Loading...
HomeMy WebLinkAboutMINUTES - 05171983 - R M5 IN 1C S \ �� U 'C G � ��`RD 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, Presi0ina Supervisor Tom Powers Supervisor Nancy randen Supervisor Sunne �IcPea}; Supervisor Tom Torlakson ABSENT: "one CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 00/ TIME BOARD OF MKOPERYUK" 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. RESOLUTIONI N0. 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 TINT: 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 $41,500.00 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. 1 hereby certlfythat this Is a true and cornet 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,.r,OUNTY CLERK and ea officlo Clerk o1 the Board Orig. DepL: Public Works (RP) By , Deputy 2 cc: plana M. Herman Public Works Accounting RESOLUTION N0. 83/ 761 600517.t5 002 71E ROS OF SWERIMS OF CONTRA COSTA COURT, CALVOUTA Adopted this Order on May 17, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlskson, 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). t meq► ow tha N•sew.naoor►.eraap�►or an action taken and amond on Ow MIMIaa Of MO Board or supwvft a an the date atom ATTESTED: J J.R. tk SCiq, COUNTY CLERK and ox 0ffk-1 Okork of i::a Board 6y tp.res.FAI.supple.10.t5 ORI6. DEPT.: Public Works Transportation Planning cc: Public Works Director Accounting (via Transportation Planning) Caltrans (via Transportation Planning) RESOLUTION N0. 83/ 767 003 7K BOARD OF SWMISOtS OF CONTRA COSTA COWM, CALIFMIA 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 without load, which exceeds a gross weight of 6000 pounds, shall travel upon any portion of VISTA DEL RIO (Rd. # 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. Ao"Weed 4"abr•W"08"G~"ffof M aMM�tw»i ant wlM�d ow tM��M tM Fwd a Impodna ON fM ON*MM to.res.vistadelrio.4.t5 ATMSTW. MAY 171983 Orig. Dept.: Public Works JA.OLMK COUNTY CUMK Traffic and on Nifole talc of fM Kw~ cc: Sheriff California Highway Patrol Diana M.Hannan s 004 INE OF SlilEiRrISBAS OF CMM C0SM COMM, CALIF08NIA Adopted this Order un 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 CYC, Declaring a ) Physically Handicapped Parking) Supv. Dist. V Parking Zone on FOURTH STREET,; (Rd. 18075K), 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 following 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 eeiafy6w this Ia a tnn andcornetcW of an action taken and entered on the rnhwtea of the Board of Supawiwn on the daft shown. ATTESTED: MAY 171983 J.R.OLSSON,COUNTY CLERK and ox o8kio Clark of the Board D"My Diana-M..Herman to.res.4th.10.0 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 005 tS 11E BOBRD OF SIlERrISO15 OF CONMA COSTA COUKT, 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 lone ) Supv. Dist. V on SAN RAMION VALLEY BOULEVARD ) (Rd. f 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 foilowin 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. f 5301C), San Ramon, beginning at a point 120 feet south of the intersection of Barnwood Drive and extending southerly a distance of 80 feet. 1 hereby cel:Ittrtlut 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 8y Deputy Diana-M.HerMift to.res.srvb.10.t5 006 Orig. Dept.: Public Works Traffic Operations cc: Sheriff TIE AOMD OF SIRMISORS OF COW COSTA COMITY, CALIFO>1AIA 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. 2883 of the CYC, Declaring a ) Bus Stop and No Parking Ione ) 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 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 SAN RAMON VALLEY BOULEVARD, (Rd. i 5301C), San Ramon, beginning at the intersection of Barnwood Drive and extending northerly a distance of 80 feet. 1 hereby c 1ffythat this Is a true and correcleopyof an ac€ion 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 .0 r Deputy Dana-M. Herman to.res.SanRamon.10.t5 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 007 IME iOMp W StlE NUM W CMTRA COSTA CTRAITY, CALIFORAIR 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. f 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 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 BOLLINGER CANYON ROAD (Rd. # 2842B), San Ramon beginning at the intersection of Norris Canyon Road and extending southerly a distance of 80 feet. �ei�lr e.rtih a.e wr r•aw Mr•aiw�M!►•� M Mow rhn MM MNwrd so M ASS•f•4 NMd e1 SI n swiM dmmm MAY 171983 •rw�.N~1.pmt�w� �, ,off► 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 foikrmnD vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJ5CT: 83J759 pproval of the Parcel Map ) RESOLUTION N0. and Subdivision Agreement ) for Subdivision MS 116-78, ) El 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. L05-079706) 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. 1 hereby certlt Ot thts Is a tree and CorreCt COPY Of an aCUon taken and entered on the minus of the Boas of Supemsofs on the dote 71983 shown ATTESTEDs J.R.OLSSON, COUNTY CLERK and ex officio Clerk Of the board Originator: Public Works (LD) cc: Director of Planning sy + Deputy Public Works - Des./Const. pianaM.Hemian Richard Haas dba Haas Construction 5780 San Pablo Dam Road E1 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 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 by the following vote: AYES: Supervisors Pourers, 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. ih9rm 1►*@MyvW*buatnwandC~Copalof an*Won taken and snts*sd on VW 011wtsa of the gowd of S3pstrtson on the data shown. ATTESTEW.._ MAY.0 1983 J.R.OLSSON,COUNTY CLERK and e:ofUdo cis*of Ow Smid x 01ama-M.Herman Orig. I)elii: 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. 81:*758 Subdivision MS 120-80, ) Morgan Territory Area. ) The following document was presented for 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. 1 hereby eortttythat this is a true and cornet copy of or.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 pfficio Clftrk of the Board By • Deputy Diana M. Herman Originator: Public Works (LD) cc: W. G. Morgan 6040 Morgan Territory Rd. Clayton, CA 94517 RESOLUTION NO. 83/758 011 4/O • THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17♦ 1483 , 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. fhembyaeMtf sttMeuaawnedowreotaopt►or an aMon taken and entered on the InInutq of the Board of Supervisor on tM date shown. ATTESTED: MAY 171983 J.R.OLSSON, COUNTY CLERK and ex offlclo Clark of dw Boafd ey .Duty 'b�tta 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 TNF.-SOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Hay-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 recon, nded 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 hmby eerftthat NO is a trueand cornet coptr of an action taken and entered on 1110 ndnubs of the Board of t;upervmors on 1110 dale shown• ATTESTED: MAY 171983 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of 1110 113041:d By ` Deputy Diana-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 1Z- 1 283 . 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 ) E1 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 APPNIM. 1 twVby aedbaW tk M•ftW Md eonoet oovt►of an action Akan and«+and on aw M4was of VW sowd of Supanftm on the daft shown. ATTESTED: MAY 171983 J.R.OLSSON,COUNTY CLERK and*x of clo CIO&of 11119 90011 01► .D"%h biana-M. Herman- Originator: ermanOriginator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Mediteranea 4740 Appian Way E1 Sobrante, CA 94803 Homestead Savings - 3826 San Pablo Dam Road E1 Sobrante, CA 94803 014 RESOLUTION N0. 83/756 bf� 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 eerflf~this baft"and correct copy of cc: Director of Planning an action taken and entered on the minutes of the Public Works - Des./Const. Board of Supervisore on the date Grown. Sobrante Associates, Ltd. MAY 17 1983 c/o Youel A. Baaba ATTESTED: 50 Dias Court J.R. OLSSON,COUNTY CLERK E1 Sobrante, CA 94803 and ex ofNNo Clerk of tiN Board United Pacific Insurance Company 100 Bush Street San Francisco, CA 94104 ey Deputy blara M. Herman 1 e� RESOLUTION NO. 83/760 ` /,13 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 IMJif111RIZED 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 cerefythat this is a true and comet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED. MAY 1'71983 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board By •Deputy DianaM.. Herman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning M. W. McFall Corporation 815 Berkeley Avenue Menlo Park, CA 94025 American Motorists Ins. Co. of Illinois 016 Bond No. 8SM550844 P. 0. Box 7993 San Francisco, CA 94120 f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNITY, 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. SBJE T• Completion of Warranty Period and Release of Cash Deposit for Vaith�ul 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 Shaped 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 AUiISRIZED 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 Mreby G*Mfyihatibh to a tnmandeorreetcopyof an action taken and entered on the snMutee of the Boats of Supervisors on the date shown. ATTESTED: MAY 171983 J.R.OLSSON, '"•OUNTY CLERK and ex officio Clerk of the Board By - . . way!Depute Iftna•M.Herman Orig. Dep .' Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Shapell Industries of No. Calif. P. 0. Box 1169 Milpitas, CA 95035 QI 7 Safeco Insurance Co. of America Bond No. 2755743 P. 0. Box 901 Panorama City, CA 91409 File: 245-7701/B.4j.�l S THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 17, 1983 by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Approving Plans and Specifications for Modifications to Lafayette Library, 952 Moraga Road, Lafayette Area. Project No. 0113-4067; 0928-WHO67B RumuriOU N0. 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 conU'ract 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 Id 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 APPLIED. 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 1 Way cufiyr that this aatrusandao mdeopyal an action taken and enured on fho mirutss of the Board of Sup"son on the data shown. ATTESTED: 8 J.R.OLSSOffCOUNTY CLERK and ex oftido Clot of the Boawd Illy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning AVi tor-Control ler 4� Library System bo.laflibr.t4 RESOLUfIO1 N0. 83/7 ' File: 2604MI(S)/8.4. TIE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 . 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 RESOLUMN NO. 83/7S2 UKREAS 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 WWREAS Plans and Specifications were prepared by Royston, Hanamoto, Alley i Abey, Landscape Architects; and W EREAS the Landscape Architect's cost estimate for the initial construction contract is 529,000.00, base bid; and WREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WEREAS 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 Bo rd 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 l hereby=11ly that thtebatrtuandeoReet�opyot an action taken and entered on tho rainulos of the Ooard of supsrr�biors on the date sho �, shown. ATTESTED: � 9 d`3 J.R.OLSSON,COUNTY CLERK MW ex"Ido Clerk of do Board my .D"uV Orig• aPL: 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 RESLUrION 00. 83/7S2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mav 17,, 1983 , by the following vote: AYES: upervisors 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�«e�►�lNytMtthl9babwondeomotoe�ol an acion 19wn and enwred an 1M mks"at tag nowd of SuperviSm on 1119 d8%tla ' w ATTESTED: MAY 7 MI J.R.OLSSON,COiJNTr CLERK and ax oMdo Clark of Via Dowd 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.DA4OABO.T5 020 IM BOARD OF AN ERVWOU ©011 IIIA COSTA a CAI.IFOANIl1 Adopted 11ft 01dw on w 17- I a9l ,by go WO Ohio Veto: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. None. mod �l1oJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-668696 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 APPRWED. 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. 0 - . 021 .:s.-;a Grantor Document Date Payee 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. t herby eertUt OM thle fe•trw and comet eopy of an wean taken and entered on the mMut"of the Soerd of supervbora on the date shown. ATTESTED: MAY 171983 J.R.OLSSON, COUNTY CLERK and ex 0MG10 Clerk of the Board lr •Deaver Diana-M. Hermta Orig. Dept. : Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting B00517.t5 4 " 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 contract cost 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 aKNy that this b a true and eorrtct copy of an action taken and entered on the mkwfts of the Board of Superrlsors on the date shown. ATTESTED: `As c1 J 7 / 9 r3 OF J.R.OLSSON,COUNTY CLERK and ex offido Clerk of ow board my z4ant.-.4 r i Agg .WPUW 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 ��_�yg 3 . 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 herebyrert/lydratthlshistrtrearrd�coPYol an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 7�xt cL 7/�f A J.R. OLSSON, COUNTY CLERK and ex officio Clerk of tho Sod d Orig. Dept. Public Works - EC . cc: Public Works - EC By Deputy CRWQCB-CVR (via PWD) Of 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. 1 hsnbpeamy that tha a s tmom Paneeoopra an aetlon taken and antsrod an dw wNwMs of On Board of sapenti:ora on do date shown. Orig. Dept.: Public Works (Admin. Svcs) 03ATTESTED: MAY 12 cc: County Administrator JA.OLSSON,COMM CLERK County Counsel and ex oNtclo Claris of Ow Board County Auditor-Controller PW Department - Accounting CSA R-6 My Day 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 Pourers, 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. I hNebytae!lhNNtfAMlsrebt�landeonreteo0'yd .�sdlon talar snd entered en tt+e a rl+. Board of SuperVIWO on ae deli ehoex+• ATTESTEC: MAY 17 W3 ..R.OLNO",COUffy CLM and ex atlfuo CMdc of Nw1 iiioar+d SIZ .Depefj Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel County Auditor-Controller PW Department - Accounting Tara Hills Recreation Association (via PIN CSA M-17 -(via Pm BO.M17agree.t5 t 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 reconvxmd- ation is approved. l h"bycartffythat ihislsatzoandcoissctcopyof en action token and artered on the minutes of the Board of Supervisors on the dais shown. ATTESTED: MAY 171983 J.R. OLSSOX, COUNTY CLERK and ex Maio Clerk of the Board 9r � .o•�r Orig. Dept.: Public Works (Admin. Svcs) cc: County Administrator County Counsel County Auditor-Controller PW Department - Accounting Citizens' Advisory Committee P-1 jyia PM) BO.Plagree.tS 027 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on &Z 170 198% . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: 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, 960.20 995, and S3051: 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. Killian Penquite, et al. I l»mby cardly that this Is a true and correct copyof as action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:� 1&191-3 X413 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board � . Deputy odg• MO.: Clerk of the Board cc: Auditor-Controller Public Defender County Administrator 028 21 c 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. 1 hereby certify that this is a trueandcornctcopyof an action taken and entered on the minutes of the Board of Su Mir on the date shown. ATTESTED: __ 19 3 J.R.OLSSON,COUNTY CLERK and es oBiclo Clerk of the Board Orig. Dept.: . CC: County Administrator Sheriff-Coroner 029 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Osier on May 17, 1983 by the following vote: 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 sy x Diana M. Herman Deputy Clerk cc: County Administrator Public Information Officer t 030 RESOLUTION NO. 83/701 BOARD OF SU?ZR—JISO.L,3 CF CJ 1RA COST COU "PY, CA.1rMA;R:TA Re: Cancel First do Second Installment ) i SDL;iTIO:; :10. 8311" Delinquent 2enalties and Costs on ) the 1982-83 Secured Assessment Roll.) 1'A:•: C:.LL::CTOHIS 1. Due to clerical error, payments received t imely were not applied to the applicable tax bills res-Atinb in lU: delinquent penalties and costs attaching to the First - Second Installments on the Darcel numbers listed below. having received timely Dan..ents, I now reciuest cancellations of the 10;; delinquent penalties, costs, any rede:l?tion penalties as d fees that may accrue, pursuant to Revenue and Taxation Code Section 4985, 218-293-007-9 01 709-511-190-7 01 203-261-010-3 01 Dated: :lay 5, 1933 Tax Collector I c nt to these cg ations. J01Ch.: 5�J unsel J�sGrt�tsrrsr�putY eput xx-xx-xx-x-x-x-xxx-x-xxxxxxx-xxxxx-xxxxx- -xxxxxxx-xx BOkWS O:iD:.3: ?urs uant to the above statute, and &:owing that these uncollected delinquent penalties and cos is attached due to clerical error, the Auditor is to CA_i'VEL them. PASSED O:i MAY 17 03 , by unanimous vote of Supervisors present. k?_T,:bv cc: County Tax Collector cc: County Auditor iZ;S0LJTI011 11o. 83/ ?04 1 OMWCOVIY MMfaafresetd— sotcMd1 an SCUM fatten and entered on ft m8nifes of#w Bawd of Supmisors an the ahmL ATTESTED: MAY 17 J.R.OLSSON.COUNTY CLERK aed Ox Offido C1WR of the Dowd ,�.. t r 03i BCAiiD Or' SLPP,37ISG?3 Or COMMA COSTA COUNTY, CALUMN A Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1982-83 ) FUSOL"JTION lk;. 83/ 70S Secured Assessment :toll. ) TAX' COLLF,CTOR I S 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in lON 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' delinquent penalties, costs, an; redemption penalties and fees that may accrue, pursuant to Revenue and taxation Code Section 4985. 009-L40-001-7 01 142-021-018-7 01 265-130-007-7 00 009-523-020-7 00 148-042-008-0 O1 269-071-010-4 00 010-210-007-0 02 153-201-018-6 00 270-330-051-3 00 034-260-oo5-9 O1 167-291-024-5 00 271-083-006-4 00 034-loo-oo5-9 of 170-27o-o58-2 00 357-o63-oo5-7 oo 067-05o-o02-4 00 172-091-002-3 01 360-442-020-2 00 067-102-039-4 oo 178-262-006-4 00 360-540-003-9 00 065-201-o49-1 o0 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 0d'7-174-005-0 00 183-141-007-9 01 420-172-024-2 00 087-381-044-4 00 rl-010-040-6 00 420-172-037-4 00 088-432-007 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 o0 098-Li1-010-6 Ol 188-050-012-7 00 126-191-025-3 00 110-171-001-5 00 192-071-018-1 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 o0 501-2.-2-023-5 0o 114-191-005-7 01 208-390-022-1 00 504-012-015-5 00 115-252-035-7 00 209-421-001-6 00 5o5-301-038-4 00 116-091-035-0 00 213-083-012-4 00 505-301-035-4 o0 125-050-017-c 00 218-251-012-9 00 505-361-026-6 00 125-220-018-1 00 218-294-001-1 00 515-030-016-6 O1 125-301-o14-2 00 218-323-060-2 00 516-110-022-6 of 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-ol5-4 oo Dated:May 5, 1983 571-311-019-4 00 711-01w-002-2 01 A!-'; P. .1 EELI, Tax Collector g-Zx-x,-.X-X-X- nt to these cancellations. CLAu'S � ounsel 3y Deputy xx- -x- xxxxxxx-x-xxxxxxxxxx- x-xxxax-xx BO WIS OAJLR: Pursuant to the above statute, and showing- t these uncollected delinquent .enalties and costs attached due to clerical or, the Auditor is to C ti.13M them. r_SS_J Oa MQY 17 fj°3 , by unanimous vote of Supervisors present. A_'-, : by cc: County Tac Collector . cc: County Auditor PEE LUTIOK JG 83/70,< 1"W eby car"that this N a tM OW eeffaet eopy d an acUen Chem and altered on No ndewtes of OW ftwrd of Sup2n--.sora on the dW dwwn. An.sum: MAY 12193 J.R.OLSSM,COUNTY CLERK W4 U Oftio CMrk of the Dowd 032 BOARD 02 SSB_::JIJ.;:S t CO_TX1. CO-TA COU:JTY, CALIFORNIA Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1932-83 ) R330LUTIO:I JO. 831'!0 G Secured Assessment Roll. ) 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 10; 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 105 delinquent pen- alties, costs, and redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. 01 -150-025-1 00 133-271-021-1 02 216-3-30-0114-3 00 029-050-031-3 01 133-311-047-h 00 232-110-002-2 00 031-052-011-9 01 133-511-oo5-o O1 232-110-002-0 00 035-422-012-1 02 133-531-006-4 01 232-110-001 -8 00 035-422-015-4 01 135-o50-031 01 233-131-031-4 03 o67-050-012-3 00 1140-073-004-6 00 213-030-007-5 o0 068-OL2-024-7 00 1112-142-012-4 00 273-021-005-1 Ol 072-171-014-3 02 144-030-033-1 oft 372-111-015-7 03 073-050-oo1-4 02 144-140-022-1 00 375-221-006-6 00 073-281-025-4 00 147-411-054-9 01 401-020-012-1 03 073-282-003-0 00 148-380-028-5 02 4o5-092-ol4-1 o2 073-2�2-OJh-B 00 149-loo-032-7 00 405-113-011-2 00 076-201-002-3 01 170-040-025-4 0o 408-022-002-5 o0 o76-4:2-013-7 01. 171-091-046-2 00 410-050-012-5 00 0,5-161-012-1 01 187-321-006-4 01 410-251-024-7 02 036-175-020-6 00 189-051-012-4 02 4lo-251-023-9 02 087-331-002-3 00 189-051-032-2 02 411-18o-016-7 00 088-103-014-5 00 192-090-007-1 00 411-3ol-012-0 02 083-10`3-015-2 00 193-170-061-9 00 414-321-039-3 00 0,.8-170-022-0 02 193-680-:17-4 02 14114-322-oo9-5 0o 095-222-005-1 02 194-110-0o8-1 00 418-111-o48-9 o0 095-382-00)6-5 00 195-361-013-4 of 420-181-007-6 01 055-361-002-5 00 197-150-038-2 00 425-220-028-4 00 098-180-029-5 00 197-190-013-7 00 4430-233-007-3 01 110 511-o33-0 o0 197-190-016-0 00 431-213-011-7 01 113-033-040-8 02 197-190-020-2 00 5o4-o62-002-2 02 1114-322-034-9 02 197-190-021-0 00 505-244-003-8 02 118-222-019-2 00 202-220-0o6-3 00 509-250-022-1 01 120-lh2-025-2 01 203-550-004-0 01 513-o36-011-7 02 126-151-042-2 00 208-023-003-6 01 513-383-009-0 02 126-291-ol6-7 of 208-023-004-4 of 523-013-007-1 02 128-143-012-2 00 208-023-009-3 01 529-192-010-5 01 128-171-018-4 01 208-023-024-2 01 534-271-007-5 02 /�y-hyo-ncf�y oz 53r*-430-018-1 00 538-420-001-9 00 544-loo-018-8 oo Dated: Kay 5, 1963 ALFP.:.D P. LOi: LI, Tax Collector I c to these cancell tions. JOh ' CLAUSEN, t unsel BY: i,..0 --Deputy , e y xXXXX%XXXxXXXXXXXXXX-XXXX7EXXX- - xxx-xx-x-7E-x li0Ai3i7'S O.i;1v.3: PUiI.SUlI:T to the above statute, and sho 6 that these uncollected delinquent penalties and- costs attached due to clerics error, the Auditor is O.L j ;;D to CA.'Z:,L them. pAsszi) Oil MAY 171983 , by unanimous vote os Supervisors present. APL:bv 11weby awftthattdHuatmandew Memof cc: County Tax Collect@P '1km taken and amend on Ow ndnufte of Vw cc: County Auditor DOWd of SaPatviwm on 810 dat*shOwniLSOLUTIOU NO. 83/-?A& ATTESTED: MAY__�.. J.R.OLSSON,COUNTY CLERK and.x otRdo CWk o1 the Bowd 033 t BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs, ) Redemption Penalties & Fees on the ) RESOLUTION NO. 83/ 7701 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 Rauffcy A96bster, 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 17 1983 , by unanimous vote of Supervisors present. APL:nlw/dmp cc: County Tax Collector fwdl►�f►�ehbbat�wandeorneteopf►of County Auditor an soon taken snd enle an Ow winube of VW Dowd of Supwvbon on the dab shown. ATTESTED: AAY...1.71�3 J.R.OLSSON,COUNTY CLERK WW ex Offldo CNrk of the Board hl .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 . 59 261 -052-005-4 1st 416. 31 Helen Cory 2nd 416 . 31 368-145-009-8 1st 516. 37 Mary Walters 2nd 516. 37 508-281 -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 SUPS ISORS OP CMMM COSTA COMP, CALnmiff A Re: Cancel Second Installment Delinquent ) Penalties and Costs on the 1982-1983 ) RESOLUPION N0. 83/?d r Secured Assessment Roll. ) TAR COLLECTOR'S 1.0,10: 1. Due to clerical error, payments received timely were not applied to the applicable tax bills resulting in 108 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 00 076-371-006-8 02 030-090-011-5 00 095-201-009-8 01 041-080-030-4 00 138-050-006-4 01 087-114-002-6 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 Ol 426-040-042-1 00 430-251-004-7 00 510-116-021-5 02 514-170-003-8 01 520-140-006-5 00 520-140-005-7 00 538-350-042-7 01 556-131-013-6 00 556-131-014-4 00 556-131-012-8 00 Dated: May 11, 1983 ALFRED P. LOl`M , Tax Collector I c e t to these cancel tions. JO CLAU , t el By: wx.Peputy 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 GANCEL them. PASSED ON MAY 17 E83 , by unanimous vote of Supervisors present. APL/ms cc: County Tax Collector cc: County Auditor RESOLUTION NO. 831—?.U— I 3/ '10 pI hwebtl Go"Mat Mb b a traeand eoneet copy d an action tMm and enbrsd on Mer kwbs of the Board of supawbom on the dab shown. ATTESTED: MAY 171983 J.R.OLSSON,COUNTY CLERK. and ex onido Cieac of dw Board 0 3 s my .DOW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 179 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Ra: In the =atter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RESOLUTIOPdtIO. d-3 Roll of Property Acquired by Public AZencies. ) (Rev. & Tax C. 4986 (a)(6) and 2921.5) Auditor!s 11reno: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5. I recommend cancellation of a portion of the folloi--sing tax liens and the transfer to the unsectired roll of the remainder of taxes verified and taxes prorated accordingly. DONALD L. BOUCHET, I nsent Auditor-Controller 0 : B. CLAUS" C Counsel By: puty 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 1988-83 unsecured roll. Tax Date of Transfer Remaining :ate Parcel Acquiring Allocation Amount to taxes to be Area number Agency of taxes Unsecured Cancelled FOR YEAR 1981-82 2013 118-290-007-4 CITY OF COTICORD 7-1-81 to FOR YEAR 1982-83 (all) 5-26-82 $ 103.29 $ 10.77 07-4 CITY OF CONCORD 7-1-82 to (all) 6-30-83 16.00 140.57 8001 550-171-002-3 STATE OF CALIFOR111A 7-1-82 to 3-1-83 33.64 44.53 I hereby certify that this Is a true and correetcopyof er,,action tstcen and entered on the minutes of the of Supendsors on the date shown. Orig. Dept.: auditor-Controller J.R.OLSSO .COUNTY CLERK cc: County Auditor 1 and ex officio Clerk of the Board County tax Collector 2 lRedermtion) Unsecured) By hl RESOLUTIOI: NO. 93Z-101 037 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on M 370 1983 , by the following'vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: R:-:: In the 1-:atter of the Cancellation of } Tax Liens On and Transfer to Unsecured } RESOLUTI0:1 1.O. 14121D - Roll of Property Acquired by Public ) A:;encies. ) (Rev. & Tax C. 498E (a)(6) and 2921.5) Auditors Meno: Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5, I recommend cancellation of a portion of the follouring taut liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DOIIALD L. BOUCHET, I ent Auditor-Controller 1v Be Cl- C Counsel By:. puty The Contra Costa County Board of Supervisors R3SOLVEST: Pursuant to the above authority and recommendation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining takes to the 19 73 7h 74-75 unsecured roll. 75-76, 76-'rs 'f-% & 82-83 Tax Date of Transfer Remaining Rate Parcel acquiring Mocation Amount to taxes to be Area ;:umber Agencyof takes Unsecured Cancelled For nar 1982-83 $ 560-330-006-9 EAST BAY REGIMRAL Pi; 7-1-82 to (alt} 12-30-82 $ 266.44 $ 298.36 For ar 1973-74 5001 5bU-34V-Vu0-9 EAST BAY PMIONAL PK 7-1-73 to (all) 6-30-74 10,982.24 -0- Forear 197h-75 $00 -340-006-9 EAST BAY REOIO2IAL PK 7-1-74 to (all) 6-30-75 10,725.18 •.0- For Isar 1975-76 6001 EAST BAY REGIOIIAL PIC 7-1-75 to (an) 6-30-76 10,391.64 -0- Forar 1976-77 $005bS 40-WO-9. EAST BAY REGIGHAL PK 7-1-76 to (all) 6-30-77 10,223.22 -0- For year 1977-78 '6001 5b0-34Q-UUb-9 EAST BAY REGIMAL PK 7-1-77 to (alt) 6-30-78 9,462.60 -0- Orig. Dept.: Auditor- ontroller Cc: County Auditor 1 t hembx cerft ftt this to a true andeorreatcopyof County tax Collector 2 0!* }-:Jc:.eascen anc!crfemd on filo minutes of the Rederrotion) o€Su¢on-Ezors on thio date shoran. Unsecured) A j'TE3TE0: 8.3 J.R.OLS,SC. ,COLT-TY CLERK TC.SOLUTIM. No.d,3.h{_lld-.officlo Clerk of the Board0 3,I 4 sr �D+pt+h 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: RE-. In the matter of the Cancellation of ) Tax Liens On and Transfer to Unsecured ) RI;SOLUTIOIJ I:0. t 3 Roll of Property Acquired by Public ) S�;encies. ) (Rev. & Tax C. 4986 (a)(6) and 2921.5) Auditor!s I•:emo: Pursuant to revenue and Taxation Code L986(a)(6) and 2921.5. I recommend cancellation of a portion of the following tax liens and the transfer to the unseciwed roll of the remainder of taxes verified and taxes prorated accordingly. DOIIALD L. BOUCHET, 4B. 1!udijor-Controller USL" , Counsel by: Deputy putt The Contra Costa County Board of Supervisors R:SOLVES 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 19.73 unsecured roll. Tax Date of Transfer Remaining Qate Parcel Acquiring talocation Amount to taxes to be Area 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 ASSENT: None ABSTAIN: None SUBJECT: In the Katter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. 8 3IV 2= by Public Agencies ) (Rev. b Tax C. 4986(a)(6) Auditor r s I:eno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the following; tax liens an properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I C7BC DO:IJ'iLD L. BOUCF�T, Auditor-Controller JOHUSEN, C C el By: 4JA ' Deputy By: � •e � � � � � � � n # � � � �t � � � � � � sF � e• � � � � � � e• e• s< � � * a � � � The Contra Costa County Board of Supervisors REESOLT: 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 COIITRA COSTA COUNTY. $ 106.82 (Por) 5110 162-193-005-1 CONTRA COSTA COUNTY (Por) 13s783.74 5110 162-103-006-9 CONTRA COSTA COUNTY (por) 130.25 1 hereby certify that this is a tree and correcteopyof an ac::or. :eken and ento;od on ttma;minutes of dw Board of Supervisors cn the Wo shown. ATTESTED: /98'3 . J.R. CLSSGN, COU-NTY CLERK and ex ofi;cto Clark of the Board By Orig. rept.: Anditor-Controller CC: County Auditor 1 County Tax Collector 2 (Redemption) (Secured) RESOLUTION NO.��_ 040 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mal 17. 1983 —. .by the following vote: AYES: Supervisors Powerss Fanden, Me Peak, Torlaksons Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: nth: =a; er of the Cancellation of ) -ax- Liens On and Transfer to Unsecured ) R:SOLUTION 1:0. 83 13 Holl of Property Acquired by Public ) .:;eneies. ) (Rev. & Tax C. 1986 (a)(6) and 2921.5) r 'udi'•orls ::ono: hirs::ant to itetenue and Taxation Code 49306(a)(6) and 2921.5. I recommend cancellation of a portion of the follmiing tax liens and the transfer to the unsecured rail of the remainder of taxes verified and taxes prorated accordingly. DOKALO L. T'Ci.3C;_:.T, I -sent ?!sdito:�cntroller J J B. CL.4U C Counsel E}•: �/' Deputy eputy .. e Contra Costa County Board of Supervisors R3SOL:ES ' T: Pursuant to U e above authority and recommendation, the County .auditor Shall cancel a portion of these tax liens and transfer the renaining taxes to the 19 82 -83 unsecured roil. Tax Date of Transfer 3emaining :late =arcel ;squiring Mocation mount to tares to be rrea ':::cher Agency of taxes Unsecured C_neelled 12009 150-280-002-1 PLEASANT HILL COM-10INS 7-1-82 to $ 617.46 $ 306.89 (a1l) 3-4-83 12009 150-280-004-6 PLEASANT HILL 001-MONS 7-1-82 to 610.44 303.03 (all) 3-4-83 12009 150-280-005-3 PLEASA14T HILL C011MONS 7-1-82 to (all) 3-4-83 617.46 306.89 12009 150-280-006-1 PLEASANT HILL COIMONS 7-1-82 to (all) 3-4-83 617.46 306.89 12009 150-280-013-7 PLEASANT HILL CM41.1014S 7-1-82 to (all) 3-4-83 617.46 306.89 12009 150-280-014-5 PLEASANT HILL C01MONS 7-1-82 to (all) 3-4-83 610.44 303.03 11029 412-050-008-9 SAN PABLO REDEVF,LOPME11T 7-1-82 to AGENCY (all) 3-8-83 7048. 97.09 11031 413-201-002-8 SAN PABLO REDEVELOPI•MIJT 7-1-82 to AGENCY (all) 0 4-5-83 118..44 133.85 8001 544-312-010-9 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 Number 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) 1-24-83 114.88 82.71 8001 550-173-010-4 STATE OF CALIFORNIA Irl-82 to (all) 1-20-83 13.95 97.61 8001. 550-173-016-1 STATE OF CALIFORNIA 7-1-82 to (all) 1-31-83 20.29 85.96 8001 550-173-022-9 STATE OF CALIFO?.NIA 7-1-82 to (all) 2-14-83 81.69 1.119.02 8001 560-161-005-7 STATE OF CALIFOR.IIIA 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 14.114 61.89 8001 560-163-012-1 STATE OF CALIFORNIA 7-1-82 to (all) 11-15-82 101.39 139.77 8001 560-1624-013-8 STATE OF CALIFORPIIA 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 12277.80 1 herby eMttly that thla b s true end coresN oo�d en&WW.:_4%r)r.end entered on the ralnubs of the Board of Superviwrs on the date shown. ATTESTED: .3 J.R.OLSSOhi, QCJiti+�tY CLERK and ox officio Clerk of the Both By .ota��r County Auditor 1 County Trac Collector (Redewtiov); (Unsecured) RESOLUTION NO. 3 0421 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 —,.by the following vote: ' AYES: Supervisors Powers, Fanden, Me Peak, Torlakson, .Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the l=atter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Vemo 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 Da;: L. D:UCHLT, Auditor-Controller JOHN B C USED?, Co C 1 By: ZZy By: The Contra Costa County Eoard of Supervisors RGSOL :, THAT: 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 032-010-013-8 CONTRA COSTA COUNTY (por) $ 1.34 2002 126-223-007-9 CONTRA COSTA COUNTY (Por) 2.29 2002 126-231-0211-4 CONTRA COSTA COMITY (por) .38 2002 126-236-009-0 CONTRA COSTA COMITY (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 REDEVELORIENT AGENCY (all) 44.79 11027 417-120-016-7 SAN PABLO REDEVELOPMENT AGENCY (all) 137.84 79081 078-280-004-9 STATE OF CALIFORNIA (por) 35.54 043' Tax Rete Parcel Acql)irin;-, Taxes to be P.re3 !7unber rgencv Canceled 2002 126-236-019-9 STATE OF CALIFORNIA (nor) $ .43 8001 5h4-312-006-7 STATE OF CALIFORNIA (all) 213-58 8001 549-192-019-4 STATE OF CALIFORVIA (all) 16.49 8001 560-162-003-1 STATE OF CALIFORNIA (all) 88.06 8001 560-3.63-00.1-h STATE OF CALIFORNIA (an) 84.55 8001 560-163-005-5 STATE OF CALIFORNIA (all) 152.50 8001 560-163-010-5 STATE OF CALI1FOR1,11A (all) 208.3.1 8001 560-163-013-9 STATE OF CALIFORNIA (all) 27.63 8003. 