the steps in the new (demotionall
salary schedule permits, and if not, his/her new salary shall be set at the
step next below his/her former salary.
15. Anniversary Dates:
a. Current Permanent Employees. The anniversary date of an employee
aving permanent status in one of the classifications being
reallocated to Secretary at the effective date of this Resolution
shall remain unchanged.
b. Current Probationary Employees. The anniversary date of an
employee having probationary status as of the effective date of
this resolution in any classification reallocated to the Secretary
deep class, who has not previously completed probation in another
classification being reallocated to Secretary during their current
period of continuous County employment, shall remain unchanged.
Probationary employees in a class being reallocated to Secretary,
who have previously completed probation in a different class which
is also being reallocated to Secretary during their current period
of continuous County employment, shall be considered to have
permanent status in the deep class of Secretary and their
remaining probationary term shall be considered as the remainder
of the six month's trial period at the specified level of the
Secretary deep class. Such employees shall keep the anniversary
date they would have had assigned upon completion of their
probation period.
c. New Employees. The anniversary date of new employees appointed at
the first step for the A or B level shall be the first day of the
calendar month after the calendar month when he/she successfully
completes six months full-time service, except that when he/she
began work on the first regularly scheduled workday of the month
for his/her position which was not the first calendar day that
month, the anniversary date is the first day of the calendar month
when he/she successfully completes six months full-time service.
The anniversary date of a new employee who is appointed at a step
other than the first step for the A or B level shall be the first
day of the calendar month after the calendar month when he/she
successfully completes one year full-time service, except that
when he/she began work on the first regularly scheduled workday of
the month for his/her position which was not the first calendar
day that month, the anniversary date is the first day of the
calendar month when he/she successfully completes one year full-
time service.
d. Reassignment to Higher Level Position. The anniversary date of a
Secretary who is reassigned from a lower level position to a
higher level position shall remain unchanged.
e. Reassignment to Lower Level Position. The anniversary date of a
Secretary who is reassigned from a higher level position to a
lower level position shall remain unchanged.
- 7 -
338
f. Promotion. The anniversary date of a Contra Costa County employee
who promotes to the class of Secretary shall be the first day of
the calendar month after the calendar month when he/she completes
six months' full-time service, except that when the promotion was
on the first regularly scheduled workday of the month for his/her
position which was not the first calendar day of that month, the
anniversary date is the first day of the calendar month when he/she
successfully completes six months' full-time service.
g. Demotion. The anniversary date of a Contra Costa County employee
who demotes to the class of Secretary shall be the first day of
the calendar month after the calendar month when he/she completes
one year full-time service, except that when the demotion was on
the first regularly scheduled workday of the month for his/her
position which was not the first calendar day of that month, the
anniversary date is the first day of the calendar month when he/she
successfully completes one year full-time service.
h. Transfer. The anniversary date of an employee who transfers to
the cuss of Secretary remains unchanged.
i. Reemployment. The anniversary of an employee appointed from a
reemployment list is determined as for a new Secretary in (c)
above.
16. Merit Increment Salary Adjustments:
a. Based upon each Secretary's performance, the appointing authority
may authorize a merit increment salary adjustment in the salary of
that Secretary except in cases where an employee is already at the
maximum salary step of the salary schedule for his/her position
and level. In the case of satisfactory performance such adjustment
shall consist of an advancement of the employee's salary by two (2)
2k% steps on the salary schedule established for that level of the
class of Secretary, up to the maximum step for the level. In the
case of less than satisfactory performance, the employee's salary
may be held or reduced until such time as the performance of the
employee is satisfactory. No salary adjustment shall be made unless
an affirmative recommendation to do so is made by the appointing
authority or designee and no provision of this Section shall be
construed to make the adjustment of salaries mandatory on the County.
The appointing authority may recommend unconditional denial of the
increment or denial subject to review at some specified date before
the next anniversary.
The salary of employees who are on leave of absence from their
positions on any anniversary date and who have not been absent from
their positions on leave without pay more than six (6) months during
their anniversary year preceding the review date shall be reviewed
on the anniversary date. Employees on stipendiary educational leave
are excluded from the above six (6) month limitation. Persons on
military leave shall receive anniversary increments that may accrue
to them during the period of military leave.
b. Effective Date: Adjustments to a Secretary's salary shall be
effective on the employee's anniversary date.
- 8 -
17. Transfers To/From Clerk Deep Class: For purposes of transfer, employees in
the Clerk deep class at the Experienced or Senior Levels who meet the
minimum requirements for Secretary at the Journey Level will be considered
as appropriate for transfer to the Secretary class and vice versa.
18. Reclassification of Position: The salary of an employee whose position is
reclassified from a class on the basic salary schedule to the Secretary
classification shall be established in accordance with the applicable
sections of this resolution. The salary of an employee who is in a
position that is reclassified from Secretary to another class on the basic
salary schedule shall be determined based upon the provisions of Resolution
83/1 or other applicable deep class resolutions, ordinances, or memorandums
of understanding.
19. Position Requirements: As provided in the Secretary class specification,
positions may be identified as Journey Level or Advanced Level positions.
Positions designated as Advanced Level positions on the basis of their
duties may be redesignated to another assignment level on the basis of
changed duties and responsibilities only with the approval of the Director
of Personnel. At the request of the appointing authority, positions
designated at a lower level may be redesignated to the Advanced Level on
the basis of increased duties and responsibilities only with the approval
of the Director of Personnel.
20. Filling Vacant Positions:
a. At the discretion of the appointing authority, positions at the
Journey and Advanced Level may be filled by reassignment,
transfer, demotion, promotion or by appointment from an
appropriate employment list. To be considered for transfer,
demotion or promotion, the employee must be on the Secretary
employment list or must have passed the stenographic performance
test for Secretary as well as meeting the other minimum
requirements for the Secretary class.
b. Vacant Advanced Level Positions. In addition to the reassignment
procedures applicable below, Feifore an appointing authority fills
a vacant Secretary position at the Advanced Level on a non-
promotional basis (ie. with an eligible who is not a permanent
County employee), the appointing authority must interview all
employees on the Personnel Department's transfer list (published
monthly) who have indicated they are interested in a transfer to a
Secretary position, who meet the minimum requirements for the
Advanced Level, and who have indicated an interest in that
department and/or geographic area. This in no way limits the
ability of the appointing authority to consider other qualified
applicants for a position or to appoint any specific individual to
a vacant position.
c. Reassignment Selection Procedures Within Level. When a vacant
position at the Journey or Advanced Leve is to be filled by in-
department reassignment at the same level, the appointing
authority may consider all interested departmental employees in
the class by posting a description of the vacant position in
- 9 -
340
various locations for five (5) calendar days or otherwise notifying
all departmental clerical staff who meet the minimum qualifications
or other limitations. Consideration of individuals may be limited
only on the basis of meeting the minimum qualifications for the level
of position, possession of special position requirements and at the
discretion of the appointing authority, the geographic location,
service area or unit from which interested applicants will be
considered. Appointing authorities may also limit consideration
to non-probationary employees and employees who have served in their
present assignments for more than six months. This section does not
change the reassignment policies agreed to in Section 21.5 of the
Memorandum of Understanding between the Union and the County. Further
limitations or changes in this or other reassignment policies way be
agreed to between the Union and various appointing authorities.
All qualified, interested employees who indicate their interest in
reassignment through the established mechanism shall be provided an
opportunity to interview for the reassignment. This in no way limits
the ability of the appointing authority to consider other qualified
applicants for a position or to appoint any specific individual to a
vacant position. The transfer list may be used to provide additional
names for consideration by the appointing authority.
d. Reassiqnment Selection Procedures - To a Higher Level. When a
vacant position at the Advanced Level is to be filled y in-department
reassignment from a lower level to the Advanced Level, the appointing
authority will consider all interested departmental employees in the
class by posting a description of the vacant position in various
locations for five (5) calendar days or otherwise notifying all
departmental clerical staff who meet the minimum qualifications or
other limitations. Consideration of individuals may be limited only
on the basis of meeting the minimum qualifications for the level of
position and/or possession of special position requirements; further
limitations on individuals to be considered may be made by the
appointing authority on the basis of geographic location, service
area or unit only after obtaining the consent of the Union to these
limitations. Further limitations or changes in this reassignment
policy may be agreed to between the Union and various appointing
authorities.
All qualified, interested employees who indicate their interest in
reassignment through the established mechanism shall be provided an
opportunity to interview for the reassignment. This in no way limits
the ability of the appointing authority to consider other qualified
applicants for a position or to appoint any specific individual to a
vacant position. The transfer list may be used to provide additional
names for consideration by the appointing authority.
e. " If an appointing authority is willing to consider interested employees
either at the same level or at a lower level for reassignment to a
vacant position, the department may combine the procedures in (c)
and (d) above in one notification.
- 10 -
_ . 341
21. Seniority:
a. An employee's seniority for layoff and displacement purposes in the
"deep class' of Secretary shall be determined by adding (a) his/her
service in the deep class, (b) his/her length of service in other
classes at the same or higher salary levels as determined by the
salary schedule in effect at the time of layoff and by adding
(c) his/her length of service in the classes which are reallocated
to the deep class of Secretary to other service described in (a)
above. Service for layoff and displacement purposes includes only
the employee's last continuous permanent County employment.
b. Employees reallocated to the Secretary deep class upon its initiation
or otherwise reallocated to the Secretary deep class because the
duties of the position occupied are appropriately described in the
Secretary deep class shall carry into the Secretary deep class the
seniority accrued or carried forward in the former class and
seniority accrued in other classes which have been included in the
Secretary deep class. Employees reallocated or transferred without
examination from one class to another class having a salary within
five percent of the former class, as provided for in Section 305.2
of the Personnel Management Regulations and item 'V" of the County's
current Memorandum of Understanding with AFSCME, Local 2700, shall
carry the seniority accrued in the former class into the new class.
c. For purposes of layoff and displacement, no incumbents who occupy
lower level assignment positions shall be considered as meeting
the position requirements for higher level assignment positions.
d. For purposes of layoff and displacement, incumbents in higher level
assignment positions will be considered as meeting the position
requirements for lower level assignment positions.
e. Neither (b) nor (c) above shall be construed as allowing employees
without skills such as typing, stenography or bilingual ability to
fill positions with such or similar requirements.
f. Other rules affecting seniority are contained in the County's
Personnel Management Regulations, and in Section 11 of the County's
current Memorandum of Understanding with AFSCME, Local 2700.
22. Allocation of Current Employees:
a. All employees encumbering positions in the classes of Intermediate
Stenographer Clerk, Secretary I, Secretary II and Clerk-Senior
Level, Steno Option on the effective date of this resolution shall
be allocated to the salary range of the deep class of Secretary as
provided in Section 22(c) below and as is further modified by the
attached list of current employees which is incorporated herein.
Y-rates off-step, as shown on the attached list, shall be effective
until close of business June 30, 1982 or immediately prior to the
effective date of any cost-of-living increases agreed to with AFSCME,
Local 2700, whichever is later. Y-rates may be removed prior to
July 1, 1983 by any merit increases granted on an employee's anni-
versary date. Y-rates shall be removed for any employee reassigned
to a higher level in the deep class; in such case, current salary
(for purposes of Section 9) shall be considered the step in the
deep class to which the employee was reallocated (not the Y-rated
off-step salary amount).
- 11 -
_ - 342
b. Any current employee reallocated to the deep class of Secretary as
described in Section 22(a) whose duties at point of reallocation are
not properly described by the deep class specification for Secretary
shall have his/her position flagged for reevaluation not later than
June 30, 1984 to determine if the position is more properly classified
within the Clerk deep class or has been assigned sufficient secre-
tarial duties to warrant removal of the flag. Effective close of
business, June 30, 1984, all employees whose positions were flagged
for reevaluation shall be reallocated to the classification which is
proper on that date and their salaries shall be Y-rated at their
then current salary rate until such time as the salary range for
the class in which they were placed is equal to or exceeds the
Y-rated salary amount. At that time the employee shall be moved
onto the step of the range which is the same as the Y-rated salary
or if they are not equal, to the step above the Y-rated salary
amount. All salary provisions of Section 22(a) shall apply during
this period providing that no position reallocated at the Journey
Level (Step 12 or below) may be reallocated to the Advanced Level
without determination that the position is properly classified as
a Secretary.
c. Any current employee reallocated to the deep class of Secretary at
the Advanced Level from the Secretary II class, whose duties at
the point of reallocation are found not to be at the Advanced
Level, shall have his/her position flagged for reevaluation not
later than June 30, 1984 to determine if the position is at that
time more properly classified at the Journey Level. Effective
close of business, June 30, 1984, all employees whose positions
were flagged for reevaluation shall be moved to the appropriate
level as of that date. Employees moved to the Journey Level from
the Advanced Level shall be Y-rated off-step at their then current
salary rate until such time as the Y-rated salary equals or is
less than the top step of the Journey Level. At that time, the
employee shall be moved to the top step of the Journey Level.
d. Intermediate Stenographer Clerk Incumbents
Step 5 Moves to Step 9
Step 4 Moves to Step 7
Step 3 Moves to Step 5
Step 2 Moves to Step 3
Step 1 Moves to Step 1
Secretary I Incumbents
Step 5 Moves to Step 12
Step 4 Moves to Step 10
Step 3 Moves to Step 8
Step 2 Moves to Step 6
Step 1 Moves .to Step 4
- 12 -
- _ 343
Secretary II Incumbents
Step 5 Moves to Step 18
Step 4 Moves to Step 16
Step 3 Moves to Step 14
Step 2 Moves to Step 12
Step 1 Moves to Step 10
23. Other Provisions: The provisions of Resolution 83/1 as amended are appli-
cable except those provisions which have been modified by this resolution
or those provisions which hereinafter may be modified by resolutions.
24. Effective Date: This resolution is effective April 1, 1983.
1 hereW cerdq that this Is a true and eanwdeM of
an adlon'aken and entered on the minutes of tfn
Board of Superi'.acrs on 14"a date shown.
ATTESTED: Com'`"� �GJ/9'y 51
J.R. OLSSON, COUNTY CLERK
and ex officio Clerk of the Board
ey �ll ate— DOPUW
cc: Personnel -
County Departments
Auditor-Controller
(Payroll)
County Administrator
- 13 -
344
"ATTACHMENT" • '�'
REALLOCATION DETAIL FOR SECRETARY DEEP CLASS
Class
Current Class Employee Pos. Pos. Present Salary Salary b Step Salary Seniority Position
Name b Dept. Number Number Type and Step at Reallocation Lvl . Anniv. Date Date Flags
SECRETARY II
GAMBARINI, Bobbie (H/S) 20770 54-1444 40/40 $1770 (5) $ 1170 (18) Adv 9-1-83 , 2-22-72 None
GARLAND, Genevieve (S/S) 25422 53-1101 40/40 1770 1770 (18) Adv 8-1-83* 7-16-73 A,
GROTE, Charlotte (CAO) 14481 03-072 40/40 1770 �5�
51770 (18) Adv 11-1-83 3-19-68 None
LOFGREN, Norma (P/W) 10336 65-295 40/40 1770 (5) 1770 (18) Adv 6-1-83 7-30-75 A.
MACHADO-JOHNSON, L. (CAO) 10168 03-021 40/40 1770 (5) 1770 (18) Adv 11-1-83 6-19-68 A.
MIRAGLIO, Lydia (Sheriff) 22778 25-044 40/40 1770 (5) 1770 (18) Adv 11-1-83 12-9-70 A.
PENDLETON, Doris (T/Tax) 21635 15-022 40/40 1770 5 1770 (18 Adv 1-1-84 4-20-70 None
SHACKLETON, Ardis (B/I) 17298 34-037 40/40 1770 (5) 1770 (18) Adv 11-1-83 3-6-68 A.
Vacant - (Community Svc.) 59-008 40/40 Adv
SECRETARY I
BURKE, Shelba (S/S) 11440 53-082 40/40 1516 (5) $ 1527 (12) * Jny 7-1-83 8-1-75 None
BURNETT, Antoinette (S/S) 17151 53-1103 40/40 1516 (5) 1527 (12) * Jny 12-1-83 6-8-70 None
CRAIG, Mary (Assessor) 26755 16-139 40/40 1516 (5) 1527 (12) * Jny 11-1-83 3-19-77 None
DOUD, Frances (S/S) 18167 53-1104 40/40 1516 (5) 1527 (12) * Jny 6-1-83 6-4-70 None
HAY, Renetta (Pers) 15685 05-049 40/40 1516 ( 1604 (14) Adv 9-1-83 2-2-77 None
KING, Audrey (H/S) 24589 54-865 40/40 1516 ) 1604 Adv 2-1-84 8-1-78 None
MARTIN, Georgina (H/S) 35775 54-1126 40/40 1375 �5�
31383 �14)
8) * Jny 3-1-84 4-1-81 None
MITCHELL, Bettie (H/S) 26900 54-1097 40/40 1516 (14) Adv 12-1-83 3-3-75 None
PASCHALL, Veronica (S/S) 31825 53-1066 40/40 1516 (5) 1527
(12 Jny 5-1-83 2-1-78 None
ROMER, Janis (Auditor) 26674 10-109 40/40 1516 (5) 1527 (18 * Jny 2-1-84 7-21-75 None
SCHORR, Patricia (H/S) 27497 54-031 40/40 1516 (5) 1527 (12) Jny 6-1-83 1-20-77
* None
SMITH, Lois (H/S) 27467 54-039 40/40 1516 (14) Adv 6-1-83 4-5-75 None
TURNER, Kathleen (Assessor) 23562 16-138 40/40 1516 (5) 1527
(12) Jny 8-1-83 2-3-75 None ,
WILCOX, Marianne (S/S) 27570 53-082 40/40 1516 (5) 1527 (12 * Jny 10-1-83 4-1-75 None
BISHOP, JoAnn (H/S) 30466 54-509 P.I. 9.18 (5) 9.25 (12; * Jny 9-1-83 11-7-79 None
(Reynolds-LOA to Ex Sec) 53-1102 40/40 Jny
Vacant - VS)
S) 54-1218 40/40 Jny A. Reallocate to Advanced Level and flag for
Vacant - 54-140 40/40 Jny reallocation to Journey Level and Y-Rate
effective 6/30/84.
