Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 06011983 - R M6 IN 1
CONTRA COSTA CO(IM RECORDS OF THE CLERK OF THE BOARD OF SUPERVISORS MINUTES AOR MONTW or JuWe- Ilea olq K D I�l fu L) -t �s u Nr_ THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, Presidinp Sunervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeah Supervisor Tem Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk i 001 1,\ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. �SUBJE91: , Approving Consulting Services Agreement for Marsh Creek Road Slide epair ro�ect, Project No. 0671-6116709-83. The Public Works Director has recommended that a soils investigation be made prior to the slide repair on Marsh Creek Road. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Harding Lawson Associates, Consulting Engineers of Concord, providing for the necessary soils investigation at a cost not to exceed $4,600.00 without prior approval of the Public Works Director. I hereby certilyeat tilt is a true and cornet copy of an action taken and entered on the eNnates of the Board of supervisors on the daft shown• ATTESTED: •J UN 7 1983 J.R. OLSSON,COUNTY CLERK and ex officio Clark of tha 8" d Q ,�,�= �t . app Diana M. HOMP Orig.Dept.: Public Works 'Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Harding Lawson Associates 2430 Stanwell Drive, Suite 110 Concord, CA 94520 DC.CSAMARSHCRBO.BW 002 / 1 THE BOARD OF CONTRA COSTA COVIilTY. CALI�OANIA Adopled NHs Order an June 7, 1983 101>Ow11101t01�: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. 0 1 RESOLUTION NO.83 801 (Gov't Code Section 25363) WMECT: Resolution of Intention to Sell County Surplus Real Property Vacant Residential Lot at the Southwest Corner of Livorna Road and Vernal Drive Project No. 0662-6U4283 Alamo Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board DETERMINES that the parce; of vacant land, acquired for highway purposes, described in the Notice of Intention to Sell Real Property attached hereto and incorporated herein, is surplus and not required for public use. The Board DECLARES its intention to sell said property under the terms and conditions contained in the Notice of Public Land Sale for said property prepared by the County Real Property Division. The Notice of Public Land Sale is APPROVED and the Clerk of this Board is DIRECTED to publish the attached Notice of Intention to Sell Real Property for five days prior to said sale in a newspaper published in the County or post in three (3) public places in the County for that period; pursuant to Government Code Section 25363. The Board sets July 15, 1983, at 11:00 a.m. at the southwest corner of Livorna and Vernal Drive, Alamo, California, as the time and place where oral bids will be received and considered. The Board hereby FINDS that the project is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. The project has been determined to conform to the County General Plan. �t�enby aMthM•1 we ts•trwandooe•eteoptlot an•coon taken and enwW on Mw Mb"M of 6W soud of supwwwwa an taw deft eM ML ATTESTED: JUN 7 1983 j.R.OUMN,COUNTY CLERK sed ex oMlcio CiW1c d 1M Mord ' ONMy Diana M.W111111A V Orip. Dept-: Pub 1 i c Work s (RP) a: County Administrator Assessor Auditor-Controller Accounting (Public Works) 003 RESOLUTION NO. 83/801 B00607.t5 Ib NOTICE OF INTENI1011 TO SELL REAL POOrENTY June 7, 1983 The County Real Property Division will sell at public auction to the highest responsible bidder, the vacant residential lot hereinafter described: Assessor' s Parcel No. 192-240-012, located at the southwest corner of Livorna Road and Vernal Drive, Alamo. The auction will be held at the surplus land on the southwest corner of Livorna Road and Vernal Drive, Alamo, California. Terms and Conditions of Sale are available at the office of County Real Property Division, 255 Glacier Drive, Martinez, California 94553, or may be requested by phone to be mailed by calling 3724634. The County reserves the right to reject any and all bids received. The parcel will be sold as is and the purchaser assumes all risks and responsibility. The parcel will be sold without warranty as to possible uses and the purchaser assumes all risks and responsibilities. By Order of the Board of Supervisors of Contra Costa County O.R. OLSSON, County Clerk C By _ Deputy 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, ak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: RESOLUTION N0. 83/ 810 SUBJECT: Approving Plans and Specifications for Pacifica Avenue Storm Drain Outlet Repair, West Pittsburg Area, Project No. 0671-6176403-83 WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Pacifica Avenue Storm Drain Outlet Repair; 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 $14,000.00; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 7, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA COSTA SUN. ��re�►eeNlgr ere w.r a�..�a.e�.�r�r a aA aceon Mari eaei wMwea an��e a r. §Md of$"mime e i the Me sl�m ATTESTED: Z J.R. CODUr(CLERK aria e:apao Clark at Ow Soars joy .DawV 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.PACIFICAAVEBO.BW 00� RESOLUTION NO. 83/810 P1 1E O OF SUPWISM OF CMM COS I MIT, CKIMIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Rowers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2884 of the CVC, Declaring a ) No Parking Zone on Tara Hills ) Supv. Dist. II Drive (Rd. !1081), Pinole ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the followin traffic regulation is established (and other action taken as indicated: Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of TARA HILLS DRIVE (Rd. (1081), Pinole beginning at a point 152 feet east of San Pablo Avenue and extending easterly a distance of 35 feet. �fiansby oarttfytl�M thM d atrwendoeereeleahrel an action taken and emend on VW Ofardaa of ttra Board of Supervisors on the data shOM ATTESTED: _I I IN 7 1983 J.R.OLSSON, COUNTY CLERK and extMo CNA of IM @God 6y Ram . D"mily Diana M. Herman to.res.tarahills.26.t5 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 006 l `. 71E �OIMD OF SIRMISORS OF CMM COS COM, CIEIFOMIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) } TRAFFIC RESOLUTION NO. 2887 of the CVC, Declaring a Stop ) Intersection on LANGLIE WAY ) Supv. Dist. II (Rd. #1785N), and MYRNA WAY ) (Rd. #1785P), Rodeo ) 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 21101(b) of the California Vehicle Code the intersection of LANGLIE WAY (Rd. #1785N) and MYRNA WAY (Rd. 11785P), Rodeo, is hereby declared to be a stop intersection and all vehicles traveling on LANGLIE WAY shall stop before entering or crossing said intersection. 1 hammy 0Wdt baf fila N 8%W=d eorrnd GW Gf an wow mimn and eGWW on rw MWAM of dw Board of Bupwvkm on Ow ON swam ATTESTED: j uN 7 1983 J.R. OLSSON,COUNTY CLERK and ex otNdo Clwk of ow Board By L� Diana M. Hen"R Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 007 11E MO OF SUPERUMS OF COMM STA COMM, CALL MIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2885 of the CVC, Declaring a ) No Parking Zone on Loring ) Supv. Dist. II Avenue (Rd. #2294), Crockett ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the followin 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 prohibited, except for the purpose of loading or unloading passengers or freight (yellow curb), on the north side of LORING AVENUE (Rd. #2294), Crockett beginning at a point 152' west of the centerline of Rolph Avenue and extending westerly a distance of 35 feet. �tiereb7 esrlNt►+A•ttfMsr•trwaw/eSs�•Ste•/!Id an action talran and a Asrr a M fM 0108"e of Mie Board of supervisors on the deft Shwa XTTESUM: lLN 7 1983 J.R.OLSSON,COUNTY CLERK and•x amdo Clwk of the Saved Diana M. Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 008 ME o011RD OF SUPERVISORS W CONTRA COSH CO MI V, CALVMIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, .Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2886 of the CYC, Declaring a No ) Parkin Zone on CROW CANYON ) Supv. Dist. III PLACE Parkin? #5015A), San Ramon ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicted): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the east side of CROW CANYON PLACE (Rd. #5015A), San Ramon beginning at a point 1,170 feet south of the south curb of Crow Canyon Road and extending southerly a distance of 20 feet. 1 horeW eortit~tans iea trwasid wrooteopw of an action taken and entered an fM mbw tea of tho Board of Suporrlaora on tars 410110 shown. ATTESTED: JUN 7 1983 J.R. OLSSON,COUNTY CLERK and ox offido Cleric of dw board Diana M. Herman to.res.5015a.t5 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 009 w THE WARD OF ili''E111Ai M . CONTlIA COSTA COVMTV. __PONWk Adopad*a Oide Oft June 7, 1983 , by VW vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. None. •tJaIECT: Right of Way Acquisition Arthur Road Frontage Improvements Project No. 0662-654172 Martinet Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPMEO, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Manuel and Grant Deed 5-25-83 Founders Title Co. $2,445.00 Domitila Avila Right of Wady 6- 7-83 No. 870158 Contract Payment is for 1,320 square feet of land needed for road and sidewalk 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. 11w eby co Nly ha aft la a trw awd oarraateopy of an action taken and entered an Via NdNL*o of the Board a1 BupawMors ow tlta ON 81 ON . ATTESTED: -11112 1203 J.R.OLSSON,COUNTY CLERK and as oNtdo Clark of On Board Dapift Diana M.Hamman Oft. OBOt.:Pub li c Works (RP) oa: County Auditor-Controller (via R/P) P.W. Accounting - 010 BoO607.t5 TME BOARD OF SUPERVISORS � ✓ COSTA •AdOpled this Oridw On June 7. 1983 by0oftlook!♦Mow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Right of Way Acquisition Arthur Road Frontage Improvements Project No. 0662-654172 Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Deeds are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Jim & Doris Right of Way 5-17-83 Founders Title Co. $891 .00 Jordan Contract No. 870067 Grant Deed 5-17-83 Jessie b Carol Quitclaim 5-23-83 Duran Deed Payment is for 1 ,320 square feet of land required for road and sidewalk 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 i.n the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Deeds recorded in the Office of the County Recorder. �harab�l« thb b a trw an�/oanwao/'r d an action talon and Wdend on tM wtNwMs d tha Board of Suparvbors on the dab dtOa>A• ATTES,'ED: JUN 7 1983 J.R.OLSSON,COUWT CLW and ex otikio Clwk of IM Sow Diana M.Henft ** Orip. Dept: Publ is Works (RP) OC: County Auditor-Controller (RP) Public Works Accounting 011 Y 1. `7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 , by the 1followiflo rote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of a Substitute Subdivision ) RESOLUTION NO. 83/806 Agreement, Subdivision MS 96-79, ) E1 Sobrante Area. 1 1 The following document was presented for Board approval this date: A substitute Subdivision Agreement with Gary G. Kirk, 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 document was accomanied by the following: Security to guarantee the road and drainage improvements as required by Title 9 of the County Ordinance Code, in the form of a corporate surety bond, dated November 17, 1982, and issued by Western Surety Company (Bond Nos. 28030315 and 28030315-01) with Gary G. Kirk as principal , in the amount of $11,000 for faithful performance and S6,000 for labor and materials. NOW THEREFORE BE IT RESOLVED that said substitute Subdivision Agreement is APPROVED. BE IT FURTHER RESOLVED that the Subdivision Agreement with Lloyd I. and Jeanne R. Munson, as approved by the Board on May 20, 1980, is TERMINATED, the improvement security bonds with Western Surety Company are EXONERATED. BE IT FURTHER RESOLVED that the 51,000 cash deposit (Auditor's Deposit Permit No. 30089, dated May 12, 1980) made by Lloyd I. & Jeanne R. Munson be RETAINED as the required cash security under the agreement with Gary G. Kirk. A��owlNy�M Mi b�bM M/«w�MMtrI� �n aCilo�U&M and M1rN an go NAMENG M aw sawd of su/«mma on IM do*sMIft ATTESTED: 11m 2 1M3 J.N.OLSWN,COUNTY CSM and ex owwo cwk d ow Dowd 0 IV Diana M. Herman Originator: Public Works (LD) cc: Director of Planning Public works - Accounting - Des./Const. Recorder (via PW) Gary G. Kirk 901 Elm Street Rodeo, CA 94572 Western Surety Company 2355 Red Rock Street Las Vegas, NV 89102 Lloyd I. & Jeanne R. Mu;.son 6400 Tri Lane E1 Sobrante, CA 94803 Western Surety Company 1731 Embarcadero Road 0 12 Palo Alto, CA 94303 RESOLUTION NO. 83/806 THE BOARD OF SUPERVISORS OF CONTRA COSTA COLWT9 CALIFORNIA Adppled this Ong on .lune 7, 1983 by Ute toNOmin vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Final Map ) RESOLUTION NO. 83/802 for Subdivision 5918 ) Orinda Area. ) The following document was presented for Board approval this date: The Final Map of Subdivision 5918, property located in the Orinda area, said map having been certified by the proper officials; Said document was accompanied by: I. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $20,500; II. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a letter of credit, dated May 27, 1983, issued by Capital Federal Savings and Loan Association with JMG Real Estate Corporation and L.V. Ambers Company, Inc. as principal, in the amount of $20,500 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. 1 hereby e~hat tttb is a trueaadeonaetea"d an action taken and enteral an Ma saNwles o1 the Board of Supervisors on the dale shovre. ATTESTED: JUN 7 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clark of dw Dowd L.��rt � k,teG IF .D•rrer Diana M. Herman Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Brookwood Development Corp. P. 0. Box 461 Millbrae, CA 94030 JMG Estate Corp. & L.V. Ambers Co., Inc. 1301 Ygnacio Valley Road Walnut Creek, CA 94598 Capital Federal Savings & Loan Assoc. P. 0. Box 839 Lafayette, CA 94549 1 RESOLUTION NO. 83/802 1 j r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNrTV, CALIFORNIA Adopted this Order on _ June 7, 1983 by ow fONowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map, ) RESOLUTION NO. 83/803 Subdivision MS 147-80, ) Walnut Creek Area. ) The Public Works Director has notified this Board that the required drainage improvements for Subdivision MS 147-80 have been completed and that such improvements have been constructed without the need for a Subdivision Agreement. The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 147-80, property located in the Walnut Creek area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision,together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that the drainaqe improvements in the above named development are accepted as complete. I hereby certifythat this Is a true eedeonOdc"Wof an action taken and entered on the mieulss of the Board of Supervisors on the dab shown. yTTESTED: -AIN 7 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the 8041rd '-7 i ey, ', >I Diana M. Herman Originator: Public Works (LD) cc: Austin A. & Carolyn E. Hinshaw 014 60 Amberwood Lane Walnut Creek, CA 94598 RESOLUTION N0. 83/803 ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA Adopted this Order on June 7, 1983 . by the following vote. AYES; Supervisors Pokers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN. None. SlBJT• Approving Deferred Improvement Agreement along Amberwood Lane or I47-80, Walnut Creek Area. Assessor`s Parcel No. 143-020-005 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Austin A. Hinshaw and Carolyn E. Hinshaw, as required by the Conditions of Approval for Subdivision MS 147-80. This agreement would permit the deferment of construction of permanent improvements along Amberwood Lane which is located approximately 1,500 feet east of Bancroft Road in the Walnut Creek area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby cormy+thst thb is a true end Go' I C16M Of an action taken and entered on the n*WftB of the Board of superviam on On date stwwn. ATTESTEO:..._juN- 1983 ------ J.R.OLSSON,COUNTY CLERK and ex off do Clerk of the Board Dlnna M. Berman Orig. Dept..' Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Austin A. Hinshaw & Caralyn E. Hinshaw 60 Amberwood Lane Walnut Creek, CA 94598 0 1 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMIA Adopted this Order on June 7.. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Toriakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Substitute Deferred Improvement Agreement and Exonerating Deferred Improvement Agreement along Cypress Road, for Subdivision MS 192-79, Oakley Area. Assessor's Parcel Nos. 32-070-022 and 32-070-023. On January 27, 1981, the Board authorized the Public Works Director to execute a deferred Improvement Agreement with Jose Alvarez, et ux. for improve- ments along Cypress Road as required by the conditions of approval for Subdivision MS 192-79; The aforesaid Deferred Improvement Agreement was recorded on February 2, 1981 in Volume 10189 of Official Records at page 33 and became an encumbrace against Assessor's Parcel Nos. 32-070-022 and 32-070-023; The Public Works Director has recommended that he be authorized to execute a Substitute Deferred Improvement Agreement with Jose Alvarez, et ux. This agreement would modify the improvements required in the agreement recorded on February 2, 1981. Sidewalk and drainage improvements are deleted and the width of street paving is reduced. These conditions are determined to be excessive and their estimated costs equal the value of the parcel being sold. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and the Deferred Improvement Agreement approved January 27, 1981 and recorded February 2, 1981 (10189 OR 33) is hereby EYANEM 7ED. t Eby owd1 Chet fhb M a bwwdoo- 1"I" 611 an action taken and ontemd an ttw mkwuiN of the Board of Supwvmm on"dab dwwa. ATTESTED: 11IN 7 1983 J.R.OLSSON,COUNTY CLERK and ex 0`-0:10 Clwk of the 8004 c Diana M. Hernrw Orig. De Public Works (LD) Recorder (via LD) then PW Records, then Clerk of the Board cc: Jose Alvarez, et ux. c/o Frank Belleci 2001 Salvia Street, Suite 27 Concord, CA 94522 016 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA Adopted this Order on June 7. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Approving Substitute Deferred Improvement Agreement and Exonerating Deferred Improvement Agreement along Cypress Road, for Subdivision MS 192-79, ' Oakley Area. Assessor's Parcel Nos. 32-070-022 and 32-070-023. On January 27, 1981, the Board authorized the Public Works Director to execute a deferred Improvement Agreement with Jose Alvarez, et ux. for improve- ments along Cypress Road as required by the conditions of approval for Subdivision MS 192-79; The aforesaid Deferred Improvement Agreement was recorded on February 2, 1981 in Volume 10189 of Official Records at paqe 33 and became an encumbrace against Assessor's Parcel Nos. 32-070-022 and 32-070-023; The Public Works Director has recommended that he be authorized to execute a Substitute Deferred Improvement Agreement with Jose Alvarez, et ux. This agreement would modify the improvements required in the agreement recorded on February 2, 1981. Sidewalk and drainage improvements are deleted and the width of street paving is reduced. These conditions are determined to be excessive and their estimated costs equal the value of the parcel being sold. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and the Deferred Improvement Agreement approved January 27, 1981 and recorded February 2, 1981 (10189 OR 33) is hereby E)DMV ED. l herby csrtttyfhat*&M a trw mwd eotwet eo/y d .n.coon talon and entered on the Mkm"Of tM aoard of Supervisors an the dale sboML ATTESTED: A wN 7 1983 J.R. OLSSON, COUNTY CLERK and ox offieio Clark of the DOwd sy S Diana M. HerrnaA Orig. DePublic Works (LD) Recorder (via LD) then PW Records, then Clerk of the Board cc: Jose Alvarez, et ux. c/o Frank Belleci 2001 Salvio Street, Suite 27 Concord, CA 94522 016 THE BOARD OF SUPERVISORS OF CONTRA COSTA O NrTY, CALIFORNIA Adopttd this OMw on =Z. 19al , by the folios! ig vote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5468, San Ramon Area. On December 15, 1981, this Board resolved that the improvements in Subdivision 5468 were completed as provided in the Subdivision Agreement with McKeon Construction 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 AUnCRIM to refund the $6,680 cash deposit (Auditor's Deposit Permit No. 24090, dated October 16, 1979) to McKeon Construction, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 harsby eaNfrlhd tMs lea trueandeafmateapysf an action talon and entered on Ow adbwfts of 610 Board of Superw1mrs on the daft shorn. ATTESTED: .ltiN 7 1983 J.R.OLSSON,COUNTY CLERK and ex oflldo Clark of Ow Dowd DspuV Diana M. Berman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning McKeon Construction c/o Barratt, San Jose 3150 Almaden Expressway, Suite 245 San Jose, CA 95118 Attn: Lou Basile The American Insurance Company Bond No. SC 6343596 One Market Plaza �i1.7 San Francisco, CA 94105 .._.,....._,_-- .- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUN M CALIFORNIA AdW%d this order on June T 1963 - by vo b win 1 vow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: Nbne. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5173, Lafayette Area. On June 15, 1982, this Board resolved that the improvements in Subdivision 5173 were completed as provided in the Subdivision Agreement with Ray Lehmkuhl Company 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 AUIMIZED to refund the S1,ODO cash deposit (Auditor's Deposit Permit No. 11131, dated July 19, 1978) to Ray Lehmkuhl Company, pursuant to Ordinance Code Section 944.406 and the Subdivision Agreement. i tw�#rf►o ��r•frw�awd�tealrt►al an sedan taken and eMeeed on Lha MMUNa d W* Board 01 Supetvwm on the daft 01""n- u tt� n 1443 _ AT'tECSTED: -J.R. OLSSON, COUNTY CLERK and ss o"Wo Clark of the Boom c::LX 'T 01ana M. Herman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Ray Lehmkuhl Company 3397 Mt. Diablo Blvd. Lafayette, CA 94549 Fidelity & Deposit Co. of Maryland Bond No. 9270920 P.O. Box 7974 San Francisco, CA 94120 018 1 iC THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Pone. ABSENT: None. ABSTAIN: None. SUBJECT: Granting Permission to Completely Close Main Street, Byron Area. , The Public Works Director, having recommended that permission be granted to Byron Rail Faire Committee to completely close (except for emergency traffic) Main Street between Holway Drive and Camino Diablo for the period between 10:00 a.m. and 12:00 midnight on July 2, 1983 for the purpose of the Byron Rail Faire, subject to the following conditions: 1 . All signing to be in accordance with the State Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. Have on file with the County a Certificate of Insurance in the amount of $500,000 Comprehensive General Public Liability and naming the County as additional insured. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1Mnbycertlf #Wffkbb•wwmdeanaatoaffd an acuon taken and entered ew fee WON"d*0 803rd of SupefrleM On 1110 dile AiTESTED: JUN 7 �� J.R. OLSSON,COUNTY CLEM and ex oRMcio Cleric of Me 114d" oe/My aMna M. Herman Orig. Dept.: Publ is Forks (LD) cc: Public Works - Accounting Byron Rail Faire Committee (via PW) Sheriff, Patrol Div. Commander CHP Byron Fire Protection District 019 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by Ow following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Granting Permission to Partly ) Close San Ramon Valley Boulevard ) San Ramon Area. ) IT IS BY THE BOARD ORDERED that permission is GRANTED to Manuel Marques to partially close (except for emergency traffic) San Ramon Valley Boulevard between Old Crow Canyon Road and Crow Canyon Road for four days during the period of June 15, 1983, to July 15, 1983, for the purpose of installing two water line crossings, subject to the following conditions: 1 . All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. The Contractor shall comply with the requirements of the Ordinance Code of Contra Costa County; 3. The Contractor shall furnish the County a certificate of insurance in the amount of $500,000 combined single limit public liability and property damage with the County named as additional insured. 1 hanby certit�rNat>ttla h a lytta at�d earKt=ff d an action taken and entered on Ow!Mk""011619 Board of supenftm on the daft aaov t. ATTESTED: in 7 1983 J.R. OLSSON,COUNTY CLERK and ex ofAaio C10rk of 11110 Bond � .oapMlr Diana M.HVInp11-, Originator: Public Works (LD) cc: Manuel Marques (via PW) CHP Sheriff, Patrol Div. Commander Danville Fire Department 0 2 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ . June 71983 by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Assistance to the City of Pleasant Hill (WJ0155, WJ0156) Board Resolution No. 77/944 permits the County to furnish work to other Public Agencies with the County reimbursed for the costs of all such work; and requires approval by the Board of Supervisors when the value of such work exceeds $2,500. The City of Pleasant Hill has requested the County Public Works Traffic Signal Maintenance unit perform testing of new signal controllers and field inspection of controller installation, estimated to cost $12,000. The County Administrator having recommended approval; IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to perform testing of new controllers and field inspection of controller installation for the City of Pleasant Hill with the County to be reimbursed for all costs incurred. 1 Mrebl►ahMr that tlMs r a pw aM conrct eay d afl -pop, tekM NXI ae-to on the 1lliambe of 110 nowd of supervft s on the date d n - ATnMUD: JUN 71963 JA-OLSSON,COUNTY CLERK and ex of do Cta:k of No Illowd Orig. Dept. Public Works cc: County Administrator Public Works - B & G - Accounting CtyPH.t5 021 File: 345-8001/6.4.3. TME ROAM OF i 11Mom . CONTRA COSTA COMTY, CALIFORNIA •AdOpled Oft Ott an June 7. 1983 �by Me lolo mh-g vft. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Approving Addendum No. 1 to the Contract Documents for Completion of E1 Pueblo Day Care Center, Pittsburg Area. Project No. 0123-4128; 0928-WH128B The Board of Supervisors APPROVES Addendum No. 1 to the contract documents. for Completion of E1 Pueblo Day Care Center, 1760 Chester Drive, Pittsburg. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction contract cost. 11weby osrW~618 N ab 090"Goneetoop/of an action token and.nand en 919 nIMwaa of M. Board of SupaMsas on dw dols shown. ATTESTED: wit 7 1983 J.P4.OLSSON,COUNTY CLERK and ex ofUdo C1411c of INo 80Wd or .Dgmdy Diana k Herman ONp. aPL: Public Works Dept. - Architectural Div. cc: P. W. Accounting Architectural Division 022 / / File: 3644/C.l. WHEN RECORDED, RETURN RECORDED AT NEW OF OWER TO CLEW BOARD OF at o'clock M. SUPERVISORS Contra Costa County Recwts J.R. ammo County Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COINTY, CAL IFONN IA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICV COMPLETION Tyler Construction Company ) (C.C. 86, 3893 4403-4304;0928-WH304B ) RESO.UTIa NO. 83/822 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on July 27, 1982 contracted with Tyler Construction Company, P.O. Box 1025, Brentwood, CA 94513 for the Delta Court Remodeling, 45 Civic Drive, Pittsburg, Budget Line Item No. 4403-4304;0928-WH304B, with Indemnity Company of California as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 7, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: JUN 71983 J. R. OLSSON, County Clerk i at Martinez, a i ornia ex officio Clerk of the Board By nax Originator: Public Works Department Architectural Division cc: Record and return Contractor (via A.D.) Auditor-Controller County Administrator P. W. Accounting Architectural Division Delta Municipal Court (via Piwl 023 RESOLUTION NO. k.deltacomp.t5 File: 115-8301(S)/8.4.3. TME HOARD OF CONTRA CMA COUNTY. CALIFORNIA Adopled 00Order On June 7, 1983 . - • by Ow 1oAowNp fAM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Approving Addendum No. 1 to the . Contract Documents 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-WH049B The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Remodeling Residence for Senior Citizen's Center at Kennedy Grove Regional Recreation Area, El Sobrante, Service Area R-9. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction contract cost. 1 hereby certtfythat this is a tn»and correot'rA*Y of an action,taken and entered on the minuteS of"W Hoard of Supervisors on 00 date Shown. AYn-_STED: JINN 7 1983 A. OLSSON, COUFM CLF and ex officio CNtk of tfle 640d Diana M. Herman ". Oept: Public Works Dept. - Architectural Div. cc: P. W. Accounting Architectural Division Service Area Coordinator (via A.D.) 024 File: 328-8301(F)/8.4.3.l� THE DOARD CW RtN•EliYIOORi CONTRA CMA COUNTY, CALWORM AS EX OFFICIO THE GOVERNING BODY OF THE BYRON FIRE PROTECTION DISTRICT Adopted this Order on June 7, 1983 by Vw ikiMCwrMp Vollt: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Approving Addendum No. 1 to the Contract Documents for Addition to the Discovery Bay Fire Station, Byron Area. Project No. 7008-4817;0928-WH817B The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for the Addition to the Discovery Bay Fire Station, 1535 Discovery Bay Boulevard, Byron. This Addendum provides for changes required to meet seismic code require- ments and for clarifications to the contract documents. There is a $5,000 increase in the estimated initial construction contract cost. I hereby certify-that this is a true and cee cl*wet an action taken and entered on Ow enhwles of 11110 Board of Supervisors on the date shown. ATTESTED: Jn 111.7 1983 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of UM Baud x -/ IDNwt1► Diana M. Herman Off• Dept.: Public Works Dept. - Architectural Div. cc: P. W. Accounting Architectural Division Fire District (via A.D.) 025 ,/.2- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: Sanitation District No. 19; Filing of Written Report; Setting Public SUBJECT: Hearing in Accordance with Health and Safety Code Section 5473-5473.4. The Public Works Di.rector, as Engineer ex officio of the Contra Costa County Sanitation District No. 19, having reported to the Board, as the Governing Body of Contra Costa County Sanitation District No. 19, that he has filed with the Clerk of the Board a written report containing a description of each parcel of real property receiving sewerage and water service from the District and the proposed amount of charge for each parcel for Fiscal Year 1983-1984; IT IS BY THE BOARD ORDERED that a public hearing will be held on July 19, 1983, at 10:30 a.m., in the Board Chambers, County Administration Building, 651 Pine Street, Martinez, California for the purpose of hearing and considering objections and protests, if any, to said report and proposed service charges; IT IS FURTHER ORDERED that the Clerk of the Board shall publish a Notice of Hearing in accordance with Health and Safety Code Section 5473.1 (Government Code Sec. 6066). �t+.rdlr ee�h+�+�•I..aw aid eaheteNlr a �TTESTEo- JUN 7 3 — J.R.OLSSON,COUAITY CLERK and,03t officio CNwk of ow board . r ORIG. DEPT.: Public Works Dept., EC cc: Public Works Director Environmental Control Accounting County Counsel Auditor-Controller County Administrator - 020 KG:SD19.writ.rpt.27.t5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Sanitation District No. 5; Filing of Written Report; Setting Public Hearing in Accordance with Health and Safety Code Section 5473-5473.4. The Public Works Director, as Engineer ex officio of the Contra Costa County Sanitation District No. 5, having reported to the Board, as the Governing body of Contra Costa County Sanitation District No. 5, that he has filed with the Clerk of the Board a written report containing a description of each parcel of real property receiving sewerage service from the District and the proposed amount of charge for each parcel for Fiscal Year 1983-1984; IT IS BY THE BOARD ORDERED that a public hearing will be held on July 19, 1983, at 10:30 a.m., in the Board Chambers, County Administration Building, 651 Pine Street, Martinez, California for the purpose of hearing and considering objections and protests, if any, to said report and proposed service charges; IT IS FURTHER ORDERED that the Clerk of the Board shall publish a Notice of Hearing in accordance with Health and Safety Code Section 5473.1 (Government Code Sec. 6066). 1humbf Wft9*thbM8hWWdeomat"ffd1 an-0.1 tat"and anpad on 1M w1inw of M @*=d o#$upa0 is— ow 11w dM db"M ATTESTS : JUN 7 W3 JA.Ol.a ON.CCJUW CLERK and ex ado Clint of•wr Dowd OF 0 spit ORIG. DEPT.: Public Works Dept., EC cc: Public Works Director Environmental Control Accounting County Counsel Auditor-Controller County Administrator . 027 s-3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 , by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: _ABSENT: ABSTAIN: SUBJECT: Sanitation District No. 15; Filing of Written Report; Setting Public Hearing in Accordance with Health and Safety Code Section 5473-5473.4. The Public Works Director, as Engineer ex officio of the Contra Costa County Sanitation District No. 15, having reported to the Board, as the Governing Body of Contra Costa County Sanitation District No. 15, that he has filed with the Clerk of the Board a written report containing a description of each parcel of real property receiving sewerage and water service from the District and the proposed amount of charge for each parcel for Fiscal Year 1983-1984; IT IS BY THE BOARD ORDERED that a public hearing will be held on July 19, 1983, at 10:30 a.m., in the Board Chambers, County Administration Building, 651 Pine Street, Martinez, California for the purpose of hearing and considering objections and protests, if any, to said report and proposed service charges; IT IS FURTHER ORDERED that the Clerk of the Board shall publish a Notice of Hearing in accordance with Health and Safety Code Section 5473.1 (Government Code Sec. 6066). 1 Mn�►o�Ih►1htwaa.awa.eoanaeeotror an seMm taken and aeWW on On MkVAes of fee Board of SurAfA rs on On deb shorn. ATTE.3TED: ,UN 7 M3 J.R.OLSSON,COU14-TY CLERK and ex ofiiclo Cleric of the Board sy •aNR� ...r.• ORIG. DEPT.: Public Works Dept., EC cc: Public Works Director Environmental Control Accounting County Counsel Auditor-Controller _ • 028 County Administrator Bd.order.rept.27.t5 THE SOAM OF OWMVNMM CONTIIA COSTA COVNTY. CAL�OMiNA Adopted MMe Sider on June 7, 1983 Hsi UWAV vele: A11EES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. Sl1alECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6BB694 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District MRS TINT the following Am Wment to Right of Way Contract is AFFMO: • Grantor Document Date Payee Amount Melvin and Amendment to 5-24-83 Melvin and 9,186.00 Jeannette Right of Way Jeannette Shell Contract Shell Payment is for costs incurred by Grantor to install fence and replace side yard to its original condition. The County Public Works Director is AUTHORIZED to execute the above contract amendment on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. 160""aed"wt sob e bwmd owe# as cellon W"eM enum"an ow aha 0 aw Mare of 6"wvbwe an Ow do*oMwL ATnwrim, uN 7 1983 awd"*ado awk of ew @Md DOW Diana M.Hansen &10. 0ep4: "Public Work s (RP) OC: County Auditor-Controller (via R/P) P.W. Accounting 600607.t5 029 c TME MAIM OF SIIPMVUM)M CONTRA COSTA COMM CALIl�OI1NIA Adbpled tha Order on June 7, 1983 by Vw NoNoOhio vow. AYES: Supervisors Powers, Fanden, McPedk, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-6B8668 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Amendment to Right of Way Contract is APPROVED. Grantor Document Date Payee Amount Silviano, Jean, Amendment 5-19-83 Silviano, Jean, $100.00 George and Right of Way George and Patricia A. Marin Contract Patricia A. Marin Payment is for extension of a Temporary Construction Easement over 514 square feet of land required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Amendment to Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. �AMMlI oMM1yMM rM•r�rIMMdMMl�MMp�� @a atom%Am MW OFAWW M OW 0610Nm 4100 @ Md d iupMvMMs M M dab aMwR ATTESp; _611-IN 7 JM3 J.R.OLSSM.COOK"CLM and as o0do awk 44 Me Sm d n P-11 Obna M.Hernun Orip. DIOL: Pub 1 i c Work s (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 800607.t5 030 TIE BOARD OF SUPERVISORS CONTRA COSTA COUNTV. CALIFORNIA Adopted this Order on June 7, 1983 . by Vw MONO Ohio Moe: AYES: Supervisors Powers. Fanden, uci?eak. Torlakson. Schroder. NOES: None. ABSENT: None. SUBJECT: Waiver of Claim Drainage Area 40A, Line C Project No. 7565-6D8589 Martinez Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District and Contra Costa County ORDERS that the Waiver of Claim dated May 20, 1983 from Ronald L. and Harriet Marquissee is AMMO and the Public Works Director is AUTHORIZED to sign said waiver on behalf of the District and the County. The waiver provides payment for landscaping to be removed during the construction of the Palm Avenue Storm Drain. The County Auditor-Controller is AUTHORIZED to draw a warrant for $300.00 in favor of Mr. and Mrs. Marquissee and forward same to the County Real Property Division for processing. I hereby certifytAat this Is atru*80d= rC ""0f an action taken and entered on tM WAVAIIar of Ow Board of supervisors on the ate drown. ATTEST-ED: —JIN.L 1983 - J.R. OLSSON,COUNTY CLERK and •x offiCio CIO*of U10 Scerd By Diana M. He... Orig. pept.: Public Works (RP) cc: Auditor-Controller (via RP) Public Works Accounting B00607.t5 031 TM NOlAM OF NIMMONS CON I M COSTA CO MTV. CALIFORNIA Adopad V"Ofd an June 7. 1983 by"9 %twine lora AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. •iJBJECT: Right of Wady Acquisition Drainage Area 40A. Line C Project No. 7565-6D8589 Martinez Area IT IS 8Y TIE BOARD ORDERED that the Grant of Easement dated Mqy 20. 1983 froom Ronald L. Marquissee, et ux, is ACMFrEO, and the Real Property Division is DIRECTED to have said easement recorded in the Office of the County Recorder. Said drainage easement encumbers 150 square feet of residential land and is required for the Palo Avenue Storm Drain. I hereby certitythat this Is a true and correct Copy Of an action taken and*Mend on the ndnubs of tM Board of Supsrrlsors on the daM shown• ATTESTED: 11 IN 7 1QA-A J.R.OLSSON,COUNTY CLERK and ex ofNdo CMrk of the BoMd By •Devw>I Diana M. Herman Oria. Beat.: Public Works (RP) M Public Works Accounting 032 (,r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. UJECT: Approving Consulting Services Agreement with Genge Aerial Surveys, i cat and San Pablo Creeks Phase I, North Richmond Area, Project No. 7505-6F8186. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the Chief Engineer is AUTHORIZED to execute an agreement with Genge Aerial Surveys for the aerial photography and mapping of Wildcat and San Pablo Creeks in the North Richmond area at a cost not to exceed $13,371 without prior approval of the Chief Engineer. The aerial photography maps will be used in the development of a drainage plan for North Richmond Drainage Area bounded by the mouths of Wildcat and San Pablo Creeks on the west and the A.T. & S.F. Railroad on the east, in the North Richmond area. I hereby cwvt~this w•1nowWoMw11 d an action taken and entered on Ow mbw as of 1110 Board of Supervisors on the do*shown. ATTESTED: N 7 1983 J.R. OLSSON, COUNTY CLERK and ex ofiiclo Clark of Ow Boend f �1 _ Br j � � ,o.wIr Diana M. Herfnart- 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.WILDCATSPBO.BW 033 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order On June 7, 1983 by the Mowft vOtN: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the person listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825, 960.2, 995, and 53051: Thomas Oehrlien U.S. District Court, Northern Public Defender District of California, Docket Number C-83-1674 RFP, Gilbert Ray Francis, Plaintiff 1 h"c57cw"1 r that Nus b a ttieandewredeWof an nctcn tak:a 2rd enters!on me mirnoftq of Un B iii:7:S:i7�:3 a'1sv Y WI 0r.date shcm,1. AT :::C_D: i v JIM C+-SSQ;],CQl':+w CLMIK and ex QflU ;QW-1-of tM Board By D" • MO.: Clerk of the- Board a: County Administrator County Counsel Public Defender 034 CLAIM BOARD OF SUPERVI9OR5 OF QONTRA COSTA GOUTY, CAZIPaRN1A BOW ACTION June 7, 1983 Claim Against the County, ) ND!'E TO CI AIMW Pouting Fla---- mems, and ) The copy of this document i00—to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below) , Goverrment Code.) ) given pursuant to awamment Code Sections 913 & 915.4. Please note the Naming" below. Claimant: Eva Pelayo, Maria Pelayo, Griselda Pelayo, and Adrian Pelayo Attorney: Hoberg, Finger, Brown, Cox & Molligan C0.1i ty COuna( 703 Market Street Address: San Francisco, CA 94103 IyE:f 61963 Amount: $4,0009000.00 Hand Delivered VsaVJneZ.to 94553 By delivery to Clerk on 5/4/83 Date Received: 5/4/83 By mail, postmarked on I. F7M: Clerk of the Board of Supervisors 70: County Counsel Attached hed is a copy of the above-noted Claim. DATED: 5/4/83 J.R. OLSSON, Clerk, By Y Reeni mrasrazzo II. FFCM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim 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 t it was filed late. (§911.2) DATED: 6j—5—Rg JOW B. CLADSFr1, County Counsel, By , Deputy III. BOARD ORDM By unanimous vote of Supervi s ('/vr,j This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Oder entered in its minutes for this date. DATED: �, J.R. OLSSON, Clerk, byaJ d � G�2M=!!4j , Deputy WANUM (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. FTM: Clerk of the Board 70: 1) County Counsel, 2 County for Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: /3, /,1-43 J. R. OLSSON, Clerk, by -�4r c sem!" , Deputy 035 CLAIM AGAINST THE COUNTY OF CONTRA COSTA, ITS AGENTS AND EMPLOYEES EVA PELAYO, MARIA PELAYO, GRISELDA PELAYO and ADRIAN PELAYO present a claim for damages against the COUNTY OF CONTRA COSTA AND ITS AGENTS AND EMPLOYEES. ADDRESS OF CLAIMANTS: 611 O Street Antioch, California ADDRESS TO WHICH NOTICES ARE TO BE SENT: Hoberg, Finger, Brown, Cox i Molligan 703 Market Street San Francisco, CA 94103 DATE, PLACE AND CIRCUMSTANCES OF OCCURRENCE: On or about January 28, 1983, at approximately 10:00 p.m. on or near the bridge on West 4th Street, approximately 216 feet west of O Street, City of Antioch, County of Contra Costa, State of California, claimants' husband and father, Apolinar Pelayo,was killed while a pedestrian on or about said bridge after being struck by a vehicle as a result of the various dangerous and defective conditions of said public property, including but not limited to its careless and negligent design, construction, maintenance, lighting, signing, along with other negligent and defective conditions known to said entity, and by reason of the unlawful, negligent, careless, and in violation of mandatory enactment, conduct by said entity, its agents and employees. Said public property was owned, serviced, maintained or otherwise controlled by the State of California, its agents and employees. AMOUNT OF CLAIM: $4,000,000.00. GENERAL DESCRIPTION OF INJURIES AND BASIS OF COMPUTATION OF DAMAGES: The claimants are Eva Pelayo, the wife of the deceased, and the deceased's three children, Maria Pelayo, Griselda Pelayo and Adrian Pelayo. Claimants have been deprived of the love, companionship, comfort, affection, society, solace, moral sup- port, support and service of the deceased; funeral and burial expenses. Dated: May 3, 1983. HOBERG, FINGER, BROWN, COX i F I L E D MOLL77 ../A By m"� rviAY Attorneys for Claimants J. R. OLSSar4 BOARD Oi SU?ERVISM CONI OS` . 036 - 1, 2- CLAIM , 2-CLAIM BOARD OF SUPERVISORS OF aNM COSTA CW:TY, CALHU MA BOARD ACTION June 79 1983 Claim Against the County, ) NyIE TO CZAIMANT Routing Endorsements, and ) 7he copy of this document vai 71 ed to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph in, below) , Goverment Code.) ) given pursuant to Government OD& Sections 913 & 915.4. Please note the "Warning" below. Claimant: Lisa Bridges, 39 Barbara Road, Orinda, CA 94563 County Counsel Attorney: i E;Y 61983 Address: l=tar1inAz, CA 94553 Amount: Unspecified via County Administrator By delivery to Clerk an 4/29/83 Hate Received: 4/29/83 By mail, postmarked an I. FR43a'1: Clerk of the Board of Supervisors TO: County C tinsel Attached is a copy of the above-noted Claim. DATED: 4/29/83 J.R. OLSSM, Clerk, By , Deputy een a a II. FROM: County Co TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to cannly substantially with Sections 910 and 910.2, and we are so notifying claimant. T71e Board cannot act for 15 days (Section 910.8) . (�( ) Claim is not timely filed. Board should reject claim on ground that it was filed late. (§911.2) 41e( DATED: S�jj" JOM B. C1AUSEN, County Counsel, , Deputy III. BOARD 00ER By unanimous vote of s ( ) This claim is rejected in full. (y,') This claim is rejected in full because it was riot 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. 7i�fJ3 J.R. OQ , Clerk, yDATED: , Dquty WARNM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. IV. FROM: Clerk of the Board T0: County 2 County Administrator Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 31 /��'-� J. R. OLS.SO N, Clerk, by,Lh-,w yX�-�if s�. Deputy CC-33: 200:3/78 (NOTICE OF INSJFFICIENCY eP CLAIM; GOVT. C. §5910, 910.2, 910.4, 910.8)3 - 1 March 14, 1983 Contra Costa County Mr. J. Michael waif ord, Public Works Director RECEIVED Tyr. Maurice M. Shiu, Assistant Public Works Director Maintenance Division APR 2 6 1983 PubZic Works Department Contra Costa County p}}je Of 6th IrZoor, Adrinistration Building County gator Martinez, ChZiforria 94553 Mr. R. W. Giese, Director Bonding :rspectior. Departrwnt � Cont Costa- County L E D P.O. Bos 749 F I �rtirez, CaZifornia 94553 Mr. Maur:.ce E. MitcheZZ, APR-279, 19 2'j' Assistant uN is Works Director Design and Construction Division J. L Publ.c Works Department Mom 0: Su�EN�soar. LOMR/1 CO61 Contra Costa County 6th Floor, Adr-inistration Building lfsrtinez, CaZifornia 94553 Mr. K. Farnsworth George F.iZZs Company 315 Lennon Lane W¢Znut Creek, CaZifornia 94596 Gent Z emen: I an the owner of the property located at 39 Barbara Road, Orinda. As the County is weZZ aware, a mudsZide occurred in January of 1982, underneath the property Zocated at 51 Barbara Road, Orinda. I had made the incorrect assumption that the slide would be taken care of due to the substantial Ziabilities assumed by your Department from the negZeet of this situation. More movement is occurring, further endangering my property which is directly nest door to the nest. There is also a problem of vandaZism. RencentZy, all doors, window and interior finiehinge were stripped from the structure. As my hone; is easily accessible from said property, the attraction this causes is a severe nuisance. Also Orinda is dry during the summer and heavily forrested in landscape; the potential fire hazard is extreme for this unsupervised structure. ` � 038 t Contra Costa County March 14, 1983 Rage two I feel your Department has had more than ample time to resolve this situation and hold your Department responsible for any damage which my occur (or already has, but is not currently visable) to my property. I expect you will keep me informed as to your Department's plans to rectify this problem. Time is of the essence. /is f-tow Lisa Bridges 39 Barbara Road Orinda, California 94563 039 CLAIM fBOARD OF SUPERVISORS OF COWTA COSTA COUTY, CRI UNIA BOARD ACTION June 7, 1983 Claim Against the County, ) NOM TO CLAIMAW Routing Endorse ants, and ) The copy of this document mai to you is your Board Action. (All Section ) notice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Government Code.) ) given Pursuant to Gormrnnent Code Sections 913 & 915.4. Please note the "Warning" below. Claimant: Philip Blair Attorney: Steven H. Henderson county Counsel Centurian Plaza Address: 315 East Leland Road (AkY 61983 Pittsburg, CA 94565 Amount: Unspecified 14ariinaL CA 94553 By delivery to Clerk on Date Received-. May 5, 1983 By mail, postmarked an May 4, 1983 I. FIM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted DATED: DATED: 5/5/83 J.R. OLS.SoN, clerk, By , Deputy en a o II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain) FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying clamant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) or DATED: ;--f'Af JOHN B. (S,AiJS w, County c;,- Leel, By . Deputy III. BOARD ORDER By unanimous vote of Su ors 76sent (�) 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. DATID: 71 /1PS3 J.R. OLSSON, Clerk, by tee, �' 7x.���� . Deputy WAR SIM (Gov't. C. §913) Subject to certain exceptions, you have only six (6) months fr® the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See mverzsaent Code Section 945.6. You may seek the advice of any attorney of your choice M Ammuction with this matter. If you want to consult an attorney, you should"do so imredi any, I I-; IV. FROM: Clerk of Board TO: County 2 for Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: 5 � J. R. OLS.SON, Cleric, cYDeputy 040 1 STEVEN H. HENDERSON Attorney - Abogado F I L E 2 Centurian Plaza M 9 f 315 East Leland Road 3 Pittsburg, California 94565 it, Qtwt 415/427-1771 CMK tom Q� WKZV G 4 Attorney for Claimant 5 PHILIP BLAIR. 6 7 CLAIM AGAINST A PUBLIC ENTITY 8 9 TO: THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS, and THE CONTRA COSTA COUNTY FLOOD CONTROL DISTRICT: 10 11 The COUNTY OF CONTRA COSTA has assumed the responsibility 12 to maintain and supervise the natural creek-bed and culvert 13 running directly behind 56 Anchor Drive, West Pittsburg, Californi , 14 and by assuming the duty of maintaining and supervising the creek- 15 bed and culvert, the COUNTY assumed responsibility of preventing 16 the back-up of flood waters in 'the creek-bed 'and culvert, thus 17 preventing .damage to the homes of the residents living in close 18 proximity to the creek-bed and culvert. 19 On or about January 26, 1983, the COUNTY, its agents, 20 and employees, necrligently failed to maintain and/or improve 21 the creek-bed system and culvert, to the damage of PHILIP BLAIR, 22 56 Anchor Drive, West Pittsburg, California, as follows: On 23 or about January 26, 1983, the home of PHILIP BLAIR sustained 24 flood damage to the entire house, including damage to carpeting, 25 flooring, walls, and the furnishings and fixtures. 26 This claim is being made on behalf of PHILIP BLAIR 27 by STEVEN H. HENDERSON, 315 East Leland Road, Pittsburg, 28 California 94565, and all notices and correspondence concerning �- 04j 1 this claim are to be sent to STEVEN H. HENDERSON. 2 As a proximate cause of the COUNTY's negligence, the 3 Claimant PHILIP BLAIR has been damaged in an amount as yet 4 unascertained. 5 " Dated: May 2, 1983. 6 7 8 STEVEN H. HENDERSON 9 Attorney for Claimant PHILIP BLAIR 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 -2- �- 042 r.=!'e i••:: SS Or SENDER TL:EPHONE NO For Co�rf use On;y STEVEN H. HENDERSON 4151427-1771 Attorney - Abogado 315 East Leland Road Pittsburg, California 94565 Attorney for Claimant PHILIP BLAIR. SUPERIOR COURT OF THE STATE OF CALIFORNIA IIS` AND FOR THE COUNTY OF CONTRA COSTA XXXXxxx xNxXxiiax NOTICE AND ACKNOWLEDGMENT OF RECEIPT Case Numcer TO . CLERK,. BOARD OF SUPERVISORS,. CONTRA CO-STA. COUNTY. _ . _ . . . . . _ _ _ (lnsen name of Morvrdual bung served) Thfs summons and other document(s) indicated below are being served pursuant to Section 415.30 of the California Code of Civil Procedure. Your failure to complete this form and return it to me within 20 days may subject you (or the party on whose behalf you are being served) to liability for the payment of any expenses incurred in serving a surnmons on you in any other manner permitted by law. It you are being served on behalf of a corporation. unincorporated association (including a partnership). or other entity. this form must be signed by you in the name of such entity or by a person authorized to receive service of process on behalf of such entity. In all other cases.this form must be signed by you personally or by a person authorized by you to acknowledge receipt of summons. Section 415.30 provides that this summons and ether docurnent(s) are deemed served on the date you sign the Acknowledgment of Receipt below. if you return this form to me. May 3, 1983 Daled. . . . . . . . . . . . . . . . . . . . Signature of sender) ACKNOWLEDGMENT OF RECEIPT This acknowledges receipt of:(To be completed by sender before mailing) 1 =A copy of the summons and of the complaint 2 A copy of the summons and of the Petition(Marriage)and Bfarrk Confidential Counseling Statement(Marriage) Order to Show Cause(Marriage) J Blank Responsive Declaration 9lank Financial Declaration Other:(SpeGity) CLAIM AGAINST PUBLIC ENTITY The original of this form mailed (To be completed by leclplenf) to Attorney on May 5. 1983 J. R. Olsson, Clerk Date of receipt.. May 5,. 1983. . . . . (signature of person crn.t.nedgutg►ecerpf war nue d Cont r4gsrfft?VntCtd% n&ff of another poison) Reeni Malfatto, Deputy (Type or print your name and name of entay.d an), on whose behalf IMS form K s.gntd) tp.r �r°"M`prmr NOTICE AND ACKNOWLEDGMENT OF RECEIPT f:a•a.w.aC.o` - �43 vt:.I• 4115 30 417 1C. r.C.IrKN a LJ+Ip•M f.—etc trr.rr...J/MNq 1.la)0 hum 171E I PROOF OF SERVICE BY PL%I L 2 3 I hereby certify that I am a c.itiz cf the United States , 4 over the age of 18 years, and not a party tc, the within entitled 5 cause. My business address is :,15 _ast Leland Road, Pittsburc, 6 California. On the date sho::n bolo::, I served the. _`ollowina 7 "CLAIM AGAINST A PUBLIC ENTITY, NOTICE AND ACKNOWLEDGMENT OF 8 RECEIPT (CLAIM) , THIS PROOF OF SERVICE" 9 in said cause, by placinq a true coni• zhe_eoi enclosed in a 10 sealed envelope with postage thereon fully prepaid, in the 11 United States mail at Pittsburg, California, addressed as 12 follows: Clerk, Board of Supervisors 13 Contra Costa County 651 Pine Street 14 Martinez, California 94553 15 16 17 18 19 20 I declare under penalty of perjury that the foregoing 21 is true and correct and that this declaration was executed 22 at Pittsburg, California, on the date shown below,. 23 Dated: May 3, 1983 24 25 -4, 4 f i 26 Bobbie Gilpin 27 28 044 LAW OFFICES OF @�teven &rvy- (gRYPeaerson &#ttorxty - &Moyaso `�Lxlusrax plaza (415) 427-1771 315 (6" eelaxP dRoaA Oills6ur9, Vals#orxia 94565 May 3, 1983 Clerk, Board of Supervisors Contra Costa County 651 Pine Street Martinez, California 94553 Re: CLAIM AGAINST PUBLIC ENTITY [PHILIP BLAIR] Dear Sir: Enclosed please find CLAIM AGAINST A PUBLIC ENTITY and NOTICE AND ACKNOWLEDGMENT OF RECEIPT in the above-referenced matter. Would you please acknowledge receipt of this Claim by signing the original of the Notice and Acknowledgment of Receipt and returning it to this office in the enclosed envelope. If you have any questions with regard to this matter, please feel free to contact me. Thank you for your assistance and cooperation. Very,truly yours, TEVEN H. HENDERSON SHH:bg encl. L � 045 12-7 CLAIM BOAM OF I90RS OF' CTZTM W6TA coyirrY, CMMU M BOIL AMCN June 7, 1983 Claim Against the Oounty, ) NME To CIAIMANr Pouting &idorsa ants, and ) The copy of this document nedredto 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), Gbverrment Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please rote the "iatrning" below. Claimant: Jeanette Flores, 847 Brookside Drive, Richmond, CA 94801 Attorney: County Coumw Address: t s�;Y 51983 Amount: 4 2 97.0 0C�94553By delivery to Clerk ion Date Aeoeived: 5/3/83 By mail, postmarked on May 2. 19U I. Fluor: Clerk of the Board of Supervisors TO: County Oounsel Attached is a copy of the above-noted Claim. D=: 5/3/83 J.R. cu ssw, clerk, ey��. , Deputy 'TReeni Maloratto II. MM: County ODUnsel TO: Clerk o of Supervisors (Check one only) ( This Claim om plies 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. 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) DATID:SSS —* JOHN B. CSAUSEN, County Counsel, By • Deputy III. DOM aRM By unanimous vote of Supervi s ( This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. CLSSON, Clerk, b5;&=tc- . Deputy s— WNFVM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the elate this notice was personally delivered or deposited in the mail to file a court action on this claim. See Goverrment Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so immediately. ' IV. FTM: Clerk of the Board TO: 1) county Counsel, 2 County for Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by mailing a copy of this document, and a mI nd thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATEa: /3, /Y d'3 J. R. CISSON, Clerk, by � Deputy 0406 CL?LTK TQ: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY • � � Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors y at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. RE: Claim y ) Reserved for Clerk's filing stamps ^--} n ) ) FI LED Against the COUNTY OF CONTRA COSTA) MlRy 3 ;y9 or DISTRICT) _ 0,1 =V1 (Fill In name) ) 30A COW The undersigned claimant hereby makes claim a Contra Costa or the above-named District in the sum of $ A 711 and in support of this claim represents as follows: ---------------------------T-------------- ------------------ ---- 1. When did the damage or njury - ocpur? , Give exact date ani hour aftjT11 -----------T------------------------------------------------------------ 2. where did the damage or injury occur? (Include city and county) r CCki - 3. How did the damage or injury occur? (Give ful� e ails, use extra sheets if required) n �v c n� ice_ L.�_�. ti �\_, 11 1�-LC' _ �_� 1� _ -- =11�_� r ►�•�--- ��1 �{ 4. What particular act or omission on the part of ccunty .or district officers, servants or employees caused the injury or dawage? �eq U�- o) L E 047 S. shah are the mamas .of qty or mat o fiown, sm Of aQI s cawing t or in ' �. What e or i�ries ao ou cIM resulted? GL=UM sfztent g 3 �r of injuries or damages claimed. Attach two estimates for auto damage) 1045 ------------------------------------------------------------ 7. How was the amount claimed above computed? (Include the estimated amount f any prospective injury or damage. ) $ ,o c y --��� Id- ----- --------- --------------- 8. Names and addresses of witnesses, doctors and hospitals. ', . 7l � -�A nN�: f )0 r-�-cry s 1 A � List the expenditures you made on account of thea accident or injury: DATE ITEM AMOUNT rnu(rx)V► S.4V 15,-ITI. M.CTS 3• ::hCea- g IS-V3 VWCLV, 5r %I-- 3 5 VV 1a1'x - B�ccc.R pec: �- ,,�3�* :+e+r� * 1er �t�t1ltet�*f*tt*t**w � �t64wd# �r� it i*�#��,tf* * isff*** Govt. Code Sec. 910.2 provides: WTYe claim signed by the claimant SEND NOTICES TO: (Attorney) —o2i by some rson n his behalf." Name and Address of Attorneyn A �O Aonitl gn t CAddres ?Q Telephone No. Telephone No. *::*t�*����*��***��t���::*tet:���*ft;*ter:�#ttf�f*tom:�•*�t�*�sfs•t�*�*:***:� NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 048 Wu�-� -�-c r�.k S�7a my cf�te� , shoes , Purse - 3 Who r-tce)-, n caNd. ---�Lqfcsc--4, +o be, -Wtc-e- &Da+ Kncw wlvere A+\e-k r C.A. - - 049 SHMIff•CDWNER f•« �R.Jam'..-�t�. .» µi:h x x' ` _ ` 0WATE PIOPWIerr -023921• «' ke It _ Nome - BKNG.N Dare: 3-t —0,3 VALUABLES CLOTHING CCmh Kevs Shirt 'ants Coat woo, shoes 0000, Shorts T Shirt - Watch tdesd. ' Sacks Dior Wath. 4ter Sweater ow. Glosso Knife Belt Tie 4' ; !-.ut•Sr s��.�1t .r»' Other . Booking inmate Officer X V ificotion .a Ar .z.; - }_�i•i y':"'�. ` r^. v /\! - 'der ! • Rel.By: Received all persona+propery: prope �t �". ''�••� Oare - - inmate:-romv,134& S-74 10M , k *r �tilt 4. '1 ��!!aj y tc`.. '�i:.er��''#,:'. s ' +��:-c_!d.. y:r •.': .�'= •'-�i-.'r.�•i;::' - i :'-+�, • * INCIDENT REPORT - CONTRA COSTA COUNTY SHERIFF'S DEPAF .4 INCIDENT INCIDENT: 1.Q�ST• �P EIRP%y FACILITY: REPORT #: DATE/TIME DATE/TIME _OCATION:_ OCCURRED: REPORTED: SING INMATE: Q--ar ES ._%TFI�} 1U7Z_ H. BOOKING # ASSIGNMENT: ast first `"Riddle 'ITNESS(ES) -- LIST -- Name - Address If an innate. give booking #: IFS V. MDjtTE'N_gFbL 'YNOPSIS: 22 MID F LQ LS#49 AA& ARRATIVE: , PA&TRI Ad) A) PDOR Arm 1 B LAC _T� 3111 F4V S S 42A'D- AL 1A) .�[J>t'S .• &A96d APA EYE: AS N Ted ifCaC S', ��(IgV �tS �37' L./NQ s ov _TION TAKEN/RECOMMENDED: S IA. lion km, ^PbKINU MOM SUPERVISOR OPERATIONS DIRECTOR-F-- :D. ROUTING IgTRUCTIONS: ,ite to Facility Manager • Yellow to Booking File - Pink to Inmate By: Id to B.A.S. Page one of �_ •� CLAIM BOARD OF 90RS OF CMURA COM CW:TY, CMA BMW ACTION June ?, 1983 Claim Against the Oounty, ) 14M TD CLAIMW Routing l dorsanents I and ) sloe copy of this document to you is Your Board Action. (All Section ) notice of the action taken an Your claim by the references are to California ) Board of Supervisors (Paragraph in, below), GDverrvent Code.) ) given pursuant to oov+ernaent Oode Sections 913 i 915.4. Please note the "Warning" below. Claimant: Dorothea Perry, 88 Marques Ct. , San Ramon, CA 945&nty COUnSel Attorney: 1.!AY 51983 Address: -4 94553 Amount: $38.64 via County Administrator By delivery to Clerk on Mav 2. 198 Date Received: May 2, 1983 By mail, Postmarked on I. FRONT: Clerk of the Board of Supervisors 70: Oaunty Counsel Attached is a copy of the above-noted DATED: 5/2/83 J.R. OLS.9QN, Clerk, By , Deputy Reeni MalrAtto II. FlUM: County Counsel T0: Clerk of Board of Supervisors- (Check upervisors(Check one only) (x ) This Claim complies with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with sections 910 and 910.2, and we are so notifying claimant. ane Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on graced that it was filed late. (5911.2) DATED: �—S —B�JOEUN B. C msm, county counsel, By . Deputy 14 III. BOARD CF42R By unanimous vote of Superviprs; 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 eoPy of the Board's Order entered in its minutes for this date. J.R. C ZSW, Clerk, by", D' `jit'+�-�,�r� • Deputy WNaNIING (Gov't. C. 5913) subject to certain exceptions, you have only six (6) months fkam. the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Govermntnt 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 3maediately. IV. FKX: of the Board T0: County Counsel, County tor 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 an the Board's copy of this Claim in accordance with Section 29703. DAZED c. /3 /!op J. R. QS.9C[N, Clerk, by Deputy l 051 � CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY • Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its ooffice in Room 106, County Administration Building, 651 Pine Street,"Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o his form. RE: Claim by��^�'cr?''HEi� .,C,�l/ )Reserved for Clerk's filing stamps rysY3 FILED Against the COUNTY OF CONTRA COSTA) II MAYA �QJ or DISTRICT) Fill in name) ) J. I. CL%M 60►W of SUMEMM The undersigned claimant hereby makes claim a Contra Costa or the above-named District in the sum of and in support of this claim represents as follows: ----------------------------------------------- -------------- ----- ---- 1. When did the damage or injury occur? (Give exact date and hour] �.�illhere did the damage,or Injury occur? (Inc�ude city and countyy��-�`y _ - -- 3. How• did the damage or injury occur? (Give 7uII details, use extra sheets if requiredl—fX:1 .,� 6 !-.--What particular act or omis6icn on the z:art o ec:nt_v or district officers, servants or employecs, '-aus#_•: the injury rr ��mac.-��---•=-ems _ -+�.-� ✓,�J �-- "J'�"'�-- :'-1-� � -==:-� `�=t'.�•l'-� 052 S_ vhat are the names of county or district officers, serwats or. eaployses causing the dmmW or in jury? Mhat 3amage or injuries do you claim resu�tea? Give �u�$ ;stent of injuries or damages claimed. Attach two estimates for at damage) J JI 7. How wasfthe amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 8 Names and addressees of witnesses, doctors and hospitals. 5 7 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT jam[ •• ^1 �[ !� -7) �l 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 Claimant's Signature Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 053 INVOICE HEDDING'S BUILDING SUPPLY,INC. A 17793 2000 SAN RAMON BLVD. SAN RAMON,CA 94583 (415)837-5746 SOLD TO SPECIAL INSTRUCTIONS DATE a OWDIED BYIMMOM By OUST.ON" CASH P.U.C. CNAME THf116 L tM1N REiCRIfaT10N iiT TORAL/!T /wiCE i■OM1f 1 x - '7 x x x 7 �� f_ x C/ x x x x _ G x NOTICE -Wider ua Machrwe's Lien Law(California Coda Of CMI Rocedul.,Seetlon 1/•t of sap),any contracts.subcantrset«.IaborM,su001M« Other Person who helps to k nprow your property but is not oaid far his work s aupplias,flea a ti•hI to anforu a efaurZ== apairal row ptOperty.This maser Val,otters Court haannp,your property Mid be SOW try a Court oMnoer and the proceeds of the sale used to satisfy da IndflbiedlNsa- This Call Ilfppefl ewn if you have paid your own Contractor in full if the aubcontract«,Isborar,or Supplier remains unpaid... THIS IS YOUR INVOICE a NO OTHER RENDERED TOTAL %I �. SET UP BY BLVD.BY NECEIVED THE ANOVE IN GOOD CONDITION L. IMPORTANT:A finance cflar0e of °k per month will be made on all overdue axonmta. This is an annual rate of14% annum. Minimum Harwung Charge $250 Sh~ fac- ture must be madenwithiin only,dwp al a of deovay� f". MERCHANDISE NOT RETURN- All materials sold,delivered to Club only.N« por�tipN for broken sidewalks or curbs when d.lfwry is ABLE WITHOUT THIS SLIP requested on premises. 054 SOLAR and GENERAL CONTRACTOR LIC. NO. 377298 s BUD ABBOTT BOB MEANS (415) 820-5038 - - 055 (415) 284-4617 ./ CLAIM �Y� S E�FICIO THE GOVERNING BOARD OF Z6WRRA COSTA COUNTY FIRE PROTECTION DISTRICT BOARD OF SUPERVIS r MR, OF C OKM COSTA COMITY, Cl1LMFCF@1IA ROAM AMON June 7, 1983 Claim Against the County, ) 1VTE To Ct AIWW Pouting E -I- ii aeents, and ) The copy of this doaae:ht to you is yaws Board Action. (All Section ) notioe of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Gove rment Code.) ) given pursuant to Oover hent Code Sections 913 i 915.4. Please note the "Warning" below. Claimant.. Cynthia L. Dalton Attorney: John A. Pettis _ County Counsel P.O. Box 2400 �Rt�Y 51983 Address: Martinez, CA 94553 4 94553 Amount: $190009000.00 Date Aeoeived: May 3, 1983 BY delivery to Clerk on By mail, postmarked an may 2. CERTIFIED P 464 53d 31T I. FWM: Clerk of the Board of rvisors 70: County courisel Attached is a copy of the above-noted Claim. DAM: 5/3/83 J.R. CLSSON, Clerk, By . Deputy een a o II. F1iCM: County TO: Clerk of the Bowd of SwpervMis (Check one only) ( k) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FADS to amply substantially with sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) D=): r''S"—o3 JOHN B. CLAUSE 1, C mmty Counsel, BY . Deputy III. BOAM CSR By unanimous vote of Sqmvidors ( }� Itis claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Oder entered in its minutes for this date. DAM: Q ,-c 7,1-lvj'3 J.R. C8.S.9CbI, Clerk, by Deputy WANUM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months from the date this notice was IF a, pally delivered or deposited in the mail to file a oaurt action an this claim. See Goaernment Code Section 945.6. You may seek the advice of any attorney of your cheiee in aonoecti,on with this matter. If you want to consult an attorney, you sbould do so iimzediately. IV. Fill: o TO: County Counsel, 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 docaent, and a now thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DATED: J. R. CES", Clerk, by Qom-,,c, ,�• Deputy In the Matter of the Claim of ) F I L -E-D- CYNTHIA L. DALTON, Guardian Ad ) Litem for TIFFANY DALTON, a ) Minor, Mko 3'}8•J J. oLIzay against ) ORD OF SUPERVISORS L ORTe CITY OF CLAYTON, CLAYTON FIRE ) DEPARTMENT and CONTRA COSTA ) COUNTY FIRE PROTECTION DISTRICT ) TO: CITY OF CLAYTON, CLAYTON FIRE DEPARTMENT and CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT: ,CYNTHIA L. DALTON, Guardian Ad Litem for TIFFANY DALTON, a minor, hereby makes claim against the CITY OF CLAYTON, CLAYTON FIRE DEPARTMENT and CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT for the sum of $1,000,000.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 14589 Shenandoah Drive, #34, River View, Michigan 48192. 2. Notices concerning the claim should be sent to P.O. Box 2400, Martinez, California 94553. 3. The date and place of the occurrence giving rise to this claim ace February 4, 1983, at 901 Berensden Court, Clayton, California. 4. The circumstances giving rise to this claim are as follows: on the above date at approximately 2:14 a.m., the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT, CLAYTON FIRE DEPARTMENT and CLAYTON POLICE DEPARTMENT were dispatched to the aforementioned address regarding a medical emergency. Personnel of the above-named public entities failed to gain entry to said address, in which claimant's father, DONALD H. DALTON, 05-7 resides. As a direct and proximate result of said failure, claimant's father, DONALD H. DALTON, died resulting in damage to claimant. 5. Claimant has suffered the death of her father, loss of care, comfort, society and support. 6. The names of the public employees causing the claimant's injuries include Officer B. WALDIE of the CLAYTON POLICE DEPARTMENT. The names of the other public employees causing the claimant's injuries are unknown at this time. 7. Claimant's claim as of the date of this Claim is $1,000,000.00. 8. The basis of computation of the above amount is as follows: decedent was the father and sole support of claimant's (age six year) daily needs and lifetime necessities. Dated: April 29, 1983 JOHN A. PET'm Professional Law Corporation On Behalf of Claimant 2. WASNING?GNjkry ti JOHN A PETTIS PROFESSIONAL LAW CORPORATION 18 13 ARNOLD DRIVE P.O.BOX 2400 ` •. 1'''/ ' �' MARTINEZ.CA 94333.0239 CERTi81JrMAIL RETURN RECEIPT REQUESTED Clerk Contra Costa County Board of Supervisors 651 Pine Street Room 106 CERTIFIED Martinez, California 94553 P 464 538 317 •. MAIL In the Matter of the Claim of ) F I L E D CYNTHIA L. DALTON, Guardian Ad ) Litem for TIFFANY DALTON, a ) Minor, ) `3'38J?0L ' against $CARD OOFF�PERvaoa OMIT T O CITY OF &AYTON, CLAYTON FIRE ) DEPARTMENT and CONTRA COSTA ) COUNTY FIRE PROTECTION DISTRICT ) TO: CITY OF CLAYTON, CLAYTON FIRE DEPARTMENT and CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT: CYNTHIA L. DALTON, Guardian Ad Litem for TIFFANY DALTON, a minor, hereby makes claim against the CITY OF CLAYTON, CLAYTON FIRE DEPARTMENT and CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT for the sum of $1,000,000.00 and makes the following statements in support of the claim: 1. Claimant's post office address is 14589 Shenandoah Drive, #34, River View, Michigan 48192. 2. Notices concerning the claim should be sent to P.O. Box 2400, Martinez, California 94553. 3. The date and place of the occurrence giving rise to this claim ace February 4, 1983, at 901 Berensden Court, Clayton, California. 4. The circumstances giving rise to this claim are as follows: on the above date at approximately 2:14 a.m., the CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT, CLAYTON FIRE DEPARTMENT and CLAYTON POLICE DEPARTMENT were dispatched to the aforementioned address regarding a medical emergency. Personnel of the above-named public entities failed to gain entry to said address, in which claimant's father, DONALD H. DALTON, 059 resides. As a direct and proximate result of said failure, claimant's father, DONALD H. DALTON, died resulting in damage to claimant. S. Claimant has suffered the death of her father, loss of care, comfort, society and support. 6. The names of the public employees causing the claimant's injuries include Officer B. WALDIE of the CLAYTON POLICE DEPARTMENT. The names of the other public employees causing the claimant's injuries are unlmown at this time. 7. Claimant's claim as of the date of this Claim is $1,000,000.00. 8. The basis of computation of the above amount is as follows: decedent was the father and sole support of claimant's (age six year) daily needs and lifetime necessities. Dated: April 29, 1983 JOHN A. PETTM Professional Law Corporation On Behalf of Claimant 2. C4- CLAIM LCLAIM BOARD CF SDP'EEun n I IS OF CUNTRA COSTA COMTY, CALIIKIRIA BOATS ACTION Claim Against the County, ) NOW TD CZA�T done T, 1983 Routing sements, and ) The copy of this docment in to you is your Board Action. (All Section ) notice of the action taken on your Claim by the references are to California ) Board of Supervisors (Paragraph in, below), Government Code.) ) given pursuant to Gojernoent Code Sections 913 a 915.4. Please note the "warning" below. Claimant: Glass Containers Corporation Attorney: Mary M. Knowlson, ESQ. C0U*curdd 535 N. Gilbert Street i4 :Y 61983 Address: Fullerton, CA 92634 Amount: $2742439.96 CA 94553 ae Aeoei�a; May 2, 1983 By �� � � ou Da1983 By mail, Postmarked an pr I. FUN: Clerk of the Board of Supervisors TO: Comity Cbunsel Attached is a copy of the above-noted Claim. DAMM: 5/2/83 J.R. MMOK, Clerk, By AW &W . Deputy Reeni Ralrazzo II. f7m: Oounty Counsel TO: Clerk of the Board of Supervisours (Check ane only) (X ) This Claim omplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amoply substantially with Sections 910 and 910.2, ani we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an gravid it was filed late. (5911.2) DAM: �1--��- ' JB. CUWM, County Counsel, By . Deputy III. BOATED By unanimous vote of sup7rs WVft ()1�1, 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 tone and correct copy of the Board's Order entered in its minutes for this date. DXM;P� -7, lfd.3 J.R. MESON, Clerk, by � Deputy MTaM1G (Gov't. C. 5913) Subject to certain exceptions, You have only six (6) months from the date this notice %as persopally delivered our deposited in the ail 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 ehoald do so 3mnediately. ' IV. FR�i: 0 TO: Cotaity , Couaity r Attached are copies of the above Claim. We notified the claimant of the Board's action on this Claim by smiling a copy of this document, and a marc thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAZED: J. R. MESON, Clerk, by Deputy Obj MAIM TO: HOARD OF SMWISORS OF CONTRA Instructions to ClafmantC'•z*of Use 8cwd A. Claims relating to causes of action for death or for injM to to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) S. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. , E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end ST this form. *�*tt::tt:�:+art•t*���*tea*�r�:�t��e+e:::��r�����,���*sem*::��r:�::�#�s:�*:�►t::*s RE: Claim by )Reserved for Clerk's filing stamps Glass Containers CorporationF I L j Against the COUNTY OF CONTRA COSTA) MAY 1983 or Fifth Supervisorial DISTRICT) j' R' O� - eo,►aD of su��v►soas (Fill n name ) coKT The undersigned claimant hereby makes claim against the &unty of Contra Costa or the above-named District in the sum of $274,439.96 and in support of this claim represents as follows: 1. When did the damage or n3ury occur? {Give exact date and hour January 26, 1983 commencing around 8:30 p.m. �.--Where did-the damage or inluiy occur? (Include city and Glass Containers Corporation county) Fourth and "0" Streets Antioch, Contra Costa County, CA 94509 ---------------------- -V-s--------- ----- - - 'r ---�---� -M 3. How did the damage or 1n3ury occur? Giveu�I details, use extra sheets if required) See attached. -- s--------------- - ---------------- ------------r------- p4. what articular act or omisson on the part o county or district officers, servants or employees caused the injury or damage? See attached. 062 (over) 3. Heavy rainstorms occurred in California including the Antioch area on January 26, 1983. At approximately 8:30 p.m. flood waters began to flow into various buildings at Glass Containers Corporation's plant in Antioch, including the furnace basement, the carton assembly area, the pallet loading area, and the warehouse. The flood waters were reportedly flowing down "0" Street and into the plant buildings. Substantial damages were sustained by Glass Containers Corporation. Action was taken by Glass Containers Corporation employees to slow down the flow of the flood waters by placement of sand bags at appropriate locations. At around 9:00 p.m. , production at the plant was shut down due to the hazardous conditions. Clean-up operations were commenced as soon as possible. Production was resumed at 3:00 p.m. on January 28, 1983. 4. The County and the City of Antioch have failed to imple- ment adequate flood control measures and to properly maintain existing flood control facilities especially in light of the changing conditions in the appropriate watershed area. The Glass Containers Corporation plant in Antioch has been in existence for many years. In the past several years, new construction in the Antioch area near the plant property has resulted in more hard surface and less earthen areas to absorb rain waters. Nonetheless, flood control measures adequate to handle the increased runoff have not been implemented by the County or the City and existing flood control facilities have not been properly maintained and utilized. As a direct result, the damages set forth on Schedule A herein were sustained by GCC. 063 GLASS CONTAINERS CORPORATION ANTIOCH, CA PLANT FLOOD DAMAGE JANUARY 26, 1983 SCMMARY OF LOSS PROPERTY BUSINESS TOTAL DAMAGE INTERRUPTION• CLEAN-UP EXPENSE $ 28,574.96 CARTON LOSS 8,922.84 WARE LOSS AND RESELECTION LOSS 201,828.23 OTHER PROPERTY DAMAGED 4,800.93 LAST PROFITS AND CONTINUING EXPENSES: CUSTOMER- 50-0362-70-207 $17,390.00 CUSTOMER - 09-0559-10-231 12,923.00 30,313.00 TOTAL $274,439.96 Schedule A 1 of 5 GLASS CONTAINERS CORPORATION ANTIOCH, CA, PLANT r•: FLOOD DAMAGE JANUARY 26, 1983 PROPERTY BUSINESS VENDOR DESCRIPTION AMOUNT DAMAGE INTERRUPTION CLEAN-UP ACE HARDWARE FLOOR SQUEEGE S 19.28 CALIFORNIA SAFETY & SUPPLY CO. BOOTS 396.07 CONTRA COSTA SWEEPER SERVICE SANT-VAC SERVICE 745.75 LEONARD EBEL SAND FOR SAND BAGS 77.53 FEED & SUPPLY SAND BAGS - BOOTS 953.99 BOOTS 42.49 MARTIN MARIETTA SAND FOR SAND BAGS 339.36 PALACE SPORTING GOODS RAINWEAR 153.07 SILVERA LUMBER CO. FLOOR SQUEEGE 25.83 SIDEWALK SCRAPER 7.08 TENANT VACUUM SWEEP RENTAL OF VACUUM SWEEP 2,256.66 GLASS CONTAINERS CORPORATION CLEAN-UP LABOR i FRINGES 23,557.85 $28,574.96 .G CID ca Schedule A 2 of '5 'r GLASS CONTAINERS CORPORATION ANTIOCH, CA, PLANT FLOOD DAMAGE JANUARY 26, 1983 PROPERTY BUSINESS VENDOR DESCRIPTION AMOUNT DAMAGE INTERRUPTION CARTON LOSS GLASS CONTAINERS CORPORATION TIER SHEETS IN INVENTORY $ 6,327.06 GLASS CONTAINERS CORPORATION PARTITIONS IN INVENTORY 714.83 GLASS CONTAINERS CORPORATION CARTONS IN INVENTORY 1,084.19 GLASS CONTAINERS CORPORATION PLANT LABOR i FRINGES 796.76 LL2.22..84 Schedule A 3 of 5 O� 1 , i j 'I GLASS CONTAINERS CORPORATION ANTIOLH, CA, PLANT FLOOD DAMAGE JANUARY 26, 1983 PWNRTV BUSINESS VtNBLhR DESCRIPTION AMOUNT DAMRGE 1iNlEpiw"2011 MARS LOW$ • I1 SXIXCTIO1I C0STS t ALLIS CNALIOPS FORK LIFT RENTAL UNIT 5411 1/27 to 2/24/83 S 1,006.43 i FORK LIFT RENTAL UNIT 5501 1/27 to 2/24/83 878.63 FORK LIFT RENTAL UNIT 5547 2/03 to 2/24/83 867.98 ANTIOCH 24 ADDITIONAL WARI710USF. SPACE 1/27 to 2/28/83 2,500.00 ADDITIONAL, WAREHOUSE SPACE 3/01 to 3/31/83 2,500.00 CONTRA COSTA LANWIL.L "PING OF DAMAGED WARE 2,400.00 OV.-JAY'S TRUCKING RELOCATION OF WARE - 1/27/83 379.38 FYLOCJITION OF WARE - 1/2R/83 396.39 RELOCJITION OF WARE - 1/29/83 Las 269.79 PrIA)CATION OF WARE - 1/29/03 16 269.79 RELOCATION OF WARE - 1/30/83 15 165.91 RELOCATION OF WARE - 1/30/83 A6 192.34 RELOCATION OF "ARE - 1/31/83 398.65 RELOCATION OF "ARE - 2/05/83 269.79 RELOCATION OF "ARF. - 2/09/83 265.S7 STACY TRUCKING MAULING DAMAGED WARE TO LANDFILL. 6,274.13 VANGAS, INC. PROPANE FOR RENTED FORK LIFTS 501.56 GWS CWTAIMIN COWORATIOM MARE LOST DUE 74U FLOOD DAMAGE 157,840.59 GWS CONTAINERS CORPORATION RESELECT LABOR G FRINGES 21,953.25 GWS CONTAIWAS CORPORATION SALARY PAYIIOLL - OVERTIME 2,478.OS 1 201,828.23 ' x 11• :1�, 1 A 4 Of 5 GLASS CONTAINERS CORPORATION ANTIOCH, CA, PLANT FLOOD DAMAGE JANUARY 26, 1983 PROPERTY BUSINESS VENDOR DESCRIPTION AMOUNT DAMAGE IWMRPUPTION OTHER PROPERTY DAMAGED HUNTINGTON LABORATORIES MISCELLANEOUS SUPPLIES $ 220.61 K 6 H SALES MISCELLANEOUS SUPPLIES 136.23 KING BEARING, INC. ELECTRICAL MOTORS 706.48 FAFNER BEARINGS 106.40 BALDOR MOTORS 448.38 BOSTON MOTOR 253.20 LA FONTANA OFFICE PRODUCTS FILE CABINET 264.69 MOTION INDUSTRIES RELIANCE MOTORS 633.39 BEARINGS 18.38 U. S. MOTOR 102.98 RELIANCE MOTOR 270.28 BOSTON MOTOR 224.63 GLASS CONTAINERS CORPORATION REFRACTORIES IN INVENTORY 1,415.28 S 4.800.93 Schedule A 5 Of 5 APPLICATION TO FILE LATE CLAIM -r BOARD OF Of' Cmm am"m O umm, cumOm ah BMM ACTICN June 7, 1983 Application to File Late ) NM TO APMCM Claim Against the County, ) The copy of this docLuent RMO to you is your Routing :m1: hts, and ) notice of the action taken on yaw applicatioah by Board Action. (All Section ) the Board of Supervisors (Paragraph III, below), refererxs are to California ) given pursuant to Goverment Code Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning" below. C1at: Paulette Austin Attorney: Jack C. Runnion Co;:lty Counsel Professional Building, Suite 125 Address: El Cerrito Plaza 61983 7�..,,� El Cerrito, CA 94530 mount: $25,000.00 Q aTriin-1 .�V�� A BY delivery to Clerk an Date Received: 5/5/83 3 By mail, postmarked an May 3, I. FROM: Clerk of the Board of Supervisors TO: County Coursel Attached is a oopy of the above-noted Application to File Late C3aim. DATED: 5/5/83 J. R. OLSSON, Clerk, By jelrat , Deputy Reeni Malueto II. FFM: County Counsel TO: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). (,V) The Board should deny this Application to File a Late 4 -6). DATED: JOHN B. CLAUSEN, County Counsel, By • Deputy III. BOARD OMER By unanimous vote of Supervisoft presenyr (Check one only) ( ) This Application is granted (Section 911.6). ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. L1ATID: 7 f -Y J. R. Ca. qw, Clerk, By Deputy WARUM (Gov't.C. 5911.8) , If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims preseahtation re- quirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in connec- tion with this matter. If you want to consult an attorney, you should do so inmediatel . IV. FXW: Cl of the Board 70: County Counsel, Caunty Administrator Attached are copies of the above Application: the notified the applicant of the Board's action on this Application by mailing a dopy of this da=ment, and a mean thereof has been filed and endorsed on the Board's dopy of this Claim in accordance with Section 29703. R. C1L5S0.N, Clerk, By , out 069 - I LED 1 JACK C. RUNMION M AY .S .j P"3 Attorney At Law 2 Professional Law. Corporation Professional Budding, Suite 125 RK BOARD OF�SUUPPERV500 El Cerrito Play C TA 3 El Cerrito, California 94S30 4 524.3161 5 6 In the Matter of the Claim of APPLICATION FOR LEAVE TO PRESENT LATE CLAIN* 7 PAULETTE AUSTIN I against the COUNTY OF CONTRA COSTA / 9 TO THE COUNTY OF BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COST 10 1. Application is hereby made for leave to present a late claim II under Gov't. Code 5911.4. The claim is founded on a cause of action 12 for bodily injuries which occurred oh or about October 22, 1982 and 13 for which a claim was not timely presented. For additional circumst 14 ances relating to the cause of action, reference is made to the pro- 15 posed claim attached hereto as Exhibit A and made a part hereof. 16 2. The reason for the delay in presenting this claim is the mistak 17 inadvertence, surprise, and excusable neglect of claimaint in that 18 Claimant was incarcerated at the time of the accident and has been 19 incarcerated in Contra Costa County Jail or• in the Alameda County 20 Jail since the accident and up to the present time and was unable to 21 consult with an attorney and was unaware of the 100 day limitation 22 for presenting thie::claim,-and also because of the mental anxiety and 23 pain I was suffering from the injuries received and from the mental 24 anxiety I was and am suffering from being incarcerated. 25 Dated: April 29, 1983. 26P ULETTE AUSTIN AACK C. wuNNIoN ATTSNNCV AT yt 070 CLAIM AGAINST THE COUNTY OF AANM& ro"M COSTA 1. CLAIMANT'S NAME (print): PAULETTE AUSTIN 2. CLAIMANT'S ADDRESS: SANTA RITA PRISON, (address) (City) (State) Zip 3. AMOUNT OF CLAIM $ 2 5,0 0 0.0 0 PHONE NO. 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF DIFFERENT FROM LINES 1 and 2: (print) JACK C! gtmmTnu- AM= (Name innAl Al dg X1 CO-wifty (Street or P.O. Sox r a. 524-3161 94530 (City) (State) (Zip Code) 5. DATE OF ACCIDENT/LOSS: October 22, 1992 6. LOCATION OF ACCIDENT/LOSS: 37th and Bissel Stse_ "ie.bfflir A O� 7. HOW DID ACCIDENTILOSS OCCUR: I was a DassenQ r en r.+..�.•� nla ._� Sherriff's bus which rear-ended annthar wwhi:I'm S. DESCRIBE INJURY/DAMAGE/LOSS: Bodily ini 9. NAME OF PUBLIC EMPLOYEES) CAUSING INJURY/DAMAGE/LOSS, IF INWA: I do not know 10. ITEMIZATION OF CLAIM (list items totalling amount set forth above): Medical bills and loss of earninag A"A = unknown pain and suffering a TOTAL = 25.000.00 11. Signed by or on behalf of Claimant: f5i"im, Paulette Austin 12. Dated:_ April 7Q, 1 9R'A 0'71 VERIFICATION STATE OF CALIFORNIA.COUNTY OF 1.the undersigned.say(check applicable paragraph): a1 am a party to this action.l have tad the above document and know its contents.TW ntastea stated in it are trot of any own knowledge except as to those matters which are stated on information and belief.and as to those asatters 1 believe them to be true. I am an officer a partner of a party to this action,and am authorized to make this verification for and on its behalf.and I tyke this verification for that _ reason.l have read the above document and know its contents.I am informed and believe and on that pround aYege that the matters stated in it are true. aI am one of the attorneys for a party to this action.Such party is absent from the county aforesaid where such attorneys have their office.and 1 make this veri- fication for and on behalf of that party for that reason.)have read the above document and know its contents.I am informed and believe and on that ground allege that the matters stated in it are true. Executed on 19 .at California. 1 declare under penalty of perjury that the above is true and correct. (signature) Subscribed and sworn to before me this day of 19 . Notary Public in and for said County and State ACKNOWLEDGMENT OF RECEIPT Received copy of the above document on . 19 (Signature) PROOF OF SERVICE BY MAIL 1 am a resident of or employed in the county aforesaid:I am over the ape of 1 g and nota party to the within action:ney busi- nessaaddrcss is 125 Professional Bldg. , El Cerrito, Ca. 94530 Application to present Late claim and on May 3 - 19_83 . I served the within Claim of Paii2larro »:t-{n on RA 0 f St. Jd2arein this action by placing a true copy thereof enclosed in a sealed envelope with postattc thereon fully prepaid in the United States mail at Caarr-i rnw Ci_ addressed as follows: Clerk, Board Of- Supervisors of Contra 'Costs County Administration Bldg., 651 Pine Street, Martinez, Ca. 94553 Executed on MAY 3 919 —&3_ at .California. (check applicable paragraph ) © (State) 1 declare under penalty of perjury that the above is true and cotrect. (Federal) i declare that I am employed in the office of a member of the bar of tbis court whose direction the service was made. ignaturc) X NR I\14IN%I vn IM verification.Rcmir4 and Proal.R-1 2 11.IN BER 0'72. APPLICATION TO FILE LATE CLAIM BOARD Of S[JPERVI90RS OF CMMA, COb""_A CULTry, CA'.LpO-UM BOARD AC'T'ION June 7, 1983 Application to File Tate ) NNE TO APPLICANT Claim Against the County, ) The copy of this docunent na i I ed to you is Your Pouting Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (Parammch III, below), references are to California ) given pursuant to Government Code Sections 911.8 Gbvenm ent Cade.) ) and 915.4. Please note the -Warning- below. Claimant: Lanessa L. Scott COU* COMW Attorney: Jack C. Runnion ti Professional Building, Suite 125 �••�Y 61983 Address: E1 Cerrito Plaza 143ejnm CA 94553 El Cerrito, CA 94530 Amount: $25000-00 o0 By delivery to Clerk on Date Peoeived: May 59 1983 By mail, Postmarked on SRI I' 1183- I. I. F7M: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Application to File Tate Claim. WED: 5/3/83 J. R. OLSSCN, Clerk, Byled , Deputy II. FPM: County Coups 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 Lateon 911.6). DATED: JOHN B. CLX]SFIN, County Counsel, By , Deputy III. BOARD CRUR By tmanuaous vote of Supervl presen (Check one only) ( ) This Application is granted (Section 911.6). (-,744 This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Board's order entered in its minutes for this date. T1ATEd: circ 7 /YJ!Y J. R. OIS.90[N, Clerk, BY c j Deputy WARNING (Oov't.C. S911.8) 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 Govenment Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in coons-- tion with this matter. If you want to consult an attorney, you should do so imnediatel . IV. FAUM: Clerk of the Board TO: County C-5- , County Mministrator 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 doc went, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. ;. R. M.S.90.N, Clerk, By (� . Deputy 073 - f f JACK C. R"r1r11ON LCLSWDOARD E D I Attorney At L�► = Professional Law Corporation Professional Building, Suite 125 MAYX i 993 3 El Cerrito Plam El Cerrito, California 94530 CLSSON Or SUPERVISOR$4 524-3161 c 6 In the Matter of the Claim of 7 LANESSA L. SCOTT APPLICATION FOR LEAVE TO PRE- SENT LATE CLAIM II against the COUNTY OF CONTRA COSTA / 7 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA: 10 1. Application is hereby made for leave to present a late claim 11 under Gov't. Code 6911.4. The claim is founded on a cause of actior 121for which a claim was not timely presented. For addtional circum- 13 stances relating to the cause of action, reference is made to the 14 proposed claim attached hereto as Exhibit A and made a part hereof. 15 2. The reason for the delay in presenting this claim is the misW I& inadvertence, surprise, and excusable neglect of Claimant in that I 17 was incarcerated in the Contra Costa County Jail at the time of the 18 accident and upon serving my time there, I was immediately taken to 11 the Alameda County Jail in Pleasanton where I remained in custody 20 until I was rebased on April 18, 1983. Because of my incarceratior. 21 and my bodily injuries received in this accident I was unable to see 22 with my attorney until May 2, 1983, and was unable to properly take 23 care of my legal affairs. The Contra Costa County Deputy that cause 24 the accident nor anyother deputy sheriff advised me that I had to 2$ file a claim with the County of Contra Costa and that it had to be 26 filed within 100 days nor was I provided a form by a deputy sheriff +�s� c. �YMp10M 074 • 1 to sign and file. 2 Dated: May .2, 1983. yo 3 LANESSA L. Scum 4 5 6 7 • 1 10 II IZ 13 14 Is 16 17 1• 11 - 20 21 22 23 24 25 26 d"K C. RYNNION •TTOAM[T AT VW �w..w.r.�w..... 2. R MMS.WMMwY seems rte.-• 1 t CLAW AGAINST THE COUNTY OF M CONTRA COSTA COUNTY 1. CLAIMANT'S NAME (print): Lanessa L. Scott 2. CLAIMANT'S ADDRESS: 1616-15th St. , Oakland, Ca. 94609 (address) (City) (State) tip Code) 3. AMOUNT OF CLAIM $25,000.00 plus special damageatE �• 4. ADDRESS TO WHICH NOTICES ARE TO BE SENT, IF DIFFERENT FROM LINES 1 and 2: (print) JACK C. RUNNION (Name) 125 Professional Bldg. (Street or P.O. Bos Number E1 Cerrito, Ca. 94530 (City) (State) (Zip Code) 524-3161 5. DATE OF ACCIDENT/LOSSfctober 22, 1982 6. LOCATION OF ACCIDENT/LOSS: 37th and Bissel St. , Richmond, Ca. 7. HOW DID ACCIDENT/LOSS OCCUR: I was in custody and was a passenger in a Contra Costa County Sheriff's bus which rear-ended another vehicle on our wav to court in Richmond, Ca. S. DESCRIBE INJURY/DAMAGE/LOSS: Bodily iniuries and emotional distress. 9. NAME OF PUBLIC EMPLOYEE(S) CAUSING INJURY/DAMAGE/LOSS, IF KNOW: The Contra Costa Deputy driving the van was Deputy Wallis. 10. ITEMIZATION OF CLAIM (list iters totalling amount set forth above): Med?cal bi lls. 7 ors of a I nQs in an amount : unlcnnrrn mknerrn at h's t'm nd Qener�l d�Qea of : 25.AOA_AA for pain and suffering. __ _ a 11. Signed by or on behalf of Claimant. J K C. R I N 12. Dated: may 2♦ 1 9 R 3_ 0 7U VERIFICATION STATE OF CALIFORNIA,COUNTY OF 1, the undersigned,say(check applicable paragraph): I am a party to this action.I have mad the above document and know its contents.The matters owed is it an true of my own knowledge except as to those matters which are stated on information and belief,and as to that matters I believe them to be true. 0 1 am an officer a partner of – ---- - - a party to this action,and am authorized to make this verification for and on its behalf,sed I woke this veriRatioe for that reason. 1 have read the above document and know its contents.I am informed and believe and on that ground sOM that the matters stated in it are true. 1 am one of the attorneys for a party tot his action.Such party is absent from the county aforesaid where such attorneys have their office,and I make this veri- fication for and on behalf of that party for that reason.l have read the above document and know its contests.I am informed and believe and on that ground allege that the matters stated in it are true. Executed on , 19 ,at California. 1 declare under penalty of perjury that the above is true and correct. (s patum) Subscribed and sworn to before me this day of 19 Notary Public in and for said County and State ACKNOWLEDGMENT OF RECEIPT Received copy of the above document on . 19 (Sipature) PROOF OF SERVICE BY MAIL I am a resident of or employed in the county aforesaid;l am over the ate of 18 sad eat a party to tee wit"atsim any bssi- nesss/RKrA" address is 125 Professional Bldg. , El Cerrito, Ca. Application to present Late claial and On 5-3– 19R3—. i served the within ala im_e%f catt on RA- of 911 ,it;Ozw in this action by q"a true tke enclosed in a sealed envelope with postage thereon fully prepaid in the United States mail at "+ err1L0, `"a• addressed as follows: Clerk, Board of Supervisors of Contra Costa County Administration Bldg. , 651 Pine St. , Martinet, Ca. 94553 Executedon 5-3— e19 83 at Albany aGaliforeis. (check applicable Wagraph below) (State) 1 declare under penalty of perjury that the above is true and correct. (Federal) 1 declare that 1 am employed in the office of a membe f the bar of this eoun st wbon ion the service was made. (Signature) AARON;f 0R%1 NO 1114 Verification,Receipt and Pma+ /.1 2 x 11.IN aFa i t 077 APPLICATION TO FILE LATE CLAIM - T MARD ACTION B� �' S[lP£RVI9oRS �' C�1'PRA m6''rA O�A'1"'Y, CA..L*�TIA June 7, 1983 Application to File Late ) NOM TO APPLICIM Claim Against the County, ) The oapy of this d=neht to you is your Pouting DIdDrsemnts, and ) notice of the action taken an your application by Board Action. (All Section ) the Board of Swpery cors (Paragraph III, below), references are to California ) given pursuant to Gavernment Code Sections 911.8 Government Code.) ) and 915.4. Please tote the "Warning" below. Claimant: Alan E. Stafford, a minor, by and through his Guardi tem, Isobel Gruemmer, and Isobel Gruemmer, individually Attorney: Hinton & Pashkowski 2940 Camino Diablo Suite 300 I��!Y 61983 Address: Walnut Creek, CA 94596 .a0neL CA 945M Amount: $6,000,000.00 Hand Delivere By delivery to on May 5, 1983 T1%te Reoeived: May 5, 1983 By mail., poste an I. PI'i: Clerk of the Board of xvisors TO: County Counsel Attached is a copy of the above-toted Application W Pile Late Claim. 5/5/83 J. R. QLSS N, Clerk, By , Deputy Reeni Nalfaffto II. FTM: County Counsel TO: Clerk of the Board of Swperv.,cors (x) The Board should grant this Application to File Late Claim (Section 911.6). ( ) The Board should deny this Application to File a Late C 11.6). DATM:���'j� JOHN B. CLAU M, County Counsel, By , Deputy III. BOM ORDER By unanimous vote of Superviso.,Opt preseth (Check one only) (� This Application is granted (Section 911.6). ( ) This Application to 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. MM: y 3 J. R. MZSON, Clerk, By. y FLING (Gbv't.C. 5911.8) If you wish to file a court action on this matter, you not first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation re- quirement). See Government Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in connec- tion with this matter. If you want to consult an attorney, you should do so invediatel . IV. PIM: Clerk of the Board TO: County Counsel, County Adninistrator Attached are copies of the above Application: We notified the applicant of the Board's action on this Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. AAT : 3 /PJ=3 J. R. OI.S.SQN, Clerk, By Deputy 076 I HINTON & PASHKOWSKI 2940 Camino Diablo, Suite 300 L E 2 Walnut Creek, California 94596 Telephone: (415) 932-6006 Attorneys for Claimants 4 J. R. OlssoN CLERK BOARD OF SUPERVISORS CONT - A O. 5 If 6 7 8 ALAN EDWARD STAFFORD, a minor, by and through his Guardian ad 9 ' Litem, ISOBEL GRUEMMER, and ISOBEL GRUEMMER, individually, 10 APPLICATION FOR LEAVE TO Claimants PRESENT LATE CLAIM ON 11 BEHALF OF CLAIMANTS 12 and (GC §911.4) CITY OF WALNUT CREEK, COUNTY 18 OF CONTRA COSTA, DARYN JON AGGETTA, WILLIAM RUSSELL, and 14 DOES I through L, inclusive, 1s Respondents 16 17 TO: COUNTY OF CONTRA COSTA: 18 1. Application is hereby made, pursuant to Government Code 19 Section 911.4, for leave to present a late claim founded on a 20 cause of action for personal injuries which occurred on July 22, 21 1982, for which a claim was not presented within the 100-day 22 period provided by Section 911.2 of the Government Code. For 23 additional circumstances relating to the cause of action, refe- 24 rence is made to the proposed claim attached to this application. 25 2. The reason that no claim was presented during the period 26 of time provided by Section 911.2 of the Government Code is that 27 the claimant, ALAN EDWARD STAFFORD, was physically incapacitated 28 for the entire 100-day period and subsequently up to and Including 079 1 the present time. Claimant was hospitalized continuously for 2 seven months following the July 22, 1982, incident. Claimant was 3 rendered a quadriplegic as a result of the subject incident and 4 has been unable to use his legs or arms since the incident due 5 to the severity of his injuries. 6 3. The claimant was and is a minor from the date of the 7 subject incident up to and including the present time, having 8 been born on October 8, 1966. 9 4. The failure to present the claim within the 100-day 10 period specified by Section 911.2 of the Government Code was 11 through mistake, inadvertence, surprise, and excusable neglect, 12 and the CITY OF WALNUT CREEK and COUNTY OF CONTRA COSTA were not 13 prejudiced by this failure, all as more particularly shown by the 14 attached declaration of ALAN EDWARD STAFFORD. 15 5. This application is being presented within a reasonable 16 time after the accrual of this cause of action, as more particu- 17 larly shown by the attached declaration of ALAN EDWARD STAFFORD. 18 WHEREFORE, it is respectfully requested that this applica- 19 tion be granted and that the attached proposed claim be received 20 and acted on in accordance with Sections 912.4 and 913 of the 21 Government Code. 22 DATED: May 4, 1983. 23 HINTON & PASHKOWSKI 24 25 By 26 \J PETER W. AL7 27 28 080 2 - 1 PROPOSED 2 CLAIM AGAINST 3 COUNTY OF CONTRA COSTA 4 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 5 YOU ARE HEREBY NOTIFIED that ALAN EDWARD STAFFORD, a minor 6 by and through his Guardian ad Litem, ISOBEL GRUEMMER, residing 7 at 2524 Fox Circle, City of Walnut Creek, County of Contra Costa, 8 State of California, claims damages from the COUNTY OF CONTRA 9 COSTA in the amount computed as of the date of presentation of 10 this claim of $6,000,000.00. 11 This claim is based on personal injuries sustained by 12 claimant ALAN EDWARD STAFFORD, a minor, by and through his Guardian 13 ad Litem, ISOBEL GRUEMMER, which occurred on or about July 22,198 2, 14 under the following circumstances: 15 Claimant was injured in a vehicular collision at or about 16 the intersection of Carlos Court and Carlos Place in the County 17 of Contra Costa, State of California. 18 The collision occurred due to dangerous conditions of said 19 public entity's property which existed at said location due to th 20 design and maintenance of said streets and shoulder areas of said 21 streets and adjacent property, the fact that there was no side- 22 walks at said location, the absence of warnings and protective 23 devices, and its position relative to the contours of said 24 streets and surrounding area, and the absence of painted lines on 25 said streets, and the failure to prevent and/or alleviate the 26 occurrence of a blind intersection at said location. The above- 27 mentioned dangerous conditions were a proximate cause of claimant s 28 injuries and were caused b_.• the negligent acts and omissions of 081 1 the COUNTY OF CONTRA COSTA, its agents and employees and special 2 districts, as to which each such individual and entity had actual 3 or constructive notice. 4 On July 22, 1982, a public nuisance and dangerous condition 5 existed on the corner of Carlos Court and Carlos Place by virtue 6 of the fact that there existed hedges, shrubbery, natural growth, 7 bushes, trees, vegetation and other foliage on the corner of said 8 intersection which created an obstruction to visibility in 9 violation of Contra Costa County and State of California Code 14 Sections. The COUNTY OF CONTRA COSTA, its agents and employees, 11 breached its mandatory duties to prevent said public nuisance and 12 dangerous condition pursuant to County of Contra Costa and State 13 of California Code Sections not presently known to petitioner but 14 known to respondent. 15 Said breach of mandatory duties was a proximate cause of 16 the vehicular collision which injured claimant as claimant's 17 vision and the vision of Daryn Jon Aggetta, the other involved 18 driver, was obscured by shrubbery, hedges, natural growth, bushes 19 trees and other foliage located at the corner of the intersection 20 of Carlos Court and Carlos Place so that neither person could 21 see the other approaching the intersection. The COUNTY OF CONTRA 22 COSTA, its agents and employees, had actual or constructive notic 23 of the above-described public nuisance and dangerous condition, 24 and negligently failed to take appropriate corrective action to 25 alleviate the dangerous conditions created thereby. 26 The COUNTY OF CONTRA COSTA, its employees and agents, 27 negligently failed to develop, initiate, conduct and supervise an 28 inspection system for detecting public nuisances and dangerous 082 -2- I conditions caused by the growth of bushes, trees, hedges, 2 shrubbery, natural growth and other foliage which obscured 3 visibility at intersections and negligently failed to prevent the 4 continuance of the public nuisance and dangerous condition which 5 existed at the corner of Carlos Court and Carlos Place near the 6 City of Walnut Creek by virtue of the trees, bushes and foliage 7 which obscured the vision of drivers and pedestrians on said 8 streets at or about said intersection. Said negligent acts and 9 omissions on the part of the COUNTY OF CONTRA COSTA, its agents 10 and employees, was a breach of the mandatory duty placed on said 11 entity, its agents and employees, by virtue of various County i2 of Contra Costa and State of California Code Sections unknown to 13 petitioner but known to respondent. 14 The names of said employees, agents or servants causing the 15 injuries are unknown to claimant at this time, but are known to 16 the COUNTY OF CONTRA COSTA. 17 The amount of the claim as of this time is $6,000,000.00, 18 representing compensation for general damages, the amount of 19 special damages for loss of earnings, future medical care, past 20 medical care, and other expenses and special damages are presentl 21 unknown. 22 All notices or further communication with regard to this 23 claim should be sent to claimant in care of the law offices of 24 Hinton & Pashkowski, 2940 Camino Diablo, Suite 300, Walnut Creek, 25 California 94596. 26 Dated: May 3, 1983. HINTONHKOWSK 27 By. 28 ;PETE R W. -3- 083 j HINTON & PASHKOWSKI 2940 Camino Diablo, Suite 300 2 Walnut Creek, California 94596 Telephone: (415) 932-6006 3 Attorneys for Plaintiffs 4 5 6 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 ALAN EDWARD STAFFORD, a minor, by and through his Guardian ad No. 11 Litem, ISOBEL GRUEP-1MER, and ISOBEL GRUE_MMER, individually, 12 Plaintiffs 13 vs 14 CITY OF WALNUT CREEK, COUNTY AFFIDAVIT OF ALAN EDWARD 15 OF CONTRA COSTA, DARYN JON STAFFORI: AGGETTA, WILLIAM RUSSELL, and 16 DOES I through L, inclusive, 17 Defendants 18 19 I, ALAN EDWARD STAFFORD, being first duly sworn, depose and 20 sav: 21 I am the vetitioner in the above-entitled matter. I reside 22 at 2524 Fox Circle, Walnut Creek, California. On July 22, 1982, 23 I was involved in a vehicular collision at or about the inter- 24 section of Carlos Court and Carlos Place in or about the Citv of 25 Walnut Creek, Countv of Contra Costa, State of California. 26 As a result of the collision, I sustained serious injuries 27 which have resulted in the loss of use of all limbs. I was hos- 28 vitalized for approximately seven (7) months following the 084 I collision. I was hospitalized in John Muir Hospital for three 2 (3) months and four (4) months in Santa Clara Valley Medical 3 Center. 4 I have been unable to care for myself since the date of the 5 collision due to my injuries and have been unable to attend to 6 my day-to-day affairs since that time. 7 On the date of the collision I was fifteen (15) years old. 8 My birthday is October 8, 1966. 9 I did not know that I might have a reason to bring a lawsuit 10 against a public entity, including the CITY OF WALNUT CREEK or the 11 COUNTY OF CONTRA COSTA until on or about April 6, 1983, when I met 12 with my present attornevs, Peter J. Hinton and Tanya Pashkowski. 13 I had never filed a claim against a public entity before and did 14 not know there was a requirement to file a claim against a public 15 entity prior to bringing a lawsuit. 16 DATED: I r `& 17 18 19 ALAN EDWARD STAFFORD 20 all 21 q22 23 24 25 26 27 28 - 2 - 0b STATE OF CALIFORNIA 2 COUNTY OF CONTRA COSTA 3 ALAN EDWARD STAFFORD, being first duly sworn, deposes and 4 says: 5 That he is the petitioner named in the foregoing Affidavit 6 of Alan Edward Stafford; that he has read said affidavit and 7 knows the contents thereof; that the same is true of his own 8 knowledge, except as to matters therein stated on information or 9 belief, and as to those matters he believes it t be true. 10 � 11 ALAN EDWARD STAFFORD 12 13 Subscribed and sworn to before me this :S C( day of May, 1983. 14 15 11 In 0 6 ( iLOFFUNAL SEAL 16 NOTARY P LIC in and for sai <i.- s MARGARET S. 70pyEY + NUTANY State an Count � '`'7t PUB"C•CAVFORN/A' y ,.�� PR+NCIPAL OK,CE tN 17 CONTRA COSTA COUNTY NY OmmisFpr A�y 1985 18 19 20 21 22 23 24 25 26 27 O� 28 3 - I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 7, 1983 the following Adopted this Order on . by g vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Termination of Reimbursement Agreement signed by Dora May and Elijah R. Bailey. On recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman is HEREBY AUTHORIM to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Dora May and Elijah R. Bailey. I hereby Gouty that Ihls M a trwandeonreteepy N an aetlon taken aed aft an the MMOM d eowd of SupmWom n Rha data shown. ATTESTED: 3 J.R.OLS NI,COMM CLERK and Oxx Ofddo Cluk of OW Sawd ~ •Dir Orig. Dept.: Auditor Controller CC: County Administrator County Counsel ' 087 132— A7 , 32..A7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Settlement of Litigation ) W. Houts, E. Perry & C. Thiessen v.) County of Contra Costa, et al. ) Superior Court No. 171224 ) Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of W. Houts, E. Perry and C. Thiessen v. County of Contra Costa, et al. , No. 171224; and W. Houts, E. Perry and C. Thiessen having executed a full satisfaction of amended judgment in favor of the County upon receipt of County payment of $42,886.12; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the General Liability Trust Fund is hereby CONFIRMED. 1 Mwh►o�MtyMattAlrlsstiw�oor�etoopyof w eWen tin wWan a an w wwdr.a w Nowd of sup«. on on w da..bown. ATTESTI�D: J.R.OJMN,COUNTY CLIMK .W ex aeao Clerk of Vie Itwd Dqp* Orig. Dept.: County Administrator cc: (via CAO) Auditor-Controller County Counsel Gordon, DeFraga, Watrous Pezzaglia, Inc. George Hills Company 088 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1933 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proclaiming Council of Churches Sunday. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that Sunday September 25, 1933 is PROCLAIMED as "Council of Churches Sunday , in Contra Costa 60urty. 1 hereby ctrtity that this to a!-Me and cc-Tect copy of sn action take. ^.d ar.•,r.�4 3� 2t,;-in rtes of the Bosrd of SUF,r;-,';c�ori Cate '+ ATTESTED: ' J.R. :_ ,Ty Ct_� ,. 't3.. and ex of ac Z3ard Oris. oesi W County Administrator P.I.O. 089 3 5L THE BOARD OF SMRVUMS CONTRA COSTA COUNTY, CAI FORNIA Adopted this Order on 3 . by Mw Wank* Mole: AYES: Powers, Fanden,Schroder, McPeak,Toriakson NOES: ASSENT: SUBJECT:r Board Proceedings During the Month of 83 IT IS BY THE BOARD ORDERED that the reading of the minut s ofthe proceedings of this Board for the month of 3 is WAIVED, and said minutes are APPROVED as wri td n. i har+eby eartlty that this is a trwandeorraetee�Ief an action taken and entered on the WAnuMs of tM Board of Supervisor on the date shown. ATTESTED: J.R. OL N.COUNTY CLERK and ex officio Clerk of the Board By .Daotdy Orifi. Dept.: cc: THS BOARD OF SUPERVISORS OF CONTRA COSTA COUWT, CALIVOMMIA Adopted this Order on / d'3 , by the following vote: AYES: Pwam Fanden,Schroder, MCPeak,Torbkwn NOES: ABSENT: ABSTAIN: SUBJECT: Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Nos. V-g S3- 7 93 -1/ 8S- /.3 93 -1.5" 1! . 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 tine and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. I hereby certify that this Is a true sadcorrecteopyof an action taken and entered on the minutes of the 80srd of Supervisors n the date shown. ATTESTED: �- J.R. CLSSON, COUNTY CLERK and ex o:f clo Clerk of the Board By Deputy 091 F.30 11/82 rev. BO.L;U ::? SUPEXVISOrRS OF C0:URS► COS'--'A COUNTY, CA!IFOR_NIA Re: Cancel First Installment ) Delinquent Penalties on ) RLSCUUTION 110. 83/pl3 the 1982-83 Secured tax roll) TAX COLLS3TORIS 1,.r. ij . 1. On parcel number 085-123-010-2 Ol, 10;� delinquent penalty has attached to the first installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of the 10;; delinquent -penalty pursuant to Re- venue and Taxation :.ode Section 4985. Dated: June 2, 193 ALFREJ P. L0.2LI, Tax Collector I c ent to this cancellation. J ' B. CLAiSZ;::, County Counsel By:'A ..../ ,Deputy , e_outy -X-XXX-X X X X- BOA'S 0.�U -: Pursuant to the above statute, and shoring that the uncollected delinquent penalty, attached due to inability to complete valid procedures initiated prior to the delinquent dates, the Auditor is ORDERED to CANCEL then. _JL7L4- by unanimous vote of Supervisors present. A-'L:bv cc: County Tax Collector cc: County Auditor R=SOViTIO:d NO. 83/8/3 1 hereby certify that fhb le s tree and conadcopy d an action taken and entered on the mbvjl a of the Board of SuPeniso—on the deiz cbown. ATTESTED. d .a3 and ea eI 1.6-1v Board By '" ' D"wqr 032. W w BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs,) Redemption Penalties S Fees on the ) RESOLUTION NO. 831_dl,?' 1982-83 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On second installments of parcels detailed in Exhibit A, and both installments of parcels detailed in Exhibit B, attached hereto and made a part hereof, 10% delinquent penalties and costs have attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 10% delinquent penalties and costs, redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. Dated: I consent,4 these cancellations. ALFRED P. LOMELI JOHN B. SEN, Co ty sel Treasurer - Tax Collector Deputy By: Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statue, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED TO CANCEL them. PASSED ON by unanimous vote of Supervisors present. hw"y cwft"mt this b a true and cormct eo pyaf APL:dmp an action takon and eate►cd ea the minutes 0,L 8"rd o!Superniso n ;.;c .,te sf:ca.^. cc: County Tax Collector ATTcEES County Auditor 3 and QRX X G�::G:;,eie: Ot ,. Sala board By RESOLUTION NO. 83/ • 033 . y ...::UBIT A FMUBIT B 009-hlh-002-7 02 017-150-022-6 00 075-080-017-9 00 255-61,2-005-3 01 0.7-061-oho-9 oo 057-061-042-5 00 056-300-002-8 00 133-560-034-6 o0 1,2-261-017-4 00 36o-i93-003-9 02 501-263-026-4 01 54o-16o-022-5 00 095-130-023-5 of 094 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs,) Redemption Penalties & Fees on the ) RESOLUTION NO. 83/ )V/ar 1982-83 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On second installments of parcels detailed in Exhibit A, and both installments of parcels detailed in Exhibit B, attached hereto and made a part hereof, 10% delinquent penalties and costs have attached due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payments, I now request cancellation of the 10% delinquent penalties and costs, redemption penalties and fees that may accrue, pursuant to Revenue and Taxation Code Section 4985. Dated: I consent to these cancellations. ALFRED P. LOMELI JOHN B. C SEN, County Counsel Treasurer - Tax Collector r By Deputy By: <J eputy ,,. x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-.y x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statue, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED TO CANCEL them. PASSED ON �'3 , by unanimous vote of Supervisors present. 1 hereby certify that this Is a true and conectcopy Of an action tske�.srdj::rtsrcd on the minutes of the APL:dmp Board of�_� cc: County Tax Collector ATEr. County Auditor j.!,. E;s - . C;& R!( ani en Picard my RESOLUTION NO. 83/ 095 EXHIBIT "A" 067-142-006-5-00 269-031-006-1-00 075-080-017-9-00 269-031-007-9-00 087-061-040-9-00 270-131-017-5-00 087-061-042-5-00 273-063-042-9-00 110-372-007-2-01 372-032-005-4-01 129-070-002-8-00 401-120-011-2-00 148-053-016-9-01 401-120-013-8-00 177-110-002-9-02 401-166-001-8-00 234-010-003-7-00 504-395-003-8-00 260-300-005-6-00 528-030-003-8-00 269-031-005-3-00 550-181-007-0-00 090 EXHIBIT "B" 237-260-033-4-01 402-250-012-0-01 161-345-014-5-00 097 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel Delinquent Penalties, Costs, ) Redemption Penalties & Fees on the ) RESOLUTION NO. 831 ,?,Ie. 1982-83 Secured Assessment Roll ) TAX COLLECTOR'S MEMO On both installments of parcels detailed in Exhibit A, attached hereto and made a part hereof, 10% delinquent penalties plus costs, attached due to failure of these people to pay their taxes. After the delinquent date, State of California Senior Citizens Postponement Certificates of Eligibility were submitted to the County Tax Collector. The claims for these certifi- cates were timely filed with the State. Under Revenue and Taxation Code, Section 20645.5, where the claims for post- ponement are timely filed and the failure to timely perfect the claim is not due to the willful neglect of the claimant or representative, any delinquent penalties, costs and interest shall be canceled. I now request cancellation of the 10€ penalties, costs, redemption penalties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. Dated: MAY 26 , 1983 ALFRED P. LOMELI TREASURER-TAX COLLECTOR Kar&y W46ster, Deputy X-X-X-x-x-x-x-x-X-x-X-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Collector's showing above that these uncollected delinquent penalties attached because of the inability to complete valid procedures prior to the delinquent date, the Auditor is ORDER TO CANCEL them. PASSED ON 7 /y 8.j , by unanimous vote of Supervisors present. APL:nlw/dmp cc: County Tax Collector Ibarepyaw"that gdstsatmandeoetemot County Auditor an woon taken and e^!emd on the minutes of the Board off Supcft'isG+'S n th dale.4c-.