Loading...
HomeMy WebLinkAboutMINUTES - 06281983 - R M6 IN 1C JUNE zs , ia83 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY June 28, 1983 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Robert Schroder, Presiding Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Sunne McPeak Supervisor Tom Toriakson ABSENT: None. CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk r 00/ THE BOARD 01= SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: . None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/ 864 SUBJECT: Approving Plans and Specifications for Culvert Replacement San Pablo Avenue Station 274+25, Project No. 0662-604173-83, Tormey Area. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Culvert Replacement San Pablo Avenue Station 274+25; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $25,000.00; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 28, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA COSTA SUN. 1h0nbY0$MF*M*Ml*8"W ldoarweleWr,of an cellon vinn and aMMrd ow M.M1MUW o1 Ma @bard a eupww wo on do dele slMVM ATTESUD'. JUN 2.A M3 J.R.oL"Id.COUNTY CLERK MM eY otftlo CM*of Bw Smd . >I Diane M.1�EAIM11 Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/ 864 DC.SANPABL000LVBO.BW M01 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF IT 0-clock SUPERVISORS Contra Costa County Nacords J. R. OLSSON, County Recorder Fee $ Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for and NOTICE OF COMPLETION _ Arthur Road Storm Drain (C.C. §§ 3086, 3093) Project No. 0662-6S4154-82 . ) RESOLUTION N0. 83/873 Martinez Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on December 20, 1982 contracted with Manuel C. Jardim, Inc. 34201 Zwissig Way, Union City, California 94587 (Name and Address of Contractor) for installation of approximately 1900 feet of storm drain along Arthur Road in the Martinez area as provided in the contract documents for Pro3ect No. 0662-654154-82 with United Pacific Insurance Company as surety, (Name of Bonding any 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 20, 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 28, 1983 , CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct- copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: June 28, 1983 J. R. OLSSON, County Clerk 8 at Mart nez, California ex officio Clerk of the Board ByD�' . "Deputy Cler Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works Accounting Division RESOLUTION NO. 83/87 1 oma_1. y • , THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: , None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/ 865 lo SUBJECT• Approving Plans and Specifications for Beloit Avenue Restoration at s Altos Drive, Kensington, Project No. 0671-686310-82. WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Beloit Avenue Restoration at Los Altos Drive; and WHEREAS said plans and specifications provide for the closure of Beloit Avenue to through traffic from August 1. 1983 to August 26, 1983 for approximately four weeks with the exception of emergency vehicles and local residential traffic; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $16,500; and WHEREAS this project is considered exempt from Environmental Impact Report requirements per State Guidelines (Section 15071 (a-c)), the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exs tion with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 21, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in the CONTRA COSTA SUN. �t+ee�Y�Mat Mie le a IAN aM eMeeteorr d anscum tMiMl MIN MIMM M Nle AIMIYMe of Nle Sowd Ot SO/wd1 am M we etleO0. ATTEsT .0. JUN 2 81983 J.R.OLSSON,COUNTY CLOW OW n o0o10 Clwk of On Dowd Depay Oiam M.Mennen Oriq.Bept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/ 865 DC.BELOITAVEBO.BW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schorder NOES: . None ABSENT: None ABSTAIN: None SUBJ C? Authorize Contract Change Order, S.P.R.R. "BO" Line Crossing I�prove�dits, Gentrai :County, Project No. 0662-6114220-80. The Public Works Director has recommended the initiation of Contract Change Order No. 4 for the S.P.R.R. "BO" Line Crossing Improvements in the amount of $1,239.56 for balancing contract items. The Public Works Director has reported that said change order and previous change orders collectively exceed $25,000.00. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute the contract change order. I handy e*iIMy Mat Mils Iea tm asdoaiwat0MG1 an scoon Nken and entered on rw r.waft of ria Yowd of supmvimrs on the law shmm ATMIMM: JUN 2 R 03 J.R.CM0?1,courrtnr cum and ex oM pe n Cwtk of IM @Md J Mw • Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.SPRR000BO.BW L " ' i 71E BARD OF SWMISORS OF CORM COSTA COMM, CAI.IFMU Adopted this Order on June 28, 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. 2892 of the CVC, Declaring a Stop ) Intersection of ALHAMBRA ) Supv. Dist. II STREET, (Rd. #2295AC) and BAY ) STREET (Rd. #2295AJ), Crockett) On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code the intersection of ALHAMBRA STREET (Rd. #'2295AC) and BAY STREET (Rd. #2295AJ), Crockett, shall be declared a stop intersection and all vehicles travelling on ALHAMBRA STREET shall stop before entering or crossing said intersection. 1 haaby oar111r Tha!Mb la aMwMdoM�eter'•y �1 an action hkan and mad an Mw mk""a -0 Sowd o/Sapwvbm an tM dit sbevft ATTESTED: 111% 2 a 10483 J.R.OLSWN,COUMV CLERK and e:oMdo Clwk of the Owd bhm M.liemtan res.2892.t6 orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol 7RF HOARD OF SIIERr MS OF CON= CMA QTY, CALVGMM Adopted this Order on June 28, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: ,None. SUBJECT: Pursuant to Section 22507 ) TRAFFIC RESOLUTION NO. 2893 of the CVC, Declaring a No ) Parking Zone on SAN PABLO DAM ) Supv. Dist. II ROAD, (Rd. t0961D), ) E1 Sobrante. ) On the basis of a traffic and engineering survey and recomendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code parking is hereby declared to be prohibited at all times on the south side of SAN PABLO DAM ROAD (Rd. #0961D), E1 Sobrante beginning at a point 475 feet west of the centerline of La Honda Road and extending westerly a distance of 145 feet. I lMnbY prlMrtlar thb le�true aMoaneeleoPf�d an aetbn laloan and enlerad en IIM�Mw1M of iM Moard of$yparNaori on Ow dale dwmL ATUS o:, 111N 2,81983 'j.R.OU"N,COUNTY CLERK and OR ofado CINrk of dw Board my Diana M.Herman res.2893.t6 Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol THrE_ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI,IFOR IA Adopted this Order on June 28, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJEproval of the Final Map ) RESOLUTION N0. 83/866 and Subdivision Agreement ) for Subdivision 6210 ) San Ramon Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6210, property located in the San Raison area, said map having been certified by the proper officials; A Subdivision Agreement with Bruce and Joan Flanagan, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 66403, dated June 7, 1983) in the amount of $1,000 made by Bruce Flanagan. B. Additional security in the form of a letter of credit dated May 5, 1983, and amended June 2, 1983, issued by Bell Savings and Loan Association with Bruce and Joan Flanagan as principal, in the amount of 5364,700 for faithful performance and $182,850 for labor and materials. II. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said map and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $10,610; III. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a cash deposit (Auditor's Deposit Permit No. 66637, dated June 14, 1983), in the amount of $10,610 made by Joan Flanagan guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPNDyED. Originator: Public Works (LD) cc: Director of Planning 1hwab1e«eytaatws1*awnWWC0nretcopro Public Works - Des./Const. an bin o fd on Yw RMnurs of_. Bruce & Joan Flanagan Dowd of Supamlem on Mw d0le•how& 5225 Camino Tassajara N 2 $ 3 Pleasanton, CA 94566 ATTEsED: Bell Savings & Loan Association J.R.OLSSON,COUNTY CLERK P. 0. Box 5027 arm ox offido Clic of Sim Board San Mateo, CA 94402 RESOLUTION N0. 83/866 s1► .Dowd Owns M. Herman THE BOAi:D OF SUrErVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 3unis 9R* 1 aR' . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instruments. IT IS BY THE BOARD ORDERED that the following instruments are hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Consent to Offer of SUB 6210 Bruce Flanagan b San Dedication for Roadway Joan Flanagan Ramon Purposes (two instruments) l herby C9MyuMe"w a 6Mw dG=ft*GMQl an action taken and anis *d on ow mbwlaa at vw Mwd of Suoerflam on Ow data aAowL ATTESTED: JUN 2 81983 J.R.OLSSON,COUNTY CLERK owl ex ofildo Cleric of dw Dowd Diana M. I*nnan Orig. Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Omer on June 28. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 4-79, Pleasant Hill Area. On July 6, 1982, this Board resolved that the improvements in Subdivision MS 4-79 were completed as provided in the Subdivision Agreement with Michael Hampton 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 AMMIZ D to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 27143, dated February 4, 1980) to Michael Hampton, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby c*rtfh that fhb is a low and cornoteapy ol an action taken and antered on 1110 WAN"of Gle Board of superrbore on the date shown. ATTEST-ED: IN 9 g 198 J.R.OLSSON, COUfM CLERK and ex oMNo Clark of the Board By Diana M. Herman Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Michael Hampton 3162 Gloria Terrace Lafayette, CA 94549 American Motorists Ins. Co. Bond No. OSM 555331 717 Hearst Building Third 6 Market Street San Francisco, CA 94103 _ ` 10 #'�a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _.11jnp ?_q laa,:._... . by#*following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: hone. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5943, San Ramon Area. On July 13, 1982, this Board resolved that the improvements in Subdivision 5943 were completed as provided in the Subdivision Agreement with Lydon and Lydon 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 NlI1BRtxED to refund the $1,220 cash deposit (Auditor's Deposit Permit No. 43398, dated July 31, 1981) and return the letter of credit from Wells Fargo Bank to Lydon and Lydon, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. mar�.�+s+hru+ar aNa a•trwawia�raetSmog an action taican Mid M hard an vo rnkrW as at fht Board of suparvisom an the dab dianift ATTESTED: 1983 J.R.OLSSON,COUNTY CLERK and ex oilkao Clark of tM Board Diana M. Herman Orig. Dept:' Public Works (LD) + cc: Public Works - Account. - Des./Const. Director of Planning Lydon and Lydon P. 0. Box 117 Lafayette, CA 94549 Wells Fargo Bank P. 0. Box 25-5008 1 i Sacramento, CA 95865 1.0 THE BOARD OF SUPERVISORS OF-CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28. 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Segregation of Assessment 51, Assessment District 1973-3, 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. 213-120-001 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1973-3, 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. 51, 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 Resolution No. 81/1349 which was adopted by the Board on November 24, 1981 and provided for a fee to be applied to the segregation to cover the County costs is hereby WAIVED. i spy prttyr that tfzls b a true ertd eonrictoo�d an aetlon taken and arx-ed on dw ofrtti"of 00 @Md of Superrisom on tie dab dwwn. ATTESTED: I I tN -2 R 10A1 J.R.C.LWOM,COJPrc'ry CLERK acrd ex officio cjwk of VW @a" my- Orig. yOrig. De L=' Public Works (LD) cc: Administrator Auditor-Controller County Counsel ' 12 ' IAV THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28. 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Segregation of Assessments 1-E, 1-G, 1-H, 1-K & 1-L, Assessment District 1979-5, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcels of land shown as Assessor's Parcel Nos. 213-010-028, 030, 031, 034, & 035 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1979-5, have 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 Nos. 1-E, 1-G, 1-H, 1-K, & 1-L, segregating and apportioning the unpaid installments of the original assessments in accordance with the benefits to the several parts of the original parcels. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $1,250 plus $10.00 perdivision shall be APPLIED to the segregation to cover County costs. I hw*w ceruly no Mb w aawaedoaeadnM t on aeWn taken and enwW an tela■hMft of M Baird of Supenftm an*A dgb @hML k;Te-;TM: JUN 2 81983 J.R.CLSOMM.CCURW CLMK end rix ofiido Ck*of Vie Kowd B vapor Orig. Dept.: Public Works (LD) a: Administrator Auditor-Controller County Counsel 13 `11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28 1983 . by the following vote: AYES: Supervisors Powers, Fanden, RePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Segregation of Assessments 18, 14, 24-8 & 25-8, Assessment - District 1980-4, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcels of land shown as Assessor's Parcel Nos. 208-290-018, 208-290-025, and 209-030-081 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1980-4 have 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 Nos. 18, 14, 24-8, & 25-8, segregating and apportioning the unpaid installments of the original assessments in accordance with the benefits to the several parts of the original parcels. IT IS FURTHER ORDERED that, pursuant to Resolution No. 81/1349 adopted by the Board on November 24, 1981, a fee of $1,000 plus $10.00 per division shall be APPLIED to the segregation to cover County costs. 1WMbyGMft"MdsN8bawaad0@ c- of an amen talon and W*MM an 110 a WAM of Ma Swd of supor n anJUN 2 19n. aw ATTESTED:. s.n.OLMON,CGuffy CUM WA ex culdo Clark M Ole Naatd By Orig. Dept: Public Works (LD) cc: Administrator Auditor-Controller County Counsel 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted-this Order on June 28. 1983 ,.by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SVSUBJE T• Authorize the Public Works Director to Design a Traffic Signal Lincoln Property Company N.C., Inc. DP 3008-83 in the San Rayon Area. On June 14, 1983, Lincoln Property Company requested the County to design the traffic signal at Alcosta Boulevard and Bella Meade Road. The traffic signal design is a condition of approval for DP 3008-83 in the San Ramon area. The County will furnish final plans and copies of technical specifi- cations for the traffic signal work, do functional testing, and "turn on" support, and Lincoln Property Company will arrange for the preparation of specifications necessary or advertising the project. In return for the above work by the County, Lincoln Property Company will pay to the County the cost for the actual work, including overhead and incidental expenses for an estimated cost of $2,500. The Public Works Director recommends that the County do the requested work and bill Lincoln Property Company. IT IS BY THE BOARD ORDERED that the Public Works Director is hereby AUTHORIZED to do work for Lincoln Property Company as outlined. 1hereby certi Yd18tthN1aaWWMdeonaatGWQ# an action taken and aNMad on Mw#Nh%daa of tM Board of Supervigm on tha d8*dw"L ATTESTED: JUN 2 81983 J.R.OLSSON,COUNTY CLERK and ex 00do CNrk of the Guard By Oisna M. Herman Orig. Dept.: • Public Works (LD) , M: PW - Design/ Const. PW - Traffic PW - Accounting Lincoln Property Company 1163 Triton Drive Foster City, CA 94404 15 Creegan 6 D'Angelo 11822 Dublin Blvd. Dublin, CA 94566 Fi le: 2504RI2/B.4. TME 90A11D OF itlMAVI:011: CONTRA CMA COMM CM00RIM AdopNd this Order on June 28, 1983 by ilk foNOwinp vc ft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. RESOLUTION N0. 83/867 SUBJECT: In the Matter of Approving Plans and Specifications for Waterproofing Juvenile Hall Gymnasium Walls, 202 Glacier Drive, Martinez Area. Project No. 4413-4071; 0928-WHO71B WHEREAS Plans and Specifications for Waterproofing Juvenile Hall Gymnasium Walls, 202 Glacier Drive, Martinez, have been filed with the Board this day by the Public Works Director; and I EREAS Plans and Specifications were prepared by the Public Works Depart- ment; and I EREAS the Engineer's cost estimate for the initial construction contract is $9,500.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and MEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class ld Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby AFFIMEO. Bids for this work will be received on July 28, 1983 at 2:00 p.m. , and the Clerk of this BoarcL is directed to publish Notice to Contractors in accordance with Section 920125 of the Public Contract Code, inviting bids for said work, said Notice to be published in THE VALLEY PIONEER hanab�r eaN4►tMat WsM altiaaMeanaoleah►ef an a~taken and egad an Ma his of NW Owd of supwrkwMa as M MN dw"L ATTESTED:_ uuN 2803 JJL OLUON,Courm CLEM WA es 00de panic of On Soerd !=&dafie. Doody O�ana M.Menn�nt . apt: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller 16 bo.juvhall.t6 RESOLUTION NO. 83/867 THE BOARD OF ours Yl�OR� CONTRA OSM COUNTY, C»A t 'ORI�NA Adopted this Resolution on June 28, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. RESOLM ION N0. 831 870 (Government Code Sect o 75565.5) (Flood Control District Act, Sec. 31) SUBJECT: Convey Surplus Land to General Western Company San Ramon Creek Walnut Creek Area 7520-688293 The Board of Supervisors of Contra Costa County as the Governing Body of Contra Costa County Flood Control and Water Conservation District RESOLVES THR1T: That parcel of land acquired for proposed flood control improvements to San Ramon Crede described in Exhibit "A', attached hereto, is no longer necessary for District or other public purposes and its estimated value does not exceed Ten Thousand Dollars ($10,000.00). This Board hereby APPROVES the conveyance of all of the District's right, title and interest in and to said surplus area pursuant to Flood Control District Act, Section 31, and Government Code Section 25526.5 in consideration of its acceptance by the Grantee. The Chairman of this Board is hereby AUTHORIZED to execute, on behalf of the District, a Quitclaim Deed conveying to General Western Company, the property described in Exhibit 'A', attached hereto. The County Real Property Division is DIRECTED to cause said deed to be delivered to the Grantee together with a copy of this Resolution. The Board hereby FINDS that this activity is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and AUTMIZES the Public Works Director to file a Notice of Exemption with the County Clerk. The project has been determined to conform to the City of Walnut Creek General Plan. t twat a�ntlyr tawt+rtr r at�waawaawaataalrral an sell t~and MMand an Ow 06WW Of 20 owd at SUPWAws an so dab abow ATTESM: JUN 2 81983 , a.N.0L$90k,COUNTY CLEM and to -M Owk at Mm MaMd 1; Diana M. Henwaa oft_ OWL Public Works (RP) cc: Recorder (via RIP) Flood Control District Grantee (via RIP) RESCLUITCR No. 831 87 0 B00628.T6 17 San Naos Creek • General Ilesterrn hnM/mrt�r Parol x ERNIBIT •A' Portion of the Rancho San Ramon, described as follows: Beginning at an iron pipe at the most southern corner of that parcel of land described in the deed to Gust C. Nichandros, at ux, recorded September 19, 1962 in Volume 4205 of Official Records of Contra Costa County at page 443; said iron pipe being distant North 40 341 40' West, 233.89 feet from an iron pipe located at an an point in the east line of that parcel of land described as Parcel 2 in the deed to Gust C. Nichandros, et ux, recorded January 14, 1963 in Volume 4281 of Official Iecordse 8age 541; thence from said point of beginning, along the southeast line of said Parcel 4205 OR 443), North 40 34' 40" West 48.90 feet; thence North 750 05' Yost, 49.49 feet; thence North 550 45' West, 84.31 feet; thence North 360 27' East, 35.36 feet; thence, leaving said southeast line (4205 OR 443), North 650 29' 02 West, 72.31 feet to a point on the southeast line of the Drainage Easement deeded to Contra Costa County Flood Control and Water Conservation District, recorded April 7,1961 in Volume 3841 of Official Records, at page 187, et seq., said point to be hereinafter referred to as •Point A•; thence, along said southeast line, South 230 41. 450 Yost, 73.32 feet; thence, along the southwest line of said Drainage Easement, North 6B0 41' 30• West, 56.00 feet; thence, leaving said southwest line, South 240 30' S8• Yost, 6.87 feet; thence South 650 29' 02• East, 275.52 feet to the point of beginning. The hereinbefore mentioned •Point A' is further described as follows: Beginning at a point in Creekside Drive, a public road, said point being the most northern corner of the parcel df land described as Parcel Two in the deed to Geraldine Combs, recorded October 7, 1955 in Volume 2626 of Official Records at page 364; thence from said point of Beginning, along the northwest line of said Parcel Two, South 690 03@ 46• West, (Record South 630 05' 10• West) 318.09 feet; thence North 760 10' S44 Vest, 14.14 feet to the southeast corner of said hereinbefore mentioned Drainage Easement, (3841 OR 187); thence, along the southeast line of said Drainage Easement, South 230 411 45" West, (Record South 210 43' 09" West) 38.05 feet to 'Point A•. EXCEPTING AND RESERVING THEREFROM a flowage - scenic easement for the sole purpose of preserving the existing creek area as a waterway and a visual amenity for the public. Said easement does not authorize public access therein. The Grantor is hereby given the right to enter the creek area for the purpose of removing flowage debris and fallen trees from the creek area. The Grantee is hereby ivan the right to enter the creek area for the purpose of repairing or replacing steel access bridge. Except as stated above no structures or improvements shall be constructed within this easement area except for structures constructed by the Grantor or Grantee herein, or its agents, for the sole purpose of protecting property from damage resulting from flooding, erosion, or other natural hazards. Except as stated above, this reservation covers only real property rights and does not include any right or obligation of the Grantor in connection with said steel access bridge or its use. DES.SRC i!1 THE BOARD OF SUPERVISORS CONTRA COSTA �. CALIFORNIA Adopted this Resolution on June 28, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. RESOLUTION NO. 83/ 871 (Pnvarnmant f'nrip Co��76_61 _ SUBJECT: Convey Easement to Mt. Diablo Unified School District Student Footpath Storm Drain Maintenance District No. 1 Project 7560-608579 Concord Area The Board of Supervisors of Contra Costa RESOLVES THAT: Mt. Diablo Unified School District has requested an easement for a student footpath over County property located at Treat Boulevard near Oak Grove Road. The conveyance is in the public interest and will not substantially conflict or interfere with the use of the property by the County. The Board hereby APPROVES the conveyance of such easement, over the property described in Exhibit "A" attached hereto, to Mt. Diablo Unified School District, pursuant to Government Code Section 25526.6 and the Chairman of the Board of Supervisors is hereby AUTHORIZED to execute a Grant of Easement for and on behalf of the County. The Real Property Division of the County Public Works Department is DIRECTED to to cause said deed to be delivered to the Grantee. The Board hereby FINDS that the conveyance is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. The conveyance has- been determined to conform to the City of Concord General Plan. ��r••�wf►�ew r•�..M a�t�� M seftw 1�M1 md MMMN M rM 11W"&o1 so good iI Supwwkwe on vw a%doom ATMTf.D: na 281%3 and ex GMdO CWk a Ali.Nrr /1cepw Diana M.I WMW Orig. OpL: Public Works (RP) cc: Mt. Diablo Unified School District Public Works Accounting RESOLUTION NO. 83/_.171 800628.t6 ` ' 1 A• EXHIBIT "A" Parcel 1197 (Grant of Easement) A portion of that parcel of land described in the deed to Contra Costa County, recorded June 3, 1982, in Book 10801 of Official Records, at Page 582, more particularly described as follows: A strip of land 5.00 feet in width, the northeasterly line of which is described as follows: Beginning at the most easterly corner of said Contra Costa County parcel (10801 O.R. 582) thence from said point of beginning North 360 30' 00" West (rec. North 360 39' 54" West), 169.00 feet to a point hereinafter referred to as Point "A" along the northeasterly boundary line of the said Contra Costa County parcel (10801 O.R. 582). A strip of land 2.50 feet in width, the northeasterly line of which is described as follows: Beginning at said Point "A", thence continuing along said northeasterly line (10801 O.R. 582) North 360 30' 00" West, 357.44 feet to a point hereinafter referred to as Point "B". Said Point "B" bears South 360 30' 00" East 90.00 feet from the most northerly corner of said County parcel (10801 O.R. 582) and said Point "B" is the terminus of the above described strips of land. Containing an area of 1,739 square feet of land, more or less. exa.329.t3 20 TM SOARD OF A1,1M1A UMB CONTRA COSTA CC LOU I Y. CAL940M IA Adopled this Order on _..June 28. 1983 ,by#01050 ohl MOM: AYES: Supervisors Powers, Fanden, RePeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Relocation Assistance Claim Lower Pine-Galindo Creek Project No. 7520-688694 Concord Area ( Zone 3B) The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following Relocation Assistance Claims are APPROVED, and the Principal Real Property Agent is AUFNM D to sign the claim forms on behalf of the District. Claim Type Date Payee Amount Moving Expenses 1-27-83 Lea Spessard $500.00 Replacement Housing 1-27-83 $3,888.00 Payment is for proving expenses and replacement housing due to claimant's relocation as a result of the Lower Pine-Galindo Channel Improvement Project. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. 1�W8b1cwv1y *b%strwasdcorraclof an nation ar.-c-tc. :on tho w-N& W of 20 Board o1 Svrc: :1: ;a:►.s ds:* ATTESTE_�:_JUN__ JA. �a .. _ . :E; %Tlt CL[W +L'r+�::«0 tit*30ard By Depor Orifi. D*pL: Public Works (RP) CC: - County Auditor-Controller (via R/P) P.W. Accounting 600628.t6 21 TME 80AM OF Si PMVISORS COSTA COVNTV, CALIFORNIA Adopled va onser On June 28, 1983 by"bMOwip rola: Ate: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Right of Wary Acquisition Contra Costa County Sanitation District No. 5 Project No. 7380-WO5230 Port Costa Area The Board of Supervisors as the Governing Body of the Contra Costa County Sanitation District No. 5 ORDERS THAT the following 5 Easement Agreements are APPROVED, and ACCEPTED: Payee and Grantor Documents Date Escrow Number Amount Southern Pacific 5 Easement 5/31/83 Founders Title $6,325.00 Transportation Agreements Company Company Escrow 6458541 Payment is for acquisition of property rights for construction of a wastewater treatment facility in Port Costa. The Chairman of the Board is AUTHORIZED to execute the above 5 Easement Agreements on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the mount specified to be forwarded to the County Real Property Division for de 1 i very. The Real Property Division is DIRECTED to have said 5 Easement Agreements recorded in the Office of the County Recorder. ��rar o�ry�Mae,rat�wMrMwaelNM►� M seam hon I OW wdww M so Mlimbs of Nmd OI sYpMvbm an sw<deft sbaw t. ATTESTED:_ JUN 2 81983 J.5.OLSSM,COUMV CUINK mr+d= O Neto Cm*of aw Dwr /hDow Diana M.Henwrlt Ong. OepL: Public Works .(RP) cc: County Auditor-Controller (via R/P) P.W. Accounting ' BOD626.t6 22 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: . None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/ 872 SLlB4Er-T: Requesting Assistance in Expediting Railroad Company Clearances for ns a nation of Suisun-Solano Avenue Drainage Facilities, West Pittsburg, Project No. 0662-6S4156-82. WHEREAS the flooding at Suisun Avenue and Solano Avenue in West Pittsburg is a continual problem for.the community; and WHEREAS this Board has through the Community Development Block Grant Program allocated funds for correction of said flooding problem by the installation of adequate transverse culverts under the Southern Pacific Transportation Company and Western Pacific Railroad Company railway lines; and WHEREAS the Public Works Director has reported that his staff has prepared plans and specifications for a contract for said installations, that the only obstacles preventing said installations from occurring this fall are the necessary clearances from the two railroad companies involved, that his staff has not been successful in obtaining said clearances and that the clearances must be obtained by July 30, 1983 to permit installation of the needed drainage facilities before the winter season; NOW THEREFORE BE IT RESOLVED that this Board FINDS that the installation of said storm drain facilities must be completed this fall prior to the next winter season; BE IT FURTHER RESOLVED that the Chairman of the Board is REQUESTED to send a letter to the Presidents of the above railroad companies and the Public Utility Commission requesting their assistance in expediting the necessary clearances to allow completion of the improvements this fall. �Mrrby ea�MyrMat MAs b a tti.aiweenKteapf►of an aatlon taken and ordered ow Ma ndrAMw of Mn Board of SuPWWSwa on Ma dad oho". ATTESTED: .IUK 2 8 1983-- J.R.OLSSON, COUNTY CLERK and ofticlo '""of the Board By ,D"My Diana M. Flerrnan Orig.Dept.: Public Works Department Design and.Construction Division cc: County Administrator County Counsel Public Works Director Design and Construction Division Real Property Division Flood Control Planning RESOLUTION NO. 83/872 DC.SUISUNAVEBO.BW 23 Aft THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Panden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None � s.�E : Approving Agreement with Reclamation District No. 799 for Future ai"neCTnance of 'the Sandmound Boulevard Drainage Ditch, Bethel Island Area. 0330-6G7341 On April 19, 1983 the Board approved a Finance Cowittee Report recomdlding that the County pay $9,600 to Reclamation District No. 799 for a one ti■e cleaning of the Sandmound Boulevard drainage ditch in exchange for the District's assumption of future maintenance responsibility for said ditch; and The Public Works Director having submitted the agreement prepared by County Counsel setting forth the above and the agreement being already executed by the Reclamation District; IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Chairman is AUTHORIZED to execute the agreement on behalf of the County. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to arrange for the issuance of a warrant of 59.600 payable to Reclamation District No. 799 as required by the agreement. AMMycow,MNIANNsteaandow0le Naf an scum:ahs and*Weed G t tM WNMAra of M Hoard of SuPoMOM G7 yb mow«. ATT>r.= II IN 2 g N3 J.R. c,t.b3C.'1,COUNTY CLERK OW ex oft:0 clwk of L-0 Eos/ Orig.Dept.: Public Works Department Maintenance Division cc: County Administrator Auditor Controller County Counsel Public Works Director Maintenance Division Accounting 24 MRECLAMATION799BO.T6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COCALIFORNIA Adopted this Order on _ June 2A- 1983 , by ow fONOwif g WOOD: AYES: Supervisors Powers, Fanden, RCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport - - Fixed Base Operation Lease Renewal for Aero Exchange The Public Works Director advises that the lease with Aero Exchange for premises at Buchanan Field Airport for use as a Fixed Base Operator expires on June 30, 1983. It is the RECONI ENDATION of the Public Works Director that the Lease be renewed for one year at the monthly rental rate of $275. All other terms and conditions of the lease will remain the same. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the lease with Aero Exchange is renewed for one year and will expire on June 30, 1984. 1faar�ro�llrytlrtMbN lroeaedoen�eet000�of an adlon taken and eweced on In ffkjutes of++w awd of fupwvbors on the dab shown. ATTESTFc:JUN 281983 J.R.msstor 1,ccunw CLEP.K and ex ohi.'.+o clack of dw Board BY, `- .Do* bo.aero.exch.T5 Orig. Dept. : Public Works/Airport cc: County Administrator County Auditor Controller (via Airport) Public Works Director Lease Management Division (via Airport) Winnie Null, Aero Exchange (via Airport) 25 THE BOARD OF SUPERVISORS OF CONTRA COSTA MIN IV, CALIFORNIA Adopted this Order on June 28, 1983 .by**10110w1 q voM: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Amendment 7 to Lease with Garry Grover Providing for Assignment to L. Lee and Mary Lou Kauftheil The Public Works Director has advised that Garry Grover, the owner of the Lease for certain Fixed Base Operation premises on Buchanan Field Airport has assigned said lease to L. Lee Kauftheil and Mary Lou Kauftheil. The new owners of said lease require an amendment to said lease to provide for Financing of Leasehold Estate which language is not presently provided for in said lease. The Public Works Director finds that the new owners of said lease will be providing on-site management and substantial improvements to the premises which are in the best interests of the County. It is the RECOMMENDATION of the Public Works Director that Amendment 7 including Lessor's consent to assignment of said lease be APPROVED. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and the Chair is AUTHORIZED to execute Amendment 7 to the Garry Grover lease effective June 28, 1983. �Mrre�►oMtNprAsr Moi/•trvrNdoeneefoeppd an atria,Wt aw onww on No w ftme of im eas.-d M S=-P d*d a shown. ATTESTEI?: - J.R. OVSSON, COUNTY CLERK mW ex officlo 0wk of Un Board bo.grover.7.T5 Orig. Dept. : Public Works/Airport cc: County Administrator County Auditor Controller (via Airport) Public Works Director Lease Management Division (via Airport) Garry Grover (via Airport) L. Lee Kauftheil and Mary Lou Kauftheil (via Airport) 26 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on - Jtr& 2A-- 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: M: Rescind Board's Resolution ) !:umber 83/710 Relating to) ESOLUTIO:? M. 831868 Parcel 560-340-006-9 in code ) Area 8001 ) I,pon a?plicat=en of the Cowity Auditor for rescission of Board's Resolution relating to transfer of-tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution I--u=ber 83/710 where tax lien for 1982-83 on Parcel :io.560-340-006-9 was cancelled and transferred to the Unsecured roll was improper because the first installment of taxes was paid before valid procedures could be completed by the Auditor's -Office. 2. Since the first installment was paid, there are no outstanding takes due for 1982-83 IIM1, TI.::.r"OR:. it is by the Board Ordered that the Board's Resolution Ihmiber relating to transfer of tan lien to the 1982-83 unsecured roll on Parcel IIo. 560-340-006 in Code Area 8001 anountin; to $ 266.44 be rescinded. ? hereby request the above action: I hereby co t to the above amendment DO::; 1=0I•M1, Auditor-Controller JOMT B. C U RI?, Count By: ("4eputy By: i IMeab�r that HMs!t a true aeeo«n,ef @met as def on taken and este, on Sw u1nu1M N Ne 8o d of Supers sm or.9W data Mower. s'.^. -,�-jSG?LCOUI@TY CLERK b:�d e�;aific:c C ork of a*am--d er IMM" Orig. Dept: Auditor-Controller cc: County Auditor County Tx: collector (2) RESOLOTIon IIo. 83/868 - 27 BOARD OF SUPERVISORS OF CONTRA COSTA COUM8 CALIFOR1 U Re: Assessment Roll Changes # i{idiQN W. S3. The Contra Costa County Board of Supervisors RESQSM MAT: • As requested by the County Assessor and, *m nec•snz7, consented to by the County Counsel (see signature(s) below), and pursuant to the provisims of the California Revenue and Tazation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded an Auditor approved for attached hereto and marked with this resolution number, the Cotmty Auditor is hereby ordered to make the additim, correction a=d/or cancellation to the assessment roll(:) as indicated. Requested by Assessor By PASSED oft JUN 2 31983 af Assistantssessor Moin"mounly by MW swerv,sots present. 1hen regAtred by law, consented to by� .County put Pagel of • ��e.sera«rha�.tre�.r•rwseN.«w�t..p�ref - -sei�efioee ykr.+Qed ee:'.,vn/ow the eaMsles d Iles Copies: Auditor 95"of fie X-mft s an St deft dwmL Assessor A;, _: JUN 2 31983 TAX Collector . J.R.04.x:, awe= ofaftic,Ck*Of the Dow R .ONnir A 4042 12/20 �. 28 ASMSSOWS Ol>F � CURRENT ROLL CHUMS (EOLJALI2ED MOIL LAST SUBMITTED BY AuaTORt IN• CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE pROR OL WKS INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRY tti- TE"ESPENALTIES BATCH DATE _ .. ...... .A(&f6*. —- E DATA FIELDS M 8 L EXEMPTIONS E PARCEL NtlM9ER F M LEAVE BLANK UNLESS S AUDITOWS MESSAGE AUDITOR F E TOTAL OLD A.V. NEW LAND A V NEW IMPR AV PERSONAL PROP A V THERE!S A CHANGE A CORP.f 1 N NET Of INCLUDES G X T ENIWTIONS psi v AMOUNT ' AMOUNT E AV E AV 018-180-011-1 66385 CH 59884 ASSE&WITS DATA ASSESSEE'S Pentecostal Holiness Church TRA 663485 "41'�L-83 R a T SECTION 531.1, 48310 4985 125-301-016-7 O HO .� ASSESSOR`S DATA As N NAME s Debbie R. Fithian TRA ROLL�=83 P a T sEc»oN 4831, 4985 134-455-022-1 0 .o ASSESSEE'S TRA POLLYip 83 R a T SECTION 4831 4985 ASSESSOR'S DATA NAME Seci 1 House IIL[- 189-460-052-5 0 HO ,000 1, j ASSESSEE'S TRA ROLL Vff 83 R a T SE'T'0"48310 4985 ASSESSOR'S DATA NAME Virginia Smith, Tre aL• 245-120-003=0 0 • TRA As POLL IT 83 R i T SECTION 4831 4985 ASSESSOWS DATA ME s William d Linda Herrin RRl7 -v , 251-182-030-60 •� ASSEBBEE'IZ ASONS45 DATA NAME Richard Andrea Mhitesell, Tr PDLLYI-83 PaTeECTbN4$31* 4985 "s E4 OF CORRE IONS ONF—S PAGE AtWEiEEE tl TPA ROIL"" R a T LECTION Ms1EAW"DATA NAME R� �' AttaEljlEE'tZ TPA ROIL YVAN P a T wCTRON ' ASINARI R'13 DATA L NAME f AOtfSEC0606-1 SUPERVISING APPRAISER 1 DATE A1114410 tTra1EEI tA38E380R FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER AMM8601"OPPIC< CURRENT ROLL C14ANNS(EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q TP"IQR Ra CHARS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY I*BATCH DATE NiudTAN( S E DATA FIELDS M EXEMPTIONS S PARCEL M1)WR F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE CORR oop # F E TOTAL OLD A.V NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE:S A CHANGE • X T EXNET OF INCLUDES G EXEMPTIONS PSI y AMOUNT Tr AMOUNT E him, P A.V. E A V. 400-322-018-5 0 HO ,000 AssEaso+rsaATA AsNssE 's Bikram,�it & Dalbir Randhawa TRA POLL R.TSEGTION4831, 4985 ME 534-411-003-5 0 HO ,000 OL_ J [A"ESSOR'S DATA "'N!�E'8 Joel Robinson, Gayle McCray TRA ROLL'gr 83 R A T SECTION 4831, 4985 209-562-003-1 0 CH ,070 i i ASSESSEE's ( Joan of Arc '""' ROL1 IS24 R A T SEGTIOM 270, 4831, 4985 i ES910 sDATA NAME Roman Cath. BishopSt. G , A=99001S DATA AS NAME > E'S TRA R A T SECTION ASSESSEE'S - TRA ROLL YEAR R i T SECTION 1 ASAEIpOWS DATA NAW ASSEs3EE'S TRA ROLL YEARR•T SECTION pATA NAME E OF CORRE IONS ON IS PAGE A DATA ASSES E d IIIA ROLL YEAR R A T SECTION AMEMOR'�DATA NAM.S TM L R N3 T SECTION A�11MIM A01SEC0606-I SLIPERVISMI�iAPPRAISER DATE ASSESSOR FILLS MI DATA FOR THESE ITEMS: PRINCIPAL APPRAISER 6, A!!E!!OR'!OPRiCE CURRENT ROLL CNANDEs REQUALIUlEO IIQL`` LAaT p*MIrT[o BY AUDITOR► W.CLUDINO EscAPEa WNICN CAR11Y NEITRKR►ENAUt1ES NOA INTfAEaT SECURED TAX DATA CHANGE PRIG POLL HALWWS INCLUDINO CURRENT YEAR ISCAPfs M41C$4 00 CARRY as BATCH DATE. ._,........ ... TIES E DATA FIELDS IN EXEMPTIONS E CORP.RT011 PARCEL NURSER F E TOTAL OLD AY NEW LAND A V NEW IMM.A V PERSONAL PROP A V LEAVE BLANK HANGS S AUDITOR'S MESSAGE CO • I N NET OF INCLUDES THERE!s A GRANDE A i X T EUIEMPTIONS PSI v AMOUNT v AMOUNT E 400-322-01$-5 0 P AV E AV. • NO ,000 A 'RA POLL 'TASUSSOW$DATA 3s" Bikraiit A Dalbir Randhawa� gE1O"4$31, 4985 1-1-31-411-003-5_ 0 w0 Opp ASESWWS DATA ABNAMEE 'S Joel Robinson, Gayle McCray TRA ROLL�r 83 R a r sEcrION4831, 4985 209-562-003-1 0 CN fl,070 { ASSESSORS DATA ASN sE$ Raman Cath. Bishop (St. Joan of Arc TRA ROLL IM p3 R a T sEcrIM/270, 4$31, 49$5 j C '"` -• ASSESSEE'S --•" TRA R R A T SECTION A$!ElSoIr$DATA NAME .. ._.._..._._.. ASSESSEE'8 A!!E!$OW8 DATA TRA ROLL YEAR R i T Cr1oN h NAME -- " • .,.•yam , A$$E$$EE'$ TRA L R 1 T UCTRON DATA NAME Ej OF CORRE IONS On IS PAGE A$tE>i$EE'$ TrAR►DATA NAME Q ROIL R w T QCTUON AslEssoRts • . IIII AgE!!DR'! '!DATA t SEE$ NRR► I R s t twN � _2L AIMW ITt"AW DATE A00SEC0606-1 • O �A$$E88DR FILLS IN DATA FOR THESE ITEMS: 8UPERVi$iN0 APPRAISER � PRINCIPAL APPRAISER ANEISOWS OMWE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- E] CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE• ...............Ai biY6N* E DATA FIELDS E S L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE ; COIM.• I N NET Of INCLUDES G X T EXEMPTIONS PSI AMOUNT Y AMOUNT E P AV E AV. N 125-301-016-7 JASSESSEE'S HO ,000 ASSESSOR'S DATA Debbie R. Fithian TRA ROLL YA`R 82 R{T SECTION 4831, 4985 134-455-022-10 HO ,750 ASSESSEE'S TRA POLL 16 81 R AT Be TION 4831 4985 ASSESSOR'S DATA NAME Seci 1 House U- 134-455-022-1 0 HO +� ' ASSESSEE'S TRA ROLL��-82 R{T SECTION 4831 4985 ASSESSOR'S DATA NAME Seci 1 House + p 526-020-022-4 0 HO 9750 j ASSESSEE'S TRA ROLL`IWal 81 R{T SECTID"4831 4985 ? ASSESSOR'S DATA NAME Howard L. Tackley + 526-020-022=4 0T +0 ASSESSEE'S TRA ROLL��=82 R{T SECTION 4831 4985 • ASSESSOR'S DATA NAME Howard L. Tackley + 095-294-006-2 7,000 ASSESSEE'S TRA IL R{T SECTION ASSESSOIMS DATA NAME Rodney d Jean Caveness 07023 T-83 531.1, 504, 506 Eq OF CORRE IONS ON FIS PAGE ! ASQ SUVS TM POLLVIAR R a T SECTION } ASSESSOR'S DATA NAME i t ASlESSEE'S TRA L YVAN R{T RECTION r ASSESSOR'S DATA NAME A01SEP0606-1 SUPERVISING APPRAISER L DATE A%"*(IMI l ILASSESSOR FILLS IN DATA FOR THESE ITEMS: wPRINCIPAL APPRAISER IIL AINSSOII'S OFFICE ❑ CURRENT MOLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOPI IN- CLUDINn E41CAPF.S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY TEREST OR PENALTIES IN- BATCH OATS• ...............AIIbIYAIi .. E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NFW LAND A V NEW IMPR AN PERSONAL PROP AV THERE IS A CHANGE A CORP.. I N NET Of INCLUDES I G X T EXEMPTIONS PSIv AMOUNT v AMOUNT E IE AN PE A V. M 251-070-054-1 7,000 HO ASSESSOR'S DATA ASNAMEEg Harry N. Hofmann (Estate) TRA 14002 POLLIr ""sECTION531.1, 504, 506 251-070-054-1 7,000 HO ASSESSOR'S DATA ASNAMEEg Harry M. Hofmann, (Estate) 'qA 14002 gOLW-83 gaTEG1ON531.1, 5049 506 529-230-012-5 7,000 HO ASSESSEE'S TRA POLL R a T SECTION ASSESSOR'S DATA NAME William G. Harp 08001 Iff=83 531.1, 504, 506 J ' ASSESSEE'S TRA ROLL YEAR R a T SECT( ASSESSOR'S DATA AME PIN ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YEAR q a T SECTION NPUIOrDATA 6.NAME E4 OF MRE IONS ON �HIS PAGE ASfEEaEE'S TIM POLL YEAR q a T SECTION A881111110"DATA kL NAME AetESUn TIIA L YEARP•T SECTION ( ASSESSOR'S DATA NAME ARMNPR+AEI AOOSEP0606-1 SUPERVISING APPRAISER DATE IL ' ASSESSOR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER ASSESSOR!'!OR I. Q CURRENT ROIL cHANOES{EOUALIZEO ROLL LAST SUBMITTED BY AUDITOR,IN- S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE RIO POLL EHANOIS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• ._............ ' Ai>DIYbN.. ...... .. . E DATA FIELDS M EXEMPTIONS 3 CORP.• ' L ' AUDITOR PARCEL NUMBER F E LEAVE BLANK UNi F E TOTAL OLD A V. NEW LAND A V. NEW IMPR AN PERSONAL PROP AV lEs9 S AUDITOR'S MESSAGE I N NET OF THERE'S A CHANGE A INCIIK?ES X T EXEMPTIONS PSI t T G Y AMOUNT r AMOUNT E P AV E AY, 526-020-022-4 16,750 2,730 ,485 ASSESSOR'S DATA ASSESSEE'S TRA ROLL YA11 R;T SECTION.4031a 5! 4905 NAME Z}(J- 526-020-022-9 68,340 11,138 14,218 0 ASSESSOR'S DATA ASNAME S TRA ROIL Yf,>J11 82 f1;T SECTION 4831059 4985 376-090-007-0 787 TO 0 �j—o ASSESSEE'S TRAROLL rj�R 8R;T SECTION 4031 5 ASSESSOR'S DATA NAME tfj 82 115-210-031-7 209500 6,350 139087 0 f ASSE ASSESSEE'S TRA02002. ROLL V1 8A R A T SECTION 531 NAME J 80 ASSESSEE'STRA ROLL YEAP R;T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R;T SECTION DATA NAME ENJ OF CORRE TIONS ON IS PAGE ASSESSEE'S TRA ROLL VEA R;T UCTIM $ AS1>ER1R10R's DATA NAME ASsiESMS tRA L R i T;ECTION ASSESSOR'S DATA NAME LW AR4W uM" AO/SP0606-1 SUPERVISING APPRAISER DATE � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: + PRINCIPAL APPRAISER - �� Asst "OMWE CURRENT ROLL CHANGES IEOUAL12ED ROLL LAST SUBMITTED BY AUOITOM IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHALNT°IES INCLUbWG CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE ' AUDIt4R . S E DATA FIELDS M i EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S F TOTAL OLD A V WW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 1S A CHANGE S AUDITOR'S MESSAGE C01M1. I N NET OF INCLUDES A X T E1rEMPT10NS PSI T T G . y AMOUNT y AMOUNT E AV E AV 182-062-004-3 108,000 14,931 5,268 ' AWE8WFrS DATA ASSESSEE'S TRA ROLLAR 3 R a T SECTION 4831, 4985 mq NAME LL U8 526-020-022-4 69,706 7,367_149502 i ASSESSEE•S TRA ROLL R a T SECTION ASSESSOR'S DATA NAME IF-83 4831.5, 4985 570-253-026-1 161,300 121,621 7,166 i ___p ASSESSEE'S A88E880R'S DATA NAME [�TRA ROLL IWI 83 a a T SECTION 4831, 4985 431-400-012-8 39,310 1539000 15,815 l ASSESSOR'S DATA AS NAMES s R. M. Rose '"A 08056 ROLL Ir-83 R 6 T SECTiON531, 4985 1 431-231-001•-6 69,933 1'55,700 9,300 ASSESSOR'S DATA AS NAMES S A. MUnsh 1 TRA 08018 BOLI.Ir-83 R a T SECTION53194985 435-024-020-8 21,41534,527 P2,180 ASSESSOII'SDATA A'NAMEEB G. Klatt "IA 85120 RO1LIF-83 R"SECTION 531, 4985 ENJ OF CORRE IONS ON tIS PAGE AfsWSWE•S TIIA ROLL YEAR R a T SECTION AuMme -- ASSESSOR'S's DATA NAME (A r DATA A a TIIA L R a T BECTM r A�n� AO�SC0606-1 SUPERVISING APPRAISER DATE L • ASSESSOR FILLS IN DATA FOR THESE ITEMS: � w � PRINCIPAL APPRAISER lk i AtlEIi1110"OMCt ® CURRENT ROLL CHANGES (EOUALIZED ROLL LIST SUBMITTED BY AUMTORI IN• CLUOMIO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE T�"EAa,T O L CH PENALTIES INCLUOMG CURRENT YEAR ESCAPES WHICH 00 CAPPY IN- BATCH DATE! _............••AtOY6A'" """ E DATA FIELDS M U E EXEMPTIONS s I PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NEW LAND A V NEW IMP" AV PERSONAL PROP A V THERE IS A CHANGE A COOK/ 1 N NET OF INcluoes G X T EXEMPTIONS PSIAMOUNT v AMOUNT bb IE A.V 6 A V. 127-300-009-9 09033 5,759 ASBESSOR'SDATA "SS NAME WSI Pleasant Hill Company TPA 12017 ")t'-V!83 "ATSECTION 531, 4985 127-300-010-7 09033 59759 ASSESSOR'S DATA "ss E'a NSI Pleasant Hill Company T"" 12017 "OL W83 "'T slc"ON531, 4985 . 127-310-001-4 5#033 F197,9 ABSESSOR'8 DATA "aNAMEE a WSI Pleasant Hill Company T"" 12017 POLL "a T sECTION531, 4985 127-310-002-2 0,033 5,759 ASSESSOR'S DATA ASN sSEE'S WSI Pleasant Hill Company T'A 12017 "OLLM83 R a T SECTION531, 4985 127-310-0034 0,033 5,759 ASSESSM8 DATA "aNAMEE a WSI Pleasant Hill Company T"" 12017 RO"�`1'_83 R a T SECTIO1 31, 4985 127-310-004-8 5,033 P51,759 A81lE8SOR'8 DATA AaNAMSu 's MSI Pleasant Hill Company T"" 12017 "011 '1=83 "a T LEc"0"531, 4985 ` bq ENJ Of CORREC IONS ON 21S PAGE I T�Q Aa A@AE89M DATA NAM 8 TRA ROLL YEAR R a T LECTION I G I -1 A SaEE'a TRA ROLL R a T LECTM AtINUSCIn DATA NAME ARNM(7/nAM AOJISCO606-1 , • W ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE , U1 PRINCIPAL APPRAISER AGN990 Pf 0101"M ® CURIWNT ROLL CHAMOIS IEOUALInD ROLL LAST SUBMITTED BY ALIDITORI IN• rLUOINO MAPS W111C11 CAtMY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE Q PRIOR OtLPfAl�91NCLUE"NOCURRENT YEAR ESCAPES WHICH DOCARRY IN• IIATCH DATE AIRNTAII , 3 DATA FIELDS E V EXEMPTIONS AUDITOR PARCEL HUMMER LEAVE RIAMM UNLESS A AUDITORS MESSAGE F F TOT AI OLD A V wwIAmn A V NEW MA" A V PF114"At PROP A V flMaf is A CHANGE r'�R A /1[T OI X T rtIMPTICtrIS INC0-� AMLN1Nt AMOUNT E P AV j AVZf N - • • PASMSSW(WWSATA AsmasEE, e san 0. T"A aril a A T SECTION , NAME ujj • ASSESSOII S DATA AS MUNE-3 easan Co. TIIJ MAL LA'S'ErTIO00531, 127-310-007- 90,033 , 759 ASSESSORS DATA A NAGE S easan 0. TR. a011 R•'S"C"O"531, 4985 127-310-ON-9 90,033 95,7591 � r ASMSSEE'SeasanCo. NA ants R T SECt10M ASSESSORS DATA NAME s `7 I_j1u_uu9_1 rum , AsSEsurs easan 0. taw Axl R T�IcnoN ASSESSORS DATA NAME A ASfEpOR S DATA W y s ! s n rRA L A t sticrloN . 4935 Q Ams L T A11=8111011111 DATA r� A MUM" A>saEmrs TAA L w s T NCTON EA8.998.80" ATA NAME W ARAM nItArl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , GATE PRINCIPAL APPRAISER k A99298OWS OMCE CURRENT ROLL CHANGES (EOUALInD ROLL LAST SUBMITTED BY AU01700)IN- SECURED TAX DATA CHANGE CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, D REST OR PCHPENALNGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 1N• BATCH DATE. ..... .. E DATA FIELDS M EXEMPTIONS E AUDIT011 PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' CORR.1 F E TOTAL OLD AV. HFW LAND A V. NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A I N EKE ET OF S INCLUDES i T P51 v AMOUNT AMOUNT E P AV. F AV M 127-320-001-2 90,033 95,759 ASSESSOR'S DATA TTASNAMEE g WSI Pleasant Hill Co. TRA 12017 ROLL YAF-83 R`T "TION 531, 4985 F7i 127-320-002-0 90,033 95,759 ' ASSESSOR'S DATA AgNAMEE•g NSI Pleasant Hill Co. TRA :O LL 1 V=83 R a T SECTION 531, 4985 IL 127-320-003-8 909033 1951,759 I ASSESSOR'S DATA AgNAMEE'g NSI Pleasant Hill Co. '"A 12017 POLL 83 ".T SECTION 531, 4985 e 127-320-004-6 90,033 195,759I J ASSESSOR'S DATA ASNAMEE S NSI Pleasant Hill Co. 'RA 12017 RO1 IF-83 "�T SECTION 5319 4985 �01111.1 127-320-005=3 90,033 1*95,759 0 n ASSESSORS DATA ASN MMEEE s WSI Pleasant Hill Co. TPA 12017 IF-83 r SECTION53194985 127-320-006-1 90,033 95,759 0 ANENDR'S DATA NAM s MSI Pleasant Hill Co. TPA 12017 "O" 7-83 "`T IIIECTM 5319 4985 ' O E OF CME IONS ON kIS PAGE AMEfaORS DATA A N�s TRA RaL AR R a T aECTION AaaEaaORa DATA NAME B TRA R a T SECTION W M"mOm IMI ANSCOM-2 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 16 DATE IL PRINCIPAL APPRAISER ASM690*9 OFFICE CURRENT ROLL CHANGES IEOUALIZED MOLL LAST SUBMITTED BY AUDITOR" IN- 0 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR RT OL OR PCHANGE4'NC`UDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE. . . . .. . . AIX"ITAA E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE rAtX)ITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A IIR I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E E I AV E AV. M 127-320-007-9 90,033 95,759 rAssessEE's NSI Pleasant Hill Co. '"" 12017 ROL'�2"83 "S T SECTION 531, 4985 ASSESSOR'S DATA NAME 1 127-320-008-7 909033 95,759 p I. . ASSESSORS DATA ASNAMEE s NSI Pleasant Hill Co. '"" 12017 ROLL 11f-83 "`T SECTION 531, 4985 127-320-009-5 909033 95,759 P TO ASSESSOR'S DATA ASNAMEE s MSI Pleasant Hill Co. '"" 12017 ROL W-83 "a T SECTION 5319 4985 127-320-010-3 L __ - I p 900033 959759 0 I j ASSESSOR'S DATA A8NAMEEs WSJ Pleasant Hill Co. '"" 12017 "GLV-83 ".'$Ec'IG"531, 4985 Gv1 127-320-01161 90,033 95,759T lo AS9ESSEE'S TRA ROLL R a T SECTION ASSESSOR'S DATA NAME WSJ Pleasant Hill Co. 12017 IF-83 5319 4985 127-320-012-9 909033 1;5.759 101 ASSESSORS DATA Aa UN s NSI Pleasant Hill Co. ""' 12017 "01 W-83 ""°EC?ON 531, 4985 ' E4 OF CNREf IONS ON t1S PAPE ASSESSOR'S,DATA AS NAME S'S TRA AM TEAR R•T RECTION ASSESlfEE'S WILL WAR T UCTM ASSESSORS,DATA IL NAME ARUM(?MMM A011SCOM-2 , SOSUPERVISING APPRAISER 16 DATE • ASSESR FILLS IN DATA FOR THESE ITEMS: W PRINCIPAL APPRAISER 00 APSESSOR'S OFRICE CURRENT MOLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- SECURED TAX DATA CHANGE CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST PRIOR CT OR HANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. BATCH DATE• ..,. .. . ..AlR11Tl•111... - . S L DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL NUMBER F E M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE Com' N TOTAL OLD A.V. NFW LAND A V NEW IMP" A V PERSONAL PROP A V THERE IS A CHANGE A I NET OF x T EXEMPTIONS INCLUDES PST T G r AMOUNT Y AMOUNT E E AV t AV M r�12�7-3-20-013-7 90,033 95,759 0 ASSESSOR'S DATA ASSESSEE'S NSI Pleasant Hill Co• TRA 12017 ROLL IS 83R A T SECTION 531, 4985 NAME 127-320-014-5 90,033 95,759 ASSESSEE'S NSI Pleasant H111 Co. TPA POLL R A T SECTION ASSESSOR'S DATA NAME f , 127-330-001-0 90,033 95,759 r— 0 . ASSESSOR'S DATA AS ESSEE S WSI Pleasant Hill Co. T"A 2017 ROLL`M83 "'T SECTION 5319 4985 127-330-002-8 90,033 IT95,759 0 i • ASSESSOR'S DATA ASSESSEE'S WSI Pleasant Hill Co. TRA ROLL "t T SECTION , i W ME 127-330-003-6 90,033 95,759 ; ASSESSOR'S DATA AssESsEE'S WSI Pleasant Hill Co. TPA ROLL R A T SECTION ' NAME , 127-330-004-4 909033 F 759 0 „ . AM89MIJ DATA ASUBWE'S MSI Pleasant "111 Co. TPA 12017 L R B T SECTION ,NA , EN OF CORRE TIONS ON PIS PAGE ASrlESSOR'S DATA AS� S TRA ROLL YEAR R 1 T RECTION [AMESMSMnATA ME ASSE NE' S tPA L A R 1 T SECTION AIIMRR(7121110 A001SC0606-2 SUPERVISING APPRAISER 16 GATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S DICE CURRENT MOLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR)ON. MILL( II CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE 0 PRIOR CHT OR ANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE• .. .. AIT E DATA FIELDS E EXEMPTIONS S TPARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' AUDIT F E TOTAL OLD A V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORI N NET OF INCLUDES EXEMPTIONS X T PSIy AMOUNT v I AMOUNT E E AV PE AV N 127-330-005-1 90,033 95,759 0 ASSESSOR'S DATA ASSESA ME MSI Pleasant Hill Co. TRA 12017 ROIL 83 R 6 T SECTION 531, 985 127-330-006-9 90,033 95,759 0 ASSESSOR'S DATA ASNASs MEE s MSI Pleasant Hill Co. TPA 12017 "DLL%82.83 R 8 T SECTION 5319 4985 127-330-007-7 900033 195,759 0 ASSESSOR'S DATA ASNAMESs SESSEEs MSI Pleasant H111 Co. T"A 2017 "DLL YrM83 "'TSEcTION 531, 4985 127-330-008-5 909033 95,759 0 0 t ' ASSESSEE'S NSI Pleasant Hi 11 Co. TRA 20 7 ROLL Y83 RAT SECTION ASSESSOR'S DATA NAME • , I ' la 127-330-009-3 JAXISSFESSEE'S ,033 95,759 0 0 - 1 WSI Pleasant Hil1 Co. T"A 12017 ROLL 182 83 R A T SECTION 53 4ASSESSOR'S DATA AME , 985 127-330-010-1 909033 959759 0 101 ASSESSEE's WSI Pleasant Hill Co. TRA 2 ROLL RATSECTION 9 ASSESSOR'S DATA kk NAME • �► EN OF CORRE TIONS ON PIS PAGE AAs>II:UOR'S DATA ASR S S TPA ROLL YEAR R B T SECTION NAME ASSESaEE'S TIIA L A R i T SECTION ASSESSOR'S DATA NAME AIIWMIT/EM/0 AONSCO606-3 • ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER IIL O • AMNIO 1'S OFFICE CLIPIWNT MOLL CHANGES IEOLIALIZEO POLL LAST SLAM"10 BY AUDITOW IN- CLUOtWi ESCAPFS WHICH CARRY NEITNEA PENALTIES NOP INTEREST SECURED TAX DATA CHANGE P"1001L PENACCHALNGES INCLUOINO CUPPENT YEAR ESCAPES WHICH 00 CALMLY Of. Te EST ORBATCH DATE- AUdY6M U E DATA FIELDS M EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUM9ER F M A AUDITOR'S MESSAGE i AUOIT011 F E TOTAL OlD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THEPE IS A CHANGE COMM.1 1NET OF INCLUDES G X T EXEMPTIONS PSI AMOUNT v AMOUNT E E AV E AV N �7-330-01112 -9 90,033 95,759 0 ASSESSOR'S DATA ASN SE'S MSI Pleasant Hill Co. 'RA 12017 POLL vdf=83 R A' C1ON 5319 4985 127-330-012-7 90,033 195,759 0 ASSE89EE'S TPA POLL PAT SECTION t ASSESSOR'S DATA NAME MSI Pleasant Hill Co. 12017 x=83 531, 4985 127-330-013-5 1 90,033 195.759 0 ASSESSOR'S DATA A5 NAME s MSI Pleasant Hill Co. TPA 12017 POL x=83 P eECT1oN 531, 4985 O 127-340-001-8 90,033 95,759 TO CA ASSESSEE'S TRAROLL P T SECTION ASSESSOR'S DATA NAME MSI Pleasant Hill Co. 12017 ��_83 5319 4985 v t 127-340-002=6 [ASMSME'S 033 95,759 0 0 ! 95EE's TPA 12017 PO"��-83 P"SECT 531 4985 ASSESSOR'S DATA AME MSI Pleasant Hill Co. , 127-340-003-4 033 95,759 0 0 ASOUIM DATA AW MSI Pleasant Hill Co. '� 12017 ` -83 P�TEOT�'531, 4985 i E4 OF CORRE TIONS ON tIS PAGE I POLL KAP P T MOTION '3 ASSUKI DATA A HAVESUSSEn 'M LAMB=8 ?IIAL P a T KCTIONANES30R'S DATA AME AO9SCOW&3 SUPERVISING APPRAISER DATE . APS��� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: 1A PRINCIPAL APPRAISER �-I A!lESWR'!OFFICE CURRENT ROLL CHANGES tEOt)At12ED ROLL LAST SUBMITTED BY AUDITOR,IN- CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PR�POLL MANGES INC`UOING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE, .. . I(lRhYhM E DATA FIELDS M EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS F E TOTAL Oto A Y. NEW LAND A V NEW tMPR A V PERSONAL PROP A V THERE tS A CHANGE �' AUDITOR'S MESSAGE CORP, A X T EXEMPTIONS NET OF INCLUDES T T fl Y AMOUNT Y AMOUNT E P AV E AV M 127-340-004-2 tASSESSEE'S 95,759 0 ASSESSOR'S DATA MSI Pleasant Hill Co. 'R" 12017 ROLL`W 83 R a T SECTION 531, 4985 127-340-005-9 95,759 0 SE SE ASSESSOR'S DATA MSI Pleasant Hill CO. TRA 12017 ROLL $3 R a T SECTION 531, 4985 127-310-006-7 95,759 0 ASSESSOR'S DATA MSI Pleasant Hill Co. TRA 12017 "�"'g'_83 Ra Ts£cTION 5319 4985 127-340-007-51--j 909033 95,159 0 ' ASSESSOR'S DATA ASEAE'S ME MSI Pleasant Hill Co. TR" 12017 R°LL 15'P-83 R.T SECTION 531, 4985 127-340-008-3 90,03395,759 0 0 1 1 1 4 ASSESSOR'S DATA ASNAMEE MSI Pleasant Hill Co. �*" 12017 ROLL Ir-83 R.T SECTION 53110 4985 033 11,719 0127-340-009-1 0sNSI Pleasant Hill l Co.Q TSECONASESSORS DATA M5319 4985 Ix �1 Ej W CORRE TIONS ON PIS PAGE ASSUME. TRA MOLL AP R a T SECTION Ai1EfW"DATA NAME TML A R;T RECTION ASSESSOR'S DATA NAME AO0SCO6Q6— � DATE IL ' AMM(?IN/" ,ASSESSOR FILLS IN DATA FOR THESE!TENS: SUPERVISING APPRAISER ---+—• PRINCIPAL APPRAISER �. ASSESSOR'S OFFICE P.UNNENT IWII CNAMOES I[OWU1E0 POII LAST SIAMItT[O PY A110110041 IN ftUO1NO ESCAPFSW►NP,li CAN"Y f41TINN PFNAI TNS NMI INTFI4F4T SECURED TAX DATA CHANGE P0104"M IFrtf%T 0"oCHAlWMS INCLIK)IM fUIMFNT Y[AN FSCA"-%w►iM,i/00 CAMY IN• BATCH DATE• . • AImIiM1K . E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LFAVF Pt AM L"f%-% S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NFW LAND A V NEW IMM A V PFRIONAL PROP A V TIN"F IS A ftfAWN A CO".1 INET OF NN;I UDF r, Q X T EXEMPTIONS PSI 'Y AWAPIT t I AIXMT E • AV C AV 127-340-010-9 0,033 5,759 AssEssEE's NSI Pleasant H11I Co. '"A 12017 ""Lt 5 ""SF."wi"5 , 98 ASSESSOR'S DATA NAME 127-340-011-7 5,033 P59759 ASSESSOR'S DATA AswssEE•s MSI Pleasant H111 Co. '"" 12017 "1 P583 """"1045319 4985 NAME 127-340-012-5 0,033 5,759 AssEssEE•s MSI Pleasant Hill Co. '"A 12017 "O11 et"83 ""°"'""'531, 4985 ASSESSOR'S DATA NAME 127-340-013-3 0,033 5,759 AssessEEs WSI Pleasant Hill Co. '"A 12017 "01,82583 " 1"c'"S31, 4985 ASSESSOR'S DATA NAME 127-340-014-1 90,033 59759 WINAsmssEE•s MSI Pleasant Hill Co. '"" 12017 "OLL8?!83 """0"OM531, 4985 ASSESSOR'S DATA NAME 127-340-015-8 901,033 59759 ASSESSOR'S DATA ASN E•s MSI Pleasant Hill Co. '"A 12017 LW-83 " Tw"10'531, 4985 AME Ej OF CORREC IONS ON FS: IS PAGE ASSEagm TIM "Ot L VIAM T KCTION A1191188 IMs DATA NAME 4I ASfEEEEE!{ TM L R TwCTm ASSESSOIMS DATA NAME ARM'IT/ttAQl A01SCOM-4 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERW1SNO APPRAISER DATE PRINCIPAL APPRAISER kL W ' A1W990R`9 OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI ON. CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PTERIN OR CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE . •Al1f1IYf511 . E DATA FIELDS M EXEMPTIONS E S L PARCEL NUMBER F M LEAVE"LANK UNLESS CORP.II F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE AUDITOR'S MESSAGE COIIR' I N NET OF INCLUDES O X T EXEMPTIONS PSI v AMOUNT y AMOUNT E E AV E AV 127-340-016-6 90,033 r5,759 ASSESSOR'S DATA Ag NAMES s MSI Pleasant Hill Co• 'RA 12017 "G" -83 R 6 T SECTION 531, 4985 127-340-017-4 90,033 5,759 ASSESSOR'S DATA AgNAMEE g NSI Pleasant Hill Co. nT"PAPOLL I2"83 R`T SE0T1ON5319 4985 127-350-001-5 909033 1959759 A ASSESSOR'S DATA A NAMES$ MSI Pleasant Hill Co. 'RA 12017 "OL`IF--83 "�T SECTION 5319 4985 V► 127-350-002-3 90,033 1951,759 , i ASSESSOR'S DATA AgN MES MSI Pleasant Hill Co. 'RA 12017 ROL IF-83 "a T SE°T1D"531, 4985 i L127-350-003=1 90,033 95,759 i ASSESSOR'S DATA 1L NAMEASSESSES S NSI Pleasant Hill Co. TRA 12017 "OL`I.83 R•T SECTION 4985 121-350-004-9 90,033 1950759 ' ASSESSOR'S DATA Ag AMEE .s MSI Pleasant Hill Co. TPA 12017 "0" -83 "`T°ECT10N531, 4985 ' 3 ENJ OF CORRE IONS ON tIS PAGE ASSESSOR'S DATA AS A E'S TRA BOLI AR "a T SECTION 41 VE ASESSEE'S WILL YEAR T wcTION ASSESSOR'S DATA NAME ARMMITIMM AONSCOM-4 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER hL DATE III, PRINCIPAL APPRAISER AftESSOWS OFFICE � CURRENT ROLL CHANGES MOUAL12ED MOLL LAST SUBMITTED BY AUDITOR)IN. CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR OLL CHANGES HAIL,T°IIES INCLUOINO CURRENT YEAR ESCAPES WNICHDOCARRYIN- BATCH DATE• .......... . •AuMYBM• E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR.. I N NET OF INCLUDES G X T EKEMPTIONS PSI y AMOUNT v AMOUNT E P AV E AV M 127-350-005-6 90,033 95,759 ASSESSOR'S DATA ASSNA EES MSI Pleasant Hill Co. '"A 12017 "°"'12183 """`0"ON 531, 4985 127-350-006-4 1 0,033 195,759 ASSESSOR'S DATA A9 N SAE'S MSI Pleasant Hill Co. '"A 12017 "OL�?83 R�T SECTION 531, 4985 4 • 127-350-007-2 1 90,033 195,759 ASN:M E's WSI Pleasant Hill Co. '"A 12017 ROLL ""°EC1ON531, 4985 AaaEasolra DATA 127-350-008-0 90,033 959759 0 ASSESSEE'S NSI Pleasant Hill Co. '"A 12017 "OL'�'Z'=83 " TSE°""N 531, 4985 r1EATA NAME 7-350-00918 90,033 95,759 0 ATAAs NAMES sWSI Pleasant Hill Co. '"A 12017 "OL IT-83 ""'E°"°"531, 4985 7-350-010-6 90,033 95,759 0 0AII{S90WO DATA AS NAME NSI Pleasant Hill Co. 12017 ` -83 CTSE"TO"531, 4985 E4 OF CORRE TIONS ON tIS PAGE AdKSM'S TRA ROIL YEAR T SECTION A81198E0"DATA NAME AdEEE�EE'a fRA L A•T SECTION AllaEaWn DATA NAME nen AO#SC0606-4 , SUPERVISING APPRAISER 16 DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER CTI .. ASSElSOl1'!OFFICE CURRENT ROLL CHANGES(EQUALIZED ROLL LAST SUBMITTED BY AUDITORI ON. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• ........ . TEREST OR PENALTIES AtO'f6k E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER LEAVE BLANK UNLESS S CORP. AUDITOR 0 TOTAL OLD A V NEW LAND A V. NEW IMPR AV PERSONAL PROP AV TDFS HERE iS A CHANGE A AUDITOR'S MESSAGE cR,w X NNET Of I• EXEMPTIONS I PSrI T T G y AMOUNT r AMOUNT E 6 AY 6 AV. M 127-350-011-4 90,033 95,759 ASSESSOR'S DATA AS NAME S NSI Pleasant Hill Co. TRA 12017 ROLL W 83 R a T s£GnoN 5319 4985 127-350-012-2 90,033 95,T59 ASSESSOR'S DATA __p "s NAME ,s WSI Pleasant Hi 11 Co. TRA 12017 ROLL T!M�3 R a T SECTION31, 495 ISL- � 127-350-013-0 90,033 959T59 ASSESSOR'S DATA "$N ME WSI Pleasant Hill Co. TRA 12017 ROLL IIF--83 R a T SECTION531. 4985 127-350-014-8 909033 95,759 4 t E ASSESSOR'S DATA " NAMEE S WSI Pleasant Hill Co. TRA 12017 ROLL IM-83 83 R a T SECTIffN5319 4985 kL 127-350-0154 909033 95,759 ASSESBOR'S DATA "gkL N QE's NSI Pleasant Hill Co. TRA 12017 ROL112=83 R a T,:ECTION531, 4985 j . r 127-350-016-3 90,033 95;759 0 AssEE`S tRA ROLL R a T , ASSESWNS DATA NAME WSI Pleasant Hill Co. 12017 W-83 SECTION 531, 4985 y Eq OF CORRE IONS ON tIS PAGE { ASSESdEE S TRA ROLL YEAR N•T SECTION I AtWEiWn DATA NAME ASSISS( yrs DATA "Iowa" TRA ROLL R a T eECTION ►�i ARS nM AO S�0606-4 , SUPERVISING APPRAISER DATE hL ASSESSOR FILLS IN DATA FOR THESE ITEMS: �+ PRINCIPAL APPRAISER _��� A!! 990111'!OPPIC! CURRENT ROt.L CFtANOEB tEOUALIZE0 ROLL LAST SUBMITTED BY AUDITORI IN. CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR;O NAtNDES ELUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN. SATCNDATE' ....._ 'AUIB 6k . ...... 1 E DATA FIELDS E S L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDfTOR F E TOTAL OLD A.Y. NEW LAND A V. NEW IMPR AN PERSONAL PROP A V THERE IS A CHANGE � CORK 0 I N NET of MICLUOES G ' X T EXEMPTIONS PSI Ty AMOUNT y AMOUNT E • A.Y PE AV B 127-350-017-1 I .90,033 95,759 0 0 ASSESSOR'S DATA A$NAME s NSI Pleasant Hill Co. TRA 12017 RQL VI 83 R e T SECTION 531, 4985 i t 127-350-018-9 909033 95,759 0 0 AS>� UMS DATA A$NA E S WSI Pleasant Hill Co. �"A 12017 �'" -83 R A T SECTION 5319 4985 127-350-019-7 90,033 ]95,759 0 0 A$SES$EE'$ TRA 12017 ROLL Y 83 R+T SECTION 531 4985 ASSESSMS DATA NAME WSI Pleasant Hill Co. - : 127-350-020-5I L 90,033 95,759 0 LIN TRA ROLL R A T SECTION i ASSESSOR`S DATA A$SE NAM $ NSI Pleasant Hill Co. 12017 `x-83 5319 4985 127-350-021'-371 900033 95,759 i 1 0 0 ' A$NAME TRA 12017 ROLL V- 83 R A T SECTION 531 4985 AfIiSESSO1Ma DATA NAME NSI Pleasant Hill Co. 098-020-012-51,170,164 883,991 3009711 49848 A8111WE'$ TRA POLL R a t BECTIDN j A8898111 a DATA NAME Jeen Schock 79005 �-83 5319 4985 G E4 OF C"MRE TIONS ON IS PAGE AtMtSSEE'a TRA ROLL MAN T RECTION Q A9W=0 'S DATA NAME a , y AaeESaEE'$ TRAIRML VWAW R t T INCTIDN ASIRSSOIIYi DATA NAME AR hRt 1 AO#SC0606-5 SUPERVISING APPRAISER bh DATE ... �` .�.�..�. �j LASSESSOR FILLS IN DATA FOR THESE ITEMS; PRINCIPAL APPRAISER �.._ AgE!WN110MV2 CURRENT POLL CHANDES 11OUALIZEO POLL LAST SUBMITTED By AUDITOR)IN• rz CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR MTE"EST SECURED TAX DATA CHANGE 0 POO�PtNCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE• ...............Au&f6Of E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE&ANK UNLESS S AUDITOR'S MESSAGE 1 FA=Ut"OR F E TOTAL OLD A V NM LAND A V. NEW IMM" AV PERSONAL PROP AV TNEPE IS A CHANGE A I N NET OP INCLUDES G X T EXEMPTIONS PSI AMOUNT v AMOUNT E [ AV AV 127-280-001-0 90,033 95,759 0 0 ASSESSEE'S NSI Pleasant H111 Co. TPA 12017 "OIL YM-83 "•T SE0T1ON 531, 4985 ASSESSOR'S DATA NAME 127-280-002-8 90,03395,759 0 0 ASSESSOR'S DATA ASH SINSEE'S NSI Pleasant Hill Co. 'IRA 12017 "GLL vM-83 "'T"c"D" 531, 4985 127-280-003-6 90,033 F9-59759 0 0 ASSESSEE'S NSI Pleasant H111 Co. TO 12017 "OL1"Bi-83 "`T°"TION 531, 4985 ASSESSOR'S DATA NAME 127-280-004-4 909033 951,759 0 0 j ASSESSEE's NSI Pleasant H111 Co. T"" 120 7 POLL W-83 "•T SECTION 5319 4985 ASSESSOR'S DATA NAME 127-280-005-1 90,033 95,759 W A AgEa�OR'a DATA A NASio T SSESSEE'S NSI Pleasant H111 Co. TPA 12017 POLL W-83 "`T SECTION 5319 4985 IIN SE ASSSOR'S DATA NAME 127-290-001-8 90.033 95,759 0 0 ' AeeEeeoR,s DATA A, S NSI Pleasant Hill Company TO 12017 L -83 "`T KCTON 531, 4985 N E M CWRE TIONS ON IS PAGE S TRA Pal YEAR P T B[cTIDN } A>aEt INI TIN L WAR T SECTION AQSESSOIrd DATA NAME AO - A"•M(IIUW ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER f A>1� � CUMKMT ROLL CNANDES IEOUALIgo ROIt LAST SUBMITTED BY AUOtTORt IN- PES ESCAPES 0%CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE 0 PRPOLL HAM Es INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST BATCH DAR {�Rfttt�R E DATA FIELDS E 8 EXEMPTIONS PARCEL NUMBER F LEAVE BLANK UNLESS S AUDITOR'S MESSAGE ' + AUDlTOAI F F TOTAL OLO A V MFW LANE)A V NEW IMPR AV P[PrONAL PROP AV THERE!S A CHANGE A COM a I N NET OF INCI.UOFS T T G X T ElEMPTIONA PSI Y AMOUNT v AMOUNT E PE A V PE A V N 127-290-002-6 90,033 195,759 ABSES6EE$ TRA ROLL Y R R{T SECTION j ASSESSOR'S DATA NAME NSI Pleasant Hill Company 12017 82-83 531, 4985 ; i 127-290-003-4 1 90,033 195,759 0 ASM&ME'S TRA ROLL R{T SECTION ASSESADMrS DATA NAME MSI Pleasant Hill Company 12017 IT-83 531, 4985 127-290-004-2 90,033 95,759 0 ' AWSMI-S TRA ROLL R a T SECTION ASKS" DATA NAME NSI Pleasant Hill Company 12017 IT-83 531, 4985 127-290-DOS-9 1 90,033 195,759 0 ASSESSQE S TRA ROLL R{T SECTION ASSESSMS DATA NAME NSI Pleasant Hill Company 12017 IT-83 5319 4985 1 127-300-001-6 f 1 90,033 19S,759 JO ASltBREE S TRA ROLLP-83 531, 4985 R{T SECTION AsaEsaoMrs DATA NAME MSI Pleasant Hilt Company 12017 I 1 1127-300-002-490,033 1 95,759 0 0 TRA ROLLC""5319 {T BiCTtON ' Asrwolrs DArA NSI Pleasant Hilt Company 12017 R-83 531* 4985 1y E OF CORRE IONS ON �Hls PAGE A TRA ROLL YEAR R{T SECTION AMEMDR'a DATA NA{Rt : 4 L A>Itl��t s TRAPOLL VRAM R{T RECTION ' I AN111001!{DATA NAME 1 ANSCOW&S lSiJPERVIa1NG APPRAISER L DATE AIA nrn�h `ASSESS M FILLS IN DATA FOR THESE ITEMS: �y PRINCIPAL APPRAISER ASWISOWS OFFICE IN CURRENT POLL CHANGES(EQUALIZED ROLL LAST SUNMITTED BY AUOITOPT IN. CLUDINO ESCAPES VOITCH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE Q PRITEPESORT OL�HANGIg INCLUDIND CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE. .......... .. �IRNV W' E DATA FIELDS M U E EXEMPTIONS E ' PARCEL NUMBER F M LEAVE BLANK UNLESS ' AUDItOR'S MESSAGE AUDITOR F E TOTAL MO A NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE f8 A CNANQE A • CORP.• INET Of INCLUDES LQ X T EXEMPTIONS P91 y AMOUNT Y AMOUNT E Pf. AV E AV M 127-300-003-2 90,033 95,759 ASSESSOR'S DATA As N E's WSI Pleasant Hill Company TRA 12017 ROLL YBZ S3 R i T SECTION 531, 4985 127-300-004-0 90,033 195,759 0ASSEy/� ASSESSOR'S DATA NAME NSI Pleasant Hill Company TRA 1'2017 Ro" 2-83 R A T SECTION 5319 4985 127-300-005-7 90,03395,759 0 ASSESSEE'S IRA POLL P•T SECTION ASSESSORS DATA NAME WSI Pleasant Hill Company 12017 IT 83 531, 4985 I a 127-300-006-5 90,033 959759 0 I r ASSESSORS DATA ASNAMEE S NSI Pleasant Hill Company TRA 12017 POLLIF 83 T SECTION 531, 4985 to 127-300-007490,033 959759 0 ASS ESSEE'S TRA ROLL YEAR R f T SECTION ASSESSORS DATA NAME WSI Pleasant Hill Company 12017 82-83 531, 4985 127-300-008-1 90,033 1951,759 0 0 ASSEA»a>E rs 10 a DATA um WSI Pleasant Hill Co wavy TPA 12017 "°" T-83 P a T BEGTK�N 531, 4985 4+ E4 OF CORRE IONS ON �HIS PAGE ASKMOMI'f DATA A� TPA PDLL R•T SECTION Al TPA R a T MCTION AM�MOR'S DATA NAME AN"W ffl"M) ANSCOMS SUPERVISING APPRAISER ,_�.� ,�.- DATE IL ASSESSOR FILLS M!DATA FOR THESE ITEMS: PRINCIPAL APPRAISER kh, Cit C .. A99199401R'!OFFICE CURRENT MOLL CHANGES fEGUALIZED MOLL LAST SUBMITTED BY AUDITOR►IN• CLUOINA ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE POPIORT OL CHOR ANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE' ........ ..... TrPESAfll11T6F S E DATA FIELDS M EXEMPTIONS 8 PARCEL NUMBER F M LEAVE s1 ANK UNLESS S AUDITOR'S MESSAGE Collm,AUDITOR i N TOTAL OLD A V. NFW LAND A V. NEW IMM AV PERSONAL PROP AV, THERE IS A CHANGE A I CORM. NET Of INCLUDES G � X T EXEMPTIONS PSI Y AMOUNT Y AMOUNT E kkk E I AV. PE AV N i r_- 3716-M-007-0 02 SSEASSESSEE'S TRA ROLL -83 R a T SECTION4831 5 ASSESSOR'S DATA NAME 408-140-012-1 359754 58,186 ,719,267 ASSESSEE'S TRA POLLR R a T SECTION 4831 ASSESSOR'S DATA NAME 883 170-111-005-6 1409565 ,400 3,100 ASSESSEE'S TRAROLLR 83 R a T SECT ION 4985 ASSESSOR'S DATA NAME 0 098-020-014-1 350,547 292,783 ,318 f ASSESSEE'S TRA OR' ROLL -83 R a T SECTION 4831 ASSESSOR'S DATA NAME ' U 071-263-021=9 1189000 26,000 7,500 ASSESSOR'S DATA ASNAME TRA 01002 ROLL L-83 R a T SECTION 531 W 408-140-011-30 1569028 A811189101"DATA �° TRA 85081 -83 R`T°E0"ON531, 4985 ' A E OF CORRE IONS ON IS PAGE AS�Eawn DATA A NAMES TIIA ROIL YEA R•T aECTK7N ASSESSOII'S DATA A NAME'S rRA I R a r SECTION AR"MnathEf ANSC0606-6 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE + CTI PRINCIPAL APPRAISER F.� Tax Rate Type of Corrected R&T Year 'Parcel No. Area Property Value Section 81-82 702-217-079-6 10001 Land 0 531, 4985 Imps 119764 P.P. 0 James L. littlepage _ 400 Walnut Blvd., #79 Brentwood, CA 94513 cancel penalties, add parcel and assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - • - 81-82 413-270-021-4 Land 1669 4831, 4985 Imps P.P. Willy Tsung Nan Kam 488 Moonraker Drive Vallejo, CA 94590 Cancel R&T 504 penalty levied by Res. 82/562 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Land Imps P.P. AM0606-1 AOS#83.6 PAGE a S OF u7' r 52 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes NO.A OU �3,a 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 JUN Z 8 Byunanimously by the Supervisors JW bUth, ASSIstantssessor present. When requi by law, consented to by the unty Counsel By epu y Page 1 of 3 � 17 Ifrw�arff4so*AftafWaad �Mli�a1 one~", now ae- on 9W mbwjbo of w Chief, an ar s- ra ing 8+1 of supwvrors�8 '0 K7.1-CMD: JUN Wj Copies: Auditor d i?.OLSSON.COUNTY CLOW Assessor (Unsec) Shearer and ex«ftb, Clak of go oo* Tax Collector , M91, M92 6/8/23 AOM 4042 9/16/82 AOU 93.2 53 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY, BATCH DATE: 70 FULL VALUE- MARKET VALUE f c 1 E L9VT At LAND At IMPROV. At PER PROP At PSI AI Excw•Ammmy ASMSO� COWA Mr: j cool NOT coo[ r*Mot colcme oor t E •00 MESSAGE OR A2 LANWPEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 .�.- `r ACCOUNT NUMBER M FUND REVENUE ASNEWTRA A3 A3 A3 A3 Mr ,o T t i B2 82 82 82 t NO. 82 i, ` tA1 T "o.i DISTRICT DESCRIPTION CI G CI CI , fi Qo a I cl b � A 4040 I2/80 Supervising Appraiser Date $- I,� � P 8 PP f ASSFSSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA couttTY„ BATCH DATE: of% FULL VALUE- MARKET VALUE Llvr At LAND At IMPROV. At PER PROP At PSI At ExtrAmmoT AsxSsoft cowchis t L tool R�1 M 0001O Of COOK 'xo 0 I. o" COO[MESSAGE OR A2 LANWPEN A2 IMP,/PEN, A2 PP/PEN A2 PSt/PEN A2 CC I. M FUND REVENUE +A3 NEW TRA A3 A3 M A3 A3 * ACCOUNT NUMBER ""i"•" E% T "" DISTRICT DESCRIPTION 82 82 92 82 92 ci a c+ ct TFtN Al r� 14 4 7- lv c G3i A 4040 12180 Supervising Appraiser A.Vfk Date t0 j� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA RE: Assessment Roll Changes NO—a 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below). and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein. (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved fonts attached hereto and marked with this resolution number. the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assement roll (s) as indicated. Requested by Assessor _1�8 -� PASSED ON JUN Z 8 By unanimously Dy zft 5upemsors T4W bUta, Assistant Assessor present. When requi by law. consented to by the my Counsel By —j6i�4 — Deputy Page 1 of 11 �MMI►M�1Mt�r•MM/aaiwafa�af Chief, Standards-Drafting @Md cs NuMMum an Ow dab dog ATTESTM-D.