Loading...
HomeMy WebLinkAboutMINUTES - 05011983 - R M5 IN 1 CONT ► COSTA CouNm► RECORDS Of THE CLERK Of THE BOARD OF SUPERVISORS MINUTES AOR MONIW ov mqy, 19x3 � � ����� '� � �Rb ��\I 3 � � 83 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY May 3, 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, PresidinP Supervisor Tom Powers Supervisor Nancv randen Supervisor Sunne ?!cPeal: Supervisor Tom Torlakson ABSENT: .Tone CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk THE BOUM OF SUMVI8M OE CONTRA COBTA OOUNTI# CALIF07MIA Adopted this Order on _ May 3, 1983 by the following eotei AYSS: Supevisors Powers# landen, McPeak, Torlakson, Schroder •ONS: None Absent: None ABSTAIN: None SUBJECT: Proceedings of the Board During the Month of April, 1983 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of April, 1983 is WAVED# and said minutes of proceedings are APPROVED as written. an aetlon taken and enfti oe the 0krA a of a. Board of Wper&ors cr.On dale shore. Ar rfSTM.- J 3. /9 0'3- J.R.O SSON,COUNVN cum and ex oMdo Ckrk of Un Dowd • ( CONTRA COSTA COUNTY \\\ APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT It 0111AN12ATI11 WT: County Administrator (Board of Supervisors ORGANIZATION SUN-01JECT 2. FIXED ASSET 1 00 OIJECT OF EXPENSE it FIXE/ ASSET ITEM 10. TITT BE CREAS� INCREASE 0001 31 Professional & Personal Services $3,363. 0990 6301 Reserve for Contingency $3,36Iory APPROVED 3. EXPLANATION OF REQUEST AUDITOR- NTROLLER By: oa�9s �Z To provide appropriation covering one-time service fee of National Association of COUNTY ADMINISTRATOR Counties as approved by the Board of Supervisors on May 3, 1983. By: WOE 1/2/83 BOARD OF SUPERVISORS S;een•isars Powers,Fandrn, YES: S&Iwcr,&?zPCa1•,Turtsksoq NO: a,5 /3/83 J.R. OL 7/1 , CLERK 4, Asst. CAO-Finances/3/83 MATY [ TITLE GATE By: APPROPRIATION A POO S // ADJ. JOURNAL 10. IM 129 Ray.7/77) GEE INSTRUCTIONS ON REVERNE NIDE r CONTRA COSTA COdMITY APPROPRIATION ADJUSTMENT T/C !T ACCSIIT 11111161. 1ENITMEMT 11 NSAIIZATII1 NIT: Community Services - 0588 MiA1IZATNI 81-MJECT 1. FIEEI ASSET QECAEASQ INCREASE INJECT K EXPENSE 111 FIlE1 ASSET ITEM 16• NMTT I` F 0588 2120 • Utilities 57,736 0588 2479 Other Special Department Expense 13,264 0990 6301 Reserve for Contingencies 71 ,000 0990 6301 Appropriable New Revenue 71,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER - Additional Energy Crisis Intervention Program (ECIP) Sy: Du y1ts/83 funds received under State Contract 8300-015(Amend. #1). COUNTY ADMINISTRATOR Sy: a+. ` yA.3 BOARD OF SUPERVISORS Y � ES: ' idwulu.McPak.Tudakwm NO: � MAY 3 3 OR J.R. OL ON,CLERK Ida Daniel Berk Director, CSD �4 )2.L/B,.3� 81GAATYRE TITLt R Sy: A►MIMIATIN ♦POO,��tl� ADJ. JNIML 11. Ir ISS NOW.7/71I KE INSTRUCTIONS,ON REVERSE SIDE 04 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I.OEPARTMENT 01 01CANIZATION OMIT. Community Services - 0588 HCANIIATION REVENUE L REVENUE DESCRIPTION INCREASE DECREASE ACCOUNT F 0588 9432 State Aid SE00 Programs 71 ,000 APPROVED 3. EXPLANATION OF REQUEST AUDIT CONTROLLER- Additional funds under Energy Crisis Intervention Aml DoteWf-3 Program (ECIP) State Contract 8300-015(Amend. 11). COUNTY ADMINISTRATOOR" 81f. AI, ' Dote BOARD OF SUPERVISORS two bN p6"r.?'wM YES: .S't1°mkt.wcpr+M.r..4f.,, MAIf NO: i _' Dale .I.R. OLSSON, CLERK Ida Daniel Berk Director, CSD 4/12/83 SIONA Y TL[ SATE NENENu m. RAO• JUNIAL N0. (96134 O... :/ss) r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CONIC I. DEPARTMENT 01 NiANIZATI1I INIT: PUBLIC WORKS DEPT. ORGANIZATION 6011-01JECT 2. FIXED ASSET IIJECT OF EXPENSE 11 FIRED ASSET ITEM 10. NIMMITITY I DECREAS> INCREASE COUNTY SERVICE AREA R-6 ORINDA - 7753 4945 LEASEHOLD IMPROVEMENTS 1,720.00 7753 6301 FZESERVE. FOR CONTINGENCIES 1,720.00 ? /APPROVED 3. EXPLANATION OF REQUEST AUDITOR=C ROLLS TO PROVIDE FUNDS FOR FURNISHING AND INSTALLING Byv Date / NEW VALVE ASSEMBLY, REGULATOR, AIR VENTS AND PRESSURE TEMPERATURE GAUGE ON BOILER, AND PILOT COUNTY ADMINISTRATOR ASSEMBLY ON LARGE MAIN BOILER FOR COUNTY SERVICE AREA R-6 ORINDA. By: Doh_ �3 41-1 BOARD OF SUPERVISORS Nopenion Iowr.ftbm. YES: sdwu er.NcPe k.114"I..-If NO: Mg_J�inns . J.R. OLSSON,CLERK BL I C WORKS D I RECTOR 4 21 / 83 490, TITLE OAT[ By: APPROPRIATION A P00 . 8 8 ADJ. JOURNAL 10. IN 124 Nov.7/77) REE INSTRUCTIONS ON REVERSE SIDE 1. 0 6 CONTRA•COSTA COUNTY 36 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTNENT 01 01BANIIATI01 UNIT: COUNTY ADMINISTRATOR 11iAN12AT101 SUI-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. TlTT DECREAS> INCREASE 0077 2262 OCCUPANCY COSTS 45,000.00 0990 6301 RLERVE FOR CONTINGENCIES 45,000.00 0990 6301 APPROPRIABLE NEW REVENUE 45.000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER NA 26 TO INCREASE MISCELLANEOUS COUNTY PROPERTY BY er Date_s' $45,000 TO COVER ESTIMATED 82-83 PARKING LOT MAINTENANCE CHARGES. THE PARKING LOTS WERE COUNT ADMINISTRATOR INADVERTENTLY ASSUMED TO BE PART OF THE BUILDINGS d GROUNDS OVERHEAD OTE, BUT WERE NOT. er: Doh gpy BOARD OF SUPERVISORS 94wdwn comm.r.Adm YES- fiiA..Aid'ei.Tu"%"r N0. rz- . � MAYoll__ . J.R. OLSSON, CLERK 4. Al,Cj M Qa6 4 /26/83 it NATYi[ TITLE RATE By: APPROPRIATION A POO 6+Z?? ADJ. JOURNAL 10. (m 129 Rev.*?/77) REE INGTRYCTION• ON REVERSE SIDE LL 0 7 • CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOONT COOING I.DEPARTMENT OR ORCANIIATION /NIT: _ COUNTY ADMINISTRATOR OICANIZATIOR ACauir :' REVENUE DESCRIPTION INCREASE <DECREASE> 4405 9921 SALE OF REAL ESTATE 45,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO -CONTROLLER' APR 2 6 10 TO INCREASE PLANT ACQUISITION REVENUE BUDGET pOte ! FOR SALE OF OPTION TO PURCHASE 2970 WILLOW PASS ROAD, CONCORD. THE CONTRA COSTA COUNTY COUNTY ADMINISTIIATOR PUBLIC FACILITIES CORPORATION PURCHASED THE OPTION FOR $45,000 WHICH WAS RECEIVED ON 6y: Date DP# 64687 DATED 4/22/83. ,Q� BOARD OF SUPERVaSORS ` a;Z I J YES: l lumen A+ael PA6% 4+aft.rr.%Idlt- .'r.w Awm Mimi 7 NO: lt#w_L Data J.R. OLS N. CLERK 4/26/83 SIGN U TITLE DATE 8y: v IErENNE AN. RAQQ ANRNAL 11. a sass �...n/all 0 8 CONTRA COSTA COUNTY _ • APPROPRIATION!7 ADJUSTMENT 137 RCCA/�T g11/t 1. 1EFARTKIT 11 MCA1ItAT11/MIT: Social Service Department ��12ATN� M1-NJECi !. 11JASSET f1IE1 ECT If E11'EESE N 11191 ASSET ITEII INTITT OECIEASE> 1161EASE 5120 2262 occupancy costs $7,000.00 4421 "Improvements and Repairs at $7,000.00 Children's Receiving Center APPROVED 3. EXPLANATION OF REQUEST DITOR-CONTROLLER To provide required improvements and repairs to the Children's Receiving Center needed prior to turning the o�t�_� facility over to the contractor. )UNTY ADMINISTRATOR )ARD OF SUPERVISORS Eloimslr.m P*Ama YES: j0ws&��r Fes.Turlaks m NO: /j�* i► y For R. E. Joralin R. OLSSON,CLERK `, 4- Mractor 122/29/82 tl�/�TY�t TITIt ��Tt i ArM1M1ATIN A POO AN.JIMUL 11. (a I-civ Now 7/771 gall @1181 04TIOM• an 89V9111E SIDE L � 0 S • CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTNENT ON ORGANIZATION OMIT: Orinda Fire Protection District ORGANIZATION SUR-OBJECT 2. FIXED ASSET <IECREASE� INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITY 7080 1011 Permanent Salaries $2000 7080 4951 Typewriters, Electric2 $27 N w PROVED _ 3. EXPLANATION OF REQUEST AUDITO ROLTypewriters to be used at Stations 43 s 44 so Captains Doh can type their fire reports. _:= COUNTY ADMINISTRATOR By: Doh BOARD OF SUPERVISORS ���er,fdliee. YES: SdWW,.M&"k.TWbk%* MAY 3/1993 '.R. OL SON, CLERK 4. . N Fire Chief 4 /18/83 SIGNATURE TITLE DATE By: APPROPRIATION A POO ADJ. JOURNAL 10. IN 129 Rev.7/77) SEE INSTRUCTIONS ON REVERSE 31DE �- 010 ( CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1. DEPARTNENT ON ORCANIZATION KNIT: //��__-- Tassjara Fire Distrfl�'�T) ONCANIZATION SUB-OBJECT 2. F13.EA ASS n AS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM ONANTITT c fR D 7023 4822 Diesel Pump and Tank 96b.00 7023 4955 Radio & Electronic Pump 0005 600.00 ,1 F APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER, �` ` ,�, Dote !� To appropriate additional allocation for a By` 4-channel low band radio. COUNTY ADMINISTRATOR By: Oat9 / BOARD OF SUPERVISORS 9*wamn Psaw.F*Am YES: NKK, ,Tagkr,n MAY J.R. 0 SON. CLERK 4. 10 y ma f1�MATU• TITLE OAT[ By APPROPRIATION A POO ADJ. JOURNAL 10. (N 129 Now 7/77) SEE INSTRUCTIONS ON REVERSE SIDE L4 011 1 , ( CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOONT 000116 1. DEPARTMENT 01 9116ANUAT111 OMIT: COUN'T'Y ADMINISTRATOR'S OFFICE 040AMIZATION w1.01JECT i. FIXED ASSETDECREASfy� IN6IEAS 01JECT OF EXPENSE 01 FIXED ASSET ITEM 10. TITT 3250 3580 Contributions to Other Agencies 6,530 t 0990 6301 Reserve for Contingencies 6,530 APPROVED ' 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide $6,530 to the Criminal Justice Agency of Contra Costa County as one-half of the 20% local Br: Dote cost match required for the Agency's state-funded COUNTY ADMINISTRATOR Community Resource Training Center project, pursuant ,,��� to Board Order of May 3, 1983. By: Dob�I:O.S BOARD OF SUPERVISORS B,DNn1.e R+�e�.►.Irkn. YES: NO: My J.R. OLSSON. CLERK 4. ZQ ._q, IIA AE @ATE .y Arno►RIATION ADJ. JOONUL 10. EY ISS Nov. 7/77) SEE INSTRUCTIONS OM REVERSE SIDE 012 MM BO MD OF SUPS= SOME O! COMMA COSTA COUNTY, CALIFMIA Adopted this order on May 3. 1983 , by the following vote: RTES: Supervisors Powera, Fanden, McPeak, Torlakson, Schroder DOES: None ABSENT: None ABSTAIN: None SUBJECT: Affidavits of Publication of Ordinances V F This Board having heretofore adopted Ordinances Nos. and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. 1 hanby eeetIly that Me N a tcwandeornetea N an seller:!aken and entered on the ndmaw of go Board of aepw :cors c:.mho date thwm. ATTESTED:�. J.R.OLSSOM,COUNTY CLERK and ex cfiicsS Clc.3:o?the Board �-roo 0131 F.30 11/82 rev. Tc: BOARD OF SUPERVISORS _ Pico: M. G. Wingett, County Administrator V=ts Costa DATE: April 27, 1983 Q IY sujECT: Exceptions to Financial Freeze �" �� (during the period April 16 - April 27, 1983) SPEC 1 r 1 C RECUEST(S) CR RECOWCNDAT ION S • SAMOROUM AND JUST 1 r I 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 tabulation in summary form showing those actions approved by our office and for which -- ratification hich =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: Health Services - 9 Social Service - 15 Superior Court - 1 Temporary Appointments for the following departments: Probation - 2 Public Works 1 Recorder - 1 Social Service - 2 Contract Clerical Help for the following departments: Animal Services - 5 County Counsel - 1 „ District Attorney - 1 Health Services - 3 Higher Pay for the following departments: Social Service - 2 Capital Outlay for the following departments: Marshal CONTINUED ON ATTACHMENT' YES SIGNATURE' + .,L- RECOMEOM NDATION Or COUNTY ADMINISTRATOR REC /ENDATION Or SOARD COtMITTEC X APPIROVC OTHER: r SICNATURE S : ACT ION OF WARD ON: may 3,4983 PR APOVED AS RECC"'IENDCD Or"IER VOTE Or s;l4cpV1lORS 1 HERESY CERTIFY THAT THIS IS A TRUE AND OOtRECT O0rY Or AN ACTION TAKEN UNANIMOUS (ASSENT � AND ENTEREO ON THE MINUTES Or M BOARD AYES: HOC S:�- Or SLX01 V 1 ON M DATE S*YA N. wNsc+NT: AaSTA1N cc: Administrator ATTESTED 3 Director of Personnel J.P. aoL�vCLOW AM O[ OII I C/0 CLtI11C OT M BOARD Auditor-Controller Above-named Depts. w .DERr" ' s 014 POSITION ADJUS W T REQUEST— No. RECEIYEC, r Date: pEFtSOhhEL D�f A. TK • Treasurer-Tax Dept. MOCopers Department f_nllprtnr B �go-'Un?t Wo.�0 Org. No. 0015 Agency No. 15 Action Requested: Reallocate person and position of Data Entry Operator II, position 15-049 to Clerk-Senior-Level. Proposed Effective Date: V Explain why adjustment is needed: Classification Questionnaire attached: Yes [] No 0 Estimated cost of adjustment: s Cost is within department's budget: Yes 0 No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or partment Personnel Department Recni endation Date: April 26, 1983 Reallocate person and position of Data Entry Operator II, position 15-049, salary level H1 942 (1165-1417) to Clerk-Senior Level , salary level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. May 1983 ate or rector rsonne County Administrator Recommendation Date: gi Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 0 Other: for County Adminis for Board of Supervisors Action Adjustment APPROVED/B�SAPPRAMEB onY 3 J.R. Olsson, County Clerk Date: MAY 31%3 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 i i 0 . 15 r POSITIN ADJUSTiENr REQUEST NO. Date: July 12 , _ _ 1982 Dept. No./ i : ' 3 `= Copers Department Tax Collector - Budget Unit No. 0015` Org. Pro. 615 Agency No. Treasurer Action Requested: Reclassify Full Time Account *�e�j j55JcW W5-00003 (JDVA) Salary Level CS1368) to Account Clerk Level (51504 ropose Effective Date: ASAP Explain why adjustmeft is needed: To bring this position in line with assigned dutles. ' Classification Questionnaire attached: Yes (� No [� Estimated cost of adjustment: $ 1 .632 Cost is within department's budget: Yes ® No El If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Mor) p tment ea Personnel Department Recommendation Date: April 26, 1983 Reclassify Account Clerk II, position 15-003, salary level H2 005 (1239-1506) to Account Clerk III, salary level H2 100 (1362-1656). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: E3 day following Board action. maw I- MIA 14A, e 4orerector o ersonn County Administrator Recommendation Date: Approve Recommendation of -Director of Personnel D Disapprove Recommendation of Director of Personnel Q Other: for County mi trator Board of Supervisors Action MAY Adjustment APPROVED/DI3�11PPROVED on 3 1%3 J.R. Olsson, County Clerk Date: MAY 11983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M.347) / Lk 016 /3 POSITION ADa1S MIff REQUEST No. AR 70,2 Date: 7/1/82 pi~:• fib./ Copers Department Tax Co11ector - Bu et Unit No. 0015 Org. No. 0015 Agency No. LI4e-a,3 u_t= the Action Requested: Reclassify Full Time Senior Clerk Pos #E15-00O11 (JWTA) Scalary Level (Si4�4)9Ftb • Clerk 111 JDTA Salary Level (515041 �- Proposed Effective Date: ASAP . Explain why adjustment is needed: To bring this position in 1 in e with assigned duties Classification Questionnaire attached: Yes © No 0 Estimated cost of adjustment: _ '0 Cost is within department's budget: Yes Q No 0 o If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or p rt Personnel Department Recommendation N Date: April 26, 1983 Reclassify Clerk-Senior Level, position 15-011, salary level H2 012 (1247-1516) to Account Clerk III, salary level H2 100 (1362-1656). Amend Resolution 71/17 establishing positions and resolutions allocating .classes to the Basic/Exempt Salary Schedule, as described above. Effective: tjday following Board action. May 1, 1983 rirec or o e onne County Administrator Recommendation I940prove Recommendation of Director of Personnel Date: O Disapprove Recommendation of Director of Personnel G Other: for County A i trator Board of Supervisors Action � 3 Adjustment APPROVED/DISARPRAMED on J.R. Olsson, County Clerk - Date: MAY 31963 8y• APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT- M 6/8? TA 017 POSITION ADJUSTMENT REQUEST No. la44s_l Date: 4/22/83 F.E:'FI'VI Dept po�;c�t_ Copers Department Health SerPiceWAAMME Budge$ Uqq t Ido 514/ Org. No.6455 Agency No. 5_ RPR t2 I Action Requested: Cancel LVN II position #1064 (20/40), add (1) P.I. LVN II position Proposed Effective Date: 53 Explain why adjustment is needed: ���E ACTION: To provide relief coverage at Detention Facility and assist vitNOW ulluda 51 Tuorulued POPMEMM per ce ca on Classification Questionnaire attached: Yes No Estimated cost of adjustment: S N/A Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. PJLoio Fisher Use additional sheets for further explanations or comments. or Department ead Personnel Department Recommendation Date: 4 Cancel LVN II position #1064 (20/40), Salary Level H2 084 (1340-1629); add one P.I. LVN II position. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: IN day following Board action. Q Date or recto o ersonne County Administrator Recommendation Date: z 3 Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel LZ Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/DiSAPPRWD on MAY 3 1983 J.R. Olsson, County Clerk Date: MAY 31983 By. Uzal APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M i..i 018 • - POSITION ADJUSTMENT REQUEST No. Z2 n Date: V-903 p �.gjooy;. �,.,; _ .i Copers Department Health Services/A/DA/!gi �8ff F 45 p�+`i 0� �0 Org. No. 6455 Agency No. 54 _ Action Requested: p; { J Cancel Best Medical Staff Physician" nes tine ���5. .aa � * m.., � , —����—r�:rsyso Medical Staff Den eat Proposed Effective Date: Explain why adjustment is needed: RODTM ACTION: To provide addi+inr.i Ann+ai co*9saga to inmates at Detention Facility per AM standards 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 a4io funded. Department must initiate necessary appropriation adjustment. isherUse additional sheets for further explanations or comments. Department Read Personnel Department Recommendation Date: k 1L -83 Cancel Exempt Medical Staff Physician P.I. position #2135; Salary Level W3 353 (4299-5503); add one P.I. Exempt Medical Staff Dentist, Salary Level W3 182 (3623-4638). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 10 day following Board action. Date or erect ersonne County Administrator Recommendation Date: � '74 S 3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Board APPROVED/D4fiAPPftW0 on MAY 3 M-1 J.R. 0 on, County Clerk Date: MAY 31983 By 9. APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82. 019 POSITION ADJUSTMENT REQUEST No. Date: 4/22/83 RECEIVEo) ER L DEPiTTP Copers Health Services/AAAME Bud : 540 6455 5 Agency No. 4 Department Bud et it No. Org. No. 9 APR � 1 45 .M 13 Action Requested: r8naE1 Progra Evaluator I position #781 (40 0) and Alcoholism Rehabilitati Vorker position #2199 (20/40) and add 1 40/40 and 1 20/40) Family Nurse Practitio Proposed Effective Date: 5/4/83 Explain why adjustment is needed: ROUTINE ACTION: To provide additional medical coverage at Detention Facility in compliance wi '. certification itiAdkrds Classification Questionnaire attached: Yes€z] 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. i ba Use additional sheets for further explanations or comments. bar Analyst or Department Head Personnel Department Recommendation Date: Cancel Program Evaluator I position #781 (40/40), Salary Level H2 326 (1707-2075) and Alcoholism Rehabilitation Worker position #2199 (20/40), Salary Level H2 094 (1354-1646); add one 40/40 and one 20/40 Family Nurse Practitioner positions, Salary Level H2 659 (2381-2895). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 16 day following Board action. Cl Date or recto rsonne County Administrator Recommendation �3 Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 6 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ on MAY 31%3 J.R. Olsson, County Clerk Date: MAY 314Aa By• APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M347) 6/82 IL 020 POSITION ADJUSTMENT REQUEST No. Date: 4/26/83 RSC�,"�',---� FE , 6567 & Copers Dept. No./ � �::. Department Health Services Budget Uni4p#?9 „�_ 'Org.iNo. 6900 Agency No. 54 pp� Action Requested: Decrease hours of Clerk-A position #54-1fNf*1`}om 40/40 to 16/40- (cc 6567); add one Clerk-A 24/40 position (cc 6900). - ROUTINE Proposed Effective Date: 5/3/83 Explain why adjustment is needed: To rovide permanent clerical coverage in the Accounting Unit of t e Health services DEpartment. Classification Questionnaire attached: Yes No 13 Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Servi a Assistant orDepartment Head Personnel Department Recommendation Date: y Decrease hours of Clerk-A position #54-1723 from 4940 to 16/40; add one Clerk-A 24/40 position, Salary Level H1 747;.(959-1166). i i Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. a Date o Director rsonne County Administrator Recommendation3 Date: 9 �( Approve Recommendation of Director of Personnel C3 Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator i Board of Supervisors Action Adjustment APPROVED/DWONROWD on MAY 3 1983 J.R. 01 County Clerk Date: MAY 3 1Q11Z By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. 021 FNITION ADJUSTMENT REQUEST No. f�f--ZI Y �� 11`' Date: 418183 QE 1 Y E D Copers Department pub.!is Works ud9e8 U�n�i��X79 Org. NO- 4033Agency No. 65 ___ Action Requested: Establish class and create position of Assisimt.- Grounds Maintenance Superintendent at Ma: eve ance ' pecia ist_posz ion 1 65-380 1- Propos_eT Effective Date: 4/19/83. Explain why adjustment is needed: To Provide assistance to Grounds Maintenance Sunarintandpnt to manage Grounds Maintenance responsibilities Wch include the Work Test Prog. Classification Questionnaire attached: Yes [] No ® proposed specification is attached ' Estimated cost of adjustment: S Cost is within department's budget: Yes ] No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or "pa rtment Heal Personnel Department Recommendation Date: April 26, 1983 Allocate the class of Assistant Grounds Maintenance Superintendent to the Basic Salary Schedule at level H5 428 (2084-2298), classify 1 position and cancel Public Works Maintenance Specialist, position 65-380. salary level H5 500 (2240-2469). This class is exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: IM day following Board action. Date rector a ohne County Administrator Recommendation Date: 3 22 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County AfflThistrator Board of Supervisors Action Adjustment APPROVED 0 on MAY 3 19Aa J.y0uln, County Clerk Date: MAY 31983 By APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 02.2 CLAIM BOARD OF OF CONTRA 006TA COUNUY, CALIP"rIIA BOARD ACTION Claim Against the County, ) NOTE TO CL+AIlK+,NP May 3, 1983 Routing FSndorsenents, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: Happy Valley Estates Homeowners Association Attorney: Chipman Miles, ESQ. 1970 Broadway, Suite 1110 1133 Address: Oakland, CA 94612 .:n v—aJcucJ Amount: $4759000.00 Hand Delivered By delivery to Clerk cn k P=♦i i ,i o R 3 Date'Peoeived: April 1, 1983 By mail, postmarked on I. F1 Ii Clerk.of ttr Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DAM:Avril 1. 1983 J.R. CM&90N, Clerk, By , Deputy II. FROM: County Counsel 70: Clerk of the Board of Supervisors (Check one only) (/() This Claim am plies subs *+t ia>>y with Sections 910 and 910.2. ( ) This Claim FAIM 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) mm: 'oy-0 Zor JOW B. CLAL SEN, County Counsel, By , Deputy III. BOARD 0F4= By unanimous vote of Supervi s prIdent ( 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. LIATED: .5-3- S 3 J.R. C.9.9ON, Clerk, , Dwity WNiUM (Gov't. C. 5913) Subject to certain e3maptions, you have only six (6) months from the date this Mice 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 iunnBdiately. IV. FTM: Clerk of the Board TO: 1 County 2 Comity ator Attached are copies of the above Claim. We notified the clamant of the Board's action on this Claim by mailing a cony of this doculaemt, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DAM): 3'S-S3 J. R. OLS.90N, Clerk, by ty de V. FTM: County , 2 County trator TO: Clakof Of Supervisors Received copies of this Claim and Board Order. - 023 . DATA: Coity Counsel, By County Administrator, By CLAM RE: Claim by F I L . E HAPPY VALLEY ESTATES HOMEOWNERS AP1-i iD ASSOCIATION J. R. OMON OARD OF SUPERVISORS Against the COUNTY OF CONTRA COSTA; ONTRA TA C and CONTRA COSTA WATER AGENCY; PUBLIC WORKS DEPARTMENT, CONTRA COSTA COUNTY; CENTRAL CONTRA COSTA SANITARY DISTRICT. The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $475,000.00 and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) On April 7, 1982, and thereafter sporadically and in increasing degrees up through March 28, 1983, and to date. 2. Where did the damage or injury occur? (Include city and county) In the proximity of and all along the hillside bordered by Quail Ridge Road at the South and Toledo Drive at the North, improved property known at #7 Toledo Drive at the West and #27 Toledo Drive at the East, all in the City of Lafayette, County of Contra Costa, California. 3. How did the damage or injury occur? (Give full details, use extra sheets if required) Improperly collected water diverted into and onto slopes causing instabilities resulting in rotational failure, landslides, loss of lateral support, earth movement, mud flows, slippage and destruction of ground stabilities damaging tennis courts, streets, utilities, subdrains and culverts, as well as compounding progressive failures. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (a) Negligent inspection and approval of Quail Ridge subdivision ( 3314) ; (b) Negligent inspection, approval, and maintenance of Quail Ridge improvements; c. , 024 (c) Negligent inspection and approval of Happy Valley Estates subdivision 04747) ; (d) Negligent inspection, approval and maintenance of Happy Valley Estates improvements. S. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown. 6. What damage or injuries do you claim resulted? (Give full . extent of injuries or damages claimed. Attach two estimates for auto damage) See #3. In consequence, repairing all damage and restoration of improvements to proper condition will be necessary. The estimate is $475,000.00. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Projections have been made for earth movement and com- paction, rock and gravel, piping, hydraulic structures, hand labor, demolition, import and export, concrete work, tiles, retaining walls, engineering, laboratory testing, insurance, permits, earthwork, landscaping, irrigation, tennis courts, utilities, curbs, gutters, concrete, flatwork, asphaltic paving, interest, fees, loss of use. 8. Names and addresses of witnesses, doctors and hospitals. Each homeowner residing within Happy Valley Estates (Sub- division #4747) , all c/o Chipman Miles, 1970 Broadway, Suite 1110, Oakland, California 94612. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT No permanent repairs have been designed or constructed. 025 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: or by some person on his behalf." HAPPY VALLEY ESTATES HOMEOWNERS ASSOCIATION c/o CHIPMAN MILES, ESQ. HAPPY VALLEY ESTATES (Authorized Agent) HOMEOWNERS ASSOCIATION 1970 Broadway, Suite 1110 Oakland, CA 94612 Telephone: (415) 763-4500 By: _&O CHI14AN MILES, ESQ. 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." yl-b�3 L 026 r � •. • / CLAIM • /J BOARD OF SO VI90RS OF CONTRA 0OSTA 0OLP.- 'Y, OgaFaWA BOARD ACTION Claim Against the C atmty, ) NOTE TO CLp IMW May 3. 1983 Routing Erdors®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 aowerrnent code- sections 913 & 915.4. Please note the "Warning" below. Claimant: Jack A Bordalampe County Counsel Attorney: Frank R. Chase, esq. APR L- 1983 211 Sutter St. , Penthouse Address: San Francisco, CA 94108 Martinez, CA 94553 Amit: $29000.00 By delivery to Clerk on Date Received: April 1, 1983 By mail, postmarked on Nta,, 3 ,oA3 I. FRONT: Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Z. DATED: Aoril 1. 1983J.R. OLSSON, Clerk, By , Deputy II. FR M: County Counsel T0: Clerk of the Board of Supervisors (Check one only) X This Claim complies subst�*++-ia��y 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: -I&- y-e-F JOHN B. CUWSE i, County Counsel, By , Deputy III. WARD OHM By unanimous vote of s preptnt (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. mm: ,S-3—SA J.R. OLSSON, Clerk, by . Deputy WARNIM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FRONT: Clerk of the Board T0: County Counsel, 2 County r1i RE;trator Attached are copies of the above Claim. We ratified 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.��.,y DAZED: cs-s a3 J. R. GLSS N, Clerk, Alf Deputy V. FRONT: County Counsel, County Administrator 70: Clerk of-the Board— Of Supervisors Received copies of this Claim and Board order. 027 DRAM: County Counsel, By C xmty Administrator, CLAM CLAIM TO: BOARD O! SU RVISORS OF CONTRA ppNcation to. Instructions to ClaimantC!e*of ripe Bond P.O.Box 911 A. Claims relating to causes of action for death orMor�ZInjiy ifomto 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 or-t-His form. art:+�Rw:::*�tt�:t*:t*��+t*«:t#+rieR�f�1�t�:t�*it*tit::,t��:*�e::****�***�*��**•:*:• RE: Claim by )Reserved for Clerk's filing stamps Jack A. Bordalampe ) F L Elj Against the COUNTY OF CONTRA COSTA) or DISTRICT) j. R. OLMN ' Fl n name ) coax, OF rA PER'VISS- "-tr' ccs 8 D=,­ The undersigned claimant hereby makes claim against thefCounty of Contra Costa or the above-named District in the sum of $ 2,000.00 and in support of this claim represents as follows: I.- ilhen �i�-the damage or �n3ury occur? Give exact date ani 96urf 12/25/82 at 12:45 a.m. '�: wFere did-tTie damage or n3ury occur? Inc ude city and county�- 318 Del Amigo Road, Danville, Ca. 3. How dim the damage or n3ury occur? (GiveuII details; use extra sheets if required) Excessive force used by Contra Costa Deputy Sheriff in course of arrest. ------------- --------------T--?---------------- ----------- T---•!----- 4. idhat particular act or omission on the .part o� county or 1. ict officers, servants or employees caused the injury or damage? Unnecessary slamming of claimants face into windshied during course of arrest. (over) t 028 S. What are the names of county or district officers, servants or employees causing the damage or injury? Cornwell, L. Employee number 30740. --iilFiat damage o-r-iin3u—rle—s—d—o you cialm icesuItied?--ZGlve-17211—extent---- of injuries or damages claimed. Attach two estimates for auto damage) Damage to nasal bridge, ecchymosis about eyes, general pain and suffering, related medical bills. 7. How Was the amount c�a�med above computed? �Inc�ude the estvnatea amount of any prospective injury or damage.) Physical daamage and pain and suffering 1,900.00 Approximate medical bills 100.00 ---------- -N ----N- ---------------- ----------- - ------------- Gregory ------------Gregory P. Hahn, M.D. 1505 St. Alphonsus Ave. , Alamo, Ca. �: List tfie expen��tures you made on account o� this accident or �n3ury: DATE ITEM AMOUNT 12/28/83 Medical Bill 100.00 Govt. Code Sec. 910.2 provides: "The claim signed ��/hlhalf." aimant SEND NOTICES TO: (Attorney) b some rson Nam and Address of Attorney Frank R. Chase,esq. AtforneyeUXUUMure 211 Sutter St. , Penthouse 351 De•L.Amigo Rd.', Danville San Francisco, Ca. 94108 Address Telephone No. (415) 788-5885 Telephone No. 82,0r-1071 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." c:i 029 MUM a. CHASE ,ttarney at Lw 211 Sutter Street, Penthouse suite San Francisco, California .94.108 March 31, 1983 Clerk of the Board P.O. Box 911 Martinez, California 94553 Dear Clerk: Enclosed please find an original and one copy of a claim form. Kindly file the original and return the endorsed copy to me in the enclosed envelope. The 100 days runs On Monday April 4, 1983, so I would appreciate it if you would file upon receipt. Thank you for yoru anticipated cooperation. Very truly yours, Frank R. Chase FRC:cb Enclousre tt 030 CLAIM f BOARD OF OF CMTl'!tA COSTA MU:TY, CIZIPOFWA BOAId1 ACTION Claim Against the County, ) NOTE TO CE May 3, 1983 Rooting Hx7orsenents, and ) The copy of this document mai d to you is yow Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of supervisors (Paragraph in, below) , Goverrm ent Code.) ) given pursuant to Goveerrment Code Sections 913 i 915.4. Please note the "Warning" below. Claimant: John G. Mensch 8701 Hillside 0 217 Attorney: Oakland, CA 94605 Address: Amount: $300-00 By delivery to Clerk on Date Received: March 28, 1983 BymaCerilf podstmarked P711 3pJJarnh 24- 3 I. FT�Kf Clerk.of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted C1aim. DAM): March 28, 198 R. OSS.SM, Clerk, By , Deputy II. PICK: County Counsel T0: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Hoard cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Hoard should reject claim on ground that it was filed late. (S911.2) DATED: ,?-:9/'0V JOHN B. C AUSEN, County Counsel, By . Deputy III. BOAM OHM By unanimous vote of Supervispts presqftt ( 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: 4-3-0 J.R. OLS.", Clerk, , Deputy Of MARK= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. ately. IV. FROK: Clerk of the Board T0: 1 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. DATID:. S=¢3 J. R. OQSSON, Clerk, Deputy V. FUN: County Counsel, County for TO: k of the K03— of Supervisors Received copies of this Claim and Board Order. DAM: County Counsel, By 03; County Ari WUstrator, By C1WM CLAIM TO: 80]1RD OF SUPERVISORS OF CONTRA CO cik_�� Instructions to Claimant CNrk of tty SOB P.0.Box 911 A. Claims relating to causes of action• for death or kPor 1h3Wuury o 5$3 person or to personal property or growing crops must be presented. not later than the 100th day 4fter 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 :T;Lvs 6A. )Reserved for Clerk's . filin stamps RIO F I L E D O Agai ��t pt�hetKO��ON�ONTRA COSTA) h�A?-�� �9�^�'r""' J. R. OLSSON DISTRICT) LZ K BOARD OF SUPERVISORS Fl name ) CONTRA C T The undersigned claimant hereby makes claim against thelc t of Contra Costa or the above-named District in the sum of $ and in support -of this claim represents as follows: (A ��=--Z --------=--s----- -------ttit�t.--- -----------T--------------- � 1. When did the d{�mage oni}ry ,occur (Give exact daphp r - _� _ __ Z �.--wfie=e-ai t-be aamage or ink y occur? (Inc U ty county) C. e.,& ;row( �, +,,►�, �,.�. �� O�.;k.� .� �.�t�h -----------------9------- --------- -------- - T ----------- 3-- How did tke dama a or in ur occur. (Giveuii-�etaii-- use ext a shee if required) Wt%;t4- w��q1-A-A%AL4L ~O1V Jam-Vic No� ANS►a>t�n'� �j�+w�iC O^�S �oNGP./t�+i+v w.J �r• P..�,t' o a ttll ti `b IX ai��� A Q4 qt tl4A_14,�L- +0 T .r>_ AN u,N�saJ . �Je..woK1�Q � 4. What particular a tr-omission on the part of county or district of��ficers, servants or employees caused the injury or damage? /p� r (over) _ 032 -names of county or district officers, servants or employees.;causing the damage or injury? 90#1 - -AF4Q4^&W-- � A- -.--what damage or in3uries do you claim resulted? IGive full extent of injuries or damages claimed. Attach two estimates for auto damage) 14 How was the amount claimed abcve computed? (Include the estimate amount of any prospective injury or damage. ) A, L.•..s oP 1 2� •9- 4-10411L on. . XIL4C, *?— d=a-,A�'—-- ----f_--�j{i�+------------ - - - ---------- 8. Names and addresses of witnesses, doctors and hospitals IE� �e�i,�t�••1k�•�� M+.p. — �;.��1.� r►�•rQ,�,,.t C�w•�.�, , G,,,,,I,.�S� - -5+.,1{�e�.u��w� 4} o�k-��--s�w�►�S w�.4- ya-� tee••: � . • S. List the expenditures you made on account of this accident or 1n�ury: DATE (L ITEM &+� ( oPa AMOUNT 7 s1 *******:•�*�*?+r4w*+ems*****w**,�*******�**R�***��**sr**,t*�**�*#*�e*�*** Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and 'Address of Attorney C alma t s Signature o2Y 7 A ess �! Ge Tel phone No. Telephone No. •rrt*t+r•f*,�w���t***�r�*rr:��*w***:�*r:**,r�,r*�r*t**,r*:�*t*,��*r**,�**,r+r*w***:**** 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 claia, bill, account, voucher, or writing, is guilty of a felony. 033 P 15 �►p : �' SA XD AJo J �FW..,.. �»A� f e- l4n.tslVCJ'� - 7 Q - �I ,�-e..} %of .e,�Q�,.L eQ r*,c. .tom• o Jam_ +w,1 C_ 4ar S e�,a - Yom.. �6 L41--a 4.4- @4"#^v7 ✓1/� _N� A^:► D 6^� Jit- /� / .�� w -O-*J%f— � � ..t.dr% m.� ✓ . G'D d-Q ort- Ajax, a J 4i�--.� 2.N P.i.t �+4•� �!' pl4rtrt rJ b A ON itftA 4e_ R�� I AAO 034 CLAIM �-1 BOAPD OF SOPF.RVISOIiS Off' OOvm OOS7A COP.7N, CUXFaeUA BMW ACTION ' Claim against the County, ) NOTE TO CLAU4ANP MaY 39 1983 Pouting F�dorssnents, and ) The copy of this document mai to you is your Board Action. (All Section ) Mice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Government Code.) ) given pursuant to Qwm7ment Code Sections 913 a 915.4. Please note the "Warning" below. Claimant: California Medical Supplies, 1731 Willow Pass Road, Concord, CA 94520 Attorney: Address: Amount: $918.00 Ha pelivered � By delivery to CTa rk on March 31, 198 3 Date"�Peoeived: March 31, 1983 By mail, postmarked on V __ _ I. FM4?- Clerk of the Board of Supervisors T0: County Counsel Attached is a copy of the above-noted Claim. DAM): Mar. 31, 1983J.R. OISSON, Clerk, . qty Rgeni- Mal to II. FTM: County T0: Clerk of the Board of Supervisors (Check one only) ( ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Claim FAU S to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . (x) Claim is not timely filed. Board should reject claim on ground that it was filed latae. (5911.2) DAM):`�- 7/ -ps JOM B. C?AUSQJ, County COUnsel, . qty III. BOAM OFdXR By unanimous vote of Supervi s presefft ( ) This claim is rejected in full. (x) This claim is rejected in full because it was not px a ed 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. DATID: 5-3-a3 J.R. C SSON, Clerk, by , qty WLg4= (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was peraw ally delivered or deposited in the mail to file a court action an this claim. See Qmmrnnent Code Section 945.6. You say seek the advice of any attorney of your choice in conzvwtion with this matter. If you want to consult an attorney, you should do so immediately. IV. Fill: 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 an this Claim by mailing a copy of this document, and a am thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DAM: ,S`t-8?A J. R. CLS.90N, Clerk, Deputy V. . County A istrator TO: of the Board of Supervisors Received copies of this Claim arra Board Order. 035 nATID: s�s-83Y tel• BY C tasty Administrator, By CLAM CLRIM TO: BOARD OF SUPERVISORS OF CONTRA rWOMapocation to: Instructions to ClaimantC'etk of the Board P.O.Box 911 ' M rtinez Catifomia94553 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 ST-this form. RE: Claim by )Reserved for Clerk's filing stamps California redical Supplies ) F I LED Against the COUNTY OF CONTRA COSTA) MA' 31, ) or DISTRICT) J. R. OLSSON (Filln name) CIAK BOARD OF SUPERVISORS CONT T B The undersigned claimant hereby makes claim against theaCounty of Contra Costa or the above-named District in the sum of $ 918.00 and in support of this claim represents as follows: ---------------- l. When ds� the damage orn3ury occur? (Give exact date and hour] April 15, 1982 W�iere �i�-tie damage or in3ury occur? (Include city and county) 1410 Bissell #1 Richmond, California 94806 3. How did the damage or in�ury occur? (Give �ul�-details, use extra sheets if required) Contra Costa Health Plan contacted us requesting that we deliver to Is4bella Adams (Unit Record ;-228463-3) a rental wheelchair with elevating legrest for a period of one month. then we went to pick up the t:heelchair after a one month period 14s.