+n. ATTESTED: `3 J.R.OLSSON, CC'U r V CLERK and ex of the Board By 098 . y i EXHIBIT "A" 068-281 -004-9 1st $ 157.63 Fred Mowrey 2nd 157.63 125-050-016-0 1st 690. 43 Thomas W Floers 2nd 690.43 189-430-021 -7 2nd 286. 84 Kathleen F Cavalier 189-460-058-2 2nd 430. 61 Angela Fiorentino 118-150-036-2 1st 505 .01 Eleanor Valentino 2nd 505.01 (DP # 61758 2/4/83) 556-162-006-2 1st 379. 29 Dorothy Cooper 2nd 379.29 (DP # 60752 1/12/83) 009 • L 37 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Cancel and Refund Penalty on First ) Installment on the 1982-83 Secured ) RESOLUTION NO. 83/ Y/7 Assessment Roll ) ) TAX COLLECTOR'S MEMO The 10% delinquent penalty on first installment of Parcel No. 209-522-036-0 Suff: 01, attached due to the inability of the Auditor to complete valid procedures initiated prior to the delinquent date. Therefore, the penalty was erroneously collected. I hereby request the cancellation of the delinquent penalty and authorize the Auditor's to refund the same pursuant to Section 4985 of the Revenue and Taxation Code. APPLICANT PARCEL NUMBER AMOUNT OF REFUND Carl Dossenbach 209-522-036-0 $ 70.98 118 Valdivia Street San Ramon, CA 94583 Dated: I consent these cancellations. ALFRED P. LOMELI JOHN B. SEN, Co sel Treasurer - Tax Collector By z. Deputy By: Deputy x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x -x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statue, and to the Tax Collector's showing above that the delinquent penalty attached because of the in- ability to complete valid procedures prior to the delinquent date, the Auditor is ORDERED TO CANCEL AND REFUND the penalty. PASSED ON � / �'3 , by unanimous vote of Supervisors present. 1 haraby certify!hat this is a true and conact copy of an action taken acd-tstered on the minutes of the APL:dmp Board W.Supart isors n`she d&tL.sttcwr.. cc: County Auditor-Controller ATTESTED: Z_ County Tax Collector d.i;. O_S.3'OH; COUNTY CLERK County Administrator and e:: oii+c:o Cictit of tho Board Applicant By__ - �Dapufy RESOLUTION NO. 83/ 91Z 100 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on -x - , IfJJ , by the following vote: AYES: f ow%FSIN Mf,60roder, W44sk,Torkasm NOES: ABSENT: ABSTAIN: SUBJECT: In the Natter of Cancellation of) ax Liens on Property acquired ) RESOLUTION 110. by Public Agencies ) (Rev. & Tax C. 086(a)(6) Auditor's I'eno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follo::-in„ tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent ' DONALD L. BOUCN_,T, Auditor-Controller i0m,T B. SENS Cour o By: Deputy By: The Contra Costa County Board of Supervisors RESOLVES T: Pursuant to the above authority and recommendation, the County Audito hall cancel these tax liens for year/years of 1982-83 Tax Rate Parcel Acquiring Taxes to be Area IhLmber Agency Canceled 82066 037-170-003-0 OAKLE-Y BE EL ISLUM WASTEWATER MGR. (por) $ 28.34 2026 134-010-008-8 EAST BAY REGIONAL PARK (por) 15.41 9065 171-201-019-6 CITY OF WALNUT CREEK (por) 6.81 9065 171-201-029-5 CITY OF WALtTUT CREEK (por) 51.46 9045 171-210-023-7 CITY of WALtyUT CREEK (por) 9.79 9000 173-121-005-8 CITY OF W-WNUT CREEK (por) 24.47 9000 173-121-008-2 CITY OF WALIMT CREEK (por) .5.92 t hanby em i!ly that this to a true and correct copy of an action taken and --Yorcd or; :ha m1nute9 of the Board of�:J�.:J'w^OrS n`_'::6 s'aswn. Orig. Dept.: Auditor-Controller ATTEST :z cc: County Auditor 1 J.R.OLC,-. c.::, 77C UR' `t CLERK County Tax Collector 2 and•z c�Ocao Cleric of the Board (Redemption) - (Secured) oI/ ,D" RESOLUTION NO. 101 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ;&:2 --7 �l�3 , by the following vote: AYES: POWO ,FMM*n,Schroder,McPeak,TorMOOM NOES: ABSENT: ABSTAIN: SUBJECT: In the I:atter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. / by Public Agencies ) (Rev. &- Tax C. 4986(a)(6) uditorts I:emo Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follo,:.-inZ tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Conset D0:?UM L. BOUCIST, Auditor-Controller JOHN 4USEN C el By: AL &2zXjDeputy By: Deputy The Contra Costa County Board of Supervisors RSOL T: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for Sear/years of 1982-83 Tax Rate Parcel Acquiring Taxes to be Area Number Agency Canceled 9000 173-122-001-6 CITY 0= WAL MT CREEK (por) $ ].48.13 9000 173-1111-036-9 C111N. 0- CREE-K (por) 29005.87 11031 1x13-1.112-015-2 CITY OF SA:: PAZ-1,0 . (all) 31.75 l Ansby esr.4y ow geis les t"WW Caere P I t of an*-.Von takon steel""*Md On"W ff*"d s of flet *"rd O� ::,%z ' 011 AiTEL'T----::,:— 7 J.R. OL: _:.: "': 'LEAK and ex By _ D1� ._.oeo"lr Orig. Dept.: Auditor-Controller CC: Co=ty 'uditor 1 County Tax Collector 2 (Rede=. tion) - (Secured) REsouniol; 1:0. 102 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Adopted this order on V 67, l ..by the following vote: AYES- lbrrtns,Fanden,Schwder,McPe k TeAdoMl+ NOES: ABSENT: ABSTAIN: SUBJECT: in the ratter of Cancellation of) RESOLUTION NO. 8•? Tax Liens on Property acquired ) by Public Agencies ) } (Rev. & Tax C. 4986(a)(6) Auditor's I'.eno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follmr n;; tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent DOITIALD L. BOUCIET, Auditor-Controller JOMI B. EtI,,!Count By: 1.4 Deputy By: i The Contra Costa County Board of Supervisors RV.SOLVES : Pursuant to the above authority and recommendation, the County Auditor s all cancel these tax liens for yeas/years of 1282-83 • Tax Rate Parcel Acquiring Tares to be Area Number --- Agency Canceled 1009 052-011-009-9 BAY AREA RAPID TRANSIT (all) $ 283.32 t 7027 097-160-011-9 BAY AREA RAPIN} TRAiISIT (all) 101.48 2002 113-041-036-6 CONTRA COSTA COMITY (all) 12255.23 5005 373-265-002-7 COIITRA COSTA COUNTY (all) 484.36 8001 556-020-010-6 EAST BAY REGIONAL PARK DISTRICT (all) 3.52 1 hereby cW-Ity that trio is a trueand comet ivy'of an a_tion taken and watered or:tate mb uNs o/#w Board of Sup:4^.01 -M tae ds:�a shororn. ATTL-.STEL': .,�.1f L J.R.Of., =Ji ►i CLERK and ea C:crt:ct tho Board (rig. Dept.: Auditor-Controller - cc: County Auditor 1 County Tax Collector 2 my --- -• —�•�°—•Day (Redemption) - (Secured) RESOLUTI02I NO. Zkf.�a_„ 103 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on u- 7 /U.-3 , by the following vote: AYES: fin,Fanden,Schroder,lk k,ToftkBW NOES: ABSENT: ABSTAIN: SUBJECT: In the Latter of Cancellation of) Tax Liens on Property acquired ) RESOLUTION NO. B•Zl _ by Public Agencies ) (Rev. Z Tax C. 4986(a)(6) nuditor's Yemo Pursuant to Revenue and Taxation Code 11986(a)(6), I recommend cancellation of the follo;.inZ tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consent D IMM L. BOUCHET, Auditor-Controller JOHN B. 'i EId$ Count By: eputy By: 1-9 The Contra Costa County Board of Supervisors RESOLVES : Pursuant to t.r,P above authority and recommendation, the County Auditor all cancel these tax liens for year/years of 1982-83 Tax Rate Parcel Acquiring Taxes to be Area dumber Agency Canceled 1007 066-061-002-3 ANTIOCH REDEVELOPIMNT (all) $ 83.40 1007 066-061-003-1 ANTIOCH REDEVELOPvMNT , (all) 83.53 1007 066-061-0011-9 ANTIOCH REDEVELOP!•IEIJT (all) 119.83 1007 066-061-005-6 ANTIOCH REDEVELOPMENT (al ) 96.98 1007 066-061-007-2 ANTIOCH REDEVELOPt•IENT (an) 83.49 I hereby corMy that this Is a trw and cornet espy of an action taken and entered on the mint"of the Board of SuperYl,o on to date shown. ATTESTED: Z3 J.R. OA30 :, CCU-N-1 Y CLERK and ex c:::;;;o C:=:►;of the Board Orig. Dept.: Auditor-Controller Cc: County Auditor 1 By ply County Tax Collector 2 (Redemption) - (Secured) RESOLUTION NO. 104 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 83 . by the following vote: AYES: rMers,Fanden,SehrW r, Mop"k,TodskM e NOES: ABSENT. ABSTAIN: SUBJECT: R:s: In the i-:atter of the Cancellation of ) Tam: Liens On and Transfer to Unsecured ) RrSOLUTIO:I VO. Roll of Property Acquired by Public AZ,encies. ) (Rev. & Tax C. 4986 (a)(6) and 2921.5) Auditor?s Yemo: Pursuant to itevenue and Taxation Code 4986(a)(6) and 2921.5., I recommend cancellation of a portion of the follot:*ing tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. DOI?ALD L. BOUCIMT, I C ent Auditor-Controller J ' B. CLAUS::rT Counsel By: L"4putt' y The Contra Costa County Board of Supervisors RBSOLMS ' : Pursuant to the above authority and reco-.=endation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19 6 moi, unsecured rolls. 1977-78 1978-79 Tax Date of Transfer Remaining Rate Parcel :acquiring lalocation 1umunt to taxes to be Area Iluimber Agency of taxes Unsecured Cancelled FOR YEAR 1976-77 82029 032-040-013-8 CONTRA COSTA COUNTY 7-1-76 to FOR YEAR 1977-78 (Por) 6-30-77 $ 4.07 -0- 82029 032-040-013-8 CONTRA COSTA COUNTY 7-1-77 to FOR YEAR 1978-79 (Por) 6-30-78 5.72 -0- 82029 032-040-013-8 COIIZRA COSTA COUNTY 7-1-78 to (Por) 6-30-79 4.79 -0- 1 hereby eedify that this Lea tmand con ee cepy of an a~.taken and entered on the winutes of the Board of Superyizzc on ahe data st:own. ATTEST ED: 3 J.R.CsL-_3G CLERK and ex Geri:of the Board Orig. Dept.: Auditor Controller /_ 01 cc: County Auditor 1 By �J DMpuly County tax Collector 2 ' Rede-mtion) Unsecured) RySOLUTIO;: NO. �Z.2 10 In Board of Supervisors of Contra Costa County, State of California June 7, , 19 8 3 In the Matter of DENIAL 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 THE FOLLOWING REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT LINDQUIST: BURTON RAY 230 MOUNTAIRE CIRCLE CLAYTON CA 94517 119-201-007 $300.62 PASSED BY THE BOARD ON June 7, 1983 1 hereby certify that the foregoing is o true and awred copy of as order owlefed on the minutes of said Board of Supervisors on the doh aformaid. CC: COUNTY TREASURER-TAX Wknow my hoed and dw Seal of tyre Board of COLLECTOR s+Polvism affixed this 7th day of June 19 83 APPLICANT J. R. OLs60N, Cork 166 H-24 3/79 ISM r , In the Board of Supervisors of Contra Costa County, State of California June 7. ; 19 _ju In tie AWty of DENIAL 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 THE FOLLOWING REFUNDCS) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES IS CARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT Teimour Djavidi 240-162-003-0 10% Penalty $208.04 P. 0. Box 4159 Cost 5.00 So. Lake Tahoe, CA 95729 Robert S. & Delores C. Booker 360-553-016 10% Penalty $86.15 3660 Appaloosa Trail Pinole, C/ 9L564 Gary Dale Franklin 209-421-020 10,E Penalty $63.51 105 Posada Court Cost 5.00 San Ramon, CA 9L583 PASSED BY THE BOARD ON June 7, 1983 i herby c&Mfy shat the foregoing b o trw and carred copy of as ado 40wed on the minubs of said ioord of Suparvison an the dab aforesaid. CC'. COUNTY TREASURER-TAX Wonew nvy hard and isle Seas of the mord of COLLECTOR supwwm arced shit 7th day of June 19 83 APPLICANT J. R. OLUM, Cork t _ Oepely C6& 10'7 H-24 3/79 ISM In the Board of Supervisors of Contra Costa County, State of Califomia June 7, , 19 83 In ow 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: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Wayne R. De Goey 212-292-001 Penalty 10% $91.40 9983 Mangos Drive Cost 5.00 San Ramon, CA 94583 Ronald Alan Reed (a) 118-271-004 Penalty 10% $50-14 $32.16 5!155 Preston Ct. (b) 1117-402-033 Cost 5.00 5.00 Concord, CA 911521 Rosemarie F. Patsch 1110-3111-016 Penalty 10% $31.41 913 Reddington Ct. Cost 5.00 !Walnut Creek, CA 9h596 Leona M. Candler 145-280-040 Penalty 10% $39.49 319 Thistle Circle Cost 5.00 Martinez, CA 94553 (a) (b) (c) Kenneth & Rachel B. Dias (a) 147-213-032 Penalty 10% $28.95 26.40 20.65 3180 Cowell Road (b) 130-011-010 Cost 5.00 5.00 5.00 Concord, Cn 94518 (c) 110-091-002 PASSED by the Board on June 7, 1983 1 1w ebr cwfY that the foregoing is a trw and corned Apr of as eniw &*mod an the w>iMrles of said bard of Super,rbm an the date aforesaid. cc: County Auditor-Controller w&� my hoW eW dw Ses!of dw Be of County Treasurer-Tax suwvsow Collector G&Ved this 7th dgy of June . 1983 Applicant J. R. OLUM. as* Doty Ch& 108 H-24W7715m r �� d � In the Board of Supervisors of Contra Costa County, State of California June 7, lq 83 in dw Maim of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As reco=ended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(les) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF RMND IF (b) Karl H. Baessler (a) 178-390-023 10% Penalty $26.82 $ .31 2581 ::alnut Boulevard (b) 179-381-023 Cost 5.00 5.00 : alnut Creek, C; 94596 Charles Koyak 1U-351-031 l0% Penalty $315.80 1!183 Fareh.Asanks ^r. #1 Coat 5.00 ,ialnut Creek, Par.:ela Jean Menzies lL9-2G1-001 10$ Penalty $42.3,2 107 Farvin rrive Cost 5.00 Pleasant ?sill, CA 93523 Manuel A. Romero 530-220-026 1% Penalty $16.58 2037 Coaline* Cost 5.00 Ptic'_=nd, C' 931801 PASSED by the Board on June 7, 1983 1 horobjr awWy " do h galo k a trw and carnet a" of as Wdar eMwW on dw o w o of said oowd of&*wvisars on*,*dot* a%moid. cc: County Auditor-Controller v my how aW too UW of do board of County Treasurer-Tax Collector + ?'�� ofr---= ��- Applicant �, w OLMN. park L�r Oft Clark 10� � M-244M15M �r 23AIF.D OF SUPMtIISORS OF COMM COSTA CGIENTY, CALuromak In the ?latter of Canceling of ) Delinouent Penalties on the ) P. .SOLLTION NO. Unsecured Assesm—hent Roll. ) ) ^AX COLI CTJ?'S '_:= J: _S, due to a clerical error, pajrment having been timely received was not ti-..ely processed, vIOLch resulted in delinquent penalty charge thereto; and so I no,., rcouest p-arcuant to Sections L985 and L986 (a) (2) of the Revenue and Taxation Code, Stale o= Ca=ifernia, that the delinquent penalties and recording fees where aaplicable that :-aa accrued due to inability to coppIate valid procedures be canceled on rile below listed bill and anpeazi ng on the unsecured Assessr..ent Poll. k*±e scat Year Account ? c. penalty Lien Fee Eastnan Kodak Coripany 1982-83 038880-DW00 88.27 7.00 !:--ted: ':ay 20, 1553 AIFRED, P. TOO= ;ax Collector I consenttc ese cancelleations. JO ii: B. CL�' a 13 County Counsel Deputy': -: Collector Deputy 3 k-T'S 0?I:D°: Pursuant to the above statutes, and showing that these delinquent malt=es attacneu because pa.?:ents received were not timely processed, the ...D_TJ. is C?D�- to C._:CRL THIM. P ASS.M 0I: by uranimoss vote of Supervisors present. 1 hereby certify that this Is a tree and correct cony of an action taken avid ontered or.the minutes of the Board o!Sc pamico=on the de2s shtown. Amt I-Z-L.- 7, /f1Y3 J.6114. CLERK and ex 4 :::i,.of he Bcard By , Deputy cc: Cour.; Tax Collector C=n t3 :Lditor __�-: ND. 0 11 U THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopbd"Oar On June 7, 1983 by ft Fallo anp MOM: AYES: Sueprvisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the person listed below in connection with the action numbers indicated, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825 and 995: Alfred P. Lomeli U.S. Bankruptcy Court, Treasurer-Tax Collector Northern District of California, Case Number 483-0186 PWA, Adversary Proceeding Number 483-0930 AW r_Cel(!`+hr:this Isatr_sendec+!!�et. ;C1 of[he Of'khO Board "- aPL: Clerk of the Board 4c: County Administrator Treasurer-Tax .Collector County Counsel 11� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPArA Be: Assessment Roll Changes REsoURION wo. 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 PASSED ON ani- /�83 oe pita, -Assistant Assessor unsnimoudW by sors present. When requi if�/y law, emsented to by the tyy Couns By Page 1 of Deputy I hereby oatNy that"Is a bwandeorn eopyoA an actibn taker anal esew on the niftdoe of tfh Copies: Auditor Board of Supero s rs en the date abown. Assessor ATTESTED: g�3 Tax Collector J.R. ON, COUNTY CLERK and ox cfFicio Cork of OW Dowd Y. A2 ,Deputy A 40/2 12/90 �4os 83. .i. --- 112 ASSESSOR'S OFFICE CURRENT ROLL CHANGES )EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• CLUUINO ESCAPES WHICH CAnnY NEITHER PENALTIES NOR INTEREST DATE SECURED TAX DATA CHANGE ® PRIOR ORT OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH . Aunirdp E DATA FIELDS M SE EXEMPTIONS E ' PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORK . I N NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT y AMOUNT E F AV E AV a 203-601-002-9 76,891 65,500 1 0 0 ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 F7203-601-003-7 76,891 65,500 0 ASSESSEE'S TRA BOLL81 82 q b T SECTION 4831, 4985 ASSESSOR'S DATA NAME O ' —7 a 203-601-004-5 76,8911 10 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-601-005-2 76,891 165,500 0 i ASSESSEE'S TRA BOLL YEAR 82 R b T SECTION 4831, 4985 ASSESSOR'S DATA NAME O w 203-601-006-0 1 76,891 1'65,500 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA IIL NAME 81-82 4831, 4985 203-601-007-8 76,891 165,500 0 m ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 ENJ OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR q 1 T SECTION Q� ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEARR 6 T SECTION ASSESSOR'S DATA NAME AR"89(7122/62) AOS#83.2 SUPERVISING APPRAISER k DATE IL W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S MICE a CURRENT ROLL CHANGES 1EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• CLUOIN,ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE TEPEST OR PENALTIES AUOITOR S E DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL NUMBER F M I EAVE PLANK UNLESS S AUDITOR'S MESSAGE F TOTAL OLD A V NFW LAND A V NEW IMM A Y CORR . I E PEgcprJat nR(�P A THERE'S A CHANGE A NET OF INCI UDES x T EXEMPTIONS p51 / T v AMOIJNT Y AVOUNT E F AV f AV M 203-601-008-6 76,891 65,500 0 ASSESSEE'S TPA BOLL YEAR A 6 T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-601-009-4 76,891 65,500 lo ASSESSEE'S TPA ROLL YEAR B 6 T SECTION i ASSESSOR'S DATA NAME 81-82 4831, 4985 203-601-010-2 76,891 65,500 0 F7 ASSESSEE'S TPA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-602-001-0 76,891 65,500 ASSESSEE'S TPA BOLL YEAR n A T SFCTinN ASSESSOR'S DATA NAME 81-82 4831, 4985 F7 203-602-008-8 76,891 6575000 0 ASSESSEE'S TRAPULL YEAP R A T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-602-003-67 76,891 65,500 0 0 m ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Ll 81-82 4831, 4985 ENJ OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME X11 ASSESSEE'S TRA ROLL YEAR R T SECTION r ASSESSOR'S DATA NAME AR"M(7/22/82) AOS#83.2 SUPERVISING APPRAISER � DATE 1 �+ ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: ~ PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- , CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TE EST ORRIOR LL CHANGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AwnlT& E DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M 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 CORA I N NET OF INCLUDES L G X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E FAV E AV «ib bb� 203-602-004-4 76,891 65,500 0 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 E7203-602-005-1 76,891 65,500 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-602-006-9 76,891 165,500 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 I • 203-602-007-7 1 1 76,891 165,500 0 i ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-602-008-5 76,891 65,500 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 203-602-009-3 76,891 65,500 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 ENJ OF CORRE IONS ON tIS PAGE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR R T SECTION I ASSESSOR'S DATA NAME ARWY(1/22162) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE U I PRINCIPAL APPRAISER ASSESSOR'S OFFICE CIIPRENT PUII CIIANOES !EOUAIVfD P!)lL tAST StIRMITTEO flY AUOITOn- INCIunmr rSCArFS W//ICrI rAnnY NFIT14FA PFr1At ThrS NOn INTrnfST SECURED TAX DATA CHANGE ® Tf('8110A rI(1Li C.r1ANr)FS nIf:LI1D�ND CunufNT YfAn fSr.Ar'f5 rMIrr.DnC.Anai 400NfSr(7,14PrNAt Tor',BATCH DATE AIIDITOP E DATA FIELDS _ M EXEMPTIONS E L r AUDITOR PARCEL NUMBER F M lUAVr At ANI!umrr", i AUDITOR'S MESSA(3E F E TOTAL OLD A V NFW LAND A V NEW WIT AV PrnsmAl.PROP A v T14TIlf'i A rlup(if A CORK.M I NET )F INCIAIS _ X T DF EXEMPTIONS PSI TV ArAOI PIr ' Ar.n)IPIT E I f AV 'f AV M 528-330-012-6 109979 26,560 18,440 0 SESSE ' WAssEssoR's DATA AS SES NAMES S Margaret E. Lee IIIA 08001 I I I Y81-82 LT T F I „r 531, 4985 I 212-212-001-3 7,585 2,029 9,856 0 ASSESSEE'S TPA nntL YrAr/ n A r 54#-80.1 ASSESSOR'S DATA NAME Charles E. 6 Hazel Shelton 66085 79-80 531, 4985 IIL 212-212-001-3 7,771 12,069 110,053 0 ASSESSEE'S IRA 11011 YEAnn A T 9FrTlnll ' ASSESSOR'S DATA NAME Charles E. A Hazel Shelton 66085 80-81 531, 4985 212-212-001-3 31,845 18,440 1,016 0 ASSESSEE'S T14A POU.YrAn R IL T 1.frTlnN "--� ASSESSOR'S DATA IIL NAME Charles E. & Hazel Shelton 66085 81-82 531, 4985 175-210-0064 9,471 9,471 1,919 0 ASSESSEE'S TPA Alli t YFAPn A T SrCTIO/l ASSESSOR'S DATA IIL NAME John T. Klaus 09000 19-80 531, 4985 175-210-006-3 9,660 9,660 2,357 0 ci m ASSESSEE'S TPA ROtL YEAR R l T SECTION ASSESSOR'S DATA NAME John T. Klaus 09000 80-81 531, 4985 ENJ OF CORRE IONS ON tIS PAGE ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASMSSOR'S DATA NAME f. r ASSESSEE'S TPAROLL YEAR R T SECTION ASSESSOR'S DATA NAME H AR44N 17/24/02) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS. SUPERVISING APPRAISER , DATE k PRINCIPAL APPRAISER , a ASSESSOR'S OFFICE Q CURRENT ROLL CHANGES IFOUAL12E0 ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFRF.ST SECURED TAX DATA CHANGE (i%� PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE 1�,4D4 TEREST OR PENALTIES AUpITC)R 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 PERSONAI PROP A V THERE.:S A CHANGE. A CORK M 1 N NET OF INCLUDES G X T EXEMPTIONS PSI lyAMOt1NT v AMOUNT E bb F A F AV 175-210-006-3 39,412 39,41 1,216 0 ASSESSEE'S TRA ROLL YEAR R d 7 SECTION ASSESSOR'S DATA NAME John T. Klaus 09000 81-82 531, 4985 114-321-013-4 1 7,138 15,355 ,100 ASSESSEE'S TRA ROLL YEART SECTION R d ASSESSOR'S DATA NAME Juanita Cannon 02002 79-80 531 114-321-013-4 7,2805,462 ,202 0 ASSESSEE'S TRA ROLL.YEAR R d T SECTION ASSESSOR'S DATA NAME Juanita Cannon 02002 80-81 531 114-321-013-41 T 29,701 122,284 1,224 i ASSESSEE'S TRA ROLL YEAR R d T SECTION ' ASSESSOR'S DATA NAME Juanita Cannon 02002 81-82 531 132-113-010-4 5,104 1`9,900 ,350 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME M. Piersol 02002 80-81 531 132-113-010-4 20,964 140,392 k9,988 0 m ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME M. Piersol 02002 81-82 531 ENJ OF CORRE IONS ON JHTS PAGE ASSESSEE'S TRA ROLL YEAR R d T SECTION Qt ASSESSOR'S DATA NAME ND r ASSESSEE'S TRA ROLL YEARp d T SECTION ASSESSOR'S DATA NAME ~ AFIN89(7/22/82) AOS#83.2 SUPERVISING APPRAISER ` DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER s A89E96OR'S OFFICE CURRENT ROIL CHANGES IF.OUAI IZED ROLL LAST SUBMITTED RY AUDITORI IN• C�1 CLUDINO ESCADF.S WHICH CARRY NEITHER PENALTIES NOR INTFREST SECURED TAX DATA CHANGE IY 1 TPRIOR ERES RO �ELLP CHANGES ANGS Ai1gIT(SR INCLIIOINR CURRENT YEAR ESCAPES WHICH 00 CARRY IN• 9ATCH DATE �[]J E DATA FIELDS M U E EXEMPTIONS E I AUDITOR PARCEL NUMBER FLEAVE.BLANK UNLERS S AUDITOR'S MESSAGE CORq M F E TOTAL OLE)A V NFW LAND A V NEW IMPH A V PERSONAL PROP A V THFRE!S A CHANGE A NET OF I N INCI UDF.S X T EXEMPTIONS PSI t T G Y AMOUNT Y AMOUNT E F AV P AV fl 188-351-010-7 47,071 22,521 31,526 0 ASSESSEE'S JRAI"L YEI�-82 R A T scCnoN 4831, 4985 ASSESSOR'S DATA NAME a J. U 184-050-057-1 346,687 196,523 126,299 22,640 ASSESSEE'S TRA ROLL V R R T SECTION 4831, 4986 ASSESSOR'S DATA NAME 80-81 570-253-001-4 11,900 72,000 0 10- ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA h. NAME 81-82 4831, 4985 570-253-005-5t L 110900 2,000 0 0 , t ASSESSEE'S TRA ROLLYA 2 R 6 T SECTION 4831, 4985 ASSESSOR'S DATA NAME 1 Cl 570-253-004-8 11,900 2,000 0 0 ASSESSEE'S TRA AOLL'AY-82 R 6 T SECTION 4831, 4985 ASSESSOR'S DATA NAME U 570-253-003-0 110900 2,000 0 0 m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 114 ASSESSOR'S DATA NAME kL 81-82 4831, 4985 EN OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION r ASSESSORS DATA NAME ARIM9(T/221s21 AOS1183.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE IL H �^` PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES WOUAL12E0 ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR nOLL OR CHAt TIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE AUDITOR E DATA FIELDS E S E EXEMPTIONS 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 II 1 N NET OF INCLUDES G x T EXEMPTIONS PSI y I AMOUNTv AMOUNT E C AV f AV 570-253-002-2 11,900 2,000 0 ASSESSOR'S DATA AS S TRa ROLL R d T SECTION NAMEkk 8182 4831, 4985 243-011-038-3 320,000 100,000 01,700 0 p ASSESSOR'S DATA AS NAME TRA ROLL YEAR �2 R d T SECTION 4831.5 243-011-037-5 195,000 53,000 11071,000 0 O ASSESSEE'STRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 81-82 4831.5, 4985 203-601-001-1 76,891 65,500 0 ASSESSOR'S DATA AE NAMES S TRA POLL 81 82 R d T SECTION 4831, 4985 F209-090-015'-6 1 68,686 25,500 1!6,900 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA hL NAME Est. of H. Geldermann hill 66090 kk 81-82 531 m ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME EN OF CORRE IONS ON tlS PAGE ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME 7 ASSESSEE'S TNA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ~ AOS#83.2 SUPERVISING APPRAISER DATE lk f.,.� AR�1e9ITizz�ez) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER hL ASSESSOII'S OFFICE CURPF.NT ROLL CHANGES (EOUAL12ED ROLL LAST SUBMITTED BY AUDITOR) IN- F] CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR EREST OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY)N- BATCH DATE AlmlTOA E DATA FIELDS M U E EXEMPTIONS E I LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M A AUDITOR F E TOTAL OLD A V NFW LAND A V NEW)MPR A V PERSONAL PROP AV THERE:S A CHANGE. CORA • I N NET OF INCLUDES L G X T EXEMPTIONS PSI v AMOUNT y AMOUNT E F AV F AV N 400-030-009-7 10,837,55 695,740 5,624,9 9 4,417,670 ASSESSEE'S TRA ROLL /A 78 R 6 T SECTION 4831 ASSESSOR'S DATA NAME O E7400-030-009-7 1 13,030,61 709,655 9,289,6 7 2,928,073 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 78-79 4831 400-030-009-7 14,133,06 723,850 1 9,386,111 3,923,935 ASSESSEE'S TPA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 79-80 4831 400-030-009-7 11,445,10 738,327 I 9,803,9 T2 801,680 ASSESSEE'S TPA ROLL YEAR A 6 T SECTION ASSESSOR'S DATA NAME 80-81 4831 I 188-351-010-7 11,244 1'5,412 ,576 0 ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA IIL NAME 79-80 48319 4985 188-351-010-7 11,503 15,520 ,727 - m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 80-81 4831, 4985 ENJ OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME i r ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 61 AOS#83.2 Q ARWlY 17rt�roxl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APRIIAISER , ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- SECURED TAX DATA CHANGE CLUDINO ESCAPES WHICH CAPgY NEITHER PENALTIES NOR INTEREST" PRIOR I ® TE EST ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AUDITOR E DATA FIELDS M L EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR CORK F E TOTAL OLD A V NFW LAND A V NEW IMPP AV PERSONAL PROP AV THERE:f.A CHANGE A • I N NET OF INCLUDES L G I X T EXEMPTIONS PSI vAMOUNT AMOUNT E E AV E AV M 540-160-012-6 3,938 10,000 15,000 0 ASSESSOR'S DATA ASSESSEE'S S Ethel Foster TRA POLL YEAR P A T SECTION E 08001 81-82 531, 4985 098-092-018-5 12,485 127,500_ 21,000 0 I ASSESSEES TRA ROLL YEAR P 6 T SECTION ASSESSOR'S DATA Ilk NAME George Todd 79049 81-82 531 095-103-003-0 16,765 25,000 123,500 10' ASSESSEE'S TRA POLL YEAR P A T SECTION ASSESSOR'S DATA NAME Esther Byars 86003 81-82 531 209-090-014-9 12,314 48,110 TO 0 ASSESSEE'S TPA ROLL YEAR ASSESSOR'S A T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann c/o Anderson al 6608 IIL 80-8 531 209-090-014-9 [ASSESSEE'S 0,241 196,288 TO TRA POLL YEAR R A T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann c/o Anderson 4 L al 6608 81-8 531 098-094-022-5 16,768 111,616 110,416 0 ASSESSEE'S TPA POLL YEARR A T SECTION ASSESSOR'S DATA NAME Lillian M. Gasaway 79049 81-82 531 ENJ OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION QI ASSESSOR'S DATA NAME C, ( , ASSESSEE'S TRA L.OLL q E T SECTION ASSESSOR'S DATA NAME AR44M(7/22/82) AOS#83.2 SUPERVISING APPRAISER , DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: IL PRINCIPAL APPRAISER ASKfsOA'S OFPICI C011PENT ROLL CHANGES MOUAL12ED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE 'MOROL N RANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- f RAfCr4DA?I Aifl,fnh F DATA FIELDS M E EXEPTIONS E + M { PARCEL NUMBER F m S LEAVE BLANK UNLESS AUDITOR'S MESSAGE AUOITnn F F fOl At Otrl AV Ntw t Aral A V fit ItAPP A V fit lr�0#iAt PROP A V THERE'.5 A CHANGE A ' rnnn . I N rtt T Of +HCl 0111", TT G x T fIfVpTrr)rt� Pii y AMOUNT Y AMOUNT E p AV p AV 203-602-010-1 76,891 65,500 0 0 AfSC!L fC li TPA ROLL YEAR L&T SECTION ASSESSOR'S DATA NAtar 81-82 4831, 4985 203-602-011-9 76,891 65,500 0 0 A irsnEE s _...___^ - _ -- inn ROLL YEAR R 6 T SECTION ASSESSOR'S DATA PJAMF. 81-82 4831, 4985 203-602-012-7 76,891 65*500 0 0 9� TPA ROLL YEAR R 8 T SECTION t ASSESSOR'S DATA t4AUt 81-82 4831, 4985 ! 203-602-013-5 76,891 65,500 0 0 ,` A!i5C'iSCF S TRA ROLL YEAR R A T SECTION ASSESSORS DATA NAM[ 81-82 4831, 4985 380-070-002-7 6,863 7,429 17,2Q1 0 ASSF."TSf.F'ti TRA ROLL YEAP R b T SECTION ASSESSOR'S DATA NAME Mr. A Mrs. John Martin 76049 81-82 531, 4985 209-090-015-6 67,340 16,250 123,750 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Est. of H. GelAermann 66090 80-81 531 E4 OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R t T SECTION ASSESSOR'S DATA kL NAME T1 I I I T ASSESSEE'STRA ROLL YEAR R&T SECTION ASSESSORS DATA IL NAME F—+ ARi4N 0/22+t2) AOS#83.2 SUPERVISING APPRAISER b6 DATE � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER 11h, ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY AUDITOM IN- CLU0ING ESCAPES WHICH CARRY NEITHER PENALTIES NOP INTEREST � SECURED TAX DATA CHANGE TPnion E EST OLL CHAGES ES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE nurnmn E DATA FIELDS M L EXEMPTIONS E PARCEL NUMBER F (EN LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW 1 AND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A AUDITOR'S MESSAGE CORR . I N NET OF INCLUDES LL G X T EXEMPTIONS I'SI y AMOUNT y AMOUNT E E AV F AV N 380-070-002-7 7,139 7,577 12,445 0 ASSESSEE'S TRA POLL YEAR LA T SECTION ASSESSOR'S DATA NAME Mr. & Mrs. John Martin 76049 82-83 531, 4985 540-340-005-3 14,356 114,980 130,020 0 ASSESSEE'S TPA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME James M. Jackson 08001 82-83 531, 4985 529-281-013-1 20,828 23,000 122,000 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION i ASSESSOR'S DATA NAME Dinora Chavez 08001 61 82-83 531, 4985 426-133-013-0 18,888 139,000 138,000 0 i ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA hL NAME E. Martin c/o H. E. Covell 85004 82-83 5319 4985 507-020-002-6 16,333 45,000 130,000 To- ASSESSEE'S TRA ROLL YFAP R b T SECTION ASSESSOR'S DATA NAME Est. of F. V. Byrne c/o C. Oouthat 08002 82-83 531, 4985 411-180-017-5 7,518 T15,000 13,000 0 M m ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Charles Comstock 11025 $2-83 531, 4985 ENJ OF CORRE IONS ON JHIS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Ly ASSESSEE'S TRA ROLL YEARR 1 T SECTION r ASSESSOR'S DATA NAME 1 AR"00( /!2/!2) AOS#83.2 SUPERVISING APPRAISER 16 DATE IL F�-► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER G� ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZEO ROLL LAST SUBMITTED BY AUDITORI IN• Y CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ?EREST Onninn LL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE A1Iw6h . E DATA FIELDS M S L EXEMPTIONS E S , LEAVE BLANK UNLESS S AUDITOR'S MESSAGE M PARCEL NUMBER F A AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORK.► I N NET OF INCLUDES IILI t G X T EXEMPTIONS PSI y AMOUNT AV y E M AV AMOUNT E E 524-140-017-4 69,487 34,000 31,000 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAMEIlk, 82-83 4831 180-270-021-1 170,000 190,000 171,300. 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4985, 4831.5 167-260-002-8 242,900 1103,092 124,000 0 ASSESSEE'S TRA ROLL YEAR RAT SECTION ASSESSOR'S DATA NAME 82-83 4831.5 266-143-004-8 94,649 349459 159s153 0 i 1 -1 f` ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 247-132-016-4 3380220 174,114 1165t03( 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 273-092-033-1 36,000 115,000 0 0 111 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ' ASSESSOR'S DATA NAME 82-83 4831.5 EN OF CORRE TIONS ON HIS PAGE ASSESSEE'S TRA ROLL YEAR R•T SEGTIQN ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION e ASSESSOR'S DATA NAME AR4�017/22/621 AOS#83.2 SUPERVISING APPRAISER b DATE 16 � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: �a PRINCIPAL APPRAISER all, ASSESSOR'S OFFICEQ CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- Fl ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TFRES PRIOR ROLL CHANGES ILUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE .. AUDITOR E DATA FIELDS M S L 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 A.V PERSONAL PROP AV THERE IS A CHANOF i CORR N 1 N NET OF INCLUDES T G X T EXEMPTIONS PSI y AMOIINT Y AMOUNT E E AV E AV 209-090-020-6 14,351 61,190 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66082 kL 80-81 531 - " 209-090-020-6 581,552 249,655 J0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66082 81-82 531 209-090-017-2 50,186 J61,250 ,000 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 80-81 531 209-090-017-2 207,206 249,900 0,000 0 I ASSESSEE'S TRA ROLL YEAR R!1 7 SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 81-82 531 209-090-0164 18,767 23,250 2,500 0 ASSESSEE'S TRA ROLL YEAR R d 7 SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 80-81 531 209-090-016-4 759568 94,860 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 81-82 531 ENJ OF CORRE IONS ON JHIS PAGE ASSESSEE'S TRA ROLL YEARR d T SECTION QI ASSESSOR'S DATA NAME ASSESSEE'S TRAROLL YEAR R i T SECTION r ASSESSOR'S DATA NAME t f..a AR"N Q/22I82) AOS#83.2 `, SUPERVISING APPRAISER b DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER A>}s 268OR'S OFFICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN. ' ECLUDiNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE l y l TElOn REST OLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH 1 BATCH DATE Almrron" E DATA FIELDS M r U E EXEMPTIONS S PARCEL NUMBER F M LEAVE PLANK UNLESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CORK . I N NET OF INCLUDES G X T EXEMPTIONS PSI TT v AMOUNT Y AMOUNT E E AV E AV 209-090-021-4 3069 27,680 0 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 kL 80-81 531 209-090-021-4 12,521 1112,934 0 ASSESSEE'S TRA 66090 ROLL 81 82 R aL T SECTION 531 ASSESSOR'S DATA NAME Est. of H. Geldermann 209-100-015-4 2,550 112,500 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 80-81 531 209-100-015-4 10,404 151,000 ja f ASSESSEE'S Geldermann TRA 66090 ROLL 81 82 R i T SECTION 531 ASSESSOR'S DATA NAME Est. of H. � 209-100-007-1 5,670 38,425 0 ASSESSEE'S Geldermann TRA 66082 ROLL 80 81 R 8 T SECTION 531 ASSESSOR'S DATA NAME Est. of H. 0 0 209-100-007-1 23,133 1560774 0 m ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66082 81-82 531 ENJ OF CORRE TIONS ON tlS PAGE • ASSESSEE'S TRA ROLL YEARR i T SECTION ASSESSOR'S DATA NAME C ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA L. NAME H► AR"N IT/22/62) AOSi83.2 ,ASSESSOR FMS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 116 DATE hL PRINCIPAL APPRAISER b AI SESSOWS O"ICE ❑ CURRENT ROLL CHANGES (EQUALIZED POLL LAST SUBMITTED BY AUDITORI IN- CLUr)t,4f'I ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PAILIP ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE TERFST OR PENALTIES AIX)tTOR E DATA FIELDS M S L U E EXEMPTIONS E AUDITOR PARCEL NUMBER F m LEAVE BLANK UNLESS S CARR it F ETOTAL OLD A V NEW LAND A V NEW If.4PR AV PERSONAL PRO;' AV THERE A CHANGE S AUDITOR'S MESSAGE A I N NET OF INCIJIDIES L X T EXEMPTIONS psi t TG AMOUNT AMOUNT E A V EAV 561-100-036-4 1,775,4 100,013 1,727*68q 3,975 ASSESSEE'S I FIA ROLL YEAR ;TfON ASSESSOR'S DATA NAME Allied Corporation 8001 136-4 1,8579 79-80 L&T SE" 531 ASSESSEE*S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Allied Corporation 8001 80-81 531 561-100-036--47 8,43194501 416.220 1 8,272,25T19,120 ASSESSEEOS TPA ROLL YEAR IT A T SECTION ASSESSOR'S DATA NAME Allied Corporation 8001 81-82 531 7 009 030 L -- 099- - - 1 1.2,617,94q 105,40 ASSESSEE*S TRA ROLL YEAR R A 7 SECTION ASSESSOR'S DATA NAME Allied Corporation 79112 79-80 531 099-030-009-7 1. 111 [2,685,6551 107,51 71,900_ ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Allied Corporation 79112 80-81 531 099-030-009-7 11,685,16 438,640] 11,945,100 375,000 m ASSESSEE'-S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Allied Corporation kkL 79112 h, 81-82 531 ENfI OF CORREJTIONS M tHIS PAGE ASSESSEE'S TAA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 7 S4 JASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME AR44W(?/22/63) AOS#83.2 `ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k6 DATE *AQ PRINCIPAL APPRAISER hL ASSESSOR'S OFFICE CURRENT ROLL CHANCES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR$ IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR RROLL CHANGES ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- EI , BATCH DATE ..... _. AUDITOR E DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M S AUDITOR'S MESSAGE i AUDITOR F E TOTAL OLD A V NFW LAND A V NEW(MPR AV PERSONAL PROP AV THERE fS A CHANGE /1, CORK.» 1 N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT H F AV E AV 098-240-034-3 70,080 7,740 31,925 64,890 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Dexter Corp. 79005 79-80 531 098-240-034-3 40,617 1 7.894 131,783 13,265 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Dexter Corp. 79005 80-81 531 098-240-034-3 167,934 T32,207 1129,787 117,190 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Dexter Corp. 79055 81-82 531 098-240-029-3 904,907 9,485 744,480 258,775 ASSESSEE'S TRA hill 79055 ROLL YEAR 80 R 6 T SECTION ASSESSOR'S DATA NAME Dexter Corp. 11116531 098-240-029-3 980,492 9,674914,378 61,165 ASSESSEE'S TPA ROLL YEAPR A T SECTION ASSESSOR'S DATA NAME Dexter Corp. 11116 79055 80-81 531 --J 098-240-029-3 4,262,01239,474 3,937,37 307,990 m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Dexter Corp. 79005 81-82 531 -7T EN OF CORRE IONS ON IS PAGE LI I ASSESSEE'S TRA ROLL YEAR R T SECTION [ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA L NAME AR44M 17/22/62► AOS#83.2 SUPERVISING APPRAISER , DATE IL ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE ® CUPPrar POI L C1,/1NTiF- IFOVALIZfD PTAL LAST 1.5091.+IT TFO R• AUDITOP, IN rLUD^N'.f••r AVf r,V,HIC-N rApny flr(MrP Pf/4AI TI(S lino IIITF NIS T SECUREDTAX DATA CHANGE D "mon r14,IporrS NLIIRII'r T'IJnnf IJT YFAr,fSru'f%VMICf+DOr,APnv IN. Trr-f ST r')fI Pf"A1 TRS BATCH DATE ATTDIT(SP E DATA FIFLDSI M S L EXEMPTIONS E F PARCEL NUMBER M u I(A•If IIIAI!/ rns S AUR' DITO5 MESSAGE AUDITOR F E TOTAI.01f)AV Hfw t ANTI A v PIT Yr 11.4Pn A Y Pf N•.nr,Al nn,r• A r nm,r A 011,41 I;r A CORR A 1 N trFT Of Ulrl UDI", / _- .- (ter X T FYfrAPTIOW. PSI , A0A,inNI , au�,,,,I F i A y f A ! M 264-010-019-0 36,795 100,000 40,000 0 ASSESSEE'S — InA ` nn+I+iAn n Z-771,7•.., ASSESSOR'S DATA NAME Benjamin Randall 83004 82 83 531, 4985 119-181-009-0 1 162,000 25,938 82,000 0 ' ASSESSEE'S ASSESSOR'S DATA NAME 82-83 4831, 4985 I{ 187-020-020-9 IT 266,000 105,000 1166,000 TO ASSESSEE'S rnA -- rinll .rAn n T•.rr.nr., ASSESSOR'S DATA NAME 82-83 4831.5, 4985 194-131-001-1 320,000 175,981 1139,012 0 ASSESSEE'S TnA P(II t .f An L: T " ASSESSOR'S DATA NAME 82-83 4831, 4985 F7 370-040-006-6 32,047 17,191 0 0 ASSESSEE'S — TPA null ttAN n r Str TI,•r, ASSESSOR'S DATA NAME 82-83 4985, 4831.5 377-020-043-8 [ASSESSEE'S 74,285 148,569 0 0 TPA POLI Yf AP P A T SECTION M ASSESSOR'S DATA NAME 82-83 4831.5 EIIJ OF COME TIONS ON IS PAGE ASSESSEE'S TPA ROLL YEAR q A T SECTION ASSESSOR'S DATA NAME SIIF7 T -1 1 --T ASSESSEE'S TRA ROLL YEARq A T SECTION ASSESSOR'S DATA NAME ARHM 0r221e21 AOS#83.2 , SUPERVISING APPRAISER , DATE 1 ASSESSOR FILLS IN DATA FOR THESE ITEMS' Fr PRINCIPAL APPRAISER , C� ASSESSOR'S OFFICE CURRENT FlOt L CHANGES (FOUALIZEO ROLL LAST SUBMITTED BY AUDITORY IN- R CLUD!NG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a PRIOR TEREST ORP ALCENHANGETIES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE Affnit0h E DATA FIELDS M S L EXEMPTIONS E U E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A v THERE.t;A CHANGE, A CORR I N NET OF INCLUDES L G X T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E P # F A V Pf A V 561-100-036-4 9,356,444 424,544 9,168,68 55,203 ASSESSEE'S TRA ROLL YEAR A T SECTION ASSESSOR'S,DATA NAME Allied Corporation 8001 82-83 531 M E S S A G E 099-030-009-7 13,334,37f 447,4131 13,,267, 14 329,961 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Allied Corporation 79112 82-83 531 kk 098-240-034-3 1 169,961 132,851 1130,056 20,964— I ASSESSEE'S TRA ROLL YEAR p 6 T SECTION ASSESSOR'S DATA NAME Dexter Corporation 79055 82-83 531 098-240-029-3 4,7379041 40,263 4,395029 329,712 ASSESSOR'S DATA NAMES Corp. Dexter S TRA ROLL YEAR 79005 82-83 T SECTION 5.21 h� 120-262-046-2 1 14,476 _ 1'36,000 137,000 10 ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA NAME Esther M. Fouhy 6L 02011 IL 82-83 531 367-130-021-2 1 141.717 139,721 1128,946 1 0 m ASSESSEE'S TRA ROLL YEAR A&T SECTION ASSESSOR'S DATA NAME Mr. & Mrs. Charles Pollack 76004 82-83 L! 531, 4985 A EN OF CORREITIONS ON tIS PAGE - JASSESSEE'S TPA POLL YEAR T SECTION C ASSESSOR'S DATA NAME T ASSESSEE'S TRAPOLL OLL YEAR fl t 7 SECTION ASSESSOR'S DATA L NAME AR440(7/22/62) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE LL PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT IIOI.L CHANGES (EQUALIZED ROIL LAST SUBMITTED BY AUDITOR) IN- CLUDIN(3 ESCAPES WHICH CAPPY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F-1 PlIlOn fST OLLPENANT ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE .. , AUDITOR E DATA FIELDS M L EXEMPTIONS E S LEAVE RI ANK UNLESS PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLO A V NFW LARD A V NEW IMPR AV nERSOMV NAI nn A 7HGE: FRE tS a CHAN CORA M 1 N NET OF INCI.IIDFR G X T EXEMPTIONS PSI v AMOUNT TY AMOUNT E F AV [ AV a 209-090-021-4 12,771 115,192 10 ASSESSEE'S TPA POLL Y An LA T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 2-83 531 209-100-015-4 10,612 152,020 0 ASSESSEE'S TRA ROLL Y R R 6 T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090-83 531 209-100-007-1 23,595 1159,909 TO ASSESSEE'S TRA ROLL Y An R 6 T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66082 82-83 531 209-090-020-6 1 59,723 1254,648 0 i ASSESSEE'S TRA 66082 ROLL Vli 83 R 8 T SECTION 531 ASSESSOR'S DATA NAME Est. of H. Geldermann I 209-090-017-2 211,349 [254,898 0 ASSESSEE'S TRA ROLL V AP R b T SECTION ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 2-83 531 Ate, 209-090-016-4 JA 8,098 969757 152,020 0 �^ SSESSEE'S TRA ROLL Y AR R 8 T SECTION E7 ASSESSOR'S DATA NAME Est. of H. Geldermann 66090 �2-83 531 ENJ OF CORRE TIONS ON IS PAGE SSESSEE'S TRA ROLL YEAR R�T SECTION ASSESSOR'S DATA NAME r' SSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME W I—► AR"N(7/22/82) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES (FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORCOIR p HA GESS( INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- TEREST , BATCH GATE• AIIDITDh i E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS 8 AUDITOR'S MESSAGE i AUDITOR F F TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE. A CORAx I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT V AMOUNT E P AV E AV # 209-090-015-6 70,059 26,010 98,838 0 t - ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Est. of N. Geldermann 66090 82-83 531 089-263-011-2 40,208 125,000 V3,000 0 ASSESSECS TRA ROLL YEAR R d T SECTION I ASSESSOR'S DATA NAME Josephine V. Knaak 07013 82-83 531 095-045-017-1 20,340 25,000 732,000 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION I ASSESSOR'S DATA NAME Celestine B. Mosby 79031 82-83 531 I 097-042-011-3 1 9,012 25,000 0,000 0 f ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Lisa Cox 79031 kL 82-83 531 149-062-018=2 19,508 38,871 34,648 0 ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA kL NAME Est. of A. Meyer c/o J. J. Mullane 12012 82-83 531 097-114-011-6 23,807 125,000 143,000 0 m ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME John Carroll Smith 79031 82-83 531 ENJ OF CORRE PIONS ON �TS PAGE ASSESSEE'S TRA ROLL YEARR d T SECTION ASSESSOR'S DATA NAME T- - I i I r ASSESSEE'S TRA ROLL YEAR R d T SECTION t ASSESSOR'S DATA NAME AR44N(712x/112) AOSA83.2 ,. SUPERVISING APPRAISER , DATE 16 C.A3 ASSESSOR FILLS IN DATA FOR THESE ITEMS: t%0 PRINCIPAL APPRAISER ASSESSOR'S OFFICE ��( CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• j K1 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST .. SECURED TAX DATA CHANGE D PRIOR ROLL OLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• . BATCH DATE AtInITOR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS $ AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NF.W LAND A V NEW IMPR A V PERSONAL PROP A V THERE!%A CHANGE f{ CORA . ( N NET OF INCLUDES LL G I )( T EXEMPTIONS S PSI )y AMOUNT y AMOUNT E I E AV E AV N 098-062-012-4 18,371 30,000 21,000 0 ASSESSEE'S Willard E. Short TRA 79049 BOLL 82 83 R d T SECTION 531 ASSESSOR'S DATA NAME 17 088-432-003-7 74,041 25,000 5,000 0 ASSESSEE'S Betty J. Toliver i ver OG TRA 07013 ROLL 82 83 R d T SECTION 531 ASSESSOR'S DATA NAME 095-050-057-9 22,076 726,500 131,500 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Kathleen Notvedt 79031 $2-$3 531 095-272-028-2 52,106 126,000 149,000 To- ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Betty Jane Roberts 07023 82-83 531 ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA NAME T_ G) m ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME ENJ OF GORRE TIONS ON 4HIS, PAGE ' ASSESSEE'S TRA ROLL YEAR R !T SECTION ASSESSOR'S DATA NAME Na T_ "V ASSESSEE'S TRA ROLL YEAR R 8 T SECTION r ASSESSOR'S DATA NAME ARwee(?M/62) AOS#83.2 t, SUPERVISING APPRAISER 1. DATE IL � ASSESSOR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER , �V ASSESSOR'S OFFICE f7 r.URPENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- JAJ GLUDING ESCArES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TE ES BATCH DATE AtIDITOR E DATA FIELDS M U E EXEMPTIONS E LEAVE Rt ANK UNI ESS PARCEL NUMBER F M S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PPOp AV THERE'S A CIIAIJr1F /!I CORK I N NET OF INCLUDES G X T EXEMPTIONS PSI Y AI.IOIUlT Tv AMOUNT E AV C AV 556-101-010-8 1 16,175 1,000 0 ASSESSEE'S TnA ROLL vFAn A A T SECTION ASSESSOR'S DATA NAME82-83 4831.5, 4985 17, 556-101-011-6 6,175 1,000 0 ASSESSEE'S TAA POLL YEAR n 8 T SECTION ASSESSOR'S DATA Ilk NAME 82-83 4831.5, 4985 556-101-012-4 8,550 1,000 0 ASSESSEE'S TnA ROLL YEAR n A T SECTION I ASSESSOR'S DATA NAME 82-83 4831.5, 4985 i 556-101-013-2 6,175 1,000 0 �. ASSESSEE'S TAql - ASSESSEE'S �-83 R A t SECTION4$31.5, 4985 ASSESSOR'S DATA IIL NAME kkL 556-101-014-0 2,375 500 0 ASSESSOR'S DATA NAMETpq nol.t 82-83 P A T SECTION4831.5, 4985 11, 556-101-015-7 1 2,375 1500 0 c� m ASSESSEE'S TRA ROLL YEARGSR R A T SECTION4831.5, 4985 ASSESSOR'S DATA NAME O ENJ OF CORRE IONS ONtIS PAGE ASSESSEE'S TRA ROLL YEAR R i T SECTION Q, ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEARR A T SECTION r ASSESSOR'S DATA NAME ARN99 Rr22fe2! AOS#83.2 ,. SUPERVISING APPRAISER DATE IL ASSESSOR(ILLS IN DATA FOR'THESE ITEMS: W � PRINCIPAL APPRAISER kk r�A ASUSSOR'S(WFIC! CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• CLUDtNG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE PRIOR ROLLP RANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- PA Tref OAtE LTIES E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE A!)c#Ton F E TnTAt.OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE#S A CHANGE A Conn . NFT OF X N #NC#.t1DES G E MEMPTtGN, PSI y AMOUNT v AMOUNT E E AV E AV q 556-134-013-3 6,175 3,500 0 0 ASSESBEE'S TRA ROLL YEAR R a T SECTION 4831.5, 4985 ASSESSOR'S DATA rtAME 82-83 556-134.020-8 6,175 111000 0 0 ASSESSEE'S TRA ROLL V82-83EAR R d T SECTION 4831.5, 4985 ASSESSOR'S DATA 116, NAME a o 't 556-134-021-6 1 6,175 1 5,000 0 0 1 1 1 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA hiNAME 82-83 4831.5, 4985 556-134-022-4 6,175 5,000 0 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 556-134-029-9 6;175 3,IM 0 jo ! ASSESSEE'S TRA ROLL YEAP R d T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 556-134-030-7 6,175 13,500 10" 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 AS E4 OF CORRE TIONS ON HIS PAGE ASSESSEE'S TRAROLL YEAR R t T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ~ AOS#83.2 CAJ ARWN JYMI"t ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE Ul PRINCIPAL APPRAISER t. ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES tFOUALIZED ROLL LAST SURMITTF.O BY AtJOITOnl IN CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TE FIST R p CAN ES INCI ODING C(JnnFNT YEAR FSCAPFS VRNf,+t Oft CAanY IN w BATCH DATE AUDITOR E DATA FIELDS M L EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP AV THFRE 7S A CHANOF. A 1 CORR A I N NET OF INCLUDES G 11 X '1' EXEMPTIONS PSI y AMOUNT y AIAOUHT E F AV AV N 203-601-002-9 78,428 669810 0 0 ASSESSOR'S DATA 7NAMEASSESSEE'S TRA BOLL VEAR82 83 R e T Sf.C11ON 4831,, 4985 203-601-003-7 1 78,428 J66,810 0 0 ! ASSESSOR'S DATA NAMEASSESSEE'S TRA BULL YEAR82-83 R J!T SECTION 4831, 4985 203-601-0047-5 78,428 66,810 lo To ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-601-005-2 789428 669810 lo To ASSESSOR'S DATA ASSESSEE'S TPA ROLL V82-83 R d T SECTION 4831, 4985 203-601-006-0 78,428 66,810 0 0 ASSESSEE'S TRA ROLL VEAF{ R i T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-601-007-8 78,428 166,810 0 0 m ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 EN OF CORRE TIONS ON 1S PAGE ASSESSEE'S TRA ROLL YEARR i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR i T SECTION r, ASSESSOR'S DATA NAME AR"N(T/?2Ji�1 AOSi83.2 SUPERVISING APPRAISER � DATE � w ASSESSOR FILLS IN DATA FOR THESE ITEMS: I� PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUAL12ED ROLL LAST SUBMITTED BY AUDITORI IN- 9 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE LL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST C , BATCH DATE Al1DITnR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP AV tHERE IS A CHANGE A CORK M I N NET OF INCLUDES G X T EXEMPTIONS PSI T AMOUNT y AMOUNT E F AV E AV H 203-601-008-6 78,428 66,810 0 0 ASSESSEE'S i TRA ROLL YEAR Ll T SECTION 4U31, 4985 ASSESSOR'S DATA NAME 82-83 203-601-009-4 78,428 T66,810 jo 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-601-010-2 78,428 66,810 0 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kL NAME 82-83 4831, 4985 203-602-001-0 78,428 ]766,810 0 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 48319 4985 kL 203-602-0084 78,428 66,810 0 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-003-6 78,428 166,810 0 0 m ASSESSEE'S TRA ROLL YEARR 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 EN OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME \I ASSESSEE'S TRA ROLL YEARR T BE r ASSESSOR'S DATA NAME �..� AR"*(?/22/e2) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE 16 w PRINCIPAL APPRAISER ASSEESSOR'S MICE ® CURRENT ROI I. CHANGES IFOUALIIED ROLL LAST SUBMITTED BY AUDITORI IN• CLUOING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORT OR ROLL CHANGEENAL S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• TEIIBATCH DATE • �AUDITOR S L DATA FIELDS M , EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE i AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP A V THERE:S A CHANOF I CORR. I N NET OF INCLUDESi G t X T EXEMPTIONS PSI Y AMOUNT v AMOUNT E f AV E AV 203-602-004-4 78,428 66,810 0 0 ASSESSEE'S TRA MOLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831. 4985 203-602-005-1 78,428 166,810 0 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 -602-006-9 66,8a 203 I I ASSESSEE'S TRA ROl L YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-007-7 1 78,428 66,810 0 0 ! ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-008-5 78,428 66,810 0-7 a ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-009-3 78,428 66,810 0 a T ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 ENJ OF CORRE TIONS ON JHIS PAGE ASSESSEE'S TRA ROLL YEAR R 3 T SECTION ASSESSOR'S DATA NAME �V ASSESSEE'S TRA ROLL YEAR A#T SECTION ASSESSOR'S DATA NAME �+ AR44SY tu22�! AOS#�83.2 SUPERVISING APPRAISER 16 DATE IL � tASSESSOR FILLS IN DATA FOR THESE ITEMS: 00 PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROIL CHANGES (EOUALIZED ROLL LAST SUBMITTED 8Y AUOITORI IN• rLUDINn ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q TOR PA CHANGES INCLUDING CURRENT YEAR ESCAPES VIHICH DO CARRY IN. TERES BATCH DATE .... "AUDITOR E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE A CORR.M ( N NET OF INCLUOF.S T T G X T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E E AV PrAVbob a 203-602-010-1 78,428 66,810 ASSESSEE'S TRA POLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-011-9 78,428 66,810 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-012-7 78,428 66,810 ASSESSEE'S TRA ROLL YEAR R R T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-602-013-5 78,428 6f►,8I0 1 j ASSESSEE'S TRA ROLL YEAR R A T SECTION NAME 8 ASSESSOR'S DATA 2-83 4831. 4985 El524-100-012-3 90,000 31,212 2,772 ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME $2-$3 4985, 4831.5 203-680-011-4 [287,500 95,000 22,200m TRA ROLL YEAR R 8 T SECTION ASSESSEE'S ASSESSOR'S DATA NAME L 82-83 4831, 4985 NJ OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME ARueo pi2vez► AOS#83.2 SUPERVISING APPRAISER 16 DATE hL M—+ ,.ASSESSOR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER Cts ASSESSOR'S O"ICE ® CURRENT ROLL CHANGES IEOUAL12ED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE Q 1EREST OR PCHANGES ENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE AUOITOQ S E DATA FIELDS M EXEMPT10NS E S LEAVE BLANK I1NlESS PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE CORR . I N NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV # 203-680-012-2 2879500 95,000 28,400 0 ASSESSOR'S DATA ASSESSEE'S TRA ROLL kL YEAR 83 R b T SECTION 48311 4985 203-680-013-0 1 277,500 195,000 11,500 TO p ASSESSOR'S DATA ASSESSEE'S S TRA ROLL 8 83 AR R b T SECTION 4031, 4985 203-680-014-8 1 277,500 195,000 11,500 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME hL 82-83 L 4831, 4985 203-680-015-5 1 252,000 195,000 102,900 0 ; ASSESSOR'S DATA ASSESSE NAMES S TRA ROLL 82 �� R d T SECTION 4831, 4985 OG_ 203-680-016-3 1 277,500 1'95,000 J111,500 0 ASSESSEE'S TRA ROLL YEAP R b T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-680-017-1 1 252,000 195,000 1102,900 TO ASSESSOR'S DATA ASSESSE NAMES S TRA ROLL E�R e� R 8 T SECTION 4831, 4985 ENJ OF CORRE IONS ONFHISPAGE G 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME AO$#83.2 SUPERVISING APPRAISER 16 DATE ►�► ARu1111/'t�/�2) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: O PRINCIPAL APPRAISER hL ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIIED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR F� EREST OR ROLL CHANGLTIEES S INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. BATCH DATE .. . ... ..... AUDITOR E DATA FIELDS M U E EXEMPTIONS 3 LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V. NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE A CORR M 1 N NET OF INCLUDES L I G ! X T EXEMPTIONS PSI y AMOUNT y I AMOUNT E E AV E AV K ' 556-134-014-1 11,875 119875 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4985 556-134-023-2 2,850 12,850 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4985 556-134-024-0 29850 12,850 lo ASSESSEE'S TRA ROLL YEAR R A T SECTION I ASSESSOR'S DATA NAME 82-83 4985 556-134-025-7 2,850 12,850 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4985 556-134-026-5 29850 [2,850 0 TO ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4985 556-134-027-3 2,850 _]_2,850 0 0 ASSESSEE'STRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4985 EN OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME W , _ ASSESSEE'S TRA ROLL YEAR R T SECTION ' ASSESSOR'S DATA NAME �..r AR"I I(T/22/82) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 6 DATE 16 PRINCIPAL APPRAISER 1116, ASSE>f>OWS OFFICE � CUPPENT POLL CHANOFS IFO(IALIZED ROLL LAST SUBMITTED BV AUDITOM IN. C( it)I#in fSCAnfS WVUCH CAnn Y NFItHER PENALTIES Non INTEREST SECURED TAX DATA CHANGE a 1fr>E ST!P(r'rrU1 C5 INCLIMINn CunPENT VFAR ESCAPES WHICH DO CARnV IN. RATCH DATE i I�1 ffr E DATA FIELDS M U FF _ EXEMPTIONS E PARCEL NUMBER F S AUDITOR'S MESSAGE I AuolTon M IrAvf Ri ANr urnrs5 F TO YAI !)lh A V IITW I Aryl)A Y rrr Y!11.41,91 A / Pr n',100l In—' Ay iHf 11f ••�A f,NAllrlr Conn . 1rE T rX G I I N �r.�I Unf 5 X T rrrrAr•T1�)0r') P',I I ArA')Iprt Arrr)UNf E I' N A v �' A v r t ' 540-160-012-6 11,155 10,200 15,300 0 ASSESSOR'S DATA NAM ' Ethel Foster I A 08001 r'-II 82-83 "" ''fr,flON 531, 4985 kL 098-092-018-5 12,873 ?.8,050 21,420 0 AS3E55EE'S ^� V�Y "- rnA '�— fill( +[An n t"FCTION ASSESSOR'S DATA NAME George Toddhh, 79049 kL 8?.-83 531 095-103-003-0 17,239 25,500 23,970 0 ASSESSfE'S Esther Byars ,r.. 86003 82-83 n A T 11rTvv4 531 ASSESSOR'S DATA NAME 209-090-014-9 51,245 1200,213 0 ASSESSOR'S DATA ASSESSENAMEE S Est. of H. Geldemann c/o Anderson str Aal 6608 .T.n82-8 531 098-094-022-5 17,103 11,848 10,624 0 ASSESSEE'S An uA t•;IctlnN ASSESSOR'S DATA NAME Lillian M. Gasaway 79049 8F 83 531 0 528-330-012-6 11,338 127.091 18,808 0 T ASSESSEE'S TnA N(AL rFAR n T SECT)oN ASSESSOR'S DATA NAME Margaret E. Lee 08001 82-83 5319 4985 E OF CORRE TIONS ON IS PAGE ASSESSEE'S iRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME w ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARMM p�?m► AOS#83.P. h6SUPERVISING APPRAISER DATE 1�+ ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- PRINCIPAL APPRAISER ASSESSOR'S OFFICE PIM CURRENT POLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NO"INTEREST SECURED TAX DATA CHANGE Pnion ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AUDIT6n E—] TE EST OR PENALTIES E DATA FIELDS M S L E F m PARCEL NUMBER E S AUDITOR LEAVE BLANK UNLESS Conn 0 F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 19 A CHANCIF AUDITOR'S MESSAGE I N NET OF A INCLUDES G X T EXEMPTIONS PSI ly AMOUNT T AMOUNT E y kkhP AV AV a 212-212- 32,621 8,608 .........rl,116 p ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME Charles E & Hazel Shelton 56085 k 82-83 531, 49005 175.210-006-3 [410,200 40,200 3,040 0 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME John T. Klaus 09000 82-83 531, 4985 4-321- 30,294 122,729- �1,648 10 t ASSESSEE'S TRA POLL YEAR T SECTION 531 ASSESSOR'S DATA NAME Juanita Cannon hh� 02002 82-83 -F L - 132-113-010-4 21,522 41,199 30,587 10 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME M. Piersol 02002 82- k 83 11111 k 531 f 126-164-048-4 98,778 98,778 1105,2090 _ 10 ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME Franklin & Karen Milliken kh, 02014 82-83 5319 4985 405-302-007-1 _1 805,976 20,948 10 805,976 [ASSESSEE'S TRA ROLL YEAR R b T SECTtON ASSESSOR'S DATA NAME Chevron USA, Inc. 08021 82-83 531, 4985 `T� EN OF CORREOIONS ON HIS PAGE ASSESSEE'S ASSESSOR'S DATA NAME TRA ROLL YEAR R T SECTION JA SSESSEE'S RAROLL OLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME AR44N(7/22162) AOS#83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER ASSESSOR'S O"ICE ® CURRENT ROLL CIIANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PRIOR TOFES LL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- , r BATCH DATE' A!lDITAA E DATA FIELDS E S L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUOITOR F E TOTAL 01.0 A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:>A CHANGE CORK 0 I N NET OF INCL IIOES G x T ENFMPTIONS PSI y AMOUNT Y AMOUNT E P AV F AV # 188-351-010-7IAI� ,152 22,971 2,156 p ASSESSOR'S DATA ESSEE S TRA ROLL F�R LA T SECTION 4Q31, 4985 570-253-001-4 12,138 12,040 0 82-83 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 570-253-005-5 12,138 12,040 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 I 570-253-004-8 12,138 2,040 io i i I ASSESSEE'S 7RA ROLL YEAR R d T SECTION ASSESSOR'S DATA kL NAME 82-83 4831, 4985 570-253-003-0 12,138 2,040 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 -T- 570-253-002-212,138 2,040 0 m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 ENJ OF CORRE IONS ON JHIS PAGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION Q, ASSESSOR'S DATA NAME t ASSESSEE'S TRA ROLL YEARR d T SECTION ( ASSESSOR'S DATA NAME H AR44M(712210 AOS#83.2 SUPERVISING APPRAISER DATE t ►t1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER b A>;SESSOR'S OFFICE CURRENT ROIL CHANGES {EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q TE E8T OR PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• , BATCH DATE' . S E DATA FIELDS M EXEMPTIONS E LEAVE BLANK UNLESS S A PARCEL NUMBER F M AUDITOR'S MESSAGEAUDITOR F E TOTAL OLD A V NEW LAND A V, NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORAM I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV AV M 243-011-038-3326,400 102,000 05,734 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831.5 243-011-037-5 1 198,900 154,060 09,140 TO ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA IIL NAME 82-83 L 4831.5, 4985 203-601-001-1 78,428 166,810 0 ASSESSEE'S TRA ROLL YEAR &T SECTI R gN ASSESSOR'S DATA IIL NAME khL 82-83 4831, 4985 I � I � ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME IlL ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME ENJ OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA POLL YEAR R•T SECTION ASSESSOR'S DATA NAME 1 t_ w ASSESSEE'S TRA ROLL YEAR R B T SECTION ASSESSOR'S DATA NAME ARNN►IT/n/Sl) AOS#83.2 SUPERVISING APPRAISER t DATE LL kikASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ILL _ Ut ASSESSOR'S OFFICE CURRENT ROIL CHANGES 1EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- Fl ESCAPFS WHICH CARRY NEIT14ER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OR PENALTIES CHANGES INCLUDING,CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AunITOR EDATA FIELDS M EXEMPTIONS E L E PARCEL NUMBER F M LEAVE BLANK UNLFSS AUDITOR i N TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE:S A CHANGE. A AUDITOR'S MESSAGE CORK NET OF INCLUDES IIL X T EXEMPTIONS PS) G y AMOUNT y AMOUNT E bib P AV F AV k 11111h 193-370-007-0 0 HO ,750 ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME Larson 79-80 4831, 4985 193-370-007-0 0 HO ,750 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Larson 80-81 4831, 4985 193-370-007-0 0 HO ,000 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Larson 81-82 4831, 4985 245-020-013-0 0 HO ,000 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Gilberd 81-82 4831, 4985 372-262-010-5 0 HO ,000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Lorenzo 81-82 4831, 4985 c� m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME E OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Q� Ailueo(7122152) AOS#83.2 SUPERVISING APPRAISER 16 DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EOUALIIED ROLL LAST SUBMITTED BY AUDITORI IN. C,LUDING ESCAPES WHICH CAPRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TPRIOR E ESPOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AUDITGR S E DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M LFAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITORF N TOTAL OLD A V NFW LAND A V NEW IMPS A V PERSONAL PROP A V THERE tS A CHANCE NET OF A CORR r INrLtIDFS G X T EYEMPTIONS PSI 'y AIJOI)NT v AMOUNT E F AV F AV r 113-241-077-8 0 HO 1,750 ASSESSEE'S TRA POLL YEAR P A T SECTION ASSESSOR'S DATA NAME Waddell 79-80 4831, 4985 113-241-077-8 FT 0 HO 1,750 ASSESSEE'S TPA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Waddell 80-81 4831, 4985 EII13-241-077-8 0 H017,000 ASSESSEE'S TPA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Waddell 81-82 4831, 4985 116-160-025-7 0 HO 1,750 ASSESSEE'S TRA POLL YF.AR S A T SECTION ASSESSOR'S DATA NAME McDowel 80-81 4831, 4985 116-160-025-7 0 H017,000 ASSESSEE'S TNA POLL YEAP P A T.SECTION ASSESSOR'S DATA NAME McDowel 81-82 4831, 4985 169•-150-002-7 0 HO 17,000 m ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Shulgln 81-82 48319 4985 EN OF CORRE TIONS ON IS PAGE EEASSEE'SSETRA ROLL YEAR R i T SECTION ASSSOR'S DATA AME W • ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ARAN p/22/S2) AOS#83.2 J6SUPERVISING APPRAISER DATE � IA ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'$OFFICEC CURRENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- 1K CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PERERIORST OR PENALTIES nOLL CHAIES ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE Atinif61 - .1 E DATA FIELDS M S L EXEMPTIONS E U E S AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE Conn 0 F E TOTAL OLD A V NEW LAND A V. NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A I N NET OF INCLUDES L� G X T EXEMPTIONS PSI y T T I AMOUNT Y AMOUNT E P AV P AV # 034-120-011-1 0 HO �,000 ASSESSEE'S TRA ROLL YFAR &T SECTION ASSESSOR's DATA NAME Lucchesi k 82-83 48319 4985 035-430-029-50 "o 000 1 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR's DATA NAME Mendiola 82-83 4831, 4985 113-241-077-8 0 HO .000 ASSESSEE'S TRA ROLL YEAR P A T SECTION 48319 4985 ASSESSOR's DATA NAME Waddell 82-83 L 116-160-025-7 0 HO ,000 1 1 1 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME McDowel 82-83 4831, 4985 132-187-031-1 0 HO 000 ASSESSEE'S TPA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME Cardinale 82-83 48319 4985 162-332-016-3 0 NO 1,000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR's DATA kL NAME Jenkins 82-83 48319 4985 ENi OF CORREFTIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA Ilk NAME ASSESSEE'S TPA ROLL YEAR R 8 T SECTION ASSESSOR's DATA LNAME bb AR""0/22/02) AOS#83.2 SUPERVISING APPRAISER kL DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE CIIRPFNi ROLL CHANGES tCOUAL17F0 BOLI LAST S110MfTT[p AV AllnITOPI IN CLUOmn rSCAPFS W/nCN CARRY Nfrt!!fn rfNAI T1f4 Nnn INTFPFST SECUREDTAX DATA CHANGE (4POLLon C UAf40fS INC1 U01/17 CUPPCIlT YFAP f4CAPFS Wwr04 00 CAPRY tN• BATCH DATE .. .. ... A11D11`t?IR S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M I f AW P1 Atoll.tiNt f S', S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NF.W IMPn A V PER',ONAL PROP A V THFnF S A r,"A•!nf A CORK M 1 N NET OF INCLIIDFS G X T EXEMPTIONS PSI ' Al/PUNT E I Y AV A V x 169-150-002-7 FE HO ,000 ASSESSOR'S DATA ASSESSEE'S hulgin TRA nntl 82-83 P T-,FrlIr'.14831, 4985 175-174-010-9 p f,wo ASSESSOR'S DATA all TRA ROIL 82-83 : IFCTIO-1 4831, 4985 191-120-014-3 0 ,000 ASSESSEE'S TPA POLL YEAn n{T afcnoN ASSESSOR'S DATA NAME Dltzler kkL 61 82-83 4831, 4985 193-370-007-0 40 ON j ASSESSEE'S TPA ROLL 8.-83 R A T ifCTln'14831, 4985 ASSESSOR'S DATA NAME Larson 8(O El245-020-013-0 p ON SESSE 'ASSESSOR'S DATA AS NAMES s Gi lberd TRA RILL 82-83 "{T 5 ECTIO/4831, 4985 268-502-012-1 $ON ASSESSEE'S TRA ROLL YEAR P{T SECTION ASSESSOR'S DATA NAME Spaulding 82-83 4831, 4985 EN OF CORREC IONS ON tIS PAGE ASSESSEE'S TPA ROLL YEAR R{T SECTION �f,`• ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME ARAM(?/22/32) AOSA83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER 1k DATE h PRINCIPAL APPRAISER , A892911011rS OFFICE ® CURRENT ROLL CHANGES (FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING FSCAf FS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q TERES TOLL ENACHANGES T ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE .,(uoiYdR" E DATA FIELDS M S L EXEMPT10NS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E AV IF AV !r 354-095-022-1 0 HO ,000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Spinelli kL 82-83 4831, 4985 372-262-010-5 1 J I HO ,000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Lorenzo 82-83 48319 4985 430-251-021-1 0 HO .000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAMEAngell 82-83 4831, 4985 .» r"5 (n 714-703-105-3 0 H0 ,000 a O ASSESSOR'S DATA NAMEASSESSEE'S TRA ROLL YEAR R d T SECTION 4831, 4985 Dobbert 82-83 735-715-029-6 0 HO ,000 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Scarbrough 82-83 4831, 4985 ASSESSEE'S TRA POLL YEAR R d T SECTION ASSESSOR'S DATA NAME ENJ OF CORRE IONS ON IS PAGE ASSESSEE'S TRA POLL YEAR q d T SECTION ASSESSOR'S DATA NAME 1� ASSESSEE'S TPA POLL YEAR R d T SECTION ASSESSOR'S DATA L NAME ARAM p/nw) AOSA83.2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL �� PRINCIPAL APPRAISER hk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order onA2,— i3 by the following vote: AYES: pgoe,�F&4W",$dU0dWI Mdpeak.TOdsik� NOES: ABSENT: ABSTAIN: SUBJECT: RE: In the =atter of the Cancellation of ) Tam: Liens On and Transfer to Unsecured ) R- SJLUiIO:i ?:O. �•7 Roll of Property Acc,:ired by Public ) Agencies. ) (Rev. & Tax C. 4986 (a)(6) ? aad 2921.5) auditor?s 1-:=:n Pursuant to Revenue and Taxation Code 4986(a)(6) and 2921.5,, I recommend cancellation of a portion of the follo7rin- tax liens and the transfer to the unsecured roll of the remainder of taxes verified and taxes prorated accordingly. D0:1ALD L. BOUCIET, I o sent Auditor-Controller B. CLAUSE, Counsel By: Deputy The Contra Costa County Board of Supervisors TCS0L7ES - i Pursuant to the above aetnority- a.-id reco=endation, the County auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19—M--AL unsecured roll. Tax Date of Transfer Remaining Rate Parcel ',coui ring Zlocation :,mount to taxes to be Ixea ::u^:5er agency of taxes Unsecured Cancelled 9045 171-120-053-3 CONTRA COSTA COUNTY 7-1-82 to $ 18.99 $ 210.99 (all) 1-20-83 hereby comfy that this is a tr;nandcoffeoteoPt►o1 an actlor.taken and entered on the minutes o1 the Board o:5upery ors n the daze;Norm. aTTEST �: 7 /f,'3 J.F. CCLERK and Ex ct the Board By Orig. Dept.: Auditor-ControLer cc: County Auditor 1 County tae: Collector 2 (Rede:.rotion) (Unsecured) RSOLUTIO.: 110. 15.E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Contra Costa County Drug Abuse Board The Board having received notification (letter dated May 17, 1983) from John W. Searles, Ed.D. , Superintendent of Schools of the Martinez Unified School District, advising of his resignation from the Contra Costa County Drug Abuse Board as a representative of Supervisorial District IV; IT IS BY THE BOARD ORDERED that the resignation of Dr. Searles is ACCEPTED and that the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. leyaWr*that Mfa eatrueandOorraetaoppa/ aw awice taken and entwed on the minrd"0/the gD"of SupervLsars on the data shown. ATTESTED: " J.A. CLv""':', o. :1 fTY CLERK and ex of;.,;:o Ciark of the Board Depw Orifi. Dept.: cc: Health Services- Jane McCoy Advisory Board County Administrator Auditor-Controller 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Resignation from the Maternal, Child, and Adolescent Health Advisory Board The County Administrator having transmitted to the Board the memorandum from Bob Isom, Deputy Director, Child Health and Disability Prevention Program, advising of the resignation of Elaine Loring from the Maternal, Child, and Adolescent Health Advisory Board as a representative of Supervisorial District II; IT IS BY THE BOARD ORDERED that the resignation of Ms. Loring -is ACCEPTED and that the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. I harrliY c"MY that thisb a ttwand owraareWof 07 action taken and entered on the minutae of tIN Board of Superv4w s jn:he date stows. ATTESTED: - TY CLERK and ex vI„f.ru n cl the Board By V . DepuW Orifi. Dept.: CC: Health Services Dept. , CHDP Advisory Board County Administrator Auditor-Controller 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by Mie following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from the Contra Costa County Solid Waste Commission The Board having received a May 17, 1983, letter from Eric Schaefer, Mayor, City of Martinez, advising of his resignation from the Contra Costa County Solid Waste Commission as a representative of central Contra Costa cities; IT IS BY THE BOARD ORDERED that the resignation of Mayor Schaefer is ACCEPTED and that the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. Ihe-@%OWN*that this isaMN&WCWrn#@WW MR action taiten and entered on the minulaa o/fyle Board of Supervf-cos the date show ATTESTED: Iw J.R. Ci TY CLERK and ex u:i...,u vl,,.. 0A [::a Board By Qom, . DMPW Orig. Dept.: cc: Mayors' Conference Eric Shaefer, Mayor County Administrator Public Works Director Environmental Control Div. Solid Waste Commission 1 5 4 1.47 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on June 7, 1983 by the 10110vAng vote: , AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacancies (2) on the Contra Costa County Advisory Council on Aging The Board having received a May 23, 1983 memorandum from R. E. Jornlin, Director, Social Service Department, advising of two member- at-large vacancies on the Advisory Council on Aging; one vacancy due to the recent death of H. H. "Bud" Harr and the second vacancy due to Eloise Kucera's appointment by the Adult Day Health Care Planning Council as their representative on the said Advisory Council . Mr. Jornlin recommends that these positions be declared vacant; IT IS BY THE BOARD ORDERED that the member-at-large positions referred to above be declared VACANT. i harrey 0ertify OW this to a true and correctCWG# an action taken and Vftrod on the minutes of tft Board of SUparvim on the date shown. ATTESTED J.R. OLSSON, COUNTY CLERK .and ox officio Chwk of the Board By �PwtY Orifi. Dept.: Director, Social Service Dept. cc: Director, Area Agency on Aging County Administrator County Auditor/Controller President, dvis ry C�Cotcil on Aging Ci o 1D_ �= • BOARD OF SUPERVISORS X&A M.G. Wingett antra %TE; May 26, 1983 Q �� JB.iECT: Representative on State Advisory Task Force on Long- �1 Term Care PEC 1 F 1 C REQUEST(S) OR RECOMIENDAT 1 ON(S) ! BACKGROUND AND JUST 1 F 1 CAT 1 ON REQUEST Request the Governor to appoint to the Long Term Care Advisory Task Force established pursuant to Government Code Section 16369.1 as added by AB 2860 (Chapter 1453, Statutes of 1982) Ms. Frances Harwayne, 1963 Tice Valley Blvd. , Walnut Creek, Ca. 94595. BACKGROUND AND JUSTIFICATION Government Code Section 16369.1 as added by the Torres-Felando Long-Term Care Reform Act (AB 2860) created an advisory task force to the interim Office of Long-Term Care. The pertinent portion of Section 16369.1 reads as follows: "To assist the interim office in the development of the transitional and organizational action plan, the Governor shall appoint a state-level advisory task force composed of technical experts in the provision of health and social services to the populations to be served. Representation shall include, but not be limited to, elderly and functionally impaired consumers, state and county government, area agencies on aging, and private nonprofit organizations serving the populations under the act adding this section to the code." The Board asked staff to identify an appropriate individual for the Board to nominate for membership on the Task Force. The Director, Area Agency on Aging, has suggested the nomination of: Frances Harwayne Director, Support Services for Elders of Walnut Creek c/o Acalanes Adult Education 1963 Tice Valley Blvd. Walnut Creek, .Ca. 94595 Adult Center phone no.is: 9&7 I&W &.'e44— CONTINUED ON ATTAC►M ENT; X � YES SIGNATURE: X RECOMMCNDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _ X APPROVE _ OTHER SIGNATURE f 5 ACTION OF pOARD ON• une 7, Unizz APPROVED AS RECOMYENOEO OTHER VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ---` AND CORRECT COPY Oi AN ACTION TAKEN AYES: --- - NOES: AND ENTERED ON THE 04116AMS OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED 7, ze" County Welfare Director J. . OLSSON. COUNTY CLERK Director, Area Agencv 'on Aging AND Ex OFF IC 10 CLERK OF THE BOARD Ms. Harwayne Governor Deukmejian n (via CAO) BY Y .Dcpury 156 Representative on State Advisory Task Force on Dong-Term Care May 26, 1983 Page two Ms Harwayne is familiar with case management services and the various services needed by the long term care population and would well represent this county and its senior citizens on the state Task Force. We therefore recommend that the Board ask the Governor to appoint Ms. Harwayne to the Task Force. 1-07 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIlORMIA Adopted this Order on June 71983 _, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Readoption of Ordinance No. 83-19 IT IS BY THE BOARD ORDERED that Ordinance No. 83-19 adopted as an urgency measure on 2ay_24, 1983 , which regulates_the hours of use in signYp_osted parks, Ti ADOPTED again as a regular orcTinance th fs 7th day of June 1983 , reading thereof having been waived by unanimous vote of the Board. 1 Nb*Dy certify that this is 3 true and correct copyof an action taker:?nd enicr3y o'7 the ininutss of tho Board Ot ATTESTED: .._P� and ex t:z Z'_ard 06putY cc: County Counsel County Administrator Public Works Director Sheriff-Coroner 158 ORDINANCE NO. 83.24 (Hospitals, etc., in Administrative Office District) The Contra Costa County Board of Supervisors ordains as follows: SECTION I - Chapter 84-46, A-0 Administrative Office District of the Ordinance Code is amended, to add a new Section 84-46.404 use-requiring land use permit to read as follows: 84-46.404 Use - Requiring land use permit. In the A-0 district the following uses are permitted upon the issuance of a land use permit: (1) Hospitals, eleemosynary and philanthropic Institutions and convalescent homes. SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the MARTINEZ NEWS-GAZETTE , a newspaper published in this County. PASSED on June 7, 1983 by the following vote: AYES: Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J. R. OLSSON, County Clerk & ex officio Clerk of the Board Aaiperson By'•/�.1C i I - s Dep. Diana M. Herman (.SEAL) ORDINANCE NO. 83-24 1�9 . s • - CONTRA COSTA COUNTY _ > APPROPRIATION ADJUSTMENT T/C 2 7 l ACCOUNT CODING 1. DEPARTNENT OR ORGANIZATION KNIT: ' Board of Supervisors ORGANIZATION SUB-ONJECT 2. ; 1 FIXED ASSET 0000 OBJECT OF EXPENSE Be FIXED ASSET ITEN. ;>,, 10. TITI OECREAS> INCREASE 0001 2200 Memberships $45,251 0990 6301 Reserve for Contingencies $45,251 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LER MAYS 7 03 To allow for earl Br: y payment of CSAC dues Dole / / assessment. COUNTY ADMINISTRATOR By: Dote BOARD OF SUPERVISORS $ultnian.r.,.c�.�.hJcn. YES: s.nn.k�.l��J ,►,�,.r��l r o NO: JUN 71983 on Asst. CAO- J.R. OLSS N, CLERK 4. VFinance 5/27/63 1• • [ TITLE DATE By: APPROPRIATION AP 0 -526 ADJ. ANNUL NO. IN 129 Rev. 7/TT) SEE INSTRUCTIONS ON REVERSE TIDE 160 r,' S • ' CONTRA COSTA COUNTY LAL, PAGE 2. APPROPRIATION ADJUSTMENT MW T/C 2 T 1. OEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING County Administrator (Fire Protection Dists.) ORGANIZATION SUI-OBJECT 2. FIXED ASSET OECREASIC> INCREASE OBJECT OF EXPENSE /1 FIXED ASSET ITEM 10. MUTITY 7023 2474 Fire Fighting Supplies 20 $852 7023 6301 Reserve for Contingencies $852 7023 6301 Appropriable New Revenue 852 7260 2474 Fire Fighting Supplies 15 639 7260 6301 Reserve for Contingencies 639 7260 6301 Appropriable New Revenue 639 PPROVED 3. EXPLANATION OF REQUEST AUDITO ROLL By: Data To provide personal distress alarms as CLINTY ADMINISTRATOR required by O.S.H.A. By: TDate iz BOARD OF SUPERVISORS Supcn isars Puaer.Fah&n, YES: J[hn.lcr,MLft-$,Torbitu l NO: SUN /7 983 J.R. 0 N, CLE 4. Asst. CAO-Finance Atl NATUtt TITLL NATt By: APPROPRIATION A POO f3�C ADJ. JOURNAL No. IN 129 Rev ?/T?) AEE INSTRUCTIONS ON REVERIE SIDE PAGE 1. CONTRA COSTA COUNTY AI&IRO'RIATION ADJUSTMENT I T/C 2 7 + tEft,OtrEOt OO N SAO12ATr0� O1+T Accoeat Coo12C County Administrator (Fire Protection Dists.) oOtA�+:AT+AO S81.M1Ev 2 611ECT Of EItEW OO 11110 ASSET [TEN f11E0 ASSET QECIEASI> INCIEASE as, 1111 7003 2474 Fire Fighting Supplies 15 $639 7003 6301 Reserve for Contingencies $639 7003 6301 Appropriable New Revenue 639 7004 2474 Fire Fighting Supplies 18 767 7004 6301 Reserve for Contingencies 767 7004 6301 Appropriable New Revenue 767 7005 2747 Fire Fighting Supplies 8 341 7005 6301 Reserve for Contingencies 341 7005 6301 Appropriable New Revenue 341 7100 2474 Fire Fighting Supplies 361 15,379 7100 6301 Reserve for Contingencies 15,379 7100 6301 Appropriable New Revenue 15,379 7028 2474 Fire Fighting Supplies 28 1,193 7028 6301 Reserve for Contingencies 1,193 7029 6301 Appropriable New Revenue 1,193 7013 2474 Fire Fighting Supplies 16 682 7013 6301 Reserve for Contingencies 682 7013 6301 Appropriable New Revenue 682 7050 2474 Fire Fighting Supplies 21 895 7050 6301 Reserve for Contingencies 895 7050 6301 Appropriable New Revenue 895 7017- 2474 Fire Fighting Supplies 32 1,364 . -7.017 6301 Reserve for Contingencies 1,364 9017 6301 Appropriable New Revenue , 1, 364 7080 2474 Fire Fighting Supplies 15 639 7080 6301 Reserve for Contingencies 639 7080 6301 Appropriable New Revenue 639 7200 2474 Fire Fighting Supplies 55 2,343 7200 6301 Reserve for Contingencies 2,343 7200 6301 Appropriable New Revenue 2,343 162 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT 6001NC I.DEIARTNERT RR 116ANIZATION BRIT. County Administrator (Fire Prot. Dists.) ORCARIIATIORTIFE ACCOUNT 2 REVENUE DESCRIPTION INCREASE <DECREASEj 7003 9591 County Aid to Special Districts $639 7004 9591 County Aid to Special Districts 767 7005 9591 County Aid to Special Districts 341 7100 9591 County Aid to Special Districts 15,379 7028 9591 County Aid to Special Districts 1,193 7013 9591 County Aid to Special Districts 682 7050 9591 County Aid to Special Districts 895 7017 9591 County Aid to Special Districts 1,364 7080 9591 County Aid to Special Districts 639 7200 9591 County Aid to Special Districts 2,343 7023 9591 County Aid to Special Districts 852 7260 9591 County Aid to Special Districts 639 AP ROVED 3. EXPLANATION OF REQUEST AUDITO RO LER' Allocation from Special District Augmentation Br, Dole /Z/ Fund for purchase of personal distress alarms. I06UNTY A INISTRATOR Br: Date BOARD OF SUPERV6SORS i -qqmimm Amer,Fa}d, YES: Sdiq.Kr,:11c-Nek,TurLakc�y JUN 7 1983 NO: J.R. OL CLERK SIGUATUME DATE By: RETINNE W. RA00 JNNNAL 16. Or 6134 Ike..11/61) 163 a •� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C !7 ACC118T NMI 1. 1EN1TMEIT 11 NIA81ZAT11149IT: Health Services - Public Health (0450) Environment 160) NNIIZAT111 811-11JECT !. flits ASSET ZIECREAS> INCREASE 18JECT 1f EI►EISE 11 fill$ ASSET ITE■ 11. TIfT 0450 1011 Permanent salaries 185,000.00 0450 1042 FICA 13,000.00 0450 1044 Retirement expense 25,000.00 0450 1060 Employee group insurance 7,000.00 0450 5022 Operating transfer to services 100,000.00 0450 2100 Office expense 25,000.00 0450 2111 Telephone exchange service 3,000.00 0450 2130 Small tools & instruments 2,000.00 0450 2150 Food 3,000.00 0450 2170 Household expense 6,000.00 0450 2260 Rents 6 leases — property 10,000.00 0450 2262 Occupancy cost — County owned building 50,000.00 0450 2302 Use of County equipment 10,000.00 0450 2303 Other travel employees 3,000.00 0450 2310 Professional/specialized services 32,000.00 0450 2314 Contracted temporary help 3,000.00 0450 2315 Data processing service 6,000.00 0450 2477 Educational supplies S courses 1,500.00 0450 4951 Office equipment & furniture 10,000.00 0450 4954 Medical 6 lab equipment 2,000.00 0460 2310 Professional/specialized services 100,000.00 0460 1011 Permanent salaries 15,000.00 0990 6301 Reserve for contingencies 248,500.00 0990 6301 Appropriable new revenue 248,500.00 APPROVED 3. EXPLANATION OF REQUEST Net increase $248,500.00 AUDIT CONTROLLER To provide for the transfer of funds, as a result of s) Date new appropriable revenue, to Public Health (0450) to increase the personnel allocation; to off—set the in— COUT ADMINISTRATOR J s creased net County Cost in Environmental Health as a 183 result of solid waste revenue of $45,000.00 which will Ry: �qPAA af AA Dots / not be realized; and to increase CCS (0460) operating expenditures as needed. There is no net increase of HOARD OF SUPERVISORS county contribution to these budget units as a result of this appropriation adjustment. SChA.k ,.Md a k.Toclak�" NO: JUN 71983 OR Administrator, J.R. OL 0�,CLEe 4 Public Health 6/� i;_n_fZ TITLZ Glenn L. WhiteA/181f11ATIN a P� X337 eY: by Alan G. Abreu, HSA A11 J111YL 11. 164 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING (.DEPARTMENT OR ORGANIZATION WT. Health Services Public Health 0450 Environ. Health (0452). CC 0460 ORCANRATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE <DECREASE> 0450 9140 Other Licenses and permits 1,200.00 0450 9283 State CHDP 3,800.00 0450 9287 State Dental Disease Prevention 6,400.00 0450 9324 State aid special needs & priorities 11,000.00 0450 9595 Misc. government agencies 1,500.00 0450 9767 Home Health Agency - Medicare 125,000.00 0450 9781 Liaison Nursing Service 6,400.00 0450 9284 State Family Planning Assistance 10,000.00 0450 9764 Family Planning fees - Medi-Cal 10,500.00 0450 9765 Child health screening fees 25,000.00 0452 9799 Misc. sanitation service 45,000.00 0460 9295 State aid to crippled children 135,000.00 0460 9296 CCS Medi-Cal case management 16,700.00 0460 9790 Crippled Children's Services 32,000.00 APPROVED 3. EXPLANATION OF REQUEST Net Increase- $248,500 AUDIT ONTROLLEW Dote 6/6� To show increases and decreases in expected revenues COUNTY ADMINISTRATOR in Public Health (0450), based on 10 months' actual JUN 6 03 experience and an analysis of program revenues to Br Date / / date. To show a reduction in Environmental Health (0452) of $45,000 as a result of solid waste enforce- BOARD OF SUPERVISORS ment fees to be received at $90,000 instead of rvmin'1 $135,000 as initially budgeted. Also to show an Hr.Faldm, increase in CCS (0460) revenues as a result of in- YES: -��1�r.»l1lL(.�1IJKI'JIIJU 7/19A3 N creased services. N0: bel{ J.R. 01 1CO�CLERK k2� Administrator, 6/3/83 1 l[ OAT[ sy. Glenn L. White Public Health By Alan G. Abreu, HSA Nff"KASI. Rp00 .57-3 (M9134 Rev.2/79) J IAL 10. ,t ♦ Y 1 A CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I-DEPARTMENT OR ORGANIZATION UNIT: LIBRARY 620 ORGANIZATION REVENUE 2. ACCOUNT REVENUE DESCRIPTION INCREASE 4DECREASE 0620 9969 Indemnifying Proceeds $483.00 APPROVED 3. EXPLANATION OF REQUEST AUDITA-CONTROLLER B ' Dote To record revenue received from court decision as result of restitution for loss of items stolen COUNTY ADMINISTRATOR from Pinole Library. By: SaAm Qn,aeon Dote Ce/ BOARD OF SUPERVISORS r..,., YES: �.. x JUN 7 798 NO: ' Date Administrative J.R. OLSSON, CLERK Services Officer 6/1/83 A YRE TITLE GATE By: a(// EEEE//E Aw. RAOO.j'3,3� JNNIAL It (Me13{ Rw.2/79) 166 { 4 CONTRA COSTA COUNTY r- APPROPRIATION ADJUSTMENT �- T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 00 INCANIZATIO0 OOIT: LIBRARY 620 ONCANIIATION SUR-OBJECT 2. FIXED ASSET INJECT OF EXPENSE OR FIXED ASSET ITEM 10. UNTITT I<DECREASE> INCREASE 0620 4951 Videocassette Recorder $483.00 0991 6301 Reserve for Contingency $483.00 0991 6301 Appropriable- ese4we- $483.00 �ivt�Y(L� APPROVED 3. EXPLANATION OF REQUEST AUDITOR ONTROLLER To appropriate revenue received as result of court By: Dat. L///P7 decision as restitution for loss of items stolen from Pinole Library. Establish account to purchase COUNTY ADMINISTRATOR L. video cassette recorder. By:_`f 4Dote 7 /3 BOARD OF SUPERVISORS YES: NO: — JUN on / / Administrative J.R. OL7011,�,f LERK 4. �_ Services Officer 6/ l/83 Lf 81611ATURE TITLE DATE By: APPRIPRIATIom 4 POO . ADJ. JOORrAL it. (M 129 Rev. 7/77) BIEE IN11TRUCTIONs ON REVERIE TIDE 167 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING I. DEPARTNENT ON ORGANIZATION KNIT: Library 620 INGANIZATION SUR-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. NIMIATITY OECREAS> INCREASE 2310 Professional Services $60,000 1013 Temporary Salaries 22,000 1011 Permanent Salaries $41,000 1042 FICA 5,000 1044 Retirement 26,000 1060 Employee Group Ins. 51000 1061 Retired Employee Medical 5,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER By: t� .JT /$� To adjust accounts to cover unbudgeted interdepartmental charges of $90,000 from personnel, auditor i purchasing COUNTY ADMINISTRATOR and to cover additional temporary salaries increased because vacant permanent position. By: Data (e/ �/ BOARD OF SUPERVISORS n'.".> t, YES: 4n„�. .Mlra.r.�i.,►,..� NO: r ;on M3 J.R. OLS N, ERK Adwtin.Svcs.Officer 5 0 83 t TITLE Slave By: APMIMIATIOM A POO JOU;? All JNOMIIL NO. IN 129 Rev T/TTI K[ INSTOWCTIO919 011 RKW20St Slot � s� CONTRA COSTA COUNTY Q APPROPRIATION ADJUSTMENT T/C 2 7 ACCOOIT COD116 I 0E4IT01T 01 01CASIZAT101111T: Oakley Fire District 01CANIZAT101 SDI-OIJECT 2 FIXES ASSEtOECIEASE� INC�fASE OIJECT OF EXPENSE 01 FIXED ASSET ITEM If. TI11 5c"» 7017 2360 Insurance - 7017 2110 Communications 3,900 7017 6301 Reserve for Contingencies - 998•- 7017 6301 Appropriable New Revenue 7�0� PPROVED 3. EXPLANATION OF REQUEST AUDIT R R Approved district budget was not enough to cover ey: Dote / the insurance and communications costs. COUNTY ADMINISTRATOR `16 Br: Doh BOARD OF SUPERVISORS �.'ttt i�ra X5.4rr_1'�Liaq YES: r-ac.ra,c.7 url krR NO: JUN 71902 On J.R. OLSSOti, CLERK 4. gt2o'xg SMATUM[ PrITL6 01 CATS By: APP11P11ATIeM A POO �1 j AI1. JNNIAL 10. (N 129 Rev- 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1679 = CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT w T/C 2 S ACCOUNT CCDI19 1-0EPARTNE17 OR ORCANIZATION UNIT. Oakley Fire District CTCANIZATIDN REVENUE Z. ACC6l'NT E>REVENUE DESCRIPTION INCREASE DECREAS 7017 9591 Co Aid to Special Districts ry AAP ROVED 3. EXPLANATION OF REOUEEST AUDITO RO 8y: Dote j/ COUNTY AWINISTRATOR T6r: Dote BOARD OF SUPERVISORS YES. JUN : 1983 NO: Dote J.R. OLSS , CLERK SIGNATURE TITLE OaTE By: 12 lr REVENUE AIIJ. RAOOJ�� JCCRNAL N/. 170 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT VC 27 "I ACCOUNT CODING 1. DEPARTMENT 01 81CANIZATIII NNIT: Office of Emergency Services 0362 ORGANIZATION SUI-OBJECT 2. FIXED ASSET 11JECT OF EXPENSE 11 FIXED ASSET ITEM 11 NOTITY dECREAS> INCREASE 0362 2250 Rents & Leases - Equipment 2,000.00 2276 IMNTN Radio - Electronic Equipment 17,000.00 1011 Permanent Salaries 12,000.00 1013 Temporary Salaries 1,000.00 1044 Retirement Expense 3,000.00 0990 6301 Reserve for Contingencies 3,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO L R To appropriate $17,000 for unanticipated Sheriff's By: Dots �/ dispatch. $3,000 is needed from the Reserve for Contingencies with the balance from savings in the COUNTY A INISTRATOR Emergency Services Salary Acccounts. By: Data 11 Ab BOARD OF SUPERVISORS Erq.cni+ra T.nacr-F�h.1rn, . YES: NO: JUN 71983 on (10') J.R. OLS N CLERK 4. SIONATUNE TITLE DATE By: AB►ROPRIAT1IN A POO ADJ. J11111A1 I1. (N 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r 171 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION INIT: PUBLIC WORKS DEPT. ORGANIZATION SUR-OBJECT 2. FIXER A1111 INJECT OF EIPENSE IR FIXED ASSET ITEM RO TT joQ'ECREAS> INCREASE 0330 1085 PERMANENT COUNTY FORCE 18,233.00 0330 2270 MAINTENANCE—EQUIP 11000.00 0330 2302 USE OF CO EQUIP 420.00 0330 2319 PUBLIC WORKS CONTRACTS 2,100.00 0990 6301 RESERVE FOR CONTINGENCIES 21,753.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO PROVIDE FUNDS FOR JERSEY ISLAND LEVEE REPAIR (6G7861) . (PART OF THESE COSTS MAY LATER BE REIMBURSIBLE VIA FEMA). COUNT X ADMINISTRATOR By: 1 J Date BOARD OF SUPERVISORS Supmium.Poyvr.IOhdm, YES: 4llrrkkvT.:. 1'..i.;.l'.c:aLv+n NO: '-- JUN 71993 on J.R. OLS LERK 4. PUBLIC WORKS DIRECTOR 3/23/83 8101GATUAE TITLE DATE By: APPROPRIATION A POO S25S ADJ. JOIRRAL 10. (N 129 Raw. 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 112 CONTRA COSTA COUNTY INS APPROPRIATION ADJUSTMENT ACCOUNT CODINGf. IEHITIIENT Of 4116ANIZATION 1111if: SOCIAL SERVICE CANIZATION SUI-DIJECT 1. %. XEor1SSEi 61JECT Of EXPENSE 11 FIXED ASSET ITEII N0 pT 'W- C1EA6E> INCREA 5000 1081 Labor Received/Provided z fil.000 5300 1011 Permanent Salaries 300,000 5300 1013 Temporary Salaries 26,000 5300 1042 FICA 27,000 5300 1060 Employee Group Insurance 25,000 5105 3318 Child Day Care Aid 114,000 5200 3550 Judgements and Damages 13,000 0990 6301 Reserve for Contingencies General Fund 424,000 *z if,Orr, 0990 6301 Appropriable New Revenue AnA ^An APPROVED 3. EXPLANATION OF REQUEST UDITOR-CONTBOLLER I Date To cover projected shortages in salary accounts Child Day Care Aid, and Judgements and Damages RUNTY ADMINISTRATOR by appropriating new revenue. Y: �Qlh AA,.11 .^ryl Date :)ARD OF SUPERVISORS YES: NO: JUN 1)83 on LlFor R. E. Jornlin, R r0S CLERK Director 5/2383 TITL9 APQO 3- 39,3 Ali. most go. (M 129 Rev ?/77) j etc INSTRUCTIONS ON REVERS[ slog 173 7 -F7r,Z=777=—". r _ CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2s ACCOUNT COO111 LIEPARTMENT 01 010AN11ATI11 IMT. SOCIAL SERVICE 016ANI2ATION CCIVI2. ACCIURT REVENUE DESCRIPTION INCREASE <SECIEASE> 5000 9254 Admin. State Child Emergency Service 216,000 � 4tlD' 5000 9452 Admin. Federal Refugees 5000 9455 Admin. Education and Training (WIN) 169,000 Tof6 APPROVED 3. EXPLANATION. OF REQUEST w O� AUDITOR-CONTR LER' J 7j?�j To recognize anticipated revenues in excess of sy: oOT' the amounts budgeted. COUNTY ADMINISTRATOR By: Dole HOARD OF SUPERVISORS SuR'n iwr,.Puuir.r'�h(ice YES: :+hn.:rr.\!.r'c�i•.7�.,r:.�Hrt JUN 7/1;93NO: �— 0i1i For R.E.JORNLIN, . � DOLrS �1irector 5/23/83 r.R. OLS , nERK �� sIOMATYAE 1 L SAT[ By: /;K-a �1«A_F f��n ��EUE w. RA00.�;'3.4J111111AL It3 v9134 2/79) 174 v-!z CONTRA COSTA COUNTYO,,1 / APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING SUPERIOR COURT 2000 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIIED ASSET ITE■ BU TITT 8ECREAS> INCREASE 0200 2310 PROFESSIONAL SERVICES $ 245,000. 2313 OUTSIDE ATTORNEY FEES 45,000. 63o! 0990 -9Y;@ RESERVE FOR CONTINGENCIES $ 290,000 ID1l 0200 1!000 SALARIES 40,000 2351 JURY FEES AND EXPENSES 40,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRQLLER By, We To provide services as required by COUNTY AD tNISTRATOR Constitutional and state mandate. .r� S���•� By: Doti / ! iw>�� J�2,oy' •T fl,.c. BOARD OF SUPERVISORS YES: ai.u.�r.V.j' i�►y N0: J U ox /198 n /3 J.R. OL Qq��,, CLERK SUPERIOR TCOK RT ADM 5//181 83 ,�f'1� N eT�L3WR By: 1�/ APMNMIATIN "00 - Ali. JNARL it. (is 129 Now 7/77) REE INSTRUCTION• ON REVERIE $IDE 175 �---- CONTRA 'COSTA COUNTY APPRpPIBMTI701 ADJUSTMENT T/C 2 t ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION #NIT: Sheriff-Coroner ORGANIZATION herif - OACAMIIATIOM SUB-OBJECT 2. FIRED A � OBJECT OF EXPENSE 11 FIXED ASSET ITEM 10. T1 CREAs> INCREASE Service Division 2545 4951 Teleprinter 2 $3,700.00 2545 2490 Misc. Services and Supplies $3,700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER /'� Jc To provide two additional slave printers to interface By: `� Date with the present computerized equipment to allow both incoming and outgoing messages on the Police Information COUNTY DMINIST R Network. By: BOARD OF SUPERVISORS Supcnisrs Power.F,Sdrn, YES: Sd:ru�rr,AS.1'c.u-i at:a:cnt NO: JUN 71983 oR� J.R. OL , CLERK 4. ASA III S R. L. McDona riY "` TITLE DATE By: APPROPRIATION A POO JOLT? ADJ. ANNUL M0. IN 129 Rev. T/TT) BEE 108TRYCTION8 ON REVERSE TIDE 1763 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. DEPARTMENT ON ORGANIZATION OMIT: MARSHAL - 2 - :•19ANIZATION SUI-01JECT 2. FIXED ASSET 4*EC1EASQ INCREASE OBJECT OF EIPENSE 01 FIXED ASSET ITEM 10. JIUNTITT 0266 2477 Ed Supplies & Courses 700 2479 Other Special Dpmtal Exp 1400 2490 Misc. Services & Supplies 710 4951 Office Equip & Furniture 1 800 4955 Radio & Communication Equip 1 2000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Adjustments needed to balance the Budget By ,, ,, Date o/ internally and to purchase one typewriter, replacing worn out model and to purchase Multi-flex Equipment for Teletype System COUNT DMINISTRATQR from Richmond County Bldg. to S.O. , Martinez ey: Date BOARD OF SUPERVISORS �r(.craea.•n P.•.ar YES: 4hn.!-r,Dl.i'c_►.1.n ial.uA No: JUN 71983 on J.R. OLS N CLERK 4. Marshal LIT AIAMATY[[ TITL[ //yy *AT[ By: APPIIMIATIN A POO, % ADJ. MAUL 11. 177 • t I / - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT �) T/C 2 7 Q ACCOONT CODING 1. DEPARTMENT 01 ORGANIZATION 11IT: MARSHAL ORGANIZATION SDI-OIJECT !. FIXED ASSET QECREASp INCREASE INJECT Of EXPENSE 11 FIXED ASSET ITEM R0. GOASTITT 0266 1011 Permanent Salaries 34914 1013 Temporary Salaries 41256_ 1014 Permanent Overtime 7850 1019 Comp 6 SDI Recoveries 3000 1042 F.I.C.A. 1100 1044 Retirement Expense 84-00 1060 Employee Group Insurance 3170 2100 Office Expense 1700 2102 Books Periodicals, Subscrpt 730 2110 Communications 950 2111 Telephone Exchange Service 2900 2130 Small Tools Inst 133 2140 Medical & Lab Supplies 100 2150 Food 280 2160 Clothing a Personal Suppl 1900 2170 Household Expense 950 2200 Memberships 160 2250 Rents Leases - Equipment 3000 2260 - Property i 25 2261 Occupancy Cost Rntd Bldg 600 2262 of Co Ow Bldg 400 2270 Maintenance - Equipment 550 2276 of Radio Electronic 8000 2284 Requested Maintenance 600 2301 Auto Mileage Employees 300 2302 Use of County Equipment 14250 2303 Other Travel Employees 1505 2305 Freight Drayage 140 2310 Professional Specizd Svcs 3000 2316 Data Processing Supplies 16 2472 Criminal Investigation 9 173 CONTRA COSTA COUNTY � + � , APPROPRIATION ADJUSTMENT s 4 .:� T/C 2 T ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: TRnSURM- - TAX COLLIMTOR 0015 ORGANIZATION SUB-OBJECT 2. FIXED ASSET -gEC1EAS1E> INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEN 10. WANTITT 0015 1OLL RETIRa FNT EXPENSE 4o500-00 0015 2100 OFFICE EICPEtISE 3,500.00 0015 4951 OFFICE EQUIPF-MIT & FURNITURE 82000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To update present "roneymax" system to "Micromax". By Dot 1/198 Internal adjustment only not affecting department totals. 17 COUNTY ADMINISTRATOR By: `Q' Date b / / BOARD OF SUPERVISORS YES: I. r.P•h,lra. SUN 71583 0n / J.R. OLc&SO CLERK 4. - Assistant Invest.- off./6-a-83 8IANATUl1E TITLE DATE C�/ v APPROPRIATIOR A POO ADJ. JOURNAL RO. (NI 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE 31DE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION OMIT: Notes St Warrants Interest 0790 INGANIIATION SUB-OBJECT 2. FIXED ASSET OBJECT IMCAEASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10, TITI 0790 2310 Professional/Speclzd Svcs 85,100.00 S 3520 Int on Notes & Warrants 85,100.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO R C P l To fully appropriate for the cost of issuing 1982-83 By: Dole tax anticipation notes per contract #31375. Internal COUNT AD adjustment not effecting Department total. INISTRATOR /� By: , Date // BOARD OF SUPERVISORS YES: :a:n :,��1 .�y. ur1�► ' NO: JUN 71983 OR J.R. OLSSON, CLERK S. /�/J ttAMAIY [ f TITLE r DAT[ By:_r U/L urRonuTloMA POO ADJ. JONAUL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS OR REVERSE SIDE - 1�0 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1. OEPARTNENT OR ORGANIZATION KNIT: Board of SupervisorgE ORGANIZATION SUB-OBJECT 2. FIIEI ASSET OECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. TlTT 000 4951 Office Equipment $2,125 0001 2490 Miscellaneous Services $2,125 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER By` DOt' For acquisition of high speed cassette COUNTY AD NISTRATOR tape duplicator. By: Date 6/1/ BOARD OF SUPERVISORS YES: nt.Pc_k.7ur:aLs. NO: JUN 71983 OR / / Asst. CAO- J.R. OLSS N, LERK 4, Finance 5 /27/ 8 5100.TNRE TITL9 CATIE ey: APPIIPIIATIII PO0a,27 AIJ. ANIMAL 11. IN 129 Rev. 7/77) REE INSTRUCTIONS ON REVERSE 310E "( � - 1 777v 7- ,i"' .:>•y. .>i'.+w>.r ..-•..ef++,-�nl: >.+,i..w i..wye... � .YI ""°? .. . I CONTRA COSTA COUNTY J! APPROPRIATION ADJUSTMENT T/C 2 T AccousT ceolrc I IEMITNE17 11 NCAIIIATIer IIIT PUBLIC WORKS DEPARTMENT rliArltATlor SrI•QIJECT ! ilIE1 ASSET IIJECT IF EIIEISE It FI1EI ASSET ITE■ It. TITT OECHA=E> INCREASE COUNTY DRAINAGE MTCE 0330 2302 USE OF CO. EQUIPMENT 200.00 0330 2470 ROAD/CONST MATERIALS 5,000.00 0330 3530 TA)ZES & ASSESSMENTS 580.00 0330 1085 PER4 NENT COUNTY FORCE 9,034.00 ROAD MICE—GENERAL FUND 0671 2319 CONSTRUCTION CONTRACT 14,814.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO ER TO TRANSFER FUNDS TO 0330 DRAINAGE MAINTENANCE �� TO COVER STORM DAMAGE REPAIR EXPENSE AT 2 SITES ey: Date ON GARR I TY CREEK. COUNTY ADMJNISTRATOR By: Date / BOARD OF SUPERVISORS Sa:^tr.i-ra Amer.Fabdm YES: .n.,!,r,\ti!'cak,1'.ttljk%m NO: JUN 71983 on � � • J.R. OLS ON CLERK 4. PUBLIC WORKS DIRECTOR 5 1/83 816MATUME TITLE DATE By: AP11IPIIATIII A POO .5330 ADJ. JIIIIAL It. (N 129 Rev.T/TT) SEE INSTRUCTIONS ON REVERSE TIDE L 182 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING 1, DEPARTMENT DR DICANIZATioll $BIT: COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION SUR-OBJECT 2. FIXED ASSET BECAEAINCREASE OBJECT OF EXPENSE BN FIXED ASSET [TEN 10. NOTITT 4405 4160 REMODEL 12th FL ADMIN 42,000.00 4405 4199 VARIOUS ALTERATIONS 42,000.0 4405 4161 COMPUTER RM A/C—FINANCE 10,000.00 4405 4199 VARIOUS ALTERATIONS 10,000.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT OLLER TO TRANSFER FUNDS FOR THE REMODEL OF THE 12th KAY E 5 " FLOOR NECESSARY FOR THE RETIREMENT ASSOCIATION By: D°t' / OCCUPANCY THIS FALL AND FOR NECESSARY IMPROVEMENTS COUNTY ADMINISTRATOR TO THE COMPUTER ROO(h AIR CONDITIONING SYSTEM IN (, THE FINANCE BUILDING. BOARD OF SUPERVISORS YES: NO: - `SUN 71983 i J.R. OLon N, CLERK 4. ( � - %A• 5 &4/83 h1Y_m O� •tAMATYRE �� TITLE DATE By- /+ APPNOPRiIitBN A 1000, ADJ. ANNUL NN. (M 129 Rev.T/TT) SEE IMITRUCtIQNE ON REVERSE SIDE 183 f I f } - 1 CONTRA COSTA COUNTY f� - APPROPRIATION ADJUSTMENT 1 ! T/C 2 T ACCOONT COOING 1. DEPARTMENT 11 ONCANIZATION 0111: COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORGANIZATION S01-01JECT 2. OIJECT Of EXPENSE OR FIXED ASSET ITEM FIXED ASSET 1<001 ECIEAi� INCREASE IN. TITT 0077 2261 OCCUPANCY COSTS-RENTED SLOGS 12,000.00 4405 4199 VARIOUS ALTERATIONS 3, a 14403 D-,+ odp i I Vc F), 00Leo c �( $,foo APPROVED 3. EXPLANATION OF REQUEST TOR-CONTROL LER Cf't TRANSFER FUNDS FROM VARIOUS ALTERATIONS TO " DaY$ MISCELLANEOUS PROPERTIES TO COVER RENT FOR UNOCCUPIED SPACE AT 730 LAS JUNTAS ST., MARTINEZ BOUNTY J"M1k.T16wsy JlumN 1 AND 1957 PARKS 1 DE, CONCORD FOR 1982-83 F.FERNANK2 By: Doh I t IOARD OF SUPERVISORS YES: �1re-eawc""urr.FA k, 41m.;c r,llt.fc..►,tw AllrMl N0: ,JUN 71983 oe �.J .R. OLS N CLERK 4. ` �l rl� /1 on rV A• 5 /24(8 910MATUNC J TITLE DATE ArrN0/11AT10N A POO._'7��( ACJ. JNNNOAL 10. (N 121 Rev 7/773 SEE INSTRUCTIONS ON REVERSE SIDE 184 I CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 01 ORGANIZATION OMIT: ANIMAL SERVICES, 0366 ORGANIZATION SUI-OBJECT 2. FIXED ASSEToEClEASfy� INCREASE OBJECT OF EXPENSE 81 FIXED ASSET ITEM N0. TITI 0366 -33W 2479 Other Special Dpmtal Exp $3,510 -3w 4951 Automatic Call Sequencer one $3,510 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR LLER Equipment needed to help handle increased volume of By. ootW� calls and alleviate need for additional clerical staff because of this problem. Mr. Wehe has been consulted relative to this purchase and it has his recommendation COUNTY ADMINISTRATOR and approval. V. By: Datazzb BOARD OF SUPERVISORS YES: NO: _ JUN 71983 on / / A J.R. OLS N, CLERK 4. f �M�TY TITLE DATE By: APPROPRIATION A POO -63-;Z5- ADJ. JOORNAL 11. IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE 310E 1�� CONTRA COSTA COUNTY APPR0PRI4rTbN_IDJUSTMENT , T/C 2 7 S v,'c,� 036 6 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITER 10. OUANTITT <0ECREAS> INCREASE 03�G 349 2284 Requested Maintenance ;-$10,000; X 03�L 3349- 2479 Other Special Departmental Expenses =1$4,470;1 036 �/ -53 � -4T99C.P.T. Word Processor and Support T 1 $14,470' Equipment APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER Transfer of funds for purchase of Word Processing By. i:;a Dote 6/ /p equipment in order to cut personnel costs and increase departmental efficiency. COUNTY ADMINISTRATOR JUN s 3 By: Dote / BOARD OF SUPERVISORS �clKn ir.r.1'..r c: Iil:lir YES rhr�4r.�I.1.J1.7••I dr�tlP N0: JUN 71983 On— J.R. n J.R. OLN CLERK 4. 4/. dministrative Officer 6/ 6/8 fl N UAE TITLE DATE By: APPROPRIATION ADJ. JOURNAL 00. (M 129 Raw 7/77) SEE INSTRUCTIONS ON REVERSE SIDE � - 18b l CONTRA COSTA LINTY ' APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 01 01CANIZATION INIT: �✓I��1 0 ORGANIZATION SUI-OBJECT 2. , FIXED ASSET OBJECT OF EXPENSE 11 FIIED ASSET ITE■ 10. TITT OECREAS> INCREASE 0346 4349' 1013 Temporary Salaries $1,000 0366 -.tm 2314 Contracted Temporary Help $1 ,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide funds for Dog License processing until eyA 'A Doti / the end of the Fiscal Year. COUNTY ADMINISTRATOR JUN g By: Date / 3 BOARD OF SUPERVISORS YES. NO: _ JUN 71 3 On J.R. OLS N, CLERK 4. dministrative Officer 6/6 /83 SIGNATURE if TITLE c DATE By: �' APNIPAIATIII A POO ADJ. JIIfYL 11. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE _ �� CONTRA COSTA COUNTY XPVKOPRIATION ADJUSTMENT I T/C 2 7 i. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT CODING Bethel Island Fire " ORGANIZATION Sue-OBJECT 2. FIXED ASSETOECREAS> INCREASE OBJECT OF EIIENSE 1R FIIED ASSET ITEN N0. INUTITY 7003 1011 Permanent Salaries 6,000.00 1013 Temporary Salaries 7,500.00 1060 Group Insurance 4,000.00 2100 Office Expense 500.00 2102 Subscriptions 27.00 2110 Communication 3,850.00 2130 Small Tools 1,000.00 2140 Medical Supplies 2,800.00 2150 Food 1,000.00 2170 Household Expense 1,500.00 2200 Memberships 269.00 2276 Radio Maintenance 300.00 2301 Auto Mileage 32.00 2303 Other Travel 86.00 2310 Professional Serv. 200.00 2474 Firefighting Supplies 7,200.00 2479 Other Special Expense 386.00 3530 Taxes 6 Assessments 410.00 3550 Judgements 500.00 1014 Permanent Overtime 1,100.00 1070 Workers Compensation (14,7/0.00) 2120 Utilities (1,200.00) 2270 Equipment Maintenance (10,000.00) 2272 Gasoline/Oil (250.00) 2281 Building Maintenance (5,000.00) 2360 Insurance (7,500.00) PROVED S. EXPLANATION OF REQUEST AUDITOR OLL Do t9 To appropriate residue funds from current By: — expenditures for anticipated expenditures in C4NTYMINISTRATOR specified accounts. BY: BOARD OF SUPERVISORS h'1'h�Y.li•Kf 1�1,int. YES: ,•�,, , NO: , OR OJIA J R OL N, CLERK A. ♦It �o•Te � •TYKE By. Ali.. J9111101,No. IN 129 Rev T/TT) WN I015TRYCTION9 ON REVERSE $109 - - 188 CONTRA COSTA COUNTY f APPROPRIATION ADJUSTMENT T/C 2 T I. DEPARTNENT OR ORGANIIATION KNIT: ACCOUNT CODING Riverview Fire Protection District ORGANIZATION SUI-OIJECT 2. FIXED ASSET OIJECT Of EXPENSE OR FIXED ASSET ITEN NO TT OEC1fAt> INCREASE 7200 2310 Professional Services $78,800 4802 Administration Building Repaint $10,000 4953 Autos & Trucks: Power Wagon-$40,000 49,000 Pict: Up - 9,000 4�0Attic Insulation Administration Building 1,400 lq5o2 5 Repair Gutter/Curb/Driveway-Station 84 8,000 Room Air Conditioner-Station 84 600 Repair Damage Ceilings-Station 84 1,000 Automatic Door Opener-Station 84 2,000 �`tz3 0 Roll-Up Doors-Station 81 (Shop) 4,000 $3 Repair/Paint Apparatus Room-Station 86 1,800 Seal Blacktop-Station 82 1,000 PPROVED 3. EXPLANATION OF REQUEST AUDITO ROLL To appropriate residue funds for anticipated expenditures to include: By: Date / Increase funds in order to cmplete project. COUNT AO INISTRATOR Replacement of 1962 Power Wagon & 1973 Pick Up sy: Date (Sold as Surplus-1983) and air conditioner. BOARD OF SUPERVISORS Make necessary repairs/alterations to buildings w.r ;w••.1..,,:. , ,M in order to make them more energy efficient and YES: �`�f^Cf•�:� �.z;,r,,. .,, bring them up to standard. No: -- JUN 71983 On Z J.R. O ON, CLERK 4. Fire Chief 5 /2y 83 MATY [ TITS[ RATE By: AEMOMIATION APOO .53/A ADJ. AN11AL 10. (Y 129 Nov. 7/77) SEE INlTRYCTION• ON REVERSE SIDE 188 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTMENT 01 ORCANIIATIIN INIT: ACCOUNT COOING Contra Costa County Fire Protection District 0I6AN12ATION SUI-01JECT 2. FIXED ASSET 1ECREAS> INCREASE IIJECT Of EIPENSE IN FIXED ASSET ITEM NI TT 7100 2466 Apprenticeship Program 52,000.00 7100 4953 Power Wagons 2 170,000.00 7100 4956 Steam Cleaner 1 530.00 7100 1011 Perm Salaries 222,000.00 7100 4951 Steam Cleaner 530.00 APPROVE 3. EXPLANATION OF REQUEST AUDIT TR R By: Dote _ / t� 1. Establish funds for State JAC Training Program. 2. Power Wagons included in 1983-84 budget. Purchase OUNTY AD INISTRATOR in the current budget will reflect a substantial /r cost savings. By: Doh BOARD OF SUPERVISORS YES:, NO: JUN 71983 on J.R. OLS , LERK 41 Fire Chief 5 /19/ 83 •IAMATYw[ TITL[ DATE By: APNIPRIATIIN A POO ,'5319 ADJ. JIh it. IN 129 Nov. T/TT) WE INSTRUCTIONS ON REVERSE 310E / POSITION ADJU5MENT REQUEST No. ✓./� Date: S/5/83 Riverview Fire Prot. Di Dept. No./ 7200 7200 Copers Department Unit No. Org. No. Agency No. Action Requested: Weed Abatement Specialist Position ropose f ect ve Date: MAP Explain why adjustment is needed; Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s Cost is within department's budget: Yes [] No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or) DepartMent Read Personnel Department Recommendation Date: May 31, 1983 Allocate the class of Weed Abatement Specialist - Riverview to the Basic Salary Schedule at salary level H2 06 4 i9i9- 6Q) and classify 1 position. Q 3o!-is*-() j4&v RA,,# Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: b(day following Board action. a (12 ate or I Mec W o er'so nne County Administrator Recommendation at Approve Recommendation of Director of Personnel nate: t] Disapprove Recommendation of Director of Personnel 13 Other: l (fafr County Administrator Boardof Supervisors Action JUN 7 Adjustment APPROVE D/8i3.PPR9MEU on J.R. ?17 Count Clerk Date: UUN 71°83 By- 7 APPROVAL OF THIS ADJUSTMENT CONSTITUTES-A PERSONNEL SALARY RESOLUTION AMENDMENT.- 1 M / F T7 7-77 POSITIN ADJUSTMENT REMM No. Date: 3/10/83 Dept. No./ ' �j ty '� Copers Department Riverview Fire Budget Unit No. �ido 'Org. 4200 Agency No. Action'Requested: Change Equipment Mechanic Positt'To 19404M. F... •��)Cr GC-01L Proposed Effective ate: AWW Explain why adjustment is needed: Job duties justify position adjustment Classification Questionnaire attached: Yes ® No [] Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No 1] If not within budget, use reverse side to explain how costs are to funded. Department must initiate necessary appropriation adjustment. _ Use additional sheets for further explanations or comments. or partment Head Personnel Department Recommendation Date: May 31, 1983 Allocate the class of Fire District Apparatus Supervisor - Riverview to the Basic Salary Schedule at salary level H2 605 (2256-2743) and Reclassify person and position of Equipment Mechanic, position 72-005, salary level H5 454 (2139-2358) to Fire District Apparatus Supervisor - Riverview. 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. O a erec o rsonne :ounty Administrator Recommendation t 3 Date: WApprove Rech- endation of Director of Personnel O Disapprove Recommendation of Director of Personnel O Other: or o inistrator _*d of Supervisors Action JUN 71983 djustment APPROVED/Bii------- @ on J.R. 0 County Clerk ="e: 1983 BY: . -)PROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTIOW AMENDMENT. 3UD KOEWED POSITION ADJUSTMENT WMVYW'V'i RTW-' /277 Contra Costa County SEr 13 229 X'12 Jepa ZMent Fire Protection District Budget Unit 7100 Date 4/29/82 Action Requested: Establish class of Senior Fire District Dispatcher ($1815-2206) . Proposed effective date: ASAP E;plain wily adjustment is needed: Lead position is needed to be responsible for the operation of the Communications Center. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (Qi.-At ,iterus and coax) S Estimated total $ Signature Department Head , Initial Determination of County Administrator Date: May 10, 1983 County ministrator Personnel Office and/or Civil Service Commission Date: May 10, 1983 Classification and Pay Recommendation Allocate the class.of Senior Fire District Dispatcher to the Basic Salary Schedule at salary level N2 435 (1904-2314). This class is not exempt from overtime. Amend Resolution 71/17 establishing p on a s lutions allocating classes to the Basic Salary Schedul , as d sc bed e. - er nnel irecto Recommendation of County Administrator Date: Jbfne 1, 1983 Recommendation approved effective June 8, 1983. County dministrato ,"cVI- 1 cf the Board of Supervicnrs JUN 7Iaa3 Adjustment APPROVED (81_li'prWMMD) on J. R. OL SO-14, County Clerk JUN 71993 . Date: By APPROVAL ob t►u,5 adjustment eon6ti.tu,te6 an App4op4iatti.on Adjuatment andp¢,teonnU I�J RezoLuti.oki Amendment. JuTE: Top section and reverse side of fora must be completed and supplemented, when appr—oprfate; by an organization chart depicting the section or office affected. � P 300 (M347) (Rev. 11/70) POSITIN ADJtWWffT RBWM No. CC Date: 4/6/83 Dept. No G (. !V � Copers Department Auditor-Controller Budget Unit No. 010 �g. No. 1010 Agency No. AN 8 311 FN 3 Action Requested: Conduct desk study to determine appropriate account clerk level of Supervising Account Clerk positions .TygdjUWC t DEPT. Proposed Effective ate: Explain why adjustment is needed: To align classification with duties being performed. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S -0- Cost is within department's budget: Yes El No If not within budget, use reverse side to explain how costs are to be fu . _ Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. APF"Wara=ad Personnel Department Recommendation Date: Nay 31, 1983 Reallocate persons and positions of Supervising Account Clerk, positions 10-003 and 10-004, to Accounting Technician, all at salary level H2 192 (1493-1815). 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. June 1, 19§2 Date- or rec1W of ersonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 0 Other: �rnff"AdhUNstrator Board of Supervisors Action JUN 71983 Adjustment APPROVE s dfRAyED on J.R. Ols o County Clerk Date: JUNK4M,d&A By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 194 POSITI0 ADJUS1MO REQUEST No. Date: 5/16/83 Dept. No./ R E C E N G V Copers Department _Health Services/Ned. _Care Budget Unit No. 540/69DOOrg. 6 9 Agency No. 54 �� 10 r! AM Action Requested: Cancel LVN II P.I. position 11625: a' add"one P.I. Pt�chiatric Techaic3aa oaiti CIVIL SERVICIE DEPT. ropose ect ve ate: 6/7/53 Explain why adjustment is needed: RfVTM.1C.ZIt3B- t n ;rraide_nk.,... .,, G4% "Md pM*4—* Classification Questionnaire attached: Yes No [] Estimated cost of adjustment: f 11/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. is Fisher Use additional sheets for further explanations or comments. jdsiaiatratire Anawt orDepartment Head Personnel Department Recommendation Date: Cancel LVN II P.I. position !1625, Salary Level H2 084 (1340-1629); add one P.I. Psychiatric Technician position, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. D Date o irectot o ersonne County Administrator Recommendation Date: lh'3 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel B Other: or) Coubty Administrator Board of Supervisors Action J 73 Adjustment APPROVED/ on J.R. Ols . County Clerk Date: JUN 7 13=3 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M / 195 PMfflON ADJUSTNW REQUEST No. 12 9 fi3 !, Date: 5-Z4 _4 Dept. No./ J �IgFm �-' Copers Department Health Services/0 of D Budge%nJS Nab. a FW 3 Org. No. 6569 Agency No. 54 Action Requested: Add one (1) Clerk--A levealpps `,gp'S40/40); can Account Clerk II osition #54-156 (40%40), ROUTINE Proposed Effective Date: 6/8/53 Explain why adjustment is needed: To properly classify position in line with duties and responsibilities to be performed, ( Classification Questionnaire attached: Yes [] No l 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 Ser�ic Assistant orDepartment ea Personnel Department Recommendation Date: Add one (1) Clerk-A level position (40/40), Salary Level Hl 747 (959-1166); cancel Account Clerk II position f54-156 (40/40), Salary Level H2 005 (1239-1506). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: IS day following Board action. Ll1 1h&A I ate 44V r 4 Personnel County Administrator Recommendation Date: I Approve Recommendation of Director of Personnel O isapprove Recommendation of Director of Personnel (3 Other: for County Administrator Board of Supervisors Action JUN ? i983 Adjustment APPROVEDfB!WPRAY�EO on J.R. Olsson, County Clerk Date: JUN 71983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 ` .190 POSITIM ADJUSIIENT REQUEST No. Date: 5/19/83 Dept. No./, E!V E Z) Copers Department Health services/Medical Budget Un' 54"rA�O No. 6352 Agency No. 54 Care (t 110 X31 1177 Action Requested: Routine: Classify one (1) Electrocardiograph Technician position, cancel Institutional Services Worker UMV-44-:WSK VICE DEPT. Proposed Effective Date 6 Explain why adjustment is needed: To augment EKG services at County Hospital (see attached memo dated 5/11/83) Classification Questionnaire attached: Yes [I No El Estimated cost of adjustment: S 2,652/year Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. Ray Philbi Use additional sheets for further explanations or comments. Personnel S ces Asst. or partment Head Personnel Department Recommendation Date: 5—l)-83 Classify one (1) Electrocardiograph Technician position, Salary level H2 061 (1310-1592) , cancel Institutional Services Worker position #54-856, Salary Level H1 909 (1128-1371). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. 0 ea 4 ateor o Personnel County Administrator Recommendation Date: .3 Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 0 Other: (forl County Administrator Board of Supervisors Action JUN 71983 Adjustment APPROVED on J.R..O1 on, County Clerk Date: JUN 71 8 - gy APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AIENOWNT. M6/82 197 POSITION ADJUSIIENT REQUEST No. /2 9'84 Date: 5/19/83 f !�YEV Dept. No./ � Z-- , =-- Copers Department Health services/Medical Budget Unit No. 540 Ori, it 6365 Agency No. 54 care 1411 , 1 59 Action Requested: Routine Classify one (1) Laboratory Techniciap_Rosition, cancel Clinicalry Technologist II posi_10WL5_4e Proposed Effective Date• 6/8/83 Explain why adjustment is needed: To provide more c ost effective services by relieving licensed personnel of routine non-licensed activities (see attached memo dated 5/13/83) Classification Questionnaire attached: Yes 0 No El Estimated cost of adjustment: s (8,172/year) Cost is within department's budget: Yes 0 No D Savings If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Ray Phi lbin Use additional sheets for further explanations or comments. personnel Se d ces Asst. or part�ent Hea Personnel Department Recommendation Date: S—3) -83 Classify one (1) Laboratory Technician position, Salary Level H1 970 (1198-1457); cancel Clinical Laboratory Technologist II position X54-260, Salary Level H2 356 (1759-2138). 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. Ll ate qkolrdr ersonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/TAPED on JUN 7 1983 J.R. Olsson, County Clerk Date: JUN 71983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M / 198 POSITIN ADJUSTMENT REQUEST No. 2 ' Date: 5/23/83 1`v E.i Health Services/ked. Care � i 0/6900 6328 AgeCopncy No. 54 rs Department B+dggt �3? Yn Org. No. Agency Action Requested: Cancel Hospital A (Zn Uut P.I_!�'1 s tion ;x1607; add one (1) P.I. Psychiatric Technician SEftm�— Proposed Effective Date: Explain why adjustment is needed: ROUTINE ACTION: movement to an all iinamma m2raing. staff Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S 4,000 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Ivis Fisher Use additional sheets for further explanations or comments. or Department Read PersonnelDepartment Recommendation Date: 4-3/- S3 Cancel Hosital Attendant P.I. position #1607, Salary Level H1 869 (1083-1317); add one (1� P.I. Psychiatric Technician, Salary Level H2 084 (1340-1629). 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. El Date r o ersonne County Administrator Recommendation Date: / -3 Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel Q Other: �0* ounty nistrator Board of Supervisors Action Adjustment APPROVED/D 6APPR VO on JUN 7 1983 J.R. Olsson, County Clerk Date: JUN 71983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (M347) 6/82 199 POSITION ADJUSIIENT REQUEST No. Date: 5/24/83 Dept. No./ "� r. E 1 v E V Copers Department Health Services/Public Budget Unit No. 0450g. No. 5852 Agency No. 54 Action Requested: Decrease hours of Public Health Purse „i(lon /40; increase hours of PHN pos on Propose ffect ve Date: 6/8/83 Explain why adjustment is needed: ROUTINE ACTION: to provide coverage to meet expanded Woeload Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. is Fisher Use additional sheets for further explanations or comments. 41ni 14 Z8 AMI YAt jF�Tfo__rff)&=Department-Head Personnel Department Recommendation 1 Date: 5- Decrease hours of Public Health Nurse position #2070 to 8/40, Salary Level W5 591 (2113-2705), increase hours of PHN position #1885 to 32/40. : Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ®( day following Board action. D Date r ersonne County Administrator Recommendation 4111e_3 Date: Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 0 Other: for County1AGMInistrator Board of Supervisors Action JUN 71983 Adjustment APPROVED/Di511PP.A KD on J.R. Olsson, County Clerk Date: JUN 71983 By, APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6782 200 POSITIN ADJUS WNT REQUEST No. 1-.2u 6 Date: 4/27/83 Dept. No./ 0540-6900 6395-°° Copers Department Health Services/MH Budget Unit No. Org. No".6401 Agency No. 54 Action Requested: ROUTINE: Increase the hours of Mental Health Treataen'f i WE o level position #54-1053 Orgfrom todecrease Me our y ca erapist position #54-1166 (Org # 6395 from 40/40 to 20/40. 1, JV myon Proposedt v�t:4 6/1/83 Explain why adjustment is needed: To ad'ust program and service emphasis at George Miller Center-West (see attached memo dated 4/26/83 for a ai s . Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes ig No If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Ray Philb' Use additional sheets for further explanations or comments. personnel ices Assistant or rtment Head Personnel Department Recommendation Date: S-31-83 Increase the hours of Mental Health Treatment Specialist - B level position #54-1053 from 20/40 to 40/40, Salary Level W2 647 ('2127-286T); decrease the hours of Physical Therapist #54-1166 from 40/40 to 20/40, Salary Level H5 372 (1971-2173). 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. ate o r o ersonne County Administrator Recommendation Date: IIA3 Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel (3 Other: orCounty Administrator Board of Supervisors Action JUN 713 Adjustment APPROVED/V-nl1fl on J.R. Olsson, County Clerk Date: JUN 71983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIENDMENT. M6182 r 201 POSITION ADJUSTMENT REQIN:ST No. 1218'4 Date: 5/23/83 Dept. No./ ' , j�f E D Copers Department Health ServicesAbd. Ca"Budget Unit N . 5914 Or^ No. = Agency �• 54 no se Action Requested: Cancel L II position #1565��), • of LVN II P.I. position 'F542- to 2V"I", ICE DEPT. Proposed Effective ate: 6/8/81 Explain why adjustment is needed: ROUTINE ACTION: Establish a part-ties position to provide Permanent back-up for full-time LVN - Classification Questionnaire attached: Yes ❑ No ❑z Estimated cost of adjustment: S NIA Cost is within department's budget: Yes ❑ No ❑ If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Lois ebsr Use additional sheets for further explanations or comments. A �trative Analyst orDepartment Head Personnel Department Recommendation Date: S-3/-S3 Cancel LVN II position #1565 (4/40), Salary Level H2 084 (1340-1629); increase hours of LVN II P.I. position #542 to 24/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. Date or re or-7PPersonnel County Administrator Recommendation Date: 3 A Approve Recommendation of Director of Personnel A4 D Disapprove Recommendation of Director of Personnel D Other: or ounty inistrator Board of Supervisors Action JUN 71983 Adjustment APPROVED/ on J.R. Olsson, County Clerk Date: JUN 71983 / By: (' - - APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION IMENOWNT. M / 202 POSITION ADJUSTMENT REQUEST No. I LL c Date: May 2 1 8 Treasurer- Dept. No. E C I �iI E. V Copers Department Tax Col lector Budget Unit No. 0015 Org. No. 0015 Agency No. Nor 14 �7 '�3 Action Requested: Cancel following: Int Steno 1 V (Full) Pos. No. 15-00023; Clerks - Experienced Level JWXB ( I n t rVV1L3SEPWiU 969T. 15-00035_ 1_9-00037- x 1500039 Proposed Effective Date: immed i atn 1 Explain why adjustment is needed: Agreement between Alfred Lomeli . Treasurer-Tax Collector and Marilyn Burke, Administrative Analyst . Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S - 0 - 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. 1_z or) be0aftment Head Personnel Department Recommendation Date: May 31, 1983 Cancel 40/40 Secretary position 15-23, salary level B8 167 (1164-1770) and 3 Permanent Intermittent Clerk-Experienced positions 15-035, 15-037 and 15-039, salary level H1 687 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Cg day following Board action. D (:i Date or r&WrPersonnel County Administrator Recommendation A! Approve Recommendation of Director of Personnel Date: D Disapprove Recommendation of Director of Personnel 0 Other: flXyXf6-r) county 'strator Board of Supervisors Action JUN 7W3 Adjustment APPROVED/ on J.R. Olsson, County Clerk Date: JUN 71983 By: le h4i�z� APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 2u3 BOARD OF SUPERVISORS M, G. Wingett, County Administrator C ra cosm 1ATE: May 25, 1983 QxM ;OBJECT: Court Building Fund (SB 668--Presley) SEC 1 F 1 C REQUEST(S) OR RECOMEPDAT 1 ON(S) ! BACKGROUND AAD JUST 1 F 1 CAT 1 ON RECOMMENDATION: Support the passage of SB 668 (Presley) which will authorize a surcharge on criminal ines to fund courthouse construction. BACKGROUND/JUSTIFICATION: At our request, Senator Presley has amended SB 668 to provide an additional $1 assessment on criminal fines for courthouse construction for Contra Costa County. This measure would authorize Contra Costa, San Diego, and Riverside counties to join with Los Angeles and San Francisco in this program. All counties get $1 per fine; under this proposal we would get $2. We estimate this would raise an additional $600,000 per year for sorely needed court facilities. We recommend official endorsement of this measure, which is consistent with past Board policy on fines. ONTINUED ON ATTACHMENT; YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER IGNATURE I 5 - CTION OF BOARD ON Juna 7. IQ83 APPROVED AS RECOMMENDED OTHER OTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ NOES: AAD ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN• OF SUPERVISORS ON THE DATE SFOWN. County Administrator ATTESTED ,a Senator Robert B. Presley ,• OLssp,,, �, CLEWLegislative Delegation Presiding Judges Ex OFFICIO CLERK OF THE BOARD Dale Wagerman, Riverside County Pay Gayman, San Diego County sY .00A 204 i 71 °= BOARD OF SUPERVISORS . M. G. Wingett, County Administrator Clra C a )ATE: June 1 , 1983 ayt/ �'�' 3JBJECT: Legislation--AB 888 (Moorhead) �7 PEC 1 F 1 C REQUEST(S) OR RECOMIIENDAT 1 ON(S) A BACIQ"aROUNO APO JUST 1 F 1 CAT 1 ON RECOMMENDATION: Adopt a position of opposition to AB 888 (Moorhead) which proposes a method of allocating federal refugee health services funds to counties,unless amended to change the allocation formula. BACKGROUND/JUSTIFICATION: AB 888 proposes to allocate federal refugee health services funds to counties "in direct proportion to the number of refugees, including secondary migrants, residing in the county as periodically determined by the Department of Finance". The problem is that the Department of Finance has no data on secondary migration and has only outdated data on the total refugee population. As an example, the Department of Finance says Contra Costa County has 3000 refugees whereas the Health Services Depart- ment estimates the County has 6000 refugees. We would suggest that AB 888 be amended as follows: (1) Limit distribution of funds to counties where the refugee population consists of at least 3/5 of 1% of the total refugee population in the state; (2) Determine refugee population for each county using a combination of information: (a) Refugees known to local public health departments; (b) Refugees known to local voluntary agencies; (c) Department of Finance estimates; (d) Allocate funds to counties in inverse proportion to the length of time the refugee has resided in the county. (that is, allocate a larger dollar amount per person for recent arrivals--both primary and secondary--and a smaller amount per person for earlier arrivals). ONTINUEO ON ATTACFMENT: YES SIGNATURE' &d&A 0e, RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF SOARO CO/MITT19E APPROVE OTHER A � AGNATURE 5 : / r CTION OF BOARD ON APPROVED AS RECOMMENDED OTHER OTE OF SuPERVISORS 1 11ERENY CERTIFY TENT THIS IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES, LADES: AND ENTERED ON TOC M I NUTES OF TW 80ARD ABSENT; ABSTAIN: OF SUPERVISORS ON THE DATE SO-OWN. C: County Administrator ATTESTED County Welfare Director J. oLSSDN, aiNt'Y CLERK Health Services Director ANV Ex OFFICIO CLERK cF THE @OMD -DEPUTY 205 �= BOARD OF SUPERVISORS + ROM: M. G. Wingett, County Administrator Cor1ra Costa 1ArE; June 1, 1983 _ ♦�„1 �, i1S•IECT: Legislation--SB 228 (Bill Greene) PECIFIC REWEST(S) OR RECOWENDATION(S) is SAC ND APD JUSTIFICATION RECOMMENDATION: Adopt a position in favor of SB 228 (Bill Greene) which would require a single administrative cost control program for AFDC, Food Stamps, and Medi-Cal administration. BACKGROUND/JUSTIFICATION: Very often the same County staff perform the functions related to each of these programs and it makes little sense to have two different cost control plans to govern what are very similar activities. We believe that a single plan will simplify administration for all three and aid in reducing such costs. The County Welfare Director and County Supervisors Association of California urge support for SB 228, which is scheduled to be heard in the Senate Finance Committee on June 13, 1983. ONT 1 NUED ON ATTAC►MCNT: YES SIGNATURE: RECOMMENDATION OF COUNT/ ADMINISTRATOR RECOMMENDATION 0/ BOARD COMMITTEE APPROVE OTHER •I GNAT LORE I S �- . ��-�/L"x/ CTION OF SOAND ON binp APPROVED AS RECOMMENOEO OTHER OTC OF SUPERVISORS I HMENY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSCNT ) AND CORRECT COPY OF AN ACTION TAKEN AYtS: tax : AND ENTERED ON THE M 1 NUTES Oi THE S0u1RO ABSENT: ABSTAIN: OF SUPERV 1 SOLS ON TSE DATE SHOWN. C; County Administrator Ily County Welfare Director ATTESTED Health Services Director '' OLSSON. OMMTY CLERK CSAC K D EX OFFICIO CLERIC OF TM SOAR ly"ald, BY .OEPUTY 206 1,13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on June 7, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Support of SB 622 (Davis) At the request of the Board of Supervisors of Ventura County and the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that the Board endorses SB 622 which would require the State Board of Equalization to consider market value comparisons provided by County Assessors when valuing railroad non-unitary property. Non-unitary property is that land owned by a railroad which is not related to the operation of a rail- road. �han>bf►oertih►that thte M at�wan/oanetooptrd an action taken and er>h.-os on tho I..jnu s 01 VW Dowd of Sugervaom en the date ate =L ATTESTED: 9 3 J.R.O ON,COUNTY CLERK and Ox off.cto Clads of dw So" � Oa/t11r Orig. Det.: cc: County Administrator Senator Davis Board of Supervisofs of Ventura County 20; - /7r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #29-284 with the City of Richmond The Board on March 22, 1983, having authorized a contract with the City of Richmond for congregate meal services for the Nutrition Project for the Elderly, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #29-284 which includes a joint indemnification clause requested by the City of Richmond to replace the contract approved by the Board on March 22, 1983, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 29-284 Department: Health Services - Public Health Division Contractor: CITY OF RICHMOND Term: June 7, 1983 through June 30, 1984 Service: Congregate seal services for the Contra Costa County Nutrition Project for the Elderly Me �aswrrs�ay _wstswif Decd of�,�Mbred��� of go M so ATTESM: J.R. OLS ClEIUC end ss otMclo C Wk Of ry 11116011 BI► v �/y'�t�,`�.��.t-cam! Orig. Dept: Health Services Dept./CGU cc' County Administrator Auditor-Controller Contractor DC:sh 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on June 7 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: ABSENT: ABSTAIN: SUBJECT. Approval of Contract Amendment #29-609-19 with the State Department of Health Services The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-609-19 with the State Department of Health Services to increase the FY 82/83 payment to the County for prepaid health services by $100,000, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-609-19 (State # 78-62992 A-8) State Agency: Department of Health Services Effective Date of Amendment: May 15, 1983 (no change in original contract term) Payment Limit Increase for FY 82/83: $100,000 (from $3,940,422 to a new total amount of $4,040,422) 1 hereby comytto mb lea tmoweanetowel an action taken and enured on the n*WW of the Dowd of Supemlows on t1w daft shown. ATTESTED: J.R.OL ON,COUNTY CLERK and ex ottido Clerk of the Board Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State Department of Health Services DG:ta 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the ibllowin0 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Agreement 029-290 with the County of Marin The Board of Supervisors having adopted Resolution 1077 on July 24, 1962 authorizing departments to provide consultation services to other public jurisdictions upon the recommendation of the County Administrator and the approval of the Board of Supervisors; and The Board of Supervisors, having adopted Resolution No. 82/544, May 11, 1982, authorizing contracts for the purpose of providing occupational health services; and The Chief, Environmental Health Services, County of Marin, having requested occupational health consultation from this County with respect to an asbestos removal and encapsulation project at the Marin County Civic Center with the understanding that the County of Marin will reimburse the County of Contra Costa for all expenses at rates determined by the Contra Costa Auditor-Controller's Office and specified in Agreement #29-290; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Agreement 029-290 with the County of Marin, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and-the Health Services Director or .his designee (Assistant Health Services Director, Environmental Health Division) is AUTHORIZED to execute the contract as follows: Number: 29-290 Agency Requiring Service: County of Marin Term: June 1, 1983 through December 31, 1983 t prtltt►thatthisM•trYsaiyeonadoWde qn cellon taken and eased an the XWWWM of M Soled M SePM18o:s an the dais alwa ATTESTED: J.R.O N,COUNTY CLERK MW ex outdo Clark of Vw Board .oaru4r Orig. Dept.: Health Services Dept./CGU cc' County Administrator Auditor-Controller Contractor EAS:to - ' 210 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the folkwAng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Salary Subvention for the Agricultural Commissioner The Board of Supervisors having this day been advised that the State Department of Food and Agriculture will partially compensate the County for services performed by the County Agricultural Commissioner for the purpose of securing more uniform and adequate enforcement of applicable provisions of the Food and Agricultural Code; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Standard Agreement No. 5328 with the State of California, Department of Food and Agriculture, for $6,600 for Fiscal Year 1983-84. fbnebyeowrlMatMryabwawre e"Wea"ef M aedon talon and anwnd an 9W wl aft of so Now an Me Me shML AAO ,Ca CUMK WW ex offto CNrk of as—M 0 y 0�� Orifi. Dept.. CC' County Administrator Agriculture Dept. Auditor-Controller State Dept. of Food and Agriculture 211 w1 D �Q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Nursery Inspection The Board having received a May 23, 1983, report from John H. deFremery, Agricultural Commissioner - Director of Weights and Measures, stating that the State Department of Food and Agriculture will reimburse the County for certain nursery inspections performed during the 1983-84 Fiscal Year, and recommending that the Board approve the $5,211 Standard Agreement No. 5249 Contract with the California Department of Food and Agriculture; IT IS BY THE BOARD ORDERED that the recommendation of the Agricultural Commissioner - Director of Weights and Measures is APPROVED, and the Chairman is authorized to execute the contract amendment. �Mwil►�l►tlrtlhl�r alewars�rr.-:�eo�rot «KWW taken and 3rter :'•on the 2ww n of ow BOa1d K ATTESTEo: MA J.R. OLS ON,COUNTY CLERK and Qx c::�cio Ctwk of IM Sow Orig. Dept.: Agriculture Dept. CC: County Administrator Aud32or-Controller State Department of Food & Agriculture 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 7,1983 b the follows vote: Adopted this Order on y fly AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Ninth Year (1983-84) Community Development Program Project Agreement with the City of El Cerrito. The Board, having heard the recommendation of the Director of Planning that it approve the Ninth Year (1983-84) Community Development Block Grant Program Project Agreement with the City of El Cerrito implementing Activity #9-10 - Housing Conservation Program with a payment limit of $27,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. f Wabycar"dw 11*N•hwaMoenre 0W61 on -pin taken and Me Won Ow mMwtas of go me"of sup«.lao a+Mn Bele aho--- i ATTESTED: J.R.O ON,COUNTY CLERK and u ofRclo Clwk of Ow Do" C� M .Ory Orifi. Dept: Plaanningt cc: 2801WBon tro l�eror County Counsel Contractor 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-757-6 with State Department of Rehabilitation The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #24-757-6 with State Department of Rehabilitation for vocational rehabilitation services for alcoholics, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 24-757-6 Contractor: California State Department of Rehabilitation Term: July 1, 1983 through June 30, 1984 P!Ment Limit: $21,988 I IM�abt►oartlh►that thle a a busandoenaefeeyil an aetlon taken and entm,*_.n ttw nlnuys of tM ON of Su P� on the date shown. ATTESTED: 3 J.R. OLS ON,COUNTY CLERK and e:0fi6ic10 Clark of UM cord Orig. Dept.: Health Services Dept./CCT cc: County Administrator Auditor-Controller Contractor 214 EAS:ta THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 7 1983 Adopted this Order on . by the following vote: AYES: Supervisors Powers . Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None . ABSTAIN: None. SUBJECT: Electronic Equipment Maintenance Agreement: Oakley-Bethel Island Wastewater Management Authority. On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its chairman is authorized to execute an Electronic Equipment Maintenance Agreement with the Oakley-Bethel Island Wastewater Management Authority for the amount of services provided effective February 7, 1983 until terminated. 1��prtlty tf+at ttMe h•trw aesd comet an action teken and e:1127L3 On the InWAMS of M Board of Su-1r47-C3;.. cn ttie ds:z sh'yWL ATTESTEC: M63 J.R.O ,COUNTY CLERK and ex OGICIO Clark of dw Board M— •DWI* Administrator' s Office Orig. Dept.: County CC: Sheriff-Coroner Auditor-Controller Contractor c/o Sheriff 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: CONTRACT WITH THE STATE OF CALIFORNIA DEPARTMENT OF YOUTH AUTHORITY FOR DIAGNOSTIC SERVICES The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairperson is AUTHORIZED to execute on behalf of the County a contract with the State of California, Department of the Youth Authority, under the terms of which the State will provide diagnostic and treatment services and temporary detenion for Adult and Juvenile Court placements for the 1983-84 fiscal year at a cost not to exceed $2,160 per month for each case studied, under terms and conditions as more particularly set forth in said agreement, total not to exceed $15,000, 100% County funded. 1 f�sraby oaeMfy tfiattlNs M•trrraandoarwatoayif an action taken and entered an On minvies of Me Board of Supervisors on Vw dais shorrrr. ATTESTED: dia-A 74 1949 J.R.OL ON,COUNTY CLERK and ex of ido Clark of tba Board Dqmdy Oft. Dept.: Probation Department a: County Probation Officer Contractor c/o Probation (5 copies) County Auditor-Controller 216 County Administrator I;F3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Approval of the Ninth Year (1983-84) Community Development Block Grant Program Project Agreement with Pacific Community Services, Inc. The Board having heard the recommendation of the Director of Planning that it approve the Ninth Year (1983-84) Community Development program project agreement implementing Activity #9-8-Housing Counseling with a payment limit of $50,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. 1 Mwby earmk flat thb a s MmandeonedeMal an action taken and anWW on Vie aft"of tiM Dowd of Suparthms on Ow date rI n- h ATTESTED: J.R.O ON.COUNTY CLERK and ax ofriclo Clark of#w Mord Dawe Orig. Dept.: Planning cc: County Administrator Auditor-Controller County Counsel Contractor 217 TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA June 7, 1983 Adopted this Order on , by the 10Mowifig MoM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: APPROVAL OF THE NINTH YEAR COMMUNITY DEVELOPMENT PROGRAM PROJECT AGREEMENT AND REALLOCATION OF CERTAIN FUNDS WITH THE CITY OF ANTIOCH WHEREAS, the Board having heard the recommendation of the Director of Planning that it approve the Ninth Year (1983-84) CDBG Program project agreement with the City of Antioch incorporati+S$1,740.00 reallocated from Seventh Year (1981-82) Activity 7-16 Waterfront of Antioch; $100,000.00 for Ninth Year (1983-84) Activity 9-15 Commercial Rehabilitation Program; and $33,125.78 for Sixth Year Activity 6-68 Economic Development for a total payment limit of $134,865.78. IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. I herabr a+ruftr that this b•irueandoared�P!►a an sedan taken and entered en the minulee of the Hoard of Supervisors on the date shown. ATTESTED: J.R.OL 500,COUNW CLERK and ex officio Clerk of"Board Oft, Dept.: Planning CC: County Administrator Auditor/Controller County Counsel Contractor , - 218 IRS' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 7, 1983 b Adopted this Order on y the tollovAng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF CASE DATA SYSTEM RENEWAL AGREEMENT #20-223-7 The case data system counties having issued a Request for Proposal (RFP) for continuation of Case Data System Maintenance and having awarded a contract to Alpha Beta Associates, Inc. with a basic hourly rate of $47 subject to re-evaluation each year; IT IS BY THE BQARD ORDERED that its chairman is authorized to execute Agreement #20-223-7 with Alpha Beta Associates, Inc. continuing Contra Costa County participation in a joint county case data system for the period 7/1/83 to 6/30/90 with county fees to be paid by a combination of Federal (50Z%, State, (25Zt, and County finds. I bawby oamy"Ift 16 s bun sed eorndowef an sdbn taken and antarad on go mbm"a g, Dowd of SuP"dwn on ft dols shown. ATTESTED: L4k J.R.O TM I"•x oitkio Cierh of"9Md .DSPLV Orig. Dept.: Social Service Contracts Unit cc: Joint Contractors Auditor-Controller County Administrator 219 WE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIPORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Extension of Management Complaint ) 83/ 825 Procedure through July 31, 1983 ) The Board, having been advised by the Count Administrator that the Management Complaint Procedure (Resolution 82/37) expires !larch 30, 1983, and that said procedure is still under active review by the Mid-Managenent Comittee for purposes of improving and streamlining the procedure, hereby further extends the Management Complaint Procedure through July 31, 1983. This resolution is effective as of May 31, 1983. 1 fw*b1►�►that thb fa clr�adeoeneteopl►of an acUon bkon and artwod an ft n*wtss of ow Board of Superitsus on the dew e.oam. ATTESTED: • Z 19F3 J.R.05 ON, COUNTY CLERK and et ofido Cluk of the Board 1617 Orig. Dept: Personnel cc: County Departments Employee Organizations RESOLUTION NO. 83/825 220 BOARD OF SUPERVISORS Contra -04 M.G. Wingett cosm -.Ire: May 26, 1983 coxty ---JECT: County Smoking Policy ZIFIC REQUEST(S) OR RECO WENDATICH(S) BACKGROUND AM JUSTIFICATION Refer to Internal operations Committee for futher review and recommendation to the Board Resolution 77/149 and Administrative Bulletin 23.1 establishing county policy on smoking in county facilities. BACKGROUND AND JUSTIFICATION The 1982 Internal Operations Committee reviewed a letter from employees of the Social Service Department building at 30 Muir Road, Martinez and made a report to the Board on January 11, 1983. At that point the item was removed as a committee referral. Supervisor Fanden has now asked that the Internal Operations Committee schedule a further review of the county smoking policy for June 20, 1983 with a view to substantially revising the policy. Since this item is not currently on referral to the Internal Operations Committee, it would be appropriate for the Board to formally refer this matter to the Internal Operations Committee for purposes of hearing the matter again and returning recommended changes in the policy to the full Board. CONTINUCO ON ATTACWAC"Tt VKS X MCCO"WENO^TION OF COUNTY ^001"ISTMATON 0KCOI*ftCftOATION OP* DOAND C01014ITT9C XAPP*OVC 0 "to $I GNATUR E ACTION or 00^R, ON June 7, 1903 OT"Cft VOTE OF SUPERVISORS I WRCBY CERT lrY TWIT THIS IS A TRUE UNANIMOUS (ASSENT AND CORRECT COPY OF AN ACTION TAPMN AYES: NOES, AND ENTERED ON THE MINUTES Or THE GOARD ABSrN-,: ABSTAIN: OF SLOPCRVISMS ON THE DATE SHOWN. CC County Administrator ATTESTED County Counsel J.R S20fi. C6UNTY CLC*K Director of Personnel AmPV Ex OFF IC Io CLERK Or THE BOARD 221 County Welfare Director 7 my_ _.DEPUTY Aepk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7 , 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None . SUBJECT: Fultz General Plan Amendment request, El Sobrante area. As requested by Mr.and Mrs.Ronald Fultz and as recommended by the Director of Planning in his memorandum of May 16, 1983, the Board authorizes a review of the County General Plan and public hearings as necessary before the County Planning Commission and the Board of Supervisors. l�b a«rh u�at ehls is a bwaw~eornefeepl►N an scuon taken and entorad on the xWnu§0 of ft Board of SuFe:tiI ors on Ow da:.Mown. ATTESTE : J.R.O' GO%-,CCLNTY CLERK and ex otHdo Cleric of fhe Board Orig. Dept.: Cc: Planning County Administrator. Supervisors Powers Mr. & Mrs. Ronald Fultz/via Planning 222 BOARD OF SUPERVISORS Comm . Wingett Costa 46TE: May 19, 1983 C0^ JDJECT: Conservatorship Resolution -ECIFIC REQUEST(S) OR RECOWENDAT ION(S) A BACKGROUND AND JUSTIFICATION Adopt Resolution updating and expanding the list of individuals designated to take into custody and place mentally disordered individuals pursuant to Welfare and Institutions Code Sections 5150 and 5170 in -order to add employees of "Lions Gate" and require Health Services Director to return to the Board in three months with a report and evaluation of the effectiveness of this designation. BACKGROUND AND JUSTIFICATION As the Board is aware the county now contracts the operation of the children's receiving center to Health Care Delivery Services, Inc. The Health Services Department has recommended that their employees working at the center,now known as "Lions Gate" be included in order to insure prompt holding of young people who may require involuntary hospitalization but that this designation be conditioned by a three month evaluation of the effectiveness of this designation. ONT I NUEO ON ATTACHMENT: A VCS SIGNATURE: IA�+l�1 �Leal,-, X R[COMMCNOATION OF COUNTY ADMINISTRATOR .� RECOMMENDATION OF SOARD COMMITTCC APPROVE OTHER .ICNATURE 151: CTION of OOA110 ON June 7. 1983 APPROVED AS MCCOMMCNOCC OTHER OTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIWWS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKCrj AYES: _ NOES: AND ENTERED ON TFC NI?UTCS OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. C: County Administrator ATTESTED a _ Health Services Director J. o�ss�oN, c NTY c�cwK County Welfare Director ANO Cit oFFlclo c�cwK Gs' THE BOARD Executive Director, Phoenix Programs County Counsel w � 11��GI .ocPuTY Zia BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of: Lanterman-Petris-Short Act; ) Designating Facilities, Agencies.) Professional and Other Persons, ) RESOLUTION NO. 83/ 826 Investigators and Conservators, ) under Welfare & Institutions Code) Sections 5000 ff. ) The Contra Costa County Board of Supervisors RESOLVES that: I. Pursuant to the Lanterman-Petris-Short Act (Division 5 Sections 5000 ff) of the Welfare and Institutions Code) , this Board hereby rescinds its Resolution No. 83/484 and makes the following designations and statements: II. Facilities. Pursuant to Sections 5150, 5170, 5225, 5230, 5654, 5250 and 5260, the following are designated as facilities: (A) for 72-hour treatment, intensive treatment, and evaluation for mentally disordered persons (Sections 5150, 5352) and inebriates (Section 5170) ; (B) for evaluation, comprehensive evaluation, detention, involuntary treatment, and/or intensive treatment of chronic alcoholics, drug users, and/or gravely disabled persons (Sections 5225, 5230, 5654, 5352) ; (C) for intensive treatment for an initial 14-day period (Section 5260) : 1. the Contra Costa County Hospital, as to which the Board states (pursuant tQ Section 5176) that there exists therein (and in this County) facilities suitable for the care and treatment of inebriates; 2. the Napa State Hospital at Imola (Sections 4100, 7200) , this designation being limited to Clause (C) above; and 3. U.S. Veterans Administration Hospitals in California, for eligible veterans, including post-certification treatment pursuant to Section 5304. III. Agencies, Persons and Investigators. Pursuant to Sections 5008 (g) , 5201, 5202, and 5351,--t-h-e--f-ollowing are designated as agencies for the following functions: 1. the County Social Service Department is the agency, and its employees are the persons, to provide conservatorship investigation (Sections 5009 (g) , 5351) , and in connection therewith it may contract (through the County) with other public agencies (such as the Community Services Division of the State Department of Social Services) in order to obtain persons most skilled in this type of work. 2. the County Health Services Department is the agency, and its staff are the persons, to provide pre-petition screening and to prepare and file petitions for evaluation (Sections 5201, 5202) , and the Health Services Director is responsible for administering these matters and he shall make the designations referred to in Sections 5151, 5208, 5228 and 5251; 3• the County's Health Services Director, Health Services Department, Social Services Director, Social Service and Probation Departments and Public Guardian are the agencies, officers, and/or employees which may be appointed conservator (Section 5355) ; and RESOLUTION 83/ 826 223-6 RE SOLUTION NO. 83/ 826 4. the County's Social Service Director and Department, Health Services Director, and Health Services Department are the agencies, officers and/or employees which may be appointed temporary conservator (Section 5352) . . IV. Professional and Other Persons. Pursuant to Sections 5150 and 5170, the following are designate as the professional persons and other persons referred to in these sections for taking (or causing to be taken) into custody and placement of mentally disordered persons (Section 5150) and inebriates (Section 5170) : 1. All physicians and surgeons, clinical psychologists, and marriage counselors, licensed to practice in California; 2. All physicians employed by the U.S. Veterans Administration in California; 3. Arnold Sterne Leff, M.D. , Gordon Soares, Pat Filice, M.S.W. , LaVonne Peck, Velma Berry, Linda Coleman, Ednah Beth Friedman, Anne Hause, Caroline Hiner, Clay Foreman, Charletta Hines, Marcia Hyde, Marilyn Lane, Barbara Mercer, Margaret Middleton, Marguerita Page, Katherine Riso, Carol Dalton-Sebilia, and Eric Schoenhard of the Contra Costa County Health Services Department; and. . . 4. Robert E. Jornlin, Elaine Hopkins, and Peter Roster of the Contra Costa County Social Service Department. 5. Martin Lebowitz, M.D. , or his designee, Scherry Cottrell, M.F.C.C. , Charles Pollack, M.D. , Fred Philips, M.D. , Fritz Moeller, M.F.C.C. , Phil Wolfson, M.D. , and Elena Degani, M.F.C.C. of Phoenix Programs, Inc. 6. Steve Anderson, Mary Stewart, Steve Groveman, Mitch Bierman, Renee Lee, Sandra Robinson, Wendell Sames, Alan Sauls & Robert Sparr of "Lions Gate" operated on contract with the county by Health Care Delivery Services Inc. V. Conservators. Pursuant to Section 5355, the County's Health Services Department, Social Service and Probation Departments are designated as suitable agencies, officers, and employees to serve as conservators. VI. Whereas the Board has appointed Arnold Sterne Leff, M.D. as Public Conservator and Public Guardian, and Arnold Sterne Leff, M.D. having appointed Mary E. Garvin as Property Trust Officer and as Deputy Conservator, and Arnold Sterne Leff having recommended that she be authorized to take all necessary actions to manage and conserve the income and assets of persons for whom the court has designated Health Services Department to act as LPS Conservator of Estate or Probate Conservator of Estate. The persons named above under IV.3 have also been appointed Deputy Conservators by Arnold Sterne Leff, M.D. , they are also authorized to act to manage and conserve the assets of persons for whom Health Services Department has been empowered by the courts to act as LPS or Probate Conservator of Estate. VII. Effective Date. The designations and statements made herein are effective June 8, 1983. PASSED on June 7, 1983 unanimously by the Supervisors present. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. 1 f�sbfr oaAlfy IMt MMs M•fiwandoomdoo�d ABSENT: None. an a F On 49m and adwed an go mkwft al fM •owd of an dab dioarL CC: Presiding Judge, Superior Court AMSTED: Z3 Probate Judge District Attorney J.R.Z�,. UNTY CLERK County Counsel and as ofNdo Clerk of Ow Board Director, Health Services , Welfare Director / Auditor-Controller County Administrator 224 Health Services (Contracts and Grants) Executive Director, Phoenix Programs, Inc. RES 83/826 Executive Director, Health Delivery Systems, Inc. TME WARD OF SMRVUMM CONTRA COSTA COtMrfTY. CALIFORNIA Adopled oft Order an _ June 7. 1983 �by i w ft So aim vaW AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Exercising the Second Option to Extend a Lease, Dated June 16, 1981, with Martinez Woman's Club Building Association of Martinez for the premises at 211 "C" Street, Martinez. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its second option to extend the Lease, dated June 16, 1981, with Martinez Woman's Club Building Association of Martinez for the premises at 211 "C• Street, Martinez, under the terms and conditions as more particularly set forth in said Lease. 1 low-by tel►that M3 Is a ftw and eoneetoopy of e:: zAlon taken an. on tho nanulee of tM Berri'of Supervisor- ;m o zoic shown 1. s �TEq: •3 .3.R. OLS&:: COUN i Y CLERK and ex otiielo Cleric of dw Oowd Public Works Department-L/M 069. Public Works Accounting (via L/M) cc: . Buildings and Grounds (via L/M) � County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Health Services Department (via L/M) 225 t'O= BOARD Of SUPERVISORS . FROM: M. G. Wingett, County Administrator Caft DATE: June 3, 1983 SUBJECT: Exceptions to Financial Freeze (during the period May 17, 1983 through June 3, 1983) SPECIFIC REQUEST(S) OR RECOMMEPDAT1ON(SI ! BACIQWIQUPD AND JUSTIFICATION Approve actions of the County Administrator in making exceptions to freeze of specified administrative actions. BACKGROUND: My office has been continuing to carefully review departmental requests for exceptions to the freeze imposed by your Board on December 20, 1982 as a result of the shortfall in anticipated revenue. We have prepared a tabulation in summary form showing those actions approved by our office and for which ratification is requested by your Board (supporting documents are on file in my office with respect to each of these actions) : PERMANENT APPOINTMENTS for the following departments: Auditor-Controller - 1 Probation - 1 Health Services - 22 Social Service - 11 Library - 8 TEMPORARY APPOINTMENTS for the following departments: District Attorney - 5 Public Defender - 1 Health Services - 14 Sheriff-Coroner - 1 Personnel - 1 Social Service - 4 CONTRACT CLERICAL HELP for the following departments: Health Services - 5 Sheriff-Coroner - 1 Personnel - 3 Walnut Creek-Danville Municipal Court - 1 HIGHER PAY for the following departments: County Clerk - 2 Sheriff-Coroner - 2 CAPITAL OUTLAY for the following departments: District Attorney, Health Services, Sheriff-Coroner CONTINUED ON ATTAC MILNT: _ CIES SIGNATURE: -Y RECOMMENDATION OF COUNTY ADMINISTRATOR RECOIWENOATION OF BOARD COMMITTEE _Y APPROVE OTHER IGNATURE 2& 14 ACTION OF SOARD ON 7 Ism APPROVED AS RECOMMENOED OTHER VOTE OF SUPERVISORS HEREBY CERTIFY THST THIS 1: A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: NOES* AND ENTERED ON THE u muTEs OF THE BOARD ABSENT. ABSTAIN: OF ILMERVISORS ON THE DATE SHOWN. cc: Administrator ATTESTED O Director of Personnel J, OLslON. COY CLERK Auditor-Controller /AT � � „ PD Ex OFF IC 10 CLSRM OF Tit BDARD,�;� Above-named Departments j Aaz��_.00PUTV In the Board of SupeWsm of Contra Costa County, State of California Jure 7 _ 19 83 In dw Moto 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: DESCRIPTIO` Cushman Tracker, Co. !898000 NN THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED B1 THE BOARD on June 7 , 1=133 , by unanimous vote. 1 im@by aerWy that " fareooino b o trw and commt copy of on order wowed on the Wir u e of said Board of Supervisors on the doh oforesoid. cc: County Administrator Witney my hand and dw seal of the Board of County Auditor 7th June 8 3 Purchasing agent �� ",__day Dept. of Agriculture Public Works J. A. OLSWN, Chwk By Oepcwy cleric C. Matthews 227 H-24 3/79 15M THE BOARD OF SUPERVISORS CONTRA COSTA =LwrY. CALIFORNIA Adopled 0o Order on June 7, 1983 bV bMaMrp Vo1BG AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Authorizing Execution of a easeomtt�encing July 1, 1983, with Raman C. and Rita M. Jauregui for five (5) Parking Spaces at 535 Ward Street, Martinez. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AKHORIZED to execute, on behalf of the County, a Lease commencing July 1, 1983, with Raman C. and Rita M. Jauregui for use of five (5) parking spaces at 535 Ward Street, Martinez, under terms and conditions as more particularly set forth in said Lease. 1 Mashy oerlfr Naf thN r a tiueandearedeaAef an scum taken and wdmd on tM N*md e el N. Biowd of Supenftom on the data ahoy. ATTESTED: 3 J.R.OACH, BOUNTY CLERK and ex officlo Ckwk of Vw Bo" Public Works Department-L/M Public Works Accounting (via L/M) Orig. DPL: Buildings and Grounds (via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Clerk-Recorder-Elections (via L/M) 2 Z Lessor (via L/M) TO: BOARD Of SUPERVISORS . FROM: County Administrator's Office SNI Ilra Costa DATE: May 24, 1983 (ter, jqy SUBJECT: Authorize relief of cash shortage for the Bay ���++ and Delta Municipal Court Districts SPECIFIC REQUEST(S) OR RECO.MENDATION(S) A BACKGROUND AAD JUSTIFICATION REQUEST It is requested that the Board of Supervisors authorize a relief of cash shortage in the total amount of $30.00 for the Bay Municipal Court District and $10.00 for the Delta Municipal Court District, pursuant to Government Code Section 29390 as recommended by the County Auditor-Controller and District Attorney. JUSTIFICATION The Bay Municipal Court District requests a relief of cash shortage in the total amount of $30.00. One shortage of $10.00 was discovered on March 18, 1983 and a second shortage of $20.00 was discovered on March 22, 1983. The Delta Municipal Court District requests a relief of cash shortage in the amount of $10.00 which was discovered on March 28; 19'83. As per Government Code Section 29390, the Auditor-Controller and District Attorney's offices have investigated this matter and it is their recommendation that the Board of Supervisors grant the relief of cash shortages in the total amount of $30.00 for the Bay Municipal Court District and $10.00 for the Delta Municipal Court District. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF &OARD COMMITTEE APPROVE OTHER IGNATURE S : i ACTION OF BOARD ON June 903 APPROVED AS RECOMMENDED OTHER =OTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS 1S A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. :C: Bay Municipal Court District ATTESTED Delta Municipal Court District J.R OLs90N, c CLERK Auditor Controller AAD Ex OFFICIO CLERK OF THE BOARD District Attorney BY , �6�1wGIt-."MPU4 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 7, 1983 Adopted this Order on , by the foihming vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. - v ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/827 SUBJECT: AMENDING RESOLUTION NO. 81/1013 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS i MMREAS, 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 WS PEAS, 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 Resplution No. 81/1013 is hereby amended as detailed below: Add Private Insitutions: Monthly Bate San Francisco Senators Boys Home/San Francisco (N) ,. - $1700 Lions Gate/Fairfield $1895 Amended Rates: Green Pastures/Palo Cedro (N) $1692 (effec. 10/1/81 1 hereby certify that th!s is a:rva and ccrrectcopy of an action talon_r.:: ?s:s zn t��.m.-snutta of the Board of Seps:tfisc c;:t>:C:;:ate ah-114--l.ATTESTED: r� and c=olCo:a Clark of tno Board By . DepuW 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 (Attn: Veronica Paschall) L _ 230 RESOLUTION NO. 831827 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jure 7, 1983 b p y the following vote: AYES: Supervisors Powers, Fanden, McPeak, Toriakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDMENT TO CONTRACT #21-001-40 FOR APPROVAL OF PAYMENT FOR ATTORNEY FEES FOR SSI/SSP CLAIMANTS--CONTINGENCY SERVICES (BOARD ORDER DATED MAY 10, 1983) IT IS BY THE BOARD ORDERED THAT the Auditer-Controller is directed to pay upon demand the County's proportionate share of contingency fees for recovery of retroactive SSI/SSP benefits for one General Assistance client with $994.00 payment made to Sandra Horwich. This action is to correct the fee approved by the Board on May 10, 1983 in the amount of $944.00. lMreey eatetfltr t':at thk Is�t^e�and ee�Taef esegr o/ an aetlor.ftkaz:i and-,rtgrjG=tM Ufa of ow Boani of Supe:v:.r. -on L%*eato ah*wn. ATTESTED: 3 J.R. -L,;,, ;;, COURTy CLMK and ei.ificio CIO*of thr Bawd 11111r. Orig. Dept.: Social Service (Attn: Contracts Unit) cc: Claimant County Administrator Auditor-Controller 231 BOARD OF SUPERVISORS :oa; M.G. Wingett QJl ltra C a %TE: May 26, 1983 C01 R7 JB.JECT; Information re Newly Opened Nursing Home in Concord PECIFIC REQUEST(S) OR RECOWENDATION(S) a YACKWMJND AAD JUSTIFICATION REQUEST Acknowledge receipt of report from County Administrator BACKGROUND AND JUSTIFICATION On April 26, 1983 the Board adopted a number of recommendations from the Internal Operations Committee regarding the report of the Task Force on Medi-Cal Transfers - Skilled Nursing Facilities. One of those recommendations ordered the Health Services Director to supply certain information regarding a new nursing home which has recently been opened in the county. The following is supplied in response to the Board's request: Facility: Valley Manor Rehabilitation Hospital 3806 Clayton Road Concord, Ca. 94520 Owner: Metrocare, Inc. 3135-59th Street South Gulfport, Florida 33707 Vice President California Operations: Mr. Frank Drabickas Administrator: Robert Lauderdale The Health Services Director indicates the facility will accept Medi- Cal patients as long as there are vacancies. As of May 20, 1983 there were 70 vacant beds in the facility. =ONTINUCD ON ATTACHMENT: _ V99 SIGNATURE: RECOMMCNnATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF SOARO COMMITTEE X APPROVE OT HER SIGNATURE(S I: // ✓'� / yy ^CTION OF oo^110 ON june 7, 1y.5 APPROVED AS RECOMMENOEO 9.— OTHER Also REFERRED said information to the Contra Costa County Advisory Council on Aging and to the Welfare Director. VOTE of SUPERVISORS I FEREMY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT - -- ) AND CORRECT COPY OF AN ACTION TAKEN AYES*. _ __ NOES. AND ENTERED ON TW M I P&MCS OF THE WARD ABSENT: ABSTAIN: OF SUPERVISORS ON TW DATE SHOWN. ccs County Administrator ATTESTED June 7, 1983 Health Services Director J.R. OLSSON. COUNTY CLERK Administrator, Valley Manor Rehabilitation AND EX OFFICIO CLERK OF TIE DOARD Hospital Welfare Director 9Y A-0 �� .DEPUTY Adv. Council on Aging Jeanne O. 1[agl10 232 /* TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator C Itra Costa DATE: May 27, 1983 Courcy SUBJECT: North Richmond Neighborhood House--Pre-Audit Requirements `."�' "� DECIFIC REQUEST S) OR RECOIMENDATION(S) A BACKGROUND AND JUSTIFICATION RECOMMENDATION: Concur with the termination of pre-audit of payments to North Richmond Neighborhood House for the County's alcohol contract as recommended by the Health Services Director; and, based on this concurrence, rescind requirement ordered by the Board May ?0, 1980 that Auditor-Controller directly deposit County warrants into bank accounts for each of North Richmond Neighborhood House's contract programs. BACKGROUND/JUSTIFICATION: On May 20, 1980, the Board concurred with the County Administrator's recommended actions to deal with the problems which the County was aware of with regard to the financial management of North Richmond Neighborhood House. In addition, the Health Services Depart- ment undertook a pre-audit of all expenditures on the alcohol program to insure that all payments made by the County were appropriate. The Health Services Director has now concluded that these measures are no longer necessary since changes in the management of North Richmond Neighborhood House have taken place and the organization is now well managed and is becoming more sound financially. :ONTINUCO ON ATTACHMENT: its SIGNATURE: RECOMMCNOATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _ X APvwOVC _ OTHER S I GNATUR E s : ? ACTION OF DOA/IO ON June 7, APPROVED AS RECOMMENDED OTNCR VOTE Or suPCRvlsOns I FCREMY CERTIFY THAT TNIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ OCS� ON THE U AND ENTERED OTMIPTCS OF THE BOARD ABSCNT:~ f� PI ABSTAIN: Or SUPERVISORS ON THE DATE SHOWN. CC County Administrator ATTESTEDZa /p Auditor-Controller • OL•fOw. COUNTY CLERK•K'-—— Health Services Director APO Ex OFFICIO CLERK Or THE BOARD Alcohol Program Chief--J. Nava Lloyd Madden, NRNH County Counsel •T ��-wfL�%llb .OcwTY 233 To: Board of Supervisors Contra Costa From: M.G. Wingett County Date: June 1, 1983 S115i0et: Relief of Cash Shortage in the Office of the County Clerk-Recorder specific Request(s) or Rtcompondation(s) : REQUEST Authorize relief of cash shortage in the total amount of $577.94 in the office of the County Clerk-Recorder pursuant to Government Code Section 29390 as recommended by the County Auditor-Controller and the District Attorney. BACKGROUND AND JUSTIFICATION At the beginning of business on Monday, April 25, 1983, staff in the County Clerk's office found that $400.00 of receipts collected on April 22, 1983 and held .in the department's safe over the weekend was missing. Not being able to find the missing cash, the Department Head reported the loss to the Martinez Police Department, the County Administrator' s Office, the Auditor-Controller, and the District Attorney. On Monday, May 9, 1983, -at the beginning of business, staff in the office of the County Clerk-Recorder found that $177.94 of revolving funds locked in an employee's desk over the weekend was missing. Not being able to find the missing cash, the Department Head reported the loss to the Martinez Police Department, the county Administrator's Office and the office of the District Attorney. Upon review, both the Auditor-Controller and the District Attorney report that neither the shortages nor any delay in their discovery was caused by fraud or negligence. It is their opinion that it is extremely doubtful that the missing funds will be recovered and therefore, under provisions of Government Code Section 29390, the County Clerk- Recorder's Department be relieved of the cash shortage in the total amount of $577.94 and said shortage be deemed a charge against the General Fund. continued on Attachment. ._ yen No signature: Recommendation of county Administrator necommandation or hoard commit t-b- Approve Other comments: iVoard of Sujyervisars fiction: A&roved an lieconunentled Other .L unanimous (Absent J. R. 01.ssON. county Clerk nn#,l Aye �y-crtrtcin clock or it, rarti Noes:ta in: narnsty Clerk cc: County Administrator nntc4tz County Clerk-Recorder County Auditor-Controller District Attorney 2311 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Fees for Solid Waste Resolution No. 83/811 Management (Govt.Code Section 66784.3) The Contra Costa County Board of Supervisors RESOLVES THAT: 1. This Board, as primary agency in Contra Costa County, is re- sponsible for preparing, adopting, maintaining, and implementing a comprehensive, coordinated solid waste management plan in accordance with Government Code Sections 66780, 66780.01 and 66780.5 (14 California Administrative Code Section 17127). 2. Pursuant to Government Code Section 66784.3 (Stats. 1982, c.1488, Section 4) the County may, upon a majority vote of the Board of Supervisors, adopt a schedule of fees to be collected from each operator within its jurisdiction, including an operator who operates solely within an incorporated City. The fee shall be established in an amount sufficient to pay only those costs incurred by a County, which are reasonable and necessary for the preparation, maintenance, and administration of the Solid Waste Management Plan. 3. Pursuant to Government Code Section 66784.3, a fee of 5.5 cents per ton is hereby imposed on all solid waste disposed at the disposal sites owned and operated by Acme Fill Corporation, Contra Costa Solid Waste, Inc. and G.B.F. Company, and Richmond Sanitary Service (hereinafter collectively referred to as "disposal site operators") for County Fiscal Year 1983-1984. The tonnage used to determine the tonnage fee shall be based upon the tonnage of solid wastes reported by the disposal site operators to the appropriate Regional Water Quality Control Board. The fees shall be paid on a quarterly basis to the County of Contra Costa (care of the County Public Works Department, Environmental Control Division), and shall be due 30 days after the close of the quarter. i I Mrab!►o�M+al titb M a 4w MdgwvoleM'!f� an actioe talon and anMrad on>M�Ma d Ma good of supNrMom on IM dab Daae. ATTESTED: AN 7 1983 J.R.OLSSON,COUNTY CLERK and ex oNldo CNtk of ow Rows my Diana M.Hwm iv Orig. Dept.: Public Works-EC cc: Administrator County Counsel Environmental Health Acme Fill Corp. Contra Costa Solid Waste, Inc. Richmond Sanitary Service dbo:Resol.t5 Public Works Accounting 235 RESOLUTION NO. 83/811 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the foHowkq waft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Implementation of Solid Maste Management Fee The Public Works Director having advised that: On March 21, 1983, the Board of Supervisors upon recommendation of * the Finance Committee, directed staff to meet with solid waste disposal site operators to develop an agreement which requires payment of fees for the cost of administrating, implementing and revising the County's Solid Waste Management Plan. The estimated cost of this Task is approximately $50,000 for Fiscal Year 1983-1984. Staff met on several occasions with disposal site operators. Agreement has been reached and a resolution implementing the fee of 5.5 cents per ton for Fiscal Year 1983-1984 has been prepared for the Board of Supervisor's approval. During discussions of the fee with disposal site operators, the operators requested the County to perform two related tasks. 'rhe Public Works Director is in agreement with the disposal site operators and recommends the Board take the following actions: 1. Direct the Public Works Department to attempt to coordinate the assessment of fees with counties which dispose of their waste in Contra Costa County and counties which accept waste for disposal from Contra Costa County. The intent of this coordination is to avoid the assessment of duplicate fees on operators conducting business in several counties. 2. Direct the Public Works Department and County Counsel to seg- regate solid waste management costs eligible to be paid by the fee, as specified in the enabling legislation from those specifically excluded. IT IS BY THE BOARD SO ORDERED. �h�bv carllquaf thb N a UwaarearwateMy a an w*m taken and 010rad On 1110§Macho of*A Board of Srparrfaora on Ow rola 00001ft ATTEIiM: llm 7 1983 J.R.OLSSM.Coumv CLELAIc and ef�clo CNrk of IM Beeid .0"01 Orig. Dept. : Public Works - EC Diana M.Fkman cc: Public Works Director County Administrator County Counsel Acme Fill Corporation Contra Costa Waste, Inc. Richmond Sanitary Service Public Works Accounting 23E THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on June 7, 1983 , by the kNowhg vole. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Request for Release of Funds, Community Development Block Grant Program for 1982-83 Program Year IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a request for the release of funds for the 1982-83 program year for the Contra Costa County Community Development Block Grant Program. I!MOV comfy"this N strueandeoeaetewit an&Won taken and enteW on It*minutes of me Board of Supervisor on the daie Awam ATTESTED: J.R. OLSV F, C7UNW CLERK aad cx c:.'1c:o Gark of tit board Orig. Dept.: Planning cc: Auditor-Controller County Counsel County Administrator 23 r A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak,Torlakosn, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) Salary Retroactivity ) for Employee's Represented by the California Nurses Association The Board having heretofore determined to extend to June 7, 1983 the time in which to make salary and benefit adjustments retroactive to April 1, 1983 for classifications represented by California Nurses Association, so long as there is continued good faith effort to reach; and Mr. M. G. Wingett, County Administrator, having recommended that the time in which to make the salary adjustments retroactive to April 1, 1983 be further extended to June 21, 1983 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Wingett is approved. PASSED by the BOARD on June 7, 1983. 1 huaby malty Mat Mb ISO tn:c and ccr»d=W o1 an action tcl(WI and rnteted en M..T.lrstaa OI tha Boars!of Su;,ervie.2 on itc sa:v rho•,vn. ATTESTEID: 3 J.R. vim.. 3-` Ce..p-If C w ARK 1 anti ex uii.;ia Cierk of Lilt Board ev cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 236 BOARD Of SUPERVISORS M.G. Wingett Cal ra CxAa iTE: May 27, 1983 Qx 0.y JBJECT: Increase in the Amount of $250.00 for the District Attorney's Revolving Fund DEC I F 1 C REOuE ST(S) OR RECOMMIEPDAT I ON(S) a BACKrROUPD AND JUSTIFICATION REQUEST Authorize increase in the District Attorney's Revolving Fund from $1,650.00 to $1,900.00. BACKGROUND AND JUSTIFICATION The office of the District Attorney has requested, due to business operations increasing to the degree that the current petty cash fund is inadequate to handle emergency cash disbursements, that the Revolving Fund be increased in the amount of $250.00. ZONTINUCO ON ATTACHMENT; VCS SIGNAT C; _ RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE _L APPROVE __ OTHER S I GNATURE 5 I I �II' ACTION OF 00w110 ON __ une , 1983L9 APPROVED AS RECOMMENDED OTNCM VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES; __ _ NOES. AND ENTERED ON THE MiPUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON TFE DATE SHOWN. cc I County Administrator ATTESTED dr-3 District Attorney J. OLSSON. c6uriry CLERK EX OFFICIO CLERK OF THE BOARD i 2 I BY .DEPUTY BOARD Of SUPERVISORS M.G. Wingett + �^^,�,�' „,,,a Coga %TE: May 27, 1983 Qxy JBJECT: Relief of Cash Shortage-Sheriff-Coroner's Office PEC I F I C REQUEST(S) OR RECOWENDAT I ON(S) A •ACKCPWND AND JUST I F I CAT ION REQUEST .. Authorize relief of cash shortage in the total amount of $4,241.94 for the office of the Sheriff-Coroner as recommended by the office of the District Attorney and office of the County Auditor-Controller. BACKGROUND AND JUSTIFICATION The office of the County Auditor-Controller and office of the District Attorney have reviewed the request for relief from the cash shortage submitted by the Sheriff's Department in the total amount of $4,241.94 and pursuant to the provisions of Government Code Section 29390 recommend that the department involved be relieved from the shortage and that the amount be deemed a charge against the general fund. The cash shortage occurred in the Main Detention Facility between January 1981 through April 12, 1983. _ONTINUCO ON ATTAC►MCMT; - .•Es SIGNATVA _ -CCOW"CNOATION OF COV.", AO.•INISTRATOA __ 09COrYtaOAT10N OF WCARo COr ITTtt X AoowOvC ,__ OTNEM t SIGNATURCIS V ' ACTION or POA/+O ON jimp 7. lig APPROVEo AS •cco�cMoco OTMtw VOTC Of SUPCRVISORS I HEREVY CCRT1F1/ THAT THIS IS A TRUE UNANIMOUS (AOSCNT ) AND CORRCCT COPY OF AN ACTION TARN AYLS: PIOESI AND ENTERED ON THE MIiyTCS OF THE GDARD AOSTA1N: Or SUPERVISORS ON THE OATC SHORN. cc Countv Administrator ATTESTED — Sheriff-CoronerJ.RR... SON. oLwry CLCRK Auditor-Controller ANDO<FICIo CLCRK OF THE WARD District Attorney Y /, Pl1TY 2q o To: BOARD OF SUPERVISORS . ^'*': M.G. Wingett Contra CWLG --TE: May 26, 1983 CO^ SUBJECT: Lease Negotiations in the Richmond Area for Office Space for use by the Health Services Department SPEC I F i C REQUEST(S) OR REdMA+IENDAT 1 ON(S) A BACKGROUND AND JUSTIFICATION REQUEST It is requested that the Board of Supervisors authorize the Public Works Director to initiate lease negotiations for office space in the Richmond "Iron Triangle" area for use by the Health Services Department - Mental Health Division. BACKGROUND On April 12, 1983 the Board of Supervisors approved the sale !of county owned property located at 240 8th Street, Richmond to the Richmond Redevelopment Agency. For the past several years, the Redevelopment Agency had been interested in acquiring the 8th Street property. Since the building was in a deteriorating condition and the costs prohibitive to make the required repairs, it was determined that the property be sold at this time. The Health Services Department Mental Health Division has 10 administrative staff personnel located at 240 8th Street. All other personnel previously assigned to the 8th Street facility have been reassigned to other existing Mental Health facilities. The Health Services Department requests that the Public Works Director be authorized to initiate lease negotiations for office space for relocation of the Mental Health Division administrative staff. It is requested that the replacement office space be located within the "Iron Triangle" service area. � l CONTINUED ON ATTACHMENT: _ YES SIGNATURE' t RECOMMENDATION OF COUNT/ ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER _ SIGNATURE 5 : ACTION OF BOARD ON APPROVED AS RCCOMMCNDED OTHER i VOTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOWN. CC= County Administrator ATTESTED Z /907& Health Services Department JO. OLSSON. COUNTY CLERK Public Works Department AND EX OFF 1 C 1 O CLERK OF THE BY f� i.����'// .DEPUTY THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 �by*0 rbNowhea VON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT. None. SUBJECT. Exercising a right to Renew the Lease, Dated June 1 , 1982, with the Contra Costa County Public Facilities Corporation for the Premises at 2425 Bisso Lane, Concord. IT IS BY THE BOARD ORDERED that the County hereby EXERCISES its right to renew the Lease, dated June 1 , 1982, with the Contra Costa County Public Facilities Corporation for the premises at 2425 Bisso Lane, Concord, for the period from July 1 , 1983 to June 30, 1984, under the terms and conditions as more particularly set forth in said Lease. 1 hsnbra ft9wo islesbueswev"deopyef an sefion taken sed entered an the ndaufts of Via Oosrd of Supendem on Me dale shown. ATTESTED: 7, 9�3 J.R.OL Me, COUNTY CLERK ted ex ofiklo Cleric of dw Saw d DqwVPublic Works Department-L/M Public Works Accounting (via L/M) Orig. MPL: Buildings and Grounds (via L/M) CC: County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Trustee (via L/M) 242 A 161 rte, THE BOARD of SUPEev�soAs +C#ON'rRA COS'T'A OOUN I Y9 CALWON IA Adoiled Oft OIW ON June 7, 1983 .by rlf 0610 Monti: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT. Authorizing Execution of a Rental Agreement Commencing June 1 , 1983 with Seeno Enterprises for the Premises at 2201 Harbor Street, Suites D and L, Pittsburg IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Rental Agreement commencing June 1, 1983 with Seeno Enterprises for the premises at 2201 Harbor Street, Suites D and L, Pittsburg, for occupancy by the Community Services Department under the terms and conditions as more particularly set forth in said Rental Agreement. 1Mw e"0#nfyffW 0*isadwandaomrote:oip�ol` an action Won and enM W an 00 MOMS of tha Board of Supra. ;-2 is on the dsto show& ATTESTED: J.R o&om coWVTY CLERK and as oftio Clark of the Board By �,as ► Orip. DIOL: Public Works Department - LIM Public Works Accounting (via LIM) Buildings and Grounds (via LIM) cc: County Administrator County Auditor-Controller (via LIM) Lessor (via LIM) Health Services Department (via LIM) 2 4 3 'D BOARD OF SUPERVISORS RO1: M. G. Wingett, County Administrator Calm Costa )ATE: May 31, 1983 Q X ' R7�� ;UBJECT: Infant Car Seat Loan Program -PECIF1C REQUEST(S) OR RECOMENDATION(S) S BACKGROUND AND JUSTIFICATION RECOMMENDATION: Establish, pursuant to Government Code Section 26227, Infant Car Seat Loan Program, as a County program; agree to co-sponsor program with the Contra Costa-Solano Child Passenger Safety Association; authorize staff from the Health Services Department to serve as an information and referral agency to provide training and resource develop- ment, and order Health Services Director to report back to the Board within six months on the status of the program and the need for continuing County involvement. BACKGROUND/JUSTIFICATION: The Contra Costa-Solano Child Passenger Safety Association, is a consortium of public and private individuals and agencies. Having received grant money from Foremost McKesson Foundation, 100 infant car seats are available for "immediate" distribution to the public in need of seats on a loaner basis. The Buckle Up Baby Project will be administered through Children's Council sites and volunteers will be supervised by Children's Council Administrative staff. Child Health and Disability Prevention Program will serve as an information and referral agency, provide training and resource development. The State CHDP Program has endorsed local CHDP participation in this activity and has made available an information brochure. Accordingly, we are asking that the Board of Supervisors be requested to grant approval for CHDP to co-sponsor the Buckle Up Baby Project with the Contra Costa-Solano Child Passenger Safety Association--within the purview of providing adjunct technical assistance by information and referrals, training, and resource development. On September 26, 1980, County Counsel 's Office reviewed a similar program request and advised: Buckle Up Baby (as it was then called) car seat rental proposal presents significant issues of potential liability, but it could be established as a County program, and we provide a revised car seat agreement." ONT1HUED ON ATTACHMENT: _ VES SIGNATURC: bla. X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION DF BOARD COMNITTCC X APPROVE _ OTHER IGNATURE 1S : CTION OF SOARD ON _June 7, 03 APPROVED AS RCCOMMENOCD OTHCR OTE OF SUPERVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES. AND ENTERED ON THE MINUTES OF THE BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHDOW. C: County Administrator ATTESTEDIX County Counsel 4. i�= C CLERK Health Services Director lclo CLERK of THE BOARD Dr. Kathy Armstrong 244 ■Y h�Zc.,e� _.DEPUTY lle04 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA June 7, 1983 'Adopted this Order on . by the following vole.- AYES: ole:AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder. NOES: None. ABSENT: None. RESOLUTION NO. 83/828_ SUBJECT: APPROVING POLICIES GOVERNING THE USE OF HOME IMPROVEMENT FUNDS UNDER THE COUNTY MORTGAGE REVENUE BOND PROGRAM, AND DESIGNATING A LENDER TO ORIGINATE AND SERVICE HOME IMPROVEMENT LOANS WHEREAS, the 1983-A Contra Costa County Home Mortgage Finance Program contains $500,000 in funds designated for a home improvement loan fund; and WHEREAS, the Director of Planning has recommended the adoption of Home Improvement Loan Policies to govern the implementation of said program, and recommended the retention of City Bond and Mortgage to originate and service said loans; and NOW, THEREFORE BE IT BY THE BOARD RESOLVED that the recommendations of the Planning_ DirecCor are approved. 1 h«.br oartBy chat thb fa a�s and eoncreop;r of an aeE=taken and sntmed on the rilnutes of the Board of Superniso on th3 c;L o er.awa. ATTESTED: J.R.OL id,COUNT Y CLERK and ex- o idc C1Qfk of the Board b l a J Ll jtei��� ,awl► Orifi. Dept.: Planning cc: County Administrator City Bond and Mortgage Company/via Planning Auditor Controller 245 RESOLUTION NO. 83/828 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7 1983 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Establishing Ambulance Service ) Permit Fees ) RESOLUTION NO. 83/ 829 Pursuant to County Ordinance Code Sections 48-10.002 and 48-10.004, the Board of Supervisors hereby establishes the following as Ambulance Service Permit fees to be paid at the time of application: A. Permit Fees. The Ambulance Service Permit Fee shall be $100 for each ambulance response area to be served. B. Temporary Permit Fee. The fee for a temporary Ambulance Service Permit shall be 100 for each ambulance response area to be served. fMnb!►comfy amgab aw"MMMradeeffet an adbe taken and entered an 9w ndaufte of ow Soard of SuperAwa an dw dais shown. ATTESTED: J.R.01.160N,COUNTY CLERK and ex of8do Cleric of the Sawd �► � •owe,► Orig. Dept.: CC: Health Services Dept. Emergency Medical Services County Administrator County Auditor County Counsel RESOLUTION NO. 83/829 246 t THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA June 7 , 1983 Adopted this Order on . by the foliovAnp vole: AYES: Supe-visors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None . 1 ASSENT: None , SUBJECT: APPROVAL FOR RETURN OF COIMMUNITY DEVELOPMENT FUNDS TO CONTINGENCY WHEREAS, the Board having heard the recommendations of the Director of Planning that it approve the return to contingency the following residual funds fron the completed or terminated activities as follows: 9-3 Muir California Senior Housing $121 ,000.00 8-15 Rodeo Downtown Study 10,000.00 5-6 El Cerrito Senior Housing 60,562.33 IT IS BY THE BOARD ORDERED that the above recommendation is approved. 1 hMethr eartlfr that tN9 b a tete and cctteetcM of W action taken znd enlcrc,an ilio tn'.m.'tat of aw go"of Su W.m$o on tho da:c cho:7n. ATTESTE7: 3 J.R. DLIaON, COUNTY CLERK and e:officio Cleric of U10 goad Door Orifi. Dept.: Planning cc: County Administrator Audits/Controller County Counsel 247 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 7, 1983 Adopted this Order on .by the foNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Determination of Property Tax ) Exchange for Duffy A-82-2 Boundary ) RESOLUTION NO. 83/830 Reorganization (LAFC 83-7) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Duffy A-82-2 Boundary Reorganization (LAFC 83-7) involves annexation of territory to the City of Brentwood for which property tax exchange is determined by the previously approved Master Property Tax Exchange agreement; and WHEREAS, the Reorganization proposes concurrent annexation to the Brentwood Recreation and Park District which would result in the district providing services in an area where such services have not been previously provided and where Section 99.1 of the Revenue and Taxation Code provides for the annexing agency to negotiate for a portion of the growth property tax in the affected territory; and WHEREAS, for the property tax allocation to be made under this resolution the Auditor-Controller of Contra Costa County shall first apply the provisions of the Master Property Tax Agreement between the City of Brentwood and the County and then apply the tax increment allocation factors for property tax increment apportionment to the Brentwood Recreation and Park District, as shown on the attached schedule marked Exhibit "A"; THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that in accordance with Section 99 of the Revenue and Taxation Code the property tax increment allocation factors for the affected agencies in the area of the Duffy A-82-2 Boundary Reorganiza- tion (LAFC 83-7) for the 1984-1985 fiscal year and subsequent years shall be as shown on the attached schedule (Exhibit "A") . Said increment tax allocation factors apply to affected territory as submitted or revised by the Local Agency Formation Commission. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts' right to collect taxes for existing bonded indebtedness. RESOLUTION NO. 83/ 830 (Page I of 2) 248 BE IT FURTHER RESOLVED that, based on the precedent set in a similar boundary reorganization there is the possibility that the territory of the Duffy A-82-2 Boundary Reorganization (LAFC 83-7) may be detached from Contra Costa Water District as a result of review and amendment of the boundary reorganization by the Local Agency Formation Commission. In the event that the potential detach- ment does occur, the property tax increment allocation factor for Contra Costa Water District shall be transferred to the City of Brentwood thus resulting in property tax increment allocation factors for the affected agencies in the area of the Duffy A-82-2 Boundary Reorganization (LAFC 83-7) for the 1984-1985 fiscal year and subse- quent years as shown on the attached schedule marked Exhibit "B". I Mutt►earttf�►that thta w a true and oon+aeteo�d an aetMn talon and entered on the manutw of the 14wd of Supertj"m on the date shown. ATTESTED: J.P. OL _.0+;.1: COUNTY CLERK and ex oft:c,o Cleric ct tho Board De y Orig. Dept: County Administrator cc: Auditor-Controller LAFC Planning Public Works City of Brentwood (Harry Gill) Brentwood Recreation and Parks District (James Frank) Contra Costa Water District RESOLUTION NO. 83/ 830 249 (Page 2 of 2) EXHIBIT "A" INCREMENT TAX ALLOCATION FACTORS(l) Agency or Jurisdiction Tax Rate--Area -' 58040 County .1593527 Library .0176653 City of Brentwood .1563221 Brentwood Fire .0707896 Flood Control .0024269 Flood Control Zone 1 .0213119 Water Agency .0004574 Resource Conservation .0002127 Diablo Valley Mosquito .0294733 Byron-Brentwood & Knightsen Union Cemetery .0065565 Contra Costa water .0086278 BART .0074750 Air Quality Management .0021790 East Contra Costa Irrigation .0005853 Brentwood Recreation & Parks .0308933 (1)Per Section 98, Revenue and Taxation Code Attachment A Resolution 83/ 830 2�0 • EXHIBIT "B" INCREMENT TAX ALLOCATION FACTORS�1� Agency or Jurisdiction Tax Rate-Area 58- County .1593527 Library .0176653 City of Brentwood .1649499 Brentwood Fire .0707896 Flood Control .0024269 Flood Control Zone 1 .0213119 Water Agency .0004574 Resource Conservation .0002127 Diablo Valley Mosquito .0294733 Byron, Brentwood & Knightsen Union Cemetery .0065565 BART .0074750 Air Quality Management .0021790 East Contra Costa Irrigation .0005853 Brentwood Recreation & Parks .0308933 (1)Per Section 98, Revenue and Taxation Code Attachment B Resolution 83/ 830 251 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7 , 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for Attorney Services - County Superintendent of Schools and County Board of Education. The Board having before it a contract for the provision of Attorney services by County Counsel to the Contra Costa County Superintendent of Schools and the Contra Costa County Board of Education for the 1983-84 €iscal year, and the County Counsel and the Administrator having recommended approval of said contract; IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and that the Board Chair is AUTHORIZED to execute same. I hereby oertlfy that MIs b a true and eerred ow dl an acgon takwn and entered on tho mkkda of so Heard of Su mmisors n the date shorn. ATTESTED: J.R. O:-SS , COUNTY CLERK and ex ofticio C!erk of the Hood N !� �7C,F.f�L� D"My Orig. Dept.: cc: County Administrator County Counsel Auditor-Controller Superintendent of Schools Board of Education 2 55 2 s TM BOARD OF stRv�soRs CONTRA COSTA COUNTY, CAUFORNu ABppled Oft Order on June 7, 1983 .by 11»1bNorrNp role: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Authorizing Execution of a Rental Agreement Commencing April 1, 1983 with Crocker National Bank, Trustee for George E. Westenrider, et al, for the premises at 1953 B Parkside Drive, Concord Area. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUTHORIZED to execute on behalf of the County a lease comenci ng April 1, 1983 with Crocker National Bank, Trustee for George E. Westenrider, et al, for the premises at 1953 6 Parkside Drive, Concord, for occupancy by the Probation Department - Cost Recovery Unit, under the terms and conditions as more particularly set forth in said lease. 1 hsns*►oert/fj►thef thMwatnieammdoonrtrtcr-•M an c&ior. talon and entered OM1 tM arM:i:� Coard of superrls*rs on the dab shown. ATTESTE?: JUN 71%3 J.A. CLSS.:)IIb COUNTY CLERK and ex uflicia Clerk of Me Board el► "� OMP�y Oft. Dept: Public Works Department-L/M cc: Public Works Accountin (via L/M) Buildings and Grounds via L/M) County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Probation Dept. Cost Recovery Unit (via L/M) 2 5 J bo.costrec.t6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on June 7, , by the bllowin9 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: `Compliance with Conditions of Approval for MS 136-76, Orinda Area The Board, on March 15, 1983, having referred a letter from Barbara Blume, 29 Tara Road, Orinda, to the Director of Planning and to the Director of Building Inspection, requesting an investigation of the matter, and the Directors having submitted a joint response which states that: a grading permit for the sanitary sewer although called for in the conditions, was not obtained from the County since the Sanitary District is exempt from obtaining permits the consultant soils engineer made recommendations to Metcalf Properties, with a copy to Central Sanitary District, in his report of October 24, 1979, concerning the sanitary sewer installation the responsibility for the present situation does not lie with the County. IT IS BY THE BOARD ORDERED that the response is ACCEPTED. 1 herby cwft that this b a true and corraetcW ol an action taken and entered on 1-1�o rnhades of 9w Board of Superr:9o— on LNo dmo shown. ATTESTED: J.R. CLS)GO , COWN7Y CLERK and ex officio Ciedi of ttie Board eY .0"Wh Orig. Dept-: Planning Department cc: Building Inspection County Counsel County Administrator Barbara Blume 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: PWO. Fanden,Schroder, McPeak,Torlakson NOES: ABSENT: ABSTAIN: SUBJECT: Election Issues and Changes in Daylight Savings Time The Board on April 26, 1983 having tabled for thirty (30) days, or until replies are received from the Council of Churches and the League of Women Voters, the April 20, 1983 report of the Internal Operations Committee on issues involving elections; and The Board on May 3, 1983 having tabled, pending reply from the County Superintendent of Schools and the Farm Bureau Federation, the May 2, 1983 report from the Internal Operations Committee on legislation to change Daylight Savings Time; and The County Administrator having forwarded to the Board a reply from the Council of Churches regarding the Internal Operations Committee's proposal to change election day to a Sunday, and having noted that replies have also been received from the County Superintendent of Schools and the Farm Bureau Federation; IT IS BY THE BOARD ORDERED that the April 20, 1983 and May 2, 1983 Internal Operations Committee reports and all associated correspondence are referred back to the Committee for their further consideration. 1 hereby cemfy that this is a trueandaornetpWf an action taken and e::;erad on the minufsa Of tha 80ard of Superiisor on the date shorn. ATTESTED: 3 J.R. O!S�--Oh; COUNTY CLERK and e/x ot:icio C;cr:c of ilw Bosrd Orifi. Dept.: County Administrator cc: Supervisors Fanden and Powers Assistant County Registrar County Superintendent of Schools President, Farm Bureau Federation Executive Director, Council of Churches President, League of Women Voters of Diablo Valley z51D THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 p by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/799 SUBJECT: Approving Contribution Rates and Interest to be Credited for Contra Costa County Employees' Retirement Association Pursuant to Government Code Section 31454 and on recommendation of the Board of the Contra Costa County Employees Retirement Association, BE IT RESOLVED that the following contribution and interest rates are approved to be effective as indicated: 1. Retirement Contributions A. County and District Rates: 1. General Members - Tier I Effective 7-1-83: on the first $350 monthly compensation: 5.71% on compensation in excess of $350 monthly: 8.56% 2. General Members - Tier II Effective 7-1-83 on Total Compensation: 6.53% 3. Safety Members Effective 7-1-83 on Total Compensation: 15.61% B. Employee Rates: See attached sheets for details on both General Members and Safety Members II. Cost of Living Program Contributions A. County and District Rates: 1. General Members - Tier I Effective 7-1-83 5.880 of earnable compensation 2. General Members - Tier II Effective 7-1-83 5.73% of earnable compensation 3. Safety Members Effective 7-1-83 5.88% of earnable compensation B. Employee Rates 1. General Members - Tier I _ Effective 7-1-83 37.96% of the basic full rates 2. General Members - Tier II Effective 7-1-83 40.89% of the basic full rates 3. Safety Members Effective 7-1-83 37.96% of the basic full rates III. Interest to be Credited to Reserves Effective 7-1-83 8.00% per annum, compounded semi-annually IV. Rates are subject to modification due to Retirement Board and/or Board of Supervisors' resolutions. �AMOej►CM//jrfMf�411/1��11d�1,�f.'ICOjJ,rCf M xaiar hkw�.nd 6oud of Sopwv ro ' r" a the Orig. Dept.: Retirement wrTESTED: 8j cc: Director of Personnel J.R. CL ON. COUNTY CLERK Auditor-Controller and ox officio CMrlt of We Bawd County Counsel County Administrator oi► .a �Y RESOLUTION NO. 83/799 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June _7. 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Reappointment to the Contra Costa County Employees' Retirement Board. The Board having received a May 16, 1983 letter from Robert L. Augenthaler, advising that his term as a member of the Contra Costa County Employees ' Retirement Board will be completed on June 30, 1983, and expressing an interest in serving another term; IT IS BY THE BOARD ORDERED that Robert L. Augenthaler is REAPPOINTED to the Contra Costa County Employees Retirement Board for another three year term ending June 30, 1986. �hanebr cart/y Mat dors/s a tnreandsonaeroopyol an sditn Ww and wooed cn rha mkxAw of On Dowd or s'uo l -life, a Oo d0a shown. ATTESTED. 10'.3 J.R. OLSSON. COUNTY CLERK •wed or afJl4W CAw*of No Dowd col Orap. Dept.: Clerk of the Board CC: Mr. Augenthaler, Retirement Administrator County Administrator County Auditor-Controller 257 TO: BOARD OF SUPERVISORS . FROM: M. G. Wingett, Urft County Administrator Gosu DATE: June 7, 1983 SUBJECT: City of Hercules Proposed Redevelopment Project SPECIFIC REQUEST(S) OR RECO449 DAT1ON(S) ! BACKGROUND AND JUSTIFICATION The Board hereby declares its support for the proposed redevelopment project to be undertaken by the City of Hercules and hereby states its intent to enter into an agreement with the City whereby the County's share of property tax revenue generated within the redevelopment project area may be applied toward the cost of constructing certain drainage improvements. (Initial pre- ject cost of $1.2 - $1.5 Million, County share about $450,000.) The County Administrator is hereby authorized to negotiate with the City of Hercules the specifics of such agreement for subsequent Board approval. The Board further declares that in the event the proposed redevelopment project does not proceed, the Board would consider a financial contribution toward the cost of the specified drainage improvements. BACKGROUND The Board has received a June 1, 1983 letter from the City Manager, City of Hercules and a June 2, 1983 report from the Director of Planning regarding City of Hercules proposed redevelopment project and the need to construct certain drainage improvements within the redevelopment area in order to accommodate new industrial facilities. One of the first tenants proposed for the redevelopment area is Bio-Rad Laboratories which must move from its current Richmond location due to the Hoffman Freeway project. Bio-Rad, in addition to other tenants of the proposed new Hercules industrial park (redevelopment area) will be required to help pay the cost of certain off- site improvements which are necessary and will benefit all industrial park tenants. A major drainage improvement which is required is the enlarging of a culvert under the Southern Pacific Railroad tracks. The total cost of such improvement is estimated to be $1.2 - $1.5 Million. Bio-Rad's share, based on land area, •would be $350 - $450,000. Bio-Rad has indicated that it cannot justify such an expenditures for an off-site improvement and because of such cost may relocate its facility at an out-of-county site. Because it is desirable to keep Bio-Rad Laboratories within the county, it is proposed that the IDard agree to assist in the financing of the aforementioned drainage improvement as recommended above. CONTINUED ON ATTACHMENT: - TES 810HATURC: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OI BOARD COIR/ITT E APPROVE OTHER IGNATLIR E I 5 : iLZ ACTION OF SOARD ON 1Lwli Ar/ROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS 1 IERERY CERTIFY TMT TH I S IS A TRUE Y UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAIIZN AYES: LADES: AND ENTERED ON THE MINUTES OT THr BDA11D ABSENT: ABSTA 1 N: OF SUPERV 1 SOBS ON TK DATE DOWN, cc: Mayor, City of Hercules ATTESTED Se=:L- 7, IfA3 County Administrator Y.R. OLSSON. COUNTY CLERK Auditor-Controller APD Ex OFrIC10 CLOW a TNZ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTV, CALIFORNIA Adopted this Order on June -7, 1983 . by the followina vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: LURPAG Recommendations on Building Inspection and Public Works Departments Procedures The Board having received a May 9, 1983 report (copy of which is attached hereto and by reference incorporated herein) from Jim Stedman, Chairman of the Land Use Regulation Procedures Advisory Group (LURPAG) , transmitting comments on the proposals submitted by the Citizens for Planning and Permit Assistance and recommended actions on Building Inspection and Public Works Departments procedures; IT IS BY THE BOARD ORDERED that the comments on the recommendations of the Citizens for Planning and Permit Assistance are ACKNOWLEDGED and the LURPAG recommendations related to the Building Inspection and Public Works Departments procedures are APPROVED as follows: (1) Board of Supervisors to encourage the Director of the Building Inspection Department to analyze his department and eliminate portions of their present workload that no longer serve their Health and Safety mission and make periodic recommendations to the Board regarding State legislative changes to improve efficiency of the Department. (2) Board of Supervisors to include in its State legisla- tive efforts recommendations, to be provided by the Director of the Building Inspection Department, to allow greater local latitude in the implementation of imposed State law related to Building Inspection. (3) Board of Supervisors to include the Building Inspection Department in the "educational system" recommended and adopted previously. (4) Board of Supervisors to encourage the Building Inspection Department to meet periodically with industry representa- tives and citizens at large to discuss department policies, personnel, and processing, as well as to communicate new state laws and their possible impact on permit requirements. (5) Board of Supervisors to authorize the Building Inspection department head to establish an outside plan check service to be used to insure a timely issuance of a building permit. (6) Board of Supervisors to encourage the Building Inspection Department to continue "pre-plan checking" activities with building permit applicants, to insure their application is complete. (7) Board of Supervisors to encourage the Building Inspection Department to allow plan checking and approval of plans simultaneously with a project seeking approvals in other departments/ agencies of the County. (8) Board of Supervisors to authorize and encourage the use of "Master Plan" approvals of buildings used repetitively within a project. 259 (9) Board of Supervisors to include in its State legislative recommendations changes to the Subdivision Map Act which would allow a board of supervisors to delegate its responsibility for approving final subdivision maps, bonds, subdivision agreements and real property dedications to the Public Works Director. (10) Board of Supervisors should encourage the Public Works Department to meet periodically with development industry representa- tives and citizens at large to discuss department policies, personnel and processing as well as any desirable changes to either the State Map Act or Title 9 of the County Ordinance Code. �A.r.ey c*rtih►ur rd�a.tnra■dsow�rtoeh►o/ an anion rains and«K«.s on M.06sM M w foard of&PWV &%Mw ATTESTED: �3 J.R. OtSSON. COUNry CLEM grid ss oMklo 0wk of No @Ord gy . Dow CC: LURPAG Director of Building Inspection Public Works Director Director of Planning County Counsel County Administrator 2C- Contra Costa County RECEIVED MAY 111533 arc J. °LSM OF a,wweos as May 9, 1983 Board of Supervisors Administration Building Martinez, CA 94553 Dear Board Members: Re: LURPAG Final Reports on Building Inspection, CPPA and Public Works Subcommittee Recommendations In our December 7, 1982 letter to your Board, we advised you of the status of matters pending before our committee and our work plan for completing our assignment. Our work plan was to complete, in order, the following items: 1. Complete further consideration of outstanding Planning Subcommittee recommendations. 2. Review and determine action to be taken on report prepared by Citizens for Planning and Permit Assistance. 3. Finalize report on Building Inspection Subcommittee recommendations. 4. Finalize report on Public Works Subcommittee recommendations. 5. Prepare report on feasibility of consolidating the grading inspection activities of the Public Works and Building Inspection Depart- ments. 6. Develop a report on the feasibility of establishing a Central Permit Bureau. Board of Supervisors 2. May 9, 1983 Item No. 1 has been completed and was presented to your Board on March 22, 1983. Items No. 2, 3 and 4 have been completed and are submitted herewith. Item No.2 consists of no recommended actions but merely our comments on the proposals made by Citizens for Planning and Permit Assistance. With regard to Item No. 5 after having reviewed the matter thoroughly, we concluded that from a public service standpoint there would be no significant advantage to changing the existing grading inspection procedures. The internal organization of this function is a matter more appropriately addressed by County staff. Item No. 6 will be submitted to you as soon as possible but no later than June 30, 1983, the sunset date for our committee. All of the LURPAG meetings are open to the public and the recommendations we submit to your Board have been developed taking into consideration comments and suggestions of interested individuals and groups. incergly, STEDMAN, Chairman d Use Regulation Procedures A visory Group GEB/aa encls. 262 LAND USE REGULATION PROCEDURES ADVISORY GROUP • Response to Recommendations Set Forth in November 8, 1982 Memorandum to Internal Operations Committee from Citizens for Planning and Permit Assistance Recommendation No. 1 Institute a pre-application review session between applicant and staff (Advance and Current Planning, CEQA Coordinator, and Public Works Department)--one-half hour session could have a $100 fee. Benefit: The applicant would know early on what needs to be done, in' clud ng an early assessment of environmental problems. Comment: A formal pre-application review session is not necessary inasmuch as this activity is currently done informally as part of the ongoing services of the department and it would be difficult to determine when a fee should be required. Recommendation No. 2 Greater utilization of Categorical Exemptions could be accomplished for routine, non-controversial projects which will not have an impact on the environment--with new guidelines provisions, some projects which receive Negative Declarations may qualify for exemption status, with proper criteria developed. Benefit: The paperwork, noticing and public hearing requirements for Categorical Exemptions is considerably less than those for a Negative Declaration; significant staff and review time can be saved. Comment: Categorical exemptions are currently being utilized as fully as permissible under CEQUA. Those with a contrary view should bring specific cases to the attention of the Planning Director. Recommendation No. 3 Develop criteria or threshold to determine when a Notice of Negative Declaration is required--there is a great deal of confusion over this, particuarly because the new State Guidelines are not operational. The comment period for such notice could be set at 21 days. Benefits: There is currently little consistency as to which projects warrant a formal notice and which ones can be noticed along with the project notification; therefore, by developing criteria, everyone will be aware of projects having significant acts or requiring review .for variances or mitigation measures. Comment: Issuance of a notice is essentially a 3-udgm ne t call by the Director of Planning and further procedures are not required. 263 2. Recommendation No. 4 The Planning Commissions should make specific findings on Negative Declarations and mitigation measures. Benefit: If there are no such findings, the administrative record would be flawed and the legal status of the CEQA process could be open for challenge. Comment: The recommendation is based on an unfounded presumption. The current process has been developed and is maintained in a manner that adheres to required procedures. Recommendation No. 5 Criteria should be developed for the use of Environmental Assess- ment (EA) . Benefit: The new Guidelines encourage the use of EAs in an effort to make mitigated Negative Declarations legally defensible and to further reduce the reliance of EIRs when some- thing less than an EIR may suffice. Comment: A so-called Environmental Assessment is not identified in the new guidelines. It is assumed that the reference is to the process of identifying signifi- cant impacts (through the Initial Study) and determining how mitigation measures could be incorporated into the project, thus avoiding the need to prepare an EIR. It should be noted that the significant impacts and mitiga- tion measures tentatively identified in Initial Studies and other early evaluations are sometimes not supported by later more detailed work. Recommendation No. 6 A time limit of 15 days for staff comments on the Administrative Draft EIR could be established for all but the most difficult EIRs, with more time than 15 days specified in the contract. Benefice: This would assure the applicant and the consultant that -twe- EIR will progress through the review process rapidly. Comment: Comments on Administrative Draft EIRs are completed by staff, in most cases, within a couple of weeks. Time deadlines are included in the EIR contracts. It is agreed that the objective should be to complete review as quickly as practicable. 264 . f 3. r Recommendation No. 7 Projects for which an EIR is prepared should be heard by either the Planning Commissions or the Board of Supervisors (not the Zoning Administrator). Benefit: The Planning Commission has been designated as the EIR hearing body by the Board (March 23, 1973) ; furthermore, since the Zoning Administrator meets during the day- time, it is very difficult to assure that an adequate public hearing will result. Comment: All EIRs are heard by the Planning Commission pursuant to the County's guidelines. The Zoning Adminis- trator does not hear EIRs. Recommendation No. 8 After a draft EIR is prepared for a project, a "mitigation meeting" between the staff, the applicant and concerned parties could be convened to resolve details of a mitigation program. This can then be forwarded to the decision-making body for consideration with the Final EIR and the project. Benefit: This could signifi- cantly reduce the level of contention over many issues in the public hearing for controversial projects. If everyone has met and agreed on at least some items, public hearings should proceed more smoothly. Comment: A so-called "mitigation meeting" can take place if desired and such meetings have taken place. However, one has to keep in mind that a draft EIR is simply that--a draft EIR. It is not the final EIR. It may be that during the course of hearings on the draft EIR, errors, corrections, omissions, etc. may be identified which would indicate that mitigations as identified by the preparer of the draft EIR were, in fact, not required because of inaccurate or unfounded assumptions or information. To accept a draft EIR as conclusive before it is subjected to the public review and hearing process may prove to be premature. (This item also addressed in Recommendation No. 3 of LURPAG Final Report on Planning Subcommittee Recommendations.) 265 4. Recommendation No. 9 Mitigation measures resulting from the EIR process should go directly to conditions of approval and not be altered without a public hearing before the original approving body. Benefit: This assures the public and other agencies that the assumpti—ons at the conclusion of the environmental process are carried through. Comment: The disposition of mitigation measures depends on the kind of project approval being sought. Mitiga- tion measures may be included in the conditions of approval or they may be reflected in plan adjustments, or theymay be included in resolutions. As long as the mitigation measures are acknowledged and accounted for in the documents establishing the determination of a project, the public would be aware of how and why these measures are to be implemented. Recommendation No. 10 The CEQA Handbook should be updated and published by March 30, 1983. Benefit: This could serve as the document of common understanding for CEQA matters; everyone would be using the same frame of reference and rules. Comment: This recommendation was withdrawn by CPPA at the March 3, 1983 LURPAG meeting. 266 March 17, 1983 LAND USE REGULATION PROCEDURES ADVISORY GROUP BUILDING INSPECTION REPORT Recommendation 1 Board of Supervisors to encourage the Director of the department to analyze his department and eliminate portions of their present workload that no longer serve their Health and Safety mission and make periodic recommendations to the Board regarding State legisla- tive changes to improve efficiency of the Building Inspection Department. Discussion: Because of an accumulation of State laws the department, over the years, has had to do a large amount of minor inspections, complaint handling, fee collecting that consume a great amount of the depart- ment's resources. This time could be better spent on matters more central to the land use process. Reroofing and other minor repair/remodeling inspections are examples of minor matters that are almost "consumer { safety" type of work. Time Savings: No specific time savings amount. But this can improve the department's overall performance and responsiveness--resulting in faster processing time. Recommendation 2 Board of Supervisors to include in their State legislative efforts recommendations, to be provided by the Director of the department, to allow greater local latitude in the implementation of imposed State law related to Building Inspection. Discussion: One of the greatest opportunities to improve the department's performance would be to make State agencies more responsive to implementation problems at the local level. This department needs help via the Board's legislative proposals to the State. Laws for energy, handicapped, and other Code matters are conceived and imposed without a clear idea of actual field implementation problems. The department head can offer specific examples for consideration. Time Savings:. No specific time savings amount. But is can improve the department's overall performance and responsiveness--resulting in faster processing time and possibly minimizing State mandates. 267 2. Recommendation 3 Board to include this department in the "educational system" recommended and adopted previously. Discussion: The Board adopted Recommendation No. 1 of LURPAG's report on the Planning Department. Building Inspection, with its Code enforcement, energy standards, is often confusing and frustrating to the general public. It needs to be included in this professionally prepared descriptive program to assist the public in processing under its authority. Time Savings: No specific time savings amount. But this can improve the department's overall performance and responsiveness--resulting in faster processing time. Recommendation 4 Board to encourage the department to meet periodically with industry representatives and citizens at large to discuss depart- ment policies, personnel, and processing, as well as to communi- cate new state laws and their possible impact on permit requirements. Discussion: This has been a useful "public relations" procedure of the past. It puts the department on the offensive, in the position of sharing its procedures and problems with its constituents. The meeting can also provide a chance for feedback from the building/ construction industry. Time Savings: Knowing Countv procedures and personnel definitely will save a permit applicant time. Needless delays because of incomplete work can be reduced. In some cases, it could be as much as 60 days. Recommendation 5 Board to authorize the department head to establish an outside plan check service to be used to insure a timely issuance of a building permit. Discussion: The department, in peak construction periods, is inundated with checking needs. Projects are delayed because the in-house staff is not sufficient for the peak loads. This procedure would provide the use of private professional companies to provide this plan checking service. This procedure has been used success- fully in other counties and cities. It gives the applicant recourse to achieve the plan check needed so the project can proceed. 2 3. Time Savings: For a large commercial project, time savings could be as much as four mbnths. Recommendation 6 Board to encourage the department to continue "pre-plan checking" activities with building permit applicants, to insure their application is complete. Discussion: The general public, even professionals, are not aware of the requirements, by law, that are needed to get a building permit. Needless delays result. The department's review of a project applica- tion before it is final can insure that a submittal for a permit is complete. Time Savings: From a few days to as much as a month for larger projects. Recommendation 7 Board to encourage the department to allow plan checking and approval of plans simultaneously with a project seeking approvals in other departments/agencies of the County. Discussion: This procedure seems to be under way and needs reinforcement. The simultaneous processing of a project could save many months of time. The department head, in conjunction with other departments, can develop this procedure to its fullest use. Time Savings: For larger projects, savings could be up to four months. Recommendation 8 Board to authorize and encourage the use of "Master Plan" approvals of buildings used repetitively within a project. Discussion: Subdivisions, residential and commercial, often reuse the same building plan over again on another lot or location. This procedure allows a plan check once. Subsequent requests for a permit would utilize the "master" permit previously granted. The department is presently using this process. It should be encouraged to continue and expand this procedure where applicable. Time Savings: From one to 30 days. 26S r, LURPAG Report on Public Works Subcommittee Recommendations The Public Works Sub-Committee of the Land Use Regulation Procedures Advisory Group (LURPAG) developed a list of recommendations related to the operation of the Public Works Department as it interfaces with the development process. Four of the Public Works Sub-Committee recommendations were included in the original "First Report to the Contra Costa County Board of Supervisors" dated May 25, 1982, four have already been implemented by the Public Works Department, and two are recommended herein for Board approval. The four which have already been implemented by the Public Works Department are: 1. The development of a suggestion form for the use of those persons having business with the Land Development section of the Public Works Department. The form is designed to create constructive criticism which can be utilized to improve departmental procedures. 2. A procedure to expedite the review of improvement plans which have already been checked once by the Department and have been resubmitted with corrections by the developer's engineer. 3. The development of a procedure with the Building Inspection Department and Planning Department whereby the building permit plan checks can proceed concurrently with plan review by the Public Works and Planning Departments. 4, Provide improvement plan and subdivision map checklist to assist private engineers to verify that the documents they are submitting are complete. The two items which are recommended for Board approval are as follows: Recommendation 1. Board of Supervisors to include in their State legislative recommendations changes to the Subdivision Map Act which would allow a Board of Supervisors to delegate their responsibility for approving final subdivision maps, bonds, subdivision agreements and real property dedications to the Public Works Director. 27 i r � 1, Discussion: The law currently requires the Board of Supervisors to approve final subdivision maps, bonds, subdivision agreements and offers of dedication. The Public Works Department does not submit a map to the Board of Supervisors until it is considered in substantial conformance with the tentative map and conditions of approval. The law states that if the final subdivision map is in substantial conformance with the tentative map and conditions of approval the Board of Supervisors has no option but to approve the map within ten days after they have received it. The Board's approval is thus a ministerial action in which there is no decision or discretion involved. By making the legislation permissive each County would have the option of handling these approvals either through the Board of Supervisors or by delegation to the Public Works Director. Time Savings: Implementation of this recommendation would save one to 21 days, but most typically about seven days per application. It would have the additional benefit of removing unnecessary items from the Board of Supervisors' agenda. Recommendation 2. The Board of Supervisors should encourage the Public Works Department to meet periodically with development industry representatives and citizens at large to discuss department policies, personnel and processing as well as any desirable changes to the either State Map Act or Title 9 of the County Ordinance Code. Discussion: Such meetings would be a useful public relations procedure and would provide a forum for improvements to departmental procedures as well as the rules and regulations under which the Department is required to operate. Time Savings: No specific amount of time savings; however, the procedure should serve to improve the Department's overall performance and respon- siveness, resulting in faster processing times. jmw.djh: lurpagrec.t3 27-1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 , by On Akng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Consolidation of City of Danville General Municipal Elections with November School Governing Board and Uniform District Elections. The Board on December 22, 1981 , having declared its intent to approve all ordinances submitted .by cities requesting consolidation of municipal elections with November elections; and The Board having received a May 27, 1983 letter from Michael M. Davis, City Manager, transmitting Ordinance No. 20 adopted by the Danville City Council on May 26, 1983, ordaining that, upon approval by the Board of Supervisors, the City's general municipal elections shall be held on the same day as the School Governinq Board and Uniform, District elections commencing in November of 1983; The Board hereby APPROVES the ordinance submitted by the City of Danville henceforth consolidating its general elections to be held on the first Tuesday after the first Monday in November of each odd-numbered year, commencing with November, 1983. 1 booby cwWy VW Mda Ia a%W Md oaRoafoopy al as aeftn u kaa aid @rA@md on Mw a*Ww of fba hoard of Supenftom an Ow dab dwwe. ATT.ITED: .I11N 7 1983 J.R.OLSSON,COUNTY CLERK and e:offlcto Cluk of fAw Dowd h ,Diana M.Herten Orifi DsQt.: Clerk of the Board cc: COty of Danville County Clerk-Elections Division County Counsel County Administrator 272 ► J_ �= 'BOARD Of SUPERVISORS M.G. Wingett �_ @ QXM HTE: June 1, 1983 ,J,�,Wt+C,i JBJECT: Police Services Contract with the City of Danville PEC)F1C REQUEST S( OR RECOWENDATION(S) A BACKOMUND AND JUSTIFICATION REQUEST Authorize the Chairman, Board of Supervisors, to execute a Police Services Contract between the City of Danville .and Contra Costa County for Fiscal Year 1983-1984. BACKGROUND AND JUSTIFICATION As a result of the incorporation of the City of Danville in 1982 the Sheriff has been working with the newly formed City in an effort to provide continuing Police Services starting July 1, 1983 when the County obligation to provide Police Services in the Danville area will cease. A successful contract has been negotiated and is approved by the office of County Counsel and the County Auditor- Controller and will be presented to the Danville City Counsel on June 6, 1983 for execution. The contract provides that the City of Danville will pay an estimated cost of $937,946 for Fiscal Year 1983-1984; however, the contract price will be adjusted to actual cost in accordance with the terms of the contract following completion of the Fiscal period. The terms and conditions under which the actual cost will be computed are described in the section entitled, "Payment Provisions". The contract provides for one lieutenant, two sergeants, and fifteen deputies with inclusion of support services to these personnel. The Service Plan includes provision of law enforcement services of federal, state, and local statute as well as municipal ordinances of theCity .of Danville. The contract does not preclude City enforcement it's ts own ordinances. The County shall provide to the City at no additional cost, all support services .provided by the County to other incorporated cities. The County shall provide fully trained personnel in each of the basic service areas of management and supervision, patrol, traffic safety and crime prevention/investigation. X =ONTINUCD ON ATTACHMENT: VCS SICNATURK.:==;Lp� X RECOMMCNOATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X A P P FO V E OT M R SIGNATURE S t ,p, ACTION OF BOARD ON APPROVED AS RECOMMENDED OTHER VOTC OF SUPCRVISORS I HEREBY CERTIFY TWAT THIS IS A TRUE UNANIMOUS (A©SCNT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: ' _ NOES: AND ENTERED ON THE MINUTES OF THE BOARD A85Ct17: ABSTA 1 N: OF SUPERV 1 SOR ON THE DATE Sr9)%W. cc , County Administrator ATTESTED Z 4vdf.3 City of Danville J. oLssON, cOUNTY CLERK (via CAO) cx OFF 1 C i O CLERK OF THC BOARD ? County Counsel Sheriff-Coroner Auditor-Controller BY 11► .DEPUTY 273 Alice services Contract with the City of Danville .lune 1, 1983 page two The County shall negotiate and administer all labor relations agreement and personnel rules and procedures between County and its employees rendering services under this contract. The County shall provide other necessary services as necessary to execute the conditions specified in the contract. We have reviewed the terms and conditions of the contract and believe that it is fair and reasonable that the County enter into this contract to provide police services to the City of Danville. It is recommended that your Board authorize the Chairman to execute the contract on behalf of Contra Costa County to become effective July 1, 1983 and terminate on June 30, 1984 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Di s bandment of Hospice Policy Body The Board having received a May 11 , 1983 letter from the Reverend Mac Stanley, Chairman, Hospice Policy Body, indicating that the Body is working on a merger with the Greater Contra Costa County Cancer Program and, therefore, wishes the Board of Supervisors to take whatever action is necessary to disband the Hospice Policy Body; and The County Administrator having recommended that the Board disb4nd, effective June 7, 1983, the Hospice Policy Body and express the Board's appreciation for the dedication and hard work of the members of the Hospice Policy Body; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 beraby eerttfy that this to a tr w wW owmd eohr of 06 wUor.taker.and entered on the w*kfts of the Board of 3sper::scm, ;f13o date shown. ATTESTE-'�: 3 J.R. C ...,• OUNTY CLERK and ex Cork of the Board h Orig. County Administrator cc: Health Services Director The Rev. Mac Stanley 275 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order an June 7, 1983 by the 00"00inp MRh►: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Final Report of the Intragency/Intergovernmental Hazardous Materials Task Force The Board having received this day the final report of the Intragency/Intergovernmental Hazardous Materials Task Force with respect to the handling and management of hazardous materials in the County, which report contains tLrenty-five recommendations shown in summary form on Exhibit A attached hereto and incorporated herein by reference; IT IS BY THE BOARD ORDERED that said report is APPROVED IN PRINCIPLE and the same is REFERRED to the County Administrator to develop and report on a plan for implementation. t hereby a eMy ihei!t!