- JUN 29 Copi es: Auditor 'I•R'OLSSM CoUi TY CUM Assessor (Unsec) Shearer Md oto Cftk of go gh1 Tax 11 Collector FM'M53-H55; M60; M63; M69-M71; M73 ADM 4042 9/16/82 AOU #83.3 56 CONTRA COSTA COUNTY. ASSESSOR'S OFFICE �p�VE� NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � V T NO. E CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT UE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX_ Al _A2 Al 81 1003 9020 YS ESCAPED INT IMPROVCM�NTS AI A2_ Al SI —1003-- gQ4QIQ PENAM PERSONAL PROP Al _ Al Al 01 0 dE1.4R PROP STUNT IMP _ Al A2 Al el 1003 9040 YR ADDL. PENALTY _ TOTAL el 11 NOT PDNCN ELNNT MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELENENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE `L. No. ESCAPE ALT SECTION ACCOUNT TYPE 01 NO 32 040 19 _. PER PROP PRIME OWNER 33pie 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY TAX SILL STREET t NO. 75 32 045 01 EXMP L1 TAX SILL CITY STATE 76 32 046 OTHR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP _32 026 SECTIONS � QP 32 049 PgeR 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 031 PS IMPR 2 32 052 PENALTY 12 32 053 01 EXMP MITtut TIAN F PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP A I T SECTION 32 055 NET �> 9IS PFR PROP 32 056 19 PER PROP UOii IMPROVEMENTS 32 057 IMPROVEMENTS �. ' o�4_ AND 32 050 LAND I\ !� PS IMPR 32 059 PS IMPR _ PENALTY 32 060 PENALTY _ OM1 ' SI EXMP 32 061 SI EXMP 038 OTHR EXMP 32 _062 OTHR EXMP 31-039 NET 32 063 NET A 4011 12/80 Supervising Appraiser3//�3 Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUIiTY SATCN DATE: Nj FULL VALUE - MARKET VALUE e 1 E CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al ExcmpArotrt ASSESSOR% Cok%C%Vl «oe EE E `moo MESSAGE OR NOT coot A2 LANQIPEN A2 IMP•/PEN. A2 PP/PEN A2 PSI/PEN A2 to Mot "COOK c „" •,� ACCOUNT NUMBER T E FUND REVENUE A A3 NEW TRA A3 A3 A3 A3 i " t1 1 « o DISTRICT DESCRIPTION 82 82 e2 62 E N0. 82 C " 1 T ° CI Cl CI C I Ecl 3744A67 VIP31 ro rn c C — - u ' .I . I vI 00 0 A 4040 12/80 Supervising Appraiser Date1 d3 i ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY. BATON DATE: 3FULL VALUE- MARKET VALUE P °ee 1 E e(I At LAND At IMPROV. At PER PROP At PSI AI Ext A 1 ASSE930" co owl n jj e 1 L oA RSf COOL OO not tNCOOt cc LL E MESSAGE OR A2lAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 *, ACCOUNT NUMBER T N FUND REVENUE $ A3 NEW TRA A3 A3 A3 9?ENO. A3 ee. e" to 1 110,09 SDISTRICT DESCRIPTION 62 e2 92 e2 92 " 1 T CI CI CI CI r i cy�r k 0 A 4040 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY, ASSESSOR'S OFFICE NAME o �./� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT .� - rACCOUN; NO. E CORR. NO ROLL YEAR 19 - TRA ,SO3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT E TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX Al _A2 Al 91 1003 9020 YS ESCAPED INT it AI A2 AI 9IAL PROP AI A2 AI 91MNT IMP Al a2 AI Of 1003 9040 YR ADDL. PENALTYTAL 91 1f NOT tMNCN ELNNT NESSASE YEAR Of 00 NOT PUNCH d '�' IESCRItTI1N 4w N0. ELEMENT. DATA EINNT 10. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION C ACCOUNT TYPE 01 32 040 19 _..- PER PROP PRIME OWNER 33 12 041 - IMPROVEM NTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL ! NAME, 74 32 044 PENALTY .LAX SILL STREET NO. 73 32 045 91 EXMP TAX SILL CITY't STATE 76 l 32 046 OTHR EXMP TAX BILL ZIP 77 . 32 047 NET REMARKS 32 020 ESCAPED ASSESSME#JT PURSUANT TO 32 040 19 PER PROP i 32 026 SECTIONS11 32 049 I p1Y.QVE ENTS _ 32 027 'OF THE REV. AND TAX CODE 32 OSO LAND �... 32 026 RESOLUTION NO. 32 031 PS IMPR 32 32 052 PENALTY 32 053 9I EXMP Illum YEAR IF DO NOT PUNCH 32 054 OTHR EXMP ELMRt of ESCAPE PROPERTY TYPE ASSESSEp VALUE R I T SECTION 32 000 NET �G St PER PROP 32 006 19 PER PROP St 033 IMPROVEMENTS 32 007. IMPROVEMENTS AND 32 009 LAN d PS IMPR 32 009 PS IMPR PENALTY 32 060 PENALT Y r 2 037SI EXMP 32 061 Si EXMP 3t 23S OTHR EXMP 32 _062 OTHR EXMP $ -1019 1 NET 32 063 NET 6aA 4011 12/80 �,.�. Supervising Appraiser d// Date G` CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME - JIFRSF VDDRI 'BAa 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. CORR. NO. ROLL YEAR 19 TRA e? FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX FANO _ Al A2 Al 61 1003 9020 Y* ESCAPED INT IMPROYEMINTS Al A2_ Al 81 Q 9Q4 PERSONAL PROP Al _ _A2 Al 9f _ 274S YL LrEm mpfsp MOP STUNT IMP _ Al A2 Al 81 1003 9040 YR ADDL. PENALTY— TITAL 61 11 NOt PINCH ELNNT IlEssm YEAR OF 00 NOT PUNCH /ESCNIPTION i 10. EIENENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED YAIUE A t T SECTION I �Hf ACCOUNT TYPE 01 F32 040 19 PER PROP C PRIME OWNER 33Q41 IMPROVEM NTS E E ODRT OTHER OWNER 34 042 LAND 0A NAME 35 043 Ps IMPR TAX BILL %NAME, 74 32 044 PENALTY G TAX BILL STREETfC NO. 75 32 045 Of EXMP TAX OLL CITY STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_'5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 32 _049 �APROVEMEIITS __ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 12 32 033 81 EXMP [311039 E LEAN OF 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE PNIPEATT TTPE ASSE55E0 1ALIE A l 1 SECTION 32 055 NET 19 PER PROP 32 056 19 PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS ANO 32 058LAND M IMM 32 059 PS IMPR PENALTY 32 060 PENALT Y ' 81 1XMP 32 061 81 EXMP OTHR EXMP 32 062 OTHR EXMP NET 32 063 NET A 4011 12/80 Supervising Appraiser Date ASSESSOWS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUIITI► eAtcrl DATE: 0p? 0U eT1D^J FULL VALUE- MARKET VALUE �° 0 CODE Al LAND Al IMPROV. Al PER PROP Al PSI AIExtwrAMo v ASKSSoft towew3 No? 000[ << <E E i MESSAGE OR A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 PSI/PEN /2 0001 "CODE!,« « ACCOUNt NUMBER t III FUND REVENUE A3 NEW TRA A3 A3 A3 A3 A t i ` E «o DISTRICT DESCRIPTION 82 82 82 62 j N0. 82 SR 1 °' x CI CI CI Cl Ecl a ' IL 0 M A 4040 12/80 Supervising Appraiser Date_ I ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE- yn6 9 8a2 FULL VALUE - MARKET VALUE l Cool NOT toot Al LAND Al IMPROV. Al PER PROP Al PSI Al EnrAr r ASKffaA C049AM c L MESSAGE OR A2 LAND/PEN A2 PAPIPEN. A2 PP/PEN A2 PSI/PEN A2 00 w [stove °t ACCOUNT NUNSER L M FUND REVENUE T [ c A3 NEIN TRA A3 A3 A3 T A3 (A2 "a DISTRICT DESCRIPTION 82 92 92 82 j N0. 82 0 a T o. c CI CI CI C 1 a i - 1 o A 4040 12/80 SupervisC�, ing Appraiser wws.' Date .S/-614 �� 4 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUVTY g FULL VALUE- MARKET VALUE '?�7 eATCN DATE: � i aE E tcv. ltwf Al LAND Al IMPROV. Al PERPROP Al PSI AIExtw.Awomi ASKnoft cowomis CODE Coot W NOT "coor i as"a t E «OR MESSAGE OR A2 LANWKN A2 IMP,/PEN. A2 PP/PEN A2 P51/PEN A2 ACCOUNT NUNIER s f UNO REVENUE �a A3 NEW TRA A3 A3 A3 V A3 �««« EEE 1 »o ai DISTRICT DESCRIPTION CZ G CI 02 82 C NO. 82 0 - 4831 f ' , i C W I 1 I 1 A 4040 12/80 Supervising Appraiser ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY eAtcN DATE: 8 FULL VALUE - MARKET VALUE g" 0 coot Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmPAMOUNT ASKS301� COWAMIS "o" NOT COO[ A2 LAND/PEN A2 IMRIPEN. A2 PP/PEN A2 P51 PEN NOT cMCOOc 119 L E MESSAGE OR / yr eT�• ACCOUNT NUMBER T L E FUND REVENUE sA A3 NEW TRA A3 A3 A3 A3 "T " t� II " a DISTRICT DESCRIPTION 82 92 e2 e2 N0. 82 C • 1 T Cl c CI CI CI C 1 cl - - - --- o c w w i 0 Q� A 4040 12/80 Supervising Appraiser Date /d'rf,3 -- i ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: f73 FULL VALUE- MARKET VALUELCWT ` e�i 0 l tot ��t Ooot Al LAND Al IMPROV. Al PER PROP Al PSI Al ExiD AMouNT ASUSSOM& COWAMS to L I ■ MESSAGE OR A2 LANWKN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 Tp NOT "COOK *�� ACCOUNT NUMBER I FUND REVENUE + A3 NEW TRA A3 A3 A3 1 i " �A M DISTRICT DESCRIPTION e2 92 e2 e2 j NO. 8 p I T o. c CI CI CI C I E ICI r F!o 353rA 0-1638-Ilip o r c� i A 4040 12/80 Supervising Appraiser Date 6—A - 3 Oy -- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA RE: Assessment Roll Changes RE56LMON N0.)q0 U. F3!, L The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 ro11 (s) as indicated. Requested by Assessor PASSED ON JUN 2 g 1983 By unanimously by M supervisors buta, Assistantssessor present. When requi y law, consented to by the ty Counsel By �,.Ga Deputy Page 1 of 4 Chier, n ar s- ra ng f hwebr eo wl at nna ka a Uwaayoa rMews, on -won taken and w*mM on ime miaow ee ge Board of iupwvft s Ws t1w rale a mmL Copies: Auditor i,nESTED, JUN 2 31M3 Assessor (Unsec) Shearer Tax Collector d.R.CtE_:ryM,CpUKY CLNRK 6/15/83 and ax"4210 Cie:1c Of 00 Med M94, M97-M98 9 . By �O�lky ADM 4042 9/16/82 AOU 83.6 67 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COU►ItY BATCH DATE: ! ► l qx/ you FULL VALUE - MARKET VALUE °«« LE CODE may CooC Al LAND Al IMPROV. Al PER PROP Al PSI Al ExuwArpwt «sstsso«'! Cow[s� «<< <L E �� MESSAGE OR A2 LANplPEN A2 NMP/PEN A2 PP/PEN A2 PSt/PEN A2 Wolof [»coot ACCOUNT NUNSEN N FUND REVENUE •� A3NEW TRA A3 A3 A3T A3 �i «" EA «o DISTRICT DESCRIPTION 82 132 82 B2 j N0. 82 • CI d CI CI tCI 9779Z. D O W Ir 0 inn 4040 12/80 Supervising Appraiser Date USG �r �A ASRESSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY WATCH GATE: 1J — Cof2EC-770 V FULL VALUE - MARKET VALUE97 // atvr [ tot 0'• C00[ At LAND At IMPROV. AI PIER PP At PSI At Extw"Ammy A!>KS30ft COWAM S [ ■ MESSAGE OR A2 LAKI/PEN A2 M /PEN, A2 PP/PEN A2 P3I/PEN A2 to NOT facoot .� °•,� ACCOUNT NUNIEN t FUND REVENUE Z A3 NEW TRA A3 A3 A3 82 e2 et■% DISTRICT DESCRIPTION 92 o CI a cl ci [ cl -175 069 " on 0 A2 $ w 00 i ro A 4040 12/80 Supervising Appraiser & A date CD ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE-. O FULL VALUE- MARKET VALUE LC e0 i 0 L VT e*ot AAr 000[ Al LAND Al IMPROV. Al PER PROP Al PSI AI Ex[�!A � Asstssolft COWA Mfs " tell c LL E " MESSAGE OR A2 LAWPEN A2 IMP./PEN. A2 PP/PEN A2 FSVPEN A2 Mor cNcooc *l. ACCOUNT NUNSER E FUND REVENUE A3 NEW TRA A3 A3 A3 t A3 'r " [A [ N: DISTRICT DESCRIPTION EI2 Ei2 92 e2 j N0. B2 " t °' CI CI CI C I E cl 8 / a, r f i 1 I r 1 1 f r 7e —. tom^ ----•+— — —•--•—___ r 1 --- C A 4040 12180 Supervising Appraiser—.4w- _ Date (10 /,S 0 euu THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA ASW this Order on June 28, 1983 by On Wourk vole: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: in the Matter of Amendment of the ) Board's Resolution Number 83/304 ) 83/869 Relating to Transfer of Taxes to ) RESOLUTION N0. Unsecured Holl in Code Area 8001 ) Parcel Number 9-08001-804-0 ) Upon application of the County Auditor for amendment of the Board's order relating to transfer of tax lien to the unsecured roll, the Board of Supervisors finds as follows: 1. The Board's Resolution Number 83/304 where tax lien for 1982-83 on parcel 9-08001-804.0 , tax rate area 8001 , was cancelled and transferred to the unsecured roll was incorrect in that clerical error of the Auditor caused an incorrect amount of taxes to be transferred. 2. The amount transferred should have been =0- and the amount cancelled should have been -0- *?0N, THEREFORE, pursuant to Section 4832 of the Revenue and Taxation Code, it is by the Board ordered that the amount transferred be corrected from 1,335.12 to -0- and the amount cancelled to be corrected from 16,907.83 to -0- I hereby request the above action: I here onsent to the above amendment: DOIJUD BOUCHET, AUDITOR CONTROLLER JOHI LA , C $EL ByDeputy By Deputy Adopted by the Board this 28th date of Jun - 19 83 In«sy,oawnlhewral�waar..m.w..pi•f W soman lstsa and eal«M as 90 UbMW 411ii; boar a supadaas"!w dab ahem ATTEiTW. 9C I.W J.R.OLff,COIMITY CLl1� and as a1Mdo CW*of M Rwr Orifi. Oept_: cc: County Auditor County Tax Collector (2) RESownoN N0. 83/869 71 THE BOARD OF OF CONTRA COSTA COUNTY, CALIFORNIA Adopud thb Order on June 28- 1981 ,by to bMOwlq vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT. Authorizing Legal Defense - IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995: Daryl England Contra Costa County Deputy Sheriff Superior Court No. 24080589 Timothy Combs Linda Hillman v. Daryl England, Deputy Sheriff Linda Billman, et al Jim an scan toon an6 cs±emc or:Vw mkKdn M r Eo:rd of S:s2a.- uc:a um tips date Mown. ATTEST ED: R-- / 9 g3 J.P-1. ;--ii. 0N,C0UMW CLERIC and"attcc:o Cierk of Via Hoard i t .oy.* Orig. DeliL: . Clerk of the Board CC: County Administrator Sheriff-Coroner County Counsel 72 THE BOARD OF il1PER111=OR= OF COTTA COIJI1'TY, I A FORMA Adopbd this Order on _ June 28, 1983 by#0 boo I-Nq soM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995: Lawrence J. Barcelo, M.D. Contra Costa County Resident Physician Superior Court No. 243182, Harris Arnold v. Contra Costa County, Lawrence J. Barcelo, et al 1 hnad!►empty VW ffft lei a 1wle,awei M-Swef an sexton Win n w.e:a dtwd an Sw MMMS M IM hoard o1Suponr ter;; Un deft afeoewe. ATTESTED: X83 J.Et. :.;3CiR,COJt�My CLERK am'=o:!ido Cf**,of Ido Besid my .ONMy Orap. Dept.: Clerk of the Board cc: Health Services County Administrator. County Counsel 73 APPLICATION TO FILE LATE CLAIM[ • BOARD aF S ri t EmIsois CF aalmh Cw-m a)m-Y, cummm DOND AL3'ICN Application to File Late ) NOlE '10 APPI.IGPP June 28, 1983 Claim Against the abunty, ) 2he cWj of this doctxamt NaLldd to you is yaw Routing =`rsements, and ) notice of the acture taken on yaw -- tion by Board Action. (All Section ) the Board of Stipervisors (PatNOT 1q,h III, below), references are to California ) given pursuant to QoWzMMI Coat Sections 911.8 Government Code.) ) and 915.4. Please note the "warning" below. Claimant: Thomas Edwin Groff, a Minor, By Adrian Bryce, His Guardian ad Litee Attorney: Ladue $ Goldston 319A Lennon Lane Address: Walnut Creek, CA 94598 - - Anount: Unspecified d Deli r d By very � � on May 27, 1983 Date Aeoeived: May 27, 1983 BY mail, postmarked an I. FTM: Clerk of the Board of Supervisors TO: County Attached is a copy of the above-noted Application to File Late Claim. m7m: S/27/83 J. R. CdS.9CN, Clerk, By , Deputy II. F7W: County Counsel ZV: Clerk of the Board o ff' (� ) The Board should grant this Application to File Late Claim (Section 932.6). HAY 8 1198' ( ) The Board should deny this Application to File a Late a 9 .6 . 3F'anez. CA 945! ]DATED:S-41 -4V JOM B. c xim, County Counsel, By. . qty III. BOARD OR1ER By unanimous vote o (Check one only) ( �) This Application is granted (Section 911.6). ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. /f DATED: JUN.?Y 1983 J. R. C[S.9ON, clerk, y NMNING (Gov't.C. S931.8) If you wish to file a court action on this natter, you haunt first petition the appropriate court for an order relieving you f=an the provisions of Governoent Code Section 945.4 (claimis pz+eeentation ze- quiranent). See Gmmmient Code Section 946.6. Such petition must be filed with the court within six (6) months from the date yaw applicar tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in mranc- tion with this matter. If you want to consult an attorney, you should do so immediate) . IV. FK1: o Clounty Counsel, trator Attached are copies of the above Appliantion. We notified the applicant of the Board's action an this Application by mailing a copy of this dDeument, and a msno thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATE,': JUIN'0O 19UJ j. R. a LSSM;, Me*, By Deputy V. prm: County Ommmel, Cowity for To: C2e3* of the lkxkrd of Supanrisora Aeoeived copies of this *;^n and Board Order. DAZED: Cbunty Cmnsel, By County Aaninistrator, APPLIGTION TO FILE LATE CLFIIM 7_4 r .• 1 LADUE & GOLDSTON 2 319A Lennon Lane Walnut Creek, California 94598 Telephone: (415) 930-6380 3 Attorney for Claimant. 4 5 6 7 In the Matter of the Claim of ) APPLICATION FOR LEAVE TO PRESENT LATE CLAIM 8 THOMAS EDWIN GROFF, a ) AGAINST PUBLIC ENTITY Minor, by ADRIAN BRYCE, ) 9 his Guardian ad Litem, ) 10 Claimant ) nL t 11 vs. ) 1993 12 COUNTY OF CONTRA COSTA, ) a Public Entity. ) �)hW of CUM 13 ) Cohl •� , 14 15 TO: Clerk, County Board of Supervisors of Contra Costa: 16 1 . Application is hereby made for leave to present a 17 late claim under Section 911 .4 of the Government Code. The 18 Claim is founded on a cause of action for personal injury, 19 which accrued on June 15, 1982, and for which a claim was 20 not timely presented. For additional circumstances relating 21 to the cause of action, reference is made to the proposed 22 claim attached hereto as Exhibit A and made a part hereof. 23 2. The reason for the delay in presenting this claim is 24 that the claimant was a minor during all of the period when 25 the claim should have been presented as shown by the 26 declaration of Adrain Bryce attached hereto as Exhibit B 27 and made a part hereof. 28 -1- 75 1 WHEREFORE. it is respectfully requested that this 2 application be granted and that the attached claim be 3 received and acted upon in accordance with Sections 912.4 - 4 912.8 of the Government Code. 5 Dated: May 27. 1983 6 7 Debbi A. Goldston g On Behalf of Claimant 9 10 12 13 14 15 16 17 18 19 20 21 22 23 2A 25 26 27 28 -2- 76 2- 76 BOARD ACTION CLAIM June 28, 1983 BOASD of SDIRV190RS of CMIM MGM MMY, CumcnA BUM ACT= Claim Against the amr&y, ) V= TO CZAVOW Pouting B 4 ts, and ) 2b a copy of this doo�arnt ur to you 3s yo Board Action. 0111 Section ) notice of the action teWn an your claim by the references are to California ) Board of - -srvisors (llaragse- III, belay), 0m;arm ent Oode.) ) given p msuant to Cb3e Sections 913 i 915.4. Please note the "Itning" below. Claimant: Alan E. Stafford, a minor, by and through his Guardian Ad Litem, Isobel Gruemmer, and Isobel Gruemmer, individually Attorney: Hinton & Pashkowski 2940 Camino Diablo, Suite 300 Address: Walnut Creek, Ca 94596 Ammunt: $6,000,000.00 By delivery to Clerk an 5/5/83 Date'Aeoeived: (Board granted appl By sail, postenzind an 6/7/83) I. PTM: O StiQervisors TO: C1xanty amxmi vG::::�! Attached is a copy of the above-noted Claim. JUN 15 03 DATED: June 15, 1983F.R. CLS90K, Cleric, By ,..va 1 13 lJ eJ anne 0. MaMo n. FROM: Cb my Clourlsel T0: Clerk of the Bowd of ra 9;5 (Check ane only) (x ) This Claim amhplies substantially with Sections 910 and 910.2. ( ) This Claim FAIW to amply antially with Sections 910 and 910.2, and we are so notifying claimant. The Board caruhat act for 25 days (Section 920-8). ( ) Claim is not timely filed. Board should reject claim an grashd that it res filed late. (5911.2) D ED: 1r-/V"-J? JOLT B. CUWM, County C=wel, By OeputY M. BOARD cam By unanimous vote o ph:+eeent (Q This claim is rejected in full. ( ) This claim is rejected in full because it was not 1 4 within the time allowed by law. I certify that this is a true and carred aopy of the Boerd's atder antmnd in its minutes for this date. =W: X f IfX3 J.R. CLS=, Clerk, by 3r:=f:gi . OeputY IV IiAtBT= ((bv't. C. 6913) 'Subject to certain woomptions, you have only six (6) xwti s f w the date this notice was Pal y delivered or deposited in the aafl to file a court action an this claim. See 07vSrn ment Code Section 945.6. You any seek the advice of any attorney of your dniae in awsoction with this shatter. If you wait to consult an attorney, you d ould do so 3LSAsdiately. w: amity , al county Attached are copies of the abo n Claim. Me notified the cit_"* of the Board's action an this Claim by sailing a copy of this bas wits, and a saw thereof Las been filed and endorsed an the Board's copy of this Claim in accordance rdth Section 29703. DAM): Qom- '��/f p3 J. R. 0[8.9 M, Clerk, by ' v4puty 77 I LED . 1 PROPOSED JUN 1 2 CLAIM AGAINST J. ! OLSM - - PIMM 3 COUNTY OF CONTRA COSTA aero�OF � 4 TO: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA 5 YOU ARE HEREBY NOTIFIED that ALAN EDWARD STAFFORD, a minor 6 by and through his Guardian ad Litem, ISOBEL GRUEMMER, residing 7 at 2524 Fox Circle, City of Walnut Creek, County of Contra Costa, 8 State of California, claims damages from the COUNTY OF CONTRA 9 COSTA in the amount computed as of the date of presentation of 10 this claim of $6,000,000.00. 11 This claim is based on personal injuries sustained by 12 claimant ALAN EDWARD STAFFORD, a minor, by and through his Guardiiin 13 ad Litem, ISOBEL GRUEMMER, which occurred on or about July 22,198 2, 14 under the following circumstances: 15 Claimant was injured in a vehicular collision at or about 16 the intersection of Carlos Court and Carlos Place in the County 17 of Contra Costa, State of California. 18 The collision occurred due to dangerous conditions of said 19 public entity's property which existed at said location due to the 20 design and maintenance of said streets and shoulder areas of said 21 streets and adjacent property, the fact that there was no side- 22 walks at said location, the absence of warnings and protective 23 devices, and its position relative to the contours of said 24 streets and surrounding area, and the absence of painted lines on 25 said streets, and the failure to prevent and/or alleviate the 26 occurrence of a blind intersection at said location. The above- 27 mentioned dangerous conditions were a proximate cause of claimant s 28 injuries and were caused by the negligent acts and omissions of 78 1 the COUNTY OF CONTRA COSTA, its agents and employees and special 2 districts, as to which each such individual and entity had actual 3 or constructive notice. 4 On July 22, 1982, a public nuisance and dangerous condition 5 existed on the corner of Carlos Court and Carlos Place by virtue 6 of the fact that there existed hedges, shrubbery, natural growth, 7 bushes, trees, vegetation and other foliage on the corner of said 8 intersection which created an obstruction to visibility in 9 violation of Contra Costa County and State of California Code 10 Sections. The COUNTY OF CONTRA COSTA, its agents and employees, 11 breached its mandatory duties to prevent said public nuisance and 12 dangerous condition pursuant to County of Contra Costa and State 13 of California Code Sections not presently known to petitioner but 14 known to respondent. 15 Said breach of mandatory duties was a proximate cause of 16 the vehicular collision which injured claimant as claimant's 17 vision and the vision of Daryn Jon Aggetta, the other involved 18 driver, was obscured by shrubbery, hedges, natural growth, bushes 19 trees and other foliage located at the corner of the intersection 2U of Carlos Court and Carlos Place so that neither person could 21 see the other approaching the intersection. The COUNTY OF CONTRA 22 COSTA, its agents and employees, had actual or constructive notic 23 of the above-described public nuisance and dangerous condition, 24 and negligently failed to take appropriate corrective action to 25 alleviate the dangerous conditions created thereby. 26 The COUNTY OF CONTRA COSTA, its employees and agents, 27 negligently failed to develop, initiate, conduct and supervise an 28 inspection system for detecting public nuisances and dangerous 79 -2- 1 conditions caused by the growth of bushes, trees, hedges, 2 shrubbery, natural growth and other foliage which obscured_ _ 3 visibility at intersections and negligently failed to prevent the 4 continuance of the public nuisance and dangerous condition which 5 existed at the corner of Carlos Court and Carlos Place near the 6 City of Walnut Creek by virtue of the trees, bushes and foliage 7 which obscured the vision of drivers and pedestrians on said 8 streets at or about said intersection. Said negligent acts and 9 omissions on the part of the COUNTY OF CONTRA COSTA, its agents 10 and employees, was a breach of the mandatory duty placed on said 11 entity, its agents and employees, by virtue of various County 12 of Contra Costa and State of California Code Sections unknown to 13 petitioner but known to respondent. 14 The names of said employees, agents or servants causing the 15 injuries are unknown to claimant at this time, but are known to 16 the COUNTY OF CONTRA COSTA. 17 The amount of the claim as of this time is $6,000,000.00, 18 representing compensation for general damages, the amount of 19 special damages for loss of earnings, future medical care, past 20 medical care, and other expenses and special damages are presentl 21 unknown. 22 All notices or further communication with regard to this 23 claim should be sent to claimant in care of the law offices of 24 Hinton & Pashkowski, 2940 Camino Diablo, Suite 300, Walnut Creek, 25 California 94596. 26 Dated: May 3, 1983. HINTONHKOWSK 27 By _ (W-elT 28 PETER W. -3- so • j HINTON PASHKOWSKI 2940 Camino Diablo, Suite 300 2 Walnut Creek, California 94596 Telephone: (415) 932-6006 3 Attorneys for Plaintiffs 4 5 6 7 8 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA 9 IN AND FOR THE COUNTY OF CONTRA COSTA 10 ALAN EDWARD STAFFORD, a minor, by and through his Guardian ad No. 11 Litem, ISOBEL GRUEr-MER, and ISOBEL GRUE_MMER, individually, 12 Plaintiffs 13 vs 14 CITY OF WALNUT CREEK, COUNTY AFFIDAVIT OF ALAN EDWARD 15 OF CONTRA COSTA, DARYN JON STAFFORu AGGETTA, WILLIAM RUSSELL, and 16 DOES I through L, inclusive, 17 Defendants 18 19 I, ALAN EDWARD STAFFORD, being first duly sworn, depose and 20 sav: 21 I am the petitioner in the above-entitled matter. I reside 22 at 2524 Fox Circle, Walnut Creek, California. On July 22, 1982, 23 I was involved in a vehicular collision at or about the inter- 24 section of Carlos Court and Carlos Place in or about the City of 25 Walnut Creek, Countv of Contra Costa, State of California. 26 As a result of the collision, I sustained serious injuries 27 which have resulted in the loss of use of all limbs. I was hos- 28 vitalized for approximately seven (7) months following the � � V • I collision. I was hospitalized in John Muir Hospital for three 2 (3) months and four (4) months in Santa Clara Valley Medical- 3 Center. 4 I have been unable to care for myself since the date of the 5 collision due to my injuries and have been unable to attend to 6 my day-to-day affairs since that time. 7 On the date of the collision I was fifteen (15) years old. 8 My birthday is October 8, 1966. 9 I did not know that I might have a reason to bring a lawsuit 10 against a public entity, including the CITY OF WALNUT CREEK or the 11 COUNTY OF CONTRA COSTA until on or about April 6, 1983, when I met 12 with my present attorneys, Peter J. Hinton and Tanya Pashkowski. 13 I had never filed a claire against a public entity before and did 14 not know there was a requirement to file a claim against a public 15 entity prior to bringing a lawsuit. 16 DATED: 17 V 18 19 ALAN EDWARD STAFFORD all 21 �, 22 23 24 25 26 27 28 2 .� 8 2 • I STATE OF CALIFORNIA 2 COUNTY OF CONTRA COSTA 3 ALAN EDWARD STAFFORD, being first duly sworn, deposes and 4 says: 5 That he is the petitioner named in the foregoing Affidavit 6 of Alan Edward Stafford; that he has read said affidavit and 7 knows the contents thereof; that the same is true of his own 8 knowledge, except as to matters therein stated on information or 9 belief, and as to those matters he believesAi t be true. r 10 11 AN v ALEMARD STAFFORD 12 13 Subscribed and sworn to before me this 3 ( day of May, 1983. 14 15 .-. OFF:ExptDrsSAXi123. ~fir16 OT RY P LIC in and or sai t:. a MAR�State an Count Nolrar rIAy Rn„I17 CONTRA h'YCOmmis$ioR19, 18 19 20 21 22 23 24 25 26 27 28 3 83 CLAIM • X110 09' ar alum comm, canam amw liLTm Jule 28, 1983 Claim Against the OasIty, ) EM ID CUUM Routing 2 1 Its, and ) Wte copy of this Q � to you is yaw Roatd Action. (AU Section ) notice of the action tdoen an yaw claim by the references are m California ) !Dare! of III, below). Gover:mmm::t Oode.) ) given pursuant to Omb Sections 913 i 915.8. Plante note the Oftudw below. Claimant: Charles H. Seaman b pati Anne Men j ou CIWIV Clow Attorney: Alex Hectathorn 8101 Macdonald Ave. HAY Z 6 U3 Address: Richmond, CA 9880S .CA 9455 Amount: $225.000.00 delivery tD claft an Date Rei-d: May 23. 1983 By eo By mail. posbeuioed CO • 1963 I. TKU: of aVervisors 70: County Counsel Attached is a copy of the aCo�ue-no ed Claim. DA1m: 5/23/83 J.R. cuum, Clark. .g , D■puty Reenz PaNeTTO n. . dainty o (Check one only) (Y( ) This Claim copliss substantially with Sections 910 and 910.2. ( ) 7 is Claim Ph= tc =mplysubs*.�y with Sections 910 ad 910.2, ad we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is rat timely filed. Board should reject claim an gLasd tint it vas filed late. (5911.2) DAZM: S-WOW J= B. C731UM, Cmmty Ommsel, By . Depnty unanimous vote (A) mlis claim is rejected in full. ( ) 7his claim is rejected in full because it vas not preeeoI q rdthin the time &!hoed by law. I certify that this is a true and correct copy of the Board's Order aert�ssvd in its ==ztes for this date. DBTM: ,UN J.R. aLSStdQ , Clark, by laP Y iBDaOM (Gov't. C. 5913) Subject to certain eumptions, you have only six (6) ■oaWs from the date this native vas persopally delivered ae deposiud in the anvil to file a court action an this claim. Ses Ommrament Cods S+eetim 945.6. You may seek the advice of any attorney of your chodoe In commotion with this nattier. If you rent to consult an attmmpy, you d=M db co iaoediately. ' IV. PKK: Clerk of the 70: (1) OWIty amnedle (a) Obaft Attached are copies of the above Claim. We notified the cLdmmt of the Board'a action an this Claim by ailing a copy of this Ip - - -t, and a meas thereof has been filed and endorsed an the soard's copy of this Claim in accordance rdtb Section 29703. DAM: J. R. aLSS=, Clerk, by V : • MEN cc IS N—Wa of Smw acedsocs Received copies of this Claim and Board Order. _ 84 DAM: amstty amoral, By aouaty Addinists�tanc, •w' T CLAIM AGAINST PUBLIC ENTITY I [Government Code SS 910,910.21 - 4_� E DI o?3i 1923TO: County of Contra Costa R oLSSONC/O County Clerk - Board NT RD OST��Co 150 of Supervisors 651 Pine St. Martinez, CA 94553 Charles H. Seaman and Pati Anne Menjou hereby make a claim against the above-referenced public entity for the sum of $225,000.00 and make the following statements in support of the claim: 1. Claimants' post office address is: Charles H. Seaman C/O Crosby, Heafy, Roach & May 1939 Harrison St. , 9th Floor Oakland, CA 94612 2. Notices concerning this claim should be sent to: Alex Heckathorn Attorney at Law 4101 Macdonald Avenue Richmond, CA 94805 3. The claim arose on or about March 2, 1983, at 3430 San Pablo Dam Road, #33, San Pablo, CA, Contra Costa County. 4. The circumstances giving rise to this claim are as fol- lows: Claimants were forced to evacuate their home due to a substantial risk of sudden and castastrophic mudflow movement of a 12-acre slide plain, which was caused by the public entity's failure to maintain their property in a reasonable safe manner, failure to adhere to certain discretionary and mandatory duties, and creation of nuisance. 5. Claimants' injuries are additional living expenses, total or partial loss of use of their home, a permanent diminu- tion in the value and equity of their home, and severe emotional distress, all in an amount unknown to claimants at this time. 6. The names of the public employees causing claimants' in- juries are not know at this time. 85 i 7. Claimants' claim as of this date is $225,000.00. Executed at Richmond, California on May 19, 1983. I am informed and believe and thereupon allege, under penalty of perjury, under the laws of the State of California, that the foregoing is true and correct. 4W40 C4k.ATAOtAt-, ALEX HECKATHORN Attorney for Claimants 86 C_A! C BOARD CF SCRffilVIpow CF dmm com Comm CALmsm == men= Jose 280 1933 Claim Against the Cousity, ) Um TO CLAZWW Routing 1* 4 1 0 ts, and ) the oopy of this O i-0t OXWED you 3s yaw Board Action. (All Section ) wt3os of the action t0 n an yaw claim by the references are to California ) Board of -I my (Aaragrs& III, below), Oovernoen- Code.) ) given to Ommrnm:nt Coda Sections 913 i 915.4. Please note the "Hanning" below. claimant: James C. Birdsong, 934 Maine Avenue, Richmond, CA 94804 Attorney: cKq*Comm Address: 14AY 8 6 03 Awmwt: $70500.00 Mudw CA UM Datie-�Aeoeiv�ed: May 23, 19 8 3 By �� to Clark on BY mail, posti■uiad an Y . I. FHi: Clerk of the Board of Supervisors 70: County Ommsel Attached is a copy of the bed Claim. DATM: 5/23/83 J.R. OESSON, Clerk, By w . Deputy e n a a II. PIM: Cmmty 70: Clerk of the Board of IS (Check one only) r ( ) This Claim mqA es substantially with Sectians 910 and 910.2. ( ) This Claim FAnS to comply y with Sections 910 and 910.2, and we are so notifying claimant. The Board =mot act for 15 drys (Section 91.0.8). (�() Claim is not timely filed. Board should reject claim an g=md that it was filed late. (5931.2) DAM: ,�•-�'� JOW B. CZN3=, County Counsel, HY , DWAY II. aFm BY Unninous vote Of ( ) This claim is rejected in full. ( 2W s claim is rejected in full because it was not pc+estnI 2 within the time allowed by 1w. I certify that this is a true and correct copy of the Dowd'a CFcder eabeTad in its minutes for this date. DAZED: JIN R B'1983 J.R. MWW, Clerk, by D 4W ht KeIIYfK. Calhoun WOM (OwIt. C. 5913) Subject to certain OWeptians, you have only six (6) months fun the date this native was I my - pally delivered or depositd in the mail to fife a court action on this claim. See awwnsent Code Section 945.6. You any seek the advice of any attorney of your dnica in =wwtion with this matter. If you want to consult an attorney, you should do so imeediate3y. nM: Clark o ; County MEW, (2) Cbxsty- Attached are copies of the above Claim. We notified the cls of the Board's action an this Claim by mailing a copy of this ImRa wit, and a sero thereof has been filed and endorsed an the Board's copy of this Claim in a000zdanoe with Section 29703. DAZED: J. R. M6 W, Clerk, Deputy 11 V- CAI V. Counia, Received oopies of this Claim and Board ckdWz. of 84 Wcvisors DAZED: County Cu:sel, By 8 Cotwity tDr, CLVX CLAIM TO: BOARD OF SUPERVISORS OF CONTRAmom 10• Instructions to ClaimantC'erkof 1M 8oard - P.O.Box 911 Calito A. Claims relating to causes of action for death orMfortir injurymia94toS63 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. , E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of-ffis form. RE: Claim by )Reser ' 04 12 g stamps JAMES C. BIRDSONG ) ) Against the COUNTY OF CONTRA COSTA) MAY.23, 1383 I IL oLZM or DISTRICT) o .i1l�itviloRs (Fill n name ) by The undersigned claimant hereby makes claim againsta County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows. -------.' ����� --------- -s-�---------- -------�� I. When d2$ the amage or 1n3ury occur? TGive exact date ani �iourj February 4, 1983 at approximately 8:00 o'clock a.m. 'f�- w�ioio-aid-t�ao aaii�:go oz in�ury urcounty 934 Maine Avenue Richmond, California 94804 Contra Costa County 3. How did the damage or injury occur? (GiveuII �eta�Is, use extra sheets if required) Please see attached. ----------------- -----------s--:---------------- ------�—�� —�— ----� 4. What particular act or omission on the part o county or $ strct officers, servants or employees caused the injury or damage? 1. Denied right to counsel. 2. Denied right to file Claim Exemption. (over) 88 INSTRUCTIONS TO CLAIMANT ATTACIMENT FOR QUEST ON #3 3. a. On morning of February 4, 1983 at approximately 8:00 o'clock am, I was confronted in my home by 2 marshalls from the Office of the Marshall, County of Contra Costa. I was in- formed by the .marshalls that they had a judgment from court filed by Montgomery Wards to ;repossess my 1978 Lincoln Contenental, License #: 3509,2w,, VINs 8Y825912977• b. The marshalls denied my right to legal counsel before moving said vehicle. c. Also denied the right to file exemption on said vehicle prior to sell of said vehicle. INSTRUCTIONS TO CLAIMANT TkTTACMIENT FOR QUEST #3 3. a. On morning of February 4. 1983 at approximately 8:00 o'clock am. I was confronted in my home by 2 marshalls from the Office of the Marshall, County of Contra Costa. I was in- formed by the .marshalls that they had a judgment from court filed by Montgomery Wards torepossess my 1978 Lincoln Contenental. License #: 35092w. VIN: 8Y8259129??• b. The marshalls denied my right to legal counsel before moving said vehicle. c. Also denied the right to file exemption on said vehicle prior to sell of said vehicle. 89 '5% , What are the names of county or district officers, servants or employees causing the damage or injury? 9 WSiat damage or 1nluries o you claim resulte3-7NZGIve estent of injuries or damages claimed. Attach two estimates for auto damage) Ill with inadequate transportation. ----------------- ----R-o-w-w-a-s-th-e--a-m-o-u-n-t--c-l-aimed above computed---un-c-lu --t-h-e--e-st to --- amount of any prospective injury or damage.) 17-- ---i- -i-- iii- - V -------------------------- ----------------- 8. Names and addresses of witnesses, doctors and hospitals. Julis C. Robinson, M.D. Ms. Belinda Barb 3605 Cutting Boulevard 934 Maine Avenue Richmond. Ca. 94804 Richmond, Ca. 94804 �3.--List tfie expenditures you made on account of-this acc Gent or in ury: DATE ITEM !AMOUNT N/A 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 — xtwtc . Im -in James R. Abernathy II a nt Attorney at Law Maine Avenue 337 - 37th Street Address nti5r- Richmond, Coa. 94805 Richmond. Ca. 94804 Telephone No. (415) 237-1656 Telephone No. (415) 235-2611 t**f!*•teff*ffl�ttfttt�l�t•��t��l"f•f���l��f�ff•!!�!!�!!!!!!!!!!!!!!!!*!t NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorised to allow or pay the sane if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 90 CLAIM Dow OF a r M 67S S Q C{7f1'IS► Coon CUUM, CJ1LZFCNWL BMW AM2M +yCWm Against the Ommty• ) NQS 20 MhnN Juni 28, 1983 llruting a I its, and ) the copy of this tD you is yam Board Action. (Al Section ) notice of the action taken an ym claim by the refaac+won are to Califwmia ) Dowd of 914 w ---0 cft I III, below), am arnaent Cade.) I given p moment to Gvvve Bent Code Sections 913 i 915.4. Plasm w tr 010 awan dw belay. rl"""*= Cynthia Nunes, N-4470 D/459 P.O. Boz 1800, Norco, CA 91760 Attorney: Col ft aril - - Ad4 LS: MAY t 61983 A,�t: $200.00 by delivery m Date Ae0eir: May 259 1983 HY mail, posemashed on ta<• 23_ X48 I. MR: of Supervisors 70: County Attached is a copy of the ted Claim. DAIM: 5/25/83 J.R. aLWM, Clark, By • �y IL II. : Comty Counsel T0: Clark of UM DQW6 at (Check ane only) ()k ) This Claim cmeplies substantially with sections 910 and 910.2. ( ) This Claim FAILS to amply substantially with Sections 910 and 910.2, and we are so mtifyin; cla;,d••,t. The Board cannot act for 15 days (Section 910.9). ( ) Claim is not timely filed. Board should reject claim on g&amd that it was filed late. (5911.2) DAM: im s. C=s=, oxn*y Oamsel• • Dwuty 4 4 III. BOARD CUM BY uninimus vote of (k This claim is rejected in full. ( ) This claim is rejected in full because it %ass not preswAnd wdthsin the time allowed by law. I certify that this is a true and correct copy of the Board's C x&- ae:tarad in its minutes for this date. mm: JUH2101983 J.R. aLssm, Clerk, by Deter IattilM (Gov't. C. 5913) Subject to certain awm4*4ons, you have only six (6) months fron the date this rotiae was I my ,pally delivered or deposited in the mull to file a court aftlon an this claim. See awarnsumt Code Section 945.6. You may seek the advice of any attorney of your deice in cowmuction with this tfier. If you went to consult an attorney, you should do so imindiat:ely. ' IV o Qotnty , r Attached are copies of the above Claim. ab notified the a lam, aixwt of the Board's action an this Claim by mailing a copy of this docuownt, and a memo thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. DAG: JUNZ 1983 J. R. CSMi, Clerk, by . V. : , (2) Cwnty ME the Board Aeaeived copies of this Gahm and Dowd ozder. of supszvisoes 91 DATED: — CMownwal � etyoor• ~19 Ci..UM TO: BOAM OF SUPERVISORS O: COQ"_'?_, CO •• • _ urm iH tODliCetie!+to • Tins tr uctio:.s tc ^ia.^an Mend of the Boare / P.C.Box 921 C;airss re_at_nc causes of action -- MsrtineZ.CalifO►n1itW533 r. _ to _or de=-z- or zo_ -n3ury �c person or tc perscnal property or growing crops must be presented not later than. the 100th day- after the accrual of the cause of actio.. Claims relating to any other cause of action must be aresented 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 Ad.:.in:st=ation Building, 651 Pine Street, !far=inez , Cali 94=53. �ora_a C. 2: claim is acainst a district _.verned bv the Board of Super:.isc_s , rather trial• the COI:^-tL, the n:a-me of --he should be filled =ne cla4... is acct^st more than one public e. =it_y, separate cla*r.s r"L'st be _._e d aca�nst eac_.. p u b=__ en tits. E. =randSee oe^alt' for fraudulent clam=s , 'PenalCode Sec. 72 at end T - - c= --his fn RE Cla' by Reserved for Clerk's filinc sta=tus Ida FI LED Against the COiJi:T`-' OF CONTRA COST. � MAY_.� or D:ST-RICT; name) J. R. oLSM (Fill ..Ln e) jVXK 90AW OF SUFEW40RSRA^_ae undersigned clai^ant hereby makes Clair.. aua _. _ Contra Costa o: tae above-named Districtntae su.:. cf w and in support of this clair. re= esents as f c=lows. v; len ic' the canace or n4ury occ;::'-- (Give exact Bate 2. here j tgedam.:,age or ir.;ury occur? (Include city and county) �,v�N J&*e'z 0,4s, ).Onaus �- - - - -h ur occur.-) - 7 �'l1 detai s, use extra cid a damace or ir. u_� o..cLr. (Give L� sheets if recuired) 4. Whit particular act or omission on ..he part o-f co my or district officers , servants or employees caused the injury or damace? (over', 92 :. What are . the names of co•,:nty or district Officers, servants or employees:causing the damage or ir.jU_% r_Z ; _ i ------------------ khat canage or injuries do you claim resulted? (Give full extent of injuries or da.-naaes claimed. Attach =w;, estimates for auto camace) ----How- has she an„ r.� clay:,► ----------- --_ --- -- -`- ------------- e above co�►pu•ec: (Include the estimated amo-,nt cI- anv prospective ir. un- or damage. lames _rc addresses c_ w_tnesses , doctors and he srital--------------- t c---x.15: t:lE ET:pn:lditL're5 VEL' ItaQE---------------------------------- o_^. account Of t1:is accident or injury AMOUNT Govt. Code Sec. 914.2 provides: "The claim sicned by the claiman SEND NOTICES TO: (F-tcrner) or by some verso- on his behalf. r Name and Addzress or h:terney 1ma aAa Ad Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher or writing, is quilts of a felony. " 93 ■ CLAIM BOA1V OF MORS OF CMaTA CObsA COM1W, GLUKIWA JBMWune 28�ICUM83 ` Claim Against the County, ) 1471E TO CiAIIyAt+Tr Ttx* M Erriorsenents, and ) Me copy of this document mailed bm you is your Board Action. (All Section ) natioe of the action taken an your claim by the r references are to California ) Board of Supervisors (Paragraph III, below), Goveraeennt Code.) ) given pursuant to Government Code Sections 913 i 915.4. Please note the "f43rnW below. Claimant: Elwood Maxwell, 4213 Null Dr. , Antioch, CA 9-4509 C0j*CrAld Attorney: HAY $ 61983 Address: 4 0 ina CA 94553 Amount: $150.00 via Sheriff's Dept. By delivery to Clerk an Mater 2 1983 Date Aeaeiv d: May 24, 1983 By nail, postmarked ca I. FKK: Clerk of the Board of Supervisors T0: County Counmel i Attached is a copy of the above-noted Claim. DATED: 5/24/83 J.R. CLS.90N, Clerk, By01 Beni MalfWMO II. FUR: County Counsel TO: Clerk of th Supervisors (Check one only) (K) This Claim complies substant ally with Sections 910 and 910.2. ( ) This Claire FAIM to comply substantially with sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Hoard should reject claim an ground that it was filed late. (S911.2) DATED: JOW B. CZAUSEN, County Counsel, . Deputy III. BOARD Oat By unanimous vote of ( k This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by law. I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DAZED: JUNc2l'W J.R. CLSSSON, Clerk, �P�l��, Deputy WNRUM (Gov't. C. 5913) Subject to certain exceptions, you have only six (6) aonths- fsnm the date this notice was para,pally delivered or deposited in the mail to file a court action on this claim. See Government Code Section 945.6. You may seek the advice of any attorney of your deice in aashectim with this matter. If you want toconsult an attorney, you should do so immediately. IV. Fieri: URF of the Board T0: Cbuanty for Attached are copies of the above Claim. V1e notified the claixmwt of the Board's action an this Claim by nailing a copy of this document, and a MW thereof has been filed and endorsed on the Board's copy Of this Claim in a000hda:hoe with Section 29703. DATED: J. R. OLS.SON, Clerk, by V. FUN: County counsel, County for of Rhpehvisors Aeoeived copiez of this Claim and Ward Order. 94 DATED: Caumnty counsel, By Cou>Znty Admirnistrator, 4a_CL&IM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant • A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or wail 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 )Reserve rk's filing stamps RAYa Against the COUNTY OF CONTRA COSTA) 7 d3 ora4 a DISTRICT) A (Fill in nam ) 657 The undersigned claimant hereby makes claim against tit County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ni �-iour--j --- l. When did the damage or injury occur? Give exact date a ---------------- ----------------------- 2. ere i tie Camage or injury occur? (Include city and county) r 3. How idtth; dam�or injury occur? (Give uII �etai�s, use extra sheets if required) 4._ What rticular act or omissi�n the mart of county or district-- officers, servants or employees ^aused the injury cr da:aage? 95 *�. •'3,• Vift asa s of c onoty mit dict -off OM't .ams ee ' • MUGS ss s3mg the aa■r9e -or AUJURY3 97_6 daaaje- or Injuries do you claim ie_MM7' JIM; -1 extWit---- of injuries or damages claimed. Attach two estimates tbr iutb damage) 17-0w was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage. ) ---N-� __ -�1t1'--�U�� o -- ---- 97-gimes and ad resses of witnesses, doctors ani hospitals.------------------ S List ttie expenditures you made on account o� this acc dent or �n3ury: DATE ITEM AMOUNT r—_ ��►*��#�*•*f**cwt*t**���*tf�*t*�f***�.�. �***t:sf*t*tom:*:��•t*ss•s**:**:*t:*• 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 a nt s qna e re s _Oeil�zg Telephone No. Telephone No. As'y 03 !> 7 :�**t�trt*�*:w�**est•rr**•**:*orf:t*�*:r::*:*•err•t�f*ie:�::*f•s:•�►sf*ssf*:*#* NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, pres7enta for all0ft-Mce or for payment to any state board or officer, or to any countyf ,tol+n, 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. " 96 ' CLA=M TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant • A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mdil 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 )Reserve rk's filing stamps J. • 1 ) Against the COUNTY OF CONTRA COSTA) MAYA/►:1d� or DISTRICT) I' CL� (Fill in nam ) The undersigned claimant hereby makes claim againstCounty of Contra Costa or the above-named District in the sum of $ Zoe 1 4-17') and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date ani hour] fee--- -- - -------- s------------ ------------------ ---- re i the damage or n3ury occur? �Inc�ude city and county "!-- .�= ---�. '�--------------------- --t -------------- 3. How did the damage or injiuse extra sheets if required) 4. hat rticular act or omissiVpd"*0;;i the 1:art of cesnty or $istrict officers, servants or employees ^aused the injury cr da:<<agr-! �o y 97 se Mm<t -1 - 'the ms s of county az distrixt an3aws, ANNEVerm o ' �+lo�es aansing rie aaog�e nr ia�ar43 W�T�-�Ti- w __- Z-- ffi-aT73Wnige or injuries o you claim zesuStea'f"'�L�'�we' I /E1ttent-- - o�geu ries or damages claimed. Attach two estimates for into ------- --------- -------------- - ----- 7. How was the amount claimed above computed? (Include the eatlmated amount of any prospective injury or damage. ) 00 ----- .�r�--� �_.�.� --------- ------------------ 8. Names and addresses of witnesses, doctors and hospltala. �- -List the expenditures you made on account o th s acc��ent or Injury: DATE ITEM AMOUNT rr. 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 a 1Jsant7 s gna e re s Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allo*a�3'[ce or for payment to any state board or officer, or to any countyr 'town, city district, ward or village board or officer, authorised to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 96 Contra Costa County Sheriff-Coroner DETENTION FACILITY ROUTE SLIP FROM: A DATE: CAPTAIN ARD SGT. LT. SHINN DEP. !MODULE (Letter) LT. HARROD S. HAWKINS LT. IRATIN J. REDSTREAKE LT. ROBERTSHAW LT. TERRY B.A.S. CLASSIFICATION LT. SILLERS INTAKE DIR. FRAZIER CENTRAL CONTROL DIR. SCHMIDT MEDICAL PERSONNEL C0?01ENTS: Y i �s 99 1 Sheriff-Coroner Fab"IL .Contra Costa County If�-CORa'ONA D"PW J.onon P.O.Box 381 AGWSU t shrif f Martine=.Ci�f44"ia 9553 - WE - L wo (415)372- 44044 AtnWtwd Shrift To: Captain L. Ard pate: May 10, 1983 O From: Wm. Shinn, Lt:}' Subject: PROPERTY CLAIM MDF Administrator By: Deputy R. Britton A search for Mr. Maxwell 's jacket was conducted and the results were negative. The clothing receipt indicated he entered the Facility with a jacket and it could not be found upon his release. Therefore, I recommend payment or this claim. WS:RB:js rel� AN EOUAL OPPORTUNITY EMPLOYER i. (�Ci - Sheriff-Coroner r4oh ,r,L. - Contra Costa County SHMIFF-CWIDN R over a J.owon P.O. Box 391 Assistant Sheriff Martinez, California 94553 tiN E rapt (415) 372- ASM Sheriff To: Lt. Bill Shinn, Facility Commander Date: May 9, 1983 (e From: Bill Schmidt, Dir. of Support Services subject: Maxwell , Elwood #82-5711 Claim We have conducted an extensive search for Mr. Maxwell 's jacket. Recommendation: Authorize payment of this claim. WAS:cl enclosure: M� Q 14t3 M or- Aa e--L&*-ra.ATce 10 IL AN EQUAL OPPORTUNITY EMPLOYER •,sheriff-Coroner cont Richard K. Rainey m,:. 94--_ t./JJta Ass,star.SnerW v - L_CIA COU / AmmarEWo ei Sneriff April 8, 1983 Elwood Maxwell 4213 Pull Dr. Antioch, Ca. 94509 Dear Mr. Maxwell: Due to is recomandation from our administrative board, we are sending you the enclosed revised claim form. It will replace the county demand form you originally filed out r.i th us. Please fill it in completely and return it to us immediately. ;!e are sorry for any inconvenience this may have caused you. Very truly yours Art Ac. Hli11 A. Schmidt Director of Support Services 1000 Ward Street Martinez, Ca. 94553 10;� hm x wets E L nifF.rc' -- A/D e-U1V E/t't sct�vc�Cr c t.ct i�, I�2Ft C,.�,• tdv.4i7c�, - 4/07- ,Oro, /vT y 103 Sheriff-Coroner , rAdWWIL Contra Costa County IDw�e�.ID�as P.O. Box 391 A=WWd SI&I Martinez. California 94553 9~m E fto (415) 372- Aasiataet ShWW To: Capt. L. Ard Date: 10-20-82 From: Lt. W. Shinn ' subject: Property Claims by Dep. D. Hunt 04M i Attached are property claims from former inmates George Meek (81-10731J) and Elwood Maxwell (82-571J). Investigation into their missing property has been completed. Meek claims a tan cord sports coat and pair of socks were missing from his property upon his release. The attached documents indicate one Joyce Meek received all of george Meek's property and clothing on 4-18-82. This release of property was authorized by George Meek. In addition, there is nothing in the record to show that Meek ever had a tan cord sport coat in his property. I recommend denial of this claim unless Meek can produce amplifying information. All three facilities were checked in order to locate Maxwell 's coat. Results were negative. Our clothing receipt indicates he entered the facility with a coat, which now seems to be lost. I recommend payment of this claim. cc. W. Schmidt 10/011SZ ev z..►�r1 ow-C� Cb-w.cam. w .�.. W Sl.�- of • 10 AN EQUAL OPPORTUNITY EMPLOYER • DEMAND V1101pon no.i 4 -4 D• L j.._a,.�.J � - on be Treasury of the COUNTY OF CONTRA COSTA y Z 3_�Z Mode By: /—/ 3kp STATE OF CAUFOW" DATE "at (LAST) n*IeoT) - �/��� /�.�1 ,n•P - N,� Pti-.754f-0377 =11�� iffs=iae en Rs.eeee Site xoacos 4,21"o-17Z crvy. wrOTt ZIP con ��1�- 1�.�.o/r�,Fa/ � t /a D Qv For She sum of � �^ .,ue¢1'- pullers As itemized below: DATE DESCRIPTION ANOUNT Z,,27,,x 2;,�:&7 The undersigned under the penalty of perjury states: That the above claim and the items as tMreio aft out we true and correc that no part thereof has been heretofore paid.and that the amount therein is justly due, and that is presented within one year after the last item thereof has accrued. Signed ezua= VENDOR N0. Received, Accepted, and Expenditure Authorized I • MOUNT 1 �C\OR:- `.\`� y`�'"'� `.\ ` Ilei.80.1 fam "TelIM , 10"T "W1 is!" T&M JW" am" 011 ,ffin 1 &IMPORT TAM 107 AWW"T cols Rev.IW") \ 0 1 rr 10�) ` IL Inmate Name: k—Yue�� E�tcJd�•c� Booking # 57/� Booking Deputy' # 7 - or name Clothing SSA Name ��5 Date LostyOcM Fe A~ Incident Report # AACV-. Description of Lost Articles : le 3 Search conducted by S.S.A. r" —24 s 4 Date: �7– Property Found Property Not Found Imo' Check Box - lU6 low •* •♦•sem. • it .Y•• �-4 .i 067 14 - ,` taw: i11,/J•" ♦` _� �r•.•' l_ ^�..5' - I:L'r'- -•J����" tir il"1�iJ►, •i•v: ..'.i,'f. ,f .t. -. .tc r _ ,. `.` cu ,��"_. •. � 1 .jS ♦. a y,• t r- J �'. `,yY , ` _ ,• {��ice'• �+ � � • � ._r�(j .h�`_t *.. �, � ` c.IT fid" 00 t 6 107 t '•' 'NTRA COSTA COUNTY DITINTIOtt'•'ACILITY = '`NTRA COSTA COUNTY OETENTIOl�'�1tl14•� CLOTHING RECEIPT PROPERTY RECEIPT Nus REC-NO t 012944 131: El + GATE: 01/14/82 DATE: 01/14/82 WF.- TIME: 1811 j TIME,• 1811 NAME{L,F,M}: MAXWELL. ELWOOD NORRIS NAME(L,F,M); MAXWELL. ELWOOD NORRIS f 800KING NOR: 8200057IJ DOB: 12/24/47 ± s=ING N" 8200057IJ DM: 12/24/ 1 _ CLOTN"a " VA LUAU �' SHIRT � �� • . PANTS ! CASH: .20 CC A T5 SHOES tt� JEWELRY: *N DESC: : WATCH: SOCKS "f'3ii1Rt"� 1 H: N MC: "Mf�1'► }t WALLET: N �* ` E1RtER L.J bis 1.' KEYS: 0 GLASSES: N OTHER-- - - ;� LIGHTER: N KNIFE: Y 1 W • OTHER: 1 SRO BELT/MIS PAPERS INTAKE INTAKE � - I ! TE X ! ► 1 —OFC INMATE + t CLOTHI11 •_,. CLOTHING; AOMINISTIIA►TK�fv VERIFK:ATION: YIES d No Q : ;;j., PROPERTY BOX ASSK INKI: OIL OFC: DATE; REL OFQ DAII: INAAATE i INMATE ' • •� L S33p AC-TUE TWMA�G ATION AS GE •06102/$+-AT-i--:Z BK NPR: 82000571J K-NBR: 000147221 4• NAME: MAXWELL ELWOOD NORRIS DOB: 12/24/47 ADDR: 4213 NULL DR CITY: ANTIOCH ST: CA �HnNF: ROB- NI SEX' M fiACE- W HSI:- 511--W.Gl—lA5 HAIR: BLK EYES: PRO SKIN: FAR GLASSES: N PREVIOUS CITY OF RESIDENSE: Slid11- TT R ARIi-MAXWELLIGRILLLT-L-AR!!-NUMS-ZL ' DR LIC NBR: ST: SSN: 552-74-8526 • CII NBR: 3983279 FPI NBR: 238496H FPC: L25-01010 /M 4-011 8 HZIt -CODE- -HZD--CODE-DESC- CASH: .00 ADMINISTRATION VERIFY: Y PROPERTY BOX: 7I RETUF - FAC: WFM MOD/SECT: N ROOM: 09B CUSTODIAL STATUS: TEMP RELEASE -DAT�FREBOOKED--01114L82_MME- OF-FREBOOK&..-18:09-_.PREBOOKED�-BY.--_345: DATE BOOKED: 01/14/82 TIME BOOKED: 18:11 BOOKED BY: 34529 CLASSIF ` FINGERPRINT BY: PHOTO BY: WORK DETAIL: N x —8—5._ADV-:--Y-851_5-COtiP- y 51-5_-DECLINED.: N EMPLOYMENT INFORMATION OCCIFEASI ON: EMPLOYER: EMR ADD: CITY: ST: Z EMF PHONE: EMERGENCY CONTACT INFORMATION NAME: CARL MAXWELL/FATHER ADIR.L-A2U NULL DR CTTYs ANTTOCH ST- CA HOME PHONE: BUS PHONE: INMATE HISTORY COMPL: Y ALPHA COMPL: Y PIN COMPL: CLETS COMPL: " CHARGE NRR: C01 OFF: PC 211 F - PC 245A F PC 487.2 FTA N A MQNTHR 91 DAYR CTS ARREST REPORT INFORMATION AGENCY: 20 DATE: 01/14/82 TIME: 04:00 TYPE ARR•: C ARREST RFT NBR- WARLD T XQR:25119 DATE COMPLAINT FILED: COMPLAINT NBR: `= COURT APPEARANCE. INFORMATION CQLiRL; DEPIe_pATEa 03/29/x—llME--48-30-ROCm SIC_—DOCKET-ABP: SENTENCE DATE: 03/9/82 PROJECTED DATE OF RELEASE: 06/05/82 BAIL AMOUNT: FINE AMOUNT: RELEASE INFORMATION EI r CPEO- -�iE4iASE E; 7 DATE:06/02/82---TIME4-2,2:35----fid=-4 RAIL BOND NPR: APPEAL BOND NBR: BONDING COMPANY: PAYMENT TYPE: PAYMENT REF ID: PAID AMT: PAYMENT RECEIVED FROM: RECEIPT NRR: rnUR EASE-TYPE a SGURT: DEPT t----DA•T€-OF-COURT-RELEASEf— AGENCY RELEASED TO: OFFICER RELEASED TO: OTHER RELEASE TYPE: STATE RELEASE TY TYPE-0P-DEATNt PROPER--Y-RELEASED--I--FINAL.--RELEASE-BYs• 20660 FOR RECORDS USE ONLY: TIME SERVED WARRANT NRR DISPO CHECK NBR COURT PD I CHARGE NPR: CO2 OF-F: LUQ 23102*A-' !1 W/-PRS------- -14--CYC 14601( A )-- W/PRS M ARREST REPORT INFORMATION AGENCY420—DA "4:04 ---��� - • TYPE ARR: C ARREST RPT NRR: YAR/DKT NBR:CR18153 -�� DATE COMPLAINT FILED: COMPLAINT NRR: DATE COMPLAINT FILED: : COMPLAINT NBRs yr COURT APPEARANCE INFORMATION ` COURT: nFPT s nATF* OX/19/A2 TTHF s 09_30 RMC PTr- nnEK T ALAR_ SENTENCE DATE: 03/29/82 PROJECTED DATE OF RELEASE: 06/05/82 � BAIL AMOUNT: FINE AMOUNT: ' RELEASE INFORMATION REL€f1SE TYPES R—RELEA&E CODE: 3 DATE-0- - 02<-- T,illE- 35 9v• 204 t . BAIL BOND NBR: APPEAL BOND NBR: BONDING COMPANY: PAYMENT TYPE: PAYMENT REF ID: PAID AMT: PAYMENT RECEIVED FROM: RECEI'PrT NBR: CO1�T---RE- ASS—TYPE @ COURT- �FTf- DAT9 va�ivb..TTE`i�ASEi--- AGENCY RELEASED TO: _- OFFICER RELEASED TO: OTHER RELEASE TYPE: STATE RELEASE TYPE TYPE OF DFA-TW-' PRO12ERTXREM LEASEp--IrLTNAL�tELEASE BYs 2-ft"A--- FOR RECORDS USE ONLY: TIME SERVED WARRANT NRR DISPO CHECK NBR COURT PD DAT CHARGE NPR: CO3 OFF: CVC 23102:AM WdI0D R CVC-346011-A) W/FRS M ARREST REPORT INFORMATION er_€NGY-: 21n DATE-0 0-11J82 T4-ME"4:00 TYPE ARR: C ARREST RPT NBR: WAR/DKT NBR:CR18153 DATE COMPLAINT FILED: COMPLAINT NBR: CGUR P-PEARANCE-INFORMATI011 COURT: DEPT: DATE: 02/16/82 TIME: 14:30 ROC: REM DOCKET NBR: C SENTENCE DATE: 02/16/82 PROJECTED DATE OF RELEASE: 05/10/82 4WI-L-AMO INT s rZNE-AMOUNTw RELEASE INFORMATION RELEASE TYPE: P RELEASE CODE: 7 DATE:05/11/82 TIME: 01:23 BY: 366 BAl-DOAIit-NRRa APPEAL--BOND-NBR:-=— BONDING COMPANY: PAYMENT TYPE: PAYMENT REF ID: PAID AMT: PeYMENZ-RECTI-VEL-�FROM-- ---RECEIPT- NBR-- COURT RELEASE TYPE: COURT: DEPT: DATE OF COURT .RELEASE: - AGENCY RELEASED TO: OFFICER RELEASED TO: ^T•HE-P--RELEASE-TYPE t STATE-RELEASE-TYPE TYPE OF DEATH: PROPERTY RELEASED: FINAL RELEASE BY: FOR RECORDS USE ONLY: TIME SERVED WARRANT-NBA UlSPO 1;HEGK-NBR- -COURT- PD--- DAT ------- ------- ------- ------ ------- ==x=__=a=xx=x=ax=xaaoa=sssxx=x======nsxa=s=xoss:s:ssxsssss::ssxssaxas= DESTINATION DATE TIME FLAG **** .NO-DATA-***A* TEMPORARY RELEASES RELEASE CHG DATE OF TIME OF ENTERED DATE OF TIME OF TYPE MBR RELEASE RELEASE BY RETURN RETURN AGE' 4**** NO DATA ***** =_--===xoxoxa==xxxo=====xxxs==x=xo=xx=sass=xxxasssssssssasssssssasaaxo. INMATE NAME: MAXWELL ELWOOD NORRIS BOOKING NBR: 82000571J MnE .TO0 Q1l14/8n 18:0 li MDF 0 16B B 01/14/82 21:16 MDF C 32A A 01/19/82 14s51 -- MDF E I CIA —A 0311 ��,� MDF E 28A A 03/15782 - - - :- p 3/31 X20- <_ DESTINATION DATE TIME FLAG j. r • TEMPORARY RELEASES RELEASE CHG DATE OF TIME OF ENTERED DATE OF TIME OF • TYPE NBR RELEASE RELEASE BY RETURN RETURN A ., **# NO DATA • ; -=�==msasa=exmxsasmasmxmxmxsssaxams.ssmsssssssssssssxssss=asssssm== y INMATE NAME: MAXWELL ELWOOD NORRIS BOOKING NBR: 820005711 MnE L 00 01!1418TI 18:-49 MDF 0 16B B 01/14/82 21:16 • `'. MDF C 32A A 01/19/82 14:51 HnF E 1@A—A e3»0/82 16:3s MDF E 28A A 03/15/82 12:11 • '': MDF I 00 03/31/82 17:19 Rwr- -T 00 0,343 1 X82 12.52 WFM I 00 04/01/82 17:17 WFM W 03F 04/02/82 16:41 WFM N.-0.9B in-05/05 -07 .42: = ssasassasasam=====?comms=0 • INMATE NAME: MAXWELL ELWOOD NORRIS BOOKING NBR:- 82000571J. • 01/14/ C01 PC 211 NO BAIL 5 01/18/82 PC 2 45 A PC 487.2 N • FTA N 01/14/82 CO2 CVC 23102( A ) M 1000.00 4 01/18/82 • W/PRS N CUC-14641( - W/FRS M 03431/31 C01 PC '21-1 F K ^312918:-L PC 245A F • PC 487.2 N STA N 6 MONTHS 53 DAYS CTS • SENTENCE DATE: 03/29/82 PROJECTED RELEASE DATE:06/05, 1------= • RELEASED BY: 01 DATE- TIME: cooAPPROVED BVU) • • • . CLAIM j� DOW GF OF UMM CSA CilY. CUMCMU MW ACTMW E OFFICIOTGOVERNING t�ING DAS; OF THE CCC SANITATIONN DDS 20 0 June 28, 1983 Claim LAnow Routing lents, and ) She oapy of this dc;i—=:t m yon is yaw Board Action. (All Section ) notice of the action talon an yaw claim by the references are to C9lifornia ) Hoard of -__-_vaso-a (P- agroph III, below), QDernnsnt Code.) ) given pursuent to Ooarseant Code Sections 913 a 915.6. Please mte the 'Mining' below. Claimant: Milton 6 Irene Wright, P.O. Boz 321, Bethel Island, CA Attorney: COLICou" Address: 14AY Z 61983 fit: $19700-00 By _ Ya�lieez CA 94553 Date Received: May 25, 1983 By nil, Postmarked an envelope destro I. Fieri: Clerk of the of Supervisors TO: County Counsel Attached is a copy of the abmw-noted Claim. DRAM: 5/�5/83 J.R. Cl.SSM, clerk, , Deputy een o II. Fieri: County Cburmsel M: Clerk o -be Dowd of (Check one only) ( h) Shis Claim aagvlies substantially with Sections 910 and 910.2. ( ) This Claim PAW to comply with Sections 910 and 910.2, and we are so notifying claiment. She Board Cannot act for 15 ;lays (Section 910.18). ( ) Claim is not timely filed. Board should reject claim an 9=vued that it was filed late. (5911.2) DAM): S'— YG-f3 aOW B. cam, County aei. . D•x*y III. DOM CtCM By uninimous vote o ( This claim is rejected in full. ( ) This claim is rejected in full because it was not pceeanted within the time allowed by law. I certify that this is a true and correct copy of the Hoard's Ckdsar I in its minutes miinutes for this date. DAM: JU'~"�mw J.R. C SSON, Clark, by ((bvlt. C. 5913) Subject to Certain Lion , you have only six (6) months troy the date this notice was persopally delivered or deposited in the nail to We a court action an this claim. See Qmmrnmmt Code Section 965.6. You say seek the advice of any attoacr:ry of your dholow In connection with this natter. If you went to consult an attorney, you sboul�d do so israadiately. ' County ton Attached are Copies of the above Claim. Me notified the c immnt of the Board's action an this Claim by sailing a copy of this document, and a now thereof has been filed and ---2,,se I an the Board's copy of this Claim in aoo=dwm ehdth Section 29703. DPM: XN3 x983 J. R. CSS", Clerk, by oe. V. PM: (1) County Counsel, (2) County E,'GE;i tar TO: C2=ft cif t1w Board of Supervisors Aaaeived amiss of this chis and Hoard order. 112 D�AZFl1: County Counsel, sy Qashty ABainistratoz, cum CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. T w:•rr*****���**�****�**�#*t��***��:f#�f:**�*off*s*�*s•*• RE: Claimby \ , )Reserved for Clerk's filing stamps �✓ FILED ) Against the COUNTY OF CONTRA COSTA) MAY-Z!r o� DISTRICT) J. R. assoN (Fill in name) 0 WAW Of SUMVLUM Lb �NT The undersigned claimant hereby makes claim against County f Contra Costa or the above-named District in the sum of $ , u 7 /1/l,o 0 and in support of this claim represents as follows: 1. When $id the damage or injury occur. Give exact date anc fiourT _ 1 G al1," Veifi tfie __c••YYama__ qe or i�oc r? (Include c1ty and count_j--- � 3. How did the damage or injury occur? (Giveu�I �etai�s, use extra sheets if required) LAI- Ar- ��a_ / 6— P&A 0%W, A What particular aca.W_ __ ;2-L,.1 t or omission on the Bart of county of district officers, servants or employees f!aused the injury cr dai,iagf7 . 113 r ' 5..• What dto•the n"ee .6f* cfmmty or, dlee riiaz 969%mues se • playtea daysng; e dsge or br1wcg7 • S , ��^}.�1` ;� X10 - � S ..�,.�v �. -fiat damage or injuries do you claim resulted?'"7GIve 1ulI ssteat of injuries or damages claimed. Attach two estimates for auto damage) Bow was thmount claimed above computed? (Inc ude the estimated amount of any prospective injury or damage. ) 8. Names-and addresses of witnesses, doctors and hospitals. -LA! d4 A4 CLD IM-.2 ?— VL st the expe uses you made on account of this a-C - -1cident or njuiy: DATE l G 3 ITEM MOUNT 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 a t s Signature Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony. " 114 • y � MON i .py CONTRACTORS LIC.35111 r� lsi CURTIS DRIVE �u SRENTINOOD.CA 94513' 11151 q��7< _ t t �Al gAME• l'�1 � 4 � �� R' � -- PHONE. CITY , ORDER PERSON: FLATAOJJR _ 1N000• CEMENT: — : CLOSETi._ t•AO• , STAIR PARTICLE LINO —GOLD: " SILV NOSSING• WARD w00DRNMER wIi1TE: ERN: ELK: Ot11� S1ASE: BASE* `MERCERS NOTES: EDGE' CERAWCTiLE- SIZE- FIELD- SURFACE KILIN INSIDE BEAI(• QTR. SURFACE OUTSIDE CORNERS: Aos ON.AN• CORNERS _ J 4wf�r !� AREA TYPE COLORSO•,Yarr« UMcha TpTAL AIMOUNT �a � � k ` STYLE -71 cL TO CUSTOMER:' a.. .� CARPET . .. .. . . .. .S LINOLEUM.. . . .., a CERAMIC TILE . .: NOW E-4 777777 OTHER... 7F"t'.... _ .. s t SUBTOTAL ...... . : . ' DEPOSIT.. .. .. . . .i. 115 t -BALANCE DUE..... .. .. Nwr. WNW BookkM�r Yellow-CUM~ r � 4' .4 Aand 96m� and An CONTRACTORS LIC.361431 162 CURTIS DRIVE BRENTWOOD.CA 94613 (415)634-=7 NAME: 4E. IQ Oaft ftbnww: Ono Installed: ADDRESS: 1c) CITY. ORDER PERSON: FLAT CONTOUR CLOSETS: PAD: WOOD: CEMENT: BAR: METAL: STAIR PARTICLE LINO CARPET NMING:_BOARD:_CAP: CAP: GOLD: SILV: WOOD RUBBER BASE: BASE:—WHITE:_BRN: BLK:— OTHER: MERCERS EDGE: NOTES- CERAMICTILE: SIZE:_FIELD:_SURFACE GULLN: SURFACE OUTSIDE INSIDE QTR. DN.AN: CORNERS:_ CORNERS:— RDS: BEAK: : ECIAL NOTES: TIC C, CARPET 50.YDS.INSTA AREA TYPE STYLE COLOR Sq.Feet SQ.Yards Unit Price TOTAL AMOUNT L rn LA TO CUSTOMER: Oft ► , CARPET. . . . . . . . . . . . . .S ftv4 LINOLEUM. . . . . . . . . . . .S L CERAMIC TILE. . . . . . . . .S OTHER. . . . . . . . . . . . . . .S C) SUB-TOTAL . . . .. . . . . . .S - Wr)C. DEPOSIT. . . . . . . . . . . . . .S BALANCE DUE. . . . . . . . .S: C, x 116 White-@a** par Y4II0W Custonler r i s i t • 1 t R 117 1 INSULUTION PLANNER Date of Order ? ` ate of Installation- 5 nstallation �C 5=ver' r v:. Customer's Name Date 1IX7 Order No. �{ Installation Address v / Address(if other) Q City Phon AREA TO COVER QUALITY NAME, NUMBER, COLOR SIZE OF CUTS So. YDS. Floor Condition Wood ❑ Finished ❑ Old Tile i' Old Carpet,® Concrete Unfinished ❑ Old Sheet goods ❑ Must Old Covering be taken up? Yes Ei' No ❑ Sanding? ❑ Renail? Can quarter round be raised? Yes ❑ No G Is new underlayment to be used? Yes ❑ No ❑ Fixtures to be removed? Refrigerator 7y Stove [I— Toilets J�- Cabinets ❑ Piano ❑ Type of Installation—Resilient Loose Lay ❑ Full Spread 9/� Perimiflor ❑ Perimiflor Plus ❑ Type of Installation—Carpet Rug-Loose Lay E] Wall to Wall ❑ Ta/cklklleess/❑ Cement down ❑ Other Comments Al( �„�f'l��1/1 e /* ' Ate' OV160 14:�v��11111�lc thqa-6� pie l SCAR PET pWo.lr e�- s��-�� I IE El W FED BY ONIEN WITH A SENSE OF STYLE I 118 1 CLAIM 1• BOARD OF 09' Cos79 QTY, CALUCIM Saw ALTIM Claim Against the County, ) N= TO CiAIIrAlPP June 280 1983 Flouting iron P 1- 11, and ) The copy of this docu�annWbo you is your Board Action. (All Section ) notice of the action t L%an on your claim by the references are to California forma ) Board of Supervisors (Par, 9, 1, in, below), Doverrment code.) ) given pursuant to Owertment Code Sections 913 s 915.4. Please note the "Whrning" below. Claimant: Stephen Anthony Mirto Attorney: James D. Morrison 2980 Railroad Ave. , Suite E Address: Pittsburg, CA 94S6S Amount: X25,000.00 By delivery to Clerk an DatQ'Reoeived: May 27, 1983 BY Wil• postmarked on May 26, 1983 I. Fes'!: Clerk of the Board of Supervisors TO: Co:aity Attached is a copy of the above-noted Claim. DM: S/27/83 J.R. aLss d, Clerk, By , Deputy een a to II. Fill: County am sel TO: Clexk of the BOMW of *ezvis= COU*COUMM (check one only) HAY 31 1983 This Claim complies substantially with Suctions 910 and 910.2. Mal**L CA 9M ( ) This Clain) PMIS to comply suhstantiall with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 1S days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DAM:61.x'zff JOW B. CLNUS 1, Ootuity Counsel, , Deputy I I. BOARD ORM By unanimous vote of S1 ( ) This claim is rejected in full. ( ) This claim is rejected in full because it was not pcemerhtted. Within the time allowed by law. I certify that this is a true and correct copy of the Board's Ogler entered in its minutes for this date. DAM): J.R. (Zar", Cleric, , Deputy MAIN= (Gov't. C. 5913) Subject to certain exoq*ux s, you have only six (6) months from the date this notice was le: m p&»y delivered or deposited in the mail to file a court action an this claim. See Gbvernn■ent Code Section 945.6. You may seek the advice of any attorney of yaw choice in connection with this matter. If you Want to consult an attorney, you should do so itowdiately. IV. FKH: Clerk of the Board TO: County Omml, r Attached are copies of the above Claim. We notified the claimant of the Board's action an this Claim by mailing a copy of this document, and a mean thereof has been filed and endorsed an the Board's copy of this Claim in accordance with Section 29703. 00, DATID: :", J. R. CES", Clerk, bx�4 , %uty V. Fill: County , for 70-.--MRrt of the Dowd of Supervisors Fleceived copies of this Claim and Hoard Odder. DWED: Cbuarty Cmihsel, By oou:htyW7- ftw,71 ' Cbl 'M TO: BOARD OF SUPERVISORS or CWTIA Cb: Instructions to ClaimantC 0 0fV1*90Wa rte, �s63 A. Claims relating to causes of action for death orlor into 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 most be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) H. Claims must be filed with the Clerk of the Hoard of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed ,against each* public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oofWis form. RtlRlR!#RR!#RlRRRR!#1RRRRlRRRRRlRRRRRRR#R#RRR*####R#R#!#!##!#*#########R RE: Claim by )Reserved for Clerk's filing stamps �TEPHEN ANTHoNv t-Tp rn ) F ' ) ) Against the COUNTY OF CONTRA COSTA) MAY a2 19tij or DISTRICT) , oLSSON n name ) {0 M1iD O ;r;J°:Rvlsoft Ccs The undersigned claimant hereby makes claim agains ntra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: I:""mien a�a"th"e"a"amage oi"�n3uzy occur? ZGive eicact a:t�a "fwuif�- 3/13/83 at 17:10 hours �:--i3fisie-a�a-F6e-a:ma9e`or�a3u'ry UP) aa3`covatyj"" ?torgan Territory Road in an unincorporated area of CONTRA COSTA COUNTY 3:""How"aha the"a"amagtor"In3"urry occur'f""ZGive�uII"aeta"�I's;`ts`e iiccia sheets if required) Damage occurred when a Sheriff's vehicle crossed over into the wrong lane and struck STEPHEN ?:IRTO'S vehicle head-on. Z:"`Mfiat pa"rt1culair`act or'a"slialon on Ua"pait o?"`counly or`a;strlct officers, servants or employees caused the injury or damage? The Deputy Sheriff failed to operate his vehicle on the correct side of the road violating Vehicle Code Sections 21661 and 21662. (over) 120 5. What are the names of county or district offious, servants or r- employees causing the damage or injury? Thomas Lee Lambert, Deputy Sheriff, Contra Costa County. damage"o"z"in3uiies"do you claisieeaultsd'��divM�.II"e> of injuries or damages claimed. Attach two estimates for auto damage) Personal injuries, Property damage, and loss of use of vehicle and medical bills ongoing. �:""eow Mas the"amount"cIa�ns�afiov�camuts32"ZIneiisdet�i eium'ted""" amount of any prospective injury or damage.) Amount of damages uncertain at this time. Treatment ongoing. is Na:oe"s ani addresses of iritnesses; doctors ana hospitals~ Nancy Rossi Doctor is: 1451 Creekside Drive, #3097 Dr. Janet Joston ?Walnut Creek, CA Alamo Medical Center Alamo, CA �: List tfie enpenaituzes you aaae on account of"this accident oac ury: DATE ITEM Ongoing Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some imrson on his behalf." Name and Address of Attorney JA1•".FS D. MORRISON As Attorney or &IMMUN Law Offices Of AFFINITO AND MORRISON ?•i' P_ CC I 2980 Railroad Ave. , Suite E RInut Creek,,-CA Pittsburg, CA 94568 Telephone No. (41S) 432-4731 Telephone Mo. 93n-93a9 pOTICE Section 72 of the Penal Code provides: `Every person who, with intent to defraud, presents Eor olleumee or for payment to any state board or officer;*or to any 000nty,•`taea, :city district, ward or village board or officer, authorised to allay ow....pay the some if genuine, any false or fraudulent claim, bill, a000mit `,-Voucher, or writing, is guilty of a felony." 