-Adams and the wheelchair were no longer at this address. She had moved to Seattle, IJlhshington on I•larch 20, 1982--five days after she received the cha 4. �IThat particular act or omlaslon on the part of county or alstrict officers, servants or employees caused the injury or damage? Requested help from Contra Coat.a Health Plan in the return of this chair. They state: it was our problem because they were responsible for only the one month period. after much investigation we found that the wheelchair and 11s. Adams had left for Seattle during the one month period that Contra Costa Health Plan held that they were respon- sible, i;e continued billing the Health Plan for monthly rental. Some Of oui(pver) inquiries had to trait weeks and weeks for answers or we received no ansvvr at all as in the case of my enclosed letter to Xr. Robert H. Kaplan. This matter is Tvt ov c one year old. UM; CONTRA COSTA HEALTH PLAN r Administrative Offices 111 Allen Street .r •4 Martinez,California 94553 DATE: March 12, 1982 TO: PATIENT NXIE 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 is: — Q APPROVED (date) For prompt payment please bill on Hedi-Cal form and at Medi-Cal rates. Billing for Medicare patients should be on a Medi-Cal form with a Medicare remittance advice or denial attached. If service is not rendered this month, please call our Billing Office to verify the patient's eligibility. Billing information or eligibility questions should be directed to 415 372-4327. Medical report .is required including discharge summary, operative report, ER report, or other reports if appli- cable. Payment cannot be made until a medical report is received by: Contra Costa Health Plan 111 Allen Street Martinez, California 94553 Thank you for your assistance with this patient. DISAPPROVED because: (direct questions to 015) 372-2916) Non-emergency care was provided without prior authorization Services 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 Di rec AUTH. # �IUTHORItED BY � Wt= WAUR M.D. By: Distribution: Original - Vendor HMO 15 Medi-Cal Canary - Medical Records Services/Supplies CONTRA COSTA COUNTY Pink - OPHP/Business Data Office Authorization/Denial ` 037 �. ._ _ - CONTRA COSTA HEALTH PLAN • A/IIIMM�MMIw aeo.. ••/ 111 Awn so" wnMM GrNae+.9W3 10 JAN 83 California Medical Supply 1731 Willow Pass Road Concord, California 94520 RE: Adams, Isabella #228463-3 Attn: Patricia Wood To the best of our knowledge, Mrs. Adams has moved to Seattle, Washington, on or about 20 MAR 82, taking with her a wheelchair belonging to you. Contra Costa Health Plan rented this wheelchair from you for one -month, beginning 15 MAR 82, and has paid for that month's rental. We have a copy of your letter to Mrs. Adams, dated 4 NOV 82, to which we understand you have received no reply. The liability of Contra Costa Health Plan is limited to the one month for which we authorized rental of the wheelchair. We cooperated as much as possible by finding her current address so you could contact her, but have no further responsibility in the matter. Si cere L is C. Pascalli, Jr. Director, Ambulatory Care Services cc: Business Office Bill Cristy , LGP:jgc COMMOSTA COMMx 038 M A_304 fSA� . .MEDICAL At wnr�itpjotIl�si �ca� •slcK '. A. .T.A. RENTAL—SALES—REPAIRS - 0##o$P ICAC i HOMEOFFICE:1731 WILLOW PASS ROAD.CONCOIID•CA•Nt2o +iiO3►ITAL ' PHONE:44151 iiY SvPHYSICIANSSiO SUPPLIES& January 13a 196 ECti1PMENT M.r. Robert H. Kaplan Executive Director Contra Costa Health Plan. 2500 Alhambra Blvd. z Yirtinez, California 94553 Re: Adams, Isabelle Dear tr. Kap3An-. #225463-3 I am enclosing a copy of the lefter that I received from Mr. lift-is G. Pascelli, 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 authorlution to deliver a wheelchair with elevating legrest to Isabella Adams for a one month rental. This chair was delivered to Isabela Adams at 1410 Bissell. #1 in Richmond, California on March 13, 1982. The billing %,•as sent to Contra Cos'-:. - tlealth Plan. On or about Nerch 20, 1962 Isabella Adams moved to Seattle, Washington taking our wheelchair With her. Needless to say, we were linable to pick up iIrs. Adams rental .wheelchair. Consequently, we billed the Contra Costa Health Plan for a mthly rental for eachmonth the chair was not returned. After mag phone calls to Wa. Kirkwood and Xr, Christy, car billed Contra Costa Health Plan for past due rentals totaling $318.50 plus the cost to us of replacing our rental equipment. W, Christy asked us if we would settle for the cost of replacing the wheelchair and legrest. Mr. Wood, the owner of California Medical Supplies, agreed that he would ask for only the cost of the chair which would be x388.00 plus tax of $25.22. A bill was sent on December S. 1982. Now we receive this letter from ir. Pascalli telling us tMt Contra Costa Health Plan is mot liable for the loss of this chair. ?his letter is a formal appeal to you to review this case and rule In our favor, ids feel that Contra Costa Health Plan net otfated this transaction and the chair was lost to us during the month of the rental--in fact Within live days. • ! Since-r�ls - j - Patricla EI Mood - .. Mr. ?$122 am Christy W. LouG. Pi scall&, CLAIM BOARD OF SrIEtVISORS OF CIrMA C06TA COEBUY, CALIFORNIA BOARD ACTION Claim Against the County, ) NOTE Ta CLAIMANT May 3, 1983 Routing Erx3orsenents, and ) The copy of this document mai d to you is your Board Action. (All. Section ) notice Qf the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Goverment Code.) ) given pursuant to Government Code-Sections 913 & 915.4. Please note the "Warning" below. Claimant: McGuire S Hester, a Corporation Attorney: McInerney & Dillon One Raiser Plaza, Suite 1850 Address: Oakland, CA 94612 Amount: 3559794.26 via County Counsel By delivery to Clerk on Marek 2 ,,._1W Date Peoeived: March 29, 1983 By mail, postmarked on I. FT�Mi ' Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. D,ATID:March 29, 1983J.R. OISSON, Clerk, By , Deputy Reeni Ma3Catto II. F7M: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. �( ) This Claim rAiw 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: 3-3!— JOW B. CIMM, County Counsel, Deputy III. BOW OFEM By unanimous vote of Supervis6rs preseft ( 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. MTED: .1 3'83 J.R. CLS", Clerk, , Deputy WNRU aG (Gov't. C. 5913) Subject to certain exoeptions, 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 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 imttnedi.ately. IV. FIM: Clerk of the Board 70: County Counsel, 2 County WERBIZERtor 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.'r 83 J. R. OESSON, Clerk, by y V. FROM: County 2 County strator TO: Clftk of the RiU_ Of Supervisors Received copies of this Claim arra Board Order. DAM): County Counsel, By eft County Administrator, By CLWX ' County Counsel MAR 8 8 1983 Martinet, CA 94553 f 1 villiam H. McInerney, Esq. Randy O. Wright, Esq. 2 McINERNEY & DILLON, P. C. LF A L E]Deou 3 One Kaiser Plaza, Suite 1850 Oakland, California 94612 4 (415) 465-7100 5 Attorneys for Claimant ' J. R. OCSSON 6 OAP.D OF SUPERVINT COS C 7 1 8 McGUIRE & IIESTER, a corporation, 9 Claimant, l 10 vs. STATUTORY CLAIM j 11 FOR DAMAGES CONTRA COSTA COUNTY 12 PUBLIC WORKS DEPARTMENT, 13 Respondent. 14 / 15 TO: Contra Costa County Public Works Department. 16 This claim is presented by McGuire & Hester, a corpora ion, 17 Claimant ("M&H") . M&H's address is 796 - 66th Avenue, Oakland, 1 18 California 94621. M&H desires that all notices regarding this i 19 claim be sent to its attorneys, McInerney & Dillon, Professional 20 Corporation, One Kaiser Plaza, Suite 1850, Oakland, California 1 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, M&H encountered underground water 27 which increased M&H's cost of performance. This underground water ; 28 was not identified in the contract documents, and M&H had no prior ! 29 knowledge of this condition at the time of its bid. 30 It is M&H's contention that this underground water 31 constitutes a change condition from the conditions represented in 32 the plans and specifications. Therefore, under the terms of the M 33 contract documents and pursuant to California statutory and case 34 i M.IVENV[Y• DILLON 1 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 e P. Murphy, Project Manager; Maurice E. Mitchell, Assistant Public 9 Works Director; and J. Michael Walford, Public Works Director. I 10 Dated: McINERNEY & DILLON, P. C. I 11 12 By William H. McInerney 13 Attorney for McGuire & Hester 14 Claimant 15 j 16 17 18 19 20 21 ! 22 I 23 24 25 26 27 28 29 j 30 I 31 32 i 33 t 34 R.INEIiNEI'a DILLON •:.:.,.� u: : 2 04 PROOF OF SERVICE BY MAIL— CCP 1013a, 2015.5 i 1 I declare that: i Alameda 2 I am(a resident of/employed in)the county of ...... .... ........'..... . ........... .California. j )COUNTY WHERE NAILING OCCURRED) , 3 1 am over the age of eighteen years and not a party of the within entitled cause; my(business/moklem)address is: 1 4 .Kaki Plaza Suite 1850, Oakland, California ..94612 , ,...•.,•., . ... ..... .... . i i 5 On.... 1►Sarch 22, 1983 ... ,lservedtheattached.. Statutory Claim for (DATEI .. 6 7 Damages------------------------on the..Party. stoted below 8 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 9 United States mail at .................. ........ ..Oakland, California addressed as follows: 10 i 11 Contra Costa County Public Works Department 12 255 Glacier Drive Martinez, California 94553-4897 13 14 l 15 16 1 17 i 18 i 19 20 21 22 1 declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct,and that { 23 this declaration was executed on 24 .. .._.._March 22, 1983............ .at . .., ,. Oakland ,California. MATE) [PLACE) 25 26 + ......Jennifer Hague J,.%,• —, >r ;. .7 ITYPE OR PRINT NANE! SIGNAT E i t L 043 BARON PRESS FORM NO 22 ' REV AUGUST 1901 . - CLAIM BOARD OF VISORS OF CMURA COSTA COUNIN, allXPM IA BOARD ACTION Claim Against the County, ) NOTE TO May 39 1983 Routing EcrIarsenents, and ) The copy of this document mailed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California . ) Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant to Government Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Juanita Bartels Attorney: Naphan & Glassford P.O.- Box 1917 Address: Oakland, CA 94612 Amount: $1020002000.00 Clerk' Splice By delivery tolerk on March 28,-2-9-83 Date-Received March 28, 1983. By mail, postmarked on I. ERR: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the abDvie-noted DAs: March 28, 1983.R. CLQ,90N, Clerk, , Deputy een Ma3Xatto II. FTM: County Counsel TO: Clerk of the Board of rvisors (Check one only) (,�( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to coldly substantially with Sections 910 and 910.2, and we are so notifying c amtnt. 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: �—�i( �� jow B. aAUSEN, County Counsel, By . Deputy III. BOARD ORDER By unanimous vote of Supervi.pOrs pre.—^t ( x ) This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. HATED: ,S'3-8.3 J.R. CLSSON, Clerk, , Deputy or WNeM G (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 correction with this matter. If you want to consult an attorney, you should do so inmedi.ately. IV. FRM: Clerk of the Board TO: County Counsel, 2 Cmmty 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 now thereof has been filed and endorsed on the Board's copy of this 044 Claim in accordance with Section 29703. DATED: J. R. CQS.9QJ, Clerk, by Deputy 0 V. FKX: County Oommol, County for TO: Cle O of Supervisors Received copies of this Claim and Board Order. DATED: f S'83 County Counsel, By Ownty A3ainistraiUr-, By CLAIM NAPHAw & Gx.&sSFORD ATTORNEYS AT LAW ALFRED R.NAPNAN J.ADMAN PALMOUIST ,/AMES C.GLASSPOR'� ISO-W"STREETJ. GAIL A.FRITSCMLE P. O.BOX 1917 OAKLAND,CALIFORNIA 94604.1917 REPLY TO: P.O.DO% 1917 (4151 693-2265 OR 521-1900 March 16, 1983 TO: THE COUNTY OF CONTRA COSTA RE: JUANITA BARTELS vs. THE CITY OF RICHMOND AND THE COUNTY OF CONTRA COSTA AND DOES ONE THROUGH ONE HUNDRED ENCLOSED: CLAIM AGAINST A PUBLIC ENTITY REQUESTED ACTION THANK YOU. NAPHAN & GLASSFORD BY: c Alfreo R. Nanhan 045' .. FI • LED MA€;.z8 `; % 1 CLAIM AGAINST A PUBLIC ENTITY I R. OLMON t1RK BOARD OF SUPERVISORS 2 I In the matter of a corer COSIA co. PUIVI 3 JUANITA BARTELS, O �n u 4 Claimant D 5 MAR 28 6 � V5. I. R. OwJUN, County Clerk 7 CONTRA COSTA COUNTY THE CITY OF RICHMOND AND THE BY 8 COUNTY OF CONTRA COSTA AND DOES mvut ONE THROUGH ONE -HUNDRED. 9 �t / 3G :t • ! NAPHAN & GLASSFORD, Attorneys for thA_ claimant, _ .. 11 '€ 121 hereby present this claim to the City of Richmond and The 13 County of Contra Costa pursuant to Section 910 of the 14 California Government Code. 15 1. The name and post office address of claimant is: N Juanita Bartels 39 Archery Court 17 E1 Sobrante, California 94803 18I 2. The post office address .to which NAPHAN & GLASSFORD 19 desires notice of this claim to be sent is as follows: 20 NAPHAN & GLASSFORD Attorneys at Law 21 P. O. Box 1917 a( Oakland, California 94612 22 3. .'fit all times pertinent Juanita Bartels was 23 I the owner of the premises locates: at .31) Archery Court , El Sobrante, 24 California 94803. 25 4. On or about the t4ird day cit_ 'Broil, 1983, at the 26 p premises owned by the c1lainizutt., 1•.u:,il—I at 39 Archery Court SAPRAN a GLASSFORD �w� . EVf.*L._ o4s ltwscr O&KIA=.e.1sf1: EL[N.ON[wf�.2�1f I I El Sobrante, -California 94803, claimant's property was injured and 2 damaged under the following circumstances: 3 Earth, mud, water, and debris slid from adjacent 4 property onto the premises owned by the claimant; the adjacent 5 property herein referred to is all that certain property located 6 to the West of Castro Ranch Road and to the North of Olinda Road 7 under development by Standard Pacific Corporation in the City of a Richmond, County of Contra Costa, in the State of California, 9 hereinaftef refer-red to as that certain development. 5.- The City of Ri-jhmOnd and the Countv of Contra Costa, acting by and through their agents, named as Does One.-. 12 through One Hundred, were negligent in the design and approval of 13 the design for public improvements and orivate improvements on 14 that certain development, said entities were negligent in the 15 use and operation of said development, said entities were ne- 16 gligent in inspection and maintenance of defective conditions in 17 a dangerous and hazardous measure on the premises of said de- IS velopment; said entities were negligent in the release of earth, 19 mud and water and debris from said development and said entities 20 were negligent in the excavation, cutting and -filling of earth 21 on the Premises of said development,-! furthermore, said entities 22 permitted a nuisance, both private and public, to be maintained, 231 which resulted in the release of earth, mud, water and debris 241 from the premises of said developmentt . the tortious conduct of 25 the public entities herein referred to, as well as the tortious 26 iomissions has continued for an indefinite period of time up to and -2- .NAPK.%N GLASSFORD ^VTOMMUTS AT LAW 141-t4T"SMUT 047 OASLAND.CA 94413 'ItLa"amt 003-2299 1 w I including March 3, 1983. 2 6. Insofar as it is:-known to claimant at the date of 3 the filing of this claim, claimant has been damaged in the amount 4 of $10,000,000.00 due to the following injuries to -her property: 5 a) Property damage resulting in the dimunution of the 6 value of the property; 7 b) Interest from the date of the damage, '.March 3, 1983; $ c) Loss of the use of the premises from March 3, 1983 91 and continuing; 10 I� d) Loss of profits from activities lawfully conducted 11 ;i upon the premises from March 3, 1983; 12 e) Loss of prospective business advantage from 'March 3, i 13 1983; 14 f) Loss of capital gains anticipated on sales or 15 transfers of claimant's property; 16 g) Attorney's fees; 17 h) Litigation costs; 18 i) Clean-up of property; 19 j) Alteration of property so as to protect it from 20 future damage. 21 77. The names of the public emplo.%ees responsible for 291 23 1 the conduct of the public entities herein named are unknown to the claiman_t. at this time. 24 8 . At the time of the ziresentati,on of this claim, 25 claimant claimp damages in the amount of $10,000,000.00 in- 26 111 /// -3- NAPHAN GLASSFORD '048 ATTOiNTF{AT LAW ,i/•faTM{TRt[T OAKLAND.CA N{la TTLCPMONt 1 ( cluding the amount of approximately $5,000,000.00 due to pros- 2 pective injuries and damage. The bases upon which the damages 3 are calculated are uncertain at the time of the filing of this 4 claim. 5 DATED: March 16, 1983 NAPHAN & GLASSFORD S 7 BY: ( 8 Alfre R. Naphan 9 Attorney for Claimant 10 I 11 � 12 1 f 13 j 14 1 r 15 I 15 17 18 19 I Z0 4 21 22 23 I� 24 25 25 �+ %APHAN at GLASSFORD ATTOIUII[Ta At lllw 069-1474 STRUT 049 T[l[UMOM[•[1•[ [ ' w PROOF OF SERVICE BY MAIL— CCP 1013a, 2015.5 . 1 t declare that: 2 1 am(a resident of/employed in)the county of .. . . .. AA............................. .California. tCOUNTY WHERE MAILING OCCURRED$ 3 1 am over the age of eighteen years and not a party of the within entitled cause; my(business/residence)address is: 4 ... ....NAP);i,AiNk..&,GLA55FORD,„169.14th,St Pet,..4akl�nd,..C!.1a.ifoIrni?..... 5 0n.. . ..mi 4reh..15,..1%li3............ . Iservedtheattached. ..CL TM.A�P,�(�1$� IDATEI 6 ENTITY Respondents 7 ........ .................................... onthe............................................ 8 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid,in the 9 United States mail at ..Oa}cl and,_ Cali f orni a ., ., _ _, ,., addressed as follows: 10 City of Richmond 11 27th and Barrett 3rd Floor 12 Richmond, California 13 141 Contra Costa County I P. O. Box 911 ,! 15 i Martinez, California 94553 16 17 18 19 20 21 22 1 dec,are under panaty of perjury under the laws of the State of California that the foregoing is true and correct and that 23 this declaration was executed on 24 March. 16, 1933 .............. . .. .at . .. :. . .Oak laznl . .. ,California. (DATE) -PLACEI 25 26Josephine Verri .............. .:............... 1TYPE OR PRINT NAME) SIGNATURE .050 RATION PRESS FORM NO to CLAIM BOArO CO` OF OCR= COSTAL 0OLZ;TY, CAt1FOt3IA BOARD ACTION Claim Against the Qaunty, ) NO►!E To CIAIJMlANP May 3, 1983 Routing IuLkArsenel and ) The copy of this document mated to you is your Board Action. (All Section ) Mice of the action taken on your claim by the references are to California _ ) Board of Supervisors (Paragraph III, below), Goverrvient Code.) ) given pursuant to Government Code Sections 913 s 915.4. Please note the -WrnW below. Claimant: David A . and Ann R. Hicks Attorney: Richard 0. Blair Buchman, Kass, Morgan 4 Miller Address: One Kaiser Plaza, 13th Floor Oakland, CA 94612 Amount: $350000.00 H d Delive ed By very too onAp*41- 3 Date" sceived: April 1, 1983 By mail, postmarked on I. FRCM: Clerk of the Board of Supervisors 70: County Counsel Attached is a copy of the above-noted Claim. DAM: April 10 198lJ.R. OLS", Clerk, Deputy Ii. FACM: County Counsel 70: Clerk if af Supervisors (Check one only) (�( ) This Claim ca ttplies 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. 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) DAM: JOHN B. CfAUSEN, County Counsel, By . Deputy III. BOARD By uiraaiaimous vote of Super sore 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 colpy of the Board's Oder entered in its minutes for this date. OATED: .5-3-83 J.R. O SSON, Clerk, but". me • qty Ac W R WC ((bv't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in oo++ction with this matter. If you want to conssult• an attorney, you should do so iutmediately. IV. FTM: Clerk O TO: County Counsel, 2 County for Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a maa> thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ��,,,,�� DATED: .S'S'�.� J. R. CxLSSON, Clerk, by OzpeM ��� qty V. FIM: County , County strator 70: Clerk 37 the 55@Rr— Of Supervisors Received copies of this Claim and Board Order. DATED: County Coullsel, BY 0J myi.Imim4stra Wr, By CLAM �iao � tt rr t• RE: Claim by � DAVID A. and ANN R. HICKS �J Jy Against the COUNTY OF CONTRA COSTA, �co OILSSON theCENTRAL CONTRA COSTA SANITARY U O: JPERV RSDISTRICT, CONTRA COSTA WATER AGENCY, r, and DEPARTMENT OF PUBLIC WORKS, COUNTY OF CONTRA COSTA. The undersigned claimants hereby make claim against the County of Contra Costa and the above-named Districts in the sum of $350,000.00 and in support of this claim represent as follows: 1. When did the damage or injury occur? (Give exact date and hour) The damage began to occur on April 7, 1982, and has pro- gressed up to and through the present date. 2. Where did the damage or injury occur? (Include city and county) In the City of Lafayette, County of Contra Costa, at and around property located at #7 Toledo Drive, including the hillside bordered by Quail Ridge Road and Toledo Drive and adjacent to #7 Toledo Drive. 3. How did the damage or injury occur? (Give full details, use extra sheets if required) -Collected water diverted into and onto slopes caused instabilities resulting in rotational failure, landslides, loss of lateral support, earth movement, mud flows and slippage, resulting in the damage described herein. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? (a) Negligent inspection and approval of Quail Ridge subdivision ( 3314) ; (b) Negligent inspection, approval, and maintenance of Quail Ridge improvements; (c) Negligent inspection and approval .of Happy Valley Estates subdivision (#4747) ; � : 052 (d) Negligent inspection, approval and maintenance of Happy Valley Estates improvements. 5. What are the names of county or district officers, servants or employees causing the damage or injury? Unknown at this time. 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) The full extent of damage is not yet known, but includes subsidence on property at #7 Toledo Drive, destruction of landscaping, structural damage to improvements, including house and driveway, and loss of use. 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) $160,000.00: restoration, filling and compacting of adjacent property below #7 Toledo Drive; $:103,000.00: restoration of land, landscaping and repairs to improvement at #7 Toledo Drive; $87,000.00: loss of use. 8. Names and addresses of witnesses, doctors and hospitals. (1) David and Ann Hicks, #7 Toledo Drive. (2) All residents of Happy Valley Estate subdivision. 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT No permanent repairs have been designed or constructed, although limited temporary repairs costing at least $3,000.00 have been made. L 053 Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: or by some person on his behalf." RICHARD G. BLAIR BUCHMAN, KASS, MORGAN & MILLER /�/ • ���/83 One Kaiser Plaza, 13th Floor Richard G. Blair for Claimants Oakland, California 94612 DAVID A. and ANN R. HICKS Telephone: (415) 465-1093 #7 Toledo Drive Lafayette, California Telephone: (415) 284-2511 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." t .per E - -• APPLICATION TO FILE LATE CLAIM . BOARD OF 90RS OF CONM Cwnm Comm, BOARD ACTION May 39 1983 Application to File Late ) N= TO APPLICANT Claim Against the County, ) The copy of this document ROW to you is your Pouting Endorsements, and ) notice of the action taken an your application by Board Action. (All Section ) the Board of Supervisors (Paragrach III, be],ow), references are to California ) given pursuant to Government Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. Claimant: Insurance Company of North America Attorney: Jerome D. Young, Esq. Mullen 4 Filippi 115 Sansome Street, Third Floor Address: San Francisco, CA 94104 Amount: $76,500.00 Received: March 29, 1983 By �� � Clerk on Date By mail, postmarked on March 2 983 Certified P 429 724 344 I. EMM: -of of Supervisors TO: County Counsel Attached is a copy of the above-noted Appli tion to File Late Claim. DAM: March 29, 19837. R. OLS.sON, Clerk, By , Deputy een a a o II. F04: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (x ) The Board should deny this Application to File a Late n 911.6). DATED: — 7W MW B. CLAUSEN, County CDunsel, By , Deputy III. BOARD DSR By unanimous vote of Superviso'Opa present/ (Check one only) ( ) This Application is granted (Section 911.6) . ( x) This Application tD File Late Claim is denied (Section 911.6). I certify that this is a true and correct dopy of the Board's Order entered in its minutes for this date. DATED: S-3.83 J. R. CLSSOJ, Clerk, By , Deputy JJW KWOM (GDv'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- quirement). 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 immediate) . IV. ETCH: Clerk of the 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 mailing a copy of this document, and a nano thereof has been filed and endorsed on the BoareIs copy of this Claim in accordance with Section 29703. DATED: S s 8.J J. R. OLS.9CN, Clerk, By . Deputy V. PRE: County County Administrator of the of Supervisors Deceived copies of this Application and Board Order. DATED: S'-$3 County CD=Wl, By County Administrator, 055 APPLICATION TO FILE LATE CLAIM W.N.MULLEN(19671 MULLEN & FILIPPI SAM FRANCISCO. CALIF.04104-3694 FRANK J.FILIPPI ATTORNEYS AT LAW IIS SANSOME STREET WILLIAM J.O'NEIL.JR. JOHN A.THOMPSON REPLY TO SAN FRANCISCO THIRD FLOOR 14151 392-7361 PHILIP R.ASILVERNI March 25, 1983 ROBERT N,SILVER MAN STEPHEN P, BICRSTOCK DAVID V.COSTA SAN JOSE,CALIF.95112.5372 WILLIAM J.ARMSTRONG 556 NORTH FIRST STREET ROBERT J. CAVALLERO (4001 267-3831 JEROME D.YOUNG - GREGORY T DALE ALEX W.MCKENz1E SACRAMENTO, CALIF. 95814-2973 KENNETH J.CHRISTOPHER 001 TWELFTH STREET JAMES T. PON210 SUITE 220 ROBERT K.WICKLER E1918)442-4503 LTON R.OLSON MICHACL E. HOER M.DONALD HUEGEL DANIEL G.YONMAN FRESNO, CALIF. 93710-7830 MICHAEL F. NCWMAN SHAW-SIXTH SOUARE SUSAN M.SULLIVAN 5070 NORTH SIXTH STREET BARRY F.THORNTON SUITE 154 ROBERT R.SH ERMAN tzow z25-zeoz LAWRENCE P.JOHNSON _ JAMES P.MACCORA BARBARA K. LIVINGSTON SANTA ROSA, CALIF 98404.4880 KAREN M. LANG 631 FOURTH STREET MARK A.FUDEM GRACE M.MORTON (707) 542-4600 MOLLY MITTEN - Board of Supervisors 651 Pine Street Martinez, CA RE: EVERETT KIDNEY vs. Tri-R-Trucking and INSURANCE COMPANY OF NORTH AMERICA vs. County of Contra Costa CLAIM NO. 100C 417132-1 Gentlemen: Enclosed please find our Application for Leave to Present Late Claim on Behalf of Insurance Company of North America-, . Tort Claim and-Declaration of Jerome D. Young and Linda Weinberg. Very truly yours, FILIPPI DUNG kc Enc. cc Insurance Company of North America CERTIFIED MAIL RETURN RECEIPT REQUESTED U 056 PROOF OF SERVICE BY MAIL - CCP 1013x, 20155 1 1 declare that: 2 1 am(oXVA*(of/employed in)the county of....SAN...FRANCISCO California. ........... ................................................................ ICOUNTt WMf3iE.uu4NG OCCURRED/ 3 1 am over the age of eighteen years and not a party to the within cause;my(buslnessAM 901INgr4oddress is:—.................... 4 ...115...Sansome...Slxset,.....Third...Floor...San...FrandsCo.F....CA.......9.4.10A.................................. 5 On......................... �9..X ..... .......................... I served the within .AP.PLICATION...FOR-LFAVE....TO................ PRESENT LAT AIM ON BEHALF OF 6 ....INSURANCE...COMPANY....OF....XORTH..................on the......parties...listed...below.............................. AMERICA AND TORT CLAIM 7 in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the B United States mail at...5. ...FRANCISCO.i....CA.................................................................................... addressed as follows: .............. 9 Insurance Company of North America Ms. Linda Weinberg 10 P.O. Box 1028 11 Northridge, CA 91328 12 13 14 15 16 17 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on 24 ......................... V`t..t ..................................at .....SAN„FRANCISCO .............................................,California. 25 11 26 KIT CASTLEBERRY OR ........................................l......................................................................... MG17 r-_ ' Tv/E DINT N11MEl ArrorMters P11MmNc tsuPftr FOwss No.11.s �•t 05.7 ssiv..0Nusnr 1673 I JEROME D. YOUNG, ESQ. , 115 San omeLIPPI Street, Third Floor F 8 LED ' San Francisco, CA 3 Telephone: (415) 392-7361 MA1 9 ; 4 Attorneys for Claimant BOARD OLSSONv150 CO.a; Os 5 6 7 6 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF ALAMEDA 10 a 11 M 12 Claim of INSURANCE C0MPX4Y ) OF NORTH AMERICA, ) NO. e 13vs. ) APPLICATION FOR LEAVE TO PRESENT _ LATE CLAIM ON BEHALF OF INSURANCE Z 1, 14 ) COMPANY OF NORTH AMERICA, 44 COUNTY OF CONTRA COSTA . � CLAIMANT. P 15 ) (GOVERNMENT CODE 5911.4) 16 17 TO THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: 18 1. Application is hereby made, pursuant to Government 19 Code Section 911.4, for leave to present a late claim founded 20 on a cause of action for personal injury, wrongful death, and 21 payment of workers' compensation benefits by Claimant 22 INSURANCE COMPANY OF NORTH AMERICA arising out of the injury and 23 death caused to EVERETT KIDNEY in the course of his employment 24 by his employer. The claim upon which this application is 25 based was accrued on April 7, 1982 for which a claim was not 26 presented within thel00 day period provided by Section 911.2 of the 058 I Government Code. For additional circumstances relating to the 2 cause of action, reference is hereby made to the proposed 3 claim attached to this application. 4 2. The reason that no claim was presented during the 5 period of time provided by Section 911.2 of the Government 6 Code is that the Claimant, INSURANCE COMPANY OF NORTH AMERICA, 7 was at all times unaware of the necessity, pursuant to the 6 Government Code, to file a claim within 100 days of the accrual 9 of the cause of action. The failure to present this claim 10 was through the mistake, inadvertence, surprise and excusable w oa. 11 neglect of Claimant, INSURANCE COMPANY OF NORTH AMERICA, 12 and the COUNTY OF CONTRA COSTA was not 13 prejudiced by this failure, all as is more particularly shown 14 by the attached declaration of Linda Weinberg, and the attached a < 15 declaration of Jerome D. Young. 16 3. This application is being presented within a reasonable 17 time after the accrual of this cause of action, as more is particularly shown by the attached declaration of Jerome D. Young. 19 WHEREFORE, it is respectfully requested that this application 20 be granted and that the attached proposed claim be received and 21 acted upon in accordance with Sections 912.2 - 913 of the 22 Government Code of the State of California. 23 All notices with respect to this claim and to this 24 application are to be sent to attorneys for Claimant, Mullen 25 i Filippi, 115 Sansome Street, Third Floor, San Francisco, 26 -2- . 1 California, 94104, (415) 392-7361. 2 DATED: March 18, 1983 3 Respectfully submitted, 4 MULLEN & FILIPPI 5 6 By: JE • 7 Attorney for Claimant 8 9 10 a 11 « 12 a. e ; 13 Y a9 14 14 P 15 16 17 18 19 20 21 22 23 24 25 26 -3- t• ` 060 1 JEROME D. YOUNG, ESQ. MULLEN & FILIPPI 2 115 Sansome Street, Third Floor San Francisco, CA 94104 3 Telephone: (415) 392-7361 4 Attorneys for Claimant INSURANCE COMPANY OF NORTH AMERICA 5 6 7 6 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF ALAMEDA 10 11 In the Matter of The ) 12 Claim of INSURANCE COMPANY ) NO. t� OF NORTH AMERICA ) !! ; 13 ) DECLARATION OF LINDA WEINBERG x ` against ) 014 a COUNTY OF CONTRA COSTA ) P 15 ; 16 17 18 I, Linda Weinberg, declare as follows: 19 That I am employed by Claimant INSURANCE COMPANY OF NORTH 20 AMERICA, and in the course of that employment, I have had 21 under my supervision and control a claim for workers' compensation 22 benefits arising out of the death of EVERETT KIDNEY. That on 23 April 9, 1982, INSURANCE COMPANY OF NORTH AMERICA was advised 24 by Mr. Kidney's employers, Tri-R-Trucking, Inc. , of the occurrence 25 of an accident, fire and explosion on April 7, 1982, and further, 26 Claimant was informed that Mr. Kidney met his death on April 7, 1982 '061 1 in the course of his employment by his employer. That INSURANCE COMPANY OF NORTH AMERICA was obligated, 3 under a valid and duly issued policy of workers' compensation insurance for Tri-R-Trucking, Inc. , to provide workers' compensation 5 benefits to and on behalf of employees of Tri-R-Trucking Inc. , 6 who were injured or killed in the course of their employment 7 by their employer. Pursuant to said policy of workers' compensation 6 insurance, on or about April 12, 1982, INSURANCE COMPANY OF NORTH 9 AMERICA began paying death benefits arising out of the death 10 of EVERETT KIDNEY. That said death benefits were paid to a11 Mr. Kidney's widow, Rosie Kidney at the rate of $175 per week. F 12 That the applicable death benefits payable to Mr. Kidney's a. . a : 13 survivors under the Labor Code is $75,000, and such is being Y w 14 paid in weekly installments of $175, pursuant to the Labor ag 15 Code. That further, on or about April 12, 1982, Claimant 16 INSURANCE COMPANY OF NORTH AMERICA, paid or caused to be paid, 17 burial expense in the sum of $1,500 to the survivors of 18 Mr. Kidney. 19 That within one year of April 7, 1982, Claimant, 20 INSURANCE COMPANY OF NORTH AMERICA sought a copy of the 21 California Highway Patrol investigation report prepared as a result 22 of the accident, fire and explosion. That on or about 23 February 14, 1983, I received at the offices of Claimant, 24 INSURANCE COMPANY OF NORTH AMERICA, :in Los Angeles, California, 25 a copy of California Highway Patrol report. 26 That no claim was filed by Claimant INSURANCE COMPANY OF NORTH -2- 062 I AMERICA against any public entity within the 100 day limit as 2 prescribed by Government Code Section 911.2. That the reason 3 for the failure to file such claim within the applicable 100 4 day period was through mistake, inadvertance, surprise or S excusable neglect. That I was unaware that a claim had to be filed 6 within 100 days, until I was so advised by Claimant's attorneys 7 on March 18, 1983. Prior to that time, I had no knowledge of the 6 existence of a claims statute pursuant to Government Code Section 9 911.2 and following, and mistakenly, and inadvertently neglected 10 to make a claim against the public entities responsible for the As 11 accident, fire and explosion within the applicable 100 day 0. " 1 12 time limit. w � fit : 13 That since being advised of the 100 day limit, and the Y a1 14 need -to file an application for leave to file late claim, that a � 15 I and my attorneys have diligently attempted to comply with 16 the provisions for filing an application for leave to file 17 late claim. 18 This application is being presented within a reasonable 19 time after the accrual of this cause of action, and within 20 one year from the date the death of Mr. Kidney occurred. 21 I declare under penalty of perjury under the laws of the 22 State of California that the foregoing it true and correctA 23 and that this eclaration was executed. on A4 d day 24 1983, at , Calif orn' . 25 26 LIDA WE BERG -3 L •063 IL r 1 JEROME D. YOUNG, ESQ. MULLEN i FILIPPI 2 115 Sansome Street, Third Floor San Francisco, CA 94104 3 Telephone: (415) 392-7361 4 Attorneys for Claimant INSURANCE COMPANY OF NORTH AMERICA 5 6 7 8 IN THE SUPERIOR-COURT OF THE­STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF ALAMEDA 10 a 11 In the Matter of The ) M 12 Claim of INSURANCE COMPANY ) NO. k+ OF NORTH AMERICA ) 4! ; 13 ) DECLARATION OF. JEROME D. YOUNG IN x against ) SUPPORT OF .APPLICATION TO PRESENT W o 14 ) LATE CLAIM ' a < COUNTY OF CONTRA COSTA ) P 15 j 16 17 18 I,. Jerome D. Young, declare as follows: 19 That I am an attorney at law, duly admitted to practice 40 before all Courts of this State, and that I am one of the attorneys 21 for Claimant, INSURANCE COMPANY OF NORTH AMERICA, in the 22 above-entitled matter. That I make this declaration in support 23 of Claimant's application for leave to present late claim 24 pursuant to Section 911.4 of .the Government Code. 25 That Claimant, INSURANCE COMPANY OF NORTH AMERICA, has 26 a claim versus the COUNTY OF CONTRA'COSTA and t 064 r - I Cal-Trans arising out of the death of EVERETT KIDNEY as a result 2 of a traffic collision, explosion and fire, occurring along and 3 upon State Highway 24, Alameda County/Contra Costa County, 4 bore 3, Caldecott Tunnel on April 7, 1982. That Claimant has S not filed its claim against State of California, State Board 6 of Control or Cal-Trans prior to this time and that the failure 7 to present such claim within the 100 day period specified e by Section 911.2 of the Government Code was through the mistake, 9 inadvertence, surprise and excusable neglect on the part of 10 Claimant Insurance Company of North America. That further, a11 due to the magnitude of the traffic collision, explosion i 12 and fire, and the resulting injuries and deaths, property 13 damage and investigation commenced and performed by the Y a ! 14 State of California, Cal-Trans, State Board of Control, California 6. ` Highway Patrol, and other governmental agencies, the failure 15 16 of Claimant to file such claim within the 100 day period has not 17 led to anv preiudice to any of the governmental entities against. 18 Which a claim is to be filed. 19 That Declarant is informed and believes, and based on such 20 information and belief alleges, that Claimant INSURANCE COMPANY 21 OF NORTH AMERICA received notice of the death of EVERETT KIDNEY, 22 on or about April 9, 1982. That at that time, INSURANCE COMPANY 23 OF NORTH AMERICA was informed that the death occurred in the 24 course of Mr. Kidney's employment by his employer Tri-R-Trucking. 25 At the time said accident and death occurred, Claimant INSURANCE 26 COMPANY OF NORTH AMERICA was the workers' compensation insurance -2- �- � 065 I , . I carrier for Tri-R-Trucking, Inc. , and obligated under a duly 2 issued and valid policy of workers' compensation insurance to 3 provide workers' compensation benefits, including death benefits 4 to survivors, on behalf of employees of Tri-R-Trucking, Inc. 5 That subsequent to April -7, 1982, Claimant INSURANCE 6 COMPANY OF NORTH AMERICA sought to obtain documentation regarding 7 the California Highway Patrol investigation of the accident, 8 fire and explosion occurring in the Caldecott Tunnel on April 7, 9 1982. That on information and belief, . a copy of the California 10 Highway Patrol multi-disciplinary accident investigation team a11 report was received by Claimant on or about February 14, 1983. �a 12 That at that time, as more fully appears in the attached e 13 declaration of Linda Weinberg, Claimant INSURANCE COMPANY OF Y ao 14 NORTH AMERICA immediately took action to cure Claimant's rights 15 as against any parties responsible for or contributing to the 16 death of EVERETT KIDNEY on April 7, 1982. 17 That on March 10, 1983, Claimant INSURANCE COMPANY OF NORTH 18 AMERICA retained Declarant and Declarant's' law firm in order lg to protect Claimant's interests with regard to the accident, 20 fire and explosion of April 7, 1982. 21 That the complete file in the possession of Claimant, 22 including the California Highway Patrol investigation report 23 was received in Declarant's offices on March 14, 1983. Upon review 24 of the file, your Declarant noted that INSURANCE COMPANY OF NORTH 25 AMERICA had not made any claims within the 100 day statute 26 against any governmental entity thought to be liable for the -3- L { 066 r ' I accident, fire and explosion. 2 That since March 14, 1983, to the date of this 3 application and declaration, Claimant INSURANCE COMPANY OF NORTH 4 AMERICA and Claimant's attorney have deligently sought to comply S with the claim statute contained in Section 911.2 of the 6 Government Code and following, and by this application, declaration 7 and by the attached proposed claim, under Section 911.2 of the 8 Government Code, attempts to comply with all the requirements 9 for filing a late claim, pursuant to Section 911.4 of the 10 Government Code. a11 That this application for leave to present late claim 12 is timely and is present within one year of the accrual 13 of the cause of action. a 14 That no prejudice will result to the entities against a � a 15 which claim is made in view of the fact that the entities concerned 16 had ivmdiate notice of .the occurrence of the accident, 17 fire and explosion, and have had opportunity thereafter to 18 exhaustively investigate the circumstances surrounding said 19 accident, fire and explosion. 20 I declare under penalty of perjury under the laws of the 21 State of California, that the foregoing is true and correct, 22 except where stated on information and belief, and where so 23 stated, I believe same to be true and correct. This declaration 24 was executed on ]J&YJZ4.day, 1983 at 25 San Francisco, California. Z6 MULLE*Attorney PI By: D.for Claimant 067 -4- I JEROME D. YOUNG, ESQ. MULLEN i FILIPPI 2 115 Sansome Street, Third Floor San Francisco, CA 94104 3 Telephone: (415) 392-7361 4 Attorneys for Claimant 5 6 7 8 IN THE SUPERIOR COURT OF -THE -STATE -OF CALIFORNIA 9 IN AND FOR THE COUNTY OF.ALAMEDA 10 a 11 In the Matter of The ) 12 Claim of INSURANCE COMPANY ) NO. OF NORTH AMERICA ) 13 j TORT CLAIM z z against ) w o 14 ) a COUNTY OF CONTRA COSTA ) 15 ) 16 17 The undersigned Claimant hereby makes claim against the 18 COUNTY OF CONTRA COSTA -in the, sum•of $76,500 and in support 19 of said claim represents as follows: 20 1. When did the damage or injury occur? Fifteen minutes 21 past midnight, April 7, 1982. 