-Is b a hteeandesnaele Met an action ta�ea n nr: 2crad or.the ei wft of ow eoafd of Mutt,.'--%;+c-,. ":c:2@ rite ittareern. J.P. >C: W`M?TY CLERK and e:: Thee Board Orig. Dept.: Clerk of the Board cc: County Administrator Director, OES 270" f RECOMMENDATIONS SUMMARY L[Y! U General: This is a summary of the recommendations from each subcommittee. A full listing of Recommendations and the Rationale for each is shown beginning on page 26. All approved recommendations and future actions on hazardous material items should be referred to the County Disaster Council through the County Administrator for follow through, coordination and implementation with the Solid Waste Commission and other relevant Boards' Committees, Commissions and/or Councils. 1 - The Board of Supervisors should not approve the 'Hazardous Material Management Information Plan' but should approve for immediate implementation the Hazardous Material Inspection Program provided as Exhibit G. 2 - The county's centralized reporting system (CCC OES) should be expanded to ensure that reports are received from all agencies maintaining records of spills within Contra Costa County. 3 - Actual logs from data sources in further study should be examined by the county .so that any data management system designed is compatible with existing coding. The new data management system should be computerized to facilitate the assessment of the data. 4 - For improving the system, two objectives should be considered. One, to improve understanding of the problem within the county (e.g. , severity of spill, cause, source, material, time, etc.). The second objective of the reporting system is to ensure that data needed for enforcement action is accurately reported. S - Fire incident reporting systems should be designed to track the types of hazardous materials incidents to which fire departments are responding. This would include fires caused by hazardous materials, fires that spread to encompass hazardous materials, as well'as potential or existing hazardous material spills. 6 - Two cities, Richmond and Martinez, and the area adjacent to those cities account for 46% of the spills reported in the county. The reasons for this should be explored more thoroughly. 7 - Due to the large number of incidents where the type of material is unknown, attention should be given to improving analytical capabilities for these materials. 8 - The assessment of hazardous materials incidents should be carried out on an ongoing basis (perhaps annually). It would also identify changes resulting from the new roles of various agencies. 9 - The Board of Supervisors should approve for immediate implementation the enclosed Hazardous Material Incident Contingency Plan. i i i �WUUU a D U Q 277 T i 10 - The Board of Supervisors should approve for immediate implementation and distribution the enclosed Hazardous Material Incident Notification Procedure Guide. 11 - The Board of Supervisors should approve for immediate implementation the First Responder and Scene Manager courses as developed by the Task Force through Los Medanos College Criminal Justice Training Center and Community College System. 12 - The Board of Supervisors should approve as a guide the equipment list that has been identified for agencies responding to a hazardous material incident. 13 - The Board of Supervisors should approve for development and distribution a County Resource Manual showing key information as Identified in the Resource Inventory Report in Volume II, updated at least annually. 14 - The Board of Supervisors should approve as a matter of policy and authorize County Counsel to develop local ordinances as appropriate for consistent scene authority throughout Contra Costa County. 15 - That consistent scene authority should be invested in the appropriate law enforcement agency having primary investigative authority whether it is on-highway, off-highway or on private property. 16 - The Board of Supervisors should endorse implementation of the recommended Incident Command System (ICS) for use when appropriate. 17 - The Board of Supervisors should endorse the development of two hi-tech vehicles that will be strategically deployed within the county to insure a reasonable response time when requested by a first responder. (a) The number of incidents requiring a response team approach in Contra Costa County are minimal, most of the releases are either controlled by in-house personnel or can be managed with a combined first responder/generator effort. (b) The cost of staffing qualified response teams is very high and the team would not conduct actual clean-up. A number of professional clean-up companies are available within the county. The principal service provided by the team would be hazard analysis. Considering these significant differences it is more cost effective to make the high-tech vehicles available countywide but assigned to an existing county agency with personnel and needs that will maximize the utilization of the equipment. iv 278 EMU 1S - The Board of Supervisors should endorse the development, implementation and dissemination of written procedures by the Health Services Department for responding to and cleaning up a hazardous material incident site. These procedures should be distributed countywide within 45 days after approval of this recommendation by the board. 19 - The Board of Supervisors should approve and authorize the Disaster Council to establish a Hazardous Material Committee. The duties of this committee shall include reviewing reports and resource documents prepared by all agencies for each incident on a case-by-case basis. In those instances where the responsible party is not identified the committee through the County Office of Emergency Services should attempt to have the responsible party identified and reimburse the county for cost of clean up and damages. The names of those parties who cannot or will not pay, along with copies of all supporting documentation, should be sent to County Counsel or the District Attorney (as appropriate) for follow-up and legal processing. 20 - The Board of Supervisors should endorse in concept and authorize the County Counsel to develop a final County Responsible Party Cleanup Agreement (see Attachment I) that can be disseminated to all first responders and scene managers. 21 - The Board of Supervisors should authorize all hazardous material response and support agencies to submit copies of all hazardous material incident reports to the County Office of Emergency Services for coordination. If further action is warranted, OES should prepare documentation material for the appropriate agency. 22 - The Board .of Supervisors should allocate the necessary funds as outlined in the Subcommittees' reports to immediately initiate this Hazardous Materials Management Program for Contra Costa County. Those costs are summarized in Attachment J. 23 - Funding for the entire Hazardous Materials Management Program including Inspection, Training, Administration and Recovery should be funded from the County's General Fund. 24 - The Board of Supervisors should authorize County Counsel to prepare the necessary resolutions for immediate implementation of the Hazardous Waste Facility License Tax permissible under Senate Bill 501. 25 - The Board of Supervisors should not impose an inspection fee and a waste facility license tax at the same time. L 279 j TW BOARD OF SMRYiiORA CONTRA COSTA COUNTY, CALIFORNIA .A?ois 0"W on June 7, :-1983 .by#w 1b11owh- voW. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder Nor- None AS&� ( None �r SUR-Ir-f*`: Final Report of the Intragency/Intergovernmental Hazardous Materials Task Force The Board having received this day the final report of Intragency/Intergovernmental Hazardous Materials Task Foa with respect to the handling and management of hazardous mate als in the County, which report contains twenty-five recr,;r:endations shown in summary form on Exhibit A attached hr-r. , and incorporated herein by reference; IT IS BY THE BOARD ORDERED that said report is APP; dED IN PRINCIPLE and the same is REFERRED to the County Adr. ! --i.strator to develop and report on a plan for implementation. 1 hereby certify che:t!±b b a uwand p a W e"of -09w Board of Su;.cn:sc.Y On.the dab t WWW J.P. ;_�=� x.<SY ctERK and e- ci_sic; .er:.1i f1a Bowd ft 061. Dept.: Clerk of the Board CC• County Administrator Director, OES a -5 _. .ax >. s .r, y r1„f.r.r�"•a= t^" � r _. `(S •l� - .._ r .,� s' it . - , Com'-•9 > S r l.l.i.,., , ., . - . ,..� > tet.' r•J e ; "" :� iN ti 1. .• ...: '+. . • a j: iW _ t' S j 4 S J .. , Y -s . . , j � I I . �y i { t•r y ,T r 1 '� , , "I I ,. y r ?ta A �w t ,. t..y. + c' r.T ti } t ,' i.4 , J,- ,�� , ''�- " , ,_."I I -, , ,_*l "'.:,- I - ,�; `�. ,�,� ! v s r •"' t -� A' "r '� C y -a. x . .. - 4 _ 1 3 '.7 . 4.; ys.� t 'k �, -:,Z. r rr r.Mt , µ..- -' yam+ 1 rti 1, I r Y,,.# YS, - i.. 11 Y � Com . Li , r, = t�_s x .. ,,r . � t - , � r .�r P.r tri `r :, :s y„ :r J� 4.. S f t, '� , r 1' _-.yr 1 - ' {Y ,. -7•k ;o"r f T1 tL y .. ..4. 3'" , ,G N . .r' •! t ` f }N } w A. F ci. ,-i XPi "I I .,.f, - FY +. . , .. a _ . - .: wr} T. L:: r ?r?$ if` a r nom" c 4 t t 11-7�j 1,- I�, I. � . I I ".,.- , I - �... , � ... ,., � � .: . ..I,_ ,,�,�,i��,k;, _.bt;�,._ 1,41, -", 4",.", � , . �, a. _ q �a 4i`�, 4 .fit 1. . ,_, ,"'. _ f �, rT� x I .. - r' • : ,b ,. _ ,.. _ 'Y ac 1 {J _ •• ; •�,, �'+e ' a• •btu 4 ' - # k- } - �. , r. . a t .. - 4.� '' .� I -- - - Axl ,11 ', k* ,�r r c + i rr +1 .ee� ',,.� �' _w .' ,Y..'` 4y Y -" a rY..,, �i-,.i r ( +y r., { ,. '; • ;� ,M ! ti 3 +t t 4 _ Y '�Y i` �:'iM _ ri L �{ i ,i.d .i. I 2S !^ 1 -. .,••�t_', k• ,JY V.'.r 9s i... 1, . . .y ' FORWARD The Contra Costa County that most of us call home is characterized by its ' shorelines, rolling hills and warm climate and covers approximately 750 square miles. Infrequently an incident occurs that will punctuate this setting and cause ' us to give special attention. The recent occurrences of hazardous material releases demanded that such ' attention be given. In June, 1982 the Board of Supervisors authorized the establishment of an Interagency/Interdepartmental Hazardous Material Task Force to "review the responses from county departments...and provide an appropriate forum for coordinating planning, and enforcement processes." In the twelve months since the Board's authorization, the Task Force has met and developed a list of recommendations for the management of ' hazardous material incidents in this county. These recommendations, when implemented, will provide the emergency ' preparedness professionals with a better understanding of the potential hazardous materials problems and will increase the county's effectiveness in responding to and recovering from any future releases. ' Employees of the county and members of the community are asked to study the procedures outlined herein and cooperate with emergency response personnel in protecting our homes and families from danger. L all ' M. G. Wingett County Administrator 1 ' TABLE OF CONTENTS VOLUME 1 ' SUBJECT PAGE FORWARD i TABLE OF CONTENTS ii RECOMMENDATIONS SUMMARY iii GLOSSARY vi INTRODUCTION 1 BACKGROUND I METHODOLOGY 4 GOAL 7 ' RESEARCH 8 Prevention 8 Preparedness IS Response 22 Recovery 22 Conclusions 25 RECOMMENDATIONS 26 SUMMARY 32 ATTACHMENTS E!Oi I B I TS 4 ii RECOMMENDATIONS SUMMARY General: This is a summary of the recommendations from each ' subcommittee. A full listing of Recommendations and the Rationale for each is shown beginning on page 26. All approved recommendations and future actions on hazardous material items should be referred to the County Disaster Council through the County Administrator for follow through, coordination and implementation with the Solid Waste Commission and other relevant Boards' Committees, Commissions and/or Councils. ' 1 - The Board of Supervisors should not approve the "Hazardous Material Management Information Plan" but should approve for immediate implementation the Hazardous Material Inspection Program provided as Exhibit G. 2 - The county's centralized reporting system (CCC OES) should be expanded to ensure that reports are received from all agencies maintaining records of spills within Contra Costa County. 3 - Actual logs from data sources in further study should be examined by the county so that any data management system designed is compatible with existing coding. The new data management system should be computerized to facilitate the assessment of the data. 4 - For improving the system, two objectives should be considered. One, to improve understanding of the problem within the county (e.g. , severity of spill, cause, source, material, time, etc.). The second objective of the reporting system is to ensure that data needed for enforcement action is accurately reported. 5 - Fire incident reporting systems should be designed to track the types of hazardous materials incidents to which fire departments are responding. This would include fires caused by hazardous materials, fires that spread to encompass hazardous materials, as well 'as potential or existing hazardous material spills. 6 - Two cities, Richmond and Martinez, and the area adjacent to those cities account for 46Z of the spills reported in the county. The reasons for this should be explored more thoroughly. 7 - Due to the large number of incidents where the type of material is unknown, attention should be given to improving analytical capabilities for these materials. 8 - The assessment of hazardous materials incidents should be carried out on an ongoing basis (perhaps annually). It would also identify changes resulting from the new roles of various agencies. 9 - The Board of Supervisors should approve for immediate implementation the enclosed Hazardous Material Incident Contingency Plan. iii 10 - The Board of Supervisors should approve for immediate Implementation and distribution the enclosed Hazardous Material Incident Notification Procedure Guide. 11 - The Board of Supervisors should approve for immediate implementation the First Responder and Scene Manager courses as developed by the Task Force through Los Medanos College Criminal Justice Training Center and Community College System. - 12 The Board of Supervisors should approve as a guide the equipment list that has been identified for agencies responding to a hazardous material incident. 13 - The Board of Supervisors should approve for development and ' distribution a County Resource Manual showing key information as identified in the Resource Inventory Report in Volume II, updated at least annually. 14 - The Board of Supervisors should approve as a matter of policy and authorize County Counsel to develop local ordinances as appropriate for consistent scene authority throughout Contra ' Costa County. 15 - That consistent scene authority should be invested in the appropriate law enforcement agency having primary investigative ' authority whether it is on-highway, off-highway or on private property. 16 - The Board of Supervisors should endorse implementation of the recommended Incident Command System (ICS) for use when appropriate. 17 - The Board of Supervisors should endorse the development of two hi-tech vehicles that will be strategically deployed within the county to insure a reasonable response time when requested by a first responder. (a) The number of incidents requiring a response team approach ' in Contra Costa County are minimal, most of the releases are either controlled by in-house personnel or can be managed with a combined first responder/generator effort. ' (b) The cost of staffing qualified response teams is very high and the team would not conduct actual clean-up. A number of professional clean-up companies are available within the ' county. The principal service provided by the team would be hazard analysis. Considering these significant differences it is more cost effective to make the high-tech ' vehicles available countywide but assigned to an existing county agency with personnel and needs that will maximize the utilization of the equipment. ' iv 18 - The Board of Supervisors should endorse the development, implementation and dissemination of written procedures by the Health Services Department for responding to and cleaning up a ' hazardous material incident site. These procedures should be distributed county-wide within 45 days after approval of this recommendation by the board. ' 19 - The Board of Supervisors should approve and authorize the Disaster Council to establish a Hazardous Material Committee. The duties of this committee shall include reviewing reports and ' resource documents prepared by all agencies for each incident on a case-by-case basis. In those instances where the responsible party is not identified the committee through the County Office ' of Emergency Services should attempt to have the responsible party identified and reimburse the county for cost of clean up and damages. The names of those parties who cannot or will not ' pay, along with copies of all supporting documentation, should be sent to County Counsel or the District Attorney (as appropriate) for follow-up and legal processing. ' 20 - The Board of Supervisors should endorse in concept and authorize the County Counsel to develop a final County Responsible Party Cleanup Agreement (see Attachment I) that can be disseminated to all first responders and scene managers. 21 - The Board of Supervisors should authorize all hazardous material response and support agencies to submit copies of all hazardous ' material incident reports to the County Office of Emergency Services for coordination. If further action is warranted, OES should prepare documentation material for the appropriate agency. ' 22 - The Board .of Supervisors should allocate the necessary funds as outlined in the Subcommittees' reports to immediately initiate ' this Hazardous Materials Management Program for Contra Costa County. Those costs are summarized in Attachment J. 23 - Funding for the entire Hazardous Materials Management Program including Inspection, Training, Administration and Recovery should be funded from the County's General Fund. 24 - The Board of Supervisors should authorize County Counsel to prepare the necessary resolutions for immediate implementation of the Hazardous Waste Facility License Tax permissible under Senate Bill 501. 25 - The Board of Supervisors should not impose an inspection fee and a waste facility license tax at the same time. v ' G L O S S A R Y ' ABAG Association of Bay Area Governments BAAQMD Bay Area Air Quality Management District CCCEH Contra Costa County Environmental Health (Health Services Department) ' CCCOES Contra Costa County Office of Emergency Services CHP California Highway Patrol Caltrans State of California Department of Transportation DF&G State of California Department of Fish and Game DHS State of California Departruent of Health Services ' DOT United States Department of Transportation EPA Environmental Protection Agency HazMat Hazardous Material ' MSDS Material Safety Data Sheet NIOSH National Institute of Occupational Safety and Health ' NRC National Response Center OES State of California Office of Emergency Services USCG United States Coast Guard ' vi CONTRA COSTA COUNTY INTERAGENCY/INTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE ' FINAL REPORT June 7, 1983 I. INTRODUCTION The generation and disposal of hazardous waste has been a concern of many ' governmental agencies and consumer groups in recent years. With more and more demands on industry for higher technology, more advanced consumer products, and a more rapid production of goods, the public concern for the health and the environmental impact of those advances has increased ' nationwide. This county is no exception to the growing consumer and governmental interest. As the home for more than 1400 companies which either manufacture, use, store or dispose of hazardous materials, it is a small wonder that extensive research and study activities have been focused on the subject. ' The area of hazardous materials/hazardous waste is very broad. It covers such expansive categories as the production of hazardous materials for domestic use; the transportation of hazardous materials for either use in production or as refuse, and the actual neutralization of hazardous material through storage or disposal. All of these categories run the risk of public exposure. The scope of the Task Force work focused on effective response and recovery activities in the event of a hazardous material release. ' A release of a hazardous material almost always impacts more than one jurisdiction and may require the combined efforts of many agencies. The recommendations outlined in this report are designed to raise the ' level of understanding by both public and private sector professionals in preparing for and responding to a hazardous material incident. Additionally, this report will outline a comprehensive preparedness, ' response and recovery program that will enhance the level of public protection by safeguarding health, protecting the environment and restoring systems to normal as soon as possible. II. BACKGROUND A. In April, 1982, the County Grand Jury released a report indicating that in the study year 1980, Contra Costa County generated 1.2 million tons of hazardous waste. This report was followed by an ABAG study which showed Contra Costa County as having the highest number of reported incidents in the nine Bay Area counties for the study year 1980. 1 Hazardous Materials Task Force Final Report continued ' B. On May 21, 1982, the County Administrator submitted to the Board of Supervisors' Internal Operations Committee, a report summarizing the responsibilities of various county agencies for responding to a hazardous material incident. As a result of those reports, the Board, through the County Administrator, directed the Director, Office of Emergency Services, to convene one or more meetings of both an Intergovernmental and Interagency Hazardous Materials Task Forces. ' C. Following the Board' s action, two meetings of the Interagency/Intergovernmental Task Force were held to determine the appropriate process to follow in carrying out the Board's directive. ' Following is a list of recommendations from the Task Force that were submitted to and approved by the Board. ' 1 - That the Board of Supervisors delegate the responsibility and authority for overall planning and coordination of the county's hazardous materials programs to a single organization. That organization should be made up of representatives of various governmental, industrial, and planning agencies that have a role in emergency response planning in the event of a disaster. ' Rationale: One of the principal causes of the current deficiency in assessing the status of the county's haz/mat condition is due to the lack of task responsibility which results in a breakdown in coordination and planning. The Task Force may develop further planning guidance, but it will eventually be ' dissolved. An organization, such as the proposed County Disaster Council, is needed to insure on-going, long-range planning and coordination. Further, the Disaster Council members will be ' assembled from almost all of the jurisdictions with a response role during a haz/mat incident. Therefore, their collective knowledge, skills and interest ' should increase the effectiveness of the planning effort. 2 - That the Office of Emergency Services be designated as the ' county agency with staff responsibility for coordinating the county' s hazardous materials preparedness program. ' Rationale: Current plans are very narrow in scope and do not fix staff responsibility for coordinating the county' s entire haz/mat program. This coordination in no way ' suggests that the Office of Emergency Services will have responsibility for actual task accomplishment, but CCCOES would serve as the catalyst for insuring ' Hazardous Materials Task Force Final Report continued follow-through in the necessary areas of hazardous materials planning, response and recovery. A great deal of information and assistance is available but because of the lack of coordination of information and resources, clear, definable objectives are not being met. ' 3 - That the Board approve for immediate implementation the Haz/Mat Linear Chart of Responsibility (Matrix) until an in-depth plan is completed. ' Rationale: This Matrix would serve as a guide to response agencies until a complete multi-jurisdictional plan is implemented and distributed. Frequently, agencies ' with personnel responding to an incident exercise some reluctance in their initiative because of an uncertainty of their role and/or function. This ' apprehension can be critical in some situations, i.e. initiating cleanup is sometimes stalled because of the question of who will authorize payment or who needs to be notified in the event of an incident. 4 - That the Board authorize the appropriation of $25,000 to initiate and complete the necessary study and methodology of implementing an effective Haz/Mat program in the county. Rationale: Currently, an enormous amount of information is ' compiled in various locations. Unfortunately, a system for collecting and collating this information is not in place. Therefore, effective corrective measures cannot be initiated until a thorough understanding of the facts is evaluated. Additionally, in those areas where information is not available, research must be conducted. These funds ' will also allow the Task Force the opportunity of obtaining additional information from organizations outside of the county such as ABAG, Los Angeles ' County and others as necessary. Frequently, relevant study groups hold meetings in other areas such as Sacramento, Los Angeles, etc. ' These funds would allow the Task Force to send representatives to these meetings to provide and receive input for Contra Costa County' s program development. 3 ' Hazardous Materials Task Force Final Report continued t ' Also during the study, a tremendous amount of information will be generated and stored; reports must be drafted and questionnaires mailed and received. Some of these funds will be used as matching funds to purchase a small word/data processor to collate and assemble this information to facilitate the implementation of effective haz/mat ' improvements. 5 — That the Board direct the assignment of the following county staff or equivalent to provide technical assistance to the Task ' Force. a — Assistant Di;-_rict Attorney b — Sr. Environ-,ental Health Inspector c — Emergency Pianning Coordinator Rationale: These individuals possess a technical speciality that is necessary to the Haz/Mat program development. If this service was contracted, the cost would be prohibitive; if unskilled researchers developed the ' information, it would be extremely time consuming. These professionals need not devote their full attention to the task, but be available on an ' as—needed basis. 6 — That the Board direct the appointment of Mr. Arthur G. Will, Director, Institute for Local Self Government, as a member of the staff research group. Rationale: Mr. Will has extensive experience with Contra Costa 1 County as well as with many industries in the Bay Area. Mr. Will has also offered his services to the county to assist in such a project as this. It is ' believed that the study group will benefit greatly iron Mr. Will' s expertise. III, METHODOLOGY ' A. TASK FORCE ORGANIZATION: After approval by the Board of Supervisors on October 19, 1982, (see ' Attachment A), the Task Force was expanded to include members of other agencies and industries:. Expansion of the Task Force was accocplished by special invitation being sent to key agencies and industries, and by advertising in local newspapers. A full list of ' attendees and Task Force members is shown in Attachment B. At the next meeting of the Task Force, management guidelines were adopted for the orderly transaction of business. These guidelines are shown ' in Attach=ent C. ' Hazardous Materials Task Force Final Report continued ' The Task Force was organized and operated through a Chairman and six (6) subcommittees with each meeting being "open ended" to generate as much public participation as possible. Staff support was provided to the Task Force by the Office of Emergency Services, County Counsel, District Attorney and the Health Services Departments. The six subcommittees and their responsibilities were as follows: ' 1. Data Base Currently the county has hundreds of companies and agencies either manufacturing, transporting, storing, disposing of or using hazardous materials. The county does not always know where these materials are, the type of materials they are or in ' some cases, their reactivity. First response units to an incident may be asked to respond with little or no prior information as to what their exposure may be. Additionally, many times these commodities are brought into dangerously close contact with the human population, plant life as well as the bay and stream inhabitants. This subcommittee was asked to determine the type of information that needed to be gathered, ' how and where it should be stored, who should have access to the information, the cost to implement the recommendations, what regulations--if any—should be suggested and any other relevant ' material that needed to be addressed. 2. Education and Training ' Numerous agencies are conducting training courses within the county, Los Medanos College, West Contra Costa County Training Officers Assn. , California Department of Fish and Game, etc. ' Each training group is providing a segment of the educational needs of the responders to an incident. To date, there exists little county uniformity in training standards beyond law ' enforcement and fire personnel. A countywide training standard for first responders and support response personnel is needed. This subcommittee was asked to evaluate existing training, current locations, proficiency criterion, training certification and to recommend a curriculum that will meet the total educational and training needs of emergency response personnel. t The recommendations should include implementation cost, any existing funding sources and other relevant considerations the full committee needed to make. 1 5 ' Hazardous Materials Task Force Final Report continued ' 3. Liability and Civil Damages State laws already establish the legal bases for pursuing damages from the responsible party causing a release. Currently ' the county's legal basis for collection is unclear. Local jurisdictions have little or no resources for cleanup after a release. Many of them call the county for directions in pursuing damages. A standardized procedure is needed to: a - Document claims; b - Fix damages; ' c - Collect damage awards; d - Track repeat violators; and, e - Take corrective action. In this subcommittee's recommendations, consideration should be given to cost for implementation and any other relevant items of consideration. 4. Resources Inventory ' This subcommittee should research and identify two areas. First, the types and quantities of resources required to maintain adequate levels of protection for the population of Contra Costa County. Additionally, the level of adequacy must be explored before this can be established. Secondly, the resource equipment and users must be located and identified showing how they can be accessed, lead time, etc. required in the event of an emergency. 5. Response Response to any emergency incident can prove disastrous if the appropriate preparedness is not implemented beforehand. This ' subcommittee was asked to: a - Continue to revise and update the Matrix system to insure proper response coordination;. 1 b - Advise the Task Force on operational procedures; ' c - Develop and recommend management guidelines for interagency training, field exercises, hazardous materials critiques, interagency equipment; and ' d - Develop any other area of concern where prior planning should be developed. 6 ' Hazardous Materials Task Force Final Report continued 6. Management Comprised of the Chairperson of each of the subcommittees and the Task Force Chairman, this subcommittee was responsible for ' clearly identifying and disseminating the goals and objectives of the Task Force as supplied by the Board of Supervisors, the County Administrator and the general public. The Management Subcommittee also acted to insure that the Task Force remained on target and concluded its work on schedule. B. WORK PLAN: All research and study of each subcommittee was to follow three basic steps: 1. Evaluate the previous and existing county contributions being made in each area of study. Document fully what has been done ' towards the success or failure of the study area, i.e. does the county have any mechanism in place to gather the appropriate information for establishing a data base? If so, where is it stored, how is it accessed, who gathers the information? 2. Determine the existing and short term future needs of the county in each study area. Delineate the steps that must be taken and the resources needed to upgrade the county's position to an acceptable level of efficiency, i.e. what existing regulations or ordinances must be revised, updated or passed by the Board of Supervisors to insure proper documentation of culpability? 3. Recommend changes as needed that must be implemented to adequately resolve any deficiencies found in each study area. t Include a suggested time schedule for implementing these recommendations. Show also what negative effects--if any--may be posed by implementing these recommendations. ' IV. GOAL On December 15, 1982, the Management Subcommittee brought into focus the goals of the Task Force and charted a schedule of activities to be accomplished at certain intervals to reach these goals. The chart is shown as Attachment E. ' To accomplish those identified objectives, the Task Force was guided by the following planning categories in designing a Hazardous Material Management Program. A. PREVENTION: Those activities that eliminate or reduce the probability of occurrence of an incident, or that reduce its ' damaging effects. B. PREPAREDNESS: Activities to pre-plan and organize response and ' make it effective. 7 Hazardous Materials Task Force Final Report continued C. RESPONSE: Those activities thatP rovide assistance to victims, reduce further damage to the environment and accelerate recovery. D. RECOVERY: activities that return the environment to normal and mitigate future damage to persons or property. ' V. RESEARCH These reports are summaries of the study areas, the subcommittees' background responsibilities and their findings; Volume II of this report will be available at a later date and will have each subcommittee's full report. ' A PREVENTION ' 1. INSPECTIONS a. Background The initial charge to the Task Force did not include this area of preparedness because it was assigned to the Health Officer per Board Order on September 21, 1982, see ' Attachment F. b. Responsibility ' On March 8, 1983, the Board of Supervisors "requested the Hazardous Materials Task Force to review the Health Services Department Memorandum of Designation in terms of ' the process which should be followed in its implementation, and return to the Board April 12, 1983, with their recommendations for such a process." On April 12, 1983, the Task Force reported back to the Board with recommendations (see the complete recommended implementation document in Attachment G). ' 2. DATA BASE i ' a. Background: An important and sensitive issue connected with the broad problem of recommending comprehensive policies concerning hazardous materials in Contra Costa County is the development of an information or data base. Clearly, a consistent or adequate base of information concerning these ' materials currently does not exist. Therefore, it is difficult to determine exactly how severe the problem of accidental releases of these substances actually is. 8 ' Hazardous Materials Task Force Final Report continued ' Current reporting of such incidents is up to each agency that is called to the scene--which commonly include fire districts, law enforcement jurisdictions, as well as a large number of local, county, state and federal agencies. This diversity of reporting jurisdictions, moreover, ' results in a great many differences in classifying and reporting hazardous material incidents. For example, some fire departments report spills of only a small amount of ' gasoline as a "hazardous condition" and thereby as a hazardous material incident; other departments do not classify such releases in this way. Finally, the lack of a central system into which these incidents are reported, as well as the lack of reporting consistency, make it difficult to determine the severity of hazardous material releases in the county--as well as what types of releases ' occur in what locations in the county. b. Responsibility The questions and issues raised by the Board of Supervisors and the 1981-82 County Grand Jury formed the basis for the request upon which the Data Base Subcommittee examined and made recommendations. The following questions also helped shape the conclusions reached. 1. Determine the type of information that needed to be gathered. 2. How and where this information should be stored. 3. Who should have access to the information. 4. The cost to implement the recommendations. 5. What regulations--if any--should be suggested and any other relevant material that needed to be addressed. The above charges to the subcommittee were consolidated into two major tasks. TASK ONE: ' The subcommittee made an analysis of the types of information needed by agencies that respond to hazardous material incidents. A survey was developed to determine this information. In conducting this study, a number of law enforcement, fire, environmental health and other responders were asked to identify: (1) their tasks related to hazardous material releases and (2) what information they needed to ' perform each task. (The complete results of this study are shown in Volume II of this report). 9 Hazardous Materials Task Force Final Report continued TASK TWO: Determine what alternative sources of information are currently available—or could be made available--to meet the needs of ' responders. It was clear that since fire departments generally inspect many facilities in which hazardous materials are located on a periodical basis, they might have information that would ' constitute the nucleus of a county-wide data base. Therefore, a survey was sent to all fire chiefs in the county. This survey was designed to determine what information base exists now in ' the various fire districts and departments, as well as what information, if any, they felt they needed to have in order to cope more effectively with hazardous material releases. (The full results of this survey are presented in Volume II). In all, the subcommittee investigated 16 alternative sources of information that would meet responders' needs. ' One alternative considered extensively by the subcommittee was establishing a countywide data file consisting of Material Safety Data Sheets submitted by each firm in the county that ' must by law keep them available for their employees to inspect. In order to help determine the costs of such a system, a survey was mailed to a random sample of local businesses that use, generate or store hazardous materials. This survey was designed to estimate the number of MSDS forms that are stored in the county--and how often they are updated. C. Findings o Responses to the first survey revealed the following ' information. AGENCY INFORMATION NEEDED ' FIRE 1. Reactivity of product 2. Special first aid procedures and ' equipment. LAW ENFORCEMENT 1. Identity of Product 2. Hazards to public and law enforcement personnel. (HEALTH ' AND ENVIRONMENTAL) 10 t Hazardous Materials Task Force Final Report continued ' ENVIRONMENTAL HEALTH 1. DOT placard 2. Bill of Lading 3. Personal observation 4. Specialized reference materials ' NOTE: Specialized reference materials used by Environmental Health include: ' DOT: Emergency Response Guide Book NIOSH/OSHA: Pocket Guide to Chemical Hazards Occupational Health Guidelines for ' Chemical Hazards FARM CHEMICALS HANDBOOK: COMPATIBILITY OF HAZARDOUS WASTES: ' COAST GUARD HAZARDOUS MATERIALS BOOK: NATIONAL FIRE PROTECTION ASSOCIATION HANDBOOK: ' The second study revealed that two of the 47 businesses that were sent surveys either had left the county or had gone out of business. Twenty five of the remaining 45 firms ' responded, for a response rate of 56.8 per cent. The responding firms were divided into two groups: the ' bigger firms with relatively large numbers of MSDS's, and smaller businesses, with fewer on—site chemicals and therefore fewer MSDS's. The larger firms on the sample that responded included: Shell Oil Company Chevron Corporation ' Allied Chemical Corp. du Pont de Nemours b Co. , Inc. Kerley Chemical Corporation ' Stauffer Chemical Corporation The mean average number of MSDS' s for the smaller firms was 40.67 forms. Since there are approximately 1400 of these ' firms, the total estimated number of MSDS' s for them is 56,938. ' For the larger firms, the mean average number of MSDS's is 1120. Since there are 18 businesses in this category in Contra Costa County, they contain approximately 20,160 MSDS forms. 1 Therefore, the data shows that an estimated total of 77, 098 Material Safety Data Sheets are currently kept by Contra Costa County businesses. 11 ' Hazardous Materials Task Force Final Report continued ' o In addition, the survey indicated that: (1) The larger businesses reported that, on the average, they expect to have 190.4 new MSDS forms each year to file for new ' chemicals—which amounts to 17% of the total number of such forms for each business. Each smaller business, on the other hand, reported that they expect to have only 6.46 new MSDS forms each year, or 15.88% of their total. Total new forms, therefore, is expected to be 12,471. ' (2) Large businesses, moreover, anticipate a change rate (updating or deleting all existing forms on file) of 11X, while small businesses expect to have a change rate exactly double that for large businesses--22%. Total changes, therefore, are anticipated to be 12,526 documents annually for both types of business. (3) The grand total of all changes for all firms, including ' deletions, updates, additions of new forms, is 24,997 forms--or 32% of the total. Finally, virtually all firms presently maintain their MSDS forms ' either in a filing cabinet or in binders. Only two firms reported that they kept their MSDS' s on a word processor or computer storage device. ' 3. ABAG REPORT a. Background In developing the Regional Hazardous Spill Plan, ABAG examined 1980 spill records for the nine Bay Area counties. Results of this analysis indicated that Contra Costa County had the highest number of recorded spills of all Bay Area counties. Thirty six percent (179) of the Bay ' Area spills during 1980 occurred in Contra Costa County. Regional trends were examined regarding the type of material, amount, location, time, and source of these ' accidents. Similar assessments needed to be carried out at the county level to see if the regional trends are indeed accurate for Contra Costa. In addition, increasing the period of study from one year to three years would provide a better indication of trends over time. b. Responsibility The following tasks were undertaken by ABAG with the assistance and input of the County Office of Emergency ' Services staff : TASK USE: Collect Data 1.' Hazardous Materials Task Force Final Report continued ' Spill records for calendar years 1979 through 1981 were collected for Contra Costa County. This data was collated into a master log of spill events. Sources of information included as many of the following agencies as was possible: o USCG o COP o EPA o BAAQMD o NRC o RWQCD ' o USDOT o ABAG o Caltrans o CCCOES o OES o CCC Fire Districts o State Department o Others as relevant ' of Health Services o DF&G ' TASK TWO: Assess Data ' ABAG endeavored to answer as many of the county's questions as possible regarding trends in spill records. Data was categorized to provide information in the following areas, as well as other relevant concerns: ' o Total number of incidents reported in county o Type of material released o Location of incident (including name of facility or hauler) o Date and time of incident ' o Source of initial report o Number of reported incidents responded to in the county o Agencies responding o Average length of time for cleanup It is important to note that because of variability in reporting among agencies, some of the results were sparce or incomplete. TASK THREE: Write Report Results of the data assessment were summarized in a final report to the county and are available in Volume II of this ' report. C. Findings ' An examination of hazardous material incidents occurring in Contra Costa County for 1979-1981 produced the following findings: 13 Hazardous Materials Task Force Final Report continued ' o No single agency records all the hazardous material incidents occurring in the county. Incident reports vary greatly in the type of information and accuracy. To fully assess the number of incidents, records from the various response agencies must be further examined. o On the average, there are about three spills a week ' occurring in the county. o Due to the length of the study period and incomplete ' records obtained from USCG and CCCOES, it is difficult to determine whether there has been an increase in spills with time. ' o There were no discernible seasonal trends in the occurrence of incidents. o Most incidents were reported during working hours. o At least 40% of the incidents were transportation related and 34% occurred on site, while 26% were ' attributed to unknown sources. o Most of the spills, 71%, occurred on land (with at least 25% of these involving water), 19% occurred along the shoreline and 8% occurred offshore. o The highest numbers of incidents were reported in or near the City of Richmond (29%) and Martinez was the next highest (17%). It is clear that the cities with industrial activity or those located at intersections ' of key transportation corridors generally had more incidents than the balance of the county. ' o Petroleum products account for 51% of the materials spilled; 10% of the spills are of unknown materials. The remaining incidents involve an array of chemicals ' with diverse properties, compatibilities, health affects and proper handling procedures. o The sources of initial incident reports vary a great deal, but primarily included local fire and law enforcement agencies, spillers, witnesses and public works departments. ' o Due to the lack of information, it is difficult to determine agencies' response to incidents, cleanup firms used and damages occurring from the spill. 14 ' Hazardous Materials Task Force Final Report continued ' The higher number of unknown materials spills may be a result of incomplete followup on a spill or lack of ' analytical identification. • Fire department reporting systems are not designed to ' identify the hazardous material incidents which caused a response. ' B. PREPAREDNESS 1. Planning: ' a. Background In the fall of 1981 an ad—hoc committee comprised of fire, law enforcement, health and emergency service officials met at the Riverview fire district over many months to develop a plan of action to respond to an incident such as the San Ramon hazardous material spill in 1981. Additionally the County' s Emergency Medical Care Committee held numerous meetings to develop a multi—casualty plan to respond as ' cohesively as possible to an incident such as the bus crash of 1976. ' After the release of a hazardous material on May 9, 1982, a number of regulatory agencies, the local company and the Office of Emergency Services developed a notification procedure which on June 1, the Board of Supervisors ' directed CCCOES to develop with the other companies in the County through the Task Force. ' b. Responsibility In the second meeting of the Task Force, the Office of ' Emergency Services was directed to draft a Hazardous Materials Incident Contingency plan in addition to the notification procedure authorized by the Board of Supervisors. CCCOES was directed to present both of these ' documents to the Task Force for review. C. Findings ' (Both of these documents are enclosed as Exhibit 1 and Exhibit 2) 1 ' 15 Hazardous Materials Task Force Final Report continued ' 2. Education and Training: a. Background Education and training, without a doubt, is the single most important element in effecting a long-term Hazardous Materials Management Program. Stop-gap measures may be implemented but long term redirection will occur by developing an effective management program and training all ' users in its application. b. Responsibility ' The Subcommittee on Education and Training was asked to "evaluate existing training, current locations, proficiency criterion, training certification and to recommend a curriculum that will meet the total educational and training needs of emergency response personnel. The recommendations should include implementation cost, any existing funding sources and other relevant considerations the full committee needs to make.' o TASK ONE: Administer Survey The subcommittee used the definition of first responder as "the first person who arrives at the site of a hazardous ' material incident with governmental authority to assess and initiate scene control," i.e. , law enforcement or fire. Scene managers were defined as "that government representative responsible for coordinating systematic response to a hazardous material incident at the scene. Of the scene managers surveyed, less than a majority had received any training in hazardous materials issues; fire districts averaged 36X, police departments averaged 20Z. ' Survey results from other groups, such as public works, were too incomplete for conclusions. In the case of private industry, survey results indicated that training with a governmental agency in scene management, containment ' and other subjects relating to haz/mat would be of little or no benefit (41X) or medium benefit (40X). Thus the target participants were law enforcement and fire. ' o TASK TWO: Curriculum Development The subcommittee utilized several completed studies in their data collection: Environmental Protection Agency's Hazardous Materials Response Training Directory, August 5, 1982. 16 ' Hazardous Materials Task Force Final Report continued U.S. Department of Transportation, Research and Special Programs, Administration "Facilities Offering Hazardous Materials Transportation Courses and Seminars", May, 1982. Association of Bay Area Governments, San Francisco Bay Area ' Spill Program "Hazardous Materials Training Courses Survey, Technical Memorandum No. 12, March, 1982. ' Since these studies addressed training on a federal, state and regional basis, it was apparent that the subcommittee needed to collect data on a local, countywide basis. It was determined that additional local input would be collected through a variety of means such as: 1 - CCC Haz/Mat Task Force "Questionnaire", February, 1983, administered to all law enforcement agencies, fire departments, and public works departments in the county. 2 - CCC Haz/Mat Task Force "Incident Planning Survey", ' March, 1983, administered to a representative sample of private industry haz/mat waste generators in CCC. 3 - CCC Haz/Mat Task Force "Workshop" on the proposed training curriculum, April 7, 1983, attended by 18 local Law Enforcement and Fire Chiefs. CCC Haz/Mat Task Force invited all Fire and Law Enforcement Chiefs (including Police, Sheriff & CHP) to a workshop preview on this subcommittee' s preliminary findings and the proposed development of training. The Chief's input ' was solicited and substantively incorporated in this report. ' 4 - Haz/Mat curriculum development and instruction. Members of the sub-committee are either on the faculty of or have participated in the development, ' implementation or instruction of one or more of the following haz/mat courses: o CHP/State Fire Marshal' s Module I and Module II (8 hours each) o California Specialized Training Institute (CSTI) Haz/Mat Management Course (40 hours) o Los Medanos College Criminal Justice Training Centers' Haz/Mat Seminar (40 hours) o IT' s Emergency Response Training (80 hours) o Incident Command System Course (24 hours) ' 17 ' Hazardous Materials Task Force Final Report continued ' 5 - Based on lack of available training and county-wide training needs, as described subsequently, this ' subcommittee determined it was necessary to develop a course curriculum for first responders and then to test it. Thus the subcommittee developed and presented the ' pilot course, "Haz Mat for First Responders", a POST-certified, 24-hour course through Los Medanos College, sponsored by West CCC Police Training ' Officers' Committee and this subcommittee on Education and Training. The course was attended by 24 participants from fire, law enforcement, public works, private industry and the schools. Participants ' included both trainers and first responders who evaluated the course through individual class and Pilot Course Evaluations standards. The course was also monitored by a professional independent scholastics consultant. ' c. Findings When considering the scene managers surveyed, less than a majority had received any training in hazardous materials issues; fire districts averaged 36%, police departments averaged 20%. Survey results from other groups, such as public works, were too incomplete for conclusions. In the ' case of private industry, survey results indicated that training with a governmental agency in scene management, containment and other subjects relating to haz/mat would be of little or no benefit (41X) or medium benefit (40X). Thus the target participants were law enforcement and fire. o Surveys were mailed to fire and law enforcement agencies representing a combined total of 1,860 such employees. Fire personnel included both volunteer and professional firefighters. Law enforcement personnel included all sworn employees, no clerical, reserves or non-professional ' personnel were included. o The reply rate to the questionnaire was 77% for both law ' enforcement and fire. o The 1,860 employees were composed of 904 fire and 956 law ' enforcement. 0 1,555 employees of both agencies were classified as First ' Responders, countywide and 305 were classified as Scene Managers. 18 ' Hazardous Materials Task Force Final Report continued o Agencies representing 23% of the employees did not respond however, they comprised the smaller districts and were called to verify the findings. o The study found that 65% of the fire districts had received ' any training in hazardous materials while only 27% of the law enforcement agencies had received any training in hazardous materials. Any training ranged from minimal in-house training to the 40 or 80-hour courses with hazardous material curriculum. o Also revealed was 63% of the fire districts had received ' training in Hazardous Material for First Responders and 482 of law enforcement personnel had received any such training. Having received the survey data and specific local input, the subcommittee refined the problems as they related to time and budgetary constraints. Based on these considerations, a pilot ' course was developed and tested. Subcommittee members monitored the course and found the following results. o Current course offerings do not provide sufficient training in hazardous materials 72% of respondants felt that the training they were getting through their departments was not adequate in regards to haz/mat incidents. Those who had taken the CHP Module II course, felt it covered 10% of what was sufficient. ' Those who had taken the Los Medanos College Haz/Mat Seminar felt 58% of what was covered was sufficient. However, the Los Medanos College seminar has several limitations. The ' delivery is not targeted to specific levels of operation, nor is it dedicated to CCC personnel. It draws predominently from outside the county and the 40-hour length ' is prohibitive for large numbers of personnel. Finally, it is presented only twice annually. o The pilot course on Hazardous Materials for First Responders was ' considered a necessary training curriculum. First, a majority of the attendees of the workshop for law ' enforcement and fire chiefs approved of the basic concept and core curriculum that was developed. They expressed serious concerns regarding the need to keep any training delivery methods as cost effective as possible. 19 ' Hazardous Materials Task Force Final Report continued ' Second 80Z of the participants felt there was a need for the continuation of the course, and that the t curriculum covered an average of 58Z of what was essential knowledge for haz/mat incident response. The POST-certified 24-hour course was attended by a total ' of 24 students and one consultant; 14 police personnel, 6 fire personnel, 4 public works personnel. Overall, the course was rated a 4.2 out of a possible score of 5. ' Third, the attendees concluded that the course met the needs for haz/mat training, as long as the normal training cycle of on-going course evaluation and ' improvement through a combination of instructor and student critiques was maintained. The appropriate high quality of the instructors came through their having ' experience in real incidents. Being on scene, as well as in command of the material, contributed to the instructors proficiency. 3. Resource Inventory: a. Background ' The Resource Inventory Subcommittee was asked to research and identify two areas; the types and quantities of ' resources required to maintain adequate levels of protection for the population of the county, and the location and identification of resource equipment and users, showing how it can be accessed, lead time, etc. , required in the event of an emergency. The subcommittee identified three basic areas of concern that could require resources in the event of a hazardous material incident: (1) law enforcement agencies, (2) fire departments and (3) technical responders. Thus the conclusions for the types and quantities of equipment is divided into these three areas. U Hazardous Materials Task Force Final Report continued ' The following studies were utilized in developing the recommendations of this subcommittee: (1) State of California' s `Hazardous Material Incident Contingency Plan" (November, 1982) (2) The Association of Bay Area Government's (ABAG) "San Francisco Bay Area Hazardous Spill Prevention and Response Plan` (November, 1982) (3) Hazardous Materials Linear Chart of Responsibility (Matrix) (as adopted by Contra Costa County Board of Supervisors October 19, 1982) (4) Contra Costa County Hazardous Materials Task Force "Questionnaire" (February, 1983) b. Responsibility This subcommittee's responsibility was quite specific and required either wholesale research or detailed evaluation of existing data. The members chose the latter course to: 1 - Identify the type and quantity of resources to recommend as an adequate level; 2 - Develop guidelines for preparing locations of resources ' by type, and, - 3 Identify potential users of the identified equipment. C. Findings The Contra Costa County Hazardous Materials Task Force ' Questionnaire was mailed to 27 jurisdictions with a response rate of 44%. Results indicate that in general, excluding fire districts, a majority of the cities and the county ' (approximately 58X) have earth-moving equipment, transportation equipment, and communications equipment. Just under a majority (approximately 45X) have diking materials and portable generators and several (approximately 182 have personal protection equipment, self-contained breathing equipment and leak control materials. ' (A full list of equipment is shown in Exhibit 3) ' 21 ' Hazardous Materials Task Force Final Report continued ' C RESPONSE ' a. Background The area of Response is principally the basis for the ' existence of the entire Task Force. Therefore, this subcommittee was made up representatives from almost all agencies having any early response mandate in the event of a hazardous materials incident. Included in this membership were members of state agencies such as the California Highway Patrol, CalTrans and the State Department of Fish and Game. Most of the members were participants in such ' response efforts and critiques as the San Ramon release, the Caldecott Tunnel fire, PCB's spilled at Bethel Island and numerous other incidents. The intent of this subcommittee ' was to assemble experienced personnel to evaluate and recommend the most effective procedures known to respond to a hazardous material incident. ' b. Responsibility 1. To continue updating and revising as necessary the ' Haz/Mat Matrix; 2. To establish management unity with various agencies involved in a hazardous material incident; 3. To serve as advisory to the Task Force for development of operational procedures. 4. To develop and maintain on-going programs such as individual agency training, field exercises and 1 hazardous material critiques. c. Findings (The findings and recommendations of this subcommittee are outlined in the Recommendation Section.) D. RECOVERY o Liability and Civil Damages Subcommittee ' a. Background Although a primary goal connected with the problem of ' hazardous materials in Contra Costa County is preventing releases, however, when such incidents do occur an important objective is to recover all costs to the county as ' expeditiously and efficiently as possible. ' 22 ' Hazardous Materials Task Force Final Report continued ' The body of law related to this field, including court decisions and statutory provisions, is constantly and rapidly evolving, as the country is becoming more aware of the effects of releases of hazardous materials. In addition, a wide array of federal and state regulatory agencies--such as EPA, RWQCB, BAAQMD, USCG and DF&G--have become involved in this issue. These agencies in many cases are in the process of developing procedures and regulations that deal with this subject. An important area of uncertainty that many response agencies, such as fire districts, law enforcement agencies, ' etc., face is the problem of authorizing a cleanup of spilled hazardous material. Cleanup costs are typically extremely high--they can very easily run as high as several ' hundred thousand dollars very quickly. In some cases, the on-scene commander may be hesitant to authorize a cleanup if his/her agency does not have the budget--or in some cases the authority—to pay cleanup costs. Because of the complexity of the issues that surround this subject, it is all the more important that Contra Costa ' County develop a clear and consistent set of policies and procedures for recovering costs from those individuals or organizations that release hazardous materials into the ' environment. b. Responsibility ' This subcommittee was charged with the following tasks: 1. Consider the methodology for reimbursement of a countywide super-fund type of program. Should it be developed on the order of the state or EPA's reimbursement program or should we have something that would be uniquely Contra Costa County' s? 2. Establish a form that would assist in the determination of the information that is needed immediately at the scene when a spill occurs to document who will have responsibility for payment after cleanup is completed. ' 3. Where should that super-fund type money pool be located--who should be responsible for the management of these funds? 4. Explore a procedure for notification of the District Attorney with relevant documentation to initiate prosecution in the event of a spill and cleanup and the ' perpetrator does not follow-up with cleanup. ' 23 ' Hazardous Materials Task Force Final Report continued 5. Who should have responsibility within the county for citing a blatant violator of the public health as well ' as environment? A number of agencies currently have the citation ability but it must be enforced in some fashion and it is expected to be enforced by the District Attorney--but which agency should be citing? Environmental Health can cite for environmental problems; fire for a fire related problem; law enforcement for enforcement problems. ' C. Findings ' Although several of the subcommittee members have backgrounds in law and law enforcement (Attachment D.1 contains a list of subcommittee members), many have no ' experience or familiarity with the essential issues involved in the subcommittee's assignment, particularly in areas of state and local policies and hazardous materials cleanup funding. To remedy this deficiency, the subcommittee held a workshop on December 1, 1982, at which four guest speakers presented their views and background information concerning liability and funding for cleanup operations. The speakers were Mr. Cody Begley, from the Hazardous Materials Section of the State Health Services Department, Contra Costa County OES Director Cecil Williams, Captain Ed Simons, State Department of Fish and Game, and Assistant District Attorney Samuel Mesnick. 1 1 24 ' Hazardous Materials Task Force Final Report continued ' E. CONCLUSIONS 1. Currently there exists no comprehensive inspection and information collection program in Contra Costa County. Even though inspections are done they are irregular at best and ' the information is not shared with other regulatory and response agencies. ' 2. The County does not currently have a centralized data collection system to serve as a resource pool accessible by all response agencies needing specific mitigationrelated information. ' 3. Accordingly, without such a system, regular updates to provide current information are unavailable. 4. Response agencies do not have a single uniform incident report form. ' 5. The lack of a uniform reporting form within the county makes monitoring trends and tendencies with a reasonable degree of accuracy impossible. If the agencies were collecting and ' compiling accurate data, a quick assessment of that information could have documented any area of significant concern prior to the establishment of the Task Force. 6. The majority of the documented hazardous material incidents were related to land transportation. ' 7. A uniform management approach to controlling response and recovery is lacking in the county. Each agency has developed a workable system for personnel and incidents in ' their jurisdiction. To date there exists no countywide standard. When incidents cross jurisdictions the results are usually makeshift and unreliable. ' 8. The county has no standard notification procedure in the event a release occurs. Current practices almost always allow the caller to: (a) choose whether or not to call the ' county response agencies, (b) select what information is deemed appropriate to pass on, and (c) decide at what point notification will be initiated. ' 9. There exists no clear authority for scene management and responsibility within the county. When an incident occurs response varies according to jurisdiction and incident. ' 25 ' Hazardous Materials Task Force Final Report continued ' 10. There exists very little hazardous material incident training the the county. Two courses are currently being offered within the county to emergency services professionals - "Handling HAZ/MAT Incidents, Module II" and HAZ/MAT Seminar". All other training is either offered out of the area or is provided ' through undocumented in-house workshops. 11. The in-county training is not based on a uniform standard and therefore poses problems for cross-jurisdiction applications when an incident takes place. 12. A clear definition of who is considered a "first responder" to a ' hazardous materials incident has never been identified countywide. Because potential users were unclear, identifying and locating specialized equipment is not possible. 13. The county has no established chart of responsibilities for personnel responding to the scene of a hazardous material incident. Even though the need for such a chart has been discussed, such a clear delineation of responsibilities is unavailable. 14. The county has set aside funds to initiate a hazardous material cleanup under certain conditions. To date, a procedure for accessing these funds and mitigating a problem has not been established. 15. Many laws, procedures and enabling legislation already exist to pursue and recover damages as a result of a release. In many ' instances funds and resources are available to augment county containment and cleanup efforts. Unfortunately because of the deficiency in the county's response and recovery effort, most of ' these resources go untapped. The State Department of Health Services has a cleanup fund that can be accessed; the Environmental Protection Agency has both a cleanup fund and a strike team located in Santa Rosa that can be accessed; many companies such as Chevron, Dow Chemical, Shell Oil, etc. , have trained professionals and equipment that can be accessed if the county will develop assistance arrangements before an incident ' occurs. VI. RECOMMENDATIONS General: The Task Force approves and recommends for adoption, all of the recommendations found in the subcommittees' reports. Each of the following recommendations are presented in more detail in those reports (see Volume II). All approved recommendations and future actions on hazardous material items should be referred to the County Disaster Council through the County Administrator for follow through and implementation. ' 26 Hazardous Materials Task Force Final Report continued 1 Rationale: This is consistent with the Board-approved ' recommendation from the Task Force September 1982 report. (See pages 2-4 of this report for further documentation) ' A. PREVENTION 1. The Board of Supervisors should not approve the "Hazardous Material Management Information Plan but should approve for immediate implementation the Hazardous Material Inspection Program provided as Exhibit G. tRationale: Current regulations allow for an inspection of hazardous waste generators to be conducted by the State Department of Health Services. This state ' agency has indicated that it is unable to conduct those inspections in Contra Costa County at the present time and is in support of the inspection being conducted by the County Health Services Department. An inspection program will allow collection of more pertinent information for use by ' response agencies and health professionals. 2. The county's centralized reporting system (CCC OES) should be expanded to ensure that reports are received from all agencies ' maintaining records of spills within Contra Costa County. 3. Actual logs from data sources in further study should be ' examined by the county so that any data management system designed is compatible with existing coding. The new data management system should be computerized to facilitate assessment of the data. 4. For improving the system, two objectives should be considered. One, to improve understanding of the problem within the county (e.g. , severity of spill, cause, source, material, time, etc.). The second objective of the reporting system is to ensure that data needed for enforcement action is accurately reported. S. Fire incident reporting systems should be designed to track the types of hazardous materials incidents to which fire departments are responding. This would include fires caused by hazardous ' materials, fires that spread to encompass hazardous materials, as well as potential or existing hazardous material spills. ' 6. Two cities, Richmond and Martinez, and the area adjacent to those cities account for 462 of the spills reported in the county. The reasons for this should be explored more thoroughly. ' 7. Due to the large number of incidents where the type of material is unknown, attention should be given to improving analytical capabilities for these materials. ' 8. The assessment of hazardous materials incidents should be carried out on an ongoing basis (perhaps annually). It would ' also identify changes resulting from the new roles of various agencies. 27 ' Hazardous Materials Task Force Final Report continued Rationale: Recommendations 2 through 8 reflect the need for more current and accurate data. If a management program ' is to remain viable, it is essential to have indications of ongoing trends. ' A system implemented today without a mechanism to insure longevity will surely require a similar kind of research and development effort in the future. Without a "life-continuing vehicle" almost all of the Task Force effort will be doomed to failure. B. PREPAREDNESS ' 1. The Board of Supervisors should approve for immediate implementation the enclosed Hazardous Material Incident Contingency Plan. ' Rationale: The basis for the development of this plan was the need for the establishment of guidelines that ' response and support agencies should follow when responding to a hazardous material incident. Key to the successful use of these guidelines is a clear understanding by all agencies of the procedures that co-workers will be following. Also user agencies will need a policy guide to develop support procedures to accompany this plan. 2. The Board of Supervisors should approve for immediate implementation and distribution the enclosed Hazardous Material Incident Notification Procedure Guide. Rationale: Currently federal and state requirements exist for ' the notification of federal and state agencies when an accidental release occurs. In almost all instances the jurisdiction that can experience the greatest negative impact is the local community. To date there exists no requirement for notification of local agencies. This notification guide is a first step at obtaining notification of local agencies through voluntary efforts. If compliance is t successful early notification will speed up response efforts and allow health professionals the opportunity to provide much needed advice. 1 3. The Board of Supervisors should approve for immediate � implementation the First Responder and Scene Manager courses as ' developed by the Task Force through Los Medanos College Criminal i Justice Training Center and Community College System. 28 tHazardous Materials Task Force Final Report continued ' Rationale: Los Medanos College courses are locally available, classroom facilities are available both at Los Medanos College and at other campuses throughout the county. Los Medanos College also has technical expertise in presenting the training and college credit would be available. Additionally POST certification would reduce cost through reimbursement ' for qualified law enforcement personnel. b. The Board of Supervisors should approve as a guide the equipment ' list that has been identified for agencies responding to a hazardous material incident. 5. The Board of Supervisors should approve for development a Count ' Resource Manual showing key information as identified in Resource Inventory Report in Volume II. ' Rationale: Many public agencies and companies within Contra Costa County have equipment and skilled personnel which may be utilized to effect speedy recovery from a release. This differs greatly from almost all ' other counties. Contra Costa County should take advantage of this by listing these resources and disseminating this information to potential users. ' This manual should be updated at least annually. C. RESPONSE ' 1. The Board of Supervisors should approve as a matter of policy and authorize County Counsel to develop legislation as ' appropriate for consistent scene authority throughout Contra Costa County. 2. That consistent scene authority should be invested in the ' appropriate law enforcement agency having primary investigative authority whether it is on-highway, off-highway or on private property. ' Rationale: Police agencies are vested with the primary investigative authority on highways and roads. Authority on private property varies based on the incident and the jurisdiction. Consistency should be maintained. The mixing of authority tends to cause confusion and duplication at the scene. 3. The Board of Supervisors should endorse the implementation of the recommended Incident Command System (ICS) for use when appropriate. Rationale: ICS provides a uniform scene management system for handling emergencies that differ in scope and size. ' Frequently when an incident occurs personnel responding to the scene are unclear about what should be done and who should be doing each task. ' 29 ' Hazardous Materials Task Force Final Report continued 4. The Board of Supervisors should endorse the development of two ' hi-tech vehicles that will be strategically deployed within the county to insure a reasonable response time when requested by a first responder. ' Rationale: This recommendation differs from the Response team concept in a number of ways, two of which are: ' (a) The number of incidents requiring a response team approach in Contra Costa County are minimal, most of the releases are either controlled by in-house ' personnel or can be managed with a combined first responder/generator effort. (b) The cost of staffing qualified response teams is very high and the team would not conduct actual cleanup. A number of professional cleanup companies are available within the county. The principal service ' provided by the team would be hazard analysis. Considering these significant differences it is more cost effective to make the high-tech vehicles capable ' of hazard analysis and cleanup initiation. The vehicle should then be assigned to an existing agency with personnel and needs that will maximize the utilization of the equipment. D. RECOVERY 1. It is recommended that the Board of Supervisors endorse the development and dissemination of written procedures by the Health Services Department for responding to and cleaning up a ' hazardous material incident site. This procedure should be distributed countywide within 45 days after approval of this recommendation by the Board. ' Rationale: In 1981, the Board of Supervisors allocated $25,000 for the initiation of cleanup of a hazardous materials scene under certain circumstances. To ' date, a procedure for accessing this resource has not been disseminated. This is an extremely valuable tool for first responders to know when responding to an incident if the severity of the problem will not allow the response agency time to call for guidance or wait for another agency to dispatch personnel for an assessment before cleanup can be initiated. 30 ' Hazardous Materials Task Force Final Report continued 2. The Board of Supervisors should approve and authorize the ' Disaster Council to establish a Hazardous Material Committee. The duties of this committee should include reviewing reports and resource documents prepared by all agencies for each incident on a case-by-case basis. In those instances where the ' responsible party is not identified, the committee through the County Office of Emergency Services should attempt to have the responsible party identified and reimburse the county for cost of cleanup and damages. The names of those parties who cannot or will not pay, along with copies of all supporting documentation, should be sent to County Counsel or the District Attorney (as appropriate) for follow-up and legal processing. Rationale: In most incidents the party responsible for a spill will cover the cost of cleanup. However, in many instances the responsible spiller will not report the incident nor assist in cleaning up the scene; when this happens, some public agency must accept ' responsibility for effecting cleanup. Often this is very costly. A follow-up procedure should assist with early notification and reimbursement of the meager available cleanup funds. 3. The Board of Supervisors should endorse in concept auu .authorize the County Counsel to develop a final County Responsible Party Cleanup Agreement (see Attachment I) that can be disseminated to all first responders and scene managers. ' 4. The Board of Supervisors should authorize all hazardous material response and support agencies to submit copies of all hazardous material incident reports to the County Office of Emergency Services for coordination. If further action is warranted, CCC OES should prepare documentation material for the appropriate agency. ' S. The Board of Supervisors should allocate the necessary funds as outlined in the subcommittee' s reports to immediately initiate a Hazardous Materials Management Program for Contra Costa County. Those costs are summarized in Attachment J. 6. Funding for the entire Hazardous Materials Management Program, including Inspection, Training, Administration and Recovery, ' should be funded from the County's General Fund. 7. The Board of Supervisors should authorize County Counsel to prepare the necessary legislation for immediate implementation of the Hazardous Waste Facility License Tax, permissible under Senate Bill 501. ' 8. The Board of Supervisors should not impose an inspection fee and a waste facility license tax at the same time. 31 ' Hazardous Materials Task Force Final Report continued VII SUMMARY ' Based on case study of actual incident reports the number of reported releases have increased by nine (9) percent between 1979 and 1981 with an average of 149 incidents per year. (See Table 4, Page 8 of ABAGs Assessment of Hazardous Material Incidents in Contra Costa ' County 1979-1981). Almost all of these incidents were small and easily handled, however on occasion, a large release occurred that required a concentrated effort of organized and trained professionals to manage. Contra Costa County has many resources for hazard mitigation at its disposal already - skilled fire professionals, trained law ' enforcement officers, experienced health and environmental specialists, and numerous private industry experts. Such private industry resources include response teams, cleanup companies, and ' technical equipment repositories. Effective management of emergencies must consider those resources ' that are already in place. The Task Force developed recommendations that will utilize these resources while drawing on other reservoirs not commonly tapped. The recommendations of this report center on two concerns: 1. The establishment of a viable management network that consists ' of o Inspection as a first step in preventing releases; ' o Notification in the event of an accidental release; o An organization of responsibility for managing personnel ' and resources for such a release while effecting speedy response; ' o And following up with recovery efforts to insure that the community and the environment are made whole. Such an ambitious proposal must be taught to the appropriate personnel with follow-up training to insure continuity and ' longevity. 2. Recommendations in this report are not without cost, however, ' every effort has been made to keep the costs to an absolute minimum. After initial implementation, even those minimal costs should be further reduced. ' 32 ' ATTACHMENTS o Resolution Approving Recommendations (10-19-82) A o Task Force Members E o Management Guidelines C o Subcommittee Membership D ' o Gant Chart Goals 8 o Resolution Authorizing Health Services to ' Seek State Designation (9-21-82) F o Inspection Implementation Document G ' o Initial Incident Report Form H o Responsible Party Cleanup Agreement I o Management Program Cost Outline J Attachment A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 19. 1982 by the follw"V vote: AYES: Supervisors Powers. Fanden. Torlakson, and McPeak ' NOES: None ABSENT: Supervisor Schroder ABSTAIN: None ' SUBJECT: Report of the Internal Operations Committee on Issues Relating- to Hazardous Materials ' At our meeting on October 11. 1982 we considered three items which have been on referral to our Committee relating to hazardous materials. These are: 1. The report of the Hazardous Materials Task Force; 2. The Wealth Services Department's response to the report of the ' 1981-1902 Grand Jury on hazardous waste management; and 3. The proposed Hazardous Chemical Information Plan (Right-to-Know) ordinance. We met for an extended period of time with representatives from the Health Services Department. Office of Emergency Services. County Counsel. County Administrator. representatives of various industries in the County. mad repre- sentatives of the Anti-Toxic Coalition. The Director of Emergency Services Office. Cecil Williams. reviewed the report of the Hazardous Materials Task Force. including ' six recon eMations contained in that report. Representatives from the Iealth Services Department and County Counsel reviewed the Wealth Services Department's response to the 1981-1982 Grand Jury report which generally recommends that the board of Supervisors authorize the Department to request designation from the State Department of Health Services of additional responsibility to act as an agent of the State in the inspection and enforcement of hazardous waste statutes in this ' County. Preliminary authority for the Director of Health Services to seek such designation was provided by the board of Supervisors on September 21. 1982. County Counsel summarized several areas in which the County could ineor additional liability exposure by undertaking such increased enforcement authority. ' Our Committee also reviewed the draft Hazardous Chemical Information Plan ordinance prepared by the Wealth Services Department and drafted by County Counsel. The ordinance is a compromise between positions Uken by private industry to the County and positions taken by various environmental and consumer groups. The ' ordinance provides for only limited coemunity`access to information. Primarily for health professionals wishing to advise their patients of possible health problems. The ordinance also contains a requirement. opposed by private industry. that specified private Industries submit to the Health Services Department Material Safety Data Sheets (MSDS). ' The Health Services Department staff was not certain how much cost would pe involved in setting up such a system, but did indicate It would require about S?S.OD0 per year to maintain once established. Furthermore. when asked by our Committee to define more clearly the need for such a separate centralized system. the Health Services Department did not have on hand any actual examples of such a need. The need for a centralized system was not supported by most of the private industry representatives due to concern about cost, duplication. and security. Questions regarding such a system are particularly relevant to large companies which have their own data systems and which have offered to make their information available when needed by health or other public safety officials. ' 2 Fire officials testified that presently they experience a very high level of cooperation when requesting information about the handling, storage. or use of hazardous materials in areas where they have responded to incidents. or desire to do safety planning. Chief William Maxfield of the Contra Costa Consolidated Fire District, speaking on behalf of the Fire Chiefs Association. indicated their strong reservations regarding establishing a system that would wake hazardous materials information readily available to the general public. Th! Fire Chiefs Association believes serious security problems could arise with such a system. Our Committee received considerable testimony both for and against immediate implementation of the ordinance. Our Committee is concerned that implementation of such an ordinance not proceed independent of the efforts being made by the Hazardous Materials Task Force. We also believe that additional review of the financing Implications of all of these proposals is needed as Is additional review by the Solid Waste Commission of the Department's response to ' the Grand Jury report. The internal Operations Committee is. therefore. recommending that the Ward of Supervisors take the following actions: 1. Delegate the responsibility and authority for overall planning ' and coordination of the lounty's hazardous materials program to the County Disaster Council. Z. Designate the Office of Emergency Services as the County agency with staff responsibility for coordinating the County's hazardous materials preparedness program. 3. Approve for Immediate implementation the Hazardous Materials linear Chart of Responsibility (matrix) attached to the Task force's report until an to-depth plan is completed and presented to the Board. e. Request the District Attorney. Health Services Director, and County Administrator to assign an Assistant District Attorney. Environmental Health Specialist, and Emergency planning Coordinator. respectively. to provide technical assistance to the Task Force. ' S. Request Mr. Arthur G. Will. Director. Institute for total Self Govern- ment, to join this effort as a member of the staff of the research group. 6. Refer to the Finance Committee the request of the Hazardous Materials Task force for an appropriation of 525.000 to initiate and complete the necessary study and methodology for implameoting on effective hazardals materials program to the County. The Internal Operations Committee supports the concept of the planning effort proposed by the Task force, but believes the Finance Committee should review various alternatives for financing the requested appropriation. ). Refer to the Finance Committee issues related to funding the expanded County role in hazardous waste enforcement outlined in the Health Services Director's response to the 1981-1952 Grand Jury report. the additional costs required to Implement the data system outlined in the proposed ordinance. and the possible need for additional contributions ' to the self-insurance reserve because of the potentially increased liability exposure. The Internal Operations Committee also supports the Health Services Department's plan to provide an expanded County role in hazardous waste enforcement, but believes the Finance Committee should review the variety of options available for funding such an effort. S. Direct the County Administrator to meet with the Director. Office of Emergency Services, and Health Services Director in an effort to better coordinate the work of the Task force with the work undertaken by the Health Services Department on these issues. The Internal ' Operations Committee believes that the County Administrator Should explore less costly methods of accessing information. that billing procedures in hazardous materials be revie.ed, and that the notification and coordination of responses to Incidents be further reviewed. The County Administrator should be requested to make a status report to the internal Operations Committee on November 8. 1982. Further consideration of the Hazardous Chemical Information Pian ordinance Should be deferred until this report is made. 9. Refer to the Solid Waste Coanission for their comments the Health Services Department's response to the Grand Jury recommendations ' regarding hazardous caste management. Such cements to be returned to the internal Operations Committee at the Commission's earliest convenience. a i ' ow Tortakson R0ert c ro r Supervisor. District V Supervisor. District iII ' IT IS BY THE BOARD ORDERED that the aforesaid recommendations of the internal Operations Committee are APPROVED. ' 1 hetet'nNfy ew sur M a Yw oMwwepagyM as ecean tattoo nod emoted on M abodes M r- Some M UpaN the dada ahem► ATTEST[.: QC119 1M cc: Finance Committee J.R.OLSBON.COYNIM CLOK Supervisor T. Pacers and as etReie CNA M Ma 08wd Supervisor R. C. Fanden Internal Operations Committee Supervisor T. Torlakson s . apMy Supervisor R. 1. Schroder /County Disaster Council Office of Emergency Services Hazardous material Task Force - Via O.E.S. Health Services Director Institute of Local Self Government ' Arthur Mill. Director District Attorney County Administrator Solid Waste Commission ' Attachment B CONTRA COSTA COUNTY INTERAGENCY/INTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE ' MEMBERSHIP Joseph Porter Dave Parsons John G. Holmes Pittsburg Police Dept. Richmond Police Dept. Tosco 55 Civic Avenue 27th b Barrett Ave. Avon Refinery Pittsburg, Ca. 94565 Richmond, Ca. 94804 Martinez, Ca. 94553 Lorne Harmon Sher G. Singh Judy Moorad Los Medanos College East Bay MUD Shell Oil Company ' Loveridge Road PO Box 24055 PO Box 711 Pittsburg, Ca. 94565 Oakland, Ca. 94653 Martinez, Ca. 94553 Tom Birdwell Frank Moss Mark Posson ' Rodeo Fire Dist. Stauffer Chemical Co. IT Corporation 326 Third Street 636 California St. 4575 Pacheco Blvd. Rodeo, Ca. 94572 San Francisco, Ca. 94108 Martinez, Ca. 94553 ' Jake Jacobs Karyl Toes Rolland Clutter Oil, Chem 6 Atomic Wrks. American Bell Bay Area Pipeline Assn PO Box 268 1000 Broadway, Rm. 520 2360 Buchanan Rd. ' Martinez, Ca. 94553 Oakland, Ca. 94653 Pittsburg, Ca. 94565 Michael Blodgett Kathleen Yager Jimmy Rodgers ' San Ramon Vly Fire Dist. Chevron. USA Chevron Chemical 800 San Ramon Vly Blvd. PO Box 3069 940 Hensley Pinole, Ca. 94564 San Francisco, Ca. 94119 Richmond, Ca. 94804 Mike Radcliffe Ross Walters Tom McGrath Pinole Fire Dept. California Highway Patrol East CC Ambulance 2170 Plum St. 5001 Blum Rd. PO Box 688 ' Pinole, Ca. 94564 Martinez, Ca. 94553 Brentwood, Ca. 94513 Ray Miraglia Lorene Jackson John England Consolidated Fire Dist. ABAG Concord Police Dept. 2010 Geary Road Hotel Claremont 1950 Parkside Dr. Pleasant Hill, Ca. 94523 Berkeley. Ca. 94705 Concord, Ca. 94520 ' Bob McDougald Hal Holt Calvin Banks CalTrans Chevron Refinery Richmond Fire Dept. PO Box 7310 PO Box 1272 27th b Nevin ' San Francisco, Ca. 94120 Richmond, Ca. 94802 Richmond, Ca. 94804 Toa Cain Robert Cardinal Robert Sang ' Pleasant Hill Police Dept Southern Pac. Pipelines Martinez Police Dept. 330 Civic Drive PO Box 487 525 Henrietta St. Pleasant Hill. Ca. 94523 Concord, Ca. 94520 Martinez, Ca. 94553 ' Jerry Gray Becki Taba Kathy Grimshaw Riverview Fire Dist, Union Oil Company 3944 Euclid Avenue ' 1500 West Fourth St. San Francisco Refinery Martinez, Ca. 94553 Antioch, Ca. 94509 Rodeo, Ca. 94572 Ed Simons Claude Van !tarter Bill Edmunds Ca. Dept. of Fish 6 Game Contra Costa County El Cerrito Police Dept PO Box 821 Administrator's Office 10900 San Pablo Ave. ' Brentwood, Ca. 94513 El Cerrito, Ca. 94530 Paula Hines Kiki Kossyta Tom Moore Contra Costa County County Costa County Contra Costa County Emergency Medical Serv. Safety Office Sheriff's Office M. M. "Tubby" Snodgrass Jack Tolley Max Mason Richmond Council of Ind. Dow Chemical USA Chevron USA 4505 MacDonald Ave. PO Box 1398 PO Box 1272 Richmond, Ca. 94804 Pittsburg, Ca. 94565 Richmond, Ca. 94802 ' James Sepulveda Lillian Fujii Dan Bergman Contra Costa County Contra Costa County Contra Costa County District Attorney's Office County Counsel Health Services ' Maurice Shiu Bill Wallace Bill Holian Contra Costa County Contra Costa County Walnut Creek P. D. ' Public Works Dept. Agriculture Dept. 1666 N. Main St. Walnut Creek, Ca.94596 ' The Task Force Meetings were attended by many other representatives of industry, government, community groups and concerned citizens. All of them cannot be listed here. We wish to express our sincere appreciation to all of these dedicated professionals. ' Contra OFFICE OF EMERGENCY SERVICES Attachment C DIVISION OF THE COUNTY ADMINISTRATOR'S OFFICE Costa' Co l 50 Glacier Dr., Martine&. Co. 94553 /15-228-5000 CaiTy November 4, 1982 CONTRA COSTA COUNTY INTERAGENCY/INTERDEPARTMENTAL HAZARDOUS MATERIALS TASK FORCE -MANAGEMENT GUIDELINES A - GENERAL: Those persons and agencies actively participating in the developmental meeting held prior to September 2, 1982 will constitute the voting membership of the Task Force. As an advisory body to the Contra Costa ' County Board of Supervisors, all meetings are open to the public and shall recognize and encourage public input. The Task Force Membership shall be guided by the parliamentary procedures outlined in Robert's Rules of Order. B - ,SCHEDULE ' The Task Force is expected to deliver to the Internal Operations Committee (IOC) of the Board of Supervisors, a final report with recommendations in six months from the November meeting. Some recommendations which can be ' implemented immediately are expected to be completed by the final report. ' C - SUBCOMMITTEES Each Subcommittee will be composed of members- of the general Task Force, appointed by the Chairman. Meetings of the Subcommittees will allow public participation however, voting will be reserved for members or designated alternates only. Each subcommittee will have a Chair, appointed by the Task Force Chair; a Vice Chair, appointed by the Subcommittee Chair; and a Staff Liaison appointed by the Director,.OES, in addition to the other members. ' D - ALTERNATES Each member is expected to identify a designated alternate for their jurisdiction as soon as possible. That person will act in the full ' capacity of the regular member in the member's absence. E - RESEARCH STAFF This group of professionals will coordinate their activities through the ' Office of Emergency Services and shall provide reports and input to the Task Force as requested by the general Task Force body. F - CONSULTANTS Consultants hired to provide technical research and statistical guidance will coordinate their activities through the Office of Emergency Services. ' Attachment D.1 CONTRA COSTA COUNTY INTERAGENCY/INTERGOVERNMENTAL ' HAZARDOUS MATERIALS TASK FORCE SUBCOMMITTEE MEMBERSHIP SUBCOMMITTEE NAME: EDUCATION AND TRAINING Chairperson: Ed Simons, Captain, State Department of Fish and Game ' Vice Chairperson: Bill Holian, Officer, Walnut Creek Police Dept. ' Staff Liaison: Janet Grenslitt, Coordinator, County OES Member: Steve Hausotter, Senior Training Officer Agency Consolidated Fire District Member: Lorne Harmon, Instructor Agency Los Medanos College Member: Bill Edmunds, Lt. ' Agency E1 Cerrito Police Department Member: Calvin Banks, Captain Agency Richmond Fire Department Member: Ross Walters, Lt. Agency California Highway Patrol Member: Jim Lee, Acting Battalion Chief Agency San Ramon Valley Fire District Member: Jim Newman, Coordinator Agency CalTrans Member: Tom Moore, Sergeant Agency County Sheriff' s Dept. ' Attachment D.2 CONTRA COSTA COUNTY INTERAGENCY/INTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE SUBCOMMITTEE MEMBERSHIP ' SUBCOMMITTEE NAME: DATABASE Chairperson: Dave Parsons, Officer, Richmond Police Department Vice Chairperson: Max Mason, Governmental and Public ' Affairs Representative, Chevron USA Staff Liaison: Richard Jenner, Coordinator, Contra ' Costa County OES Member: Roy A. Bell, Senior Inspector Agency Contra Costa County Consolidated ' Fire District Member: Toa Birdwell, Chief Agency Rodeo Fire Department Member: Tony Cellini, Programming Officer Agency Contra Costa County Data Processing Member: Alex Clark, Chief Agency Pinole Fire Department ' Member: M.M. Snodgrass Agency Council of Richmond. Industries ' Member: Judy Moorad, Manager Environmental Conservation Agency Shell Oil Company ' Member: Jack Tolley, Manager, Emergency Response Agency Dow Chemical, USA Member: Kathleen R. Wager, Environmental Specialist ' Agency Chevron USA Member: Rafat A. Shahid, Director, ' Occupational Health Services Agency Department of Health Attachment D.3 CONTRA COSTA COUNTY ' INTERAGENCY/INTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE SUBCOMMITTEE MEMBERSHIP SUBCOMMITTEE NAME: LIABILITY AND CIVIL DAMAGES Chairperson: Kathy Grimshaw, President, Alhambra Council PTA Vice Chairperson: Kiki Kossyta, Safety Specialist, County Personnel Staff Liaison: Richard Jenner, Coordinator, County OES Member: Rafat Shahid, Director,Occupational Health Services Agency: Department of Health Services Member: Lillian Fujii, Deputy County Counsel Agency County Counsel's Office Member: Greg Agresta, Officer Agency City of Martinez Police Department Member: James L. Sepulveda, Deputy District Attorney Agency District Attorney's Office ' Member: Karyl Toms, Industry Manager Agency American Bell ' Member: Robert Sang, Coass nder Agency City of Martinez Police Department ' Attachment D.4 ' CONTRA COSTA COUNTY INTERAGENCY/INTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE SUBCOMMITTEE NAME: RESPONSE Chairperson: Gerald Gray, Battalion Chief Riverview Fire District Vice Chairperson: Les Rodgers, Battalion Chief Consolidated Fire District Staff Liaison: Cecil Williams, Director, County OES ' Member: Ron Oliver, Captain Agency California Highway Patrol e Member: Mike Radcliffe, Asst. Chief Agency Pinole Fire Department Member: Dale Rickford, Officer Agency Antioch Police Department Member: Jim Newman, Coordinator Agency CalTrans Member: Ery Smitten, Regional Manager ' Agency CalTrans Member: Jack Tolley, Manager, Emergency ' Response Agency Dow Chemical Member: Rafat Shahid,. Director, Agency Occupational Health Services, Department of Health Services 1 , Attachment D-5 CONTRA COSTA COUNTY INTERAGENCYANTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE i SUBCOMMITTEE MEMBERSHIP 1 SUBCOMMITTEE NAME: MANAGEMENT 1 Chairperson: Cecil Williams, Director County OES Vice Chairperson: Claude Van Marter, Assistant County Administrator 1 Staff Liaison: Cecil Williams Member: Joseph Porter, Lt. ' Agency Pittsburg Police Department Member: Dave Parsons, Officer Agency Richmond Police Department 1 Member: Kathy Grimshaw, President Agency Alhambra Council PTA 1 Member: Ed Simons, Captain Agency State Dept. of Fish and Game 1 Member: Gerald Gray, Battalion Chief Agency Riverview Fire District 1 1 i 1 1 ' Attachment D-6 CONTRA COSTA COUNTY INTERAGENCY/INTERGOVERNMENTAL HAZARDOUS MATERIALS TASK FORCE SUBCOMMITTEE MEMBERSHIP Subcommittee Name: RESOURCE INVENTORY ' Chairperson: Joseph Porter, Lt. Pittsburg Police Department ' Vice Chairperson: Anthony Davi, Capt. Riverview Fire District Staff Liaison: Janet Grenslitt, Coordinator County OES Member: Paula Hines, Emergency Medical Services Director Agency Emergency Medical Services Member: Maurice Shiu, Asst. Public Works Director, Maintenance Division Agency County Public Works Dept. rartonftiro�p R�o•riiMr Attachment E Gantt Chart ObJective: Qe,i,Un a ctraggfnr nPyglnpina a Hazardn"s Material-, Rpmpnnsp and Recovery Program gates Feb Mar Aril Action fes' Notify. and It with Solid Waste Comm X �rCoordinale Survey1, 1 Conduct Risk in High Hazard Areas �! 1 .... 1Recommend Position on Waste Site Tax X thadaiggy for Implementing -Waste Tax X agyalop Multijurisdictional Contingency Plan X _... _... MGMT System X 1 Develop Liability Enforcement Program ___ X _. Attachment F ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order On September 21. 1982 ,by the following role: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Response to Grand Jury Report on Hazardous Waste Management ' Supervisor Mepsak, on behalf of the Joint Conference Committee, having presented a report from. the Health Services Department in response to the Report of the 1981-12 Grand Jury on Hazardous Waste Management with the recommendation from the Joint Conference Committee that the report be referred to County Counsel and the County Administrator for analysis and report back to the Board; and The Board members having discussed the most appropriate method of reviewing the report: IT IS BY THE BOARD ORDERED that: 1. The report from the Health Services Director to the Joint Conference Committee dated September 20, 1912 and entitled: '1911-82 Grand Jury Report Hazardous Waste Section' is accepted. 2. The report is referred to the Internal Operations Committee, County Administrator and County Counsel. 1. The County Administrator and County Counsel are directed to conduct whatever administrative amd legal review of the report they believe is appropriate and are to report their findings and recommendations to the Joint Conference Committee on October 12, 1912. These findings and recommendations are also to be filed with the Internal Operations Committee for their further consideration. 4. The Health Services Director, operating in his capacity ' as County Health Officer, is authorised to apply for enforcemont designation as provided for in Health and Safety Code Section 25110, subject to the legal and administrative review called for in 17 above and subject to final approval by the Board following negotiations between the Health Services Director and the State Department of Health Services over the conditions for such designation. Orig.Oepi: County Administrator cc: Director. State Department of Health Services via Health Services Director . Foreman, 1981-12 Grand Jury Dr. Jay Aiken, Chairman. Joint Conference Committee County Counsel Health Services Director ' Director. Office of Emergency Services Members. Internal Operations Committee ' Contra�`��,..�t l OFFICE OF EMERGENCY SERVICES Attachment G . ra ' Costa DIVISION OF THE COUNTY ADMINISTRATOR'S OFFICE County 50 Glacier Dr., Martinez, Co. 94553 415-220-5000 April 4, 1983 1 CONTRA COSTA COUNTY ' HAZARDOUS WASTE INSPECTION PROGRAM ' A - PURPOSE: This program is designed as a prevention tool to minimize hazardous waste exposure to the citizens of Contra Costa ' County. The following program, as outlined, will establish a clear set of guidelines that will allow the limited resources of the county to be utilized in the most effective manner in protecting both the health of the public and the environment while guarding the rights of the county's operating industries. B - AGENTS: Subsequent to the Memorandum of Designation entered into by the State Department of Health Services and Contra Costa County, the inspections conducted through this program will be carried out by Occupational Health/Hazardous Material Specialists operating as agents of the County Health Officer. ' C - WHO WILL BE INSPECTED: ' It is the intent of this program that there will be no duplication of inspections based on substance or frequency. If another regulatory agency is annually inspecting a facility for the same type of procedures, with the exception of off-site hazardous waste disposers, those inspected facilities will be exempt from inspection under this Program. Off-site hazardous waste disposers may require more frequent inspections as deemed' necessary by the State Department of Health Services. Following implementation, an annual inspection will be conducted in the following four categories: ' 1 - Abandoned Hazardous Waste Sites 25 2 - Hazardous Waste Haulers 44 ' 3 - All Hazardous Waste Generators* 1400 * HAZARDOUS WASTE GENERATORS ' Shall mean any business establishment principally engaged in the following activities and as a result of those activities regularly produces hazardous waste as defined in Section 25117 ' of the California Health and Safety Code, except those establishments required to have a hazardous waste facility permit issued by tbe State Department of Health Services. ' Contra Costa County Hazardous Waste Inspection Program TEXTILE MILL PRODUCTS ' Establishments engaged in performing any of the following operations: (1) preparation of fiber and subsequent manufacturing of yarn, thread, braids, twine, and cordage; (2) manufacturing broad woven factic, narrow woven facric, knit fabric, and carpets and rugs from yarn: (3) dyeing and finishing fiber, yarn fabric, and snit apparel; (4) coating, waterproofing, or otherwise treating finished articles from ' yarn; and (6) the manufacture of felt goods, lace goods, nonwoven fabrics, and miscellaneous textiles. LUMBER AND STOOD PRODUCTS, EXCEPT FURNITURE Logging camps engaged in cutting timber and pulpwood; merchant sawmills, lath mills, shingle mills, cooperage stock mills, planning mills, plywood mills and veneer mills engaged in producing lumber and wood basic materials; and establishments engaged in manufacturing finished articles made entirely or mainly of wood or wood substitutes. FURNITURE AND FIXTURES Establishments engaged in manufacturing household, office, public building, and restaurant furniture; and office and store fixtures.. ' PAPER AND ALLIED PRODUCTS Establishments engaged in the manufacture of pulps from wood and other cellulose fibers and from rags; paper and paperboard; and paper and paperboard into converted products such as paper coated off the paper machine, paper bags, paper boxes, and envelopes. PRINTING, PUBLISHING, AND ALLIED INDUSTRIES ' Establishments engaged in printing by one or more of the common processes, such as letterpress, lithography, gravure, or screen; ' establishments which perform services for the printing trade, such as bookbinding, typesetting, engraving, photoengraving, and electrotyping; establishments engaged in publishing newspapers, books, and periodicals, regardless of whether or not they do their own printing. CHEMICALS AND ALLIED PRODUCTS Establishments producing basic chemicals, and establishments .manufacturing. products by predominantly chemical processes, including three general classes of products: (1) basic chemicals, such as acids, alkalies, salts and organic chemicals; 1, -2- • Contra Costa County Hazardous Waste Inspection Program (2) chemical products to be used in further manufacture such as synthetic fibers, plastics materials, dry colors, and pigments; (3) finished chemical products to be used for ultimate consumption such as drugs, cosmetics, and soaps; or to be used as materials or supplies in other industires such as paints, fertilizers and explosives. PETROELUM REFINING AND RELATED INDUSTRIES Establishments engaged in petroleum refining, manufacturing paving and roofing materials, and compounding lubricating oils and greases from purchased materials. RUBBER AND MISCELLANEOUS PLASTIC PRODUCTS Establishments manufacturing from natural, synthetic or reclaimed rubber, gutta perches, balata, or gutta siak, rubber products such as tires, rubber footwear, mechanical rubber ' goods, heels and soles, flooring and rubber sudries. STONE, CLAY, GLASS AND CONCRETE PRODUCTSS Establishments engaged in manufacturing flat glass and other glass products, pottery, concrete and gypsum products, cut stone, abrasive and asbestos products, etc., from materials taken principally from the earth in the form of stone, clay and sand. ' PRIMARY METAL INDUSTRIES Establishments engaged in the smelting and refining of ferrous and nonferrous metals from ore, pig, or scrap; in the rolling, drawing of castings and other basic products of ferrous and nonferrous metals; and in the manufacture of nails, spikes, and insulated wire and cable. ' FABRICATED METAL PRODUCTS, EXCEPT MACHINERY AND TRANSPORTATION EQUIPMENT ' Establishments engaged in fabricating ferrous and nonferrous metal products such as metal cans, tinware, hand tools, cutlery, general hardware, nonelectric heating apparatus, fabricated ' structural metal products, metal forgings, metal stampings, ordnance (except, vehicles and missiles), and all metal and wire products not elsewhere classified. MACHINERY.. EXCEPT ELECTRICAL Establishments engaged in manufacturing machinery and equipment ' other than electrical equipment and transportation equipment, including machinery powered by built-in or detachable motors, portable tools, both elecxtric and pneumatic powered; but not ' including electrical household appliances. -3- ' Contra Costa County Hazardous Waste Inspection Program ELECTRICAL AND ELECTRONIC MACHINERY, EQUIPMENT AND SUPPLIES Establishments engaged in manufacturing machinery, apparatus, and supplies for the generation, storage, transmission, transformation, and utilization of electrical energy, including household applicances, but not including industrial machinery ' and equipment powered by built-in or detachable electric motors. TRANSPORTATION EQUIPMENT Establishments engaged in manufacturing equipment for transportation of passengers and cargo by land, air, and water, including motor vehicles, aircraft, guided missiles and space vehicles, ships, boats, railroad equipment, and miscellaneous transportation equipment such as motorcycles, bicycles, and snowmobiles. MEASURING, ANALYZING, AND CONTROLLING INSTRUMENTS Establishments engaged in manufacturing instruments (including ' professional and scientific) for measuring, testing. analyzing and controlling, and their associated sensors and accessories; optical instruments and lenses; surveying and drafting ' instruments; surgical, medical and dental instruments, equipment and supplies; ophthalmic goods; photographic equipment and supplies. ' OTHER (MISCELLANEOUS) MANUFACTURING INDUSTRIES Establishments engaged in manufacturing jewelry, silverware and ' plated ware; musical instruments; toys, sporting and athletic goods; pens, pencils, and other office and artists' materials; buttons, costume novelties, miscellaneous notions; brooms and ' brushes; caskets; beauty shop and barber shop equipment; hair work; tobacco, pipes and cigarette holders; coin-operated amusement machines; matches; candles; lamp shades; dressed and ' dyed furs; umbrellas; parasols and canes; and other manufactured articles not elsewhere classified. SCRAP AND WASTE MATERIALS Establishments primarily engaged in assembling, breaking up, sorting and wholesale distribution of scrap and waste ' materials. This industry includes auto wreckers engaged in dismantling automobiles for scrap. ' HOSPITALS AND LABORATORIES Establishments primarily engaged in providing diagnostic services, extensive medical treatment including surgical ' services, and other hospital services as well as continuous nursing services. These establishments have an organized medical staff, inpatient birds and equipment and facilities to provide ' complete health .are. �4- Contra Costa County Hazardous Waste Inspection Program MEDICAL AND DENTAL LABORATORIES Included in this group are establishments engaged in providing ' professional analytic or diagnostic services to the medical profession, or to the patient on prescription of a physician as well as establishments primarily engaged in making dentures and artificial teeth to order for the dental profession. TRANSPORTATION BY AIR Establishments engaged in the operation and maintenance of airports and flying fields and/or the servicing, repairing (except on a factory basis), and storing of aircraft at such ' airports. COMMUNICATION ' Establishments furnishing point-to-point communication services, whether by wire or radio, and whether intended to be received aurally or visually, and radio and television broadcasting. ELECTRIC SERVICES Establishments engaged in the generation, transmission and/or distribution of electric energy for sale.. ' DRY CLEANING PLANTS Establishments engaged in dry cleaning or dyeing apparel and household fabrics. ' PHOTOFINISHING LABORATORIES Establishments engaged in developing films and in making photographic prints and enlargements for the trade or for the general public. AUTOMOTIVE REPAIR SHOPS Establishments engaged in the repair of automobiles including ' brake relining, carburetor and radiator repair, painting and refinishing, tire retreading, and body repair. ' MOTION PICTURE PRODUCTION AND SERVICE Establishments engaged in the production of motion picture films and tapes, including film processing, editing and titling, and ' services relating to the manufacture of props or production of special effects. -5 ' Contra Costa County Hazardous Waste Inspection Program ' E - START UP: Upon approval of this Implementation Protocol by the Board of Supervisors, the Health Officer will identify those companies which may be inspected and will (within thirty (30) days) mail a Notice to Comply to each company. Any company with just cause, may appeal the Notice to Comply order. ' If an appeal is submitted by a company, the Health Officer must consider the appeal and, if warranted, initiate an on-site inspection within thirty (30) days followed by a written decision by the Health Services Department within fifteen (15) days after the inspection. The appeal inspection will be a no charge inspection if the appeal is upheld. If, after an appeal inspection, disagreement continues, the company may request a review by the County Emergency/Disaster Council. The decision of the Council will be final. F - PROGRAM LONGEVITY: The conditions set forth in this program will commence thirty (30) days after passage by the Board of Supervisors and will be in effect for twelve (12) months. Quarterly reports will be made to the County Disaster Council. A written report on the status of the program shall be made to the Board of Supervisors at the end of the first fiscal year. After review, the Board ' may establish new criteria for the continuance of the program, authorize continuance of the program in tact, or terminate the program in its entirety. ' G - FUNDING: This program may be funded through the imposition of a Hazardous ' Waste Permit Fee. When an alternate funding mechanism such as a hazardous waste site tax is implemented, the permit fee will be terminated and the inspection program will be funded through such a mechanism. The inspection fees will be based on the following schedule. ' Contra Costa County Hazardous Waste Inspection Program ' No. of Business Inspection Employees Units Time Unit Cost Total Cost 1 - 4 701 2 hrs. 66 =46,266 5 - 9 294 4 hrs. 132 38,808 10 - 19 175 6 firs. 198 34,650 20 - 49 86 8 hrs. 264 22,704 50 - 99 34 16 hrs. 528 17,952 100 - 499 44 20 hrs. 660 29.040 5004 12 24 hrs. 792 9,504 1346 6028 hrs. $198.924 NOTE: Cost is based on an hourly rate of 133.00. -7- Attachment H CONTRA COSTA COUNTY OFFICE OF EMERGENCY SERVICES EMERGENCY INCIDENT INITIAL REPORT A. RECEIVED By: Time: Date: TYPE OF INCIDENT• Reported by: Phone: ' Address: B. INFORMATION I . Location: Cowwnity: Thomas Bros. Pae Coordinates: Page: City ( ) County 2. Roads affected closed/partially blocked] ' 3. Detailed description size-type-quantity-chemical-trade name ' 4. People involved: Number: Area involved: ' Victim statistics: Injured Dead Uninjured 5. Carrier involved: Truck( ) Train( ) Plane( ) Bus ) Shi—pr7Pipeline( ) Carrier Owner: (name/address) Property/Material Owner: 6. Agency(s) on the scene: Fire Law CHP Caltrans( USCG WQCB( ) EPA( ) EMS( ) Env. Health( ) AQMD( ) Ambulance( ) Fish b Game( ) Nongovt. Agencies on the scene: Owner( ) Carrier( ) Pipeliners( ) IT( ) Clean Bay( ) Shipper( ) Consignee ( ) Others: C. ACTIONS Agency s) Alerted: Other Agencies Contacted/itiotified: Agency Time Phone � Used Person's Name CHEM TREC( ) Poison Center( ) 1 . OES, Sacto 2. CCC EnvHlth 3. Air Qual . ' 4. Water Qual . 