* Y-RATE OFFSTEP @ CURRENT SALARY UNTIL CLOSE OF BUSINESS 6/30/83 OR
UNTIL MERIT INCREASE AWARDED WHICHEVER IS SOONER.
CG
Class
Current Class Employee Pos. Pos. Present Salary Salary & Step Salary Seniority Position
Name & Dept. Number Number Type and Step at Reallocation Lvl . Anniv. Date Date flags
CLERK-SENIOR
BURKE, Judy (P/W) 18750 65-416 40/40 1516 (5) $ 1527 (12) * Jny 10-1-83 5-25-81 None
COSLETT, Ann (D/A) 21630 42-205 40/40 1516 (5) 1527 (12) * Jny 10-1-83 4-1-83 None
GASS, Dorothy (CoCierk) 22692 24-008 40/40 1444 (4) 1453 (10) * Jny 6-1-83 5-10-82 None
NELSON, Vera (CoCierk) 23791 24-004 40/40 1516 (5) 1527 (12) * Jny 2-1-84,. 12-30-81 None
NOTTINGHAM, Marilyn (S/S) 19133 53-1172 40/40 1516 (5) 1527 (12) * Jny 10-1-83 4-1-83 None
TRANSCHEL, Kathryn (Plan) 11456 35-005 40/40 1516 (5) 1527 (12) * Jny 1-1-84 5-12-72 None
VECCHI, Leonard (Plan) 02686 35-003 40/40 1516 (5) 1527 (12) * Jny 7-1-83 7-15-60 None
YANK, Grace (CAO) 31315 03-017 40/40 1516 5) 1527 (12) * Jny 11-1-83 5-9-81 None
INTERMEDIATE STENO CLERK
AIELLO, Angela (P/W) 36114 65-299 40/40 1277 (3) $ 1453 (10) Adv 2-1-84 8-3-81 None
FIERNER, Barbara (S/S) 37871 53-524 40/40 1158 (1 11641 * Jny 5-1-83 10-29-82 None
HANNON, Carolyn (Sheriff) 28279 25-049 40/40 1408 (5) 1418 �9� * Jny 5-1-83 11-3-75 B.
HERMAN, Diana. (CoCierk) 33112 24-103 40/40 1408 (5) 1418 (9) * Jny 8-1-83 2-1-78 None
JACKSON, Mary (S/S) 17975 53-523 40/40 1408 (5) 1418 (9) * Jny 10-1-83 4-1-70 None
KENNY, Rene (Sheriff) 25888 25-047 40/40 1408 (5 1418 9) * JnY 7-1-83 1-2-75 B.
MARKOVICH, Rose (H/S) 37578 54-2059 40/40 1277 (3) 1453 (10) Adv 3-1-84 8-25-82 None
MILLIFF, Dorothy (B/I) 02425 34-038 40/40 1408 1418 * Jny 2-1-84 8-1-72 B.
MORALES-NIELSEN, S. (Sheriff) 38114 25-051 40/40 1216 �5)
2) 1222 �9�
3 * Jny 9-1-83 2-16-82 None
PAPAS, Joyce (H/S) 39221 54-1666 40/40 1158 (1) 1164 (1) Jny 11-1-83 4-4-83 None
PETRIE, Deanna (P/W) 24407 65-016 40/40 1408 (5) 1418 (9) * Jny 3-1-84 8-20-73 C.
RHYAN, Terry (Sheriff) 23376 25-046 40/40 1408 5 1418 (9) * Jny 7-1-83 1-2-75 B.
RUSSELL, Patricia (H/S) 38928 54-1302 40/40 1216 (2 1222 (3) Jny 4-1-84 10-1-82 None
SEAY, Cindy (H/S) 39153 54-048 40/40 1158 (1l 1164 (1) * Jny 9-1-83 2-3-83 None
TAYLOR, Gertie CoCierk) 38996 24-010 40/40 1158 (11164 (1 * Jny 7-1-83 12-13-82 None
WHITE, Frances (H/S) 38528 54-1667 40/40 1158 (11 1164 (13 * Jny 6-1-83 11-8-82 None
MELTON, Patricia (Vets) 25883 87-004 24/40 844.80 (5) 850.80 (9) * Jny 12-1-83 5-27-74 None
Vacant - (Assessor) 16-041 Jny B. Reallocate to Journey Level and flag for
Vacant - (H/S 54-180 Jny reallocation to Clerk-Experienced Level
Vacant - (H/S) 54-2211 Jny and Y-Rate effective 6/30/84.
Vacant - (T/Tax Col) . 15-023 Jny
C. Reallocate to Journey Levet and flag for
reallocation to Clerk-Experienced Level
when vacant.
* Y-RATE OFFSTEP @ CURRENT SALARY UNTIL CLOSE OF BUSINESS 6/30/83 OR
UNTIL MERIT INCREASE AWARDED WHICHEVER IS SOONER.
Q'a
Class
Current Class Employee Pos. Pos. Present Salary Salary & Step Salary Seniority Position
Nares & Dept. Number Number Type and Step at Reallocation Lvl . Anniv. Date Date Flags
ON LOA INCUMBENCY TO EXECUTIVE SECRETARY
Secretary II
CARPINO, Cathy (H/S) 10361 54-236 40/40 1770 (5) $ 1770 (18) Adv 1-1-84 6-20-73 D.
FELIZ, Linda (Library) 27738 85-002 40/40 1770 (5) 1770 (18) Adv 5-1-83 4-10-78 D.
HARKNESS, Dorothy (Vets) 22636 87-002 40/40 1770 5 1770 18 Adv 5-1-83 10-25-72 D.
IMHOFF, Nancy (Assessor) 22621 16-137 40/40 1770 (5) 1770 (18) Adv 4-1-84 3-10-71 D.
MANGINI, Marian (Pub Def) 19963 43-009 40/40 1770 (5) .1770 18) Adv 10-1-83 3-7-71 D.
PENNINGTON, Mararet (Aud) 15975 10-053 40/40 1770 (5) 1770 �18) Adv 11-1-83 1-2-72 D.
SILVA, Carole ?D/A) 12919 42-027 40/40 1770 J5) 177.0 (18) Adv 5-1-83 12-4-71 D. �
SMITH, Darlene (Probation) 11875 30-071 40/40 1770 5) 1770 (18) Adv 11-1-83 4-18-73 D. m
SONGEY, Patricia (C.Fire) 15248 71-014 40/40 1770 (5) 1770 -(18) Adv 3-1-84 2-22-72 D. °°
Secretary I
MENA, Theresa (Pers) 28253 05-084 40/40 1516 �5� $ 1527 (12 Adv 12-1-83 8-18-76 D.REYNOLDS, Bonnie (S/S) 21260 53-1601 40/40 1516 5 1527 (12; Adv 4-1-84 8-4-71 D.
WAKELAND, Nancy (Agri) 07420 33-029 40/40 1516 (5) 1527 (12) Adv 9-1-83 11-19-80 D. ,a
{p
D. Confer Merit System reversionary
rights to Secretary Deep Class.
4
Vt .
�a
-Q
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. .
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
Correction of Errors ) RESOLUTION NO. 83/594
on Road Acceptance Resolution )
The Public Works Director has notified this Board that certain information
on the following Board Resolution was incorrect.
On the recommendation of the Public Works Director, IT IS BY THE BOARD
RESOLVED that the following information is hereby CORRECTED:
Development/ Resolution
Area No. Date As Accepted As Correct
SUB 5425/ 83/368 3-8-83 Lam Court is ACCEPTED Lam Court is ACCEPTED
Kensington and DECLARED to be a and DECLARED to be a
County Road, "as shown County Road, "as shown
and dedicated for and dedicated for
public use on the Final public use on the Final
Map of Subdivision 5425 Map of Subdivision 5425
filed June 2, 1980 in f led June 2, 1980 in
Book 239 of Maps at Book 239 of Maps at
page 4." page 34."
1hereby cortityihatthis isatrueandeonee CMof
an uci!on taken and entered on the mMwtea of the
c,scrd of SupervisoZpp ty oat*shown.
ATT231 A b ,v.7
J.R. OLS30141, COUNTY CLERK
and ex officio Clerk of thO 130111ird
fay -� �•oN><
Diann-M.HerrmK
Originator: Public Works (LD)
cc: Recorder, then PW Records '148
RESOLUTION NO. 83/594
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the-following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map, ) RESOLUTION NO. 83/595
Subdivision MS 105-81, )
Orinda Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 105-81, property located in the Orinda
area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is DETERMINED to be consistent with
the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths
or easements shown thereon as dedicated to public use.
1�bt►arMylAatt>i ratmaaMleNneta/yN
an aWon fakeer aad ealowl an few awww N to
Itiowd of fwpwvlem an Ow dole dw=L
ATTESTE : APR 2 61983
J.R.OtSOM COUNTV CLERK
and we Nffiao cleric of flw Roan!
U
Originator: Public Works (LD)
cc: Richard W. Breuner
519 Miner Road
Orinda, CA 94563
RESOLUTION NO. 83/595 J 4 9
-'THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map, ) RESOLUTION NO. 83/596
Subdivision MS 30-82, )
Walnut Creek Area. )
The following document was presented for Board approval this date:
The Parcel Map of Subdivision MS 30-82, property located in the Walnut
Creek area, said map having been certified by the proper officials;
NOW THEREFORE BE IT RESOLVED that said subdivision,together with the
provisions for its design and improvement, is DETERMINED to be consistent with
the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths
or easements shown thereon as dedicated to public use.
1 heaby o�hM!►that Mds M•4araur aONeCf0�of
an wtlon tdM and e:wrs an tfre adauft of M
hoard of Supmlws on a*dale shown.
ATTESTED: APR 2 61U83
J.R-OLN",COItNTY CLERK
and ex of9do C1eet of ffwl saved
By v y
Originator: Public Works (LD)
cc: Klaus A. & Beverly D. Mueller
P. 0. Box 859 _
Sonoma, CA 95476
RESOLUTION NO. 83/596
. 1 �
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26. 1983 , by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Approval of the Parcel Map ) RESOLUTION NO. 83/597
and Subdivision Agreement )
for Subdivision MS 55-82, )
Pleasant Hill Area. )
The following documents were presented for Board approval this date:
The Parcel Map of Subdivision MS 55-82, property located in the Pleasant
Hill area, said map having been certified by the proper officials;
A Subdivision Agreement with James J. Busby, 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 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. 64634, dated April 21,
1983) in the amount of $1,000 made by 4B Limited.
B. Additional security in the form of a corporate surety bond dated
April 19, 1983, and issued by Fidelity and Deposit Company of
Maryland (Bond No. 9645013) with James J. Busby as principal,
in the amount of $2,400 for faithful performance and $1,700 for
labor and materials.
NOW THEREFORE BE IT RESOLVED that said subdivision, together with
the provisions for its design and improvement, is DETERMINED to be consistent
with the County's general and specific plans;
BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board
does not accept or reject on behalf of the public any of the streets, paths,
or easements shown thereon as dedicated to public use.
BE IT FURTHER RESOLVED that said Subdivision Agreement is also AP-FWJED.
1f"Gosyam"11MttAlaisaInraMeanrefaNyof
an action t— arb�N es M.r■btrNr d w�
Dowd of SupoMsm onatwwn.
Ar��o: AR ITA
J.R.4':SXi4'- !"tt'M CLERK
and rat aR.el:Ci--.k cs Use 8xrd
Originator: Public Works (LD) Ry Q ,Opuly
cc: Director of Planning
Public Works - Des./Const.
James J. Busby
P. 0. Box 430
Martinez, CA 94553
4B Limited
P. 0. Box 430
Martinez, CA 94553
Fidelity b Deposit Co. of Maryland
P. 0. Box 7974
San Francisco, CA 94120 3 5 i
RESOLUTION N0. 83/597 `"
f . S
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 . by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
Completion of Improvements, )
and Declaring Certain Roads )
as County Roads, ) RESOLUTION NO. 83/598
Subdivision 3845, Phase II, )
San Ramon Area. )
The Public Works Director having notified this Board that the improve-
ments in Subdivision 3845, Phase II, have been completed as provided in the
Subdivision Agreement with Larwin Construction Company heretofore approved by
this Board in conjunction with the filing of the Subdivision Map; and
NOW THEREFORE BE IT RESOLVED that the improvements have been CO PLETED
for the purpose of establishing a six-month terminal period for the filing of
liens in case of action under said Subdivision Agreement:
DATE OF AGREEMENT SURETY
November 12, 1980 Continental Casualty Company
Bond No. 5677871
BE IT FURTHER RESOLVED that the hereinafter described roads, as shown
and dedicated for public use on the Final Map of Subdivision 3845 filed July 18,
1973, in Book 159 of Parcel Maps at page 26, Official Records of Contra Costa
County, State of California, are ACCEPTED and DECLARED to be County Roads.
Road Name Pavement Width/Right of Way Width Length
Torreon Avenue 361/56' 0.26 mi.
San Juan Place 321/50' 0.03 mi.
San Tomas Place 321/50' 0.05 mi.
San Jose Place 321/50 0.07 mi.
San Diego Place 321/50' 0.10 Mi.
BE IT FURTHER RESOLVED that the $1,400 cash deposit (Auditor's Deposit
Permit No. 35155, dated October 28, 1980) made by Larwin Construction Company
be RETAINED for one year pursuant to the requirements of Section 94-4.406 of
the Ordinance Code.
t hereby cwflly Mat MN b s true ssd corraot cWof
an action taken and entered on Me sdnuW of M•
soar)of Suparrl308 on the date Mown.
ATTESTED: APR 2 613
J.R.OLS60%CGUNTY CLCRK
and ex c:P.eJo Cis-ric of Vii,L-card
Originator: Public Works (LD)
cc: Public Works - Accounting
- Des./Const. By
- Maint.
Recorder then PW Records
CHP, c/o AI
CSAA-Cartog
Sheriff-Patrol Div. Commander
Larwin Construction Company
6500 Village Parkway Blvd.
Dublin, CA 94566
Continental Casualty Company -152
600 Commonwealth
Los Angeles, CA 90005
RECORD: ALL ROADS
RESOLUTION N0. 83/598
TIE MW OF SWUM= OF MM COSTA t OWff, CALM NIA
Adopted this Order on April 26, 1983, by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT: Approve Agreement with RESOLUTION NO. 83/599
Delta Properties.
0662-6R4195
The Public Works Director having recommended that the Board
approve an Agreement with Delta Properties, a General Partnership in
which they agree to reimburse the County for additional services provided
by a County consultant, D.J. Smith Associates, Inc., related to the inclusion
of the Concord Avenue-I680 interchange into the 1983-84 State Transportation
Improvement Program (STIP).
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors that
the Chairman is authorized to EXECUTE on behalf of Contra Costa County
the Agreement.
1 hwwby oayaatools emno de~ftpyel
an Munn Man @nd a dais an OW ndROW of Of
eoa d of dupertum s on fhe dda dumm
ATTESTEV: APR 2 61983
J.R.OLSFO�i,CNINTY CLEF-K
and ox oMcio Clem of V*Dowd
By .Dope
to.bo.delta.12.t4
ORIG. DEPT. : Public Works
Transportation Planning
cc: Accounting - PW (w/agreement)
Auditor-Controller
Administrator
D.J. Smith Associates
Reynolds and Smith
2565 Merced Street
San Leandro, CA 94577
City of Concord, Mike Vogan
RESOLUTION NO. 83/ 599 3 l 3
/.5
?IE lOARD OF SWMISMtS OF COMM COSTA COIKFT, CAL11 1A
Adopted this Order on April 26, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: - `--
ABSENT:
ABSTAIN:
SUBJECT: Approve Amendment to Consulting RESOLUTION NO. 83/600
Services Agreement with D.J. Smith
Associates, Incorporated.
0662-6R4195
Effective October 1, 1982, a Consulting Services Agreement
with D. J. Smith Associates, Inc. , was approved to advise and assist
the County in its Transportation efforts; and
The Public Works Director, having advised this Board that D. J.
Smith Associates, has been successful in the past in assisting Contra
Costa County on specific transportation issues of concern; and
The Public Works Director having further advised this Board
that Delta Properties, a General Partnership, has requested the County
amend its present Consulting Services Agreement with D. J. Smith Associates
to include his efforts to work to insure the Concord Avenue-I680 interchange
is included in the 1983-1984 adopted Regional Transportation Improvement
Program (RTIP) and the State Transportation Improvement Program (STIP)
by July 1983; and
DELTA Properties having agreed to reimburse the County for
D. J. Smith Associates additional service as outlined in the Amendment;
and
The Public Works Director having recommended the Board amend
the Consulting Services A?reement with D. J. Smith Associates;
NOW THEREFORE BE IT RESOLVED by the Board of Supervisors that
the Amendment to the Consulting Services Agreement with D. J. Smith Associates
is APPROVED and the chairman is authorized to EXECUTE the Amendment on
behalf of the County.
�1��►owM�rwatrirrat�.aiw�aws�e�ral
M safta bkM Olid~W an No OWNS Of ft
@ore o's`___ N Z aNa
ATT�sTEa
d.R.OLSEON,COUNTY CLERK
cod es otliao CMrk o1 go soud
tp.bo.amend.smith.19.t4 my at M,j .may
ORIG. DEPT. : Public Works
Transportation Planning
cc: Public Works Director
Public Works Accounting (w/amendment)
County Administrator (w/amendment)
Auditor-Controller
City of Concord, Mike Vogan
D. J. Smith Associates, Inc.
1211 "K" Street
Sacramento, CA 95814
Reynolds and Brown
Delta Properties
2565 Merced Street
San Leandro, CA 94577
RESOLUTION NO. 83/ 600 - 354
TME BOARD OF SMRYISORS
CONTRA COSTA COUNTY. CALIFORNIA
Adppftd mb Ordw on April 26, 1983 . by Vw Iona wkv wew
AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: None RESOLUTION N& 83 601
(C.C.P. Section 2 )
SUBJECT:
Intention to Adopt Resolution
of Necessity to Acquire
Real Property by Eminent Domain
Hoffman Lane
Byron Area
RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County, RESOLVES THAT:
It intends to Adopt a Resolution of Necessity for the acquisition by
eminent domain of real property in the Byron area, for the widening of Hoffman
Lane, a public improvement, which property is more particularly described in
Appendix "A" attached hereto.