560-163-0.15-4 STATE OF CALIFOXITIA. (all) -117.27 8001 560-164-005-4 STATE OF CALIFORNIA (all) 98.63 8001 560-i64-014-6 STATE OF CALIFORNIA (all) 105.50 I"reby C*rft IW this Is a true andam.me OWag an actor. !a-kism and enured on ft minutes of Vw Cc--:'d Of SuPervisors on this dab show. J.R. OLSSON,COUNTY CLERK and ox officio C;e*of the 804M ORM. MPT.: Auditor controller CO-.%n,*,,T auditor CC,,M-.Y Tax CC-13rctor 2 Medeription (Secured .R-r-ZOLU7 ION NO.13 044 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION N0. 83 i The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed 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 17 1983 By �r.�7�� unanimously By-'-the Supervisors .joe;o5uta,-ASSIstant Assessor present. Whenre d by law, consent d to by roun-tlyrCou By -Deputy Page 1 of 2 thanby eertiryrttra:thfs b a trrraandcorneteoPt►o/ 1 e , Standards-Drat an action Won and en wed on ow mhMM of tha Board of SuperAs m on tho data shown. Copies: Auditor ATTLSTED:___MAY 171983 Assessor (Unset) Shearer J.R.C4MOU, COUitiM CLERK Tax Collector and ax of go CSark of the Board 4/27/83 M-14 Qepu� ADM 4042 9/16/82 RESOLUTION NUMBERa j1 7 s 045 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY 1� BATCH DATE: FULL VALUE - MARKET VALUE At LAND At IMPROV. At PER PROP At PSI jAIExrmPAm%*v �sstsso� co«�~% coot Nq Mot tMcoot l ` CN MESSAGE OR Ri♦ t0oE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 FSVPEN 2o " t ACCOUNT NUf18EA FUND REVENUE A3 NEW TRA A3 A3 A3 3 +MTDISTRICT DESCRIPTION 82 B2 82 82 t N82 r•� tc to T ° c CI G Ci C t ro i 0 a 0 A 4040 12180 Supervising Appraiser __ Date-_ ",2�'x3- . � s BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. d /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 incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BV PASSED PASSED ON MAY 3 7 1981 3000'Sutaf� Assistant Assessor unanimously By t e Wipervisorg present. When ;red by law, ccnsented to b e County e Page 1 of 2 t' I Depl9rz _—_ 7es: , Y anon �.,-'--4twnbyo"fythatthisaatrwanaoornat o� an salon U*an and trts!ad on t!*nrirt.-tes of the Auditor Board of SupoWsars onthe Yarm. Assessor Tax Collector ATTESTED- MAY 14 198 S-C0421-1 J.R.OLSSON.COUNTY CLERK and:x Crich Clerk of lite Beard A 4042 12/E0 RESOLUTION NUNSER 8 3 l 7/ L 047 ri t U391vbddv 1vd1ON1kid 31VO li3S#VdddV DN1SIAd3dnS 'SW311 3S3Mi UW viva Ni S111d tlOSS35SV, ttattut N+rtiv 3WVN VIVO S."09938sv N0110IS I!10 WV3A 110M Ytl1 S.33SS39SV 3WVN viva s,k o"nsv N0110381 It a MY3A 110tl Val 5.33SS35SV 34d SIK NO SNOIl33H 3 A aN3 .r 3WVN viva SMOSS396V NOf1:73S 1 Itt NV34 110th Val. S.33SS36SV 3w V1Va smoss3ssv k01LO38 L!tl dv3A 1101tviii 5.3 3SSY 3"W" viva smoss3ssv NU41O35 L!!! tlV3A 11Otl VUL S•33SS3SSV 3wVN viva S.MOS53SSv NOIL03S i*tl tlY3A 110tl Ytl1 35S3SSr► 3WVN v1Ya S,aOSS3ssv NOl1?3S L!tl tlV3A 1104 Vtli S.33S$3SSV T- S860 �£$tl £$'Z$ 3WrN Viva S.liOss3ssv NO4LO3S 1!tl tlY3A 11Otl Ytli /� r �± T e /�+ S,33SSry3SjSV / n{�} [± V 6WIT EOV"LE 4{$Ot19 G-900-OEI-Stz ! AY d AY Ad aF no NY 1 1Nno"V Isd SNOILdn3K3 N r s301110N1 i013N M two Y 31NYNa V S;3tl3M1 AV dOtld 1VNOStl3d AV WWI M3N AV ONVt MAN A V 010 7VL0L3 001tal1V 3ovss3W smoiiOf v S SS3lNn MNY1ii 3AV31 IM .4 u3sronN 130UVd 3 SNOIldW3X f1 C W Sa131:1 viva 3 S .. !1(yl1(1f1Y . . .31Yaa+a:v>a S3t1WN3d MO SJNYO 113VOW •N4 AtltlV300 N01"S3dVas3 vv3A 1N3tun*ON4an1ON3 JNVHO VIVO XVJ. a3anO3s LS3tl31N1 tlt3N S3iLIVN3d U30113N AUtlVO 4401"s3dVQ53 ONla41iD 1� A `NJ 4tlO11an AV 03111W8(1S 15Y1 110tl 03211V(103! s3ONYNJ 110a LNWUM) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, Consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed 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 PASSED ON MAY 171983 .ice a Assistant Assessor unanimously y eSupervisors present. rJh Wired by law, con ented . t e C t Page 1 of 2 ef, Y ation I hereby certify that this hi a ttye and c m.ect Copy of pies: Auditor an action taken and entered on the m nutaa of the Assessor Board of 8uPordsm on the dab Chown. Tax Collector MAY 171903 S-P0425-1 ATTaTED: - J.R.0L If"' ON CoUIM CLERK and ex offlclo Clerk of the board sy - Aar.-meq A 4042 12/80 RESOLUTION-NMER 9 049 "s�� kl3S1Y!lddY 1VdIJNIkld 31V0 !l3S1Y!lddV eNIS1A!l3dt1S 'SW311393H1 UOd VIVO NI Slllcl UOSS399V, 18811th""Idv 3WYN VIVO SA109938sY NOLLATS 1 T I av3A 1101M V81 -T- S.33sS3ssv 3WVN V1V0 SA1098389V 140112n 1 v a av3A TIOa V81 S.33SS3ssY 34d SIHI NO SNOI133H 3 M ON3 YN VIVO S.UonnsV ?"'Ois 11 a 8V3A 1108 Yat S.33SS3sSV 5861 `1£5 10080 J81A3 •1 JRAf4SnO 3WYN VIVO S,l1088398V Nou�3s i*a d 11ga Yal S.33ss3ssv 0 'T 895`LZ 148`$ 1t4Z`ZZ £-£00-540-£t5 ' 5864 `1£518.0$ 10080 JOIJe3 -1 aene4sn0 3WYN VIVO S,dOSS3SSV i NOI103S 1 T a uY A 1108 V8i S33SS3ssv I f ! + 0 L5L`9 L9t`Z 254`5 I £-£00-540-£15 5864 `1£5 08-6L 10080 JOIA93 •1 .lene4sn0 3WYN V1V0 S.aoss3ssv N0110351 T 8 av3A 1108 Yui S.33sS3SSv 0 529`9 5Zt`Z 94£`5 £-£00-540-£15 3V1va s,bossSY5864 `1£5 Z8-18 4OO£8 PPA '0 JaPd S33SSSSN01103S 1T a WU 1108 Vul 0 L£8`64 OL9`89 819`95 1 1 O-ZOO-101-M 5864 `t£518-08 400£8 ya��s 4 •O J840d WWN Vivo S.doss3ssY NOI103S 10 a aYlA 1108 YNl S.33SS39SY 0 5tZ`ZI 1£8`91 £48`£1 0-Z00-t01-Z9Z 3 3 3 1N,nonv Al 1Nnonv d1 ISd SNOI" 3X3 X a -- s3om ►I .013N N 1 N'aaa� Y 3ONYHO V Si 3a3Hi AV d0ud IVNOS83d .A'V udni M3N A V ONVI M3N 'A V 0101v101 3 j womoniv 30VS83W S.uoiia W s 563WMNY18 3AV31 :1W d3svm 130!!Yd 3 SN0IldW3X3 S rV SO13W VIVO 3 r- ...... ..441IPPY. ...... ..... �31YO HOlYY SOVOIU N3d80 1III 3�NdH� Nlda XVI a3k�(1:�3S •!!1 AaaYJ 00 1401"1401"S3dV0S3 aV3A lN3aut1D ONIOf11ONI S3OMNVHO llOtl aOlud LA • -Ni Ia0110m AO 03.UlnGnS31SV1 IIOW 03ZIiv�U3)S3 NVHD 11OW INNNuna Q aali�o si��lolilsis+Ssv Q BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPJJIA Re: Assessment Roll Changes RESOLUTION NO. a,31-7,20, The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked 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�..t�i PASSED ON MAY 17 1983 Jo uta, Ass slant Assessor unanimously-by the upery sors • present. When ;red by law, consented to b e County Co sol Page 1 of 2 pu Chef, al ion . fin W*eeANy that able fs s hw andcomct enfPt►of es: Auditor an action faun and a tot on aha nftdu of ow Assessor Baud of Supembm on the dale shown. Tax Collector ATTESTED: MAY 17 198; S-C0425-1 J.R.OLSSON,COUNTY CLERK and ex officio Cia-k of the 9oard aw A 4042 12/80 RESOLUTION NUMBEk 8317a0 051 Aff11191110Wf OFFM CURRENT ROLL CHANGES WOUALIZED ROLL LAST SUBMITTED BY AUDITORk IN•0 ' CL UDING ESCAM WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE TEREST AI Inlrcw� E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL nln A V NFW LAND A V NEW IMPA AV PERSONAL PROP AV THERE IS A CHANGE A CORR 1 I NET nF N IWI.unEB G x T EVEMPTIONS PSI TV y AMGUNT y AMOUNT E F AV E AV 262-101-002-0 64,889 70,043 50,833 0 ASSESSOR'S DATA AS NAME s Peter Kr1 st 1ch TRA 83004 ROLL Y- 83 R 6 T SECTION 5319 4985 513-045-003-3 22,688 9 017 1281,119 0 ASSESSOR'S DATA As NAMES S Gustavar T. Carter TRA 08001JR°"YEAR oz 83 R 6 T SECTION 531, 4985 260-221-039-1 409,000 1226,1500 1108,600 FO i ASSESSEE'3 TRA OLLY R 6 T SECTION { ASSESSOR'S DATA NAME -83 49859 4831.5 i w 573-141-009-7 180,800 90,000 85,000 0 1 ASSESSEE'S TPA ROLLV-oe3 R 8 T SECTION 4831, 4985 j ASSESSOR'S OAT NAME jf[ ASSESSEE'S TRAE ROLL YEAP R A T SECTION ASSESSOR'S DATA NAME '^ ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSE8SOR'S DATA NAME END OF C RECTIONS ON THIS P GE I I ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 1 i ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME O ARAN 17/22/0 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL CJS PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLLMON 40. 8.5 7.'t The Contra Costa County Board of Supervisors RESOLVES TEAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor BY PASSED ON MAY 17 198J oe , s s Assessor unanimous y e sora present. Nhen req d by law, ccnsented to by unty Co By Page 1 of 2_ ChieY Vandation i Mnby eMllYlhat flab b a twaandeanat eop�►d Copies: Auditor an WAm rakan and anton OW adnufte of dw Assessor Saud of i`pembm on an dde ann Tax C �t ATTESTED: MAY 1? 1983 S-CO427-3 J.F. G'LSC:r. L'!.',Y CLERK and ex offido CMAs of the Board h _ .oa" A 4042 12/80 OL{RIQt MMBR .8's 421/ _ t 053 1 • A9116890R'8 OF"M CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- 9 CLUMNO ESCAPP..O WHICH CAPRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ' Q PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN! TEREST OR PENALTIES BATCH DATE E DATA FIELDS M ; S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE FAUGITOP F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V T14 REM A CHANGE I N NET OF INCLUDES G X T EREMPTIONS PSI v AMOIINt v AMOUNT E 11111h, E AV PE AV 410-021-001-4 1,451961 30,656 7379079 1649712 1 L ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSE880R'8 DATA NAME J. R. Stewart, %East Bay Brass ' 116 82-83 48319 4985 149-010-088-8 565,906 1 3091,056 11570663— O AS SSEE S TRA ROLL YEAR ASSESSOR'8 DATA R a t taEcrfON D & N Development Co. . 82-83 4831 561-319-017-1 4,544,67 93,218 3959799 8989387 ASSESSOR'S DATA NAME ASSESSEE'S r, TRA 08085 ROLL T SECTION 82-83 R 6 531.4 506 Signadyne Corp, V D , ASSESSEE'S ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA Rtttl YEAR R 8 T SECTION ASSESSOR'S DATA NAME p> iR SEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME *F END OF �RRECTIONSJON THIS GE T� ASSESSEE'S 7RA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R i T SECTION r ASSESSOR'S DATA NAME L �� Q ARIIIM(7/n/02) kkkASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL !'"se CA PRINCIPAL APPRAISER � � 1 BOARD OF SUPERVISORS OF CONTRA COM dOI1M, CALIFORNIA Re: Assessment I#oll Changes ttEsOL imi 140. 8.3'4 A Z .. 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 provisicos of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed can 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 oe u e,-AssistantAssessor unanimous y sora • present. Ir en wired by c ted to . lot By Page 1 of 6 T1 .. ...«.. .. ..v •Y SPX0427-1 to -6 Copies: auditoron�Mnbt►eertlry thal tlwa at�ueandaorraeteopyof Assessor- an setla+War.ane atMard the®hMft of th AWae AssUZ Collector board of SuporwWors a+the daft dmn. AnBSTEM MAY 171983 J.R.OLSSON.COUNW CLERK W.d ex ofiklo Cterk of the Board A 1042 12/80 �WZGN Nnn .. 13ha.P 055 AIdIk1119OWS OIOIE CURRENT ROLL CHANGES(EOUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST , SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE- Aima SA E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A.V. NEW LAND A V. NEW IMPA A.V PERSONAL PROP A V THERE M A CHANGE A CORP.• ( N NET OF INCLUDEr, T T G X T EXEMPTIONS PSI y i AMOUNT Y AMOUNT E E AV PE AV E 076-371-063-9 0 HO 11750 ASSESSEE'S TRA ROLL YEAR R d T SECTION 4831 4985 ASSESSOR'S DATA NAME DiMaggio, Rosanna I Q 7 , 076-371-063-9 0i - _ T HO 1750 ASSESSEE'S TRA ROLL YEAR R d T SECTION ss ASSESSOR'S DATA NAME DiMaggio, Rosanna 79-80 48319 4985 076-371-063-9 0 HO 1750 ASSESSEE'S TAA ROLL YEAR R d T SECTION NAME DiMa ASSESSOR'S DATA ggio, Rosanna 80-81 4831, 4985 076-371-063-9 0 HO 7000 ASSESSEE'S TRA ROLL YEAR d T SECTION ASSESSOR'S DATA NAME DiMaggio, Rosanna 81-82 R 4831, 4985 ; 114-110-079-0 0 J O 7000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Peterson, Charlene 81-82 4831, 4985 130-090-014-7 0 HO 1750 r¢II ASSESSEE'S TAA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Crocker, Laurence & Carolyn 78-79 4831, 4985 END OFC RECTION5 ON THIS P GE ASSESSEE'S TRA ROLL YEAR R a T SECTION �j ASSESSOR'S DATA NAME T� - - I - - I ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME f ARIAi I712Z/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �M�C� `r% DATE fl PRINCIPAL APPRAISER ` Vl A*WS9W$OFFIC D CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUnING FSCAIVS WHICH CARRY NEITHER PENALTIER NOR INTEREST , SECURED TAX DATA CHANGE PTERIN TOL PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE' jiDITi511 E DATA FIELDS M S L EXEMPTIONS E LEAVE BLANK UNLESS i PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD AV NM LANG A V NEW(MPR AV PERSONA( PROP AV THERE 15 A CHANGE COR"• I N NET OF INCLUOES G X T ExEMPTIONS PSI r AMOUNT y AMOUNT E E AV p AV M 130-090-014-7 O HO 1750 ASSESSEE'S TRA ROLL Y q i T SECTION ASSESSOR'S DATA NAME Crocker, Laurence & Carolyn 79-80 4831, 4985 130-090-014-7 0 HO 1750 ASSESSEE'S TRA ROLLAR R 8 T SECTION ASSESSOR'S DATA NAE Crocker, Laurence & Carolyn 80-81 4831, 4985 130-090-014-7 1 0 HO 7000 ASSESSEE'S TRA ROLL YEAR LP i T SECTION ASSESSOR'S DATA NAME Crocker, Laurence & Carolyn 81-82 48319 4985 133-120-007-9 0 CM 24397 ! ASSESSOR'S DATA ASSESSEE'S'S Live Oak Center Assoc. TRA Rntt Y R i T SECTION y WI-82 270, 4985 138-091-051-1 1 J 0 H017000 ' ASSESSOR'S DATA AS NA EE Meagher, A/S Mares, Betty SESSE 'STRA ROLLYE Ag-82 R i T SECTION 4831, 4985 150-161-022-2 1 Ha 7aoo ASSESSEE'S TRA ROLLR A T SECTION ASSESSOR'S DATA NAME Whitened, Orville 6 Dorothy ��-82 48310 4985 END OF RECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R i T SECTION �I ASSESSOR'S DATA kL NAME r- T� I I ASSESSEVS TRA ROLL YEARR i T SECTION ASSESSOR'S DATA NAE ARAMJ?M/i!! ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 1�JE7,_ GATE 7 PRINCIPAL APPRAISER A=9E99OWS 0MCE Q CURRENT ROLL CHANGES IE0UALIIEO ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PPR,IOR$T OPOLL R C14ANOIIS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE. .... .. ......AtEWrIW.. ...... .. . . . S E DATA FIELDS M , EXEMPTIONS E LEAVE BLANK UNLESS S AUDITOR PARCEL NUMBER F E AUDITORMESSAGE TOTAL OLD AV NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE fS A CHANOF. 'S CORR,n I NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E AV E AV M 182-051-006-1 0 H011750 p ASSESSOR'S DATA AS NAME£'S Simpson, Donald TRA ROLL Y4-8a R 6 T SECTION 48319 4985 182-051-006-1 0 H011750 j ASSESSOR'SDATA AS £S NAME Simpson, Donald TRA Ro"'t30-81 RiTSECTKNI 4831, 4985 182-051-006-1 0 HO 1700D ASSESSOR'S DATA A NAME S Simpson, Donald TRA ROLL T-82 R A T SECTION 4831, 4985 182-181-009-$ 0 HO 11750 �j ASSESSE£'S TRA ROLLR t T SECTION ASSESSOR'S DATA NAME Gyernacsik, Paul G. -81 4831, 4985 182-181-009-8 0 HO 1000 ASSESSEE•S TRA ROLLR R a T SECTION ASSESSOR'S DATA NAME Gyernacsik, Paul G. YhT-82 4831, 4985 368-110-001-67 [ASSESSEE'S WE 103897 TRA ROLL Yf1-82 R i T SECTION ASSESSOR'S DATA NAMEPort Costa Conservation Soc. 2719 4985 #RECTIONSION END OF THIS P GE �fj ASSESSE£'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME r� JASSESSEES TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME a CA ARNM ITIM110 ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ` _3 +� DATE � � Gs— PRINCIPAL APPRAISER k SpXt-'4':2'7-3 AUDITOR: lee message on next page re Port Costa Conservation Society I ASSESSOR'S ONCE , LRRENT SOLL FPOTN0OLL 1 SNITTED MY IIOITORI IN•D CLU00#0 FCPS WHICH CAY NFIFP NALEINTEREST . SECURED TAX DATA CHANGE PPIOP POLL CHANW9INCLOO1940 CURRENT YEAR FSCAPFS WHICH 00 CARRY IN- BATCH OATS- .... TEREST CR PF.NALTIFS .. �IItiITBh . S DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL NUMBER F M LEAVE SLANK UNLESS S AUDITORS MESSAGE TOTAL OLO A V NFW LAND A V NEW IMF" AV PERSONAL PROP AV THERF IS A CHANGE A CORK.• E NET OF INCLIIOFR G X T EXEMPTIONS PSIy AMOUNT v AMOUNT E F I AV F AV N 368-134-007-5 0 WE 509 ASSESSOR'S DATA ASN MSSEf ES Port Costa Conservation Soc. THA POLL Yr RAT RECTION 271, 4985 368-134-015-4 0 WE 11071 81 ASSESSOR'S DATA ASSESSEE'S Port Costa Conservation Soc. TPA qM` "�-82 L•'sECTION 971, 4985 111111 368-135-010-8 0 WE 217 ASSESSEE'S TRA SOPOLL TAp-eR A T SECTION 271, 4985 ASSESSOR'S DATA NAME Port Costa Conservation Soc. 8 U2 368-146-016-2 01 1 NE 06 ASSESSEE'Sport Costa Conservation Soc. TRA POLLYhT-82 R TBEC'I°N 271, 4985 ASSESSOR'S DATA NAME 81 538-410-023-5 0 CH 544 ASSESSEE'S TRA ROLL YEAH R i T SECTION ASSESSOR'S DATA NAME Pentecostal Faith Assembly Ch kkhl 79-80 270, 4985 538-410-023-5 0 CH 594 a T ASSESSEE'S TRA POLL YEAR R i T SECTION ASSESSOR'S DATA NAME Pentecostal Faith Assembly Ch 80-81 270, 4985 END OF +RECTIONSION THIS TGE ASSESSEE'S TRA POLL YEAR q i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR q T SECTION DATA NAME ARIAN(71"421SUPERVISING APPRAISER DATE ka / - ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: n CD PRINCIPAL APPRAISER III. SPX 04,;Z7-� AUDITOR: Total tax for all five parcels for Port Costa Conserv. Society should not exceed $250 per Sec. 270. A11111649OWS OMCEQ CURRENT ROLL CHANGES(EOUALIZED ROLL LAST SUBMITTED BY AUDITOW IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST • SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE .., AtIDtYhh ' S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE I AUDITOR F E TOTAL OLD A V NF.W LAND A V NEW IMPR AV PERSONAL PROP A V THERE tS A CHANGE COIIR, NET OF INCLUDES O X T NET PSI y I AMOUNT y AMOUNT E E AV E AV M 538-410-023-5 0 CH 110584 ASSESSEFS TRA ROLL YEA R I T SECTION ASSESSOR'S DATA NAME Pentecostal Faith Assembly Ch 8R-$2 2079 4985 ENO OF fORRECTIONJ ON THIS PAGE ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ' ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 77 RI ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S LL YEARR d T SECTION ASSESSOR'S DATA NAME r O AN"W(?rnI y ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER `.�~� DATE r � PRINCIPAL APPRAISER �, SPkC' F�-7- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOUMON NO. 831-7X,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 By � PASSED ON MAY 171983 JcW Sun,, Assistant sessor unanimous y cors • present. Men red by law, consented to b lecount=y ' • elof pu � SCX0427-1 -7 �Mnb1►e�llhMnttlM�baawandooneeteop��d an aeYon Auditor lo Copies: tan and W Mrd an Ma MWAdN of fM p Assessor--Exemptions Ooard of SuPervbm on Mw dile fin, Tax Collects ATUdSTED:MAY 171983 J.R.OLDS ONt,COUNTY CLERK and ex officio Cierk of the Soard f •aPWY A 4042 12/90 MMUTION a31��.3 : - 061 ASM9II00rill 0MC1 CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED AY AUDITORI IN• CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR 1 OR PCHANT ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TERESTBATCH DATE ..... AUDlTtNi E DATA FIELDS M U E EXEMPTIONS s PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK.• 1 N NET OF INCLUDES G X T EXEMPTIONS PSI AMOUNT v AMOUNT E P Au f AV N 018-180-011-1 1 11 1 0 H66385 AS TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME Pentecostal Holiness Church kL 82-83 270, 4985 065-103-005-8 157892 WE 202157 ASSESSOR'S DATA AS ESSEE,S TRA It YEAR LdT SECTION Protestant Episcopal Church 82-83 4831, 4985 071-024-010-2 6794 WE 47104I I ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Christian Churches No Cal 82-83 4831, 4985 073-182-001-5 O T_ CH 5357 8 ASSESSOR'S DATA NAME83 270 ASSESSEE'S Church of Christ TRA ROLL YEAR 2- R d T SECTION , 4985 073-182-002-3 0 CH 35647 9 ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA kL NAME Church of Christ 82-83 270, 4985 073-243-012-9 0 HO 7000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Weekly, Lucille 82-83 4831, 4985 kk END OF ORRECTIONSION THIS +GE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA kL NAME r 77 ASSESSEE'S TRA ROTI YEAR R d T SECTION C) ASSESSOR'S DATA kL NAME nn t AN"W(7/nAM ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ,._. DATE 16 4 rr27,42 PRINCIPAL APPRAISER SCxc42�-1 ASUSSONS OMCt CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY Al1DITORI IN• CLUDINn ESCAPES WHICH CAnRY NEIT14ER PENALTIES NOIR INTEREST SECURED TAX DATA CHANGE t9 rPR,IORT POLL L PENANT GES CURRENT YEAR ESCAPES WHICH DD CARRY IN- BATCH DATE AIKslT6k .. . E DATA FIELDS M, U E EXEMPTIONS E TPAICEL NUMBER F S AUDM TOTAL OLD A V LEAVE BLANK UNLESS S AUDITOR'S MESSAGE CORI N NET OF NFW LAND A V NEW IM DES V PERSONAL PROP A V THERE!S A CHANCE A X T EKEMPTIONS PSIi G ` Y AMOUNT T y AMOUNT E t E AV E AV M 076-371 -063-9 0 N.; 7000 ASSESSOR'S DATA AS NAME S Di Maggio, Rosanna TR' ROLL YEAR R 6 T SECTION +R 99 . 82-8 48319 4985 112-124-003-8F7 01 t M 109627 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R 6 T SECTION NAME Roman Catholic Nelfare (Concord HO e) IIL 82- 48319 4985 114-110-079-0 0 79000 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Peterson, Charlene L. 82-8 4831, 4985 114-280-036-4 0 C 13212 ASSESSOR'S DATA NAMEASSESSEE'S Roman Catholic B i shop (St. Agnes8 ) TRA ROLL YEAR a a T secrloN 271, 4985 OO 130-090-014-7 1 0 H 7000 ASSESSEE'S TRA ROLL YEAPR 8 T SECTION ASSESSOR'S DATA NAME Crocker, Laurence & Carolyn 82-8 4831, 4985 133-120-007-91 1 0 L - — C 29276 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Live Oak Cemetery Association 82-8 166, 4831, 4985 END OF [ORRECTIONJ ON THIS tAGE ASSESSEE'S TRA ROLL YEAR p 6 T SECTION ASSESSOR'S DATA NAME Ilk ASSESSEE'S TRA ROLL YEAR q 8 T SECTION ASSESSOR'S DATA NAME O W AM/N PJnl�1 SUPERVISING APPRAISER DATE ��7,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER 6, AUDITOR: Res. has been submitted removing HOhomeowners exemption) for this_parcel__1982-83 ASSESSOWS 0MCE CURRENT ROLL CHANGES IEOUAL12ED ROIL LAST SUBMITTED BY AIIDITORI ON. CLUTJING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE PRIORI OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. BATCH DATE Atom* E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE Bl ANK UNLESS S AUDITOR'S MESSAGE/f, AUDITOR PARCEL E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV PE!S A CHANGE CORK I 1 N NET OF INCLUDES A i J( T EXEMPTIONS PSI AMOIINT v AMOUNT E �' f AY � AV N 138-091-051-1 0 Ni7000 ASSESSEE'S TPA POLL YEARa T SECTION a ASSESSOR'S DATA NAME Meagher A/S Mares, Betty Jean 82-8R 4831, 4985 150-161-022-2 1 0 7000 ' ASSESSEE'S TRA ROIL YEARR a T SECTION ! ASSESSOR'S DATA Ilk NAME Whitened, Orville b Dorothy 82-8 48319 4985 j 174-022-063-5 0 T 1 1 N 35244 1 ASSESSEE'S TRA ROLL YEAR P•T SECTION ASSESSOR'S DATA lhNAME Walnut Creek Church of God kk 82-8 4831, 4985 182-051-006-1 1 0 NJ 7000 t ASSESSEE'S TRA ROIL YEART SECTION ASSESSOR'S DATA NAME Simpson, Donald 82-8R a 4831, 4985 182-181-009-8 0T- I I NJ 7,000 ASSESSEE'S TRA ROLL YEA P R 8 T SECTION ASSESSOR'S DATA NAME Gyurnacsik, Paul G. 82-8 4831, 4985 368-110-001-67 0 W 124676 Q ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME Port Costa Conservation Society 82-8 271, 4985 END OFTORRECTIONJ ON THIS AGE ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME M' ASSESSEE'S. TRA POLL YEARR a T SECTION O ASSESSOR'S DATA IL NAME AR"W(T = ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL /7! 3 PRINCIPAL APPRAISER 5(•)(04-a7-3 A11MISOWs ONCE CURPENT ROLL CHANGES WOUALIIED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCA!'F.S WHICH CARRV NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE RIORT P RANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- tERFSTIE BATCH OATE- AoniTAII S L DATA FIELDS M EXEMPTIONS E S PARCEL NUMBER F M LEAVE R1 ANN UNLESSS AUDITOR'S MESSAGE CORR II F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THFRE 1S A CHANGE A CORK I N NET OF INCI.IIDFS IIL G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E _ E AV E AV M 368-134-007-5 1 0 W1 610 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Port Costa Conservation Society 82-8 271, 4985 368-135-010-8 1 0 N 1460 ASSESSEE'S TRA ROLL YEAR R&T SECTION A>SSESSONSDATA NAME Port Costa Conservation Society 82-8 271, 4985 368-146-016-2 1 0 1 N 728 ASSESSEE'S TRA BOLI.YEAR R 8 T SECTION ASSESSOR'S DATA NAME Port Costa Conservation Society 82-8 271, 4985 368-146-0154 1 0 W 1285 ASSESSEE'S TRA ROLL YEART SECTION SSE ASSOR'S DATA kL NAME Port Costa Conservation Society 82-83C 8 271, 4985 411-281-014-0 1 0 C 101301 ASSESSEE'S TRA ROLL YEAP R&T SECTION ASSESSOR'S DATA NAME Landmark Missionary Baptist Ch kk 82-8 270, 4985 411-271-025-8 1 0 1 C 3916 ASSESSEE'S TRA ROLL YEART SECTION OR' (� ASSESSS DATA NAME Landmark Missionary Baptist Ch 82-8 R 8 270, 4985 v1 END OF ORRECTION ON THIS JAGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA IIL NAME khL ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA IIL NAME ARNN(T/22/0) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 16 6fz�� DATE � ` � PRINCIPAL APPRAISER � �/ SC1CCq 3 7 �' A1111112990 '!0"M CURRENT ROLL CHANGES IFOUAL12ED POLL LAST SUBMITTED BY AI10,TOP1 IN• • 9 CLUDING ESCAi`ES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORS POR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY fN- BATCH DATE At1DIY(SII E DATA FIELDS M ; S L EXEMPTIONS E PARCEL NUMBER F M I EAVE BLANK UNLESS SS AUDITOR'S MESSAGE ' AUDITOR F E TOTAL OLD A Y NFW LAND AV NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE A CORP.0 1 N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E F AY F AV B 509-100-012-4 1 0 C 89933 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME S. Baptist Convention {Korean Bapt st) 82- 270, 4985 526-020-022-4 1 0 H 7000 CD�1Ce eSIulpe ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA has �� NAME Tack 1 ey, Howard b Mi 1 dred 82-8 4831, 4985 538-190-001-7 0 1 W 286565 ASSESSEE'S TRA POLL YEAR T SECTION ASSESOR'S DATA AMRichmond Rescue Mission IIL 82 2700 4985 , 538-190-002-5 0 M 56912 i ASSESSEE'S FRA POLL YEART SECTION ASSESSOR'S DATA NAME Richmond Rescue Mission 82-8R 8 270, 4985 538-190-003-3 0 W 3150 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Richmond Rescue Mission 82-8 270, 4985 p 538-190-004-1 0 1 W 2865 RL ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Richmond Rescue Mission 82-$ 2700 4985 T- END OF ORRECTION ON THIS AGE ASSESSEE'S TRA POLL YEAR #i T SECTION ASSESSOR'S DATA NAME _ ASSESSEEB TRA ROLL YEARq fl T SECTION ASSESSOR'S DATA NAME O AR"*Ot"1112i `ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ` 4;.2-743 PRINCIPAL APPRAISER 5C 9 c 7--5 G� AWITOR; SEE MESSAGE ON NEXT PAGE FOR THESE PARCELS AGNSGOW11 OFFICE + CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- ��J3 CLUfliNES WN O ESCAPES CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PnIOn POLRL CHALNTOES INCLUDING CURRENT YEAR ESCAPES WHICH nO CARRY IN- BATCH DATE- .... AUnit6h TEFIEqT E DATA FIELDS M EXEMPTIONS E L S AUDITOR PARCEL NUMBER F M LEAVE.BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW$MPR A V PERSONAL PROP A V THERE:S A CHANGE A I CORK.N I N NET Of INCIAWS G )( T E%EMPTIONSPSi v AMOUNT Y AMOUNT E Pr AV P AV « 538-190-028-0 0 w 5497 ASSESSEE'S TRA ROLL YEART SECTION ASSESSOR'S DATA NAME Richmond Rescue Mission 82.8t' 270, 4985 538-410-023-;;ASSEI C 11430 ASSESSOR'S DATA AMEE'g Pentecostal Faith Assembly Ch TRA ROIL YEAR82-8 R•T SECTION 270, 4987 ASSESSEE'S TRA ROLL YEAR R 1 T SECTION amw AIA Q� ASSESSEE'S TRA ROLL YEAR R 1 T SECTION kL i ASSESSEE'S TRA ROLL YEAP R A T SECTION "AWN I ASSESSEE'S A ROLL YEAR R 1 T SECTION END OF [ORRECTIONJ ON THIS AGE ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME /) ^ p AR*IN(1/2244 SUPERVISING APPRAISER L a r�DATE T+� I '"0-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: a 61 X�'4 7'15 PRINCIPAL APPRAISER AUDITOR: Total tax for all five parcels for Richmond Rescue Mission should not exceed $250 per Sec. 270. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, C"OhNIA Re: Assessment Roll Changes RESOMION N0. W/7-80 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, cemented 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 Bs► PAsm ON MAY 171983 u , s s anAssessor unanimous y sors • present. men re d by law, consented to by a unty Co $Y Page 1 of 2 Deputy SCX0426-1 Ih9eabyCWft"shy1$0&WMdPn- me eoprof an aauoe taken and eetend on the xWnuin of the Copies: Auditor Assessor--Exemptions Hoar!of 8uPw;80rs on Um date shown. Tal Colledtor ATT rsm. MAY 17 X983 J.R.OLSSOK.,Coup. Y CLERK and ex officio Cleric of th*hoard •oqrjh► A 4042 12/80 8E80UMON 068 L AMISOWS OFM CURRENT ROLL CHANGES IF.OUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- 13 ' CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRpOFRS?OLP RANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- . .. Al InlTon E DATA FIELDS M EXEMPTIONS E L E PARCEL NUMBER F E LEAVE BLANK UNLESS AUDITORPARCELE TOTAL OLD A V NFW LAND A V NEW IMPR.A V PERSONAL PROP AV THERE IS A CHANGE A AUDITOR'S MESSAGE CORR.s IT NET OF INCLUDES G EXI EMPTIONS PSI AMOUNT v AMOUNT E P A.V E AV N 114-280-036-4qASSESSEE'S ,000 Holo ASSESSOR'S DATA NMEan John Robert TRA ROLL YEAR R A T SFCTION 09 02002 82-83 531.1, 4985 400-322-018-5 ,000 HO 0 ASSESSEE'S TRA ASSESSOR'S DATA NAME Randhawa, Bikramjit 04002 ROLL 82-83 RATSECTION 531.1, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME F7-7 ASSESSEE'S TRA ROLL YEAP R A T SECTION ASSESSOR'S DATA NAME M ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR i T SECTION /v ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME �Y3 AR4011(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER h6 DATE h .gQ_7-F Q0 PRINCIPAL APPRAISER AUDITOR: Res. has been submitted allowing CH church exemption fnr thio narrcl 1009_01 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. fr3�9� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms - attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor ey _ PAssm oN MAY 171983 jofAuzW, AN Stant Assessor Unanimously by the Supervisors present. When red by lair, consted to by a County e Page 1 of 7U�i Valliption ___....._ as: Auditor ��w�llMhwallhlalaaa�raMaeneataapyof Assessor an safta tiloan ase entaen ow mhwfaa of Mw Tax Collector fwd of on No eU�ahornt s-Co426-1 MAY 17 M LM and ex Mdo Ck*of Vw Somd h .0"idy A 4042 12/80 RESOLUTION•N=E i 83l�a 070 A3SE99OWS ORA'M CURRENT ROLL CHANGES WOUALIZEO ROLL LAST SUBMITTED BY AUDITOAI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a TEA` T OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH GATE .. "AIRNTAh E DATA FIELDS M I U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE Bl ANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V. NFW LAND A V NEW IMPA A V PERSONAL PROP AV THERE:S A CHANGE A CORA./ NET Of N INCLUDES k G X T EXEMPTIONS PSI v AMOUNT AMOUNT E E AV E AV N 435-034-016-4 27,148 49,000 309000 0 ASSESSOR'S DATA AS N MEE S Ni l l i am E. Hawks TRA 85120 Ro<L Y 82-83 R"'SECTION 531, 4985 409-090-010-3 1,048 13,000 0 0 ASSESSEE'S TRA ROIL YEAR R 6 T SECTION ASSESSOR'S DATA Ilk NAME Eugene Busby 85098 82-83 531, 4985 198-050-005-0 439258 22,992 1329784 0 ASSESSEE'S TPA ROLL YEAR A 6 T SECTION ASSESSOR'S DATA NAME Roy Hallquist 66066 82-83 5319 4985 071-061-017-1 241,680 25,000 28,000 0 ASSESSEE'S TRA POLL YEAR R&T SECTION ! ASSESSOR'S DATA NAME Est. of Loney M. Moody 11116. 01004 82-83 531 183-153-005-8 46,471 16,067 134,111 TO- ASSESSEE'S THA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA 116—NAME 82-83 4831, 4985 FTc� m ASSESTRA ROLL YEAR R{T SECTION ASSESSOR'S DATA E ti END OF TTRECTIONSION THIS +GE ASSESSEE'S TRA ROLL YEARR T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME � p ARwN 17/22/0 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER � DATE IL ��(//�a 3 PRINCIPAL APPRAISER S-C,o L � A e s [ K 1 CURRENT ROLL CHANGES frOUALIT.ED ROLL LAST SUBMITTED BY AUDITORI IN• j�'y CLUOINO ESCAr FS WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE PPERIOR"01.1. 01.PENANT ES INCLUDING CURRENT YEAR ESCAP"WHICH DO CARRY IN& !BATCH DATE AIRfiTA11 E DATA FIELDS L EXEMPTIONS E Al"ToR PARCEL NUMBER F ELEAVE Fit ANLL UNLFS$ CORP a ; E TOTAL OLD A V WW LANG A V NEW M)" A V PERSONAL MOP A V 1HF.RF.15 A CHANf1F. A AUDITOR'S MESSAGE x T EKfMM10NA I4N PSinE4 ? G IV AMOUNT r AMOUNT E kkk � AV p AV N 035-453-022-2 22,782 I5,'i00 0 0 ASSESSOR'SOATH ASSESSEE'S TPA P/p L YEAR LIc)A T SECTN NAME 82-83 4831 ASSESSEE'S TRA PUL L YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR R T SF.CTInN ASSESSOR'S DATA NAME 1 ASSESSEE'S TPA ROI L YFAR P A T�FCTInN ASSESSOR'S DATA NAME z t AS SSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Q ' T ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA / NAME EN- OF RECTIONS ON THIS +GE ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YEAR R A T SECTION r" ASSESSOR'S DATA NAME y- " d ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER L DATE F-3 PRINCIPAL APPRAISER 0 ,S-CO C/,76 �/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNrf CALIFCP111A Re: Assessment Roll Changes RESOLUTION NO. 83-12sL& 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 an Auditor approved forms - attached hereto and marked rich this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By PASSED ON MAY 171983 ut , Assistant Assessor imanimous y upe sora • present. When req ; by lair, consented to by th unty Co By Page 1 of = pu- e a ies: Auditor f ArwbaMlhtANMts tratrwandoornef eopyo� W Boron W"and W*WW on IAB ohm"of Me Assessor fo rd of supe dnm on rw do*dwwL Tax Collector MAY 171983 s-P0426-1 ATTeSTED: OW ex OWO CWk of Vie Board A 4042 12/80 n ouffift-NUMER 2••�� • � . 