5. OES Dir. 6. CCC EMS ' 7. CCC Pub Wrks 8. Comm Chief 9. CCC Admin. ' 10. CCC PIO D. REMARKS OES 012 (7/82) Attachment I ■ R E S P O N S I B L E P A R T Y C L E A N U P A G R E E M E N T (DRAFT SABPLE AGREEMENT FORM) This is to advise you that a pollution incident has occurred at, or near Contra Costa County. ' California. on FOR HRICH YOU ARE CONSIDERED RESPONSIBLE. A determination under Chapter 30. Division 4, Title 22 of the California Administrative Code as to whether removal actions are being done properly will be made by the Contra Costa County Bealth Services Department in concurrence with other appropriate agencies. If corrective action is not immediately taken, the Contra Costa County Health Services Department will take over removal operations. The owner will be liable for removal costs. includiag initial sampling. removal. disposal and final sampling to determine the adequateness of cleanup. All removal operations suet be conducted in accordance with applicable Federal. State and Local statutes. 1 Signed and agreed to by ,Witnesses: , 1 Alm Attachment J ' TOTAL COSTS OF RECOMMENDATIONS Item Total Cost Priority Inspection Program 198,924 A (See Health Services 9/21/82 Grand Jury Reply for Personnel Breakdown) Reporting System 11,136 A ' Recovery Program 53,148 B Information Handling System ' Subscription 8,000 A Response Vehicle Operation* 17,736 C Printing and Distribution of Notification Guide and Contingency Plan 1,000 A ABAG Membership 10,000 C ' Data Processing Equipment Rental 16,000 A ' Training Course 56,928 A Gross Total 372,872 ' o PERSONNEL REQUEST 1 - Occupational Health 7,500 Specialist (Quarter Time) 2 - Clerk 4,023 Fringes 4,032 ' 3 - One Emergency Planning Coordinator (full-time)** 24,858 4 - One Clerk (full-time) 13,248 Fringes 13,331 ' Net Personnel Cost 66,992 1 Attachment J continued ' Note: The above items are prioritized in order of implementation need, not importance. The following definition applies to the priority listings. A - Those programs that should be funded for immediate implementation. The full funding requirement will be needed during the first year of implementation. ' B - Implementation of these programs should be authorized immediately, however, the cost say be incurred over more than one fiscal year. However, continued follow through will necessitate annual budget review. C - This program can only be implemented partially at no additional budgetary cost. However, upon further development by a non county agency, the program can be fully implemented and additional cost will be incurred at that time. Due to the operating schedule of ' the other agencies, it is unknown at this time when full implementation can occur. * The Occupational Health Specialist and Clerk cost should be added to ' the Environmental Health Division budget to offset the work load required to augment the staff of the high-tech vehicles. ' ** The estimates of the Data Base and Liabilities and Civil Damages Subcommittees reflect one Emergency Planning Coordinator at 70Z of full . tine. The personnel request reflects one Emergency Planning ' Coordinator full tine, the additional 30% is built in to cover the work program proposed by the Resource Inventory Subcommittee. o ACTUAL ANNUAL COST 1983-84 1984-85 and thereafter 258,385 325,769 2 1 ' EXHIBITS 1 o Notification Procedure Guide 1 ' o Hazardous Material Incident Contingency Plan 2 o Response Equipment List 3 ' o Hazardous Material Chart of Responsibility 4 (Matrix) 1 Exhibit 1 HAZARDOUS MATERIALS INCIDENTS NOTIFICATION PROCEDURES GUIDE DATE: ' NAME OF COMPANY ADDRESS: PHONE NUMBER: MANAGER'S NAME• EMERGENCY CONTACT PERSON (PRIMARY): PHONE NO. HOME PHONE NUMBER 1 INTRODUCTION ' FIRES AND RELEASES IN CHEMICAL FACILITIES CAN BE DANGEROUS --- THE POSSI- BILITY OF POISONING MUST BE CONSIDERED IN ADDITION TO THE USUAL FIRE HAZARDS. ' MOST CHEMICAL MANUFACTURERS ARE EQUIPPED TO PROVIDE EMERGENCY INFORMATION ON THEIR PRODUCTS. MANUFACTURERS INFORMATION MAY ALSO BE CONTACTED THROUGH CHE- MTREC. THIS PROCEDURE IS DESIGNED TO PROVIDE EARLY NOTIFICATION TO LOCAL GOVERN- MENTS IN THE EVENT A HAZARDOUS MATERIAL RELEASE OCCURS WHICH MAY IMPACT THE ' LOCAL COMMUNITY. 1 2 A. RESPONSIBILITIES SUPERVISING SRIlT COORDINATOR RESPONSIBILITY ' This procedure will be followed during any incident or emergsocy Which could impact the surrounding cemmmIty. A detailed deseri'tioo of the "criteria for emergency notification- is attached for iron isformstion and guidance. ' PUBLIC AFFAIRS REPRESENTATIVE RESPONSIBILITY ' Procedures for Emergency Communications with Governmental Agencies This procedure will be followed during any incident or emergency whicb ' could potentially impact the surrounding community. MAKAGSKENT RESPONSIBILITY Procedures for Emergency Communications with Governmental Agencies This procedure will be followed during any incident whicb could potentially impact the surrounding community. 3 B. CRITERIA ' CRITERIA FOR MMGENCY NOTIFICATION (EXAMPLE ONLY) ' 1. The Plant dispatcher will notify the Fire Department/Police Department dispatcher whenever visible smoke is emitted. The intent is to keep the local authorities informed in the event they receive inquiries from -the surrounding community. ' 2. The Plant dispatcher will notify the Fire Department/Police Department dispatcher and Contra Costa County Sheriff's Commuaicatioms when a reportable spill of any hazardous substance occurs. This requirement is in addition to the current reporting procedures. ' 3. The Shift Coordinator shall notify the Fire Department/Police Department dispatcher and Contra Costa County Sheriff's Communications wben a ' reportable spill of any hazardous substance occurs. This requirement is In addition to the current reporting procedures. b. The Shift Coordinator must use considerable judgement in the assessment ' of any release, recognising a relatively insignificant release could become a comaunity impact. Notification should be seriously considered during minor incidents or releases. The Shift Coordinator and others on ' shift suet be vigilant for changes which could convert a minor eveat into a community impact so that a timely call can be made. If smeb cbanSes occur, the Shift Coordinator will immediately notify the Fire ' Department/Police Department dispatcher and Contra Costa County Sheriff's Communications. S. The Shift Coordiator will immediately notify the Fire Department/Police Department dispatcher and Contra Costa County Sheriff's Commuaications if a release is likely to impact the community. The notification will include emergency communication provisions as well as information on, the nature of the emergency. Follow up calls will be made as necessary. 4 ' C. EMERGENCY NOTIFICATION: (Notification adheres to the following order of Priority. Each company will sake initial calls to the first three agencies and county ORS will take responsibility for notifying the remaining listed agencies.) Nage Phone number Local Fire Agency Local Police Age= unty Office of ftersency Services (415) 228-5000 Say Area Air Quality Nanaaesent District . County Environmental Health . State Office of ZmrAtemy Services . Agricultural Commissioner . Other . Other ' This notification does not relieve a Company of its legal mandates to report an incident to regulatory agencies D. EMERGENCY NAMES MID TELEPHONE NUMBERS ' A2 Swing Night Phone No. ' MANAGES ASST. MANAGES ' SHIFT SUPERVISOR PHYSICIAN AGENCY NOTIFICATION: (List the names and telephone numbers of agencies that ' need to be notified should a spill or fire involving Hasardous Materials occur. Include railroads if rails say be blocked) S ' E. SPHERE OF IMACT ' SURROUNDIM OCCUPANCIES i LAND USE: (Schools, residences, hospitals, livestock, number of occupants, employees, etc.) ' NORTH SOUTH 1 EAST ' WEST (Please include map of area, if available) F. PERSONAL PROTECTIVE EQUnWNT AVAILABLE: Fire On Other-Location i Phone Dept. Site Self-contained breathing apparatus: Spare compressed breathing air bottles: Rubber or neoprene boots: Rubber gloves: Lined turnout coats and pants: Face shield or similar protection 1 (Please provide a brief list of other available capabilities) 6 1 G. LOCATION OF EMERGENCY EQUIPMENT 6 SUPPLIES: (Available 24 hours a day. Include phone numbers.) ' Location Phone No. Front-end loaders Bulldozers Dump trucks Portable water pumps ' Street barriers Sand bags Other (Please provide a brief list of other available equipment) ' H. AUTHENTICATION Y.BEP NOTIFICATION PLAN CURRENT (At least annually and in case of an ' important change): FACILITY MANAGER ' (signature) FIRE DEPT. OFFICIAL. (signature) LAW ENFORCEMENT OFFICIAL (signature) OES OFFICIAL (signature) ' I. ACTUAL DATE OF ANNUAL FOLLOW-UP COMMENTS ' J. ORGANIZATION CHART 7 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 CONTRA COSTA ' COUNTY HAZARDOUS MATERIAL INCIDENT CONTINGENCY PLAN 1 ot 1 S Eq L ' �� ,.►.alar►.. .. •z ' '� CO U IZ ' TABLE OF CONTENTS ' Introduction i Table of Contents ii Glossary iii Authority viii Authorities and References 1 ' Scope 1 Activation 2 ' Scene Management 2 Concept of Operations 3 Organization S ' Responsibilities 6 Emergency Organization Tasks 10 ' Attachments 1 Summary of Emergency Procedures ; 2 hazardous Material Disposal Sites 3 Responsibility Matrix 4 Emergency Incident Initial Report Form ' 4a Incident Log (Reverse Side of 4) ii GLOSSARY t1. Communications: On-scene communications system to be used as a focal point ' for the entire operation (i.e. Contra Costa County Mobile Unit). 2. Containment: Those activities involved in confining material to its ' immediate influence and preventing further contamivaLlcn. ' 3. Emergency Incident: tAn unplanned event which results in an interruption of traffic flow and/or normal lifestyle and causes actual or potential property damage, injury, or loss of life necessitating the mobilization of various emergency service ' elements to alleviate the incident and restore order. Emergency incidents include but are not limited to those described in the Hazardous Substances Highway Spill ' Containment and Abatement Act (Section 1, Article 4, Chapter 3, Division 2 of the California Vehicle Code) and Medical Emergencies as described in Section 1482.5 of the Health and Safety Code. ' 4. Emergency Incident Coordination: The coordination of all elements of an emergency incident including pre-planning and selective post evaluation of the incidents. ' iii Glossary continued S. Emergency Medical Care: Immediate first aid treatment and triage. Securing ' transportation for further treatment and definitive care. 6. Evacuation: The process of removing citizens from a threatening or potentially threatening atmosphere or situation. Shelter is not included in the initial action. ' 7. Fire Control: Those activities that are necessary to confine, extinguish or ' protect un-involved citizens or property from fire or a threatening fire Activities necessary to prevent ignition. 8. First Responder: ' The first person who arrives at the site of a hazardous ' emergency incident with governmental authority to assess and initiate scene control. 1 9. Hazard Assessment: To involve proper resources and personnel to make decisions on ' dangers and/or potential dangers which may affect the community or environment. 1 iv 1 Glossary continued 10. Hazardous Material: Any substance or mixture of substances which is toxic, ' corrosive, flammable, an irritant, a strong sensitizer or which generates pressure through decomposition, heat or other ' means, if such a substance or mixture of substances may cause substantial injury, serious illness or harm to humans, domestic livestock or wildlife. Hazardous material includes ' extremely hazardous material. ' 11. Hazardous Material Spill or Incident: An occurrence where hazardous material is dispersed in the ' environment or its container is damaged to such an extent ' leakage or spillage can be expected to occur with the potential to cause injury to people or harm to the natural environment. The terms hazardous materials and hazardous substances are synonymous. Included are spills, collisions or fires involving vehicles transporting hazardous materials. ' 12. Hazardous Waste: Any waste material or mixture of wastes which is toxic, corrosive, flammable, an irritant, a strong sensitizer or which generates pressure through decomposition, heat or other ' means, if such a waste or mixture of wastes may cause substantial injury, serious illness or harm to humans, ' domestic livestock or wildlife. Hazardous waste includes extremely hazardous waste. v Glossary continued 13. Medical Emergency: An emergency incident either on or off the highway which results in injuries requiring on-scene medical care.. ' 14. Notification: The process of informing proper authorities, departments, divisions, agencies and districts systematically as an ' incident may require. ' 15. On-site Coordination: The identification of needs, procurement of resources, ' exchange of information via a centralized communication ' system, and establishment of liaison with all on-scene emergency responders. 16. Product I.D. : ' The process of identifying material and characteristics of material and the securing of resources to obtain this information. 17. Public Information: ' The act of releasing information concerning an incident to the public or others not included in Matrix. vi Glossary continued 18. Rescue: Those activities that remove victims from a source of harm or ' potential harm in any given situation. 19. Scene Isolation: The securing of the scene and its perimeters as to prevent people, animals, or resource equipment from becoming involved in a threatening atmosphere or situation. 20. Scene Management: The legal authority to direct the overall operation of the emergency scene. It is not intended to imply internal ' direction or manipulation of specialized functions provided by other emergency service responders, except as necessary to resolve conflicts between two or more responders. 21. Scene Manager: That government representative at the scene responsible for8coordinating systematic response to an emergency incident. 22. Waste: Any material for which no use or reuse is intended and which is to be discarded. vii ' AUTHORITY This plan becomes effective upon adoption by the Contra Costa County Board of Supervisors, the approval of each incorporated City Council, and the concurrence by the following agencies: ' Agency Name Date ' 1 - California Highway Patrol Title: 2 - California Department of Fish and Game Title: ' 3 - California Department of Transportation Title: ' 4 - California Department of Health Services Title: S - California Regional Water ' Quality Control Board Title: 6 - Bay Area Air Quality ' Management District Title: 7 - Contra Costa County Police Chiefs Association Title: 8 - Contra Costa County Fire Chiefs Association Title: ' 9 - Contra Costa County Emergency and Disaster Title: Council ' viii CONTRA COSTA COUNTY HAZARDOUS MATERIALS INCIDENT CONTINGENCY PLAN ' PLANNING BASIS ' A. Purpose — The purpose of this plan is to establish guidelines and designate responsibilities for actions required to protect life and property from the effects of any hazardous materials incident occuring in Contra Costa County. B. Authority ' State of California Haz/Mat Contingency Plan — November, 1982 • Contra Costa County Board Resolution No 70/23 — ' designating the Office of Emergency Services (OES) as coordinating agency. Contra Costa County Emergency Plan (Specifically Section I, Item B.3) September, 1979 with subsequent amendments. ' Contra Costa County Board Resolution No. 73/444 — approving the Emergency Plan Contra Costa County Board Resolution No. adopting ' this plan. C. References ' 1. National Oil and Hazardous Substances Pollution Contingency Plan; 2. California Oil Spill Contingency Plan; ' 3. California Radiological Emergency Assistance Plan; 4. CalTrans Hazardous Materials Spill Procedure Manual; 5. Resource Conservation and Recovery Act of 1976 and as ' amended in 1980; 6. California Vehicle Code Section 2454; 7. Health and Safety Code 1482.5. D. Scope: This plan covers hazardous material incident notification and response procedures regardless of where they occur in Contra Costa County, including roadways, highways and ' private property. It may be used in the event of but not limited to: Health Emergencies Hazardous Materials Incidents Dam Failures Flooding ' Major Accidents 1 Contra Costa County ' Hazardous Materials Incident Plan (Continued) E. Activation: ' This plan will be activated immediately upon notification of a significant incident that may affect human life or the environment and may require accessing mutual aid or upon the ' request of the initial incident commander. Even though initial notification may come from any source, this plan may be initiated and escalated by any first response officer ' responding to the scene as designated in CVC 2454 or as defined in the Glossary section of this plan. The first responders most likely will be from either a Law Enforcement, or Fire Suppression Agency or both. F. Scene Management: ' When an incident that could affect the environment or living organisms occurs in Contra Costa County, whether it is off-highway, on-highway or on private property, the scene management concept that will be employed will be the Incident Command System (ICS). The scene coordinator's responsibility will work as follows: 1. On highways and roads patrolled by the California Highway Patrol (CHP), the scene coordinator is the CHP officer in charge. 2. For incidents occurring in unincorporated areas, including roads not patrolled by the CHP, the Sheriff/Coroner is scene coordinator. 3. For incidents occurring on navigable waterways, the Coast Guard (USCG) is the scene coordinator. 4. For incidents occurring within incorporated city limits, ' but not on CHP patrolled highways, the city police department is the scene coordinator. 5 For incidents occurring on private property, the scene ' coordinator is the appropriate Law Enforcement agency. This may be discharged through prior agreements between the appropriate Law Enforcement chief and those private properties with capabilities of managing the problem. 2 Contra Costa County ' Hazardous Materials Incident Plan (Continued) The scene management may be delegated to another agency owned and operated by a private company but with prior agreements with the appropriate Law Enforcement agency. The first officer of a public safety agency who arrives on the scene, (regardless of jurisdiction) police, sheriff, ' CHP, may be the scene coordinator until the arrival of a member of the appropriate scene authority. The scene management responsibility and related duties may be delegated to another appropriate agency at the scene. II. CONCEPT OF OPERATIONS A. . Pre-event: All agencies having first responder and support response responsibilities are expected to establish standard operating procedures and agency authorities in ' preparation for an emergency response call. Test exercises should be conducted regularly to assure adequate response capability. All agencies should participate in test exercises and training as conducted by the Office of Emergency Services (OES), California Highway Patrol (CHP) and the Department of Fish and Game (DFG). Plans and procedures must be reviewed and updated periodically to ' incorporate procedures developed during training and exercises, and new procedures and techniques that become available. B. Initial Response: Two services, Law enforcement (including CHP) and/or fire suppression, are the agencies expected to ' make the initial response to an emergency incident. One or both of these agencies may initiate a scene management approach such as the -Incident Command System% The first responding officer of a law enforcement agency, which may ' or may not have primary incident responsibility, will be the scene coordinator. A responding officer of the law enforcement agency having primary responsibility, upon ' arriving at the scene, may pre-empt the first law enforcement responder as scene coordinator. The law enforcement agency which has primary jurisdiction at the scene, will assign the officer who is to be the scene ' coordinator for directing "operations" as described in the "Incident Command System% Fire companies, arriving ahead of the law enforcement units. will respond in their ' day-to-day procedures until the scene coordinator arrives and accepts scene control. ' C. Scene Control: The law enforcement agency having an on-scene coordinator will establish a Command Post away from the scene with an officer in charge. All persons and agencies requested to assist will be directed to the ' Command Post for instructions, directions, assignments and Incident information. 3 t Contra Costa County Hazardous Materials Incident Plan (Continued) ' D. Support Services Response: Support responders obtained through the Office of Emergency Services, include three ' groups: (1) agencies with a legal responsibility to discharge and who must be notified by OES; (2) agencies having special capabilities or services which are requested by the scene coordinator; and (3) agencies which take care of extenuating situations that have resulted from the actions taken or required by the first two groups (e.g. an evacuation requires reception and mass care, which also requires feeding or ' perhaps transportation). Each agency, according to its mission, will be requested by and will operate at the scene under the direction of the scene coordinator. Agencies in the third group are likely to be operating at some distance away ' from the scene. E. Hazardous Materials Incident Mitigation and Cleanup: Operations for cleaning up and returning the scene to a normal condition must be instigated by the scene coordinator. The scene coordinator has final authority regarding the cleanup operations. Cleanup operations must satisfy Health and Safety standards as prescribed by the Health Officer on the scene. (The County Health Officer may delegate this responsibility to an appropriate agency). In every instance, try to have the party who is responsible for causisng the incident obtain or provide cleanup crews, and ' arrange for the ultimate delivery and/or disposal of the Hazardous Material. 1. It is the policy of Contra Costa County and its cities to encourage the spiller, when known, to take appropriate remedial actions promptly; consequently the cost of containment, removal, disposal, and restoration shall be ' borne by the spiller. 2. Claims for the recovery of damages, containment, removal ' or cleanup will be submitted to the spiller. The expenditures to be claimed must be documented. If the spiller is unable to pay or denies the claim, the claim will be submitted to the Executive Officer, State Resources Control Board, 1416 Ninth Street, Room 1015, Sacramento, California. The claim will be accompanied by a certification that the claimant has no funds for cleanup and abatement and that the U.S. Coast Guard has denied assistance or a request for such assistance in inappropriate and the reasons therefore. Departments involved in a hazardous material contingency action are ' responsible for maintaining accurate records of the unusual expenditures incurred thereto for the support of subsequent claims. 4 Contra Costa County ' Hazardous Materials Incident Plan (Continued) ' 3. It is not anticipated that county or city forces will be engaged in any enforcement activities on spills in which state and federal agencies are involved. Federal and state statutes and the procedures for their ' implementation are enumerated in their respective plans. The county and cities will strive to docusent the incident with pictorial evidence. For minor spills where ' there is no state or federal involvement, any mitigation activities required will be conducted through the County Environmental Health Office. If unable to locate the responsible party, certain state agencies may elect to initiate cleanup activities and to underwrite the expenses. Within city limits, if no responsible party is available, the city police may be required to commit city ' funds. (Note: Each city should establish its own procedures for funding). F. Perimeter Control (Establish two control lines) 1. Danger line beyond which no one except incident control people may go. This line may also serve to confine individuals who are possibly contaminated and could spread contaminates. 2. Outer perimeter excluding all sight-seers, but permitting VIPs, press, agencies and persons so identified by the scene coordinator. 3. Operations continue until closed by the scene coordinator with the approval of the County Health Officer. ' III. ORGANIZATION The organization for handling major emergencies in Contra Costa County shall consist of representatives from agencies as shown in the Haz/Mat Linear Chart of Responsibility (Matrix), Attachment 3. The purpose of the Linear Chart of Responsibility is to identify federal, state and local agency' s tasks and emergency activities required to minimize the damage to human health, natural systems and property, caused by an emergency, the release or potential release of hazardous materials. Because other major emergencies may be localized in nature, the same organizational structure may be utilized. When an incident begins to escalate requiring the implementation of responsibilities as in a scene management organization, the 5 Contra Costa County ' Hazardous Materials Incident Plan (Continued) Incident Command System will be activated. IV. RESPONSIBILITIES A. General Each agency is responsible for the safety of its own personnel, including training in the dangers of hazardous materials, protective measures, and provision of protective clothing and equipment. The Environmental Health Office of the Health Services Department can offer advice and assistance on training and protective ' materials. B. Local Government ' 1. Law Enforcement Law Enforcement agencies will isolate the scene, restrict or reroute traffic, conduct evacuation as required, and coordinate overall scene activities. The Sheriff is the Law Enforcement Mutual Aid Coordinator and is designated as the County ' Coroner. Communications is also managed by the County Sheriff. The law enforcement agency having jurisdictional authority will notify all endangered persons in their jurisdiction of a hazard, the direction of any evacuation, and obtain transportation for those unable to evacuate on their own. The law enforcement agency will inform ' evacuees of the location of mass care centers. Local law enforcement agencies exercise scene control in certain situations as described also in ' CVC 2454. 2. Fire agencies Departments and districts contain or prevent the spread of the material conduct, necessary fire prevention actions, and provide immediate first aid as required. ' 3. Office of Emergency Services The Office of Emergency Services will coordinate requests for off—site assistance and will locate other resources as requested. This office also provides radiological defense training and ' monitoring for radiological incidents. OES will coordinate the collection and storage of official reports on each incident, and will provide data and documents to approproate jurisdictions. ' 6 1 Contra Costa County Hazardous Materials Incident Plan (Continued) 4. Health Services Department ' This department safeguards the public health and the environment from the impacts of hazardous material incidents. Occupational Health/Hazardous Material ' Specialists from the Division of Environmental Health are available for critical incidents when identification and advice on personal and . public health protection are needed. The Environmental Health Officer makes recommendations to the scene coordinator regarding actions to be taken to reduce public health hazards, and when normal use or activity can be resumed within the affected area. The Health Officer will provide the necessary medical and toxicological information to the public and agencies concerned. 5. Public Works Department Under the direction of the scene coordinator, county and city public works departments assist in containment and cleanup and provide barricade material as required. Additionally, this department will provide statistical and logistical support during sanitation incidents and flood problems. ' 6. County PIO — will coordinate, dissemiate news releases regarding offscene responses, inquiries, involvement, etc. 7. Agricutural Commissioner The Agricultural Commissioner is responsible for enforcement of all state and federal regulations ' relating to the use of pesticides, and provides advice and assistance in identifying and controlling thea. 8. Red Cross ' The Red Cross will provide shelter, food, and first aid if evacuation is required. The Red Cross also assists in the reuniting of evacuees with families and ' coordinates outside inquiries. C. State Government ' 1. Office of Emergency Services (OES) The OES arranges mutual aid support, including communication facilities when necessary, and provides ' liaison with state and federal agencies. 7 ' Contra Costa County Hazardous Materials Incident Plan (Continued) ' 2. Department of Transportation (CALTRANS) CalTrans has the responsibility by statute of maintaining a safe and usable highway. Therefore, CalTrans is responsible for identification, containment, cleanup, salvage and disposal of all materials* within the State Highway System right-of-way. This agency is also responsible for long-term traffic control. Restoration of the scene to normalcy will be dictated by CatTrans' concerns combined with input received from the responsible regulatory agencies relative to their specific needs if applicable. CalTrans can assist and/or provide for the identification and containment of all materials on ' State Highways and freeways or unincorporated county streets and roads. Assistance may be obtained through the local maintenance superintendent's office. If ' authorized, CalTrans will dispatch a local identification team to identify and contain the material. The local maintenance office maintains an inventory of protective gear and containment resources. * If hazardous materials are involved, CalTrans will secure the specialized services of others to actually accomplish scene restoration. 3. California Highway Patrol (CHP) ' The CHP provides for traffic supervision and traffic control on all freeways, and all roads in unincorporated areas. The CHP is not responsible for ' state highways in incorporated areas. 4. Department of Fish and Game and The Regional Water Quality Control Board These agencies provide recommendations and guidelines when hazardous material spills contaminate or are likely to contaminate streams and/or waterways or otherwise affect wildlife resources. The department also administers a cleanup and abatement account which ' will pay to public agencies, upon application and approval, monies expended for the cleanup and abatement of spills which may directly or indirectly affect waters of the state. The spiller must have no resources of his own or cannot be identified, and assistance from the Coast Guard and EPA must have been denied. Further information on application procedures ' can be obtained from Fish and Game, Chief Council (916) 445-3535. 8 ' Contra Costa County Hazardous Materials Incident Plan (Continued) 5. Department of Food and Agriculture This department regulates the use of pesticides through County Agricultural Commissioner. 6. Department of Health (DOH) DOH provides guidelines and assistance to County Health Department when an incident could affect the public health. ' 7. Department of Health - Radiologic Health Section (BHS) The RHS has primary authority over radioactive materials in California. In the event of an accident involving these materials they will provide appropriate technical assistance. However, by virtue ' of a "Memorandum of Understanding" this assistance may also be provided by State OES or local radiological defense officers. ' D. Federal Agencies ' U.S. Coast Guard (USCG) The Coast Guard provides for decontamination cleanup when a hazardous material contaminates or is likely to contaminate directly or indirectly a navigable waterway of the United States. ' E. Private Organizations 1. Pesticide Safety Team Network (PSTN) ' If product is a pesticide, Chemtrec will notify either the manufacturer or PSTN, which has organized a nationwide network of pesticide safety teams. ' 2. Carrier Agent responsible for delivering goods. The carrier's nearest dispatch center should be notified and advised of hazardous materials accident. ' 3. Manufacturer, Labeler and/or Shipper of Material Notify and advise them of the accident. Shippers phone number will normally be on the bill of lading. Some manufacturers prefer to recover the spilled material that carriers their name. 9 Contra Costa County Hazardous Materials Incident Plan (Continued) ' F. Emergency Organizations` Tasks 1. CHP - For incidents on state highways and roads in unincorporated areas, provide staff for the on-scene coordinator in accordance with the California Vehicle Code, the State Hazardous Material Plan and the "Incident Command System". 2. Sheriff - Provide security, off-scene Command Post Communications, warning, evacuation and scene ' security. At a hazardous material incident which is not on the highways, provide a scene coordinator for unincorporated areas. 3. Police - provide in-city scene management and coordination, and off-scene command post, ' communications, warning, evacuation, scene security and designate scene cleanup responsibility. 4. County Health - Diagnosis/evaluation of hazardous ' material. Advise on cleanup/disposal, following cleanup, check site for environmental safety. If necessary, declare a "health emergency" as prescribed ' in Section 458 and Section 505 of the Health and Safety Code. 5. EMS - In cooperation with the fire officer in charge, ' coordinate the call up and response of ambulances to the scene; coordinate emergency medical on-scene care; coordinate transport of victims, coordinate use of hospitals. b. Support Agencies - include services of the Contra Costa County Emergency Organization, inter-jurisdictional services and information, off-scene public information center, public works, county health assistance, Red Cross, victim inquiry, ' next of kin and friend care, Chaplin services, special support equipment, state or city mutual aid, county and city support services and manpower, and agencies having a legal responsibility related to the incident. 10 Attachment 1 ' SUMMARY OF EMERGENCY PROCEDURES FOR LOCAL AUTHORITIES When an incident involving hazardous materials occurs, the following emergency actions and precautions should be taken: ' 1. Take all feasible steps necessary to protect or save human life. Safeguard property insofar as practical. Also see No. 5 below. ' 2. Take actions to contain and/or prevent the spread of the material. Spread sand or other collection agents, build dike, ect. 3. Keep the public as far from the scene of the incident as reasonably possible. Prevent souvenir hunting and handling of debris. In the case of a nuclear weapons incident, keep the public at least 2,000 feet away. 4. Isolate for further examination those persons who may have had contact with the material. Obtain names and addresses of those involved. 5. Remove injured persons from the area with as little direct personal contact as ' possible. Hold them at a transfer point for first aid. If serious injury has occurred demanding more than first aid measures, the patient should be sent at once to the nearest emergency room for medical attention. Advise medical ' attendants and facilities of possible contamination. Medical first aid is directed primarily at restoration of breathing, control ' of hemorrhage, splinting for fractures, prevention of shock and control of pain. These are carried out for an exposed person in the same basic fashion as for a non-exposed individual. 6. If incidents involve fire or material subject to blowing in the wind, conduct operations from an upwind position. Keep out of smoke, fumes, or dust resulting from the incident. Segregate clothing and tools used at the scene until they can be checked for contamination. Do not handle suspected material until it has been inspected and released by qualified technical experts. 7. In a vehicle incident involving hazardous material, detour all traffic around ' the accident scene. If this is not possible, move the vehicle or vehicles involved the shortest distance necessary to clear the right-of-way. If the material is spilled, prevent the passage of vehicles and people through the area ' until it has been surveyed. If the right-of-way must be cleared before the assistance team arrives, wash spillage to the shoulders of the right-of-way with a minimum of dispersal of wash water. Do not allow wash water to enter drainage ' system. 8. Do not eat, drink, or smoke in the accident area. Do not use food or drinking water that may have been in contact with material from the incident area. ' 9. Take only necessary emergency actions prior to the arrival of a qualified hazardous materials specialist and/or physician. Attachment 2 ' HAZARDOUS MATERIAL DISPOSAL SITES ' Disposal of Hazardous Materials is rigidly controlled by State and Federal regulations to protect the population and the environment from the harmful effects. ' Generally, any waste which may cause substantial personal injury or illness because of direct skin contact, inhalation or ingestion is considered hazardous, requiring special handling and disposal procedures and techniques. For the purpose of this plan, hazardous chemicals and pesticides should be considered hazardous wastes. Disposal of these materials can only be accomplished at what is commonly referred to as "class I sites". Only five of these are in the immediate Bay Area. *Two are located in Contra ' Costa County and are listed below. When need for use of these facilities occurs, it is advisable to telephone first and find out if the material you wish to dispose of is acceptable to the facility ' selected; also give them advance notice so they can make any preparation to handle the material. ' Class I Disposal Sites: Location ' 1. IT Corporation (415) 228-5100 (24 hrs) Located northeast of Benicia on Lake Herman Road, 1 mile northwest of I 680 ' This site is operated by the Pacific Disposal Inc. *2. IT Corporation (415) 228-5100 (24 hrs) 1 1 1 Waterbird Way Martinez, Ca. This site is operated by Pacific Disposal Inc. , 4575 Pacheco Blvd. , Martinez, Ca. *3. Richmond Sanitary Service Dump Site (415) 232-5782 (24 hrs) ' Office (415) 234-3304 Operated by Richmond Sanitary Service, 1224 Nevin Ave. , Richmond. ' Dump site location is on Garden Tract Road, one block south of Parr Blvd. , in Richmond Ca. 4. IT Corporation (415) 228-5100 (24 hrs) ' (408) 3010 Zanker Rd. , located 1/2 mile north of Highway 237. State approved collection/transfer station for hazardous material in South Bay Area. ' S. Kettleman Hill (209) 935-2002 Located four miles southwest of Kettleman City, 6 miles northwest of the City of Avenal. Entrance is 3 miles south of Interstate 5 and ' Highway 41 intersection. On call 24 hours, 7 days per week. ' 2 1 ATTACHMENT 3 ' HAZARDOUS MATERIAL INCIDENT RESPONSIBILITY MATRIX LOCAL GVMT STATE GVMT FEDERAL GVMT EMERGENCY ACTIVITIES LE FA EH OES EMS PW F/G C-T CG Scene Management P S S Pq S-A E4 Scene Isolation P S S Py S3 Evacuation P S S S P Communications P S S Z S-1 Public Information P S S S S3 Access to Remote Areas P S S Rescue S P S E4 Containment P S S P3 Fire Control P Product I.D. Coordination S P S PP4 Hlth & Env. Haz. Asmt. S S P Z 14 Decontamination S P S Radiological Mon. S P S E4 Emergency Product Removal P S S P-4 Resource Coordination S S P S P- 14 ' Notification S S P S3 Medical Care S S _ S P E4 NON EMERGENCY ACTIVITIES Interagency Training S S S P S S S S S Critique - Follow Up S S S P S S S S S ' LEGEND: P - Primary agency to coordinate activities in local incidents ' P2 - Primary agency to coordinate if environment impacted. P3 - Primary agency to coordinate on state highways. P4 - Primary agency to coordinate on navagable waterways. ' S - Support agency having capabilities to assist agencies with primary responsibility. LE - Law Enforcement FA - Fire Agencies ' EH - Environmental Health OES- Office of Emergency Services EMS- Emergency Medical Services ' PW - Public Works F/G- Department of Fish and Game C-T- Cal-Trans CONTRA COSTA COUNTY OFFICE OF EMERGENCY SERVICES Attachment 4 EMERGENCY INCIDENT INITIAL REPORT A. RECEIVED By: Time: Date: ' TYPE OF INCIDENT: Reported by: Phone: Address: B. INFORMATION 1 . Location: Community: ' Thomas Bros. Page & Coordinates: Page: , City ( ) County 2. Roads affected (closed/partially blocked 3. Detailed description size-type-quantity-chemical-trade name 4. People involved: Number: Area involved: Victim statistics: Injured Dead Uninjured ' 5. Carrier involved: Truck( ) Train( ) Plane( ) Bus ) ShiPT7Pipeline( ) Carrier Owner: (name/address) Property/Material Owner: 6. Agency(s) on the scene: Fire Law CHP Caltrans USCG ' WQCB( ) EPA( ) EMS( ) Env. Health( ) AQMD( ) Ambulance( ) Fish & .Game( ) Nongovt. Agencies on the scene: Owner( ) Carrier( ) Pipeliners( ) IT( ) Clean Bay( ) Shipper( ) Consignee ( ) Others: C. ACTIONS ' Agency s) Alerted: Other Agencies -Contacted/Notified: Agency Time Phone # Used Person's Name CHEM TREC( ) 1 . OES, Sacto Poison Center( ) ' 2. CCC EnvHlth 3. Air Qual . 4. Water Qual . ' 5. OES Dir. 6. CCC EMS 7. CCC Pub Wrks ' 8. Comm Chief 9. CCC Admin. 10. CCC PIO D. REMARKS me ni,? i „-, INCIDENT LOG Attachment 4a ' *i.c. TIME CONTACT'S PHONE NOTES o.q. NAME NUMBER Information, Subject, Details etc. incoming messages/call~ 0,fl ou t.gu i ng /( a 1 1 ' Exhibit 3 ' EQUIPMENT TYPES AND QUANTITIES FOR INITIAL RESPONSE The equipment outlined in this document is not mandatory but is suggested as an adequate level of protection for reasonably equipped agencies. 1 - Law Enforcement Agencies a - Protective Equipment (1) Five hazard environmental suits (2) Five positive pressure self-contained breathing apparatus (3) Neoprene gloves (4) Other protective clothing ' five shoe covers five respirator hoods five face shields five ear protectors ' (5) Reflective tape (6) Five extinguishers capable of handling class A, B, C, D fires ' (most agencies already carry in their patrol cars) (7) PH indicator paper - Two smoke granades (8) Medical/First Aide First Aide kits (most agencies already carry in heir patrol cars) b - Communication Devices (1) Radios car and portables access to citizens band (2) Other Devices bullhorn or PA systems in patrol cars tape/cassette recorder c - Recording Devices (1) Camers (2) Linen tags (3) Grease pencil (4) Clip board (5) Lumber crayon d - Supplies and Support Equipment ' (1) Hand cleaner, waterless (2) Spare batteries ' (3) Field glasses (4) Flashlights/handlights (5) Radio charger ' (6) Reflective triangles 1 ' e - Reference Materials (1) Maps ' topographic highway access to perimeter fan overlay (2) Thomas Brother' s Map (3) Reference Library All responders should carry the U.S. Department of Transportation ' Hazardous Materials Emergency Response Guide Book and the National Fire Protection Association Fire Protection Guide on Hazardous Materials. 2. Fire Departments a - Protective Equipment (1) Suit and protective clothing hazard environmental suits/encapsulated (including butyl rubber and neoprene) ' fire entry suit (2) Positive pressure self-contained breathing apparatus ' (3) Neoprene/butyl rubber gloves ' (4) Other protective clothing - normally on fire apparatus . coveralls raingear high visibility vests ' hard hats/helmets boots, turnout shoe covers ' respirator hoods face shields safety harness turnout pants/jackets ' I/D clothing and vest (fire command post) b - Leak Control Equipment ' (1) Patches/adhesive/fabric bungs ' epoxy kits caulking patches sealants (2) Tape/rope reflective tape ' rope ' 2 ' (3) Connective Pieces wood/rubber plugs hose and gasoline clamps ' (4) Sorbents and containers bag sorbent diatomaceos earth - 40 lbs. c - Suppression Equipment - normally on fire apparatus (1) Foam and required delivery systems (2) Extinguishers capable of handling class A, B, C, and D fires ' d - Hand tools, non-sparking screwdrivers hex key/allen ' square end crescent flat head pipe phillips head bung wrenches socket hammer open end box box end medium to ground (grounding device) pliers slip joint, needlenose, channel lock, side cutting, vise grip, battery, dike hammers regular/claw rubber mallet bolt cutters shoring kit wire snippers manhole tools putty knife tin snips ' tape measure socket set wood/metal chisels plastic pipe crimping spanners ' e - Containment/cleanup equipment (excluding hand tools) non-sparking Shovels square point ' Pry bars/hooks heavy duty bars safety line 1 3 Brooms sweep T-wrench lantern/mounted lights ' scoops scraper tarps vacuum cleaner funnel 2000 lbs. come-along and chain ' electric wrench chemical bucket (butyl rubber) squeegies access to heavy equipment ' fencing wire roll ladder ' Jacks heavy duty - S ton hydraulic ' Axes fire-fighting pick f - Monitoring Equipment Hydrocarbon/gas detector ' PH indicator paper Radiation detainer/dosimeter g - Medical/First Aide first aide kits resuscitator towels/blankets ' eyewash shower decontamination wading pools or canvas to make same h - Communication Devices (1) Radios portables and vehicle mobile phone (2) Other Devices bullhorn/megaphone tape/cassette recorder ' 4 i - Recording Devices Camera Linen tags ' Grease pencil Clipboard Lumber crayon j - Supplies and Support Equipment Waterless hand cleaner Spare batteries Bucket Field glasses Flashlights/handlights Plastic/plexiglass sheets ' Radio charger Lightwater Extension cords Ladders ' Reflective triangles Power supply, as needed ' k - Reference Materials (1) Maps topographic highway access to perimeter fan overlay (2) Thomas Brother's map (3) Reference Library ' All responders should carry the U.S. Department of Transportation Hazardous Materials Emergency Response Guide Book and the National Fire Protection Association Fire Protection ' Guide on Hazardous Materials. 3 - Hazardous Materials "High-tech" Units Each "high-tech" vehicle should be properly identified, equipped with red ' light and siren and have the following materials in it: a - Protective Equipment (1) Suit and protective clothing Two hazard environmental suits/encapsulated Two splash aprons ' 5 1 ' (2) Breathing Apparatus Two positive pressure self-contained breathing apparatus, plus spare bottles Two 5-15 minute escape masks (3) Four pair neoprene/butyl rubber gloves (4) Other protective clothing coveralls raingear high visibility vests goggles hard hats/helmets boots, turn out (fire) ' shoe covers respirator hoods face shields safety harness ear protectors b - Leak Control Equipment (1) Chlorine kits - tank repair access to: ' "A" kit (100-150 lb. cylinders) (2) Bungs gasket compounds epoxy kits caulking patches, assorted ' sealants (3) Tape ' teflon thread friction electrical box sealing/packing ' reflective rope ' (4) Connective Pieces Pipe pieces, union, caps, etc. in small amounts wood/rubber plugs ' pipe joint clamps hose and gasoline clamps screws (assorted) nuts and bolts (assorted) washers (assorted) clamps (assorted couplings (assorted) 6 ' c - Suppression Equipment Two 20-lb extinguishers capable of handling Class A, B, C, and D Fires ' d - Hand tools, non-sparking Screwdrivers square end ' flat head phillips head Wrenches hex key/allen adjustable end bing crescent socket pipe open end box basin box end bung socket Brace drill set punch set ' Pliers slip joint needle nosed ' channel lock side cutting vice grip battery dike ' Hammers ball peen regular/claw ' rubber mallet Bolt Cutters wire snippers putty knife medium to ground (grounding device) ' e - Hand Tools tape measure files ' wood/metal chisels man hole tools tine snips ' pipe crimping/freezing tools .f - Containment/cleanup Equipment shovels ' 2 square point 2 round point 7 ' f - Containment/cleanup Equipment shovels 2 square point 2 round point ' pry bars 4' - 6' Hay Hooks Pumps large or drum hand Rope ' Brooms push sweep T-wrench lantern/mounted lights ' hand truck scoops scraper (tile) ' tarps vacuum cleaner funnel drum sliding straps drum lifting & transfer tool drum liners chemical bucket squeegies Jacks ' heavy duty hydraulic g - Monitoring Equipment (1) Chemical Monitoring ' Oxygen indicators hydrocarbon/gas detector or explosimeter gas samplers with detection tubes ' pH indicator paper water sample test kit radiation detector/dosimeter ' sample containers and preservatives coolers for storing samples gas chromatograph 8 (2) Environmental Monitoring Taylor anemometer compass recording cup and vane anemometer with 10 meter telescoping mast h - Medical/First Aide First Aide Kits i - Communication Devices (1) Radios hand-held portables and plastic bag covers mobile phones vehicle radio (2) Other Devices megaphone trape/cassette recorder j - Recording Devices ' Camera, flash unit & film 35 mm, ASA 400 - color grease pencil stationary clipboard blackboard lumber crayon k - Supplies and Support Equipment Waterless hand cleaner spare batteries bucket ' field glasses flashlights/handlights lightwater ' extension cords calculator reflective triangles lantern/emergency lights chemical light sticks power supply clean, dry rags ' 1 - Reference Materials ' Maps topographic pipelines (sanitary & storm sewers) highways perimeter fan overlay Thomas Brothers Map 9 1 ' Lists/Plans equipment resource list emergency phone list chemical facility pre-plans ' local contingency plans Reference library ' All responders should carry the U.S. Department of Transportation Hazardous Materials Emergency Response Guidebook and the National Fire Protection Association Fire Protection Guide on Hazardous Materials. A specialized response vehicle should carry a broader technical library, typically consisting of about a dozen books. ' 0164 1 1 1 10 ' Exhibit 4 ' CONTRA COSTA COUNTY HAZ/MAT LINEAR CHART OF RESPONSIBILITY (MATRIX) I. PURPOSE ' The purpose of the Linear Chart of Responsibility is to establish and identify federal, state and local responsibilities and activities required to minimize the damage to human health, natural systems, and property caused by the release or potential release of hazardous materials in Contra Costa County. II. OBJECTIVES The objectives of this Matrix are; 1 - To summarize the pre-emergency preparations, concept of operations, organization, protective actions and supporting systems required to implement this plan. ' 2 - To establish lines of authority/coordination when the plan is in effect. SCOPE 1 - The responsibilities and activities outlined in this Matrix will be in effect, as needed, throughout Contra Costa County--the incorporated cities, the unincorporated areas and private property. ' 2 - All agencies, in and around Contra Costa County, that may have a direct or indirect affect on the mitigation of a hazardous material release are included in this plan of initial actions. 3 - Major areas of responsibility are identified and assigned ' to appropriate agencies for the initial period of operations. The initial organization will evolve into a coordinated combination of responsible agencies as the ' expediency dissolves and other agencies are integrated into the operations. i i 3 IV. DEFINITIONS: 1 - SCENE MANAGEMENT includes the identification of needs, ' establishment of priorities, procurement of resources, utilization of personnel. coordination of operations, and the direction and placement of emergency equipment. ' 2 - COMMUNICATIONS to establish an on-the-scene communications system from a command post location and coordinate communications off-site with the various support and resource agencies (i.e. CCC Mobile Unit). 3 - COORDINATION (C.P.) - The establishment of a coordination ' position and system to manage the emergency scene. 6 - WIZARD ASSESSMENT - To involve proper resources to make decisions on dangers and potentials of hazardous materials. 5 - EVACUATION - The process of removing citisens from a hostile or potentially hostile atmosphere or situation. Shelter is not included in the initial action. 6 - NOTIFICATION - The process of informing proper authorities, ' departments, divisions. agencies and districts systematically as the hazardous incident requires. ' 7 - PUBLIC INFORMATION - The act of releasing information concerning a hazardous material incident to the public. County EOC (if operational). media or other persons not Included in the Matrix or not considered as a support ' agency or person. 8 - ACCESS TO REMOTE AREAS - Provide and maintain ' transportation means. to and from hazardous material Incident, situations and/or locations. ' 9 - FIRE CONTROL - Those activities that are necessary to confine, extinguish or protect uninvolved citizens or property from a hostile fire. Activities necessary to prevent ignition. 10- CONTAINMENT - Those immediate activities involved in confining material to its immediate influence and ' preventing further contamination. 11- EMERGENCY MEDICAL CARE - Immediate first aid treatment and triage. Securing transportation for further treatment and definitive care. 12- PRODUCT I.D. - The action of .ittempting to identify the material and its characteristics. and the securing of resources to obtain this information. 13- REMOVAL/PICK-UP - The physical removal of hazardous ' materials from the environment. 14- HIGHWAY MAINTENANCE - To insure proper restoration and maintenance of public streets and highways. 15- RADIOLOGICAL MONITORING To provide monitoring and evaluation of a radioactive hazard. Advise on containment ' procedures, and •contact proper state and federal authorities. ' 16- RESCUE - Those activities that remove victims from a source of harm or potential harm from any given situation. 17- SCENE ISOLATION - The securing of the scene and its ' perimeters as to prevent unauthorized persons from entering (or exiting) or becoming involved in a hostile atmosphere or sitatuion. 18- TRAINING/INTERAGENCY - To coordinate the development of the initial and subsequent on-going interagency training of all agencies or departments involved in this committee. 19- EMERGENCY PRODUCT REMOVAL - To make necessary arrangements to insure proper disposal of hazardous or potentially ' hazardous material and coordinate the various channels of funding available. ' 20- CRITIQUE/FOLLOW-UP - To provide agencies involved a suitable site for critique and format for the on-going improvement of hazardous material incidents. 21- RESOURCE COORDINATION - the act of organizing, requesting and dispatching resources not customarily available at the scene of a hazardous material incident as requested by the Scene Manager. ' 0141A EXHIBIT 4 HAZARDOUS MATERIAL INCIDENT RESPONSIBILITY MATRIX ' LOCAL GVMT STATE GVMT FEDERAL GVMT EMERGENCY ACTIVITIES LE FA EH OES EMS PW FIG C-T CG Scene Management P S S Z Sg P4 Scene Isolation P S S Z S3 14 Evacuation P S S S Communications P S S PZ S3--- 14 Public Information P S S S S-A Access to Remote Areas P S S ' Rescue S P S 24 Containment P S S P3 Fire Control P PA Product I.D. Coordination S P S Z P3 24 Hlth S Env. Haz. Asmt. S S P Z 4 Decontamination S P S 14 Radiolo ical Mon. S P S P4 Emergency FroduCt Removal 7 S S 3 F4 Resource Coordination S S P S Pg 14 Notification S S P S3 ' Medical Care S S _ S P 14 NON EMERGENCY ACTIVITIES ' Interagency Training S S S P S S S S S Critique - Follow Up S S S P S S S S 'S LEGEND: ' P - Primary agency to coordinate activities in local incidents PZ - Primary agency to coordinate if environment impacted. P3 Primary agency to coordinate on state highways. P4 - Primary agency to coordinate on navigable waterways. ' S - Support agency having; capabilities to assist agencies with primary responsibility. LE - Law Enforcement FA = Fire agencies EH Environmental Health UES Officu of Emergency Services EMS- Emergence Medical Services 11W - 110A le Works F/t:- Uehartment of Fish and Game C=1- Lal-Tram LG - t:.,:�tit Guar.l THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on June 7, 1983 by the 1bNowhg vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT. Notice of Lease Termination The Board having received a letter dated May 18, 1983, from Robert M. Greenhood, P. 0. Box 2085, South San Francisco, California 94080 giving notice of termination of the County's lease of premises at 1980—E Olivera Road, Concord, California, under lease agreement dated April 11, 1978, and requesting pay— ment of the sum of $1,030 for the period from May 1, 1983, to the date of termination; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Public Works Director and County Counsel. 1 bertby eermy that tMs Is a ftwend taint Ge an action taken and entered on the Mkufta N MN Boaro of Supz:y:so on the dale shorrrt. ATTESTED: '7 J.R. OL Ct , C:.J:'.?Y CLERK and ex orcin C:er.', ;the Board Dr ". Dept: Clerk of the Board cc: Robert M. Greenhood Public Works Director County Counsel County Administrator 280 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY: CALIFORNIA .Adopted,this Order on June 7, 1983 — !by the IoNowkg wMr AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Interim Report of Contra Costa County Grand Jury The Board having received a letter from Judith Rooney, Foreperson, 1982-1983 Contra Costa County Grand Jury, transmit- ting an Interim Report dated May 19, 1983, on the CountyEmployee Suggestion Awards Program and the Central Services Division of the County Auditor-Controller's Department; IT IS BY THE BOARD ORDERED that said report and the recommendations contained therein are REFERRED to the County Administrator and County Auditor-Controller. I p!eMby cortffy that this is a tr+w andCotraatCW*f e..-ccvon tahon Bird ermmd on the minus Of the Wad of Superviso on the date shown. ATTESTED: kimil g. 2 ds -- J.R. ASTON, COUNTY CLERK and ex officio Clerk of the Board By_..- t_ .Deputy Orjg. Dept,: Clerk of the Board cc: Grand Jury Administrator .Auditor 281 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdOpM this OnW on June 7, 1983 , by ft f wowft MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: Supervisors - None ASSENT: Supervisors - None SUBJECT. Establishment of Children's Trust Funds The Board having received a letter dated May 16, 1983, from Claude E. Finn, Deputy Director, Adult and Family Services, State Department of Social Services, providing information with respect to Assembly Bill 2994 (Chapter 1399, California Statutes of 1982) which became effective January 1, 1983, and which establishes a permanent source of funding for child abuse and neglect prevention and intervention programs by adding a $4.00 surcharge to the current base fee of $4.00 for certified copies of birth certificates, $4. 00 of which (less collection costs) will be paid into a county children' s trust fund or to the State Children's Trust Fund as prescribed by the statute; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Welfare Director, Health Services Director, County Counsel and County Administrator. 1 hereby certify that"le a true andcon aetcW d an action taken and entered on the ngnu%s of the Board of Superriso on the date shown. ATTESTED: 7 l �3 J.R. OLCA, COUNTY CLERK arcd ex Q-.Gwo Cleric of flee Board By D Dimly Ori0. Dept: Clerk of the Board cc: Welfare Director Health Services Director County Counsel County Administrator County Clerk--Recorder 282 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the followl. vob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: State Water Project's Water Supply The Board having received a letter from Ronald R. Esau, President, State Water Contractors, 1121 L Street, Suite 1000, Sacramento, CA 95814, expressing concern over the State Water Project' s present inability to meet contractual water supply obligations, and transmitting for comments and suggestions a copy of the State Water Contractors' "Discussion Paper on Completion of the State Water Project"; and IT IS BY THE BOARD ORDERED that said discussion paper is REFERRED to the Water Committee (Supervisors McPeak and Torlakson) and the Public Works Director. I hereby certify that thb Is a tswandeawetowee M aetlon taken and entered on VW MkMd a of VW Board of Supc:!--^.on the date dmmL ATTESTED: lfyj j.R. 0 COUNTY CLERK and :z o_::,;:o Clerk of the goad By s p� Daputy Orig. Dept.: Clerk of the Board CC: Water Committee members Public Works Director State Water Contractors County Administrator 283 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 . by the iollowirp aoN: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT. Juvenile Justice and Delinquency Prevention Projects The Board having received a communication dated May 23, 1983, from G. Albert Howenstein, Jr. , Executive Director, Office of Criminal Justice Planning (OCJP) , transmitting information and guidelines for the preparation of concept papers for projects eligible for 1983 Juvenile Justice and Delinquency Prevention Formula Grant Funds (Statewide Emphasis) which will become avail- able on or about October 1, 1983; and Mr. Howenstein having advised that concept papers fall- ing within the guidelines must be received by OCJP by 5 p.m., June 24, 1983; 1T 1S BY THE BOARD ORDERED that said material is REFERRED to the Executive Director, Criminal Justice Agency, and the County Administrator. 1 hwraby cant,that this 4 a trw and c O CO/y M an action bken and entof or.tha falnutaa Of"W Board of Supervisors n the da:o rho*n. ATTESTED: 7 i3 J.R. OLSSON, CCJN TY CLERK and ex oh4o Clerk o1 Un Board BY ". Dept: Clerk of the Board CC: Executive Director, CJA County Administrator 284 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the kftwkV vaft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Bonding Requirement for Well-Drilling The Board having received a letter dated May 20, 1983, from Roy W. Mays, Attorney at Law, 300 East Leland Road, Suite 202, Pittsburg, CA 94565, expressing dissatisfaction with the $5,000 bonding requirement of the County for the drilling of wells, and voicing the opinion that the burden of the bond is being placed upon the consumer, for whom the bond is intended to protect; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Health Services Director and County Counsel for report. 1 hereby codify that this M•um and mfectem of an action taken and entered on the and MM of dw Board of Supwvlso on the date shown. ATTESTED: J.R.OLssoN,COUNTY CLERK and ex ciflc(o Cea-k o:thQ Bosrd By_ DepWy Orip. Dept.: Clerk of the Board cc: Roy W. Mays Health Services Director County Counsel County Administrator 285 /;7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT- East Ramp Tiedown Fees at Buchanan Field The Board having received a May 18, 1983 letter from Ruth Schifferle, Ph.D. , an instructor at Contra Costa College and a private pilot, questioning the proposed East Ramp tiedown rate increase at Buchanan Field and requesting that the Board require proper documentation of need before granting an increase; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report. The shy catftowaftbakweed ei dowe# angpi'Aptolm"aid MMnd086001101"Ofew Dowd of Supwvkm oa Ow ddb dWW& ATTESTED.- -7, /943 JA.OLSSA,coutfry CUSIM and ex offido=a!;of 09 Dowd _6 22t"' U Orig. Clerk cc: Rat�--Sc' hifferle Public Works Director County Administrator 286 P?./JQ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' 1983 Adopted this Order on June 7, , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: CETA Program Performance Assessment The Board having received a letter dated May 23, 1983, from Lawrence E. Jackson, Federal Representative, U. S. Department of Labor, 450 Golden Gate Avenue, San Francisco, CA 94102, trans- mitting a summary of said Department 's performance assessment of Contra Costa County's CETA program for the second quarter of Fiscal Year 1983, and requesting a response with respect thereto; IT IS BY THE BOARD ORDERED that the aforesaid communica- tion is REFERRED to the Director of Manpower Programs for response. f hereby prtdy that thialea true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 7 //r j'j_ J.R. OLSSWZ, COU.)Z T%,CLERK and ex officio Clerk of the Beard By aOp DopuV Orig. Dept.: Clerk of the Board cc: Manpower Director County Administrator 287 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None i SUBJECT: Assessor's Parcel 193-700-041-0 The Board having received a letter crated May 25, 1983, from Walter D. Goggin, Manager of Properties, East Bay Municipal Utility District (EBMUD) advising that the subject parcel is owned by EBMUD, is exempt from payment of taxes, assessments, or penalties applied for fiscal years 1981-82 and 1982-83, and requesting that the Board cancel any assessments, taxes and penal- ties which may have accrued on said parcel; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the County Tax Collector-Treasurer for response. l ha"►ow tp"this k e huamM eopm con of an a con taken and a ft on YW INkades of the Board of Sup?-,ON, on the dde shown. ATTESTED: 3 J.R. OCOUNTY CLERK and ttx officio Clerk of the Board By .Daputy Orig. Dept.: Clerk of the Board CC: EBMUD Tax Collector-Treasurer Assessor Administrator _ _ 288 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on June 7. 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: 1983-1984 Fiscal Year Proposed Budget for Local Agency Formation Commission. The Board having received a May 16 , 1983 letter from Dewey E. Mansfield, Executive Officer, Contra Costa County Local Agency Formation Commission, transmitting the budget in the amount of $159, 210 as adopted by the Commission for fiscal year 1983-1984; IT IS BY THE BOARD ORDERED that the aforesaid proposed budget is REFERRED to the Finance Committee and County Administrator. fANe.61.-,VrsMj!fwtai to aftsWWaonratcwof an 20ior:zdm and W*Wsd on 00 mbu"of Me goad of srpsrw or on the dal*Showa ATTESTED: A''"" 1 ,0j J.R. O ON, COUNTY CLERK and ex officio CNNc of Me Board er . now Orig. Dept.: County Administrator Cc: Local Agency FormatioCommission Q 289 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order On June 7, 1983 by the tolloeritp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: CSAC Activities on Federal Disaster Assistance The Board having received a May 31 , 1983, letter from Joe Cucchiara, Chairperson, Board of Supervisors, County of Santa Cruz, 701 Ocean Street, Santa Cruz, CA 95060, outlining the California Supervisors Association of California (CSAC) Caucus activities regarding Federal Disaster Assistance to begin on June 8, 1983, in Washington, D.C. , and requesting the Board to consider ways of participating in the caucus; and Board members having expressed the need to have a Board member represent the County's interests at the June 8 meeting, and Supervisor T. Powers having indicated that he would be avail- able to participate in the discussion in Washington; IT IS BY THE BOARD ORDERED that the actions of CSAC relative to seeking full recovery needs for California's disaster counties are hereby ENDORSED. IT IS FURTHER ORDERED that a letter be sent to the County's Congressional Delegation conveying the County's position on same. IT IS FURTHER ORDERED that Supervisor Powers is AUTHORIZED to travel to Washington to represent the County's concerns on this matter. fNanby coaffy that this 12,2 trueawconvelowaf an action taken end entered on the r g7uW of p» Board of Supe:?:c•.. -;,tip::�:�shown. ATTESTED• J.A. E'=. ,ERK and ex vi;:�. , �t t 6 8ERK i Orig. Dept: CC: Board of Supervisors County of Santa Cruz County Administrator Supervisor Powers 230 .1..�.�. THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Omer on June 7, 1983 . by Ow hollowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Update on Proposition 2 Policies The Board having received a letter dated May 27, 1983, from Norma Phillips Lammers, Executive Officer, State Board of Corrections, 600 Bercut Drive, Sacramento, CA 95814, transmitting updated information on Proposition 2 policies being developed by the State Board concerning allocation of funds from the "County Jail Capital Expenditure Fund, " encouraging written comments with respect to the draft regulations, and advising that final applica- tion forms will be out in early August; IT IS BY THE BOARD ORDERED that said information is REFERRED to the County Sheriff-Coroner and the County Administrator. 1 hasby cash►am a*Is o WWw+dewnofOWa an SCUM f"n cid ankw"on aw agnu a of aw Bowd of SuporwaW dde show . ATTESTEDon: 7lf,13 J.R.OL CCN, COUW"rY CLERK and*x officio Ckrk of iho Beard my X_ Orig. Dept.: Clerk of the Board cc: County Sheriff-Coroner County Administrator 29111 r. • ' BOARD OF SUPERVISORS 11710M1: M. G. WINGETT, County Administrator Cwt �A Ilra Coga DATE: June 3, 1983 QxM SUBJECT: RECOMMENDATIONS CONCERNING 1983/84 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM Recommendations 1. Set a public hearing on 1983/84 Subvention Program funding as required by W&I Code Section 1815(b) . It is recommended that this public hearing be held on Tuesday, June 14, 1983 at 10:30 a.m. 2. Subsequent to the public hearing, consider the adoption, as part of the County's 1983/84 budget, of the County Justice System Subvention Program Advisory Group's recommendations 1 and 2 as detailed in its report of June 1, 1983 as follows: Recommended Project Approved Amount Criminal Justice Agency, PLANNING, COORDINATION, 115,363 EVALUATION AND ADMINISTRATION $ District Attorney, PERFORMANCE OF AB 3121 FUNCTIONS 244,356 Public Defender, DEFENSE OF JUVENILES 73,263 Probation, HOME SUPERVISION 120,545 Brentwood/Antioch Police, Sheriff, EAST COUNTY YOUTH 79,435 AND FAMILY SERVICES Probation, BOYS' RANCH SUBSIDY 646,267 Health Services, DETENTION FACILITY MENTAL HEALTH SERVICES 142,994 Friends Outside, (Sheriff), FRIENDS OUTSIDE 34,323 Battered Women's Alternatives, OFFENDER TREATMENT PROGRAM 23,442 District Attorney, ADULT PRE-TRIAL DIVERSION 174,219 Total $1,654,207 3. Do not allocate, at this time, 1983/83 carryover and direct the County Administrator to prepare a report to the Board recommending the use of such carryover after legislative and fiscal uncertainties concerning the availability and amount of these funds have been settled. CONTINUED ON ATTACFWNT: _2L YES S1GKATURE: X RECOA*4ENOAT1oN Or COUNTY ADM1NiSTRATOR - RECOF4NENDAT1kr Or BOARD camTTtE .X APPROVER: O S 1 GNATURE S ACT 1 ON OF BOARD ON: k't'L APPROVED AS RECOMMENDED OTTER v y VOTE OF SuN4CRV 1 S=RS 1 HEREBY CICIIT 1 rY 7M11T TM 1 S IS A TRUE UNANIMOUS I MOUS (ABSENT r� AND CORRECT ODr1f Or API ACTION TARN AYES: AND ENTERED ON THE MINLRZS Or M 1102!)n NOES: or SUPERVISORS ON M VATS 04 MV. ASSENT: ATTESTED 7, ABSTAIN: rft. OLSOM. cow" CLERK AND EX Orr1C10 CLERK Or M BOAC oleIa. Corr: CC: Criminal Justice Agency County Justice System Subvention O1CPLfr Program Advisory Group Auditor-Controller ' i RECOMMENDATIONS CONCERNING 1983/84 COUNTY -2- June 3, 1983 JUSTICE SYSTEM SUBVENTION PROGRAM (continued) 4. Authorize the County Administrator or his designee to execute or, behalf of the County those contracts required to implement the following approved projects: Recommended Organization Approved Amount Criminal Justice Agency $115,363 Brentwood Police Department 79,435 Friends Outside 34,323 Battered Women's Alternatives 23,442 Background and Justification This office has reviewed the report of the County Justice System Subvention Program Advisory Group, dated June 1, detailing its recommendations to your Board for 1983/84 funding. We support the decision of the Advisory Group to consider only continuing projects for 1983/84 funding and we believe that the projects submitted for approval are effective projects worthy of continued funding. Two competing bills that could determine the shape of the AB 90 program for fiscal year 1983/84 are being considered by the Legislature. These are the justice system block grant bill (SB 789 - Lockyer) , which is supported by your Board and by CSAC, and AB 1635 (Johnston) which is supported by the Administration. The latter bill would radically restructure AS 90 into four categorical programs with increased program requirements and paperwork and decreased discretion in terms of your Board's ability to allocate funds consistent with locally-determined needs. CSAC has been attempting to negotiate a compromise between these two competing approaches and it appears that one may be at hand which would permit the AB 90 program to continue next year as currently being recommended by the Advisory Group. Until this legislation is passed, this County will not know the extent of its authority to use 1982/83 carryover next year and under what restrictions. In addition, the amount of carry- over available will not be known until July. For these reasons, the office suggests that the recommendation of the Advisory Group with respect to carryover not be acted upon at this time and that 1982/83 carryover be held in reserve until such time as this office can consider this matter in the light of the pending legislation. 293 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983_. by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Proposed 1983-1984 Budgets for County Special Districts The Board having received a May 27, 1983, memorandum from Donald L. Bouchet, County Auditor-Controller, transmitting the proposed budget requests for County Special Districts (other than Fire Districts) for fiscal year 1983-1984; IT IS BY THE BOARD ORDERED that the aforesaid budget requests are ADOPTED as the proposed budgets for the County Special Districts for the 1983-1984 fiscal year and same are REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) and the County Administrator. f1jem iyponythatthisisatrueandewaetcopyof an action token and entered on the minutes of UN board of Supervisors on the dote shown. ATTESTED _ 7 �f' ....... J.R. VC'iERK and ex a:: rJ%: Ci_:i of the Board By , Deputy Orig. Dept.: cc: Finance Committee County Administrator Auditor-Controller TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on June 7, 1983 by the toNowinp vote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Subdivision 5833, Walnut Creek Area The Board having received a letter dated May 27, 1983, from Roger D. Simon, Attorney at Law, 141 Flora, Suite 14, Walnut Creek, CA 94595, appealing the Board's approval of the final map of Subdivision 5833, Walnut Creek area (Resolution No. 83/757 adopted May 17, 1983), conversion of a 60 unit apartment building to condominium units; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Director of Planning and County Counsel for report. 1 hemby cwtif y that this Is a tnw ind cornet a e# an action taken and a^icred cr.:ho-:nubs of tln Board of Supervisors cr.t c C tc zi::own. ATTESTED: Ify3 J.R.OL SON-, COUV'I TY =C-RK and ex officio Clc:::of t.x Board By �`'' 4:16 .Dept Orig. Dept.: Clerk of the Board CC: Roger D. Simon Planning Director County Counsel Public Works Director County Administrator 295 THE BOARD OF SUPERVISORS OF CONTRA COSTA %A#UWV, CALIFORNIA Adopted this Order on June 7, 1983 by the vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Proposed Ordinance Code Amendment for Installation of Tennis and Sport Court Lights in Residential Areas The Board on October 12, 1982 having referred to the Director of Planning and County Counsel a letter from Eric and Norma Bramstedt requesting consideration of a county ordinance which would require a land use permit for the installation of tennis and sport court lights in residential areas; and The Board having received a May 5, 1983 memorandum from the Director of Planning and County Counsel indicating that County policy and administration of the County Zoning Ordinance have allowed the installation of tennis and sport courts as accessory uses to residential properties and proposing for Board consideration an ordinance code amendment which would require the securing of a land use permit for the installation of certain exterior lighting; IT IS BY THE BOARD ORDERED that the proposed ordinance code amendment is REFERRED to the County, San Ramon Valley Area and Orinda Area Planning Commissions for public hearings. n«rs,►arsly r�.r aWk w.tn�.asle+er11gower en swion a+ -&W«is- aneembKosalow bo na of ssv«-Wrs r' � p ATTESTED: J.R. OLSSON, COUNTY CLERK .end ON chysio C1W*o100 Mord my .DONNY Orig. Dept.: Clerk of the Board cc: County Planning Commission San Ramon Valley Area Planning Commission Orinda Area Planning'Commission Director of Planning County Counsel Eric & Norma Bramstedt 296 96 County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by 110 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Complaint with Respect to Violations of Building Regulations and Zoning Ordinances, Danville Area The Board having received a May 13, 1983 letter from Robert L. Bowen, 910 E1 Rincon Road, Danville, California 94526, alleging violations of building regulations and zoning ordinances with regard to construction work undertaken by his neighbor; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Buil.'ing Inspection and the Director of Planning. Jtooft can&twok/sarnasneewra t"Wer an scion wan sw«Nand an Me sbM..of Me /nand or SupwW on M.r0a MA - ATTESTED. `P3 J.R. OLSSON. COUNTY CLERK .end ex off"Clark o/No ford l ' or . Dow ". Dept: * Clerk of the Board cc: Robert L. Bowen Director of Building Inspection Director of Planning County Counsel County Administrator 297 F; { 1 e'C BOARD Of SUPE RV Il jRS ?am: M.G. Wingett Q „ra C )ga %TE: May 31, 1983 QxM JSJECT: Proposed Fee for Responding to Residential Burglar Alarms PEC 1 F i C REOUE ST(S j OR RECOWE1'DAT 1 ON(S) A MCKWVOUPD AND JUSTIFICATION REQUEST Direct County Counsel to draft ordinance concerning a proposed fee for responding to residential burglar alarms or refer to Board Committee for recommendations. BACKGROUND AND JUSTIFICATION Reference is made to your April 12, 1983 Board Order referring the matter of the investigation to determine the feasability of charging a fee to home owners when the Sheriff-Coroner responds to a burglar alarm. At the request of this office, the office of the County Sheriff-Coroner has prepared a report with attachments describing the procedures currently used concerning responding to burglar alarms. The Sheriff has also described a specific proposal for charging a fee for responding to residential alarms, which set forth the recommendation that certain criteria should be established prior to a charge being made for response to a residential alarm. In the report, the Sheriff points out that additional consideration will have to be given to "commercial" alarm situations', specifically in regards to developing a "no-response" criteria for commercial establishments. It is our view that the false alarm notification procedures utilized by the Sheriff's Department are fair and reasonable. It is also our view that the imposition of a charge as recommended by the Sheriff after response to two false alarms in any calendar quarter is fair and reasonable. It is recommended, therefore, that your Board either direct County Counsel to draft an applicable ordinance covering this matter, or that you refer it to a Board committee for further review and recommendation. 00, _ONTINUCO ON ATTAC►M ENT: __X YES SICNATUR Z.4 X RECOMMCNOATION OF COUNTY ADMINISTRATOR RECOMMENDATION Or HOARD COMMITTEE _.x APPROVE _-20TNER S IGNATURC S : /Z.t ACTION OF pOARD ONw June4;1 19-83 APPROVED AS RECOMMENDED OTHER Directed County Counsel to draft ordinance concerning proposed fee for responding to residential burglar alarms which would also be applicable to commercial burglar alarms. VOTE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE X UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AND ENTERED ON TW M I FAMES OF TW BOARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE S OWN. cc: County Administrator ATTESTED June 7, 1983 County Counsel J•R. OLSSON, COUNTY CLERK Sheriff-Coroner AND ex OFFICIO CLERK OF TI-E soARD Auditor-Controller /4 BY .DEPUTY �G:�0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Solid Waste - Mandatory Collection Ordinance The Public Works Director having advised that: In response to several citizen complaints and as referred to the Solid Waste Commission by the Board, the Commission investigated a Mandatory Collection Ordinance as a means of reducing solid waste storage problems and illegal dumping. The Commission studied several alternative solutions to the problem. Increased enforcement by the Department of Health Services of existing laws and ordinances is not the preferred solution because the Department is presently enforcing the regulations to the fullest extent possible without violating the rights of individuals and providing for due process of law. Another alternative considered was the establishment of a special district in specified areas where local government contracts for solid waste collection and collects all residential wastefram the area with prepayment of service on the tax bill. This was unfavorable to the Commission because there may be dumping from areas outside the district in the district, and the service fee would appear on the tax bill. Enactment of a Mandatory Collection Ordinance for unincorporated areas of the County was the preferred solution because it is preventative, provides for additional enforcement measures to aide in alleviating solid waste problems, it is easily understood by the public and will raise the public consciousness of the problem. It was determined that the Mandatory Collection Ordinance should not require prepayment or collection of costs on the tax bills, and it should contain an exemption provision. The Solid Waste Commission unanimously recommended that the Board of Supervisors enact a Mandatory Collection Ordinance and encourage cities and sanitary districts to do likewise. The Public Works Director recommends that the enactment of a Mandatory Collection Ordinance be referred to the Internal Operations Committee for further review with input from County Counsel, the Department of Health Services, and the Public Works Department. IT IS BY THE BOARD SO ORDERED. 1 well ewMlyrIMRMNrIsat�woMaowwala�ol SR aeMon Wcon and galeM w w enols.M w bowl of&*ewm s on w rr doom ATTESTED:_ JUN 2 1983 J.R.OLS ON.COIN "CLOK �qc oMkio Clwk of an O wd �y .0spdy �e M.Herman ORIG. DEPT.: Public Works-EC cc: Administrator Public Works Director and Accounting Division County Counsel Health Services Department Solid Waste Commission, (via PWO) 299 ES:man.collec.27.t5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .1ina 7. 1083 . by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Extending the Date to Receive Sealed Proposals of Part Two of the Scope of Work for Assessment District 1981-1. (Alamo Oaks Sanitary Sewer.) On May 17, 1983, the Board of Supervisors, by Resolution No. 83/772 authorized the advertising for bid proposals for Assessment District 1981-1. These sealed proposals were to be opened on June 16, 1983 at the County Public Works Department. Delays in notification to the contractors on Part Two of the Scope of Work, the installation of sanitary sewer and appurtenances, requires that the opening of the proposal on that portion of the work be delayed to June 23, 1983. The Board hereby EXTENDS the date for opening of Part Two proposals to June 23, 1983 and AUTHORIZES the Public Works Director to notify the affected plan holders. Part One of the scope of work, San Ramon Valley Boulevard Improve- ments, will be opened June 16, 1983 as previously advertised. 1DNMyewW1*WNftbe m=dernrafftffM M nfion I-1, and SOMW ee M MOMM8 d 80 saved of srpoftm an fl»dolt Moww. ATrIESTIEo. JUN 71963 J.N.OLSSON,COUK17 CL9RK and @a e1111do Clerk of*A IIIINd .Dow* Orig. Dept.: Public Works (LD) cc: Michael J. Majors, Civil Engineers 2500 Old Crow Canyon Rd., Suite 428 San Ramon, CA 94583 Bond Counsel Design/Construction - 3 0 0 r \ r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Authorize Chief Engineer to Execute Cost Sharing Agreements with roperty Owners for Repair of Flood Damage; Alhambra and Las Trampas Creek Areas, Project No. 7505-6F8550. The storms in the period of January to March, 1983, caused approximately $1.5 million damage to private properties abutting the County's natural creeks. The U.S. Department of Agriculture, Soil Conservation Service has determined that construction work, totaling $450,000 is eligible for assistance under their Emergency Watershed Protection Program. Eighty (80) percent of the construction costs will be funded by the Soil Conservation Service, the remaining twenty (20) percent is to be borne by the property owners. The Soil Conservation Service allows fifteen (15) of the aforementioned twenty (20) percent of the construction cost to be used for engineering, construction, inspection and contract admini- stration. This work will be done by private consulting engineers, engaged directly by the property owners. Prior to the start on engineering work, the property owners will be required to execute agreements and deposit the required funds with the Flood Control District. The Chief Engineer has recommended that he be authorized to execute these agreements between the property owners and the Contra Costa County Flood Control and Water Conservation District. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Chief Engineer is APPROVED and he is AUTHORIZED to execute agreements between various property owners and the District. 1 lww!e*dft dwd*ft k a Iw eM 6@Md eek d •1 e�tlon IrkM eed MNNM on>iN wlwNs of M flood of fw a 1-1 an so do*GbGwL A :_ JUN 7 W3 J.R.OLSSOR,COUNW CLM and as oMioio Clerk of Vw Yoord my Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Counsel Public Works Director Accounting Flood Control Planning fc.alhambralastrbo.t6 301 I �-3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 . by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: . SUBJECT: Approving Specifications and Authorizing the Low Bidder to Proceed with the "1983 Weed Abatement Project.° Project No. 4580-6M5526-83 Bidder Total Amount Spilker Tree Service Inc. $2685.00 Specifications for weed abatement work at 10 sites within the County have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and 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 said Specifications are hereby APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order to said first listed bidder at the listed amount for the furnishing of labor and materials for said work. 1 haNy oaMh Mat IAN N•bwrneee�neleryyd an cellon tran and«Mare an Me ohm"of OW Dowd of SupenrYors on Mr ON IkWmL Afr. JUN 71983 J.R.OLSSON,COUWrY CLERK tied e:olffelo Clerk of the Yo" By .DeprAfl Orig.Dept.: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller Public Works Director Maintenance Division Accounting Division Real Property Division Spilker Tree Service, Inc. via Public Works MBDORDWEEDABATE.BJ 302 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on T,mp 7 _ 1983 , by Ow following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Certificate Of Commendation to Jane Helrich On recommendation of Supervisor S . W. McPeak, IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate commending Jane Helrich for her efforts and contribution, especially in the field of education, that have advanced a better understanding and appreciation of the Delta, and in particular, Frank's Tract . I hWoft oWW&that&hM atr"MMOonaataW01 an action own and wond an 0*mkx"o/00 Board of SvpMaMois on tM data sho�nn. ATTESTED: J.A. O &SON. COUNTY CLERK .and ex of io Cow*of an Board By Q. tet. 2j9r. ;-:=" , DwWy Orig. Dept.: Clerk of the Board Cc: Supervisor McPeak County Administrator P.I.O. 303 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA in such capacity and as ex officio the governing body of the Contra Costa County Flood Control and 1-Tater Conservation District Adopted this Order on 1-ne 7. 1983 - - r by ttti*ftu v VOW- AYES: Supervisors Powers, Fanden, McPeak and Torlakson NOES: None ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: Accepta :ce of Release and Approval of Addendum thereto; !iarquissee v. C.C.C. , et al. , No. 223485 As part of the settlement of the lawsuit entitled Mar uissee v. C.G.C. , et al. , Contra Costa County Superior Court No. 223485, the plaintiffs have signed a FULL AND FINAL RELEASE OF ALL CL41MS. As a further part of the settlement, the Contra Costa County Flood Control and Water Conservation District (District) must agree to the provisions in an ADDENDUM To FULL 30ND FINAL RELEASE OF ALL CLAIMS, IT IS HEREBY ORDERED THAT: 1. The FULL AND FINAL RELEASE OF ALL CLAIMS is ACCEPTED; 2. The ADDENDUl TO FULL AND FINAL RELEASE OF ALL CLAIMS is APPROVED; and 3. The Chair is AUTHORIZED to sign the ADDENDUM TO FULL AND FINAL RELEASE OF CLAIMS on behalf of the District. t MiMM a�ltft Mat Mis Y a rwaiMaaenataMlr� an aeMon trcas apt aaYate au Ilya Alma M aN go- M saMw MN Mow. ATTESTED: JUN 710 j.ii.OLSON,CWJIV'TY CLINK end ae ON P*R►Cl.-Ik of on owed Orifi. Dept.: County Counsel Cc: Public Works Attn: Flood Contrpl County Administrator 3()4 P& THE SOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Award of Contract for Drainage Area 40A, Line C, Palm Avenue, Project No. 7565-6D8589-82. Bidder Total Amount Bond Amounts R. A. Aguiar $50,600.00 Labor 6 Mats. $25,300.00 1790 Ellis St., #36 Faith. Perf. $50,600.00 Concord, California 94521 Jardin Pipeline Hess Construction Company, Inc. D. Cahill, Inc. B. and P. Engineered Excavating, Inc. Mountain Cascade, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District, concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. 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. 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. IAMMDyprtifptfN!fhlfh trwandoonaeteawyOf an sajon takaa and onhwW an ora n*vns of aw ftrid of Supwwsora on We data Wtown. ATTSSTEO: 11111 7 IN3 Orig Dept.: Public Works Department J.R. OLSSON, COUNTY CLERK and ox officio Cfork of ft Board Design and Construction Division cc: County Administrator County Auditor-Controller 8 • may Public Works Director Design and Construction Division Accounting Division Contractor DC.DA40ALINECBO.BW 305 THE NOARo OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA -Adopted this Order on June 7 - 1983 , by the foNowft vc": AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT. Appointment to Family And Children 's Services Advisory Committee On the recommendation of Supervisor Nancy Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Linda Kilday Appointed as District II Term ending May 715 Huntington Ct. representative to Family 31, 1984 Martinez, CA. ,- 94553 & Children's Services Advisory Committee there" fMj/OW Nth Is a&Wand ccffwtcWof an aaBon taken sW vuor: -.r.the minutzts of the Board of Srior.sh.9 date shown. ATTESTED J.R. OL&SON, COUN.7Y CLQ FK •and a offtio CNrk of the Board Orifi. Dept: Clerk of the Board cc: Social Service Department FACSAC Auditor-Controller County Administrator 306 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopis-I this Order on June 7, 1983 by the foNowl q MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Appointment to the Advisory Committee on the Employment and Economic Status of Women On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Margie L. Doty Appointed as District II Term ending February 2415 Doidge Avenue representative on the 28, 1986 Pinole, CA. , 94564 Employment and Economic Status of Women Advisory Committee thw0yearthytha:thlaisahwand60,M, gpyof an at-t/on hkan and so& on t/t minutas of the Board of Svaan., gas:: data MOlf& J-5. OiS7-'0N, COUNTY CLERK .and ex otwo Ghrk&tha Board . orpta�► 069- DOPL: Clerk of the Board cc: Manpower Director, * Advisory Committee County Administrator Auditor-Controller 31�w THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' June 7, 1983 no vote: Adopted this Order on by the fol AYES: supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN:None SUBJECT: Appointment to Drug Abuse Board NAME ACTION TERM Jack Champlin Appointment as District #1 To fill unexpired term of 6608 Aqua Vista Court Representative on Contra Marna Glaeser expiring Richmond, CA 94805 Costa County Drug Abuse June 30, 1985 Board As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid appointment is APPROVED. 1hWWkyoWftWWftb1#@&WWWc0ffWtcWor an action Won aNds-1 GnffW1n10utv&*fth0 fiMta�d of on tAr dift Shown. BMW ATTESTED. J.jL OLSSON. COUNrY CLERK AW ex*Nklo Gjw*of do Board ey Orig. DOOE ' Clerk of the Board cc: Health Services, Drug Abuse Board Auditor-Controller County Administrator 308 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 , by the 1061001 vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors Schroder, McPeak ABSTAIN: None SUBJECT: NOTICE OF HEARING ON DEVELOPMENT PLAN NO. 3011-82, SAN RAMON AREA This Board has been informed of Contra Costa County Superior Court Action No. 248012 (Speroni v. C.C.C. . et al) in which the petitioner is seeking to overturn the Board's decision denying his appeal concerning the San Ramon Valley Area Planning Commission's approval of Development Plan No. 3011-82 (Dame' Construction Company apartments) . Earlier this year this Board, after consideration of said appeal and related materials received from the Planning Commission and the County's Planning Department, upheld the Commission's approval. In the pending legal action it is alleged this Board abused its discretion by failing to adopt findings in a manner required by law. County Counsel has advised that the petition appears to be without legal merit on this point. The real party in interest's (Dame' Construction Company) attorney by a June 6, 1983 letter has asked this Board to schedule a June 21, 1983 further hearing on said Development Plan No. 3011-82 should the Court as part of its decision on the above pending action order this matter to be further considered or reconsidered by the Board. The real party in interest's attorney has indicated concern that with the pending July 1 incorporation of the City of San Ramon (with this development contained within it) a jurisdictional question could arise should any further hearing or reconsideration be directed after that date by the Court as to the appropriate public body for that purpose. This Board hereby orders that a hearing be fixed for June 21, 1983 at 2:00 p.m. to further consider, hear and/or reconsider the Board's prior approval of Development Plan No. 3011-82 should any such action be mandated by the Court. The Clerk of this Board is hereby directed to mail notice to all persons to whom the notice of appeal would ordinarily be sent and to all persons (including Mr. Speroni) who appeared before the Board and provided their addresses to the Clerk. . �AsrMl�oM+1MYMstMlrittll��wealfM�►M .�« I* nMd&IMNea000ft*swas mond of SUPWWAOM an as dw ak"a ATTESTED. — 7" 1 1U Jr J.R. OLSSON. COLNWTY C XK and ex offk*CNr+k of Me O d . BY .94"Y Orig. Dept.: Clerk of the Board cc: Coleman, Selmi & Wright Dame' Construction Company Paul J. Speroni Mark Armstrong James Hazard List of Names Provided by Planning Dept. 3N) County Counsel Director of Planning Public Works Director Health Services Director Director of Building Inspection THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on j1--as— 7 19a3 . by the following vote: AYES: upervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Little Frank's Tract Restoration On April 19, 1983, the Board of Supervisors requested staff to report to the Water Committee on actions that may be taken to support the rehabil- itation of Little Frank' s Tract. On June 6, 1983, the Water Committee met and discussed this matter. Little Frank's Tract, part of the Frank's Tract State Recreational Area, flooded during the severe weather of this last winter. The area is extremely well suited to function as a natural area if it were restored. The Water Committee recommends the Board of Supervisors take the following actions: 1. Request the State Department of Parks and Recreation to restore Little Frank's Tract and urge that its restoration be given a high priority. 2. Request the State Departments of Parks and Recreation to take action to obtain a natural preserve designation for Little Frank's Tract. ,�i�•r. L'�-,� _OL•L unne Wright McPeak Tom Torlakson Supervisor, District III Supervisor, District IV 1 AMNy ewllf y tAtt tole M a InN aad orn+rel aa�M an adlon&@Mn aid adwed M On ohm"of fw illowd of supadem on tea dale abeaw. ATTESTED: 3 J.R.07O ,COUNTY CLOW and ex oN!do CGWk of the Do" my Dw b Orig. Dept.: Public Works-EC cc: Administrator Public Works Director Director of Planning dbo:WCBO.25.t5 310 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AI d this Order on June 7, 1983 by On Mowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN11one SUBJECT: Purchase of Real Property at 550 School Street, Pittsburg This being the time fixed for consumation of the purchase of real property at 550 School Street, Pittsburg, California, from the Los Medanos Community Hospital District; and The Public Works Director having advised that additional time was requied to meet the CEQA negative declaration posting requirements; Good cause appearing therefore, IT IS BY THE BOARD ORDERED that the aforesaid matter is continued to June 21 , 1933 at 9:45 a.m. 11Mwb eMtlhl MM 1AIa b�tiw sM earrret ea/!I� an senor tore-s%d wAs s sw M wiaINs a 60 foard of supgndw s an eur dr*show& ATTESTED:_ 'JUN 703 a p.OL3sON,COUKff CUNac and e:oMldo Cjwk of So sore my •on* Orifi. Dept.: Clerk CC: Public Works (RP) County Administrator County Auditor-Controller' Grantors (2) via R/P) t . 311 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Ju g 7. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTIOPI N0. 83/807 SUBJECT: Establishment of Drainage Area 29G and the Institution of a Drainage Plan Therefor and Adoption of Drainage Fee Ordinance, Antioch Area. Project No. 7505-6F8254. The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: On April 19, 1983, this Board adopted its Resolution No.83/551 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 29G consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On June 7, 1983, pursuant to Resolution No. 83/551, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 29G. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 29G has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conser- vation District Act and in accordance with the provisions of Resolution No. 83/551 This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 29G has been completed in compliance with the California Environmental Quality Act, and it has reviewed and considered the information contained therein. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 29G and ORDERS that Contra Costa County Flood Control and Water Conservation District Drainage Area 29G is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 29G, Boundary Map and Drainage Plan", dated December, 1982, proposed to be instituted for Drainage Area 29G and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. RESOLUTION NO. 83/807 312 This Board hereby ENACTS Ordinance No. 83-21 establishing drainage fees in said drainage area. This Board hereby REQUESTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. 1hw&yow"**Yft1 a&w@ndoae1 of M-Prffi %ken ad Oder"*saw■aw"s New @Md ot supwv m an M deb shown. ATTESTED:. JUN 71983 J.R.CLSSOK CODUTY CLERK and ax o9do Chat of dw Yowd Orig.Dept.: Public Works Department, aN* Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control Land Development County Assessor County Treasurer-Tax Collector County Auditor-Controller Planning Department Building Inspection County Recorder City of Antioch, P. 0. Box 130, Antioch, CA 94509 RESOLUTION NO. 83/807 FC.29GESTABRESOL.T5 313 EXHIBIT A CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29G BOUNDARY DESCRIPTION A portion of Section 21, Township 2 North, Range 2 East, Mt. Diablo Meridian, located in the unincorporated area east of the Town of Antioch in Contra Costa County, California, described as follows: All references to boundary lines, ownerships, and acreages are of the Official Records of said County. Beginning at a point on the westerly line of Bridgehead Road at the intersection with the southerly line of the Atchinson Topeka b Santa Fe Railroad right of way; thence, along said westerly line of Bridgehead Road, southerly 1,400 feet, more or less, to the centerline of State Sign Route 4; thence southerly 30 feet, more or less, to the most easterly corner of Parcel 1-A as described in the condemnation for State Highway purposes recorded March 20, 1970 in Book 6089 of Official Records at page 324; thence, along the boundary line of Parcel 1-A (6089 OR 324), south 00 32' 59" west 29.86 feet; thence north 890 27' 01" west 7.50 feet; thence north 00 32' 59" east 7.74 feet; thence northwesterly along a tangent curve concave to the southwest having a radius of 10 feet through a central angle of 900 22' 15", an arc distance of 15.77 feet; thence, tangent to said curve, north 890 49' 16" west 169.68 feet; thence south 860 17' 37" west 180 feet; thence south 620 30' 27" west, 60.02 feet to a point on the easterly right of way line of State Sign Route 84; thence, southerly along said right of way line, 2,705 feet, more or less, to the northerly line of Oakley Road, 60 feet in right of way width; said northerly line of Oakley Road being on the boundary of Drainage Area 56 adopted on January 5, 1982 by Board of Supervisors of Contra Costa County, California Resolution No. 82/22; thence along the said boundary of Drainage Area 56 westerly and northerly 2,071 feet, more or less, to a point on the centerline of Phillips Lane being at the northeasterly corner of Lot 16 as said lot is shown on the map of "Subdivision of Lands of Frank Peabody"f i led October 29, 1902 in Book C of Maps at page 68; thence westerly 22.5 feet along the northerly line of said Lot 16 to the westerly line of said Phillips Lane; thence leaving said boundary of Drainage Area 56 along said westerly line of Phillips Lane north 990 feet to the northerly line of Parcel Four as said parcel of land is described in deed to McBail Company recorded June 12, 1981 in Book 10364 of Official Records at page 299; thence along said northerly line and its westerly prolongation, westerly 766 feet, more or less, to the westerly line of the parcel of land described in the deed to Pacific Gas and Electric Company recorded May 3, 1950 in Book 1548 of Official Records at page 274; thence, along said westerly line, north 80 44' 30" west 790 feet, more or less, to the intersection with the southerly line of the parcel of land described as Parcel "L" in the matter of the Estate of Gemma Cecchini filed June 8, 1973 in Book 6965 of Official Records, at page 562; thence, along said southerly line west, 200 feet, more or less, to the southeast' corner of the parcel of land described in the deed to Henry and Phillis Cecchini, recorded March 29, 1951 in Book 1739 of Official Records at page 117; thence, along the boundary of said parcel (1739 OR 117) -west, 208.72 feet and north 208.72 feet to the centerline of Victory Highway; thence, north 30 feet to the northerly line of said Victory Highway; thence, along said northerly line of Victory Highway, east 398 feet, more or less, to the westerly line 314 EXHIBIT A of the parcel of land described in the deed to Pacific Gas and Electric Company recorded April 7, 1950 in Book 1534 of Official Records, at page 344; thence, along the westerly line of said Pacific Gas and Electric Company parcel (1534 OR 344), north 20 09' 00" east 2,034.90 feet to the southerly line of said Atchison Topeka and Santa Fe Railroad right of way; thence, along said southerly line, westerly 750 feet, more or less, to the southerly prolongation of the westerly line of the parcel of land described as Parcel One in the deed to Pacific Gas and Electric Company recorded October 8, 1948 in Book 1304 of Official Records at page 306; thence, along said prolongation and westerly line, northerly 448 feet, more or less, to the southerly line of Wilbur Avenue; thence, along said southerly line of Wilbur Avenue, easterly 3,650 feet, more or less, to a point on the westerly right of way line of said State Sign Route 84; thence, southerly along said right of way line, 1,046 feet, more or less, to said southerly line of the Atchinson Topeka and Santa Fe Railroad right of way; thence, along said right of way line, south 780 48' 31" east 735 feet, more or less, to the westerly line of Bridgehead Road, the point of beginning. FC.29GBOUND.PC 315 ORDINANCE NO. 83-21 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29G The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows : SECTION I . DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 29G , Boundary Map and Drainage Plan" , dated December 1982 , on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 29G pursuant to Sections 63-12 . 2 and 63 . 12 . 3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II . FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities , that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments , that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan , and that the drainage facilities planned are hereby found to be in ;nddition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III . EXEMPTIONS . The fee shall not be required for the following : 1 ) To replace a structure destroyed or damaged by fire , flood , winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet ; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV . FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment* of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting , as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. 316 SECTION V. BUILDING PERMITS . Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII . For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $215 per pool . For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc. , the amount of net increase in impervious surface shall be subject to a fee of 27 cents per square foot, but not to exceed the amount required under Section VII . SECTION VI . SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing . Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis . The fee amount shall be as set forth in Section VII. SECTION VII . FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office acre 11,925/acre ice Medium : 9,515 10,630 " -Office (Light) : 7,960 8,975 " Multifamily Residential (Including Mobile Home Parks) : Less than 2,500 sq. ft. of land per unit 8, 750/acre 8,750/acre 2,500 to 2,999 is " 520/unit 520/unit 3,000 to 3,999 " 595 " 595 " 4,000 to 4,999 " 690 " 690 " 5,000 to 5,999 790 " 790 " 6,000 to 6,999 " " 890 " 890 " 7.000 to 7,999 " 985 " 985 " 8,000 + " 1 .030 " 1,030 " Single Famill Residential : 4,000 to 4,999 sq. ft. of land per unit 725/unit 1,165/unit 5,000 to 5,999 760 0 1,210 " 6,000 to 6,999 " 790 " 1,260 " 7,000 to 7,999 825 ' 1,310 " 8,000 to 9,999 870 0 1,380 " 10,000 to 13,999 970 " 1,520 • 14,000 to 19,999 • 1 , 130 • 1,750 20,000 to 29,999 1 .400 2,100 " 30,000 to 39,999 1, 740 " 2,510 " 40,000 + 2,080 2,890 • Agricultural : Under 10% of lot impervious Exempt More than 10% of lot impervious 510.585/acre of developed portion 317 On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule . The drainage fee for the portion of these type facilities in excess of 400 square feet shall be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts . For the purpose of this ordinance , except as noted in Section VI , lot size shall be: (1 ) for existing lots , that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots , that land shown on the final or parcel map as a lot . The fee amounts under "Single Family Residential " shall apply to lots containing only one dwelling unit . For multifamily residential ( including mobile home parks ) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII . FEE PAYMENT. The official having Jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal . All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX . LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions , credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X . 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 Antioch Daily Ledger, a newspaper published in this county. PASSED AND ADOPTED ON June 7, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Deputy airman of the Board Diana M. Herman 3 u FC.ORD29G.PC THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION N0. 83/808 SUBJECT: Establishment of Drainage Area 29H and the Institution of a Drainage Plan Therefor and Adoption of Drainage Fee Ordinance, Antioch Area. Project No. 7505-6F8254. The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: On April 19, 1983, this Board adopted its Resolution No. 83/552 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 29H consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On June 7, 1983, pursuant to Resolution No. 83/552, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 29H. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 29H has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conser- vation District Act and in accordance with the provisions of Resolution No. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 29H has been completed in compliance with the California Environaental Quality Act, and it has reviewed and considered the information contained therein. This Board hereby FINDS that good cause exists for the establlishment of Drainage Area 29H and ORDERS that Contra Costa County Flood Control and Water Conservation District Drainage Area 29H is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 29H, Boundary Map and Drainage Plan", dated September, 1982, proposed to be instituted for Drainage Area 29H and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez; California, is hereby instituted. RESOLUTION 10. 83/ 808 319 This Board hereby ENACTS Ordinance No. 83-22 establishing drainage fees in said drainage area. This Board hereby REQUESTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. �Miafr�aa�eM�+�.