22 2. Where did the damage or injury occur? In the Caldecott 23 Tunnel, County of Alameda/County of Contra Costa, along and upon 24 State Route 24. 25 3. How did the damage or injury occur? Explosion and fire 26 occurred in the Caldecott Tunnel on April 7, 1982, involving seven � � 068 I vehicles. The accident occurred on westbound State Route 24, 2 bore number 3, approximately 2,321 feet east of milepost 24-ALA- . 3 R5.71 or approximately 1,055 feet west of the east portal entrance 4 at bore number 3, Caldecott Tunnel. At such time and place, 5 the COUNTY OF CONTRA COSTA maintained, repaired, 6 owned and operated State Route 24 and the Caldecott Tunnel for 7 westbound traffic. A multiple car traffic collision occurred, e leading to explosion and fire, which directly caused and 9 contributed to the death of Everett Kidney, at that time 10 employed by Tri-R-Trucking, then insured for workers' compensation a 11 benefits by Claimant, INSURANCE COMPANY OF NORTH AMERICA. a 12 4. What particular act or omission on the part of w J a ; 13 County officers, servants or employees caused the injury or Y w o 14 damage? See attached Addendum "A". a � � 15 S. What are the names of the County officers, servants 16 or employees causing the damage or injury? Unknown at this time. 17 6. What damage or injury do you claim resulted? 18 Everett Kidney suffered immediate death, which occurred in the 19 scope of his employment by his employer. Claimant INSURANCE 20 COMPANY OF NORTH AMERICA has become liable for the statutory 21 death benefits in the sum of $1,500 to the survivors of Everett 22 Kidney. In addition, claimant has become liable to the survivors 23 of Everett Kidney for the payment of workers' compensation 24 death benefits in the sum of $75,000.. 25 7. How was the amount claimed above computed? The burial 26 benefits in the amount of $1,500 is the statutory limit provided by -2- < < 069 I Labor Code; the death benefits in the sum of $75,000 2 is the statutory limit provided by the Labor Code. 3 8. The names and addresses of witnesses, doctors and 4 hospitals are attached as Addendum "B". 5 9. Expenditures made on account of accident or 6 injury are as follows: 7 a. $1,500 for burial expense (approximately 4/12/82) 8 b. $175 per week to a maximum of $75,000 for death 9 benefits payable to survivors (4/12/82 to present and continuing) 10 DATED: March 18, 1983 a 11 Respectfully submitted, a a 12 MULLEN & FILIPPI w J 13 Y t w : 14 By: a JEROME D. YOUWIO P 15 Attorney for Claimant z 16 17 18 19 20 21 22 23 24 25 26 -3- L 070 f . ADDENDUM "A" That the government entity against which claim is hereby made owned, operated, managed, maintained, repaired, inspected, supervised and managed State Highway 24 and the Caldecott Tunnel at westbound bore 3 in Alameda County/Contra Costa County. That as part of the ownership, operation, management, control, repair, inspection, and supervision duties assumed by the government entity against which claim is hereby made, the government entities did undertake to provide traffic signals, including but not limited to electric signs, flashing lights, warning signals, traffic barriers, movable traffic barriers, interior lighting, draining, ventilation systems, pedestrian walkways, emergency telephones, emergency fire extinguishers, watermains, and also maintained and operated video cameras for purposes of traffic monitoring and traffic control, and also maintained and operated movable barriers, cables, warning signs, flashing lights, and other traffic signals in order to monitor and control the flow of westbound traffic on State Highway 24, through bore 3, Caldecott Tunnel. That the government entities against which claim is hereby made, exclusively controlled, managed, maintained, owned, operated, supervised, inspected, repaired, and monitored State Highway 24 for the use of the general public as a public highway and tunnel. That further, the government entities against which claim is hereby made permitted at all times and on April 7, 1982, vehicles carrying hazardous, corrosive, explosive and dangerous chemicals and other loads to be driven at will, along and upon State Highway 24 and bore 3 of the Caldecott Tunnel, with the knowledge on the part of the government entities against which claim is made that such hazardous, explosive, corrosive and dangerous load could cause and would cause the said Highway 24 at bore 3, Caldecott Tunnel, to be in a dangerous and defective condition when the contents of such dangerous, hazardous, explosive and corrosive products were involved in accidents or allowed to ignite within bore 3, Caldecott Tunnel. That despite such knowledge on the part of the government entities against which claim is hereby made, no precautions were taken to prevent dangerous, hazardous, explosive or corrosive loads to be driven along and upon Highway 24 at or near bore 3, Caldecott Tunnel, and further no warning was given to persons foreseeably using State Highway 24 of the danger posed thereby. Further, the government entities against which claim is hereby made were aware at all times that if .a vehicle collision ghould occur within bore 3, Caldecott Tunnel," the lives and safety of persons ti 071 Page 2 lawfully upon State Highway 24 would be placed in extreme danger by reason of the occurrence of traffic accidents within said tunnel. That notwithstanding such knowledge, the government entities against which claim is hereby made took no action to prevent traffic accidents within the Caldecott Tunnel along and upon Highway 24. That further, the government entities against which claim is hereby made should have provided means of ventilation, fire prevention, fire suppression, fire control, as well as emergency means of exit from bore 3, Caldecott Tunnel for the use and benefit of persons lawfully using State Highway 24, bore 3, Caldecott Tunnel, and that the government entities against which claim is hereby made failed to do so. That further, the ventilation, lighting, emergency, fire extinguishers, emergency watermains and emergency telephones present along and upon Highway 24 at bore 3, Caldecott Tunnel, were inadequate to offer means of obtaining emergency assistance, or to offer means of fighting a fire within bore 3, Caldecott Tunnel, and that at all times prior to April 7, 1982, the government entities against which claim-is hereby made, were aware that such emergency precautions which had been taken with regard to bore 3, Caldecott Tunnel by providing lighting, ventilation, emergency fire extinguishers, emergency watermains and emergency telephones were totally inadequate for the danger posed in the event of an accident and fire within bore 3, Caldecott Tunnel. That further, when employees of the government entity against which claim is hereby made, first became aware of a vehicle collision in bore 3, Caldecott Tunnel, at a point west of the east portal entrance, said employees took no action to warn following motorists or to prevent following motorists from entering and remaining inside bore 3, Caldecott Tunnel. As a direct and proximate result of the knowledge on the part of .the government entities against which claim is hereby made, and the failure to maintain bore 3, Caldecott Tunnel, in a condition through which persons lawfully using State Highway 24 could travel in safety, an explosion and fire was caused on April 7, 1982, causing severe personal injury and immediate death to the person of Everett Kidney, employed at that time by Tri-R-Trucking. At said time, Everett Kidney was in the course of his employment by his employer. At said time, client, Insurance Company of _North America, was the workers' compensation insurance carrier for Tri-R-Trucking Company obligated under a valid and duly issued policy of workers' compensation insurance to pay burial benefits and death benefits 072 r ' Page 3 to and on behalf _of survivors of Everett Kidney. L 073 f • � ATTACHMENT "B" 1. Mervyn Lee Metzker, 236 Redondo Av.enue, Sacramento, California 2. Steven M. Rutledge, 218 Carson Meadow Drive, Carson City, Nevada 3. Paul Petroleje, 533 Lincoln Avenue, ApartmentB, Alameda, California 4. Anna Raphel, 42670 Troit Avenue, Oakland, California 5. David Arthur Williams, Jr. , 2745 Concord Boulevard, Number 3, Concord, California 6. Debbie Lorenzen, 233 Wilson Street, Apt. 75, Berkeley, California 7. Gary Peterson, 1265 Lausen Court, Millbrae, California 8. Jonathan Walderp, c/o Wonder Bread Baking Company, 46th Street and Adeline, Oakland, California 9. Jose Wall, 1124 Lacey Lane, Apartment .4, Concord, California 10. Dennis Knudson, 21960 Foothill Boulevard, Hayward, California 11. Dr. Daniel Kaplan, 75 E1 Camino, Berkeley, California 12. Charles Johnson, 20668 Forrest Avenue, Apartment 7, Castro Valley, California 13. Ronald Golindo, 1301 Aster Drive, Antioch, California 14. Tarrell Maxies, 2031 - 103rd Street, Oakland, California 15. Joyce Conrad, 4471 Cedar Crest Road, Concord, California 16. W.C. Roper, c/o Cal-Trans, Caldecott Tunnel 17. Dennis Perry, c/o Cal-Trans, Caldecott Tunnel 18. Randy Barker, c/o Cal-Trans, Caldecott Tunnel 19. Jim Hardcastle, c/o Alameda County's District Attorney's Office 12th and Fallon Street, Oakland, California 20. Jeanie Dalton, c/o KFRC Radio Station, San Francisco, California 21. Sandy Louie, c/o KFRC Radio Station,' San Francisco, California 22. Harry Nelson, c/o KFRC Radio Station, San Francisco, California 23. Micki Kersgerd, c/o KFRC Radio* Station, San Francisco, California L k .074 Page 2 24. David March, 2320 San Carlos Avenue, Martinez, California 25. Don Guern, 7834 St. Raymond Court, Dublin, California 26. Candy Spitzer, 7834 St. Raymond Court, Dublin, California 27. Patricia Furney, 1315-A Kenwall Road, Concord, California 28. Carolyn Vertuca, 1828 Landana Drive, Concord, California 29. Sharon Thomas, 2130 Heron, Concord, California 30. Mary Watkins, 576 Military Road East, Benecia, California 31. Ken Reynolds, 1196 Danville Boulevard, Alamo, California 32. Vicky Sansone, c/o H.M.S. Endeavour, 2153 Oak Grove Road, Walnut Creek, California 33. Jim Goonan, c/o H.M.S. Endeavour, 2153 Oak Grove Road, Walnut Creek, California 34. Jack Ferris, 409 San Roberto Place, San Ramon, California 35. Gary Ferris, 409 San Roberto Place, San Ramon, California 36. Gary Langford, c/o California Highway Patrol, I.D. number 7628 37. J. Miller, Sergeant, Badge number 5071, CHP Valley Division, Sacramento 38. D. Brown, Traffic and Civil Engineer, Valley Division, Sacramento 39. C. Kindricks, Associate Research and Material Engineer, Office of the Transportation Labortory, Sacramento 40. G. Contreras, MCOS Supervisor, Golden Gate Division, Oakland 41. R. Hyde, MCOS, Golden Gate Division, Oakland 42. H. Latham, MCOS, Golden Gate Division, Oakland 43. C. Ecker, MCOS, Golden Gate Division, .Oakland 44. R. Soo, MCOS, Golden Gate Division, Oakland 45. T. Shelton, STO, Badge number 5918, Valley Division,' Sacramento 46. D. Beasley, STO, Badge number 7625, Contra Costa area, Martinez L % 075 I Page 3 47. L. Games, STO, Badge number 6311, Golden Gate Division, San Francisco 48. J. Parkinson, STO, Badge number 4542, Valley Division, Sacramento 49. C. Kelly, STO, Badge number 5050, Golden Gate Division, San Francisco 50. Sergaent Rogers, CHP (no further information available) 51. Sgt. Russell, CHP, (no further information available) 52. Oakland Fire Department 53. Betty Roque, Federal Aviation Administration Supervisor, c/o Oakland Flight Service Station NAMES OF DOCTORS AND HOSPITALS ARE UNKNOWN AT THIS TIME 076 THS BOUM OF SOPZRVIBM OF COMA COSTA COUNTl, CALIFOMIA Adopted this Order on May 3, 1983 , by the following rotes ATES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SDBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the pesons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825, 960.2, 995 and 53051: L. Douglas Pipes O.S. District Court, Northern Deputy District Attorney District of California, Docket No. C-83-1674-RFP, Gilbert Ray Francis, Plaintiff Harriett 0. Webb Supreme Court of California, Member of the Grand Jury Civil ,No. A 021820, Warren L. Smith vs. Contra Costa County Superior Court William C. Fahy Supreme Court of California Member of the Grand Jury Civil ,No. A 021820, Warren L. Smith vs. Contra Costa County Superior Court Daniel-M. Arteaga Supreme Court of California Member of the Grand Jury Civil No. A 021820, Warren L. Smith vs. Contra Costa County Superior Court 1 fey eerM that this N•hue andcometcopya an action taken and entered of the minutes of the Board of iupervtson en tho deto shown. ATTESTED: r' I .`jE ._ J.R.OLS501i, 6r- J.R. CLERK and ex offido Clark of the Board i cc: Grand Jury District Attorney County Administrator County Counsel ` ` 077 • BOARD OF SUPERVISORS ^ .� 011- John B. Clausen, County Counsel VVI 1t�s Costa �y TE: May 3, 1983 Cot R7 *6IECT: County of Contra Costa et al. , vs. State of California, et al. ,. Sacramento Superior Court 300 4 State Mandate Suit tC 1 F 1 C REQUEST(S) OR REOOHSIENDAT 1 ON(Ir) A SACIWROUND AND JUST 1 F 1 CAT 1 ON A tentative decision has been rendered in the above case on two grounds. The first, that as to those claims processed before the Board of Control, Article XIII B does not apply because it is prospective only and those statutes were enacted before July 1, 1980. The second, that the counties must exhaust their adminis- trative remedies to the Board of Control and the legislature be- fore seeking judicial relief. The court refused to reach the constitutional issue as to whether unfunded mandates are invalid. I recommend that you authorize this county to join with CSAC and others in appealing this decision to attempt to obtain a rul- ing on the Constitutional issue. Further, that you direct the County Administrator and this office to continue to work with CSAC in processing all necessary claims for reimbursement for mandate to the Board of Control. ONTINUED ON ATTACHMENT: PES SIGMA RE' RECOMMENDATION OR COUNTY ADMINISTRATOR RECOPIIENDAT ON OF DOARD C010/1TTEE APPROVE OTHER 's I GNA .CTION OF DOARD ON APPROVED AS RECOMMENDED OTHER COTE CW fUPERVISORS 1 HERESY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: NDE:: AND ENTERED ON THE M 1 NOTES OF THE BOARD ASSENT: ANSTA i N: OF EIPERV 1 ON THE DATE SHOWN. County Administrator ATTESTED County Counsel J.R. OLSON. ddLIkTY CLERIC Supervisor McPeak AND Ex OFFICIO CLERK OF THE ■DARD CSAC/via County •Counsel � .DEPUTY 078 ' •To. A OF SUPERVISORS 1--3c� " BOARD M. G. Witt, County Administrator �.�iCX'li""G If. Costa DATE: May 2, 1983 Cil) sup'sCT' Legislation S. 66 (Goldwater) Re: Cable TV Franchises sfEC I r 1 C REOuesT(s) Ole RECO04CMAT ION(s) • sAr-KGPK JNC) AND JUSTIFICATION i RECOMMENDATION: ' Adopt a position of opposition to S. 66 (Goldwater) which would impose additional restriction on local control over Cable TV franchises and authorize Public Works Director and/or Chairman to so notify this County's Congressional Delegation. BACKGROUND/JUSTtICATION: See attached memorandum from Public Works Director dated April 13, 1983. CGINTINUED ON ATTAC6*4XNT: VES SIGNATURE: Aaw;;�4,- RECOMP-MNOATION Or COUNTY ADMINISTRATOR RCCCM.OWNDATICN Or OOARD COM44ITTEC XAPFRoVC __.. O R: S i GNATURE S : / �i,11 - ACTION or HOARD ON: - may 31 103 ArmoVED AS REC0&"CNoco OTwx VOTE or axjrb lwv l-Ql4 ! iiRCMY CERT I IY THAT THIS IS A TRUC �k UNAN I&40vK ("SENT � � AND CC/!lMCCT DOPY or AN ow-room TARN AYES: mxs:—- AND ONT>KRC0 ON Tw-c MINUTES Or TI,a: ■CIARD AMSEMT: AASTA 1 N or SUPMVI>10RS CN Tit OAT= 040wN. � cc: County Administrator Public Works Director ATTrsTrD ��_ 'I•R Ct CRK AND Congressional Delegation (via P.W. 's) cx r!C! CL Z K OF Tsar HOARD •Y .OERlTY L t 079' . PUBLIC UIORKS DEPARTMENT CONTRA COSTA COUNTY DATE: April 13, 1983 V ` TO: M. 6. Wingett, County Administrator Attn: Claude Van Marter FROM: J. Michael Walford, Public Works Director " SUBJECT: Senate Bill S66 Senator Goldwater is sponsoring a bill S66 to amend the Communications Act of 1934. S66 is a rewrite of S2172 which was introduced last year and failed to get out of the Senate Commerce Committee. S66 is currently in that committee and the bill is scheduled for hearing on April 21, 1983. The amendments to the 1934 Communications Act proposed by S66 will virtually eliminate local control over cable television. Cable television, unlike broadcast television, is a uniquely local effort for the benefit of subscribers in a limited geographical area. Cable television in many areas of the County is the only means by which residents gain access to broadcast signals as well as premium services. As such, cable television has a virtual lock on the market for providing television reception. Pursuant to state regulation local governments are authorized to issue franchises to allow cable television operators to utilize public rights-of-way. In connection with the issuance of franchises, the franchisor may promulgate such rules and regulations to protect the interest of the subscribers. S66 eliminates or leaves to the discretion of the CATV operator, the services to be provided and creates a presumption of franchise renewal based upon a criteria favorable to the CATV operator. The National Cable Television Association and the National League of Cities have agreed on a compromise language in an attempt to satisfy all parties. Notwithstanding the compromise language the bill does not have broad base of support within the industry or among local governments. The League of California Cities and the County Supervisors Association of California are formulating a policy in opposition to S66. It is recommended that the County Administrator's Office request that the Board of Supervisors oppose this legislation and authorize the Chairman of the Board to write letters in opposition to S66 to the County's National Legislators. If you have any further Questions or need additional information, please contact Richard Arrington of my staff. RAA:sf sb66.t4 t t 680 ♦D BOARD OF SUPERVISORS MO+: M. G. Wingett, County Administrator C=tra QATE: May 2, 1983 Casta sumircT: Senate Bills 801, 802, 803, 804 (Robbins) CoTty Self-Insurance - Oppose SPCC1r1C RCOUEST(S) CM R9000*CMAT10SI(5) & MApiGMOUM AND JUST1r1CAYMN RECOMMENDATION: Oppose SB 801, 802, 803 and 804 (Robbins) which will establish new State oversight to local government self-insurance programs. BACKGROUND/JUSTIFICATION: These measures 'would require certain coverages, reports on reserves and investments, stop-loss insurance, a-study of self-insurance pools, and regulations for self- insurance programs. We consider this an unnecessary intrusion into a well-run local program and unjustified State and local expense. We recommend opposition to these measures. COnITINUED CIN ATTACN/Q.NT' vEm SIGNATURE:��r-r'�-�� MCC0#4K4ZN0AT1CN or COLOrry ADMINISTRATOR RECO IENDATION Or mOARD CCIMAITTCC Ix AP'PRO'VE ,�„- p R: SIGNATURC S _DZ_1 ____ - ACT ICN Or aCARD CN; 3 AMMOVCD AS RCCOMMENDCD OTHER VOTE Or sup-arVisoft+g 1 "W"Eay CCRTiK TNAT T1418 is A TRUE UNAN1Mort„rt4AsscNT +��� AND COIRECT CClr*y Or AN ACTION TAICCN A1/ES: NOES: AND EN. CCT ON TW 911NUMS Or Tfi 8DAR0 AttroVT: AUSTA I N - - or SUPMV i am C!t 71w DAT! s 1owN. cc: County Administrator ATTCSTED ^. . ��.>�.._� County Legislative Delegation J.R• a- CLERK AND CSAC a:x o.r I C 1 a CLERIC CW "aC WARD County Counsel .DC P1,ITy 081 TD: BOARD OF SUPERVISORS ewoM: M.."G£ Wingett, Contra County Administrator Costa DATE: May 3, 1983 QYJIY SUBJECT: Opposition to Senate Bill 259 (Mello) Regarding Condominium Conversions SrEC 1 r 1 C REOUEST(S I OR RECOMCNDAT 1 ON(S) ! SAOCGROLM AND JUST 1 r 1 CAT 1 ON i Oppose SB 259 XMelloJ regarding modification to limitation on condominium conversions on the basis that the bill represents an intrusion on the exercise of the local police power and an erosion of a local jurisdiction's authority to determine land use policy. On April 5, 1983 your Board referred to the County Administrator and Director of Planning a letter from Carol Ruth Silver, San Francisco County Supervisor, urging our county to oppose SB 259 which would, in effect, subvert San Francisco's condominium conversion ordinance which limits the number of conversions allowed per year. The language of the bill applies only to the particular conversion process followed by the City and County of San Francisco and would not, therefore, affect any other jurisdiction within the State. However, the bill, if passed, will set a precedent whereby State legislation is used to circumvent local land use regulations. CONTINUED ON ATTACHMENT: VES S I(✓NATURE. RECOMMENDATION Or COMNTV ADMINISTRATOR RECCMWNDA Or SOARO COMMITTEE xx _ ArrRO%C OMR: L S 1 ONwTtAtC I S � �` '• � ' ACTION Or SOARD ON: 3 A/M�IOVED As RECOMMENDEDOTHER VOTE Or 8RropvlsoRs 1 HERESY CCRTIrY THAT THIS IS A TRUE AND CCNMCCT CWPY Or AN ACTION TAKEN WANI64OUS (ABSENT ) Mp 04. RED ON THE YINUMS Or THE SHARD AVCS: WOES:•�� pr SUrERV I S ON THE DATE 21, r . ASSENT: ��� ASSTA1N ATTlSTED CC: J.R. OL6ouwry CLERK AND County Administrator a OrrIC10 CLERK Cr TM .OARD Senator Mello County Legislative Delegation Director of Planning - ■y Y �. 082 BOARD OF SUPERVISORS "= M. G. Wingett, County Administrator C=tra &ATT: April 26, 1983 Costa susitcT: Legislation--SB 1070 (Lockyer) Spee r r 1 C "QUEST(S) CR RCCO&tN DAT 1 CiN(s) A SACXOIOU ND AND JUST 1 r 1 CAT 1 C K RECOMMENDATION: 1. Endorse SB 1070 (Lockyer) as amended April 19, 1983. 2. Authorize County Administrator to indicate to the State Health b Welfare Agency the interest of Contra Costa County in being one of the pilot counties pursuant to SB 1070 to test the feasibility of administering certain health and social services through a human services advisory commission. BACKGROUND/JUSTACATION: On March 22, 1983, the Board of Supervisors asked this office to determine the feasibility of having this county designated as one of the pilot counties to test the concepts outlined in SB 1070 (Lockyer) as amended on April 19, 1983. Existing federal legislation eliminates numerous categorical programs in the health and social services area and establishes block grant programs in those areas which may be administered by the state. This bill would require the Health and Welfare Agency to establish a pilot project in up to 5 counties to administer certain health and social service block grant programs. The bill would require the Health and Welfare Agency to establish minimum service requirements and to review and approve pilot project county consolidated block grant human services plans and allocation programs for block grant programs for social services, preventive health, community services, maternal and child health, and alcohol, drug abuse, and mental health services. The bill would require each pilot project county to administer these programs locally through a county human services commission, and would provide an allocation formula for block grant funds to the counties. SB 1070 is similar to last year's AB 3215 which was introduced by United flay. SB 1070 was also sponsored by United Way. The County Supervisors Association of California has worked closely with United Way in proposing amendments which CSAC believes will strengthen the bill. These amendments were inserted in the bill on April 19. Since this county has a Human Services Advisory Commission and has generally supported the concept of block grants Am' providing greater flexibility at the local level , it appears appropriate that this county volunteer to be a pilot county if the legislation passes. We have, in fact, already been approached by CSAC inquiring about our interest in serving as a pilot county. 12 CONTINUED ON ATTAC"4r-NT. _1_ YES SIGNATURE: J� RCCOMCtNDAT1OW or COUNTY ADMINISTRATOR - RECOMMENDATION Or OOARD COV•MIT-MC .�• APMOVE THEW A s I c.N.TIRc s : 4.[ ACT ION Or SpARD ON; OVCD AS RCCOM.fCNDCO OTb-cm VOTC Or 8Lr40 WV I s I KR[RY CCRTI" TNAT TMIS IS A TRUC JL tNANIMOLLJ! (ABSENT AND CCMCCT CCWY or AN ACTION TAKEN AYCS: "XZ:_ ANO ONTLRCD ON M YINLrMS CW T)t SpMO AMSewy: AaiTA1N �! Or Oupc"VIGO" ON Tft OAT! IfOMN. cc: ATTICSTCO % County Administrator ,.R. «.s C X&4." CLCRK ANO ex CrrIC10 CLCMC Or 77tc ■DARD Health Services Director Social Services Director my ( hu=64a'. .ocpvrY ' 083 -2- On April 27, 1983, the Senate Health and Welfare Committee decided to hold the bill in Committee for interim hearings on the whole subject of block grants and will consider this bill along with all other legislation relating to block grants. Therefore, SB 1070 will probably be a "two-year" bill at best. L 084 '► BOARD OF SUPERVISORS IFAW: M. G. Wingett, County Administrator Contra DATZ' May 2, 1983 /Com " j rCCT: SB 575 (Foran) Eliminates Joint and Several Liability Vo.� XP9C 1 r I C REOUEST 1 i J CR *CCOPOWNCIAT ICIN(s} A BACft e+Ourm ANo dN1iT I r I GT 1 CN RECOMMENDATION: Support passage of SB 575 (Foran) which will eliminate joint and several liability exposure for the County. BACKGROUNDIJUSTIFICATION: This measure wound modify the current joint and several liability exposure of the County to a lawsuit with a doctrine of limiting our liability to our comparative degree of fault for most out-of-pocket losses. As the Board is aware, we have had to pay large settlements, well above our share of the negligence, due to this concept of joint and several liability. Such settlements directly reduce County services. We recommend Board support of SB 575. Public entities should not be subjected as "deep pocket defendants" in lawsuits where we have only marginal responsibility. 9-04, INUEO ON ATTAChi.{rjJY: YLZ i 1 UTATURE; R'ECO04."DAT I CN Cr COLWrY ADMI N I STRATOeit RECCiMMEIaDAT I Cn! Or OOARD CCr wl t TTCC �J s!ijy�TWE S ACTION Or HOARD ON: AF"OVED AS RCCo1%*4CNOCD C"f?iCR VOTC or i �iREMY CERT i VY T%4►T Wi I S IX A TRUE NIANIMOU5 1yiiNT } AND CORRECT CC>fY Or AN ACTiCXV TAIREN AYES: f�C-` "'ID 12arMCD ON Tit Y 1 N �TtS Or WC ADIENT: AOSTAiN ��- or eupmvI ON WC DATE BARD cc: County Administrator ATTLST[D 91 County Legislative Delegation J. 01- Pr il County Counsel ax o•i►1c/o C�ERIc ar CLCrRKWC iDAND AND Senators Foran and Keene /� DY �J .DCRR Y 085 BOARD OF SUPERVISORS t� M. G. Wingett, County Administrator Calm DATE: May 3, 1983 ,. Cry � SUBJECT: Legislation--SB 968 (Richardson) �+�' �7 SPEC 1 F 1 C REQUEST(S j OR RECOAAMENDAT 1 ON(S) ! BACKGROUND APD JUST 1 F 1 CAT 1 ON RECOMMENDATION: Ask the County Administrator to analyze SB 968 by Senator H. L. Richardson, including input from the Children's Council, District Attorney, and Sheriff-Coroner, and return to the Board with a recommendation for the Board's consideration. BACKGROUND/JUSTIFICATION: Supervisor Fanden brought to the Board's attention SB 968 relating to child pornography and urged that the Board support the bill. Supervisor Powers requested an analysis and recommendation from the County Administrator before the Board supported this, or any other legislation with which the Board members were not familiar. CONTINUED ON ATTACHMENT, YES SIGNATURE: awt X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X APPROVE OTHER t TORE S : �/✓ ACTION OF BOARD ON ay APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS _ I MUMMY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE M 1 NUTES OF THE BOARD ABSENT• ABSTAIN' OF SUPERVISORS ON THE DATE S&CMMN. cc: County Administrator ATTESTED `� J, / y/3 Children's Council J.R, cclsoN. 'courcrY cLEPW District Attorney AND EX OFFICIO CLERK OF THE BOMW Sheriff-Coroner .DEPUTY 086 BOARD OF SUPERVISORS _ ,,ham SOMI' M. G. Wingett, County Administrator ""a DATE: May 3, 1983 QXM SUBJECT: Legislation SB 22x (Mello) SPEC 1 F I C REQUEST(S) OR RECOMA/EPOAT 1 ON(S) ! BACKMOUPD APD .LUST 1 F 1 CAT 1 ON RECOMMENDATION: Direct the Public Works Director to do an analysis of SB 22x by Senator Mello relating to loans to cities and counties to repair storm-damaged roads and return with his analysis and comments to the Board at his earliest convenience. BACKGROUND/JUSTIFICATION: Supervisor Fanden brought to the Board's attention SB 22x which would transfer $25 million from the motor vehicle account in the State Transportation fund to the State Highway account, with $10 million to be transferred in the 1982-1983 fiscal year, and $15 million to be transferred in the 1983-1984 fiscal year. SB 22x would appropriate this $25 million from the State Highway account to the Street and Highway Storm-Damage Loan Board for the purpose of making loans to cities and counties for repair of streets, roads, and highways damaged by storms during the 1982-1983 fiscal year. Finally, the bill would create the Street and Highways Storm Damage Loan Board composed of five members and would authorize the Board to make loans to cities and counties. Supervisor Fanden expressed her concern that the transfer of these funds might impair funding for other high priority transportation projects and suggested that before the Board take a position on this bill, the Public Works Director be asked to determine what the impact would be of its passage and return to the Board with his analysis and recommendations.' CONTINUED ON ATTACHMENT: - YES 016HATURC: A&4 Je. RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE - OTHER i ?ZLC4& ACTION OF BOARD ON May 3. 1493 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 HERESY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: LADES: AND ENTERED ON TW MIISMS OF THE BOARD ASSENT: ABSTAIN: OF SUPERVISORS ON TM DATE S/OMN. cc: County Administrator ATTESTED t�O� 4 /Jp" Public Works Director County Auditor i-n. ssDN. COUNTY CLERK APO EX OFFICIO CLERK OF THE BOARD BY Q.�s�s�i V 5W O-24� .DEPUTY r� U8 ! ll� TO BOARD Of SUPERV150R5 FRaI: M. G. Wingett, County Administrator Cowa DATE: May 3, 1983 SUBJECT: Hearing on Refugee Resettlement and- Immigration SPECIFIC REQUEST S) OR RECOPMEPOATION(S) t SACKGROUND AND JUSTIFICATION RECOMMENDATIONS: 1 . Refer to the County Welfare Director and Health Services Director a communication from State Senator Paul B. Carpenter, Chairman of the Joint Committee on Refugee Resettlement and Immigration, advising that the Committee will hold a hearing on May 6, 1983 in San Francisco to receive testimony with respect to the impact of the influx of refugees into the State on the Bay Area. 2. Adopt a position of support for having Supervisor Ann Klinger of Merced County appointed as the CSAC representative on any advisory committee which may be formed to advise the Joint Committee on Refugee Resettlement and Immigration, and request the County Administrator to send a letter to this effect to Senator Carpenter and the County Supervisors Association of California. 3. Direct the County Welfare Director to contact the Council of Churches and the International Institute and invite them to testify at the hearing on May 6, 1983. BACKGROUND/JUSTIFICATION: The Board received a letter from Senator Carpenter indicating that the Committee would be holding a hearing on May 6 in San Francisco as one of a series of hearings being held around the State to receive testimony regarding the impact of the influx of refugees into the State on the health and welfare resources of various communities. In this regard, Supervisor McPeak noted that Senator Carpenter might be establishing an advisory committee to his Joint Committee on Refugee Resettlement and Immigration and recommended that the Contra Costa County Board of Supervisors support the appointment of Supervisor Ann Klinger of Merced County as the CSAC representative on any such advisory committee because of the background work and research she has done on this subject. Supervisor McPeak also suggested that the County Welfare Director should contact the Council of Churches and the International Institute of the East Bay to alert them to the hearing on May 6, and invite them- to also provide testimony. CONTINUED ON ATTACHMENT: _ YES SIGNATURE: & Ab / RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF MARC COMMITTEE X APPROVE OTHER - IGNATUItE s (iLt ACTION OF MARC ON may 3v 19113 APPROVED AS RECOMMENDED _2L OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: NOES: AND ENTERED ON THE MINUTES OF TW BOARD ABSENT: ABSTAIN' OF SUPERVISORS ON THE DATE SHOMN. cc: County Administrator ATTESTW 7X J� �ryj County Welfare Director J.R.— —, couNrY CLERK of Churches (via Welfare Dir.) Aar Ex oFFlclo CLERK OF TFE BDARD International Inst. (via Welfare Dir. ) Supervisor Ann Klinger, Merced County Senator Paul Carpenter (via C/A) BY Qin 088 2,3 sO: BOARD OF SUPERVISORS .,; M. G. Wingett, County Administratort� DATs: April 14, 1983 s/ C da suBJEcT: Licensing of Protection Dog Operators QYJIY SPEC 1 r 1 C REOULST(S) OR REOO*tNOAT 1 O 1 S) ! BAMOIOIAO AND JUST i r 1 CAT 1 a s - RECOMMENDATION: That the State of California Bureau of Collections and Investigation be allowed to license Protection Dog Operators as provided by State legislation, and that the Board take no action at this time requesting exemption from legislation which would have allowed the County to so license the Protection Dog Operators. BACKGROUND/JUSTIFICATION: The Board of Supervisors received correspondence from the California State Bureau of Collections and Investigations notifying the Board that the Bureau would begin licensing Protection Dog Operators and their employees pursuant to Chapter 745 of the Statutes of 1982 (AB 2456) unless the county: "... has adopted an ordinance for the licensing and regulation of Protection Dog Operators which imposes requirements which are equal to or greater than those imposed by this chapter, as determined by the Bureau upon application of the city, county, or city and count (Emphasis added) e State further informed the County that such application for exemption must be received no later than March 31, 1983. On March 22, 1983, the Board referred this matter to the Animal Services Director and Sheriff-Coroner. After consultation with the affected departments, the County Administrator's Office has submitted a report to the Board. It is the opinion of County staff that: (1) the cost of establishing and operating such a licensing program will exceed anticipated revenues; (2) the county could be exposed to possible additional liability if we were to license Protection Dog Operators, and (3) all dogs including those being trained or provided by Protection Dog Operators are required to be licensed by the Animal Services Department. Based upon the above advice from staff of the County Sheriff-Coroner, County Counsel, Consolidated Fire Protection District, and Animal Services, it is our recommendation that your Board take no action in this matter and allow the State to license Protection Dog Operators as provided by law. CONT INUED ON ATTACW4CNT: - YICS S I GNATURE: A"j5x� RECO>A-CNDATION Or COWry ADMINISTRATOR RECM04CNDATION Or BOARD COMMITTEE APPROVE - OTHM: S I ATURE S : GN - ACT I ON Or BOARD ON: APPROVED AS RECOM+IENOEO dTMER VOTE Or SLOWrVIIDIS 1 HEREBY CERTIrY THAT THIS IS A TRUE MIO CORRECT �T Or AN ACTION TAKEN WANIIOIIi (ASSENT � ACNI FWD ON THE MINLrMs Or Tw BOARD AYES: !aS: ND ABSENT AWTAiN Or SiME7tV S OV T!E DATE f10NN. cc: County Administrator ATTEND i3 Animal Services Director J-1t. 4000W. Cowry cLaw AND Sheriff-Coroner sx CIPIPIC10 CLERK OF IM BOARD County Counsel Consolidated Fire Dist. 089 Mana•M.Herman ORDINANCE NO. 83-12 (Chief Assistant Public Defender Exempt From Merit System) - THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS ORDAINS AS FOLLOWS (omitting the perenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): Section I. Section 33-5.346 is added to the County Ordinance Code to exempt the classification of Chief Assistant Public Defender from the County Merit System, to read: 33-5.346 Chief Assistant Public Defender the Chief Assistant Public Defender is excluded and is appointed by the Public Defender Section II. Effective Date. This ordinance becomes effective 30 days after passage, and witfiTn--ff 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 3, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. Attest: J. R. OLSSON, County Clerk and ex off' io Clerk of the Board y Deputy Diana M. Herman WWI Aoardt (SEAL) ORDINANCE NO. 83-12 ` 090 ps THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 Introducing Ordinance No. 6 ) Increasing the Sewer ) Connection Fee and Setting ) Public Hearing ) The Contra Costa County Public Works Director, as Engineer ex officio of Contra Costa County Sanitation District No. 15, reports that the District's Citizens Advisory Committee has reviewed the current sewer connection fee, and recommends that the Board of Supervisors, as governing body of Contra Costa County Sanitation District No. 15, increase the sewer connection fee from #500.00 per unit to $1,250.00 per unit. On this date, the Board introduced Ordinance No. 6 entitled AN ORDINANCE ESTABLISHING THE SEWER CONNECTION FEE, which establishes and increases the fee to $1,250.00 per unit. Sections 54991 and 54992 of the Government Code provides that a public meeting be scheduled prior to establishing or approving an increase in an existing sewer connection charge. IT IS HEREBY ORDERED THAT: 1. A public meeting to consider oral and written objections and/or comments concerning Ordinance No. 6 increasing the sewer connection fee to $19250.00 per unit, be held on June 7, 1983 at 10:30 a.m. in the Board's Chambers, County Adm n atra Ton 651 Pine Street, Nartinez, California; 2. Notice of the time and place of the meeting, including a general explanation of the matter to be considered, shall be mailed at least 14 days prior to the meeting to any interested party who files a written request with the District for mailed notice pursuant to Govt.Code (54992; 3• At least 10 days prior to the public meeting, the District shall make available to the public data indicating the amount of the cost or estimated cost required to provide the service for which the fee is levied and the revenue sources anticipated to provide the service. ADOPTED on May 3, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None �M�M11�wflThalriral�waMoawotMppN ABSENT: None M•exon dine and 1 -1 ed an on who of on Nowd of Supe dem on M dols*mw ABSTAIN:None ATTMM&- " 1 -19 f3 JJL OLSSON,COUNTY CLERK Orig. Dept. Public Works (EC) end ex oMeio CIMS of Ew Rowd cc: Public Works - Accounting Auditor-Controller County Counsel Northern Calif. Bld Industry Assn. Eastern Division ?Attn: Dean LaField) 1280 Boulevard Wary # 211 Halnut Creek, CA 94595 091 r3 ORDINANCE NO. 6 BEFORE THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY AS AND CONSTITUTING THE BOARD OF DIRECTORS OF CONTRA COSTA COUNTY SANITATION DISTRICT NO. 15 AN ORDINANCE ESTABLISHING THE SEWER CONNECTION FEE The Board of Supervisors of Contra Costa County, as and consti- tuting the Board of Directors of Contra Costa County Sanitation District No. 15, does ordain as follows: SECTION 1 . SEWER CONNECTION FEE. A connection fee is hereby imposed for each connection to be made to the sewer system. SECTION 2. AMOUNT OF FEE. The amount of the connection fee referred to in Section 1, above, shall be calculated pursuant to the procedures in Section 5.3 of Ordinance No. 1, as amended by Ordinance No. 3. For the purpose of determining the connection fee, the unit charge referred to in Section 5.3 of Ordinance No. 1 , as amended by Ordinance No. 3, shall be one thousand two hundred and fifty dollars ($1 ,250. ) . SECTION 3. PRIOR ORDERS AND RESOLUTION. All prior orders and resolutions, to the extent that they establish connection fees and connection fee amounts, are hereby superseded. SECTION 4. EFFECTIVE DATE. This Ordinance becomes effective 0 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 Brentwood News, a newspaper published in this County and circulated in the District. PASSED on by the following vote: AYES: NOES: ABSENT: ABSTAIN: Board Chair ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By: Deputy LTF:df 092 In the Board of Sup w4fisors of Contra Costo County, State of California May 3 83 X19 Ordinances) 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 meipk 5s present waives full reading thereof and fixes y as the time for adoption of same: Amending Section 33-5.349 of the County Ordinance Code on Exempt Superior Court Staff, to change "Superior Court Secretary" to "Court Services Supervisor" and to add "calendar control super- visor" I hereby certify than the fee egging k a true and cornet spy of an order Wood on the mkmd a of said Board of Suporvbm on the doh aforesaid. Witness my hand and die Seal of the Board of swerrimn g&sd "_3 d &y of_&X . 196 3 A R. OLSSON, Clerk Deputy Clerk C. Matthews 093. 04-24 3170 15M POSITION ADJUSTMENT REQUEST No: Department Superior Court Budget Unit 2000 Date December 30, 1980 Action Requested: Reclassify Superior Court Secretary to Superior Court Services Ordinator (exert) . level 447. ste^2 ($1440-1750) Proposed effective date: ASAP Explain why adjustment is needed: Equitable adjustment: responsibilities increased to that comparable with Officer Manager. Estimated cost of adjustment: tint: AW ty � 1 . Salaries and wa es: (6 months) Contra costa CounRECEIVED $ 186 or ts.' 2. Fixed Asse (t"t items and coax) � } IAA_ ' $ Estimated tWhtoffe at $ 1 a VM Signature 1! partment ea nitial Determination of County Administrator Date: January 13, 1981 To Personnel: Request recommiae n. nty Administrator Personnel Office and/or Civil Service Commission Date: April 26, 1903 Classification and Pay Recommendation Allocate the class of Court Services Supervisor-Exempt to the Exempt Salary Schedule at salary level H2 234 (1557-1893), Reclassify Superior Court Secretary-Exempt, position C1 -032, salary level H2 167 (1456-1770) to Court Services Supervisor-Exempt and abandon the class of Superior Court Secretary-Exempt. Effective day following Board action. This class is exempt from overtime. Amend Resolution 71/17 establishing positionseso s allocating classes to the Exempt Salary Schedule, as described above. PersonnelDirector Recommendation of County Administrator Date: W1Q, Z 3 < < � Cb-u—nty -Administrator Action of the Board of Supervisors 9X0-.Sf_e'_aR'3 Adjustment APPROVED (9i311P1tl61E0 on J. R. OLSSON, County Clerk Date: 4By: APPROVAL of thi.6 adjubtment con6ti to t" an Appriopncation Adluatment and PeAaonnee Rebotution Amendment. NOTE: Top section and reverse side of form fmm"t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 094 POSITION ADJUSTMENT REQUEST No: Department Superior Court Budget Unit 2000 Date December 30, 1980 Action Requested: Reclassify Calendar Control Supervisor to Calendar Coordinator , level 447, step 2 .($1440-1750) . Proposed effective date: ASAP Explain why adjustment is needed: Equitable adjustment; responsibilities equivalent to Legal Clerk Supervisor. Estimated cost of adjustment: Contra Costa County Ar ulff (r, 1 . Salaries and pages: (6 months) RECEIVED $ 126.0rn 0 �" w 2. Fixed Assets:: (.Gcat atema and coat) IAS�-11_ ^ffice.of__ $ '" N < Estimate :pDa1r1tmen:tHeZa3 mr $ 10 rA Signature Initial Determination of County Administrator Date: aanuary 13, 1981 To Personnel: Request recommendation , 7 *00101 22� n mi m strator Personnel Office and/or Civil Service Commission Date: April 26, 1983 Classification and Pay Recommendation Allocate the class of Calendar Control Supervisor-Exempt to the Exempt Salary Schedule at salary level H2 234 (1557-1893). Effective day following Board action. This class is exempt from overtime. Classify 1 Calendar Control Supervisor-Exempt position and cancel Calendar Control Supervisor, position C1-034, salary level H2 152 (1435-1744) and abandon the class of Calendar Control Supervisor (classified). Effective June 10, 1983. Amend Resolution 71/17 establishing positions and resolution allocating classes to the Exempt Salary Schedule as describ d above. Personnel Directo Recommendation of County Administrator Date: County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on 3 J. R. OLSSON, County Clerk Date: By: % ,l APPROVAL of thi.a adjustment eonetitutea an App►copni.ation Adjuatment and Peheonnel Resotuti.on Amendment. NOTE: Top section and reverse side of form Ormat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 095 ORDINANCE NO. 83-11 Re-Zoning Land in the Danville Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page/s R-15 5 S-15 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. 2542-RZ ) FROM: Land Use District R-100 ( Single Family Residential ) TO: Land Use District A-2 ( General Agriculture ) and the Planning •Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. ' A-2 R40 `;ate A2 A.2 i `i 100 A-2 ..KK .MtN r •2 SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the VALLEY PIONEER , a newspaper published in this County. PASSED on May 3, 1983 by the following vote: Supervisor Aye No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Fanden ( X) ( ) ( ) ( ) 3. R. I. Schroder ( X) ( ) ( ) 4. S. W. MCPeak ( X) ( ) ( ) ) 5. T. Torlakson (X) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board 1 , Dep. (SEAL) Diana M. Herman ORDINANCE NO. 83-11 2542-RZ 096 00 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 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 under the Road Improvement Agreement for LUP 2005-79, Pleasant Hill Area. APN# 148-260-043. On May 4, 1982 , this Board resolved that the improvements for LUP 2005-79 were completed as provided in the Road Improvement Agreement with George H. Muller and Opal E. Muller, 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 AUi1MZ D to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 24702, dated November 6, 1979) to Muller Veterinary Hospital , pursuant to the Road Improvement Agreement and Ordinance Code Section 94-4.406. thereby certify that this Ism true and cornet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY .1 1gA3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board Deputy y Diana M. Herman Oirg. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning George H. Muller b Opal E. Muller 3100 N. Main Street Walnut Creek, CA 94596 Transamerica Title Insurance Company Bond No. 52612692 c/o Mason McDuffie Company 2850 Telegraph-Avenue Berkeley, CA 94705 B0503.t4 097 THE BOARD OF SMRYISOR8 CONTRA COSTA COUNTY, CALIFORNIA Adopted Oft Order on max I- 19S3 . by the follo Wng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Right of Wady Acquisition Assessment District 1980-4 Work Order No. 5475 San Ramon Area IT IS BY THE BOARD ORDERED that the following Grant Deed is ACCEPTED: Grantor Document Date John W. Schireck Grant Deed 4-14-83 The Real Property Division is DIRECTED to have said Graft Deed recorded in the Office of the County Recorder. I horeby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 3 1983 J.R. OLSSON,COUNTY CLERK and ex officio Clerk of the Board Qey ��- . Deputy ma-M. Herman Orig. DOW Public Works (RP) cc: Public Works Accounting B00503.t4 098 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, .Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT; Right of Way Acquisition s ..;.Assessment District 1980-4 Work Order No. 5473 San Ramon Area IT IS BY THE BOARD ORDERED that the following Grant Deed is ACCEPTED: Grantor Document Date James C. Kilpatrick Grant Deed 2-24-83 The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. I hereby certifythat this is a true and correct Copy of an action taken and entered on the minutes of the Board of supervisom on the date shown. ATTESTED: MAY 3 1983 J.R.OLSSON, COUNTY CLERK and ex officio Clerk of the Board 6y r Deputy Qiana'M. Herman Orap. DOW Pub li c Works (RP) cc: Public Works Accounting 099 BOo503.t4 I TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdopW#0 Order on May 310 1983 . by Mit ftMowM9 tools: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. .1 SUBJECT: Right of Way Acquisition Arthur Road Frontage Improvements Project No. 0662-654172 Martinez Area IT IS 6Y THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Grantor Document Date Payee Amount Maria Antonia Grant Deed 4-20-83 Maria Antonia $370.00 Llamas Right of Way 5-3-83 Llamas Contract Payment is for 698 square feet of land required for Arthur Road frontage improvements. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. I hereby eertifylhat this Is a tme and correetcoPY d an action taken and entered on dw minutes of the Board of supomsors on the data shown. ATTESTED: MAY 3 1983 J.A.OLSSON,COUNTY CLERK snd ex officio Clark of Ow Board D"mW Diana M. Merman Off, pepL: Pub 1 i c Works (RP) a: County Auditor-Controller (via R/P) P.W. Accounting 800503.0 100 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by this foilowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: - Right of Way Acquisition Drainage Area 40, Line A Project No. 0662-654152 Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Grantor Document Date Payee Amount Dolores Perez Right of Wary 4-22-83 Delores Perez $4,309.00 Contract Grant of 4-22-83 Easement Payment is for 5,530 square feet of easement, landscaping and miscellaneous yard improvements. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Audi tor-Controiler is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Easement recorded in the Office of the County Recorder. 1 hereby ceriifythst 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 3 1983 J.A.OLSSON, COUNTY CLERK and ex officio Cleric of the Board QLBY • Deputy Diana'K Herman Orly. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 101 B00503.t4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: , INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of SUB 5967 Central Contra Costa San Ramon Dedication for Roadway Sanitary District Purposes 1 hereby certit"hat this Is a true and correct Copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 3 19$3 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board ev . Deputy Diana M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 80503.0 102, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _.-fir 3, 19A-1 - - . by the foiiowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Appian Way for Subdivision MS 54-82, E1 Sobrante Area. Assessor's Parcel No. 425-100-012 ..! The Public Works Director has recommended that he be authorized A to execute a Deferred Improvement Agreement with Youel A. and Alice R. Baaba and Henry B. and Ardash M. Kistler, as required by the Conditions of Approval for Subdivision MS 54-82. This agreement would permit the deferment of construction of drainage improvements along Appian Way which is located approximately 400 feet northeast of La Paloma Road in the El Sobrante area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a truo and Correct copy at an action takenrand entered on the visoa on the date shot�tos of the Board o.supe MAY 3 1383 A CTcS c CD. ,l.R. OLSSON, CoUtiTY CLERK and ex officlo Clerk of tho Board B 'dill BY Diana'M.4iermAr► Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Youel A. & Alice R. Baaba and Henry B. & Ardash M. Kistler 50 Dias Court E1 Sobrante, CA 94803 80503.t4 ' 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Marsh Creek Road for Subdivision 5820, Byron Area. Assessor's Parcel No. 11-190-008 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with John J. Carvalho and Betty L. Carvalho, as required by the Conditions of Approval for Subdivision 5820. This agreement would permit the deferment of construction of permanent improvements along Marsh Creek Road which is located between Byron Highway and Bixler Road in the Byron area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors an the data shown. acres:Go: MAY 3 1983 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board ByV pl�a'M.hletntaa. Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning John J. Carvalho & Betty L. Carvalho Route 1, Box 103 Byron, CA 94514 104 80503.t4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: rJFrM0zWY PAM*NP PIAN NAVAJO AVIATION BLX399M YMM AI FMM The Public Works Director advises that: Navajo Aviation, a Fix8d Base Operator at Buchanan Field Airport is ctsren:1y in arrears and has proposed a Delihhquerxy Payment Plan involving $1,000 weekly payments which is intended to bring the account up to date on or before September 5, 1983. The Public Works Director and the Manager of Airports REOM"M Approval of the afo-mantioned Delinquency Payment Plan. IT IS BY TBE BOARD Offer that the Del tquex-y Payment Plan for Navajo Aviation is APPROM. ipiamby ow""t?ft b awmandeoneeteopyof an o0on taken and anbrad on the mMwbs of MM owd of&4MVM s on the date dura. ATTEND: MAY 3 1983 J.R.CLSSON,COU:1i"CLERK and ex officio Clark of iha Board - .Dotft Diana-M.. Mermen Orig. Dept.: Public Works/Airport CC: Public Works Director P.W. Acootmting Division Tease Management Division Cotaity Acttninisttdtor Ookmty D=M1 Navajo Aviation (via Airport) 105 THE BOARD OF SUPERVISORS . CONTRA COSTA COUNTY. CALIFORNIA Adopftd this Order on HSV '3. 1483 .by the fopow ft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: Exercising an Option to Extend a Lease Dated July 11, 1978, with John W. Telfer and Andrew J. McMahon, Trustees under the Albin McMahon Family Trust Dated November 16, 1972, for the Premises at 606 Ferry Street, Martinez. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its option to extend the Lease dated July 11, 1978, with John W. Telfer and Andrew J. McMahon, Trustees under the Albin McMahon Family Trust dated November 16, 1972, for the premises at 606 Ferry Street, Martinez, under the terms and conditions as more particularly set forth in said Lease. 1 le�:z�y.�ruir the this!a a true aid corncleo�td an oeWn Wcoo and sn=ore.,on the mbiutes or tM Board of SuWtvft ra on the data gm m. ATTESTED: 9?3 J.R.OLSSON,COUNTY CLERK and ex OffidO CIO*of On Board Public Works Department-L/M Orap. Dept: Public Works Accounting (via L/M) Or. Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Health Services Department (via L/M) 106 606FerryBO26.0 ` F1 le: 00048301/6.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson,_ Schroder_ NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for New Carpet at Antioch and San Ramon Valley Libraries, Antioch and Danville Areas. Project No. 0113-4144; 0928-WH144B, 0113-4143; 0928-WH143B Bidder Total Amount Bond Amounts Franklin Floor Covering $29,999.00, Base Bid Labor & Mats. $14,999.50 1037 Blackwood Lane Faith. Perf. $29,999.00 Lafayette, CA 94549 Kinney/Bernardi, Inc. Floors by Robert Oakland, CA 94601 Stockton, CA 95207 Custom Floors The Sherwin-Williams Co. San Leandro, CA 94577 Concord, CA 94520 Conklin Bros. of Oakland, Inc. Carpet Customs Oakland, CA 94612 Concord, CA 94518 Carrousel Carpets Campbell's Carpets, Inc. Pleasanton, CA 94566 Concord, CA 94520 The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The bidders listed second, third and fourth above having notified the Public Works Director of mistakes in their bids; 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 bidders listed second, third and fourth above shall be relieved of their bids and that their bid security shall be returned; IT IS FURTHER ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two goad and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. OrIg• 1*0-i Public Works Dept. - Architectural Div. ftiw�yowNyrMatd►t�lsotnwondeon�top�rof cc: an aelion t@Mn and«Melia an 9w aNiwt»at Me Public Works Department Board o/Superroma an So do*d owrw Architectural Division AtTESTM. d P. W. Accounting JLR. d,COUMTV CLERK Auditor-Controller and ex oMdo Cleric of Ow Dowd Contractor (via A.D.) Library System (via A.D.) 107 bo.carpetaward.t4 'may THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Weed Abatement Services for the West County Fire Protection District As ex officio the Governing Board of the West County Fire Protection District , the Board having fixed this time to receive bids for the provision of weed abatement services within the boun- daries of the West County Fire Protection District, and the Clerk having noted that one bid was received and having read the bid sibmitted by C & I Enterprises, 2218 Brittany Lane, Martinez, Cali- fornia 94553; IT IS BY THE BOARD ORDERED that the aforesaid bid is REFERRED to the Fire Chief of the West County Fire Protection District and the County Administrator for review and recommendation. Later in the day the County Administrator having transmitted the recommendation of David Howard, Acting Fire Marshal, (on behalf of the West County Fire Protection District) to award the contract for weed abatement services to C & I Enterprises in the amount of $42,920; IT IS BY THE BOARD ORDERED that the contract for weed abatement services (including labor and materials for said work) is AWARDED to C & I Enterprises in the amount of $42,920 and at the unit prices submitted in said bid. IT IS FURTHER ORDERED that the contractor shall present two good and sufficient surety bonds, each in the amount of $42,920, to cover labor and materials and faithful performance; and that the West County Fire Protection District shall prepare the contract therefore. 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 Counsel has reviewed and approved them as to form, the Chairman of the Board is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that upon -signature of the contract by the Board Chairman, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. I banbl►*Wft%d oftlo a trwandcoRscle"11 an scion talon and wduvd on On minubs of ft Board of Supow on aw date shown. ATTESTED: Orig. Dept.: CC: Fire District J-R-OLSSON,COUNTY CLERK Contractor and•x 0011co Clash of tln board County Counsel Auditor-Controller 108 71E OMD OF SIlERrIMS OF COMM COM COM179 CALMMIA Adopted this Order on May 3, 1963, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuantito Section 22507 ) TRAFFIC RESOLUTION NO. 2870 - PK6 = of the CVC. Declaring a ) 2 Hour Parking Zone on ) Supv. Dist. V CROW CANYON PLACE ) (Rd. ti 5015A), San Ralson. ) 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 Section 22507 of the California Vehicle Code, parking is hereby declared to be limited to two (2) hours between the hours of 7:00 a.m. and 6:00 p.m., Sundays and Holidays excepted, on both sides of CROW CANYON PLACE (Rd. #5015A), San Ralson, beginning at a point 210 feet south of the intersection of Crow Canyon Road and extending westerly and southerly to its point of termination, a distance of 1,100 feet. I hereby certify that this Is a true and correct copy of an cction taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: MAY 3 1983 J.R.OLSSON, COUNTY CLERK andex #:icio Clerk of the Board By 1 - ,Deputy Diana-M.Herman to.res.crowcny.25.t4 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol r t t 109 71E l OF SIlMnONS OF COMM COSTA CMWT, CALNMIA Adopted this Order on May 3, 1983, by the following vote: AYES: Suaervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuantito Section 21101(b) ) TRAFFIC RESOLUTION NO. 2871 - STP F of the Ckj Declaring a ) Stop Intersection on ) Supv. Dist. II WILDCAT CANYON ROAD ) (Rd. # 16516), Orinda. ) 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 Section 21100 (d) and 21101(e) of the California Vehicle Code, a temporary stop location is hereby declared on WILDCAT CANYON ROAD (Rd. ! 1651B), Orinda, at a point where the road was damaged and partially closed by a earth slide, approximately 3,750 feet west of San Pablo Dam Road and all vehicles shall stop before proceeding through the slide area. 1 hereby certffythat this Is o true and correctcopy of an action taken h date shown.and entered on the minutes of the Board of Supervisors on t ATTESTED: MAY 3 1983 J.R.OLSSON, COUNTY CLERK and OR officio Cleric of the Board L�� .Deputy By Ciana-M. Hermin to.res.wildcat.25 0 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract Extension with American Justice Institute IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a contract with the American Justice Institute to extend the provision of technical assistance to help cope with Justice Service Budget Reductions from April 30, 1983 to June 30, 1983 (no additional charge for services) . 1 bawbr oart11y that fhb a a frac and xfreol tM d an seW taken and ontercd on the enlnastes of 1110 Board of S(IperYI on the dare shmm. ATTESTED: J.R.OLSSON,C UPITY CLERK MW,ex offido Clerk of the Board Orig. Dept: County Administrator cc: Contractor Auditor-Controller L-L 111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 3 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torldson,. Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Delegate Agency Contract Amendment Approval The Dector of the Community Services Department having informed the Board that the County Head Start Program received $38,668 in Federal funds to purchase two busses and classroom equipment of two Head Start Delegate Agencies. IT IS BY THE BOARD ORDERED that the chairman is Aun-JoRIZ® to execute the following contract amendments: Contract Amendment No. Aciency Payment Limit Increase HS/83-200-1 Southside Center, Inc. $23,168 HS/83-201-1 Bayo Vista Tiny Zbts Nursery $15,500 School, Inc. 1 herby oerfHy that this M a true and eorreetoopy o1 ae"Mon taken and en2med on ft nNnufes of tln Hoard of Supervisan on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offido Clerk of the Board •�+4r Orig. Dept.: Commmity Services cc: county Administrator county Auditor-Controller Contractor L L 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Pesticide Enforcement Contract--Fiscal Year 1983-1984 Pursuant to.the April 25, 1983 report by John H. deFremery, Agricultural Commissioner, Director, Weights and Measures, which stated that the California- Department of Food and Agriculture proposes to reimburse the County for implementing and enforcing State pesticide permit regulations and that the County will not incur any additional costs, but will, in fact, receive additional revenue; IT IS BY THE BOARD ORDERED that the contract between the County and the State Department of Food and Agriculture providing the County $61 ,678 in additional revenue to cover increased costs in pesticide permit regulation for the period July 1, 1983--June 30, 1984 is APPROVED, and the Chairman is authorized to execute the contract on behalf of the County. Mnb�►arHh►���t h*&,is a trueandcomcfce 6f an acffon Wer.::::'' .:ntercd on the minutes of ffie Soard of SuPe ra on the date shown. ATMTED: J.R.OLSSC.r : ,OUNW CLERK and ex ofHt;i�Giorit of the 90ard i Oept� ! Orig. Dept.. cc: County Administrator Auditor-Controller Agriculture Department State Department of Food & Agriculture t 113 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 5-3-83 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder . NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization to Execute Agreement Between the City of Hercules, the Rodeo Fire Protection District and the County for a Temporary Fire Station in Hercules The Board of Supervisors having considered the proposed subject agreement as outlined in the attached February 15, 1983 report of the County Administrator; and The Board of Supervisors on February 15, 1983 having approved the concept of the proposed Hercules Fire Station and having authorized and directed the County Administrator and the County Counsel to prepare an agreement for submission to the Hercules City Council, the Rodeo Fire Protection District and the Board of Supervisors; and The County Administrator on May 3, 1983 having presented an agreement executed by the City of Hercules and the Rodeo Fire Protection District for execution by the Board of Supervisors; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Chair- man, Board of Supervisors, is authorized to execute the agreement between the City of Hercules, the Rodeo Fire Protection District and the County for the establishment of a temporary fire station in Hercules as approved in concept by the Board of Supervisors on February 15, 1983. �Mnb;►asnwy wM lN.a•inwandeometoopyN an Sefton taken and«ibnd on 9W mkKdn of Vw Soon/of SuPw on tM do*shown. ATTESTED: 3_ /9 83 J.R.OLSSON,COUNTY CLERK and ex ofNdo CWj of dw goafd Orig. Dept.: County Administrator cc; Auditor-Controller County Counsel City of Hercules Rodeo Fire Protection District Lt 114 �3 in the Board of Supervisors of Contra Costa County, State of California . 19 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESSNM APPLICANT 21NIMM NUMBER AMOUNT OF REFUND Albert D. Seeno Construction Co. NL41AS $4172.21 4300 Railroad Avenue P. 0. Box 1458 Pittsburg, CA 94656-0458 PASSED by the Board on May 3, 1983 I hereby certify that the foregoing is a true and correct copy of an order entered on the montes of said Board of Supervisors an the date aforesaid. cc: County Auditor—Controller Witness my bond and the Seal of the Board of County Treasurer—Tax Supervisors Collector affixed this_day of�X 19, 3 County Administrator Applicant J. R. OLSSON. Clerk By, Deputy Clerk 115 M-244"7ISM TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Odor on May 3, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Atlantic Richfield Company - Clarification of Rejected Claim The Board having received an April 19, 1983 letter from Michael Pachter, Assistant Tax Counsel , Atlantic Richfield Company, Box 2679 - T.A. , Los Angeles, California 90051 , requesting clarification with respect to the County's rejection of said Company's claim for refund of excess property taxes; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to County Counsel for response. I honby Chlthb b atn»nndaaeo/yof an oe4on taken and enlefed On 11110 8*MI*a 01 1* Ibow�at super MAY 3 �on to dale 3n. ATTESTED: S.R. OLSO CN.COUNTY CLERK and ex ctftlO CNrk Of d w 8"Ird 8y •may Diana•M.Hefrnan Orig. Dept.: Clerk of the Board cc: Atlantic Richfield Company County Counsel . County Administrator 116 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Aviation Advisory Committee Composition The Board having received an April 21 , 1983 letter from Oshri Karmon, 2081 Grant Avenue, Walnut Creek, California, 94596, suggesting that the composition of the Aviation Advisory Committee be revised to allow for a greater number of non-aviation representatives and stating that only one of the eleven members of said Committee represents aviation interests; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director for response. 1 MNbf ot�lllr ChM fids b a taw Mid�oMy of sn go=wMn end onW"on MN MUMMs of IM ioaM of fup vbm on Vo do*O M L ATTESTED. MAY 3 1983 J.R.OLSSON,COUNTY CLERK and ox ofliaio Cie*of the Sowd By Diana IMI.Herman Orig. Dept.; Clerk of the Board cc: Oshri Karmon Public Works Director County Administrator' i 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ondw on Max 3 1983 , by the fonowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: U.S. Intervention in El Salvador The Board having received an April 22, 1983 letter from Eric Chester, Port Chicago Coalition and Contra Costa Coalition Against U.S. -Intervention in El Salvador, 1751 Eastshore, El Cerrito, California 94530, advising of a planned -rally and workshops to be held in Clyde Park on May 22, 1983; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Sheriff-Coroner, Public Works Director and the County Administrator. booby GWf #Mtbbis&I"wwoanWooff6f an=lot:td on oed o dem on Mu nkw1w of Vw Dowd of Supo vism an ow Me dwoo. ATTESTED: MAY 3 1983 J.R.OLSSON.COUNTY CLERK and ex fftWo CWk of awe Bored ey Vans-M.HMfnaf4 Orig. Dept.: ; Clerk of the Board cc: Port Chicago and Contra Costa Coalition County Sheriff-Coroner Public Works Director County Administrator County Counsel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3. 1983 ,by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Carquinez Scenic Drive Storm Damage Repair The Board having received an April 21, 1983 letter from M. Roger Peterson, Major General, U.S. Air Force, Deputy Director of the Defense Logistics Agency, U.S. Department of Defense, advising that the Federal Government must have continuous and ready access to its Defense Fuel Support Point at Ozol, located on Carquinez Scenic Drive which is closed because of storm damage, and requesting that the County upgrade the repairs of that road to the highest priority; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director. f hNebyawtJfy tJ►tt this Js t tnNaAd cen�ctogpyol an sobn talon and w wed on the mkx tes of We Owd of Supwvhors on the date sfww& ATTESTED. JR. OL830N. COUNTY CLERK •and ex officio Clw kof go BOwid Orig. Dept.: . Clerk of the Board cc: Public Works Director County Administrator 119 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Conference on Smoking As requested by Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the Health Services Director is DIRECTED to hold an information conference on the hazards of smoking for County employees. JMtrbr esrtly tMt th/s A a nwandcorwctogpt►o/ an adtlon talon and entered on the minutes o!00 Mae W Superv13am on the date shown. ATTESTED: O � l?°i'._3..... J.R. GTY CLERK and ex w?a,iv Llan;of the Board Orig. Dept: cc: Health Services Director County Administrator 120 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Drainage Problems on Lawson Road, Berkeley The Board having received an April 13, 1983, letter from Dr. Richard F. Boeke, ?Sinister, and Ann McDonald, President, The First Unitarian Church of Berkeley, 1 Lawson Road, Berkeley, California 94707, regarding mitigation of drainage problems on Lawson Road in the vicinity of said Church; Supervisor T. Powers having advised that he, toq has received letters with respect to said problems, and having recommended that the Public Works Director respond on behalf of the Board to the . concerns of the congregation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. 10861 OerMh Mat tMa N a tr�sandaonsofaapla an actw taken and entorad on 00 minuW 01 tlr amm of Supervise,'.-,�r, the date shown. ATTESTED:__� v �� �J.A. .r�.- ; CLERK and ex ujl iciu Clark of the Board wr a, . DepU► Orifi. Dept.: CC: Dr. R. F. Boeke Public Works Director County Administrator ' 12,E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 3, 19A3 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, TorlAson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Increase of Revolving Fund At the request of the Director of Emergency Services, and on the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the relvovi fund of the Office of Emergency Services by increased from -$50 to100. 1 hereby oerfdy tial this es a true and cm i setpopy of an-pilon than and entered on the manatee of the Dowd of SuOenrI ra on Via shown. ATTESTED: , � J.R.OLSSON,90UNTY CLERK WA ex offido Claret of the board Orig. Dept.: CC: County Administrator Auditor-Controller Office of Emergency Services 122 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 191B , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Acceptance of the Nutrition Project for the Elderly Audit WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Nutrition Project for the Elderly for the period July 1, 1980 through June 30, 1982 has been completed; and WHEREAS, the County Auditor recommends acceptance of the audit reports; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the above audits be accepted. hpathr oertffy the tM lea true and comet eM of an acffon taken and an;cred qn the n9nutea of the IAowd of Supeftis on the dato ah.wn. ATTESTED:—� 3 _ J.R. OLSSOW, COUNTY CLERK and ex O talo Clerk of the Board OD Dh Orig. Dept.: County Auditor-Controller CC: County Administrator Social Service Department 123 15"3 In the Board of Supervisors of Contra Costa County, State of California May 3 1983 In due Maihr of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION Eq.#0403 1974 Plymouth Valiant Sedan Eq.M0419 1974 Plymouth Valiant Sedan Eq.#0436 1974 Plymouth Valiant Sedan Eq.#1714 1977 Dodge Aspen Sedan Eq.#2907 1979 Plymouth Volare Sedan Eq.#14834 1945 Diamond T, Co. Unit 103 Eq.$57709 1956 G.M.C. , CO Unit 130 Eq.#76451 1958 Reo (G.I.) , Co. Unit 156 NOW THEREFORE BE IT BY ME BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on May 3, 1983 1 1weby salify that due fwpoin9 b a true and correct copy of an order w-wed on Ow awi%*n of void Board of SuparvWn an the date aforesaid. cc: County Administrator Witness my hand and the Seal of dw Board of County Auditor Supervison Purchasing Agent affixed3rd May . 19 83 Public Works J. R. OLSSON, Clark By Deputy Claris C. Matthews H-24 W79 ,SM 124 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA May 3, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABS : None. ABSTAIN: None. SUBJECT: Extension of Terms of Appointees to Various Community Development Block Grant Committees. The Director of Planning having recommended that the terms which end June 30, 1983 of all appointees to Neighborhood Preservation Committees and the Housing and Community Development Advisory Committee be extended to June 30, 1984 to maintain continuity while a new citizen participation system is developed based on new regulations and the 1980 Census; IT IS BY THE BOARD ORDERED that the recommendation of the Director of Planning is Approved. I hanbt►ontitY#W 1hN M a t M&WconWcWej M1 aedon liken and aMered on ow minutes of VW Bowd of Supero n on the data shcwm ATTESTED: J.R.OLSSON,CO NTY CLERK and ex offielo Clerk of the 9oard Orig. Dept.: Planning Department cc: Appointees/via Planning Participating Cities/via Planning County Administrator 125 �n o �= BOARD OF SUPERVISORS VVIOM: M.G. Wingett t.Jt.JI ltra DATE: April 26, 1983 Costa SIMJECT: Community Services Department (CSD)Request for Additional Leased Warehouse Space and Remodeling of Current Warehouse Space (2201 C Harbor Street) SPEC I F I C REOUE ST(S) OR RECO044KNOAT 1 ON(S) A SAOCalOIJND AND JUST I F I CAT 1 CN Authorize the Public Works Director to initiate negotiations for additional warehouse space and for modifications of current warehouse for premises located at 2201-C Harbor Street, Pittsburg for use by the Community Services Department. BACKGROUND AND JUSTIFICATION The Community Services Director requests that additional warehouse space be leased for a 90 day period. The additional warehouse space is needed for the new Direct Weatherization Program to be administered by CSD. The additional space is required to be adjacent to CSD's currently leased warehouse space at 2201 C Harbor Street, Pittsburg. The new Direct Weatherization Program requires the addition of three fulltime office workers and five staff people. In order to accomodate this additional staff, modification of the existing leased facility may be required. CONTINUED ON ATTACHMENT: YES S 1 CNATURE: •lY' ~/ IIECOM'ENDATION OF COUWY ADMINISTRATOR RECOMMNDATION of BOARD COMIITTrE ArPROVE �_ OTHER: : f1GNATURE S C ACTION OF SQIIRD ON; y • APPROVED AS RECOMMENDED OTHER VOTE OF SERVIgC"S 1 H101ESY CERTIFY THAT THIS 1S A TRUE UNANIMOUS (ASSENT � AND CORRECT COP w OF AN ACTION TAIQN AYES: NOES: AND VMTZREO ON THE MINLrrXS OF THE BOARD ASSENT ABSTAIN OF SUPCRVI ON THE DATE SHOM. cc: County Administrator ATTEST=p Public Works •R• CLOW AND Community Services E` OFFICIO CLVW °F TM BOARD 126 Auditor-Controller - str .oErlErr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson; Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Alameda-Contra Costa Health Systems Agency Governing Board The Board having received a letter, dated April 21, 1983, from Martha Kessler, Acting Executive Director, Alameda-Contra Costa Health Systems Agency notifying the Board that it is time to make appointment to the Governing Board of the Alameda-Contra Costa Health Systems Agency, and listing nominees for the various categories; and Board members having reviewed the list, IT IS ORDERED that the following elected officials of Contra Costa County are hereby REAPPOINTED to said Governing Board for one-year terms ending March 31 , 1984: Supervisor T. Powers Supervisor S. W. McPeak June Bulman, Mayor's Conference IT IS FURTHER ORDERED that subject to the concurrence of Alameda County the following persons are reappointed to said Governing Board for one-year terms ending March 31 , 1984, representa- tive of the categories as listed: Provider Representatives Robert Mason, Hospital Conference Representative Frederick Ackerman, M.D. , Medical Association Representative Consumer Representatives Ben Russell, Contra Costa County Stevan Alvarado, Alameda County Bill Zion, Contra Costa County I Wnftamply►Mitth/staatrusandconrctOW es action taken and entered on the minutes of the end of Superv;zx:�.^,r. the date shown. s ATTESTED:met -4, 3 J.R. G is ; - =.'TY CLERK h and ex otr&;.;) t la:s of the So" Orig. Dept.: CC: Alameda-Contra Costa HSA Gov. Bd. Appointees Alameda County Board of Supervisors County Administrator 127 THE SGUM ONE 501M /ISOsB Or C=TRh COSTA COUM a CALIFORNIA Adopted this Order on May 3, 1983 , by the following rote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Resignation from the Human Services Advisory Commission The Board having reviceived a letter, dated April 15, 1983, from Gai1 ,D. Brewster, 1831 Burbeck Avenue, Richmond, California 94801, submitting her resignation from the Human Services Advisory Commission as a representative of Supervisorial-District I= IT IS BY THE BOARD ORDERED that the resignation of Ms. Brewster is ACCEPTED and that the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. 1 fnrab�I a that thb b�tewa+edea�zaetoopyof an action taken and entered on the adnnfas of tha Hoard of SupmIlaors en t;:'atm shown. ATTESTED: ,�. 9 003 J.R.GLt:SVI-', COUNTY CLERK and or.c!:ic:cC'.��:st of Board SII cc: Ms. Brewster County Administrator Auditor-Controller t 128 THE Daum Op imp= � OF CMM COMM COOwTZ& CaLIrMXA Adopted this order on May 3, 1983 , by the following vote: AYas: Supervisors Powers, landen, McPeak, Torlakson, Schroder on 1 : None ABMW: None ABSTAX*t None aOBJECT: Resignation from the Contra Costa County Planning Co ission The Board having received an April- 200, 1983, letter from Albert R. Compaglia, 921 Ulfinian Way, Martinez, California 94553, submitting his resignation as an at-large member from the Contra Costa County Planning Cosmission effective May 1, 1983= IT IS BY THE BOARD ORDERED that the resignation of Mr. Cospaglia is ACCEPTED and that the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. �henbt►eMlhr that Mb Is•trw and eomseteaptr el an aeuon taken and entored on u»Mkwtea of 90 Board of Supervisors on Vic dato shown. ATTESTED:��. /9 rj J.R.OLSSOul:COmw CLERK and ex o:.do,Cie fte of the Board BY Dow cc: Mr. Compaglia Director of Planning County Administrator Auditor-Controller 129 In the Boord of Supervisors of Contra Costo County, State of California May 3 . 19 83 In Nit Maehr of EDUCATION AND ENFORCEMENT OF THE ANIMAL CONTROL ORDINANCE SECTION REGARDING ANIMALS IN VEHICLES IN RECOGNITION OF BE KIND TO ANIMALS WEEK. The Board of Supervisors having passed the revised Animal Control Ordinance 80-97 with Sections 416-4.402 (e, 1 & 2) regarding Animals In Vehicles; and Whereas this section of the ordinance provides for the safe transportation of animals in vehicles; and Whereas the first week in May has been declared "Be Kind to Animals Week"; and Whereas the public has demonstrated support of enforcement of this section of the county ordinance; and Whereas the cities that contract with Contra Costa County for Animal Control service have adopted the county ordinance; and Whereas the Animal Services Department is promoting education of the public and law enforcement agencies regarding the section on Animals In Vehicles; IT IS BY THE BOARD ORDERED that education and enforcement of the Animal Control ordinance section regarding Animals In Vehicles be encouraged by local law enforcement agencies in recognition of "Be Kind to Animals Week". 1 hereby cerft the the I- -goi-9 is a true and correct copy of an order mimed an the minutes of said Board of Supervisors on the dab aforesaid. Witness any hand and the Seal of the Board of supervisors affixed th _arA_doy of_p4R . 19ga- cc: Animal Svcs J. R. OLSSON, Clerk County Administrator By Dqwly Clerk Reeni Mal atto M-24 3179 ,SM 130 TIE BOARD OF SOPRMSOIRS CF Corm COSTA COOIR'!6 CLLIFORAIA Adopted this Order on May 3, 1983 , by the following vote: ATES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder VOWS: None ABSENT: None ABSTAIN: None SOBJWCT: Proclamation On recommendation of Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that May 6 -13, 1983, is PROCLAIMED 'Child Passenger Safety Week*' in Contra Costa County. 1 hee*by ONllfr tf�at MIs le a leve tis!LOfT�:I a'RY� an o0or fated c:ed ceelor;d or.ate mik-&-We of dw Booed v!Supemi2oorr&on i%a d:le dtaL m ATTESTED: J.R.OLSSON,;t?UNn. 'CLERK and ex aM do Cleric of IQ*Baud By •OMS cc: Child Passenger Safety Assn. P.D: Box 6034 Concord, CA 94524 County Administator PIO .131 TIME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on May .3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Proposal to Change Daylight Saving Time The Board .having received a report from its Internal Operations Committee (Supervisors Fanden and Powers), copy of said report attached hereto and by reference incorporated herein, recom- mending that the Chairman be authorized to send a letter to Senator Alan Cranston requesting that he amend S. 63 to move the termina- tion date of daylight saving time from the last Sunday in October , to the second Sunday in November; and Board members having discussed the recommendation and having agreed that input should be solicited from various agencies/ groups as to any impact the proposed change would have on their programs/activities; and Board members being in agreement, IT IS ORDERED that the County Administrator is AUTHORIZED to solicit input from adminis- trators of various school districts, parent teacher organizations, and the Farm Bureau and that action on the Committee's recommenda- tion is DEFERRED pending receipt of the responses from said groups. A m6yc"fythatthisisatrwandectiew of W salon taken and entered on the minuft of dr Loud of Svpervisr, ha Cate shown. ATTESTED.- J.R. OL •i,: :7,; -NTY CLERK and ex Of,-i,;:o Llark of the Board �, ���•,-cam � iti�•�,�.���LY Orig. Dept.: cc: County Administrator C-( 132 �• BOARD OF SUPERVISORS = Internal Operations Committee V^ ntra C DATE: May 2, 1983 4sta SLOJECT: Legislation to Change Daylight Saving Time QJ `y SPEC 1 r 1 C REOLACST(S) Olt REOOIMIENOAT 1 ON(S) ! RACKCIR040 fl AND JUST 1 r 1 GT 1 ON RECOMMENDATION: The Board of Supervisors authorized the Chairman to send a letter to Senator Alan Cranston requesting that he amend S. 63 to move the termination date of Daylight Saving Time from the last Sunday in October to the second Sunday in November. BACKGROUND/JUSTIFICATION: On January 11, 1983, the Board approved a legislative position supporting legislation which would change the return from Daylight Savings Time to Standard time so that the change occurred following the November General Election in order to maximize the use of daylight in the afternoon and early evening hours for the benefit of senior citizens and others who would have difficulty getting to and from their polling place in the dark. On April 26, 1983, our Committee recommended that the County Administrator conduct an analysis of bills already introduced in the U. S. Congress dealing with changes in Daylight Savings Time and present his analysis to our Committee at his earliest convenience. That report was tabled by the Board for thirty (30) days. The County Administrator had, however, substantially completed his analysis of this legislation which was presented to our Committee in a memorandum dated April 26, 1983. The County Administrator's Office notes that the only discretion the State of California has is to possibly exempt itself from Daylight Savings .Time. The Congress has preempted the determination of when changes to and from Standard time occur. Of the five bills presently before the Congress, one (S. 63) is authored by Senator Cranston of California. Presently, S. 63 would extend the beginning of Daylight Savings Time from the last Sunday in April to the first Sunday in March. Amendments to S. 63 could change the termination of Daylight Savings Time from the last Sunday in October until the second Sunday in November, thereby leaving Daylight Savings Time in effect past the date of the November General Election. We would urge the Board to support such a change and, therefore, recommend that we approach Senator Cranston about this possibility. CONT 1 NUED ON ATTACMMTJdT: _ YES S 1 GIATURE: RECOMMENDAT 1 ON Or COUNry ADMIN 1 STRATOR RECOIMIENDAT 1 ON OF WARD COMM 1 TTEE X APPOWE OTHER: S I GIATueE s an. Fanden T m ec;ers ACTION OF 00AAD ON: — May 3, AS RECOMMENDED MINER VOTE Or B'ERV I SCM 1 t;REMY CERT 1 FY THAT THI I S IS A TRUE WANIMOLZ (ASSENT �) AND CORRECT ODrY Or AN ACTION TAKEN AVCS; NOEs:—� AND ZMTRED ON THE MINLrMS Or THE BOARD A9SCNT ANSTAIN Or supOtV1saw ON THE DATE lHCMN. CC; ATTESTED J.R. OLSSON. OOWTY CLERK AND OC OFF 1 C 1 O CLEW Or TW SQARO 133 .OEPLliY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Assistance to the Town of Coalinga in Its Recovery From the Recent Earthquake Supervisor T. Powers having commented on the damage sustained by the Town of Coalinga during the earthquake of May 2, 1983, and having expressed interest on measures that might have been taken to have prevented the severe damage to both public and private property; and Supervisor Powers having recommended that staff from the Office of Emergency Services, Public Works, Planning, and Building Inspection departments be authorized to provide technical assistance to the community of Coalinga in its recovery from the damages sustained in the earthquake and to also advise the Board of any action or measures needed to prevent a similar disaster in Contra Costa County; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. 0066ycertify that this IS a trueand corrmcopyof 40 action taken anrf ontoree or:the minutes 01 th1 *Dwd of Supe:visc:1 ,s rAc da:a shown. ATTESTED: `�,� 9A3 J.R. C�L� >u, i ajiNTY CLERK and ex on;c;o Clerk of the Board AMPAdy 47 Orap. Dept.: cc: Office of Emergency Services Public Works Director Director of Planning Building Inspector County Administrator i;( 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, BcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: The Proposed Mandatory Garbage Service The Board having received an April 23, 1983, letter from Warren C. Jessup, 39 Bay View Avenue, Pittsburg 94565, commenting on a proposal to impose a mandatory garbage service requirement for certain areas in the County and requesting assistance with respect to a garbage problem at No. 52 and No. 54 Bay View Avenue, West Pittsburg; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Health Services Director and the Contra Costa County Solid Waste Commission. AAanby eantty that this is a true and comeatooff6f ap aetJon taken arermilored on tha minutes o/tft ATTESTED: _.9 1i 4f.r12—. J.R. rr* -'_FRK and ox u,,;,%; .2�,c Qf the Board Off- DW.: cc: Health Services Director Public Works Environmental Control Solid Waste Commission County Administrator Hr. Jessup l. ( 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adapis-I this Order on May 3, 1983 , by the bllowing vote: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Compensation for County Employees on Military Reserve Training Supervisor T. Torlakson having brought to the attention of the Board a memorandum, dated April 14, 1983, that he has received from Marshal Donald E. Terrill, commenting on a county procedure that guarantees a county employee with permanent status to be paid his/her current salary while on military reserve training in addition to receiving pay from the military, i.e. , "double dipping," and referring to a settlement between the City of Berkeley and the Berkeley Police Association that eliminates double dipping; and On recommendation of Supervisor Torlakson, ,IT IS BY THE BOARD ORDERED that the issue of "double dipping" is REFERRED to the County Administrator for review and recommendation. 160fty cW11y that thisN a tawandoareof oM an action taken and inmrsd on the rninuNs of 00 Board of Supsr.isy-: : ':-s cats shown. ATTESTED': 4x J,R. Cr: -:: i Y CLERK and ex Ciarh of the Board Orap. Dept.: cc: County Administrator L 136 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the fDII*Wn9 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Proposed Legislation Pertinent to a California Natural Gas Policy The Board having received an April 18, 1983, letter from Jack E. Napper, Western Geo-Engineers, Rt. #2, Box 77, Woodland, California 95695, transmitting information on and requesting Board support of Assembly Concurrent Resolution No. 57 and Assembly Bill 2117 relative to a California natural gas policy; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator and the Energy Coordinating Committee (Supervisors McPeak and Fanden) . /ttiMaby cert/lp Mat thM l•a trwand comet c0�r0/ an action taken and enrer.,d on the minutes of the 9oand of Supar.��M-_ . . ::.w�atQ s.':own. ATTESTED: 3 J.A. C: ' _ . .. T" CLERK and ex of the Board By O 7� " , Deputy Orig. Dept.: cc: Hr. Napper County Administrator Energy Coordinating Committee Lt 137 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA pled this Order on May 3, 1983 , by the following vote: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Applications for Funds for Community Development Projects As recommended by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to prepare applications that would qualify for funds under the new Jobs Bill for utilization with appropriate community development projects— the San Pablo-Wildcat Creek Project, the North Richmond By-Pass Project, Bnightsen drainage and flood damage repair, sidewalks for the West Pittsburg area, etc. The deadline for submitting the applications is May 11, 1983. 0D 601ftflatthis/aabwandcomrctcopyot AN action taken and entered on the minutes of tlr 910"Of Supervisor .::: :he date shown. ATTESTED: tV06-47. 170 ZO'or Z? J.R. DE _. "`, TYCLERK and ex oh,c;io t;ia.•k of the Board By , Deputy Orig. Dept.: -, cc: Public Works Director County Administrator 138 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the tollowinE vote: Ate. Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT. Film entitled "Refineries and Public Safety" Cecil Williams, Director of the Office of Emergency Services, presented a film entitled "Refineries and Public Safety" outlining the refineries' activities and current plans for respon- ding to an emergency. Hr. Williams noted that the film was developed in conjunction with the cooperation and assistance of staff of both the -Shell and Chevron refineries and recommended that subject to Board endorsement the film be distributed to the following cities and agencies: City Council, City of Martinez City Council, City of Richmond City Council, City of Pinole Alhambra Parent Teachers Association Televents Cable television Bay Cablevision Century Cable of Northern California Crockett Cable Systems Inc. Board members expressed appreciation to staff of the Shell and Chevron refineries and staff of the Office of Emergency Services in developing said film and agreed that the distribution of "Refineries and Public Safety" should be extended to the Contra Costa County Mayors' Conference and the City of Concord City Council. There being no further discussion, IT IS BY THE BOARD ORDERED that the film "Refineries and Public Safety" is hereby ENDORSED and that the Director, Office of Emergency Services, is AUTHORIZED to distribute brochures and provide assistance in showing the film, particulary to those cities/agencies as stated above. Mow*cooftthat thkIsatrwandcomrt.YeOpl�d an action taken and entered on the mirwNs of tide MhWd of Supinlsr. b date shown. ATTESTED: J.A. 0t7 :;I" T Y CLERK and ex oriiL u Gia:k of the Board 0 . Depuw Orig. Dept.: cc: Director, OES County Administrator L { 139 BOARD OF SUPERVISORS MOM: f Finance Committee C=tra C 61a DATE: May 3, 1983 susJ=T: Land Information System 1983-1984 User Fee Schedule for Cities and Special Districts. sttC 1 r 1 C mCOLmsT(s) a R 11CC01ocHmAT 1 cmt s) ! sAcKaRo No ANO JUsT 1 r 1 CAT 1 W The Finance Committee recommends that the Board of Supervisors Approve the following schedule of fees to be charged during the• 1983-1984 fiscal year to those cities and special districts which enter into an agreement with the county toaccess the County's Automated Land Information System: Cities 1. Set-up Fee (one time) $2,000 - $10,000 2. Monthly Charges per Terminal* Additional lst Terminal Terminals Operations Cost (D.P. ) $120 $120 Disk Cost 100 100 LIS Charge 100 25 320 245 Special Districts 1. Set-up Fee (one time) $2,000 - $10,000 2. Monthly charges per Terminal* Additional 1st Terminal Terminals Operations Cost" (D.P.) $120 $120 Disk Cost 100 100 LIS Charge 200 50 420 270 *Excludes phone line and equipment cost. CONTINUED ON ATTAC►ANT' _— Ks S 1 rf1ATURC: ACC0l1,CN0ATIC1N Or COUNTY ADMINISTRATen mCCOOCNOATICN Or ac^m4 COro4mrcC s 1 es.ATURC 1 s I, Supervisor ACT ICX4 or fo^n0 ON: APMOVCO AS MCCOM"CNOCO OTnftR VOTE Or OUPCf/V 1 1 *CRCDV CCmT 1►Y VW."T "11 s 10 A TwtM ` ANO c—ccT ODr1/ or AN ACTION TAKCN Ayes: s �ysC''T AND tNTtRCO ON M NINUTCS Or TIi SOAnD YC i ��f: or fsumnv 1 sons, ON T4c OATC sma wo. ATTCSTCD Public Works .i.w. oa.>saory. cdLvn v C1.swx AM Planning a or►IC$o a -WC or TK NORAD Building Inspection Assessor County Administrator �Y •bC^'^' Y � � 140 2. The fees set forth herein are based on the following: Set-up Fee The set-up fee covers the cost of operators training and recovery of development costs. The fee is computed based upon the number of parcels within the city or special districts: Parcels Cost Per Parcel 0 - 3,000 $1.00 3,001 - 6,000 .50 Over 6, 000 .25 Minimum Fee: $2, 000 Maximum Fee: $10,000 Monthly Terminal Charges 1. Operation Cost (Data Processing) To be computed annually based upon the projected data process- ing personnel and equipment cost associated with the LIS system divided by the number of projected subscribers. 2. Disk Cost A charge assessed each subscriber to cover the cost of disk storage and back-up security of the disk files to protect against data loss due to computer failure. 3. LIS Charge A charge assessed each subscriber to partially recover the cost of system development and projected costs for future _ development and ongoing maintenance of the system. BACKGROUND On March 1, 1983 your Board referred to the Finance Committee the issue of marketing the Land Information System to public agencies and the private sector. On March 7 and April 25, 1983 our committee met with representa- tives of the Land Information Steering Committee, the County Administrator's Office, and the LIS Project Director to review the status of efforts to market the Land Information System to outside agencies and the proposed user fees to be charged to such agencies. It was determined that initial marketing efforts will be directed to public agencies with private sector marketing to take place during the latter part of the 1983-1984 fiscal year. At that time a private agency user fee schedule will be developed and presented to the Board for approval. The fee schedule recommended herein takes into consideration the fact that cities, unlike special districts, will be supplying a good deal of informa- tion to the system which will be of value to the county in keeping its own property records updated. It is recognized that the Land Information System is still in a development stage and changes to the fee schedule may be required occasionally. 141 To: BOARD OF SUPERVISORS *WOM: Finance Committee Cwtrd DATC: April 25, 1983 Volta SUBJCCT: Payment of One-Time Service Fee to National Association of Counties SPCC I r I C RCOUCST j S I CR MCCOW49PMT i CN I S I ! •A jccpjc l D AND JUST i!/CAT I CN The Finance Committee recommends that an appropriation of $3,363 be authorized for payment of a one-time service fee to the National Association of Counties: Background The February 23, 1983 report from M. G. Wingett, County Administrator, recommending payment of a one-time service fee of $3,363 to the National Association of Counties was reviewed. The County has been a member of this organization for many years. in view of our continued reliance on the federal government for funding under the Federal Revenue Sharing Program and our close working relationship on many public service programs, it is essential that the collective influence of counties be maintained at the national level through this organization. CONT INUM Or ATTACI,* d : -� WS S I ap"TURE: ,_,,, w[C0W*CNDATICN Or C04NCI1/ ADMINISTRATOR _ ,X RECCMMNDATICN C/• 90ARD COWIrMC X A►/I40VE MR: SIGNATURE ":_ Supervisor : Torlakson Supervisor S. W. McPeak ACTION Cr MCARD ISr: —.,�.��� i .i AM' OWD AS RCCCMMMCD 0"CP1 VOTE Cr EL104MVISCM 1 "K'K8Y CCRT11rY TWIT THIS IS A TRUC 0ANIND (A1/SCM? —�� AND I CT COPW CW AN ACTION TAXZM AVCS: WMS: AND WnMeo CN M MINWMS or We Sp/*D ASsv4y: ..�. ASSTA i N Of GLMMMV 1IIMMS CN M DAT! s c wN. CC: County Administrator ATTcsTCD �cbwn► County Auditor-Controller J•R• CLOW AND ex W r I C 10 CLEW CII M ■CARD 4 22 Y To; BOARD OF SUPERVISORS � goo+"= Finance Covatttee Cortril Usta calm: April 25, 1483 axirty SUtJLCT: Juvenile Community Work Service Program Status Report SVCC I r I C RCOUEST;try oft 1etCO WHDAT i Ott t) & SADSCJI UND AND JUST i i I CAT I Ot The Finance Committee reviewed the status of the Juvenile Community Work Service Program with Probation Department staff. it was indicated by the department that there has been a reduction of one work crew because of the inability to fill a vacant permanent position due to the freeze. The Finance Committee is of the opinion that this program is beneficial for youths and the community; however, it is recommended that the freeze be continued and the funding of the program in fiscal year 1983-84 be care- fully considered taking into consideration all service and budget needs. Removal of this item as a Finance Committee referral is recommended. COr1TINUED CN ATTACM4CNT: YES SIGNATURC: .. ItLCCW tHOAT 1 oN or COLPM A0641 N I STOMTCR RCCOKj CNOAT i CN CMI W,AARD C`CI!jM,.I TTCC xw APP"CYVC 0TW5 - "d, .), 1 • SIGNATL"r I: : Supervisor T. Torlakson Supervisor S. W. McPea ACT ICN or GOARD Qt• May 3 19$3 A M0VCD AS ACCO "CNDCD -^, o'�►�CII �— Also, the Public Works Director, Welfare Director, County Sheriff- Coroner, Probation Officer, and Director of Manpower Programs are REQUESTED to develop a proposal for the subsequent establishment of a Contra Costa County Conservation Corps (similar to that of the State Corps) for presentation to the Finance Committee. VOTE or wLv4 IK//!Cf/fS 1 WNCIRY CCITT 1 rT T14AT THIS 08 A T"M -- AND CXTIIICCT CO@PV CW AN ACTION TA/QN MR&HII+ US (ASS9W AND OtTe"CD CN TFC MI"VMS or TNC /IDARD AVCS: "MS: CW 8404 RV 1 SOBS CM M DAT[ SPOW N. ASiCMT; AS&TA I N County �iI nistrator AT+csTCD May 3. 1883 ct: 3.n. OIl.ssioN. Courffrr CLCRK A►'o Probation Public Works Director sic °Wr'c10 eLclrc ar TN>Go Sheriff-Coroner Manpower Director my Qsd� .Dcpvry Welfare Director 14rJeanne O. MagIrio Finance Committee LL143 �'• . BOARD OF SUPERV ISORS row": Finance Committee C=tr C461a DATE: April 26, 1983 V�'+.•.�JJ^ SUBJECT: Appropriation to Provide Cash Contribution to the � Crime Prevention Committee of Contra Costa County Sf EC 1 P I C REQUEST)S) OR RECOMMINDAT 1 ON(S) • BACKDIOUM AND JUST 1 r 1 CAT 1 ON The Finance Committee recommoends that the Board of Supervisors: 1. Appropriate $6,530 to Budget Unit 0325 (Justice System Programs) to be used by the Criminal Justice Agency in supplying one-half of the twenty percent local cash match required for the Community Resource Training Center Project operated by'the Crime Prevention Committee of Contra Costa County. 2. Authorize the County Auditor-Controller to pay Criminal Justice Agency demands z through itne 30, 1983 for operation of said project pending receipt of funds from the State. BACKGROUND The County provided $6,530 which was the ten percent local cash match required for the first year of the Community Resource Training Center Project operated by the Crime Prevention Committee of Contra Costa County. The local cash match requirement for the second year of the project has been increased to twenty percent. The Crime Prevention Committee has requested that the County provide the same cash contribution of $6,530, with the remainder to be provided by fundraising. The project is operated under contract with the Criminal Justice Agency of Contra Costa County which, for the purpose of meeting State grant requirements, acts as the applicant agency and sponsors the project. CONTINUED ON ATTACH : YES SIGNATURE: RECOI•ft4ENDAT 1 ON Or COUNTY ADMIN 1 STRATOR _ RECOMMENDAT 1 ON Or BOARD COMM 1 TTEE �. APPROVE OTf•mER: ) L�✓ �' ���' SIGNATURE s : T. Torlakson S. W. 'McPeak ACT 1 ON Of BOARD ON' May 3, 1983 APPROVED AS RECOMMENDED OTHER VOTE or SL04MV12DRS 1 MRKSY CCRT1rY TI4AT THIS 1S A TRUE .L UNANIMOUS (ABSENT ---- AND CORRECT COPW Or AN ACTION TARN AYES: AND I:PCMRED ON M MINU`MS OP 71•IE BOARD Hoes: or mvmv i SOBS CSI Tfi DAT! S}cml s. _ ABSENT: ATTESTED May 3, 1983 ABSTAIN: J.R. 0umm. CAIMY CLERK CR 1 fi. ocr'1• Aro cx Orr1C10 CLERK Or TW soAl CC: Criminal Justice Agency of Contra Costa County t 144 Lorraine Rivers, Crime Prevention Committee Auditor-Controller, Attention Lois Desmond my .DEQ. County Administrator Jeanne O. Hagr10 TO- BOARD OF SUPERVISORS ruo ": Internal Operations Committee C rd DATE: May 2, 1983 C09ta SUBJECT: Proposal by Mr. William Hampton to Duplicate County Maps QXnY srEC 1 r 1 C RE01iST(S) OR REOOMENDAT 1 ON(S) a BACKGROUND AND JUSTIFICATION RECOMMENDATION: Request County Administrator to meet with Mr. Hampton, County Assessor, County Recorder, Public Works Director, and County Counsel in an effort to work out a mutually acceptable system which will best serve the needs of county departments and the public. BACKGROUND/JUSTIFICATION: On March 1, 1983, the Board referred to our Committee a proposal from Mr. Hampton in which he requested that his company be allowed to provide recorded maps to engineering firms and title companies. Our Committee met with Mr. Hampton, the County Assessor, the Assistant County Recorder, Public Works Director, and County Counsel on May 2, 1983. We reviewed the proposal Mr. Hampton had submitted to our Committee dated April 5, 1983. Mr. Hampton is requesting that the County Recorder release original maps to him once they have been recorded so that he can duplicate them, return them to the County Recorder and thereby provide copies of maps to engineering firms, title companies, and others who request such maps from him. The Assistant County Registrar expressed a concern with this proposal because he does not want to let original maps out of his possession and feels that if one firm is entitled to take original maps from his office, he would have to make the maps available to anyone else in the community. The County Assessor is concerned primarily that he receive a copy of the map immediately after it is recorded. At the present time, the Recorder's Office takes original maps to the Assessor's Office, duplicates them, and provides the Assessor with a copy. The original is then returned to the Recorder's Office for processing to the Public Works Department. Our Committee believes that Mr. Hampton's suggestion has merit and that it will improve service to the public. We do not believe that Mr. Hampton should be the exclusive agent to provide maps to the public since members of the public should continue to be able to come to the Recorder's Office and obtain a copy. In addition, we share the concern of the Recorder that original maps should not-leave the Recorder's Office. Finally, we believe that any proposal for Mr. Hampton to provide this service should be done only after a proposal is put out to bid so that the Board is assured they are receiving the best and least expensive service. Since this proposal affects several County departments, we would like the County Administrator to work out the details of a possible bid proposal and procedure which will be mutually acceptable to the County departments involved and Mr. Hampton and which will be legally defensible. This item should remain on referral to our Committee, and the County Administrator should report back to our Committee on June 6, 1983. CONTINUED ON ATTACMENT; YES SIGNATURE: RECOMMENDATION Or COLwTY ADMINISTRATOR A RECOMMENDATION Or BO C 1TTEE Ar/ROVE OTHER: ��jj`—� V ���, slr.NATulects j: Nan C. Fanden Tom Powers ACTION Or BOARD ON: - Malt 19 19R4 APMOVED AS RECOMMENDED _� OTHER VOTE Or StiPERV/SO1lS 1 HEREBY CERTIrY THAT THIS Is A TRUE WANIHOUS (ABSENT �) AND CORRECT COPY Or AN ACTION TAKEN AYES: ftzs: AND I:WMpKD ON THE MINLrMS °r THE BOARD ASSENT:" ABSTAIN or SL*OtVIDCRS ON 71-E DATE SHOWN. cc: County Administrator "TESTED - .6 I9e-3 County Counsel ;-R• ° CLERK AND County Assessor KK OrrICIO CLERK OF THE BOARD County Clerk t .14;5 County Asst. flegirpteal� . William Hampton Public Works DirPrtnr r TO. BOARD OF SUPERVISORS rf1O1': Internal Operations Committee Contra Costa DATE= May 2, 1983 Colsty SUBJECT: Appointment to the Airport Land Use Commission SPEC I F 1 C REOUrST(S) OR RECO001cN0AT ICN(S) a RACKCWKXJ D AND J1AT 1 F 1 CAT ION RECOMMENDATION: Supervisor Powers recommends that the vacancy created by the expiration of the term of Grace Ellis be advertised for thirty (30) days. Supervisor Fanden is satisfied with the-long and dedicated service provided by Grace Ellis and would like to immediately reappoint her to a new term on the Commission. BACKGROUND/JUSTIFICATION: On April 5, 1983, the Board referred to our Committee a request from Grace Ellis that she be considered for reappointment to the Airport Land Use Commission upon the expiration of her present term of office on May 2,1983. Supervisor McPeak has referred to our Committee two additional applications which came to her attention. Our Committee met with Ms. Ellis on May 2, 1983 and reviewed the present composition of the Airport Land Use Commission. The Commission has seven members: two (2) appointed by the Board of Supervisors; two (2) appointed by the Mayors' Conference; one .(1) each appointed by the Managers of Buchanan Field and the Antioch Airport; and one (1) At-Large member appointed by the other members of the Commission. Although State law does not require advertising a vacancy which results from the normal expiration of a term of office, Supervisor Powers noted that he was not aware of the vacancy because it had not been advertised, and that a number of individuals who might be interested in serving clearly did not have an opportunity to apply and be considered. Supervisor Fanden noted that Ms. Ellis is one of only two women on the Commission, and that in order to achieve a definite balance on the Commission, a woman should be appointed to this seat. Mrs. Fanden noted the devotion which Ms. Ellis has provided to the Commission, and indicated her.preference that Ms. Ellis be immediately reappointed for another four-year term. The Committee is unable to agree on a recommendation to the Board and, therefore, places before the Board the choice of either immediately reappointing Ms. Ellis, or advertising the vacancy to determine whether other individuals are interested in serving. CONTINUED ON ATTACN>M)JJT: _ YES 51 CNATURE: RECOMMENDATION OF coLgmTY ADMINISTRATOR RECOMbENDATION Or BOARD COMMITTEE X APPROVE OMR: 7s7i rJ,IATURE sanc C. Fanden Tam Powe ACTION CIF BOARD ON: May 3, 1983 APPROVED AS RECOMMENDED OTHER —,XX— Following discussion by the Board, Supervisor Fanden advised that she would concur with the recommendation of Supervisor Powers. Therefore, IT IS ORDERED that the pos;Ltion be advertised for a 30-day period- to- provide sufficient time for the (filing of applications for consideration for filling-said vacancy. VOTE or MAMMV I SOAR 1 NOWINY C CRT I rY TMT TH i S IS A TRUE AND CC>tIRECT OOP'Y Or AN ACTION TARN M{AN1101Js (ABSENT � AND ENTERED ON THE MINUTES Or THE BOARD AYES: NOES: ABSENT: ABSTAIN � CN 7m ViBO/tS CTHE DATE gHMN. ABSTAIN cc: County Administrator ATTESTW & !t y,3 PlanningDirector J.R. C N, C "C" CLEM AND recmc Orr 'o Ci. m cw ` '"'DL Airport Manager 146 Supervisors Fanden and Powers - BY .DEPvrY r. Tc: BOARD OF SUPERVISORS nveM: Internal Operations Committee Cmtra May 2, 1983 Q)9a @ QYJIY BuBJtcT: Repeal of Division 510 of the Contra Costa County Ordinance Code governing taxi cab permits SPCC 1 r 1 C REQUEST 1 5 1 CR RCCO10CMAT IONI S) • SAMOROUND AND .RUST 1 r 1 CAT ION APPROVE the repeal of County Ordinance No. 1684, Division 510 of the Contra Costa County Ordinance Code and DIRECT County Counsel to prepare the appropriate documents for said repeal; AUTHORIZE ,the Sheriff Coroner in conjunction with County Counsel to notify the present taxi cab operators of this change so that they may apply to the Public Utilities Commission (PUC) for taxi cab permits; ISSUE letter requesting that the.PUC conduct a background check on every applicant and OPPOSE SB 944. The Internal Operations Committee has concluded an extensive review of the need for additional County Ordinance provisions relating to control of taxi cabs in the unincorporated areas of the County. Existing County Ordinance provisions require that persons engaging in driving a taxicab in the unincorporated area must obtain a permit from the Sheriff for which an application fee of $1.00 is collected. Otherwise, control of taxicabs in the unincorporated area is pursuant to provisions of the California Vehicle Code and enforcement thereof -by the Highway Patrol. Since the State Public Utilities Commission has jurisdiction over taxi cab providers in the absence of local ordinances, the existence of County Ordinance No. 1684, Division 510, of the Contra Costa County Ordinance Code limits the applicability of the State PUC regulations. It is County Counsel's opinion that repeal of the present County Ordinance is adviseable so that the PUC regulations are controlling. The Internal Operations Committee concurs with County Counsel's opinion. Although the PUC does verify adequate liability insurance coverage and certification of vehicle inspection as part of the application procedure, background checks are not routinely performed on all applicants. The Internal Operations Committee recommends that the Board of Supervisors authorize issuance of a letter requesting that the PUC conduct a DMV background check on every applicant. In addition, during the legislative session SB 944 has been introduced which imposes a state mandated local program by requiring every city or county to license, control and regulate taxi cab transportation services under their jurisdictions. SB 944 provides for no appropriation or reimbursement. The introduction of SB 944 does not affect the Committee's recommendation to repeal the present County Ordinance. However, it is recommended that the Board oppose SB 944 unless amended to assure adequate funding to offset enforcement costs and notify the county legislative representatives of such position. CONT INUCC Or ATTAC"4 T_: VIES SIGNATURE: RCCO CNOATION Or COUNTY ADMINISTRATOPI X RCCOMI4tNDATION Or DOAIIO COWITTLC APPININWE OTHER: 1GNATURC IS ACTION or SQAIIO ON: aY , 1983AFMOVLD AS MKCO"4CNOKOXM aIMCR VWM Or DLtOPV1*C"S 1 "EMERY CCRTIrV T"AT IMIS 15 A TRUE X WANIIpL�S (ABSENT � AND CORRECT OWY Or AN ACTION TAIQN AND ONTERCD ON TME YINLITES Or TML DOARD Art$: NOE S:, Or SL/OR V 1 DORS ON TMC DATE SHOWN. ASSCNT: ADSTAIN cc: CAO ATTESTED May 3, 1983 County Counsel .I.R. OLUSI N. COL#cry cL.cRK Am Sheriff-Coroner a OFFICIO CLEW Or 7W SOARO California Highway Patrol - l .14�� wQ�E.�-,w� ;7x3�ag1 it�� .oc.arrr �� Jeanne 0. io Y v �►• BOARD OF SUPERVISORS MOM: Internal Operations Committee Cwtra DATE: May 2, 1983 Costa SUBJECT: Suggestion From Warren L. Smith that the County Establish a Fund for Meritorious Service by County Employees SN'EC 1 r 1 C REOUEST(S) OR RCC ROICHDAT 1 OV(S A SApKCw#0UNp AND JUST 1 r 1 CAT 1 CN RECOMMENDATION• The County Administrator be directed to prepare a proposal for consideration by our Committee for appropriate recognition of employees who perform service above and beyond the requirements of their job and return such a proposal to our Committee following consultation with the Personnel Department and County Counsel on any Meet and Confer or other legal implications of such a proposal. BACKGROUND/JUSTIFICATION: On April 5, 1983, the Board referred to our Committee an offer by Warren Smith to donate $100 to initiate a fund to reward meritorious actions by. County employees. We met with Mr. Smith and staff from the County Administrator's Office on May 2, 1983. Mr. Smith indicated that he would like to see a monetary stipend provided to employees who perform meritorious service to the public. County Administrator's staff noted that many County employees are expected to provide service to the public as a part of their job and that any such recognition should take this into account. In addition, there may be some Meet and Confer issues, or other legal implications, which need to be researched. It might be possible to include such recognition utilizing a process similar to the existing Employee Suggestion Award Program. Our Committee believes that at a minimum, there should •be an appropriate recognition ceremony before the Board of Supervisors when such an instance of meritorious service by an employee comes to our attention. We are, therefore, suggesting that the County Administrator develop such a. procedure, taking into account any personnel or legal implications that may be involved. This item should remain on referral to our Committee, and the County Administrator should report his recommendations back to our Committee. CONTINUED CN ATTACMD:NT: _ YES S 11'JtIATURE: RECOMCNOAT 1 ON Or COUNTY ADM N 1 STRATOR RECOMMENDAT 10 O COdM 1 TILE x ArN'l1O�lE OTHER: s1GNATU E I s : N CY Tom Powers ACTION Cr BOARD OV: May 3. 1983 AtPNOVED As accom IENOEO OTMER _ County Administrator is to report his recommendations back to Internal Operations Committee VOTE of Btwwwasom 1 Nt"ESY CENTIrY TWIT TMs Is A TRUE MIAN I MOUS (ABSENT ANO CCMMCT OOrY Or AN ACTION TAIEW AYES: NOES AND IMCPKD Oi M MINUTES oI THE BOARD ABSLNT ABSTA 1 N Or SLVOlY I BOBS ON TO-C DATE 00M. a: County Administrator Aw=TED g• ,rd-5 Personnel Director J.R. cLOW AM a OFFICIO CLIEW Or „s BOAR 14 8 County Counsel °� � Warren Smith BY .capur r Diana-M.Morn it �= BOARD Of SUPERMORS rpm: Water Committee C � costa DATE: May 2, 1983 SUBJECT: Emergency Speed Limits in Delta !EC I F I C REQUEST(S) at R[CO OAT 1 ON(S) • MACKGROUND AND JUST I F I CAT 1 ON RECOMMENDATION: Direct County Counsel in conjunction with Sheriff-Coroner and County Administrator to draft an ordinance specifying criteria which would trigger application of speed limit of five miles per hour for boats in the Delta during periods of high tides and flooding. BACKGROUND & JUSTIFICATION At its meeting on May 2, 1983 the Water Committee considered the proposal that an ordinance be adopted specifying a speed limit for boats in the Delta during periods of high tides and flooding. For this purpose it received a report submitted by the Sheriff's Department on this subject and transmitted by the County Administrator's Office on April 11, 1983. It also heard comments from representatives of the County Administrator's Office, Sheriff-Coroner's Department and County Counsel. Additionally, it heard from Seth Cockrell, marina operator from Holland Tract, speaking in behalf of the adoption of such an ordinance to help prevent damage to the levees during periods of high tides and flooding. The Committee was advised by Assistant Sheriff Warren Rupf that up to 18% of the damage to the Delta levees does result from the wakes of passing boats but that enforcement of such an ordinance would require resources, an additional patrol boat and four more deputies at least during the high tide period, normally December to May. Assistant County Administrator, Charles Hammond, expressed concern about the committment of additional county funding at the time when reductions in county programs including the Sheriff's Department are being required by budgetary conbtraints; he also inquired about the feasability of seeking voluntary compliance with such a speed limit from boaters. County Counsel John Clausen advised that an ordinance would be applicable only within the boundaries of Contra Costa County (often difficult to determine in the Delta) but that CONTINUED ON ATTACHMENT: j enTEi SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR —� RECOMMENDATION OF MARC COMMITTEE APPROVE OTHER 4e IGNATURE 5 : ,` �• /WW's` ACTION OF BOARD ON ay , 1983 APPROVED AS RECOMMENOED M_ OTHER Responding to questions of Board members, Supervisor McPeak explained that the Assistant Sheriff understands that the Ordinance would give authority for the existing patrol to do a better job without incurring any additional expenses, i.e. , no expansion of patrols and no signifi- cant costs in signing. The Board then approved the recommendation of the Water Committee. VOTE OF SUPERVISORS 1 HEREVY CERTIFY TENT THIS IS A TRUE XX UNANIMOUS (ABSENT ---- ) AND CORRECT COPY OF AN ACTION TARN AYES: NOES: AAD ENTERED ON THE MINUTETHE BOARD OF TBOARD ABSENT: ABSTAIN: OF SUPERVISORS ON TM DATE SMWN. «* County Counsel ATTESTED May 3, 1983 Sheriff-Coroner J.R. OLSSON. COUNTY CLERK County Administrator AND EX OFFICIO CLERK OF THE MUM .DEPUTY Jeanne O. Maglio i, 149 • Water Committee Report Emergency Speed Limits in Delta Page two latitude exists in the statutes for an ordinance in emergency circumstances. After discussion, the Committee concluded that a control ordinance should be drafted, that a minimal committment of funds for the required signing and posting only could be considered, and that Supervisor Torlakson should explore through the Delta Advisory Planning Codncil possible adoption of a uniform control ordinance for all Delta waters during periods of high tides and flooding.. The proposed ordinance will be subject to public hearing so that all boaters and others affected by the ordinance are made aware of proposed requirements. 150 To. BOARD OF SUPERVISORS a,:L 911014: M.G. Wingett r++, tra DAIM: May 3, 1983 CWta Qx t susj[CT: East County Civic Center spec 1 r I C R[OtisT(s) cot acro mirpmT Icrl(s) a sAOCaIOKm AMC JUST 1 F 1 CATION Request review of "Site Feasability Study" - East County Civic Center BACKGROUND AND JUSTIFICATION In November, 1982, the firm of Lyons and Hill, Architects, was requested to prepare a site feasability study on the future County needs in the East County area. Their study entitled "Site Feasability Study to Determine Possible Location of a Regional County Government Center to Serve Eastern Contra Costa County" has just been received. The study has a number of recommendations with regard to future plans for the East County; most of which have financial considerationsrequiring further review and analysis. It is recommended that the report be accepted and be referred to the Finance Committee for review. CONTINUED ON ATTACMMCNT: YES SIGNATURE: i ItCCOMMCNDATION or COUNTY ADMINIiTRATOR - RECOMMENDATION Or DO COMMITTEE X APPROVE OMR: SIGNATURE s ACTION Or DOARD ON; -4ay APPROVED AS RECOM.IENDED X _ ONWR Referred said Study to the Finance Committee (Supervisors Torlakson and McPeak) . VOTE Or wlERV I S ORS 1 MIRE DY CERT I r1/ T14AT ni s s IS A TRUC $x -- , AND COROr CORRECT O 'Y Or AN ACTION TARN ViAN I n (ADs[NT AND CNTERE D ON 'De M 1 mums Or Tfi DDARD AYES: Noes: ADiLNT: AssTAIN Or SUPCRV 1 OMS ON 'DW DATL 1104OWN. � CC: ATTESTED May 3, 1983 Public Works J.P. a-sUM. ODWTY CLERK Aro Social Services Itx a►ICIO CLERK Or Tlt DOARD Finance Committee County Administrator w .DEQ, 0— Jeanne O. M glio L 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Mav 3. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correcting the Total ) Maintained Mileage to be ) RESOLUTION NO. 83/ 633 928.03 Miles ) - Section 2121 of the Streets and Highways Code provides that in May of each year, each county shall submit to the State Department of Trans- portation any additions or exclusions from its mileage of maintained county roads, specifying the termini and mileage of each route added or excluded; and The State Department of Transportation certified to the State Controller on February 2, 1983 that the total mileage of maintained county roads in Contra Costa County was 1,025.59; and The County now finds that the total mileage of maintained county roads is 928.03 miles; and The mileage distribution by Supervisorial District is: Dist I Dist II Dist III Dist IV Dist V May 1982 46.61 291.13 328.30 42.11 317.44 May 1983 46.66 291.62 232.99 41.92 314.84 NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS RESOLVED that the mileage of maintained county roads (as certified by the State February 2, 1983) be corrected as indicated on the May 1983 version of the Highway Planning Survey Map and in accordance with the additions or corrections to the tabulation entitled "County Roads Maintained and Other Local Roads," which documents are on file in the Office of the Public Works Director of Contra Costa County. �bNrby aNliyfMl N�MNeterrndMuroteopyol an action ratan and anbnd on 1ha aMnvi�a d M tloaMl of suparvtoas ..In dit obown. ATTESTEO._ 013_____. JA-OLSSON,SOUNW CLERK and ex ofdelo Clok of dw Sowd . � .Dapufh Originator: Public Works (Admin. Serv.) cc: County Administrator Public Works Directort- 152 Caltrans (3) (via PW, ESOP.) RESOLUTION NO. 83/633 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 . by dw 1foBowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder-. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: County Logo Supervisor N. S. Fanden having commented on the April 26, 1983 letter from Theodore J. Nelson, Crockett, California 94525, suggesting certain modifications to the County logo and requesting that the Internal Operations Committee (Supervisors Fanden and T. Powers) again review same; and As recommended by Supervisor Fanden, IT IS BY THE BOARD ORDERED that the aforesaid suggestion is REFERRED -to its Internal Operations Committee. IhN .My�hatMiMNabwaMearrrateapyN M SCUM Wei and anMrad on Ma ohm"M so §wd or supwvt bM en M.d r.hWA& ATTESTED: ��_4&dw- 3 z 7e-3 J.R.OLSSON,COUNTY CLERK MW SR aMolo Clark of tlN Dowd y Diana-M.Henna" Orin. Dept.: Clerk of the Board cc: Internal Operations Committee County Administrator Public Information Officer Theodore J. Nelson L 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on May 3, , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/634 SUBJECT: AMENDING RESOLUTION NO. 81/1013 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981/82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; and WHEREAS, the Board has been advised that rate adjustments for certain insti- tutions are necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institutions: Monthly Rate Juanita Jones Family Hose/Pittsburg (N) $824 Rainbow's End/Fairfield (N) $824 Second Step/Santa Rose (N) $823 (effective 4/1/83) Amended Rates: Halloran Hall/Aptos (N) $2126 (effective 10/1/82) Nuevo Paseo Inc./Aptos (N) $1647 (effective 4/1/83) 1 hamaby owtffy that this Is a true and correct eopy of an action taken and entercd on Rio rtln::tc3 of the Board of SupervisoR on the do;&th-vin. ATTESTED: . J.R.OLSSON,C LINTY CLERK and sx offklo Clerk of the Board Orig. Dept.: Social Service Department (Attn: Contracts Unit) cc: County Administrator's Office County Auditor-Controller's Office Probation Department Superintendent of Schools Health Services Director County Welfare Director Social Service Department (kttn: Veronica Paschall) L l 154 RESOLUTION NO. 83/634 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisor Pokers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN:None RESOLUTION NO. 83/635 SUBJECT: Approving Plans and Specifications for Earthquake Restrainer Installation 1983, Pleasant Hill Area, Project No. 0662-6U4802-82. WHEREAS the Public Works Director has filed this day with the Board of - Supervisors, "Plans and Specifications for Earthquake Restrainer Installation 1983; 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 330,000; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class if Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning 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 2, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1326 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA COSTA SUN. ttmraeysu tyMaeweNstmandeomdwpyof an acdon tdwn and amend on era mhuftl of e» ooa:al of supen t m on the dare ehoe L ATTESM: 19'M J.R.OL8so v"C. UNT'V CLERK end ex offido Clerk of dw Board By Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.EARTHRESTRBDORD.BW L L 155 RESOLUTION NO. 83/635 /. 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 1 1283 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/636 Subdivision MS 54-82, ) El Sobrante Area. ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 54-82, property located in the El Sobrante 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 heebroN'"WmihN a ebwandaorn9'toopyof an anon taken and mowed an Ow aftilve of VW towd of Eupervis rs on the data sawn. ATTESTED: %-3 J.R.OLSSON,COUNW CLERK and ex offklo Clark of the 00ard Originator: Public Works (LD) cc: Youel A. Baaba 50 Dias Court E1 Sobrante, C 94803 B0503.0 RESOLUTION NO. 83/636 .1 Jrs THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: u ervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJEC'Rpproval of the Final Map ) RESOLUTION N0. 83/637 and Subdivision Agreement ) for Subdivision 5820 ) Byron Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 5820, property located in the Byron area, said map having been certified by the proper officials; A Subdivision Agreement with John J. Carvalho and Betty L. Carvalho, 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. 63835, dated April 1, 1983) in the amount of $1,000 made by John J. Carvalho. B. Additional security in the form of corporate surety bonds dated March 28, 1982, with a rider dated April 28, 1983 and issued by Balboa Insurance Company (Bond No. L05-074146) with John J. Carvalho and Betty L. Carvalho as principal , in the amount of $56,800 for faithful performance and $21,800 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 $880; 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 No. 64605, dated April 21, 1983) in the amount of $880, made by John J. Carvalho. 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. 1iwnbyp -P of Originator: Public Works (LD) sn aoMon 0fta and l N don gw mMwMs of 0wf cc: Director of Planning Bard of supwo re on 9w dde OR 0 L Public Works - Des./Const. 3 /yL3 John J. Carvalho & Betty L. Carvalho ARRC"— '�--'— Route 1, Box 103 J.R.OLf390%Couf V CLERK Byron, CA 94 514 and ex ofAdo Clerk of the 90srd Balboa Insurance Company c/o Lou Jones & Associates P.O. Box 1327 fly & San Mateo, CA 94401 B0503.1:4 L � 15 RESOLUTION NO. 83/637 t 8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Completion of Improvements, ) Subdivision 3992, ) RESOLUTION NO. . 83/638 Diablo Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 3992 have been completed as provided in the Subdivision Agreement with Robert Mainhardt and Mary Janice Mainhardt heretofore approved by this Board in con3unction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been C0lPLElED. DATE OF AGREEMENT SURETY August 8, 1972 Insurance Company of North America No. M 7059 65 BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to-refund the $500 cash security for performance (Auditor's Deposit Permit No. 100617, -dated July 7, 1972) to Richard W. Moulds pursuant to the requirements of the Ordinance Code. 1�oartlylttratfAM N a trwandoaneta�ot an action Rattan and anlanad an OW NWAdw of tam hoard of siuparvkm an#w dom ahoM"�. ATTESTED:_ MAY 3--1983 J.R.OLSRON.C.OUFM CLERK and ex omdo Cleric of the Board puna-M.Harman Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Robert i Mary Janice Mainhardt 936 Redwood Drive Blackhawk Country Club Danville, CA 94526 Richard W. Moulds 169 East Prospect Avenue Danville, CA 94526 1 Jr$ Insurance Co. of North America t P. 0. Box 7985 Sn Francisco, CA 94120 B0503.0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ' Completion of Improvements, ) RESOLUTION NO. 83/639 Subdivision 4522,, ) Diablo Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 4522 have been completed as provided in the Subdivision Agreement with Robert Mainhardt and Janice Mainhardt heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED. DATE OF AGREEMENT SURETY April 29, 1974 The Aetna Casualty & Surety Company Bond No. 005 SB 016670 BCA BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED -to refund the $500 cash security for performance (Auditor's Deposit Permit No. 116522, dated April 24, 1974) to R. Mainhardt pursuant to the requirements of the Ordinance Code. ����l►thst this b a true and ootre�taoPil� an noon taken and entered on the 0*1d"of tlia Boar;of Supervlson on the date shown. ATTESTED: MAY 3 IMM J.R. OLSSON.COUNTY CLERK and ex offido Clark of the Dowd .D"% y Diana•M..HOMO Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Robert Mainhardt & Janice Mainhardt 936 Redwood Dr. Blackhawk Country Club Danville, CA 94526 The Aetna Casualty & Surety Co. Bond Department One Post Street San Francisco, CA 94106 B0503.t4 RESOLUTION NO. 639 �- t 159 Fi le: 345-8001/6.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ober on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Plans and Specifications for Completion of E1 Pueblo Day Care Center, 1760 Chester Drive, Pittsburg Area. Project No. 0123-4128; 0928-WH128B RESO.UfIO1 N0. 83/640 WHEREAS Plans and Specifications for Completion of E1 Pueblo Cay Care Center, 1760 Chester Drive, Pittsburg, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Department; and WHEREAS the Engineer' s cost estimate for the initial construction contract is $295,000, 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 1 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 APPROMD. Bids for this work will be received on June 2, 1983 at 2:00 p.m. , and the Clerk of his Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government Code, inviting bids for said work, said Notice to be published in the PITTSBURG POST DISPATCH �Misr oa�Mh►N�atthMM•Iro.aeeeareeeohra an•Won sdm and enbM an fib•mWA4w of rho lewd or Supers em on N*dale shomL ATTESTEo:_ Ile-=4 3, 19 k3 J.R.OLSWN,COUNTY CLERK aw*x aedo Clork of On Dowd rhr� .oate+h► Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller 160 bo.elpueblo.t4 RESO.UrIOI 110. 83/640 • File: 11548301(S)/B.4. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on May 3, 1983 by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approving Plans and Specifications for Remodeling Residence for Senior Citizen's Center at Kennedy Grove Regional Recreation Area, E1 Sobrante Area. County Service Area R-9 Project No. 7757-4049; 0928-WHO49B RESOLlRI0n N0. 83/641 WHEREAS Plans and Specifications for Remodeling Residence for Senior Citizen's Center at Kennedy Grove Regional Recreation Area, El Sobrante, Service Area R-9, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by Egan Associates, Architects; and WHEREAS the Architect's cost estimate for the initial construction contract is $37,500, 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 la 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 2, 1983 at 2:00 p.m. , and the Clerk of his Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government Code, inviting bids for said work, said Notice to be published in Contra Costa Independent 1 faMwy oa111y>satM�MM atroaaa�laanaalae/yN sn a on ratan and w I an 1M MbrAn N ft Dowd o1 Sup riftm an V*dMa eh - i. ATTESTED: JA.OLSSON,© MW Cum aed ex of io Clwitof Wo Dowd U ,D.pol► Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Service Area Coordinator 1.S1- bo.srcitctr.t4 RESOLUT191 NO. 83/641 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 3 .L The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to *the provisions of the California Revenue and Taxation Code 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 woneous assessment, on the sec re assessment roll for the fiscal year 19 19 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 712-502-733-9 79028 Land 0 531, 4985 Imps 21,000 PP 0 Kenneth Dixon, Jr c/o Ben Hartinger 200 Gregory Ln Pleasant Hill, CA 94523 Add parcel 6 assessment 11m sky ewMy M Mb M s aw wd eon+eaf oM# an&Won U kan and entered on the&Vnuba of.tlN Bwd of supwrleors on te dab shown. ATTESTED: MAY 3 M3 J.R.OLSSM,COUNTY CLERK and ex offldo Cleft of dw Mewd w S-NV0412-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 31983 unanimously by the Supervisors Auditor present Assessor By Tax Coll. e Suta, Assistant Assessor Page 1 of 1 When requir, by law, consented to by th unty Counsel Res. #—MA1A ;7 7 By Deputy LA 162 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. V/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition 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 79-80 119-571-001-5 13000 4831 80-81 119-572-001-4 81-82 119-572-002-2 82-83 119-572-003-0 i fiarr6yoarlMyfhetfhNrebwen/eareleMle� 119-572-004-8 an no=u&en and ordered an file was of So 119-572-005-5 §Md of supa -m m on the der aho+an. 119-572-006-3 119-572-007-1 ATTESTED: MAY 3 119-572-008-9 J.R.OLSSON,COtitM CLERK 119-572-009-7 end ex olWo Cleric of ow Scra 119-573-001-3 119-573-002-1 119-573-003-9 119-573-004-7 .119-573-005-4 119-573-006-2 119-573-007-0 119-573-008-8 119-573-009-6 119-573-010-4 119-573-011-2 119-573-012-0 119-573-013-8 119-573-014-6 119-573-015-3 119-573-016-1 119-581-001-3 119-581-002-1 119-581-003-9 119-581-004-7 119-581-005-4 119-581-006-2 Tax Rate Area Correction S-NV0414-1 vl Copies to: Reques ly'Assessor°n PASSED ON MAY 3 1 Auditor unanimously by the Supervisors Assessor present By Tax Coll. a Suta, Assistant Assessor Page 1 of 1 When ired by la co santed to J e Co my Res. e < < 163 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. Z.,qAvq 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 79-80 119-581-007-0 13000 4831 80-81 119-581-008-8 81-81 119-581-009-7 82-83 119-581-010-4 119-581-011-2 119-581-012-0 1 lmeby c@rft that iha b s tn;eandaornetoopyef 119-581-013-8 on aelfon taken and entered on the u,inutto of the 119-581-014-6 board of 8upervisom on w:e date A mn. 119-582-001-2 ATTESTED: MAY 3198 119-582-002-0 119-582-003-8 J.R.OLSSON,COUNTY CLERK 119-582-004-6 and ex ofedo Cleric of On Solid 119-582-005-3 119-582-006-1 119-582-007-9 .D"W 119-582-008-7 119-582-009-5 119-582-010-3 119-582-011-1 119-582-012-9 119-583-001-1 119-583-002-9 119-583-003-7 119-583-004-5 119-583-005-2 119-583-006-0 119-591-001-1 119-591-002-9 119-591-003-7 119-591-004-5 119-591-005-2 Tax Rate Area Corection S-NV0414-1 _ Copies to: Request y Assessor°n PASSED ON MAY 3 03 unanimously by the Supervisors Auditor present Assessor By Tax Coll. Page 1 of When Joe Fred by l aw a consented 1 to b e County Co nsel Res. #� ep i 164 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: T 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 _3_. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 119-583-006-0 13000 4831 80-81 119-591-001-1 81-82 119-591-002-9 82-83 119-591-003-7 119-591-004-5 , oerelfy b,at tfits b•trw andcarsofeoPl►ef 119-591-005-2 an aetton lateen and entered on the mhudes of dw 119-591-006-0 Dowd of supervisors on iha date shown. 119-591-007-8 MAY 31983 119-591-008-6 ATTESTED: MAY 119-591-009-4 J.R.OLSSON,COUNTY CLERK 119-591-010-2 and ex offtdo Clark of AM Board 119-591-011-0 119-591-012-8 119-591-013-6 � f 119-591-014-4 119-591-015-1 119-591-016-9 119-591-017-7 119-592-001-0 119-592-002-8 119-592-003-6 119-592-004-4 119-592-005-1 119-592-006-9 119-592-007-7 119-592-008-5 119-592-009-3 119-592-010-1 119-593-001-9 119-593-002-7 119-593-003-5 119-593-004-3 Tax Rate Area Correction . f S-NV0414-1 Copies to: Request Dy'AsVe ` °n PASSED ON MAY 31983 unanimously y the upervisors Auditor Assessor By , 4ac- Tax Coll. Page 1 of 50eonYrthbyslaw, cons�entse�r a County Res. � t � 165 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. F.34ve, 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 79-80 119-594-005-9 13000 4831 80-81 119-594-006-7 81-82 119-594-007-5 82-83 119-594-008-3 119-594-009-1 119-595-001-7 Tax Rate Area Correction shusawl a fedcoffef an scoon taken and entered on the wft fts of the Roofd of SupenrYofs on the daft shown. ATTESM: MAY 31983 J.R.OLSSON,COUNTY CLERK and as oftkb Clerk of ffw Board S-NVO414-1 Copies to: Requested'gy'Assessoron PASSED ON MAY Auditor unanimously y the Supervisors present Assessor By Tax Coll. Page 1 of -When rea �lyslaw, consented 1 to by County Co el Res. �� epu L IL 166 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 2s_1G 4OC47 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 purauant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the back hereof), and including data recorded an Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the additions, correction and/or cancellations to the assessment roll(s) as indicated. Requested by Assessor By �- PASSIM ON MAY 3.03 oe u , s Stant Jh2se8sor unanimously by the Superv1sors, • present. 1Vhen req d by law, consented to by unty Co BD► Page 1 of1=.__ Y i e . .Vlaluffon fho"Ypffly#U*NftMsum wMewreafcomob an scum salon snd entad an ow MhYAMS of an pies: Auditor go"of a" ovs an ft dab nhorrn. Assessor NAY 3 1983 Tax Collector ATTESTED: S-00415-1 IJJL OLBWK COUNW CMK S-CO418-1 Md ex aWAft CNth of 9w Bmd S-CO418-2 • r, ti A 4042 12/90 RFSOLl1TION NlmER_s j&4F T c. i 16i A8f11169 MIt OIEM CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOAI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PRIOR ROLL CHANGES INClUD1N0 CURRENT YEAR ESCAPES WHICH DO CARRY IW BATCH DATE• .. ......... MOTO TEPEST OR PENALTIES . E DATA FIELDS E ' L EXEMPTIONS S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS coRR.. F E TOTAL OLD A.V. NEW LAND A V NEW IMPR AV S AUDITOR'S MESSAGE PERSONAL PROP A V THERE:S A CHANGE A X T EXEMPTIONS NET OF INCLUDES T T G vAMOUNT y AMOUNT E kill. PE AV E AV E 010-040-019-1 6129400 1889500 0 0 j ASSESSOR'S DATA ASSESSEE'S TRA I RILL W 83 R 8 T SECTION A 891, 4985 NAME j CL—O 'fvJi FABWSSWS 5-142-006-2 EASSESSEErS 20,000 35,000 0 j ATA ASSESSEE'Sj TRA j ROLL r 83 R a T secnoN 4831.5, 4985 035-453-002-1 15,300 0 0 / A / ROLL YiA9-83 R b T SECTION 4831 ASSESSOR'SDATA j f 8 035-453-003-27 1 0 229782 159300 jo ASSESSOR'S DATA ASSESSEE'S TRA / ROLL YI#a-83 R 6 T SECTION 4831 NAME j OL O 035-453-004-0 22,782 159300 lo Lo / ASSESSEE'S TRA / ROLL YW-83 R 8 T SECTION 4831 ASSE980R'8 DATA NAME / ZfL U 035-453-005-7 22,782 159300 0 0 j ASSE880R'S DATA ASSESSEE'S TRA / ROLL yiAq-e3 R A T SECTION 4831 NAME / �3L v END OF �RRECTIONSJON THIS P GE i ASSESSEE'S TRA ROLL YEAR q 8 T SECTION � A88ESSOR'S DATA NAME I i ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME r ARNN(T/2tf�) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER S'C u ASUSIOIM!OIMICE CUIWENT POLL CHANGES IEOUAU2ED 110LL LAST SUBMITTED BY AUOITORI IN. CLUDINO ESCAPES WHICH CARRY NEITHER P[NALIIEB NOR INTER[St SECURED TAX DATA CHANGE PRIOR,OL CHA�NGIES INCLUDIN0 CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• .. .. .AUDItAR.. . E DATA FIELDS M EXEMPTIONS E ALM31TOR PARCEL NUMBER L F E LEAVE BLANK UNLESS A AUDITOR 3 MESSAGE CORP. TOTAL OLD A.V. NF.W LAND A V NEW IMPR A V PERSONAL PROP A V THERE'4 A CHANGE I N NET OF INCLUDES X T EXEMPTIONS PSI r t G Y AMOI)NT Y AMOUNT E PE AV a AV K 035-453-006-5 22,782 159300 0 0 / ASSESSOR'S DATA ASSESSEE'S ROLL YEAR R A T SECTION NAME / TRA / 82-83 4831 035-453-007-3 22,782 15,300 0 0 / ASSESSOR'S DATA ASSESSEE'S TRA POLL YEAR R i T SECTION NAME / kL 82-83 4831 035-453-008-1 22,782 15,300 0 0 / ASSESSEE'S TRA ROLL YEAR R i T SECTION A8SE880R'8 DATA NAME / / 82-83 4831 035-453-009-9 22,782 115,300 lo 0 / i A3SESSOfi'S DATA ASSESSEE'S TRA ROLL YEAR T SECTION NAME / / 82-83 R i 4831 035-453-010-7 22,782 15,300 lo 0 / ASSESSEE'S TRA ROLL YEAP A i T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-453-012-3 229782 1159300 0 0 _/A t ASSESSOR`S DATA ASSESSEE'S TRA ROLL YEAR R i T SECTION r NAME / / 82-83 4831 W END OF RECTIONS ON THIS TPGE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME kb ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME C ARUM ITlnNQI ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 16 DATE IL Cn PRINCIPAL APPRAISER 14 S' CURRENT ROLL CHANGES IEOUALIZED POLL LARY SUBMITTED BY AUDITOAI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL L�CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH GO CARRY IN- BATCH DATE' .. . .. . ENALTIES ...A11MiAq'. .. . E DATA FIELDS M I E L EXEMPTIONS S PARCEL NUMBER F M LEAVE PLANK UNLESS AUDITOR F E TOTAL OLD A V NFW LAND A V NF.W IMPR AV PERSONAL PROP AV THERE IS A CHANGE AUDITOR'S MESSAGE Com'• I N NET OF INCLUDES G I X T EXEMPTIONS PSI t ' y AMOUNT y AMOUNT N , R AV PE AV 035-453-013-122 A ,782 15,300 0 0 / SSESSEE'S j TRA j ROLL YEAR LA T SECTION 4831 ASSESSOR'S DATA NAME 82-83 035-453-014-9 22,782 15 300 0 lo ASSESSEE'S j TRA / ROLL YEEAR q i T SECTION 4831 " A88ESSOR'8 DATA NAME 82-83 035-453-015-6 22,782 15,300 0 0 / ASSESSEE's j TRA POLL YEAR q i T SEC71ON ASSESSOR'S DATA NAME j 82-83 4831 035-453-016-4 1 22,782 115,300 0 0 / t ASSESSEE'S jTRA POLI YEAR R 6 T SECTION ASSESSOR'S DATA NAME / 82-83 4831 035-453-017-2 29782 1,15,300 0 0 / iA SSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME j / 82-83 4831 035-453-018-0 2,782 115,300 0 0 ' T SSESSEE'S TP ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 END OF *RECTIMSIONP G THIS E SSESSEE'S TRA POLL YEAR R i T SECTION NASSESSOR'S DATA NAME A$SE$SEE'3 TRA POLL YEAR q i T SECTION ASSESSOR'S DATA NAME r APMN(T/Z�/�2► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER DATE , PRINCIPAL APPRAISER i ASKSSOWs OFF= ]rV CURRANT ROLL CHANOES(EOUALInD ROLL LAST SUBMITTED BY AUDITOR)IN- 5§� CLUDRIO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OR PENALTIES ES INCLUDING CURRENT YEAR ESCAPE$WHICH 00 CARRY IN. BATCH DATE- ..... .... ... .. AtJ(fiYtNi. ' E DATA FIELDS M EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S TOTAL OLD A.V. NEW LAND A V NEW IMPR A V PERSONAL PROP A V HERE IS A CHANGE S AUDITOR'S MESSAGE ! CORP.(1 A E X T EXEMPTIONS NET OF INCLUDES t T G y AMOUNT v AMOUNT E C AV F AV K 035-453-019-8 22,782 151,300 0 0 / ASSESSOR'S DATA ASSESSEE'S J TRA ROLL YEAR R`T SECTION NAME 7 j 82-83 4831 kL 035-453-020-6 229782 1159300 0 0 J ASSESSEE'S J TRA ROLL YEAR R♦T SECTION ASSESSOR'S DATA NAME / 82-83 4831 -- 035-453-021-4 22,782 151, 0 0 j ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME j j 82-83 4831 035-453-023-0 22,782 1159300 10. 0 J j� ASSESSOR'S DATA ASSESSEE'S J TRA ROLL YEAR R 8 T SECTION NAME j 82-83 4831 035-453-024-8 22,782 15,300 0 0 j kL ASSESSEE'SJ TRA ROLL YEAR R d T SECTION ASSESSOR'S OATH NAME / kL 82-83 4831 035-453-025-5 22,782 T15,300 0 O j ASSESSEE'STRA ROIL YEAR R A T SECTION ASSESSOR'S DATA NAME J J 82-83 4831 END OF +RECTIONSTO�NTHIS P GE ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R S T SECTION NAME 1 r- - ASSESSEE'8 TRA ROLL YEAR R i T SECTION �.;. ASSESSOR'S DATA NAME 1� ARWM(7/221M `ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER b DATE L �i 4r- j Mr•+ PRINCIPAL APPRAISER I r - i • ' �ssEssoirs o>�ICE CURRENT ROLL CHANGES MOUAL12E0 ROLL LAST SUBMITTED BY AUDITOAI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PPRRIORTEREST OLL CHANGES HALNTGIES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY I(V- BATCH DATE• ...........••••AWY6N E DATA FIELDS M L EXEMPTIONS E AUDITOR PARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' M TOTAL OLD A V. NFW LAND A V NEW IMPR ANPERSONAL PROP A V tHERE!S A CHANGE coRR. F E I NET OFA ES X T EXEMPTIONS INCPSI T t G rAMOUNT r AMOUNT E E AV E AV. M 035-453-026-3 22,782 159300 0 0 / ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R I T SECTION NAME / / 82-83 4831 035-453-027-1 229782 15,300 0 0 / ASSESSOR'S DATA ASN NAME S TRA ROLL YEAR R I T SECTION 4 / l 82-83 4831 035-453-028-9 22,782 J15,300 0 0 / ASSESSEE'S TRA ROLL YEAR R I T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 E 035-453-029-7 22,782 15,300 O 0 / r' ASSESSOR'S DATA kk ASSESSEE'S / TRA ROLL YEAR R I T SECTION j NAME / 82-83 4831 1{ 035-453-030-5 22,782 1,15,300 ASSESSEE'S TRA ROLL VEAP R I T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 ASSESSEE'S TRA ROLL YEAR R I T SECTION ASSESSOR'S DATA NAME END OF RECTIONS ON THIS P GE 1 ASSESSEE'S TRA ROLL YEAR R I T SECTION ASSESSOR'S DATA NAME f 1 ASSESSEE'S TRA ROLL YEAR R i T SECTION �- ASSESSOR'S DATA NAME F-► AR440IT1r" ASSESSOR FILLS 1N DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE kk y' s-' PRINCIPAL APPRAISER `S—C C) r AM"O"OIICE CURRENT ROLL CHANGES(EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• tpCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a PRIORTROA PENALTIES INCI UDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE AI RNTOII E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AWITOR F E TOTAL OLD A V NEW LAND A V. NEW IMPR A V PERSONAL PROP A V THERE:S A CHANGE ACORK A IT NET OF INCLUDES G EXEMPTIONS PSI i T v AMOUNT v I AMOUNT E 11111h I E AV E AV A r035-450-001-9 22,782 15,300 0 / ASSESSEE'S / TRA / ROLL 82 83 LIT SECTION 4$31 ASSESSOR'S DATA NAME 035-450-002-7 22,782 15,300 0 / ASSESSEE'S / TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME / 82-83 4$31 Ilk 035-450-003-5 22,782 159300ID 0 / ASSESSEE'S TRA ROIL YEAR R d T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-450-004-3 22,782 115,300 0 ASSESSEE'S / TRA / ROLL YEAR R d T SECTION 4$31 ASSESSOR'S DATA NAME 82-83 035-450-005-0 22,782 1.15,300 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-450-006-8 22,782 15,300 TO ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA kk NAME / / 82-83 4831 END OF C RRECTIONS THIS JGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME A$$E$SEE'$ nTRAROLL YEARq i T SECTION ASSESSOR'S DATA L NAME G ~ ARMM(T(7/22/0 '`/0 SUPERVISING APPRAISER DATE � `/- ASSESSOR FILLS IN DATA FOR THESE ITEMS: w S"C PRINCIPAL APPRAISER I •, A991=90RIll 0MV2 CURRENT ROLL CHANGES(EOUAL12ED ROLL LAST SUBMITTED BY AUDITMI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL PENCHANGE INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TERESTBATCH DATE• .. .... . .AlIO1Td11... E DATA FIELDS M L EXEMPTIONS E S I PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITORS MESSAGE FAU=DITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 15 A CHANGE I N NET OF INCLUDES G X T EXEMPTIONS PSI AMOUNT v AMOUNT E Ebib AV E AV « _ 035-450-007-6 22,782 15,300 0 0 / ASSESSEE'S TPA ROLL YEAR Lit T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-450-008-4 1 22,782 115,300 0 0 / 'S A S S / TRA / ROLL R i T SECTION ASSESSORDATA NAMEhL 82-83 4831 0 -TT 35-450-009-2 22,782 115,300 0 Jo / ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-450-010-0 1 1 22,782 115,300 lo lo / I i ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-450-011-8 1 J 229782 1,159300 0 To / ASSESSEE'S TRA ROLL YEAR R A T SFCTION ASSESSOR'S DATA NAME / / 82-83 4831 Q; 035-450-012-6 22,782 15,300 0 0 / ^� ASSESSEE'S TRA ROLL YEAR q i T SECTION ASSESSOR'S DATA kk NAME / / 82-83 4831 NF-7- I I END OFC RECTIONS ON THIS P E ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME F7 ASSESSEE'S TRA ROLL YEAR R i T SECTION r ASSESSOR'S DATA 61 NAME AR409(7/22/0 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER AM900 S Off= � CURRENT POLL CHAMOIS (EQUALIZED ROLL LAST SUBMITTED BY AUDITOfl1 IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OE8T ON OR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH GO CARRY ISI. BATCH OATS AIIhnAR S E DATA FIELDS E EXEMPTIONS MB AUDITOR PARCEL NUER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL Ol0 A V NFW lANO A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CORP • I N NET OF INCLIIOES X T EMEMPTIONS PSI TT G r AMOUNT Y AMOUNT E E AV E AV 035-451-018-2 22,782 15,300 0 0 / ASSESSOR'S DATA ASSES3EE'S / TRA ROLL YEAR p d T SECTION i NAME / 82-83 4831 I}5�i 035-451-019-0 229782 159300 0 lo / ASSESSOR'S DATA A8 NEASSEE S / TRA ROLL YEAR R i T SECTION / Ilk82-83 4831 035-451-020-8 22,782 115.300 0 0 ASSESSOR'S DATA AgNASME SEE'S TRA ROLL YEA R i T SECTION i / / 82-83 4831 035-451-021-6 22,782 15,300 0 0 / ASSESSEE'S / TRA ROLL YEAR R d T SECTION i A83ESSOR'S DATA NAME / 82-83 4831 035-451-022-4 22,782 1'15,300 0 0 / } ASSESSEE'S ASSESSOR'S DATA NAME / TPA BULL YEAR R i T SECTION / EA 4831 035-452-001-7 229782 15,300 0 0 / ASSESSEE'S TRA ROLL YEAR R i T SECTION j ASSESSOR'S DATA NAME / / 82-83 4831 TI END OFC RECTIONS ON THIS P GE I ASSESSEE'S� ASSESSOR'S DATA NAME TRA ROLL YEAR q d T SECTION, I ASSESSEE'S TRA ROLL YEART SECTION [ASSESSOR'S DATA NAME r' lk AN"N(T/nAM ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 4D- PRINCIPAL LL APPRAISER4; AM NOW8 OIITICE CURRENT ROLL CHANGES tE0UALIZED ROLL LAST SUBMITTED BY AUDITOAI IN- $ CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR POLL INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 1N- BATCH DATE- .. . ..AIAITtSA .. E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE SI.ANK UNLESS S AUDITOR'S MESSAGE ' AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 1S A CHANGE A CORP•0 1 N NET OF INCLUDES LG X T EXEMPTIONS PSI v AMOUNT AMOUNT E kkkl bill. bb E AV. E AV M 035-452-002-2 22,782 159300 O 0 / ASSESSEE'S j TRA / ROLL YEAR R i T SECTION 4831 ASSESSOR'S DATA NAME 7035-452..W3.3 22,782 115,300 0 0 / ASSESSEE'S TRA ROLL YEAR R It T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 -1---j 035-452-004-1 22,782 15,300 0 0 j I ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035-452-005-8 22,782 115,300 0 TO / I I I i ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 El035-452-006-6 22,782 15,300 0 0 J c ASSESSEE'S TRA PULL YFAP R d T SECTION ASSESSOR'S DATA NAME 8?.-$3 4831 ` 035-452-001-4 22,182 15,300 0 0 / T ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 F7d END OF *RECTIONSION THIS PGEI I ASSESSEE'S TRA ROLL YEAR R i T SECTION 1 ASSESSOR'S DATA NAME j Iz { ASSESSEE'S TRA ROIL YEAR R i T SECTION ASSESSOR'S DATA NAME r rAR4M(?/"AM ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ? DA k j�" 9-3 PRINCIPAL APPRAISER Q�1 �j � ASKISOR'S OFF= CURRENT POLL CHANGES(EOUALIZED ROLL LAST SUBMITTED BY AU01TO41 IN- 59 CLUDING ESCAn. S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E3 PPRRIIOTERERgROL CHOR ANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY f* BATCHOATE .. AIXiIIbn S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS 3 ' AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:s A CHANGE A AUDITOR 3 MESSAGE COIIII • IT NET OF INCLUDES G EXEMPTIONS PSI y AMOUNT Y AMOUNT E E AV E AV N 035-452-OOR-2 22,782 159300 0 0 / ASSESSEE'S / TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME / 82-83 4831 035-453-001-6 22,782 115.300 0 0 / ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 i ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 1 ASSESSOR'S DATA NAME i rAS�SES�SEE S TRAROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAP R A T SECTION ASSESSOR'S DATA NAME kL T1cr m SESSEE'S TRA POLL YEAR p T SECTION ASSESSOR'S DATA NAME T_ END OF CTRECTIONSION THIS P GE j ASSESSEE'S jTRTA :jlRqOLL YEAR q T SECTION $ ASSESSOR'S DATA NAME I i ASSESSEE'S TRA ROLL YEAR R T SECTION i r` ASSESSOR'S DATA NAME H+ ARNM(T17LlQL ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER hL DATE lk Vlk—E3 PRINCIPAL APPRAISER C 0 We— a A9111E89OWS OPPICE CURRENT ROIL CHANDES(F.OUAL17.ED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E3 TEREBT OL EHAINGES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARRY IN- BATCH DATE! ......-...... .. ' AUIf1YcM .. .. S DATA FIELDS 8 ; EXEMPTIONS PARCEL NUMBER F E LEAVE RLANK UNLESS S AUDITOR'S MESSAGE AUDITOR TOTAL OLD A V NEW LAND A V NEW IMPR AN PERSONAL PROP A V THERE ISA CHANGE A CORP.I I N NET OF INCI UDES Q X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E bill kkh— E AV E AV M 035-451-006-7 229782 15,300 0 0 / ASSESSEE'S / TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME / 82-83 4831 035-451-007-5 229782 15,300 0 0 / ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR TA T SECTION / / 82-83 4831 035-451-008-3 '229782 __115,300 lo 0 / ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 035'_451-009-1 22,782 15,300 1 0 0 / j ASSESSEE'S THA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 I 035-451-010-922,782 F ,300 0 0 / ASSESSEE'S TRA ROLL YEAR A✓!T SECTION ASSESSOR'S DATA NAME 82-83 4631 035-451-011-7 22,782 15,300 0 0 / m ASSESSEE'S TRA ROLL YEAR R l T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 END OF �RRECTIONSJON THIS +E ASSESSEE'S TRA ROLL YEAR q T SECTION A88ESSOR'8 DATA NAME - L 61 77 ASSESSEE'S TRA ROLL YEAR R♦1 T SECTION r. ASSESSOR'S DATA lhhNAME hill ARAN f?/"/IM ,►ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k PRINCIPAL APPRAISER C/!00 AltEtjlOR S OSCE 1X 1 CURRENT ROLL CHANGES WOUALIZED ROLL LAST SUBMITTED BY AUDITOIII IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR TEREPOLLT OR CHPENANGES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARRY I* BATCH DATE• ..... . S DATA FIELDS E EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR' S MESSAGE AUDITOR F E TOTAL OLD A.V. NF.W LANA A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANOE A CORP. IT NET OF INCLUDES G EXEMPTIONS PSI I Y AMOUNT E y AMOUNT M E AV F AV. 035-451-001-8 22,782 159300 0 0 / ASSESSEE'S / TRA / ROLL YEAR LA T SECTION 4831 ASSESSOR'S DATA NAME 82-83 035-451-002-6 22,782 159300 lo 0 / ASSESSEE'S / TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME / 82-83 4831 035-451-003-4 22,782 159300 lo lo / ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA IL NAME / / 82-83 4831 ' 035-451-004-2 22,782 15,300 0 0 ASSESSOR'S DATA ASSESSEE'S SIIL ESSEE'S / TRA ROLL YEAR R 8 T SECTION / 82-83 4831 035-451-005-9 22,782 159300 lo lo I 7_ / ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME / / 82-83 4831 G7 R► ASSESSOR'S DATA ASSESS TRA ROLL YEAR R 6 T SECTION E END OFC RECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR q 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARAN I7/n/1Q1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ATE �`� PRINCIPAL APPRAISER S C O`1 1 Ap-, Ag1$90WS OFM CURRENT POLL CHANCES IEOUALIZED MOLL LAST SUBMITTED BY AUDITOR) IN• ' CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE C3 PRIORTERESI POLL ULUS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY lit- BATCH DATE AIA1ITbi1. .... . S � DATA FIELDS EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITORS MESSAGE TOTAL OLD AV NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK ANET OF INCLUDES X T EXEMPTIONS PSI G TA AMOUNT �r AMOUNT E • hill lllb� F. A V PE A V B 035-451-012-5 22,782 15,300 0 0 / ASSESSEE'S / TPA ROLL YEAR LIL T SECTION ASSESSOR'S DATA NAME / 82-83 4831 035-451-013-3 SUSSE 115,300 0 Fo / ASSESSES 3 TPA ROLL YEAR R i T SECTION 17A88ESSOf1'S DATA NAME / / 82-83 4831 035-451-014-1 229782 T159300 lo 0 / ASSESSOR'S DATA ASSESSEE'S TPA ROLL YEAR R i T SECTION L NAME / / 82-83 4831 W 035-451-015-8 22,782 115,300 0 0 / ASSESSEE'S / TRA ROLL YEAR L6T SECTION ASSESSOR'S DATA NAME j 82-83 4831 035-451-016-6 22,782 15,300 0 0 / ASSESSEE'S / TPA POLL YEAP CT SECTION ASSESSOR'S DATA hil NAME / 82-83 4831 L -- L 035-451-017-4 22,782 115.300 0 101 / ASSESSEE'S / TPA POLL YEAR R i T SECTION ASSESSOR'S DATA NAME f 82-83 4831 END OF ORECTIONSION THIS PGE ASSESSEE'S TRA ROLL YEAR P i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR i T SECTION ASSESSOR'S DATA NAME r p� AWN(7/Q M21 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER op DATE III, q`� -GI.� PRINCIPAL APPRAISER 00 0 �w` ` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 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 RST Year Account No. Area Property Value Value Change Section 82-83 035-383-017-7 82001 Land 20,000 531 Imps 52,500 P.P. 0 John N. b Karen S. Graham 41 Flori Ct. Oakley, CA 94561 Assessee Name Correction t�abrartlryrthattMsbatruaandconaelt�epyd an aCffan!M*n and*MwW an M9 sftnt9s of Un Board of Supenlop on the date shown. ATTESTED: IANAA 31983 M.OL C-ON, ceumw c.-iErrc OW ex oftkic Clerk of the Dowd my •OMS S-NV0420-2 ?Requested ie , Va uation Copies to: by Assessor PASSED ON MAY unanimously 6y the Supervisors Auditor Assessor By present Tax Coll. or Joe Suta, Assistant Assessor Page 1 of 1_ When r red by law, consented W by County C 1 Res. # B p BOARD OF SUPHRYISORS OF CONTRA COSTA COUtm, CaIFQP. n Re: Assesseent Roll Chanes RBSOUNION NO. SSIA 419 The Contra Costa County Hoard 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, sytbols and abbreviations attached hereto or printed m the back hereof), and including data recorded an 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 ,. .- PAsm ON MAY 3 i9O3 oe uta, ASS atant Assessor unanimous y sora Rherreq d by law, consented present. to unty Co BY Page 1 of put i e , Val on Mwb�raiwtMN.Isa�ni.sndoae�eto�ref an«non Wan ens«MNea on w.iww.a w ias: Auditor owd et $3�L Assessor ATTUTIV. INT Tax Collector S-CO419-1 J.R.OLSWK COLWY CLERK MW es GMdo CUM N w Bo d . b�•00 Nf IAMB", •awl► A 4042 12/80 UNLUTION-MMM y 182 ASUGSWI OMCE CURRENT ROLL CHANGES IEOUALIIED ROLL LAST SUBMITTED BY AUDITOM IN• CLUOINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORTEREST ROLL PENALTIES INCI UDINO CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AIIIiiTAp . S L DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK I E NET OF INCLUDES (3 i X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E P, AV 6 AV M 524-030-002-9 32,846 34,000 56,000 0 / ASSESSOR'S DATA NAMEASSESSEE'S Norman Br ikovich TPA 08001 ROI L 82-83Ll T SECTION 531, 4985 528-170-018-6 25,238 29,580 35,420 0 / ASSESSEE'S TRAROLL YEAR R A T SECTION SE ASSSOR'S DATA NAME Dallas Brikovich 08001 82-83 531, 4985 ` 269-052-007-3 65,463 3329000 108,000 0 / ASSESSEE'S TPA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Rita M. Kohler 83004 82-83 531, 4985 , 115-532-006-0 113,730 26,218 75,741 0 ASSESSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME / / 82-83 4985, 4831.5 270-222-004-3 1 138,957._]' 32,156 82,698 0 / ASSESSEE'S TPA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME / / 82-83 4985, 4831.5 0 262-262-008-2 342,000 179,000 161,400 0 T ASSESSEE'S TRA ROLL YEAR R i T SECTION oo ASSESSOR'S DATA NAME / / 82-83 4985, 4831.5 N END OF JORRECTION4ON THIS GE ASSESSEE'S TRA ROLL YEAR p T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Mme+ AR.0E17WIM ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL PRINCIPAL APPRAISER !f/" S_C OIL//L7 cl / •t �� AM11900'8 WME �( ' CURRENT ROLL CHAMORS WOUALItED ROLL LAST SUBMITTED BY AUDIT&IN. Err---iii CLUOINO ESCAPWS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a PRIONIOLSES RL CHANOFS IPENAtTIES NCLUDING CURRENT YEAR ESCAPES WHICH OOCARRYdj- BATCHDATE• E DATA FIELDS E L EXEMPTIONS AUDITOR PARCEL NUMBER F E LEAVE BLANK UNLESS AUO}YOB'S MESSAGE TOTAL BLD A V NEW LAND A V NEW IMPS A V PFRSONAL PROP A V THERE tS A CHANnE CORP.M I N NET OF INCLUDES G X } EXEMPTIONS PSI T t r AMOUNT r AMOUNT E E AV PE AV M 071-263-007-8 30,893 12,057 39,482 0 / AS NAS E S TRA ROLL VF R A T SECTION ASSESSOR'S DATAkL 531 Scott A. Laina N. Anderson 01002 Q-83 113-171-027-7 61,690 63,000 40,000 0 / ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S OATH NAME MNriam Gustafson 02002 82-83 531 113-234-019-9 26,471 45,000 1401.000 0 / ASSESSEE'S TRA ROLL YEAR R t T SECTION j ASSESSOR'S DATA NAME James Loureiro ZAA 2002 82-83 531 502-201-016-8 150755 689000 12,000 0 ASSESSEE'S ROLL YEAR R&T SECTIONASSESSOR'S DATA NAME Earl D. Baird 3000 82-83 531, 4985 I 523-012-012-2 T 291,695 50,400 29,600 0 / t ASSESSEE'S TPA ROLL YEAR p 6 T SECTION ASSESSOR'S DATA NAME Norman Brikovich 08087 82-83 531, 4985 523-022-019-5 179015 459000 20:000 0 / ASSESSEE'S TRA ROLL YEAR T SECTION ASSESSOR'S DATA NAME Dallas Brikovich 08001 82-83R t 531, 4985 END OF ORRECTION ON THIS �AGE ASSESSEE'S TRA ROLL YEAR R A T� SECTION ASSESSOR`S DATA NAME ` r ASSESSEE'S TRA ROLL YEARR aI T SECTION ASSESSOR'S DATA NAME ~ AR"It ITrttm7SUPERVISING APPRAISER DATE t 'i -19- 9'3 ,►,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER �, S-Co(-//5 - t _ A111=690WIll O"ICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR*IN• CLUDINO ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PRIOR ORP CAN;ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CAPPY.IN- BATCH DATE- TEREST AiltinAh • E DATA FIELDS E EXEMPTIONS AUDITOR PARCEL NUMBER F ►� LEAVE BLANK UNLESS A AUDITOR'S MESSAGE TOTAL T OF A V NFW LAND A V NEW*MPR AV PERSONAL PROP A V THERE IS A CHANAF. I CORP.• NET OF INCLUDES G E X T EXEMPTIONS PSI y AMOUNT yAMOUNT E F AV F A.V M 212-173-031-7 1 90,000 18,593 439401 0 / ASSESSEE'S / TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME / 82-83 48319 4985 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ' ASSESSEE'S TPA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME I i ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME I ASSES 'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA E p m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME END OF JORRECTIONON THIS GE ASSESSEE'S TRA ROLL YEAR q i T SECTION ASSESSOR'S DATA NAME Ilk ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME AR"86 j?l4AM ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ATE lak �C�'' E3 Go PRINCIPAL APPRAISER ;4� '"` S C v C-//?- r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 3�'Sd 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 resolutions 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 3 W Jof u a, Assistant Assessor unanimous supervisors present. When requi by law, consente to by th ty Coups By Page 1 of 3 _ ie , -V*Td-atfdffi ��611�MhfMtWslsaleuaandoenreleop�re! an acftn tains and an%, en VW 0**W of tlw Les: Auditor Roard OfSuPmbors on 9W doe mon. w . Assessor MAY � Tax Collector ATTEiTEO- . S-P0419-1 J.R.MOM,Coym CLERK and e:OIRdo CM*Of*0 Ronna my 40, ,Oapui2: A 4042 12/80 RESOLUTION MMBER 83 — - 186 A!!Et>:OWIII O/I M CURRENT RO!.L CHANGES REOUALIZED POLL LAST SUBMITTED BY AUDITORI IN. CLUO!NG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CU RRENT YEAR ESCAPES WHICH DO CARRY IN?iEREST OR PENALTIES BATCH DATE " tn%Yt* E DATA FIELDS M L EXEMPTIONS E S PARCEL NUMBER F 'M LEAVE BLANK UNLESS AAUDITOR S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMM A V PERSONAL PROP AV REM A CHANGE CORP.• NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT � AMOUNT E F AV E A V N 011-263-007-8 7,179 2,841 99301 0 / ASSESSEE'S TRA ROLL YEAR L&T SECTION ASSESSOR'S DATA NAME Scott A. b Laina N. Anderson 01002 79-80 531 071-263-007-8 1 7,356 29898 9,487 0 / ASSESSEE'S IRA ROLL YEAR R L T SECTION ASSESSOR'S DATA kL NAME Scott A. b Laina N. Anderson 01002 80-81 531 071-263-007-8.7 30,151 1 119821 1389708 0 / ASSESSEE'S TRA ROLL YEAR R A T SECTION , ASSESSOR'S DATANAME Scott A. b Laina N. Anderson 01002 81-82 531 115-532-006-0 1 111,500 1 25,704 174,256 0 / ASSESSOR'S DATA NAMEO ASSESSEE'S / IRA / ROLL YEAR—82 AR R A T SECTION 4985, 4831.5 270-222-004-3 1 32,636 T79576 119,483 0 / ASSESSEE'S / TRA RIILL YEAP R A T SECTION ASSESSOR'S DATA NAME 83004 79-80 4985, 4831.5 270-222-004-3 1 33,323 7,727 19,872 0 / m ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME / / 80-81 49859 4831.5 END OF JORRECTIONS� ON THIS GE ASSESSEE'S TRA ROLL YEAR R L T SECTION SEf ASSSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R L T SECTION ASSESSOR'S DATA IL NAME ARWL(T/22W) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 00 PRINCIPAL APPRAISER -S- 100 /5` ASNISMIll OP ICE CURRENT ROU.CHANGES IEOUALIZED MOLL LAST SUBMITTED BY AUDITOR, IN. , CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN! TEREST OR PENALTIES BATCH DATE• ..... ...... ..Auht'f6 i E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS 1 AUDITOR'S MESSAGE f CORP II j N TOTAL OLD A V NEW LAND A V. NEW IMPR A V PERSONAL PROP A V THERE 1S A CHANGE. CORK NET OF INCLUDES I G J( T EXEMPTIONS PSI v AMOUNT y AMOUNT E E AV F AV N 270-222-004-3 136,097 319526 819077 0 / ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME / / 81-82 4985, 4831.5 370-230-009-0 1 74,900 132,353 11,960 0 / ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kL NAME / / 81-82 49859 4831.5 ASSESSOR'S DATA SSEE'S TRA ROLL YEAR R 6 T SECTION E .. I ` I j ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR S DATA NAME ASSESSEE'S / TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION r ASSESSOR'S DATA NAME W END OF RECTION ON THIS GE ASSESSEE'S TRA ROLL YEAR p T SECTION ASSESSMS DATA NAME W ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARMsf(?Inn!1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE LL g- /9-839oo ��r�► PRINCIPAL APPRAISER S— r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. L3&S-1_ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 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 81-82 708-601-129-8 07013 Land 0 531, 4985 Imps 27,880 P.P. 0 Robert Kahill 129 Klamath Pittsburg, CA 94565 Add parcel & assessment 1booby 60011VON"ba"WNW 001' 1" of an action takes+ani entered an tba v*w%*of 00 awd of SupanNom an the dafe*AWL ATTESTED: MAY 3 �� J.R.OLSSON,COUNTY CLERK and ex~0 CNWk of fM 8"Ird S-NVO420-1 � Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 M3 unanimously by the Supervisors Auditor Present Assessor By � kc:7 Tax Coll. Joe Suta, Assistant Assessor Page i of I _ When requ' by law, consented to by unty Counsel Res. i ,galt._Xy By Pu y L189 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. �,. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 82-83 408-140-012-1 Land 0 4831 Imps 0 P.P. 0 Richmond Sanitary Service 205-41st St. Richmond, CA 94805 Add Parcel & Assessment �h;�.byo�lfry►ll+ue tots b a truaandoonaoloa/pei sn aeMon taken and entand on 9w w nuW of M owd of 8upwvimv on ft daft shorr�a ATUSTM MAY 3 YA3 J.R.OLUMI COUNTY CUM and ex oMido CM*of Mw @Md S-NV0420-1 Gr Chief, Valuation . Copies to: Requested by Assessor PASSED ON MAY unanimously by t e ervisors Auditor present Assessor By. Tax Coll. V Joe Suta, Assistant Assessor Page 1 of _1— When wired by law, consented to a County s Res. #s&& p 190 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.� ' = � The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 408-140-005-5 Land 0 4831 Imps 0 P.P. 0 State of California Assessee Name Correction, Missed deed-Non-Taxable 1 f eesby cedh UW this Is&trw0ftdeoe» CWGf an scoon taken and entered on the minutes of#W Soud of su mn►orsnMAY the date J.R.OLSSOK COUNTY CLERK and u offido Clark of dw Saud J S-NVO420-1 a tri-lief. -Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by Supervisors Auditor _ present Assessor B, obzaz„�p�t .__.._. Tax Coll. Joe Suta, Assistant Assessor Page l of I _ When r ired by law, cons nted to b e County Res. #&3,1,6,T-3 P Y L 19,E BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. •Sy The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as expYained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 408-140-002-2 Land 0 4831, 498E Imps 0 P.P. 0 Deletion of Parcel, Split Pcl.-Missed deed I Mnbl owNly that this lea hueandeoneeteMot an actlon taken aged entered on the mWtes of the Dowd of SuperviawF Q�the date shown. ATTESTED: MA 3 M3 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of IM Boimd S-NV0420-1 �.. Chief, a uat on Copies to: Requested by Assessor PASSED ONMAY 3 1963 unanimously by the upervisors Auditor present Assessor By Tax Coll. eWhe Suta, Assistant Assessor Page 1 of _L uiredby 1 w, c entede C unRes. #Icss� P y 192, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ? RESOLUTION N0. 3 S The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 82-83 408-140-011-3 Land 0 4831 Imps 0 P.P. 0 State of California Add parcel & Assessment (Non-Taxable) 1 hereby ow"that Mla le a true and correo!SAP!►of an action:a*n and entered on the winutes of On Board of Supeovlsors on the dMe shown. ATTESTED: MAY 31983 J.R.OLSSON,COUNTY CLERK and ex ofMdo Clerk o1 Ow Board S-NVO420-1 e , Valuation Copies to: Requested by Assessor PASSED ON MAY 31983 unanimously by the Supervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ When uired by law, consented to a County ns Res. #-&,&" 7- 7 193 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 41 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 713-031-217-1 02002 Land 0 531, 4985 Imps 16,030 P.P. 0 Gloria E. Pearson 17 Galloway Dr. Concord, CA 94518 Cancel penalties, add parcel b assessment j 1»we r cwNfy MMthrs j9atraeandeornefaovlra an action taken and entered on an minvies of 00 Soud or suPOW60m on date a owni. ATTESTED: J.R. OLSSON,COUNTY CLERK and ex Oki*Clerk of ow 9"rd DY19 .Do" S-NVO420-2 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the Suipervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ Whenr fired by law, consented to b t e County e Res. eP 194 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 3 6s7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 709-821-761-0 79031 Land 0 531, 4985 Imps 11,580 P.P. 0 Lawrence 6 Margaret Trahey, Margaret Jaco 211 Lopez Dr. Antioch, CA 94509 Add parcel 6 assessment 1 booby cerft"oft to a Lwandooeeeteopyot an action!*on and entered on On zUtwMs of ts» Heard of Su -a on ft ds:e drown. ATTEsT MAY 31963 j.R.OLSSON,COUNTY CLERK arta ax onlao Clark of dw No.ti hr • 08po� S-NVO420-2 K Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 31983 unanimously y t e upervisors Auditor present Assessor By Tax Coll. �`T Joe Suta, Assistant Assessor Page 1 of I Mh uired by law, c ented to y the Count u Res. # i�� .. y i 195 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION-NO. VS G S8' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 703-703-005-8 53030 Land 0 531, 4985 Imps 16,696 P.P. 0 Timothy Rand or Joanne Thill #5 Champagne Oakley, CA 94561 Add parcel & assessment 1 Mhby eerMy f1�M ffiis N•!fw ar�0ena01�a< an aeUon tMcen and entemd on 9w mkwba of tM flood of SupeMsom on the dab shown. ATTESTED: MAY 31983 J.R.OLSSON;COUNTY CLERK and on oW4M Cb*of the Dowd 01 .D.* S-NVO420-2 Chief, Valuation — Copies to: Requested by Assessor PASSED ONMAY Auditor unanimously y the upervisors present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 When r ired by law, consented to b e County C sel Res. # 83 SS' iG�� p < < 196 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 83L-6S7 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 82-83 703-703-005-8 53030 Land 0 531, 4985 Imps 17,030 P.P. 0 Aniseto or Socorro Villareal #5 Champagne Oakley, CA 94561 Add parcel b assessment 1 Mhby eshlly that tMs b e t;uo and oonset soprd an ecWt taken and entered on the minr tas of tIM Board of 8upervisom on Mo data shown. ATTESTED: MAY 31983 J.R.OLSSON,COUNTY CLERK OW O:offkio Clark of IM 13o" Rh� 'Oo/rfl� S-NV0420-2 Chief, Valuation Copies to: Requested by Assessor PASSED ONMY 3 1% unanimouslyy y the 5Upervisors Auditor present Assessor By. Tax Coll. Joe Suta, Assistant Assessor Page 1 of �_ When r ired by law, consented to b e County s Res. #ds PS-1 p - 197 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. r_Tle, D 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 RAT Year Account No. Area Property Value Value Change Section 82-83 712-502-105-0 79028 Land 0 531, 4985 Imps 37,000 P.P. 0 Joseph H. M. & Kathleen G. Ocheltree 300 Calle Molino Pacheco, CA 94553 Add parcel & assessment 1 Mnbtl esrNll►that qNa b a tew and eonadeo�d an action taken and entered on ft calnutaa of dw Eoerd of eupervWrs MAY � ��t+own. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex offido Cleric of Ma Board S-NV0420-1 ! �wus�••► Chief,- a uat on Copies to: Requested by Assessor PASSED ON MAY 3 M3 unanimously by the upervisors Auditor present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ When r uired by law, consented to b he County Counse Res. # 0,14, p L 19'8. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 709-609-113-2 86005 Land 0 531, 4985 Imps 12,100 P.P. 0 Jack or Geneva Welch 1570 Willow Pass Rd. #13 Pittsburg, CA 94565 Cancel Penalties, add parcel & assessment 11w�esrwytlalM�M M a hwaMcoRw.ye�et an scUm taken and snftmd on the ahrifes of 9w Dowd of Svpombors on 2w date shown. ATTESTED: MAY 31983 M.OLSSON,COUNTY CLERK and ex ofNdo CNAc of V*Board S-NV0420-1 �Q Chief, a uation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the Supervisors Auditor present Assessor By , S.:e� Tax Coll. Joe Suta, Assistant Assessor Pagel of - 14by ired b la consented C elRes. �� � pu y t 199 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. uAle 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 82-83 712-502-244-7 79028 Land 0 531, 4985 Imps 27,700 P.P. 0 Elaine G. Della 264 Sudan Loop Pacheco, CA 94553 Add parcel b assessment �Marary�btf�atflNs N afrdaanAoonreloopra m xenon:akin and effl- an Ow Nnuaa of go Board of Supw vim a an 1M Me shown. ATTESTED: MAY 3103 J.R.OLSSON,COUNTY CLERK and as a Mob CNrk of Bw Board b 4 .Do" S-NV0420-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON*AY 3 unanimously by t e upervisors Auditor present Assessor By Tax Coll. Suta, Assistant Assessor Page 1 ofMh squired by law, consented the Coun u Res. y 200 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 'RSLI.G 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-609-113-2 86005 Land 0 531, 4985 Imps 12,100 P.P. 0 Joanne Propersi 1570 Willow Pass Rd. #13 Pittsburg, CA 94565 Cancel penalties, add pracel & assessment 1 Mhby arllh 1Mt thb a a trw and aornatooPy of �n ajua c taken and en!end on to mi tft of go Board of SUPMVIsora on the dale sh mss. ATTESTED:_MAY 3 M3 j.R.OLSSON,COUNTY CLERK and•x o"Ido CM*of Vw Bosrd S-NV0420-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 198 unanimously By t e upervisors Auditor present Assessor By _ LiZ7 Tax Coll. e Suta, Assistant Assessor Page 1 of _1 a requiredlaw nsented ,C�Co t el Res. # r-04s, 'i By pu y L ; 201 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8.9 6 G The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as 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 82-83 709-513-061-8 07023 Land 0 531, 4985 Imps 27,800 P.P. 0 Tommy L. Dawes, Karen M. Malough 61 Eola Pittsburg, CA 94565 Cancel penalties, add parcel b assessment 1 hsrsby co Nly that this Is a tru@andeomdeopy al an aatlon!@ken and Wersd on ft minufts of ft Soard of Supemiscrs an tho c;Qtc dmwm. ATTESTED: MAY 3IN3 J.R.OLSSW COUNTY CLERK and ex oMdo Cfark of Ow 6astd my .� S-NV0420-1 Chief, Va uat on Copies to: Requested by Assessor PASSED ON MAY 3 19m unanimously by the Supervisors Auditor / _ present Assessor By �c•� Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 Whe squired by law, consented to the Count u Res. 'A&" y < < .202 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. I3 G G 3' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RST Year Account No. Area Property Value Value Change Section 82-83 712-502-646-3 79028 Land 0 531, 4985 Imps 11,300 P.P. 0 Faye C. Davis 160 Luella Dr. Pleasant Hill, CA 94520 Cancel penalties, add parcel and assessment 1 bwebV ewfMy6w9*b aleoandeanWmwe1 au x100 !akan and ar'w 9d an Mw mWj� -.3 of iia OoWd of Gupwvfso:c on the cW9 eom-.. ATWSTM.: MAY 31983 J.R.OUMM, 'COUNTY CLERK OW ex GWdo Ckw3c of tete Dowd my Dqm* ze'd,4110�. S-NV0420-1 4W&'A ef, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the upervisors Auditor Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of I_ Nhe equired by law, consented the Count u Res. #�za, y � � 203 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 934e,` G The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 712-502-646-3 79028 Land 0 531, 4985 Imps 11,078 P.P. 0 Faye C. Davis 160 Luella Dr. Pleasant Hill, CA 94520 Cancel penalties, add parcel and assessment 1N netoopl►of an.Won Uken and vMffed or.UW mWNW-of ffw §Md of Sapmvw m an*4 daft chorm. ATTESM:My a M3 J.R.OLSSON,COUNTY CLERK and ex ottido Clerk of the Road h S-NV0420-1 x e Valuation ­ Copies to: Requested by Assessor PASSED ON MAY unanimously by the SUpervisors Auditor present Assessor By. Tax Coll. IF Joe Suta, Assistant Assessor Page 1 of I_ When r ired by law, consented to b e County C sel Res. p _ 204 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO.rd461r 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 82-83 712-502-653-9 79028 Land 0 531, 4985 Imps 23,100 P.P. 0 Harold T. & Carolyn M. Nield 174 Medina Dr. Pacheco, CA 94553 Cancel Penalties, add parcel & assessment 1 WON osr ft VW this lsa bW andGomelGwof an aeuon talon and aetsrad on the aftiles of the Dowd of Supemison on Mo data shown. ATTESTED: MAY 319M J.R.OI.sSON,COUNTY CLERK and ex off clo Clark of dw Board S-NV0420-1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 19A� unanimously by theu- upervisors Auditor present Assessor. By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 _ When wired by law, consented to a County nse Res. ���� t 205 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. f3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 712-502-653-9 79028 Land 0 531, 4985 Imps 22,647 P.P. 0 Harold T. & Carolyn M. Nield 174 Medina Dr. Pacheco, CA 94553 Cancel Penalties, add parcel & assessment 1 hereby certify that this Is a true and coReetcopY of an action '.aken and entered on the minutes of the Board of�.L;poMWS tai,the date rAorin. ATTESTED: -MAY +.1953 J.R. OLSSON,COUNTY CLERK and ex otficio Cie*of the Board By Z2' 1 ate- .D"uly S-NV0420-1 9$40.� Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 31983 Auditor unanimously y the upervisors present Assessor By — %:2401 alg� Tax Coll. 61 Joe Suta, Assistant Assessor Page 1 of I_ OW required bylaw, consented ytheRes. — . u y 206 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 3 6 9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 712-502-269-4 79028 Land 0 531, 4985 Imps 20,300 P.P. 0 Bruce E. or Linda D. Johnson 264 Sinai Dr. Pacheco, CA 94553 Cancel penalties, add parcel b assessment I busbyearutyMathisIsatn».naaomaoov�►a an wUon Latton and sds a on Lho ndnu:ss of Me Dowd of Su �the dMo shown. ATTESTED: 31983 J.A.OLSSON,COUKTV CLERK and on otAeb Clark o/Mo Board S-NV0420-1 ZWA�01_1 Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the upervisors Auditor present Assessor By Tax Coll. oe Suta, Assistant Assessor Page 1 of I_ M required by law, nsented y the Cou 1 Res. uy L207 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. a04 Ire , 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 82-83 712-502-678-6 79028 Land 0 531, 4985 Imps 28,100 P.P. 0 Joseph W. or Linda Whalen 176 Khartoum Dr. Pacheco, CA 94553 Cancel penalties, add parcel & assessment ��bY c.rffff►that ads b a trwandoorradcopfrot an setlon:ak*n and**trod on U*alvtns of�s Board of Supe ATTESTED: J.R.OLSSON,COUNTY CLERK tee!ex offido Cwk of ow eased S-NV0420-1 %W Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 unanimously byt" he 3uuppervisors Auditor ��� Present Assessor 8y Tax Coll. Joe Suta, Assistant Assessor Page 1 of _I uired by law, consented to y the Count n Res. #114 7D ,r '7' ' 7/1"" 1. i 208 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO. ?3 6-1/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82- 19 83. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 712-502-678-6 79028 Land 0 531, 4985 Imps 27,549 P.P. , 0 Joseph W. or Linda Whalen 176 Khartoum Dr. Pacheco, CA 94553 Cancel penalties, add parcel b assessment I hereby Certify that fbb b a true and cowM copyol an action taken and erne a on the n*Kd"of the Board of Supervisors on the date shown. ATTESTED: MAY 31983 J.R.OLSSON,COUNTY CLERK ane ex olpdo Clark of taw Bowd �► '".ms`s . DOW S-NV0420-1Q Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 Auditor unanimously by the upervisors Assessor 8y present Tax Coll. Joe Suta, Assistant Assessor Page 1 of �_ When wired by law, consented to a County ns Res. # 3 'l � t 209 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. -S ,'t 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 82-83 712-502-262-9 79028 Land 0 531, 4985 Imps 25,100 P.P. 0 James b Colene T. Venhaus 4082 Treat Blvd. Concord, CA 94518 Cancel penalties, add parcel & assessment 1 We"oMflty fhM fhU b a trw and eortref e d an sc M1 Men and enbrid on ilio!n{-mWe of ike somd of$Ujwv&&mjion en Wo zhowm ATTESTED: M . M J.R.OLSSON,COUNTY CLERK OW offkio CNrk of ffw board �► m ��-.OMS S-NV0420-1 -46&W1 i4U� Chief, Valuatfan Copies to: Requested by Assessor PASSED ON MAY 3 1983 Auditor unanimously y the upervisors present Assessor By Tax Coll. Jo Suta, Assistant Assessor Page 1 of 1_ When uired Ibla co :ted to he Co n Res. #,ya/G u 210 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.83 G y3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 712-502-262-9 79028 Land 0 531, 4985 Imps 24,607 P.P. 0 James & Colene T. Venhaus 4082 Treat Blvd. Concord, CA 94518 Cancel penalties, add parcel & assessment �ha�rt!►eareh that MMs b atrwandearsey�di W aeflon!aken and ontond on aw nfteo,of a* Board of SupwWaom on the data shown. ATTESTED: MAY 3 M3 J.R.OLSSON.couNTY CLERK and ON offldo CNrk of dw Boati afar S-NV0420-1 4.4� Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY unanimously by the oervisors Auditor ` _ _ present Assessor By Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1_ Yh required by law, consented y the Cou Co 1 Res. #t3 4 y tc 211 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ; RESOLUTION NO._jgg4 g 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 RST Year Account No. Area Property Value Value Change Section 82-83 712-502-430-2 79028 Land 0 531, 4985 Imps 15,600 P.P. 0 Stuart Whitman, Patricia Weir 259 Tanbor Way Pacheco, CA 94553 Cancel penalties, add parcel & assessment I hereby cKdryr that this h•tnuandcometeopyof an aetbn isken and entered on the minutes of the Dowd of Supero��n i�e dwmn. D: ATTESTE J.R. OLSSON,COUNTY CLERK and ex ofpeio CNrk of Yre 9oerd h 7x fit. Doi* S-NV0420-1 Q C ief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 03 Auditor unanimously y the upervisors present Assessor By. Tax Coll. Joe Suta, Assistant Assessor Page 1 of 1 When r ired by law, consented Ito by a County C sel Res. IYA;&- epu t. 212. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 4 7s The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 712-502-430-2 79028 Land 0 531, 4985 Imps 15,294 P.P. 0 Stuart Whitman, Patricia Weir 259 Tanbor Way Pacheco, CA 94553 Cancel penalties, add parcel & assessment 1 booby owft 11M Oft Is a frwandoandoopyof an action taken and a dared on#w n&M"of tiw Mord of WparMaors on Via day aAoa Arream: MAY 31983 J.R.OLSSON,COI)NTY CLERK and ex orado Owk of Vw Dowd h► Dept t S-NV0420-1 `Lldnt4�_ Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the upervisors Auditor ee y� present Assessor Tax Coll. Joe Suta, Assistant Assessor Page 1 of I Whe uired by law, consented to y the County uns Res. �r v 213 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. t3 G 74 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 735-715-029-6 62037 Land 0 531, 4985 Imps 8,200 P.P. 0 Edith Scarbrough 370 Vaqueros Ave. Rodeo, CA 94572 Cancel Penalties, add parcel & assessment 1 taosby earflfy"o this Is a t"aadco wnteopyof an aetbn taken and sMsred on the ndnutas of the Board of Su - lsors on the dab shown. ATTEWW- MAY 31983 JJL oLUON,county CLEM and ex oMdo quh of tM Dhl S-NV0420-1 • �1���(( Chief, Valuation Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the Super-visors Auditor present Assessor By Tax Coll. 01, Suta, Assistant Assessor Page 1 of W n squired b w sented the u Res. #�� By y < < 214 u BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0. 83 G-77 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 82-83 708-601-129-8 07013 Land 0 531, 4985 Imps 27,950 P.P. 0 John T. Murren 129 Klamath Pittsburg, CA 94565 Add parcel assessment 1 f�ara�oarMfy tAN ttNaN•twaaMoanafaopyot an axion talon and a dwed on Nva w*wfaa of Vie Dowd of auparvbm an dw dale down. ATTESTED: MAY 31983 J.R.OLNON,COUNTY CLERK and ex oftlo Clerk of dw Eoard rr .D..W S-NV0420-1 /iiiI 00�We 4 L e , auato�'n Copies to: Requested by Assessor PASSED ON MAY 3 1983 unanimously by the Supervisors Auditor / present Assessor By � �i.� Tax Coll. Joe Suta, Assistant Assessor Page 1 of _ 1 Whe uired by law, consented to y the Count un Res. #134" � � 215 r no ADC BOARD IPF SUPERVISORS OF CONTRA C0STA COUNT[, CAWFORNIA Re: Assessment Roll Changes RESOLtMON NO. r3hm 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 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 31983 oe e, s s an sessor unanimously by the Supervisors present. Men req d by law, consented to by unty Co B.Y }... Page 1 of . 3 pu Y SCX0421-1 to -2 t �� MatMhleabwaa4er�s� a on o0on hhen am fired as ow mk"N a Sw Copies: Auditor Assessor Exemptions Now a sups an sr do*dwme. -- Tax Collector ATTESTED. MAYi9Aa and rx M-41WO Clark of the Ye" . •orb► A 4042 12/i0 216.,1.. _ i A981890WO OPP= CURRENT ROIL CHANGES IEOUALILED ROLL LAST SUBMITTED MY AIIDITORI IN• CLLIDING.ESCAPES WHICH CARRY NEIT14ER PENALTIES NOR INTFRFST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- T F REST OR PENALTIES BATCH DATE AIXNIAh E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PF.RSONAL PROP A V THERE:S A CHANGE CORK. I N NET OF INCIAIDES G j x T EXEMPTIONS PSI y AMOIINT 'v AMOUNT E F AV F AV e 098-165-006-27,000 HO t Penal DISC ASSESSEE'S TRA ROLL YFAR R A T SECTION LL ASSESSOR'S DATA NAME Burkhardt 79049 82-83 531.1, 504, 506 114-680-055-0 1 J 7,000 HO S ASTA k SESSEE'S ry� ASSESSOR'S DAASSESSEE'STRA RLRL YEAR Giaccone 02002 82-83 R b T SECTION 531.19 5049 506 119-022-004-4 7,000 HO ASSESSOR'S DATA ASNAMEE S Granlund TRA 13000 POLL YEAR T SECTION 82-83 R 6 531.1, 504, 506 119-113-014-3 7,000 HO ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Minter 13000 82-83 531.1, 5049 506 119-500-004-57 5,600 HO 0 ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME Williams 79061 82-83 531.1, 504, 506 F7212-194-001-5 7,00o T_ Ho 0 M ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Miller 11111 66085 82-83 531.1, 5049 506 END OFC RECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR p T SECTION ASSESSOR'S DATA NAME hL ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME rW AR4W IT� 1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER n Qs DATE PRINCIPAL APPRAISER a ASUSSOWS 0"MD CURRENT ROLL CHAMOIS WOUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ®' PRIOR POLLOR CHANGESINCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- ' BATCH DATE 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 NFW LAND A V. NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORK.• I NET OF INCLUDES G X T ExEMPT)ONS PSI y AMOUNT y AMOUNT E PE AV E AV K 273-065-017-9 7,000 HO ASSESSOR'S DATA AS NAM E'S Hubbs TRA 83004 ROLL YEAR R# 'SECTION 531.1, 504, 506 354-133-005-0 79000 HO ASSESSOR'S DATA NAMEASSESSEE'S TRA ROLL 8arean 62006 82 SECTION -83 R#T 531.1, 504, 506 502-462-024-6 7,000 HO ASSESSOR'S DATA ASSESSENAMES S Ramsey TRA 03000 ROLL Y82-$3 R#T 1111" 531.1, 504, 506 i 513-074-009-4 7,000 HO � I I SESSE 'ASSESSOR'S DATA ASNAMEE S McNiff TRA 08001 ROLL Y�2-83 R 6 T SECTION 531.1, 504, 506 V O I ASSESSEE'S TRA ROLL YEAP R#T SECTION ASSESSEE'S TAA ROLL YEAR R#T SECTION END OF +RECTIONSION THIS PGE ASSESSEE'S TRA ROLL YEAR R#T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R#T SECTION ASSESSOR'S DATA NAME r r ARMM IT/3R/�1 SUPERVISING APPRAISER t`�!'li ! DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER � 5C KC4-"11 ' �"' No ADC BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. N-ql -Y9F 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 signatures) 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 %z,*LJA� PASSED ON MAY 3 0 Joe4autar, s s e-essor unanimously by the Supervisors • present. Men requi by law, consented to by th unty Coups BY i � e 1 of 2 puty P SPX 0421-1 IMntryewtllyt ONftkabus and oonvoteMof Copies: Auditor an at*m taken and afts on ttw niwles of on Assessor --Exemptions Bawd at SuPwvb m on ttw date shown. Tax Collectov ATTESTED: MAY 31963 J.R.OLUCK COUNTY CLERK and ex oMclo Cb*o1 Vw Cord Thr .cry .oowy A 4042 12/90 �o4Rlol�l MIMER d3 G'!9 _` L 219 a AWSSOWS 0"= CURRENT POLL CHANGES IEGUALIZED POLL LAST SUBMITTED BY AUDITOR) IN. CLUDINO ESCA^ES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE AI gp100 L CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. �1f7-G.11` TEREST OR PENALTIES BATCH DATE- I I AtI0l** . . E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE Bt.ANK UNLESS S AUDITOR'S MESSAGE AUDIT011 F E TOTAL OLD A V NEW LAW)A V NEW IMPA A V PERSONAL PROP A V THFRE:S A CHANGE A CORP N 1 N NET OF INCLIIOES T T G EXEMPTIONS PSt y AMOUNT y AMOUNT E F AV [ AV N 118-192-017-2 J 1 1,750 HO . 4 37 ASSESSEE'S TPA POLL Y AR R a T SECTIOti ASSESSOR'S DATA ! }� �7 NAME Harris 02013 80-81 531.1, 504, 506 118.192-017.2 7,000 HO +, L ASSESSEE'S Harris TaA 02013 ROIL 81-82 R a T SECTION 531.1, 504, 506 EAR ASSESSOR'S DATA Y 135-320-026-2 7,000 HO f Y !� NAME Gibbs TPA 09058 POLL R TSECTION 531.1, 504, 506 j ASSESSEE'S , ASSESSOR'S DATA 561-192-020-7 7,000 HO { ASSESSOR'S DATA+ Pe"t` Y l'150 AS NAMES S Lindsey TRA 08088 POLL IT-82 R a T SECTION 531.10 5040 506 I ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R a T SECTION [ASSESSOR'S DATA NAME +RECTIONSION END Of THISGE P ASSESSEE'S TPA ROLL YEAR p a T 5EGTION ASSESSOR'S DATA NAME ASSESSES'$ TRA ROLL YEAR p a T SECTION ASSESSOR'S DATA NAME AR44n(?1"1 21SUPERVISING APPRAISER DATE �►. �'� l�,� k16ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER � No ADC BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASM ON MAY 31983 aorbUtff, ASSIStant Assessor unanimous y sora present. VWhen req d by law, consented to by County Co 1 By Page 1 of 1 Deputy SPX0420-1 I f+�bfr a+hh►thatthb w atrwsnAeonreleapl►d Copies: Auditor an ac0on hoard of m@Wed�� w01 tM Assessor -- Exemptions Tax Collector MAY 3 1983 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex ofNdo Clerk of Ow Eowd b .oa'MF A 4042 12/80 �ourtinl IMMEa IJ'A p'o AssEsSOWS OPP= C.UaaENT ROTI CHANGES tE0UAU2E0 POLL LAST>1t1S111TTtp By ALIp1T0111 IN. CI.UUINO FSCAPFS WHICH CARRY NCITI/ER NAL11E8 NOR INTEREST SECURED TAX DATA CHANGE PRIOR atxL CNANOIS INCLUDING CUPRENT VEAR ESCAPES WHICH DO CARRY IN. TEPEST OR PENALTIES BATCH OAT E- .............. E DATA FIELDS M L EXEMPTIONS S PARCEL NUMBER F M LFAVE RLANN UNLESS A AUDITOWS MESSAGE ' AUDITOR PARCEL E TOTAL OLD AN NEW NANDA V NEW IMPR A V PERSONAL PROP A V THFPE!S A CHANGF CORP.N I N NET OF INCLUDES kLI(; X T EXEMPTIONS PSI y AMOIJNT y AMOUNT E E AV F AV N 002-082-001-5 1,750 NO ASSESSOR'S DATA AS NAMES S Donovan TRA 60002 POLL YW-81 L&'r SECTION 531.1, 4985 002-082-001-5 7,000 No ASSESSEE'S TPA POLLA R A T SECTION ASSESSOR'S DATA NAME Donovan kkkl 60002 T-82 531.19 4985 510-012-005-3 1,750 NO 0 ASSESSEE'S TPA POLL YEAR a A T SECTION ASSESSOR'S DATA NAME Josephson 03000 80-81 531.1, 4985 510-012-005-3 7,000 NO 0 ASSESSOR'S DATA ASSESSEE'S Josephson TRA 03000 POLL Ygf-82 P A T SECTION 531.1, 4985 I ASSESSOR a 9011T A ASSESSEE'S TRA ROLL YEAP R A T SECTION A ^^ ASSESSEE'S TRA POLL YEAR R&T SECTION moo Ll OIL END OF +RRECTI(MSION THIS PGE ASSESSEE'S TRA POLL YEARR�T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR R T SECTION ASSESSOR'S DATA NAME ARwN IT7t�21 ,ASSESSOR FILLS IN'DATA FOR THESE ITEMS: SUPERVISING APPRAISER is DATE PRINCIPAL APPRAISER IL SPX 04-_240 - N no ADC r HOARD OF SUPERVISORS OF CONTRA COSTA COUM & CALVORNIA Be: Assessment Roll Changes RESOLUTION NO. lL 8/ The Contra Costa County Hoard of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed an the back hereof), and including data recorded an 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(a) as indicated. Requested by Assessor PASSED u , ssels sessor uunanimous y� 3 3 sora present. Shen requWd by law, consented to by thunty Counsel par aIof 7 Deputy SCX0420-1 to 7iM�Ml� 1�f►itfttMtKlsstnrssndssnwfwA►°1 iii s@NW tskM and~W an Ow mbwft of go Copies: Auditor Nowd of Supwvft s an the soft sbewrL Assessor -- Exempti ons3. 1983 Tax Collector ATTEiTED:� am-0LMN,©OtWrV CLM Jr A 4042 12/80 �ourriON M R 223 AINSIOR's 0MCt CURRENT ROLL CHANGES IEOUALI2E0 ROLL LAST SUBMITTED BY AUDITORI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OLLPCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE .... ... ....A�101td11 .... E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F IW LEAVE PLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NfW LAND A V NEW IMPR A V PERSONAL PRnP A V THERE IS A CHANGE A CORK. I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT 'v AMOUNT E F AV E AV N 076-222-020-0 7,000 HO ASSESSEE'S TRA POLI.YAR R 8 T SECTION ASSESSOR'S DATA NAME Rollins hL 01002 82-83 531.1, 4985 076-330-141-3 7,000 HO ASSESSOR'S DATA NAMEASSESSEE'S Wilson TRA 01002 PULL 82 83 R 8 T SESECTION 531914985 . , 098-073-031-1_H 7,000 HO ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Murphy IIIIL 79049 82-83 531.1, 4985 105-082-003-2 7,000 HO ASSESSEE'S TRA POLL YR R 8 T SECTION ASSESSOR'S DATA NAME Mansanet 02002 9F-83 531.1, 4985 ' kL J 111-180-015-5 7,000 HO ASSESSEE'S TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME Bruck hkL 02002 82-83 531.1, 4985 114-563-013-1 7,000 HO a ASSESSOR'S DATA ASN MEE S Baldwin TRA 02002 ROLL 82 83 R 8 T SECTION 531.1, 4985 END OF C RRECTIONS N THIS P GE ASSESSEE'S TRA ROLL YEAR R f T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRAROLL YEAR R•T SECTION r. ASSESSOR'S DATA NAME ARAN(T/�2/SI) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 1 PRINCIPAL APPRAISER hL ASUSSOWS DEICE CURRENT ROI L CHANGES EEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- .. XIIDITdIITEREST OR PENALTIES . .. .. .. . E DATA FIELDS M L EXEMPTIONS E PARCEL NUMBER F E S AUDITOR M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE CORR.• F E TOTAL OLD A V. NfW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE. /+ X N NET Of ExEMPTIONS INCLUDES G T PSI y AMOUNT T AMOUNT E PE AV E AV # 115-411-007-4 7,000 HO ASSESSOR'S DATA ASSESSEE'S Nickels TRA ROLL YEAR R A TSECTION 02002 82-83 531.1, 4985 71181 -192-017-2 7,000 HO , ASSESSOR'S DATA NAMEASSESSEE'S TRA ROLL YEAR R 6 T SECTION Harris 02013 82-83 531.1, 4985 118-193-005-6 7,000 HO ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Sweet 02013 82-83 531.1, 4985 f 119-412-033-1 7,000 HO ASSESSOR'S DATA ASSESSEE'S TRA 79020 ROLL V€2-83 R 8 T SECTION 531.1, 4985 NAME Theisen 7V tjZ v 1 133-473-012-2 7,000 HO , ASSESSEE'S TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME McElhone 02002 82-83 531.1, 4985 9 135-320-026-2 71000 HO 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Gibbs 09058 82-83 531.1, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSORS DATA NAME ASSESSEE'S TRAROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARAM 47/2/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE hL PRINCIPAL APPRAISER ScX0-+::2o �- ASM990R•S DILE n/1 CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI 4N. {(� rLUDING ESCAPES WHICH CARRY NFIT14FA PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE- .. TEREST OR PENALTIES AtI&T SR S DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F E LFAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR TOTAL OLD A V. NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CCN4R I N NET OF INCLUDES 116 X T EXEMPTIONS PSI i T G y AMOUNT Y AMOUNT » kk fi AV E AV 144-110-044-1 7,000 NO ASSESSOR'S DATA As N MEEE's Porter TRA 09112 POLL 82 83 R a T SECTION 531.1, 4985 145-110-034-9 7,000 HO ASSESSEE'S TRA ROLL YEAR L6TSEC TION ASSESSOR'S DATA NAME Bachman 09074 82-83531.1, 4985 147-401-120-0 7,000 1 1 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Keese kkL 02002 82-83 531.10 4985 169-351-017-2 7,000 ASSESSEE'S Gallaher TRA 09052 ROLL Y82-83 R 6 T SECTION 531,1, 4985 ± ASSESSOR'S DATA NAME 170-222-010-2 7,000 HO ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Langley 12069 82-83 531.1, 4985 189-170-003-9 992,600 H01985,600 m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME W C Mutual (002-130 Elwood) 09000 82-83 531.1, 4985 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRAROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME ARHM(?M/Rt1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER L �!" 2'l DATE PRINCIPAL APPRAISER LLS�?CCfQ',�f - 2 'I' ASUBSOWS OM" CURRENT ROLL CHANGES IEOUAU2ED POLL LAST SUBMITTED BY AUDITOPI IN- jj((�� CLUD!NO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE QPRIOR TEREST OPOLL PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AIR?ItOk E DATA FIELDS M C S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BUNK UNLESS S AUDITOR AUDITORS MESSAGE F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP AV THERE!S A CHANGE A COPR.• IN NET OF INCLUDES k G EXEMPTIONS PSI y I AMOUNT V AMOUNT E F AV L AV f 210-353-010-7 7,000 HO ASSESSOR'S DATA NAMEASSESSEE'S Grayburn TRA kL 66085 ROLL YEAR R A T SECTION 531.19 4985 244-150-014-3 7,000 HO + ASSESSOR'S DATA AS N NEE LaBoube TRA 14002 PDLL 82-83 R a T SECTION 531.1, 4985 256-152-004-6 79000 NO ASSESSEE'S TRA ROLL YEAR q T SECTION t ASSESSOR'S DATA kL NAME Grove 15002 82-83 531.1, 4985 273-240-022-7 7,000 HO t ASSESSOR'S DATA ASSESSEE'S Poole TRA ROLL YA kkl83004 2- T SECTION 83 RSECTION 531.1, 4985 354-061-010-6 7,000 HO ASSESSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Thomas 62006 82-83 531.1, 4985 c� 360-091-021-4 7,000 HO 0 mASSESSEE'S TPA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Chivers 06002 82-83 531.1, 4985 ASSESSEE'S TRA POLL YEAR q B T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME A/INM 17/22/02) SUPERVISING APPRAISER ASSESSOR FILLS IN DATA FOR THESE ITEMS: i PRINCIPAL APPRAISER ASUSS S OFF= CURRENT ROLL CHANGES 1EOUAL12EO ROLL LAST SUBMITTED BY AUDITORI IN• • v e CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE Q TERE9T OR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AI111110" 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 NFW LAND A V NEW IMPR AV PERSONAL f pOP AV THERE!S A CHANGE A CORR A I N NET OF INCLUDES IIL G X T EXEMPTIONS PSI y I AMOI INT y AMOUNT E kh P AV E AV K 360-530-022-1 79000 H010 ASSESSOR'S DATA ASSESSEE'S S Morr i s TRA 06002 �G-83 ROLL YEAR R 6 T SECTION 531.19 4985 400-121-007-1 5 600 H010 W ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Sing 04002 IIL 82-83 531.1, 4985 4- 322 018 6 ASSESSEUS TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA I 425-071-003-7 7,000 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Gelling 85004 82-83 531.1, 4985 kL 11k L510-012-005-3 1 1 7,000L I T HO 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Josephson 03000 82-83 531.1, 4985 519-250-006-3 7,000 HO 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Castillo 08001 82-83 531.1, 4985 END OF RECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME r AR"n1T�'n/Bt1 SUPERVISING APPRAISER DATE � � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER k6- t7 00 ASH990 O 0"M � CURRENT ROIL CHANGES IEOUALIZED ROLL LAST SUBMITTED NY AUDITORI IN• (�J CLUDINn ESCAPP.S WHICH CARRY NEITHER PENALTIES NOR INTERE4T SECURED TAX DATA CHANGE ' PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH OO CARRY IN• BATCH DATE• TEPEST OR PENALTIES . - ....AIIRITl111 ...• .. . E DATA FIELDS M U E EXEMPTIONS s PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE!S A CHANGE A COIIR.A I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E A.V. E A V. N 550-162-005-77,000 HO ASSESSOR'S DATA AS NAME8001 OG S S Porter TRA 0ROLL YEAR 82-83 R 6 T SECTION 531.1, 4985 561-192-020-7 •7,000 HO OW ASSESSOR'S DATA NAMEASSESSEE'S Lindsey TRA 08088 ROLL 82-83EAR R 6 T SECTION 531.19 4985 572-170-033-3 7,000 HO �Y U ASSESSEE'S TRA ROIL YEAR R&T SECTION ASSESSOR'S DATA NAME Scott 85064 82-83 531.1, 4985 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE•S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R A T SECTION END OF ORRECTIONSION THIS P GE ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASBESSOR'S DATA NAME / Q� ARS P/nAM ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER << '` I yl DATE PRINCIPAL APPRAISER ► 5(!YC)4 Zo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3. 1983 , by the following vote: AYES: Supervisors Powers; Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Natter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION N0. 831-6p2- by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Yemo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follc ins tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prora d accordingly. I o sent DDMILLD L. DOUCI 73T, Auditor-Controller B. C US ., Counsel By: uty eputy •Yr �F # # x # �: '+: # -.: # # x •iF # # 3.� # �'� '.c x # # •� # # # # - •� i'c �: •� # # :.� x # i'r :t x x # The Contra Costa County Board of Supervisors RESOLVES 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 Ilumber Agency Canceled 4002 400-210-001-6 CITY OF HERCULES (all) $ 167.74 4002 400-221-001-3 CITY OF HERCULES (all) 11.16 4002 400-241-001-9 CITY OF HERCULES (all) 35.75 L002 400-242-014-1 CITY OM HERCULES (all) 45.78 4002 400-260-006-4 CITY OF HERCULES (all) . 55.89 4003 400-280-001-1 CITY OF HERCULES (all) 128.56 4002 400-291-022-4 CITY OF HERCULES (all) 37.99 4003 400-292-015-7 CITY OF HERCULES (all) 100.60 , , 230 Tar_ 'Rate Parcel henuirin- Taxes to be -ea ?'umber AZencv Canceled 4002 400-301-001-6 CITY OF HERCULES (a11.) $ 52.49 4002 400-302-001-5 CITY OF HERCULES (a11) 6.69 4002 400-552-001-2 CITY OF HERCULES (all) 35.20 �M�o�oertlfftlhd ihN b atnwandoomeloopyd an action taken and entered on the w*mft o1 Vie Hoard of Supwvlm n on the dale shown. ATTESTED: MAY 3 03 J.R.OLSSON,COUNTY CLERK and ex Wilcon CNrk of fba Dosed 03IG. DEPT.: Auditor-Controller Ca•:nty AudI.or 1 county Tax Cc%12rctor 2 (Redenpt{ons - (SecuI ed.) HFSOLI I011 1:0. . 231 a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the 1•:atter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION N0. by Public Agencies ) (Rev. & Tax C. 4986(a)(6) Auditor's Veno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the folloiri.ng tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Con DO:;ALD L. D.UCHET, auditor-Controller MR. • CLAUSEI?, sel FIF 'stY ep Y 71- .. The Contra Costa County Board of Supervisors RESOLVES 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 Tlumber Aggency Canceled 79081 078-060-003-7 STATE OF CALIFOPJIIA (all) $ 24.07 79081 078-060-011-0 STATE OF CALIFORNIA (all) 36.42 79042 078-060-012-8 STATE OF CALIFORNIA (all) 52.02 79081 078-060-015-1 STATE OF CALIFORNIA (all) 6.81 79081 078-060-022-7 STATE OF CALIFORNIA (all) 18.21 8001 549-192-018-6 STATE OF CALIFORNIA (all) 16.83 8001 550-171-021-3 STATE OF CALIFORNIA (all) 48.66 8001 550-173-006-2 STATE OF CALIFORNIA (all) 46.44 8001 560-162-010-6 STATE OF CALIFORNIA 114.05 232- • Tax Rate P<=rce1 rcquirine Taxes to be Area 7Tunber Canceled 80Q1 560-162-017-1 STATE OF CALIFORNIA (all) $ 62.25 8001 560-163-001-8 STATE OF CALIFORNIA (all) 39.36 8001 560-163-011-3 STATE OF CALIFORNIA (all) 59.79 12009 150-181-013-4 PLEASANT HILI, CODMONS (all) 195.70 98007 179-231-0011-5 EAST BAY REGIONAL PARK (Por) .09 I Mnby awft no ab b a bwwWomwdeWef an aotlan taken and a im on Vw m m n st Na 900,10115 v deft#mmL ATrESTEo: 31983 J.A.OL88ON.COUNTY C MK aed n o18do CNdt 40 We 8"d •D@prh • e ORIG. DEPT.: Auditor-Controller Co. Auditor 1 Co=j.y Tat Collector 2 mde*tions _ (Seeared.) .RESOw7iON NO. dJ T 233 THE BOUM OF SUPZZVISOBB OF COfl1'!EA COSTA COUNTre CALIPOENIA Adopted this Order on May 3, 1983 , by the following vote: RTES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fortune-Telling License to Resolution Sonia John Williams No. 83/684 The Contra Costa County Board of Supervisors RESOLVES that: On May 3, 1983, this Board held a public hearing on the application of Sonia John Williams for a fortune-telling license, duly noticed and conducted pursuant to County Ordinance Code Section 56-7.410, and considered all information offered thereat= and the Board finds that the conditions and requirements of Section 56-7.410 are satisfied. Therefore, pursuant to Section 56-7.412, the Board orders the Sheriff to grant a fortune-telling license to Sonia John Williams for use at 5831 Pacheco Boulevard, Pacheco, California, according to law and the terms of the application. 1 harpy carft tW thb N a frw and correet copfrof an a:Nor.taken and Ont" on the mMwha d Me Board of SuperYbora on the dale shown. ATTESTED: MAY 3 1983 J.R.OLSSON,COUNTY CLERK and ex offkio Clerk of the 808rd 8Y Do" Herman cc: Sheriff Coroner Applicant County Treasurer-Tax Collector County Administrator ref: Fortell (format) RESOLUTION NO. 83/684 234 r r IN IlrrriM MIM 1 r r � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3. 1983 , by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION 110. 83/685 SUBJECT: Designation of Applicant's Agent for Filing for Disaster Relief. THE BOARD OF HE IT RESOLVED BY SUPE[R�VIISSO,, De R,S OF CONTRA COSTA COUNTY Milton F. Kubl cek �) - (Public Entity) puty Director, Operations 8 Flood Control THAT Maurice E. Mitchell Assistant Public Works Director * (None oJincwebent) (Official Position) Cecil L. Williams OR * (None oJin"unbeet) Governor's Authorized Representative, bherebywthod=dto=m=t*tw=dinb@barot Eastern Fire Protection District of Contra Costa County a public entity established under the laws of the State of Cal i forni a this application and to file it in the app[opeiate State office for the purpose of obtaining certain Federal financial aoismee under the Disaster Relief jet(Public law 288,93rd Congress)oc otherwise available from the President's Disaaar Belief Fuad. THAT rn Fire Protection District a public entity established under the laws of the State of Ca l i Porn i a ,hereby authorizes its agent to provide to the State and to the Federal >smet;etuy Management Agency(FEdNA)for all matters pertaining to such Federal disaster assistance the asalraaces andagmmmentsprinted on Exhibit "A" attached hereto. Passed and approval this 3rd day of liay 19 83 (None and Title) (Name and Title) .(Name and Title) CERTIFICATION County Clerk and ex officio Clerk J. P. Olsson .duly appointed and of the Board of Supervisors of (Title) Contra Costa County ,do hereby certify that the above is a true and correct copy of a solution passed and approved by the Board of Supervisors of Contra Costa County (Govern;; Body). (Public Entity) an the 3rd day of May ,19 1;3 - Date: May 3, 1983 Deputy Clerk (Official Position) Sign re) Orig. Dept.: Publ i c Works Department an aceon tsd- aas�iwwri vn mlMiw o111M a: County Administrator Dowd of Supsnrisoro an IBa Ma shown. Public Works Director ATTESTED'_ JZLIS 30 d-V Design and Construction Division Accounting Division Jit.OLSDON,COUNTY CLERK Office of Emergency Services and sac ofliNdo Cleric of Ow Dowd 1 235 Illy. .Bch rcr, IITTf I R1/f Pr M EXHIBIT "A" iMrLl AW AUURANCES Mm APpWmat he=y ararm ad.mtiRes tat M M!amap7 MMh w FOIA wtabdoW P•Wbt anal-Wsimm .r Mdodlaf OMtb Cocalme Na A411 W A 102.W rMC 744.in they tdM•to w ppusedea m.aptmaoa w«•of rede•1 hods fr ti hdmaY7- .trnd pee, Alt..w Applia•.t tnaa ammaow me an itis•warn n et to w r..oeditios for as emu Wt: 1. It pamanm Igd amhmity w ppb for the/am.W to Motom 1L R WO 00007 Min w Paesiaiom of to Hark Amt wb"Wait W construct at PtoP•md fa tilt:tat a trdoti.o,mesio r The you w rooky of�losw dollar mum his trove ddy ad=pmd tar pand r an of cid anof w pNietot'v pauode5 body.!adwddot w Rift of w la R WW snowy with w midarm wpm slid u•alweru\leu ppietioa i.d•di•t W asinmouodaet W amrwaes Woe eM w Fdw "flair labor Olttdt Act r toy.9917 so The.M w dkoetMt W eathemisiet w gnomon identifiedan w \rptal rd •deedien•1 ioMieetioe ww of /W w official wp messu m of w ppikmt to on M eaamum Vitt Ind @*"mows" as•pplimmoe and is potiio amok aaldbMed Ia somobo in am be""No& 17. (7b 09 bra of W knovbMs mid belief)w dimmer naWf Mork dmcrisad a orb rd" Eaaroacy lfmi•toror Macy L It all oom*y Visit as Position of:Rtaandw Onto,11595. (FEMA) Froiset ApPWaiow fr which Fdeal Fulled Thr altiR m Flealw o Mtfpmesmm ad RtanwWa Osdr 11950. titmuoao i aa1 - I in•Sill" is rmadmr Mit w mt1mM rlmtint to rwinttia of Weduada wt•itrd in " Coda of redo d Rmpmbsiw.M 20k and poembie FOIA HaodMokm, L R Vit Mve wffii=t facia awfiW r out 1M 0004W d time of w cod for co mwommn pallor pdfbbr hds will 1MwWf L!bo pr7 r dimer work small described ter M evoil"wow . is gemob and is aamVa aaatia Viiek Fded AmMmm is M= wd dew cot r s auiea w raimm w of w e "'I fr ria pwp m will ON duplicate bnmfim a•wimad for an roar•im fr m s� aromhramWee. L At no net•its fees a eomo mlw amo Wm)Its lie paha or 19. R will(1)PO ida Mitoae oat tow Naim/fit"at ids. andw%Ww oter metWOn mmol w aodYioes of On poet Pw mamma and dpsaat wa7 memory for.aaartiibromt of as Pme") ban msL apo - , work:(2)bold and move w Unimd Sawa bw bw dnmpr dm in w approval Werk or rdmd hndot L a will p wide and maiomi aampmm W adwAmw rabbaear- d ayievwity op vmm and inspection at lie eaetaat m min 2L'Iib araoaoao is flow M so midmmie stand fr tbo pwpw of M(esmto tat w oamPmmd wart«norms wit she"I - I obtaining ail W W rdmd BMW.laac.mimMarmwm.ad- tnpbmib otkr iieortio i aka r ales/saMr a W gloom Federal lismaill emsi er masm"after aka ddeiw bjmsofau of 0der r NAbaft lit TEMA.that web Fodmd Financial umw NO M oetnnakad M L R will epmw and=@bo i w rdli1 in mundwaa Mit as adieu as w representation,and oPoomsam sada M 11110 f miirsr Standards in may he tepid or paanmt- , y w mamma.and thea do U.tsad Slums mall bow w tip&to eek oppicale Fedm=L ave and land Ww Ar w moMrem m Jndicid eefammma of ab ominam.ibis a•aanee is wdte5 W aapntian d astth/aaiiiiaa Me w ppliart it ammom.Moidails.W amaipew ad w 7. 1t Vi Oso the tame open!ami Tho Ommprdr OanaaL Pines w•�aioarrsrmv�MtWt�lMa N�rmr Wwdo ley eatriad ap nautwk Mame to w w sigbi to moment all nods books.Pmpma.or deem osm aimed to as !1. 4 will a ph.ib w read iewuow pmeMm aembenomw of SmOL fiction 102(.)of w Flood Dimmer Krim" Act of 1973. Feblic law 93.234.07 film.076.opposed d Dom neer dol.IM L R Vit a I iso w Orlin is he designed to camp)wit w fiction 102(x)reqaitat.oo w attar M=ac►2.1975.w pr=ima "Amwe Station! 4edfludem tar ftOW7 t W of road ioawaase M aransm&iw Mona ash iorusoa . Facilities Anu"k i0. and UmMv by w ip, , My Hwd6• awailablt a•coeditMe far w aaiPI of=7 Fodrd rmorid aat1 1,*' Nmaher A117.1-1M1,a modified(41 CFR 101.17- amitanaa for eootteetin or aartaaioiuse,pwpsr fr as in ally 70311 7U applicant Mai M poponaab fie oat teed" br mos that his bast identified by the Director.Fedwal imrpmy ofectir m Mona ammpbe Mia name pod wsugm b7 Mwsprtit Aoecy as as,mw hereat vI id read baamda Us ow essamom. pat"Feded tiaeead announce"iedaadsa my tins of ler. Warsaw L Rall ameae wank r w pawlat to be omemwmd wiWo. massive Win est tat or my gpayment.er foam of dirt in indm•t nwomew time arm now of wabbn ton film w Nomm red"SENN=& Fed"agency tat fonds have ban opposed and all ow akr ark ea the prei I Will be pmaaWd is a=mpkdm Mia 2L It will oaf Ph est w neriine reqsiw ne m of Sao=314. nom mtlm diiomw& rL 93.205.to ob mn w anemia any ether hrrn•eee as a"he o manabb.adequateand assembly to prawn palm further tan It R will a"deposit W r emaabm ion Wil r oar bumrm M r my Property ob"win aPlaeod,Inum*C rapmed.or ones The mise W facilities dmi5 the plead of Fed"&Memo&r ormW with ado arimms& uNk the Oanaaonwt holds bath ablelo r i as bow 25. R will Bohr fannW>,of nil palmcla bwolrkap AeeibM 1ndlo5 IL R ager r mmpis wit fiction rile!L WM and Mitt aUl FOIA aeskm a faveaW oneannm od daaosa.it Ob !Wa VI of the Chi Rimm An of 1954(r.L tai 21 W M bru"io& rmvdmm wit data VI of w Act,me pan M w(Ioimd !/ R VM anis w /nabad tactor mom?i Ion aamplimi=e MtTh into atom.m the toed of moa.aenied d bwo of.o,be Nation 105 of w Nuimd Historic Hwarveti m Act of I"L included tram Powie- -- dost he denied w ba y p of,r a r amdednd. (16 UARC 470► tentative Ondr JIM. W w want. a wb1ntW w dipie=& oo adW my emodnwm « Ataboaloswl w Hiasata Mmwesaiow Act of INS(19 U.LC. otri.te7 ter woieh the apptisam tmeder F•daaol Romoetd a N9a 1 m W)y t•1 amwdwt wit w par Nirrie fiusw• aware W will enum immediately iso ley maamrm ommeary M otic Otrver a w oaadoe& of iwumiptiofc, a m seem. allsewte tie 9 , I w u ally Mol #Win y m mrueaw . a W-Ut7 popesim Word M r d*" for ind mile M w a estmstrdmdio awe Vit w aid of Fndmd fMaelig markt• Nulled Rararar of Historic plum tat we=boo r dorm Appimm.of my Mmmiw ad mob aamaeo tall obliging y .11161:10 (w 36 CFR Pew 500.5) b7 w WLWA7,W Esti 3 Ser the fer in As ood d dew" Mbiab do ill pwpaw7�or as Fded twtr money of the snummc of m7 ami popes @Bacton i wind far.paatpw tar Mbit to rdmd ramneid lino and by lb)comply ny wit an reqoianarfm.wbliabM by =miotmw is mammal or tr boam pmpm• blah p as *v Federal gramew, ip Ran papawaa 3 w•olid r a nditem stoma offsetsais Pmof Skim•Weir r WOMAN. IL R will omahlbb mta5mmb be p=NNt empepes frac mit is. R MO,fr m7 wphe or aoea"aed"Ronald kowVlt,aaapy Their Positions fr•papas tit is r parr to opp.mmm of mask map bcslob standards of safety.dsaone7 W mohmioe and MMS mwnnd by a dnia/r pias gnM fail theaadses r is meforuai&y Moo ppieoola tides, apriflsatiom W new alba.9mtaeaia4 These wit when tq Mw frd7,harMmat durde:and. will sudeme w rami bmmi M mvr M Mhib rriw6m w P-6 at w Pant r ion an w he arm W She p• popnete act— a eskWw urn Memdt insisting all, lend I& R mei•eamp7 mew w NWabm ft of'awe U W'Ella M of an and eoewaeti•e patio. w Uauaoes Rdortist Amimma W flaol Pmapawy Agent• dtWw An of 1970(LL 914")wMA tosmdsa for hi w Of omse, disclosed in ai o smolt of Fatoland TodwaNy-emond STATE _ 14. R will amorph Mit if tgeommefine Impmd by as rd" Par atRee7 aefeeeie4 paid tgaiamante of M.pont•• 7W Strata apo to sake any starry action wboif pate aa9•biWim aapiaWnaetn.W ether adEmmawasm'""Wee ons p .s 9tad m mP011911P011911% ComMiaam vertamuantw b door and at•ana.m by w W and"Phce vett OMi Ciwair A•10?r L 9&3" rewi r. nd, pPietmet r f so aar•ew wase bdity to w FederalFederalaaataaan&pffar,aPptiwW Fedmd Raplmems. -wdeRnable art pbeived ss w munteclias of w Refined t � 236 . r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN:None RESOLUTION NO. 83/686 SUBJECT: Designation of Applicant's Agent for Filing for Disaster Relief. THE BOARD OF BE Tr RESOLVED BY SUPERVISORS OF CONTRA COSTA COUNTY Milton F. Kubice�`cmBody) Deputy Directorl,bliperations b Flood Control THAT Maurice E. Mitchell Assistant Public Works Director * (Name of Incumbent) (Official Position) Cecil L. Williams OR .e (Nome of Incumbent) ,Governor's Authorized Representative, b beteby authorized to eaets for and m behalf of Riverview Fire Protection District of Contra Costa County ,a public entity established under the laws of the State of California , this application and to file it in the appropriate State office for the purpose of obtaining certain Federal financial . --. aace under the Disaster Relief Act(Public Law 288,93rd Congress)or otherwise available from the President's Disaster Belief Fund. THAT Riverview Fire Protection Di s tri ct a public entity established under the laws of the State of California ,Aeby authorizes its agent to provide to the State and to the Federal Emergency Management Agency(FEAdA)for all matters pertaining to such Federal disaster assistance the assurances and agreements printed on Exhibit "A" attached hereto. Passed and approved this 3rd day of May ,19 83 (Name and Title) (Name and Title) (Name and Title) CERTIFICATION County Clerk and ex officio Clerk X J. R. Olsson duly appointed and Uf the Board of Supervisors of (Title) Contra Costa County ,do hereby certify that the above is a true and correct copy of a resolution passed and approved by the Board of Supervisors of Contra Costa County (Gouem;; Body). (Public Entity) an the 3rd day of May 19 83 Date: May 3, 1983 Deputy Clerk ti (Officio!Position) re) IAatNyeerMgelal atewaMowAeloapyN as SOWM Won and«deer! -.*Wft N 1W Orig. Dept.: Public Works Department Dosed N��on �aha Ow . cc: County Administrator /9" Public Works Director ATTESTED: Design and Construction Division JA.OLDSON,COUNTY CLERK Division and sic o1Nelo Clwk of filter SoWd < Office of Emergency Services .Depay RESOLUTION 'NO. 83/686 a�j r�'7 EXHIBIT "All APPL1CiIINT ASWAAFAM lobe Applb"st bleb Somalis and arWbls tba it WE ammpy.AN We F21"n9dablae,poachft wldali..L ad moods.mew inwoom 00's Colvalra Na A-"and A-10%and r91C 74-4,So gbh wiNr b w g9iistioa SOMPU s aid w of rNnd hods for ebb rNerWe- soomd trainee, Alae w Anii=M tpo wurww ad eud "Wih nspeet b and a a and far w pent that: L It pe leled MmNole7 ti appy for w 9wi.and b flea 16. k wO eme0y Wilk w Mevirk of w 1111"Aft WWW limit teal consom w I ,I- ,LteWtive;that•resahrtion,movam or w pW W sadvi r of s olein action W been day depled or pained n ct ms official a of the appli set's gavmdn9 body.astkanMw this mine of w 10. k W!Y amply WIN w abim Wade mid anki boom appSation,Ldudi m:W aodertadow and Murwsw"aonased of w Federal tai labor Btadrds Act,as ver appy to tbweio and dbonme Md wthoiain9 w paron Naadhod m aw MpitY aN education lrtitrhon nada fan of fltaa ad ataeid r.pr.nw-, of w applbmet to not is Mountain aAth land govomeow eke applialboa w r provide auk addiiad lnfoona om r an b spied. 17. (7b w bot at Y.tas.bldp.ed ba4af)w disorer nWf new dwerbed as Me& Federal baNner xmw9awnt Agency S. It Win wally seft w powiolo of.amender Osis 11M. (FWA) Project Application for Whrcb Faabedanead riademeneial or Wdsi+ag d to 9loodplois WaWWOM aMonsoon Ods 11980, minimum la regrared i di9Hw alum is W" ium niliwbAu- -,.aofWedowie, Metweed is " Cada of Fedrad Aegalsbo s.Part 206.and & It Will have amtadest reds owYable is now w saa.Fadaw applicable FWAH outbook& dean of the cwt far aawateetian pojedt. aaoidn"fonds Will l& The emarpncy ar dinar wWf work tMais daaerdbd for b evadable urban waammedw is wmplsseven,d to uureffective which Federal Amblosee is ragmara. .seceder dor sat or ata d uralsteaaa.e of w radlitr for w patpa ww os adapha bmano tmosi 6 for w oma is fmn amo wmm L k will sat mals 110o a somebodies Melanesia)lar w Melesi ar it k WW(1)on W WMkoae and to w Unita MsW d.inch, tawnke oNs aetim.w w oamdbtiw d w pat 9w aammmm and ri9htawa6Way neeeomary for naamplhbnat of w Oaa(S)beer blue,MGL agpowo Work;(2)bald and rave w United Stas has bnm L k W W pealde and adNW eaagaast ata odgaas attlilaean� damages don tow approved Work or Federal fading. d engineering w/arebae and dmosehmn at the caaolbenion Min !0. 'Ai a�is @Ivan is aoaaidaratioa of and far dw psrI of M Hasten that w caaplatsd Wok wafand Slisediesdaus;00 it will — .aasde w a9 Wipveva I obtaining say ad d ge,Federal gement,imam awnbwar omm ad- plans d- of Oliver Iredwal Amanda m d @Nsas iames las at F.d.d onow ee-w son m some"eaesdedaws.a an.w dose ntir.ef to me Avpbm"by VOM does suclo ederal Financial newsmen will be wa�in • k Will apaaee ad arsinesin w fkeSMy in sm medwa Visit IM MaWsee on w F»poswtions and evesom w seds all. aii"ron Standards So Sony be required or proal,. by ON mraaeea Md wt w United Stas small bow w right to wk applicable Fedrd.Ynlo aid lad meq bs she mdaneMsae Judicial enforcement of this amrranee.7bb aarraade is binding and apeman of amok fatiWia w Me apUmt.int arse" n.nurrferees,and wipew and the 7 k teal give w mates toady and won or praaw alba"sipatwo appear an w na as on, , ttaer9h ver wthond sspbesenntrr,wrw�aYn O.W.Ossa! Ikeedsed b aim this nooses as haledf at w applimsL 60 and 60 right to smamiK as rstosde,boots„Mea.K dle—c m related tow 21. it Will comply Wide of nod isswonee punkah neolm moor of PURL Section 102(x)of the Flood Diaster Preberban Act of 1972. a k Wil regal.w leeilitr b b designed In aamply Wide w Public law 93-2.U.87 Stat.976.approved Daeembs 31,1971. Settles 102(0)requires,on and after March 2.1976.W 9rrbe n "Aaains Standard Spon Somans for laking >taidiapr and of Good iawamem in e a udtim Whew arch h"nwa is Facilities Assemble to and UsW by the Pl yeidolly Hadi. nog&W as a condition far the receipt of any Federal noomW nappedV Number A317.1.1981, "aeedind({1 CPA 101.17• wistante for Construction or aegaisition pwpor for um in any 70311. 7be apiieant Wig be raopassibla fir conducting in. area that bar been identified by w Diroto.Federal Erngeety 8111—i— So iwve cMmpllasee WiN Non Wedfintiono by laaaeement Agency as as area having special Geed haards,lle dweastractar. galeas"Federal financial memawa"includes any form of loos. pent. monaty, insurance peymamt. what. arbidy, dowser 9. k Wil wase Wont a w eroian to be aaaasaad Within a amil.rree loan ant groat,ear any other fess of diet or kmiw t esrasable tome afar raewt at satbG"tban baa w approving Fed"oar umm Fedarat 99eoey that hods have been a111 -1 and will w that Wash Will be psoMsdsted to aoapNtiaa With 22 k Will mmOr With w inswaaee ngrwent maof Section 314, PL 91288.to obtain and maintain any owr irune n r any be naroaeble.adequate,and swo my to protect moment furwr been 10. k will not dipmn of Of uaeambs its Wk w over borers in Many properly Wbieb boa replaced.restored,reprisec ar air w res and faWkin during w pried of Fdsd Wrest or abmefed With dein airmumee. Whits w Gave mmsat odds bundle, WhiMkmr in w lower. 23. k will defer faediw of Fry projmm invdvhr theme o -g 1L it ape"as sampby Sea 9mWs all.PLL mus and vra rail PWA makes a fonfAk OuvbomnnW derasce.9 thio 71116 VI of w CNi WAS Act of 1884(PL 83462)and in lawgmiod. aeeeedahel Wink Me proved d w Apr.oo psommn o w uaitbe SL k Wil wise the redaral pester newer lo w emmplisoa am amara shall a w *Miof nae,pier.ant national to f.cm be Section 106 of w National Historic Aeeereat;on Ace of 1988, weluded from prtI SO die is,b denied w bwcpe ef,ant b a wooded. (16 U.[C 1701 bseeutdve order 11698. and w olkaniet smbieerad b direiaaisatiao tier sq Mapmm ant activity for wbidr w applimu nominee Fedd Oaaseiel ant NBbAvde�idval and Unlade Acervation Act W C. is"(18 U.t demom and WW an Immediately alta y aoaMrro annewy b twioo Officer, b (w conduct of w Stere Hilaeie Aesew oGbcaete this qp— U Yr teal or mutton Pro e:wor ded pro Wide w aid d F�Gaaseid wish to identify in or eligible w lachu os�Yra� AppWaset.or inApplin f mllk this aror o as aksa Wraps w s IS - (w 36 CFR Art &W-11)Nobowel Reput-of Historic w wactivity.�ind m odly�L9 anwom. far W ow of on mil wil ant of wok Marty,lop w Fedral plantar agency of w enistasee of any wok pwM` asaevare is and for9esisd , for Which w teal 9ropwtf w 11m. and by (b)eoapyie9 With log ngoinmesnt oushboked by anotence la Outmoded prep f�w retinal tbmneid w Federal pastor Macy to avoid of i , '", of ew w www w or bsdla. Snvpave iavaivdw w nan.e peep rtir. moiti9le deice Mtlaea 12. It will ala" "hemords M Mmbiblt aapleyem ham aalng 38. It Wal.for spy rcI" w oo=Uuetioo demand been aMmply Nei po itiono for a pwpon tba is or Sivas an appearance of Wide Wplicabie standards of safety.denoey and amoketioo and Ming rmoivesed by a desire for prwtm gals far thaaod.r ant is dosfomuy with applicable caries, spMAU&iow and New orbarm.particularly Non vied wham an bac fwny,bommm. drds;and, will di l evrta w wW eed ade boo Meas a Whi b w s othliar. the peoeee. of w pant or blue w b be need and este p proolue a kWU aide 6MM1116 lodadin9 safe land W 13 k W campy W"w ngmienom of 71tbl U aw d rob m of lowdem w Unicom HWorrios Anoint— and And Repwty Awpd, Sigmas Act of 1970(F L 913{8)whib pociw far fair mad "teemobb 080000 and Fuel.=Of N Sees diplmMad o e rusdt of Federal STATE AUURAmaa ld. k WW comply wide an tsgmicasels b opo" by w reveal 0ess Mosey eeeeee .4 spatial ragritenrrsm of Am.psapam wIia State spew b tate Fry emnerry action Wftklo aura apabigw griramean.and end admiabwariw ngrrionrgnt aprord i. to require co.tw..te with tow.Mr.saw..d s9rwmaw by w m depOe a with oxo C6ekli me, LL w281 a Mwded, applitaae ant b nrr"e rrpossbddty tow reveal 9swesmast far MdapplinW reiwd AapYtrnL may defkMeeNe net resd.ad b w atisi non of w Ae9iaad Dlreaor. 238 At 1:45 p.m. the Board recessed to Room 105, the James P. Kenny Conference Room, Administration Building, Martinez, to discuss litigation matters in Closed Session. The Board reconvened in its chambers at 2:15 p.m. and con- tinued with its calendared items. 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: May 3, 1983 MATTER OF RECORD SUBJECT: Nuclear War Prevention The Board viewed the film "No Frames, No Boundaries" presented by Gary P. Snyder. Mr. Snyder then requested the Board to hear :persons in the audience who wished to speak on the film and to adoptd a resolution declaring October, 1983 as Nuclear War Prevention Month. Chairman R. I. Schroder advised that the Board had not been requested to reserve time for discussion of the film and that six Planning matters had been scheduled for this time and, therefore, consideration of the resolution would have to be placed on the Agenda for the following week. This is a MATTER OF RECORD. NO BOARD ACTION WAS TAKEN. 240 TEE BOARD OF SOPEROIBORS OF CONTRA COSTA COONTI, CALIFORNIA Adopted this Order on May 3. 1983 , by the following vote: ATM: Supervisors Powers. Fanden. McPeak. Schroder NOES: Supervisor Torlakson ABSZNT s None ABSTAIN: None SU=Crs Decision on Proposed Amendment to County General Plan for the Oakley Area The Board on April 26, 1983 having closed the public hearing and having deferred decision to this date on the recommen- dation of the County Planning Commission with respect to a proposed amendment to the County General-Plan in the Oakley area; and Supervisor Torlakson having expressed the opinion that the current General Plan is not adequate because of the amount of devel- opment occurring in the area, having stated that he primarily con- curred with the Planning Commission's recommendation if additional wording were added to the general plan text to address the public service infrastructure concerns and to provide for general plan wording requiring transitions to buffer adjacent existing land uses, and having moved that the Board take the following actions: (1) Approve the General Plan amendment as recommended by the Planning Commission with the revised text amend- ments; (2) Affirm the Planning Commission's recommendation to staff to complete the General Plan review of the entire Oakley area with the stipulation that the review will be completed by mid-July to serve as a future planning guide for residential- development in the area; and (3) Authorize staff to develop a Request for Proposal for a traffic study of the entire Oakley area, to request Caltrans to participate in the proposed study, and to explore the benefit of an assessment district to pay for the traffic study; and Chairman Schroder having ruled that the motion died for 'l'ack of a second;- and Supervisor Powers having stated that he generally con- curred with approving the General Plan amendment but that he would like additional time to review the proposed text changes as outlined by Supervisor Torlakson; and Supervisor Schroder having supported the General Plan amendment but having indicated that prior to rezoning any properties, assurances would have to be made to the County that adequate public services are in place or assured; and Supervisor Fanden having recommended that the decision on the matter be deferred for one more week to allow the Board members an opportunity to review the proposed changes; and The Board having discussed the matter, IT IS ORDERED that the decision on the Oakley Consolldated General Plan amendment is DEFERRED to May 10, 1983 at 2 p.m. I M»ep aodw owf ank fs•&w wwoterotowyof on action token and enters on to mkxos o/Mt cc: Director of Planning ft"of SupervWmm on U*dab Mon a County Counsel ATTESTED:_.L:J: : �3 Public Works Director IF J.R. OLSSON. COUNTY CLERK 241 .end ex of is CINk of"awe _ _ 5JtX401s4_ Y IN TBE BOARD OF SUPERVISORS OF COrM COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Decision on Appeal ) of B i D Company on Rezoning ) May 3, 1983 Application 2463-RZ, Discovery Bay ) Area ) The Board on April 19, 1983 having requested staff to sub- nit additional information and having deferred decision to this date on the appeal of B i D Company from the County Planning Commission denial of rezoning application 2463-RZ to rezone land in the Discovery Bay area; and The Director of Planning having submitted a May 3, 1983 memorandum responding to the Board's questions regarding possible alternatives to the Planning Commission's recommendation, and the Public Works Director having submitted a memorandum commenting on the feasibility of selling county land outright instead of leasing the land to provide additional parking space for the proposed office site; and Supervisor Torlakson having expressed the opinion that the requested rezoning is an appropriate land use for this particular site which was designated for office use in the 1980 Discovery Bay General Plan amendment, and having moved that the property be rezoned from Nater Recreational District (F-1) to Limited Office District (0-1) ; and Supervisor Schroder having seconded the motion, the vote was as follows: AYES: Supervisors Torlakson, Schroder. NOES: Supervisors Powers, Fanden, McPeak. ABSENT: None. Chairman Schroder ruled that the motion to rezone the property failed to carry. Thereupon, Supervisor Torlakson having recommended that the application be referred back to the Planning Commission to con- sider rezoning the property to a transitional combining district; and Supervisor McPeak having expressed the opinion that the Planning Commission should be requested to reevaluate the general plan designation for the property; and The Board having discussed the matter, IT IS ORDERED that the appeal of B i D Company is denied, that a General Plan review is initiated and that the County Planning Commission is requested to consider the appropriate general plan designation for the property and zoning consistent with that designation. PASSED by the Board on May 3, 1983; Supervisor Torlakson voted •No• on denial of the appeal only. cc: B a D Company /MnMrar�Nl'�ANNatiwaMesnrolo�f►o� Candice Stoddard 0'ag0r'wwandpwwwm a" County Planning Commission 0/� 3 4223- Director of PlanningATTESTED: Public Works Director J.#L OLUON, COUNTY CLERK .and ex olfiab CjW*o1 an fiord 242 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Decision on Rezoning Application 2545-RZ Filed by Willard G. & Naomi L. Morgan, Morgan Territory Area The Board on April 19, 1983 having deferred to this date the decision on the recommendation of the County Planning Commission with respect to the application filed by Willard G. and Naomi L. Morgan (2545-RZ) to rezone land in the Morgan Territory/Clayton area from General Agricultural District (A-2) and Exclusive Agricultural District (A-80) to Exclusive Agricultural District (A-20) for Lots Nos. 16, 28 and 30 of M.S. 120-80 and the remainder of the property to Exclusive Agricultural District (A-80) , in lieu of the Exclusive Agricultural District (A-20) requested by the applicants; and Supervisor Torlakson having stated that he had reviewed the matter and would recommend approval of the application; and The Board having considered the matter, IT IS ORDERED that rezoning application 2545-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 83-13 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and May 17, 1983 is set for adoption of same. 1tW*ft ouft"WMbM•&WWW6* $o wn M? an a0an N km and wwomd on M.n kWn of ON 8"W a Snprrvbors mow asnom-, ATTES J.R. OLSSON, COUNTY CLERK .and ex offkio Chwk of No Bow f &, 'lit-� �MptMr Orig. Dept: Clerk of the Board cc: W. G. & N. L. Morgan Director of Planning County assessor 243 THS HOARD OF BUMVISORS Or COMM COSTA COVXT2, CALIlOMIA Adopted this Order on MaX 3, 1983 , by the following wotek- AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Hearings on Proposed General Plan Amendment and Specific Plan for Pleasant Hill BART Station Area This being the time set for hearings on the recommen- dations of the County Planning Commission with respect to a proposed amendment to the County General Plan for the Pleasant Hill BART Station area and a proposed Specific Plan for approximately 125 acres which would allow 500 residential units, 5,000,-000 square feet of office/commercial development and associated improvements, public facilities and open space lands within the Pleasant Hill BART Station area; and Harvey Bragdon, Assistant Director of Planning, having briefly explained the proposals, and having advised that represen- tatives of the Cities of Pleasant Hill and Walnut Creek, the Bay Area Rapid Transit District, and the County had worked together to develop a plan compatible for all four jurisdictions where their respective areas of interest meet; and The following individuals having commented on the proposals: Paul C. Watt, Planning Director of the City of Pleasant Hill, supported adoption of the proposed General Plan amendment and Specific Plan; Ed Dimmick, representing the Walden Association, objected to the proposed road to direct traffic south from the Buskirk-Coggins intersection to the BART Station; David Lommel, 21 Midvale Court, Walnut Creek, objected to the proposed extension of Oak Road; Julius Deubner, 72 E1 Gavilan, Orinda, expressed the opinion that Las Juntas Way should remain open; Helen Kelly, 181 Elena Drive, Walnut Creek, and Howard Adler, 41 Elena Court, Walnut Creek, objected to the commercial designation of seven lots located on the west end of Elena and Juana Courts; and Chairman Schroder, noting the lateness of the hour and the number of individuals still wishing to speak on the issues, having recommended that the hearings be continued to May 24; IT IS BY THE HOARD ORDERED that the hearings on the proposed General Plan amendment and the Pleasant Hill.BART Station Area Specific Plan are CONTINUED to May 24, 1983 at 2 p.m. ;h�nre�►eatery►eMt N,t,a.M„andoon�ooippo� cc: Director of Planning an aatba takai WW e^Mnd an Me mkMn of On Public Works Director Soad°r supwvbm on dw daft Mlowm County CounselATTESTED: 3 63 ..'�tt�ex ai�r°,r"o'c CLERK 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: Supervisor Torlakson ABSENT. None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2547-RZ and Development Plan No. 3008-83 Filed by Lincoln Property Company, San Ramon Area This being the time set for hearing on the recommendation of the San Ramon Valley Area Planning Commission on the applications filed by Lincoln Property Company to rezone land (2547-RZ) in the San Ramon area from Retail Business; Sign Control Combining District (R-B; S-2) to Planned Unit District (P-1) and for approval of Development Plan No. 3008-83; and Chairman Schroder, noting the lateness of the hour and the number of individuals wishing to testify, having recommended that the hearing be continued to the next Board meeting in order to have sufficient time for the full presentation; IT IS BY THE BOARD ORDERED that the recommendation of Chairman Schroder is APPROVED and the hearing on rezoning application 2547-RZ and Development Plan No. 3008-83 is CONTINUED to May 10, 1983 at 2 p.m. �nerae�►csrrtry►rhsr tnla u e trivandoancregpt►oI an action taken and entered an No mkma"of Me Board of Supervisors on dw data dawn. ATTESTED: J.R. OLSSON. COUNTY CLERK -and ex of io Clerk of the goad -- y By Y . Deputy Oleg. Dept.: Clerk of the Board cc: Lincoln Property Company Fred Redman Properties Director of Planning 245 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on May 3, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Decision on Appeal of Crow Canyon Investment Company on Application for Variance Permit No. 1085-82, San Ramon Area The Board on April 19, 1983 having declared its intent to grant the appeal of the Crow Canyon Investment Company from the San Ramon Valley Area Planning Commission denial of application for Variance Permit No. 1085-82 to modify two existing monument signs (allowed under Variance Permit No. 1006-81) to advertise the location of "Loehmann's" department store 'in the Crow Canyon Commons Shopping Center, San Ramon area, and having directed staff to prepare appro- priate findings for the Board's consideration in its approval of the variance permit; and Harvey Bragdon, Assistant Director of Planning, having submitted proposed findings of fact and conditions of approval for the variance permit; IT IS BY THE BOARD ORDERED that the appeal �of the Crow Canyon Investment Company is GRANTED and the application for Variance Permit No. 1085-82 is APPROVED subject to conditions, Exhibit A, and based upon the findings delineated in Exhibit B (both exhibits attached hereto and by reference made a part hereof) . !MM84celftMatOhio atM-idw- SCIA"Wet an aotios taken and a MwW on No MkX4 a of tw Beard of Supwvw o on Me deft shown. ATTESTED:50 3 �3 Alt OLSSON, COUNTY CLERK •end ex oft*Clank of No Dowd By Do" Orig. Dept.: Clerk of the Board CC: Crow Canyon Investment Company Golden West Signs Director of Planning Director of Building Inspection 246 . EXHIBIT A Conditions approved by the County Board of Supervisors on May 3, 1983, for Variance 0108M2: 1. Development shall be as shown on the plans submitted with the application, dated received by the Planning Department November 1, 1982. 2. Comply with the requirements of the County Building Inspection Department as follows: A. Building permits required. KG:plp9var 5/3/83 247 EXHIBIT B Planning Department Contra Costa County FINDINGS- Variance 0 1085-82: This matter, having been heard on appeal by the County Board of Supervisors on May 3, 1983, is hereby granted, thereby approving the variance denied by the San Ramon Valley Area Planning Commission an February 2, 1983, and by the County Zoning Administrator on December 20, 1982, by allowing two additions advertising"Loehmann's" on the existing . free standing signs for the Crow Canyon Commons Shopping Center. The findings of the Board of Supervisors In making this decision are as follows: 1. Granting this request will not constitute a grant of special privilege inconsistent with the limitations placed on other commercial properties in the vicinity. The special circumstances applicable to the subject commercial use (Loehmann's broad regional customer appeal as opposed to other merchants in the center which appeal to a more localized clientele) warrant approval of the variance request. The buiding occupied by Loehmann's has a large setback which limits their visibility from the street, necessitating special signage exposure at the shopping center entrance. 2. Approval of the variance will not encourage marginal development in the surrounding commercial neighborhood. Approval should not lead to the submittal of other requests for variances from the regulations of the S-2; Sign Control Combining District. The Board of Directors of the Crow Canyon Commons Merchant's Association has advised the County of their support of the variance request and acknowlege Loehmann's special needs stemming from their regional marketing context. 3. By limiting the signage attached to the free standing signs at the entrance to the shopping center to identification of the center and of one major tenant out of a total of 50+ tenants remains consistent with the intent of the S-2 District which strives to limit the proliferation of free.standing signs in commercial areas. KG:plp9var 5/3/83 248 And the Board adjourns to meet in regular session on /O at _ m . in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 249