073 "sallsows O1'ltICE Q CURRENT ROLL CHANGES MOUALIZED ROLL LAST SUBMITTED BY AUDITOR!tY- CLUDtNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• TEPEST OR PENALTIES BATCH OATS' .. ... Alotd* E DATA FIELDS M 9 L EXEMPTIONS s PARCEL NUMBER F AEiI LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' AtlOtTOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSnNAL PROP AV THERE M A CHANGE A COMM.. 1 N NET Of INCLUDES T T G X T EXEMPTIONS PSI Y AMOUNT v AMOUNT E F£ A.V E AV « 198-050-005-010,091 59417 7,724 0 qA$$ES$EE S TRA ROLL Y R i T SECTION ASSESSOR'S DATA NAME Ray A. Nallquist 66066 -80 531, 4985 198-050-005-0 10,327 51.525 7,878 0J A ASSESSEE'S TRA ROLL R{T SECTION ASSESSMSOATA NAME Roy Nallquist 66066 -81 531, 4985 kL kk 198-050-005-0 1 42,274 122,542 329142 0 ASSESSEE'S TRA ROLL Y R•T SECTION ASSESSOR'S DATA NAME Roy Nallquist 66066 -82 531. 4985 j 183-153-005-8 10,848 39788 8,037 0 ASSESSEE'S TRA ROLL YN 6 T SECTION ASSESSOR'S DATA NAME 98002 -80 4831, 4985 183-153-005-8 11,099 3,861 89197 0 - L ASSESSEE'S TRA98002 ROLL YF,�i@-�1 R 6 T SECTION 4531 ASSESSOR'S DATA NAME 8 sf6 • 4785 183-153-005-8 45,423 150752 33,443 FO ASSESSEE'S TRA ROLLSORYf['Q-82 R i T SECTION 4831, 4985 ASSESSOR'S DATA NAME 91 END OF JORRECTIONS1 ON 7FlIS 46E ASSESSEE'S TRA ROLL YEAR q i T SECTION ASSESSONS DATA NAME ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME OW/112)OW/112) SUPERVISING APPRAISER , DATE ARNM `ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO., ha-y The Contra Costa County Board of Supervisors RESMVES 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 JOVUtaf Assistant Assessor un8nIZoUsW by the Supervisors present. Vhen red by law, cons ted to by County put Page 1 of 3 Val4pron Co s: Auditor f hsrabyeW t VWIhMbahwaed=r@dcWof Assessor an atUan talwo and*r4wW on v*abwlss of tM Tax Collector DOWd et suparvWOM On IM dale dWW S-CO427-1 ATTESTED:MAY 171983 S-00427-2 .,.. ..,r,�,,.. ARK and ex WiXio CWk of Via Board •D"OutY A 1042 12/30 ` - 075 .... r.g. } AMOSOWS OMCE CURRENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- LA CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGETEREST OR PENALTIES Q PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• ..... .... ..AIifNYdii .. . S E DATA FIELDS E EXEMPTIONS F E LEAVE BLANK IINLESS A AUDITOR PARCEL NUMBER AUDITOR'S MESSAGE TOTAL OLD AV NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE M A CHANGE CARR' I N NET OF INCLUDFS G X T EXEMPTIONS PSI AMOUNT v AMOIINT E E AV E AV 195-370-017-4 207,112 259988 162,711 0 ASSESSEE'S TNA ROIL YEAR R A T SECTION 4831 ASSESSOR'S DATA NAME $G-eO3 247-010-011-2 200,000 38,848 199476 0 ASSESSEE'S TRA ROLL Y82-83 R d T SECTION 4831, 4985 ASSESSOR'S DATA NAME G 189-180-008-6 1,3689237 712,647 730,784 0 .. i ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 r 519-210-002-1 859000 11,989 15,160 0 { ASSESSEE'S / TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME, . , , r( /I.� , ) 82-83 4831, 4985, 4831.5. 178-270-015-5 672,960 212,510 0 0 ASSESSEE'S TRA ROLL EAS R 6 T SECTION 4031 s 49p5 ASSESSOR'S DATA NAME 82 170-122-026-9 100,000 116,425 20,212 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 i 7 EIVO OF +RECTIONSION TNIS P GE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME i Q AB4W J?Inf= ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k116 DATE 16 7- R PRINCIPAL APPRAISER IL C Oya ?`f ASIIS BOE P9 CURRENT ROLL CHANGES MOLMLI2ED ROLL LAST SUBMITTED BY AUOITORI IN. CLLIDIVG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGEEl NOES ELUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN BATCH OATS' AI IGITtSII E DATA FIELDS M L EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITORPARCEL E TOTAL OLD A V NfW LAND A V NEW IMPR AV PERSONAL PROP A V THFRE:S A CHANGE S AUDITOR'S MESSAGE r CORP A X N EXEMPTNET IONS INCLUDE' G T PSI L AMOUNT Y AMOUNT E 11h, E AV F AV K 248-140-001-4 95,196 110,196 194,059 0 ASSESSOR"$DATA ASSESSEE'S TRA ROLL YEAR R A T SECTION "A" SpringvieN Associates 14002 82-83 531 243-060-002-9 142,425 166,375 __1168,58710 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'$DATA NAME Robert Cleverdon 14010 82-83 531 179-181-009-4 85,820 26,520 1155$000 O ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Jan C. Paulson 09003 82-83 L 5319 4985 %�J ........... i F EE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA E . I EE'S TRA ROLL YEAR R r)T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R a1 T SECTION ASSESSOR'S DATA NAME r I ENO OF RRECTIONS ON THIS GE ASSESSEE'S TRA POLL YEAR R t T SECTION ASSESSOR'S DATA NAME r f (MF7 I I I I I I I I ASSESSEE'S TRA ROLL YEAR R i T SECTION O ASSESSOR'S DATA NAME AR"U{742AM SUPERVISING APPRAISER k116 DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER -CO`/.2 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPMA, Re: Assessment Roll Changes RESOLUTION NO. y' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed, on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked vi.th this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor PASSED By _ ON MAY 171983 jWi%ssIs%an% AssesssOr by�'� M .S4irvisori . present. Vhen s zed by lair, consented to a County Page 1 of ..�.�.—.— ,.p VO4ation 11W Of C7e$. ORAuditor an a non taain and N+01W>NN> s°� ° Assessor Swd of Supeirims an tha do*shoe. Tax Collector ATfgSTE& MAY 171983 s-p0427-1 • J.R.OLSUM,COUNTY CLERK ei ax offkto CIwk of tlw hoard A 4042 12/80 MWOUITION NUIMER_ 078 As UBSOW8 ORRICE Q C.tMIRENT ROLL CHANGES ICOUALIIED ROLL LAST SUSAIATTED iY AUDITOR;IN. CM)INO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFPF.ST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR MAPES WHICH DO CARRY IM ps rfPf%,OR PENALTIES 1lATCHDATE! ..... .........�(*ilYdli.. .. . . E DATA FIELDS M L EXEMPTIONS E S LEAVE KLAN%UNLESS PARCEL NUMBER F M S AUDITORS MESSAGE AUDITOR i N TOTAL OLD A.Y. NEWf1V. LAND A V N #MPR.A Y PERSONAL PROP A V THERE:''s A CHAHOF. A CORP.r NET OF INCLUDES d Xf%fMPTtONS PSIAMOIjNT AMOUNT E klh� t AV AY M 195-370-017-4 5,306 39720 0 0 FAR ASSESSOR'S DATA AS NAMES S TRA ROLL Y79-83 LA T SECTION 4831 kL 195-370-017-4 59412 139794 0 0 7 O . ASSESSOR'S DATA ASSESSEE'S TRA ROLL YE8A0-81 R i T SECTION 4831 195-370-017-4 111,746 259479 1159,521 0 cri! ASSESSEE'S TRA ROLL YEAR R&T SF.CTIOt! ASSESSOR'S DATA NAME John H. Rohan kkkl 66024 81-82 531 193-690-044-6 809000 1309200 0 0 ;` ASSESSOR'S DATA ASSESSEE'S TRA ROLL Y R R 6 T$FCTION ��-82 4831, 4985 PJA5SSESSF--V�-��� TRARtlLI YEAR q 6 T SECTION ASSESSOR'S DATA E ITT SESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME END OFC RECTIONS �ON THIS TE ASSESSEE'S TPA ROLL YEAR p i T SECTION QI ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR L&T SECTION r ASSESSOR'S DATA NAME / Q AR"N kASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER ` — P0 44)7_/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 9.z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expTained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 702-902-039-8 82007 Land 0 531 Imps 42,942 P.P. 0 Walter Lewis 3696 Porter Cir. Bethel Island, CA 94511 Add Parcel and Assessment therowewt1hadebb aw wwwoo1neteoPyof an fad,.tM, n and fnW*d 0111110 MMU09 Board 01 Supwwaors on the d0l SIM". ATTF.STED: ��3 J.R.OLS510N,COdlt'!i Y CLERK MW ex offkto CWk of tW Board Sy •Day S-NVO425-1 e , a uation Copies to: Requested by Assessor PASSED ON MAY 17 19003 unanimously by the Supervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of L When r fiCoured by law, consented to b nty Co sel Res. *-&,&R epu 0 s o BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 941730 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 82-83 159-070-035-5 79053 Land Imps P.P. Memory Gardens, Inc. c/o Bedford Associates P. 0. Box 1267 Lafayette, CA 94549 Cancel penalties 1 hereto►Certilr that this ta a true end corse "ff of an action taken and entered On the ndtdd"of the Board of Supervisors on the date shovrm. ATr4s s tu: MAY 1 T 1983 J.R.mssali,C3utm CLERK and ex offido Clerk of the Board PlAmk-- .DW* air S-NV0425-2 Awl illC ief, Va nmffation 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 When r red by law, consented to by County Counsel Res. # 83 7 ePu _ 081 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 0 R!L The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 __03 . 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 IhembyeecWthdtldsleanwandew efCWof an aotlon taken and ontemd on the Minutes of the Board of supervisors on the date shown. AT%STE©: MAY 171983 J.R.OLSSOXI,COUNTY CLERK and ex ofi:lclo Cierk of Ute Board 8y 4 .0"" S-NV0425-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the upervisors Auditor � present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of �_ gWhequired by law, consented he Count un Res. � y 082 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 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 0 531, 498f Imps 32,566 P.P. 0 Sue Elsler 201 Bernaver Pittsburg, CA 94565 Cancel penalties, Add parcel & assessment 1 booby ew41 that vo is a true and correcteopy of an actlon taken and entered on the 011M t of the Board cf Supervisors en Mo date,Mwn- ATTESTEC: MAY 1719A3 J.R.OLSSON,COUNTY CLERK and ex offklo Clerk of the Board 0"uh S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 unanimously by the Supervisors Auditor present Assessor By A.&.— Tax Coll. Joe Suta, Assistant Assessor Page 1 of _14by ired by law consented Co el mftft Res. 1�j� pu y 083 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. p3 :9j 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 0 531, 498E Imps 23,400 P.P. 0 Rachel Disibio 90 Hilo Dr. Pittsburg, CA 94565 Cancel Penalties, Add Parcel & Assessment 1 Mnby oe�wtr that thN a a trwandaanotoop�r of an action taken and emceed on tM rMnutas of tM Bond o4 Supomums on the data Wmmn. ATTESTED: MAY 171983 J.R. OLSSON,COUNTY CLERK and*x affkto Clerk of dw Board BY D"Rdy S-NV0428-1 e a uation Copies to: Requested by Assessor PASSED ON MAY 1983 unanimously y t e Supervisors Auditor present Assessor By _ gmoz L-4—, Tax Coll. Joe Suta, Assistant Assessor Page 1 of _� Mhe equired by law, consented the Count un Res. 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 0 531, 498E Imps 35,100 P.P. 0 Keith Kinnard 159 Tiki Pittsburg, CA 94565 Add Parcel & Assessment f hereby certih that this is a true and eorraet ao fy of an aetbn taken and entered on 1ho ndnutss of"W Board of Supervisors on the dare ahov+n. ATTESTED: MAY 171983 J.9. OLSSON,CoUmTy CLERK WW ex officio Cleric of the Board -X111 S-NVO428-1 Chief, -Valuat—ion Copies to: Requested by Assessor PASSED ONMAY 171983 present y the upervisors Auditor Assessor By LAC7- Tax Coll. Joe Suta, Assistant Assessor Page 1 of I gyv equired by law, consented the Coun ou Res. # 7 085 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. f.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 82-83 708-601-108-2 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 b a""and eo"d"ipf el an action MIM and erderW on the, of the Board of Supervisors on the,data shown- ATTESTED: MAY 17 1983 s.n.OLSSON,CCJKT`.'CLERK and ex officio Cleric of the,Board S-NV0428-1 e , a uation Copies to: Requested by Assessor PASSED ON MAY 17 1983 present y the upervisors Auditor JL,-,L- Assessorin Tax Coll. 41 Joe Suta, Assistant Assessor Page 1 of _1 r it onsented sel Res. O8Y2� By Deputy 086 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ig h.yl 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, 498' Imps 5,882 P.P. 0 Susan K. Merman 2625 Richard Ave. Concord, CA 94520 Cancel Penalties, Add Parcel & Assessment Me oKllryl that thb b a tnuandaornateopt►d an ac*m taken and entered on the mNwNa of Yra Board of Sup`nvbore on the date shown. ATTESTED: MAY 171983 J.R.OL ON,COUNTY CLERK and ex officio Cleric of the Board S-NVD428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 present y the upervisors Auditor Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 yWhen 'uired by law, con nted County s Res. �� 087 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. R3 743 z 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 0 531, 498€ Imps 31,000 P.P. 0 William A. Gross 2144 Dalis Dr. Concord, CA 94520 �herby artily that thb a a trr+e and Bonnet e�of an actien Laken and entered on the mkwbs of the Board of Supervisors or.the dale shown- AMSTED: --MAY hown.ATTESTED:..-.MAY 17 S3 J.R. =J.R.OLSSOzl,COUNT Y CLERK and ex orncia Ciel-k of the Board 7 gr �.Del'wty S-NV0428-1 ief, a uation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the Supervisors Auditor Present Assessor Tax Coll. Joe Suta, Assistant Assessor Page 1 of �_ W required by taw, consented y the Coun Co 1 Res. #=8�/2j2 � . 74 y 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 RST Year Account No. Area Property Value Value Change Section 82-83 740-303-414-8 85009 Land 0 531, 498' Imps 23,579 P.P. 0 Jack D. or Claire Caldwell 16401 San Pablo Ave. San Pablo, CA 94806 Cancel penalties, Add parcel & assessment M saw Idea Mr rMMN 60 M WANE"6120 N1Nd M lrpenft=a*IM 60 00m AtrRSTIL May 17 JZ3 •Or/1� S-NVO428-1 Chief, -Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the upervisors Auditor present Assessor By & Tax Coll. 41 F Joe Suta, Assistant Assessor Page 1 of ,L W required by law, consented y the Coun o Res. # ' .� "`$y 089 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. g5/2,39 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 81 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 0 531, 498E Imps 23,117 P.P. 0 Jack D. or Claire Caldwell 16401 San Pablo Ave. San Pablo, CA 94806 Cancel penalties, Add parcel b assessment �Iwo aM�wt�i�aUwaw11NMw1er/!� M aaiw MMM and MMrd aD 4M■YMra Of M @Wd of$upMI -r-on M Uft dMMMW Mane IN MAY 17 ly8;i a&OLS-oh,Cow"GUMK and an eH :e CM R Of OW @ON .awh S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by th Supervisors Auditor present Assessor By. Tax Coll. Joe Suta, Assistant Assessor Page 1 of L_ y required by law, consented the Co C Res. !� t 9 i��� By " y 090 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes i RESOLUTION NO. 13j'700 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 13,582 P.P. 0 Ray Edwards 312 Ferness Pittsburg, CA 94565 Cancel penalties, Add parcel & assessment 11Nr�ardM�rr•Isef��derwM�� as alas%me ad rMwN an M rlrMra N Mr Mrd of luprdam on ow dit Mew. A� MAY 111983 j&OLS:OM,.0way CLM .M«*Bolo prl�N M Mme/ .D"My S-NV0428-1 �ds� Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously y—the Supervi sors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of I_ When ired by law, consented to a County se Res. #T.�D i� p 091 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 19 83 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RAT Year Account No. Area Property Value Value Change Section 81-82 708-601-312-0 07013 Land 0 531, 498E Imps 13,316 P.P. 0 Ray Edwards 312 Ferness Pittsburg, CA 94565 Cancle penalties, Add parcel & assessment �IMN�aM�Ma/MlalaolwaMw�oMoofi!►� an adW Idm and ooWW M rM MMGM G Of M Boar!N Smp@" m M M Mw Hoof. 17 - wrrEs�o: MAY--- J.11.0L380H.CGv*W CUMK and oi0do GW*of no ftwr b •08P." S-NV0428-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 12 4na-M unanimously by the u ervisors Auditor present Assessor By Tax Coll. Suta, Assistant Assessor Page 1 of �_ Mh r uired by law, consented A4 the C un t n Res. #f 1 By p y 092 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 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 tasnba d thatthinw•bwaadaawo- aepyof an aotbn talhan and old - ae 00 MMUNa of 010 twd of Supods"an on eam shw&r& AtTESTEQ:_MAY 17 IWI d.R.OUMN.COUNTY CLERK amd ox oNicio C.Wk of the Nwd .Deludy S-NV0427-2 10 Ch e f, Va uat i on Copies to: Requested by Assessor PASSED ON MAY unanimously by the Supervisors Auditor present Assessor By 12441C JmL—� Tax Coll. jWhen Suta, Assistant Assessor Page 1 of _L ired by law con nted �nty Res. 6y 093 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83 9�E3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expYained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 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 1 lw�l�aMMly Meat tl�M M adY��wd�rdooP!of Bd a PW,ms o0#w dal.MMhMM ews. «a+. AsrESUM. _XPY 1703 JA.04SSON,CCJ►:TV C1.'f.RK MA ez ONAG: jwt.of IM Board .tel• S-NV0427-2 Chief, Valuation Copies to: Requested by Assessor PASSED ONMAYI 7_193.—. unanimously by the Supervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of lVWhenired by law, consented County C isel Res. #d3 094 P 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 19 822 - 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 IM otor an action token and amara d an tiM ahutM of ti» So"of luPan1sm as IM dole shown. ATMTM: MAY 171983 jR.OUMN.COUNTY CLERK and ex oMkto Clark of 9W Eowd S-NV0427-2 Chief, Va uation Copies to: Requested by Assessor PASSED ON MAY 17 1983 unanimously by the upervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ WWhen by law, consented 'ired County se Res. # 095 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALTFORMIA Re: Assessment Roll Changes RESOLUTION N0. 9 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rol (s) as indicated. Requested by Assessor By PASSED ON MAY 17 03 oe u at Issistam lisessor unanimous y the SupervisFr—s present. When red by law, consented to b e County Counsel Page 1 of 4 ,Valuation IMiNraMfNFMtMislsatewaMwwetse�et . an aaMM Wan snd«hwN on M aiwMa M M Copies: Auditor Nwd of iupwMwa as M dMe shorty. Assessor ATTESTED: 19AY 1 1983 Tax Collector 4/18/83 J.R.OLUM,COUNTY CLERK S-C0414-1 and ex oloio CIwk of the Read S-PO413-1 S-CO413-1 • A 4042 12/90 . 096 ASSESSOR'S 0"WE CURRENT ROLL CHANCES IEOUAu2ED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCATES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PTERIN POLL CHANGESES ELUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE .. Ilt1D+t(iit E DATA FIELDS M EXEMPTIONS E ! PARCEL NUMBER F M CfAvf PLANK tAiLfSs A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE M A CHANGE CORR.f ( N NET OF INCLUDES G X T EXEMPTIONS PsiAMOUNT r AMOUNT E E AV AV M 126-010-030-8 1,500,000 312,120 1,217,88 0 ! 1 ASSESSEE'S TPA / POLI%Z.ARA T SECTION kL 82-83 4B31 ASSESSOR'S DATA NAME Amador Associates r 112-270-001-4 879,000 5331,000 ! !AS - ASSESSOR`S DATA N MEQ S TRA ROLL Y Central Bank j 82R 83 H x T SECTION 4831 110-120-065-5 1 866,000 540,000 1 / ASSESSEE'S TAA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Public Storage 1 82-83 4831 110-120-064-8 421,000 260,000 i ASSESSOR'S DATA ASSESSEE'S Public Storage Ir TRA ! ROILY 2-83 R t T SECTION 4831 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA kL NAME Y m ASSESSEE'S TRA POLL YEAR R i T SECTION ASSESSOR'S DATA NAME END OF RECTIONS THIS PF ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA kL NAME f ASSESSEE'S TRA ROLL YEARR i T SECTION ASSESSOR'S DATA iL NAME 1111h, !l `ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ` ARAtM tT/2tl!lt ' PRINCIPAL APPRAISER QCURRENT ROLL CHANCES IECUALIZED ROLL LAST SUBMITTED SY AUDITOR)IN- CLUAING ESCAPt3 WHICH CARRY NEITHER PENALTIES NAR INTFREST SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESrAPES WHICH DO CARRY IN. OR PENALTIES BATCH DATE 0niY6h E DATA FIELDS M L EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR'S MESSAGE TOTAL OLD A V NF.W LAND AV NEW IMPR A V PERSONAL PROP A V THERE:S A CHANGE CARR A NET OF INCI.IIAES A E X T EXEMPTIONSpSi r T Y AMOUNT Y AMOUNT E F AV F AV M ' 129-341-017-9 1 73,244 10,608 114,857 8,300 j ASSESSOR'S DATA NAME ASSESSEE'S 10Steamf i tters Local #342, TRA 2002 POLL Y 79-80 R A T SECTION 531` 129-341-017-9 42 W ,820 93,4T5 0 j ASSESSEE'S TRA ROLL YFAR R d T SECTION ASSESSOR'S DATA NAME Steamfitters Local #342 , 2002 80-$1 531 129-341-017-9 1739534 44,145 381,378 0 j ASSESSEE'S TRA ROLL YEAR CT SECTION AISSESS014SDATA NAME Steamfitters Local #342., 2002 81-$2 531 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R 6 T SECTION j NAME ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR q a T SECTION NAME END OF RECTIONS ON THIS P GE ASSESSEE'S7RA ROLL YEAR R 8 T SECTION ASSES30R'S DATA NAME r ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Q AR/�N prtt/a! ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ` 7 / " j— j ` PRINCIPAL APPRAISER � 111���1111 ASUSSOWI ORRICE CURRENT ROLL CHANDES IFOUALItED ROIL LAST SUBMITTED BY AIMITORt IN. CLUnINn ESCAPES WHICH CARRY NEITHER PENALTIES NOR tNTFREST SECURED TAX DATA CHANGE PRIOR MOLL OL CHANGES INCI UOING CURRENT YEAR ESC.APFS WHICH DO CARRY IN, TEnE.qBATCH DATE- .... .. . '1filDtt6i . E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITORS MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK./ I N NET OF INCIAIDES d X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV p AV M 129-341-017-9 242,290 45,027 432,005 22,200 / ASSESSOR'S DATA ASSNAMEESSES Steamf itters Local #342 TRA 2002 61 ROIL Y82-83' EARR A T uECTION 531 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 1 , ASS E'STRA ROLL YEAR R 6 T SECTION J ASSESSOR'S DATA NAM ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME kL i I • I I ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME m ASSESSEE'S A ROLL YEAR q S T SECTION ASSESSOR'S DATA NAME END OF +RRECTIONSION THIS +GE ASSESSEE'S TRA ROLL YEAR q T SECTION SS AESSOR'S DATA NAME J r ASSESSEE'S TRA ROLL YEAR CT SECTION ASSESSOR'S DATA NAME O CD ARI4N 17=1 l ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER DATE L, &/713 PRINCIPAL APPRAISER S_e.v f//,J- L 4 1 BOARD OF SUPERVISORS OF COWMA COSTA COUbIZ7, CALIFOPIIIA Re: Assessment Roll Chances RESoWTION 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 By PASSEDMIL110 171993 .►o ut , Assistant Assessor unanimously by tSupervisors present. When Ired by law, consented to b e County e _p Page 1 of 2 ie , a ton shwdw PMaNIMerslsrow4MwasfeMPe1 pies: Auditor ad��WA MN"aA 9W aM�s Of Ow Assessor Owd#0 an M Me shse�. Tax Collector Ate; MAY 171983 S-C0429-1 J.R.OLUOK COUMT CLERK #ad an eMklo CRek M VW Dowd ft .0WAY A 4042 12/EO MOLUTICK MMER Sjl-7,V:' 100 A99E89OW9 GEEK! CURRENT ROLL CHANGES tFOUALIZED POLL LAST SUBMITTED BY AIIDITORI 44- CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PIER$POR CHALNGEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- NATCH DATE' .. AliiilTdh E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE PLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV tHERE IS A CHANGE A CORP.a I NET OF INCLUDES G X T EXEMPTIONS PSi vE AMO V NT of AMOUNT M 409-032-027-8 1,581 3,000 0 0 ASSESSEE'S IRA ROLL Y P A T SECTION ASSESSOR'S DATA NAME Est. of Eugene Tall i aferro 85061 82-83 5310 4985 i 354-131-003-7 119246 43,900 13,100 0 1 AR ASSESSOR'S DATA A$NAMES$ Joan Kelleher TRA 62006 ROLL Y 82-83 L: T SECTION 531, 4985 i a 187-032-018-9 33,199 117,228 1209871 0 ESSE 'ASSESSOR'S DATA ASSNAMES$ IPA POLL Y 8x-83CISECTtON 48319 4985 ' i v v 420-071-019-4 43,4509,000 0 0 ASSESSEE'S IRA ROLL 10—b3 R 6 7 SECTION 4985 4831.5 ASSESSOR'S DATA NAME tl , i 409-041-001-2 9,042 4,000 0 0 ASSESSEE'S TRA ROLL Y*-83 R 6 T SECTION 4031 ASSESSOR'S DATA NAME pp> ' RI ASSEWSM tRARQLL YEAR R i T SECTION f_ ASSESSOR'S DATA ME N END OF RECTIONSJ ON THIS GE ASSESSEE'S TRA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR SECTION ASSESSOR'S DATA NAME G C AP"�P'n ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE t %�9-k� PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes j RESOLUTION NO. F5 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 82-83 273-211-007-3 83031 Land 446 531, 4985 Imps 0 P.P. 0 Patrick & Ann Cahill 2008 Drake Dr. Oakland, CA 94611 add parcel and assessment 1 hanby CMWy VW*bft 21MMd0WNetoWef an acuon taker: -nd r+1ftnd on on whow of IM ew,w o:swW.MAY le� ahorrn. �►n•ESTEM_.�._._. J.R.0L&=.'.;,C"NTY CLERK and ex*dodo CNrk of dw Board �--•D"Kft S-NVO427-1 Chief, Va uation Copies to: equested by Assessor PASSED ON MAY 17'10 Auditor unanimously y the Supervisors present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of _I When rred bylaw, consented to by County Co el Res. #K3ZI-5�ff B pu 1.02 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. d3 7,l ) The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 698 531, 4985 Imps 0 P.P. 0 David E. Florence P. 0. Box 751 Oakland, CA 94604 add parcel and assessment �tiKaby e�MfytiwlMMM atnrandaaraatea�laf an aeftn talon and eM�ad on wWww M Nowd of Suparvhaa on b rola Mawo. ATMA; MAY 17 0 . J.R.OL SWK COurM CLERK MW ut Gaft Cta k of Vw Bowd .08poly S-NV0427-1 Chief, a uat on Copies to: (06/quested by Assessor PASSED ON MAY 17 1983 Auditor unanimously by the upervisors Assessor By present Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ When r'Xi red by law, consented to by County Counsel Res. #.$s1i#r wo�/� 1.03 pu3 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 'Ijj�zy_ 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 PMperty PropertyValue Value Change Section 82-83 273-211-001-5 83031 Land 0 4831, 498' Imps 0 P.P. 0 deletion of parcel 1 hereby aKtlly MrM Ihls M a Mw aed eawwat aepy of an aPon to=and entered on fin abwMe 6100 •acrd of Supwvbw on the dale a wvm ATTESTED: YAY 1103 -,W .. .—• J.R.OLSWN.COMM CLERK and ex o"Iclo CNrk of the Hoard .OWL" S-NVO427-1 Chief,— Valuation Copies to: R ested by Assessor PASSED ON MAY 17 1%3 unanimously by the ,upervi sors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page l of _� When r ed by law, consented to by County Co l Res. ��i�,� T By144 pu BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. *,3/-/SO 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 asstaxwent rolls) as indicated. Requested by Assessor By PASSED oN MAY 171983 -104cauta,wAssistant Assessor unanuouly by Me blupervlsori present. Bien red by law, consented to b county Co el Page 1 of Chleluation �1wrM�►eseMlyMwtMMraUwanets��etosp�►d an&~WAR and dwed an•w OWN or dw Copies: Auditor Road of Supwvbm on fba dde sin. Assessor MAY 171983 Tax collector ATTEi7'ED:_ 4/22/83 .I.R.0wWK COUNTY CMK S-PO421-1 and ex MCIa CWk of Ow Bond S-00421-2 .0"+ty A 4042 12/80 RB10i2fl'ION IRMFa 105 A$W$SOR's OMCE Q CURRENT POLL CHANGES UF.OUALIZED ROLL LAST SUBMITTED BY AUDITOR!1N• CLUOINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGEPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE Ainkf 1R S L DATA FIELDS M EXEMPTIONS E EASSESSOn RCEL NUMBER F M LEAVE BLANK UNLESS .SSA AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE I N NET OF INCLUDES G j( TEkEMPTIONSPSI Y AMOUNT Y AMOUNT E FAV P£ AV k 9-341-417-9 69,353 10,820 113,907 12,573 ASSESSEE'S TRA ROLL YEAR R A T SECTION DATA NAME Steamfitters Local #1342IIL 2002 kk 80-81 531, 463, 506 9-341-017-9T7 282,983 1449145 14621,822 T521,646 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Steamfitters Local #F342✓ 2002 $1-82 531, 463, 506 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASUSSOR'S DATA NAME 2 3 ASSESS TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSEgoacc'S \ TPA ROLL YEAR R d T SECTION ASSESSOR'S DATA AME 7--�-- ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA-,,--.*" ATA hL NAME END OFC RECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA hL NAME ASSESSEE'S TRA ROLL YEARR d T SECTION ` ASSESSOR'S DATA NAME E-+ ARMNLT/"AM ,►ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER DATE I 7 -itJ f PRINCIPAL APPRAISER S- PO ASM49OW9 t' CUPRENT ROIL CNOES WOUAUIED POLL LAST SUBMITTED BY AUDITORI IN*. I CLUOINO ESCAHAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TEREST OR PENALTIES ' Q PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 1�1• BATCH OATS' . ..At0Y?ii' E DATA FIELDS M U L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE i AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV TNF.RE IS A CHANGE A CORR.a I N NET OF INCLUDES kk G X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E hkh 11111.1 E AV f AV N r143-130-001-9 340,000 97,716 2379724 0 ASSESSOR'S DATA AS NAINEE'S TPA ROLL YEAR LA T SECTION �t'. 0r1l�AI/ 82-83 4831 129-341-017-9 3539816 1451,027 457,149 148,664 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Steamf ltters Local 1!342� 2002 82-83 531, 4639 506 kL ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME i ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESS TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA N 0 m ASSESSEE'S TRA ROLL YEARR A T SECTION ASSESSOR'S DATA NAME kk END OF +RECTIONSION THIS PGE ASSESSEE'S TRAROLL YEAR R d T SECTION ASSESSOR'S DATA NAME �Ti ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA L NAME N+ ARNM CN»/SZI ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER kL A DATE , PRINCIPAL APPRAISER I I jt� HOARD OF SUPERVISORS OF CONTRA COSTA CWNW, aLIFORKM Re: Assessment Roll Changes RESOLUTION lt0. 931751 .. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By ! - PASSED ON M MAY 1713 JoelAutap- Assistant sessor unanimously by ervisors present. Men uired by law, consented to a County unse Page 1 of e Valuation ibooby aaMiytha V ayeWwonreoaaetaegot Copies: ♦itditor as -min tGW WW @ -j i oa lw aft"N WA Assessor oOwd at Supwdws 0n Ow dela d owti Tax Collector ATrZMD:M ay 17 TT41 4/21/83 j.R.OLSSON,COUNTY CLERK S- 0419-2 S-0C 0419-2 MW s:oMda Cloth of VW Do" = • A 4042 12/110 HE9oWf ION MMEe 83/'J'67 1 08 ASSESSOR'S OFFICE D CURRENT ROLL CHANGES IEOUALVED ROLL LAST SUBMITTED BY AUDITORI IN- , CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE � PRIORTERES TORIC MANTES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ON- BATCH DATE . l�ut►iTop . S E DATA FIELDS E EXEMPTIONS PARCEL NUMBER F M LEAVE BI ANK UNLESS A AUDITOR AUDITOR'S MESSAGE F E TOTAL OLD AN NFW LAND A V. NEW IMPR A V PERSONAL PROP A V THERE 7S A CHANGE � CDRR. IT ENET OF INCLUDES G EXEMPTIONS PSI T T Y AMOI1Ni y I AMOUNT E P AV p AV « 376-130-004-9 287,500 185,100 0 0 ASSESSOR'S DATA ASSESSEE'S S Robert C. b Daphne Olson ,/ TRA POLL VW UL S2 R d T SECTION 4831, 4985 376-090-006-2 349157 102,400 0 0 ASSESSOR'S DATA NAMEASSESSEE'S Robert C. & Daphne Olson TRA 05002 ROLL Y1 82 R d T SECTION 531, 4985 i 9 209-100-013-9 38,250 589064 6,560 0 ASSESSEE'S TRA ROLL V R 8 T SECTION t ASSESSOR'S DATA NAME Llewellyn, Tre, % C. L. O'Connell'' 66090 -80 531, 4985 209-100-013-9 39,014 1 - - 59,225 16,691 To 1 � ASSESSOR'S DATA ASSES NAMES S Llewellyn, O'Conne l l O' TRA 66090 ROLL YE 81 R d T SECTION 531, 4985 1 Tre, 16 C. L. �V jSU U 209-100-013-9 159,176 •241,637 27,30x0 0 j ASSESSOR'S DATA AS NAME Llewellyn, Tre p C. �„� ✓ TRA ROIL V P R d T SECTION yn, O'Connell 66090 ��-82 531, 4985 I I -Tp RI ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME i END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R+T SECTION ASSESSOR'S DATA NAME F-+ CD AN44 0(742,112) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE hL PRINCIPAL APPRAISER R ASH920"OW! "E CURRENT MOLL CHANGES IEOUALITED ROLL LAST SUBMITTED BY AUDITORI IN- ELUDING ESCAPES W41CH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E] TPRIOR OLLPCENANOTS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCHDATE' ..... .. ..BLE *6k E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE'S A CHANGE A COR".IF I N NET OF INCttiOES G x T EXEMPTIONS PSI yAl1A{!1)*IT y AMOUNT E F AV F AV d 373-172-001-1 83,760 679000 93,000 ASSESSEE'S TRA ROLL.YEAR Ll T SECTION ASSESSOR'S DATA NAME Steven Fuhrer • L 05005 kL 82-83 531, 4985 159-310-023-1 10,857,%18760983 1 11,394, 12 20,186 ASSESSOR'S DATA AS NAME s TPA 05058 POLL 82 83 P d T SECTION 531 . UCO Terminals, Inc. hL 159-310-021-5 219444,17 1,50093 24,066 1521 0 ASSESSEE'S TRA PDLL YEAR R d T SECTION ASSESSOR'S DATA NAME UCO Oil Co..- hh, 05059 L 82-83 531 376-130-004-9 293,250 188,802 0 ASSESSEE'S TRA ROIL YEAR R A T SECTION ASSESSOR'S DATA NAME Robert C. b Daphne Olson ., 82-83 4831, 4985 s 376-090-006-2 34,840 104,448 a ASSESSEE'S TRA ROLL YEAR Q b T SECTION ASSESSOR'S DATA NAME Robert C. b Daphne Olson i 05002 82-83 531, 4985 209-100-013-9 J162,358 246,470 127,846 0 IQiI ASSESSEE'S TAA POLL YEAR R d T SECTION ASSESSOR'S DATA NAME Llewellyn, Tre, % C. L. O'Connell✓ 66090 82-83 531, 4985 EMD OF CfRRECTIONSJON THIS PF GE TPA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 7 - -- I - I I I -- 77 L ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME SUPERVISING APPRAISER DATE IL 4'-Z C) A" {Tn2raf ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: I'4- PRINCIPAL APPRAISER `A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, iorlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. 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 Find (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. I hereby oartitythat this a a truaandsanctcopyof an aatbn token and entered on ttw minut"Of tha Board of suporyiws on the date shewn. 3 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex 0fW0 Clerk of the Band Orig. Dept.: County. Administrator cc: County Auditor-Controller County Counsel Gordon, DeFraga, Watrous & Pezzaglia, Inc. George Hills Company Health Services Director RESOLUTION NO. 83/ -762 t = 111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 17, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers , Fanden, 21cPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. Proclaiming National P0511c VorKS Week RE ION NO- U/ 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. I harpy ow"that Uft 152 trueandcomaGW W an act:an taken acd entered en the minutes of tin 802rd of SOupsrr rs cn the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio CIQrk of#W 90art1 By Dpe1y Orig. Dept. Public Works Admin. Services County Administrator ResoPWweek.t5 RESOLUTION NO. 83/ 763 112 1 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 170 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 By ' ,Dep. Diana M. Herman [SEAL] GWM:eg (5-3-83) ORDINANCE No. 83-18 t 113 (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 Sec- tions 7100 and following now pre-empt this field of regulation. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 0 days after passage, an 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] GWM: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: r 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. 2545-RZ ) FROM: Land Use District A-2 ( General Agriculture ) A-20 Exclusive Agriculture TO: Land Use District A-80 ( Exclusive Agriculture ) and the Pleinning -Director shall change the Zoning .Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. fit:•: mss' A.?.- To A•2 A-2 To A-80'. . ' A-2 A-4 �{ ' A-4 Bio A-2 VieT A-80 SECTION U. 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 179 1983 by the following vote: . Supervisor Aye No Absent Abstain I. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden (X) ( ) ( ) ( ) 3. R.I. Schroder Q) ( ) ( ) ( ) 4. S. W. McPeak (X) ( ) ( ) S. T. Torlakson (X) ( ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board Dep. (SEAL) Diana M. Herman ORDINANCE NO. 83-13 2545-RZ 115 r c ORDINANCE NO. 83-15 (R oning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page/s Y 5 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 rhap(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. . C-M P-. ALAME pA . P .......... SECTION H. 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 theaVALLEY PIONEER , newspaper published in this County. PASSED on May 17, 1983 by the following vote: Supervisor Are 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 BY Dep. (SEAL) Diana M. Herman ORDINANCE NO.83-1S 116 r ( CONTOA COSTA COUNTY i APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING 1. DEPARTMENT OR 016ANI1ATIll KNIT: COUNTY ADMINISTRATOR ORGANIZATION SUI-OIJECT 2. EO ASSET IIFIX JECT IF EXPENSE I1 FIXED ASSET ITEM IX TITT GECREAS, INCREASE 0077 2310 PROFESSIONAL SERVICES 1,900.00 0990 6301 RESERVE FOR CONTINGENCIES 1,900.00 0990 6301 APPROPRIABLE NEW REVENUE 11900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER TO INCREASE THE MISCELLANEOUS PROPERTY BUDGET . TO COVER COSTS ASSOCIATED WITH THE SALE OF 8y. 0ati 240 8th ST., RICHMOND. THE PROPERTY WAS SOLD COUNTY ADMINISTRATOR TO THE RICHMOND RECEVELOPMENT AGENCY. OF THE r, $180,096.91 RECEIVED, $1,900 IS SUFFICIENT TO By: Dof9 J/tt/�3 COVER DISPOSAL COSTS. BOARD OF SUPERVISORS YES: �ryNOK Proren.F.ABen. lid�.w�let`.lAc'PJwh.TIrIJ� NO: MAY 131983 . J.R. OL N. CLERK 4. 5 LO/83 SIGNATURE TITL[ DATE By: APPROPRIATI01 POO -0 /0 ADJ. JOURNAL 10. IN 129 now.7/77) WE I11618TRUCTION01 ON REVERSE TIDE 117 r f CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT GOOINC I.OEIANTNENT 01 ORGANIZATION UNIT: COUNTY ADMINISTRATOR VE ORGANIZATION ACCOUNT =' REVENUE DESCRIPTION INCREASE -<DECREASE> 0077 9921 SALE OF REAL ESTATE 1,900.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER, S/ TO INCREASE REVENUE BUDGET FOR MISC. PROPERTIES By;l�1Js]u Gty Dote /43 FOR COSTS INCURRED IN CONNECTION WITH THE SALE OF 240 8th ST., RICHMOND TO THE RICHMOND COUNT INISTOATOR REDEVELOPMENT AGENCY. A TOTAL OF $180,096.91 WAS RECEIVED FROM THE REDEVELOPMENT AGENCY ON Br; Dela // MAY 10, 1983. BOARD OF SUPERV►SORS &v"irs Aosvm FOAM YES: Sd,,&c•Mtf'eak.TaW.- _014v""_014v"" coo MAY �3 N0: J.R. OL ' CLEFK 5/10/83 316MATURE TITLE DATE s, NEOENOE AIJ. R A 00 ,j, 0 JNRRAL NO. ON 6184 11".RAN) L 118 ( CONTRA COSTA COUNTY 137 t APRROPR(ATION ADJUSTMENT T/C 2 7 I. DEPARTNENT OR HG VIZATI4N WT: ACCOUNT COOING Piannl ORGANIZATION SUB-01JECT 2. FIXED ASSET /HC11A1> INCREASE INJECT OF EXPENSE IR IXEO ASSET ITER 10. WITITY 0358 2310 Professional/Personalized Service $185,000 0990 6301 Reserve for Untingency $185,000 0990 6301 Appropriable New Revenue $185,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To appropriate actual and estimated revenue and 8xs: �_oats /y costs for remainder of FY82-83. Cost Center 0358 must balance between revenue COUNTY ADMINIST OR and costs. By; a» 1 t BOARD OF SUPERVISORS >Nlpesvioea pOWM?a%" YES: � ,, ak,TecLUaIN NO: KAY _- J.R. 0 ON, CLERK 4,4 eIeNATYRE TITLE DATE APPROPRIATION A POO By: ADJ. JOONAL NO. (#1129 Rev.7/7T) SEE INSTRUCTIONS ON REVERE 310E � � 119 CONTRA CO3TA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCIIIT CIIINi L IEPAITNEIT N IICAIIZATIII INIT. Planning Department 0358 II9AIiZAT1II ACCI11T IEVEIIE IESCIRTIII INCAEAH 6E IME> 0358 9660 Planning b Engineering Services $185,000 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER To appropriate actual and estimated costs for Br DoteSll/P3 remainder of FY82-33. Cost Center 0358 must balance between revenue and costs. COUNTY AD NISTRATOR By: Dat* BOARD OF SUPERVISORS tip"Wn Aowm F*dm YES: Sda*t.AkPrA.TudAsoa N0: 1 'r Mel* el 7/483 J.R. OLS CLERK C l 8NA?URE TITLE DATE By: IEIIE/IE AI1. RAOO_A r JIIIIAL II. t (08134 New.!/79) 120 CONTRA COSTA COUNTY 1. 36 \� APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DE►ANTNENT OI ONiANIZATION #NIT: Auditor - Controller for IS7 Indem:ities) HUNIZATION SUI-OIJECT 2. FIXED ASSETDECREASE INCREASE INJECT OF EXPENSE ON FIXED ASSET ITEN 10. IUANTITT i+' OIS7 2310 Professional Services 11990.00 0990 6301 Reserve for Conting=ies 1,990.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL L6 RMAY 0 $ To provide additional appropriations for Y.T.D. 1982-83 search & rescue costs charged to Contra Costa Br: Data 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: Aa to=Qwca Date / BOARD OF SUPERVISORS aw"imm Pow. T*AM YES: NdtrWer,blWeek.TwIsho a NO: MAY ��7 J.R. O�SON• CLERK 4, Budget Analyst S /2 X83 f,.� SlINNATUNE TITLE DATE ELY. C. D. Thompson AI'PNOPNIATION A POO k`1� ADJ. JOURNAL 00. (N 124 Rev.7/71) SEE INSTRUCTIONS ON REVERSE SIDE � i 121 • CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT } T/C 2 7 ACCOUNT CODING 1. DEPARTPfNT 01 ORGANIZATION UNIT: Mt. Diablo Municipal Court Scoffing iRGAN12AT10N SUI-OBJECT 2. J��` FT Uj FIXED ASSET <1ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. OUANTIIT 0210 1011 Permanent Salaries $5,000 0210 4951 Office Equipment �' $5,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR- ONTROLLER Adjust internally to cover the cost of six electric By: Dote / / typewriters to replace 6 typewriters that range from 15 to 18 years old. COUNTY A MINISTRATOR By: I Doh / / BOARD OF SUPERVISORS YES: 2,PMbMV0WM.FahBea ��drr,lkYeah,TudaknR NO: MAY /7983 J.R. OL Nr CLERK )4. * Clerk-Admin. 5 /5/ 8: 814HATURE TITLE /� DATE Al By: APPROPRIATION APOO .S-3D/ ADJ, JOURNAL NO. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L 122 . > CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 01 ORGANIZATION UNIT: /ddla Z_ • ORGANIZATION SUI-OIJECT 2. FIXED ASSET DECREASE INCREASE OUJECT OF EXPENSE OR FILED ASSET ITEM N0. OUANTITT 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 6,000 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 REQUEST AUDITOR-CON ROLLER To adjust various accounts to reflect actual B DateSALO and estimated costs for fiscal year 1982-1983. COUNTY ADMINISTRATOR sr: Date%C/ BOARD OF SUPERVISORS lvmir+n P..wn,Fandea YES: Ndm+dr�,licr�.►.Turwi.. NO: � ;,4 , MaY li/ kJ.R. OL ON, CLERK . - EIoMATYtt TITLEDATE Roy L. Chiesa By: AIP10/11A110N ADJ. JOURNAL 10. IN 129 Now. 7/77) NINE INISTRYCTION• ON REVE1139 SIDE 123 . i6NTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR OICANIIATION INIT: Auditor - Controller for Deferred Coup. 0014 ORIAN12ATION SUI-OBJECT 2. FIXED ASSET 11JECT OF EXPENSE 11 FIXED ASSET ITEM 10. QUANTITY DECREASE,, INCREASE 0014 2310 Professional / Speclsd Svcs. 8,000.00 0014 2490 Misc. Services and Supplies 140,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER TO Appropriate Actual and estimated earnin6ron MAY 101983 Deferred Compensation Investments. Br= Dab COUNTY DMI STRATOR By: Dab SAP/ BOARD OF SUPERVISORS YES: NO: Budget Analystfif J.R. OL SON, CLERK 4. SIGH TURE TITLE DATE By C. D. 1rho"SOn APPROPRIATION A POO 7✓0O ADJ. JOURNAL 10. (M 129 Raw.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 124 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I.IEPARTNENT I1 11CANIIATIII UNIT: Auditor - Controller for Deferred Coup. 0014 11CA112ATION ACCOUNT t' REVENUE DESCRIPTION INCREASE �DECREASEj 0014 9181 Earnings on Investments 140,000.00 0014 989S Misc. Current Svcs. 8,000.00 APPROVED 3. EXPLANOT10u R EOUEST AUDITOR-CONTROL R TO AA�.•[l e-Estimated Earnings On Deferred By: t MAY 10/ vs Compensation Investments. COUNTY AQWNISTRATOR Dote BOARD OF SUPERVISORS rle^io"fie�sw Oak" YES: iii.Wass1.Tud k.i. q NO: J.R. 0 ON, CLERK Duaget Analyst SIGNA URE TITLE DATE ey C. D. Thompson REVENUE AIJ. RA00 5-308 JIVINAL 10. 018134 Rev.11/41) 125 _ CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT T/C 2 T • - I. DEPARTMENT 01 ORGANIZATION WT:ACCOUNT CODING COUNTY ADMINISTRATOR (PLANT ACQUISITION) 01iAN1IAT10l 691-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE It FIXED ASSET ITEN 10. NSSET 0ECREASE�E INCREASE 4431 4158 ANTIOCH NREM 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 Dot• /� 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: Date M Atlk SHARE IN WORK TO BE ADMINISTERED BY A LOCAL CITIZEN GROUP. BOARD OF SUPERVISORS ow a meslowm?*lila YES- sa usK.m& T..Ww" NO: MAY 171983 J.R. OL N. CLERK 4. 5 /10/8- EI�MATY�[ TITLE DAT[ By ADJROPR1Ml io.4 POO_.304_ (Y 12• Nov. T/TT) SEE INNTRYCTION• ON REVERSE 310E 1 i 126 CON APA CGSTA COUNTY APPROPRIATION ADJUSTMENT 1 T/C 2 7 l ACCOUNT CODING 1. DEPARTNENT 01 ORGANIZATION INIT: 0016 ORGANIZATION SUR-OBJECT 2. FIXED ASSETDECREAS� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEN 10. OIANTITI DO/G 4951 Data Processing Equipment - Land Information System - X -26*1 $67,620 ooi6 4fm 2315 Data Processing Service $40,000 oo/G 44W 1011 Permanent Salaries $15,000 0014 46W 1013 Temporary Salaries $12,620 *See attachment for detail of equipment to be purchased. APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustment is necessary to allow purchase of equipment for continued development of Land Information er: Dot' System (in the Assessor's Department). COUNTY ADMINISTRATOR The project director responsible for development / of the Land Information System recommends purchase BY: Dat9 rather than lease, because the lease payments over a three-year period will more than offset the purchase BOARD OF SUPERVISORS price. YES- ib�en'I�"^ Sdru&r.H&ck.T%xL& n No increase in the Assessor's 1982-83 budget is required, since funding can be provided internally through NO: savings reflected in other accounts. MAYn.1719@3_ J.R. OL N, CLERK 4. 420� Accictant Accaecnr 9/A /183 OF SIGNATURE TITLE DATE By. APPROPRIATION A POO ADJ. JOURNAL 10. (61129 Nov. 7/77) SEE INSTRUCTIONS ON REVERE SIDE 127 n ' • &.71 Can Sk«t Oxntra Costa Coln# Assessor Um in•x,C.islem:.94557 DATE: May 4, 1983 TO: M. G. Wingett, County Administrator �f.'r 27 PH 183 Attention Marilyn Burke RCLDEPT, FROM: Carl Rush, Assessor / LEN By Stan Knight SUBJ: Appropriation$Adjustme 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 then, 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 Auditor-Controller's office. CSR:JSK:ni Attachment cc: Joe Suta Don Burriston Bob Nash Marinelle Thompson V/Chuck Thompson 128 POSITION NWUSTNENT REQUEST No. jaellp.3 Date: 5/2/83 Dept. No./ Copers Department HealthServices/MC Budget Unit NoM z @60.1 a3 6384 Agency No 54 Action Requested: Reclassify Office Manager position #54-220 (Bette Shephard) to Health Information Systems Specialist- at Step - Z116Tmo) ROUTINE Proposed Effective Date: 5/11/83 Explain why adjustment is needed: To properly classify the incumbent in line with the duties and responsibilities being performed. Classification Questionnaire attached: Yes ® No ❑ Estimated cost of adjustment: S Cost is within department's budget: Yes ® No ❑ If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. personnel Servic Assistan or Department Head Personnel Department Recommendation Date: 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. Date Vo+rWirec o ersonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/01EAM81119 on 1JpY 17 1983 J.R. Ols n, County Clerk Date: MAY 171983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 af� wacusnuuq naasaa.n uaancew incluaxna: - . i 7 i 129 ' POSITION ADJUSTMENT REQUEST No. /a fid 5- Date: Date: 5/4/83 Dept. No./GZO E!; E, VE , Copers 85 Department Library Budget Unit No. 0620 Org. No. 3W Agency No. air Action Requested: Reclassification of one (1) Library AssisL 1 4� to one LIDrary werk (20/40) position TI-85 WIVIL SER Proposed ffect ve Date: /1/83 Explain why adjustment is needed: Reevaluation of branch staffing nee c Classification Questionnaire attached: Yes ❑ No X❑ Estimated cost of adjustment: Library Clerk (20/40) s Cost is within department's budget: Yes 0 No ❑ cost is $75.00 less per mo. than the If not within budget, use reverse side to explain howL�gEgyaftsior; _tf6WO). Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. epartment 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 H1 893 (1110-1349). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: X day following Board action. Q � Date or recto so ne County Administrator Recommendation d3 Date: )[Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel Q Other: Get fountyA m nio Board of Supervisors Action Adjustment APPROVED/OiRAROgEB on MAY 17 1983 J.R. Olsson, County Clerk Date: MAY 171983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENP300 (M347) 6/82 . 130 POSITIM ADJUSTMENT REQUEST No. ( 16, "[[�� 1 C Date: 5/2/83 Dept. Ncr. 1 v G U Coper� 53 Department Social Service Budget Unit No. 500 g. No. 5010 Agency No. Action Requested- Cancel Program EvaluattionvT� itc"anoo- roect position #1138 (40/40 .B.Green) add 2 rrogram tvaivatTon ec c rIsions. Proposed f ect ve Date: 5-18-83 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to f nde Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or artment Head Personnel Department Recommendation Date: 6-- lo -93 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. O Date or r r ersonne County Administrator Recommendation Date: p$ Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ on MAY 17 1983 J.R. 01 on, County Clerk Date: MAY 171983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. 131 POSMON ADAM ENT REQUEST No. D fi E(; E11/Ev ate: 5-3-83 Dept. No./ Copers Department Aud tA-Vaft PAocebdiM Budget Unit No. 0147 � _Dea. 1060 Agency No. 10 Action Requested: Cancel one SenioJt Compu teh Op i ft— AH M-90 6t. 10-142, and add one ftog�wwe& TAai.nee poiiWn. Proposed Effective Date: ASAY Explain why adjustment is needed: Cument and M ec ted_ uankload nequZte n_ent_A Jon Va tz_t Pnocw i ng'6 ftogamm.i.ng Section JtegaV%e TWe zwm6elt o6 I—v3EMMT6XoM Me vpeNawna Section. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: ❑ S 58 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be fig Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. ore t Personnel Department Recommendation May 10, 1983 Date: 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: Ig day following Board action. E3 Date or erector ofWersonnel County Administrator Recommendation Date: -,�-i/- 3 10 Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel Ci Other: Ah (Th ounty Achninjktrator Board of Supervisors Action Adjustment APPROVED/ on MAY 17 1983 J.R. Olsson, County Clerk Date: VAY 17 03 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENTF1300 (14347) 6782 . 132 PWITIM 11DJUS wiff REQUEST Date: 5/3/83 Dept. WRE! E i V G V Copers Department Health Services/Ked. Care Budget Unit No. 540/69OOnrg. No. 6; Agency No. 5 Action Requested: Cancel LYN II position /56T; aHd one 5N11-tine Registered Nurse position CIVIL SERV - Propose f ect ve Date: Explain why adjustment is needed: ROUTnM ACTION: in accordance with plan to provide primary care nursing on Intensive Care unIT, Classification Questionnaire attached: Yes 0 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. is Fiober Use additional sheets for further explanations or comments. ,ig anal�— *for) Department Head Personnel Department Recommendation Date: s -/d 33 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. E3 Date "recdtiot4,0 sonne County Administrator Recommendation -3 Date: e- 11 Approve Recommendation of Director of Personnel If p Disapprove Recommendation of Director of Personnel (3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ on MAY 17 W3 J.R. Ols on, County Clerk Date: MAY 17 03 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M347) 6/82 _ 133 POSSITIN ADJ W ENT REQUEST No. 177 Date: 5.4303 Dept.'1�oL/{ ! E u Copers Department Health Servieee/lted. Cars Budget Unit Nq.� Org. No. 6183_ Agency No. j_ Mir 6 4 Action Requested: Cancel Hosvital Attendant position add one full-etime Reaiatered Nurse volition. ^v! LKV1Ct9t Proposed Effective Date: 5/18/83 Explain why adjustment is needed: ROUTINE ACTION: In accordance with movement to an all licensed mase staff: providing abig-her level care In Energency 19=— Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S 13,E Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. is Fisher Use additional sheets for further explanations or comments. or epartment Hea Personnel Department Recommendation Date: S– /O B3 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: ® day following Board action. Date or rector Sonne County Administrator Recommendation Date: C11114k.7 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel (3 Other: for County Administrator rA Supervisors Action t APPROVED/ on MAY 1 T 1983 J.R. Ols on, County Clerk Y 171963 By: OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT M / 134 77 3/ POSITION ADJUSTMENT REQUEST No. 12l (0.3 Date: 4/29/83 Dept. No./ '� E S. ��E. Copers Department Health Services/0 of D Budget Unit No.o540-69 �Org. No33. 65_ Agency No. 54 Action Requested: increase hours of Clerk-A ositi MA#S -179�5(M 569) from 20/40 to 40/40 and REMOVE THE TYPING FLAG* cancel Discovery COWWWR Mutpt ! 54-9S3 (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 Accounting knit Classification Questionnaire attached: Yes [] No (Refer to attached memo) Estimated cost of adjustment: s Cost is within department's budget: Yesx0 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 Services Assist orDepartment Read Personnel Department Recommendation Date: 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: 1g day following Board action. Date or erector o er nne County Administrator Recommendation Date: lie� Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 13 Other: for County Administrator Board of Supervisors Action 1 1983 Adjustment APPROVED/DiQ 'P�B on MAY J.R. 01 County Clerk Date: MAY 171983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 I i 135 • �` CLAIM • BOARD OF S[TPE'EtVISM OF CM4M COSTA COU:TY, CZLIFaMh BOATS ACTION Claim Against the Coumty, ) NOTE TO CLAIMANT ray 179 1983 Routing Eradorsanents, and ) The copy of this document to you is your Board Action. (All Section ) notice of the action taken on your claim by the referenoes are to California ) Board of Supervisors (Paragraph III, below), GovnsrsPent Code.) ) given pursuant to Govwxmt Code Sections 913 & 915.4. Please note the "warning" below. Claimant: Norma Lucas ��`•:i +.17ZrIsd Attorney: Scott A. Williams, Esq. I:r�;; Z 198 813 D Street _ 3 Address: San Rafael, CA 94901 �� • `3 Amount: $460000.00By delivery _ on Date'Peceived: April 11, 1983 By mail, postmarked on eg e I. FTM: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DATED: April 11, 19 8 3f.R. CLSSON, Clerk, , Dqmty een a a o II. FROM: County Counsel TO: Clerk of thdif Boar o Supervisors (Check one only) ( ,k This Claim cmaplies 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. Hoard should reject claim on ground that it was filed late. (5911.2) ::OF�22 DATED: t—lZ"4V jow B. CLmsm, County Counsel, By , Deputy Or 4 III. BOARD aP= By unanimous vote o s presiftt (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. WTID: 01V 7- 03 J.R. CES.SON, Clerk, , Doty i4N4+T7I+IG (Gov't. C. 5913) Subject to certain aceptions, you have only six (6) nonths from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Glover went Code Section 945.6. You may wait the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so 3nmediately. IV. FTM: Clerk of the Board 70: 1 County counsel, 2 Q=ty Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a oopy of this docuaent, and a mama thereof has been filed and endorsed on the Board's copy of this Claim in a000sdanoe with Section 29703. WTFD: %5-/Jr-13.. J. R. MSSON, Clerk, &it=. ,yJj' �, , Doty V. F": County for Tb: of isua Received copies of this Claim and Board Order. Of Supervisors 136 C=rty Cx IV County %inistrator, Sy CZ.AIM C3AIM TO: BOARD OF SUPERVISORS OF CONTRA COP to: Instructions to ClaimantC!e:k of the Board '•� P.O.Box 911 Vinez Califomia 94553 A. Claims relating to causes of action for death or r 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 L ED Against the COUNTY OF CONTRA COSTA) APR IJl 1963 or DISTRICT) F1 n name ) C � The undersigned claimant hereby makes claim a Contra Costa or the above-named District in the sum of $ 46, 00 and in support of this claim represents as follows: �. When did the damage or injury occur? (Give exact date and hour] January 23, 1983 --- T----------------�: - ------------------------------------- T ---..-Wiere did the damage or in3�ury occur? (Include city and county) 3544 Morningside Drive, El Sobrante, Contra Costa County, California 3. How did the damage or in�ury occur? (Give �ul� 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.v- 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 in3uries 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. �. 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 l-. , .pct r,.:Q L: i Govt: Code Sec. 910.2.,px+bvides: "The; Jla' SVIne :by'tie claimant SEND NOTICES TO: (Attorney) or b '-s so :his' behalf. " Name and Address of Attorney 4t Scott A. Wiliiams, Esq. C1 i a s Signature BRERHUS & WILLIAMS 813 D Street A dress 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 boiney's 4piaisal Seivices 2003 MwDONALO AVE.- R1CNMQW.CALIFORNIA 91101 DIKCT ALL CORRESPONDENCE TO: P.D.Box 2621 Richard"GENE'ANDERSON MARTNEZ.CALIFORNIA 91553 STATE LCENSED ZEAL ESTATE WOO 0"1357&1 February 20, 1983 _ A&CA.CERT�ARRAWSM. REAL ESTATE M1STR11 OR SMS W7 MWESSNUM SCWft OF REAL ESTATE Ms. Norma Lucas WAMATE "?3 3644 Morningside CERT00 TAX SCIWLS OF AWOCA 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 PASTA SOIANO COUNTY AWEOA COUNTY (4151 254524 "151 Qi1110 (TOn M23M (415 M1110 AFTER HOLIES MESSAGES 1115)7.35-1521 21 HOUR-INSTANT SERVICE'►AGER N19I 461.001200 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 YourseR o� . - CoAVA p�yy�ac,Er� o� Richard E. Anderson C.A.S CERTIFIED APPRAISER SENIOR 140 WEST CONTRA COSTA CENTRAL CONTRA COSTA SOLAN O COUNTY ALAIEDA COtXTV N151235- N 0110 M1110 (Mn 7023M Na W&II 0 AFTER NOUNS MESSAGES (415)23545W ATTORNEY'S APPRAISAL SERVICES 241101M•TNSTAw sEAYw ma Na 41.W qMM lk CLAIM f ' BOARD G' saPERVISORS OF OMURA COSTA CCU:TY, CALL UNIA BOARD ACTION May 17, 1983 Claim Against the County, ) NCRB To cmmw routing E. I- geaents, 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 in, below), G erivemt Code.) ) given pursuant to Gmmrrment Code Sections 913 G 915.4. Please note the "Warning" below. Claimant: Graciano and Grace Magtibay �� - :' Attorney: Scott A. Williams, Esq. 1 11983 813 D.Street Address: San Rafail, CA 94901 Amount: #85000.00 By delivery to Clerk on Date"'Aeoeived: April 11, 1983 By mail, postmarked on illegible I. FTM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 11, 1983r.R. CESSCN, Clerk, By , Deputy eeni Ma a o II. FTM: County Counsel TO: Clerk of the Board of Supervisors (Check ane only) ( X ) 7 is Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAU.S to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: 'Y it—co? JOW Be CUWM, County Counsel, , Deputy III. BOARD OFMM By unanimous vote of SuperVisors prbsent (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. OLSS N, Clerk, by , Deputy i4NW= ((bv't. C. 5913) Subject to certain excopticns, you have only six (6) nonths from the date this notice was persorAlly delivered or deposited in the mail to file a curt action on this claim. See (bverrvent Code Section 945.6. You my 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 imtadiately. IV. Rei: Clerk o TO: County Counsel, 2 County Administrator Attached are copies of the above Claim. We notified the claimant of the i Board's action an this Claim by mailing a copy of this document, and a mato thereof has been filed and endorsed on the Board's copy of this i Claim in accordance with Section 29703. DATED:. /8� /9 W 3 J. R. �.S9oN, Clerk, by 4=Vu— Deputy V. FKK: County Qxzuwl, County strator TO: Clerk o of Supervisors received copies of this Claim and Board order. - 141 Cc=ity counsel., By County Administrator, By f't•' T CU.. aM TO: BOARD OF SUPERVISORS OF CONTRA . ' CO§*n(;W&%%PPBption to: Instructions to ClaimantC•e:k of the Board F.O.Box 911 M rtinez.Califomia945M 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 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 GRACIANO and GRACE MAGTIBAY ) ' D rFIL Against the COUNTY OF CONTRA COSTA) APR 4/ 1983 ) or DISTRICT) • e• OMM� (Fill in name ) e� 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: -l-.--W--h-en---d-id--t-h--e-d--am--a-g-e--o-r-in--u-r-y-o--c-c-u-r-?---(G--iv-e---e-x-a-c=t-dte-and-hour]j --- January 23, 1983 �:- W�iere did tie damage or in3ury occur? (Include city and county) 3536 Morningside Drive, E1 Sobrante, Contra Costa County, California 3. How did the damage or injury occur? (Give fu1S-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. -----.----------••-------------T--T-----------------------------T---T----- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Not known at this time. (over) 142 z 5. � What are the names of county or district officers, servants or employees causing the damage or injury? Not known at this time. f 6. What 3amage or an3uries �o you claim resuMM3 ZGve dull 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 estimate 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. �. List the expenditures you made on account of this accident or in3ury: DATE ITEM AMOUNT Expenditures will be made available when damage is repaired. ' ««««««««««««:««««««««««««««««�«««:«««««««««««:««*«*:«•w«,e««:«�«:fes*«t«f*«« Govt. Cod Sec. - 910.2 provides: "The cla' signed by the claimant SEND NOTICES TO: (Attorney) orb so on :d his behalf." Name and Address of Attorney Scott A. Williams, Esq. Cltimtnt ir Signature BRERHUS & WILLIAMS 813 D Street dress 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 • • r Anoiney's Appaisal Services - 2000 MaCDONALD AVE.• RICHMOND.CALIFORNIA 91101 DIRECT ALL CORRESPONDENCE TO: P.O.BOX 1624 MARTINEZ.CALIFORNIA 91553 Richard`%NV AIMEWAN STATE UCUM AM ESTA$MOIATII February 20, 1983 1I+ISI AAX A.CWFU AMAW>w MIX I M ESTATE RPOMTM SATM w? Mr. Graciano Magtibay PMESSMkSIyl00lTFWUISTATE 3536 Morningside Drive MARK7F.03 Richmond, California aATFrto TAII>iplooiSO AAAEIPJ1 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 &V CMA CENI>X Comm CW1% =I"COIMTY AUIIIsoA oarNn '. 4 004 MW WWII* (H11 Zon" ply IRl•I111 UllaMM"n "MW MIWRIII W> MW M0Q$0!M 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 Borth Buchanan Circle #18 Pacheco, California 94553 PHONE 825-3311 The base price for your house was $149,000.00. 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 CERTIFIED APPRAISER SENIOR r 145 (1101 702M4 0111 Milo HOWS UsARs "M 3s494 ATTORNEY'S APPRAISAL SERVICES at ww-w wt nwr p� M�saMr ago CLAIM BOARD OF b-UYZ tVI90RS OF CONTFA COSTA CW:-31'Y, CAI.IPOEIA BOARD ACTION May 17, 1983 Claim Against the Coutzty, ) N= TO CLAIlOM Pouting Endorsements, and ) The copy of this document mai ed to you is your Board Action. (All section J notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: James Sara, 198 Mayhew Way, #l, Walnut Creek, CA 94596 Attorney: Address: := 3 Amount: $2000.00 delivery to Clerk on Date-Rleceiv+ed: April 11, 1983 By mail, postmarked on Apri I d,, I Y093 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-notZZeen DAM): April 110 19MR. GLSSON, Clerk, , Deputy %a a 22 II. FTM: County Counsel TO: Clerk of theBoard of Supervisors (Check one only) (X This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) FATED: 6♦Z- JOHN Be C EAUSEN, County Counsel, , Deputy III. BOARD OF42 R By unanimous vote of Superadsors P711ent ( 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- p3 J.R. OQS.SON, Clerk, , Deputy WNRUHaG (( ov'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 nail to file a court action on this claim. See Goverrnpnt 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 incediately. IV. FK": C * of the Board TO: aT County Counsel, 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 mato thereof has been filed and endorsed an the Board's copy of this Claim in accordance With Section 29703. DAIM: T-/g-p3 J. R. CiS.90N, Clerk, Deputy V. nM: O Wt—y st:rator of the Board Of Supervisors Received copies of this Claim and Board Order. 146 DAZED: .x I r-93 Oaasty counsel, By, omity A3ninistrator, By C" Claim No.« CLAIM FOR PROPERTY DAMAGE � '�~ _ RESWENCE-.0. " Date of Accident._.-..2�_�._ .. ��-- Tima' tr .'Lf /!« P1aee !eqjy _��' ' e rlS�l Name of owner of soft.. ��•IS.�» .«!`t!_•B .Make.ro n..0_-»Name of driver of auto.. c/ AA )) ry Name of owner or driver of other sato._..l'�$(.. .L..._..» �:. 5. ... -C .-- C.. ��''....License No .1! » ��77,31 Names and addresses of all persons in your auto a .._.!.Lc!!'�a[5.....-_..... « ..................._.._................ ^.._..- - «._. __......»« _.. .__......._.._ _.. Was anyone injuredl..J`Q.._..._.__.If so who? Names and addresses) Natureand extent of injuries......._.«.............__._.....-........__............._..........._-......_.__.....--.............._..... _ -.-_................................................................ +--_....-._.......�.........-.......................... Ia which direction was your auto moving or head »5_4 cd ... .....About how fast?........... __.._.. r.. .mils per hour In which direction was other auto moving or headei?. ............ About how fast?...... per hour Where were you when you first saw other auto?........................._.....................------.--.----.-------__--...._---..-. --- .._._. _.... _...«..._. _.«.. Where was other auto when you first saw it?... .. What did you do to avoid accident?.....,, �..............J..�rjjT.'!x �/.._......................................................._....._..._ .._... What did driver of other auto en to avoid accident?...... .......................«....»....«..«_............................_................ .....«.._.«» How far did your auto move after occident?..............:......................feet. How far did other auto mous?... »..«.......... ..._... .feet If at night, were headlights on your auto burning?•»........:=...................Were they burning on other auto? ..-...... ...._—.._._ What part of your auto was struck?..k fr..............................$y what part of other auto? ....2. �``.Fcam......._......,._...... .. State damage done to your auto....... c r.--_..�!�.±i ...e f t: C/..' �rt��c- v..l...h�ilti..............Est:matt Names and addresses of your ....... ...................................................... .... ......._.. « ..... ......_. Give briefly your description cf the rr�ident.._... ..../_._................ .. _. . _ _..__.._ _-_- _ ....................... ........._...c1�i.j�.. /.c.G14�.1_!t�...r ._...... lC' L......_.... .. ...................... .�_.�.�. ._-...-.... .. f 1� ....-_........ -� ,/.............. /)CA � k z� -'--------------«G-----...._ .... S _ .. ...... ....r.. Dated....- sige.ture of Claimant _ • 14r Form 156 CLAIM •/ BOAS OF SLR;EttVIS0W OF CM TRA COSTA OW.-yy, Qll.IPaFl7A BMFD ACTION May 179 1983 Claim Against the County, ) NDTE ZO CIAIMANr Pouting Etxbrse[ments, and ) 'hoe copy of this document to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to 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 Amount: $19456.00 By delivery to Clerk on Date'Received: April 14, 1983 By mail, postmarked on Apri 1 . 19 3 I. FUN: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DAZE: April 14, 1983T.R. OISSDN, Clerk, By Dqmty II. ETM: County Counsel To: Clerk of the Board of Supervisors (Check one only) (�( ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Claim FAITS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. Zhe Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: 10r—/ L—ff XM B. CLAU �1, County Counsel, BY s.