�wr r•�.aM oawaM aaAr of an adeen%tan awr sowed an a»N*ww of tM amd of @up - 0 w fM dele ebmL ATrMITM JUN 71983 JJL owoM Comm CUM and es oNdo clack of Vw§ d Ori9.Dept.: Public Works Department, or��` •Dar Flood Control Planning cc: County Administrator County Counsel Public Works Director Flood Control Land Development County Assessor County Treasurer-Tax Collector County Auditor-Controller Planning Department Building Inspection County Recorder City of Antioch, 212 H St., Box 130, Antioch, CA 94509 RESOLUTION NO. 83/808 FC.29HESTABRESOL.T5 32 0 EXHIBIT A CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29H BOUNDARY DESCRIPTION All that property situated in the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships and acreages are of the Official Records of Contra Costa County, California. Beginning at a point on the westerly line of Bridgehead Road at the intersection with the northerly line of the Atchinson, Topeka and Santa Fe Railroad right of way; thence, along said westerly line of Bridgehead Road, southerly 1,400 feet, more or less, to the centerline of State Sign Route 4; thence southerly 30 feet, more or less, to the most easterly corner of Parcel 1-A as described in the condemnation for State Highway purposes, recorded March 20, 1970 in Book 6089 of Official Records at page 324; thence, along the boundary line of Parcel 1-A (6089 OR 324), South 00 321 59" West 29.86 feet; thence North 890 27, 01" West 7.50 feet; thence North 00 32' 59" East 7.74 feet; thence, northwesterly along a tangent curve concave to the southwest, having a radius of 10 feet through a central angle of 900 22' 150, an arc distance of 15.77 feet; thence, tangent to said curve, North 890 49' 16" West 169.68 feet; thence South 860 17' 37" West 180 feet; thence South 620 30' 27" West 60.02 feet to a point on the easterly right of way line of State Sign Route 84; thence, southerly along said right of way line 2,705 feet, more or less, to the northerly line of Oakley Road, 60 feet in right of way width, said northerly line of Oakley Road being on the boundary of Drainage Area 56 which was adopted on January 5, 1982 by Board of Supervisors of Contra Costa County, Resolution No. 82/22, thence, along the said boundary of Drainage Area 56, in a general southerly and southeasterly direction 9,800 feet, more or less, to the center line intersection of Live Oak Avenue and Laurel Road; thence, along said center line of Laurel Road, easterly 265 feet, more or less, to its intersection with the northerly prolongation of the easterly line of Parcel "A" as said parcel is shown on the map of Subdivision MS 264-76 filed September 6, 1977 in Book 57 of Parcel Maps at page 38, said point of intersection being on the general westerly boundary of Drainage Area 30 A which was adopted on January 2, 1979 by Board of Supervisors of Contra Costa County, Resolution No. 79/25; thence, leaving said Drainage Area 56 boundary and along the boundary of said Drainage Area 30 A, northerly, easterly and northerly 2,562 feet, more or less, to the point of intersection of the center line of Empire Avenue with the northerly line of the Contra Costa Canal being the northerly line of that parcel of land described in deed to the United States of America recorded August 14, 1941 in Book 614 of Official Records at page 399, said point of intersection also being on the general westerly boundary of Drainage Area 29 C which was adopted on January 2, 1979 by Board of Supervisors of Contra Costa County Resolution No. 79/23; thence leaving said Drainage Area 30 A and along said westerly boundary of Drainage Area 29 C in a general northerly direction 11,600 feet, more or less, to the said northerly right of way line of the Atchinson, Topeka and Santa Fe Railroad; thence, leaving said westerly boundary of Drainage Area 30 A, westerly 4,800 feet, more or less, along the said northerly right of way:line of the Atchinson, Topeka and Santa Fe Railroad, to the westerly line of Bridgehead Road, the point of beginning. 321 ORDINANCE NO. 83-22 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29H The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows : SECTION I . DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 29H , Boundary Map and Drainage Plan" , dated September 1982 , on file with the Clerk of the Board of Supervisors , is adopted as the drainage plan for Drainage Area 29H pursuant to Sections 63-12. 2 and 63 . 12 . 3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II . FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities , that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments , that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformity applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan , and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III . EXEMPTIONS . The fee shall not be required for the following : 1 ) To replace a structure destroyed or damaged by fire , flood , winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet ; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV . FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting , as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. SECTION V . BUILDING PERMITS . Except as permitted under Section III and IV, the Contra Costa County or the city official having Jurisdiction shall not issue any building permit for construction within the drainage area until the required drainage fee has been paid. For initial construc- 322 tion the fee shall be as set forth in Section VII . For single family residential swimming pools on lots for which the drainage fee has not been paid , the fee shall be $215 per pool . For other construction , modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways , walks , patios etc . , the amount of net increase in impervious surface shall be subject to a fee of 27 cents per square foot, but not to exceed the amount required under Section VII . SECTION VI . SUBDIVISIONS . Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing . Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis . The fee amount shall be as set forth in Section VII . SECTION VII . FEE SCHEDULE Building Permit Subdivision Commercial /Industrial/Downtown Office acre 11,925/acre Off �il Medium) : 9,515 " 10,630 " OfLight) : 7,960 " 8,975 " ui y Residential ( Including Mobile Home Parks ) : Less than 2,500 sq . ft. of land per unit 8,750/acre 8,750/acre 2,500 to 2,999 " 11 520/unit 520/unit 3,000 to 3,999 so 595 595 " 4,000 to 4,999 Is 690 " 690 " 5,000 to 5,999 " 790 " 790 " 6,000 to 6,999 890 " 890 " 7.000 to 7,999 985 " 985 " 8,000 + 1,030 " 1,030 " Single Family Residential : o 4,999 sq. ft. o land per unit 725/unit 1,165/unit 5,000 to 5,999 11 760 " 1,210 " 6,000 to 6,999 790 " 1,260 " 7,000 to 7,999 825 " 1,310 " 81000 to 91999 870 " 1,380 " 10,000 to 13,999 " 970 " 1,520 " 14,000 to 19,999 1,130 " 1,750 " 20,000 to 29,999 1,400 " 2,100 " 30,000 to 39,999 " 1,740 " 2,510 " 40,000 + " 2,080 " 2,890 " Agricultural : Under of lot impervious Exempt More than 10% of lot impervious 510,585/acre of developed portion On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule . The drainage fee for the portion of these type facilities in excess of 400 square feet shall be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts . 322 For the purpose of this ordinance, except as noted in Section VI, lot size shall be: (1 ) for existing lots , that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots , that land shown on the final or parcel map as a lot . The fee amounts under "Single Family Residential " shall apply to lots containing only one dwelling unit. For multifamily residential ( including mobile home parks ) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII . FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District 's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal . All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX . LIMITATIONS . No lot shall be subject to payment of the fee , under the terms of this ordinance , more than once, except in the case of re-subdivisions and partial payments under Sections IV and V . On the exceptions , credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X . 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 Antioch Daily Ledger, a newspaper published in this county. PASSED AND ADOPTED ON June 7, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Boar By '_ eputy Chairman of the Board Diana M. Herman FC.OR029H.PC 324 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .IIINF 7. 19A-1 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/809 SUBJECT: Establishment of Drainage Area 29J and the Institution of a Drainage Plan Therefor and Adoption of Drainage Fee Ordinance, Antioch Area. Project No. 7505-6F8254. The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: On April 19, 1983, this Board adopted its Resolution No. 83/553 proposing to establish Contra Costa County Flood Control and Water Conservation District Drainage Area 29J consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On June 7, 1983, pursuant to Resolution No. 83/553, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 29J. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 29J has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conser- vation District Act and in accordance with the provisions of Resolution No. This Board has received no resolution or ordinance adopted by any affected city requesting the exclusion of territory from proposed Drainage Area 29J. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 29J has been completed in compliance with the California Environmental Quality Act, and it has reviewed and considered the information contained therein. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 29J and ORDERS that Contra Costa County Flood Control and Water Conservation District Drainage Area 29J is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 29J, Boundary Map and Drainage Plan", dated November, 1982, proposed to be instituted for Drainage Area 29J and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. RESOLUTION NO. 83/809 32 This Board hereby ENACTS Ordinance No. 83-23 establishing drainage fees in said drainage area. This Board hereby REQUESTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. 1 AaMy air son*is a awandeana40 w aWn ft*en and an1wnd on Vw wI I - of Vw Owd of s LV@rvb a an ow dale dwww ATTESTED: JUN 71983 j.R.OLSSON,COUNTY CLERK and as oMu-10 Clark of.Ow Board Orig.Dept.: Public Works Department, BY---4=* 'DST Flood Control Planning Ll cc: County Administrator County Counsel Public Works Director Flood Control Land Development County Assessor County Treasurer-Tax Collector County Auditor-Controller Planning Department Building Inspection County Recorder City of Antioch RESOLUTION NO. 83/809 32 6 FC.29JESTABRESOL.T5 EXHIBIT A CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29J BOUNDARY DESCRIPTION All the real property situated in Contra Costa County, State of California, the boundary of which is described as follows: All references to boundary lines, ownerships and acreages are of the Official Records of Contra Costa County, California. Beginning at a point on the westerly line of Phillips Lane at the intersection of the northerly line of Lot 16 as shown on the map of "Subdivision of Lands of Frank Peabody" filed October 29, 1902 in Book C of Maps at Page 68; thence along the northerly line of said Lot 16 westerly 610 feet, more or less, to the westerly line of the lands of Pacific Gas and Electric Company; thence along said westerly line, southerly 640.00 feet, more or less, to the northerly line of Oakley Road; thence along said northerly line, westerly 100.00 feet, more or less, to the southeasterly corner of the parcel of land described in Deed to Albert and Gemni L. Morales recorded February 20, 1973 in Book 6867 of Official Records at Page 558; thence along the boundary of said parcel the following 3 courses, North 207.50 feet, West 190 feet and South 207.50 feet to the said northerly line of Oakley Road; thence along said northerly line, westerly 940 feet, more or less, to the southeasterly corner of PARCEL 8 as shown on the map of "Subdivision MS 158-77" filed January 23, 1978, in Book 62 of Parcel Maps at Page 32; thence along the easterly line of said PARCEL 8, North 00 12' 50" East, 549.46 feet to the southerly line of the lands of Pacific Gas and Electric Company; thence along said southerly line, South 890 24' 30" West, 854.56 feet to the easterly right of way line of Willow Avenue; thence along said easterly right of way line, northerly 200 feet; thence leaving said easterly right of way line, North 750 West, 750 feet; thence northwesterly 480 feet, more or less, to the northeasterly corner of the 14.48 acre parcel of land shown on the record of survey map filed January 19, 1968 in Book 50 of Licensed Surveyor's Maps at Page 27; thence northwesterly 1,275 feet, more or less, to a point on the westerly line of the 20.84 acre parcel of land shown on said record of survey map (50 LSM 27) which bears North 00 54' 07" East 667.28 feet from the southwesterly corner thereof; thence along said westerly line North 00 54' 07" East, 465.58 feet to the southerly right of way line of Victory Highway (60 foot right of way); thence along said southerly right of way line South 890 21' 53" East 966 feet, more or less, to the southerly prolongation of the westerly right of way line of Viera Avenue (50 foot right of way); thence northerly along said southerly prolongation and westerly right of way line of Viera Avenue 596 feet, more or less, to the northeasterly corner of Lot 4 of the Viera Subdivision as shown on the map filed March 29, 1944 in Book 27 of Maps at Page 16; thence along the northerly line of Lot 4 South 890 36' West 300.30 feet to the westerly line of said Viera Subdivision; thence northerly along said westerly line and its northerly prolongation 2162 feet, more or less, to the northerly right of way line of Wilbur Avenue; thence easterly 2365 feet, more or less, along said northerly right of way line of Wilbur Avenue to the westerly line of the parcel of land described as Parcel One in the deed to Pacific Gas and Electric Company recorded October 8, 1948 in Book 1304 of Official Records at page 306; thence, along said westerly line and its southerly prolongation, southerly 532 feet, more or less, to the southerly line of the Atchinson, Topeka and Santa Fe Railroad right of way; thence along said southerly line easterly 750 feet, more or less, to the westerly line of the parcel of land described in the deed to Pacific 327 • EXHIBIT A Gas and Electric Company recorded April 7, 1950 in Book 1534 of Official Records at Page 344; thence along said westerly line South 20 09' 00" West 2034.90 feet to the northerly right of way line of Victory Highway; thence along said northerly right of way line West 398 feet, more or less, to the northerly prolongation of the westerly line of the parcel of land described in the Deed to Henry and Phyllis Cecchini filed March 29, 1951 in Book 1739 of Official Records at Page 117; thence along said prolongation and westerly line south 238.72 feet to the southwest corner of said Cecchini parcel (1739 O.R. 117); thence, alon the southerly line and its easterly prolongation of the said Cecchini parcel (1739 O.R. 117) east 409 feet, more or less, to the westerly line of the parcel of land described in the deed to Pacific Gas and Electric Company recorded May 3, 1950 in Book 1548 of Official Records at page 274; thence along said westerly line South 80 44' 30" East 790 feet, more or less, to the westerly prolongation of the northerly line of Parcel Four as said parcel of land is described in deed to McBail Company recorded June 12, 1981 in Book 10364 of Official Records at page 299; thence along said prolongation and northerly line easterly 766 feet, more or less, to the said westerly line of Phillips Lane; thence along said westerly line south 990 feet to the previously mentioned northerly line of Lot 16 (C M 68), the point of beginning. FC.29JBOUND.PC 328 t AD ?� ORDINANCE NO. 83-23 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 29J The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I . DRAINAGE PLAN. The drainage plan and map entitled "Drainage Area 29J , Boundary Map and Drainage Plan" , dated November 1982 , on file with the Clerk of the Board of Supervisors , is adopted as the drainage plan for Drainage Area 29J pursuant to Sections 63-12. 2 and 63. 12 . 3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II . FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities , that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments , that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan , and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III . EXEMPTIONS . The fee shall not be required for the following : 1 ) To replace a structure destroyed or damaged by fire , flood , winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet ; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending development. The deferment of fee is conditional on the property owners granting , as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. 329 1 SECTION V . BUILDING PERMITS . Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII . For single family residential swimming pools on lots for which the drainage fee has not been paid , the fee shall be $240 per pool . For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc. , the amount of net increase in impervious surface shall be subject to a fee of 30 cents per square foot, but not to exceed the amount required under Section VII . SECTION VI . SUBDIVISIONS . Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing . Except as noted above , the fee for all other subdivisions shall be calculated on an individual lot basis . The fee amount shall be as set forth in Section VII . SECTION VII . FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office 2,335/acre 13,250/acre ice (Medium) : 10,570 to 11,815 " 'Office Li ht : 8,850 to 9,970 to flultifamily Residential Includin Mobile - Home Parks) : Less than 2,00 sq. ft. of land per unit 9,720/acre 9,720/acre 2,500 to 2,999 of 111 580/unit 580/unit 3,000 to 3,999 of 660 to 660 " 4,000 to 4,999 to 770 " 770 " 5,000 to 5,999 so 880 880 " 6,000 to 6,999 of " 990 " 990 7 .000 to 7,999 it " 1,090 " 11090 " 8,000 + is " 1,150 to 1,150 M Single FamilX Residential : to 4,999 sq. ft . of land per unit 810/unit 1,295/unit 5,000 to 5,999 to " 845 " 1,350 " 6,000 to 6,999 880 " 1,400 " 7,000 to 7,999 915 1,455 to 8,000 to 9,999 970 1,535 " 10,000 to 13,999 It 1,080 " 1,690 to 14,000 to 19,999 " 1,260 " 19945 " 20,000 to 29,999 " 1,555 to 2,330 " 30,000 to 39,999 1,930 to 2,785 to 40,000 + " 2,315 3,210 " Agricultural : 'Under 0 of lot impervious Exempt More than 10% of lot impervious 511,760/acre of developed portion 330 On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule . The drainage fee for the portion of these type facilities in excess of 400 square feet shall be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts . For the purpose of this ordinance , except as noted in Section VI , lot size shall be: ( 1 ) for existing lots , that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under "Single Family Residential " shall apply to lots containing only one dwelling unit. For multifamily residential ( including mobile home parks ) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII . FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal . All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX . LIMITATIONS . No lot shall be subject to payment of the fee , under the terms of this ordinance , more than once, except in the case of re-subdivisions and partial payments under Sections IV and V . On the exceptions , credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X . 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 Antioch Daily Ledger, a newspaper published in this county. PASSED AND ADOPTED ON June 7, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Boa B y .�.� eputy Arman of the Board3 3� Diana M. Herman FC.ORD29J �OIMD OF SIRERVISQS, COwM COSTA WWTT, STATE OF CALIA Adopted this Order on June 7,1983, by the following vote: AYES: Supervisors Powers , Fanden, NCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: VACATION of Maywood Drive) RESOLUTION NO. 83/837 Walnut Creek Area. ) Resolution 6 Order Vacating Vacation No. 1905 ) a Highway (S.&H.C. Sec. 8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On April 19, 1983, this Board passed a resolution of intention to vacate the County Highway described in Exhibit 'A• attached hereto and incorporated herein by this reference and fixed May 24, 1983, at 10:30 a.m., in its Chambers, as the time and place for the hearing thereon, and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at that time and place, this Board hearing and duly considering all evidence offered concerning the vacation by all interested parties. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has reviewed and considered the conditional negative declaration together with any comments received during the public review process and approves its adequacy for California Environmental Quality Act purposes. The Planning Department having made its general plan report concerning this proposed vacation and this Board having considered the general plan, it finds pursuant to Government Code Sec. 65402(x) that it has received the report of the Planning Commission's determination. This Board hereby DETERMINES pursuant to Streets and Highways Code Sec. 2381 that the vacation area is not useful as a non-motorized transportation facility. This Board therefore further FINDS that the hereinabove described proposed vacation area dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A•. The Public Works Director shall file with the County Clerk a Notice of Determination concerning this vacation. RESOLUTION NO. 83/837 332 A certified copy of this resolution, attested by the Clerk under • seal, shall be recorded in the Office of the County Recorder. f hereby cartily that this Is a traaandawwfewof a:sdiion talion and wnnrsd on the Mk"A s of the Board of Suptvfsors on the dos shown. ATTESTED. =7��r. J.R. ON, COUNTY CLERK and ox officio Clark of the Board tp.res.maywood.28.0 Originator: PW, Transp. Plan. cc: Public Works-Maintenance Assessor County Counsel Planning Recorder (2), (Copy to Public Works, Land Development after recording) EBWO, Land Mgmt. Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/M Supv. Perata, Sylvester & Mutter, Inc. 954 Risa Road Lafayette, CA 94549 RESOLUTION NO. 83/837 333 Road No. 4057 Maywood Drive EXHIBIT •A' Vacation No. 1905 All that real property lying within the County of Contra Costa, State of California, described as follows: All of Maywood Drive (formerly named Park Avenue) bounded on the South by the North right of way line of Elmwood Drive as shown on the subdivision map entitled "Hedgewood Park-Unit 2," filed April 16, 1952 in Book 46 of maps, at page 28, Records of Contra Costa County, and bounded on the North by the South right of way line of Treat Boulevard, said right of way line being a line connecting the East terminus of the course having the bearing of South 890 10' 02" West as described in the deed from Richard A. Beserra to Contra Costa County, recorded March 14, 1979, in book 9261 of official records at page 502 and the West terminus of the course having the bearing of South 890 33' 43" East as described in the deed from James E. Muldoon et ux. to Contra Costa County recorded March 7, 1979 in Book 9251 of official records at page 84, Records of Contra Costa County. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State of California Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove, and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across a street or highway proposed to be vacated and, pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew, and enlarge line of pipe, conduits, cables, wires, poles, and other convenient structures, equipment, and fixtures for the operation of gas pipelines, telegrahic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect such works from all hazards in, upon, and over the area hereinbefore described to be vacated. vdes.1095.1.t10 334 t 12 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 mposed 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 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 Brentwood News, a newspaper published in this County and circulated in the District. PASSED on June 7. 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. oard Chair ATTEST: J.R. OLSSON, County Clerk and ex officio Clerk of the Board By: Deputy Diana M. Herman LTF:df 335 - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on trop 7- 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Transfer of CATV License from Mickelson Media, Inc. to Sonic Cable Television Company On February 23, 1981 Mickelson Media, Inc. purchased Coast Valley Cabled Systems Inc., a CATV system serving the unincorporated area of Port Costa. This is a small CATV system serving 56 subscribers in Port Costa with annual revenues less than $5,000. The County has been informed that Mickelson Media, Inc. is in the process of selling the Port Costa System to Sonic Cable Television Company and requests that the Board of Supervisors approve the transfer of their license to Sonic Cable Television Company. Section 3 of the County's CATV Ordinance No. 82-28 states in part that any CATV license granted by the Board of Supervisors prior to the effective date of this ordinance shall continue in full force and effect for its specified term subject to full compliance with the provisions of County Ordinance Code Division 58 enforce immediately prior to Ordinance No. 82-28's effective date. Given the limitations of the system and the limited number of subscribers served, it is the Public Works Director's recommendation that the requirements of the County's CATV Ordinance No. 82-28 be waived and that the license be transferred subject to the existing terms and conditions. IT IS BY THE BOARD ORDERED that the transfer of the CATV License from Mickelson Media, Inc. to Sonic Cable Television Company is APPROVED. ihogh►oWMbwtSoltaawaidoernetDavyar an txNoa takM ted wM�td a�!At a�inultt d eM ooawd oo Suptnhwra on aw diet d�aow. ATTESTED: ••,,,p 7, JA. .COUNTY CLERK and ex oMdo Clark of Ow Eowd MY L 0"Kd1 - . Orig. Dept. Public Works Administrative Services cc: County Administrator Mickelson Media, Inc. Sonic Cable Television, Inc. BO.MickLic.t6 336 At 11 a.m. the Board recessed to meet in Closed Session with the 1982-83 Grand Jury in Rooms 1 and 2 of the George Gordon Center, 500 Court Street, Martinez, CA to discuss matters which the Grand Jury wished to bring to their attention. At 12: 15 p.m. the Board returned to Room 105, the James P. Kenny Conference Room, County Administration Building, Martinez, CA to meet in Closed Session on employee relations and litigation matters. At 1:30 p.m. the Board reconvened in its Chambers and continued with the scheduled items. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIlORNIA DATE: June 7, 1983 INTER OF RECORD SUBJECT: Workshop Session Between Board of Supervisors and Advisory Housing Commission The Board of Supervisors, as the Board of Commissioners of the Housing Authority of the County of Contra Costa, met this day in a quarterly workshop session with the Advisory Housing Commission. The members present discussed the subjects outlined in the attached summary. NO FORMAL ACTION WAS TAKEN BY THE BOARD. THIS IS A MATTER FOR RECORD PURPOSES ONLY. I hereby certify that this is a true and correct copy of a matter of record entered on the minutes of the Board of Supervisors on the date►► shown. ATTESTED: I., �/ e3 J. R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By Gt' �� Deputy CC: Executive Director Housing Authority County Administrator 338 ADVISORY HOUSING COMMISSIONJBOARD OF SUPERVISORS WORKSHOP MEETING SUMMARY OF DISCUSSION Tuesday, June 7. 1983 RECEIVED Attending_: Commissioner Ruiz Supervisor rcPeak �J�jN 1U SL,`; Commissioner Alder Supervisor Torlakson Commissioner Harman Supervisor Fanden • I. OLZON Commissioner Latimer Supervisor Powers OF SUPM=tv WADSOU Absent: Commissioner Alexander Supervisor Schroder Commissioner Walker I. The completion of Elder Winds was discussed, with Mr. Villarreal pointing out that the majority of the allegations in the newspapers were unfounded. The problems at Elder Winds are being resolved and a report has been prepared and given to the general contractor. The general contractor is bonded and there has been a retention of 580,000.00. The Supervisors suggested that someone be retained to see that the landscaping does not totally deteriorate. A revised budget, covering some of the problems of wind, rain, fencing, etc. , has been submitted to HUD. Mr. Villarreal reported that a nutrition proqram would be starting at Elder Winds. The Interagency Agreement covering this program will be on the next Board of Supervisors Agenda. 2. Recruitment for a Director of New Development has produced 46 applicants. The screening committee selected 12 candidates. However, since transportation will be paid for only the individual selected, two candidates declined. The remaining 10 candidates will be interviewed on June 10th. Supervisor McPeak suggested that an individual from the private sector be added to the interview panel and further suggested that Jim Kennedy might know of someone suitable. t.km.,,;sSToner Ruiz expressed the opinion that final selection of the Director of New Development should be up to the Advisory Housing Commission. Commissioner Adler and Supervisor McPeak voiced disagreement. Supervisor McPeak pointed out that the Advisory Housing Commission should not get involved in personnel matters. 3. Status of the preliminary application for the Comprehensive Improvement Assistance Program was discussed, as well as the revision which was submitted to HUD on May 23, 1983. Funding priorities have been changed, with emergency items being funded first and then comprehensive modernization items. The list of the emergency items, which took top priority, totals $2,500,000. 4. Applications for the advertised vacant seat on the Advisory Housing Commission will be received until Friday and will then be submitted to the Board of Supervisors' Internal Operations Committee. 2�L 47V 0 _ 33�� Summary of Discussion Jun3 7, 1983 5., The 44-unit Section 8 Moderate Rehab project in San Pablo should be completed in July. Twenty units are presently complete. The City of San Pablo is very pleased with this development as it had been an eyesore and police -problem. This project will be 50% elderly and a dedication ceremony will be set for mid or late July, 1983. 6. A third-party lawsuit has been filed on the part of Gibralco, Inc. , the bond underwriter for Muir California. Bankruptcy proceedings will end this month and the development will probably be sold at the end of June or early July. Several parties have indicated an interest in bidding on the property, one being the original owner of the property. The Housing Authority may receive an allocation of 100-units of Section 8 Moderate Rehab, as a top priority, - for this year. If these certificates are received, they would be used for the Muir Project. Section 8 Mod Rehab subsidy would attach to the building not the tenants, and would be guaranteed for 15 years_ Should this Section 8 Mod Rehab allocation not materalize, there is the possibility the Authority could receive 100 Section 8 Existing certificates. 7.- Supervisor McPeak suggested that since the Housing Authority is governed by the County, a joint redevelopment agency might be formed to better supply affordable housing and provide for redevelopipent activities. Supervisor Powers suggested the Advisory Commission and staff follow-up on the redevelopment agency idea. The Planning Staff of the County should be involved in any determination of the feasibility of a combined housing authority and redevelopment agency. Supervisor Powers further suggested that experts from other cities, who had combined their housing authority and redevelopment agency, be contacted to research programs which could promote more affordable housing, as well as redevelopment activities. Supervisor McPeak requested a status report on the proposed Lincoln rental property in San Ramon. Jim Kennedy said that the developer intended to pursue tax exempt bond financing and provide some affordable rental housing. A meet.'ny-is set for June 8, 1983 with the Lincoln Property staff, Jim Kennedy and Perfecto Villarreal to discuss the San Ramon project. Supervisor Torlakson advised that he had attended the Housing Authority Employee Awards program at Elder Winds. He felt the program was very good and had generated a very positive atmosphere. Mr. Villarreal invited the Board of Supervisors to attend the Housing Authority employee picnic on June 11, noon to 6 p.m. , at the Martinez City Park. 340 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7. 1983 by Vw Ilollawkv vc tl: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: (Supervisor Fanden voted No on the portion of Part V pertaining to the closure of Las Juntas Way.) ASSENT: Supervisor Schroder ABSTAIN: None SUBJECT: In the Matter of Proposed Amendment Resolution No. 83/800 of the County General Plan for the Pleasant Hill BART Station Area The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 8-1983-CO adopted by the County Planning Commission recommending a comprehensive amendment to the County General Plan for the Pleasant Hill BART Station Area. On May 3, 1983 and May 24, 1983, this Board held hearings on said amendment proposed by County Planning Commission Resolution No. 8-1983-00. Notice of said hearings were duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter. Several persons testified on this proposal and the public hearing was closed. The Board members, having fully considered this amendment, determined that the recommendations as submitted by the County Planning Commission are appropriate. A Final Environmental Impact Report (EIR) on the General Plan amendment has been prepared as required by law and said EIR has been reviewed and considered by this Board. The Board incorporates by reference and adopts as its own findings the statement of environmental impacts and corresponding mitigation measures dealing with the Plan area. The Board of Supervisors finds that adequate circulation exists for area residents without Las Juntas being a through street and that its closure would significantly minimize non-residential through traffic thereby affording protection to the existing single family residential neighborhood to remain. The Director of Planning is hereby directed to file a Notice of Determi- nation with the County Clerk. The Board hereby adopts the Pleasant Hill BART Station Area General Plan, attached hereto as Exhibit A. and directs staff to include said amendment in the first consolidated General Plan amendment for calendar year 1983. ff we"" MrawNMsb8"%*fM6~6661 an fC01n ffkeA 80 dMIN d an OW MdrA r!Of Nw lMwd of f rasa on ffw doW fBmm ATrESTM. J.R.o ,COUNTY CLERK and ox offtlo Clark of dw 6owd y .Doputy CojL-- Planning cc: County Administrator County Counsel Public Works - Dan Walsh, % Grubb 8 Ellis 1990 No. Calif. St. , Suite 26 Walnut Creek 94956 John McFarland, Bank of California 2333 Shattuck Ave. Berkeley 92704 RESOLUTION NO. 83/8('0 7/ EHIBIT A GENERAL PLAN AMENDMENT PLEASANT HILL BART STATION CONTRA COSTA COUNTY, CALIFORNIA I. INTRODUCTION This is an amendment to a portion of the County General Plan covering the Pleasant Hill BART Environs Area Plan as adopted in 1975 and as amended in 1978 and 1982. The area is generally bounded as follows: on the west by Interstate Route 680, on the north by Coggins Drive, on the east by the Southern Pacific Railroad Right-of-Way, and on the south by Jones Road and its projected extension easterly. This amendment includes Map 1, Land Use Element, and Map 2, Circulation Element which are attached. Several jurisdictions are involved with respect to land use planning in the area. Representatives of the Cities of Pleasant Hill and Walnut Creek, BART and the County have worked together to develop a plan whereby their respective areas of interest have been addressed. II. GOALS OF THIS PLAN AMENDMENT The Plan was designed with the following goals in mind: A. To provide for the orderly and unified organization of land uses in the planning area by: - Prevention of preemption of land suitable for more intense use by low intensity de elopment; - Prevention of underutilization of station area land supply; and - Promotion of a coordinated positive regional and local image. B. To recognize the potential of the BART Station to attract: - Higher density residential uses, especially planned unit projects, integrating dif- ferent land use categories and developments and to accommodate a range of land use types; - BART Station-related services; and - Employment-creating uses. C. To protect established desirable land use patterns by: - Promoting coordinated design by requiring large-tract conversions; and - Allowing densities which will make large-scale conversion economically attrac- tive. Page 2 D. To maximize use of public transit by: - Providing for development which will contribute through fees for the im- provement of transit facilities; - Providing easier and more attractive access to the BART Station; To provide for partial public recapture of value created by BART and other public improvements for revenue to support further transit improvements; and To promote cooperative development actions by BART and the private sector to more fully utilize the station resources. E. To improve circulation by: - Providing adequate access to Interstate 680; - Providing adequate circulation between the Planning Area and surrounding areas, and a safe and convenient internal circulation system; and - Accommodating and integrating non-vehicular circulation systems such as pedestrian and bicycle paths. III. GENERAL DESCRIPTION OF AREA GENERAL PLAN A. LAND USE The General Plan establishes seven general land use categories for the Planning Area which are defined below and shown on the Land Use Plan Map (Map 1). Multiple Family Residential - Medium Density (11-26 DU/Net Acre) This category relates to existing residential development on Coggins Drive. Multiple Family Residential - High Density (Min. 35 DU/Net Acre) This category has been established north of Las Juntas Way because it is within walking distance of the BART Station. Developments of this type will generally provide common open areas and recreation facilities and will be designed to attract occupants who wish to use BART. Single Family Residential - Medium Density (3-5 DU/Net Acre) This category covers an established residential neighborhood along Elena Drive; the plan reinforces the existing use of this area. Office This category is established to provide for administrative and professional office development and commercial uses to serve those offices. Commuter -oriented office uses should be encouraged. 311/-12 Page 3 Mixed Use This category is established to allow for integration of office and residential uses with supporting commercial uses within a single project. The further implementa- tion of this category will be detailed with adoption of the Specific Plan. Utility/Open Space Corridors This category recognizes the need to reserve rights-of-way for public utilities and open space through the area. Public/Semi-Public This designation reflects Interstate 680 rights-of-way and a small portion of BART right-of-way south of Treat Boulevard. This category reflects existing public use of these rights-of-way. B. CIRCULATION Development within and immediately surrounding the Planning Area has strained the circulation system within terms of capacity and access. Even without BART, the Area would be subject to increasing demand on its circulation system due to general urban growth in the central County area. BART and its related activities, add to traffic volumes in the area and make modifications to the area circulation system even more important. Certain specific traffic improvements are needed by BART. In addition, the location of BART also places limits on the alternative solutions available. The proposed Circulation Element changes are shown on the Circulation Plan (Map 2) and are intended to mitigate existing problems in the areas as well as providing for the impacts of future development. Transportation Criteria include: 1) Widening of Treat Blvd. by an additional lane in each direction from Interstate 680 to the Walnut Creek Channel. 2) Improved access to the BART Station and proposed future parking structures. 3) A provision to extend Jones Road easterly across Oak Road to the Southern Pacific Railroad Right-of-Way and then northerly to Treat Blvd. this road will primarily serve as an access road for future development of the area south of Treat Blvd. and west of Oak Road. 4) The abandonment of portions of Wayne Court, Brockhurst Ct. and Las Juntas Way. S) Modifications to the existing connections with Buskirk Avenue and I-680 access. 6) The acknowledgement of future which access needs between Coggins Drive and the Elena Drive area. Page 4 The Plan anticipates the acquisition of the abandoned Southern Pacific Railroad Right-of- Way within the Planned Area. This segment would provide for connection to Monument Blvd. for future transportation uses including the construction of a major arterial roadway from Coggins Drive to Monument Blvd. The design of this arterial roadway should discourage automobile traffic from Monument Blvd. to Treat Blvd. The cost of the above improvements shall be borne equitably by future developments to the extent that other monies are not available. In addition to the road network and the future transportation corridor along the abandoned Southern Pacific Railroad Right-of-Way, alternative means of transportation through a network of pedestrian and bicycle paths are included in this General Plan. The proposed pathways network will provide environmental benefits by encouraging non-automobile travel within the planning area, and by creating additional recreational facilities for area residents. However, the major emphasis is placed on the use of the proposed pathways as a functional secondary circulation system to gain access to the BART Station and other points within the planning area. The properties fronting on Treat Boulevard should continue to be required to accomplish land aggregation to control access from Treat Boulevard. The location of these pathways will be further identified in the Specific Plan. A pedestrian and bicycle path is planned along the abandoned Souther Pacific Railroad right-of-way. IV. IMPLEMENTATION Upon adoption of this General Plan Amendment, a Specific Plan shall be adopted to implement this General Plan. 6/1/83 3�/�d MAP 1 PLEASANT HILL BART STATION AREA GENERAL PLAN AMENDMENT I LAND USE ELEMENT +� 11 ill', Q GINS OR f I f - IT `:/rii=�+`=,t•', I J ' iJ�\` + � + ::::•�e:•::•rr i •ice i _ J '+�•.1`++�'Ji %J a:•:i:•:::::::••:••f •i:• 4 LAS JUNTAS WAY I ,•ie ••� •,r•e• ��C • r•e �w e:�wi • � � _! ,r t•i•• •• .�+.�� as•r• •••• ..` t :r• •e••r• SCM °,°•• ••f e I t '�. •ei e•�•i r'44 s•i�•i• —�� 4' •ef•iei•iaee•ei•ii .0. •, i i r ii ,r : 1•' 400' .tet r t.~„y i•f•:,°,•rte:•iee�r,•, �� *00 TREAT BLVD_._ Ile 4irj 2 +. iii' 'f\t \ •�'-•'``r rrr naminaimlurrrrru rnrrr �— m � y LEGEND { J Multiple Family Residential-Medium Density • •. •• i•i r Mixed Use Multiple Family Residential-High Density qki ` r. cZ;` Utility/Open$pace Corridors • .%10% Single Family Residential-Medium Density J; PubliclSemi-►ublic { ` •• { Office ulrrrNIINII General Man AmwW went✓Mea /Boundary 1 MAP 2 ! PLEASANT HILL BART STATION AREA GENERAL PLAN AMENDMENT / k. =c� CIRCULATION ELEMENT / OAK PARKCOGGtNS / / ��� 3 00000000000000 � ' LAS JUNTAS cj Q e L!! ` / � aco ' k•: I' 0 � l 'S 1: TREAT ------ --- ---------- ------- it �1 NORTH : 1"-400* :��?;a�:�=� �0000000000000��N D � LEGEND I FreeMray ........... Bart •••.•.. e Existing Propos". Bicycle 6 Pedestrian Trails Arteriah 4111111111111111111 Future Trardportation Corridor �.�. Collectors 0090*0t / _ l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 , by the folkowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: (Supervisor Fanden voted No on the portion of Part V pertaining to the closure of Las Juntas Way.) ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT. Combined Amendment of the ) RESOLUTION NO. 83/804 County General Plan as it ) Applies to Oakley,Orinda and ) Pleasant Hill BART Areas of ) the County ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to systematically review the County General Plan for the purpose of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan Element mandated by the State cannot be amended more than three times in the Calendar Year 1983. The Board has considered the proposals described in Parts II, III, IV and V below to amend the County General Plan, and at public hearings declared its intent and directed staff to prepare this resolution for adoption. The Board hereby declares that adoption actions described below are to constitute its first amendment of the Land Use Element and other mandatory elements of the County General Plan in Calendar Year 1983. Part II - Oakley Area. A copy of Resolution No. 42-1982-CO adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Hofmann-Miller property in the Oakley Area as described in the Board's subsequent Resolution No. 83/131. This Board hereby adopts • the amendment to the County General Plan for Hofmann-Miller property as specified in Board Resolution No. 83/131 as part of this combined amendment to the County General Plan, including both the filed Plan, text and map, prepared by the Planning Department. The copy of the Plan map and text reflecting this amendment on file in the office of the Clerk of the Board shall be endorsed approved. Part III - Orinda Area. A copy of Resolution No. 43-1982-0 adopted by the Orinda Area Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Crestview Drive Area as described in the Board's subsequent Resolution No. 83/188. This Board hereby adopts the amendment to the County General Plan for the Crestview Drive Area as specified in the Board Resolution No. 83/188 as part of this combined amendment to the County General Plan, including both the filed Plan, text and map, prepared by the Planning Department. The copy of the Plan map and text reflecting this amendment on file in the office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part IV - Oakley Area. A copy of Resolution No. 5-1983-CO adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Consolidated Oakley Planning Area as described in the Board's subsequent Resolution No. 83/778. - 1 - RESOLUTION NO. 83/804 342 This Board hereby adopts the amendment to the County General Plan for the Consolidated Oakley Planning Area as proposed in its Resolution No. 83/778, as part of this combined amendment to the County General Plan, including both the filed text and map, prepared by the Planning Department. The copy of the Plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part V - Pleasant Hill BART Station Area. A copy of Resolution No. 8-1983-CO adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Pleasant Hill BART Station Area as described in the Board's subsequent Resolution No. 83/800. This Board hereby adopts the amendment to the County General Plan for the Pleasant Hill BART Station Area as proposed in its Resolution No. 83/800, as part of this combined amendment to the County General Plan, including both the filed Plan, text and map, prepared by the Planning Department. The copy of the Plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. PART VI - CEQA Notice. The Director of Planning is hereby directed to file with the County Clerk a Notice of Determination concerning this adoption and the related CEQA actions. ,Natrr a►My►mre arw/s a nr..ala,rnotoappal an wwa OW aw OWN on w AWBUIM d at Do"of Suparlso vn of dlw ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex omcjo CNrk of ft Acrd r By C !� Orig. Dept.: cc: Director of Planning County Counsel Director of Public Works - 2- RESOLUTION NO. 83/804 343 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTIr CALIFOMIA Adopted this Order on June 7, 1983 , by the following rote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson DOES: None ABSENTs Supervisor Schroder ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2539-RZ and Development Plan No. 3056-82 Filed by Edward Y. Hammonds, Kensington Area This being the time set for hearing on the recommendation of the County Planning Commission with respect to the application filed by Edward Y. Hammonds (2539-RZ) to rezone a 27,290 foot area consisting of three separate parcels from Retail Business District (R-B) and Single Family Residential District (R-6) to Planned Unit District (P-1) , with a requested variance for property size, and for approval of Development Plan No. 3056-82 to establish retail shops, offices and a restaurant in the Kensington area; and Harvey Bragdon, Assistant Director of Planning, having described the property site, and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Mr. Hammonds having stated that the proposal is for redevelopment of existing structures in the vicinity of Colusa Circle, having noted that the development is being phased over four stages, and having requested that the project be considered in its entirety without a six-month review delay between Phases II and III as recommended by the Planning Commission in its conditions of approval; and Don Logan, architect representing the ELS Design Group, having presented a study model of the project, and having commented on its scale and architectural style; and Roni Rotholz, attorney representing the applicant, having commented on the justification of a Negative Declaration of Environmental Significance for the project; and The following individuals having appeared in support of the project: Renee Judd, P.O. Box 596, El Cerrito; Carl Groch, 295 Berkeley Park Blvd. , Kensington; Natalie Salsig, representing the Kensington Improvement Club; Bart Jones, Kensington; Bruce G. Amundson, on behalf of the Claremont Day Nurseries, Inc. ; and The following individuals having objected to the proposal primarily on the basis of traffic and parking concerns, and having expressed the opinion that an Environmental Impact Report should be prepared for the project: Alletta Belin, attorney representing the Citizens for the Betterment of Kensington; Stephen Lowens, 1644 Oak View Avenue, Kensington; Joyce Cross, 369 Colusa Avenue No. 2, Kensington; Christiann Klein, 435 Berkeley Park Blvd., Kensington; Norma Piatt, 435 Berkeley Park Blvd. , Kensington= Florence Marson, 1616 Ocean View Avenue, Kensington; Don Link, representing Narsai David; and 344 Supervisor Powers having expressed the opinion that the proposal is compatible with the surrounding neighborhood, having indicated that the proposed conditions of approval will substantially mitigate the concerns of the area residents, but having suggested that consideration be given to revising the conditions to allow a change in the phase sequence of development with elimination of the six-month delay period, that provision be made for requiring a loading and unloading area for commercial developments, and retention of the circle configuration while addressing traffic safety concerns; and Supervisor Powers having recommended that the Board declare its intent to approve the rezoning and development applica- tions subject to revised conditions; and The Board having discussed the matter and having concurred with the recommendation of Supervisor Powers; IT IS BY THE BOARD ORDERED that the hearing on rezoning application 2539-RZ and Development Plan No. 3056-82 is closed and staff is directed to prepare appropriate conditions of approval and findings of fact for the Board's consideration at its June 21, 1983 meeting. 1MmbrewWyVMMYNsMw=d MMleMof mn softo Ww+mnd selmnd an Ms a*%*@ a No Nowd d srpwkow an Bm Me show. ATTESTED: JJL 0LS80 CCL%M'CLERK wM es oMido Ckwk of N»good cc: Edward Y. Hartmonds Director of Planning Public Works Director 345 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 7, 1983 by the bilowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: (Supervior Fanden voted No on the portion of Part V Pertaining to the closure of Las Juntas Way.) ABSENT: Supervisor Schroder ABSTAIN: None SUBJECT: In the Matter of The Specific Plan RESOLUTION NO. 83/805 for the Pleasant Hill BART Station Area The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 9-1983-CO adopted by the County Planning Commission recommending the adoption of a Specific Plan for the Pleasant Hill BART Station Area. On May 3, 1983 and May 24, 1983, this Board held hearings on said Specific Plan proposed by County Planning Commission Resolution No. 9-1983-00. Notice of said hearings were duly given in the manner required by law. The Board at the hearings called for testimony of all persons interested in the matter. Several persons testified on this proposal and the public hearing was closed. The Board members, having fully considered the Specific Plan, determined that the recommendations as submitted by the County Planning Commission are appropriate. A Final Environmental Impact Report (EIR) on the Specific Plan has been prepared as required by law and said EIR has been reviewed and considered by this Board. The Board incorporates by reference and adopts as its own findings the statement of environmental impacts and corresponding mitigation measures dealing with the Plan area. The Board of Supervisors finds that adequate circulation exists for area residents without Las Juntas being a through street and that its closure would significantly minimize non-residential through traffic thereby affording protection to the existing single family residential neighborhood to remain. The Director of Planning is hereby directed to file a Notice of Determination with the County Clerk. The Board hereby adopts the Pleasant Hill BART Station Area Specific Plan (a copy of which was filed with the Clerk of the Board on June 7, 1983) as amended by Exhibit A and B attached hereto. 1 hataby esrrfr that IINs M•tn�aandeotrattof an acden taken end enW*d on the elleuMe o1 the Board at Supervisors on Me dW aftown. ATTESTED: ` 3 J.R. OLSSO , COUNTY CLERX wd ex anicio CNrk of the Board f Deputy Orig. Dept.: Planning CC: County Administrator County Counsel Public Works Dan Walsh, % Grubb & Ellis 1990 No. Calif. St. , Suite 26 Walnut Creek 94956 John McFarland, Bank of California 2333 Shattuck Ave. Berkeley 92704 2�1( RESOLUTION NO. 83/805 i y . Pleasant Hill Station Area Specific Plan Exhibit A- June 7, 1983 This amends the Pleasant Hill BART Station Area Specific Plan filed with the Clerk of the Board on June 7, 1983. 1) Page 14: Amend Figure 4 to reflect Alternative #1 indicating the seven lots at the ends of Elena & Juana Courts as residential use. 2) Page 17: Amend Figure 5 as shown on Exhibit C attached hereto to reflect residential use of the seven lots noted above and to provide for closure of Las Juntas Way. 3) Page 25: Amend the Development Bonus Provisions to include the option for bonus development with initial construction to add: In the event that it is not economically or physically feasible for a proposed development, because of its size and configuration, to phase the development by utilizing first the base FAR and then establishing the bonus pursuant to the above paragraph, the 50% increase in permissible FAR Shall be afforded to any such development if the developer enters into an agreement approved by the Board of Supervisors with the county that is will implement a Transit System Management (TSM) Program or alternative solution designed to comply with the objectives set forth above. 4) Page 27: Delete first paragraph. 5) Page 28: Amend Table 1 to include only amendments reflecting Alternative #1 and delete all references to Alternative #2. 6) Page 29: Amend Table 2 to include amendments reflecting Alternative #1 and delete all references to Alternative #2. 7) Page 33: Amend Figure 8 - Automobile Circulation Policy Diagram to show closure of Las Juntas Way. 8) Page 49: Amend Figure 14 - Urban Design Policy Diagram to reflect the amended circulation diagram. 9) Pages 59, 60, 61, 63, 66 and 67: Amend all small scale reference diagrams to reflect amended circulation plan. 10) Page 60-B: Amend Subarea 1 and Subarea 3 to reflect the seven lots at the ends of Elena and Juana Courts as Single Family Residential. 11) Page 63: Amend to retain all of paragraph 1 as originally proposed in the draft plan reflecting the plan closure of Las Juntas. 12) Do necessary editing and formating, without change in substance, for publication. a * � • 1 1 • f t+�t • + �1ii •• �� ti :.Y+•-eye.+�^f�...•�...`r `` e• � � ••ice •�•'� , • 111I THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on June 7. 1983 � by Ow IoMowk vola: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Adjournment As requested by Supervisor Too Torlakson, IT IS BY THE BOARD ORDERED that its meeting of June 7, 1983, is ADJOURNED in memory of Charles "Chuck" Boatmun, who served on the Contra Costa County Drug Abuse Board from October, 1977, .to June, 1982. thwoft eatlfy that thh fs a&W andoontefewof to action takv-and enf*W on tht minutia M NO Goat!Cl Supe, =M on the data shorn. ATTESTED: .,Y• *7 19V3 J.R. SSON, COUNTY CtERt. and ex officio Work of UM Board DapWp Orifi. Dept.: Clerk of the Board cc: Supervisor Torlakson County Administrator PIO 347 And the Board adjourns to meet in regular session on "I IA4 1�;,f3 at fd. yrr. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 348 JUNE 141 1 `191 THE BOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 June 14, 1983 IN ROOM 107 COUNTY ADNINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, Presiding Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeak ABSENT: Supervisor Tom Torlakson (Supervisor Torlakson arrived at 9:12 a.m.) CLERK% J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None RESOLUTION NO. 83/831 SUBJECT: Approving Plans and Specifications for Arthur Road Frontage Inproveiients, Project No. 0662-654172-82, Martinez Area. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Arthur Road Frontage Improvements; 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 $70,000; and WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Planning Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 14, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government Code, inviting bids for said work, said Notice to be published in Ihem*DWWY WNly4t11MIN f � I eteaivper an W*W som and a Mints M as amumm or tM Dowd efen a.dM of wL ATTESTED: �y J.R. . COUNTY CLERK MW ON ollkio Cihw*of on so IN sy Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Land Development Division Planning Director RESOLUTION NO. 83/831 DC.ARTHURRDFRONTBO.BW WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o c oc �. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official y BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION Anson Way Curb Repair (C.C. §§ 3086, 3093) Project No. 0662-6U4182-82 ) RESOLUTION NO. 83/833 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on May 9, 1983 contracted with Hess Concrete Construction Co., Inc. 4484 Hess Drive, Vallejo, California 94590 Name and AdUress of Contractor) for the removal and replacement of curb, sidewalk, driveway and asphaltic concrete pavement on Anson Way in the Kensington area, Project No. 0662-6U4182-82, with N/A as surety, Name of BondingCompany) for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 1, 1983 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON June 14, 1983 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 1J. 1293 J. R. OLSSON, County Clerk 3 at Martinez, California ex officio Clerk of the Board B Deputy Clerk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor 003 Public 14orks L L Accounting Division RESOLU IC!1 U0. 83/833 THE BOARD OF 1110O1RS CON—TRA COSTA COU'"U , CALlFOIRNIA Adopl d Oft Order an June 14, 1983 AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. St CT:Right of Way Acquisition Pleasant Hill Road Project No. 0662-6114161 Pleasant Hill Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Layne van Westrop Right of Wady 5-31-83 Ticor Title $2,500.00 Maureen C. Contract Insurance Company van Westrop Grant Deed 5-31-83 No. 30-308713 Payment is for 536 square feet of residential land and miscellaneous landscaping. 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 deed recorded in the Office of the County Recorder. 1 hereby certlty VW thN b a WW=W eonret eW of an action taken and entered on the R*Kdn of the Board of Supervisors on the dale a WML ATTESTED: JUN 1419A3 J.R.OLSSON,COUNTY CLERK and ex oflklo CNrk of Ow Board f;y .ofwh Diana M. Herman Ofip. Dept:Pub 1 i c Works (RP) oc:County Auditor-Controller (via R/P) P.W. Accounting BOD614.t6 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14. 1983 by the folW#*q voM: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Tori akson. ABSTAIN: None. SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 148-76, Orinda Area. The Public Works Director having recammended that he be authorized to execute an agreement extending the Subdivision Agreement between Goodyear Properties, Inc. and the County for construction of certain improvements in Subdivision MS 148-76, Orinda area, through August 31, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 h�b�►eMlgtMRtldaraUwanioawataa�af an action talon and - -1 an 09 Ohm"N fila Board of SupovimS on the ON daw1L ATTESTED: JUN 141983 J.R. OLSSON,COUNTY CLEF MM as 01ftlo CMrk at NM Iter Diana M. Herman Orig. Ospt.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Goodyear Properties, Inc. 3206 Clayton Road Concord, CA 94521 0 G United Pacific Insurance Co. Bond No. W71388 P. 0. Box 4038 Concord, CA 94524 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14 1983 . by Ow following vote. AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torl akson. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Relinquishment of DP 3057-82 Crow Canyon San Abutter's Rights Associates Ramon 1 hmby ewftMeMble aawondeM.etoM01 an adlon faun and«Mg e on fM aYwfts of ff+a Board of supwvhms on on dole shsrm. ATTESTED: JUN 14 03 J.R.OLSSON,COUMTY CLERIC and u ofMdo Clark of Via/orrr Diana M. Herman Orig. Dept: Public Works (LD) cc: Recorder (via LD) then PW Records .Director of Planning 006 THE BOARD OF SUPERVISORS OF CONTRA COSTA COU11TY9 CALIFORNIA AdopN oft Order June 14- 1991 - .by 1OMOM11110 MOIe: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT. Completion of Improvements, ) and Declaring Willow Pass Road to ) Be a County Road, ) DP 3005-82, ) RESOLUTION NO. 83/846 West Pittsburg Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3005-82 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been CQIPLETED. BE IT FURTHER RESOLVED that the widening of Willow Pass Road is ACCERED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on October 28, 1982, in Volume 10987 of Official Records on page 104. 16wavoldwo MAlrlralmaMrwwM« -at an asoma who and sOMr M M airsa at M NMr M agwdws an BMs ils AM& Awa um 141983 j.1j.Oma,couuff CUMIC am" GNP'R Cft*a*&so" �Hhs M. Merman Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Recorder, then PW Records CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Kruger Group ' 2117 Cornelius Drive San Pablo, CA 94806 - RESOLUTION NO. 83/846 - 007 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ofder on limp 14- I U-1 bY OW/pppwift VOW AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torl akson. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5533, West Pittsburg Area. On January 12, 1982, this Board resolved that the improvements in Subdivision 5533 were completed as provided in the Subdivision Agreement with Crocker Homes, Inc. 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 AIIHRM to refund the $6,100 cash deposit (Auditor's Deposit Permit No. 31207, dated June 17, 1980) to Crocker Homes, Inc., pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1hmrmdyQWftGW*&NaVWmM" emloozyet m menton us, WW NMMimd M M■Rul"dw Sowd of NvwvWm on M.do%d mem. Ate ; 141983 J.R.OLSWK COLWY CUMK and o:olfido CMfk of fM NMR By ,a QMrlg pians M.Herman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Crocker Homes, Inc. P. 0. Box 2516 Dublin, CA 94566 008 Fireman's Insurance Bond No. 2176196 80 Maiden Lane New York, NY 10038 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on .fano M. l Q111 . by the tollwMnN vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Completion of Maintenance Period and Release of Cash Deposit for Faithful Performance, Subdivision 5533, West Pittsburg Area. On February 16, 1982, this Board approved an Agreement for an Improvement Warranty for park landscaping with Crocker Homes, Inc., developer, wherein said developer agreed to guarantee and maintain all park landscaping for a one year period, 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 NIINWIM to refund the $1,600 cash deposit (Auditor's Deuosit Permit No. 46939, dated December 2, 1981) to Crocker Homes, Inc., pursuant to said Agreement. 1tM� rhMMeiMa1111 wetiwIMf1yM M ago"takem M/SOON"M Me 0how al M board N fupwdws M tate dft ww. Arn -1m. -un 141983MMOMMEN-Owdo "d an oMlolo cwk of tM Owd My •� 'Duna M.Hemun Orig. Dept.: Public Works (LD) cc: Public Works - Account. -.Des./Const. Director of Planning Crocker Homes, Inc. P. 0. Box 2516 Dublin, CA 94566 National Fire Ins. Co. of Hartford Bond No. 574 09 70 _ c/o Johnson b Higgins 601 California Street San Francisco, CA 94108 Attn: June Baioni 009 THE IMAM OF WWI M�EAYIEO!!�E COI�lTRA C VA CC O1lMIA Adopted this Resolution on June 14, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson RESCLUTIN NO. 83/ s32 nm (Goverent Code Sec. 526.5) SUBJECT. Exchange of Property Miller Center crest Access Easement W.S.I.-Richmond Co. Richmond Area (W0 5943) The Board of Supervisors of Contra Costa County KSMVES TINT: A portion of the access easement acquired for the Miller Center West Facility for the Handicapped as described in Exhibit "A", attached hereto, is no longer necessary for County or other public purposes. Portions of land owned by W.S. I.-Richmond Co. as described in Exhibit •B", attached hereto, are required for the relocated Miller Center driveway entrance. This Board hereby APPROVES the exchange of all of the County's right, title and interest in and to said excess Miller Center access easement areas for the required driveway areas pursuant to Government Code Section 25526.5 and the Chairman of this Board is hereby AUTNORItEO to execute on behalf of the County a Qui tc Iaim Deed to Y.S.I.-Ri chmond Co. for the property rights described in Exhibit W, attached hereto. The County Real Property Division is DIRECTED to cause said deed to be delivered to the Grantees together with a copy of this Resolution. The Grant Deed from W.S. I.-Richmond Co. to Contra Costa County dated April 20, 1963 is hereby ACCEPTED and the County Real Property Division is DIKMD to have said deed recorded in the Office of the County Recorder. The Board hereby FINDS that this activity is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and AUrNGRIZE5 the Public Works Director to file a Notice of Exemption with the County Cleric. The project has been determined to conform to the City of Richmond General Plan. I hembyCot"owe#W 4 a trueanotcorr,rctctapf►M sr tst"jw�j rntomd on 00 Okl6da of th* 80ard ct srrpenr:.:W on tAs eta tAowre AY ,:SrZD: . �. . s y_ /791 - J.R. C SSoN , COUNTY CLERK once 0.N oir'izio Clerk CW M*Bo"d by Q�� Public Works Dept. (RP) Necorder (via R/P) Buildings and Grounds W.S.I.-Richmond Co. (via R/P) RESOM IGN NO. 83/ 83Z 01 U 800614.t6 Miller Center-West County to W.S.I. Exhibit A Real Property in the City of Richmond, County of Contra Costa, State of California, described as follows: Parcel One (R/W Pcl 1) A portion of Parcel "E" as shown on that certain Parcel Map MS 73-5, filed April 2, 1974 in Book 33 of Parcel Maps at page 1 in the office of the County Recorder of Contra Costa County, more particularly described as follows: Beginning at a point on the southwesterly right-of-way line of Hillview Drive as shown on sheet 3 of the map entitled "Subdivision 5922% filed on September 3, 1981, in Book 257 of Maps at page 15, and the northerly line of a non-exclusive right-of-way designated as Parcel 4 in the Grant Deed from Standard Oil Company of California to the State of California, filed on August 11, 1966 in Book 5181 at page 504, Official Records of Contra Costa County; said point hereinafter referred to as Point "A", thence South 500 22' 30" West, 166.37 feet; thence, South 720 14 ' 49" West, 60.02 feet to a point on the southerly line of said Parcel "E" (33 PM 1), said point also being on the northerly line of that certain parcel of land described as Parcel 2 in the Deed to the City of Richmond, filed on April 17, 1963 in Book 4346 at page 548, Official Records of Contra Costa County; thence along said northerly line of Parcel 2 (4346 OR 548) North 820 12' 52" East, 212.31 feet; thence, North 630 20' 20" East, 3.43 feet to a point of intersection of the northwesterly line of Parcel 2 with said westerly right-of-way line of Hillview Drive (257 M 15); thence along said westerly right-of-way line of Hillview Drive along a tangent curve to the left having a radius of 20.00 feet, through a central angle of 920 10' 2011, an arc distance of 32.17 feet; thence along the southwesterly right-of-way line of said Hillview Drive,North 280 50' 00" West, 76.00 feet to the point of beginning and containing 9,637 square feet more or less. Parcel Two (R/W Pcl 2) A portion of Hillview Drive as shown on that certain map entitled "Subdivision 5922", filed on September 3, 1981 in Book 257 of Maps at page 15 in the office of the County Recorder of Contra Costa County, more particularly described as follows: Beginning at the intersection of the southwesterly right-of-way line of Hillview Drive as shown on sheet 3 of said map entitled "Subdivision 5922" (257 M 15) and the northerly line of a non-exclusive right-of-way designated as Parcel 4 in the Grant Deed from Standard Oil Company of California to the State of California, filed on August 11, 1966 in Book 5181 at age 504, Official Records of Contra Costa County; thence from said point of Beginning along the northerly line of said non-exclusive right-of-way line designated as Parcel 4 (5181 OR 504) North 720 14' 49" East, 60.68 feet; thence leaving said northerly line South 280 46' 59" East, 87.36 feet to the southeasterly right-of-way line of Hillview Drive as shown on sheet 3 of said map entitled "Subdivision 5922" (257 M 15) ; thence along said southeasterly right-of-way line of Hillview Drive South 630 20' 20" West, 80.28 feet to the southwesterly corner of said Hillview Drive said corner being a point of cusp; thence along the westerly right-of-way line of said Hillview Drive along a tangent curve to the left having a radius of 20.00 feet, through a central angle of 920 10' 2011, an arc distance of 32.17 feet; thence along the southwesterly right-of-way line of said Hillview Drive North 280 50' 00" West, 76.00 feet to the point of Beginning and containing 5,572 square feet more or less. Bearings shown herein conform with California Coordinate System, Zone III. 011 Miller Center-West W.S.I. to County EDiIBIT 850 Real Property in the City of Richmond, County of Contra Costa, State of California, described as follows: A portion of Parcel "E" as shown on that certain Parcel Map MS 73-5, filed April 2, 1974 in Book 33 of Parcel Maps at page 1 in the office of the County Recorder of Contra Costa County, more particularly described as follows: Parcel One (R/W Pcl 3) Beginning at a point on the southwesterly right-of-way line of Hillview Drive as shown on sheet 3 of the map entitled "Subdivision 5922", filed on September 3, 1981, in Book 257 of Maps at page 15, and the northerly line of a non-exclusive right-of-way designated as Parcel 4 in the Grant Deed from Standard Oil Company of California to the State of California, filed on August 11, 1966 in Book 5181 at page 504, Official Records of Contra Costa County; thence from said point of Beginning along said southwesterly right-of-way line of Hillview Drive North 280 50' 00" West, 50.61 feet to a point of cusp; thence leaving said southwesterly right-of-way line along a tangent curve to the right having a radius of 20.00 feet, through a central angle of 840 09 ' 51", and arc distance of 29.38 feet; thence along a reverse curve to the left whose radius point bears South 340 40' 09" East, 218.50 feet, through a central angle of 220 46' 31", an arc distance of 86.86 feet; thence along a reverse curve to the right whose radius point bears North 570 26 ' 40" West, 131.50 feet, through a central angle of 110 57' 59", and arc distance of 27.46 feet to a point on the northerly line of said Parcel 4 (5181 OR 504) ; thence along said northerly line of Parcel 4 North 720 14 ' 49" East, 128.07 feet to the point of Beginning and containing 4,570 square feet more or less. Bearings shown herein conform with California Coordinate System, Zone II1. Parcel Two (R/W Pcl 4) Beoinning at a point on the southerly line of said Parcel "E" (33 Ph. 1), said point also beino the most westerly corner of the parcel of land described as Parcel 2 in the deed to the City of Richmond, filed April 17, 1963 in Book 4346 at page 546, Official Records or Contra Costa County; thence from said point of Beginning along the northerly line of said Parcel 2 (4346 OR 548) North 7'20 14 ' 49" East, 251 .61 feet; thence leavine said northerly line Nortn 720 14 ' 49" East, 60.02 feet; thence North 500 22 ' 30" East, 166.37 feet to a point of intersection of the westerly right-of-way line of Hillview Drive as shown on sheet 3 of the map entitled "Subdivision. 5522", filed September 3, 1981 in Book 257 of Maps at page 15, in the office of the County kecorder of Contra Costa County and the nortnerly line of a nor-exclusive right-of-.:ay designated as Parcel 4 in the Grant Deed from,, Standard Oil Company of California to the State of California filed August 11 , 19966 in 3ook 5181 at pace 504, Official kecores of Contra Costa County; thence alone saic+ northerly right-of-way line of said Parcel 4 (5121 OR 50"' ) Soutr. 72" i- ' 491• best, 0"05.44 feet to a point or sai-c southerly line of said Parcel "E" (3- PX 1) ; thence aiont: saic soutnerly line of said Parcel "_" Borth E20 35 ' 43" East, 345.01 fee. tr-, the point of Becinnin_ ane containin; 34,617 souare fee. pre o- less. bearin-s snom;n herein, conf ori'• with California Coordinate Svste' Zone III. 012 • • File: 245-7M/C.1. • D THE BOARD OF ON MMISORS . CONTRA COSTA C0UNM CALIlUDM -Adopfad Of Oftlr on June 14, 1983 b►ilte Mc whig voM: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torl akson. KMECT: Approving Addendum No. I to the Modifications to Lafayette Library, 952 Moraga Road, Lafayette Area. Project No. 0113-4067; 0928-WHO67B The Board of Supervisors APPROVES Addendum No. 1 to the contract documents for Modifications to Lafayette Library, 952 Moraga Road, Lafayette. This Addendum provides for changes and clarifications to the contract documents. There is no increase in the estimated construction contract cost. 1 hereby Canty that fhb b s true s"to aleo�y d an scdon talo and entered on the odnrdas of t#e Board of Supervisors on the dale ehoWL ATTESTED: 11IN 141963 J.R.OLSSON,COUNTY CLERK KW ex aMelo Clark of the Board /- y 'Marta M. Herman Grip. D@pt: Pub 1 i c Works Dept. - Arch i tectura 1 Div. a: Public Works Department Architectural Division P. W. Accounting bo.laflibadden.t6 �1`'� File: (F0)32048D01/A.6. TME HOARD OF :U�ERYIiORi CONTRA COSTA COUNTY. CALIFORNIA AdopNd this Ordw on June 14, 1983 by ow ioMomblo woo.- AYES: Supervisors Powers , Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson SUBJECT: Appointment of Project Landscape Architect for Park Development at Discovery Bay for County Service Area M-8 (WH755B) The County Architectural Selection Committee interviewed four Landscape Architectural firms on June 2, 1983, for the Park Development at Discovery Bay for County Service Area M-8. On the recommendation of the Public Works Director and the County Architec- tural Selection Committee, IT IS BY THE BOARD ORDERED that Heitmeyer/Wells Associates, Walnut Creek, are APPOINTED as Project Landscape Architect for the Park Development at Discovery Bay for County Service Area M-8, and the Public Works Director is AUTHORIZED to negotiate an appropriate agreement for their services. t hOo-Ok•CQrNfy Mat this is atntaandeonfaeteopyof a:act;r-r men and ort:ed ca tho mind•of the Board of Suparvisors on tir dap Mom ATTESTED:. -/Q83 J.R. OLSSOM, COUNTY CLERK and ex officio Ckdt of Me Board By prpdy Odg• DOW Public Works Dept. - Architectural Div. CC: Public Works Department - Accounting Div. Architectural Division Service Area Coordinator (via A.D.) 014 County Administrator Architect (via A.D.) Service Area M-8 Advisory Comm ttee (via Piw) bo.hei tmetyer.t6 s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPesk, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: 1983-84 Budget of the Oakley - Bethel Island Wastewater Management Authority The Oakley - Bethel Island Wastewater Management Authority (OBIWMA) was created by a Joint Exercise of Powers Agreement (JEPA) between the Oakley Sanitary District (OSD) and County Sanitation District No. 15 (CSD NO. 15). The JEPA requires that the governing boards of OSO and CSD No. 15 approve the OBIWMA budget. The County Board of Supervisors is the governing board of CSD No. 15. On June 1, 1983, the governing board of OBIWMA adopted its 1983-84 Fiscal Year Budget, subject to approval by CSD No. 15 and OSD. On June 9, 1983, the CSD No. 15 Citizens Advisory Committee reviewed and recommended approval of the OBIWMA 83-84 Fiscal Year budget. The Public Works Director as Engineer ex officio of both OBIWMA and CSD No. 15 recommends the Board, as ex officio governing board of CSD No. 15, approve the attached OBIWMA 83-84 Fiscal Year budget. IT IS BY BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �n«.broarc+h►tl�nwaa.aw.rsaor,rMerw,a�►o� N sojon aken and wNtrod on 0%mbx4n of Me go"o/Supavkar-w on do doe shown. ATTESTED: 1� SQ'3 J.R. ON. COUNTY CLERK and ox oft-to Clerk of dw Dowd ep •may OBIWMA.bdorder.2.t6 Orig. Dept.: Public Works-EC cc: Administrator Auditor/Controller Public Works (EC 6 Acctg.) 0131- Sheet .l of 2 OAKLEY - BETHEL ISLAND WASTEWATER MANAGEMENT AUTHORITY 1983 - 84 FISCAL YEAR BUDGET COMBINED OTHER ITEM DESCRIPTION TOTAL BUDGET EXPECTED GRANTS LOCAL SHARE OSO SHARE CSO 15 SHARE REVENUES 1. Construction - TP 6 RF (Granite) f 447,000 $ 359,303 $ 87,697 $ 259263 $ 62,434 2. COM/KKA - Engineering Services Attachment 0-1 105,000 44,268 60,732 30053 579679 Attachment F --- --- --- ... --- Attachment G 51000 --- 5,000 2,000 3,000 3. Lindorf - Construction 6 Grants Management 20,000 9,000 11 ,000 5,000 6,000 4. Wilson, Morton - Legal Services 10,000 --- 10,000 6,300 3,700 5. County Public Works Department Engineering and Administration - 50,000 --- 50,000 31,000 19,000 6. Insurance 2,000 --- 2,000 1,260 740 7. Audit 11500 --- 1,500 945 555 8. Board of Directors 4,500 --- 4,500 2,835 1,665 9. Emerson Standby Charge 2,500 --- 2,500 --- 2,500 10. Wetlands Mitigation 150,000 - 150,000 94,000 56,000 r 11. Emerson Delivery System 150,000 •--- 1509000 --- 150,000 12. Bethel Island Tie-in 75,000 --- 75,000 --- 75,000 13. Operation and Maintenance 225,000 --- 225,000 61,000 164,000 14. Expansion Feasibility Study 30,000 --- 30,000 30,000 --- Sheet 2 of 2 OAKLEY - BETHEL ISLAND WASTEWATER MANAGEMENT AUTHORITY 1983 - 84 FISCAL YEAR BUDGET COMBINED OTHER ITEM DESCRIPTION TOTAL BUDGET EXPECTED GRANTS LOCAL SHARE OSO SHARE CSO 1S SHARE REVENUES 15. Contingency s 194.911 --- f 19 a,4I1 Z 1090685 s 85,226 TOTAL EXPENDITURES 19472,411 412,571 1,059,840 372,341 68 7,499 16. Oakley Ranch Lease --- --- --- (5,040) (29960) 8,000 17. I/A Grants on 0. R. Acquisition --- 113,800 --- (71,694) (42,106) NET LOCAL .SHARES 295,607 642,433 f' i �J File: M-7801(S)(c)/C.1. WHEN RECORDED, RETURN RECORDED AT NEWS OF OW ' TO CLERIC BOARD OF at o'clock K SUPERVISORS Contra Costa County Records J.R. OLSSO, Canty Recorder Fee S Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIF MI IA In the Matter of Accepting and Giving) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract with) and NOTICE OF COMPLETION Robert Quatman, Inc., ) (C.C. 93086, 3893) County Service Area R-7 ) Project No. 7754-4724; 0928-WH724B ) RESOLUTION N0. .83/836 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on April 27, 1982 contracted with Robert Quatman, Inc., 22390 Thunderbird Plaza, Hayward, for Tibros Park Development, Phase III, 816 Brookside Drive, County Service Area R-7, Danville, Budget Line Item No. 77544724; 09284H724B, with Fireman's Fund American Insurance Companies as surety, for work to be performed on the grounds of the County; and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of June 14, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. Time extension to the date of acceptance is granted as the work was delayed due to unfore- seeable causes beyond the control and without the fault or negligence of the Contractor. PASSED BY THE BOARD on June 14, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson CERTIFICATION and VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June. 14, 1983 J. R. OLSSON, County Clerk Z at Martinez, California ex officio Clerk of the Board Originator: Public Works Department Architectural Division cc: Record and return Contractor Auditor-Controller County Administrator P. W. Accounting Architectural Division RESOLUTION NO. 83/836 bo.quatmancomp.t6 - 018 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None U�.iE�1 Amending the Drainage Fee Credit and Reimbursement Policy for Flood on ro rainage Area 44B, Pleasant Hill and Walnut Creek Area. The Public Works Director has recommended that the Drainage Fee Credit and Reimbursement Policy for Drainage Area 44B (DA 448) be amended by the addition of the following paragraph to Section 5. H. No reimbursement shall be paid until Line A shown on the DA 448 Drainage Plan is completed from the outfall at the Walnut Creek Channel to Station 71+40, the juncture with Line B. The amendment to the said policy is necessary to insure the timely installation of an outfall line to convey storm water runoff from new developments to an adequate point of disposal. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED. t fNrabydr'tiryrtfiMtfAisbatnMrandaonM�etcopf►of an oa icr:Mkon amt&*Wed On 00 n*KlM Of tba Somd of Supanr' ors on Mo dMla~n. ATTESTED: aF"�_ J.R. 06SON. COUNTY CLERK and ax officio Crw*of Me Board DSPUW Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator County Auditor-Controller County Counsel Public Works Director - Accounting Flood Control Planning FC.DRAINFEEAWNDBO.T5 t, : 019 THE BOARD OF SUPERYtROR: CONTRA CMA COUNTY, CA t�ilN�A Adoplyd this Order on June 14, 1983 by ft Is no Ohio vow AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. SUBJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-668696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contract and Temporary Construction Permit are APPROKO. Grantor Document Date Payee Amount Gary B. and Right of Way 6-14-83 Gary B. and !200.00 Lois K. Starr Contract Lois K. Starr Temporary 6-14-83 Construction Permit Payment is for a Temporary Construction Po mit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract and Temporary Construction Permit on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. thereby cerftthatthis aat neanreoof art action taken and s-10 8 on NM MIllm"d iM Board of Supwvhws on 9w dw ahoein. ATTESTED: JUN 141%3 J.R.OLSSON.COUNTY CLERK and ox 0Mdo Clark of on Mewd ey 6-no M. Herman Orip. Dept.: Public Works (RP) Cc. County Auditor-Controller (via R/P) P.W. Accounting 800614.t6 ` 020 THE BOARD OF 1 UMM COSTA 19 CALIPOIINIA Adopted Uds Order on June 14, 1983 by 710 MOrrlrq vmN: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. RESOLUTION NO. Q 845__ (Government Code Section 25350) SUSJEiT: ntention to Purchase Real Property for Buchanan Field Airport Runway 19R F.A.A. Project No. 6-06-0050-03 County No. 0841-4016-6X5320 Concord Area RESOLUT ION OF IN I EN I ION TO PNRtCHRM REAL PUMI V The Board of Supervisors of Contra Costa County RESOLVES TINT: It intends to purchase from Carole A. Krasko, for airport purposes, the real property described in Exhibit "A" attached hereto, for $5,649.00, in accordance with the terms and conditions of the Purchase Agreement signed by Carole A. Krasko on June 1, 1983, which is a fair and reasonable price therefor. A copy of said agreement is on file in the Public Works Department. This Board will meet on July 26, 1983 at 10:30 a.m. in the Board's Camber County Administration Building, Martinez, California, to consummate this purchase and the Clerk of this Board is directed to publish the following notice in the CONTRA COSTA TIMES pursuant to Government Code Section 6063. NOTICE OF DNTENTION TO PNR CH E REN. IROPEUT The Board of Supervisors of Contra Costa County declares its intention to purchase from Carole A. Krasko, at a price of $5,649.00, an avigation easement over a portion of that property located at 2801 Hilltop Road, Concord, California, as more particularly described in Resolution No. 83/ 84,5 of the Board, and will meet at 10:30 a.m. on July 26, 1983 in its Chambers, County Administration Building, 651 Pine Street, Martinez, California, to consummate the purchase. Dated: June 14, 1983 J. R. OLSSON, County Clerk and Ex-Officio Clerk of said Board By ` Deputy Diana M. Herman Orig. Orpt.Vub 1 i c Works (R/P) cc: County Administrator Auditor-Controller Airport Manager Public Works Accounting Grantor (via R/P) RESOLUTION NO. 83/ 845 600614.t6 021 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNrTY, CALIFORNIA Adopted this Order on June 14, 1983 ,by Ow toNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None A13SENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Approval of Amendment #2 to Pacific States Aviation Lease for West Side Development - Buchanan Field Airport On May 25, 1983 upon the recommendation of the Public Works Director, the Board approved a lease between the County of Contra Costa and Pacific States Aviation for fixed base operation - west side expansion on Buchanan Field Airport. The parties desire to amend said lease which requires the Lessee, Pacific States Aviation, to construct certain improvements on the premises. The contractor for the planned improvements (Hofmann Company) is also the owner of Pacific States Aviation. It is the RECO EN ATION of the Public Works Director that it would be economically beneficial to both Contra Costa County and Pacific States Aviation if the requirement for bonding contained in said lease is deleted and a value of $5,000 for the bonds is set, which $5,000 shall be used for utility improvements. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Chair is AUTHORIZED to execute Amendment 02 to the Pacific States Aviation West Side Development Lease effective June 14, 1983. lJ:ar+aby petil�►tMttANM�trurarM�Or�eetcorfyal an action taken and oMm on Nva nwnutas of th& Board of Supwmrs an»aa do&&Um ATTESTED: 3 J.R. ON. COLINrr CLERK and*x ORk io Clark o1 Uw Bowd Orig. Dept.: Public Works/Airport cc: County Administrator County Auditor Controller (via Airport) Public Works Director Lease Management Division (via Airport) Pacific States Aviation (Via Airport) bo.psa.amend2.T5 022 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by on ftNowing vote: AYES: Supervisors Powers, Fanden, Mc Peak, Schroder NOES: ABSENT: Torlakson ABSTAIN: SUBJECT: Alcohol Awareness Day IT IS BY THE BOARD ORDERED that October 15, 1983 is declared "Alcohol Awareness Day", in Contra Costa County. 1 Ar ft as"No t abefsMswreMiset sf an oc fon and aftsrd an No aktr.;cc cC NN Dowd ofasspanr --a or.Sw Mlsi ions. ATTESTED: 3- J.R.0 2*,.;'J.CC:G U W.:V C UZI mW ex o0c�C Girl of Vie 111sod Off. Dea.: Clerk of the Board CC: Queenie Newkirk, Chair Alcoholism Advisory Board County Administrator PIO 023 ODARD OF SUPERV of CWM CMU CWM, CAs7001A Be: Assessment Roll Changes RESOLUTION W. The Contra Costa County Board of Supervisors RESO M TW: As requested by the County Assessor and, aim necessary, consented to by the County Counsel (see siBnsture(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 683 oe a, Ausistant Assessor unaaimausly by the Mpervisore present. Men reqaw, consented to by theT4'.:unsel By Page 1 of __ Chief, - luat 1Mvebp6100y 0w"Is or Copies: for an woo 1Men aW @nWW on Me s*tdw o/Mo Assessor (UNSECURED) gond of Superman an 09 dit Mena. Tax Collector err SM. JUN 111983 6/1/83 J.0t OLSSOM, COMM CLERK . Md ex OW:ft CAW*o/NW Owd A 4042 12/40 A/W Q";:k 024 VALUE-MARKET VALUE CIEMESSAGE OR L3= DISTRICT DESCRIPTION DIEMEN MIMEN CIE NIMIMMMMI CIE MINIMMINE RIM NOMINEE CIE MENOMONIE mmmmm MAIN DIEMEN NoMMIMM! mmmm�om MAIN MAIN I MMllMMMMl mmmmm I AlIAGAP �rrrrr�ur���■��■��rcr�r.���� CONTRA Co"A COUNTY, ASSESSORS OFFICE. b . BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME FhoKK,w rvtk6je&m Ca rlf N0. .2 7 CORN.NO. ROLL YEAR . .1913-ITTRA 14W3 FULL VALUE PENALTY F. V. EXEMPTION$ A.V. CO FUND REVENUE LC OESCRIPTION AMOUNT E TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX AI A2 AI of 1003 9020 YIE ESCAPED INT mt"TS AI A2 AI of Q4A PROP AI At AI o i1003 IL LINN' 11111-201MIIT .IMP At 2 Al 01 1003 9040 YR ADDL. PENALTY TOTAL sl Of NOT P N EINNt NEfSASE IEAII Of OO NOT PUNCH 4w lisCNiffill NI. EIENENT. IATA EtNNT N� ESCAPE Ii/PEtTT TYPE AStEssEi rAliE A A T SECTION ACCOUNT TYPE 01 32 040 Is ..+ PER PROP ti PRIME OWNER 33 0 t O TNER OMINER 4 32 042 LANO MA NAME 39 32 043 PS IMPR TAX MM.L NAME 14 32 044 PENALTY TAX MILL STRUT NO. T9 32 045 !1 EXMP i TAX MILL OTT STAtE Ts 84CN W Ca. 32 046 MR TAX OLL 21P IT q451332 04? NET REMARKS 32 029 ESCAPEO ASSESSMENT PURSUANT TO 12 04It -- 32 026 SECTION! 3.1 . a U 04_1 ! ._. ! ! THE REV. TAX 32 090 LANO ..� I S! 020 RESOLUTION NO. 32 OSI PS IMPR 32 042 PENALTY 341 055 of EXUP ElNtij NEN�Atr SEAN Of �Eij j TYPE A606511 VALVE DO NOT PUNCH 32 094 OTMR EXMP !1 EKAPE I 32 099 NET si to PER PRO st 9 PtIll PRP #' ss Osi NMPROVEMENTs 32O!E IMPROVEMENTS AN s: 004 O Ps IIIPR ii 059 P4 IMPR -211Q, PENALTY 32 090 PENALTY QST ' 61 EXMP it 061 01 EXMP st 034 OTHR EXMP 32 1 062 OTHR EXMP as 739 NET 32 1 063 1 NET A 4011 12/10 : 'Sugtrvisinl 14ppraissr ,�-�7�1 Data Ac itvUe Ld.y, 4LAa¢v &33 CONTRA COTTA COUNTY ASSESSOR'S OFFICE- NAMEh&Plas- �13U E3S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT PLA CdlNt NO, CORR. NQ ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUt TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX NO Al A2 AI dl 1003 9020 Yf ESCAPED INT IMPROVE MINT! AI A2 Al81 ..�._... �._.. .�, 0 9Q4 PERlBNAL PROP Al _At AI al 03_._. PROP STUNT IMP At A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL of N let ?lociRhWZ& asst YEAR OF 00 NOT PUNCH IW IEicol?Till ELEMENT. DATA ELMNT it. ESCAPE PROPERTY TYPE ASSESSED VALVE R A T SECTION ACCOUNT TYPE 32 040 19 '" PER PROP PRIME OWNER It YG12 041 ImpROVEM NTS _�_ OTHER OWNER M 4 32 042 LAND iA NAME wer- 32 043 P! IMPR TAX MILL NAME 74 32 044 PENALTY TAX i1LL STREET t NQ 75 32 043 Of EXMP TAX MILL CITY STATE 7S ' 32 048 TNR XM TAX MILL ZIP 77 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 O4 19 " _ PER PRQe 32 028 SECTIONS 32__0t9 PI�OVEMENTg _ 32 7 THE REV AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 31 32 052 PENALTY 32 _A33_ 81 EXMP i M[MMt YEAR IF 00 NOT PUNCH 32 054 OTHR EXMP ttN1t PROPERTY TYPE AifEitEO YALME ------ � SI EICAPE l SECTION 32 051! NET 11= 19 PER PRO► 32 0!9 I8 ► R PRP 11l Obi IMPROVEMENTS 32 051 IMPROVEMENT! �.. .� 4.. AN 32 038 AN • M IMPR 32 059 PS IMPR ��� PENH TY 32 0110 PENALT Y _0_117' 0I EXMP 32 Del 81 EXMP 3= 030_ OTHR EXMP 32 _082 OTHR EXMP 3 0 9 NET 32 083 NET �j A 4011 12/80 v Supervisin8 Appraiser Date cb wv C, ..��■ems ���.. jw CONTRA COSTA COUNTY ASSESSORS OFFICE USINPSS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAM[ I/ S lt ..ee ••riA�� ACCOUNT N0. CONN. NO ROLL YEAR 19 TRA FUL L V AL u PENALTY F. V. EXEMPTIONS A.V. CO FU 0 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT _SI 1003 9020 YX ESCAPED TAX LANG _ Al A2_ Al •1 1003 9020 YS ESCAPED INT IMPROV[MINT• Al A2 Al S I _.100 ,Q'� --YQ-�- PEKAM PERSONAL PROP Al _ At Al •1 Q ]� Ra�f,_t_o PROP 31TMNT IMP Al Ai Al 91 1003 9040 YR ADDL. PENALTY TOTAL �1 N OOT PDIito EINNT ELEMENT. IATA ELNSY Ittsut T[AA of PAOPE$TY TYPE ASSESS[$ VALDE 00 NOT PUNCH i DESCIIPil1l i NI. so ESCAPE N Il T SECTION ACCOUNT TYPE 01 32 040 Is PER PROP _ PRIM[ OWNER 33 —)A- 3 3.A— �.lL 1AlP'R��LjOtlll I OTHER OWNER 34 _32_ 042_ LAND OSA NAM[ 3S 32 043 w ►S IMPII TAX SILL NAME T4 32 Os, PENALTY TAX HILL STREET 4 NO. 1S 32 045 91 [XMP j TAX rLL CITY STATE 76 : 32 046 �T 1,�1�_j�f M► f TAX SILL ZIP 17 32 04T NET R[MARKS 32 029 ESCAP 0 ASSESSMENT PURSUANT TO J3— —"; It 32 026 SECTIONS 32 _ 049 _32 0 T THE REV. AND TAX CODE 32 OSO LAND 32 026 RESOLUTION NO. 32 OSI PS IMP" 32 052 PENALTY i 11EXM► MN11� 1EAN Oi 00 NOT PUNCH 32 054 OTHR EXMP [tell EE E A►E PIOPENTT TYPE ASSESSED VALDE S C DIN 32 OSS NET FA 31 }� 1 Pt I PROP 3t s 1S P R Paim 3a 0313 NIPROVtMtNT• 32 097. IMPROVEMENTS �.. . s ANO 32 05:6 4AMQ__ M wpn _ s2_ 059 Ps IMPR PENALTY 32 Oso PENALT Y _ _031 SI tXMP 32 061 sl EXMP i 31 _O39_ OTHR [XMP 32 DOE OTHR [XMP 039 NET 32 063 NET G A 1011 12/80 'Supervising Appraiser Dat• .�"!/ G� G CCC.. NO J503 ASSESSOR'S OfiiCE CONTRA C00?A COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME kdso- ccwmNo. CORP. Na JPOLL YEAR 19 - .3 TRA FULL VAL E PENALTY F. V. EXEMPTION$ A.V. c0 FUND REVENUE LC DESCRIPTION AMO T VALUE TYPE c0 AMOUNT c0 AMOUNT co TYPE N0. AMOUNT !1 1003 9020 YX ESCAPED TAX i t,AND Al A2 Al !1 1003 9020 Y! ESCAPED INT IMPROVIMENTS Al A2 Al MI Q4PENAM PERSONAL PROP Al A2 Al $1 • lAg-5 1 PROP STUNT_ Al 2 Al MI 1003 9040 YR ADDL. PENALTY 11TAL !I M 111 f 111 KNIT Ntt m YEAR 1F 00 NOT PUNCH 'f IESCRI► i1M 'i' 11. EIENf 11. IATA ELNIt 1o. ESCAPE fR1tER11 TYPE ASSEitf1 YAl1E R S T SEC1111 ACCOUNT TYPE 01 32 040 19 _... PER PROP r 4� 1 PRIME OWNER 33 i' t11R OWNER 4 32 042 LAND A NAME 35 32 043 PS IMPR TAX 916.E NAME T4 32 044 PENALTY TAX SILL STAtE N0. 75 32 045 S I EXMP -� TAX SILL CITY STATE To 32 046 NR gxme TAX SILL ZIP 77 32 047 NET REMARIIS 32 025 ESCAPED ASSESSMENT SUANT TO It 049 Il — PER PROP 32 026 SECTIONS 32 49Jmmayruff!! } t THC R V. AND TAX CODE $2 050 LAND { 32 021 RESOLUTION NO, 32 051 PS IMPR32 32 052 PENALTY . f as 3 I 9XMp WIT N let ifAMAfE IF ""ITT TiffASSUS11 TAL1E 00 NOT PII'cH st o S NEtR EXUP i PER PROP s t I Pan PROP it Oii MMMOVEMENTS 3! 017 IMPROV MENTS AN 32 OS! PSN PS Ni1P!! IMPR * Ail.. NA TY 32 00 P N T Y S f !1 EXMP 32 Oo! !1 EXMP i 32 036 OTHR EXMP 32 Oo2 OTHR EXMP 3 0 NET 32 063 NET Q A 4011 12154 Supervising Appraiser Date .S .�. W. iV r3° 3y je o X78 CONTRA COSTA COUNTY. ASSESSOR'S OFFICE bUSINES71PE)f&ONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME J moi' �i�,Iti rt'AK . FACCOUNt N0. CORR. NOL ROLL YEAR 19 TRAiULL VAL E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT LUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX AI A2 AI el 1003 9020 YO ESCAPED INT OV MENTS A I A2 Al Of 0 9Q4 PERSONAL PROP Al _At Al 61 PROP STMNT IMP Al A2 Al Of 1003 9040 YR ADDL. PENALTY TITAL s1 — 11 111 VINCI ELNN1 ELEMENT. DATA ELNN1 N(S$Act YEAR Of PROPERTY TYPE ASSESSED VALDE 00 NOT PUNCH i DESCRIPTION i N0. it ESCAP R l 1 SECTION ; ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 K041 IMPROVEMENTS OTHER OWNER 32 062 LAND ODA NAME 35 3 2 043 Ps IMPR TAX SILL % NAME N' 32 044 PENALTY 1111 TAX SILL STREET g NO. 75 3 2 045 of EXMP TAX SILL CITY STATE 76 C 32 046 THR M TAX SILL ZIP 77 32 047 NET REMARKS 32 025 ESCAP[0 ASSE SMENT PURSUANT TO 32 _Q4e 19 PER PROP 32 026 SECTIONS 32 049 PITOVEM HIS 32 027 THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 61 EXMP Illual VEAN If DO NOT PUNCH 32 054 OTHR EXMP ELM1T E APE /RI/E111 TYPE ASSESSED VALDE R I T SECTION 32 055 NET 32 IS ' PER PROP � 32 056 19 PER PROP 3! Oii ._ IMPROVEMENTS 32 OST IMPROVEMENTS ANO 32 058 LANQ,_y 0,}� P6 IMPR 32 059 PS IMPR _ PENALTY 32 060 PENALT Y ! __T SI EX 03 3 MP 32 061 61 EXMP 1 32 _036_ OTHR EXMP 32 _062 OTNR EXMP 039 NET 32 063 NET C A 4011 12/80 'Supervising Appraiser Date S"7 8 • W r � CONTRA COSTA COUNTY �s OiI1Ct p•v74/ BUSINESS PERSONALTY SYSTEM-UNSECURED . ' ZA OR MANUAL BILL NAME � CORK. 10. ACCOUNT TNA: X9WC IML TIM 11 FILL VALVE PENALTY F.V. EIERPi10iS A.� VALUE TYPE Cl AM NT t0 ANIVIT OD JTYPE I Ni. AN/NIT LAND Al A2 A Al IMPROVEMENTS Al A A PERSONAL PROP Al A2 PROP STMNT IMP Al A TOTAL ' INSECUREO PROPERTY TAX DATA CO FUND REVENUE LC DESCRIPTION ANOINT 4w so All PoN N $1 1003 1020 COUNTY TAX 11 11 11 11 . 11 .� 00 NOT PUNCH i ELNNT ELEMENT DATA DESCRIPTION 10. ACCOUNT TYPE 11 PARCEL NUMBER IB im — - PRIME NNER 33 OTHER "NER 34 OTHER DINER 34 DIA NAME 35 TAX TILL 'a/• VANE TAX BILL STREET A 10. 7 9 /I/� G TAX tlll CITY A STATE Ti TAX till 21P _ TT REdARKS 32 REHM RIVT 32 le L. G. 32 �FSSc/SOS c�. 32 32 2 32 32 32 32 32 32 32 32 32 32 n'L supervisias Appraises A 4010 12/80 034 CONTRA COSTA COUNTY ASSIMMOS Wrest. 0i 1— BUSINESS PERSONALTY •SYSTEM•UNSECURED AUD TOR MANUAL BILL NAME44 4 e CORK. 10. ACCOUNT N/, TRA: RCLL TEA! 1! FULL VALVE ALTY FAEXENPTI/NS AA VALUE 111E t/ ANOUNT to "$$IT Cl TYKE N. AN$BNT rLANG Al At rAl IMPROVEMENTS AI All PERSONAL IADP Al 2 Al ROI STUNT IMI Al AV TOTAL ' UNSECURED PROPERTY TAX DATA t0 FUND REVENUE LC DESCRIPTION AMOUNT It Of HIFF 81 1003 8121 COUNTY TAX 11 - 11 ' Loll, PUNCN i ELMNT ELEMENT DATA DESCRIPTION N0. ACCOUNT TYPE 11 PARCEL NUMBER N 1,1,gO - PRIME INNER 33 w Joe* OTMER INNER 31 OTNER INNER 31 D I A NAME 35 TAX Illi of* NAME 11 TAX BILL STREET A NIL < 1S TAX BILL CITY A STATETi (104 TAX BILL ZIP . 11 RUKU REMARKS 32 32 gTjives 32 ' 32 32 32 32 32 32 32 32 32 32 32 32 32 • Supervising Appraiser A 1010 12/80 yge�Of� 035 CONTRA COSTA COUNTY ANE,SM'S O►►ICt .49 U"'ii. BUSINESS PERSONALTY •SYSTEM•UNSECURED AUDITOR MANUAL BILL NAME CORE. M0, ACCOUNT NL TRA: toll YEAR it I jr FULL VALUE PENALTY F.I. EXEMPTIOSS A.W. VALUE ttPE CI ANOINT Cl ANINNT C1 TYPE N. ANOINT LAND AI A2 AI IMPROVEMENTS AI A Al ' PERSONAL PROP AI AI PROP STUNT IMP Al A tOTAI ' UNSECURED PROPERTY TAX DATA CO FUND REVENUE LC IESCRIPTION AMOUNT as NOT FVNCN ; it 1003 8020 COUNTY TAX 11 • II ti DI ' 11 00 NOT PUNCH ; ELMNT ELEMENT DATA IESCRIPTION It ACCOUNT TYPE 11 PARCEL NUMBER I! • PAINE INNER 33 OTNEN INNER 4 OTHER OWNER 34 ISA NAME 35 TAX BILL •h NAME 14 ; • TAX BILL STREET i MQ ` 1S9 7 • i TAX TILL CITY ISTATE 'Ti 1 TAX TILL 21P - TT REIIARXS 32 R T RENARKS' 32 #g3 j 32 32 32 3 32 32 32 32 32 32 32 32 32 32 ��. Suptrvisiss Appraisals A 4010 12/60 f,�L I tsS• it,�Q 036 40"IsA COSTA ca"I'l _._._ •� Mt/C� ') ' 't BUSINESS PERSONALTY •SYSTEM•UNSECUREd TOR MANUAL BILL, Au A colt. till. ACCBORT BI INA: BILL TEY i-W milli B FILL TALH t RALTT F.V. EY k i •.� VALVE TTP( c0 ASSORT to AMNMT ti T1I'E Bi. ANBBBT L ARO At A At MPAOrfMfRTs AI Al ►EttSORAL fact At A i "Op TMIT Mt At TOTAL ORSEtOIEO PMONEITT TAY BATA t0 FOND REVEIVE Lt BESCRItTIN ANOINT all ftece- 61 1043 1020 twell TAX 11 - It ' It _ 11 - i It NOT hltl qW ELNIT ELENEIT BATF BEStl1PT1o1 10. ACCOVIT TYPE Oi FAICEL BONIER N OP 6L 40 lItNE NRf t OTHER INNER 31 ' r OTIER itlfl 31 DIA BANE 35 TAX IILL *A BANE T4 + TAX MLL STREET A It f T$ if • TAX W1. CITT A STATE n TAX IILL IIP - tT I iIARXS 32 REMM Humm 32 32 32 32 32 32 32 32 32 32 32 32 32 32 Snpervisift App"iser s3 sato 12/go fts•.z�LDCZF 037 ,CONTRA COSTA COY«TY IS MM/it_ ,Owdo �, BUSINESS PERSONALTY -SYSTEM-UNSECURED AUDITOR MANUAL BILL «.ME Co� 14 m L CORE. Na ACCIINT Nl TRA: lye WE YEAR {! FILL VALUENA29 LTY LtEXFIIPTI! A,V. VALVE TYPE t1 AN&VIT ANOINT tD TYPE N. ANOINT LAND Al IMPROVEMENTS M AIPERSONAL PLOP A! A PROP STUNT IMP Al TOTAL - INSECVREI PROPERTY TAX DATA CI FVlD REVENUE LC DESCRIPTION ANONNT Ni IN N RI I003 M$ COUNTY TAX Rt - Rt of RI .�. IO NOT PUNCN UNIT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE 11 PARCEL $INNER It • PRIME WIER 33 OTNER WIER OTHER WIER 34 DDA NAVE 33 TAX RILL s/. NAME T4 TAX RILL STREET A 111. ` TS? �/ C TAX RILL CITY A STATE Ti,, TAX RILL PIP tT1 RNARXS TSlaw . 3t 3t - • 32 32 32 32 32 32 32 32 32 32 32j' 32 32 supervising AppraiseerAS o� A 4010 12/810 � � 038 =1KIIIA COSTA COUNTr Al�E.� S NIICt r � BUSINESS PERSONALTY -SYSTEM-UNSECURED AUDITOR MANUAL BILL w.ME �cor fA L coal. N0. JACCOVIT IL// ITIA.'—ZAAMNal YEAR 1! flll VALIE —PENALTY F.V. EXENrTIOti A.�. VALUE TTPE to AMOUNT MINI lift N. ANOINT LAND Al Al IMPADVEMENTS Al Al PERSONAL PAOP AI _41 a Pa / 1MNT IMP Al TOTAL INSECUNED PROPERTY TAX DATA to FIND REVENUE It DESCRIPTION ANOINT N UN N .� DI 1003 1021 COUNTY TAX DI 11 11 11 - B1 i, 00 NOT PUNCH .fir ELNIT ELEMENT BATA DESCRIPTION N0. A000UNT TYPE OI FARCE! NUMBER IS ., IldW 3 PRIME ISMER 33 OTMER "NEI OTNER OWNER 34 ODA NAME 35 I&% Illi �e% NAME 14-. REKK TAX SILL STREET 1 N0. r - -j., TAX Illi 9111 11 STATE !3i TAX Illi ZIP - 11 .' RFI�AArS 32 RST 32 32 32 32 32 32 32 32 32 32 32 ' 32 32 32 Supervising Appraiser A 1010 12/80A Of� 039 �� � fossa tovKSY AfiSUMIS o irleg BUSINESS PERSONALTY -SYSTEM-UNSECURED AUDITOR MANUAL BILL swe-61 Q& I. - . CORK. NO. ACCOYIT Na TRA: BOLL YEAR 11 fVLL VALUE PENALTY f.V. EXEMF11996 A.t VALUE TYPE t1 ANNI T to ANOINT tD TYPE MO. ANODMT LANG Al At 1^ Al IMPROVEMENTS Al Al PERSONAL FROP Al At PROP TNNT INF Al At TOTAL UNSECURED PROFERTT TAX BATA CO FOND REVENUE LC DESCRIPTION AMOUNT of MO NN N 61 1003 1020 COUNTY TAX ti Ii it $1 $1 10 NOT PUNCN ELNNT ELEMENT DATA DESCRIPTION 10. ACCOUNT TYPE $I PARCEL NUMtER O1 PRIME OIINER 33 le AU OTNER OWNER 34 OTHER OWNER 34 DNA VANE 35 TAX /ILL '#/* NAME 14 TAX DILL STiEET I It TAX $ILL CITY t STATE :' T TAX /ILL ZIP . REaARXS 32 RAT REWJUS" 32 WS 32 32 32 32 32 32 32 32 32 32 32 32 32 32 7�"�. SnpiervisinR Appssisrt ,5,�3�/f�3 A 4010 12180 /l.t/l., c I .. Image-zz—of� 040 =NINA COSTA COUNTY AMON= S OMTICE ";l% . BUSINESS PERSONALTY -SYSTEM-UNSECURED AUDITOR MANUAL BILL NAME SCD'd r R. NO. ACCOUNT 1L � TRA: Rltl 1E4R 1!FILL VALVE ► NALTY F.V. EXEN► ISISA.V. VALUE TYPE CI ANOINT CI ANINIT CO TIE N. ANBVIT ANG Al A AI IMPROVEMENTS AI Al PERSONAL PROP Al PR0/ TINT IMP Al A TOTAL ' INSECURED PROPERTY TAX IATA co FUND REVENNE LC DESCRIPTION ANOINT 1 IN N 11 1003 got$ COUNTY TAX BI ' 11 BI ' 11 • .�. DO NOT PUNCN i ELN1T ELEMENT IATA DESCRIPTION NO. ACCOUNT TYPE II PARCEL 10111IER IB 3�- (j • `` _ • PRIME OWNER 33 L/ t� OTMER OWNER 34 OTHER OWNER 34 DIA NAME 33 TAX BILL 'die NAME T4 TAX BILL STIEET i It ' T5 D &hnrre e, TAX TILL CITT 1 STATE TAX TILL ZIP 1EIIARXS 32 B2 T FMI44IM' 3t 32 32 32 32 32 32 2 32 32 32 32 IP 32 32 SWervi:ift Affmdsrs 3/P3 A 4010 12/80 moss dkOf-Z.9'. 04. =NTRA COSTA COUNTY J 1 M 1 O�IICt P A7 P'. BUSINESS PERSONALTY -SYSTEM-UNSECURED AUDITOR MANUAL BILL NAME CORK. N0. IACCINT NR TNA: N«L TEAR i! FILL TALI[ PENALTY F.t EXENP Ilii A.V. HALVE TILE co ANBNNT t0 ANOINT Cl TIPS N. ANOINT LAND AI A AI IMPROVEMENTS AI Al PERSONAL PROP Al A Al PROP STUNT IMF Al At A TOTAL INSECURED PROPERTY TAX DATA CO FUND REVENUE LC DESCRIPTION ANOINT all Pon N W ' DI 1003 1011 COUNTY TAX 11 - 11 ' 11 11 11 i DO NOT PINCN ELMNT ELEMENT DAT& DESCRIPTION NO. ACCOUNT TYPE II PARCEL NUMBER It PRIME "NEN 33 OTHER DINNER 31 OTHER INNER 31 OIA NAME 35 TAX RILL •h NAME T4 TAX BILL STREET 1 N0. = TS f TAX BILL CITY i STATE Tt TAX BILL ZIP NEOARXS R T RF.01ARKS' 31 3t 32 32 32 32 32 32 32 32 s2 32 32 32 32 Supervising Appraises A 4010 12/80 042, i HOARD OF SUPERVISORS OP COWMA COMA COUM, CALZFO WIA Re: Assessment Roll Changes UWURION ND. 19 83 O 3 The Contra Costa County Hoard of Superudsors RESP 7W: As requested by the County Assessor and, dm nsaessu7, consented to by the County Counsel (see signature(#) below)v and pursuant to the provisions of the California Revenue and Tasatian Code incorporated herein, (as explained by the tables of sections, ap bols and abbreviations attached hereto or printed an the back hereof), and including data recorded an Auditor approved far,# attached hereto and marked with this resolution numuber, the County Auditor is hereby ordered to mane the addition, eorrsctlan aadlaor cancellation to the assessment roll(s) as Indicated. Requested by Assessor m► PASSED ON JUN 141993 Jw5uessor unanimously or %besots present. When req by law, caosented to by ty Co W%O- 0- - -01b !b ate 1 at /2 _�. Depulty 000F iMrsere«ati►waraww�.rr.a�ss+�sr«rra Copies: AmUtAff : . �r.�r adtsn sed son,wr o�sle+uu�Mwe ar a. Asesssor KcWd or s&ww,. s* an of aw hs Oolleetser ATTESTED: 14 J.;-. CLUCK COUNTY CLERK &W ex oftft C%rk of Me fosrd A 4042 12/80 _ 043 AMIWWO DEVICE ® CURRENT ROLL CHANGES(EQUALIZED ROLL LAST SUBMITTED BY At1DITOPI IN- CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFAFST SECURED TAX DATA CHANGE PRIOR OL PEHANGES INCt UDJNO CURRENT YEAR ESCAPES IAHICH DO CARRY IN. BATCHBATE• - AtOY6k" TFREST S E DATA FIELDS E EXEMPTIONS E = PARCEL NUMBER F m LEAVE BLANK UNLESS AUDITOR S AUDITOR'S MESSAGE TOTAL OLD A Y NFW LAND A Y NEW IMPR AV PERSONAL PROP AV THERE SS A CHANGE CORK.. NET OF INCI.UDF.R d { E �( ? EXEMPTIONS PRI y AMOUNT v AMOUNT E E AV PF AV N 184-170-060-0 37,898 65,994 179646 0 ASSESSEE'S TRA 1101.1.YEAR Ll T SECTION ASSESSOR'S DATA NAME Marie F. Chaddock 98003 82-83 531, 4985 184-170-059-2 639505 1589446 141,514 0 ASSESSEE'S TRA POLL YEAR R i T SECTION ASSESSOR'S DATA NAMEkL Marie F. Chaddock 98003 kL 82-83 531, 4985 t 184-170-058-4 37,902 58,446 1319314 0 ASSESSEE'S TRA ROLL YEAR R i T SECTION i ASSESSOR'S DATA NAME Marie F. Chaddock 98003 82-83 5310 4985 203-540-018-9 2731,60( 86,999 1329400 0 �p = 1 ASSESSEE'S TRA ROLL YE 2-83 R 8 T SEGTIQM 48p 31, 4985 ASSESSOR'S DATA NAME i0! 198-030-005-5 33,012 21,497 1119485 T ASSESSEE'S TRAROLL YEAR R i T RECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 # 127-110-010-7 4269808 114,864 292,323 0 N AdaEltWn DATA ASM SE'S TRA ROLL 82 83 R i T ILECTK]N 4831 po E OF MRATIONS ON IS PAGE w tAIW@WnDATA A NAME TRA ROIL YEAR R i T SECTION N f ApEMDR'ss DATA A `S TRA ROLL R i T SECTION { i NAW C) MAIMS fTAWMI AOSM3.3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER k6 DATE PRINCIPAL APPRAISER IL AM980"OP/ICE CURRENT ROIL CHAWMA fE0UALIZED ROLL LAST SUBMITTED BY AUDITOR,IN• CLUDINO ESCAPO.S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Fl PTERIION POOLLLPC04AWWS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN• BATCH DAIS A(10(IMI E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F M LEAVE FLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 15 A CHANGE A CORK.I 1 N NET OF INCLUDES G X T EXEMPTIONS PSI AMOUNT v AMOUNT E E AV p AV M 128-310-009-9 145,000 130,200 0 0 ASSESSEE'S TRA ROLL YEAR R A T SF.CTION it ASSESSOR'S DATA NAME - 4831 159-070-017-3 192509000 2759950 774,050 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION 1 ASSESSOR'S DATA NAME 82-83 4831 kk 159-070-016-5 1,000,000 2449000 6ri6,000 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME 82-83 4831 i (T7 159-070-032-2 19400,000 2661,800 9099200 0 1 i ASSESSEE'S TRA ROLL YEAR R 6 T SECTION I ASSSOR'S DATA NAME 8 SE2-83 4831 I 425-210-014-6 52,734 7,344 "F0 TRA ROLL YEA R A T SECTION ASSESSOR'S DATA AS NAME kL 82-83 48319 4985 068-585-018-213,782 114,910 ,000 0 I ASSESSEE'S TPA 01004 ROLL YEAR 83 R T SECTION W 531 /__ ASSESSORS DATA NAME A. 0. Smo Const. CO. - i EN OF CORRE IONS ON �IS PAGE ASSESSEE'S TRA PDLL YEAR R T RECTION AS U11110 8 DATA NAME AgEItSEE'S TRA RML VFAR R R T RECTION ASSESSOR'S DATA ' i AOS"3.3 SUPERVISING APPRAISER , DATE ' A�n�� ,ASSESSOR FMB IN DATA FOR THESE ITEMS: O PRINCIPAL APPRAISER v� AIMS RS CURRENT ROLL CHANTIES (FOUALIZED POLL LAST SUBMITTED BY AtICITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR*Ott CHOR ANGES INCLUDINO CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH OATE� ... �41ffIYAR E DATA FIELDS M SL EXEMPTIONS E PARCEL NUMBER F LEAVE BLANK UNLESS S M AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V, NFW LAND A Y NEW IMPR AV PERSONAL PROP AV THERE!SA CHANGE A CORR.f ( N NET OF INCLUDES kL (; X T EXEMPTIONS PSi Y AMOUNT Y AMOUNT E P AY E AV IN 068-585-013-3 139782 149910 4,000 0 ASSESSOR'S DATA ASSESSEE'S A. 0. Seeno const. Co. TRA kL 01004 ROCU YkL 82-83 R a T SECTION 531 068-585-012-5 13,782 114,910 14,000 To ASSESSEE'S TRA ROLL YEAR CTICTION ASSESSOR'S DATA NAME A. 0. Seeno Const. Co. 01004 L 82-83 531 068-585-011-7 139782 14,910 141,0W 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION 531 ASSESSOR'S DATA NAME A. D. Seeno Const. C 01004 CIO. 004 82-83 068-585-009-1 13,782 14,910 4,000 0 ASSESSEE'S TRA ROLL YEARR•T SECTION 531 ASSESSOR'S01004 DATA NAME A. O. Seeno Const. Co. 0 W 8 068-582-0134JA 782 14,910 14,000 Q SSEE'S TRA Q1004 RILL YEAR R a T SECTION 5J1 ASSESSOR'S DATA AME A. 0. Seeno Const. Co, 0 W 82-83 068-585-001-8782 14,910 4,400 0 AseEasoR a DATA I�E'S TPA POLL YEA P a T SECTION ,a A. 0. Seeno Const. Co. 01004 82-83 531 pp E OF CORRE TIONS ON IS PAGE 11 AaeEasMs DATA All SE'S TPA POLL YEAR R a T UCTION i N • PAS:siDEE's TPA L P a T SECTION A$8189 '3 DATA AME APMSa IT/EEAEt AQSi83.3 SUPERVISING APPRAISER b_ DATE • � ,ASSESSOR Fitl$IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER hL t?'J ASSESSOR'S ORFICE CURRENT ROLL CHANGES 11OUALIZED ROLL LAST SUBMITTED BY AUOITOPl IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE' Aili!lTbI1' 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. NEW LAND A V NEW IMPR AV PERSONAL PROP AV tHERE'.S A CHANGE co ,RKI N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E kkh� bib bb E AV E AV. M 365-050-002-2 275,611 54,057 176,700 0 �} n ASSESSOR'S DATA AS M NAME TRA ROLL YEAR R b T SECTION 4831, 4785 365-050-003-0 181,031 151,107 183.742 0 ASSESSOR'S,DATA AS NAMES S TPA RGIL R-83 R i T SECTION 4831, 4985 ASSESSEE'g TRA ROLL YEAR R A T SECTION ! ASSESSOR'S DATA NAME 4I ASSESSOR'$DATA AggrAg, E S ROLL YEAR R i T SECTION t t r ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R i T SECTION ASUBSOR'S NAME E OF MRE IONS ON FIS PAGE ASUSSEE'S TRA ROIL YEAR R i T SECTION I� ASSESSGR'S DATA NAME AI�ESSEE'S tRA RAIL YEAR R t T SECTION ASSESSOR'S DATA NAME AOS"3.3 SUPERVISING APPRAISER , DATE ARUN ITMIN ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER , ASM990"OPICE CLM111ENT ROLL CHANGES (fOUAL11ED ROLL LAST SUBMITTED BY AUDITOR,IN. CLU.1140 ESCAPES WHIC►1 CARRY NEITHER PENAL f1E5 NOR INTFRf ST SECURED TAX DATA CHANGE � PR�POOLL CHANT fS INCLUDING CUnnENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- A(OTGIh E DATA FIELDS M S E EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW RAPR A V PERSONAL PROP AV THERE!S A CHANGE A Cow. 1 N NET OF INCLUDES G X T EXEMPTIONS PSI AMOUNT y I AMOUNT E f AV AV » 033-240-009-2 79000 H010 ASSESSEE'S TRA ROLL YEAR R It T SECTION ASSESSOR'S DATA NAME Flechsing 82031 82-83 531.1, 4985 JA 132-250-074-3 79000 H010 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSES"'8 DATA NAME Nargang 02002 82-83 531.1, 4985 ` I 209-223-036-2 7,000 HO ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOIMB DATA NAME 8lsauta 66101 82-83 531.19 4985 i 372-272-010-3 7,000 HO l ASSESSEE'S TRA ROLL YEAR R A T SECTION LQ ASSESSOR'S DATA NAME Cotton 05001 82-83 531.19 4985 . i 411-203-044-2 7,000 HO ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESS MS DATA NAME Mays 11025 82-83 531.1, 4985 �* ASBESSEUS TRA ROLL YEAR R A T SECTION E OF CORRE TIONS ON hTS PARE A88E89EE'B TIIA ROLL YEAR R i T SECTION ANISKI MS DATA NAME N ASKIIWE'a TRA ROLL R R•T RECTION ASIlESWn DATA NAME O A�I'� AOSM3.3 SUPERVISING APPRAISER b6 DATE � �A88ESSOR FILLS IN DATA FOR TFIESE ITEMS: (lQ PRINCIPAL APPRAISER ASSESSOWS OFFICE CURRENT ROLL CHANGES IEOUALIZED POLL LAST SUBMITTED NY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR TOR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• ... ..... AiOYAI►. E DATA FIELDS M U E EXEMPTIONS E AU PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPP AV PERSONAL PROP AV THERE:S A CHAW'F. A CONN.R.a I N NET OF INCLUDES G X T EXEMPTIONS PSI 'y IAMOUNT v I AMOUNT E F AV , AN N 197-260-013-2 0 HO 7,000 TPA ROIL Y AS 6 T ASSESSOR'S DATA N MEE'S Edmonds 82-83 R ^.ECTION 48319 4985 354-072-019-4 0 HO 17,000 ASSESSEE'S TPA ROLL YEAR LT SECTION ASSESSOR'S DATA NAME Sheehan 82-83 4831, 4985 ASSESSEE'S TRA POLL YEAR P A T SECTION ASSESSOR'S DATA NAME i ASSESSEE'S T qOl L YEARR A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL VE R A T SECTION ASSESSOR'S DATA NAME ASSESSEE S TPA ROLL YEAR R A T RECTION ASSESSOR' E OF CORRE IONS ON IS PAGE ANfE0n DATA fA NAME TPA FOIL YEAP P A T RECf10N • N A9K*l E'3 TPA LTVM R A T SECTION ASKBG rS DATA NAME APIIM ITIt!/B!) AOSN3.3 , O ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER A99111I0II'1f OFFICE CI N1EN?0%t CNAWFS ffOU Attu wfxt LAST sumovttr?PY AtRovowt IN. I;!IK)s4n f-Ir.A•f5 MArrkCAMY►R'ITrrfn r'TNALTIfa N(NrINtfwttT SECURED TAX DATA CHANGE PRIOR wfxt CNA.P'us wCLIX)004 CI."Wf YfAw Tw:A.fl VWOC f nO CAPPY IN. TTPftaT OR rl"AtTKi + HATCH DATE- Ama6h E DATA FIELDS E S L EXEMPTIONS 7AUDIT001RCEL NUMBER F M ttAYt rr1AMr trwr55 S AUDITOR'S MESSAGE F E TOTAL otn A v NWFW LArrrl A v pow loop" A v ptw�IAt PPfW A V Trrtwt'i A C+/ANM A 1 N NET Of INr:11f0/*i d X T Exfm"10NS pRf t, iWNprT i AYAIMT E P A AM A 184-170-060-11 379156 64,700 0 0 ASSESSEE'S rnA r+fKt YTAw P a r arcrrrw ASSESSOR'S DATA NAME Marie F. Chaddock 48003 81-82 531, 4985 184-170-059-2 62,260 157,300 40,700 0 ASSESSEE'S rPA wrxt YTAw w T RTrrin.r AaaESaDR'S DATA NAME Mario. F. Chaddock 98003 81-82 S31, 4985 184-170-058-4 37,160 57,300 30,700 io ASSESSEE'S TPA wort YTAw P A T afctr�w ASSESSMS DATA NAME Marie F. Chaddock 98003 81-82 531, 4985 1N-030-005-5 7,933 5,166 12.760 0 ASSESSEE'S TPA noiL YT AP war"#CT)fw ASSESSOR'S DATA NAME 80-81 4831, 4985 198-030-005-5 329366 1,21076 111.260 0 ASSESSEE'S TPA wtxt YTAP n T urntTN ASSESO; WS DATA NAME 81-82 4831, 4985 425-210-014-6 51,700 7.200 lo To' ASSESaO "DATA NAM E S T*+I XML VIA* P a -� T�tCTron 4831, 4985 E4 OF ME TIONS ON IS PArsE ASKSSEE'S ?11A "mt WAR w A T S[CTMW ASSES«M'li DATA NAM I A � Tft t 11 A t NCT10N A11861410 S DATA L NAM j AAMM(Itn M1 AOSM.3 rASS30R FILLS IN DATA FOII THESE ITEMS: SUPERWSING APPRAISER , DATE SE � PRINCIPAL APPRAISER U1 C) CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WIIICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• AixhYbh. TFRERT OR PENALTIES . E DATA FIELDS M EXEMPTIONS E L AUDITOR PARCEL NUMBER F MLEAVE BLANK UNLESS A AUDITOR'S MESSAGE CORA , ; E TOT'ALL OLET D A V HEW LAND A V NEW IMPP AV PERSONAL PROP AV THERE IS A CHANGE X T EXEMPTIONS INCPSI T T G Y AMOI/NT Y AMOUNT E F AV p AV M 365-050-002-2 131,322 549891 24,200 0 ASSESSOR'S DATA ASSE MEE'S TRA ROLL YEA R A T SECTION NAME 8f-82 48319 4985 365-050-003-0 181,355 151948S 821,100 0 ASSESSEE'S TRA ROl L YEAR R a T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 I ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME ' 1 I j ASSESSEE'S ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAM J ASSESSEE'S TRA ROLL YEAR R a T SECTION A ' E OF CORRE TIONS ON IS PAGE ASUBSEE'S TRA ROIL YEAR R a T SECTION ASSESSOR'S DATA NAME N ASSESSOR'S DATA A NAME TRA L YEA R a T BECTK�N CT1 AMIN(T/fE/at) AOSM3.3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER bL- AseSEtSOR'>i OIFIC! Q CURRENT POLL CHANGES iEOUALIZED POLI LAST SUBMITTED BY AUDITOR! ON- CLUt)INO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFREST SECURED TAX DATA CHANGE CAPRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. /ATCII DATE Aid'iIYBR TERESt OR PF.NALTIF.S .. . . E DATA FIELDS M U E EXEMPTIONS AUDITOR PARCEL NUMBER F M TOTAL ala A v LEAVE BLANK UNLESS S AUDITOR'S MESSAGEI MET OF ' COPPI.A F E NEW LAND A V NEW IMPR A V PERSONAL PnnP A V THERE'S A CHANGE X T EXEMPT ONS INCp�S�1I t t Q } Y AMOUNT Y AMOUNT E F AV PE AV M 526-020-022-4TE'S NO ASSESSOR'S DATA ESSE Tack leyTRA 08001 Rall YEAR R b T SECTION 0 g0-8 531.1, 4985 526-020-022-4 HO ASSESSORS DATA AS NAME Tackley TRA ROLL v^AP R A T SECTION y 08001 81-82 531.19 4985 ASSESSEE'S TRA ROLL YEARR A T SECTION ASSESSORS DATA NAME t ASSESSORNAME S DATA ASSE 'S POLI YEAR p A T SECTION } i I-AI ASSESSEE'S TRA ROLL YFAP p A T SECTION ASSESSOR'S DATA NAME i ASSESSEE'S TRA POLL YEAR P A T SECTION hLd E4 OF CORRE TOMS ON IS PAGE ASSESSEE'S TRA POLL YEAR R T SECTION A911110810"DATA NAME s N ASSESSEE•S TRA POLL WAR TSECTION ASSESSOR"s DATA NAME l j AOS#83.3 � APwMITm ► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE t Q PRINCIPAL APPRAISER CA —� AlINNOM OFFICE 1....J CUPPENT ROLL CHANGES IFOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• n CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEAFST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUMNO CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH OR PENALTIES BATCHDATE� ..... .. S L DATA FIELDS E EXEMPTIONS PARCEL NUMBER F E LEAVE BLANK UNLESS A AUDITOR'S MESSAGE CORP.OR011 TOTAL OLD A V. NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE M A CHANnE CNET OF INCLUDES O I( T EXEMPTIONS PSI v AMOUNT v AMOUNT E 6 AV F AV M 148-063-018-3 7,000 w 0 A83ESSOR'S DATA ^ %15� A$NAMES S Fontaine TRA 12052 POLL X82-kL 83 Ll T SECTION 531.1, 504, 506 f1Q�} ASSESSEVS TPA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME F7 ASSESSEE'S TRA L YEAR q 6 T SECTION ASSESSOR'S DATA NAME I j ' ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ASSESSOR'S DATA A$M ME TRA ROIL YEAR R i T SECTION ASSE$SEE'S TPA MOLL YEAR P a T SECTION F7 ASSESSOII'� ---NAME s E4 OF CORRE TIONS ON IS PAGE Adtq♦t0i1'i DATA TRA POLL VRAP P i T SECTION NAMIE7T7N ABBESSES S TPA POLL YEAR T UCTION ` ASSESSOR'S DATA NAME APHM t7m)m A08#83.3 SUPERVISING APPRAISER , DATE � O ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER IL 1 AGN660DMCt D CURRENT POLI.CHANGES WOUALIZED ROLL LAST SUBMITTED NY AUDITOR) IN- CLUDING ESCAPFS WHICH CARRY NEIT11E11 PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN- BATCH DATE- .. ... AtA1TAA TERF.ST OR PENALTIES . . E DATA FIELDS M EXEMPTIONS S AUDITOR PARCEL NUMBER F M l EAVE BI ANK UNLESS A S AUDITOR'S MESSAGE I F E TOTAL OLD A V. WW LAND A V NEW IMPR AV PERSONAL PROP AV THERE!S A CHANGE CORA.