Loading...
HomeMy WebLinkAboutMINUTES - 06211983 - R M6 IN 1B � oHRn 1� IC`( UTES .� v Y�I � � I , I � � 3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION aa TUESDAY IN ROOM 10 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, Presiding Sunervisor Tom Powers Supervisor NSncv nanden Supervisor Sunne �IcPeah Supervisor Tom Torlakson ABSENT: "lone CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk Lt 01 C WHEN RECORDED, RETURN RECORDED AT RE UEST OF OWNER TO CLERK BOARD OF s� o c occ SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) QtSOLUTION OF ACCEPTANCE Notice of Completion of Contract for and NOTICE OF COMPLETION S.P.R.R. 060" Line Crossing Uaprovewents ) (C.C. §§ 3086, 3093) < "- Project No. 0662-6R4220-80 ) RESOLUTION NO. 83/850 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on November 1, 1982 contracted with George P. Peres Company 120 South 23rd Street Richmond California 94804 (Name and Address of Contractor) for road improvements at 22 abandoned railroad crossings from Pleasant Hill to San Ramon, Project No. 0662-6R4220-80, with Safeco Insurance Co. of America 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 9, 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 21, 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: J. R. OLSSON, County Clerk i at Mart nes. a orn a ex officio Clerk of the Bard By Deputy-cler Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works 02 Accounting Division RESOLUTION NO. susso THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None SUBJECT: Approve Consulting Services Agreement for the Castro Ranch Road Slide Repair Project, Project No. 0671-6R6713-83. The Public Works Director has recommended that a soils investigation be made prior to the slide repairs on Castro Ranch Road. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute a consulting services agreement with Engeo, Incorporated, Consulting Engineers of Concord, providing for the necessary soils investigation at a cost not to exceed $3,000.00 without prior approval of the Public Works Director. IRow"ei►tMj►MlatM�1sNaaNaMaorn�etooprM ra.tion awes and w"M a,de numm"a tM powd of Supwvhw s an tM daft shown ATTESTED: �. 14 83 J.A. O ON, COUNTY CLERK and ex officio CNrk of dw Board Py Orig.ftt.: Public Works Department' Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Engeo, Incorporated 3119 Clayton Road Concord, CA 94519 DC.CASTRORANCHBO.BW 03 "� _ _-....- __ ._ .,u;,,;.f.- "-" ■ rte. r... r 71E OF SO B11 MIS IF SIM STA aMM9 CLWMM Adopted this Order on June 21, 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. 2891 of the CVC, Declaring a Stop ) Intersection on HILLTOP ) Supv. Dist. III CRESCENT (Rd. #3755E) and ) WYMCITO CRESCENT ) (Rd. #3755E) and TERRACE ROAD ) Rd. #37550), Walnut Creek ) On the basis of a traffic and engineering survey and recofamendations 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 HILLTOP CRESCENT (Rd. 437S5F), MONTECITO CRESCENT (Rd. 3755E) and TERRACE ROAD (Rd. WSW,, Walnut Creek, is hereby declared to be a stop intersection and all vehicles travelling on HILLTOP CRESCENT shall stop before entering or crossing said intersection. 1 hereby e*r"tW tlds Is•tnwandoawwoetgoryof on action taken and onlerod on tM 1000106 of 1M Baac•j of Supm"rs on tin date etic ATTESTED: u 1u 2 112§3 J.R.OLSSON,COMM CLERK and o:otfido Ckwk of Ow soawd fay _.D.Pdr Diana M. Herman to.bo.2891.t6 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 04 7K ARD OF SIlE ISS OF CMM COSM CMI V, CALMM Adopted this Order on June 21, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(c) ) TRAFFIC RESOLUTION 2890 and 35707 of the CVC, ) Declaring a Load Limit on ) Supv. Dist. III HUSTON ROAD (Rd. t3667U)9 ) Walnut Creek. ) On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): . I. Pursuant to Section t21101(c) and t35707 of the California Vehicle Code, no vehicle, with or without load, which exceeds a gross weight of 6,000 pounds, shall travel upon any portion of HUSTON ROAD (Rd. #3667U), Walnut Creek, beginning at the intersection of Pleasant Hill Road and extending southerly to the intersection of Cayucas Drive. II. The following vehicles are hereby declared to be exempt from the above weight restriction: (a) The operation of ambulances or hearses. (b) Any vehicle owned, operated, controlled, or used by a public utility in connection with the construction, installation, operation, maintenance, or repair of any public utility facilities. (c) Any publicly-owned Fire Protection Vehicle. 1mw Ohl GgmytWoft bobwandeaeaatoa/yef an aria talon and N- On IN wlNLOs 6'mM M0 sof Supanrin- on#w dvM s ww& ATTESTED: JUN-2-1 1 to.bo.2890.t6 j-R•OLSWK CouKff CLERK Orig. Dept.: Public Works and ax oMeb Cwk of ow so" Traffic Operations cc: Sheriff Deputy California Highway Patrol 'Diana M. Berman � - 05 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on joina 91 1983 . by the_following vote: AYES: Supervisors Powers, Fanden, McPeak. Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Funding Agreement for DP 3011-82, San Ramon Area. Assessor's Parcel No. 209-070-055 The Public Works Director has recommended that he be authorized to execute a Deferred Funding Agreement with Dame' Construction Company, developer, as required by the Conditions of Approval for DP 3011-82. Under this agreement, the developer agrees to participate in his fair share of the financing of the Bollinger Canyon Interchange in the San Ramon Area. Participation shall be limited to a maximum of $1,000 per unit. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. �harMly oa�oti IhM MY N a tnn aarawwMaapr d an.coon twon mW @ an 8W MIMW 0100 soars a supenftm an VwdMML ATTEVFEW JUN 211983 d.R.OLUM COUNTY CUM atd ax 0"D CNrk of ow Board gy . � Otana M. Ferran Orig. Dept.-:' Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Dame' Construction Company 2070 San Ramon Valley Blvd. San Ramon, CA 94583 _. 0 6 V7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUR T Y, CAUFORiliA Adopted this Order on June 21, 1983 , by the following voU: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJ%TT oval of the Parcel Map ) RESOLUTION NO. 83/851 and Subdivision Agreement ) for Subdivision MS 47-81, Knightsen Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 47-81, property located in the Knightsen area, said map having been certified by the proper officials; A Subdivision Agreement with Jack and Carolyn Wessman, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 66659, dated June 14, 1983) in the amount of $1,000 made by Jack Wessman. B. Additional security in the form of a cash deposit (Auditor's Deposit Permit No. 66817, dated June 17, 1983) in the amount of $4,400 (52,600 for faithful performance and 51,800 for labor and materials) made by Jack Wessman. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also NVIIINm. 1 M�'cobrarMlyt�ltiMmlmeteNw/omrwrlM/!� M scorn 000 and W*W"aw 00 ENUM M Iw faced et supwmlmas on so dab asses. ATTESTM. mol 211983 d ll.OLNiOK COUMV CUMIC a"a 91Nolo CNnk a So§md h .arrr 'bhna M.Memesn Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Jack & Carolyn Wessman 1770 Willow Pass Road o+7 Concord, CA 94520 RESOLUTION NO. 83/851 1TI:E•BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Jimp 91. 10 - by the.following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Delta Road for MS 47-81, Knightsen Area. Assessor's Parcel No. 20-200-008 The Public Works Director has recommended that he be authorized to execute a Deferred Improvement Agreement with Jack & Carolyn Wessman, as required by the Conditions of Approval for MS 47-81. This agreement would permit the deferment of construction of permanent improvements along Delta Road which is located just west of Curlew Connex in the Knightsen area. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1[wrwblr ewMhtAMMls la•t�waa�/eeawatea/pe1 an action taken and Ow IaiM"N M Cae'!^d of Supervbws on the Me Ara& Amp: JUN 21 IMM JJt.OLSSON,COUNTY CLERK MW ex oMao CNrk of Ow Dowd DOW Diana M.Herman Orig. Dept: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Jack & Carolyn Wessman 1770 Willow Pass Road Concord, CA 94520 08 THE BO.'••P.D OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORP11A Adopted this Order on .1une 210 1293 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. IT IS BY THE BOARD ORDERED that the following instrument is hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication LUP 2022-81 Charles 0. Lindquist Holland for Roadway Purposes Tract �r�tr�rh►Msit ws r a ti..�w..�w.m«�r•t M also WMM.dsnow"an No MINAW of r. ami/o/&4"Obws M M a"MMn• ATTESTM. JUN 211N3 aiw.,c ONO*CM*of tlw on" dans M.MNnMR Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 09 A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on June 21, 1983 , by 11W 90110 h 0 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 MS 186-79, Alamo Area. On June 29, 1982, this Board resolved that the improvements in Subdivision MS 186-79 were completed as provided in the Subdivision Agreement with Calrich Development Corporation and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is NIIIQIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 33677, dated September 8, 1980) to Calrich Development Corporation, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 0i1 em"esw"emews•wmando rwMOM61 an awm hien e d wee d on Ow WbKtw of rr fio rd of Supwwbms an an dole ewowe. ATTESTED: -I HN 211953 J.R.OLSaON,COUNTY CUMK WA ex olio Clerk of UM Goerd By - .OeP Diana M. i*lemuft, Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Calrich Development Corp. c/o Metcalf Realtors 3418 Golden Gate Way Lafayette, CA 91549 United Pacific Insurance Co. Bond No. 0346002 P.O. Box 4038 Concord, CA 9024 10 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 1 by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Deferred Drainage Fee Agreement Satisfied for LUP 2038-74, Pleasant Hill Area. On October 21, 1980, the Board authorized the Acting Public Works Director to execute a Deferred Drainage Fee Agreement with K. H. Hofmann permitting the deferment of the Drainage Acreage Fees for Drainage Area 44B as required by the conditions of approval for LUP 2038-74; The aforesaid Deferred Drainage Fee Agreement was recorded on October 24, 1980 1n Volume 10063 of Official Records at page 414 and became an encumbrance against Assessor's Parcel Nos. 148-100-007, 008 i 011; The Public Works Director now informs this Board that the reauirsents outlined in said agreement have been satisfied; The Board hereby FINDS that the conditions of the above-mentioned Deferred Drainage Fee Agreement are satisfied. I MwrbY�Mat MIM�a twwaMeewweto�rd an.cMn u*w&W a so ed so M»060at of M. Dowd of supwrMows on Me art*alo- ATTESTED: .g/ 'W J.A. ON, COUNTY CLERK and ax oMicio C wk of No fto 6y .Orwputr Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records K. H. Hofmann c/o The Hofmann Company P. 0. Box 907 Concord, CA 94522 Transamerica Title- P. 0. Box 2487 Dublin, CA 94566 Attn: Susan Ritner THE BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, loan . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakeon, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Completely Close Camino Ramon and Bishop Drive, San Ramon Area. IT IS BY THE BOARD ORDERED that permission is granted to San Ramon Valley Community Center, Inc. to completely close (except for emergency traffic) Camino Ramon, between Norris Canyon Road and Bollinger Canyon Road, and Bishop Drive for the period of 8:30 p.m. to 10:30 p.m. , July 4, 1983, for the purpose of conducting a fireworks display subject to the following conditions: 1. All signing to be in accordnce with the State of California Manual of Warning Signs, Lights, and Devices; and the County Manual of Warning Signs, Lights, and Devices; 2. The closure is subject to conditions set forth in Resolution No. 4714, including a requirement that a certificate of insurance be furnished to the County ($500,000 combined single limit public liability and property damage) and that the City of San Ramon is named as additional insured. o1webyasfft that Oft is 4IM48ndcorrec WWof an ectbR taker,--nd oniefed to dw nMf[es of!lw scard o!Srperviaors on the dM.•10M ATTESTED: J.A. CL ,SON. COU..+1�CLERK and ex offjclo Clerk of the board my . Deploy Orig. Dept.: ' Public Works (LD) cc: Public Works - Accounting Sheriff, Patrol Div. Commander Calif. Highway Patrol ' San Ramon Valley Community Center, Inc. (via piwj San Raman Valley Fire Protection Dist. (viaP/wi L 12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ll" 91 3223 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Segregation of Assessment 1, Assessment District 1982-1, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 208-240-035 on previous tax rolls upon which there are unpaid assessaents on bonds issued under the Improvement Bond Act of 1915, Assessment District 1982-1, has been subdivided; IT IS BY THE BOARD ORDERED that the Public Works Director, ex officio Street Superintendent, in conformance with Sections 8730 and 8734 of the Streets & Highways Code, is AUTHORIZED to file with the Clerk of the Board amended assessments for Assessment No. 1, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $270.00 shall be APPLIED to the segregation to cover County costs. f herrb!►oaretb►M►at thN b a fiusandoonaetoeq►ol an ac:4rr fakM Out W" Mf an of awadw of dw Gown of Suprrvlsprs on t. drlr shown. ATTESTED: / S J.R. G'L..SOM, COUNTY CLERK and Or officio Clark of do Sao By a :DJ" Orig. DePt-� Public Works (LD) cc: Administrator Auditor-Controller County Counsel 13 •k THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Transfer funds for tennis court renovation at San Ramon Valley High School/County Service Area R-7 The Public Works Director having advised the Board of Supervisors that the Citizens' Advisory Committee for County Service Area R-7 has recommended that a transfer of funds in the amount of $7,468 to the San Ramon Valley Unified School District for tennis court renovation at the San Ramon Valley High School be approved; and An agreement between Contra Costa County on behalf of County Service Area R-7 and the San Ramon Valley Unified School District exits dated October 21, 1975 which provides for the transfer of funds from County Service Area R-7 to the San Ramon Valley School District for capital projects; and The Public Works Director having recommended to the Board of Super- visors that the Citizens' Advisory Committee recommendation be APPROVED and that the Auditor-Controller be authorized to transfer $7,468 to the San Ramon Valley Unified School District from account #4602; IT IS BY THE BOARD ORDERED that the Pubic Works Director's recommend- ation is APPROVED. 1 henk+y eerNt)►tAit this 1s a hrieatmdconrwKoop�►ot ai catim t0an aW&Wmd on the mkx"of the Board of Sup"J'sq s on the doe shown. ATTESTED: J.R. O SON, COUNTY CLERK and ex officio Chrk of filo Board .orpw bo.csar7tennis21.t6 Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel Auditor-Controller (charge to 7754-4602) PW Accounting CSA R-7 (via P/w) 14 r J Irl THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None w emc Increasing the Maximum Payment of the Joint Powers Agreement to fie an an Valley Unified School District/County Service Area R-7 The Public Works Director having advised the Board of Supervisors that the Citizens' Advisory Committee for County Service Area R-7 has recommended that the maximum payment of $187,144 be increased to $196,659 to accommodate repairs at the Oak Hill Park and Osage Station; and The Public Works Director having advised the Board of Supervisors that the Joint Powers Agreement between the San Ramon Valley Unified School District and Contra Costa County on behalf of County Service Area R-7 is for the operation and maintenance of all County parks in the San Ramon Valley; and The Public Works Director having recommended that the Citizens' Advisory Committee recommendation be APPROVED by the Board of Supervisors; IT IS BY THE BOARD ORDERED that the Public Works Director's rectmmend- ation is APPROVED; and the Auditor-Controller be authorized to pay the San Ramon Valley Unified School District a maximum payment of $196,659 under the provisions of the' 1982-83 Joint Pacers Agreement. t Rehe!►errdry mar drk a.auaandoar�ieereaoppa� a:scfta taken and ejew an the macaw or No 6owd a Supw,►it a an the date shown. ATTESTED: J.R. O B�OIV, COUNTY CLERK and ex officio Clark of da Dowd .Dow bo.csar721.t6 Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel Auditor-Controller PW Accounting CSA R-7 15 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None Approve Project' Agreements with Soil Conservation Service for Storm 5u0mvT6epair Projects Along Natural Creeks, Proj. No. 7505-6F855O-83, Martinez and Lafayette. On March 1, 1983 the Board of Supervisors, as the governing body of Contra Costa County Flood Control and slater Conservation District, authorized participation by the Flood Control District in the United States Department of Agriculture, Soil Conservation Service Storm Damage Relief Program for repairing bank erosion in the unimproved creeks resulting from the January 1983 through March 1983, storms where said erosion endangers private improvements. The District's participation was approved on the condition that the property owners affected provide the 20% local share of the construction costs, provide the project rights of way, and assume the future maintenance responsibility for the completed work. The Chief Engineer having reported that the above conditions have been met by the owners of 10 properties who are eligible under the program, that Plans and Specifications are being prepared by engineers retained by the owners to complete said work under three separate construction contracts,one for Las Trampas Creek and two for Alhambra Creek, at an estimated total cost of (400,000, that the Soil Conservation Service requires the execution of individual project agreements between the District and the Service for each of the three contracts, and that said agreements are identical except for the description of the project and the project cost. The Chief Engineer having submitted the three agreements to the Board, and having recommended that the Board approve said agreements and authorize the Chairperson to execute said agreements on behalf of the District. IT IS BY THE BOARD ORDERED that the recommendation of the Chief Engineer is APPROVED. I Iwrt�ea�tAh►nae[mss w e trwandoonrctoah►o� a.�action tdb�n and�d oa alwr aMrw�lrt oI tM Board of Supervims on tar a%&sha R ATTESTED: , /. s8 3 J.R. OLS �SON. COUNTY CLERK and ax of"Clark of dw 9owd 9r- .OrpW Orig.Dept.: Public Works-FC cc: County Administrator Public Works Director Flood Control Accounting County Counsel Auditor-Controller bjk:BOproj7505.t6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 . by tlhe following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None SUBJECT: Authorizing the' Issuance of a Warrant to U.S. Army Corps of Engineers f dr the local share of the Lower Pine Creek Project Phases IIB and III, Flood Control Zone 3B, Project No: 7520-66668 7 The Public Works Director has recommended the payment of $300,000 as the payment of the local share due the Corps of Engineers' for construction through September 30, 1983 on the Lower Pine Creek Project, Phase III. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa Flood Control and Water Conservation District, that the recommendation of the Public Works Director is APPROVED and the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $300,000 payable to the Treasurer of the United States. Said warrant shall- be forwarded by registered mail to: The Department of the Army, Sacramento District, Corps of Engineers, 650 Capitol Mall, Sacramento, CA 95814. he met eek►0er"1A8&MarMleewee 4WGr &,I memo M, Wen aw rnw"an on NOW"of go r.Wd of S: on elle M aksm A: FSTED: 3 JX. C, (M MY CLERK and=j;0kio Clark of the load Oril.Oept.: Public Works, FCP cc: Public Works Director Flood Control Accounting Auditor-Controller (charge 7520-2319-CCC-6B8687) gc:BOpro3.7520.6b8687.t6 17 TIE 80AW OF MINU M - %VAM I A COATA COUNTY. CALIFOM�NA AdWAd Offs Out an June 21, 1983 by file tomo-uh vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NM: None. AMSENT: None. ftADJECT: Right of Way Acquisition Lower Pine-Galindo Creek Project No. 7520-668696 Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Right of Way Contracts and Temporary Construction Permits are APPROVED. Grantor Document Date Payee Amount Gordon Lee Right of Way 6-21-83 Gordon Lee $350.00 Miller Jr. and Contract Miller Jr. and Karen L. Temporary 6-21-83 Karen L. Gregory Construction Gregory Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. Grantor Document Date Payee Amount Philip and Right of Way 6-21-83 Philip and $250.00 Linda Luks Contract Linda Luks Temporary 6-21-83 Construction Permit Payment is for a Temporary Construction Permit, landscaping and miscellaneous yard improvements required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts and Temporary Construction Permits on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw warrants to the payees in the amount specified to be forwarded to the County Real Property Division for delivery. 1 hwa"ewWV dWffdslaaIv*ae/NwWeWof w Scum f hm aN e0wW M So nbafae of go Owd of 8--p k �an No dmin amara. ATTEgmw _ im 211983 JAOLIewcoufmcum awd.s C1**of 60 Band y ,Do" Ode. Dept: Public Works (RP) W. County Auditor-Controller (via R/P) P.W. Accounting B00621.t6 - 1 8 1 TME 80MM OF SM moon CON IMA COSTA COUNTY. CAL�O�NA Adopted this Resolution on June 21, 1983, by the follows vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ANENT: None. RESOLUf IM N0. 8-3/-855 (Government Code Sects 25526.5) SLIL ECT: Releasing County-Owned Access Easement to Dublin San Ramon Services District South San Ramon Credo Project 4510-6LB171 San Ramon Area The Board of Supervisors of Contra Costa County RESOLVES TINT: Contra Costa County acquired an easement for certain access rights to the San Ramon Creek Channel as described in Book 6064, Page 300, of the Official Records of Contra Costa County, recorded February 11, 1970. This Board hereby determines and finds that said easement has been superseded by that Grant of Easement from Dublin San Ramon Services District to Contra Costa County recorded May 11, 1983 in Book 11247, Page 59, as required in aonmction with land Use Permit 2061-82. Said easement (6064 O.R. 300) is no longer needed or necessary for County or other public purposes and its estimated value does not exceed Ten Thousand Dollars ($10,000.00). This Board hereby RELEASES said easement pursuant to Government Code Section 25526.5, and the Chairman of this Board is AUTHORIZED to execute for the County a quitclaim deed releasing the easement to the Dublin Sin Ramon Savices District. The Real Property Division of the Public Works Department is AMVIRM and OINECTEO to cause a certified copy of this resolution to be recorded, and is further OIREM0 to cause said quitclaim deed to be delivered to the grantee. �eMfar«wwwsre.r.wM/MwefM/�'.f M soon ohm Md MMMN M M MVMW Of to @ Md.f gtl/MW@M.M tia dft dVM Arna.M.M. juN j 11983 ,1.11.OLSW ,Com"CUM MM an 60do CM*of ow Mor+ diene M.F1enn.w Oft DOW- Public Works Department (R/P) Grantee (via R/P) Recorder (via R/P) NESOLUTIGN NO. 83/855 B00621.t6 19 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Recommended County-wide Solid Waste Ordinance Changes On May 18, 1983, the Solid Waste Commission met to discuss changes in solid waste ordinances for local governments. In recent years, more emphasis has been placed on solid waste management, and along with it came various changes in the State laws. Not all changes have been incorporated into ordinances and regulations by various agencies in Contra Costa County. The Commission has prepared a letter to be mailed to all franchising agencies (cities and sanitary districts) requesting that changes be made to update their regulations and ordinances. This task is identified as a city and sanitary district responsibility in the County Solid Waste Management Plan. The letter recommends changes in three area: 1. Updating ordinances to meet State Minimum Standards, 2. Standardizing ordinances to allow uniform enforcement of solid waste storage problems by the County Department of Health Services, 3. Control of the solid waste stream for resource recovery purposes. The Solid Waste Commission recommends that the Board of. Supervisors authorize the Commission to send out the above described letter. The Public Works Director further recommends that the Board of Supervisors direct the County Counsel, the Department of Health Services and the Public Works Department to. prepare for the Board's consideration, revisions to the County Ordinance Code that would incorporate the changes called for by the previously described letter. IT IS ORDERED BY THE BOARD that the recommendations of the Solid Waste Commission and the Public Works Director are APPROVED. J a«�►�►aM alt r a bwaudaoaretaa�rd an www akm sne wNwes on aw nwwar or ar Good a SUpwviaoss cn at d.r sAowe. ATTESTED: IZI.- -21 i9 9,3 J.R. OL41N, COUA7Y CLERK &W ax Orxio Clerk of ft Swd SYS`'`' •Delow ES:boltr.franc.31.t5 Orig. Dept.: Public Works-EC cc: Administrator Public Works Director Solid Waste Commission (via PWD) Environmental Health County Counsel 4U F�- BOARD OF SUPERVISORS OF CONTRA COSTA. COUNWe CALIFORNIA Be: Assessment Roll Changes REsourrI0N N0. &.5 S'.3 She Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, %I= aeaesary, consented to by the County Counsel (see signature(s) belay), and pw mmt 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 oa the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolutico umber, the County Auditor is hereby ordered to mare the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor kyr PASSED ON JUN 81 U3 af As Assessor us awwv mors • present. men uired by law, consented to a County popI of _ �MrMpwlMl►MKM�t�rm�ansoonMeta�►o� an.aeroti MIren ssI&vow a of Wkwaw a me a ow MsMa sAown. Copies: �t� ATTFSram ;z lluc Collector AW IMoI •DOPW A 1042 12/00 .....dos ,83. 21 ASSOR'! � CURRENT MOIL CHANGES IEOUALIZEo MOLL LAST SUeMITTEO BY AUOITORI IN. CLUDINO ESCAPES NMICN CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR PMLEST OR ALWNS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN• BATCH DATE ... . .. ... AmT61 _ E DATA FIELDS M L F EXEMPTIONS E PARCEL NUMBER E S AUDITOR M TOTAL OLD A V LEAVE !S A HANGS S AUDITOR'S MESSAGE ' CORK• F E NM LAND A V WWMM A V PERSONAL PROP A V THERE!S A CHANGE A I N NET OF INCLUDES X T ExEwtuJNsG PSI AMOUNT Y AMOUNT E kkb P AVE AV 086-143-006-4 639672 300600 ,600 ASSESSORS DATA ASSE SE'S TRA RnLL YEAR LA T SECTION 82-83 49859 4831.5 M-143-Wi-2TJ 108,242 1 30,600 V39440 ASSESSORS DATA ASNE ME'S TRA ROLL YEAR N{T SECTION kL hL 82-83 4985, 4831.5 086-143-011-4 631,384 28,560 2,366 ASSESSOR'S DATA ASN MEE'S TRA ROLL YEAR R a T SECTION 82-83 4985, 4831.5 513-185-010.8 3,517,653 553,554 2,014,3 Lu 1,876 Lu ASSESSOR'S DATA A NAPA TRA ROLL YEAR R A T SECTION 82-83 4831.5, 4985 513-185-011=6IT 391639350 522,240 2,125,20 0 ASSESMUS TRA ROLL YEAP R a T SECTION ASSESSORS DATA NAME 82-83 4831.5, 4985 088-230-001-5 191489666 889323 19281903 0 ASSESSOR'S DATA A NA samTRA 07013 Oft 82-83 R a T SECTION Hoods Msno� ltd. E OF ME IONS ON �IS PAGE ASSESSEE'S TRA ROLL VRAR R a T SECTION AOMMW 'S DATA NAME SAI C ASSESSOR'S DATA NAME TRA L R a T SECTION c ARUN(IMIM AO/S=31-1 , SESUPERVISING APPRAISER DATE h • ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: � PRINCIPAL APPRAISER IL I ASIMOWS OPIUM CtMW ROIL dwlotsti Ito IALIiEO BOLI usT suNRtrco w AtlDITORI OW CLUDIRO[SCAPES YRIICN CA NEIT/IER ALTKS NOR MTEREST _ SECURED TAX DATA CHANGE 0 . R�CHAdMNGtS INMUDINO CURRENT YEAR ESCAPES NNICN DO CARRY Ifo BATCH DATE: ...............AWYAM.. ...... .. .. u E DATA FIELDS M PARCEL MJMSER P E LEAVE E M P T I O N S S AWITOR TOTAL OLO A.Y. LAND A Y HEMI IAAPR A V A V TIIEREBLANK A CHANGE S AUDITO"MESSAGE , CORK.• F E NET OF NFYr INCLUDES PERSONAL PROP AG XT EXEMPT$" PSI AMOUNT AMOUNT E • AV P AV N 508-041-023-5 526,927 79,050 4789220 0 ASSE!<SEE'B TRA 08082 ROLL 83 R a T sEcrloN 531 ABWANK 'S DATA NAME Cresent Park Ltd. - 508-042-009-3 3739652 491,776 345,392 0 ; ASUSMS TRA ROLL YEAR R A T SECTION A$SEBW"DATA NAME Cresent Park Ltd., c/o S. Moss 08082 82-83 531 ' L ( 509-241-005-8 1,440,900 212,160 1 19311979 0 If I ASSEEBEE'S RA ROLL YEAR R A T SECTION ASSE11MR11DATA NAME Cresent Park Ltd., c/o Stewart Co. 08081 L 82-83 531 509-2414006-6 1,974,311 348,024 19740909 0 1 j ASSESSORS DATA ASK E '8 TRA ROLL YEAR R A T SECTION Cresent Park Ltd., c/o Stewart Co. 0808282-83 531 509-242-003=2 1 813,527 1'114.954 740,940 0 AMEA•011'i DATA ABN' S TRA ROLL YEAR R A T SECTION Cresent Park Ltd., c/o Stewart Co. 08082 82-83 531 hL 509-242-004-0 232,577 1 34,639 1211,2711 0 VEAR AeaEfRS DATA kL�E Cresent Park Ltd., c/o Stewart Co. 01 POLL ao82-83 R T c 531 E4 OF CORK IONS ON IS PAGE ASSlNORS DATA At E'S TIM R•Tu TIM NAM EEAS@tmm S TM A t T MCI ASEMMA Wm c" r AIMIMpIM�I AOlSC0531.1 16Aswmm FILLS IN OATH FOR TWEE ITEMS: WPERWSINO APPRAISER DATE PRINCIPAL APPRAISER �J W A!!!!!OR'!OFFICE CLOW"T POI L C►IANrMS IEOUAu![O Poil LAST S~TTED MY AIMITORI IN. - CIUOIN0 ESCAP►S W14X>4 CAPNY WITIMA NNAITK't NonjNTEaf1T CURED TAX DATA CHANGE PP" f R.CNAIT tNS W-I`oa CUMfNT YfAa f", Pfs MMICN OO CARRY ON, NATCN DATE• ..... .. ...... . AutSIYAM_ . E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER E AUDITOR F M lfAVf PLANK NET orgA%Gf A AUDITOR'S MESSAGE TOTAL OlO A V MW lANff A V N[MI IAIPN AV RaSl1NAL PNfN� AV ►NfNf!S A C►IANOf co".Colla.• X T EXEMPTIONS P!i S y AIMfHINT i AwxiN► E AV AV 127-101-013-2 32,201 24,828 20,964 0 ASSESSOR'S DATA ASNASINEEIa TNA WAL YEAH a a T BtG►ION Mr. and Mrs. Willison Crites 12052 82-83 5319 4985 524-290-010-7 38,913 329640 1649260 1420 ASSESSOR'S DATA AS NAIMEE S TPA PCS I VVAN a I"WCTION Est.ol Janorski c/o Matson 6 Nolte 08001IIL 82-83 5319 4985 -T�52F- 7�8-080-019-3 62,776 39,168 9,360 0 ASSESSEE'S TNA POLL YEAP N•1!ItCfIpIM ASSESSOR'S DATA NAME James Mastorakos 08001 82-83 S31, 4985 174-210-024-9 98,041 1310,7941 1102 0 ! , ASSESSEE'S INA Note MEAN C'"""531. a T sfcTlnN i Lu ASSESSOR'S DATA NAME Est.ol Macedo c/o L.Deschallp, Exx. 09000 82-83 531, 4985 417-190-004-8 2709556 [84,897 1270,920TO ASSESSOR'S DATA ASN SWE S IPA POLI MEAN C ""'531, Elizabeth Enterprises, Inc. 11032 82-83 4985 172-130-021-6 34,347 62,424 141.616 0 ANElaOR'!DATA A !�S IPA I P•r NCTrON , Est. Rapp. c/o Doyle i darulich 09084 82-83 S31, 4985 F71 E TC07NEIONS ON �IS FA6E 4 ASSUSI II'S DATA IRA I P•T tECTaN ` A8818K 'A DATA HAW AMOSMTM A a T MenoN c ARUM(IMAM AOOSM31-2SLIPERVISMIO APPRAISER � DATE � • � ,ASSESSOII FILLS IN DATA FOR THESE ITEMS: �a PRINCIPAL APPRAISER III, AaS sa a E CURRENT ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIG POLL CCHPENALOWNGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY I - BATCH DATE• ........... ....AtiWY R . ..... . E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V. NFW LAND A V. NEW IMPR A V. PERSONAL PROP A V THERE IS A CHANGE A CORA.FNET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV. N 558-170-020-9 3,765 5,938 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME Executors, Ests. of T. b B. Callan 08001 82-83 5319 4985 558-092-004-8 3,765 5,002 jo ASaESSOR'SDATA ASSESSEE'S Executors, Ests. of T. & B. Callan TRA 08001 ROLL 82-83 R3,SECTION531, 4985 233-074-003-2 32,050 81,600 �Oqffio TO ASSESSEE'S TRA ROLL YEA R a T SECTION ASSESSOR'S DATA NAME Eaton, c/o Lombardo, Attykk, 14002 82-83 531 4985 Q(� 179-060-008-2 299861 44,604 2,972 0 i r ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME John Mulhall 09064 82-83 531, 4985 192-050-001'-2 104,896 [57,430 5,508 ; ASSESSEE'S TRA ROLL YEAP R A T SECTION ASSESSOR'S DATA NAME Arthur K1lmack 66025 82-83 5319 4985 187-020-060-5 1 1191,045 1779509 3,500 AS A88ES@WS DATA NSAME8 T Thomas 01 amont M OW13 L YEAR 82-83 R•T SECTION 531 4985 _E4 OF CORRE IONS ON JIS PAGE ASSESSEE'S TRA ROLL YEAR R a T RECTION A98E8011%DATA NAME r A=8Kn OftL YWAR T aECTHNI ASBE$Wn DATA NAME ARUN r,� ,ASSESSOR SUPERVISING APPRAISER b DATE k • � ASSESSOR FILLS IN DATA FOR THESE ITEMS: Ul PRINCIPAL APPRAISER kh, A!lESfOp7 OFFICE ® C.UIMMT ROLL CHANGES fCOUALf1ED ROLL LAST SUBMITTED BY AUOtTORI 1M ` CLUDING ESCAPES MMICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE 0 PRS POLL EHALNS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TET ORNA BATCH DATE: .. ...... AtRtIYt51I E DATA FIELDS M ! S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD AN WW LAND A V NEW IMP"A V PERSONAL PROP AV tHf."E 14;A CHANGE COPP,• 1 N NET OF INCLUDE% Gi X T EXEMPTIONS PSI v AMOUNT v AMOI�iT E P AV. PE AV N 571-290-017-3 [22.742 76,398 66,402 0 ASSESSOR'S DATA NAMEASSESSEE'S Jmms N. Perucca TPA 85064 PDLL 82-83 EAR R a T SECTION 5319 4985 528-220-023-6 1 22,089 129.049 121,9'50 0 ASSESSEE'S TRA POLL YEAR CI T SECTION ASSESSOR'S DATA kk NAME Pierce, c/o R. Parker 08001 82-83 532, 4985 ' 380-042-008-9 , 12669540 13369486 12759203 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASUBSWS DATA NAME General Conveyor Inc. 76042 82-83 531 380-042.006-3 392,707 117,504 jo 0 f ASSESSEE'S TRA ROLL R a t SECTION ASSESWWS DATA 4831 hL IT Corp. 82-83 174-091-014-4 32,762 70,992 131,008 0 ASSESSEE'S TRA ROLL KAP CT SECTION ASSESSOR'S DATA NAME Est. Reichenbach, c/o E. Bloch 98003 82-83 531 105-152-007-8 1 34,727 137.142 125,468 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASaEBWSDATA NAME JweS N. Gavin, Jr. 02002 82-83 531 hL E OF CORRE TIONS ON IS PAGE AMEMEE If TRA ROLL VKAR R•T SECTION MMMOn DATA NAME AMEM IrS POLL YEAR R a T RECTION A8811801 'Is DATA LLNAME ARMM I►!llNtll A09SC0531.2 SUPERVISING APPRAISER DATE LL . ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER hL , ASKIGOR'S ORRIM CURRENT ROLL CHANGES(EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• ` CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE RIOR 0 OLLLPCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE. ...... Ar ulifYcSli E DATA FIELDS M EXEMPTIONS E ' PARCEL NUMBER F LEAVE BLANK UNLESS M S AUDITOR'S MESSAGE i AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE CORA,0MET OF INCLUDES kh, G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E IE AV E AV N 080-060-003-3 349966 369129 19831 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Bertagno111, c/o Curry Creek Ranch 79042 82-83 531 164-480-001-1 1 43,973 1169255 1419350 0 A88E880R'S DATA E ASSESSEE'S S IRA ROLL YEAR R A T SECTION C. P. Soule 05004 82-83 5319 4831.5 171-1704062-3 1 589138 1499980 1789290 0 ASSESSEE'STRA ROLL YEAR R t T SECTION ASSESSOR'S DATA NAME Alexander Turner 09045 82-83 531, 4831 , 133-281-020-7 1 48,007 1340636 1479624 0 1 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME R. b M. Hubbell 02002 82-83 531 ; ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME T ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME E4 OF CORRE TIONS ON IS PAGE ASUSSEE'S TRA MOLL WAR R•T SECTION ASSESSOR'S DATA NAME [Amsews ROLL YEAR •T SECTION E 8 DATA NAME r Amm(1l! mm AOOSM531-2 I&ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER ASSE=S BICE ® CURRENT ROLL CHANGES !EQUALIZED ROLL LAST SUBMITTED BY AUDITORI ON- CLUDING ESCAPRS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE n L� PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CApRY IN- u TF.REST OR PENALTIES BATCH DATE• .....�. . ..Al1DIi$A. .. E DATA FIELDS M U E -- EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE 1S A CHANGE CORR.+ I NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT y AMOUNT E E AV E AV M 233-110-013-7 t67,121 97:200 84:800 0 ASSESSOR'S DATA NAMEES John Petry (Harold Turner, Attorney TRA 14002 RrnLY8>2I-63 RlTSETIGN 5310 4985 149-283-012.8 32,650 57,000 23,000 0 ASSESSOR'S DATA ASSkL NAMESSEE Crosby, Deafer, Roach & May 'RA 12018 POLL YAT 83 "!T SECTION 531, 4985 149-283-013-6 33,998 579000 289000 0 ASSESSEE'S TRA ROLL' A C5310 T SECTION ASSESSOITS DATA NAM Crosby, Deafey, Roach, b May 12018 82-83 4985 c/a 411-202-012-0 129116 129000 189000 0 I i CI W ASSESSOR'S DATA AS NAMSSEE$ Est. Taliaferro, c/o C. A. Egan TRA 11025 ROLL YAT 83 R a T SECTION531, 4985 iAF7 410-030-013-8 2,059 •6,200 0SESSE ' + ASSESSOR'S DATA AS NAMES B Est. Taliaferro, c/o C. A. Egan TRA 11009 ROLL I -83 R!T SECTION 6319 4985 410-030-014-6 1 2,059 6,200 0 0 ASSESSOR'S DATA ASNAME Est. Taliaferro, c/o C. A. Egan TRA 11009 ROIL T2-83 R!T$ECTwN 531, 4985 Ej OF CORRE TIONS ONIS PAGE A88E88EE 8 TRA ROLL YEAR R i T SECTION ASSE$Wn DATA NAME W ' ASUSSEE1 TRA ROLL A R!T SECTION r ASSESSOR'S DATA NAME AR"*n1�AM AO/ ,ASSESSOR SUPERVISING APPRAISER DATE • ASSESSOR FILLS IN DATA FOR THESE ITEMS; �? � PRINCIPAL APPRAISER A99E09DWS OSE CURRENT MOLL CHANGES (EQUALIZED ROLL UST SUBMITTED BY AUDITOR)P& � CLUOINO ESCAPES WHICH CARRY NE(TH)ER PEIWILTIES NOR INTEREST SECURED TAX DATA CHANGE PTIEPRIOR RML LNGES WALK 40 CURRENT YEAS ESCAPEE WHICH DO CARRY I* r BATON DATE _........... -•duwy6lF E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AWTOR F E TOTAL OLD A V NM LAND A V NEW fMPR AV PERSONAL PROP AV THEMIE:S A CHANGE A CORK.