121 .v� SIM , BOATO OF A C T M tTI.90RS CP OO aSM COSTA COMITY, CK&URIFWA BOATO ACTION Claim Against the County, ) HS TO CLAnOW June 289 1983 Pouting E. 1ar1emen- , and ) The copy of this doasent mkilW to You is Your Board Action. (All Section ) notice of the action tW= an Your claim by the referenoes are to California ) Board of Supervisors (Paragraph III, below), Government Code.) ) given pursuant to Goveriment Oode Secti,ons 913 i 915.4. Please note the "darning" below. Claimant: Byron Douglas Malkley Attorney: Bostwick G Tehin - - One Lombard Street Address: San Francisco, CA 94111 Amount: $7,000,000.00 By delivery to Clerk an Date Peoeivied: May 31, 1983 By mail,,posted an May Z6, 1953 certified Mail P Qq SZ4 NOW I. FKH: Clerk of the Board of Supervisors TO: Oamty Cbunmel Attached is a copy of the above-noted Claim. DATW: S/31/83 J.R. O1 ssw, Clerk, By , Deputy Reeni II. FRONT: Qounty Counsel TO: Clerk of tlua Board of --- (Check one only) (x ) 7his Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to aoeply substantially with Sections 910 and 910.2, and we are so notifying claimant. Tire Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an groused that it was filed late. (591.1.2) JOHN B. CIAUSEN, Ootmty Counsel, . Deputy III. BOM OliDat By unanimous vote o SVpW (X This claim is rejected in full. ( ) This claim is rejected in full because it was not presented within the time allowed by lana. I certify that this is a true and correct copy of the Board's (k Am errGered in its minutes for this date. DA7M: JIM 812.R. OLSWN, Clark, by . peputy 1S RMC (Gov't. C. $913) Subject to cut&= eooaepLux%s, you have only six (6) xmths fsan the date this notice was personally delivered or deposited in the mail to file a amwt action an this claim+. See Government Ccde Section 945.6. You Cay seek the advice of any attorney of your choice in coarsction with this matter. If you want to consult an attorney, You d uild do ao immediately. HM: EWrR O County for Attached are copies of the above Claimwe notified the claim■rnt of the Board's action an this Claim by amiling a copy of this document, and a now thereof has been filed and endorsed an the Daard's copy of this Claim in s000rdanoe with Section 29703. DAM: J. R. OtS.9W, Clerk, by V. PTM: ty stsatoac of 122 Psoeived aopies of this Claim and Board Order. OA=: _ Ox ty Oxzsel Dye r • SCOTT D. RIGHTHAND, ESQ. FILED Attorney at Law BOSTWICK & TEHIN MAY --?/, 19$3 One Lombard Street San Francisco, California 94111 aF+nc '' R. owon► BOARD of SUPERVISORS Telephone: 415/421-5500 coat cosy Attorneys for Claimant CLAIM AGAINST CONTRA COSTA COUNTY TO: THE COUNTY OF CONTRA COSTA AND ITS BOARD OF SUPERVISORS: The following claim for damages is hereby made by Byron Douglas Walkley against you and each of you and the particulars of the claim are as follows: A. NAME AND ADDRESS OF CLAIMANT Byron Douglas Walkley 4267 Satinwood Drive Concord, California 94521 B. THE ADDRESS TO WHICH NOTICES ARE TO BE SENT: Bostwick i Tehin One Lombard Street San Francisco, California 94111 C. AMOUNT OF CLAIM: $7,000,000.00 general damages, plus special damages. D. DATE AND PLACE OF OCCURRENCE: February 18, 1983 on East Street at or near Salvio Street, Concord, California. E. OTHER CIRCUMSTANCES OF OCCURRENCE: On February 18, 1983, Byron Douglas Walkley was hit by an Alameda Contra Costa Transit District bus. The bus hit claimant's automobile at the corner of East and Salvio Streets in Concord, California. y 123 r - i Alameda Contra Costa County, in conjunction with others, were negligent and careless in and about their design of the intersection at East and Salvio Streets and with respect to the control of that intersection. The negligence and carelessness of Contra Costa County proximately caused injuries and damages herein alleged. As a proximate result of the acts and omissions of Contra Costa County and its agents and employees, claimant Byron Douglas Walkley was caused to sustain brain injury and other injuries presently undiagnosed. F. ITEMIZATION OF INJURIES: As a direct and proximate result of the afore- mentioned matter, claimant Byron Douglas Walkley has suffered permanent injury and impairment of bodily function including but not limited to injury to the brain. G. EMPLOYEES CAUSING INJURY AND DAMAGES: Claimant is unaware of the names of the Contra Costa employees who caused the injury and damage to claimant. H. NATURE AND EXTENT OF DAMAGES: The amount claimed as of the date of the presenta- tion of this claim is $7,000,000.00, representing general damages for personal injuries plus special damages including medical expenses according to proof. Dated: May 24, 1983 BOSTWICK i TEHIN By: Scott D. Riqhthand, Esq. ATTORNEYS FOR CLAIMANT -2- 124 n JV\ BOARD ACTION 11 \ AMENDED CLAM 6/28/C3 90AW OF SM I MvISORs OF Cold' COM COMM, CRLUK 8 M BMW A=MM Claim Against the county, ) MME TO C==AUM Pouting B:doraoents, and ) She aopy of this doamrnt m you is yaw Board Action. (All Section ) :oboe of the action token an your claim by the references are to GLliforni,a ) Board of S—o- - 9 --- (Paragraph III, balm), 07vemeent Code.) ) given yu suint to (mwan st& Code Sections 913 i 915.4. Please rote the "ItrniW below. Claimant: Robert J. Banish Attorney: Stanley J. Bell, Esq. Two Transamerica Center Address: 505 Sansome Street, 18th Floor San Francisco, CA .94111 Amount: $20,000,000.00 By delivery to C1arlc an Date Deceived: June 7, 1983 By mail, postoodad an 6/2/83 Certified Mail P 216 225 808 I. FKM: Clerk of the Board Supervisors TO: Musty Counsel County Cooed Attached is a copy of the above-noted claim. JUN 0 81983 DAM: June 8, 1983 J.R. CiS.SON, Clark, By • Jeanne 0. Ma io iAans;�e CA 94553 II. . Oounty 0ounsel T0: Clexk of the Bond at 84 U 8 (Check one only) (x ) This Claim aampliwith Sections 910 and 910.2. ( ) This Claim FAILS to aasply s`. tantial y with Sections 910 and 910.2, and we are so ratifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) DAM: �-8-vim JOHN B. CLAUSEN, County Counsel, By . Deputy M. BOATS GFM By unanimous vote o ( 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 oarr+ect copy of the Board's Order I in its minutes for this date. f� DMED: �/ �� J.R. OLS M, Clark, by JC WJOM G ((bv't. C. 5913) Subject to certain anamptions, you have only six (6) months fsaa the date this notice was persopally delivered or deposited in the axil to file a court action an this claim. See aoviernmint Code Section 945.6. You may seek the advice of any attorney of yaw choice in co action with this matter. If you want to consult an attorney, you should do so immediately. o , Attached are copies of the above Claim. Me notified the cl,mm of the " Board's action an this Claim by mailing a copy of this docusent, and a mems thereof has been filed and endorsed an the Board's copy of this Claim in a000rdance withSection22/9�703. DAM: y y : �'"3�1 3 . IL iidSWR# Clarkp by . � VL, LAW OFFICES OF STANLEY J. BELL APW M MLCOMFOMATM STAN"J.SELL• two TORNSASIMCA CENTER MOMENT S.AIMK• MS SANEOLLE WFAM.1S*FLOOR MOCKSAIR EI J.9 PEV MOC MM MIUNCISM CALMOMMIA"111 011CH OOrD reC1JLLAON.JR 1ELEMIOW WS)961•!160 LMeIIAEI a NrIBVAOA CIMMSr Nam SL EOLAM AMML weir a�SECKTHOLD June 2, 1983 PLIKIIISM WMr To 8"FRANCISCO � I LED JUN E. V. Lane. Esq. -MN 4tn 683 Deputy County Counsel CWW E�CW WOOMWO , 3 County of Contra costa � �;,_ ;?, CA 9:55:3 P.O. Box 69 Martinez, CA. 94553 Re: Claim of Robert J. Banish Dear Mr. Lane: We are in receipt of your Notice of Insufficiency and/or Non-Acceptance of Claim dated May 31, 1983. The California Government Code provides that a claim= ant must indicate the name of the public employee causing the injury, damage or loss only if such person's name -is known.: Since claimant, nor we as his attorneys, are aware of the name of any - specific employee responsible for the claimant's injury, no names of any public employees were listed on the claim. There- fore, the claim presented by Robert Banish on May 26, 1983 fully complies with the requirements of the California Government Code. Very ,truly yours, SALLY'L4 BECHTHOLD SGB:nh Certified Mail P216 905 808 SAN JOSE OFFICE IRVINE OFFICE 1001 SOUTH SASC0111 AVENUE. SUITE 1200 2081 SUMMERS CENTER OMVE. SUITE 148 12 6 CA9IFSELL, CALIFORNIA MOM IRVINE. CALIFOMMIA S87/S ") 2911.1674 (714)822.7611 • J 1 CLAIM FOR DAMAGES FOR PERSONAL INJURIES 2 TO: STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION F I L E D 3 1120 North Street Sacramento, California 95814 4 STATE BOARD OF CONTROL MAY ?/ 1983 5 STATE OF CALIFORNIA 926 J Street - J. L OUSSON 6 Sacramento, California 95814 090W of APERv006 7 BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 8 651 Pine 9 Martinez, California 10 PLEASE TAKE NOTICE that the undersigned hereby serves and makes a 8 11 demand upon you for the cause and amounts set forth in the following claim: W =g Claimant's name and address: 6� <`Qx 12 1"$1 g<= ROBERT J. BANISH E>+o s o u s 13 1686 Marlesta Drive O(=7oz-01! S 1228 u= 14 Pi role, California 94607 r Claimant's mailing address to which notices are to be sent: b� 15 Stanley J. Bell, Esquire 16 LAW OFFICES OF STANLEY J. BELL A Professional Corporation - 17 Two Transamerica Center 505 Sansome Street, 18th Floor 18 San Francisco, California 94111 19 Amount of Claim: 20 Special damages and expenses proximately caused by the occurrence 21 described below and general damages in the sum of TWENTY MILLION DOLLARS AND 22 NO1100's ($20,000,000.00). 23 Date and Place of occurrence giving rise to the claim asserted: 24 On or about the 19th day of February, 1983 on Pomona Street near Baldwin 25 Avenue in the County of Contra Costa, State of California. 26 127 I Description of Occurrence: 2 That on or about the aforementione date and for some time prior thereto, 3 the above-named public entities, by and through their agents, servants and employees, 4 negligently and carelessly controlled, supervised, designed, constructed, altered, repaired, 5 owned, maintained, operated and entrusted the aforementioned roadway so as to 6 proximately cause and permit said roadway, signing and right of way to be in a 7 dangerous, defective and unsafe condition in that they so negligently and carelessly 8 failed to properly construct, design aad maintain a guard rail along the aforementioned 9 roadway in that said guard rail was inadequately anchored to the ground, the posts of 10 said guard rail were sunk to an insufficient depth in the ground to permit the safe a 11 passage of vehicular traffic, which caused a total failure of said guard rail to absorb hW 12 a vehicular impact or to prevent vehicles from traversing over the enbankment at the fl o',,, c 7 13 location of said guard rail, after an impact with the guard rail, thereby creating a S uc 14 reasonably foreseeable and substantial risk of inqury to persons using said roadway and � � < 15 right of way; that said public entities, and each of them, were further negligent and 16 careless in that they knew, or in the exercise of ordinary care, should have known, 17 of the dangerous condition of said roadway and right of way and of the risk of irdury 18 created by same, and faded to remedy said condition, having a reasonable opportunity 19 to do so; that as a direct and proximate result of the negligence and carelessness of 20 said public entities, and as a further direct and proximate result of the dangerous and 21 defective condition of public property, as aforesaid, the vehicle in which claimant 22 herein was driving, was caused to leave the traveled portion of said roadway; and 23 thereafter was caused to become airborne, striking an embankment and then roll over, 24 thereby causing claimant herein to sustain severe personal in#uries. 25 DATED: May 1983. 26 LAW OFFICES-OP STANLEY J LL i By: ✓ STANLEY J. LGL _ IL Z Is Attorneys for Claimant RE: Claim of ROBERT J. BANISH ACTION NO. : PROOF OF SERVICE BY MAIL - C.C.P. S1013a, 2015.5 I, the undersigned, hereby declare that I am a citizen of the United States, over the age of eighteen years, and not a party to the within action. I am employed by the LAW OFFICES OF STANLEY J. BELL. My business address is 505 Sansome Street, 18th Floor, San Francisco, California, 94111. I served a true copy of CLAIM FOR DAMAGES FOR PERSONAL INJURIES by mail, by placing the same in an envelope, sealing, fully prepaid postage thereon and depositing said envelope in the U.S. Mail at San Francisco, California on May 26, 1983 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION 1120 North Street Sacramento, California 95814 STATE BOARD OF CONTROL STATE OF CALIFORNIA 926 J Street Sacramento, California 95814. BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 651 Pine Martinez, California I declare under penalty of perjury that the foregoing is true and correct Executed in San Francisco, California onMay 26, 1983 An D otWe - - 129 AMENDED CLAIM BOARD OF VIS= OF CCHM COSTA C=Y, CGLIFCIKEA BMW AL'l7M Claim Against the County, ) con TO CLAIMM June 289 1983 flouting I t-A xy in ents, and ) The copy of this dogs_ to you is your Board Action. (All Section ) notice of the action taken an yaw claim by the references are to California ) Board of Stipervisors (Paragtapb III, below), G&je rzent Code.) ) given Ptssuant to t We Sections 913 i 915.4. Please note the Idunitng- be3ow. claimant: Jack Hewitt, 2940 Tice Creek Dr. , Apt. S. Walnut Creek, CA 94595 Attorney: Address: Amount: $229.00 via County Administrator By delivery to Clack on Maf 2 S,` 1_98 3 Date Received: Nay 2S, 1983 By mail, postasrked an I. F X: Clerk of the Dowd of Supervisors 70: Ommty AMENDED Attached is a copy of the above-noted Claim. DAM: 5/25/83 J.R. CL.S.9Cld, Clerk, Bl' l , Deputy een a o II. FK24: county o (Check �y) CIWAVCNWAd A) 4hisoClaim 0XVI ies substantially with Sections 910 and 910.2. MAY 311983 ( ) This Claim FAA to aoeply substantially with Sections 910 ate," are so notifying claiaant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not tiaely fi led. board should reject claim an gL=xd that it was filed late. (5911.2) JOHN B. t3ALLt5IIr1, County Counsel, • Deputty III. BOAS OFEM. By mmumous vote o ( V) Zhi&ftlaim is rejected in full. ( ) This claim is rejected in full because it was not presenn1 4 within the time allowed by law. I certify that this is a txve and correct copy of the Dowd'a Order entered in its minutes for this date. DAM: e '� J.R. tLS90�1, Clerk. by Deputy 1ii1WMAG (Cbv't. C. 6913) Subject to certain exceptions, you have only six (6) months f= the date this notice was personally delivered or deposited in the mail to file a court action an this claim. See Gmmrmw* Code Section 945.6. You my seek the advice of any attorney of yea cho' 3n eornrction with this natter. If you want to consult an attorney, you should dD so iaeediately. IV. P704: Clark o Qxznty , for Attached are copies of the above Claim. We notified the clLiwant of the Board's action an this Claim by sailing a copy of this docte ent, and a ae® thereof has been filed and endoorsed an the Doeucd's copy of this Claim in accordance with Section 29703. DAZED: J J. R. OLSSON, Clark, uty V. County 1303aft of the Board of Raceived copies of this Claim and Board Order. - - 13j DAM: County tel• my aouenty Ade irAx;trator, a ,�qya tree � rd2W( • Y)v bf av Ole X- f w to 0 . (AVIO Ju AMP 04 E� 131 kr� 6r 7 *ptAod' de4Vl fCt&4(,l C 132 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on June 28 , 1983 by the following vote: , AYES: Commissioners Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: — SUBJECT: Ratification of attendance at Non-Profit Housing Board Workshop, June 25, 1983, San Francisco, California The Board of Commissioners having received and reviewed a request from the Executive Director of the Housing Authority of the County of Contra Costa, to ratify the attendance of Prima Ruiz at a non-profit housing board workshop co-sponsored by a number of agencies, including California Housing Finance Agency and HUD, and to approve registration in the amount of $65.00: IT IS BY THE BOARD ORDERED that attendance of Primo Ruiz at the June 25, 1983 non-profit housing board workshop is ratified and registration in the amoun t of $65.00 approved. CC: Executive Director, 13 Housing Authority of the County of Contra Costa Contra Costa County Counsel - Contra Costa County Administrator HOUSING AUTHORITY or TMs COUNTY OF CONTRA COSTA 3133 ESTUDILLO STREET F.O. BOX 2396 (419) 226-5330 MARTINEZ.CALIFORNIA 96553 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 Commissioners of said Authority, held on June 28, 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 matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 28th day of June 1983 (SEAL) 'Ferfe0to Villarreal, Secretary 208-jt-82 134 � � 3l THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on June 28, 1983 by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: SUBJECT: Approve Travel to San Diego, California, October 9-12, 1983, NAHRO National Convention,* for two Advisory Housing Commission Members The Board of Commissioners, having received and reviewed a report from the Executive Director of the Housing Authority of the County of Contra Costa requesting approval for travel to San Diego, California by two Advisory Housing Commission Members for the purpose of attending the NAHRO National Convention on October 9-12, 1983: IT IS BY THE BOARD ORDERED that the request for travel to San Diego, California, October 9-12, 1983, for two Advisory Housing Commission Members is APPROVED, with total traveling expenses to not exceed $1,500.00. CC: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 135 a • HOUSING AUTHORITY aTw COUNTY OF CONTRA COSTA 3133 CSTUOILLO fTR[ZT P.C. DOX 2388 (418) 228-1330 MMITIN[2,CALIFORNIA 94353 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 Commissioners of said Authority, held on June 28, 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 matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 28thday of June 1983 (SEAL) 'Perfq0to Villarreal, Secretary 208-jt-82 136 mom 0 /3z THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on June 28, 1983 , by the following vote: AYES• Commissioners Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approve application for 100 additional units of Section 8 Existing Housing and authorize submission of application to HUD. The Board of Commissioners, having received and reviewed an application for 100 additional units of Section 8 Existing Housing, and a report from the Executive Director of the Housing Authority of the County of Contra Costa requesting approval of the application and authorization for submission to HUD: IT IS BY THE BOARD ORDERED that the application is hereby APPROVED and submission to HUD hereby AUTHORIZED. cc: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator ., = 137 i HOUSING AUTHORITY or TM COUNTY OF CONTRA COSTA 1633"TYOILLO{TRitT P.O. son 2s$$ {4a! ass-size YART11492.CALWOONOA $4923 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 Commissioners of said Authority, held on June 28 , 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 matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 28th day of June 1983 (SEAL) Q Pere o V­i111 rne-all, ,,ecretary 208-jt-82 138 v THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on June 28, 1983 , by the following vote: AYES: Commissioners Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval application for 40 additional units of Section 8 Moderate Rehab and authorize submission of application to HUD. The Board of Commissioners, having received and reviewed an application for 40 additional units of Section 8 Moderate Rehab and a report from the Executive Director of the Housing Authority of the County of Contra Costa requesting approval of the application and authorization for submission to HUD: IT IS BY THE BOARD ORDERED that the application is hereby APPROVED and submission to HUD hereby AUTHORIZED. CC: Executive Director, Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator 139 HOURNG AUTHORITY or Vws COUNTY OF CONTRA COSTA sus 8STUDILLo sTMERT P.O. Box i3" (4191228-5330 51ARTI0NIM.CALIFOONIA"553 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 Regula' Session of the Board of Commissioners of said Authority, held on June 28, 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 matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 28th N day of June 1983 (SEAL) ferfefto Villarreal, Secretary 208-jt-82 140 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on June 28, . by the tallow i vote: AYES: Supervisors Pokers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of Amendment to State Office of Economic Opportunity Contract #8300-0IOW for Provision of LIHEAP Weatherization Services The Director, Community Services Department having recommended acceptance and execution of Amendment #1 to subject contract providing for certain administrative amendments to said contract, and having advised that the time period of the contract and the maximum payment limit of $58,928 are unchanged. IT IS BY THE BOARD ORDERED that its Chairmen is AUTHORIZED to EXECUTE the aforementioned amendment. 16 MyoWftNW§ borwM/orniNt of as=Mw ykan oral I Is d as dy�Mr M y toaea a an No day somu AtTESTM. 3 OR 010610 Cla .ate ON. Cept.: Community Services cc: County Administrator County Auditor-Controller Comnity Services 141 j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ar19 3 .by 0w woMowhi von. AYES: �et,c.,c.r�o� - dLL ._' 1 �f�lat�� 11111 ,.• sL NOES: ABSENT: \ ABSTAIN: SUBJECT: FT 1983/84 COwMCT MNEWALS The Director Social Service Department having informed the Board of several Purchase of Service contracts due to expire on June 30, 1983 rbich are included in the Department's FY 1983/84 budget to be funded from Federal, State (Title IDC) and County funds for a variety of social services to the cas:amity; IT IS BY THE BOARD ORDERED that the following contracts are approved for FY 1983/84: Number Contractor Funding Source Payment Limit 20-004 Contra Costa County Association for Retarded Citizens, Inc. (adult workshop service) Title 7X eligible $25,000 20-006 Martinez Bus Lines, Inc. (workshop transportation) Title AC eligible $7,000 20-322 Family Stress Center (counseling and parent aid services) County $40,900 20-187 Home Health and Counseling, Inc. (Meals on Wheels) County $14,500 20-358 Contra Costa Children's Council (West County parent aid) County $179300 20-387 Contra Costa Children's Council (Day care coordination) County $59,400 20-417 Contra Costa Crisis and Suicide Title 1X Claimable Intervention Service for Emergency Response (Hotline service) Program and County $12,000 20-070 Community Food Coalition of Contra Costa County, Inc. (Energencylood Distribution) County $110,770 and that the following contracts are extended in prorata FY 1982/83 amounts for the period July 1, 1983 to September 30, 1983 to allow for completion of full Fiscal Year contracts for Board of Supervisors approval as appropriate. 20-353 Contra Costa Children's Council (Child Abuse Prevention Coordinator) County $15,000. 20-225 Youth Homes, Inc. Federal, State i (Interim Placement group hones) County FC $128,466 IT IS FURTHER ORDERED that the Director Social Service is authorized to negotiate and execute contract documents approved as to form by the County Counsel or Contract Ad-iMtrator as designee of the Board as specified herein. iM��reswBlf►IMf�yatemsa�yaon�"met sac Bellow Iobn sne�atft Qr.lire OwAd .et w r of rlosws ew fw demo dxwm A"UTEp; Social Service Department ,'R' ,CMNTlr CXENK Orifi. Dept.: Attn: Contracts Unit smd o Clwk Of dw§Md cc: County Administrators Office Auditor-Controller Contractors 142 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 28, 1983 Adopted this Order on , by#w following vote: AYES: Supervisor: Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment f29-202-23 with the State - - Department of Health Services The Board on June 1, 1982, having authorized execution of Contract f29-202-17 vith the State Department of Health Services for continuation of the Contra Costa County Tastily Planning Services Program operated by the Public Health Division of the County's Health Services Departmeat, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment f29-202-23 to decrease the maximum reimbursement from the State for FY 82-83 by $51,000, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and the Board Chairman is AUMORIZED to execute said amendment for submission to the State as follows: Number: 29-202-23 (State f82-79013 A-3) State Agency: Department of Health Services Effective Date of Amendment: May 5, 1983 (no change in original contract term: 7/1/82 - 6/30/83) Payment Limit Decrease: $5,000 (from $160,000 to a new total amount of $155,000) ��.wr�e•�ir rw•M M•rms r so�+.stasrlr� ssllsm tslosm am siMMM M M SNOOD N M geed M Nys�wss�s •s MTs s#•mm. ATTESTED: r�xo 1 l�13 jX o ,WEUN r ciEiat MW on onMe Clark of On @Md li�/A0YF"0vZ10 Orig. Deli-t-F Health Services Dept./CAT cc: County Administrator Auditor-Controller Contractor W:ta 143 ' I3G THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on June 28, 1983 by Ove following vote: . AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #22-077-6 with Pleasant Hill Recreation and Park District The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-077-6 with Pleasant Hill Recreation and Park District, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 22-077-6 Department: Health Services - Public Health Division Contractor: Pleasant Hill Recreation and Park District Term: July 1, 1983 through June 30, 1984 with an automatic three-month extension through September 30, 1984 Funding Contractor will pay County the net project income received from participants, after adjustment for allowable costs. Service: Congegate meal services for the County's Nutrition Project for the Elderly t�►•.rrhr we wr r•rmwaMerwata�af M aarw town am anew"ow w a N w go"w sYr we w Me shew:1 ATT ESTEv: 012 M JA, SON,COUNTY C1.EtNC ende=~0fw*awBwd .vsw Orig. Dept cc: Health Services Dept./CCT County Administrator Auditor-Controller Contractor DG:ta 1 4 4 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 . by Vw Wowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None . ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Amendment 929-266-6 with the State Department of Health Services The bard on December 14, 1982, having authorized execution of Contract 929-266-4 with the State Department of Health Services to fund a cancer epidemiology study for the Public Health Division of the County's Health Services Department, and The bard having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment 929-266-6 to provide funding for completion of the study and extend the contract term through June 30, 1986, , IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is AUTHORIZED to execute said amendment for submission to the State as follows: County Humber: 29-266-6 Funding Agency: State Department of Health Services Effective Date of Amendment: Upon execution by the State (Extends original contract term through June 30, 1984) Payment Limit Increase: $ 60,000 (from1$ 0,000 to a new total amount of7$ 0,000 ) Funding: lOOZ State Special Heeds and Priorities Funding Service: Cancer Epidemiology Study f�M!►arrry►t#M tiw Is•rMsaa/swlrN�sf aA ad1on tmk m and eked sm the a11n1Mss N As @ssrd N an the do*sAeiw�. ATTESTfEp; JA. CLOWCOtJf+i'fY MW ex oftkto CNdt Of rte @Wr .arMr Orig• Dept.: Health Services Dept./CGU CC• County Administrator Auditor-Controller State of California Was, 145 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by#w foilowft vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: 1 one. SUBJECT: Approval of Contract Amendment #29-259-7 with the State Department of Health Services The Board on November 30, 1982, having authorised execution of Contract #29-259-6 with the State Department of Health Services for continuation of the Contra Costa County Refugee Preventive Health Services Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment #29-259-7 to include the services of a Public Health Nurse, IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chairman is ADTHORIZED to execute said amendment for submission to the State as follow: Number: 29-259-7 State Agency: Department of Health Services Office of County Health Services and Local Public Health Assistance Effective Date of Amendment: Upon execution by State (no change in original contract tart: 10/1/82 - 9/30/831 Payment Limit Increase: $12,130 (from $43,000 to a new total amount of $55,130) �I�mrmb os�lr••t Mi Im•rw••e eaewat•�/I•f iO Nlbe Wma aM 00"M•s SIN of on lose"of rise e•1"x1..11410•. 9 ATTESTED: J.R. C*UK"CLWX an/•x emde Clack ot a*oewd mow p�t.- Health Services Dept./CGT Orig. -County Administrator Auditor-Controller .State Department of Health Services DG:ta 146 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Jure 28, 1983 Adopted this Order on . by the 1'oNowino vote.- AYES: ote:AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Reciprocal Services Agreement •29-432-1 With Contra Costa County Superintendent of Schools The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Reciprocal Services Agreement 929-432-1 with Contra Costa County Superintendent of Schools for a Special Education Program for Developmentally Disabled Children at County's George Miller Centers, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the agreement as follows: Number: 29-432-1 Department: Health Services Contractor: CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS Term: July 1, 1983 through June 30, 1984 Payment Limit: $76,000 (Contractor's payment to County) 1 MiMpesAlyrsttlirafiwaa/sseNMssAs1 sW sollsa tsimA sM eMm�N sw M wls�M�s et M Oewd of S eMrs sa Me FIs @hem ATTESTEDa�CXOUMTY JA. CLM sM es effikb Clwk of On flew Orig. Dept.: Health Services Dept./CCU cc: County Administrator Auditor-Controller Contractor Was, 147 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeakTorlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Authorizing Execution of an Agreement with California State Personnel Board for Testing Services for Personnel System Examinations. The Board having received an agreement dated June 28,. 1983 between the County of Contra Costa and the State of California, State Personnel Board, Cooperative Personnel Services Division, to provide for testing services for Personnel System examinations, under terms and conditions as more particularly set forth in said agreement; On the recommendation of the Director of Personnel, IT IS BY TBE BOARD ORDERED that the aforesaid agreement is hereby APPROVED and the Chair is AM1OR- NED to execute same on behalf of the County. 1buoy swftV "isOftwomdownMeMsf ae*Ion titan and aMMad on ow wlMMs sl to Ooard of "*8 dale oN01rA. ATTESTED: 3 J.R. N,CWMTY CLUK and as of do Clark of ft Poon/ 4P now* Orig. Dept.: Personnel cc: County Administrator Auditor-Controller State Personnel Board (2) c/o Personnel 148 d/ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 29, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Tor3akson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract with Occupational Health Services, Inc., for provision of Employee Counselling and Assistance Program Services in FY 83-84 (Personnel Dept.) The Board having considered the recommendations of the Personnel Director regarding approval of the Occupational Health Services contract for provision of employee counseling and assistance program services in FY 83414. IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Director of Personnel is AUTHORIZED to execute the contracts as follows: Number: Contractor: Occupational Health Services, Inc. Term: July 1, 1983 through June 30, 1984 Payment Limit: $36,000 Funding: Personnel Department Budget for FY 1983-84 Service: Provide Employee Counseling and Assistance Program for Contra Costa County employees. This contract provides for continuation of services being provided by contractor since October 1, 1982. Previously services were provided by another contractor through the Personnel Department and prior to that, through the Health Services Department. ��.r�►.«w�r>�aisr.�.a�w.«wae.r�ra . an aftm talon sed aMerad an fM aha of go Ilmd of supowle m on"do**lawn. ATTESTED: ff 3 J.R. N.COUNTY CLERK awl ex oflldo Clark of tiw herd DOW Orig' DePt" Personnel Department cc' County Administrator Auditor-Controller Occupational Health Services, Inc. 149 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Authorizing Temporary Help Contracts Upon the recommendation of the Director of Personnel, IT IS BY THIS BOARD ORDERED: 1. This Board finds that the County frequently requires temporary help to assist County agencies, departments, or offices during peak loads, temporary absences and emergency situations. 2. This Board finds that it is in the economic interest of the County to provide such temporary help by contract with temporary help firms. 3. Accordingly this Board approves temporary help contracts for the period July 1, 1983 to June 30, 1985 and with $750,000 fiscal year payment limits applicable to each contract, with the following named contractors: Greyhound Temporary Personnel, Inc. Kelly Services, Inc. Manpower Temporary Services, Inc. Temporary Skills Unlimited, Inc. The Director of Personnel is authorized to execute said contracts on behalf of Contra Costa County. 4. As to each contract, the Director of Personnel or his designee is authorized to request the provision of temporary help from time to time by the contractor. 5. Temporary help under said contracts may not be used in place of employees in case of a labor dispute and may not be used for more than 90 days for any single instance of peak load, temporary absence, or emergency situation. �Mrvi!►erwr tUet wle le•tw�/Niwef NDN M.orlon fthm and amu/an do adaW a of w w sr th rle oe e me @here. ATTESTED; J.R.O NTY Cl n OW a ofNeb=01 floe So" Orig. Dept" Director of Personnel cc' County Administrator Auditor-Controller Greyhound Temporary (via Personnel) Kelly Services (via Personnel) Manpower Temporary (via Personnel) Temporary Skills (via Personnel) 150 THE BEARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFCIRNIA Adopted this Order on June 28, 1983 . by Ure krliowirrp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract l26-125-2 with Interqual, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract l26-125-2 with Interqual, Inc. for consultation and technical assistance with regard to the redesign of the pre- sent quality assurance/utilization review system at County Hospital, IT IS ET THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AWBOSIZED to execute the contract as follows: Number: 26-125-2' Department: Health Services - Medical Care Contractor: Interqual, Inc. Teat: July 1, 1983 through June 30, 1984 Payment Limit: $60,435.50 !MirswssirrlrrreeNrrtsaews�aeosrsshrs! sa rclisw ids and MIMM so so wbfts g!go N01d NM 60 616 010am All 119iTaw. .Zd'1 lye a- �• ,couMlrn and ex eiftio gift at Ere illwd origDow. DeHealth Services Dept./CGU - County Administrator Auditor-Controller . Contractor US:ta 151 44// THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopt this Order on June 28, 1983 by the fWanin vcft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 022-035-14 with united Council of Spanish Spsatias Organizatins, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #22-035-14 with United Council of Spanish Speaking Organizations, Inc. for congregate meal services for County's Nutrition Project for the Elderly, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follow: Number: 22-035-14 Department: Health Services - Public Health Division Contractor: United Council of Spanish Speaking Organisations, Inc. Term: July 1, 1983 through June 30, 1984, with an automatic extension through September 30, 1984 Payment Limit: $20,514 in FY 83-84 plus $ 5,129 in FY 84-85 during automatic extension Service: Congregate seal services for the Contra Costa County Nutrition Project for the Elderly t hswryes�wlfilslssfiwse/ssewMss/ysl aw aoUsn leu se/MmN on we OWN@ of an Oewd of snis oa 0119 dale rAosn� ATTESTED: xA ON,COUM I V CLWX e>w en effkio CIWk of 11110 ft" Orifi. Dept.: Health Services Dept./CAT cc: County Administrator Auditor-Controller Contractor DC:ta L • 152 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on June 28, 1983 by the fonowing vow: AYES: Supervisors Powers, Fanden, McPeak, Torlal:son, Schroder.- NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Extension Agreement #24-254-2 with Marin County for Sub-Acute Residential Treatment and Basic Living Cost Rate for Yon-Medi-:al Patients The Board on June 8, 1982 having approved Inter-County Agreement #24-254-1 with Marin County regarding Sub-Acute Residential Treatment (SART) to be provided by Mental Health Management, Inc. (a provider under contract with Marin County) in its Canyon Manor program for mentally disturbed Contra Costa County patients, and the Board having considered the recomsendations of the Health Services Director regarding extending said agreement for two months, IT IS BY THS BOARD ORDERED THAT: 1. Said Extension Agreement #24-254-2 is hereby APPROVED AND the Charman is AUTHORIZED to execute said Extension Agreement with Marin County for the term from June 30, 1983 through August 31, 1983 2. The Auditor-Controller is AUTHORIZED to pay Mental Health Management, Inc. a basic living cost rate of up to $43.00 per day per patient for non-Medi-Cal patients placed for Sub-Acute Residential Treatment under said Inter-County Agreement, upon approval of such payment demands by the Health Services Director or his designee. ���pf��tMsr srussn/aewMM1� ao stwm wksn and -10 d sn 710 isl*60 Of 00 .o.�e« •a an the We dWW& . ATTESTED: ,I.R.O OEC;CCiJHW CUMIK ow ex Godo Cm*«me Dowd IMF L Or'g' 0* C Health Services Dept./CGU cc' County Administrator Auditor-Controller Contractor US:to 153 /•fes THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by Vw following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contra Costa Health Plan subcontract 027-036-1 - The Board having considered the recommendations of the Director, Health Services Department, regarding approval of a subcontract with the following contractor, as required by State Department of Health Services/County Contract #29-609-7 (State #78-62992), IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: Contractor Service 27-036-1 Macdonald Avenue Pharmaceutical Services Pharmacy IMrNyesrMyMiatNelea�am/aewrta�al �salon ta#nn sM sMeeN on tAs�of ar Dowd of Supserbo anon dols dea141 p n. ATTESTED: 3 d.R.OLc .•,COUNTY CLERK and a :cZo Cleric of Ow Sawd oma► Orig. DepL: . Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EAS:ta 154 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 28, 1983 Adopted this Order on . by the 1611owinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. , SUBJECT: Approval of Contract Amendment Agreement #24-259-6 with Center for Human Development The Board having considered the recosendations of the Director, Health Services Department, regarding approval of Contract Amendment Agreement 024-259-6 with Center for Human Development to continue services an additional three months; IT IS BY THE BOARD ORDER that said contract is hereby APPROVED and the Chairman Is AUTHORIZED to execute the contract amendment agreement as follows: Number: 26-259-6 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: Center for Human Development Tera: extended from June 30, 1983 through September 30, 1983 Payment Limit: increased by $56,250 to a new payment limit of $281,250 Service: Adolescent residential drug program study and Now Experiences In Affection and Trust (NEAT) Family program services tM+r�es�WytMstthlrlsabwaurosiwetesye/ se ftdcn'-Iron sed oslorod an Nn nba �s of M Nowd of SWmrudols-hewn. ATTESTED: 3 J.R.OLSAN,COUNTY CLERK Old ex of Wo Ciayk Of Mie Dowd Orig. Dept.: Health Services Dept./CCU CC: County Administrator Auditor-Controller Contractor ESS:to _ . 155 THE BOARD OF SUPERVISORS OF CONTRA COSTA CotnTY, CALIFORNIA. Adopted this Order on June 28. 1983 by the fiOiWwirg wGrts: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-242-3 with Center for Human Development - The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #24-242-3 with Center for Human, Development, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 24-242-3 Department: Health Services - Alcohol/Drug Abuse,/Mental Health Contractor: Center for Hunan Development Term: July 1, 1983 through June 30, 1984 !!;Mnt Limit: $49,329 Service: Drug Abuse Prevention in the Community !ftstMp esrMy wR f�r e rw►MMewetMgM el mp Mon ah m sad sound sm OW mtMOs Of Ms newel iNs alis sltrw� AW..-• a �D.,''... am. cool TY CUMK and ex offklo CWk of 910 Bond ONO. Dept.: Health Services Dept./CGU CC: County.Administrator Auditor-Controller Contractor DG:sh 156 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 . by this bNowinp vote: AYES: Supervisors Powers, Fanden, McPeak,. Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #26-053-5 with Floyd L. Smith The board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-053-5 with Floyd L. Smith, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Cbairman is AUTHORIZED to execute the contract as follows: Number: 26-053-5 Department: Health Services - Hospital Division Contractor: Floyd L. Smith (dba Martinez TaxiCab Company) Term: July 1, 1983 through June 30, 1984 Payment Limit: Not Applicable (Payment rate of $1.30 per mile) Service: Taxicab transportation service for County Hospital patients I boobyosrbadels lsab"Mdow"de"41 "6966 islosrr sed sWWW on es a bafte of so Heard of a=-M- an ee dols tAm& Al. JjLH,COUNTY CLWX and ex offklo Cleric of ttw Posrd L • ��. DePt.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor DG:ta 157 4,o THE BOARD OF SUPERVISORS OF CONTRA COSTA COt1MTV9 CALIFORNIA AdopW this Order on June 28. 1983 by the foMoah%q rood: AYES: Supervisors Powers , Fanden, HcPeak, Torlakson, Schroder. NOES: None. ASSN: None. ABSTAIN: Nene. SUBJECT: Approval of Contract 024-295-2 with Ronald H. MorrIsette, M.A. The board having considered the reconmendations of the Director, Health Services Department, regarding approval of Contract 024-295-2 with Ronald W. Morrisette, M.A., IT IS BY 78E BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follow: Number: 24-295-2 Department: Health Services - Alcohol/Drug Abuse/Mental Health Contractor: Ronald V. Morrisette, M.A. Te 1, 1983 through June 30, 1984 Payment Limit: $17,100 Service: Consultation and technical assistance for development of a 'Re-U Program' model for County day and residential treat- ment programs serving mentally disturbed children. The 'Re-U Program' is a therapeutic project for the re-education of emotionally disturbed children. I hers"esalyMgtBir•tmrsrWeeewetsslA� W @ohms Oak"sad am&-ad sn M•wlsas e1 Ms Mrd N tispsniss M M oats Tema ATTESTED: jit. COUNTY CLIM Md ex ONWO CMT 4180 1100d Orifi. Dept.: Health Services Dept./CGU cc: County Ado Wstrator Auditor-Controller Contractor DG:ta 158 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aid this Order an June 28, 1933 bl V01oMose*p vow: AYES: Supervisors Powers, Fanden, IIcPeak, Torlakson•, •Schroder. HOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Ninth Year Community Development Block Grant (CDBG) Program Project Agreement; City of Brentwood. The Board having heard the recommendation of the Director of Planning that it approve the Ninth Year (1983-84) Community Development Program Pro- ject Agreement with the City of Brentwood implementing Ninth Year Activity #16 - Water System Improvements with a payment limit of $150,000; IT IS BY THE BOARD ORDERED that the above recommendation is approved and its Chairman is authorized to execute said agreement. �f+�y aeedrr ee�.r�r a ewieawleanuetaay al M scOm erten and ealmed os dw wUweee of so @ewd of�yerMeo� oa eM�N ehevn. ATTE:TED: J-11.0144 ON,COUX"rf MARK MA Ox QMd*CWk of*a Bewd C Orig. L—' Planning enc: County Administrator Auditor-Controller County Counsel Contractor 109 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 28, 1983 Adopted this Ofdw on ,by VW$Mood 0 vow: AM: -Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NS: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Ninth Year (1983-84) Community Development Block Grant Program (CDBG) Project Agreement and Transfer of Funds, Neioborhood House of North Richmond, Inc. The Board having heard the recommendation of the Director of Planning that it approve the Ninth Year CDBG Program Project Agreement implementing Activity #9-19-Senior Center Construction with a payment limit of $406,322.83, comprised of $300,000 Ninth Year allocation and transfers of $75,000 from Contingency and $31,322.83 from Fifth Year Activity #5-37-Senior Center Construction; IT IS BY THE BOARD ORDERED that the above recommendation is approved and the Chairman is authorized to execute said agreement. t M«.y►e�lrr fhatwslm aUwandeae:+mmtata+r� NOW Of SBpl.VISM on Me ddb stAmIL ATTESTED: 3 J.R.t3L8..Ou.Califf f CLEAK MW rc otfi�fdo_Clerk o;Vw Bord Dewy Off• pmt„' Planning cc: County Administrator Auditor-Controller County Counsel Contractor THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA June 28, 1983 Adopted this Order on . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None, ABSTAIN: None. . SUBJECT: Approval of Contract 823-047 with KARDI Corporation The Board having considered the recommendations of the Director,.Health Services Department, regarding approval of Contract 823-047 with KARDI Corporation for consultation and technical assistance with regard to organisational develop- ment, IT IS BY THE BOARD OBDWMD that said.contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 23-047 Department: Health Services - Office of the Director Cont KARDI Corporation Term: July 1, 1983 through June 30, 1984 Payment Limit: $26,600 1 hararp osrtlyl�tfi r a f ere!/MewslMr el M ago"Woes and Sao,.8denewmkMosselow Sssrd a MIA a- =0UKTT en ts itsdWVM ATTESTEJAMCLOW sad ex*Oki*Clwk of sw§Dear Orig. MPIL: Health Services Dept./CW cc: County,Administrator Auditor-Controller Contractor US:to 161 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUF0RN1y$ 1983 Adopted this Order on June 28, , by the torbw kV vote. AYES: Supervisors Powers, Fanden, McPeak, Tdrlakson, Schroder. NOES: None. ABSENT: None, ABSTAIN: None. SUBJECT: Approval of Contracts with Early Childhood Mental sealth Program.- The rogram-The Board having considered the recommendations of the Director, Health Services Department, regarding approval of contracts with Early Childhood Mental Health Program, IT IS BY THE BOARD ORDERED that said contracts are.bsreby APPWVED and the Chairman is AUTHDRIZED to execute the contracts as follows: Department: Health Services (Alcohol/Drug Abuse/Mental Health Division) Contractor: EARLY CHILDHOOD MEATAL HEALTH PROGRAM Term: July 1, 1983 through December 31, 1983 Number Payaen�t Limit Service Fundf, 24-308 $53,100 Infant Outreach and 1OOZ Pedtral Transitional Services for Preschool Children 24-309 $53,380 Therapeutic Nursery 9OZ State School and Preschool PDX County Mental Health Teams r n.wr�r.e.r#►rrme fwMm rr s r..aar«Naw.eo.r�r.t sn satin Imp, and eMawi an rhe adaefts+ef M Newel of an ews ew abowa AMSTIV. " 29009-9 JA.OLAW COUNT"r clLM end ax oMek Clank at re.8Md ft � ��q,.eT'�Jcte► .Ori ' Dept" Health Services Dept./CCU cc" County Administrator Auditor-Controller Contractor DG:ta 162 Alz THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28 , 1983 by the lbilowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract /26-009-5 with Contra Costa Radiology Medical Group The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #26-009-5 with Contra Costa Radiology Medical Group for radiology services at County's hospital and clinics, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-009-5 Department: Health Services - Hospital Division Contractor: Contra Costa Radiology Medical Group, Inc. Term: July 1, 1983 through June 30, 1986 Payment Limit: $1,557,359 �h«.y►ewrh►that ws r a Irmsawdaonwsta�al •8800 b1ma and snlend an 8W PdnWas of M now of acou"6 an its sbo�A1TESTE�x.11. CLERK and as ONdo Crrk Of tete Dowd Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor US:to 163 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by the folloMrinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Extension Agreement 824-296-3 with Youth Homes, Inc. The Board on February 15, 1983, having approved Contract 824-296-1 and on March 22, 1983 having approved Contract Amendment Agreement 824-296-2 with Youth Homes, Inc. for long term residential treatment for mentally disturbed adolescents; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Extension Agreement 824-296-3 with Youth Homes, Inc., IT IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract extension agreement as follows: Number: 24-296-3 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: YOUTH HOMES, INC. Term: extended from June 30, 1983 to September 30, 1983 Payment Limit: increased by $24,283 to a new total of $95,126 1l�yasr�MlrlsYafmsse/aewMMAsf sa adlsn Uwe and saw-ad as so OWNS 41 ffr Heald of oro n 9w dols @haw& ATTESTED: LQ�3 J.R.O '1, CCNN'TY CLMK and w outdo Gait of Vw @wd or .Dope Orv' D90t" Health Services Dept./CCU CC: County Administrator Auditor-Controller Contractor EAS:ta 164 TME BOARD OF SUMMORS OF CON IIA COSTA COUNW, CALIFOIINIA Adppled 00 OnW an Juae 29- 1983 by gyp MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NMS: None ABSENT: None ABSTAIN: None SLNLIECT: Appointment to the Emergency Medical Care Co®ittee. IT IS BY THE BOARD ORDERED that Cecil Williams, Director, Office of Emergency Services is REAPPOINTED to the Emerggency Medical Care Committee for a two year term ending June 30, 1985.- Mr. 985,Mr. Williams is to represent the office of the County Administrator on said committee. MrsOr w��ri�•stl�iw/es11�M eco••a/ W..VAjo NMI aw e�;�,�►a�r.wr...wrr�n..a ATTESTED.- A& TTESTED.Rue aft�eo�c oo�nrr awas aftbarrrwsome ar Orip. Ospt: -Clerk of the Board CC: Mr.. Cecil Williams Health Services Director . EMCC County Administrator 16 5) �= BOARD OF SUPERVISORS M. G. Wingett, County Administrator caft Alm: June 20, 1983 U8JECT: Assembly Bill 91 (Cortese) SEC I F I L REQUEST(S) OR RECOIMEPOAT 1 ON(S) a B emovau O Am JU..ST I r l CAT 1 ON RECOMMENDATION: Oppose passage of Assembly Bill 91 (Cortese) which would establish unnecessary regulations in the form of a Procedural Bill of Rights for Firefighters. BACKGROUND/JUSTIFICATION: Consistent with the Board's affirmed position of support for reducing unnecessary regulations and paperwork at both the State and local level, and on the recommendation of the Chief of the Contra Costa County Consolidated Fire District, the Board should adopt a position in opposition to Assemblyman Cortese's AB 91. It is anticipated that this bill will soon be heard on the Assembly floor and could result in the creation of cumbersome and unnecessary regulations when a firefighter is under investigation for behavior which could lead to punitive action. The Consolidated Fire District Chief advises that appropriate protections currently exist based on existing State laws--Myers-Milias-Brown Act at the local level--and State Employer-Employee Relations Act at the State level--which provide for stable labor relations between firefighters and their employers. In addition, the California Supreme Court Skelly decision provides firefighters, and other government employees, with appropriate due process rights when disciplinary action is proposed to be taken against them. The United States Supreme Court has ruled employees have the right to union representation when they reasonably believe an investigation will result in disciplinary action. ONyyT I NYEO ON ATTACHMENT; — vas S I ONATYRE; / I �iMCCOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENOATION OF BOARD COMMITTEE APPROVE /J OTHER IGNATURE 5 : CTION OP BOARD ON APPROVED AS RECOMMENOED OTHER OTE OF SUPERVISORS 1 ►EREfY CERTIFY TINT THIS IS A TRUE UNANIMOUS (ABSENT ) APO CORRECT COPY OF AN ACTION TARN AYES: NOES: AND ENTERED ON TIE MINUTES OF THE BOARD ABSENT: ABSTAIN' OF SUPERVISORS ON THE DATE 1*40M. C= County Administrator ATTESTED 3 Chief, Consolidated Fire District ! , Sm". OOUNTI► CL=K Legislative Delegation AM CK OFrICIO CLOW Or THE mDARD "' .osruTY BOARD OF SUPERVISORS ICU: M. G. Wingett, County Administrator ut' )AT : June 17, 1983 @ cam usitcT: Asbestos Survey of County Facilities PIiC t r t t REt'MST(s) OR RECOHIEMAT I CN(s) ! SAGKtiAC11t 0 AM jusT 1 r 1 CAT 1014 RECOMMENDATION: Approve proposed plan for surveying County facilities for friable asbestos, acknowledge receipt of report dated June 14, 1983 from Personnel Director, Health Services Director, and Public Works Director in response to Board Order of February 15, 1983 and direct that survey proceed. BACKGROUND/JUSTIFICATION: See Attached Report. ONTI«IVIro oN ATTACNNSNT: X ACCOMMCNO^T10N or COUNTY ADMINISTRA400 wsCOMMSNDATION Or ■OApO COWS "at -X Arpnove OTNt'R I GNATU g: 8 : 114 �2A/, 2,,(- f CTION Or DOARO ON un Arr1,OVCD A: 1ltCOnlrtNOsO aTJalrw „" OTC CW Supp-RV 1 SOBS UNANIMOUS (AOSSNT I 043ESY CERT/iY TINT TM/'A 15 A TWJE AYCS: AM CORRECT CCO&V OP AN ACTIdM TAKM AtISENT AENTCWD CN p&0TC0 Or Til MaA1M0 • AASTA J N• M �� �t Cr supe Yt!{: s OV TM JMTE SHCR M. c. County Administrator Health Services Director- ATTESTEa3 . Public Works Director +. o�asa1M, CCU"" Personnel Director AMV CX orrIC10 CLARK or TM ttOMD Presiding Judge, Delta Muni Court IMr • - 1�i t Contra Peftnel Department Cost Bldg. t 651 Pine Street County Martinez. California 94553.1292 �/ DATE: ,June 14, 1983 TO: M.G. Wingett - County Administrator ; FROM: Harry Cisterman - Personnel Director Arnold Sterne Leff, MD - Health Services Director J. Michael Walford, Public Works Director SUBJECT: Asbestos Survey of County Facilities In response to the Order of the Board of Supervisors of 2/15/83, the Health Services, Public Works and Personnel Departments have developed a plan to survey all County facilities, to provide a list of locations where there is exposure to friable asbestos and to recommend ways to mitigate these exposures. A. Responsibilities 1. Health Services Department (Environmental Health Division) a. Review building drawings and plans. b. Make physical surveys of facilities and sample suspected materials. c. Provide laboratory analysis of samples taken. d. Write reports of surveys, including potential measures to mitigate specific asbestos exposure. e. Explore external funding for mitigation of asbestos exposures. 2. Public Works Department (Architectural Division) a. Make building plans and drawings available. b. Provide updated list of County locations. Public Works - (Building Maintenance). c. Provide assistance to access facilities being surveyed. 3. Personnel Department (Safety & Benefits Division) a. Project control. 1) Keep master schedule - sort facility list geographically. Vl Asbestos Page 2 2) Provide interim progress reports. 3) Notify operating departments of the surveys. b. Fund surveys. c. Organize data for the final report. B. Survey Parameters 1. Facilities to be surveyed (roughly 1,990,000 square feet, excluding fire districts). a. Facilities used by County Departments and Fire Districts governed by the Board of Supervisors. b. County-owned and leased facilities. c. Within these facilities, all work areas, including those accessed only by maintenance personnel. d. The County Hospital in Martinez has already started its survey pro- ject. This will be the pilot to test procedures. Its results will be incorporated in the master report. (About 149,000 square feet). 2. Facilities not to be surveyed a. New facilities built since 1977, when the use of asbestos was stopped. (About 302,000 square feet). b. Facilities used by the County Superintendent of Schools and included in the school survey. (About 140,000 square feet). 3. Survey Procedure a. Industrial hygienist reviews plans of facilities to be surveyed. b. industrial hygienist schedules surveys. c. Safety and Benefits notifies supervisor of operating engineers and operating departments being surveyed. d. Industrial hygienist makes physical survey with assigned operating engineer. - 169 Asbestos Page 3 e. Industrial hygienist takes samples of materials where friable asbestos is suspected and gets laboratory analysis of samples. f. Industrial hygienist makes a report of findings for each location and includes a discussion of mitigation measures by: 1) Isolating the asbestos. 2) Encapsulating the asbestos. 3) Removing the asbestos. g. Safety and Benefits receives individual reports and organizes data for the master report. C. Mitigating Asbestos Exposures Found 1. A separate project will handle this phase once the exposures are known. 2. The Health Services Department staff are exploring potential external sources of funding such as: a. The Asbestos School Hazard Detection and Control Act, PL-96-270, which authorized $175 million for detection and abatement of asbestos in schools. b. Emergency jobs legislation H.R. 1718 may provide funds under certain provisions of the bill to be used in the detection and abatement of asbestos in public buildings and schools. c. Under provision of Title IV of the Federal Intergovernmental Personnel Act of 2970 and Title VI of the Civil Service Reform Act, an interagency agreement can provide services of a Federal employee. The County will pay 50% of the Federal employee's salary. The County Health Services Department may attempt to acquire the ser- vices of the "Asbestos Coordinator" of U.S. EPA Region IX, who is qualified to provide the asbestos survey of County friable materials during a period of one year. D. Informational and Educational Activities. 1. The Health Services Department provides training activities for the identification, handling and disposal of asbestos containing materials H . 170 Asbestos Page 4 for employers and employees involved in asbestos identification, encap- sulation, removal, isolation and disposal. 2. The Health Services Department provides informational materials for the public. A sample of the material provided is attached to this report. HDC:ASL:JMW:sm Attachment 171 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 . by#*foNowft voM: AYES: Supervisors Pourers, Fobden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Dclorsenent of the Grant application to the Office of C mmkzdty Services for Discretionary F1ax1ing for joint Public private Eoonmdc venture. The OCS, Washington D.C. announced a canpetive awards funding pcograa which would encourage eeoncmc dewrelopnmt and the creation of jobs for Unemployed people. Staff of the (muuaity Services Department provided technical assistance to the Greater RiChmord OMMU city Development Corporation who subedtted a grant application on behalf of themselves and the private owner of the Hotel Don for 1.2 million dollars, for nation of the hotel located in rim Mnbow+n Richmond. F%uxding is being reserved by the City of Rictmot and the local bank to bring tie restoration project up to the required 5.7 million. The Director of the Department of Cxammtinity Services hereby requests that the Board add its endorse ant to those of the Mayor of RidI I and George Miller for this project and transmit the-awehowd letter to the Office of 03mtunity Services in Washington. IT IS BY 7HE BOARD ORDQim that the Chairperson of the Hoard of Supervisors be authorized to sign the letter of endorsement and support of the Hotel Don restoration project. ��.�►e.�►Itt.I rr r•1�rar•eiw�e•eAr•1 W @WW INIoM Wd•slw/on So tautt N urs Ore N Svpwd •on No dit dmw ATTESTED: Jit.OL84K COUNTY CLQ OW est oMido Ck*N She heard some Orig. Dspt.: C.,.ity Services cc' County Adninistrator 172 BOARD Of SUPERVISORS M. G. Wingett, County Administrator caft coda %TE. June 28, 1983 QXM JBJECT; Exceptions to Financial Freeze (During the Period June 6, 1983 through June 27, 1983) 'EC 1 F 1 C REQUEST(S( OR RECOIMENDAT 1 ON(S) & OACKGROLIND AND JUST 1 F 1 CAT ION Approve actions of the County Administrator in making exceptions to freeze of specified administrative actions. BACKGROUND My office has been continuing to carefully review departmental requests for exceptions to the freeze imposed by your Board on December 20, 1982 as a result of the shortfall in anticipated revenue. We have prepared a tabulation in summary form showing those actions approved by our office and for- which ratification is requested by your Board (supporting documents are on file in my office with respect to each of these actions) : PERMANENT APPOINTMENTS for the following departments: _ Health Services - 17 Sheriff-Coroner - 4 Social Service - 2 TEMPORARY APPOINTMENTS for the following departments: Animal Services - 4 Probation - 2 Community_ Services - 4 Public Defender - 4 District Attorney - 5 Social Service - 5 Health Services - 17 Marshal 3 Personnel - 1 CONTRACT CLERICAL HELP for the following departments: Animal Services - 2 Personnel - 1 Health Services - 8 Social Service - 2 Probation - 1 HIGHER PAY for the following departments: Health Services - 1 Agriculture CAPITAL OUTLAY for the following departments: Animal Services Clerk-Recorder Sheri -Corone Assessor Delta Municipal Cour Contra Costa Health Plan Health Services , 2NTINVEO ON ATTAC MIENT; _ YES SIGNATURE; �[ RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF EDAAD CDIMITTEE APPROVE OT►IEII ' a IGNATURE i 5 J✓-y _TION OF EOARD ON June 8 APPROVED As RECOMMENDED -L OTNER ATE OF SUPERVISORS 1 NERERY CERTIFY TENT THIS Is A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES* _---� NOES. AND ENTERED ON T!t M 1 PUMS OF M AMID ABSENT; ABSTAIN: OF SUPERVISORS TW DATE stO)SQN.. Administrator ATTESTED Director of Personnel J.R. SSON. COUNTY CLERK Auditor-Controller ANO Ex OFFICIO CLERK OF TK WARD Above-named Departments IDY .DEPUTY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopIod this Ofdw on June 28, 1983 .byIft Won! - vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson,' Schnoder. None. NOES: No - ASSENT: None. ABSTAIN: None. SUBJECT: Eighth Annual Community Development Program Grantee Performance Report. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute and transmit to the U. S. Department of Housing and Urban Development (HUD) the Eighth Annual Grantee Performance Report on use of Community Development Block Grant Funds. The Grantee Performance Report is required by HUD in making an annual review of the Contra Costa County Community Development Program. 1 Aamblr e@rWy NOV&Is amwdoanadeMal M sefta Wan and aftnd an ow r.dnu%s of so Bowd of 8aperdw on dw dw dt:rm ATTESTED: 3 J.R.OL GK, COUNTY CLERK Md a:otWo Cork of dw So" Dope J Dr L Planning HUS ABAG Housing Authority of Contra Costa County County Administrator 174 BOARD OF SUPERVISORS Ra>r: M. G. Wingett, County Administrator Cwra C49a LATE: June 22, 1983 ;USJECT: Relief of Cash Shortage in Animal Services Department PEC1F1C REQUEST(S) OR RECO MEPDATION(SI 6 SACKMWWND AND JUSTIr1CAT1ON REQUEST: Authorize relief of cash shortage in total amount of $114.74 in collections of the Animal Services Department pursuant to Government Code Section 29390 as recommended by the County Auditor-Controller and District Attorney. BACKGROUND/JUSTIFICATION: During the period January 19, 1981 to January 27, 1982, seven instances of cash shortage have been noted (five due to incorrect change given and two due to lack of collecting fee payments). Upon review, both the Auditor-Controller and the District Attorney report that neither the shortage nor any delay in its discovery was caused by fraud or negligence. It is their opinion that it is extremely doubtful that the missing funds will be recovered and, therefore, under provisions of Government Code Section 29390 the Animal Services Department should be relieved from the shortage and the amount of $114.74 be deemed a charge against the General Fund. ONTINUCO ON ATTACNMCNT: YCf fIQNATUMC; S MCCOMMCNOATION OF COUNTY AOMINISYM^YOR MCCOMMCNDATION OI► •OARO COMMITT69 APPwpvE• ,�� OT"C" 1 - IGNATURC t S i- CTION Or pOANQ ON A►r►ROVCO AS FCCOMMCNOCO OTNCR STC Or 'SrUPCRV i SOr*S I HERtd'Y CERTIFY THAT THIS IS A TRUC XUNANIMOVS (ARSCNT ) AND CCORCCT COPY OF AN ACTION TAKEN AYtS: NDCS: AND CNTCRCD ON Tat M 11'AJTCS Or THC ROAIMO AEISENT: - M+ AdSTA I N: CIF SUPCRV I SMS ON THE OATS SH MN, County Administrator ATTCST O Animal Services Department J.R $saN. CacmW CLERK County Auditor-Controller AM cn CWr/CIO CLCIMK CW TM MDARO District Attorney •Y ,OCPttTY 173 THE BOARD OF GLVERVI:ORR CONTRA COSTA COCALIFORNIA Adopled Oft Ordw on June 28, 1983 AV OW INNO-6 rola: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SU LIECT. Authorizing Execution of a Lease Commencing June 1, 1983, with Bernard C. Berger for the premises at 1063 San Pablo Avenue, Pinole. IT IS BY THE BOARD MKIED that the Chairman of the Board of Super- visors is AMMIZED to execute, on behalf of the County, a Lease commencing June 1, 1983, with Bernard C. Berger for the premises at 1063 San Pablo Avenue, Pinole, for continued occupancy by the Tri-Cities Discovery Center under the terms and conditions as more particularly set forth in said Lease. IMawrromMlyMrM�lsia sfiwM/eae�eetM/yM M MOM taken and aft M Mr 101HUs Of M sod Na n dM ON abtwm ATTESTED: . d il.OL r.; COUNTY CUMK and OR oNdo C;d*of as Daaid � � •Ori Public Works Department-L/M Public Works Accounting (via L/M) Buildings and Grounds (via L/M) • OffiNnty Admi ni strator fx. County Auditor-Controller (via L/M) Lessor (via L/M) Tri-Cities Discovery Center (via L/M) 176 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by the following vote: AYES: Supervisors Pvvers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AMENDING RESOLUTION NO. 81/1013 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO: 83/8-16 CHILD CARE INSTITUTIONS WHEREAS, this Board on September 1, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; and WHEREAS, the Board has been advised that 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, effective June 28, 1983; Add Private Institution: Monthly Rate The Bridge Home/San Leandro (N) $1,064.00 1 Mwi'P�IMy wt M1�1�a Inwaudeae�et�af aw NOW taken and embred on the o9hoW N w board or s.+v.rw. on we deft shown. ATTESTED: 3 ,im. oc,,COUWN ca.�ac OW ex officio Clark of w Based Orig. 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 177 D.A.-Family Support RESOLUTION NO. 83/876 r THE HOARD OF SIWMVNK RS , CONTAA COSTA COLMTY. CALIFORNIA Adoplod v a Omar on June 28, 1983 Mo1a: AYES: Supervisors Powers,Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT. Authorizing Execution of an Amendment to the Lease, Dated September 15, 1981, with The City of Antioch for the Premises at The Antioch City Hall, 212 "H" Street, Antioch. 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 Amendment to the Lease, dated September 15, 1981, with The City of Antioch for the premises at The Antioch City Hall, 212 "H" Street, Antioch, for continued occupancy by the Sheriff-Coroner under the terms and conditions as more particularly set forth in said Lease and Amendment. 1%WdgewftMM9ftIaaUwaid1M I GMel ar aeaon telae and 0-to on M adwlaa 41 90 8wd of on—date dWW& ATTESTED: j n. cotUNTY C�Eluc and ex a Mcb Clwk of Mtn oo�td DOW Public Works Department-L/M Public Works Accounting (via L/M) Oft Dept: Buildings and Grounds (via L/M) M County Administrator County Auditor-Controller (via L/M) Lessor (via L/M) 1 Sheriff-Coroner (via L/M) 212HBM.t6 A'R TO: BOARD OF SUPERVISORS FROM: M.B. Wingett, C Itra Costayst � DATE: June 27, 1983 Com' ,�7 SUBJECT: Increase in Alcoholism Program Fees-Hearing aCC I r I C RCOUCST(S) OR RECOMENDAT IO I S A SACIQrAOU D AM JUSTIFICATION RECOMMENDATION Fix July 12, 1983 at 10:30 a.m. as the date and time for a public meeting, pursuant to Government Code Section 54992, to receive testimony on proposed increases in alcohol program fees for the Post Conviction Drinking Drivers Program (Health and Safety Code Section 11837.4) and First Offenders Program (Vehicle Code Section 23161) . BACKGROUND The Health Services Department has determined that either fees for these Alcohol programs must be increased and other changes made in the programs or staff must be reduced to keep program costs within available revenue. The Department has chosen to recommend that fees be increased. Government Code Section 54992 requires that before certain fees or service charges are increased the Board must give fourteen (14) days notice and fix a date at a regular meeting of the Board when any public testimony can be provided before the Board decides to increase such fees. :ONTINUCD ON ATTAC/HENT: - YCs SIGNATUIIC: _K RECOMMENOATION OF COUNTY AOMINISTRATOA RECOMMENDATION OF ODAAD COMMITTCC XAri-NOVO OT CR ��� SIGNATUR[I5]: ACTION or uoANo ON __JI'ne__ j�3 ArvROVro AS RCCOMNCNDCD OTNCR VOTE or SUPERVISORS 1 HEREOY CERTIFY THAT THIS IS A TRUE X UNANIMOUS (ABSENT �^ ) AND CORRECT COPY OF AN ACTION TAKEN AVCS' NOES: AND ENTERED ON THE M I PUTES Or THE 80ARD A&SENT: ABSTAIN: of SUPERVI S ON THE DATE SHOWN. « County Administrator ATTESTED _� 4 Health Services Director R. OLSSON, C CLCRK County Counsel Ex Gri IC 10 CLCRK or THE PARD Auditor-Controller Alcohol Program Administrator oY DEPurY Alcoholism Advisory Board Attn: Jane McCoy 179 TO: BOARD Of SUPERVISORS FROM: M.G. Wingett t.IU1tra -- — Cwa DATE: June 27, 1983 SUBJECT: Approval of Amendments to Medical Staff Bylaws DEC 1 F 1 C REQUEST(S) OR RECOMMEPOAT IONS) A SACKGRaMO AND JUST 1 F ICATION RECOMMENDATION Approve amendments to Medical Staff Bylaws and authorize Assistant County Administrator-Human Services to execute them on behalf of the county. BACKGROUND: Certain amendments to the Medical Staff Bylaws are required to update them and comply with requirements of the Joint Commission on the Accreditation of Hospitals. These amendments have been approved by the Medical Staff and have been approved as to form by County Counsel. =ONTINUCO ON ATTACO*ACNT% TCS SIGNATURE: RECONrCNOATION OF COUNTT AOMINISTRATOR RECOMMCNOATION OF OOAAD CONWITTEE APVMOVC O NER SIGNATURE 5 : •CTION Or OOAnO ON une 23,,ZYUj APPROVCO As RCCOMMCNOCO OTNCR VOTE Or SUPCRVISORS 1 MCREMY CERTIFY THAT THIS IS A TRUE UNAN1W)US (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES*. _ NDES: AND ENTERED ON .M M I FSJTES OF TMC BOARD ABSENT: ASSTAIN' Or SUPERVjl: ON THE OATC SMOIWN. cc County Administrator ATTESTED Health Services Director SSON. Ca, CLERK County Counsel OFF IC 10CLERK OF THE BOARD Dr. Jonathan Perin, President, Medical Staff Administrator, Medical Care Division sY //-� .DCP'UW (Marj Wolf) --- 180 �0 THE BOARD OF S ERVISORS CONTRA COSTA COMM, CALIFORNIA V a Order On June 28, 1983 .by"InNowhp vow AYES: Supervisors PoFmers, Fa den, -'ftPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SU&PECT: Exercising an Option to Extend a Lease Dated July 24, 1979, with Heights Enterprises, Inc. for the Premises at 3865 Shopping Heights Lane, Pittsburg. IT IS BY THE BOARD ORDERED that the County hereby exercises its second option to extend the Lease dated July 24, 1979, with Heights Enterprises, Inc. for the premises at 3865 Shopping Heights Lane, Pittsburg, under the teres and conditions as more particularly set forth in said Lease. ��br oo�llgr a�.r Mis Is a ewawdainaoraappal SCOW w*mW on V*adr4fte M so ` Dowd of Supwdem an Mo do*WXmL �TTEST�: gap 918 .9 J.R.0 N,COUNTY CLOW and u oMldo Cleric o111M Nord .Dam* Public Works Department Oft. O� . Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildin s and Grounds (via L/M) Lessor via L/M) Social Service Department (via L/M) 1 8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdoPW this Ofdw on June 28, 1983 by!IM Wowing vow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: Termination of Reimbursement Agreement signed by Dora May and Elijah R. Bailey. On the recommendation of the County Auditor-Controller IT IS BY THE BOARD ORDERED that the Chairman is HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Dora May and Elijah R. Bailey in the County of Stanislaus. ��►��>wr.rwaMaMw�fa�sf 40 _0 I akm MW WAW r an aw wwwn of r Noard a on 9w rr.daao. ATTESTED: 3 J.H. ON, cow"Cum Md o:of§do Ckft d Ms ford • WiFF Auditor-Controller CC: County Administrator County Counsel . 182 CONTRA COSTA COUNTY �^� APPROPRIATION ADJUSTMENT - T/C !7 ACCNIT 011110 1.fEN1T11EfT N NCAf12AT11f NIT: Health Services - Environmental Health NHfIT/TNN 01-NJECT !. FIIE11 ASSET EEC�EAi1,. IMi1EASE NJECT 1F Ef►EfiE It 1`110 ASSET ITE■ 0452 4954 Medical and Lab Equipment 2,300.00 0063 4953 Autos and Trucks 004 ,300.00 APPROVED 3. EXPLANATION. OF REQUEST AUDITOR- ONTROLLER To transfer funds from Environmental Health to Public Works to cover final modifications or: Date of the hazardous waste/toxic spill emergency response vehicle, which was budgeted for, COUNTb A INISTRATOR and authorized by the County Administrator and Board of Supervisors for completion ey: Oot� 6/23/ during FY 1982-83. There is no change in Net County Cost as a result of this BOARD OF SUPERVISORS adjustment. VES: frperrir�n R�rera.Fanden. ruder.W&c&k.Tuddan NO: �JUY ZA 19 33 I •strator, J.R. OLSSO ,CLERK 4, 4 Public h 6 3 Glenn L. White T"" ��T` CONTRA COSTA COUNTY l • C APPROPRIATION ADJUSTMENT ! , T/C Y 7 - ACCOUNT CODING 1. 1E►ARTNENT 11 MGANIZATI01 MIT: 0540 Health Services ORGANIZATION SUI-OIJECT 2. FILEN ASSET 11JECT OF EXPENSE 11 FIXED ASSET ITEC -119REAS INCREASE N1. r 4 :. .. 