• I N NET OF INCLUDES O X T EXEMPTIONS PSI v AMOUNT v AMOUNT E bob E AV E AV N 354-153-010-5 rASS ,000 NO 0 ASSESSOR'S DATA Aidi11 S� NAMEE'S TRA ROLL YEAR R&T SECTION q% Grady 62006 81-82 531.19 5049 506 I uv • O y i ASSESSOR'S DATA ASSESSENAMEE 8 TRA ROLL YEAR R i T SECTION F7-' ASSESSEE'S TRA L YEAR R i T SECTION ASUSSOR'S DATA NAME I ASSESSEE'S TRA POLL YEAR R{T SECTION A88ESSOR'S DATA NAME I ASSES TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA WME I ElI A ASSESSEE'S TM FOIL YEAR A A T SECTION maw N EOF ME TIONS ON IS PAGE ASSESSEE'S TRA RDLL VRAR R{T SECTION ANNUM DATA NAME j N A91118110"DATA ANAME S TPA L R a T SECTION APMM nW/W AOS#83.3 � SUPERVISING APPRAISER � DATE � A88ESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER L BOARD OF SUPERVISORS of CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION No. D S 83, A-1 The Contra Costa County Board of Supervisors RESOLVES THAT: • As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked 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 .,�JPASSED oN 1 83 i a, s start Assessor unanimous y t1w Supervisors present. When requipo by law, consented to by th unty Couns By PaQe 1 of ac3 putt' ` !Aereny a sp ft Mu rhls is a bwsWcomdegpyo/ Copies: Auditor or.aclia-i iakon and WMWW on 010 minum of MB Assessor B^.ard of Supervisors on Ma dam Hawn. aw Tax Collector AMSTED:JUN I A � - J.R. OLSSON. COUNTY CLERK end ex officio Clerk of W Bowd A 4042 12/30 NUMM 533.1 . '055 ASSifSOWS O"ICE CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- FO . rLUDINI n ESCAFFS WHICH CARRY NEITHER PENALTIES NOR INTFREST SECURED TAX DATA CHANGE PRIORTEREn0R PF.HANTGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. TCH OA Tr AIKnrew E DATA FIELDS M E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE Aun- m F E TOTAL OLD A V NrW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CrMR A I N NET Or INCLUDES kIk G x T FxrO"TIONr PSI y AMOUNT y AMOUNT E F AV E AV N 234-280-042-8 30,894 97,200 7,800 ASSESfif:E'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Joan Allen, c/o John Stover Esq 14002 82-83 531, 4985 179-141-022-6 47,623 80,000 2,000 0 A55ESSEE'3 TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Merrill, Thiessen & Gegen h, 98026 82-83 531, 4975 ET410-180-028-4 12 399 118,375 173 0 AS$ESSEE'S TRA ROLL YEARR I T SECTION ASSE850R8 DATA NAME Est. of E. Taliaferro, c/o C. Egan h, 11025 k 82-83 531, 4985 cAo ' V1 410-172-002-9 5,168 17,316 0 i A$$ES$EE'£i TRA ROLL YEAR R 8 T SECTION ASSESSORS DATA NAME Est. of E. Taliaferro, c/o C. Egan 11819 82-83 531, 4985 066-221-005-3 18,213 125,000-7 135,000 TO ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Mr. & Mrs. Mario Nova 01002 82-83 531 F—T125-294-002-6 21,432 134,3(* k59700 0 AssEssEE s Barry Whittaker TRA 79063 ROLL 82 93 EARn'T aecTloN 531, 4985 ASSESSOR'S DATA NAME ' E4 OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR T SECTION ASSESSDR'S DATA NAME AsassiE's TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARA1N ITm uI ANSC0523-I , SUPERVISING APPRAISER k- DATE kL Q ASSESSOR FILLS IN DATA FOR THESE ITEMS, V1 PRINCIPAL APPRAISER kk Q� ASSESSOR'S OFFICE CURPF.NT ROLL CHANGES IFOIJALIZF.D ROLL LAST SUBMITTED BY AUDITORI IN CLUDING ESCAPES WHICH CARRY NEITHER PfNALTIFS NOR INTrnFST SECURED TAX DATA CHANGE PRIOR TEREST POLL CHANTG�ES INCLUDING CURRENT YEAR ESCAPES PAIICH nO CAPPY IN. BATCH DATE AIXfITOR S E DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL NUMBER F m LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE. A CORK r I N NET OF INCI.UOER (; X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV p AV N 125-294-005-94ASS ,582 89,000 1,000 ASSESSOR'S DATA NAMESs Barry Mhittaker TRA 79063 RGI L 82R T SfCTIGN531, 4985 Ir 49-062-003-4 ,879 369100 39900 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Est. A. Meyer, c/o John J. Mullane 82-83 4831.5 419-051-001-8 22,712 137,400 2,600 0 ASSESSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Monte B. Sobrero, c/o R. N. Sharp 85125 kk 82-83 531, 4985 --TW 233-080-020-8 42,385 97,200 2,800 i ASSESSEE'S TRA ROLL YEAR R I T SECTION ASSESSOR'S DATA NAME Mr. Rupprecht, c/o Merrill, Thiesse b Gagen 002 -83 531, 4985 549-222-00567 35,233 1,429560 ,240 0 ASSESSEE'S TPA ROLL YEAR R 6 T SFCTION ASSESSOR'S DATA NAME James M. Martin 08001 82-83 531,4985 524-010-004-91 T [489285 37,100 ,400 0( uASSESSOR'S DATA NAASSESSEE'S Dal las Brikovich TRA 08001 POLL 82-83 "'T B[CTION531, 4985 W E OF CORRE IONS ON tIS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T S[CTION ASSESSOR'S DATA NAME AN"M(T/"=) AOOSCO523-1 , SUPERVISING APPRAISER , DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER Ul A>SSESIxOWS OFFICE � CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AtiDITORt IN• CLUOING FSCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR EREST Ofnou CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE AIIRITOn L� E DATA FIELDS M ' S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PFRSONAt PROP A V THERE IS A CHANGE A CORR,0 I N NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT v AMOUNT E F AV E AV M 269-202-042-9 78,305 279561 49039 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 203-382-004-0 388,650 17Q1000 12139000 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 085-156-007-8 65,790 1119716 J259349 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 VF 411-170-021-9 56,000 20,000 15,000 0 i -�► ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 48319 4985 410-274-004-2 359000 20,000 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 133-281-084-3 [ASSESSEE'S 9,905 119,979 0,733 Jo TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME 82-83 4831.59 4985 E4 OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION $ ASSEESWITS DATA NAME T- WTRA ROLL YEAR R S T SECTION LASSESSEE'SASSESSOR'S DATA AO#SCO523 2 SUPERVISING APPRAISER b DATE ARI�M(7/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' C CA PRINCIPAL APPRAISER kL co ASSESSOR'S OFFICE CIIgnFNT ROIL CHANGES IEOUALIZED ROLL LAST SUBMITTED RV AODITORI IN- CLODINn ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERF.^.T SECURED TAX DATA CHANGE D TPRIOR ERFST OR POLL CHANGEES S INCLUDING CURRENT YEAR FSCAPF; As USIOR'S O"ICE CURRENT ROI L CHANGES IF.OUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• 2 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR tTEREST OL CHANTGIES ININCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE• fltlDITOFi E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS I AUDITOR a i E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A AUDITOR' S MESSAGE CORP,p.I N NET OF INCLUDES L I G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV E AV. M 362-210-001-8 1 181,059 400107 3,165 0 Ass£ssEE's Est. of Ora B. Matson c/o Aiken, et TRA 1 76007 ROLL 82 83 EAR Ll T SECTION 531 ASSESSOR'S DATA NAME t- 370-251-009-4 j 24,004 145,696 8,866 0 ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA 116 NAME Blaine L. Bonacci h, 05001 k, 82-83 5319 4985 430-011-001-4 13,844 1239267 ,196 0 ASSESSEE'S TRA ROLL YEAR R d T SECTION W ASSESSOR'S DATA NAME Bruce D. Rayburn 85037 82-83 53{, 4985 558-292-022-8 1 1_22,072 1281,769 k11,259 0 ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME Helen Roberts c/o David Calfee 08001 . 82-83 531, 4985 r 199-272-0164 L 46,9707531,484 1219224 0 ' ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME Charlene M. Valente 66048 82-83 531 401-182-001-8 10,10013,346 a 10 ASSESSEE'S TRA ROLL YEAR R 1 TS CTION SE ASSSOR'S DATA NAME Hazel Downer Thornton 06002 82-83 531, 4985 E4 OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R 1 T SECTION � ' A$$E$$OW$DATA NAME rN W ASSESSEE'S TRA POLI YEAR q T SECTION ASSESSOR'S DATA NAME ARMSS(7/22/12) AO/SCO523-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER L DATE {Tj PRINCIPAL APPRAISER O A9911OR'S � CURREVT POLL CHANGES IEOUAL12ED ROLL LAST SUBMITTED BY AUDITORI IN• �]� OLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E] TPRIOR FREST OR PCHANGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AMITAR E DATA FIELDS M EXEMPTIONS E L PARCEL NUMBER F E S AUDITOR F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE SS A CHANGE A CORP • X T NET OF EYEMPTIIONS INCLUDES T T G r AMOUNT r AMOUNT E E AV E AV # 433-190-011.0 221,712 40,854 3,267 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R A T SECTION Ik NAME Marilyn Lane c/o Robert Sharp 85127 82-83 531, 4985 195-090-038-9 85,806 26,076 0,288 it ASSESSOR'S DATA ASSESSEE'S TPA POLL YEAR 16 T SECTION NAME James 0. b Katherine Salter 66035 82-83 531 194-160-002-3 1230215 1409496 ,401 ASSESSEE'S TRA ROLL YEAR q 6 T SECTION ASSESSOR'S DATA NAME Thomas C. & Elizabeth McBeath 66059 82-83 531 035-453-011-5 49,599 [17,117 5,000 0 , 1 ASSESSOR'S DATA ASSESSEE'S TPA ROLL YEAR T SECTION NAME R6 82-83 4831 ; L_LS49-140-012-22,258[ASSESSEE'S 7,028 8,672 t TRA ROLL YEAP L&T SECTION ASSESSOR'S DATA NAME Jewell Tryon 08001 82-83 531, 4985 504-291-004-1 22,029 78,000 2,000 0 v ASSESSOR'S DATA ASSESSEE'S S TRA ROLL YEAR q A T SECTION Grant F. Porterfield, Jr. Admin. 03000 82-83 5310 4985 E OF CORRE IONS ON IS PAGE ASSESSEE'S TRA MOLL YEAR P T SECTION ASSESSOR'S DATA NAME W • ASSESSEE'S TRA POLL YEAR R S T SECTION ASSESSOR'S DATA NAME AMNS(T/t�/p) AOOSCO523-3 , SUPERVISING APPRAISER b DATE O ASSESSOR FILLS IN DATA FOR THESE ITEMS: Q� PRINCIPAL APPRAISER kL ASSESSOR'S OFFICE M CURRENT ROLL CHANGES WOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- Inj CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a 1PRIOR R ROLL INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• ERFST OPENALTIES BATCH DATE AIIDIthR E DATA FIELDS M U L 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 A V THERE IS A CHANGE A CORA.• I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT AMOUNT E F AV F AV k 148-160-036-7 108,803 45,777 143,223 0 ASSESSOR'S DATA AS NAMES S Seppo K. Suominen TRA 98001 RGII 92 83 R 6 T SECTION 531, 4985, 4831.5 354-133-005-0 1,834 27,300 ,000 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Angela Luchini 62006 82-83 531, 4985 570-100-009-2 178,000 T169420 7,091 0 ASSESSEE'S TRA ROLL YEAR q e T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 IN 405-042-016-7 15,317,60 548,519 8,822, 5 939165 ' I ASSESSEE'S TRA ROLL Y AR R 6 T SECTION ASSESSOR'S DATA NAME Pinole Point Steele 2-83 4831 357-184-001-0 70,000 329800 4,200 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4831.59 4985 505-292-010-4 1869500 809674 19077 0 ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 ENJ OF CORRE IONS ON tIS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME WA88E88EE'S TM ROLL YEAR T SECTION ASSESSOR'S DATA NAME ARAM(7/22/82) AO#SCO523-3 , SUPERVISING APPRAISER 116 DATE Nk ASSESSOR FILLS IN DATA FOR THESE ITEMS: � PRINCIPAL APPRAISER IL ZV ASKSSOWS ortICE CURPENf POLL CIIANGES 10LIALurn ROLL LAST SUNMITTED BV AUDITOR) IN. �tOOI14n FSCArES 1v4IC11 CAnnv NEIT14ER PF.NALTIFS Nnn INTEREST SECURED TAX DATA CHANGE p«{ p C„rr.,:o,n<<INC11101NO CIInnFNT YEAn ESCAPfr,V/NICN no CARRY IN. VIATCNnAlr AI M7rt nH E DATA FIELDS M U L.E EXEMPTIONS s PARCEL NUMRER F M I rAvf At ANn uNlFS9 AS AUDITOR'S MESSAGE AUDITOa F F TOTAL Mn A v NOW I AI/)A V MW Wr•a A V Pl Alf,flAt PP'M AV ir,rnr :S A CHANtLE i x T Itt MPTII Hr9 1".i �� A1A�I�,,If �i AIAnIifo E f AV AV M 170-270-027-7 188,700 100,980 ,1?_0 ASSE85fE 3 TPA own I 'FA" ;►CTION n A r ASSESSOR'S DATA NAME 82-83 4831.5 "T k — 505-292-011-2 184,000 100,300 4,700 ASSESSEE S IPA W q L VIA” n A t 4rGTInN ASSESSOR'S OATH Ll NAME 82-83 4831, 4985 505-292-039-3 114,000 50,000 8,000 ASSESSEE$ � TAA W)r I VI1An q A i SrCI,M/ ASSESSOR'S DATA NAME 82.83 4831, 4985 505-292-040-1 1 34,000 110.000 1 ASSESSEE'S inA #Vq'iI .FAn n A T arCnnN ASSESSOR'S DATA INL NAME 82-83 4831, 4985 1 184-193-003-3 108,000 70,500 7,690 ASSESSEE'S TPA pMl vtAn R♦t$Ff,T10N ASSESSOR'S DATA NAME 82-83 4831.5, 4985 527-011-021-5 1 [ASSESSIAE'S 5,000 1259000 9000 IRA 00t TV AR q T SECTION ASSESSOR'S DATA NAME 82-83 48319 4985 Eq OF CORRE IONS ON IS PAGE ASSESSEE'S TRA POLL•EAP q T SECTION ASSESSOR'!!DATA NAME JASSESSEE1 IPA MOIL A q T SECTION ASUSSMS DATA NAME A4A,,,IT1tt� , A011SC0523-4 SUPERVISING APPRAISER � DATE O ASSESSOR FILLS IN DATA FOR THESE ITEMS IL PRINCIPAL APPRAISER w A9918Soll's OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUbITORI IN- SECURED ESCAPES WHICH CARRY NEI7I4ER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TF PRIOR PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AIIDIThR E DATA FIELDS M L EXEMPTIONS E t PARCEL NUMBER F M LEAVE BLANK UNLESS S ! AUDITOR F E TOTAL OLD A V IIFW LAND A V NEW IMPR AV PERSONAI.PROP A V THERE IS A CHANGE S AUDITOR'S MESSAGE CORR N NET OF A I N INCLUDES X T EXEMPTIONS PSI T T G V, AMOUNT y AMOUNT E F AV F AV. N r528-010-009-9 75,000 109104 r7,091 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR LA T SECTION NAME 82-83 4985 4831.5 ( 148-390-016-1 61,448 I24,969 3,929 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 .5 ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME _77- I _T_ ASSESSEE'S TRA ROLL YEAR R 1!T SECTInN ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARR S T SECTION ASSESSOR'S DATA NAME ASSESSEE'S ASSESSOR'S DATA NAME TRA ROLL YEAR R d T SECTION " 0 `7 E OF CORRE IDMS (N IS PAGE ASSESSEE'S TRA POLL YEAR P A T SECTION SE ASSSOR S DATA NAME ASSESSEE'S TRA POLL YEAR q A T SECTION ASSESSOR'S DATA NAME ARAN(7/Y2/!4) A04ISC0523-4 , SUPERVISING APPRAISER bb DATE h, ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER A981880R's DRPICE C:URREPIT ROLL CHANGES IEOUAI.IZFD ROLL LAST SUBMITTED BY AUDITOPI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TEREST PENANGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AUDITOR E DATA FIELDS E S L EXEMPTIONS E ; PARCEL NUMBER F M LEAVE Bl ANK UNLESS AS AUDITOR'S MESSAGE AUDITOR i E TOTAL OLD A V NFW I.AND A V NEW IMPR AV PFRSONAL PROP AV THFRE IS A CHANGE CORK N NET OF INCLIIDF.S G X T EXEMPTIONS PSI v AMOUNT Y AMOUNT E hhh� E AV F AV N 133-042-009-0q7,639 ,934 39,356 9,044 SESSEE'S TRA 1101 L YEAR L11 T SECTION ASSESSOR'S DATA NAME kk 82-83 4831, 4985 7731-121-009- rls0 124.,000 ,000 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kk NAME Rohert F. Raymond c/o Harold D. Med d 82007 82-83 531 149-197-008-1 65,864 157,000 1,000 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Michael N. Turner 12012 82-83 531, 4985 �0 233-200-027-8 14,456 125,842 f ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Ray Leal 14002 82-83 531, 4985 239-020-027-1 70,062 110,000 ,000 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Randall Havas 14002 82-83 531 1 203-492-001-3 1759984 190,000 27,000 0 71 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Oakridge Village Associates 66161 L 82-83 5319 4985 ENJ OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME WJF7� I f__.____ T I I I I ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ARNS(7/22/2) A0/SC0523-5 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE IL PRINCIPAL APPRAISER 11h, U1 ASSESSOR'S OFFICE CURRENT POLI.CHANGES (FOIIALIZED ROLL LAST SUBMITTED BY AUMTOM IN- 9 ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Fj PRIOR ROLL TERFST ORP RANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE AIMITOR E DATA FIELDS L EXEMPTIONS E ;203-551-019-3 RCEL NUMBER F M LEAVF BLANK UNLESS .SA AUDITOR'S MESSAGE AUDITF E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORRI N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV p AV M 199,984 90,000 1439500 0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Dan De Palma 111h. 66166 82-83 531, 4985 203-551-017-7 1999984 90,000 1128,500 0 ASSESSEE'S TRA ROLL YEARR 8 T SECTION ASSESSOR'S DATA NAME Oakridge Village Associates 66166 82-83 531, 4985 kL 203-551-016-9 175,984 90,000 109,600 0 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Oakridge Village Associates hhL 66166 kL 82-83 5319 4985 W 418-100-011-0 6,333 25,000 0 1 1 _ I ASSESSEE'S TRA ROLL YEAR R 6 T SECTION AssEssoR's DATA NAME Est. of E. A. Taliaferro c/o C.A. E n 85080 82-83 531, 4985 558-053-014-4 40,432 100,000 195,000 0 ` ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME Frank Pearson c/o 0. E. Lord 08001 82-83 531, 4985 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME NF7E4 OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA POLL YEARq A T SECTION ASSESSOR'S DATA NAME tF7 ASSESSEE'S TPA POLL YEAR PAT>lECTION ASSESSOR'S DATA NAME AR44M(7/22/82) AOJISC0523-5 SUPERVISING APPRAISER , DATE � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: O PRINCIPAL APPRAISER ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES .EOUALIZED ROLL LAST SUBMITTED BY A(IDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE n PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- OPEST OR PENALTIES AIIDITISR E DATA FIELDS M U E EXEMPTIONS s PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORA I N NET OF INCLUDES IIL G x T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV p AV k 362-210-001-8 80,117 40,105 1,339 ASSESSOR'S DATA NAMEASSESSEE'S Est. of Ora B. Matson c/o Aiken et IRA 76007 ROIL 51-82 R 6 T SECTION 531 370-251-009-4 230532 1449800 8,300 ASSESSEE'S TPA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Blaine L. Bonacci 05001 81-82 531, 4985 430-011-001-4 39263 15,482 ,167 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Bruce Rayburn 85037 79-80 531, 4985 W 430-011-001-4 3,327 159591 9210 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Bruce Rayburn 85037 80-81 531, 4985 i 430-011-0014 139573 22,811 ,016 TO np5 ' ASSESSEE'S S TRA ROLL VEA 6 T SECTION ASSESSOR'S DATA NAME531, 470 Bruce Rayburn 85037 811-82 549-140-012-2 129019 169890 8,110 TO ASSESSEE'S TRA ROLL YEA R 6 T SECTION ASSESSOR'S DATA NAME &wI l Tryon 08001 81-82 531, 4985 w PASSESSEE'S OF CORRE IONS (MFIS PAGE TRA ROLL YEAR R T SECTION ASSESSOR'S DATA TRA ROLL YEAR R E T SECTION ASSESSOR'S DATA O AR"017/22/52) ANSP0523-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE � PRINCIPAL APPRAISER hL ASSESSOR'S ONCEQ CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUOINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE � PRIOR ROLL TEnESOR CHANGES INCLUDING CURRENT YEAR ESCAPES wHICH DO CARRY IN• BATCH DATE AI MITOP E DATA FIELDS M L EXEMPTIONS E S LEAVE BLANK UNLESS PARCEL NUMBER F M AUDITORS MESSAGE I AUDITOR F E TOTAL OLD A Y NEW LANA A V NEW IMPR AV PERSONAL PROP A V THERE IS A GHANliF. CORA . I N NET OF INCLUDES G X T EXEMPTIONS PSI yAMOUNT 7Y AMOUNT E E AV E AV # 558-292-022-8 21,640 28,205 ,450 ASSESSEE'S TRA ROI L YEAR A 6 T SECTION ASSESSOR'S DATA NAME Helen Roberts c/o David Calfee 08001 k 81-82 531, 4985 (5 199-272-016-7 11,067 1129600 ,000 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA kk NAME Charlene M. Valente 66048 79-80 531 199-272-016-7 11,287 112,852 ,100 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Charlene M. Valente 66048 80-81 531 199-272-016-7 46,050 152,436 0,808 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Charlene M. Valente 66048 81-82 531 401-182-001-8 1 J 2,380 3,144 ASSESSFE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Hazel Downer Thornton 06002 79-80 531, 4985 401-182-001-8 2,42? 13.207 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Hazel Downer Thornton 06002 80-81 531, 4985 EN OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S To ROLL YEAR R A t SECTION ASSESSOR'S DATA NAME AR"M(T/n/M AOOSPOS23-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ` m PRINCIPAL APPRAISER 00 ASSlSSOR'S OFFICEQ CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN. CLUOINn F.SCAPF.S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRRIORIES TOR PENALTIES CHANGES UOINO CURRENT YEAR ESCAPFS WHICH DO CARRY IN- TT DATE At K71TOR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CORK r I N NET OF INCLUDES G X T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E F AV E AV N 401-182-001-8 9,902 13,084 ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME yazel Downer Thornton 06002 81-82 531, 4985 433-190-011-0 1 5,352 19,625 ,125 ASSESSEE'S TRA ROLL YEAR R ATS CTION ASSESSOR'S DATA NAME Marilyn Lane c/o Robert Sharp 85127 L 79-80 531, 4985 433-190-011-0 1 5,458 J9,817 ,187 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Marilyn Lane c/o Robert Sharp 85127 80-81 531, 4985 I433-190-011-0 22,268 40,053 3,002 ►` ASSESSEE'S TRA ROLL YEAR R A T SECTION I ASSESSOR'S DATA NAME Marilyn Lane c/o Robert Sharp 85127 81-82 5310 4985 r El195-090-038.9 20,551 6,266 7,135 0 ASSESSEE'S TRA ROLL YEAR A T SECTION ASSESSOR'S DATA NAME James D. 6 R Katherine Salter 66035 80-81 531 m ASSESSEE'S, TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME U1 E4 OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME V ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME ARNN OPnIStl AO#SP0523 1 ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE � PRINCIPAL APPRAISER � ASSESSOR'S OFFICE r-RRENt ROIL CTIA NOES -i QUAUIEO Pall IASL St1BW tt[O Rr AIAQ/TpR, W- rt'11"1n 1riCAf15 Wr/1C11 rA PAY 1411`HfP PFNAt"f9 NnP"NTrRr S* SECUREDTAX DATA CHANGE Pnlnn nntL r:HANnfS nlCt 1IO1FK}CunnfNt TEAR rSCAr'r5 VMKH On C,ARnr 1N TFPFST nn PFNA1 tif5 BATCH DATE- At mITAA E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F E IIFAVE PtA11tt IINLFS A AUDITOR'S MESSAGE I AUDITOR TOTAL OLD A V NFW LAND A V NEW IMPP A V PEP,nNAt PnnP A V IY4nf M A U,AAKif CORA. I N NET OF INCLunrF, kk O X T EXEMPTIONS PSI t� Ayn,nit 'r AMM ANI E F AV f AY M 195-090-038-983,987 25,565 89910 ASSESSOR'S DATA ASNAMEES TPA Peat Yr AP a II r strtlryr James 0. b Katherine Salter 66035 81-82 531 194-160-002-3 29,540 9,731 -2,684T ASSESSEE'S IRA not VEAn ASSESSOR'S DATA NAMEa t tE!;Tlrrl Thomas C. b Elizabeth McBeath 66059 80-81 531 194-160-002-3 120,662 T399702 2,550 0 ASSESSEE'S TRA ROLL YEAR P A I fIrCTION ASSESSOR'S DATA NAME Thomas C. At Elizabeth McBeath 66059 81-82 531 I J —L 1 0W -� ASSESSEE'S TnA POLL YEAn R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAP R T SECTION ASSESSOR'S DATA NAME [AISSESSEE'S TRA ROLL YEAR P T SECTION ASSESSOR'S DATA NAME 'c E OF CORRE TIONS ON IS PAGE ASSESSEE'S TPA ROLL Y[AP P T WCTION ASSESSONS DATA NAME ASSESSEE'S TPA POLL A P T SECTION ASSESSOII8 DATA NAME O APwNIT/runs► AOOSP0523-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS. SUPERVISING APPRAISER , DATE , PRINCIPAL APPRAISER Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 82-83 700-311-011-6 60002 Land 0 531, 4985 Imps 13,200 P.P. 0 Helen Johnson/Carol Halsey Rt. 1 Box 66A SP.11 Byron, CA 94511 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 700-311-013-2 60002 Land 0 531, 4985 Imps 14,000 P.P. 0 William & Charlotte Fuhrer Rt. 1 Box 66A SP 13 Byron, CA 94514 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 700411-0134 60002 Land 0 531, 4985 Imps 14,280 P.P. 0 William & Charlotte Fuhrer Rt. 1 Box 66A SP 13 Byron, CA 94514 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 700411-021-5 60002 Land 0 531, 4985 Imps 21,000 P.P. 0 Wesley or Diane Morris 21 Nyla Byron, CA 94514 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 701-217-090-3 10001 Land 0 5319 4985 Imps 33,700 P.P. 0 Edward P. & Donnay Roche 400 Walnut Blvd. #90 Brentwood, CA 94513 Cancel Penalties, Add Parcel & Assessment AO#SO523-1 AOS#83.4 �e 17 of�3 071 Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 81-82 701-216-006-0 10001 Land 0 531, 4985 Imps 29,000 P.P. 0 Dennis, Anthony, Rity Murphy 505 Balfour Rd. #6 Brentwood, CA 94513 Delinquent Mobilehome - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 701-216-006-0 10001 Land 0 531, 4985 Imps 29,580 P.P. 0 Dennis, Anthony, Rity Murphy 505 Balfour Rd. #6 Brentwood, CA 94513 Delinquent Mobilehome - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 703-016-015-9 82006 Land 0 531, 4985 Imps 12,000 P.P. 0 Gene E. & Sharon F. Reinbolt 4735 N. Stone Rd. Bethel Island, CA 94511 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 703-711406-6 53021 Land 0 531, 4985 Imps 120000 P.P. 0 Wesley Hix 6 Geneseo St. Oakley, CA 94561 Cancel Penalties, Add Parcel & Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 703-703-008-2 53030 Land 0 5319 4985 Imps 9,000 P.P. 0 Elizabeth McCarthy Rt. 1 Box 63A SP 8 Oakley, CA 94561 Cancel Penalties, Add Parcel & Assessment AO#SO523-1 AOS#83.4 Yacie- 4 of Z3 072 Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 79-80 169-040-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 80-81 169-040-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 169440-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 169-040-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 193400441-0 66102 Land Imps P.P. East Bay Municipal Utility District 2130 Adeline St. Oakland, CA 94623 Cancel Assessment & Penalties, Change to Non-taxable, Tract 4915, Por Lot 42 AO#SO523-2 AOS#83.4 F0 l9 of 13 073 Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 81-82 134-455-036-1 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment & Penalties, Tract 4407, Lot E - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 134-455-036-1 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment & Penalties, Tract 4407, Lot E - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 80-81 134-455-028-8 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment & Penalties, Tract 4407, Lot D - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 1344554284 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment & Penalties, Tract 4407, Lot D - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 134-455-028-8 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment b Penalties, Tract 4407, Lot D AOS#83.44 Par 23 074 Tax Rate Type of Corrected UT Year Parcel No. Area Property Value Section 81-82 134-455-031-2 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment b Penalties, Tract 4407, Lot C - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 134-455-031-2 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment b Penalties, Tract 4407, Lot C - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 80-81 134-455-034-6 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment b Penalties, Tract 4407, Lot B - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 134-455-034-6 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment b Penalties, Tract 4407, Lot B - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 134-455434-6 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment b Penalties, Tract 4407, Lot B AWS0523-1 AOS#83.4 par .210 f,23 075 Tax Rate Type of Corrected RiT Year Parcel No. Area Property Value Section 81-82 134-443-009-3 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment & Penalties, Tract 4407, Lot A - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 134-443-009-3 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment & Penalties, Tract 4407, Lot A - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 80-81 134-451-017-5 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment 4 Penalties, Tract 4407, 20' walk i easem - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 134-451-017-5 02002 Land Ings P.P. City of Concord Correct Assessee, Cancel Assessment i Penalties, Tract 4407, 20' walk i easem - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 134-451-017-5 02002 Land Imps P.P. City of Concord Correct Assessee, Cancel Assessment 6 Penalties, Tract 4407, 20' walk i easem AOfSO523-3 AOSf83.4 far 076, Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 80-81 169-040-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 169-040-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 169-040-033-6 Land 4831 Imps P.P. Delete Parcel, Cancel Assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. AO#SO523-3 AOS#83.4 Pane C� Z3 077 a.A313 Or S;FFE.. tISG,S L: C::t=z.: CSS^1 A CO' !'Ti, 3 A-T OI1IA 3e: ..ancel Second Installment Delinquent ) Penalties and Costs, Redemption ) I-ESOLUTIO t HO. slalfye Penalty and fee on the 1982-83 Secured ) Assessment Roll. ) 1. Due to clerical error, payments received timely were not applied to the applicable tay bills resulting in 10a delinquent penalties and costs attaching to the second installments on the parcel numbers listed below. Having received timely payments, I now request cancellation of the 10A del- ingsent penalties, costs, and redemption penaties and fees that may accrue, pursuant to ievenue and Taxation Code Section 1985. 033-051-001-7 00 088-121-021-5 01 059-121-022-3 01 095-130-023-5 Ol Sale To. 78-04323 129-110-009-9 01 153-230-021-5 02 171-062-058-2 01 233-131-031-4 02 273-065-042-7 01 270-131-017-5 oo Dated: June 7, 1983 AL_:-E.) P. IA ELs, Tax Collector I c t to these cancellations. 3u + CLL3L:y ounsel t r.' By +�.-,da e,4;,Deputy ,Deputy X 7►-3".".]t?-$S}]C h- f X-.L-�_$}-_.-X-_-._1�-_ti-.�X 7C::i :i-�'►��-:G S X?-._X-X Y R'J.;:,:7 I S O:.:L=z: Pursuant to the above statute, and showing that these uncollected delinquent penalties and costs at.-.ched due to clerical error, the Auditor is to CANCEL them. PAJ3=;4) 3:; /9 , by unanimous vote of Supervisors present. AFL:bv cc: Oounty Ta} Collector cc: Pounty Auditor ArMporrlMj►M�f M�4•lnNMdaor�refaep)►o/ ae oI II I low asd«,wwd an ni.MOLOOa M. amd ef 8 oil IIIon116dWshown ATTESTEI AY, /;MY JA oLMON. COUWY CLERK .and Ox 0ftil Clink of tM cord 078 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on T.me 14, 106-3- . by the tolknWng vote: AYES: Supervisors Powers, Fanden, Weak, Schroder NOES:None ASSENT:Supervisor Torlakson ABSTAIN:None SUBJECT: In the ::atter of the Caieei lation of y/ Uncollected Penalty T_r_ter:st On ) MSOLLMOH 110. Assess e:nt Reduced by Assessment ) Ar.-peals :oard/b-fricer. ) (_Rev. & Tax C. §§ 222.58 4935) •ue Amort= ..e-*: Pursuant s;,o ^ mn�e ^a%.'atioa erode Secs. 2922. and 4,085,, I recommend ex-neellation fro-- the fc+Lcn-dn:; assessments on the unsecured roll, of penalties and interest s-:=ch have attached erroneously because such assessments i-:ere reduced bw the Assessment Appeals hoard or the sssessnent Ap_-jesls Fearing Officer. L. =OLtC'► T� I consent, to this cancellation. i=i-Iitor-Co:.troller J01= CIS"IIST;i:� C y el eputy b Z; deputy The Contra Costa Count; Loard of Supervisors =ESCLIMS Pursuant to the above authority and reco=mendation. the Count; mud=tor shall cancel penalties and interost on the foLo:,-in,; unsecured assessments: FOR YEAR 1981-82 fiM�rsy►orwY�rr�MrMebw�i��eq�je/ 205330-0000 brs�el &6mm&Wadd of me ATTESTED: zWjg J.R OLSSON,COUNTY CLEM -§rid er olSdp am*o/1M MOW my Orig. Dept: cc: County Auditor 1 County Tax Collector 1 .(Unsecured) RESOLUTION NO. p'3/�y/ 0 79 iia BOARD OF SUPERVISORS OF CONTRA COSTA COUNTTs CALIFORAU In the Matter of Canceling of ) Additional Penalties on the ) RESOIaTIOH RD. Unsecured Assessment Roll. ) TAX COLLECTOR'S KENO: WHEREAS, due to a clerical error, payment having been timely received was not timely processed, which resulted in additional penalty charge thereto; and so I now request pursuant to Sections 11985 and 4986 (a) (2) of the Revenue and Taxation Code, State of California, that the additional penalties and recording fee that have accrued due to inability to complete valid procedures be canceled an the below listed bill and appearing on the Unsecured Assessment Roll. Recording Name Fiscal Year Account No. Addt'l. Penalty Fee ?ubeldia, Jaime Nanjo 1982-83 11038OXXEI 33.81 7.00 Dated: June 22 1983 -ALFRED P. LOMMI, Tax Collector I consent to cancellattaas. JOHN B. , County By: By: Deputy Tax Collector Dqaty x-x x x-x-x-x-x-x-z-x-z=a a-x x z-x-z x-x-z-x-x-z-z-z-z-z- z-z-z-x-x-x BOARD'S ORDER: Pursuant to the above statutes, and shoving that these addl#vwarl penalties attached because payments received were not timely processed, the TAX COLLECTOR is ORDERED to CANCEL THEM. PASSED ON /��� , by unanimous vote of Supervisors present. hoe%c#dWMat"banwandcw.wrcopyof an aeffan Q*w and snWW on the minares of the Board of Sumvon rba dda aawn. ATTESTED- J.R. OLSSON, COUNTY CLERK -and ex oflWo CAw*of do Board By . Ddpuo . cc: County Tax Collector RESOLUTION NO. 080 THE BOARD-OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - -A—me-L , 1983 by the foiiowing vote: AYES: Supervisors Powers, Fanden, Weak, Schroder NOES: None ABSENTSupervisor Torlakson ABSTAIN:None SUBJECT: RE: In the j$tter of the Cancellation of ) 3 Tax Liens On and Transfer to Unsecured ) RMLUTION ro. Boll of Property Acquired by public ) Zencies. ) (Rev. & Tax C. 4986 (a)(6) ? and 2921.5) auditor!s Kew: Pursuant to F,evenue and Taxation Code 4986(a)(6) and 2921.5, I recommend cancellation of a portion of the follow=f g tax liens and the transfer to the unsecured roll of the rer._ainder of taxes verified and taxes prorated accordingly. DOi:ALD L. BOUCIET, I C . ent Auditor-Controller J •B. C:WkUSE2??,..0 Counsel By: putt' J5 # # iF # 3: x # # # # # # # 3i• # ic # # # # # # »' # /.:. Pursuant The Contra Costa County Board of Supervisors FiBSOLVES to the above authority and re-own.endation, the County Auditor Shall cancel a portion of these tax liens and transfer the remaining taxes to the 19AL-„L_ unsecured roll. Tax Date of Transfer :tem2ining Rate Parcel Acquiring Mocation Amount to taxes to be Area :'umber Agency of taxes Unsecured Cancelled 5110 162-493-005-1 CONTRA COSTA COMITY 7-1-82 to (all) 4-19-83 $ 258.24 $ 46.22 /weep o«wy rerrMb�r+arwandewnotoa�►o/ an anow satien aed wow"an we ewtdn o/Mt �a sv rr.ae.ahom. ATTESTED: y� J.R OLSSON. COUNTY CLERK .end ear oNiblb CNRr of go Dowd ANY ,oMy++4► Orig. Dept.: Auditor-Controller CC: County Auditor 1 County tax Collector 2 7ede-ntion) Unsecured) R:SOLUTIO:: NO. 081 0 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES:None ' ABSENT:Supervisor Torlakson ABSTAIN: None SUBJECT: In the 1-:atter of Cancellation of) Tax Liens on Property acquired ) RisSOWTI0i1 NO. by Public Agencies ) (Rev. &- Tax C. h966(a)(6) Auditor's Yeno Pursuant to Revenue and Taxation Code 4986(a)(6), I recommend cancellation of the follo::inz tax liens on properties acquired by public agencies; said acquisitions having been verified and taxes prorated accordingly. I Consen DO'1'.AjZ L. T4UCIT, Auditor-Controller JOHIl B. 'U S.�?, C 1 By: Deputy By: y # ic # # �kiFifiF # iF3f 'rriF # The Contra Costa County Board of Supervisors Rr,SOI.Y' T: Pursuant to the above authority and recommendation, the County Auditor shall cancel these tax liens for year/years of 1482-63 Tax Rate Parcel Acquiring Taxes to be Area Ilumber Agency Canceled 2014 126-101-008-4 Concord Redevelopment Agency (all) $ 23.35 2014 126-101-010-0 Concord Redevelopment Agency (all) 15.16 2014 126-102-001-8 Concord Redevelopment Agency (all) 47.85 2014 126-124-015-2 Concord Redevelopment Agency (all) 75.58 9045 171-092-014-9 City of walnut Creek (por) . _ 11.66 9044 171-092-016-4 City, of walnut Creek (por) • 5.51 9044 171-092-015-6 City of walnut Creek (por) 5.42 9079 171-150-008-0 City of Walnut Creek (por) .12 082 Taxes to be !'umber :-c'.ICV Canceled 5110 162-h93-004-4 Contra Costa County (Por) $ 63.25 85127 433-190-015-1 Contra Costa Gouty (por) 2.63 2051 126-MO-083-5 Contra Costa County (all) .34 8001 5U-312-009-1 State of California (a11) 32.96 8001 560-163-oiL-6 State of California (a23) 133.57 8001 560-222-016-1 State of California (all) 22.41 1bwoft ►Marelidelts&wtMloro�raet'PONof an now"m anal aeMN on�lrt i ow"of of aoar+e of a�+rlra,►aAA mm ATTESTED. r.0. . COUNTY CLERK - .and a arkio t'�r a M.awna er '� �r OM. Ir.,M: Auditor-.ontroner Cc-.mty Auditor 1 County Tax: Gc21c::.or 2 . M-denpt;on (Seco-ed-� :ESOLU i0}1 NO 083 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adp`bd ffft Oar an June 14, 1983 by on 10NOrrh- MOM: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: -- AeSENT: Torlakson ABSTAIN: SUBJECT: Authorizing Legal Defense IT IS BY THN BOARD ORDERED that the County provide legal defense for the persons listed below in connections with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825 and 995. Richard R. Rainey Contra Costa County Superior Sheriff-Coroner Court No. 247954 Timothy Coombs, Plaintiff Larry Ard Contra Costa County Superior Sheriffs Department Court No. 247954 Detention Division Timothy Coombs, Plaintiff William Shinn Contra Costa County Superior Sheriffs Department Court No. 247954 Main Detention Facility Timothy Coombs, Plaintiff Patricia Fitch Contra Costa County Superior County Clerk's Office Court No. 247954 Legal Clerk Timothy Coombs, Plaintiff Grace Tamura Contra Costa County Superior County Clerk's Office Court No. 247954 Legal Clerk Timothy Coombs, Plaintiff James R. Olsson Contra Costa County Superior County Clerk-Recorder Court No. 247209 Gary H. & Lily Moe, Plaintiffs Ted Chamberlin Contra Costa County Superior County Clerk's Office Court No. 247209 Supervising Legal Clerk Gary H. & Lily Moe, Plaintiffs Colleen Inzerillo Contra Costa County Superior County Clerks Office Court No. 247209 Legal Clerk Gary H. & Lily Moe, Plaintiffs �h.rs�jr�!lrM��rr•sne.«weoewse�or�ra cn fere R t k=.and o:ce"c or S:s MkVA"of tM 'IM V Me dab CAMM Odg• O9Pt' Clerk of the Board J.R.Qt_''; _4 MN ' �` x QC: County Administrator o'Q4''Clark a#0o 800d County Clerk Sheriff-Coroner DqM! 084 AMENDED CLAIM BOAAU OF SLVERVISr's; OF COtUM COSTA C OMVY, CZLURIF U BOAMD AMCN Juneif, 1983 Claim Against the Cousnty, ) NNE TO CLAIMMT Pouting EtrIorsements, and ) The copy of this document oto 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), GDverrment Code.) ) given pursuant to Gmmrment Code Sections 913 & 915.4. Please note the "Ferning" below. Claimant: Dwain Faulkison Attorney: Masterson, Calhoun, Lundberg & JudPe P.O. Box 236, Station A Address: Richmond, CA 94808-0236 Amount: $250,000.00 Hand Delivered � Dae'Peoeived: 5/9/83 By delivery an I. FXl: Clezk of the Board of Supervisors TO: County Counsel AMENDED Attached is a copy of the above-noted Claim. DATED: 5/9/83 J.R. C¢SSCIN, Clerk, , Deputy Reeni NalrAtto II. FTM: County Counsel T0: ETUR of the Board ofSupervisors (Check one only) (X ) This Claim camplies substantially with Sections 910 and 910.2. ( ) This Claim FAnZ to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should reject claim an gro d that it was filed late. (5911.2) DATED: JOHN B. CZAUSEN, County Counsel, , Deputy III. BONED CER By unanimous vote of 4 ( 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 Beard's Order entered in its minutes for this date. DATED: R. CLSSON, Clerk, by L'ep COpASi► WRRU 1G (Gov1t. C. 5913) MAY 10 1983 Subject to certain exceptions, you have only six (6) aWtUkGA 94553 the date this notice was personally delivered or deposited in the wail to file a court action an this claim. See Government Code Section 945.6. You my seek the advice of any attorney of your choice in eamection with this matter. If you want to consult an attorray, you shmilld dD so in ediately. ' IV. FUR: Clerk o TD: ) County Counsel, County I for Attached are copies of the above Claim. we notified the c imon of the Board's action on this Claim by mailing a copy of this docmw*, and a mere thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: --/4- p•3 J. R. CLS", Clerk, byDeputy 4 eI RECEIVED cuum wanw awvA com cmwy MAY (SM.IFFIS DEPAEMMM I & YIAOAMD A 1. Nam and address of claimant: DMUIq FAMKISON 2464 Suinm Drive, San Pablo, CA, 94806 2. Send all notices to: MASTERSM, CALHOUN, LUMOM & JUDW Attorneys at Law P.O. Boat 2360, Station A RichTcnd, CA 94808-0236 3. Date of occurrence: April 18, 1982 4, circumstances of occurrence: on or about April 18, 1982 an cr near the premises located at 5210 San Pablo Dam Road, Elldaante, California, claimant was stn)ck, knocked to the ground and assaulted by Sheriffs Deputy R. FULLER and California High- way Patrolman B.W. DOYLE, proximately causing injuries to claimant's face, ribs, elbows, left thumb, abdomen and left ankle. Claimant was then incarcerated. All criminal charges brought against claimant filed as a result of this incident were dismissed on April 8, 1983. 5. Nam of County estployee causuia, the injury, damage or loss: Deputy Sheriff R. FULLER 6. General description of injury, damage or loss incurred: injuries to the body, incluftia abrasions to the side of the face, bruised ribs, chipped bane in the knuckle of the left thumb, bruises on abdomen, injuries to left ar*le, injuries to elbows and injury to the nervaas system and per a r 1 of claimeant. Claim nt was subjected to . *_.& and distress and suffered great mental anguish. as a result of his imprisonment. The exact extent of the physical and emotional injuries are unknown to claimant at this time. 7. Mount of claim and basis for station: Claimant has incurred certain medical and hospital expenses for treatment, the exact amount of which are unknown at this time. Claimant has suffered general damages in the avount, of TW M-CM FIFTY THOUSAND DOLIARS ($250,000.00). DAM: May 9, 1983 MASMSM, MHOM, Bv7 NOT*=-C. IMMEM Attorneys for Claimant VrPM FAULMON r mcei-pt of the above claim is hereby this day Of May, 1983. F CLAIM 1 BOAM OF S[,I PRTISOIiS OF OO RTA COSTA 00MUZ, CNLMRI I_A BOARD ALTION Claim Against the 0omCty, ) NOTE TO LNBQ a'P June 249 1983 Pouting Fwd-- I cents, and ) The copy of this dost to you is your Board Action. (All Section ) mtice of the action taken on your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Gbviernnent Code.) ) given pursuant to amernnent node Sections 913 i 915.4. Please note the 'Warning" below. Claimant: J. L. Bovian, Cynthia Hudson, J. Bovian and D. L. Bovian Attorney: Taylor L. Culver 160 Franklin St. , Suite 200 Address: Oakland, CA 94607 Aneunt: $2,0009000,00 By delivery to Clerk on Date'Receivi�ed: May 12, 1983 By mail, posawdoed an Mat► 10. 19 8 3 I. PWK: Clerk of the Board of Supervisors TO: County counsel Attached is a copy of the above-noted Claim. DLTM: S/12/83 J.R. OLSSON, Clerk, By8PDeputy L4����� Reeftl Nalfflatto Ii. FFCM: 0ounty Counsel TO: Clerk of the Board ofSupervisors (Check one only) ( �() This Claim amplies substantially with Sections 910 and 910.2. ( ) This Clain) FRIES to coldly substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DATED: S���-$.� JOM B. CLADSQI, County Counsel, li�� ► Deputy III. BOARD OFUM By MMUM US vote of (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. DAM% r-141-83 J.R. OL5 ON, Clerk, by , Deputy WARNIM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) months flan the date this notice was personally delivered or deposited in the mail to file a court action an this claim. See GDverraent Code Sectio 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 invediately. ' N. FROM: o TO: amity oxrml, 41551 r Attached are copies of the above Claim. we notified the clainant of the Board's action on this Claim by nailing a copy of this document, and a maw thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. mm: -/G -83 J. R. CEESON, Clerk, Deputy 087 CLAIM OF JEFFREY LaMARSH BOVIAN, JR.; CYNTHiA HUDSON; JANICE BOVIAN; AND DAN L. BOVIAN CLAIM FOR PERSONAL INJURIES AND WRONGFUL DEATH TO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY: CLAIMANTS JEFFREY LaMARSH BOVIAN, JR.; CYNTHIA HUDSON; JANICE BOVIAN; AND DAN L. BOVIAN claim damages from CONTRA COSTA COUNTY in the amount, computed as of the date of presentation of this claim, of $2,000,000.00. The address of claimants, to which all notices concerning this matter should be sent, is: do Taylor R. Culver, Chern, Culver i Roberts, 160 Franklin Street, # 200, Oakland, California, 94607. This claim is based on personal injuries sustained by claimants on or about February 19, 1983, in the vicinity of 2638 Moyers Road, Richmond, California. and between that location and Brookside Hospital. For the particular circumstances, see the attached complaint by claimants; the same claim against defendant Cadillac Ambulance Service. Inc. is made against CONTRA COSTA COUNTY, since said defendant was the agent of CONTRA COSTA COUNTY and under contract with CONTRA COSTA COUNTY to perform emergency services. during which hiring these claims arose. Claimants do not know the names of the public employees causing claimants' injuries, other than those defendants named in the attached complaint. The injuries sustained by claimants are detailed in the attached complaint. The amount of damages claimed above was calculated by making a very rough guess of the damages; only after consultation with experts and the other development of proof will a more precise calculation of damages be possible. Further facts supporting this claim: CONTRA COSTA COUNTY employed Cadillac Ambulance Services. Inc. to perform emergency services in Contra Costa County, despite knowing that Cadillac had a very poor record of providing such services in the past, was known to provide poor service such as provided in this instance, and was otherwise not $t to provide emergency services in Contra Costa County. CONTRA COSTA COUNTY is also responsible for the acts of defendant CadUlac and the Runions because it hired defendant Cadillac as its agent to provide emergency services, and is responsible for the negligence of its agent. DATED: May 10, 1983 CHERN, CULVER a ROBERTS Attorneys at Law FILED By:UQA'1ffi-Q. '±fCAAS TAYLOR CULVER MAY/..; 1983 Attorneys for Claimants J. R. OLSSON WARD W SUPERVISORS �ONI DF03:3055.4 088 IIA-3 I-Al,4 0;11.t I Ur.PARTY WITHOUT ATIORNEY(NAME ANO ADDRESS)- TELEPMONE: FOR COURT USE ONLY CHERN, CULVER & ROBERTS (415) 839-8000 David Offen-Brown, Esq. 160 Franklin Street, # 200 Oakland, California 94607 All ORNEY FOR(NAME): Plaintiffs Insert name of court,judicial district or branch court,if any,and post office and street address: SUPERIOR COURT OF CONTRA COSTA COUNTY Post Office Box 911 Court and Main Streets Martinez, California 94553 PLAINTIFF: JEFFREY LaMARSH BOVIAN, JR. ; CYNTHIA HUDSON; JANICE BOVIAN; and DAN L. BOVIAN DIF CADILLAC AMBULANCE SERVICE INC. ; JAMES A. RUNIONS; IRENE M. RUNIONS; JAMES L. WILLIAMS; and DOES 1 to 200 [J DOES 1 TO V COMPLAINT—Personal Injury, Property Damage, Wrongful Death CASE NUMBER: [-3 MOTOR VEHICLE MOTHER(specify): Battery, Negligent i;Property Damage RX Wrongful Death Treatment [^,Personal Injury PX'Other Damages(specify): Survival Action 1. This pleading,including attachments and exhibits,consists of the following number of pages:__7__ 2. a. Each plaintiff named above is a competent adult Except plaintiff(name): JEFFREY LaMARSH BOVIAN, JR. Qa corporation qualified to do business in California [Jan unincorporated entity(describe): Q a public entity(describe): DMa minor =an adult for whom a guardian or conservator of the estate or a guardian ad litem has been appointed Or will Q other(specify): be appointed before this complaint is filed. Q other(specify): Q]Except plaintiff(name): =a corporation qualified to do business in California []an unincorporated entity(describe): Qa public entity(describe): Qa minor =an adult M for whom a guardian or conservator of the estate or a guardian ad litem has been appointed M other(specify): Q]other(specify): b. M Plaintiff(name): is doing business under the fictitious name of(specify): and has complied with the fictitious business name laws. c. Q Information about additional plaintiffs who are not competent adults is shown in Complaint— 089 Attachment 2c. _ (Continued) Form Approved by the J d Lound of Cia VietJanuary 1. COPAPLAINT -Personal Injury, Property Damage, Wrongful Death CCP 425.12 1A4 SHORT TITLE: CASE NUMBER BOVIAN v. CADILLAC AMBULANCE SERVICE, INC. , et al. . COMPLAINT—Personal Injury,Property Damage,Wrongful Death Fage two 3. a. Each defendant named above is a natural person [X;Except defendant(name): Q Except defendant(name). CADILLAC AMBULANCE SERVICE, INC. Q a business organization.form unknown Q a business organization.form unknown a corporation Q a corporation Q an unincorporated entity(describe): Q an unincorporated entity(describe). Q a public entity(describe): Q a public entity(describe): Q other(specify): Q other(specify): Q Except defendant(name): Q Except defendant(name): Q a business organization.form unknown []a business organization.form unknown Q a corporation [,a corporation Q an unincorporated entity(describe): Q an unincorporated entity(describe). Q a public entity(describe): Q a public entity(describe): M other(specify): []other(specify): b. Tf+e tr n mes aqd capacrtoes qt senpanss sued as Dees are un!kPown to�p�larntrtt 'P tiffs that each such d en�an :s.rerpors in sane fPr F �aTtdts rvu referred to a> caizse� injuries a� damages tostf:plaint s otters C.b Information about add=:const defendants Nno are not natural persons is contained in Complaint— Attachment 3e d Q Delencants who are joined pursuant to Code of Civil Procedure section 382 are(names): a. Q Plaintiff is required to Comply with a clams swute.and a. L,plaintiff has complied%in applicable claims statutes.or b. Q plaintiff is e■cused from comply rig because(specify) S This court is the proper court because Q at least one defendant now resides in ns jurisdictional area Q the principal place of business of a corporation or unincorporated association is in its juriedictional area. go injury to person or damage to personal property occurred in its jurisdictional area. [�other(spec y) 6 Q The following paragraphs of this complaint are alleged on information and belief(specify paragraph numbers): 090 (Continued) page t.: 1A-5 + 9HORT IiTLE CASE NUMBER BOVIAN v. CADILLAC AMBULANCE SERVICE, INC. , et al. COMPLAINT—Personal Injury,Property Damage,Wrongful Death(Continued Ps it thief 7. n The damages claimed for wrongful death and the relationships of plaintiff to the deceased are 0listed in Complaint—Attachment 7 (Mas follows: DaMa s: loss of earnings of and support by the deceased, JEFFREY BOVIAN, SR.; loss of deceased's personal services, advice, training, management of family affairs, care and counseling, loss of carpanionship; funeral expense concerning the deceased; loss of deceased's society and affection and other pecuniary loss resulting from the death of the deceased. These damages total more than $15,000.00. Relationship of plaintiffs: JEFFREY BOVIAN, JR. is the natural son of the deceased; CYNTHIA BSN is the mother of JEFFREY BOVIAN, JR. and was the fi of deceased; J CEg� was the mother and DAN L. BJVIAN was the father of tris d� r�iamtiTlTiaspsuYered ED wage loss M loss of use of property hospital and medical expenses R$general damage M property damage loss of earning capacity ®other damage(specify): See paragraph 7. 9. Relief sought in this complaint is within the jurisdiction of this court. 10. PLAINTIFF PRAYS For judgment for costs of suit;for such relief as is fair.just.and equitable;and for KN compensatory damages (Superior Court)according to proof. =(Municipal and justice Court)in the amount of S agother(specify): punitive damages against defendant WILLIAMS. 11. The following causes of action are attached and the statements above apply to each- (Each complaint must have one or more causes of action attached.) M Motor Vehicle PCX General Negligence Intentional Tort M Products Liability E]Premises Liability (�Other(specify): Taylor R. Culver _ (Type o print rams) — _ (S'pnatuie or p:amtat or attarMy) 091 COMPLAINT—Personal Injury,Property Damage, Fage rete Wron �ful Death(Continueco CCP a2SYs • 1 BOVIAN v. CADILLAC AMBULANCE SERVICE, INC. Case No. 2 Page No. four 3 COMPLAINT -- Attachment 7 4 Decedent was living with plaintiffs DAN and IRENE BOVIAN, 5 and contributing services to them, at the time of his death. 6 He was not employed, but he and CYNTHIA HUDSON planned to live 7 together, and he planned to support her and JEFFREY BOVIAN, JR. 8 after he became employed. Said plaintiffs would therefore be 9 dependent upon the deceased but for his death. 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 09 1A-9 'SHORT TITLE: CASE NUMBER. BOVIAN V. CADILLAC AMBULANCE SERVICE INC. FIRST CAUSE OF ACTION—General Negligence Paye five (number) ATTACHMENT TO ®Complaint Cross-Complaint (Use a separate cause of action form for each cause of action.) GN-1. Plaintiff(name): JEFFREY LaMARSH BOVIAN, JR. ; CYNTHIA HUDSON; JANICE BOVIAN; and DAN L. BOVIAN alleges that defendant(name): CADILLAC AMBULANCE SERVICE, INC. ; JAMES A. RUNIONS; IRENE M. RUNIONS; and JAMES L. WILLIAMS Q Does to was the legal (proximate) cause of damages to plaintiff. By the following acts or omissions to act. defendant negligently caused the damage to plaintiff on(dare): February 19, 1983 at(place): 2638 Moyers Road, Richmond, California, and between there and Brookside Hospital in Contra Costa County (description of reasons for liability): Defendant WILLIAMS caused a bullet to enter the body of JEFFREY BOVIAN, SR. Defendants CADILLAC AMBULANCE SERVICE, INC. and its officers and controlling agents and owners, JAMES A. BUNIONS and IRENE M. RUNIONS, negligently provided emergency treatment of and transportation to the hospital for JEFFREY BOVIAN, SR. Said defendants were negligent in maintaining the ambulance which began to transport the deceased, so that the ambulance failed to operate while it was transporting the deceased to the hospital. Said defendants were also negligent in otherwise delaying taking the deceased to the hospital, including not promptly responding to notification that the deceased was injured and in need of emergency care. Said defendants were also negligent in maintain- ing the ambulance vehicle which started transporting the deceased. The vehicle stopped its trip with the deceased to the hospital, further delaying his receiving treatment by physicians at the hospital. Said defendants were also negligent in delaying getting the deceased to the hospital after notice that the first ambulance no longer was functioning. But for said defendants' negligence, the deceased would not have died. The delay defendants caused in the deceased receiving the treatment of physicians caused his death. Defendant WILLIAMS was a contributing cause to the deceased's death since he caused the initial injury which required the emergency services from the other defendants. The injury to and the death of the deceased caused the damages alleged herein suffered by plaintiffs. 093 Form Approved by1He Judicial Council of California EnecfRule98210) 19tt CAUSE OF ACTION—General Negligence CCP 42512 • IA-11 SHORT T ITLE: CASE HUMBER BOVIAN v. CADILLAC AMBULANCE SERVICE, INC. , et al. SECOND CAUSE OF ACTION—Intentional Tort Pas*-six (number) ATTACHMENTTO (EComplaint QCross-Complaint (Use a separate cause of action form for each cause o1 action.) IT-1. Plaintiff(name): JEFFREY LAMARSH BOVIAN, JR. ; CYNTHIA HUDSON; JANICE BOVIAN; and DAN L. BOVIAN alleges that defendant(name): JAMES L. WILLIAMS []Does —to was the legal (proximate) cause of damages to plaintiff. By the following acts or omissions to act. defendant intentionally caused the damage to plaintiff on(date): February 19, 1983 at(place): 2638 Moyers Road, Richmond, California. Plaitiffs incorporates herein the previous allegations of this complaint. (description of rasons for liability): Defendant WILLIAMS shot the deceased. Defendant WILLIAMS intended to kill the deceased. The shooting by defendant WILLIAMS contributed to the deceased's death. The deceased's death caused the damages to the plaintiffs as herein alleged. { 094 Form Approvedby the Judicial Council of 81-fornia EttectRule992 January 4) CAUSE OF ACTION—Intentional Tort CCP<zs-� IA-17 SHORT TITLE: CASE NUMBER. BOVIAN v. CADILLAC AMBULANCE SERVICE, INC. , et al. Exemplary Damages Attachment Page -qeYen ATTACHMENTTO ®Complaint Cross-Complaint EX-1. As additional damages against defendant(name). JAMES L. WILLIAMS Plaintiff alleges defendant was guilty of ®malice ®fraud ®oppression as defined in Civil Code section 3294, and plaintiff should recover, in addition to actual damages, damages to make an example of and to punish defendant. EX-2. The facts supporting plaintiff's claim areas follows: Plaintiffs incorporate herein the pre- ceeding allegations of their complaint. Defendant WILLIAMS planned and intended to injure and kill the deceased, and acting pursuant to that intent, shot him, entitling plaintiffs to exemplary damages against him. EX-3. The amount of exemplary damages sought is 095 a. Mnot shown,pursuant to Code of Civil Procedure section 425.10. b.[---I S Form Approved by the Judicial Council of California Effective January 1,1952 ,,.,.% T• npitQ Aft-rF -nor R' 41'+S 114 1 PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 2 Re: Bovian v. County of Contra Costa 3 I declare that: 4 I am employed in the County of Alameda, California. I am over the 5 age of eighteen years and not a party to the within cause. My business 6 address is 160 Franklin Street, Suite 200, Oakland, California, 94607. 7 On May 410, 1983, I served the within Claim of Plaintiffs; Complaint on 8 the parties in said cause, by placing a true copy thereof enclosed in a 9 sealed envelope with postage thereon fully prepaid, in the United States mail 10 at Oakland, California addressed as follows: 11 Clerk of the Board of Supervisors 12 County of Contra Costa Post Office Box 911 13 Martinez, California 94553 14 I declare under penalty of perjury that the foregoing is true and 15 correct, and that this declaration was executed on May/ 1983. at 16 Oakland, California. 17 18 1 TONT ANDERSON 19 20 21 22 23 24 25 26 27 096 28 DF03:3055.4 ' CLAIM 1. el BCaAIV OF or CtmT m tIJ6'PA C=-M, CAI.IFK[M BOA10 ACTION ClaimAgainst the County, �} TO CZAIMW June 14, 1983 Arwting Endorsements, and } The copy of this do M I I VAL a`to you is your Board Action. (All Section } notice of the action taken an your claim by the references are to California } Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant, to tloaermyent Code Sections 913 } & 915.4. Please note the 'iftrnirg" below. Claimant: Christopher Krieger, P.O. Box 4857, San Prancisco, CA 94101 Attorney: Address: Amount: $7009000.00 Hand Delivered By delivery to Cleric on 5/9/83 Date Aeceiv�ved: May 9, 19 8 3 By nail, post m utced on I. FTM: Clerk of the Board of Supervisors TO: County Clounsel Attached is a copy of the above-noted Claim. DATED: 5/9/83 J.R. OQ.SSON, Clerk, BYAW&- ?% i�t.LJIe:+C . Deputy Reeni Maintto II. F'AON1: County TO: Clark of the Board of Sqperv�qofs (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim, PAILS to comply suibstanti ally with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( } Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911,2) DAZED: S'"N JOW B. aAUSEN, County Counsel, , Doty III. DOM OEiDEEt By unanimous vote o (X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not pwasented within the time allowed by law. Passed by the following vote: AYES: Supervisors Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: Supervisor Powers (Because of Personal Friendship) I certify that this is a true and correct copy of the Board's Carder entered in its minutes for this date. J.R. CKssm, Cleack, � ntu Cna sed 64 MAY to 1983 WNW= (Gov't. C. 5913) IAactiriez, CA 94553 subject to certain exceptions, you have only six (6) months frac the elate this notice was personally delivered or deposited in the mail to file a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection `. with this matter. if you want to consult an attorney, you should do so ` invediately. N. mm: clerk o TO: tbunty , O=ity for Attached are copies of the above Claimire notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a tmemuthereof haus been filed and endorsed on the Board's appy of this a r7 Claim in accordance with Section 29703. DATED: 4-1,6—,V.3 J. R. CLSSON, Clark, �� Lleptity ` Crum TO: am= OF I[1 51 IiOS W Cmmh to Instructions to Cla1mant0Wkarr@=d N1 M A. Clams relating to causes of action fot death or� ow to � person or to personal property or growing crops must be isaited not later than the 100th day after the accrual of the came 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 aunt be filed with the Clerk of the Board of supervisors at its office in Does 106, County Administration Buildinge iSl line Street. Martinez, California 945S3. C. If claim is against a district governed by the Board of ivpervisors, rather than the County, the name of the District should be filled in. O. 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 claimu, Penal Code sec. 72 at and OT Wig form. AE: Claim by )Reserved for Clerk's filing stamps Christopher Krieger ) P.O. Box 4867 3.F.,Ca. 94101 ) F ' Against the COUNTY OF COM COSTA) :Y tiH� , j c+r DISTRICT) i n hams ) J. memo" The undersigned claimant hereby rkes clam ag tra Costa or the above-named District in the sun of i 700.000 and in support of this claim represents as follows: I:""M ii aIa"ibi ""qi oi"Inn3'i:sy oc'cur"'f"TL`liri inaci is'�"e'an'a' osiry . January =1st,1987 between the hours of 0:10 and 11:00 Pik '�:--ii�iez�aid-�-a-.::q�a►t�i3-.r;r Contra Costa county Hospital lozated in Martins which is in the county of 'Zontro Cc f 't.. 'S:Na`ov-d�3"�'a'a�aig o'r�n3usY oeeuilNZdl�ri�nII"a"i�Is,ii esd'sa'" sheets if required) With multiple head injuries which were bleeding profusely I was transferre3 fros the Martinez Jallhouse to the county hospital by aatu]Frcf� iz Tull restraints. I was placed under der h c r= as ani k-=pin= f the Co=tra CN=a County Hos 4-- pa efi; rtler"Iar act or UM; on t`fis past od"eomty-or"�"strlct officers, servants or employees caused the inj or damage? In an attewpt to coerce me intc accepting medical treatment I did not want Dr.Degnan ordered a nurse to take se,still strapped down in a wheelchair and bleeding freely from several head wounds, outside and chain my wheelchair to the side of the building. She complied wr .th this order and they left as out there !or (over) a long long time. olrG ` J S. what are the wastes of county or district officers, Nrwnts or � . employees cawing the done" or injury? Dr. S. Degnan t:--ii5'at dawn oi-�ajnr�es do~yon cI'a�i seiuIa'f��i�ri�rII-' -t--- 9iniuries or damages claimed. Attach two estimates for au 0010 O. 9 ) The night air on the evening of January 'lst,1983 pro ed to be Quite cold to me as I waited outside, chained to the outside of a. hospital building while fully strapped into a wheelchair and low 3:--eowaw s--tfi*mount cl VQ-aa6ove---computed? Ziac-in-�e--tM si'raa amount of any prospective injury or damage.) In arriving at a set amount of cash damages to claim for the combined effects of an ordeal which was hnterrri�fy�inngg _ae well as physical cruel one must ask o s f: Mat JJL Q"9-- 17-Names and-addresses dfav�nisi i-Wh-doctoisa�na-r. it".u. - sp Time does not permit me to gather the names and addresses of all the witnesses and s»bmit thea to you. However, I can tell you where mit of that information can be easily obtained: by checking the duty- roster to see who was working in the Emergency-Room when the incident was alledged to have occurred. All who worked there that night, you may be sure,are witnesses to this incident. --- -- --- — — ----- -- -- ---- i List tfie cnpenaiture---s you— ---maae--on account-- —of-tfiis aeciaen� orr-t--3ury: DRTE ITEM ANOUNT !!«!::!«««!!!«!!!!ll:t!!:!!,�««�!!!:!!.!!««!!::lel::.l::!!::l:«�•:�«•!•«::« Govt. Code sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some rson ob s behalf." Name and 'Address of ]attorney . O a ` qua Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: 'Every person who, with intent to defraud, presents for ailwAnwe or for payment to any state board or officer 11 to any county, borne city r district, yard or village board or office , authorised to alloy or pay the same if genuine, any false or fraudulent claim, bill, account, voucher,- or writing, is guilty of a felony." O 77 ' CONTINUATION-SHEN FOR CLAIM AGAINST CONTRA COSTA COUny Items 3,6 and 7: 3) Upon arriving at the emergency-room I was placed in a wheelchair under full restraints and told that my head injuries would require stitches. I declined this offer of medical tr:atment and the doctor seemed to take it as a personal affront, as if I were challenging his ability to render a correct medical decision. At one point he leaned over toward me so his face was only inches from mine and said:"If I want to I can have you sedated; when you wake up your head will be sha'%Iei,stitched and bandaged. Statute#5150 of the California Code, under which you have been admitted to this hes- pital,while temporarily suspending most of your civil rights at the same time empowers me to make medical decisions for you with or without your written consent. Remember that!" Naturally I thought he was running a bluff but whether he was or wasn't is immaterial. A short time later he ordered that I be chained to the wall outside. 6) wearing only the flimsey T-shirt and cotton pants which were issued to me at the jailhouse and which, by now, were blood-soaked. In fact I remember thinking as I shivered violently that the only thing about me that was stil' warm was the blood which was hurriedly dripping through my matted hair onto the back of my neck and running down my back. Aside from being terrified by this cruel and unusual treatment which had been prescribed for as by the doctor my circumstances were made even worse by the fact that I felt weak and dizzy throughout the whole ordeal.And, long before the nurse ever came outside again to get me I lost control over my bladder and wet myself completely. I have never been sore horrified and terrified than I was during that period of time I spent sitting in blood and urine-soaked clothing in the cold night air, strapped into a wheelchair which was chained to the Cutside of a hospital building. And I have never been more humiliated than I was when, just prior to releasing me, they wheeled me back inside to sit for another ten or twelve minutes and everyone could see I had urinated all over myself in fright. 7) Then there is one other aspect to consider which is not the least of the injustices committed against me that night:the special humiliation ownaurineefor endure unnect�ssarygam°ounc'dor°t it under restraints in my me whish was established arbitrarily by the doctor. I say this because they told me #9 soon as they brought me back inside that they'd already decided to transfer me to the psychiatric ward of the hospital which would release me straightaway if they thought I was in posession of my faculties. When I asked the nurse if that transfer could be effected immediately she said:"Yell, no. The doctor wants to observe you for a while first. Just be calm and that's the quickest way to get out of here." Well, members of the board,2 have become convinced, that the amount of monetary compensation due in this case is $7009000.00••• It semsto afair amount to me and I am preparei to see this case through oth highest portion court in the land in order to obtain that sum. or the greatest thereof* ` /00 CLAIM BOARD OF SUPERVI90IRS OF CONTRA COSTA CXL:TY, GI.MFCRIIA BMW ACTION June 14, 1983 Claim Against the C minty, ) noTE TO C AINW Pouting E. I -1 amen- and ) 7he copy of this doaa■ent 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), GDvernaent Code.) ) given pursuant to GDY=7emnt Code Sections 913 i 915.4. Please note the "htrning" below. Claimant: Diablo Creek Homeowners Association AttDrney: Tyler P. Herding, ESA. Law Offices of Ronald M. Abend, Inc. Address: 1333 BroadwaySuite 840 Oakland, CA 91612 Amount: X575000.00 Hand Delivered Date eoeivled. May 12, 1983 By delivery an A 5/12/83 I. FUN: Clerk of the Board of Supervisors 70: Cmmty Cbunsel Attached is a copy of the above-noted Claim. DATED: 5/12/83 J.R. CLSSSCN, Clerk, By , Deputy 44 Reeni RaIraigo, II. FTM: County Counsel 70: Clerk of the Board 6f SUpervieors (Check one only) (S( ) This Claim ompUes substantially with Sections 910 and 910.2. ( ) This Claim FAILS to oily substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DATED: 9,-1r—Pr JOW B. CZAUSEN, County Cbnosel, Deputy III. BOARD C Fd= By unanimous vote o cs scut e+� Z( x ) This claim is rejected in full. �1 ) This claim is rejected in full because it was not presented within the time r allowed by law. t � I certify that this is a true and correct copy of the Board's War entered in its minutes for this date. Dom: G-I V-8.3 J.R. CESSON, Clerk, , Deputy If 41 WLTVM4; (GDv't. C. 5913) Subject to certain exceptions, you have only six (6) amths from the date this notice was persopally delivered or deposited in the arial to Me a omnrt action an this claim. See C;r7V wn ment Oode 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 invediately. ' IV. FUN: Clerk of the Board TO: Cmity Cmuel, for Attached are copies of the above Claim. We notified the clainwit of the Board's action an this Claim by aching a copy of this document, and a now thereof has been filed and wdorsed an the Board's copy of this Claim in accordance with Section 29703. DATED: G- 14- S3 J. R. OLS.SON, Clerk, by - & FILED TYLER P. BERDING, ESQ. �rz��.0 LAW OFFICES OF RONALD M. ABEND, INC. 2 1333 Broadway, Suite 840 MAYi9 Oakland, California 94512 '�O� 9 (415) 465-4430 J. it oLSWN OF 4 Attorneys for Claimant S 6 7 CLAIM AGAINST PUBLIC ENTITY g [Government Me , 910.21 9_ _To the County of Contra Costa: 10 The Diablo Creek Homeowners Association hereby makes $ claim against 11 the County of Contra Costa for the sum of $75,000.00 and makes the following 12 statements in support of the claim- 13 laim:13 14 1. Claimant's Post Office address is: 15 M S Associates P.0. Box 460 16 Walnut Creek, CA 94596 17 2. Notices concerning the claim should be sent to: is "Law Offices of Ronald 51. Abend, Inc. 1333 Broadway, Suite 840 19 Oakland, CA 94612 20', 3. The date and place of the occurrence giving rights to the claim is 21 Subdivision 4135, Diablo Creek, located at Schenone Court; Concord, California. 22 4. Circumstances giving rise to this to claim are as follows: Diablo 23 Creek passes across the rear portion of Plaintiff's common area property. Diablo 24 Creek is used for the passage of flood waters by the Public Works Departments 25 of the City of Concord and the County of Contra Costa. During the past 12 26 months extensive flood waters have been passed across Claimants properties 27 using the bed of Diablo Creek. Use of the bed of Diablo Creek across 28 Claimants property is pursuant to express or implied easement owned by the City of Concord and the County of Contra Costa. The use of this easement 2 carries with it a concurrent obligation to provide a proportional share of the 9 maintenance of the easement. During the past 12 months the amount of flood 4 waters that have passed across this easement has severely damaged portions of 5 the creek bed, causing erosion and subsidence and endangering buildings 6 belonging to Claimant. w 5. The cost of maintenance of the easement during the past 12 months 8 is $75,000.00. 9_ - 6. The names of public employees causing Claimant injuries are 10 inapplicable. 11 7. Claimant's claim as of the date of this claim is $75,000.00. 12 S. The base of computation of the above amount is the cost of 19 restoring the creek bed and banks thereof to the state existing prior to the 14 passage of flood waters as aforesaid. 15 J 16 �IDATED: May 10, 1983 LAW OFFICES F LDS M ABEND, INC. 17 18 B Y: l 19 be F o Claioapt 20'1 21 I� 22 23 24 25 26 27 _ 26 2 103 CLAIM BOARD op surr VISORS OF C(NM COSTA CO@TY, GLIFOK11A BOARD ACTION Claim Against the County,nty, ) NO= TO ClAngm June 14, 1983 axtirng ZA&AUL - e , and ) Mie copy of this document vAiled to you is your Board Action. (All Section ) notice of the action taken on your claim by the references are to California ) Board of Swpervisors (Paragraph III, below), Government Code.) ) given pursuant to ammrn ent Code Sections 913 a 915.4. Please nate the -MrniW below. Claimant: Michael Aguilar, 1632 Florida St. , San Francisco, CAu04110 Attorney: Address: Amount: $287.60 Hand Delivered May 12'; 1983 By delivery to Clerk an Date Aeceived: May 12, 1983 By mail, postmarked an I. FROM: Clerk of the Board of Papervisors 70: County Counsel Attached is a copy of the above-noted Claim. DATED: 5/12/83 J.R. CI.SSW, Clerk, W-4 , Deputy �0-0- MalfAtto II. FRM: County Counsel 70: k oOrd Of visors (Check one only) (�() This Claim a mmplies with Sections 910 and 910.2. ( ) This Claim FAIIS 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) -( I/ DATED: j�('��� JOHN B. aAUSEIN, County Counsel. ► Deputy III. BOARD CFEM By unanimous vote of (X This claim is rejected in full. 7 ( ) This claim is rejected in full because it was riot presasmted within the time allowed by law. I certify that this is a true and correct copy of the Board's War entered in its minutes for this date. DATED: -/'Y-Y.3 J.R. CILS.SOQN, Clerk, , Deputy 04 W R[N= (Gov't. C. 6913) g 6%% Subject to certain enoeptions, you have only six (6) months from aurscca was s�ydelivered esein n9udl to r> files court action this et Code section 945.6. You may seek the advice of any attorney of your choice in eomectim with this matter. If you want to amw It an attorney, you should do so immediately. IV. FFM: Clerk of the Board TO: County Counsel, bot Attached are copies of the above Claim. We notified the claiwm* of the Board's action an this Claim by mailing a copy of this document, and a mwo thereof has been filed and endorsed an the Board's copy of this Claim in aeoozdance with Section 29703. DATED: J. R. M.6.SO N, Clerk, �,&rtw Deputy 104 CLKIN TO s Daum OF SUMRVIBOBS or C=ft cam. gyp; Instructions to ClaimantCW*019d :� '► .O.po:cB11 91663 A. Claims relating to causes of action for deathor"Ur'InUuito person or to personal property or graving crops arnst be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action not 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 Roos 106, County Administration Building, 651 Pine Street, Martins, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o "Mis fora. RE: Claby ,// )Reserved for Clerks filing stamps We CfAF4 C L rTYry/lAj ) F I LED . Against the COUNTY OF CONTRA COSTA) MAY/.2j '?z;; I or DISTRICT) J. R. OLSSON BOARD OF SUPERVOM In name ) CONT A The undersigned claimant hereby makes claim against County of Contra Costa or the above-named District in the sum of $ If 7• &o and in support of this claim represents as follows: i:--ween aia-tfe-a-amage o=-in'3uiy-0--c;U--rr-7am eiact aai"ana'ssur�- Z — 3— 83 APS'• r--me-irarrm d-amage o- occurf"7%cIuae-cily min -oonnty�N R t c.*"0$3 C 1� C *jT#.A Ccrs7-it 3.--How dna-t'tie daw�ag�oi�n3ury occu='f--Z�ive`�uII-a'e�a Is,wis�'a" sheets if required):T W h S D R%V 1 tJ(r #4 & Pftavc14& LOGY- Lookit4c R 1c t{neo N d iTY ft/tt.L ,w 14c-0 'rte v rit- 8AC#W4 tJTa K E P D �{,.r µ /tit t3vl�wt�ic pANtL. W�S At&c 6IrWop Orf- 4. "r4j SHE uapt S N o = cmv c.b Nlov� oo r 1"V WA,,y t tJ Tt NAE a:-- at pai-tieuiai act o"r oiissioii owt3e-past o�"oonn� MIR '- officers, servants or employeas caused the injury or ds■iago? jRr pi-%VCtL W/4S Ner L.ec V_J J 4. 1904w O w - WKi W (ower) 105 •3: tihat are the sass of county or district officers, servants or employees causing the damege or injury? Cam ALLS:fJ a:"-RUE MaiggeSFI'63U i a yen elms seinITM AM;Pull extent I 9juries or daeages claimed. Attach two estimates for auto lamat�t+-� Q..�,• � h ELtrwc. 3:"-Now as'"tbe saunas eIa"iie�Na6'ova'eaiipn 'F"Z t Iu�'s'"tfieist'Iaitea"'- amount of any prospective injury or damage.) C,:OtfV,w 5e "t-(ErA- &LAS s AV-M &>4 J R EPMie. is""Naaas"and a"dd=iisi•o�"i►�tniseei:"docioii and"�'oeplta'Ia."'"""""'"'" NiS R4�V � L INO6 Di- Atm ca- 94030 c�v9 7 -847-( 3:""�i"s't'tFie""aicpana�tuns-you sada"oa iecouaL o�""tFili aee'Iaent orIs'3u'ryt DATE IT= s Coot. Code Sec. 910.2 ides: "The claim► signed by tM claimant S=D NOTICES TO: (Attorney) or by Somme sermon on his behalf.• Mame and Address of Attorney Jut;L I/ 4zJL-) Signature ados2roZrL"PAA VEX ss 0//O Telephone no. Telephone Mo. G04-1CYZ IMICE Section 72 of the renal Code provides: 'tvsry person %l o, with intent to defraud* is+esents tome allowance or for payment to any state board or officer: or to any 000nLy, !roan* city district, ward or village board or officer, authorised to allow or pay the same if Vennine, any false or fraudulent claimm, bill, account, moocher. or writing, is guilty of a felony.• 106 AUTO NOW saa.3666 M A VkWV Art. Ik&P.CA• Alt fO Y AN FENDER REPAIRS • EXPERT REFINISHING NATE /' ( / L: OAT[ ` ADDRESS f-�,3 .NONE G • �G 0 DATE WANTED MAKE YEAR I teY 1 0 YODEL LICENSE MILEAGE VIN 14.1`,4.. REPAIR RE►L• DAMAGE PARTS SUBLET LABOR AA vx c S.AT i LABOR=Vic/ SWLET THIS ESTIMATE IS LASED ON WR 1NSMTI4N AIM DOES NOT COYER ADDITIONAL IOARTS SR NET PARTS LAt011 MICH MAY K REDUIRED AFTER THE INIM WAS MICH STARTM AFTER TIEMORE HAS STARTED. *Oft OR CAIMKO MATS WHICH ME NOT EV IDENT ON FIRST NMKCT ION MY E DISCOVSHUL NATURALLY THIS ESTIMATE CANNOT COVER SUCH COUTINSENCIMPARTSTAX C >j L ' !RICES IUNXCT TO CHOW WITIOWT NOTICE THIS ESTI/MTE IS FOR INILO/ATE AM"ANCIL 1 THIS WORK AUTHORIZED By 10 TOTAL ESTIMATE SHEET AND REtA1R OlOR CLAIM BOARD OF -q Yl90M OF CMQTR& COSTA COtllTY, CAUP01M DOW ACTION June 14, 1983 Claim Against the County, ) NOTE TO C L%U4AHT A"uting ft-1 menI , and ) The copy of this docvnent tic you is your Board Action. (All Section ) notice of the action taken an your claim by the references are to California ) Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant to awemment Code Sections 913 ar 915.4. Please note the "warning" below. Claimant: Diane Maze Attorney: Larry M. Cowan, ESQ 1148 Alpine Road, Suite 206 Address: Wiinut Creek, CA 94596 Amount: 4129000.00 Hand Delivered By delivery to Clerk on Mau 9, 1981 Date Aeoeivted: May 9, 1983 By mail, postmarked on I. EM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim. DAM): 5/9/83 J.R. OLSSON, Clerk, By w.#s . Deputy Reeni a .o II. FTM: County Counsel TO: Clerk o -07 SypervURs (Check one only) ( X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to eonply substantially with Sections 910 and 910.2, and we are so notifyuq claimant. The Board cannot act for 15 clays (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DATID: JOIIN B. CEAI=, County Counsel, . Deputy III. BOARD OFd= By unanincus vote of Supervibors ( 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: 4F-/Al- 83 J.R. OLSSON, Clerk, by_ZfV�- �Z&A nel WNRNM (Gov't. C. 5913) AV (RAY 10 1983 Subject to c-.xtain examptioans, You have only six (6) ard�� 94553 the date this notice was personally delivered or deposited in the mail to file a court action an this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your choice in connection with this matter. If you want to consult an attorney, you should do so irandiately. ' IV. FFM: Clerk of the Board TO: County Counsel, County for 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 docnaent, and a nano thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: lo-/L- 83 J. R. OL.,SON, clerk, .ec c, Deputy 108 • I 1 = LARRY M. COWAN, ESQ. Law Offices of COWAN and TAYLOR I Li-9615 L E 2 1148 Alpine Road, Suite 206 Walnut Creek, CA 94596 3 (415) 947-1147 M4 Attorney for DIANE MAZE 5 t 6 I 7 8 BEFORE THE STATE BOARD OF CONTROL OF 9 , THE STATE OF CALIFORNIA 10 IN THE MATTER OF THE CLAIM OF CLAIM AGAINST THE i COUNTY OF CONTRA COSTA 11 ! DIANE MAZE 12 I AGAINST THE COUNTY OF CONTRA COSTA, CONTRA COSTA COUNTY PROBATION 13 DEPARTMENT, TOM LITTLE OF THE CONTRA COSTA COUNTY PROBATION 14 DEPARTMENT, DOES 1 THROUGH 15, inclusive, JANICE FOSSATI, 15 TOM LITTLE, .GERALD S. BUCK, JACK HOHENBERGER, IRVING IVNER 16 OF THE CONTRA COSTA COUNTY PROBATION DEPARTMENT. / 17 18 TO THE COUNTY OF CONTRA COSTA, ET AL: 19 THE UNDERSIGNED CLAIMANT HEREBY MAKES CLAIM AGAINST THE 20 COUNTY OF CONTRA COSTA IN THE SUM OF $12,000.00 AND IN SUPPORT 21 OF SAID CLAIM REPRESENTS AS FOLLOWS: 22 23 SEND NOTICES TO: CLAIMANT: ' DIANE MAZE/ 24 LARRY M. COWAN, ESQ. Z ADDRESS: 385 Camelback Road #24 Law Offices of COWAN and TAYLOR / Pleasant Hill, CA 94523 25 1148 Alpine Road, Suite 206 / 26 Walnut Creek, CA 94596 PHONE: (415) 283-5020 Phone: (415) 947-1147 27 28 109 I i I 1 1. Date of Injury: Approximately April 20, 1983, discovered 2 I Contra Costa County Probation Department had acted improperly by 3 +' prematurely releasing Rex Robert Reynolds from Probation on I 4 12/15/81. 5 1 2. Place of Injury: City of Martinez, County of Contra Costa, 6 + State of California. 7 ( 3. How Injury Occurred: Rex Robert Reynolds was ordered to 8 make restitution to Diane Maze (Contra Costa County Superior Court 9 ! Action Number 19602) by and through a modification order of 10 ! probation dated May 2, 1978. Probation was contingent on compli- 11 ance with a restitution agreement entered into between the parties 12 ! effective October 1, 1977 (attached hereto as Exhibit A) . A 13 condition of probation was that restitution be paid through 14 the Contra Costa County Probation Department. Rex Robert Reynolds 15 was prematurely and wrongfully released from probation by the 16 Contra Costa County Probation Department before complete restitu- 17 tion was made to Diane Maze. 18 4. Act or Omission Causing Injury: Rex Robert Reynolds was 19 prematurely and wrongfully released from probation by the Contra 20 Costa County Probation Department. The Contra Costa County 21 Probation Department and its agents, failed to collect the 22 restitution owing Diane Maze, failed to set up a payment 23 schedule for payment of said restitution, failed to notify the 24 Court of non-compliance with said restitution order by Rex 25 Reynolds, failed to notify the victim Diane Maze of non-compliance 26 1with said restitution order or of Rex Reynolds' release from 27 probation, and wrongfully allowed probation to terminate before 28 all conditions of probation were satisfied. Diane Maze and her -1- 110 I ' Attorney, Larry M. Cowan, are informed and believe and thereon 2 ( allege that Tom Little, Gerald S. Buck, Jack J. Hohenberger, 3 I Irving Ivner, Janice Fossati, among others, of the Contra 4 I Costa County Probation Department are in some manner responsible 5 for the injury to Diane Maze resulting from the aforementioned f 6 ( acts or ommissions of the Contra Costa County Probation Department 7 { 5. Names of Responisble Parties: Contra Costa County Probation Department: Tom Little, Gerald S. Buck, Jack J. Hohenber ,er 8 P Q • 9 Irving Ivner, Janice Fossati of the Contra Costa Probation 10 Department, Does 1-15; Contra Costa County. 11 1 6. Injury Claimed: Approximately $12,000 12 7. Computation of Damage: $13,500 total restitution agreed upon 13 less approximately $1,500 paid to date: Remaining balance 14 approximately $12,000. 15 Dated: May 9, 1983. 16 17 LARRY M. COWAN 18 Attorney for Claimant 19 20 21 22 23 24 25 26 27 28 -2- 111 AGREEMENT FOR AND IN CONSIDERATION of the sus of Mlld M THOUSAND _ 3 FIVE HUNDRED DOLLARS (513,500) . payable by REZ R. REYNOLDS to DIANE MAZE and CAJUIZE LeGRAND, her attorney, in the amount of TWO HUNDRED rdENTY-FIVE DOLLARS ($225) per month, commencing October 1, 1977, and in consideration of monies payable to J= R. IMMOLDS in accordance with that duly executed assignment of monies attached and hereby incorporated by reference AWns a anon o agre ed from0 )e REX R. REYNOLDS to have the payments in this agreement made a condition of his probation under the Superior Court of Contra Costa County and to have the Court enter its order based upon this agreement, DIANE MAZE hereby agrees to release and forever . discharge REZ R. 12 '- OLDS, upon satis- faction of the amounts due under this agreement, in accordance with Sections 877 of the Code of Civil Procedure of the State of California, of any and all claims, demands, action or causes of action known or unknown, including all injuries, deaths and property damage, arising out of or in any way connected with or resulting from the assault, battery, rape, false imprisonment, or burglary, which occured on or about May 274, 1976s in or around the city of Walnut Creek, County of Contra Costa, State of California. 112 EXHIBIT A(1) PORTBER, in consideration of said payments and as a further consideration for the release promised ander this agreement, DIANE MUE agrees: • 1. To abandon and dismiss with prejudice all causes of action alleged against REX R. REYNOLDS growing out of this incident, including Action leo. 175382 in the Superior Court, County of Contra Costa, State of California, and authorize a dismissal with prejudice as to defendant UX R. REYNOLDS, of said action. 2. This agreement is entire and its terss are contractual, and not a sere recital. This agreesaat is executed without valiance upon any representation by any person concerning the -nature or extent of injuries or legal liability therefore, and the undersigned have carefully read and understand the eontents 'of this agraeaant and sign . the same as their own free act. 10 *Ale Plaintiff 11_ De endant roved as to foss: I ON . Att y f t EXHIBIT (A-2) 113 u� Attorney for Plaintiff CLAIM BOAFV OF SrISMY1190RS OF CMRA COSH COMTY, muga 9IIk am= ACnoN June 14, 1993 Claim against the County, ) NOW 70 CLAIMW Pouting Endorse 1111, and ) the copy of this docinant mailed—te you is your Hoard action. (all Section ) notice of the action `Alcon an your claim by the references are to California ) Board of Supervisors (Paraq=aph III, below), Glovernoent Code.) ) given pursuant to meant Cods Sections 913 915.6. Please nate the 9farning' below. Claimant: Maryland Casualty Company (Insured Oscar N. 4 Adelaide Neilson) Attorney: Lawrence Lossina 950 Montcomery St. Address: San Francisco, CA 94133 Asount: Unspecified via County Administrator By delivery to Clark on SCZ2&3 Date Aeoeived: May 9, 1983 By sail, postnufted on t I. MM: Clerk of the Board of Supervisors 70: County Attached is a copy of the abovo-noted Claim. DAM: 5/q/93 J.R. CLSSON, Clark, By t aC+dr . Deputy een a o""-" II. FTM: County of the Baud of ---rvimors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. A This Claim FAns to comply substantially with Sections 910 and 910.2, and we are so notifying cLwant. Zhe Board =mot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Hoard should reject claim on grmd that it was filed late. (5911.2) nA1�9: s� jam Be CLAUSEN, County Counsel, . Deputy Me DOM wy unanimous vote O (- ) This claim is rein, F-o' in full. ( ) This claim is rejected in full because it was not presented idthin the time allowed by law. I certify that this is a true and correct copy of the Board's C der entered in its minutes for this date. d•3 J.R. CESSON, Clerk, by , Call*cond tQ1tiN M (Gov't. C. 5913) MAY I# W3 Subject to certain awsptieas, you have only six (6) Mrd•CA 9W the date this notice was personally delivered or deposited in the mail to file a court action on this claim. See Gmmrnment Cods Section 965.6. You say seek the advice of any attorney of your dwioe in aoerrction with this matter. If you want to consult an attorney, you should do so innediately. IV. EXH: of the board 70: County Counsel, for Attached are sondes of the above Claim. Vle noti.fied the claimant of the Hoard's action an this Claim by mailing a copy of this docus nt, and a ® thereof has been tiled and endorsed on the Board's appy of this Claim in accordance with Section 29703. mm: le -/6 - Fl 3 J. R. CY.S.". Clerk, Deputy 114 i f' O UGLAS & MA►LMGREN o m r i:1::vl:1CAL ADJUSTERS O MAY 41983 May 3, 1983 Contra Costa County Department of Public Works ' �QOWMty Administrative Services rr) 651 Pine Street Martinez, Ca. MAY 4 . Insured: Oscar H. and Adelaide N OfftQ of Location :,f Loss: 3941 La Cima Road E1 Sobrante, Ca. Date of Loss: 02/20/83 Our File No: DM-3413 Gentlemf _.. We are currei,+-I.y adjusting a mud slide loss for our insureds, Oscar H. a i Adelaide 3. Neilson. It is our understanding that the mud slide which occurred on or around February 20, 1983 caused damage to their property at 3941 La Cima Road, E1 Sobrante, California. i Advice from the insured's attorney indicates that there may be negli- gE:.ce on your part in this matter. I our investigation confirms this negligence we will look to you for reimburE:=dent of any payment made by us to our insured. Please regard this letter as our preliminary notice of intent to su' -ogat�=. I suggest you turn this letter over to your insurance car- r�L...c . V1, 1 truly yours, ` M7 - 'LAND CASUALTY COMPANY PF LTF ILED i DOUGLAS & MALMGREN •.�rUSTINC REPRERENTATIVES MAY tL/L aI V�1..v 1 Pe J. R OISS w BOARD Of SUPL1146 5 Dom pyA James W. Doug as Ge'' aral Adjus er JWD:ig 1 cc: Mr. Lawrence Lossing Attorney at Law Lossing, McGlynn and McLorg ( 850 Montgomery Street, San Francisco, Ca. 94133 1'.(1.1111\211N11 OAKLA111.CA 91623 (115)5174un ' 11� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Setting Hearing on New ) Operation and Maintenance ) Dates June 14, 1983 Assessment Roll; Reclamation ) District No. 2025 (Holland ) (hater Code $551329,51331, Tract) ) 51244) Pursuant to Water Code $51348, the Valuation Assessment Commissioners for Reclamation District 2025 have filed with the Clerk of this Board, a new operation and maintenance assessment roll. IT IS HEREBY ORDERED THAT the hearing on said operation and maintenance assessment roll is fixed for Tuesday, July 19, 1983 at 10:30 a.m. in the Chambers of the Board of Supervisors, Administration Building, 651 Pine Street, Martinez, California. IT IS FURTHER ORDERED THAT notice shall be given of the time and place of the hearing on said operation and maintenance assessment roll by publication once a week for two successive weeks in the BRENTWOOD NEW§ , a newspaper of general circulation published in Contra Costa County. PASSED BY THE BOARD on June 14, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. �U'�M;'°w�M�tdslssrwMe�wMM/ysf sa solos Wksa sae WMmw•to ams GO tis tore a,&*wvbm on ow eels dmML ATMICW._ 1"N 14M j.n.OLOS",COUMV CUMK sad an Clwk of No @=W cc: County Counsel .OMS � County Administrator pians M.Heng County Auditor-Controller Nomellini b Grilli Valuation Assessment Commissioners (via Nomellini b Grilli) 235 East Weber Ave. P.Q. Box 1461 Stockton, CA 95201 116 Y� BOARD OF SUPERVISA l� 10:. L 11111014: Judy Ann killer, Director uft : Department of !Manpower Programs t AXRM DA'1s June 14, 1983 sua WT: RESIGNATION FROM THE PRIVATE INDUSTRY COUNCIL !ECiFIC 11115 esT(S) CR lliEi,"OI�DATNON(S) Nk WAMSOCWM AHD .JUSTIFICATION That the Board of Supervisors ACCEPT the resignation of Judy Stone, representing Business, on the Private Industry Council, and that the Board ACCEPT the recommendation of the Manpower Director that -the Board's customary appointment policy not be applied to this category and that said vacancy not be posted. Judy Stone, representing Business, has submitted a letter of resignation (attached) from the Private Industry Council. Given the transitioning process required under the Job Training Partnership Act and the selection and appointment of a new Private Industry Council within the next two months, I an recommending that the Board's customary appointment policy not be applied to this category and that said vacancy not be posted. CONTINUED ON ATTACHMENT: __ 1rEft 614aNATURE; 1 T`�+ I�■.� RECONOWNDAT I ON OF COUNTY ADM I N i STRATOR .,,_. RECOIMENDAT I ON OF SOARD COIN!mE APPROVE OTHER ACTION OF •CARD ON 's r3 A"NOV= AS RECOI11116NOOD OTNER VINE OF SIlERVISCM I WOKEY CERT 1 FY TMT THIS IS A TRUE umNiumn (AILEENT ) AND CCIOMa COP OF AN ACTION TAKEN AYES: N7E5: AMD Immo n ON TME Y I NJTES OF THE S0*= ASSENT: A IS'TAIN: OF SUPER,/IiN I ON THE DATE SHOWN. CC: Manpower Department ATTESTED 20-r 1,O� f , / d Private Industry Council i-fi. oLsom. coLwr M' N umoc County Administrator AMD Ex OFFICIO CI.EIrc OF TME EDAM Auditor-Controller 117 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO11MTV. CALIFORNIA Adopad this Order on mune 14, 1983 by"101101,619 VON: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ANT. Supervisor Torlakson ABSTAIN: None SUBJECT: Vacancy on the Health Maintenance Organization Advisory Board Because of the recent death of H. H. "Bud" Harr, IT IS BY THE BOARD ORDERED that Mr. Harr's position on the Health Main- tenance Organization Advisory Board is hereby DECLARED vacant and the Clerk is DIRECTED to apply the Board's policy for filling said vacancy. • ' ?}' 1h,i>iiVC-I=rti.Y that ' if the j '- n@ir '.i��$f4$f8� ^,f7 t17i 7l:: 7 1 :;. . or ` `'' '- n ii7s dais shown. Bc,�Q of s�,pervso ATTESTED: J.R. OLSSON, COUNTY CLERK .and ox oRkjo C 0rk of the Board /C r - pWY ey Oft- aPt: Clerk of the Board CC: Health Services Director Advisory Board County Administrator Auditor-Controller . x-18 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C c 7 ACCOUNT CODING I. IEFAITNENT 01 NCANIZATI01IRITr PUBLIC WORKS (ROADS) ORGANIZATION SYN-OIJECT 2. FIXER ASSET 01JECT IF ENFERIE 01 FIXED ASSET ITEM IMMOM0 TT 4ECREA65E INCREASE 0671 2310 PROFESSIONAL SERVICES 50,000.00 0990 6301 RESERVE FOR CONTINGENCIES 50,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER TO APPROPRIATE FUNDS FOR INVESTIGATION AND P / SOILS REPORTS FOR BARBADOS DRIVE, AUSTIN COURT 9r STI a 7! AND ZANDER DRIVE SLIDES PER RECOMMENDATION OF COUNTY ADMINISOR COUNTY COUNSEL (SEE ATTACHED 6/3/83 MEMO). T T sr: Oe1 A / 193 90ARD OF SUPERVISORS S*rnib.n r w"s.VAN*& YES: Aid'w►.illi NO: J.R. OL ON, CLERK A, LIC WORKS DIRECTOR 6/7 /83 /7 �AATY�[ TITL[ OAT[ N)r: APPIOMIATIN APOO ADJ.JNMNL M0. (Y 12• flow. 7/77) SEE IMSTRYCTION• ON RE1r:R3C som I 119 PUBLIC WW4KS DEPARTMENT CONTRA COSTA COUNTY -- OAM June 3, 1983 70: Board of Supervisors FRON: John B. Clausen, County Counsel SUBJECT: Slides on Barbados Drive, Zander Drive, and Austin Court These three slides, the one on Barbados Drive which is a recent failure and the other two being old problems, are similar in several respects. We would classify each of these failures as landfill failures rather than storm damage although the two very wet winters was probably a contributing factor. In each case the public roads were constructed on deep fills (up to 35 feet) which had been placed on very steep terrain. In each case the failure plane is thought to be at or below the interface of the fill and the native ground. The failures are located primarily on private properties below the road. The property owners have failed to take any action to either abate or alleviate the problem. Continued inaction to restore the roads to an acceptable condition will possibly result in substantial claims against the County. The following immediate actions are recommended: 1. Barbados Drive Approval for funding: a. Investigation, soils report, contingency planning 530, b. Reserve for emergency access if required (40,000 2. Austin Court a. Approval of funding for soils report 10,000 The Board has previous d funding for a soils report on Zander Drive for the amountS1 12,000. JBC:JEC:bw t . 120 ! CON•RA COSTA COUNTY APPRC1,RIiTICN ADJUSTMENT T/C 2 7 14J AttfffT CCfrft I �EhftfE�i M flftAftlATiff KSI 1961110111 i011•0149! ! / "JIM N [If(11E as ItiEf MET ITE• ^� � 11611 1 CECREASE> INCBEASi SERVICE DIVISION 2545 4951 Computer enchancer.Ients, IBM Series I, $63,330.00 Automated Microfilm Retrieval System 0990 6301 Reserve for Contingencies $63,330.00 0990 6301 Appropriable New Revenue 63,330.00 APPROVED ` 3. EXPLANATION OF REQUEST UDIT -CONTROLLER To provide the Sheriff-Coroner's Service Division with a computer system to complete the badly-needed automation IF V: C01e /7/ of various records systems. It is imperative that this one-time expense be authorized to accomodate future OUNT-Y AJDMINISTRATOR growth and forestall the need for additional personnel . !: ' Dote DARD OF SUPERVISORS 4MRwrn.Famm YES: idruAeT,tll��a►7ti1�� NO: �.. : /,�.,A,.A-kJ__UN 14)983 R. OL N, CLERK 4. 5c ASA III _ 6 3/83 i ...... TITLI Lai[ '' — R. L. McDONALD At�aoro� gPQS? _,37 AdJ JNiF.MA011A L 1C. (MI29 Ra, 7/77) SEE INSTRUCTIONS CN REVERSE SIDE .r t i 121 r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCRRRT CRRI�i I.fENRTNERT H RRCARIZATNR fR11: RRC�AIZ�TIRR uai�r 2 REVENUE RESCRI►TIRR INCREASE RECREASE SERVICE DIVISION 2545 9080 Business Licenses 18,330.00 INVESTIGATION DIVISION 2535 9732 Contract Law Enforcement Services 45,000.00 APPROVED 3., EXPLANATION OF REQUEST AUDITO -.CONTROLLER TO recognize increased revenue to the- Sheriff-Coroner's Department. The recent signing of the emergency contract DO'S with San Pablo and increased fees for cardroom licenses COUNTY NISTRATOR makes these funds available. By: Dote j BOARD OF SUPERVISORS YES: slh1"'`''.>•.'`''"" JUN [ 183 NO: '7141 1/ Date J. N, CLERK ASA III 6/3J83 R. 0 L SISMA Y TITLE GATE R. L. McDONALD Anel mu. RA00 JAMIAL N. 122 I CONTRA COSTA COUNTY / APPROPRIATION ADJUSTMENT T/C a7 ACCONIT COOING I. OEPAITMENT It HGA112ATI411 IIIT: Sheriff-Coroner NBANIZATII1 SII-OIJECT 2. FIXED ASSET OBJECT IF EXPENSE It FIXED ASSET ITEM 11 TT 1ECAEASEy� INCREASE Communications 2511 4955 Ambulance Radio $2910.00-- 0990 6301 Reserve for Contingencies $2910.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To provide an additional radio to R§gional Medical By. 22Dob e/li—A Systems, per their request of Mary 20, 1983. COUNTY STRATOR By: 11 Dab BOARD OF SUPERVISORS $RP"via"re"M YES: OSI ,Nd�sle'�. NO: P1083 AM J.R. DLAN, CLERK ` III 6/1 /8 SIGNATURE TITLE DATE By: Reed L. McDonald APMBPNIATIM APOO ADJ. JNBYL It (IS IYY Rev.7/77) SEE INSTRUCTION• ON REVERSE SID[ 123 CONTRA COSTA COUNTY .,• APPROPRIATION ADJUSTMENT 43/ T/C 2 7 ACCOUNT COOING 1. OEPAITNENT ON OIGANIIATION INIT: SherjffrCororLer„� r�- HGANI2ATION SUI-OIJECT 2. FIIEI ASSET INJECT OF EXPENSE ON FIXED ASSET ITEM I/ TT OE6REAS> INCREASE Alcohol Testing 2527 4954 Medical b Lab Equipment (Audtolab Instrument System) 1 $21,500.00 0990 6301 Reserve for Contingencies $18,000.00 0990 6301 Appropriable New Revenue 18,000.00 2500 2110 Communications Expense :3,500.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R The alcohol testing program in the ciminalistics division of the Sheriff-Coroners Department is designed to be ey: —Date of self supporting. According to Penal Code section 1463.14, excess revenues produced in the program need be returned COUNTY A I ISTRATOR pursuant to section 1463. By: odal The fiscal year we anticipate the program to produce more revenues than expenditures (for the first time since its BOARD OF SUPERVISORS inception). To avoid returning, excess revenue (without Swe"WL"Paw".F"M benefit to the county) we ask approval of this adjustment YES: for equipment to be used in the alcohol testing program. NO: ocLc .- �i�a.� n 1 3 J.R. OLS N, CLERK 4, � ASA III 5/_,3 MC�ona��� „TL` OA1[ Reed L. By: AMI/MIATINN APOOS33/ AN. JNWL I/. IN Ito now.7/77) OIEE IN•TRUCTION• ON REVERSE 3IOE 1 t 124 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1.11EPART11ENT It IECASIZATID• INIT. A99111T 911I116 Sheriff-Coroner 416AN12AT191 ACgINT : REVENUE DESCIIIPTI11 iMCREASE IECREA5E> Alcohol Testing 2527 9150 Vehicle Code Fines $18,000 APPROVED 3., EXPLANATION OF REQUEST AUDITOR-.CONTROLLER IThis fiscal year we anticipate the-Alcohol Testing By: Dote program revenue to exceed that budgeted. UNCO COTY AMI STRATOR ' DDt� BOARD OF SUPERVISORS f�eniw+Mea.tralyr�4 YES: >j�q �,AA�Yw►,U�er No: - J V DOG 4� 3 °`�"•"r ���'`J J.R. N, CLERK ASA III 6/2/83 it{NA URE TITLE DATE By. Reed L. McDonald RnEpt w. RA00 .�_ :4? 11/61314 Dee.a,") 125 qw CONTRA COSTA COUNTY • APPROPRIATION ADJUSTMENT T/C 2 7 !. DEPARTMENT OSA ORGANIZATION lA1T: ACCOUNT CODING MT. DIABLO MUNICIPAL COURT,r!!y 0 via 161i ONSANIZATION SII-01JECT 2. FIXED ASSET -qECNEAS1> C SE INJECT OF EXPENSE 01 FIXED ASSET ITEM 10. NOTITY 0210 1011 Permanent Salaries 62,800 0210 1013 Temporary Salaries 22,650 0210 1014 Permanent Overtime 3,000 0210 2110 Communications 2,000 0210 2111 Telephone Exchange Service 2,700 0210 2261 Occupancy Costs-Rented Bldg. 10,000 0210 2270 Maintenance-Equipment 700 . 0210 2284 Requested Maintenance 1,000 0210 2301 Auto Mileage Employees 700 0210 2303 Other Travel Employees 6,300 0210 2310 Professional/Specialized Services 2,000 0210 2314 Contracted Temporary Help 10,000 0210 2315 Data Processing Services 15,650 0210 2316 Data Processing Supplies 2,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust various accounts to reflect actual ey: Dat. /T and estimated costs for fiscal year 1982-1983. COUNT ADMINISTRATOR By: Daf9S�SZaI BOARD OF SUPERVISORS YES: Swrvi&'rs A-wm.FaMeR NO: L 43 c on J.R. OLSSON, CLERK 4. Mari vn Eck 6 /2/R RRRATYRE TITLE DATE By: A►MIMIATI�! A POO ADJ. ANNEAL 10. (M 129 Ilev. 7/7T) SEE INSTRUCTIONS ON REYE013E 310E 126 • l CONTRA COSTA COUNTY �� Z APPROPRIATION ADJUSTMENT T/C 2T ACCOUNT COOING 1. DEPARTNENT ON ORGANIZATION UNIT: S ¢� N Auditor-Office Services 7 . t �1 ORGANIZATION SUB-OBJECT 2. FIXED ASSET QECNEASQ; INCREASE OBJECT OF EXPENSE OR FIXED ASSET [TEN 10. TITT 4405 4161 Computer Room A/C Finance 25,000 1060 4951 Emillator 3 1 4,260 1060 4951 Communication Interface 4 1 2,110 1060 4951 Patch Panel 5 1,805 1060 4951 Detacher 6 1 11,430 1060 4951 Modems 7 1,328 1060 2284 Requested Maintenance 364 1085 4951 Electronic Accounting System •1 503 1086 4951 Envelope Stacker 2 1 3,200 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT9PLLER Necessary modifications to the air conditioning By: Dete system in the basement of the Finance Building to mazisise the available air to the Computer Rom. (See COUNTY DMINISTRATOR attached reports provided by Public Mcks.) Dole / / 93 BOARD OF SUPERVISORS YES- Nq.It: N0: a4w4-. , SUN 4/03 J.R OLON, CLERK e,two,?, Adm. Svcs. Asst. 5 /25/ 83 ���uTy• TITL9 t1 DATE .4f AW MORAL so. (a Ile Now 7/77) e[[ INITRYCTIONS OR RMRIE 9109 127 CONTRA STA COUNTY File: (PO)250-R226 nets: June l7,-7n82 it,: `' TV Donald L. Bouchet, Auditor-Controller �� * Attention: Alan Schulte, Administrative Assistant ,ia�� } f } Pim: J. Michael Watford, Public Works Director VW r,'i ?v�%'� By: Robert D. Hill, Supervising Architectural Engineer SEND/r-iLE Sobjoct: HVAC IMPROVEMENTS AND COMPUTER ROOM EXPANSION ON FIRST FLOOR, 525 COURT STREET, MARTINEZ I am sending you this memorandum to keep you informed and to confirm information I have given others in your Department. On June 14, 1982, Tony Cellini, Supervising Program Analyst, called and asked for information as a follow-up to the feasibility study I sent you with a memorandum dated June 1, 1982. Mr. Cellini asked 'now much it would cost to improve air conditioning in the existing computer room only as required to suit the computer equipment listed in the two tabulations Ben Dowdy gave me during our meeting of March t9, 1982. Mr. Cellini said to assume certain equipment such as card readers and printers, which are not as heat sensitive as other equipment, .can be moved out of the computer room to make room for any new equip- ment listed-in Ben Dowdy's tabulations. After consulting Morris Konnoff of Mechanical Consulting Company, I told Mr. Cellini that the existing air•conditioning system for the computer room can be modified and improved to provide satisfactory temperature and humidity conditions. The ducts under the computer floor would have to be changed and extended, the humidi- fication system should be replaced, and equipment in the mechanical room would need to be alt The probable total project cost should be in the order of magnitude o 354rvive or this limited scope of work, which Mr. Cellini described as "somethi until the money crunch is over." RDH:gmp cc: T. Cellini 128 Eli 119 32 PUBLIC WORKS DEPARTNENT CONTRA COSTA COUNTY OFFt%0 SERVICES SEND/F+;.E DATE: Junp 1, 19W FILE NO: PD'25O48226 TO: Donald L. 8ouchet, Auditor Controller Attn: Alan Schulze, Administrative Assistant FROM: J. Michael Walford, Public Works Director By: Robert D. Hill, Supervising Architectural Engineer SWECT: HVAC IMPROVEMENTS AND COMPUTER ROOM EXPANSION ON FIRST FLOOR, 625 COURT STREET, MARTINEZ During a meeting on March 19, 1982, you asked me to prepare a feasibility study for the following improvements on the first floor, 625 Court Street: 1. Remodel the space now used as a tape library into a new computer room, including air conditioning, computer floor, Halon fire extinguishing system, opening between existing computer room and new computer room, and sound control. 2. Convert space now used as a control room into a tapEr.library, including relocation of shelving and addition of air conditioning. 3. Add air conditioning to Unit Records. 4. Improve air conditioning in offices. S. Improve air conditioning in existing computer room. 6. Add new water heater for toilet rooms. In response, I am sending you my "Summary of Estimated Project Costs" dated MAy 28, 1982; an 8-1/2 X 11 inch "Diagrammatic First Floor Plan" illustrating areas of air conditioning improvement; Mechanical Consulting Company letter of May 20, 1982; and Mechanical Consulting letter of June 1, 1982 (letter of June 1, 1982 under separate cover). Please call me if you need clarification or amplification of the information. RDH/lo HVAC6O182.t6 Enclosures - _ t 129 + O M HVAC IMPROVEMENTS AND COMPUTER ROOM EXPANSION IN FIRST FLUOR, (PD)250-8226 625 COURT STREET, MARTINEZ 5/28/82 • Summary of Estimated Project Costs 1 2 3 4 5 6 7 • New ., New .Unit Exist. Toil. (1) Descriptions Computer Room Tape Room ' Records Offices Computer Room Wtr. Htr. All Work A. A E ADMIN. 1. Consultant $ 12,500 1,600 1,600 1,000 2,000 500 18,000 2. Public Works 7,000 29000 2,000 2,000 2,500 2,000 129000 B. CONSTRUCTION 1 . Architectural 539000 (2) 1,000 2,000 2,000 1 ,000 --- 58,000 2. Mechanical (3) 54,760 (4) 12,400 12,400 5,800 16,660 3,550 95,000 3. Electrical (5) 5,700 1 ,100 11100 --- 1 ,200 1 ,000 10,100 C. CONTINGENCIES 1. Change Orders 11 ,000 1 ,500 1 ,500 1 ,000 2,000 1 ,000 12,000 2. General Project 79000 1 ,000 1 ,000 1 ,000 1 ,300 1 ,000 8,000 D. TOTAL PROJECT . $148,460 $20,600 $21 ,600 $12,800 $26,660 $9,050 $213,100 Say $148,000 Say $27,000 Say $213,000 (1) Costs for columns 1 through 6 do not necessarily add up to amounts tabulated under column 7. If full scope of work is accomplished at one time, the cost would be lower than if items were done separately. (2) Includes new wall opening between existing computer room and new computer room; new pedestal floor; sound control ; Halon fire extinguishing system. (3) Mechanical Costs are from Mechanical Consulting Co. letter of 5/20/82 to County. (4) For standby air conditioning add $22,150 for room unit plus $16,450 for larger cooling tower. , (5) Electrical costs are from Mechanical Consulting Co. letter of 6/1/82 to County. Page 1 of 1 l , ♦. est Fr4jecor CASTS IPTO ARS 0 WOM914 9N UNIT GOMPUTF.Fft RM Me-CW 14EY TO rr IPet �1 •� OOPLAM /Ir - r - 'r a r. «� Attachment to Appendix r J - MECHANICAL CONSULTING CO. MECHANICAL ENGINEERS 702 HARRISON STREET. BERKELEY. CALIFORNIA 94710 415 522==6 May 20, 1982 Contra Costa County Public Works Department Administration Building 6th Floor.- Architectural Division Martinez, CA 94553 Attention: Mr. Bob Hill Subject: Feasability Study Flor HVAC i Power Improvements At 625 Court Street, Martinez, CA - Authorization# WPE159 Gentlemen: It is our pleasure in serving you, the following is the reportlof the new Computer Room Expansion Area and the existing basement area: There are four (4) new areas of major concern. 1. The existing Computer Room. (less computer roam equipment) 2. The new expanded Computer Boon. s 3. The new Tape Room. • 4. The rest of the office area in the basement space. (new i existing) We have done the cooling load calculations and they are enclosed at the end of this report. Using the information given to us on the amount of equipment and the heat disipated by the equipment, using a 33% increase of equipment based on a growth for the next five years. The new Computer Boom Area will be roughly 16 tons of cooling. The existing Computer loan load will drop down to approximately 26 tons of cooling. The new Tape Area would be a .unit of about 4 tons. The rest of the basement office space area would require approximately 14 tons of cooling. There are a multitude of ways in supplying the additional cooling to the new areas and the existing areas. The existing Computer Roam has enough capacity as of now to maintain the cooling requirement for its space and for the expanded load for the next five years. New humidifiers will have to be installed in the supply ductwork. These units will be electric/steam generated type. The additional cooling required by the new computer areas is more than the existing chiller units can supply without major problems. Also, there could be no back up for the main oumputer room. Also, there is no roam to install additional chilled water units in the existing Mechanical Room in the basement area. Therefore, the following are our recommendations: 132. MECHANICAL CONSULTING CO. MECHANICAL ENGINEERS Contra Costa County -2- May 20, 1982 1. In the new expanded Computer Room area, install a emir inn of (2) self contained Computer Room Units that are water cooled. (Liebert Computer Room A/C Unit or equal) 20 In the new Tape Room, install a self contained fan unit horizontal model to be hung from the ceiling with minimal ductwork. The ductwork should extend across the =nam. This is also water cooled. (A/C i heating with minimum outside air) 3. The basic problem with the Office Area is that the air circulation is very poor. This is where the major problems occurs. The existing unit that supplies air for the office area would have to be checked to make sure that it is operating correctly, then increase the air, same of the existing ductwork would have to be modified to get better air circulation, extend some ductwork into the Staff Roan to supply air to that apace. 4. In the new Records Area, an additional unit, water cooled self contained or chilled water unit could be installed with ductwork - some of the ductwork to extend out into the hallway to releive some of the load off of the existing unit ini the office area. .. % 5. Existing computer roam, install new humidifiers in the existing supply ductwork, modify the existing under floor ductwork for better air circulation. This is a heat problem in the back areas of the existing canputer roan. Now that the units are water cooled, an additional tower should be added to the roof area next to the existing tower. Unfortunately, the existing tower is at near capacity therefore, we cannot add these units to it. As mentioned, a new tower should be added. This tower can be of two types. 1. Size this tower to meet the requirements of the new air conditioning load. 2. Install a larger tower which would take care of the existing air conditioning load plus the new load. Advantages i Disadvantages: In the installation of a new larger tower, taking care of the entire building, if this tower should have a problem or go down, the smaller • tower could be inner connected with the larger tower and come online to supply condenser water only for the canputer areas. This would be a control modification and could be done when the new system is being installed. This would give your Computer Roans an additional bad*-up in the condenser water side There should be a back-up for the new Computer Roos Area. This should be an additional stand up unit. Therefore, only two wits would be an at any one time. - 133 MECHANICAL. CONSULTING CO. MECHANICAL ENGINEERS Contra Costa County -3- May 20, 1982 If any one unit went down, the second unit Would cone on and tpere would always be sufficient capacity to maintain the cooling for this: area. The Control Roan or Tape Area is not as important as the Computer Room Areas. Your existing Computer Roam has a back-up system. Also, the chillers in the mechanical Roars are inter-connected for a back-up systeam. Therefore, it would seen feasable to install the larger barer an the roof and an addi tonal badc-up unit for your Carrputer Area. The new cooling requirements for the office area and additional be area can cope off of the existing Mechanical System. The additional requirement is approximately 16 tons for the new Commputer Area, 4 ton unit for the new tape roma, and an additional 4 tons for the office area. All of the 4 areas have been looked at and the arras with the computers have an increase of 33% capacity for the next five years. This is already built into the existing system. Therefore, Yon can expand in these areas without much worry with the air conditioning system. The Existing Computer Room Area will also have three (3) new humidifiers added to the ductwork system. These are self contained electric himidifiers and will be inter-connected with each other through the main humidistat in the Computer Room. The reason for this is that the existing steam humidifier is shut off and if there is a pcoblem with low humidity in this space at any time, it cannot be wade up because there is no longer an operable system. Additionally, the steam from the main Administration Building will be shut off during the summer time. Therefore, there will be no heat added to this side of the building for the potable water systm foe the restrooms. Therefore, an additional electric Water heater should be added in the Mechanical Roam inter-connected to the stem exchanger system for the potable Water supply for the building. This can either be hand valved or automatic and would be switched over When the stem is not being supplied to this building. The building will have sufficient hot water for the restroeims and also adequate humiidification for each of the*Camputer Areas. The recanemendation of going with a self contained unit for the now Computer Area is, since it is a raised floor and there would not be such s111 outside of that area to install a Mechanical Room► or install in the ceiling area a self-contained unit. Stand up units located in the spam themselves Would be wee reliable and easier to install and have an overall asst reduction. There would be a major pcnblew in tsyitg to extend the existing wechanical system. The system is sized for the existing cooing load. There is no roan+ to install another driller. therefore the use of self-contained equipment is more feasable. 134 •_ . MECHANICAL CONSULTING CO. MECHANICAL ENGINEERS Contra Costa County -4- May 20; 1982 The cost of each of these systems is as follows. r 1. Install 2 self-contained -stand-up computer roam units, a and l cooling tower, piping, complete installation cost is $54,760.00. 5100 2. A stand-by self-contained computer roam unit cost is $21,050.00.