Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 07281981 - Completed Min Pkt
1981 JULY TUESDAY THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 - IN REGULAR SESSION TUESDAY 928,0198M. 1 July IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Tom Powers, Presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak Supervisor Tom Torlakson ABSENT: None. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Cleric t 1 (�si J r 0 01 In the Board of SuPNV6013 of Contra Costa County, State of California In the Moller of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and IT IS hearing(s) and thatthis saideordinance(s) is(are)the time fixed oconsider adopted, andothe Cltion'erk shaBl THE BOARD ORDERED publish same as required by law: 0 02 ORDINANCE ND. 81- 61• (An Ordinance of the Board of Supervisors of Contra Costa County Authorizing a Speical Tax for Police Protection in County Service Area P-4) The Contra Costa County Board of Supervisors ORDAINS as follows: ARTICLE I. PURPOSE AND INTENT. It is the purpose and intent of is Or finance to authorize a levy of a tax on parcels of real property on the secured property tax roll of Contra Costa County that are within County Service Area P-4 in order to augment funding for police protection. This tax is a special tax within the meaning of Section 4 of Article XIIIA of the California Constitution. Because the burden of this tax falls upon property, this tax also is a property tax, but this tax is not determined according to nor in any manner based upon the value of property; this tax is levied on a parcel and use of property basis. Insofar as not inconsistent with this Ordinance or with legislation authorizing special taxes and insofar as applicable to a proprty tax that is not based on value, such provisions of the California Revenue and Taxation Code and of Article XIII of the California Constitution as relate to ad valorem property taxes are intended to apply to the collection and administration of this tax (Article IV of this Ordinance) , as authorized by law. The revenues raised by this tax are to be used solely for the purposes of obtaining, furnishing, operating, and maintaining police protection equipment or apparatus, for paying the salaries and benefits of police protection personnel , and for such other police protection expenses as are deemed necessary. ARTICLE II. DEFINITIONS. The following definitions shall apply through out this Ordinance: 1. "Parcel" means the land and any improvements thereon, desig- nated by an assessor's parcel map and parcel number and carried on the secured property tax roll of Contra Costa County. For purposes of this Ordinance, parcel does not include any land or improvements outside the boundaries of County Service Area P-4 nor any land or improvements owned by any governmental entity. 2. "Fiscal year" means the the period of July 1 through the following June 20. 3. "Service Area" means County Service Area P-4. 4. "Ad valorem property taxes" or "ad valorem real property taxes" means taxes imposed purusant to Division 1, Property Taxation, of the Revenue and Taxation Code of California on secured roll real property subject to being sold for delinquency of such taxes. 0 03 ORDINANCE NO. 81-61 5. "Single Residential" means parcels assigned the following use codes by the Assessor of Contra Costa County for ad valorem property tax purposes: 11, 12, 13, 14, 19, 29, 61, 88. 6. "Multiple Residential" means parcels assigned the following use codes by the Assessor of Contra Costa County for ad valorem property tax purposes: 21, 22, 23, 24, 25, 26, 27, 28. 7. "Commercial/Industrial/Institutionl" means parcels assigned the following use codes by the Assessor of Contra Costa County for ad valorem property tax purposes : 31, 32, 33, 34, 35, 36, 37, 39 , 41, 42, 43, 44 , 45, 46, 47, 49, 51, 52, 53, 54, 70, 74, 75, 83, 84, 85. 8. "Use code" means the code number assigned by the Assessor of Contra Costa County in order to classify parcels according to use for ad valorem property tax purposes. A copy of the Assessor's use code classification chart is attached hereto as Appendix A and incorporated herein. ARTICLE III. AMOUNT AND LEVY OF -TAXES. 1. The tax per year on each parcel in the Service Area shall not exceed: Property Use Category Amount of Tax per Parcel 1. Single Residential $20 2. Multiple Residential $40 3. Commercial/Industrial/ Institutional $80 2. In each July, the Board of Supervisors of Contra Costa County shall levy taxes upon the parcels in the Service Area for the then current fiscal year in amounts not exceeding the foregoing maximums per parcel. 3. The taxes levied on each parcel pursuant to this Article shall be a charge upon the parcel and shall be due and collectible as set forth in Article IV, below. A complete listing of the amount of taxes on each parcel shall be maintained by the Clerk of the Board of Supervisors of the County of Contra Costa and be available for public inspection during the remainder of the fiscal year for which such taxes are levied. ARTICLE IV. COLLECTION ANDADMINISTRATION. 1. Taxes as Liens Against the Property. The amount of taxes for each parcel each year shall con- stitute a lien on such property, in accordance with Revenue and taxation Code Section 2187, and shall have the same effect as an ad valorem real property tax lien until fully paid. -2- ORDINANCE NO. 81-61 0 04 2. Collection. The taxes on each parcel shall be billed on the secured roll tax bills for ad valorem property taxes and shall be due the County of Contra Costa. Insofar as feasible and insofar as not inconsistent with this Ordinance, the taxes are to be collected in the same manner in which the County collects secured roll ad valorem property taxes. Insofar as feasible and insofar as not inconsistent with this Ordinance, the times and procedures regarding exemptions, due dates, installment payments, corrections, canel- lations, refunds, late payments, penalties, liens, and collections for secured roll ad valorem property taxes shall be applicable to the collection of this tax. Notwithstanding anything to the contrary in the foregoing, as to this tax: 1) the secured roll tax bills shall be the only notices required for this tax, and 2) the home- owners and veterans exemptions shall not be applicable because such exemptions are determined by dollar amount of value. 3. Costs of Administration by County. The reasonable costs incurred by the County officers collecting and administering this tax shall be deducted from the collected taxes before remittal of the balance to the Service Area. ARTICLE V. SEVERABILITY CLAUSE. - If any article, section, subsection, sentence, phrase or clause o is Ordinance is for any reason held to be invalid, such decision shall not affect the validity of the remaining portion of this Ordinance. The voters of County Service Area P-4 hereby declare that they would have adopted the remainder of this Ordinance, including each article, section, subsection, sentence, phrase or clause, irrespective of the invalidity of any other article, section, subsection, sentence, phrase or clause. ARTICLE VI. EFFECTIVE DATE. This Ordinance shall take effect media ateeyy upon its confirmation by two-thirds of the voters voting within the Service ARea in an election to be held November 3, 1981, so that taxes shall first be collected hereunder for the tax year beginning July 1, 1982. PASSED -AND ADOPTED at a regular meeting of the Board of Supervisors, County of Contra Costa, State of California, an July 28, 1981 , by the following vote. AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers NOES: Supervisors - (None) ABSENT: Supervisors - (None) ATTEST: J. R. Olsson, County Clerk & ex officio Clerk of the Board By .�.c_c� �- . Deputy 'T- Board Chair [SEAL] -3- ORDINANCE NO. 81-61 0 05 oRtnECr i totarrt• I:vE CODES RESPONSIBiUTY FICATION Costs CODES 0 "rest sets RESIDENTIAL XILT:PW. GOKiFRC[AL CIMTRVAL I'MUSTRIAL LAI NO INesTirITIODAL MISCF.LtAMMOM 1 - I Mid Part of 1 ( L8 50 (74 'iineral Residential a split -- Vacant vacant Vacant %oat Vacant !Inassired Convalescent " ' Riphts I Cot-Yat UnbuildableHarbors (Prod�uLand (pot Par! Hospitals and od= tive/ of Indust. Par Rest Noires ao»•Productive) Rssidsntisl sates with or H. A. C.) i Other Forces$ /, j 1: or Trades 1 Sing. Fast. 2 +34 Cosmorcial X61 Supers+rkets 1 Inditstrial #611 Rural; 04 8L Private Commercial/ (1) Res-Milits ' Stores; (Not (not in Shop- Park With or Res. Improved; Churches Roads Industrial s tsvestiist: Duplex e sat: h outs w/o .upsrs�arkets) Ing Canters) without L:. up to 10 A �. Com.Areas structures) Commercial/ I Net a sate Industrial Assaretlon 1 Sing, FAA. 0 �L2' Sr►vll Shopping r�2 Resparch k fib? Rural; �29chools; Puh�Pipe Linrs � Centers (All Development w/or w/out Comstrcal/ (1) Res on (2) Triplex Grocery Stores P or Prtv.; with and Industrial Choose to or cors sites (;Som.'• Pop„?i Pelee including with or with- Ktsc.structure or without Canals 0 Pt•ePorty since vac. for future out atructuret IA. u to 10.1. seta Quick Step etc) 2 P Inprolrements Residential C tsasplets ' Sing. Fais. 0 ' )'Financial 13 Light {63 Urban -0 hospitals; j State Board X values (2) or more Fourplsx Office Pldlys.(Ins. k Industrial Acreage with or w/out Assessed Commercial/ NM-n"""et- Res on (1) or Puildings MIS Cos.. 10A. up to 40A Improvements Parcels trial 0 stive; Net used more sites Ranks 1r . b L.) in Statistics �y 1 F L Combin- V.7 radical; 44'Motels, �5l Heavy 0 Urban 0 Cemeteries;�4 Utilities ariw/out ti,tossiar,td Y•cant teed � Sing. sue. 11%011 sold on other then &tions. e.g. Dental Hotels, and Industrial Acreage Mortuaries B1dEsl (trot Sing. hart. Single and a Kabila Ibsie Hues: sales Price is Land Double ate. Parks (+OA.and Over Assessed by M c %+ i 1. A Ilse Code. So Altee&t!M 1[allowed by CsadltiM Filacell• Apartments (}-- service �' Orchards; ®Fraternal r@ Public and "-i;- indicates J CMNW siege aneous 12 ;nits Stational Theatres inaisigud Yirayards; Row L :service Private Parkin is Temporary Sale i�+rovementst Inclusive Car flashes; Crops-, Irr. organisations Ice Cade. e.g. Sales ores is (1) Bits hulk Plants trst;1OA.0 to 1144.1 �. R opsit Gossip Lia. 2. Reject Oats 1�all- kbl (b �iE �'�8l .61 Orchard-=' Taxable 0�1.2�it�K� 6P A rts,ents �.• Drive-In sate without i 1)•24 Ilnits r;arsges Restaurants incl. ?&. Y aneoua Im,a.(2) Vineyards; icor Unassigned Municipally],,- $iw "it'entify" P or more sites; Inclusive on Lt. or Herr. Crops; Irr. owned Propert. males. They ,-„Gales- (i•:amburgar, (� y Includes Taco oto.) Induot. Post.l 40A.and iso do not reject Asere• & of T e•w f• violas t ' r 2Wr them. Such �- , @�, +11cs (when V�sal,.•� ) t;-�iCowsuatity �.T rry Farwin `!Cultural ti;'Arcs confirmed Vacant Apartments Facilities; Rcstauronte; Grazing and Usea in ) are R aisle Sats (1) Site tri-59 Units ,, creattonall 'fat i rive Inl UTnasetiped used in slot- .. Posturing. (Libraries) Open Space (sites)ee PUD Inclusive �5wto Mol Assoc Inside .service 'sties and sites) 11only 10A.up to tzOA. Ree.Facilirefrossion Dr Varp" 7 ot$ rrorrawsVacant A rtments 0 Golf Multiple y Parks and � Sales with » t'srazing a»d Q (2) or rare 60 Units or Courses :: corsercial; Vmsstrned Pasturing. Plsryroanda ,tt•� Codes may ' iscellansouo • A..: .e;ceted ::.proved 40A. and OverB , Other; a� do net split FCLS. enter into ' ra t,� rC� �"' Govt• owns ditt. Ta: Coda BF:II Det.. ' Attached ti'3 RowlinR -�"Isv Car �' �• w/or w/out statistics* Ulan. Area P'tD'a: Alleys Auto IlMsaig Agricultural Buildings a C� (Normal rubdiv. Cluster Hoses, Agencies Peoserves (Fed., State, I Availing Type FU6)Dttst Co-ops, Condos Cit rare etc. Asa itiens w/tat. Are antlau .....