This Board will meet on May 17, 1983, at 10:30 a.m. in the Board's Ch&Wws,
County Administration Building, Martinez, California, to hear those persons
whose property is to be acquired and whose names and addresses appear on the
last equalized County assessment roll, and to consider the adoption of the
Resolution. The Real Property Division is DIRECTED to send the following notice
to each such person by first-class mail:
NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY
The Board of Supervisors of Contra Costa County declares its intention
to adopt a Resolution of Necessity for the acquisition by eminent domain of
real property in the Byron area for the widening of Hoffman Lane, a public
improvement, which property is more particularly described in Appendix "A" attached
hereto. The Board will meet on May 17, 1983, at 10:30 a.m. in the Board's Chambers
at 651 Pine .Street, Martinez, California, to consider the adoption of the Resol-
ution. Each person whose property is to be acquired and whose name and address
appears on the last equalized County assessment roll has the right to appear
at such hearing and be heard on:
1. Whether the public interest and necessity require the project;
and
2. Whether the project is planned and located in the manner that
will be most compatible with the greatest public good and the
least private injury; and
3. Whether the property sought to be acquired is necessary for the
project; and
4. Whether the offer of just compensation required by Section 7267.2
of the Government Code has been made to the owner of record.
Orig. per.: Public Works Department-Real Property Ih0N6ymf'ftd8ftKe&ft=dewrwe"a
cc: Public Works Accounting a0�Kiomes awt Mand d
Public Works Land Development Nord of °� dw �
County Counsel ATTESM.- APR 2 61983
Property Owners (via R/P) "--�'—
J.N.OLSION.COUPIrry CLERK
aed amt o Mold Clwk of Yw sowd
RESOLUTION NO. 83/ 601 ly -� 355
5
1r,17 t4
1
"PENDI% "A"Z.
That -parcel of..land in the unincorporated area of the County of.
Contra. Costa-:--State -of. California, described as. f-ollows::- _. ..
Portion of the North -1/2 of the Northeast 1/4 of Section 5,
Township 1 South, Range _3 East , Mount Diablo Base and Meridian,
described as follows:
Beginning at the northeast corner of said Section 5; thence from
said point of beginning north 89° 19' 33" west, along the north
line of said Section 5, 2349.47 feet to the southwest corner of
Parcel A, -as designated on the -Parcel Map filed October- 39, 1977, -
-- - Book 58, .Parte-l_Maps, --page 35, .Contra Costa -County.. records; thence.
south 9° =35' 1'--east, along the direct extension -soubh.V-,35' .54":- -
east-- . of the---west -line.-.of =said Parcel .A; 5.08 -feed to -the -north -
line of Hoffman Lane as described .in 'the deed-to Contra.Costa
County, recorded June 19, 1930, Book 228, Official Records, page
457; thence south 890 19' 33" east, along said north line, 2348.56 -
feet to a point that bears south 00 40' 23" west from the point of
beginnf-ng; thence north 00 40" 23" east, 5 feet to the point of
beEdnn4Ang.
EXCEPTING THEREFROM: The rights reserved in the deed from
Donald N. Houston, et al, recorded May 26, 1978, Book 8854,
Official Records, page 490, as follows:
"THE herein, above mentioned, grantors, hereby reserves a _
one-half interest in the subsurface mineral rights below a
depth of 500 feet of the above described property for a
period of ten years; and then, after expiration of said ten
years said one-half interest in said subsurface mineral
rights shall automatically terminate; and said one-half
interest shall automatically transfer and vest in the
grantees, named above, and grantors shall have no further
interest therein, save and excepting that if production
commences during the time that grantors retains said half
interest in said subsurface mineral rights, then grantors
shall enjoy its interest in proportion rights for twenty-one
years thereafter. "
• x.56
4
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on An"i1 99 ---- , by the toitowing vote:
AYES: supervisors Powers, Fanden, McPeak, Torlakson and Schroder
NOES:
ABSENT:
ABSTAIN:
SUBJECT:
Approval of the Road Improvement )
Agreement for Plymouth Court } RESOLUTION NO. 83/802
(Subdivision 5599), San Ramon Area.
The following document was presented for Board approval this date
for Subdivision 5599, property located in the San Ramon area.
A Road Improvement Agreement for Plymouth Court with The Housing Group,
developer, whereby said developer agrees to complete all improvements as required
in -said Road Improvement Agreement within one year from the date of said agreement;
Said document was accompanied by the following:
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. 61035, dated
January 19, 1983) in the amount of $1,000, made by The Housing
Group.
b. Additional security in the farm of:
A corporate surety bond dated January 3, 1983, and issued by
St. Paul Fire & Marine Insurance Company (Bond No. 400 GP 3350)
with The Housing Group as principal , in the amount of $2,000
for faithful performance.
NOW THEREFORE BE IT RESOLVED that said Road Improvement Agreement
is APPROVED.
Ik"byair"soable*twawanwa ewel
an aelfos aft"ant mow!so ow awwlw M Ma
•ood of Supowle n os 5t ON Maws.
AnESTo: APR 2 6 W3
J.t1.0L$9M Ct UrM CREAK
and ax o'Ikio Curie of Ow 6 1
.-- r
0"f
f
Originator: Public Works (LD)
cc: Director of Planning
Public Works - Des./Const.
The Housing Group
1399 Ygnacio Valley Road, Suite 11
Walnut Creek, CA 94598
St. Paul Fire & Marine Insurance Co.
100 California Street 3 0-7
San Francisco, CA 94111
RESOLUTION NO. 83/602
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on _Aril 2 1992 by the following Mote:
1 AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ASSENT: None.
ABSTAIN: None.
SUBJECT: Subdivision 5402 Annexation to )
County Service Area L-43 ) RESOLUTION NO. 83/603
(LAFC 83-4) ) (Gov. C. SS56310, 56311
56312, 56313)
RESOLUTION INITIATING PROCEEDINGS
FOR CHANGE IN ORGANIZATION
The Board of Supervisors of Contra Costa County RESOLVES THAT:
Application for the above-captioned change in organization was
filed with the Local Agency Formation Commission's Executive Officer
on February 16, 1963.
On April 13, 1983, the Local Agency Formation Commission approved
the application, declared the territory proposed to be annexed as
legally uninhabited and designated the proposal as "Subdivision 5402
Annexation to County Service Area L-43 (LAFC 83-4) . " The exterior
boundaries of the territory proposed to be annexed are as described
in Exhibit "A" , attached hereto and by this reference incorporated
herein.
The reason for the annexation is to provide street lighting
services.
At 10:30 a.m. on Tuesday, May 24, 1983, in the Board's Chambers,
County Administration Building, Martinez, California, this Board will
conduct a public hearing on the proposed Annexation, when all interested
persons or taxpayers for or against the proposed annexation will be
heard. Anyone desiring to make written protest thereto must file it
with the Clerk before the hearing. A::written protest by a voter must
contain his residential address At the end of the hearing, the Board
shall either disapprove the proposed annexation or order the annex-
ation in accordance with Government Code SS56320 through 56322.
The Clerk of this Board shall have this resolution published once
in the Antioch Daily Ledger, a newspaper of general circulation
published in this County and circulated in the territory proposed to
be annexed not later than fifteen (15) days before the hearing date.
The Clerk shall also post this resolution on the Board's bulletin board
at least fifteen (15) days before the hearing date and continuing to
the time of the hearing. The Clerk shall also mail notice of the
hearing at least fifteen (15) days beforehand to all persons and
counties, cities, or districts, which theretofore filed a -written
request for special notice with the Clerk and to the LAFCO Executive
Officer.
i�•re�raw"O eoaksom"desn"w pel
DCG/j h on mom%ban md.■w.r m 80 mbur 01 20
Sewd ell I i rim Ow deft iawa
cc: LAFCO - Executive Officer APR 2 6 IN3
County Assessor A1'TEED:
Public Works Director J.R.DUpK t:0111r"CUMIC
Paul Kruger end ex oltb Clerk of Ma Be"
E. J. Hendrick, Kaufman ,& Broad
Idalina S. Machado
Elaine E. Davidson - Do"
Louis R. A Mabel M. Gill Cian• .
Manuel S. & Gloria Moura 3 5
RESOLUTION NO. 83/603
Local Agency Formation Commission
Contra Costa County, California 18-84
Revised Description
Date: 4/13/83 By: L.QC.
(LAFC 83-4)
SUBDIVISION 5402 ANNEXATION TO
COUNTY SERVICE AREA L-43
EXHIBIT A
Beginning at the Southeast corner of Lot 68 of Tract 4828, as said lot is
shown on the map filed January 31, 1978 in Book 207 of Maps, at Page 33, Contra
Costa County Records. Thence from said point of beginning North 0.59120" East,
along the East boundary of said Tract 4828, 978.35 feet; thence North 89.54'
East, 1323.90 feet to a point on the centerline of O'Hara Avenue; thence along
said centerline South, 985.60 feet; thence leaving said centerline South 89.43'
West, 1326.50 feet to the point of beginning.
Containing 30.04 acres, more or less.
. 355
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 6 0'v
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition ofssessment, correction, and/or cancel-
lation of Wroneous 8*sessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 709-513-084-0 / Land 0 4985
Imps 0
PP 0
Patricia Place
84 La Habra
Pittsburg, CA 94565
Add parcel & assessment
"Value on Prior Resolution"
i f webi cowl that noise fewa MMrsefaapraf
an aWon:tic=and anterad an ft cwnufte of ll»
•owd of Suaenftm an 15a d to dq�rn.
ATTESTED: APR 6
J.R.OLS30.121,C 0;.'':TT CLERK
and as cMdo Clock of Vw Basin
•00*
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 M3
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll. Jo Suta, Assistant Assessor
Page 1 of 1 When r uired by law, consented
to b e County CQunse
Res. # 83A,oy
P
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 ,oS
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 �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
82-83 011-140-010-7 60007 Land 131,417 531
Imps 0
P.P. 0
Masanobu Kamigaki, Tre. c/o Joseph I. Omachi
1127 S. E1 Dorado St.
Stockton, CA 95206
(to correct Res. #83/182)
�lwo�by�Myr!M1Mr.lrsiwawoaw�l�r�1
an ecdon sak*n pad*nNwd ee Mw mboge 41 We
Mowd of Sudors an tAo dal*these.
J.A.OLSCON. \r*U!, 7 CLOW
aed ex of6do Qwk of Ow Som
or t'x ciY� Dow
S-NV0412-1
Copies to: equest t5fAsVse�AVion PASSED ONAPR 2 6 M3
unanimously by the Suipervisors
Auditor present
Assessor By
Tax Coll.
Page 1 of Wh equTrtW by law act nsenitseur
1 the Cou o
Res. 3 e)
y
//,,Ile Y
3�1
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 3 6 o 6
}
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 _.a 19 _a3
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RAT
Year Account No. Area Property Value Value Change Section
81-82 011-140-007-3 60007 Land 128,841 531
Imps 0
P.P. 0
Masanobu Kamigaki, Tre. c/o Joseph I. Omachi
1127 S. E1 Dorado St.
Stockton, CA 95206
Apply correction to 011-140-010, (to correct Res.#83/173)
�t�r�os�tlfyMat Mis Y at�waMfnnaetaa/Tal
M sella+talon and«Mand an No mL wa at M
So"of Sup mdson an dw data dwwm
ATM=:ARR 9 it W
J.R. OLSSON,COUNTY CLERK
WW ex oMfdo CWk of Mw Mow
b ``• o
ow
S-NV0412-1 !
Chief, Valuation
Copies to: quested by Assessor PASSED ON
unanimously by the Supervisors
Auditor present
Assessor By LaIx Lit—,
Tax Coll.
e=the
Suta, Assistant Assessor
Page 1 of uired by w, c ented
un
Res. lY� -
By
y - 362
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
RE: Assessment Roll Changes RESOLUTION NO. ?3,11,
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code incorporated herein, (as explained by the
tables of sections, symbols and abbreviations attached hereto or printed on the
back hereof), and including data recorded on Auditor approved forms attached
hereto and marked with this resolution number, the County Auditor is hereby
ordered to make the addition, correction and/or cancellation to the assessment
roll (s) as indicated.
Requested by Assessor
PASSED ON
By ,� unanimously rr'visor`s
T pta,-Assistant Assessor present.
When ired by law, consented
to b County se
epu y Page 1 of 6
IM�ryred�Mot�YMaMwaMaMw�Meo�M
e , tan ar s- ra ng w now uim aW wed an dw im odwa dclh'fw
Dowd of Supwvkm on On deb dWML
ATMSTEDM �C19
Copies: Auditor
A '�'OL.f�ON,��CLERKssessor (Unset} Shearer
and
Tax Collector we ofMcio Clwc al o~Dowd
4/13/83 . ��a/My
E12-E16
ADM 4042 9/16/82
RESOLUTION NUMBER $aft dq
3 3
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
ACCOUNT N0. E CORR. N0. ROLL YEAR 19 TRA S5
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 10_03 9020 YX _ESCAPED TAX _
Q LAND _ -Al A2_ Al 81 1003 9020 Y2• ESCAPED INT
Z IMPROVEMENTS AI A2
_ AlAI _ _BI np � _9Q4� YQ - P
PERSONAL PROP Al _ _A2 AI SI 003 _379 _ L RFIAW
PROP STMNT IMP At ,A2 Al 81 1003 9040 YRADDL. PENALTY
iO TOTAL Ie1
00 NOT PUNCN ELNNT NESSACE YEAR OF 00 NOT PUNCH
i DESCRIPTION 4w N0. ELENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION
ACCOUNT TYPE 01 _32 040_ 19 PER PROP
PRIME OWNER 33 771
s _32 QAL IMP
OTHER OWNER 34 32 042 LAND
ODA NAME 35 32 043 PS IMPR
TAX •ILL % NAME 74 32 044 PENALTY
TAX DILL STREET E NO. 75 32 _045 81 EXMP
TAX JILL CITY STATE 76 or 32 046 OTHR XMP
TAX BILL ZIP 77 S 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PSP
32 026 SECTIONS_�3 32 _049_ _�_ .lMPRQVEMEl1I3
32 027 'OF THE REV. AND TAX CODE _32 050_ LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052 PENALTY_
12 32 ._053_ 91 EXMP
1166141 YEAR OF 00 NOT PUNCH 32 05_4 _ OTHR EXMP
ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE p p T SECTION 32 oss NET
3= 032 IS PER PROP _ 773 32 056 19 _ PER PROP
QQ 31 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS
A, 31 x,14- LAND 32_ _058 _LANDst __
I� 035 PS IMPR _ 32_ 059 PS IMPR
31 036 _PENALTY 32 060 PENALT Y
32 031 SI EXMP 32 061 BI EXMP
!2 _0_38_ _ OTHR EXMP _32 _062 OTHR EXMP
W 32 039 NET 32� 063 NET
p, A 4011 12/80 i��i Supervising Appraiser 3 Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT
ACCOUNT NO. L CORR. N0. ROLL YEAR 19 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 _9_020 YX _ESCAPED TAX
LAND _ Al A2_ Al _ _ _81 1,003 ._9020 YLL ESCAPED INT
IMPROVEMENTS A I A2_ Al _BI _ ---Inp3 YQ P
PERSONAL PRO/ Al _ _A2 Al _ —s I 1DQ3— 9798 BLLSE_____
PROP STMNT IMP AI A2 Al 81 1003 9040 YR ADDL. PENALTY_
TOTAL el
00 SC PTIOPUNCN EIMNT ELEMENT. DATA ELNNT wrNocl YEAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i'
DESCRIPTION i N0. A t T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 1_362— —Q4L- JMP_fLQY_
OTHER OWNER 34 32____042__ _ LAND
DBA NAME 35 32 0_43 PS IMPR
TAX BILL s NAME 74 _32 044_ PENALTY
TAX MLL STREET t NO. 75 32 045_ 81 EXMP
TAX MLL CITY 4 STATE 76 ^32 _04.6--.. OTHR EXMP _
TAX BILL 21P 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 _ PER PROP _
32 026 SECTIONS S3I .. 32. _049_ _JM1130EMENTS
32 027 OF THE REV. AND TAX CODE _32 _050 LAND
32 026 RESOLUTION NO. 32 051 PS IMPR
32 _32 052_ —PENALTY
32 1 _32� ^053_81 EXMP
olum YEAR OF DO NOT PUNCH _32_ 054 _ _OTHR EXMP _
UNIT ��
ESCAPE PROPERTY TYPE ASS�SSEO VALUE A 1 T SECTION 32 033 NET
I(A 32 032 1 PER PROP- 32 _056 19 _ PER PROP
QQ 3t 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS
311 _9)4_ LANG 32 _038_ LA_NO___
} 03b PS IMPR _ 32059 PS IMPR
311 O!i _PENALTY 32 060 PENALTY
c 32 031 W EXMP 32 061 BI EXMP
!2 _OSB_ OTHR EXMP_ 32 _062 OTHR EXMP
32 039 NET W2 32 063 NET
G� A4011
G� 12/80 ����s:'''"'"'� 'Supervising Appraiser Date .