0540 ysP.Z F $ G Ward Renovation 20,000 0540 2869 Repairs and Maintenance 20,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Funds to be used for the remodeling and renovation of AM 22 1 F$G Ward. This includes relocation the Rehabilitation By: a Dote Therapy Service to G Ward and utilizing F.Ward solely for inpatient care. Source of finds 6370-2869 COUNTY DMINISTRATOR By: Doh BOARD OF SUPERVISORS YES: !k"e`ti FaA�4 Sbudec,&A&eak.TucW" NO: _ 2 IS 13 Health Services j.R. OLSSON, CLERK TDirector 61f 83 000 Arnold S. Tk f,y 4.DT . DATS By: � AO/RONIATIN A OR ALJ. J1 L 11. (K 129 Nov.T/TT) ZEE 111IMMYCTION8 ON REVERSE TIDE 184 CONTRA COSTA COUNTY t = APPROPRIATION ADJUSTMENT T/C 2 7 ACCOONT t0010t 1 DEPABTNENT OR ORGANIZATION KNIT: 0540 Health Services Department AkIZATION SUB-OBJECT 2. FIXES A""It.OF EXPENSE NB FIXED ASSET ITEM m0 TIT1 RECREAS> INCREASE 0540 2850 Other Non-Medical Supplies 35,000 0540 4952 Inst. Equip & Furniture 3S,000 APPROVED D. EXPLANATION Of REQUEST DITOR-CONTROLLER To Trclassifv ftwdS t0 purchase food service S!_Ain JUN C. U. Ih,.,v? �_% Date cquipm it 65x1-2850 to 6977 4952. -LINTY ADMINISTRATOR ORIGINAL SIGNED BY 2,2.I�M1 X63 F. FRIN01au DoU ff -ARD OF SUPERVISORS SY�enrrn F�,.Rn,FaA4R YES: idiw.�e.Kda.►.?..W,,. No: r-- JUN M3 on Health Services 4 OLSSO , CLERK Director 6/S /83 •�TY�� TIIt� SATE Arnold S. Leff, M.D. APMHNIATIN APOO _X AU. Jurat N1. (■128 Rik• 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 185 �/IIUn CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT • T/C 2 7 ACCOUNT CODtRC i• DEPARTMENT OR ORCARIIATION SNIT_ 0540 Health Scrviccs 'AEIIATION S08-01JECT 2. FIXED ASSET IECIEASE> INCIEASE OBJECT OF EXPENSE It FIXED ASSET ITEM N0, TITT 540 4568 A hard Improvements 13,000 540 Installation of Oxygen and Suction 6,500 540 ys tint Vacuum Rmp Sustem 6,500 APPROVED 3. EXPLANATION OF REQUEST )ITOR-CONTROLLER JUN 2 2 IN To reclassify funds into two separate new projects. OR'�IF�.AL SIGNED BY C. B..TlfittA�S�rIIL Date I// TY ADMINISTR ORIGiNAI SIG�i F.-F, .FERNANDEZ 0j y2 Ag OF SUPERVISORS "Z L Supervivwn A-WeN I:andm JUN 2 S 1983 On / / Health Services Director eft, /11/83 CLERK ru TITLE 6 *Avg Arnold K. I',�VI 'M.D. APPROPRIATION ARM �S ADJ. JOURNAL NO. n SEE INSTRUCTIONS ON REVERSE SIDE j� CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T ACCOORT CODING 1- DEPAITNERT OR ORGANIZATION GRIT: 0540 Health Services t ' 'ANIZATIOS SUB-01JECT 2. fIIEI AS OIJECT OF EXPENSE /R FINED ASSET ITEN NO TITT 1ECREAS> INCREASE 540 4568 A hard Improvements 13,000 540 !rte V Installation of Oxygen and Suction 6,500 540 ys ti� Vacuum Pump Sustem 6,500 APPROVED 3. EXPLANATION OF REQUEST JDITOR-CONTROL LER JUN 2 2 To reclassify funds into two separate new projects. OR';INAL S18NE0 BY. C. U. Tfi,wFti6N Dote wNTY ORIG�NAI SIGNEIY F.FERNANDEZ 2 m6 )ARD OF SUPERVISORS SLgvrvb,h PlIKr3,Fa11d�A YES: NO: -- JUN 2 S 1983 on / / Health Services 00-11 Director R OLS , CLERK 6 /14/83 Arnold . 06WTIC D. '"LE o_ r' � APPROPRIATIOR A POO 5369 ADJ. JOURNAL 10. rb (■129 now. 7/77) SEE INSTRUCTIONS ON REVERSE SIDE r { CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T_/C 2 7 1. DEPARTNENI 01 ORGANIZATION KNIT: ACCOUNT CODING Health Services Department 0540 ORGANIZATION SUI-OBJECT 2. FIXED ASSET <0ECREAS> INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM NI, TIT/ 0540 2841 Other Medical Care Matl Supplies 45,000 0995 6301 Reserve for contingency 45,000 0995 6301 Unrealized revenue 45,000 0465 3570 County Contrib - Hlth Services 45,000 4421 4163 Childrens Treatment Facility 45,000 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER To provide appropriations to match social services 6 2 funds to be used for building alterations on By: Doth Old Shelter building to meet licensing and treatment COUNTY ADMINISTRATOR requirements. ARIGINAL SIGNED 6V By: ' F.FERNANDU ?/Z BOARD OF SUPERVISORS Sul+crrirrs:•.,nrr• 1'alx#q �``� �� YES: Sd"&r•bkpcA.TurWu"o JUN ? 8' 93 NO: On J.R. OLSSO CLERK ��, ,�� ealtb Services Dir.6/21/83 , Arnold S. 'Ve"ti", M.D. TITLE ooTc By: APPROPRIATION 6 ADJ. JONNNAI NN. (M 129 now 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 187 7 CONTOA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 L DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING Health Services Department 0540 ORGANIZATION ACCOUNT 2- REVENUE DESCRIPTION INCREASE `DECREASE% 0540 9865 County Contributions 45,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT?OLLER' g Oct. See attached T/C 27 By: � /�� COUNTY BHIGIi OSIGNED BY F.FSNANDE�Z AW 2j By: Dote BOARD OF SUPERVISORS Sunnis yrs r.•wrn,Fhden JUN 2 J 8 19�8p3' TkU4' YES:itMiRtr.lAd'eak,Tr,(.1rr, � NO: _ Dote J.R. OLSSC CLEt+< H lth Services Dir 6/21/8 SI ATURE ITL[ DATE Arnold S. Leff, K.D. By: , REVENUE Au. RA0063a/ MANAL It (Y•1]I f��,11/11) ��� APPROPRIATION ADJUSTMENT �J l T/C 2 T I. DEPAITMEIT 01 ONCANUATIOI OBIT: ACCOUNT COOIIC CANIZATION SUB-OBJECT 2. FIXED ASSET �ECIEAi� INCREASE OBJECT OF EIPENSE O1 mu ASSET ITEM 10, ITITT Social Service Department - 5000 2100 Office Expense $ 45,000 Plant Acquisition 4421 SIG j $ 45,000 30 APPROVED 3. EXPLANATION OF REQUEST 'IDItOR-CONTROL ,,,, To provide appropriations to match Health Service's Dot• ��'`/J funds to be used for building alterations on the old Shelter building in order to meet Licensing and )LINTY ADMINISTRATOR Building Code requirements for use as a Childrens' ORIGINAL SIGNED BY AN Treatment facility. F E-MWANPE-LI Dote )ARD OF SUPERVISORS Sider i4in Poen,Fddm YES: sd„u&z.M&ML.Torldwe NO: _ JUN 2 .P 198 on fir R OLSS N. CLERK 4. ' R.E.Jornlin Ar:�r.& 6 )5,43 •I�w•rlror t1TL o•rc ,: C/ AP/Io►11ATIH A POO 3-39.3 Au. JOOIUL 10. (tl 129 Now 7/771 SEE INSTRUCTIONS ON REVERSE 310E ' APPROPRIACILN AuOua 1 Mon 1 T/C 27 I. DEPARTMENT 01 01CANIIATION UNIT: ACCOUNT CODING Social Services and Health Services CANIZATION SW-DEJECT 1. FIXED ASSET OECREAi> INCREASI 01JECT If EXPENSE 01 FIXED ASSET ITEN 10. NANTITT Social Services 0518 3314 County Aid - Supplemental 5,651.00 0465 3570 Contribution to Enterprise Fund 5,651.0 Health Services 0540 2861 Medical Purchased Services 5,651.0 0995 6301 Reserve for Contingencies 5,651.00 0995 6301 Appropriable New Revenue 5,651.0 APPROVED 3. EXPLANATION OF REOUEST 1DITOR-CONTROL ER Appropriation Adjustment / 5132 transferred funds � /� from the Health Services Enterprise Fund to Social Dot. Service to enable Social Service to pay the ADMINISTRATOR "Host County Rate" for minors shared as clients )LINTY ADMIN �� in residential placement at Concord House, in OR161NISTRASIGNED NE2 OR f.FEANAaccordance with Inter-Departmental Services Date—, Agreement #24-304. JARD OF SUPERVISORS The original transfer was $16,695. we have actually 11,"T:ors1%)SV ,Fm&*% expended 511,044 leaving a balance of $5,651 to be YES: sd1U1g.,rr«r.TWWM returned to the Enterprise Fund. NO: _ JUN z a i883 on / / For R. E. Jornlin, R DLS�S. CLERKs. � / /Director 6 16 8� j t��M�TYR TITLE DATE �� A►iR0►11AT101 A POO «4/ ADJ. JOUANAL 11. (N129 ROT 7/771 SEE INSTRUCTIONS ON REVERSE 310E . 1�� a CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING 1.01PANTNENT 01 ONCANIZATION UNIT: Social Services and Health Services aNCANltulaN ACCOUNT 2' REVENUE DESCRIPTION INCREASE <DECREASE 0540 986S County Contribution - Medical Services -5,651.00 APPROVED EXPLANATION OF REOUEST AUDITOR-CONTROLLER By: Dote See Attached TC/27. COUNTY ADMINISTRATOR ORIGINAL SIGNED By 2 By- BOARD OF SUPERVISORS , fg—i.w.M.,rea FdiO, YES: .Lkf'rf4re4�,,. JUNIm NO- ' Dole / ' J.R. OLSSO , CLERK e Budget Analyst 6/17/ All TITS[ Oa_ 19i !Er[NNE .w. Raoos.3� r iWlNAI N1. 1 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT C01I16 I QEPAITIEIT It ORGANIZATION I1I7. Social Services and Health Services oRCAtalutloR ACCOUNT 2 REVENUE DESCRIPTION INCREASE <DECREASEj 0540 986S County Contribution - Medical Services 5,651.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER By: Dote � � See Attached TC/27. COUNTY ADMINISTRATOR ORIGINAL SIGNED BY 2 By: F FFANANDEZ 6oie BOARD OF SUPERVISORS sopmisurs POSTM.falde4 YES: s a&f.bkpgak.Tsd", JUN 2 8 NO: Dote / / J.R. OLSSO , CLERK A Budget Analyst 6/17/6 / l/ SiG Y11E TITLE DATE Etr: C/' 19i REIEIIE Au. Raoos34 JAINIAL II. 'COiiTR& COSTA COUNTY - ti� C APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CONIC 1. DEPARTMENT 11 016ANIZATI11 UNIT: ' Auditor-Controller ORGANIZATION 601-011JECT 2. FIXED ASSET OBJECT OF EXPENSE 1R FIXED ASSET ITEM It TT IE91EA6> - 11C1EASE 1001 1011 Permanent Salaries 46,069.0 1015 1011 is of 30,722.0 1001 5022 Expenditure Transfer 22,499.00 1015 5022 of " 3,077.00 0990 6301 Reserve for Contingencies 51,215.00 0990 6301 Appropriable Revenue 51,215.0 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON OLLER To increase department appropriations to reflect increase By:— Date 2/1 in revenues and cost applied charges as follows: COUNTY DM ISTRATOR Revenues - Airport Enterprise Fund $27,570 It - Hospital Enterprise Fund 23,645 By. Ooh 6 Sub Total $51,215 BOARD OF SUPERVISORS Cost Applied - Library $45,576 YES: 20'W— I&" - Reduced Charges to Sdwukr.H&WkTWWMW Social Service Dept. (20,000) NO: J 8 3 Sub Total $25,576 TOTAL $76,791 J.R. OLSSO LERK 4. By: APMOPNIATIM 5362 AIM.JOW so. (11129 Nov.7/77) at 110TRYCT101101 on REvenst !ID[ 192 • CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCIINT C01INC LIEMRTNENT 11 IRCANIZATIIN WT: Auditor-Controller IRCANIZATIIR ACpuir _ 2' REVENUE DESCRIPTION INCREASE <DECREASEj 1001 9610 Accounting and Auditing Services 23,570.00 1015 9610 " " 27,645.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LER' To reflect additional revenues not included in By. CA6ote 2 90 Final Budget: YT COUNTY I STRATOR Service Charges to: Hospital Enterprise Fund $23,645 By: Date Airport Enterprise Fund . 27,570 BOARD OF SUPERVISORS TOTAL $51,215 YES: eq wL t Fina i&Mdm.MBeyk.Turb1„r� N0: WAWA J.R. OLSSO , CLER BNA O By: tE1ENIE W.V�00362 JNINAL NI. IN e134 Rev.11/01) 193 F - ii CONTRAk.COSTA COUNTY • '`• 1 APPROPRt,010N ADJUSTMENTN T/C• 27 rj'rttJ Y`" ACCOUNT CODING 1. BEPABTMCNT 111 NGANiZATIll # IT: Com Admini6tn tion (PtAnt wiA tion) ORGANIZATION SUN-OBJECT 2. FIXE! ASSET <IECREAS> . f RCREASE OBJECT 1F EXPENSE 11 FIXED ASSET ITEM N1, OWTV 4405 4162 ReE.ocate Tei. Sp 212 ff.. St. 10,000.0t 0990 6301 Rete ve Son Conti.ngenc,iea 100000.00 0990 6301 AppnoptiaUe New Revenue 10,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LI"R To appwpniate $10,000.00 jox Axtoc tion of telephone i aptem in the Vetta Reg.i,onat COMNMun t4tion Centeh to B D°�• provide apace Son ANI-ALI egwiplM At Soh 9-1-1. COON A INISTRATOR gy; A, Dote BOARD OF SUPERVISORS YES: &Wftbm Pbwee.Fsh6a. NO: D� 2 J.R. OLSSO CLERK k TITLE �`laTE ADJ. MWL 11. tM 120 Rev. at INSTRUCTIONS ON REVERSE SIDE 194 CONTRA COSTA COUNTY ESTIOIATED IIEVENUE ADJUSTMENT T/C 24 ACCOUNT COOING I.OE►ARTNENT OR ONGANIZATION UNIT: County Admi.nie#haton (plant Acgwia.iti,on) 11GANI2ATION ACCOUNT = REVENUE DESCRIPTION INCREASE <RECREASE> 4405 9430 St. Aid Conor Conaotidati.on 100-000.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT O -CONTROLLER* B . Dore W To appnopk ate Aeven" Vwm Slate of Cal i.jonnia bon .incAemenUt coAt6 jon 911 ,cNIpLe1Ne�+xati.on. COUNTY ADMINISTRATOR By: Dare BOARD OF SUPERV4ORS YES: NIP vi- 1bun+>.!iiia y /drnJcr.lfcPeak.Todd=" � W y J NO: J.R. OLS CLERr 6/21/83 IYN Y L DATE sy Must W. R A00 5�7 • JINNAL M. 011 DI>i� rev.11/M) 195 s ' �. CONT9A COSTA COUNTY •Al • ; APPROPRIATION ADJUSTMENT T/C 2 7 '/ I. DEPAITNENT 01 OICANIZATION UNIT: ACCOUNT CODING DELTA MUNICIPAL COURT ONGANIZA7101 SUI-01JECT 2. FIXED ASSET 40ECIEASI> _ I11CIEASE OBJECT OF EXPENSE 11 FIXED ASSET ITEM 10. NWTITT 0215 1011 Permanent Salaries 600,OG 1013 Temporary Salaries 900.00 1042 FICA 18050 1044 Retir>Ilment Expense 2,450. 1060 Employee Group Insurance 1,60Qoo 2110 Communications 5,500,00 2111 Telephone Exchange Service 2010Q 2170 Household Expense 750. 2262 Occupancy Cost - Co Ow Bldg 3,000. 2270 Maintenance-Equipment 320,o0 2284 Requested Maintenance 1,200.00 2301 'A Ito Mileage Employees 1 2310 Professional/Speclzd Svcs 11,600.00 2314 Contracted Temporary Help 18,380.00 2315 Data Processing Service 16,600.00 2316 Data Processing Supplies 300 2351 Jury Fees & Expenses 7,500 2352 witness Fees & Expenses 250.00 2479 Other Special Departmental Exp. SO-00 2490 Misc. Services & Supplies 50.00 4951 Office Equip & Furniture 0001 1 3,500-00 5022 Oper Transfer to Services '{33;96� 0gg0 63d1 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR ER To adjust accounts. �NY savings due to unexpnJcted retirement & delay in �,z�a filling permanent vacancies; Camtunications increa By: Date due to remodelling changes; a rrofessicnaiiSuecizd Services increased for volunteer Bureau contract COUNTY ADMI ISTRATOR which is offset by Oper Transfer to Services (5022" (Q, Contracted TemDorary ln increased to alleviate By: Dob Ie backlog due to increased workload and vacancies BOARD OF SUPERVISORS in permanent staff; Data processing Service increa due to revised WP billing system which takes 6% YES: ^ . +► increase in criminal activity into account. , r New appropriation for Office Eauin & lurn NO: requested for purchase of NCR electronic cash register to save clerical effort of handwritten .j 8 eipts and t provide better accountability for 'es receiv in Civi Small Claims Divis*o �_8V J.R. OLSSON LERK T4. C1erk—AdministratcW / IONATURE W TITLE DATE By: AIM//NIATIN A-1100 J�1 ADJ. ABDUL 10. (N 129 Nov. 7/77) SEE INSTRUCTIONS ON NEVE1113E 310E 196 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODING I.DEPARTNENT ON ORCANiZATION UNIT. - - DBLTA 14UNICIPAL COURT ORGANIZATION ACCOUNT 2. REVENUE DESCNIPTION INCREASE <DECREASE 0215 9150 Vehicle Code Fines 16,00000 9161 General Fines 11,000AV 9164 Unrestricted Litter Fines 100.00 9165 Refunds - Juv Court Costs 3,750.00 916u FTA Fines SOO.00 9175 Mise. Forfeitures & Penalties 560.00 9675 Civil Process service 18040 9681 Court Filing Fees 4,300.00 9683 Volunteer Referral Fees 15040 9686 Bail Processing Fees 4,90Q00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER To adjust accounts Date COUNT )NIS ATOR 0y: �Do* DOARD OF SUPERVISORS YES, 4enrn Rpwm I�iiq &%wiK MpwL Tmjjftft 160: 04A 983 6-22-83 J.R. OLSSON LERK4"m,6jC1mKNZ6111LBi&tr&t- gSISNIATURCqA44& l • E 0Ir K"m w. RA00 .s.69 I1119I34 ....N✓»I J CONTRA COSTA COUNTY \ APPROPRIATION AOJUSTIIENT- I T/C 2 7 ACCOUNT COBINC 1. DEPARTMENT 11 116ANIIATI11 UNIT: Sheriff-Coroner/Marshal 010AN12ATION 501-01JECT 2. FIXE$ AZSET RECREAS> '1/CREASE OBJECT OF EXPENSE O1 FIXED ASSET ITEM M0 ommy" Marshal 0266 2110 Communications $2110.00 Sheriff-Coroner 2511 2270 Rpr & Service Equipment $2110.00 APPROVED 3. EXPLANATION OF REQUEST AUDITO ONTROLLER /� This adjustment is for the acquisition of multiplex oot•Jf¢ / equipment for the Richmond Marshall's CLETS system. COUNTY ADMINISTRATOR By: OJUN 12 BOARD OF SUPERVISORS YES: SW^iIbwmF+Ves �1ltakr.Mcfak.7t�lak�,M NO: a" AP 81183 t*,H�:WAs �J.R. OLSSON CLERK ASA III 6�13 3 E14"ATURE TITLE DATE Reed L. McDonald d By: APMOMIATIM A pQ� ✓�Sa ABJ. JIO1MIl 110. (N 129 Now. 7/77) SEE INSTRUCTIONS ON REVE113E 310E 198 CONTRis COSTA COUNTY APPROPRIATION ADJUSTMENT - T/C a 7 �OttttT gtitt 1. KMfTSEtT N MUNZATIN NIT: LIBRARY 620 IMMIATIM SA-MJECT t. FI1E9 ASIET CSEASQ 11"EASE NJECT OF EXtEttE N FI1E9 AUET ITEM9L 110111111 — - 0113 4067 Lafayette Library reroof $8,000.00 0620 2262 Occupancy $8,000.00 APPROVED 3. EXPLANATION OF REQUEST AUOIT0 WTROLLEN a De 2i Additional funds to cover contract cost for re-roof and alternate to add slope to roof. COUNTY ADMINISTRATOR (Auth: #0928-WHO67B) Sy: Alo.w 1 BOARD OF SUPERVISORS YES: S°;rrv'°o�en.filt4`• �•:.:..:.PkPeak•Trlabm' NO: JqNJ J8 3 Administrative J.R. OLSSON CLERK e, Services Officer / 7nu gars Sy: A/ICMUTNI/ A SAA S'3 - ACJ.JISiI N. IN Its now.7/77) Kt 1111MOCTIONO aN wev"Ga NK 199 i CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING 1. DEPARTMENT 01 ORGANIZATION KNIT: 0860 and 0540 Health Services Department , ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE 01 FIXED ASSET ITEM 10. MUTITY I oECREASE> iNCREASE 0540 2861 Medical Purchased Services 1,650,000 0540 1011 Permanent Salaries 55,625 0540 1017 Perm. Physician Salaries 270,000 . t 0860 1011 Permanent Salaries 250,000 0860 2861 Medical Purchased Services 1,074,375 ' 0995 6301 Reserve for contingencies 1,324,375 0995 6301 Appropriable new revenue 1,324,375 0996 6301 Reserve for contingencies 1,324,375 0996 6301 Appre041z a aw-W- revenue „ 1024,375 APPROVED 3. EXPLANATION OF REQUEST AUDITOR JJONTR%, - IRAL I: _ e RIjL* 2 2 10 To provide increased appropriations for the cost By. C. U. IhUMVSUN Data / / of Medical Purchased Services to }Snit 540 and reflect the decreased need for County contidbution to supplement COUNTY1!►tiSSjAf6aY Medical Purchased Services and Permanent Salaries F.FSNMDEZ JUN 2203 in unit 860. By: Date BOARD OF SUPERVISORS YES: 3*M ft Pores.Fa jm No: JUN 2 81983 On J.R. OLSSO , CLERK Health Services Dir.6/21/ •IrMfATYA[ TITLE DATE Arnold S. Leff, 1'I.D. By: APPNNNIATIIN APOO --- ANJ. JNNYL It. IM 129 Nov. 7/77) SEE INSTRUCTIONS ON REVER3E 310E 200 e COiIiRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOYRT C410116 0860 It 116ARIZATIOt INIT: 0860 And 0540 Health Services Department 6ICARIZAt101 RVEIACCIVIT :' REVENUE DESCRIPTION INCREASE <DECREASE> 540 9865 County Contribution 1,324,375 860 9865 County Contribution 1,324,375 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LLER Z jW 2 ey: Dote / / See attached T/C 27 COUNTY ADNINISTOATOR By: AL SIGNED BY o I 2/ 3 F.FERNANUtA BOARD OF SUPERVISORS YES: '.fne`w'.�. idieoder.Moak TaYl�a i No: oelJul � 8 3 J.R. CLERK th Services Dir. 6/21/83 WBRATURC TITLE DATE By: Arnold S. Leff, N.D. el WINE W. R A00.5366 JNNNAL RI. pl asp tnr.n/DI) P. 300 - 13697 6/3/93 - ACM IMMI: P 300 012697, Health Services request to reclassify Account Clark II position 169 to Health Services Administrator, towel A. ReGIGBOM The exam application from the incumbent of subject position was only accepted after departmental certification that said incumbent had - as a clerk with the Health Services Department-obtained the necessary administrative experience to meet the minimum qualifications for the classification. An initial attempt to study the position was abandoned due to a decision that it would be advantagious to expand upon the initial classification questionnaire. When said questionnaire was received, the Personnel Department judged it lacked sufficient internal staff resources to complete a classification review of subject position in a timely manner ,and sought assistance from outside the department. Staff acquiseced to the request of the Personnel Department Human Services Division Chief. Staff was supplied with the comprehensive classification questionnaire. Since staff was assured that the incumbent was certifiable, staff made no independent review of the incumbent's eligibility or placement on the eligible list . Staff met with current and previous Personnel department division chiefs responsible for the Health Services Department , the Health Services Department Personnel Officer , the incumbent of subject position and the Health Services Administrator - C responsible for the financial and MIS division of the County Health Plan. Staff reviewed the Personnel Department classification file for HSA and also verified incumbents interactions with a Supervising Accountant in the Auditor-Controller's office and the Assistant County Administrator - Finance. EItlR�tl�t5. The incumbent of a subject position is currently officed at 616 Main Street in Martinez . She was reclassified fres a clerk to an Account Clerk in January 1961 . At the ties of her transfer to the account clerk series , it is the recollection of the former Human Services Personnel 227 Department division chief (who conducted the classification review) that the position may have been functioning as a Supervising Account Clerk. 616 Main Street is County owned space, rectangular in shape.When you enter the front door , there are three clerical work stations to your left , a high counter (left from previous occupants) which juts out approximately half way across the office and is used as a work surface and storage facility , additional clerical work stations and computer terminals behind the counter filling the area to the back wall . The right hand side of the office consists of fixed mid height partitions (metal bottoms with the top portion opaque glass) . The back right corner is walled off, secured , and contains a Prime Computer and peripheral equipment . The incumbent has the first of the five offices, the only one with a window. The incumbent is in one of three offices that are single occupant offices, has what appeared to be one of the two more spacious offices , roughly equal in size to the division chiefs (HSA-C) . The second office had a contract fiscal analyst and a student intern, the third office had the HSA-8 assigned to financial ■an,�gement/statistics,the fourth office was for the HSA-C and- last office (next to the computer) was for the Infomation Systems Manager and Specialists. Staff observed that incumbent's work area had no file cabinets , typewriter , nor calculator. There was a terminal . When staff asked to borrow a pencil , incumbent had to obtain one from the receptionist , as the incumbent only had ink pens at her desk . To summarize the work area: the entrance door is centered, clerical work stations are arranged down the left hand side of the office, the open area in the middle serves as an aisle, offices are arranged down the right hand side of the rectangular work area, the right hand corner back office being secured and walled for a computer. Subject position's immediate work area was equivalent or better than those areas allocated other administrative staff and the incumbent did not have any of the office equipment normally allocated to a clerk or clerical supervisor. The incumbent of subject position normally works a four/ten, coming to work Fridays when required. The clerical work force has various shifts - 6am - Spm M-Thursday; dam-Spa Tue-Friday , and 10am - 9ps M--Thursday. There are currently approxiastely 10 FTE clerical positions and plans to expand that to 16. A functional organization chart for the Health Plan is as follows: 228 i HEALTH PLAN DIRECTOR FISCAL a MI5 OUTPATIENTS CLINICS There Is an NSA-C responsible for each of the two divisions. Subject position is located in the fiscal and HIS branch. Under the HSA-C responsible for outpatient clinics (currently referred to as ambulatory care centers) are HSM. two of the three also being at the C level . Currently. only approximately 251 of the clinic positions are charged to the Health Plan. It is anticipated that in the near future, ambulatory care centers administrative costs will be approximately 601 funded by the Health Plan. The fiscal and MIS division is totally involved with Health Plan activities - and presumably 1001 financed by the Health Plan. Health Services Personnel staff identified a third division - Marketing under a single position class roughly equivalent to the HSA-C. However , the organization chart accoapanying the classification questionnaire shows the marketing director and his staff to be subordinate to the HSA-C responsible for Fiscal and MIS. Staffs observation found the organization chart (attached) submitted with the questionnaire to be functionally correct. Subject position is functionally located as indicated. Effective recently (5116 according to the incumbent) subject position no longer directly reports to the HSA-C, but reports to the Marketing Director (HSA-C equivalent) who in turn reports to the NSA-C . This arrangement is consistent with the organisation chart. Staff's finding is that the central element of subject position duties and responsibilities is the enrollee file data base. For ease of analysis , the other duties and responsibilities can be thought of as being an adjunct to this function. There are currently approximately 12,000 health plan members. 5.000 Medi-Cal . 700 Medi-care, 5.800 medically indigent and 1 ,100 private. Each group has different eligibility requirements, different computation rates, and different payment provisions . In some cases, there are subgroups. Regulations , oversite agencies and their administrative systems differ. Although enrollment is directly or indirectly tunnelled through the health plan unit, disenrollsent can be initiated by outside sources. The Health Plan, with its computers and terminals provides on-line capability to review eligibility prior to the provision of services . Since it is a prepaid health plan. 229 • t i • t the administrative structure is such that there is presumption of prepayment. Therefore, services rendered to an ineligible mean repayment is problematical . However, given the competativeness and County desire for health plan selection, it is equally critical that eligible members not be denyed health plan services. Enrollment file control is subject positions responsibililty. This includes both supervision of the clerical work force and administrative responsibility for the quality of the data base, including the interfaces with other govermental and private agencies. The incumbent's responsibilities are operational . She is not responsible for actual computer programming or form design. Responsiblities do include trouble shooting and analysis and implementation of procedures necessatiated by changing regulations at the federal or state level . This data base also collects utilization data, which is used by other HSA staff for fiscal projections. Incumbents other duties and responsibilities tend to be adjunct to the control of the membership file. When a medi-cal health plan member receives over •10,000 of services, the additional sedi-care procedures can be billed to the government . This type of high utilization occurs approximately 28 times a year . Collection of this data and the billing is received by subject position; who was responsible for developing the operational procedures for this program. Subject position is responsible for overseeing the claims processing and accounts payable. The health plan has its own enterprise fund - which can be thought of as a bank account. The caputation payments are revenues or income earned. Expenses are paid to service providers for care rendered to health plan members . A major provider is County Medical Services. Other providers are ambulance companies, private doctors , pharmacys and those who render emergency services to health plan members. Subject position has administrative responsibilities for the payment of providers - ensuring that the proper forms are correctly submitted,trouble shooting, resolving complaints about late or incomplete payments and denials. Incumbent makes recommendations on the payment for emergency services rendered to health plan members. This includes representing the health plan in legal filings for disputes the appropriatness of claim denials. Incumbent has administrative responsibilities for the billing of health plan premiums. She explains the billing and premium payment process to new groups, follows up on deliquient and late payments. Incumbent is in the process of tranferring all administrative reponsibilities except the 230 cutting of warrants fro■ the Auditor-Controller to her unit of Health Services. The incumbent lists other duties under specialzed services. Although some of these are ongoing, as a practical matter these are more examples of special assignments such as: Obtaining information on HMO reinsurance policies, gathering information and requesting bids; establishing procedures for the coordination of benefits - billing other insurance carriers for medical services when a health plan member has dual insurance coverage, participation in the planning and initiation of the enrollment system to accomodate the assumption by the County of responsibility for all indigent adults (BAC) which roughly doubled health plan enrollment to 12,000; explaining record keeping and billing procedures to auditors and helping resolve audit operational findings . �NLMLTIQ��, Staff encountered some difficulties in studying this position. There were no previous long form classification studies available for HSA positionsin the Personnel Department file, nor was there a major study written to support the implementation of the class. This was surmissed to be somewhat due to the major role played by Health Services Departmental Personnel Officer. Not being able to obtain a complete orientation on the HSA class concept from Personnel , staff met with the HSA personnel officer - who was very circumspect in his comments, probably due to an interest in the outcome. After a review of the current HSA incumbents and their former titles, it is staff's conclusion that the HSA specification allowed for the combination of a great number of adminstrative and semi-administrative positions into one Spec. Some semi-program specialist positions were included with the more traditional administrative positions. (One exception was apparently the Patient Financial Services Manager# which has a full educational substitution) . Although the incumbent would not be the first clerk to reclassify into an HSA position, she apparently would be the first one classified who did not have a college degree. Another problem staff encountered was the nature of the assignment, a single item review. Since staff is not the normal Health Services classification analyst, the generalized background information normally available to evaluate and cross verify was lacking. Also, the scope of the classification review was limited to only what was preceived relevant . A normal analyst on &- normal study would bring more breath and pursue more depth of 231 information. Lastly . the incumbent was very guarded. There seemed to be a proprietary lewel of protection; the incumbent struggled with what information about the health plan should be diwulged to a representative of Central Administration. This may well be an organizational rather then an individual problem. Staff found the questionnaire to be accurate but difficult to understand. Incumbent's true duties and responsibilities were difficult'6&ssertain. This is judged to be somewhat the result of shielding the health plan from "outside scrutiny" and a suspecion that the original questionnaire had been polished by another party not totally congizent of the position. Also, until staff developed an analytical basis , which came after four hours of line by line classification questionnaire review - the position seemed disjointed. The proceeding discussion is to point out that staff could have been fooled, however it is staff's ewaulation that the position is clearly not an account clerk, and that HSA-A is an appropriate classification. Postions primary duty is administrative and is within the Health Services Department. Position has administrative operational responsibility for the maintenance of the data base for health plan membership. Position is trying to eliminate/minimize reentry between different systems. Position operates within broad guidelines and is -judged upon the accuracy and adequacy of the data base. Superwision is not specific, the new supervisor is not physically co- located , the former supervisor is but is often absent since his scope of responsibility is such greater than incumbents. The current clerical supervision routine office managment responsiblities should be shifted as soon as this action is completed, currently the department is precluded from obtaining a clerical supervisor to work for the incumbent since incumbent is only an Account Clerk II . The incumbent is required to exercise administratiwe originality . Changes in federal or state regulations or procedures require her to review current operational procedures and implement changes. This includes instructing the clinics on procedural and forms changes. Incumbent has public contact normally to resolve problems and explain procedures. This frequently requires tact as it is important for the health plan to maintain a positive image with health plan members and service providers. Conquences of error is not easily or quickly preceiwed, but does exist. Imperfections of the data base cause eligibles to be denyed service, ineligibles to be served - at a 232 probable loss of revenue. Changes in Social Service, federal or state formats or procedures could cause difficulties and disallowed costs if not properly coordinated and implemented. Like the consequence of error In many other administrative jobs, by the time it surfaces it is very significant . In staff's opinion this position requires ongoing administrative action; since the environment is dynamic, lack of activity would have the same result as incorrect activity . Subject appears to have the required qualifications for the position, as evidenced by her success.' Staff would speculate that during her initial employment as a participant control file clerk , she was identified as having more than ordinary interest and initiative. With the turnover experienced at the higher administrative levels of the health plan, she had the opportunity to continue to fill voids and evolved into assuming administrative responsibilities for the data base, an important and complex but low status function which required continuity. Once identified as a superior worker, plus being willing to 4rk significantly out of class, she was tutored to where she now functions at an administrative level. Although not specifically mentioned against the allocation factors - her other duties - surveying for reinsurance carriers, obtaining information to assist County Counsel in legal defense, reviewing service providers contracts, reviewing claims processing and accounts payable procedures and accounting practices.* are all types of administrative assignments propertly assigned to an entry level administrative position. Staff would project increase growth for this position, the integration of marketing will add to the administrative support requirements. Reclassify AC II position 169 to HSA level A. t 233 P0Sff1W ADJUSTMENT REWM No. Date: 2/17/83 Copers epartment health Services-CCEP Dept. No./ . Budget Unit No. Org. No. _ Agency No. ctio _ � eques eT d: �classlty �ccamt Mark II position /54-169 sad lacumbent (LueRa s uaeaan) opus ec ve e: xplain why adjustment is needed: !o ^;.�. 1...,ti ircu�b�nt �;,■+t+.+. +. 7+e. dut+.. a� r■�ne�■ib+7+t+u r ly b■i nir j■rftrm■d lassification Questionnaire attached: Yes ® No 0 stimmated cost of adjustment: s Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Per or parHead ersonnel Department Recommendation Date: b-at/-83 Reclassify Account Clerk II position f54-169 and incumbent, Salary Level H2 005 (1239-1506) to Health Services Administrator - A level , Salary Level V5 444 (1535-2116). .mend Resolution 71/17 establishing positions and resolutions allocating classes to the .asic/Exemmmpt Salary Schedule, as described above. ffective: ® day following Board action. CI Date r W Fersonne—T ounty Administrator Recommendation Date: a �3 JR Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel Q Other: or t, nistrator ;oard of Supervisors Action JUN 2 81983 Wjustmment APPROVED/BiWPROVED on J.R. 01SSW, County Clerk )ate: JUN 2 81983 By: ZA Y�_Z� I 1PPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AIENDIENT. 202 CONTRA COSTA COUNTY • CLASSIFICATION OUtSTIONNA10E �A HOUSEMAN HEALTH SERVICES CONTRA COSTA HEALTH PLAN S ,- Account Clerk II Business Manager 816 Main Street, Martinez FICIAL JON CLASSIFICATION WORKING JON TITLE Piece Of Werk sad Assigned News Tisie Required Ckmmiptien of Werk: Under direction of the Contra Costa Health Plan's Director of Finance and Administration -- Health Services Administrator (C-level), I perform the following activities: _ - I am responsible for the operation of the Contra Costa Health Plan's Office of Business Services (see attached organization chart). The Office of Business Services function is to operate in an efficient and cost-effective manner in r the areas of enrollment file control ; claims processing and Accounts Payable; Billing and Accounts Receivable and Specialized Services. I provide direction to the Office of Business Services staff in the implementation of operational procedures, personnel issues and setting of work priorities. I evaluate the need for classification requests and prepare Justification and documentation for the Personnel Department. I review the Office of Business M Services documents to insure accurate and timely processing and conduct follow-up as needed to assure accurate and timely processing of documents. I rgview and analyze the organization and staffing of the Office of Business Services. I evaluate the tasks, anticipated workload volumes, productivity standards, staffing hours required and reporting requirements of the Office of Business Services activity. I recommended to the Director of Finance and Administration that the organization and staffing of the Office of Business Services be grouped in four sections: Enrollment File Control; Claims Processing and Accounts Payable; Billing and Accounts Receivable and Specialized Services. 150b' I. Enrollment File Control I administer the Health Plan's Enrollment File Control which generates approximately $ 11,000,000 revenue annually in Capitation Payments. I develop and monitor procedures for processing the Health Plan's Medi-Cal, Medicare and Private enrollment. This involves a membership of approximately 12,000. This requires that I review and analyze the PHP State Contract, Medicare Contract, private and group contracts for enrollment reporting requirements or changes. y 1..•l,� j! This also requires me to be current with Medi-Cal and Medicare eligibility ' L criteria which I uwinlain by reviLVinI1 1111d fin,11yiinIIJ Medi-Cal and Mi-dicare _ Manuals, Bulletins apd Country Wel fare letters. (�,...r r_ ,?- I am responsible for assuring accurate and timely enrollment information in the Health Plan's Management Information System (MIS). This requires that I review and analyze Health Plan Management Information System, State, Federal, Social Service and CHAS reports for timely prepara- tion of documents, accuracy of data and system errors. - When any system problems occur which affect our membership and revenue, I gather supporting data from the Health Plan's Office of Membership Services, Mbulatory Care Centers or Social Service Offices and notify State, Federal or Social Service agencies by phone or in writing of the Health Plan's probable loss of revenue due to their computer problems. I also notify Health Plan and Health Services Department staff so they are aware of the loss of membership and revenue. I follow this up by keeping in contact with the State. Federal or Social AK 75 Service agency until the problem has been resolved and capitation payments Page 1 203 (Classification Questionnaire - Linda Houseman) Page 2 1. Enrollment File Control (Cont. ) have been received. I also notify Health Plan and Health Services [Department staff of the prohlnu's re%olution. 15% II. Claims Processing and Accounts Payable I administer the Health Plan's claims processing and accounts payable function which processes approximately $1.255,738 in expenditures , annually. I develop, implement and monitor procedures for processing, payment and analyzation of Outside Provider claims and Health Services Department claims. This requires that I review and analyze billing manuals and updates. If changes occur, I make sure they are changed in the Health- Pian computer. I analyze Health Plan Management Information System billing reports to assure accurate and timely processing of billing documents. I handle unresolved complaints from providers or health plan members by identifying the problem and seeing that the problem is resolved. For example, when a provider continually bills on the wrong claim forms and without the correct attachments, I contact by phone or in writing the upset provider who hasn't gotten paid and explain that we need the claim on the correct form and we will be able to process the claim for payment. Timing is very important in the payment of claims both to the provider and member's credit ratings. When a member has submitted a claim for pay- ment and the provider has not received timely reimbursement and a complaint has been filed, I investigate the situation and resolve the problem. It is important that the Health Plan maintains its creditibility with both providers and members. When necessary I change operating procedures to assure accurate and timely flow of documents. I am responsible for the development, implementation and monitoring of new procedures. I do this through regular meetings with the Auditor- r - ' Controller's Assistant Manager and the Accounts Payable Supervisor to solve system and procedure problems. I am responsible for the Health Plan's representation to the Department of Health Services in the matter of all Emergency Services Claims Disputes filed under Title XXII. These are disputes t i-t crisp beton the Health Plan and outside providers for emergency services clai^s that have been denied by the Health Plan for payment. C -1 1," t . L I review and analyze all Emergency Services Claims Disputes submitted �l by private providers to assure compliance with Title XXII regulations. I request evidence or responses from the Health Plan Medical Directors or Ambulatory Care Administrators addressing the issues involved. r I recommend to the Health Plan Director of Finance and Adan nistraLiun negotiations for settlement of the disputes when appropriate. I prepare and file a Notice of Defense with the Department of Health Services if I can't resolve the dispute. I am the providers' and the State Department of Health Services Nearing Officer's contact for all claims disputes. I meet with County Counsel when necessary to review claims disputes and construct a strategy for the State's administrative hearing. I am the Health Plan's representative in court actions. 15% III. Billing and Accounts Receivable I administer the Health Plan's monthly Premium Billing and Payment Application process. I develop, implement and monitor Premium Billing and Payment Applications Procedures which generates $754,107 of revenue annually. 204 (Classification Questionnaire - Linda Houseman) Page 3 III. Billing and Accounts Receivable (Cont.) When the Health Plan increased in membership by enrolling private, ^ group and Medicare members, I was responsible for development and 1d' implementation of operational procedures for premium billing and cash collections. This required meetings with the Auditor-Controller's Accounting Division Manager, Assistant Manager and Ambulatory Care Administrators to assess the impact of the proposed procedures on the direct operations. I develop operational and reporting procedures for our public and private group contracts. This requires meetings with group represent- atives to explain premium billing procedures and answer questions regarding initial premium billing. I review monthly statistical data and procedures to insure compliance with public and private group contract requireiaents. 20% IV. Specialized Services I am responsible for the administration of Specialized Services which includes Reinsurance, Coordination of Benefits, Attorney Requests and Problem Solving. I administer the Health Plan's Reinsurance Program which protects the Health Plan against high cost claims. This amounts to expenditures of approximately s 336,000 annually. Because of this responsibility the Health Plan processed claims for over $ 400,060 last year in revenue. This requires that I phone other health maintenance organization (HMO's) around the state to inquire who their reinsurance broker is; what type of coverage they have; deductibles, coinsurance percentages, claim experience, and solicit any pertinent information they might have. I contact by phone or prepare written communication to HMO consultants providing them with necessary background and information about the Health Plan. Examples include data on Federal Qualification, breakdown of current membership, experience with previous reinsurance companies, deductibiles, premium rate and claim experience. This information allows the HMO consultant to explore available reinsurance companies and make recommendations. I then contact reinsurance brokers by phone or in writing to obtain reinsurance proposals. I provide the necessary background and informa- tion about the Health Plan (see example above) and request proposals including types of coverage -- hospital only or comprehensive; deductible ranges; premium rates; co-insurance percentages; exclusions; claim requirements and references. I review, analyze and make recommendations of available reinsurance coverages, deductibles, premium rates, co-insurance percentages and exclusions to the Health Plan Director of Finance and Administration. I meet periodically with the Assistant County Administrator of Finance to discuss our reinsurance proposals and obtain his recommendations and approval. - Since July 14, 1982 I have met twice with the Assistant County Admin- istrator of Finance on these matters. After the reinsurance package is determined and deductibles, coinsurance percentages and premium rates have been agreed on, I process the contractual agreement to cover this program. I arrange with the Auditor Controller's office the process for the reinsurance premium payments. 1 doveiuN and uwniLor reinsurance uperdLiny Nr•uceduret. Iur Lhe 011it.c of Business Services to assure accurate and timely processing of documents. When necessary I negotiate further reinsurance coverage for membership increases in the Health Plan enrollment. As an example, I negotiated �- 205 (Classification Questionnaire - Linda Houseman) Page 4 IV. Specialized Services (Cont.) Premium rates and deductibles for reinsurance coverage for the Basic Adult Care program which was approved by the Health Plan Director of Finance and Administration. I review the Health Plan Office of Business Services monthly claim reporting to ensure that we are meeting our contractual requirements with the broker and that the broker has met his contractual require- ments. I discuss with the reinsurance broker new developments and changes in reinsurance coverage. I administer the Health Plan's Coordination of Benefits Program. The Coordination of Benefits Program assures that the Health Plan bills other insurance carriers the member .may have for services that we rendered to them. This program should generate approximately 2% of gross charges annually in additional revenue and keeps our costs down. The Coordination of Benefits Program requires that I meet with Ambu- latory Care Administrators, Patient Financial Services Manager, Health Plan's Fiscal Officer and Management Information Systems Manager to develop operational procedures that assure accurate and timely process- ing of documents necessary for the Coordination of Benefits function. This function also requires that I contact other HMO's and insurance companies to obtain reimbursement schedules, covered benefits, ex- clusions, limitations and billing requirements. I am responsible for recommending Health Plan reimbursement schedules and establishing oper- ational procedures. I monitor the Coordination of Benefits Program to assure accurate and timely processing of Health Plan documents and other insurance carrier payment records. 30% V. Because of my experience and background from the Office of Business Services, 1 have been and expect to be utilized by the depdrtu%!nL to perform specialized and highly techniLdl dndly,i; dnd pruf-edure develop- ment in areas concerning: 1. Systems Interface 2. Medi-Cal Assumption 3. County Basic Adult Care Program 1. Systems Interface With the implementation of our Management Information System and the interfaces with CHAS, Social Service and other information systems, I am responsible for representing the Health Plan Office of Business Services in meetings with Health Information System Specialists and the Patient Financial Services Manager to design interfaces. I have reviewed and analyzed data dealing with this issue. I have made recom- menda ti ons for program changes which will reduce duplication .uul assure accurate and timely processing of enrolhient file control and claims processing. 2.- Medi-Cal Assumption For the assumption of the Medi-Cal program I have been assigned to represent the Health Plan Office of Business Services on both the Enrollment and Payment Task Force. A. Enrollment Task Force I am responsible for recommending conversion and ongoing enroll- ment interfaces between Social Service, Social Security, County Health Services and the State Department of Health Services. The enrollment process requires that I meet with the Medi-Cal Systems Analyst; the State Department of Health Services Data Processing Analyst; Health Plan Systems Manager; Health Plan's Planning Administrator and other Health Services Department staff to explore possible interfaces. 206 (Classification Questionnaire - Linda Houseman) Page 5 V. 2. A. Enrollment Task Force (Cont.) After recommendations have been approved and the State contract executed, I will be responsible for developing, implementing and monitoring the enrollment procedures in the Health Plan's Office of Business Services. B. Payment Task Force I am responsible for making recoiimendations regarding the Ilealth Plan Management Information Systems and the Office of Business Services requirements and capabilities for claims processing and Accounts Payable. The Payment Task Force membership includes the Auditor-Controller Assistant Manager, the Health Plan Fiscal Services Manager, the Patient Financial Services Manager, the Health Services Accounting Manager and the Health Plan Office of Business Services Manager who explore various methods of payment and claims processing. 3. County Basic Adult Care Program (BAC) For the assumption and management of the BAC Program I was respons- ible for developing and implementing Health Plan procedures and recommending procedure changes in Social Service that iWacted on the Office of Business Services. This required weekly meetings with the Health Plan Planning Adminis- trator, the County's Medi-Cal Program Chief, County Income Maintenance Program Specialist/Liaison and County's Medi-Cal Systems Analyst to explore and develop BAC procedures used at Social Service sites that impacted on the Office of Business Services workload. I was responsible for the development of the BAC Operational Pro- t' cedures used in Health Center Reception sites, Hospital Eligibility offices, Patient Accounting and the Health Plan Office of Business Services. This required that I lead the Operations and Procedures Task Force in the development and implementation of these procedures. I was also responsible for implementinq the RAC Ilealth Partnership Program. I recaium-nded Lha L Lhe IIva 11.11 I'l.ui 0 l it.4. of Mr.inev; Services begin collecting and receipting premium payments which reduced duplication of work, and assured accurate and timely process- ing of premium payments. After discussions and meetings with Auditor-Controller staff, the Health Services Accounting Manager and the Health Plan Director of Finance and Administration, it was decided that the Health Plan Office of Business Services could collect and receipt premium payments. This required review of the County Administrators cash collections procedure and further meetings with Auditor-Controller staff and Health Services Department staff for the development of procedures that would assure accurate and timely processing of premium payments. 5% VI. Outside Public Agency Contacts State Department of Health Services I represent the Health Plan Office of Business Services at training seminars on new reporting procedures. I review and analyze proposed documents. I then develop and implement new procedures or changes to insure compliance with the State reporting requirements. Periodically I meet with the State Health Program Contract Manager to discuss or review the Office of Business Services submission of documents or reports. When necessary I change operating procedures to assure accurate and timely flow of documents. 207 (Classification Questionnaire - Linda Houseman) Page 6 State Department of Health Services (Cont.) When we are audited semi-annually, I meet with the State auditors and: I explain or answer questions regarding the operations of the Health Plan Office of Business Services. I direct auditors to the appropriate Office of Business Services for their review of materials. I receive the auditors' recommendations at the exit conference for review of areas of non-compliance in the Office of Business Services. — During audit follow-up I formulate Health Plan responses for the Office of Finance and Administration Health Care Financing Administration (HCFA) During annual HCFA site visits I represent the Office of Business Services in discussions with Contract Managers and Project Account- ants to review timely processing of documents and suggest changes in procedures or reporting requirements. I am responsible for implementing these changes or new procedures. r 208 1 Netosmm�ded � �� CONTRA COSTA NEAITN PIAN VA Department of Aff Finance i Administration Approved by: Director A101ft.2 aa: Business i Membership Financial i wnagament M Services Section Services Information ��r11(/� Manager Sys w Sgerton . rI�SP Office of Office of Office of Contract •� aa Office of gemBusiness Services �� , r"'+ mbership Services Financial Services Unit Information System Manager Manager wuu►ger (Proposed) i Manager Cost Enrollment Nedlun Enrollment r�,/ Accounting J File Nedlcare Services Computer Control Private Operations Preva '�/1M► if 1 Nate Cla1• Provider CIA Sa1K Group Contract Setting i Processing i ms Analysis System Oetign jco�s MSO Claim Service wrteting /roc 1ures ti Grievance HGeneral Control Billing gF"F$/3rd IM Bi111 P s Member Accounting Accounts Par Osbudsmanship Support Re ruing TrainingReceivable User s licatton Accessib111t Services Support Assistance insuranc Reports i Specialized Coinsurance ��,, l` Publications Audits Service Attorneys Coordination Problmm Solving Fiscal Anal sis • Accounting Program Analysis Services Contract Control .*T-ft 'St Mwhines oilquipmentto'erated as Port of Jab: CRT, slave printer, line printer, calculator, -microfiche. •.-.iannt�the name and title of the person wM supervises position William C. Cristy, Director of Finance and Administration .ist the new-as Of aq ayees Super• • must is atAervi O&NOIT Date • 1n a Ou=r*1 wagumses Contra Costa Health Plan Office of Business Services -- I presently direct the activities of t% people who provide lead direction to the clerical staff of 10. This number is anticipated to i public contacts en neuired either m per•en•r lh 1.4 •,state with when.end in general.for whot putposee: See attached addendum Knot decisions oust be made in performing the wort: See attached addendum wnet porta of tM p.k require the greatest skill,knowledge,end involve them greatest responsibility See attached addendum The above statements accurately tloseribe this job as it has hoer tar the Not2 sod 6 lore (sisnatunl`���� t Dote) 7 comuctiTs or MUED1ATE SUPO Viioll 1.wlist way an the above statements iscomplote.iseccurate M misleading: They are very comprehensive and accurate. a•.pl is the besic purpose or function of this position 1 To assure that the business operation of the Health Plan is carried out in an efficient and professional manner. what changes cove accuned an the Wasik of this pesitien ) It has grown into a management function with the additional responsibility for liaison with other agencies to understand interaction requirettlents. what pans at this fab do you cheek er se.tea closely end why y I interact with this position on planning and cocrpliance issues to determine that requirements will be met. I occasionally Monitor tithe-frame areas in claims processing. 11 time posman reetiitee itpttte or ahartbe".are May tacrdattel s►seseottel t Typing: Time ttee•uad i ftertkend: Time tbg•ired i slot•what To.belNN to be the spec Get cert►Utetee•ad miiwimtrs•teusta so trohu•g a"edperteste required M swims ria"It t tsea.tired edileeuert i M degree or 60 semester hours tbetw...aspon .aea 2 years health care business operation lead and supervision tt.a..wd licewse w: A t s.peatre t ` c Defe t kc 6 CVNMtWTS Or DC►A11TUENT MCAD C•--.�•�� .n u.•aat.w.w/ N tM emolf,ao and eyeftNM. ceat"Imm Day eMet pNrt.ons in as depenNat wttiek,eu believe ere simtlN in defies and t•:Ionei..l�t�e.. /a l s►tlotara 1 Mesa) d w 21.0 ADDENDUM (Classification Questionnaire - Lieda Iwuso wn) Public Contact (person, phone): 1. Contact providers who provide services to the Contra Costa Health Plan in order to solve problems, establish and maintain credit- ibility with providers (see detailed attached). 2. Health Plan enrollees - To identify problems they are having and solve them (see detailed attached). 3. Other PNP/HMO's - To study and exchange operational procedures (see detailed attached). _ 4. State Department of Health, Organized Health Systems Division and Health Care Financing Administration, Department of Health and Hunan Services, Bureau of Program Operations - To maintain current operational and reporting requirements (see detailed attached). 5. Private and Public Group contract - Establish and maintain opera- tional and reporting requirements. Decisions 1. Determine when systems changes are needed and plan for and implement them (see detailed attached). 2. Problem solving with other county offices or public contacts in order to maintain or improve Contra Costa Health Plan creditibility (see detailed attached). Responsibility 1. Knowledge of State and Federal regulations governing all Contra Costa Health Plan activities and their impact on the Office of Business Services (see detailed attached). 2. Knowledge of all Health Plan functions; how they relate to each other, how they relate to the State Department of Health Services and how to maintain or improve the exchange of information (see detailed attached). 3. Manage reinsurance program - contact with private insurance brokers, the Assistant County Administrator of Finance, the County Auditor's Offices (see detailed attached). 4. Manage claims adjudication program (see detailed attached). 5. Recognizing situations :that should be brought to the attention of the appropriate management staff member (see detailed attached). 211 Recommended by CONTRA COSTA HEALTH PLAN ab' ' Department of Approved by: (� Finance A Administration Director ate: 'I swims A wNershiP 1� �'" )IfiL� �l� � l• r Financial A wna/aeee,t .� Services Section /l' ��� Q��N<<vI]t��1 Services Informtion Hensler r' System tion ager W off Office of Office ofT,:,:Prc, tat •' erA et f ; Office of � wnsgeennt 6wlness Servleea �� • �' Herber NIP Services Financial Servicesnit Infonaatlon Systess "ander whalerosd) i Nene r Manager - - WH cost Qto.! EtEnrollaiant - Services Accounting to iMedicare Operations Private Rate Praoass 00 ` Prnrt�er 1:14RDsM�a Group Contract �lisis6 Sys{`as/ln , ' Analysis `' Aceernb a r wrketlnl HProcedures PayNle H ------ 6riw•na General Contra Via 6111i wetter Accounting 6111100 6 Oder Fi•rVJ •.• , AActustsasta1hne1e11 --- rb 1 TrainUser ing AepP• Support unlessSweet tRaeetvNle at Rrts Audits fl SPaeNll=eV Publication Ww4v,*mc*v CoordinationServicesp ng Fiscal Anal sis Accounting Program Analysis Services Contract Ce,trol ONGOING TASKS TIMELINE 5/18/83 Tasks Due Dates Authorizations Ongoing BAC MH Claims Ongoing Benefit Package Ongoing CHAS Interface Ongoing Coordination of Benefits Ongoing Data Elements Social Service/Health Plan Ongoing Emergency Services Claims 30 Days Ongoing Enrollment Medi-Cal Judgement Financial Class Change Ongoing Group Rates - Public Ongoing HCFA Ongoing Health Partnership Billing * Ongoing HMO Implementation Judgeent HSD Billing Problems Ongoing Individual Procedure * Ongoing Medi-Cal Assumption Judgement Newborns * Ongoing Pharmacy Judgement Premium Billing Judgement Reading Ongoing Refugees Ongoing Reinsurance * Ongoing (Ongoing Tasks Timeline - Cont.) Page 2 Rejects * Ongoing Revenue Codes * Ongoing Social Service Documents * Ongoing Staffing Ongoing Statistics Ongoing Storage Judgement Telephone Ongoing Unbillables Ongoing Unique Identifiers Ongoing CONTRA COSTA HEALTH PLAN TO: Joyce Starling DATE April 18, 1983 FROM: Linda Houseman SUBJECT: JRequired claim Jerry Nichols (HMO System) Service Type Coding Inpatient CHFC Accommodation Code Outpatient Ancillary RVS/SNA Outpatient Visits RVS/SNA Medical Transportation SNA Durable Medical Equipment SNA SNF / ICF CHFC Accommodation Code Pharmacy NFG / Type Code Vision Care Appliance/Refraction SMA/CSN Dental CDS Emergency SNA Other Transportation Mileage Central Supplies SNA Itemize charges exceeding $25.00 on separate attachment. LH:JN:fw cc: Bill Cristy Lew Pascalli Payment Committee William Walker, N.D. Brian Uhlir r� v A-41b CONTRA COSTA COUNTY • y 2l� CONTRA COSTA HEALTH PLAN TO: Ken Corcoran DATE. May 26, 1983 Accounting Manager PROM: Linda Houseman SUBJECT: Change Making Funds Business Manager I am in receipt of Health Services Department Policy #303, Use of Revolving Fund. In reviewing the Policy Statement, Section III 1 i 2 on change making funds and petty cash funds, I thought it was time we review the Health Plan's Business Office need for a change making fund. With the establishment of the BAC Health Partnership Program and the Health Plan Business Office premium collection function, it is necessary for the Health Plan Business Office to have the ability to make change for cash premium payments. Please establish a $20.00 change making fund for the Health Plan Business Office. Thanks for your assistance in this matter. If you have any questions regarding this fund, please contact me at 372-2596. LH:fw A-41b CONTRA COSTA COUNTY 216 QO - CONTRA COSTA HEALTH PLAN TO: Ray Philbin DATE. April 18. 1983 Betty Garrison FROM: Linda Houseman AV Billing Clerk for SUBJECT: Health Plan Business Office Patient Accounting has been asked by the Health Plan to provide an experienced billing clerk to help supplement their work load in their department. In return. the Health Plan would provide a limited tend employee to assist with the work load left by the billing clerk. The purpose of this memorandum is to have this agreement in writing and to clearly state this is a temporary arrangement. No permanent transfer of a position is to take place. Patient Accounting will provide an Account Clerk II who will be physically located at the Health Plan Office; she will charge her daily hours to the Health Plan Cost Center 6123 but the position assignment will remain with Patient Accounting. The contract person, a Clerk - 6 Level , will be physically located at 724 Escobar; her hours will be charged to Patient Accounting 6569 but the Health Plan will be responsible for justification of the limited term position and its renewal if necessary. In the event the position is denied or funding is cut off, the billing clerk would return to Patient Accounting immediately. BG:LH:fw cc: William Cristy Margaret Davis Bob Kaplan Jerry Nichols Virginia Riehl Jeanne Schubin A-41b CONTRA COSTA COUNTY .217 • - _ . _nor CONTRA COSTA HEALTH PLAN TO: Robert H. Kaplan DATE: June 28, 1982 - - Executive Director FROM: Linda S. HousemanSUBJECT: Pending SSI Recipients Business Manager On Thursday, June 24, 1982, 1 was informed by the Marketing Staff that SSI Recipients with aid-codes of 10, 20, b 60 were incorrectly placed in a pending status by the State for the month of June. I contacted Mardel Rodriquez for further information, she stated she wasn't aware of the problem but would find out and call back. On Friday, June 25, I spoke with Emily Blake-Kessel , DOH Data Processing Analyst. She said the Social Security Administration was trying to remove deceased SSI recipients from the State Data Exchange (SDX) file and also removed eligible SSI recipients (37,000 recipients State-wide). By June 3rd, the State mailed Medi-Cal Stickers to the SSI recipients deleted in error. On June 7th the County Welfare Directors were notified. I have prepared a list of 51 SSI recipients on the health plan who may have been placed in a pending status incorrectly. Emily stated that she could identify by Social Security Number if any of these recipients were affected. After my conversations with Mardel Rodriquez & Emily Blake-Kessel on June 28th, 1 am under the impression that if we can collect Medi-Cal Cards for June, we will be capitated. '+ - i �J.._ to i•+ _ :ss � —•1•`= - _�— �.1.'-y-. - - .. :�:+�----- —•.'��'-:--�-~ Qvvw Tv It is my understanding that both -Marketing and-Operations Staff were-.aware-of - _ this information in early June. Had I been informed earl*ier'we Mould have ' identified these members, collected capit-tion, provided uninterrupted eligibility information and patient care, and reduced the amount of staff time spent solving this problem. Attachments cc: William C. Cristy / LSH:pw . CONTRA COSTA COUNTY 218 CONTRA COSTA HEALTH PLAN TO: Sarah Stocking DATE: December 14, 1982 FROM: Linda Houseman SUBJECT: Kate Mackinlay - BAC Proce0ures As discussed on Monday, December 13; I am requesting the help of Kate Mackinlay in rewriting the BAC Procedures for the second phase of the BAC implementation effective January 1, 1983. Approximately three days of her time is needed to complete the second phase. Your assistance in this matter is appreciated. LH:fw cc: Bill Cristy Virginia Riehl Kate Mackinlay A-41b CONTRA COSTA COUNTY . �- 21 9 CONTRA COSTA HEALTH PLAN IMF TO: Dr. Walker DATE March 21, 1983 Jerry Nichols ' .IECT: �/ � SUBPursuit of Non-Authorized FROM: Linda Houseman U Covered Benefits It is unclear when denying payment for non-authorized covered benefits whether Health Services maintains collections rights. For example, a private member receives services in the emergency room which cannot be authorized as an emergency visit. We have assumed that Health Services can bill the patient when prior arrangements have been made. Thus the procedure would be for the Health Plan to deny payment and Health Services to bfill for the services pro- vided. Organizationally this is hard for the member to understand. What do you think should happen for these members? Option 1: Health Plan pays Health Services for these services and advises member of improper utilization. Option 2: Health Plan pays Health Services for these services and bills member for improper utilization. Option 3: Health Plan does not pay Health Services and Health Services bills member. Option 4: Health Flan does not pay Health Services and Health Services writes off as bad debt, and does not bill member. To establish necessary procedures, please provide us with your direction . on the correct option. JN:LH:fw cc: William Cristy Lew Pascalli A-41b CONTRA COSTA COUNTY 2;c . y CONTRA COSTA HEALTH PLAN TO: William C. Cristy DATE August 23, 1982 — - Director, Finance and Administration FROM: Linda Houseman SUBJECT: STAFFING REQUIREMENTS Business Manager To adequately meet the needs of the Business Office the following staff changes are necessary: Present Weekly we receive Billing Indexes (printouts) from CHAS. These printouts must be checked against the various health plan lists to verify that the charges in the health plan cost centers are for eligible members only. Forms are completed for non-eligible members instructing Patient Accounting to complete the necessary adjustments and billing. In the past Patient Accognting hired a contract person to process these forms. A total of $55,000 in additional revenue was billed for in a 6 week period. On 8/23 Patient Accounting will have another contract person processing the forms sent earlier this year with the assumption they can recover an additional $55,000 in revenue. Although Jeanne mentioned earlier that there was a Billing Indexes backlog, I did not realize the full extent of the backlog. -23 Billing Indexes x 8 hours = 184 hours In order to clear up this backlog I need: -1 contract person for a minimum of 184 hours MIA's: 11-1-82 CRT's needed - 4. Shift work could eliminate 3 CRT's. Assumptions 1. MIA's will be entered into the MIS by tape. 2. MIA's without Medical Record numbers have been entered with another unique identifier. 3. Operations will be making allowed changes to member information screens in the MIS. 4. Systems will be producing CHAS update reports and ID card listings or paper IO cards. Additional/Increased Functions with the above Assumptions 1 FTE - Process increase in True Out of Plan claims (HSD Claims will be entered by current staff). 1 FTE - Receptionist CONTRA COSTA COUNTY 221 '. CONTRA COSTA HEALTH PLAN -e ;'1 __• . Gusiness Data Office - 815 pail- Street •' Mart int t. Cali`ornia 94553 (415) 372-<<,09 O' •t �•n�i '� June 3, 1982 or -couK't'I Harry Brewer Brewer Insurance Agency, Inc. 16052 Beach Blvd., Suite 212 Huntington Beach, CA 92647 Dear Mr. Brewer: This letter is in response to our conversation of May 27, 1982, requesting that you seek HMO reinsurance for the Contra Costa Health Plan. Attached -per your request are copies of: 1. Private enrollment benefit plan. 2. Monthly private enrollment count from July 1980 through April 1982. 3. Private enrollment projections from July 1982 through June 1983. 4. A list of hospitals and primary care centers used by our members. 5. Current reinsurance coverage levels. To answer your question concerning our past claim experience - we have not i submitted any claims against our reinsurance policy with Mutual of Omaha, that became effective July 1, 1980. Currently no claims have met the $15,000 deductible for the contract year ending June 30, 1982. In answer to your second question - our annual rate per 1000 members for hospitalization is 380 days. If you have any questions or need more information please contact Linda Houseman,. Business Office Manager at (415) 372-2596. Sincerely, William C. Cristy .. Director of Finance b Administration by: Linda Houseman Business Office Manager Attachments (5) CONTRA COSTA COUNTY �aw fyy, lr;= t7 5.sV, !S LIF Z. Do OFFICE OF COUNTY ADMINISTRATOR %i�.Ib i 1982 CONTRA COSTA COUNTY CGkTr"CC;37;4 hMTH pLja Administration Building _ Martina:, California Wm. Cristy, To: Health Services Department Data: August 4, 1982 1` - From: F. Ferna", s stant Sobiact Reinsurance for Contra County Aor-Finance Costa Health Plan � matter of renewal of reinsurance for the Contra Costa Health Plan was discussed with Ms. Linda Houseman. I indicated to Linda that the most appropriate procedure for review of this risk would be to forward the underwriting information and the proposal to Johnson A Higgins, our broker of record, for analysis and recommendation. Attached is a copy of the letter received from Dick Smith in response to my request. I concur with the suggestions made by Mr. Smith. The proposal you obtained appears to be reasonable considering the availability and cost of this coverage in the current market. Assumption of this risk through a higher deductible for hospital costs only seems to be a reasonable cost containment measure. Assuming you decide to reinsure with Great Republic, it is recommended that you provide me with the underwriting information necessary to thoroughly explore this market about 60 days prior to expiration of the policy period. If I can be of further assistance, please give me a call. FF:lmj Attachment 223 CONTRA COSTA HEALTH PLAN TO: Mildred Kirkwood DATE: November, 1982 Central County Ambulatory Care Center Administrator FROM: Linda Houseman A— SUBJECT: AUTHORIZATIONS AND BILLING Business Manager Please note the changes to the attached letter and fora. I would like the changes made as soon as possible to stop further problms with our vendors. If you have any questions please contact me. Please send copies of the current authorization forms used, so I can review them. Thanks for your help in this matter. cc: Maria Davis Jeanne Schubin CONTRA COSTA COUNTY 224 TASK TIMELINE • 5/18/83 Tasks Due Dates Nemos * 5/19 CHDP Billing/Reporting 5/19 Disenrollments 5/23 Functional Directory 5/24 Emergency Claims Disputes * 5/26 Building Marden 6/1 Claims Processing 6/1 Social Service Updates 6/1 Ambulances 6/15 Provider Claims 6/15 Refunds 6/15 A00 Billing Procedures 7/1 Auditor/HP Interface 7/1 * High Priority DEPARTMENT OF MANPOWER PROGRAMS Costa Costs Gouty Date June 15, 1983 To Bill Ray, Human Services Chief, Personnel Department Fear A. C.