•-- , Deputy III. BOARD OIMM By unanimous vote of sors Pkesent (X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time alluded by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. mm: S-/7-2,3 J.R. CES", Clerk, by , Deputy 24 MAR C= (Gov't. C. 5913) Subject to certain ewepticns, you have only six (6) myths from the date this notice was persolnally 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 dice in connection with this matter. If you want to consult an attorney, you should do 80 i�amediately. IV. FALX: Clerk of the Boaxd TO: County Counsel, 2 County Adiministrator 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. OgS", Clerk, Deputy V. FRLM: County 55Egeil, County I EMENtor To: clerx of the Received copies of this Claim and Board Order. of Supervisors DATED: Ooxnty Counsel, By - - 148 Ommty ainistrator, By CIS FILE CLAIM OF RANDY WETTER APR /y/ 1983 vs. J. L OMM WARD OF SUPERVISM CONTRA COSTA COUNTY, CALIFORNIA, a Political Subdivision TO: JAMES R. OLSSON, Clerk of the Board of Supervisors of Contra Costa County, California THIS CLAIM is presented by 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 80AY0 OF SUPERVISORS OF QOtTM COSTA COMMI , CAmpmeM BDARD ACTION9 May 73 Claim Against the County, ) NXE TO CLAIMANP Pouting Endorsements, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the referenoes 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: Alfred Accurso Attorney: Robert J. Bezemek 1419 BroadwaySuite 625 Address: Oakland, CA 94612 Amount: 10,000,000.00 By delivery to Clerk on Date'R+eoeived: April 8, 1983 By mail, Postmarked on AMU—L-1911 I. FROM: Clerk of the of Supervisors TO: County Counsel Attached is a copy of the above--noted Claim. DATED: April 8, 1983 J.R. MSSON, Clerk, By , Deputy Reeni Malfa to II. PRE: County Clounsel. T0: Clmrk of the Board of Supervisors (Check one only) ()C ) 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. (S911.2) DATED. t/Z `83 JOHN Be CLAUSEN, County Counsel, %t.A Deputy III. BOARD By unanimous vote of Supe2ftors prpent (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-j?-d_3 J.R. MSSON, Clerk, ' , Deputy oe WNROM (Gov't. C. 5913) Subject to certain r.noeep 1cm, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in commotion with this matter. If you went to consult an attorney, you should do so immediately. IV. FKH: Clerk of the Board T0: County 2 County ator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mem thereof has been filed and endorsed on the Board's copy of this Claim in ac:oordanoe with Section 29703. DATEDJ. R. CISSON, Clerk, Deputy V. FKH: County Courael, Z County RE ii strator TO: CldEqc O of Supervisors Aeceiv+ed copies of this Claim and Board Order. HATED: i -83 ODMty Counsel, By 152 County Administrator, cs�AiM LIA.ZA TO: BOARD OF SU RVISORS OF CONTRA rW1application to: Instructions to Claimant0erkottWe Bond V.O.Box 911 A. Claims relating to causes of action for death or or to Hjury to ury 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—tyis form. RE: Claim by )Reserved for Clerk's filing stamps ALFRED ACCURSO ) F I L D ' Against the COUNTY OF CONTRA COSTA) APR or 1983 or DISTRICT) (Filln name ) GLIM fwuvg04 The undersigned claimant hereby makes claim agai intra Costa or the above-named District in the sum of $ 000- C* and in s o t of hi c re rjesents s .fo 'w' : .age.. - $ ve hour ed en the damage or n3ury occur? Give exact date an dates. Martinez, Contra Costa County _ -- ---- - -- --- --�. ------occur? r-••--••-------- --- i+lfiere did-tFie damage or tn�uiy �Inciude city and county; In December, 1981, Public Works Director J. Michael Walford selected Paul Gav+ey as 3. How did the damage or tn�ury occur? Give �uii-detaiis, use extra . sheets if required) the Prx=4pial real prcperty agent, Public Works Department. Alfred Accurso, a com- petitor of Mr. Gavey's for the position, subsequently filed various protests and grievances claimuig that the selection of Mr. Gavey was improper and that the testing K.--what ---fro-oedur+es were di scr� and biased. On January 11, 1983, in retaliati�ori (cont.) ------------ -- -------- ------- ------ ---- --- -- 4. What part cu�ar act or can sston on the 'part of county or 21NUTct--- 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) Defmation (libel and slander). (4) Intentiaaaal infliction of emotional distress. (5) Negligent supexvisian and retention of Davey by Walfard; negligent (over) supervision and retention of Walford by the County, and of myby the (continued on attad=ent) °oa` y 153 5. What are the names of county or district officers, servants or employees causing the damage or injury? J. Michael Watford and Paul Gavey �:--alhat damage or�n�ui�es-�o you-cia�m iesuite��--ZG�ve-buil-extent of injuries or damages claimed. Attach two estimates for auto damage) $10,000,000. -------------------------- -- -- --------------- -------------- ---- 7. Bow was the amount clalme� move computed? Include the estlmate� amount of any prospective injury or damage.) Above amount was computed by reference to recent court decisions for violations such as are claimed herein, aryl expenses of pursuing the claim, prospective _�P11i�Y 3F!£ - -R to reputation:ematicnal distress, etc. 1.' Names dna addresses o witnesses,aoctora ani hospltals:------------- Al Acs and Dave Platt -.T---- ------- t------------ -------------- -- -----t --���--t-t---- 3:- List tie enpen itures you sane on account of-this accident or 1n3ury: DATE ITEM AMOUNT J Ito i j, 19$311 Attorney's Fbes $600. _(apprcoc.) Other expenses (exact amount not ccmputed) Govt. Code Sec. 910.2 provides: -• "The claim signed by the claimant SEND NOTICES TO: (Attorney) osome varson on his behalf." Name and Address of Attorney K a I40BERT J. BEZII+EC 1419 Rtoadway, Suite 625 . 1980 A s t s gnat Fcdd Oakland, CA 94612 Address Ow=rd, 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.• � L 154 • ATTACar Claim To: Board of Supervisors of Contra Aosta County 3. against Mr. Accurso for filing grievances and complaints, Mr- Gavey issued (continued) to Mr. Accurso, a mitten reprimand. The written reprimand contains derogatory information, concerning Mr. Aecwcso, all of which is false. Mr. Accurso filed omplaints 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 frar. 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 disciplinazy action" if he 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 4epartamental chain of eomnand . " Walford was referring to the events which led to the January 11, 1983 mm!ro. 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 complaints about conditions and for refusing to participate in illegal practices. 155 f • CLAIM BOARD OF SUPERVL90M OF C OHM COSTA COU:TX, CUMFOMIA May 17, ,�1983 Claim Against the County, ) NO= TO CGATMAW Amiting EtndorsemenI , and } The appy of this d==ent mni`I ed to you is your Board Action. (&U 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 (ky mrL-nt Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Bryan E. Aubry Attorney: Robert G. Nykodym 2518 San Pablo Ave. p R 1983 Address: Pinole, CA 94564 r .. .7•i.:vJ Amount: $1, 500.00 By delivery to Clerk on _ Date Received: April 14, 1983 By mail, postmarked on VMT I. PRE: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DIED: 4/14/83 J.R. OLSSON, Clerk, ByjlZ.�C,/s: . Deputy Reeni Maizatto II. FTM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substarntially with Sections 910 and 910.2. { ) This Claim FAnz to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( } Claim is not timely filed. Board should reject claim on ground that it was * filed late. {S911.2} 01 mm: �l���� JoHN Be alWr7m, county oouxmeL, e I Deputy III. BOARD OFMEEt By unanimous vote of Supervisors prObent ( 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 elate. DMED: .f-17-JT3 J.R. OLSSON, Clerk, . qty 09 MARC= (Gov't. C. S913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action an this claim. See Oovenvient 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. N. FR M: Clexk o TO; County Wmsel, 2 County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a maw thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. J. R. OISSON, Clerk, M -Deputy V. FUN: County County 1 TO: of the Board of Supervisors Peaeived copies of this Claim and Board Order. 156 DUED: . .5-1 7"9-3 CbMtY cou nselt By County Administrator, CIAm 1 ROBERT G. NYKODYM Attorney at Law 2 2518 San Pablo Avenue Pinole, CA 94564 3 Telephone: (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 rA1,%GES VS. 11 COUNTY OF CONTRA COSTA, .BAY F I L E D 12 JUDICIAL MUNICIPAL DISTRICT, and CLERK OF THE BAY JUDICIAL 13 MUNICIPAL DISTRICT, COUNTY OF APR /y ?933 CONTRA COSTA, and DOES I 14 through X, inclusive, J. I. OLWM "0FWSUPERWVW16015 Defendants. JLSAW 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. 2. Any notice, letters or correspondence relating to 22 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 olice 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 witha 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- �- 15 8 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 D114 Attorney r C1 'mant 17 18 19 20 21 22 23 24 25 26 -3- 159 ROBERT G. NYKODYM ATTORNEY AT LAW 2518 SAN PABLO AVENUE PINOLE.CALIFORNIA 94560 (415)7242020 TO: Clerk to Date: April 13,,_ 1983 THE BOARD OF SUPERVISORS earkere Sages Gamey P.O. Box 911 Re: Claim of AUBRY vs.' COUNTY Martinez, CA 94553 . OF CONTRA 'COSTA, et al. 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 $ Stamped, self-addressed envelope enclosed. SPECIAL INSTRUCTIONS: ENCLOSURE: CLAIM FOR DAMAGES. Very truly yours, arbara M. Nakamoto Secretary 160 CLAIM BOARD OF OF ogym oosm COttry, CAmmaA BOARD ACTION Claim Against the County, ) N07E TO CLAIMANT May 170 1983 Routing F-dorsenents' and ) The copy of this documentto 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) , GO errment Code.) ) given pursuant to Gbverrment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Antonio and Dorothy Scardina y 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. Fwm: Clerk of the Board of supervisors T0: County Counsel Attached is a copy of the above-noted Claim. Dom: April 8, 1983J.R. OLSSON, Clerk, Deputy -"' feeeni malrawo II. FIM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( X ) sCCl��lies substantially with Sections 910 and 910.2,,0" enc "*WW6 ! ( ) This Clain, FADS to comely substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( X ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2)At n A4 oc^cw vk9wr`7-"- ftv-0 wvvk DATED: 'I-f `1E? JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD OIEM By unanimous vote of Supolsors p ( 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. OLSSCN, Clerk, , Deputy eeni Malf to WNRNM (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 an this claim. See Goverrmient Code Section 945.6. You may seek the advice of any attorney of your choice in cormection with this matter. If you want to, consult an attorney, you should do so immediately. IV. FKX: Clerk of the Board TO: 1 County Counsel, 2 County for Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DAs: May 18, 1983 J. R. MWON, Clerk, bv. Deputy Pre eni M- a I Mt to V. FIM: County Counsel, 2 County for 70: Clerk of the Board of Supervisors Received copies of this Claim and Board Order. DATED: May 18, 1989 County OanhselI By - - 161 County administrator, By I ROBERT C. FIELD, ESQ. STARK, STEWART, WELLS i ROBINSON Ai^,R 2 180 Grand Avenue, Suite 1400 Oakland, CA 94612 J. R. OLSSON 3 Telephone: (415) 534-2200 - Eoaap of su�RVWR '�,,,- SIA CO 4 Attorneys for Antonio Scardina and Dorothy Scardina, Claimants 5 6 7 g ANTONIO SCARDINA and ) DOROTHY SCARDINA, ) 9 ) Claimants, ) 10 ) VS. ) CLAIM FOR DAMAGES 11 ) (Gov. Code S 910, et seq. ) COUNTY OF CONTRA COSTA and ) 12 its BOARD OF SUPERVISORS; ) CITY OF RICHMOND 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 SOBRANTE, 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 •TARS.GMW.%RT. w rJ.c i ROBIN80\ ATTORNEYS AT LAW -l- /1 UM KALA-14TO FLOOR 1/0 GRAND AVINY[ 0_`L; .,CA,0 .28 � � 162 • 1 1. The names and mailing addresses of the claimants .are 2 Antonio Scardina and Dorothy Scardina, 3356 Hillcrest Road, E1 S 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 8 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 Z0 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 STAR;.SW AAT. M EI.I.B i MODINIM\ ATTORNEYS AT LAW —2— ViDgLITT!LAZA.14TN FLOOR 180 GRAND AVZXLM OAttJ.�.O•ANLe � � �- 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, El 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: 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' srAAK.NTRW RT. W sA.Lo&U01UN8o%, ATTORNEYS AT LAW -3- ►1eum PLAZA-urr FLOOR ISO GRAND AY[NLR oAiuw.CA T2s &4M0 164 I 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 8 Church and its contiguous parking area in 1962 and the subsequent g 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. sTAuc.sTEWART. N ELLS&ROHINSON ATTORNEYS AT LAW —4— IIOW"Puals-14TII/LOO. IOO 611"D AVENUE QAJLZ A_".CA NNIt ulu ns uoc ` 16 5) 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, STE11ART, WELLS & ROBINSON 23 24 By RoberyC. Meld 25 Attorneys for Claimants 26 �7'sRi.saw�Rr. ATTORNEYS AT LAW FIDELITY 1LARA-84ft FLOOR _ \. 1 ^ IGC GRAND AY[NY[ 1 I6 NGl• uw�ss.asoc E - APPLICATION TO FILE LATE CLAIM HOARD OFS[B�RVISORS CP 03RTRA CAb"M COMM, CA:MV-NM .BOARD ACTICN Application to File Late ) NOME TO APPLICANT May 17, 1983 Claim Against the County, ) The copy of this document to you is your R x*Ang Endarsplaen. , and ) notice of the action taken on your application by Board Action. (All Section ) the Board of S Veivisors (Para,raph 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 r ;; z 1g$3 300 Montgomery Street, Suite 800 Address: San Francisco, CA 94104 Amount: Unspecified By delivery to Clerk on Date Received: April 8, 1983 By mail, postsm iced on April S. 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. DAZED: April 8, 1983 J. R. OLSSON, Clerk, By , Deputy Reeni Malfat90 II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6) . (S( ) The Board should deny this Application to File a Late ( ' n 911.6). nAZ£D: JOW B. CLAUSEN, County Counsel, By G , Deputy III. BOAIW CI R By unanimous vote of supervi4afts present (Check one only) ( ) This Application is granted (Section 911.6). (x ) llnis 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. GAZED: /'!-p3 J. R. CB.S.SQJ, Clerk, By • Deputy NNWIM (Gov't.C. 5911.8) 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 int Code Section 945.4 (claims presentation re- quirement)- See Goverrvent 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 immediatel . IV. r1m: Clerk of Board TO: County Counsel, County trator Attached are copies of the above Application: We notified the applicant of the Board's action on this Application by nailing a oopy of this document, and a mangy thereof has been filed and endorsed on the Board Is copy of this Claim in accordance with Section 29703. Dom: S-/8 83 J. R. CLS.SON, Clerk, By , Deputy V. FRW: County , County trator TO: MW of the %5ERr— Of Supervisors Received copies of'this Application and Board Order. Crudity Counsel, By Cohnty Aftinistratcr, APPLICATION TO FILE LATE CLAIM 167 M IJW Offices of DAVID S.LEVINE Suite Soo 300 Montgomery Street San Francisco,CA 94104 (4I5)396-5533 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 ,.,&' 44L.. a ry7,Sfs lhd Enclosures ` 168 •. I David S. Levine ORIGINAL LAW OFFICES OF DAVID S. LEVINE 2 300 Montgomery Street, Suite 800 E• ' _ San Francisco, California 94104 F 3 Telephone : (415) 398-5533 4 Attorneys for Claimant APR S' 1983, OM S ,o um OF SNOMM 6 a cow o 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 g 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 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 29 the law. He states in his Declaration (Attachment B) that he -2- �_ 170 r- � 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 c.ommon 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 Contr 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 8) 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 Cal . Law Revision Com. Rep. , 1963, pp. - 28 1008-1009. ) Even though all mistakes are not excusable in law, -3- 1'71 1 an honest mistake based upon a reasonable misconception is excus- 2 able in law. 3 1 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. g 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 23 Code Sections 912.4 and 913. -4- 172 I DATED: April 5, 1983. 2 Respectfully Submitted, 3 LAW OF ICES OF DAVID S. LEVINE 4 / - s 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 l8 19 20 21 22 23 24 25 26 27 28 -5- 173 i 1 ATTACHMENT A 2 PROPOSED CLAIM AGAINST PUBLIC ENT-ITY 3 4 In the Matter of the Claim of: S 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 28 detention are unknown at this time. 174 I (b) Intentionally, deliberately, with forethought and 2 in a malicious fashion, Officer dills 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 s 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. is (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 DAVID S. LEVINE 13 14 By 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 • " ATTACHMENT B 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 g 11is 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 S. 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 - S 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 1 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 y 178 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 1982, 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 A4 1983, in Sg,r�, Foi." California. 12 13 14 WILLIAM INGROFF, J 15 Claimant 16 17 18 19 20 21 22 23 24 25 26 27 28 Attachment B - Page 3 179 E APPLICATION TO FILE LATE CLAIM 41 Y• BOATED OF SII ERVISORS OF Qm?m Qosm cout y, CA*mO-mm BOASD ACTION May 17, 1983 Application to File Late ) NO'1£ 10 APPLIC2r Claim Against the aunty, ) 2he copy of this document ROW to you is your Luting —,-—aoarts, and ) notice of the action taken an your application by Board Action. (All Section ) the Board of Supervisors (Par&raph 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 94520 Attorney: Address: AmDunt: $918.00 By delivery to Clerk on Date Received: April 8, 1983 By mail, postmarked on April 6 3 I. FIIC14: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File late Claim. MM: April 8, 1983 J. R. CQS.9CIN, Clerk, By , Deputy Reeni MaIratto II. FTM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6) . (y ) 7he Board should deny this Application to File a Late C ( 911.6). MM: d{-I 8? JOHN B. CLAUSEN, County Counsel, By . Deputy III. BOARD CSR By unanimous vote o rs 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. nxmh =/y-83 J. R. O SSON, Clerk, .4W1,-,, , , Deputy f4Rt4•T M (Gov't.C. 5911.8) 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- quiz m c Ie ). See Government Code Section 946.6. Such petition mist 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 -umediatel . IV. FTM: Clerkof Board TO: County Counsel, County trator Attached are copies of the above Application: We notified the applicant of the Board's action on this Applicatioah by mailing a copy of this document, and a now thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATA: S•I S,83 J. R. CES9ON, Clerk, By , Deputy V. F704: County Counwl, County A&dnistrator TO: e o of Supervisors Received copies of this Application and Board Order. DR=: S-100-83 County Counsel, By County Administrator, 180 APPLICATION TO FILE LATE CLAIM • Callolvnia V8dica[ Su 118J •MEDICAL pp •SICK ROOM • • r� SINCE 2965 *OXYGEN *SURGICAL RENTAL—SALES—REPAIRS .HOSPITAL HOME OFFICE: 1731 WILLOW PASS ROAD,CONCORD.CA 94520 •PHYSICIANS PHONE: (415)689.9860 SUPPLIES& FL E D EQUIPMENT APR 11 198.0�� Map- gals April 6, 1983 Board of Supervisors P.O. Box 911 Martinez, California 94553-0006 To :Thom It 1�,,r Concern: I have just received a Notice of Insufficiency and/or 1,1on— Acceptance of Claim from the Board of Supervisors for the reason that my claire i%as not presented ;:ithin the time limits rrescribed in California Government Code Section 911.2. I am officially requesting that this letter be used as a means of filing 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 1•iarch 15, 1982. This eras for a rental for Isabella Adams, V-1hen 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 irould answer specific questions of where resronsiblity Vas to be accepted. At one point we were even asked if we would drop all our additional rental charges and accept payment ;or the r•issing wheelchair. i•Te accepted this agreement. Then months elapsed and no money uas received, This is the reason we have made the claim to the Board of Suvervisors--because we have exhausted all means of settling this claim with the Contra Costa Health Plan. As you can see from the attached cony of a letter to 1r. Hobert H. Kaplan frith additional copies sent to. 1-s. ';:illiam Christy and mr. Hefei s G. Pascalli, Jr. this letter was dated. January 13, 1983. To this date vie have never. received an answer from 1•2r, Kaplan. Our claim is therefore for the original amount of rental and payment for the lost wheelchair. Yours truly, Patricia S. good 181 CIAIM TO: HOARD OF SUPERVISORS OF CONTRA CO fi* Mpp1igtion to: Instructions to ClaimantC1erk oohs Board .O.Box 811 A. Claims relating to causes of action for death or forezInCatifomto ia945S3i 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 BT— is form. RE: Claim by )Reserved for Clerk's filing stamps California r'.edical Su-,)plies ) ) ) ) Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill n name ) The undersigned claimant hereby makes claim hg Dr-f Contra Costa or the above-named District in the sum of $ 916.00 and in support of this claim represents as follows: ---- -- - - -- - ----------------- ---- When � � the damage or nlury occur? Give exact date ani hours April 15, 1982 WFiere dib tfie damage or �n0ury occur? (Znc�ude city and`county) 1410 Bissell #1 Richmond, California 94806 ---------------------------- ------------------ T -------------- 3. How did the damage or in3ury occur? (Giveu�� $stalls, use extra sheets if required) Contra Costa Health Plan contacted us requesting that we deliver to Isybella 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 coved to Seattle, t%b shington on March 20, 1982--five days after she received the cha T.`1�that pa EN;i�ar act or onmloa oath; part o county`or �istiict officers, servants or employees caused the injury or damage? Requested help from Contra Cogta Health Plan in the return of this cWhir. 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 oultover) Inquiries had to wait weeks and weeks for answers or we received no answer at all as in the case of aW enclosed letter to 1►.r, Robert H, Kaplan, This matter �s no%I gT one year old, S. What are the-name of county or district officers, servants or employees causing the damage or injury? William Walker, IUD, ' William Christy Legis G. Pascalli, Jr. Debra Felson Mildred RirWood — — --------- -- --- ------ — ------ -- --- — -- — ----------- K'ME aamage or �n�ur es do you ;n res to ? ZG ve uii extent of injuries or damages claimed. Attach two estimates for auto damage) Loss of rental earning for 12 month period $530.00 _ (9 months ' `,46.50 f 3 months C$47.50) Replacement cast of wheelchair w/elevating legrests $388.00 ----H--o—w—w—a—s--he--a—m--u—nt—cl—a—im—e— --a—b—ov—e— computed? ---th— e—sm —te— d - amount of any prospective injury or damage.) If the wheelchair had been retur:: after a one month period it would have been earning rental income for the folio-.=.g 12 months. In order to replace the wheelchair it would cost us the above amount to replace the wheelchair and the elevating legrests from our supplier. --------- ------------ -- ------------------------- �. Names ana addresses o� witnesses, doctors and hospitals. Patricia S. 1:ood Barbhra Volitor 1731 : illok, Pass Road 1731 Willow Pass Road Concord, California 94520 Concord, California 94520 �S:"Lst`tfie expenatuies-you maae`on account oi`this`accisent oi-in3uirys DATE ITEM A14OUNT Ot er '-rr a l§ss �f revenue for not having the wheelchair out on rental and th4^ o let' los$ of a piece of rental equipment, the man hours that were spent bi3;I , pfio)-nirj, writing and general run around with no one accepting responsibility at? the County has yasted many productive hours. :rte.. .• . . . •- Govt. ,Code Sec. 910.2 provides: • *The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Mame -and'Address of Attorney � _ = � I 'Y�,,c a ants Si nature Address Telephone No. Telephone No. 6,fy-y f6 0 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." U 183 77 T w NOTICE OF INSUFFICIENCY NON-ACa. . _ANCE 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 Section; 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. xy. 2. The claim was not presented within the time limits prescribed In California Government Code Section 911.2. .�YYYYY- 3. The claim falls 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 clams 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 is not signed by the claimant or by some person on his behalf. ....Y_.. 9. Other: JOHN B.c,CLAUSEN, County Counsel By: Deputy County Counse _-- CERTIFICATE OF SERVICE BY MAIL (C.C.P. , 1513a,, 2015.5; Evi .C. 5§641, 664) My business address is the Counts Counsel's Office of Contra Costa County. Co. Admin. Bldg. , P. 0. Boz 69, Martinez,, California 94553, and I am a citizen 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 placefs) 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 County, California. I certify under penalty of perjury that the foregoing is true and correct. Dated: April 4. 198_„3� , at Martinez, California. so: Clerk of Hoard of Supervisors (original) Administrator 1$4 CC+33: 200:3/79 (NOTICE O! INSJFPZCIENCY 4W CLAIM; GOVT. C. 5$930, 910.2, 910.4, 9).0.8) Ii`iu'rn�ae�ical JEDI MCAL'. K : PP� . .. .:I MaO« ~.: A. .T.A. .. j. SINCE EKS .: :OXYGEN'.. i _ RENTAL—SALES—REPAIRS 'UMGICAL ; +HOSPITAL :aOMEOFFICE'1731 WILLOW PASS 110AO.CONCORD.CA'941;20 sP11YSICIANS ' PHONE:4415)Gag-N60 SUPPLIES& January 13, 1913 EQUIPMENT } Mr. Robert H. Koplin Executive Director Contra Costa Health Plan. 2500 Alhambra Blvd. Xartinez, California 94553 - Re: Adams, Isabella Dear tr. Kaplan: tY2_2R463 3 s I am enclosing a copy of the leiter that I received from Mr. 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 Fealth Plan contacted us with an authorisation to deliver a lrheelchair' with 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 larch 15, 1982. The billing was sent to Contra Cos`k.. - fealth Plan. On or about l;arct. 20, 1982 Isabella Adams moved to Seattle, Utslington taking our wheelchair with her. Needless to a:-,y we were amble to pick up Frs. Adams rental wheelchair. Consequently, we billed the Contra Costa Health Plan for a monthly rental for each month the chair was not returned. After marW phone calls to ?h•s. Kirkwood and It. Christy, s billed Contra; Costa Health Plan for past due rentals totaling M316.50 plus the cost to us of replacing our rental equipment. ls. Christy asked us if we would settle for the cost of replacing the wheelchair and legrest. 1r. Wood, the owner of California Medical Supplies, agreed that he would ask for only the cost of the chair which would be 63N.00 plus tax of $25.22. A bill was sent on December S. 1982. Now we receive this letter from Mr. Pascalli telling us that Contra Costa Health Plan is not liable for the loss of this chair. This letter is a formal appeal to you to review this case and rule in our favor, ire feel that Contra Costa Health Plan meg– otiated this transaction and the chair was lost to us during the month of the rental—in fact within five days. i Sincerely, j- • • ".. . Cider••..,:... .�✓!!1'.,..C. _. - - Patricia S. hood Mr. k'illiam Christy Jar. Lewis G. Pasealli, Jr. . •. CONTRA C09TA HEALTH PLAN • . �� •• A�Mw ago« . • 111 AAM @VW 10 JAN 83 California Medical Supply 1731 Willow Pass Road Concord, California 94.520 RE: Adams, Isabella #228463-3 Attn: Patricia Wood To the best of our knowledge, Mrs. Adams has moved to Seattle, Washington, on or about 20 MAR 82, taking with her a wheelchair belonging to you. Contra Costa Health Plan rented this wheelchair from you for one month, beginning 15 MAR 82, and has paid for that month's rental. We have a copy of your letter to Mrs. Adams, dated 4 NOV 82, to which we understand you have received no reply. The liability of Contra Costa Health Plan is limited to the one month for which we authorized rental of the wheelchair. We cooperated as much as possible by finding her current address so you could contact her, but have no further responsibility in the matter. Si cere , L is G. Pascalli, Jr. Director, Ambulatory Care Services cc: Business Office Bill Cristy , LGP:jgc 01 U NM OMA COUM - 186 A-304 • (.a11OP eia Nsd MI SUppI ae :SICK MEMY—LW V, .or.cfk • RENTAL-SALES-REM/RT •�'*AL • - tt[tlf0•hCf gb.rat.w.Yf....CGWtG4k. N►hNf. .CAf . Skoftless IaOM! pqfff f[N Dec. 8,1982 Dear Mr. Christy, _ Ref:. Isabella Achim Attached you will find a copy of an invoice to purchase the wheelchair for Isabella Adams. After I spoke with you yesterdays I spore with Mr. Wood the owner and he said if PPB-would purchase the wheelchair that$ that would be a lair settlement for him if that would be agree- able to PPB. To purchase the wheelchair with tax come to $413-220 thank you for all your help in this scatter and I hope we can do business with Jrou in the future. Sincerely$ Barbara Accounts Receivable 187 W IN; __�� Iwo IN �YIE�IC�L� �l��P�� ��--� ago'" ,IA {mak.'lm Im 6 V&4 :-it Coh#t:'i�- , 4 RE NTAL DA'i RJM Rl N'A� DAvi A I pRj, F Nf-1 AML)LWT PRC)j)oC' DESCRIPTION dr r:-7.- 7z 20 41ft 77, 7.-7 A. Z7 -4 4 7L TOTAL -2� r map a 0 0 soon Ve pw d % WL -7 7.7 i-L L.Ae -Asomm loplu%mman GRAND T07A,- A6, K K - CONTRA COSTA HEALTH PLAN Administrative Offices 111 Allen Street r Martinez,California 94553 •�� zz I DATE: March 12, 1982 TO: PATIENT N4'IE Adams, Isabella California Medical Supplies UNIT RECORD NO. 228463-3 1315 Broadway 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 i s: �--� U 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. nMedical 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. Q DISAPPROVED because: (direct questions to 015) 372-2916) Q Non-emergency care was provided without prior authorization ClServices were provided over 6 months prior to billing date 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 Medical Direct%KHORIZED BY AUTH. Alio Wm M.Y. By: Distribution: Original - Vendor HMO 15 Medi-Cal Canary -Medical Records - Services/SuppliesPink - OPHP/Business Data Office Authorization/Denial CONTRA COSTA COUNTY . 189 AMENDED ' CLAIM • BOARD OF ArTO yISM6 CF CMTM C rr,"k CIXI:TY, CALUV0GA BONO ACTION May 17, 1983 Claim Against the County, ) 1402E TO CQAIIM Pouting ffidorseaents, and ) The copy of this document ma to you is your Board Action. (All Section ) Mice of the action taken on your claim by the brenices are to California ) Board of Supervisors, (Paragraph in, below), G7Jerreent Code.) ) given pursuant to QNerrment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: McGuire 6 Hester, A corporation Attorney: Randy 0. Wright, ESQ. One Kaiser Plaza, Suite 1850 RPR 1 1963 Address: Oakland, CA 94612 I rC7iL'i�:say 8iN 3',�rJ�J Amount: 3559794.26 via County Counsel By delivery to Clerk on Date`Peoeiv8d: April 12, 1983 By mail, postmarked an I. FTM: Clerk of the of Supervisors TO: County Counsel ENDE Attached is a copy of the above-note MC Aim D DATID: 4/12/84 J.R. CLSSM, Clerk, By • Deputy R II. MR: County mrim TO: Clerk of the Board of Supervisors (Check one only) ( A) This Claim complies with Seictions 910 and 910.2. ( ) This Clain) 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 an ground that it was filed late. (5911.2) DATED: JOIIN B. CUW=, County Counsel, Deputy ' III. BOARD CHER By unanimous vote o s present (X ) naeclaim 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 Hoard's Carder entered in its minutes for this date. DATED: .7-93 J.R. OESSON, Clerk, . Deputy ig11aN= (Gov't. C. 5913) Subject to certain em apticns, you have only six (6) months from the date this entice was persopally delivered or deposited in the mail to file a court action an this claim. See Goverrment 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. FRM: Clerk of M Board TO: County Counsel, Q unty for Attached are copies of the above Claim. We ratified the claimant of the Board's action an this Claim by mailing a copy of this document# and a maethereof has been filed and endorsed on the Board's copy of this Claim in accordarme idth Section 29703. DARm: .S-i p 8.3 J. R. Cam OM, Clerk, Deputy V. FAO): , Ownty for of the Board Of Supervisors Peceivea copmies of this Claim and Board order. 