C�t
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
1 §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT
NAME
ACCOUNT NO. , CORR. N0. ROLL YEAR 19 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 91 1003 9020 YX ESCAPED TAX
LAND Al A2 Al 81 1003 9020 Y! ESCAPED INT
IMPROVEMENTS AI �^ A2 Al 61 A 9040 YQ_:_ PENaTY
•--,1A
PERSONAL PROP Al _ _A2 _ Al 81 9Q M
PROP STMNT IMP Al ,A2 Al el 1003 9040 YR ADDL. PENALTY
TOTAL ( e1
OO NOT PUNCN ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH
DESCRIPTION 'i N0. No. ESCAPE R t T SECTION
ACCOUNT TYPE 01 32 040 19 ,_,.. PER PROP
PRIME OWNER 33 uEr- Q41IMPB-QYZMNTS
OTHER OWNER 34 32 042 LAND
09A NAME 35 32 _043 PS IMPR
TAX BILL A' NAME 74 32 044 PENALTY
TAX SILL STREET E NO. 75 u 32 045 BI EXMP
TAX SILL CITY 4 STATE 76 32 _046 OTHR EXMP
TAX BILL 21P 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _.. PER PROP
32 026 SECTIONS 32049_ MI!RQVEMENTS
32 027 'OF THE REV. AND TAX CODE _32 _ 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
i 32 _32_ 052_ PENALTY
} 12 32 453_ 81 EXMP _
Illus f YEAR OF DO NOT PUNCH 32 054 _ _OTHR EXMP
UNIT !! ESCAPE PROPERTY TYPE ASS(SSED VALUE A t T SECTION 32 055 NET
32 032 1! PER PROP- 32 056 19 — PER PROP
31t 033 IMPROVEMENTS 32 _057 IMPROVEMENTS
• 044 LAND 32 OS8_ LAND
1135 Ps PS IMPR 32 059 PS IMPR
31 036 . PENALTY 32� 060 PENALT Y
i! 031 SI EXMP 32 061 81 EXMP
r 311 _0_3•_ OTHR EXMP 32 1-063
062 OTHR EXMP
32 O3! NET 32 NET
G� A 4011 12/80 Supervising Appraiser Date
C.
CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,
bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
�,/�����
NAME �
ACCOUNT N0. AAQ CORR. N0. ROLL YEAR 198,3- TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ _AI _A2_ Al BI 1003 9020 YLL ESCAPED INT
IMPROVE MINTS AI A2_ Al 81 LAp 9040 Y P
ENAM
PERSONAL PROP Al _ A2 Al SI 4 l4 BPI.Ce
PROP STMNT IMP Al A2 AI el 1003 9040 YR ADDL. PENALTY —
TOTALJ BI
00 NOT PUNCN ELNNTEIENENT. DATA ELNNT NENSOACE YPROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i OESCAIPTION i ESCAPE N0. R 1 T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 X32 Qgl IMP V
OTHER OWNER 34 32 _042 LAND
DSA NAME 35 32 043 PS IMPR
TAX •ILL % NAME 74 32 044 PENALTY
TAX MLL STREET 4 NO. 75 /^ ' 32 045 81 EXMP
TAX SILL CITY 4 STATE 76 2L�El�' e 32 046 OTHR EXMP
TAX SILL 21P 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP
32 026 SECTIONS .. 32 ._ 049 _ IMPR.OVEMENTS
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 _05_3 81 EXMP
'OH
111611"( YEAR OF DO NOT PUNCH 32 054 _OTHR EXMP
ofESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET
032 IS PER PROP 32 056 19 _ PER PROP
033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 -9)4- r LAND 32 058 LAND
is 03s PS IMPR _ 32_ 059 PS IMPR
31 036 _PENALTY 32 060 PENALT Y _
i! _0» SI EXMP 32 061 BI EXMP
E3232 _03S_F _ OTHR EXMP _32_ _062 OTHR EXMP
3 039 NET
063 NET
A 4011 12/80 ., Supervising Appraiser 0��-/�- 3 Date
6�
CONTRA COSTA COUNTY ASSESSOR'S- omcc
NAMEQ�
hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /
w
r
ACCOUNT NO. CORR. NO ROLL YEAR 19 TRA L
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX
b LAND At A2_ At at 1003 9020 YP ESCAPED IMT
Z IMPR4_Vt MINTS At A2_ At at __IOU, 90A _ YQ=_ PENALlY
PERSONAL PROP At _ _A2 AI at _.1S2Q ._ 7 BFI-SP
PRaP STMNT IMP At a2 At
at 1003 90A0 YR ADDL. PENALTY
TOTAL y et
00 NOt PUNCN ELNNT ELNNT MESSAGE YEAR OF PROPER TYPE ASSESSED VALUE DO NOT PUNCH
f DESCRIPTION 4w NO. ELEMENT. DATA !Itl. ESCAPE R i T SECTION
ACCOUNT TYPE OIL 32 040 19 __._ PER PROP
PRIME OWNER 33 _
OTHER OWNER 34 _32— 042 LAND
OAA NAME 35 32� _043 PS IMPR _
TAX HILL t NAME T4 32� 044 PENALTY
TAX *LL STREET( NO. 75 �3 2 045 at EXMP
TAX*LL CITY 4 STATE T6 3Z__ 046_ OTHR EXMP
TAX SILL ZIP 77 2 32 04T NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP ___
32 026 SECTIONS 32 _ 049_ _ XMPROVEME
�32 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. M32 051 PS IMPR
3232 052_ _ PENALTY
32 r32 053_ 81 EXMP__
'R1I
11 if YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP
PROPERTY TYPE ASS(SSEO VALUE
ESCAPE R 1 t SECtIDM 3z D55 NET
32 11 PER PROP • 32 056 19 — PER PROP33 IMPROVEMENTS 32 057. IMPROVEMENTS
♦ LANG 32 058LAND35- Ps IMM 32 059 PS IMPR
31 3i PENALTY 32 060 PENALT Y
37 S1 EXMP 32 061 81 EXMP
S OTHR EXMP 32 _062 OTHR EXMP
39 NET ~32i 063 NET
A 4811 12/80 -supervising AppraiserDate
00
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO.
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and marked with this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
By PASSED ON APR 2 6 6W
oe �ta, Assistant Assessor unanimous y Supervisors
present.
When required by las, consented
to by;'the County uns
Page 1 of ...2...—_
P
ftwayewftratVale sfMUMestrMooyof
MSON=lawn OW«+le -d an Ow a�hmn d go
scxoa�a-1 Sowd et�• 1PR the '"°m`
Copies: Auditor ATTESTED:
Assessor -- Exemptions
Tax Collector JJL OLSSOK COUP M i Y CLERK
sad ex nMclo Cork of gw Eo"
J
A 4042 12/60
UNLU 'ION NNW S3,14,09'
ASSESSORS OFFICE i}[ CURRFNT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN.
CLIIOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE Q TPRIOR FRES7 On PENALTIES
CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.
BATCH DATE
AUD1Tnn
S L DATA FIELDS M
EXEMPTIONS E
LEhVE Rt.ANK t1NLFSS S
PARCEL NUMBER F E __.. S
AUDITOR i TOTAL OLD A V NEW LAND A V NEW IMPR A V ^PERSONAI PROP A V THEME:S A CHANGE A AUDITOR'S MESSAGE
CORR II N NET OF INCLUDES L I
X ( EXEMPTIONS PSI Y AMOUNT v AMOUNT E ;
F AV E AV k
162-430-013-1 0 HO 79000
ASSESSOR'S DATA 8if ib�ol e � AS NAMES s Sidwel l TRA 05011 r1oLL Y82 83 Lit T STCTIC)N 4831, 4985
N
0
185-290-030-5 0 HO ,000
�i ASSESSEE'S TRA ROLL YEAR R A T SECTION
ASSESSOR'S DATA NAME Howe 98003 6. 82-83 4831, 4985
Ilk255-472-030-6 0 HO ,000
ASSESSEE'S TRA ROLL YEAR R 6 T 3FCTION
ASSESSOR'S DATA hL NAME Norris 15002 82-83 4831, 4985
255-770-009-9 0 HO k,000 '
ASSESSEE'S TRA ROLL YEAR R A T;FCTI!)N
ASSESSOR'S DATA � �d NAME Koocher * 15002 82-83 4831, 4985
430-462-002-6 0 HO ,000
ASSESSEE'S TRA ROLL YF.AP R R T SECTION
ASSESSOR'S DATA NAME Cabuntala 06007 82-83 4831, 4985
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
END OF +RECTIONS OTHIS P GE
ASSESSEE'S IRA ROLL YEAR q 8 T SECTION
ASSESSOR'S DATA NAME
E1�
ASSESSEE'S TRA LL YEAR q+T SECTION
ASSESSOR'S DATA NAME
Gl AR"00(tmm) SUPERVISING APPRAISER l6 azo DATE ,► 4��'��83
116ASSESSOR FILLS IN DATA FOR THESE ITEMS: OF if
*11119. add. as of 5-10-83; PRINCIPAL APPRAISER IL
360 Seawind Dr. , Vallejo, CA 94590
f
RoARD or sUPERVIsoRS Or CONTRA C05TA dWMft; CAUFokRzA
Re: Assessment Roll Changes NESdI•ll`1'ION NO.. 8 eo e 9
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code incorporated herein, (as explained by the tables of sections,
symbols and abbreviations attached hereto or printed on the back
hereof), and including data recorded on Auditor approved forms
attached hereto and narked rith this resolution number, the County
Auditor is hereby ordered to make the addition, correction and/or
cancellation to the assessment roll(s) as indicated.
Requested by Assessor
By PASSED ON APR 2 61963
Joe ta, Assistant Assessor unanimously by the Supervisors
present.
When re aired by law, consented
to by a County Counsel
r Page 1 of 3
iWay tel►goo*raftWMWoorrsalGGoYet
SPX0414-1 & - an ad;on taken and odor on IM masugs of fba
Copies: Auditor Dowd of Supsnhors an Me dale M owa.
Assessor -- Exemptions ATTESTED: APR 2 61983
Tai Collector
J•R.OLSSON,MUM CLERK
and ex oiirio Cie&of Vw Me d
A 4641 U/86
faE IAMON NlMER 8326 O f
i
ASSESSOR'S OFFICER
CURRENT AOI L CHANGFS 1EOUALIZED ROLL LAST SIIOMITTFD BY AUDITOR) IN
CLUDINO ESCAPES WHICH CAPnY NEITIIFn PENALTIES Non INTF.RFST
SECURED TAX DATA CHANGE PRIOR ROH CHANGES INCLUOINr,rllnnENT YFAn F^,rAPFs wwrH DO CARRY IN.
TEnES:On PFNALTIE S
BATCH DATE
AUDITOR ,
E DATA FIELDS M
U E EXEMPTIONS E
PARCEL NUMBER F M LEAVF.Bl ANK UNLFS9 A AUDITOR'S MESSAGE
AUDITOR F E TOTAL OLD A V NFW LAND A V NFW IMPn AV PFItSOHAI PROP A V THEnE:S A CHANnr
CORP M 1 N NET OF INCI HOFS G I
X T EXEMPTIONS PSI Iv I AMOUNT 1Y AMOUNT E I
p AV j_ AV II '
162-430-013-1 0 HO 7,000
m ASSESSOR'S DATA CSCR ASSESSEE'SSidwel l TPA 05011 HMI 81-82 LA T,FrTInN 4831, 4985
W
Oat 13102
0
cF 185-290-030-5 0 HO 11,750
0 ASSESSEE'S TnA ROLL YEAR R a T SFCTION
Z ASSESSOR'S DATA NAME Howe 98003 79-80 4831, 4985
c
IC
I
185-290-030-5 1 0 HO 11,750
ASSESSEE'S TPA 1101 L YEAR A A T SECTION
ASSESSOR'S DATA NAME Howe 98003 80-81 4831, 4985
185-290-030-5 0 1 0
ASSESSEE'S TPA not L YEAR R a T SFCTION
ASSESSOR'S DATA NAME Howe 98003 81-82 4831, 4985
255-472-030-6 1 0 H011,750
ASSESSEE'S TnA POI L YEAP n A T SErTION
ASSESSOR'S DATA IIL NAME Norr i skill 15002 79-80 4831, 4985
255-472-030-6 0 [7 HO 1,150
m ASSESSEE'S TRA ROLL YEAR R a T SECTION
ASSESSOR'S DATA NAME No,,ris 15002 80-81 4831, 4985
END OFf, RRECTIONS ON THIS AGE
ASSESSEE'S TRA ROLL YEAR R 6 T SECTION
Q, ASSESSOR'S DATA NAME
wF-7 T I I - I I
ASSESSEE'S TRA ROLL YEAR R T SECTION
ASSESSOR'S DATA L NAME p
G� AR4489(7!22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE �� v
-� PRINCIPAL APPRAISER
ASSESSOR'S OFFICE a CURRENT ROLL. CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- '
CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST
SECURED TAX DATA CHANGE Pgion POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.
BATCH DATE
TEPFST nP PFNALTIES
AUDITOR
E
DATA FIELDS M ,
L
EXEMPTIONS E
PARCEL NUMBER F E LEAVE BLANK UNLESS S
AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP A V THFRF IS A CHANGE S AUDITOR'S MESSAGE
CORR M A
I N NET OF INCLUDES hk G
X T EXEMPTIONS PSI I T
v AMOUNT y AMOUNT E
tE AV E AV k
255-472-030-6 0 HO 7,000
ASSESSEE'S TPA POLI.YEAR R 6 T SECTION
ASSESSOR'S DATA NAME Norris 15002 81-82 4831, 4985
S 255-770-009-9 0 HO 1,750
ZASSESSEE'S IRA ROLL YEAR R 8 T SECTION ~
Z ASSESSOR'S DATA Re uh� NAME Koocher * 15002 6. 78-79 4831, 4985
c
255-770-009-9 0 H011,750
ASSESSEE'S TRA ROLL YEARR 6 T SECTION
ASSESSOR'S DATA Re and NAME Koocher * 15002 79-80 4831, 4985
255-770-009-9 0 H011,750
ASSESSEE'S TPA POLL YEAR R A T SECTION
ASSESSOR'SDATA Re ,,.a IlL NAME Koocher * 15002 80-81 4831, 4985
255-770-009-9 0 HO 17,000 1 T
ASSESSOR'S DATA
ASSESSEE'S
S TPA POLL YEAR R 6 T SECTION
'fie wnNAME
d Koocher * 15002 81-82 4831, 4985
s '
c�
m ASSESSEE'S TRA ROLL YEAR R JL T SECTION
END OF iRRECTIONSION THIS PGE
ASSESSEE'S TRA ROLL YEAR q 8 T SECTION
ASSESSOR'S DATA NAME
ASSESSEE'S TRA ROLL YEAR R 8 T SECTION
ASSESSOR'S DATA NAME
G� AR4489 17/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE kL
rmlg. add. as of 5-10-83: PRINCIPAL APPRAISER
360 Seawind Dr. , Vallejo, CA 94590
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. f3 G 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 escapec #ssessment, correction, and/or cancel-
lation of V;-oneous gsessment, on the 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
82-83 712-502-053-2 79028 Land 0 531, 4985
Imps 27,000
PP 0
Gary Paolucci
369 Avenida Flores
Pacheco, CA 94553
Add parcel & assessment
111M�u�flyl titat Ihls b•hue andsanreloaR'��
an action 3aken and entered on on mkwlaa of w.
Hoard of Supeerben on s dato shown.
ATTUTED: AER 9 1903
J.R.OLSSON,COUNW-CLERK
and ex ofNdo Clark of 90 @f d
117
ilLlvw
S-NV0412-1 fin
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 1983
unanimously by the upervisors
Auditor
Assessor By
_QL_, ,cA_P jd.l�
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of 1 When r ired by law, consented
to by County C el
Res. # 83.Zk_16
epu
3711
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 se�iQregssessment, correction, and/or cancel-
lation of erroneous fssessment, on the 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
81-82 712-502-733-9 79028 Land 0 531, 4985
Imps 20,588
PP 0
Kenneth Dixon, Jr c/o Ben Hartinger
200 Gregory Ln
Pleasant Hill, CA 94523
Add parcel & assessment
1 Maw o�rh flat fli N a f�waa/eNweloa/yaf
an aeuon yken and onMwd on fM ohm"of rN
Dowd of Supwwion on M.daft MMML
ATTEMc: APR 2 61963
d.11.OL SSON. COMMY CLERK
and•x oMdo Clark of Ow Dowd
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON AER 2 6 1*3
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
Me Suta, Assistant Assessor
Page 1 of 1 When r 'red by law, conse ted
to F e County e
Res. # 6/
By
ep y
375
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 iy
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 ossessment, correction, and/or cancel-
lation of qrToneous fssessment, 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
82-83 714-703-067-5 02002 Land 0 4985, 531
Imps 19 ,400
PP 0
Catherine Ericson
67 The Trees Dr
Concord, CA 94520
Add parcel b assessment �%M"OW"swab ra*MaadMwmumso
So 00m!sten�d enbmd ow taw svmA a a1 v a
food N SupMrtaoa an an dns down
ATTESTED: APR 2 A 1M3
JJL 0MCM,COUNTY CLOW
and as otpeto Clark of dw Saorr
MIM
Owe
S-NV0412-1 AL dd4
zzlChief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 03
unanimously by-the upervisors
Auditor present
Assessor By
Tax Coll.
oe uta, Assistant Assessor
Page 1 of 1 When r 'ired by cons tedlaw,to b/! County
Res.
P
{ 376
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 6i3
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of esca a ssessment, correction, and/or cancel-
lation of %groneous assessment, on the sec uPrecP assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of RST
Year Account No. Area Property Value Value Change Section
82-83 714-703-058-4 02002 Land 0 02002
Imps 13,800
PP 0
Helen Mansfield
58 The Trees Dr
Concord, CA 94520
Add parcel and assessment 1Mnfiye�lyM+stMNswat�waMawseto�a
Gn 060M amen eed Oftmd on fix menu s at>w
ford of supervisors or.:ho haw&!roam.
ArrEsrm: APR 2 s MI
J.R.OL8SCLI, CCUNn CLERK
and u Offido CWk a fiw Smd
y aow
S-NVO412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR l 6 W3
unanimously by the Suipervisors
Auditor present
Assessor By
Tax Coll.
Joe Suta, Assistant Assessor
Page 1 of 1 When r 'a red by law, consented
to by � County Co el
Res. 83,16 13
B �
pu
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION NO. 9,31619e
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 SjWt assessment, correction, and/or cancel-
lation of "roneous8tssessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-657-0 79028 Land 0 531, 4985
Imps 21,100
PP 0
Barbara Jean Karsten
182 Medina Or
Pacheco, CA 94553
kawb�r canMlytttiat ttNa taatrwatwoometeaRot
Add parcel and assessment an action taken and onty"an Mia wAnubeof 80
Soand of Supcow m on tin daft shoaft
ATTESTED: APR 2 R iwi]
J.R.OLSSON,COUNTY CLEf1K
OW•s owsdo CMM*of fha Korn
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON
unanimously by the Supervisors
Auditor Lx—, present
Assessor BY
Tax Coll. J e Suta, Assistant Assessor
Page 1 of 1 Wh2treqir by law, c nsen
tounty Cau eRes. # 81G1Y .
By J8
pu Y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83Z6
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 escaye assessment, correction, and/or cancel-
lation of 91oneous fssessment, on the sec re assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-603-4 79028 Land 0 5319 4985
Imps 32,000
PP 0
Jesse Yohanan
151 Sahara
Pacheco, CA 94553
Add parcel and assessment �t��►a�y�ttf+bb•trw�aon�to�rd
an acMon oaken mW mond an rw ndnuW of go
Sowd of Supembo a an On do%a wwm
AGSM: APR 2 b ear
j.n.OUMN,COUNTY CLERK
aed"ofNdo Mft of Ow BOW
Bir
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 M3
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
e Suta, Assistant Assessor
Page i of 1 When reqed by law, consented
to by a County Cou 1
Res. # 83 (o/�
By JIKII
puty 3'79
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. S3,161&
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 simcessessment, correction, and/or cancel-
lation of erroneous 8tssessment, on the assessment roll for the fiscal
year 19 - 19
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-636-4 79028 Land 0 79028
Imps 13,100
PP 0
Hubert Pousson
22 Tunis
Pacheco, CA 94553
Add parcel and assessment
�Mw�eM11Y thatNda M�tru�aw.oeeaet�lld
an at" t*en and•ntor"on the aebustes of tho
Board of Supeeviwm on the d,-d*diorm.
ATTESTED: APR 2 61983
J.R.OLSSON,coUnTY CLERK
and ex oHicio CNrk of Uta Born
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 19$3
I y
unanimously y the Supervisors
Auditorpresent
Assessor By �t1....�
Tax Coll.
e Suta, Assistant Assessor
Page 1 of 1 When r ired by la co ted
to bee Cou y u
Res. # 83 h'/
By
Dep ,� 36 0
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 &I -7
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as expTained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of gj&Fedssessment, correction, and/or cancel-
lation of fp-oneous ggsessment, on the 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
81-82 712-502-083-9 79028 Land 0 531, 4985
Imps 11,822
PP 0
Stephen Foster
377 Avenida Flores
Pacheco, CA 94553
Add parcel & assessment if�sMb►fMl►gnflhNlsahwawdeonrefeoptlaf
on action iakan and antsted on tM otnubss of tM
Dowd cf Sepertisorc,on the dab shown.
ATTESTED: APR 2 6 WJ
d.R.OLSsc,%, COUNTY CLERK
and ex officio Clerk of OW Board
Kf► �` .OMMy
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6
unanimously by the uppervisors
Auditor present
Assessor By
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of 1 Whe uired by law, consented
to y the Count n
Res. #'f4&17 `�
381
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. 83 6/
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 Seca a assessment, correction, and/or cancel-
lation of erroneous Assessment, on the assessment roll for the fiscal
year 19 - 19 ,
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
82-83 712-502-083-9 79028 Land 0 531, 4985
Imps 129058
PP 0
Stephen Foster
377 Avenida Flores
Pacheco, CA 94553
Add parcel & assessment
an adbn:Acer and ea bmd-,n 4NxinuMa a the
Be"at Supgm=rz Or iho"0 cho"L
ATTESTED: APR 2 6 1f3
J.R. OL S3N, COUNTY CLERK
and ex othdo C6wk of Ow Dowd
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 1903
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll.
Joe Suta, Assistant Assessor
Page 1 of 1 rWheuired bylaw, c ented
e Count u
Res. #.
y - 382
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ; RESOLUTION N0. &&14 i 9
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as 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 ssessment, correction, and/or cancel-
lation of erroneous 4ssessment, on the secure` assessment roll for the fiscal
year 19 19 S
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 -
82-83 714-703-105-3 02002 Land 0 5319 4985
Imps 19,700
P P 0
Phillip J Dobbert
P 0 Box 6672
Concord, CA 94502
Add parcel & assessment
an.ctlon ikon and entered on n»sluts of so
Bowd of supenftwl an dto dM dw*'a.
AWEs1ED: APR-i 61W
am OLSSOM,COUK r CLM
and ex oMdo Clark of flw Board
05 4�41 .D"My
S-NV0412-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 03
unanimously by the Suipervisors
Auditor present
Assessor By
Tax Coll. If
Joe Suta, Assistant Assessor
Page 1 of 1 VWhenuired 11aw,,co nted
e Co
Res. # 83 i9
- 383
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. L31 ca
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
82-83 709-715-074-7 79031 Land 0 4831, 498'
Imps 0
P.P. 0
Steven or Suzanna Ritchie c/o Terry or Celeste Davis
3777 Willow Pass Rd. #74
Pittsburg, CA 94565
Delete parcel, cancel assessment b penalties
1 Wehr e�lNy tAst tlMs N a>nussneosnreleo�r�/
w ucdon lst ra and sntmes on LNe oftubs of go
@wd of auperetwa on.Ae daft shown
ATTESTED: APR L 6 -i
JA.OLMNI CJun"CLERK
MW ex offkto CWk of Mo Nerd
.Di w
S-NV0413-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 03
unanimously by the Supervisors
Auditor present
Assessor By (3.,'.a Lgz
Tax Coll.
J Suta, Assistant Assessor
Page 1 of �_ Whe r uired by ented
t�n C
Res. # 8 Ga
By
P y
3 4
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Rall Changes } RESOLUTION NO. Fla
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
77-78 095-130-013-6 07037 Land 0 4831, 498!
78-79 Imps 0
79-80 P.P. 0
80-81
City of Pittsburg
I
nr ooh►MatswrwatrwaaleoreDotOSPYof
Delete parcel, cancel penalties an action!sleet r.and er'erod on ow a*.Xft&of iM
Dowd o!0-upemison on the dab dlawn.
ATTESTED:
d.R.OLSSON, CGUVT1/CLERIC
am ex of ic+c CNrk of ow 8"d
3`dZ.�
S-NV0413-1
Copies to: Requesta D*y Assessor°n PASSED ON SPR
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
Page ] of When uired'byslaw aconsenear
1 to a County ns
Res. # 3
DepaW
385
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. Z,5 G a
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 RST
Year Account No. Area Property Value Value Change Section
81-82 095-130-013-6 07037 Land 0 4831, 498!
82-83 Imps 0
P.P. 0
City of Pittsburg
Delete parcel, cancel penalties
IfMM"MWj ftWfw1.at�MdM eds"1 a1
M=llen WIM and aelw d M!M=kWift d ar
Nowd of fvpvnhon an is dale iAo�w�
ATT1F.139TED: APR 2 61963
J.R.O=0.64= COL"7Y CLERIC
SIM K of do Clerk of Ow ftod
rr
w _
S-NV0413-1
IvWAW
Chief, Valuation
Copies to: Requested by Assessor PASSED ON APR 2 6 183
unanimously by the upervisors
Auditor present
Assessor By
Tax Coll.
AP Suta, Assistant Assessor
Page 1 of . 1 Wh equired b w sented
the u
Res. # 83 l a�
By
ty
117 -- 3s,:
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION N0. 3 G 3
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as explained by the tables
of sections, symbols and abbreviations attached hereto or printed on the back thereof,
which are hereby incorporated herein), and including continuation sheet(s) attached
hereto and marked with this resolution number, the County Auditor is hereby ordered
to make the below-indicated addition of escape assessment, correction, and/or cancel-
lation of erroneous assessment, on the secured assessment roll for the fiscal
year 19 82- 19 83.
Parcel Number Tax Original Corrected Amount
For the and/or Rate Type of of R&T
Year Account No. Area Property Value Value Change Section
81-82 193-700-041-0 66102 Land 0 4831
Imps 0
P.P. 0
E. B. M. U. D.
2130 Adaline St.
Oakland, CA 94623
Cancel assessment, penalties, taxable to non-taxable
fhumby c~09618af+rWWWW nct"W61
an settop taken and onta:ad on on c bufte or tba
•oard of supmvism en ttta dale shown.
ATTESTED: APR 2 61993
J.R.C:.3S3rt,C-DUN i f CLERK
and ex officio Clog of VW 90"
h
S-NV0413-1
Chief, Valuation
APR 2 61993
Copies to: Requested by Assessor PASSED ON
unanimously by the Suipervisoft
Auditor present
Assessor By
Tax Coll.
jWhe
e Suta, Assistant Assessor
Page 1 of 1— quired by 1 w, sented
he CounRes.
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. G�
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 ___&- 19 __a.
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
82-83 246-030-004-5 14002 Land 4985
Imps
P.P.
Daniel E. Koshland, Jr. fANMraKMry►1MfMbbatrwanaeon�t
3991 Happy Valley Rd. �f►ol
Lafayette, CA 94549 M"�O":�6n ani cola-sem on e"a;nc;tes a WW
8wd of SuperWwr3 ci-.t10 dW**..OwL
Cancel Penalties ATTESTED: APR 26
J.R. 10
OLSSON, COl1NW CUMK
and t:otficlo Ck*of ON NOW
S-NV0413-1
Chief, Valuation
Copies to: Requested by Assessor PASSED ONAK 26 03
unanimously by the Supervisors
Auditor present
Assessor By
Tax Coll.
J Suta, Assistant Assessor
Page 1 of Wh squiredWlaw, ented
the u
Res.
y
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes ) RESOLUTION NO. S
The Contra Costa County Board of Supervisors RESOLVES THAT:
As requested by the County Assessor and, when necessary, consented to by the
County Counsel (see signature(s) below), and pursuant to the provisions of the
California Revenue and Taxation Code referred to below, (as 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 _ 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
82-83 246-030-003-7 14002 Land 4985
Imps
P.P.
Daniel E. Koshland, Jr.
3991 Happy Valley Rd.
Lafayette, CA 94549
1 A•wlry arMh tl+at tt+r r•teu••ndconretoolyref
Cancel penalties an•coon:•ken and entered on 9W oftura Of OW
Dowd ct 3upeffMrs on Etc data than.
ATTEETEC: APR 9 &Mga.
J.R.OLSSON, CG;jmTY CLERK
and as otti:Ea Cow*of dw Board
b ,OPW
S-NV0413-1 (.a A4"" 1
Chief, Valuation
Copies to: Requested by Assessor PASSED ON
unanimously by the 5upervisors
Auditor present
Assessor By
_ Je4&
Tax Coll.
oe Suta, Assistant Assessor
Page 1 of _� W required by law, consented
y the Cou o
Res. ! 83 as
If
y
uty - - 36J
BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Re: Assessment Roll Changes RESOLUTION N0. 83/6 3 L
The Contra Costa County Board of Supervisors RESOLVES THAT:
• As requested by the County Assessor and, when necessary,
consented to by the County Counsel (see signature(s) below), and
pursuant to the provisions of the California Revenue and Taxation
Code 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 resoluticn 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 12=4a 'u PASSED ON AER Z 6 L%3
Jof/SutaF, Assistant Assessor unanimously by lae SupervIsorg
present.
When re red by lair, consented
to by County Co el
Page� lf 21
U _
Chief, .Y ation IMwbye ry►tMMwlsbat�waMearK�teapyal
an moor.;Am and entered on the winutes of No
Copies: Auditor Board of Supervtscrs on the data dwwr�.
Assessor (Unsecured) Turner ATTESTED: APR 2 ` S63
Tax Collector
4/15/83 J.R.OLSSON, COUNTY CLERK
B010-B024; B026-BO30 and ex offido Ckwk of Ow Nowd
A 4042 12/80
RMWTION NiMER_ 8 3
3jO
CONTRA COSTA COUNTY ASSESSOR'S OFFICE:.
• BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT M
NAME SA k��LA�7/as T
ACCOUNT N0. O CORR. NQ ROLL YEAR 19 TRA
FULL VALDE' PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYKE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ Al A2 Al BI 1003 9020 YiE ESCAPED INT
IMPROV[MRNTS AI A2 Al BI
03-- Q4_ -- YO PENALTY
PERSONAL MOP _Al _ _A2 Al _ S I Q DFI.sE..
PROP STMNT IMP Al A2 . Al BI 1003 9040 YR ADDL. PENALTY
TOTAL -� 61
01 NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCRIPTION i N0. Mo. ESCAPE R 1 T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 %5AW JS TV 19,ce
-3-Z— 041 IMI!ROVEMENTS
OTHER OWNER 34 32 042_ LAND
OSA NAME 35 32 043 PS IMPR
TAX BILL c NAME 74 32 044 PENALTY
TAX BILL STREET C N_0. 75 32 045 81 EXMP
TAX GILL CITY 4 STATE 76 CA32 04_6 OTHR EXMP
TAX SILL i1P 77 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP _ _
32 026 SECTIONS do N 32-049_049 _ Jme-ROVEMENTS
32 027 OF THE REV. AND TAX CODE 32 050 LAND
32 029 RESOLUTION NO. 32 051 PS IMPR
32 32 _052_ PENALTY
32 0_5_3 81 EXMP
30 M[illGt YEAR Of DO NOT PUNCH 32 054 OTHR EXMP
ELNNT PROPERTY TYPE ASSESSED VALUE
ESCAPE R t T SECTION _32 _0_55 NET
32 032 19 3 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS _ 32_ 057. IMPROVEMENTS
32 934_ LANG- 32 058_ _LAND____
1
38 035 PS IMPR _ 32_ 059 PS IMPR
` 03i _PENALTY 32 060 PENALTY
32 _037_ 61 EXMP 32 061 81 EXMP
t32 _039_ _ OTHR EXMP _ _32 062_ _OTHR EXMP
3 2 1 039 NET 32 1 063 1 NET
A 4011 12/80 Supervising Appraiser TS-5 Date C.
ISO// ASSESSOR'S OFFIcf1
CONTRA COSTA COUNTY
C BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7
NAME
01
r*D�
NO. • CORR. NO, ROLL YEAR 19� TRA
FULL VALU PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
mm
TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX
At A2 At !I 1003 9020 Y$ ESCAPED INT
Mf NT! AI A2AI i!I p Q4 qP
L PRO► A1 A2 AI 1 MNT IMP AI a2AI BI 1003 904YR ADDL. PENALTYAI D1 PUNCH EINNT fIENENT. DATA EINNT NESSAif YEAR OF PROPERTY TYPE ASSESSED YALUE CQ NOT PUNCH
4w DESCRIPTION 4w NO. I NO. ESCAPE A 1 SECTION
ACCOUNT TYPE OI 32 040 19 _._ PER PROP _
PRIME OWNER 33 JMFflOVEMENTS
OTHER OWNER 34 _32 042_ LAND
y DBA NAME 35 32 043 PS IMPR
TAX BILL s NAME 74 32 044 PENALTY
TAX MLL STREET4 NO. 75 32 045 81 EXMP
j TAX BILL CITY STATE 76 IQ �/'y' 32 046 OTHR XMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 __._ PIER PROP _
32 026 SECTIONS_ «S /. �. 32 _049_ _ ftROVEM _r..
�32 027 OF THE REV. AND TAX CODE _32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052 PENALTY
i -32 053 61 EXMP
! b itiiAii YEAR OF DO NOT PUNCH _32_ 054_ OTHR EXMP
EIMNT �0 ESCAPE PROPERTY TYPE ASSESS//ED VALUE R I< T SECTION 32 _0_55 NET
32 032 19 PER PROP (is 32 056 19 _.__ PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
. 32 .934 LAND 32 058 LAND
3 Ods PS IMPR 32 059 -PS IMPR —_
i 0-3,3 _PENALTY 32— 050 PENALT Y
32 Y037 81 EXMP 32 061 81 EXMP
32 038_ OTHR EXMP 32 _062_ OTHR EXMP
32 -039 NET M32— 063 NET
A 4011 12180 'Supervising Appraiser ate
�L
p v i:ti
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
6USINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAMEl"-01PF Q40AdA%Ae
ACCOUNT NO. CORR.NO ROLL YEAR 19� TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUNO REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX
i.ANO ��� Al A2 AI 81 1003 9020 YS• ESCAPED INT
IMPROV9MENT$ Al A2 Al 01 0 Qq
PERSONAL PROP Al _A2 Al I 1 1 103_._. 974S , YL LIEN BELSE
PROP STMNT IMP Al A2 Al 81 1 1003 9040 YR ADDL. PENALTY
TOTAL I I el
00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
DESCRIPTION i N0. No. ESCAPE A 1 T SECTION
ACCOUNT TYPE 01 R 32 040 19 __._ PER PROP
PRIME OWNER 33 T
OTHER OWNER 34 32 042 LAND
OSA NAME 35 E 32 043 PS IMPR
TAX SILL !I NAME 74 32 044 PENALTY
TAX GILL STREET< NO. 75 32 045 81 EXMP
TAX SILL CITY 4 STATE T6 %r _32 046 OTHR EXMP
TAX SILL IIP 77 32 047 NET
REMARKS 32 02_3 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 — PER PROP
32 026 SECTIONS 40/ j404 6 32 _ 04_9_ —IMPSOVEMENTS
32 027 OF THE REV. AND TAX CODE _32 050 LAND
32 028 RESOLUTION NO, 32 051 PS+ IMPR
r 32 32 _052_ PENALTY
? 32 32 053_ 81 EXMP
Nit$"( YEAR OF DO NOT PUNCH 32 _054 OTHR EXMP
ELNNT Na ESCAPE PROPERTY TYPE ASS(SSEQ VALUE R t T SECTION 32 055y NET
32 032 19 PER PROP rf� =ice 32 056 19 ____ PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 0;4_ LAND 32 058_ LAND
32 032 PS IMPR �32� 059 iPS IMPR
i 03it _PENALTY Y 32� 060 PENALTY
t
32 _037_ 8i EXMP 32 061 81 EXMP
t3;—
_0_30_ OTHR EXMP 32-1-062 OTHR EXMP
039 NET 32063 NET
A 4011 12/80 _ Supervising Appraiser 5141 8J Date
o.
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
--r
hUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME /V�iY�G/QF C44��uTEic e4«
ACCOUNT N0. CORR. NQ ROLL YEAR 19 -?V TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ Al A2 Al BI 1003 9020 YLL ESCAPED INT
IMPROVEMENTS AI A2_ Al BI O Q4 _
PERSONAL PROP Al _ _A2 _Al of 0_ FLSIP
PROP STMNT IMP Al ,A2 Al BI 1003 9040 YR ADDL. PENALTY_ _
TOTAL BI
i/1 NOT PUNCN = ELNNOT NESSAiE YEAR OF DO NOT PUNCH
DESCRIPTION ELEMENT. DATA EINNi No. ESCAPE PROPERTY TYPE ASSESSED YAIUE A 1 T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 e D - ME
32— 041 _ JMPBVYENTS
OTHER OWNER 34
32 _042_ LAND
DBA NAME 35 iCo 32 043 PS IMPR
TAX BILL ° NAME 74 32 044_ PENALTY
TAX BILL STREET 4 NO. 73 �40 E 32 045 81 EXMP
TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP
32 026 SECTIONS .S �0 3 2 _ _04 9 _ -,I�IPR_QV�
�32 027 OF THE REV. AND TAX CODE _32 _ 050v _LAND
32 n
RESOLUTION NO. 32 051 1 PS IMPR
_ 32 32 052 PENALTY
32 32 _053_ BI EXMP
4_
Miwa YEAR OF DO NOT PUNCH 32 05 _ OTHR EXMP
ELMNT No ESCAPE PROPERTY TYPE ASS!`SSED VALUE R 1 T SECTION 32 _055 NET
32 032 19 : PER PROP / 32 056 19 _ PER PROP _
32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS
O 32 034 LAND 32 058 LAND
i . 'b.. _ _ - --- — - ------ ---
L3232
035 PS IMPR _ 32— 059 PS IMPR
036 _PENALTY 32 060 PENALT Y _
1 O37BI EXMP 32 061 EXMP
038OTHR EXMP _32_ _062 OTHR EXMP
039 NET 32 063 NET
A 4011 12/80 Supervising Appraiser Date
LOW—
�
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
rJ
hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME J�CLdfl�.E.. S.DAllptlr�Lfd�°,,� ��
ACCOUNT NO. CORR. NIX ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALUC TYKE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX
LAND Al A2 Al 81 1003 9020 YD ESCAPED INT
IMPROVEMENT$ At A2_ Al SI p 9Q4
PERSONAL PROP Al A2 Al of Iii._... =!.SE -
PROP STMNT IMP Al L,A2 Al 81 1003 9040 YR ADDL. PENALTY
TOTAL eI
00 NOT PUNCH ELNNT ELEMENT, DATA tENESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH
'i DESCRIPTION i' N0. Na. ESCAPE R Il T SECTION
ACCOUNT TYPE of 040 19 _. PERPROPPRIME OWNER 33 IMPROVEMENTSOTHER OWNER 34 042LAND
OSA NAME 35 L ae 043 PS IMPR
TAX SILL ; NAME 74 32 044 PENALTY
TAX BILL STREET t NO. 76 Jr' 4 32 045 81 EXMP
TAX BILL CITY 4 STATE 76 ! 32 046 OTHR EXMP
TAX SILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 __ PER PROP
32 026 SECTIONS .�`�/. A� 10- 32-- _049_ PROVEMENTS __..
�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 81 EXMP
MiiSAiE YEAR OF DO NOT PUNCH _32_ 054 OTHR EXMP
ElNNT ESCAPE PROPERTY TYPE ASS55E0 VALUE R l T SECTION 32 055^ NET
32 032 19 PER PROP 32 056 19 PER PROP
32 033 IMPROVEMENTS _32 057. IMPROVEMENTS
32 34_ _ ^. LANG
X 32 056_ _{.ANO
1 32 0�5 PS IMPR _ 32_ 059 PS IMPR
Z _031 PENALTY 32 060 PENALTY
32 _03'/ 81 EXMP 32 061 81 EXMP
32 _038_ _ OTHR EXMP 32 _062_ OTHR EXMP
32 039 NET 32 063 NET
A 4011 12/80 %' ��G��� ---�' Supervising Appraiser 1-J/-83 Date
ioDo-
ASSESSORS OFFICE
CONTRA COSTA COUNTY '
�/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT `�
C7
NAME &Z"'PRA aA/I�!/T 4i19/0
PCOW1, NO. CORR. NO ROLL. YEAR 19 - TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX
AI A2At 81 1003 9020 YS ESCAPED INT
MENTS Ai A2 AI 8I 0 Qd
..�L PROP At A2 A t a 1R=tMT IMP At A2 AI at 1003 9040 YR ADDL. PENALTY —
1STAL 81
of NOT PONCN ELNNt ELEMENT. DATA ELNT
NT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE A NOT PUNCH
DESCRIPTION i NO, No. ESCAPE R t SECTION
ACCOUNT TYPE 01 ,p 32 040 19 PER PROP
PRIME OWNER 33 �Q/p� �iir��lJ�"�'�F QI@! —1?,— ROVE EMENTS
OTHER OWNER 34 32 _042_ LAND
DSA NAME 35 ,S !'S 32 _043 PS IMPR
TAX #ILL t NAME 74 1 32� 044 PENALTY
TAX SILL STREET( NO. 75 i D l U/ VAMC Sdn Avt —S-"G Al 2_ 045 81 EXMP
TAX SILL CITY STATE 76 Gu Jy e. it ��'.� _32 _ _046 OTHR EXMP
TAX BILL ZIP TT �_ 32 047 NET
REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 PER PROP .—.
32 026 SECTIONS_ 32_ 04.9_ _ _I.TAPHQUM
�32 �02T OF THE REV. AND TAX CODE _32 050 LAND
32 028 RESOLUTION NO. 32 051 T PS IMPR
i 32 _32 052 ' PENALTY
_053__. _ 81 EXMP -- — —
MEisuf YEAR Of DO NOT PUNC14 32 054,._ OTHR EXMP
ELNN1 PROPERTY TYPE ASSESSED VALUE -T_-- -
!i ESCAPE R 1 T SECTION 32 055 NET
32 032 19 PER PROP ' _ 32� _056 _ 19 � PER PROP
32 033 IMPROVEMENTS — 32 057 IMPROVEMENTS
32 _934_ LAND 32 _058 LAND
32 035 PS IMPR 32 —059 PS IMPR —
112 03# PENALTY 32� 060 PENALTY
r. 32 037 81 EXMP 32Y 061 81 EXMP
32 0_38_ _ OTHR EXMP __ -32� -062 _ OTHR EXMP
32 x039 NET 32 063 NET
A 4011 12/80 1 i �J �----� Supervising Appraiser ./ a _ Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE7-,
'BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
rr+�
NAME
ACCOUNT N0. CORR. NO ROLL YEAR 19 Y TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT
VALISE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX
LANG AI A2 AI BI 1003 9020 YS ESCAPED INT
IMPROVEMENT_ AI A2 AI DI 0 9Qq
PERSONAL PROP Al _ _A2 Al 91 Qom_ &FI.g:
PROP STMNT IMP Al A2 Al 131 1003 9040 YR ADDL. PENALTY_
TITAL i 61
DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCRIPTION i N0. I NO. ESCAPE R t T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP
PRIME OWNER 33 O.!°' �O.filfi K G�Af 3�_ -QALIMPSOyFMENT5
OTHER OWNER 34 32 042_ LAND
DBA NAME SS 32 043 PS IMPR
TAX BILL t NAME 74 32 044 PENALTY
TAX SILL STREET E NO. 75 � � 11J 32 045 61 EXMP
TAX SILL CITY STATE 76 32 046 TNR XMP
TAX BILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _046_ 19 PER PROP
32 026 SECTIONS /, * � 32 _049 _LM?Il4Y.EMENTS
32 027 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
1 32 32 052_ PENALTY
432 32~ _053 81 EXMP
of61aE YEAR OF DO NOT PUNCH 32 054r _OTHR EXMP
ELNNT �0 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 0_55 NET
32 032 19 PER PROP _32 056 19 PER PROP
32 033 IMPROVEMENTS 32 057. IMPROVEMENTS
32 9;14 LAND 32 050 LAND
I 32 03S P$ iAiPR _ 32 059 PS IMPR
2 036 PENALTY 32— 060 PENALT Y
32 �_037_ 81 EXMP 32 061 81 EXMP
32 _O_3B_ _ OTHR EXMP32__ _06_2_ OTHR EXMP
32 039 NET 32 063 NET
A 4011 12180 l � Supervising Appraiser ,�' � Date
CONTRA COSTA COUNTY ASSESSOR'S OFFICE '
MI
A/C'Ca L��/.PETil�rr�/E ��„�S SPERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME ��
ACCOUNT N0. CORR. NQ ROLL YEAR 19 -,f TRA d
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
--LMPBOVEM HIS
VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT S1 1003 9020 YX ESCAPED TAX
LAND At A2 At SI 1003 9020 YS ESCAPED INT
IMPROVIIMINTS At _ A2_ At SI 0 Q4IQ -- PFNAIM
PERSONAL PROP At _ A2 At •I Qs --- RRI cE.
PROP STMNT IMP At A2 At 81 1003 L9040 YR ADDL. PENALTY_ —
TOTAL at
00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT NESSAGE YEAR Of PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH
i DESCRIPTION i NO. No. ESCAPE A l T SECTION
ACCOUNT TYPE 01 32 040 19 _ PER PROP
PRIME OWNER 33 _3_ — _
OTHER OWNER 34 32 042_ LAND
DNA NAME 35 32 043 PS IMPR
TAX SILL c NAME 74 32 044 PENALTY
TAX SILL STREET t NO. 75 / 32 045 81 EXMP
TAX SILL CITY 4 STATE 76 /C 32 046 OTHR EXMP
TAX SILL ZIP 77 944 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 P R PROP___
32 026 _SECTIONS .'S i 32_ _049 _ �MPQOVEME ___..
�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_ 81 EXMP
MI66"1 YEAR Of DO NOT PUNCH _32 054 _ OTHR EXMP
ELNNT PROPERTY TYPE ASSESSED VALUE --- — -
Ne ESCAPE R t T SECTION 32 055 NET
32 032 19 PER PROP _ 32_— 056 19 _ PER PROP
32 033 IMPROVEMENTS _32 _057. _ IMPROVEMENTS
LAND32—_ _058 LAND__
3 035 PS IMPR — -32� 059 PS IMPR__.-- -- - -
1 034 PENALTY 32 060 PENALTY
32 _037 _81 EXMP 32 061 _ 01 EXMP-
32 038 _ OTHR EXMP 32i _062_ OTHR EXMP
32 039 NET 32 063 NET l
A 4011 12/80 ) ✓ Supervising Appraiser .3 a Date aaz
�_-
ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA cosTAauNTY
SATCN DATE: FULL VALUE- MARKET VALUE
OL
o Vl At LAND At NFROV At PEN PROP At PSI Al EawAmmal A K 4
Rpt uo�i 00 ON 01COK
A2 LANYPEN A2 MIP,/PEN. At PP/PEN A2 FSVPEN A2 .�.�..-.-
cl
�`•� ACCOUNT NUNiER �� I FUND REVENUE MESSAGE DR A3 NEW TPA A3 A3 AA t A3
i i� " ► t "a i DISTRICT DESCRIPTION _ d 92 cl �E NO. rig
A 4040 . 12/80 supervising Apprais f T -�"�—� Date S�7/
��� ll ►
CONTRA COSTA COUNTY AUDITORS OFFICE
40/( BUSINESS PERSONALTY SYSTEM-UNSECURED
Jmecm
AUDITOR MANUAL BILL
NAME
CORR. 00. JACCOUNT NC.13YQ 3UIMITRA; IROLL YEAR I! rp
FULL VALUE I . _ E ALTY F.Y. _ EXEMPTIONS A.Y.
VALUE TY,PE CD AMOUNT CD AMOUNT_ CD TYPE NO. AMOUNT
LAND Al A2 Al
;NPkOVEMENTS ---- Al-- ------------ A2 -------_.....- ---• --- AI---
--- --
PERSONAL_PkOP -- Al
— ----- AC --------- -Ai-- ;--.._ ---- •• ---• ---
PROP STMNT IMP Al A2 Al
TOTAL
UNSECURED PROPERTY TAX DATA
CD FUND REVENUE LC DESCRIPTION ---AMOUNT i DO NOT PUNCH 8
61 1003 9020 COUNTY TAX
BI
B 1ww
L k; S
el 3
BI
Fr
81
i DO NOT PUNCH w ELMNT ELEMENT DATA
DESCRIPTION N0.
ACCOUNT TYPE 01 E
LPARCEL NUMBER
oIYNER 33
OTHER OWNER cif' ,e
OTHER C';NER N
DBA NAME 35 Gt7�.oV
TAX BILI c/o NAME 74
TAX BILL STREET 1 NO. 75
TAX Bill CITY t STATE 16
TAX Bill ZIP 77
RE MARKS 32 REMARK RC
Tv J s
32
32
32
1; F32 -
3
(M2150/1 3/80)
.. SVS..
NIX
ASSESSOR'S OFFICE Fo UNSECURED TAX DATA CHANGES
CONTRA COSTA C•gNNTII
BATCH DATE:
FULL VALUE- MARKET VALUE
uvr ASKUQ tl towall
�i
IL L east At LAND At IfIAPROM. At PER PROP At PSI At E>rat�AwouNt
" "tt I. I �" MESSAGE OR sef oo�[ AZ AANWKN AZ IMR/HIEN A2 WPEN A2 FSVPEN A2 eo WF atOK
I ACCOUNT NUNIEN M FUND REVENUE
• �� I E A3 gE1N TRA A3 A3 A3 A3
% " IA "a DISTRICT DESCRIPTION 02 R't 02 8Z � N0. SZ
I G d cl CI E
ICI
�3/l CI
t
0
A 4040 . 12/80 Supervising Apprais Date s`��
poaLl .
ASSESSOR'S OFFICECONTRA COSTA COUNTY
07 UNSECURED TAX DATA CHANGES
sATCN GATE: FULL VALUE - MARKET VALUE rJ�
«vv
Al LAND Al IMPROV. AI PER PROP Ksx
AI PSI Al EMWAmml ASK9110011 COWMM
�< < E `�` MESSAGE OR �sT ooK A2 LANWPEN A2 IMWPEK A2 PP/PEN At FSVPEN A2 eo on Imcm
: " A6000Nt NUNIEA t t N FUND REVENUE All NEW TRA A3 A3 A3 T A3
"i" " ttt 1 "a i DISTRICT DESCRIPTION .0 .- .Cl d 8 cl c2 [t N0. 82
0
A 4040 • 12/80 Supervising Appraises;. J Date S'7/
UIQ
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME J/cdo/e -26Gi/Q to m,4 bUWWESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
ACCOUNT NO. CORR. NO ROLL YEAR 19,13- TRA WAP/7
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUAD REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
LAND _ Al _A2 Al BI 1003 9020 YS ESCAPED INT
IMPROVEMENTS Al A2_ Al SI 0 9QtQ- IQ PENALTY
PERSONAL PROP Al _ A2 Al SI 03__. 224S YL 't-11IM' SPIAP
PROP STMNT IMP Al A2 Al BI 1003 9040 YR FADDL. PENALTY_ _
TITAI. i el
OI NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCRIPTION i N0. No. ESCAPE A t T SECTION
ACCOUNT TYPE OI 00 32 040 19 PER PROP
PRIME OWNER 33 Wde &VAP jo fid 39 041 IMPROVEMENTS
OTHER OWNER 34 32 042_ LAND
OSA NAME 35 32 043 PS IMPR
TAX BILL c NAME 74 32 044 PENALTY
TAX SILL STREET S NO. 75 u ' 32 045 81 EXMP
TAX GILL CITY 4 STATE 76 32 046 OTHR EXMP _
TAX SILL ZIP 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRS__
32 026 SECTIONS _ � �h 32 _ 049 FIROVEMEfITS
�32 027 OF THE REV. AND TAX C 0E �— _32 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR _
32 _32_ --05.2- PENALTY
i 32 _053_ 81 EXMP
ofIllm YEAR OF DO NOT PUNCH 32 05_4 _ OTHR EXMP
EIMMT �� ESCAPE R IAOPEATY TYPE ASSESSED VALUE A T SECTION 32 0_55_ NET
32 Q32 19 _ PER PROP 32 056 19 ._ PER PROP
32 033 IMPROVEMENTS 32 _0_57. IMPROVEMENTS
N/ 2 9)4_ __ LAND 32 058_ — _LAND
1
38 035 PS IMPR _ 32_ 059 PS IMPR
I 2 036 _ _PENALTY 32 060 PENALT Y _
32 _03.1_ 91 EXMP !!� 32 061 81 EXMP
32 1 034 _OTHR EXMP _ 32 _062 OTHR EXMP
32 039 NET 32� 063 NET
A 4011 12/80 `� % �� Supervising Appraiser 3 Date 5"7/
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT d`
NAM[
ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA
FULL 'VALUt rPENALTY F. V. EXEMPTIONS A.V. co FUNb REVENUE LC DESCRIPTION AMOUNT
VALU[ TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX
LAND _ _AI _A2_ Al BI 1003 9020 Yf ESCAPED INT
IMPROV[MINTS Al A2_ Al BI Q4
O
P[RSONAL PROP Al _ _A2 Al _ •1 Ortsg
PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_
11TAL B1
11 NOT PUNCN ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH
i DESCRIPTION i N0. No. ESCAPE R I T SECTION
ACCOUNT TYPE 01 32 040 19 Wirt PER PROP
PRIME OWNER 33 -3-Z— 04L
- IMPROVEMENTS w
OTHER OWNER 34 32 042_ LAND
DSA NAME 35 32 043 PS IMPR
TAX BILL s NAME 71 A 32 044 PENALTY
TAX SILL STREET( NO. 7S3 2 045 81 EXMP
TAX SILL CITY 4 STATE 76 &1 Ah e _32 04_6 OTHR EXMP
TAX SILL 21► 77 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048_ 19 _ECR PROP
32 026 SECTIONS32� _049_ _ MPROVEM
32 027 OF THE REV. AND TAX CODE 32 050 _LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 _32 _ _052 _ PENALTY12 _
32 _053 81 EXMP
NIi11iE YEAR OF DO NOT PUNCH V32 _054 _ OTHR EXMP _
ELNNT No ESCAPE
PROPERTY TYPE ASSfrSSED VALUE R G T SECTION _32 _ 055_ NET
32 032 19 — PER PROP _32_ 056 19 PER PROP
32 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS
1 32 .Q34_ LAND 32_ _058_ — _
I LAND
Is 035 PS IMPR 32 _059_ _PS IMPR
_034 _PENALTY 32 060 PENALTY
32 _037_ 81 EXMP 32 06
— —_�_ —�� _
_ 1 81 EXMP
32 _0_38_ _ OTHR EXM_P32_ ___062_ OTHR EXMP
32 039 NET 32 063 NET
A 4011 12/80 Ji,.,' Supervising Appraiser Date ;-1
CONTRA COSTA COUNTY ASSESSOR'S OFFICE F
�, zhUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME /
ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRAfil
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX
LAND At A2 At 91 1003 9020 Y$ ESCAPED INT
IMPROV9MINTS At A2_ At 91 0 Q4PENALTY
PERSONAL PROP At _A2 At 91 _
PROP STMNT IMP At A2 At BI1003 . 9040 1 YR I ADDL. PENALTY
TOTAL ! 91
00 NOT PUNCN ELMNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH
'i DESCRIPTION ,i N0. NO. ES PE R t T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP ..
PRIME OWNER 33 41 IMPROVEMENTS
OTHER OWNER jo- 32 042 LAND
DEA NAME 35 i 32 043 PS IMPR
TAX SILL t NAME 51F.W r1 32 044 PENALTY
TAX SILL STREET t NO. x1a 32 045 81 EXMP
t TAX SILL CITY 4 STATE 75 32 046 OTHR gXmP
TAX SILL ZIP 77 � "' 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP
32 026 SECTIONS_ 32 049_ IMIROVEMENTS _
�32 027 OF THE REV. AND TAX CODE _32sM 050 LAND T
32 020 RESOLUTION NO. 32 051 PS IMPR 3
32 32052 PENALTY
32 _32 053 81 EXMP
E039
lImE MEAN Of 00 NOT PUNCH 32 054 _ OTHR EXMP
�� ESCAPE PROPERTY TYPE ASSWED VALUE R l T 5EC110�M 32 055 NET
032 19 _ PER PROP 32 _056 19 PER PROP
033 IMPROVEMENTS _32_ 057. IMPROVEMENTS
� 9)4- -_ LAND 32 _ 050 LANG
03 PS IMPR w ---- �_ i32_ 059 µPS IMPR
11 LD 1f _PENALTY 32 060 PENALT Y
_0_37_ _81 EXMP 32 061 81 EXMP
0_39_ OTHR EXMP 32 __062_ OTHR EXMP
NET rv32 063 NET
A 4011 12180 ~\ � ,._ 'Supervising Appraiser pate a!
I&IG C-)-* /yyl:wl
ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGESCONTRA COSTA-,.,5
OUNTY
O
BATCH DATE:
FULL VALUE - MARKET VALUE
°"" 0 e009 Al LAND Al IMPROV. Al PER PROP Al PSI Al ExcwAmmmT ASSESSoft,co, akis
�E E �� MESSAGE OR Mat coot LANL►/PEN A2 IMP�PEN A2 PP/PEN A2 PSVPEN A2
vo NOT acooc
�« *�A ACCOUNT NUMBER T E FUND REVENUE A A3 NEW TRA A3 A3 A3 A3
are « Es s « a DISTRICT DESCRIPTION B2 82 N0. 82
C R T °' 9 CI CI CI CIcl
E
y07Y 3
m
i
i
v
A 4040 •22/80 Supervising Appraiser Date
� �
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
✓ISINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME 9
ACCOUNT N0. CORR. NO ROLL YEAR 19 TRA
FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUAD REVENUE LC DESCRIPTION AMOUNT
VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX
LANG
Al A2 Al 81 1003 9020 Y$ ESCAPED INT
IMPROVEMENTS Al A2_ Al 81 O N.
PERSONAL PROP Al _ _A2 At •I Q w 2F=.sF
PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY_ —
TOTAL 61
00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
i DESCAIPTION i N0. Mo. ESCAPI A Il T SECTION
ACCOUNT TYPE 01 32 040 19 PER PROP _
PRIME OWNER 33 d✓ 39 _ 41_ IMPROVEMENTS
OTHER OWNER 34 32 042_ LAND _
OSA NAME 35 i 32 043 PS IMPR
TAX /ILL c NAME 74 32� 044 PENALTY
TAX BILL STREET t NO. 75 32 045 81 EXMP _
TAX BILL CITY 4 STATE 76 : 32 046 OTHR EXMP
TAX SILL ZIP 77 i 32 047 NET
REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PMR____ _
32 026 SECTIONS 3 32 _ _049 MPHOVEM
32 027 'OF THE REV. AND TAX CODE 32 050 LAND
32 026 RESOLUTION NO. 32 051 PS IMPR
I 32 32 052 PENALTY
32 32 05361 EXMP
NEif�GE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP
EIMNT �o ESCAPE PROPERTY TYPE AS VALUE
R l T SECTION 32 055 NET
32 032 19 - PER PROP 32 056 19 _ PER PROP
32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS
32 034_ _ LAND 3_2__058_ LAND _
D. PS IMPR 32 059 PS IMPR
11I �v o3s
32_
_
I 2 036 PENALTY 32+ 060 PENALTY
f2 _
i• 32 037 81 EXMP 32 061 BI EXMP
32 _0_38_ _ OTHR EXMP _ 062_ OTHR EXMP
32 039 NET 32 063 NET
I A 4011 12/80 Supervising Appraiser Date JAg ;�'
609 V co
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME AL 4AO.
���, le, ASSESSOR'S
PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
PACC,OUNtNO. CORR. NQ ROLL YEAR 19 - TRAFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU 0 REVENUE LC DESCRIPTION AMOUNT
ALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX
D Al _A2 Al BI 1003 9020 YLL ESCAPED INT
IMPROVEMENTS Al A2_ Al BI 0 Q4
PERSONAL PROP Al _ A2 Al I 01 Or1�
PROP STMNT IMP Al ,A2 AI BI 1003 9040 YR ADDL. PENALTY
TITAL I BI
11 101 PUNCH ELNIT ELENENT. DATA ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH
DESCRIPTION i NO. No. ES A t T SECTION
ACCOUNT TYPE OI 32 040 19 PER PROP _
PRIME OWNER 330IPA C_ 4 _ ^�.
OTHER OWNER 34 f 32 042 LAND
DIA NAME 3532 043 PS IMPR
TAX BILL t NAME 74 32 044 PENALTY
TAX BILL STREET NO. 75 32 045 81 EXMP
TAX SILL CITY STATE 76 _32 046 OTHR XMP
TAX BILL ZIP 77 -04 32 047 NET
REMARKS 1 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 Q48 19 PER PROP
32 026 SECTIONS 3Z. 32049_ _ MP1jOVEM
32 027 OF THE REV. AND TAX CODE 32 _ 050 LAND
32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 052_ PENALTY
312 32�_053 W01 EXMP
lism YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP
ELMNT N/ ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 _ NET
V 32 032 It PER PROP 32 056 19 _ PER PROP
32 033 IMPROVEMENTS _32 057. IMPROVEMENTS
0
ow. 32 ,Q)i LAND _32058_ LAND
i 033 PS IMPR 32 059 TPS IMPR
3 _936— _PENALTY 32� 060 PENALT Y
32 _037 8I EXMP 32 061 81 EXMP
t _0_38_ OTHR EXMP 32 06_2_ OTHR EXMP
039 NET 32� 063 NET
A 4011 12180 % !��' , �_/ Supervising Appraiser y DaIU ;�- �.
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
NAME t II i 120,bd-r UL).
ACCOUNT NO. CORR. NO ROLL YEAR 1493-941'
TRA
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 9i 100'3 9020 YX ESCAPED TAX
•�+
ILAND At A2 At of 1003 9020 Y9 ESCAPED INT
IMPROVEMENTS —AI A2_ At 91 94 PENAM
PERSONAL PROP _A1 A2 At of Q�___. dF. lglp
PROP STMNT IMP At A2 At of 1003 9040 YR ADDL. PENALTY
� TOTAI BI
ELNNT MESstCE YEAR Of 00 NOT PUNCH
00 NOT PUNCH
i DESCRIPTION i NO. ELEMENT. DATA ElMN1 ro ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION
ACCOUNT TYPE 0! G 32 040 19 PER PROP
PRIME OWNER_ 33 h _l2T 3L. IMPROVEMENTS
4 OTHER OWNER 34 32 042 LAND
08A NAME 35 32 043_ PS IMPR
TAX BILL cJ NAME 74 r-la An a a. Z a4d2 32 044 PENALTY
TAX BILL STREET E NO. _T5_ 32 045 81 EXMP
TAX BILI CITY STATE 76 32 _046 OTHR LXMP
TAX BILL IIP TT T32 047 NET
REMARKS 32 02'3 ESCAPED ASSESSMENT PURSUANT TO 32� 048_ 19
32 026 SECTIONS +5.��, .�, 32 049
_ _32 027 OF THE REV. AND TAX CODE 32 �050� LAND
_ 32 028 RESOLUTION NO. 32 051 PS IMPR
32C//- a is� - 32 052 PENALTY
32 103 IDj�- 32 _05_3_ 81 EXMP
MESSAC( YEAR Of DO NOT PUNCH �32_ 054 OTHR EXMP
EINNTra ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 _055 _ NET _
32 032 19 PER PROP f/ 32 056 19 i PER PROP
32 033 - IMPROVEMENTS tG9 32� _057._ _ � IMPROVEMENTS
M 32 034 LAND 52'Z 32 058_ _ _LANp-___.___r -
32 035_- PS_iM_PR 32 _059 PS IMPR
32 036 �_ _PENALTY _ 32� _060 PENALT Y _
32 037 _81 EXMP 32 061 81 F.XMP
32 0_38_ _ OTHR EXMP 32 `062_ OTHR EXMP ^
32 039 NET lot 32 063 NET
A 4011 12180 Supervising Appraiser /" 3 Date
9030
CONTRA COSTA COUNTY ASSESSOR'S OFFICE
NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT
!` :�t.I'S, �l L
7e ACCOUNT NO. CORK. NO. IROLL YEAR 1933'a TRA G
i 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
S LAND_ _ _ -Al _A2 Al BI 1003 9020 Y9 ESCAPED INT
IMPROVEMENTS AI A2_ Al BI Q4
PERSONAL PROP Al _ _ _A2 Al BI Q�_.- 2741 YL LTRN OPI.Sy
m PROP STMNT IMP_ Al _ A2 Al _ BI 1003 9040 YR ADDL. PENALTY__
TOTAL BI
00 NOT PUNCH ELMNT IIEssACE YEAR OF 00 NOT PUNCH
i DESCRIPTION i N0. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION
ACCOUNT TYPE 01 32 040 19 ._ PER PROP _
PRIME OWNER_ 33 Qf
OTHER OWNER 34 32 042 LAND
DBA NAME 35 32 043 PS IMPR
TAX BILL %NAME 74 32 044 PENALTY
+ TAX BILL STREET E NO. 7S eId. 32 045 81 EXMP
TAX BILL CITY STATE 76 Mar ¢ 32 046 OTHR EXMP _
TAX BILL ZIP 77 9 S 32 047 NET
REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PROP
32 026 SECTIONS S •S.3 32 049 _ -LM-E.ROVEMENTS
-32 027 OF THE REV. AND TAX CODE 32 050 LAND
_ 32 028 RESOLUTION NO. 32 051 PS IMPR
32 32 _052 PENALTY
32 .3D /' 32 _053 81 EXMP
y of$SAC( YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP
EINMT ro ESCAPE PROPERTY TYPE ASS(SSEO VALUE R A T SECTION 32 055 NET _
32 032 19 PER PROP 32 056 19 _ PER PROP
32 033 IMPROVEMENTS s 32 057. IMPROVEMENTS
M 32_ 034_ _ -LAND 32 058 _ _LAND________
�Q 32 035_ PS IMPR _ _ 32_ 059 PS IMPR =_
32_ 036 _ _PENALTY _ 32 060 PENALTY
32 037 _81 EXMP 32 061 81 EXMP
32 0_38_ _ OTHR EXMP _32_ _06_2 _OTHR EXMP
32 039 NET 32 063_ NET
A 4011 12/80 Supe 'si aiser Date 1
BJPY.D OF SUPERVISORS OF COiTRA COSTA COUyTY, CALIFOP=
In the Matter of Lowering of )
Additional Penalty on the ) F.ESOLUTION NO. 831'6 A7
Unsecured Assessment Roll. )
TAX COLLIECTOR' ME`O:
WrM65, due to a clerical error, payment having been timely received was not
timely processed, which resulted in additional penalty charge of 11.4 per month
thereto; and so
I now request pursuant to Sections 085 and L966 (a) (2) of the Revenue and Taxation
Code, State of California, that that portion of the additionalpenalty that has
accrued due to inability to complete valid procedures be canceled on the below
listed bill assessed to Environmental Abrasive Blasting-Div. Orrel Keefe Inc.
and appearing on the Unsecured Assessment Roll.
riarch, 1983 Outstanding Correct
Fiscal Year Account No. Additional Penalty Addt'l Penalty
1982-83 301331-0000 1,2b9.9O 12249.90
Dated: April 12, 1983
ALF-REL P. Ia'7ZIT.I, Tax Collector I conse o these cancellations.
JOIN B 4US A1, Co Co 1
By:LCf ��i-rt!?irJ By.
Deputy Tax Collector DepunX--x-x-X-x-x-x-X-7v-X-x X-X-X-X-X-X-}_-X-X-X-X X-X-X-X-X-X-XX-X-X-X-X-X-Y.-X-X X-
BOA.? 'S ORDER: Pursuant to the above statutes, and showing that these additional
penalties attached because payments received were not timely processed, the AUDITOR
is ORDERS to La-=, T
P.kSSED ON APR 2 6 03 , by unaidmous vote of Supervisors present.
1 MMy oKMq MM Nda b a fxw and oomef�oR'
an a~!aken and cnferrd on Me,n %*m of Ow
Board of Suptrvfaor an 1-ho dale 0cm.
ATTESTED: APR 2 61963
J.R.01.930N.COUNTY CLERK
and es oHido Clerk of 1M Dwd
N!► L .Oa/Mw
cc: County Tax Collector
RESOLUTION NO. 83/6 a 7
411
�r�-
71E BOARD W SWMIWS W COKMA COSTA COM, GILV MIA
Adopted this Order on April 26, 1983, by the following vote:
AYES: Supervisors Powers, Torlakson and Schroder
NOES: None
ABSENT: Supervisors Fanden and McPeak
ABSTAIN: :done
SUBJECT:
Vacation of a Portion of ) RESOLUTION NO. 83/628
CHILPANCINGO PARKWAY )
Right of Way, Pleasant ) Resolution of Summary Vacation
Hill Area. ) Hiahway
Vacation No. 1909 )
(S.&H.C. Sec. 8335)
The Board of Supervisors of Contra Costa County RESOLVES THAT:
This vacation is made pursuant to Streets and Highways Code
Section 8334.
The subject right of way, located on Chilpancingo Parkway,
is just east of the intersection of Chilpancingo Parkway and Ironwood
Drive. It was dedicated to Contra Costa County by William and Robin
Brant in August 1979, and totals approximately 160 square feet. At the
time of the dedication, the exact alignment of Chilpancingo Parkway was
not known.
When the alignment of Chilpancingo Parkway was set and the
road built, part of the land dedicated by the Brants was not needed,
and is therefore surplus. This proposed vacation will vacate all of
the right of way dedicated by the Brants, and the owner(s) of the Brant
property will in turn dedicate the necessary right of way as dictated
by the existing Chilpancingo Parkway alignment.
For a description of the portion to be vacated, see Exhibit
"A" attached hereto and incorporated herein Dv the reference.
This Board hereby FINDS that the proposed vacation will not
have a significant effect on the environment, and that it has been determined
to be categorically exempt under State guidelines Section 15112 in compliance
with the California Environmental Quality Act. The project involves
the minor alteration of an existing land use and is not located in an
area of statewide interest or potential area of critical concern.
The Planning Department having made its General Plan report
concerning this proposed vacation and this Board having considered the
General Plan, it finds pursuant to Government Code Sec. 65402(a) that
in accordance with its Resolution No. 81/522 this vacation is of a minor
nature.
This Board declares that the hereinabove described proposed
vacation area is HEREBY ORDERED VACATED subject to any reservation and
exception described in attached Exhibit "A". From and after the date
this Resolution is recorded, the portion vacated no longer constitutes
a highway. This vacation is made under the Streets and Highways Code,
Chapter 4, Section 8330 et seq. The project involves the vacation of
excess street right of way not required for street purposes.
The Public Works Director shall file with the County Clerk
a Notice of Exemption concerning this vacation.
412
A certified copy of this resolution, attested by the Clerk
under seal, shall be recorded in the Office of the County Recorder.
t h�sbyes�fMpfhsffAlsr•bwaMeansotea/rN
an action tdm and anM, d en @w aWAw N Vw
Dowd of Supwims on ffw"o swm
ArrEMD: APR 2 61983
J.R.OLSUM,Coyrsw C=K
and e:oMldo Cleric of On Board
my
tp.res.chilpancingo.25.t4
ORIG. DEPT. : Public Works
Transportation Planning
cc: Public Works - Maintenance
Assessor
County Counsel
Planning
Recorder (2), (Copy to Public Works, Land Development after recording)
EBMUD, Land Mgmt. Div.
Thomas Bros. Maps
PG&E, Land Dept.
.Pacific Telephone, R/W Supv.
RESOLUTION NO. 83/ 628 410
Vacation No. 1909
Chilpancingo Parkway
N •,.
EXHIBIT N A
All of that land described in the offer of dedication to Contra Costa County
from William E. Brant and Robin C. Brant recorded August 29, 1979, in book
9506 of the Official Records at page 972.
exb.A.vacl909.20.t4
414
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Fanden, McPeak, Torlakson and Schroder
NOES: None
ABSENT: Supervisor Powers
ABSTAIN: None
SUBJECT: Abatement of RESOLUTION NO. 83/629
substandard structure and Contra Costa County Code
debris at 1845 Giaramita St. Div. 712; Sec. 712-4.006
N. Richmond, CA
(Owner : Tera McKellar)
Parcel No: 409-271-005
The Board of Supervisors of Contra Costa County Resolves That:
It appears trom evidence presented by the County Building In-
spector the above subject property has an accumulation of debris
and a substandard uninhabitable structure that constitutes a hazard
to; and endangers the health, safety, and welfare of the public.
The structure is 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 oY this order the owner has not cleared the site of all struc-
tures and debris. In the event the County must contract for the
work to be done; the cost of this abatement shall be paid for from
Community Development Block Grant funds allotted to project "Oper-
ation Clean-Up"
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.
lima*"
an each feken end enwed on ow ewww of Un
Board of Zcp.mk=on 11w ds+e.hoMrs+•
ATTESTED: APR 2 61983
.J.R.OLSSom CCUMTY CLERK
and e:oNido CWk Of 60 80ard
Py Ck .o.pw,►
Orig. Dept.: Building Inspection (4)
Cc: County Administrator
RESOLUTION 83/ 629
415
i
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
April 26 , 1983 by the following Adopted this Order on g vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
A Resolution Endorsing Project )
Independence and Urginq Other ) 83/630
Local Public Entities to ) RESOLUTION NO.
Support the Project )
WHEREAS, public opinion polls have confirmed that citizens
throughout California place the highest value on the services and
facilities provided by counties, cities and schools, because local
services and facilities most directly touch their daily lives; and
WHEREAS, the provision and maintenance of such local services
and facilities requires stable and predictable revenue flows for
the local public entities; and
WHEREAS, the primary source of local revenue has recently
shifted from local property tax to State funding sources which
lessens local control by increasing state control over local
financings; and
VHEREAS, this lack of local control and accountability in
both tax and expenditure areas has resulted in local public
entities lacking the predictability and stability of revenues to
effectively and to efficiently provide local services and facilities
seen as necessary by their citizens; and
WHEREAS, while this shift in control was largely unavoidable
it can be reversed if all elements of local public entities -
cities, counties and school districts - work together on a
common solution; and
WHEREAS, the basic solution to these problems of decreasing
local control and accountability is to urge submission by the
Legislature to the electorate in ,Tune of 1984 a constitutional
amendment which will provide a stable source of revenue for and
increased local control by local public entities; and
WHEREAS, the concept of a constitutional amendment has been
drafted and has been named Project Independence; and
WHEREAS, local public entities must take the lead in develop-
ing a strong coalition of support for Project Independence, which
is in the best interest of citizens and public entities;
NOW, THEREFORE, THE BOARD OF SUPERVISORS DOES RESOLVE AS FOLLOWS:
Section 1. Endorses Project Independence and strongly urges
all other local public entities to join in unified support of the
Project; and
RESOLUTION NO. 83/630 1
RESOLUTION NO. 33/630
Page two
Section 2. Pledges to work with all sectors of the community
towards the passage of Project Independence, and strongly urges
all other local public entities to do the same.
Section 3. This Resolution shall become effective immediately
upon its passage and adoption.
PASSED AND ADOPTED BY THE BOARD OF SUPERVISORS, COUNTY OF
CONTRA COSTA ON THE 26th day of April, 1983.
1 hoe"osrtity that this Is a true andew @ W copy of
an action taken and a dcrod on the mhtutsa of 9w
board of Scup.,risers on!hc da:e shown.
ATTESTED:
J.R.OLSSON,COUNTY CLERK
and e:officio CW*of the Board
CC: County Administrator '�
Board Members Sy04 .rowdy
Public Information Officer
RESOLUTION NO. 83/630 417
THE.BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA
Adopted this Order on April 26, 1933 by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT:
Applying for Assistance and
Designating Authorized RESOLUTION NO. 83/631
Representatives for Federal
Disaster Assistance Program
WHEREAS on February 9, 1983, the President of the United States declared
Contra Costa Countv a disaster area; and
WHEREAS said declaration entitles various public agencies to apply for
grants (up to 75% reimbursement) under the Federal Disaster Assistance Program
for repair of public facilities damaged between January 21, 1983, and date yet to
be determined; and
WHEREAS the Contra Costa County Consolidated Fire Protection District
incurred serious landslide damage to the fire trail network within the District;
and
WHEREAS the Federal Emergency Management Agency (FEMA) administers this
Federal program and requires applicants to comply with certain guidelines and
assurances; and
WHEREAS the Fire Chief recommends that the Contra Costa County Consoli-
dated Fire Protection District apply for assistance under the Federal Disaster
Assistance Program and authorize himself, William F. Maxfield, and his designated
alternate, William Cullen, Assistant Chief, to execute the various documents;
IT IS BY THE BOARD RESOLVED, as the Board of Supervisors of Contra Costa
County and as the governing body of the Contra Costa County Consolidated Fire
Protection District, that application to the Federal Disaster Assistance Program be
made and that William F. Maxfield and William Cullen are authorized to execute the
various documents on its behalf.
IT IS FURTHER RESOLVED that confirmation of these authorized representa-
tives and the required assurances be made by execution of the attached Exhibit "A"
{FEMA Form 90-63} . 1 Imeby MWI ads&Is*%WMdG~"ff4f
sna'"Amhft WA w0 den Mrs mhm"61Mrs
Nowdot
'M:2 .2 4-M-3-
ATTESTED: I - —
Jit.OLSSM COUK"CLM
ow ex o me', ChA of Ow 2Md
Orig. Dept. Qontra Costa County
Fire Protection District 9V 2 Dqp*
CC: County Administrator
County Auditor-Controller
State Office of Emergency Services
RESOLUTION NO. 83/631
4 108
r EXHIBIT A
DESIGNATION OF APPLICANT'S AGENT
RESOLUTION
CONTRA COSTA COUNTY CONTRA COSTA COUNTY CONSOLIDATED
BE IT RESOLVED BY BOARD OF SUPERVISORS OF FIRE PROTECTION DISTRICT
(Governing Body) (Public Entity)
THAT William F. Maxfield Fire Chief
,
* (Name of Incumbent) (Official Pbsition)
OR
William Cullen, Assistant Chief CwQxRWnr,a A„+hnr»Pd _
* (Name of Incumbent) Contra Costa County Consolidated
is hereby authorized to execute for and in behalf of Fire Protection District
,a public entity established under the laws of the State of ,
this application and to file it in the appropriate State office for the purpose of obtaining certain Federal financial
assistance under the Disaster Relief Act(Public Law 288, 93rd Congress)or otherwise available from the President's
Disaster Relief Fund. Contra Costa County
THAT Consolidated Fire Protection Dist. ,a public entity established under the laws of the State
of California ,hereby authorizes its agent to provide to the State and to the Federal
Emergency Management Agency (FEMA)for all matters pertaining to such Federal disaster assistance the assurances
and agreements printed on the reverse side hereof.
Passed and approved this day of , 19 83
William F. Maxfield, Fire Chief
(Name and Title)
William Cullen, Assistant Chief
(Name and Title)
(Name and Title)
CERTIFICATION
County Clerk and Ex Officio Clerk
J. R. Olsson ,duly appointed and of the Board of Supervisors of
(Title)
Contra Costa County ,do hereby certify that the above is a true and correct copy of a
Contra Costa County
resolution passed and approved by the Board of Supervisors of Contra Costa County Consolidated
Fire Protection District. (Governing Body) (Public Entity)
on the day of , 19 83
Date:
(Official Position) (SWiature)
*Name of incumbent need not be provided in thole cases inhere the governing body of the public entity desko;to authorise any
incumbent of the designated official position to represent it
.
419
Form FEMA 90.63,MAR 81 K3/1,S1
_ /LI
/aZb
THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA
'Adopfed this Order on April 26, 1983 , by the following vote:
AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder.
NOES: None.
ABSENT: None.
ABSTAIN: None.
SUBJECT: Proclamation of the Month of May, 1983 as
SENIOR CITIZENS' MONTH RESOLUTION NO. 83/632
The Board of Supervisors of Contra Costa County RESOLVES THAT:
WHEREAS traditionally the President of the United States, and the
Governor of California have officially designated May as Senior Citizens' Month;
and
WHEREAS there are today in the State of California over 3.4 million
persons who are sixty years of age or older and of them over 89,000 reside in
Contra Costa County, who have fostered the development of our State and County
both by example of their high moral values and their exemplary personal qualities
and by their contributions to their communities and to their fellow men; and
WHEREAS the Senior Citizen offers us a vast resource of talent and
knowledge gained as pioneers and builders of our State; whose skills should be
utilized to work with us in planning and developing a better life for all;
NOW THEREFORE BE IT BY THIS BOARD RESOLVED that it expresses its
appreciation and gratitude to its Senior Citizens for their many contributions to
the growth and development of our Nation, State, and County and does hereby pro-
claim the month of May, 1983 as SENIOR CITIZENS' MONTH.
1 Aarrfy ewlMy chat ttdsM a trwandearnet�of
an action taken and enMred an ow SIM at t!N
Board of 8upervla,918 on the date shown.
ATTESTED: 61,
J.R.OLSS N,COUNTY CLERK
and ex offido Clark of dw Board
C'
m .0"My
Orig. Dept.: County Soc. Serv. Director
cc: Director, Office on Aging
President, Council on Aging
R.S.V.P. Director
California Department of Aging
County Administrator
County Health Officer
Director, Nutrition Project 421
RESOLUTION NO. 83/632
�JG
At 1:4S p.m. the Board recessed to meet in Closed
Session in Room 10S, James P. Kenny Conference Room,
County Administration Building, Martinez, to obtain
legal advice from County Counsel.
The Board reconvened in its Chambers at 2:20 p.m.
and continued with the scheduled hearing.
421
TSE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTIp CALIFORNIA
Adopted this Order on April 26, 1983 , by the following wotw
AYES: Supervisors Powers, Schroder, Torlakson
HOES: None
ABSENT: Supervisors Fanden, McPeak
ABSTAIN: None
SUBJECT: Hearing on Proposed Amendment to County General Plan
for the Oakley Area
The Board on April 5, 1983 having fixed this time for
hearing on the recommendation of the County Planning Commission with
respect to a proposed amendment to the Land Use Element of the
County General Plan for approximately 104 acres located in the
Oakley area which primarily provides for expansion of the Primary
Growth Area, increased residential densities and two new cm-unity
shopping centers; and
Harvey Bragdon, Assistant Director of Planning, having
stated that the proposal is the outgrowth of a number of individual
requests to amend the General Plan and having noted that the
Planning Commission in concurrent action authorized an areawide
general plan study to examine in depth the issues which pertain to
the entire Oakley community; and
The following individuals having commented on the proposed
amendment:
Jeff Huffaker, representing the Action Committee of
Responsible Neighbors (ACORN) , presented a petition
with 568 signatures requesting the initiation of a
comprehensive general plan study for the entire
Oakley area;
Lou Bronzan, representing the Liberty Union High School
District, stated the District would be opposed to
the plan unless provision is made for additional
school facilities;
Robert Selders, Planning Director of the City of
Brentwood, expressed concern with respect to expansion
of the Oakley Primary Growth area;
Donald Mehaffey, Route 1, Box 265, Oakley;
James Elder, representing the Oakley Sanitary District;
Vicki L. Rosel, Route 1, Box 355, Cypress Road, Oakley;
Barney Murdock, Route 4, Box 20AB, Oakley;
Joyce Mandesian, representing the Oakley Union School
District;
William Choitz, presented petition signed by approximately
90 Woodland Farm residents opposed to the motel/
restaurant proposal;
Constance Brady, representing the East Diablo Planning
Advisory Committee;
Eric Hasseltine, representing The Hofmann Company]
Jacob Schley, Route 4, Box 11, Oakley;
Joseph Compilli; Route 4, Box 9, Oakley;
Enrico Cinquini,- representing the Peppertree Farms;
Frank Bellecci, 2001 Salvio Street, Concord=
Joseph Judson, attorney representing the Albert D. Seeno
Construction Company; and
Supervisor Torlakson having stated that prior to rendering
a decision on the matter he Mould like staff to further address the
issues of an overall traffic study for the East County, infrastruc-
ture provisions to address the community's concerns for adequate
public services and density transitions to buffer adjacent ezisting
land uses and submit the information for the Board's consideration
at the next Board meeting;
IT IS BY THE BOARD ORDERED that the recommendation of
Supervisor Torlakson is approved, the hearing on the proposed
General Plan amendment is closed and the decision on the matter is
deferred to May 3, 1983 at 2:30 p.m.
ihwW asicY ow of bbeImwwam "I"n M
an actW taken and anmwad on IM am kWn o/w
BoaAd of SuperrWa on dw dWn 000
ATTESTED:_T -U " �9�3
J.A. OLSSON. COUNTY CLERK
.and ex officio Clark of Me Ow d
cc: Director of Planning
Public Works Director
County Counsel
TME BOARD OF SMRYISORS
CONTRA COSTA COUNTY, CALIFORNIA
Adopted this Ordar on April 26, 1983
by the faawrq vow:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder
NOES: None
ASSENT: None
SUBJECT: Adjournment
As requested by Supervisors Fanden and McPeak, IT IS BY
THE BOARD ORDERED that its meeting of April 26, 19839 is ADJOURNED
in memory of Vincent Desmond, decendant of an old pioneer family
of Crockett, and Brother U. Albert Rahill of St. Mary's College in
Moraga.
�h�sf►ea�t�h►M.efwratnwaneoonrao.rlr�
m eww..!*ken and e-emd on ew mWAMs of tM
Dowd c!3aperv%cm cit%e daft ChOWL
ATTESTED: w'J.?L./4P3
J.R.OLSSON, COt3:1TY CLERIC
and ex offkio Ciad:of We @t d
Oris. Dept.: Clerk of the Board
cc: Supervisor Fanden
Supervisor McPeak
County Administrator
PI
424
1 '
r�
1K 1011tlD OF SUFMISOtS OF CONTRA COSTA COfTT, CALIIA
Adopted this Order on April 26, 1983 by the following vote:
AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder,
NOES: None
ABSENT: None
ABSTAIN: None
SUBJECT:
Funding Needs for Storm )
Damage and Road Maintenance )
J. Michael Walford, Public Works Director, gave a presentation on
storm damage, road maintenance problems, and the funding needs. Following
the presentation, the Public Works Director recommended that the Board:
1. Approve the recommended criteria for establishing storm damage
repair priorities, and authorize the Public Works Department
to proceed with the design of the priority 1 projects.
2. Support Caltrans' efforts to secure adequate federal storm
damage relief funds statewide.
3. Continue the County's leadership role in securing additional
funds for local road maintenance and construction, as well
as other transportation-related needs, in cooperation with
the Bay Area Coalition for Transportation, the Metropolitan
Transportation Commission (MTC), and the County Supervisors
Association of California (CSAC).
The Chairman invited comments from the floor. Six persons responded:
Ray Davis, representing the Greater Zander Drive Association, spoke
on a 14-year-old landslide problem on Zander Drive, and requested a prompt
resolution of the sane;
Kathryn Strehl , representing the Bay Area Coalition for Transportation,
emphasized the need for a statewide coordinated effort to secure funding
for local streets and roads;
Ted Halsey of Jersey Island, representing Reclamation District 1830,
requested the Board to make an application for Federal assistance to
repair storm damage. Milton Kubicek, Deputy Public Works Director, inforwd
the Board that such application hab been already made;
S.L. Littlehale, president of the Orinda Association, requested
that the Association's input be given due consideration in developing
a slide repair and road maintenance program for the Orinda area;
Supervisor McPeak recommended that the Board of Supervisors refer
its previous action on storm damage repair funding to the Public Works
Director for a recommendation as to how this best can be integrated into
our overall thrust and campaign to secure adequate financing for road
maintenance in the Bay Area; and that such a position then be communicated
to our legislative delegation;
T6?S
Supervisor Torlakson expressed the need for authorizing
a staff person to review and approve applications for funds
to repair and/or modify the height of levees in East County,
and therefore recommended that the Public Works Director be
given authority to approve appropriate applications and exe-
cute same;
There being no further discussion, IT IS BY THE BOARD
ORDERED that the recommendations of the Public Works Director,
Supervisor McPeak, and Supervisor Torlakson are APPROVED.
I henhy Cortify the!!his&3 true and correct copyof
an action tater ,�;f. .�_. ., .es of the
Dowd of Sup:;:v:.-,. _. .. � s,lown.
ATTESTED:
J.R. C: :
and ex cr.ji,,;i board
tp.bo.426.t7
cc: Public Works a"
Transportation & Planning '
County Administrator
And the Board adjourns to meet in regular session
on Tuesday , May 3. 1983 at 9 a.u_
in the board Chambers , Room 107, County Administration Building,
Martinez, CA.
qW
Robert Schroder. Chair
ATTEST:
J. R. OLSSON, Clerk
Geraldine Russell, Deputy Clerk
r
42-C
THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT
COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.)
TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD
Z2 'MOUGH A4
AND FILMED UNDER THE DIRECTION AND CONTROL OF THE
OFFICE OF THE CLERK OF THE BOARD.
ol
C. MAT S, DEPUTY CLERK OF
THE BO F SUPERVISORS
DATE - faffaA