• I N NET OF INCLUDES L G X T EXEMPTIONS PSI r AMOUNT y AMOUNt E • AV PE AV M 410-162-0294 [4,702 10,000 0 SESSES S TRA ROLL YEAR R a T SECTION ASSESSOITS DATA NAME Est. Taliaferro, c/o C. A. Egan 11019 82-83 5310 4985 410-162-030-2 1 71,227 1101,000 0 0 AS w MMEA. EgaEARn 531 S TRA 11019 PL 82-83 R a t SECTION ABSEBBOR'B DATA ' Est. Taliaferro, c/o C. g , 4985 410-252-013-9 37,552 125,000 80,000 0 AS NASSEEE'S TRA ROLL YEAR R a T SECTION ABBEBSOl1'B DATA Carl Marino 11025 82-83 5319 4985 503-371-032.7 126,344 79,525 11979646 0 ASSESSOR'S DATA A NAMESW.M. Johnson TRA 03000 ROLL 1982-EARR a t SECTION G.S.65Nakao, TRE, c/o W5319 4985 � 431-392-015-1 299083 50,000 11189000 TO ASSESSEE'S TRA ROLL YEAR R a t SECTION ABBEBBOR'B DATA NAMEkL David Pharr Sr. 08056 82-83 531, 4985 # 411-100-016-4 1 5,667 9,000 0 0 �i AI" EE's TRA ROLL R a T e[crN11/ ABBEBBDWS DATA NAME Est. Taliaferro, c/o C.A. Eagan 11025 82-83 531, 4985 OF CORRE TIONS ON iS PME Q MMSW I'a DATA NIA( is TIUL Pxxt YEAR i t tECT1oN I ApEiIIM rPIA LVIIAP T RECTION ( ABBEBeara DATA L1u►ME ANON(IMM AWSC0531-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER L DATE CC? PRINCIPAL APPRAISER bh AMtMOR'f OFFICE ® CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE rl PRIOR POLL OR PCHAl1 CHANGES OW INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY I MTC"DATE TFP�(AMtAA E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER f LEAVE BLANK UNLESS AUDITOR E TOTAL OLD A V. WW LAND A V. NEW IMPR,A V. PERSONAL PROP AV THERE IS A CHANGE AUDITOR'S MESSAGE 001111 IT EXNET OF INCLUDES G EMPTIONS PSIy AMOUNT v AMOUNT E E AV Pp AN N 411-202-011-2 5,156 99000 0 ASWOOMS DATA ASNASME S , C.A. Egan TRA 11025 aoLl 812"- 3 R a T SECTION 531, 4985 Est. Taliaferro c/o C. 411-2044044-2 3,141 6,100 —70 AtaE8a0118 DATA AS SEINE'S TRA ROLL YEAR R a T SECTION Est. Taliaferro, c/o C.A. Egan 11025 kL 82-83 531, 4985 411-204-049-0 19734 139900 0 To A!S[3wOR8 DATA AS NASSEE'S TRA ROLL YEAR R•T SECTION Est. Taliaferro, c/o C.A. Egan 11025 82-83 531, 4985 549-140-005-6 1 15,434 89500 26,500 0 AgEs8O118 DATA AS NA�E•S TRA ROLL AR R a T SECTION Clifford A. Egan 08001 �2-83 531, 4985 N 1111, 016-150-025-1 79,881 66,200 69,900 0 AN[118011 a DATA AS SSEE'S TRA ROLL YEAR R a T SECTION NAME Ultramar America Ltd. 10001 82-83 5319 4985 087-110-015-2 108,067 61,000 158,200 0 _ Ap[NORB DATA A NAGE 8 'M 07024L 82-83 "a T eEcrloN 531. 4985 Ultramar America Ltd. 1OF7 E Of CME TIONS ON �IS PAGE ANUM"DATA A NAM TRA MOLL R a T BECT(aN r A88989 1't DATA rR1► L A R a T SECTION ARNO(?M M AOMS31-3 , � � A88E880R FILLS IN DATA FOR THESE ITEMS: SUPERVI81N0 APPRAISER DATE (,v PRINCIPAL APPRAISER C A!lEStOR'!OFFICE CURPVNT MOLL CHANGER IIOUALIIED MOLL LAST SLOOTTED BY AUDTToR1 W. CLUDING f.SCAPES WHICH CAIMY NEITHER�ENALTIE.9 HI)n MI iT REgT SECURED TAX DATA CHANGE PRIOR POLL PCENALNTGIE9 INCLUDING CURRENT YEAR ESCAPES W41C►4 DO CARRY IN. BATCH DATE- ..... . TEREST OR .. E DATA FIELDS M L EXEMPTIONS E II PARCEL NUMBER F M LEAVE BLANK UNLESS s CONN w F TOTAL OLD A V. NEW LAND A V NEW IMPR A V PERSONAL PROP A V THEME SS A CHANGENET OF . s AUDITOR'S MESSAGE oRR E X T INC EXEMPTIONS PSI T T Y AMOUNT Y AMOUNT E i AV , AV M 410-230-036-7 839976 479800 599700 0 ASSESSOR'S DATA AS NAME ES TRA ROLL YEAR R a T:.[CTION Ultramar America Ltd. 1107.5 82-83 5319 4985 360-010.033-7 170,090 128,500 73,100 0 ASSESSOR'S DATA AS S TRA ROLL YEAR R a T SECTION NAMEE Ultramar America Ltd. 06002 kL 82-83 5319 4985 403-302-014-2 279727 14290M150,000 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME J. P. Connoly 85028 82-83 5319 4985 220-100-005-2 249474 1259926 6,180 0 i WASSESSORS DATA ASNAMEES Emily Vie" TRA 66008 Roll 82 83 R.T SECTION 531 N 184-140-0304 30,407 80,000 11991,500 0 ASSESSEE'S TRA ROLL OR' YEAR R•T SECTION ASSESSOR'S DATA NAME Transamerica 98003 82-83 531 258-300-004-3 2,922,000 390941,9 0 0 ASSESSEE'S TRA ROLL A R•T aECI10N ASUSSORSDATA NAME Smith i Wallace Dew. Co. 15005 82-83 531, 4985 E OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROIL AN R a T UCTIGN MU89MI DATA NAME r" AaaESaDR'a DATA NAM TIIA I w••Mcnow c' Amm ptn,Nh ANSC0531.3 116A83ESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER k AM990W9 CURRENT ESCAMOLHA L CNGES (F.OUALIZED POLL LAST SUBMITTED BY AUDITORI IN- CLUDING PES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL CHANGES KdCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE! N•BATCHOATE! ...... . TEREST OR PENALTIES . ..Alltiithh . 3 L DATA FIELDS E EXEMPTIONS AUOnOq PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE F E TOTAL OLD AV NFW LAND A V NEW IMPR A.V PERSONAL PROP A V THERE 15 A CHANGE CORP.A I N NET OF INCLUDES X T EXEMPTIONS PSI T T G Y AMOUNT Y AMOUNT E 1116- P, AV E AV N 425-210-017-9 54,365 339434 79956 0 ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME 82-83 48319 4985 159-060-064-7 1,033,637 1339997 899,640 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME IIL 82-83 4831 147-021-017-8 214,200 115.759 166,443 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-83 4985 7 .155-260-033-8 69,550 22,559 34,844 0 , ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 82-83 49859 4831.5 , 526-020-022-4 69006 1,11060 1149502 0 ASSESSEE'S TPA POLL YEAR R T SECTION ASSESSOR'S DATA NAME 82-83 4831.59 4985 150-164-003-9 519104 120,562 1249438 0 ASSESSOII'S DATA ASN!SE'S TRA ROLL YEAR q S T SECTION 82-83 48319-4831.5 E OF CMRE TIONS ON �IS PAGE ASSESSORS DATA ASNA s TIIA IIOII YEAR q S T SECTION / ABUSSEE'S TPA POLL P•T SECTION ASSESSORS DATA NAME W APAM ITMAM A01SC0531-4 kkASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER h, DATE ZV PRINCIPAL APPRAISER IL- ASSESSOR'S OFFICE CURRENT ROLL CHANGES (FOUAL12ED ROLL LAST SUBMITTED BY AUDITORI IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PPRIOR ROLL O PEHANGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TERESTBATCH DATE• ....... .. ..Aixf1Y81i. . E DATA FIELDS S L EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M A 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 CORP. I N NET OF INCLUDES G X T EXEMPTIONS PSI T AMOUNT v AMOUNT E E AV E AV. N 570-253-018-8 150,000 88,000 32,000 0 ASSESSOR'S DATA ASSESSEE'S s TRA ROLL rF�A; e3 R A T SECTION 4831.59 4985 570-253-017-0 70,000 135,000 0 vL U ASSESSOR'S DATA AS NAMES S IRA ROLL VF8� 83 R a T SECTION 49859 4831.5 523-092-020-8 48,224 1119344 1109104 0 O O ASSESSEE'S TRA ROLL YEAR R III T SECTION ASSESSOR'S DATA NAME h, 82-83 48319 4985 413-033-020-4 1 78,000 24,000 5,000 0 j 'W ASSESSOR'S DATA ASSESSEE'S E TRA ROLL 82 83 R S T SECTION 4831.5, 4985 V, 116-152-001-8 389235 12,629 [18,957 0 ASSESSEE'S TRA ROLL YEA" R T SECTION OR' ASSESSS DATA NAME 82-83 4831.5, 4985 403-070-015-9 1 [ASS 73,400 124,969 02,00 Fo EAR r AaBEBBOR'S DATA NAMES$ TRA Ro<L 82-83 R L T SECTION 48319 4985 I J_ E4 OF CORRE IONS ON IS PAGE TRA ROIL YEAR R•T SECTION AdRESW d ASSENM DATA NAME , ASfEIfE S TRA RDIL VEAR T RECTION r AS E>IKM DATA NAME r ARMN(1/Etlf>!) AOtM31-4 , SUPERVISING APPRAISER , DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER W ASSESSOR'S OFFICE CURRENT MOLL CHANGES ROUAL12ED MOLL LAST SUBMITTED BY AUDITORI IN• " CLUDING ESCArES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE a P111011 ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- TEREST OR PENALTIES BATCH DATE' ...............Abb1Yt}F E DATA FIELDS M 1 U E EXEMPTIONS 8 1 ;268-141-004-5 RCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ` AUDIF E TOTAL OLD A V NFW LAND A V NEW IMPR A V. PERSONAL PROP AV THERE IS A CHANGE A I CORNET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV PE AV N 329,181 1509444 2229092 0 ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME Nightman Norton, c/o Central Bank 83024 82-83 531, 4985 258-300-003-5 1 1,065,000 1,128,34 0 0 ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME South 6 Wallace Dev. Co. 15005 82-83 5319 4985 ' 376-081-008-9 354,976 1321,164 51,844 0 ASSESSEE'S TRA ROLL YEAR R`T SECTION ASSESSOR'S DATA NAME Richard 6 Diane Hoffman 82-83 4831 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME E OF CORRE TIONS ON IS PAGE A88688EE'8 TRA ROLL YEAR R•T SECTION Q A88E88DR'8 DATA NAME A8p81EE'!s TRAR S T SECTRON C A88E88M OATA NAME r AMM p112W ANSC0531-4 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER b GATE PRINCIPAL APPRAISER A911E1190R'S DICE CURRENT ROLL CHANGES(EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• • CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- ' BATON OAT[ ..... .... ...AUW1'61f.. ... .. TEREST 001 PENALTIES E DATA FIELDS E SE EXEMPTIONS L ALAITOP PARCEL NUMq F M S LEAVE SLAW UNLESS A AUDITOR'S MESSAGE TOTAL OLD A.V. NEW LAND A V NEW IMPR A.V. PERSONAL PROP AV T/IERE IS A CHANGE CORP. E NET OF 1 G )( T EXEMPTIONS INC�UOES T T Y AMOUNT Y AMOUNT E EAV. E AVa I 086-143-006-4 15,300 7,500 79500 0 ASSESSOR'S DATA AS NA'SEES TRA ROLL YEAR R{T SECTION 80-81 4831.59 4985 086-143-007-2 26,01077,500 118,00m 0 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME 80kL —81 49859 4831.5 ' 086-143-011-4 15,231 7,000 17,933 fO ASSESSONS DATA As ME TRA ROIL YEAR R{T SECTION 4831 4985 OV O , N 513-185-010-8 8289720 11359565 14939701 0 ' - i ASSESSEE'S TRA ROLL YEAR R{T SECTION V� ASSESSON S DATA NAME 79-80 4985, 4831.5 513-185-016-8 845,284 135,675 14939701 0 ASSESSOR'S DATA ASN SE'S TRA ROLL YEAP q i T SECTION 80-81 4831.5, 4985 513-185-011-6 7459225 128,000 520,883 0 ASOR'S DATA ASNAINEE S TRA POLL R R{T SECTION 79-80 4631.5. 4985 E OF CORRE TIONS ON �IS PAGE Q A�011'i DATA AA 8 TRA ROLL KAR R i T fECTION ` AStpSOR'S DATA TRA R i T RECTION c ARwBn�1lAEI AO/SP0531-1 SUPERVISING APPRAISER � DATE W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: UI PRINCIPAL APPRAISER Aq 90WS O"ICED CURRENT MOLL CHANGES IEOUALIIED MOLL LAST SUBMITTED BY AUDITOR$IN• • CLUDING ESCAPES WHICH CARRY NEITHEP PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEPEST OP PENALTIES BATCH DATE: ..............AuFfITBA E DATA FIELDS M EXEMPTIONS E ;PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDIF E TOTAL OLD A.V. NFW LAND A V NEW IMPRI AV PERSONAL PROP AV THERE IS A CHANGECORI N NET OF INCLUDES)( T EllEMPTIONS PSI AMOUNTAMOUNT E AV EAV3-185-011-6760,129 1289000 520,883 0 ASSESSOR'S DATA AS NAMES S TPA POLL Y€ _81 LA T SECTION 4831.59 4985 088-230-001-5 270,605 121,648 1313,979 v ASSESSOR'S DATA ASSESSENAMES S Woods Manor Ltd. TRA 07013 RGLL 79-80 R T SECTION 531 088-230-001-5 1 276,016 21,648 1313,979 0 ASSESSEE'S TPA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Woods Manor Ltd. 07013 81-82 531 LA 508-041-023-5 1249135 119,375 1179211 0 ASSESSOR'S DATA ASSESSENAMES S Cresent Park Ltd. TRA 08082 ROIL` e-� R•T SECTION 531 508-041-023-5 126,617 T19,375 1117�,211 � ASSESSEE'S TRA 082 ROLL YEAR-81 R t T SECTION 531 ASSESSOR'S DATA 61 NAME Cresent Park Ltd. 508-042-009-3 1 889026 12,200 849655 0 _ ASSESSOR'S DATA AS NAMES S Cresent Park Ltd., c/o S. TRA RROII AR R 1 T RECTION Mosslk, 08082 9-80 531 E4 OF CORRE TIONS ON 01S PAGE ASls SKE'S TRA PDLL YEAR P A T UCTION A911191100 a DATA NAME r• =own TPA L P 1 r RECTION E ATA NAME W ARRMNR M/0 AO#SP0531-1 SUPERVISING APPRAISER b DATE L • C,.� �A88ESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER h AtattaOR'a CP"CtQ CURIgNT MOLL CHAMOIS (EDUALI=ED POLL LAST SUBMITTED BY AUDITOR)IN- E] ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR NMI CHANGES INCLUDING CURRENT YEAR ESCAPES MHICH DO CARRY IN• TEPEILT OR PENALTIES tIATCN PATE AlAir►AIr S EDATA FIELDS E r' EXEMPTIONS PARCEL NUMffA F M LEAVE PLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V WW LAND A V NI LM IMPP A V PEPSMIAI PPOP AV THERE IS A CHANGE A CORA • I N IRT OI owt i mm, G �( T trEMPTrONS Par AMOUNT v AMOUNT E P AV AV N 5084)42-009-3 1 ,786 12,200 84,655 0 ASSESSE['S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Cresent Park Ltd., c/o S. Moss 08082 80-81 531 509-241-005-8 1 339,470 52,000 1321.S19 0 'S DATA AS ISM S TRA ROLL YEAR R A T SECTION ASSESaORMAW Cresent Park Ltd., c/o Stewart Co. 08081 79-80 531 509-241-005-8 1 346.259 52,000 1321.519 0 ASSESSEE'S IPA POLL VEAR R A T SECTION ASSESSOWS DATA NAME Cresent Park Ltd., c/o Stewart Co. 08081 80-81 531 S09-241-006-6 4659110 85.300 14269493 0 1 ASSESSFUS TAA ROLL YEAR R It T SECTION ASSESSOR'S DATA NAME Cresent Park Ltd., c/o Stewart Co. hil 08082 79-80 531 LA 1 509-241-006-6 474.412 85,300 14260493 0 ASSESSEE'S TPA PtxL KAP T SECTION ASSESSOR'S DATA NAME Cresent Park Ltd., c/o Stewart Co. 08082 80-81 531 509-242-003-2 191.713 28.175 11819603 0 AaaAS HS TP. L YEAR P A T SECTK7N l><asOR'S DATA AW Cresent Park Ltd.. c/o Stewart Co. 08082 79-80 531 J E4 Of CME TIONS ONIS PAGE AMIjMI! TPA POLIVRAM A A T S[CTION AMEMOR'S DATA NAME rEl L VIAP f fECT10N r Aa8110n DATA NAME r AOISM31-1 , SUPERVISING APPRAISER DATE ASSESSOII FILLS IN DATA FOR THESE ITEMS: 4.J PRINCIPAL APPRAISER h -J ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. BATCH DATE .. .. TEREST OR PENALTIES A(6Ydh S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE RLANK 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!S A CHANGE A CORR.. I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV p AV M 509-242-003-2 195,525 289175 181,603 0 ASSESSEE'S TRA ROLL YEARR A T SECTION ASSESSOR'S DATA NAME Cresent Park Ltd., c/o Stewart Co. IIL 08082 80-81 531 509-242-004-0 549792 84,900 1519784 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Cresent Park Ltd., c/o Stewart Co. 08081 79-80 531 509-242-004-0 1 55,887 18,490 51,784 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Cresent Park Ltd., c/o Stewart Co. 08081 80-81 531 I j ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME LN ASSESSEE'S TRA ROLL YEAP R.T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASOEBO S DATA kk NAME E4 OF CORRE IONS ON IS PAGE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESUrS TM LYEARR S T SECTION ASSESSOII'S DATA bL NAME ARw�an,a► AO11SP0531-1 , SUPERVISING APPRAISER , DATE W ASSESSOR FILLS IN DATA FOR THESE ITEMS: 00 PRINCIPAL APPRAISER AMOSOM 0"Ift a CURRENT ROLL CHANGES WOUALIIED ROLL LAST SUBMITTED BY AUOITORI IN• CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE / PRIOR AML CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ON- BATCH DATE• .. ....... . ...LIIOI'TAKTEREST OR PENALTIES.. T� E DATA FIELDS M 8 E EXEMPTIONS E 1 PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE t AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE. A CORA./ 1 N NET or INCLUDES L G X T EXEMPTIONS PSI y AMOUNT AMOUNT E E AV E AV M 127-101-013-27,587 59851 4,941 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME Nr. and Mrs. Willison Crites L 12052 79-80 5319 4985 127-101-013-2 1 7,738 15,967 15,039 0 ASSESSOl1'S DATA ASN BEE'S TRA ROLL YEAR R E T SECTION . Mr. and Mrs. Willison Crites 12052 k, 80-81 53194985 127-101-013-2 319511 1249344 1209556 lo ASSESSEE'S TRA ROLL YEAR R T SECTION QIASSESSMS ASSESSOR'S DATA NAME Mr. and Mrs. Willison Crites 12052 81-82 531, 4985 524-290-010-7 31,159 32,000 63,000 1420 OATH ASSE�SMSEEE'S TPA ROLL YEAR R A T SECTION Est.of Jaworski c/o Watson 6 Hoffe 08001 81-82 5319 4985 kA --7 528-080-019-3 61,546 38,400 68,000 0 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME James Nastorakos 08001 81-82 5319 4985 174-210-024-9 96,119 304,700 1100 lo ASUSNE'8 TRA ROLL YEAR R T SECTION ASSE88O11'S DATA NAME Est. of Nacedo c/o L. Oeschamp,Exx. 09000 81-82 M. 4985 r E OF CORRE IONS ON IS PAGE Alq[Mr$ TRA ROLL YEAR R A T VECTION At8EMNS DATA NAME F7 JAMSIM TRA L R t T UCTION A88t88011'8 DATA NAME r ANON ItWOMANSM31-2 , SUPERVISING APPRAISER , DATE • � ASSE880R FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASfESSOR`S I 1 Q CURRENT ROtt CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUnINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR POLL E14ALWKS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE ..... ,... . �t161Ybi1 E DATA FIELDS M S L EXEMPTIONS E U E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE PARCEL NUMBER F M AUDITOR F E TOTAL GILD A V. NEW LAND A V. NEW t1iAPR AV PERSONAL PROP AV THERE:S A CHANGE AG COIR,i ( N NET OF INCLUDES T T J( T EXEMPTIONS PSI y AMOUNT y AMOUNt E P AY FE AY. N 417-190-004-8 65,013 209400 65,100 0 ASSESSEE'S TRA ROLL YEAR R AT SECTION ASSESSOR'S DATA NAME Elizabeth Enterprises, Inc. 11017 80-81 5319 4985 417-190-004-8J 265,252 839232 12651,608 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Elizabeth Enterprises, Inc. 11032 81-82 S319_ 4985 172-130-021-6 9993150,000 10,000 0 6 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA L NAME Est. Rapp, c/o Doyle & Barul ich 09084 80-81 5319 4985 172-130-021-6 33,538 61,200 140,800 0 ASSESSEE'S TM ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Est. Rapp, c/o Doyle 6 Barul ich 09084 81-82 5319 4985 ; 558-170-020-9 905 5,708 0 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Executors, Ests. of T. 61 B. Callan 08001 80-81 5319 4985 558-170-020-93,692 5,822 0 1 L ASSESSEE'S TRA ROLL R R S T SECTION ASSESSOR'S DATA NAME Executors, Ests. of T. d B. Callan 08001 81-$2 531 4985 C� E4_ OF CORRE IONS ON IS PAGE AEEEEdEE S TRA ROLLYEARR i T SECTION ASSRONM DATA NAME ASKSSEE'S TRA L R S T SECTWN ASSESSOKS DATA NAME 1 AO9SP%31-2 SUPERVISING APPRA18911 bA DATE ARNM 0112W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; PRINCIPAL APPRAISER IIL O A!K$WWS DQE ❑ CURIWNT ROIL CHANGES(IGUAL12ED ROLL LAST SUBMITTED BY AUDITOR)IW CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE P„ Pa NENOESS INCLUOINO CURRENT YEAR ESCAPES WHICH 00 CARRY IN- TEREST BATCH DATE• ............ ..At Y6li E DATA FIELDS E i S L EXEMPTIONS PARCEL.NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A.V NEW LAND AV. NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE A CORP.1 I N NET OF INCLUDES T T G X T EXEMPTIONS PSI y AMOUNT Y AMOUNT E E A V. PE AN N 558-092-004-8 905 498M 0 0 + p ASSESSOR''$DATA ASSESSEE'S S & 8• Callan an TRA 0�1 ROLL Y80-81 R i T SECTION S31 4905 Executors, EStS. of T. OV O , 558-092.004-8 3,692 4,904 0 0 c ASSESSOR'S DATA AS NAMES S 6 B. Callan TRA 08001 ROLL 81-82 CT SECTION 531 4985 . Executors, Ests. of T. . ` 233-074-003.2 31,286 80,000 409000 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Eaton, c/o Lombardo, Atty 14002 81-82 5319 4985 179-060.008-2 71,036 1109508 151,412 jo ! t TRA ROLL YEAR R a T SECTION /00 ASSESSOR'S DATA ASSESSEE'S Kohn Mulhall 09064. 79.80 531, 4985 1A 179-050-008-2 7,176 10,718 15,520 0 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME John Mulhall 09064 80-81 5319 4985 179-060-008-2 29,2777439729 122,522 0 + AaaE"WS TRA L YEAR R i T SECTION A98680n'a DATA NAME IJ(An Mulhall 09064 81-82 5319 X1985 E OF CM TIONS ON IS PAGE ANEa11EE a TRA POLL VEA P•T NOTION A891890"DATA NAME 77 - I I - AatEsac>E'a TPARIM YEARP a T WCTM 1 A DATA NAME I AO#SP0531-2 SUPERVISING APPRAISER , �,� DATE APMB/n/!i'/M1 ASSESSOR FINS IN DATA FOR THESE ITEMS: ►A PRINCIPAL APPRAISER ASSESSOR'S 0"64 EQ CURRENT'ROLL CHANCES IEOUALIZED ROLL LAST SUBMITTED BY AUDtTOPI IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANCES 1NCLUOlNC CURRENT YEAR ESCAPES tNHlCH 04 CARRY IN- TEREST OR PENALTIES SuUTCI DATE' f tIDITAA E DATA FIELDS M EXEMPTIONS E PARCEL Nt"ER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V WW LAND A V NEW tMIPR AV PERSONAL PROP AV tWERE!S A CHANGE A CORK I N NET OF INCLUDES Q �( T EXEt/PttONS PSI AMOUNT AMOUNT E f AV PE AV S 192-050-Obi-2 25,206 13,800 229950 0 ASSESSOR"$DATA AS ESSFE•S TPA ROLL YEAR- LA T SECTION NAME Arthur K1 imack 6164025 80_81 5319 4985 192-050-001-2 1 102,840 156,304 J93,636 0 ASSESSEE'S TRA R(KL YEAR R A T SECTION � ASSESSOR'S DATA NAME Arthur K1imack 66025 81-82 5319 4985 187-020-060-5 10.750 18,625 0 0 j ASSESSIU S TRA ROLL YEAR R i t SECTION ASSESSORYS DATA NAME Thomas Diamont 09013 80-81 53111 4985 , F7187-020-060-5 64,260 75,990 0 b i ASSESSEE'S TRA ROLL YEAR R l T SECTION ASSESSOR'S DATA IL NAME Thomas Diamont 09013 81-82 5310 4985 NMI 571-290-017-3 22,159 74,900 16S9100 b ASSESSEE'S TRA POLL YEAH R t T SECTION SSO ASSER'S DATA hl NAME James M. Perucca 85064 81-82 531, 4985 528-220-023-6 1 219656 289480 1219520 0 AAE S TRA ROIL AN R S T SECTION ASSESSOR`S DATA kL Pierce, c/o R. Parker 08001 81-82 531 4985 E4 OF C= IONS ON IS PAGE ASMSaIEE'lI TRA ROLL MR R A T SECTION ASSESaDR'a DATA NAME , r AMOK" TIM R i It SECTION ` ASSESSOR'S DATA AOPSPO531-3 SLIPERMSING APPRAISER b DATE L..� ►� ��AittAEl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER �_� ASSESSOR'S OMCE CURRENT ROLL CHANGES tEOUALIIED ROLL LAST SUBMITTED BY AUDITORt IN- 13CLLIDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ® PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN.TF. r BATCH DATE• ..... .A(*mY6k E DATA FIELDS S 8 L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A.V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE A CORP.• I N NET OF INCLUDES G I( T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AV E AV. M 380-042-007-1 572,752 242,864 329,888 2439300 ASSESSOR'$DATA A8 E'8 TRA 76042 RgLI YEAR 81-82 R i T SECTION 531 NAME General Conveyor Inc. 3804042-006-3 358,500 1115,200 0 0 ASSESSOR'S DATA AS NAMESIS RA aDtl 81-82 EARR•T SECTION 4831 + IT Corp.CarO O 174-091-014-4 32,121 69,600 1309400TO ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSORS DATA NAME Est. Reichehbach, c/a E. Bloch 98003 81-82 531 (A 105-152-007-8 69432 T8,1750 6,000 io ' 1 W ASSESSOR'S DATA ASSESSEE'S'S TRA 02002 ROLL AR 79-80 R i T SECTION 531 Jams N. Gavin, Jr. 111 105-152-a0T-8 6,595 8,925 169120 0 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Jallles N. Gavin, Jr. 02002 80-81 531 105-152-007-8 27,047 1369414 1249969 a ASSESSORS DATA ASSESSEE'S TPA 02002 POLL VIA"81-82 R i T SECTION 531 � JaNles N. Gavin, Jr. E OF CORRE TIONS ON �IS PAGE ASESSEE'S TPA POLL YEAR P i T SECTION ASSEIak!"DATA NAME ASIIMI E'S TPA PDLL YEAR R i T SECTION ASSESSORS DATA NAME r ANON r„E„h A04SP0531.3 F& SUPERVISING APPRAISER � DATE � ABSESSOR FILLS!N DATA FOR THESE!TENS: PRINCIPAL APPRAISER W ASUGGOWS OPPICE Q CUwwENT 11011 CMAN(lE! fEOWUl[D w011 lAlt !(�Y1TTE0 81 Al1O1TOw1 M/• Ctt:01Nn[&:APPS WWC1 CARRY 11[1114"PfNALTWS NO""Of"%I SECURED TAX DATA CHANGE MIO"ROIL C1ANfN!1NCUlO1WS cuww[Nt rtAw[SCAFf!L WC00 CARRY IN- •ATCN DATET f wE'{t(N1"HAL t 1t% ' 'AfRIIYAIi.. , E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVr PLANK U11tts-4 S AUDITOR'S MESSAGE AUDITOR PARCEL E TOTAL OLD A V NFW LANG A V NEW tWM A V P["SOMAL M1hP A V /l�twf:S A P,/U1Mlf A 1 COM1,E I NET OF Owl.IMq G X T EXEMPTION! P'!1 "001041 v 1 '10"? E op AV AV 080-060-003-3 24,198 40,486 1,795 0 ASSESSEE'8 TM PCXL YfA" "A t 5fGt1M1 ASSESSOR'S DATA NAME 8ertagno111, c/o Curry Creek Ranch 79042 81-82 S31 164-480-001-1 42,915 115,936 140.539 0 ASSESSOR'S DATA ASNAMEEB E. P. Soule IRA 08004 wtxL 81-82 w T+tc' S31, 4831.5 ' 171-170-062-3 40,507 49,000 60,400 0 ASSESSOR'S DATA Assts NAME 5 Alexander Turner TPA 09048 w«L".82 531, 4831 133-281-020-7 119311 Fe160 111,220 0 1 0ll ASSESSOR'S DATA ASNAMEEES R. i M. Hubbel l TPA 02002 wO1L 1"19-80 w.T sccrloN S31 (J� 133-281-02067 11,536 8,323 1119444 0 ASSESSOR'S DATA AaNAME R. i N. Hubbell TPA 02002 wal 80-81 : 531 -7 133-281-020-7 479066 339951 1469691 FO- ASaESa "DATA ASUSNE' R. i M. Hubbell TAA 02002 t 81-82 A T T1ECT10N 531 E4 OF CORRE IONS ON tIS PAGE Aqi{sl n TAA RML VIAM A T KCTmm 'S ASIUMI DATA NAME Amsem 11101,16 VNIA A A T TM C MUNI"DATA NAME ` AOISP0531-3 SUPERVISING APPRAISER , OATE "AMM(?MAW ,ASSESSOR FILLS 1!!DATA F011 THESE ITEMS: PRINCIPAL APPRAISER IL 1�. ASMSSO"OFFICE CURRENT ROLL CHANGES (EOUALIZED MOLL LAST SUBMITTED BY AUOIT0111 IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE 5a = ' PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WNICN DO CARRY IN- EATCH DATE . ............ TEREST OR PENALTIES AfAfiY61i""""" . E DATA FIELDS M 38J EEXEMPTIONS S PARCEL NUMBER F LEAVE BLANK UNLESS AUDITOR i E TOTAL OLD A V. NEW LAND A V. NEW IMPR.A.V PERSONAL PROP A V THERE!S A CHANGE AUDITOR'S MESSAGE CORP.A I T EXEMPTIONS OF INCLUDES G PSI y AMOUNT y AMOUNT E P AV E AV N 425-210-017-953,300 369700 79800 0 ASSESSOR'S DATA ASNAMEEE's TRA ROLL 81 82 R L T SECTION 48319 4985 t 159-060-064-7 1,013,370 1319382 7809534 Fo ASSESSOR d DATA AS ESSEE'S TRA ROLL YEAR R A T SECTION • 81-82 4831 147-021-017-8 210,000 15,450 165,141 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME 81-82 4985 F7155-260-033-8 16,645 159421 189373 0 i —" ASSESSEE'S TRA ROLL YEAR R A T SECTICIN W ASSESSOR'S DATA NAME SO-81 49859 4831.5 F7155-260-033•-8 68,050 1,229117 1349161 0 ASSESSOR'S DATA ASN!SE'S TRA ROLL YEAR R a T SECTION 81-82 4831.59 4985 5164020-022-4 169750 129730 139485 0 A8911SO R'8 DATA NAMEASMSSEE'S TM L YE8VY-081 R a T eECTwN s 4985 4831.5 r-7- I I v E4 OF =RE IONS ON hIS PAGE A989MM 8 DATA a rRA L R a T atcnaN Allseem 'a rRA LVIEAR T UCTION 1 [AMSEIBMIWOMATA NAME r AM4Wp/NAM AMN5314 , SdSUPERVISING APPRAISER DATE • AEddOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER CJS ASSESSOR'S O"ICE C.UPPENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- 0 CLUMNO ESCArfS VMICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN- TEREST OP PENALTIES BATCH DATE• ....... AUktIYQti E DATA FIELDS M 8 L EXEMPTIONS E PARCEL NUMBER F M LEAVE RLANX UNLESS S AUDITOR'$MESSAGE i AUDITOR F E TOTAL OLD A V. NEW LAND A V NEW IMM AV PERSONAL PROP A V THERE:S A CHANGE A t CORP.0 1 N NET OF INCLUDES G _ X T EXEMPTIONS PSI v AMOUNT V AMOUNT E P AV f AV. M 526-020-022-4 68,340 11,138 149218 0 ASSESSOR'S DATA As NAME EE's TRA ROLL 81-82 EARP a i sEGTioN 4831.5, 4985 116-152-001-8 12,125 129111 4,465 io ASSESSEE1, TPA POLL YEAR P a T SECTION ASSESSOR'$DATA NAME 79-80 4831.59 4985 116-152-001-8 9,120 3,035 4,555 0 ASSESSEE'S TRA ROLL YEAR P a T SECTION ASSESSOR'S DATA NAME 80-81 4831.5, 4985 (� 116-152-001-8 37,349 112,382 118.585 0 ; l ASSESSEE'S TRA ROLL YEAR R a T SECTION SIU ASSESSOR'S DATA NAME 81-82 4831.5, 4985 I U1 403-070-015=9 170,b00 24,480 100,000 b ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME 81-82 4831, 4985 268-141-004-5 332,299 147,495 217,737 0 ASSEIS3EE'8 TPA POLL YEAR P a T SECTION ASBUIPOR'a DATA NAME Wightmen Norton, c/o Central Bank 83024 81-82 531, 4985 E OF CME TIONS ON IS PAGE AlMEdIIEE'd TRA POLL YEAR P a T SECTION Q Aef181110 s DATA NAME tJtt' ' 57' A38ESSEE'S TRA Lvfm T SECTION t ASWANK '!!DATA NAME t AIINN 0111110110ANSM31-4 SUPERVISING APPRAISER _��... DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: ►La PRINCIPAL APPRAISER hL Q} A0111691110W!0MICE Q CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOM IN- CtUOINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN" • BATCH DATE• ..... .. -•AiIDilhii.. . tEREST OR PENALTIES . E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS g Colo.a F E TOTAL OLD A.V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A AUDITOR'S MESSAGE CORK.• I NNET OF INCLUDES IL G X T EXEMPTIONS PSI r I AMOUNT y AMOUNT E E AV PE AV M 376-081-008-9348,016 31,534 50,828 4 ASSE38[E'S Richard b Diane Roffman TRA ROLL YEAR 81-82 R{T SEC ION A$SE4831 SSOR'8 DATA DAME ASSESSEE'S TRA ROLL YEAR R{T SECTION SE ASSSOR'$DATA NAME ' ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S,DATA NAME I j ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME LA� ` I ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME r ASUSSEE'S TRA ROtI YEAR R{T SECTION ABSESSOR'S DATA NAME E OF =R'E TION$ ONIS PME Aa�sBDlra DATA A NA 'A TRA Roll YEAR R a T REctioN ASEIISEE'S TRA l TZARR{T RECTION ASSESOR'S DATA NAME AWNS(?M/0 AMSP0531-4 ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ` DATE PRINCIPAL APPRAISER L 'moi ' Tax Rate Type of Corrected RAT Year Parcel No. Area Property Value Section 82-83 534-412-001-8 Land 51,500 48319 4985 Imps 48,100 P.P. 0 William & Ernestine Martin 623 7th St. Richmond, CA 94801 Assessee Name Correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 534-412-003-4 Land 5,500 4831, 4985 Imps 50,300 P.P. 0 William & Ernestine Martin 1001 MacDonald Ave. Richmond, CA 94801 assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 115-332-006-2 Land 4831 Imps P.P. Bruce & Cynthia Leoh 1813 Harding Ct. Concord, CA 94521 assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 203-671-002-4 Land 4831 Imps P.P. Security Pacific National Bank 441 S. El Camino Real San Mateo, CA 94402 assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 203-671-002-4 Land 4831 Imps P.P. Security Pacific National Bank 441 S. E1 Camino Real San Mateo, CA 94402 assessee name correction AOtSO531-1 AOS983.5 PAGE OF L ` 48 Tax Rate Type of Corrected RST Year Parcel No. Area arty Value Section 81-82 203-671-003-2 Land 4831 Imps P.P. Security Pacific National Bank 441 S. El Camino Real San Mateo, CA 94402 assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 203-671-003-2 Land 4831 Imps P.P. Security Pacific National Bank 441 S. E1 Camino Real San Mateo, CA 94402 assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 534-411-001-9 08001 Land 8,100 531, 498 Imps 52,900 P.P. 0 M. K Z Rosemary Shokrollahi 721 Elia St., fl Richmond, CA 94801 assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 741-002-006-4 Land 0 4831, 4985 Imps 0 P.P. 0 Hedwig House 335 Manor Dr. Pacifica, CA 94044 deletion of parcel, cancel assort, cancel penalties - - - - - • • - - - - - - - - - - - • - - - - - - - - - - - - - - - • - - 82-83 742-522-011-3 Land 0 48319 4985 Imps 0 P.P. 0 Brad Carpenter 4556 Appian Way, #11 El Sobrante, CA 94803 deletion of parcel, cancel assort, cancel penalties AO/SO531-1 AOSI83.5 PAGE== w .36 6 49 Tax Rate Type of Corrected F&T Year Parcel No. Area Property Value Section 82-83 534-411-003-5 08001 Land 89100 5319 4985 Iops 49,400 P.P. Joel B. Robinson i Gayle D. McCray 725 Elm Street Richmond, CA 94801 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 79-80 052-052-006-5 Land 4831, 4985 Imps P.P. Kerley Industries, Inc. P.O. Box 900 Antioch, CA 94509 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - - 80-81 052-052-006-5 Land 4831, 4985 imps P.P. Kerley Industries, Inc. P.O. Box 900 Antioch, CA 94509 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 052-052-006-5 Land 48319 4985 Iops P.P. Kerley Industries, Inc. P.O. Box 900 Antioch, CA 94509 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 052-052-006-5 Land 4831, 4985 Iops P.P. Kerley Industries, Inc. P.O. Box 900 Antioch, CA 94509 Assessee now correction AO0S0531-1 AOS983.5 PASS 3 O OF 3(o 50 Tax Rate Type of Corrected NT Year Parcel No. Area Pro rt Value Section 82-83 712-820-004-3 02002 Land 5319 4985 Iops 11,000 P.P. Jean H. Hong 4 Lodge Drive Concord, CA 94520 Cancel penalty i add parcel Q assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - - 81-82 015-230-707-0 Land 48319 4985 Imps P.P. Transamerica Development Co. 1111 S. Grand Avenue Diamond Bar, CA 91765 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 015-230-707-0 Land 48319 4985 Imps P.P. Transamerica Development Co. 1111 S. Grand Avenue Diamond Bar, CA 91765 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - - 81-82 709-511-152-7 Land 4831, 4985 Iops P.P. Quality Mobile Home Sales Rt. 1, Box 258 Oakley, CA 94509 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - - 82-83 709-511-152-7 Land 48319 4985 Iops P.P. Quality Mobile Home Sales Rt. 1, Box 258 Oakley, CA 94509 Assessee name correction AO#SD531-2 AOS983.5 PAGE i OF Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 79-80 111-343-012-6 Land 4831, 4985 Imps P.P. David J. & Cheryl A. Reed 3583 Dumbarton Street Concord, CA 94520 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 80-81 111-343-012-6 Land 48319 4985 Imps P.P. David J. & Cheryl A. Reed 3583 Dumbarton Street Concord, CA 94520 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 111-343-012-6 Land 48319 4985 Imps P.P. David J. & Cheryl A. Reed 3583 Dumbarton Street Concord, CA 94520 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 111-343-012-6 Land 48319 4985 Imps P.P. David J. & Cheryl A. Reed 3583 Dumbarton Street Concord, CA 94520 Assessee name correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 515-190-002-3 08001 Land 119444 5319 4985 Imps 416 P.P. Tony Cortese 650 Kern Street Richmond, CA 94805 Add parcel and assesssent AWS0531-2 AOS983.5 PAGE OF (� 52 Tax Rate Type of Corrected UT Year Parcel No. Area Property Value Section 81-82 712-832-043-4 02002 Land 0 5319 4985 Imps 11,500 P.P. 0 J. Autrey 2351 Monument Blvd. #43 Concord, CA 94520 Cancel assessment; add parcel and assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 712-832-043-4 02002 Land 0 531, 4985 Imps 11,730 P.P. 0 J. Autrey 2351 Monument Blvd. #43 Concord, CA 94520 Cancel assessment; add parcel and assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 712-832-037-4 02002 Land 0 5319 4985 Imps 11,730 P.P. David Cargill 2351 Monument Boulevard Concord, CA 94520 Cancel penalties; add parcel 5 assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 703-528-058-0 82074 Land 0 5319 4985 Imps 13,200 P.P. 0 Wendy J. Smith P.O. Box 411 Oakley, CA 94561 cancel penalties, add parcel and assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 736-205-001-0 62033 Land 0 5319 4985 Imps 24,400 P.P. 0 Donald Davies 329 Railroad Ave. Rodeo, CA 94572 Cancel penalties; add parcel and assessment AO#SO531-2 AOS#83.5 PAGEOF 53 Tax Rate Type of Corrected ST Year Parcel No. Area Property Value Section 82-83 736-205-001-0 62033 Land 531, 4985 Imps 24,400 P.P. Donald Davies 329 Railroad Avenue Rodeo, CA 94572 Cancel penalties & add parcel & assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 702-905-048-6 82006 Land 5319 4985 Imps 7,100 P.P. Ray Burke 3505 Gateway Road, Sp. 22M Bethel Island, CA 94511 Cancel penalties & add parcel & assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 702-905-048-6 82006 Land 5319 4985 Imps 7,242 P.P. Ray Burke 3505 Gateway Road, Sp. 22M Bethel Island, CA 94511 Cancel penalties & add parcel & assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 709-715-077-0 79031 Land 5319 4985 Imps 17,800 P.P. Gene Barlow 3777 Willow Pass Rd. #77 Pittsburg, CA 94565 Cancel penalties & add parcels & assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 702-905-040-3 82006 Land 531, 4985 Imps 4,500 P.P. Berry Otavia Vorcahl 3505 Gateway Rd. Sp. 30M Bethel Island, CA 94511 Cancel penalties & add parcel & assessment AOS#8335-3 PAGE 34 of 3 54 y Tax Rate Type of Corrected RiT Year Parcel No. Area Property ValSectionue 82-83 703-016-003-5 82006 Land 531, 4985 Imps 22,200 P.P. Lena Valentine 4610 Gateway Rd. f3 Bethel Island, CA 94511 Cancel penalties i add parcel i assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - - - - - - 82-83 701-002-001-9 58004 Land 5319 4965 Imps 339200 P.P. William and Charlene Short Rt. 2, Box 183F Brentwood, CA 94513 Add parcel A assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 81-82 702-905-083-3 82006 Land 5319 4985 Imps 4,500 P.P. Angel Rodriquez P.O. Box 436 Oakley, CA 94561 Cancel penalties; add parcel 6 assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 82-83 702-905-083-3 82006 Land 5319 4985 Imps 4,590 P.P. Angel Rodriquez P.O. Box 436 Oakley, CA 94561 Cancel penalties; add parcel i assessments - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - - - - - - 81-82 711-502-001-3 02002 Land 531, 4985 Imps 129000 P.P. Roind W. Hernandez 4059 Wilson Ln. Concord, CA 94521 Cancel penalties; add parcel i assessments AO/SM31-4 AOS983.5 PAGE`` OF , 4 � - 55 r Tax Rate Type of Corrected RAT Year Parcel No. Area Property Value Section 82-83 711-502-001-3 02002 Land 5319 4985 Imps 12,240 P.P. Roind W. Hernandez 4059 Wilson Ln. Concord, CA 94521 Cancel penalties; add parcels A assessments - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. AOtSO5AOS9833 � 5PAGE _ w 3- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO.��y The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PASSED ON JX 8 1 M By unanimously by the Supervisors Jop WTX, Ass s n ssessor present. Whenrequi by law, consented to by the my Counsel By y Page 1 of 7 Ii/ o I& Ia«•aro•W1'wrwba.�.a�w.on.aoao�►a )4w� an wow cwmn WW a to M on MkW"of so e , Standards-Drafting &MW of Suem►Uo on deft show". ATTESTED: mr Copies: Auditor .LR OLSSON. COUNrY CLERK Assessor (Unset) Shearer aed ear oMkip ow*of Me lord Tax Collector 5/6/831 M21; M35-37; M39-M40 • ADM 4042 9/16/82 AOU 83.4 57 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA costa coukTY BATCH DATE: FULL VALUE- MARKET VALUE i.IYY Al LAND Al IMPROV. Al PER PROP Al PS! Al Excm!AMowt Asst ON% cots co 1 E coot IINt OOOc 00 NOt alcooc a 1 f MESSAGE OR A2lANq/PEN A2 MAP✓PEN• A2 PPjPEN A2 P5ljPEN t A2 et ACCOUNT NUMBER E M FUND AEYENUE A3 NEW TRA A3 A3 A3 t A3 rr it It E 82 82 82 82 r NO. 82 t" " AA T "o.i DISTRICT DESCRIPTION CI CI CI CI E C2147 d60l9Pd:2=*' Aj,�e2 c7:5 a 4N el 0-IrrNq rG o w CA A 4040 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH GATE: Q' v FULL VALUE - MARKET VALUE LtVT °s� 1 l c 009 ��t C00[ Al LAND Al IMPROV. Al PER PROP Al PSI Al ExcMPAMouMt •sstssoM< cOMMCMIs t [ r Oil MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 Wool t�cooc �r ot,• ACCOUNT NUMBER 1 1 II FUND REVENUE iA A3 NEW TRA A3 A3 A3 1 O % r [A II r a DISTRICT DESCRIPTION 82 82 82 82 j NO. 82 A 1 0. t CI Cl CI C I w • l � v� A 4040 12/80 Supervising Appraiser — _ _ Date— �� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH GATE: J t� FULL VALUE - MARKET VALUE eei 0 e DOE� OT 000[ Al LAND Al IMPROV. Al PER PROP Al PSI Al ExtwpA�t ASSESSo� COWAMTS le LL E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 Ito NOT ["Coot °To ACCOUNT NUNBER M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 i " EA "o DISTRICT DESCRIPTION 82 82 e2 82 j NO. 82 " T o, c CI CI CI C I [ a Oo w Q� a — io A 4040 12/80 Supervising Appraiser _� _ Date..._ (/L(Y3 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH GATE: Ty `` �3I ' FULL VALUE- MARKET VALUE °�: 0e DOE gel 000[ Al LAND Al IMPROV. Al PER PROP Al PSI Al EampAmmmi Asstssoft cowmhvs L 00, DO 0001 [NCoot L� E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 % 1�� ACCOUNT NUMBER 1 E FUND REVENUE A3 NEW TRA A3 A3 A3 1 A3 •. " IS I "�° DISTRICT DESCRIPTION 82 82 e2 82 j NO. 82 " A 1 ° CI CI CI C I [ cl C 7�75FL C _ - '74309 W A 4040 12/80 Supervising Appraiser _ _ &____ Date OS efvy.3 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COU11Tr eATCN DATE: p FULL VALUE- MARKET VALUE _ C60i ar cooc Al LAND Al IMPROV. Al PER PROP Al PSI Al EnwAwomi A� c�ehn E E •'R MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 .._.. ACCOUNT NUNSIN t t M FUND REVENUE ., A3 NEW TRA A3 A3 A3 A3 S "a i DISTRICT DESCRIPTION 62 82 82 82 N0. 82 II � � t CI d CI CI Ecl O s oa W GTS i� s A 4040 I2/80 Supervising Appraiser Date 5'-// :3 e"4 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUIITY BATCH DATE: FULL VALUE - MARKET VALUE Lcvv At LAND At IMPROV. At PER PROP At PSI Al ExtMrA T ssstsswa Cowrne e�• 0 l `oil NOT too[ A2 LAND/PEN A2 (MP./PEN. A2 PP/PEN A2 FSVPEN A2 0o MOT Moot •�`� ACCOUNT NUMBER LL I FUND REVENUE : MESSAGE OR T E A3 NEW TRA A3 A3 A3 A3 IA I o DISTRICT DESCRIPTION 82 B2 B2 e2 N0. 82 ' I T a a CI c cl -7q Cl a s w �1 A 4040 12/80 Supervising Appra136r__jo_4o /, /7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RESOLUTION NO.