190 amwty C=Ml. BY abouty Administrator, .f 4 1 William H. McInerney, Esq. Randy O. Wright, Esq. F I L E 2 McINERNEY & DILLON, P. C. 3 One Kaiser Plaza, Suite 1850 4 Oakland, California 94612 APR /,-� 1933 (415) 465-7100 5 Attorneys for Claimant J. R. OLSSON 6 BRD F ASUPERVISORS g 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 tai&H's cost of 26 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. al It is M&H1s contention that this underground water 32 constitutes a change condition from the conditions represented in as the plans and specifications. Therefore, under the terms of the 34 contract documents and pursuant to California statutory and case M.iNERNEY�DILLON • 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: Mc NERN Y & DILLON., P. C. 11 ti 18 By ; a y Wright 18 Attorney' for McGuire & Hester 14 Claimant V 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 sl 32 as 34 EY DILLON MANEiN ...:;ND . . - G LL 192 ., C! LAIM BOARD CIF SSZJBSRPT.LcX= OF CMaM r,r.E k COOtTY, CALI7CRr1IA BOARD ACTION May 17, 1983 Claim Against the County, ) N= TO CLAINW Flouting E�darsemenI , and ) The copy of this document d to you is your Board Action. (All Section ) notice of the action taken an your claim by the references are to California ) Board of supervisors (Paragraph III, below), Government Lode.) ) given pursuant to Goverment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Steven and Bobbi Sachs Attorney: H. Sinclair Kerr, Jr. j 3 1983 155 Montgomery Street Address: Suite 800 ;t San Francisco, CA 94104 Amount: $250,000.00 April 15, 1983 BY delivery to Clerk on Daae perceived: By mail, postmarked on April 13, 19 3 I. F X: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DAM: 4/15/83 J.R. OLSSON, Clerk, Deputy R6eni MalfattW/ II. OM: ODUnty Counsel TO: Clerk of the Board of Supervisors (Check one only) (x) This Claim complies 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 an ground that it was filed late. (5911.2) UM: *t-00 JOW B. CLA JM, County Counsel, By . Deputy III. BOARD OfIt By unanimous vote o Sup sEnt (x ) This claim is rejected in full. ( ) P7 This claim is rejected in full because it was not presented within the time allowed by Saw. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: cS-1,7- 83 J.R. MZSCN, Clerk, by • Deputy WNWIW (Gov't. C. 5913) Subject to certain enoepticns, you have only six (6) umths from the date this entice was personally delivered or deposited in the mail to file a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in ao�mection with this matter. If you want to consult an attorney, you should do so immediately. IV. INN: Clerk of the Board TO: County County 137,117,sPER= Attached are copies of the above Claim. toe notified the claimant of the Board's action an this Claim by nailing a copy of this document, and a veno thereof has been filed and ardOrse I an the Board's copy of this Claim in accordance idth S@cticn 29703. Dom: J. R. Q&9Q4, Clerk, Deputy V. , for of Wo- Board of SupasvisOrs Received capias of this Clain and Board Order. OR=: cS-�a-�� cavity �l• by 193 a pmty Ad inistrator, I H. Sinclair Kerr, Jr. D KAUS i RERR F I L E 2 155 Montgomery Street Suite 800 3 San Francisco, California 94104 APRT Telephone: (415) 981-7780 + Attorneys for Claimants BOARD OF° oisoRs 5 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 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 or 26 been caused by the negligence of the County. County pipes have L 194 l I H. Sinclair Kerr, Jr. 2 155SMontgo ery Street F I L. E D Suite 800 3 San Francisco, California 94104 Telephone% (415) 981-7780 4 J. 2. OLSSON SU Attorneys for Claimants o°OjRO o soa 5 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 t 194 L r . 1 reputnred, 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. T2 Dated: March 30, 1983. 23 KAUS i KERR 24 25 26 By H. Sinc it Ker , Jr. hh/t7 -2- �. 195 CLAIM BOARD OF S[A?TRVISORS OF CKHM COSTA 0OLP Y, C%LnCF4M BOARD ACTION May 17, 1983 Claim Against the County, ) NOTE TO CLAI?9W Pouting F_nd - - I s, and ) The copy of this doaanent MM to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Adriana Villarreal, a minor, By her Guardian Ad Litem, - Antonio Villarreal Attorney: Robert C. Schubert, ESQ. One Embareadero Center, Suite 2801 Address: San Francisca, :CA 94111 ; ll 1983 Amount: #2,000,000.00 By delivery to Clerk on Date-Reaeived: April 14, 1983 By mail, postmarked an -97F/-T- I. / 3 I. FTM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. MM: 4/14/83 J.R. OI.S.SON, Clerk, By , Deputy eeni MalgKtto II. FFM: County TO: Clerk of the Board of Supervisors (Check one only) ( k ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. Tine Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) DiAZQ1: �"'"/j'S� JOHN B. (31. County Counsel, G) • Deputy III. BOARD OMM By unanimous vote of SupepOisors p t ( �() This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Oder entered in its minutes for this date. DAM: 7.83 J.R. OKM N, Clerk, . Deputy MNFM IING (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 an this claim. See GDverrment 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. k of the Board 70: County Counsel, 2 County Onistrator 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: L6-11r-&Z J. R. 01LBSON, Clerk, by V. FROM: Oouu__ Counsel, 2 County trator T0: NIP the ESERr— Of Supervisors Faceived copies of this claim and Board Order. 196 DAM: County Counsel, By Oounhty AYfYnistrat�r, MIT CLAIM.TO: BOARD OF SUPERVISORS OF CONTRA CQP* lication to: Instructions to Claimant0erk of the Board P.O.Box 911 M rtinez 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) S. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, 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 his form. RE: Claim by )Reserved for Clerk's filing stamps ADRIANA VILLARREAL, a minor, ) By her Guardian Ad Litem, ) F I L E n Antonio Villarreal ) Against the COUNTY OF CONTRA COSTA) APR H51983 ) or DISTRICT) J. IL OLMON (Fill in name) CUM BOAM of suPERVIS e; Wu 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: �. When did the damage or in3ury occur? (Give exact date and hour January 20, 1983 Approximately 7:40 p.m. �. id�iere �i� tie damage or in3ury 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. 3. How did the damage or in3ury occur? -(Give-�uiS-�etai�s, 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. h'hat 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) S Nkat are the names of county or district officers, servants or mVloyees causing the damage or injury? Unknown at this time. �:--w�iat damage-o= uries-do you-claim iesu�tea��ZG ve- 3uii-extent---- f injuries or damages claimed. Attach two estimates for auto ' amage) Death of claimant's mother. Personal injury and emotional distress suffered by claimant. $2,000,000. ----- - -------------------------------------------------- -- 7. Bow---was----------the amount claimed above computed? (Include the estimate amount of any prospective injury or damage.) ---------------------- -- ------------------ ----------------------- �. Names and addresses o witnesses, doctors an hospitals. Hospital: Brookside. Witnesses: Under investigation. 37List tie expenditures you made on account of this accident or 1n3ury: DATE ITEM AMOUNT tt••t*:**�*�:�*:*tit:�*�**•������f**�*�:::tf*f**�*�����f:•:���:�*:�*�**f*� 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 1�1- ROBERT C. SCHUBERT, ESQ. C a ant ignature Law Offices of Robert C. Schubert A05 [cilli One Embarcadero Center, Suite 2801 Address San Francisco, CA 94111 Richmond, CA Telephone No. (415) 788-4220 Telephone No. 233-1342 ••�r�•��R*�**•wR�*�*:tri•♦tt*�:•t�•�**•��t�*���t*�***::•*:���f•:��••t*��:*�* 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 BOARD OF SurzaOn r l s OF OMIM COM C V.# Y, CALEFOINIA BOAR ACTION May 17, 1983 Claim Against the Ootmty, ) NOTE TO CL%-U4AW Pouting E mbram ents, 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 oweranent. Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Gabriela Villarreal, a Minor, By Her Guardian Ad Litem, Antonio Villarreal Attorney: Robert C. Schubert, ESQ. One Embarcadero Center, Suite 2801 Address San Francisco, CA 94111 ` P" 98 r�. Amount: April 14, 1983 'R`'`` By delivery to Clerk on Date Received: By mail, postmarked on 4/8/8-4 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. CU", Clerk, , Deputy II. FROM: County TO: Clerk of thp Board of Supervisors (Check one only) (x ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. 7he Board cannot, act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: �J-ls�� JOHN B. CXAUSEN, County Counsel, k..— . qty III. BOARD ONR By unanimous vote of Supex7sors prAent ( 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-,107-8.3 J.R. MS.90N, Clark, by , Deputy W RNM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notioe 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. HM: Clerk of the Board T0: County Counsel, 2 Qxnzty ministrator 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-/g- rs J. R. C SSON, Clerk, Deputy V. FROM: County , 2 County A&mnistrator TSO: C3erk of the SZU— of Supervisors Aeoeived copies of this Claim and Board order. _ 199 DATED: 0=*y tel, BY Om ty Adnt nistrator, By .-. CIA X TO: BOARD OF SUPERVISORS OF CONTRA CO# rrogiMpplicationto: t Instructions to Claimant0erk of the Board P.O.Box 911 A. Claims relating to causes of action for death orMoreinC,d�fomia94553 fury 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 GABRIELA VILLARREAL, a minor, D By her Guardian Ad Litem, )lar F ' E Antonio Villarreal real L Against the COUNTY OF CONTRA COSTA) APR IV 1983 or DISTRICT) J. L oLSM (FillIn name ) 9OAW OF 9uPEWOM CONTM The undersigned claimant hereby makes claim against the Cou (ty of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ---------� ------- -s ----------------------------- --- l. When did the damage orn3ury occur? (Give exact date and hourj- January 20, 1983 Approximately 7:40 p.m. �: Where did the damage or In3uiy 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. 3. How did the dame a or �n ur occur? (Give �uII 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 VS.s, What are the names of county or district officers, servants or ftmployees causing the damage or injury? Unknown at this time. 9:--wa7at damage or tnluries do you ciatm iesate 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: --------------------- - ------mana; ---- --- !. How was the amount clatme� above computed? Include the esttmate� amount of any prospective injury or damage.) --------------------- --------------------- ----------------------- �.- Names and addresses of witnesses, doctors an hospitals. ' Hospital: Brookside. Witnesses: Under investigation. �. List the expenditures you made on account of this accident or injury: i DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorne ) -.-or-by someer'son on his behalf." Name and Address of Attorney \- C� LLa" ROBERT C. SCHUBERT, ESQ. ClaimantIs SignaClaimsture Law Offices of Robert C. Schubert --J805 Willi.1%s) Drive One Embarcadero Center, Suite 2801 Richmond,Address San Francisco, CA 94111 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. " I 201 AW .. • CLAN. J BOAS OF Sr 9 13 VISORS OF Comm Cr9T, ammy, CUXFMAA DOW ACi'ICK May 17, 1983 Claim Against the Cou=nty, ) N= TO Routing Erxlorsea its, and ) 2he -iopy of this do=mt to you is your Board Action. (All Section ) notice of the action taken on Your claim by the references are to tblifornia ) Board of stge visors (Paragraph in, below), twernaent Code.) ) given pursuant to Gmm rnment Code Sections 913 i 915.4. Plan se note the "horning" below. Claimant: Antonio Villarreal Attiozney: Robert C. Schubert, ESQ. One Embarcadero Center, Suite 2801 PK 1 v 1983 Address: San Francisco, CA 94111 Amount: $590009000-00 By delivery to Clerk on, Date Faceived: April 14, 1983 By mail, postrarked an 3 I. FUN: Clerk of the Board of Supervisors TO: County Attached is a copy of the above-noted Claim. D,ATID: 4/14/83 J.R. CUSOM, Clerk, BX Deputy Heeni mairajqto II. FFICH: Oounty Clounsel T0: Clerk of the Board of Supervisors (Check one only) ( X) This Claim amplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to coldly substantially with Sections 910 and 910.2, and we are so notifying claimant. 7he Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) ore WED: �..lbr—N cow B. am=, Comity Counsel, By , Deputy in. BORM By vote o sora p ern ( x) 7his 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 cosy of the Board's Order entered in its minutes for this date. DAZE: .f-/-1-13 J.R. CE&9W, Clerk, I Deputy WKM= (Gov't. C. 5913) Subject to certain exceptia m, 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 ammrnvent Code Section 945.6. You may seek the advice of any attorney of your choice in connection, ou with this matter. If Ywant to consult an attorney, you should do sD immediately. IV. PKH: Clerk of the Board TO: CDunty Counsel, County strator Attached are copies of the above CSaim. ire notified the claimant of the Board's action an this Claim by mailing a copy of this docuunnt, and a nwD thereof bes.been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAZE: Jr—Ar—fill? J. R. OLSSON, Clerk, bAie4�e�- seputy V. Fill: County , County for o of Swpeivisors Received copies of this Claim and Board Order. 202 o0t�nsel. by Csity ,binistrat�or, ['..*.AIM TO: BOARD OF SUPERVISORS OF CONTRA C 'application to: Instructions to ClaimantVerk of the Board F.0.Box 911 553 A. Claims relating to causes of action for death orMfo=e2Injury 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. :*:t:•rr�t:t,tf�►,��,�t���*�*lir:t*t��t*�*trtrr*e**�*******�t*rrrr�ir�tt****:**rw*w** RE: Claim by )Reserved for Clerk's filing stamps ANTONIO VILLARREAL F I L E D ' Against the COUNTY OF CONTRA COSTA) APR A 1983 or DISTRICT) e' OLSSON (Fillin name ) ��� OF su�awsoas TA B 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: �. When did the damage or in3ury occur? (Give exact date ani hourT January 20, 1983 Approximately 7:40 p.m. �:--Fltiere �i�-tFie damage orn�uiy 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. ------------------••-------V—n------------- ---- — t ------------- 3. How did the damage or in3ury occur? (Giveul� �etai�s, 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. 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. i 203 lover) St- What are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. �: what damage or in3ur�es �o you clam resulted ZG�ve �uli-extent of injuries or damages claimed. Attach two estimates for auto damage) Death of claimant's wife, and unborn child. Resulting economic losses 4nd emotional distress. Loss of 1979 Mazda automobile. Loss of ----consortium. 000,000.$5, ------------ ------------------------------------------ --- 7. Bow Was the amount c�a�med above computed? (Include the estimated amount of any prospective injury or damage.) ---------------------- ---------------------- ---- ----------------- �. Names and addresses o� witnesses, doctors an hospitals. Hospital: Brookside. Witnesses: Under investigation. --- --- �. List tfie expenditures you made on account of this accident or in3ury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or-Aby some Person on bis behalf." Name and Address of Attorney ROBERT C. SCHUBERT, ESQ. ` C a an Signature Law Offices of Robert C. Schubert 805 Willi40s Drive One Embarcadero Center, Suite 2801 Address San Francisco, CA 94111 Richmond, CA Telephone No. 141si 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." � . 204 LAW OFFICES OF ROBERT C. SCHUBERT ONE EMMRCADERO CENTER,SUITE 2601 CNININ TANA TELEX 27e919 RICNK UR MARION S.ROBERTSON S"F&AHcZSC.Or C♦ a4au TELEPHONE(410)766-4220 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, v /c . Marion S. Robertson �a msr/enclosures 205 i ' CLAIM , 1 • BOARD OF SUPERVISORS CF C ITRA COSTA C L TY, CALIM3RNIA �7ACT i 8 3 Claim Against the County, ) NOTE TO CLAIMANT Routing Endorsements, and ) The copy of this docaaent 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 ATWunt: $201000000.00 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. DATED: 4/14/83 J.R. Cl.S.9QJ, Clerk, By'��a , Deputy II. FROM: County Clounsel TO: Clerk of the Board of Supervisors (Check one only) (X This Claim cmplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to caddy substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) DATED: SI-iV-" JOW B. CUU]SEN, County Counsel, LJl . Deputy III. BOARD OWER By unanimous vote of SupevftsoraprStent (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-8.3 J.R. OLSSON, Clerk, by , Deputy iNRJING (Gov't. C. S913) Subject to certain enoeptions, you have only six (6) months fram the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See doverrment 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 3smediately. IV. FTM: Clerk of the Board TO: 1 County Counsel, 2 County Adm3mistrator Attached are copies of the above Claim. we notified the claimant of the Board's action an this Claim by mailing a copy of this dominent, and a mI mo thereof has been filed and endorsed an the Board's copy of this 2 U O Claim in acoo=danm with Section 29703. DATED: LT-/39-8,3 J. R. CQSSON. Clerk, owty V. FIICM: County Counsel, County Administrator TO: of the Board of Supervisors Received copies of this Claim and Board Order. GATED: County 0OW sel, By Oxmity Adninistrator, clam 4 CLAIM"TO: BOARD OF SUPERVISORS OF CONTRA COfi* (RW%%ppliCaUon to: v Instructions to ClaimantC!erk of the Board P.O.Box 911 M rtinez,CalifomiaMW 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 offhtis form. RE: Claim by )Reserved for Clerk's filing stamps YSIDORA VILLARREAL, a minor, F , L E D By her Guardian Ad Litem, ) Antonio Villarreal ) Against the COUNTY OF CONTRA COSTA) APRi�i ►y21� or DISTRICT) I R. °isson� eoaan of wKvisaM --IFill in name ) conn The undersigned claimant hereby makes claim against the Countf of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: �. When did the damage orn3ury occur? (Give exact date and hour January 20, 1983 Approximately 7:40 p.m. '�:- Where �i� thie damage or 1n3ury 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. 3. How did the damage or in3u=y occur? (Giveul� 8etais;-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 dlstrlct officers, servants or employees caused the injury or damage? Negligent maintenance of the railroad crossing area. (overt 207 5. Aat are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. �. wFiat damage or 17a3uries do you cted��ZGveuii-extenti $f injuries or damages claimed. Attach two estimates for auto Death of claimant's mother. Personal injury and emotional distress suffered by claimant. $2,100,000•. ------------------------ - -- -- --------------- ----------- ---- --- 7. How Mas the amount c�a�med a$ove computed? �Inc�ude the estimated amount of any prospective injury or damage.) ---------- -- -------- -- ---------- -------- -- -- ------------------ �. Nacres and"addresses o witnesses, doctors an hospitals. Hospital: Brookside. Witnesses: Under investigation. 3. List tie expen itures you m�e on account o�"this accident or �n3uiyi DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) b some Person on his behalf." Name and Address of Attorney ROBERT C. SCHUBERT, ESQ. I a ntignature Law Offices of Robert C. Schubert 48i05 Wilifis 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 awe if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 208 ` L - - - -71 CLAIM BOAM OF S RVI9M, OF CMM COSTA COU:-W, CA1JFaWA BCAFD ACTION Claim Against the County, ) MOTE TO C L AIKW May 17, 1983 Pouting E. its, 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 + referenoes 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: Coors of Contra Costa, 705 Bliss Ave. ,, Pittsburg, CA 94565 Attorney: r. L 1983 Address: p�� Anrmmt: $161.19 By delivery to Clerk on Date`Peoeived: April 14, 1983 By mail, Postmarked on Azird 1 3 983 I. FTM: Clerk of the Board of Supervisors 70: County Counsel r Attached is a copy of the above-noted Claim. DAM):April 14, 198V.R. OLS.90N, Clerk, , Deputy II. FTI: County Counsel 70: Clerk of the Board of Supervisors (Check one only) ( ) ) This Claim oamplies substantially with Sections 910 and 910.2. ( ) This Clain, FADS to comply substantially with sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) 00 DMW: /S---N JOW B. C1WJSW, County Counsel, . Deputy III. BMM -I M By unanimous vote of Supewtisors p (X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATA: 83 J.R. OISSCIN, Clerk, by , Deputy MING (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 an 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 imwdiately. IV. FKH: Clerk of the Board 70: 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. DAM LT-l 8-83 J. R. OLSSON, Clerk, - 77f Deputy V. PF 14: County Coturveel, County Administrator T0: of the EZff-- Aof Supervisors eoeived copies of this Claim and Board Order. 203 mm: S��8.3 County Counsel, By county motor, 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, CA 94553 (or mail to P. Q. 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 or 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. L QLSM (Fill in name ) WAW of wMMS CQWZ&LC05T# The undersigned claimant hereby makes claim aga Antra Costa or. the above-named District in the sum of $ 1 1.1 and in support of this claim represents as follows: �. when did the damage or�n3ury occur? Give exact date ani hour] March 24, 1983 at 1:00 p.m. $.--�1Fere d1�-tie damage or 1n�ury occur? �Inc�ude city and county Diamond Syl's Parking Lot, Pacheco, CA, Contra Costa - 3. How did the damage or injury occur? (Give �ul�-$etails, 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 ^aused the injury cr da.aagc? failing to place barricades around holes or to post warning signs 210 S. that are*the wares of o�ty or district officers., servants or aplcyees eansing the charge or injury? Names unknolm - soil test crew. -------- -?N --- -------�-N--- �:--w�iat damage or �n�ur�es �o you claI extent---- odf injuries or damages claimed. Attach two estimates for auto 1 pair employee boots (stepped yin hole to his ]mees), $21.19 towing $65.00 ; re-align front end $75.00: total $161.19 ------------------------------------------------- ------------ 7. How was the amount claimed above computed? (Include the estimate$ amount of any prospective injury or damage. ) actual invoices attached ----------- ------------- - �. Names and addresses of witnesses, doctors and hospitals. Ruth Aberg, ManagerTcashier, Diamond Syl's, Pacheco, CA Gus Kramer, County employee 17. --:-------------T-------------------------------�-----:--------:-T---- List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 3128183 align front end $75.00 3/25/83 towing 65.00 5/3/83 boots 21.19 f*fff***f*�**raw*�f*�**�***f**•:***•::.�i w*****�****Nits***�rfsf�e***fes**�**** Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or-1xv some person on his behalf." Name and Address of Attorney „r - �- C a ant s Sighature alt .r nF 1 _ ?Os FL1,i Aa-.,, //�� Address d'� TTS 3u o°G. C.A 44(_n4 d Telephone No. Telephone No. 6 7_ 3/,eS 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 ' F... Its, I • 1 ' • • • I • • ' " r � . ALORESS L HONE Amcontpanyuse) L I 'W V ANY :a Y ER CODEVIMLY - OYES []NO FULL POLICY NUMBER(Includingsymhols) ICY DATES MISCELLANEOUS IMF ATION(Sao&locationcodes.etc.) M1� i. FULL ( ) SPECIAL I.D. IAL . Ate- 4a-mej v A 6,Te.+ &.&T-A -. :W.�. 1 ADURL55 21P SIDENCE -7a Liss E TT3 u,P 04 SZ WH INSURED BE CONTACTED' WHEN? DATE i JOAE OF, ACCIDENT OR LOSS AM. LOCATION N (mdtadingcity state) POLIO O VIIHOM REPORTED? 3 1�(F 3 *,e 4, 4 �rAHOA3D c �nc rwy ZDESCRIPTION OF ACCIDENT OR LOS (Use reverse,if necessary) CAI CA T. D to t-vi O Y"i JL (1 t'l V(til �[ Y�1 h ` 1 {.s r'r t n I-Of fYl C-11*5m It n frenC -.r s BDDILY INJURY PROPERTY DAMAGE rINGALE LIMIT MEDICAL AYM NTS COMP.iDED. OLLISIONiDED. OTHER OLD. LOSS PAYEE (if none.so md-cate) H OV (No-fault.Towing.UM.Product Liability,etc.) �4 j EH NO YEAR,MAKE. MODEL / V.I.N. (Vehicle Identification No.) LATE NO. OTHER INSURANCE W 9 191 4Ghe v. C (Q S CC —'T e (el V` 7094 Q / S� YES lr NO❑ _:-J NAME OF OWNER (Check It same as policyholder) ADDRESS(Check It same as Policyholder) PHONE _ -SAME- •SAME- >1 NAME OF/DRIV�ER//(CC�he��ck d same as owner)/��I ,/� A ADDRESS (^^Check rt same oow,ne�r)(��' ` !_ ` H N I_,,// ::•,0 •SAME- :G�+CJ`+&j Vr (—lRape`` VL4 'SAME•: OsTw ��^Oi�W t..IV I I 7��— �T�� �r --CCI RELATION TO INSURED(Employee,Family etcJIDATEBIRTH DRIVERSLICENSE �1 PURPOSE OF USE N¢ry USED WITH PERMISSION :-:.`z °�IMQ'a$--5s N 4(e(p 35 T CYTO Q.IG rfs2-- No[] SCRIBE DAMAGE REPAIR ESTIMATE, 1WHERE CAN CAR BE SEEN? WHEN? 1e. 64axle � n �- e0C G/,hr— Com. moN — ovji-A W16 OWNER A RESS PHONE r-t OTHER DRIVER (Check it same as owner) ADDRESS PHONE a -SAME- . DESCRIBE PROPERTY (II auto.Make.Year.Plate No) OTHER CA31 ON COMPANY OR AGENCY NAME i POLICY N0 PROPERTY INSURED ..6IA []YES [D NO DESCRIBE DAMAGE REPAIR ESTIMATE WHERE CAN CAR BE SEEN' AGE INSURED OTHER pf0 VEHICLE VEHICLE NAME (Inc rude all injured passengers) ADDRESS PHONE EXTENT OF INJURY 1:•0 is r =21 OCCUPATION EMPLOYED BY RELATION TO INSURE (Employer.Family.etc.) ;=4 • •� PROBABLE DISABILIT RETURN TO WORK WHY ON ' INSURED OTHER WEEKS YES [:]"0 - VEHICLE VEHICLE OTHER ':�,qMNAME (Include all uninjured pallsonaers) ADDRESS PHONE 25 REMARKS E DATE INEPORTED BY REPORTED To O oducer.hlwredor. Her) ACOR;2 t9 )BI AGENCY—COMPANY OPERATIONS RESEARCH AND DEVELOPMENT rjarlirl 212 - ba V'- �`- " ��iii��i � _iii li� � '�it� p or canpany ase) .,� SS ON "ANY � r KKISL r Q Y . OYES OND FULL POLICY NUMBER(Ybekoft wffkbols) P� 7 TES ous IOlafionlxaas arc) t ' i * •. Ful L ) "ISPOLSPECIAL L . E�• lw• 0001 O� CSR.♦ (�S�A - `' r3 Liss Y rTS ,P ON SIXIAL SECURITY NO. &4 WH WISURED BE CONTACTED? , WHEN? TE i/TSE OF ACCIDENT OR LOSS A.M. l (arcludi gMY state) IC •TO WHOM /� 3 iARL ► �AD . cAl DESCRIPTION OF ACCIDENT OR LOSS (Use reverse.H necessary) -Z 4A33 W MCLX_ In c 'JIor <a 'h �DioMonv 4 h ro 0 5xh -rL' a i f , rY114 Co m n +r 0 C/c We e7i r1 �o cQe f r e n c h LLr "N"UT-1 fyU}jr- PROPERTY DAMAGE E LIMIT - AT KTS COrv.iDftD. i relPow. H , ,•:j` LOSS PAYEE (M ne.so i Ia e) 4 4 p ;( lssllt. owi+Q.l�M. roduct Lip Ry,atc.) 1 H..NO r MAW, MODEL • �:.� `\ � Y.I. . (VeAt d tion .) 1 v � 0. L� 1 `j A9 IG'I+� Ghev� c S ' : . cc- NAME 14 V1 70; . 0-3 5'1 YES No 'sJ NAME OF OWNER(Check H simealpol yno'cary 'T k N sante as r) •`•• Y -SAME- -SAME• . .Y-3,l NAME OF/////..•••VER(Check N same as owner)1/A� •�--� /� ADDRESS (Check if same aas+owner) (� �` ,y PHONE ,I� /�f Q SAME `JI�.L.eV V. '—1 17 R pL2 a -SAME•: t'1TOO �Ir c.Q),,v W iA O l I�14— (oqY 6T «� 7� RELATION O INSURED(Employ".Famdyetc.) A BIRTH IV LICENSE URPOSE OF USE TIIVery USD WITH PERMISSION �° Y1/1 7 O Q,� `7-;S-5 S N 4�P�P�P�J 5 a Ute O Q K 1 rEs�i No Z QLACRIBE DAMAGE �L _ REPAIR ESTIMATE WHEERRs CAN CAR BE SEEN? WHEN? OJT aof GLxl2 I unG.rrt�►f/1 CGn I,fG. �GSf IWO" j,Mile OWNER ADDRESS PHONE ai43 i 11 OTHER DRIVER(Check if Wine as owner) ADDRESS PHONE -SAME- OTHER. DESCRIBE PROPERTY (If auto.Make.Year.Plate No.) COMPANY OR AGENCY NAME 6 POLICY NO. PROPERTY INSURED YES NO 11L DESCRIBE DAMAGE REPAIR ESTIMATE WHERE CAN CAR BE SEEN? A AGE INSURED OTHER PED i.• • VEHICLE VEHICLE hAM( (includes mIurell passengers) RESS PHON T NT OF INJURY i OCCUPATION EMPLOYED BY RELATION TO INSU ( mployer, amily.atc.) t- PROBABLE 01 RETURNED O WORK WHY ON PREMISES? _ WEEKS O YES OND VEHIINSUCLE VEHICLE OTHER OTHER —.9123 NAME (MUudealluninjured Passengers) ADDRESS PHONE '24 REMARKS ) ACORO 2(94111)AGENCY—COMPANY OPERATIONS RESEARCH AND DEVELOPMENT III 11111gIIIIIIIIIII 111111111111111111:d,.,. a s a • • e s s e f ,•.^.+, ' :�.: '�..,, _ 'ii SII► ._- " •. i n�,ng �s?BrtDL . . • 12-0611 - .r�Y•�rz r 12.0 NDS .50 PERCENT TAX�TOTAL 6 14.917 r . • ... :•>•• Ai;QNI -,. 1:29 _ .. -•�' . . TENDERED 21.19CHWIM on .NOTAL 2114 /' ra 7HA!:K YQ_1 FROM.GEMCO SHOES NOUN i t; `i; ;, ;°'• :p1Q - PLEASANT!.OILLS: CA 03/05/83et +•`i,Y•"l[f JM/)ri i" j•� r t R`` •. .• •10!G/ arta.- 4 _ r t ' •�S•.''': :j V"+.•..••...... ..►.-••.•...... ;i :'•Milt /Aa4 J• t�� � .� r r f , r t 214 0003'6870% ,yf..l• NDS SUPT ENDE ii!��1 ==, ��• ;. i+.Sf! f'EECE':T TAX RFD 21.1 i+v t-L A.0 ISN'T '7 t 21 1 ABMT 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 Due: $65.00 TERM: NET CA=, 106 PHOZ A 11NANC2 CHARGE of 1 per mouth will be charged on BALANCES 30 dqs !m dw. wbiei is an ANNUAL PERCENTAGE RATE of 1896. ""v AutrwimLtu AN.t"ISILeu w 14A9.'WaeMgN. OF TME YEMK;LE Rw0r U AtlM AMD All PV4I0NAI Twx PWAMTT TMEWN.V$000 LATE CMAME AFM IS OATs TOTAL , c NOT RESPONSIBLE FOR DAMAGE TO VEHICLE Tenn:—Net Cwh—10th hox. '1 216 AIWT TO: P.O. BOX 1763 LAFAYETTE. CA 94549 PHONE 223-2044 TRAVIS TOW 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 Dues $65.00 �- TERMS: NET CASH. 10th PROZ A PINANCB CHARGE of 1%% per month will be charged on BALANCES 30 days pat dos, which is an ANNUAL PERCENTAGE RATE of 1996. GULT AUl"unweu Awu ewmLcu w ,Anc rl"C"v,. OF THE VEHICLE DESCRIBED ABOVE AND ALL PERSONAL PROPERTY THENEIN.$5000 LATE��JJ{{HARGE AFTER 15 DAYS. TAX , stsN[o 'i,'h../ •J;;,V' TOTAL NOT RESPONSIBLE FOR DAMAGE TO VEHICLE , Terms—Net Cash—10th Prox. a, e 217 OTr. PART NO.AND DESCRIPTION PRICE CONCORD SAFETY CENTER, INC. License No. AD 17303 R N2 2407 2 ' 1395 C Galindo Street CONCORD, CALIFORNIA 94520 _ (4111)682.9459 •t•rl.. ••. .,.. •.1�LL•A'A'�h.. 'NA/... t'U/fftf7Y N CUSTg11t.5co m. DAVIS I I �2S o J �3 I / O �u SS I I aTy A.M.P.M. 00 • I r ,~11 N OMMIL ^ At.lvuuly¢tl 03 ,,0 IDESCRIPTION OF WORK I AMOUNT I :�F' .'F:►'+:!.'.'i_ Fi:�'tP._ IJ!-0— TFAW41=5:8R I I w I I I ALMv i I I Ku I i - ES"'!L'r7 'S TOTAL LANK �GO I I I I PAR13 LASUR TOTAL TOTAL►ARTS I 1 herrhy atdhW;:* Iha abort t"Sor work to N done along with IM tat naCaSIDary m814rlAia. yoY and VaUt employan may Oparato ab0•a Who Cie tat pu•0'5ses of %fillltp insl•Ktion• a do-,v" of my tlsk. An itumM RCcI.A^Ks Ira? Is acknotrtedyed on abort MhWe 10 seCWe the arrounl GASOLIK Ct tcrAlts 1•Prtlo. 11 1a a•so thderstood IMI you *411 not be held tesooe. ii-re fat bas ot damaCa 10 Mrlcle or articfaa left in •ahlCla In CA" of fue.Ihe11 a any What ca-,se ba/ond yout Coetrol. 0� R[TURN PARTS NTSIOI RE►AMS L-71 •'axAnn t•Ao•� I J I AL � . TAX Qr) toomi M Curltwuld tw olrtln b64 A,,,11,.11-'LJ UI nr l•Cws�h �. . tiv t•rto•:c �r• •1......1 Aft!. TOTAL PARTS ;, , I.,,t. .,.wut 114u ld,hUUULIt TOTAL /JI OTY. PART NO.AND DESCRIPTION PRICE FK C� CONCORD SAFETY CENTER, INC. License No. AD 17303 R No `' 2 4 0 7 2 1395 C GalMo Street CONCORD, CALIFORNIA 94520 (415)682.9458 IWTCIKIyaorOtRM CATS 12S o7F 01 6 .?F ROI. .Ig1,.[D Be..;SS A.M. My vrw r I� !7s. •,�� P.M. ,MM1tl"Moo" NIJOAKN f::MYiR Tama S Tp11MAe)IE11 � T' O DESCRIPTION OF WORK AMOUNT CKh=M fi:iER- TUNE-UP TAMiSR11_i;ONiiv..=B'!.! F�C.Rx/ / r i . ce"IM r:)r_cnys TOTAL LABOR W IPARI a LABOR TOl Al TOTAL Ws 1 hill by euthorite the above repair work to be done atony with she LOU necessaxy malenala. You and your tmployeea may operate above vehn CIO for purposae of lesllnp, inspection, W delwary at my risk. An express rrccnarocs lien IS acknowledged on above vehicle to Mule the amount 00 cl xepalr► thereto. 11 a also undolslood that you will not be hold reapon• s.blo sox loss or damage to ventre or articles NN in veh,cte In caw of fife,IMAs or any other cause beyond Vow control, OIL e...~!• .a/` ;;RCTIIRN PARTS 'DISCApD PARTS WASK UFAN vA x,.:+ LAN 101AL . TAX rrsr M cor1lMllD OM Orxxaa algal AU I I.,n r.:L J U r xN PERSON Dy PHONII TOTAL PA=TS "nlc t.w. L.ALLcuur MnUNL NUMYkH TOTAL 7 i N 3 1 220 f . � CLAIM BOAI4a OF S'Op'ERVI90liS OF CMUliA 006'PA COU:TY, CAUFaRNIA BOARD ACTION May 179 1983 Claim Against the County, ) N= TO CLAn4w AOuting &AXICAranenI , and ) The copy of this document ma' d tD you is your Hoard 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 Oaverrment Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Timothy Hager Attorney: Bryan S. Rodriguez 1512 Franklin Street IYR 15 1983 Address: Oakland, CA 94612 CA 9451`3 Amount: #190009000.00 via County Counsel By delivery to Clerk on April 12, 1983 Date*-Paceived: April 14, 1983 By mail, postmarked on Apri 1 8 s I. F=i: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DATED: April 129 19837.8. O1.SSON, Clerk, By� 'r[gIi' -- __ , Deputy -Reenito II. Fieri: County Counsel TO: Clerk of Board of supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. (X This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (section 910.8). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) DATED: =�.9 JOFIIJ B. Cfi, County Counsel, . Deputy III. BOARD ON= By unanimous vote o sors 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: J.R. O1.s.9oN, Clerk, by , Deputy SING (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from t1w date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may sleek the advice of any attorney of your choice in amw action with this matter. If you want to consult an attorney, you should do so immediately. IV. ERM: Clerk of the EM TO: County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: ._T-/8- Ll J. R. OISSON, Clerk, by Deputy 09 V. Fieri: Comity , 2 County XEMstrator TO: ClOrk o MET— Of Supervisors Received copies of this Claim and Board Order. 221 DATED: County Counsel, By County ;r,st ator, By Ci" cm ,? 6 a .� BRIAN S. RODRIGUEZ Attorney at Law �+ 2 1512 Franklin Street r_ Oakland, California 94612 - 3 Telephone: (415) 836-2855 -< 4 Attorney for Claimant 5 FILED 6 APR /a 1:933 7 J. t OISSON 8 BOARD OF SUPEW SM 9 Claim of: ) 10 TIMOTHY HAGER ) Case No. 11 V. ) CLAIM FOR DAMAGES 12 COUNTY OF CONTRA COSTA ) L i a go z SHERIFF-CORONER'S DEPARTMENT ) ��a� 13 Ory ) J ri gE cairn 14 h =C� Q J 15 To the County of Contra Costa, Sheriff-Coroner. i 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 claikaot'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 Am 12 applicable laws, and done so willfully, deliberately, maliciously �goa z Eg,o Zm� 13 and oppressively, and claimant at no time consented to such inter- Ll y J N w0ga3m 14 eption of telephone messages and conversations. iaan°z g 15 All notices or other communications with regard to this O a 0 16 claim should be sent to: 17 BRIAN S. RODRIGUEZ Attorney at Law 18 1512 Franklin Street Oakland, California 94612 19 c 20Dated: ,3-� `b73 a MOTHY GER 21 Claimant 22 23 24 25 26 223 - r�!Y` ..........