Loading...
HomeMy WebLinkAboutMINUTES - 05171983 - COB BOX M9 SOARD rn inl v1� GS THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2. 402 IN REGULAR SESSION TUESDAY May 17 , 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ , CALIFORNIA PRESENT: Supervisor Robert Schroder , Presi0inn Supervisor Tom Powers Supervisor Nnncv randen Supervisor Sunne PIcPesh Sunervisor Tom Torlakson ABSENT: done CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 0�� THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on May 17, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. / NOES: None. ABSENT: None. RESOLUTION NO. 83/ 761 (Gov't. Code Sec. 25363) SUBJECT: Sale of Surplus Real Property Vacant Land at Boulevard Way and Kinney Drive Project No. 0662-6U4171 Walnut Creek Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board by Resolution No. 83/405, determined that the County owned parcel described in the Notice of Public Land Sale is surplus and that it is not needed for public use. The Notice of Public Land Sale set 2:00 p.m. on May 5, 1983 at the property location, Boulevard Way at Kinney Drive as the time and place where oral bids would be received and considered. The highest bid received at that time was as follows: HIGH BIDDER BID AMOUNT William Anderson $419500.00 1036 Arlington Way Martinez, CA 94553 At the time of auction, an amount of $3,500.00 was immediately deposited by said high bidder to secure completion of the transaction. On recommendation of the Public Works Director, said bid is ACCEPTED and the parcel is sold to the bidder named above, on condition that the bidder comply with all the terms and conditions of the sale as set forth in said bidder's Bid Form and Option and Notice of Public Land Sale. The Chair of this Board is AUTHORIZED and DIRECTED to execute a Grant Deed for the sale to the bidder named above. The Real Property Division is DIRECTED to cause same to be delivered to the bidder. I hereby certitylthat this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, 'COUNTY CLERK and ex officlo Clerk of the Board Orig. Dept.: Public Works (RP) By C - , Deputy cc: Auditor-Controller piana_M. Herman Public Works Accounting RESOLUTION NO. 83/ 761 B00517.t5 002 r,✓ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983, by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Supplement No. 26 (Revised) ) to County-State Master Agreement ) No. 04-5928, Storm Damage Repair ) (Emergency Relief) Bollinger Canyon ) RESOLUTION NO. 83/767 Road. ) Project No.ER-1052 (3) ) WHEREAS, a County-State Master Agreement No. 04-5928 for Federal Aid projects has been approved by the Board on June 21, 1977; and The Public Works Director having recommended Program Supplement No. 26 (Revised) which provides $154,000 in State and Federal funds for storm damage repair (emergency relief) on Bollinger Canyon Road, approximately 4.8 miles north of Crow Canyon Road, in the San Ramon Area be approved. NOW, THEREFORE BE IT RESOLVED, that the Chairman of the Board of Supervisors is AUTHORIZED to execute Program Supplement No. 26 (Revised). I hereby certity that this fa a true and eonectcopy of an action taken and entored on the minutes of the Board of Supervisors on the data shown. ATTESTED: ' !-�'` 7 9 8 3 J.R. ©�, SSOP•I, COUNTY SC ERK and ox 0100 v!Vrk of Qoard By w � ., Deputy. tp.res.FAI.supple.10.t5 ORIG. DEPT. : Public Works Transportation Planning cc: Public Works Director Accounting (via Transportation Planning) Caltrans (via Transportation Planning) RESOLUTION NO. 83/ 767 003 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983, by the following vote: AYES, Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2879 - LDL of the CVC, Declaring a ) Load Limit on VISTA DEL RIO, ) Supv. Dist. II (Rd. # 2295A), Crockett. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated) : I . Pursuant to Section #21101(c) and #35707 of the California Vehicle Code, no vehicle, with or withoutload, which exceeds a gross weight of 6000 pounds, shall travel upon any portion of VISTA DEL RIO (Rd. h 2295A), Crockett, beginning at the intersection of San Pablo Avenue and extending easterly to the intersection of Kendall Avenue. II. The following vehicles are hereby declared to be exempt from the above weight restriction: (a) Any commercial vehicle coming from an unrestricted highway having ingress and egress by direct route to and from the restricted highway when necessary for the purpose of making pickups of garbage or pickups or deliveries of goods, wares, and merchandise from or to any building or structure located on the restricted highway or for the purpose of delivering materials to be used in the actual and bona fide repair, alteration, remodeling, or construction of any building or structure upon the restricted highway for which a building permit has previously been obtained. (b) The operation of ambulances or hearses. (c) Any vehicle owned, operated, controlled, or used by a public utility in connection with the construction, installation, operation, maintenance, or repair of any public utility facilities. (d). Any publicly-owned Fire Protection Vehicle. 1 hereby prtRythat this Ie a In*and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. to.res.vistadelrio.4.t5 ATTESTED: MAY 17 1983 Orig. Dept. : Public Works J;p. OLSSON,COUNTY CLERK Traffic and ex offlalo Clerk of the 60erd cc: Sheriff California Highway Patrol py A� �:.zz ��..IDeputy Diana M. Herman 4 ` ` 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2880 of the CVC, Declaring a ) Physically Handicapped Parking) Supv. Dist. V Parking Zone on FOURTH STREET,) (Rd. # 8075K), Oakley. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the followin traffic regulation is established (and other action taken as indicated: Pursuant to Sections 22507 and 22511.7 of the California Vehicle Code, parking is hereby declared to be prohibited except for vehicles of physically handicapped persons (blue curb) on the east side of FOURTH STREET, (Rd. # 8075K) , Oakley beginning at the south curb of Ruby Street and extending north a distance of 22 feet. I hereby cep;ify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK and ex�officlo Clerk of the Board Deputy piana M, Herman to.res.4th.10.t5 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 005 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2882 of the CVC, Declaring a ) Bus Stop and No Parking Zone ) Supv. Dist. V on SAN RAMON VALLEY BOULEVARD ) (Rd. # 5301C), San Ramon. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.0129 the following traffic regulation is established (and other action taken as indicated): Pursuant to Sections 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading and unloading of bus passengers, on the west side of San Ramon Valley Boulevard (Rd. # 5301C), San Ramon, beginning at a point 120 feet south of the intersection of Barnwood Drive and extending southerly a distance of 80 feet. I hereby cei4lfythat this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.A. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy Diana,M.Herman to.res.srvb.10.t5 006 Orig. Dept.: Public Works Traffic Operations cc: Sheriff • /. 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 19839 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2883 of the CVC, Declaring a ) Bus Stop and No Parking Zone ) Supv. Dist. V on SAN RAMON VALLEY BOULEVARD ) (RD. # 5301C), San Ramon. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated: Pursuant to Sections 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading and unloading of bus passengers, on the east side of SAN RAMON VALLEY BOULEVARD, (Rd. # 5301C) , San Ramon, beginning at the intersection of Barnwood Drive and extending northerly a distance of 80 feet. I hereby cer4ify1hat this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex of�fijclo Clerk of the Board By �o:r-� �-,Deputy Diana M. Herman to.res.SanRamon.10.t5 Orig. Dept. : Public Works Traffic Operations cc: Sheriff California Highway Patrol 007 1,Lo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983, by the following vote: AYES: Supervisors Powers, Fanden; McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2881 of the CVC, Declaring a ) Bus Stop and No Parking ) Supv. Dist. V Zone on Bollinger Canyon Road ) (Rd. # 2842B), San Ramon. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the followin traffic regulation is established (and other action taken as indicated : Pursuant to Sections 21112 and 22507 of the California Vehicle Code, a bus stop is hereby established and parking is hereby declared to be prohibited at all times, except for the loading and unloading of bus passengers, on the east side of BOLLINGER CANYON ROAD (Rd. # 2842B), San Ramon beginning at the intersection of Norris Canyon Road and extending southerly a distance of 80 feet. I hereby certitfy that this to a true and correcopy of an saeoa taken and ct entered on the adautes of the Soard of Supemeora on the dab shm m. AMSTM MAY 171983 J.R.0UWK C0UWry CLERK and a:o filo Clerk of Vie Bmtd Ey l� ��.� Do" Diana M. Herman to.res.bollinger.10.t5 Orig. Dept. : Public Works Traffic Operations cc: Sheriff 008 California Highway Patrol THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 83/759 Approval of the Parcel Map ) RESOLUTION N0. and Subdivision Agreement ) for Subdivision MS 116-78, ) E1 Sobrante Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 116-78, property located in the E1 Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Richard Haas dba Haas Construction, 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. 65334, dated May 10, 1983) in the amount of $1,000 made by Dale Vaccarello. B. Additional security in the form of a corporate surety bond dated May 4, 1983, and issued by Balboa Insurance Company ( Bond No. 1-05-079706) with Richard Hass dba Haas Construction as principal, in the amount of $12,300 for faithful performance and $6,650 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 APPROVED. hereby certifythat this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors MAYn t 7 gate shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Originator: Public Works (LD) cc: Director of Planning8��— - Deputy Public Works - Des./Const. Diana AA. Herman Richard Haas dba Haas Construction 5780 San Pablo Dam Road El Sobrante, CA 94803 Dale Vaccarello 3369 Buckingham Drive San Jose, CA 95118 Balboa Insurance Company 181 2nd Avenue, #210 San Mateo, CA 94401 RESOLUTION NO. 83/759 009 09 THE,BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Canyon Lake Drive for VP 1027-82, Port Costa Area. Assessor's Parcel No. 368-146-004 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Michael R. Gleason and Marilyn M. Paskert, as required by the Conditions of Approval for VP 1027-82. This agreement would permit the deferment of construction of permanent improvements along Canyon Lake Drive which is located in the Port Costa area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board gy�� gJDeputy Diana M. Hermaft, Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Michael R. Gleason and Marilyn M. Paskert 57 Canyon Lake Drive Port Costa, CA 94569 010 /9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 8%�758 Subdivision MS 120-80, ) Morgan Territory Area. ) The following document was presented fo.r Board approval this date: The Parcel Map of Subdivision MS 120-80, property located in the Morgan Territory 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. I hereby certifythat this is a true and correct copy of ar. action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK and ex fficio Clerk of the Board By ��ec .✓, Deputy Diana,M. Herman' Originator: Public Works (LD) cc: W. G. Morgan 6040 Morgan Territory Rd. Clayton, CA 94517 RESOLUTION NO. 83/758 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 0 Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/757 for Subdivision 5833 ) Walnut Creek Area. ) The following document was presented for Board approval this date: The Final Map of Subdivision 5833, property located in the Walnut Creek area, said map having been certified by the proper officials. Said document was accompanied by: I. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $34,630; II. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. 41-01-001268, issued by Meritplan Insurance Company with Zocchi Company as principal, in the amount of $34,630 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. I hereby certtfythat this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 198.1 J.R. OLSSON, COUNTY CLERK and ex officio Clark of the Board By , Deputy tlona•M. Herman Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Zocchi Company 1033 Detroit Avenue Concord, CA 94518 Meritplan Insurance Company 620 Newport Center Drive Newport Beach, CA 92660 RESOLUTION NO. 83/757 012 /,/a THF.-80ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIIA Adopted this Order on May 17 1983 —, by the following vote: AYES: Supervisors Powers, Fanden, McPeak,. Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferral of Improvements Agreement for Subdivision 5833, Walnut Creek Area. Assessor's Parcel No. 184-010-053 The Public Works Director has recommended that the Board of Supervisors approve a Deferral of Improvements Agreement with the Carlo and Frances Zocchi Family Trust, and authorize the Chairman of the Board to execute the agreement. The agreement is required by the Conditions of Approval for Subdivision 5833. This agreement would permit the deferment of improvements to a time close to commencement of the sales of condominium units . The improvements are located on Flora Street in the Walnut Creek area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certlfythat this Is a true and correct copy of an action taken and entered on the minutes of the Board of;iupervlsors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy piana-M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning . Carlo & Frances Zocchi Family Trust c/o Zocchi Company 1033 Detroit Avenue Concord, CA 94518 013 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/756 for Subdivision 5860 ) El Sobrante Area. ) The following document was presented for Board approval this date: The Final Map of Subdivision 5860, property located in the E1 Sobrante area, said map having been certified by the proper officials. Said document was accompanied by: I. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $18,000; II. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a letter of credit dated May 13, 1983, issued by Homestead Savings with Ginger Bumgardner as principal, in the amount of $18,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED.that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. I hereby certl"hat this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK \and ex officio Clerk of the Board By Deputy blana M. Herman Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Coast. Mediteranea 4.740 Appian Way E1 Sobrante, CA 94803 Homestead Savings 3826 San Pablo Dam Road El Sobrante, CA 94803 0,14 RESOLUTION NO. 83/756 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/760 and Subdivision Agreement ) for Subdivision 6208 ) E1 Sobrante Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6208, property located in the E1 Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Sobrante Associates, Ltd. , subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor' s Deposit Permit No. 64060, dated April 7, 1983) in the amount of $1,000 made by Youel A. and Alice Baaba. B. Additional security in the form of a corporate surety bond dated March 29, 1983, and issued by United Pacific Insurance Company (Bond No. U43 35 30) with Sobrante Associates, Ltd. as principal, in the amount of $48,100 for faithful performance and $24,550 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $3,500; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a cash deposit (Auditor's Deposit Permit Permit No. 65391 , dated May 11 , 1983) , in the amount of $3,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. Originator: Public Works (LD) Ihereby eertifythatthis toatrue and correct copy of cc: Di rector .of Planning an action taken and entered on the minutes of the Public Works - Des./Const. Board of Supervisors on the date shown. Sobrante Associates, Ltd. ATTESTED: 171983 c/o Youel A. Baaba 50 Dias Court J.R. OLSSON, COUNTY CLERK E1 Sobrante, CA 94803 and ex officio Clerk of the Board United Pacific Insurance Company 100 Bush Street San Francisco, CA 94104 oy _ _. ��////lll� ti , ��_Deputy `$iana M. Herman O RESOLUTION NO. 83/760 ` THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: 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 5266, Walnut Creek Area. On March 10, 1981 , this Board resolved that the improvements in Subdivision 5266 were completed as provided in the Subdivision Agreement with M. W. McFall Corporation 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 AUTHORIZED to refund the $1,000 cash deposit (Auditor' s Deposit Permit No. 14352, dated November 14, 1978) to M. W. McFall Corporation, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby certlfylhat this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board Deputy piana•M. Herman Orig. Dept.: : Public Works RD) cc: Public Works - Account. - Des./Const. Director of Planning M. W. McFall Corporation 815 Berkeley Avenue Menlo Park, CA 94025 1 6 American Motorists Ins. Co. of Illinois Bond No. 8SM550844 P. 0. Box 7993 San Francisco, CA 94120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORP.1IA Adopted this Order on May 17 1983 , by the following vote: 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 5062 Phase I. Lafayette Area. On May 4, • 1982, this Board resolved that the improvements in Subdivision 5062 Phase I were completed as provided in the Subdivision Agreement with Shapell Industries of Northern California and now on the recommendation of the Public Works Director; The Board hereby FINDS that the public 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 AUTHORIZED to refund $3,162 of the $9,162 cash deposit (Auditor's Deposit Permit No. 17423, dated February 28, 1979) to Shapell Industries of Northern California, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. The $6,000 balance of the cash deposit will be retained as the cash deposit required under the Subdivision Agreement for Phase II of this subdivision, approved by this Board on May 19, 1981. 1 hereby certify,that this Is a true end correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy By bina-M. Herman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Shapell Industries of No. Calif. P. 0. Box 1169 Milpitas, CA 95035 01, Safeco Insurance Co. of America Bond No. 2755743 P: 0. Box 901 Panorama City, CA 91409 File: 245-7701/6.4. �15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN; None SUBJECT: Approving Plans and Specifications for Modifications to Lafayette Library, 952 Moraga Road, Lafayette Area. Project No. 0113-4067; 0928-WHO67B RESOLUTION NO. 83/753 WHEREAS Plans and Specifications for Modifications to Lafayette Library, 952 Moraga Road, Lafayette, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer' s cost estimate for the initial construction contract is $62,000.00, base bid; 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 the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class ld Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 16, 1983 at 2:00 p.m. , and the Clerk Qf this Board is directed to publish Notice to Contractors in accordance with Section 925452 of the Government Code, inviting bids for said work, said Notice to be published in Contra Costa Sun I hereby certify that this is a true and correct copy of an action taken and ortered on the mlrutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy Orig. Dept.: Public Works Dept. - Architectural Div. CC: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Library System 018 bo. laflibr.t4 RESOLUTION NO. 83/753 File: 26O4W1(S)/B.4. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA May 17, 1983 'Adopted this Order on , by the following vote: AYES: Supervsors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Approving Plans and Specifications for Orinda Community Center - Entry, County Service Area R-6, Orinda Area. Project No. 7753-4796; 0928-WH796B RESOLUTION NO. 83/752 WHEREAS Plans and Specifications for Orinda Community Center - Entry, 26 Orinda Way, Orinda, County Service Area R-6, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Royston, Hanamoto, Alley & Abey, Landscape Architects; and WHEREAS the Landscape Architect' s cost estimate for the initial construction contract is $29,000.00, base bid; 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 the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class lc Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on June 16, 1983 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section §25452 of the Government Code, inviting bids for said work, said Notice to be published in Contra Costa Sun 1 hereby certify that this is a true and corroct copy of an action taken and entered on the Minutes of the Board of supervisors�on the date shown. ATTESTED: 1 "� 117. 19 83 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Service Area Coordinator (via A.D.) 019 bo.orindaentry.t5 RESOLUTION NO. 83/752 i , raw. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 1981 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Drainage Area Agreement for Flood Control District Drainage Area 40A. The Public Works Director has recommended approval of a Drainage Area Agreement between the Contra Costa County Flood Control and Water Conservation District, the County, and the City of Martinez for Drainage Area 40A. Said agreement provides for said agencies' cooperation in the administering, collecting, and accounting of drainage fees required by the Drainage Fee Ordinance for DA 40A, acquisition of right-of-way, and for maintenance of DA 40A drainage facilities. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Drainage Area Agreement for DA 40A is APPROVED and the Chairman is AUTHORIZED to execute said Agreement. 1 hereby certify that this is a true and correct copy of an action taken and enterod on the Minutes of the Board of supervisors on the date shown. ATTESTED: MAY 17 1281 J.R. OLSSON, COUNTY CLERK and ex officlo Clark of the Board By Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Auditor-Controller County Counsel Public Works Director Accounting Flood Control Planning City of Martinez, 525 Henrietta St., Martinez FC.DA40ABO.T5 020 09 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on Ma;.17, ,QAC , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-688696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contracts and Temporary Construction Permits are APPROVED. Grantor Document Date Payee Amount Dorman L. and Right of Way 5-17-83 Dorman L. and $250.00 Ethel L. Bullard Contract Ethel L. Bullard Temporary 5-17-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Wilma Hawkins Right of Way 5-17-83 Wilma Hawkins $250.00 and Judy White Contract and Judy White Temporary 5-17-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Gary E. and Right of Way 5-17-83 Gary E. and $1,600.00 Barbara I. Contract Barbara I. Buckingham Buckingham Temporary 5-17-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Michael L. and Right of Way 5-17-83 Michael L. and $600.00 Sharon M. Contract Sharon M. Daugherty Daugherty Temporary 5-17-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. 021 Grantor Document Date Payee Amount Betty Carole Right of Way 5-17-83 Betty Carole $350.00 Sekulich Contract Sekulich Temporary 5-17-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts and Temporary Construction Permits on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amounts specified to be forwarded to the County Real Property Division for delivery. 1 hereby certlt"hat this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. MAY 171983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board gy Deputy Diana Herman Orig. Dept. : Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting B00517.t5 022 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/ 702 SUBJECT: Approving Plans and Specifications for Drainage Area 44B Outfall , Line A. Phase II, in the Pleasant Hill Area, Project No. 7547-6D8590-83. WHEREAS the Public Works Director, as ex officio Chief Engineer, has filed this day with the Board of Supervisors, as the governing body of the Contra Costa County Flood Control and Water Conservation District, Plans and Specifications for Drainage Area 44B Outfall, Line A, Phase II; and WHEREAS said plans and specifications provide for the closure of Lisa Lane to through traffic from the S.P.R.R. right of way to Fair Oaks School for no more than 30 days and the Mt. Diablo Unified School District and the City of Pleasant Hill have concurred on this closure; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contractcost of the project is $184,200; and WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Planning Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on Thursday, June 16, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Appendix Section 63-22 of the West ' s Water Code, inviting bids for said work, said Notice to be published in the Contra Costa Times . hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of tha Board of Supervisors on the date shown. ATT► STEi7: 1R4-iW )z 1 9 rr3 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By , Deputy' Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/702 DC.DA44BPHASEIIBO.BW 023 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Antioch Sewage Equalization Storage Facility The Delta-Diablo Sanitation District requested on February 24, 1983 that the California Regional Water Quality Control Board - Central Valley Region (CRWQCB-CVR) upgrade the priority class of the Antioch Equalization Storage Facility (No. 1002-16) from Priority "C" to Priority "A" on the Clean Water Grant Priority List. This request was based on operating experience and studies by the State Health Department which demonstrated that a serious public health problem exists as a result of the Antioch water intake location downstream of the Antioch Sewage Pump Station. IT IS BY THE BOARD ORDERED that the County of Contra Costa REQUESTS that the CRWQCB-CVR upgrade the priority class of the Antioch Equalization Storage Facility (No. 1002-16) from Class "C" to Class "A", and the Public Works Director is DIRECTED to forward this request to the CRWQCB-CVR. I hereby certify that this Is a true and correet copyof an action taken and entered on the minutos of the Board of Supervisors on the date shown. ATTESTED: 'LcL /7.19 F3 J.R. CLSSON, COUNTY CLERK and ex officio Clerk of tho Board Orig. Dept. Public Works - EC cc: Public Works - EC By , Deputy CRWQCB-CVR (via PWD) Delta-Diablo Sanitation District (via PWD) Administrator 024 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES. ABSENT: ABSTAIN: SUBJECT: . Approve California Parklands State Grant ) Orinda Community Center Front Entry Project) RESOLUTION NO. 83/766 County Service Area R-6 ) WHEREAS, the people of the State of California have enacted the California Parklands Act of 1980, which provides funds to the State of California and its political subdivisions for acquiring lands and for developing facilities for public recreation and historical purposes; and WHEREAS, the State Department of Parks and Recreation has been delegated the responsibility for the administration of the .program within the state, setting up necessary procedures governing application by local agencies under the program; and WHEREAS, said procedures established by the State Department of Parks and Recreation require the applicant to certify by resolution the approval of applications prior to submission of said applications to the state; and WHEREAS, said applications contain assurances that the applicant must comply with; and WHEREAS, the applicant agency will enter into. an agreement with the State of California for the development of the project; NOW, THEREFORE, BE IT RESOLVED that the County of Contra Costa 1. Approves the filing of an application for 1980 state grant assistance for the Orinda Community Center Front Entry project in the amount of $23,196; and 2. Certifies that said agency understand the assurances and certification in the application; and 3. Certifies that said agency has or will have sufficient funds to operate and maintain the project; and 4. Certifies that said agency has reviewed and understands the General Provisions contained in the state/local agreement; and Appoints the Public Works Director as agent of the County to conduct all negotiations, execute and submit all documents including but not limited to applications, agreements, amendments, payment requests, and so on which may be necessary for the completion of the aforementioned project. hereby certify that this Is a true and correct copy of an action takon end entered on the minutes of the Board of Supervisors on the date shown. Orig. Dept.: Public Works (Admin. Svcs) ATTESTED: MAY.1.�t43 � cc: County Administrator J.R. OLSSON, COUNTY CLERK County Counsel and ex officio Clark of the Board County Auditor-Controller PW Department - Accounting CSA R-6 By Deputy i BO.ResR6.t5 025 'RESOLUTION NO. 83/766 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Managerial Agreement between the Tara Hills Recreation Association, Inc. and Contra Costa County on behalf of County Service Area M-17 The Public Works Director having advised the Board of Supervisors that the Citizens' Advisory Committee for County Service Area M-17 has recommended that a Managerial Agreement between Contra Costa County on behalf of County Service Area M-17 and the Tara Hills Recreation Association be approved; and The Managerial Agreement proposes that the Tara Hills Recreation Association operate and maintain the real property and facilities of Contra Costa County on behalf of County Service Area M-17; and The term of the Managerial Agreement commences May 1, 1983 and terminates June 30, 1984. The total amount of reimbursement by the County to the Tara Hills Recreation Association, Inc. shall not exceed $60,000 for the term of the agreement; and The Public Works Director having recommended to the Board of Super- visors that the Managerial Agreement be approved; IT IS BY THE BOARD ORDERED that the aforementioned recommendation of the Public Works Director be APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supmiscrs on the date shown. ATTESTED: MDY 1719A� J.R. OLSSIN, COUNTY CLERK and ex cfflcac Clerk of the Board w ,DeputX Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel County Auditor-Controller PW Department - Accounting Tara Hills Recreation Association t(viaP/Wj CSA M-17 .(via P/w) BO.M17agree.t5 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approve Rental Agreement between Contra Costa County on behalf of County Service Area P-1 and the Home Health and Counseling Services, Inc. The Public Works Director having advised the Board of Supervisors that the Citizens' Advisory Committee for County Service Area P-1 recommends approval of a rental agreement between Contra Costa County on behalf of County Service Area P-1 and the Home Health and Counseling Services, Inc. for space at the Crockett Community Center; and The term of the rental agreement commences January 1, 1983 and continues on a monthly basis. The rental area is to be used for the operation of a Title III nutrition site for the elderly in the Crockett area; and The Public Works Director having recommended that the rental agreement be approved; IT IS BY THE BOARD ORDERED that the Public Works Director's recommend- ation is approved. I horebY certify that t1;1s ISO truc and correctcopyof an action taken and artercd on tiro minutes of the Board of Super visors on tha dale shown. ATTESTED MAY 171983 J.R. OLSSON, COUNTY CLERK and ex pfftcjo Clarl,of tho Board SY Deputy Ori g. Dept.: Public Works (Admin. Svcs) cc: County Administrator County Counsel County Auditor-Controller PW Department - Accounting Citizens' Advisory Committee P-1 jWa P/YY) BO.Plagree.t5 027 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 19 R N , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 , 960 . 2 , 995 , and 53051 : Donald L. Bouchet Contra Costa County Superior Auditor-Controller Court No. 246084 , Contra Costa County Deputy Sheriffs Association vs . Donald L. Bouchet Thomas Oehrlien United States District Court Office of the Public No. C-83-1674 RFP, Defender Gilbert Ray Francis vs . William Penquite , et al . /hereby certify that this Is a true and correct copy of en action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 7, i4R3 J.A. OLSSON, COUNTY CLERK and ex officio Cier/t of the Board iZy yn , Deputy Orig. Dept.: Clerk of the Board cc: Auditor-Controller Public Defender County Administrator 028 / z 11tj THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers ,. Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None . SUBJECT: PROCLAIMING MAY 14 - 21 , 1983 AS NATIONAL POLICE WEEK WHEREAS, National Police Week and Police Officers Memorial Day is set as May 15 by federal law 87-726 and declared by President John F. Kennedy; and WHEREAS, crime is still a tragic reality for many citizens and the fear of crime haunts the lives of many more; and WHEREAS, the Governor's Office has declared public safety in California as its top priority; and WHEREAS, we will only be successful in fighting crime if we all work together, and WHEREAS, cooperation between citizens and law enforcement as exemplified by Neighborhood Watch Programs should be encouraged; NOW, THEREFORE, we, the Board of Supervisors of Contra Costa County DO HEREBY PROCLAIM the week of May 14 to 21 , 1983 as NATIONAL POLICE WEEK in Contra Costa County and commend the efforts of law enforcement officers throughout our County and encourage all citizens in our County to do all possible to reduce crime by participating in local crime prevention activities and programs. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervla re on the date shown. ATTESTED: G I��3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: CC: County Adrtinistrator Sheriff-Coron.er 029 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the followingvote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: None. Resolution No. 83/701 SUBJECT: Proclaiming Sunday, May 22, 1983 as North Richmond Missionary Baptist Church Day WHEREAS the North Richmond Missionary Baptist Church was established sixty-four years ago, and WHEREAS the North Richmond Missionary Baptist Church has provided a sanctuary for people from all walks of life seeking spiritual solace, and WHEREAS many members of the North Richmond Missionary Baptist Church have contributed to the progress and development of the community, and WHEREAS the loving spirit of the members of the North Richmond Missionary Baptist Church has been an example and inspiration to all; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of - Contra Costa County does recognize and commend the members of the North Richmond Missionary Baptist Church for their good works and service to the community and congratulates them on the occasion of the 64th anniversary of the establishment of their church, and BE IT FURTHER RESOLVED that the Board of Supervisors of Contra Costa County does proclaim Sunday, May 22, 1983 as North Richmond Missionary Baptist Church Day. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Supervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 17th day of May, 1983. J. R. OLSSON, Clerk By`\ Diana M. Herman Deputy Clerk cc : County Administrator Public Information Officer 030 1 RESOLUTION NO. 83/701 nom/ BOstD O: Sl P.RaISOMS OF CO:TR COSTA COUNTY, CALI -1-1, 1 A R.e: Cancel First & Second Installment lcSDLIJTTIO:; NO. 83/1" Delinquent penalties and Costs on ) the 1982-83 Secured Assessment Roll.) TL; C;., LECTOR'Sli° 10: 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resultin in 101 delinquent penalties and costs attaching to the First L- Second Installments on the parcel numbers listed below. Having received timely payments, I now request cancellations of the 10,E delinquent penalties, costs, any redemption penalties aid fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 218-293-007-9 Ol 7o9-511-190-7 of 203-261-010-3 01 Dated: 'lay 5, 1953 ALZiEJ P. L0.,L-,LI, Tax Collector I c s nt to these cane ations. �i JU CLA 1SBi T ounsel By:�2"1 O .�d� '� _ yeputy ,' et ut x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x x-x-x-x-x-x-x x x-x-x-/-/-X-X-X-X-X-X-X-X-X BOAiZDIS O WERE: Purs uant to the above statute, and showing that these uncollected delinquent penalties and cos is attached due to clerical error, the Auditor is O: Ute:'J to Cx CLi, them. t:KsS.71D Old MAY 171983 , by unanimous vote of Supervisors present. A'L:bv cc: County Tax Collector cc: County Auditor R;3S0LLTTION No. 83/ 7dN 1 hereby certify that ttils Is a trus and correct copy dt an scticn taken and eriered on tho mrnutea of the Board of Supevisorr on the dat shown. ATlZUED: MAY 171983 J.R. OLSSON,CCUMTY CLERK and ex officio Clerk of the Board �.;�. e+u..,,... , Deputy 031 BOARD Or SUPE:WI30hS OF CONTRA CO TA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1982-83 ) R?.SOIiGTIO i idl; . 83/ 'IDS Secured Assessment :toll. ) TAI COLLECTORS 11:0: 1. Due to clerical error, pa;-ments received timely were not applied to the applicable tax bills resulting in 104 delinquent penalties and costs attachin- to the second installments on the parcel numbers listed below. Having received timely payments, I now request cancellation of the 10n delinquent penalties, costs, an.- redemption penalties and fees that may accrue, pursuant to Revenue and taxation Code Section 4985. 009-440-001-7 01 142-021-018-7 01 265-130-007-7 00 009-523-020-7 00 148-042-008-0 01 269-071-010-4 00 010-210-007-0 02 153-201-018-6 00 270-330-051-3 00 034-260-005-9 Ol 167-291-024-5 00 271-083-Oo6-4 00 034-100-005-9 01 170-270-058-2 00 357-063-005-7 00 067-050-002-4 00 172-091-002-3 01 360-442-020-2 00 067-102-039-4 00 178-262-oo6-4 00 360-540-003-9 00 063-201-049-1 00 180-310-023-7 00 377-232-001-0 00 085-260-009-7 00 182-402-009-1 01 419-122-005-4 00 0d7-174-008-0 00 183-141-007-9 01 420-172-024-2 00 087-381-044-4 00 1 .4-010-040-6 00 420-172-037-4 00 038-432-007—u 00 184-170-028-7 00 425-190-003-3 00 097-043-022-9 00 184-180-037-6 00 426-191-024-6 00 098-411-oto-6 0l 168-o5o-012-7 00 426-191-025-3 00 110-171-001-5 JO 192-071-018-1 01 430-233-003-2 00 110-294-026-7 00 201-202-009-1 00 431-392-036-7 00 112-064-009-7 00 207-061-010-6 00 501-2-12-023-5 00 114-191-005-7 01 208-390-022-1 00 504-012-015-5 00 115-252-035-7 00 209-421-Oo1-6 00 505-301-038-4 00 116-091-035-0 00 213-083-012-4 00 505-301-035-4 00 125-050-017-!' 00 218-251-012-9 00 505-361-026-6 00 125-220-018-1 00 218-294-001-1 00 515-00-016-6 0l 125-301-014-2 00 218-323-060-2 00 516-110-022-6 O1 133-461-030-8 00 243-020-011-9 00 521-132-009-7 00 134-143-008-8 00 252-022-003-5 00 521-191-005-3 00 529-242-015-4 00 Dated:Hay 5, 1983 571-311-019-4 00 711-043-002-2 01 Alit D P. L-1- LI Tax Collector I c nt to these cancellations. JO'/1 3. CLAUSE un ounsel By c uZ44 A Deputy J/ x-x-x-x- x-x-x-x-x-x-x-x-x x-x-x x-x-x x x -x-x-x-x-x-x- x-x-x-x-x-x-x-x BOAiW1S) OallER: Pursuant to the above statute, and showin- t t these uncollected delinquent ,enalties and costs attached due to cle.ical or, the Auditor is O?,)EHE0 to CANCEL them. PASS "D ON MAY 17 1983 � by unanimous vote of Supervisors present. A'L: by cc: County Tac Collector cc: County Auditor Rr SOLUTIOi; s1O 8317A.5"" 1 hereby certify that this is a true and ccrrect copy of an rcticn token and entered on the minutes of the. Beard of Supervisors on the date shown. ATTZSTED: MAy 1 ? 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By'4t Deputy 03,2 BOARD 02 SUPE_:GIS�:cS OF CO.JTlk C06TA COUNTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1982-83 ) RESOLUTIOI 110. 83/946 Secured Assessment Roll. ) TAS COL:3CTJ.V S viO: 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 10; delinquent penalties and costs attaching to the second installments on the parcel numbers listed below. Having received timely payments, I now request cancellation of the 10p delinquent pen- alties, costs, and redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 013-150-028-1 00 133-271-024-1 02 216-330-014-3 00 029-050-031-3 01 133-311-047-4 00 232-110-002-2 00 031-052-011-9 01 133-511-005-o Ol 232-110-002-0 00 035-422-012-1 02 133-531-006-4 0l 232-110-oo4-8 00 035-422-015-4 01 135-050-031-3 O1 233-131-031-4 03 067-050-012-3 00 140-073-oo4-8 00 243-030-007-5 00 065-042-024-7 00 142-142-012-4 00 273-021-OOS-1 01 072-171-014-3 02 144-030-033-1 04 372-111-ol5-7 03 073-050-001-4 02 144-140-022-1 00 375-221-oo6-6 00 073-281-025-4 00 147-411-054-9 0l 401-020-012-1 03 073-282-003-0 00 148-380-028-8 02 405-092-014-1 02 073-22-0o4-8 00 149-loo-032-7 00 405-113-011-2 00 076-201-002-3 01 170-040-028-4 00 408-022-002-5 00 076-4')2-013-7 01 171-091-046-2 00 410-050-012-5 00 o35-161-012-1 01 187-321-oo6-4 O1 410-251-024-7 02 086-175-020-6 00 189-051-012-4 02 410-251-023-9 02 087-331-002-3 00 189-051-032-2 02 411-180-016-7 00 088-183-014-5 00 192-090-007-1 00 411-301-012-0 02 068-1u3-015-2 00 193-170-061-9 00 414-321-039-3 00 0,;8-470-022-0 02 193-680=„17-4 02 414-322-009-5 00 095-222-005-1 02 194-110-008-1 00 418-111-048-9 00 095-382-oo6-5 00 195-361-013-4 01 420-181-007-6 0l 095-381-002-5 00 197-150-038-2 00 425-220-028-4 00 098-180-029-5 00 197-190-013-7 00 430-233-007-3 01 110-511-033-0 00 197-190-016-0 00 431-213-011-7 01 113-033-040-8 02 197-190-020-2 00 504-062-002-2 02 114-322-034-9 02 197-190-021-0 00 505-244-003-8 02 118-222-019-2 00 202-220-oo6-3 00 509-250-022-1 01 120-142-025-2 01 203-550-oo4-0 0l 513-036-011-7 02 126-151-042-2 00 208-023-003-6 Ol 513-383-009-0 02 126-291-016-7 01 208-023-oo4-4 0l 523-013-007-1 02 128-143-012-2 00 208-023-009-3 01 529-192-010-5 01 128-171-018-4 O1 208-023-024-2 01 534-271-007-5 02 1.2 y_/yp-(9c?-% o..2- 533-430-018-1 00 538-420-001-9 00 544-loo-018-8 00 Dated: Kay 5) 1983 ALFFED P. L01MI, Tax Collector I con to thestt 4-ansel tions. JOh-,' CLAUSE 1, By: Q ��,,,��Deputy B ep y x-x-x x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x-x-x-x-x x- - x-x-x-x-x-x-x-x BOARD'S 0HDJBR: rU16UA;T to the above statute, and sho ' g that these uncollected delinquent penalties and- costs attached due to clerics error, the Auditor is O'.JL3c;il to CANCEL them. PASSED 011 MAY 17 1983 , by unanimous vote os Supervisors present. APL:bv 1 hereby certify that this Is a true and correct copy of cc: County Tax Collect8P action taken and entered on the minutes of the cc; County Auditor Board of Supervisors on the date shownjjj;SOL'JTIOII IvO. 83/ 70& ATTESTED: MAY 12 jgp J.R. OLSSON, COUNTY CLERK 033 and ex officlo Clerk of tho Board By j Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs , ) Redemption Penalties & Fees on the ) RESOLUTION NO. 83/ 70.7 1982-83 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On both installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 10% delinquent penalties plus costs , attached due to failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these certifi- cates were timely filed with the State. Under Revenue and Taxation Code, Section 20645 . 5 , where the claims for post- ponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties , costs and interest shall be canceled. I now request cancellation of the 10% penalties , costs , redemption penalties and fees which may accrue pursuant to Section 20645. 5 of the Revenue and Taxation Code. Dated: May 5 , 1983 ALFRED P. LOMELI TREASURER-TAX COLLECTOR N cy ster, Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD 'S ORDER: Pursuant to the above statute, and to the Tax Collector' s showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDER TO CANCEL them. PASSED ON MAY 171983 by unanimous vote of Supervisors present. APL:nlw/dmp cc: County Tax Collector I hereby certify that this Is a true and correct copy of County Auditor an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MU 171983 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By , Deputy 034 EXHIBIT "A" PARCEL NO . INSTL AMOUNT CLAIMANT 068-015-011 -7 2nd $ 138 . 30 Nina A Kates 076-573-001 -5 1st 328 . 19 Frances Haas 2nd 328 . 19 149-032-043-7 1st 213 . 55 Antonio Turrin 2nd 213 . 56 Pers 427 . 11 195-240-008- 1 1st 716 . 91 Philip Coats 2nd 716 . 91 200- 122-073-6 1st 515 . 59 Frank Creco 2nd 515 . 59 1 261 -052-005-4 1st 416 . 31 Helen Cory 2nd 416 . 31 368- 145-009-8 1st 516 . 37 Mary Walters 2nd 516 . 37 508-28.1 -018-4 1st 129 . 92 George Steffler 2nd 129 . 92 540- 390-011 -0 1st 110 . 80 Ida Meek 2nd 110 . 80 035 BOARD OF SUPERVISORS OF CONTRA COSTA COUN'T'Y, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costa on the 1982-1983 ) RESOLUTION NO. 831 7d S- Secured Assessment Roll. ) TAX COLLECTOR'S r-1340: 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 10% delinquent penalties and costs attaching to the second installments on the parcel numbers listed below. Having received timely payments, I now request cancellation of the 10% penalties, costs, and redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985- 035-422-028-7 01 030-090-010-7 00 076-371-oo6-8 02 030-090-011-5 00 095-201-009-8 01 041-080-030-4 00 138-050-oo6-4 0l 087-114-002-6 00 147-341-043-7 00 120-341-053-3 00 153-223-002-4 00 188-282-013-5 00 196-130-030-6 00 194-170-002-1 00 210-693-024-7 00 255-072-003-7 00 210-731-002-7 00 260-012-007-1 00 231-070-003-0 00 413-391-001-0 00 237-220-008-5 02 237-220-009-3 02 255-631-001-5 00 262-111-009-3 01 401-052-002-3 00 411-201-033-7 01 426-040-042-1 00 430-251-004-7 00 510-116-021-5 02 514-170-003-8 01 520-140-oo6-5 00 520-140-005-7 00 538-350-o42-7 01 556-131-013-6 00 556-131-014-4 00 556-131-012-8 00 Dated: Play 11, 1983 ALFRED P. LON,ELI, Tax Collector I ZOLAUSEN, to these ca cell tions. JO t ael By: �(� //7Zy2j,, deputy /�yg�/` uty x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x- x-x-x-x-x-x-x-x-x- BOARD'S ORDER: PURSUANT to the above statute, and showing that these uncollected delinquent penalties and costs attached due to clerical error, the Auditor is ORDERED to CANCEL them. PASSED ON MAY 17 Q83 , by unanimous vote of Supervisors present. APL/ms cc: County Tax Collector cc: County Auditor RESOLUTION No. 83/ 74 1 hereby certify that this is a true and correct copy dl an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK 036 and ex otficlo Clerk of the Bcard By , DepulF i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPe&k, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: RE: In the Iatter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION 1,10. 83 Roll of Property Acquired by Public 7 Agencies. ) (Rev. & Tax C. 4986 (a)(6) and 2921.5) Auditor's I•feno: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5, I recommend cancellation of a portion of the follotr.ng tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DONALD L. BOUCHET, I nsent Auditor--^,ontroller 0 i B. CLAUSE Co Counsel By: �+r �3,L¢2-) lr5e IAe4eput y 4r ii :� :� # 4'• ., iu ?F # s: r ,c �c d& '?.° .. 3c ?: ?: ?. # # ?: ?S- # .. ?: # 4.t # °F 3c iF # # # :f :'.° i:- 3c # 1 The Contra Costa County Board of Supervisors RESOLVE T: Pursuant to the above authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 81- 82 & 1988-83 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount to taxes to be Area dumber Agency of taxes Unsecured Cancelled FOR YEAR 1981-82 2013 118-290-007-4 CITY OF CONCORD 7-1-81 to FOR YEAR 1982-83 (all) 5-26-82 $ 103.29 $ 10.77 2013 1-17--29-0--707-4 CITY OF CONCORD 7-1-82 to (ail) 6-30-83 16.00 160.57 8001 550-171-002-3 STATE OF CALIFORNIA 7-1-82 to 3-1-83 33.64 44.53 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Bt7: rd of Supervisors on the date shown. A s":'ESTE®: 3 Orig. Dept.: Auditor-Controller J3. OLSSO , COUNTY CLERIC cc: County Auditor 1 a9d ex officio Clerk of the Board County tax Collector 2 (Redemption) (Unsecured) By , Deputy RESOLUTION NO. 81 709 037 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 12 - 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: R:s: In the '•atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTION NO. 3 /D Roll of Property Acquired. by Public ) Agencies. ) (Rev. L Tax C. 4986 (a)(6) and 2921.5) Auditor!s I•emo: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5, I recommend cancellation of a portion of the following tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DONALD L. BOUCHET, I Plisent Auditor--^ontroller # i5 y #•• # B. .isCLA#USE'4 is # # isCounsel CoBy: Aa eput i; is i; i; # i; # : i The Contra Costa County Board of Supervisors RESOLVES T: Pursuant i s to the above authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 73- 74, 74-75 unsecured roll. 75-76, 76-77, 77--78 & 82-83 Tax Date of Transfer Remaining 'tate Parcel Acquiring Allocation Amount to taxes to be Area ;cumber Agency of taxes Unsecured Cancelled For year 1982-83 001 0-3 0-006-9 EAST BAY REGIOidAL PE 7-1-82 to (all) 1.2-30-82 $ 266.44 $ 298.36 For year 1973-74 Ol 56o---347--006-9 EAST BAY REGIO17AL PK 7-1-73 .to (all) 6-30-74 10,982.24 -0- For year 1974-75 001 560-340 06-9 EAST BAY REGIOi1AL PK 7-1-74 to (all) 6-30-75 10,725.18 -0- For year 1975-76 $7101 560-340-006-9 EAST BAY REGIOI-cAL PIC 7-1-75 to (all) 6-30-76 10091.64 -0- For year 1976-77 $001 560-340-00b-9 . EAST BAY REGIOiTAL PK 7-1-76 to (all) 6-30-77 10,223.22 -0- For year 1977-78 dool 560-340-006-9 EAST BAY REGIMIAL PK 7-1-77 to (all) 6-30-78 9,462.60 -0- Orig. Dept.: Auditor-Controller cc: County Auditor 1 Ihcerobycermythotthis lea true and correct copy of County tax Collector 2 A -c.. .erten ar,d crtcsee, oc dije minutes of the ('eder otion) 8r;:c of Scporl-Ecors on the date shower. (Unsecured) A-c•TESTcD: .