- This price is to be added to item one. This is the back up unit. 1100 3. A larger cooling tower oust difference is $12,050.00. The above A+400 price is to be added to item 1. 4. A self-contained package unit for the tape roam is $12,400.00. 1100 5. New fan coil unit for the new control roan. The cost is $12,400.00. IID 6. Upgrade of the existing unit for the keypunch and office arta with duct redesign. The cost is $5,800.00. - 7. Install 3 new electrical humidifiers with ductwork modifications tzoo under the floor. The cost is $16,660.00. _ B. New electric water heater for restroan and piping change-over.. The cost is $3,550.00. 1000 Thfif all of the items above are done, the total cost would be :allD-AW for the HVAC system. The total electrical cost is Add $4,400.00 for a larger cooling tower. $1,100.00 by A,/IC unit is included. ADD If the computer area has a 5 year plan to stay at this building, we would recommend to do all 8 items. The above prices include air and water balance testing and start up. The above prices do not include engineering design. An estimated engineering design for plans and specification for going out to bid with engineering inspections during construction and one final inspection is $9,500.00. The above prices include the new estimated increase in labor cost after June 30, 1982. There is also an over all reduction in price if all of the items are cone at one time. The reduction is about 15t, the price is about $117,878.00. There will be some hole cutting and possible pipe chase needed to sun the new pipe to the roof. If there are any questions, please call. Sincerely, l- Morris Konnoff 135 BOxRD OF-SUPERVISORS M.G. Wingett r calm � &TE: May 26, 1983 QX R7 JBJECT: Legislation AB 578 - Alcohol Program Administrator PEC I F I C REQUEST(S) OR RECOMENDAT I ON(S) ! SACKGROJND AND JUSTIFICATION RECOMMENDATION Adopt a position in favor of AB 578 (Isenberg) BACKGROUND AND JUSTIFICATION AB 578 would repeal the existing provision in Health & Safety Code Section 11800 which requires that each county with a population above 200,000 have a full-time alcohol program administrator. The existing requirement makes it impossible for the Board to designate the Health Services Director as Alcohol Program Administrator, as it has done with all other statutory titles such as Health Officer and Mental Health Director. It also makes it difficult for the department to seriously consider creating a substance abuse division or make any other related organizational changes. In addition, such an explicit requirement in state law is an unnecessary intrusion on your Board's ability and need to organize programs in the most cost effective manner possible. AB 578 is supported by CSAC. The bill has passed the Assembly and is now awaiting committee assignment in the Senate. In the Assembly Health Committee Assemblyman Isenberg voted "aye". On Assembly passage Assemblyman Isenberg voted "aye", Assemblyman Bates voted "no" and Assemblymen Baker and Campbell did not vote. ZONTINUEO ON ATTACFMCNT: VMS sIGNATYRC; QECOMWCNOAYION OF COUNTY ADMINISTRATOR RCCOMMCNOATION Oe NOARO COMMITTCC XAPPROVC __ OST S I GNATURE S / ),/ ACTION OF DOARO ON T171.1P APPROVCo AS RCCOMMCNOCD OTNCR VOTE OF SUPERVISORS y 1 FEREry CERTIFY TMT THIS 1S A TRUE A UNANIMOUS (ABSENT ) AND CORRECT COPV OF AN ACTION TAKEN T� AYES: __ _ NOES: AND ENTERED ON THE M I NUTES OF THE SflA11D ABSCNT: ABSTAIN: OF SUPERVISORS ON M DATE SHOWN. CC: County Administrator ATTESTED 13p 3 Senators Boatwright i Petris J.R.oALSsm. Cc11Nr-r CLERK (via CAO) ANO Ex OFFICIO CLERK Or THE SOARO Health Services Director Chair, Alcohol Advisory Board Roger Ring, CSAC sY •OE/RJTI► 130 TO: • BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator Contra Costa 15ATE': June 8, 1983 C ^ SUBJECT: AB 322 (Roos) =EC I F I C REQUEST(S) OR RECOMENDAT 1 ON(S) A SACKWICU D APD JUSTIFICATION RECOMMENDATION: Support adoption of AB 322, if amended, to include Contra Costa County. BACKGROUND/JUSTIFICATION: At the request of the Los Angeles Board of Supervisors, Assemblyman Roos introduced a measure that would levy a tax on the retail sale of alcoholic beverages sold in bars and restaurants. This so-called "tipler's tax" would raise approximately $229 million if imposed statewide. On a straight dollar basis, Contra Costa's share would be approximately $6.9 million. The receipts of the "tipler's tax" would amount to approximately 5t per drink and would be directly deposited in the county general fund to be expended for county purposes as determined by your Board. We have been advised that Assemblyman Roos is willing to amend his bill to include the counties who support the measure and request to be so included. :ONTINYCO ON ATTACIMENT; � TtS SIGNATYAC; J IIECO4MCNOATION OF COYNTV AOMINISTRATOR RECOMMENDATION or ROAND COrMITTCC APrI+OVC ,_ OTHER l SIGNATURE S : i�i - ACTION Or OOARO ON 4juns 14. 1 9M APPROVED AS RECOMMENDED OTHER �_ VOTC Or SUPCRVISORS 1 HMC11Y CCRTIrV THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ PDES: AND ENTERED ON M MINUTES Or THE BOARD ABSCNT: ASSTAIN: OF SUPERVISORS ON M DATE SHOWN. cc: County Administrator ATTESTED 14.2 Assemblyman Mike Roos J. OLSSON. CaJNTY CLERK Ex OFF I to CLERK Or THE �DAIID BY ,DEPUTY 137 y POSITION ADJUSTNM REQUEST No. /.x CPY4! Date: 4/21/83 Dept. No./ Copers Department Health Services/Medical Budget Unit No. 540 Org. No. 6909 Agency No. 54 Action t quested. NON-ROUTINE: Adjust the position hours of the attached list of Exempt dical St ProposedEffective ate: Explain why adjustment is needed: To accommodate changes in physician staffing and prepare for beginning of Residency rogram or - Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s (0) Offset 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. Personnel rvices Asst. orDepartment Head Personnel Department Recommendation Date: Adjust the position hours of the attached list of Exempt Medical Staff positions, Salary Level .W3 353 (4299-5503). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: P1 day following Board action. C Date or rec or jr PeEEn:e:l County Administrator Recommendation �3 Date: rQ Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: orCounty Admfnistrator Board of Supervisors Action Adjustment APPROVED D on ,j()N 14 S3 J.R. 01 on, County Clerk Date: JUN 141983 By: 0_ APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. (14347) 6787- 138 ATTACHMENT TO P300 ADJUSTMENT OF M.D. POSITION HOURS NOTE: Each of the following constitutes an exact offsetting transaction such that no net addition of F.T.E. results. I. Decrease the hours of Exempt Medical Staff Physician (EMSP) position 54-339 (Dr. Carlson) from 40/40 to 30/40 and increase the hours of EMSP position 54-1366 (vacant) from 10/40 to 20/40 effective 6/15/83. 2. Decrease the hours of EMSP position 54-351 (Dr. Crane) from 40/40 to 32/40 and decrease the hours of EMSP position 54-338 (Dr. Leong) from 40/40 to N40 and increase the hours of EMS? position 54-973 (vacant) from 5/40 to 20/M—and increase the hours of EMSP position 54-976 (vaunt) from 16/40 to 25/40 Mective 6/15/83. 3. Decrease the hours of EMSP position 54-330 (Dr. Lahr) from 40/40 to 30/40 and increase the hours of EMSP position 54-1752 (vacant) from 10/40 to 20/40 effective 6/15/83. 4. Classify one 40/40 Exempt Medical Staff Resident II position (in department 540, org. 6500), cancel two P.I. Exempt Medical Staff Podiatrist positions 54-1002 and 54-1004 effective 6/15/83. 5. Classify one 40/40 Exempt Medical Staff Resident III position (in department 540, org. 6500), cancel one P.I. Exempt Medical Staff Pbysician .Vosition 54-1007; cancel one P.I. Exempt Medical Staff Physician position 54-954 effective 6/15/83. 139 1 ` — rosITIN AD&MKKT REQUEST No. /Z 99P7 Date: L -2-k3 Dept. No./ Copers Department MANPOWER Budget Unit No. 0583 Org. N0.5615 Agency No. Action Requested: Allocate to the exempt salary schedule the classification of: Manflower SYJP Worker-Proiect. of a flat LT hourly rate of 3.50 per hour. Proposed Effective ate: June 15, 193 Explain why adjustment is needed: To establish 1983 Summer Youth Jobs Program pursuant to Board order. ' Classification Questionnaire attached: Yes Estimated cost of adjustment: = 27,627.84 Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are tfund. • Department must initiate necessary appropriation adjustment. % \� • Use additional sheets for further explanations or comments. or Personnel Department Recommendation Date: &- 7 AM Allocate the class of Manpower SYJP Worker - Pro'ect to the exempt salary schedule, Salary Level H7 044 ($3.50 temporary hourly rate. This class is exempt from overtime. r -� e lob .G ni Amend Resolution 71/17 establishing positions and resolutions allocating classes W theJ Basic/Exempt Salary Schedule, as described above. •w Effective: ® day following Board action. a Date r or o sonne County Administrator Recommendation Date: JW Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: or ty Administrator Board of Supervisors Action 1 ¢ � Adjustment APPROVE onJUN un J.R. O1 on, County Clerk Date: JUN 141 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIENDIENT. 14u f POSITIN ADMI ENT KWST No. 129914 ♦!C Date: 5/31/83 Dw Dept. No./ i -' 1 r G Copers Department Health Services/PN Budget Unit No3 04 1WlW.SB'2_ Agency No. S4 Action Requested: Add one (1) 40/40 Exempt Medical Staff PhJW& position; cancel eemee3 Exempt Medical Staff (P-1.) position ROUTINE Proposed Effective te: 6/7/83 Explain why adjustment is needed: To provide needed full-time administrative/medical staff coverage in Public Health administration. Classification Questionnaire attached: Yes [] NO Estimated cost of adjustment: s Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services A§Aistant or) DeWtment Head Personnel Department Recommendation Date: Add one 40/40 Exempt Medical Staff Physician position, Salary Level M3 353 (4299-5503); cancel Exempt Medical Staff Physician (P:I.) position Vs 54-2047 and 2048. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: day following Board action. C C1 IL Date or r o ne County Administrator Recomwmendation Date: 0,'-Alk.31 �QM/lpprove Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 13 Other: or) county Administrator Board of Supervisors Action Adjustment APPROVED/D' on JUN 141983 J.R. 01 son, County Clerk Date: JUN 14 03 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 141 Ig THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the following yoft: AYES: Supervisors Powers, Fanden, Mc Peak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of WIC Program Funding Application #29-203-21 The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application #29-203-21 for submission to the State Department of Health Services to continue Women, Infants and Children (WIC) Program services from October 1, 1983 through September 30, 1984. IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that the Board Chairman is AUTHORIZED to execute said appli- cation for submission to the State as follows: Number: 29-203--21 State Agency: Department of Health Services Community Health Services Division Term: October 1, 1983 through September 30, 1984 Total Amount Requested: $301,428 service: Women, Infants and Children Program 1 Arraiy atrvlr Ihsf fills Is a lrwaadosnaef oe�N =Seven on ow MWA is of fM Heard Of superr1@M on Vw deft dwvm ATTESTED. z1i�. /f 8 J.R.O 0R,1,COUNTY CLERK MM ex OMIG Clark of the Msard Orig' wt" Health Services Dept./CCU cc' County Administrator Auditor--Controller State of California DG:ta 142 TO: BOARD OF SUPERVISORS FROM: PUiBLIC WORKS OEPARTIENT DATE: June 14, 19B3 SUBJECT: Hold Harmless Agreement with Bechtel Ooerating Services Corporation for International Development Participant Training Specific Requests or Recommendation s; A Background & Justification Saes irl;. Peauest Autnorize Duo'.ic Works Directo- to execute a Hold Harmless Agreement between. Bechtel tluerating Services Corporation and Contra Costa County, wnereunder the County holo: Eecrtei harmless relative to training which the Public Works Department is providing tc two persons sponsored by the U.S. Agency for International Development participant training grogram. Jus•i�ic�tion The Public Works Department has been approached by Dr. Alfred Ingersoll, manager of the Hunan Resource Development Division of Bechtel Operating Services Corporation. Dr. Ingersoll works with the U.S. Agency for International Development Participant Training Progrart and has requested that the County accept two trainees from the Caribbean Island of St. Lucia. The trainees are Sabastien Lionel , age 27, who has five years of work experience as a road foreman and desires training with our Road Maintenance and Construction Divisions, and Winston Charles, age 31, who has approximately 8 years of work experience in con- struction and maintenance and currently supervises 75 employees in the construction and maintenance of roads, bridges and culverts, who desires training in laboratory testing techniques for materials used in road maintenance and construction. The training period will last approximately four months and Bechtel has arranged for housing for both gentlemen in the City of Martinez. The Public Works Department's responsibility is to provide on-the-job experiences and training in the fields of interest of the two trainees. Through a combination of telephone calls and personal visits Dr. Ingersoll will handle any evaluation reporting which needs to be done and no paperwork is required of Public Works. In connection with this program Dr. Ingersoll has requested that the County execute a Hold Harmless Agreement indicating that during the time the trainees are operating under the supervision and control of the County we will hold Bechtel harmless against claims, demands or liabilities arising from the activities or services performed by the trainees as a part of the training program. Continued on attachment: yes Signatu • Recommendation of County Administrator Recommendation- of BoVG Committee Approve Other: Signature(s): Action of Board on: JUN 141983 Approved as Recommended ---Other Vote of Supervisors I HEREBY CERTIFY THAT THIS IS A TRIS AND CORRECT COPY OF AM ACTION TAKEN ✓ Unanimous (Absent _1C ) AND ENTERED ON THE MINUTES OF THE Ayes: Noes: BOARD OF SUPERVISORS ON DATE SHOiii: Absent: Abstain: - cc: County Counsel JUN 141983 Public Works Attested: County Administrator J. R. Olsson, County CIWE and Ex Officio Clerk of the Board By Deputy Ta: BOARD OF SUPERVISORS Judy Ann Miller, Director . Department of Manpower Programs DATE: June 14, 1983 Coity SULIECT: AUTHORIZING EXECUTION OF NONFINANCIAL WORKSITE AGREEMENTS WITH FOURTEEN (14) SYJP WORKSITE AGENCIES SPEC 1 F I C REONEST(S) CO 111" 64914"T 1 ON(S) Q mACPWROANO APO JUST I F I CATION That the Board AUTHORIZE the Director, Department of Manpower Programs, to execute, on behalf of the County, Nonfinancial Worksite Agreements with fourteen (14) Summer Youth Jobs Program (SYJP) Worksite Agencies named in the attached "SYJP Worksite Agency Listing", to provide work experience for County-referred youths, for the term beginning on/or after June 27, 1983 and ending September 30, 1983, and subject to approval by County Counsel as to legal form. By its Orders, dated April 5, 1983, the Board accepted the donation from Chevron USA, Inc., in the amount of $27,627.84, to be used for the County's Summer Youth Jobs Program and administered by the Department of Manpower Programs. These funds provide solely for payment of wages and certain State and Federally mandated fringe benefits for twenty-three (23) youths (SYJP participants) to be employed as temporary County employees during the summer of 1983. Five (5) positions have been assigned to County departments. The above-mentioned Worksite Agencies, who will provide work experience for eighteen (18) SYJP participants, have been selected and approved by the Contra Costa County Private Industry Council. Therefore, it is necessary that the Board approve the execution of these Worksite Agreements. CONTINUED ON ATTACHMENT: _ KS SIGNATURE: - RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMEND ON a BOARD COMMITTEE APPROVE OTHER ACTION OF BOARD ON APPROVED AS RECOMMENDEO OTHER VOTE OF SUPNERv I S MS I N�l1Es'Y CERTIFY TWT TM I s IS A TRUE UNAIY I MOUS (AGENT ) AND CORRECT COLT OF AN ACTION TAWN AYES: NOES: AND ENTERED ON TI; M 1 NJT= OT TM SoApw AISENT• ANSTA1N: CF SL0ERVISOM ON TIC DAT! lOsN. cc: County AdministratorATTESTED �' 0 County Auditor-Controller J_R &mom. �Y c`� Personnel AND ax orriclo curt OF TI; Omm Private Industry Council Manpower �� •►--Q� � ��'rfe����T�2lC��E�•lh .osruTr 144 J�At-achment to 6/14/83 Board Order •Page ONE of ONE SYJP WORKSITE AGENCY LISTING WORKSITE AGENCY NO. 1. Housing Authority of the County of Contra Costa 19-8012-0 Public Agency 3133 Estudillo Street (P.O. Boz 2396) Martinez, CA 94553 2. CAREERS 19-8013-0 Private Nonprofit Corporation 308-31st Street Richmond, CA 94804 3. Carquinez Coalition, Inc. 19-8014-0 Private Nonprofit Corporation 199 Parker Avenue Rodeo, CA 94572 4. Chevron USA, Inc. 19-8015-0 Private-for-Profit Corporation P.O. Boz M Concord, CA 94524 5. Concord Child Care Center 19-8016-0 Private Nonprofit Corporation 1360 Detroit Avenue Concord, CA 94520 6. Creative Learning Center, Inc. 19-8017-0 Private Nonprofit Corporation 120 Hence Avenue Alamo, CA 94507 7. Tara Hills Recreation Association 19-8018-0 Private Nonprofit Corporation 16415 San Pablo Avenue San Pablo, CA 94806 S. United Council of Spanish Speaking Organizations, Inc. 19-8019-0 Private Nonprofit Corporation 516 Main Street Martinez, CA 94553 9. City of Clayton 19-8020-0 10. City of Danville 19-8021-0 11. City of Hercules 19-8022-0 12. City of Martinez 19-8023-0 13. City of Pittsburg 19-8024-0 14. City of San Ramon 19-8025-0 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by BN follow vott. AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Participation in Federal Fiscal Year 1982-1983 Summer Youth Employment Program (SYEP) The Contra Costa County Superintendent of Schools having requested the County to participate in the Federal Fiscal Year 1982-1983 Summer Youth Employment Program (SYEP) by providing work training and experience to eligible youth during the period March 1 , 1983 to September 30, 1983; and The County Administrator having recommended approval of such request inasmuch as County departments have successfully participated in such youth programs operated by the Superintendent of Schools; IT IS BY THE BOARD ORDERED that the Chair is authorized to execute an agree- ment between the County and the Contra Costa County Superintendent of Schools under the terms of which Federal Fiscal Year 1982-1983 SYEP participants will be placed in various County departments to receive work experience during the period June 27, 1983 through September 30, 1983. 1 hwMy o�Mat Nb r atsusaadoaieotessYaf an aeuon token and ON d on OW a kN"of Na hoard of fiuporra on dw dek ohOrm. ATTESTEQ: (ljL� •X98 J.R. ON OL ,COUNTY CLERK and ex officio Clerk of the 9oard Orig. Dept.. Superintendent of Schools cc: County Administrator Manpower � L 146 THE BOARD OF SUPERVISORS OF CONTRA, COSTA COtWT1f, CAI.IFORNIA Adopted this Order on June 14, 1983 * by#W Wowing vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT. Supervisor Torlakson. ABSTAIN: None. SUBJECT. Approval of FY 83-84 Contract 029.420-4 with the State Department of Alcohol and Drug Program The Board having considered the recommendation of the Director, Health Services Department, regarding approval of.Contract #29-420.4 with the State Department of Alcohol and Drug Programs for continuation of the contract for Drug Abuse Prevention in the Community during FY 83-84, IT IS BY THE BOARD ORNM that said,contract is APPROVED and that the Board Chairman is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-420-•4 (State ID-0003-3) state Agency: Department of Alcohol and Drug Program Term: July 1, 1983 through June 30, 1984 Total Pazment Amount: $49,329 Service: Drug Abuse Prevention in the Community 1 M�e�eyser�rMs11A1rlsalties�mrlee:wrMeeA►el sm some Ido:wW smUnd an Ow miMmise M M Omd M!mese an Ow dab s hm% erw es eMde CMAC M 8W Berl/ i• � Health services Dept./CCU cc: County Administrator Auditor-Controller State of California DG:ta �- : 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14. 1983 . by rN following watt. AYES: Supervisors Powers, Fandan, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Interagency Agreement #29-287 with the lowing Authority of the County of Contra Costa The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Interagency Agreement 029-287 with the Housing Authority of the County of Contra Costa for congregate seal service at the Elder Winds Senior Housing Facility for the Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the agreement as follows: Number: 29-287 Department: Health Services - Public Health Division Contractor: HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Term: June 15, 1983 until terminiated by 30-day advance written notice. Service: Congregate meal service for the Nutrition Project for the Elderly IT IS FURTHER ORDERED that the Ezecutive Director of the Roueiag Authority of the County of Contra Costa is AUTHORIZED to ezecute the Interagency Agreement on behalf of the Housing Authority. thush►ouryVot arsUwmerow.ndsmel ss swa+teksn and salved on the mbefte of tis /owd of Bupsrsfmcrs on On refs dwm.. ATTESTED: J.R.mi&w COUfffl/CLERK end ex oftio CMrk of tlls Bofsd J Orig. Dept.: Health Services Dept./CCU cc: County Administrator Auditor-Controller Housing Authority DG:to 148 1517 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: State of California Department of Food and Agriculture Contract to Reimburse the County for Egg Quality Control Enforcement Activities. ON THE RECOMMENDATION of the County Agricultural Commissioner - Director of Weights and Measures, the Board Chairman is authorized to sign Standard Agreement #5395 for the sum of $7,359 for the purpose of receiving reimbursement for Egg Quality Control activities. PASSED BY THE BOARD on June 14, 1983. i mr.ell o.rlify ftlMs r attwsnrea!»xtoohof an ection token and onto on the Mk""of 1110 Dowd of sipsnaoq a the dr..shores. ATTESTED: /( J.R.ZWN,COUNTY CLERK and ex otti io Clwk of Ow Board y eLe .Bey Ort. Dspt.: cc: County Administrator Auditor-Controller County Agriculture Department State Food and Agriculture Dept./ via Agriculture 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the follovAng vote: AYES: Supervisors Powers, Fanden, mcPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Gypsy Moth Educational Project - State/County Contract FY 1983-84. Pursuant to the June 7, 1983 report of John H. deFremery, Agricultural Commissioner - Director of Weights and Measures, stating that the State Department of Food and Agriculture has solicited and is willing to fund the development of a Gypsy Moth Educational Project during 1983-84 Fiscal Year. IT IS HEREBY RECOMMENDED that the Board approve the $19,172.63 Standard Agreement No. 5459 with the California Department of Food and Agriculture. IT IS BY THE BOARD ORDERED that the recommendations of the Agricultural Commissioner - Director of Weights and Measures are approved and that the Chairman is authorized to execute the same. l bsreby cwft Mnf tbN a s Uw sedecRrazt@m of apt OCUM ftl cst and mtwed est the nd"e::es of roe Board of Supsrrisor� n tl�s Cs:G 1'1c"AL L ATTESTED.- J.R. TTESTED:J.R.OL ,COUWV CLERK snd ex officio Cie:u of the Bowd ,y, &a 0" r Off. omit.: CC: County Administrator Agriculture Department Auditor-Controller State Food and Agriculture/ via Agriculture 150 /yr THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14 1983 . by Ow 1oNowirq vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Contract 029-206-9' vith Brookside Hospital The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #29-206-9 for continuation of services to Brookside Hospital for provision of Public Health Social Work and Nursing Services for patients being discharged from said hospital, IT IS BY THE BOARD ORDERED that said reco=endation is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 29-206-9 Department: Health Services - Public Health Division Contractor: Brookside Hospital (West Contra Costa Hospital District) Term: July 1, 1983 to June 30, 1984 Payment Limit: $80,828 as aWon taken and snMrd an 9w-+t YAn of ws Ossrd of saps:�r oe u�.arae ateowp. ATTESTED:ZL, rO- /AV . /9 d.R. CCM'Y CLERK MW*A oMldo Clark of dw ootid Ori9• Dept•: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on June 14, . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Contract Extension Agreement #22-170-2 with California Department of Health Services, Resource for Cancer Epidemiology Section The Board having approved Contract f22-170-1 with California Department of Health Services, Resource for Cancer Epidemiology Section, for completion of the occupational monitoring component of the Cancer Epidemiology Study discussed in the Board's Order of July 20, 1982, concerning application for SNAP funds; .and the Board having considered the recommendations of the Director, Health Services Department, regarding an extension of time for the aforesaid study, IT IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the agreement as follovs: Number: 22-170-2 Department: Health Services - Public Health Division Contractor: California Department of Health Services Resource for Cancer Epidemiology Section Term Extended From: June 30, 1983 through August 31, 1983 Parent_ Limit: No change �Dw�llyesAgwt Wale atrotesdeernstea/i►of an anion wan and anit m on w niNM"of w Board of IAI supenrts�s an w deft draw .191-1 ATTESTED: — J.R.Q ON,COUNTY CLERK and ex offfclo Gari of Ow Board Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor US:to L 152 i Z�� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the foiiowinp vofr: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of the Ninth Year (1983-84) Community Development Block Grant Program Project Agreement and Reallocation of Certain Funds with the City of Martinez. The Board, having heard the recommendation of the Director of Planning that it approve the following activities and reallocated funds for a contract payment limit of $53,390.93; Activity Allocation 9-5 - Facade Refurbishment $ 20,000 (9th Year) 9-6 - Economic Development $ 30,000 (9th Year) (Re-allocated from Activity 8-14-Economic) Development Planning $ 3,390.93 (8th Year) Total $ 53,390.93 IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. 10wxab leemlyMat""MabWMdeffil W"Wd an eeMm taken and anbrad on Vw mkwdaa of tfra bowd of sup: rs on Me deb shcwn. ATTESTED: 64 19Z.3 J.R. O SON,COUNTY CLERK and ex officio Clark of the Board Orig. Dat.: Planning cc: County Administrator Aurdi tor-Controller County Counsel Contractor 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983. . by VW woNorWrlp vote: AYES: Supervisors Powers , Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Contract 122-036-16 with Contra Costs Food, Inc. The board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 122-038-16 vitb Contra Costa Food, Inc. for provision of meals for the congregate and bome- delivered seal service of the Contra Costa nutrition Project for the Elderly, IT IS By THE BOARD ORDERED that said contract is hereby APMVED and the Chairman is AUTHORIZED to execute the contract as follow: Number: 22-036-16 Department: Health Services - Public Health Division Contractor: Contra Costa Food, Inc. T!: July 1, 1983 through June 30, 1984 Payment Limit: $653.789 Service: Provision of meals for the congregate and hose-delivered -- meal service of the Nutrition Project for the Elderly. t hwabyew"ad s"IsstwamdosewtasArM M cellon Is1ne and ealM W on on mhmAn e1 tis �esr�M Sepe om/N dsM sbsw. ATTESTED: . J.R.O ON,COUNTI/CLERK and on o1Kdo CWk of OW•oaro .DOW Orig. Dept.; Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 154 jso THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 14, 1983 Adopted this Order on . by the Wowing vc fgs: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Contract #26-109-4 with Bay Nurses, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-109-4 with Bay Nurses, Inc. for temporary licensed nursing personnel to assist County Hospital and Clinics during peak loads, temporary absences and emergency situations, IT IS B? 7RE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTH0 ZRD to execute the contract as follows: Number: 26-109-4 Rwrtment: Health Services - Medical Care Division Contractor: Bay Nurses, Inc. Term: July 1, 1983 through June 30, 1984 Payment Limit: $100,000 Ian saw" ►M�stMlsb18"Maryq! edIskee�M Hoard of �and slow On 8W deft show ATTESTED: J.R. pkv aE,i�IC C OW ex Ifo Ck* .Dye Orifi. Dept.: Health Services Dept./CCU cc' County Administrator Auditor-Controller Contractor DG:ta 155 THE BOARD OF SUPERVISORS OF COMMA COSTA COUNTY, CALIFORNIA Adopted this Order on June 141983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Contract #26-132 with Automation Atwork Corporation The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-132 with Atwork Corporation, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman or the Health Services Director (Arnold S. Leff, M. D.) is AUTHORIZED to execute the contract as follows: Number: 26-132 Department: Health Services - Medical Care Division Contractor: Automation Atwork Corporation Term: June 15, 1983 through September 30, 1983 Payment Limit: $25,325 t Irby MWI"weft balmMWesefeatee/#af rn gallon Wan and 1 -1 1 an 8W eMsaiss Of Ow Hosts or Supurls on Vw dem slwwm. ATTESTED: J.R.O :3.COUNTY CLERK sed ex otfido CNrk of Vw Dowd ey/ Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor--Controller Contractor DG:ta 156 To: BOARD OF SUPE RV LRS ' FROM: Judy Ann biller, Director caft Department of Manpower Programs coo DAT[: June 14, 1983 QXM SUSAICT: AUTHORIZING EXECUTION OF A CONTRACT WITH CONTRA COSTA COUNTY SUPMNTENDENT OF SCHOOLS (#19-4021-0) FOR OPERATION OF FFY 1983 SUMMER YOUTH EMPLOYMM PROGRAM SPEC I F 1 C REOUEST(S) OR 1lECO ACMAT 1 ON(S) & mACltti OUM AND JUST 1 F 1 CAT 1 Or That the Board AUTHORIZE the Board Chairman to execute a contract with the Contra Costa County Superintendent of Schools (#19-6021-0) for operation of the County's FFY 1982-83 Summer Youth Employment Program (STEP) for County's CETA-eligible youth, for the tern beginning March 1, 1983 and ending September 30, 1983, and with a maximum payment limit not to exceed $1,359,289, and subject to approval by County Counsel as to legal fora. By its Order dated March 1, 1983, the Board authorized the Director, Department of Manpower Programs, to conduct contract negotiations with Contra Costa County Superintendent of Schools to provide a FFY 1982-83 SPEP for County's CETA- eligible youth, for the term beginning March 1, 1983 and ending September 30, 1983, and with a maximum payment limit not to exceed $1,219,270. By its Order dated May 24, 1983, the Board authorized execution of certain modifications to County's FFY 1982-83 Comprehensive Employment and gaining Plan (CETP) (County 29-815-41) which included an increase to the federal SYEP allocation available to $1,418,792, and which transfered $54,000 from the consolidated program to SPEP, for a new total SYEP allocation of $1,472,792. In accordance with the above-referenced CETP modifications, the proposed contract will provide work experience, vocational assessment, counseling and job placement to approximately 1,600 disadvantaged youth participants. CONTINUSO ON ATTACIMtNT; VMS SIQNATURC: • RlCONNENDATION OF COUNTY AONINISTRATOR RSCONNtNDA N WXNOAWD CONMITTli APPROVC OTNaR 1 ACTION OF BOARD ON APPROVC0 AS II<CONNSNDSO OTNtR � VOTE aF ftwow 1 saes 1 IMAs Cs1RT l FY THAT TM I* IS A TRUE UNANIMOUS (Ate! ) AND CQIMCT COPY Or AN ACTlam TA=N AYES: NDtf: AND �NRE M Oil M M N1NLRfs aF woApo A;;E AmiTA IN: OT fUMW 1 SO!= Or M DAM 8149111N. 'cc: County Administrator ATTtfTsa County Auditor-Controller J.R.^4801, COIJNlV CL=K Contractor Abp ox WrIclp CLOW OF M sWJW Manpower wv .osRmr 157 THE BOARD OF WMRVHMS OF CONTRA COM COON I V. CALIFORNIA Adopbd this Oft an June 14, 1983 byOW tON0""s W Mpy: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Claim for Abandoned Property IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to execute and submit to the State Controller, Division of Unclaimed Property, a claim for abandoned property as per attached form. lM+�arMyttMt nMiratrrear,/earwMettArM �erttoe tlMaen ud�rniend on tw.A�ww a Mr �Drd d SuOwrisc.~. ^r the d&ft et►orR ATTESTED: June 14, 1983 J.R. CL ` ... ::LEAK Ond ex oi..c:u i;.a.K at the Bard Orig. Dej.:- CC: Auditor-Controller State Controller County Administrator L . 158 KENNETH CORY,STATE CONTROLLER,DIVISION OF UNCLAIMED PROPERTY.P.O.DOX 1011,SACRAMENTO.CA af003 CLAJM FOR ARAN ED PROPERYY Date Controlifir%ACCOUM NO. F ANALYST HANDLING THIS CLAIM 1 County Administrator Contra Costa County Stiff psi AWS County Administration Bldg. Dividi t of U LMartines,Ca. 91+553 Am Gods 016)SU4 t Bank of America United California Bank Minnesota Mutual Life Insurance Contra Costa County ?6400: Check - 663.00,A/0 Contra Costa County - Hannah A. Olmn,No Address. 1?8095: Funds due policy holders - 610.20,u/o Trustees of Contra Costa,37100 Meiun Ave., Riehmond,Ca. 186003: Check - =1,500.00,r1,/o Contra Costa County Storm Drain - G. G. Yill;siiiison Co., No Address. 186005: Check - $1,500.00,n/o Contra Costa County Treasurer - G. G. Yillianson, So Address 577112: Judicial Deposit - i1,400.00,n/o Contra Costa County -. Sehaeffer/City of Martines,No Address. JO&A-0 so3i�oo�o SECTIONNI/I PROOF REQUIRED——MUST BE RETURNED WITH THIS FORM 1 Ikio � TARIZATIONREOUIRED—Cairn fqW nxWbesyrrekioreAlowyANic. 2 1 ✓1 This claim form is to be signed by 3 ( ) vings t Passbook No. 4 ( Check No. Amount: 5 ( Stock Certificate(s)for Shares of 6 [ 1 Lost Instrument Bond if the cl eck or stock artifiate(s) is not available. Enclosed are two copies of the bond form. Return one after execution by a Surety Company authorized to do business in the State of California. 7 [ 1 Document showing owner's address was once 8 [ I WILL and CURRENTLY Certified Letters Testamentary appointing Administrator and/or Executor (open Estate) or certified copy of Final Decree of Distribution(dosed Estate)for the Estate of 9 [ l If the Estate was not probated,please execute the enclosed Affidavit under Section 63D of the Probete Code and enclosed Table of Heirship. 10 ( ) CERTIFICATE of for _ 11 [ ) Birth,Death and/or Marriage Certificates associating Claimants with owner of account. 12 ( ) Please provide two menta verifying your identity(ie.,driver's license,ID card,birth or merria/s car ifi t%etc). 13 [ &1 If item(s) rw(are)not available,please provide a document associating owner vri+r+ 14 (E/) ALL 96AIMANn PLEASE ENTER CURT LENT MAILING ADDRESS ON REVERSE. 15 [ ) Other SECTION 11 AFFIRMATION Each of the undersigned claimants affirms:that Claimant has mad the claim and knows the— tsnts ther.of;that deiment is the sole owner of the said claim and tte We person entitled to receive the money and property set forth in said claim. Each claimant certified under penalty of perjury that original instruments such as stock eenificates,dtada,passbooks,etc.,have been submitted or, if unable to produce such original instruments,artifies that Claimant has not sold,pledged,hypodleeated or otherwise transferred said instruments or any interest or right Herein. If said instruments are found by claimants,dw claimant agrees to deliver them to the State Controller's Office for cancellation. In addition, each claimant will obtain a least iraouniant bond if the State Controller requests such a bond. Each claimant agrees to indemnify and hold harmless the State,its officers and employes from any loss resultirq from the payrnent of said claim. Signature Soc.Sec.No. Signature Soc.Sec.No. Signature Soc.Sec.No. ••IMMt TA NT NOTICE ON BACK j PACE OF Doe t a 3 e • e 7. t t 10 11 a . -0 1a 1>s CE•1(Sial) a SECTION 111. CURRENT MAILING ADDRESS (Tobe ooniplemsd by a1I elsismarlts+ i OJ Pkssr t 1 `` MANE FIRST MIDDLE LAST SIATTIME PINION hat or STREET ADDRESS CITY STATE MOP n� Type NAME PIPP 7-I'I% i '3:.•,1 IDDLE LAST _ - IA*= iTREs7 Y P�� �,^;`. r i•..:,1. CITY STATE %AME FIRST MIDDLE LAST 1 e'w� Mem STREET ADDRESS - CIM S TE .. . - ;J J CU SECTION 1 R NT lYlAlY1NG ADDRESS(To be oompMad by AL JAgmnis,!^bsoosl Ra�rmsiam�irasr. Investigators,Executors,etc.) n J 'J n- ^: hint ... I , NAME FIRST MIDDLE LAST DAYTIME ME or Type STREET ADDRESS CITY STA• IF SECTION V. ADDITIONAL COMMENTS SECTION VI. v IMPORTANT If these documents are not received within thirty (30) days this file will be closed. However,you may reopen this file by submitting a new claim with this office. SECTION vll NOTICE TO CLAIMANT INVESTIGATION FINDER FEES Under Section 1582 of the California Code of Civil Procedure(sated bebw),ae ferMl. gator is not e0owed to charge for a fire of more then 10%of the reconened alnomt o +maF +► m # orr • +s +se S1582. (Restriction on agreement to locate reported property.) No agreement to locate, deliver, recover, or assist in tie recovery of property reported under Section 1530, entered into between the date a report is filed under subdividion (d), of Section 1530 and six months after the date payment or delivery is required under Section 1532 is valid. Such an agreement made more than six months after payment or delivery is required under Section 1532 is -valid if the fee or compensation agreed upon is not in excess of 10 percent of the recoverable property and the agree wt is in writing and signed by the owner after disclosure in the agreeneat of the nature and value of the property and the name and address of the person or entity in possession of the property. Nothing in this section shall be construed to prevent an owner from asserting, at any time, that any agreement to locate property is based upon an excessive or unjust. �Q consideration. ` TO: BOARD Of SUPERVISORS I�s� FROM: M. G. Wingett, County Administrator Cosu DATE: June 3, 1983 QXM SUBJECT: FINAL 1982-1983 DRUG PROGRAM BUDGET -CC 1 F 1 C RCOUCST(S 1 OR 011CO44CIOAT I Or(S) • •ACKGROUND AM JUST 1 F ICAT ION RECOlMENDAT I ON: Approve and authorize Health Services Director to submit to the State Department of Alcohol and Drug Programs Final 1982-1983 Drug Program Budget. BACKGROUND/JUSTIFICATION: The Final 1982-1983 Drug Program Budget shows a gross program of $1,624.462. Of this amount, $61 ,001 is the required County match for State Short-Doyle (Drug) funds. In addition, there is $243,409 of County funds not required for matching purposes. :ONTINUCO ON ATTAC NACNT: Ttf i/GNATYIIC; _._ AECONNCNOATION OF COYNTV AOMINISTRATOII IICCOMIACNOAT/ON O>' OOAAO COIIMITTCC X- Agl-kOVC - OT"' SIGNATU4E I 5 ACTION Or OOAnO ON tune 14. IJ33 AI PROVCO AS /ICco M/LNOCO OTNCA VOTC Or SUPCRVISORS 1 NCRErY COITIFV THAT THIS If A TRUE UNANIWWS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ _ NOtf: AND CrtMM90 ON M M I PAMS OF THE WARD APSCNT: ABSTAIN: Or SUPERVISORS ON TK OATS SHOWN. «: County Administrator ATTCSTED Health Services Director J. o�:MON. CO CLERK Asst. Director--Mental Health Pgms. Am cx orrIcto CLCRK Or THE .oAM County Auditor BY .oEPu" TO: BOARD OF SUPERVISORS FROM: M.G. Wingett Contra Costa ]DATE: June 7, 1983 COLM SUBJECT: City of Richmond Request for Use of Richmond County Administration Parking Lot for Juneteenth Parade Staging Area Saturday. June 18. 1983 *EC1F1C REQUEST(S) OR RECOWIEMATION(S( D BACKCROUAD AAD JUSTIFICATION RECOMMENDATION It is recommended that the Board of Supervisors APPROVE the request from the City of Richmond for use of the Richmond County Administration Parking Lot for the Juneteenth parade staging area, Saturday, June 18, 1983. BACKGROUND The City of Richmond requests use of the Richmond County Administration parking lot area on Saturday June 18, 1983 for a Juneteenth parade staging area. The City will require use of the parking lot area from 8:30 a.m. to 6:30 p.m. for disassemblying and parking for parade vehicles and apparatus only. As per the attached June 6, 1983 City Council resolution, the City agrees to leave the parking area in as good condition as existed prior to the City's use and to hold the County harmless from any liability resulting from the City's use. :ONTINUCO ON ATTAC/MENT; � TES SIGNATURE: _.X OCCONNCNOATION OF COUNTY ADMINISTRATOR MCCCUMENOAT/ON OI BOARD COMMITTEE - X Aos•wOvC OTHER S 1 GNATURC S : ' �� ^CTION OF OOAnO ON J e 14, U83 APPROVED AS RECDMMENOED OTNCR VOTE OF SUPCRVISORS 1 HEREBY CERTIFY THAT THIS IS A TRUE __X UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES: AAD ENTERED ON M MIIyTES OF THE BOARD ABSCNT; to ABSTAIN: OF SUPERVISORS ON M DATC SHOWN. cc County Administrator ATTESTED -j-f-=- —_— City of Richmond J.R OLSSON. COUNTY CLERK Public Works AAD Ex OFFICIO CLERK OF THE BOARD BY .DCPIW 162 TO: BOARD OF SUPERVISORS ,} FROM: M.G. Wingett Q,�Xtra C4/<J wa DATE: June 7, 1983 t ^ SUBJECT: Relief of cash shortage for the Sheriff-Coroner's Department °Ec I F I c REQUEST(S( OR RECOWEMAT I ON(S) a 11/1CIIGRO<R'O AM JUST 1 i 1 CAT 1 ON REQUEST it is requested that the Board grant a relief of shortage in the total amount of $538.99 for inmate cash at the Sheriff's Rehabilitation Center. BACKGROUND The Sheriff-Coroner requests a relief of cash shortage in the total amount of $538.99. This amount consists of $173.39 of unidentified items from an unknown date to April 1, 1981 and $400.00 identified as two stolen money orders not honored. Attempts have been made to recover the $400.00 but only $34.40 has been recovered. Attempts to recover the remaining amount have been unsuccessful. As per Government Code Section 29390, the Auditor-Controller and District Attorney's Offices have investigated this matter and it is their recommendation that the Board of Supervisors grant a relief of cash shortage in the total amount of $538.99 for the Sheriff-Coroner's Department. =ONTINYCO ON ATTACNMCNT: !„� r!! l/GNATYIIC: __XFtCO*+wtNOAT 1 ON OIT COYNTY AO1+11 N I sT11ATOOI IICCOMItlCNOAT 1 ON O* 00^00 COMMMM I TTCC -.X ow"C" S I C.NATURC I 5 •C T 1 ON 4r o0Ah0 ON June 4 AMPMlOVsO AS A*CawMMtN0i0 OTMCII _,,,_ VOTE or SUPCRVISORs y / FCRCIY CCRTIFY THAT THIS IS A TRUE (1 UNAN I MWS (ABSENT ) Ansi CORRECT COPY OF AN ACTION TAKEN TTS AYES: _ �• N i g AND CNTCRCO ON TK o4IFU Es OF TIi OOARD AOSCNT: ABSTAIN: of 'J*JPCRVISOBS ON TM OATC SHOWN. tc: County Administrator ATTCSTIM Sheriff-Coroner J.R OLSSON. COt00Y CLCRK District Attorney AND Cil OFOICIO CLCRK OF THE 41CARD Auditor-Controller dY DCPUTY � � 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the tolbwing vote: AYES: Supervisors Powers , Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Application for Renewal of County Adoption Agency License WHEREAS the regulations of the State of California require that an application be submitted in order to renew the adoption license of Contra Costa County; IT IS BY THE BOARD ORDERED that the Chair of the Board is authorized to execute application to the State Department of Social Services for renewal of license to conduct a County Adoption Agency for the purpose of accepting relinquishments and placing children for adoption, as outlined in Title 22, Division 2, Chapter 3, of the California Administrative Code. a ter cwt ttNs N•thioanda�►weteeya an aetloa talon and wowed an Vw a*Mn of dw Dowd of Sur enism on t!n da%chows. ATM. - /9.0-A J.R.011SON,COUNTY CLERK and ex1�of5do CMMc of tt Bowd Orig. Dept.: County Welfare Director cc: State Department of Social Services County Auditor-Controller County Administrator Clarence Jackson, Social Service Dept. blr L . 164 `s8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COINrTY, CALIFORNIA Adopted this Order on June 14, 1983 by tollowhig . the vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Granting Extension of Time to File Final Development Plan as Authorized by P-1 Rezoning and Tentative Development Plan No. 2454-RZ, El Sobrante area It has been brought to the attention of the Board that: 1. Ordinance Code Section 84-66.16 provides, in part that a P-1 District Rezoning and Tentative Development Plan terminates if within eighteen months of the effective date of the Rezoning a Final Development Plan has not been filed except that the Board of Supervisors may grant up to five extensions(totalling five years or less) to file the Final Development Plan and commence construction for no more than one year each upon showing good cause. AS REQUESTED, this Board hereby grants an extension to Michael Woldemar and Associates, Inc. in which to file a Final Development Plan and commence construction as specified in 2454-RZ, thereby extending the P-1 Rezoning and Tentative Development Plan expiration to April 20, 1984. A hashy M111y ane awala aawansoornoee./ys1 an wOm Wan and on ow mambo of ala Saud of Supemb cn Vw dela show& ATTESTED: J.R.01.4.%,COUNTY CLERK and ax offido Clark of On Swed •aM� Orig. Oept.: Planning Department cc: Michael Woldemar & Associates, Inc. Public Works Director Director of Building Inspection County Counsel County Administrator 165 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 . by the followft vob: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Approval of Reallocation of Community Development Block Grant Funds The Board having heard the recommendation of the Director of Planning that it approve the reallocation of $50,000 from contingency to Ninth Year (1983-84) Activity #E22 Arthur Road Drainage and Street Reconstruction; IT IS BY THE BOARD ORDERED that the above recommendation is approved. f Iwo aoffy Yat ua is a&waadeateeloMal ar 89*M Nksn and«+Ned on Ow i*K"M Yw Nerd of SgwW ors an Ya dale•wmw / 3 414.OLSeON,CcMIM, CLERK Mrd ox offkdo CIwk of dw tlosld Oylla Orip. Dept,: Planning cc: County Administrator Auditor-Controller County Counsel Public Works Department 166 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtNr'1'Y, CALIFORNIA Adopbd this Ordaz on June 14, 1983 .b!►1fM toNowNp vola: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT: Appropriations Limits for Fiscal Year 1983-1984 The Board having received a memorandum from the County Administrator indicating that the County Auditor-Controller has computed the appropriations limits as defined by Article XIII-B of the California Constitution and applicable State statutes for the County and county special districts and service areas for fiscal year 1983-1984; IT IS BY THE BOARD ORDERED that the above mentioned cow.unication is ACKNOTALEDGED. Mreiy earth MaHIMa la a tew aM eeenMf ea/�el en endow U&M and ante: on*fa of M Hard of l iaora an t:+e 1-W d:2% ATTESTED: Jz,4% J.R. OL . CN,Cvafi3TY CLLi::: and es Walde QW4;o:Use Gaagd Grip. Qpt: - County Administrator County Auditor-Controller 167 BOARD OF SUPERVISORS M. G. Wingett, County Administrator %1M June 7, 1983 QxM JSJCCT: Relief of Cash Shortage for the Probation Department's Revolving Fund IEC 1 F 1 C REGMST(S) OR RECOMEMAT ION(S) ! SAC1011OLM AHD JUST 1 F 1 CAT 1 ON It is requested that the Board grant a relief of cash shortage in the total amount of $10 for the Probation Department (Richmond Office) . BACKGROUND The office of the District Attorney and the Auditor-Controller have recommended relief of cash shortage 'in the amount of $10.00 that occurred on April 4, 1983 in the Richmond office. This recommendation is made pursuant to Government Code Section 29390 following the appropriate investigation performed by both the aforementioned offices. *NTINNEO ON ATTACHMENT; YES SIGMA RECOMMENDATION OF COUNTY ADMII NISTRATOR MCCOMM<MDATION OSOAND ;TTM APPROVE ` OTHER IGNATURE S : TION OF BOARD ON Jane 14 1983 APPROV90 As WCCOl ZMDCD OTHRM -_ ATE OF SUPERVISORS 1 NOWNY CERTIFY TINT THIS 18 A VIVUC F UNANIMOUS (ABSENT ) AND CORRECT COPY Or AN ACTION TAKEN AVCS: IDES: AND CHMIEO ON M MINUTES OF M MOAIO ABSENT; ABSTAIN' OF SU/ERVISMS ON M OATS 9MWN. County Administrator ATTESTED Probation- Department J.*9 asSM, COLAMY CLOW District Attorney AHO EX OFr IC 10 CLOW Or TK gOA11D Auditor-Controller je-1 �► �11 .09PUTY � � 168 PIT THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 . by the tOlbwinq vote: AYES: Supervisors Powers, Fand en McPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. ABSTAIN: None. SUBJECT. Discharge from Accountability for Collection of Certain Hospital Accounts Receivable The County Administrator having forwarded the Board a request from the Health Services Director that he be discharged from accountability, pursuant to Government Code Sections 25257 and 25258, for the collection of certain hospital accounts receivable in the amount of $2,046,195.09 for the period January 1, 1977-- December 31 , 1979, and having provided the necessary statements regarding the number of persons owing these funds and the efforts made to collect the funds; and The Auditor-Controller having concurred in the request of the Health Services Director; IT IS BY THE BOARD ORDERED that Arnold Sterne Leff, M.D. , Health Services Director, is hereby discharged from accountability for collection of certain hospital accounts receivable in the amount of $2,046,195.09 covering the period January 1, 1977 through December 31, 1979 pursuant to Government Code Sections 25257 and 25258. M41cilim 21,1M lowtow 1Nslsatrusaw� arl►s/ d ofd�eioak So adauft d y ATTEgTEp; � J.R.O' ON,COtIMy CLERK and ex°"Ido CMrk Of the ltd .D"VW Orig. Dept: County Administrator cc: Auditor-Controller County Counsel Health Services Director 169 lift THE BOARD OF iUl�ERYIBOR= CONTIIA COSTA COtCALIFORNIA Adoplad 60 OMW on June 14, 1983 y ow some IN@ VOW AYES_ supervisors Powers, Fanden, McPeak, Schroder. NQS. None. ASSENT: Supervisor Torlakson. Y S'LIBACT: Exercising an Option to Extend a Lease Dated February 24, 1981, with Wiloch Enterprises for the Premises at 3700 Delta Fair Boulevard, Antioch IT IS BY T1E BOARD ORDERED that the County hereby exercises its option to extend the Lease dated February 24, 1981, with Miloch Enterprises for the premises at 3700 Delta Fair Boulevard, Antioch, under the terms and conditions as more particularly set forth in said Lease. !►awdly tha!ttiN M e b7w sada. M an soon tskon an-!enkTW on theMbwaft slow Dowd N agwr tc cn the deb a�- shon. J.R.to sON,COUN. W CL,EpK and:x oifi�to CiQ;k of His BOW odg. OWP.uub I i c Works Department-LIN Public Works Accounts (via LIN) Buildings and Grounds (via L/14) County Administrator County Auditor-Controller (via L/M) 170 Lessor (via LIN) Social Service Department (via LIM) 'ba.3700deltaboa6 BOARD OF SUPERVISORS rIMI: Judy Ann Miller, Director Department of Manpower Programs .1 costa DATE: June 14, 1983 49 F% SISJECT: AUTHORIZATION TO CONDUCT CONTRACT NEGOTIATIONS WITH INDUSTRY EDUCATION COUNCIL OF CALIFORNIA AND WITH ACALANES UNION HIGH SCHOOL DISTRICT SPECIIFIC POGUEST(S) OR ItD00/lIOATIONtS) ! MCIOIQM AM .IIBTIFICATION That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct contract negotiations as follows: ANTICIPATED MAXIMUM TERM OF ESTIMATED PROPOSED CONTRACTOR SERVICE PROGRAM CONTRACT AMOUNT 1. Industry Education Food Handlers/ 6/20/83- $9,235.00 Council of Production 9/30/83 California 2. Acalanes Union Disabled Youth 6/20/83- $9,660.00 High School for Private 9/9/83 District Sector Employment The Contra Costa County Private Industry Council's Economic Development Committee approved, on behalf of the Private Industry Council, the proposals submitted by the proposed contractors identified above, and recommended that the Department of Manpower Programs begin contract negotiations for implementation of the activities of the service programs. These proposed contracts will provide increased classroom training and on-the-job training (OJT) services to approximately 18 of the County's CETA-eligible participants under the County's FFY 1982-83 Comprehensive Employment and Training Plan (County #29-815-40) . Funding for these contracts is 100 percent federal funds. CONTINII90 ON ATTACHMENT: _ VMS BIONATURt; �� - RECOMMMENDAT 1 ON OF COUNTY A IN 1 N 1 STRATOR RECOMMI[NDA44AN OINBOABO CIIIIIII 1 TT= APPROVE OTNSR Ist: >/J._,ew t_zw ACTION OF BOARD ON APPROVED As RNCONIIIIODOTHER VOTE OF SWIMV I UMS MW" COLTIry TWT THIS IS A VMS LIFUNIMOLIS 1AWNEW lit ) AIS COMCI CWV OF AN ACTIQI TAIWI AYES: NOES: AND ENT>OIEO ON TM MINUMS OF TIM Flo ASSENT: _- ANSTA I N: OF SIEJIV i sots ON TW DAT! �. CC: Manpower Programs ArrES7IM County Administrator �, a,�. CLosc County Auditor-Controller a CWFICIo CLO OF TW s mm sY .oQuTr 171 /Y' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ofder on .June 14, 1983 . by tlN toNowl i vote: AYES: Supervisors Powers, Fanden, YcPeak, Schroder. NOES: None. ASSENT: Supervisor Torlakson. ABSTAIN: None. RESOLUTION NO. 83/839 SUBJECT: ' AMMINC RESMMON NO. 81/1013 ESLIBLISHNG BATES TO BE PAID TO CHILD CARE INST17VTIOMS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 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 rate adjustments for certain Institutions are necessary; NOW, THEREFORE, BE IT BT THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Amended Rate: Monthly Rate Maranaths Ranch/Placerville, CA) $675 (effective 6/1/83) tfaa�ye�reMir r•hwaMoa+.ee..wr� an=am M1, and aiMa»d on Vw MhVAM of the me"of 8uponrro oa Om daft awo m �TtESI /�! /9t3 J.R.OUNVON,COUNTY CLERK and OR oNkio Clwk of on nowd b � `• .OMf4 Orap. Dept.. Seciai Sorvics Dspart■ent cc: (Attn: contracts unit) County Administrator's Office County Anditor- entroller's Office Probation 9"rtment 8upsriateadent of Schools Health Services Director TCoanty Welfare Director Social Sesv3ce Dapartmeat (Atter: Veronica Paschall) ' • 172 REFOLUTION NO. 83/839 a -� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the foll mft vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder. NOES: None. ABSENT: Supervisor Torlakson ABSTAIN: None. SUBJECT: Proposed Amendment to Government Code Section 66784.3 to Establish a Solid Waste Management Fee The Board on April 12, 1983 having directed that County Counsel prepare legislation specifically authorizing the County to impose a solid waste management fee on either disposal site operators or collection system operators; and The County Administrator having forwarded the Board language proposed by the County Counsel to amend Section 66784.3 of the Government Code to accomplish the Board's objective; IT IS BY THE BOARD ORDERED that the proposed language is approved and the County Administrator is authorized to seek its introduction in the California Legislature. �w«�►aerel►tMtrrs yetiwaMeciwle�af M stow hrll rld enlow M an■m"n N ow firma of smp.nl.&wuffff duma ATTUTW.JA. �xERK and es offldo Cb*of On Born .or�4r Orig. Dept.: County Administrator cc: Public Works Director Paul Kilkenny, Environmental Div. Public Works Dept.-Concord Voorhis and Skaggs 173 ( �1 CORPJWM COPY! =LPMIn dw doofd of of Contra Costo County, Spoto of Colli inio June 14 . » 83 Is do Ai~of Ordinance(s) Introduced. The following ordinance(s) Which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present valves full reading thereof and fixes June 21 , 1983 as the time for adoption of same: Section 33-5.361 is added to the County Ordinance Code, to exeWt the classification of Municipal Court Marshal from the County Merit System, to read: 33-5.361 Marshal. The Marshal of the Municipal -Courts is excluded. aiQ is appointed by a majority of the Municipal Court Judges. I hwrby cwtify the do fargol @ 4 o inn aid eornd ester of en atisr soUnd ow IM wift**of said ioard of SupKWms se dr dols ago w-a I A WYaor my hoW eed do W of lir Nod of cc: County Administrator SUPWvbm WR=d this 1_4_t_hday of .luno . ld_ J. it OLUOfil, Cink IV ';�- OsP1y . Diana M. Herman IL 174 H-N S" Ism THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 . by the foftah vob: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: State and Local Government Review of Federal Actions, Executive Order 12372 The Board having received a letter dated May 31, 1983s from Huston T. Carlyle, Jr. , Interim Director, State Office of Planning and Research, advising that the effective date of Executive Order 12372, which replaces Office of Management and Budget (OMB) Circular A-95 (federal agencies compliance with State-developed procedure for review of federal grant and develop- ment activities), has been postponed to September 30, 1983, and requesting that suggestions for State procedures to replace the OMB A-95 circular be submitted no later than June 30, 1983; IT IS BY THE BOARD ORDERED that said letter is REFERRED to the County Administrator and Director of Planning. �ha�asse.rnp chat NNa�a Mwaadawrrg000,.,M an action tck*n and ant ow IIM�aliMdas of d'» Board of SaPmIl,ora on OW dale somm . ATTESTED: J.R. OLB,.^. d, COUNW CLERK and ex oiiiclo Clark of VW Board my ���� .Os/t* Orig. DieIii.-F Clerk of the Board cc: County Administrator Director of Planning 1'75 -.r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Emergency Ambulance Service The Board having received a letter dated May 31, 1983, from Kenneth E. Smith, M.D. , Alamo Medical Group, 1505 St. Alphonsus Way, Alamo, CA 94507, questioning the common practice of calling for the San Ramon Valley Fire Department ambulance in emergency cases when Paramedic Unit Ambulances, which are better equipped to handle- emer- gencies, are available to respond to calls in the Alamo-Danville- San Ramon area, and citing an incident as a good reason for changing the practice; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Health Services Director for reply. 1 hereby certify that this Is a true and ew ect copy of an action taken and entered on the"WrwNs of the Board of Supervisor on the data shown. ATTESTED: j J.A. OL.-20?'. COUNITY CLERK and ex ofiiclo Clerk of the Board Orig. Dept.: Clerk of the Board cc: Dr. Kenneth E. Smith Health Services Director County Administrator 176 THE BOARD OF SUPERVISORS OF CONTRA COTTA OOUNTV. CALIFORNIA Adppled 1hIs Ordw an June 14. 1983 'by*0101100h,p volt: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NMS: None ABSENT: None ABSTAIN: None SUBJECT: Proposal of City of San Ramon to form Joint Powers Agency with the County to acquire 10 acres of land adjoining Vista San Ramon Park Site. The Board having received a May 30, 1983 letter from Diane Schinnerer, Mayor-elect, City of San Ramon, requesting the Board to consider a proposal to form a Joint Powers Agency be- tween the City of San Ramon and the County to acquire land ad- joining Vista San Ramon Park Site for purposes of expanding the park and establishing a community facility; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to Director of Planning, Public Works Director, and County Administrator. �llMrr!►ov�M�►tMtMA�slrNa�IasnsotogpY"� .n wNan ren sns an at mmft or L-:s /load a S*Wv6M au 0wt dirt sWw& ATTESTED. AN 14 U3 J.R. OLSSW, COUtMCLEAK -.Hor ON ONWO*W*at Y»cord fly dell Dow Orip. D@i Clerk of the Board oc: Mayor-elect, City of- San Ramon(Diane Schinnerer) Director of Planning . Public Works Director County Administrator County Counsel 1'7'7 AJ/krc X,7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtWff, CALIFORNIA Adopted this Order on June 14, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ASSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Ambulance Zones The Board having received a letter dated June 2, 1983, from Dr. Bob Eisenman, Governmental Relations Manager, Kaiser Permanente Medical Care Program, P. 0. Box 12916, Oakland, CA 94604, pertaining to the County's ambulance ordinance (Ordinance No. 83-7) and recommending that the County not award exclusive non-emergency ambulance zones but rather continue to allow all ambulance companies permitted to operate in the County to provide non-emergency services; IT IS BY THE BOARD ORDERED that said communication is REFERRED to County Counsel and the Director of Health Services. 'he we osrMr�r lhat thb b a trwandeaneteaAref sn actWn u kse and anlsrsd on the mmoss or on Board of Supsrviso on Un dots shown. ATTESTED: J.R.OLSON,COUNTY CLERK and ex offido Clerk of the ftwd my .D"My i i r Odg, t.: Clerk of the Board cc: Kai ser Permanente County Counsel Health Services Director County Administrator 178 At 9:45 a.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, County Administra- tion Building, Martinez, CA to discuss litigation and personnel matters. The Board reconvened in its Chambers at 10:30 a.m. and continued with the scheduled hearings. E 179 1E BOARD OF 3BF11I40B4 OF COKM COSTA COORiY, CALIFOREA Adopted this Order on June 14, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: gone SUBJECT: VACATION OF A Portion of ) RESOLUTION NO. 83/838 RULE COURT ) Walnut Creek Area ) Resolution & Order Vacating a Highway Vacation No. 1895 ) (S.& H.C. Sec.8324) The Board of Supervisors of Contra Costa County RESOLVES THAT: On May 10, 1983, this Board passed a resolution of intention to vacate the County Highway described in Exhibit "A" attached hereto and incorporated herein by this reference and fixed June 14, 1983 at 10:30 a.m., in its chambers, as the time and place for the hearing thereon and ordered that the resolution be published and posted as required by law, which was done as shown by affidavits on file with this Board. The hearing was held at the time and place, this Board hearing and duly considering all evidence offered concerning the vacation by all interested parties. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. The Planning Department having wade its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that it has received the report of the Planning Comnission's determination. This Board hereby DETERMINES pursuant to Streets & Hi~ Code Sec. 2381 that the vacation area is not useful as a non-motorised transportation facility. This Board therefore further FINDS that the hereinabove described proposed vacation area dedicated to public use, is unnecessary for present or prospective use, and it is HEREBY ORDERED VACATED sub3ett to any reservation and exception described in attached Exhibit •A•. The Public Works Director shall file with the County Clerk a Notice of Exemption concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. (TP.V126)res.vacl895.2.t6 theft awwl►OW 6*18asMaa/aas�aala�►oI ORIG. DEPT.: PW-Transp.Ping. an low&WOR N"Mwb&OWarm* cc: PW-Nai ntenance A°'a'd o/ Z' ' n lira a��a Assessor County Counsel Planning (2) J�• C�OUNrYCAM Recorder (2) EBMUD, Land Ngt.Oiv. Thomas Bros. Naps PG&E, Land Dept sy �_ Mf► Pacific Telephone,R/W Supv. Applicant: Melvin Pritchard RESOLUTION N0. 83/838 • ti Vacation No. 1095 RULE COLT EXHIBIT'A• A portion of the County of Contra Costa road known as Rule Court formerly known as Boulevard Way, being a portion of PARCEL 3 as said parcel was described in the •NELINWISWNT OF STATE HIQWY IN THE COUNTY OF CONTRA COSTA, ROADS IV-C, C-75, 107-A, $;A RELINQUISHMENT 00.221240 recorded September 49 1962 in took 4116 at page 323 of Official Records of Contra Costa County, California, described as fol tors: Begisaing on the northwesterly right of way line of Boulevard May (04.00 feet In right of ray width) at the northeasterly terminus of the course with a bearing and distance of North GS0 58. 190 East, 141.12 feet' as described in said PARCEL 3 (4195 O.R. 323); thence from said point of beginning, along the northwesterly right of way 1 int of Rule Court, North 310 45' 19• East 254.83 feet to the =Ww ly right of .ray lime of State of California Highway 24 from which a radial line Of a curve concave to the north having a radius of 2006.00 feet boars North 60 220 450 East; thence easterly along said curve and right of war line 11ra�h a central angle of 20 346 S46, an arc distance of 93.99 feet to the menthesastarly right of way line of said Rule Court, 04.00 feet in right of way width; thence, along said southeasterly line, South 310 45, 190 West 76.79 feet- thesoe, leaning said line, southerly along a tangent curve concave to the east laving a radius of 10.00 feet through a central angle of 990 438 270, an arc distance of 17.41 feet to a point of cusp; thence, tangent to said curve, North $70 50, 00' West 25.73 feet to a point from which a radial line of a curve concave to the south having a radius of 67.00 feet bears South 140 06' 420 West, thence westerly along said curve, through a central angle of 720 21' 230, an arc distance if 04.61 feet; thence, tangent to said curve, South 310 45. 190 Mast 104.34 feet; thence southwesterly along a tangent curve, concave to the northwest having a radius of 10.00 feet through a central angle of 340 13' 000, an arc distance of 5.97 feet; thence, tangent to said curve, South 650 58' 190 Mast 30.94 feet to the point of beginning. Containing an area of 119104 square feet of land more or less. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000746. RESERVING AND EXCEPTING THEREFROM, pursuant to the provisions of Section 8340 of the Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across any highway or part thereof proposed to be abandoned and pursuant to oar existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, doles and other convenient structures, equipment.and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the trans- portation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect the property frau all hazards in, upon and over the area hereinbefore described to be abandoned. ExhibitA.189S L - 181 a . THE BOARD OF 111i an OF CONTIIA COTTA COUNTY, CALIFOIINIA IldopMd this Ordw on June 14, 1983 .6yonklo 1 @vow AYES: Supervisors Fanden, Torlakson, Schroder NOES. None ABSENT: Supervisors McPeak, Powers ABSTAIN: None SUBJECT: Abatement of Structure at 2299 Alameda Diablo, Danville Area, Gerald Chaine, owner. This being the time fixed for hearing on the proposed abatement of real property at 2299 Alameda Diablo, Danville area, Gerald Chaine, owner; and Mr. William Martindale having described the condition of the subject property due to earth movement and unstable soil conditions; and Mr. Gerald Chaine having appeared and requested that the hearing be continued pending results of a geotechnical survey investigation being conducted to determine whether the structure can to repaired or must be abated; As recomended by Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that aforesaid hearing is CONTINUED to August 2, 1983, at 10:30 a.m. #ft0WV"# YftW& lrrsewaw�oonrstoq�,a as action a w$aws awrud as raw urns ar w �a sr�vrNMoi. rer� ATTESTED. •�•: clow ONp. Ospt» Clerk of the Board o Building Inspection Department Donald W. Curran, Attorney Eureka Federal Savings & Loan The Hibernia Bank, 290 Sutter St. , S.F. The Hibernia Bank, 201 California St. , S.Y. 182 THE BOARD OF GMRvHH= OF CONTRA COSTA CUNT1fa CALIFORNIA Adoplsd this Order an _ June 14, 1983 p . AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT- Supervisors Powers, McPeak ABSTAIN: None SUBJECT: Fortune-Telling License Resolution to Ruby John No.83/848 The Contra Costa County Board of Supervisors RESOLVES that: On June 14, 1983 this Board held a public hearing on the application of Ms . Ruby John 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 Ruby John for use at 429 Main Street, Oakley, California, according to law and the terms of the application. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Boar!of Supervia on the date shown. ATTESTED:92Z J.R. OLSSON. COUNTY CLERK -and ex officio CNrk of the Board ey � /l L Deputy Orap. Dept: Clerk of -the Board a: Ruby John L--/o -4-4- -ff Sheriff-Coroner County Counsel ' Treasurer-Tax Collector County Administrator 183 1 30 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14. 1983 , by the following vote: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers and McPeak ABSTAIN: None SUBJECT: PUBLIC HEARING AND APPROVAL OF 1983/84 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM The Board having received a report from the County Justice System Subvention Program Advisory Group on its 1983/84 recommendations, dated June 1, 1983, and a report from the County Administrator, dated June 3, 1983, on that Office's 1983/84 recommendations; and Mr. George Roemer, County Coordinator, having summarized the two reports and having further stated that any changes required in the 1983/84 Subvention Program as a result of the 1983/84 State Budget and the outcome of current justice system block grant legislation, will be presented to the Board; and The Chair having declared the public hearing open and no person desiring to speak having stepped forward, the Chair then declared the hearing closed; and therefore IT IS BY THE BOARD ORDERED that the recommendations of the County Justice System Subvention Program Advisory Group and the County Administrator are approved as follows: 1. Approve the County Justice System Subvention Program Advisory Group recommendations 1 and 2 as detailed in its report of June 1, 1983 as follows: Project Amw= Criminal Justice Agency, PLANNING, COORDINATION $ 115,363 EVALUATION AND ADMINISTRATION District Attorney, PERFORMANCE OF AB 3121 FUNCTIONS 244,356 Public Defender, DEFENSE OF JUVENILES 73,263 Probation, HOME SUPERVISION 120,545 Brentwood/Antioch Police, Sheriff, EAST COUNTY YOUTH 79,435 AND FAMILY SERVICES Probation, BOYS' RANCH SUBSIDY 646,267 Health Services, DETENTION FACILITY MENTAL HEALTH SERVICES 142,994 Friends Outside, (Sheriff) , FRIENDS OUTSIDE 34,323 Battered Women's Alternatives, OFFENDER TREATMENT PROGRAM 23,442 District Attorney, ADULT PRE-TRIAL DIVERSION 174,219 Total $1,654,207 1 i 184 PUBLIC HEARING AND APPROVAL OF 2 June 14, 1983 1983/84 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM 2. That 1982/83 carryover not be allocated at this time and that the County Administrator be directed to prepare a report to the Board recommending the use of such carryover after legislative and fiscal uncertainties concerning the availability and amount of these funds have been settled. 3. That the County Administrator or his designee be authorized to execute on behalf of the County those contracts required to implement the following projects: Organization �a Criminal Justice Agency $115,363 Brentwood Police Department 79,435 Friends Outside 34,323 Battered Women's Alternatives 23,442 . �MAyeartM�►MrtMhrat►wandoorneteoppo/ Ar action&siren emi^-•a cd ra the mbwta of go OR"of Su Irv:n:: -• '+-' a ShOWn. J.R. C. ' r-._RK and ex Gi,;;�su i•+r,;::i C :a a,ard Orig. Dept.: County Administrator's Office cc: Criminal Justice Agency for Distribution 185 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Iijnp 14- Ioa3 . . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and $chroder NOES: ABSENT: ABSTAIN: SUBJECT: Water Committee Report - 1983 Legislation The Water Committee, on June 6, 1983, reviewed proposed legislation concerning water related matters. The Water Committee intends to continue reviewing legislation and will recommend positions on additional bills to the Board of Supervisors at a later date. The Water Committee recommends the Board as governing board of the Contra Costa County Water Agency, take the following positions on the legislation listed below: AB 387 - Water:Recreation:Fish and Wildlife Resources (3/21/83) - Support AB 715 - Conservation and Training Program (5/4/83) - Support AB 1012 - Groundwater Resources (2/28/83) - Support AB 2050 - Water:Appropriation Fees (3/7/83) - Support AB 2112 - Delta Levee Standards (3/10/83) - Support AB 2124 - Delta Levee Maintenance Funds (3/10/83) - Suggest Amendments ACR 61 - California Conservation Corps (3/14/83) - Support SB 716 - Groundwater Exportation (3/1/83) - Support SCR 16 - Anadromous Fish (3/21/83) - Support with Clarifying Amendments The Water Committee further recommends that the positions taken by the Board of Supervisors be forwarded to the County's Legislative Delegation. unne Wright McPeak Tom Torlakson Supervisor, District III Supervisor, District IV IT IS BY THE BOARD ORDERED that the recostaendations of its Mater Committee are APPROVED. i wM�!�rh stmt taw�a tna aw eawM�r� gn mum Mm and enw.d I=tr.iwW Of Sm Nord olst +w=9*dsk 3l10-fl ATTESTED._ JUN 14 M1 JiL OI.SWK C*LM,T etm WA a o18do Cbtk at so Omd dbo:wcbo.7.t6 o. r Orig. Dept.: Public Works-EC cc: Administrator Public Works Director Legislative Delegation, via EC I S 6 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the followino vote: AYES: Supervisors Powers, Fanden, !lcPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Water Committee Report - DAPC Comparative Analysis - Delta Levees Studies At the June 6, 1983, meeting of the Water Committee, the Committee discussed the Delta Advisory Planning Counsel (DAPC) report entitled "Comparative Analysis 1982-83 Delta Levees Studies (April 11, 1983)." This report contains specific recur nendations on a Delta Levee Improvement Program. These recommendations need to be implemented in order to start the process to develop a Levee Improvement Program funded by Federal, State and local interests. The Water Committee recommends that the Board take the following actions: 1. Adopt the DAPC recommendations contained in Chapter 11 of the report. 2. Encourage DAPC to take action to implement the recommendations as soon as possible. 3. Pursue parallel and cooperative efforts to DAPC to ensure that a Delta Levee Improvement Program continues to proceed. Sunne Wright McPeak Tom Torlakson Supervisor, District III Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendations of its Water Committee are APPROVED. Iw�M/��fiml�re�a■/ewemt�� •Mrm�Ir1�awr wIMM wi M sllrlia of it Mrd of M M��Mm11. AV any JUN 141983 J.R.Omok C`tw*TY CLOK amd M ego CWk of do @M d DBO:DAPC.7.t6 Orig. Dept.: Public Works-EC cc: Administrator Planning Department Delta Advisory Planning Counsel via E.C. Public Works Director 187 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on June 14, 1983 , by the following vote: AYES Supervisors Powers , Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Addendum No. 1 to the Plans and Specifications for Sanitary District No. 5 (Port Costa) Wastewater Treatment Facilities. Project No. C-06-1242. 7380-4606-6X5230 The Public Works Director, having recommended that the Board approve and concur in the prior issuance of Addendum No. 1 to the plans and specifications for Sanitation District No. 5 Wastewater Treatment Facilities, which provides the following: 1. Change the date for receiving bids from June 17, 1983, at 2 p.m. to June 24, 1983, at 2 p.m. 2. A section will be added to the specifications containing provisions for affirmative steps toward small, minority and women businesses. 3. Flood Insurance and Act of God Insurance will be added as separate bid items. 4. Specifications will be changed to included revised language concerning work hours, over-time compensation, and safety standards. i 5. The specifications will be modified to state that for any contract j change orders over $10,000, the contractor must submit cost and price data on EPA Form 5700. 6. A section will be added to the specifications concerning notice of patents, data, and copy-right regulations. 7. The latest Federal wage determination will be included in the specifications. 8. A soils report will be added to the specifications as Appendix A. 9. Grammatical change to specifications on page 11.1-9. 10. The specifications will be modified to correct violations of non-restrictive "two or equal" clauses. 11. Definition for rock ballast on the plans will be clarified. 12. Fiberglass grate seating diagram modified on the plans. 13. Recirculating pumps will be identified as 4 inch inlet and 4 inch outlet on the plans. 14. Door diagram on the plans changed to clarify materials. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director be APPROVED. n«+bf►C@,fpffWN 1#@&WaadcoRaefOf Orig. Dept.: Public Works - EC an scion taken wd•end on b s mhwm cf 1.14Ori OriBoard Cf Supervis0114 on uo date a+� County Administrator 19 P-3 State Water Resources Control Board ATTESTED: / 90 (via EC) J.R. OLSSOi4, COUtMCLERK Public Works Director and ox onicfo CWk of do Board Environmental Control Accounting yy� 6y Addendur..SD5.9.t6 8 8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT: Supervisor Torlakson ABSTAIN: None SUBJECT: Addendum No. 1 to Plans, Notice and Proposal for Assessment District 1981-1 , Part 2, Alamo Oaks Sewer, Alamo Area. The Public Works Director having recommended that the Board of Supervisors approve and concur in the issuance of Addendum No. 1 to the Plans, Notice to Contractor and Proposal for Assessment District 1981-1 , Part 2, Alamo Oaks Sewer, which clarifies the scope of and payment for work in several bid items; The Board hereby APPROVES the issuance of Addendum No. 1 . NMrby oMtly Matt thte b•M+eandoonaategpro/ an action takan and enhwed on Me mkx do of the &,wd of Supwbor on the dente aaown. ATTESTED: J.R. OLSSOILL COUNTY CLERK and ex officio Clerk of the Board By Y Y Orig. Dept.: Public Works (LD) cc: Michael J. Majors, Inc. 2500 Old Crow Canyon Rd., Suite 428 San Ramon, CA 94583 Bob Brunsell Box 8808 r ille, CA 94662 Des/Co�t. 189 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the foNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT:Resolution of Intention ) for formation of County ) Service Area to provide ) RESOLUTION NO. 83/835 extended police protection ) services (unincorporated ) (Govt.C.3325210.15-25210.18) area). ) NOTICE AND RESOLUTION OF INTENTION TO FORM COUNTY SERVICE AREA No. P-6 The Board of Supervisors of Contra Costa County RESOLVES THAT: NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County has commenced proceedings for the formation of a county service area. On June 8, 1983 the Local Agency Formation Commission of Contra Costa County approved the formation of the proposed county service area. Therefore, this Board proposes that a county service area be established pursuant to Chapter 2.2 (commencing with 525210.1 ) of Part 2 of Division 2 of Title 3 of the Government Code in the unincorporated area of Contra Costa County. The exterior boundaries of the area proposed to be formed into a county service area are all of the territory contained within Contra Costa County excluding therefrom all areas located within Incorporated cities (including San Ramon) and within the boun- daries of the Kensington Community Services District as such boun- daries exist at the time the area formation becomes effective. A map generally showing such boundaries is on file with this Board's clerk. The name proposed for the area is "County Service Area No. P-6" and the type of extended county services proposed to be pro- vided within the area is extended police protection services. Except where funds are otherwise available from service charges collected pursuant to S25210.77(09 a tax sufficient to pay for all such services which are furnished on an extended basis will be annually levied upon all taxable property with such area. At 10:30 a.m. on Tuesday, July 19, 19839 in the Chambers of the Board of Supervisors, County Administratation Building, !Martinez, California, this Board will conduct a public hearing upon the proposed establishment of County Service Area No. P-6. At the hearing, the testimony of all interested persons or tax payers for or against the proposed establishment of County Service Area No. P-6, the extent of the area or the furnishing of the spe- cified type of extended services will be heard. The Clerk of this Board is hereby directed to give notice of said proposed formation of County Service Area P-6 by publishing notice pursuant to Government Code 56061 in the "Contra Costa Times", a newspaper of, general circulation in the area of pro- posed County Service Area P-6. Publication shall be completed at least 7 days prior to the date of the hearing. RESOLUTION NO. 83/835 190 y - I hereby certify that the foreqoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 14th day of June, 1983 J. R. OLSSON, Clerk By ,L J. -- Diana M. Herman Deputy Clerk cc: LAFCO - Executive Officer County Counsel County Sheriff-Coroner County Auditor-Controller Public Works Director County Administrator RESOLUTION NO. 83/835 191 TME BOARD OF SUPERVISORS OF CONTRA COSTA COINrTY, CALIFORNIA AdopW dft Ordlt an June 14, 1983 Wo am10 Vft. AYES: Supervisors Powers, Fanden, McPeak, Schroder NOES: None ABSENT- Supervisors Torlakson ABSTAIN: None SUBJECT: Reappointment to the Contra Costa County Flood Control and Water Conservation District, Zone 7 Advisory Board. On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that Amos Adams Jr. , is REAPPOINTED to the Contra Costa County Flood Control and Water Conservation District, Zone 7 Citizens Advisory Committee for a four-year term ending on December 31, 1986. �Mraij►�►�tryr:sa�"+'e� ooppal an aa".1 Gwen awgoo rd nn 6.-fft a of IIN board d SyjwvhV baa aw shoo ATTESTErq - Id J.II OLSSON. COUNTY CLERK. -anal ex olllcb C1Wk of the board ivy Odo• ain't•: . Clerk of the Board oc: Public Works Director Flood Control Advisory Committee Auditor-Controller County Administrator 192 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtMrTY. CALIFORNIA Adopod dffi Order an June 14, 1983 by SM MOw1 Va": AYES: Supervisors Powers, _Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Certificate of Appreciation On recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the Chairman in AUTHORIZED to execute a certificate expressing appreciation to Charles M. King, III, for his service 'to the County while serving as a member of the Contra Costa County Aviation Advisory Committee. an whon bke.q asd anWW on as nw,w.o of do Bond or SupwWwo on Mx dw Mown. ATTESTED: jUM 1.4 Ait OLSSON, COUNTY CLERK and ex oN"Clark o/9w ooard Oft• aPL: 'Clerk of the Board GO: Supervisor Powers County Administrator 193 X6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the IoNowhp vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NMS: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Aviation Advisory Committee NAME ACTION TERM F. Elizabeth Fuhrman Appointment as District #1 Full two year term 2800 Moran Avenue Representative on Aviation expiring March 1 , 1985 Richmond, Calif. 94804 Advisory Committee As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid appointment is APPROVED. /Arewer�Ml►wf�rt�esi/esseMs�rM so MOOR won 4■dM M wdra�sm �rTtTEa� 1 4N3 J.R. OLa3Qllf. COU TIS CLERK Md Mr of ft Q1Mr�d Me Rord b . o�a�► Orifi. Dept•: Clerk of the Board CC: Public Works Director Airport Manager Advisory Committee Auditor-Controller County Administrator -x THE BOARD OF SUPERVISORS OF CONTRA COSTA COEINTY, CAUFORNIA AdopW this Order on June 14, 1983 bythe loNowiri vcft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Extension of BART Services to East Contra Costa County j Supervisor Tom Torlakson having submitted for Board confirmation final wording of Resolution No. 83/798 adopted by the Board on May 24, 1983 reaffirming the Board's past position supporting extension of BART services to East County before providing services to San Mateo or Santa Clara County;and - The Board having indicated its concurrence with the wording of said resolution;and In connection with Board members discussing BART services in Contra Costa County, Supervisor Fanden having recommended that a letter be sent to the BART Board of Directors requesting that it meet with this Board to discuss extension of services to East Contra Costa County; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to send a letter as outlined above. an s ion Ww sed a 0 1 on NO ie&*40 Of a s Sol r+d of Styani V on of do*shown. ATTESTED:.._ JUN 14 1003 J.R. OtSSON,COUNTY CLERK .and eY off WO CNk Of Me BOW By Or19• D@i Clerk of the Board C : County Administrator 195 AJ/krc THE BOARD OF SUPERVISORS OF CONTRA COSTA COU0ff Y, CALIFORNIA Adop%d this Oder on June 14, 1983 tOMOwbq , AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/847 SUBJECT: Brand New Sound, Inc. Be it by the Board of Supervisors of Contra Costa County, California resolved that it hereby: Endorses the activities and performances of Brand New Sound, Inc. as an excellent representation of the performing talents and community spirit of the boys and girls of Contra Costa County; and Recognizes Brand New Sound, Inc. as an official "ambassador of good will" of Contra Costa County in their performances throughout the County. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Suoervisors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 14th day of June, 1983. J. R. OLSSON, Clerk By - Diana M. Herman Deputy Clerk Orig. D*pt: Cl erk of the Board cc: Je4n Brown, Brand New Sound, Inc. Public Information Officer RESOLUTION NO. 83/347 196 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, .1983 dY Nle tallowinp vote: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Resignation from the Board of Commissioners, Tassajara Fire Protection District On recommendation of Supervisor R. I . Schroder, IT IS BY THE BOARD ORDERED that the resignation of Clyde B. Layne as a member of the Board of Commissioners of the Tassajara Fire Protection District is ACCEPTED. /Aer+Apoerlfg►tAaf tfifsvat►reaodeane/egppo/ W aeon taken and en WW on fhe mkxd"of ft Ab d Of SUPerr WS on tho date shown. ATTESTED:4402�__14, /0-J"3 J.R. O!^3;';: :'sgTfCLERK and ex o i,.,.o Cierx o/the Board Drip. Dept. CC: Supervisor Schroder Tassajara FPD Board of Directors Auditor-Controller County Administrator 197 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on June 14, 1983 , by ttw following vote: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers, McPeak ABSTAIN: None SUBJECT: County Smoking Policy The Board on January 11, 1983, having approved the recom- mendation of its 1982 Internal Operations Committee (Supervisors Torlakson and Schroder) that the County Administrator, County Counsel and Director of Personnel be requested to review the county policy on smoking in county facilities to determine whether it can be improved taking into account the rights of all parties involved, and the matter having then been removed from committee consideration; and At the request of Supervisor Fanden the Board on June 7, 1983, having referred the issue to its 1983 Internal Operations Committee (Supervisors Fanden and Powers) for further review of the policy and for recommendations of revisions thereto; and Supervisor Torlakson this day having recommended that the County Administrator, County Counsel and Director of Personnel be requested to provide their official report(s) to the Internal Opera- tions Committee at the earliest possible date; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. ��'�a�ly My111N�r•bwaadoaiwafNrraf an acftn:abn and aMarad an 9W=bobs of y Dowd M an V a deft doom ATTESTED: 3 ax .COUNTY am and GK oMao Clwk e1 ow swan/ •o�rMlr Orifi. Dept.: Clerk of the Board cc: Internal Operations Committee County Administrator x County Counsel Director of Personnel 198 TME BOARD OF SUPERVISORS OF CONTRA COSTA CMINTY, CALIFORNIA Adopted this Order on June 14, 1983 by the following vote: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers, McPeak ABSTAIN: None SUBJECT: County Smoking Policy The Board on January 11, 1983, having approved the recom- mendation of its 1982 Internal Operations Committee (Supervisors Torlakson and Schroder) that the County Administrator, County Counsel and Director of Personnel be requested to review the county policy on smoking in county facilities to determine whether it can be improved taking into account the rights of all parties involved, and the matter having then been removed from committee consideration; and At the request of Supervisor Fanden the Board on June 7, 1983, having referred the issue to its 1983 Internal Operations Committee (Supervisors Fanden and Powers) for further review of the policy and for recommendations of revisions thereto; and Supervisor Torlakson this day having recommended that the County Administrator, County Counsel and Director of Personnel be requested to provide their official report(s) to the Internal Opera- tions Committee at the earliest possible date; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. ���!eM��l eMr r�fiw�NMw�MINrrM an now fthm and m*mW M doMhuft N go Orr N O!1�dab d . wpm: 3 J.R N NOW Clerk Of 80 now Orig. Dept.: Clerk of the Board cc: Internal Operations Committee County Administrator County Counsel Director of Personnel 198 F1 le: 328413U(F)/8.4. TM DCNM OF SUMVI=OM CONTRA CMA COIN WO CALIFORNIA AS EX OFFICIO THE 60iKMDHG BORT OF THE B"= FIRE FR ECTION DISTICT Adopt thb Order on June 14, 1983 . by 0010NOWhig Mole: AYES: Supervisors Fanden, Torlakson, Schroder NOW: None ASSENT: Supervisors Powers and McPeak SUBJECT: Award of Contract for Addition to Discovery Bay Fire Station, 1535 Discovery Bay Boulevard, Byron Area. Project No. 708-4817; 0928-WH817B Bidder Total Amount Bond Amounts R. W. Booth Construction Co. $21,500.00, Base Bid Labor i Mats. 510,750.00 28 St. Hill Road Faith. Perf. 521,500.00 Orinda, CA 94563 Mid-Cal Construction, Inc. Nomellini Construction Co. Knightsen, CA Stockton, CA Urfer General Contracting Johnson Construction Co. Brentwood, CA Livermore, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director having advised that the bidder listed second above submitted a bid identical in amount to that of the bidder listed first above and that the bidder listed second above does not hold a valid Class B contractors license as required by the State of California; and The Public Works Director having recommended that the bid of the bidder listd second above be rejected because the bidder does not have an applicable contractors license; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; The Board of Supervisors, as the Governing Body of the Byron Fire Protection District, ORDERS that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed mount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that, upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for bid security shall be returned. ". DepL: Public Works Dept. - Architectural Div. cc: lftm ►oarw000wioa&wmdcoo.utcopya Public Works Department M M14r m"aro&WNW an me M*%Ms of rM Architectural Division "d°f fte M%a .• P. W. Accounting ATTESTED: Auditor-Controller Contractor (Via A.D.) J.R OQLSSOK COUNTY CLERK Fire Protection District (via A.D.) &W Nr00190oQW*ofMeMaatd bo.disbayawardA6 199 w'w'—;ZZO/ . papa* THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CAUFQRNIA Adopted this Order on June 14. 1983 , by the following vote: AYES: Supervisors Fanden, Tor2akson, Schroder NOES: None ABSENT: Supervisors Powers and McPeak ABSTAIN: None SUBJECT: Approving Plans and Specifications and Awarding Contract for Central County Fence Installation and Repair, Project No. 6M7301-83. Bidder Total Amount Alta Fence Co., Martinet $ 9,579.08 Oakland Fence Co., Inc., Hayward $10,144.00 WHEREAS Plans and Specifications for Central County Fence Installation and Repair have been filed with the Board this day by the Public Works Director, and informal bids being duly invited and received by the Public Works Director; and WHEREAS the Public Works Director having recommended deletion of the fencing on Olympic Boulevard at Pleasant Hill Road (Item t2) until an agreement is reached with East Bay Regional Park District with regard to the use of this property; and WHEREAS said deletion of item #2 does not alter the relative ranking of the bidders; and WHEREAS the general prevailing rates of wages, which shall be the minim rates paid on this project, have been approved by this Board. 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 said Plans and Specifications and said deletion are hereby APPROVED and the Public Works Director is AUTHORIZED to arrange for the issuance of a purchase order to said first listed bidder at the listed amount and at the unit prices submitted in said bid. �turtDy cKti'ry tMit tAis Jt a trwensaanrtcttop�►ot an sanon Wton oral tntthd on the m&Wn of do Bowd 01 Super***en tin Mat OR A 'I. ATTESTED: /%! /9 ova J.R. ' SSON. COUNTY CLERK NW ex officio CNrk of ttN►i losrd By Orig.Oept.: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller Public Works Director Maintenance Division Accounting Division Alta Fence Co. (via Public Works) MFENCECONTAWARD.T6200 THF BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 , by the following vote: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers and McPeak ABSTAIN: None SUBJECT: Award of Contract for Earthquake Restrainer Installation 1983, Project No. 0662-6U4802-82, Pleasant Hill-Lafayette Area. Bidder Total Amount Bond Amounts H & W $27,226.00 Labor & Mats. $13,613.00 1214 Vacation Drive Faith. Perf. $27,226.00 Lafayette, CA 94549 Christie Contractors, Inc. W. A. Thomas Co., Inc. Adams & Smith, Inc. Engineering Construction, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. 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. 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. tAaaprorrftfi a d*18atnwandoanteteopyw ar!�Ctlon takM end N�IafMd Ort<M�tNas Ol tha &wd of suw+ViM8 On Of 411110 Bairn: ATTESTED. ' "`' J.R. MOM, COUYTYCLERK Oirig.Dept.: Public Works Department and ex officio CNrk of No Board Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor DC.EARTHQUAKEBO.BW t ; 20.E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopad this OnW on June 14, 1983 by Ow IoNo wing vole: AYES: Supervisors Powers, Fanden, McPeak, Torlaksan, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Leave of Absence for Judy Ann Miller, Manpower Programs Director Mr. M. G. Wingett, County Administrator, having this day. advised that Ms. Judy Ann Miller, Manpower Programs Director, has requested a leave of absence for a period of one year to assume a position of Deputy Secretary of the Army, and having requested Board concurrence with approval of said one year leave, .the maximum period provided for in the Merit 'System rules; IT IS ORDERED THAT THIS BOARD hereby concurs with a Leave of Absence for Ms. Judy Ann Miller for the one-year period beginning July 5, 1983• I t+Nabr oMlyrthM�N�fnie�fioawefoa�of W action takm and enUnd on Ow adatOa of w NeW of ggwr wn on titre do*du mL ATTESTED: J.R.CLSS&,CDUk n CLERK and ex of'..c o CWk of Vw Dodd ONp• Opt.: _ CC: Administrator Director of Personnel Auditor-Controller ' Acting Director of Manpower Programs - 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO�IIrTY, CALIFORNIA Adopted Oft Order on June 14, 1983 .by tiN bMOwkq vote: AYES: -Supervisors Powers, Fanden, McPeak, Torlakson and Powers NOES: ASSENT: ABSTAIN: SUBJECT: SUPPORTING REPEAL OF THE MORTGAGE REVENUE BOND SUNSET CLAUSE(S. 137 and HR 2973) WHEREAS, the Mortgage Subsidy Bond Tax Act of 1980 provides localities with the authority to issue, with restrictions, tax-exempt single family mortgage revenue bonds; said authority which will expire December 31, 1983;and WHEREAS, legislation has been introduced in Congress to repeal the single family mortgage bond sunset clause (S. 137 and HR 2973); and WHEREAS, the ability of the County to address the issue of housing affordability would be severely diminished by the expiration of the authority to issue tax-exempt Single Family Mortgage Revenue Bonds; and NOW, THEREFORE, IT IS BY THE BOARD ORDERED that it supports repeal legislation which would repeal the tax exempt Single Family Mortgage Revenue Bond sunset clause (S. 137 and HR 2973), and authorizes the Chairman to sign a letter to our legislative delegation indicating said support. IM�MyeMMI��.fdM.r.fiwawa.nrefaevra rl oaWn Ikr1 wW OIMM A on rM=MOM Of*A Mord of aupwd n as fM dMa doom ATTvsTED: JUN 14 1983 J.R.0SLISSON,COUNrk CLIMIC sed ex ottido Cict cf dw fiord DOW Orap. DepL: Planning Department cc: County Counsel County Administrator 203 ti . THE BOARD OF SUPERVISORS OF CONTRA COSTA CAUFORMIA Adopted this Order on June 14. 1983 by"10110wing vow; AYES: Supervisors Powers; Fanden, McPeak, Torlakson and Schroder . NOES: ABSENT: ABSTAIN: SUBJECT: Settlement of Litigation, El Pueblo Day Care Center . Pre-School Coordinating Council, Inc. , having filed an action against S A H Insurance Company and Louis White (Contra Costa County Superior Court Action No. 227900), in connection with the above project; and Under an agreement with Pre-School Coordinating Council, Inc. , dated August 3, 1982, the County having agreed to assume respon- sibility for settlement negotiations with S A A Insurance Company; and John B. Clausen, County Counsel, having presented a check from S & A Insurance Company in the sum of $165,000 and a proposed Mutual Release and Settlement Agreement signed by S i H Insurance Company and Pre-School Coordinating Council, Inc. , and having• recommended that they be approved and the County Administrator having concurred in that recommendation; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that The check for $165,000 is accepted and the settlement of the above action is approved, and the Chairman is authorised to sign the Mutual Release and Settlement Agreement and endorse the above- noted check. I Mowry a�tar t#la r e l�a■taawareaa//a r sores ft an and aaMNua•90 aM Moa a rMp«Ma 0 as rr sft stow. AT EBTM. AN 14 1X3 JA CL63 .r.oulffY p.11llc and as oMdo Clark of w.Beat b "J& oaMr Orig. County Counsel enc: County Administrator Public Works -- Architectural Division Planning Department -- BCD John D. Coker, Esq. (via Co. Counsel) J. Michael Pietas, Jr., Esq. (via Co.Counsel) 204 THE BOARD OF =U'ER1llsORs COSTA COMM, CALIFORNIA Adopbd this Ordw on June 14, 1983 by VW toNowNp wor: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: Supervisors - None ABSENT: Supervisors - None RESOLUTION NO. 83/834 SUBJECT: Resolution Inviting Dignitaries of Taichung County, , Republic of China, to Visit Contra Costa County, California, U.S.A. WHEREAS: Contra Costa County and Taichung County on March 31, 1983, became Sister Counties; and WHEREAS: Contra Costa County and Taichung County officials signed documents in Taichung County on March 31, 1983; and WHEREAS: Taichung County invited officials of Contra Costa County to visit Taichung County; NOW THEREFORE BE IT RESOLVED: Contra Costa County officials invite dignitaries from our Sister County to visit Contra Costa Countvoduri g the year of 1984. Obert I. Schroder, hairman Board of Supervisors I HEREBY CERTIFY that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: June 14, 1983 J. R. .OLSSON, County Clerk and ex officio Clerk of the Board. - IKA-44� 4LtOL By Geraldine Russell, epu y RESOLUTION NO. 83/834 205 1 C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 14, 1983 by the IoNowinp voM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Funding Application for an Adolescent Family Life Demonstration Project Supervisor Powers, on behalf of the Joint Conference Committee, having recommended that the Board approve and authorize the Health Services Director to submit to the U. S. Department of Health and Human Services, Public Health Service, an application for $257,350 for the period October 1, 1983--September 30, 1984 to fund an Adolescent Family Life Demonstration Project designed to provide health education on values, decision making, and health- related issues in the context of wellness to non-pregnant teens and to advocate adoption to pregnant teens; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. 1 MMMT M���ilmslwsea/Mwemt�ei some"to=w Sam"an r.ftafte also good of MMdmwn M M Mla MwM ATTISTM IUK 1 L M3 jA OVUM Q0WW ChWK amd at eMeN CIMM M Me BMr ow" Off, Oept„ County Administrator a: Health Services Director Genelle Lemon, Public Health Beverly Jacobs. Public Health 206 At 1:45 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation matters. The Board reconvened in its Chambers at 2 p.m. and proceeded with the hearing on the proposed County Budget. 207 T11Z BORIM OF SUPERVISORS OF CONTRA COSTA CWWTT, CALIPMIA Adopted this Order on June 14, 1983 by the following votes ATESs 1�OES: ABSENT: ABSTAIN: SUBJECT: Hearing on Proposed County Budget for the 1983-1984 Fiscal Year This being the time for hearing on the proposed County budget for the 1983-1984 fiscal year, and in connection therewith to also receive testimony on the use of Federal Revenue Sharing funds; and Supervisor T. Torlakson (Chairman, Finance Comittee) having presented the recommendations of the Finance Comittee as set forth in its report dated June 13, 1983, (copy attached hereto and by reference incorporated herein) , having called attention to the fact that the County's ability to finance public service programs is determined by the amount of revenues anticipated to be received, and having noted that major items affecting the County's budget--State budget, property taxes and fund balances--remain uncertain at this tine; and Supervisor Torlakson having expressed the concerns of the Finance Committee with respect to adequate funding for law enforce- ment, children's protective services, road repair, and storm damage repair; and having proposed that the Board consider approval of a retirement system levy (tax override) in an amount not to exceed $8,905,000, and that a hearing on said proposal be included with the budget hearing on June 21, 1983, at 10:30 a.m. ; and Supervisor McPeak (Member, Finance Committee) having commented on the budget process and the input provided by the Budget Task Force, and having expressed appreciation to the members of said Task Force for their dedication and participation at the Finance Committee hearings, noting that many of the budget priorities and suggestions made by the Task Force coincided with the Finance Committee's recommendations; and Chairman R. I. Schroder having declared the hearing open and the following persons presented testimony% Karen D'Antonio, representing Rubicon Programs, requested an additional $12,000 to fund the Independent Housing Program for a full year; G. Huck, County Probation Officer, proposed that certain monies allocated for child abuse programs be directed to the Status Offender Program; and requested $80,000 to $100,000 to partially fund the Juvenile Cosunity Services Bork Program; G. Roemer, Executive Director, County's Criminal Justice Agency, consented on the projects listed for funding under the provision of AB 90; Teri, Stevens, Kathleen Hackmeier, Steven Urenda, Sheryl Puckett, and Stanley Pereira, members of the 4-8 Clubs in Contra Costa County, expressed appreciation for the recoms;endation of the Finance Comittee to restore funding for the Cooperative Extention Service; a written statement was also submitted by Ed Ruhrer on this matter; � 0 Leslie La bond, representing Morgan Territory and Marsh Creek residents, on the need for additonal personnel to supervise inmates at the Clayton facility, and expressed support for the tax override to release funds for financing of same; Barbara Milliff, representing Contra Costa County Coalition for Children and Youth, spoke on the need to fund services for children and indicated support for a tax override; Paul Crissey, Child Abuse Prevention Coordinator, .addressed the need to fund children's protective services _and also endorsed a tax override; _ Linda Best, representing Coalition of Business and Labor;_ urged the Board to approve a tax override; D. L. Christer.; Executive Vice President, Contra Costa Taxpayers Association, expressed opposition to the propo- sal for a tax override; Paul Lamborn, representing the Contra Costa Farm Bureau, urged funding for the Cooperative Extension Service; Belle Lipsett spoke on the need to provide ample funds for children's needs; Ann Adler, representing Family and Children's Services Advisory Committee, indicated that children's protective services should receive a higher priority for funds; and Board members having commented on the need to have infor- mation relative to needs, county services, and funding levels for contracts relative to ongoing programs, feasibility of reopening the old jail to reduce overcrowding at the new detention facility, funding of mandated programs with reduced revenues, and .funding for public protection; and All persons desiring to speak having been heard, and there being no further discussion, the Chairman declared the hearing con- tinued to June 21, 1983, at 10:30 a.m. , at which time the Board will also receive testimony on the proposal for a tax override. cc: County Administrator �MrMpoartrryMattAhlratnmanateanetoa�ppd W action talo end Fn!9red 4"th-e` }mf�hUW d me ATTESTED:�t�--w/.`�.r. z x 3.....� J.R. and ex orji,io i:as.t of the Board DOW ao�-� The Board of Supervisors Contra �� E:oetCio Clark of t1t.Board . County Administration BuildingC;lJ7la aim 40000"160own • P.O. Box 911 Chief CW"` Martinez, California 94553 (415)x-23'1 Tan t*s.rara 1st District BlRECEIVED aney dNt.G fah2nd District- ' IIa/M11.sMrodar.3rd Oistrici SurAtR Might McPMk.4th District Tan TorNkaon,5th District Aly /T i�7pJ✓ 1%3 CM WAND CLSM SlA11'ERVIf� June 13, 1983 FINANCE COMMITTEE RECOMMENDATIONS ON PROPOSED COUNTY BUDGET FOR FISCAL YEAR 1983-1984 The Proposed Budget for Fiscal Year 1983-1984 of $270,256,059 has been the subject of intensive examination and discussion by the Finance Committee and the Budget Task Force. Department heads have presented their views, explained the consequences of their funding level and responded to questions of the committee and task force. Extensive public testimony on certain budgets and proposals have been heard and received careful consideration. 'Resources Inasmuch as our ability to finance public service programs is determined by our anticipated revenues, considerable attention was devoted to determining the potential for increases in our financial resources. The major items affecting the County's budget--the State budget, property taxes and fund balances--remain uncertain. The impact of the State budget upon the County is impossible to determine at this point. Suggestions were made that the County take immediate advantage of the assumed approval of continuation of the AB 8 funding level for foster care which would make approxi- mately $2.3 million available for other purposes. in view of the many other budget cuts under consideration by the State Legislature and proposed by the Governor which have a significant impact upon the County, however, it would not be prudent to seize upon one potentially beneficial item and to ignore the remainder. It is recommended by the committee that this Board defer taking any action with respect to budget issues being considered by the State which affect the County until the State Budget is finally approved and staff has an opportunity to analyze the adopted budget on a - comprehensive basis. Upon receipt of the staff analysis, the Board should consider related funding requests and service levels of affected departments. �Q� 3. Our committee was particularly impressed with the need for public .pkotection. The stresses placed upon family life by contemporary society and high unemployment have greatly intensi- fied the need to provide public services to address these problems. Budget cuts for essential public protection and services for the ` most vulnerable segments of our society--particularly our children- cannot be tolerated. The need to maintain an appropriate level of police protection for our residents must be a top priority for this Board. In conjunction with police services, however, the impact upon the budgets of other components of the law and justice system, namely the courts, prosecution and defense, detention and probation also must be recognized. The continued deterioration of -our road and drainage systems is a serious problem which must be addressed. our inability to maintain our current infrastructure in view of continued growth and use will result in greater future economic cost. Failure to maintain these facilities also has an impact upon public .safety which is exposing the County to greater liability. There is a current need for $6.25 million for storm damage repairs. our financial inability to address these problems result in public inconvenience, additional public cost and exposure due to further delay in response time by emergency vehicles. In view of the many requests for restoration of -essential " programs and for needed new services, establishment of budget priorities is indeed a substantial endeavor. This is especially the case in that we only have $2 million to allocate toward the fiscal requirements for programs which require many millions of dollars to properly address. It is the recommendation of the committee that this $2 million be allocated for programs and to perform services in the following manner: Net Department Addition Sheriff-Coroner a. Restore funding fot 28 positions and eliminate 9 positions currently work- ing in the City of Danville. $646,000 b. Increase security at the Clayton Rehablitation Center by adding 3 . positions. 93,000 Total Increase $739,000 5. Itis our opinion that the restoration of the above services and programs will address, at least partially, the concerns expressed by many of our residents at the committee hearings. It_ is realized that this list falls far short of expectations and desires; however, our fiscal limitations do not permit us to finance these needs. The Social Service Department requested that a minimum of 15 positions be added at a cost of $711,000 to augment children's protective services in order to comply with the requirements of SB 14. There are a number of other social services, health care and various county program issues included in the State budget. Currently there are three versions--the Governor's proposal, Senate and Assembly--of the State budget with reductions to counties ranging- from $107 million to $350 million. It is recom- mended that we defer budget actions on all of these issues until the State budget is adopted and staff has an opportunity to deter- mine its impact on county financing. Unmet Protective and Service Needs - After exhaustive review of all aspects of the Proposed Budget, the members of the Finance Committee are deeply concerned that even with the reallocation of funds totalling $2 million, we are not meeting many basic protective and service needs. The public is at risk because basic law enforcement is not adequate, children protective services are insufficient, adult protective services are not in place, slides and flooding hazards to hones and property are not being repaired, and roads remain closed which limit emergency access. -For these reasons it is-suggested that the Board consider approval of a retirement system levy in an amount not to exceed $8,905,000. In order to formally consider whether this levy is appropri- ate to finance these essential public services, it is recon nded that the Board request the County Counsel to prepare an ordinance which would raise the funds for a portion of the county's cost of the voter approved retirement plan as authorized by the State Supreme Court's interpretation of the State Constitution regarding property taxes. We recommend that a hearing on this ordinance be set for June 21, 1983 at 10:30 A.M. The essential items we believe should be considered for financing from the funds released by the special levy for retire- ment include: 7. Clerk of. the Board Provide additional funds for workload increase. $30,000_ Law and Justice Systems Development Restore additional technical position to accelerate . computer systems development. 36,000 Personnel Develop and implement a sick leave reduction program. 8,500 Reserve for Contingencies Increase for Uncertainties 907,500 Total Additional Need $8,905,000 Health Services Enterprise Fund The committee was pleased to learn that the Health Services Department has developed a budget which remains within the targeted Net County Cost as computed by the County Administrator. The County subsidy to Health Services Enterprise Fund is down $2,212,900 from the $13,795,800 budgeted for fiscal year 1982-1983; no additional county funds are being requested. The Enterprise Fund will benefit to the extent of about $600,000 from the reduction in the employer contribution for retirement benefits. This reduced budgetary requirement cover the increased employer cost of health insurance premiums and will allow for the internal transfer of funds to cover additional budget requests. The Health Services Director is requested to recommend to the Board any proposed expenditure of remaining funds. _The budget recommendations, policy issues and requested actions of the committee--are-set forth -below: eAppropriate $1,536,000 to restore cuts and for health services which may be financed by increased revenues. *Direct the Health Services Director to allocate not more than $171,000 to the Emergency Medical Services to conduct assigned duties in fiscal year 1983-1984. eRequest the Health Services Director to fund the Social Service/Mental Health program for children in the amount of $135,000. eRequest the Health Services Director to fund the proposed interagency treatment program for children 7 - 12 years old in the amount of $175,000. 9. •Request the County Administrator to review all county operations to identify services which might be provided at less cost by contractors. eAuthorize Director of Personnel to plan for and ' negotiate with employee organizations on employee- funded short-term disability program as a replacement for the current SDI program. eDirect the County Administrator to submit to the Board of Supervisors a proposed ordinance designed to impose a hazardous waste tax pursuant to Health and Safety Code Section 25149.5 and refer to Finance Committee for further review the proposal to establish a hazardous waste inspection fee. •Direct the County Administrator in conjunction with the Municipal Courts to explore the feasibility of utilizing electronic recordings of misdemeanors case proceedings as planned in Kern County. eRequest the County Administrator, working with the Sheriff and Marshal, to determine the benefits and problems of consolidating the similar civil process and bailiff functions in one office. *Revise the program for economic development whereby general support of Contra Costa County Development Association will not be continued upon expiration of the current contract. The County may contract, however, with this organization for specific projects. eRequest the Sheriff to recommend a system to further extend the current recovery of the cost of incarcera- tion of sentenced inmates authorized under AB 3533 (1982) . •Direct the Sheriff to continue funding the costs of medical care for the detention facility under Budget Unit 0300. •Direct the County Administrator in conjunction with the Sheriff-Coroner to review management assignments and overtime expenditures at detention facilities with the objective of effecting savings which may be utilized to finance additional positions for patrol services. • 11. interesting to note that many of the budget priorities and suggestions made by the Budget Task Force coincide with the Finance Committee recommendations. We wish to commend the Budget - Task Force for a difficult assignment well done and to express our deep appreciation. ' Many uncertainties which may significantly affect the budget remain unresolved at this time. We have developed a budget plan taking into consideration known and projected resources. Local government is now in a fiscal straight jacket which requires increasing reliance upon the State. Responsibility for any further cuts in service must be placed with the State. This fact • must be emphasized to our residents and our State representatives. The cuts. in public services clearly are at a point wherein public safety is at stake and the quality of life of our residents is being eroded. These conditions must be uppermost in our mind as we evaluate these proposals. T. TORLAKSON, Supervisor S. W. McPEAK, Supervisor District V District IV And the Board adjourns to meet in regular session on at 4 .cpn. — in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Obert I. c ro er Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk ��s