�t.... ♦..�.w. - wr+—a-'uwMwrer.v..• ...r +r-� ...._............. _ +V CLAM+! BCIARD Op snint"nss OF C TTtiA CIJ6TA CCxIm, c aIF"O Km som AGT om Claim Against the County, } N= 20 C LAII►!tw May 17, 1983 Aauting s3nents, and ) The copy of this documentvW3Wto you is your Hoard Action. (All Section ) N*Ace of the action taken an your claim by the references are to California } Board of Supervisors (Paragraph in, below), Ooze ment Code.) ) given pursuant to Ommrraaaent Code Sections 913 & 915.4. Please note the "Whrning* below. Claimant: Homestead Svgs. 4 Loan and Barbara Rasner -• r.. Attorney: Dennis P. Isaac, ESQ. [;Pk 1 u 1963 Bank of America Center Address: 555 California Street Suite 2455 c-. - CA y =53 San Francisco, CA 94104 Amount: $2509000-00 Date Aecei ved: Apr i 1 8, 19 8 3 By delivery o Clark on By mail, postlbniaarked can 416185 I. EM: Clark of die Board of Supervisors 70: bounty Counsel Attached is a copy of the oted Claim. DATED: 4/8/83 J.R. CLSSON, Clerk, , qty II. FTM: ODmty Cbunmel 70: Clerk of the Board of Supervisors (Check one only) ( x ) This Claim caaapliss subatetntially with Sections 910 and 910.2. ( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claiasnt. The Hoard awnot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an grour d that it was filed late. (5911.2) DATED: lt-fs'�-JV i I B. amsw, mu my munel, By , Deputy x. BOA%7 OFaM By umnincous vote of s Irp%pim it ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time alloraed by law. I certify that this in a true and correct copy of the Board's Order entered in its minutes for this date. .5-17-23 _ J.R. GLSM# Clerk, Deputy AV iRta1M (Gov't. C. 5913) Subject to certain ocapticns, you have only six (6) =x*.hs from the date this entice was persap Uy delivered car deposited in the mail to file a court action can this claim. See Go ernwit Code Section 945.6. You nay seek the advice of any attorney of your choice in connection with this aaatatter. If you want to consult'an attorney, you should do so Mately. N. of the WiR TO: County Ccunsel, strator Attached erre copies of the above Claimife notified the claimant of the Board's action an this Claim by =ailing a copy of this docummnt, and a saemo thereof has been fired and mndoewd an the Board's copy of this Claim in accorda'noe with Section 29703. DATED: T-/S-S�3 . J. R. CLSSM, Clerk, oLawml qty V. : p Comma, County tox ftnived copies of this Claim and Hoard Order. Of Svassvisors ZIATED: ,T-,l 8-83Comfy 00u noel., By 224 Q=ty llde►iniaatrator, DENNIS P. ISAAC, ESQ. LAW OFFICES OF • 1 I'L•'THUSON• WALKER & BIRKBIMEB J BL BANK OF AMERICA CENTER ED 2 595 CALIFORNIA STREET, SUITE 2455 • SAN FRANCISCO, CALIFORNIA 94104 3 TELEPNONE 054-1850 J. R. OLSSON BOARD OF SUPERVISORS CONI STA 5 Attorneys for Defendants , HOMIESTEAD SVGS. & LOAN and BARBARA RASHER 6 7 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF CONTPA COS:'A 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 COIITRA 14 RASNER;7-TT AL. , COSTA & CONTRA COSTA COUNTY SHERIFFS 15 Defendants. DEPARTMENT 16 17 TO: THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA i8 COSTA, COUNTY OF CONTRA COSTA AND CONTRA COSTA COUNTY SHERIFFS 19 DEPARTMENT: 20 Defendants in the above entitled case, HOMESTEAD SAVINGS 21 AND LOAN and BARBARA RASNER, hereby ;ive 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 Y Sanders and Barry E. Nelson. These claimants are represented 3 in the above entitled action, as i-.ell 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 3 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 basis 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 Plaintiffs have alleged that they have presented claims to VWFZRWN.WALK= t WRKMK e giam or bresteA emVew ,,,�....��...... SUIT[aas 226 rw s..nasco.a«w 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 emotional 9 distress. Plaintiffs also allege that their civil rights as ILI established in United States 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 inemnity; for any ,damages which may be awarded against it to I5 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 2I 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 VXTERMN,WALUM "W os Arc "S cwuroww SIVA= 227 Mint.... —3— I 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 PASNER 8 9 10 11 12 13 14 - 15 16 17 I8 19 20 21 22 23 24 25 26 27 28 &BIRKHUM � 228 S.rr of"Ila"Ctrw" Sts CYNO*"GTOWT sum"M YM fYrCa0�."NMC ... +-Swart tss.0" 1 PROOF OF SERVICE BY MAIL (C.C.P. 1013a, 2015.5) 3 I declare that: 4 I am empl6yed in the County of San F=ancl=co, Cal`_=o=n:a. 5 I art over the age of eighteen years and not a = to the 6 entitled cause; my business address is 555 California Strest, San Francisco, California 94104. S On April 6 1983 I served '7 NOTICE OF CLAIM & CLAIM (CROSS-COMPLAINT) AGAINST COUNTY OF CONT .A 10. COSTA & CONTRA COSTA COUNTY SHERIFFS DEPARTMENT 11 (cross-complaint attached) said on each of the other parties who have appeared _n said ac--ion by 12 placing a true copy thereof enclosed in a sealed en.elop= with 13 postage thereon fully prepaid, in the United States =a_1 at Satz ' 14 Francisco,-"Californi'a', addressed as follows to EaCn sa--h :a=ty: 15 16 Board of Supervisors . County of Contra Costa 17 PO Box 911 Martinez, Ca. 94553 18 19 20 21 22 23 , 24 1 declare under penalty of perjury ..hast the far e: ,_nS s 25 true and correct, and that this declaration ::as ea =e'd ca 26 April (0 1983 , at San Fran 'sco, = rr._a. 27 28 ar ara ri as WTZRWN.WALK= 229 t B[RKHIY6R � ,. am"p ANCA=�C9"T" sea C"Wooft"818"T son 8.995 .y T'YrC1�CR CA faMt �f DEN.NIS P. IS ESQ. f LAW '.� PETERSUX, W 1 AM? ti LIRKIII?I .R • , fl-va OF AM:R.CA CE`.'S4 � '' 655 ...:�:. .�.?Nt:. STREET. S:JITE Z4:—5 MAR `�►, •93 j. R. 01.S ON. Cvunly CCerk CONTRA COSTA CO�jtvTY 0 BY s;4 p ry 'tor.r�•s for Defendants , I?OIESTEAD '1 SA'i=::GS & LOAN and BARBARA P.ASNER r i i' IN THE SUPERIOR COURT OF THE STATE OF CALIFOPTM IV E D IN AND FOR THE COUNTY OF CONTRA COSiA;,,AR 2 /i. 1933 ! I PcY£R;ON, W/I.t;£.3 JESSE RAY SANDERS and f+ CiRltrilr.:_r2 1` `` BARRY E. NELSON, Plaintiffs, NO: 242075 vs. CROSS-COMPLAINT FOR DECLARATORY RELIEF, i; CITY OF RICH:•iOND, HOMESTEAD EQUITABLE INDW21ITY, SAVINGS & BARBARA RASHER, COMPAKATIVE INDMMNITY :!� AND CONTRIBUTION Defendants. Io IHMESTEAD SAVINGS & LOAN and BARBARA RASNER, 1 Cross-ComplAinants , VS. t� II CITY OF RICIDIOND, CONTRA: ! COSTA CO. SHERIFF'S CORONER'S OFFICE, CONTRA COSTA SHERIFF'S DEPARTZ IENT, CONTRA COSTA COUNTY, 2.1 and ROES 1-50, inclusive, i Cross-Defendants. y Cross-Complainants, 1410' STEAD- SAVINGS & LOAe: and BAMBARA '11MS:;_R. allege as follows : 1. Cross-complainants , 1101IESTEAD SAVINGS & LOAN and , BAREAR.A RAS`:ER, are informed and believe and upon such information ; and belief allege that cross-defendants, CITY OF RICI-MOND, CONTRA • - 230 1 C OS_A CO-UN—LY SH=PUFF'S CORONER'S OFFICE, CONTRA COSTA SHERIFF'S and CONTRA COSTA COUNTY, were at all times in places government and/or political subdivisions of, the 4 `'SLate o.- California and/or departments, agencies or bureaus of 5 1,said government or political subdivisions. 6 1 2. Cross-complainants are ignorant of the true names and. capaci:.ies of cross-defendants sued as DOES 1-50, inclusive,. and isues cross-defendants by fictitious names herein. Cross- 1com—a=_rart prays leave to amend this cross-complaint to allege .� 'their true names and capacities when ascertained. ?: 3_ At all times herein mentioned, each of the cross- ._ desendarrs was the agent, servant, employee or independent 1contracto- ofj each of the remaining cross-defendants, and at .tall tomes herein relevant was acting within the course and scone a� said relationship and authority. L. Cross-complainants are informed and believe and upon sura ir.=ormation and belief thereon alleges that each of the cross-de=endants are in some way liable and. responsible for :+ the events referred to in this cross-complaint and caused damage to cross-complainant. .5. On or about December 9, 1982 plaintiffs Jesse Ray Sa_—'e=s a-nd Barry Edward Nelson filed a complaint herein. against __- a3!t• C? CT tv"ef Richmond- Contra -Costa'.County Sheriff's 3Ce_o=e_`s Of=ice,; -Contra. Costa Sheriff's Department, -Homestead ; b ;r' g; and Loan, Barbara Rasner, Contra Costa County and Does .t « i-20, see _ng damages for wrongful detention, false arrest, false =rico-:=ent, inf-liction of mental and emotional distress and ci% i3 r g:.Ls violations, which plaintiffs allege occurred on or ::ERSO .WALKER 231 ..a e•...a•c•:a..,• s�••a a••s �iabout Jul 31 1902. Said complaint is incorporated herein b=: Y P P . %re_`e_e ce for th-c- sole D.-Urpose of clarifying the allegations i :conr4_ned h=e-z.-In an= ::-z':ouz ad—M-1.t Ling any of its itll.;gation.� lCross-complainants have answered said complaint and have dented itis allegations. 6. If plaintiffs did sustain damages as alleged in the complaint, or any da-mages whatsoever, such damages were caused entirely. or in part, on the comparative fault basis, by cross- defendants, and each of them, in that they intentionally/carelessl t. 1k ;land negligently detained, imprisoned, arrested, identified, t;iolat d 1? plaintiffs' civil rights, and/or otherwise acted or failed to 1- act so as to proximately cause the damages complained of, if �� P Y is any there were. 1. 7. If cross-coziplainants are held liable: to 'the damages. 15 Iclaimed in the complaint herein, such liability, if any, will 10 jbe based solely, or irpart, on a comparative fault basis, on I . {;cross-defendants ' tortious and negligent conduct and only 1s secondarily or in pa=t, on a comparative fault basis, on the P? conduct of cross-complainants . .� 8. In defending this action, cross-complainants have 2: incurred and/or paid, and will continue to incur and/or pay, __ llattorneys fees and legal costs. Cross-complainant will amend :.t—,s cross-complaint to state the amount of such attorneys. ��`ees and costs t=hen the exact amount of the: fees and costs is ascertained. 9. As a direct result of cross-defendants' conduct, as 'set forth herein, liability, if any, for damages claimed in ZS tthe complaint herein rests solely upon cross-defendants, and :MRSON.W12LKER - 23 r wRhtila!3R 6UM a.ss ! - i each of them, and only secondarily on cross-complainants, and '--oss-defendants, and each of then, are obligated to reimburse =___inan_s .or their attorneys fees and legal costs and ;to 1ndem-an_fy cross-complainants for the sum cross-complainants pay, co el=ed to pay, or may be compelled to pay as a reault of c Jany settlement, damages, judgments, or other awards herein. p j 10. is a direct result of cross-defendants ' conduct, as set fort herein, liability, if any, for the damages claimed y in the co--.--)laint herein, rests, in part, or on a comparative a is lfault basis, on cross-defendants, and each of them, and only in part, on a comparative fault basis, 'on cross-complainant and 1. cr-ss-defendant, and each of them, are obligated to indemnify 1, cross-complainant, on a comparative fault basis, for the sum 1= `cross-complainant pays, is compelled to pay, or may be compelled 1= to pay, as a result of any settlement damages, judgements or other wards herein, and contribute to any such sum. 11. An actual controversy has arisen and now exists ?= bet-.reen cross-complainant and cross-defendants and each of theca, i� and the cross-complainant contends and cross-defendants, and ZZ each of them, deny that as between cross-complainants and .r cross-defendants, and each of them, liability, if any, for the ea=ages complained of by the plaintiff rests solely or E - 3a=t, on a comparative fault basis, on cross-defendants, _=.. .... ��� =-��aac�: t e=t. azd.only secondarily, ...or. inpart.," on a.. ,fault basis, on- crops-complainants; and cross- %d e-e nd an t S rossde-endant: and each of them, deny that cross-defendants, and. -7 ; each of t=en, are obligated to reimburse cross-complainants their attorneys fees and legal costs incurred, and/or paid in �rc�eso. x.�•�=.a 233 ft IAK KC Z.1aK4 1 defending this action and to indemnify cross-complainants for ! the stn, or for a portion of the sura, which cross-co:.nlainar.=s ;:^a ?�- Cr cc' t:) as a result: of anv Settl.c:. '_ant' dama-?es, judgments, or other awards herein, and contribute to any s 1, sum. 12. Cross-complainant desires the judicial determination hof t'--e 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 i; land cross-defendants, and each of them, that liability for !I such damages, if any, rest solely, or in part on a comparative != fault basis, on cross-defendants , and each of then, and only ;: secondarily or in part, on a comparative fault basis, on 1= ,cross-complainants, and that cross-defendants, and each of them, Iz are obligated to reimburse cross-complainants for their attorneys 1A- fees and legal costs incurred and paid in defending this action 1: and to indemnify cross-complainant for the.-.sum, a proportion 1s of the sum such cross-complainant may pay or be compelled to 14 pay as a result of any settlement, damages, judgments or other 2L awards herein and contribute to such sum. 2! 13. Such a declaration is necessary and appropriate at this time ir-, order that corss-complainants may ascertain their 2 ,rights and duties T:ith respect to the damages claimed in the 47 �j complaint herein.. Furthermore,. the. claim of plaintiff and the �iclaim of cross-complainants arsie out of the same transaction l� r. - Mand determination o� both claims is necessary and appropriate in order to avoid a multiplicity of action. ;THEREFORE, cross-complainants pray judgment as follows: ;-EMERSON.WALKER $«IUWMv;H - - 234 .7S C.-1000+:0 a*09C.- a�ia a.a� .",a.K:KO C.NW. —5— �a�as.a asa-ww - r i 1. -or a declaration that, as between cross-complainant e=azdan- and each of them, liability, if any, r_e -Yas ga med in the complaint herein rests solely,' on a comparative fault basis, on cross-defendants, -az--d each of them, and only secondarily, or in part on a lcc=arative fault basis, on cross-complainants and that cross- ; defend=—s, and each of thea, are obligated to reimburse eTass-ca- lzinan-s for his attorneys fees and legal costs a - y „_nzurred and/or paid in defending this action and to indemnify 'cros.; s-co=.plainant for the sum or proportion of the sum cross- -- •: Icomplainants may pay or be compelled to pay as a result of any settlement, damages, judgments , or other awards herein and to ccn:ri!_ _e to any such sun; 1- 2. mor an amount within the jurisdiction of this court and acco=ding to the proof at the time of trial in this action; 3. For attorneys fees and legal costs incurred and/or i- paid by cross-complainants; 4. For costs of suit incurred herein; and py 5. For such other and further relief as the court may Been proper. DATED: This 10th day of March, 1983. -- PETERSON, .WALKER & BIRK11I1�1ER : Dennis P.Isaac . 23 rETERSor.wAL%Laa �I31RdtU]I_lt ..a o...1.C.ca.-t• CLAIM BOARD OF S iPERVISDRS OF CONTRA COSTA COU-17W, IIIA BOARD ACTION May 179 1983 Claim Against the County, ) NOTE To CSAUOM Pouting FdmdorsemenI ' 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), Goverrment Code.) ) given pursuant to awernmment Code Sections 913 & 915.4. Please note the "warning" below. Claimant: Murrel Lacey and Lacey's Arabian Center, Inc. Attorney: Patrick M. Hyde, ESQ. APR 15 1983 1990 N. California Blvd. , Suite 550 Address: Walnut Creek, CA 94596 ,-- Amrnt: Unspecified Hand Delivered By delivery to Clerk on April 12, 1983 Date-:Received: April 12, 1983 By mail, postmarked on I. F X: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. VATED: 4/12/83 J.R. OISSSON, Clerk, - , Deputy II. FFM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ()c ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) 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. (5911.2) DATED: �-!�^' JOHN B. CLAUSEN, County Counsel, , Deputy III. BOARD OFXM By MDUS vote Of 111L1TfiS 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/7-p3 J.R. OQ.SSON, Clerk. . Deputy i4ARrUM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in cmuxmtion with this matter. If you want to consult an attorney, you should do so immediately. IV. FTM: Clerk of Board TO: County Counsel, 2 County strator Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a mama thereof hes been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: S / 8'- 83 J. R. CFSSON, Clerk, byA�L;l V. F?1: cmmty 0MV01, County trator TO: C&ftk of the Board Received copies of this Claim and Board Order. of Supervisors 236 DYED: S/ 8- F3 County Couz=1. By Countyti ni sttr�tpl►� 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 CENTER. INC. � FILED ) Against the COUNTY OF CONTRA COSTA) AW-53 138 ) or DISTRICT) L otssoN Fl in name ) of WKWOM The undersigned claimant hereby makes claim actMy or C ontra Costa or the above-named District for indemnity and damaQ 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. 2. Where did the damage or injury 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" . -------------:------------------------------------------------T--------- 4. What 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. What damage or in3uries do you claim resulted? ZGive dull 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. Names and addresses o� witnesses, doctors and hospitals. See Exhibit "A" attached hereto. 3. List the expen tures you made on account of this accident or injury: UE ITEM AMOUNT, jgJh: :r% m. � •f Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: —(Attorney) o soperson on bis behalf. " Name and' Address of Attorney PATRICK M. HYDE, ESQ. C aimant SAgnature 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. defraud,. grunts: 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. " 238 Cb.AIM TO: BOA OF SUPERVISORS OF CONTRA .OSTA 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 )Reser e g stamps JANA WAHLBERG ) D i C /I, 1982 Against the COUNTY OF CONTRA COSTA) I R OLSIM or DISTRICT) CLERK 50AW OF suPE�i osm Fill in name) ''C�?�► oasT^co. 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 injury occur? (Give exact date and hour) September 24, 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 ---------------------------------------------------------- ------------- 3. How did the damage or injury occur? (Give full .details, use extra sheets if required) SEE ATTACHED ------------------------------------------------------- ----------------- 4. What particular act or oiaission on the part of county or district officers, servants or employees caused the injury or dawage? 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. S. 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 f CLAIM BOARD OF SUPIItVI90RS OF CMT1RtA COSTA COU:TY, C?iIJFaRRIA BOARD ACTION Claim Against the Coxaity, ) NOTE To a Anaw May 17, 1983 Routing Rectors la I; ts, and ) The copy of this document to you is your Board Action. (All Section ) notion 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, Oakland„ rCA 94605 Attorney: APR 1 7 1983 Address: Amozmt: $19500.00 Hand Delivered By delivery to Clerk on 4/12/83 Date'Aeoeived: April 12, 1983 By mail, Postmarked on I. FFM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 4/12/83 J.R. CIIS.90NT, Clerk, By,�� -- • y Reeni Mal atto II. FTM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) (Qt ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oomply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (S911.2) DARTED: +- 7CTAb� 1C1uDeputy III. BOARD Cwt By unw-duous vote of SqpepftscwsyCesent ( 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-/y-13 J.R. OI.S.9QN, Clerk, Deputy WAR;= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was persopally delivered or deposited in the mail to file a court action on this claim. See 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 70: County Cb 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 doewent, and a mI an 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. CaSSON, Clerk, by Ill Deputy V. PRE: County Counsel, County I uitor 70: Clerk of the Board Of Supervisors Received copies of this Claim and Board Order. - • 242 DATED: S-/r-83 Canty Caounsel, By C mAy 113 dnistrator, By CLAIM CLA m-TO: BOARD OF SUPERVISORS OF CONTRA C0§* lcstionto: Instructions to ClaimantVerk of the Board P.O.Box 911 M rtinez.Califomia94553 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 r Street, Martinez, California 94553. C. If claim is against a Qjg1r_Jrt 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 oft-Kris form. RE: Cim by )Reserved for Clerk's filing stamps CS.,mrn Q � FILED Agai st the COOF O RA COSTA) AF R 2?'_4 or ` T . DISTRICT) J. I. oLMN (Filln name ) 90AW OF SUMV 00 Lb- ca+•% The undersigned claimant hereby makes claim against the fount of Contra Costa or the above-named District in the sum of $ ��`�y ��°�•� and in support of this claim represents as follows: 1 When did t e damage or ln3ury occur? (Give exact date and hour .--i�l�iere �i�-tie damage or in3ury occur? (-Include city and county) ---------------------------- ---------------- - ----------- 3. How did the damage or injury o cur? Giv -�etai�s use extra sheets if required) �ty1C�. S oro cp�_ m � C eS �Dr�tSCav bn rn art cA+ , V1� Wks �i d vn � 'ches t�erg. ' ' ` _ 1Os�t; Yc�� �0 �1�3 �v�S Ver 4. What particular act or omission on the part of county or district » officers, servants or employ es caus d e injury or damage? a � t t o t;F (over) • - . 243 !%1 ,What are the names of county or district officers, servants or emplo ees causing the damage or injury? --------- -------- - - - - - - - - ------- 6. What damage or in3uries o you claim resu to ? G ve ul extent of inj es or damages claimed. Attach two estimates for uto damage) ka& Y1c� yl ftft,e -- `�-- - ------------------ 17 �-- - - - - - --- -- - ------ ------- --- -- - -- ------ ---- How was the amount claimed above computed? (Include the estimate amount of any C1C£�ProsMct 1 tGt(`n iD or dni�ge. )�, � 8. Names an_4addre es o witnesses--------r- doctors-----and- - hos itals. Ir �ahr�, r ris gob`1 B . 8t, Dela r —333] �L 9n i� a <, ,,IIrre f}- �S. List tie expenditures you made on account of this accident or injury: DATE ITEM _ AMOUNT t rr eto►�s' 1 c� �e hors. CRDs on CA ill fob 1*46•p) OD 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 (To r L C ar1t, s 1 tur A ess 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 eta, IDP Y" IV r �Q.�-,qhs a� `�- �1nes rn b Y �c- r w czs am �j 0, 1 ' ` tfCV ���rn �Q-i`'�' ne Z. � l� ,e . f LAJ QS �C'o � ', C3�1 C'� r�WNZ-*A-s -t 4v rr�s y�r1�1��5� RIC, w2Q2- ek a-I 245 - / CLAIM / BOARD OF SOPM 90IRS OF CONTRA COSTA COLD-MI , CAL 101M IA BOARD ACTION Claim Against the County, ) NOTE TO CLAIMANT May 17, 1983 Pouting em- . and ) M!ie copy of this docrment 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 Gmm rz<tient 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 Apr i 1 8, 19 8 3 Date Reoeived: April 8, 1983 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the atm-noted Claim. DATED: April 8, 1983 J.R. OL.S.90N, Clerk, By t , Deputy eeni Mal 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. ( X This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. a Board caturot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (5911.2) DATED: JOHN B. C LAUSEN, County Counsel. By Deputy III. BOARD CFdXR By a nwxia ous vote of s p (X) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: J-/7-83 J.R. OLS90N, Clerk, , Deputy WARNIM (Gov't. C. 5913) Subject to certain exoeptiens, 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 o TO: 1 County Counsel, 2 County 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 metro thereof has been filed and endorsed on the Board's dopy of this Claim in accordance with Section 29703. DATED: N:'f 7/ J. R. CLSSON, Clerk, Deputy V. FROM: Cowity 2 County Administrator TV: Clerk o Of Supervisors 246 Received copies of this Claim and Board Order. DATED: .S-/8-83 CMMty Counsel, By Qxxxty Administrator, /'T' T CLAIM TO: HOARD OF SUPERVISORS OF CONTRA C0� ,FXVMpp11=Uon tw i Instructions to ClaJ%antVerk of the Board P.O.Box 911 m4runsz CWHOMW94553 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— is form. RE: Claim by )Reset g stamps r 15T Against the COUNTY OF CONTRA COSTA) J. R. OISSON or DISTRICT) BOARD OF SUPERVISORS (Filln name ) SEA,"cavy OST c The undersigned claimant hereby makes claim against the ounty of Contra Costa or the above-named District in the sum of and in support of this claim represents as follows -------- - ------- - ------------ ---------=-------- - --- ---- �. When ���-the damage orn3ury occur? Give exact date ani hours' a/•t�P3 �: Where did tfie �an►age or �n�ury occur? Include city and county3 f�2Ga1 +IRT/fv.� Rp �Ti�� -------------------------- - ------------ - --------- --- 3. Bow did the damage or ln�ury occur? Give dull-details, use extza . sheets if required) p✓E To AArrV* F1_40p1A1C_, p>►Mr145; E -----------�— -- ------------ — ---on-----the-------parto�------count ----ordTistrict---T----- 4. What particular act or om�sslon y officers, servants or employees caused the injury or damage? WILL F UL AIF&4/GA4- lle_- N t'KR,7- d X' �Oi/A,7-X C oov c IF R N IA/ (S C L O bit A /A'S + S P4 RF S!/L (over) GL /Q ph. L' 247 5. What are the names of county or district officers, servants or employees causing the damage or injury? ""w "at damag-e"o:in3uic�e-s-do-you Ge-3�uli extent of injuries or damages claimed. Attach two estimates for auto damage) 77 Bow Was the amount ;N ea move computes? (Include the estMUa amount of any prospective injury or damage. ) ------ ------------ -- -----..�._- _�. --- ---------spitals-, ------------- Names ani addresses o� witnesses, doctors and ho �: List tfie expen3:tures you made on account o "this acccent or Zn�ury: DATE ITEM AMOUNT Govt. Code S c. 910.2 provides: "The aim igned by the claimant SEND NOTICES TO: (Attorney) or so is behalf." Basle and Address of Attorney a t lgna re ress Telephone No. Telephone No. af:=0? 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 sane 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 Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, Fanden. McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: FY 83-84 Project Funding Application #29-208-20 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 Countl Department: Health Services (Public Health Division) State Agency: Department of Health Services Tern: July 1, 1983 through June 30, 1984 Total Amount Rem ed: $37,044 Service: Immunization Assistance Program l hmmbp osrft MM 00 b•bwandowrsdn"Of on WUOn Wen and entwW on VW n kits of#W Dowd of Supom an Ne data shown. ATTESTM /7. AP6?3 J.R. OLSSON,COUNTY CLERK and ox oHido Clark of NN Board Orig. Dept.: Health Services Dept./CAT cc: County Administrator Auditor-Controller State of California DG:to 249 TO: BOARD OF SUPERVISORS ./f�7 FROM: M.G. Wingett CoMra Costa DATE: May 10, 1983 Wily ly SUBJECT: Contract Agreement for Blood Withdrawal Services " "� SPEC i F 1 c REQUEST(S) OR RECOMMDAT 1 ON(S) ! BACIQ:ROUPD AND JUST 1 r 1 CAT 1 ON 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: VUS SIGMA RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATI N OF BOARD COMMITTEC �- APPROVE - OTHER IGNATURE ;Whe20�-, r-.o-& ACTION Or BOARD ON f Y3 APPROVED AS RCCOMMENDED OTHER VOTE Or SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT COPY OF AN ACTION TALON AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. cc: Sheriff-Coroner ATTESTED Blood Alcohol Determinants J.R. as couNTY CLERK Couinty Administrator AND Ex OFFICIO CLERK OF THE BOARD adi=or--Controller --.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. Reclamat ion '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. t hswby cer ft that thle Is a tm and eorreateoptr a an action taken and enterQd on the m!nUtes of UW Board of Supero :s on the data rt-own. ATTESTED: /1�3 J.R. OLSSON,COUNTY CLERK and epx officio Clerk of the Board �0" 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 I henbr cwft Mat this Is a true andem-octeeMd an action Wren and entered an the m1nutes of the Board of Superrieo on the date sPown. 17 &JS2 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Cleric of the Board Orig. Dept.: Health Services Dept./CGU tx. County Administrator .Auditor-Controller Contractor DG:ta 252 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier 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 11,353.67 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. 1!Mehl aer"that this Is a trw and oorrr"a m el an aWon taken and entered on the mkK tss Of 00 Board of suon the date shown. per► rs ATTEBTEO: J.R.OLSSON,9OUNTY CLERK _ and es of ido Clerk of dw Board Orig. Delit .-F Auditor-Controller cc: Delft Tax Collector � • County Assessor ' County Administrator 253 TO: BOARD Of SUPERVISORS F> ; M.G. Wingett CWra cosm DATE: May 10, 1983 Qx "1 SUBJECT: Authorize relief of cash shortage for the Delta Municipal Court District SPEC 1 F I C REQUEST(S) OR RECOMENDAT I Or(S) ! SACKGRWPD ANO JUST 1 F 1 CAT 1 ON 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; � ^ RECOMMENDATION OF COUNTY ADMINISTRATOR �. RECOMMENDATION OF BOARD COMMITTCC APPROVE OT ER IGNATURE S : .,G'i..�,* ACTION OF BOARD ON 7 /fQ93 APPROVED AS RCCOMMENDCD 7 OTHER VOTE OF SUPERVIMRS 1 MKOV CERTIFY THAT THIS IS A TRUE ., UNAN 1 MOUS (ABSENT AND CCWWCT COPY OF AN ACTION TAKEN AYES: NOES: AND ENrKMM ON M MINUTES OF THE BOARD ABSENT: ABSTA 1 N: OF SUPERV 1 ON TEE DATE 9E40M. Cc: Delta Municipal Court District ATTESTED Auditor-Controller J.W. Oa. CLERK District Attorney AND CX OFFICIO CLERK OF TEE scARD � .DEPurr TOS% BOARD Of SUPERVISORS M. G. Wingett, County Administrator CWM G yW2 DATE: April 16, 1983 (X11 R7 SusJEcT: Exceptions to Financial Freeze (during the period April 28, 1983 - May 16, 1983) SEC 1 F 1 C REOUEST(S) OR RECObMENDAT ION(S) a SACKGROu D AND JUST 1 F 1 CAT 1 ON 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 o 1 CONTINUED ON ATTACHMENT; X YES 910HATURC: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER IGNATURE IS ACTION OF BOARD ON _ May 17, 1983 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS I IEREtY CERTIFY TWIT THIS IS A TRUE X- UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOA= ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SMDwN. cc: Administrator ATTESTED3 Director of Personnel - 11,11,14 J.R. OL CdINTY CLERK Auditor-Controller Above-named Depts. AND Ex err lclo c1.ERlc OF TME BOARD �i� 255 my .DEruTY Capital Outlay for the following departments: Agriculture Health Services Marshal 256 �s In the Board of Supervisors of Contra Costa County, State of California May 17 83 19 _ In die Motfer 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 live years old. 1 hereby certify that the forepoinp k a tmve and correct copy of on order entered on the minutes of said Board of Supervisor on the deft aforesaid. Witness my hand and the Seal of the Board of Supervisors 17th Maya 3 affixed this day of . 19 �)/Aaro�� J. R. OLSSON, Clerk By Depvh► Clerk C. Matthews CC: Auditor-Controller Clerk of the Board County Administrator 257 M-24 3/79 ISM TO: BOARD OF SUPERVISORS IRION: Judy Ann Miller, Director Department of Manpower Programs com DATE: May 17, 1983 C`„"' R J GUIIJECT: AUTHORIZING CETA TITLE IV-A YETP CONTRACT AMENDMENT NEGOTIATIONS WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS !EC 1 F 1 C REQUEST(S) OR REOOMiENEaAT ION(S) & WZNM QIND AND JUST 1 F 1 CAT 1 ON 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 (I19-4020-0) and an amendment thereto 019-4020-1) 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 #303 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. CONTI ON ATTACHMENT: - YES SIGNATYRE: - C0111W10AT1ON OR COUNTY ADM1N1 R RECOMMENDA 1O OF multo COmt1TTEE "PROVE OTHER ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VVM OF SUPERVISORS I IEREI1 Y CERTIFY THAT THIS IS A TRUE A UNANIMOUS (ABSENT AND CORRECT COPY OF AN ACTION TAKEN AYES, NOES: AND ENTERED ON THE MINOTES OF THE BOARD ASSENT: ABSTAIN: OF SUPERVISOR ON THE DATE SWAN. CC: County Administrator ATTESTED 17 yl?,? Auditor-Controller J.R. COUNTY CLEMRc County Superintendent of Schools AND EX OFFICIO CUERIC OF THE EDAM (via Department of Manpower Programs) EtY � .DEPUTY 258 ` 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. ASSENT: 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 S 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 Departmenttha�ebyprtlgthalthNNalrwandeanetaeplld cc: County Counsel an aotton taken and adored on the minutes of go County Administrator Board of Sua+the date shown. ATTESTED: 3 J.R. OLSSON,COUNTY CLERK and ex offkdo Clerk of the 9oard RESOLUTION N0. 83/764 my, '` .Delindy �! - 259 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: 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. O. Box 2 $1,600 Knightsen, CA 94548 Faithful Performance: 51,600 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. 