� l�Y The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved fors attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll (s) as indicated. Requested by Assessor PASSED oN JUN 21 1983 By unanimously by the Supervisors SM. ss s an ssessor present. When required#y law, consented to by the C y Counsel By Page 1 of 4 Uff' � ta«.b►o«uyMwrwbr•ay.asroa�eraar�►a - i e , Stand6r s- ra ng an aoNon Mks &W*sdw d aa,ft mhXdMo/w .ftwd of S9ta?niin's on Mrd v Mown. Copies: Auditor ATTESTED: Assessor (Unsec) Shearer J.& OL&Wft COUNTY CLERK Tax Collector .and ON off-Ar16 M*d/at maw 5/31/83 1481-M83 ey .few ADM 4042 9/16/82 AOU 83.5 64 CONTRA COSTA COUNTY ASSESSOR'S OFFICE, hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �1BEe���� Foz ACCOUNT 010. CORR. N0. IROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND Al A2 Al 61 1003 9020 YE• ESCAPED INT IMPROVEMENTS A I A2_ Al B I 1013— PERSONAL 9Q4 PERSONAL PROP Al _ _A2 Al sl Q -, �F YL PROP STMNT IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY_ ' TOTAL BI 11 NO1 /NNCN ELNNTNESSAGE YEAR Of 00 NOT PUNCH i OESCAI/110M i N0. ELEMENT. DATA TE Nef ESCAPE PROPERTY TYPE ASSESSED YALUE A T SECTION ACCOUNT TYPE 01 040 19 _ PER PROP PRIME OWNER 33 E� e041 IMPROVEMENTSOTHER OWNER 34 042 LAND OSA NAME 35 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX *LL STREET( NO. 75AW7 Zoras32 045 91 EXMP TAX ELL CITY STATE 76 32 046OTHR- EXMP TAX SILL ZIP 77 q4451732 04T NET REMARKS 32 02_5 ESCAPED ASSESSM NT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS lyn 32 049 lmtFJOVEMENTS --.. r32 027 'OF THE REV. AND TAX CODE 32 050 1 LAND 32 025 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 053 61 EXMP [ LINTTEAR Nf IAOIEATT 111E ASS�SSEO YALUE 00 NOT PUNCH 32 054 OTHR EXMP ESCA/E A t T SECTION 32 055 NET PER PROP 32 056 I! _ PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS ' LAND 32 056 LAND 0�� PS IIAPII 32_ 059 PS IMPR '3 PENALTY 32 060 PENALT Y _ 32 _0_37 ' 81 EXMP 32 061 61 EXMP 32• _0_35 OTHR EXMP 32 _062 OTHR EXMP Q� 31 039 1 NET 32 063 NET A 4011 12/80 lim lAom4fiz, 'Supervising Appraiser Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA coureYr* BATCH DATE: �o� FULL VALUE- MARKET VALUE e" f oee� At LAND Al IMPROV. At PER PROF+ At PSI AI E»tAMMW A� � "* OK ���Cup[ A2 LAN44" A2 IMR/PEN, A2 WPEN A2 WPM A2 �t { °" MESSAGE OR ",r t`f ACCOUNT NUNIEA f L M FUMI NEYENUE N AS NEW TRA A3 03 � A3 � A3 T "a i DISTRICT DESCRIPTION 82 d2 92 82 f NO. 82 " G d CI I fcl � 4 c11 i t i' , 1 i x lI�F 1 r A 4040 12160 Supervising Appraiser CKs Data c ) CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME /"1 T /EdhL BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT PV 3 ' ACCOUNT N0. E CORR. NO, ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND _ Al _A2 Al el 1003 9020 YE• ESCAPED INT IMPROVEMENTS Al A2_ Al 81 _1003__ 9QQ4 PERSONAL PROP Al _ _A2 Al sl _ j,_ gt;t. PROP STMNT .IMP AI A2 Al 131 1003 9040 YR ADDL. PENALTY _ TOTAL e1 11 NIT PINCH ELNNT NESSACE YEAR OF 00 NOT PUNCH IW /ESCRIPTION i N0. ELEMENT. DATA EINNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 _ 32 041 IMPROVEMENTS N OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 P8 IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET NO. 75 if 32 045 131 EXMP TAIL SILL CITY t STATE 76 32 046 OTHR EXMP TAIL SILL ZIP 77 91,360 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 PER PROP_ 32 026 SECTIONS 32 049 MPROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 053 81 EXMP _ miume YEAR IF 00 NOT PUNCH 32 054 OTHR EXMP EINNt of ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 PER PROP 32 056 1 S PER PROP at 033 IMPROVEMENTS 32 057. IMPROVEMENTS MIO 9,,4 ANO 32 058 LANA0PS IMPR 32 OSS PS IMPRPENALTY 32 060 PENALT Y 0S181 EXMP 32 061 91 EXMP 038OTHR EXMP 32 062 OTHR EXMP 391 NET 32 063 NET A 4011 12/80 Allu jlkwlwo-$ 'Supervising Appraiser Date war CLAM / BOATS or SnIW IM S CO aoW► IMM I ► eMMY, CUMOUM MW Agee June 219 1983 Claim Against the ami y# ) V= 10 C AZWW Pouting Bhdorsoents, and ) Me copy of this I , ra a---I skUsd to you is your Board Action. ULU Section ) notice of the action taken an yaw clams by the references are to CaLifornia ) board of Supervisors (Paragraph III, balm), avVernssnt Oode.) ) given Pmolent to Gvvarnnent Cods Sections 913 a 915.4. Please note the 41 a<niW balm. Claimnnt: Ernest C. Lincoln, 1S07 Berrellesa St. , Martinez, CA 94SS3 Attorney: Address: Amount: $77S.00 Hand Delivered delivery Date Peoeived: May 20, 19 83 By By Clerkan May 20, 1983 t By sail, postmarked on I. PUN: Clerk of the Ward of Supervisors 70: County QMd Attached is a copy of the iated Claim. MAY 8 3 1983 DATID: S/20/83 J.R. tRmm, Clerk, By 553 II. FTM: county 70: Clark of the Board ofre (Check one only) (x ) This Claim mplies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an grand that it was filed late. (8911.2) D ED: U--2? 4F JOHN B. CIL M, county counsel, • Dsp*y in. BOARD Qt By unanimous vote of Sugwx ( 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 Cc der entered in its minutes for this date. DAM: J.R. aEBSW, Clerk, by , Dgx*y Ar VRNEM (Gov't. C. 5913) Subject to certain Oweptions, you have only six (6) amths from the date this notice was I P 1 ,pally delivered ar deposited in the mail to file a court action an this claim. See Omnnnent Code Section 945.6. You may seek the advice of any attorney of yaw dhoica in cmunction with this matter. If you want to consult an attorney, you should do so Inmediately. FM: EIEE o , r Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by sailing a copy of this document, and a s m thereof has been filed and enaawssed an the Board's copy of this Claim in accordance with Section 29703. 8 DAM: 03 / J. R. OUNW, CIw*, �e,�' Dapttty CLAIM .TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY a Instructions to Claimant A. Claims relating to causes of action for death or for injury to ' person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. Q. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of tFiis form. •���R�**wtt��tt:**��wrrRwt*t•��:*:�:**+Ott*w*��•*tet*tiwftr�w�tst•t�•**�**** RE: Claim by )Resex VUEs ng stamps Ir MAY moo, :383 Against the COUNTY OF CONTRA COSTA) eoAW OF�Ots OONG= or DISTRICT) toHt (Filln name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 9' ,I-, and in support of this claim represents as follows: I." Wfien � �"the damage or" nJury occur? Give exact date and"fiourj" �:""Nfiere aid"tfie amage or inJury occur? ZInc�ude"city ani countyj- %/S3r �,¢�/�'ic c'iF 7�3 i �A<b�a7'� W4s D s� /��.✓6Z . 3. How did the damage or inJury occur? (Give �uIS aetaiss, use ext=a " sheets if required) C'v✓.dT „�o,Q,�,es .ti��t= ���%�` .P�p woelC we�;vs Tli<" �s r�✓�%c%�s ,� s�l.vs�i%�-p . T 1ic�s .l i. -70-AA o v 61�.✓ i vi.�aMsro T.v,.-T Tiirr.wl� �ti./y .44r ,i IS VI; ",f awp Il�r�ai,�k 4. What particular act or omission on the part of county or- district officers, servants or employees caused the injury or da:aage7 d A5 .2- kNr'K/J /��7.0/✓llr u'A,S /.f/�G�QM.EO /•✓ &W eiT/✓6 Off. ✓r�itZ 69 S. what are=tie eamts of COMty or dUfti t oEf MWOP its of i■P s easisfng the dar4e or IMJW 7 �:-�at�anage"or�n�ui�es'�-you'cia�n-resuI"ted -"Z��ve�ul�iex"tent---- o�ge;ries or damages claimed. Attach two estimates for auto A/f/1�vviCLr �O/l�sEi✓ ✓ �/s'fr'I'rR �6��� Of �7C!!�,C/1�� ,�� 7. How was the amount claimed above computed?" (Include the estimate amount of any prospective injury or damage. ) "Ire-S --------------------------------------------------- ----------------- �. Names and addresses of witnesses, doctors and hospitals. S. List the expenditures you made on account of this accident or n�ury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney e�lin -4 er v� Claimant's gnature Address ieT..✓�� d•4 Telephone No. Telephone No. 22*-dq"a- �*�*�*�*���****�*�*t�*�*�***,r*fs�:**#**:eft:t*f***���tt:f*pie*t*�*sem::w�*�* NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 70 Js *' tM T KONSTANTIN'S AUTO SERVICE 1351 ` A"PACMKO KVB. PACWCO CA.WM swa 1"5 LIC. NO. MIA!lV7A1 ! t{AAE LVED +Irwrr tum"M j It ! Aft 1jel CHANDS Olt ! Jaw-, CHA"Ott 1 1 1 AM FILMCM. 1 t i OIA ANO t CMAI�iM! 1 it"OR 1 i Iwebr eutMriso Mr repw vowlt ft be dere eiory wrMi TIMI rtecea tRAIOMEIiiil'Al 1 »1 no »1 Pro wY rrwAMkk.rou end 1�ergiorrla mor elp .ehkM fer pit►- t! i polM d MMMR. +rNpecr+on a t1lNiverY To my rftb. An ettpreu nwhonk's lien N tuUrAovrioyel on vohkle a ucvre Mie arneuM d OW.OIL i repoin**weft.You I'm not be Mir►teyorrible for loci or dtlnfop PACK FIRM i !o vehkl*a tlnkiM lob in veAkte In cele d fire,#06,occidwd or �#t wry i IonY-1 w co FM befrontl vow control. ROTATE 1 1 1 TOES i I f fIKAM AIHAfwt*AM 1" WOOD X ADJUST + I 1 IANfIf rt�[1"M . 1O!CAIMt UMIIS AMAWWANT{MAD(PROF TO AUf#4 MTAfION MAKES 1 1 f { I f f I 1 1 1 ! I 1 1 1 1 t t ( { 1 I ! 1 r r i t t { i t I TOTAL PARTS0 luau MAO 1 1 1 i ' f « TOTAL / • .0' r OTr. DW, T' BILLING PARTS I { 4t5 t1! t I 0i CASH OVD RY SUBLET I i Ort N t N t REPAIRS i ! I OCA)WA 4i l WfnttN br ® CHARGE Oil AND ! TOTAL MUST WAM � I t GMIA!4 IEP f GKA5E i TOM 06 1 INTERNAL SSTtMATS A MUM-NO PARTS AND&AROR 1 Aif>d fiMAEE I SUB TOTAL j f WE kECOMMEND THE fIXiOWING REPAIRS raw t,�rc+ rws{ s�r.n, f SALES TAX ` At1lt+tx+lf0 �� f 1 rAf " 1 1 ANT UIN TID LABOR l 2 f I10 tAr{r OWN AUItrj a GASIXIPiE j TOM TOTAL �tv ufa e/ SSTWATi TOTAL ' i 4 AMOUNT r _ . DUARTE do WITTING, INC. CHRYSLER— PLYMOUTH—VOLARE - fZS FER11Y STIIEET IIAIITINEZ,iCALIF011MIA N66i OWNERS BODY MOF M FMY SMW-MOM 21"M-n" M EIO/tTEVEN= "�a�ie�l .a t�od�C �iNoe 7959" GALIN FITZNLIOM ESTWIATE OF REPAIRS As LWW POE LAW* AND MATE•1ALS-tfSE•AL AGNINIM rS Nor MM AM RtER NAME �� ��� DATE ADDRESS Sv E�4 �C��.S9 S�• 7/�. PHONE ♦ 2'/ MAKE STYLE LICENSE 19—le-of y-� SERIAL NO. MILEAGE >Ms>iol FRONT LaborHIS. Ports LEFT LmbwHm. Ports lsvmw noon Ldwmk& Parts Dumper (U)Ex-New Fender&Ext. FaI" •Eat. Bumper Reinforcement Fender Shield Fender SOW" Dumper Britt. R L or ASS Fender Orn.-Mldg. Fender Ore.-Mldg. Dumper Gd. R L Dumper Valance R L i CTR moodlamp NGMUMP Frt.System Headlamp door Headsomp door Frame ( )Morn Sew Deem in-Out Seal Orn In-Out Cross Member Cowl Post I Cowl Post Wheat Front Rear Door Front-PaMI. Door FronallenN Hub Cap-Sm.-Lg9. Door Lock Door Lock Knuckle Hub i Drum Door Hinge Up-Low Door Hints UP-LOW Up.Cont.Arm-Shaft Door Glee-Reg. Door Gum-Reg. Low.Cont.Arm-Shaft Dow Mk)g.—Stripe DOM Mld•.—O*IPa Strut Rod Vent Glass-Channel Vent Glace-ClsSwnM Stabalim Der Door Handle Door Handle Link Pkg. R L Center Post Center Post Dow Rear-Penal Door Rear#M1 Steering Arm Door MIO/.—Stripe 1 DOM Mld•.—O►IM Stewing Wh..l-Horn Ring Door Glass Dow aim Stewing Shaft-Jacket Rocker Panel Rocker Fano Drag Link Rocker 1a109. Rocker Mldg. Tie Rod R L Sill Plat. Sill Rae Floor Floor Gravel Shield Quar.Inner Const. Qtsar.Inner Cant. Grille Cir. Qaar.-Ext. Guar.-Est. Grille Side R L Quar.Panel Qua►.Poi1M Grille Mktg. Over.Mldg.—Strip. Outs.how—IQiM Support R L Cent. Glu or.Glass-Reg. Quar.Glees-11110111. Tie Der Rear Fonder Raw Fender Park Lamp R L � Markw Lamp R L RBAIna.POW Horn Dumper Ex-New Front Seat-Tracts Dumper Rail Rea►Sant Air Cond.Core Dumper Drkt. R L Trim Dehydrator Dumper Gd. R L Headlining Recharge A/C Gravel Shield Top Hood Lower Panel-Mldg• Tire %Worn Hood Mldg Flow Hood Orn.-Letters Trunk Lid-Hinges Dattery Hood Hinge R L trunk Lock-Well. Antenna Lock Plate Lower Tall Lamp R L ror Lock Plat. Upper back Up Lamp R L 4VPoint•Material Rad.Sup. Tall Pipe-Muffler Rad.Con Gas Tank-Neck-Capr Fan Dtade Frame-Cronmember Fan Clutch—Coolant AKle-HousingLebo, —H • Fan Shrowd Hub-Drum-Dean Parts — Len ac • Fan Olt ( ►Hoes I I Control Arms Paint I I ial • _� Water Pump-Pulley Windoiald (C) (T) Tax _%on - Motor Mts. Ft. Rear Windshield Kit Sublet • Trans.Linkage Windshield Midg. Advance Charger - EstimateDy 7VL 1112a�a t. .- f`t l.�� OH-REPAIR -OVERHAUL N"-NEW R.C.-RECHROME X -ITEMS MISSED ON GARAGE EST. 8 -ETR. EX -EXCHANGE CIRCLED ITEMS INDICATE OLA OR UNRELATED OAMAGE. ESTIMATE OF REPAIRS . Martinez Auto Body Shop 635 ESCOBAR STREET — MARTINEZ,CALIFORNIA 94553 Telephone 228-3689 • ALL WORK GUARANTEED 61, Ifturewe Ce. OFre► Not, M••t J+ 'q vEA MODEL BOOT SivLE rU1O41 NUMBER LICENSE / rYEAGE DATE OF ASSIGPVMENT STM9.It t<RONIT Lagoa AN SYMBOL WIM PARTS SYMBOL T w PARTS r. :•PE= FENDER FENDER BUMFEr 620 FENDER SHIELD FET:DE1t SHIELD FENDER"EOG FENDER MLDG. BUMDER nr• HEADLAMP HEADLAMP ;RI SvSI(M HEADLAMP 00011 HEADLAMP DOOR FRAME SEALED BEAM SEALED BEAM CROW MEMBER COWL COwt wHFFL C DOOR FRONT . DOOR.FRONT HUB _AP DOOR LOCK 00011 LOCK HUB t DRUM COO&HINGE DOOR H+NGE KNUCKLE DOOR GLASS DOOR GLASS •NUCKLE SUP VENT GLASS VENT GLASS LR CONT ARM SIMAFT DOOR"LOGS. DOOR MLDGS DOOR HANDLE DOOR HANDLE JF CONT ARM SHAFT CENTER POST CENTER POST DOOR REAR 0008 REAR w r�USHIEtD DOOR(,LASS DOOR GLASS DOOR MLDG DOOR tlnlDG E ROD ROCKER PANEL ROCKER PANEL STEERING GEAR ROCKFR MLOG 11OCKER"LOG. STEERING WHEEL SILL PLATE SILL PLATE HORN RING FLOOR FLOOR GRA%,EI SHIELD FRAME FRAME PARK LIGHT DOG LEG DOG LEG GRILLE S OUAR PANEL QUAD. PANEL 9- GUAR MLDG oUA11 MLDG. OJAR GLASS OUAB GLASS AMC INST. PANEL FRONT SEAT FRONT SEAT ADI. MIRROR �V HEADLK+KMIG HORN BUMPER TOP BAFFLE. SIDE TIRE BAFFLE LOwER BUMPER BBRT BAFFLE. UPPER BUMPER GD 041TE11r LOCK PLATE. LR GRAVEL SHIELD PAINT 7c LOCK PLATE. UP LOWER PANEL HOOD TOP FLOOD HOOD WNGE lk, I NUNN LID 1A4 HOOD MLOG T11UNK LOCK TBUNR HANDLE c� TAIL LIGHT /� 10 RAC SUP 1"POE — RAO CORE GAS TANK RADIO ANTENNA FRAME RAD «OSE FAN BLADE HUB•OmuM WATER PUMP 10TAL * - S l) /( TELEPHONE U"117� tUSTOIA AUTO!•AINTING JIM MALTSIE 150 CAWCO STREET - OONOORO, CALWOWIA 94= goo S-4 7 K •�: T .. l'^/ alt /S n 7 �'f'.��r.-//mss rr� h,7 2 IR1E �. —svltl Na ►Iaa I.I. MIIaBpa I Woman NO. ACA s" insurance Co. ESTIMATE OF REPAIR HRSL PARTTIME s1 EANZA ass Ar it z~ t TOTAL ARM R(YARIa1 ff,O � � ► no 11141. OF LAOON•�t/tw Mw. PARTS PAINIT YAT(w1ALs S 'jpa ~ •. t INBuwAllct otoucTlwLt suaLST BALCS TAX 16 TNIS CSTIMAT[ IS BASCO N MIA IRSWCCTIN AND&Sao ROT C '98 ASOITINAL WARTS N LASSO WNICw MAT Ba NpS1AaB A►TCR Tat MONS SAN SCCS STARTaB. AFTER TS[ (STIYA T( TOTAL. MOS[ was STANTCO. SIMM S M OAMAGCO ATS Ra1CN ARC NOT CVISCRT N FIRST la. SS[CTIN MAT SC SISCSTEACB. NATVRALLT. TRIS pTOMATIL CANNOT CSTCS SYCa COST INSCNCICS. WARTS SRICCS SUBJECT TO CRAWS&WITNMR AOTICC. TRIS COTIMATC J--JJ AOVAMC(CNAw(tB a IS FM 164YaOlATt ACCCOTANCC. TMIS WORK AUTHORIZ(O wT Sw AMO TOTAL S J.11141 KV 7 4 CLR M DOM OF N n 9 0 VISM CF OMM C>ObTA COMM CJ1i.IFaPM BMW ACTIi June 21, 1983 Claim Against the County, ) am Zo C LRNG ifr lbuti ng Bh3oacsaits, and ) 1lhe copy of this db E i—mi; to You is your Board Action. (U Section J notice of the action token on.your claim by the referwoes are to CaUfaLmia ) Board of Su;arvisors (Paragraph III, balm), Government Code.) ) given pint to Gosaa=M tt Code Sections 913 a 915.4. Please Nobe the `mating" below. Claimant: Bennie Smith Attorney: Peter Dodd Professional Building, Suite 229 Address: E1 Cerrito Plaza El Cerrito, CA 94530 Amount: $100,000.00 By delivery to Clerk an Date'Aeoeiv=ed: May 20, 1983 By mail, poalaarW an ay I. FUN: Clerk of the Board of Slipeivsaars TO: County tm*C01181d Attached is a copy of the abon�e-noted i;i:Y 8 31983 nATID: 5/20/93 J.R. CLS9W, Clerk, By Reen lalfolto run: OMZ*Y 0MRIsel 70: ClFrWof (Check ane only) Of ) 7his Claim cogAies subswith Sections 910 and 910.2. ( ) This Claim FAIIS to eosply *.ant a ly with Sections 910 and 910.2, attd we are so ratifying claimant. The Hoard eatmot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground. it was filed late. (5911.2) � - mm: J -2 3 B� a0Hr1 B. C7�1, County Comhsel, . Deputy M. RW— CMDEIt HY vote (J() 4lnfs claim is zejecrte I in full. ( ) This claim is rejected in full because it was not prewwAad 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. DAMED: i qg3 J.R. CLS9W, Clerk, , Deputy df-a± 1-9 1QOiNIIG (Oov't. C. 6913) Subject to certain ww .ptiaw. you have only siz (6) =x*hs faun the date this notice was 11 ,pally delivered or deposited in the mail to file a court ashen on this claim. See Ommratent Code Section 945.6. You may seals the advice of any atborney of your choice in eonfhactim with this matter. If you want to consult an attorney, you ehou]d do so itamdiately. J Attached are copies of the above Claim. We notified the clainint of the Hoard's action an this Claim by sailing a copy of this d=xwnt, and a ammo thereof has been filed and endorsed an the Hoard's Dopy of this Claim in a000adaa s with Section 29703. DR=: J. R. MMM, Clerk, Dapnty t a 1 ' • ) LAW OFFICES OF PETER DODD I Professional Building, Suite 229 2 El Cerrito Plaza E1 Cerrito, California 94530 rgy aDi 1983 3 J. R. O_SSON Attorney For Claimant RK UPERVISORS 5 6 CLAIM AGAINST PUBLIC ENTITY 8 9 TO: Contra Costa County Board of Supervisors Clerk. 10 Bennie Smith hereby makes claim against Contra Costa 11 County for the sum of (One Hundred Thousand dollars) $100,000 and 12 makes the following statements in support of the claim: 13 1. Claimant's post office address is 3072 Belfast Way, 14 Richmond, California. 15 2. Notices concerning the claim should be sent to 16 Peter Dodd, Professional Building, Suite 229, El Cerrito 17 Plaza, E1 Cerrito, California. 18 3. The date and place of the occurence giving rise to 19 this claim are February 19, 1983 at Contra Costa County 20 Junior College, 2600 Mission Bell Drive, San Pablo, 21 California. 22 4. The circumstances giving rise to this claim are as 23 follows: Claimant was enrolled in exercise class at 24 Contra Costa College and while in such class she was 25 directed to participate in certain exercises which 26 caused her injuries. 27 S. Claimant's injuries are torn achilles tendon. 28 6. The names of the public employees causing the L 76 1 claimant's injuries are Robert Creer, instructor and 2 other employees of Contra Costa College unknown to 3 Claimant. 4 7. My claim as of the date of this claim is $100,000. 5 S. The basis of computation of the above amount is the 6 best estimate of attorney for claimant. 7 / DATED: May 19, 1983 �-C�rTGLA, 8 PETER DODD, ESQ. Attorney for Claimant 9 10 ll 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 77 CLAM Sam (r ignompasm GF MM VIOL COM COMM, CRLUOMM Sam X-!= c EX OFFICIO THE GOVERNING BOARD OF RIVER VIEW FIRE PROTECTIONRO� � rST4Une 21, 1983 Claim Against the Comsvty, Routing wssaents, and ) The aopy of this dDCli you is Your Board Action. (All Section ) notice of the action talose an your Clain by the 11 F , noes are to California ) Board of Supervisors (Prara 9 S o , III, below), Oov�ermaent Code.) ) given pursuant to Owertan nt Code Sections 913 i 915.4. Please note the 'flaming' be]cw. Claimant: James Culcasi Attorney: Farnsworth, Saperstein 8 Brand 360 22nd Street, Suite SSS Address: Oakland, CA 94612 amount: $1,000,000.00 Hand Delivered By delivery to Claslc an May 16, 19 8 3 Date Aeaeiv2ed: May 16, 1983 By moil, postaoarW on I. PUN: Clerk of the Board of IJ;;,M i s 20: Comity cbunsel Attached is a copy of the above-noted Claim. DATED: S/16/83 J.R. OI.S.9w, Clerk, By ,Ddb Dwmy R II. FUN: Comity Omnsel, 710: Clerk o (Check one only) (k ) This Claim complies substantially with Sections 910 and 910.2. ( ) Timis Clang FAI18 to amply y with Sections 910 and 910.2, and we are so notifyimg 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) E—Z7"JW JOW B. CTrT, Comity Ocmassel. BY • Dq?.ItY III. CHM BY unininow vote -of F11501011t, (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 Ccdez rn1, reed in its minutes for this date. DAM: 9gT J.R. CKS.9Qd, Clerk, by �• Depnty iflRlIIr1G ((bv't. C. 5913) Subject to certain 000eptions, you have only six (6) umthe fsaa the date this notice was persofnally delivered or deposited in the mail to file a court action an this claim. See Glovarcaent Code Section 945.6. You way seek the advice of any attoac my of your choice in ooaection with this matter. If you want to consult an attorney, you dwuld mor so Immediately. ' FEDI: Clerk o Comity , r Attached are copies of the above Claim. Me notified the claiwant of the Board's action an this Claim by mailing a copy of this domix aent, and a now thereof has bean fired and em8oacse I an the Board's Dopy of this - 78 Claim in a000r+denoe with Section 29703. 0m): /,q 8.3 J. R. fit, Clsrk, Deputy i . ' } FF j I STM•Uffic�h of ' L Farns%m-th.5aapa�tcin& Brand IMAM 1 ;�0 ter,•.► . A Professional Ca poralkwi IL q Clwies E Farrnworth FJ [Xvak Buikling of su GN T 5gmvem 560,n3 Strect.5uitc:Vi-) ddb"5 &NW C"mid.Calib mki 9i(il" Rwn sp ell blit iC.S-�#H(Xl Brad Sd*nian CLAIM AGAINST COUNTY OF CONTRA COSTA (River View Fire Government Code 1910 Protection District) TO: The Clerk of the Board of Supervisors, County of Contra Costa (River View Fire Protection District) a. Claimant's name and mailing address are as follows: James Culcasi 4102 Stephanie Way Pittsburgh, CA b. Claimant desires that notices be sent to the following: Farnsworth, Saperstein & Brand A Professional Corporation 360 22nd Street, Suite 555 Oakland, CA 94612 Telephone: (415) .763-9800 Attention: Charles E. Farnsworth c. The date, place and other circumstances of the occurance giving rise to this claim are as follows: On February 14, 1983 at approximately 10:20 p.m. James Culcasi struck an automobile tire on Leland Road while riding his motorcycle. The tire belonged to Joyce and Thomas DiMaggio, and had been left on the roadway as a result of an earlier automoblie accident involving the DiMaggios at approximately 7:54 p.m. on February 14, 1983. Your agency responded to the DiMaggio accident but negligently failed to remove the tire from the roadway. Consequently, the tire remained on the roadway and was an unexpected hazard which was struck by Mr. Culcasi approximately two and a half hours later. d. A general description of the injury and loss incurred by claimant so far as it is now known is as follows: Claimant has suffered bodily injury as a result of the acts and omissions described above. The claimant underwent medical treatment for various bodily injuries 79 t r to his head, hands, hip, chest, shoulders, as well as other parts of his body. Claimant was hospitalized and continues to be treated. Claimant has not recovered from his injuries, and continues to suffers disabilities resulting from the incident. Claimant has been unable to work since the date of the incident because of the injuries he received. e. The name(s) of the public employee(s) whose negligence caused the injuries are unknown at this time. f. The amount claimed as of the date of presentation of this claim is $1,000,000. I, Charles F. Farnsworth, the undersigned, am an attorney presenting this claim on behalf of claimant James Culcasi. DATED: May 13, 1983 FARNSWORTH, SAPER.STEIN & BRAND . By• O,t C&a, 7)q-,r—m�Lc Charles arnswort -2- 8U CLAIN June 21, 1983 Claim Against the Omxlty, ) l�D1E TC claulym Punting 1 its, and ) The copy of this docsment inUedto you is yaw Board Action. (All Section ) rotiee of the action taken an your claim by the references are to California ) Bond of Supervis--a (Paragph.III. wow), OoverU Code.) ) given pursuant to tawarcment Coat Sections 913 G 915.8. Plawe nate the 'isarnW below. Claimant: Roger Jon Williams, 1539 Campbell St. , Oakland, CA 94607 Attorney: Address: Amount: $130.00 By delivery tD Clerk an Date Aeoeivted; May 16, 1983 By mail., poslaarkedan ay , I. "m Cie& aw Board Em 1 rF W"v"'Mss 70: Ooumcty CIMMwel CON*CIO" Attached is a copy of the above-noted Claim. HAY If 03 DATED: 5/16/83 J.R. G[wm, Clerk, By Beni a o I1. PICK: County of the Dowd of s (Check one only) 0C ) This Claim complies swith Sections 910 and 910.2. ( ) This Claim FAILS to ec ply s-' -tw*4a iy with Sections 910 and 910.2, and we are so ra ifAM claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Dowd should reject claim an ground that it was filed late. (5911.2) Dm: 5'-17-0 im & am=, a w&Y oomnsel, Ll , Deputy M. Domes OF= W unansmons vote o ( x) This claim is rejected in full. ( ) This claim is rejected in full because it was rapt 1 1 wdtbin the time A'lowed by law. I certify that this is a true and correct copy of the Board's mocha saIm, d in its mutes for this date. DAZED: ,. /f 9"? J.R. Q.SSON, Clark, , Deputy 1Q V= ((bv't. C. 5913) S&ject to certain exceptions, you have only six .(6) umths from the date this notic a was 1 1 pally delivered or deposited in the mail to file a court action an this claim. See Qmmwnmnt Oode Section 965.6. Ybu may seek the advice of any atW rney of yaw Choice 3a comectien with this Ctrs=. If you want to consult an attacnsey, You should du so lawadiately. ' Cmnty , AttaChOd ars copies of the above Claim. Me ratified the nw��♦ of the Board's action an this Clara by ailing a copy of this doaaeent, and a msc thereof has been filed and eidorseI an the DowddIs Dopy of this Claim in acwtdowe with Section 29703. DiOTa: L. J. R. C SSM, Clozic, b4� - �� Dgm*y Ya Mi"TO: BOARD OF SUPERVISORS OF- CON TM C05QANWW@@WMW Instructions to Claim nt C101kOf**§Wd P.0.0=911 A. Claims relating to-causes of action for death or person or to personal property -or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed With the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at and of t is form. **•:trrtt�f#*�*w**�*��+t*�*t��**f**�:�*t:�rrr**�f���**���ft•*�t�tf�r+r�*s:*• RE: Claim by )Reserved for Clerk's filing stamps -P.-)(E J! M& L� i k R M.S i I'S.3q otiMpeti-A- ST 017K, FILED Against the COUNTY OF TA) MAY A, 1993 or DISTRICT) J. a a.5sa+ (Fillin name ) 90AW of The undersigned claimant hereby makes claim against the Co y of Contra Costa or the above-named District in the sum of $ 130.4e and in support -of this claim represents as follows: When dim the a-amage or injury occur? (Give exact mate ana hour] a.c- c� 8Z� fcl�Wig? ITt� 7-1- 2:-- iiaid-tie a-amage or injury occur? (Include citcounty)_ �L��►1cti�� ��`r �Fl��1_���Argill��Z ('a�„irr��' 71�1� .� �ayvT�A�fas"TA!'�/” 3. Sow did the damage or injury occur? (Give full-ai-MU, use extra sheets if required) !/ Q� '(L fcS t 11 rL1F l� c�r�i S���A 2RT� �CASr�NS TO ief .. ll) 4. What particu-lar act or omission on the part o county or strict officers, servants or employees caused the injury or damage? 42 if l'GA/�r•f iv% G � Slyd�:rr�r� d/�,v�j��pir/iTi�ft 7'a /�Q Sd (over) 82 -of comity or district officers, servants or wWloyiesa causing the damage or injury? �. wait damge o=�n3uries�o you c�a�m=esu�te�N�G�vve'�"ui�'eutentN- of injuries or damages claimed.. Attach two estimates for auto damage) LOSS _� - ,�,�,,v.Q� 7. Bow was the amount claimed above computed? (Include the estimated amount of any prospective injury or dam��e.) 167V S�,/,n�� w� -,eu.✓�z SN /'i 30- � • k�►n1 S ��_& N� NN--------��- S. Names and addresses o -Witnesses, doctors .and-hcapdtals. Zcr,)Fk -• 4�rLL � Res ' D�cc, wt�.�l ��t�e'r�( Cc'�� �'. Lu,O�/6J �. List the eXpenditures you Made on account of thK accident ortn�ury: MATE ITEN AMOUNT �T*MS A-OS"T tir*�l��t*ire*tt�r,�tw*�wtt*tt****:ttsrt�tr:�**tt�t*tt**�t�t���:tet*tt*�**ittrt**t* Govt. Code Sec. 910.2 provides: "The claim signed by claimant SEND NOTICES TO: (Attorney) or on o half. ' Name and 'Address of Attorney - t 1gn�T, Telephone No. /k Telephone No. :�:�rt�r:�r�r::tit:t:t::t:tt*tttw::::**t*�+e:::�*:::*::s*•*f•rss+e::*.,r::*:i►**mow: 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. ' 83 1 C AM HOMO Cr Snx m iy BORS CF comma Com Amy, c91LI9olM<II► Mm wrim . June 21, 1983 Claim Agai=nst the County, ) M= To CLA119M and The copy of this di—=�R i0W—to, Board Action. (All its, ection ) not' of action taken on your claim is � im bythe references are to California ) Board of ma H isors (Para9 I'l III, balm), Government Code.) ) given pursuant to Qovern snt Code Sections 913 i 915.4. Please Hobe the "ming' below. ClAiman : Robert Scott Franklin Attmey: Ellwood Hoskins 1630 Newell Avenue Suite 205 Address: Walnut Creek, CA 94596 Amount: $1009000.00 Hand Delivered By delivery to Cluck an May 17; 1983 Date Aeoei,,% May 17, 1983 By mail, postnoarked an I. PKM: Clerk of the Board Of S11ervisors 70: County Cbunwl Attached is a copy of tate above-Waded C11-M-2— DAM 'DAZED: 5/17/83 J.R. CLSSQd, Clerk, . Deputy u. FTM: Cutty Clourviel T0: Clerk of the Boord of (Check ate only) (x) This Claim oanplies y with Sections 910 and 910.2. ( ) This Clain) FAILS to cogply subs* retia by with Sections 910 and 910.2, amd we are so mAffyimg claimin . The Board catmot act for 15 days (Section 910.8). ( ) Claim is not tively filed. Boated should reject claim an ground that it was filed late. (5911.2) DATED: jam B. CLAUM, Qmnnty Counsel, I . Deputy III. BOARD OMM By nnamsmous vote o Svper� ( X ) This claim is rejected in full. ( ) This claim is rejected in full because it was not pcemwtted within tate time albm ed by law. I certify that this is a true and correct copy of the Bomrd's Ox In anCssie I in its minctes for this date. DMED: J.R. CLS►SOM, Clark by c • Oep�uty i JWM (Gov't. C. 5913) Subject to certain miceptum, you have only six (6) months Iran the date this mortice was I a ,m by delivered or dgpmit ed in tate mail to file a court action an this claim. See GvwzAaent Code Section 945.6. You may seek the advice of any attorney of your choice in commotion with this matter. If you want to consult an attorney, you should do so immediately. ' : Clerk o County tnr Attached are copies of the abouts Claim. Me notified the c1aimat of tate Board's action an this Claim by mailing a copy of this docsaent, and a aro tbeneof has been filed and sn,dorse 4 an the Board's copy of this 8 Claim in accordance with Section 29703. DAM: 9 9 J. R. CKM=r C2m*, Deputy ELLWOOD HOSKINS AMIN#&AT LM . /41 NNM LL AVENUE SURE!Ob WALNUT GEEK MW( M A64Mb 44151637,tN 1 Attorve for Claimant FILt= D 3 MAY /71483 J. R. LSSON 4 �C�LERKA. lA r SUPE ORS CO57A myS 6 7 8 9 10 11 Claim of ROBERT SCOTT FRANKLIN ) CLAIM FOR PERSONAL 12 V. ) INJURIES (Government Code 58905, 910, 910.2) 13 COUNTY OF CONTRA COSTA, a political ) subdivision of the State of California ) 14 ) 1S 16 TO: COUNTY CLERK OF CONTRA COSTA COUNTY: 17 YOU ARE HEREBY NOZIFIED that ROBERT SCOTT FRANKLIN, 18 whose current address is 2742 Acacia Road, Walnut Creek, 19 California 94596, claims damages from the County of Contra Costa 20 in the amount of ONE HUNDRED THOUSAND DOLLARS ($100,000.00) . 21 This claim is based on personal injury sustained by 22 ROBERT SCOTT FRANKLIN on or about 2/8/83, at 9555 Belle Mead 23 Drive, San Ramon, California, as a result of assault and battery, 24 false arrest, false imprisonment, malicious prosecution, invasion 2S of privacy and negligence committed and perpetrated on me by 26 police officers of the Contra Costa County Sheriff's Department 27 including Deputy Sheriff John F. Fulwider, Deputy W. K. Dale, 85_ 28 1 Sergeant S. Johnson and Captain Derum. Said police officers -1- 1 and possibly other officers of the Contra Costa County 2 Sheriff's Department burst into my residence at 9555 Belle 3 Mead Drive, San Ramon, California, at approximately 11:30 P.M. , 4 on or about 2/8/83, and subjected ROBERT SCOTT FRANKLIN to 5 verbal abuse, physical abuse, terrorized all of the occupants 6 of the residence at 9555 Belle Mead Drive, San Ramon, California, 7 humiliated ROBERT SCOTT FRANKLIN, assaulted and battered 8 ROBERT SCOTT FRANKLIN, made an unlawful arrest of ROBERT SCOTT 9 FRANKLIN without a warrant, and without probable cause, for 10 claimed violations of California Penal Code 55242 and 243 and 11 immediately thereafter continued false imprisonment of ROBERT 12 SCOTT FRANKLIN by transporting him, first to the County 13 hospital, and then to the County jail in Martinez and holding 14 him in the County jail in Martinez, California for several 15 hours and thereafter caused a Criminal Complaint to be filed 16 against ROBERT SCOTT FRANKLIN, being Action No. 43239-3 in 17 the Municipal Court of California, County of Contra Costa, 18 Walnut Creek-Danville Judicial District for the alleged 19 crimes of violation of Penal Code SS242-243 and thereafter 20 prosecuted said Criminal Complaint through arraignment and 21 necessarily compelled ROBERT SCOTT FRANKLIN to employ an 22 attorney to represent him in said hearings and prepare his 23 legal defense for trial hereafter in this case. That said 24 actions of the said Contra Costa County Deputy .Sheriffs were 25 done with malice and intent to oppress ROBERT SCOTT FRANKLIN. 26 The names of the additional public employees of the 27 County of Contra Costa, State of California, who participated 28 in causing claimant's injuries under the described circumstances � - OU -2- ] are presently unknown, other than the names which are herein 2 stated. 3 Claimant ROBERT SCOTT FRANKLIN sustained injuries herein as of the date of presentation of this claim, in that 5 ROBERT SCOTT FRANKLIN suffered severe mental anguish, bodily 6 injury, and was greatly mortified and humiliated and shamed 7 and damaged in his good name and reputation by the aforesaid 8 acts of the public employees of the County of Contra Costa, 9 State of California. 10 The amount claimed for damages for ROBERT SCOTT 11 FRANKLIN as of the date of presentation of this claim is 12 based upon legal fees and costs in a total sum yet to be 13 ascertained which were incurred, and will be incurred in 14 defending ROBERT SCOTT FRANKLIN against the aforementioned 15 baseless criminal Complaint, general damages of FIFTY THOUSAND 16 DOLLARS ($50,000.00) in punitive damages of FIFTY THOUSAND 17 DOLLARS ($50,000.00) all in the total sum of ONE HUNDRED 18 THOUSAND DOLLARS ($100,000.00) . 19 All notices and correspondence with regard to this 20 claim should be sent to claimant, ROBERT SCOTT FRANKLIN, in 21 care of Ellwood Hoskins, 1630 Newell Avenue, Suite 205, 22 Walnut Creek, California 94596. 23 24 DATED: May 17, 1983 25 26 l' ROBERT SCOTT FRANKLIN 27 28 67 . CLAIM ' Dow OF Saw M laBn OF MMM MTA COMMr, CRLMKNM MND men= June 21, 1983 Claim Against the county, ) am 10 CTAZ i Routing , and ) The copy of this doc�aa:tt maIedto you is yowc Board Action., CA6U section ) woe of the action talcsnn an your claim by the references are to California i i a . ) 80ard of ragraph III, below), QYVWl mt Q7de.) ) given pw:'sm* to OViiSEMNIt coda Sections 913 a 915.6. please Hobe the 'iwturniaq'" below. Clainwl : John Eric Williams, 5126 Garvin Ave., Richmond, CA 94805 Attorney: Address: fit: $347.00 via Sheriff's Dept. By delivery to Caw* on May 17, 1983 Date':Received-. May 179 1983 By mail, post mdnd cc I. PTM: Clerkof theftardef15 j;FNsors 70: County Siii Attached is a copy of the aboMe-Hated of HATED: 5/17/83 J.R. cLcx t�I, Cleric, . n�pytY II. Fun: CIMMty of the Board of (Check one only) ( ) This Claim complies sto* with moons 910 and 910.2. ( ) This Claim FAILS to comply with Sections 910 and 910.2, and we are so notifying cls. The Board cannnat act for 15 days (Section 910.6). ( ) Claim is tot timely filed. Board should reject claim an gs+omnd that it was filed late. (5911.2) mm: �S~�/5 —s� jam B. CuIL sm, qty Qxnftl• fteig" . DIPIty in. BOARD CIE= By Unanimous vote Of (�( ) MUs claim is rejected in full. ( ) This claim is rejected in full becmm it was not pc..anted within the time al lokvd by law. I certify that this is a true and correct copy of the Board's Older entered in its minubes for this date. DAM: a/ J.R. C SMO Clerk, ti • y IQNa1IIiG (Gov't. C. 6913) Subject to certain wiceptions, You have only six (6) months gnu the date this notice was paraopaUy delivered or dmpositad in the mail to file a court action an this claim. See Gloverament Code Section 965.6. You say seek the advice of any attorney of your choice in carrction with this atter. if you want to consult an attorney, You should dD so ia®ediately. PUN: Mork o Z507y aminsil, Attached are copies of the above Claim we notified the rlarwt of the Board's action an this Claim by ailing a appy of this docomont, and a amo thereof has been filed and - Id-, ed an the Board's copy of this b Claim in accordan ce writh Section 29703. DAM: J. R. OZS9QI, Clark, � Deputy ,.. .-+,,.f, .At; TO: BOARD OF SUPERVISORS OF CONTRA COSTA COMITY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. 0. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for C1 g stamps 50- kti Fag;& W=14T, 4rA 5 ' F. Against the COUNTY OF CONTRA COSTA) 14 AY .?cam or ftitn'tiEZ DISTRICT) �' � eo�m of waevsats (Filln name ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3//7.00 and in support of this claim represents as follows: i:"When did the damage ortnJury occur? ZGve exact mate an-a fiourj 9_so aM �: 1lfiere aid"tFe damage or ury occur? �Znc�uae city county] GOvNf7 oe"!L4 19-1 CV^4" - M*+rP'.-VCZ LOvMy 3411 L 3. How did the damage or 1nJury occur? Give �uII Geta Is, nse extra sheets if required) AUvw Samwwc IV 6s4or& GV.Sla* Vbe� My -vwr+y. - G;✓ vP ply A&'K' -V*4 Pop — Tr- 4460 'iy4.F4vi thst^sl .s 49 AOZZ9 em Aev'l s No 04y— — � /'�f G'f,f, _ PWS rx` Hc*+er,K,l*. ,eat A W1J N-e 15' My A"I.J 4. w�'iat particular act or omission on the part o� cceuity or �str�ct officers, servants or employees caused the injury or dawage? 7XW k+, THrb o r a- A4&W - Fie4• ^*LJ /' cd d AM f WAS A6r Earw �C�uew;x� T_ s 77f/tt s., M4 *d^:hud T- N4,t, Nh'sl' " . • Vbat awe'tbe mars of county nor district aayficsrs, smwaots .pr' Amloyeas causing the aai■wo or iajary? , .- T � rr &" SNGiN •� i�' Spoi.�. or- n3wc,*es do y5u-clan-M iesMextent �-'Z�i+e-'-�- tstsat of injuries or damages claimed. Attach two estimates for auto damage) lies r of &jft 'ty — P#f;v aF Ale"4;V 0"06'3- 7. Bow was the amount clamed above computed? �Inc�ude the on tecl amount of any prospective injury or damage. ) A&;cam ata pa,0. ;"Xe- AY-4 r- G � e-m- — Rc0*ci AtVf•� 1M Lei /�iGl't t6i �t G� A«,,v1 A 0 tae�r ---i- -i7- -iii-------- - ----------------- ----- -- --------------- �. Names ani addiesses or witnesses, doctors ani hospitals. 3. List tie expeMttures you maury: DATE ITEM ANDONT AwwvA*G Awp~41 i 6 •e 4 - $2 K�jrt Pak& Me COW Zy oo Govt. Code See. 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 4� Claimantws Signature Al.6 GA�►/L Aur• Address q�l SDS Telephone No. Telephone No. •*�:��*�:wt♦t*�*:::�,�t::�:�:it:t:*::::f:*::***:fes::::::t::�::�***:*:t:*s•* 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.' . �tllLCffaa•zs , JbL,/.i . tt,l tsll•�s P�(�'dEr.'r� Ae f E.1 s:v i 1 x - y Y-• S 91 Sheriff-Coronar Cor Lra Richafd K.Rainey costa s.Dillon-alifornia 94553t , tsssa�:Sne%`: -:1=5. 