�..»,•. •. Assessors «soartment, Coe)tra Casts County STANDARDS 11/14/80 IN 7HE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Authorizing a Special Tax on ) Secured Roll Property in ) Resolution No. 81/ 843 Order to Provide Additional ) (Govt. C. Sec. 50077, 53978 Funding for Police Protection ) & Elec. C. Sec. 5200 ff.) in CSA P-4 , Orinda Area. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board recognizes the need for increased police services in County Service Area P-4 and the difficulty of fund- ing the current or increased level of services by revenues now available. Government Code Sections 50077 and 53978 establish procedures for voter authorization of a special property tax in order to provide additional funding for police protection. This Board has adopted on this date Ordinance No. 81- 61 in order to provide for a special tax for police protection. Tris Board hereby RESOLVES that this Ordinance is to be presented for approval of the voters of the County Service Area P-4 according to the Ballot Proposition attached as Exhibit A, which is to be placed on the November 3, 1981 election ballot. This Board FURTHER RESOLVES that the County Clerk (Elections Clerk) is directed to take all steps necessary to place the attached proposition on the November 3, 1981 ballot for County Service Area P-4 and that this election be consolidated with any other election scheduled for that territory on November 3, 1981. PASSED by the Board on July 28, 1981, by the following vote: AYES: Fanden, Schroder, McPeak, Torlakson, Powers NOES: (None) ABSENT: (None) Orig: County Administrator cc: Public Works Director County Service Area P-4 (via Sheriff) County Counsel Elections Mr. David Hammond 554 Grand Avenue Oakland CA 94610 Sheriff-Coroner RESOLUTION NO. 81/ 843 0 07 BALLOT PROPOSITION County Service Area P-4 Special Tax Shall Ordinance 81- 61 of the Board of Supervisors of Contra Costa County be approved so as to authorize a special tax on property located in County Service Area P-4 to maintain the present level of police protection service and to provide additional funding for increased police protection service? s , r k EXHIBIT A 0 08 In the Board of Supervi:as of Contra Costa County, State of California July 28 , 19 81 M Nie UAalter of Ordinance(s) Introduced. The following ordinance(s) which amends) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes August 4, 1981 as the time for adoption of same: Addition of new Chapter 28-4, "Grand Jury", to Division 28 of the County Ordinance Code, Section 28-4.002, providing for appropriate stipends and expense reimbursement for Grand Jurors (pursuant to State of California, Government Code Sec. 68091) . PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify That the %rogowq N a trw and cornet copy of as order w4ared on the minutes of said Board of Supervisors on the dale afonsoid. Wilnw my hand and the Seel of the Board of Supervisors affimod this 28th dav of July . 19 81 J. A. OLSSON, Clark By CVL man ton a i Deputy Clark Linda L. Page 0 05 H-24 3179 ISM y POSITION ADJUSTMENT -REQUEST No: � O '31 F0 411 Department Auditor-Data Processing J`Budget Unit 1060 Date July 7, 1981 ';,%lif z:^:`ICE SOT. Action Requested: Reclassify 1 Proaram Analyst - EDP, position 10-217, to Senior Program Analyst-EDP. Proposed effective date: ASAP Explain why adjustment is needed: To properly reflect job responsibilities. Estimated cost of adjustment: ;; Amount: 1 . Salaries and wages: - 2,222 _ 2. Fixed Assets: (fit sterna and cost) ? 31 . . _ $ -0- -Y Estimated total `Y 2. 22 -1 Signature �6� L %' Depar.tnftt ea i,7 _ �. Initial Determination of County Administrator Date: July 15, n 8 1 To Personnel: Request recommendation. tounji Kdmiirilftratof Personnel Office and/or Civil Service Co ssion Da July 22, 1981 Classification and Pay Recommendation Reclassify 1 Program Analyst - EDP to Senior Program Analyst - EDP. Amend Resolution 71/17 to reflect the reclassification of Program Analyst-EDP position #10-217 Salary Level 544 (1936-2353) and incumbent to Senior Program Analyst-EDP, Salary Level 574 (2121-2578). Can be effective day following Board action. Personnel.Airector Recommendation of County Administrator Date: JUL Recommendation approved effective JUL 2 9 1991 � 17 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( SAD) on JUL 281981 J. R. OLSSON, County Clerk Date: JUL 2 8 1981 By: ,,-,tea CL_' '{ 191 ca . Linda L. Page APPROVAL oD .tk s adJu.stm nt eonSt.itu,tea an App�coPniat�on Adjustment and Per�aonnee Reso&ti.on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropr a-, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 10 V POSITION ADJUSTMEN;TR,� REQUEST No: Department Health Services `` B "c *� 540 Date 6/29/81 Action Requested: Reclassify two (2) SuperVTSing Clerk positions MJWHA20 and JWHA38 to Supervising Account Clerk Proposed effective date: 6/15/81 Explain why adjustment is needed: to appropriately classify the position to reflect the type of work being performed in the Patient Accounting/Business Office Estimated cost of adjustment: Contra Costa County Amount: 1 . Salaries and wages: RECEIVgD 2. Fixed Assets: (Wt item curd coat) t. _ Jut= 2 1981 r- tce of 77 Estimated totalCounty Administrator $ ��---- N Signature Gene Tamame, Personnelr- Se mvice Asst Department Head - —: Initial Determination of County Administrator Date: July 17, 1081 Approved. To Personnel Dept. for classification recommendation. ounty minis rat r Personnel Office an4eo G-i il- c 135 Date: July 22, 1981 Classification and Pay Recommendation Reclassify 2 Supervising Clerks to Supervising Account Clerks. Amend Resolution 71/17 by reclassifying Supervising Clerk positions #54-20 and 54-38, Salary Level 394 (1225-1489) to Supervising Account Clerks, Salary Level 402 (1255-1526) . Effective day following Board action. a �N/ Personnel Director Recommendation of County Administrator Date: 3W 23 Mg= E ndation approved JUL 2 9 1981 County Administrator Action of the Board of Supervisors JUL 2 8 1981 Adjustment APPROVED (BiSA i}) on J. R. OLSSON, County Clerk Date: JUL 2 8 1981 By: . Linda L. Pa APPROVAL cep thi-s adjustment eomstitutee an Apptopni,a on AdJu6tment and Peuonnee- Re.so&ti--on Amcndment. NOTE: Top section and reverse side of form murt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 4 11 POS I T I ON ADJUSTMENT,. REQUEST No: 2/ y Department Health Services `. Bufd*1 1� 1540 Date 6/29/81 Action Requested: Reclassify Accoun-t M�rgE41•I position #JDTA1237 to Supervising Account Clerk Proposed effective date: 6/15/81 Explain why adjustment is needed: to appropriately classify these positions to reflect the type of work being performed in the Patient Accounting/Business Office Estimated cost of adjustment: Amount: 1 . Salaries and wages: Contra Costa County, 2. Fixed Assets: (fit items and coat) RECEIVED _ 1111 2 � $ cr. W1 -1 Estimated totalCffice of $ - - COUV t Adt�inistr� Signature ne Tamames , Personnel Serac-ices' Asst . Department Hea • Initial Determination of County Administrator Date: July 17, 1981 Approved. To Personnel Dept. for Classification Recommendation. • L or Personnel Office Date: July 22- 1981 Classification and Pay Recommendation Reclassify 1 Account Clerk III to Supervising Account Clerk. Amend Resolution 71/17 by reclassifying Account Clerk III position 54-1237, Salary Level 360 (1104-1342) to Supervising Clerk, Salary Level 402 (1255-1526) . Effective day following Board acticn. ter Personnel Director Recommendation of County Administrator Date: Recorimandation approved ?alective JUL 2 9 1981 County A ministrator Action of the Board of Supervisors JUL 2 8 1981 Adjustment APPROVED (BI&APPR9 FE8) on J. R. OLSSON, County Clerk Date: JUL 2 8 1981 By: 4d ('a Linda L. Page APPROVAL os t{Lis adjustment eo►iztitu.tea an Appnopncati.on AdJustme►tt cuid Perzsonnet Resotuti-on Amendment. NOTE: Top section and reverse side of form mutt be frt; feted and supplemented, when approprta e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 12 V POSITION ADJUSTMEWT- * EDUEST No: " Q 21?HIBI Department Health Services j4agef Unit J Date 7/1/81 Action Requested: Reclassify Utiltzation Review Coordinator position #VWSA-603 to Supervising Nurse and abandon the class of Proposed effective date' ASAP Explain why adjustment is needed: To properly classify the incumbent (Willa O'Lear ) according to supervisory duties performed . Estimated cost of adjustment: - (.:- Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (ti,6t .c temd curd cost) no - % 19181 r- Estimated totaf, $ = r N Signature Ray Philbi ersonriel services Department Head Initial Determination of County Administrator Date: July 9, 1981 Approved. �� --C�411 'z' '1 tr, o nt m m strator Personnel Office and/or-Erci-}Serriee i-siert Date: July 22, 1981 Classification and Pay Recommendation Reclassify 1 Utilization Review Coordinator to Supervising Nurse and remove the class of Utilization Review Coordinat6r. Amend Resolution 71/17 by reclassifying Utilization Review Coordinator position 454-603, Salary Level 5C7 (1729-2102) to Supervising Nurse, Salary Level 568 (2083-2531) and Amend Resolution 79/781 by removing the class of Utilization Review Coordinator, Salary Level 507 (1729-2102) . Effective day following Board action. /4/r, Personnel Director Recommendation of County Administrator Date: .JUL 2 31981 Recommendation approved effective JUL 2 9 1981 County inistrator Action of the Board of Supervisors Adjustment APPROVED ($KAPPROVED) on JUL 2 8 1981 J. R. OLSSON, County Clerk Date: JUL 2 8 1981 By: , RCA at Linda L. Page APPROVAL of tKi,e adjustme it eonzti..tutea an Appnopnc.ation Adjti6tment and Peuonne,E' Raotatc.on Amendmejtt. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 13 POS ITIOt,' ADJUSTME :kTFREQUEST No: ;Ik IS__ ; ;'7 F itDepartment Agriculture _L�_ i ' B�d ift tn0335 Date July 6, 1981 Cly�i, DEDT. Action Requested i3s tablish a Project, i.e. -- Pest Detection Biologist Class. Proposed effective date: 8/1/81 Explain why adjustment is needed: This class is needed to fulfill the County's commitment to the 1981-82 FY County-State Contract for Medfly detection. ;y Estimated cost of adjustment: Amount: 1 . Salaries and wages: JUL 7 1981 $ 17, 860.00 2. Fixed Assets: ft"t itew and cost) - one (l) one (l) vehicle $ 4,000.00 Estimated total $ 21,860.U0 Signature par"ntea ' Inilial Determination of County Administrator Date: Jul_VK 17, 1981 To Personnel: Request recommendation. 4Amints tar Personnel Office &a0er Gioii fierviee een4swien Date, July 22, 1981 rlac-ific-tign and Pay Reesawmadatim Allocate the class of Pest Detection Specialist-Project to the Exempt Salary Schedule. Amend Resolution 79/781 by adding Pest Detection Specialist-Project, Salary Level 311 ($1156F). Effective day following Board action. This class is not exempt from overtime. % h, t � (For Personnel Director iJUL z Recommendation of County Administrator Date: P%ecommendation approved J U L Z 9 1981 County inistrator Action of the Board of Supervisors Adjustment APPROVED 4*WPROW on JUL 2 R IgA1 J. R. OLSSON, County Clerk JUL 2 8 1981 By: Date: aarl AL Linda L. Page. APPROVAL o this. adjustment cont itutez an App&opAiation Adju6tmutt and Peuonnet Ruotation Amendment. ► NOTE: Top section and reverse side of form fmurt be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 14 POS I T I ON ADJ USTMI;;NT REQUEST No: / 0Y Department Building Inspectioii '� Btl {�Mj�4� 0340 Date April 27, 1981 Action Requested: abandon clasC')di<MM9f ffs$Ictor I - Project Proposed effective date: Explain why adjustment is needed: no longer needed Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tint .i te.me and cost) S Estimated total $ 0 Signature spa tment Head Initial Determination of County Administrator ta 'eTo Personnel: Request recommendat o Cebfity mi nirator Personnel Office and/or Civil Service Commission Da : July 17, 1981 Classification and Pay Recommendation Remove the class of Building Inspector I - Project from the Exempt Salary Schedule. Amend Resolution 79/781 by removing the class of Building Inspector I - Project, Salary Level 460T (1652-1321). Effective day following Board action. C<1 � ArW'Tt' ersonnel Direc Recommendation of County Administrator Date: JUL 2 3 1981r 8ecornme illation approved 98 JUL 2 9 1981 tfecz?,� 1, County Administrator Action of the Board of Supervisors Adjustment APPROVED (Ba5#PPRAVEB) on JUL 2 R 1981 J. R. OLSSON, County Clerk Date: JUL ?. 8 1981 By: ,. �•,�� ,-ti' f3n,� Linda L. Page APPROVAL ofl thin adjustment eon6t tutea an Apptopk ation Adjustme►it and Peuonnee R" of tion Amendment. 1 NOTE: Top section and reverse side of form (must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) U 5 L/ POSITION ADJUS/tM�,kNT REQUEST No: /,20V _3 Department Building Inspectian '_ ' 15Ju'dg et Unit 0340 Date April 27, 1981 Action Requested: abandon cl'aYsi of'ii'dCgE Tan Checker Trainee - Project Proposed effective date: Explain why adjustment is needed: no longer needed Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (tib t itxme and coat) S Estimated total ; 0 Signature 4' Department Head Initial Determination of County Administrator Date: _ To Personnel: Request recommendation. AMWV rator Personnel Office and/or Civil Service Commission Pate: July 17, 1981 Classification and Pay Recommendation Remove the class of Building Plan Checker Trainee - Project from the Exempt Salary -Schedule. Amend Resolution 79/781 by removing the class of Building Plan Checker Trainee - Project, Salary Level 307T (1036-1142). Effective day following Board action. ersonne Di re r Recommendation of County Administrator Date: Jul. laws R::conmeridation approved J U L 2 9 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED (BISAPRAGUO) on JUL 2 8 1981 J. R. OLSSON, County Clerk Date: JUL 2 R 1961 By: _'J f ,,,r��� �4A- Linda L. Rage APPROVAL og tJLEz adjuet.meit-t consttttutee an Apptopn,i.atcon Adjustmoit and Peuonnet Re a oteu tion Amendment. NOTE: Top section and reverse side of form fmue.t be completed and supplemented, when approprWe, by an organization chart depicting the section or office affected. 1 P 300 (M347) (Rev. 11/70) s CONTRA COSTA COUNTY } APPROPRIATION ADJUSTMENT T/C 2 T I 1� ACCOUNT COOING 1. DEPARTMENT OR ORGANIZATION UNIT: Tassajara Fire Protection District ORGANIZATION SUI-OBJECT 2. FIXEI ASSET 00 OBJECT OF EXPENSE 01 FIXED ASSET ITEM MB. 1111111111TITT NECREA6> INCREASE 7023 4956 Breathing Apparatus 0003 715 7023 6301 Reserve for Contingency 2,758 7023 4955 Vehicle Radio 0002 1,067 7023 4956 Water Pump 0006 456 7023 4956 Generator 0007 1 996 7023 4956 Rotary Saw 0008 1 954 PPROVED 3. EXPLANATION OF REQUEST AUDIT �O ROLLER ij To appropriate capital items from Reserve By� Doti / for To .COUNTY ADMINISTRATOR JUL, Z/3 By: —Date BOARD OF SUPERVISORS 5,pmiuxs Puuen,Fa!►trR YES: SfnrlK.A6dak.T�xl�kr� NO: None OJUk 2/8 19B1 J.R. OLSSON, CLERK 4. sig■ u�c ! TITLEt IFDATE By: 22 APPROPRIATION A POO !!rV/a2 inda L. Page ADJ. ANNUL NO. (9129 Rev 7/??) SEE INSTRUCTIONS ON REVERSE SIDE 0 17 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 T `/0 1. DEPARTNENT OR ORGANIZATION UNIT: fill ACCOUNT CODING DISTRICT ATTORNEY (01450 4 30 I CiIs, ORGANIZATION SUB-OBJECT 2. F1414i4ikim,A6tiAEAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM tL r 2892 1011 Permanent Salaries 950 4405 4863 Lease Management improvements 3838 MacDona d 950 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER This adjustment is necessary to shift funds to e / Lease Management to cover costs of draping windows By. Dotfor a project that has been ongoing since January 1981. This project required additional funds and we are COUNTY ADMINISTRATOR providing these funds from excess in our 1980-81 Budget. By: Dote BOARD OF SUPERVISORS Cuter.is..r.p �rn,Fah&m YES- $chrMc,.McPcA-Tut""'" NO: None _ ol�U6 22 t J.R. OLSSON, CLERK 4._ � /21/8: SIGNATYN[ TITLE DATE W. A. O'Malley Dist a ttor By: 01NlATION 1 Linda L. Page 9011JOURNAL 10. (N 129 Rev. T/TT) SEE INSTRUCTIONS ON REVERSE TIDE 0 18 IN THE BOARD OF SUPERVISORS If-9 OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for the ) 1981-B Overlay Project, ) RESOLUTION NO. 81/823 OaiaRa on.areWalnut Creek andrinda ) 0662-6U4311-81 ) WHEREAS Plans and Specifications for the "1981-B Overlay Project" have been filed with the Board this day by the Public Works Director; 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 $296,000; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk; The project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 20, 1981 at 2 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 Valley Pioneer. PASSED AND ADOPTED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Transportation Planning cc: Public Works Director Auditor-Controller Accounting RESOLUTION NO. 81/823 1� 13) IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Vacation of Slope ) RESOLUTION NO. 81/824 Easement on Bollinger Canyon Road in ) Date: July 28, 1981 Subdivision No. 5324 San Ramon Area ) Resolution of Summary Vacation Vacation No. 1847 ) Public Service Easement (S&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highways Code Section 8330. Slope easement was dedicated for the construction and maintenance of Bollinger Canyon Road in the San Ramon area within Subdivision 5324. Due to the regrading of the area, the dedicated slope easement is no longer required. This area is designated as residential in the General Plan. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. This vacation is not located in an area of statewide interest or in any potential area of critical concern. The Planning Department having made its general plan report concerning this proposed vacation and this Board having considered the general plan, it finds pursuant to Government Code §65402(a) that in accordance with its Resolution No. 81/522 this vacation is of a minor nature. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A." From and after the date this Resolution is recorded, the portion vacated no longer constitutes a public service easement. This vacation is made under the Streets and Highways Code, Chapter 4, Sections 8330 et seq. The slope easement herein vacated has not been used for the dedicated purpose. The Public Works Director shall file with the County Clerk a Notice of Exemption. A certified copy of this Resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Transportation Planning cc: Public Works - Maintenance Assessor County Counsel Planning (2) Recorder (2) EBMUD, Land Mgmt. Div. Thomas Bros. Maps PG and E - Land Dept. Pacific Telephone & Telegraph, Right of Way Supv. RESOLUTION NO. 81/824 Coleman, Selmi & Wright 201 Sir Francis Drake Blvd. 0 20 Greenbrae, CA 94904 i EXHIBIT A VGA VACATION No. 1847 All of those portions of the slope easements described as Parcels 1A-1 and lA-2 in the Deed recorded Book 7752 at Page 435, Official Records of Contra Costa County, lying within Lots 1 , 5, 6, 7, 8, 80, 92, 93, 96, 97, 147, 148, 149, 150, 152, 153, 154 and 159, as said Lots are shown on the Map of Subdivision 5324, Twin Creeks Hills, Unit 1 , recorded in Book 236 of Maps at Page 43, Official Records of Contra Costa County. holy L05 .. J 3 tooY k' S i 1 • i .., .-. ..: .. .. ..:'.. ter...': r t uj 5 0- 21 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Be: Abolishing Positions and ) Laying-Off Employees ) RESOLUTION NO. 81/825 The Contra Costa County Board of Supervisors in all of its capacities as the governing body of this County and of the Districts and Agencies of which it is the governing body, RESOLVES THAT: 1. The Board has considered the financial impact of reductions in funding due to reduced state and federal funding and reduced property tax receipts, and the impact of increased funding requirements, and has considered the staff retention plans submitted by the various Districts and County departments. 2. In order to keep expenditures within available funding, it is necessary to abolish positions or reduce the hours of positions, as described in the lists attached hereto, in the interest of economy or because the necessity for the position(s) involved no longer exists, and to lay off employees accordingly. Said lists are incorporated herein by reference, and said positions are hereby abolished, or the hours of the positions reduced, effective on the dates indicated thereon. 3. The Director of Personnel shall prepare lists showing the order of lay- off of affected employees. 4. The heads of the departments in which such positions are abolished or hours reduced shall issue layoff or displacement notices, as the case may be, and give notice to the affected employees of the Board's action. 5. This resolution is an emergency action. The Board has not had access to a reliable compliation of revenues available until recently. The revenues of the County and of all other agencies governed by this Bcard will be reduced after July 1, 1981 and there is not sufficient time to give notice, meet with employee organizations or others, and to properly arrange the affairs of the County or the other agencies before taking this action. 6. The Employee Relations Officer shall give notice of this Resolution to all recognized employee organizations. 7. To the extent that the subjects of this Resolution are within the scope of representation under the Meyers-Mi Iias-Bro•.m Act (Government Code §§3500 et seq.), this Board offers to meet with any recognized employee organization upon request concerning this Resolution. 8. Recognized employee organizations may submit to the Employee Relations Officer written requests to meet and confer on specific proposals with respect to this Resolution or any resulting layoffs. This authorization and direction is given without prejudice to the Board's right to reduce or terminate the operations and services of the County and of Districts governed by this Board and to eliminate classes of employees or positions as involving the merits, necessity, or organization of services or activities of the County of districts governed by the Board and not within the scope of representation. 9. This action is taken without prejudice to pending consulting, meeting, and meeting and conferring with employee organizations. PASSED BY THE BOARD on July 28, 1981 , by unanimous vote. CC: County Administrator Auditor-Controller Personnel Director 0 22 RESOLUTION NO. 811825 t • Attachment A POSITIONS TO BE ABOLISHED DEPARTMENT: Auditor-Controller EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Account Clerk III 10-08 10-39 10-02 Accountant III 10-62 10-63 10-69 Systems Accounting Supervisor 10-81 Senior Systems Accountant 10-85 Systems Accountant 10-88 10-91 Driver Clerk 10-179 10-169 0 23 Attachment B POSITIONS TO BE ABOLISHED DEPARTMENT: Community Services EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Home Maintenance _Trainer/Organizer 59-24 - 59-25 Lead Home Maintenance Worker-Project 59-02 59-03 Typist Clerk-Project 59-34 EFFECTIVE September 11, 1981: Home Maintenance Trainer/Organizer 59-23 0 24 Attachment _C POSITIONS TO BE ABOLISHED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Intermediate Typist Clerk 03-25 TVDiSt Clerk 03-84 Administrative Analyst 03-85 0 25 Attachment D POSITIONS TO BE ABOLISHED DEPARTMENT: County Clerk EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Typist Clerk 24-102 24-115 EFFECTIVE: 8/10/81 Intermediate Typist Clerk 24-06 0 26 Attachment E POSITIONS TO BE ABOLISHED DEPARTMENT: Count Counsel EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Legal Services Clerk (Full-Time) 17 - 03 EFFECTIVE August 3, 1981 Deputy Count_ Counsel II Full Time 1. 17-18 2. 17-28 EFFECTIVE July 28, 1981 Part Time 3. 17-20 (20/40) 0 27 Attachment POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Central Supply Technician (Full-time) 54-823 Hospital Attendant-Project 54-1065 Therapist Aide 54-741 54-750 54-754 54-755 54-1184 54-1185 0 28 Attachment G POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Health Services EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Hospital Attendant-Project Reduced Hours To 54-472 20/40 Coordinator of Volunteer Services Reduced Hours To 54-769 20/40 Central Supply Technician Reduced Hours To 54-830 (P.I.) Family Nurse Practitioner Reduced Hours To 52-378 20/40 Mental Health Treatment Specialist Reduced Hours To 54-1163 32/40 Discovery Counsellor II-Project Reduced Hours To 54-306 (P.I.) Discovery Counsellor I-Project Reduced Hours To 54-1056 (P.I.) Pharmacist I Reduced Hours To 54-703 20/40 0 29 Attachment H POSITIONS TO BE ABOLISHED DEPARTMENT: Library EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. EFFECTIVE August 1, 1981. Librarian 85-71 85-69 85-78 85-56 85-79 85-82 85-77 85-64 85-308 85-83 Library Assistant II 85-92 Library Assistant I Library Assistant I (Full-time) (Part-time) 85-119 85-109 85-015 (21/40) 85-113 85-98 85-100 (20/40) 85-101 85-108 85-169 (20/40) 85-110 85-07 85-171 (20/40) 85-111 85-97 85-164 (20/40) 85-183 (20/40) Intermediate Typist Clerk 85-188 (20/40) 85-13 85-190 (20/40) 85-16 85-309 (20/40) 85-17 85-320 (20/40) Library Clerk Library Clerk (Full-time) (Part-time) 85-147 85-281 (30/40) 85-125 85-04 (20/40) 85-127 85-124 (20/40) 85-145 85-132 (20/40) 85-122 85-151 (20/40) 85-121 85-193 (20/40) 85-283 85-194 (20/40) 85-195 (20/40) Driver Clerk Library Specialist (Full-time) 85-48 85-156 85-50 85-55 EFFECTIVE December 31,1981 Office Services Worker II Part-time) 85-201 0 30 Attachment I POSITIONS WITH REDUCTIONS IN HOURS DEPARTMENT: Library EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. EFFECTIVE August 1, 1981 Librarian Reduced Hours To 95-6-1 20/40 85-80 20/40 85-84 32/40 85-68 32/40 85-63 32/40 85-57 32/40 85-274 32/40 85-70 32/40 85-81 32/40 85-75 32/40 Library Assistant II Reduced Hours To 85-88 20/40 85-93 20/40 Library Assistant I 85-96 32/40 85-120 32/40 85-116 32/40 85-275 32/40 85-95 32/40 Intermediate Typist Clerk 85-14 32/40 Library Specialist 85-52 32/40 Senior Branch Librarian 85-39 32/40 85-34 32/40 Branch Librarian 85-32 32/40 85-27 32/40 85-33 32/40 p 31 Attachment J POSITIONS TO BE ABOLISHED DEPARTMENT: Manpower EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. EFFECTIVE: 08/31/81 Manpower Analyst II 58-13 58-36 EFFECTIVE: 10/15/81 Manpower Analyst II 58-7 58-10 58-12 58-458 Manpower Aide (part time) 58-15 (vacant) Account Clerk III 58-27 (vacant) Account Clerk II 58-14 (vacant) 58-28 " 58-38 «� Intermediate Typist Clerk 58-17 (vacant) 58-20 R 58-49 " Typist Clerk 58-19 (vacant) EFFECTIVE: 11/15/81 Manpower Analyst III 58-24 58-31 Q 32 Attachment K (Page 1 of 2) POSITIONS TO BE ABOLISHED DEPARTMENT: Probation EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Custodian II DPO III (P.I.) (Full-time) 30-454 30-212 30-149 30-240 Intermediate Typist Clerk 30-423 (P.I.) 30-223 30-289 30-203 30-364 30-467 DPO II Typist Clerk (Full-time) (P.I.) 30-479 30-491 Cook (Part-time) DPO I Project 30-363 (Full-time) (P.I.) 30-496 30-453 30-470 Group Counsellor III (Full-time) 30-456 Probation Supervisor I (Full-time) (P.I.) 30-84 30-366 (Male only) 30-093 30-368 (Female only) 0 33 Attachment K (Page 2 of 2) POSITIONS TO BE ABOLISHED DEPARTMENT: Probation - Page 2 ss on July 3�, 1981 unless otherwise noted. EFFECTIVE: Close of Busine gr2uR Counsellor II 30-367 Grou Counsellor I 30-451 30-452 30-469 Driver Clerk (P.I.) 30-468 0 34 Attachment L POSITIONS TO BE ABOLISHED DEPARTMENT: Public Works EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Equipment Mechanic 65-46 Garage Attendant 65-59 Automotive Parts Technician Trainee 65-67 0 35 Attachment M POSITIONS TO BE ABOLISHED DEPARTMENT: Sheriff-Coroner EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Deputy Sheriff-Recruit 25-599 25-600 25-601 25-602 25-603 25-604 25-605 25-606 25-607 25-608 25-609 25-610 25-611 41 --,RMS 0 36 Attachment N (Page 1 of 2) POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Social Worker Supervisor I Social Worker III Full Time Part Time Full Time Part Time 53-125 53-931 (24/40) 53-156 53-293 (32/40) 53-128 53-173 53-306 " 53-1140 53-187 53-281 " Sp/Spk 53-1247 53-190 53-277 (24/40) 53-960 (Spanish Speaking) 53-295 53-967 (20/40) 53-1258 53-1185 " 53-142 Social Worker II 53-908 53-926 Full Time Part Time 53-204 53-85 53-944 (32/40) 53-1252 53-86 Sp/Spk 53-205 53-89 53-198 53-92 53-929 53-93 53-199 53-96 53-201 53-98 53-927 53-134 53-200 53-189 53-203 53-889 53-195 53-892 (Sign Lang) 53-928 53-891 (Sp/Spk) 53-194 53-97 (Sp/Spk) Social Service Community Asst Community Aide Full Time Part Time Part Time 53-890 53-894 (32/40) 53-1147 53-88 53-270 (32/40) 53-1148 53-90 53-95 53-99 53-893 ' 53-955 53-1246 4 37 Page 2 Attachment N (Page 2 of 2) POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Supervising Clerk 53-948 53-1067 Human Resources Staff Assistant 53-1408 Chief Medical Services Eligibility 53-1009 Social Program Specialist 53-250 Social Work Supervisor II 53-896 Eligibility Training Specialist 53-1122 Office Manager 53-1065 Social Work Supervisor III 53-106 � 38 Attachment 0 POSITIONS TO BE ABOLISHED DEPARTMENT: Treasurer-Tax Collector EFFECTIVE: Close of Business on July 31, 1981 unless otherwise noted. Account Clerk II 15-05 Intermediate Typist Clerk (Full-time) 15-21 Intermediate Typist Clerk (Part-time) 15-34 (30/40) 0 39 f _ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) RESOLUTION NO. 81/ 826 Pay and Performance Evaluation ) Plan for the Deep Class of ) Assistant Health Services Director. ) WHEREAS the Board of Supervisors has enacted County Ordinance Code Number 80/23 relating to the compensation and terms and conditions of employ- ment for deep classes and allowing their removal from the general provision of Division 36 of the County Ordinance Code; and WHEREAS the Board of Supervisors established the deep class of Assistant Health Services Director on July 14, 1981; BE IT BY THE BOARD RESOLVED that effective July 29, 1981 the following compensation provisions and terms and conditions of employment are applicable for the deep class of Assistant Health Services Director: 1. Salary Range: The compensation in the Assistant Health Services Director classi- fication shall be based upon the following salary range: R9 - Level 687 Steps 1 - 20 Step Monthly Rate Hourly Rate 20 $4,997 $28.83 19 4,876 28.13 18 4,759 27.46 17 4,644 26.79 16 4,532 26.15 15 4,423 25.52 14 4,316 24.90 , 13 4,212 24.30 12 4,111 23.72 11 4,012 23.15 10 3,915 22.59 9 3,821 22.04 8 3,729 21.51 7 3,639 20.99 6 3,551 20.49 5 3,466 20.00 4 3,382 19.51 3 3,301 19.04 2 3,221 18.58 1 3,14:, 18.13 Step 10 is the maximum base salary step for a non-physician appointed as an Assistant Director of Health Services. Step 20 is the maximum base salary step for a physician Assistant Director of Health Services. 0 �Q RESOLUTION NO. 81/ 826 -2- 2. Initial Appointments: For purposes of initial appointment, the appointing authority may appoint an Assistant Health Services Director at any salary step of the range, except that a non-physician may not be appointed or promoted above step 10. A promotional appointment to the class must result in at least a five percent (5%) salary increase not to exceed the maximum base salary level for the range. 3. Anniversary Date: A. New Appointments to the Class. she anniversary date of a new employee shall be the first day of the calendar month after the calendar month when he successfully completes six months' full-time service, except that when he began work on the first regularly scheduled workday of the month for his position which was not the first calendar day that month, the anniversary is the first day of the calendar month when he successfully completes six months' full-time service. B. Transfer or Reclassification. The anniversary date of an employee transferred or reclassified to Assistant Health Services Director remains unchanged. Effective on the date of any transfer or reclassification to the class of Assistant Health Services Director and continuing for a period of six months thereafter the incumbent will be subject to performance review by the appointing authority and may be subject to separation, reassignment or salary adjustment for unsatisfactory performance. 4. Merit Performance Salary Advancements: Subsequent to initial appointment to the class all Assistant Health Service Directors shall be eligible for a salary advancement of up to two (2) steps of the salary range upon successful completion of an initial six months' probation period. Annually on the assigned anniversary date thereafter all Assistant Health Services Directors shall be eliqible for a salary advancement based on the performance evaluation described below. The appointinq authority will conduct an evaluation of the Assistant Health Services Director's performance at least annually prior to the Assistant Health Services Director's anniversary date. The performance evaluation will be based on performance of assigned management functions which will be established by the appointing authority for each individual position directly with individual Assistant Health Services Directors. The Health Services Director shall establish and place in effect performance objectives for each incumbent and shall review the objectives annually prior to the Assistant Health Services Director's anniversary date. A. Standard Performance. If an Assistant Health Services Director receives an overall rating of STANDARD from the appointing authority on the performance objectives established for the individual, said employee may be advanced up to two (2) steps on the salary range, provided however that said advancement may not exceed the maximum base salary. RESOLUTION NO. 81/ 826 0 41 -3- B. Outstanding Performance. If an Assistant Health Services Director receives an overall rating of OUTSTANDING from the appointing authority in the performance objectives criteria established for that individual , said employee may be advanced up to three (3) steps on the salary range (i.e. , two (2) for STANDARD performance and one (1 ) additional step for OUTSTANDING performance) provided, however, that said advancement may not exceed the employee's maximum base salary. The appointing authority may conduct an evaluation of an employee's performance objectives at a time other than the employee's anniversary date. If the employee receives an overall rating of OUTSTANDING, said employee may be advanced one (1) step on the salary range for OUTSTANDING performance provided, however, that said advancement may not be an addition to OUTSTANDING performance steps already in effect; may not exceed the employee's maximum base salary, and may not be effective sooner than 90 days from any adjustment to the employee's salary excluding general adjustments to the salary range of the Assistant Health Services Director classification. Any additional step awarded to reflect OUTSTANDING performance shall remain in effect only until the day prior to the employee's next anniversary date and will terminate on that date or at the appointing authority's discretion, whichever is sooner. C. Below Standard Performance. If an Assistant Health Services Director receives an overall rating of BELOW STANDARD from the appointing authority in the performance objectives established for that individual , said employee may be awarded, at the appointing authority's discretion, no merit performance salary advancement and may be held at the current step until reevaluated. An Assistant Health Services Director who receives an overall rating of BELOW STANDARD may be reevaluated at any time during the subsequent year and, if the employee then receives a rating of STANDARD or OUTSTANDING, said employee's salary may be adjusted in accordance with Sections 4A or 4B above. The decision of the appointing authority shall be final . 5. Y-Rate Defined: As used in this Resolution, Y-Rate means the withholding of a classwide salary range adjustment and placement of an Assistant Health Services Director at the closest step of the new range. 6. Reclassification of Position: The salary of an employee whose position is reclassified from a class on the salary schedule to the Assistant Health Services Director classification shall be established in accordance with Section 2 (Initial Appointment). The salary of an employee whose position is reclassified from the Assistant Health Services Director classification to a classification on the basic salary schedule shall be governed by ordinances and/or resolutions governing the classification to which the employee is reclassified. 7. Transfers: A transfer from another class by an employee with permanent status to the class of Assistant Health Services Director may be accomplished if both the top and bottom steps (i.e. , the whole salary range) of the employee's current class is totally within the parameters of the Assistant Health Services Director salary range anywhere between steps 1 and 20. Salary upon transfer to the Assistant Health Services Director class will be set by the appointing authority as provided in Section 2. RESOLUTION NO. 81/ 9 6 0 42 -4- 8. Promotions: A promotion from another class to Assistant Health Services Director occurs when an employee is appointed from another class which has a salary range with a top step that is below the top step of the Assistant Health Services Director Range. Salary on promotion to the Assistant Health Services Director class will be set by the appointing authority as provided in Section 2. 9. Other Provisions: Except as may be changed or modified by resolution hereafter, all other provisions of Ordinance Code Division 36 are applicable to this "deep classification" of Assistant Health Services Director, including applicable resolutions governing management benefits. PASSED AND ADOPTED BY THE BOARD ON JULY 28, 1981. CC: County Administrator Auditor-Controller , Personnel County Counsel 0 43 RESOLUTION NO. 81/ 826 _ d IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Final Map ) RESOLUTION NO. 81/827 and Subdivision Agreement ) for Subdivision 5466, ) San Ramon Area. ) The following document(s) (was/were) presented for Board approval this date: The Final Map of Subdivision 5466, property located in the San Ramon area, said map having been certified by the proper officials; A Subdivision Agreement with McKeon Construction Company, Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 42924, dated July 15, 1981) in the amount of $8,569, deposited by McKeon Construction Company. b. Additional security in the form of: A corporate surety bond dated June 29, 1981, and issued by The American Insurance Company (Bond No. SC6370441) with McKeon Construction Company as principal, in the amount of $848,331 for Faithful Performance and $428,450 for Labor and Materials. 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 1980-81 tax lien has been paid in full and the 1981-82 tax lien, which became a lien on the first day of March, 1981, is estimated to be $47,000; Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of: Surety Bond No. SMR6370554 issued by The American Insurance Company with McKeon Construction Company as principal, in the amount of $47,000 guaranteeing the payment of the estimated tax; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is 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 ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 28, 1981 by unanimous vote of the Board. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. McKeon Const. Co. 400 So. El Camino Real, Ste. 300 San Mateo, CA 94402 The American Ins. Co. #1 Market Plaza, Spear St. Tower San Francisco, CA 94105 PW Accounting RESOLUTION NO, 81/227 0, 44 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Health & Safety Code ) §1442.5 Hearings ) RESOLUTION # 81/ 828 The Contra Costa County Board of Supervisors RESOLVES THAT: The Board conducted a public hearing on July 21, 1981 on proposed reduction or elimination of services in the County's Health Services Department, and received written and oral comments from staff and the public. The Board FINDS: 1. That Notice of the Public Hearing was posted on April 21, 1981 at the entrance to each county health care facility. 2. That, for purposes of the hearing, "indigents" means persons identified on July 14, 1981 by Board Resolution #81/803. 3. That all interested persons were allowed to speak at the July 21, 1981 public hearing, pursuant to Health and Safety Code §1442.5. 4. That the program reductions or eliminations considered at the public hearing were those contained in the public notice and more specifically identified in the first set of attachments to the County Administrator's letter of July 2, 1981, addressed to the Board's Finance Committee, as modified by the Finance Committee's report on the proposed budget for 1981-82, both of which are a part of the official record herein. 5. That the Brentwood Health Center will not be closed, although some services may no longer be available at that location. 6. That the transportation contract with United Council of Spanish Speaking Organizations will be continued at a reduced level. 7. That emergency and non-emergency transportation is reason- ably available to take indigents to appropriate sources of medical care. 8. That the hours, and services available, at County clinics will be sufficient to provide necessary medical care for indigents. 9. That indigents are currently eligible for Medi-Cal benefits and can receive many of the affected services from private physicians. 10. That the proposed reductions and eliminations in services, contained in the April 21, 1981 notice, as amended by the July 8, 1981 notice and clarified by the County Administrator's July 2, 1981 letter and by the Finance Committee's report on the proposed 1981-82 budget and by testimony at the public hearing, will not have a detrimental impact on the health care needs of the indigents of Contra Costa Countv. 11. That although the Board considered all items before it in reaching its decision, many of the proposed reductions or elim- inations are not properly the subject of Health and Safety Code §1442.5 hearings because: -1- RESOLUTION #81/828 0 45 a) The services affected were social or administrative in nature, not medical; b) They involved the closure of only part of a facility; and c) They involved reduction in a particular service provided, not in the overall "level of services". 12. That each finding herein is separable from all the others and that, if on judicial challenge one or more are found to be erroneous, those not specifically reversed or voided remain valid and operative. The Board further RESOLVES that these findings be included as a part of the official public hearing record. PASSED on July 28 . 1487 unanimously by Supervisors present. cc: County Administrator Health Services Director County Counsel -2- 0 46 RESOLUTION 81/828 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA ' In the Matter of Approval of ) Cooperative Agreement with ) State of California Department ) RESOLUTION NO. 81/829 of Transportation and City of ) Martinez, District Agreement ) No. 4-0815-C ) The Public Works Director, having received a proposed Cooperative Agreement No. 4-0815-C between the State of California, Department of Transportation, the County of Contra Costa, and the City of Martinez for interchange modification on the southerly side of State Route 4 at the Pacheco Boulevard Interchange; and Said modification being the relocation of terminals of the east- bound ramps, construction of the most easterly 500 feet of the south frontage road to a connection with Pacheco Boulevard, installation of traffic signals at the Pacheco Boulevard-frontage road intersection, and construction of a sound wall just south of the frontage road; and The Agreement provides that: 1 . The City of Martinez will produce the plans and fund the project. 2. The State will construct the project. 3. The County will accept the easterly 500 feet of the frontage road and sound wall upon relinquishment by the State and will assume maintenance responsibility for the same and for the traffic signals at the Pacheco Boulevard-frontage road intersection. The Public Works Rirector having recommended approval of the Agreement; IT IS BY THE BOARD RESOLVED that the Agreement is APPROVED and that its Chaim.an is AUTHORIZED to execute said Agreement on behalf of the County. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, KcPeak, ?orlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Transportation Planning cc: Public Works Director Transportation Planning CALTRANS (via Pi:) RESOLUTION NO. 91/829 47 �J IN THE BOARD OF SUPERVISORS OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for Mountain ) View Storm Drain Line C Between ) RESOLUTION NO. 81/ 830 Veale Avenue and Palm Avenue ) Project No. 0662-654205-81 ) Martinez Area ) WHEREAS Plans and Specifications for Mountain View Storm Drain, Line C, between Veale Avenue and Palm Avenue have been filed with the Board this day by the Public Works Director; 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 $94,000; and WHEREAS a Negative Declaration pertaining to this project was published with no protests, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk and the Project has been determined to conform with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 20, 1981 at 2:00 P.M. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government'Code, invitino bids for said work, said Notice to be published in the Contra Costa Sun. PASSED AND ADOPTED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Dept. Flood Control Planning and Design cc: County Administrator County Auditor-Controller Public Works Director Flood Control Public Works, Accounting Div. Public Works, Design and Constr. Div. RESOLUTION NO. 31/830 0 48 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Approving Plans ) and Specifications for 1981 ) Slurry Seal Project, ) RESOLUTION NO. 81/83 1 Project No. 0672-6U2113-81 ) WHEREAS Plans and Specifications for the 1981 Slurry Seal Project have been filed with the Board this day by the Public Works Director; and WHEREAS said plans and specifications provide for daily closure of various streets to through traffic during construction with the exception of emergency vehicles; 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 $343,000; and WHEREAS this project is considered exempt from Environmental Impact Report guidelines as a CEQA Class 1C Categorical Exemption under County Guidelines, the Board hereby concurs in this determination and directs the Public Works Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on August 20, 1981 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 Concord Transcript. PASSED AND ADOPTED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Design and Constr. Div. cc: County Administrator County Auditor-Controller Public Works Director Design and Constr. Div. Accounting Division RESOLUTION NO. 81/831 0' 49 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA Re: Sale of Surplus Mobile Homes ) Located in Spaces 70 and 71 ) RESOLUTION NO. 81/ 832 1146 Meadow Lane, Concord, CA ) (Government Code Section 25363) Project n 7520-688694 ) Concord Area ) The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation Distirct, RESOLVES THAT: This Board by Resolution No. 81/ 785 , determined that the District- owned mobile homes described in the Notice to Bidders incorporated therein were surplus property and that they were not needed for District purposes and that they should be sold at public auction to the highest bidder. The Notice to Bidders set 10:00 a.m. , Tuesday, July 21 , 1981 , at 1146 Meadow Lane, Concord, California, as the place and time where oral bids would be received. The highest bids received at that time were as follows: Location High Bidder Bid Amount Gold Medal Mobile Home E. W. Thompson $1 ,200.00 Space 70 1500 Monument Boulevard 1146 Meadow Lane Concord, CA 94521 Concord, CA Nashua Mobile Home Sutter Mobile Home Sales $ 900.00 Space 71 1931 Arnold Industrial Way 1146 Meadow Lane Concord, CA 94520 Concord, CA At the time of the auction, an amount of $500.00 of the bid price was immediately deposited to secure completion of transaction. On recommendation of the County Real Property Division, said bids are ACCEPTED and the mobile homes are sold to the bidders named above; on condition that the balance of the purchase price is paid in cash within three (3) days from this date, and the terms and conditions of the sale are fully complied with. The Chairman of this Board is AUTHORIZED and DIRECTED to execute Bills of Sale for the mobile homes to t;ie bidders named above and cause the same to be delivered upon payment to the balance of the purchase price. Purchase Agreements dated July 21 , 1951 , with the successful bidders are hereby APPROVED and the Public Works Director is AUTHORIZED to sign said agreements on behalf of the District. PASSED BY THE BOARD on July 28, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. Originator: Public Works Department Real Property Division cc: Purchasing (Via R/P) Real Property Division O 5 Auditor-Controller RESOLUTION NO. 81/ 832 PW Accounting BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON oe uta, sistant Assessor unanimous y t e upervi1`sors present. When 'red by lax, consented to by t}}e County C e DeputPage 1 of1�7 Copies: Auditor Assessor �Unsec. Giese) Tax Collec r 7/21/81 B2520-B2586 A 4042 12/90 RESOLUTION NUMBER �d 1 I R A 3 � 51 -A"10 Currec�1..A� d'rf�1�l _ � �So3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE `��" BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �'L"�fT�.r' ACCOUNT N0. c'19 16 01, CORR. NO. ROLL YEAR 19 gj- a1 TRA of a FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8I 1003 9020 YX ESCAPED TAX LAND A! A2_ At at 1003 —9020 YE ESCAPED INT IM►ROVE MINTS At A2 At a' _--loom904 yQ PENAIM PERSONAL PROP At _A2 At SI Qp3 _7A DrI.SE PROP STMNT IMP -At A2 At 131 1003 9040 YR ADDL. PENALTY � TOTAL —._._. ___ 81 of Not PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION f NO. So. ESCAPE R / T SECTION ACCOUNT TYPE 0! 6 32 040 19 ___ PER PROP PRIME OWNER 33 Q �' Z_ Q4_ IMPJLOVEMENTS ~^ OTHER OWNER 34 32 _042 LAND OMA NAME 35 32 043 PS- IMPR TAI( MILL % NAME '►4 32 044 PENALTY TAX MILL STREET( NO. 75 r 32 045 Of EXMP TAX OLL CjT STATE 76 4 32 046 QTHR EXMP _ TAX MILL 21► 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO r _32 _048_ 19 PER PROP 32 _026 SECTIONS _ u 3 32 _ _049 —Mm-It"OMMINTS _— ___ -32 027 OF THE REV. AND TAX CODE 32 DSO— LAND 32 020 RESOLUTION NO. 32 051 PS IMPR -- _ 32 v 32_ _052_ PENALTY 63Uf- 32 _053 01 EXMP trot:SltS( TEAR OF 00 NOT PUNCH 32 094— STHR EXMP EINNT �! ESCAPE PROPERTY TYPE ASS(SSED VALUE A 1 T SECTION 32 095 - NET 32 032 It _ "�'� PER PROP 32 086 19 — PER PROP 32 033 �— IMPROVEMENTS _32 _0'57. IMPROVEMENTS _ _04 !ANO !/,J! 32_ 058_ LANGBE 035 PS IMPR — 32 059_ 4PS IMPR 3 036 _PENALTY 32~ 060 PENALT Y 32 +037 MI EXMP 32 061 81 EXMP 32 _0_30_ OTHR EXMP 32 _06_2_ OT_HR EXMP ^ 32 03! NET -32. 32� �063 NET CJIA 4011 12180 _..-, Supervising Appraiser7-/,3 - i/ nate CONTRA COSTA COUNTY " L- D ' W/ ASSESSOR'S OFFICE / BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME =r(r,��1�---�+ ACCOUNT NO. .2,11,11-1-- CORR. N0. ROLL YEAR 19 P/-i 1 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX — LAND — AI _ A2 Al 81 1003 9020 YE• ESCAPED INT IMPROVE ME NTS Al A2_ AI al 904 YQ PENALTY - PERSONAL PROP _ Al _ _A2 —Al 91 03— Q�I.CF PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ 10TAL 81 00 NOT OWN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE A L T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 ; . / = i -+. -V2 — 41 IMPROVEMENTS `— W OTHER OWNER 34 32 042 LAND 0111111, NAME 39 ) } 32 043 PS IMPR TAX BILL % NAME f 32 044 PENALTY TAX MLL STREET( NO. ,� ' �SC 11 ) 32 045 BI EXMP TAX SILL CITY STATE /17/i/)c� (�/� 32 046 OTHR XMP TAX BILL ?IP 32 047 NET REMARKS ESCAPED ASSESSMENT PURSUANT TO 32_ 046 19 _ PER PROP _ SECTIONS �1Q3 32 _ 049 _ MPROVEM OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 091 PS IMPR 32 32 092 PENALTY 32 _053 91 EXMP N[ttK[ TEAN OF DO NOT PUNCH 32 054 OTHR EXMP RUNT ESCAPE PROPERTY TYPE ASS�SSEO VALUE A l T SECTION 32 055 NET 32 032 It J- 1 PER PROP 32 056 19 _ PER PROP 31 033 IMPROVEMENTS 32 _057. IMPROVEMENTS 2 -9!4_ LAND _ 32 098 _LAND 3 035 PS IMPR _ �x/A 32 059 PS IMPR 038 _PENALTY 32 060 PENALTY _ 32 037 61 EXMP 32 061 81 EXMP 32 0_38_ OTNR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80 'Supervising Appraiser,`J,, Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Li BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E C;t05 � ACCOUNT NO. 9 4 $3 ` C--06 - CORR. NO. ROLL YEAR 19$31 ' � �. TRA �c� ' ,tel► FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 At a1 1003 9020 Y9 ESCAPED INT IMPROVEMENTS �AI A2_ At of Y p 9Q4Q� ��'_ PERSONAL PROP At _ _ _A2 AI 8I .00RV PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY M" TOTAL at OO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH OfSCRIPTION i NO. NO ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 .r PER PROP PRIME OWNER 33 1.,,� �r'renc `� _S 94i _ WPJIQYEMENj,S_ OTHER OWNER 34 L..• f ctc� 'Cr 32 _042_ LAND OSA NAME 35 Iv. VGA C' Vt-uv`ti 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET( NO, 75 4 4 19*4 -Fre-C.-t BI Vd 32 045 Of EXMP TAX SILL CITY STATE ?61 Cc"co r'Cl C^ 32 _0_46 OTHR EXMP TAX SILL ZIP 77 01. 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 i9 pER 32026 SECTIONS '53 1 '1 +«a 32� _ IM__QEMENT049 PR V M S 32 027 OF THE REV. AND TAX CODE 32 T 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 32 053 91 EXMP ELUNT IUSsuc YEAR Of PROPERTY TYPE ASSWEO VALUE DO NOT PUNCH 32 054 _ OTHR EXMP of ESCAPE R A T SECTION 32 055 NET 32 032 It PER PROP 1 , 32 056 19 — PER PROP 32 OS3 IMPROVEMENTS _ 32 057. IMPROVEMENTS M! 11 9)4 LAND 32 059 LAND 32 035! PS IMPR _ �"� ( �-�0 32 059 PS IMPRI� 2 036 PENALTY 32� 060 PENALTY 32 037 61 EXMP 32 061 61 EXMP 32 030 OTHR EXMP 32 062 OTHR EXMP Ul 32 1 039 NET 32� 063 NET EE ►A A 4011 12/80 " Supervising Appraiser 7- 2 n P 8 . PP d-Rv Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE c' aovy\o--,s hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �o� 3NAMfPLSS ., ACCOUNT N0. �WMy's i C-4DO 0 CORR. NO. ROLL YEAR 19TRA 6' J0 1 '3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANO Al _A2_ Al Ni 1003 _ 9020 Y6 ESCAPED INT IMPROVIEME_NTS Al A2 Al _E!I .__ioo 9040 YQ P PERSONAL PROP__ AI _ _A2 AI I!t 190— 1ALIN 21:1-S PROP STMNT IMP _AI A2 AI� r81 1003 9040 YR ADDL. PENALTY TOTAL I I I I 1 81 It 1101 P{iNCN ELNNT ELEMENT DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i NO. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040_ 19 _.. PER PROP PRIME OWNER_ 33 tJSSc:' h0 hnckS. ._3_Z.—_ —Q4-L- M"QVEMENTS OTHER~ OWNER 34 32 042_ LAND Uj 09A NAME 35 rc1G7 1 32 043 PS IMPR TAX RILL c NAME 74 32 044 PENALTY TAX 41LL STREET a NO. 75 S S L L- %`e— 32 045 01 EXMP TAX 41LL CITY STATE 76 PLM - A-k1 32 046 OTHR EXMP TAX 41LL 21P 77 F> 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32�. 048 19 PER PROP 32 026 _SECTIONS_ En*1 3( 32 44_9 MPRQVEmjNTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND �~ 32 029 RESOLUTION NO. 32 051 PS IMPR —32 _32_ 052 PENALTY 32 053_ 01 EXMP "a Mt3HtE YEAR Of 00 NOT PUNCH 32 054_ OTHR EXMP EtMR1 It ESCAPE PROPERTY TYPE ASSI:SSEp VALUE R 1 T SECTION 32� _055 NET 32 032 19 �- PER PROP S` i CL` 32 0'56 19 — PER PROP 3Z 033 �. IMPROVEMENTS _32 _057. IMPROVEMENTS 32 _934 LAND 32 058 LAND - 38 035 Ps IMPR 32 059 `PS IMPR �— 32 036 _PENALTY 32� 060 PENALTY 32 _0_31 61 EXMP 32 061 01 EXMP 32 _0_34_ _ OTHR EXMP _32 062 OTHR EXMP 32 O3* NET _ 32� 063 NET A 4011 12180 `��" 0 Supervising Appraiser 7 2 j-,fit Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT d^1C)S NAME I CA11_�,ilk ACCOUNT NO. Z a 1 3 � '��' CORR. N0. ROLL YEAR 19 S I ' TR A l ��✓ 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 LAND At _A2_ At 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS 'AI A2 At _ _81 app 904 YQr� PEKALlY PERSONAL PROP At _ _A2 At e 1 Q __ 4 l_aSE___ PROP STMNT IMP At A2 At 61 1003 9040 YR ADDL. PENALTY_ TOTAL el 00 NOT tV1C1 ELNNT ELEMENT. DATA ELNN1 MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRI/1101 i N0. No. ESCAPE A t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33 Cr� a-'1 Q--• `/A'�L— Q41 IMPR OTHER OWNER 34 32 042_ LAND OVA NAME 35 U..�vrw.L 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX MLL_STRE_ET4 N0. 75 15o w� 32 045 91 EXMP TAX VILL CITY STATE Ti OOC�-� 32 0_46 OTHR XMP TAX DILL ZIP 77 Ip �- 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 32 026 SECTIONS 5 3 I. 32 _ 049 _ _!IlQVEM ;2 02T OF THE REV. AND TAX CODE 32 050 LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR _32 32 _052 PENALTY 32 053 BI EXMP 'V of ism YEAR Or 00 NOT PUNCH 32 054 _ OTHR EXMP _ EtN1T �� ESCAPE PROPERTY Tref ASSESSED VALUE R t T SECTION 32 055 NET 32 0!2 It - PER PROP 32 056 19 _ PER PROP 0o 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS X11 t -934 LANO 32 058 _LANO___� S= 030 PS IMPR _ 32_ 059 PS IMPR 0 phi _PENALTY 140032 060 PENALT Y 52 0337_ BI EXMP 32 061 61 EXMP 32 039 OTHR EXMP 32_ _062 OTHR EXMP 32 03! NET 32 063 NET CJY A 4011 12/80 Supervising Appraiser 7 2 d- '9/ Date CONTRA COftA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT = cam - �O'C-� 0.r ACCOUNT N0. b(o L�~ CORR. N0. ROLL YEAR 1991 ' TRA S j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPEO TAX _ LAND — Al A2_ Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENT.* rAl A2_ Al BI o-;-- 904 YO _ PENALTY PERSONAL PROP AI _ _A2 Al e I 0 g QE:I,SP PROP STINNT IMP _AI A2 AI el 1003 9040 YR ADDL. PENALTY_ — TOTAL 91 10 NOT PYNCN ELNNT NESSACE YEAR OF DO NOT PUNCH i OESCRI►TION i NO. ELEMENT• DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 Lk 32 040 19 PER PROP PRIME OWNER 33 O �- _ IMP OTHER OWNER 34 d k-- 32 042 LAND Uj ODA NAME 35 V fit.. bra S rC� J Cr k- C C.. 32 043 PS IMPR TAX BILL s NAME 74 32 044 PENALTY TAX MLL STREET( NO. _75 Fe-rr -cz> - 32 045 01 EXMP TAXMLL CIT♦ STATE 76 _32 046 OTHR gXMP _ TAX MILL ZIP 77 S5 3 32 04T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _046 19 PER PROP 32 026 SECTIONS S31 32 049 tROVEMENTS _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 092 PENALTY 32 _053_ 91 EXMP atuuI YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP [LOOT ESCAPE PROPERTY TYLE ASSESSED VALUE A l T SECTION 32 055 NET \ 32p3L 19 PER PROP �' 32 056 19 _ PER PROP 1v 31. 1 033 IMPROVEMENTS 32 057. IMPROVEMENTS -934 _ LAND 32 058_ LAND 318 Oaf PS IMPR _ 32_ 059 PS IMPR _ r036 _PENALTY 32 060 PENALTY — 32 _0_37 81 EXMP 32 061 61 EXMP _ 32 _O_3•_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET W1 4011 12/80 "' r'� Supervising Appraiser 7 - 2 5' / Date ASSESSOR'S OFFICE CONTRA COSTA COUNTY ESCAPE ASSESSMENT A SECURED Ht1SINESS PERSONALTY SYSTEM - UN T) ACCOUNT �- NAME ti1lnn d 0 T Fr ACCOUNT S t�4. S g S CORR. N0. ROLL YEAR 19$ i - O c . TRA mit FULL VALUE PENALTY F. V. EXEMPTIONS ` A.V CD FUND REVENUE LC DESCAIP?ION , ' ..MOUNT 0 _.. _ VALUE TYPE CO AMOUNT 'co AMOUNT CD TYPE N0. •. AMOUNT 8l r, it?03 902p YX ESCAPED TAX 1.003 9020 Y2• ESCAPED INT .y-. LAND At _A2 AI 91� IMPROVEMENTS .At A2 A► 81 __.ltltl. J.1LI�1_13 LS1~ -• PERSONAL PROt? �At �� A2__ At 8t 2003 . 940 _YR ADDL�1'CNALTY .� At m PROP STI-INT IMP At 81 10TAL'. MESSAGE YEAR 4F DO NOT PUNCH DO %01 PUNCH ElNN1 ELEMENT. DATA ELNNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R L I SEC'110N i' DESCRIPTION "�' N0. F 32 040 19 .._.. PER 'PROP ACCgUtlt TYPE 01 ._,.., PRIME OWNER 33 V 't3t1'trrl fl G. 3"?_ �11L_ _LLP.1T9.�HL5_ �«.«..- 32 042 LAND OTHER_OWNER______ 3� PS tMPR - 08A NAME 35 3 2 043 .�. --- 32 044' PENALTY -- _.. z . TAX DILL % NAME 74 32 045, 6I EXMP —. TA>C BILI» STREET NO: 75 3 P _ - - ___ YY1 3p_Z Oa6 ATHR `EXM TAX DILL CITY STATE 76 32 047 NET TAX BfL1. ZIP 77 025 ESCAPED ASSESSMENT PURSUANT TO 32 OAB� 19 PLOP REMARKS 32 PER -- 32 049- .lMP.13SL� MEiT.L.___ — 026' SECTIONS 53 32, LAND ' - - a 32 027 _,OF THE REV.`AND"TAX CODE' 32 _ 050 _ 2 029 . RESOLUTION'`N0. 32 051 ' � - PS ` IMPR _ 32 052 PENALTY _ ._ �2 053 8 �I E XMP 32 t.... .: 054 ,OTHR.''�EXMP pF *,. ro . ►tl YEAR _ ESSE D AL UE ,. . :.. ,., , . ASS Y ._ .. ,. .: .r ., .,.: . .`,:.. NETS �.,.. PltOPERTX TYeE 055 �! ._._ ..CAP[... M ES ; . 07Pq PER PROP. . E . 32w 032< ..._..... �,-- 32 057. : w x IMPROVE AE ., ihlPROVEMENTS ' 9.. .++.++.. , ... .. , 459 :LAND w�• ri ,,.:. � , `.. , LAND _:..; �,... 3 2 4 03 ..._ �, -:059: PS :IMPR SIMPR -_ .... � 3.2 w.._ ,.:. • .' ':P. MATT Y. �::� T _. : IV PENAL Y >. X le- E _ _ . . ,a 32 036 „_m- 1 2 .. ,.,, , .. , ..r,..... ...'.:, ter. a . ...... .,... ...�... w._.—_�.w.+.i.r++r`. . ., I E X h!P �..�... _8 _ ..._.. �. 03 f. 4N .:, NET � .. .. . k.. .'.hate . .. �_ .: . , ur nxser P � _ 130 , d4 11 I. „ ...♦ �... ,.. .. , ., ..,._. z. k. .. ,. .. ...... ..... a.:. t� ...,. ,.. ....,... ... .:.. ., .. .... .. ..... s� .. .. � ., ::<-.. � -.. t• :,, S. .., n.:.,w .... ...-.. .. ..... ..,.. .... ,. i ,a 3.. $'.d 1 ... r 1 ,.. , l.%�r ... .. ..`<k. C' f i^1., in. y+ ,q .,, ,. e.. .•h.Y?� .'�"1 ,..� w ..1-.. ,........ .. . . ._ 5. , .. 1 .. 1 ,Gi., i .�+... .. ..i... .ay . ,. ,. .. .... ..-.n , . ,_,. s; r.., � P ^t.. v„.. ., .v „ .., , i .,. s . ,. C.,.r. f�:1 ...k"!?»a t'�b3.'..+ xw+i�. nC2�.rirt.a?,.v.•s:2"_�•�'i3�i .. ...... { ,:a.. ,..,.. z �,. .. ,.._:,...:l.:.- .,hs.. r� x2 ,s!«w Gln ,... ..,..;K .. ..n-, ,�' ,. . . �� ,y ..'� 's'-:rh�.'�-•� �u k>��`.3......e- 2 #. .:,iti`.>.., �' +, ts.a—:,d Uy;--h ,"d.l-.�,.:�_«,.�. t?`�''w<.r ..�..��� '�s.v"'.' �' r•5-a.:��r1«k;"�a;.3��?B*��..�5.n?.m�z+"�°�.� �,�n;�.�i�i'��:rn,....arXY-5;�«'S:t.��,z>�C„�.z.. ��c.„n5t�.,.�xs�+7,. .....�.�.�Y`�.. � CONTRA C(WTA COUNTY ASSESSOR'S OFFICE ( � �- C2-"� � f BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT aOS5• NAME -""�'� •S�QM �` 1 1- ACCOUNT N0. ig 4Get' c CORR. N0. ROLL YEAR 1031 ' 9,), TRA (v FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUEffy DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 9020 _ESCAPED TAX a LAND_ Al A2 Al _ 131 1003 9020 ESCAPED INT Z iMP110YtMENT'i Al A2_ AI _ e 1 —1DA 904 PEMITY PERSONAL PROP_ AI _ _A2 I I Al 91g _ PROP STMNT IMP ^Ai A2 aI� er 1003 040 YR ADDL. PENALTY TOTAL �! NOT PUNCN ELNNT INESSACE YEAR Of DO NOT PUNCH 4w DESCRIPTION 'w NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED YAlUE R t T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER_ 33 QSL _ M RQVEMENTS OTHER OWNER 34 32 042_ LAND OMA NAME 35 V 1 C-2— 32 043 PS IMPR _ TAX TILL f NAME 74 32 044 PENALTY TAX TILL_STREET 4 NO. 75 . 0.. c_*_ 32 045 131 EXMP TAX MLL CITY NATE T6E1 32 0_46 OTHR fXMP _ TAX •ILL ?IP 77 y S p ^32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 3.2 026 SECTIONS 32 049_ _JMPROVEME �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 �PS+ IMPR -� _32 32 052 PENALTY 32 _053_ 8t EXMP ELNNT of Ism 1EA$ OF PROPERTY TYPE ASS(SSEO VALUE 00 NOT PUNCH 32 054 _ OTHR EXMP if ESCAPE R T SECTION 32 055 NET 32 032 I1 d` PER PROP 0 32 036 19 PER PROP ' `,► St 033 _4 IMPROVEMENTS 32 057. IMPROVEMENTS 2 -9)4 LAND 32 056 LAND _ 38 035 PS IMPR 32 059 -PS IMPRhr4 -32 _O!; _PENALTY 32� 060 PENALT Y 32 _037_ of EXMP T 32 061 91 EXMP 32 038 _ OTHR EXMP 32 _062 OTHR EXMP 32 ^039 NET 321 063 NET A 4011 12/80 "'I 'Su'Supervising Cp P 8 A. PPraiser 7 F I Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME On E hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT --) o CS 7 - 6 ACCOUNT NO. ".. S�7 -Cc�CI? CORR. N0. ROLL YEAR 19$ - TRA I FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT of 1003 9_020 YX ESCAPED TAX p LAND Al _A2_ Al 81 1003 9020 Y6 ESCAPED INT s IMPROVE MENTS �A I A2 Al e I AO 9040 Yom-- P PERSONAL PROP Al _A2 J AI SI �SZQ �Q?4 AF1.CAP PROP STMNT IMP Al A2 Al 9I 1003 9040 YR ADDL. PENALTY TOTAL �- BI !! MOT fYMCN ELNNT EtENEMT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W of$CMIfTION iM N0. no. ESCAPE R 1 T SECTION ACCOUNT TYPE 0! 32 040 19 .� PER PROP PRIME OWNER 33 -OTHER OWNER OWNER 34 J� 32 _042_ LAND 09A NAME 35 0. U 32 043 PS IMPR TAX SILL ! NAME 74 32 044 PENALTY TAX SILL STREET 4 N0. 75 rn Fcab 1 v V 32 045 91 EXMP TAX MLL CITY 4 STATE 76 �_... �- 32 046 OTHR XMP TAX SILL ZIP 77 q 32 04T NET REMARK$ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 --r— PER PROP _ 32 026 SECTIONS 1�7 32 _ 049 _jM_f RQVEME -_— .-- _ _32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 02$ RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 _053 91 EXMP "! Ml1iKf 1EAM Of 00 NOT PUNCH 32 054 OTHR EXMP MITN� ESCA?E PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 _055 NET 32 03 i1 PER PROP 3Z 32 056 19 PER PROP 31 033 IMPROVEMENTS _32 057. IMPROVEMENTS LAND 32 058 LAND__ �\ 3 03S PS IMPR 32 059 -PS IMPR 31 _9114LPENALTY 32� 060 PENALT Y 32 _0_3'I _SI EXMP 32 O61 Bi EXMP . 32 0_30_ _ OTHR EXMP 32 062 OTHR EXMP 32 1-039 NET 32� l063 NET C*A 4011 12/80 "'1 c * 'Supervising Appraiser 7 - 21 - 9/ pate CONTRA COSTA COUNTY ASSESSORS OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �` NAME �L VNL�lIJlOSI �oY1'�e.5 ��� J 7 "3 2S2 7- 7-9 � ACCOUNT N0. Z��.�i `'j `�(�G� 3 CORK. N0. ROLL YEAR 19$S I ' TRA G w �' g FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT el 1003 9020 YX _ESCAPED TAX LAND - -Al A2_ Al el 1003 9020 YE• ESCAPED INT IMPROVEMENT: YAI A2_ Al el ___lAp 9040 Yo ' PENALTY - PERSONAL PROP _ _-Al _A2 Al SI Q3 ___9 7A Y RFI.SEr _ PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL el — -- 10 NOT PUNCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 _ 32 040 19 PER PROP PRIME OWNER _3_3 onde.rOScI— > _3 Q4__ IMP-ROVEMENTS OTHER OWNER 34 32 042_ LAND 09A NAME 35 32 043 PS IMPR TAX /ILL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 row n o rl Ct. 32 045 61 EXMP TAX MLL C!!!A STATE 76 Sc.--r1 Amor-\ CA _32 _0_46 OTHR EXMP TAX BILL ZIP 77 c1lySg3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP 32 026 SECTIONS 53132 _ _049_ _ MPR_ VEME 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ _32 020 RESOLUTION NO. 32 051 PS IMPR _1 32 052 PENALTY _32 _053_ el EXMP fi - OF 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE PAO/EATY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 1 It 'ya PER PROP Q�Q' 32 056 19 _ PER PROP 5 IMPROVEMENTS 32 057. IMPROVEMENTS 38 LANG32 058LANGPS IMPR 32 059 PS IMPR_PENALTY 5�� 32 060 PENALT Y _ 32 03.7 a1 EXMP 32 061 el EXMP 32 0_34_ _ OTHR EXMP 32_ __062 OTHR EXMP 32 Oat NET 32 063 NET A 4011 12/80 mfut4en Supervising Appraiser 7 - 2 J- f. Date Fes+ CONTRA COSTA COUNTY ASSESSORS OFFICE LCku i I e. � JeQo BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �YT1eY�� Li� C ao S 2S 7- 7. 8/ ACCOUNT N0. �� �� 33 E CORR. NO. ROLL YEAR TRA 00 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020_ YX ESCAPED TAX LAND _ At A2 At NI 1003 9020 YE: ESCAPED INT IMPROVEMENTS JA 1 A2 _ At at 1n09040 YQ _ PENALTY _ PERSONAL PROP _ At _ _ _A2 Al _ sI 13_ 1A YL_ Rr1.Sy PROP STMNT IMP At A2 At 61 1003 9040 YRADDL. PENALTY_ TOTAL — --- e1 - 01 NOT PUNCII EINNT ELEMENT. DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. Po. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _ 33 L�"oW-ie L �'t'�o � C_c> --y� __.,.._ ��_ ��L_ MOVEMENTS OTHER OWNER 34 32 042_ LAND DSA NAME 35 0c. e,. S oe-kc., 32 043 PS IMPR _ TAX MILL s NAME 74 32 044 PENALTY TAX DILL STREET( NO, _75 Ca Von W= (6Z 32 045 61 EXMP TAX SILL CITY STATE 76 c ► C (1 ► c' 0, _32 046 OTHR gXMP TAX SILL ZIP 77 << �� >> 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PROP 32 026 SECTIONS S ?> 1 32 _049_ _ MPR.OVEME 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 PENALTY 32 32 _053_ 61 EXMP NI11�t( LEAN OF 00 NOT PUNCH 32 054 _ OTHR EXMP 11.11111T Vi ESCAPE PAOPEATT TYPE ASS�SSEO VALUE A i T SECTION 32 055 NET 32 032 19 _L1' .Z- PER PROPq' 32 056 19 _ PER PROP ''ppN 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS X11 2 _0;4_ LAND 32 058_ LAND 32 060 PS IMPR _ 32_ 059 ^PS IMPR 3 _9!6 _PENALTY 32 060 PENALT Y 32 _037 91 EXMP 32 061 01 EXMP 32 'O_3•_ _ OTHR EXMP 32_1_062 OTHR EXMP 32 039 NET 32 063 NET Q� A 4011 12/80 "!/ anoelrt 'Supervising Appraiser 7 Date iV CONTRA COSTA COUNTY ASSESSOR'S OFFICE LUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �7 I 1 1 ".r"y1 ct �►.►'ti�' lrv� c_. ACCOUNT N0. ' '` " ' 1 '> 1 t."E-"tj' CORR. N0. ROLL YEAR 19 `s I '} •� TR A F U L L VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al _A2_ Al 81 1003 9020 YE ESCAPED INT IMPROVIMItNTs _ _-Al A2_ Al 91 p 9Q4PE PERSONAL PROP Al _ _ _A2 Al 6i Q _ 1A RIP PROP STMNT IMP A I A2 iA l s t 1003 9040 YR ADDL. PENALTY TOTAL - — of OO NOT PYNCII ELNNT ELENENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. eo. ESCAPE R i T SECTION ACCOUNT TYPE OI ,32 040 19 ..r PER PROP PRIME OWNER_ _33 l .� ► �` r r i, i' r.�, r.• ;;� c 2 4'41 IMP-ROVE OTHER OWNER 34 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX DILL ! NAME 74 32 044 PENALTY TAX MLL STREET4 N_0. r •.� ►�.� r�Y'. (. f' 1 ' I f 32 045 6 I EXMP TAX DILL CITY STATE 76 -.�►. ��1'. w.�=�-, 32 046 OTHR XMP TAX DILL ZIP 77 �� "�`=� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 _0216 SECTIONS ' ` 32 049 EIY.QVEM -O - -.32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR �+3; 32 052 PENALTY 32 053_ 91 EXMP "W SttTNt TEAR SF DO NOT PUNCH 32 054 OTHR EXMP~ EIMRT i2 fSCAPf PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 11i PER PROP LT��rxrr � 32 056 19 _ PER PROP e 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Nj �,Si _ LAND 32 058_ LAND O�f� PS IMPR 32 059 PS IMPR 31 _039- PENALTY �. 32i 060 PENALTY _ 32 037 of EXMP 32 061 81 EXMP 32 _03•_ OTHR EXMP 32 _06_2_ OTHR EXMP 3 031 NET 32 063 NET A 4011 12/80 r'!i *uaen, Suparvising Appraiser 7 - 2 0'- fr/ Date W CONTRA COSTA COUNTY ASSESSOR'S OFFICE �) • ' hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - ► � �i �' Jr� r, '�.�t r,r^� ACCOUNT N0. 1 /� (% C rJ G�'Vii' c ; _�:.