1husbf cwftth %kksbw=Wc0"vdeW9f an scum h kan and sntersd on the minwn of ft Dowd of Supw M on the date dwwn. ATTESTED: -3 J.R.OLSSON,COUNTY CLERK and ex oMdo Clerk of the 9oard &.2 � •Opwl Orig. Dept.: County Administrator cc: Byron Fire Protection District Auditor-Controller County Counsel * 260 /77 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1933 , by the following vote: AYES: Supervisors Pokers, 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 026-113 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: Computerised 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 S (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 certMt►that this Is a true and eoweat eopy of an action taken and Miarer'on the niSnetes of ft Board of Supe wo n on the date shown. ATTESTED: ` / 7 0 J.R. OLSSON, COUNTY CLERK, and ex officio Cleric of the Board NIF .Do" Orig. Dept.: Health Services/CGU CC: County Administrator Auditor-Controller Contractor DG:sh _ 261 /. SS THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA IWopNd this Ordw on ftg_. I QA1 .by tlw Mowft vols: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: 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 SONO DRDERED that the Chairman of the Board of Super- visors is AUrMIZEO 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. t hne�►o..t��ythat th�ala ahwandaaroet�ya an action takon turd s.:bred an the mina as of the Board o/Suaan►uors on the data shown. ATTESTED. MAY 17 M3 J.11 OLSSON, COUNTY CLERK and ex ONlclo Clerk o1 the Board ey � Public Works Department-L/M Public Works Accountin (via L/M) Buildings- and Grounds via L/M) cc: 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 Osier on May 17, 1983 , by the followin0 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 hereb�r oeAlfy thM thh N•erw andeorreeteoPf►of an action talon and entered on the i bwW of 60 Dowd of 8upery am on the date shown. r ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offido Clerk of VW 900d Origcc: Personnel Department � County Administrator All County Departments All Employee Organizations /via Personnel P,ESCLUTION NO. 83/765 _ 263 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 Area ) 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 h«.h►a«rh w��rr.Iw�.Md.Me�t«wraf Orig. Dept: Clerk of the Board M aefto fthm aM oftW M M a bdb@ GO 00 cc: LAFCO - Executive Officer EwdofSupwWnnMLhadit080. -County Assessor ATTEs<TED. S p3 Public Works Director Thomas Dunne, City Mgr. Walnut Creek jit.CILS114COUNTY CLERK Terrence McGraw, CAO and ex oM do CIwk of the Boli Donald Freitas, CSA Coordinator RESOLUTION NO. 83/717 264 �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. it b. Upon dissolution, all unencumbered funds held by the County for CSA R-8 are to be transferred to the City's control. Any encumbered funds (on the date of dissolution) which thereafter become unencumbered shall then be transferred to the City. (Govt. C. Sec. 25210.90 & 56470 (i) .) c. Except as otherwise provided herein all property tax revenues which have accrued to County Service Area R-8 upon the date of dissolution of said Service Area and which would have accrued in the fiscal year of dissolution and each subsequent fiscal year shall accrue and be transferred to the City of Walnut Creek with the normal distri- bution of property tax revenues. d. The tax code area established for CSA R-8 is to remain in existence after the dissolution to allow a sufficient tax to be levied to provide debt service for the outstanding CSA R-8 general cbligation bonds (Govt. C. Sec. 25210.50) and the allocation of property revenue to the City of Walnut Creek (R. & T.C. 99) . * e. Upon CSA R-S'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 i 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 i' 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 an a separate account to be used solely for the con- tinuing function of the Walnut Creek Open Space program. S. It is requested that proceedings be taken for this dissolu- tion pursuant to the District Reorganization Act of 1965. EXHIBIT "A" Page 2 of 2 266 k . �V 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 the date shown. ATTESTED: J.R. OL Q_07 ,�COUN�TYCL�ERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Clerk of the Board cc: Barbara Blume Planning Director Building Inspector County Counsel County Administrator 267 TO: BOARD OF SUPERVISORS . Fes : M. G. Wingett, County Administrator �y� DATE: May 5, 1983 Cw^ suBJECT; SB 968 (Richardson) SIM 1 F 1 C REQUEST(S) at ItECOM1iPOAT 1 ON(S) • SACT ONXJPD APD JUST 1 F 1 CAT 1 ON 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: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER vilellIz7 IGNATURE ACTION OF BOARD ON Ma lX 1983 APPROVED AS RECOMMENDED OTHER 1 VOTE OF SUPERVISORS 1 HMRY CERTIFY TMT THIS IS A TRUE J(UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: NOES: AND ENTERED ON THE M 1 NOTES OF TME 0OAI D ABSENT• ABSTAIN' Or SUPERvIT;;ArMSTM N THE DATE SHOWN. cc: County Administrator 3 Jann Morris, Children's Council J.R. >aoN, CLERK Districtt Attorney County ttorney PC Sheriff-Coroner AEx aFFlc10 CLERK of TME BOARD Senator Richardson n Senator Alquist, Chairman, my (! .MPUTY Senate Finance 268 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. i IMNe�yoerllh►Viet Md�lr abwan/soneolaepyol an gallon taken and aiM�red on IAe aiMnA�e o1 tM gowd of Supwvwwo on Vie Me drawn. AT EVED:___ MAY-12 M3 J.R.OL ISON,COUNT1f CLERK and ex ofllclo Clerk of 1!w Bowd 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 �- 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 N0. 83/716 (West's Wat. Code App. § 63-12.2 ABSTAIN: None b 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 tate $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. 6ianelli 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. 11W@bj0WftV 9ft18a&W@nao~GWG1 Orig.Dept.: Public Works Department, an sedan taken and mrd on dw inMwMs of Ow Flood Control Planning Dowd of 8upanrbms on the dale shown. cc: County Administrator ATTESTED; MAY 171983 Public Works Director J.R.OLSSON,CWNTYCLERK Flood Control and Accounting and ex oNdo Clwk of Ow eowd California Water Commission P. 0. Box 388 Sacramento, CA 94802 my ,ppwy FC.WCSPBO.T5 27S RESOLUTION NO. 83/716 TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 . by the foilowinB Mote: 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. 1 hereby certify that this is a true and correct copy or an action taken and entered on the minutes of the Board of Supervisors on the dote shown. ATTESTED: J.R. OLSS:i , CC.UNT?CLERK and ex officio Clerk of the Board Orifi. Dept.: Clerk of the Board cc: Fire Chiefs Association (e/• '_' Local 1230 County Administrator 272 J. TIE BOARD OF SUPERV SORS OF CONTRA COSTA COUNTI, CALIFORAIA Adopted this Order on May 17, 1983 , by the following votes ATESs Supervisors Powers, Fanden, MCPeak, Torlakson and Schroder HOES: 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 fte"eei"VM thb b a tM and aoeree 6M 6f an action taken and entwod an 9w tarwfas of taw saved of supemmen on Use daft shown. ATTESTED: MAY 171983 J.R.OLSSOIN,COUNTY CLERK and ex offklo CWk of ft Board 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 ASSENT: 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. /AwAycw*f►that this is a trueand eormtoopyof en action taken p"4 s-twee-on t•:P-ninutes of fft 1oa►d of S::.�r:.:.: .. .. .:�-�:,.:•s:.own. ATTESTS ED: . � J.R and 6z ti..:�.':: of ir•a Board &V Dopury Orig. Dept.: cc: M. E. Huguet, Jr. Director, Building Xnspection . County Administrator ` 274 In the Bwrd of Supsrvi:o� of Contra Costa County, State of California May 17 19 83 In the Moller 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. 1 hereby certify that the fohpobV it a tno and correct copy of an order i ed on the R+imw of:aid Board of Supervisors on the dote oforesaid. Witness my hand and the Seal of the Board of Supervisors afted this 17th day cc: County Administrator J. R. OLSBON. Clerk By Dgmsy Cleric Diana M. Herman 2'75 M-24 $/79 ISM 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=cUon taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:----f7­- /I—/I /4 8.5 J.R. OLSarJ: : COUENTY CLERK and ex ori:c:c Clark of the Board By,� .Deputy Orig. Dept.: Clerk of the Board Cc: Chair, HSAC County Administrator Health Services Director County Welfare Director 276 "M SGUM Or SUPERVISORS OF COwTRA COSTA COUNTl, CALIFORNIA Adopted this Order on Mav 17, 1983 , by the following vote! ATES: Supervisor Powers, Fanden, McPeak, Torlakson and Schroder HOES: None ABSIMT: 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 ,BARTD 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. I1moytool Wddok•bula weonaaltop'f►of an ac&m taken and entered an ow e bW"of Ow so.rd of Super&om MAY 171983 ATTESTED:J.R.O1.SWN,COUNTY CLERK and ex oNido Clerk of#W 6osrd 1 ,D"PAY cc: City of Walnut Creek Public Works Director Director of Planning County Administrator 277 TI38 DOAK OF SUPERVISORS OF CONTRA COSTA COONTZ, CALIlOR>IIA Adopted this Order on May 17, 1983 , by the following votei - AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUMCTs 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. I jwsby Ohl that tW M•vwaedeowaa1oopglof an eelioe uam and enftmd an the MkNW of the hoard of Supww wm an the data shown. ATTESTED: MAY 17 " d.R.OLSSOH,CQUNW CLERK and ex of W Cierk of*0 Board By cc: Public Works Director Director of Planning 278 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, 1983s 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 correcteopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: o,,d:u /?-/f 8j J.R. OLSSON, COUNTY CLERK and ex officio Clierk of the Board By '✓ ,Deputy ". 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. 1 hereby certify that this is a true and correct copy Of an act!on taken and entered on the minutes of the Board of superv!sors on the date shown. ATTESTED: J.R. OLSBG , COUNTY CLERK and ex officio C�erk of the Board By Deputy Orig. Dept.: Clerk of the Board cc: Danville Association Planning Director Count Administrator ' 280 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, 111 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. tIMwb•M�h►r�MDIsr•hwaM�w81 M M•efts tok•e sod•QIMM•O M•■ 008 N tilt geewd est siVerdon an as d %dwa . ATTEI�hY 7 2 R= -- -- d.R.OLUON,Coulm CUMX WA e•`o-11k10 CM*of So o d Diana M.Hermn � er. Clerk of the Board � -pffea�th Services Director Public Works Director County Counsel County Administrator California Regional .Water Quality Control Board t ` 281 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. f ruby certify that this is a true andcorneteWof On action taken f.b.minutes of tto fta:d o1 Cats shown. ATTESTED . .1-7, -/ rll'3 J.F. . -'i' CLE-RX and ex cz.,.,;n: c irie Board Deputy Off. Oept.: cc: E. Hasseltine Director of Planning County Counsel County Administrator 282 z-_-....— -- • . —.. _ .._._.. - - t �i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the tollovAng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: 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. l haraby certify the!this Is a true and correct copyof 4P action taker, an;sntsrac on the minutes of the Board of Svpen ar c,.. the cafe shown. ATtESTED:. .-'_7,, !y10-:. J.R. 0:.:.'= ` :,'.';,.'TY CLEAR and ex oiJc;iu t:i,:rx of the board Deputy orifi. Dept.: cc: Finance Committee Health Services Director County Administrator t 283 • File: 000-8303/B.4.4. TIE BOARD OF SUPERVISORS CONTRA COSTA CON", CAL WO N IA Adopted this Order on Maur 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 $77,184.00 Labor & Mats. $77,184.00 870 Conmerci al 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. Ihereby certify that!hisisatrueandcorrocteepyat. a0l action to;-OF anti eater©a on the mlrut2'-of t;'v B,;Sfd of SU.pW is^x cn th-3 date sho;ria- Orig. Dept. Public Works Dept. - Architectural Div. M ATTESTED cc: Public Works Department 0,�. Cq. LL f'r vc;LEX Architectural Division cnd 6z Gif rC•:, C.'Ort 21 J P. W. Accounting Auditor-Controller Contractor (Via A.D.) Or . Deputy' Community Services Department k. nsulaward.t5 284 t .. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: ATES: Supervisors Powers, Fanden, Torlakson and Schroder NOES: Supervisor McPeak ABSZN s None ABSTAIN: None "OBJECT: 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. I hWd*=ftMd 9ft N ab=andeanrote of m gallon id"and«+w.a on ew wAwNs of ea sowd of supwvbm on 8w di a WW& ATMsTD:_— y 3 J.R.OL=N,N,%C-ut4TY CLERK and•x otftlo Cie*of dw fiord .p"FAf cc: B & D Company Candice Stoddard County Planning Commission Director of Planning Public Works Director 285 RESOLUTION NO. RESOLUTION APPROVING 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. c(DPy"', 286 RESOLUTION N0. X3117169F 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. RESOLUTION NO. 8til7G - 287 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 2 288 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. 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 boundaries shown on the map shall be designated Assessment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California. _ o0 �. ; 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 (128) 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 ., 291 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 _JW� 2X4 292 RESOLUTION NO. d.3f7 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. esolves: 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 28, 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 2 294 f RESOLUTION NO. 7 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 C(�-' v � Py 295 RES7U.1T1r-t 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 ' 2 296 AS Et OFFICIO THE QWE % TRF&MRAWY FIRE PROTECTIGN DISTRICT CONTRA C WA COMM CWF'ORNIA Aid tW OfdW an Mav 17- 19R3 .by Ow toftwine VM. AYES: Supervisors Powers, Fandeit, 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-WH7646 Bidder Total Amount Bond Amounts Gallagher & Burk, Inc. $17,400 Base Bid Labor & Mats. S 8,700.00 P.O. Box 7227 Faith. Perf. $17,40D.OD 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.,� � ���� t ,� . cc: Public Works Department en action taken and entand on the minutes of the Arch i tectura 1 Division eowd of supwvaon on the dare shown. P. W. Accounting ATTESTED: 3 ---.-- Auditor-Controller Contractor (Via A.D.) J.R. OLSSON, COUNTY CLEPK Fire Protection District (via A.D.) and ex officio Clerk of the Board 297 my 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 takwn and entered on the minutes of the Board of Supervisors on the dats,shown. 12, ATTESTED.- SJ.R J.R. 0 OUNTY CLERK and ix officio Clerk of the Board By Do" OrIQ. 09jt_: 'Clerk of the Board CC: County Administrator Public Information Officer Supervisor Powers Public Works Director 298 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. f�,��1hN thM N a hwsMeaneterpyd M eoMoa Wtae aid mrd on tM N tM �oMd N fuperdew on tM deft ibewe. ArrIEsT11o: MAY 17 1983 J.11.OUMON,COUmff CLERK WA ex oMslo CNrk of the Rosrd Mana M.Herman Orig. Oept.: 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, McFeak, Torlakson, Schroder . NOES: None. ABSENT: bone. 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. Mosby oaretyttw""bakwandeonvateMet an aeuon taken and enkned'on dw n*mdn a Eoard of an the deg aho0 ATTESTED: /?J 3 J.R.OLSSON,COUNTY CLERK and ex ottklo Clark of the Board Orig. Dept.: Supervisor McPeak CC: Ramon S. Taraya Filipino American of Contra Costa County, Inc. 1623 Swallow Way Hercules 94547 J 0 O County Administrator RESOLUTION 1140. 83/773 THE WARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA -Adopbd this Order On May 17, 1983 . by the fOlkwAng vote: , AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: 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. 11MG161 cerwy ha"wale.frwgndea+�ole>�►a .n gran a&"OW coUnd on ffn wars et M. g0"of 5u.wv1w on do dOs MMOL. AMSTED: MAY 171983- J.11.OL SSOK COUNTY CLERK gad es oft 0 Cw*of#w Swd ^� DWAy 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 Osier 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 eorreeteapyof ar, aericn taken and entered on the minutes of the Board of Sucam.som on tits date shown. ATTESTED: -fW d; < /'7• /9 f 3 J.R. OLSSON, COUNTY CLERIC and ex officlo Clerk of the Board By . Deputy Orig. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator 302 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: Mone ABSTAIN: None 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. I booby agMy tWOM a atmendaomo OMOt an action taken and entered on Vw"*PAN of tlw °owd of SuperAsom an MAY 1 198daft 3 vm ATTESTED: J.R.OLSSON,COUNt T'Y CLERK and eX ofdalo Clark of tlN Board BY Orig. Dept.: Building Inspection (4) cc: 303 RESOLUTION 83/754 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on , 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 BOARD ORDERED that the recommendations of the Public Works Director are APPROVED. t�► ►1hM fhr r a tiwandeornetoopfra an a9bon token and ou laan the nNnura Of#w f of of 8uanHars on the dar sho=L 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.OLSSOK COUNTY CLERK Televents Group, Inc. via P.W. and ex oMdo Clerk o:an Yowd BO.TransLic.17.t5 'fir 304 I 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 110CKM1ELL ANO THOMAS ANH 3 7 S S "TW". RESOLUTION NO. TELE�HOME 76T�i46 305 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: 5 1. The public interest and necessity require the proposed 6 project; and 7 i 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 11 i proposed project. 121 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 i LAW OFFICES Cf -2- i QOCKw[LL•THOMAS MMOCK CAUFOMOA TWPHOMEM-456 RESOLUTION NO. 83/755 306 y 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 10 � and regularly introduced, passed and adopted by the vote of 11 two-thirds or more of the Board of Supervisors of Contra Costa 12 I County, California, at a meeting of said Board on the date 13 indicated. 14 Date: MAY ill, 1983 15 16 J. R. OLSSON, County Clerk and 17 ex officio Clerk of the Board of Supervisors of Contra Costa County 18 19 By: Deputy 20 21 22 cc: Public Works Department, Real Property Division 23 Auditor-Controller County Counsel 24 Richard Rockwell, Esq. (Certified copy) 25 26 I I LAW OFFICES OF -3- I •MVIELL A THOM" AKrKKX CAUFOOM RESOLUTION NO. 8 3/7 S S TELEMIOME T -aft 30-7 APPENDIX 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, '*s designated on the -Parcel Map filed October 19, 1977, Book 58, Patoel-Maps; --page 35, .Contra Costa County.. records; thence- :, . south 90 -351z-5y"--east w­ along -the direct extension -south.V-:35'.- .5 ► - - east; - of the-_west -line.-.of:said 'Parcel -A; 5.08 'feet to :the -north _ : - line of Hoffman Lane as described .in'the deed-to Contra-Costa - County, recorded June 19, 1930, Book 228, Official Records, Rale 457; thence south 890 19' 33" east, along said north line, 2348.5_6 .feet to a point that bears south 00 .40' 23" west from the point of beg:-nuns; thence north 00 40" 23" east, 5 feet to the point of beginning. EXCEPTING THEREFROM: The rights reserved in the deed from Donald N. Houston, et al, recorded i'ay 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 comr.:ences 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 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. ASSENT: 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 cwWy*MWs b•bw end oeteealeely M an amnion taken end entered on the 0bo"a tM Rperd of s 11111s — on 1M ON Mown. ATTESTED: M 171'383 J.R.OLSSON,COUNTY CLERK tnd ex ofado Chuk of vw Illoerd Waym M.Herman Orifi. Dept.: Clerk of the Board cc: Director of Planning County Counsel County Administrator 309 To: BOARD OF SUPERVISORS C Vesal: Finance Committee Cmtra Coga DATE: May 16, 1983 Qxrty susJccT: Ryland Research, Inc. Recommendation for Increased Activity in Arson Investigation srtC 1 r 1 C RCOUEST(S) Int RCOAN*CHV AT 1 CN(t) a SACXCPKX qD AND JUST i F 1 CAT i C14 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. CONTINUED ON ATTAC"4CNT: YES =ICIPIATURE: RECOM4CNDAT ION Or COUNTY ADMINISTRATOR _XX RECOHI.QNDAT I C)N Or 60ARD C041II TTCE SIGNATURE s : Supervisor�T. TOrlakson Supervisor S. W. McPeak ACTIQV Or PARD ON: f4ay 17, 1983 O.PM ED AS RCC0NMCMXD OTMCR VOTE Or R/-CWV 1 sORs 1 PiRENY CERT 1 rY Ti AT TN 1 S 1 S A TRUC ./ W4AJ1I�S (ASSENT ♦ AND CcrmccT COR Y or AN ACTION TAN .iL AYES- / AND ITE"Co ON u1s Or Tw WARD "«_: M NUTL CrOr "O"M V 1 K7IS C!V TPs DATE 0140". ••=�++T: ABSTAIN � cc: County Administrator ATTESTED MAY 171983 J.R. OULSON. �Y CLERK AND Auditor-Controller oc G►►/cIo CLEW CW 71-CBOARDChiefs' Association Building Inspection • .DCPVrV dna M• Herm�I 310 T+o= BOARD OF SUPERVISORS �- FIVOM: Finance Committee C Ifra DATE: May 16, 1983 Cost xrty sLxjtr-T: Request for County Funding of Engineering Study Q of Repairs to Slide Area at Zander Drive, Orinda SPEC I r I C RECUEST(S) DR RECOMMEMAT IONS) A SACKC ROUND AND JUST 1 r I CAT ION 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 properties 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. COW INVED ON ATTACH T: YES SIGNATLJRE: �- IIECOMM=NDATION Or COUNTY ADMINISTRATOR 30C Or 60ARD COIM•11TTEC XX. A►F7+OVE Tir!ft �-r.�-e C/� Yom'5 S1GP"TWE1s1: Supervisor 'T. Tokson Supervisor S. W. McPeak ACT ION Or UOARO ON• APMCPVC0 AS RCCOM►.ftNOCOy' OTHER VOTE Or KxwE7rV l.i- 1 WRESY CERT 1 rV THAT THIS IS A TWUr. Z&INµlHOUS (AbstNTAND A00P PV ODY Or AN ACTION TAKEN AYES: �pCs � AND CHI PICO ON T!i MINUTES Or Tft 11OARO ASSCNT: ASSTAIN O►, NAJPMVIDORS ON WK DATE If4CY&N. cc: -P1 c ATTEsrt0 J•R• oLsscr(j O[Xi4; Y CLERK AND OR Orr I C 1 O CLCRM Or VM BOARD - c iYium � w .oc.arrY 311 --�- -R.--i 1 -�.�•• Naim KWEIM I No III ISIS f IN WANAW - -- I C� BOARD OF SUPERVISORS . FROM: Finance Committee t.JLJI fl� Costa DATE: May 16, 1983 CoLM SUBJECT: Request of the Community Food Coalition for a Long Term/Low Cost Lease of County Property for construction of Food Coalition Warehouse SPEC i F i C REQUEST(S) OR RECO MENCAT I ON(S) ! SACK12ROUND AND JUST 1 r 1 CAT 1 ON 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 props-rties (flood control, right of ways, etc. ) indicates that no appropriate sites in terms of size and zoning are available. CONTINUED ON ATTACHMENT: _ TES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR XX RECOMMENDATION OF NOARD COMMITTEE �-X APPROVE OTHER d'k IGNATURE s : Supervisor T. Torlakson Supervisor S. W. McPeak ACTION OF DOARD ON APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HEREBY CERT 1 PY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES:_ NOES: AND ENTERED ON THE M I NUTES OF THE BOARD ABSENT: ABSTAIN' OF SUPERVISORS ON THE DATE SHORN. cc: County Administrator ATTESTED May 17, 1983 Food Coalition J.R. OLSSON. COUNTY CLERK Welfare Director AND Ex OFFICIO CLERK OF THE SOARO County Auditor .DEPUTY Diana M. Herman 312 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. 313 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 p 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 Nos.. 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 #kWdbYcNNy that this is a tnmandcorrectoopyal aw action taken and sntsred on the minutes of tie Board o/Supeni�ia i,`e date shown. ATTESTED: .-/X-"7,.-/7. /f-111�113,�.� J.R. Os - i-'TY CLERK and ex of i_,u u:4--* o/the Board BYE , Deputy 97 Orig. Dept.: cc: Finance Committee County Administrator Auditor-Controller Treasurer-Tax Collector Countv Counsel Public Works Director (L/M) Welfare Director Health Services Director !1 President. Board of Directors, Family Stress Center ' BOARD OF SUPERVAS FROM: Finance Committee l) Ilm Cx#a DATE: May 9, 1983 QxM SUBJECT: Disposition of Proceeds from Sale of Family Stress Center Facility--1600 Galindo Street, Concord SPEC 1 F 1 C REQUEST(S) OR RECO4IEADAT 1 ON(S) 4k BACWIROUAD AND JUST 1 F 1 CAT 1 ON 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 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. 2. That withdrawal of funds from the trust fund requires specific appropriation by the Board of Supervisors. 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 _� RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER l l san- -e SIGNATURE(S1: Tom Toriakson Sunne W. McPeak `� • . RECOMMENDATIONS: (continued) 8. That the County Administrator, in consultation with the Auditor-Controller and County Counsel,determine what actions would be required for the Board of Supervisors to create a Family and Children's Services Trust Fund into which the Board could place specified dedicated revenues, such as a portion of the County's sales tax revenues, to be used to stabilize funding for family and children's services programs and "leverage" funds from private individuals, foundations, corporations, and such organizations as United Way and report his findings to the Finance Committee. 9. That the County Administrator, County Counsel, Auditor-Controller, and Treasurer-Tax Collector determine the feasibility of and steps required to create a system by which a property owner could voluntarily increase the property owners' property tax, the proceeds of which would be dedicated to the Family and Children's Services Trust Fund and report their conclusions and recommendations back to the Finance Committee. BACKGROUND/JUSTIFICATION: On March 22, 1983, the Board requested the Finance Committee to review the disposition of the proceeds from the sale of 1600 Galindo Street, Concord. On May 9, 1983, the Finance Committee met with Mr. Bill Groth, Executive Director of the Family Stress Center, and Mr. Paul Haavick, representing the Family Stress Center Board of Directors, and considered a report from the County Administrator dated May 9, 1983 on this subject. The Finance Committee also has on referral a proposal from Supervisor McPeak for the creation of a Family and Children's Services Trust Fund. Supervisor McPeak indicated her interest in having a mechanism for stabilizing funding for family and children's services programs by having the Board dedicate a specified portion of some revenue source, such as the sales tax, to such programs and implement a voluntary "check-off" system whereby property owners could voluntarily increase their property taxes to augment this fund. This fund would then be used to "leverage" funds from such private sources as private individuals, foundations, corporations, and such organizations as United Way. Supervisor McPeak noted that it had been her desire to use the proceeds from the sale of 1600 Galindo Street, Concord, as seed money for this fund. However, following further discussion with the representatives of the Family Stress Center and the County Administrator's Office, the Finance Committee has concluded that the concept of a Family and Children's Services Trust Fund should be pursued, but that a separate Trust Fund should be established for the proceeds of the sale of the Family Stress Center facility. However, the Finance Committee wishes to encourage the co- location of private, nonprofit community agencies in the same facility where this will result in cost savings and specifically wishes to use this Trust Fund to provide space that will encourage such co-location involving agencies willing to co-locate with the Family Stress Center. The Finance Committee notes that providing the Family Stress Center with leased space on an interim basis which may run for several years may result in the cost of permanent space for the Family Stress Center becoming inflated beyond the value of the Trust Fund. The commitment to utilize the principal and interest from the Trust Fund to provide the Family Stress Center with interim, and eventually permanent, facilities should not be interpreted to indicate any commitment to provide funds beyond those resulting from the sale of 1600 Galindo Street, Concord, and any interest accruing thereto. As a result of the Finance Committee's deliberations, we recommend the above actions be approved by the Board of Supervisors. 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 17, 1983 , by the following vote: AYES: Supervisors Powers, McPeak, Torlakson, Schroder. and Fanden (except NOES: Supervisor Fanden voted no with respect to SCA 16 stating that she desired additional information) ABSENT: ABSTAIN: SUBJECT: Water Committee Report - 1983 Legislation The Water Committee, on May 2, 1983, reviewed proposed legislation concerning water related matters. The Water Committee intends to continue reviewing legislation and will recommend positions on additional bills to the Board of Supervisors at a later date. The Water Committee recommends the Board as governing board of the Contra Costa County Water Agency, take the following positions on the legislation listed below: AB 178-Water Rights (12/29/82) - Support AB 758-Water Resources Development (2/10/83) - Oppose AB 857-Delta Levee Repair: Liability (2/23/83) - Support AB 1936-Local Voluntary Groundwater Management Districts (4/14/83) - Support AB 2046-Delta Levee Work (4/11/83) - Support AB 2125-Contra Costa Canal Intake (3/10/83) - Support SB 10-Water Resources Development (12/6/82) - Oppose SB 267-Environmental Duality: Exemptions (2/3/83) - Oppose SCA 16-Water Resources Development (2/28/83) - Support The Water Committee further recommends that the positions taken by the Board of Supervisors be forwarded to the County's Legislative Delegation. bv, 1� Sunne Wright McPeak Tom Torlakson Supervisor, District III Supervisor, District IV Supervisor Nancy C. Fanden recommended that the Board support AB 797—Klebs—Water Management Planning (4/7/83); IT IS BY THE BOARD ORDERED that the recommendations of 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 cc: Administrator ibar'abo�Mf►fMttMslaatrwandaerraafeeptrel Public Works Director en aaflo I tam and entered on the R*Kd a of 1h0 Legislative Delegation, v i a EC ooard of Suparww"on free date shown. ATTESTED: 13 • p dbo:WCBO.t5 J.R.OLSSON.C UNT1'CLE.gK end ex ofiklo Cleric of Ow 600d b —•O�Pw>I 316 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the ) Recognition of Gerald Duarte ) on His Retirement from County) RESOLUTION NO. 83/703 Service ) WHEREAS Gerald Duarte became a professional fire fighter on May 17, 1954 and has been active in the Contra Costa Fire Chiefs' Association and the California Fire Prevention Officers Association, serving as President for one year; and WHEREAS he was promoted to Fire Marshall on March 2, 1964, and to Assistant Fire Chief on January 3, 1967; and WHEREAS after serving twenty-nine years in the Contra Costa County Fire Protection District, he was retired effective March 30, 1983; NOW, THEREFORE# BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby COMMENDS Gerald Duarte for his superior performance of duty, loyalty, and friendship to the community. BE IT FURTHER RESOLVED that the Board of Supervisors EXTENDS to Gerald Duarte its best wishes for good health, good fortune, and such happiness in the years ahead. PASSED by unanimous vote of th d me sent on May 17, 1983. B ROBERT I. SCHRODER& C a rman of the Board of Supervisors 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. J. R. OLSSON, County Clerk By -24�. Deputy Clerk cc: Supervisor Schroder County Administrator RESOLUTION 110. 83/703 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: 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 fir. 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 ectlon taken e^'' .r," _ -'`- Mirutes of the 9wrd of 71983 i ArrESr=D: ... MAY 1 _ . J.R. and .."'aa Board 9y (7. -- � �'. Deputy Orig. Dept.. cc: Supervisor Fanden Welfare Director County Administrator Auditor-Controller 318 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 17, 1983 , by the following vote: ' AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: 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 �--.Ceft that thJshatrwandconsctcopyof an action taken and entered on the rrinutes of thr me"of supe:visc.-t t.: :.'^.r., c11;0 3ho:r7. ATTESTED:___.MAY ?IM J.R. G: - . _,'T1CLf SRK and ex c,:. .c _ cit the Board 8y Qw -� 254ZL6=' , Dapaty ell 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 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None i 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. I/MrAy oartHy that this la a trtn and oorraot oopyo/ ar w6on taken and entered on the rrfruos of the Board of Saparviso:s on tho date shown. ATTESTED: /74 J.R. OZ:� , ' '':"r t,Y_ERK and ex oui(wo t;t&K of the Board ew Orifi. Dept.: a: Health Services Bob Isom Auditor-Controller County Administrator File: 000-8303/6.4.4. TIE BOARD OF SUPMISORS CMM COSTA MUTT, CALIFOMIA Adopted this Order on Myr 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 b 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 ee►tily that this!a a trW and coned coPyq► an action taken and entered on the minutes of thj Board of supervisors on the date shown. Orig. Dept. Public Works Dept. - Architectural Div. ATTESTED:-A� -7, 1993 ff 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 trLaward.t5 3'� i 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 Ch ers, m 107, County Administration Building, Marti a . Robert I. Schroder, Chair J. R. OLSSON, CLERK By Ae�a� 'Geraldine Russell, Deputy � aa. And the Board adjourns to meet in regular session on May 24, 1983 at 9 :00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Rober 1. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk r