Loading...
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