3'�- ay 9a COJi y Warren E.Rup! Assmarr Snen!' April 8, 1983 Mr. John Eric Williams 5126 Garvin Ave. Richmond, Ca. 94805 Dear Mr. Williams Due to a recomandation from our administrative board, we are sendine you the enclosed revised claim form. It will replace the county deF:and form you originally filed out `A th us. Please fill it in completely and return it to us i . :ediately. We are sorry for any inconvenience this may have caused you. Very truly yours William A. Schmidt Director of Support Services 1000 Ward Street Martinez, Ca. 94553 92 AN EQOAL OPPORTUNIT"'EMPLOYER Sheriff.-Coroner Contra Costa County FF-C40n P.O. Box 391 �gf�r Martinez, California 94553 tittom E PAW (415)372- Afthar t gamin To: Lt. William Shinn, Facillity Commander Date: April 21, 1983 From: Bill Schmidt,�Dir. of Support Services subject: Lost Property Claim - Williams, John #82-13727 I am resubmitting the new property claim for John Williams for payment. - WAS:cl A, 'r;I 22� 1413 93 AN EQUAL OPPORTUNITY EMPLOYER Sheriff-:Coroner 0,,� Contra Costa County �� P.O.Box 391 II t S� Martinet, lria 94553 ti�e>s E•PAP(415)372- A4 Assillmd Sheriff To: Dana Hunt, Deputy Sheriff Date: November 15, 1982 From: Wm. Shinn, Lt:�' Subject: LOST PROPERTY CLAIM; MDF Administrator JOHN WILLIAMS - #82-13727 Mr. Williams was an inmate at this Facility a couple of months ago. His property was given to another inmate who was erroneously released as Mr. Williams. On September 27, 1982, Wm. Schmidt forwarded a memo to this office recommend- ing reimbursement to Mr. Williams due to the obvious circumstances of the loss. Today Mr. Williams called inquirina about the status of his claim, however we have been unable to ascertain whether this office received and processed his claim. Consequently, I am attaching a copy of Wm. Schmidt's September 27th memo. Please reprocess his claim. I notified Leslie Williams (wife) of the problem and the claim was being re- submitted. Mr. Williams can be contacted at Ph # 236-4033, if you need any additional information. WS:js cc: Wm. Schmidt, Director 94 AN EQUAL OPPORTUNITY EMPLOYER ��eriff-Coroner RiChWill IL Contra Costa County SHERIFF-CORONSA o!rrea J.Dillon P.O. Box 391 ARivani Sheriff Martinez. California 94553 Was [&W (415) 372- Anislont Shoritf To: -tt.--8ill Shinn, Facility Coonrider Date: ' September 27, 1982 ` 4R � From: 'Bill Schmitt, Dir. of Support Services sub0ct: Lost Property Claim' - Williams, John' X82-13727 Upon release, Mr. Williars' clothes were missing. Mr. George Fitzpatrick, 82-13488). took Mr. Williams's clothes when he (Fitzpatrick) was released in error. No investigation of facility storage is necessary in this case. I recommend that this innate be reimbursed for his loss. WAS:cl 95 AN `' EMPLOVEF: ♦�Zt!�"r'C► ' VE1tt1 Il N0. • DEMAND C- on ibe Tre"w-v of the COUNTY OF CONTRA COSTA �- Ntode 9y: STATE OF CALIFORNIA GATE t e.et (EST) �• r tstest) -671 G 46 49*440 - UPORTANT See issu/tetiees so�ttsweree ii/c - eowcrc elttKart xi►spot For the sum at lei'✓� SCi.'ts� l�{ �+Gs' Opllors As itemized below: DAIE DESCRIPTION ANOUNT —1 SL&' 5144%Uzz, —PourlY 3ib 'eWX4A0 KZS 6113 3V c -P4-4e s 4 The undersigned uud"ea the pm&y of perjury states: That the above Claim and the heals as tbusin set cot ere true and Com- that no pan thereof has been heretofore paid,and that the amount therein is justly due. asd that the saare�� toad witbin one year atter the last item thereof has accrued. `r c Signed vEn oe +to. Received, Accepted, and Expenditure Authorized Mp T I nam �tle eo. tewlet Ntt ee Ir i Ile al e M ArOMtl' � \ M \ �\ \\�1.�\\�\��\.\w�C ter.,, t� ��iwti• � , ewl e *a MTN 7 � I --- --- I M i Sheriff-Coroner , L Refty Contra Costa County P.O. Box 391 4101111100Sheriff h Martinez,California 81553 (415) 372-4644 Aa���Sheriff To: Captain L. Ard nate: October 5, 1982 From: Wm. Shinn, Lt. Subject:Subject: PROPERTY CLAIM - MDF Administrator JOHN WILLIAMS By: Deputy D. Hunt It appears, since George Fitzpatrick is still at large, we should honor this demand. Some of the itemized expenses, however, are questionable. I would recommend against paying for the second driver's license and the California Automobile Association card. Williams should only have one license with the same number, and CSAA will replace their membership card for no cost. I am also in doubt as to the cost of the check cashing card and pictures, but have no further information on which to base a denial. I recommend a maximum payment in the amount of $110.00. Also, while the claim is in the amount of $176.00, the itemized costs add up to $146.00. If the claim is paid in full , it should be for $146.00. WS:DH:js 97 AN EOUAL OPPORTUNITY EMPLOYER Sheriff-Coroner rich ,,,IL Contra Costa County SHERIFF-COR lk""J.DOee P.O.Box 391 AeeW*M Sheriff Martinez, California 94553 Wmm L PAO (415)372- Animnt Sheriff To: Lt. Bill Shinn, Facility Commander Date: September 27, 1982 Py From: Bill Schmitt, Dir. of Support Services subject: Lost Property Claim - Williams, John #82-13727 Upon release, Mr. Williams' clothes were missing. Mr. George Fitzpatrick, 82-13488J, took Mr. Williams's clothers when he (Fitzpatrick) was released in error. No investigation of facility storage is necessary in this case. I recommend that this inmate be reimbursed for his loss. WAS:cl 98 AN EQUAL OPPORTUNITY EMPLOYER k• .. �-'``"iii "'�i��..,,...,..,,,,,1� �• . «:R WHILE y QU WERE OUT M . of P6oeo o 1 � a PL"QC us ���ckux t+LM%AMD YouRC4LL XasW D oop El .. •''t`f'i".,`� � - 99 • ' 144-;. '.� tJZDZ4rrG 1 r�f' . ♦ , �.; DEMAND VENDOR NO. N� 4 4 D , . . . - an The TceawrY of the COUNTY OF CONTRA COSTA Mode By: STATE OF CALIFORNIA DATE 4R_//,/ ` --e6Z 1U111144L,6 RX--' MA■[ 2 (LAST) (FIRST) 9eMTANT 572 Ic 641WOU See Instntctims m Reverse Side AD0q11,cHrz.a,v:� CITY. STATIC 21F 00011 For the sum of = "UXIA-J A-,,,d / 45 Dollars v As itemized below DATE DESCRIPTION ANOUNT -I JS C3��-,v �✓ �r- ,� -a S tie, S -N 36y3 I -g�Z 44fc 61c >fs +,vd Per- Seve ecy f6 -1K-g2 Av .I,,est�c, l��s�b-v 'Ilse undersigned under the penalty of perjury states: That the above claim and the item as therein eet oat we fens and correct; that no part thereof has been heretofore paid, and that the amount therein is justly due, and that the saW jSpga-WW within one year after the last item thereof has accrued. L i C,, I Signed VENDOR No. Received, Accepted, and Expenditure Authorized ■ r LT AWNW11" ASTIVITY 0",Ke'I'MR MISS W-1 210� IFF dmoqmpw� NOW WE N NO 71 "'ST'"" wm 1 • 1 I 1 ' 1 1 r yah I : BOARD ACTION DATE: /l CLAM June 21, 1983 BOM CP wo m VISM CF CERA tl= COMM CaIIam mw AMtaut Claim Against the County, Board AciaM s, and ) 2he cWY of this a �t�mailed to You is your (All Section ) notice of the action taken an y wr' claim by the refsr.wxm are to California _ ) Board of Supervisors (ParaR,rq& III, baLow), ODYKnanrnt Code.) ) given pursuant to QYVU=Mt Code Sections 913 a 915.4. Please note the "irarniW beloWr. Claimant: Concord Disposal Service and George Harold Goner Attorney: Robert P. Jolly of Jolly, Kepler 6 Leonard Address: 1725 South Bascom Avenue, Suite 102, Campbell, Calif. 95008 Amr�unt: Not Specified Date Asoeivt�ed: May 19, 19$3 BY delivery to Clark an BY noU. Postmarked an ft-7 t8's''t909 Z. FMM-. CleW of ig Board of 5141 VIsars Tp: qty Attached is a copy of the show-noted{Cl aim. DOW: May 19, 19831.8. CS.S9or1, Clerk, Hy_4 "'"'"`.' 0_ ?� , minty i Z• • County TD: of the MD-M-ff W i (Check one only) (k ) This Claim complies substantially with Sections 910 and 910.2. ( } 'This Claim rAns to comply subs*�"•. y with Seat n$ 910 and 910.2, and we I are so notifying claitant. The Board cannot act for 15 days (Section 910.8). f ( ) Claim in not timely filed. Board should reject cls an gnxmd that it Mas filed late. (5911.2) �7 JOHN B. CtAUSEN, Chanty Counsel, By esp y M. IMAM 0BY unanvaotns vote Of I (x } This Claim is rejected in full. { } This claim is rejected in full because it was not presented within the time Al lCked by law. I certify that this is a true and correct • entered in its minutes for this datal. °oPy of the Boardox Cedar. i tlR'i103: LamJ.R. �y t .", Chock, ' IQ1la?II�iG ((bv't. C. 5913} Subject to certain soaoepti=, You have only six (6) moalhe fsnm ! the data this notice gas Wy21y delivered or deposited In the avail to file a court action an this claim. See tt,'yvtr:mrsntt Code Section 945.6. You may seek the advice of any attorney of your dwicae 3n =notion } with this matter. If You want to consult an attorney, you abound do so 3amsdiately. • MM: Mark of t1w Board (1)' • r Attached are aopdes of the above Claim, lie notified the claimant of the Boards action an this Claim by sailing a espy of this docn , Md a now therrof bas been fired and sedorsed an the Boards copy of tMo- Claim in aocoacM 11th Section 29703. - : F ILEfD- (GOVERNMENT 1 CLAIM AGAINST COUNTY OF CONTRAMAY if ;3 CODE S 910) 2 1 a GLUM 60M OF ROWSM 3 TO: COUNTY OF CONTRA COSTA 4 CONCORD DISPOSAL SERVICE and GEORGE HAROLD GONER hereby S present this claim to the COUNTY OF CONTRA COSTA, pursuant to 6 S 910 of the California Government Code. 7 1. On August 19, 1982, LARRY GAMBOA received personal 8 injuries while riding his bicycle in a northbound direction on 9 Olivera Road near its intersection with Willow Pass Road in the 10 City of Concord, County of Contra Costa, State of California. 11 2. The medical specials incurred by MR. GAMBOA to date are 12 unknown. 13 3. Plaintiff, LARRY GAMBOA, has filed a Complaint for 14 Property Damage and Personal Injury in the Municipal Court of the 15 State of California, in and for the County of Contra Costa, 16 Mt. Diablo Judicial District, bearing Action No. 42181. A copy of 17 said complaint is attached hereto and incorporated herein by 18 reference. 19 Process was effectively served upon CONCORD DISPOSAL 20 SERVICE and GEORGE HAROLD GOMER on April 6, 1983, and a respon- 21 sive pleading has been filed thereto. 22 4. CONCORD DISPOSAL SERVICE and GEORGE HAROLD GONER are 23 informed and believe and, upon such information and belief, base 24 this claim that said portion of Olivera Road previously set forth 25 is owned by the COUNTY OF CONTRA COSTA and was negligently 26 maintained and designed and in a dangerous condition, thereby 27 causing injury to MR. GAMBOA. 102 1 5. All future communications in regard to this claim should 2 be sent to CONCORD DISPOSAL SERVICE and GEORGE HAROLD GONER in 3 care of their attorney, ROBERT P. JOLLY of JOLLY, HEPLER i 4 LEONARD, 1725 South Bascom Avenue, Suite 102, Campbell, California S 95008, telephone (408) 377-9412. 6 7 RO RT , Att#rney for 8 Claimants, C ORD SPOSAL SERVICE and RGE HRROLD GONER 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 103 _=Y OR PAATY WITHOUT ATTORNEY(NAME AND AD _SS) TELEPAONE: r f DUCT UK OWT SIDLOW (4I=) 351-2286 4 , studillo Ave n Leardro, CA 94S77 . - 'Y FOR tNAME): Plaintiff LARRY GAMBOA name of court,judicial district or branch court,it any,and post o't,ce and street adorers: ='ICIPAL COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA DIABLO JUDICIAL DISTRICT JAN `j 1A,{ 70 Willow Pass Road r .:Z:w't.l or t:.LIiC tHlA -turd, CA 94520 t+:',k"y CF cus:., W CIA/M r 3iz.,a. MARILYN R.LjBl'. h aiCTING t:' "'TIFF. By alt,trEs . LARRY G4r:S0A 0 ,I If eiV"t,,r :ENDANT: CONCORD DISPOSAL COMPANY, A corpoi::tion, GEORGE HAROLD GORIER, STATE OF CALIFORNIA, COUNTY OF CON-1-RA COSTA, CITY OF CONCORD, Public Entities , FIRST' DOE THrough TENTH DOE, Inclusive, 'DOES 1 TO )MPLAINT-Personal Injury, Property Damage, Wrongful Death trlsE nulwEtt, MOTOR VEHICLE =OTHER(speclry): 42181 2 Property Damage Q Wrongful Death Personal Injury Other Damages(specify).- 1. specify).1. This pleading,including attachments and exhibits,consists the following number of pages:---*eVeA 2. a. Each plaintiff named above is a competent adult Q Except plaintiff(name): Cha corporation qualified to do business in California [man unincorporated entity(describe): M public entity(describe): [tea minor Gl an'adult Q for whom a guardian er conservator of the estate or a guardian ad KIM has been appointed CD other(specify): M other(specify): M Except plaintiff(name): [=a corpora;icn qualified to do business in Calif-Nr.,ia Man unincorpora ed entity(di:scribc): Ma public entity(describe): Ma minor rte' art adult Q for whom a guardian or conservator of the::state or a guardian ad liilem hast been appointed M other(speedy): CDother(specify): b. M Plaintiff(name): is doing business under the fictitious name of(specify): and has complied with the fictitious business name laws. C. M Information about additional plaintiffs who are not competent adults is shown in Complaint— Attachment 2c. (Continued) n Form ADora a by the 104 .Iud+eyl toun of Eftetwe7anoury1.19&2 COMPLAINT—Personal Injury..Pro� Damage, RoW 992.1(1) Wrongful Death CGP 425 12 M Illy .T TITLE- CASE NUMBER. GAMBOA v. CONCORD .DISPOSAL, et a] ; COMPLAINT--Personal Injury,Property Damage,Wrongful Death(Continued) parwe&* 7. Q The damages claimed for wrongful death and the reiationships of plaintiff to the deceased are M listed in Complaint—Attachmerst 7 [Das follows: 1 1 S. Plaintiff has suffered ®wage Toss [X)Goss of use of property PM!hospital and medical expenses M general damage PM property darnagc mless of earning capacity ►�R)other damage(.specify): pair. and sufferir,g • 1 9. Relief sought in this complaint is within the jurisdiction of mis court. 10. PLAINTIFF PRAYS For judgment for costs of suit;low such relief as is fair.jut. . and equitable;and for �( compensatory damages Q(Superior Court)according to proof. MX(Municipal and Justice Court)in the amount of 5 I S,000.00 Q other(specify)- . 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 ar,ached.) Motor Vehicle General Negligence Intentional Tort Q Products Liability Premises Liability �]Other(specify): • - - HOjiERB. SIDLOk' - - - s (Type or picot name) (sw ature or pairllW or attorney) 105 COMPLAINT—Personal Injury,Property Dams", RwIn'" t(t)tcom of Wrongful Death(Continued) to 4925 12 {ORT TITLE: CASE NUBMW GAMBOA V. CONCORD DISPOSAL et al SECOND CAUSE OF ACTION—Motor Vehicle four (numbet) ATTACHMENT TO RRComplaint QGross-Complaint (Use a separate cause of action form for each cause of action.) Plaintiff(name): LARRY GAMBOA MV-1. Plaintiff alleges the acts of defendants were negligent: the acts were the legal (proximate) Cause of iniuries and damages to plaintiff.the acts occurred on(dare):Ig August 1982 at(place)- Concord , California MV-2. DEFENDANTS a.)CI–L?The defendants who operated a motor vehicle. are(names): GEORGE HAROLD -GOMER Q Does to b.Ifft The defendan!s who employed the persons w•`:t)operated a motor vehicle in the course of their employment are(names): CONCORD DISPOSAL COMPANY; A Corporation Cj Does to • C. [KXThe defendants who owned the motor vehicle which was operated with their permission are(names): CONCORD DISPOSAL COMPANY, A corporation �s Q Does to d. (CThe defendants who entrusted the motor vehicie are(names): CONCORD DISPOSAL COMPANY, A corporation Q Does —to e. The defendants who were the agents and employees of the other defendants and acted within the scope of the agency were(names): GEORGE HAROLD GOMER Q Does___ _to_ t. Q The defendants who are liable to plaintiffs for other reasons and the reasons for the liability are [listed in Attachment MV-2f Qas follows: Cj Does to 1 oC Form&Wowtl by tel U Jue.cyl County of Whlorny Erect Z X ry=i+ate CAUSE OF ACTION--Motor vehicle u►.ft 12 3RTTiTLE: GAMBOA V. CONCORD DISPOSAL et al c+AsEsiwtt THIRD .tewmar) CAUSE OF ACTION—General Negligence rags five ATTACHMENT TO xE]Complaint Cross-Complaint i (Use a separate cause of action form for each cause of acticn. GN-t. Plaintiff(name): LARRY GAMBOA alleges that defendant(name): STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA ' -and CITY OF CONCORD, jointly and severally CONCORD DISPOSAL COMPANY, ORGE HAROLD GONIER Q Does to was the legal (proximate) cause of damages to plaintiff. By the following acts or omissions to ad, defendant negligently caused the damage to plaintiff on(date): 19 August 1982 at(place): Olivera Road, near Willow Pass Road, Concord, California (description of reasons for iiability): said public entities permitted a hazardous and dangerous condition to exist,"on public property by requiring and mandat- ing that bicycle lanes be constructed and utilized by the eneral public for travel on said Olivera Road, tt.ereby exposing plaintif and all other bicyclists to the hazards of pzrsoral injury due to the narrow automobile lanes and close proximity of the bicycle lanes to said passing traffic, which resulted in plaintiff being injured by a pass- ing vehicle, namely a garbage truck operated by defendant GEORGE HAROLD GOMER for defendant CONCORD DISPOSAL COMPANY. Said GEORGE HAROLD GOMER, on behalf of his principal, CONCORD' DISPOSAL COMPANY, so negligently managed and operated said vehicle as to cause it to throw plaintiff to the pavement -and under the wheels of said passing truck, thereby injuring plaintiff by running over his left elbow and arm. - Form Approves by the iudkui Council ev Cabforma EM"aeiii u '9B23i CAUSE OF ACTION—General Negligent* CCP ca-12 - 10r -T TITLE: WJWKR: GAMBOA v. CONCORD DISPOSAL et al FOURTH CAUSE OF ACTION—Intentional Tort ',e, six . (nweb"r) - *TTACHMENT TO 1M)Comptaint [ )Cross-Complaint '_--a separate cause of action form for each cause of action.) IT-t. Plaintiff(name):LARRY GAMBOA alleges that defendant(name): All defendants Q Does to was the legal (proximate) cause of damages tc plaintitt By the following acts or omissions to act. defendant intentionally caused the damage to plaintiff on(dete): 19 August 1982 at(Place).- Olivera Road, nera Willou, Pass Road, Cocord, California (description o1 reasons for fatality): Said defendants failed to exercise due care and caution and also intentionally allowed to exist. a dangerous condition of narrow auto- mobile lanes and close bicycle lanes , which created a hazardous condition of public property for bicyclists using said bic)de lanes. Said Concord Disposal Company and i:.s agent, George Harold Goner, inten- tionally traveled upon said roadway with his garbage truck in a reckless and unlawful manner at excessive speed, thereby proximately causing plaintiff to be thrown over and injured by said passing truck. ' • 10� Form Approved Or Wo J106"I C NOWA M ceworor ,"WAMY•.In2 .... AN—Intentional Tor! . CGP 4M.12 'SRT TITU:~ �, .ws+E ra,NraEM: GAMBOA V. CONCORD DISPOSAL et al FX FrH CAUSE OF ACTION--Premises Liability Palle Istmen trwmn.�� ATTACHMENT TO =Complaint Q Cross-Complaint (Use a separate cause of action form for each cause of action.) Prem.L-t. Plaintiff(name): LARRY GAMBOA alleges the acts of defendants were the legal(pro),imate}cause of damages to pUbttift. On (date): 19 August 1962 plaintiff was injured on the following prerfuses in the following fashion(description of premises and circumstances of injury): Whfe plaintiff was using the bicycle lane on Oliver& Road, gest of Willow Pass Road, Concord, Contra Costa County, California, in the manner in which it was designed by the State of California, and the County of Contra Costa , And City of Concord, he was caused by a passing garbage truck owned by COKORDODISpOSAL CoMpAJ%'Y, A corporation, and operated bY GEORGE lieROLD COMER, to b_­ thrown to the paver- nt and the rear wheels of said truck rolled over his left ars and elbow, there-py causing him to suffer extreme pain and injury to his left arm, and damage to his bicycle. Prem.L-2. [,_X'xCount One—Negligence The defendants who negligently owned,maintained.managed and operated the described premises were(names): Cli: OC CONCORD Q Does to Prem.L-3. XM Count Two—Willful Fallufe to Warr, jCive Code section 8451 The defendant owners who willfully or maliciously failed to guard or warn against a dangerous condition,use,structure.or activity were (names): City of Concord, County of Contra Costa, and CD Does State tof California Plaintiff.a recreational user.was jean invited guest [Da paying guest. Prem.L-4. jyJeount Three--Dangerous Condition:,t Put-ft Property The defendants who owned public property on which a dangerous condition existed were rnames;: City of Concord . M Does to _ a j The detendant'public entity rad E_N act"! FKJconstructiwe notice of the existence of the dangerous condition in sufficient time prior to the injury to have corrected IL b. The condition was created by employees of the defendant public entity. Prem.L-5. a. Q Allegations about Other bNeridants The defendants who were the agents and employees of VW other defendants and acted within the scope of the agency were(narrresk Q Does to b. Q The defendants who are liable to plaintiffs for other reasons and the reasons for thea►tiabi ity are [�described in attachment Prem.L-5.b Mas toilpws(nannas} 109 "coo Comma of rawfoine 101111:14100 i' }' e� si CAUSE OF ACTION--Premises Listway �„ ,_ JOLLY, HEPLER & LEONARD ATTORNEYS AT UR► RECE SvME 102 INFO 1725 SOUTH SASCOM AVENUE CAMMELL,CALIFORNIA 55005 ref y ROSERT 1.JOLLY (4051 377-5412 y 198.3 GORDON E.HE/LERJ. R. DAVISON S.LEONARD — WAS ��NQVi DOUGLAS O.NUOENT MONTE R.WILSON May 18, 1983 Board of Supervisors County of Contra Costa 651 Pine Martinez, California 945543 RE: Claim for Comparative Indemnity and Declaratory Relief of Concord Disposal Service and George Harold Gomer Gentlemen: Please find enclosed the claim for comparative indemnity and declaratory relief filed on behalf of Concord Disposal Service and George Harold Gomer. Yours very truly, 94b&� R BERT P. 'JOLLY RPJ/mrb Enclosures 110 +• AMENDED ` CLAIM DOM OF mm Cir CMMR Q36TA cmmr, cmmam A so= Am7w June 21, 1983 Claim Agaiiet the County, ) I= l0 CLAIWM lbuting Mdoesoents, and ) 2he copy of this do a it to you is yaw Board Action. (All Section ) rat'o& of the action talm an yams chin by the refer+en m are to h7;tai a ) Board of -—— -is=8 ----agraQh-III, below), Gaveseent Code.) ) given p«snant to Govt Code Sections 913 i 915.4. Please note the aftz W below. Claimant: McGuire 4 Hester, A Corporation Attormy: Randy 0. Wright, ESQ. One Kaiser Plaza, Suite 1850 Address: Oakland, CA 94612 Amount: $SS,794.26 via County Counsel By delivery to Clark an May 19, 1983 Date Aeoeivted: S/19/83 By aural, pe�� an I. FIKM: 20: County Cbumwl dmi Attached is a copy of the A� Claim. C«v*Ownd DAM: S/19/83 J.R. Q.5"# Clark, fi�t 81 1983 Reeni malmacto FMA M �Y County o (Check ane only) (x ) this Claim aompliwith Section 910 and 910.2. ( ) 7his Claim► PAM to aoiply substantially with Sections 910 and 910.2, sed we are so zatifyirq clainsnt. The Board cotmot act for 15 days (Section 910.8). ( ) Claim is rat timely filed. »ward aAeuld reject claim on F+o�mi I that it was filed late. (5911.2) .tel B. CJli ' Caa:tY Oasml, ax . OsputY M. swo dim by umrdmmn vote ( x) This claim is rejected in full. ( ) lis claim is x0ectd in fwll bomm it was riot pt+Bsst1 within the time allaied by Ler. I certify that this is a true and aourrec copy of the Bmzd•s Oeda= a- 1 4 in its mdmmen for this dab. ER7m: 42L, .24 jgty J.R. CISMO Clerk, . Deputy 18NlfM (Gov't. C. 5913) b-a-jeet to certain mcapti+ans, you have only six (6) months ftm the debt this ratio& was pse'molally delivered or deposited in the mail to file a court action an this claim. Sme Q mcnm* Odds Section 945.6. Tau may seek the advise of any atwrrAy of yaw c1 ice in eoemection with this roar. If you r * to consult an attorney, you d=M db so im■diatialy. Attached are awdes of the above Maim Mb ratified the C1.X=* of the Board's action an this Malm by mailing a oopy of this In ome- - , sed a m Hereof hes been tiled ad srdorss 4 an the Board's copy of this Clain in aomrde ulth Section 29703. D ID: .�,�. .� J. B. CL i , Claris, Bey - Cody WNW MAY 18 1983 1 ::illiam Ii. McInerney, Esq. MMUMCA"M randy 0. Wright, Esq. i 2 I1cINERNEY & DILLON, P. C. : 3 One Raiser. Plaza, Suite 1850 � I L E D Oakland, California 94612 4 ( A 15) 465-7100 5t torneeys for Claimant MAY /9, 19483 6 J. a. OMON 7 doARD of SUPERvt M CCICIT OSi C 8 I•IcGUIIZE & HESTER, a corporation, 9 Claimant, 10 VS. FIRST AMENDED 11 STATUTORY CLAIM CONTRA COSTA COUNTY FOR DAMAGES 12 PIIBLT(: WORI(S DEPARTMFNT, 13 Respondent. 14 / 15 TO: Contra Costa County Public Works Department. 16 This claim is presented by McGuire & Hester, a corporation, 17 Claimant ("M&H") . M&H's address is 796 - 66th Avenue, Oakland, 18 California 94621. M&H desires that all notices regarding this 19 claim be sent to its attorneys, McInerney & Dillon, Professional 20 Corporation, One Kaiser Plaza, Suite 1850, Oakland, California 21 94612. 22 M&H entered into a construction contract with Contra Costa 23 County Public Works Department ("Department") identified as: Storm 24 Drain Maintenance District No. 1 Project. 25 In performing the work called for in the contract documents 26 for the referenced project, between July and October, 1982, h&H 27 encountered underground water which increased -A&H's cost of 28 performance. This underground water was not identified in the 29 contract documents, and M&H had no prior knowledge of this 30 condition at the time of its bid. 31 It is M&11's contention that this underground water 32 constitutes a change condition from the conditions represented in 33 the plans and specifications. Therefore, under the terms of the 34 contract documents and pursuant to California statutory and case ri�INER«El'a�ILLO!1 112 I law, M&tt is entitled to recover the extra costs incurred by it due 2 to the underground water. y 3 The extra cost to M&H due to the described underground water 4 is Fifty-Five Thousand Seven hundred Ninety-Four Dollars and 5 Twenty-Six Cents ($55,794.26) . 6 The only persons known to M&H who are connected with 7 Department and have information regarding this claim are: Laurel 8 P. Murphy, Project Manager; Maurice E. Mitchell, Assistant Public 9 Works Director; and J. Michael Walfor Public Works Director. 10 Dated' Nuc NERN Y & DILLON., P. C. 11 1 1 jfW 12 By Y Wright-.-.. 13 1lttorney% for McGbirc & Hester 34 Claimant 15 16 17 ' 18 19 20 21 22 23 24 25 26 27 t 28 29 30 31 } 32 i t: 33 1 34 `M.�HERUG\'� D11.tAx �. �JL I 'T V L---e ��WILLIAM M-MAIN ERN EY CWft • HARADON M.DILLON LAW OFFICES R AY 18 1963 TIMOTHY i WINCHESTER McWERNEY & D&LON RONERT L.LESLIE RICHARD 01. MENTON PROFEOSIONAL CORPORATION MUtjW CA gk&XjffjW9PNONI9 406'7100 WILLIAM H.McINERNEY.JR. ORDU%Y DU1LDIN0 • ONE KAISER PLAZA CODE 416 ARTHUR R.^NELSON 0AMANDIA FAK tool 405-0660 L.RANDOLPH HARRIS MICHAEL E.LONDON RANDY O.WRIGHT FRANKLIN H.YAP May 17, 1983 Edward V. Lane CERTIFIED MAIL Deputy County Counsel Contra Costa County County Administration Building P. O. Box 69 Martinez, California 94553 Re: McGuire & Hester v. Contra Costa County Public Works Department Dear Mr. Lane: Enclosed please find McGuire & Hester's First Amended Statutory Claim. Per our telephone conversation of April 11, 1983, you will note that we have added the dates during which wet conditions described in the Claim were encountered. Very ly yours, MCI Y & D J RandyWrig t ROW/jh Enclosure THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on June 21, 1983 by tM bNohq vow. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with Superior Court Action No. 247954, Timothy Coombs, et al vs. Lewis Doty et al, reserving all rights of the County in accordance with the provisions of Government Code Sections 825, 960.2, 995, 530510: Sam Klebanoff, Assistant Recorder James A, Greffly, Deputy Marshal Susan Busby, Deputy Marshal Daniel D. Scheeper, Deputy Marshal an actian taft.q And eep.:laddann 00 Mkild"of do Beard ui Su arra J� t 0aAow► 1 Doi � ATTESTED: J.R. OLS:iON. COUNTY CLERK -or.-i ex officio Clerk of Ma Board By L . owuty Odg- apt Clerk of the Board CC: Office of the Marshal County Counsel County Administrator Sam Klebanoff, Assistant County Recorder THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopftd"Order on June 21. 1983 by 01W 101110 h-0 MOM; AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Harry D. Cisterman, Director of Personnel, in connection with the case of Alfred Accurso vs. Contra Costa County Personnel Department, reserving all rights of the County in accordance with the provisions 825, 960.2, 995, and 53051. �hanibp cardly dNt drfe it a t►wandcanetagpyol .�action eM�.�ata aromas on d»�inwr.of d» eowd of Suowvft s en tM aw atrown. ATTESTED: `,LM L 103 j.it OLSSON, COUNTY CLERK .sr-d ex oHlclo Crw*of dw Bow d By 9 _. arwh► Orig- 061i-' Clerk of the Board CC: Director of Personnel County Counsel County Administrator s ,1 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COlNif1'Y, CALIFORNIA Adopted this Order on June 21, 1983 by the toAowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Proclaiming the week of July 3 , 1983 as "Dale Eidson Week". WHEREAS, Dale Eidson was hospitalized at Mt. Diablo Hospital after an accidental fireworks explosion on July 4, 1971 which resulted in the amputation of both legs below the knee and most of his right thumb; and WHEREAS, Dale Eidson has "gone that extra mile" to put his life back together again and become a true inspiration for local youth; and WHEREAS, Dale Eidson sponsored his first swim-a-thon on the tenth anniversary of his accident, July 4, 1981, for the benefit of the Little "C" Athletic Club for boys in Concord, and swam ten miles; and WHEREAS, he swam eleven miles for the benefit of the Aid to Adopt Special Kids Foundation July 17, 1982; and WHEREAS, the goal of his one-man marathon swim July 9, 1983 is to raise $25, 000 for equipment to treat rehabilitation patients at Mt. Diablo Hospital Medical Center in Concord; and WHEREAS, Dale Eidson is symbolic of the determination and courage needed for successful rehabilitation; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby proclaim the week of July 3, 1983 as "Dale Eidson Week" in Contra Costa County and further encourages everyone to "go that extra mile" in supporting Dale Eidson to attain another victory in his long series of efforts to help others with handicaps and to help in preventing such accidents as his from occuring to others. IINSSyeKtf!yMat!'.bd•faNawefoomodwffof by •DqWr Orig. Dept.: Supervisor McPeak cc: Patricia G. Keenan Senior Associate Director Community Relations Mt. Diablo Hospital Medical Center 2540 East Street Concord 94520 l� ORDINANCE NO. 83- 25 (Marshal Excluded from Merit System) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 33-5.361 is added-to the County Ordinance Code, to exempt the classification of Municipal Court Marshal from the County Merit System, to read: 33-5.361riarshal. The Marshal of -the Municipal Courts is excluded, and is appointed by a majority of the Municipal Court Judges. (Ord. 83- 25 : see Govt.Code §73342, 73351(r) , 73356 (a) . ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 0 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the NA.RTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on June 21 , 1983 by the following vote: AYES: Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R.Olsson, County Clerk & ex officio Clerk of the Board Board Chair By Dep. Diana M. Herman GWM:eg ISEALJ (6-3-83) 117 ORDINANCE NO. e3- 25 (!Marshal Excluded from Merit System) VW BOARD OF itl PrEHIM VMX 1= OF CONTRA COSTA CMINT Vie CALIFORNIA Adopt 00 Order an June 21 1983 'by"bMo01q MOIL: AYES: Supervisors Powers, Fanden, McPeak, Torlakson. Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Contra Costa County Alcoholism Advisory Board Queenie Newkirk, Chairperson of the Contra Costa County Alcoholism Advisory Board, having recently transmitted a May 31, 1983 letter from Carolyn D. Lewis advising of her resignation from said Advisory Board as a representative of Supervisorial District. 11; IT IS BY THE BOARD ORDERED that the resignation of Carolyn D. Lewis is ACCEPTED and that the Clerk is directed to apply the Board's policy for filling said vacancy. f"go 08"WowMktg s&W&W"r er.earof MI action tak*.o and of 10 an of 06"M of of powd of SV.0WVftMa 60AUNJOMM ATTESTED. JW Z 1 W3 J.R. OLSSON, COUPM CLERK .sed ax of ub Cbr*of IRs Aosrd sy Orig. Dept:-Clerk of the Board CC: Health Services Director Alcoholism Advisory Board County Administrator Auditor-Controller C - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopbd#6 Oar on - June 91 1983 ,by"101100-0 wow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT. None ABSTAIN: None SUBJECT: Appointment to Contra Costa County Solid Waste Commission The Board having received a June 7, 1983 letter from Olga C. Byrd, Executive Secretary, Contra Costa County Mayors' Conference, advising that the central county cities nominated Margaret DePriester to represent them on the Contra Costa County Solid Waste Commission to fill the position formerly held by Eric Shaefer; IT IS BY THE BOARD ORDERED that Margaret DePriester is APPOINTED to said Commission for a term ending on December 31, 1983. i ---gid;.•�ertttp tt:at L'ds/s a tnm asdoonrotaovya << . . :a saa�d•rrw•d«�d»mtn�s a tlw t.....: ;u.*o,Q;m on tsedos shown. ATTESTED. -os " W3 J.R CLS-.709 COUNT'!CLERIC -and sr o9kia Q0 of A%oosrd DOW Ortp. Dept: -Clerk of the Board OC: Contra Costa County Mayors' Conference Public Works Director. Environmental Control Div. Solid Waste Commission Auditor-Controller 1.1 County Administrator CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCDNNT 901119 1. DEPARTMENT DR Nii*NIZATIDN NIT: COUNTY ADMINISTRATOR'S OFFICE NiU12ATNN SIID-NJECT !. EN INSET NJECT DF EXPENSE NR fIXED ASSET ITEM FIRED TT RECREAS> INCREASE 0248 2313 Outside Attorney Fees 432,623,oc 0990 6301 Reserve for Contingencies 432,623. 0 i APPROVED 3. EXPLANATION OF REQUEST AUDI -CON TROLLER 4b provide for actual and expected costs through Date L /!3/�� June 30, 1983 for outside attorney fees in the Court Appointed Counsel budget unit. COUNT ADMINIST TOR By: Q�LN BOARD OF SUPERVISORS YES: No: JUN 211983 OnJ.R. OL 0 CLERK •IMATY�t 71TL AN.JNVM 11. �i•1� By: �PPNRPNYTIN �POA.�r7V 3 (a It* Nov.7/77) $99 INtTRUCTION• 00 RMVtRit SIDN, t leu i CONTRA,COSTA COUNTY ` APPROPRIATION ADJUSTMENT T/C 2 7 0 ACCOUNT CODIIC I. DEPARTMENT OR MCAMIIATIIB WT: Sheriff-Coroner 01CA1iZAT101 SBI-OBJECT 2. FI><E'1 iR1 I OBJECT OF EXPENSE 11 FI[EI ASSET ITEMMO : RECREASEy� INCREASE - 101111I Communications Division 2511 5022 Oper Transfer to Services $62,000.00 2511 2270 Maintenance Equipment $10,000.00 0990 6301 Reserve for Contingencies $52,000.00 0990 6301 Unrealized Revenue $52,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Increases in charges transferred in combination with less By: 47 f Do» revenues for communication services net to an estimated COUNTY ADMINISTRATOR increase of $10,000. 4 My By: ' Date BOARDOF SUPERVISORS LoeslPb�s,ErAI� �rs�C�'r «-•..•/ �••-�.�� 2c.►•:•.rr [t .�•...r�:I, YES: �wilt.Mll�kiEilr NO: /kms JUN 211983 on - J R 1, CLERK 4. SIGNS URE TITLE II DATE By: Reed L. McDonald AHBOMIATIIM APOO AIJ.JUML MO. (N 129 Now.7/77) ME INSTRUCTION• ON REVERSE SIDE CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCINNT 01116I•NEMNTNENT IR 116ANIZATI11 UNIT: Sheriff-Coroner GRCANIZATIRN 21VINI Z• NEVENNE BESCRIFTIRN INCREASE 41ECREASE� Communications Division 2511 9620 Communications Services $52,000.00 APPROVED 3.. EXPLANATION OF REQUEST AUDITOR..CONTROLLER A portioe of the original budget estimate for ey: 42=44o0f� communications services revenues has been off-set COUNTY ADMINISTRATOR by cost applied transfers. Date BOARD OF SUPERVISORS foperviuin Poren.F ih&m YES: JUN JUN 211983 NO: Date J.R. OL N CLERK - ASA I I I 6/6/83 ISNA Y E TITLE DATE •,: � � Reed L. McDonald KIEW W RA00 S3 lusls4 Q...Writ) 122 • CON.TRA COSTA COUNTY �� • APPROPRIATION ADJUSTMENT .. ' T/C 2 T ACCONIT COOING 1. DEPAITMENT It NGANIZATIIN @MIT: PUBLIC WORKS DEPARTMENT HGANIZATIIM 8II-01JECT 2. FIXED ASSETRECREAtE� INCREASE IIJECT IF EXPENSE It FIXED ASSET ITEM II. TT FLOOD CONTROL DISTRICT 7505 4956 1) TOOLS & SUNDRY EQUIPMENT 6,160.00 7505 2310 1d2) PROFESSIONAL/SPECZD SVC 91,160.00 7505 2319 2) PUBLIC WORKS CONTRACTS 282,000.00 7505 6301 2) RESERVE FOR CONTINGENCIES 197,000.00 7505 6301 2) APPROPRIABLE NEW REVENUE 197,000.00 SANITATION DISTRICT 19 7393 4956 3)TOOLS & SUNDRY EQUIPMENT 900.00 7393 4751 3)PLANT IMPROVEMENT 900.00 APPROVED 3. EXPLANATION OF REQUEST auolTOR TROLLrj:� 1.) TO PROVIDE FUNDS FOR THE PURCHASE OF STREAM GAGE EQUIPMENT (RAIN GAGES & EVENT RECORDERS) FOR THE Date FLOOD CONTROL DISTRICT. (P.O. REQUISITION PENDING, COUNTY AO INISTRATOR SEE ATTACHED). 2.) TO INCREASE THE BUDGET FOR APPROPRIABLE NEW REVENUE By. Date (� FROM THE SOIL CONSERVATION ODRPS BANK EROSION REPAIR PROJECTS, NOT PREVIOUSLY BUDGETED. FUNDS FROM VARIOUS HOMEOWNERS. BOARD OF SUPERVISORS 3.) TO PROVIDE FUNDS FOR A CHLORINE SAFETY KIT TYPE "A" t*er.toe.Poen>�aA+s. FOR 150" CYLINDER FOR SAN 1 TAT 1 ON DISTRICT 19, YES: SdwWu. ldlakTurW— DISCOVERY BAY. NO: A14g-' JUN 211963 on IC WORKS DIRECTOR�3 J.R. O�SO , CIERK C, TITL[ OAT[ By: APPOINIAT7IN A PDO All JMWL NI. IN 129 Now. 7/77) SEE INSTRUCTIONS on REVERSE SIDE 123 a _ CONTRA COSTA COUNTY E3TIMATED REVENUE ADJUSTMENT T/C 24 ACCOONT 000100 1.OEPARTNENT H 116AN12AT10N 11IT: PUBLIC WORKS DEPARTMENT 6116A111tAT1011 AMINT NE t. REVENUE DESCRIPTION INCREASE <DECREASE> 7505 9895 MISC CURRENT SERVICES 197,000.00 ►PROVED 3. EXPLANATION OF REQUEST AUDITOR TRO: W. Dos. 2. TO INCREASE THE BUDGET FOR APPROPRIABLE NEW REVENUE FROM PRIVATE HOMEOWNERS FOR THE SCS COUNTY AOMIMISTgATOR BANK EROSION REPAIR PROJECT. 1r: QDf. DOARD OF SUPERWSORS SW...imn%w".Fri m YES: �,,,�.,Ira.+.t..w.. JUN 21 M3 ow. R< LIC WORKS Di RECTOR 6/14/8: J.R. OLSSON, • TITLE GATE �r RtEtNE w. RA00 JIMIAI N. M IMIN M.H/M) 124 CONTRA COSTA OUNTY J APPROPRIATION DJUSTMENT T/C Y ACCIINT COOING 1. DEPARTMENT 01 NOANIZATIIN BRIT: Auditor-Controller 019ANIZATIIN 811-01JECT 2. FIXED ASSET OBJECT IF EXPENSE 11 FILED ASSET ITEM M0 TT IE6REAt INCREASE I11111001 2315 Data Processing Services 8,370 1001 4951 Office Equipment & *Furniture 1 8,370 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER cxe To transfer funds for the purchase of a By: Data �,�3, micro-computer required in the Accounting Division of this office. This machine is needed to meet the COUNTY ADMINISTRATOR recommendations of the Grand 'Jury Auditors and other operating requirements. In addition to By; pati efficiencies realized, purchase of this machine vould be offset by cost savings within two years BOARD OF SUPERVISORS (see attached justification and utilization plan). `peniy�n Rovers.FaAiR YES: Xldrrulcr.Aii'eak.Tasll� NO: �Q� JUN 21 '1983 on J.R. OL SO CLERK 4. {r. Svcs_ OffIC TITLE DATE By: APFMDPIIUTNM lPQ����0 ALJ.MINIMAL 10. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 125 MICROCOMPUTER - AUDITOR-CONTROLLER IBM - PC-$T with monitor and printer $7,300 Software 1,070 Total $8,370 JUSTIFICATION 1. This machine can also act as a terminal to the County's Information Center. This would save the rental cost of a terminal/printer, which will be needed in the near future for our uses of the Information Center. The annual rental of a terminal/printer is $3,600 a year. 2. Grand Jury Auditors currently amortize long term leases, and then con- solidate all the amortization schedules for Financial Report presenta- tion. This work is valued at $1,240 a year. The auditors want the County to do this work, and if we do not, the cost of future audits will be increased accordingly. The 1981-82 Grand Jury report includes a recommendation that a master lease schedule with amortization schedules be computerized. 3. Between I. and 2. above, $4,840 per year in expenditures can be avoided. The machine would pay for itself in two years. 4. Following is a partial list of applications for the machine which would be too expensive to be programmed and run by Data Processing, but which would save time in our various accounting sections: Distribution of Court Fines and Fees Cross index of contracts (vendors to contract number and vice versa) Distribution of interest to school funds Producing various groups of mailing labels Master lease schedule Lease amortization schedules 126 -2- Preparation of Year End Closing Schedule List of names authorized to sign accounts payable vouchers Reconcile the Workers Comp account Distribution of telephone costs Preparation and update of the annual Financial Statements 127 • � ( CONTRA COSTA COUNTY APP'ROPRIXYION-ADJUSTMENT T/C 2? ACCOUNT CONIC 1. OEPARTNENT 01 119ANIZATI6I UNIT: Health Services OICANIZATION SII-OIJECT 2. FIXED ASSET OIJECT Of EXPENSE 11 FIIEO ASSET ITEN NI TT IE6REAi> INCREASE 0540 4558 Los Medanos Medical Records 3,700.00 0540 4521 County Detox Facility 3,700.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To reclassify funds from Los Medanos Medical By:4r elite / Records Projects 4558 to Project #4521. COUNTY ADMINISTRATOR By: d15Dob Adkn BOARD OF SUPERVISORS Srg •B in Pus*,Faldm YES: rcn Ju.•Kv.M-WrA,T wlAs,q No: poo e ,JUN 211983 / Health Services Director 5 24 83 J.R. 0 , CLERK J�rnold TITL[ "ATE By: APP11nIATIN AP00330e ADJ.JINNNAL It. (M 120.Rev.7/77) SEE INSTRUCTIONS ON REVERSE 310E 128 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING I. DEPARTMENT 01 NCANIIATION KNIT: Health Services ONCANIIATION SON-OBJECT 2. FIXED ASSETEECIEAiE� INCREASE OBJECT 9F EXPENSE ON FIXED ASSET ITEM NO T 0540 1044 Retirement Contributions 25,500 0540 4564 Carpenter Shop Relocation 25,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To allocate additional funds for relocation of 6y: Date the Carpenter Shop. funds from 1044 COUNTY ADMINISTRATOR my: - �"OAA. Dab Zi BOARD OF SUPERVISORS YES: &P ohm row- Fab" Idrl�iec,lld'rI Tuddem N0: A1o1�c JUN 2I 1583 On Health Services J.R. OLS319 IRK Director 5 /24/83 DIDMATYDt TITLE DATE By: S. Leff, M.D. AnNNnuTINN ADJ. JOONYI NO. (N 129 Nov. 7/77) nil INSTRYCTION9 on REVERSE SIDE 129 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C Y 7 v� ACCOINT COOING 1. OEPARTNENT OA OICANIZATION IIIT: VETERANS RESOURCES CENTER ORGANIZATION SII-OIJECT 2. FIXED ASSET QECIEASQ INCREASE OBJECT Of EXPENSE OR FIXED ASSET ITEM 10. TITT OS79 1011 Permanent Salaries 9,200 1013 Temporary Salaries 3,600 1014 Permanent Overtime 1,100 1042 FICA 350 1044 Retirement Expense 650 1060 Employee Group Insurance 400 2100 Office Expense 700 2110 Communications 100 2261 Occupancy Costs Rented Building 4,700 2262 Occupancy Costs Co Ow Building 9,200 2284 Requested Maintenance 430 2301 Auto Mileage Employees 170 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Internal appropriation adjustments to fore accurately reflect actual expenditures in the various sub-objects. By: 4&2 &zj Dot. 6113 T.w --t d� Not affecting t tals. COUNTY AD INISTRATOR By: Date / BOARD OF SUPERVISORS YES: &Wn'iwIn P01,Vn.Fah&,% i,INieT.AkPah.Tudiben NO: /L(ac)e JUN 21 1,983 On r Riege Veterans Service J.R. 0 Sq, CLERK Office! 6 /13/83 NINNATYN[ TITLE NAT[ By. APPIIPIIATIIN ADJ. JIIIIAL It. (N 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE S!OE CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 17 �ctlrrT nilrt 1. KPAITSEST N INAlIZ0161 MIT: SOCIAL SERVICE AND PLANT ACQUISITION tnrl2�ttAr W-OIJ[CT !. TIIEi Atilt luttt Of ttrtut OF"t'!Islt; IT[S ii TT <11CHAS> INCREASE Social Service Department , 5200 2100 Office Expense 30,000.» Plant Acquisition - Welfare 4423 4334 E1 Sobrante Renovation 30,000-oo APPROVED 3. EXPLANATION OF REQUEST UOITOR-CONTROLLER To cover costs assumed by the project but originally y; �,����Dote budgeted for purchase by the Social Service Department. OUNTY ADMINISTRATOR r y: AN 1010 Doh OARD OF SUPERVISORS XE S: SwrMiwrs Pbwm.Fah&% Schru&r.M&cah.Tud&bm NO: '6w e JUN 21 `983 on .R. 0 CLERK s. Jnrnlin_ 6 A01 •�••••"•` Di rec '2F "" y: A/MiM1ATNWA APOQ 3 Ail. immm so. (N 129 Nov 7/7T) KE INSTRUCTIONS ON REVERSE $109 13' CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 11 NGANIZATIIN UNIT: PUBLIC WORKS DEPT. ORGANIZATION 91-01JECT 2. FIXER ASSET EECEEA�Ey� INCREASE OBJECT 1F EXPENSE 11 FIXED ASSET ITEM MO TT COUNTY SERVICE AREA R-7 7754 4602 TENNIS CT RENOV SRVHS 7,470.00 7754 4603 TWIN CREEKS SLIDE REPAIR 12,000.00 7754 4045 DEVELOP SOUTHERN PARK SITE 19,470.00 APPROVED 3. EXPLANATION OF REQUEST AUDI TO TR er Elite / TO PROVIDE FUNDS FOR THE TENNIS CT RENOVATION AND THE TWIN CREEKS SLIDE REPAIR PRDJECT FOR COMITY COUNTY ADMINISTRATOR SERVICE AREA R-7 8T: Dat9 Al/ BOARD OF SUPERVISORS YES: S'er'vo"pow Fab&% Sdi *t.H&CW6 Tatiltr NO: A&x JUN ? 1 m13 On / / UBL I C WORKS D I RECTOR 64 X83 J.R. OLMCL RK _� {I• R[ TITLE DATE By: APPRONIATIOM APOO �3 AIM. J11111AL M1. (M 129 Rev. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 132 TO: BOARD OF SUPERVISORS FROM: M. G. WINGETT, County Administrator C ItIa Costa DATE: June ld, 1983 CO "7 SUBJECT: BOARD OPPOSITION TO AB 1771 (PAPAN) OCC I i 1 C REQUEST(S) OR RECOWENDAT I ON(S) a SAC KCJWUND AND JUSTIFICATION Recommendations That, the Board of Supervisors oppose AB 1771, authored by Assemblyman Papan, which transfers the authority to change municipal court districts in the County from the Board of Supervisors to the Legislature. Background Existing law authorizes the board of supervisors in each county to change the municipal and justice court districts in the county as public convenience requires, but only after holding public hearings on the matter. The Judicial Council is authorized to submit its recommendations to the board of supervisors concerning the consolidation or enlargement of judicial districts or the alteration of judicial district boundaries. This bill would repeal the existing provisions for changes in municipal and justice court districts, and provide that the municipal and justice court districts in this state shall be those in existence on the effective date of the bill until changed by statute. The bill would authorize the boards of supervisors to request changes by the Legislature in judicial district boundaries, following public hearings, and provide for reooamandations for such changes by the Judicial Council. This proposed legislation is contrary to CSAC's Platform for Efficient Government and is being opposed by CSAC. It diminishes Board authority to effectively manage the County's justice system and its courts. nz,�--fyr .AW :ONTINUCO ON ATTACIMCNT: its SIGNATURE; RCCOMMCNOATION Or COUNT/ AOMINISTRATOR RCCOMMCNOATION OOP ROARO COMM/TTCC API•WOVC OTHER SIGNATURE I 5 v .CTION Or 40AN0 ON g _ ANPROVtO As RCCOMMCNOCO OTNr.II i a VOTC Or SUPCRVISORS 1K NEREBY CERTIFY THAT THIS IS A TRUE UNANO1 IMUS )AOS[NT _, ) AND CORRECT C0Or AN ACTION TAKEN AVCS: NDCS: AND ENTERtD ON THE MI►SJTCS Or THE BOARD ABSCNT: ABSTAIN: Or SUPERVISORS ON THE DATE SHOWN. «: Municipal Court Judges ATTESTED _ Municipal Court Clerk-Administrators �. OLssON. C CLERK —' Criminal Justice Agency Ex OrrIC10 CLERK Or THE BOARD By .DEPUTY 133 TO: BOARD OF SUPERVISORS FROM: M. G. WINGETT, County Administrator U "ra CoWaa 15ATE: June 14, 1983 C`^" "7 SUBJECT:PROPOSED LEGISIATION - INCREASING THE OPTIONS AVAILABLE TO THE MUNICIPAL COURTS FOR HANDLING DELINQUENT TRAFFIC CITATIONS MEC 1 F 1 C REOUEST(S) OR RECOIMCMAT 1 ON(S) a BACKGROUND AND JUST 1 F 1 CAT 1 ON Recommendation That the Board of Supervisors support legislation that would require the Department of Motor Vehicles to suspend the driver's license on the first failure to appear for a traffic citation and to permit the Department of Motor Vehicles to refuse registration renewal to a vehicle involved in an owner responsibility citation. Background and Justification Under current provisions of the State Vehicle Code, the Department of Motor Vehicles shall suspend, upon notification of the court, the driving license of an individual for a second failure to appear on a traffic citation. This proposed legislation would extend this requirement to the first failure to appear. Currently, the court typically issues an arrest warrant and under current law enforcement practices, these warrants are typically not executed, thus resulting in decreased County revenue. The experience of other counties, for example, Santa Clara, has indicated that suspension of a driver's license can be a more effective sanction and result in more revenue generated than the issuance of an arrest warrant. Under the proposed legislation, the court would still have the authority to issue arrest warrants in cases it deems appropriate. Under existing law, there is no effective penalty in the case in which a vehicle owner or dispatcher is cited for a mechanical or other defect of a vehicle (owner responsibility tickets) if the cited person fails to appear or comply with the requires eats of the citation. An arrest warrant can be issued. It is proposed that a section be added to the Vehicle Code to permit the Department of Motor Vehicles to refuse registration renewal of the cited vehicle (usually trucks) until the cited person has complied with the court requirement. This should contribute to increased traffic safety and increased revenue. Judge John C. Kinney, Presiding Judge of the Walnut Creek-Danville Municipal Court, and Roy L. Chiesa, Clerk Administrator of the Court, deserve credit for bringing this procedural change to our attention. :ONTINUCO ON ATTAC/MCNT; YCi iIGNATVAC: RECOMMCNOATION OF COUNTY AONINISTRATOw RECOMMCNOATION ARO CO MMITTCC •�`�•kOVC /J -�� OTNER S I GNATUR C(S) ACTION Or OOA"C ON _ APPROVCO AS RCCOUNCNOCO OTNCR VOTE or SUPERVISORS 1 FCRENY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ NOCS* AND ENTERCO ON THE 841WMS OF TF< BOARD ABSCNT AOSTAIN: Or SUPERVISORS ON THE OATC SHOWN. cc, Criminal Justice Agency ATTESTED _ Roy Chiesa, Walnut Creek-Danville •+- a ssoN• c NrY CLERK Municipal Court AAO CX OFFICIO CLERK OF TFC BOARD e";7AO� sY OCPUTV 134 3/ TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator Q) "ra Czga DATE: June 15, 1983 CO^ SUBJECT: Assembly Bill 322 (Roos) OEC 1 F I C REQUEST(S) OR RECOIBIENDAT 1 ON(S) ! SACKGROUPD AICD JUST 1 F 1 CAT 1 ON RECOMMENDATION: Support adoption of AB 322 (as amended on June 9, 1983) if amended again to include Contra Costa County. BACKGROUND/JUSTIFICATION: At your meeting of June 14, 1983, your Board supported this measure which would have authorized a "tipler's tax" on the retail sales of alcoholic beverages. Because of opposition, Assemblyman Roos has amended AB 322 to replace the "tipler's tax" with authority for Los Angeles County to levy a business license tax and a utility user's tax in the unincorporated area. If this measure were applicable to Contra Costa County, and our tax rates were similar to those in all Los Angeles County cities, our annual revenues are estimated to be as follows: Business License Tax $ 2.5 million Utility User's Tax 7.E million Total 0.3 million The business license tax would be locally administered, having been established by Ordinance. The utility user's tax would be collected by the various utility companies and rebated to the counties. We recommend that your. Board reaffirm your support of this measure with the new tax sources and authorize my office to seek our inclusion in the measure. :ONTINUCO ON ATTACHMENT: - VCS SIGNATURC: Afah X RECOMMCNOATION OF COUNTY AOYINISTRATOR RCCONNCNOATION OF BOARD CCW"1TT9E Ar""OvC -_ OTHER SIGNATURE 5 ACTION Or GOA/10 ON _ APPMOV90 AS RCCOMYCNOCO OTNCR VOTC Or SUPCRVISOns 1 HERESY CERTIFY THAT THIS IS A 7RUE X UNANIMOUS (AOSCNT ) AND CORRECT COPY OF AN ACTION TAKEN AYC S: _ Noes* APD ENTERED ON M U 1 PAM$ OF THE OOARO ABSCNT: ABSTAIN: OF SJPT.RVISO": c:wrHic E DATE SHOWN. cc: County Administrator ATTCSTEO County Legislative Delegation J. . sN. c CLERK Assemblyman Mike Roos so CLERK OF THE BOARD County Auditor ev e DEruTY 135 �/ /•3 2- roSITION ADJUSTMENT MEpMEST No. Date: 616/83 Dept. No./ �� _ 1 �/��, pars Department Health Services/Med. Ca"Budget Unit No. 540/6900 Org. No. %jency No. ! — Action Requested: Cancel Assistant Director of Pura P.I. P0ssit3oa M a'v ane 1 P.I. Supervising Purse WrUSERyicg R Proposed Effective a e: 22 Explain why adjustment is needed: ROUTINE ACTION: to provide back-W coverW in Posing Office and on Yards Classification Questionnaire attached: Yes [] No ❑ Estimated cost of adjustment: s P/, 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. win lister Use additional sheets for further explanations or commments. +�+■ ■■ lust or par a Personnel Department Recommendation Date: 6 -/y-83 Cancel Assistant Director of Nursing P.I. position #1031 , Salary Level H2 782 (2693-3273); add one P.I. Supervising Nurse position, Salary Level H2 666 (2398-2915). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 11 day following Board action. Date ("�rec or o Sonne County Administrator Recommendation 3 Date: �[Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 0 Other: or ounty inistrator Board of Supervisors Action Adjustment APPROVED/ on JUN 211983 J.R. Olsson, County Clerk Date: JUN 211983 By: , APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 136 •' POSITION ADJUSTMENT REQIN<ST Date: L F Pis, . Copers Department Social Service �1g��et QQ�1Y•No. $00 Org. No. 5105 Agency No. 53 in Action Requested: Add 1 (one) Income MaiateAd';Mram Specialist: cancel Eligibility UnArpy, TT M14n panitinn #1 44R_ ropos Effective Date: 5/17/83 Explain why adjustment is needed: _See attached memo, General Assistance Program responsibilitie require full-time staff person 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 ton Department must initiate necessary appropriation adjustment. S" Use additional sheets for further explanations or comments. • G or rtmen Personnel Department Recommendation Date: Add one Income Maintenance Program Specialist position, Salary Level 82 412 (1860-2261); cancel Eligibility Worker II 20/40 position #1348, Salary Level H2 039 (1281-1558). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. 13 ate or rector OT Fftitsonnel County Administrator Recommendation Date: � 1• 3 9Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel D Other: V&Ah Alp. Al" orCounty- n strator Board of Supervisors Action Adjustment APPROVED Don JUN 211983 J.R. Olsson, County Clerk Date: JUN 211983 _ By:00z APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENOME . F300 (R347) 6192 131 • CvF3tla n�`.. _ SOCIAL SERVICE DEPARTMENT "ECt:A/SD� �.ty CONTRA COSTA COUNTY TO M. G. Wingett, County Administrator FAY 21%3 DATE May 25, 1983 Attn: Dean Lucas, Management III Qj"CL Of FROM R. E. Jornlin, Director J �ttntY A� '-'IrStratpoc Louise Aiello By: Judy Delareuelle, Personnel Services Assist. III Virginia Childers Bill Ray, Personnel Dept. SIJ P 300 REQUEST - INCOME MAINTENANCE PROGRAM SPECIALIST This memo and the attached P300 requests that one Income Maintenance Program Specialist be added. This position will be responsible for General Assistance (G.A.) Program staff analysis. Effective May 17, 1983, Ms. Jewell Mansapit was reassigned to the Stanwell Drive office to assume the G.A. Program Specialist duties. These include: assisting, under general supervision, in the planning, development and implementation of policies, procedures, directives and guidelines for the G.A. Program, including both the Income Maintenance and Vocational Services Division components. Also assists in the revision or design of program elements, including program app- raisal activities. Writes and revises Department manual material and other procedural guides; develops forms; assists Staff Development; leads the G.A. Program Committee for the purpose of coordinating staff input for the revision or development of program activities; provides guidance to staff with regard to clarificatioh and interpretation of Departmental policies; prepares reports, investigations, and correspondence as required. The assignment of Ms. Mansapit is consistent with this Departments belief in and policy of effective rotation of staff between classes and assignments to provide growth and meet changing operational needs. Other Income Maintenance supervisory staff have also been reassigned in order to provide change in geo- graphical assignment and to replace the assignment vacated by Ms. Mansapit. This Program Specialist position will now be solely responsible for G.A., as has been the case previous to the operation by this Department of a Wort Test Program for G.A. recipients. Originally, the previous G.A. Program Specialist, Jeff Knott, was assigned responsibility for both G.A. and Work Test. As you are aware, the Work Test function has expended considerably and now requires a staff person full time to appropriately.coordinate the program activities, clients, Public Works liaison and other administrative duties. Mr. Knott has therefore been assigned Work-Test responsibilities on a full time basis. Meanwhile, the G.A. program regulations have also grown increasingly complex and more than ever necessitate a continuing full-time staff person in that area. It is requested that Ms. Mansapit be laterally transferred from her position as an Eligibility Work Supervisor II, (which is at the same salary level as Income Maintenance Program Specialist) retroactively effective to May 17, 1983, the first date of her new duties. A copy of the transfer request and application are attached. 1'� VIA Gee 00� �� _;. GEN 9 (REv. 7179��r 138 • Jewel Mansapit -2- 5/25/83 It is therefore requested that this matter be placed before the Board of Sup- ervisors at their next seeting. Please contact me at 671-4152 with any quest- ions you may have concerning this action. REJ:JD:mem Attachments a 139 w - ' -. PMff= ADJUSTIE/f FAWST REVISED No. 1j2.'y 9 9 Date: June 7, 1983 500 Department Copers Department Social Service dggt Ugit 19; Org. No. 501 0 Agency No. 53 r GG �i 7-5 Action Requested: Cancel Program Evaluation Tec niclan #1138(40/40 B. Green);:Add two (2) Program Evaluation Technician 20/40 Positions, Proposed Effective ate: ;5-18-83 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: : Cost is within department's budget: Yes © No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. A0. ,I C (f6r) MEMLt Personnel Department Recommendation Date: Cancel Program Evaluation Technician #1138(40/40 B. Green); add two (2) Program Evaluation Technician (20/40) positions, Salary Level H2 228 (1548-1882). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. Date or gersonnel County Administrator Recommendation Date: 65 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: or unty n strator Board of Supervisors Action A90 Adjustment APPROVED on JUN 211983 J.R. Ols on, County Clerk Date: ,JUN 21 10A-4 By- APPROVAL OF THIS ADJUST14ENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AiENONENT. M 140 SOCIAL SERVICE DEPARTMNE_ CONTRA 23TA MUNTY r0 Harry Cistemnan, Dtrector of Personnel DATE Mb► 26, 1983 Attn: william.Ray, Supervising Personnel Mal :RM R. E. Jornlin, Director W!"Wo By: Judy Delareuelle, Personnel Services Asst. I Sue Qeadle-personeel Dept. .) Auditor's We.- Payroll Mi 0-300 #12967 - Program Evaluation Technician #1138 (20/40) Program Evaluation Technician #1617 (20/40) Subject P-300 #12967 was approved by the Board of Supervisors on ft 17, 1983. Due to administrative error, the positions created were listed as project when, in fact, they are permanent. It was not the Department's intention to create a project position. Please make appropriate corrections to your records. Thank you for your assistance in this matter. REJ:JD:in . 1.41. SOCIAL SERVICE DEPARTMENT 14c CONTRA COSTA COUNTY TO Harry Cisterman, L'irector of Personnel 04 W113 JONJune 7, 1983 Attn: William Ray, Supervising Personnelvftn ;�C_ DT. FROM R. E. Jornlin, Director cc Louise Aiello By: Judy Delareuell•e, Personnel Services Asst. I Sue Beadle-Personnel Dep SI J P-300 #12967- '-'rogram Evaluation Technician#1138 (20/40) Program Evaluation Technician #1617(20/40) Per your discussion with Louise Aiello, attached please find a revised P300 document #12967. Please advise.me when this matter has been processed. REJ:JD:an Attachments GEN 9 (Rev. 1/79) 142 • POSiT'IN M MSTlENT FMAW No. =00 LL Date: 6-8-83 G Dept. No./ VE �pers Department Community Services Dept. Budget Unit No. nSRR Qrg. No. �L %;ncy No. 59 Action Requested: Downgrade position # 5900005,ASA III, to ASA 91I SERvie,; meat Proposed ect ve te: 7-1-83 Explain why adjustment is needed: To reestablish position in accordance with revised Departmental requirements. Classification Questionnaire attached: Yes No [] N/A Estimated cost of adjustment: S Kis Cost is within department's budget: Yes © No ASA II cost already incorp- orated in Dept Budget If not within budget, use reverse side to explain how costs are toAorTNr Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Department a Personnel Department Recommendation Date: IY-Q3 Cancel Administrative Services Assistant III position #59-05, Salary Level H2 646 (2351-2857); add one Administrative Services Assistant II position, Salary Level H2 451 (1934-2351). 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 or�gson�ne County Administrator Recommendation Date: g( Approve Recommendation of Director of Personnel C3 Disapprove Recommendation of Director of Personnel G Other: Administrator t Board of Supervisors Action Adjustment APPROYED1911-0IMED on iKc..•�/- J.R. 01 on, County Clerk Date: 9 By: APPRO OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. 143 i G rMITION MmusT1ENT KWST No. MENU _ Date: De Department SHERIFF-CORONER AC eA 1. 1255 Org. No. Agency No. 25-- Action Requested: Classify one Lieutenant position Proposid Effective Wte: Explain why adjustment is needed: New contract with City of Danville for police services approved June 7, 1983, calls Tora lieutenant as police MUIR— Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: ----�'" s Cost is within department's budget: Yes © No [] 'Reimbursed If not within budget, use reverse side to explain how costs are to be fundeACWAft d. �, Department must initiate necessary appropriation adjustmeq .a Use additional sheets for further explanations or commentX"Cr.r-7_. (for) Department Personnel Department Recommendation Date: �- Classify one lieutenant position, Salary level H2 767 (2653-3225). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 9 day following Board action. 0 • Date or or onne County Administrator Recommendation -Date: /_ -- /.-f Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel Other: orCounty n strator Board of Supervisors Action Adjustment APPROVE MMMU on JUN 21 $88 J.R. 01 County Clerk Date: JUN 211983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (K347) 6 2 144 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CMJPORNIA Adopted this Older on June 21, 1983 by Ow following voft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract •26-123-2 with Marlene G. Posner The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-123-2 with Marlene G. Posner for consultation, technical assistance, _specialised training and instruction, and direct patient care in the Hospice program, .ZT IS By T= BOARD ORDERED that said contract is hereby APPROVED and the Chairs= is AV1HWZED to execute the contract as follows: Number: 26-123-2 Department: Health Services - Medical Care Contractor: Marlene G. Posner Tern% July 1, 1983 through June 30, 1984 Payment Limit: $60,860 On"Mon f�'sb!►a�Mh►IbstNislsa4waysp�feer+rg/ Dosed of suns and�Vw� �': o ATTESTED; J.R.OCLERK COUi�IT1f and to afAcfo Ck*of 10a 2ow or .O�ffy Orifi. DeIii.-F Health Services Dept./CGO Cc: County.Adainistrator Auditor-Controller Contractor EAS:ta - 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1933 by the following vote: AYES: Supervisors, Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #22-137-5 with. Home Health and Counseling Services, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-137-5 with Home Health and Counseling Services, Inc. for hose delivered seals for Contra Costs Nutrition. Project for the Elderly, ITIS BY THE BOARD ORDERED that said contract is-hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follow: Number: 22-137-5 Department: Health Services - Public Health Division Contractor: WNE HEALTH AND COUNSELING SERVICES, INC. Term: July 1, 1983 through June 30, 1984 with a three-month automatic extension through September 30, 1984. Payment Limit: $17,063 from July 1, 1983 through June 30, 1984 and $5,688 during the three-month automatic extension �M�M�ras:�ly�stwr•t�saMoa�seteo/�rs1 Macron fsfma sad ssfMM em MsiMs d tM Rsa:d of fJs�cr ow Nis dYet ATTESTED: J.R. COINi1TY CLENK and e:oM1do Clwk of Ow 3eaid b •DgWW r Odg. Oept.: Health Services Dept./CAT cc: County Administrator Auditor-Controller- Contractor uditor-ControllerContractor DG:ca L _ 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21. 1983 by ft tolkraitp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract f22-033-17 with HOME HEALTH AND COUNSELING SERVICE, INC. The Board having considered the recosmendations of the Director, Health Services Department, regarding approval of Contract #22-033-17 with Howe Health and Counseling•Service, Inc., for congregate seal service for the County's Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairstan is AWHORIZED to execute the contract as follows: Number: 22-033-17 Department: Health Services - Public Health Division Contractor: HOME HEALTH AND COUNSELING SERVICE, INC. Tera: July 1, 1983 through June 30, 1984 with a three-month automatic extension through September 30, 1984 Payment Limit: $47,025 in !Y 82-83 plus $11,756 in PY 83-84 during automatic extension Service: Congregate seal services for the Contra Costa County Nutrition Project for the Elderly t Minty as:IMy Mast MIs�s t+wande�M"eoPpd ae aeMon talcsn and salwsd an M.eels AW of lbs fiord of moots on Ibs dab shore. ATTESTED: -72 IM3 d.R.O N. If COtJ "CiEMt Md ex offido Clak of rte Board Door Oft' fit.: Health Services Dept./CGU cc' County.Adainistrator Auditor-Controller Contractor DG:to _ . 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on June 21. 1983 by#*ftftwing vcm: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Amendment of Contract for ) County Library with Bro-Dart, Inc. ) The County Librarian having recommended approval of an amendment of contract with Bro-Dart, Inc. for the continuation of the McNaughton Book Lease Service @ $5,731.75 per month plus tax, not to exceed $72,000 in 1913/84 fiscal year. IT IS BY THE BOARD ORDERED that Supervisor Robert I. Schroder, Chair, is AUTHORIZED to execute said contract amendment. +luftG0011 wsrarwawd n�to of W aotlon Wan and a*w"an V%.�:.juft ol VM eoaod of Sapwrie on 00 dale zO=& ATTESTM. .r�4 /9�3 z J.R.O ON,COtU§M CLERK and ex officio Clark of the go" By .Daplllr Orig. Goliti.-F County Librarian cc: Bro-Dart, Inc. (via Librarian) County Auditor County Administrator 148 y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 21, 1983 Adopted this Order on . by the Wowft vote: AYES: Supervis-rs Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Interagency Agreement /24-306 with Richmond Unified School District The Board having considered the recomaendations of the Director, Health Services Department, regarding approval of Interagency Agreement /24-306 with Richmond Unified School District, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chairman is AtTPHORIZED to execute the agreement as follows: Number: 24-306 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: Richmond Unified School District Term: June 1, 1983 and continues in effect until terminated by 45-day advance written notice Payment Limit: Not applicable Service: Joint provision of coordinated school and mental health services to eligible individuals at Knolls Center, Richmond h$ftbrGWftwst111s1oatrW eande"M Sella"M Se "token Sed ff.-jWr an w SWWUW a w NoSna or wps,L oe Nb dais d of m ATTE"W. J.R.O N,COUNT CLOW and ax o1Ndo Clwk Of 80 800011 orig' 09Pt" Health Services Dept.JCCU cc' County Administrator Auditor-Controller Contractor DC:to 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on June 21, . by the following vote: AYES: Supervisors Powere . Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #23-011-1 with Knight and Carlson The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #23-011-1 with Knight and Carlson, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 23-011-1 Department: Health Services - Management and Administration Division Contractor: Knight and Carlson Term: July 1, 1983 through June 30, 1984 Payment yimit: $20,000 Service: Consultation and technical assistance in preparation and filing of Medicare and Medi-Cal Cost Reports and.the California Health.Facilities Commission Disclosure report for end of fiscal year 1983 an Sao"o..ur�► iske 'ama snowed � � elsRe.ro of � �� ATTESTW.- 4-/Y� J.R.O COUNTY CiEAK and es oNldo Cwk of Vw-nerd .Orrb Orp• Dept.: Health Services Dept./CGU cc' County_Administrator Auditor-Controller Contractor US:ta 15C THE BOARD OF :t/PERYISOAS OF CONTRA COSTA COUNT V. CALIFORNIA June 21 . 1983 Adopled this Order on . by the Polio aI i role: AYES: Supervisors Powers. Fanden, McPeak, Torllkzon, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 023-012-1 with Knight and Carlson The bard having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 123-012-1 with Knight and Carlson for consultation and technical assistance in recovering Medi-Cal and Nedicsre reimbursement from past reporting periods; IT IS BY THE BURD ORDERED that said contract is hereby APPROVED and the Chairsen is AUMORI7.ED to execute the contract as follows: Number: 23-012-1 Department: Health Services - Management and Administration Contractor: MCRT AND CARLSON T 1, 1983 through June 30, 1986 Payment Limit: $50,000 ��!��M'j►Met ttw r s�ayesewrew!►s/ Hoard of teksfa M9 4010-red s d Lis deft gh@W ATTESITO: J.R. ON.COUNTY CLO and an oMkb Clft Ot She 900r b o�tfyr Oft. Dept.: Health Services Dept./CCT cc: County•Administrator Auditor-Controller Contractor EAS:to _ 151 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the 1bNoM h votes: AYES: Supervisors Powers, Fanden, McPeak, Tor?akson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #26-110-4.vith Medical Personnel Pool of Contra Costa, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-110-4 with Medical _ . . . . . Personnel Pool of Contra Costa, Inc., IT IS BY THE BOARD ORDERED that.said contract Is hereby APPROVED and the Chairman is AUMRIT.SD to execute the contract as follows: Number: 26-110-4 Department: Health Services - Medical Care Division Contractor: Medical Personnel Pool of Contra Costa, Inc. Term: July 1, 1983 through June 30, 1984 Payment Limit: $100,000 �1�MP es�s�thrMlsraf�wsndaeewra�al sn aeMon Wrsn mad«MNe�on taw airm of so @@wd so- as r»deb smuft ATTESTECD J.R. ON,COUNTY CLERK and otHNo Cbrk of Me Somd o"rAF Orig' D9pt" Health Services Dept./CCU cc' County Administrator Auditor-Controller Contractor _ DC:sh THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on June 21. 1983 , by the loiiawrirtp vow. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT. Approval of contract Amendment Agreement #24-297-3 with California Health Associates, Inc. The Board on !larch 15, 1983, having authorised a ltovation Contract #24-297-2 with California Health Associates, Inc. for Methadone Program services; and The Board having considered the reco=endations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement #24-297-3 with California Health Associates, Inc. for a three-month extension of said contract, IT IS EZ THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the amendment agreement as follows: 11umber: • 24-297-3 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: California Health Associates; Inc. . Term: extended from June 30, 1983 to September 30, 1983 B!ayment limit Increase: $106,798 to a new total of $397,172 1 Mrwi1►osrllfpMnitlMslRalrwawrlssetisalasArst an acllon lskur and�,�on NNS�s s1 M Mosrd of s ow tMe Ila ahowm, ATTEslra .- _ 1.R. 13N,COW"CtEpK . &W tx oMdo Clerk Of rN Jlliom d moi' fit" Health Services Dept./CCU CC. County Administrator Auditor-Controller Contractor EAS:ta . 153 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 21, 1983 Adopted this Order on . by the tollowinp vols: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT. Amendment to agreement with Scott Wetzel Services, Inc. - Workers' Compensation On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute an amendment to the Agreement dated September 1, 1981 with Scott Wetzel Services, Inc. for provision of workers' compensation claim services until June 30, 1984, to pay $105,000 for the first one thousand claims and $100 for each claim over one thousand. 1twM4bymow!►9096I9a&MMd=.rm O Mgf an SOMM Men and entsrad an the mftu%s a the go"of on ow due shown. ATTESTEC: I �' 1. .o�,s asi,Couurrr cx.Eitic and ez Otsego CNrh of*a Mrd b pMO . Orifi. Dept.: Personnel CC: County Administrator Contractor Auditor-Controller County Counsel 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on June 21, . by the foliowirq vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Amendment to Agreement with Scott Wetzel Services, Inc. - Long Term Disability On the recommendation of the County Administrator, IT IS BY THE BOARD ORDERED that its Chair is AUTHORIZED to execute an amendment of the agreement dated September 1, 1981 with Scott Wetzel Services, Inc. for provision of long term disability claim services until June 30, 1984, to pay $1,200 for the first five claims and $195 for each claim over five. hMrby oertNlr tk+at MIs r a true and ec�teetGomel M adbn taken and anew on tt:a pabM a sl tM Sam eA supernlsors en Ilse date alrowr. ATTESTED: /9X3 J.R.0L ?.-, COUNTY CLERK MW ex otfido CNrk of tha Eosnd Oft. [)opt.: Personnel CC: Contractor County Administrator Auditor-Controller County Counsel `'4,t7 THE BOARD OF SUPERVI"OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, 11cPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contract for the Independent Audit of the Community Development Block Grant Program by Harn b Rowe, Certified Public Accountants. The Federal government having required Contra Costa County to arrange for an audit of its Community Development Block Grant Program; and The Auditor-Controller having recommended contracting with Barn b Rowe, Certified Public Accountants, Alameda, California, to perform the required audit for the period July 1, 1981 through March 31, 1983; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Harn 6 Rowe for an mount not to exceed $9,900. ���rmmrrh w.ew rml�wmsdomewmfM//m1 me sctlon 194a m d enWod on Ow wdMftm al do 8owd orSupsM«:dw clot Moms. ATTESTED: J.R.OLAOR ^OUNTV CLERK and ex e0do Q@*of No femur DOW Orig. Dept.: Auditor-Controlled CC: Administrator's Office Planning Department 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 by the vie: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: approval of Project Funding Application #29-293 The Board having considered the reco=endation of the Director, Health Services Department, regarding approval of Funding Application #29-293 for submission to the Department of Health and Human Services, Center for Disease Control, 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, as follows: Dumber: 29-293 Federal Agency: Department of Health and Susan Services Center for Disease Control Proposed Term: October 1, 1983 through September 30, 1988 Amount Requested: $174,321 1983-84 151,079 1984-85 151,079 1985-86 151,079 1986-87 151,079 1987-88 Total 5-year Funding Requested: $778,637 Service: Public Health epidesiologic studies and demonstra- tions of control efforts to interrupt the transmission of chlasydia trachomatis Music soft So•Ms Is a busendec-wsles 41 •mom Sk a and eslmed sm•s nbrA s of 80 Bawd or on Ow dsls dw ww ATTESTED: 6—r em/es eAMe CWk M•ss Res# or ei til' . Odg, aPt. Health Services Dept./CCU a. County Administrator Auditor-Controller State of California DC:ta 157 A�g THE BOARD OF SUPERVISORS OF CONTRA COSTA COIJIifTY, CALIFORNIA June 21, 1983 Adopted this Ordw on . by Ow 11oNonlo vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None, SUBJECT: AMMRIMION FOR CONTRACT NEGOTIATIONS - FT 1983-84 - OFFICE ON AGIN CONTRACTS The Board having considered the recommendation of the Director, Social Service Department, regarding various contract proposals for FT 1983-84 to be administered by the Office on Aging and funded through Older Americans Act Federal funds and which have been reviewed and evaluated by the Proposal Evaluation Teat; IT IS BY THE BOARD ORDERED that the Director, Social Service Department, is Authorized to conduct contract negotiations with prospective and continuing contractors; and the Board authorize Welfare Director, upon approval by County Counsel or the Department's Contracts and Grants Administrator, sign the FY 1983-84 contracts as follows: Anticipated NMZI as Est. Contract Tera or Amt. (Payment Number Contractor Proarmm Services Effective Dates L3sit) 20-251 Home, Health and Home visiting - July 1, 1983 Counseling, Inc. Friendly Visitors June 30, 1984 $20,000 20-386 Southside Community Paralegal Services July 1, 1983 Center, Inc. for Seniors Jame 30, 1964 $35,000 20-456 Hone, Health and In-Hose Services July 1, 1983 Counseling, Inc. Registry June 30, 1984 $31,422 IN ADDITION; the Board authorize the Director Social Service, to conduct contract negotiations with Mt. Diablo Rehabilitation Center for a three south contract for provision of continued ombudsman services; and upon approval by County Counsel or the Department's Contracts and Grants Adainistrator, sign the three south contract as follows: Three Month Contract 20-114 Mt. Diablo Re- Nursing Hose July 1, 1983 habilitation Ombudsman Septewber 30, 1983 $5,801 Center 40 seftn jdan amMiyaUwa�eaewaeel 96srd of l+ip.rrbo,s 00 11W�abooft el y wrTUTED: 3 J.R. and 4 COUMM CUMK e:o1Aeb C Odg. Dept.: County Administrator , Auditor-Controller - Ori Welfare Director Contractors 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 7.983 by ft tllowirq vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. AMENDING RESOLUTION NO. 81/1013 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. 