�v Miners, Administrative Officer Subject CLASSIFICATION STUDY Attached is a classification study of Linda Houseman's position, sample copies of correspondence, her business card, HSA spec, her classification questionnaire and organisation chart. If you have any questions, do not hesitate to contact me at 671-4392. ACM:kw - • �zs POSITION ADJUSTNW FAMUEST No. i.3 D.t/ Date: RK`�L Depyps&.1= 0540-6900 Copers Department Health Services/MH Bud tit No. Org. No. Agawy No. S4 Ino P-M '!-- Action Requested: Reclassify Exempt Medical -Staff Resident Physician Iilts to Exempt aledical Staff Resident Physician 1v levejL; or Jang. -355 Uec: , e aver, aS4-1692 cc: 6381 Paula Erkkila, - cc: s , 154-12001 (cc: 6389). HON ROUTINE_ Proposed Effective e: 7/1!83 Explain why adjustment is needed: Classification Questionnaire attached: Yes 13 No Estimated cost of adjustment: _ Cost is within department's budget: Yes V3 No ❑ If not within budget, use reverse side to explain how costs are to_bg fu Department must initiate necessary appropriation adjust men t. A°°!°a Personnel Service3'Assistant Use additional sheets for further explanations or coson mments. or Personnel Department Recommendation Date: _A -.)I-S3 Reclassify Exempt Medical Staff Resident Physician III position fs 54-355, 1692, 1562 and 1561 , Salary Level X1 517 (2208F) to Exempt Medical Staff Resident Physician IV, Salary Level H8 502 ($2474F). 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. 7—1 —NJ Waft Date ersonne _ County Administrator Recommendation Date: X Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel (3 Other: or n strator Board of Supervisors Action 2 Adjustment APPROVED/DIWFROVM on J.R. s County Clerk Date: gy JUN 2 81,963 . , eAgz"_ APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMEND 0T. P300 (H347) 6182 234 A(V / POSITIN ADJfl Mff NEQl W 1b. 1AD L-A- D&": 6/20/83 RSp{�RECEiv-- Dept. No Nc'1.CFS, ,1 Copers Department Health Services-CCHP Budget "270. 0 IOrg. No 61 _ f23 ey No S4 cy9RAction Requested: Reclassify Joyce Starling, Clerk-C to HeaInformation Systems — - Specialist -A level, positionW54-137 Dril T Proposed Effective e: f,;_fA-% Explain why adjustment is needed: Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s Cost is within department's budget: Yes [x No 0 If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services or Personnel Department Recommendation Date: A-1/-k3 Reclassify Clerk - C position #54-1371, Salary Level H2 012 (1247-1516) to Health Information Systems Specialist - A level, Salary Level VS 444 (1535-2116). 1 ■ 1 Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 1® day following Board action. D Date or riectwr onwersonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel 0 dieapprove Recommendation of Director of Personnel a Other: or Administrator Board of Supervisors Action Adjustment APPROVED/ on J.R. Olsson, County Clerk Date- By: / L APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTIONP300 (F4347) 6/82 AIENDMENT. 235 P06ITIN ADJUS101 mom No. Date: 6-16-83 R"EI':" rERSOt1l:Et :No./ Copers Department Building Inspection t No. 340 Org, No. 3405 Agency No. Jull Action Requested: Cancel one Chief Structural Engineer and add one Structural Engineer.- Proposed ec ve e: _.ASAP Explain why adjustment is needed: Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s Cost is within department's budget: Yes [] No If not within budget, use reverse side to explain how costs are to be f . Department must initiate necessary appropriation adjustment. ` Use additional sheets for further explanations or comments. partment Head Personnel Department Recommendation Date.. June 21, 1983 . Classify 1 Structural Engineer - Building Inspection position, salary level H2 814 (2781-3380) and cancel Chief Structural Engineer - Building Inspection, position 34-055, salary level H2 933 (3132-3807). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: J0 day following Board action. O ate o rec rsonne County Administrator Recommendation Date: rove Recommendation of Director of Personnel O Disapprove. Recommendation of Director of Personnel 13 Other: 3jh.amA3.A&A or) County Aftinist-fttd-r Board of Supervisors Action JUN 2 8 183 Adjustment APPROVED/OtSAPPRWD on J.R. Olsson, County Clerk Date: JUN 2 $ 1983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION MEOW. P300 (N347) 6/82 236 POW= ADJUSTNW N6p0EST Ib. 13 b7� 9 r LL-- Date: 6/14/83 Dept. No./ E�: E!V E D C0PWS s� Department Health 8srvioss/pnblic Budget Unit No. 0450 Org. No. � AV NO. J"-11 zi N('� Action Requested: Decrease bomrs of P101 action #1" (K. Flazaasa laesease ms's of vacant PW position DEPT Proposed Effective e: WIM Explain why adjustment is needed: Classification Questionnaire attached: Yes No Estimated cost of adjustment: f IVA Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. i• Flabor Use additional sheets for further explanations or comments. Vmepw—t�t Head Personnel Department Recommendation Oats: i-1/-�3 Decrease hours of Public Health Nurse position 01878 from 40/40 to 32/40. Salary Level MS 591 (2113-2705): increase hours of vacant Public Health Nurse position /2071 from 24/40 to 32/40. 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 sonne County Administrator Recommendation 3 Date: JS Approve Recommendation of Director of Personnel D Disapprove Recoimme++dation of Director of Personnel Q Other: or n s rator Board of Supervisors Action JUN 281983 Adjustment APPROVED on J.R. Ols . County Clerk Date: JUN 2 R 1983 By: APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTI P300 (M347) 6/82 237 V POSITION ADWHENT REquEST No. /n 1 Date: 6/16/83 e � Copers DepartmentHealth Services - CCHP gudaet_URit 0860 Org. N0.6123 Agency No. 54 f At Action Requested: Add one (1) Account Clerk I (40/40) positions cancel Institutional Services Ade po and Social Rehabilitation Assistant position #541054 (20/40) - C1[1 T //V FropoS fec ate: 29/83 Explain why adjustment is needed: To perperly classify position with duties to be performed in the CCHP Division 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 areto fun OaDepartment must initiate necessary appropriation adjustment.Use additional sheets for further explanations or comments. or Personnel Department Recommendation Date:. b-,r!/83 Add one Account Clerk I position, Salary Level H1 887 (1103-1341); cancel Institutional Services Aide position #54-951, Salary Level H1 817 (1029-1250) (P.I.) and,Social Rehabilitation Assistant position f54-1054 (20/40), Salary Level H2 082 (1338-1626). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt _Salary Schedule, as described above. Effective: by day following Board action. E3 Date r A PersonneT County Administrator Recommendation Date: JS Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel G Other: orCounty Administrator Board of Supervisors Action JUN 2 81983 Adjustment APPROVED/DISAPPROVED on J.R. Ols on, County Clerk Date: JUN 2 81983 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 238 •f f OT,�A, +,TA COUNTY HE&AW04— ,. DEPARTMENT .! 11 ! 13 f M2 CIVIL SERVICE DEOT. i. To: William Ray, DOW June 15, 1983 Supervising Personnel Analyst from: Andrea Jackson,- b- Subject: P300 Request to Establish Personnel services Assistant Four Clerical Positions for CCHP Attached are P300's and classification questionnaires to establish four clerical positions for the Division of CCHP. Also attached is a report from Villiam Cristy summarizing the personnel needs for the CCHP Division. The report includes workload volumes, Performance standards, and hours of work required for specific activities and an organization chart. Please agenda our P300 requests for the July 28, 1983 Board of Supervisors meeting. Zf you have any questions, feel free to contact as at zztension 4154. AJ:la cc: William Cristy A-41 3/sl - - 239 C� u f U Li CONTRA COSTA COUNTY LJ CLASSIFICATION •IIESTIONNAIRE Mug . M3 Health Services Contra Costa Health Plan r. :OSTA COUNTY Mon.-Thur. 10 a.m. - 9 HEA;. --AVICESPERSONNEL Payment Apelication Specialist 816 Main Streeto, Martinez . ICTAL AM CL^WW1CA ION WOMING JM TITLIK Two IMMYN 0866de m M Mrh B Under the general supervision of a Supervising Clerk, the incumbent of this position will perform the following functions: - Responsible for Accounts Receivable activities for the Contra Costa Health Plan which resulted in approximately $754,107 revenue annually. This requires incumbent to: 505 Premium Payment Application - Open premium mail - Receipt payments - Enter cash receipts in Health Plan computer - Verify cash receipts printout against receipts to assure accuracy of data entered - Check computations - Prepare Deposit Permits - Code revenue to proper revenue accounts - Separate and total cash and checks - Deliver deposit permits and cash receipts - Research correspondence and reports - Make necessary adjustments - Maintain Payment Files 50% Adjustments - CHAS - Separate Health Service Department Statements - Screen Statements against Accounts Receivable fiche - Screen Statements for duplicate adjustments - Check eligibility for dates of service - Make necessary adjustments - Code revenue to proper revenue accounts - Copy and file Statements - Return Statements for mailing A[ 75 �- 240 ,tat UsAimas K EWipmast operated as Pon of Job: CRT, calculator, slave printer, typewriter, microfiche viewer and copier, photocopier rte same and utlo of rte plat eo who w . pawn pebhc awtacts are mg•imil either is por•aw or by pbs".•tet•wilk•dt•s.mod in vt br most purposes: Health Plan Member VerifyHealth Plan eligibility,Collection Agencies 9 ty, reconcile statements -•- decLle•e most be teed*is performing No wort: Preparing appropriate correspondence tlhot Mets of the lab require the greatest*hill.tseoriedp.mod isvly the greatest responsibility: Posting revenue;. Adjustments ebeve ststea»nts accurately describe this job as it baa hese ler tee pestM ware (Signature) ( onto) CO(d1IE11TS or LYICDtATZ Supe Ivum _._what ay•m the above statements incomplete.Inaccurate or mialeadm,: --4 L%a basic purpose K function of this position y Accounts Receivable ebonges have occurred in the work of this position y parts of this job do you chock or review closely mod why y Proper revenue coding Appropriate payment applications U the position requires typing or abenhaM.we they iscidoNol or aswWl y Typing: Incidental; l0% Time(lagulred: atarthwd: Tim MgsYed r if"whet you believe is he the special sortuigM•and amounts N Miming••d espatMsso t•gait•d ft par/.(■rub Jobs wa.eir•dedee•tiest High School diploma Qeqtri.w.a..ri..aat IS months experience in preparation and maintenance of accounting record- Required license or s•tuli•mlo: (agmste») " -� (Deft) S -3-Sr3 oamo(Ts or DWAnTI IXT(FAD Comment es the sudM t of the wMyes and Myrview- D•siOMM MY•1bW pesltiems is Ow Mpr/most✓lith g••!ghee ase ddb✓is dribs and soaposalW/tMs. - (SlosetweI - loe"I 241 POSITION ADAMIENT REQUEST No. t! Date: 6/16/83 r DJK i.•L�Me� E 1 V E V Copers DepartmentBudget Unit No MO Org. No. 6123 Agency No. s4 Action Requested: Add one (1) Clerk B (TXging re wired) position Institutional Services Worker MOMOXWONSOMM454 - 0889 Proposed ecL ve ate: 1/29/93 Explain why adjustment is needed: To properly classify position with duti.■ tn hAb performed in the CCHP Division Classification Questionnaire attached: Yes x[] No 11 Estimated cost of adjustment: S Cost is within department's budget: Yesx� No [] If not within budget, use reverse side to explain how costs are to_4 fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. 04L an— ellaw or r a Personnel Department Recommendation Date: A -11" Add one Clerk - B (typing required) position, Salary Level H1 887 (1103-1341); cancel Institutional Services Worker position #54-889, Salary Level H1 909 (1128-1371). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: j® day following Board action. D C"U"- ftla� ate r o ersonne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Q Other: or Administrator Board of Supervisors Action JUN 2 81983 Adjustment APPROVED/HSAPPROVED on J.R. Olssop, County Clerk Date: JUN 81983 B : ; /� By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. - - -- - - - -- --- ---- . . ` . 242 i CONTRA COSTA COUNTY r CLASSIFICATION QUESTIONNAIRE NO 3 MAY 1IK i_ 8:00 - 5:00 Mon. - Friday e J erk 816 ftin 21,, ftclinez 0EALtN SERy10ES P C-iONWa Tir Q"„ind D.«eyum N 100h: 100% Under the general supervision of a Supervising Clerk, the incumbent of this position will perform the following duties: - Responsible for performing clerical duties as required by the Contra Costa Health Plan Finance and Administrative Offices. This requires the incumbent to: 1. Review all incoming mail and refer to theappropriate management or clerical staff. 2. Act as receptionist for the Health Plan Finance and Administrative Offices, answering a wide variety of questions pertaining to Contra Costa Health Plan enrollment, disenrollment, submitting bills for payment, referral for authorizations, Fiscal services and handling complaints. 3. Order and maintain inventory of supplies. 4. Maintain, log and distribute printouts and microfiche. 5. Schedule meetings. 6. Errands 7. Receipt premium payments by mail or in person - open and stamp payments and correspondence received by mail. Prepare receipts and collect payments made in person. Verify total payment received. Verify complete and balanced deposit permits. 8a. Statistical typing for Finance Management staff including review and editing of: -Health Plan Advisory Board Report -Quarterly Medi-Cal Utilization and Cost Data Reports -Quarterly Revenue Analysis -Quarterly Department of Corporations Report -Annual HMO Report -Narratives i attached Tables -Charts • -Other Statistical typing as required 8b. Other typing - Procedures, reports, memos, letters, forms, minutes and other typing as required. 9. Photocopying and distributing of reports, memos, procedures, forms minutes, etc. 10. Set up apd maintain Administrative files. 11. Set up and maintain Contracts File. 12. Post data from monthly telephone bills to Master log. Contact managers regarding excessive telephone charges. Set up and maintain files. 13. Type monthly premium statements and notices. Stuff and mail. 14. Make inquiry and follow-up phone calls for Finance and Administrative staff. 15. Maintain Petty Cash fund by collecting receipts; disbursing money; completing demands for cash disbursement vouchers; and balancing account. 075 243 r l _ r Pow IN AoaSTHM KMT Date: 6/16/83 Dept. MEc�;Ric . Copers .L L'pg�0: 6123 S4 Department Health Services - CCHP Budget Unit Wo. org. No. _ Agency A01I2 e Action Requested: Add one (1) Clerk B (Tyl. R Agkr l) position (40/401 i_ A&WL3 Hospital Attendant (40/40) flosition •54 - 0425 Routine opus ect ve ate: Explain why Adjustment is needed: To properly classify position with duties performed in the CCHP Division Classification Questionnaire attached: Yes No ❑ Estimated cost of adjustment: S Cost is within department's budget: Yes No ❑ If not within budget, use reverse side to explain how costs are to funded. ! Department must initiate necessary appropriation adjustment. } Use additional sheets for further explanations or comments. or Personnel Department Recommendation Date: 6-.21-95 Add one Clerk - B (typing required) position, Salary Level H1 887 (1103-1341); cancel Hospital Attendant position #54-425, Salary Level H1 869 (1083-1317). 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 Date "WJ— rCounty.A&I,, inistrator o ersonne Recommendationp �, a �.3Date:pprove Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel ther: or) county Administrator [Adjustment oard of Supervisors Action JUN 2 g 1983 APPROVED/BiiAi1p118MED on J.R. Olss , County Clerk ate: ,IUN 2 81983 By., APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDIENT. M6/82 244 s �1 CONTRA COSTA COUNTY V CLASSIFICATION QUESTIONNAIRE Health Services contra fasts Health Plan NAME 91KIPARTMKINIT Disenrollment/Financial Clearance Saecialist - 816 Main St. Martine OFFICIAL JOE CLASSIFICATION VKHRIKING JOE TITLC •N VW&a"Ambowd Now* Mon. - Thur. 10 a.m.-9 p.m. Tow Rhuind w Cdpfi� of wort: Under the general supervision of a Supervising Clerk the incumbent of this position will perform the following functions: 45% 1. Disenrollments - Processes all Health Plan Medi-Cal disenrollwents to the State Department of Health Services. This requires logging in of disenrollments. Verifying accuracy of data and proper documentation attachments. Determining if disenrollments must be processed through grievance procedure required by the PHP State Contact. Disenrollments that require the grievance procedure are submitted to the Health Plan Grievance Coordinator for further processing. Completed disenrollments are copied, filed and original submitted to SDOH. Mandatory disenroll- ments must be processed and sent to SDOH within 5 days of member's signature. Disenrollments that require the Grievance Procedure must be processed and sent to SDOH within 30 days of members signature if not resolved. ConiP s of disenrollments are sent to Hedi-Cal Eligibility Workers to assure member is issued a Medi-Cal Card. Improper handling of documents can- be costly to the plan; cause increase work for the State, Social Service office and Health Plan; may cause hardships to member and harm to the Health Plan's creditability. 5% 2. Long Term Care Monitoring - Maintains member's record of length of stay in convalescent facilities. This requires contacts with long term care facilities to determine member's length of stay. When member's stay will exceed 60 days incumbent initiates disenrollment and processes through the disenrollment procedure. Improper handling of this process can be very costly to the plan and can result in unneccesary loss of revenue. 5% 3. Termination List - This is a monthly computer listing of all voluntary disenrollments and terminations of Health Plan coverage. The list is screened against the Health Plan computer for entry access and then members are disenrolled in the computer. All enrollment forms for disenrolled members on the list are pulled, attached A filed. 45% 4. Financial Clearance - Financial Clearance documents from Health Delivery Sites are received daily to update the Health Plan Computer and CHAS. Screens document against computer, enters changes. Screens document against CHAS microfiche and adds data on to form. Batches documents to Encoding for data entry in CHAS. Verifies data on MIS reports for accuracy and batches to Encoding. Investigate error reports and rejected documents by screening microfiche and making appropriate corrections. Re-batch documents to encoding. MAY 11%3 Of'nlNA COSTA C(KM M 75 HEALTH SERVICES FEASONK \ 245 List Machines or Eetripehent oporatd as Port lel Job: CRT, microfiche viewer/copier, photocopier, slave printer, typewriter D.•aitnete the neje end title of Ma Person who s. OMING&position List the Mmes efemPftleea&Weress"- "Oumhsw M • 1 It public contacts an fequifed either in person or by Phase,state with who..said is ptwro.for what purposes: Long term care facilities -- Determine length of menber's stay State Department of Health Services -- Initiate and/or provide disenrollmer'r data Health Plan Members -- Confirm eligibility or termination of coverage _ - Mrl decisions Must be made in perlsrtaias we er0 : Effective date of disenrollment When to terminate Long Tenn Care patient Mtat ports al She jab f ie"re the V"Nst.kill.baewledp.sad iaealee the Va•tNt n 000n"Wutr: Organization of work. Knowledge of PHP State Contract procedures for disenrollments. Knowledge of CHAS Financial Clearance procedures. the above statements accurately"actibe this job an it hos led for the/set eem I bbd l iirastire 1 1 OtNe) CONNICSITS Or 111111011DIATL v310011 In wtal way an the above statements is- Illato.inaccurate or misloodiso: foot is the basic puma"or loaction of Ibis position f Disenrollment and Financial Clearance Specialist port cihanees Tree occurred an the work of this positron T Mist ports of this jab do you check or review closely mad rite 1 Proper Financial Clearance Coding Audit Disenrollment processing U Me position ee.uires Iveiinll or shorthand.bre Iha>•iseMmul or ese•nlial f T>hia.: Incidental; 10% Than,ws.nired: Sh rthand: Titan Rlsgrired: eta what you believe ta be We special OMWieas.a apo falnittwta amounts al ash"@ apo.ba.e/.nMa sommised r MrMrta tail bob a 11..Mi»d du.. High School di pl oma me..irad e...ri..e.: 1 year clerical experience Required Basses or eartili.bl.: t siph.ture l 4CA 1 COI WW"Or DCPMTMKT NCAD Cr.wNnt on the statement of we emylelrea saw supeovisee. Desirable my of at pos/tiabw in w d.perlM1"Aft dna less"we sidle An"M"thaw w•hawsibi6aa. liirasttra h� RpM 1 246 r POSSITIN ADJUSTN MT REQUEST No. " tt Date: 6/16/83 Dept. l c t Y E L;- Copers - - Department Health Services - CCHT$udget i N�` y08 Org. No.6123 Agency N0� 54 AN 17 Action Requested: Add one (1) Clerk A (non-typing) position 40 Institutional.Services Worker 40 S i"9M, - Routine Propoied Effective ate: .ZQrL$ i Explain why adjustment is needed: To pr r 7 Y n t n Q c 4 f. r�;• t =4�..�.1i ,ill til--------- , be performed in the CCHP Division Classification Questionnaire attached: Yes No Estimated cost of adjustment: S Cost is within department's budget: Yes ® No D If not within budget, use reverse side to explain how costs are to ho funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. i4L or tmeert Head Personnel Department Recommendation Date: -, /-L3 Add one Clerk - A (non-typing) position, Salary Level H7 503 (913F); cancel Institutional Services Worker position #888, Salary Level Hl 909 (1128-1371). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: §g day following Board action. ate or rec o ersonne County Administrator Recommendation Date: 4 A 61*AM Approve Recommendation of Director of Personnel . D Disapprove Recommendation of Director of Personnel CI Other: orcounty Administrator Board of Supervisors Action „SUN 2 8 M3 Adjustment APPROVED/BtWPROVEfi��n J.R. Olss , County Clerk Date: JUN 2 81983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. P300 (M347) 6/82 247 riz Co E C L CONTRA COSTA CLASSIFICATION all IONNAIRE MAY 11, 3 *Vol I ati HEALTH SERVICES HEALTH Si ftsuw PER50NN OWATH PLAN r/ICTAL JOG ELASSIVICAT14M ITLa 816 Main Street, Mtz. CLERK CONP67ER OPERATIONS CLERIC 10-9 pm, Tues. thru Fri. Thn w.wk« o..«dwl.. .t W.a. Under the general supervision of the Health Plan Systema Manager and/or the Assistant Systems Manager, performs the following functions: 10% 1. Backup of MIS data: Run backup tapes; label and store tapes; report problems with tape drive to Systems Manager. 5% 2. Computer roan maintenance: Change printer ribbons; load appropriate paper; monitor printer for paper jams; clean tape drive; arrange for cleaning and certification of tapes; arrange for decollation of reports. 20% 3. CHAS Interface reports: - Run daily interface reports and error reports; distribute error reports for correction; batch interface reports to encoding and maintain batch log; log in completed reports and batch control error reports (rejects); distri- bute batch control error reports for correction; batch and log Corrections. 10% 4. Report Generation: ��•', Schedule report calendar and run daily, weekly and monthly reports; schedule other reports on demand; distribute reports; maintain report binders. 15Y 5. User Assistance: Answer user questions regarding terminals and slave printers; train users ' ' F to load paper, change ribbons and set margins for slave printers; keep log of user terminal and slave printer problems; report all unsolved problems to Systems Manager. 35% Code Tables: / Make additions, changes and deletions to code tables for providers, vendors, procedures, etc.; perodically produce and distribute new code lists. 5% 7. Data Entry Corrections: Make corrections to member records when the correction cannot be accomplished by the user; advise user on how to avoid the error; advise System Manager .when volume of errors indicate training should be scheduled. 248 uc 75 us*Wos N Eairaat 00 a raw of Jap: CRT, slave printer, line printer, computer console, tape drive .Vww M abbe s*s title at Ms Mow a"tNseslsss p-u6 s Joyce Starling, Systems Manager the sans W*=plays"alwavre . . N/A .Luc aasleets we required sifter person ar .sNeta p stpsaea s • N/A decisions atwl M needs a perluaMg gas Wart: Whether operational problem can be solved or should be referred to Systems Manager. Planning report schedule. ,arts of tits Nb require the greeleat @bill.toast .and Me@1 Its g»eteet responsibility r Backing up data on computer. Assisting users with CRT and slave printer operational probl ems. cbeve statestants accurately describe IUM SM ss It ton Mss IM tits Nat and I siosetwe 1 I awl . OONU MM OF iNIN=ATt a1MOMMOQ --et way are the above statooesls Incomplete.Maccursta as misleading :,the basic purpose st tuactian of MM panition Y Day-to-day computer operations. changes hove occurred M the stark Of gels pan/tles Peru N this job de you check M Neatest closely sad taky y Backup tapes, to assure system is adequately backed up; CHAS interface, to be sure that two systems are in synchronization;unsolved user problems,to stop problm before they escalate. :-e position requires typing or akerthead.are"i"idmial sr onaontlsl y Typing: Time IlsaabM r Shorthand: The Ilnplrsd t tate.kst you betieee to be Ike spacial lbard Gallo std atntatob ad beh"g age ssprlcssa wOrYsd Is sedimlnt Ob Jolla Ibauitod odustattan t High School Ilagnlred eaperMaae t Required us r Calif er's license 1 iiga.ta»1 I Ogee l 5/2/83 ooIIII 18 or obit NrAD eoa"l an as siousest of*to saplo►an send sap t*w asaletaM M sow ponakne to M dopmono eider/aa M altallos,Is dumbet asd ..panwiuwe. - Isgrrarel_AA taw 1 249 RtcwenMd by . CONTRA COSTA "M PLAN Mb; Departx"t of Finance a Administration 00 W by: Director Oexteess i Membership I11�eRe1a1 t 1MMDM�eet Services Section galas IMF$ metlen 1'a �r 04 S Office of orrice of Office of Contract Office of Owstaiess Services ""bership Services Finaeciai services waft i onformwet~f�SSystem Manager Manager Manager (►reposed) i Ma Enrollment Celt ! Enrollment Madicare AccwntiM Carol iWiure Privat- r e Services eMt % Privy ._,. a Rate " Claim h+wlder Cla sales Croup Contract tiei brass M t ___._.�,tas Market( Analysissystem Oosl� Atawnts y Clasen: Service M --- • Payable N _.,� Precedur" ti Crfevance lisps oral + Member 4ntni 111A111104 & r MUM FFSJ3N Parli ash p port Accounting to Tralning A Services User Receivable Pa t Applicatf Accestance swp.rt As:i:ante insuranc Reports S t Specialized Cafnsunnce Publications Audits Services AtWrne s Coordination } Problem Seiv fiscal Anil sls Accowntfn,� <!Ras Analrits ! • sghricas Contract tentrof i DQSITIa ADJ<IS7IENT NEgtEST ND. 16 5- Date: 001 oepR ba:3o � 54 Department Saalth swTiaealm" Bud t Unit ��9�Or'g. Na. Action Requested: ML&&Mt #5W421 &UM aoa- tion ILiftor proposed Effective e: Explain why adjustment is needed: " 1A Lima ion and responsibilities to be pert conn t Classification Questionnaire attached: Yes (] No Q Estimated cost of adjustment: s Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. For or Personnel Department Recommendation Date: k-1I-aP3 Cancel Account_ Clerk II position x/54-142, Salary Level H2 005 (1239-1506), add one Clerk - A level (non-typing position), Salary Level H7 503 (913F). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: W day following Board action. a ate "Q—ofSonne l County Administrator Recommendation Date: � -3 Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel 13 Other: or Administrator Board of Supervisors Action J 8 60 Adjustment APPROVED/D�I�511!"PR0rlD on J.R. Ols , Count/y�Clerk Date: SUN 2 819 By. G" APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION MENDIENT. 25.E - -: POSITIN ADJUSTMENT A EST No. /.3CL20 Date: 6/6/83 Dept. No./ RWRT Eb900 �s Department Health Serb,-ices/tW BudgeVBA6R�NbA1 :-�T` T-Org. No. Agency N0. 54 Action Requested: Establish the class of uSFf Resident Physician IV lad allocate to sal eve - ZRAI NON ProposedEffective e: 7/1/83 Explain why adjustment is needed: To implement a fourth level in the Psychiatric Residency Program and to provide current si R- 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. Andrea Jackson Use additional sheets for further explanations or comments. P or a Personnel Department Recommendation Date: A -,Z/-Z3 Establish the class of Exempt Medical Staff Resident Physician IV and allocate to Salary Level H8 502 ($2474F). . This class is not exempt from overtime. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q day following Board action. Date r Ferlonnel County Administrator Recommendation Date: ro4� �3 Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel Q Other: Z 609 or n strator Board of Supervisors Action JUN 2 81983 Adjustment APPR /'Bf'lA�PROoE6 on J.R. Olsson, County Clerk JUN 2 s393 Date: By: ZZ is APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION ANEIMIIT. P300 (N347) 6/82 2�2 Date:„-1T, 3 Dept. NUnitvosr;wva, 3700 AgeCaperncy No. as Department LIBRARY Budget Unit No. __.._.. ...._..-- Action Requested: Cancel 2 Library Student Askfnt 4p*.* ions 240,243 and Add- Library Student Assistant MWpT Proposed ec ve e: Ex la n by a pst*+ent is neede+ : All Library Student Assistants are to be exeipt. All other to en s� ions have been a classification Questionnaire attached: Yes No [] Estimated cost of adjustment: s _ Cost is within department's budget: Yes ] No ❑ If not within budget, use reverse side to explain how costs are to-be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. CW tar Head Personnel Department Recommendation June 21, 1983 Date: Classify 2 Library Student Assistant-Exempt P.I. positions and cancel 2 Library Student Assistant (classified) positions 85-240 and 85.2439 all at salary level H1 531 (773-939). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective:_ 1% day following Board action. Date ers ne County Administrator Recommendation Date: : � w Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel Qi Other: "orator CiWft Board of Supervisors Action JUN 2 8 03 Adjustment PROVED/K;! FRQYElW on J.R. Olsson, County Clerk Date: • UN 2 8 W3 Br, - APPROVAL Of THIS ADJUSTIENT CONSTITUTESA PERSONNEL SALARY RESOLUTION IMENOWNT. • << ..J . POSITION ADJIlfitMEltGtQUEST Na: Department Moraga Fire District •ftulgea LU M'83 Date April 18, 1983 wfYlL SERYICE DEE•T. Action Requested: cancel three Fire District DispatcTier Positions/ nuubers: 75-00028, 00029, and 00030. Proposed effective date: may 1, 1983 Explain why adjustment is needed: contract Dispatching eliminates the need for these three positions. Estimated cost of adjustment: (none-positions currently:;-vacant). -� Amo unt: 0 77 77 1 . Salaries and wages: 2. Fixed Assets: J ti.e# .deme and coal 1983 Estimated to ?Jz:.:.� <a — tl .'y� .� i� o Signature D. Skinner/Fire Chief Department Read Initial Determination of County Administrator Date: d - 1 - S3 4tengn Personnel Office and/or Civil Service Commission Date: June 21, 1983� Classification and Pay Recommendation Cancel 3 Fire District Dispatcher positipns, 75-028, .75-029.and 75-030, salary level .N2 337(1726-2098). Effective day following Board action. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Personnel -Diytbctor Recommendation of County Administrator Date: June 22. ig 3 To Personnel: Recommendation approved effective June 29, 1983. County n s ra r Action of the Board of Supervisors JUN 2 $ 1g83 Adjustment APPROVED (#9AF F RHMffl) on J. R. LSSON, County Clerk Date: JUN 2 81983 By APPROVAL of .th.i4 adjue.tment con6tituteb an Apprwpn,iAUon Adjua.bnent and Peuonnet Reeo.tut i.on Amendment. NOTE: Top section and reverse side of form (Haat be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA- Adopted this Order on June 28, 1983 by the folbwkV vote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Joint Exercise of Powers Agreement with Town of Danville IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Joint Exercise of Powers Agreement with the Town of Danville for building inspection services under the terms of which the County will collect and retain the fees for the services rendered. Isa��s��lalaatraraMaana�atee�rM mass=laraw aw SOWM aw as MmuYa N� Dowdel so VW dW aberw. aft Orifi. Dept.: Building Inspection cc' County Administrator County Counsel Town of Danville 255 TO: BOARD OF SUPERVISORS FROM: M. G. WINGETT ./ �^,��lra County Administrator Costa DATE: June 20, 1983 co ^7 SUBJECT: 1983/84 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM AND RELATED CONTRACTS aEC1r1C REQUEST(S) OR RECOFMCNDATION(S) • SACKGROUND AND JUSTIrICATION Recommendations 1. The County Administrator or his designee is authorized to execute on behalf of the County those contracts required to implement the following approved 1983/84 Subvention Program (AB 90) projects: Organization Amount Not To Exceed Criminal Justice Agency of Contra Costa County $155,363 Brentwood Police Department 79,435 Friends Outside 34,323 Battered Women's Alternatives 23,442 2. That each contract contain a condition that it is terminated without notice should funds not be appropriated within the final 1983/84 County budget. Background and Justification On June 14, 1983, your Board approved the 1983/84 Subvention Program. A number of the approved projects will require contracts with the County. All of these projects are continuing projects. So that there will be no break in services July 1, I ami reco-mending that the Board of Supervisors, as it did last year, authorize the County Administrator or his designee to execute on behalf of the County those contracts for the above-listed projects. Please note that the amount approved for the Criminal Justice Agency includes $40,000 of County general funds, as budgeted within cost center 0325. :ONTINUCO ON ATTAC/MCNT; _ TCS SIGNATURC: -_ RCCOM"CNOATION OF COUNTY AOMINISTwATOR RCCOMMCNOATIO I S10AR0 COMMITTCC .X_ An�•uOVC .—� OT CR SIGNATUnC1s1: .� I ACTION Or OOAl10 ON &I APPROVCO As RCCOMMCNOCO OTMCR !- t VOTC Or SUPC"V1SOBS 1 ►CREBY CCRT 1 FY TMAT TNI s 85 A TRUE UNANIMOUS (ABSCNT ) AND CORRCCT COPY OF AN ACTION TAKEN Art S: _-__ NOES* AND CNTCRCO ON TFC M 1 FAJTCS Or TFC BOARD AbSCNT: ABSTAIN: Or SUPERVISORS ON TMC OATC SH2wNN. cc: Criminal Justice Agency ATTESTCD LL County Auditor-Controller's Office J. OLSOM. COUNTY CLCRK C7c OFF IC Io CLCRK CW TW BOARD BY .00PUTV 256 Tod WAID OF SUPERVISORS r"w: I .Judy Ann Miller, Director Department of Manpower Programs caft DATE: June 21, 1983 CO �s sus.IECT: AMENDING A JUNE 14, 1983 BOARD ORDER REgUESTING AUTHORIZATION �►J TO EXECUTE NONFINANCIAL WORKSITE AGREEMENTS WITH FOURTEEN (14) SYJP WORx.SITE AGZNCIES =MCC 1 F 1 C R 000EST(s) OR ION(s) • RMCIOVOLAO AND JUST 1 F 1 CAT ICN That the June 14, 1983 Board Order, authorising the execution of Nonfinancial Worksite Agreements with fourteen (14) Sumer Youth Jobs Program (SYJP) Worksite Agencies named in the "SYJP Worksite Agency Listing" attached thereto, be amended by changing the beginning date of said agreements from "...on/or after June 27, 1983...' to "...on/or after June 15, 1983...," while all other parts of said June 14, 1983 Board Order remain unchanged and in full force and effect. The herein requested action is necessary in order to correct an inadvertent error in the hiring schedule of new temporary County employees under this surer program. CONTINUUM ON ATTAC/MINT: vee sISNATURE: � � • MWOIrUIOAT 1 ON OP COUNTY "M 1 N 1 eTNATOR $"MO UNDAT 1 ON GVmD3jP=1TV= APPROVE a?$=* ACT10N OF UOARM ON APPROVED As REC=MMOaO OTmm wort OF supow i sots 1 61OK11Y COLT 1 FY THAT THI i 12 A 7111AL L MN I NOLS (ASICPR ) AND C O WCT CarY Cr AN ACTION TARN AIRS: N09011. AND K"'ITI ED am TM M I N1M= Cr TM llOM1p AGENT: ASIA 1 N: OF 8LAMM 1 sots ON THZ GAM s . CC; County Administrator ATTts7sa County Auditor—Controller .I.R OLssoN. C04M CUMK Manpower Dept. AND CK Crr IC 10 eLow Cr TK owm Worksite Agencies 25`1' 70: 80AIRD OF sUPERViSORs FRaI: Judy Ann Miller, Director Department of Manpower Programs DATE: June 28, 1983 sU&JI=: AUTHORIZATION TO CONDUCT CONTRACT NEGOTIATIONS WITH CALIFORNIA HUMAN DEVELOPMENT CORPORATION !EC 1 F 1 C REQUICST(S) OI 1lAn0AiTOi M la!ES) i SACIaROUM AND .LUST I F i CAT ION That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct contract negotiations with California Human Development Corporation to provide Electronics Assembly Training for approximately eighteen (18) CETA-eligible County residents (excluding the City of Richmond), for the period of July 1, 1983 through September 30, 1983, for the maximum estimated amount of $25,385. The Contra Costa County Private Industry Council approved on June 20, 1983 the proposal submitted by the proposed contractor and recommended that the Department of Manpower Programs begin contract negotiations for implementation of the activities of the training program. This proposed contract will provide increased classroom training and on-the-job training (OJT) services to approximately 18 of the County's CETA-eligible participants under the County's FFY 1982-83 Comprehensive Employment and Training Plan (County #29-815-41). Funding for this contract is 100 percent federal funds. CONTIMMO ON ATTACHMENT. - VHzs SIOMATUIM Q/ � RECOIMUNDAT I OM OF COUNTY AOq 1 M 1 STRATOR IWC0MMKMDWI0M�W 8OARO CsEi1 I TTSE APPROVE OTMSR r ACTION OF HOARD OM JeO 19 13 APPROVED AS MSC=�m A- OTHER %F= O' VLNIM I SDK Yr1 NNIW r C=TIRT TENT THIS IS A TRA ISiANiMOATS (AMMEM ) AID CBCT CWV O* AN ACTIOI TA14101 AYES' NOp• AM zNMt D Oi TM MITI nus; O► Im X14 ARlSM• ABSTAIN• Or SJTNIVIOWS CM M IIATK SIMI. cc' Manpower Programs wrrssTm _ t1afde mi AF County Administrator J. GLUME Chat County Auditor-Controller oc asRICIo cfrosc O* TM sD11m or �. .oo�arrY 258 BOARD OF SUPERVISORS FMI: Judy Ann Miller, Director caft Department of Manpower Programs cmb DATE: June 28, 1983 QXM su@JaT: AUTHORIZING SUPPORT FOR AND SUBMISSION OF APPLICATION FOR JTPA DISCRETIONARY TITLE III/DISLOCATED WOMMRS FUNDS FROM DEPARTMENT OF LABOR SPIMIFIC FMOLEST(S) dt 1lEOOAi7 DATION(S) ! M CHOOKUM AND JUSTIFICATION That the Board AUTHORIZE submission of a Worker Assistance Center Training Program proposal to the U. S. Department of Labor (DOL)/through the Employment Development Department to be funded under the Job Training Partnership Act (DTPA) Title III/Dislocated - Workers Program, in the amount of $299,297, to provide short-term training and supportive services to dislocated workers in Contra Costa County, for the period beginning October 1, 1983 and ending September 30, 1984; and that the Board AUTHORIZE the Board Chairman to send a letter to the Employment Development Department expressing the County Board of Supervisors' approval and strong support for the Dislocated Worker proposal. Proposal submission regulations require that all proposals must be reviewed by the local Chief Elected Official (CEO) and the local Private Industry Council (PIC) within a 30-day review period. The Contra Costa County PIC has approved the proposal and has authorized its Chairman to send a letter of support to EDD. The existing grant, providing for the development of the Worker Assistance Center, will expire on September 30, 1983. Work performed under the 11-month, $40,000 development grant was in response to the Board's April 13, 1982 direction that the Department of Manpower Programs develop a mechanism to assist workers affected by major plant layoffs. Receipt of funds for the $299,297 proposal, whose major emphasis is to retrain dislocated workers, will help ensure continuation of the County's Worker Assistance Center. These funds will serve 500 participants (dislocated Workers) in central and east Contra Costa County. A similar proposal was submitted by the Board to the State Employment Development Department on April 29. While projects may be funded through only one Title III source, agencies were encouraged to submit applications to both state Title III programs and the federal discretionary Title III program. CONTIM410 ON ATTACHMENT: _ Yis f/ONATIJIM: RCCOIw1llOAT I ON OF COUNTY ADM I N/STIIATOII MECOMMEIOAT011% UAAp COr11 TTW APPROVE OTNK1 I )yll"WaR�L ACTION OF OOAIw ON 940MZ4 APPROVED AS Ie1=01M Nom OTNNR VOTE CIF IRMDEtV 18c" 1 HIM117 CWTIFY TINT THIN 18 A VIM �RMNIMOlJS (A■6SM ) AND COIOIECT CWV Or AN ACTIQI TAIM1 AYES: NOtf: AND vfff Cm THE Minn= Q TM �l0 A SEI'TT': AATAIN: Of SUINOTV5J . a TI; CMTIC NiAC. cc: County Administrator ATTESTsa Private Industry Council aLssmI. Catkm CLI= California Employment & Development Dept. AHD DC WFICIO CLOrC OF TRIC OWAD (via Manpower) Manpower U. S. Department of Labor NY osMUTY (via Manpower) 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on y June 28, 1983 b ft Wowing vote: AYES: Supervisors Powers,Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: 1982-83 Eligibility Criteria for ) Expenditure of Funds Received and ) Services Provided Pursuant to ) Welf.&Inst.C. 516703 (c) and (d) ) Whereas the Board of Supervisors on April 26, 1983 approved a supplement to 1982-83 County Health Service Plan Update and Budget, as required by Welfare and Institutions Code 516700 (c) ; and Whereas the Board of Supervisors has been advised that the State Department of Health Services has raised certain questions regarding the supporting background information; and Whereas the Board wishes to respond to these issues and to clarify the criteria approved by the Board for provisions of services and allocation of funds received by the County for the 1982-83 fiscal year pursuant to Welfare and Institutions Code §16703 (c) and (d) ; IT IS BY THE BOARD ORDERED that the following constitutes its criteria for eligibility for services and allocation of funds received by the County for fiscal year 1982-83 pursuant to Welfare and Institutions Code §16703 (c) and (d) : 1. For regular Health Services -- the (former) Medi-Cal criteria that applied to Medi-Cal Medically Indigent Adults on December 31, 1982, exclusive of such persons who remain eligible for Medi-Cal, as more fully set forth in Board Resolutions 82/1486 and 83/191, copies of which are attached hereto and incorporated herein. 2. For Mental Health Services -- that standard which has been utilized by the County Health Services Director and which is hereby expressly ratified by the Board of Supervisors; to wit, persons who are in need of mental health services and for whom the Short-Doyle Uniform Method for Determining Ability to Pay (UMDAP) , as it existed on January 1, 1983, results in a determination that the patient has no ($0.00) liability for the cost of such services. I fwab'l►�1<wat Mb b a bwaadaae�ataa�ral ap adion taken and onto or L4m ui;�r_�:as M go Hard of 3uparwi9M an t!o do%".,L ATTESTED: J.R.O S� K,COCih'TY CUMk awd u aMaio Claris or djs eoerd Orig. Dept: *Dow . CC: County Administrator County Auditor County Counsel Health Services Director 200 BOARD OF SUPERVISORS RCM: M. G. Wingett, County Administrator Contra Costa .ATE: June 27, 1983 Cody .OBJECT: AB 8 Contract Amendment for Medically Indigent Adults PECIF1C REQUEST S( OR RECOWENDATION(S) i MACKCWWND AND JUST1r1CAT1ON RECOMMENDATION: Approve and authorize Chairman to execute on behalf of the County amendment to agreement for County Health Services, Fiscal Year 1982-1983 with the State Department of Health Services. BACKGROUND/JUSTIFICATION: The Health Services Department has received a letter dated June 24, 1983 from the State Department of Health Services enclosing an amendment to the County's AB 8 County Health Services agreement for 1982-1983. This amendment must be approved by the Chairman, Board of Supervisors, and returned to the State Department of Health Services by June 30, 1983 in order to protect the $4.8 million in Medically Indigent Adult funds received by the County for the 1982-1983 fiscal year. ONTINVCO ON ATTAC►w.CNT; YCf SIGNATURC: O&A46 RCCONNCNOATION OF COV►.TV AOMINISTRATOw RCCOYUCNOATION OI SOARO CO."ITTCC _. APpROVC O CR /I IGNATURC(S 1: �L c T ION Or /Io Asers O.. _ _ _ Joe ._ A.-.-/.OVCn AS NCGOYMCNOCO OTNCR STC or SUPCnv I SOIrS 1 /CRCBY CCRTIrV TF/AT TRIS IS A TRUC UNANIMOUS (AUSCNT __ Ara CORRECT COPY Or AN ACTION TAKEN AVCS: _ NOCS:_ AND CNTCnCO ON TI-C MIfUTCS OW THC BOARD AUSCNT: AUSTAIN: CW SUPCRVISOnST►t DATE SrOWN. County Administrator ATTcsTcoX Health Services Director J.R, dSSON. COUNTrf CLERK State Dept. of Health Services Aro OFrICIO CLERK Or TIC BOARD (via Health Services) County Counsel Auditor-Controller eY .ocnJTY i 261 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 19$3 Adopted this Order on June 28, . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None- SUBJECT: one.SUBJECT: Adoption and Submission of the Community Services Block Grant Program Local Plan for 1984 The Board having been advised by the Director, Community Services Department that the State Office of Economic Opportunity (SOEO) Community Services Block Grant Program (CSBG) requires eligible entities to submit their Local Plan for calendar year 1984 by June 30, 1983, and The Economic Opportunity Council having considered the plan developed after public hearings and, having recommended the plan for adoption at their June 23, 1983 meeting, and Upon recommendation of the Director, Community Services Department that the Local Plan be adopted and submitted to SOEO, IT IS BY THE BOARD ORDERED that the plan be adopted and the Director, Cotwunity Services Department is AUTHORIZED to submit the aforementioned Local Plan. �AM�a�rh►11rtNlrr•rwrw/ssewetet�M W COMM tram aw fir/M 6w=hWW M ft �e.r�d swa oa ttw r.l.rio.R ATTESTED: 71d'.1 Jit.oimcour�TV CSM MW be Oftlo Ck*of Me 1111=01 Orig. MO.-: Community Services cc: County Administrator Community Services Economic Opportunity Council 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO�MrTY, CALIFORNIA Adopted this Oar on June 28, 1983 by ow BONOWhigMob: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: REQUEST FOR RELEASE OF FUNDS, 1983 JOBS ACT ALLOCATION PROGRAM IT IS BY THE BOARD ORDER that the Chairman is authorized to execute a certification to the Department of Housing and Urban Development that the County has complied with all applicable federal environmental review regulations and transmit a Request for the Release of Funds for the 1983 Jobs Act Allocation Program of the County of Contra Costa. 1 hMby 0W"ayt0k N a&weandea-rrdtae/ w an ac*m taken and entered an.1 o m mfte of a. Board of Supordiam on the tato s bo; i. ATTESTED: y83 J.R.O ON,COUNTY CLERK tmd ex off la Cleric of Un Dowd 009. Dept.: Planning Department cc: Auditor-Controller County Counsel County Administrator ' 263 _ - 0/8 ' BOARD OF SUPERVISORS . M. G. Wingett, County Administrator costa ATE: June 23, 1963 QXM ,sJECT: Relief of Cash Shortage for the Tax Collector's Office 'EC 1 F I C REOVE ST(S( OR RECO ENDAT I ON(S) A SACIMMOCUM AND JUST 1 r ICAT IoN it is requested that the Board grant a relief of cash shortage in the total amount of $10 for the Tax Collector's Office. BACKGROUND The Office of the District Attorney and the County Auditor-Controller have recommended relief of cash shortage in the amount of $10. 'This recommenda- tion is made pursuant to Government Code Section 29390 following the appropriate investigation performed by both the aforementioned offices. 7NTINUEO ON ATTACHMENT: VES SIGNATURE: .I:V�tj- -X RECOMMENDATION OF COUNTY AOM INISTRATOR R<COMNENOATION C BOARD COs/ITTtt APPROVE OTHER IGNATURE 5 : u =TION OF BOARD ON gap APPROVED AS RECOM CM060 OT/KR ATE OF SUPERVISORS 1 HMENY CERT 1 FY THAT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT CONI OF AN ACTION TAKEN AYES: _ _ NOES: AND ENTERED ON THE MIPLTES Or M X10 ABSENT: ABSTAIN: OF SLADCRV1 SOR ON M OATS Sb=W. - ATTESTED J. . OLSWN. CLOW Ex OrrIC10 CLaw Or TW mum County Administrator Auditor-Controller sr District Attorney •0911LI*'TM Tax Collector THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 2 9, 1913 . by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: 1983-1984 County Employee Group Insurance and Health Plans. IT IS ORDERED that the Director of Personnel is AUTHORIZED to sign the necessary documents extending coverage through July 31, 1984 with the following health plan and life insurance carriers : Aetna Life Insurance Blue Cross of Northern California California Dental Service Contra Costa Health Plan HEALS Institute for Preventive Medicine Kaiser Foundation Health Plan Lifeguard Safeguard Health Plans , Inc. Ibosky ca"dWS"Yat ieandeern�eteasYef an aollon Wan and entered anoteminsda@6168 Board at ft khm a:.tl:e date stX+EiM ATTESTEG: -ebp�,+ J.R.OL ON,COU&-M CLERK and ex 0111C10 Clerk of the tlloa�d b Otter Orifi. Dept.: Personnel - Safety & Benefits Division CC: Auditor-Controller County Administrator 265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28- 1983 , by Ow 101bwinp Mph• AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ARSE.IT: None ABSTAIN: None SUBJECT: McGeorge/VALOR Legal Services for Crime Victims Program The Board having received information dated June 15, 1983 from the State of California, Office of Planning and Research, forwarding information with respect to the joint efforts of the University of Pacific's McGeorge School of Law and the Rational Victims ' Assistance Legal Organization to provide private sector legal services to crime victims in the State of California, and requesting the Board formally support these efforts; Board members having reviewed the information sub- mitted and having expressed agreement to approve said request, IT IS SO ORDERED. IMrabpoa't�'rhat:hls;srnru�en:icors �.:.:r•. 'I an action tap � 9nd enf:'fad Jn*fttc mit)Laih G. .�N Soard of Sc; ofvlors on the data shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio CWk of the 803rid BY 4/ . Daowr ". Dept.: - Clerk of the Board Cc: County Administrator Sheriff-Coroner District Attorney Dean Gordon Schaber 2 McGeorge School -of Law 66 3200 - 5th Avenue Sacramento, CA 95817 ° BOARD OF SUPERVISORS ROM: M. G. Wingett, County Administrator C=tra LATE: June 27, 1983 �C4sta 3JOJECT: Alternatives for Allocation of AB 1733 Funds vo PEC i r i C REOUEST(S) OR RrcowENDAT 1 C* (S) iit BACKMWXJND AM JUST 1 i 1 CAT 1 ON RECOMMENDATION: Instead of using AB 1733 funds for the Sherman House contract with Children's Home Society, allocate AB 1733 funds as follows: We Care Society, Inc. $ 21,247 Families United 75,000 West County Rape Crisis Center 25,000 Early Childhood Mental Health Program 59,763 Family Stress Center 22,937 TE07W Administrative Costs 5.542 TOTAL AVAILABLE 1209,489 BACKGROUND/JUSTIFICATION: On June 21, 1983, the Board asked the County Administrator and County Welfare Director to propose an alternative funding if the Board were to choose not to use AB 1733 funds to maintain the Sherman House contract with the Children's Home Society. Because of the RFP process required by the State Department of Social Services, it is probably not possible to entirely change the allocations proposed by the Multidisciplinary Council. To do so would require going through a whole new bid process. Therefore, probably the only alternative available to the Board is to spend the funds on the programs for which bids were received. Eliminating the Sherman House contract allows the Board to fund the Early Childhood Mental Health program and nearly all of the amount requested by the Family Stress Center. The only remaining program requesting funds which would not be funded would be the Children's Council parent aid proposal for $42,104. This set of allocations maintains the integrity of the process which was established. This method of allocating funds will achieve little, if any, savings from the Finance Committee's recommended budget. Apparently, the only program presently funded in the 1983-84 budget, which is also funded in these allocations, is two months of the Therapeutic Nursery School (Early Childhood Mental Health program). The Health Services Department has recommended that this program be substantially altered effective September 1, 1983 in order to better utilize the available funds. This allocation would allow the existing program to continue through the 1983-84 fiscal year. OrrTIMUCO ON aTTAGNTCNT; YCS i{GItATU>'.C• I �,�;��I��{.iT_,,,( /i p CC OM.aC NO A T I ON Oi C OUNT Y XOM{N i STRA TOR [ IICG OwrN CNOAT ION Or 00^00 CCOAN I TTCC .,X APPROVC Tom, OTNCR t IGNATUR C f 5 1: we / i C T ko•a Or poArrn Orr _ �•��_�y� APwrtOVCb A i NCCONNCNOCO OTNCR The Board having received a letter from the State Department of Social Services indicating that no action need be taken with respect to AB 1733 funds prior to September 1, 1983, determined to defer action on this matter to July 12, 1983, and consider same in conjunction with the adoption of the County Budget. "ITC or SUPCRV i SCW.5 XUNANI --`---- / ICRCpY CCRTirV TINU T TI1IS IS A TRC MODf5 (AUSCTlT _ } A VCS; AND CCRRCCT COPY Or AN ACTION TAKCN AUSCtYT _ C,S; AND CMTCr#CD ON TIC M I PA1TCS Or TFC OOARD _ AUSTAIN;� -- CW SLIPCRVISORS ON TIC DATC f►CH"J. ,cc: County Administrator ATTCSTCO June 28, 1983 County Welfare Director J sc>w+ cicR+c Health Services Director DDARD Arc, cx orric{o CICRK Or TFC Probation Officer District Attorney Auditor-Controller "Y .Cc-ury County Counsel Contracted Agencies i 267 THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on June 28, 1983 by#w bUm no vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2539-RZ and Development Plan No. 3056-82 Filed by Edward Y. Hammonds, Kensington Area. The Board on June 7, 1983 having declared its intent to approve the application of Edward Y. Hammonds (2539-RZ) to rezone a 27,290 foot area consisting of three separate parcels from Retail Business District (R-B) and Single Family Residential District (R-6) to Planned Unit District (P-1) with a requested variance for property size, and for approval of Development Plan No. 3056-82 to establish .retail shops, offices and a restaurant in the Kensington area, and having directed staff to prepare appropriate findings and conditions for Board consideration this day; and Harvey Bragdon, Assistant Director of Planning, having submitted proposed findings of fact and conditions of approval ; IT IS BY THE BOARD ORDERED that rezoning application 2539-RZ and Development Plan No. 3056-82 are APPROVED subject to conditions and based on certain findings of fact (Exhibits A and B attached hereto and by reference made a part hereof). IT IS FURTHER ORDERED that Ordinance No. 83-27 giving effect to the aforesaid rezoning is hereby INTRODUCED, READING WAIVED and July 12, 1983 fixed for ADOPTION thereof. 1IMNVswWVMalMfrfta*w=doMe IsM41 an sellae Id, sed~M so M.aha M go Based of Supovisms on She 018 OVAL ATTESTED: % -3.. JA.GLSW ,CWUW CLERK and es oflkia C*k of dw ti wd Orig. Dept.: ' Clerk of the Board CC: Edward Y. Hammonds Director of Planning Public Works Director Kensington Community Service District Building Inspection County Health Department County Assessor L 2 68, Alletta Belin 396 Hayes St. , San Francisco, CA 94102 Inez Hennix 1605 Ocean View, Kensington, CA 94707 BMW CF St1PERVI9ORS OF ' cmum r nic T% axwN, STATE OF CuIFumm REZONING NO. 2539-M ) FESMMON NO. 83/880 and ) ND. 3056-82 ) The Board of Supervisors having fixed this time for the adoption of this resolution containing findings and conditions, and providing for adop- tion of Ordinance No.83-27 introduced an June 28 , 198:?,. approving rezoning 2539-rZ and approving final develcument plan 3056-82, B&wd Y. PAmcnds ("Applicant"), P.E. mitten ('Owner'); and WHOWAS, Applicant has requested the rezoning of the subject properties from Retail Business (R-B) and Single Family Residential (R-6) Districts to Planned Unit District (P-1) (253922) and for approval of a final develop- ment plan which was filed concurrently (3056-82) with the request for rezoning; and 1493MS, the subject properties owned by Applicant and Owner o, mist of Lots 1 through 7, Block N; Lot 1, Block L; and lots 1 and 2, Block J of the amended map of Berkeley Park Subdivision located at Oolusa Circle in the Kensington area, containing approximately 27,290 square feet; and WEMAS, the Board has reviewed and considered all materials presenter] to it during its consideration of this matter, including the staff report prepared for its meeting of June 7, 1983, with attachments inducing: - 1. Staff report for April 12, 1983, Planning Oammission meeting with attachments. 2. Staff report from March 22, 1983, Planning Commission meeting with attachments. 3. Traffic Study prepared by Wilbur Smith & Associates with errata sheets and inserts. 4. Kensington Property Owner's Associaticn letter of April Be 1983. 5. Mr. Hamond's letter an phasing of project dated January 16, 1983, and his letter of February 27, 1983, modifying the project. 6. Copy of letter and survey Mr. Aamaonds sent out to Kensington residents an March 18, 1983. 7. Parking survey submitted an March 21, 1983, by the applicant. S. April 12, 1983 letter from Kensington Police Depart -1 . 9. Fiscal study of project by Angus McDonald and Associates, Ihc. received March 21, 1983. 10. Site plans and elevations as presently proposed; and, WHEFEAS, a public hearing by the Board was held on June 7, 19836 and all notice required by law was given in a timely gamer; and WMMMS, at the hearing the Board received oral and written testimony and -1-. 2609 C�bOU�� a WHEREAS, at the conclusion of said hearing, the Bawd robed tnanimo�sly to approve, tentatively, subject to the adoption of these findings, the rezoning and final development plan, subject to conditions; and SAS, ordinance No. 83-21 as introduced before the Bawd at its ' Meting of June 28, 1983; � WHEREAS, an Initial Study of Bnviraamental Significance was prepared for each proposed action an February la,, 1983 and a combined Notice of Preparation of a Negative Declaration dated February 15, 1983 was cir— culated to appropriate persons and a conditional Negative Declaration was posted for both applications on February 15, 1983; and MmMS, the Planning Oammissicn has previously considered and denied an appeal of.the negative declaration and a request that an ennvizorm ental impact report be prepared; and the Board having reviewed and considered the negative declaration and having determined that the Board concurs In and ratifies the decision to prepare a negative declaration= and WHEREAS, the Board hereby certifies that the negative declaration was completed in amplianee with CERA, state and local guidelines and that the Board has reviewed and considered the information contained in the initial study and in the negative declaration prior to approval of the proposed project; and MUMS, based upon the evidence submitted to it, and being fully informed about the proposed project, the Board determines that the project is necessary and desirable and in the best interests of the eommmity and the citizens thereof and that the planned unit district will mace substantial oxtplianee with the general plan and that the proposed aon- dition of approval require adequate standards necessary to satisfy the requirements of the public health, safety and general welfare= WW, THOWM, IT IS BY 7HE BOW MMVID, that the Board sakes the following findings: 1. Rte planned unit district and final development pilan (smvtimes collectively referred to herein as 'the plan') apprvwd by this Mand2utien is in substantial eanplianee with the Kensington General Plan in that the General Plan designates the subject properties in the Neighborhood Business category which allows •retail and office uses and is intended to provide for neighborhood and limited ommunity oriented conMrclal uses ad services'; and the Cwmareial-office uses included in the final dsvelo1 1 plan are such as Mould be permitted in the neighborhood easiness oategery. Rte proposed uses in the final development plan will provide for neigh- borhood and limited oo eeunity oriented cannercial uses ad services and thus the approximte 30,000 sq. ft. of new and remodeled retail-office- restaurant area with its various uses and services as proposed will further the policies of the Neighborhood Business Category of the Rsnsington ares General Plan. As a result, it is consistent with the emoting General Man for the subject properties. Insofar as the plan affects a single lot (411 Colusa) which aequaUy is within the single family residential category of the general plan ad pre- viously eonsd ", the planned unit district is ala consistent with the General Plan in that the boundaries of the General Plan are Intended to be general, and it appears that a portion of the lot cry be included within the area designated The neighborhood business and, fue'!ln:eroee, OsCseest parking for am orial businesses is an allowed use within the 114 district, a soning district consistent with a single family residential General Plan district, under certain conditions and cisaas Ianoss Mhieh the Board finds are present in this instance. ' In particular, the Hoard finds and condition its approval as follows: A. The lot In question adjoins a moning district allaering busi- ness gals. Be Rte parking areas are United to an am within ane thousand feet of the bosdary of a soning district allming business gala. -z- 27 0 En UD A C. sine perking area shall be used for private psssanger vehicle parking only. D. no ammiercial repair Mork or sale of any kind will be allowed. E. Nb signs will be permitted other than those, Mpro-ad by the zoning administrator, to guide traffic, to identify the parking lot or to state the Condition of use. F. The parking area is designed and developed in the r and with the conditions deeeed proper and adequate to protect residences in the vicinity. in this regard the Boning administrator shal l.review the plans for the parking area and shall impose conditions to comply with the following stan- dards. tan-dards. (1) The plans shall require proper planting and screening to protect nearby residences from noise, light and other detrimental effects; the entrance/exits shall be designed and located to minimize conflict with both existing and reasonably forseeable vehicular and pedestrian traffic; and the area used for drives and parking shall be suitably paved to prevent dust ad mud. (2) Proper provisions shall be made, as deeded necessary, for adequate lighting of entrances, exits and parking areas with measures to shield adjacent residential areas from lights. (3) A detailed plot plan shall be submitted and approved by the zoning administrator depicting and delineating the requirements of section 82-16.020 of the Contra nista County Code and all necessary elements to constitute a proper perking area. 2. 7M planned unit district and final development plan approved by this Resolution Contain adequate standards and safeguards, as detailed herein and in the conditions of approval, necessary to satisfy the require- ments of the public health, safety and general welfare, and the approval of the planned unit district and the final development plan is consistent with, and in the interest of, the public health, safety and general welfare. 3. The Conditional Negative Declaration which was posted Constitutes a mitigated Negative Declaration based upon the initial study which Oasd that there were significant environmental effects of the project, but that such effects could be mitigated as set forth in the traffic ad parking study and by preparation of a soils/geologic report prior to construction and by requirement of any identified special Construction measures. Said environmental effects have been clearly mitigated, as set forth in detail below, by revisions to the project plans made by the applicant and by enforceable conditions of approval binding the Applicant to include mitiga- tion measures in the project. with such mitigation, the project as approved will not have a significant effect an the wt. slue sped- fic mitigation measures are: -X The current parallel parking acbeme shall be maintained. and diagonal parking is not provided, on the west side be Santa Fe Avenue. slue nortES xd lane of Santa Pb Avenue shall be a minini m of 15 feet wide, the southbound lane shall be 14 feet wide and a 9 foot west side curb parallel perking lane small be provided all as required by Condition of Approval 17. B. Condition of Approval number 17- is an adequate provision for delivery access. C. Condition of Approval nmeber 18.B.2 provides for a 1S hoot traffic lane and a 9 foot orb perking ]ane an Oak Visw Avenue. 3- 277 15�n1WUU�� D. slue proposed rotary circle at Musa Circle tam been elimi- nated. the final configuration of Colusa Circle shall be revised by the Zoning admdnistrator price to approval of phase III and oonatruction of required iaipr Menta is a con-- • dition to construction of Phase III, as particularly not forth in Condition of Approval 16. B. Diagonal parking is provided on Santa Fe and Oak View, Avenues thereby increasing the on-street perking supply. F. A soils/geologic report shall be prepared and submitted in required in the attact>ed Condition of approval Haber 12. Any special construction measures identified stall be included as a condition or requirement in necessary building permits or other appropriate construction approvals or per- mits. 4. Pursuant to Section 84-66.2002, a variance from the provisions contained in Article 84-66.61, and specifically in Section 84-66.602(2), requiring a minim= area of 10 acres for nonresidential P-1 districts is consistent with the General Plan in that the uses proposed further the policies of the Neighborhood Business Category of the Rensingtan Area General Plan as indicated in Fin9inq 1 above and is granted in accordance with chapters 26-2 and 82-6 of the County Code. In particular, the ten acre limitation is modified because of special circacstanoes applicable to the subject properties because of their Location and surroundings= and the variance in size authorized hereby does not constitute a grant of a special privilege inconsistent with the limitations on other properties in the vicinity or in the land use district in which the subject properties are located; and the variance authorized hereby substantially meets the intent and purpose of the land use district in which the subject properties are located; and the strict applications of the zoning regulations would deprive the subject properties of rights enjoined by other properties in the vicinity or within the identical lard use district. In particular, the rezoning to P-1 is necessary and desireable, and in the public interest, even though the size of the area rezoned is less than that permitted without a variance because of the relatively small size of the cblusa Circle business area and the proximity of residential uses and the resulting need to (a) aooanulate parcels for coning and development control purposes; (b) provide control and flexibility; and (c) provide for review of individual proposed uses by the Zoning Administrator, all of which would be impossible or more difficult or less effective under the pre-existing, or any, standard zoning district and all of which are in the interest of the public generally and of the residents and owws of properties in the vicinity of Cosusa Cierle and the subject properties. S. The land uses permitted by the final deselopsent plans are in har- mony with each other, serve to fulfill the function of the planned unit development and are consistent with the Kensington General Plan. • 6. slue design objectives of section 84-66.1402 of the metra Costa County Code have been met by the final development plan and are subject to final review and approval by the Zoning administrator. 7. From the evidence submitted, the Board is satisfied, and fills that: _A. slue applicant intends to start construction within two all one-half years from the effective date of the soning charge and plan approval; B. slue proposed planned unit development and final develaisrA plan are each consistent with the county general plan foe the _ reasons contained above. (Finding 1) C. 'line commercial de vet proposed by applicant is nnseded at this location to pr71d; adequate commercial facilities of the type proposed; and traffic congestion will not likely be created by the proposed project or will be obviated by pre- sently projected iu¢oMements and by derable provi monst -ions 272 UN RIONT A In the plan for proper entrances and !zits, and by intended provisions for traffic and. parking; and the I- - poem will be an attractive and efficient center which rill fit bar- nonicusly into and will have no adverse effects upon the adjacent at surrounding draelgaent= D. fie mpg P-Trg =. of a harnonious, integrated Plan as provosed which nets the intent and purposes of the General Plan and gives control to the Ommty on the design and ocoupancy to ensure competability with the goals of the General Paan and. Justifies exceptions from the normal*applie'ation of the • county code. (S 84-66.1406). E. ammity need has been demonstrated for the uses pewpostl by, among otter things, (1) the Remington General Plan, boy oil-fore adopbad by the Board after thorough ad careful study and after receipt of substantial public input, which Plan designates the subject properties and adjacent pnraper- ties as one of only two squall com ercial areas in the Kensington areal and (2) the testimony in favor of this pro- . poral including, but not Baited to, testiaony that the Cblusa Circle area meds to be redeveloped and revitalised. NOW, MEMMM, BE IT RMMVED that the Board of Supervisors grants the rezoning request of Bdward Y. PAmwnds (Applicant) and P.B. Whitten (Dww) (2539-M) and approaes the final develapuaent plan no. 3056-82 and adopts Ordinance NO.83-27 introduced on Jute! 28, 19831, rezoning the subject pro- perty from R-1and A-6 to P-1, subjecT-to the conditions which are included in the body of this Aesolution and those attached hereto and nede a pert hereof, ad as is indicated an the findings asp entitled: PADS 11-6 CF 7W CO VNIS 1978 SON= MAP, which is attached herebo ad mde a past hereof. MM AMID ADOI?'t'E) by the Board on on the following dobe: AMM: HOFS: ADSIBTP: Orig.'--Dept. : Planning 273 ORDINANCE NO. 83-27 Re-Zoning Land in the Kensington Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page N-6 of the County's 1978 Zoning Map (Ord, No. 78- 93) is amended by re-zoning-the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2539-RZ ) R-B Retail Business FROM: Land Use District R-6 ( Single Family Residential ) TO: Land Use District P-1 ( Planned Unit Development and the Planning -Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. 6 • AL A��DA 274 CONDITIONS OF APPROVAL OF 2539-RZ 1. This approval is based upon the exhibits received by the Planning Department and listed as follows: ' A. Exhibit "A" - Development plan entitled "Colusa Circle Master Development Plan", received November 3, 1982, together with floor plans and elevations. B. Exhibit "B" - Development plan revisions for part of project entitled "Colusa Circle Master Development Plan" received March 7, 1983 together with revised floor plans and elevations. C. Exhibit 'C' letters dated November 9, 1982, and February 22, 1983, from the applicant listing the specific square footages and uses for each parcel. The total building square footage and uses shall not exceed those shown in the letters unless specifically allowed in these conditions or conditions of the final develop- ment plan. 2. The development shall be developed in four phases as follows: Phase L- Site between Colusa Circle and Berkeley Pack Boulevard, together with sidewalk treatment and landscaping on site. Phase II: Site at corner of Colusa Avenue. and Oak View Avenues, and sidewalk treatment and landscaping on the rest of Colusa Circle. Phase III: Site at corner of Santa Fe, Oak View and Colusa Avenue, infill addition on Colusa Avenue and conversion of garages on Oak View Avenue together with diagonal parking on Santa Fe, oak View Avenues and sidewalk treatment and landscaping on Santa Fe, Colusa and Oak View Avenues. Phase IV: The rest of the triangular building at the corner of Oak View and Santa Fe Avenues together with any additional street or traffic-changes required. 3. Approval of this proposal is based on the plans and statements submitted as modified by these conditions. However, each segment of the proposed development shall be subject to further review by the Zoning Administrator. It may be that additional requirements, conditions and/or modifications may be specified during such review. 