�, 98"3 J.R. OLSSO. , COUNTY CLERK RPSOLUTIOiI NO. d3 7/ 211d ex offlclo Clerk of(Fee Board O 3 S By , Deputy i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on --May 17, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rte: In the fatter of the Cancellation of ) Taff Liens On and Transfer to Unsecured ) RESOLUTION NO. P31,711 Roll of Property Acquired by Public 7 A-encies. ) (Rev. & Tax C. 4986 (a)(6) and 2921.5) Auditorts Memo: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5, I recommend cancellation of a portion of the follot-ring tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DOIIALD L. BOUCHET, Io sent rudi'or-Controller B. CLAUSE , o Counsel By: Deputy putt' The Contra Costa County Board of Supervisors RESOLVES THAT: Pursuant to the above authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 1973 - 74 unsecured roll. Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation Amount to taxes to be Area ;lumber Agency of taxes Unsecured Cancelled FOR YEAR 1973-74 7023 095-231-001-9 CITY OF PITTSBURG 7-1-73 to (all) 1-21-74 22.91 $ 15.69 FOR YEAR 1975-76 7023 09 -231-001-9 CITY OF PITTSBURG 7-1-75 to all 6-30-76 -0- 32.42 FOR YEAR 1976-77 7023 097--23-1---601-9 CITY OF PITTSBURG 7-1-76 to (all) 6-30-77 -0- 33.68 FOR YEAR. 1978-79 7023 09 -231-001-9 CITY OF PITTSBURG 7-1-78 to (all) 6-30-78 -0- 15.98 FOR YEAR. 1979-80 7023 - 1- 01-9 CITY OF PITTSBURG 7-1-79 to (all) 6-30-80 -0- 955.88 FOR YEAR 1980-81 7023 0-9-5--2-3T--006-9 CITY OF PITTSBURG 7-1-80 to FOR YEAR 1981-82 (all) 6-30-81 -0- 501.64 7023 09 -231-006-9 CITY OF PITTSBURG 7-1-81 to Orig. Dept.: Auditor-Controller (all) 6-30-82 -0- 142.89 yof cc: County Auditor 1 1 hereby certify that this is a true and correct col) County tax Collector 2 an action Faker and enterod on the minutes of the (3edemntion) Board of Superviooro on the date shown. (Unsecured) ATTESTED: J.R. OLSSON, OUMTY CLERK Rl-SOLUTIOI: NO. 93Z211 and ex officio Clerk of the Board 039- Deputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 , by the following vote: ' AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Katter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Demo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the following; tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Conse DOrI,M L. BOUC}i✓T, Auditor-0ontroller JOHN B C USEN, CC el By: Deputy By; The Contra Costa County Board of Supervisors RESOLVE IAT: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1982-83 Tax Rate Parcel Acquiring Taxes to be Area Number Agency Canceled 5110 162-493-004-4 CONTRA COSTA COUNTY. $ 106.82 (por) 5110 162-493-005-1 COIJTRA COSTA COUNTY (por) 13,783.74 5110 162-493-006-9 CONTRA COSTA COUNTY (por) 130.25 1 hereby certify that this is a true and torrent copy of an actor taken and entered on the minutes of the Board of Supervisors on the dato shown. ATTESTED: a J.R. 0 LSSCAIN, C'OUNTY CLERK and eu officbo Cierk of the Board By Deputy Orig. Dept.: Auditor-Controller CC: County Auditor 1 County Tax Collector 2 (Redemption) (Secured) RESOLUTION NO. B3J71o�_ `T�" 040 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1 Adopted this Order on May 17. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: _n the '-`atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) R:SOLUTION VO. 93 Roll of s'roaerty Acquired by Public ) Agencies. ) (Rev. & Tax C. 4986 (a)(6) and 2921.5) „ r Auditorls ;urs.;ant to 'Aevenue and Taxation Code 4936(a)(6) and 2921.5. I recommend cancellation of a portion of the folloiring tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taties prorated accordingly. DO:,-,ALD L. D'01M�T, I nsent Au?itor llcntroller 0 1, B. CLAUS C Counsel Ey; 42A J� f 1 Deputy eputy The Contra Costa County Board of Supervisors R. SOLVES HAT: Pursuant to the above authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19.82 -_g2_ unsecured roll. Tax Date of Transfer Remaining 'ate .arcel ;squiring Allocation !:mount to tares to be Area amber Agency of taxes Unsecured C.ncelled 12009 150-280-002-1 PLEASANT HILL CO1•240ATS 7-1-82 to $ 617.46 $ 306.89 (all) 3-4-83 12009 150-280-004-6 PLEASANT HILL COMIONS 7-1-82 to 610.44 303.03 (all) 3-4=83 12009 150-280-005-3 PLEASANT HILL C01414011S 7-1-82 to (all) 3-4-83 617.46 306.89 12009 150-280-006-1 PLEASANT HILL C01.94ONS 7-1-82 to (all) 3-4-83 617.46 306.89 12009 150-280-013-7 PLEASAIIT FALL COVMONS 7-1-82 to (all) 3-4-83 617,.46 306.89 12009 150-280-014-5 PLEASANT HILL COMMIONS 7-1-82 to (all) 3-4-83 610.44 303.03 11029 412-050-008-9 SAN PABLO REDEVELOPNIENT 7-1-82 to AGENCY (all) 3-8-83 70.68, 97.09 11031 413-201-002-8 SAN PABLO REDEVELOPMENT 7-1-82 to AGERICY (all) 4-5-83 118..44 133.85 8001 X544-312-010-9 STATE OF CALIFORNIA 7-1-82 to (all) 2-17-83 61.15 171.97 041 Tax Date of Transfer Remaining Rate Parcel Acquiring Allocation of Amount taxes to be Area Fumber Agency taxes to unsecured Cancelled 8001 549-020-045-7 STATE OF CALIFORNIA 7-1-82 to (all) 1.-28-83 $ 15.01 $ 25.15 8001 549-020-046-5 STATE OF CALIFORNIA 7-1-82 to (all) 1-28-83 15.01 25.15 8001 549-020-047-3 STATE OF CALIFORNIA- 7-1-82 to (all) 1-28-83 15.01 25.15 8001 550-171-020-5 STATE OF CALIFORNIA 7-1-82 to (all) 2-3-83 27.41 109.56 8001 550-173-007-0 STATE OF CALIFORNIA 7-1-82 to (all) 1-24-83 14.88 82.71 8001 550-173-010-4 STATE OF CALIFORNIA 7r1-82 to (all) 1-20-83 13.95 97.61 8001 550-173-ol6-1 STATE OF CALIFORNIA 7-1-82 to (all) 1-31-83 20.29 85.96 8001 550-173-022-9 STATE OF CALIFO?a,1IA 7-1-82 to (all) 2-14-83 8]..69 149.02 8001 560-161-005-7 STATE OF CALIFORNIA 7-1-82 to (all) 1-21-83 43.15 140.05 8001 560-161-010-7 STATE of CALIFORNIA 7-1-82 to (all) 1-17-83 11.66 117.73 8001 560-162-012-2 STATE OF CALIFORNIA 7-1-82 to (all) 1-28-83 14.14 61.89 8001 56o-163-012-1 STATE OF CALIFORNIA 7-1-82 to (all) 11-15-82 101.39 139.77 8001 56o-164-013-8 STATE OF CALIFORPdIA 7-1-82 to (all) 1-27-83 15.41 73.29 8001 560-340-020-0 EAST BAY. REGIONAL PARK 7-1-82 to (all) 3=9-83 659.26 1,277.80 I hereby certRy that this Is a true and correct copy of an eollor: 1 yet: and enterod on the minutes of the Board of Supvrviwrs on the date shown. ATTESTED: -,L /( 9.R. ©LSSON, COMITY CLERK and ex officio Clerk of the Board 2ey . Deputy County Auditor 1 County Tax Collector (Redemption), (Unsecured) RESOLUTION N0. $�/2 042: THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, ,Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. 831-7/cf by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Memo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folloirinZ tax liens on properties acquired by public agencies; said acquisitions having., been verified and taxes prorated accordingly. I Consen DJ:; L. CHTuditor--^ontroer o l By ; E , AI1 y By: The Contra Costa County Board of Supervisors RESOL TH9T; Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1982-83 . Tax Rate Parcel Acquiring Taxes to be Area Number Agency Canceled 82029 032-040-013-8 CONTRA COSTA COUNTY (por) $ 1.34 2002 126-223-007-9 CONTRA COSTA COUNTY (Por) 2.29 2002 126-231-024-4 CONTRA COSTA COUNTY (por) .38 2002 126-236-oo9-0 CONTRA COSTA COUNTY (por) .56 2002 126-236-005-8 CONTRA COSTA COUNTY (por) .50 2056 117-320-001-3 CONTRA COSTA COUNTY (all) 38.12 11031 413-391-010-1 SAN PABLO REDEVELOPIENT AGENCY (all) 44.79 11027 417-120-016-7 SAN PABLO REDEVELOPIC14T AGENCY (all) 137.84 79081 078-280-004-9 STATE OF CALIFORNIA (por) 35.54 043" Tay. Rate Parcel Acnvirin; Taxes to be r,,-ea Number r.rencv Canceled 2002 126-236-019-9 STATE OF CALIFORNIA (por) $ .43 8001 544-312-006-7 STATE of CALIFORNIA (all) 113.58 8001 549-192-019-4 STATE OF CALIFORNIA (all) 16.49 8001 560-162-003-1 STATE OF CALIFORNIA (all) 88.06 8001 560-163-001-4 STATE OF CALIFORNIA (all) 84.55 8001 560-163-005-5 STATE OF CALIFORNIA (all) 152.50 8001 560-163-010-5 STATE OF CALIFORNIA (all) 208.13 8001 560-163-013-9 STATE OF CALIFORNIA (all) 27.63 8001 560-163-015-4 STATE OF CALIFORNIA (all) 117.27 8001 56o-164-005-4 STATE OF CALIFORNIA (all) 98.63 8001 560-164-014-6 STATE OF CALIFORNIA (all) 105.50 I hereby certify that this lea true and correct copy of an ac€Bon taken and entered on the minutes of the Qourd of Supervisora on the date shown. Al"TESTE :-M rw J.R. OLSSON, COUNTY CLERK and ox officio Clerk of the Board BY� Deputy ORIG. DEPT.: Auditor Controller County Co,.Inty Tax Cc%l]rci.or 2 (Redenption ) (Secured.) RESOLUTION M. 3 � 044 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO. 6'36 i S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved 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 MAY 171983 By unanimously by the Supervisors Jo u a, -AssistantAssessorpresent. When req d by taw, consent d to by ounty Cou e By -Deputy Page 1 of 2 f f hereby certrrythat this is a true and correct copy of Chief, tan ar s- ra ting an action taken and entered on the minutes of the Board of Sapen8sgra on tha date shown. Copies: Auditor ATTESTED: __MAY 17 1983____, Assessor (Unsec) Shearer J.R. CTLs (,Xd-, COW-Irl CLERK Tax Collector and ax officio Crerk of the Board 4/27/83 M-14 eyvt — Qeputw ADM 4042 9/16/82 RESOLUTION NUMBER $317) s 045 r v r z O �u t� w r W Q � , a r z o � ca a o' z W x m � dW I i z W a W a \ > a F a a i Y � a � � a ' I uy W ¢ CL W D Z > as amL WCL .. y�,y _ z J J z „Q 'aa cmc a x � Q O t... N E+ a. � N W � w U w v L N 1 W H N Z Q � t VW I i WOO NNQ= J V W V) H x P. W W d Q � F •.t tn O N w N a W.JW.XWRH �' W �S J W m a W u z V-�� T-FH1 LL = Q O o 00 � a I V) = D m RESOLUF'ION hUIBER 046 PAGE�9- _0F a2, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83 /-7/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By , PASSED ON 17 igS3 joeweSutar, Assistant Assessor unanimously by thSupervisors present. When r fired by law, consented to b e County C sel Pagel of 2 j Depu jes: e , V ation 4M1�hereby certify that this lea true and correct copy ofan actlon taken and entt!ad on tae rrinstes of the Auditor Board of Supeiv!sors on the qp shown. Assessor Tax Collector ATTLSTI+^: MAY 1't 1983 S-C0421-1 J.R. OLSSO m, COUNTY CLERK and ox ofzMo Cleric of Gia f eird By Deputy A 4042 12/80 RESOLUTION NUMBER L 047 d0 3DVd H3ennN NouniOS3W v D D cr D D D D D D o D > U fri) to Cl) VCA yi tp m m m $ i m m m 0 0 y N N N y m m (n 9 > N �+ fA fn Cl) rn Cl) CA w y -� Q m m 31 37 31 31 m m n ]7 V1 fA !A Ul W V1 lA (D � N D O D D D D D D D D VAi n r D D D D D D D q �. m m W Z >. O c CD O m O m V x—mmCCn P D cn F1 1Zmmmrm (n fn N rn N CDn D D D D 01 ti ym ym Z ;m ym Dfmn ym Zm Dm m D jai 3N C �cNi> ; stn �N rN itn CO M �0 T mm mm O mm mm mm mm mm mm V =10 /mom fr- 41 f%1 �l N N y N <n ,Z� > t/ ul C) 5 Z w z m D m f 0 D p > m .. w Z p D z D D x N X m O �-' v (n Z m m ._. =on > D NVf n s In < r lJ m C n0'1 O vCA 0 m N D 7° 0 /z D N r 1! r D z n m G D - a D -0 < _ Fn m m D ❑ lL—1 r 31 In w -� ti -/ \\ m D ➢ D D D D D D ma<J a m m_a m X m'm O_m <q m< m H9 Z,Z Z a m pp G y m m M� m E6 mm > 0 a 00 m0 a x ZI Mo 9 9 0 9 9 9 9 9 y p DD m r r O O O O O O ,�4< D Z y� N= r r r r r .Zj m 0 fmnN 22 \ 00 D m V'ni Z () D 9 D D D D D NDD > 0 ON <C a am 00 z C7 vp w Z <y p r 9 x v 'D m m a a o mw a 1 D -4 1 amMDtn(nmm 9 I m m m m m m m m m Z 9p d p 0 y y 0 0 0 i Pr 2 Z Z 2 2 Z 2 2 m yr co C N JN OZca G I �. o N g� V _ m Z� (� A (n m0 t0 ^ co _ �< en m w O ~> Y N O L� D m 9 048 i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto .or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By q PASSED ON MAY 17 1983 Joea, Assisiant Assessor unanimously by the Supervisors present. e4he ired by law, con ented Co ty o By Page 1 of 2 De ef, V ation I hereby certify that this is a trac and correct copy of pies: Auditor an action taken and entered on the minutes of the Assessor Board of Suporvisom on the date shown. Tax CollectorATESTED: MAY 171983 S-P0425-1 J.R. OLS ,%', COUNTy CLERK and ex officio Clerk of the Board By _. Deputy A 4042 12/80 RESOLUTION NUbfBER_ 531-719 O49 .Z. JO----7:e:�-- 3EJdd tsevinN NOMMOS3k1 D (f c > C N (n Cl)CN � N (n (a v� i T (D (A N (mA ((A C (mA C � Z i � (A a O O O O O O O p m y (A CA (A N Ln 6 Ln 6 C-n y N (A N D O O O O O �' O �' O 1-' O O1 O Chm D D D D W D W D W 'D N y N A T > > D D D D r, m AUl Ul O CTI r Z s: O O O O O 0 0 0 w W W N N m p: 1 1 1 1 1 71 W W W O O X—,nTCo D y 1Zmgmrm + F F mPF N a (sl a (sf a tr a r 1 (Cjf y y Ri y N N N v (n v N O� 0 W m O O Dy Dy Z Dy Dy IV ym jm W zm v ym mz > /� m �(A KCh v fn c(n .p Ky N �N M �N F.` K(yn p a�0 VJ T mm mm O m mm A mm mm mm 00 mm W DOO m r 41 (A T Ui (/i ui N vi N Z D (A C, N ` C Z G 00 C N C N m O1 m P- O v C v 0 v C* 00 rt 4m m D m r1' Op C+ 1-+ t4 Y m % m m D -� < V <( NT V W a 0 c v o v .� z 0 D D X rn (C(1 Z a v W V W m � eC+ N m v L" Z V1 Z N CO N n O D m rn S of 01 it V (* Ln 0 W 0 F+ �r 3: D ►� (D 00 (D m S V S (J1 Cm D Eny z i z �D < — m r1 m e m o 0 0 0 o (n lT' Z m m D (� y y Z p < O r C > Y^^/ z m M �' o D <� D ,� C m > D (A titi ti H 1 3) D D D D D D D D mm<~ O O O co co Dm mw rC OD O OD W W a o -�m X m0 Oa 0 0 0 0 Q <Z D rat m �p O z A A 'y m m v, m~ D Z mn �O O O O O O O O O m0<< D C yZ y= Z C) < < < < < < < < O T O NN x Qom Oom �m com OOTy T m .n D D D ~'DD Om �m ~D om �+ H Z Z =T CO CD co co co <cc D m z O_ p0 Z <s Z!: D p D 9 D p D p Z_ 0 o- V P o- o- a a a C �m I umL)D(A[AmM y 20 m m m m mm m m m 2 p O O O O O 0— 0— O A ti ar H -1 J -1 J J J Z z Z Z z Z z Z D DD V) D m CD rqN C17 71 V1 m~ 1 1W+ w 1W+ w /W+ 0 nZCb UD Pb to 00 C 4b w 4b m V (A Z mo cn 00 un coil r_n m = mm p ' N Ln o Dc > o D ~ m z z , 050 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8 3/7a 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 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 MAY 17 1983 Jo 7utaj Assisiant Assessor unanimously by the Supervisors present. When r fired by law, consented to by t e, _Couunty Cc sel �1Page 1 of 2 J /Z,�4� ' ;Co Zes- e f, a l i o n 1 hereby certify that this is a true and correct copy of : Auditor an action taken and entered on the minutes of the Assessor Board of Supenison on the date shown. Tax Collector ATTESTED: MAY 17 1983 S-C0425-1 J.R. OLSSON, COUNTY CLERK and ex officto Cie* of the Board B Deputy A 4042 12/80 RESOLUTION NMIBER 83�7ao 051 t t� i Z W co ¢ `. d tC{ M fi 0 O q 0 o co co w lLo /1 0 >w U N a'3' w t!%co 4T CO Z t WW 3 O ^ M Ch z o o {S'! d' Z o r w m d 20 a p G F 4 w m r O l Z w N r a 4 w w O Nr ¢ F W N r b ¢ v r e a �_ > �aW z W a a w aw ¢ rjW{Atn4U ¢ M co ¢ w > W~ O MCC) NW U M CO Z 0 co Vo 0 o Od WO > o a W< D N s p7 > > O a J q } J a N v Z Z V. QO 6 z-_ ww O z i }°w o a 44 Z4 IN ZJY U 4 W Ja UW �' Q N O 0 d 6 N CL sw r W 4 F Q N d J Z r4 a� 111 wI Ga CMD ¢w O d ¢ r d d wz a W )( J < ¢ a 6 ¢� W q ¢ d as uv ar >aW ¢ r Z d 1"1 q W Z a W N a W ° O Z W O Y Q ° c' s N p O O W r,{ i = V u aw M � MO O 2 n MO tco � tA O C; p w z O V N C) d 0 z Lo wtn f v a .- f O O W Z L OC N Q a M ,�, O cr c tP to O V N J O N N N W 111 z O n" t3 u O Lu ww wa Z (Z `DZ N N cc W N N W a z 6N CO w u+ N 0 4 Lu N 2 W a 4 u, o GT to ut CO N Q w N Z Z 4 1101 00co w 2 4D° CO W4 NZ O 4 4 4 N dzw ^ NZ N a ct 4 r� u � 4 N r WJW`LWZ�" M { O CC N ¢ w O W-4 NM 4 p CC e a Z O 4 O 4 4 d M p H O N 2 O W i' ¢ M O' W p tnt� N a O bc N N U K tN0 O V) N N � 6. O N N W N O (n N W to O N N w N N 4 4 G �N uNi w uwi u`ni d 4 W w W N N H o o¢ d d 4 d PAGE OF ---- - i w m RESOLUTION NUMBER ----�3 e i - 052 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8317-2/ 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 MAY 17 19bJ oe a, Aftistant Assessor unanimously by the Supervisors present. When req r d by law, consented to by t e ounty Co BY Page 1 of 2 ut ChieY VaMiffation hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Copies: Auditor Assessor Board of Supervisors on tha date shown. 4%27 ollector ATTFSTEO. MAY 17 1983 S-C0427-3 J.F. G:.;,..�;�; =!:�•1' CLERK and ex officio Clerk of the Board By . Deputy A 4042 12/80 RESOLUTION MWER 33/17o2-/ L 053 p z •i • ix O Ir¢ W � a QU a O In In tD (� w 'mw v rn In / w 1 I O r¢ O W 1..� M m co z a ~ CO CT M W W j Ln C ►Fw < aJ c z z z z z z z z 11 JZ W O O O Q O O O O �/l1 JW Y r r F F r QnZ W W W W W W W W W ¢¢ W N N N N N N N N F' OF ¢ 2www<owg K �iw O oQ ? rM M M qua > >> 00 cc CO OX I Z �a aN aN aN c c a a i U ZNW a w i0 r0 i i i i > I NN W(7 a; W W O J 2 J J J J J J J J 017 cc ^ Q O O G as ¢ ¢ ¢ ¢ ¢ ¢ aH J¢ m W r � r0 CO W¢ Z Wz ¢N W aZ O> co a� QQ X J s a O uv ar W a �� .>°W ¢ ¢ ¢ ¢ a¢ ¢ ¢ W r r r r r r r N Q < W Q U) > a < a a n < d ¢ N n Ur IL w w n N N co Z < m en V a n L N Q Z Z w CG oo > a U Q ¢ t0 >> co WLLJ 0. Z (n . m O O M a J W 4J O U'f LL > 0) W U 01 LQ a N 1� 10 M w to !n r < ¢ o_ � tC C 01 1 W S < 2 U° ^ w Cl) In • F_ H Qz M EE w CL W 0 i n 41 Ln a M L Z N i 1-4 O O O W Qd > G1 Z aLID to kc, N 117 C w-1 a. U z tG Ow w N Z F— LL Ip U Q w • < Lij Z M S C) ca m en tm LLJO cc 7 G In O Z > .-i r\ m U a Z t0 (n t0 m tD fn m N !n LL. rn O W O w W O W w IL tl! w JQF cr w..l Ww 0� ww �} w wW wW ww O Eu ww LL O r � Lr) v)� w w� U) y� rn N (f),2N aZw cF wa In wa In Co wQ w4 WQ N< Z wwa � O w w yZ t0 yZ w NZ NZ NZ Z W co NZ N r r1 Q Ln Q Q Q N co to In Q a < W In WJW�WZF co < N=)LLLL—X 1V Sco ti 1 1 1 ¢ W O OO 1 1 o m :r j ? O O 1 a Z N p LLJ C? H LL U O < Om Q. w'1 < < < ¢ Q Q LL S V) In m cr O O O O OP OP O O p ¢O• W 05 in (OA N W I ~¢ IA fn Iuj Wn N OP NWa iQ < < 4 Q Q cc RESOLUTION NUMBER PAGE_4=2=±f OF 054 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 Q,.a�,,, ) PASSED ON MAY 1111983 Joe u a, Ass stant Assessor unanimously y the Supero sors • present. When a uired by 1 c ted to ie Co ty o By Page 1 of 6 Dep SPX0427-1 to -6 Copies: Auditor I hereby cerilty that this Is a true andcorrect copy of Assessor--Exemptions an action taken and entered on the minutes of the 'fax Collector Board of suporvisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK Aral ex orriclo Clerk of tho Board ' BY Deputy A 4042 12/$0 I RESOu1rION MIWBER . *3/91Q.9 055 z Z E < uj M U Q I G Ln In In flp >~MW x W 000 m CO 001 CO 001 N O W y N M eS 01 CF 01 rZ mr S w w w F- N O mGa F M CO M CO M 0 z .�1 F w w Q Ct wt V a� a z z z z z z z z JZ w O O G O O O O O r F F !- r r ^ Qa w U U U U U U U U W I.L [L U N N N N y N N ~ wOX 9 t > a a 4 m m e :MA •e O N W U Q fL a 2 m R Q fL JZ (n O "-t tV 0i 01 d Om ° Z n 00 00 00 00 I� 7 >> W3: Z � N as a0 a� a0 a'"t a'"I a0 a a Ov Z N w i^ i� i0 i0 w0 i^ w w N ZZ N w� =3 ww 0 Z z w J J J J J J J J Ja ZZ y U F>a m ¢ ¢ ¢ tL ¢ ¢ Q Uw QN Ja Q O W JQ m W f zz a� W > w D> O O O O O ac cr W,ow x J~ s Q Ln In lr7 O O In c r n I� O O n �� Kw aw O < O a O a OCc < O < O < a < ¢ Q W ¢ < M Q a Q d W Z Q a C N Q Z > a r- V Q w O a 2 O a tJ O U) a U W > a LL to Q `w N to f a a o _ ro to to to c a w Q o - za c c c c c H — 0 W_ to to to m i 0) w z cz � s x X J N F Q > O O O C C w O ¢ L ` O r ° •� •r •r •r- O i t-• LL a O 0� O� IT N tll H 3 brt ro t0 N U W Q Lu Z 4J f f f O p O O 0 L'� d U Z > N U to w O w 0 Li W Lu W W IL O {tt W J J O W W W W W W W W W W W W W W W W LL Owl N� N� h� y� y� U) O Cl)� U) ¢ Z x N Z N Z N Z y Z N Z N Z Z W Z W Z 0 w O Q O Q O ¢ O ¢ O Q O < W < ¢ O W y W.JW�Wzl- Cl) Q WDU LL-x 01 01 01 01 O n 1 1 I 1 1 1 :a W M M M M 01 :0 m tD tp yp f O O O O O O Z .-i •-d O O V W M Q M Q M Q MQ r•i Q O Q 4 Q G t p Q tD Q. %D Q 0.0Q a7 Q O Q ¢ Q n O n O r O n M O t"t O O O O cc a O m O to O rn O rn r4 m I rn rn to N S Onn (On to to V) O O U) i• rr: to Q m <U Q Q Q Q Q Q Q Q cc RESOLUTION NUMBER PAGE OF 056 W o U N U-) Lr) ` f a r O LC) CO In Ln In 00 III 'mw u co C% CO .00 co m VO of CT On Ol Cil m 1 w Z z ¢ K w 't th w 3 r a y Ow •--I w w n H •--I M .-a O =z U 0 M Co M 1� M Co co cY co N 00 V* N w w Q mil d' t1 Q as w O C G C O O 0 0 k z > r r r r r r Q. �m r U U U U U U U U w SQ W N tW/I v y N N N F pi ¢ 2w(ncp<owu r r r r r r r r Q uir a p b b b b a b •0 NWU ¢ Q ¢ ¢ ¢ 6 ¢ Q ZZ � ¢ z r O r♦ N N N N om 0 z co 00 Co Co Co 00 0> 1 I 1 1 1 1 N= U 2 a ¢Cil QO <00 ¢ra Gra Qra ¢ ¢ 52 z Z N w a wr- wO wO wO wco wO w w 2 ow W U > > > > > > > ) W W O Z z J J J J J J J UN ZJ — D 2 >G" C 0 0 0 ^ O O O JL as F y U ¢ ¢ T-1 Q 6 ¢ Q 6 Q pU Ua CL a y J Q` OCw a2 ¢c Qw w wr oQ ILn In O M O O Ir=P oQ X J a 1\ I\ O ct O O UU aW W r-1 ra n N >GW = a O a O ¢ ¢ O a O ¢ ¢ a W ❑ ¢ r r U r = r = r r r (na Q ui > a a a O S o ¢ a W a a C13 '' Z `zc c > 4 N >) C cc U 2 LLI Q W O O O 4J L 0. Z Ineip b b L) d D WU•O ¢ 0. W > I—y d v eZ ea s?S Q ^ to Q vl OJ V) Q ¢ o _ V U V L i r 2 H n -v W Q 0 J G C C C (V f(f �— Q 3 z Cl C) 0) a-+ f > IL z 7 > > E N O O w x J J J cu U Q w N H < _V Z 0: aO i L L L to O IL O n y Y Y t d C.: F Q W W O O O > b r-+QLLJ W r Cl Z U U U J f 3 _Z > N In U a z fn to N (A (n fn LL N M J W W �0F ww w� ww ww ww ww O ww Li LL 0w� V) NQ cn fn< N� N< p N� N� 0: aZW wa w wa wa wa w< Z wa Lu p r x foZ viZ rnZ NZ inZ NZ W rnZ rnZ o W O a O c O a O a O a O < < < W In W�W�w 21- co Q (nD(LLL—X Q 1 1 1 1 1 1 40, '-a N m O O O O O O 9 1 1 1 1 1 .a Z 01 001 QO) N Ol LO W J C) C ui F OI H OI F rj F OI F 'j F H F A co LL cc M LC)O M O O O O y d rH In r-1 (A r-i fn r-I U) U) rl In (n co 0: Q ¢ 0: ir ¢ 2 Q ¢ o N < ¢ : V (n y N N U)U) V) 00¢ W W W W W W W W U) F j 0 c y U) In y cn N In N $ Q m aU Q Q Q Q Q Q Q Q a RESOLUTION NUMBER PAGE OF 057 0 a w +, > c In I M i. <• o w In c0 u) GO In to "i N >W x � O Cn co M 00 00 N Ow U O C) V' M d' Im 4M 0 K w d' tt w � U tWf_ N O w •-ti w •.-1 w w 1+ - M 00 M c0 M n V � M z U O 00 Kr 00 tt 00 N H Nw W a v a v �+ O ` z z z z z z zX J J Z w _O O _O G U O O O /� y U U UU U ^l S- o, W N N N v y N N N � � wt Nw U ¢ Q ¢ ¢ ¢ ¢ ¢ ¢ Ql �z L C Da z H am O z 00 00 00 CO 00 00 IT N= u N < a¢�CI1 ¢p ¢..y I Q I 1 Q ¢ d �U ? Z N W a ul� >� WcO >I� > ! Z NN W U 'N a W W O J Z J J J J J J J J X V ZJ 0 O O 0 ^ U U O W as x U ¢ ¢ ¢ ¢ ¢ ¢ 6 ¢ C J I ~ ¢w �¢ a m w mw F I�ow0 z ¢w w >W 7> O O O O O 00 GJ WD cw x M 4A U U Jn H W W N 0) a IL a NN a a d a0 C7 0 .. W a Z a J � O Z c O d Q a IP/ W U D a0. z 2 p O cmr_ LLJ a Q Vw W > }a d Q LL • • IQ a ¢O. � 1N-1 O '- .- O) _ F- n �N W Quj z z C C C U O w x O O O w w S C C O Y Y 1c N Qa +) Z 2 w w w 0 c c c v v O LLL 0 N Vf W c C U U -C W Z E E E N d L C p N N N (9 CD d Z > N U U) U Z N N V! In N N u- N N J1 a W O W W W W ui (W u- 0wn N� y� N� N2 U) (n O N� w2 _I a Z cc w W< W z W a W a w a W a Z w a w a O F x tnz NZ NZ 0z NZ Nz Nz tnz O O w O a O a O a O a O a O < W a < w V) WJWMWZF- U) a NOLLLL-X V-4 .-+ .-1 00 00 to S 1 I 1 1 1 1 ;a W lD tD 10 a) CT •--I Ol O O O O O O o 1 1 1 1 1 1 Z M M M 00 00 O� v w � �, 9-4, F Fa �' F � a a a a LL S N a N a, N < N < N < 00 Q a a 00 O 00 O CO O 00 O 00 O M O O O d N rn y v) N U) O (n Q O, N O O O O O O O ti to a a a a a a a a 4K 04 r] RESOLUTION NUMBER PAGE OF 058 i 1v i i M Lu 0 a C7 U p U i r p W Lf) Ln M) �L m Q U 00 CA 00 On 00 M 1 ON O 01 Cf M qzr M Cf r U N a v v a 4-1 m= O �' 0 d Nz L) p ^ N 1\ N ^ N f CL N t!'. 0 N N N V a< w 4 0 0 p O 0 O Q 0 (X p y Jw > r r r U U U U U ` 4- n J4 r W W w w QO Q 1Z w h y y N N N N I- �' / N O pi �W(n(pa('}W ac r r r r r r r r a r Ln wt a a a a a a a a O G)N NW U Q Q Q Q Q Q Q Q L!R JZ U f0 D W ? r N N N N O --1 D. N OQ p Z 00 00 00 00 00 CO N Wa �> Hv v V1 04 QUI Qrl Qri Q I Q� Q I Q Q > X ,x ? '� w a woo w0O wC0 W w1� w00p w w •r N i- H� Z o'u > > > > > > > > 4- a ww p z J J J J J J J J � ULL J D r>LLw 6 Q Q 6 Q Q Q Q r O n a s I.- y U .r r• C Ja 22 Z a to QOU Ua a. N rU GU w¢ Z O � w a h w a x O a CA 1� r( lO cY C71 -C ¢� -M X r < O O N O Ln Ln X 0 00 M� W Ln 1-•4 w-1 LO to `"w W a W y� a y� a = a = a a a 2 4J ❑ 3 3 (,:CA 3 ¢ 3 U : U ¢ ¢ � ¢ r v a ro•r `" 0 0 > a ¢ Ln F- a a a (L Luz a � /n Q • • • U U i 4 O �J z a R Q Cl U p n .0 L a Z = (0 O O O O d N LLJ cm d Q U VI N w b to too Imo a a vi QL- L. a Q o- i L L t ►•• Q a 0) 0) O) N 4-) 4J H Q p 3 z C C C C to •go W Q wO O O O I.L. Li Z (n Z U U U U O w 2 Q > to (o to fa P) R7 (O ( ~ F- i O O O O O O Q a U U U U U U F- J; O) 0) U H W LLI Z L L 1- i C 4-3 C 0: O cr d d d C d ti Z j y V J U a Z U) N fA y N N LL N N LL ir �W�/� p�a N N2 y y2 y y2 O N7 cn2 LL VJ a 2 W Wa WZ {Nya Lu Wa Wa Z U) U) Wa p O w O N Z N N Z N Z N z U)Z W N Z V)Z V) a O a O a O a O ¢ O a a a W w rn a (n=)LLLL—X Ln CY CO N Ln Ln :Q W f ` Ln O LO M M t co O O O O O O 1 I 1 1 1 1 1 a M cam'] M O O U w uj ~ H '1 F 1-1 H ~ f mFa- LL a co a oo a. CC) a CO a oo a 00 a a a LL Lo O p Lo a Lo O M O M a a p V) 0. M V) M V) M V) M V) In (n Ln V) V) V) S Q K ¢ 2 0: ¢ m O ` Q cc 0 N V) V1 W (Vn ((n (fin Lu W Z a V) V) V) V)Lu � N U) V) N U Do V) V) V) V) (n W V) V) m a U a a a a a a a a RESOLUTION NUMBER PAGE OF � ` 059 Z z W o < c7 0 o U) �n a` o w Lni mW U� co OW N oQ 5z ov 0 F W W Q N aJ < Z Z z Z z Z Z z JZ w O O G O O O O O '^ > V1 UU U U U U w Q¢ W N V N fW/J N y N N F WF j NW U J ¢ ¢ Q ¢ Q ¢ 6 Q Z U 0¢ o z DoN W< D D> 0 U � 0< =,-IQ ¢ Q J J J J ¢ ¢ Q Q (W.JU 2 Z NW < WOW W W W W W W > > > > > > > > W W O J Z J J J J J J J J J J W J J Jp « x U ¢ ¢ ¢ Q ¢ ¢ ¢ Q \ Uw cN Ja a W W �-0 00 w z wz Q♦ W >W >> 00 ¢ ¢_OQ Q X a44 UU 4F IL < O JvW = ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ W (n q < W > Q U) < aIts c < a W a Z Z < < V F < Z > a a w w U Q Wa .0 C7 a Z of E Q D V w vJ LL d � 4 H H cc a ° t W Q < U a ~Z ~ D WLL O (1)Z uj x 2trwl Q > 4-3C) Q Z O a V () < Q J N W F W W c a' < c z CL O Z_ J > N LL N U < Z N O h N y y N N QI J w'^ D U 1 W W L] W W W W W W W W W W W W W W LL VJ J W 2 NQ Z 0)< Y) U) NQ NQ yQ yQ Q 0 Z W co 1.1.1 NZ yZ NZ NZ NZ cnZ NZ cn 0 W O Q Am Q Q Q N IA N N An I Q Q Q < W U) LuJWMWZ1- h < ODLLIL—X , Q ¢ W M oo m O 1 < Z O w < F LL ¢ M C O O D O D O m a '� to m (A to a OO O O OC y N N N co WIII iy G I ¢ U y h (n N y U) Q m au Q < Q < < < < < RESOLUTION NUMBER/2PAGE OF 060 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 831-7;1.,3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed 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 ByPASSED ON MAY 17 1983 JoW ut , Assistant Assessor unanimously— by the Supero cors present. When iced by law, consented to b e County C se Page 1 of 7 r-7 SCXO427-1 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Copies: Auditor Board of Supervisors on the date shown. Assessor--Exemptions Tax Collector AT eSTED: MAY 171983 J.R. OL=f 0N$ C0'UIN Y CLERK and ex officio Cierk of the Board 9x Deputy A 4042 12/80 RESOLUTION NUMBER 8. 702 3 061 o' g s aw co o r+ s CD d i L C� 0*1 w tt O ? > 6 tts ¢ �• Q N Z N 6 ji ¢ Ul to • . " N g U r p u W .fid' o a w a Ww Y N Z F N A r � / O U Y 6 fn q `t 0 U Y N A CA ¢N W J jZ w r ¢ l'n 1 a CO Y O u+�, W w A CA ¢N > > IS. Z gWNN M afNA ¢ N W Gr Z Y O p¢ �, N id C6 to a2 a ''n- Y coO J ¢ N d J4 ua yms 7 M N W a 7 U GO U1�iW r a6 UO W ¢ 3 r W Z ¢r x J a 3 r 0.ina IS m Z ¢ a 6r Y W W a tii a a U rA Nin we Q O r p z N J, •N IZ5 J m � to Q to V)4 'WW N4 3Z NZ N [L Za G d N`1 N Z and , N 6 N Z Q Q 7,04 p a LO W� 6' Q1 UD W JtU`Ly�Y N e'� O by d 6 N�LLu x4 p � d N Q YO Y G1 N R p n p d d Q N p N N ,oCD CO Y � Yp Q N W d a J Q p O N Q tn O N N d U N S N N Q OF 6 Q 0 W N W7 4 N W � d PAVE O 6s 04' 4 m 14 N u p��L�tiON N�M�ER 4 O r m Q z i 00 a W (n v s L) a � w a o Lu co O1 0 1n 00 m 1 i r S W 01 01 0mr co 01 001 0 m¢ ct w mr tt a qcr 3 .-a wZ 2 w M w w w w y 0 co r- v �C n H co CY M f\ M l00 \ n' p mz L p co co N 00 .•-1 s to v: W D Ch v v W W Q ar J a z z z z z z z z X O Ja w O O G O O O O O V SM �n rF r r r 0 Q¢ W V N N N N N N N CN =' ¢ r r r r r r a •r CO WUl(!?a(7Wa r w W j a a •e a •o .e •e •e O >On nNW z U L. ¢ ¢ ¢ ¢ 6 ¢ ¢ E~� Z Mco o0 OMD coMM co 00 i N z �a j> 1 N 1 1 1 1 U O Q N 00 N N N N i S J s 00 0 0 0 CO N ro L7 V Z Z N W a > > T i i i-) 11 2 0 w Z to Q WW O J z J J J J J J J J J J J J J J J Ja « Y L) r>aW 6 ¢ ¢ 6 ¢ cc ¢ -0=. Ja UW ~ Z a a u �¢ amu; r N C) N zc; a0 w a z O t0 O r� O n col a 0 a w W w F O a O O M C) 01 (D ¢O 0¢ X J f f� r-1 n w•i n N ��' cc ar W a C� ��\�.\//�� a 3 a 0) 2 a U a a U a ¢ ¢ W R3 IL_`J r r r r r r r U Q L+J! a c O r. ¢ rn to E) > _ a a •U d Q a tU W ¢ O C (7 0 a V Q O Z Q •• a C C •r � Q tY Z v U 4; R > 0. Q v N O •r ¢ w �..i L U W 0. Z O 0 CD U 0. 05 a rt J O C-) W Q a Q w > 4- t oaLn Q Q a o_ 3 6C) m V L S w? O •r b •r i tL Z W OC �— L r O E O N X ^ Z U L J V S > 0 41w 4J Z F Q a b C r6 ^ u O 2 F- c O O H a O H LL a r0 C L C Y V Q 3 f b O) b V O) W F •r > CC z 0 I=ir G t1 cr U J O p D i U < Z y N N rC/) N N 0 W y N J U) W 2 rn� N< U) rn< N< v)< Z N2 rn< C azw wa wa wa wa wa wa W wa wa O 0 w O NZ O En C) wZ O U) O U) O yZ NZ NZ U r a a a a a a a a w O WJWMWZH Q y=)LLLL—X , 01 0 O .1cr rlO1 cc m m CIN 'c m O O O O O O e D .4 Oct C) 0 0 0 Z ai M 1-4N•i 4 co . e O eN-4 1 Q t I 1 1 1 U U LL m ^ Q .N-1 H ct F V H O F M H H H Q. N Q ri a M Q M Q Q Q O a .� p .-•4 O w•i a .-1 a •--10 O p N a Cl) y N U cn N N N �• m Q ¢ Q Q Q. Q N 0 r In V) (n (/�N� m to m (j)N a ¢ a O N w N co co (n to w W U ui p¢¢ (n y N N N In fn U) m Q L) a Q Q a Q Q a Q m RESOLUTION NUMBER PAGE OF 063 m b m z zopo ago rn r > w cc co d i7 d a C' 4 4 Ln ON ON V7 co d dcn (71 r O w d ^ ^ M M N Y ar c 2 e-i r'i co CC) ww O M d d co Z U w Z G r U N Y •s p ']z N Q Z O r W N Y •5 a NW W O r W N Y rt ([ rf a r W N r tl a N r e a JZ > N r •D a Co J1 z w4. ulf a co / Q aW ¢ iwNU"¢C7 a a co �i N aNcc W > pI a co 1 N a CO 4 > J w�' U CO i N MCO moo 7> N s00 w J ¢ a a OF O 04 m w G > J � 4 Y J J R a ur U u Y w O %O W Z Z ZZ WW 4� S7a Y Z 4 r d n. �^ p.l J` I a 4,u. O N C) N a W m LU w O C 7 w C i'� S r 2 az aN X �Y i4 a~ " a 0. 0. O an c 0. LLI = 4 3 a r G 0. Z j� > a_ j N w0. Z a e6 t .Ci CujN 0. W n o cpn ¢ � Ja y. v iri Z v a o w d co °� v Ian _- w N ^ d i C Z W V w > oNi v °' v tl a V. O at + Z a d p 2 t/I ^ i ^ u V ~ 1^ v c o OR ? Q asi w c E r 06. o °z pi «- �i6 NLo a g w 3 w Cs w w w O zN m n N� �4 a w ww Uwi N4 W wZ Z N 4CC N N Ww NU wZ O NZ N 4 U o0P ww Ur4 wZ O U) � a a a d JOm 04 W Ora Na NZ C� N -'zw `^ r W 4 d r IyiJW`LW Z~ CO 10 e4 1 . N7LLLL X N ji U:? C7 a ii civ a o `1 O WW 1 V-t N C) 4 00 t4- 4 p t e-1 1 d N co cOO Z C O m O toii( ¢ Oul N c vi sn r iin N LU bc O O N N W N N Q 4 W N N 6 Q S ` a • N N 6 Q '7 _OF m i o p 4 Q _PAGE + Q m RESOIUTiON NUMBER ---- -~ 064 Z Z W M U a (7 Q O Ln lA LIQLO 00 Ln co Lr) co ` V >r I W 00 Or 00 OT O 0) N F N 0 9D a ~ I� N n N ^O N �Z c 5N N N O NN N X rW W Q Ja w O O G G O O O O Z > r r U U U U U Ja U w w w w w w w W O z Z V N N N N N N N F ox c �Wcn V?Q(,7Wa r r r r r r r r Q w r .e .e a O NW U ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ Jz O a o z I I I I I I 0 0 0 > > m !n a ¢ONp moo ¢CON ¢CO a ¢� ¢ ¢ OV Z i i a3 WW 0 Jz J J J J J J J J ULL Z O I �.>LLw G ¢ ¢ ¢ a ¢ ¢ ¢ Jc asF Z U ZZ OL) cu! 0. a,a r-I ¢L cc W a z O LA M lO w z M'. W > W > > O LO 00 00 9-1 ri ¢F ¢i' < 0, .--I N N O Oil ¢O C¢ X lG r/ 1� ri rl M a UU a� W r>aW 3 a 3 as 3 ¢ 3 ¢ V ¢ V a ¢ a W ❑ '- r r r r r r r (n ¢ Q W Q N a Q CL >) >> >1 >) acr W M ami ami 0) d v c9 a a •r •r •r •r Z Sf a U U V U �+ +� Fn Q tZ O N N N N •r r > a V, +) N M — Q a c c c c a a w a z = o 0 o O o m m a cn0.a U W to a to b >, >1 Q LL a N > > > > i L N in LL Q a w _ L L i $- b RS r~ 2 f ~ ¢ G N W Q 3 Z a C C C C r •r Q O O O O rn V1 Z W w V V V V h N O to r r W x b b to to f f _ Q > 4-) 4-J 4-) 4.) z f- a N N N N Y Y O C F- z U tO U U V to to H LL a E E V Q W ; 0 0 0 o Ica W Q Z CL CL CL CL J J O Z U a z cn N En cn In cn C) N y J LL _ W'^ U F W W W W W W W W W W W W W W W W LL vJ �w 2 N Q y Q (na fn Q N N Z N N ¢ a Z W W W W W W a W a LU W a W a 0 o w O nZ O yZ O yz cn O U) O U) O W NZ (n O r Q Q Q Q In cn N In (n Q Q QA W N W.JW2WZF y Q U)MLLLL—X LO 00 N O —7R;— cc 1 1 1 1 1 1 0: O kO Ln eY Ln M m O O 1-4 O O O O o D 1 1 1 1 1 1 a z M M 00 I� V W 00 !Q- 00 F 00 F 00 W Q t0 Q. W Q %0 Q ri C M p M p M p cn p th p Ct O p p H 0. co w cn cn cn ¢ 0: ¢ ¢ 0: ¢ ¢ 2 R 0 f N 0 11 011 0 11 0 0 ¢ a [1 F1 N W y co h W W C W O O¢ W W cn W W W W W W u n¢ Cl) ri)V) fA W t/1 U) 41 to Q m a U Q Q Q Q Q Q Q Q RESOLUTION NUMBER PAGE OF 7 065 ? � J O as LLIU 0 r U Q lf) j O In l[) CO Lr) IA D_ >w Y w co 0) � co 0) 00 0) W MW Cf Q1 �) at N W X a: w _ rLLJ Z 2 N 0 C) C7 w 0 w Q ¢ w 1� 00 O n O n ' coo U p N �' n N r� N �{„ V ow. w 4LL- N N �j u O a� z z z z z z z Z �J JZ w O C G C O O Q W U U U U U W Q a R W N N N fw/1 h N N N ~ D- a �wfnV!¢C7wa r r r r r r r r Q wt a a a a a a a a 1— LZ U ¢M ¢ ¢ ¢ ¢ ¢ ¢ rlrA W oa 'p z I 0 0 00 CO 0 Z wU ]j N 1 1 1 1 I Z �= U (n a ¢ ¢co ¢Oco NO ¢cc) ¢00 ¢ON0 a 0 a a a a a a a UV X Z y w a i i i > > i i LLI00 a3 wwQ J' Z J J W>a Q Q Q Q Q All IQ N Uw aw Jw d a v lf') W, ¢ m w r M l0 N -i^ Or W >w j> CY) CD Ln C) O l0 0~i llO O N j O¢ X W r a co N Ln C7 N ¢¢LUW a 0.H r-. .. ❑ F>uW U a 0 S la a ¢ a ¢ a a a a ¢ ¢ w r N r r r r r r r O wO 1) 2 W H C1 m a cr o a 0. W n b Z 4 C a N a z > o L Q w ... L C C C C W d Z U) n O O O O C7 ] 2 U O CN � Q fn 0. W > O f N N N N 41 Ln LL m wo- Q O wU 3 N N N N C N z O d a) 0cc a) W Q a + >1 c c c c z d a) E E E E U LL O r a Q CO Y L L L L W F 3 V V V U _V a X z N H IX CC C) O Z U a Z U ) N N N N y 0 N In D W O W W W W W W W W J 'W� J O F W W W W W W W W W W W W W W W W W vI Owz NQ U) NQ U) N� y� Z (n< 0) Q a Z w W W Z W W W¢ W¢ W W¢ W¢ O O w C) U) D y 0 NZ C> yZ C) yZ C) NZ NZ �Z O ¢ 6 ¢ ¢ ¢ < ¢ 4 W /n WJW2W ZF- W rrff� Q y=)WW—X , -crmt 0) C� U M 1--1 1 1 1 I 1 1 N N r-1 N M SC c w r~ N a1 _ O O Cl O m o 0 0 0 0 0 aC) N O) OT O) 0) CD cWi w a ILL to co co co CO 0 O a N a. M Q m Q M a M Q a a C Ln 0 Lo a Ln O Ln O u) 0 D O O 4 m to m h to N V) to Q ¢ ¢ 2 Q Q 2 N W y fn N O) N D OQLu w Lu III Lu Lu (A f m 0 W N 0) m V) y N N v Q m aU a a Q Q Q a a Q RESOLUTION NUMBER PAGE OF 066 M u LA o CD i 3 w pN ¢ ¢ 0 u+4 co rt E o C U Lo CC) �d �- U V v c Cr X OC N w U tD ¢ OCJ L S- O ZO p Q ,Z 5r O N z 0 r 4- w m n z O r U W 2a a p N z � O � W m Q NO w r e Ln d d W Yl a) OZ ¢ ¢ M ¢ d r = co w a d w %-N fZ 0r � C%j a w r -+ O a¢ 0 04 a� d� w } r O ¢ a fl3 O WQ 7 UI `L w > > J Q ¢ O Lr WL ? O O 6 ¢ O yw O a $Z 2 6 4- O Ow as � Zd RSA �4 uw 0. m N Y CL; >w ICr' h W 16 US z� ar tli w r O•r d U') "� d ¢ r 4J V w= ow X J d d 6 F' d Q fO" ac Oa q a r aw w µrnw 3 ` V 6 Y 4 d Z 4 o. H n } W N a Q W r C9 Z w ° H w v+ Oct w V w > Z w ,Q q a c _ d rt3 S aOw 0 O LL d > 17 O uj Q X d C) Z U C O n � z a m w ( Z ma wy N N �U 0 N iU W Z W Z w W W N N W N N 4 Ow O WW N'a N W N N d N U 0 n Na WZ N N Q d ul CA rzu O v2 O < 4 b x O w Q Y w�w�w2t- cnau.u.—x O I Co N 0: cli m O 4 r :s O rl d O f3 :a fn 2 d. O' d N •� co cr) W U r o d con ai V Q u*j W Wo $ m 0 o cn 6N N cn W v 00 4 4 PAGE f OF m { < 4S3 a3 4 i° RESOLUT'ON NUMBER 061 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPNIA Re: Assessment Roll Changes RESOLUTION N0: S6-? aS� 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 ByPASSED ON MAY 171983 Jo uta, Assistant Assessor unanimous by the Supery sors present. When re ed by law, consented to by a County Co By � Page 1 of 2 Deputy S CX0426-1 I hereby certify that this is a true and correct copy o/ an action taken and entered on the minutes of the Copies: Auditor Assessor --Exemptions Board of Suporv;cors on the date shown. Tait Collector ATTESTED: MAY 17 198-3 J.R. OI.SC)C d, GOUtvTY CLERK and ex officio Clerk of the Board By . Deputy A 4042 12/80 RESOLUTION tiUHBER_ ' 8337 ay 068 i 0 E: d X (13 x w LCA co r- o a N t: U O O ttu w y O >w v N • v m W 0 Lr) Z O r W G 4r ¢ a c w N r Nw w d G y r a ¢ ¢ tz r m N r a ¢ -p r ¢¢ m 2LLlStIpYdC}Wa ¢ ¢ W > r Q en 00 H Z F co a O a o O a QN WG9 r j ¢ 4 o O VNN O -'Z <>i OP — 7 Z N V Uw as N O a ¢ �•r aJ Jw n mW r s O O a N s +- CD OwO a s r '¢ N ui S a� LLi w._- 0 a O O < Q. r OQ. ,= d C 0. > a 0 H ISO7 Cy � a a ¢ N W d Z ¢ O w w H d N a p W LLJ O r H S U LL a w ++ E M- d a°� ori s`° o t•.. Q U 4 .� LL 04 d Cs m cc m O f © Z b o 0 QH 2 n eta N c c mU. O to `r w z p tC v m n id N Nd O W cn uwiw N� Wa y2 N uW cr- Enww O N� U) NZ GZ d N N� N Nd wZ d V Ov'a O yZ W NZ a JW`1 O yZ w V1 Q in r a r N7uti—% Oct Lr, I CO d o np O d 4 O a N N Z N ~ Q N N pC O N F W U1.4 O et U)V-4 bcri O N N W N 0 t0lJ to W N LU N Q d a N to W N N Q d u W 0 i OQ N 6 d OF fpG ~¢ d d PAGE -- W v �$ a MBER -- 6 t0 RESOLUTION NU BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 73/2.2,1, The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms - attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor Bya,L, r� PASSED ON MAY 171983 Jo uta', Assistant Assessor unanimously by the Supervisors present. When r ired by law, consented to by t e County C e B Page 1 of 3 Dep eU. Valliftion _ .... .. es: Auditor 1 hereby eerttfy that tMs Is a true and correct copy of Assessor an action taken and entered on the minutes of the Tax Collector Board of Supervisors on the date shown. S-C0426-1 ATTESTED: MAY 171983 J.R. OLCSO`!,COUNTY CLEW and ex cfficlo Clerk of the Board By ,Deputy A 4042 12/80 RESOLUTION NMIBER z W co Q O ¢ Q t o LO coLO m ON LU co d 1 o Y 4 i C CT to y� I at re)w • ame) CO Z m rc N .-t . 4 1t7 t{ z o 3 4 .-1 w w z o v U) M 6 2R ¢ Q LO 2 C r w N r Q t4Z U ' Z O U W N Y d LW N r d ¢ W N r b R R N Y d ¢ M ¢W z W b ¢ ¢ a WNU'dC3 ¢ M co coOI ¢ a w pZ ¢ M CO t ¢N a W wt u M CO t ¢N wco Z Y CO 1 ¢N 400 y ,,, -+ o v aCC) y O WQ p `14 W� YJ O 6 ¢ '-U is N W a r J C ¢ NN O Z Z pW ❑ ¢ a Wi — =V t- rco y ¢ Oct 04 as I 24 O O� O CC �4 2 w d a T N O tD a W a m Y O a ¢ tfs W ::54 j `Lr ? LO ¢� a� tU Wa t� a r ¢ ~ a $ Q W ¢w X -� a R 6 tY d Cp CW W a ¢ r d d Qu g.Y �pw O d Y Z a W z W tli c O 1 Z o z w O o Q N ` o Q O r+ W U '� co g r; o = LL Q d nO pus O ,F+ co d M N �O 4 gt'y 3 M N N Z LL Q Q w CIO S ro O .�O > .Q.i Fd- Zw c I v d w �) o 0 0 C z Qw O j ON w .10 0 ON O NN in � v � w r ti 3 , M uj O fu W W m i 3 cc) N W a� N< O W cr. n O WW r� cW`4T fj)d N� Z wZ Nz uj U) 4 2ts W in WW ko cn Q W Z cn N a N V LLO CO W W co N� N cnd w W z tD N N acn 0 C r C Cl)`2 d' N,Q w W z ,Cl' N Oct Q d W �w� rw WZ NZ < N a YZ W N c a O r co tn7u u x O ' 4 1 1c) M i t O oO Ln 6wV-4 0Q d - � QicoO 1 p tOaZ O co 0 1-4 U)WrA N N a) cn tc Ir O M U4 _ 2C O N ttc �f) W N N LL d O O tfi 0) W U) N 4 N tc(nn W (n tests 4 a a� 0 0 o a Q " PkGE H * cu - 6 m RESOLUTION NUMBER Z Z > Lu \ r a � O tall O to Lu 4� p mW U ~¢ W n 2 LVDQ aJ Q Z Z Z Z Z Z Z Z J= w O O C C O O O O > r r r r f pn Z w w w w w w w w W px ¢ �WInV?a C7Wxc r r r r r r r r Q wt ] a a a a a a a a Q Nw U ¢ ¢ ¢ a ¢ ¢ ¢ ¢ Jz t7 =)¢ z r M a > > 00 > \j ;n= U a ¢N e ¢ ¢ ¢ ¢ ¢ ¢ D vU Z v w a wO 2 wo w C7 > > > > > > T > op: O Z a J J J J J J J J OC 22a F x U >n°i C O O O O O O O Ja x2 z a ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ `` U Ow N ¢W �¢ m r0 OO w¢ 2 ¢j ¢OQ X w� Ia Z� 4 UU a r W fr FlQ w > a a a Q c az a 'W a Va Q Z 2 U Q a W d Z T tT y � O a U w LL Q a w N a ¢ c _ F n 7 w = W Q O 3zn ~ ~ C w z W O O Cl) X to Q z o z p " LL Q K U a W l W Q Zz V<4 (r y 0 z Z > N co Ua Z to N n N N !n W fn N W O H 00 W W W W W W W W W W W W O W W W W LL 0w� n N 2 y< Nf U) N� y� O y� NE r x N Lf) NZ NZ WZ Z yZ W NZ vlZ co O w N Q Q Q fn N to to N N Q QA Q Q w WJW�W ZF W a WDLLW_X , N � Q1 N m C Q � 1 2 � W w a Fa- H H F ha- Fa- F LL U Ln Q LL Q M O O O O N a O h to h to m to rn to _ 0 O O (Q¢ O (Q/¢ O Off+ N ¢O s W N N to y co � y n Ili W U ¢ N to U) co tw Luwn m U) V) tWn Q m i U Q a a a a Q a Q a6 RESOLUTION NUMBER PAGE OF 3- � c O BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83/702!0 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 r:ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By , of l .4..i� PASSED ON MAY 171983 ,jop Suzll, Assistant Assessor unanimous by the Supervisors present. When requ4 by law, consented to by th unty Coun By Page 1 of 2 e a a ies: Auditor (hereby certify that this Isatrue and correct copy of an action taken and entered on the narrates of the Assessor Supervisors on the date sho Board of wn. Tax Collector S-P0426-1 ATTESTED: MAY 171983 J.R. OI8S'0?1, CLzr*t: and ex officio Clerk of the Board . Deputy A 4042 12/80 RESOLUTION NUMBER A319eL 073 , a z E ¢' w U LC) U <r 0 W In 00 Ln W N I Ln CO Ln CT co Ol ) ma U 00 m 00 t7 Cil ct O Qi � (T 4** r•l w .--I m0 ` ~ r-1 M N CO M 00 (1 NN N LC) Ln f F W Q aJ < ZZ Z Z Z Z Z Z JZ O G G G O O G O �m • o U v O v U V U W ¢¢ W h y y N N N N N F ¢ r r r r r r r Q wt j �WfANQ(7w>s a a a a a a a O Nw U ¢ ¢ ¢ ¢ ¢ 6 ¢ ¢ oa o z 00 00 Co CC) CC) 00 WQ ] ]> 1 1 1 1 1 1 U J (n O d mm ppp mrl aim nQ mri ¢ ¢ a a a N @� app a0D zx ow Z W 0 > � > > � � Y Y Y y ww O J 'l J J 17 J J J J J J J J J J J J J J Ow 22 F- Y V F"�nw 6 C 6 ¢ a. ¢ 6 6 UW 1 00 N l mm w 00 w¢ Z LD tD tD O (D z= ¢r w > w ]> O O O O O LID to ko co 00 a= Oa Lu r 2 a CO to tD CT (T ]J mw W a UU ar m r F r ¢ r t¢- w w CC W CCCl) a n Q a c CL W ¢ Z Q _ a ZCL Q U ¢ a Z = o o o O o 0 0 CD N a V w a w , QL LL w r H a 7� 10 00 ^ W Q QQ J G N N n t"1 M CT Q I— 1- 0 w 3: z ^ 7 �^ 1-) N 4-) G 1-4 M Z w Z 1� C7 i\ N Mw CO 00 M O W x r 7 7 Ln H Q b Q ty Z 2 FL a S r Cl%j _) O - Z ^ • Ln Ri a' b co ti Ln 1'- LL Q .-1 Q N S Ln S 00 to 1� LU H AJ w w eY Ln ^ w CO LL) cr Q Z L27 O Ln>11 O N O M Q C _Z >U N N a Z N N N N y p LL N N 0 w 0 •-i w 1� W m' W 00 Lu Cil W M W C ) Ill W J �w� J O F (T W W N W w n W W d' W W Ol WCD (n W N W W W W W W LL C/) W N¢ M yQ N Wq v'Q rnQ N¢ Z mQ W< CD [C a Z W W W Z W W W W W W 0 O W � W � N CY U) O U) ri U) '7 N Z lL cn N Z U) (co 0 Q Q Q Q Q Q Q Q y) N N WJW�WZF Q N�LLLL—X CO O 00 CO to ir Ln In LnC�CD CD Ln Ln Ln �0 [CI O CO CD O CD O o 1 1 1 1 1 1 s Z O O O M M M Ln Ln Ln Ln Ln Ln Q Q Q ¢ Q Q Q LL S 4 Q. CC) Q M Q M Q M Q Q Q O ¢ . 1 O .�1 O .�1 0 CO O CO O CO O O O IL rn w N N N rn rn (A ¢ ¢ ¢ ¢ ¢ a¢ ix q `< m . ai ai fn U)i (n U) uNi w Lu Lu ILI mi x o 0 W ai ( ILI Lu n uirl 011 0 vi y y y N m a U Q Q Q Q Q Q Q Q RESOLUTION NUMBER PAGE-OF 074 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 831 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 cath this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By —mss. PASSED ON MAY 171983 Jotj5utaql Assistiant Assessor unanimously by the Supervisors present. When re red by law, conse ted to by h County C B put Page 1 of 3 i C , Valu on Cc s: Auditor f hereby caftify that this is a Into andcotrect copy of Assessor an action taken and entered on the minutes of the Tax Collector Board ct Supervisors on the date shown. S-00427-1 ATTESTEMMAY 171983 S-00427-2 Jr- r:..V... . CL.E7 and ex o,iicio Cierk of the Board Deputy A 4042 12/80 RESOLUTION NUMBER 075 — L . = w-1 > co ao auj qcr P \ o c) 4 w co O O N Lt7 Ln 01 a� c W co In co LC) cw im co U N c7• 001 4m ^ IA n r U. r-1 w ry w r-1 1 meZ a ~ M co M 00 M O v FW W D co -c:r 00 ¢ co 4 11 r 4 f J JZ w c O c c c O O O T �p r U U U U c U c ULLJ GW W N N N N N tl h N 1- pI ¢ fWdJ U)4(7Wa r r r r 4 Wt b tl tl b b b b b NW U 6 ¢ Q ¢ ¢ ¢ Q Q zz 7Q M M M M M M 0¢ p z LLn p > co co co co 00 co U J p a 1 1 1 1 1 1 wI 2 aN aN aN aN ¢N <N a a C7V Z v:w a iO iO iO iO iO iO w > zI Nm W a a; W W O J z J J J J J J J J Jd to F y U �T¢W Q a a G G Q Q a Iz a uW z a ¢w a d rp c0 W r W¢ 2 wz ev W a Z c > W6 c¢ X �r s` 7J QW a UCS ar w ❑ VT nW ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ W r r r r r r r r Q 4 W > a Q a l` a ¢ a � 4 a W a z za: > i Z v \ ` Q V Q a <. a z Uo O O O - O LLJ O CD vi a W , c. Q LL `W V-4 co N fn Q c a ^ ct O '-1 N I— ~ +T z N w M - W C) Z' to a) r. Inw Cw z w .--1 e-4 r-1 O N O = X F Q > N a F•• z 00 c0 tm Im O L O LL O a 00 cf wOD LO 3 w w •..t wN4 W i to 00 � .-4 ^r tm w 0 Nm r-I N r"1 O z P. U U p W O t" W O W N Lu W O Sn O N N N W J O F r•1 W w C) W W ^ W W O W W W w � W W W w W W LL azw ^ NQ G Wa 00 t0 to O cn (71 NQ aQ Q yQ vNQ O W O cn O NZ M (n y2 N VLr; ) O N2 z y2 NZ N r N < N a i-1 Q 00 co tD Q Q W Q q U) W U) WJW�WZr W 4 (A=lLLLL—X , C N tD e-1 U7 O� Q O m P-1 r-1 co O .�-1 N E O O O O O O z O O O O Oul N f\ •-i rb r•1 r\ N U W t; f O F W--1 H N F N F4- .-•1 F4- LL ¢ U-) 4 n 4. m 4 0) 4 co 4 O 4 4 4 0 4 � O ct p co O ^-1 O n O r\ O O 0 N 4 h N N U) V-4 N /n fn a Q ¢ it ¢ a Q 0 O O O O O O O M a Q • rA 0 M U c O N W N N co N to U) y m a V Q 4 4 4 4 4 Q 4 11 RESOLUTION NUMBER PAGE OF t 076 0_ coON tM^ O O W C` "! aN s w z pw tt. M M z O OW Vz N O M � z O O W w d yN. N C 2 G 20 Ln W N t E a N r +Q a aZ wr N r �e a ¢m w �WyNdC7W� c x a a cmn c s a M Ocn co z r co I a N a r z CO .CNJ co � .� O qaO O a a } O a e< 7 to 'E W coO r a O ¢ NO09 s Z cry � O a OF O O U r*ate ¢ a co u,a zz da m N 0 w amw d Q a wn w Z0 a0 W W r 0 a F oW X ¢ a r uv n.: W S yaw r r Z d r J cc a a N LLJ a W Z W O d ¢ C:) r n N t� 0 W U W aN mto O 4 6Q V d tt1 N (i L Q i ¢ in co � N U. O w to 3� - 0- a W v o cc z Q t0 �. , y N c.1 r a w r w Nto N J O a0 N U- N iu w A- O Iµ W W ¢ W z Ln N N wW N`1 ui Nd Z %WZ NZ U1 Lu a Z Ip uj d N W 0 wu)W N a, W Z w Z W n Q Cu0 6� NW Ow WQ W�n w .-w Nutt Q& mz 0000 c2 'Q a V/ r z 4 r w-tW�WZ~ N�u.u. sc C• Q1 1 at I ON 1 N C d S I a r cc O tO d td 4 O y om 0 t+ D V iIi ON N N2 O tA N Cl) d o W to O WNp o U� 6 d d N N W IA to d u W W Vl fn d o ~ a a 4 __PAGE R N c ION NUMBER ~� C iD rUT 4 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8.3Z2A-e The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and Pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed• on the back hereof), and including data recorded on Auditor approved forma attached hereto and marked cath this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON MAY 171983 J u a, Assistant Assessor unanimous by the Supervisors • present. When fired by law, ecnsented to / e County s Page 1 of 2 _p VdAation thereby certify that this Is a true and correctcopy of es: Auditor an action taken and entered on the nmfnutss of tho Assessor Board of Supervisors on the date shown. Tax Collector MAY 17 1983 S-P0427-1 ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Cleric of the Board By . Deputy A 4042 12/80 RESOLUTION NIAMER 3 ') 078 } •- > I E Q W 0 o to Lo N Lu coI r\ o �i O M 1 I SZ v 0 co CO a M _ �w w Q '^^. z 2 Z Z 2 Z 2 -a+Z W O O O C O O O O �p r U U U U U U U U W O 2 W W W W W W W W pi ¢ '�Wfn lnQC7Wac r r r r r r r r Q JZ CJ C\j 0i Wa O z co co co M N W= Z z a 401 ap arl ar-I a a a a ii NN Z w CW7 a >^ i� i� i� i i i i a3 WW OJZ JJ J J J J J J J J J J J J J J oa <a I... Y U 'law m Q Q ¢ Q Q Q Q Ja UW Z a N ¢mow OC m W ~ \ W¢ z N QO U_W X WH f aAA A to =)3 ¢w a UU or toW m W Q Q W a dCc ca a w m Z Q a _N Q 2 a Z mW U Q w a Z VC/) a O O O O LLJ C7 y d J W � d QtL a w w� N N W Q U a = F 0 O 3z Cw ~ w z O O w-I L O O = N x O I- > C Z a F- °z rn O O Q N O� cf N (~ F w 3 (�• ^ 11j t O W Q U. 4 w w Q Z M M N '0 M _Z DU)C) N W O W O to U) lu W W IU W ..I O p �0 N W N N 1� W W p N W W W W W p W W W W LL (n J W s O wQ e-1 'na w V) O U)< V) N< D vNm N2 FZX M Nz Cr �2 r-1 Nz w Nz Lu hz Z WZ uj O r0 W !!"w Q l!') Q r♦ 4 (b Q Q Li.l Q Q W N WJW�WZF- Q (q=)LLLL-X !h Cf 10 1 1 1 1 '.¢ W 1� 1� 1� q* qcr t m O O O O Q 11 1 1 'a Z O O O CD V W 1' M F M F f H H F U Ln LL Chi O m O Gni O OMi O O p p a .-1 CO .-4r.' cn r' co m rn rn 2 ¢ S ¢ 2 ¢ 2 Q 40 Ir co to W co cn o [1 �¢ ui N co W y y c N N d m <c0i 4 co Q Q ¢ Q Q 4 RESOLUTION NUMBER PAGE oZ OF 1 i 079 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 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 82-83 702-902-039-8 82007 Land 0 531 Imps 429942 P.P. 0 Walter Lewis 3696 Porter Cir. Bethel Island, CA 94511 Add Parcel and Assessment I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Superviaors on the date shown. ATTLESTM —SAY 1 i 1983 J.n. QLSSON) COMITY CLERK and ex officio Clerk of the Board BY412 Deputy S-NV0425-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 198 unanimously by the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of �_ When r ired by law, consented to by a County Co sel Res. #A&2?=1 epu 0So BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. g3 7 3 0 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the j 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 82-83 159-070-035-5 79053 Land Imps P.P. Memory Gardens, Inc. c/o Bedford Associates P. 0. Box 1267 Lafayette, CA 94549 Cancel penalties 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATT.F-S LD: MAY 171983 J.`i. OLSSOR, COUMTY CLERK and ex officlo Clerk of the Board By Deputy S-NV0425-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously y the Supervisors Auditor present Assessor By �,Q y�i. Tax Coll . �l Joe Suta, Assistant Assessor Page 1 of �� When re red by law, consented to by County Counsel Res. # b3 7 7/ 081 Q BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 7,9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 __2 - 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 82-83 159-070-034-8 79136 Land Imps P.P. Memory Gardens, Inc. c/o Bedford Associates P. 0. Box 1267 Lafayette, CA 94549 Cancel penalties Ihereby certify that this isatrue and correct copy of an action taker+and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 1 '1 1983 J.R. OLSJf1X, CCUNTY CLERK and ex oi`rdelo Cierk of the Board Bye"m . Deputy S-NV0425-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of i Whe equired by law, consented to the Count un Res. #� y 082 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 73 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 82-83 708-601-201-5 07013 Land 0 5319 498'. Imps 329566 P.P. 0 Sue Elsler 201 Bernaver Pittsburg, CA 94565 Cancel penalties, Add parcel & assessment 1 hereby certify that this Is a true and correct copy of an action taken and entered on the mirutee of the Board of Supervisors on tho date shown. ATTIMTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By v , Deputy S-NV0428-1 " Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 1 7 1983 unanimously by the Supervisors Auditor present 47a Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of —L required by law, consented t by the Co el Res. # 3 3 By puty 083 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 83 93 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 708-830-090-5 07024 Land 0 5319 498E Imps 239400 P.P. 0 Rachel Disibio 90 Hilo Dr. Pittsburg, CA 94565 Cancel Penalties, Add Parcel & Assessment I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex cfficlo Clerk of the Board gy rn , Deputy S-NV0428-1 ( V& Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 198 unanimously by the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of —1 Whe equired by law, consented t the Count un ' Res. # 8 3 y 084 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. $3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 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 82-83 708-830-159-8 07024 Land 0 5319 498'r Imps 35,100 P.P. 0 Keith Kinnard 159 Tiki Pittsburg, CA 94565 Add Parcel & Assessment hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the dare ohown. ATTESTED: MAY 17 1983 j., . OLSSON, COUMTY CLERK and ex officio Clerk of the Board By Deputy S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ONM AY 17 1983 unanimously by the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of _1_ Wh equired by law, consented eklt-hle�Coun ou Res. y ty 085 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. P3 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 82-83 708-601-108-2 07013 Land 0 531, 498E Imps 28,236 P.P. 0 Miguel A. Terreforte 108 Klamath Pittsburg, CA 94565 Cancel Penalties, Add Parcel & Assessment 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 171983 J.A. OLSSON, CCJKT`.' CLEAK and ex off3clo Clerk of the Board B -s , Deputy S-NV0428-1 A���� �f, Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of 1 n req ire 1 onsented C sel Res. #�% By eputy 086 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 3G 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 82-83 741-002-026-2 11009 Land 0 531, 498f Imps 5,882 P.P. 0 Susan K. Merman 2625 Richard Ave. Concord, CA 94520 Cancel Penalties, Add Parcel & Assessment 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of sups visors on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously y the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of I When uired by law, consented to a County s Res. #� e 087 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 73 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 82-83 711-048-227-5 02002 Land 0 5319 498'. Imps 319000 P.P. 0 William A. Gross 2144 Dalis Dr. Concord, CA 94520 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors or. the date shown. ATTESTED: MAY 171983 J.R. OLSSCz!, COUNTY CLERK and ex offic o CIWsE of the Board Bys , Deputy S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously y the Supervisors Auditor present Assessor By Q. � �. . Tax Coll . Joe Suta, Assistant Assessor Page 1 of 1 W required by law, consented y the 2SZ- ty Res. # 8QX37 �" 088 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 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 82-83 740-303-414-8 85009 Land 0 5319 498' Imps 239579 P.P. 0 Jack D. or Claire Caldwell 16401 San Pablo Ave. San Pablo, CA 94806 Cancel penalties, Add parcel & assessment I here"osAtb"W tide M s taw and eoeae OM d an aedw taken and voter"en ow a hWW of the board of Supwvftcm on the dntl shawo. AMME0...MAY 171983 JA. OLS-04. (MUK" CLE64K and ex aidwu Mark Ot uta BOW DqWtY S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of _ 1 W required by law, consented Py the Coun ou Res. X83 �.� 1 y 089 u ty BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 73 9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 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 81-82 740-303-414-8 85009 Land 0 5319 498E Imps 239117 P.P. 0 Jack D. or Claire Caldwell 16401 San Pablo Ave. San Pablo, CA 94806 Cancel penalties, Add parcel & assessment I harms eaegq gait thM b Ituaand Ceeraef espy d an aeon takan and antarad on%0"NO*Of pnr Board of 8uper4loWs on IM halo shown- ATMSTW: MAY 171983 jA.01.Sn0 , 00ur�•rr CLERK WA"officio Clerk of ua DOW S-NVO428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisors Auditor present Assessor By_ Tax Coll . Joe Suta, Assistant Assessor Page 1 of 1 W e required by law, consented i` y the Cou C Res. By //,,*'D uty 090 I\ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 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 82-83 708-601-312-0 07013 Land 0 531, 498' Imps 139582 P.P. 0 Ray Edwards 312 Ferness Pittsburg, CA 94565 Cancel penalties, Add parcel & assessment Ihereby a "&Moable•1eaNandoenaalooPyo1 an ac*M taken Mad*nWed on Me mbyjm N the goad of supordson on tM dad shown. ATTE8TE06 MAY 1l 1983 j.R.OW:ON, 000NYY CLERK WW to MWO CM*at ow$00d 8 ,O6puty S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisor! Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of 1 When r ired by law, consented to b e County se Res. # 83/240 ep 091 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. $3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 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 81-82 708-601-312-0 07013 Land 0 5319 498` Imps 139316 P.P. 0 Ray Edwards 312 Ferness Pittsburg, CA 94565 Cancle penalties, Add parcel & assessment ihanby Gedft that thisb•tmandeomateopyof an action taken and entered on the mbwtu of the Board of SuWvte s on the date shown. ATTESTEo: m ny 17 1983 J.R. 00280N,CGLINT"CLERK and oY 04flalo GWk of ti»Board By .0"Uty S-NVO428-1 &Wl�t Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 1 1981 unanimously by the SUervisors Auditor present Assessor By ?— Tax Coll . J Suta, Assistant Assessor Page 1 of 1 Whe r quired by law, consented Res. # ?3� �unt n By p y 092 ri BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 9,9/ 7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 1978-79 189-230-045-8 Land 0 4831 1979-80 Imps 0 1980-81 P.P. 0 Golden Rain Foundation Dollar Ranch Station, P. 0. Box 2070 Walnut Creek, CA 94595 cancel parcel (retired to previously created pcl . 189-120-089 I hereat certity that this Is s tnW andcorraotcopy of an action taken and 'nt*re(-'M the anfatutes of tho Board of superrtsors on tho tato Chown. ATTE3TED: _M J.R.OLSSON. COUNTY CLERK and ex officio Clerk of the Soa d g L._., Deputy S-NV0427-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously y the Supervisors Auditor present Assessor By Tax Coll . Jo -Suta, Assistant Assessor Page 1 of When uired by law, con nted to hh�nty Res. By u 093 • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 33 �f43 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 1979-80 189-120-077-4 Land 0 4831 1980-81 Imps 0 P.P. 0 Golden Rain Foundation Dollar Ranch Station, P. 0. Box 2070 Walnut Creek, CA 94595 deletion of parcel and cancel assessment I hereby cartlfy that this is a true and correctcopY of an action taken and ertemd on the minutes of the Board of Supervisors of the 9a shown. ATTESTEM MAY — J.R. OLSSON COUXTY CLERK and eY off cle ;:tsry of the Board B ,Deputy S-NV0427-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisors Auditor present Assessor By� Tax Coll . Joe Suta, Assistant Assessor Page 1 of When r ired by law, consented to a County Co sel Res. #s,312l� 094 ep BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 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 1978-79 189-120-074-1 Land 0 4831 Imps 0 P.P. 0 Golden Rain Foundation Dollar Ranch Station, P. 0. Box 2070 Walnut Creek, CA 94595 deletion of parcel and cancel assessment I hereby GMMY that this Is a tM and correct odpy of an action taken and entered on the minutes of the Bond of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board By� r Deputy S-NV0427-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously y the Supervisors Auditor present Assessor By_ Tax Coll . Joe Suta, Assistant Assessor Page 1 of �— When ired by law, consented to a County se Res. #� t 095 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP141A Re: Assessment Roll Changes RESOLUTION N0. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 ByPASSED ON MAY 171983 oe uta, Assistant Assessor unanimously— by the Supervisors present. When r ired by law, consented to b e County Counsel Page 1 of 4 iDep i e al u a i o n 1 hereby car*"this Is s tow snd cornet eo'y of an action taken and entero"on the mhwtes of the Copies: Auditor Board of supeMsors on the date shown. Assessor ATTESTED: MAY 171983 Tax Collector 4/18/83 J.R.OLSSON, COUNTY CLERK S-C0414-1 and ex offfoto Clark of the Board S-P0413-1 • S-C0413-1 gy s-Deputy A 4042 12/80 RESOLUTION NUMBER 83/�StS 096 z a r U N J O in z ¢ x be M M d z o or 3W rz N Or M d d z Q w N 4 ~¢ ry 0 co Z G r W N r Q m02 d = d 2 G r w N r d D rr ¢ F w N r o ¢ N r a ¢ JZ y N r e ¢ JW r r rt ¢ M ¢ w y co Ur M 00 ¢ 1 ¢N y O `r z Z CO ¢ 1 aN yW J J O ¢ 7¢ o O a ¢ i aN woo O¢ 7 to 4CIJ G ¢ vY i Z m W a p ¢ Z WW O Z }Pw ¢ ¢ .. sN zJ sL) S U-"a T Z 4 ZO- c v t W OU JW d ccZ "� d ¢ cn � ,y¢ ti7 �., ¢ r d cn r� ¢4 W a% Ca ` " +. a r r y Q µ1Z ¢u? X j r a \ \ a r d [L ¢o OW ¢ W ¢ r p uv nr yPw •`„ a '' �` C3' d 7- > N do_ 4W 2 a O ¢ N LUPui N W Z ¢ O v� m w U W 00 W N N Q 4 OL t6 i Z Q Q 3? " �*' x L O O d © N m N O t/1 V O 7 O 0 O o X a N G0 A C:) V ^ rr C7C U1 s" a00 JD V N N M G d 3 N C N iu LLL 1-4 t0 W O Li N LL iu W LU W Z M v N W W W © Ns ma O cc 0En W O UW N� Nd O WZ. Nz Cl) > N © N Q U W O N`C O Nq W Z NZ IzJ.� N < N au.0 O WW U O NQ w WZ l0 NZ N n 4 d N N 't , a z w 60ty Z 1p}`� a co O w a O r y7u u-X c LO t d 1 d Oi .4 ko LLI O 6 d 1d- 6 m M 0 O I N O N d .-+ F d O (n m Q Z d N }d- d O p N N 6 O O N W U co DN-c O .�-+ N is p vOa U W 0 ¢ N V) bc O N W w cn O a '�' is ONN N c i wn ccnn CO N ul N tU p a ul O co Q d d Of M c s d PAGE o d W � 4U 4 1° f4ESol'unON"048,6 t 09 t Er e w Or a Q O U 1/ M it c V. W ,W , U p W I Ln r2 f N Q ¢ w , =Z M IC) M W W Q Ln JZ w O C C C O O C O JW > r r r r r r r r JQ r U U U U U U U U w Q = W W W W W W W W QW W o= NW U J Z C C C Q Q Q 6 Q Q¢ p O .--I N Zwa O >> coO CO � U C a I 1 1 W wx Z N < a� 6O aco a a a a a NV Z N W w >O O > > > > > Q wo WW 0 J z J plvd-1> 1- a¢ F, Y U r�LLLL U Q ¢ Q Q Q S Z2 Qy J6 d a V �; 00 w¢ Z N N N z Q W >W => O O O ¢0 CQ X W r a N O O UU ati W a jJ�J�I LL' a a a a a a a a ¢ N Q ¢ W IL a M ¢ c ¢ Cl W o a ZJ V a N ¢ Z o Q Wcr \ W Z 0i LLI CL p a CO � O d' O qcr C9y d V w_ > � LL Q LL r H C = N CO U 1� U M U W Q O _ w O V O w O H Q 3 2 Ct J w J r-1 J w Z .-I M CO Z (n e-/ N Cn N M N O W Q > v 01 W N H a4. Q CD °z CO r O r lA r O ¢ C) w N w ct w F- Q J E O E .-1 E H ui W = O d O d efw d ^' N �' N 4.) Z D L) — U a Z N v) -cr N N N v LL N N J 1 (JJ o�a v ww � NW � ww ww ww W O wW w LL. t J w f N N< Ln Vii w U) w fns U) 0 fns U) M a Z w w W a w W Z M W a W a Cl)a W¢ Z W¢ W¢ p r x M vi z N U) ^ V)Z v)Z N Z w Z LLI N Z y Z W I� c Gt a ri ¢ a ¢ C/3 ¢ Q In W N WJW�WZF- In ¢ fnOLLlt-X , 01 CT O� Q 1 1 ¢ W 11� 1� 1� :c m �--1 r•I r-1 j a) 0 O V w �i w ¢ N O N p N O O O O O 0 _ d '4 N 1-4 to ri In O N In In O SQir ir Ir cc C ul N O O O O O O O w U) p 0' corn In InLLI cn NLLJ NLLJ In In r- Lu Q In O In In NU) V) ((w�nJ @g} Q m a U ¢ ¢ ¢ ¢ ¢ ¢ ¢ Q ¢ Q RESOLUTION NUMBER PAGE OF - i 098 Z Z \ ¢ ¢ uj0 ccM C N <r C W Ow I N • , Wi 3 O ` 1 mc a .-+ OZ U ? M ww w Q Lo NJ ¢ JZ > O O C C O O O O �nr U U U U U U U U W Q w W LW'I N VWi N N y N p2 a �WNNQUWa r r r r r r r r Q Wr Nw p ¢ ¢ ¢ ¢ ¢ ¢ ¢ ¢ Z U oQ Z r M W_Q ° Z � D > L w U N Q <N Q < Q Q Q Q < (DU Z O N W < >� > > > > > > > Q3 WW J'j J J J 1 J J J J J J J J J J J J UN Z� - O i >au' C O O O O O O O Ja' << F x U ` ¢ ¢ ¢ ¢ m ¢ ¢ ¢ xZ W aH Ja d <v U co C%j ao ¢v W w = O a p ¢O Oa X J r N 7J ¢W < UU ar W W QQ Q < Q Q < Q r>a ¢ F ¢ ¢ Q F ¢ ui N ¢ Q W [L � Q < a a Q d 'Lu n Z < V a p to < z a y ` 2p Q w ^ p cn2 LLJ U W > d Q LL a = v p U 2 Q 0 C wZM ` Z N Z � N O W x > N V) F 2 LL Q !'' ♦ p 0 < N 4- \ f Q J O to w W )LCa a IP � 41 ° N Z J U p n N N V1 N co LL_ N N cn aiq NQ co Lu ia Lu w Wa yQ NU) O—.2- N W W W W Q W Q z W a W Q O �' U) NZ NZ NZ V)z (n W U) (nZ NN Q Q Q Q ¢ Q Q Q W N WJW2WZH N Q N�LLLL—X , 2 L a W P t m C c 2 1 Z r-4 a U U Q N Q ° ° ° ° O O O O IL .-a N N N N N N N to f/L S Q ¢ S ¢ it 2 S a < : a a a¢ h a a a Cl) 4 i �� Q Q Q 4 Q Q Q Q CD ir RESOLUTION NUMBER PAGE_ OF 1 099 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 83�7fe 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 MAY 171983 Jo uti , Assistant Assessor unanimously by the Supervisors present. When r fired by law, consented to b t�e�County C se ImPage 1 of 2 ,"u ?ppies: e f, Va tion hereby oattUy that this is a true and eorreataopy of Auditor an action taken and entered on the rnhrotes of the Board of Supervisors on tho date shown. Assessor MAY 171983 Tax Collector ATTESTED: S-C0429-1 J.R.OLSSON,COUNTY CLERK end et:ofllcto Clerk of the Board By -.Deputy A 4042 12/80 RESOLUTION NUMBER $.3�r/�1(o 100 • v O w V! 2 Y1 O � O Q7 x0 u+ d o .# x O p N w Y N -0 Q Wrx v., p x r N a M ` J OD 7- G�> J 6 d d y Wit (n { dfo J tL �w r NNd�Jd to% RN� dto a W io W J a N W 04 r d N JZ Z 6 LQ 1 ¢ d Q j6 o N w u m C7 x x, rrz'� rA UW SZ 6 W Z Q r ? U J Q UW 6.W OG Rr X N C VV Qor `LW QY eA r^ r a O O r rQ y A O N u O w? O t to O 0 i N WW 6 x d N O 'd iY N`t tp O N Q, a O N efl'� W N N d N c , r w tlt N O NW`y '^� WZ N6 Y to lid N Gr W W ,a n'2 Qw N ••```` Z � � N`2 �' �f2 Q� Q Ln L�Y{ w tNi>�6 NZ d rl A �'w � rG W N r WA `l, d WZr a O d rd N 04 a N P 0 r- d C-4 rA Q,. A N N W Nd O r N r N N M N W N Nd d�pp Ei. d //PApE � 0 0 o d SON NUMe�p t a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. S3 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 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 82-83 273-211-007-3 83031 Land 446 5319 4985 Imps 0 P.P. 0 Patrick & Ann Cahill 2008 Drake Dr. Oakland, CA 94611 add parcel and assessment 1 hereby certify that this is a true and correct copy of an action ta!!en -nd :.Mored on ft minutes of the scand of supe.Micrs on o ,c,ahown. ATTESTED. MAY__._.. J.R. OLS80: , C", NTY CLERK and ex officio Clerk of the Board isy. Deputy S-NV0427-1 Chief, Valuation Copies to: equested by Assessor PASSED ON MAY 17 IM unanimously y the Supervisors Auditor present Assessor Tax Coll . Joe Suta, Assistant Assessor Page 1 of I When re red by law, consented to by County Co el Res. # By eput 1.02 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 y The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as 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 82-83 273-211-008-1 83031 Land 698 5319 4985 Imps 0 P.P. 0 David E. Florence P. 0. Box 751 Oakland, CA 94604 add parcel and assessment 1 hereby csrtity that this is a true and correct copy of an action taken and entered on dw minutes of do Board of Supervisors on the date shown. ATTESTED: MAY 171983 _ J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By �.a��., Deputy S-NV0427-1 Chie , Valuation Copies to: equested by Assessor PASSED ON MAY 171981 unanimously y the Supervisors Auditor present Assessor By Tax Coll . Joe Suta, Assistant Assessor Page 1 of 1 When reired by law, consented to by County Counsel Res. #93 'fig epu 103 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 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 82-83 273-211-001-6 83031 Land 0 48319 498' Imps 0 P.P. 0 deletion of parcel 1 hereby certify that this is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: ""V 171983 J.R. OLSSON, COUNTY CLERK and ex officlo Clerk of the Board By • Deputy S-NV0427-1 Chief, Valuation Copies to: R ested by Assessor PASSED ON MAY 17 1983 unanimously y the Supervisors Auditor present Assessor Tax Coll . Joe Suta, Assistant Assessor Page 1 of When re ed by law, consented to by a County Cou 1 Res. #83 By 1.04 eput BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8317 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 MAY 171983 JoeCZuta,vAssistant Assessor unanimously by the Supervisors present. When r ired by law, consented to by t e County Co sel Page 1 of 3 M t i ef rluafi�on I hereby certify that this Is a true and eorreeteopr of an action taken and entered on the minutes of the Copies: Auditor Board of Supervisors on the dots shown. Assessor ATTESTED: MAY 171983 Tax Collector 4/22/83 J.R. OLSSON, COUNTY CLERK S-PO421-1 and ex officio Clerk of the Board S-CO421-2 By Deputy A 4042 12/80 RESOLUTION NUMBER 3�'tS0 . . 105 • Z z � Lo aLLJ C) n D 0 Cl) In it D W w Dw Z (j) LMD �V V wr 3 n f= u Q w s0 a w mz a w1 M yv: N M LC) NF ¢ a LO V �a w O O G O O O O O z O¢ z w w w w w w w wui ¢w in vi h F Dx a r r r Q b b b O ¢ ¢ ¢ JZ a� O¢ 0 z r N Oa D> CO O U J O a 1 1 wU z y a <O a'""� a a a a a a O_ Z 0 woo w w w i w w i z N A w 0 = Gr O_ Z a J J J J J J J J JL as Y U FTyw ¢ ¢ ¢ ¢ ¢ ¢ ¢ 0 •a I~ 2 a aw VW JM m •� f/1 r0 00 w¢ z N N DECw X w ti �a O O ) 0 ¢ N N T Cl- CC, a. W a ¢ ¢ ¢ ¢ ¢ ¢ ¢ W LLT r r r r r r r r W LL Q W > cc a Q ¢ a a W a CL Z Fn J Z O n d ¢ ul) t0 W U Q w w > Z = G7 a Nw N N N W IL o . 4 44- LO a LD a) a U W > a Q LL U5 00) U co U = W Q O 3 Z c ^ O w O H Q M J N J W Z ►-1 N V VI O W Q o 4..i 4•.t / O O 4J 4Jr z O r to r H LL Q a Cil 4- q** 4- F- w 3b ^ R7 LLJ ~ Q Z O N iY H Z > J V t0 U a 2 N M rn In tJvvJJJ t� N LL- N tn �W/ 0 0 M W W W W W W W 01 W W W W O W W w W LL V/ Owl M NQ C NQ U) W< b� N� C N� N� 2 00 w Q) OZ O NZ yZ NZ NT NZ W NZ v)Z (O r < N < < < < < < < W V) WJW�WZF' V) a i (J)7LLLL-X O) Q) 1 1 ¢ W 1� n C M w i r-I O O p .a Z 1-4 r••1 R:r lit U W LL. cc N O N O O O O O O O d r-1 V) w-1 V) (� V) V) V1 cn VI to Q Ir ► 0 O O O O O O O N p p• W V) tOn N h y N U) n N V p 0 V)uj N cn N V) V) V) U) m <U Q Q Q Q Q Q Q a Q RESOLUTION NUMBER PAGE__ O� 106 i 'j- LU i a to ^ O ¢ a O 8 V P> O w d w U UI w z WZ0 M 6M{') Z 4 U F Cc, a O ¢ z O U W uWi d CD U) NW w C r U W N cc wN r E ¢ JZ b ¢ Mua+ ¢ ¢ a a U U M c a a W l J a c¢ Od aN aN w Y o s ¢ Wa J N Sr 4,00 Y� O¢dZ 0 Oi3 W ¢ ¢ or z ¢ a �J— vw <a x U za �n uw d ) a cc w U ¢ n� m t7 Ul RW �6 LW6 Z ' d a 6 �' ill ZO ar LU 4 r 04 N a ¢ " r LC N W? aW X J a0 Oa a a ¢ ¢" p. Q M3 Ew a r uj aw ¢ r r d a r " 0 d z a � 2 G u W O `.J G .� Q n p d M N V arW' uj d N d uj d O F Q w V 0 d Q Z N X * W O al ? z C.iO-i y' v E � CN ems» LU O iU W W Wz to a NW U)22(n 4 ui NQ O cc ? N it! W W ww N wd %Z' NZ N a z O r .� ww U3 ya w m z sn d !1 P, 0 p N 07 NQ w42 tWlFZ Nz W a Vl W w w wZ M CA Z N O w M < WJW`2WZ~ Ln ^ a m O 4 ° to a O LO ¢ Md ° .V-i N N ¢ O (1) N w N O it N N N w N % I O n 4 W N O ' a O' tW13 N Q d •�, E+r+G `- w U 7 4 d d PAGE O 4 m RE SOLuT,oN NUMBER 107 BOARD OF SUPERVISORS OF CONTRA COSTA 06UNTf.. GALIFOP,NIA fie: Assessment Roll Changes RESOLUTION NO. /7S/... _ 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 AY 171983 o u a, Assistant Assessor unanimous1y by the Supervisors present. "hendk uired by law, consented to he County Counse Page 1 of 3 re C� MAW a u a t i on 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Copies: Auditor Board of Supervisors on the data shown. Assessor Tax Collector ror ATTESTED: W( Y 1 7 19LU 4/21/83 J.H. OLSS04, COUNTY CLERK S-P 0 419-2 and ex officio Clerk of the Board S-C0419-2 By .Deputy A 4042 12/90 RESOLUTION NUMBER. 84ZZ67 08 r N a SN W r `� R 6 a � w a r4 m yc ? NN C *d O R © 0 6 R Ck- d. u i y �V Nw O Y U N a_ d a. wz tt y o4 r N G N a FWr- l"�i i � o O }• '� c3 are. `' a N o o v vk M o Z O d (� u. d o N tG O �G taw G r •%'' vJ N Q P z' O ot J et r N "Aa) N } (n O 4 N x a O � ^ ipI d 72 CO r } N WW fl Nd N N p d 04 a Y OG N O W W Z 'n to M Uyw � N W N 4 W�w�wx O� M O r Q N CD O p Q °j Q p p� N t�f� N 4 a tL N W N 4 v3 Hp - (L N N W N d N O y N 4 `a Of O da p a N NUNiBEp m a C) w sS Q •.-1 w w w M O Y Z Y N 1P � tMY1 2 rV N O i a�„ .t N •, � C w r a W� r to 0Ago a 6Q O 2 v m A QW' NW W U, A a M N a r a (+1 Ci W p r p 4-4, W A Qrj > JO Q JZ > Q(DU) Q 6 J Q jo Z y111NN 0 dN rp O W �fj J a OSr U y u+p a ) CL 2 ar z a 4w :' CL Gj a N W ON O p.0. `L tow Q zt3 7rJ Y Zq a O S p Q r 7 Z > d m W W O Q p a N 6 Oay� JO¢ W W.r Q G 1y1 .y ¢ V N Q�7 6W rr % 02 N p O G D bow G Y ° r+ 1nGOr co o 0 Zao o w o s0- o �+ "^ ✓1 a 4 o M ✓ o O oz Fi IS ro U a O O ` �• co J A& N VA, N r M Y M1� M J N d Y t0 d pG G 3 z CT d G •' O .N •' d C' e^' N LL Off43) *' O co G ra tL u w "u1 a cOn 4 tC Y ei1 p 0 CA W w O N 4 NZ W wN� w NZ w r 1. O rw w N . ""a CO Nz a WW %7- M 7- N Z N 4 M 0b tC N4 NZ N "Q U 0 J 2 W N (n r N M 1, ► wn1 4 X 1 O O 4 Q N N�LLLL .� N O Ott+ Q .� i O 6 `. N 6 O O, e0^1 Q 'j d r0 N N W vu O O a t a 1D O M "� O W y i ¢Y N Q M S N M N O N Q tL N W N 'fir. Z ea Q ON Nto W N 6 M W U1 ¢ ul U a W N 4 N Y oc N Y aEso N m a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 7.983 by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: Nene. SUBJECT: Settlement of Litigation: ) Augustine Villasenor, by and) Through Gregory Villasenor, ) RESOLUTION NO. 83/ 762 His Guardian, ad Litem; and ) Evelyn Pitts vs. County of ) Contra Costa, No. 224448 ) The Board of Supervisors of Contra Costa County RESOLVES that: 1. On March 8, 1983 Mr. Thomas A. Watrous of Gordon DeFraga, Watrous and Pezzaglia, Inc. , defense counsel for the County in the claim of Augustine Villasenor, by and through Gregory Villasenor, his Guardian, ad Litem; and Evelyn Pitts , Plaintiffs v. County of Contra Costa (Superior Court Action No. 224448) , presented a proposal for settlement of the case. 2. The Board of Supervisors approves the terms for settlement and authorizes Mr. Thomas A. Watrous to negotiate the settlement as approved. 3 . In consideration for the County of Contra Costa approving settlement, plaintiffs have executed agreements to release and forever discharge the County, -its officers, agents, employees and attorneys. 4. The County Auditor-Controller is directed to issue warrants drawn on the Medical Self-insurance Trust Fund (Fund 8173) in the amounts of $5, 000 payable to Evelyn Pitts and Scott-_:&' Barsotti, her attorneys; $17 ,502 payable to Augustine Villasenor, Trustee, and Bank of America, Pittsburg Branch; $27,498 payable to the Law Offices of Scott and Barsotti; and $80, 000 payable to Executive Life Insurance Company. 5. The Assistant County Administrator-Finance is authorized to execute applications for immediate annuity and such other documents as necessary in accordance with the terms of the settlement. 1 hereby certify that this Is a true and correctecPY of an action taken and entered on the minutes of the Board of Supervi rs on the date shevinI3 ATTESTED: J.R. OLSSON, COUNTY CLERIC and ex officio Clerk of the Board Deputy Orig. Dept.: : County. Administrator By CC: County Auditor-Controller County Counsel { Gordon, DeFraga, Watrous & Pezzaglia, Inc. George Hills Company Health Services Director RESOLUTION NO. 83/ 762 p " l /4/7D THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 17, 1983 Adopted this Order on by the following vote: AYES: Supervisors Powers , Fanden, 11cPeak, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None . Proclaiming National Public Works Week RESOLUTION NO. 83/ 763 SUBJECT: May 22-28, 1983 WHEREAS, public works services provided in our community a r e a n integral part of our citizens' everyday lives; and WHEREAS, the support of an understanding and informed citizenry is vital to the efficient operation of public works systems and programs such as water, sewers, streets and highways, public buildings, solid waste collection, and snow removal; and WHEREAS, the health, safety, and comfort of this community greatly depend on these facilities and services; and WHEREAS, the quality and effectiveness of these facilities, as well as their planning, design, and construction are vitally dependent upon the efforts and skill of public works officials; and WHEREAS, the efficiency of the qualified and dedicated personnel who staff public works departments is materially influenced by the people' s attitude and understanding of the importance of the work they perform. NOW THEREFORE BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby proclaims May 22-28, 1983 as NATIONAL PUBLIC WORKS WEEK, in Contra Costa County and call upon all citizens and civic organizations to acquaint themselves with the problems involved in providing our public works and to recognize the contributions that public works officials make everyday to our health, safety and comfort. 1 hereby certify that this Is s true and correct copy of an act!on taken and ontered en the minutes of the Board of Sup3n= ;3 on the dare shown. ATTESTED: " 2�C/� /J, /yF-3 J.R. OLSSOtd, COUNTY CLERK and " oPflclo Clerk of the Board BY Deputy Orig. Dept. Public Works Admin. Services County Administrator ResoPWweek.t5 RESOLUTION NO. 83/ 763 112 ORDINANCE No. 83-18 (Repeals Taxicab Ord. ) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I . Division 510 "Taxicabs" of the County Ordinance Code is repealed, but there shall be no pro-ration or rebate of any fees heretofore paid. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA INDEPENDENT a newspaper published in this County. PASSED on May 17 . 1983 by the following vote: AYES: Supervisors - Powers , Fanden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson,County Clerk & ex officio Clerk of the Board Board Chair ':Z - By +¢n ,Dep. Diana M. Herman [SEAL] GWM:eg (5-3-83) ORDINANCE No. 83- 18 113 i (Taxicab Ord. Repealed) ORDINANCE No. 83-17 (Repeals Price-Marking Ord. ) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I . Division 520 "Price Marking Consumer Goods" of the County Ordinance Code is hereby repealed, because Civil Code Seca- tions ec-tions 7100 and following now pre-empt this field of regulation.. SECTION II . EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on May 17 , 1983 by the following vote: AYES: Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder. NOES : Supervisors - None. ABSENT: Supervisors - None. ATTEST: J. R.Olsson, County Clerk & ex officio Clerk of the Board ��•• / Board Chair Dep Diana M. Herman [SEAL] GGJM:eg (5-4-83) ORDINANCE No. 83- 17 (Repeals Price-Marking Ord. ) 114 ORDINANCE NO.83-13 Re-Zoning Land in the Clayton Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page T-19m of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 25 45-RZ ) FROM: Land Use District _ A-2 ( General Agriculture ) A-20 Exclusive Agriculture TO: Land Use District_A-80 ( Exclusive Agriculture ) and the Planning Director shall change the Zoning ,Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. A-Z_To A-20; A• 2 fr:}•r • •h91 :} A-4 ••1'S�•:.s�}4j}r:'r�•.{{s�}rr'r{M1}r�rrti}:r�j��;i.;.�:•:'��' V��y"�VC•'.•ff�f,1�""•�$?+{rl'4Jr}titii'ti�}':h;'VJ"Jr'r. {:•''Xr M1: `{'�s•:;�r:;.;.;:rr{{}vk'a:::v. A-4 :1 i Nr{h1••:rrr1 y:{•rrti.;N{.{;.i"J"'':'i'{•:r:: r �rti• ..:.:.r::}:. r• N r � v vr'+''.j.•. Zyytiti:r•,.L,{:f{y:;tif}•}:}ti "'C Y `•}�1.:ti::•.'r`.1 y''i�•"A;.;:}•%e}}•r.;?.Y.•r'L}:{.:. A-8O SECTION 11. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA TIMES a newspaper published in this County. PASSED on May 17 , 1983 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X) 2. N. C. Fanden (X) { ) { ) { ) 3. R. I. Schroder (X) { ) ( ) ( ) 4. S. W. McPeak (X) { ) ( ) 5. T. Torlakson (X) ( ) { ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By Dep. (SEAL) Diana M. Herman ORDINANCE NO. 83-13 2545-RZ 115 ORDINANCE NO. 83-15 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: Y SECTION I. Page/s Y $ Z-18 of the County's 1978 Zoning Map (Ord. No. 78- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2547-RZ ) R-B/S-2 Retail Business; Sign Control FROM: Land Use District ( Combining District ) TO: Land Use District P-1 ( Planned Unit Development ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. ••Y D. O � Y Alt A p \ " 9,p A SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on May 17, 1983 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers (X ) ( ) ( ) ( ) 2. N. C. Fanden (X ) ( ) ( ) ( ) 3. R. I. Schroder (X ) ( ) ( ) ( ) 4. S. W. McPeak (X ) ( ) 5. T. Torlakson (X ) ( ) ATTEST: J. R. Olsson, County Clerk and ex offici Clerk of the Board Chairman of the Board Dep. (SEAL) Diana M. Herman ORDINANCE NO.83-15 116 nr.l n J r ( CONTRA COSTA COUNTY \ APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS> INCREASE 0077 2310 PROFESSIONAL SERVICES 1 ,900.00 0990 6301 RESERVE FOR CONTINGENCIES 1,900.00 0990 6301 APPROPRIABLE NEW REVENUE 1 ,900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER TO INCREASE THE MISCELLANEOUS PROPERTY BUDGET , By: ti Date / TO COVER COSTS ASSOCIATED WITH THE SALE OF 240 8th ST., RICHMOND. THE PROPERTY WAS SOLD COUNTY ADMINISTRATOR TO THE RICHMOND REDEVELOPMENT AGENCY. OF THE $180,096.91 RECEIVED, $1,900 IS SUFFICIENT TO By: Date S/u/ COVER DISPOSAL COSTS. BOARD OF SUPERVISORS YES: supervisor%P,w m,Fah&n. fir,M&c&k,TurIAkpp NO: � MAY 17� 1983 J.R=LERK 4. 5 /10/83 81BNATURE TITLE /r� DATE By: APPROPRIATION A POO bWo ADJ. JOURNAL N0. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 117 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING LDEPARTNENT OR ORGANIZATION UNIT: COUNTY ADMINISTRATOR ORGANIZATION ACCOUNT 2' REVENUE DESCRIPTION INCREASE <DECREASE> 0077 9921 SALE OF REAL ESTATE 1 ,900.00 APPROVED 3. EXPLANATION OF REQUEST ' AUDITOR-CONTROLLER" /J QTO INCREASE REVENUE BUDGET FOR MISC. PROPERTIES By: Dores///13 FOR COSTS INCURRED IN CONNECTION WITH THE SALE OF 240 8th ST., RICHMOND TO THE RICHMOND COUPNITX AJZMINISTRATOR REDEVELOPMENT AGENCY. A TOTAL OF $180,096.91 WAS RECEIVED FROM THE REDEVELOPMENT AGENCY ON By: Dote���1/RR MAY 10, 1983. BOARD OF SUPERWSORS ' YES: $�I+ervunrs Puvers.Faldea ' Mc�Peo�k.T,url�lcsur, n NO: % MY17)993 7)993 J.R. OL N, CLERK 5/10/83 • SIGNATURE TITLE DATE r By firs c REVENUE ADJ. RA00 ,`j,3/0 JOURNAL NO. (M 8134 Rev. 11/81) 118 f CONTRA COSTA COUNTY f a' T� APPROPRIATION ADJUSTMENT TIC 27 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Planning ORGANIZATION SUB-OBJECT 2. FIRED ASSET /nEGHEASE�� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM p0, QUANTITY 0358 2310 Professional/Personalized Service $18511000 0990 6301 Reserve for C6ntingency $185,000 0990 6301 Appropriable New Revenue $1859000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate actual and estimated revenue and gy�t� �f � Q �' / costs for remainder of FY82-83. �_�2 �'i�_..'Dote��! Cost Center 0358 must balance between revenue COUNTY ADMINIST OR and Costs. By; 4 ote ! ! BOARD OF SUPERVISORS SDpmL'ors Poarn,Fohdtm YES: fir,MWtA,Tur'AW* NO: M J.R. 0 ON, CLERK 4' gIgNATDRE TITLE DATE By: /M AAPP DJRJOURMAIL MO A POO f30f (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 119 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINC [.DEPARTMENT OR ORGANIZATION UNIT: Planning Department 0358 ORGANIZATION REVENUE ACCOUNT Z REVENUE DESCRIPTION INCREASE 4DECREASE> 0358 9660 Planning & Engineering Services $185,000 APPROVED 3. EXPLANATION OF REQUEST AUDITA -CONTROLLER To appropriate actual and estimated costs for E+y DateSl'(Y/-73 remainder of FY82-83. Cost Center 0358 must balance between revenue and costs. COUNTY rISTRATOR By: Date 130ARD OF SUPERVISORS suomhoTs Powaea fandm YES: S�ddirud]rr,NUPeak.TMab..o !1I nY 3 J0NATURE,J.R. OLS CLERK ey: � �_ TITLE DATE REVENUE AD'. R A O O ,�r3o/ OA8134 Rev. 2/79) JOURNAL N0. ,t 120 1 t, ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Auditor - Controller for (Orgn. 1S7 Indemnities) ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEMNo. DUANTITT DECREASE INCREASE 0157 2310 Professional Services 1,990.00 0990 6301 Reserve for Contingencies 19990.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To provide additional appropriations for Y.T.D. MAYO 6 1982-83 search & rescue costs charged to Contra Costa By: Dote / / County by other outside agencies. (S & R costs for a Patrick Strutton account .for $2,593.72 of the total COUNTY ADM ISTRATOR $2,832.54 billed to Contra Costa County Y.T.D.) By: Date BOARD OF SUPERVISORS SDperviwn Pow",Famm YES: $louder,Weak,Tarkkwn . NO: MAY 7 X983 J.R. OLBudget Analyst 52SSON, CLERK 4. / /83 1' e NATURE TITLE ^ DATE By: - �- C. D. Thompson APPROPRIATION A POO L�530_ ADJ, JOURNAL 10. (N 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE S 121 CONTRA COSTA COUNTY / 3 ^ APPROPRIATION ADJUSTMENT } T/C 27 ACCOUNT CODING I. DEPART NT 0^ ORGANIZATION UNIT: Mt. Diablo Municipal Court BGANIZATION SUB-OBJECT 2. FIXED ASSET <DECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY p 0210 1011 Permanent Salaries $5, 000 0210 4951 Office Equipment $5, 000 APPROVED. 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjust internally to cover the cost Of Six electric By: --zy Date Sllpl typewriters to replace 6 typewriters that range from 15 to 18 years old. COUNTY A MINISTRATOR By: Aft Date BOARD OF SUPERVISORS YES: b'p�pcvOon Poven.Fakir% S,h,kc,M&,ak,Tuclakvan NO: iy�yc(�J J.R. OL N, CLERK 4. Clerk-Admin. 5 /5/ K SIGNATURE TITLE DATE By; APPROPRIATION A POO .5�30 _ ADJ. JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 122 I ' • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ' ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: . I:&wt? ORGANIZATION SUB-OBJECT 2. FIXED ASSET�DECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IQUANTITY 0214 1011 Permanent Salaries 40 ,000 1013 Temporary Salaries 10 ,000 1014 Permanent Overtime 1 , 000 1042 FICA 1 ,500 1044 Retirement 4 , 000 1060 Employee Group Ins . 3 ,500 2100 Office Expense 3 , 000 2261 Occupancy Costs Rented Bldg 69000 2310 Professional/Specialized Serv. 6,000 2314 Contracted Temporary Help 20 , 000 2315 Data Processing Service 13,000 2316 Data Processing Supplies 3 , 000 APPROVED 3. EXPLANATION OF REOUEST AUDITO ONTROLLER To adjust various accounts to reflect actual B '11Z Dote1'5A/ and estimated costs for fiscal year 1982-1983 . COUNTY ADMINISTRATOR By: 40 Date BOARD OF SUPERVISORS Supervisors P,,"rs,Fandm• Y E S: Sduuder M&CAk,Twhk" NO: MAY 1� 1993- A -- J.R, OL ON, CLERK 4. erk-Admin. 5 /4 / SIGNATURE TITLE DATE Roy L. Chiesa 8y: APPROPRIATION A POO ADJ. JOURNAL N0. IN 129 Rev. T/T7) SEE INSTRUCTIONS ON REVERSE SIDE 123 6ONTRA 'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: Auditor - Controller for Deferred Comp. 0014 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS� INCREASE 0014 2310 Professional / Speclzd Svcs. 80000.00 0014 2490 Misc. Services and Supplies 1402000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TRO ER To Appropriate Actual and estimated earningson 9AY 10 1983 Deferred Compensation Investments. By: CIO ( Date COUNTY ADMI STRATOR By: el ALN db Dates//// BOARD OF SUPERVISORS YES: S PMtwn Powers.Feladen, Schroder.POWeak. NO: CIO N�,Y �7 983 Budget Analyst ' f J.R. OL SON, CLERK 4. 918N TORE 71TLE DATE By. C. D. Thompson APPROPRIATION A P00.5308 ADJ. JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 124 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Auditor - Controller for Deferred Comp. 0014 ORGANIZATION AC0000NT Z' REVENUE DESCRIPTION INCREASE <DECREASEj 0014 9181 Earnings on Investments 140,000.00 0014 9895 Misc. Current Svcs. 80000.00 APPROVED 3. EXPLAN TON OF REQUEST AUDITOR '-CON (TROL R To usable Estimated Earnings on Deferred By: MAe 107 19 5 Compensation Investments. COUNTY AD NISTRATOR By: Date BOARD OF SUPERVISORS Sep, f5 pooen.!ap{IrR YES: S&0&1,Weak,Tu Iaks p�/ p No: / v' 'CPQ MDble J.RBudget Analyst TITLE DATE . 0 ON, CLERK SIGNA URE By. C. D. Thompson REVENUE M. RA00 '5308 JOURNAL NO. (M 8134 Rev. II/81) 125 �j CONTRA COSTA COUNTY v APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUR-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS, INCREASE 4431 4158 ANTIOCH MEM HALL IMPS 10,500.00 4405 4011 ACQ 630 COURT ST. , MTZ 4,000.00 4405 4021 ACQ 2970 WILLOW PASS RD., CONC 1 ,000.00 4405 4022 ACQ 40 MUIR RD. , MTZ 7,000.00 4405 4199 VARIOUS ALTERATIONS 22,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER // TO TRANSFER FUNDS TO COVER EXPENDITURES IN By: fin' Date / / CONNECTION WITH THE PURCHASE OF 630 COURT ST. , 40 MUIR RD., AND 2970 WILLOW PASS. TO ALSO COUNTY ADMINISTRATOR APPROPRIATE FUNDS FOR VARIOUS IMPROVEMENTS AT THE ANTIOCH MEMORIAL HALL REPRESENTING THE COUNTY'S By: am Date S/I AS SHARE IN WORK TO BE ADMINISTERED BY A LOCAL CITIZEN GROUP. BOARD OF SUPERVISORS $apmbors Pom m.pah&r. YES: Srhrulcr,M&8 k.Todak%l" _ NO: MAY 171983 On J.R.. OL N, CLERK 4. G(J 5 /10/8' . SIBNATUAE TITLE 2 DATE 9y: ' APPROPRIATION 30 ADJ. JOURNAL NO. IN 129 Rev. 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 9 126 / COW A CESTA COUNTY APPROPRIATIO14 ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0016 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY DECREAS> INCREASE 16d(r 4951 Data Processing Equipment - Land Information System - -I- -26 $67,620 ddl6 4.660 2315 Data ,Processing Service $401.000 Od/G 46W 1011 Permanent Salaries $15,000 do/d 4 6e6' 1013 Temporary Salaries $129620 *See attachment for detail of equipment to be purchased. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustment is necessary to allow purchase of s /6/�C3 equipment for continued development of Land Information By: Date System (in the Assessor's .Department). COUNTY ADMINISTRATOR The project director responsible for development / / of the Land Information System recommends purchase By: Dote rather than lease, because the lease payments over a BOARD OF SUPERVISORS three-year period will more than offset the purchase price. YES: Supcm6m Powers,Fah&m Schneer,pld'eak.Turlakson No increase in the Assessor's 1982-83 budget is required, since funding can be provided internally through NO: savings reflected in other accounts. MAYn 17'1983 J.R. OL N, CLERK 4. Assistant Assessor 5/4 /R'l SIGNATURE TITLE - DATE By: _ APPROPRIATION A POO —5—'130,2, ADJ. JOURNAL NO. IN 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 127 X13 834 Court Street Contra Costa County AssessoF Martinez, California 94553 DATE: May 4, 1983 TO: M. G. Wingett, County Administrator �l.r ?7 PHO83 Attention Marilyn Burke FROM: Carl Rush, Assessor By Stan Knight � SUBJ: Appropriation 'Adjustme i Attached is a copy of an appropriation adjustment which we are submitting to the Auditor-Controller for processing. The adjustment is necessary to allow purchase of equipment for continued development of the Land Information System. The project director responsible for developing the Land Information System advises purchase rather than lease, because the lease payments over a three-year period would more than offset the purchase price. Additionally, the type of equipment proposed for purchase (Courier) is reliable and has long been used by the County. This is an internal adjustment between accounts and requires no increase in the Assessor's overall 1982-83 budget. If you agree, please process the appropriation for Board action when received from the Aueitor-Controller's office. CSR:JSK:ni Attachment cc: Joe Suta Don Burriston Bob Nash Marinelle Thompson V/Chuck Thompson 128 POSITION ADJUSTMENT REQUEST No. Date: 5/2/83 Dept. No./ Copers Department HealthServices/MC Budget Unit No A83 6384 Agency No 54 Action Requested: Reclassify Office Manager position #54-220 (Bette Shephard) to Health Information Systems Specialist-A at Step - mo ROUTINE Proposed Effective Date: S/11/83 Explain why adjustment is needed: To properly classify the incumbent in line with the duties and responsibilities being performed. Classification Questionnaire attached: Yes 0 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. Personnel Servic Assistan for Department Head Personnel Department Recommendation Date: /d Reclassify Office Manager position #54-220 (Bette Shephard) , Salary Level H2 329 (1712-2081 ) to Health Information Systems Specialist-A at Step A-14 ($2116/mo. ) , Salary Level V5 444 (1535-2116). Amend Resolution -71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. D Date VforDirec - o ersonnel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel 0 Other: �D for County Administrator Board of Supervisors Action Adjustment APPROVED/ B on MAY 17 1983 J . Ols n, County Clerk Date: _ MAY 17 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/ 28 . e t n i p u m uc,u n C a a c n v e n t e r 1 P C L U U l II P • 129 Y� . - POSITION ADJUSTMENT REQUEST No. q6 S LL Date: 5/4/83 L Dept. No./ VO i, �_ , V� Copers Department Library Budget Unit No. 0620 Org. No. 3T3� Agency No. 85 Action Requested: Reclassification of one (1) Library AAsssi Jant'?1 0/4� to one Library Werk (20/40) position #185 WIVIL SE RVIe p=nr Proposed Effective Date: 6/1/83 Explain why adjustment is needed: Reevaluation of branch staffing need-s Classification Questionnaire attached: Yes ❑ No X❑ Estimated cost of adjustment: Library Clerk (20/40) $ Cost is within department's budget: Yes El No F] cost is A$75.00 less per mo. than the If not within budget, use reverse side to explain howL�o ya'r'ds t tfbnW&4O). Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for Department d Personnel Department Recommendation Date: May 10, 1983 Classify 1 Libary Clerk (20/40) , salary level H1 747 (959-1166) and cancel Library Assistant I (20/40) , position 85-185, salary level Hl 893 (1110-1349) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: W day following Board action. Cl � Date gforDirecto f so nel County Administrator Recommendation jV Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 0 Other: G(Kl�1 for County Administrator Board of Supervisors Action Adjustment APPROVED/U&&ARft#%tM on MAY 17 1983 J.R. Olsson, County Clerk Date: MAY 17 1983 By: • /ft APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMEN . M347 6/8 130 POSITION ADJUSTMENT REQUEST No. / `/!v 2 Date: 5/2/83 Dept. No. E I V E LL Coper� 53 Department Social Service Budget UMnit c�No. 500. g, No. 5010 Agency No. AI chlficla�� roJ ect position #1138 (40/40 B,Green) Action Requested: Cance] Program Evaluation add 2 Program EvaluatTon ec ick rS osi ions. Proposed Effective Date: 5-18-83 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes [] No c� 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 �nded Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. ;o gartment Head Personnel Department Recommendation Date: fi id 83 Cancel Program Evaluation Technician - Project position #1138 (40/40 B. Green) ; add two Program Evaluation Technician-Project 20/40 positions, Salary Level H2 228 (1548-1882). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Cf Date gforkre&jr �Personnel County Administrator Recommendation Date: 3 p4 Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 0 Other: oe for County Administrator Board of Supervisors Action Adjustment APPROVED/� on MAY 17 1983 J.R. 01 on, County Clerk Date: MAY 17 1983 By: Mo APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT- M347 6/92 131 POSITION ADJUSTMENT REQUEST No. ' L C Date: 5-3-83 Dept. No.! R E C EI V E V Copers Department Auditoh-Data P)Wc-e.6.64'49 Budget Unit 'WO 1" 9 29%'IS' 1060 Agency No. 10 Action Requested: Cancet one Seni.on ComputeA Op4w- n„�IgT ]0=142, and add one PhoghammeA Tnai.nee poaic,can. Proposed Effective Date: ASAV Explain why adjustment is needed: CUAAewt and plLojected wonktoad uqu,iAement6 bon Data. Pnacuzing'6 ftognarmn.ing Section nequAAe the Vian,66eA 56 a vacancy om e p n6 Sec tion. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ 58 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funde Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. for me tad Personnel Department Recommendation Date: May 10, 1983 Classify 1 Programmer Trainee, salary level H2 206 (1514-1841) and cancel Senior Computer Operator, position 10-142, salary level H2 167 (1456-1770) . 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 Date for Director of ersonnel County Administrator Recommendation Date: Z Approve Recommendation of Director of Personnel E3 Disapprove Recommendation of Director of Personnel 0 Other: an rol— f r ounty Admi trator Board of Supervisors Action Adjustment APPROVED/DWXW=ZD.on MAY Z 7 1983 J.R. Olsson, County Clerk Date: MAY 17 N83 By: Y"d-2� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 132 POSITION ADJUSTMENT REQUEST No. 7 S � ! Date: 5/3/83 Dept. NOZ,� '; E ! Y E. Li Copers Department Health Services/Med. Care Budget Unit No. 540/6900rg. No. 6308 Agency No. 54 M� 4 05 M li Action Requested: Cancel LVN II position #spy a�d one full-time Registered Nurse position CIVIL SERVi t UEvr- Proposed Effective Date: Explain why adjustment is needed: ROUTINE ACTION: in accordance with plan to provide primary care nursing on Intensive Care UnIt Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 10,000 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. ���� ,�LLois Fisher Use additional sheets for further explanations or comments. fAd nist Auelpst '° for Department Headd Personnel Department Recommendation Date: 5- -/0 -g3 Cancel LVN II position #567, Salary Level H2 084 (1340-1629) ; add one fulltime Registered Nurse position, Salary Level V2 572 (1660-2526). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: g7 day following Board action. C1 Date or Directo rsonnel County Administrator Recommendation Date: 11 ed:13 AApprove Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel CS Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/QED on MAY 17 1983 J.R. Ols on, County Clerk Date: MAY 171983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 133 -� POSITION ADJUSTMENT REQUEST No. /.2, 7 7 7 Date: 5/3/8.,-.� 3 Dept. '�o./� o L- !v��49��' Copers Department Health Services/Med, Care Budget Unit Nq.gS r� % Org. No. §353_ Agency No. 5_ ISAf s Action Requested: Cancel Hospital Attendant positiont-9Id one full-time Registered Nurse position C1VI c Proposed Effective Date: 18/83 Explain why adjustment is needed: ROUTINE ACTION: In accordance with movement to an all licensed nurse staff- providing a hig er level care in Emergency Room Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 13,000 Cost is within department's budget: Yes 10 No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. ois Fisher Use additional sheets for further explanations or comments. Aye Anolymt, forDepartment Head Personnel Department Recommendation Date: 5— /D 83 Cancel Hospital Attendant position#422, Salary Level H1 869 (1083-1317) ; add one fulltime Registered Nurse position, Salary Level V2 572 (1660-2526) . Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: K) day following Board action. C1 - Date for Director sonnei County Administrator Recommendation Date: tKfl!o � Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel 13 Other: for County Administrator Board of Supervisors Action 1983 Adjustment APPROVED/B� on MAY 1 7 J.R. Ols on, County Clerk Date: MAY 171983 By: OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT 7300 M347 6/82 134 f POSITION ADJUSTMENT REQUEST No. Date: 4/29/83 Dept. No./ "� (. E E �(� E �y Copers Department Health Services/0 of D Budget Unit No.0540-6900Org. No. 6569 Agency No. 54 Action Requested: Increase hours of Clerk-A position #5 -179 T S(cc PH , 569) from 20/40 to 40/40 and REMOVE THE TYPING FLAG; cancel Discovery CeWS9]&KR11fflLsb4ipld #54-953 (8/40) and CHAS Coordinator_position #54-241 (12/40) . ROUTINE Proposed Effective Date: 5/10/83 Explain why adjustment is needed: To provide additional clerical support to the Patient Accnunt'ng Unit Classification Questionnaire attached: Yes [] No El (Refer to attached memo) Estimated cost of adjustment: $ Cost is within department's budget: Yes D 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. Personnel Serviceksista for Department Head Personnel Department Recommendation Date: 57-3-8-3 Increase hours of Clerk-A position #54-1797 from 20/40 to 40/40, Salary Level (Hl 747 (959-1166) and REMOVE THE TYPING FLAG; cancel Discovery Counselor .I position #54-953 8/40, Salary Level H1 994 (1228-1492) ; cancel CHAS Coordinator position #54-241 , Salary Level H2 570 (2179-2648). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Jg day following Board action. O Date for Director of Per nnel County Administrator Recommendation Date: A Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action 1983 Adjustment APPROVED/D on MAY 1 7 J.R. 01 County Clerk Date: MAY 171983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 135 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:•UT, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this docmient 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: Norma Lucas Attorney: Scott A. Williams, Esq. 1983 813 D Street Address: San Rafael, CA 94901 Amount: $46,000.00 By delivery to Clerk on Date Received: April 11, 1983 By mail, postmarked on illegible I. FROM: --Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 11, 1983T.R. OLSSON, Clerk, — , Deputy eeni Malraleo II. FRC1M: County Counsel TO: Clerk of thBoard of Supervisors (Check one only) ( ,�C ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: 17^/2"4'F:y JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Supero' rs presfht (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: L.-r-/?-503 J.R. OISSON, Clerk, by2.0� , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this doom ent, and a menu thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: -/ $'- 3 J. R. OLSSON, Clerk, �X , Deputy V. FROM: 1) County Counsel, 2 County Administrator TO: C erk of the Board of Supervisors Received copies of this Claim and Board Order. 136 County Counsel, By County Administrator, By CLAIM CyAIM TO: BOARD OF SUPERVISORS OF CONTRA COR,Tn4 Fapplicationto: Instructions to ClaimantC!C.k of the Board P.O. Box 911 Martinez,California 94553 A. Claims relating to _causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the- Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps NORMA LUCAS ) F I LED Against the COUNTY OF CONTRA COSTA) APR IIS 1983 or DISTRICT) (Fill in name) R. OLSSON BOARD Of SUPERVISORS CANT S The undersigned claimant hereby makes claim aContra Costa or the above-named District in the sum of $ 46 , 00 and in support of this claim represents as follows : ----------------------------------------------------=------------------- 1. When did the damage or injury occur? (Give exact date and hour) January 23, 1983 ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) 3544 Morningside Drive, E1 Sobrante, Contra Costa County, California ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Mud and landslide damage. Robert J. Fuller, Supervisor for theRichmond Department of Public Works, is familiar with the damage. ----------- ------------------------------------------------------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Not known at this time. 13 lover) 5:w" What are the names of county or district officers, servants or employees causing the damage or injury? Not known at this time. ----- --------�•----- --T ---------------------�•----- ------------------- 6 . What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) Damage to real property. See attached appraisal. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) By comparing before and after property values. - ------------------------------------------------------------------------- 8. Names and addresses of witnesses , doctors and hospitals. Not known at this time. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Expenditures will be made available when damage . is..repaired.. i Govt; Code Sec. 910. 2, pr+ovides : "The; cola' ' siiTne -.'by tbd claimant SEND NOTICES TO: (Attorney) or b s e /so 'his'. behalf. " Name and Address of Attorney ! V Scott A. Williams, Esq. •C1 i an ' s Signature BREKHUS & WILLIAMS 813 D Street Address San Rafael, CA 94901 Telephone No. Telephone No. (415) 485-0500 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. " } 138 v Attowl's Appiolsol Services 2003 MacDONALD AVE. • RICHMOND,CALIFORNIA 94801 DIRECT ALL CORRESPONDENCE TO: P.O.BOX 2624 MARTINEZ,CALIFORNIA 94553 Richard"GENE"ANDERSON STATE LICENSED REAL ESTATE BROKER 01.413525-1 February 20 , 1983 A.A C A.CERTIFIED APPRAISER SR. 01930 REAL ESTATE INSTRUCTOR SINCE 1977 PROFESSIONAL SCHOOL OF REAL ESTATE Ms. Norma Lucas GRADUATE:1973 3644 Morningside CERTIFIED TAX SCHOOLS OF AMERICA Richmond , California APPRAISAL OF REAL PROPERTY LOCATED AT 3644 MORNINGSIDE DRIVE RICHMOND, CALIFORNIA As requested the undersigned independent appraiser has inspected the above subject property and has conducted an investigation into the pertinent economic factors considered indicative of the current fair market value. The definition of Fair Market Value and a Statement of Limiting Conditions is attached. My visual inspection of your property and the earthslide at one corner of same and my extensive knowledge of the Richmond - E1 Sobrante real estate market indicates to me you have suffered an irreversable loss of value to your property . It appears that your property has both "value in use" and speculative market value. By this I mean that you can utilize your property and a speculator "might" purchase your property however, only a very optomistic (and foolish) layman would consider purchasing your property at market value with the knowledge of the past slide history. The geological stability. of the site can best be determined from a soils engineer. The structural stability of your structure does not seem to be in question, however it can best be determined by calculations of a WEST CONTRA COSTA CENTRAL CONTRA COSTA SOLANO COUNTY ALAMEDA COUNTY (415)2354521 (415)6761110 (707)745-2344 (415)6761110 AFTER HOURS MESSAGES (415)2364524 24 HOUR"INSTANT SERVICE"PAGER (415)451-M#2660 nr ILj aJ' ' a ' r v! • registered structural engineer. I have reviewed reports issued on other property by the following companys and find them quite complete. M.J. WARD and ASSOCIATES building Construction Consultants P.O. box 786 Danville, California 94526 Phone 934-8831 CONSULTING QUALITY ENGINEERS 431 North Buchanan Circle #18 Pacheco, California 94553 Phone 825-3311 The base price for your house was $119,990. 00 . You paid a lot premium of $5,000. 00, $3 ,900. 00 for an extra garage, $2, 095. 00 for the fireplace. The time adjusted value for your home is: $143 ,000 .00. I am allowing 50 percent cost on additional upgrades, 75 percent cost of the patio deck, and 100 percent for your landscaping . TOTAL $11,000. 00 Based upon my investigation, training, experience, and judgement THE AS-IS FAIR MARKET VALUE AS OF FEBRUARY 20 , 1983 WAS : BEFORE EARTHMOVEMENT ONE HUNDRED FIFTY-FOUR THOUSAND DOLLARS ( $154,000. 00 ) AFTER EARTHMOVEMENT ONE HUNDRED EIGHT THOUSAND DOLLARS. ($108,000.00 ) 'Very Truly Yours 1_7. a4,ea eR. a "`7 Richard E. Anderson C.A.S CERTIFIED APPRAISER SENIOR 140 WEST CONTRA COSTA CENTRAL CONTRA COSTA SOLANO COUNTY ALAMEDA COUNTY (415)2754524 (415)6761110 (707)7452344 (415)6761110 AFTER HOURS MESSAGES (415)2154524 ATTORNEY'S APPRAISAL SERVICES 24 HOUR"INSTANT SERVICE'PAGER (415)451.0102/7960 f CLAIM i BOARD OF SUPERVISORS OF CONTRA COSTA COUN-1Y, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CC.AD1ANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Graciano and Grace Magtibay Attorney: Scott A. Williams, Esq. 11 1983 813 D: Street Address: San Rafail, CA 9 +901 Amount: $859000.00 By delivery to Clerk on Date Received: April 112 1983 By mail, postmarked on illegible I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 111 19831.R. OLSSON, Clerk, By 2� , Deputy eeni Malfatfto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of SuperVisors pr6sent (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: 5-/'7- 93 J.R. OLSSON, Clerk, Deputy SING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverrmient 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:. ff.3 J. R. OLSSON, Clerk, by 1 a —, Deputy V. FROM: County Counsel, 2) County Admuustrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. - 141 DATED: County Counsel, By County Administrator, By / T TU CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§9:0,nC 09WYapplication to: Instructions to ClaimantC•erk of the Board O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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 this form. ************************************************************************ RE: Claim by ) Reserved for Clerk' s filing stamps GRACIANO and GRACE MAGTIBAY TT L E D Against the COUNTY OF CONTRA COSTA) APR 411983 or DISTRICT) a. R Fill in name ) ZAA�11D By ... h The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 85 ,000 and in support of this claim represents as follows: ------------------------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour] January 23, 1983 -------------------------------------------- --------------------------- 2. where did the damage or injury occur? (Include city and county) 3536 Morningside Drive, E1 Sobrante, Contra Costa County, California --------------------------7--------------- -------------T--------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Mud and landslide damage. Robert J. Fuller, Supervisor for the Richmond Department of Public Works, is familiar with the damage. -----------=--------------------=--------------------------------------- 4. What particular act or omission on the .part of county or district officers , servants or employees caused the injury or damage? Not: known at this time. (over) 142 5. , What are the names of county or district officers, servants or employees causing the damage or injury? Not known at this time. -------------- 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Damage to real property. See attached appraisal. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) By comparing before and after property values. ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Not known at this time. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Expenditures will be made available when damage is repaired. Govt. Cod Sec. 910.2 provides : "The cla' signed by the claimant SEND NOTICES TO: (Attorney) orb so e " on 'O his behalf. " Name and Address of Attorney Scott A. Williams, Esq. Clim n s Signature BREKHUS & WILLIAMS 813 D Street Address San Rafael, CA 94901 Telephone No. (415) 485-0500 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. " 143 Attorney's Appraisal Services 2003 MaCDONALD AVE.• RICHMOND,CALIFORNIA 94801 DIRECT ALL CORRESPONDENCE TO: P.O.BOX 2624 MARTINEZ,CALIFORNIA 94553 Richard"GENE"ANDERSON February 20, 1983 STATE LKENSED 8EAL 3525-1 ATE BROKER .EN aDsao-, A.A.C.A.CERTIFIED APPRAISER SR. 11970 ' REAL ESTATE RTSTRUCTOR SDKE TW7 Mr. Graciano Magtibay PROFESSIONAL SCHDDL OF REAL ESTATE 3536 Morningside Drive GRADUATE 1970 CERTIFIED TAT SCHOOLS OF AMERICA Richmond , California APPRAISAL OF REAL PROPERTY LOCATED AT 3536 MORNINGSIDE DRIVE RICHMOND, CALIFORNIA As requested the undersigned independent appraiser has inspected the above subject property and has conducted an investigation into the pertinent economic factors considered indicative of the current fair market value. The definition of Fair Market Value and a Statement of Limiting Conditions is attached. My visual inspection of the property and extensive expierence in the Richmond - E1 Sobrante real estate market indicates to me that you have suffered an irreversable loss of value to your property due to the major earth movement to the rear of your property. It appears that your property has "value in use" as opposed to market value. By this I mean that "YOU" can utilize all of the benefits of ownership of this property, however , only a very optimistic ( and foolish) person would consider purchasing your property or any property with a history of earth movement. The geological stability of the site can best be deturmined from a soils engineer. The structural stability of your residence can best be deturmined by calculations of a RA COSTA CENTRAL CONTRA COSTA SOLANO COUNTY ALAMEDA COUNTY y ,q ' 4524.14 (4151 U&IIIa W x5-2344 (4151M1110 1 4 4 URS MESSAGES (41512354524 24 HOUR-INSTANT SERVICE'PAGER (415)45171102!2350 registered structural engineer. I have reviewed reports issued on other property by the following companys and find them quite complete. M.J. WARD and ASSOCIATES Building Construction Consultants - P.O. BOX 786 danville, California 94526 Phone CONSULTING QUALITY ENGINEERS 431 North Buchanan Circle #18 Pacheco, California 94553 PHONE 825-3311 The base price for your house was $149,000. 00. I The time adjusted value for your house is $164 ,000.00. I am allowing 50 percent cost on additional upgrades and 100 percent for your landscaping. TOTAL $5,000. 00 Based upon my investigation, training, experience, and judgement THE AS-IS FAIR MARKET VALUE AS OF MARCH 9, 1983 WAS BEFORE EARTHMOVEMENT ONE HUNDRED SIXTY-NINE THOUSAND DOLLARS $169,000.00 AFTER EARTHMOVEMENT (MAXIMUM) EIGHTY-FOUR THOUSAND DOLLARS $84,000. 00 Very Truly Yours . Richard E. Anderson C.A.S i CERTIFIED APPRAISER SENIOR i� f f L CONTRA COSTA CENTRAL CONTRA COSTA SOLANO COUNTY ALAMEDA CVJNTY' 145 ':51 235152/ (115)6761110 (707)745-2344 (115)67&1110 HOURS MESSAGES (11S)2351521 ATTORNEY'S APPRAISAL SERVICES 24 HOUR-INSTANT SERVICE'PAGER (115)1514MM OM ' CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU"Iyo CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAD ANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All section ) Mice 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 rote the "Wan- *+g" below. Claimant: James Sara, 198 Mayhew Way, #1, Walnut Creek, CA 94596 Attorney: Address: :v Amount: $2000.00 By delivery to Clerk on Date Received: April 119 1983 By mail, postmarked on Apri 1 8, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-notZZe " . DAM: April 11, 19�R. OISSON, Clerk, , Deputy en a I I a II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim, FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: 5-rZ JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of SupemAsors pr ent ( x ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: 4f-/7- 83 J.R. OLSSON, Clerk, b, Deputy VOTING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this docLmrent, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: -/$-�,3 J. R. OISSON, Clerk, bzi - , Deputy V. FROM: 1) County Counsel, 2 County Administrator TO: Cleek of the Board of Supervisors Received copies of this Claim and Board Order. 146 DAM: County Counsel, By County Administrator, By CLAIM • Claim No.. CLAIM FOR PROPERTY DAMAGE � 3 t NAME*J,.0_ ..i.�Y'.S......,*45.0. ya��_' ' . � z.."-... RESIDENCE. !!. 1 .... ...t. ...lt.. ...............TELEPHONE No_..Date o Accident......3 ?.�/.. � ..Time.'.Ix�tF' ._...'t. .St:�'. "?.Place... < [ {rl '�`' �J' ••.: •�_/�S�s�� q � 1 rl. II Name of owner of auto...--K .�'1 �...........��:.r�T............................Make.&� ..!_.......Name of driver of auto.....v y.<1.��.............._... �.rU. 392'�/s�•(y �i Name of owner or driver of other auto.... fa/- 4. ............ T 5.. .... ;4� (c'n -(y P���7 731 1` � �---•----.�P......._. .......:....License No....l...Y..�_.._. .........:. Names and addresses of all persons in your auto.. ! li.l......!.lrsihal1......._.......1.C........!:I._l .......�T.,.......!1: _.... ........._ •.......................................................:...............•---.._.........................•..................................................._.......................0........0.0........._....._......_.._.......... --•---•........................................................_.0....0.._..._.........._...........................----....................----............................__...................................._...._I......_.. Was anyone injured?..N.0..._..._.....If so, who? (Names and addresses) ......... ....................................................._......................_........_. .....--.........................................._........................................................................................................................................................................_..... _.. _........................ ....................................................._.........................-...........:-.__....................................................._....._...._.........................------ I — Natureand extent of injuries.......................---................................................................................................................................_.................... ... ............................................................................•..................................................................._...........---...._....._.........._......................................0........ In which direction was your auto moving or headed? f�..........About how fast?........... ..........................miles per hour In which direction was other auto moving or headeL?. ............ J..........About bow fast?....../O........z..............miles per hour Where were you when you first saw other auto?....................L...................................................._.........................................................._................ Vrbere was other auto when you first saw it? .. . .! i.1.1........... .. L�-)........... � 1............ o:1:a :...... Wbat did you do to avoid accident?..... C: .<..f.A..........J...1.97� A4 a What did driver of other auto Co to avoid accident?....../.r-:..I.h..i.�1J5........................................................................................................._...... How far did your auto move after c.ccident?...........?......................feet. How far did other auto move?..............L...................Seet If at night, were headlights = your auto burning?............=.........0......... Were they burning on other auto?.......... -..................._... What part of your auto was struck?.... f ............................By what part of other auto?....... M ��...................._........... Staic damage done to your auto......1.....�.F e r.......�f.51 t:. 6.4 ...l. �:..�iflt.^C� ......Estimate g....2 C� ,tT /� r:c.S. ..... .. ......... ........... r ,............eil...� Namesand addresses of your witnesses?.......C,_.(.............. f'. ................................................................._.................................... .. ......................0.............................................................-.......................................................... .................................................................._ ....................... Givebriefly your dcscripticn Lf the a,.ident....-............................._..........................._..__...__ ......_......_..._ ._...._._._............._................. ................................................. ................. .�'. .l�.c............�'�.`1��.1.fl�...._...... ....��.................: � L/(._............_.�::!�t::_...._.......?'�'g...._- _ ..............._.....et..............__LL .......'_". �^�.. (�(._......._...... _......_!:!.k'....._.. ----.1... ............._.. .......... .. ..................��..�.............. ....j�..._...J........_...f.L......._._l.r._...._...�1.s .. 'iL':._... Gdii ham. :................ r.................. 4...... �1 . _._' c .............�rs�. � c^�� ` ......... _ — •-•-. .........._....c1.......-------...J..�V.. ..... � .__— ...................c ? ................�7a. ..._....... t. ... --.._.._...._............_._..._.._._........._...._..._ ...._............................ ..---......_.............._.............__................._ ___......._.................................. ..._.._...._.__... Dated..... ... .... .3... - .............. 19. 2 .. Signature of CLimant 147 Farm 156 ' CLAIM .../// BOARD OF SUPERVISORS OF ayrRA COSTA COUPB.T, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE Ta CIAD1ANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) } given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Randy Wetter Attorney: Douglas G. Lamar 1983 3105 Lone Tree Way, Suite D Address: Antioch, CA 94509 j 7 r.-7, Cl- Amount: Amount: $19456.00 By delivery to Clerk on Date Received: April 14, 1983 By mail, postmarked on April A . 1983 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 14 , 19 8 37.R. OLSSON, Clerk, Bya� �� Deputy Reen Mal o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (�( ) This Claim cm-plies 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 late. (§911.2) DATED: -4,r—lr- o JOHN B. CLAUSEN, County Counsel, By w , Deputy III. BOARD ORDER By unanimous vote of Supervfsors Ifresent (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 oorrect copy of the Board's Order entered in its minutes for this date. DATED: cs-/7-83 J.R. OLSSON, Clerk, byt� Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverment 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 inn ediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S-/ 8- 83 J. R. OISSON, Clerk, w772 , Deputy V. FROM: 1 County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 148 DATED: 5'/8-$3 County Counsel, By County Administrator, CLAIM CLAIM OF RANDY WETTER APR 1983 vs . J. R. OLSSON CL K BOARO OF SUPERVISORS CONT COS C CONTRA COSTA COUNTY, CALIFORNIA, Do a Political Subdivision TO: JAMES R. OLSSON, Clerk of the Board of Supervisors of Contra Costa County, California THIS CLAIM is presented by RANDY WETTER. The post office address of claimant is 711 1/ 2 East Street, Pittsburg, California. All notices respecting this claim should be sent to DOUGLAS G. LAMAR, Attorney at Law, LAW OFFICES OF RICHARD P. GROFF, 3105 Lone Tree Way, Suite D, Antioch, California 94509. Attorneys for claimant. The date and place of the transaction giving rise to this claim are as follows: On December 29, 1982 LAURA SANNEBECK was bitten by Mr. Wetter' s dog, "Bigfoot", when she entered the backyard of Mr. Wetter. In late December the Department of Animal Services entered Mr. Wetter' s backyard and cut the chain from Bigfoot' s neck and placed in their custody for a rabies check. On December 30, 1982 the department sent notice to Mr. Wetter to pick up his dog on January 10, 1983 at a cost of $64. 50. Upon arriving at the department' s facilities on January 10, 1983 to pick up his dog, Mr. Wetter was informed that the department had now decided to hold a public hearing to 149 determine whether Bigfoot should be declared a dangerous animal. At that hearing it was the opinion of Mr. Crill, the only participant from the department, that Bigfoot was a dangerous animal. Mr. Crill indicated to Mr. Wetter that if he was ever to get his dog back he would have to build a pen with a floor and roof for Bigfoot, sufficiently strong to satisfy the department that Bigfoot would no longer pose a danger to the peace and safety of the neighborhood. ' Mr. Wetter complied with Mr. Crill' s demand and constructed a pen with a concrete floor, overhead screen, and padlocked door; at the cost of $696. 00. Mr. Wetter then submitted an application for the Dangerous Dog Permit at the cost of $40. 00. On or about March 18, 1983 Mr. Crill denied the permit on the grounds of: 1. Maintenance of the animal may endanger the peace, quiet, health, safety, and comfort of persons in the vicinity of the location. 2 . Citation July 13, 1982 - Failure to license Citation September 16, 1982 - Animal at large As a direct and proximate result of the opinions and statements of Mr. Crill the following wrongful actions have occurred: 1. Bigfoot was wrongfully classified as a dangerous animal. 2 . Bigfoot was wrongfully denied a Dangerous Animal Permit. 3. Claimant relied to his detriment and constructed a special pen for the return of Bigfoot. -2- � � 150 At the time of presentation of this .;;claim, claimant has suffered the following damages: 1 . Cost of all fees for impounding Bigfoot since January 10, 1983 accruing at approximately $4. 50/ day; as of March 31, 1983 approximate total sum $360. 00, and accruing at a rate of $4. 50/ day thereafter until Bigfoot' s return. 2 . Loss of Bigfoot, should he not be returned to claimant, claimant to receive the sum of $ 200.00 . 3. Cost of constructing the special dog pen for Bigfoot in the amount of $696.00. 4. Cost of bringing the claim herein and for personal attorney fees in the amount of $200. 00. Dated: April S , 1983 RANDY WE R, Claimant -3- 151 •� CLAIM BOARD OF SUPERVISORS OF CONPRA COSTA COUNTY, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CIAn`IANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please rote the "Warning" below. Claimant: Alfred Accurso Attorney: Robert J . Bezemek 1419 Broadway Suite 625 Address: Oakland, CA 94612 Amount: 102000,000.00 By delivery to Clerk on Date'Received: April 8, 1983 By mail, postmarked on April 6. 1981 I. FROM. Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 8. 19 8 3 J.R. OLSSON, 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 Secti.ons 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 late. (§911.2) DATED: /Z—/-Z JOHN B. CLAUSEN, County Counsel, By. Deputy IIIA. BOARD ORDER By unanimous vote of Supero sors pr9dent (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 Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from tie date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Governmmt 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mend thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: -1 8- b'3 J. R. CISSON, Clerk, by , Deputy V. FROM: 1 County Counsel, 2 County Administrator TO: Eldkk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By 152 County Administrator, CLAIM C LAT.NI TO: BOARD OF SUPERVISORS OF CONTRA C0§*rFc9MRVapplication to: Instructions to ClaimantC!erk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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—this form. RE: Claim by ) Reserved for Clerk's filing stamps ALFRED ACCURSO ) F ILE .U Against the COUNTY OF CONTRA COSTA) APR r 1983 or DISTRICT) Fill 1n name ) J. R. OLSSON QM YOARo Or SUPERVISORS CON , The undersigned claimant hereby makes claim agai ntra Costa or the above-named District in the sum of $ to coo 000. m and in sypo t of thil$c a represents s fp w ach of aforementioned �Ir37113F1J.Y-CJ.._ 431. 2, 3 _i�tLt.�dUQUg. � J.1 @ g----- 1. When did the damage or injury occur? (Give exact date and hour- dates. Martinez, Contra_ Costa_ County ___c_ounty) _________-Where did the dame a or in ur occur?j y (Include city and In Decenter, 1981, Public Works Director J. Michael Walford selected Paul Gavey as ----------------------------.r--------------------- T-------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) the principal real property agent, Public Works Department. Alfred Accurso, a com- petitor of Mr. Gavey's for the position, subsequently filed various protests and grievances claiming that the selection of Mr. Gavey was improper and that the testing �rooedures were discriminatory and biased. On January 11, 1983, in retaliation (cont.) 4. What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? (1) Retaliation against Accurso for exercising his right of free speech. (2) Violation of agreement reached on February 23, 1983. (3) Defamation (libel and slander) . (4) Intentional infliction of emotional distress. (5) Negligent supervision and retention of Gavey by Walford; negligent (over) supervision and retention of Walford by the County, and of Gavey by the (continued on attachment) County 153 5. What are the names of county or district officers, servants or employees causing the damage or injury? J. Michael Walford and Paul Gavey 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) $10,000,000. ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Above amount was computed by reference to recent court decisions for violations such as are claimed herein, costs and expenses of pursuing the claim, prospective ____.njurZL spdam and damages proective age to reputation,emotional distress, etc. ------------------------- B. Names and addresses of witnesses, doctors and hospitals. Al Accurso and Dave Platt 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 5"uar7},to A ri , 19$31 Attorney's Fees $600. .(approx.) �►►++ii .�A ►•It ; Other expenses (exact amount not amputed) ************************************************************************** c Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) o3;,by some Person on his behalf. " Name and Address of Attorney r4 ROBS J. BEZEMEKV 01aifnWes Signatu 1419 Broadway, suite 625 . 1980 Aydrs Road Oakland, CA 94612 Address Concord, CA 94521 Telephone No. (415) 763-5690 Telephone No. 689-3717 ************************************************************************** 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. " 154 ATTACF„°+ Claim To: Board of Supervisors of Contra Costa County 3. against Mr. Accurso for filing grievances and corplaints, Mr. Gavey issued (continued) to Mr. Accurso a written reprimand. The written reprimand contains derogatory information, concerning Mr. Accurso, all of which is false. Mr. Accurso filed complaints and grievances regarding the reprimand, with the result that on February 23, 1983 a meeting was held between Walford, Bart Gilbert, Al Accurso, and his representative, Dave Platt of Local No. 1. As a result of that meeting, Walford had all written reference to the incident which led to Gavey's written reprimand removed frac. Accurso's personnel file. The foregoing actions were taken in accord with an agreement which was reached on February 23 between the parties. However, on February 28, 1983, Walford sent Accurso a written reprimand in violation of the agree- ment made on February 23, 1983, which threatened Accurso with "further disciplinary action" if hee engaged in "any subsequent incidents wherein you use staff time on projects for which you do not have responsibility or you fail to follow the departmental chain of ccmaand . . ." Walford was referring to the events which led to the January 11, 1983 memo. These events included Accurso having "blown the whistle" on improper practices within Walford's department 4. (6) Breach of contract, county rules, regulations, policies and procedures; (continued) breach of the implied covenant of good faith and fair dealing. (7) Retaliation against employee for cor.plaints about conditions and for refusing to participate in illegal practices. 155 " CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CW.,TY, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAD ANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Bryan E. Aubry Attorney: Robert G. Nykodym 2518 San Pablo Ave . ; p Ri 1983 Address: Pinole, CA 94564 nrq Apr Amount: $19 500.00 By delivery to Clerk on Date Received: April 14, 1983 By mail, postmarked on 4/13/83 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/14/83 J.R. OISSON, Clerk, Deputy een -MaIYAtto' II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( k ) This Claim complies substantially with Sections 910 and 910.2. ( } This Claim FAILS to axrply 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: '�}� /b-�Q� JOHN B. CLAUSEN, County Counsel, �..�- , Deputy III. BOARD ORDER By unanimous vote of Supervisors present ( x ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: S/7-83 J.R. OLSSON, Clerk, , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mere thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S-/ 8.? J. R. CLSSON, Clerk, by 7J'? -Deputy 141 V. FRQM: 1) County Counsel, 2 County Administrator TO: Clerk of the Rua— of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By 156 County Administrator, By CLAIM 1 ROBERT G. NYKODYM Attorney at Law 2 2518 San Pablo Avenue Pinole, CA 94564 3 Telephoner (415) 724-2020 4 Attorney for Claimant 5 6 7 8 IN THE MATTER OF THE CLAIM OF BRYAN E . AUBRY, 9 10 Claimant, CLAIM FOR rAMAGES VS . 11 COUNTY OF CONTRA COSTA, .BAY fflirk 12 JUDICIAL MUNICIPAL DISTRICT, F I L E L) and CLERK OF THE BAY JUDICIAL 13 MUNICIPAL DISTRICT, COUNTY OF APR !y 11983CONTRA COSTA, and DOES I 14 through X, inclusive, J. R. OLSSON BOARD OF SUPERVISORS 15 Defendants . coNr, cosi / B ..De uty 16 17 I, ROBERT G. NYKODYM, attorney for claimant, BRYAN E. 18 AUBRY, hereby and on his behalf present this claim to the County 19 of Contra Costa pursuant to §910 of the California Government Code 20 1. Claimant is BRYAN E . AUBRY, residing at 1317 Belfair 21 Drive, Pinole, California 94564. 22 2 . Any notice, letters or correspondence relating to 23 this claim should be sent to claimant' s attorney, ROBERT G.. 24 NYKODYM, Attorney at Law, 2518 San Pablo Avenue, Pinole, 25 California 94564. 26 3. On January 24, 1983, claimant was arrested by. -1- � � 157 1 police officers of .the City of Pinole. Claimant was taken to the 2 City of Pinole jail, booked and detained there for a number of 3 hours until such time .as a family member could post bail for his 4 release. 5 Claimant was to have appeared in the Bay Municipal 6 Court on January 19, 1983, in connection with a complaint filed 7 in that jurisdiction, Docket No. 830222-6. On January 19, 8 claimant caused his attorney, ROBERT G. NYKODYM, to appear on his 9 behalf in said matter. ROBERT G. NYKODYM, Attorney for Claimant, 10 did, in fact, appear on January 19, determined that claimant' s 11 name was not on any of the court calendars and then further 12 inquired with a clerk in the Bay Municipal Court Clerk' s Office, 13 Criminal Division. Upon checking the matter in the computer, 14 ROBERT G. NYKODYM, Attorney for Claimant, was advised that no 15 complaint had been filed and that if there was any further neces- 16 sity for claimant to appear, notification by mail would be 17 received. 18 In fact, apparently, claimant' s name was added on 19 to the court calendar that day after ROBERT G. NYKODYM, Attorney 20 for Claimant, had questioned the Clerk' s Office and had left -the 21 court. Thereafter, apparently, a bench warrant was issued .for 22 claimant' s arrest. 23 4. As a result of the erroneous issuing of a bench. 24 warrant for claimant, claimant was arrested, detained by the 25 Police of the City of Pinole for a. number of hours , and compelled 26 to post bail to obtain his release. Claimant, as a result of -2- 158 1 , r . r 'Y 1 these acts on the part of defendant, has incurred general damages 2 in the sum of $1, 500 . 00 . 3 5 . The actual clerk in the Clerk' s Office, Criminal 4 Division, in the Bay Municipal Court, is unknown, but is herein 5 alleged to have been DOE I and, in fact, to have made those 6 representations and performed those acts as represented above. 7 6. Claimant makes claim against the County of Contra 8 Costa, the Clerk of the Bay Judicial District, County of Contra 9 Costa, in the following amounts : $1 ,500. 00 general damages . 10 I, ROBERT G. NYKODYM, the undersigned, am the attorney 11 for the claimant, BRYAN E. AUBRY, and present this claim on his 12 behalf. 13 Dated:. April 13, 1983. 14 15 16 ROBERT KOD174 Attorney floAcl imant 17 18 19 20 21 22 23 24 25 26 -3- 159 ROBERT G. NYKODYM ATTORNEY AT LAW 2518 SAN PABLO AVENUE PINOLE.CALIFORNIA 94564 - (415)7242020 TO: Clerk to Date April 13, 1983 THE BOARD OF SUPERVISORS P .O. Box 911 Re :' Claim of AUBRY vs .* COUNTY Martinez, CA 9 553 . OF CONTRA COSTA, et a1. XXX Please file enclosures . XXX Return endorsed filed copies to us . Issue original and .deliver to us summons writ subpoena . Present Order to Judge for his/her signature and return to us . Serve : At . Record and return to us . Set for hearing on: Post notice of hearing . Mail notices of hearing . Certify copies . Publish and send affidavit of publication. Check enclosed for $ (-OR- "GOOD FOR NOT MORE THAN $ L� Stamped, self-addressed envelope enclosed . SPECIAL INSTRUCTIONS : :NCLOSURE : CLAIM FOR DAMAGES . Very truly yours , Q � — /tarbaraSecretary y Nakamoto y`5`'` Secretary 160 ,• } CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COT-P-7rY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLAMUM May 17, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 t 915.4. Please note the "Warning" below. Claimant: Antonio and Dorothy Scardina Attorney: Robert C. Field, ESQ. 180 Grand Avenue, Suite 1400 Address: Oakland, CA 94612 Amount: $193109000.00 Hand Delivered By delivery to Clerk on April 8, 1983 Date Received: April 8, 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: April 8 , 1983J.R. OLSSON, Clerk, Bye ,�J'�ccc�c , Deputy eeni maira uo II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( X ) �s CWVL.laim�cocplies substantially with Sections 910 and 910.2.0wo'.7 CW. 'kb-44,T ( ) 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. (5911.2) ac n a.. offtcw vkcw+r -?boo-Aber -ry rewsx DATED: 2 `P JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of Supery sors pre ent ( X ) This claim is rejected in full. (Applicable only to damages to real Property. ) ( X ) This claim is rejected in full because it was not presented within the time allowed by law. (As to all aspects except Damages to real property) ' I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: May 17, 1983 J.R. OLSSON, Clerk, , Deputy eeni Malf to 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 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: May 18, 1983 J. R. OLSSON, Clerk, u, ice , Deputy eeni Malf to V. FROM: 1) County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 7 DATED: May 18, 1981 County Counsel, By 1 County Administrator, By (7ATY •1 ROBERT C. FIELD, ESQ. 1 STARK, STEWART, WELLS & ROBINSON 2 180 Grand Avenue, Suite 1400 Oakland, CA 94612 J. R. OLSSON 3 Telephone: (415) 534-2200 C' ;• eoARp of SUPERVISORS OSACO e u 4 Attorneys for Antonio Scardina and Dorothy Scardina, Claimants 5 6 7 8 ANTONIO SCARDINA and ) DOROTHY SCARDINA, ) 9 > Claimants , ) 10 ) VS. ) CLAIM FOR DAMAGES 11 ) (Gov. Code § 910, et seq. ) COUNTY OF CONTRA COSTA and ) 12 its BOARD OF SUPERVISORS; ) CITY OF RICH14OND and its ) 13 COUNCIL; EL SOBRANTE, an ) unincorporated public entity ) 14 within the County of Contra ) Costa; EAST BAY MUNICIPAL ) 15 UTILITY DISTRICT and its BOARD) OF DIRECTORS, ) 16 ) Local Public Agencies. ) 17 ) 18 TO: COUNTY OF CONTRA COSTA and its BOARD OF SUPERVISORS; CITY OF RICHMOND and its COUNCIL; EL SOBItANTE, an 19 unincorporated public entity within the County of Contra Costa; EAST BAY MUNICIPAL UTILITY DISTRICT 20 and its BOARD OF DIRECTORS 21 NOTICE IS HEREBY GIVEN pursuant to Gov. Code S 910 that 22 ANTONIO SCARDINA and DOROTHY SCARDINA make claim for damages 23 against the County of Contra Costa, City of Richmond, E1 Sobrante 24 and East Bay Municipal Utility District as hereinafter set forth: 25 26 STARK. STEW,%RT, W LLLS do ROBINSON' ATTORNEYS AT LAW -1- FIDELITY PLAZA•IATN FLOOR 100 GRAND AVENUE OAKLAND.CA 9401U 1410)834.230C 162 1 1. The names and mailing addresses of the claimants are 2 Antonio Scardina and Dorothy Scardina, 3356 Hillcrest Road, E1 3 Sobrante, California 94806 . 4 2. The person to whom notices are to be sent in reference 5 to this claim is Robert C. Field, Stark, Stewart, wells & 6 Robinson, 180 Grand Avenue, Suite 1400, Oakland, California 94612 . 7 3. The date, place and circumstances of the occurrence are g as follows ; On April 11 , 1982 , and various times thereafter , 9 subsidence of the land at claimants' residence in the County of 10 Contra Costa at 3356 Hillcrest Road, E1 Sobrante, California, 11 has occurred resulting in cracking to the driveway and an under- 12 mining of said driveway and the foundations of claimants ' house, 13 patio and the stairs leading thereto. The subsidence is progres- 14 sive and continuing and the damage to property of claimants 15 continues. 16 Claimants are informed and believe and thereupon allege that 17 this subsidence and loss of subadjacent support was due to a 18 slide which occurred on the neighboring property of the Hillcrest 19 Baptist Church situated in the County of Contra Costa at 3400 20 Hillcrest Road, Richmond, California, during the Spring of 1982 . 21 4. The names of the public employees causing the injury, 22 damage and loss are not known to claimants but are currently 23 known to the public agencies, being generally the employees 24 involved in the Engineering, Public works, Grading, Planning, 25 Water, Sewer and Drainage Departments of said public agencies. 26 STARK, STEN ART, WELLS&ROBINSON ATTORNEYS AT LAW -2- FIDELITY PLAZA• 1478 FLOOR 180 GRAND AVENUE OABLA\b,CA 9463 1115)8944300 163 1 5. A general description of the indebtedness, obligation, 2 injury, damage or loss incurred, insofar as the same is known at 3 the time of the claim, is as follows: 4 (a) The claimants own the real property located at 5 3356 Hillcrest Road, E1 Sobrante, California, and have owned it 6 since on or about April 1977. 7 (b) During the early Spring of 1982 , after severe 8 rains, a landslide occurred on the property of claimants ' neigh- 9 bor, Hillcrest Baptist Church. The landslide caused soil , dirt 10 and debris to flow from the Hillcrest Baptist Church' s premises 11 onto claimants' property and also caused the loss of subadjacent 12 support on claimants' . property which initially resulted in cracks 13 appearing in claimants ' driveway on or about April 11, 1982 , and 14 at various times thereafter. 15 (c) Claimants are informed and believe and thereupon 16 allege that the Hillcrest Baptist Church and its contiguous 17 parking area was originally constructed in the Spring of 1982 and 18 subsequent work was performed by the church on its parking area 19 at dates unknown to claimants which resulted in an 8 ' to 10 ' cut 20 being made in the toe of the hill on the property of the Hillcrest 21 Baptist Church and other grading and soil moving activities. 22 (d) Claimants believe that the government entities are 23 responsible for the injuries and damages on the following basis: Y 24 (1) The government entities to which this claim 25 is submitted are liable for injuries and damages caused to claim- 26 ants and to claimants ' real property as a result of the entities ' STARK, STEWART, WELLS$ROBINSON* ATTORNEYS AT LAW -3- FIDELITY PLAZA. 14TH FLOOR IRO GRAND AVENUE OAKLAND.CA 94919 4415)934.2300 ... 1 6 4 1 negligent design, maintenance, inspection and--operation of the 2 drainage system and other pipes transporting water and other 3 public works, their creation and operation of a public and 4 private nuisance, and their taking and damaging of claimaints ' 5 real property and improvements. 6 (2) The entities were further negligent in their 7 approval of the design and construction of the Hillcrest Baptist g Church and its contiguous parking area in 1962 and the subsequent 9 expansion of said parking lot and its various works and improve- 10 ments, which, among other things, unreasonably failed to take 11 into account the topography of the area, the likelihood of a 12 landslide, the likely occurrence of severe and continued rainfall 13 and the strength, durability and corrosion resistence of the 14 pipes and culverts installed on the property of the Hillcrest 15 Baptist Church and adjacent properties. 16 (3) Due to the negligent and wrongful actions or 17 omissions of these government entities and their employees, a 18 dangerous condition of property owned, operated, maintained or 19 controlled by the entities has been caused, which created a 20 reasonably foreseeable risk of the kind of injury which did occur 21 to claimants and their property and of which the entities had 22 actual or constructive notice in sufficient time prior the the 23 injury to have taken protective measures. 24 6. As a result of the negligent activities of the entities 25 claimants have suffered severe emotional distress , annoyance, 26 inconvenience and loss of employment. STARK. STEN'.\RT. WELLS&ROBI\SO\ ATTORNEYS AT LAW -4- nOILITY PLAZA- I.TH FLOOR 140 GRAND AVENUE OAILLAND,CA B*B.Y 1) 1413,934-]]0C �+ 165 1 7. The amount claimed as of the date of the presentation_ 2 of this claim in estimated prospective damages, injury or loss, 3 as far as known as of the same date, is, as follows: 4 (a) Loss of lot, house and fixtures $300,000 5 (b) Cost of installation of vertical heavily-reinforced piers or soldier beams 6 from the ground surface through the soil and approximately 12 feet into the bedrock, 7 installation of tie-backs , approximately 1 foot in diameter (20 pairs of tie-backs 8 would be required) 160 ,000 9 (c) Cost of cribbing, shoreing and engineering expenses on claimants' property 350,000 10 (d) Damages for emotional distress, 11 annoyance, inconvenience and loss of employment 500 , 000 12 TOTAL $1, 310, 000 13 Unknown claims include: 14 (e) Potential claims submitted by 15 property owners on Jean Court above claimants' property whose property may 16 be affected by the landslide and loss of Amount Unknown subadjacent support at this time 17 (f) Loss of financing and increased Difference betty en 18 cost of future financing 8% and market rate 19 (g) Attorneys ' fees and costs To be determine 20 (h) Interest At legal rate 21 DATED: April 8, 1983. 22 STARK, STEWART, WELLS & ROBINSON 23 `D 24 By Robert/ C. eld 25 Attorneys for Claimants 26 STARK, STEWMtT, WULLS 6 ROBIN-801.% ATTORNEYS AT LAW -5- FIDELITY PLAZA. 14TH FLOOR 16 ^ IBC GRAND AVENUE �v.` 0A7;uND.CA 9461V 1.161 034.220C i APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COUF"Y, CALIFORNIA BOARD ACTION Application to File Late ) NOTE TO APPLICANT May 17, 1983 Claim Against the County, ) The copy of this document mailed to you is your Routing Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (Paragraph III, below) , references are to California ) given pursuant to Government Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. Claimant: William Ingroff, Jr. Attorney: David S. Levine 300 Montgomery Street , Suite 800 1 1 1983 Address: San Francisco, CA 94104 Amount: UnspecifiedBy delivery to Clerk on Date—Received: April 8, 1983 By mail, postmarked on April 5. 1983 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File Late Claim. DATED: April 8, 1983J. R. OISSON, Clerk, ''ry�Ze� -- Deputy Reeni Malfa o II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6) . ( �( ) The Board should deny this Application to File a Late Cl (S ion 911.6) . DATED: /Z '�!� JOHN CL B. AUSEN, County Counsel, By� , Deputy III. BOARD ORDER By unanimous vote of Superviq&s pres t (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: ,S/7�,3 J. R. OLSSONI Clerk, By ��, Deputy WARMING (Gov't.C. §911.8) 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 Government Code Section 945.4 (claims presentation re- quirement) . See Government 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 connec- tion with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2 County Administrator Attached are copies of the above Application:' We notified the applicant of the Board's action on this Application 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: S-/S-83 J. R. OLSSON, Clerk, By . Deputy V. FROM: 1 County Counsel, 2 County Artministrator TO: Clerk of the Board of Supervisors Received copies of this Application and Board Order. DATED: County Counsel, By County Administrator, By APPLICATION TO FILE LATE CLAIM "~ 167 Law Offices of DAVID S. LEVINE Suite 800 300 Montgomery Street San Francisco,CA 94104 (415) 398-5533 April 5 , 1983 Clerk of the Board of Supervisors County of Contra Costa P. 0. Box 911 Martinez , California Re : Application for Leave to File Late Claim on Behalf of Claimant William Ingroff, Jr. , with Attachments Dear Sir or Madam : Enclosed please find the following documents : 1 . Application for Leave to Present Late Claim on Behalf of Claimant William Ingroff , Jr. (California Government Code Section 911 . 4) . 2 . Proposed Claim Against Public Entity (Attachment A) . 3. Declaration of William Ingroff, Jr. (Attachment B ) . Please file the originals and return a set of endorsed filed copies to us in the enclosed stamped , self-addressed envelope. Thank you very much for your courtesy and cooperation in this matter. Very truly yours , LAW OFFICES OF DAVID S . LEVINE By ,-,& I 1I ar s stj lhd Enclosures L 168 1 favid S . Levine ORIGINAL LAW OFFICES OF DAVID S . LEVINE 2 300 Montgomery Street , Suite 800 San Francisco , California 94104 " L . 3 Telephone : (415 ) 398-5533 4 Attorneys for Claimant A 1963, J. R. OISSON 5 1DAQ9OARD OF SUPERVISORS coN� 6 e 7 8 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA 9 AND BEFORE THE CITY COUNCIL OF THE CITY OF SAN PABLO 10 11 WILLIAM INGROFF , JR . , ) APPLICATION FOR LEAVE TO 12 Claimant , ) PRESENT LATE CLAIM ON BEHALF OF CLAIMANT WILLIAM INGROFF , 13 vs . ) JR. ( CALIFORNIA GOVERNMENT CODE SECTION 911 . 4) 14 COUNTY OF CONTRA COSTA ) AND CITY OF SAN PABLO. ) 15 ) 16 TO THE COUNTY OF CONTRA COSTA AND TO THE CITY OF SAN PABLO: 17 1 . Application is hereby made , pursuant to Government Code 18 Section 911 . 4 for leave to present a late claim founded on a caus 19 of action for personal injuries which occurred on August 17 , 1982 ; 20 for which a claim was not presented within the 100-day period 21 provided by Government Code Section 911 . 2. 22 2 . Incorporated by reference is William Ingroff Jr. ' s 23 "Proposed Claim Against Public Entity" (Attachment A) , which more 24 fully describes Claimant ' s causes of action . 25 3. The failure to present this claim within the 100-day 26 periodspecified by Government Code' Section 911 . 2 was due to mis- 27 take , inadvertence , surprise and excusable neglect , as appears 28 more fully below and in Attachment . A ( Proposed Claim) and Attach- 169 I ment B ( "Declaration of William Ingroff , Jr. " ) , incorporated 2 herein . 3 4 . As Attachments A and B more fully indicate , Claimant was 4 battered and injured in the early morning hours of August 17, 1982 . 5 Immediately thereafter , Claimant reported the assault and battery 6 to both the San Pablo Police Department and the Contra Costa County 7 Sheriff ' s Department . He was told he could not file a formal 8 complaint at that time and was not told about the necessity to do 9 so within 100 days . 10 5 . At the time of the battery on August 17 , 1982 , Claimant 11 had open wounds on his head due to recent skin grafts on the fore- 12 head and scalp area . His physician informed him that he would no 13 be able to determine whether the assault and battery had caused 14 damage to his scalp or forehead for approximately six to seven 15 months . It was not until Claimant recently returned to his 16 physician that he learned that he had , in fact , been damaged 17 significantly and permanently by the battery , and that further 18 surgery and skin grafts would be required , including surgery and 19 skin grafts not previously required in the opinion of the physici n i 20 consulted . It was only then that Claimant determined that he had 21 legally recognizable damages and , therefore , a meritorious cause 22 of action against the public entities involved and the individual 23 officers involved . 24 5. Claimant declares that he believed he acted in good 25 faith and as a good citizen . He did not delay taking action be- 26 cause of a lack of civic concern . 27 6. Claimant is not knowledgeable regarding the details of 28 the law. He states in his Declaration (Attachment B) that he -2- 170 I believes he had one year in which to file suit for personal in- 2 juries , if indeed he had any personal injuries-. This is the 3 common belief of the reasonable law-abiding citizen . It was not 4 until the month of March , 1983 , that Mr. Ingroff first consulted 5 an attorney (and learned at that time that he was required as a 6 prospective claimant to make his claim against the County of Contra 7 Costa and the City of San Pablo for personal injuries within 100 8 days of his being injured ) . 9 7 . The facts set forth in Claimant ' s Declaration (Attachment 10 B ) reveal that both public entities -- the County of Contra Costa 11 and the City of San Pablo -- were in fact notified of the inci - 12 dent and given the names of the public employees who may have been 13 involved therein . Thus , there is no prejudice to either of the 14 public entities involved , since both were aware that a potential 15 claim for personal injuries may have accrued . 16 8. The parties who witnessed the assault and battery , as well 17 as the parties who are familiar with the events both before and 18 after the assault and battery which underlies the proposed claim , 19 are , for the most part , employees of the public entities involved . 20 By reason thereof, the public entities involved will not be unduly 21 prejudiced by a granting of this Application , at least insofar as 22 it concerns their ability to find and depose witnesses to the 23 event . 24 9 . The Legislature intended by its 1963 revision of the 25 Public Liability Tort Claims Act to alleviate the harshness of 26 strict compliance with the claims presentation process on the "unwary and 27 ignorant claimant. " (See 4 Cala Law Revision Com. Rep. , 1963 , pp. 28 1008-1009 . ) Even though all mistakes are not excusable in law , -3- 1'71 I an honest mistake based upon a reasonable misconception is excus- 2 able in law. 3 10. After review of the alleged facts in this matter , the 4 undersigned attorney at law believes that the rights of Claimant 5 require and justify a claim being filed and accepted for filing , 6 notwithstanding Claimant ' s failure to do so within 100 days of 7 the incident. 8 11 . Public policy favors a careful deliberation regarding 9 the merits of claims made against law enforcement officials in 10 order to maintain a high level of respect and support for the law. 11 Claimant ' s failure to comply with the law was based on ignorance 12 and a desire to abide by what was fair , not by a lack of due dili - 13 gence . On the other hand , Claimant ' s allegations are that public 14 officials -- indeed , law enforcement officials -- were responsible 15 for an unlawful , malicious and wanton assault and battery upon him , 16 notwithstanding his cooperation with them and his pleas to them 17 to respect the recent surgical interventions in and about the 18 scalp and forehead . 19 12 . This Application for Leave to Present Late Claim on 20 Behalf of Claimant William Ingroff, Jr. is being presented within 21 a reasonable time , considerably less than one year after the 22 accrual of any causes of action which Claimant may have. Such 23 fact is shown in Attachment B . 24 WHEREFORE , it is respectfully requested that this Application 25 for Leave to File Late Claim on Behalf of Claimant William Ingroff , 26 Jr. be granted , and that the attached Proposed Claim Against Public 27 Entity be received and acted upon in accordance with Government 28 Code Sections 912 .4 and 913. -4- '- ` 172 i I DATED : April 5 , 1983 . i 2 Respectfully Submitted , 3 LAW OF ICES OF DAVID S . LEVINE 4 5 BY David S . Levine 6 Attorneys for William Ingroff, Jr . , Claimant 7 8 9 Attachments : 10 A. Proposed Claim Against Public Entity 11 B . Declaration of William Ingroff , Jr. 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -5- - 173 i 1 ATTACHMENT A 2 PROPOSED CLAIM AGAINST PUBLIC ENTITY 3 4 In the Matter of the Claim of: 5 WILLIAM INGROFF , JR. , 6 Claimant , 7 VS . 8 COUNTY OF CONTRA COSTA AND CITY OF SAN PABLO . 9 10 1 . Mr. William Ingroff , Jr. ( "Claimant" ) presents this 11 claim to the County of Contra Costa and to the City of San Pablo 12 pursuant to California Gvoernment Code Section 910. 13 2 . Claimant resides at 3524 Rheem Avenue , Richmond , 14 California . However, please direct all further notices and 15 correspondence regarding this claim to : 16 LAW OFFICES OF DAVID S . LEVINE 300 Montgomery Street , Suite 800 17 San Francisco , California 94104 18 3 . On August 17 , 1982 , Claimant received personal injuries 19 under the following circumstances : 20 (a ) Claimant was jogging in the vicinity of his home 21 in Richmond , California . While on Rumrill Road in San Pablo , 22 California , Claimant was detained by one or more members of the 23 Contra Costa County Sheriff ' s Department and one or more members 24 of the San Pablo Police Department . It is believed that one of 25 the Contra Costa County Sheriff ' s officers who participated in 26 the detention was named "Officer Mills . " The names and identities 27 as well as the affiliations of all other officers involved in the 2g detention are unknown at this time . 174 I (b) Intentionally, deliberately, with forethought and 2 in a malicious fashion , Officer Mills and the other officers , 3 whose names are unknown , detained Claimant and used unreasonable 4 force upon him so as to rise to the level of an assault and 5 battery upon Claimant . The assault and battery was without any 6 hint of justification. Moreover, it occurred in the face of 7 explicit warnings by Claimant to the officers involved , including 8 Officer Mills , that Claimant was at the time he was detained , 9 assaulted and battered , in the midst of a continuing process of 10 surgical treatment for his scalp , which treatment included at the 11 time of the detention , assault and battery, open wounds to his 12 scalp and forehead area . 13 ( c) Notwithstanding said explicit warnings , the officer 14 involved , including Officer Mills , intentionally , maliciously and 15 without justification battered Claimant , knowing full well that 16 their actions would cause and did cause great bodily injury to 17 Claimant . 18 (d ) As a direct result of the assault and battery 19 described herein , Claimant received , among other injuries , signi - 20 ficant , painful and permanent injuries to his head , scalp and 21 nervous system. At the date of the filing of this ( proposed ) 22 claim, Claimant has incurred special damages in an amount in 23 excess of several thousand dollars for medical treatments designe 24 to ameliorate and , to the extent possible , reverse the damages 25 caused by the unlawful actions of the officers as described above 26 Claimant currently is receiving continuing medical treatment for 27 these injuries , and is therefore unable to allege or specify the 28 total amount in special damages involved in the detention , assaul ATTACHMENT A - Page 2 175 I and battery. 2 4. Claimant is ignorant of the true names and capacities 3 of all of the public officials whose roles are described above , 4 but Claimant alleges that all are employees either of the Contra 5 Costa County Sheriff ' s Department or the San Pablo Police Depart- 6 ment . Claimant will amend his (proposed ) claim to allege the true 7 names and capacities of the individuals when such are ascertained . 8 5. Claimant believes there to have been witnesses to the 9 beatings described above but is unable at this time to provide 10 the names and addresses of such witnesses . 11 DATED : April 5 , 1983 . 12 LAW OFFICES OF DAV-ID-S . LEVINE 13 14 B y 15 David S . Levine Attorney for Claimant 16 William Ingroff , Jr . 17 18 19 20 21 22 23 24 25 26 27 28 ATTACHMENT A - Page 3 176 r ATTACHMENT 6 1 DECLARATION OF WILLIAM INGROFF , .JR . 2 3 I , WILLIAM INGROFF , JR . , . declare : 4 1 . I am a resident of Contra Costa County. I reside at 5 3524 Rheem Avenue , Richmond , California 94804 . I know of my 6 own personal knowledge that the statements contained in this 7 Declaration are true , and I will so testify in court under oath 8 is called upon to do so . 9 2 . I was jogging in the early morning hours on August 17 , 10 1982 in the vicinity of my home in Richmond , California . 11 3 . During this time and while I was on Rumrill Road , I 12 was accosted , assaulted and battered by a peace officer who I 13 believe was a member of the Contra Costa County Sheriff ' s Depart- 14 ment. I believe the individual ' s name is Officer Mills . 15 4 . Thereafter , I walked to the San Pablo Police Station 16 and spoke to several members of the department . These included an 17 officer named Morris , whom I recognized as having been present at 18 the time when I was assaulted and battered. I recounted my story 19 about an assault and battery on me by a peace officer named Mills 20 who arrived at the scene of the assault shortly after I was de- 21 tained and stated that I wanted to file a complaint. I was told 22 that I could not file a formal complaint at that time . I was not 23 told about the necessity of filing a formal claim within 100 days . 24 5. I also telephoned the Contra Costa County Sheriff ' s 25 Department and spoke to Officer Lambert, who represented to me 26 upon my request that he was in charge of the facility at the time 27 of my call . I recounted my story about an assault and battery on 28 me by a peace officer named Mills and stated that I wanted to file a complaint. He would not allow me to file a formal complaint at 177 I that time and did not advise me about the necessity to do so withi 2 100 days . 3 6. Immediately following the attack on August 17 , 1982 , 4 my head was bleeding and hurting . However , at that time I did not 5 know that my injuries were serious and that I had a meritorious 6 cause of action . 7 7 . Just prior to the attack on August 17 , 1982 , I under - 8 went skin grafts on my scalp. Following the attack on August 17 , 9 1982 , I was told by my examining physician that it would be six to 10 seven months before the extent of damage , if any , to my scalp 11 caused by the battery could be determined . 12 8. I believed that I had one year to bring my claim for 13 damages , as with other personal injury cases . I believed that it 14 was reasonable , if not proper , for me to wait to determine whether 15 my scalp had been damaged or not before I initiated a formal com- 16 Plaint. I believed that I notified the appropriate authorities 17 about the attack just after it occurred , as stated above . I did 18 not know, and was not told , about the necessity of filing a formal 19 complaint against a public entity , including the San Pablo Police 20 and Contra Costa Sheriff ' s department, within 100 days . 21 9. I first consulted with an attorney named David S . 22 Levine in March of 1983 , regarding this matter. It was then that 23 I first learned that I missed an important deadline for filing a 24 formal complaint. 25 10. . I waited until March of 1983 before seeking the ad- 26 vice of an attorney because I had only just learned that I had 27 sustained damage to my scalp due to the assault and battery on 28 August 17 , 1982 , and , ,as a result , that I would need future treat- Attachment B - Page 2 178 i. a I ments and might have continuing and permanent damage to my person . 2 11 . As a result of the assault and battery on August 17 3 19829 I have incurred damages , to date , in excess of several 4 thousand .dollars . I will have to undergo future treatment and 5 surgery , with additional damages that cannot be determined at this 6 time . 7 12 . I believed that by delaying the filing of my claim , 8 I was acting out of a concern to be fair and to be a good citizen . 9 I declare under penalty of perjury that the foregoing is 10 true and correct and that this declaration was executed on 11 3 m re, c,L.- cl Jr3 19 8 3 , i n Fi vw-,C„-S 4-0-, C a l i f o r n i a . 12 13 14 WIT LIAM INGROFF , JR 15 Claimant 16 17 18 19 20 21 22 23 24 25 26 27 28 Attachment B - Page 3 179 t APPLICATION TO FILE LATE CLAIM BOARD OF SUPERVISORS OF CONTRA COSm—k 00TIrY, CALIFORNIA BOARD ACTION May 17, 1983 Application to File Late ) NOTE TO APPLICANT Claim Against the County, ) The copy of this docmrent mailed to you is your Routing Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (Paragraph III, below) , references are to California ) given pursuant to Government Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. Claimant: California Medical Supplies, 1731 Willow Pass Road, Concord, CA 94525 Attorney: Address: Amount: $918.00 By delivery to Clerk on Date Received: April 8, 1983 By mail, postmarked on April 6, 198.5 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File Late Claim. DATED; April 8 , 1983 J. R. OLSSON, Clerk, By � , Deputy Reeni mairatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6) . (� ) The Board should deny this Application to File a Late Claim (S o 911.6) . DATED: dy—l2 g? JOHN B. CLAUSEN, County Counsel, By , Deputy IIT. BOARD ORDER By unanimous—vote of Superv' ors 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: S-1-7-83 J. R. OLSSON, Clerk, , Deputy WARNING (Cov't.C. §911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you frown the provisions of Government Code Section 945.4 (claims presentation re- quirement) . See Government 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 connec- tion with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2 County Administrator Attached are copies of the above Application. We notified the applicant of the Board's action on this Application by mailing a copy of this document, and a mei! thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. OISSON, Clerk, By Deputy V. FROM: 1 County Counsel, 2 County Administrator TO: Clerk of the Hoard of Supervisors Received copies of this Application and Board Order. DATED: S-/8- &3 County Counsel, By County Administrator, By 180 APPLICATION TO FILE LATE CLAIM CAN SUR . � / (/�..alVornia Medical Sappbe.4 .SICKROOM SINCE 1965 *OXYGEN J!� •SURGICAL. RENTAL -SALES- REPAIRS .HOSPITAL ASSOG�P HOME OFFICE: 1731 WILLOW PASS ROAD,CONCORD, CA 94520 *PHYSICIANS PHONE: (415)689-9860 SUPPLIES& TT L E D EQUIPMENT APR k, 196 J. R. OLSSON BOARD OF SUKRVISORS CONT ST C B April 6, 1953 Board of Supervisors P.O. Box 911 Martinez, California 94553-0006 To I.'hom It IN!ky Concern: I have just received a Motice of Insufficiency and/or Non- Acceptance of Claim from the Board of Supervisors for the reason that my claire l%ras not presented ; ithin the time limits prescribed in California Government Code Section 911.2. I am officially requesting that this letter be used as a means of filin; an application to present a late claim. The original date of our business transaction for a rental agreement authorized by the Contra Costa County Health Plan was March 15, 1982. This i-ras for a rental for Isabella Adams. 6%Then we began having problems with this account we were shuffled from one person to another with many, many days, weeks and months elapsing before anyone would anserer specific questions of where responsiblity vas to be accepted. At one point we were even asked if we would drop all our additional rental charges and accept payment for the !-issing wheelchair. 'He accepted this agreement. Then months elapsed and no money was received. This is the reason we have made the claim to the Board of Supervisors--because we have exhausted all means of settling this claim with the Contra Costa Health Plan. As you can see from the attached copy of a letter to Ir. Robert H. Kanlan with additional copies sent to. I-:r. 1,'illiam Christy and Mr. Lewis G. Pascalli, Jr. this letter was dated. January 13, 1953. To this date we have never. received an answer from Er. Kaplan. Our claim is therefore for the orifinal amount of rental and payment for the lost wheelchair. Yours truly, Patricia S. Wood 181 i CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C , QWWapplication to: Instructions to ClaimantClerkof the Board O.Box 911 M rtinez.Califomia 94553 A. Claims relating to causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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 ea-ch public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o7 this form. RE: Claim by ) Reserved for Clerk' s filing stamps California Yedical Sunplies Against the COUNTY OF CONTRA COSTA) or DISTRICT) Fill in name ) The undersigned claimant hereby makes claim h' c,f Contra Costa or the above-named District in the sum of $ 918.00 and in support of this claim represents as follows: -------- -- -----------------------w------------------- 1. When did the damage or injury occur? (Give exact date and hour) April 15, 1982 ------ --- •�•----------------T- ---------- -------- -------- ------ - 2. Where did the damage or in3ury occur?-- (Include city and-county)---- 1410 Bissell #/1 Richmond, California 94806 - - -- ---------- - ----------- - ---- 3. --How---did---the----damage------or---injury occur? (Give dull details, use extra sheets if required) Contra Costa health Plan contacted us requesting that we deliver to Isgbella Adams (Unit Record #228463-3) a rental wheelchair with elevating legrest for a period of one month. When we went to pick up the wheelchair after a one month period Ms. -Adams and the wheelchair were no longer at this address. She had moved to Seattle, eb shi.ngton on March 20, .1982--five days after she received the cha 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Requested help from Contra CoQta Health Plan in the return of this chair. They stated it was our problem because they were responsible for .only the one month period. After much investigation we found that the wheelchair and Ms. Adams had left for Seattle during the one month period that Contra Costa Health Plan held that they were respon- sible, We continued billing the Health Plan for monthly rental. Some of ouJ(over) inquiries had to wait weeks and weeks for answers or we received no answer at all as in the case of my enclosed letter to Mr. Robert H. Kaplan. This matternowt Q}reey one year old, C��, 5. What are the names of county or district officers, servants or employees causing the damage or injury? William klalker, M;D. William Christy Lewis G. Pascalli, Jr. Debra Idelson Mildred Kirlmood 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) Loss of rental earning for 12 month period $530.00 (9 months X46.50. * 3 months C$47.50) Replacement cast of wheelchair w/elevating legrests $388.00 ?. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage* ) If the wheelchair had been returrc after a one month period it would have been earning rental income for the follo-.1l:.g 12 months. In order to replace the wheelchair it would cost us the above amount to replace the wheelchair and the elevating legrests from our supplier. . 6. Names and addresses of witnesses, doctors and hospitals. Patricia S. j;'ood Barbhra Molitor 1731 1.-;illoU, Pass goad 1731 Willow Pass Road Concord, California 94520 Concord, California 94520 �----T-------------T-------------------------------------T..-------T-T---- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT OtY1erAhai he 16ss of revenue for not having the wheelchair out on rental and th4 o le£'4 lost of a piece of rental equipment, the man hours that were spent bi] onin`"• wr`itin and eneral run around with no one acce tin res onsibilit g, g g P g P y at the County has,7rasted many productive hours. Govt. Code Sec. 910.2 provides : ''The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name -and Address of Attorney �" z -� Claimant's Signature Address Telephone No. Telephone No. d J, ; �� U NOTICE 4 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. " i, 183 l.yyYy'W.fA'lft:a rs-....♦e........� i..Lv.4'.'^_.'i...a.Y�nti_...-... ... .... - _'•.. . .... .... ... .... ... .. _ .. wlYw.=:rte. n NOTICE OF INSUFFICIENCY AND/OR NON-ACCEPTANCE OF CLAIM TO: California Medical Supplies 1731 Willow Pass Road Concord, CA 94520 Re; Claim of Self Please Take Notice as follows : The claim you presented against the County of Contra Costa fails to comply substantially with the requirements of California Government Code Seetiors 910 and 910.2, or is otherwise insufficient for the reasons checked below, or will not be accepted for filing for the reasons checked below. 1. The claim fails to state a cause of action against the County. of Contra Costa or any employee thereof. XX 2. The claim was not presented within the time limits prescribed in California Government Code Section 911.2, 3. The claim fails to state the name and post office address of the claimant. 4. The claim fails to state the post office address to which the person presenting the claim desires notices to be sent . 5. The claim fails to state the date, place or other circum- stances of the occurrence or transaction which gave rise to the claim asserted. 6. The claim fails to state the name( s) of the public employee(s) causing the injury, damage, or loss, if known. 7. 'The claim fails to state the amount claimed as of the date of presentation, the estimated amount of any prospective injury, damage , or .loss so far as known, or the basis of computation of the amount claimed. 8. The claim isnot signed by the claimant or by some person on his behalf. 9 . Other: JOHN B. CLAUSEN,. County Counsel By: �' U . G1 11� - Deputy County Counsel CERTIFICATE OF SFRVICE BY MAIL (C.C.P. §51012 , 0 3a, 2015.5 ; Evid.C. §§641 , 664) My business address is the County Counsel 's Office of Contra Costa County, Co. Admin. Bldg. , P. 0. Box 69, Martinez, California 94553 , and I am a eltizen of the United States, over 18 years of age , employed in Contra Costa County, and not a party to this action. I served a true copy of this Notice of Insufficiency and/or Non-Acceptance of Claim by placing it in an envelope(s) addressed as shown above (which is/are place(s) having delivery service by U.S. Mail) , which envelope(s) was then sealed and postage fully prepaid thereon, and thereafter was , on this day deposited in the U.S. Mail at Martinez/Concord, Contra Costa Court y,.. .California. + I certify under penalty of perjury that the foregoing is true and correct . Dated: April 4 . 1983 , at Martinez, California. ` cc : Clerk of Board of Supervisors (original) �� V n Administrator 184 CC-33: 200: 3/78 (NOTICE OF INSUFFICIENCY eP CLAIM; GOVT. C. §5910, 910.20 910. 41 910.8) C.is[c�prnea /i"/edtcaury >� � tt MEDICAL A.S.T.A`� ., .. J .. SINCE)965 ' SICK ROOM OXYGEN.. •t' .. • •. '_ a RENTAL—SALES— REPAIRS SURGICAL. G`�l ..HOSPITAL i HOME AFF ICE: 1731 WILLOW PASS ROAD.cONCc RD,CA'94520 ---. _ - a PHYSICIANS ' • PHONE:44151 6899860 SUPPLIES& EQUIPMENT I January 13, 193 ?r. Robert H. Karlan Executive Director Contra Costa Health Plan, 2500 Alhambra Blvd. D:artinez, California 94553 V Re: Adams, Isabella Dear Er. Kaplan: #226463-3 I am enclosing a copy of the letter that I received from Yr. Lewis G. Pascalli, Jr, concerning the loss of one of our rental wheelchairs that the Contra Costa Health Plan authorized to be rented to Isabella Adams for a one month period. Contra Costa Health Plan contacted us with an authorization to deliver a wheelchair vith elevating legrest to Isabella Adams for a one month rental. This chair was delivered to Isabella Adams at 1410 Bissell #1 in Richmond, California on }::arch 15, 1992. The billing was sent to Contra Cos`:,:. Health Plan. On or about larch 20, 1962 Isabella Adams moved to Seattle, Wasington taking our wheelchair with her. Needless to say, we were unable to pick up Mrs. Adams rental wheelchair„ Consequently, we billed the Contra Costa Health Plan for a monthly rental for each month the chair was not returned, After marls phone calls to Yrs. Kirkwood and Mr. Christy, we billed Contra Costa Health Plan for past due rentals totaling $318.50 plus the cost to us of repla.ting our rental equipment. ar. Christy asked us if we would settle for the cost of replacing the wheelchair and legrest. Yr. Wood, the owner of California Medical Supplies, agreed that he would ask for only the cost of the chair which would be $386.00 plus tax of $25.22. A bill was sent on December S. 1962. Now we receive this letter from Mr. Pascalli telling us that Contra Costa Health Plan is not liable for the loss of this chair. This letter is a formal appeal to you to review this case and rule in our favor. We feel that Contra Costa Health Plan neg— otiated this transaction and the chair was lost to us during the month of the rental--in fact within five days. Sincerely, Patricia S. good : ..._-CC: Yr. William Christy �- Yr. Lewis G. Pascalli, Jr. CONTRA COSTA HEALTH PLAN •, __` • Adoninlatratin Onk:as •�•f " III Alien slrnt !� M wOne=,CaHtOmfa 94363 4415)372.2920 Tq c-iix� 10 JAN 83 California Medical Supply 1731 Willow Pass Road Concord, California 94520 • RE: Adams, Isabella #228463-3 Attn: Patricia Wood To the best of our knowledge, Mrs. Adams has moved to Seattle, Washington, on or about 20 MAR 82, taking with her a wheelchair belonging to you . Contra Costa Health Plan rented this wheelchair from you for one month, beginning; 15 MAR 82, and has paid for that month's rental. We have a copy of your letter to Mrs. Adams, dated 4 NOV 82, to which we understand you have received no reply. The liability of Contra Costa Health Plan is limited to the one month for which we authorized rental of the wheelchair. We cooperated as much as possible by finding her current address so you could contact her, but have no further responsibility in the matter. Si cere , L is G. Pascalli, Jr. .. Director, Ambulatory Care Services cc: Business Office Bill Cristy LGP: jgc CONTRA COSTA COUNTY 186 A-304 � YEOICAL //-� • _`"�� (..allornia medical Supp1ias •.SICK Room >. •OIVGFN ., .1MCE IM! •SURGICAL RENTAL-SALES-REPAIRS •MOSPITAL M01.EWPIC! 1111 IMMLOWPASS ROAD COMCORD,CAM" .PHYSICIANS PHONE 1.161 W M.0 EOV'MENT Dec. 8,1982 L I Dear Mr. Christy; Ref:. Isabella Adams Attached you will find a copy of an invoice to purchase the wheelchair for Isabella Adams. After I spoke with you yesterday, I spoke with • Mr. Wood the owner and he said if PPM would purchase the wheelchair that, that would be a fair settlement for him if that would be agree- able to P.M. To purchase the wheelchair with tax come to $413.22. Thank you for all your help in this matter and I hope we can do business with tou in the future. Sincerelyp Barbara Accounts Receivable 1 187 n L ��, .:y:! ti 2l , �.r�a+d--s 'k_ r'Z'S r .i"^v-tui�w "l' F 'vG' (•y "�... r 4:�it z'.�7 yy. n4 'sy `-.a 44 3 .. ix YEL r s. i^3ys � .�r+ T{� ,�!'^�4 t,..%,o Z w.}n'".; by i.fi G -}:. *i ,AS:-!j'�+ �a 'f�y"i y',��.�°_�•+' !A'.xn-. �Y' �--2 . ✓ Crf� - oL1FIEDICA ry4�S"c`C'FF Via..xi ��vS H.r„y cc 2-+7„hu'1� lry:•'-.r�DRN A mI . 1731 h+oWtlxlfuorw Peiapkrodom:Cn0om00 ar4 , ' 075-1 , S011KLANa rw a1o•r 'MAUIIR CNCER.r,A M6M Lr7L1N G wee• ''„, AtAFiELD aA M6Sf xf)s a ,1m r orraxta fhd "vhwe(41 s)45M3 Jaf=0(4th)BISS 8 M. `E)PM(115)6M4m ,Y a F t u'. Y.,CQ�,"�C. ra ^a F � JCS A� a'.L.Y. § i b. i -•a y � �� ,I. "N'}:a-•' yy� S �.' • vt 1SHIPPFD �_ -11110 $1i6au � "-" � �' '^-a "-S�ai �'.s r j'� �•IM _A4� 'd'rb^' ._3 - _ - r 'i' : - �i�6Aiii• eYM i a,1" �r xt=.:.. t�� a. 7,'r "Y I}tir � Y ,u.-1..,' d.F:"_ r .. ?' .. , ",ic^V. .tom � x* - �," x j • •` i y's Y. -�" `y' L'b41'�Jcv `r - G Y �,ik. c' L c j o r 1Tt•111i1. .. _ r - a r .�.._fV1 'r. � ..Y.� •• air tv_qJ *` �T •M Y���p�Rx� L N4 T i 3 Y��VV Si. 4 S R .y 44''1 r 'y u R`4 7 •R'-l t �i t .- - S �He f F •a. y r + Y 1 _'e• "F"T,.T .aL N � 1 J� 4 r j ��3 lL yV S y ,1 L , -i44 ,C•.. l fee @ T t 7 a' �f"•, �- �# t a ,1 .fes j j y a77 J,ki- >•r .x k `SIF ��-R-,G. � '� 7• .. a t `• MIN IT 11 1 I� F r +c} xs '' i K ..N9ETML8i1LE5 1 iffN1AlS'�.$EAV10E .' r n._;' tafi,. 000 t 'Aaaobl of Pr,rcfuesrmm atborit"MgUW#of reft rod.A 1596 te1m01tYfp 41 chard on rowrrrd•erre xyyy 17 teeOFCWe11 rsld@wab: a 6AS TAXNo retum auowaC e1Nr tl ueye hm tlate of orMmdllpa . p To Pbrdrw 5i22 s r STATE IAW PRONtfITB THE RETURN OF DED ITEMS ON FITTED NERCNANDtBE` I 4 r ..t r• ,y ''l. ANCE-1'{' 4'L.r i :r „Y7dEDI0AL 1110 1 : ,a r. y '" r +l CENGE NO.: - ' v i. s-. `g}'a :i ✓a A SERVICE MARGE OF I%%PER NOW""S%PER ANNUM) YF�• r �y fi DllSiOMER DOPY r: iMILI BE ADDEO TO ALL PART DUE ACCOUNTR i i, V:� :(� 1 • s •:i CONTRA COSTA HEALTH PLAN ' Administrative Offices - 111 Allen Street o:, �+:ae•�n ,� Martinez, California 94553 �b b �� L•Q �OST"t� COU- DATE: March- 12, 1982 TO: PATIENT NAME Adams, Isabella California Medical Supplies 1315 Broadway UNIT RECORD NO. 228463-3 Oakland, CA 94609 MEDI-CAL NO. HMO-60-9568280-5-75 Atten: Winslow Louse MEDICARE NO. 568-28-0575-A Authorization to provide standard adult -size wheelchair with elevating legrests. (1 month rental) _ service on _3/15/82 is: xl � L APPROVED date For prompt payment please bill on Medi-Cal form and at Medi-Cal rates. Billing for Medicare patients should be on a Med .-Cal form with a Medicare remittance advice or denial attached. If service is not rendered this month, please call our Billing Office to verify the patient's eligibility. Billing information or eligibility questions should be directed to 415 372-4327. Medical report .is required including discharge summary, operative report, ER report, or other reports if appli- cable. Payment cannot be made until a medical report is received by: Contra Costa Health Plan 111 Allen Street Martinez, California 94553 Thank you for your assistance with this patient. DISAPPROVED because: (direct questions to 015) 372-2916) 0 Non-emergency care was provided without prior authorization F—IServices were provided over 6 months prior to billing date �j Other Attached is a copy of the Medi-Cal Bulletin informing you of your right to file this denied claim with the State of California. Sincerely, HEALTH PLAN USE ONLY 16wi is Medical DirectoMTHORIZED �Y AUTH. # / WILLIAM WALKER, M.D. y: Distribution: Original - Vendor HMO 15 Medi-Cal Canary —Medical Records Services/SuppliesPink - OPHP/Business Data Office Authorization/Denial CONTRA COSTA COUNTY , 189 AMENDED CLAIM JBOARD OF SUPERVISORS OF CONTRA COSTA COU:TY, CAL]FURNIA MBOARD ACTION9ay 17, 1 3 Claim Against the County, ) NOTE TO_CTJMVW Routing Endorsements, and ) The copy of this document :nailed 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) , Goverment Code.) ) given pursuant to Goverment Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: McGuire & Hester, A corporation A+ Attorney: Randy 0. Wright , ESQ. �,pp 1 1983 One Kaiser Plaza, Suite 1850 Address: Oakland, CA 94612 CA Amount: $55,794.26 via County Counsel By delivery to Clerk on !t/1 2/L Date Received: April 12, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-noted Claai�m. DATED: 4/12/83 J.R. OLSSON, Clerk, By.d� ,�.{?, !�1 per -- . Deputy Reeni Malfa to 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 comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: —/�=�� JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDERa By unanimous vote of S rs present (X ) ThisAc�laim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: .5/ 7-83 J.R. OLSSON, Clerk, by , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverment 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: Clerk of the Board TO: 1 County Counsel, 2) County Admim.strator 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, arra a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S-/Q- 8,3 J. R. MSSON, Clerk, Deputy V. FROM: County Counsel, 2 County Administrator TO: Clerk of the of Supervisors Received copies of this Claim and Board Order. 190 t � DAM: County Counsel, By County Administrator, 1 William H. McInerney, Esq. Randy O. Wright, Esq. 2 MCINERNEY & DILLON, P. C. T L E L) 3 One Kaiser Plaza, Suite 1850 Oakland, California 94612 APR /,, 1933 4 (415) 465-7100 5 Attorneys for Claimant J. R. OLSSON CLM BOARD OF SUPERVISORS 6 CONTR OST Co. g e_ur 7 8 McGUIRE & HESTER, a corporation, 9 Claimant, 10 vs. FIRST AMENDED 11 STATUTORY CLAIM CONTRA COSTA COUNTY FOR DAMAGES 12 PUBLIC WORKS DEPARTMENT, 13 Respondent. 14 / 15 TO: Contra Costa County Public Works Department. 16 This claim is presented by McGuire & Hester, a corporation, 17 Claimant ("M&H") . M&H' s address is 796 - 66th Avenue, Oakland, 18 California 94621 . M&H desires that all notices regarding this 19 claim be sent to its attorneys, McInerney & Dillon, Professional 20 Corporation, One Kaiser Plaza, Suite 1850 , Oakland, California 21 94612. 22 M&H entered into a construction contract with Contra Costa 23 County Public Works Department ("Department") identified as: Storm 24 Drain Maintenance District No. 1 Project. 25 In performing the work called for in the contract documents 26 for the referenced project, between July and October, 1982 , M&H 27 encountered underground water which increased M&H' s cost of 28 performance. This underground water was not identified in the 29 contract documents, and M&H had no prior knowledge of this 30 condition at the time of its bid. 31 It is M&H' s contention that this underground water 32 constitutes a change condition from the conditions represented in 33 the plans and specifications. Therefore, under the terms of the 34 contract documents and pursuant to California statutory and case M.INERNEY sDILLON n.OA%LAND e.n'..a IA-19 �� 191 I law, M&H is entitled to recover the extra costs incurred by it due 2 to the underground water. 3 The extra cost to M&H due to the described underground water 4 is Fifty-Five Thousand Seven Hundred Ninety-Four Dollars and 5 Twenty-Six Cents ($55 , 794 . 26) . 6 The only persons known to M&H who are connected with 7 Department and have information regarding this claim are: Laurel 8 P. Murphy, Project Manager; Maurice E. Mitchell, Assistant Public 9 Works Director; and J. Michael Walfor , Public Works Director. 10 Dated: Inc NERN Y & DILLON.,. P. C. 12 BY i r�J a y Wright 13 Attorney for Mc 'ire & Hester 14 Claimant ' 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 I MANERNEY sL DILLON an OACLAND~CALWOYNIA.woaa• 2­ 192 2 ..a...,,,o L uv CLAIM -�z G G BOARD OF SUPERVISORS OF CMCRA COSTA COUNTY, CA1IFC)1*1IA BOARD ACTION May 17 , 1983 Claim Against the County, ) NOTE TO CLADUM Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Steven and Bobbi Sachs Attorney: H. Sinclair Kerr, Jr. ? Z 1983 155 Montgomery Street Address: Suite 800 ;.!r 1 San Francisco, CA 94104 Amount: $2509000.00 By delivery to Clerk on Date Received: April 15, 1983 By mail, postmarked on April l_ , 19$-3 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 4//5/83 J:R. OLSSON, Clerk, By 1; ctA- ,Oct;Deputy Reeni Mal att 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 comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of rs pre t ( 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: S-117- 83 J.R. OLSSON, Clerk, by , Deputy WAMU NG (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2) County Admuli.strator 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: . S-- /$- Q 3 J. R. OLSSON, Clerk, by , Deputy V. FROM: ) County Counsel, 2 County Administrator TO: C12Pk of the of Supervisors Received copies of this Claim and Board Order. 193 DATED: . 6-/g- '?,,R County Counsel, By County Administrator, By fn TOW 1 H. Sinclair Kerr, Jr. 2 15S 5Montgomery Street F L E Suite 800 3 San Francisco, California 94104 APR IS, ;??� Telephone: (415) 981-7780 4 J. R. OLSSON CBOARD O� SUPERVISORS Attorneys for Claimants CONTRA STA Oy�e 5 a ......... .......... u 6 7 In the matter of the claim of: ) 8 STEVEN and BOBBI SACHS , ) 9 Claimants, ) CLAIM FOR PROPERTY DAMAGE AND PERSONAL INJURIES 10 vs. ) 11 CONTRA COSTA COUNTY, and DOES ) 1 through 25, inclusive. ) 12 ) 13 Claimants, Steven and Bobbi Sachs, hereby present this claim 14 to Contra Costa County ("County") pursuant to Section 910 of the 15 California Government Code. 16 1. The name and post office address of claimants is as 17 follows: 11324 Berger Terrace, Potomac, Maryland 20854. 18 2. The post office address to which claimants desire 19 notice of this claim to be sent is: H. Sinclair Kerr, Jr. , Kaus 20 & Kerr, 155 Montgomery Street, Suite 800, San Francisco, 21 California 94104. 22 3. Claimants are the owners of the real property located 23 at 45 Knickerbocker, Orinda, California 94563. 24 4. On or about February 11, 1983, a landslide caused 25 damage to claimants' property. The landslide appears to have 26 been caused by the negligence of the County. County pipes have 1. 94 to L 1 reputured, discharging water onto claimants ' property. In 2 addition, the storm drains on a cul de sac adjacent to 45 3 Knickerbocker became clogged and water was diverted onto 4 claimants' property. The county negligently installed and 5 maintained the storm drains and pipes located adjacent to 6 claimants ' property. The negligent installation and maintenance 7 of the storm drains and pipes caused the landslide which damaged 8 claimants ' property. 9 5. So far as is known to claimants as of the date of 10 filing of this claim, claimants have incurred damages to their 11 property in an amount exceeding $250 , 000. 12 6. Claimants do not know the names of the public employee 13 or employees, or entity or entities, who are responsible for the 14 condition which caused the property damage and therefore 15 designate said employees and entities as Does 1 - 25. 16 7, At the time of presentation of this claim, claimants 17 claim damages exceeding $250,000, computed on the following 18 basis: 19 a, Property damage exceeding $200 ,000; 20 b. Pain, suffering and emotional distress exceeding 21 $50, 000. 22 Dated: March 30, 1983. 23 KAUS & KERR 24 25 +.. 26 By H. Sinc it Ker , Jr. hh/t7 -2- x: 195 r CLAIM BOARD OF SUPERVISORS OF a"M COSTA COUA'Py, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Adriana Villarreal, a minor, By her Guardian Ad Litem, - Antonio Villarreal Attorney: Robert C. Schubert, ESQ. One Embarcadero Center, Suite 2801 Address: San Francisca, :CA 94111 i,Pt. ; 7 198? Amount: $23,0002000.00 11? By delivery to Clerk on Date Received: April 14, 1983 By mail, postmarked on 4/8/83 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. Dp, p; 4/14/83 J.R. OLSSON, Clerk, By��� , Deputy ee�`nl t o II. FROM: County Counsel TO: 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: �`j`—1 i %� JOHN B. CLAUSEN, County Counsel, By. Deputy III. BOARD ORDER By unanimous vote of isors p sent ( 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: S-17- 93 J.R. OLSSON, Clerk, , Deputy MUNRNG (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 immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Admmni.strator 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:. - / g-g 3 J. R. OLSSON, Clerk, by puty V. FROM: 1) County Counsel, 2 County Administrator TO: Cleft of the Board of Supervisors Received copies of this Claim arra Board Order. 196 DATED: County Counsel, By County Administrator, By i:LAIM TO: BOARD OF SUPERVISORS OF CONTRA CC**rFc9&NXapPlicationto: Instructions to ClaimantC!erk of the Board .O.Box 911 Martinez,California 94553 .A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of—this form. *****•****x*ter«****,r«***,r***�*•*****s***•«*********,r******�***«********* RE: Claim by ) Reserved for Clerk' s filing stamps ADRIANA VILLARREAL, a minor, ) By her Guardian Ad Litem, ) I Antonio Villarreal F L E D Against the COUNTY OF CONTRA COSTA) APR Hy1983 or DISTRICT) J. R. OLSSON Fill In .name) ) BOARD OF SUPERVISORS 0 B ......... u ty The undersigned claimant hereby makes claim against a ounty 45f Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : ------------------------------------------- ---------------------------- 1. When did the damage or injury occur? (Give exact date and hour) January 20, 1983 Approximately 7:40 p.m. c----Wh-ere-ddtedamage orinjury occur? (Include ity and county) On the Santa Fe Railroad tracks at the intersection of John Avenue and Collins Street, Richmond/San Pablo, Contra Costa County, California. --------------------------------------------------------T--------------- 3. How did the damage or injury occur. (Give full details, use extra sheets if required) Automobile which claimant' s mother was driving and in which claimant was a passenger was struck by a freight train belonging to the Santa Fe Railroad. 4 . khat particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Negligent maintenance of the railroad crossing area. 1,97 (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) Death of claimant' s mother. Personal injury and emotional distress suffered by claimant. $2 , 000, 000'. ------------------------------------------------------------------------- amount was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ---------------- B. Names and addresses of witnesses, doctors and hospitals Hospital: Brookside. Witnesses : Under investigation. 9. . List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT #**######*#****#**###**#####*#*###**###########**##***##*######*##****##*# Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney C ROBERT C. SCHUBERT, ESQ. Claimant lgnature Law Offices of Robert C. Schubert 05 William r' One Embarcadero Center, Suite 2801 Address San Francisco, CA 94111 Richmond, CA Telephone No. (415) 788-4220 Telephone No. 233-1342 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. " 198 CLAIM J BOARD OF SUPERVISORS OF CONTRA COSTA COiI:TY, CALIFORNIA MBOAF2Day IACPIo983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The Dopy 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'- Gabriela Villarreal, a Minor, By 4er Guardian Ad Litem, Antonio Villarreal Attorney: Robert C. Schubert, ESQ. One Embarcadero Center, Suite 2801 Address: San Francisco, CA 94111 Amount: April 14, 1983 By delivery to Clerk on Date Received; By mail, postmarked on 4/8/81 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/14/81 J.R. OLSSON, Clerk, By �„; i a_ , Deputy Reeni MaWatto 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 comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: L/-fs�� JOHN B. CLAUSEN, County Counsel, Deputy III. BOARD ORDER By unanimous vote of Superv'sors pr ent ( 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: 3-/q- 83 J.R. OLSSON, Clerk, by , Deputy WArOZING (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 immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S-/8- 83 J. R. OLSSON, Clerk, bt Deputy V. FROM: County Counsel, 2) County Administrator TO: Clefk of the Board of Supervisors Received copies of this Claim arra Board Order. 199 DATED: . S-/ E 93 County Counsel, By County Administrator, By, 0 CI,;A M TO: BOARD OF SUPERVISORS OF CONTRA C099_,�O;Q?WXapplicationto: Instructions to ClaimantC!erk of the Board P.0.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106 , County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps GABRIELA VILLARREAL, a minor, By her Guardian Ad Litem, ) Antonio Villarreal F LED Against the COUNTY OF CONTRA COSTA) APR /yi 1963 or DISTRICT) j. R. OLSWN Fill in name) ) c K�QAggR((D��,OOFSSUPCQV_ RS B 1 C! .. ut The undersigned claimant hereby makes claim against the Coullty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------- ---------------------------- occur? (Give exact date and hour) January 20 , 1983 Approximately 7: 40 p.m. - ------------------------------------------- -----(Include------city--and---------county)----- 2. Where did the damage or injury occur? On the Santa Fe Railroad tracks at the intersection of John Avenue and Collins Street, Richmond/San Pablo, Contra Costa County, California. 37-P------------------------------------- -------------T--------------- ow -------------- ow did the damage or injury occur. (Give full details, use extra sheets- if required) Automobile which claimant' s mother was driving and in which claimant was a passenger was struck by a freight train belonging to the Santa Fe Railroad. ------------------------------------------------------------------------ , . 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Negligent maintenance of the railroad crossing area. (over) 200 J0 ,5. , r6t are the names of county or district officers, servants or ,r.mployees causing the damage or injury? Unknown at this time. -------------------t----T------------------------ 6. What dama a or in uries do ou claim resulted? ------exten --- 9 J Y Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Death of claimant' s mother. Personal injury and emotional distress suffered by claimant. $2 ,000,000: -- -- ---------------------------------------------------- -- -------- 7. How--w-as the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------ ------------------------ 8. Names and addresses of witnesses, doctors and hospitals. Hospital: Brookside. Witnesses: Under investigation. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury. DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) --or-_b someeer'son on his behalf. " Name and Address of Attorney \" (� ROBERT C. SCHUBERT, ESQ. Claima Signature Law Offices of Robert C. Schubert ---j805 Willidinjs Drive One Embarcadero Center, Suite 2801 Address San Francisco, CA 94111 Richmond, CA Telephone No. (415) 788-4220 Telephone No. 233-1342 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. " 201 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:•Ty, CALIFORNIA Baum ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLADVWT Routing Endorsements,. and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Wan-dng" below. Claimant: Antonio Villarreal Attorney: Robert C. Schubert , ESQ. One Embarcadero Center, Suite 2801 Address: San Francisco, CA 94111 1983 Amount: $59000000.00 By delivery to Clerk on Date Received: April 14, 1983 By mail, postmarked on 4 8 8 3—� I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/14/83 J.R. OLSSON, Clerk, c . Deputy Reeni mairapto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( A) This Claim oomplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: If-farm*? JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Sv5yisors pr ent ( x ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: c:l-/`7 83 J.R. OLSSON, Clerk, by , uty WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code section 945.6. You may seek the advice of any attorney of your choice in oonnection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: /$ -83 J. R. OISSON, Clerk, u r - V. FROM: County Counsel, 2 County strator T0: k of the of Supervisors Received copies of this Claim and Board Order. :` 202 DATED: County Counsel, By County Administrator, rLAIM TO; BOARD OF SUPERVISORS OF CONTRA COP*r MYappiicationto: Instructions to ClaimantC•erk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. - (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filinq stamps ANTONIO VILLARREAL F I L EP Against the COUNTY OF CONTRA COSTA) APR A 41983 or DISTRICT) J. R. OLSSON BOARD OF SUPERVISORS Fill in name) ) C Ni TA B .......................... u The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------ ----------------------------- -----=--------------- 1. When did the damage or injury occur? (Give exact date and hour) January 20, 1983 Approximately 7 : 40 p.m. ------------- --------------------------- --- - ---- --- ------- --- 2. Where did the damage or injury occur? (Include--- - - - city and county)---- On the Santa Fe Railroad tracks at the intersection of John Avenue and Collins Street, Richmond/San Pablo, Contra Costa County, California. --------------------------------------------------------T--------------- 3. How did the damage or injury occur. (Give full details, use extra sheets if required) Automobile which .claimant' s wife was driving, and in which claimant' s three daughters were passengers, was struck by a freight train belonging to the Santa Fe Railroad. -------------------------------------.--Wh-a--pa-rt-i-c-u--a-r--a-ct--o-r-o-mission --------- ,. on the part of county or district officers , servants or employees caused the injury or damage? Negligent maintenance of the railroad crossing area. i. 203 (over) 5: What are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. -----------i--16T - 6. What damage or injuries do you claim resulted. Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Death of claimant' s wife, and unborn child. Resulting economic losses and emotional distress. Loss of 1979 Mazda automobile. Loss of consortium. $5 ,000 , 000. ___ 7. ow wHas the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------+------------------------ 6. Names and addresses of witnesses, doctors and hospitals. Hospital: Brookside. Witnesses : Under investigation. ------------------------------------------------------------------:------ 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney ROBERT C. SCHUBERT, ESQ. `` Clain Signature Law Offices of Robert C. Schubert 805 Willi s Drive One Embarcadero Center, Suite 2801 Address San Francisco, CA 94111 Richmond, CA Telephone No. (415) 788-422() Telephone No. 233-1342 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. " 204 LAW OFFICES OF ROBERT C. SCHUBERT ONE EMBARCADERO CENTER,SUITE 2801 CRININ TANA TELEX 278919 RICHK UR MARION 5.ROBERTSON SAN FRANCISCO, CA 84111 TELEPHONE (415)788-4220 OF COUNSEL April 8, 1983 Clerk of the Board of Supervisors County of Contra Costa P. O. Box 911 Martinez, California 94553 Re: 100 Day Notice Claim Sir: Enclosed are four separate claim notices regarding an accident which occurred on January 20, 1983, in Contra Costa County. Claims are made by Antonio Villarreal, Gabriela Villarreal, Adriana Villarreal and Ysidora Villarreal. Also enclosed are copies of each of the four claims. Please file the original and return file-stamped copies of each of the four claims to this office in the postage pre- paid envelope enclosed. Thank you. Very truly yours, Marion S. Robertson msr/enclosures 205 CLAIM J BOARD OF SUPERVISORS OF CONTRA COSTA COU117Y, CALIFORNIA May T BOARD ACTION 83 83 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Ysidora Villarreal, a Minor, by her Guardian Ad Litem, ...Antonio Villarreal Attorney: Robert C. Schubert One Embarcadero Center, Suite 2801 Address: San Francisco, CA 94111 Amount: $291001,000.00 By delivery to Clerk on Date Received: April 14 , 1983 By mail, postmarked on '47d/d3 — I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/14/83 J.R. OISSON, Clerk, By JjL av Deputy eeni lvial-4e-uto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ()( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: y- JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of isors pr9gent ( 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: /7-83 J.R. OLSSON, Clerk, by , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverment 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this 2 0 6 Claim in accordance with Section 29703. DATED �5-/8 8.3 J. R. OLSSON, Clerk, , puty V. FROM: 1 County Counsel, 2) County Administrator TO: Cb§rk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By County Administrator, By. CLAIM 4 Claim TO: BOARD OF SUPERVISORS OF CONTRA C0§;.L6rnV4WYapp1icationto: Instructions to ClaimantC!erk of the Board l .O.Box 911 Martinez,Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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 obis form. RE: Claim by )Reserved for Clerk' s filing stamps YSIDORA VILLARREAL, a minor, ) I L E D By her Guardian Ad Litem, F Antonio Villarreal ) Against the COUNTY OF CONTRA COSTA) APR ��i i92., or DISTRICT) J. R. OLSSON CLERK BOARD OF SUPERVISORS (Fill in name ) coNT OST B .... ...... .... .. u The undersigned claimant hereby makes claim against the Count of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows : 1. When did the damage or ury occur? ) (Give exact date and hour January 20 , 1983 Approximately 7:40 p.m. -----------T----------------T- --- ---------------- ----2 - ----------------. Where did the damage or injury occur? (Include city and county) On the Santa Fe Railroad tracks at the intersection of John Avenue and Collins Street, Richmond/San Pablo, Contra Costa County, California. ---`----a�•-------------------------------- ---------- --T--------------- 3. How id the damage or injury occur? (Give full details, use extra sheets if required) Automobile which claimant' s mother was driving and in which claimant was a passenger was struck by a freight train belonging to the Santa Fe Railroad. ;.. ------------------------------------------------------------------------ - 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? Negligent maintenance of the railroad crossing area. (overt ,. 207 CLAIM BOARD OF SUPERVISORS OF CONM COSTA COUNPY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CIADIANT May 17, 1983 Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. i Claimant: Coors of Contra Costa, 705 Bliss Ave. , Pittsburg, CA 94565 Attorney: Address: 1983 Amounts $161.19 By delivery to Clerk on Date Received; April 14, 1983 By mail, postmarked on a r.•t i i o R 3 I. FROM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DATED: April 14, 198 •R. OISSON, Clerk, ByJO?A4�.2m9449e= , Deputy Reeni Mal ttn II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( � ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: /f`-/S'- aof JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD ORDER By unanimous vote of SupezOisors prAsent ( 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: 3/7, f13 J.R. CISSON, Clerk, by , Deputy WARNING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months fram 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: Clerk of the Board TO: 1) County Counsel, 2 County Administrator Attached-are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mento thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED; J. R. OLSSON, Clerk, Deputy V. FROM; 1) County Counsel, 2 County Administrator T0: Cltsxk of the Board of Supervisors Received copies of this Claim arra Board Order. DAT S/�'-$J' County Counsel, By County Administrator, . CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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 , CA 94553 (or mail. to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. , E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk' s filing stamps Coors of Contra Costa F I LED Against the COUNTY OF CONTRA COSTA) or DISTRICT) J. R. OLSSON Fill in name) ) RK BOARD Of SUPERVISORS CC.NT COST CO The undersigned claimant hereby makes claim aga B �� no U Cuntra Costa or. the above-named District in the sum of $ 161.19 and in support of this claim represents as follows: -------------the da- --------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) March 24, 1983 at 1:00 p.m. ------ ----T-------------------------------- --------------------------- 2. Where did the damage or injury occur? (Include city and county) Diamond Syl' s Parking Lot, Pacheco, CA, Contra Costa - ---------------------- ---------------- ----H-o-w--d-i-d--t-he---d-a-m-a-g-e--o-r-injury occur? (Give u-- d-tails, use extra sheets if required) Coors truck making deliver to Diamond Syl's drove into hole made by County crew-soil test. Unbarricaded and without warning signs (see pictures attached) -----------------------------------------------------_ .. .---------------- 4. What particular act or omission on the :part of cc :,nty or district officers , servants or employees caused the injury cr da,iage.? failing to place barricades around holes or to post warning signs 210 S. What are the names of county or district officers., servants or employees causing the damage or injury? Names unknown - soil test crew. 6. What damage or injuries do you claim resulted?~(Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 1 pair employee boots (stepped ,in hole to his knees), $21.19 towing $65.00 ; re-align front end $75.00: total $161.19 -----H- ------------ --------- - ------ --- --------- 7. ow---was----the----amount----^-- - -- - - claimed above computed? (Include the estimated--- amount of any prospective injury or damage. ) actual invoices attached KNames and addresses of witnesses, doctors and hospitals. Ruth Aberg, Manager7-cashier, Diamond Syl's, Pacheco, CA Gus Kramer, County employee 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 3/28/83 i align front end $75.00 3/25/83 towing 65.00 5/3/83 boots 21.19 Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or-Ily some person on his behalf. " Name and Address of Attorney as- - j Claimant' s Si ature r of && ,e4 los 8u J i Aw. Address / hot M3uoe6. CA q' vs-/, 1 Telephone No. Telephone No. '7_ 3/KY 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. " 211 laill.,Vf U. F; 1 o Iy_ 1 RODLIC R. ADDRESS 6 PHONE (For company use) CLAIM N0. W COMPANY ,V? h@: PRODUCER CODE PREVIOUSLY REPORTED? �Aa ❑YES ❑NO 3 FULL POLICY NUMBER (Including symbols) POLICY DATES MISCELLANEOUS INFORMATION (Site&location codes,etc.) y FULL NAME(S) AS APPEARS ON POLICY SPECIAL I.D. OR SOCIAL SECURITY NO. ICs 5ADORES ZIP RESIDENCE HON BUSINESS PHONE H Z6 WHERE CAN INSURED BE CONTACTED? ( t[ WHEN? r ]DATE 6/j IME OF ACCIDENT OR LOSS A.M. LOCATION OF ACCIDENT (including city&state) /� POLICE DEPT. TO WHOM REPORTED? 3/ �/� 3 H k�-ti. 40 T �(RHD )D At la L CA 1- aDESCRIPTION OF ACCIDENT OR LOS (Use reverse.it necessa,y) CAT. i'Z c � -a-4 -S3 1I Cx5 YnCXIC( nc ier a Lj ks4 n Cc-( v E n -f V,,, r J-) 'Pa rK i n Cn m la n -{rvC J< [.cJ2r7 r� Lo-Z, frer)c 9 BODILY INJURY PROPERTY DAMAGE SINCVE LIMIT MEDICAL PAYMENTS COMP./DED. COLLISION/DED. OTHER DED. r _.v:01 LOSS PAYEE (II none,so indicate) OTHER COV RAGES (No-fault,Towmg.UM.Product Liability,eta) 11VEH NO.YEAR. MAKE. MODEL V.I.N. (Vehicle Identification No.) PLATE NO. OTHER INSURANCE q 19-i,- Che.v . C LDS CC_ e p'7 4 V170 O 3 15-1 YES NO[] -J12 NAME OF OWNER (Check if same as Policyholder) ADDRESS (Check if same as policyholder) PHONE U -SAME- -SAME. 1-:11 NAME OF/DRIVER /(C�heck`d'same asowner) /� n {� /� AGE ADDRESS (Check dsame asowner) (, ` / � }. PHONE �( / (� .SAME. :GLC-_/ &J V, ' 1 (' R c-ez a4 -SAME' . 0,1400 GO,c�W k-!V .T� I0. I I r7 T' (o ` .4 14 uLW \� :w ' W1 RELATION TO INSURED (Employee.Familyetc) DATE OF BIRTH DRIVERS t ICENSF NUMB R PURPOSE OF USE I)VIVery USED WITH PERMISSION (0(p (e�j 5 a. (�To Q t< YE$[Y No[:] ;--15 D SCRIBE DAMAGE / REPAIR ESTIMATE WHERE CAN CAR BE SEEN? WHEN? r O i�ie G '(Q M1n�iC►1�n /� 0129 54CQ1714re, /I7aiu — l=rl'= �-W16OWNER ADDRESS PHONE ' f.7 Q "¢1 OTHER DRIVER (Check d same as owner) ADDRESS PHONE :.. SAME- ;,,�I DESCRIBE PROPERTY (11 auto.Make.Year,Plate No OTHER CAR OR COMPANY OR AGENCY NAME & POLICY NO. PROPERTY INSURED ❑YES []NO ?] DESCRIBE DAMAGE REPAIR ESTIMATE WHERE CAN CAR BE SEEN' MEHER AHICLE PED. QlONAME (Include all injured passengers) ADDRESS PHONE EXTENT OF INJURY Z 22]OCCUPATION EMPLOYED BY RELATION TO INSURED (EPROBABLE DISABILITY RETURNED TO WORK WHY ON PREMISES? THER OTHERYES ❑NO - HICLE 023 NAME (Include all uninjured passengers) ADDRESS PHONE in c Ina E24 ;`: 't5 REMARy,S DATE REPORTED BY REPORTED TO SIGNATURE (Producer.Insured or Driver) ACORDZ(9:781 AGENCY-COMPANY OPERATIONS RESEARCH AND DEVELOPMENT ke"W.a„1•.'?«- ..aa ?,:'. .ti; [' / 1 1 1 ! 1 �! 1 I 1 '4. i t 212 Qx0r I- e 1PRODUCER. ADDRESS IL PHONEfff (For company use) CLAIM NO. F r 6U F COMPANY a o. O QX 2 PRODUCER CODE PREVIOUSLY REPORTED? YES �NO FULL POLICY NUMBER (Including symCols) POLICY DATES MISCELLANEOUS INFORMATION (Site 6 location codes.etc.) p 4 FULL NAME(S) AS APPEARS ON POLICY SPE L I.D. OR SOCIAL SECURITY NO. Y M�E,�i/IG E�1, Co. L"DdQ1 Of �gAly/�A C�S�A y ADR SCr Zip RESIDENCE HON UIN SPHONE , ca 1 , yfd Ar WHERE CAN INSURED BE CONTACTED? - WHEN? ' >, -3in1e ss r s 7 DATE g 7TJME OF ACCIDENT OR LOSS A.M. LOCATION OF ACCIDENT (including city L state) POLICE DEPT. TO WHOM REPORTED? lF 3 RR�r� �O� ��AHouD t C�pC p C4 1— a DESCRIPTION OF ACCIDENT OR LOSS (Use reverse.if necessary) � If t CAT. a 83 3E WC,-S YYlaKt ►� � LQCI iJ�r yU +0 okan On 0( n -4 h r3o h -r�t r f a rKi n Com o n +rvC/< Wei in /o CL 6 _&-p fre.nGh 9BODILY INlU.gY, PROPEIVY DAMAGE SNG E LIMIT MEDICAL PAYMENTSC!p'/DECD. j-� COLLIS!ONDJD. OTHER jOED._1 I %'y "v RJl LOSS PAYEE (tl none.so Topica el OTf1E-.COVE [S',(No-f It.Towing,l{M, roduct LiPD4ity,elc.) +. ) }_;j � . if 1 •EH.,UO:Y AR. MA .•MODEL' < v/ J ' Y i V.I.N?(Vehic Iden ili ttio/n N' ) I �.• P '^N0. „ L� 0T R INS�IR e ., YES ANCEJ.j RW IG14 Ch �� C (o15, :- CC. E (o 14 VI7 ) • .. V 3 I,S I .. YES NO❑ 4-42 NAME OF OWNER (Checkifsame'a9 policyhofder)- ADDRES&I eckifwnTeas i der) `� 1 HONE j U .SAME- -SAME. 1 A>13 NAME OF : DRIVER (Check I same as owner) / AGE ADDRESS (Check it same aaso.ner) PHOONE 'SAME. SAME' 1,0 lV. 14 n Q LFC 07 1400 =_4AC. V_V` At} o (OT ;;6161'..X1 RELATION TO INSURED (Employee.Family etc.) DATE OF BIRTH DRIVE S LICENSE NUM URPOSE OF USE 'DGIver USED WITH PERMISSION Z w� 71 0 2Q, �1 a�-SSS N 4(o(P(9-5Sa wo2is — 7 YES (� NO❑ —15 DI.SCRIBE DAMAGE '- tAa-tll REPAIR ESTIMATE WHERE CAN CAR BE SEEN? WHEN? OPIe f�x�e iY nmenfnee 9 /� C� 'of C��7l4� CSS{ moN ij UJ16 OWNER ADDRESS PHONE I,Q ¢1 OTHER DRIVER (Check d same as owner) ADDRESS PHONE KO -SAME- . DESCRIBE PROPERTY (If auto.Make.Year.Plate No.) H COMPANY OR AGENCY NAME S POLICY NO. -.y2 PROPERTY INSURED E-W YES ❑NO 01 DESCRIBE DAMAGE REPAIR ESTIMATE WHERE CAN CAR BE SEEN? •X { AGE INSURED OTHER PED, 1 Y VEHICLE VEHICLE )u==2C NAME (Include all Injured passengers) ADbRESS PHONE EXTENT OF INJURY y +T 2' 2 r-210CCUPATION EMPLOYED BY RELATION TO INSURED (Employer,Family,etc.) Q2 PROBABLE DISABILIT RETURNED TO WORK WHY ON PREMISES? INSURED OTHER J WEEKS VES [:]NO VEHICLE VEHICLE OTHER :..L2$NAME (Include all uninjured passengers) ADDRESS PHONE V1 `W is�24 25 REMARKS DATE REPORTED BY REPORTED TO SIGNATURE (Producer.Insur rDriver) i- ACORD2(9178)AGENCY—COMPANY OPERATIONS RESEARCH AND DEVELOPMENT y''12 . 0003 , 3'3f 01 d' 12-GblEb 12.0 MDS 1 19'.90 SUBTOTAL 6.50 PERCENT TAXAMOUNT TENDERED 21.19 CHANGE ; ..OG ... �..• ; ;> :TOTAL 21..19 THpil, YOU FROM GEMCO SHOES. 310 - PLEASANT-HILLS. CA' 03/05/33 10 27 44 r111�`, � � --- 'J r t1 , i 1 r' ! 13 I•y lr.. 4. I , 4 i .. ( '� Sr A ,j 214 t nt�3 68l8�'�L 'i 1�• n yn Eo 01 �� � .. xr.ate', - :ry C,.,•..�i,t`j �'. {•1'T7 v - r 215 REMIT TO: P.O. BOX 1783 LAFAYETTE, CA 94549 PHONE 223-2044 TRAVIS TO IV SERVICE STATEMENT TO: Coors DATE: March 25, 1983 705 Bliss Ave. Pittsburg, Calif. #3536 Pull Out at Diamond Syl ' s on 3-24-83. Amount Duet $65.00 0 TERMS: NET CASH, 10th PROX. A FINANCE CHARGE of 1 yJ% per month will be charged on BALANCES 30 days past due, which is an ANNUAL PERCENTAGE RATE of 18%. DALLY AOIHUHILCU ANL) CNIIILCV ,v ,Anc rvl ca vvN OF THE VEHICLE DESCRIBED ABOVE AND ALL PERSONAL TAX PROPERTY THEREIN.650.00 LATE CHARGE AFTER 15 DAYS. SIGNED ! l ''� �'' ' f TOTAL , NOT RESPONSIBLE FOR DAMAGE TO VEHICLE Terms—Net Cash— 10th Prox. - + r 216 REMIT TO: P.O. BOX 1783 LAFAYETTE, CA 94549 PHONE 223-2044 TRAVIS TO IV SER VICE STATEMENT TO: Coors DATE: March 25, 1983 705 Bliss Ave. Pittsburg, Calif. #3536 Pull Out at Diamond Syl ' s on 3-24-83• Amount Duet $65.00 e TERMS: NET CASH. 10th PROIL A FINANCE CHARGE of 1 y4% per month wiU be charged on BALANCES 30 days past due, which is an ANNUAL PERCENTAGE RATE of 18%. UALLr AUIMV1/I4eu AM, en/1rLcu Iv IAne rVa Ze Ivn OF THE VEHICLE DESCRIBED ABOVE AND ALL PERSONAL PROPERTY THEREIN.$50.00 LATE CHARGE AFTER 15 DAYS. TAX SIGHED '�- r ��✓w ' TOTAL NOT RESPONSIBLE FOR DAMAGE TO VEHICLE Terms—Net Cash— 10th Prox. •,r 1 217 �• a. ¢ z i N ' •� l- D 4t� 1 4'� tl1 Q N"• �P p p Q O hrl N� J V � � �>' .•'V Y�a Y Q 6 Z LJ l 3 O b Kith Il Y O Z tE0 y is Z x � � tt: � J C pE"�o C �• � �: 7 ' ` N 0 ~ d p I r+'! aye Z P1 tt1 4 C U ;5:Cc ; 040 al0 . i g - r t? ;�G$opu �& _ o ' co 4+ Z�Urn ® ! r1S ti �C ��4y�2 d! Q dU-� { 0 �- t,? a 0m�c ow as N Nlna L W Yo n�nw� C rr E Q wom �: � �,/'► 5 a-moo o Z U ; � J t 1 4.� K K p- p O •� i TpJt� r � 't ff � � n W > l N U a F 0 z 0 a N y� �- O Z 0 d $ 0 Z - a• UWy d O a s 218 0 0 � o � z 4 a a m A "ro a 0 z .a 0 v — � N �r N U l 1 <N E_�6 N 0 f• �\ � Z umwia oo '_^, App) N t' mor£ate r }, n r�i a �- S m :n m � ��n��pn > Oa 1, ° N O+D O .r r..W * ?qgn°omi'r iii c Z $ tDD�O� mCnmuv N y ' G O iD,t pm.�c mm C Z J ♦. y j S _ p y P 2 a N f+o@,, oa�m,m m D io 000 t�Ipf .P -o A �� 219 f f L } 1; 3.2 \ X20 CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU"7TY, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Timothy Hager Attorney: Bryan S. Rodriguez 1512 Franklin Street fYR 15 1983 Address: Oakland, CA 94612 Gra 9! 5c3 Amount: $190000000.00 via County Counsel A By delivery to Clerk on April 12, 1983 Date Received: April 14, 1983 By mail, postmarked on April d, MT I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 12, 1983r.R. OLSSON, Clerk, By,,e,,,, , Deputy Reeni FINITNTU5 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (�( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: JOHN B. CLAUSEN, County Counsel, B , Deputy III. BOARD ORDER By unanimous vote of Supe3pisors pi-esent (X This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: 5--l-7,93 J.R. OLSSON, Clerk, by , Deputy WARNING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months frau 4e date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1 County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: f-/$- 91 J. R. OLSSON, Clerk, by�- /-4-AaL-ZZF,-1Deputy V. FROM: 1 County Counsel, 2 County Administrator TO: ClKirk of the Board of Supervisors Received copies of this Claim arra Board Order. 221 DATED: County Counsel, By County Administrator, By CLXTM • s o 1 BRIAN S. RODRIGUEZ Attorney at Law �+ 2 1512 Franklin Street a Oakland, California 94612 3 Telephone: (415) 836-2855 w 4 Attorney for Claimant 5 ILE 6 APR /a 4,99-1 7 J. R. OISSON 8 CIARK BOARD OF SUPERVISORS ft" CONTR T C - puty 9 Claim of: ) ) 10 TIMOTHY HAGER ) Case No. ) N 11 V. ) CLAIM FOR DAMAGES N I ) w Oz m 12 COUNTY OF CONTRA COSTA ) pfg ' z SHERIFF-CORONER' S DEPARTMENT o Q ) N ) O m? � 13 CC m Ui0aa aUM 14 .O - 2a"C) a a 15 To the County of Contra Costa, Sheriff-Coroner. m a 0 16 You are hereby notified that TIMOTHY HAGER, whose addres 17 is 6032 Plumas Avenue, Richmond, California 94805 claims damages 18 from the SHERIFF-CORONER, CONTRA COSTA COUNTY, in the amount, com- 19 puted as of the date of presentation of this claim, of ONE MILLION 20 DOLLARS ($1, 000, 000. 00) 21 This claim is based upon personal injuries suffered as a 22 result of trespass, invasion 'of privacy; wrongful disclosure of a 23 telephonic message; stemming from a wiretap and/or recording made 24 during the course of an internal affairs investigation of claimant 25 while employed as a Contra Costa County Deputy Sheriff . 26 The injuries sustained by claimant, as far as known, as 222 r 1 of the date of presentation of this claim, consist of claimant' s 2 exposure to contempt and ridicule, mental anguish, embarrassment, 3 and humiliation; denial of prospective economic advantage in that 4 claimant has been denied employment as a proximate result of the 5 above-mentioned investigation and wiretap, thus suffering loss of 6 earnings as a law enforcement officer; 7 As a further proximate result of the interception of 8 claimant' s calls, claimant was dismissed from employment as a Contra 9 Costa County Deputy Sheriff, losing wages, for which claimant is 10 entitled three times the actual detriment. 11 All of the above actions were undertaken in violation of N N zp wWm 12 applicable laws, and done so willfully, deliberately, maliciously U' 3za as°" ¢" 13 nd oppressively, and claimant at no time consented to such inter- C)m IM Y CC ZZ G Q f: ai3O- .14 ception of telephone messages and. conversations . 2-110 Q a Y 15 All notices or other communications with regard to this m a 0 16 laim should be sent to: 17 BRIAN S . RODRIGUEZ Attorney at Law 18 1512 Franklin Street Oakland, California 94612 19 20Dated:_ 3-2J MOTHY AGER 21 Claimant 22 23 24 25 3. 26 223 CLAIM BOARD OF SUPERVISORS OF OORMA COSTA COU:1'Y, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE Ta CLAD'UM Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Homestead Svgs . & Loan and Barbara Rasner Attorney: Dennis P. Isaac , ESR. �,pk 1 rd 1983 Bank of America Center Address: 555 California Street, Suite 2455 CA y_ 53 San Francisco, CA 94104 Amount: $250,000.00 By delivery to Clerk on Date Received: April 8 , 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/8/83 J.R. OISSON, Clerk, zDeputy II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: -(S�-�� JOHN B. CLAUSEN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of SupervAors pr sent ( 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: 83 J.R. OLSSON, Clerk, uL Deputy WAINING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months frau J 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: Clerk of the Board T0: 1 County Counsel, 2) County Adnunistrator 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 menu thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. C 1SSON, Clerk, by/ Deputy V. FROM: County Counsel, 2 County Administrator TO: Clerk of the of Supervisors Received copies of this Claim and Board Order. DATED: County Counsel, By 224 \ County Administrator, C[ATM i DEIvNIS P . ISAAC, ESQ. LAW OFFICES OF l I'hTI•A,'SON, WALI EI: & BIRKHIMEI? f� I SANK OF AMERICA CENTER J" / L J-� 2 565 CALIFORNIA STREET, SUITE 2455 SAN FRANCISCO, CALIFORNIA 94104 t11. 3 TELEPHONE 954-1550 J. R. OLSSON 4 CL BOAP,D OF SUPERVISORS CON1R! STA O B . ......... • .. ... ......... u 5 1 Attorneys for Defendants , HOMIEESTEAD SVGS . & LOAN and BARBARA RASNER 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 8 IN AND FOR THE COUNTY OF CONTRA COSTA 9 JESSE SANDERS and BARRY E . 10 NELSON, 11 Plaintiffs , NO : 242075 12 vs . NOTICE OF CLAIM & CLAIM (CROSS-COM- 13 CITY OF RICHMOND HOMESTEAD PLAINT) AGAINST SAVINGS AND LOAN, BARBARA COUNTY OF CONTRA 14 RASNER,71,T AL. , COSTA & CONTRA COSTA COUNTY SHERIFFS 15 Defendants . DEPAP.TMENT 16 17 TO: THE BOARD OF SUPERVISORS OF THE COU14TY OF CONTRA 18 COSTA, COUNTY OF CONTRA COSTA A14D CONTRA COSTA COUNTY SHERIFFS 19 DEPARTMENT: 20 Defendants in the above entitled case , HOMESTEAD SAVINGS 21 AND LOAN and BARBARA RASNER, hereby give notice of a claim 22 against The Board of Supervisors of the County of Contra Costa, 23 County of Contra Costa and Contra Costa County Sheriffs 24 Department , pursuant to the notice requirements of Government 25 Code Section 910-911. 2 , , et seq. '26 CLAIMANTS : The claimants herein are defendants 27 HOMESTEAD SAVINGS AND LOAN and BARBARA RASNER, who have filed 28 a cross-complaint seeking declaratory relief, equitable 225 I indemnity , comparative indemnity , and contribution from the . 2 City of Richmond, and others . These claimants have been served 3 and appeared. as defendants to the complaint of Jesse Ray. 4 Sanders and Barry E. Nelson. These claimants are represented 5 in the above entitled action, as well as this claim, by Dennis 6 P. Isaac, law offices of Peterson, Walker & Birkhimer, 555 7 California St. , Suite 2455 , San Francisco , Ca. 94104. All 8 notices concerning this claim should be sent to the above 9 stated address. 10 INJURED PARTIES : The injured parties are plaintiffs 11 Jesse Ray Sanders and Barry Edward Nelson in the above 12 entitled case. 13 DATE AND LOCATION OF INCIDENT : The incident which forms 14 :the basi's for the above entitled action in this claim occurred 15 on or about July 31, 1982 . At or outside of the Homestead 16 Savings and Loan office , 3826 San Pablo Dam Road , E1 Sobrante , 17 Ca. 18 CIRCUMSTANCES OF THE INCIDENT : On or about the above 19 mentioned date at the above mentioned location Barbara Rasner , 20 an employee of Homestead Savings and Loan, had the Contra Costa 21 County Sheriffs Department notified that she was concerned/ 22 suspicious regarding plaintiffs Jesse Ray Sanders and Barry 23 Edward Nelson . The Contra Costa County Sheriffs Department and 24 City of Richmond police officers arrived at the above mentioned 25 Homestead Savings and Loan office and ordered plaintiffs out 26 of the office at gun point , frisked plaintiffs , and placed 27 them in the back of a sheriff' s vehicle. 28 Plaintiff's have alleged that they have presented claims to ETERSON.WALKER &BIRKHIMER ANR OF AMERICA CENTER $55 CALIFORNIA STREET SUITE 3455 226 AN FRANCISCO.CA 049" TELEPHONE SS4'I850 -2- I City of Richmond and Contra Costa County Sheriffs Department 2 and that said claims were rejected. Plaintiffs filed their 3 complaint on December 9 , 1982 . These defendants and claimants 4 were served with plaintiffs ' complaint on January 27 , 1983 . 5 These defendants and claimants filed their answer to said. 6 complaint on March 14 , 1933 . 7 PLAINTIFFS' INJURIES : Plaintiffs allege that as a resul 8 of their arrest and detention they suffered mental and emotiona 9 distress . Plaintiffs also allege that their civil rights as 10 established in United Stags Code Title 42 , Section 1983 were 11 infringed upon. Plaintiffs alleged injuries and damages have 12 not been fully ascertained as of this date. 13 CLAIMANTS' DAMAGES : These claimants .seek complete 14 inemnit.y,,. for any .4amages which may be awarded against it to 15 the injured party or any other party seeking affirmative 16 relief against these claimants , or in the alternative , partial 17 indemnity and/or comparative contribution based on a compara- 18 tive fault basis . A copy of these claimants ' cross-complaint 19 is attached hereto. 20 AMOUNT OF CLAIM: As stated above , these claimants have 21 not fully ascertained the nature and amount of the injuries 22 and damages alleged by plaintiffs , nor have plaintiffs 23 specified the nature or amount of their injuries or damages . 24 Plaintiffs have allged that their injuries and damages are 25 within the jurisdictional amount of the Superior Court of the 26 County of Contra Costa. For the purpose of satisfying statutor ,... 27 requirements , these claimants allege and state the amount of 28 ETERSON,WALKER i &BIRKHIMER (''� ANK OF AMERICA CCNTCC ` -/ $55 CALIFORNIA STNECT -3- (� 21 SUITE 1455 ' AN FRANCISCO.CA SANK TELEPMONE•54.10" , 1 the claim as $250 ,000 . 2 DATED: This 5th day of April , 1983. 3 4 PETERSON, WALKER & BIRKHIMER 6 Dennis P . Isaac Attorney for Defendants , 7 HOMESTEAD SAVINGS and BARBARA RASNER 8 9 10 11 12 13 14 = . 15 16 17 18 19 20 21 22 23 ` 24 25 26 27 I 28 MTERSON,WALKER t &BIRKHIMER - 228 SANK OF AMERICA CENTER 933 CALIFORNIA STREET SUITE 2434 MN PRANCIECO.CA 04104 TELEPHONE 534-1050 1 PROOF OF SERVICE BY MAIL (C.C .P . 1013a, 2015 .5) > I declare that: 4 I am employed in the County of San Franci-sco, Ca=__:;r:_a. I am over the age of eighteen years and not a to 6 entitled cause; my business address is 555 California St-reet, San Francisco, California 94104 . S On April (a 1983 I served e attached NOTICE OF CLAIM & CLAIM (CROSS-COMPLAINT) AGAINST COUNTY OF CONT .A 10. COSTA & CONTRA COSTA COUNTY SHERIFFS DEPARTMENT tt (cross-complaint attached) on each of the other parties who have appeared in said action by 12 placing a true copy thereof enclosed in a sealed envelope with .13 postage thereon fully prepaid, in the United State=_ --ail at Sari 14 Francisco,"�California, addressed as follows to each such patty: 15 16 Board of Supervisors . County of Contra Costa 17 PO Box 911 Martinez, Ca. 94553 l8 19 20 21 22 23 24 I declare under penalty of perjury that the =e.e;ci-c is 25 true and correct, and that this declaration was exeec•_ted ca 26 April �( 1983 , at San Fran sco, Ca_- - _r.ia. 27 Bar ara Amari 28 as ETERSON.WALKER - (a &B[RKHfMER J \NR OF AMERICA CENTCA Iss CALIFORNIA ETRE[T EYITE EAss ♦N Iw AN CIS CO,CA E�qE 1 n '1 ✓^. I! DEN`IIS P. ISAAC, ESLAWQ. f PETERSON, NVALI EH & DIRKIIINTER iB_.'" or AMERICA ST7 .RE=T, �'1",I� 1 t {JJ -`` J. R. O!SSON Ccuw} CONTRA COSTA COLIIm By pury ;'- -e�sior Defendants , HOIESTEAD S:.i vr:GS & LOAN and BARBARn RASHER `I IN THE SUPERIOR COURT OF THE STATE OF CALIFOI�T� D IN AND FOR THE COUNTY OF CONTRA COSTA; ;AP% 2 193 3 `I II JESSE PAY SANDERS and 1 1` BzR.RY E. ?v'ELSON, Plaintiffs, 140 : 242075 Ivs. CROSS-COMPLAINT FOR DECLARATORY RELIEF, i; CITY OF RICH .OND, HO:IESTEAD EQUITABLE INDEMNITY, SAVINGS & BARBARA RASHER, COMPARATIVE INDE`'INITY AND CONTRIBUTION i Dependants . IHMHESTEAD SAVINGS & LOAN and BARBARA RASHER, 1 Cross-Corqplainants , 1� ilvs. to IICITY OF RICM-10ND, CONTRA COSTA CO. SHERIFF' S CORONER' S ' OFFICE, CONTRA COSTA SHERIFF' S 2' lDEPART!-:ENT, CONTRA COSTA COUNTY, and ROES 1-50, inclusive , Cross-Defendants . i Gross-Com p-lainants , HMAESTEAD SAVINGS & T0"N and BARBARA I RASH ER, alleve as follows - 1. ollo:as -1. Cross-complainants , HOMESTEAD SAVINGS & LOAN and I' - 1' BAREARA RASHER, are informed and believe and upon such information 1� 1 i Mand belief allege that cross-defendants , CITY OF RICHMOND, CONTRA I 230 COSTA CO _.iY SHERIFF'S CORONER' S OFFICE, CONTRA COSTA SHERIFF ' S i 7. J� -7 -0N CO_�TRA COSTA COUNTY, were at all titaes in place's _e,_ionec government and/or political subdivisions of. the ' S=ate o= California and/or departments , agencies or bureaus of 5 said 1:-a event or political subdivisions . 2. Cross-complainants are ignorant of the true: names and . capacities of cross-defendants sued as DOES 1-50, inclusive,. and sues cross-defendants by fictitious names herein. Cross- lcomplainart prays leave to amend this cross-complaint to allege rtheir true names and capacities when ascertained. 3 . At all times herein mentioned, each of the cross- :: efendanrs was .the agent, servant, employee or independent contractor of each of the remaining cross-defendants , and at fall ties herein relevant was acting within the course and scope ;5 f�of laic relationship and authority. i Cross-complainants are.; informed and believe and upon ,Isuca info ration and belief thereon alleges that each of the . ;3 ; cross-ce-. endants are in some way liable and. responsible for 1:+ the even.--s referred to in this cross-complaint and caused ; damage to cross-complainant . 3. On or about December 9, 1982 plaintiffs Jesse Ray ^ce=s and Barry Edward Nelson filed a complaint herein. against _ _ --e '• C-; tt "of Richmond , Contra -Costa-.County Sheriff ' s- Office, Contra. Costa Sheriff's Department , Homestead _::d Loan, Barbara Rasner, Contra Costa County and Does 4t '-20, see' ng damages for wrongful detention, false arrest, false ji✓pri.so—ent, infliction of mental and emotional distress and il r_g =s violations , which plaintiffs allege occurred on or azs[K, R � 2 31 e[BI tc.�1.M:W�a � . fl• [i[•L A 11iabout July 31, 1932 - Said complaint is incorporated herein by ' I rete=ence for t,'.; n sole p'::rpose of clarifying the all e-ations i i : con-_c".=-.ed il9< it c.n= ^,O L' c tL: 7.?1any of ii=s c+.i]_gnation.� . (Cross-complainants have answered said complaint and have denied i! 5 jits allegations . a 6. If plaintiffs did sustain damages as alleged in the complaint, or any damages whatsoever, such damages were caused ,entirely, or in part, on the comparative. fault basis , by cross- i i-defendants , and each of them, in that they intentionally/carelessl I ;'and negligently detained, imprisoned, arrested, identified, violat d tt jplaintiffs ' civil rights , and/or otherwise acted or failed to 1 I' ( act so as to proximately cause the damages complained of, if �I I 1lany there were. 1= I 7. If cross-complainants are held liable. to 'the damages 15 (claimed in the complaint her such liability, if any, will 16 Iibe based solely, or inpart, on a comparative fault basis , on I, ,cross-defendants ' tortious and negligent conduct and only I is secondarily or in part, on a comparative fault basis , on the 19 .1conduct of cross-complainants . Z.` 8. In defending this action, cross-complainants have Z1 incurred and/or paid, and will continue to incur and/or pay, =_ lattornevs fees and legal costs . Cross-complainant will amend 1; !!this cross-co:aplaint to state the amountof such attorneys- 1; _ . ;Mees and costs e,hen the enact amount of the fees and costs is ascertained. ,.. t =� 9. As a direct result of cross-defendants ' conduct , as set forth herein, liability, if any, for damages claimed in =5 the complaint herein rests solely upon cross-defendants , and rFRSO.';.WALKER &131RKH1.M_R J 1.OF ANFN:C. :E♦1 -0. &UITE Z45S - f : JJeac.- of th��, and only secondarily on cross-complainants , and t� cross-ce_e- dants , and each of them, are obligated to reimburse �_a_r.ants for their attorneys fees and legal costs and to i^dez-azi_fy cross-complainants for the sum cross-complainants pay, is co: elect to pay, or may be compelled to pay as a result of c ,,any se_tle�ent, damages, judgments , or other awards herein. p 10_ As a direct result of cross-defendants ' conduct , as lset fort, herein, liability, if any, for the damages claimed pn the com-31-aint herein, rests , in part; or on a comparative n fault basis , on cross-defendants , and each of them, and only 1 in part, on a comparative fault basis, on cross-complainant and 1. cr-ss-de=endant, and each of them, are obligated to indemnify 1; icross-complainant, on a comparative fault basis , for the sum 1= ' cross-complainant pays , is compelled to pay, or may be compelled { _o pay, as a result of any settlement damages , judgements or it 1= lather a-wards herein, and contribute to any such sum. 11 . An actual controversy has arisen and now exists Ibetdeen cross-complainant and cross-defendants and each of them, and tae cross-complainant contends and cross-defendants , and each of them, deny that as between cross-complainants and lcross-de=endants , and each of them, liability , if any, for . t.1- c--=ages complained of by the plaintiff rests solely or r ci a comparative fault basis , on cross-defendants , -d only secondarily, ;.:or. impart., . on a..-_ ... fault basis , on cross-complainants ; and cross i _ : de_er:'ant_ and each of them, deny that cross-defendants , and, eac'� of teem, are obligated to reimburse cross-complainants their attorneys fees and legal costs incurred, and/or paid in ST E RSON.•.t'.z'�2 233 ♦I.iwG KL :.i.•L• i defending this action and to indemnify cross-complainants for T Itne sum, or for a portion of the sum, which cross-co-T)lainan s is .0 L.Sl..lt Of 21n, 14 damages, judgmencs , or other awards herein, and contribute to 7 (III any s?_ch sura. - 12. Cross-complainant desires the judicial determination hof the respective rights and duties of cross-complainants and cross-defendants with respect to the damages claimed in the complaint herein and a declaration as between cross-complainants Iand cross-defendants , and each of them, that liability for such damages , if any, rest solely, or in part on a comparative I- fault basis, on cross-defendants , and each of them, and only ;z secondarily or in Dart , on a comparative fault basis , on ;= icross-compla-inants , and that cross-defendants , and each of them., j=: are obligated to -reimburse cross-complainants for their attorneys I", 1fees and legal costs incurred and paid in defending this action !: and to indemnify cross-complainant for the:.sum, a proportion ;� of the sum such cross-complainant may pay or be compelled to ;v pay as a result of any settlement, damages , judgments or other 2,: awards herein and contribute to such sum. 2! 13. Such a declaration is necessary and appropriate at 11 this time in., order that corss-complainants may ascertain their Irights and duties %itI' respect to the damages claimed in the I�complaint herein.. Furthermore,. tlie. claim of plaintiff and the =; CfI - fff claim of cross-complainants arsie out of the same transaction 3.. and determination or: both claims is necessary and appropriate din order to avoid a multiplicity of action. ,•IIIEREFORi , cross-complainants pray judgment as follows ; cMRSON.WAI.RF_R t LIRKI,INIER 234 5Y'TL 24tS " C. TL_L I�SIE&5A,e5. 1 . :,or a declaration that, as between cross-complainant ac cross- e=ezdants , and each of them, liability , if any, _= es claimed in the complaint herein rests solely, _ or pa,_, on a comparative fault basis , on cross-defendants , as d eac* of them, and only secondarily, or in part on a 9 „ carative fault basis , on cross-complainants and that cross- !1defendarrs, and each of them, are obligated to reimburse ';cress-co. --.')lainants for his attorneys fees and legal costs +_rcurred and/or paid in defending this action and to indemnify ! cross-complainant for the sum or proportion of the sum cross- - lcom?lainarts may pay or be compelled to pay as a result of any Isettlement, damages , judgments , or other awards herein and to ii i i =c:itri'u-.e to any such sum; 2. For an amount within the jurisdiction of this court hard acco-ding to the proof at the time of trial in this action; 3. For attorneys fees and legal costs incurred and/or paid by cross-complainants; 4. For costs of suit incurred herein; and 5. For such other and further relief as the court may ' dem proper. DATED: This 10th day of March, 1983. i PETERSON, .W.ALKER .& BIRKIIIMER Dennis P, saac 2.3 -.TERSON.w.u.KEa &BIRiLHINIER ...,.. -.C. 1 � CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CWTY, CALIFORNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Murrel Lacey and Lacey' s Arabian Center, Inc. fir; •�;, u �.`_� Attorney: Patrick M. Hyde, ESQ. APR 1 1983 1990 N. California Blvd. , Suite 550 Address: Walnut Creek, CA 94596 [U'�r�i�� ;,:, rCA Amount; Unspecified Hand Delivered By delivery to Clerk on April 12, 1983 Date :Received: April 120 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: 4/12/83 J.R. OlssoN, clerk, P4ZJZ �La.�a.,F,Eo , Deputy e '1T'a.37C0 II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( k ) This Claim omiplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: �- !�^��� JOHN B. CLAUSIN, County Counsel, By , Deputy III. BOARD ORDER By unanimous vote of Superv'sors resent ( 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: S-1,7- 83 J.R. OLSSON, Clerk, w , 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 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a menu thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: ,S / 8' - 83 J. R. OLSSON, Clerk, by , puty V. FROM: 1) County Counsel, 2 County Administrator TO: C&tnk of the Board of Supervisors Received copies of this Claim and Board Order. _ 2 36 DATED: . .S! e�— 8� County Counsel, By County Administrator, By CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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. (P.O. Box 911) C. If claim is against a district governed by the Board of Supervisors , rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reserved for Clerk's filing stamps MURREL LACEY AND LACEY' S ARABIAN ) ) FI LED CENTER, INC. ) Against the COUNTY OF CONTRA COSTA) APR/-�?j or DISTRICT) J. R. OLSSON (Fill In name) CiFkK 60ARD OFSUKRVISORS The undersigned claimant hereby makes claim aga' B "' 4Sn­7 ou ontra Costa or the above-named District for indemnity and damage/s/ assessed in favor and in support of this claim represents as follows: of JANA WAHLBERG. ------------------------------------------------------------------------ 1. When did the damage- or injury occur? (Give exact date and hour) September 20, 1982, date of accident; Summons & Complaint served March 24, 1983. ----------`T------------------------------------------------------------ occur? ------------ ----------------------- --- occur? (Include city and county) Danville Boulevard at Creek Tree Lane, unincorporated area of Contra Costa County, Walnut Creek Judicial District. ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) This claim is made for indemnification for whatever damages are assessed in connection with the claim of JANA WAHLBERG as set forth in the claim filed with the Board of Supervisors on December 12, 1982, a copy of which is sttached hereto as Exhibit "A" . - -- ------------------------------------------------------- 4-.--Wh-at--particular---- act or omission on the part of county or district officers , servants or employees caused the injury or damage? See Exhibit "A" attached hereto. (over) 237 5. -' .What are the names of county or district officers, servants or employees causing the damage or injury? Unknown. ------ ---- - ------------------------------------------------------ 6 Wh-at dam-age----or--injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) See Exhibit "A" attached hereto. ------------------------------------------------------------------------- 7 . How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) See Exhibit "A" attached hereto. -- -- - =------------------------ 8 --Na-mes---and----addresses----------of---witnesses--------,--doctors---------an-d hospitals. See Exhibit "A" attached hereto. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DNE - -• ITEM AMOUNT, J i Govt. Code Sec. 910..2 provides: "The c m signed by the claimant SEND NOTICES TO: (Attorney) o y som person on bis behalf. " Name and° Address of Attorney PATRICK M. HYDE, ESQ. Claimant'ar Stognature HYDE & BREWER, A Professional Corp. 1990 N. California Blvd. , #550 1990 N. California Blvd. , Suite 550 Address Walnut Creek, CA 94596 Walnut Creek, CA 94596 Telephone No. (415) 939-7700 Telephone No. (415) 939-7700 NOTICE. Section 72 of the Penal Code provides: "Every.• person. who.,_ with intent, to, da:fx:aud.,.. 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 r paythe same if genuine, any false or fraudulent claim.,_ bill, account, voucher, or writing, is guilty of a felony. " 238 CLAIM TO: BOA OF SUPERVISORS OF CONTRA OSTA COUNTY G,.�L YJ q Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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, CA 94553 (or mdil to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims , Penal Code Sec. 72 at end of this form. RE: Claim by ) Reser ' ! er g stamps JANA WAHLBERG ) F ; j DEC /Z 1982 Against the COUNTY OF CONTRA COSTA) J. R. OLSSON or DISTRICT) CLERK BOARD OF SUPERVISORS ;conTRA costAco, (Fill in name) ) 8 .: :_ r.%":•�:S%.D- . The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 500 , 000 . 00 and in support of this claim represents as follows : ------- ------------------- -------------------------------- 1. When--did the damage or inj--ury----occur?------ (Give enact date and our September 2Q, 1982 ------------------------------------------------------------------------ 2. Where did the damage or injury occur? (Include city and county) - Danville Blvd. at Creek Tree Lane, Unincorporated area of Contra Costa County, Walnut Creek Judicial District --------------------------7-7------------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) SEE ATTACHED ----------- -- -----------------------------------------------=------- - --- 4 . What particular act or omission on the part of county or district ,. officers , servants or employees caused the injury or dai:iag:e? SEE ATTACHED 239 EXHIBIT_ • Page One ATTACHMENT TO CLAIM BY JANA WAHLBERG 3. Claimant was injured in a head-on collision with a vehicle driven by John Beattie. Beattie was pro- ceeding northbound on Danville Boulevard around 8: 30 in the evening. As he approached Creek Tree Lane, he suddenly observed something in the road. . Beattie was unable to avoid the object (a massive branch that had . fallen from a tree adjacent to the road) . Beattie bounced off the fallen branch and was projected head on into Wahlberg' s vehicle. • 4 . The fallen branch came from a tree on county property. The county' s failure to properly care for the trees was the proximate cause of Wahlberg' s accident and ensuing injuries. 6. (a) Total loss of 1978 Volkswagon Dasher: $4 , 500.00. (b) Claimant sustained massive personal injuries in- cluding but not limited to lacerations of the head and face necessitating reconstructive surgery as well as a fractured forearm. (c) Claimant has been unable to work due to the injuries she sustained. (d) Claimant underwent and continues to undergo enor= mous pain and suffering due to her injuries . (e) Claimant will have permanent facial scarring due to her injuries. (f) Claimant may have other damages, the exact nature and extent of which are unknown at this time. 7 . (a) The vehicle loss is based on the fair market value of the vehicle. _ (b) Any other amounts of losses are impossible to cal- culate at this time as claimant' s treatments are con- tinuing and her condition has not stablized. 240 Page Two ATTACHMENT TO CLAIM BY JANA WAHLBERG-continued. 8. Kaiser Hospital, Walnut Creek County Hospital, Martinez Dr. Edward W. ' Knowlton, Walnut Creek Dr. John K. Wilhelmy, Walnut Creek Dr. Margaret Henry, San Francisco Witnesses: (See Police Report #9-265 a copy of which is attached hereto) Steven Beattie Linda Osborne Rex Mattson Diane Prince 9. Claimant has not as yet been billed for assorted medical and hospital services incurred to date. Expenditures are on going and a detailed itemization would be impos- sible at this time. 241 Y CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA CO[VITY, CALIFORNIA BOARD ACTION May 17 , 1983 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of supervisors_ (Paragraph .III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Emmett Holland III, 901 B Street, OakJ nd(CA .9.4605 Attorney: /•.P R 1 1983 Address: Amount: $19500.00 Hand Delivered By delivery to Clerk on 4/12/83 Date Received: April 12, 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: 4/12/83 J.R. OISSON, Clerk, ByJe:&:.,.1/&& — . Deputy Reeni Mal atto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (Q� ) This Claim am plies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oomply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) DATED: t-15 a JOHN B. CIAUSEN, County Counsel, By e Deputy III, BOARD ORDER By unanimous vote of S isors pfesent ( 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. DAVID: .S-/ 7- 83 J.R. OLSSON, Clerk, by Az;%-, Deputy %LIVING (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months fran the date this notice was personally delivered or deposited in the mail to file a court action on this claim. see Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S-/8 - 93 J. R. OLSSON, Clerk, by� c�uL'� , Deputy All V. FROM: ) County Counsel, 2 County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. 242 DATED: County Counsel, By County Administrator, By. CLAIM Y 1rIlf3 CLAIM-TO: BOARD OF SUPERVISORS OF CONTRA CO§�nCC �'applicationto: Instructions to ClaimantC'•erk of the Board P.0. Box 911 Martinez,Califomia 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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 istr' governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. , E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Cim by ) Reserved for Clerk' s filing stamps FILED Agaixist the COUNOF O TRA COSTA) kP^ /-3 ?� or N \ •Q DISTRICT) J. R. oLssoN (F 11 In name ) BOARD OF SUPERVISORS COhT CO C . g ...De The undersigned claimant hereby makes claim against the ount of Contra Costa or the above-named District in the sum of $ Q �pO,a4) and in support of this claim represents as follows: --------------------------------------- 7--- ---------=----------------- -- i When did the damage or injuryoccur? Give exact date and hour CA ----------�r------------------------— -- -- ----------------------------- 2. Where did the damr injury o ,ur? � (Include city and county) E�1 �r� h eZ (S . ----------------------------------------------------------l------------- d 3. How did the amage or injury o( cur. Give full details use extra sheets if required) � O l Gk_ _�l mo-eke., V- e P,0_a.)C a ap'As -0-S Ck YA 0,6+,Lz�S C�o�1v�S Vsc��e� ��v, yr arfe Ckk)Ches- t�2x� s�' ---- - � -------- - 1.0 . _ 1�_'la.� CC\ _p �n�_ ��v_�s 4 . What-- ---particular act or omission on the part of county or district 7-&4n) officers , servants or e;loos ca�gde injury or damage? j „ `` tYL (over) 243 5�.' What are the names of county or district officers, servants or employees causing the damage or injury? --•�----------------••----T-------------1-------E; -- - --------------- -- 6. What damage or injuries do you clam resuld? 7Gve full extent of inju es or damages claimed. Attach two estimates for uto damage) C)I --fir had �! aC r I n n a itro re, - -- -- ---- -------- ---------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated unt of any prospects a injury or d age. )n -----------------------------------------------------P------------------- 8. Names an addre es of witnesses doctors and hospitals. �11a� n� vah nom, erns CEM,'I Q OV 040Gt..,.of C-0, • -3337 90 ce ---------------------------------------------------------------J-------- 9. List the expenditures you made on account of this accident or injury: DATEITEM AMOUNT 1 6y emus': 1011,, di cePhone CAMs a6� i rk �oX �� 9 �,ofV ************************************************************************** Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person op his behalf. " Name and Address of Attorney OD C1 'mann s i nC tur �T Address 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. " 244 Se r vi cle, .�� �. -�h L� � true., `�u-►�-� o�-�t�. y) o rV ne Z I fh GS C Y-ye. \J sr` cwt Y> �0 t ,�- OF vf\ c� c� ��e s of-ad( p'C's J-D 'Y�►�.s vn���� n � �. �� �cis C,�c� Xt / Z Z, 245 / CLAIM BOARD OF SUPERVISORS OF CONTRA COSTA COU:'PY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE TO CLADIARr May 179 1983 Routing Endorsements, and ) The Dopy 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: John C. McKenna --- 4262 Arthur Road, Martinez, CA 94553 Attorney: Address: Amount: $2009000.00 Hand Delivered By delivery to Clerk on AAr 11 8 , 19 83 Date Received: April 8, 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: April 8 , 1983J.R. OISSON, Clerk, By Z � , Deputy eeni Malf to II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( )( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) / DATED: JOHN B. CLAUSEN, County Counsel, ` , Deputy III. BOARD ORDER By unanimous vote of Superfisors prifsent (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: 3-/ - 83 J.R. OISSON, Clerk, -, Deputy NVUING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months frcm the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Govenmient 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: Clerk of the Board TO: 1) County Counsel, 2) County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED:. =/&- �,3 J. R. OISSON, Clerk, tG,.c a , Deputy V. FROM: 1) County Counsel, 2 County Administrator T0: Mprlk of the Board of Supervisors Received copies of this Claim arra Board Order. 240 DATED: . S'/8'83 County Counsel, By County Administrator, By. CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C0§*rR994Wapp1ication to: Instructions to ClaimantVerk of the Board P.O.Box 911 Martinez,California 94553 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. 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 )Reser f Alig stamps UE D Against the COUNTY OF CONTRA COSTA) J. R. OLSSON or DISTRICT) BOARD OF SUPERVISORS CC.VT OST C Fill in name ) B The undersigned claimant hereby makes claim againsthe ounty of Contra Costa or the above-named District in the sum of $ D6 Onv v and in support of this claim represents as follows , T- ----------------------= 1. -Wh;;-d-d-th--d-a-m-a-g-e--o-r-injury occur? (Give exact date -h-o-ur] --- I/- -- a/-t/P3 ------ --- T- -----------T-T------------- -------..-..------- - 2. Where did the damage or injury occur? (Include city and co --n-ty)------ 3. How did the damage or injury occur? (Give full details, use extra sheets if required) p✓jE Ta RAiNa- FLo0 e_ L- i on on the part of county or district officers, servants or employees caused the injury or damage? ti R_T a t ' CDu«�T C D,tJc E RN�N C L D b L l� (over) 247 •i 5: What are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? ZGive full extent of injuries or damages claimed. Attach two estimates for auto damage) ------------ 7. Aow was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code S c. 910.2 provides: "The aim igned by the claimant SEND NOTICES TO: (Attorney) or so a is behalf. " Name and Address of Attorney lad a t Signa ure Address Telephone No. Telephone No. fS oq oZ -06lL 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. " THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 17 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden. McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: FY 83-84 Project Funding Application 129-208-20 for the Immunization Assistance Program The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-208-20 for submission to the State Department of Health Services to allow continuation of the Immunization Assistance Program in FY 83-84, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that the Board Chairman is AUTHORIZED to execute said application for submission to the State as follows: Number: 29-208-20 County Department: Health Services (Public Health Division) State Agency: Department of Health Services Term: July 1, 1983 through June 30, 1984 Total Amount Requested: $37,044 Service: Immunization Assistance Program I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervl rs on the dato shown. ATTESTED: J.R. OLSSON, COUNTY CLERK andexofficio Clerk of the Board By,�,�.� Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller State of California DG:ta 249 TO: BOARD OF SUPERVISORS FROM: M.G. Wingett Contra Costa DATE: May 10 , 1983 C(yi"Ity SUBJECT: Contract Agreement for Blood Withdrawal Services ��� SPECIFIC REQUEST(S) OR RECOMMENDATION(S) $ BACKC,ROUND AND JUSTIFICATION On the recommendation of the Sheriff-Coroner, the Chairman of the Board of Supervisors is authorized to execute an agreement between the County of Contra Costa and Blood Alcohol Determinants for services to .be provided from May 1, 1983 through April 30, 1984 up to a total limit of $25 ,000 for blood withdrawal services to be provided by personnel of Blood Alcohol Determinants. Said services are to be provided in conjunction with the blood withdrawal services program operated by the Office of the County Sheriff-Coroner. CONTINUED ON ATTACHMENT: YES SIGNAT X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATI N OF BOARD COMMITTEE APPROVE OTHER S I GNATURE S : L/(f ifif�� ACTION OF BOARD ON 3 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc: Sheriff-Coroner ATTESTED fi,2, /,� Blood Alcohol Determinants J.R. oLs , COUNTY CLERK County Administrator AHD EX OFFICIO CLERK OF THE BOARD Auditor-Controller BY DEPUTY 250 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1953 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Reclamation 'Performance Agreement with Gene Stonebarger Regarding Land Use Permit 2076-82 On the recommendation of the Director of Planning, IT IS BY THE BOARD ORDERED that the Chairman of the Board is AUTHORIZED to execute a Reclamation Performance Agreement with Gene Stonebarger for faithful performance of and compliance with the terms and conditions of Land Use Permit 2076-82. 1 hereby certify that this Is a true end correct copy of an action taken and entered on the m!nzjtes of the Board of Supervl rs on the data shown. ATTEsTEC�: cQ A1P3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By � `�Gz-��.� Deputy Orig. Dept.: Planning Department cc: County Administrator County Auditor-Controller Public Works, Land Development Gene Stonebarger Recorder 251 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None . ABSTAIN: None. SUBJECT: Approval of Contract #22-109-5 with Ric Outman The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-109-5 with Ric Outman to continue speech therapy services during FY 83-84 for the County's Home Health Agency, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 22-109-5 Department: Health Services - Public Health Division Contractor: Ric Outman (dba Ric Outman and Associates) Term: July 1, 1983 through June 30, 1984 Payment Limit: $16,000 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervise on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: cc. Health Services Dept./CGU County Administrator .Auditor-Controller Contractor DG:ta 2E; THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None . ABSENT: None. ABSTAIN: None. SUBJECT: Trailer Coach License Fees The County Auditor-Controller having requested that the sum of $195,844.00, representing trailer coach fees for the period January 1, 1982 to June 30, 1982 be allocated pursuant to the requirements of levy, and that the distribution be approved by the Board of Supervisors as provided in Section 11003.4 of the California Revenue and Taxation Code: County General 70,859.34 City of Concord 11$ 53.67 City of Brentwood 3,277.00 City of San Pablo 3,085.67 City of E1 Cerrito 88.33 City of Walnut Creek 357.33 City of Pleasant Hill 127.00 City of Martinez 1,229.00 City of Antioch 6,424.67 City of Pittsburg 20,370.00 Town of Hercules 5.67 City of Richmond 7, 753.33 City of Lafayette 53.67 Acalanes High School 257.86 Lafayette Elementary School 24.15 Moraga Elementary School 72.90 Walnut Creek Elementary School 160.80 Liberty High School 1,831.50 Brentwood Elementary School 1,474.65 Byron Elementary School 340.20 Knightsen Elementary School 16.65 Antioch Unified School 6,162.45 John Swett Unified School 186.30 Martinez Unified School 1,881.90 Mt. Diablo Unified School 22,484.85 Pittsburg Unified School 18,333.00 Richmond Unified School 9,839.72 San Ramon Unified School 706.50 Contra Costa Community College 7,085.89 Total 195,844.00 Now, therefore, it is by the Board Ordered that the above allocation of trailer coach license fees is hereby approved. I hereby certify that this Is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervi rs on the date shown. ATTESTED: 3 J.R. OLSSON, OUNTY CLERIC and ex officio Clerk of the Board Orig. Dept.: Auditor-Controller n /� cc: l/� ���/`J Deputy County Tax Collector '. County Assessor County Administrator 250 TO: BOARD OF SUPERVISORS FROM: M.G. Wingett Contra Costa DATE: May 10 , 1983 Cry v/ SUBJECT: Authorize relief of cash shortage for the Delta �`� Municipal Court District SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION It is recommended that the Board of Supervisors authorize a relief of $1. 00 shortage in the Delta Municipal Court District pursuant to Government Code Section 29390 as recommended by the County Auditor-Controller and District Attorney BACKGROUND The Delta Municipal Court District requests a relief of cash shortage in the amount of $1. 00 . The shortage was discovered on April 12, 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 $1.00 for the Delta Municipal Court District. CONTINUED ON ATTACHMENT: YES SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OT ER SIGNATURE S : iale ACTION OF BOARD ON0_11a#Z.741f83_ APPROVED AS RECOMMENDED OTHER II I r VOTE OF SUPERVISORS -jkI}�' 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISC ON THE DATE SHOWN. cc: Delta Municipal Court District ATTESTED 3 Auditor-Controller J.R. oLs oN. c LINTY CLERK District Attorney AND EX OFFICIO CLERK OF THE BOARD BY L� L'!/(� C/t/!7- _'DEPUTY Ta' BOARD OF SUPERVISORS FRcI't M. G. Wingett, County Administrator Contra Costa DATE: April 16, 1983 CO^ SUBJECT: Exceptions to Financial Freeze (during the period April 28 , 1983 - May 16 , 1983) SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION Approve actions of the County Administrator in making exceptions to freeze of specified administrative actions. BACKGROUND: My office has been continuing to carefully review departmental requests for exceptions to the freeze imposed by your Board on December 20, 1982 as a result of the shortfall in anticipated revenue. We have prepared a tabu- lation in summary form showing those actions approved by our office and for which ratification is requested by your Board (supporting documents are on file in my office with respect to each of these actions) : Permanent Appointments for the following departments : Bay Municipal Court - 1 Sheriff-Coroner - 3 County Clerk - 2 Social Service - 1 Health Services - 16 Library - 2 Temporary Appointments for the following departments: Bay Municipal Court - 1 Marshal - 1 Board of Supervisors - 1 Mt. Diablo Municipal Court - 1 Community Services - 1 Probation - 8 Cooperative Extension - 1 Social Service - 3 County Clerk - 1 Sheriff-Coroner - 3 District Attorney - 1 Health Services - 18 Contract Clerical Help for the following departments : Health Services - 3 Social Service 1 Library - 1 Higher Pay for the following departments: Health Services - 2 Social Service - 3 Sheriff-Coroner - 3 Superior ou 1 CONTINUED ON ATTACHMENT: X YES SIGNATURE: X- RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER SIGNATURE 5 : ACTION OF BOARD ON May 17 , 1983 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS �/ 1 HEREBY CERTIFY THAT THIS IS A TRUE X_ UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN /� AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc: Administrator ATTESTED (i1 //, #93 Director of Personnel J.R. OLLS&N, COUNTY CLERK Auditor-Controller APO EX OFFICIO CLERK OF THE BOARD Above-named Depts. /�j 255 BY v DEPUTY .: I -2- r Capital Outlay for the following departments: Agriculture Health Services Marshal 256 In the Board of Supervisors of Contra Costa County, State of California May 17 ' 19 83 In the Matter of Destruction of Financial Records Pursuant to Section 26205.1 of the Government Code, IT IS BY THE bOARD ORDERED that the Delta Municipal Court is AUTHORIZED to dispose of certain cash receipt books and financial records which are over five years old. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors 17th May 83 affixed this day of 19_ /, l� J. R. OLSSON, Clerk By C /f��� , Deputy Clerk C . Matthews CC: Auditor-Controller Clerk of the Board County Administrator 257 H-24 3/79 15M 'D: BOARD OF SUPERVISORS tt TICM: Judy Ann Miller, Director �.JI.JI lira Department of Manpower Programs .I��./I.A TATE: May 17, 1983 �Co`'" "1ALQ ;OBJECT: AUTHORIZING CETA TITLE IV-A YETP CONTRACT AMENDMENT NEGOTIATIONS WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS .'PECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct contract amendment negotiations with Contra Costa County Superintendent of Schools to extend the termination date of the existing CETA Title IV-A Youth Employment and Training Program (YETP) contract from June 30, 1983 to September 30, 1983, with a new total maximum payment limit not to exceed $612,246. By its Orders, dated September 28 , 1982 and November 30, 1982, the Board authorized execution of CETA Title IV-A YETP Contract (119-4020-0) and an amendment thereto (#19-4020-1) with Contra Costa County Superintendent of Schools, to operate the County's FFY 1982-83 YETP program for the period beginning October 1, 1982 through June 30, 1983, with a total contract payment limit of $247,246. These funds provided for the enrollment of 240 youth in work experience. On April 26, 1983, the Board authorized execution of Modification 11303 to the County's FFY 1982-83 Comprehensive Employment and Training Plan (CETP). Said modification allocated all FFY 1982-83 CETA program funds, and included an increase in the number of youth training enrollments. The herein proposed YETP contract amendment is necessary in order to fully utilize FFY 1982-83 CETA funds. It is anticipated that the number of County youth to receive work experience under this contract will increase from 240 to 400 youth. ;ONTIN O ON ATTACHMENT: _ YES SIGNATURE; B£COMMENDATION OF COUNTY ADMINIS R RECOMMENDA , OF RD COMMITTEE _APPROVE OTHER 'a 1 GNATURE S \CTION OF BOARD ON 17 )17 ) APPROVED AS RECOMMENDED OTHER TOTE OF SUPERVISORS X\/ 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISOR ON THE DATE SHOWN. :c: County Administrator ATTESTED 7 22 Auditor-Controller J.R. OLSS , COUNTY CLERK County Superintendent of Schools AND EX OFFICIO CLERK OF THE BOARD (via Department of Manpower Programs) BY v ,DEPUTY 258 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA May 17 , 1983 b the following vote: Adopted this Order on � y g AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. SUBJECT: RESOLUTION OF THE COUNTY OF ) CONTRA COSTA AUTHORIZING ) RESOLUTION NO. 83/764 APPLICATION TO THE MORTGAGE ) BOND ALLOCATION COMMITTEE ) FOR AN ALLOCATION TO PERMIT ) THE ISSUANCE OF MORTGAGE ) SUBSIDY BONDS ) WHEREAS, Chapters 1-5 of Part 5 of Division 31 of the Health and Safety Code of the State of California authorizes counties to incur indebtedness for the purpose of financing home mortgages authorized thereby; WHEREAS, the federal Mortgage Subsidy Bond Tax Act of 1980 limits the amount of qualified mortgage bonds that may be issued in any calendar year by entities within a state, and authorizes the legislature of such state to provide the method of allocation of such bonds within the state; and WHEREAS, the Legislature of the State of California has implemented such federal act by passing Chapter 1097 of 1981 California Statutes (commencing with California Health and Safety Code Section 50171), as amended by Chapters 153 and 1452 of the 1982 California Statutes, which provides that allocations of portions of the state limit be granted by the Mortgage Bond Allocation Committee;and WHEREAS, the allocation of mortgage revenue bond authority provided to the County by the Mortgage Bond Allocation Committee on February 17, 1983 was included in a qualified mortgage bond issue, said bond issue which.sold on April 20, 1983; and WHEREAS, the Director of Planning has recommended that the County take necessary actions to obtain an additional allocation of mortgage revenue bond authority in calendar year 1983; and NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa as follows: 1. The Planning Director of the County is hereby authorized and directed, for and in the name and on behalf of the County, to submit an application to the Mortgage Bond Allocation Committee for an allocation with respect to qualified mortgage bonds to be issued by the County of Contra Costa in an aggregate principal amount not to exceed $100,000,000; the Planning Director is authorized to solicit from interested developers the required good faith deposits; and the County Administrator is authorized to sign the required certification letter to the state regarding the good faith deposits upon conclusion of the solicitation process. 2. This resolution shall take effect immediately upon its adoption. Orig. Dept.: Planning Department I hereby certify that this is a true and correct copy of cc: County Counsel an action taken and entered on the minutes of the County Administrator Board of Supero rs on the data ehown. ATTESTEfJ: 3 J.R. OLSSON, COUNTY CLERIC and ex officio Clerk of the Board RESOLUTION NO. 83/764 By , Deputy - 259 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 17 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers , Fanden, McPeak , Torlakson , Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Weed Abatement Work ) (Rototilling and/or Rubbish) AS EX-OFFICIO THE GOVERNING Removal) in the Byron Fire ) BOARD OF THE BYRON FIRE Protection District for ) PROTECTION DISTRICT 1983-84-85 ) Bidder Total Amount Bond Amounts Raymond C. Gilmore $1, 600 Labor and Materials: P. 0. Box 2 $1,600 Knightsen, CA 94548 Faithful Performance: $1,600 The above captioned project and the specifications therefor being approved, bids being duly invited and received, the Chief, Byron Fire Protection District, recommending that the bid listed above is the lowest responsible bid and this Board concurring and so finding; IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that said con- tractor shall present two good and sufficient surety bonds as indicated above; and that the Byron Fire Protection District shall prepare the contract therefor; 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, and the County Administrator has reviewed and approved them as to form, the Chairman of the Board is AUTHORIZED to sign the contract for this Board; IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: LAad., / 7� 19e-3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By De � fid Orig. Dept.: County Administrator cc: Byron Fire Protection District Auditor-Controller County Counsel ' 260 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1933 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder . NOES: None. ABSENT: None. ABSTAIN: None . SUBJECT: Approval of Contract Cancellation Agreement #26-113-1 The Board on August 17, 1982, having approved Contract #26-113 with Ernest A. Bates, M.D., Ltd. [dba American Shared Hospital Services (ASHS)] for computerized tomographic scanning, and The Board having considered the recommendations of the Director, Health Services Department, regarding cancellation of Contract #26-113 effective May 18, 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: 26-113-1 Department: Health Services - Medical Care Division Contractor: Ernest A. Bates, M.D., Ltd. [dba American Shared Hospital Services (ASHS)] Contract to be Cancelled: 26-113 Original Term: August 18, 1982 through August 17, 1983 Effective Date of Cancellation: May 18, 1983 Service: Computerized Tomographic Scanning 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 Ernest A. Bates, M.D., Ltd. [dba American Shared Hospital Services (ASHS)] fail to execute and return Contract Cancellation Agreement #26-113-1. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the rn;nutes of the Board of Supero rs on the:fate shown. ATTESTED: 9� J.R. OLSSON, COUNTY CLERK and ex officci jo�Clerk of the Board By /vc Deputy Orig. Dept.: Health Services/CGU cc: County Administrator . Auditor-Controller Contractor DG:sh - 261 /. SS THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson , Schroder NOES: None ABSENT: None SUBJECT: Authorizing Execution of a Lease Commencing July 1, 1983, with P.C. Properties for the Premises at 2025 Port Chicago Highway, Concord. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute, on behalf of the County, a Lease commencing July 1, 1983, with P.C. Properties for the premises at 2025 Port Chicago Highway, Concord, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Lease. I hereby certify that this is a true end correct copy of an action takon and s:.tarod on the minu:es of the Board of Supervisors on tho date shown. ATTESTE,7: MAY 171983 J.n. OLSSOIJ, COUNTY CLERK and sr, officio Clerk of the Board BY , Deputy Public Works Department-L/M Public Works Accounting (via L/M) Buildings and Grounds (via L/M) prig. 'Mty Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Health Services Department (via L/M) 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . SUBJECT: Seniority Lists and Personnel ) RESOLUTION NO. 83/76 Transaction Freeze ) The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and Agencies of which it is the governing body, RESOLVES THAT: 1. The financial impact of impending budgetary reductions is expected to result in the need to abolish positions and layoff employees and precludes certain employment actions. 2. In order to prepare for these occurrences, the Director of Personnel shall prepare seniority lists for all departments and classes in departments affected by funding reductions as requested by the various appointing authorities. 3. Department heads are directed to advise the Personnel Director and the County Administrator in writing of their staff retention and layoff plans by submitting a Retention and Layoff Plan to the Director of Personnel where layoffs are planned or by submitting a memorandum to the Director of Personnel advising him that staff reductions are not necessary at the present time. 4. The Board hereby directs a freeze on all personnel transactions. All promotions and all other transactions which change the classification of an employee, or change the level of an employee within a deep class, or change the permanent status of an employee (full time, part time, intermittent), and those tran- sactions by which permanent, temporary or provisional appointments are made, not to include extensions of current appointments, shall be frozen effective close of business May 17, 1983. In order to meet this deadline, said personnel transactions must be effective no later than May 17, 1983, and must be received in the Personnel Department no later than May 17, 1983 at 5:00 p.m. This freeze shall not apply to personnel actions necessary to effectuate departmental layoff and retention plans, voluntary reductions in hours or voluntary demotions taken to reduce the impact of layoffs, or other related actions. Further, this freeze shall not apply to specific personnel transactions 1) necessary for emergency operational purposes agreed to by the Director of Personnel, or 2) otherwise authorized for reasons satisfactory to the Director of Personnel. This freeze may be terminated on a departmental basis by the County Administrator. 1 hereby certify that this Is a true and cofrectcopy of an action taken and entered on the minutes of the Board of Supers crs on the date shown.g�� ATTESTED: ��— J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By /6(-P � Deputy cc: Dept.: Personnel Department cc: , County Administrator All County Departments All Employee Organizations /via Personnel RESCLUTION NO . 83/765 263 S3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Superviosrs Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT: None. ABSTAIN: ---- . SUBJECT: Dissolution of County Service) Area R-8, Walnut Creek' S1rea ) RESOLUTION NO. 83/717 RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-mentioned change in organization was filed by the City Council of Walnut Creek and the Board of Supervisors of Contra Costa County with the Local Agency Formation Commission' s Executive Officer on April 21, 1983. On May 11, 1983 , the Local Agency Formation Commission approved the Application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area R-8, (LAFCO 83-11) " . The reason for the proposed dissolution is that there has been a nonuser of corporate powers, as specified in Government Code §56174, and a reasonable probability that such nonuser may .continue. At 10 :30 a.m. on Tuesday, June 28 , 1983, in the Board' s Chambers, County Administration Building, Martinez,' California, this Board will conduct a public hearing on the proposed dissolution, when all interested persons or taxpayers for or against the proposal will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written .protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed dissolution or order the dissolution in accordance with Government Code §§56367 through 56370. The Clerk of this Board shall have. this resolution published once in the Contra Costa Times, 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 notice of the hearing 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 herby owft dmd qda b a bveaMeonvd cM of Orig. Dept : Clerk of the Board an moon taken and entmd on tM wJnutes of the cc: LAFCO - Executive Officer Board olSupervisors anthe date shovn. _County Assessor ATTESTED: Public Works Director Thomas Dunne, City Mgr. Walnut Creek J.R. OLSS , COUNTY CLERK Terrence McGraw, CAO and ex officio Clerk of the Board Donald Freitas, CSA Coordinator By .Deputy RESOLUTION NO. 83/717 264 r� 'TO: CONTRA COSTA COUNTY LOCAL AGENCY FORMATION COMMISSION (Govt. C. Sec. 56140, 56195 & 56196) The Contra Costa County Board of Supervisors and the walnut Creek City Council hereby apply to the Local Agency Formation Com- mission of Contra Costa County (LAFCO) to initiate the consideration of the proposed dissolution of County Service Area No. R-8 , Walnut Creek Area, as follows: 1. This proposal is made pursuant to the District Reorganiza- tion Act of 1965 (Govt. C. Sec. 56000 ff. ) . 2. This proposal is for a change of organization to dissolve Contra Costa County Service Area No. R-8. 3. The reason for this proposal is that it is no longer neces- sary to maintain the existence of County Service Area R-8 (CSA R-8) for the continuing functioning of the Walnut Creek Open Space program. CSA R-8 , covering the greater Walnut Creek area, was established in 1974 so the County could assist the City with the acquisition and improvement of land for the preservation of open space for local park and recreational facilities in accordance with the Walnut Creek Open Space plan. Since 1974 all of the open space properties have been acquired or their acquisition assured. Further, said open space properties have now all been annexed to the City of Walnut Creek. It now appears appropriate for the City to be directly responsible for these acquired open space lands and the provision of park and recreational facilities and services thereon for the benefit of the residents of the greater Walnut Creek area and CSA R-8. 4 . Terms and Conditions to which this proposed change of organiza- tion (dissolution) is desired to be subject to are as follows: a. The dissolution should be effective June 1, 1983 or as soon as thereafter as it may be completed. ,1 b. Upon dissolution, all unencumbered funds held by the County for CSA R-8 are to be transferred to the City' s control. Any encumbered funds (on the date of dissolution) which thereafter become unencumbered shall then be transferred to the City. (Govt. C. Sec. 25210.90 & 56470 (i) . ) c. Except as otherwise provided herein all property tax revenues which have accrued to County Service Area R-8 upon the date of dissolution of said Service Area and which would have accrued in the fiscal year of dissolution and each subsequent fiscal year shall accrue and be transferred to the City of Walnut Creek with the normal distri- bution of property tax revenues. d. The tax code area established for CSA R-8 is to remain in existence after the dissolution to pillow a sufficient tax to be levied to provide debt service for the outstanding CSA R-8 general obligation bonds (Govt. C. Sec. 25210. 9:0) and the allocation of property revenue to the City of Walnut Creek (R. & T.C. 99) . ' e. Upon CSA R-8 ' s dissolution, all property (real or personal) of the Area held by the County is to be transferred to the City (Govt. C. Sec. 56470 (h) ) to be used by the City so that any resident or groups of residents of said CSA R-81s territory on the date of its dissolution shall have the r right to use said property upon the same terms and conditions prescribed by the City for such use by any resident or groups of residents of the City's incorporated area. EXHIBIT "A" Page 1 of 2 f. To the extent property tax revenues are adjusted and allocated to the City of Walnut Creek, as a result of a negotiated exchange pursuant to Revenue and Taxation Code Sec. 99, the City pur- suant to Govt. C. Sec. 56470 (r) shall assume the continuation and provision of services previously provided by CSA R-8 but, in no event, shall the City's responsibility to continue said services exceed the said tax revenues transferred . The City will hold such tax revenues received yin a separate account to be used solely for the con- tinuing function of the Walnut Creek Open Space program. 5. It is requested that proceedings be taken for this dissolu- tion pursuant to the District Reorganization Act of 1965. EXHIBIT "A" Page 2 of 2 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Conditions of Approval for MS 136-76, Orinda Area A letter from Barbara Blume, 29 Tara Road, Orinda, alleging non-compliance of the conditions of approval by the developer of MS 136-76, Orinda area, having been referred by this Board on March 15, 1983, to the Director of Planning and the Director of Building Inspection for investigation; and A joint response in the form of a memorandum dated April 28, 1983, having been submitted to the Board this day and it having been indicated that while the situation is unfortunate, the responsi- bility does not lie with the County; and Acceptance of the report having been discussed by the Board and Supervisor Fanden having questioned same; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that. action on the report is DEFERRED for one week to allow Supervisor Fanden time in which to further review the matter. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on 4he date shown. ATTESTED: J.R. OLSSO , COUNITY CLERIC and ex officio Clerk of the Board By Deputy Orig. Dept.-F Clerk of the Board cc: Barbara Blume Planning Director .Building Inspector County Counsel County Administrator 267 TO: BOARD OF SUPERVISORS . FROM : M. G. Wingett, County Administrator Cwtra Costa DATE: May 5, 1983 CO' �� �� SUBJECT: SB 968 (Richardson) " SPECIFIC REQUEST(S) OR RECOMMENDATION(S) A BACKGROUND AND JUSTIFICATION RECOMMENDATION: Adopt a position of Support for SB 968 (Richardson) BACKGROUND/JUSTIFICATION: On May 3, 1983, at the request of Supervisor Fanden, the Board asked our office to review SB 968 to determine whether the Board should support it. SB 968 ( copy has been furnished to each Board member) adds Section 266K to the Penal Code. SB 968 defines "sexual performance", "performance", and "promote" for purposes of this section and then indicates that a person is guilty of the use of a child in a sexual performance if he knowingly employs, authorizes, or induces a person less than 18 years of age to engage in a sexual performance or, being the parent of such a child, consents to the child' s participation. A person is also guilty of promoting a sexual performance when he produces, directs, or promotes any performance which includes sexual performance by a person less than 18 years of age. Finally, SB 968 makes a violation of the Section a felony. While existing law prohibits various acts relative to sexual conduct involving minors, there is apparently no specific prohibition against the use of a person under 18 in a sexual performance, as defined. To the extent that SB 968 attempts to deal with a possible "loophole" in the Penal Code, it is a worthwhile bill which should be supported. On April 26, 1983, SB 968 passed the Senate Judiciary Committee unanimously (7:0) and now goes to the Senate Finance Committee. The Executive Director of the Children' s Council and the District Attorney support SB 968. CONTINUED ON ATTACHMENT: _ YES SIGNATURE; &d&6ehA RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER SIGNATURE(S)'. ACTION OF BOARD ON MaY 11 1983APPROVED AS RECOMMENDED OTHER 1 VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: HOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: A13STAIN: OF SUPERVISO S ON THE DATE SHOWN. CC: County Administrator ATTESTED 3 Jann Morris, Children's Council County Sheriff-Coroner J.R. sav, COUNTY CLERK District Attorney AND Ex OFFICIO CLERK OF THE BOARD Senator Richardson /1 Senator Alquist, Chairman, By L DEPUTY Senate Finance 2s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Sale of Assessment District 1982-2 Bonds and Authorization to Commence Right-of-Way Acquisitions for Phase I of the Wildcat-San Pablo Creeks Improvements Project. On August 3, 1982 this Board approved the formation of Assessment District 1982-2 and authorized the issuance of bonds to generate local funds needed for Phase I of the Wildcat-San Pablo Creeks Improvements Project. The sale of bonds has been deferred until such time that the generated funds could be applied to the project. In his report the Public Works Director has recommended that the bonds be sold and the right-of-way acquisition be commenced. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director is APPROVED; and IT IS BY THE BOARD FURTHER ORDERED that Bond Counsel is DIRECTED to start the process for the sale of the aforementioned assessment district bonds; and . IT IS BY THE BOARD FURTHER ORDERED that staff is AUTHORIZED to commence the acquisition of rights-of-way for the project. 1 hereby Certft that this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 1 7 i4o J.R. OLSSON, COUNTY CLERIC and ex offlsko Clerk:of the Board By , D"mty Orig.Dept.: Public Works Department Flood Control Planning cc: County Administrator Public Works Director Flood Control and Accounting California Water Commission P. 0. Box 388 Sacramento, CA 94802 Auditor-Controller FC.WCSPB02.T5 269 �1 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None RESOLUTION NO. 83/716 (West's Wat. Code App. § 63-12.2 ABSTAIN: None & 63-12.3) SUBJECT: Indicating Agreement with 35% Minimum Local Cost Share for Wildcat-San Pablo Creeks Phase I Improvements, Richmond Area. Project No. 7505-6F8186. WHEREAS the Public Works Director has submitted a letter from the Corps of Engineers which indicates their intent to apply the Federal Administration ' s 35% minimum local cost share of total project cost to the Wildcat-San Pablo Creeks Project and that the $150,000 to commence planning work will not be transferred until the Flood Control District agrees to said minimum local cost share; and WHEREAS the Public Works Director has submitted a report indicating that the normal local cost share for rights-of-way, relocations , and coordination for the Phase I project amounts to 32.4% of the estimated total project cost of $15,320,000 and that the proposed $150,000 in special district augmentation funds for interim enlargement of these creeks represents an additional 1.0% credit toward the required local cost share; and WHEREAS this Board in concept disagrees with the Administration's applying a 35% minimum local cost share requirement on all federal flood control projects without congressional evaluation of its merit and approval ; and WHEREAS imposing the 35% minimum local cost share at this time represents a significant financial problem in that the existing local financing for the project is based on the original cost sharing arrangement when the project was originally authorized; and WHEREAS the Phase I Improvements are sorely needed to eliminate the flooding problem which is a continual social and economic drain on the community and the community strongly supports the project; and WHEREAS the Public Works Director has recommended that the Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, agree to the minimum 35% local share of total project costs under certain conditions. NOW THEREFORE BE IT RESOLVED that this Board FINDS that the community's need for said Phase I Improvements overrides the Board's objection to the Adminis- tration ' s 35% minimum costs share requirement, its application to the Phase I Improvements at this late date, and its application without approval of Congress. BE IT FURTHER RESOLVED that the Board hereby agrees to said 35% local cost share under the following conditions: 1. The relocation costs for the Garden Tract Road and First Street Bridges to the North Richmond Bypass alignment shall be considered as a part of the total project costs; and 2. The $150,000 in interim creek enlargement work, if implemented and to the extent said work is compatible with the ultimate improvements, shall be considered as a local cost contribution; and 3. The Flood Control District has the option of preparing the contract plans and specifications as a means of meeting its additional local cost share, if any. 270 RESOLUTION NO. 83/716 BE IT FURTHER RESOLVED that Supervisor Powers and Milton Kubicek are AUTHORIZED to personally meet with Mr. William R. Gianelli to convey the Board' s desire for immediate implementation of the Phase I Improvements and concern over the severe financial impact on the community due to the new local share criteria. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Orig.Dept.: Public Works Department, Flood Control Planning Board of Supervisors on the date shown. MAY 17 1983 cc: County Administrator ATTESTED: Public Works Director J.R. OLSSON, COUNTY CLERK Flood Control and Accounting and ex officlo Clerk of the Board California Water Commission P. 0. Box 388 Sacramento, CA 94802 By , Deputy FC.WCSPBO.T5 271 RESOLUTION NO. 83/716 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on May 17, , by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Level of Manning of Fire Companies The Board on March 15, 1983, having requested the Contra Costa County Fire Chiefs Association to comment on a letter to the Board from Ben Wright, President, United Pro- fessional Fire Fighters, I .A.F.F. , Local 1230, expressing concern that there is an overall trend toward the underman- ning of fire companies in the County, which conflicts with the fire protection goals set by the Board; and E. Lucas, President, Contra Costa County Fire Chiefs Association, having responded in a letter dated May 2, 1983, indicating awareness that the Board is cognizant of the needs of the County Fire Service and has done its best with the money available to meet those needs; IT IS BY THE BOARD ORDERED that receipt of the afore- said communication is ACKNOWLEDGED. I hereby certify that this Is a true and correct copy of an action taken and eitered on the minutes of the Board of Supervisors on the daN shown. ATTESTED: J.R. OLSSC::. C,,)UNi•Y CLERK and ex officio Clerk of the Board By , Deputy Orig. Dept.: Clerk of the Board CC: Fire Chiefs Association (C/.m �. 3•P,�) Local 1230 County Administrator 272 Z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY.- CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN% None SUBJECT: CATV License Request Withdrawn by Blackhawk Corporation The Public Works Director having advised that he had received a May 5, 1983 letter from Daniel Van Voorhis, General Counsel for Blackhawk Corporation, indicating that Black Corporation is formally withdrawing its request for a cable television license for Blackhawk; IT IS BY THE BOARD ORDERED that receipt of the aforesaid withdrawal is hereby ACKNOWLEDGED. 1 hereby certify that fhis Is a true and correct copy of an saflor.taken end entered on the rnlnutes of the Board of Snponlears on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Deputy cc: Blackhawk Corporation (via Van Voorhis) Public Works Director County Administrator County Counsel 273 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: , AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Review of Policy on Collection and Refund of Fees for Building Permits The Board on April 26, 1983, having denied the request of Crown Homes (Zocchi Company, 1033 Detroit Avenue, Concord, CA 94518) for reimbursement of unused building permits for 48 lots in Subdivision 4829 and 107 lots in Subdivision 5238; and The Board having received a May 10, 1983, letter from Maurice E. Huguet , Jr. , attorney representing Crown Homes , requesting reconsideration of its action of April 26 since no construction was commenced and no building inspections were made; and Board members having discussed the matter, having noted that in recommending denial of the request for reimbursement the Building Inspector was following county policy, having indicated that there may be an inconsistency on what cities are doing with similar types of requests, and having concurred that this matter should be further reviewed prior to taking action on the request for reconsideration; THEREFORE, IT IS BY THE BOARD ORDERED that the request for reconsideration is TABLED. IT IS FURTHER ORDERED that the Director of Building Inspection is REQUESTED to review county policy as well as the policy of other jurisdictions on this issue and report to the Board on same, said report to include a review of other projects that may be in the same situation as Crown Homes , the feasibility of crediting fees to a new or another permit if the old permit has expired, impact on the County, etc . thereby certify that this is a true and correct copyof an action taken p r,-;tf:rcd a^ Nye- .mi-notes of the Board of �.. .�,i' C,a,'g, z-.;own. and ex i'he Board By Oe-� Deputy Orig. Dept.: cc: M. E. Huguet, Jr. Director, Building Inspection .County Administrator 274 �2 ( � l In the Board of Supervisors of Contra Costa County, State of California May 17 , 19 83 In the 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 24, 1983 as the time for adoption of same: Provide for uniformity of sales tax rates and County-city sharing of sales tax revenues with respect to newly incorporated cities. PASSED by the Board of May 17, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this_l7th of May , 19-u- cc: County Administrator J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman 2'7 5 H-24 3179 ISM .8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Development of the County. Long-Term Care Plan The Board having received a letter dated April 29, 1983, from Dr. Lee Johnson-Kaufmann, Chair, Human Services Advisory Commission, advising that the Commission has been studying relevant legislation, as well as County planning, with respect to the devel- opment of the County Long-Term Care Plan, and setting forth several recommendations with respect thereto; and Dr. Johnson-Kaufmann having noted that this County' s plan in effect will be a "pilot project" for the State and having sug- gested, therefore, that the Board pursue the appointment of a County representative to the State Advisory Group to assist in the planning and in the writing of legislation and regulations for the State Plan; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Administrator, Health Services Director, and County Welfare Director. IT IS FURTHER ORDERED that staff is REQUESTED to recommend as soon as possible a representative from the County for possible appointment to the State Advisory Group . 1 hereby certify that this Is a true and correct copy of an Zciion taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 2&=t /Z J.R. OLS3C'�.. COUNTY CLERK and ex of iciG ClerV of the Board By Deputy Orig. Dept.-F. Clerk of the Board CC: Chair, HSAC County Administrator Health Services Director County Welfare Director 276 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following votei AYES: Supervisor Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Southern Pacific Railroad Right-of-Way Corridor The Board having received a May 3, 1983 letter from Richard Hildebrand, Mayor of the City of Walnut Creek, requesting that the County include that portion of the Southern Pacific Railroad right-of-way from the Pleasant Hill -BOARD Station south to the Rudgear Road/Interstate 680 intersection in the right-of-way to be acquired with the State funds provided for that purpose; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and the Director of Planning. I hereby certify that this is a true and correctcOpyof an action taken and entared on the ininutes Of the Board of Supervi3ora on the date shown. ATTESTED: MAY 171983 J.R. OI.SSoN, COUNTY CLERK and ex officio Clerk of the Board By Deputy cc: City of Walnut Creek Public Works Director Director of Planning County Administrator 277 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following votet - AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Bank of America five-building complex proposed for construction southeast of Buchanan Field. The Board, on May 9, 1983, having received a communication from the Manager , Airspace and Procedures Branch, Air Traffic Division, Federal Aviation Administration (FAA) , Western Region, advising that the FAA will hold a meeting on May 25, 1983, to gather facts relevant to the effect of proposed construction of the Bank of America five-building complex to the southeast of Buchanan Field in Concord; IT IS BY THE BOARD ORDERED that the aforesaid com- munication is REFERRED to the Public Works Director and the Director of Planning for consideration with the Airport Land Use Commission and the Aviation Advisory Committee. 1 hereby Certify that this 1s a true and correct copy of an action taken and entered on the minutes of the Board o1 Supervisors on the date shown. ATTESTED: ._.—AY-x-74*.: J.R. OLSSON,COUNTY CLERIC and ex officio Ciork of the Board By _,___ ,Deputy cc: Public Works Director Director of Planning 2'78 a. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Assembly Bill 1138 (Felando) The Board having received a letter dated May 3, 1983, signed jointly by William A. Longshore, M.D. , Chairman, Adult Day Health Care Planning Council, and Eunice Kilkenny, President , Advisory Council on Aging, expressing concern with respect to Assembly Bill 1138 (Felando) , which would establish Adult Day Health Care programs in "for-profit organizations" on a pilot basis, and urging the Board to take a position on said bill; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: ? /f Y3 J.R. O€.SSON, COUNTY CLERK and ex o fficio C;erk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Advisory Council on Aging County Administrator Health Services Director 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: San Ramon Valley Area Planning Commission The Board having received a letter dated May 4, 1983, from Daniel A. Verona, on behalf of the Danville Association, P . 0 . Box 111, Danville, CA 94526, recommending continuation of the San Ramon Valley Area Planning Commission; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning for report . I hereby certify that this Is a true and correct copy df an action taken and entered on the minutes of the Board of Superrlsors on the date shown. ATTESTED: __� /7, //`1� J.R. OLSSO , COUNTY CLERIC and ex officio Clerk of the Board By ,� -�` `�lC1C , Deputy Orig. Dept.: Clerk of the Board cc: Danville Association Planning Director Count Administrator ' 260 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: San Francisco Bay Regional Water Quality Control Board ' Resolution The Board having received a letter from Fred H. Dierker, Executive Officer, California Regional .Water Quality Control Board, San Francisco Bay Region, Ill Jackson Street, Room 6040, Oakland, California 94607, transmitting resolution with respect to policy of the San Francisco Bay Regional Water Quality Control Board relative to waiving of reports on waste discharge from individual wastewater treatment and disposal systems regulated by the County Health Services Department; IT IS BY THE BOARD ORDERED that the aforesaid resolution is REFERRED to the Health Services Director and the Public Works Director. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisor on the date shown. ATTESTED: MAY 171983 J.R. OLSSON, COUNTY CLERK and ex``of��ficlo Clerk of the Board Diana M. Herman Orig. Dept. Clerk of the Board CC. Health Services Director Public Works Director County Counsel County Administrator California Regional ,Water Quality Control Board t ' 281 e2. / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Infrastructure Considerations The Board having received a May 11 , 1983, letter from Eric Hasseltine, representative of The Hofmann Company , P. 0. Box 907, Concord, CA 94522, requesting that the Board modify the language pertaining to infrastructure contained in the Hofmann- Miller and Big Break General Plan Amendments to agree with that used in the Oakley General Plan Amendment ; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Director of Planning for recommendation and County Counsel for review of legal status . I hereby certify that this is a true and correct copy of an action taker, ev c.'c.nr:rUd cn thu .minutes of the Board o/Se iJP; ;70 Oats. shoNn. ATTESTED: 7?u�_ 7/ 3 O .-.._. JR and ex of tht) Guard By '` " , Deputy Orig. Dept.. . cc: E. Hasseltine Director of Planning County Counsel County Administrator 282 2, Lj THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Funding of the Emergency Medical Services Office The Board having received an April 27, 1983, memorandum from Jerry Fender, Chairman, Emergency Medical Care Committee, commenting on the proposed budget , required activities , and responsibilities of the Emergency Medical Services office for the 1983-1984 fiscal year; IT IS BY THE BOARD ORDERED that the aforesaid comments are REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) for consideration in conjunction with the 1983-1984 Health Services Department budget . thereby certify the!this is a true and correct copy of an action taker, an:r+nP.?ro<'on iha minutes of the Board of Superrisu-, the dais shown. ATTESTED:. 77"_-....._ J.R. D:.;: : : ri l'Y CL-r-,gX and ex oiirc;io L c ,i of the board By a "�., Deputy IV Orig. Dept.. cc: Finance Committee Health Services Director County Administrator ti 283 File: 000-8303/B.4.4. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Award of Contract for Insulation of Private Residences under CAL/NEVA - Direct Weatherization Program - Phase I West County Portion Project No. 1453-2310 WPE217 Bidder Total Amount Bond Amounts Savco Insulation $779184.00 Labor & Mats. $77,184.00 870 Commercial Street Faith. Perf. $77,184.00 San Jose,CA 95112 California Weather Insulation, Inc. Oakland, CA Dolin and Son Fremont, CA McHale Insulation Co. Pacheco, 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 Chairman of the Board of Supervisors 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 Chairman of the Board of Supervisors, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1 hereby certify Chet this is a true n^c'car,ect copy of;, e•+ sctinn takonr: eru enteM' or the mirutac Cf""a 60Grd of Up0j7i5_-, cn tR?date sho*:ia. Orig. Dept. Public Works Dept. - Architectural Div. 7�,/y $3 ATTESTSD:_ — ------� cc: Public Works Department ,;.q. C: r;;;;, C{' NIT Yt LET.:; Architectural Division 61.' 0ifGi'f C.er.': Cf ::79 s,J P. W. Accounting Auditor-Controller Contractor (Via A.D. ) 6Y Deputk„' Community Services Department k. nsulaward.t5 284 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: Supervisor McPeak ABSENT: None ABSTAIN: None SUBJECT: Request for Reconsideration of Board Denial of Rezoning Application 2463-RZ Filed by B & D Company, Discovery Bay Area The Board on May 3, 1983 having denied the appeal of the B & D Company from the County Planning Commission denial of rezoning application 2463-RZ to rezone land in the Discovery Bay area, and having initiated a General Plan review with the request that the Planning Commission consider an appropriate general plan designation for the property and zoning consistent with that designation; and The Board having received a May 13, 1983 letter from Candice E. Stoddard, attorney representing the B & D Company, requesting that the Board reconsider its May 3 decision denying the Company' s appeal, alleging that pertinent factual information was not brought to the Board' s attention; and Supervisor Torlakson having expressed the opinion that additional zoning options should be considered for the B & D Company property, and having recommended that the matter be referred back to the Planning Commission to consider in conjunction with its General Plan review for the area; and Supervisor McPeak having stated that in her opinion no new evidence was presented to warrant reconsideration of the appeal denial; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and that the appeal of the B & D Company on rezoning application 2463-RZ is REFERRED back to the Planning Commission for review together with its review of an appropriate general plan designation for the subject property and zoning consistent with that designation. 1 hereby cortity that this les tare andeorreeteoProt an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: _---U 17� �y�3 J.R. 0LS=N, COUNTY CLERK and ex officio Clerk of the Board By , Deputy cc: B & D Company Candice Stoddard County Planning Commission Director of Planning Public Works Director � , 285 RESOLUTION NO. 83 f7L .q RESOLUTION APPROVINNG AGREEMENT FOR ENGINEERING SERVICES Assessment District No. 1981-1, San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors approves that certain agreement between the COUNTY OF CONTRA COSTA and MICHAEL J. MAJORS, CIVIL ENGINEERS , INC. for services as Engineer of Work for Assessment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California, dated the 17th day of . May, 1983, and on file in the office of the County Clerk. The Chairman of the Board is authorized to sign the agreement and the County Clerk is authorized to attest its execution. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 17th day of May , 1983. ATTEST: JAMES R. OLSSON, Clerk By a I I 00 D 286 i RESOLUTION NO. RESOLUTION APPROVING BOUNDARY MAP Assessment District No. 1981-1, San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves: A map entitled "Proposed Boundaries of Assessment District 1981-1, San Ramon Valley Blvd. County of Contra Costa, State of California, " has been filed with the County Clerk. This Board approves the map and adopts the boundaries shown on the map as describing the extent of the territory included in a proposed assessment district to be known as Assessment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California. This Board finds that the map is in the form and contains the matters prescribed by Section 3110 of the California Streets and Highways Code. This Board directs the County Clerk to certify the adoption of this resolution on the face of the map, and to file a copy of the map with the County Recorder for placement in the Book of Maps of Assessment Districts. i O FJ RESOLUTION lib. 28 1 1 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 17th day of-May, 1983 . ATTEST: JAMES R. OLSSON, Clerk By w I 2 288 4 RESOLUTION NO. RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT NO. 1981-1, SAN RAMON VALLEY BOULEVARD The Board of Supervisors of the County of Contra Costa resolves: This Board intends to order the following improvements under the authority of the Municipal Improvement Act of 1913 : 1. The construction or acquisition of street, storm drainage and utility improvements in San Ramon Valley Boulevard from Old Crow Canyon Road to a point 1000 feet north of Greenbrook Drive; in Omega Road from Purdue Road to ap- proximately 350 feet north of Purdue Road; in Purdue Road between Omega Road and San Ramon Valley Boulevard and in a proposed storm drainage easement located 300 feet northerly of and parallel to Purdue Road; said easement running between Omega Road and San Ramon Valley Boulevard. The improvements shall consist of the following: Clearing, grading, curbs and gutters , sidewalks, street monuments , street lights , street name signs , traffic signs, striping, sanitary sewers and appurtenances , storm drainage facilities , water distribution facilities , fire hydrants and appurtenances , landscaping, utility conduit street crossings, and the relocation of existing utility facilities , together with the acquisition of all necessary interests in real estate. 2 . The installation of sanitary sewers and appurtenances to serve the petitioning parcels of land in the Alamo Oaks Subdivision, together with the acquisition of any neces- sary interests in real proerty. • c This Board finds that the landspecially benefited by the improvement is shown within the boundaries of the map entitled, "Proposed Boundary of Assessment District 1981-1, San Ramon Valley Blvd. , County of Contra Costa, State of California. " This map has been approved by the Board and is now on file with the County Clerk. The land within the exterior I i boundaries shown on the map shall be designated Assessment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California. 03F11V i 289 This Board intends to levy a special assessment upon the land within the described district in accordance with the special benefit to be received by each parcel of land, respectively, from the improvement. There shall be omitted from special assessment all public streets, alleys and places and all land belonging to the United States, the State of California, and this County now in use in the performance of a public function. where any disparity occurs in level or size between the improvement and private property, this Board determines that it is in the public interest and more economical to eliminate the disparity by doing work on the private property instead of adjusting the work on public property. Accordingly, work may be done on private property for this purpose with the written consent of the landowner. This Board intends to enter into agreements with the following entities under the provisions of Section 10110 of the Streets and Highways Code, inasmuch as certain facilities included in the improvement are to be under the individual entity' s ownership, management and control : Pacific Gas & Electric Company East Bay Municipal Utility District Pacific Telephone & Telegraph Company Central Contra Costa Sanitary District Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (12%) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature not to exceed twenty-four (24) years from the second day of July next 2 290 succeeding ten (10) months from their date. This Board finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (commencing with Section 2800, Streets and Highways Code) does not apply to these proceedings. This Board appoints MICHAEL J. MAJORS, CIVIL ENGINEERS, INC. as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and Highways Code. In the opinion of this Board, the public interest will not be served by allowing owners of assessable lands to enter into a contract for the work of improvement as otherwise permitted in Section 10502. 2 of the Streets and Highways Code. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all claims shall be transferred to the general fund if the surplus does not exceed the lesser of one thousand dollars ($1000) or five percent (5%) of the total amount expended from the fund. Otherwise the entire surplus shall be applied as a credit on the assessment as provided in Section 10427. 1 of the Streets and Highways Code. 3 9 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 17th day of May, 1983. ATTEST: JAMES R. OLSSON, Clerk By Z� I 4 292, RESOLUTION NO. g3f7^71 RESOLUTION ACCEPTING REPORT AND SETTING HEARING OF PROTESTS Assessment District No. 1981-1, San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves: 1. At the direction of this Board, MICHAEL J. MAJORS, CIVIL ENGINEERS , INC. , Engineer of Work for improvement proceedings in Assessment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California, has filed with the County Clerk the report described in Section 10204 of the Streets and Highways Code (Municipal Improvement Act of 1913) . This Board accepts the report without modification, for the purpose of conducting a hearing of protests to the improvements described in the report. 2. This Board sets 10 : 30. A.M. on Tuesday, June 2.8 , 1983, in the Chambers of the Board of Supervisors at the Administration Building, Martinez, California, as the time and place for hearing protests to the proposed improvements. 3. The County Clerk is directed to publish, post and mail the notices of improvement required by the Municipal Improvement Act of 1913, and to file an affidavit of compliance. The notice shall be published in the VALLEY PIONEER. 29 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 17th day of May , 1983 . ATTEST: JAMES R. OLSSON, Clerk By C 294 2 F_ a RESOLUTION NO. 9 7 9 RESOLUTION CALLING FOR CONSTRUCTION BIDS Assessment District No. 1981-1, San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves: 1. This Board of Supervisors has given preliminary approval to the report of the Engineer of Work for improvements in Assessment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California. The report includes plans and specifications for the construction of improvements described in the report. 2. The County of Contra Costa will receive sealed proposals for this construction not later than 2:00 P.M. on Thursday, June 16 , 1983 , at the County Public Works Department, 255 Glacier Drive, Martinez, California, 94553. At that time and place the sealed proposals will be publicly opened, examined and declared. 3. The Board of Supervisors reserves the power in its discretion to reject all proposals. The award of construction contract, if made, shall be made to the lowest responsible bidder within the time fixed in the specifications (or any extension of time agreed to by the County and the lowest responsible bidder) . 4. The County Clerk is directed to publish a notice inviting sealed proposals in the VALLEY PIONEER, in accordance with the Municipal Improvement Act of 1913. The Engineer of Work is authorized to give additional notice and to distribute additional information as necessary in the judgment of the Py 0 p .,r � ' 295 R[S^Ll IT?r, ►gin, 0*3/7//z Engineer of Work , to secure competitive bidding. I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 17th day of May, 1983. ATTEST: JAMES R. OLSSON, Clerk By 4x- ' I 2 - 296 ' AS EX OFFICIO THE GOVERNING�dbi'O�TF��OaaiyRPA COSVTAsRs FIRE PROTECTION DISTRICT CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17. 1981 . by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: In the Matter of Awarding Contract for Repaving at Fire Station No. 13 251 Church Street, Martinez Area Project No. 7100-4764;0928-WH764B Bidder Total Amount Bond Amounts Gallagher & Burk, Inc. $17,400 Base Bid Labor & Mats. $ 8,700.00 P.O. Box 7227 Faith. Perf. $17,400.00 Oakland, CA 94601 American Asphalt Surfacing Co. , Inc. B & B Grading & Paving, Inc. Concord, CA 94520 Concord, CA 94520 Eugene G. Alves Construction Co., Inc. Dawson & J.R. ' s Construction, Inc. Pittsburg, CA 94565 Emeryville, CA 94662 Ransome Company Antioch Paving Co., Inc. Emeryville, CA 94662 Antioch, CA 94509 0. C. Jones and Sons L. C. Rudd & Son, Inc. Berkeley, CA 94710 Vallejo, CA 94590 Vintage Grading & Paving, Inc. William G. McCullough Co. Napa, CA 94558 Antioch, CA 94509 George P. Peres Company Richmond, CA 94804 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; The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, ORDERS 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, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for bid security shall be returned. Orig. Dept. Public Works Dept. - Architectural Div.fiherebycertMythatthisisetrue and-correct copy Of cc: Public Works Department an action taken and entered on the minutes of I'M Architectural Division Board of Supervisors on the date shown. P. W. Accounting ATTESTED:, 1&44 /7, X983 Auditor-Controller Contractor (Via A.D.) J.P. OLSSON, COUNTYCLEi?K Fire Protection District (via A.D.) and ox officio Clerk of thO Board 29 r Qy rn - , Dzputy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN: None SUBJECT: Publicizing the Martinez Link Bus Service Supervisor Tom Powers having noted that the Martinez Link, providing bus service between Martinez and the West county area, is scheduled to begin operations on July 5, 1983, and that heavy usage of the service will be necessary to make it self-supporting and ensure continuance of the service; and Supervisor Powers having recommended that the County Administrator, working with the Public Information Officer, investi- gate and take implementing action to publicize and promote ridership on the line; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: / 8.5 J.R. OLSSO , COUNTY CLERK and ixxjofficio Clerk of the Board By �`� . Deputy Orig. Dept.: Clerk of the Board cc: County Administrator Public Information Officer Supervisor Powers Public Works Director 298 Z�- 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Operational Improvements Water Quality Control Staff, Environmental Control Division of the Public Works Department. Supervisor T. Powers having commented on the accomplishments of the Water Quality Control staff of the Environmental Control Division of the Public Works Department which resulted in operational improvements and better utilization of manpower; The Board hereby expresses its appreciation to the aforesaid. staff and requests the Public Works Director to prepare appropriate letters for the Chairman's signature. 1 hereby cerWy4hat this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK ��and ex officio Clerk of the Board m./ 1L�ri��7 . Deputy Liana M. Herman Orig. Dept.: : Clerk of the Board CC: Public Works Department County Administrator 299 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden , McPeak, Torlakson, Schroder . NOES: None . ABSENT: None . ABSTAIN: None . RESOLUTION NO. 83/773 SUBJECT: Proclaiming the Week of June 5, 1983 as Philippines ° Independence Week WHEREAS, the Filipino Community in Contra Costa County has contributed to the establishment and growth of the American way of life; and WHEREAS , the Filipino Community through its. Philippine Independence Week Celebration enhances the spirit of America; and WHEREAS , a part of the Philippine Independence Week Celebration is the recognition of the contributions of the Filipino culture in the, American way of life; and WHEREAS, the Filipino Communities of Northern California will join together on June 12, 1983 to culminate the activities of the Philippine Independence Week of Celebration; THEREFORE, BE IT RESOLVED, that the Contra Costa County Board of Supervisors does hereby proclaim the week of June 5, 1983 as PHILIPPINES INDEPENDENCE WEEK and urge all citizens to participate and take advantage of this opportunity to learn about the Filipino culture. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervis a on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERIC and ex officio Clerk of the Board gT Z t�(-!� •pepuh► Orig. Dept.: Supervisor McPeak cc: Ramon S. Taraya Filipino American of Contra Costa County, Inc. 1623 Swallow Way Hercules 94547 300 County Administrator RESOLUTION NO . 83/773 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA 1983 'Adopted this Order on May 17 , , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Proposed Vacation of Maywood Drive, Walnut Creek Area Vacation No. 1905 Good cause appearing therefor, IT IS BY THE BOARD ORDERED that it hereby declares its intent to continue its hearing on the above matter noticed for May 24, 1983 at 10: 30 a.m, to June 7, 1983 at 10: 30 a.m. 1 hereby certify that this Is a trueand correct Copp of an action taken and entered on the minutes of this Board of Supervisors on the date shown. ATTESTED: MAY 17 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 8 c�ati�lL.�rDopyty ORIG. DEPT. Clerk of the Board cc : Auditor-Controller County Counsel Draftsmen (4 ) Planning Contra Costa County Water District East Bay Municipal Utility District Oakley County Water District Stege Sanitary District of Contra Costa County West Contra Costa Sanitary District Pacific Gas & Electric Co. , Land Dept . Pacific Telephone & Telegraph Right of Way Supv. Perata, Sylvester & Mutter, Inc . 954 Risa Road Lafayette, CA 94549 301 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearings on Proposed Zoning Text Amendments As recommended by Supervisor Torlakson. IT IS BY THE BOARD ORDERED that the Director of Planning is REQUESTED to study and recommend a proposed ordinance amendment whereby only the County Planning Commission would consider and hold public hearings on Proposed zoning amendments . I hereby certify that this is a true and correct copyof ar, acrion taken and entered on the minutes of the Board of S4pervisora on the date shown. ATTESTED: `fie,. i-7- X983 J.R. OLSSON, COUNTY CLERK and ex officlo Clork of the Board SY , Deputy Orig. Dept.F Clerk of the Board cc: Director of Planning County Counsel County Administrator 302 /o' 3u THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: Mone SUBJECT: Abatement of ) RESOLUTION 83/ 754 substandard structure and ) Contra Costa county Code debris at 835 Tradewind Lane ) Div. 712 ; Sec.712-4 . 006 Rodeo, CA (_Owner : Earl Walker) Parcel No: 358-093-001 ) The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building In- spector the above subject property has an accumulation of debris and 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 of this order the owner has not cleared the site of said struc- ture and debris. In the event the County must contract for the work to be done , a lien shall be placed against the subject property for the cost of this abatement. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of a nuisance in the manner required by law and for the period required prior to any actual abatement. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of supervisors onthe date sh wn ATTESTED—: 83 J.R. OLSSON, COUNIry CLERK and ex officio Clerk of the Board By ' Deputy I Orig. Dept.: Building Inspection (4) cc: � 303 RESOLUTION 83/754 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 179 1983 by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approve Transfer of Cable Television License On May 2, 1983 the Board of Supervisors received a letter from Televents Group, Inc. informing the Board that Televents has agreed to purchase the system operated by Cablevision of Contra Costa. Televents Group, Inc. pursuant to the County CATV Ordinance, is requesting Board approval of the transfer of Cablevision's license to Televents. On November 2, 1982 the Board of Supervisors granted to Cablevision a 15 year license to construct, operate and maintain a CATV system in the unincor- porated area of the County in the vicinity of the cities of Lafayette, Moraga and Danville and surrounding area. At the time the license was awarded, Cablevision had committed more than $4 million to expand the system from 12 to 35 channels. This rebuild is substantially underway at this time. On November 30, 1982 the Board of Supervisors granted to Televents, Inc. and Televents of East County a 15 year license to construct, operate and maintain a CATV system within specified areas of Contra Costa County. Televents has been providing cable television service to the residents of Contra Costa County since the early 1960s, originally in the Martinez and Pleasant Hill areas. In late 1970 Televents expanded the area of operation of their system to the eastern portions of Contra Costa County. As part of the sale agreement between Televents and Cablevision, Televents has agreed to continue the construction schedule and rebuild process initiated by Cablevision. Televents has further agreed to eliminate any additional surcharge for cable television hookups in the area currently served by Cablevision and to abide by all the terms and conditions of the franchise originally granted to Cablevision of Contra Costa County. Pursuant to Section 58-6.006 of the County' s Cable Television Ordinance, the Public Works Director recommends that the Board of Supervisors grant the transfer of the cable television license issued to Cablevision of Contra Costa County to Televents Group Inc., license transfer to be effective on close of sale. IT IS BY THE BC'ARD ORDERED that the recommendations of the Public Works Director are APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on tho minutes of the Board of Superw4ors on tho date shown. Orig. Dept. Public Works Administrative Services . ATTESTED:_MAY 17 1983 cc: County Administrator via P.W. Cablevision of Contra Costa County via P.W. J.R. OLSSONtCOUNTY CLERK Televents Group, Inc. via P.W. and er officio Clark of the Board BO.TransLic.17.t5 By , Deputy 301 I 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA 2 Re: Condemnation of Property ) for Public Road Purposes, ) RESOLUTION OF NECESSITY 3 Hoffman Lane ) NO. 83/755 Byron Area ) (C.C.P. Sec. 1245 .230) 4 Project Number: ) 5 ) 6 7 The Board of Supervisors of Contra Costa County, California, 8 by vote of two-thirds or more of its members, RESOLVES that: 9 Pursuant to Government Code Section 25350. 5 and Streets 10 & Highways Code Section 943, the County of Contra Costa intends 11 to widen Hoffman Lane, Byron area, a public improvement, and, in 12 connection therewith, acquire an interest in certain real 13 property. 14 The property to be acquired consists of One (1) parcel and 15 is located on the North side of Hoffman Lane adjacent to and 16 contiguous with the South boundaries of Subdivision MS-10-77 and 17 Subdivision MS-52-78. The said property is more particularly 18 described in Appendix "A" , attached hereto and incorporated 19 herein by this reference. 20 On April 26, 1983 this Board passed a resolution 21 of intention to adopt a resolution of necessity for the 22 acquisition by eminent domain of the property described in 23 Appendix "A" (Resolution No. 83/601 ) and fixing May 17 , 24 1983 , in its chambers in the Administration Building, 651 Pine 25 Street, Martinez , California, as the time and place for the 26 hearing thereon. -1- LAW OFFICES OF ROCKWELL AND THOMAS 83/755 2/ r ANTIOCH,CALIFORNIA RESOLUTION NO. 835 TELEPHONE 757.4545 1 The hearing was held at that time and place, and all 2 interested parties were given an opportunity to be heard and 3 based upon the evidence presented to it, this Board finds, 4 determines and hereby declares the following: 5f 1. The public interest and necessity require the proposed 6 project; and 7 2. The proposed project is planned and located in the 8 manner which will be most compatible with the greatest public 9 good and least private injury; and 10 3. The property described herein is necessary for the I I 11 I1 proposed project. I 12 4 . The offer required by Section 7267. 2 of the Government 13 Code was made to the owner or owners of record. 14 The County Counsel of this County, and any special counsel 15 associated by him, are hereby AUTHORIZED and EMPOWERED: 16 To acquire in the County' s name, by condemnation, the 17 titles, easements and rights-of-way hereinafter described in and 18 to said real property or interest (s) therein, in accordance with 19 the provisions for eminent domain in the Code of Civil Procedure 20 and the Constitution of California: The property described in 21 Exhibit "A" is sought to be required in fee simple. 22 To prepare and prosecute in the County' s name such proceed- 23 ings in the proper court as are necessary for such acquisition; 24 in accordance with that certain AGREEMENT between COUNTY and 25 WILLIAM E. BELL and RUTH M. BELL effective June 26 , 1982 , and 26 To deposit the probable amount of compensation, based on an I LAW OFFICES OF ROCKWELL&THOMAS -2 ANTIOCH,CALIFORNIA TELEPHONE 757-4545 RESOLUTION NO. 83/755 306 ' I I i . - 1 appraisal, and to apply to said court for an order permitting the 2 County to take immediate possession and use said real property 3 for said public uses and purposes. 4 PASSED and ADOPTED on May 17 , 1983, by the following 5 vote: 6 AYES: Supervisors - Powers , Fanden, McPeak, Torlakson and Schroder 7 NOES: Supervisors - None 8 ; ABSENT: Supervisors - None 9 + I HEREBY CERTIFY that the foregoing resolution was duly 10I and regularly introduced, passed and adopted by the vote of i 11 two-thirds or more of the Board of Supervisors of Contra Costa 12 � County, California, at a meeting of said Board on the date 13 indicated. 14 Date: MAY ol1983 15 16 J. R. OLSSON, County Clerk and 17 ex officio Clerk of the Board of Supervisors of Contra Costa County 18 19 By: Z lz -= 20 Deputy 21 22 cc: Public Works Department, Real Property Division 23 Auditor-Controller , County Counsel 24 Richard Rockwell, Esq. (Certified copy) 25 26 LAW OFFICES OF ROCKWELL&THOMAS ANTIOTELEPHONE H NE 75 -4545 RESOLUTION NO. 8 3/7 S S TELEPHONE 757.1505 307 APPENDIX "A" _ That parcel of..land in the unincorporated area of the County of. Contra . Costa;= State -of California, described as. follows: 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 890 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, . Paroel..Maps; -.page . 35, .Contra Costa -County. records; thence- south 9° =35'��` " east; . along the direct extension .south:9.°-:35': .5-4' - east, . of the-_west -line.-.of :said 'Parcel .A, 5. 08 'feet to -'tbe_-north line of Hoffman Lane as described .in 'the deed-to Contra . Costa County , recorded June 19, 1930, Book 2283, 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 beginning; thence north 0° 40" 23" east , 5 feet to the point of beEinning. 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. " 308 � y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Code Amendment - Administrative Office District This being the time for hearing on the recommendation of the County, San Ramon Valley Area and Orinda Area Planning Commissions with respect to the proposed amendment to the ordinance code which would amend Chapter 84-46 A-0 Administrative Office District as follows: "84-46.404 Use - Requiring land use permit. In the A-0 district the following uses are permitted upon the issuance of a land use permit: (1 ) Hospitals, eleemosynary and philanthropic Institutions and convalescent homes. " No one having appeared in objection; The Board .having considered the matter, IT IS ORDERED that the recommendation of the County, San Ramon Valley Area and Orinda Area Planning Commissions is APPROVED. The Board hereby INTRODUCES, WAIVES READING and FIXES June 7, 1983 for adoption of said ordinance. I hereby certttyfhat this Is s true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 17 1283 J.R. OLSSON,COUNTY CLERK and ez officio Clerk of the Board By Deputy L6i "Marla M. Herman Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator 309 To: BOARD OF SUPERVISORS rRo•+ : Finance Committee lJwIra DATE : May 16, 1983 l.JI sta SLSJECT: Ryland Research, Inc. Recommendation for Increased Co `y Activity in Arson Investigation SPECIFIC REOUEST(S ) CR RECCs.4ENDATICN(S ) Q RACKGR011m AND JUSTIFICATION i Recommendation The Finance Committee recommends the Board of Supervisors concur with the position of the County Fire Chiefs Association that the data provided by the State Fire Marshal does not support the need for increased arson activity. This matter should be removed as a Finance Committee referral. EXPLANATION The Fire Chiefs Association has reviewed carefully the fire data compiled by the State Fire Marshal and determined that only 240 or 5% of all building fires occurring during the year are reported to be of an incendiary and suspicious nature. Furthermore, it was pointed out to the Committee that the number of fires indicated in this category is misleading due to errors made in the investigation and reporting process . The Fire Chiefs Association is of the opinion that there is not a substantial increase in arson fires in this County which would support a higher priority being assigned for fire investigation than other fire protection activities. Ctw,TINL1ED ON ATTACH.QNT: YES SIGNATURE: RCCO"- U:NDATION Or COUNTY ADMINISTRATOR _yX RECOM/QNOATICN Or BOARD CO1.a11TTL[ XX_ APPROVE SIGNATURE 1 s : SupervisorfT. orlakson Supervisor S. W. McPeak ACTION Or OOAAD ,: May 17. 63 APMOVCO AS RCCOM•1LNOCD X _ DTHCR VOTE Or iIpCPVIS0RS 1 WREOY CERT1rY THAT THIS IS A -RUC ` AND CORRECT COY Or AN ACTION TAKEN AVYCSES:: NCC>< � p��s (A>i[NT / AND ERCPENTO ON THE ¢MINUTES Or T► Eo ARD: A•SCNT: ARS TAIN Or •upcRv 16ORs ON TEN�( 7 �QJ��/aTC DATE SHOW4. � cc: County Administrator ATTESTED MAY J, J-11. OLASSON. COCJVTY CLERK ANO Fire Chiefs' Association Audi tortx Or►ILIO CLERK ar TW 0OARD Building Inspection / 'l / .Dc Purr bwa M. M2rmn f 310 TO: BOARD OF SUPERVISORS rrwoM: Finance Committee ^wtra VATS : May 16, 1983 cx)stC7. SUBJECT: Request for County Funding of Engineering Study C""' `I of Repairs to Slide Area at Zander Drive, Orinda SPECIrIC REOUEST)S ) OR RECO1�QNOATICIN(S ) a BACKGROUND AND JUSTIrICATION i Recommendation The Finance Committee recommends that: 1. The Public Works Department, Office of County Administrator and County Counsel carefully review the facts of the slide situation to determine legal liability and responsibilities with respect to the remedial measures which will be required to stabilize the county road area to allow for repair of the road. The preliminary engineering estimates is that it will cost about $300, 000 to complete repairs . 2. The Public Works Department make arrangements for a soils investigation report to be completed which is estimated to cost between $10, 000 to $12., 000 . Upon receipt of this report, engineering work may be performed to determine the measures to be taken and an estimate of the cost involved. 3. Public Works Department staff meet with F.E.M.A. officials to urge that Federal financial assistance be authorized for this project. Staff also should be directed to examine with Federal officials the potential and the implications of revising the Federal classification of Zander Drive in the road system which may revise its eligibility for Federal financial assistance. 4. Public Works Department staff be directed to take into consideration when establishing priorities for road repair projects criteria such as number of propertid8 involved, public convenience, response time required by emergency vehicles, hazardous conditions, etc. 5. This matter remain as a Finance Committee referral for consideration of the above requested staff reports. BACKGROUND It is recognized that the closure of Zander Drive is of inconvience to a number of Orinda residents. However, the cost to repair storm damages to public facilities substantially exceeds county financial capability for completing these projects. Therefore, it is of utmost importance that the legal liability and responsibility of the County be carefully examined in establishing priorities and authorizing work at county expense. It is our intent to pursue this matter diligently to determine as soon as possible the appropriate action to be taken. CONTINUED ON ATTACH+¢ T: _ YES SIGNATURE' __ RECO"aMNDATION Or COUNTY ADMINISTRATOR ?J_ RECOPANCENDATION Or BOARD NARRD_CONVAITTECZZXAPPROVE -'-7,5677 LL-Y1n"C'6 t7 (// 1. I + __' . SIGNATURE(, ): Supervisor T. Torlakson Supervisor S. W. McPeak ACTION Or BOARD ON; APr"OVED AS RECo►-KENOCD OT"CR VOTE Or BlpCpV 1>bRS 1 HEREBY CERT I ry TWAT THIS IS A TRUC ` AND CORRECT COPY Or AN ACTION TAKEN INANIMOVS (A)SENT / Arm ENTERED ON THE MINVrrS W T1¢ BOARD AYES: rocs; ABSEWT. ABSTAIN OI all"CRVIBORs S ON THE DATE iOWN. cc: ^^ - 3 , `` n�/ (� , -�} � ATTESTED 17 , 20J.P.J.R. m ODtNTY CLERK AND Cqp. p n Orr I C I O CLEW Or T}Q BOARD BY • \ � Y .DC PVTY ,� 311 C3 TO BU.aRU OF SUPERVISORS , FROM: Finance Committee lJlJl itr Costa DATE; May 16, 1983 COyI' SUBJECT: Request of the Community Food Coalition for a �"`� Long Term/Low Cost Lease of County Property for construction of Food Coalition Warehouse SPECIFIC REQUEST(S ) OR RECOMMENDATION(S) 6 BACKGROUND AND JUSTIFICATION Recommendation It is recommended that the request of the Community Food Coalition for a long term/low cost lease of County property for construction of a Food Coalition Warehouse be maintained by the Office of the County Administrator in the event that appropriate surplus County property for said use is identified. BACKGROUND On April 5, 1983 the Board of Supervisors referred to the Finance Committee a March 17, 1983 letter from Eleanor W. Holmes requesting that the County grant a long term/low cost lease of County property to the Coalition for construction of a Food Coalition Warehouse. The Coalition would require approximately one acre of land for construction of a 15 foot high, 10 , 000 square foot building. The Coalition requests a site near their present warehouse in Concord, specifically a Central County location near the intersection of Highways 4, 24 and 680. The Finance Committee heard a staff report on this matter and received comments from representatives of the Community Food Coalition. Specific Central County sites reviewed in the staff report were properties located at (1) Solano and March Way and (2) Blum Road. The Coalition specifically inquired about the availability of the Solano and March Way property. This is Airport property and exists within the clear zone. Problems with height requirements exist. The Federal Aviation Administration normally requires that airport be leased at full market value. The Blum Road property has been identified for a variety of specific county needs such as the relocation of the Public Works Corporation Yard. Specific planning has not been completed as yet and in the absence of such a plan, the availability of any surplus county property is unknown. A survey of miscellaneous county-owned central county properties (flood control, right of ways, etc. ) indicates that no appropriate_ sites in terms of size and zoning are available . CONTINUED ON ATTACHMENT: _ YES SIGNATURE; RECOMMENDATION OF COUNTY ADMINISTRATOR -XM RECOMMENDATION OF BOARD COMMITTEE APPROVE _- OTHER ( � SIGNATURE s : Supervisor T. Torlakson Supervisor S. W. McPeak ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT; ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED May 17, 1983 Food Coalition J.R. OLSSON. COUNTY CLERK Welfare Director AND EX OFFICIO CLERK OF THE BOARD County Auditor BY .DEPUTY Diana M. Herman 312 1 2. The lease for the Community Food Coalition at their present location has been renewed for a 5 year period -- May 1, 1983 - April 30, 1988. Since the Coalition is not in immediate jeopardy of being displaced, it is recommended that in the interim the Coalition also consider sites in East County. and that this request be maintained by the County Administrator' s Office in the event that a future appropriate surplus site is identified. r i 313 I/ .I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: (See Below) NOES: ABSENT: ABSTAIN: SUBJECT: Disposition of Proceeds from Sale of the Family Stress. Center Facility The Board having received the attached May 9 , 1983, report from its Finance Committee (Supervisors Torlakson and Fanden) on the subject of the disposition of the proceeds from the sale of the Family Stress Center facility at 1600 Galindo Street , Concord; and Supervisor T. Powers having voiced his objections to establishing a separate trust fund for the proceeds of the sale in view of the County 's tight financial condition , but noting his support for the concept of a Family and Children ' s Services Trust Fund as outlined by the Finance Committee; and Supervisor McPeak having suggested that action on the Finance Committee' s report be split into two motions in deference to Supervisor Powers ' concerns ; Supervisor Torlakson having moved, (motion seconded by Supervisor McPeak) that the Board approve Recommendation Noss: 7, 8 , and 9 of the Finance Committee 's May 9 report , the motion was approved by the following vote: AYES : Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES : None ABSTAIN: None Supervisor Torlakson then moved that the Board approve Recommendation Nos . 1 through 6 of the Finance Committee ' s May 9 report , the motion seconded by Supervisor McPeak, the vote was as follows : AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES : Supervisor Powers ABSENT: None therdby certify that this is a true and correct copyof an action taken and entered on the minutes of this Board of Supervl5"rs or the date shown. ATTESTED: / /71 / �3 J.R. Od.•:i` `^�, 1';;1.4 TY CLERK and ex oi;iciu vie;k of the Board 14y C27 Deputy Orig. Dept.: cc: Finance Committee County Administrator Auditor-Controller Treasurer-Tax Collector County Counsel Public Works Director (L/M) Welfare Director Health Services Director ` President , Board of Directors , Family Stress Center r r 'RECOMMENDATIONS: (continued) Far us, z'S BOARD OF SUPERVI5URS ;j 4z Ff2CM : Finance Committee V=��tra 0 C^)sta °ATE May 9, 1983 Cally SUBJECT: Disposition of Proceeds from Sale of Family Stress Center Facility--1600 Galindo Street, Concord SPECIFIC REQUEST(S) OR RECOMMENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATIONS: 1 . That the Board approve in principle the creation of a separate trust fund within the General Fund into which the proceeds of the sale of 1600 Galindo Street, Concord i are to be placed for the purpose of providing a permanent location for the Family Stress Center, with the understanding that such funds may provide for co-located office space for several private nonprofit community agencies which are receiving funds from the County. I 2. That withdrawal of funds from the trust fund requires specific appropriation by the Board of Supervisors. I 3. That interest earned by investment of the funds in the trust fund can be used to provide for interim leased office space for the Family Stress Center, with the understanding that such funds may provide for co-located office space for several private nonprofit community agencies which are receiving funds from the County. 4. That the Board of Supervisors will consider reasonable charges from the Public Works Department related to the sale of 1600 Galindo Street, Concord to the Concord Redevelopment Agency and related to the negotiation and preparation of a lease for alternative space as appropriate charges against the trust fund and any interest which may accrue to the trust fund upon presentation to the Board of an appropriately detailed demand outlining the work done and the charges therefor. 5. That the County Administrator, Auditor-Controller, and County Counsel be directed to prepare any necessary Orders or Resolutions to establish the trust fund and present them to the Board for the Board's further consideration at their earliest opportunity. 6. That this item be removed as a referral to the Finance Committee. 7. That the County Administrator be directed to determine the current level of support by ;the Board of Supervisors for community agencies providing services to families and children and report his findings to the Finance Committee. CONTINUED ON ATTACHMENT: X YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR _X RECOMMENDATION OF BOARD COMMITTEE _ APPROVE OTHER SIGNATURE(S): Tom Torlakson Sunne W. McPeak the Water Committee are APPROVED and AB 797 is supported in concept, and the Water Committee is REQUESTED to develop appropriate amendments for consideration by the Board. Orig. Dept. : Public Works-EC Administrator I herobY cert1fY that thte is a true and coInutesrrect o f the cc: an action taken and entered on the minutes of the Public Works Director Board of Supervisors on the date shown. Legislative Delegation, via EC �y ,j ATTESTED: dbo:WCBO.t5 J.R. OLSSON, C UNTY CLESK and ex offlclo Clerk of the Board /Deputy By 316 ---ears ahead. _ � happiness in the y fortune, and much Kapp d me e sent on PASSED by unanimous vote of the May 17r 1963- B ROBERT I. SCgRODERr Chairman o the Board of Supervisors I hereby certify that this is a actfon true and correct copy of an taken and entered on the Minutes of the Board of Supervisors on the date shown. J. R. OLSSONr County Clerk BY Deputy Clerk cc: County Supervisor Cdministrator County RESOLUTION NO. 83/703 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 p by the following vote: AYES: Supervisors Powers, Fanden , McPeak, Torlakson , Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacancy on Family and Children 's Services Advisory Committee Supervisor N . C . Fanden having advised the Board that Willie Parker, District II representative to the Family and Children 's Advisory Committee, has moved out of -District II and can no longer provide representation , and therefore having recommended that the .position held by Mr. Parker be declared vacant ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED and that the Clerk is directed to apply the Board's policy for filling said vacancy. thereby certify that this is a true and correct copyof an action taken ar.•.. �,..,., ;:;; f� mirnutes of the Board of 5vp •>. :: 7 1983 ATTr=STr,0: ... ,MAY 1 ___ J.R. a -pard and 6x „t •' n� i 8y Deputy Orig. Dept.: cc: Supervisor Fanden Welfare Director . County Administrator Auditor-Controller 318 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: ' AYES: Supervisors Powers, Fanden , McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Family & Children ' s Services Advisory Committee - District II representative. On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Becky (Rebekah) Tucker Appointed to fill Term ending June 1018 Appian Way unexpired term of 30, 1987 E1 Sobrante, CA. , 94803 Lynne M. Ryerson )hereby certify that this is a true and correct copyot s►action taken and entered O.F? the minutes of the Board of Supervisc:e ATTESTED: ____.MAY,.1­7 ___MAY,wl-7 1983 J.R. G -.rT.jCn and ex c.;': C.a::i of the Board Deputy Orig. Dept.: cc: Supervisor Fanden Welfare Director County Administrator Auditor-Controller 319 - ----- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , b p y the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignations from the Maternal, Child, and Adolescent Advisory Board The County Administrator having transmitted to the Board letters of resignation from Doris Rose (representing Supervisorial District V) and Paul M. Johnson (parent representative) from the Maternal, Child, and Adolescent Health Advisory Board; IT IS BY THE BOARD ORDERED that the aforesaid resignations are ACCEPTED and that the Clerk is DIRECTED to apply the Board' s policy for filling said vacancies . /hereby certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors c,,7 the date shown. ATTESTED: J.R. OL =, ;"r :;i_tRK and ex oliicro 06i-k of the Board By Deputy Orig. Dept.: cc: Health Services Bob Isom Auditor-Controller County Administrator File: 000-8303/B.4.4. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Award of Contract for Insulation of Private Residences under CAL/NEVA - Direct Weatherization Program - Phase I Central County and East County Portions Project No. 1453-2310 WPE217 Bidder Total Amount Bond Amounts Zero Interest Program Svice. Cntr. $39,528.00 Labor & Mats. 39,528.00 711 Vervais Street Faith. Perf. 39,528.00 Vallejo, CA 94590 Consumer Insulation Savco Insulation Danville, CA San Jose, CA Energy Saving Insulation Dolan and Son San Jose, CA Fremont, CA McHale Insulation Co. Pacheco, 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 Chairman of the Board of Supervisors 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 Chairman of the Board of Supervisors, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the ` Board of Supervisors on the date shown. Orig. Dept. Public Works Dept. - Architectural Div. ATTESTED: "" �° 1993 J.R. OLSSON, COUNTY CLERK cc: Public Works Department and ex officio Clerk of the Board Architectural Division P. W. Accounting Auditor-Controller By , Deput Contractor (Via A.D.) Community Services Department k.CA1award.t5 3� r At 11: 05 a.m. the Board recessed to meet in Closed Session in Room 105, the James P . Kenny Conference Room, County Administration Building, Martinez, to discuss liti- gation matters . At 12 noon the Board reconvened in its Chambers and immediately adjourned to meet on Tuesday, May 24, 1983 at 9 a.m. in regular session in the Board Cha ers, m 107, County Administration Building, Marti , a . o ert I. Schroder, Chair J . R. OLSSON, CLERK By 'Geraldine Russell, Deputy 3 aa. And the Board adjourns to meet in regular session on May 24 , 1983 at 9 : a •m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST; J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk rt D.3