83/856 CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution 8VIO13 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 81/1013 is hereby amended as detailed below: Add Private Institution: Monthly Rate Hathaway Home for Children/Los Angeles (N) $2,145.00, effective 6/8/83 I hweby owWy Vo MIs N e hw=doornef eW el an '10 taken and antwed on*a soloa s at go crowd or svM •on on Via dale dwoon. ATTESTED: J.R. S8ON,COUNTY CLEAK &W*z otRdo Clark a tits�oetd Orifi• Dept.: Probation cc: County Probation Officer Social Service Dept. (Attn: Veronica Paschall) County Administrator County Auditor-Controller Superintendent of Schools Health Services Director County Welfare Director 1-09 _-09 D.A.-Family Support RESOLUTION NO. 83/856 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: State-County Dutch Elm Tree Disease Contract - Fiscal Year 1983-84 The Board this day having received a report from John H. deFremery, County Agricultural Commissioner - Director of Weights and Measures, that the State Department of Forestry has requested the County to enter into a $15,000 contract with the State for the purpose of' con- tinuing to eliminate Dutch Elm Tree diseased trees and other high hazard Elm trees capable of spreading the disease. IT IS BY THE BOARD ORDERED that it acknowledge the receipt of the memorandum of the Agricultural Commissioner and that: 1. The Board authorize the Agricultural Commissioner to cooperate with the State Department of Forestry. 2. The Chairman be authorized to execute a $15,000 agreement with the State Department of Forestry under the terms of which the State will reimburse the County in an amount not to exceed $15,000 for the cost of Elm tree removal during a period of July 1, 1983, to June 30, 1984. M�bt►oo�Wy Idol U+M Is a rwawao�rootmWel M adios Wan and«Nona on eha n±:nulsa of w Board of aapord. on Ow deW si::% J.R.O ON,COUKTY CLERK OW ex oftkio CNrk of Vw 3owd b •ao" Orig. Dept.: CC: County Administrator Auditor-Controller Agriculture Department State Department. of Forestry 1000 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 21,1983 Adopted this Order on . by the following vols: AYES: Supervisors PowerR, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Extension Agreement #29-615-3 with Home Health and Counseling Services, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Extension Agreement i29-615-3 with Home Health and Counseling Services, Inc., IT IS BY THE BOARD ORDERED that . said contract extension is hereby APPROVED and the Chairman is At1THORI ZED to exe- cute the document as follows: Number: 29-615-3 Depart` Health Services - Medical Care Division Contractor: Hose Health and Counseling Services, Inc. Extension of Term: From June 30, 1983 through September 30, 1983 Service: Contractor pays County for provision.of meals for the Meals-On-Wheels Program - Martinez area ��"�!►aMlh►tbatNislsatiwande�n��►e1 an aWon Wkw and OrAw"W ftsc,�ricx:gs of w Dowd of em�8*dak ATTESTED: J.R.O ,COUNTY C�-SMM MW ax of8do CNrk of ttw award 4e i .DOW Orifi. Dept.: Health Services Dept./CGU cc: County.Administrator Auditor-Controller Contractor DG:ta 161 A-73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 by the iolkmh vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABS : None. ABSTAIN: None. SUBJECT: Authorizing the Sheriff-Coroner to Execute an Agreement with the State of California The 23rd District Agricultural Association of the State of California desiring to contract with the Contra Costa County Sheriff-Coroner for security personnel during the 1983 Contra Costa Fair; and The Sheriff-Coroner having provided said services to the District in previous years utilizing Sheriff's Reserves; IT IS BY THE BOARD ORDERED that the Sheriff-Coroner is authorized to execute said agreement to provide eight hundred eighty-five (885) hours of security at the 1983 Contra Costa Fair at a cost to the State of California of $9,735.00. f hu"FmMrlhst this r atrwmd=nvdeWd an adton t+Mosn and WdWW an the mtmdes of VW fa00d Of Supendem an the daft dicam A1TE>:TPD: /983 J.R.OdSON,CONNTY OW OR oM do Clark of 1110 Board Orifi. Dept.: cc' County Administrator Auditor-Controller. Sheriff-Coroner 162 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983' , by the 00m no vots: AYES: Supervisors Powers, Fanden, MCPealz, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval for Reallocation of Community Development Block Grant (CDBG) Contingency Funds. - The Board having heard the recommendation of the Director of Planning that it approve the reallocation of Contingency funds as follows: Sponsor Purpose Amount 1. Battered Women's Renovation of Shelter $21,000 Alternatives 2. City of Pleasant Hill Completion of Phase II $15,231 of Soundwall 3. Neighborhood House of Construction of Senior $75,000 North Richmond Center IT IS BY THE BOARD ORDERED that these recommendations are approved. IMrs"GOW,ads&issommdow M do . an setloe taiun and ge on Mw wdws e1 rw Doted et ATTESTED: o4 � ---- J.R.O N,COUNTY CLERK MW ex -mdn C1srh a#go fterd N .DOW Orig• Dept: Planning oc: County Administrator Auditor-Controller County Counsel 163 10:. BOARD OF SUPERVISORS 111110+: Judy Ann Miller, Director Department of Manpower Programs coo MIT: June 14, 1983 @ r% sua,I =: AUTHORIZING ATTENDANCE OF PRIVATE INDUSTRY COUNCIL VICE-CHAIR AT CONFERENCE SPONSORED BY LOS RIOS FOUNDATION !EC 1 F 1 C RWJFST(S) OR QSCAM 1 Oi(S) a MC10mmi"0 AND JUST 1 F 1 CAT ION That the Board AUTHORIZE and APPROVE expense roloburssIsent for Paul witkay's attendance at a conference sponsored by Los Rios Foundation entitled "A Working Partnership For 1993: Linking Community Colleges and Business", held at Sacramento, California on May 13, 1983. Mr. Witkay is the Vice-Chair of the Contra Costa County Private Industry Council. Although this conference was held on May 13, 1983, information regarding the conference was not received in sufficient time to obtain prior approval of attendance. Costs for this conference are 1000 federally funded. CON.IMOM ON ATTACIMINT: - V" SIONATUNC:)' eA MWOOMMMAT I ON OF COU09" AM I M I STRATOR IMCONS/K/0 OM SOARD C I vv= APP a - OTNSO �lILIaWTUMISI: MALICE&EL It~'C'- ACTION OF SOARD ON AMROWD AS RS7COIMSlS eTNtR WIT CW flO1V 1 SCItS i N Wy CWTIFY TWT THIS IS A 1111A UNANIMOUS (AMMOCr ) ANO C MIC"T COPY OF AN ACTIOi TAIQ AVM* NO[S: ANO tNTO1m ON M N1IWTKS is Tflt nano ASSOC: ASA I N• OF OOERV I SUM ON THE DATE s . x: Manpower Department ArnsTEe ffixzan /9,?3 County Administrator J-if cue . cfiuwv Cum Auditor-Controller ANO CK CWTICIO CL=1K OF TW 021b s1f .MWUTY big THE BOARD OF SUPERVNIORs CONTRA COSTA COUNTVq CAUFORNu Adopled OftOfdw June �/, 1983 voW AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Authorize Execution of a Lease Commencing July 1, 1983 with Alvin Moore for the Premises at 1025 Macdonald Avenue, Richmond IT IS BY THE BOM ORDERED that the Chairman of the Board of Super- visors is AUMORIZED to execute, on behalf of the County, a Lease commencing July 1, 1983, with Alvin Moore for the premises at 1025 Macdonald Avenue, Richmond, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Lease. 1lw�dp owry M•t MM Is•bwande��•etp�a/ an•won taxa and enum an aw•:awsw of 1�• Boawd of 0o w.dela shown. ATTESTED: lfkil J.R.O ON,COUNTY CLERK and•x ofmdo CI•;Ic of#0 Rowd I Public Works Department-L/M Public Works Accounting (via L/M) Odg• ap'L: Buildings and Grounds (via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) Health Services Department (via L/M) k.1025macbo.t6 160 - ' THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM. CAL.IFORNI0S 7 Adopled tlft Order On June 21, 1983 bytyle 1olowl g vob: AYES. Supervisors Powers, Fanden, XcPeak, Torlahson„ Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: CONTRA COSTA HEALTH PLAN RATE STRUCTURE FOR PUBLIC EMPLOYEE GROUPS, PRIVATE GROUPS, AND PRIVATE NON-GROUP SUBSCRIBERS The Director of Health Services and the Contra Costa Health Plan Advisory Board having recommended that the Board of Supervisors adopt the following monthly rates for member- ship in the Contra Costa Health Plan by public employee groups, private groups, and private non-group Medicare subscribers, such rates to be effective on contract renewal or 90 days notice as applicable: PUBLIC EMPLOYEE GROUPS Two Tier Single $ 52.38 Medicare Single $ 41.06 Family/Dual $130.09 Medicare Family/Dual $118.77 Three Tier Single $ 52.38 Medicare Single $ 41.22 Dual $104.51 Medicare Dual (one eligible) $ 93.18 Family $141.08 Medicare Family (one eligible) $129.75 Medicare Family (two eligible) $118.68 PRIVATE GROUPS Single $ 60.10 Medicare Single $ 47.22 Dual $120.20 Medicare Dual (one eligible) $107.32 Family $162.24 Medicare Family (one eligible) $148.44 Medicare Family (two eligible) $136.48 PRIVATE MEDICARE (MEDI-KEY) Low Option $ 41.00 High Option $ 66.35 IT IS BY THE BOARD ORDERED that the recommendations of the Director of Health Services and the Contra Costa Health Plan Advisory Board are HEREBY APPROVED, and the rates are ADOPTED effective July 1, 1983. /w.�ry.•�A►�nwhraeti.auroawereo�►d ATTESTED: .� �! J.R. 0 .. .. .. i CLERK Orig. Dept.: Health Services Department cc: Health Services Director Lounty Administrator Attention Human Services Personnel Director County Auditor County Welfare Director Manpower Director Community Services Director THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNrTV, CALIFORNIA gy Adopted this Order an June 21, 1983 by Ula p vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors onSeptember 10, 1980, authorized the Executive Board of the Contra Costa Helath Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratifications; and the Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form #29-702) for Individual Health Plan Enrollments: Number Contractor Effective Date 394 CAPELLE, Christie June 1, 1983 310 GRAYS, Bennie Huett June 1, 1983 395 LAL, Rustom June 1, 1983 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in excuting each designated contract is hereby RATIFIED. I heiaby a lMr Mat Mb w a Irwaadoan sloapyef an action taken and @Owed on Mt wWMae of M• fta►d of iuperdws on tide dale d owe ATMTW: f J.R.O fid,COUNTY CLERK wind ex oMdo Clerk of IM Boemd er Owing Orig. Dept.: Health Services Department, attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 167 TO: BOARD OF SUPERVISORS 1 ^,�,�.� FROM: M. G. Wingett, County Administrator � "ra Costa DATE: June 15, 1983 suBJECT: Report on Emergency Medical Services Tax PEC 1 F 1 C REQUEST(S) OR RECOMCMAT 1 ON(S) ! SACKC.RWND AICD JUST 1 F 1 CAT 1 ON RECOMMENDATION: Acknowledge receipt of report from County Administrator. BACKGROUND/JUSTIFICATION: On December 7, 1982, at the request of Supervisor Fanden, the Board asked the Emergency Medical Care Committee for a recommendation on creating a County Service Area and imposing a service area fee to finance emergency medical services. On February 8, 1983, the Emergency Medical Care Committee reported to the Board in favor of the proposal to establish such a Service Area in order to finance emergency medical services. Their recommendation was referred to the Board's Internal Operations Committee, the County Administrator, the County Counsel, and the Health Services Director with instructions to explore the various alternatives that are available to fund Advanced Life Support, and return to the Board with a detailed proposal in sufficient time to place the matter before the voters at the June, 1984 Primary election if the Board decides to go forward with the matter. On March 22, 1983, the Board received a report from the Internal Operations Committee directing the Emergency Medical Care Committee to undertake whatever discussion, public hearings, and coordination they believed necessary in order to identify all issues surrounding this matter, and to ensure that all concerned parties have an adequate opportunity for input. In addition, the County Administrator and Emergency Medical Services office were directed to coordinate the necessary staff work to determine the specific elements which should be financed by such a special tax, the approximate cost which would be financed by the tax, and other related items. This item was also removed as a referral to the Internal Operations Committee. Staff from the Health Services Department, County Counsel, and County Administrator met on April 19 to begin development of the necessary elements. At the present time, the County Counsel is preparing the necessary Ordinance and ballot measures and will have those available for rev.iew by the County Administrator's Office early in September. The above information is furnished in response to Supervisor Fanden's request at the Board meeting on June 14, 1983 for an update on the status of the emergency medical services tax. :ONTINYCD ON ATTAC"A ENT, - its SIGNATURE: _ RECO""CNDATION OF COUNTY ADMINISTRATOR RCCONMCNOATION OF OOARO COMMITTEE X Ae/+s.OvC OTHER SIGNATURE S : , ACT ION OF OOw11D ON APPROVED AS RCCOMMCNDCO OTHER VOTC Or SUPCRV150RS 1 HERESY CERTIFY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AKS: NOES: AND ENTEREO ON TMC 041PAJTES Or THE BOARD ABSENT: ABSTAIN: OF SUPCRV ISMS ON THE DATE SHOWN. «: County Administrator ATTESTED44 Health Services Director J. OLSsON. CCUNrrY CLERK County Counsel AAO cx OrrIC10 CLERK OF THE GOMM EMS Director--Paula Hines EMCC • ev .ocruTY 168 �.60 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on June 21, 1983 by the k1kmi vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Reimbursement for Loss of Personal Property On the recommendation of the County Sheriff-Coroner and concurrence of the County Administrator, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to issue warrants to the following listed persons (totaling seventeen) for reimburse- ment for loss of personal property while in custody of the County. 1. Jeffrey Nelson in the amount of $24.50 2. Theodore Durham in the amount of $115.50 3. Freddie Esco in the amount of $175.00 4. Jesse L. Lewis in the amount of $259.00 5. Steve Chilingirian in the amount of $122.50 6. Tammy Cox in the amount of $70.00 7. Douglas Anderson in the amount of $136.50 8. Jerold Oler in the amount of $14.00 9. Patrick Royster in the amount of $55.00 10. Frank M. Rosa in the amount of $179.50 11. James Jordan in the amount of $255.50 12. Ized Stewart in the amount of $164.50 13. Eldridge Ames in the amount of $70.00 14. Jack Donnell in the amount of $126.00 15. Dennis Demaio in the amount of $50.40 16. Manuel Mendoza in the amount of $71.40 17. Bruce Jones in the amount of $49.70 �Mrr�ssesryMstMlsM•t�was/oet»afossysf M 869M fthm and MAwW aNl rM MMONg M go Nrd a assn M IM.dsb shvm Amo: JA.o CouNW CLOW OW os oNkb CW*of to @Wd Orig. Dept.. County Administrator cc. Auditor-Controller Sheriff-Coroner 169 TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator c ltd Costa � DXTg-; June 15, 1983 L �ta7 SUBJECT: Application for 1983-1984 Medically Indigent Services Program Funds DEC 1 F 1 C REOUE ST(S I OR RECOMCMAT 1 ON(S) A SACKCAOLM AICD JUST 1 F i CAT 1 Oil RECOMMENDATION: 1. Approve and authorize Chairman to execute on behalf of the County application to State Department of Health Services for maximum allocation of funds for Medically Indigent Services Program; and 2. Approve and authorize Chairman to execute on behalf of the County Memorandum of Understanding between the County and the Contra Costa Health Plan for provision of medical services to Medically Indigent Adults during the period July 1, 1983-June 30, 1984. BACKGROUND/JUSTIFICATION: The County must indicate its desire to receive its maximum allocation of funds from the State for the MIA program. The exact amount will not be known until the 1983-84 State Budget is signed. The application requests whatever that maximum allocation will be. In addition, a Memorandum of Understanding is necessary to transfer those funds from the Health Services Enterprise Fund to the Contra Costa Health Plan in which all MIA eligibles have been enrolled and provide for the scope of services which are covered by the payment of premiums for the MIA population. ZONT I NUCO ON ATTACIMCNT: VMS !IGNATUII[; _ y OCCO"MCNOAT I ON OF COUNTV AOM I N I STAATOR MCCOMM[NOAT I ON O/ OOAIIO COR M I TT[[ X APPFOVC SIGNATURE IS): •CTtON or oo.no oN Jun@ AP►ROV[o AS OCCONM[NO" OTNCII VQTC Cr SUPCRVISORS 1 OCIMN CIMTIFr TENT THIS I$ A TIIUE UNANIMOUS (AOSCPrT ) AND CCOMCCT COV O< AN ACTION TAKEN AYES: NOCS: AND ENTCMW ON TK YirAMS or TK COMM ASSCNT: ASSTAIN' Or SUPCRVISORS ON Ton OATS 2NO N. cc- County Administrator ATTCSTED _ *-&%Z /, /"%T Health Services Director i.e. SSON. COlwrr CICRK Contra Costa Health Plan Director Aro rx O►FICI* CLERK Or TOC gOAM County Auditor ev .ocPury TO: BOARD OF SUPERVISORS TWK: N. G. Vingett, County Administrator Costa DATE: June 16. 1963 sus=CT: Application for Use of Facilities KC I r 1 C RColx ST(S 1 OR RCCO019NDAT 1 ON(S) & W14O IOLIND Alio MKT I I ICAT ION RE NATION: Approve and authorize Chairman to execute on behalf of the County application for Use of facilities and authorize Health Services Department to submit the application to the Concord-Mt. Diablo Trail Ride Association for use of facilities for a therapeutic riding cap for children during the summer of 1983. BACKGROUND/JUSTIFICATION: In April. 1983, the Board authorized the Health Services Department to apply for funds from the Foundations Corporation which were subsequently granted. These farads will be used to support a summer cap for mentally disturbed children, a portion of which will include becoming acquainted with and eventually learning to ride horses. The application will allow the use of the Trail Ride Association's facilities for this purpose. :OwT INYCO ON ATTACIMCNT; TSS S ISNATYRC: RCCOM"C"DATION Or COYNTV ADMINISTRATOR RCCOMMCNOATION M DOARO erIMITTS9 L OT R 1 GNATUIC 'lit .CTION Or OOA"D ON June VVIN3 AP.ROVCO AS RCCOMMCNOSD OTNCR VVTC Or fN'CRv1SOns 1 NCIICS'r CCRT I/v T60T TNI S IS A TwN[ WAN I MOUS (ASSCNT ) AND CGIMICCT COrt/ OF AN ACTION TAIICN AVCS*.___ NMS*_ AND CNT9ft= ON TW "INVTCS OT TIi g1111D AOSCNT• ABSTAIN: Or SLWCRVIDMS ON TK OATC S ODN. CC. County Administrator ATTCSTCD Healt Services Director J,R OLS964. C CLQ--- HV Director--Mental Health Div. CM CWFICIO CLW Or TIC MCMUM ontracts Unit-Health Services G .00AI/TY 1�Y /G3 THE BOARD OF SUPERVISORS . CONTRA COSTA CALIFORNIA Ad d Oft Order an June 21, 1983 byViep vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: AUTHORIZATION TO PROVIDE A HOUSING REHABILITATION GRANT WHEREAS, the County operates a Housing Rehabilitation Program funded from federal Community Development Block Grant Funds to provide financial assistance to low income homeowners to bring their homes up to standard; and WHEREAS, a particular client's (File 36p27) scope of work was required to be modified after some work was performed, resulting in the substantial loss of the work previously completed; and WHEREAS, the ability of the program, under existing policies, to provide financing is sufficient to cover the costs of substantial rehabilitation of the home, but not to cover the costs of the previously completed work; and WHEREAS, the Director of Planning, in view of the unusual circumstances, and in the interest of fairness, has recommended that a grant be provided to the client; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recom- mendation of the Director of Planning to provide a housing rehabilitation grant of $4,679.76 to applicant number 36p27 is approved; said grant to be made from federal Community Development Block Grant Funds previously allocated by the County to the Housing Rehabilitation Program. 11maky autMt►>t+atthb h s tritasnOeoRaetee/yM an scuon taken and uttered on tt+a t:tlaetas of tMa Board of Supecyba oe the date shotrn. ATTESTED: a"- J.R.OL Of3,COUNTY CLERIC -nd•:ofli to Clark of Me Boad! . b � -.o�r"y► QM�, Dept: Planning Department cc.;Building Inspection County Administrator County Counsel Auditor/Controller 1'7 4.... .._ .... .._... ... .. .. .._..5.....wi_.�. .. _ - kyr _ ... THE BOARD OF COMMISSIONERS HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on June 21, 1983 by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. - SUBJECT: Legal Action re: Rebecca A. Davis vs. Contra Costa _ Housing Authority and State Compensation Insurance Fund: OAR 101367 I'.ECJMMS:?DATION: Approve employment of the law firm of Hanna, MacLean, McAler, and Jensen to represent the Contra Costa County Housing Authority in the subject legal action, and authorize said firm, on behalf of the Housing Authority, to file a counter suit for "Serious and Willful Misconduct' against Ms. Davis. BACKGR O ID: Ms. Rebecca B. Davis, former employee of the Housing Authority of the County of Contra Costa, has, through her attorney, filed a suit against the County Housing Authority and the State Compensa- tion Insurance Fund alleging serious and willful misconduct on the part of the Housing Authority, the Board of Commissioners, and certain Housing Authority employees. Legal counsel retained by the Housing Authority has recomomended a counter suit and County Counsel concurs in such action. IT IS BY TI_F DOARD OT;O=D that the aforesaid recomrendations are APPROVED. CC: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 173 i MOW AUTHORITY or COUNTY OF CONTRA COSTA 11M"TUDILLO STRtalT P.O.Rex aaN tags)aar5329 NARTINRZ.CALIFORNIA Naaa CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commbissioners of said Authority, held on June 21, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the Watters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set may hand and the seal of said Authority this 21st Y day of June 1983 (SEAL) Perfedto Viliarreal, Secretary 208-jt-82 174 THE BOARD OF ORs . CONTRA COSTA COVNTY, CALIFORNIA AdOpMd this Order on June 21 1983 by dM go 10 to Vow AYES: Supervisors Powers , Fanden, McPeak, Schroder. Supervisor Torlakson (for the reason that he wishes to explore all possible alternatives.) ASSENT: — SUBJECT. Authorizing Execution of an Option to Lease Commencing July 1, 1983 with Contra Costa Alliance for the Arts for the Premises at Old County Jail Building 650 Pine Street, Martinez 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 an Option to Lease commencing July 1, 1983 to Contra Costa Alliance for the Arts for the prodses at the Old County Jail Building, 650 Pine Street, Martinez, for development and operation of an Art and Cultural Center for the Arts under the terms and conditions as more particularly set forth in said Option. �M''m��Yh Matsy r•�rwaiwooc,+Kteo�d M aeYon bkon and enftmd on Vw=hjus d M 0oad or 5 ::�� i*&W Shona. ATTESTED: 02 /fora J.R.O 0:1. COUNTY CLMIC and we oBicJo clot 61 VW gored b ? �OMMr Off. OsAtib l i c Works Department-L/M cc: Public Works Accounting (via L/M) Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Contra Costa Alliance for the Arts (via L/M) _ 175 650pnoptlse.t6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COtlNTY, CALIFORNIA Adopted this Order on June 21, 1983 by the ffoNowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: High Tide Delta Speed Limit Ordinance This Board on May 3, 1983, having requested County Counsel to draft for its consideration and possible adoption, an ordinance to restrict boat speed in the Delta during periods of high tides; and The Board this day having received a memorandum from County Counsel transmitting the proposed ordinance and advising that before the ordinance can be adopted as a permanent County Ordinance Code Regulation, it is necessary that it be submmiFted at least 30 days prior to the adoption date to the State Department of Boating and Waterways, but that if the Board wishes it can adopt emergency regulations effective for up to 60 days without that State Department's approval; and The Board having considered the matter; IT IS BY THE BOARD ORDERED that receipt of the proposed ordinance is ACKNOWLEDGED and the same is DETERMINED to be appro- priate. IT IS BY THE BOARD FURTHER ORDERED that County Counsel submit the propos,:d ordinance to the State Department of Boating and Waterways for the 30-day review period in accordance with Harbors and Navigation Code Section 660(a) . I Mnebi cw ft Mat Mla Is•bw=de~m"ef an aetlon taken and aMMed en gw obufts N dw board of son s+e daM dwm& ATTESTED: 3 J.R.O SON, COON W CLERK OW ex oflic:o Clark of dw fiord my Dqpft Orifi. Dept.: Clerk of the Board CC: County Counsel County Sheriff-Coroner Public Works Director County Administrator File: S154M/3.4. r- THE BOARD OF SUPERVISORS CONTRA COM COUNTY, CALIFORNIA Adopted this Ordw on June 21. 1983 •by WM p mow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None RESOLUTION NO. ayan SUBJECT: Rejecting Bids and Approving Plans and Specifications, as revised by Addenda Nos. 1 and 2 for Completion of E1 Pueblo Day Care Center, 1760 Chester Drive, Pittsburg Area. Project No. 0123-4128; 0928-WH128B WHEREAS bids for the Completion of E1 Pueblo Day Care Center, 1760 Chester Drive, Pittsburg, were received on June 2, 1983 by the Public Works Director and were found to be excessive and beyond available funds; and WHEREAS rejection of the bids has been recommended this day by the Public Works Director; NOW, THEREFORE, BE IT RESOLVED that said bids are hereby REJECTED; and IT IS FURTHER RESOLVED that the Public Works Director is OINECTEO to notify the bidders that all bids are rejected, and any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned; and WHEREAS plans and specifications for the Completion of E1 Pueblo Day Care Center, 1760 Chester Drive. Pittsburg, as revised by Addendummm No. 1 and Addendum No. 2, have been filed with the Board this day by the Public Works Director; and WHEREAS the Engineer' s cost estimate for construction, based on the plans and specifications as revised by Addendum No. 1 and Addendum No. 2, is $295,000; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates on this project, have been approved by this Board; and WHEREAS the Board has previously found that the project is exempt from Environmental Impact Report requirements as a Class 1 Categorical Exemption under County Guidelines and the Public Works Director has filed a Notice of Exemption with the County Clerk; IT IS BY THE IOMM FURTNER RESOLVED that said plans and specifications, as revised by Addendum No. I and Addendum No. 2, are hereby APPMEO. Bids for th i s work wi i l be recei wed 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 §20125 of the Public Contract Code, inviting bids for said work, said Notice to be published in Contra Costa Sun . Mryr an mMo•Mmra�r Mr«rp►oI Me 0"0, aPt: Public Works Dept. - Architectural Div. a0 *.RJ art/an rk mlea« Ibans d mor«an,A.dra.am�owx Public Works Department ATTESTED: "ad o96 9p Architectural Division AR 15,30N. COUNTY CLERK P. W. Accounting am0 a+►�.t/o:o aw*of Me am# 1.7 ` Director of Planning Auditor-Controller KSOLIRIa 80. 83/849 y bo.epdccreject.tb CO , File: 1154M(S)/3.4. TME BOARD OF SUP060MRS CONTAA COSTA M LINTY. CALIF011NIA AbOpMd tifi� �pn June 21. 1983 by"tOMO--to Vow AYES: Supervisors Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: _ Supervisor Powers (Because of business relationship) SUBJECT: Award of Contract for Senior Citizen's Center at Kennedy Grove Regional Recreational Area, El Sobrante, County Service Area R-9. Project No. 77574049; 0928-WHD49B Bidder Total Amount Bond Amounts Edbro Construction $33,025.00 which Labor i Mats. $33,025.00 #12 Knickerbocker Lane includes Base Bid Faith. Perf. S33,M.00 Orinda, CA 94563 and Add. Alternates No. 1 $7,990.00 No. 2 $1,550.00 Christensen/Radell Corporation Elmer A. Lundgren Concord, CA Walnut Creek, CA Malpass Construction Bay City Fire Protection Pleasant Hill, CA Concord, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any decks or cash submitted for bid security shall be returned. �AorrOpop rlhafMlNrabwanlo0nmetof ar.octant lobo and sntMd on tf»mbwtas of the eo"of 3wpwWb=on tw daft Shown. Orig. MO.: Pub l i c Work s Dept. - Arch i tectura l Di v. ATTESTED: �� "�' �� �9 S 3 a: J.A. OLSBON, COUNTY CLERK Public Works Department and ON officio CJW*of tM Board Architectural Division P. W. Accounting Auditor-Controller 9y m ,pepoy Contractor (Via A.D.) Service Area Coordinator (via A.D.) bo.sencitaward.t6 � TO: BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator COtltra C, ��oyst�-a bATE':June 15, 1983 C�+41 �7 SUBJECT: Proposed Allocation of AB 1733 Funds for Child Abuse Projects -ECIFIC REQUESTS) OR RECOWENDAT1ON(S) A SACKGROUPD APD JUSTIFICATION RECOMMENDATION: Acknowledge receipt of report of County Welfare Director dated June 14, 1983 and defer action on report until June 28, 1983 in order to consider report in light of Finance Committee recommendations on the 1983-1984 budget. BACKGROUND/JUSTIFICATION: The Multi-Discipl.inary Council has recommended funding four agencies (see attached report from County Welfare Director). In each case, except that of the Children's Home Society, it is the Council's intent that the funds augment existing contracts with the County in order to expand child abuse services. In the case of Children's Home Society, the Board may wish to amend the Finance Committee's report on the Budget to remove $82,700 in County funds if the Board decides to allocate AB 1733 funds to the Children's Home Society for the purpose of maintaining Sherman House. _ONTINYCO ON ATT•C/MCNT; vss i16NATYAt; >� /ICCOurCNOAT1ON OF COUNTV AOM1N1sTAATON MCCOMMCHDAT1ON QI BOAND COMM1TTtt , — •o�..ovc J, oTNtw 51GNATURC 5 �/ ACTION Or OOAno ON a AnAAOV90 As AtCOUNCHOCO i OTMC11 The Board also requested that the County Administrator and the County Welfare Director review the Multi-Disciplinary Council's recommendations and suggest possible alternative allocations for Board consideration on June 28, 1983. VOTC Or SUPCRVISORS 1 FCREmY CCRT1rr THAT THIS IS A TRUE UNANIMOUS (ABSCNT ) AND CORRECT COPY Or AN ACTION TAKEN AVCS: Noes: AND CNTCRCO ON TFC MINUTCS Or T/i BOARO ADSCNT: ARSTA1N: Cir SUPCIM1SO S ON THE OATC SHOWN. cc: County Administrator ATTCSTcc ,?/ / 83 County Welfare Director —�--- ----- J. OLsaoN, COIJPfTY CLERK Probation Officer AND cx OrrICIO CLCRK a T►t MOASM County Auditor �j Ar N- .ocruTr •fo SOCIAL• SERVICE DEPARTMENT - CONTRA COSTA COUNTY Robert.Schroder._ Tp ;31L733SC=0ffrR"T irmen unty Board of Supervisors DATE June u. 1143 . FROM . Director cc Tau Paws erTam Toelakwa SUBJS�o w Weak zimy Fa6dsa t��uiMee Caeald :met Dean Lucas Jaeiaoe E ftli_ Dna Cruse sob Lassen saclatroeead Information On !March 22. 1983 the Board of Supervisors astablisbed a IkUl-D seipltasry coemtil pursuant to reco -eedatioos on program priorities for use of AB 1733 State contract funds for child abase prwaatiom and intervention program. The Board designated the Social Service DepaPlant as responsible for administration of the AN 1733 feuds. The Multi—Disciplinary Coan�Sl's raeaemendations were adopted by the Board on April 26. and the Social Service Department was directed to prepare a Request for Proposals CW) as quickly as possible incorporating the Council's program priorities. The Department Contracts Administrator prepared and distributed the 04 amatins complex State Dapastmant of Social Service requiramant .9 bolding the Bidder's Cos- eoce fessand administering the overall evaluation of proposals received within an eztrarly limited time frame. The purpose of this meso is to advise you that the s!! process is complete to the point of reP — proposals to be funded for Fi 1983-84. the State contract papaeat !!unit is $2090489 of wbich $3342 will be retained by the Social Service D-I r mmmmlp for administrative costs related to the RFP, sub contracting for services and monitoring the State contract ragnirememts. The balance available for AN 1733 is $203.947. Program Evaluation Seven proposals ware received on June 6. 1983 and these are listed belay in order of ranking (starting with the top score.). !begs•--is.a brief deseciptian on the programs proposed and fending requested. s1e►aLdatioa of the psopoea3a We a complez process. Fiscal and management data was evaluated coder the direction of the Department Fiscal Officer wbo was assisted by an admdaistrative anal-et and a member of the County Administrator's staff. The Depsslment Contracts Administrator and contract-evaluator reviewed the proposals in re- lstloo to contractor a- Prieoce and program monitoring. TbW Interdisciplinary Council evaluated proposals for adbareoce to goals and objectives stated in the :FP. The totals of all scores were combined for the ranking as follows: E-4 9 (Rev. 1/79) 180 1. We Care Facility, Inc. $21,247 Unfunded child care costs for infants to children ase 5 treated at We Care and referred by Children's Protective Services. Program serves abased or neglected children or children at risk. 2. Families United Resource Developmeat Board, Inc. $75,000 Coumtrride treatment program. for sexually abused children. Would include services in East County where there is a high umber of referrals. 3. Rape Crisis Center of West Contra Costa (CAPP) $25,000 County-wide school project for pre-school, elementary and junior high children to provide Information and follow-amp counseling on child assault. 4. Children's Home Society of California $2009000 Sherman House and youth crisis services for high risk runaway children aged 11 4- 18. 5. Early Childhood Mental Health Program $59,763 Diagnosis, assessment and treatment services for pre-school children in the Richmond area. 6. Family Stress Center $28,104 Time Out Program. (respite care) for parents of infants and young children in Central County. 7. Contra Costa Children's Council, Inc. $42,104 Parent aid program for families with children at risk of being abusive. As I have pointed out, these proposals are listed in the order of their scores, highest to lowest. The highest overall. tw,!#%r. was 86.15 and the 3iowest-was, 72.26.. .01.1-of-thr-oftanIzations-listed-are to.-be cam oded for preparing.. compreheasiie, •detailed proposals-wirthia a sbort•tims frame and for their efforts-on behalf of the well being of children. - _ 184 Recommendation The Interdisciplinary Council met with Department staff an Monday, .lune 13 to review the results of the averal . evaluation process. They rwAmaw d and I concur with finding as follows: We Care Society, Inc. $21,247 Families United Resource Development • Board $75,000 Rape Crisis Center $250000 Children's Hose Society of California $82,700 (balance of avalUble funcia) Further I request that the Board approve contracts with tbese organisations. that I, as Social Service Department Director. be authorised to negotiate tNe contracts for FT 1983-8: and to e;eeute standard Intarin contracts as an Interim funding measure pending completion of fill fiscal year contracts. I wish to point out that the proposals, proposal evaluation process, my recommendations pursuant to contract award and the actions of the Board of Supervisors must be submitted to the State Department of Social Service Contracts Bureau for approval to assure compliance with dB 1733 and the State/County contract. The W provides for protests to the process or shard to be sob■itted to this Department no later than June 24, 1983 to allow time for protests to br resolved prior to final Board action which should be tW= on June 28, :983. REJ:En:val 182 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 by the fONOwing Moa: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Suggestions Relating to Improved Efficiency The Board heretofore having referred to the County Administrator for review suggestions submitted to Supervisor McPeak in response to letters to local agencies soliciting suggestions and to oral sug- gestions at PEG Forums in January and March relating to improved efficiency in county government; and The County Administrator this day having submitted to the Board its comments dated June 13, 1983, and advised that county departments were asked to help with the review; and The County Administrator having further advised that a number of responses are still pending and further response will be submitted as soon as the required information is available; IT IS BY THE BOARD ORDERED that receipt of aforesaid comments are ACKNOWLEDGED. �M�.sfre.Ah►Mstw.r arw.sraarw.e«Ars1 M 800 Finn OW w4 es on fM n6mbe of iso fiord of fup�nd�o oa fM ib 1111olm ATTESTED: 10, J.R.OL. N,COUNTY CLERK aed ex oefido CNrk of Ow Board Orig. DeIiiF County Administrator CC: 183 ZIP TME BOARD OF SUPERVISORS OF CONTRA COSTA COMITY. CALIFORNIA Adopt this Order an JIMe 21. 1983 ,by go IONA...110 vON: AYES: Supervisors Powers, Fanden, McPesk, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request to Rezone Mt. Diablo State Park to A-80 The Board having received a June 7, 1983 letter from Robert E. Doyle, President. Save Mt. Diablo, P.O. Boz 25, Concord, California 94522, requesting that the Board initiate action to rezone Mt . Diablo State Park to A-80 and that the Sam Ramon Valley Area Planning Commission and the County Planning Commission hold hearings on this matter in the near future; IT IS BY THE BOARD ORDERED that aforesaid request is REFERRED to Director of Planning. t Yaw,MyffWh*1#&mrarrsoonsetCW8f so mft tak-r aW mes,sd sn mm nrywtsa&Nn 8Wd0f&wgm iswenasdMehom- ATTESIEO: �� � ma ./.R. Gr s m, COUNIIF CLERK .and as c Nkk Curr or so Board my Orap. Dept.:*Clerk of the Board cc: Director of Planning Save Mt. Diablo _ County Administrator 184 THE BOARD OF =tN'EA UMS OF CONTRA COTTA COUNT V. CAL�OANIA Adoplsd Oft Order an . T,,.+. 77 7 QRS 6y"loft 10 VOW AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None BULIECT: Study of Concord Convention & Visitors Bureau The Board having received a June 13, 1983 letter from Diane Longshore, Mayor, City of Concord, transmitting the "Study of the Concord Convention and Visitors Bureau," compiled by Sam J. Burns & Associates, consultants under contract with the City of Concord; and Mayor Longshore having noted that said study contains information on the organizational structure, marketing program, and funding of the Convention Bureau as it presently exists and recommendations for future growth which could be enhanced through increasing the Transient Occupancy Tax (TOT) , and having suggested that the current TOT be increased to 9.5 percent; IT IS BY THE BOARD ORDERED that the aforesaid infor- mation is REFERRED to the County Administrator. � �►�rgh►wrgMrM•tr:�•andaornerogol►of mom an acrton r•kM and•rMnrA on Mat m/nr,�01 Mro asp, I =3 ATTESTED: J.R. OLSSON COUNTY CLERK • Mrd ox oftb Ch+t o/No Bard BY O"9• 09 - Clerk of .the Board aC: County Administrator City of Concord Public Worki Director 185 THE BOARD OF SMRVISORs OF CONTRA CO=TA COUNTY, CALIFORNIA Adopled this Order on June 219 1983 by Mlle BONOwN1p volt: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, - Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Final Environmental Impact Report/Statement on Acme Fill. The Board having received a June 8, 1983 letter from Edward M. Lee, Jr. , Lieutenant Colonel, CE, District Engineer, Department of the Army, San Francisco District, Corps of Engineers, 211 Main Street, San Francisco, California 941059 advising of the availability of the final Environmental Impact Report/Statement on the expansion of Acme Fill and notifying the Board that the Corps of Engineers will accept comments until July 17, 1983; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning. I be,"eem!s"fa r•ftoMdes"dow of M men kW i and W*MW 00 fhe NW&IM d so fiver of Std ra on the dole dwom ATTESTIM. x.11.OLSSOW,Cojic. i CLO K end e:c otddo Ckwk of 00 flWd y / .Ono* Grip. Dept: . Clerk of the Board Cc: Director of Planning Director of Health Services County Counsel County Administrator Department of the Army 186 c-� THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on June 21, 1983 by the follow*ng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Purchase of Property at 550 School Street, Pittsburg - - The Board on June 7, 1983, having continued to this date its hearing on the proposal to consummate the purchase of property located at 550 School Street, Pittsburg, CA, from the Los Medanos Community Hospital District; and Mr. 0. F. Fenstermacher and Ms. Lillian J. Pride, repre- senting the Hospital District, having appeared and asked for a restriction in the deed to the County; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) for review at its meeting on June 27, 1983, and the hearing on the proposal is CONTINUED to June 28, 1983, at 10:30 a.m. �fa�by eKtlh thN tlM�M•frwaadoN�atooy of W Salton Wufn and anMM on lM M udw d lM Dowd of SupMriso n tl»deb-hon ATTESTED: •� J.R.O ON,COuNTv CLERK OW ox officlo Cfork of 9w Dowd By Orig. Dept: Clerk of the Board cc: Finance Committee Public Works Director County Administrator 187 At 9:47 a.m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, County Administration Building, Martinez, to discuss litigation matters with County Counsel. The Board reconvened in its Chambers at 10:40 a.m. and continued with its scheduled hearing on the proposed County Budget. • 1�g THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following votes AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Continued Hearing on the Proposed County Budget for the 1983-1984 Fiscal Year. The Board on June 14, 1983, having continued to this day its hearing on the proposed County Budget for the 1983-1984 fiscal year, the use of Federal Revenue Sharing Funds, and on a proposal for a retirement system tax levy (tax override) in an amount not to exceed $8,905,000; and The Chairman having invited all persons desiring to pre- sent testimony to come forward; and The following persons having expressed support for a tax override, and having also presented comments as noted: Linda Kilday, representing Family and Children Services Advisory Committee requested restoration of $307,579, to fund existing operations in the Social Services Department and that money be allocated to fund 10 Children's Protective Services workers; Joann C. Killam, Juvenile Justice/Delinquency Prevention Commission, requested special priority to given to restoration of programs affecting children, specifically financing the Boys' Treatment Center Juvenile Community Services Program, protective services and child abuse programs; Clarke Wallace, REal Estate Developer, referred to the poor state of county roads and the funds needed to repair and main- tain same; William Shinn, Vice President, Deputy Sheriffs Association, on adequate funding for Community Services and public protection throughout the County; Roger Moore, Mayor, City of Brentwood, on the need for funding to repair roads as well as social service needs; William Appleton, although expressing support for a tax override for a one-year period, would be more in favor of a tax on cigarettes, gasoline, and alcoholic beverages to fund certain programs; Donald H. Fibush, J.D. , C.L.U. Volunteer Legislative Advocate for Children, presented statements on increasing demands for social services with reduced revenue to fund same; Lillian J. Pride, Community Services Coordinator, City of Pittsburg, on the need to fund road repairs and children's programs; - 1 - Paul Crissey, Coordinator of Contra Costa Child Abuse Prevention Programs, on increased demands for children's services, particularly in the area of child abuse and the funding of same; Tony Cannata, Coalition of Labor and Business and the Central Labor Council, on difficulty in providing necessary human and protective services, lack of adequate funds to maintain roads and repair storm damage, decreasing level of protection provided by the Sheriff's Department, and the need to resolve the funding dilemma; Sargent Littlehale, on reduction of the county road budget and the need to resolve same; Barbara Milliff, Contra Costa County Coalition for Children and Youths, on children's needs and services; Katherine Wilson, on the critical need for children's ser- vices in the County; Jann Morris, on compliance with mandates and diminishing revenues to fund same; Taalia Hasan, National Women's Political Caucus, on the need to fund programs in the Social Service Department, Probation Department, and Health Services Department; Sheridan Parker Anderson, on the increasing number of eco- nomically depressed people requiring assistance; Belle Lypsett expressed concern for reduction in funding for mental health programs; and The following persons having voiced objections to the proposed tax override, and having presented additional comments as indicated; Barbara Zivica felt that with the projected recovery in the economy and the anticipated increase in revenues, indicated that the tax override was not needed at this time; Paul Lamborn, President of the Contra Costa County Farm Bureau, on hardships on the agricultural communities because of the impact of bad weather and crop failures; Catherine Palmer expressed doubt as to the intent of the voters in 1944 to provide for the funding of the retirement system and felt that the County shoudl pressure the State to fund various programs; Elmo Crow, a landlord with eleven tenants, did not feel the roads were in too bad a condition to necessitate a tax override; Sharon Donithan, representing certain homeowners in the Antioch area, referred to the defeat of the ballot measure for street lighting in Antioch and felt that any tax increase would impose a hardship on many senior citizens and the economically depressed; Gerald Cook expressed a preference for a gasoline tax to provide revenues for road repair; Murrey L. Kehrlein, representing the Apartment House Association of Contra Costa County, on the need to keep property taxes down and expressed support for the position taken by the Contra Costa County Taxpayers Association; W. Allen Longshore, M.D. , on the need to adequately fund emergency medical services and also expressed support for the para- medic program; he felt the electorate of Contra Costa County should be permitted to vote for a tax override; - 2 - Esther Gorman, on the imposition of a hardship on senior citizens and/or retired persons living on a fixed income if a tax override were approved; Wilhelmina Andrade on redevelopment agencies diverting revenues away from counties, and the need to limit that activity; Don Christen, Executive Vice President, Contra Costa Taxpayers Association, on anticipated revenues to be received because of projected increase in sale of real property as well as increased revenue from sale tax, and did not believe a tax override was necessary at this time; Eunice Hunt, on hardships for senior citizens and young people who coult not afford increase in their property taxes; and The Chairman having read a statement submitted by rabiola Gonzales advising of her support for a tax override; and All persons desiring to speak having been heard, and on motion of Supervisor HcPeak, seconded by Supervisor Fanden, IT IS BY THE BOARD ORDERED that the public hearing on the proposed county budget is CLOSED. PASSED by unanimous vote of the Board. Board members having then discussed the need to find other funding sources or mechanisms to finance services and the increased demands for county government to provide services with diminishing revenues; There being no further discussion, Chairman Schroder advised that the Board will deliberate adoption of the County Budget on Tuesday, June 28, 1983, at 2 p.m. 1 hereby certify that this is a true and correct copy of an action taken and entered on Vio minutes of the Board of Supervisors on the date shown. cc: County Administrator ATTESTED: Auditor-Controller J.R. OLSSON, COUNTY CLERK and ex oifdcio Clerk of the Board By ri���mac. /J- /%k ptl► �f 'O BOARD OF SUPERVISORS Rom: Internal Operations Committee C ft .ATE: June 21, 1983 Costa u6JECT: Appointment to the Airport Land Use 'Commission \ PECIFIC REOUEST(S) OR RECOWENOATICN{S) ♦ BACKGROUND AND JUST1r1GATlCN RECOMMENDATION: To reappoint to a new term expiring in May of 1987 Grace Ellis of Concord. - BACKGROUNDIJUSTIFICATION: On April 5, 1983, the Board referred to our Committee a request from Grace Ellis that she be considered for reappointment to the Airport Land Use Coymission upon the expiration of her present term of office on May 2, 1983. Supervisor McPeak has referred to our Committee two additional applications which came to her attention. Our Committee met with Ms. Ellis on May 2, 1983 and reviewed the present composition of the Airport Land Use Commission. The Commission has seven members; two appointed by the Board of Supervisors; two appointed by the Mayors' Conference; one each appointed by the Managers of Buchanan Field and the Antioch Airport, and one At-Large member appointed by the other members of the Commission. At our meeting on May 2, 1983, we agreed to readvertise -for the vacancy and review any resulting applications before making a final recommendation to the full Board. We received one additional application from Robert Stinson. We have reviewed all available applications and believe that Ms. Ellis remains the best qualified candidate for appointment to the Commission. ONTINUEO ON ATTAC64MCHT: YES SIGNATURE: vy RECOMMENDATION orCOUNTY ADMINISTRATOR X AECOUMCMOA OOAQO O""ITTft APPROVE OTNE" 01 IE(s(: N cy C� F4hdenC"powe C T 1 ON Or OpAND ON APPROVCO AS RCCOMMCNOEO OTNER OTC Or SUPCRVISORS !� I ItRE•Y CCRTIrY THAT 'rNlsi, IB A TRUE UN/►t1lMOtIS (AOSCNT � � AND CORRECT COPY Or AN ACTION TAKCN AVCS: - NOES: AND CM`CRCD ON TW &4INUyCS Or TRE BOARD A85CN7; ABSTAIN: CF SUPCRV1SORS CN T►t OATC SHMN. County Administrator JUS Planning Director ATTEST= wl Public Works Director J.R. OLsscN. COUMV CLCRK Airport Land Use Commission AM rJ/ O/'riclo CLC*K or Tit BOARD via Flanning Dept. ' /���G�C./ .Octin Apointee Grace Ellis •Y �"'" DO BOARD OF SUPERVISORS -Ram: Internal Operations Committee Caft Costa u►TE: June 21, 1983 ����, � ! 3JSJECT: Appointments to the Mental Health Advisory Board �/ PEC 1 r 1 C REQUEST(S) OR RECOMMENDAT 1ON(S( a 1kACK6RQuM AICD ,JUST 1 r 1CAT1dU RECOMMENDATION: Appoint to the Mental Health Advisory Board Fabiola Gonzales of Pinole to a new three-year term expiring May 31, 1986. Also appoint to the Mental Health Advisory - Board Thomas J. Dozier, M.D.*, of Antioch to a three-year term expiring May 31, 1985. BACKGROUND/JUSTIFICATION: Our Committee has received recommendations from the Chair, Mental Health Advisory Board, for appointments to terms which expired May 31, 1983 and for other existing vacancies on the Board. We are making recommendations for appointments to two of these vacancies at this time, and will review and make recommendations for other vacancies following our next meeting in July. The appointment of Fabiola Gonzales represents a reappointment of an existing member of the Mental Health Advisory Board who has completed her first three-year term and has been a hard working and dedicated member of the Board. The appointment of Dr. Dozier, who is in private practice in Antioch, represents the addition to the Board of a phvsician to fill an existing vacancy in a very critical position. State law requires the appointment of two physicians to the Advisory Board, one of whom must be a psychiatrist. The psychiatrist position is vacant at this time, although we hope to make an additional appointment in the near future. We believe that the appointment of Dr. Dozier, who has been active in East County affairs for a number of years, will represent a significant addition to the Mental Health Advisory Board. * Thomas J. Dozier, M.D. , 918 Almond Street Antioch, CA 94509 ONT/NUCD ON ATTACiNCNT: - VCS SIGMATURC; RCCOMMCNDATION OF COUNTY ADMINISTRATOR RCCOMMCNOATION OF C TTCC APPMOYC r OTNCR �- cylFnIGNATURE S owC710N or ao.On _ APMROVCO. AS MCCOMMCNOCO OTMCR DTE or SuPirity i SKY?S t lCRC&Y CCRTIrY THAT THIS 1S A TRUC UNANIM04J5 (ADSENT _ AND CCXMCCT COPY Or AN ACTION TAICCN AYCS: NOCS: AND CNTCRCD ON THE MIr•&JTCS Or THE WARD ABSENT:: ARSTA 1 W Or SUPCRV I SOPS ON TW OATC SNDIMN. County Administrator JWZ 1 � Health Services Director ATTESTCD Jane McCoy, Exec. Asst., MHAB J.". iDLSSON• C CLCRK Chair, MHAB AND Cx OrrICIO CLrAK Or Tw SOARD y1AAppointees uditor-Controller SY Dcpury i 'O BOARD OF SUPERVISORS -ROI: Internal Operations Committee U ilt Usta LATE: June 21, 1983 10^^ i1BJECT: Process to be Used to Fill the Vacancy on the County Planning Commission XIEC I r 1 C REQUEST(S) OR RECOIAMENDAT 1 ON(S) ! EACKrWWM AM JUST 1 r 1 CAT 1 ON RECOMMENDATION: Utilize the following process in filling the present At-Large vacancy on the County Planning Commission: 1. Each Board member will rank the applications received from the Clerk of the Board; 2. Each Board member will return his rankings to the Chief Assistant County Administrator who will combine the rankings of all Board members and produce a consolidated list of rankings; 3. The Internal Operations Committee will review the rankings of all Board members and will determine how many candidates to interview; 4. The Internal Operations Committee will review candidates and will bake a recommendation to the Board of that candidate which the Committee believes is the most outstanding and who has the most support from the most Board members. BACKGROUND/JUSTIFICATION: Mr. Albert Campaglia resigned from the Planning Commission on April 26, 1983. Mr. Compaglia occupied the At-Large seat with a term expiring June 30, 1984. Our Committee believes that the process we have used in the past for filling vacancies on the Planning Commission has worked well and recommend that it be used again. The Board members received a memorandum from Mr. Hammond dated May 20, 1983 recommending this process and a memo from the Clerk of the Board dated June 8, 1983 forwarding applications received from twelve (12) individuals. We would urge Board members to rank these applications and return their recommendations at their earliest opportunity. ONTINUCO ON ATTACMICNT; res SIGNATVAC: ACCOM"KNOATION Or COUNTY ADMINISTRATOR �� IIECOMMCNOAT N SOA COMM ITTtL APPROVE OTHER IGNATURC(s): Na y C. Fanden om Powers c T I ON or OOARO ON .__june 21 ►-_l qf2'� APPIIOVCO AS wcCOMMENOEO OTmCn STC or SUPCRVISoRS 1 ►CREDY CCRT1rY TWAT THIS IS A TRUC R UNANIMOUS (ABSENT IV ) AND CORRECT COPY Or AN ACTION TAKEN AVCS: _ _ N=S; AND CNTERCO ON T►C M 1 P&JTCS Or TIC OOARD ADSCNT: ADSTAIH: Or SUPCRVISORS ON THC DATE S/OMN. County Administrator ATTESTCD June 21, 1983 Planning Director J.R. OLSSON. COUNTY CLERK Board Members OOARD AAO Ex orr,clo CLERK Or TWE C. A. Hammond, Chief Asst. Admin. my .otruTY Jeanne O. Naa4io 192 BOARD OF SUPERVISORS c+: Internal Operations Committee CWra SATE' June 21, 1983 Cwa 6JECT an in the Composition of the Maternal, Child and CO • - Changes �P Adolescent Health Advisory Board :PECIFIC REQUEST(S) OR RECOWENDATION(S) A BACKSROUND AM JUsTiricATION RECOMMENDATION: 1. That the Maternal, Child, and Adolescent Health Advisory Board be expanded by eleven (11) members from the current total of seventeen (17) to a new total of twenty-eight (28); 2. That the additional eleven (11) seats be distributed as follows: five (5) to be additional At-Large seats to be filled with individuals concerned with and knowledgeable in the health of mothers and children; one (1) seat each be allocated to the following agencies or advisory groups, with each group to nominate a representative for appointment by the Board of Supervisors: The Contra Costa Physical Therapy Group The Developmental Disabilities Council The Contra Costa Children's Coalition The Juvenile Justice Commission The Family and Children's Services Advisory Committee The Contra Costa County Superintendent of Schools 3. That the following appointments be made to fill some of the newly -created seats: At-Large Seats: Term Expires Alice Barham October 7, 1984 843 Avalon Ave. Lafayette, CA 94549 Judy deCarbonel October 7, 1985 8 Spruce Lane Lafayette, CA 94549 ONTINUCO ON ATTAC04MCRT: X VCS V SIGNATURC: RCCo""CNOATI4N OF COUNTV AOwINIsTRATOR RCCOwwCNOATION OF so*"- COwwi cc A►►ROVE OTNCR IGNATtj"[ 1: Na C. Fanden s CTION Or OOAan ON AFPROVCD AS RCCOMw*NOCO OTNCR JTC Or SUPERVISORS I ►CRCDV CCRTItrV THAT THIS IS A TPUC UNANtMChlS fAUSCNT } AM CCRRCCT COPY OF AN ACTION TAKEN AY[s: ^�_ NOES: AND ENTCRCO ON THC wItAJTCS CW TFC •OARO AOSE NT; ABSTAIN: CJI' SUPCRV 1 SOBS ON THE DATE SO4CH N. County Administrator ATTCSTEo Ir�" /f A3 Health Services Director .,. OLSSiON. COUNTY CLCRK Dr. Katherine Armstrong ANo cx OFricso CLCRK OIr TW BoARo CHDP Director County Auditor / fJ� DEPUTY 193 Page 2 RECOMMENDATIONS: 3. (continued) At-Large Seats: Term Expires Beverly deGraff October 7, 1985 20 Nall Orinda, CA 94563 Belle Lipsett October 7, 1986 282 Los Altos Kensington, CA 94708 Maxine Sehring October 7, 1986 2825 Acacia Road Walnut Creek, CA 94595 Contra Costa Physical Therapy Group Judy Carmick October 7, 1986 3060 Miranda Ave. Alamo, CA 94507 BACKGROUND/JUSTIFICATION: Health and Safety Code Section 321.7 establishes a requirement that the County have a Maternal, Child and Adolescent Health Advisory Board. Dr. Katherine Armstrong, Chief of Children's and Adolescents' Services for the Health Services Department, has recommended that the Advisory Board be expanded and strengthened so that it becomes the principal advisory board to the Board of Supervisors within the Health Services Department dealing with children's services issues. The Advisory Board currently consists of 17 individuals. The Health Services Department is recommending that the Advisory Board be expanded to 28 members by adding a Physical Therapist, five additional At-Large seats and representatives from five other specified advisory boards and agencies. We concur with these recommendations. .134 BOARD Of SUPERVISORS Internal Operations Committee Vaft u►TE: June 21, 1983 aJBJECT: County Smoking Policy Qxrty :PECIFIC REQUEST(S) OR RECCMMEFDATION(S) & SACKGROUMAND JUSTIrICATION RECOMMENDATIONS: 1. That the Board agree with the recommendations of the Health Services Department contained in Mr. Bergman's June 17, 1983 memo to our Committee, including having a display prepared on the health hazards of smoking to be presented to the Board in the near future to be accompanied by a brief presentation by a representative from the American Cancer Society, American Heart Association, or American lung Association. The display will then remain in the lobby of the Administration Building for about two weeks and then will be moved to other County office locations in order to provide the maximum exposure to County employees. 2. Request the Environmental Health Division of the Health Services Department to sample the air in the 30 Muir Station Road, Martinez Social Service Department building to determine what, if any, contaminants the air contains, and share their findings with this Committee, the County Welfare Director, the Director of Personnel, and the County Administrator. This review should be completed and the results forwarded to our Committee by July 18, 1983, if at all possible. 3. Request the Public Works Director and Health Services Director to Jointly assess the problems with the air circulation, cooling and ventilation system at 30 Muir Station Road, Martinez and report to our Committee on July 18 regarding what is wrong with the system; what can be done to improve the system, and to determine in consultation with County Counsel who is responsible for the inadequate performance of the present system. This assessment should include a review of existing electrostatic filtration or other types of particle removal systems which might be installed in 30 Muir Station Road in an effort to improve the quality of the air in the building. 4. Request the County Welfare Director and Director of Personnel to undertake the necessary meet and confer process in an effort to determine whether it will be possible to prohibit all smoking within the 30 Muir Station Road building until the above reports are reviewed by our Committee and we are able to make final recommenda- tions to the Board. 5. leave this matter on referral to our Committee. ONTI"UCO ON ATTACNrCNT• X Yes �ltiNATtl4e ,_ wCGOM .CNOwTiON Or COVNTV AOMINISTUATO* OCC eNOaTt+.= AND CtIw TTBe +GtvATtiNc snex Fanden om! Powers CTtoN Or oo.Hn of � %� . / ! `�_ •....ovtto AS tseCt7MMtNOeO OTMew __ DTC CW Sup'c"V I So.rs 1 KWCWV CC*TirT THAT T"IS IS A TAUC uNw►+tt..Ch�S (AQScrrT —��'� AND cc" ccT COiV pF AN ACTION TAK[N Arcs: __' 040c S:_ AND CNTCRCO ON TK it l►AJTCS Or TFC S+OAND ADSL W : AUSTA t 04: Or SUPC*V I SMS ON TIC OATC B►OwN. County Administrator ATTCSTCO geL-� Al, 1fl3 Social Service Director .R. CILSOM . Ca*rTT CLewK Personnel Director N60 Cmc wrict=o CLCow Or TFC BOARD County Counsel Health Services Director Public Works Director my oCPurrr r� Page 2 BACKGROUND/JUSTIFICATION: On June 7, 1983, the issue of the County's smoking policy was re-referred to our Committee. We met on June 20, 1983 with staff from the Social Services Department, Health Services Department, County Counsel, Personnel Department, and County Administrator's Office. Mr. Bergman summarized his memo of June 17, 1983 regarding the Health Services Department's efforts, in conjunction with the Personnel Department, to hold an informational conference on the hazards of smoking. We concur with the process suggested by Mr. Bergman, which is reflected in our recommendation No. 1 above. Mr. Jornlin then summarized the problems which have plagued the 30 Muir Station Road building. We also heard from a number of employees from that building regarding the problems they have had because of the air circulation system. These problems are not limited to cigarette smoke and will not be fully cured until the air circulation system is corrected. However, in the meantime, cigarette smoking contributes to the problems. As a result, we have made recommendations No. 2 and No. 3 above in an effort to get some progress made in resolving these problems, which have been going on for a year now. Finally, while our Committee was tempted to recommend that the Board totally outlaw smoking at 30 Muir Station Road, such a change is a Meet and Confer issue which must be discussed first with the affected employee organizations. Hence, we have made recommendation No. 4. While some might advocate a complete ban on smoking in all County buildings, our Committee prefers at this time to stay with the existing County policy as set forth in Board Resolution 77/149 and Administrative Bulletin 23.1. We trust that all County Department Heads, employees and employee organizations will be able to work together cooperatively to implement this policy so as to protect the rights of all employees. We do, however, want to continue to discourage smoking and to help encourage all employees to quit smoking. 196 BOARD OF SUPERVISORS FROM: INTERNAL OPERATIONS wa,.uTTEE C 1t{} ra Cita BATE: June 20, 1983 Ca." "1 SUBJECT: OVERCROWDING AT THE MARTINEZ DETENTION FACILITY (MDF) _-CC1FIC RCCIUEST(S( OR RECOWENDAT1ON(S) • BACKGROUND AM JUSTIFICATION Recommendations: 1. That the Board of Supervisors reaffirm its policy statement adopted April 21, 1981 against the use of the old jail for a detention facility,as follows: - - •For reasons of capital and operational costs and because this County is committed to contemporary standards of incarceration, the facility constructed in 1901 and added on to in 1944, commonly referred to as the old County jail, will not again be utilized as a place for incarceration of either pre-trial or sentenced persons under the jurisdiction of County agencies." 2. That the Sheriff's Department develop specific cost estimates on the staffing required at the MDF to handle more extensive double celling, and an analysis of possible costs and capacity of the Children's Shelter Building and the Boys' Center Building as housing sites for low security risk pre-trial prisoners. 3. That the facility options and costs developed for 2 (above) along with those presented in the Sheriff's Department June 20, 1983 letter on Alternatives to Overcrowding the Main Detention Facility be reviewed as a new charge by the Correctional Facility Planning Task Force, augmented by a Supervisor ex officio member, for recommendation to the Board of Supervisors. 4. That the augmented Correctional Facilities Planning Task Force, as a body composed of criminal justice system department heads and citizen, city police, and Mayors' Conference representatives,examine on an emergency basis what measures each justice system agency, alone or in cooperation with others, can employ to alleviate overcrowding now. These measures should include those mentioned in CADSAC's Task Force on Over- crowding June 20, 1983 report to the Internal Operations Committee 01 through 7 below) and the Internal Operations Committee addition (#)8) . (1) Alternative methods to issuance of arrest warrants for misdemeanor failures to appear. (2) Direct delivery by law enforcement of drunk drivers to detox facility with field citation in lieu of booking at the MDF. :ONTINUCO ON ATTAC/NCNT: X VCS SIGNATURE: RECOMUCNOATION OF COUNTY ADMINISTRATOR _X RCCoM TIO so COM04ITTCC AnI•NOVC OTNCR S 1 'NATu�7[(5 1 .CTION Or DOANIO ON JUne 21. 1683 .� APPROVED As wccoMMCNoco oTNCN The Board also APPOINTED Supervisor T. Powers as an ex officio member to the Correctional Facilities Planning Task Force. VQTC Or SUPCRVISONS 1 ►CREBY CERTIFY THAT THIS IS A TRUE _ UNAN1164OUS (ARSE ) AND CORRECT COPY OF AN ACTION TAKEN AYCS*. Q/ —NJCS: AND CNTCREO ON TIC H1FAJTCS OF T►C JW.)ARD ABSENT: i ABSTAIN: Of SUPERVISORS ON THE DATE SHOWN. cc Supervisor T. Powers ATTESTED June 21. 1983 G. Roemer, CJA J.R. OLSSON. COUNTY CLCRK County Administrator AM CX OFF IC IC CLCNK Or TIC BOARD Sheriff-Coroner Auditor-Controller OY O. .DEPUTY Jeanne 0. Magl O 197 e ! ,OVERCROWDING AT THE MARTINEZ DETENTION 2 June 20, 1983 FACILITY (MDF) (3) Speedier processing of OR release, Time to OR release changed from 4.9 days in 1980, to 2.7 in 1981, to 7.5 days in 1982 according to most recent data available. (4) Expeditious clearing of holds and warrants. (5) Speeding up of judicial process. This may mean closer attention to the necessity of proposing and granting motions and continuances. (6) Expansion of the Work Alternative Program and County parole to free up more minimum security bed space. _ (7) State legislation needed. (8) Assignment of a number of Probation Officers to the Sheriff's Department to assist in expansion of County parole. 5. That the Task Force on Overcrowding's recommendation to develop a detention system population management plan be referred also to the augmented Correctional Facilities Planning Task Force for implementation. 6. That the cities throughout the County be encouraged to offer work sites for the Sheriff's Department Work Alternatives Program as a means for sentenced prisoners to perform needed community service work and to provide restitution to their communities. 7. That the budget of the Ciiminal Justice Agency be supplemented with additional funds to increase its correctional planning capacity; such funds to be used to assist the Sheriff's Department, within the context of total justice system impact, in evaluating interim facility options to handle overcrowding, as well as to perform duties needed for the preparation of the County's Proposition 2 application. Background and Justification James Davi, Chair of the Correction and Detention Services Advisory Commission (CADSAC) Task Force on Overcrowding presented the Committee with a report on overcrowding at the MDF. After extensive study, that group determined that an overcrowding problem does exist at the MDF. The Task Force concluded that the Sheriff's Department has virtually exhausted options at its own discretion to handle the overcrowding, including limited double celling, removal to Clayton of trusties who qualify for low security housing, increased use of citation release and initiation of the Work Alternatives Program. The Task Force recognized that the overcrowding problem is one the Sheriff's Department cannot solve alone. The operations of the entire criminal justice system are contributing to the problem, as well as citizens who demand more vigorous law enforcement and public protection. The County government and citizens must all work together to solve it. The Task Force recommended that facility and non-facility approaches be considered by the Board and made specific non-facility recommendations. The Internal Operations Committee commended the Sheriff's Department for its work in managing the overcrowding at the MDF. They agreed that all elements of the criminal justice system are contributing to the problem and ought to work together to bring about its solution. Supervisors Powers and Fanden felt that the existing committee working on Proposition 2 planning, representing the spectrum of criminal justice system agencies and citizens and augmented by a Supervisor acting in an ex officio capacity, is a proper body to work on w the non-facility measures recommended by the Task Force on Overcrowding. Supervisor Powers suggested that the Proposition 2 Task Force consider as well, the assignment of some existing Probation Department staff to the Sheriff's Department to assist in expansion of County parole. Sheriff Rainey presented his Department's facility options, including the use of A Dorm at Clayton for low security pre-trial prisoners, purchase/rental of portable modular housing, use Of a vacant furniture store in Martinez and other options. The cost of remodeling the old jail was not available from the Public Works Department. Supervisors Fanden and Powers asked about the additional staffing costs if the MDF were more extensively double celled. That option would not require remodeling, rental, or purchase of a facility. The Committee also directed the Sheriff to work up costs of using existing County structures such as the Children's Shelter Building and the Boys' Center. They felt that the augmented Proposition 2 Committee should review facility options and report back to the Board on a recommended course to pursue. Patrick Murphy, the Public Defender, and a member of the original Detention Facility Advisory Committee (DEFAC) felt that remodeling the old jail was economically, politically, philosophically inappropriate. In his opinion, it should never be reopened for detention purposes. Supervisors Fanden and Powers agreed. Supervisor Torlakson urged examining all possibilities, including the old jail, with cost information, before rejecting any option. _ ` 198 X °: BOARD OF SUPERVISORS .0c+: Internal Operations CommitteeLoom LATE: June 21, 1983 costa ;UBJECT: Recommended Modifications to the County Logo CO a7 pECIr1C REQUEST S) OR RECOMMENDATION(S) a BACKGROUND APD JUSTirICAT1ON RECOMMENDATION: The Board should consider allowing County departments the option of the following: 1. Use of the existing County logo, or County seal , as is permitted under existing Administrative regulations; 2. Development of an alternative logo along the lines suggested by Mr. T. J. Nelson; that this alternative logo be available as an alternative to the use of either the existing County logo or the County seal; such alternative logo to be developed in cooperation with Contra Costa Alliance for the Arts. BACKGROUND/JUSTIFICATION: On May 3, 1983, the Board referred to our Committee a letter from Theodore J. Nelson of Crockett, suggesting certain modifications to the County logo. Our Committee met with Mr. Nelson, the Public Information Officer, and representatives from the Alliance for the Arts and County Administrator's Office on June 20, 1983. Our Committee is in general agreement that the existing County logo does not properly reflect Contra Costa County and is not sufficiently clear in teras of what it represents. Our Committee generally believes that a return to the use of the County seal on all stationery and business cards is probably preferable. We are, however, concerned about the cost and indirect complications of abolishing the use of the present County logo. It is our understanding from County staff that the existing County seal is available as an alternative to any County department wishing to use it. We recognize the value of some of the modifications suggested by Mr. Nelson. We are not, however, prepared to specifically recommend either that the existing County logo be abolished or that it be substantially modified. We, therefore, leave this issue for the Board's consideration and suggest that one or the other of the above alternatives be adopted by the Board. ONT1NUEO ON ATTACHMCHT: _ VCS fIGNATUA V _ XRECOYYENDATION OR COUNTY ADMINISTRATOR RCCOYYCNOATtON OR BOARD COMMIT APPROVE OTHrR T« ICNATuR[►S1: C. Fanden Tom Powers C T ION or OOANCI ON .,_ June 21. 1983 AP.ROVCO AS RCCOMM<NDCD OTMtR `" The Board ACCEPTED the report and AGREED not to change the existing logo. DTC Or SUPCRVISOn S 1 CREMY CCRTIrY THAT THIS IS A TRUE _R UNANIMOUS (wB5[NT IV ) F AVCS: ACORRECT COPY Cr AN ACTION TAKEN __—._ NOES: ANPD D CWCRCD OS N T► M 1 ryTCS Or TK mOARD ABSENT; ABSTAIN: Or SUPERVISORS ON TW DATE s►OIrN, County Administrator Public Information Officer ATTESTED June 21 . 