4. Prior to commencement of construction on Phase III of the project, there shall be a review of anticipated impacts of Phases III and IV by the Zoning Administrator. I've z�� CONDITIONS OF APPROVAL FOR DEVELOPMENT PLAN 3056-82 1. This approval is based upon the exhibits received by the Planning Department and listed as follows: A. Exhibit "A": Development plan entitled "Colusa Circle Master Development Plan" received November 3, 1982, together with floor plans and elevations. B. Exhibit "B": Development Plan revisions for part of project entitled "Colusa Circle Master Development Plan" received March 7, 1983, together with revised floor plans and elevations. C. Exhibit 'C' letters dated November 9, 1982, and February 22, 1983, from the applicant listing the specific square footages and uses for each parcel. The total building square footage and uses shall not exceed those shown in the letters unless specifically allowed in these conditions or conditions of the final develop- ment plan. 2. The total number of businesses within the complex shall not exceed 30. • 3. This approval is subject to adoption of an Ordinance for the rezoning of the subject property under application 2539-RZ. The final number and layout of buildings shall reflect the Board's approval. 4. The proposed buildings shall be similar to that shown on submitted plans. Prior to the issuance of a building permit elevations and architectural design of the building and building roofing material shall be submitted for final review and approval by the County Zoning Administrator. The roofs and exterior walls of the building shall be free of such objects as air-conditioning or utility equipment, television aerials, etc., or they shall be screened from view. 5. Comply with landscaping, sidewalk treatment and lighting requirements as follows: A. A landscaping program for meet trees shall be submitted for review and approval of the Zoning Administrator at least 30 days prior to issuance of building permits. A cost estimate shall be submitted with the landscaping program plan. A means for the maintenance of street trees shall be established. Street trees along Colusa Avenue shall be planted an 20' centers subject to ZA review. B. All trees shall be 15 gallon size. Trees should be of a drought-tolerant type and all of the same species. C. At least 30 days prior to issuance of building permits a sidewalk plan and street . lighting plan will be submitted to the County Zoning Administrator for'review . and approval. 6. Phasing of the development is approved for four phases subject to review and modification of the ZA. The phases are to be as follows: • pg. 2 A. Phase I: Development of the one-story building between Colusa Avenue and Berkeley Park Boulevard along with 3 off-street parking spaces along with sidewalk improvements and street tree planting on site's frontage. B. Phase Ih Development of the site between Colusa and Oak View Avenue which may include a 120-seat restaurant and retail shops. The 36-space, two-level parking structure shall-be constructed at this time. C. Phase III: Development of the two-story building at the corner of Colusa and Santa Fe Avenues, the infilling of a building along Colusa Avenue and the first floor of. 1537 Oak View Avenue along with sidewalk improvements and street tree planting along Colusa and Santa Fe Avenues and diagonal parking on Santa Fe and Oak View Avenues. D. Phase IV: Development of the rest of the site between Santa Fe and Oak View Avenues together with any other street, sidewalk or landscaping improvements required. 7. Prior to commencement of construction on Phase III of the project, there shall be a review of anticipated impacts of Phases III and IV by the Zoning Administrator. 8. At least 60 days prior to issuance of building permits a sign program for the project shall be submitted f or the Zoning Administrator's review and approval. 9. If deemed necessary by the Zoning Administrator and at the request of the neighborhood the developer shall apply for the establishment of a permit parking Zone within 300 feet of the development. This includes the area within the unincorporated area. The developer shall pay to have the required signs erected if the zone is established. 10. Parking and driveway areas shall be paved so as to prevent ponding of water or the creation of dust. 11. Uses such as video game arcades, bars, pool halls, card rooms and fast-food takeout establishments shall not be allowed in this complex with the exception of one take- out akeout ice cream store and one take-out bakery. 12. Soils-geologic reports shall be submitted for the review and approval of the Zoning Administrator at least 60 days prior to issuance of any building permits. This report can be done phase by phase or all at once. 13. Means to reduce the odor of cooking from the restaurant shall be taken If feasible. 14. The restaurant shall remain primarily a restaurant. It shall not be converted to-a night dub or cocktail lounge without amendment to this final development plan. 15. The Zoning Administrator shall review and approve all uses within the project prior to . their establishment. 16. The matter of the final configuration of Colusa Circle or intersection shall be reviewed by the Zoning Administrator prior to approval of Phase M. Required improvements shall be constructed as part of Phase Ill. .. 277 pg. 3 17. One on-street delivery space shall be provided.* Its location shall be approved by the Zoning Administrator the space shill be clearly signed as parking for delivery vehicles. • 1E. Comply with the requirements of the Public Works Department as follows: A. In accordance with Section 82-2.014 of the County Ordinance Code, this develornent shall conform to the requirements of Division 914 (Drainage) of the Subdivision Ordinance. S. Mitigate the impacts of traffic and additional parking demand generated by this development by: I. Providing six additional feet of pavement on the east side of Santa Fe Avenue in order to provide for a. minimum 15-foot wide northbound travel lane, a 14-foot wide southbound lane, a 9-foot parking lane on the west side of Santa Fe Avenue and 60 degrees diagonal parking on the east side of Santa Fe Avenue. 2. Converting Oak View Avenue to one-way, westbound, and construct adequate pavement widening in order to provide for 60 degrees diagonal parking on the north side of Oak Vier Avenue, a 15-foot travelled way, a 9-foot parking lane on the south side, and an adequate sidewalk on the north side of Oak View Avenue. 3. Constructing curb and sidewalk along the frontages of the above properties. C. Prior to the issuance of any building permits involving the use of floor overhangs over the public right of way, resolve to the satisfaction of the Public Works Department, the legal terms so that the use of proposed overhangs will not constitute a grant of public funds. D. Prevent storm drainage, originating on the property and conveyed in a concentrated manner, from draining across the sidewalk or on driveways. E. Furnish proof to the Public Works Department, Land Development Division, of the acquisition -if all necessary rights of entry, permits and/or easements for t'-_- construction of off-site, temporary or permanent, road and drain. Ie improvements. This shall include any necessary permits and/or approvals for construction of any necessary improvements within City limits. F. Install all new utility .distribution services underground. G. Install street lights on Santa Fe Avenue, Oak View Road, and Berkeley • Park Boulevard. The final number and location will be determined by the utility company and approved by the Traffic Engineer and Zoning Administrator. Pik ; H. Submit improvement plans prepared by a reqistered civil engineer to • the Public Works Department, Land Development Division, for review; pay the inspection, plan review, and applicable lighting fees. 7hese' plans shall include any necessary traffic signing and striping plans for review by the County Traffic Engineer. The improvement plans shall be submitted to the Public Works Department, Land Development Division, prior to the issuance of any building permit. The review of improvement plans and payment of all. fees shall be completed prior -.to the clearance of any building for occupancy by the Public Works Department. If occupancy is requested prior to construction of improve- ments, the applicant shall execute a road improvement agreement with . Contra Costa County and post the bonds required by the agreement to guarantee completion of the work. I. Obtain an encroachment permit from the Public Works Department, Land Development Division, for construction of driveways or other improvements within the right'of way of Colusa Avenue, Santa Fe Avenue, Oak View Road, and Berkeley Park Boulevard. J. Submit a phase construction plan subject to the approval of the Public Works Department with the improvement plans. TB:jal 3056.82.315.t3 cc: Edward Hammonds ELS Design Group The following are not conditions of approval; but, the developer should be aware of them prior to applying for building permits; a. Comply with the requirements of the County Building Inspection Department. b. Comply with the requirements of the Stege Sanitary District. c. Comply with the requirements of the Health Department in regard to the food establishments. d. Comply with the requirements of the Kensington Fire District. S MDaff RD 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 p by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: . None. ABSENT: None. ABSTAIN: None. SUBJECT: Carquinez Scenic'Drive Storm Damage Repair. On May 3, 1983, the Board referred to the Public Works Director a letter from General Peterson, U. S. Department of Defense, requesting that the County upgrade to the highest priority the repair of Carquinez Scenic Drive; and The Public Works Director having submitted a report which reco�aends that repairs to Carquinez Scenic Drive remain in the Priority 4 category unless the local costs can be substantially reduced through federal storm damage assistance. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. IT IS FURTHER ORDERED that the Public Works Director is REQUESTED to respond to General Roger Peterson's letter of April 21, 1983. am swan in-, r and enbmd••09 ids N is §wd of&Wwdum•a M•dfr dwft ATTEST11W. -M 2 81983 JA.OLSW ,COUMV CILwc md"eaao Clark of aw Illewd b .Darr Diana M.► "Wft Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Counsel Public Works Director Design and Construction Division DC.CARQUINEZSCENICBO.BW 2Gu 1� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None SUBJECT: Approve Transfer of Funds from Zone 3B to Flood Control District Revolving Fund and Loans from Said Fund to Drainage Areas 29C and 30A, Oakley Area The Chief Engineer having recommended that $129,568.93 from Zone 3B be transferred to the Flood Control District Revolving Fund and that $9.568.93 and $120,000 be loaned from said revolving fund to Drainage Areas .29C and -30A respectively to meet obligations in these drainage areas; IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recomendation of the Chief Engineer is APPROVED. I hww*osrftthdv*be6wmktewnde d ar.actio:,3acen end«N .d on the entw a�. 10card OS Supe'visom an ea;dile shown. J.R.AT TESTIM. O N,COUNTY CLENK end u oftio Me*of Vie bMd Orig.Dept.: Public Works-FC 'DOW cc: County Administrator County Auditor-Controller County Counsel Public Works Director Accounting Flood Control bo:Zone3Bmfk.t6 28 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/87S SUBJECT. In the Matter of Establishment of a Flood Control District Revolving Fund, County-wide WHEREAS Section 29 of the Contra Costa County Flood Control and Water Conservation District Act provides for the establishment of a Revolving Fund to be used for the acquisition of real property, environmental impact studies, fiscal analysis, engineering services, salaries, wages, service, supplies, maintenance or construction of structures or improvements needed in whole or in part to provide or maintain the improvements authorized by Section 5 in a zone, subzone, or drainage area located wholly within the District; and WHEREAS the Chief Engineer having recommended its establishment; and WHkREAS the interest rate paid on State Local Agency Investment Fund Deposits is most representative of the Acts requirements with regard to payment of interest to said zones, subzones and drainage areas advancing funds into said Revolving Fund; and WHEREAS the establishment of said Revolving Fund requires a four-fifths vote of this Board, as the governing body of the Contra Costa County Flood Control and Water Conservation District; NOW THEREFORE BE IT RESOLVED by this Board that said Revolving Fund is ESTABLISHED; BE IT FURTHER RESOLVED that the interest to be paid by the zones, subzones, and drainage areas borrowing funds from said Revolving Fund shall be the same as that paid by the State of California on Local Agency Investment Fund deposits. Ihashl oreth►ehel ralwwandeemaatea/ya1 an action:alnww and awwiwnad on Mw mbrAn ON so Dowd of siupcnlaows on Sw do*aiwm ATTESTED: J.R.OLSSON,COUNTY CLEM Orig.Dept.: Public Works-FC - and ex offido CNtk of Nw Decd cc: County Administrator County Counsel -- County Auditor-Controller Public Works Director Flood Control Planning Accounting bo:RevolFnd.t6 r RESOLUTION NO. 83/87S 282 7K OFSUPEN11CF CWM C051 MIV, CRLVOM Adopted this Order on June 28, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving ) RESOLUTION NO. 83/ 874 Street Lighting Service ) Charges in County Service ) Areas for 1983-84 Fiscal Year ) The Board on May 10, 1983 having approved the Engineer's Tentative Report, containing a list of the County Service Areas, the methods used to determine the service charge, the identification of each parcel of real property subject to a service charge, and the amounts of the proposed service charge for each parcel in the service areas; and The Public Works Director on June 22, 1983 having filed with the Clerk the Engineer's Final Report; and The Board having considered the Final Engineer's Report; The Board hereby RESOLVES and FINDS that each parcel of land enunrated in the Engineer's Final Report will receive a benefit from street lighting services in the amount assessed upon said parcel, as distinguished from the benefit received by the general taxpayers; and The Board hereby CONFIRMS said report as presented and DECLARES that this Resolution constitutes the levy of the service charge for Fiscal Year 1983-84. The Board hereby DIRECTS the Clerk to immediately file certified copies of said Final Report and this Resolution with the County Auditor- Controller. 1 �oaeMlyNwt�r•M�w��wal�of so a~!akm and aaleved on M nMwAM N M Orig. Dept.: Public Works Bood of Ne-pa-va=an Madeft shmL Traffic Operations ATTEST!Ep:J.u,�, eta. 9 X 3 cc: Public Works Director J.R. O1.SEOM CCUR1..1f CLWK Traffic Operations r'ej*a a Iwo i4e:::a!Ow Go" County Auditor-Controller County Administrator County Counsel Dow Public Works Accounting res.slsc.t6 RESOLUTION NO. 83/ 874 283 �= BOARD OF SUPERISORS M. G. Wingett, County Administrator Contra Costa SATE: June 27, 1983 �Mp µ7 UBJECT: Introduction of Ordinance to Impose a Hazardous Waste ��y Tax Pursuant to Health and Safety Code Section 25149.5 PEC I F I C REQUEST(S) OR RECO MAEPDAT 1 ON(S) A BACKGRCIJPD APD JUST I r 1 CAT 1 ON RECOMMENDATION: Introduce Ordinance #83/X4 ; waive reading, and fix July 12, 1983 as the date to adopt the Ordinance. BACKGROUND/JUSTIFICATION: In reporting back the recommended budget to the Board on June 14, 1983, the Finance Committee recommended that the County Administrator present a proposed Ordinance imposing a hazardous waste tax pursuant to Health and Safety Code Section 25149.5 at his earliest convenience. The attached Ordinance has been developed over the past several months. The tax differentiates between treated and untreated hazardous waste, imposing a higher tax on untreated waste and a lower tax on treated waste. This is done in order to encourage having dump site operators treat as much of the hazardous waste as possible before the final disposal. In addition, it establishes a nominal tax on material disposed of at a Class 'l site which could have been disposed of at a Class II-I site. This was done at the request of IT Corporation in order to permit them the option of receiving less hazardous materials at their Class I site in Martinez without paying the full hazardous waste tax. If the Board adopts the Ordinance on July 12, 1983, it will become effective thirty days thereafter--- but will become operative on September 1, 1983 in order to avoid having it become effective in the middle of a month. A meeting has been scheduled with officials of the City of Richmond to discuss the joint imposition of the tax on the Richmond Sanitary Service site, part of which lies within the City of Richmond. A report on that meeting will be made to the Board prior to your adopting the Ordinance on July 12, 1983. The proposed Ordinance has been shared with both IT Corporation and Richmond Sanitary Service, neither of whom have-voiced any strong opposition to the tax or the manner in which it is being imposed. We anticipate the tax will generate approximately $400,000 on an annualized basis, although during the 1983-1984 fiscal year it may generate somewhat less than that amount because it does not become operative until two months into the fiscal year. ONTINUED ON ATTACHMENT: X Yes SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RCCOMMCNDATION OF SOARD GOMMITTCC X APPROVE OTHER _ ;ldf A" IGNATUREISI: 7/ / AC T ION Or DOA/IC1 ON Ju3_ APPROVED AS RCCOMMCNDCD A OTNCR ✓OTC OF SUPERVISORS 1 HEREBY CCRTITY THAT THIS IS A TRUE UNANIMOUS (ABSENT _� ) AND CORRECT COPY Or AN ACTION TAKEN AVCS: NOES; AND ENTERED ON TK MIPAJTCS Or TH< SDARO ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHUIN. County Administrator ATTESTED es.,1���_ /y�? Health Services Director J.R OLSSO - COUNTY CLERK County Counsel AND cx OrrIcID CLERK CWTHS: ODARO Auditor-Controller Treasurer--Tax Collector IT Corporation eY .� Richmond Sanitary Service Illury City Manager, City of Richmond 284 ORDINANCE NO. 83- (License Tax on Existing Hazardous Waste Facility) ` The Contra Costa County Hoard 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. Chapter 64-10 is added to the Ordinance Code, to Impose a license tax on the operation of existing hazardous waste facilities pursuant to Health and Safety Code $25149.5, to read: Chapter 64-10 LICENSE TAX ON EXISTING HAZARDOUS WASTE FACILITY Article 64-10.2 Definitions 64-10.202 Definitions. (a) Unless otherwise provided or requ re -Fy—Lhe eon ext, the following terms have these meanings In this chapter. (b) "Existing hazardous waste facility" is defined in Health and Safety Code Section 25148. (c) "Hazardous waste" is defined in Title 22, California Administrative Code, Section 66088. (d) "Hazardous waste manifest" is defined in in Title 229 California Administrative Code, Section 66104. (e) "Disposal" is defined in Title 22, California Administrative Code, Section 66048. (f) "Operator" is defined in Title 22, California Administrative Code, Section 66144. (g) "Class I disposal site" is defined in Title 239 California Administrative Code, Section 25100 (h) "Class II-1 disposal site" is defined in Title 23. California Administrative Code, Section 2511. (Ord. 83-_§I.) 64-10.204 Definitions amendments. If the provisions of the Healtfi and Sate y Code or the California Administrative Code referred to in section 64-10.202, above, are amended and/or reeod- ified, the respective terms shall be deemed to be similarly revised. (Ord. 83-_ $1.) ORDINANCE NO. 83- 285 Article 64-10.4 Imposition and Administration. 64-10.402 License Tax Imposed. A license tax is imposed on all existing hazardous waste facilities. (Ord. 83-_ S1.) 64-10.404 (a) Amount.. The amount of the license tax imposed by Section -10.42, a ove, shall be based upon the tonnage of hazardous wastes received at the existing hazardous waste faci- lity, as follows: (1) For hazardous wastes which may lawfully be received for disposal only at a Class I disposal site which are not treated before disposal, the tax is 82.25 per ton. (2) For hazardous wastes which may lawfully be received for disposal only at a Class I disposal site which are treated before dispo- sal, the tax is $1.75 per ton. (3) For hazardous wastes which may lawfully be received for disposal at a Class II-1 disposal site, the tax is 85.00 per truckload. (b) Amendment by resolution. The fee amounts in subsection (a), abo e-, be revised rom time to time by Board resolution. (Ord. 83-__, S1: See Ord.C.S18-2.002.) 64-10.406 Hazardous Waste Manifest. In determining the ton- nage off-hazardous wastes subject to tR provisions of this chapter, the operator of an existing hazardous waste facility may rely on the hazardous waste manifest for the facility, but such reliance does not relieve the operator of its duties to pay the tax pursuant to this chapter. (Ord. 83;___._S1.) 64-10.408 Conversion to Tonnage. Where hazardous wastes are received-in quanfft es seasurother than by the ton, the following table may be used to convert said quantities to a ton- nage basis. GALLON(G) = 0.00417 TON tILOGRAM(K) z 0.001102 TON LITER(L) = 0.001102 TON CUBIC METER(N) z 1.102 TON METRIC TONIN) z 1.102 TON POUND(P) z .0005 TON CUBIC ?ARD(?) : .8428 -TON (Ord. 83 S1.) -2- ORDINANCE NO. 83-` 286 64-10. 108 P'aiment. Tax payments are due and payable monthly, go 1873- arter the end of the tax (calendar) month. Payments shall be made to the County Auditor-Controller. (Ord. 83- SIJ ) - SECTION II. EFFECTIVE AND OPERATIVE DATES. (a) Effective. This ordinance becomes effective 30 days a er passage, and wlfhln 15 days after passage shall be published once with the names of the Supervisors voting for and against it in the , a newspaper published in this County. (b) Operative. This ordinance becomes operative on September 1 , 1983. PASSED on , by the following votes. AYES: Supervisors - NOES: Supervisors - ABSENT: Supervisors - ABSTAIN: Supervisors - ATTEST: J. R. OLSSON County Clerk & ex officio Clerk of the Board Board Chair By: Deputy [SEAL] -3- ORDINANCE NO. 83 287 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on June 28, 1983 . by the ft wring vow. AYES: Supervisors Powers, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: Supervisor Fanden SUBJECT. Butte County v. Bach, pending appeal On this date, the Board received the report and recommendation of the County Counsel that it join in support of Butte County on its appeal of the decision entered in the case of County of Butte vs. John N. Bach (Butte County action No. 73702). This Board hereby authorizes the County Counsel, at his discretion (When appropriate), to join With any other counties in filing a "Friend of the Court" brief with the appellate court or a letter of support of Butte County position. YJW;df �hsnlbr e�'fMf►tlist thka k*a t+weandeoRageop�or on seNOn taken and a*MW on the Mhudes d the 600nf of on the data shown. ATTESTE ,j J.R.O!. 'ON. COUNTY CLERK and ox of idO CIO*of ffft Bood l •off► Orig. DeIii.-F, County Counsel CC: County Administrator 288 a � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted Oft Older on June 289 19$3 r .b!► 1oMo�rilp vole• AYES: Powers, Fanden, McPeak, Torlakson, Schroder NOES: _ ABSENT: ABSTAIN: SUBJECT: Consolidation of City of Antioch Elimination of - - Elective Mayor Ballot with November School Goveraiagt Board election. The Board having received a June 169 1993 letter from Dorothy P. Marks, City Clerk, transmitting Resolution No. $3/109 adopted by the Antioch City Council on June 1$, 19$39 ordaining thatupon approval by the Board of Supervisors, the. City's Elimination of Elective Mayor ballot measure election and the School District Governing Board election shall be held on the same day in November 1993 The Board hereby APPROVES the resolution submitted by the City of Antioch . 1 l�e��y a�fllf►ihelthM b aleeNZael�Carae/tea an a:.Ucr:teAsr.an:catewd 01 Kta E.o rd of Super.,." on f.}e dde 91WWL wO. 4 wry. C■ sy • and CWA of ttfo Bos:d BY Orly,0apt.7 cc' City of Antioch Elections Dept. County Administrator 289 y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Designation of Shirley Kalinowski as Representative from Contra Costa County to serve on CSAC Task Force on Refugees and Immigration The Board having received a request from the County Supervisors Association of California to designate a representative to serve on the CSAC Task Force on Refugees and Immigration; and The accompanying memo from M. G. Wingett, County Administrator to prepare a nomination, as the request appears to be in the best interests of the County; IT IS, THEREFORE, BY THE BOARD ORDERED that in view of the above, Shirley Kalinowski is AUTHORIZED to be a member of the CSAC Task Force on Refugees and Immigration, and in this capacity attend meetings of said Task Force. t sarrOp artlly►IAat Nw Ir a 1n►•n ger.deonretoappol at:Mcion Mea,aW asNr" ..W M&M Ms o10W Dowd of&*wW=o ea da_ .:aa shown. ATTESTED. M 02r1W3 J.R. OLSSON, COUNTY CLERK .arid ex olrkto C1W*of Me Board Orig. Dept.: Social Service Department cc: County Administrator County Auditor Elaine Hopkins, Social Service Shirley Kalinowski, Social Service 230 THE BOARD OF :UPERVI:ORs OF CONTRA STA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by Bw ldNowl voN: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report Relative to 'Bank of America Development The Board having received a June 28, 1983 report form the Public Works Director RECOMMENDING that the Chairman of the Board of Supervisors be authorized to transmit a letter to the Mayor of the City of Concord outlining County concerns and recommendations relative to the Bank of America Development encroachment on Buchanan Field Airport; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is acknowledged and the same is REFERRED to the Internal Operations Committee. if 1@6Y0wft M *ftbs*wwds~swsf an adbn Ukon and aMsmd an Ma adn"M a1•o Bowe of Supemis=an Me dde arrow. ATTESTED: juext- 1P_ 983 COPUNTY CLENK and ar.vi C2;J vK.w of en so" My .Dqp* Orap• DDIi Clerk of the Board CC: Public Works Director Public Works/Airport Airport Land Use Cosmission (via Airport) Aviation Advisory Committee (Via Airport) County Administrator Internal Operations Comittee 291 THE BOARD OF SUPERVISORS OF CONTRA COSTA CMO LINTY, CALIFOIINIA Adop/ad V* Order on June 28, 1983 .by Mw lolow q vole•. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: Mone. SUBJECT. County Supervisors Association of California Federal Disaster Assistance Task Force Report. The Board having received a June 14, 1983 letter from Tom Sweet, Legislative Analyst, County Supervisors Association of California; #101, 1100 K Street, Sacramento, California 95814-3941, forwarding a report from CSAC's Federal Disaster .Assistance Task Force regarding a recent trip to Washington on storm damage; IT IS BY THE BOARD ORDERED that receipt of the aforesaid report is hereby ACKNOWLEDGED. Iib oaerNprliarMisrsabwaradawraofas/yal an sceon taken and oMsiM ae M aha of M» @aced el supwdws on Mia dart slow► its 2 8183 d.R.OLSSON,COUmn CUMIC end�r olicb Clark of Yw 111"d .a/w Diana M.Nernsrl Orig. Dept: Clerk of the Board cc: . .CSAC County Administrator 292 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO�NrTY, CALJ<�OANIA AdopW this Order an J2M& '12- loft% _..by tlr IONO wills voM: AYES: Powers, Fanden, McPeak, Torlaksoa, Schroder NOES: . ABSENT: - ABSTAIN: SUBJECT: Moraga Fire District tax rate for FY 1983. 84 - The Board having received a June 20, 1983 letter from Audi Freeman, Secretary to the Board of Fire Commissioners; Moraga Fire District, advising that pursuant to Contra Costa County Ordinance 80/19, the Board of Fire Commissioners met on May 129 1983 to receive and consider public comment with respect to the establishment of a special tax and requests the Board not establish- a tax for FY 1983-84; IT IS BY THE BOARD ORDERED that receipt of the aforsaid letter is ACKNOWLEDGED. 1 h��j►oNllgibatihM r atnraiMoe�netoo/yd an aci�:J:��xe:a w a:�nd as ala e�1�1�s.I rtie Coma-,-,G:Capon. on tho Me down. 73 J.R.O M,CCIMY CIJVM and ex oMd a CIwk of the Board By d •0i1WV Orip. Ds t-= Clerk of the Board cc: Moraga Fire District County Administrator L _ 293 Contra To: Board of Supervisors Costa From: M.G. Wingett County Date: June 27, 1983 Subject: Legislation-Position -on AB 2117 (Natural Gas Purchasing Policy) Specific Request(s) or Recomendation(s) : RECOMMENDATION t Refer -:report of County Energy Coordinator recommending that the Board either oppose or take no position on AB 2117 relating to the state's Natural Gas Purchasing Policy to the Board's Energy Committee. BACKGROUND On May 3, 1983, the Board referred to the County Administrator letters from the California Gas Producers Association and Western Geo-Engineers urging the Board to support Assembly Concurrent Resolution (ACR) 57 and AB 2117 which would require PG&E to buy lower cost Sacramento Valley natural gas. The County Administrator has now forwarded the Board a memorandum from the County Energy Coordinator noting that ACR 57 will not be heard this year and that AB 2117, .which would require the State Public Utilities Commission to overturn a December, 1982 ruling relating to "average cost" versus "marginal cost", should be opposed or that the Board should remain neutral on the bill because current practice results in the most realistic price structure. Continued on Attaehmentl Yes No Signature: �/! • aX R--commendation of County Adwinistrator Rceommandation or noard Committee Approve Other ac lments 1 xw 1►clA1,41 of supervisors Act on: App oved an Iteccwwnenderl Other 1 Mr�j oeAl�Mat MIS N atlwasdaawr�alaM!N an cellon Idw Md Ofted am 80 w61UND 8008 Dowd N 8VW an 9w dw dwIft ATTESTED: -.?Z,l c R a X t�n�tt imottx (Abwcnt . 1 J.R.OLSSON,COUNW CLERK _ N•�.:T: end*a Wpm ClwkN Owd i CC% County Administrator .QN� Public Works Director County Energy Coordinator Energy Committee (Supervisors HePeak and Fanden) 294 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW Oft Ondor on June 28. 1983 ,by Vw Wowin I MOB: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Request for Reconsideration of Board Approval of Televent`s Purchase of Cablevision. The Board having received a petition dated June 14, 1983 and signed by approximately thirty-two employees of Cablevision of Contra Costa County requesting reconsideration of the Board's approval of Televent's purchase of Cablevision of Contra Costa County on the basis that there was no provision to protect the jobs of the employees of Cablevision; IT IS BY THE BOARD ORDERED that aforesaid petition is REFERRED to the Internal Operations Committee (Supervisors Powers and Fanden) the Public Works Director, and County Counsel. th«.ey�i►Mat t,Mk�a rwassearrretea�►a/ an action taken end SNOW on 09 nmwuM.s of do ooerd o1 sua�nrlip�q,►eh.�r,a�awR ATTESTED. J.R. OLSSONf, COUNTY CLEPK ANd oftio 0"of do Bowd Or1p. 09pt: - Clerk of the Board Cc: Internal• Operations Committee Public Works Director County Counsel County Administrator 295 THE BOARD OF SUPERVISORS OF CONTRA COSTA CITY, CA1JFOM" Adopted this Order on June 28, 1983 by So 1011101101110,O,. s AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Slide Damage, Barbados Drive - San Ramon Area. The Board havino received a June 14, 1983 letter from John Samiee, President, Countryview Homeowners' Association, P. 0. Box 521, San Ramon, California 94583, requesting the Board to approve the necessary funds to repair slide damage to Barbados Drive in the San Ramon area; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director. an mom maw ani"and M aw ow"M of so OMd of gvpwvhws m as ON d ww. ArnMCUV- JU 2803 jxa OUMON,couwff CUM OW ex o0d CW*of VON De d M„ 4 �= �*coo NIE r!► "'TTT Diana M.HOW66 Orap. Dept.: Clerk of the Board CC: Public Works Director County Administrator John Samiee Danny C. Stamps 90 Molokai Ct. , San Ramon, CA 94583 +G►afi�7 THE-BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 by Ow ftNowift voW. AYES: Supervisors Powers, Fanden, McPeak, Torlaksons Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Public Hearing on Draft Permits for Certain Hazardous Waste Facilities in Martinez and Pittsburg The Board having received a letter dated June 15, 1983, from the Regional Administrator, North Coast Regional Office, Hazardous Waste Management Branch, State Department of Health Services, 2151 Berkeley Way, Berkeley, CA 94704, advising of a public hearing to be held on July 12, 1983, to discuss the draft permits for Dow Chemical Company in Pittsburg, and for IT Corpora- tion Vine Hill Facility and IT Corporation Oil Reprocess Facility in Martinez, to store and/or treat hazardous wastes in tanks and containers, and that written comments must be submitted before July 28, 1983, to receive consideration; IT IS BY THE BOARD ORDERED that said communication Is REFERRED to the Health Services Director. I hereby C9MY*81fere b&b`"WW'P@' an wftn taken md ordered on the MkNW Of 9W Board 01 supra woq on the date shown. ATTESTED: C/ Y" Z!9 9 j.R.OLSSOI.,,COUNTY CLERK and*x ofticio Clerk of dw nowd By Orig. Dept.: Clerk of the Board cc: Health Services Director County Administrator. 297 7 �1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA AdopW this Order on June 28, 1983by Vw Wo w Ing vaft. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: done ABSTAIN: None SUBJECT: Request of the California Specialized Training Institute for a County Flag. The Board having received a June 9, 1983 letter from Neil E. Allgood, Brigadier General and Director of the California Specialized Training Institute (CSTI) , a State funded activity within the California Military Department, that provides training to employees of State and local government to improve the response to, mitigation of, and recovery, from the effects of a natural or man-made disaster; and ' The Director having noted that CSTI represents all jurisdictions within the State of California and having re- quested that Contra Costa County participate in decorating the training center activity room by providing a County flag to be displayed along with other jurisdictions from throughout the State; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the County Administrator for response. rimerair*sw041@•ewan00s.*a4gpyol on notion~sne snwrs an of awwes to un ATTESTED: jo VM" J.R. OLSSON, COLWY CLERK -and ON a t io CAW*at Ms 00" By , Drpat�► Orta. Dept: Clerk of the Board Cc: County Administrator Neil E. Allgood Brigadier General P.O. Box G San Luis Obispo, CA 93406 293 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAI.iFOANlA Adopted this Order on June 28, 1983 , by OW Wowing vcft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: ABSENT: ABSTAIN: SUBJECT: City-County participation in financing the cost of professional representation before agencies on utility matters. The Board having received a June 13, 1983 letter from Sylvia M. Siegel, Executive Director, Toward Utility Rate Normalization (TURN) , 693 Mission Street, 2nd Floor, San Francisco, CA 94105, forwarding a proposal for city- county participation in financing the cost of professional representation before the California Public Utilities Commission and other agencies on utility matters, IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Finance Committee. o;.:C:C4 on tM mkczseaa vt ew an GW(iiZ@ dtdw:l• vapuq Orifi.Dept.: Clerk of the Board cc: County Administrator Finance Committee Supervisor McPeak Supervisor Torlakson Sylvia M. Siegel TURN 299 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CAUFORWA Adopted this Order on June 28, 1988 , by the1�pHowing voW. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Stipend for Advisory Housing Commission Members The Board having received a memorandum dated June 21, 1983, from Perfecto Villarreal, Executive Director, Housing Authority of the County of Contra Costa, reporting that the Advisory Housing Commission has voted to request Board approval of a $50 per meeting stipend for members of the Commission for attendance at regular or special meetings, including joint workshops with the Board; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Finance Committee (Supervisors Torlakson and McPeak) for study and recommendation. I h*r*bY aertlf f►that this In a true and tornC OW of an aWan taken and anlsnd on Use aftan of the Board of Supecv?so oa the dcte alecwn. ATTESTED: J.R.OL.S--J, COUNTY CLERK and ex offcc.'o Cleric of#W goard �►- .DgUy Orig. Dept... Clerk of the Board cc: Executive Director, Housing Authority Finance Committeemembers County Administrator* THE BOARD OF &UPERVN:ORS OF CONTRA COSTA COMITY, CALIFOIINIA Adaplsd Ob Order on. June 28, 1983 by so MOM: AYES. Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT. None ABSTAIN: None SUBJECT: Regulatory Reform Process The Board having received a letter dated June 17, 1983, from Douglas G. Arnold, Interim Director, State Department of Mental Health, advising that Governor Deukmejian has created a - Regulatory Reform Task Force to review all state government regu- lations and eliminate those which are improper or unjustifiable; and The Board having also been advised that the Department of Mental Health has established a plan for review of its regula- tions and will be accepting comments regarding existing regulations between June 17, 1983, and August 1, 1983; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Health Services Director and the County Administrator are REQUESTED to review and prepare, for further Board consideration, a proposed reply with respect to the existing regulations. f hwoy comity that th/s is a kw and ooneet copy01 an action taken and entemd on the minWos of tho Board of Skkmvlrgrs on Me data shown. ATTESTED:,=� J.A. OLSSO.N, COUNTY CLEgK .atrd ex affklo Clerk of thr Board v �� . Deputy ONp. DeWF-Clerk of the Board CC: Health Services Director County Administrator . County Counsel 301 ° BOARD OF SUPERVISORS Finance Committee CWra Coga 1ArE: June 23, 1983 �r�y� �r -UB.IECT: Hazardous Taste Inspection fee �`�t PEC1iIC RECJEST{S) OR REC04NrMAT10NjS) & BACKGROUND Atm JUSTIrICATION RECOMMENDATION: Do not impose a hazardous waste inspection fee at this time. BACKGROUND/JUSTIFICATION: In the Finance Committee`s report to the Board on the 1983-1984 Budget: the Committee requested that the issue of a hazardous waste inspection fee be reviewed again by the Finance Committee before a final decision was made on whether or not it should be imposed. The Finance Committee met on June 27, 1983 with the Assistant Health Services Director-- Environmental Health; the Director, Office of Emergency Services; and staff from the County Administrator's Office. Mr. Bergman noted that if the Board imposes a hazardous waste tax, the vast majority of firms in the County which generate hazardous waste would be paying a tax to dispose of their wastes and, in addition, would be subject to a hazardous waste inspection fee. The only exceptions to this would be the relatively few firms who have their own on-site disposal facilities and those firms which are being inspected by the State and would not, therefore, be inspected by the County. Mr. Bergman noted, however, that the State would be imposing an inspection fee and, therefore, the duplication between the hazardous waste tax and inspection fee would affect nearly every generator of hazardous waste. Mr. Williams commented on the need to impose the tax rather than the fee because it will generate more revenue and because of the number of unfunded issues recommended by the Hazardous Materials Task Force. The County Administrator has also recamlmlended that the hazardous materials tax be imposed in preference to a fee since it will generate more revenue and because of the desire to avoid imposing both a fee and a tax on the same companies.' Our Committee agrees with the reCo mmendations of staff, but would like staff to return to the Board in approximately one year with a report on how successful the inspection program is and whether or not a fee might be considered at that time. ONTINUCO ON ATTAC N�+CNT: YCS >iIGNATVr.C; II CCON"CNOA T I ON or COUNTY AD"I N I ST"^TOn OCCONYCNOAT I ON Or *OAftO COMM i TTCC AAI►NOVC �..�jL�y����M'/A. OTNtp 1GNAT1JRCIg,: Tom Torlakson +gy p Sunne W. McPeak . C T ION Or 110A1I CI O11 _ _ G' I1 pA .I,IIOVCCI A"! MCC OYMCNOCO OT//CN ' TC Or SUr[nV 1 SC*#S XMOI.IS (At15C�tT ►CRCDY CCRTirY THAT THIS Is A TRUC Avts*. -. ) "AD CORRCCT C0P V Or AN ACT ION TAKCN VCS: _ � $:., AM CNTCRCO ON T►C -t t t><JTC$ Or T►C OOARO ADSCN7; _ ADSTA 1 N: CW' SUPCRV I SORS'i ON-T!C OATC i►CWN. Cc: County Administrator ATTCSTCO Linit,c. o?i,/= Health Services Director ,,• OLSSC-. Cc„NrY CLCPK Asst. H.S. Director--Environmental Health AND cx OrrICIC CLCax CW TW OOAaa Cecil Williams-Office of Emerg. Svcs. County Counsel County Auditor .oc.uTY 302 To: BOARD OF SUPERVISORS rum: Finance Committee caft oda DATE: June 28, 1983 @ M SUBJECT: ESTABLISHMENT OF PRIVATE INDUSTRY COUNCIL UNDER JTPA LEGISLATION srEc 1 F i c RcomsT(s) OR REcommEMAT 1 ON(S) A UACIVGROUND ANO JUST I F 1 CAT i ON 1. In accordance with Job Training Partnership Act (JTPA) legislation, that the Board ESTABLISH a twenty (20) member Contra Costa County Private Industry Council (PIC) with the following composition: CATEGORY NUMBER OF POSITIONS Business 12 Education 2 Labor 2 Rehabilitation 1 Community Based Organizations 1 Economic Development 1 Public Employment Service 1 2. That the Board AUTHORIZE the Director, Department of Manpower Programs, to obtain from interested organizations, a list of recommended organizations from which the Board shall make subsequent PIC appointments; and 3. That the Board make recommendations to the PIC requesting that the PIC add an additional education membership should subsequent state legislation or action by the PIC cause membership to increase to thirty (30) members or more, and requesting that the PIC re-evaluate to a 2:3 special membership to business membership ratio. The above recommendations are a result of the Finance Committee's review of the June 27, 1983 memorandum from the Manpower Programs Director after listening and considering presentations from Robert Mimiaga, PIC Chair, Warren Jackman and Joe Goglio, representing labor, and Dr. Ron Stewart, County Superintendent of Schools. CONTINUED ON ATTACHMENT: _ YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF MOARO COMMITTEE APPROVE _ OTHER Supervisor S. W. McPeak, member 1 � 7 -��' was not able to attend the l�f� Committee meeting. ACTION OF HOARD ON 2� 3 APPROVED AS RECOMMENDED -2-&, OTHER _ VOTE of SurEnv 1 sats 1 HEREBY CERT 1 FY THAT TH I S IS A TRUE UNANIMOUS (ASSENT ) AND CORRECT COr11 OF AN ACTION TAIQN AYES: NOES. AND ENTERED ON THE MINUTES OF THE PARD ASSENT: ABSTAIN: OF SUPERVISORS ON TM DATE SHOWN. Cc: County Administrator g4 IIP r,3 Manpower Department R. OLSSON. COUPITY CLERK Private Industry Council AND EX OFFICIO CLERK OF THE BO,ARD Finance Committee n /� my JIV 303 -'= HOARD OF SUPERVISORS "W: Finance Committee CbEla @ QXM MAIM: June 28, 1983 sLMJECT: AUTHORIZING CONTRACT NEGOTIATIONS WITH MICCICHE ASSOCIATES 11mc 1 F 1 C RMaEST(S) OR RECOai.IOAT 1 ON(f) ! MCISNAOL ND AND .II W 1 F 1 CAT 1 ON That the Board AUTHORIZE the Director, Department of Manpower Programs, to conduct contract negotiations with Micciche b Associates, for identification and development of strategies and initial implementation of a County economic development program, for the tern beginning July 1, 1983 and ending September 30, 1983, with a total maxi-- payment limit not to exceed $50,000. The above recommendation is a result of the Finance Committee's review of the June 27, 1983 memorandum from the County Administrator. The proposed Contractor will review current County economic development resources and draft a strategy to implement an on-going County economic development program. CONTINUED ON ATTACHMENT: - PES SIGNATURE: RECOMIMEIMAT I ON OF COUNTV ADMINISTRATOR RECOMMENDATION 01* SOARD CeMM I TTIM APPROVE OTHER Supervisor S. W. McPeak, member, was not able to attend the Committee SIGNATMEts)• 1DjBL / W.SAO"- meeting. ACTION OIT HOARD ON June 28, 19 8�g APPROVED AS RECOMMENDED X oTNEI1 MDT OF SMIAWI>AAS I 101EW COAT1FT TONT THIS IS A Tit XX NNANINOLS (ArOfr IV ) AND COACT COPY OF AN ACTION TAI AYES: "CIES'. AAO 11MERED ON TOE N I MUTES OF THE al0 ANINOW: ANWA1N' OF ILIPMOAV1AAs ON THE DATi @• . x, County Administrator ATTESTED June 28, 1983 Manpower Department d.R. OLINK N. COW" CLERK Public Works Department AM oc OFFICIO CLERK OF TOE ■200 Planning Department Sousing Authority Jeanne 0. Maglio THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on June 28, 1983 by the PONowvob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: hone ASSENT: None ABSTAIN: None SUBJECT: ORGANIZING AN ECONOMIC DEVELOPMENT PROGRAM WHEREAS the Economic Development Task Force Report strongly recommends that the Board of Supervisors take an aggressive action to identify its role in economic development; and WHEREAS the Board of Supervisors considers its involvement in economic development in Contra Costa County a high priority; and WHEREAS the Board of Supervisors considers a well organized economic development program with direction and strategies to be an essential function of county government; NOW, THEREFORE, BE IT ORDERED by the Board of Supervisors of Contra Costa County that this matter be referred to the County Administrator for a report on immediate steps to be taken to provide the Board an economic development assessment and implementation program and to provide that report to the Board no later than September 30, 1983. /fter�►oerl�►tMt tMsfr aNwanseanetoopyal aw salon is , tad Wer±9 on the minude o/Me am of Supery s:. .':-c date shown. ATTESTED: 'ue.4'�r3 J.R. C. ' '' -;%. '-'CLERK and ex ot./L#L A of /he Board ey gdedg!�-- Deputy Orig. Dept.: cc: County Administrator 301 To: BOARD OF SUPERVISORS Judy Ann Miller, Director Department of Manpower Programs DATE. June 28, 1983 SUSj=T: LABOR MARKET PROFILE PREPARED FOR THE PRIVATE INDUSTRY COUNCIL Iric M=RST(S) OR MACHUNQUIC AM JUSTIFICATION That the Board ACKNOWLEDGE receipt of the "Jobs And Workers in Contra Costa County/A Labor Market Profile, " prepared for the Private Industry Council (PIC) by the California Employment Development Department. The Labor Market Profile includes an analysis of County employment trends and general profiles of both labor force and population extracted from recently available 1980 Census information. Preparation of the Labor Market Profile was provided by the Board and the Private Industry Council through a Title VII contract under the Comprehensive Employment and Training Act (County #19- 9010-0). CONTINUM ON ATTACHMEN4-. _ TWO 914K^TUM 04 X IMMOMMMATICM OW COtMTV AOM INISIMAT09t OMCOMMZND�ON ODAND COMMITTEE APPROV49 )1y4,2 Z/ ACTIO" CW O"No ON OF 4A(2S&13 APPNOVM AS MWONWANUMCD WIN OF ILMOOMI UNANIMOUS (AU111IMr I HIMSY COIN'try TWT THIS is A TRW AND CCM=g CWV CW AN ACTION TAIMN AVIS* AND vcnO ON TK idlNum OF Tw gmw ^11861a: WNITA I W CW OLVORVIK ICII TIC CATIC 91CM. cc* Director, Manpower Program ATTESTIM County AdministratorCLSOM. Cmwr CLOW AM CK =VIC10 CLOW Or TM SCAM 0 27A L�-* IVICIPUTY 4.1 - 3 0 ' ~r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA AdopW this Ond/r on June 28, 1983 by Vw lo8oni VON: AYES: Supervisors Powers, Fanden, McPeak. Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: ---- SUBJECT: Dissolution of County Service ) Area R-8, Walnut Creek Area ) RESOLUTION NO. 83/858 (Gov. Ct. SS56366-56369) RESOLUTION COMPLETING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT.- Application HAT:Application for the above-mentioned change in organisation was filed by the City Council of Walnut Creek and the Board of Supervisors of Contra Costa County with the Local Agency Formation Commission's Executive Officer on April 21, 1983. On May 11, 1983, the Local Agency Formation Commission approved the Application, declared the territory proposed to be dissolved as legally inhabited and designated the proposal as "Dissolution of County Service Area R-8, (LAFCO 83-11) " . The reason for the dissolution is that there has been a nonuser of corporate powers, as specified in Government Code 556174, and a reasonable probability that such nonuser may continue. At 10:30 a.m. on Tuesday, June 28, 1983, in the Board's Chambers, County Administration Building, Martinez, California, this Board conducted a public hearing on the proposed dissolution, when all interested persons or taxpayers for or against the proposal were heard. This Board hereby finds: (a) That there has been a nonuser of corporate powers, as specified in Section 56174, and a reasonable probability that such nonuser may continue, (b) That the dissolution of the service area will be for the interest of landowners and present or future inhabitants within the service area, (c) That the board of supervisors has, by unanimous resolution, consented to the dissolution of the district. This dissolution is subject to the following terms and conditions: a. The dissolution should be effective June 1, 1983 or as soon thereafter as it may be completed. b. Upon dissolution, all unencumbered funds held by the County for CSA R-8 are to be transferred to the City's control. Any 30 encumbered funds (on the date of dissolution) which thereafter become unencumbered shall then be transferred to the City. (Govt. C. S25210.90 s 56470 (i) . ) c. Except as otherwise provided herein all property tax revenues which have accrued to County Service Area R-8 upon the date of dissolution of said Service Area and which would have accrued in the fiscal year of dissolution and each subsequent fiscal year shall accrue and be transferred to the City of Walnut Creek with the normal distribution of property tax revenues.- d. The tax code area established for CSA R-8 is to remain in existence after the dissolution to allow a sufficient tax to be ` levied to provide debt service for the outstanding CSA R-8 general obligation bonds (Govt. C. 525210.90) and the allocation of property revenue to the City of Walnut Creek (R.iT.C.599) . e. Upon CSA R-8's dissolution, all property (real or personal) of the Area held by .the County is to be transferred to the City (Govt. C. 556470(h) ) to be used by the City so that any resident or groups of residents of said CSA R-81s territory on the date of its dissolution shall have the right to use said property upon the same terms and conditions prescribed by the City for such use by any resident or groups of residents of the City's incorporated area. f. To the extent property tax revenues are adjusted and allocated to the City of Walnut Creek, as a result of a negotiated exchange pursuant to Revenue and Taxation Code Section 99, the City pursuant to Government Code Section 56470(r) shall assume the continuation and provision of services previously provided by CSA R-8 but, in no event, shall the City's responsibility to continue said services exceed the said tax revenues transferred. The City will hold such tax revenues received in a separate account to be used solely for the continuing function of the Walnut Creek Open Space program. The dissolution of County Service Area R-8 is hereby ordered, without election. It is further ordered that the Citizens Advisory Committee for County Service Area R-8 is dissolved and that the Chair is authorized to execute Certificates of Appreciation for the members of the Com- mittee. Ilss�f��rM�►la � •rll�w tars es8 eM�w/��sesame sl� @Wd d emp.MMw es er dde doM DCG/j h ATTIRM Orig. Dept.: Clerk of the Board dXGLa Omeowma rI cc: LAFCO - Executive Officer eek«gae aft*goto Owd State Board of Equalization County Assessor County Recorder Public Works Director IMne M•NOMM• Thomas Dunne, City Mgr., Walnut Creek . Robert -Pond, Open Space Specialist, Walnut Creek Terrence McGraw, Management -Analyst, Co. Admin. Office Donald Freitas, CSA Coordinator, Co. Public Works Dept. -2- 309 •�- . C3 "TO: CONTRA COSTA COUNTY LOCAL AGENCY FORMATION COMISSION (Govt. C. Sec. 56140, 56195 s 56196) The Contra Costa County board of Supervisors and the Walnut Creek City Council hereby apply to the Local Agency Formation Com- mission of Contra Costa County (LAFCO) to initiate the consideration of the proposed dissolution of County Service Area No. R-8, Walnut Creek Areal as follows: 1. This proposal is made pursuant to the District Reorganiza- tion Act of 1965 (Govt. C. Sec. 56000 ff.) . 2. This proposal is for a change of organization to dissolve_ - Contra Costa County Service Area No. R-8. 3. The reason for this proposal is that it is no longer neces- sary to maintain the existence of County Service Area R-8 (CSA R-8) for the continuing functioning of the Walnut Creek Open Space program. CSA R-8, covering the greater Walnut Creek area, was established in 1974 so the County could assist the City with the acquisition and improvement of land for the preservation of open space for local park and recreational facilities in accordance with the Walnut Creek Open Space plan. Since 1974 all of the open space properties have been acquired or their acquisition assured. Further, said open space properties have now all been annexed to the City of Walnut Creek. It now appears appropriate for the City to be directly responsible for these acquired open space lands and the provision of park and recreational facilities and services thereon for the benefit of the residents of the greater Walnut Creek area and CSA R-8. 4. Terms and Conditions to which this proposed change of organiza- tion (dissolution)is desired to be subject to are as follows: a. The dissolution should be effective June 1, 1983 or as soon as thereafter as it may be completed. $I b. Upon dissolution, all unencumbered funds held by the County for CSA R-8 are to be transferred to the City's *eontrol. Any encumbered funds (on the date of dissolution) which thereafter become unencumbered shall then be transferred to the City. (Govt. C. Sec. 25210.90 6 56470 (i) .) c. Except as otherwise provided herein all property tax revenues which have accrued to County Service Area R-8 upon the date of dissolution of said Service Area and which would have accrued in the fiscal year of dissolution and each subsequent fiscal year shall accrue and be transferred to the City of Walnut Creek with the normal distri- bution of property tax revenues. d. The tax code area established for CSA R-8 is to remain in existence after the dissolution to Allow • a sufficient tax to be levied to provide debt service for the outstanding CSA R-8 general obligation bonds (Govt. C. Sec. 25210.90) and the allocation of property revenue to the City of Walnut Creek (R. i T.C. 99) . " e. Upon CSA R-I's dissolution, all property (real or personal) of the Area held by the County is to be transferred to the City (Govt. C., Sec. 56470 Ml to be used by the City so that any resident or groups of residents of said CSA R-8's territory on the date of its dissolution shall have the right to use said property upon the same terms and conditions prescribed by the City for such use by any resident or groups of residents of the City's. incorporated area. EXHIBIT `A' Page 1 of 2 300 s i- - f. To the extent property tax revenues are adjusted and allocated t6 the 'City of Walnut Creek, as a result of a negotiated exchange pursuant to Revenue and Taxation Coda Sec. 99, the City pur- suant to Govt. C. Sec. 56470 (r) shall assume the continuation and provision of services previously provided by CSA R-8 but, in no event# shall the City•s responsibility to continue said services exceed the said tax revenues transferred. The City will hold such tax revenues receivedfin a separate account to be used solely for the con- tinuing function of the Walnut Creek Open Space program. S. It is requested that proceedings be taken for this dissolu- tion pursuant to the District Reorganisation Act of 2965. f1 ZXHIBIT "A` Page 2 of 2 310 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adah1 this Order on June 28. 1983 by#0 ION0-11 - vob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Engineer's Report and to Consider Protests to Improvements, and Related Matters for Proposed Assessment District 1981-1 San Ramon Valley Boulevard Improvements. This being the time fixed for hearing on the Engineer's Report and to consider any protest to improvements described therein and other matters relating to the proposed Assessment District; and Mr. William Gray, Chief Deputy Public Works Director, having appeared and reviewed the scope of work for the aforesaid District; and Mr. Robert Brunsell, Bond Counsel for the District, having appeared and discussed the procedures to be taken at this time, and having advised the Board of the written protests received prior to this hearing; and The Chairman having declared this hearing open, and the following persons having appeared: Dominic J. Selmi of Coleman Selmi and Wright, on behalf of Damp Construction Company, who also expressed concern about allocation of costs, particularly for the developed commercial area, and the cost for asphalt overlay 'of San Ramon Valley Boulevard which he considered a maintenance item and one not properly included as costs of improvements for this District; Albert Ruby, who advised that he would be in favor of the improvement district if the charges were more equitably spread; James O'Brien, General Partner, O'Brien and Claussen Q, who appeared and advised that he was in favor of the Assessment District; Joseph E . Raphel, General Partner of Braddock & Logan, who `indicated he favored formation of the District; The Chairman having declared the hearing closed; and At th request of Chairman Schroder, Hike Majors, Engineer of Work, having responded to questions and concerns raised during the hearing; and Bond Counsel having requested that the Board defer its decision to July 12, 1983 at which time a revised Engineer's Report will be submitted for the Board's consideration; On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that decison on the above matter is DEFERRED to July 12, 1983 at 10:30 a.m. ��r arawy Met Mt.r•�aslasrn�eragpr oI er. .ct►nn tat"rM&NNW on LAM ff.*Xsw dun •oao a Sir on sr�aAorrr. Orig Dept: Clerk of the Board ATTESTED: CC: Public Works J.� pcsspiy, COf,N ry CLERK Bond Counsel Engineer of Work &W ON 0ftiO C&tofMsDowd County counsel "' //,I - 311 AJ/krc TME BOARD OF SUPERVISORS OF CONTRA COSTA COtNrTY, CALIFOANiA 1983 Adopted this Order on June 28, . by the fopowinp voM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Purchase of Property at 550 School Street, Pittsburg The Board on June 21, 1983, having requested its Finance Committee (Supervisors Torlakson and McPeak) to review the proposed purchase of property located at 550 School Street, Pittsburg, CA, from Los Medanos Community Hospital District, and having continued , its hearing on the matter to this date; and The Finance Committee having requested additional time in which to study the issue; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that its hearing on the proposal to consummate purchase of said property is FURTHER CONTINUED to July 19, 1983, at 10:30 a.m. the @byC001"thbbaMaoedoWndeasr-r Dowd of�on the%Iwo-how11. ATTESTED: X3 J.R.O O CCZJ?'Ty CLER. and oY of Jig- CiGrE;o:dw •DepAY Orig. Dept.: Clerk of the Board CC' Finance Committee Public Works Director County Administrator 312 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on _ June 28. 1983 by Vw fOMoing vole: AYES: SCHRODER, TORLAKSON, POWERS, FAHDEN, MCPEAK DOES: NONE ABSENT: NONE ABSTAIN: NONE SUBJECT: RECOMMENDED HOUSING AND COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM UNDER "JOBS BILL" ALLOCATION FOR FISCAL YEAR OF 1983-1984 The Board having received a June 20, 1983 memorandum from the Director of Planning transmitting the Housing and Community Development Advisory Committee's recommended Housing and Community Development Block Grant Program for the "Jobs Bill"allocation. This being the time scheduled for a public hearing on the recommendations of the Housing and Community Development Advisory Committee, Chairman R.I. Schroder declared the hearing opened; and Harold Olson, Advisory Committee Chairman, having noted that funds were allocated within the special constraints of the grant from the U.S. Department of Housing and Urban Development (HUD)which only allowed six weeks for the Committee to do its work; and Mr. Olson having further advised that the "Jobs Bill" rules from HUD included all normally applicable regulations as well as a need to fund activities which could be implemented quickly, and a removal of restrictions which would allow up to 50% of the funds to be allocated for public services; and Mr. Olson having further noted that five public service activities and seven capital projects were recommended creating over 140 jobs; and Supervisor Powers having asked why 10% of the funds had not been allocated for economic development; and Mr. Wingett, County Administrator, having commented that discussions are continuing on the County's efforts to implement an economic development strategy; and Supervisor Torlakson having suggested that careful consideration be given to the Antioch Marina project in future deliberation; and All persons desiring to speak having been heard, the Chairman declared the hearing on the matter CLOSED; and Supervisor Powers moved to approve the recommendations and also ask the Board to tentatively commit itself to looking at at least $130,000 of the money in the CDBG program specifically for implementing economic development programs; likewise, direct County Administrator and Planning Director to make a presentation to the Community Development Advisory Committee and to address specifically that issue. Supervisor Fanden seconded the motion and . it was passed unanimously. IT IS BY THE BOARD ORDERED that the recommendations of the Housing and Community Development Advisory Committee and the Director of Planning are APPROVED. IT IS FURTHER ORDERED that the Chair is authorized to sign a letter transmitting the County's Final Statement of Community Development Objectives and Project Use of Funds and Form 424, and the required certifications to the U.S. Department of Housing and Urban Development. 1 Meiloee�fl�Mddslsfatn�ee�ndf~eeNt�rl ew soom Idon and eMwed M Iy ralsrAss M r fwd N OR fw dtiN elnwi. Orig. Dept.: Planning Department Al I no 8. CC: Housing and Community Development Advisory Committee &R• COtlff"CLOK Director of Planning aad ex oMkb CNet of Ow 00" Director of Building Inspection County Counsel - Public Works Director County Administrator CONTRA COSTA COUNTY HOUSING AND COMMUNITY DEVELOPMENT PROGRAM PROPOSED STATEMENT OF COMMUNITY DEVELOPMENT OBJECTIVES AND PROJECTED USE OF FUNDS JOBS BILL ALLOCATION MAJOR OBJECTIVES Provide programs and activities which benefit low- or moderate-income households. Provide necessary public services to lower income residents. Prevent or reduce deterioration in designated neighborhoods. Preserve the existing housing stock and increase housing opportunities for low- and moderate-income households. Provide incentives for business expansion and stabilization in order to expand employment opportunities for low- and moderate-income households. Improve the public works infrastructure including storm drainage and street improvements in low- and moderate-income areas. Develop neighborhood facilities to serve low- and moderate income areas. Provide immediate and lasting employment opportunities. In order to meet these objectives Contra Costa County, by recommendation of the Housing and Community Development Advisory Committee, proposes to utilize its 1983-84 Community Development Block Grant Funds from the United States Department of Housing and Urban Development for the following projects: Public Services Project Description Sponsoring Agency Amount Amount 1. Operating Expenses to Expand Many Hands, Inc. $ 33,000 $ 33,000 Recycling Center Capacity to Employ Mentally Handicapped 2. Outreach Program Conducted in Child Assault Prevention $ 24,000 $ 24,000 Local Schools Program, Inc. 3. Community Economic and Social Neighborhood House of $ 64,000 $ 64,000 Organizing Program North Richmond, Inc. 4. Parent Aide Services to Families Contra Costa Children's $ 38,000 $ 38,000 Under Protective Services Program Council 5. Park Development and Housing Authority of $ 59,000 $ 25,000 Recreation Program Contra Costa 6. Extension of Sewer and Water Lines City of Brentwood $ 395,000 to Serve Farm Labor Housing and Plant Expansion Providing 60 New Jobs 7. Frontage Improvements West Side County Public Works $ 57,000 of Bailey Road, West Pittsburg 8. Solano, Suisun Avenues Drainage County Public Works $ 100,000 --- Improvements, West Pittsburg 9. Slide Repair Hillcrest Road City of San Pablo $ 150,000 --- 10. Multipurpose Park Building City of Martinez $ 135,000 --- 11. Senior Center Expansion City of El Cerrito $ 300,000 --- 12. Neighborhood Center-Park Clyde Civic Improvement $ 10,000 --- Improvements Association, Inc. GRANT TOTAL JLLjL5.L000 $ 1842000 This proposed statement was recommended by the Housing and Community Development Advisory Committee on May 31, 1983. The Contra Costa County Board of Supervisors will hold a public hearing on the Statement on June 28, 1983. Written comments may be addressed to the Housing and Community Development Advisory Committee, c/o Contra Costa County Planning Department, P.O. Box 951, Martinez, CA 94553. Written comments (by June 20, 1983) and oral testimony at the public hearing will be considered prior to adoption of a Final Statement. Questions may be directed to Contra Costa County Planning Department (415) 372-2035. Anthony A. Dehaesus Director of Planning lb Micrefilmed with board order _ 314. TO:. BOARD OF SUPERVISORS ' jROM: M. G. WINGETT, County Administrator �� C4 Ill a 1E)URA, Costa DATE: June 27, 1983 ('dry �� SUBJECT: OPPOSITION TO AB 946 (GOGGIN) WHICH REQUIRES THE BOARD OF CORRECTIONS IN �J ALLOCATING COUNTY JAIL CAPITAL EXPENDITURE FUNDS TO GIVE PRIORITY TO COUNTIES IN WHICH PRISONS ARE AUTHORIZED OR OPERATIONAL -EC I F 1 C REGIJEST(S) OR RECOWENDAT 1 ON(S) • RACKGHOUND AND JUSTIFICATION Recommendation Oppose AB 946 (Goggin). Background Requiring the Board of Corrections to give priority for Capital Jail Expenditure Funds to counties in which State prisons are authorized or operational could, in effect, decrease the likelihood of Contra Costa County and other counties not having State prisons of receiving Proposition 2 Jail Bond Funds. This bill has passed the Assembly and is scheduled in the Senate Judiciary Coamittee; thus, time is of the essence in opposing this bill. i :QNTINUCn ON ATTAC/MCNT; YCs SIGNATUAC: _.?{ MCC OMRACNOATION OF COUNTY AO/+INISTRATOR RCCON"KNOATION bKJWAZO COMMITTCC X •�'1'I�OVC OT R pwy/S Ir,NATU►IE I S 1: lagi ACTION or 00A110 ON _ AnvROVCO AS MCCOMMCNOCO OTNCR VOTC or suPcRvisons , 1 ►s.REDY CERTIFY TWIT T011S IS A TRUC x_ UNAN 1 MOUS (AOSCNT ) AND COItnCCT COPY OF AN ACTION TAKEII AVCS' __ _ NDCS: AND ENTCRCO ON TK M 1 t4JTCS Or TFC DOARD AbSCNT: AOSTAIN: Or SUPCRVISORS ON TK OATC S►OwN. EC Criminal Justice Agency ATTESTED C142C de 1-14Y -3---- J•R OLSSON. COUMW CLCIIK CX OFFICIO CLCRK Or TI= DoARD DY ._.00FIJTY 315 xr­ TO> ' BOARD OF SUPERVIJRS EA ITE FROM: M.S. Wingett, ��,,„},� - G� BATE: June 28, 1983 SUBJECT: City-County Animal Services Agreement with City of Danville OEC 1 r 1 C RECIUEST(S OR RECC94MENDAT I ON(S) is SACKGROUND AND JUST 1 r 1 CAT 1 ON RECOMMENDATIONS Approve and authorize execution of City-County Animal Services Agreement between the County and the City of Danville effective July 5, 1983. BACKGROUND AND JUSTIFICATION The Board of Supervisors on December 23, 1983 adopted and in early 1983 ammended the County Animal Control Ordinances. By city ordinance, cities within the county could adopt by reference the county code and by agreement between the City Council and Board of Supervisors the Animal Services Director would be authorized to enforce provisions of the code and collect fees within the contracting city. The City of Danville was incorporated as of July 1, 1982 and received County Animal Control Services without contract for one year. It is now necessary for an agreement to be approved in order for the Animal Services Director to provide services within the City of Danville. With Board action on June 28, 1983, the agreement will become effective upon approval by the City Council scheduled for July 5, 1983. _ONT 1 NUCO ON ATTACI4ACNT: YCf S IGNATUAC: X wCCOMMCNOA7ION OF COUNTY ADMINISTOATOX MCCOMMCNOATIOM OF 8OA00 COM"ITTCC X A"$-NOVO 51GNATURCI51 - 'aq ACTION Or /IOAUO ON _-JiiiiiC_29 OQ�__.__ woPMOWCO w3 wCCOrrCNDCO OTNCw __ * The Chairman is authorized to execute the above named contract. VENC or sulrCRv 1 Sd+s 1 HEREVY CERTIrY THAT THIS IS A TRUE UNANIMOIUS (ABSENT _ ) AND CORRECT COPY Or AN ACTION TAKEN AYES: N=S: AND ENTERED ON TFC MINUTES Or T/i DOARD ABSCNT: _ ADSTAIN: Or SUPERVISORS ON THE DATE S64OWN. « County Administrator ATTESTED _ Animal Services Director J•R SSON. COUNTY CLCRK City of Danville Arm Cx Orr IC IO CLERK Or THE 11OARD oY ,DEPUTY 316 File: 2304MI(F)/8.4. Z - TM BOARD OF iIJFEAVIROR= CONTRA C WA COUNTY, CALIFORNIA AS EX OFFICIO THE GOVERNING BODY OF THE TASSAMIA FIRE PROTECTION DISTRICT ado----d* 0rd*r on June 28. 1983 by Yo loNovolm: /AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None RESOLUTION NO. 83/859 SUBJECT: In the Matter of Approving Plans and Specifications for Driveway Pavement Improvements at Tassajara Fire Protection District, 6100 Camino Tassajara, San Ramon Area. Project No. 7023-4806; 0928-WH806B WEREAS Plans and Specifications for Driveway Pavement Improvements at Tassajara Fire Protection District, 6100 Camino Tassajara, San Ramon, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Depart- ment; and WHEREAS the Engineer' s cost estimate for construction-is $30,000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmmental Impact Report requirements as a Class lc Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; The Board of Supervisors, as the Governing Body of the Tassajara Fire Protection District, RESOLVES that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on July 28, 1983 at 2:00 p.m., and the Clerk of this Boards DIRECTED to give Notice to Contractors in accordance with Section 913885 of Health and Safety Code, inviting bids for said work. I hffft Gamy am Oar a"W WW WWW GM a M am=ham mad W*"d"w ambo G of ow !md of as N»dib*Amm ATMSTm: JUN 2 81983 JA.OLSS M,COUNTY Cum and as aNmdo Owk d 00 eoammd ri Oda. Oapt: Public Works Dept. - Arch i tectura 1 Div. cc: Public. Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Fire District (via A.D.) 317 bo.tassfpd.t6 RESOLUTION NO. 83/859 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT. Authorize Execution of Consulting Services Agreements for Slide Repair Investigations, County-Wide, Project No. 0671-6R6714-83, Ygnacio Valley Road; Project No. 0671-6R6717-83, San Pablo Dam Road; Project No. 0671-M72940, Overhill Road. The County Counsel having recommended that geotechnical investigations be performed at various roadway locations which were damaged during the winter storms of 1982-83 with the completed results to be confidential and submitted directly to County Counsel; and The Public Works Director having reported that slide repair investigation proposals have been received from various soils consultants for the repair of these damaged roadways and that the three consultants chosen to perform these investigations are currently executing the necessary agreements; and The Public Works Director having recommended that he be authorized to execute the Consulting Services Agreements for the following projects with the consultants named and for the amount indicated; Ygnacio Valley Road J. H. Kleinfelder & Assoc. $23,500 San Pablo Dam Road Woodward-Clyde Consultants $5,810 Overhill Road Converse Consultants, Inc. $4,000 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to execute said Consulting Services Agreements. (PA"b;Goal"We""a bMlmdemo ltewo G actioishm ow w WW M M Novas a ft Oftr:off:,?:rrf:xs on eT dit olrwra. JUL 12 121983 Y..7. C�Ji�,Vii�i�i i `uta Ord ex oif.C40"11[vi the Geld Af Orig.Dept.: County Counsel cc: County Administrator County Counsel County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.CSASLIDEINVESTBO.BW 318 THE BOARD OF SUPERVISORS OF CONTRA COSTA CO�N�1'rY, Adopted this Order on June 28, 1983 by the favowing Vole: AYES: Supervisors Powers, Panden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None t SUBJECT: TERMINAL ROAD PROJECT The Public Works Director having advised that Buchanan Field Airport, as part of its development of the Terminal Road Project and future commercial development on the west side of the Airport, will be installing new water lines to serve future development. The plans and specifications will be prepared by the Contra Costa Water District. The cost of the project is estimated at $84,351, to be paid from the Airport Enterprise Account. IT IS BY THE BOARD ORDERED that the Public Works Director or his designee is AUTHORIZED to execute an agreement with the Contra Costa Water District for this project. 1 its rtby4wt11y Mo Mit b&ktnMWemNdW-*If tll tCi101i�d'I�f M.':Ct11t'td OSI Vw wdnu N fit: ...) ccar.d 01 SUWi-.6V-xz i 1 wt dot thy.. Al r_�: JUN 2 81983 end Qx oh;cio Chz&of Nte @W!,j Orig: Public Works/Airport cc: County Administrator Public Works Director Accounting Division Design and Construction Division Lease Management Division Real Property Division Contra Costa Water District (via Airport) Auditor Controller — Purchasing Division 319 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schorder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approving an Amendment to the Managerial Agreement Between the County and the Tara Hills Recreation Association, Inc. - County Service Area M-17, San Pablo Area The Public Works Director having advised the Board of Supervisors that the Citizens Advisory Committee for County Service Area M-17 has recommended that an advancement of $4,000.00 to the Tara Hills Recreation Association, Inc. to cover payroll costs during the County's processing time of invoices be approved; and The Public Works Director having advised the Board of Supervisors that the Citizens Advisory Committee's recommendation should be approved; IT IS BY THE BOARD ORDERED that the Public Works Director's recom- mendation is APPROVED. 1 Mmby CWft d Mb a s tnalandcae+ad0W@' an aeWn taken and este cd on 9W meas N Ma Board of:uxr'Z:►.M cor,tM a..ata JUN 281983 Isvr,.,, Cr1:3':TY CLERK and a::oi`ictc C=sic of go Rotrd .0GP* Orig.Dept.: Public Works (Admin. Svcs) cc: County Administrator County Counsel Public Works Accounting Citizens Advisory Comittee for CSA M-17 (via Fvw" Tara Hills Recreation Association, Inc. (via P/w) THRAadvance.t6 L J�U is TO: BOARD OF SUPERVISORS FROM: M.G. Wingett Qx1ra Costa t5ATE: June 28, 1983 CO^ SUBJECT: Employee Suggestion Awards -ECIFIC REQUESTS( OR RECOMMENDATION(S) A SACKGROJND AAD JUSTIFICATION RECOMMENDATION That monetary awards of $100.00 and $50.00 be made to County employees Richard A. Calicura and Pamela D. Richmond, respectfully, and that the Chairman be authorized to sign Certificates of Appreciation for each of the above named employees in recognition of the fact that their suggestions have been selected by the Contra Costa County Employees Suggestion Award Committee and the County Administrator for such recognition. BACKGROUND AND JUSTIFICATION The Board of Supervisors on June 26, 1979 and July 8, 1980 authorized the establishment of an employee suggestion award program with monetary awards of $100, $50, and $25 to be issued quarterly to those suggestions selected by the Employee Suggestion Award Committee and the County Administrator. After a slow start up period of organization and implementation, the committee has selected two suggestions for award. It is estimated that the annual savings resulting from the implementation of these three suggestions will be in excess of $25,000 per year. =ONT 1 NUCO ON ATTACIMCNT: ye: SIGNATURE: ^��`�! �!/�LV�'•, I��!�'W` ' - X RECOMMCNOATION OF COUNTT ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE X A P V&OV C _ OTHER S I GNATURE I S acTION Or OOAgO ON APPROVCO AS RECOMMENDED 4 OTNER _ VOTE Or SUPCRVISORS 1 WREBY CERTIFY TFMT THIS IS A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AVCS: _ I�fii■�M AND ENTERED ON THE MINUTES OF TFC BOARD ABSENT: ABSTAIN: Or SUPERVISORS ON THE DATE SHOWN. cc: Employees Personnel File ATTESTED Probation Department J. OLSSoN. COUNTY CLcnK Auditor-Controller AND Ex OFF 1 C 10 CLERK OF TFC BOARD Personnel County Administrator cxel BY DEPUTY 321 THE BOARD OF SUPERVISORS OF CONTRA COSTA COVNTTq CALIFORNIA Adnpld this Oar on June 29- 1983 by rN ftNos*n- vob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None { SUBJECT: Canvass of Votes in the County Employees Retirement Board Election. The Board having received from James R. Olsson, County Clerk, the official canvass of votes cast in the June 22, 1983 election for a member (Office No. 2) of the County's Retirement Board, and having noted that Helen Shea received the maximum number (1,152) of votes cast; IT IS BY THE BOARD ORDERED that RECEIPT of said canvass is acknowledged. IA«+MrarlNy►1A�fMi4aiwM/aMret�rdl W talion ab"and 6MWW an on MAI M..ortst - Nowd of�dJrahown. ATTESTED: J.R. OLSSON, COUNTY CLERK _tnd ex offklo Clerk of tht 80tnd ey Orly. Dept: Clerk of the Board CC: Clerk Recorder Elections Supervisor County Administrator 322 RECEIVED State of California ( JU�� �� s s. J. R. OLSSON County of Contra Costa ( Of SUPERVSCAS is • cosrn I , JAMES R. OLSSON, County Clerk of the County of Contra Costa, do hereby certify that I have complied with the provisions of Resolution 83-486 regarding conducting the election for a member of the County Retirement Board. On June 22 , 1983 I conducted a canvass of the votes cast in the election covering; all voted ballots received by 5:00 P.M. on June 21, 1933. As a result of said canvass, the following votes were de- termined: Member of Retirement Board Office No. 2 Helen Shea 1,152 Gus Kraner 840 Scatterings 10 Total 2,002 Pursuant to the above resolution a Certificate of Election has been issued as follows : Member of the Retirement Board, Office No. 2 Helen Shea WITNESS my hand and Official Seal this 23rd day of June, 1983. JAMES R. OLSSON, County Clerk (SEAL) By Deputy Counterk 323 /i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by tw folbwing vote: ' AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Commendation for Mr. Glen Hoffman of E1 Cerrito - The Board of Supervisors having recognized the importance of protecting the citizens of Contra Costa County against the transmission of rabies; and The Board of Supervisors having considered the recommendation of the Director, Health Services Department, regarding the recognition of Mr. Glen Hoffman of E1 Cerrito for his long-standing assistance to the Health Services Department and citizens of E1 Cerrito towards the reduction of the incidence of rabies in his community by assisting the Health Services Department in reducing the wild skunk population; IT IS BY THE BOARD ORDERED that the Chairman is authorized to execute a Certificate of Commendation to Mr. Glen Hoffman for the outstanding services that he has rendered to the residents of Contra Costa County. ohms"o«wyMirehwa. aeloanatoc�s►a/ sn aaan wlNn snd�sd on rrr w1rwlM a..� 0 and of 8epwvb w ori go dw shown. ATTESTED. JUN J.R OLSSOiN, COUNTY CLERK _snd ex oftip C**or No 49r4 er .erg ON. Dept.: Health Services Department/Environmental Health CC: Animal Services County Administrator 32 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALWORNIA Adopted this Order on June 28, 1983 by the kMowirq vols: AYES: Supervisors Powers, Fanden, HcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declare Vacancies on Family and Children's Services Advisory Committee, District #1 Representatives NAME ACTION TERM Elizabeth A. Carter Declare vacancy due to Term expires 2653 Wilart Drive lack of attendance May 31 , 1986 Richmond, CA 94806 Patricia Hackley Declare vacancy due to Tenn expires 222 Chesley Ave., lack of attendance May 31 , 1984 Richmond, CA 94801 As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid vacancies are DECLARED. /Aars�Or oar�Ny Nat M��•on�sasda0t�act a�gp�►o/ an "I'M "wan rw anlnw ew Nr aktog"at nis •osnr a Sipar�iaew a�w.kala aAo,wR JA Mssom. cowry cLE*K .Md ex ol"C4rlt o/a*Mg Yd Orig. DePt.: Clerk of the Board cc: Welfare Director FACSAC Auditor-Controller County Administrator 3zs THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on June 28, 1983 , by the following vote: AYES: _ Supervisors Povers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reappointment to Family and Children's Services Advisory Committee Supervisor Sunne Wright McPeak having noted that the term of office of Susan Cinelli on the Family and Children's Services Advisory Committee, as an alternate, expired on April 11, 1983 and having recommended that she be reappointed for a three year term ending April 11, 1986; IT IS BY THE BOARD SO ORDERED. I hereby certify that th/s is a tree and coffect cocyof an action take:r and entered on the minutes of the Board of Super issom on the date shown. Mw ATTESTED: "?,f J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board �&&=-4xeputy Orig. Dept.: Supervisor McPeak cc: Welfare Director FACSAC Auditor-Controller. County Administrator Appointee-Susan Cinelli 326 THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA AdppW 06 Order an June 29- 19R3 by VW polo Ohio Mob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Redevelopment Agencies Supervisor T. Torlakson having advised that redevelopment agencies and tax increment financing have been useful tools in addressing the infrastructure and housing needs of many of this county's incorporated areas, and having expressed the belief that a judicious use of redevelopment in unincorporated areas would be a great asset in addressing the infrastructure and housing needs in communities such as West Pittsburg, Oakley, and Rodeo; and Supervisor Torlakson having noted that the Housing Authority was given direction to explore the use of redevelopment to reach its goals but indicated that other County departments should be included in this study because of the impact this issue has on them; On recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County-Administrator is REQUESTED to arrange a meeting with the Director of the Housing Authority, the Director of Planning, the acting Director of the Manpower Department, -and the consultant (for the economic development plan) for development of a policy relative to redevelopment agencies. 1 Aersbl►prtly tna this d a Urueanaoorrr�reopro/ an action tak"and enwW an die mmutra or the Bond at Supwvb=an the dw shown. ATTESTED: JM-e'8'M_ J.R. OLSSON, COUNTY CLERK -and ex aJlkio CMrk of"Bo&d By •Do" Orap. Dept: Clerk of the Board cc: Supervisor Torlakson County Administrator Director Housing Authority Director Planning Department Director Manpower Department 32 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM CALIFORNIA Adopod tft Order on June 28, 1983 .by Ow fG1110 weq vow: AYES: Supervisors Powers, Torlakson, Schroder NOES: Supervisor McPeak ABSENT: Supervisor Fanden ABSTAIN: None SUBJECT: Ambulance Ordinance The Board having received from County Counsel a proposed ambulance Ordinance which repeals, ammends, and re-enacts sub- division 48 of the County Ordinance Code; and Board members having unanimously agreed to waive reading of said Ordinance, IT IS BY THE BOARD ORDERED that said Ordinance is INTRODUCED and July 12, 1983 is fixed for adoption of same. ►e«.a►owMri►wrtA�w•w..nro�a�►a 4n G0Wn WM sns iso a,w wa s a a. Eons a lr�i ar w arra al�o.�w. ATTESTED: 3 4 OI689ft,MUM CLOW .and ex aftft Qlllnk 0 Ow Nerd MYqM .Oeprty Orap. Dept.: -Clerk of the Board CC: County Counsel 328 .0--.24 BOARD OF SUPERVISORS . W": M. G. Wingett, County Administrator C � oda %TE: June 28, 1983 Cwl R7 JBJECT: Designation of Director of Manpower Programs DEC 1 F 1 C REQUEST(S) OR RECO.MENDAT 1 ON(S) ! BACKGROUND AND JUST 1 F 1 CAT 1 ON It is recommended that the Board of Supervisors designate Arthur C. Miner as Director of Manpower Programs to replace Judy Ann Miller during her leave of absence beginning July 6, 1983. BACKGROUND The Board of Supervisors has approved a leave of absence for Judy Ann Miller to accept an appointment as Deputy Secretary of the Army for the period from July 6, 1983 to June 30, 1984. Arthur C. Miner has served as the Administrative Services Officer for the department for the past five years and has been recommended by the County Administrator to serve in Ms. Miller's place. 7NTINUEO ON ATTACHMENT: YES SIGNATURC: QX RCCOMMCNOATION OF COUNTY ADMINISTRATOR i_ RECOMMENDATION OF 80AND COr1141 t! Y APPROVE OTHER IGNATURE 5 : TION Or BOARD ON , June APPROVEO AS OCCOMUCH060 OTMtR ATE OF SUPERVISORS 1 HERESY CERTIFY TwT TNI: 1S A TRUE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAKEN AYES: _ _ NOES. AND ENTERED ON Tli MINNTES OF M BOARD ABSCNT: ABSTAIN' OF WPERV ISMS ON TW DATE SHOMr. ::cc: Administrator ATTESTED �aAgcL-A8. j983 Director of Manpower Programs . OLSSON. CamerY CLERK Director on f Personnel AND EX Orrlc/o cLzmc Or Tw ARD e I�:moi.xa v �' rn .09MITY 329 .t The Board recessed at 1: 30 p.m. to meet in Closed Session in Room 105, County Administration Building, Martinez, to discuss litigation matters. At 2: 35 P.M. the Board reconvened in its Chambers and continued with the scheduled hearings. 330 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTYr CALIlO�IA DATE: June 28, 1983 MATTER OF RECORD SUBJECT: Proposed Amendment to the County General Plan for the East Clayton area The Board on January 18, 1983 (in response to the January 11, 1983 memorandum of the Director of Planning setting forth courses of action for the Board's consideration with respect to the request of Serafino Bianchi for reconsideration of its December 14, 1982 appro- val of a General Plan Amendment for the Southeast Clayton area) initiated a general plan review for the East Clayon area, taking into consideration appropriate density designations for the Four Winds Retirement project site, the surrounding developed residential area, and undeveloped land in the immediate area similar to the pro- posed project site; and The Director of Planning in a May 13, 1983 memorandum advised that the County Planning Commission on April 26, 1983 reviewed the East County General Plan and unanimously voted to take no action on this plan amendment, but to refer it back to the Board with no recommendations; and The Board this day heard the matter of a staff proposed amendment to the Land Use Element of the County General Plan for the East Clayton area, and the following persons presented testimony: Serafino Bianchi (representing Diablo Creek East Homeowners Association) 1185 Pine Lane Clayton, California 94517 John Waldhams (representing Clayton Creek East Homeowners Association) 1201 Pine Lane Clayton, California 94517 Leonora Bianchi 1185 Pine Lane Clayton, California 94517 Dale Adams (Attorney representing Four Winds Retirement Community Project) 1738 Grant Street Concord, California Bill Glass, Architect (consultant for Four Winds Project) No one else desired to speak, the Chair declared the hearing closed; and Board members discussed the matter; and Supervisor Torlakson moved to modify the general plan to redesignate the Four Minds Project site as very Low Density Single Family Residential; and Supervisor Fanden seconded the notion; and Board members discussed the matter, the motion failed to carry by the following vote: AYES: Supervisors Fanden and Torlakson HOES: Supervisors Powers, McPeak and Schroder ABSENT: pone 331 Following additional discussion relating to the appropriate density and what could be considered equitable for all, Supervisor Powers moved to declare intent to amend the existing County General Plan for the East Clayton area by designating the lands south of Marsh Creek Road currently designated as Single Family Residential-Very Low Density to Single Family Residential-Low Density, and to continue to designate the Four hinds site as Single Family Medium Density with a final decision on the appropriate den- sity at the project phase; The motion was seconded by Supervisor McPeak= Supervisor Torlakson commented that the motion did nothing to address the equity problem and moved to table the aforesaid motion until the Board reviews the project; The motion to table was seconded by Supervisor Fanden, and failed by the following vote: AYES: Supervisors Fanden and Torlakson NOES: Supervisors Powers, McPeak and Schroder ABSENT: None The Board thereupon adopted Resolution 83/877. Following adoption of said resolution, Supervisor Torlakson moved, in order to be consistent, to change the density of the Four Winds project to Single Family Residential Low Density. Supervisor Fanden seconded the motion, which failed to carry by the following vote: AYES: Supervisors Fanden and Torlakson NOES: Supervisors Powers, McPeak and Schroder ABSENT: None THIS IS A MATTER OF RECORD. 332 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on Jime 28, 1983 by ow*;*rft VON: AYES: SUPERVISORS POWERS, MCPEAK, SQ-IFiODER NOES: SUPERVISORS TORLAKSCN, FAHDEN ASSENT: NCNE ABSTAIN: NONE SUBJECT: In the Matter of-the Proposed Amendment ) RESOLUTION NO. 33/977 of the East Clayton General Plan ) The Board of Supervisors of Contra Costa County RESOLVES THAT: There is filed with this Board and its Clerk a copy of Resolution No. 14-1983, adopted by the Contra Costa County Planning Commission, discussing an amendment to the County General Plan for the East Clayton area. On June 28, 1983, this Board held a hearing on said amendment as discussed by the Contra Costa County Planning Resolution No. 14-1983. 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 this matter. Numerous persons spoke for or against the proposed general plan amendment. 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 process in compliance with the California Environmental Quality Act and the County's EIR guidelines. The Board members, having full considered this amendment, determined to amend the East Clayton General Plan by designating the lands south of Marsh Creek Road currently designated as Single Family Residential-Very Low Density to Single Family Residential-Low Density, and to continue to designate the Four Winds site as Single Family Medium Density with a final decision on the appropriate density at the project phase. The Board further 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. IM1M'JI�Ml�tails at�sMeenNtaeppN all 8~low and wdWW on aM alftlllsa M ay emd of fupNrYoro a:M dab www. ATTESTED: y j J.R.O CbUMV CLOM and on otfta Clark of Vie Sosrd D• apt.: Planning Department CC: Public Works Department County Counsel .'County Administrator - RESOLUTION NO. 83/877 t 333 4A THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTS CALIlOMIA Adopted this Order on June 28, 1983 , by the following votes AYES: Supervisors McPeak, Torlakson and Schroder ROES: Supervisor Fanden ABSENT: None ABSTAIN: Supervisor Powers SUBJECT: Appeal of John Wyro from denial by the Orinda Area Planning Commission of variance application No. 1037-83, Orinda Area. This being the time fixed for hearing the appeal of John Wyro from the denial of the Orinda Area Planning Commission of variance application No. 1037-83 to allow a three-story residence on a residen- tial parcel near the terminus of Haciendas Road in the Orinda area; and Harvey Bragdon, Assistant Director of Planning, having described the property site and the findings of the Orinda Area Planning Commission in denying the project and having advised that the Orinda Area Planning Commission had determined that the project is categori- cally exempt (Class 5) from the California Environmental Quality Act Guidelines, and having thereafter responded to questions by Board Members relating to previous policy on three-story structures in the Orinda area; and The Chairman having declared the hearing open, and the following persons having appeared: John Wyro, applicant, who described his efforts to adapt his building plans to the building site and the regulations governing the variance, and who urged the Board to approve his application for variance; and Carol Mills, 36 Crest View Drive, Orinda, Co-chairman of the Orinda Association Planning Committee, who advised that the Planning Committee had denied Mr. Wyro's application and had recommended to the Orinda Area Planning Commission against a three-story structure and urged that it uphold the Committee's suggested limitation of a 15-foot height limit because of the sensitivity to the topography and to the neighbors, and who urged that this Board deny the appeal; and Margot Harvey, 40 Haciendas Road, Orinda, owner of the residence below subject lot, who objected to the variance stating that if Mr. Wyro is permitted to build as he proposed, he would be looking directly down on the swimming pool and patio area of her backyard; and No one else having indicated a desire to speak, the Chairman declared the hearing closed; and Board members having considered the matter, and Supervisor Fanden having expressed concern that the house, as proposed, would be looking directly into Mrs. Harvey's backyard, and having suggested that perhaps the house could be designed and stepped back into the hill so as to not have a visual impact on Mrs. Harvey's yard, and having moved to deny the appeal; and The motion having died for lack of a second; and 334 Supervisor Schroder having advised that he felt that the appeal should be granted, that to do so would not be granting a special privilege in that there were other three-story homes in the area, and having moved to grant the variance; and The motion was seconded by Supervisor McPeak; and Supervisor Torlakson having requested that the motion be amended to include landscaping suggestions by staff in its recommen- dation for approval of the variance; and Board members having agreed to the amendment; IT IS BY THE BOARD ORDERED that the appeal is granted, with the understanding that the applicant shall submit a landscaping plan for the review and approval of the Zoning Administrator prior to issuance of building permits. Landscaping shall be provided to visually buffer the view of the house from adjacent homes below and shall be installed prior to occupancy of the structure. �r.r�re�hrwr+�.r•�nr.aM«w.�tw�r� MI Md�1 awe Md mdKW M so OMAN d M 9wd a 8vpwd M M 1w dMd wM ATTUTED: 1,9'p-3 jX CotpM CUMK and e:eMMO CM k of lw Kowd U cc: John Wyro, Applicant Director of Planning Public Works Director Orinda Area Planning Co■mision Orinda Fire Protection District Building Inspection Dept. County Health Department County Assessor 335 v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on June 28. 1983 , by the blkrMn8 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consideration of County Budget for 1983-1984 The Board on June 21 , 1983 having closed the public hearing on the County Budget for -1983-1984 and scheduled this date for consideration of the Budget; and The County Administrator having noted that because of the delay in the adoption of the State Budget for 1983-1984 and the fact that a variety of proposals are still being considered by the Legislature which could dramatically impact revenues from the State, the adopting of a County Budget is not presently feasible; and The County Administrator having made other recommendations regarding the continuation of existing programs and services pending adoption of the final Budget for 1983-1984; IT IS BY THE BOARD ORDERED THAT: 1. Further consideration of the County Budget for 1983-1984 is deferred until July 12, 1983 at 9:00 a.m. 2. The County Probation Officer is AUTHORIZED to execute on behalf of the County an extension of the contract between the County and Children's . Home Society for operation of "Sherman House" for the period July 1, 1983--August 31, 1983 at an increase in payment limit of $41 ,667 (New total payment limit equals $291,667). 3. The Board's determinations with respect to abolishing positions and laying off employees are deferred until July 12, 1983. 4. Programs and services provided directly by County employees or through contract with other agencies or individuals which are in operation on June 30, 1983, may be continued at the level which existed June 30, 1983 until July 12, 1983 in the absence of specific action by the Board to expand, reduce or eliminate the service or program. 5. Department Heads are AUTHORIZED on behalf of the Board to extend at their discretion the terms of contracts for services expiring on June 30, 1983, to July 12, 1983. 6. The County Administrator is AUTHORIZED to send a telegram to the Governor urging prompt action in adopting the State Budget for 1983-1984 in order that counties may know what revenues they can expect from the State. 7. The County Administrator is AUTHORIZED. to communicate with the Contra Costa Mayors' Conference and/or each City in Contra Costa County to determine whether the Mayors' Conference and/or individual cities would support the Board's imposing a ld local sales tax if authorized to do so by the Legislature. 8. The Employee Relations Officer shall give notice of this Order to all recognized employee organizations. 336 -2- 9. To the extent that the subjects of this Order are within the scope of representation under the Meyers-Milias-Brown Act (Government Code Section 3500, et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Order. 10. This action is taken without prejudice to pending, consulting,• meeting, and meeting and conferring with employee organizations. I ftrWw cagy that MM Is a hutandcwedewe#' an action taker and a^re:ed or the m/nutas of the Board of Super.;-cr: or. tai cele shown. ATTESTED:�_ '? l yA3 J.R. CL—C.--- 4- CLERK and ex cFuL:v' G -.-,7k of the Bcard a r cc: County Administrator Department Heads 337 THE BOARD OF SUPERVISORS OF CONTRA COSTA C-CumY. CALIFORNIA Adapbd Oft Oar on. June 28, 1983 woMorri�q : AYES: u ervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: ABSENT: ABSTAIN: SUBJECT: Request for General Plan Amendment, 13-83-SR, Woodhill Development Company. The Director of Planning having advised the Board that Woodhill Development Company is requesting a General Plan review in the Alamo area; IT IS BY THE BOARD ORDERED the the Director of Planning is AUTHORIZED to initiate a study for a proposed amendment to the County General Plan for the Alamo area. ftftYa,f,ftWNbNa&&" /osrrrstj of iaraa 'u'�'NEWS ift a�a. Ron ATTESTED. .►.a OL&SM COUNTY CW0W Nd ex of"CNN*of Na seew ei► 060. 0apt.: -Clerk of the Board OM Director of Planning 33s .AJ/krc THE BOARD OF SUPERVISORS OF CONTRA COSTA CO— N W, CALIFORNIA Adpftd this Order an June 29- 1983 byBM rON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adjournment On recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that its meeting of June 28, 1983 is ADJOURNED in memory of Angelo Fiorentino, owner of Valley Disposal. dhooft GWWV#W ff*#*.&W&WWMWGoppor an wtftn wwn mW ent and on"mww ai me Owd or SupwWwo on go Me 1000 L ATTESTED: W a J.R. OLSSM COM Y CLERK -OW ON oftio CMWR of Me ford By ,Do" Oft-CM Clerk of the Board Go: County Administrator . P.I.O. 339 r a L RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA TO PROVIDE FOR THE APPROVAL AND AUTHORIZATION OF DISTRIBUTION OF AN OFFICIAL STATEMENT RELATING TO THE 1983-1984 TAX AND REVENUE ANTICIPATION NOTES RESOLUTION NO. 83/860 WHEREAS, on April 26, 1983 this Board of Supervisors adopted a Resolution No. 83/•590, as amended by Resolution No.83 E60, providing for the issuance and sale of 1983-1984 Tax and Revenue Anticipation Notes (the "Notes"); and WHEREAS, none of the Notes have been issued or sold; and WHEREAS, the County desires to authorize the distribution of an Official Statement in connection with the offering and sale of the Notes. IT IS RESOLVED AND ORDERED by the Board of Supervisors of the County of Contra Costa as follows: Section 1. Approval and Authorization of Distribution of the Official Statement. The form of Official Statement relating to the Notes, attached hereto as Exhibit AA in substantially the form presented to this meeting is hereby approved with such additions, changes and corrections as the Treasurer may approve upon consultation with the County's counsel; and the Treasurer or the Auditor/Controller are hereby authorized for and in the name of the County to distribute copies of said 3 qv Official Statement in connection with the offering and sale of the Notes. PASSED AND ADOPTED BY THE Board of Supervisors of the County of Contra Costa this 28th day of June, 1983 by the following vote: AYES: SUPERVISORS POWERS, FAMEN, Mr-PEAK, TORLAKSON AND SCHRODER NOES: None ABSENT:None 1Miryeswh►Ms 1ftk&1 wmdewnW4Wal an eab.Mm and exI mM ea•r x M W of Mr Md a Sups vbm an Vo do*sh s Ate, JUN 2 81983 ena W aRcio a"a Ma ft" �r .arMlr 2 RESOLUTION NO. 83/860 341 i RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA, APPROVING A FORM OF OFFICIAL STATZMENT RESOLUTION NO. 83/861 WHEREAS, on April 26, 1983, this Board Supervisors adopted Resolution No. 83f590 providing for the issuance and sale of 1983-84 Tax and Revenue Anticipation Notes in the amount of $30,000,000; and WHEREAS, none of the 1983-84 Tax and Revenue Anti- cipation Notes have been issued or sold; and WHEREAS, Bank of America National Trust and Savings Association has prepared a form of Official Statement for use in connection with the sale of said Notes and wishes the approval of this Board of Super- visors; IT IS RESOLVED AND ORDERED by the Board of Supervisors as follows: Section 1. Approval of Official Statement. The form of Official Statement, substantially in the form _ attached hereto as Exhibit A be and the same is hereby approved for use in connection with the issuance and sale of the Notes and the Treasurer of this County is hereby authorized and directed to execute and deliver said Official Statement substantially in the form presented, 343. r , t but with such changes therein as he shall approve, with the assistance of County Counsel. PASSED AND ADOPTED BY THE Board of Supervisors of the County of Contra Costa this 28th day of June, 1983 by the following vote: AYES: SUPERVISORS POWERS, FAHDEN, YCPEAK, TORLAKSON, SCHRODER NOES: None ABSENT: None Ir+r1►sal►Mit M1t�a�rndeo�r�etre�rd s�+.aJon YMn and Ngend on M.rnJ�wl.s a� mrd of Supwimrs on the deft shown. ArrESTED: - June 28, 1983__ J.A. OLSSI=& C."'.NTYCLERK &W ex Of io Cierk of tin Dowd �, Oso�..,� ��.�--.�. .OrMd4► Jeanne O. baglio 2 ' ` 343 1 2 Wnd of ata.!a.tap CONTRA COSTA-4@W3 Bowie of S. F.Ian, (40) W"300 3 4 OFFICIAL STAB s a NE's ISSUE 7 e In the opinion of Bond Caotsd, rider ensww stawes, repdariatr ad w wt derisia w, &VvM an dw 9 Now is eseenpr fenen aft pnv ww fedad income taxes w d fs,om Sim of Cdiforig Pown f i co ire As=- 10 11 12 :279000,000 13 14. COUNTY OF CONTRA COSTA, CALIFORNIA 1s 17 1983-84 TAX AND REVENUE ANTICIPATION NOTES 1e 19 20 The Notes wW be issued in denominations of 15,000, $25,000, or $100,000 and will be doled July 12, 21 1983.Principal of and interest on the Nota will be payable upon maturity*at the principal oiee of the paying 22 agents of the County,Bank of America NTASA in San Francisco,California or BankAmerica'hast Company 23 of New York in New York, New York.The Nota will nes be sib' -ademption prior to maturity. The 24 Notes will be negotiable and nonregistrabie. 25 26 27 Anoaat CIO"" Das 2e 29 $Y1►000,000 S JWy 10.1964 30 31 The Notes,in accordance with California law,are general obligations of the County but are payable ody 32 out of the tales,income, revenue,crib receipts and other moneys of the County attnbutWe to tk final year 33 1983-84 and legaUy available for payment thered.The County has pledged the first$5.0 m0lion of unrestricted 34 moneys to be received by the County during the accounting period ending November 10, 19x3, and the 35 first$22.0 minion,together with an amount sufficient to pay interest on the Notes (net of eI on moneys m in the Repayment Fund) of secured property tam to be received by the Canty during the accounting 37 period ending January 12, 1984. In fnnheraom of this pledge the County has appointed Bank d America 38 NUSA in San Francisco,California as Fiscal Agent.The Resolution of issuamce regvira the pledged moosys 39 to be transferred to the Fiscal Agent to be held in a special account until the maun* date, at which time 40 these funds will be used to repay the Notes. 41 42 The Notes are direct obligations of the County and legal investments for oomtaseerial banks in µ California and are eligible to sears:deposits ofpublic mCalifornia. 45 The Notes will be offered when,as and if issrtd and rec ' ed by the Underwrite,asebfar:t so the spprio+esi! 46 of levely by Orrick, Xening m B Srtclise, A P►ofe>ai Caporotiat. Sar Friwc=, CWaloiay Bond 47 Cowts+el. Certain other ftW rnorters well be pacrxd upon the Coway Cowad of Cmm Casts Como. 48 The Notes,in tempon ry or de}Fedrim fore,will be available ji r delivery on or about hey 12,1983. 49 so a BANK OF AMERICA NT&SA GOLDMAN, SACHS & CO. 53 st June 21, 1983 55 w 57 58 w 61 62 63 64 65 66 �' 344 t 2 Not of io 2i.M CONTRA COSTA-4W" So-no of S. F. Inc, (415) M ZWD 3 e No dealer.broker.Salesperson or other Person has born mtharized by the Cowsey so rive my Lybnw/fo+t s or to make a"representations other than those contained herein and.it shvit or anode.sneh alba betwWAgiow 6 or m7mmmat on nate not be relied upon as Ming been ewhorfud by dwy of tint f erusireg. TMt Oficid 7 Statement docs Rot const Wt an offer to sell or the sdiciution of w oxer b bwV Rear AW ehww be my e soft of the Notes by a Person in ahy jrisdictian in which it it W99WIul Jot►snch Pers lea MNAC stieh ew 9 offtr. sdhcitetion or snit. 10 Official�Fcial Stamment is not to be construed h d as a contract with P of the Naets. .SeaaetwetsRt 11 2 communed in this Official Statement whichmvolve estimates. fo►ea sts and mWers Of oPinioR, whethe►err not 1 12 expressly so described herein. are ivoWe+d eddy v Such and we we to be construed ma►op mm* � of 1s facts. 15 The information art forth Awwm her been obtained horn official sources which aur beiievtd so be ndidhfe 16 bw it is not guaranteed m to accmucy or completeness.and is we to be commied at a ep -is waft by At 17 mWerwri er. The inforrwe m and espressiams of opinions heratn at+e subject eo -,Ad 0 wielioat woofer Md is neither delivery of this Oficial Statrweent mor any isle made heremWer ah4 wWw airy on -0 as.ante 19 acv ianplWarion rhet there hat been no clury a the Stars o1 the Counry of Cogent Cam shmos At drlt hMenJ. :o This Official Statement it sn6+wiaed in connection with the sale of the Notes referred to AwWR and my mot be 21 reproduced or used.in whit or in p wt.far dry ocher purpose. 22 n TABLE OF CONTENTS 24 pwrf1ff 25 County 0l5cals . .. . . . . .. .. . .... . . ... .. . iii Redevelopment Agea6es ............... 7 County of Contra Costa 199344 Self-Insurance Program ................ i Financing Program .... . . . . ........ ... . I County Financial Statements .............. 8 State of California Finances . .. .. .. ....... 1 Financial Statements .................. 9 29 The Notes . . . .. . . . . . . . .. . .... .. ...... . 2 Interfund Borrowing and Cash Flow . ..... 12 31 Authority for Issuance .. .... ... ........ 2 Employes .. .. ...................... 18 32 Purpose of Issue . .. . . .. . . ............. 2 Retirement Programs .................. 18 33 Description of the Notes .. . ........ .. ... 2 Long Term Obligations . ..... .......... 19 3e Security for the Nota . . .... .... .... .... 2 Lease Obligations . .................... 19 35 Available Bourses of Payment ... .. .... . . 2 Overlapping Debt ..................... 20 36 Legal Opinion . .. . ... .. ............... . 3 The Conary . ..... ..................... 21 n County Government ....... ........... 21 Legality for Investment in California ....... . 4 Industry and Empioyment .............. 21 38 Ratings . . . . . . .. . . . . .. . ................ 4 Environmental Control Savrioes ......... 24 • 60 Underwriting . . . . .. ... .. . . . . .. .... . ... . 4 Commercial Activity .................. 23 41 Additional Information . .. . . .. . ..... .... . t Construction Activity . ................. 26 U Constitutional Lima tangy Limitations on TaxTransportation . ...................... 27 44APPeaP ndal" .. . ..... .............. . S Agriculture .. ... .................... 27 44 Ad Valottm Property Taxa . .... . . . ... ... S Education and Commutlity Services ...... 28 45 Largest Taxpayers . ... .. . . . .. .. ... .... 7 Appendix A ....... . ................... 29 47 IN CONNECTION WITH THIS OFFERING, THE UNDERWRITERS MAY OVERALLOT Olt e8 EFFECT TRANSACIIONS WHICH STABILIZE OR MAINTAIN THE MARKET PRICE Of TI1Z 49 NOTES AT A LEVEL ABOVE THAT WmM MIGHT OTHERWISE MtEVAI. IN ITR MIN S0 MARKET. SUCH STABOMNG, IF COMMENCED, MAY BE DISCONTINUED AT ANY TTA. 51 THE UNDERWRITERS MAY OFFER AND SELL THE NOTES TO CERTAIN DEALERS AND 52 DEALER BANKS AND BANKS ACTING AS AGENT AT PMCES LOWER THAN T>IM PU JC 63 OFFERING MtICE STATED ON THE COVER PAGE HEREOF AND SAID PUKJC OFFIMM 64 MtICE MAY BE CHANGED FROM TIME TO TIME BY THE UNDFRWR!<TlaS. 55 66 57 ss 59 60 61 62 63 64 65 66 67 345 a 1 2 AMI w !i.tap CONTRA COSTA-80993 Bowne of S.F,.Inc., (415) ad&MOO 3 4 S 6 COUNTY OF CONTRA COSTA, CALIFORNIA 7 a 10 _ 11 ' 12 Board of Sipawbots 13 14 Robert L Schroder 1s District 3 16 Charman 17 to Tam Powers Not"C. Fabden 1! 20 District 1 Disuiet 2 21 22 Sunne Wright McPeak Tom Todaluon 23 District 4 D&Wd S 24 25 James R. Olsson 26 Cowuy Clerk-Re mdff 27 28 29 30 31 Comity omkk4 32 33 Carl Rush William A. O'Malhy 34 Assessor Db&kt Anarmey 35 36 Donald L. Boochet Richard H. Rainey 37 38 Auditor-ConwoUa Sheriff 38 39 so Alfred P. Lomeli 41 Trraswer Tax CoUector 42 43 44 45 46 47 48 49 so 31 Mdvytn G. Wingett John B. Daum 52 Cowuy Admbdsm w County Cowed 53 S4 SS S6 37 se 59 60 61 62 63 64 as 346 16 s 2 a b.e 2L Im CONTRA COSTA-403 Bow=of S.F.bw, (413) MWM 3 4 5 1 a 9 10 11 ' 12 13 14 15 18 17 18 19 20 21 22 I" 24 2S 26 27 MAP 28 29 30 31 32 ss , 3 u 36 37 36 39 40 41 42 43 44 45 46 47 48 49 50 51 S2 53 54 55 56 iv 57 58 59 60 61 62 a3 - 85 a6 '7 67 34 hMt N iM 3T.tla� CONTRA COSTA--6899,3 Bow=of S.F.Iac., (415) 8d"M 2 4 4 COUNTY OF CONTRA COSTA 5 1963.84 FINANCING PROGRAM 6 The County of Contra Caw implemented a shat-term financing program m 1979 to liaaoes tie "dry eperiods" of its general fond ash Sow during the fiscal year (J i1 m ugh is= 30). pear tis post lir 9 years, the County has sold Tax Anticipation Notes and Tax and Revenue Anticipation Now in moms to ranging from $2048 million with ma_turities scheduled in June of each fiscal year. On Deeember 1. 1982 11 the County commenced a tax-exempt commercial paper program and issued 525.000,000 ao.aardal paper 12 with a final maturity of July 15, 1983. All such finds to fully meet the timely payment of the comsearcial 13 Paper on July 15, 1983.is f been deposited with the Foal Agent 14 ;44.; 1s The County's 1983.84 financing program provides for an outstanding short-tam debt total of S64 miMon 16 during the fiscal year. On July 12, 1983 the County plans to issue$27 mullion of Tax said Reverie Antiudps- 17 tion Notes (the Notes) which will be saaur+ed by a pbdge of a portion of the County's:base of tis 198344 to pr+opetty taxa, revenue, cub receipt and other moneys atonimnble to the 1983-84 Beal yeor. TW Now 19 will be due an July 10, 1984. On July 1, 1983 the Canty pians to issue$37 million of tax-saaept comoar- 20 tial paper with a final maturity on July 16, 1984. The commercial paper will be secured by a asI -1 pledge 21 of certain unrestricted reveam availabie during the pledged period including propwy was not p -vm* 22 pledged. wells Fargo Bank has provided the revolving credit agreement to support the commercial paper, 23 being issued. 24 25 26 STATE OF CALIFORNIA FINANCES 27 28 Primarily as a result of the State of California's continuing tax subsidy payments to local gorerameat. 29 and the lower than anticipated reoapa of revenues into the State General Fund arced by,among other factors, 30 the reduced levels of economic activity in the current recession and reduced levels of federal subsidy payments 31 to the State, the State has experienced recurrent ash Sow shortages in revenues neeussary to provide for 32 current expenditures. The State General Fund ended the 1981-82 fiscal year with a de&it of approdna ely 33 $154 million and the current projected budget deficit for 1982-83 fiscal year is approximately 5900 million. 34 35 Recurrent State cash flow shortages in the 198243 fiscal year have bum funded through intomal and 36 external borrowings. Internal borrowings from the State's special foods totaled $760,800,000 at the emd of 37 April, 1983. In November 1982,the State issued$400,000,000 aggregate principal amount drew ure anticipa 38 tion warrants. The moneys legally available to be bortowed tram the special funds for State Gmsral Fund 39 purposes had been exhausted, and the proceeds of the warrants were used to enabiu the State to meet its 40 current cash requirements pending receipt of anticipated revenues.warrants in the aggregate principal amount 41 of$200,000,000 were paid at maturity on February 22, 1983,and warrants in the aggrnate principal amount 42 of $200.000,000, maturing June 22, 1983, remain outstanding. 43 44 According to the State cement projections of ash receipts and expenditures and the availability of hoc- 45 oc45 rowable resources for the 1983-84 Fiscal Year indicate that the State will again be required to take action 46 with mpect to the ash deficit expected at the beginning of the 198344 fiscal year. Such action could 47 include the sale of additional revenue anticipation notes, the sale of reghleruul rudmbursemeat warrant at 48 the payment of expenditures with registered warrants other than negi:tere I rein6n mmt warrant. although 49 no decision has been announced by the State. so 51 As a result of the State's budgetary problems, Standard & Pooes Corporation recently dowspaded it 52 rating of the State of California from AA+ to AA. in reducing the State's rating. Standard t Poces Carpo- 33 ration cited the State's revenue shortfalls, recurring cash shortages and lack of legislative action to cower 54 projected budget deficits. 65 36 1 57 s8 s9 e0 61 az 63 a~ 65 e6 67 - - 348 __ , _ _ . _ __--_____ - _ _ _.._ �:�._ _..:- ___.----_�� -.,_—ter -_-• -.- . 1 w.n of am 27.1113 CONTRA COSTA--0993 Downe of S.F„Tae., (415) WMD 2 3 The State's budgetary getary problems uloukl aBect the timing of receipts by the County from tha Stw during 5 the 1983-84 fiscal year. Approximately 33% of the County's proposed 1983-84 Budget consists of aid from 6 the State. See Cash Flow Analysis—Projected, Fiscal Year 1983-84 on pages and 7 a THE NOTES to Am&o*y liar 8a■aaee 11 The County of Contra Cow, California, 1983-84 Tax and Revenue Anticipation Notes ase issued 12 under the authority of Article 7.6, Chapter 4. Part 1, Division 2, Title S (commencing with Section 53830) 13 of the California Government Code, and pursuant to a Resolution at isumn adopted by the Board of Sopu6 14 visors of the County April 26, 1983. 15 16 !ulcus of Issue 17 15 Issuance of the Notes wW provide moneys to meet cor:zat (fiscal year 1983484) general had cspendi- 19 tures, including current expenses, capital eVenditures, and the discharge of other obligations of Todd edness 20 of the County. 21 22 Dem F 4 fin of Ire NOW 23 24 The Notes will be in the aggregate principal amount of$27,000,000 and will be issued in nomeghtralW, 25 bearer form without coupons, in denominations of 15,000, $25,000, or $100,000. The Notes will be dated 26 July 12, 1983 and will mature on July 10, 1984. Interest will be payable at maturity, composed on a 30-day 27 month/360-day year basis. Principal and interest will be payable at the principal aide of the paying agents 28 of the County, Bank of America NUSA in San Francisco, California or BantAmaia Trost Company of 29 New York in New York,New York. 30 31 Seem*for fie Now 32 C 33 Pursuant to Section 33856 of the Govanmeat Code of the State of California, dmaathee 34 with respect to the Notes specified that the Notes are secured by a pledge of the first ,000,000 of umrswicted 35 moneys to be received by the County during the accounting period ending N 10, 1983, amd the first 36 $22 mullion,together with an amount sufitcimt to pay interest on the Nota (net on the Repayment 7 37 Fund),of secured property taxes to be received by the County during the accounting period ending Jam M 1'Y CJ 36 1984. In furtherance of this pledge, the County has appointed Bank of America NTDSA in Sm Frumiseo, 39 California as Fiscal Agent. The Raolution of issuance requires the pledged moneys to be transferred to the 40 Fiscal Agent to be held in a special account until the maturity date at which time these fids will be used 41 to repay the Notes. In the event that in nay of the foregoing months there are instricienf®tusfricte I moseys 42 including secured property taxes received by the County to permit the deposit into the special wanunt of the 43 full amount of the pledged moneys to be deposited in such month, by the last business day of the momtb, 44 then the amount of any deficiency shall be satisfied and made up from my other moneys of the County law. 45 fully available for the repayment of the Notes and interest thereon. Amounts Up iood with the Final Agent 46 in the special account may not be used for my other purpose, although they may be invested in legal invest 47 ments. Any balance in the special account after the principal of the Nota and the interestt tbmm have been 48 fully paid will be released to the County General Fund. 49 so Avd*k Saerees of P*msmt 51 52 The Notes, in accordance with CaWarnia law, are general obligations of the County, but are payable 53 only out of the taxes,income, revenue, cash receipts and other moneys of the County attdhutebk to the hwd 54 year 1983-84 and legally available for payment thereof. The abnl'ty of the County to levy ad vale can property 55 56 2 57 58 59 60 61 62 63 44 65 66 67 349 t 2 llasf N�ws t7.iMf CONTRA COSTA-403 Bowan of S.F.Lae.. (41.5) 8B6MW 3 4 taxa was substantially limited in 1978 by hopoaiban 13 which amended the Csiiforois CoastiNdoo. See 5 "Constitutional Limitations on Taus;' " Additionally, Ca dWnia COWNW16 tustRs dfira, a air not permitted by state law to impose fees to raise genual revenue, but only to recover roan of n8ohWm 7 or provision of serviom e a The County may under exbft law issue the Now only if the priaapd sad isMereat d the Notes wN 10 not exceed 85 percent of the estimated moneys available for the payment of the Note:. The admtad anoint 11 needed to repay the Notes and the moesm thereon is approximately 128.7 million. The Coaaty estimates that 12 the mays available for payment of the Notes will be approximately $149.2 million as adicased in the 13 following table. 14 15 ES'1IT1tATED UNRF.S7'UCTW REVENUE AVAK A= !OR 16 PAYMENT OF 19"U TAX AND REVENUE t7 AN KWA7WN NOUS to to 20 lo. Aso=$ 21 Unrouicasd available trod balance at Iasi'30. ..... 1963 .......... $ 4.210.160 22 23 lropattytam ............................................... 70.6706600 24 Taxa other than current property: 25 Salsa tax ................................................. 6.372.000 26 Other texas® ............................................. 2.192.800 27L+Ceasss. p and haachsa ................................ .206 28 Flow forfeitures and penalties ................................. 3534.090 29 Use of money and property .................................... 6.739,710 30 Aid hom other goverwmsanl apeacia: 31 . FWaal r:vemre sharing ..................................... 5.000.000 32 Spate reimbursed hoar.o as sad business inveatary cuwq t= .... 7.321.000 33 34 Motor vehicle is4isu tee= .................................... SA30.000 35 Charges for curtaa sarvioss ................................... 29.227.363 36 Total ............................................ $149.244" 37 38 m laedrdss ddiaawar propstty ares and CoaaWs lortioa of sustain shed 9tase Nauta. 39 40 41 LEGAL. OPERON 42 The opinion of Orrick, Harington h Sutdiffe, A Professional Corporation, San Francisco. California 43 ("Bond Counsel") approving the validity of the Notes and stating that interest an the Notes is eumpt from 44 income taxa of the United States of America under present federal income tax laws and that sash iatenst is 45 also exempt from personal inicome taxa of the State of California under present State mcome tax laws, will 47 be provided free of drarge to the putdtasers at the time of the original delivery of the Nota. A Dopy of such 48 opinion will be printed on each Note without drupe to the purgers. 49 " The statements of law and so Notes" caadtrsioos set forth in this Official Statement nodes the handing The Nota" and concerning legality for investment in California have been reviewed by Bond Cooesel. Bond b11 Counsel's amployment is limited to a review of the legal proceedings required for the aatboeisatioo of the 32Notes and to rendering the opinion set forth above. Such opinion will not consider or extend to nay doca- 53meats, agreements, representations. oftmg circulars or other material of my kind concerning the Notes so s 54 mentioned in this paragmpb. Certain legal matters will be passed upon by the County CosaseL 86 3 57 88 89 60 si 62 63 64 65 esti til . i 350 1 2 tet st am V,I= CONTRA COSTA-009M Bowan of S.F,.1ai&, (415) 8K-g300 3 s LEGALITY FOR MVESTME W IN CALIFORNIA 6 Under provisions of the California Financial Code, the Notes are legal inve:tmeats for eoasmerudal boob 7 in California, and tender provisions of the California Government Code are e]ip'bie to seme deposals of public a moneys in oraia. a 10 RAMWGS 1 The ty applied m Moody': Investors Service, Inc. and Standard Poen Corporation for a =sting 12 on the Notes Commemal Paper.Catain information was supplied by the Coamy to the ntiog u8�y to 13 be considered evaluating the Notes and Commercial Paper. Any rating lowed wa resect coy rise views 14 o f the rating ,and nay explanation of the significance of such 1s rating sbooid be obtained boom the ntiog agency. There no assurance that any rating obtained will be retained for arty given period of time or that 16 the same will nck be mvned downward or withdrawn entirely by the rating agency if,io in jodpasent,ckcsm. 17 stances so The Canty undertakes so ttspondbility either to bring ID the motion d the I I 1a of the Notes revision or withdrawal of any rating obtained or to oppose rev 16 withdrawal. Any such downward revision or withdrawal of the en7 9@& or 20 on the market of the Notes and Commercial Paper. u� bout at adverse effort 21 22 23 LITIGATION 24 No litigation ' pending or threatened concerning the validity of the Notes, sad a Corti6ate of the 25 County Counsel to that effect will be f mished to the purchasers at the time of the orWod 7► at the 2e Notes. The County ' not aware of any litigation pending or threatened quatiooisg the political ssiteaoe of zethe County or ' g the County's aWity m dewy and collect ad valorem laza a contesting the Coumy's ability to issue and the Notes. 29 30 There are a nof lawsuits and claims pending against the County. Also pending are a amber of 31 ped injury and death actions seeking several million in damages in excess of the Co=Ws Th 32 insurance limits. e to amount of the uninsuaed liabilities of the County which am result from an 33 suits and claim s will in the opinion of the County Counsel materially affect the Coumty.'s fiancees or iatpa- 34 its ability to repay the ores. 35 Should any suit m adverse jodgment against the County doting fiscal year 1983-Ed,coder Coliforms law, the County can be to pay such judgment only from finds allocated for this purposes the 37 1983-84 budget. Payment in excess of swb amount may Wm qM at a earliest m the 198485 Beal year. 36 39 40 ER 1�RITING 41 The Note are being for by Bank of America NT4SA. The Underwriter has speed 42 to purchase the Nota at patless a ' m cover cost of issuance, plus accrued interestif any, from the 43 dated date of the Notes mclosing date. The Contract of Purchase provides that the Uadavrrtoe:t'wtl� 44 purchase all of the Nota, if y are purchased. The obligation to make such pie is subject to certa>a 45 tams and conditions set forth in the Contract d Pore mw- 47 The Underwriter may 094r and all the Nota to certain dealers and others at a prim lower than the 48 ice age stated on the phereof. The offering price: may be changed from time to time by the Underwriter. a S0 ADDrMNAL EMMU[ATION 31 - 52 The P@pm o[ this 9tatemwI is to supply information to praspeetive beyers of the Notees. 33 Quotations from and W*hmabons of the Notes, the MOW= MOMMg the Now and of S4 statutes and documents Derain do sot purport to be oompiete, and reference s made to said 55 documents and sum=far full comphat staseaents of tb* prowwons. ss 4 SO - 62 63 _} W i ii 05 . � V 47 351 t 2 a.r.r am V.tsa CONTRA MSTIi X993 Downs of S.F.Ice., (615) 01"M 3 . 1t! s Dank of America NTASA is acting as�un�uirwrfta of the Notes and replerly a ceiMa a variety of e Contra Costa County reporu. These reports nelude audits and budgets as well as amain 111010" activity reports such as the status of the 198344 Tax and Revenue Anticipation Notes Depay■est Fmd held by 7 Bank of America NTbSA. as Foal Agent. Any bolder of the Nota may obtain a copy of any each sport 6 e as available,from the County at Dank of America. 10 All data contained herein bave been takm or constructed from Canty nooeds. Appmpiste Cnwy 11 officials. acting in their official capacity, have reviewed this Official Statement and have deeersaia>td flat as 12 of the due heft of the information contained berein is, to the best of their lmowied a cad ballet, tree and 13 correct in all material respects and does not contain an untrue statement of a material fact or oetit to state 14 a material fact necessary in order to make the statements made, in light of the eiresmatanoea Under whish 1s they were trade, not misleading. The appropriate County official will execute a eatifiase so db east upon 16 delivery of the Nota. This Oficial Statement and its distribution have been duly anborimd and app eowd by 17 the Contra Cosa County Board of SUpervisots. 16 19 20 CONS'ITI' MONAL LIMTATIONS ON 21 TAXES 22 Article XIIIA of the California Cocoa limits the maximum ad valor=tax an rel pe�oputy to I% 24 of "full cash value," which is defined as "the County Assessor's valuation of real property as eI m as the 25 1975-76 tax bill tender W ash value' or, thereafter, the appraised value of real property wbu ptatrhase I, 25 newly constructed, or a change in ownership has occurred aha the 1975 assessment." The fall cash value 27 may be adjusted annually to refiect infiation at a nue not to exceed 2% per year, or redoction in the 28 consumer price index of comparable local data, or declining property value caused by damage, destruction 29 or other factors. 30 The validity of Auricle XMA as a whole has been upheld against challenge, but the California Supreme 3132 Court has left for future decision many other questions regarding detailed interpretation and iepkmeatstion of Article XIIIA. 33 34 After passage of Proposition 13, stunt counties, including the County of Contra Costa, applied the two 35 percent inflationary factor to full ash values for each fiscal year commencing with the 1975-76 And year. 36 In August 1981, a California trial court held that such procedure (a implemented in that case by the 37 Counties of San Mateo and Santa Clara, California) was not permitted funder Article XEMA. Rather, the 38 two percent inflationary increase could only be applied to full cub values for the fiscal year 1979-79 and 39 subsequent fiscal years. The trial court's decision has been suspended pending an appeal which was beard in 40 May, 1983. (No prediction can be made as to when any appellate decision will become dead). The trial 41 court decision is not binding on the County of Contra Costa. If, bowever, the I incipie of this decision were 42 to become binding on the County of Contra Costa, then the County would have to nhmd the esoaa 43 amounts of taxes paid. According to County officials, it is not expected that any refunds will be made 44 during fiscal year 1983-84 if at all; tbaefore, the decision is not atpectcd to have an adverse eDact an the 45 ability of the County to May the Notes. 46 47 48 AD VALOREM PROPERTY TAXES 49 so Taxes are levied for each fiscal year an taxable real and personal property which is situesed is fibs S1 County as of the preceding March 1. For assessment and collection purposes, property is classified either as 52 "secured" or "unsecured," and is listed any on separate parts of the assessment roil. The "secured 53 roll" is that part of the assessmmt roll containing State assessed property and real property bsviog a tax lim 54 which is sufficient, in the opinion of the assessor, to secure payment of the taxes. Otho property is assaased 55 on the "unsecured roll." W 57 5 W 59 so 61 62 63 64 65 66 67 352 1 2 ftnt w am sr,up CONTRA COSTA-68983 Bows of S.F.Ina, (415) ad44300 3 4 Property taus an the secured roil are due in two ingallments, an November 1 and Fdx=., 1 of the 6 fiscal year. If unpaid. such taxes become delinquent on December 10 and April 10 respectively, and a an 6 percent penalty attaches to any delinqumt payment In addition, property on the seduced toll with nepact to 7 which taxes are delinquent is add to the State on or about June 30 of the And year. Such propany soy a thereafter be redeemed by payment of the delinquent taxa and the delinquency paealty, pias a rndmmpd m 6 penalty of one and ooe4off percent per mouth to the time of redemption. If taxa are unpaid for a period d 10 In years or more,the property is deeded to the State and than is subject to sak by the Canty Tu Cdiaryor. 11 Property taxes on the nasecurnd roll are doe as of the Meeh 1 lien date and become dati■guamt.if mgdd 12 on August 31. A tan percent penalty attache to delinquent taxa oe property=the mseeseed roll, sad = 13 additional penalty of one and one-haQ per cm per month bepas to auntie bapowng Novaaber i of tin 14 fiscal year. The taxing authority has four ways of co0ecting aw P-w e personal property taxa: (1) a civil is action apim the may: (2) Sling a certificate in the ofee of the County Clerkspaei41 g onium facts 16 in order to obtain a judga>eat lien on certain property of the taxpayer; (3) Shoe a a:nscate d dal'sgttaoey 17 for record in the County Recorder's oice, in ceder to obtain a lien on certain property of the taxpayer;and le (4) seizure and sale of 19 personal property, � A a< PY iotetest; belonging or =owed b19 the assasee. 20 21 Comic Costa County and its political sobdivniaos operate trader the peovisioaa of Secom 4701-4717 22 of the California Revenue and Taxation Code. Pursuant to those sections, the aeeoumt: of all political mb• 23 divisions which levy taxa on the Canty tax rolls are credited with 100 percent of their respective tax Lavin 24 regardless of actual payments and delinqueaaes.The County treasury's crib position (from tea) s protected 25 by a special fund (Tax Losses Reserve Fuad) into which W countywide ddbx nent penalties are deposited. 26 The County has used this method since fiscal year 1950-51. A five-year history of Conga Cate Canty to 27 levies, delinquencies tad the Tax Loan Reserve FWW cash balances as of June 30 is An blow. 28 29 During fiscal year 198041 the County reduced the Tax Losses Resem Fbad from $102 mU m to 30 S72 million and credited the diRermce to the County General F=d as provided by Section 4703 of the 31 Revenue and Taxation Code. Section 4703 allows any county to draw dorm the Tax Lea Reserve F and to a 32 balance equal to three percent of the total of all taxes and assessments levied an the secured so0s for that 33 year if the secured tax delinquency has been three percent or las for the preceding three comae F n d s years. 34 After udbing this procedure,if the County incurs a rate of secured to delioqueacy that emeds three pereertt 35 of the total of all taxes and assessments levied on the secured rolls, the Tax Leases Reserve FWd most 36 accumulate to a balance equal to five percent of the total of all taxa and assesumsts levied on the aseaeed 37 roll that year and remain at that level until the Camty has three consecrative years in which the seemed tar 38 delinquency rate is wader three pe rc m. «e�-, 39 Total delinquent secured property tax charges in each year tint fiscal year 1950.51 have ham�bdorar 40 4.00 percent of that year's total secured property tax charges. For the past 30 fia d years, the42 peeoratage has 41 exceeded two peraeat only twelve times. 43 45 46 a 48 es so 51 32 53 54 u 36 6 57 ss 59 so 61 62 63 64 65 ss 353 1 2 P"at rias V.tap CONTRA COSTA-4993 Bow=of S.F.Inc.. (413) MOW 3 4 COUNTY OF CONTRA COSTA 5 SUNWARY OF FRILL CASH VALUE AND AD VALOREM PROPERTY TAZATION a FISCAL YEAR 1978-79 TMOUGH 1983.84 7 a3scurad Corso PW=MP Tu, PbW � Tax " Dd q.ac Corso Le" L;a l�W/ t0 Yaar Value teviss Jags 30 Jaas 30 An@ 30 tt 12 1978.79 ................... $16,316.M.916 $196,482,131 S 3,501,345 1.78% $10,132.429 13 1979.80 ................... 17.498,431,388 202,823,319 4.911.417 2.42 10.206.725 14 198"1 ................... 18.892.593.032 237.630.961 7,195.889 3.02 7,213.929 15 t6 1981-82 ................... 21.648.197.423 264.897.190 .10.557.491 3.99 8.700.583 17 1982-83 ................... 24,453.455.979 294.850.0000 11.794.0M 4.000 HA0DAM 18 1983.84 ................... 26.300.000.000 O 19 0 Finaad. 20 Souex: CoaatY 21 22 23 24 Lava TOP17111110 25 The ten largest taxpayers is the County as shown an the 1982-83 seared tax roll and the applioximme 26 amounts of their property tax payments for all taxing jurisdictions within the County are shown below. Tbese 27 tea largest taxpayers paid a total of 351,253,804 in property taxes or about 17.3 pmt of the C000ty's 28 1982-83 secured tax collection. 29 30 31 COUNTY OF CONTRA COSTA 32 LARGEST TAXPAYERS 33 34 OW TINNING 35 C WWY Ita19C43 36 Cie+ron USA (Standard Oil Company of ) ............... 311.991,253 37 �3as A Electric Company ........................ ....... 15,080.725 38 ss Shell Oil Company ............................................ 6.614.426 40 Pacific Telephone A TdtO, & Campany ......................... 5,379.792 41 Union Ott Company of California ................................ 2.977,030 42 Tosca Corporation ............................................ 2.738.406 43 Dose Chemical Company ....................................... 2.167.496 44 U.S. SpedCorporation ....... ............................ 2.098.412 Louisiana Pacific ................. 45 ............................ 1,134.100 46 47 CAH Smear Cwpowtion ....................................... 1.072.162 48 49 so Ride elimpoolloAgenci s 31 The Catifocaia Communi 52 t3' Redevel opmeat Law anthorixes the redevelopment gpoq of airy m7 m 53 issue bonds payable from the allocation of tax revenues resulting from increases in fun cub vahm of prop. erties within designated project areas. In effect, local taxing authorities otber than the redevelopment a8mcy 55 53 realize tax revenues only an the "frozen" tax bate. ss 7 57 $01 59 so 61 - 62 63 64 6s 66 67 354 1 2 hwt err iae tt.t9p CONTRA COSTA—x9993 Bowne of S.F.be.. (415) 56!-1300 3 4 COMMUN11TY REDEVELOPMENT AGENCY P RQiDM 6 OF CMW IN THE COUNTY OF CONTRA COWA 6 FULL CASH VALVE QCKEMEN15 AND TAR ALLOCA1TONS 7 FL9CAL TEAM "76.T! TMOV® DW-t3 a p FindYear iMValue Full TA 2 GIMITU 10 11 197&79 ...................... 3478.976,032 3 292,263,156 3 2.922.842 12 1979.90 497.903,936 415.860,416 5.f49,677 13 198081 669.066.13 ...................... . 14 753431.368 8 3.230;647 1s 1981-82 ...................... 783.522.580 937.500447 11.202,319 16 1982-83 ...................... 816,666.491 1,294,830,196 15.308.390 17 Q fltll esb value far all ra11 2mgaent j ni c s above tub "home boat year val•admiL 16 Tbew data nwenot 6.9a in tall cob valor patine res revesrs for tun by tie 19 at aa�s- 20 ®Actual tax teveawe collated by do Qouaty and eo6squeetty lid to the asaawity 21 22 23 24 Sai3•Lsere■te Pnaps 25 The County is entirely self-insured for cairns telamg to Pow qty (cgdodini the Wit), mm- 26 mobile accidents, and medical malpractice. It is the County's policy to annually appropriate suMcleat finds 27 to cover the estimated liability of the County for self-insurance claims to be made during the upcoming fiscal 28 year. Whenever a claim is made, the chum is evaluated and a portion of the appropriated foods are raesved 29 to satisfy the County's estimated liability for such claim. Although the Cbamy believes that its past e:peeimoe 30 enables it to reasonably evaluate its liability for self-insurance claims, no assurance an be made that the 31 amount reserved for such purpose will be adequate,nor can there be any assurance that the funds appropriated 32 to satisfy claims arising during any fiscal year will be sufiident. 33 34 35 C UN ff MANCIAL STATEMENTS 36 The County is required by State law to adapt a final balanced budget by the end of A"M oath year. 37 The 1983-84 Proposed Budget was adopted by the County an May 10, 1983 and is based as the following 38 assumptions: reduced Federal and State aid; an overall increase of 8 percent in property tae revenues in 39 fiscal year 1983-84; no cost of living add; a position reduction of 1.6 percent (approidmately 87); 40 renewal by Congress of Federal General Revenue Sharing in , 1913; , P Maim in other operating 41 its,and an available surplus of$4.7 mrlliou. 42 43 The County is expected to adopt its final budget by hm 2&, 1983. Dining the hearings which are 44 currently being held with respect to the final budget, all appropriations and revenues are subject to review. 45 Sino the budget mum be balanced, any sbortfall in revenues requires a reduction in appropriations. Funding 46 adoption of the final budget, the County's operations will be governed by the Proposed Budget.T464 se-A- 47 in , 48 certificatioa.ofadditional --�tifyin_ sucli --. 1 49 so S1 - 52 . 53 54 55 56 8 37 W 59 so 61 - 62 63 64 65 W 67 355 1 2 h.d of assn V,IMCONTRA COSTA-069" Down of S. F.Luc.. (413) A!;!-Bl00 3 4 COUNW OF CONTRA COSTA 5 FINAL BUDGET FOR FLSCAL YEAR 1982-M AND a ADOPTED PROPOSED BUDGET FOR F$CAL YEAR 1la34M 7 t+ G�l Camtf GM43 �co.� 9 Rods Badges Pur&Bargrt . 10 11 REQUTREW ENTS: 12 General Vverament ......................... S 26.169.132 8 24433.235 13 Public protection .... 79,392.072 75.476.832 15 Health and sanitation ........................ 24,326.075 23.712.400 Public assistance ............................ 120,587,360 113XSJM 17 F.duation ................................. 5.550.993 6,160,600 16 Public ways and facilities ..................... 15.616,430 14.161.360 19 Recreation and culture ....................... 58.335 KIM 20 Reserves and debt service ..................... 6.059.173 9,229,572 21 ZZ Total Requiremsots .................. S277,789.792 3=256DS9 23 AVAILABLE FUNDS 24 property taxes .............................. S 63.763.000 S 70.6706600 25 Funds balance available ...................... 9,459,279 4.210.160 25 27 Tates other than current property .............. 9.615.500 8764.800 28 Licenses, permits and franchises ............... 3.480.520 4.507.206 29 Fines. forfeitures and penalties ................ 3.530.958 3.954.050 30 Use of money and property ................... 14.262,930 8739.710 31 Aid from other governmental apmcin .......... 151.107.004 139.675.670 32 Charges for current services .................. 22.094,691 29.227.363 33 34 Otherreveaue .............................. 450.850 486,500 35 Total Available Funds ............... $277.789.792 5270.256.069 36 37 38 F1■a■eW Slasanob 39 Gawal 40 The County's accounting policies conform to principles and repotting standards at iamb by the State 41 42 Controller in "Accounting Standards and Procedure for Counties--Star of CaldoruhL" The Conoty's bob e3 of accounting is a modified accrual system in which revenues are recorded as ash is rt r ived, esapt for s4 property taxes which are recorded when levied and for certain year-end accruals. Expenditures are recorded when paid,but all unpaid expenditures meat be accrued by yearend. All of the financial mamma contained 45 in this Official Statement, other than the General Fund Cash Flow Analyses, have been prepared on this 46 modified accrual basis. The County Tmasum also bolds certam fads ant under the control of the Board 47 of Supervisors,such as those of school districts,which are accounted for on a cub basis. 48 49 The Government Code require every county to prepare an annual report. The so prepares the" mauucial Report for the Comity of Contra Costa."This animal report rovers financial 9 F 51 of the County, ty districts and service area& local autonomous districts and of various trust traosectioos 52 of the County asury. Under Federal Revenue Sharing Audit Regulatioas, iodepeadeat audits are rsgoind 53 of all operating under control of the Board of Supervisors. These audits must be eooducad at least 54 every three years. tra Costa County has had independent audits for over 20 years. The Cataty hospitals, 55 ss L-4 9 57 so ao 61 62 tis tis e6 67 356 1 2 rut d am V-'M CONTRA COSTA—409M Bowne of S.F,.1uc. (415) 88"M 3 4 .�aaoanted for on an Enterprise Find basil wee-ss—fibe11 for the first time far isal 1978-79. AdMonally, 6 the County Grand Jury may also conduct management audits of certain oQica of the County.Funds pccounted 6 for by Contra Costa County are ategoeiaed as follows: s Generd Cowry Finds a The general County funds consist of the Cmwral Fund and atber operating funds.The mal Fund is 10 used to account for the revenues and expenditures of the County which are not accounted for by other funds. 11 The other operating funds are wed to account for the proceeds from specific revenue acorea (other than 12 special ) or to account for the financing of specific activities as required by law a e 13 regulations. 14 Special District Funds Undo Control of Board of Supervisors is to Special district funds under the control of the County Board of Supervisors are used to account for the 17 transactions of fire protection districts, flood control and storm drainage districts, sanitation districss and to county aervia arena. 19 Special Distales Funds Under Contac!of Loed Boards and School District Funds 20 21 These funds are used to account for ash received and disbursed and ash and bald by the 22 County for these districts. These districts maintain their own accounting records supparft tb* aaparate 23 financial statements which are subject to separate audit under State statutes. 24 Trust and Agency Funds 25 26 Trust and agency funds are used to account for money and other assets received and bald in the capacity 27 of trustee,custodian or agent for individuals and governmental ageacaes. 28 Historical Statements 29 30 Accompanying financial statements were developed from the Auditor C,onudler's F naecial Report for 31 the year 1980-81,and I981-82 County Budgets and other official public records wherever l Ale. 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 so 51 52 ' 53 54 55 se 10 57 58 69 60 61 62 63 64 65 66 57 357 1 2 Aw M iM 2t.tN3 CONTRA COSTA-46993 Bow►ne of S.F.hit, (415) 8944WO 3 4 STATEMENT OF REVENM EIPENDITURES AND CHANGES 1N PUM 1ALA1R;.'ES S GENERAL COUNTY FUNDS 6 FISCAL YEARS 1918-1 AND 1011-2 7 e 11 Gomnymme y Fmd Tnm 00 M WA:i 10 AMM jMW 11 033644! a asaseal Bawds 12 Fad PLad iti F=d 13 BEGINNING FUND BALANCE ............ 1 n.73o.103 t 3.403.022 i 29376.-28 S 3. nim 14 is REVENUM 16 Taxes ................................... S 61.0114.603 S 2.320.852 S 63.43.1'! S 2$"A99 117 L icemm pees` and hanchiass .............. 2.!!7.734 38389 2.893.181 0.822 111 Fin" forieitum had patal6as ............... 2.257.874 439.123 ZMA20 691.866 19 Use of almy had plowty .................. 16.210.711 37.228 12.127319 233.134 20 21 Aid from other to s:mortal a/aacis ......... 134.861.181 13.30!.084 131386.232 11.877.806 22 CbaW for carrew ser v ........ ....... 16.877.361 1.143.806 19.766`339 1.646.82- Z2 Other m-sa ue ............................. 1.211.434 120.919 2.2-4.627 4.938 24 Taal rewoue ..................... 1233300.908 117.411.603 3234.748A97 S17A43A73 25 EXPENDITURES; 26 Curflat: 27 Genesi p9wMalf ...................... 1 2L937l66 S 347.828 S 27A"AW S 376.921 26 Z4 PUbiic pm- ction ........................ 64.=L?19 902.924 73A48.630 (2.639) 30 Snub had saltation .................... 11.630.906 10.369 11340.40 — 31 Public assistance ......................... 112.016.178 3.742.993 109.814.635 4.333.105 32 Edueaooe .............................. :.417.029 2.7118.531 1.771.938 3AM727 33 Public wears head facilities .................. 1.730.104 11.2!7.131 6.217.8. 9.58!.241 34 111«tear'00 had sroltunc 22.979 —35 32.!48 36 Iatesast had 8434!char" ................. 1349.977 — 23644!6 37 Total a-1 .... ................. 1219.571.858 119.019.796 1232.01.361 117.725.333 38 Escas of te+eauss (estj n amrs) ............ S 15.929.050 1(1.678.193) S 2657.136 S (279,482) 39 Operating traaafas outT .................... (13.115.201) — (18.128.88!) — 40 Trawfas in .............................. 32.876 (66.143) 1.870 341.711 42 le w and other sources oar (n dtr)a Wadi- tures had other uses ...................... 1 846.723 S0.743.036) S(1 Sr4OA3) S 42=9 43 ENDING FUND BALANCE ............... S 29.576.12E S 3.637.986 S 14.106.943 $ 3.720.215 45 ©hisady ray from tisaaral Pse/to M!d Eatewm Fuad. 46 Some: Andit esWt by Anbw Ywmg!C1ampM.for 6W yeaes 19114111.M 1911.12. 47 ere 49 so 51 S2 53 54 57 se , so w Ql I A 62 q M 46 47 358 1 2 Ned of am V.IM CONTRA COSTA-8999.3 Bowne of S. F„Inc., (415) 8"1900 3 4 COUNTY OF CONTRA COSTA 5 BALANCE SHEM AT JUNE 30, Ilii AND IM. 6 GENERAL COUNTY FUNDS 7 6 Jtme 30.1981© Jmnm 3R IM 8 Governmental Fund'iypes GovermwntelFnmdT"m 10 911 - GUW(I) RO MWQ 0010011010 1</ � 0 12 13 ASSETS 14 Cash and inv ....................... $17,183,671 $ IMM $ 5 29.192 $1,655,810 1s Accounts receivable and accrued revenue ...... 8,438,440 2,924.723 7.628,739 1.901,271 16 Due from other Am& ...................... 23.414.012 2.071,523 17.925.900 2.178.137 17 Inventories of materials and suppiiom .......... $44,042 871.294 1/ — — 19 Fm*d a:peaces and deposits ................ 593,599 438,076 191,921 37ZO80 20 Total Meets ...................... S50.473,764 13,633,247 $32.154.046 $6.107,298 21 u"n1TIES AND FUND EQUITY 22 23 Liabilities: 24 Accountr payable and accrued liabilities ...... S 6.869.126 $ 806.683 $ 6.744,740 i 486.574 25 Due to atter ftmde ....................... 7,689.268 1.188,576 6r219.In USA54 26 Sate welfa+e program advances ............ 5.308.128 — 4AKI12 27 Deferred revenue ........... 832.414 — 378,361 1.075.455 29 Total Iiabaities •••••............... $20.898.936 $1.993.261 $18;047.101 SZ387,083 30 Fund F.qurry: 31 Fund balances: 32 ReM vad ••.••.•••••.................... S 4.713.327 $2.613.393 $ 4,919.426 $1,673,594 33 Uareeerved ............................. 24.863.501 1.044,591 91187.519 1;046,621 34 95 Total Fund Equity ................. $29.576.828 $3.657.986 $14.106.945 $3.720,215 Total Liabilities and Fund 36 Total ............. $30�64 $5�47 $32� $41-07.2" 37 Q ti 36 Commencing with the cal year anded June ar e 30, 1981,the financial statements e peemomlwd is comfnr 2-y with Immorally 39 aid i principles applicable to governments aprwrrr'bed by Sa mat 1 of the National C4and on Go erw meatal Accounting (NCGA).The County's change in the 198041 fiwcal year to comply with the prvvieioms d Sansoec 1 40 is in conformity with the eIIcctive daft wet forth in the SafameaL 41 Q As defined in the nota to Financial Statameeft "The General Fund is awed to amount for all fiaeac al naumr a mpt 42 tbow required to be accounted for in another fund". 43 D Sl for specified nu�a an used to account for m roues from smfic resources that=lWay rematched a eapuditmee 45 Sow=: Audit report by Arthur Young t Company for fiscal year 1980.81 and 9814CL 46 47 48 I■Ieefad Bw on =d Cant Flaw 49 The current offering rept is the fifth public sak of Tax Notes or Tax attd Revenue so Anticipation Notes by Contra Costa County. All such public borrowing bmea paid under the asset $meas 51 of issuance. During the yeas before such sales the County utilized • botrowisg to emu tie Ca=Ws 52 General Fund crib shortfalls. 53 Contra Costa Cour General Fund � ry expenditures lead to occur in amounts tmoog6otrt the Sscal 55 year. Conversely,revenues(receipts) have followed an uneven pattern as a msuh of second peoperty ss 57 12 _ 58 59 60 1 62 63 65 66 67 359 t 2 pot of am 27,st6s CONTRA COSTA-4900 Down of S. F„hw, (415) 861-2300 3 4 tax WstIHme2t payment dates in December and Apel and as a rawk of delays in paysears dos poem- 5 mental agencies, the two largest source of County revenues. As a result, the General Food nth belaoee 6 has been negative dating parts of the fiscal year and in some years was cc-a by i■a dud boo:a bg, 7 pursuant to Section 6 of Article XVI of the State Constitution while is otter years S. deficit was alleviated by the sale of short term tax and revenue anticipation notes. �F bat followed 9 these practices since the early 1960's and all such obligations were fully retired at tbw stated matoe des. Tho 10 State Constitution prohibits interfund borrowing by canities after the last Monday of Apel at each fitaal year 11 and of amounts that exceed 85 percent of taxes accrued. 12 13 The Auditor-Controller has prepared the detailed analysis of the fiscal year 198243 General Fred cub 14 flow and of the projected crib flow for fiscal year 1983-84. Should the Canty find it necessary to reaott so is interfund borrowing, thea such borrowing. pursuant to the California Constitution, shall be repaid from taxa 16 before any other obligation a paid from such taus. The County does not intend to inarfond borrow, nor 17 has it done so since the implementation of Tax and Revenue Anticipation Note financing institased in final 18 year 1979-80. To the extent necessary the County intends to use intraftmd borrowing (i.e., boot from other 1e Camty funds) to cover peak ash seeds. m Under the County's established accounting procedures, the first accounting period in a fiscal year 21 commences on July 1 and ends on or about August 12. Each of the went 10 periods covers approxi- ?2 mately 30 days. Aeoordingly, each of the first 11 months shown in the following table refiec- as actual closing cash balance as of approximately the 11th day of the subtecluent month; the final period is hom 24 June 11 to June 30 only. 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 so 51 52 53 54 55 W 13 57 se 59 60 61 62 63 44 6s 66 67 3060 1 2 s P"It an 27,1883 CONTRA COSTA-409" Dowse of S.F„Tom, (415) W2= 4 s COUN W OF CONTRA EMA 6 GENERAL'FUND CASH FLOW ANALYSE--FISCAL YEAR MUD (ACT'UALP 7 s e MYAtlgaet Sw ember OembW Nowa bw - BEGINNDiG BALANCE ....................... S 3.803.335 $31.493.165 $20.627.830 s16r taxi $13.346,115 a RECEIM - property am ................................. $ — $ — S — $201.632 s Other aum .................................... 700,720 867.231 6SC763 393.347 7$0.384 Licenses,permits and franchinis .................. 291.343 197.103 130.272 191,654 219.444 Fines,forfeiata and penalties ................... 80,986 212.906 62.403 4OL323 233.243 - Use of money and property ...................... 27,633 7.772 2.318.678 41.517 14,101 - Aid from other governmental agencies ............ 8.884.067 8,172.997 13.060.330 13.6040 11.796.560 7 Charges for cur. services ..................... 1.243.135 1.343.754 1.303.273 1.833.020 1.728,412 Other revenue ................................. 30.279 33.333 97.033 126,720 ISIA 1 - Accrued revenue received ....................... 10.232.617 1.423.179 — - - lnteaitmd borrowing ........................... — — — — T"anticipation soles sold ...................... 48.000.000 — — — Commercial paper sold ......................... Total Receipts ......................... $69.490.912 $12.260.297 $17.852.772 $19.797.742 $14,924.124 DISBURSEMENTS General government ............................ $ 2.419.394 s 1.893.290 s 1,794.123 s 1.816,382 $ 2,356.410 Public protection .............................. 61109.918 6.286.133 6,369.127 6.303.610 6,148,165 Health and sanitation .......................... 6.932.469 3,339,8% 2.176.694 2.306,631 1.917.497 Public assistance ............................... 14,616.919 9.556.065 8.845,346 10AIZA92 8.841.417 Education .................................... 437.492 442.915 473,411 526.110 -44%170 Public ways and facilities ....................... 1.073.098 1.574.911 1,501.132 1.583,298 1.671.134 Recreation and culture ......................... 2.967 3.083 1.008 3ASS 2.139 Accrued expenses paid.......................... 12.201.845 6.617 — — — Intrafund borrowing repay ...................... — — — — ATax and nota pledge uaosiers ................... — — — — — Commercial paper pledge ....................... — — — — — +� Commercial paper interest/expense ............... �4 Total Didmrsemean ................... 543./01.302 s23.125.632 322.070.361 $22.861.618 $21.387,372 ENDING BALANCE .......................... $31.493.165 $20� S16 4� li— $ 3 1 S s367 .,� TACO TION NOTES RESERVE 37 Beginning balance ............................. s — $ — $ — s — i esReodpts ...................................... — — — — S9 Disbursements ................................. -- ENDING BALANCE .......................... S — S $ -- $ — COMMERCIAL PAPER RESERVE Beginning balance ............................. s — s — $ — s — s — Receipts ...................................... — — — — Disburcements ................................. �. ENDING BALANCE .......................... i — S�� s _ — _S s — 40 adud s approximately 5102 million in reserve slating at June 30. 1982 in self-insurance programs including wastes' eompeention. -,T unemployaent and various types of liability. Abu culudcd are the related estimated Charges to such neeevw in &W year 1982-83 48 (estimated to be 522 million). Increments to these reserves during fun! year 198243 are estimased to be$3.4 million and ase redacted �w in the ash flow analysis. Also excludes approximately$920.000 is compensating balances ragtririd to be maintained with bseks which process County warrants. Estimatai Q Crib balance at beginning of&W year. x Q Cash balance at and of deal year. Q Held by F=W Agent. 54 % 56 57 14 59 60 62 63 64 65 66 67 361 1 2 Rant of dna st.1Mi CONTRA COSTA--4M" Bow=of S.F.lw-, (415) 861 MW s 4 5 a 7 December Immuy Febrowy Wtucb Aped Kw4D Imam TaWt a 9 S 6,882.867 $36,336,103 529,731,852 521.635,383 511.663.324 $ 3,065,213 S(6,7%XS) S 5,803.5330 10 5321300.892 S. 33.483 S 23.706 S - 526.364.186 S - S 4.004179 S 65,922,100 11 827.549 869,225 738.799 $69,594 702,987 489.950 679,931 8.478,500 12 139.575 228.143 254.323 1,241,579 343,395 127,910 MY" 3,480.320 13 233.876 242,797 269.618 280=3 490.999 719.430 316.152 3.350.988 14 2,516,769 199.916 57,947 1,452.949 15.580 57.970 1.447,739 8,362,930 15 12,853,716 10,493.027 9,811,325 11.351.389 11.254,260 14.398,360 14.546.344 140.229.904 to 1.983,733 2,122.318 1,904.100 2.289.345 1.844.420 2,456,310 1,793.049 21.851.191 17 98.828 217,319 144.683 316.302 312.330 4.800 5.250 1,740.770 11,635,866 1a - - - - 10,000.000 - - 10. DAM 19 - - - - - - - 48,000.000 sa 25.000.000 - - - - - - 25,000.000 21 $76.154.940 $14,408.260 $13.206.803 517,701,411 $51,3301357 518.254,730 SZ2.890.221 5348.272,769 22 S 11317.809 S 1,766.140 S 1.754,866 S 2.438.340 S 1.814.657 S 1.78"!.400 S WAD S 22,054.134 as 6.701.361 6,701.933 6.490.003 6.504.912 6,838.011 6.360,490 1.872.958 73.088,113 24 1.101.142 1.263.438 2.146,101 2.373.902 2.337.043 1.369,743 1.048.175 29,332.733 45 8.843.165 9.312.232 9.174,336 9.684.994 9.054.547 9.598.230 2,831,560 110.641.503 M 433.818 435.898 354.135 432.373 437.308 488.970 124400 3.280,000 Z7 1.678,198 1.146,657 1.068.149 1.105.764 1.213.621 1.133.981 207.911 11,986.971 2.378 1.243 2.800 2.429 2.963 5.105 3,501 33,393 as - - - - - - - 12.213,462 20 - - - - - - 3,000,000 S,00o.000 30 26.103.833 - - - 25,228.000 - - 31,331.833 31 - 3.000.000 12.802.000 7.191,000 - 25,000.000 184.970 112,678 110,758 314 130.590 140.490 70%M 32 33 546.701.704 521.0121311 S21.303.270 527.673.412 559.928,668 $28.114.316 511.88SAII 5349.866.164 S3 336 103 529522 521�3s S11.663.324 S3,063,s 56794 SIS) L.4AI01.160 jjal0J.G0Q M M 36 i - S - S - S - S - 523.221.000 $25.228.000 37 26,103.833 - - - 23,228,000 - - 38 26.103.833 39 S - S - S - S - i - 523,228.000 52428,000 40 $ - S - S - Ste- - S 3.000.000 510.000.000 S17,J00.000 41 - - - S 5.000.000 51000.000 7.500.000 7,300,000 42 S S S S 5.000.000 510.000.000 S 71300,00043 525.000:000 ;. 44 45 46 47 48 49 s0 51 52 . 53 54 55 se 15 57 se 59 60 61 62 63 64 __ - 36Z 1 2 plod of iae r.t8p CONTRA COSTA4688 Bowie of S.F»Inc., (415) 564.2300 3 4 COUNTY OF CONTRA COSTA 5 GENERAL FUND CASH FLOW ANALYSES--FISCAL YEAR MX" (lROJECTBD) e 7 July Angoat 3eptenber otBohar Plownber s B BEGINNING BALANCE ...................... $ 4,210.160 $44.043,780 $34.568.680 $29.978.360 f21.995.390 10 RECEIPTS 10 ................................. i - $ - $ - f 3.20$.850 $ 11 Other tarn ................................... 724,240 896.360 680,880 613.260 $06,3$0 12 Licenses,permits and franchises .................. 372,930 252.300 192.330 245.320 280.900 13 Fines,forfeitures and penalties ................... 73.960 199.660 38.320 382.900 218.740 14 Use of money and property ..................... 28,300 7.930 2.067.430 46.550 14,740 16 Ad nt frooar governmental agencies ............ 10.374.370 9.714.750- 12.392.940 13.106`990 11.401.320 Charges for cw.em services ..................... 1937.740 1.683.800 1.633.390 2.299.390 2.165.800 16 Other revenue .................................. 32.670 3LI30 104.220 7.350 26.700 17 Accrued revenue received ....................... 8.300.000 - - - - 1s lntratund borrowing ........................... - - - - 19 Tau and rewaae anticipation notes sold ........... 27.000.000 - - - 20 Commercial paper sold ......................... 37.000.000 - - - Total Receipts ........................ $85.666.210 (12.792.950 $17.331930 $19.908.610 $14.914,780 DISBURSEMENTS 22 General government ............................ f 3,319.300 f 2.222,070 s 2.181,390 $ 2.058.740 $ 1.779.410 23 Public prosection .............................. 6.671.120 6.702.850 6.580.130 6`545.030 6.710,320 24 Health and sanitation .......................... 2.509.420 2.006.600 2.028.680 2.114`810 1.612.990 8B Public assistance ............................... 13.869.270 9,381.710 9.406.120 9.766`770 9.328.430 Education .................................... 448.930 333.030 523.300 587.960 501.980 25 Public ways and facilities ....................... 970.950 1.035,670 1.016.710 1,644.380 1.539.330 27 Recusation and culture .......................... 3.600 16.100 13.900 3.700 3.500 28 Commercial paper interest expense ............... - 170AW 170AW 170.000 170.000 29 Acc ned expenses paid .......................... 13.000.000 - - - - 30 Intrafund borrowing repay ...................... 5.000.000 - - - Tax and revenue anticipation noes pledge tranders St Commercial paper pledge ....................... f? Total Disbursements ................... $43.832.390 522.268.050 521.922.230 S27.89 UM $21.646.210 33 ENDING BALANCE .......................... $44.043.780 $34.568.680 $29.978.360 $21.993.380 SIS.W 930 34 TAX AND REVENUE ANTICIPATION NOTES 35 RESERVE ACCOUNT 35 Beginning balance ............................. $ - $ - $ - $ - $ 3.000.000 Receli 37 Disbud nts ................................ ENDING BALANCE .......................... s - $ - $ - f S 000 $ 3.000.000 39 COMMERCIAL PAPER RESERVE(j) 40 Beginning balance ............................. s - f - $ 41 Receipts ...................................... - - - - - 42 Disbursements ................................ 43 ENDING BALANCE .......................... i s - $ - s - f 44 45 O Held by Fiscal Agent. ag m Crib balance at beginning of fiscal year. 47 m Crib balance at and of fiscal year. 48 O The interest on the Commercial paver null atxaaUy be dkbwnd througbout the fiscal year at the tins of ani winaaea of Can orc al 48 paper. estimated commercial papa interest expense is abwsa in a line item under'Disbursesawta*sibow so ®To be beX by the Fiscal Angio in the spacial account mul the namrity dale. 51 62 53 Li . 5455 fie ✓ >..-' � � 16 57 p tC �� '' t C i�. 59 W e1 62 63 ss es •' 333 1 2 ftw el a.v.1m CONTRA COSTA-49993 Down of S.F.1w, (415) W2300 3 4 s 6 7 December lama" Februarys Murch AND 1br lee T4Male e 6 $13263.950 UZOSC480 $14,317,430 5 9.046280 S 6.541,340 S 4230.510 i 1404AO S 4210.160® 10 $34,839,200 S-* - S - S - S32.174,SS0 S - 5 4!0.000 5 70.670.600 11 853.320 898,400 806,910 424,960 304240 849,130 701.!00 8,764,100 12 178,660 292,020 285.260 I.SW,760 310.830 291.730 170.130 4,453,210 13 219.330 227.700 326,800 318.750 369.350 667.350 264.770 3.330.030 14 2.063.470 204,530 17.660 2.030.360 36,060 3.300 2.0106360 8,354710 1s 12,398,120 10.174.100 9,825,840 12.311.960 13.053,090 11.684.360 8.837.830 133.673.670 18 2485.740 2,659,380 4,421.800 2.142.830 2.734.640 2,48.290 1,397.360 27,682.360 23.340 13.320 23.370 36.240 137.720 10.970 12.470 486,300 17 _ _ - - - - - 8.500.000 18 - - - - - 7AOOA00 2.000.000 9.000.000 18 - - - - - - 27;000,000 21 $33,063200 $14.469.430 515.707.610 519.065,860 $49.340.480 523.007,330 SISA47AW $341,117.900 22 S 2,066.210 S 1.9491730 S 1.692.930 S 1.454.900 S 1.720.430 5 1.814.810 S 623.100 S2205.770 33 7.218,350 7,038.090 6.744.550 6.743,980 6.6101900 6.326.140 1.884.470 75,796.830 24 2.017.330 2.045.280 2.049.380 2.168,720 1,920.300 1,168,640 5601.240 22.902.610 25 9.268,610 9.245.160 9.023,690 9.348,340 9,332,180 9.067280 2AK420 109026.000 613.600 329,180 487,140 307.180 331.300 494.980 149AN 5,930200 IB 27 1.196.050 1.000,440 1,007,000 1.174.380 1.364.6001.424,M 302.640 13,677.740 18.300 12,600 2.100 2.900 1.600 3.700 J.Do 91,230 28 170.000 170.000 170.000 170.000 170.000 $70$.000 2.300.000 20 -- - - - - - - 13;000.000 30 23,700.000 - - - - - 7A�000 21.700,000 3 - _ - - 30,000.000 SAOOA00 ?� 37.000.000 33 $46,270.670 $22.010.300 121,178.790 521.370.600 531.631.510 S26.173.M $15.814.400 5344 30.400 34 522.058,480 $14.317.430 S 9,046.280 S 6.341.540 S 4.230.510 S 1.064.620 S IA97.660 S Ir S7.6604D 4 36 S S.000.000 528,700.000 $28.700.000 S28,700.000 328.700.000 528.700.000 528.700.000 v 23,700.000 z 39 828.700.000 528.700.000 S28.700.000 528.700.000 828.700.000 528.700.000 40 7 � 47 $ - 5 - S -- S - S7, - 4!.000.000 U9400.000 5 -- - 08.'000.000 42 4 S -- S S - 5 - 06000.000 sakookm 537.000.080 44 4 46 47 48 49 s0 51 52 53 54 55 36 17 57 se s9 60 st - 62 63 64 65 3�4 1 2 !1011 a1 it M t11s C01v"M C =A-4WW.1 Dowses of S.F.1st., (40) U6=0 3 4 Ea�MJaar 5 A summary of County amployee levels follows. Some emplayeas we hired sander enio s Ede alt► a fundedrap 7 e a C KNfY OF COMM COSTA 10 COt Nff El4MWTEM 11 12 13 Duel 31 l�enaa 0D Dao er 31 NWMNMNm 14 ... 5.330 1"1 . ................ SA56 1971 ....................... ......... 13 1979 .......................... 5.173 1912 .......................... 3.431 1s 1910 .......................... 5.306 1913 M(ay 1) .................. $.M 17 is m Fumda amom ry,nwomW and C>eTA a■+ini - wbicb off May 1. Iles aoraW M. 19 so Caatm empkM= are represented by 26 bargaining units of 17 labor organizations. the principal arse 21 being Local 1 of County Employees Association and Clerical Employees Union which. eombisad, represent: 22 apptoiimately 43 portent of all County employees in a variety of claui6ations. 23 'Toe County has had a successful and relations sacauhtl 24 P �Pb Pte ' 25 tions of cost effective agreements over the yeas. During the past On years there have been so major wont !s stoppages of Contra Cats County employees. 27 During August 1979, the Board of Supervisors approved salary adjustments for over 95 percent of 2e employees effective July 1. 1979 which resulted in an average salary increase of 6.9 percent Fdaetive Jdy 1, 29 1980 County employees were granted second year adjustments averaging 7.9 percent which remained in 3o effect through June 30, 1981. New agreements in September and October 1981,raised salaries for moat Camly 32 31 employees 10% effective July 1, 1981; with another raise of about 8% effective July 1, 1982. 33 >Rairama■t lrapINIS 34 35 The County has a t plan administered by the Employees' Retirement System d the Cossq m of Contra Costa which covers substantially all employees and to which contributions ate wade by both the 37 County and the employees. The plan provides"basic"death,disability and cervica retirement benslts basad off 38 specified percentages of monthly final average salary and.in addition.provides annual coat-of-lift adjosesenb 39 after retirement. As of December 31. 1982 there were 5.573 active general members and 1= active salary so members (police and fire). Retired members totaled 2,386. 41 Employer contributions are based on percentages of salaries as determined an an anastal basis by the k 43 County Board of Supervisors. The County's policy is to fund expected 'basic" benests over the average 43 working lifetime of present members, except that unfunded prior service coat arising teas pias amasdmeno. actuarial gains and losses, or other factors is funded over 30 years. Expected cost-of-living adja sments are 45 45 partially funded over 10-year periods. Beginning August 1, 1980 the Retirement System implemmWed legis- 47 Mon whereby new general employees participate in a reduced program, paying roughly halt the psemitts 48 and receiving half the benefits at retirement. Existing general employees were permitted to I to the sew 49program for future credit only. so Pursuant to the County Employees' Retirement Law of 1937, act urial valuations are tegoira I at least 51 every three years. The County's actuaries estimated the minimum contribution provision ander pearsay 52 accepted accounting principles for the Oscal year ended June 30, 1982 to be approximately :24.648.000. 53 Contributions made by the Canty and by county employees for the year coded Jtme 30, 1982 approximated S4 $24,803,000 and$7,555,000,respectively. 55 m 18 57 ser s 60 61 62 63 64 65 a7 365 t 2 NOW.f inn V.tMs CONTRA COSTA-89993 How ne of S.F„1ac., (415) 88!•4900 3 4 For the year ended December 31, 1982 total contributions and earnings to the Retirement Fund were 5 552.7 mullion with payment to current retired employees of $17.7 mullion. The County's Retirement Find is to approximately 80 patent funded. 7 a 9 Lang Tess$06V4MkW to General Ob6garhm Debt 11 . 12 The County has never defaulted an the payment of principal or interest an any of its indebtedness. As 13 of July 1, 1983, the County of Contra Costa has no direct general obligation bonded im Id Ica, a the last 14 issue having been redeemed in fiscal year 1977-78. The County has no authorized and mb=W debt. 15 16 Emm 17 1s Contra Costa County has made use of various lease arrangements with joint powers authorities,aonpeodt 19 corporations, and the County Employers'Retirement Association for the development of capital pro*ts.Mie 20 projects are then leased to the County for a period of 15-30 years.The last capital lease ends June 30, 2002. 21 As of July 1, 1983 total base rentak payable as pledged security over the remaining We of these fie ace 22 estimated to be $34,101,764. A summary of base natal payments, and total f fta lease payments is shows 23 below. 24 25 26 COUNTY OF CONTRA COSTA 27 SLTAM RY OF LEASE RVgrAL OKJ"TIONS 28 29 Toad Fame 31 RentalLass30 am Wl9hp�yyas1, 32 33 Contra Costa County Emplmoss'Refirenont $4 Association ............................... 3 697.126 $ 3,439.221 ss Otber Major Building LmismO .................. 1.559.682 11.763.762 36 Contra Costs County Public Facilities Corporation .. 966,7470 11.868.8510 37 Contra Costa County Public Facilities Caporation 38 Projw n . 39 ................................ 468024) 7,0299300 40 Total .............................. 33,682.217 $34,101.764 41 p lwbAn Contra Costa Coaaty Juvenile Facilities Corp ration. 42 Q Includes Project Phase I zed deco Lane Property. 43 O Estiatated. Includes the Facility I.ease (Ptvjset Pbsse 11) only,and don not i db&IMmre 44 emsemp$ted isatea 45 46 47 The Contra Costa Employees' Retirement Association owns and leases to the County 11 facilities. 48 The County has an option to purchase each of the properties under lease/purchase apeemeats with the 49 Employees' Retirement System at any time during the term of each lease for the rig amours of the 5511 capital lease obligation, subject in some cases to a premium ranging from 5 percent to 9.5 peroeat. In the 52 event the County does not exercise its option to purchase a building, the Retirement System has the option 53 to purchase the County land on which the building is located at the fair market valise at the time the base 54 terminates. The other major building leases also contain purchase options at the ternrjnadon of the leases ss for nominal purchase prices, or provide for automatic vesting of title in the Canty. 56 19 57 S6 39 60 61 62 63 - • 64 65 66 67 366 1 1 2 cited of an V.1161 CONTRA COSTA-809" Bow=of S.F.Inc, (40) SA6.4300 3 4 0welappiag Debt 5 Contra Costa Coumty has no &W general obliption bonds outstanding. Fatmew, the Cooley does 6 have lease revenue obliptions. In addition, County contains numerous tnuniapalides, school distti n and 7 special purpose distress as well as the overlapping Hay Area Rapid Transit Disuw and Fast Bay Ahmod pd a Utility District which bave issued general obligation bonded indebtedness. A statemm of ovalop ft debt a is presented below. Some of the issues may be payable from self-supporting tmtetpcises or to 1=1 so11111oe6 10 other than property mution. 11 12 COUNTY OF CONTRA COSTA 13 ES TIIKATED DWCT AND OVERLAPPWG BONDED DM 14 15 16 Full Cash Value (1982-83) ........................................................ 124,453.455.979 17 Population ...................................................................... 681.510© 16 16 Debt A//ic"Jdy 12.1l63m 2D Ammo 21 Contra coal county .................................................. 100.00096 1 22 Contra Costa County Juvenile Familities Corp.m ............................ 100.000 1.600.000 23 Contra Costa County Public Facilities Corp.m .............................. 100.000 10A40A00 24 say Area Rapid Transit District ......................................... 31.128 183.432.400 25 East say Municipal Utility District ..................... ............... 43.045 33.w"? 26 San Ramon Valley Unified School District ................................. 100.000 15.428.000 27 Other School Districts and School Building Corporations ..................... 100.000m 19,764,157 28 City of Richmond General Fund Obligations ............................... 10000022.525A00 .................. 29 City of Concord and General Fund Obl*bow............................. 100.000 17,071A00 30 Other Cities and City Authorities ........................................ 100.000 130M.000 31 Hospital Districts and Hospital Authorities ................................ 100000 21A?SJM 32 wry Districts ..................................................... 100.000 11,319,000 33 County water Districts ................................................ 100.000 8.772.000 ytOther Special Districts ......................................................................................... 100 13.698.216 35 1915 Act Assessment roods ............................................ 10.000 41.920 .944 36 TOTAL GROSS DIRECT AND OVERLAPPING BONDED DEBT ...... 8442,640.614 37 Less: East Bay Municipal Utility District (100% self-supporting) ........ 55.525,897 38 Self-supporting waxer bonds .................................. 8.269.162 39 'TOTAL NET DIRECT AND OVERLAPPING BONDED DEBT........... 1378.845,535 40 41 as"ID 42 Pon Cub Por 43 Vdn capita 44 45 Dined Bonded Debt (Includes County Low Revveaue Obliptiow) ................... &W% S 17 46 Total Grass Direct Bonded and O wkppiog Debt ................................. 1.81 649 47 Total Net Direct Bonded and Overlapping Debt ................................... 135 556 48 Full Cash Value ............................................................ — 35.878 49 50 O January 1.1963,State Deparuom of Foam estisasss. 51 m Excludes saim if ane..bstweea Jerre 1. 1963 said July 12. 1963. Aho excludes teveatte boccie6 asorgsge tesews boad4 52 refunding book. tax aliocatm bonds.tied amoasts payable ander Static water commmm 53 m A County base real obligation. 54 O Various.mostly 100 peraeat 55 56 20 57 w 59 60 61 62 63 64 65 . 66 �' 367 1 2 wast at is tt.tale CONTRA CMA-00994 Bowne of S. F.Inco (415) W=0 3 4 T= COMM 5 Candy Ga+r�eat 6 7 Contra Cow County was incorporated in 1830 as one of the original 27 counties of the State with a the City of Martinez as the Conary Seat It has a general law form of government A fiveunember Hoard a of Supervisors elected to four-year terms serves as the legislative body.Also elected are the Assessor,Auditor- 10 Controller, Clerk Recorder, District Attorney-Public Administrator, Sheriff-Coroner, and Treasumr--Ta= Col- 11 lector. A County Administrator appointed by the Board of Supervisors tams the 41174 4hY budOm 12 Contra Cow Catnty is one of the nine counties in the San Bay Area. It covers 13 about 733 square miles and extends from the northastern sbore of San Francisco Bay comfy about 20 14 miles to San Joaquin County. Contra Costa is bordered on the south and war by Alameda County and is on the north by Suisun and San Pablo Bays. The western and northern shorelines are bWq Wdustrialiad 16 while the interior sections are suburban/residential, commercial and light industrial. A lame part of the 17 interior is served by the Bay Arm Rapid Transit District (BART) which has motivated a rapid attpamion 16 of residential and commercud development 19 20 21 lladm&y sad EnoWl neat 22 Most of the heavy manufacturing is located along the north shore of Contra Costa County fronting 23 on the Suisun and San Pablo Bays leading to San Francisco Bay and the Pacific Ocean. Major products are 24 petroleum refining, steel manufacture, prefabricated metals, chemical, electronic aquipment, paper products 25 and food processing. Descriptions of major industries and companies follow. 26 27 Petroleum products manufacturing formed the initial basis of industrial development in the Caooty. 2e Currently four companies manufacture products from crude oil. The largest m tams of opacity is Cbevron 29 USA (Standard Oil Company of California)—Richmond Refinery which began operations a 1901. The 30 Chevron refinery, located on 3,000 acres, has a capacity of 363,000 barrels per day and nmotectores a 31 complete line of petroleum products. The bulk of the crude oil is from Alaska. Shipping facilities include 32 the company's own wharf, which is capable of handling four tankers.at a time, making it the largest in the 33 Bay area in terms of tonnage.Chevron operates a fleet of 53 tankers of which nine are for intrastate busioesa. 34 Petroleum products are also shipped by truck and by two railroad carriers. Standard Oil raoently announced 35 plans to construct a $440 mullion lubricating oil plant to modernize the facilities at the Richmond Refinery. 36 To date over $300 million has been spent on this project 37 Chevron USA operates the Ortbo Division of Chevron Chemical Company in Richmond, which mmu- 3e factures pesticides, fertilizes and chemicals for agricultural and nonagricultural Inip oses. Chevron Research 39 Company is also located in Richmond and is the only non-geological research arm of the oangwy.A new$13 40 million research anter,currently under taction,is nearing completion.The facility will be used by Cbevron 41 Research in its continuing program to improve the efficiency of conventional unto, aircraft and marine funs. 42 Chevron Accounting Division is looted in Concord. It serves as the finance and computer facility for 43 Chevron USA's entire domestic operations. The Accounting Division is quartered in a new 400,000 sgtm0 44 foot building which was completed in early 1982. Chevron USA personnel involved in Rploradoo, land 45 and production (totaling 500 employees) are temporarily quartered in the new Concord facility pending 46 construction of the 143-acre, 1.6 million square foot office complez planned in San Ramon. The San Ramon 47 facility will house some 6,000 employees involved in computer and other fimcdoos. 48 49 Total employment in the County for Chevron USA is broken down as follows: Richmond Ra6my- 50 2,390; Accounting and Computer-2,050; Research-1.500; Exploration, Lana and Ploductioo-300; 51 Ortho Division-720. 52 Shell Oil Company began operating in Martinez in 1913. The Shell Out and Chemical Maniocs 53 Manufacturing Complex, located on 1,100 acres, is a combination oil refinery and industrial chemical maau- 54 factoring unit. It is one of three Shell facilities on the west Coast which supplies all Sbell prodacts to the 55 W 21 57 58 59 so 61 62 63 64 65 66 - 67 368 t 2 ftnt w Jars til,uss CONTRA COSTA--499M Bowne of S.F.1=, (415) 561 MO 3 4 western states.The complex has the capacity to process 120,000 bards of crude oil per day. About cowbd S the crude oil is transferred via the company's pipeline from California oil fields while the other ME is 6 shipped from Alaska. Shell's docking facilities can bandle two tankers and two barges simoltaeaotsly. Fim- 7 isbed petroleum products are shipped out via a -- "any-owned pipeline, Southern Pacific Railroad's pi AVft a and via railcars and trucks. In late 1980 Shell Oil a 5300 million modernhation program which 9 increases output of gasoline and tnrbine fuel refined from higher sulphur content domestic awle ol. 10 11 Shell employees in Contra Costa County total about 1,300, of which 1,165 wort at the Martinez 12 complex and a small Pittsburg operation. In addition Shell Oil and Chemical operates a business nice in 13 San Ramon employing 135. 14 is Union Ora Company operates an oil refinery at Rodeo betwaa the cities of Richmond and Martinez 18 and a distribution terminal for Northern California at Richmond. The oil refinery, which began operations 17 in 1896,occupies 1,100 acres and prooesxs up to 100,000 barrels of raw materials per day.Union's doctiat to facilities can handle tankers up to mine million gallons. There are 520 full-time employees at the refinery 19 and 80 at the distribution terminal. 20 21 Tosco Corp. operates the 126,000 barrels per day capacity refinery at Avon. The refinery, whidt has 22 been in operation since 1910, uses crude o0 from the North Slope of Alaska and the heaviest crude oil from 23 California oil fields and refines it into high grade light fuel products. It is located on a 2.2004mm site and 24 employs 800 people. 25 T6 U.S. Steel-Pittsburg Works began operations in 1910 in Pittsburg. It co remly operates a finishing 27 mill, wire mill, sheet mill and tin mill. The company ships its products either by three railroad Hoes, ocean 28 gig vessels or via trucks. Its employees total 1,700. 29 In the 1960's Contra Cow County developed as a center of light manafaet»smg. primarily in the 31 electronics industry. The of these is S tron-Donner. The m 31 hugest ys �peny � 32 Concord in the early 60's and is now located in four buldings on 23 acres and employs 950. A number of 33 the heavy industry companies have located research and/or office divisions in the suburban centers of San 34 Ramon,Concord,and Walnut Creek.The table following lists certain major employers in Contra Cats County. 35 In addition to the manufacturing employment base, Contra Costa County has a large and wowing 36 commercial, business and services industry. Several large firms, including Bank of America and Pacific Tele- 37 phone. have announced plans to build new facilities in the County. A substantial portico of Contra Calais 38 39 work force commutes to San Francisco primarily to white collar jobs in the City's financial tfistrict. 40 Four major job categories comprise 76 percent of Contra Caw County's wort foece. They are retail 41 trade (222 percent), services (20.6 percent), government (19.2 percent) and mamdacturing (14.0 �)' 42 43 During the past five years from 1977 through 1981 finance, insurance and real estate was the fastest grawim8 4c major category increasing by 48 percent, followed by a 30 percent increase in services and a 25 peraat growth rate in wholesale trade. In contrast, agricultural employment decl'med by 15 p45 ereemt. 46 Overall in the five years (1977-1981) total employment rose ISA while 47 percent p°p°latr°° increased ere 7.8 percent. As of December, 1982 based on unadjusted data, unemployment in the County was 8.9 percent as compared to 11.0 percent for the State and 10.5 percent for the U.S. so The following table summarizes employment by industry of,wakets in Contra Cama C'manty six 51 1977. The ted are annual s2 figttm presented averages which are estimated by the State Depwesn of Frnpioymeat 52Development.Comparable data for 1982 are not available from the State Department of Fmpioymeat Dewdop- 53 s4 went. The Department no longer compiles data for Contra Cosa County as a separate entity; so it is w ss included as part of the five San Francisco Say Area counties. 56 22 57 ns 59 so 61 82 . 83 d4 ss as 67 369 i • 1 2 Raw of AM V.ton COUTM CMA-489" Bowae of S.F.Int., (40)ad&MO 3 4 COUNTY OF CONTRA COSTA s LABOR MARKET SURVEY 6 (r fia�at!■i) 7 e 1977 1978Q 1l79Q 1980m 1181 - 9 10 Mining and cootrtrcdoo .......... 11.0 12.5 13.8 14.1 13.4• 11 Manufacturing .................. 26.3 26.4 27.5 27.1 28.4 Chemicals .................... 4.1 39 39 3.6 3.8 12 htroieum .................... 3.0 3.0 53 5.4 69 13 Other nondurables ............. 6.2 6.0 59 5.8 5.7 14 Durable goods .....• ...... 11.2 11.5 12.4 123 12.0 is Transportation and public militia ... 9.7 10.4 109 11.8 12.0 16 Wholesale trade ................. 7.1 7.6 7.9 8.7 Retail trade ..................... 383 42.0 43.8 44.1 452 17 Finance, kamu a and real carate ... 8.7 102 113 119 129 18 Services ........................ 32.3 36.6 38.3 40.0 42.0 t9 &niness aervioa ............... 6.1 7.0 79 .8.4 8.8 20 Health Mioa ................ 9.6 10.2 11.0 11.4 119 2/ GrnOther services .....•..•••••• . 16.6 19.4 19.4 202 21.3 ovement ...................... 40.5 40.4 38.9 39.7 39.0 22 Agriculture ..................... 2.0 19 1.8 1.7 1.7 23 Total .................. 176.3 166.8 194.3 199.0 203.3 24 25 Q Total does nes add due to independent roved rw 26 Source: State Department of Employment Development. 27 2e COUNTY OF CONTRA C STA 29 MAJOR MUSTRIAL EM WYERS WITH OVER SM EMOWYEES 30 31 Firm Location P"Wbd illapiopseot 32 33 Chevron USA, Inc.: 34 Refinery .. .... .............. Ridtmond Petroleum peodttcta 2.380 35 Accounting Division ............ Concord Finance 2.050 36 Research Company ............. Richmond Research 1.500 37 Chemical-Ortho ................ Richmond Chemicals, fitulb r 720 38 nd Production and .......... Concord 900 39 Marketing .................. San Raman 150 40 7.500 41 Safeway ........................ Contra Cosa County R it food outlet 3.600 42 U.S.Steel ....................... Pittaina Steel products 1.700 43 California and Hawaiian Company .. Crockett Sugar refinery 1.300 44 Shell Oil Company ............... Martinez,San Ramon Petroleum products, admmatradan 1,300 as Naval Weapons Station ............ Concord Munitions depot 1.118 Systron-Donner .................. Concord Mectranics !� 46 Dow Chemical, USA. ............ Pittsburg, 47 Walmrt Creek Chanicalf.ru ea eb saga 6S0 48 Taco Corp. ..... ............. Avon Petroleum products Wo t9 Union Oil of California ........... Rodeo, Richmond Petroleum products 600 so Stauffer Chemical Company ........ Richmond,Martinez. s1 Pitlabt� Chemicah4 research 600 Louisiana Pacific-Fibreboard ....... Antioch Kraft, linerboard, comtai = 942 52 Source: Ssak of America Public Finance Suety.February 1983. 53 S4 35 56 23 57 s6 s9 60 61 62 63 E6 - 370 67 1 Z we.r rr tt.iMi CONTRA COSTA-4M" Howse of S.F.Ise.. (415) W2M 3 4 FAVk0om rod Castrol Serie s Water Supply: The East Bay Municipal Utilities District (EBMUD) and the Contra Costa Comity e Water District supply residents with water. a EBMUD, the second larpst retail water distributor west of the hfississippi,supplies water to do wo ern 9 part of the County. Ninety-five percent of its supply is the Mokdumne River stored at the 68 billion plot 10 capacity Pardee Dam. The District is entitled to 325 million gallons per day under a contract with the State 11 Water Resources Control Board, phis an additional 325 million,gallons per day under a contract with the U.S. 12 Water and Power Resources Service (formerly the U.S. Duman of Reclamation).Zbe District does not plan to 13 draw on its federal entitlement for the foreseeable future.Currently the District's water supply is stfieient. 14 The Contra Costa County Water District obtains its water from the Sacramento-.San Joaquin Della. It is 1s entitled under a contract with the U.S. Water and Power Resources Service to 195,000 acm Lea per year. 16 Water sold has ranged between 80,000 and 110,000 acre-feet annually. In addition, a somber of ioilostrial 17 users and several municipalities draw water directly from the San Joaquin River under thole owe riparian to 1st rights, so that actual water usage in the service area averages about 125,000 acre-feet amorally. The District Zo states its water supply is sufficient for the foreseeable.fudme and has no plans to bring in additional sopphes. 21 Sewerage: Sewer services for the County am provided by approximately 20 sanitation districts and 22 municipalities. Federal and State environmental requirements plus grant money ward* from these two 23 sources have resulted in about 14 agencies upgrading,expanding and/or building new facilities. 24 25 Flood Control: The Contra Costa Courcy Flood Control District bas been in operation since 1951 to 26 plan, build, and operate flood control projects in unincorporated area of the County except for the Dela ama 27 on its eastern border. The Delta is interspersed with inland waterways which fall under the jurisdiction of the 28 U.S. Corps of Engineers and the State Department of Water Resources. The District baa one major project 29 under construction--a $25,000,000 project in the vicinity of Concord. Zbe District's purlins of the cat is 30 $1,850,000;the rest is provided by the Corps of Engineers,the project builder.Zbe Cotmry bas experienced no 31 major flooding in urbanized arras since October 1%2. 32 33 34 35 Population in Contra Costa County reflects the County's growth as a mamdaoturft center in the early 36 1900's and as a light manufacturing and suburban center beginning in the 1950's. Population rose almost 200 37 percent in the 1940's. due mostly to wartime industry in the City of Richmond. Daring the Ws and 60's 38 population increased 37 percent each decade. The 1970's saw a slower growth rate of about 17 patient. The 39 table below shows a 40 year history of the County's population growth. 40 Population Cintas in Contra Costa County first developed in the coastal cities of Richmond. Mwdm& 41 41 Pittsburg, and Antioch. Heavy manufacturing provided the major impetus for population growth. Tbm other 42 43 unincorporated towns. Lafayette, Orinda and Moraga, became prime residential areas subs aocsst to Oakland s4 and San Francisco were improved by the opening of the Calde=oa Tunnel in 1937.Two —imp oeparand areas 45 both became new cities in 1982, Danville and San Ramoo. Both cities are located is the sontMra part of the 46 County and owe their growth partly to being located along Interstate 680. 47 Zoe cities of Walnut Creek and Concord grew rapidly during the 1960'1 and M. Whit bomb cities Ism es an economic bare of fight manufacturing. tbeir population growth came about from apsniag of bWrways es primarily to San Francisco and in the 70's from the estabiisameat of rapid uaa:it (BART). W 31 52 53 54 es s6 24 S7 se es W 61 62 63 M aS w 371 1 2 prod dam V4,ISO COMMA COSTA-40041 Downie of S.F.Ice.. t42S11164�10Q 3 4 COUNTY OW CONTRA COSTA s POKX ATION e 7 special 8 City.�,rp, 1940 1130 1960 1970 1175 1180 IM 9 10 Antioch ............ 3.106 -11031 17.305 28.060 33.215 433S9 45.777 11 Brentwood .......... -- 1,729 2.186 2.649 3.662 4,434 $An 12I.385 1,790 4.325 4.407 t3Clanan ............ - -- ..� 14 Concord ........... 1.373 6.9S3 36,208 8S.164 94,673 103.251 103.664 15 El Cerrito .......... 6,137 Moll, 25,437 25,190 22.930 22.731 23,057 16 )iia ........... 343 343 310 252 121 5.963 6.773 17 Lafayette ........... _.. - -- 20,484 19.528 20.879 22»496 16 Martinez ....,...... 7.381 8,268 9.604 16.506 18.702 22.582 2043 19 M - - 14,203 14,418 15,014 14AS7 Ila crap ............ 21 Pinole ............. 934 1.147 6.064 ISM% 1SJ37 14.253 14.431 22 Pittsburg ........... 9,520 12,763 19.062 2001 24.347 33.034 36,320 23 Pleasant Hill ........ - - 24.610 25,398 25.124 26.514 24 Richmond .......... 23,642 99.545 71.584 79.043 70,126 74.676 76.011 25 San Pablo .......... - 14.476 19.687 21.461 19,392 19,730 20.872 26 Walnut Crock ....... 1.578 2.420 9.903 38.844 46,434 S3.643 SC21S 27 28 Unincorporated ...... 44,436 122,278 191.680 163,033 173,036 194,034 200,721 29 Tool Coumty .... 100,450 298,984 409,030 538.389 582.829 657,232 681480 30 California .......... 6,907,387 10,586.223 13,717,204 18,136.045 21.185,000 23.668.562 24059AM 3' souroa: U.S.C,t"-: 1940.1910;State Depwtomt of Finance: 1975 and 1982. 32 33 34 Acdft 35 38 Commercial activity forms an important put of Contra Costa Camty'S economy. Between 19178 and 37 1982 total taxable transactions rose 29 percent. The table below Shawf the County's taxable nr:dacsiom 38 for 1978 through 1982. 39 Much of the County's commereW centers are concentrated in central bmtiem districts of the am" ad 40 41 tmin¢orporated towns. In addition four regional shopping centers and mammus smaDer oee4ers $am C00M 4y residents.The relponal centers located in the cities of Richmond, Concord. Walmat Oak and AWacb ach 42 are anchored by at least three major stores.The largest is Sun Valley Shopping Cement which opmd in 1%7. 43 Macy's. Sears, Pemaey's, Mervyn's and Emporium-Capwell serve ai aecboes: total egsber d sic is 130. 44 45 The County is served by all major banks. They include (number of branches in paeeedreadt) Beek of 46 America NT&SA (24), Security Pacific (7), Wells Fargo (19), Cracker National (9), Fast h arstate (6), 47 and M'bernia (8). In addition there are nuniero rs smaller banks and branches of Smaller CON== and 48 fame banks. There are over 30 savings and loan associaboos in Castro Costa Cotanty iecledieg IEiome 49 Savings,Great Wescem,San Francisco Federal and California Federal. so st 52 53 54 55 56 25 57 56 59 so 61 62 63 64 6s 66 372 67 1 2 ftw et am!7,1888 CONM COSTA--0099.3 80wne Of S. F.br, (415) W&MO 3 4 COUNTY OF CONTRA COSTA 5 TAXA= TRANSACTIONS 6 (is tlommods of tea) 7 6 1978 1979 1960 1961 1962 6 10 Apparel stoops ....................... S 106.386 S 113,179 S 124,452 S 131.928 S 144.560 11 General merchandise stores ........ 456,539 473,509 520.946 548,544 510.262 12 Specialty stores ...................... 138,982 167,666 186,679 205.402 223.128 13 Food stores ......................... 176,138 203,515 211,301 288.989 294.053 14 Package liquor story ................. 46.829 55,523 56.789 57.603 33x33 15 Eating and drinking places ............ 190.357 214,864 237,863 261.551 282334 16 Home furnishings and appliances ....... 111,675 141,453 138,325 145.2% 149.903 17 Building materials and farm impiements .. 139,671 188,388 210.660 192.685 1187.334 16 Service Stations ..................... 670.422 923.414 1,064,817 734.819 903,007 19 Automobile,boat,motorcycle and plane 20 dealers and parts outlets ............. 368,093 395,299 373,061 412.385 447,256 21 Total Retail Outlets .......... 52,423,092 52,876,900 53,124,893 62,979,162 52,858,170 22 Business and personal services .......... S 77.6$8 S $8,530 S 98.263 S 112.220 S 123.125 23 M otber outlets ..................... 519.627 659,152 756.152 850,637 909.756 24 Total All Outlets ............ $3.020,377 S3,624,582 63.979.308 53,942.019 $3,891,031 25 Source: State Hoard of Equalization. 26 27 28 Con-ft eEiew Acdvky 29 7be value of building permits issued in Contra Costa County totakd S419,752,000 in 1982. a 3.2 30 percent decrease from the prior year when permits totaled 5433,829,000. Sm 1978 asidential buldia8 31 permits have accounted for more than half of the total valuation of permits issued Sbl* family permits 32 have typically comprised 80 percent or mono of new dwelling units authorized. Over the An year period 33 (1978-1982) permits have been issued for 19,620 single family homes and 4,493 mufti* family dwdft 34 units having a total valuation of $1,347,438,000. Approximately one-third to one-haK of the si*k family 35 permits were issued in the unincorporated alas of the Canty. 36 37 The following table provides a summary of building permit valuations and samba of new dwdbg 38 units authorized in the County since 1978. 39 40 COUNTY OF CONTRA COSTA 41 •UMLMM PERMIT VALUATIONS 42 43 1978 1979 1980 1961 1962 44 45 valuation (in thousands) 46 Residential ........................... SM376 5327,107 $306,175 6227.924 5201.256 47 Nonresidential •,,,,•„•,,,,,,,,,,,,,,, 130,012 129.197 138,804 205.905 218,4% 4849 Total ........ $414.988 5456.2946464,979 5433,829 5419,752 5o Nee+Dwelling Units: 51 Single family ......................... 4,993 5,608. 4,566 2,323 1.930 52 Multiple family .....................,. 1.415 781 854 585 818 53 Total ....................... 6,408 6,389 5.420 3.106 2.786 54 Source: "Cal aroma Construction Trends,"Security Pacific National Back. 55 ss 26 57 56 59 60 61 62 63 64 65 56 87 373 1 2 CONTRA COSTA-8993 Bowne of S. F.Int:, (415) 884-11300 3 4 Traar�erlelhn� s Availability of a broad transportation network has been ace of the aa* factors is the Coneys 6 economic and population growth. Road transportation on Interstate 80 connects the atera couaty to 7 San Francisco, Sacramento and points north to Interstate S, the major nort mouth hobway from Mexico a to Canada. Interstate 680 connects the antral county communities to the rest of the Bay Ara via State e Routes 4 and 24, major east-crest.arteries. 11 AC Transit, a daily commuter bus service based in Oakland, connects Contra Cow commaaidrs b 12 San Francisco and Oakland. Central Contra Costa Transit Authority (C:CCTA) was famed in 1981 to 13 Provide local bus service to the central area of the County. CCCTA is currently providing senior in Wdeat 14 Creek, Pleasant Bill and Concord and other antral County areas. Since 1974 Bay Acta )Rapid Tnm* 1s System (BART) with two main lines, one to Richmond and the other to the Coocerd/Waimt C lme k area, 16 connects the Canty to Alameda Canty, San Francisco and Daly Cay in San Mateo Corny. Other bus t7 and rail Passenger service is Providet! by Greyhound, Tin Bus, and Amtrak. The Santa Fe orad to Southern Pacific Railroads' mainlines service Contra Cow County, both in the industrial coastal areas and 19 the inland farm section. 20 The port of Richmond on San Pablo Bay and several privately owned industrial docks an both San 21 Pablo and Suisun Bays serve the heavy industry located in the aro. The Port of Richmond, owned and 22 operated by the City, now covers 250 sores and plans to add 100 more. The first phare of a now con. 23 tainer terminal covering 16 acres has been completed and is bang operated by Matson Terminals, Le. 24 The Port handled 1,092,867 short tons in 1981, down slightly from 1,189,032 in 1980. The najo&y of 25 the shipments are bulk liquid with the remainder bang scrap metal and autos. 26 Private terminals near Richmond handled 17,423,284 short tons in- 1981. The lexpa 28 Chevron: 15,736,089 short tons at its modern pier. PPa s . 29 Major scheduled airline passmBer and freight transportation for County raiders- is available at either 30 Oakland or San Francisco International Airports, located about 20 and 30 miles, respectively, from the 31 County. In addition there at two general aviation fields, one at Antioch and the other at Coaoord. 32 33 34 35 Agriculture is concentrated in the eastern half of the County. Major individual products in teems et 36 1982 dollar value an: tomatoes ($8.1 million), beef cattle ($7.7 million), milk ($6.2 million), bedding 37 Plant` (53.1 million), cern ($2.8 million) and asparagus ($2.1 million). 38 39 COUNTY OF CONTRA COM 40 AG)RIC'1JLTURAL PRODUCTION 41 42 1978 1979 1910 19810 1912 43 44 Nursery products ............ $12,612.900 $15,713,800 516,979,300 $13,718,000 $13,472.000 45 Livestock and poultry ........ 11.883,000 13,667,000 9.319,140 8,141,800 11,173,830 46 Field craps ................. 11.33S,000 13,824.700 12.919,700 13.712.500 12.653.000 47 Vg9able and seed crops ..... 9,288,300 11.038.400 10.677,000 9426.200 12,865.300 46 Fruit and nut crops .......... 7,843,000 7,310.670 6,933.000 7.987.200 801.100 49 Livestock,aptary and piny s0 products ................. 2.979,760 3.585,750 4.389,430 5.354.330 1.327.510 51 Total ............. $55.961.960 $63.160.320 561,606.870 $W,640.05M $65,294.760 52 QQ QeviNd from previously rspoetsd s3 Source: Contra Cow County Department of AV=Wtmm 54 55 56 27 57 se 59 60 61 62 63 64 65 67 3'7 4 6T 1 2 Ffnf N am V.tap CONTRA COSTA--48993 Bowne of S. F. lar, (415) SI&M0 4 FAWc los wd Coaoaadty So leu 5 Public school education is available through ten elementary, two high school and seven vmied atdhool 6 districts. In addition there are a number of private schools in the County. School enrollment in the Fall 1982 7 was about 113,830 in public schools. 9 The Contra Costa County Community College District has three campuses, one at Richmond, ow at /0 Pleasant Hill and one at Pittsbutt California State University at Hayward opened a I campm celled 11 Contra Costa Center,in the City of Pleasant Dill in the Fall of 1981.The Center atrrendy alas late diernow 12 and evening classes in business,education and liberal arts.St.Mary's College of California,a fuer mar prime 13 institution, is located on a 100-acre campus in Mocaga. Also located within the County,is Orieda,is John F. t4 Kennedy University. In addition County residents are within easy commuting distance of the Uairasi y of 15 California at Berkeley. 16 There are nine privately operated hospitals and two public hospital districts in Comm Costa Comb y with 17 a total of 1,900 beds. Three of the private hospitals are run by Kaiser Permanente, the largest health asap 1s tenant organization in the United States. The Veterans Administration operates a 4434nd beft is the 19 City of Martinez. 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 28 57 58 59 60 61 -62 63 64 65 66 375 67 1 2 rod of iw V.M CONTRA CMA—809M Bowne of&F„lam, (415) 8"MO 3 5 b 7 e 9 10 11 12 13 14 15 16 FINANCIAL STATEMENTS 17 _ le CM COME) 19 20 21 22 23 24 25 26 27 2e 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 29 57 se a9 bo el 62 b3 es 67 3'76 b7 � j RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA TO PROVIDE FOR THE RECISSION OF THE CONTRACT OF PURCHASE RELATING TO THE 1983-1984 SHORT TERM TAX AND REVENUE ANTICIPATION NOTES AND THE SUBSTITUTION OF A DEALER AGREEMENT THEREFOR RESOLUTION NO. 83/862 WHEREAS, on April 26, 1983 this Board of Supervisors adopted a Resolution No. 83/591 providing for the issuance and sale of 1983-1984 Short Term Tax and Revenue Anticipation Notes (the "Original Resolution") ; and WHEREAS, none of the 1983-1984 Short Term Tax and Revenue Anticipation Notes ("Notes") have been issued or sold; and WHEREAS, the County desires that the Contract of Purchase (Underwriting Agreement) and Dealer Agreement referred to in Sections 9 and 10, respectively, of the Original Resolution shall be rescinded as provided in Section 1 of this Resolution and that another Dealer Agreement be substituted therefor. IT IS RESOLVED AND ORDERED by the Board of Supervisors of the County of Contra Costa as follows: � � &077 Section 1. Recission of Contract of Purchase and Dealer Agreement The Underwriting Agreement and Dealer Agreement provided for in Section 9 and 10 of the Original Resolution shall be rescinded and a Dealer Agreement (the 'Dealer Agreement') shall be substituted therefor in substantially the form attached hereto as Exhibit A. The Treasurer or the Auditor/ Controller is authorized to execute and deliver the Dealer Agreement to Goldman, Sachs i Co. for and in the nage of the County. Section 2. Notes to be Sold Pursuant to Dealer Agreement All Notes which are issued and sold pursuant to the Dealer Agreement shall be issued and sold pursuant to Section 11 of the Original Resolution. Section 3. Additional Authorized Person David Dezell is hereby designated as an additional Authorised _ Person to act in accordance with Section 4 of the Original Resolution. Section 4. Execution In addition to the signatures on the Notes authorised by Section 7 of the Original Resolution, the Note shall also -2- 378 be signed on behalf of the County by the Clerk of the Board of Supervisors. PASSED AND ADOPTED BY THE Board of Supervisors of the County of Contra Costa this 18th day of June, 1983 by the following vote: AYES: SUPERVISORS Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None f AAre�tNy►tlet MMt o a nwandeontrtoop�►o/ N 80M Nkm and anttnd on the mkWn o/MN ` e of SupwWwra on the daft afl-- ATTESTED: June 28, 1983 J.A. OLS£CN, CC-:;PITY CLERK WW ex officio Cism o/No Bound Jeanne O. Haglio -3- 1-)79 DEALER AGREEMENT This Dealer Agreement dated as of June 30, 1983 confirms the agreement between us whereby Goldman, Sachs i Co. ("Goldman") will act as dealer with respect to the Com;nercial Paper Notes (the "Notes") to be issued by the County of Contra Costa, California (the "County") in an aggregate amount not to exceed $37,000,000 outstanding at any one time. Each of the Notes shall (a) be issued in denominations of not less than $100,000; (b) have maturities not exceeding 270 days from the date of issue; (c) not contain any condition of redemption or right to repay; and (d) have a maximum interest rate of 12%. e 1. The County represents and warrants that: A) Resolution No. e* dated June-2%-1989 duly adopted by the Board of -Supervisors of the County,/is in full force and effect, and accordingly the County has taken all necessary action and has full power (i) to enter into this Dealer Agreement; (ii) to enter into an agreement dated June 1983 with Bank America Trust Company of New York (the "Issuing and Paying Agent") a copy of which has been provided to Goldman (the "Issuing and Paying Agent Agreement"); (iii) to enter into a Credit Agreement dated April 28,198. with Wells Fargo Bank, N.A. (the "Bank") , a copy of which has been provided to Goldman (the "Credit Agreement"); and (iv) to issue and deliver the Notes and to enter into the transactions completed by the Issuing and Paying Agent Agreement and Dealer Agree- vent and to carry out its obligations thereunder and hereunder; and 2) The Motes when issued under the Issuing and Paying Agent Agreement will constitute the legal, valid and binding obligations of the County and shall be enforceable in accordance with their respective terms. 2. Goldman and the County agree that any Notes which Goldman may purchase or for which Goldman may arrange the sale, will be purchased or sold on the terms and conditions and in the manner provided in the Issuing and Paying Agent Agreement and this Dealer Agreement. e 83-591 t* on April 26, 1983, as modified by Resolution No. duly adopted on June 28, 1983 EXHIBIT A 3a0 3. All transactions in Rotes between Goldman and the County shall be in accordance with the Resolution and the custom and practice in the commercial paper market to the extent such custom and practice is not inconsistent with the Resolution. The purchase of Notes by Goldman, or sales arranged by Goldman, shall be negotiated and agreed upon *rally between Goldman personnel and the County and, subject to the standards set forth in the Resolution, the principal amount of Notes to be sold, the interest rate applicable thereto, and the maturity thereof shall be so determined. Goldman shall not be obligated to purchase any Notes unless and until agreement has been reached in each case on the foregoing points and Goldman has agreed to such purchase. Goldman's fee for such sale shall be deducted from the net proceeds of each sale, as is customary with tax-exempt commercial paper bearing interest, such as the Notes. Goldman shall confirm each transaction made with or arranged by it to the County by telephone not later than 1:00 p.m. New York City time on the date of each transaction (or by other telecommunications medium acceptable to the County) and in writing to the County in Goldman's customary form. 1. Goldman shall pay for the Notes purchased by Goldman or sold by Goldman in immediately available funds on the business day such Notes executed in a manner satisfactory to Goldman are delivered to Goldman. S. The County and Goldman agree that upon the purchase of SM, s by Goldman or the sale of Notes arranged by Goldman for the benefit of the County, Goldman will be compensated for each such Note at the rate of 1/8 of 1.0• per annum computed as follows: In the amount of (0.00125 x par value of Note) x (the number of days the Notes shall .be outstanding) 365 . 6. Attached hereto as Exhibit A and expressly made a part hereof is a list of the officers or other persons authorized to act on behalf of the County to effect sale of the Notes. Goldman may rely upon 'such authorization until otherwise notified in writing by the County. t 381 7. Attached hereto as Exhibit 8 and expressly made a part hereof is a certificate of the ieeretwupAf the County certifying as to the incmdwicy of those officers of the County authorised to sign Notes on the County's behalf and containing the true signatures of each of such persons. S. The County agrees to notify Goldman prcuptly upon the occurrence of any event which would render any material fact disclosed in any financial or other report or document untrue or misleading in any material respect. 9. This agreement may be terminated by either party upon seven business days notice to the other party. 10. This agreement shall be governed by and construed in accordance with the laws of the State of New York. 11. This agreement supercedes and replaces the Contract of Purchase and Dealer Agreement between the County and Goldman dated as of April 28,1983, and said agreements are hereby recinded and terminated and are of no further force and effect. THE COUNTY OF CONTRA COSTA By: TJrusurer/Tax Collector GOLDMAN, SACHS i Co. *Clerk of the Board of Supervisors of the County 382 MISIT A , LIST OF AUTHORIZED OFFICERS 333 p1Ci MMCY C =lrlC7ITr. C � 384 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA TO PROVIDE FOR THE AMENDMENT OF RESOLUTION NO. WS90 RELATING TO 1963-1984 TAX AND REVENUE ANTICIPATION ETES RESOLUTION NO. 83/863 WHEREAS, on April 26, 1983 this board of Supervisors adopted Resolution No. 83/590 providing for the issuance and sale of 1983-1964 Tax and Revenue Anticipation Notes in the amount of $30,000,000 (the 'Original Resolution') ; and WHEREAS, none of the 1983-1984 Tax and Revenue Anti- cipation Notes have been issued or sold; and WHREAS, the County desires to change one of the paying agents referred to in Section 2 of the Original Resolu- tion and to specify a dated date for the Notes and to asisnd the Contract of Purchase referred to in the Original Resolution as provided in Section 1 of this Resolution. IT IS RESOLVED AND ORDERED by the board of Super- visors of the County of Contra Costa as follows: JJ5 Section 1. Amendment of Contract of Purchase The .Contract of Purchase provided for in the Resolution shall be amended in substantially the form attached hereto .as Exhibit A. Either the Treasurer or the Auditor-Controller is authorised to execute and deliver such Amendment to Contract of Purchase to Bank of America National Trust and Savings Association for and in the name of the County. Section 2. Change in Paying Agent The paying agent in the City of New York, New York, at which principal of and interest on the Notes may be paid, shall be changed from Bankers Trust Company to the BankAmerica Trust Company of New York, at its principal office in New York, New York, and the Note form shall be modified accordingly. There shall be no paying agent in Los Angeles, California. Section 3. Dated Date for the Notes The Notes shall be dated and shall bear interest from July 12, 1983 and shall mature on July 10, 1984. PASSED AND ADOPTED BY THE Board of Supervisors of the County of Contra Costa this 28th day of June, 1983 by the following vote: AYES: SUPERVISORS Powers, Fanden, McPeak, Torlakson, Schroder NOES: None thavyrowWffWy &afrMaxlanMt�1� an ow W&X4W of ABSENT: None � i @f yn ft dm OWI I w AffESTEO: June 28, 1983 J.R. OLW OH, CC-: -:'.'r1►CLERK and ex o/ficic rwonit-of V*Bmw 2 ass EXHIBIT A AMENDMENT TO CONTRACT OF PURCHASE June 28, 1983 County of Contra Costa Martinez, California A. The undersigned (the "Underwriter") , acting on behalf of ourselves, offer to enter into this Amendment To Contract Of Purchase (the "Amendment") with the County of Contra Costa (the "County") which, upon your acceptance hereof, will be binding upon the County and the Underwriter. This Amendment shall amend that certain Contract of Purchase, dated April 28, 1983 (the "Contract of Purchase") between the Under- writer and the County. Capitalized terms used herein without definition have the same meaning as in the Contract of Purchase. B. The text of Exhibit A to the Contract of Pur- chase is hereby deleted and the following shall be inserted in its place: EXHIBIT A The Notes shall be dated July 12, 1983, shall nature on July 10, 1984 and shall bear interest at the rate of 6.650 per annum. 387 C. In all other respects, the Contract of Purchase remains unchanged and in full force and effect. D. This Amendment may be executed in separate counter- parts, each of which when so executed and -delivered shall be deemed an original, but all such counterparts together shall constitute but one and the same document. Very truly yours, BANK OF AMERICA, NT&SA By The foregoing is hereby agreed to and accepted as of the date first above written; COUNTY OF CONTRA COSTA By Treasurer and Tax Collector 2 368 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNrTY, CALIFORNIA Adoplsd this Order on June 28, 19 83 .by VW 1oNorritq vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Contract with the Law Firm of Orrick, Herrington & Sutcliffe IT IS BY THE BOARD ORDERED that a contract with the Law Firm of Orrick, Herrington_& Sutcliffe for the provision of legal services, required in connection with the short term borrowing of funds by Contra Costa County at a cost of $30,000 (plus certain expenses is hereby APPROVED. I m s"CWW MW ttua N a ftWWWeoinvtoapyd an action Won and entared on the mkx taa of me Board o/$-jpwvisors on the dale Mown. ATTESTED: -J.R. OLl"S^`:, COU.'4TYCLERK ead ex orric:o Clork of the Board Drip. Dept: cc: off&S Auditor-Controller Treasurer-Tax Collector County Administrator 389 THE BOARD OF itlMMISOR= OF CONTAA COTTA NIA Adopled 00 Order on June 28, 1983 '6V dr Mote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SULIECT: Utilization of Fitch Rating Services IT IS BY THE BOARD ORDERED that authorization is granted to provide for the utilization of Fitch Rating Services to rate securities issued by the County, at a cost not to exceed $10,000. 1he4byQwW r dW Mk 4 s twmdaonwtarsf Sn On MOOR and Miwed cn i5!11 kw5w el dN eowd of iopecr ma ea ft Me skow% ATT66TED: J.R.O&M COUNTY CLEllit sand sac oMNo Cktk of On Nand go- Cft.nam -?T;isurer-Tax Collector Fitch Rating Services Auditor-Controller County Administrator 390 THE BOARD OF SMRVISOR= OF CONTRA COSTA COtM►1s''r. CAIS WORNIA Adopted Mit Order on June 28. 1983 by go IOM: AVU: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder WM: None ABSElqr. None ABSTAIN: None SUBJECT: Travel Authorization IT IS BY THE BOARD ORDERED that A. P. Lomeli, Treasurer- Tax Collector, is authorized to travel to New York City for the marketing of County securities on June 29, 1983. ���r arMry N.ewrrstrre+rM..niwto./�af an stow W"and aalnad on on M&MW of M @OM of Supmvin a an Me dale dXW& ATTESTEW. JA OLSSM COUMV CLOW sed an oMela Crdt d NW @ew Depw aft.now Lomeli, Treasurer-Tax Collector Auditor-Controller County Administrator 391 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA DATE: October 4, 1983 MATTER OF RECORD SUBJECT: "Peace Package" Legislation (AJR 70 through 76) The Board on August 9, 1983, having directed the County Administrator to arrange a workshop for early fall on Assemblyman John Vasconcellos' Assembly Joint Resolution 70 through 76, the so-called "Peace Package", and to determine who should be invited to make pre- sentations on the issue; and This date and time having been set for the workshop; and The Honorable John Vasconcellos, Assemblyman, 23rd District, having appeared and summarized each of the seven Assembly Joint Resolutions, including providing background on why he introduced them, and what he hoped to accomplish with their passage, and having urged the Board to support as many of the Resolutions as possible; and The following persons having appeared in opposition to the proposed "Peace Package": The Honorable Bill Baker, Assemblyman, 10th District, having appeared and expressed to the Board his concern for the United States Government to commit to a policy of military strength which he felt would be the surest way to avoid a possible war, he also stated that keeping national defense current would discourage aggressors throughout the world, and that if this proposed "Peace Package" comes before him in the Assembly he will vote no on each Resolution and urged the Board to do the same; and Paul E. Vallely, 1900 Aspenridge Court, Walnut Creek, CA; James H. Short, 2565 Rose Street, Berkeley, CA Randy McCosker, P.O. Box 483, Orinda, CA, (having appeared on behalf of Daniel M. Wilkes of 828 Golf Club Road, Pleasant Hill, CA) ; Richard Orphan, 624 Camino Amigo, Danville, CA; Richard Dyer, a Risk Manager employed by Lawrence Livermore Lab; B. Clark Groseclose, P.O. Box 520, Brentwood, CA; Jean Last, Route 2, Box 725, Brentwood, CA; Henry Clark, representing Union Local #1, Martinez, CA; and The following person having appeared in support of the pro- posed "Peace Package": Beth Miller, 165 Natalie Drive, Moraga, CA; and Supervisor Torlakson having indicated that he could support all of the Resolutions except AJR 71 relating to a proposed delay for one year in the deployment of the Pershing II missile in West Germany; and Supervisor Fanden having indicated she was prepared to sup- port the entire package of Resolutions, including AJR 71; and Supervisor McPeak having indicated she also was prepared to support the entire package of Resolutions, including AJR 71, and urged that these Resolutions be coupled with a position in support of a strong conventional defense capability as an alternative to nuclear war, including a strong sea power; and Supervisor Schroder having indicated that he cannot support the Resolutions because in his mind their adoption will not solve the problem of the threat of nuclear war; and Supervisor Torlakson having moved adoption of a Resolution endorsing AJR's 70, 72, 73, 74, 75, and 76; and 392 r Supervisor McPeak having seconded the motion, the motion failed on the following vote: AYE: Supervisors McPeak, Torlakson NO: Supervisors Fanden, Schroder ABSTAIN: None ABSENT: Supervisor Powers Supervisor Fanden having moved to support all seven Resolutions; and Supervisor McPeak having seconded the motion , the notion failed on the following vote: AYE: Supervisors Fanden, McPeak NO: Supervisors Torlakson, Schroder ABSTAIN: None ABSENT: Supervisor Powers Thereupon, Supervisor McPeak having moved to adopt a Resolution endorsing AJR•s 70, 72, 73, 74, 75, and 76, with the further notation that Supervisors Fanden and McPeak also favor sup- poritn AJR 71, the following Resolution was adopted: (Resolution 83/2068) . And the Board adjourns to meet in regular session on IfYJ at 1',f•moi. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert I. Schroder Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.) TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD aguuo Z9,9-7? 8 THROUGS AD FILMED UNDER THE DIRECTION AND CONTROL OF THE OFFICE OF THE CLERK OF THE BOARD. C. MATTHEWS, DEPUTY CLERK OF THE BOARD OF SUPERVISORS DATE 7 Iq