79A3 Theodore J. Nelson J•R• OLSSON. CCX*"/ CL.CRK AND CJC Orr IC 10 "C"" Or TPC BDARD BY .DCPJ" Jeanne O. Mag, o - � 199 RESOLUTION NO. 83/854 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA AFFIRMING THAT MONEYS IN SELF INSURANCE FUNDS ARE AVAILABLE ONLY FOR DESIGNATED PURPOSES AND ARE REASONABLY REQUIRED FOR SUCH PURPOSES WHEREAS, the County has established the following self insurance reserve funds for the purposes described below, • and, based upon an actuarial evaluation prepared by the County Administrator of the County (the "County Administrator") , upon consultation, as necessary, with an insurance actuary, the amounts which are contained in such funds, as set forth below, are reasonable to cover claims previously incurred or expected to be incurred and to pay the costs of claim administration, excess insurance, risk management and other non-claim expenses related to each fund which have been determined by the County Administrator to be reasonable: Fund 8165 ($166,500.00) Employee Dental Self Insurance Trust for payments required to be made pursuant to the County employees' dental plan; Fund 8166 ($426,000.00) Long Term Disability Insurance Trust to be used for payments required under the County Management Employees' Long Term Disability Plan; Fund 8169 06,017,000 ) Workers' Compensation County Reserve Trust to be used for payments required under. the County's Workers' Compensation Plan; Fund 8170 ($1,797,000 ) Automotive Self Insurance Trust to be used for the payment of liability claims arising from the ownership and use of County vehicles; 200 Fund 8171 ($4,4SnOnnn ) Public Liability Trust to be used for the payment of claims arising from the ownership or use of Count} property (other than automobiles) and the conduct of County programs and services; Fund 8172 ($1, 133,000 ) State Unemployment Insurance Trust to be used for liabilities incurred by the County under the unemployment insurance program; and Fund 8173 ($2,930, 000 ) Medical Self Insurance Trust to be used for the payment of liability claims arising from and in connection with the provision by the County of medical services. WHEREAS, the Board of Supervisors now wishes to affirm that moneys in the above listed funds are reasonably required and may only be used for the purposes so specified; NOW, THEREFORE, the Board of Supervisors of the County of Contra Costa hereby finds, determines, declares and resolves as follows: Section 1. All of the recitals herein set forth are true and correct and this Board so finds and determines. Section 2. The moneys set aside in the above listed funds, in the amounts specified, and other amounts reasonably required by the County Administrator to be deposited in said funds from time to time, shall be available only for the purposes set forth above and are reasonably required for such purposes. Section 3. The available cash balances in the above listed funds and attributable to the County General Fund, as -2- 201 determined by the County Auditor/Controller, may at the discretion of the County Treasurer, from time to time be loaned to the County General Fund to meet temporary cash flow needs of the County General Fund. Section 4. In the event cash loans are made to the County General Fund, as provided in the preceding paragraph, said County General Fund will pay interest to the above listed fund or funds from which the loans were made at a rate to be determined by the County Treasurer and to be equal to the rate that the County Treasurer could have earned on said funds if they had been otherwise invested. PASSED by the Board on June 21, 1983, by the following vote: AYES: Supervisors Powers, Fanden, bcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None ��M�Nr�►1MtNMlra�aaa�arwwaMrrl 40aaOW$own and ontuedon Ow"W"a1 Mr Md N SupMvAN rs on.. Ow dab ahosw. ATTESTED:_June 21, 1983 J.R. OL,- '_ `jT Y CLERK and ex ohiwo Co rk of the Bond Jeanne O. Yaglio cc: County Administrator Bond Counsel Auditor-Controller Treasurer-Tax Collector -3- 202 - CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C !T ACC1/1T C11119 1 IE►UTRF11 N MSAIItAT111 NIT: Eastern Fire Protection District 1I9A/12AT101 S11-OIJE{T ! 11JECT 1F EIPEISE 11 FIIEI ASSET ITERRECREA$> INCREASE 7013 2281 Maintenance of Buildings $2,800 7013 2474 Fire Fighting Supplies 1,200 7013 2310 Professional Services 20,000 7013 4953 Autos 6 Trucks $24,000 APPROVE 3. EXPLANATION OF REOUEST AUDIT NTR R To adjust within accounts for required OSHA B v Dote /� equipment, repairs and repairing storm damages to fire trail system. OUNTY ADMINISTRATOR By= T '' Dote /!T BOARD OF SUPERVISORS YES: A � NO: on /2 X33 J.R. OL ON CLERK 4. agft rein Dep. County Admi ; SI�M�TY• TITLE DATE By. iu�Jw aT N APO IN IYe Rov.4/63) WE INSTRUCTIONS ON REVERSE SIDE 2�3 . 3 BUARU OF SUPERVISORS FROM: M. G. Wingett, County Administrator costa VAT: June 20, 1983 QXM SUS.IECT: Reject Low Bid for Weed Abatement Work for the Byron Fire Protection District and Award to Next Low Bidder SPEC 1 F 1 C REOUEST(S( OR RECC944E10AT 1 CN(S( ! RACIQiAQ00 Mil JUST 1 F 1 CAT 1 ON The Board of Supervisors upon recommendation of the Chief, Byron Fire Protection District; having awarded the contract for weed abatement work (rototilling and/or rubbish removal) within the district to Raymond C. Gilmore, the lowest responsible bidder, subject to certain contract requirements; and The Board having been advised by the Fire Chief that the low bidder has not complied with the requirements for entering into a contract with the District and having recommended that the work be awarded to the next low bidder as follows: Bidder Total Amount Bond Amounts Bruce Baldwin $1,780 Labor and Materials: $1,780 5220 Riverlake Road Faithful Performance: $1,780 Byron, CA 94514 IT IS ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Byron Fire Protection District shall prepare the contract therefor; IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance, and the County Administrator has reviewed and approved them as to' form, the Chairman of the Board is AUTHORIZED to sign the contract for this Board; IT IS FURTHER ORDERED that, upon signature of the contract by the Board Chairman, the check submitted for security shall be returned to the success- ful bidder and the bid security check furnished by the unsuccessful low bidder (Raymond C. Gilmore) shall be forfeited and deposited to the credit of the District. CONTINUED ON ATTACNMENT: _ Vitt Sew"TYRE: I &k SQO dh AMA- RECOMMENDATION OF COUNTY ADMINISTRATOR RECO111NIEIpAT1O04 Or MARO COMp1 11 APPROVE OTHER 1 TIAL . ,4LrL ACTION OF BOARD ON APPROVED AS RECOMMENDED OTNER VOTE.CIF SNPERVISMS i IiREov CERT1ry THAT THIS 1s A 7RNE -4 IOlAN111011S (ASSENT AND CORRECT CCVV OF AN ACTION TAMN AYES: NOES: AND VffW D ON M "I NUT" O< M MAFM ASSENT• ASSTA I N• OF SLV4MV 1 sols ON TM MTM •DAN. «: County Administrator ATTESTS» 94 9 Byron Fire Protection District EiRK WN. CLOW Auditor-Controller O►FICIOCUM Or TM g"M County Counsel Wr C�:u� THE SOARS OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 by the jo nq vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Extension of Time for Adoption of the Budgets for County Special Districts for the 1983-1984 Fiscal Year The Board having received a June 17, 1983, memorandum from M. G. Wingett, County Administrator, referring to the schedule approved by the Board on February 8, 1983, relative to the sequence of actions required for the adoption of the final budgets for county special districts, including county fire protection districts; and Mr. Wingett having noted that the State Board of Equilization has extended the date to July 31, 1983, thereby affording the County's Assessor additional time to complete the 1983-1984 assessment roll ; and Mr. Wingett having transmitted a revised schedule for actions required in the budget process for the county special districts, and having recommended that the Board extend the time for adoption of county special district budgets, including fire protection districts , from July 26, 1983, to August 30, 1983; Board members being in agreement, IT IS ORDERED that the recommendation of the County Administrator is APPROVED. IT IS FURTHER ORDERED that the revised calendar for adoption of the special districts ' budgets and distribution of the Special District Augmentation Fund is APPROVED. 1 hN't5�csslMy lhst this is a tnresndoansto�ef an UK!C n-J c:-,tMiwAn"� W t~ cis dab Doom By • Orig. Dept.- CC: County Administrator ass THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, 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 21, 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 July 12, 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 21, 1983. I Mnbyewofyamaftbst-waadce_. eto�d an ft*M taken s d @MeW on rho r. :.as of w So"of 8upew.. on we d&M&*,OW. ATTESTED: J.R.OLIWOLM,COUNTY CLERK WA ON OfBdo Cluk of OW Yoard •oaw�r cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 2010 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on lune 21 lam , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument. ACCEPTED: IT IS BY THE BOARD ORDERED that the following instrument is hereby INSTRUMENT REFERENCE GRANTOR AREA Common Use Agreement MS 47-81 East Contra Costa Knightsen Irrigation District 1bsn"ONW10"W arow"aadowwdoaffel an sI'm n t ae Mid MMwed oa on wtaars of so fberd M Savors an ow daft d*VM ATTESTED: JUN 211983 JA.OLSSON.COUI y Cl.flefllK MM=al§do CMMc d the Born Dim M. Herman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 207 THE BOARD OF SOUPERNISIORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on dune ?I- loon . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Subdivision Improvement Agreement along Delta Road for Subdivision MS 47-81, Knightsen Area. Assessor's Parcel No. 20-200-008 The Public Works Director has recommended that the Board approve a Subdivision Improvement Agreement with Jack Wessman, to satsify Conditions of Approval Nos. 6 and 8 for Subdivision MS 47-81. This agreement would permit the deferment of the requirement for existing residences to be brought up to conformance with the current (1979) Housing Code and the deferment of construction of an agricultural fence. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED, and the Chairman of the Board is AUTHORIZED to sign the agreement. �hMoby oKMty M�1 i r•rwasdesiwMoa/!of oe meow bkM i M*MW eu fM iia of M wars 019uponWwn on fw di otO. A : JUN 211983 J.R.OUMOk.Coup" Y CUMK am me ofRoio Cleric of Me Doend b .DOW Flenman Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Jack Wessman 1770 Willow Pass Road Concord, CA 94520 208 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None Addendum No. 2 to the Plans and pecifications for Sanitary District SUBJECT: No. 5 (Port Costa) Wastewater Treatment Facilities. Project No. C46-1242. 7380-4606-6X5230 The Public Works Director, having recommended that the Board approve and concur in the prior issuance of Addendum No. 2 to the plans and specifications for Sanitation District No. 5 Wastewater Treatment Facilities, which provides the following: 1. The June 3, 1983, Federal wage determination will be included in the specifications. 2. Two additional Minority Business Enterprise/Women's Business Enterprise forms will be included in the specifications. 3. The concrete shrinkage requirement will be changed from .036 percent to .045 percent and pozzolane will be identified as a replacement sack in the specifications. 4. The stainless steel manhole ring requirement will be deleted from the specifications. 5. The requirement of the one-third horsepower sump pulp to be "intrin- sically safe" will be deleted from the specifications. 6. The concrete bench, as shown on the plans, will be clearly identified as included in the contract. 7. The spacers for the panels of the chlorine contact chamber will be increased from one-quarter inch to three-eights inch in the plans. IT IS BY THE BOARD ORDERED that the reconvaendation of the Public Works Director be APPROVED. 1040861 dowry moo*Is afts"C-1906WOF C aclim WAn and MUMM on 09 M MMt;r ft A:ard or 3rpwWw a on Me MIS OMW A-#TFSTED: / J.R. o�.:so+v, covAm ccEa k wW as oftro Cbrlr of MN DO d By • fir Addendum.sd5.17.0 Orig. Dept.: Public Works - EC cc: County Administrator State Water Resources Control Board (via EC) Public Works Director Environmental Control _ 2 09 Accounting THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None SUBJECT: Approving Consulting Services Agreement for Hall Drive Slide Repair Project, Project No, 0671-6R6712-83. The Public Works Director has recommended that a soils investigation be made prior to the slide repair on Hall Drive. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Alan Kropp b Associates, Consulting Engineers of Berkeley, providing for the necessary soils investigation at a cost not to exceed $4,100.00 without prior approval of the Public Works Director. Iowa"GeV*MM sn adion tdtan and w*wod an On A09Ma Of Me board d Supmispm on Me dab sra�rn. ATTESTED: J.R. ..:::j. COUNTY CLERK and ex cffiClo Chrk o/Me fiord ej► •Dy Orig. Dept. : Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Alan Kropp b Associates 2054 University Avenue Berkeley, CA 94704 210 F1 le: 2604001(Q/11.4. THE lOmm CW Nam CONTIIA CMA �OIMM CALIFOlINIA Adaplad this Chdw on .lama 91 _ 1QR1 by VW lnNo hi VOW AYES: Supervisors Powers, Fanden, McPeak, Torlakaon, Schroder NOES: None ABSENT: None SUBJECT: In the Matter of Award of Contract for Orinda Community Center - Entry, County Service Area R-6, Orinda Area. Project No. 7753-4796; 0928-WH796B Bidder Total Amount Bond Amounts Eldorado Adobe Construction Co. 525,735 which Labor i Mats. $25,733.00 820 E1 Pintado Raod includes Base Bid Faith Perf. $25,735.00 Danville, CA 94526 and Add. Alternate No. 1 $5,235 Devil Mountain Construction Inc. Martinez, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found then to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash uhmitted for bid security shall be returned. ij►ai�►wriiMi�:ai"rwdalnaaooppor �t+a k"ft"n aid eftwed an at mewNs of nu Bions of sv a,to&we sft A-- I dTTESM- •21,198 3 _. ,LR "ON, COUNTY CLERK NW ON 0ftic C1W*a1 Ow Dowd ON. DOW Public Works Dept. - Architectural Div. cc: Public Works Department by ,may► Architectural Division P. W. Accounting Auditor-Controller Contractor (Via A.D.) Service Area Coordinator (Via A.D.) - 2 1 i bo.entryaward.t6 Fi le: MS-7101/9.4. TME BOARD OF VISORS CONTIRA COSTA COMM CALIFORNIA Adp #ft Ordw On June 21, 1983 by Vo towowrq Mob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None Agger: None SUBJECT: In the Matter of Award of Contract for Modifications to Lafayette Library, 952 Moraga Road, Lafayette Area. Project No. 0113-4067; 0928-WHD67B Bidder Total Amount Bond Amounts Christensen/Radell Corporation $64,051 which Labor Q Mats. 132,025.50 1290 Monument Blvd. includes Base Bid Faith Perf. U4,061.00 Concord, CA 94520 and Add. Alternate No. 1 $5,103 Altmann Construction Inc. John D. Wilson Construction Company Danville, CA Lafayette, CA Samson Construction Company San Leandro, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor•has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance.with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. thwe"ON yaM 0*18@&Wawaon�tcnwro► ai a0ft2 ft*w=d*ftr on be nWnt+las d Mr lord of Sup vkcrs on tno Me ohm-7L ATTESTED: 069• aPL: Public Works Dept. - Architectural Div. J.R. OLSSC;:, COlj(iiT-r CLERK r cc: aril ex oftlo Clerk of the Dowd Public Works Department Architectural Division P. W. Accounting sp , Doput� Auditor-Controller Contractor (Via A.D.) bo.laflibaward.t6 - 21Z THE BOARD OF SUPERVISORS OF CONTRA COSTA C:OVNTY, CALIFORNIA' Adopted this Order on June 21, 1983 by dw 1b11 wft vole. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Greyhound Lines, Inc. , Petition to Discontinue Certain Bus Routes Greyhound Lines, Inc., having submitted a petition to the Interstate Commerce Commission, Washington, D.C., for permis— sion to discontinue or reduce bus service in the State, and the Board being advised that Contra Costa County would be adversely affected; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Public Works Director is HEREBY AUTHORIZED to take such action as is necessary to file a protest with the Interstate Commerce Commission and seek to have the matter referred back to the California Public Utilities Commission. 1 Mnby osrtiry that this d atrueandeemeteopyd an action taken and entered on the rain"of His Board ofsuperviso. on the date shown. ATTESTED: �•�- J.R.CCOU%ITY CLERK and ex ofil6o Clerk of ft Board BY--- .0"My Orig. Dept.: Clerk of the Board CC: Metropolitan Transportation Commission (c/o PWD) Public Works Director County Administrator 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on June 21, 1983 by the fallowft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson NOES: None ABSENT: None ABSTAIN: Supervisor Schroder i SUBJECT: Approval of Medi-Cal Inpatient ) Hospital Contract, Designation ) of Liaison ) The Board, on June 21, 1983 in closed session, has approved a Hospital Inpatient Services contract with the State of California for care of Medi-Cal beneficiaries and authorized Gordon Soares of the County Health Services Department to sign said contract on behalf of the County. This action was taken in closed session (and the County's copy of the contract has been sealed) because the State requires that the contract terms be kept confidential. One clause of the contract requires that the contract and its terms remain confidential pursuant to Government Code Section 6254 (4) . Additionally, the Board hereby designates Gordon Soares of the County Health Services Department as the County's liaison to the State Department of Health Services as to this contract. Until such time as the County gives the State written notice of successor appointment, Mr. Soares shall make all determinations and take all actions necessary to administer this Contract, subject to the limitations of California law. However, his authority shall not extend to the amendment or modification of any material term of the contract, such actions being reserved to the Board of Supervisors. No person other than Gordon Soares shall have the power to bind the County relative to the rights and duties of the County and the State under said Contract, nor shall any other person be considered to have the delegated authority of the County. 1Aw46W*@ e1Y*W"1B06Mas/on soNwMlsf a s to ws on elf, a� Maw"wee Ond ex eMge C W*Of 111110 @M+ b soon* Orig. Dept: Clerk of the Board . cc: Director of Health Services County Administrator County Counsel County Auditor-Controller 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNITY, CALIFORNIA Adopted this Order on June 21. 1983 by Mie following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment to the Merit Board Supervisor Sunne Wright McPeak having noted that the term of office of Ada Cole on the Merit Board expired on June 30, 1983 and having recommended that she be reappointed for a four year term ending June 30, 1987; IT IS BY THE BOARD SO ORDERED. on -mug swd aMmMd as w wMwMs a Mr Oond of Supwvbw an Me daft atom ArrE=D. 40 21 NH-4 Ait OLSSON, COW"CLEM .and ex olUalo CNrk of the Ooard Orifi. Dept.: Supervisor McPeak CC: Merit Board Auditor-Controller County Administrator Appointee- Ada Cole x . - ' 215 is THE BOARD OF SUPERVISORS OF CONTRA COSTA COtNrTY, CALIFORNIA Adopted this Order on June 21. 1983 , by Vw foNowing prole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment to Contra Costa County Planning Commission Supervisor Sunne Wright McPeak having noted that the term of office of Ivuize Aiello on the Contra Costa County Planning Commission expired on June 30, 1983 and having recommended that she be reappointed for a four year term ending June 30, 1987; IT IS BY THE BOARD SO ORDERED. AMS�tNy fM�t M`�1 etie1111a0rrr�etaeppal an edion ake.r a"d o-sw a on M.MOMan a tti. /load or Supwvkm an Ma dM shown. ATTESTED. =I 1 1M J.A. OLSSON. COUNTY CLERK -end es off"Clerk ct the Board b ` � oMpwi► Orifi. Dept.. Svpexvisor rlcPeak cc: Director of Planning Auditor-Controller County Administrator Appointee- Louise Aiello 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 21 , 1983 by tM Iollowinp voW. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment of Emil Accornero to Contra Costa County — Planning Commission. NAME ACTION TERM Emil Accornero Reappointment as Full term expiring 1930 Ralston Ave., District #1 Representative June 30, 1987 Richmond, CA 94805 on Planning Commission As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the above appointment is APPROVED. IA&WarMYMarN�tye/nMasdeoir�toappa/ an.c , - Well and aMw"an me Anblu"or me ft"of&WWWhm an w.aW& *4wa ATTESTED. JR. OLSSOW, COUNTY CLERK •ares er Off"Clerk of do DOW BY Orig. Dept.: Clerk of the Board cc: Director of Planning Auditor-Controller County Administrator Appointee-Emil Accornero 217 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Natter of Congratulating ) Alice Johnson ) Resolution No. 83/852 Lafayette Citizen of the Year, 1983 ) WHEREAS Alice Johnson has been selected Lafayette's thirty-fourth Citizen of the Year; and WHEREAS Alice Johnson, her husband Richard, and their three accomplished children have resided in Lafayette since 1961; and WHEREAS Alice Johnson toiled diligently and persuasively during Lafayette's successful incorporation campaign; and WHEREAS Alice Johnson compassionately and skillfully advocated for the Chateau Lafayette, a sixty-seven unit senior citizen housing complex which is a source of pride and credit to the City of Lafayette; and WHEREAS Alice Johnson spearheaded a group from Lafayette whose goal was to convince the City Council to appropriate matching monies for what has become the Lafayette-Moraga Trail; and WHEREAS Alice Johnson has filled leadership roles in such organizations as the League of Women voters, AAUW, the Lafayette Improvement Association, Lafayette Forward, the Lafayette-Longeac Society, Friends of the Lafayette Library, the Lafayette PTA, the National Women's Political Caucus, Nadja and the Children's Art Association; and WHEREAS Alice Johnson, a former mathematics teacher, won election to the Contra Costa County School Board after years of volunteer PTA work and now serves as the school board's president; and WHEREAS Alice Johnson .is possessed of enormous intellectual curiosity out of which result projects with the betterment of her community as a goal; and WHEREAS Alice Johnson, citoyenne engag4e, has used the broad brush of her many talents •to.paint the landscape of Contra Costa County's civic life into a more humane and caring landscape for its residents and the County's future, its children,- NOW hildren,NOW THEREFORE -BE IT RESOLVED that the Board of Supervisors of the County of Contra Costa, California, hereby CONGRATULATES Alice Johnson upon her selection as Lafayette Citizen of the Year and COMMENDS her productive community involvement. BE IT FURTHER RESOLVED that the Board EXTENDS to Alice Johnson its best wishes for much ongoing success and enjoyment as a community leader and EXPRESSES its appreciation for her many good works for the improvement of her County's governmental, environmental and educational life. PASSED AND ADOPTED on June 21, 1983 by. unanimous vote of the Board members present. I hereby certify that the forgoing is a true and correct copy of a resolution entered on the minutes of the Board of Super- visors on the date aforesaid. Witness my hand and the seal of the Board of Supervisors affixed this 21st day of June, 1983. 218 J. R. OLSSON, Clerk By " , Deputy Clerk THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on June 21, 1983 by#w vote: AYES: Supervisors Powers, Fanden, McPeak, Toriakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Resignation from the Family and Children's Services Advisory Committee On recommendation of Supervisor R. I . Schroder, IT IS BY THE BOARD ORDERED that the resignation of Edith Wiley (Supervisorial District III representative) from the Family and Children's Services Advisory Committee is ACCEPTED. 1 ha vey ontNy t/at thls is a t►wandcornetooppo/ an action taken and snore:or,the minutes of tba Dowd of Superviso-4an the data shown. ATTESTED: JN 2 2 I J.R. 0:-n-: F.' - - =1'1 CLERK and ex Gi3.�io Ow:-K or the Board ey Orig. Dept:. cc' Welfare Director FACSAC - Auditor-Controller County Administrator 219 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,-STATE OF CALIFORNIA In the Matter of Recognizing the ) Service of Albert R. Compaglia, ) a Member of the. Contra Costa ) RESOLUTION NO. 83/853 County Planning Commission for ) Over Twelve Years ) WHEREAS, Albert R. Compaglia has completed twelve and a half years of service on the Contra Costa County Planning Commission and has served two times as its Chairman; and WHEREAS, Mr. Compaglia served for eleven years on the Planning Com- mission for the City of Martinez; and WHEREAS, he served for six years on the Contra Costa County Housing Authority; and WHEREAS, he has served for over fifteen years on the St. Mary's College- County Scholarship Committee and is presently its Chairman; and WHEREAS, he served as President of the Martinez Boys Club, served as Director of the Contra Costa Council of the Navy League, served on the Board of Directors of the Concord Chamber of Commerce, served as Chairman of the Central Contra Costa Chapter of the American Red Cross, served as Chairman of the Kaiser Foundation Health Plan Council, served as a member of the Citizens Committee for the Central Contra Costa Sanitary District; and WHEREAS, he served as a Captain in the U. S. Air Force experiencing action in Southeast Asia during World War II and completed twenty-three years of active and reservist military service; and WHEREAS, he received the first Civilian Meritorious Services Award while employed at the Naval Weapons Station in Concord; and WHEREAS, he was born in Contra Costa County and is a lifelong resi- dent of Martinez; and WHEREAS, he has demonstrated a great personal dedication to local public service for over thirty years; and WHEREAS, he has been fair and effective in the decisions that have guided County-development for over twelve years; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa that it hereby honors and commends Albert R. Compaglia for his exemplary and outstanding service to the citizens of the County of Contra Costa. PASSED by the unanimous vote of the Board members present this 21st day of June 1983. I HEREBY CERTIFY that the foregoing is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 21st day of June 1983. J. R. OLSSON, CLERK cc: County Administrator By . RESOLUTION NO. 83/853 220 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA -AdopW this ort on June 21 , 1983 by Vo IoNn Ohio vow: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None AgSENT: Supervisors Powers, McPeak . SUBJECT: Appointment to Contra Costa county Alcoholism Advisory Board/District 11 Appointment on the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Dr. James B. Robertson Appointment to Alcoholism Term ending 849 Mountain View Drive Advisory Board/District 11 6/30/84 Lafayette, CA. , 94549 ihwWcsrftthat thkiss*w&4)dcoffsctc*PYOf an edW taken and WMpred on 00 minutes of the Board of Supwv*n an the date shown. ATTESTED: JUN z 1 b83 - - - J.R. OLSSON, COUNTY CLERK .and ex ON"ClWk of the Board 13y Orig. DW.: Clerk of the Board cc: Health Services Director Alcoholism Advisory Board Auditor-Controller County Administrator 223 TME BOARD OF supERVISORs CONTRA COSTA COUNTY. CALIFORNIA Adopbd this Otdsr on June 21, 1983 by Ow/ONOwhig MOM: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers, McPeak SUBJECT: Reappointment To The Emergency Medical Care Committee/District II Representative On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the following action is APPROVED: NAME ACTION TERM Elizabeth Brown Drury Reappointed to the Term ending June 30, Emergency Medical 1985 Care Committee 1 hereft cerft that"a a bireand correct copy of an action tadtedi and en~on the minutes of the Board of Supervisors on the defe shown. ATTESTED: JUN Z 103 - J.R. OLSSON. COUNTY CLEAK .and ex of"Clerk of the Board By il�1, Depufy Orap• aPL: Clerk of the Board CC: Health Svs Director Emergency Med. Care Cte. Auditor-Controller County Administrator 222 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 21 , 1983 Adopted this Order on . by dw foMowiflp voM: AYES: Supervisors Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisors Powers, McPeak ABSTAIN: None SUBJECT: Appointments to the Brentwood Recreation and Park District - On the recommendation of Supervisor Tom Torlakson and the Brentwood City Council, IT IS BY THE BOARD ORDERED that the following persons are reappointed to the the Brentwood Recreation and Park District for terms to expire June 18, 1987; - Gayle Servn Avenue Lincoln therebycertitythatthisisakuerrdcorrectcopyot an action takc-i and entered o.-. the minutes of the Brentwood, ntwood, CA 94 513 Board of Suoervisors on the date z?own. Jo Berg ATTESTED: JUN 211983 Broderick Drive Bre J.R. OLSSON, COUNTY CL. RK Brentwood, CA 94 513 .and ex officio Clerk of the Eeerd John Torres, Jr. 16 Pippo Place Brentwood, CA 94513 BY Orig, pt.: Clerk of the Board CC: Vublic Works Director City of Brentwood Auditor-Controller County Administrator Appointees 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALW<WM1A' Adopted this Order on June 21, 1983 ; by the lollawk vote. AYES: Supervisors Powers, Fanden, Torlakson, Schroder NOES: None ABSENT: Supervisor McPeak ABSTAIN: None SUBJECT: Petition for Implementation of the Kellogg Creek Flood Control Project Supervisor Torlakson having this day advised the Board that he had recently co-sponsored a meeting with the East Diablo Planning Advisory Committee and the Contra Costa Resource Conser- vation District to gather information from residents in the Byron-Brentwood-Knightsen area with respect to drainage and flood- ing problems in the Marsh-Kellogg Watershed, and had been given a copy of a petition to the Resource Conservation District urging implementation of the Kellogg Creek Flood Control project at the earliest possible date; and Supervisor Torlakson having recommended that the Board acknowledge receipt of the petition, refer same to the Contra Costa County Flood Control and Water Conservation District and to the Traffic Division of the Public Works Department, and urge staff to continue efforts to implement the aforesaid project; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: :e?� 3 J.R.OL SON, COUNTY CLERK and ex 'officio Clerk of the Board By ` ' .aPuh Orig. Dept.: Clerk of the Board cc: Flood Control District Public Works (Traffic Div. ) County Administrator 224 - c TRE BOARD OP SUPERVISORS alp C0VM 00STA C0=T=r CALIFORfIA DATE; June 21, 1983 MATTER 0F RECORD SU=CT: Appeal of Paul J. Speroni from approval of Development Plan No. 3011-82, San Ramon Area (Dame' Construction Company) . , The Board on June 3, 1983 fixed this date and time to hear and or reconsider its June 7, 1983 approval of Development Plan No. 3011-82, should any such action be mandated by the Superior Court (Speroni vs. Contra Costa County et. al. , Action No 248012) . The Board this day received a communication from Mark L. Armstrong, Attorney for Dame' Construction Company, advising that the Superior Court had denied Mr. Speronis' petition for a Writ of Mandate; Inasmuch as the aforesaid hearing would only have been necessary had the petition been granted in whole or in part; the above matter was removed from the agenda. I herb;.-certify that this is a tr_ieand corre^t^^ry4l an aciififl WWI and entered on the mirul0: :na Board of Suowar on the date sho vr.. ATTESTED: ? J.A. OLSSON, COUNTY CLERK -and ex oN"CNrtt of the Board y . Deputy AJ/kc 22s �l G At 1:30 P.M. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, County Administration Building, Martinez, to discuss labor negotiations and litigation matters. At 2 p.m. the Board reconvened in its Chambers and proceeded with the hearings scheduled for that time. 226 C-3 "M BOMW or SOPERVISOBS OP COMA Dom cour !, ALLEM-IA Adopted this Order on June 21, 1983 , by the following votes ATESs Supervisors Powers, Fanden, McPeak, Torlakson and Schroder FORS: None ASSENT: Mone ABSTAIN: None RESOLUTION 90. 83/857 SUBJECT: Proposed Amendment of the County General Plan in the vicinity of Bollinger Canyon Road - Crow Canyon Road, San Rasion 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. 12-1983(SR) adopted by the San Ramon Valley Area Planning Commision recommending an amendment to the Land Use Element of the County General Plan for the vicinity of Bollinger Canyon Road- Crow Canyon Road in the San Ramon area. On June 21, 1983 the Board held a hearing on said amend- sent proposed by the San Ramon Valley Area Planning Commission Resolution No. 12-1983(SR) . Notice of said hearing was duly given in the manner required by law. The Board at the hearing called for testimony of all persons interested in the matter. Mr. Larry Loving, Architect for the proponent, appeared in favor of the amend- sent and Michael J. Warholic, 18333 Bollinger Canyon Road, San Ramon, appeared in opposition thereto, and the public hearing was closed. The Board hereby FINDS that the proposed amendment will not have a significant impact on the environment and that a Negative Declaration has been prepared and processed in compliance with the California Environmental Quality Act and the County's BIR Guidelines. The Board members, having fully considered the amendment, DETERMINES that the recommendations as submitted by the San Ramon Valley Area Planning Commission are appropriate. Finally, this Board DIRECTS the County Planning Department to incorporate this proposed amendment into a combined amendment to the General Plan which this Board will consider for adoption during the 1983 calendar year as one of the three permitted amendments to the Land Use Element of the County General Plan. 1Mur'1 wM1 sMRllsl�stsraMloowrots�or M gallon/sMsa aM N au M M 8w Nrs M lmp ko om Un ear dwom Ar=TED: - JiL - ,^WW"CLERK and an of8tlo Lark of 8W Board cc: Planning Department ~ �DO County Counsel 227 PESOLUTION 110. 83/857 TBE BOA31D OF 80lEBVI8028 OF COwTBA COSTA CWWTT, CALIPOSlIA Adopted this Order on June 21, 1983 , by the following votes ATES: Supervisors Fanden, McPeak, Torlakson and Schroder WOES: Supervisor Powers ABSEIIT: done ABSTAIN: None SUBJECT: Appeals of Delta Coves and S.O.S. , Citizens for 'Senstble Planning, from County Planning Commission requirement of focused EIR for Development Plan No. 3024-82 and ten- tative map of Subdivision 6013, Bethel Island area. This being the time for hearing on the appeals of Delta Coves, applicant, and S.O.S. , Citizens for Sensible Planning, from the County Planning Commission requirement of a focused Environmental Impact Report (EIR) for Development Plan No. 3024-82 and the ten- tative map of Sudivision 6013 to create a water-oriented residential development of 495 single family residential units, 65 townhouses, 140 berths and several commercial areas and common open space on approximately 308 acres located on Bethel-Island and served by Bethel Island Road, bounded by Gateway Road on the north and Stone Road on the south; and Harvey Bragdon, Assistant Planning Director, having advised that on April 12, 1983 the County Planning Commission recom- mended a focused EIR consisting of (1) a report on Stone Road corridor safety and (2) a fiscal analysis of the project and its Impact on community services; that the applicant has appealed the Planning Commission recommendation, requesting that the existing EIR material be considered adequate to comply with CEQA requirements; and that S.O.S. , Citizens for Sensible Planning, have requested a full new EIR covering all the environmental impacts of the project because of changes in the project and surrounding circumstances, as well as new information available since the first EIR was prepared; and The Chairman having declared the hearing open, and Mr. L. E. Weisenburg, Jr., proponent and general partner of Delta Coves (applicant) and Nilson Wendt, attorney for Delta Coves, having appeared and urged that the Board not uphold the Planning Commission's recommendation for a focused BIR, but rather that it certify the original EIR as complete relative to the project under consideration at this time; and The following persons having appeared in favor of requiring a full new EIR: Jesper J. Sipes, P. O. Box 85, Bethel Island Dick Rampfen, Rt. 2, Box 280 B, Oakley Jerry Donahue, P. O. Box 115, Bethel Island Russ Harris, P. O. Box 458, Bethel Island; and Barbara Burns, P. O. Box 761, Bethel Island for the Bethel Island Area Association Tiny Bettencourt, 15 Long Creek Circle, Clayton for the East Diablo Planning Advisory Corittee Mr. Howard Holmes, Box 346, Bethel-Island, appearing on behalf of the Bethel Island Municipal-Improvement District, having urged support of the Planning Commission's requirement for a focused EIR; and Constance Brady, 2690 Taylor Road, Bethel- Island, archi- tect, having commented that no alternatives have been considered. John M. Cristich, P. O. Box 793, Bethel- Island, having appeared in opposition to the proposed development of Delta Coves; _ 228 and Mr. Weisenburg in rebuttal, having com.tnted that Delta Coves has responded to all of the 29 conditions originally imposed on the project and having urged the Board to allow it to move forward= and The Chair having declared the hearing closed and Board members having discussed the matter= and Supervisor Torlakson having recommended denying both the appeal of Delta Coves and of S.O.S., Citizens for Sensible Planning, and upholding the Planning Commissions requirement for a focused EIR, and in addition, that the focused EIR include soils studies (including dewatering and rewatering, possible impact of weight of the lagoon and effect on sewers) and a review of the flushing flaws In the proposed lagoon (particularly with respect to adequacy of circulation) = and Supervisor Powers having commented that he was opposed to said recommendation, commenting that he did not wish to see the pro- ject delayed by adding conditions to the EIR, but instead urged that the project proceed and be completed and that the only requirement added to the EIR be an update of information that already exists= As recommended by Supervisor Torlakson, IT IS BY TIM BOARD ORDERED that both the appeal of Delta Coves, applicant, and of S.O.S., Citizens for Sensible Planning, are DENIED and the County Planning Commission requirement for a focused EIR consisting of (1) a report on Stone Road corridor safety and (2) a fiscal analysis of the pro- ject and its impact on community services is UPMMD. IT IS FURTHER ORDERED that the aforesaid focused EIR is to include soils studies and a review of the flushing flaws in the pro- posed lagoon. IT IS FURTHER ORDERED that the studies are to be completed and the project is to proceed in a timely fashion. 1��ssw�r�re�wmwmsm/smmsllsmAel M moon tab=s■/smlwM ss M mrwsrm soft awe s1 ss r dmb slow AlOWNW. Z/ /!A3 M COLWIT CLM and es elbb Ck*of Ow @wd .Or/� cc: Delta Coves S.O.S, Citizens for sensible Planning Director of Planning Public Works Director 229 THE BOARD OF WMRYisms OF CONTRA COSTA COUNTY, CALIFORNIA Adoplsd Mis Ordw on - - im& 21 . 1 QR 3 by 00 f0ftwinp Vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Adjournment As requested by Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that its meeting of June 21, 1983, is ADJOURNED in memory of Nicholas Morris, a respected and valued member of the management staff in the Office of the Auditor- Controller. • Pub=�lharCaft,'Ijrttd1;f�tFSliilt•.tlMtrtlftX'tl�CtCppj►ai baa4;o,SuhM**M on d.#dam dxk.,,L A-77ESTEJ: 4UN 21 � J It OLSSOU, COUNrr C!xx •u.f•x 011•'=10 ClOrk Of V'W 8tie:d By ilanw_ I/ Odg- of the Board cc: Auditor-Controller County Administrator 230 And the Board adjourns to meet in regular session on .?J IffS at in the Board Chambers, C-OI/0-m 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 231