•� .) � CORK. NQ ROLL YEAR 19� � �. TRA _ , FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUNDA REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX FANO _ —Al A2_ Al 81 1003 --9020 Y6 ESCAPED INT IMPROVtMRNTS AI A2_ Al _81 �Ap 9Q4Q YQ _ PENALTY PERSONAL PROP Al A2 Al BI _ -- _ — QQ3 —91� --Y1._ orl.cr. PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 `- 00 NOT PVNCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i NO. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 '- PER PROP PRIME OWNER 33 cc ►'1 _1Z_ IMPROVEMENTS OTHER OWNER 34 32 _042_ LAND OBA NAME 35 `.3L f-E: 0.r a_- r-�' c.. c._._ 32 043 INS IMPR _ TAX BILL s NAME 74 32 044 PENALTY TAX BILL_STREET( NO. 75 L`•c w' Gln c p 2 r 107 32 045 01 EXMP TAX MLL CITY 4 STATE 76 L11 c.' c: -N Cf _32 _046 OTHR gXMP TAX BILL ZIP 77 - c 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 0-9 19 _ PER PROP _32 026 SECTIONS � �� 32 049 — — --.ImPRQYEM --- - 32 027 OF THE REV. AND TAX CODE _32 y 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 3 2 32 052 PENALTY 32 053^ BI EXMP NttlKt YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP _ Fe ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 0_55 NET 03: 19 -' 1 PER PROP ;�` 32 056 19 _ PER PROP 033 — IMPROVEMENTS _32 057. IMPROVEMENTS ,�36 _ LAND 32 058 _LAND 38 35 PS IMPR _ 32_ 059 PS IMPR 311 D; PENALTY_PENALTY Z`� 32 060 PENALTY _ 32 -_037 BI EXMP 32 061 BI EXMP 32 039 _ OTHR EXMP _32_ 06_2_ OTHR EXMP 32 -03f NET 32 063 NET �: A 4011 12/80 "' 'Supervising Appraiser 7- 2 8i Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ( j NAME —�L ( �j I `�e�� r a�, c. ,, 2533 i ACCOUNT N0. �. rl�� r� l- `�r'' I CORK. N0. ROLL YEAR 19�� `�N . TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _AI A2_ AI 81 1003 9020 Yf ESCAPED INT IMPROVE MINTS rA I A2_ AI 81 �Ap _ 904 YQ PENALTY PERSONAL PROP Al _ _ _A2 Al 81 DO— ^ Aa— RVIAP PROP STUNT IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI 10 NOT PUNCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH lW DESCRIPTION i N0. No. I ESCAPE A l T SECTION ACCOUNT TYPE 01 ut 32 040 19 PER PROP PRIME OWNER _33 Y Ir1_�I_ _9&L_ JW"OVEMENTS r 30 OTHER OWNER 34 32 042_ LAND Uj lu OSA NAME 35 32 _043 PS IMPR _ TAX SILL % NAME 74 ���^�� l c' ► ( ' I k,r ,r, r•( .� 32 044 PENALTY TAX SILL_STRE_E_T_` NO. 75 ' �'(' 32 045 B 1 EXMP TAX MLL CITY STATE 76 < ck 'A C 32 0_46 OTHR EXMP TAX SILL ZIP 77 rH 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _04e 19 _ PNR PR_OP __ 32 026 SECTIONS S . 32 _ 0419_ ItRQVIENgATS i32 027 OF THE REV. AND TAX CODE 32 050 LAND _ r32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 _PENALTY —32 32 _05_3_ BI EXMP 111$SKE 1EAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELNNT �N ESCAPE PROPERTY TYPE ASS(SSED VALUE A 1 T SECTION 32 055 NET 32 032 I9 !?]�• PER PROP .D 32 056 19 — PER PROP 3t 033 IMPROVEMENTS _32 057. IMPROVEMENTS LAND 32 058 _LAND___ Q 0�5 P8 IMPR _ 32_ 059 PS IMPR 2 03S _ _PENALTY 32 060 PENALT Y 32 037 81 EXMP 32 061 BI EXMP 32 036 _ OTNR EXMP 32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 "� anwe►L 'Supervising Appraiser 7- 2 - P/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �.�:��� •� NAME �A)�'�-�.1�,�-,(' �;�.�� .0 2. ZS.3 -� ) _ S, I ACCOUNT NO. �- �{ 1.4 L-_--i.` �`'l.% CORK. NQ IROLL YEAR 19� TRA ',,. •�C. (� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX LAND _ _AI _A2_ Al BI 1003 9020 YE• ESCAPED INT IMPROVtMENTS +AI A2_ Al91 _ _�. _ _ --1003-- 99'% YO •_ PERSONAL PROP _ _Al _ _A2 Al 111 Q3_,J_74 QFIP _ PROP STMNT IMP A_I _ A2 I Al 1 61 1003 9040 YR ADDL. PENALTY _ TOTAL I I 1 91 00 NOT PUNCM ELNNT ELENENT• DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i 10. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 Uk 32 040 19 PER PROP PRIME OWNER 33 k \ r,. �' k i'. ►-. ( 1'N« •\ I L •-r. IMP-ROVE ENTS — OTHER OWNER 34 irk 32 042 LAND ODA NAME 35 32 _043 PS IMPR TAX DILL % NAME 74 32 044 PENALTY TAX 81LL STREET( 110. 75 J i Coir c"` $ 32 045 01 EXMP TAX DILL CITY STATE 76 Y�Lc r C-401� 32 046 OTHR XMP _ TAX DILL ZIP 77 r'�'-����- 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ UR PRS_ _ 32 026 _SECTIONS C 32 049_ _ MEROVEM __ •_ �32 027 'OF THE REV. AND TAX CODE 32 y 050 LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ 81 EXMP IIIISB[ YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ELNOV ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION 32 055 NET 32 032 It�-_• J- PER PROP C:l 32 0'56 19 — PER PROP O 31 033 .� IMPROVEMENTS _32 057. IMPROVEMENTS qj t 934_ _ LAND 32 056_ LAND______ 38 pas PS IMPR _ 32_ 059 PS IMPR 0�� _PENALTY f- �- 32 060 PENALT Y _ Q 32 _037 D1 EXMP 32 061 81 EXMP $= _0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser 7 - 2 /1 / Date CONTRA CdiTA COUNTY ASSESSOR'S OFFICE `7 y §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT f NAME vr� I,t L��9,�_�i. � Y_.0 rr, l ' 5 3.5 l ACCOUNT N0. CORK. NO. ROLL YEAR 19 r J TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2_ At 81 1003 9020 YI~ ESCAPED INT IMPROV[MENTS _ YA$ A2_ AI _81 • — —.1A0 904 YQ._ PENALTY PERSONAL PROP At _ _A2 At 81 1DO3 97 1 YL LTFN RPI.S _ PROP STMNT IMP _AtA2 At BI 1003 9040 YR ADDL. PENALTY_ TOTAL 81 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _0_40 19 PER PROP PRIME OWNER _33 L,� ,�r r� C. _QSIMPB-Q.VE ENTS OTHER OWNER 34 32 042_ LAND ORIA NAME 35 32 043 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAX NMLL STREET( NO.. _75 L S 1 \1 : Yl C tri t ` Ie�2c�_ 32 045 01 EXMP TAX NLL CITY t STATE 76 C- 4) 32 _0_46 OTHR JXMP TAX GILL ZIP 77 < <� �� r�C 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 _ PER PSP _ _ 3 2 026 SECTIONS ��_� 32 _ 049 _ LP9.4�Ek 32 027 OF THE REV. AND TAX CODE _32 _0_50 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR + 32 32 052 PENALTY 32 _053_ 81 EXMP Of Nt1Ntt TIAN OF 00 NOT PUNCH 32 054 _ OTHR EXMP IIMNT of ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET 32 _032 111 ,L PER PROP (,�b (a 32 0'56 19 PER PROP 39 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 2 ,934_ LAND 32 058_ LAND i 0_35 PS IMPR 32 059 PS IMPR 035 _PENALTY 32 060 PENALT Y _ H _0_3T 51 EXMP 32 061 01 EXMP 32 0_36_ _ OTHR EXMP _32_ _062 OTHR EXMP 32 1-039 NET 32 063 NET C7 A 4011 12/80 aa4m Supervising Appraiser 7 - 2.0 - F/ Date CONTRA C&BTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -) (. ' t + NAME t,.t'�C (,�,41E L�.• _`�c.F-�� �•� 1 2,5-3 6 ' r CORR. N0. ROLL YEAR 19`; I ,. TRA ACCOUNT NO. -.0 1 I I t-_-C C FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANG _ _ _AI _A 2_ Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS wAI A2_ At 8i app 9Q4 YQ P PERSONAL PROP Al _ _ A2 AI _ of ( � Jai RVI.SE, PROP STMNT IMP rAI _ A2 Al 81 1003 1 9040 YR ADDL. PENALTY_ TOTAL 81 It NO1 PUNCH ELNNTEIENfNT. DATA ELNNT JOESSA" YEAR Oi PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w DESCRIPTION N0. Na. ESCAPE f R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33T1,r OO � ��� � �`� �_�_ 241 _ �MPBOVEMENtS ~ OTHER OWNER 34 J 32 042_ LAND OSA NAME 35 Lxkrx 32� 043 PS IMPR �. TAX SILL C NAME 74 32 — 044 PENALTY TAX BILL STREET NO. _75_ 32_ 045 Of EXMP TAX BILL CITY STATE 76 � �'�` lc (�/� _32 0_4_6 OTHR EXMP TAX BILL 210 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PSP 32 026 SECTIONS �a R. 32 _ 0.4,9 _ JMP_9.MME1lIS_ --- .-_. 32 _027 OF THE REV. AND TAX CODE 32 050 LAND _.._ _ v Y32 028 RESOLUTION NO. 32 051 PS IMPR _ �32 32 _052_ PENALTY 32� _053_ 61 EXMP 1 of ism PEAR Of DO NOT PUNCH 32 054 _ OTHR EXMP EIMNT of ESCAPE PROPERTY tr�E ASStSSEO VALUE R 1 T SECTION 32 0_55 NET 32 032 19 PER PROP C�c! q 32 056 19 — PER PROP 31 O33 IMPROVEMENTS _32 _057. IMPROVEMENTS _ _934 LAND 32 058_ LAND 3 033 PS IMPR 32 059 PS IMPR �07� T PENALTY 32 060 PENALT Y 32 L03 8i EXMP 32 061 81 EXMP 32 OTHR EXMP 32 _062_ OTHR EXMP 32 NET 32! 063 NET Crj A 4011 12/80 ay un 'Supervising Appraiser 7 - 2 F/ Date CAD CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �-- NAME 1JC.� ► 1 1� (� rinol�ly n) D �v 3 7- P - k/ ACCOUNT NO. .� I t: L- 00(l) CORR. NO. ROLL YEAR 19�j � TRA 2;' Q 1 _3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE GO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ _AI A2 Al 8i 1003 _9020 Y$ ESCAPED INT IMPROVEMENT: Al A2_ Al 8i lIlA3 gOr3 Y p PERSONAL PROP _ Al _ _A2 Al of 1Q _�74 _�j �j�jg -LSP PROP STMNT IMP _.Al A2 Ai 8i 1003 9040 YR ADDL. PENALTYM TOTAL 81 of MOI PU11CN EINMT ELEMENT. DATA ELNNT MtssAcc YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW OESCNI/TION i NO. 10, ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP PRIME OWNER _33 o_ rn E_c-) Tkcr1 rY 32 _QgL_ IMP QVEMENTS OTHER OWNER 34 32 _042_ LAND DOA NAME 35 T32� 043 PS IMPR TAX DILL ! NAME 74 32 _044 PENALTY TAX MILL STREET 4 NO. 75 14 r-c) a 32 045 61 EXMP TAX MLL CITY r STATE 76 4.Qri.i-+. �A- 0 1- _32 _0_46 OTNR EXMP TAX FILL 21P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PR_._ PQ____ 32 _026 SECTIONS 32u _049 IMPR_QnMf.NT _ _32 027 OF THE REV. AND TAX CODE 32 y 050 LAND _w 32 028 RESOLUTION NO. 32 051 PS IMPR �32 32 052 _PENALTY 32 _05_3 81 EXMP _ 116mi HAN OF 00 NOT PUNCH 32 054^ OTHR EXMP Roll So SC Aft INO►ENTr TYPE ASSI~SSEO VALUE p A T SECTION 32 055 T NET 32 032 If `Y+T- PER PROP 55 _ 32 456 19 PER PROP 3t 033 IMPROVEMENTS _32 057. IMPROVEMENTS t _9!4 _ LAND 32 058_ LAND _ 3 035 PS IMPR �_.Z_� � 32 059 PS IMPR __ 9116 _PENALTY 1Ito 32M 060 PENALT Y it 031 it EXMP 32 061 91 EXMP 32 034 _ OTHR EXMP _ 32 062 OTHR EXMP 32 !039 NET _ 32 063 NET A 4011 12180 I`/a#14en Supervising Appraiser 7 - Z O - S'/ Date C r CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �- NAME 2f3 ACCOUNT N0. ` •�-L �� L=_t' C''C ' CORR. NO. ROLL YEAR _191,1 ( ' �� ,) TR A (� j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX _ESCAPED TAX LAND _ AI A2 _AI 61 1003 _9020 Y2: ESCAPED INT IMPROVEMENTS rAI A2_ AI _el9040 YO -- —lAA - PERSONAL PROP _ -At _ _A2 At e l .QQ3_ 79 l LIEN $PI.SE PROP STAINT IMP _A_I A2 AI 61 1003 9040 YR ADDL. PENALTY_ TOTAL el 10 NOT PUNCN 1lMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No I ESCAPE R i T SECTION ACCOUNT TYPE 01 1 �-- 32 040 19 PER PROP PRIME OWNER 33 c', _ � 041 _ j-"J!LQVEMENTS OTHER OWNER 34 32 042_ LAND (Al OSA NAME 35 Ci L% 1"% .- 32 043 P S IMPR _ TAX BILL ! NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 SLI Sco r C � C_ 1— 32 045 61 EXMP TAI( BILL CITY STATE 76 L \c-cVL C /- _32 046 OTHR EXMP _ TAI( NNLL ZIP 77 I C:), 1 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 _ PER PSP 32 026 SECTIONS S 3 3 2 _ 049 _ I MPR.QY EN9 N T S 32 027 OF THE REV. AND TAX CODE 32 050! LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _ 32 3_2 052 PENALTY 32 _053_ 01 EXMP of 111114( YEAR Of 00 NOT PUNCH 32 054 _ OTHR EXMP ELNNI ESCAPE PROPERTY TYPE ASS�SSEO VALUE R i T SECTION 32 055 NET 32 It �- PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32_ 057.__ _ IMPROVEMENTS LAND 32 058_ _LAND i 0_36 PS IMPR _ 32_ 059 PS IMPR _ _0!e_ _PENALTY �. �- 32 060 PENALTY _ it _0_31 •I EXMP 32 061 61 EXMP 3= 039 _ OTHR EXMP _32 062 OTHR EXMP 32 03! NET 32 063 NET A 4011 12/80 "•`� �l•��w� Supervising Appraiser 7 -2 -.F/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE t_ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ( ' •A NAME �GL� i },` 1_. 1 1C` 2539 1 - ACCOUNT N0. 4 ,�r` } -,1� L �.'t. 'li% CORR. N0. ROLL YEAR 19TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ At A2 At 81 1003 _9020 YI< ESCAPED INT R IMPROVEMNT= TAI_ A2 At _8I 9 40 YO PENALTY PERSONAL PROP At _ _A2 At a Q � �� YL ,gulp PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY ss TOTAL - - at -- 01 NOT ►UNCN ELNNT ELEMENT. DATA EINNt MESSACE YEAR Of PROPERTY TYPE ASSESSED VAlUE DO NOT PUNCN DESCRIPTION NO. 10. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 t� ` 32 _040_ 19 PER PROP PRIME OWNER _33 V c . t' �> 2_ 0-41 i J^ OTHER OWNER 34 T 32 042_ LAND IJJw DIA NAME 35 k/rtul r� t 2 2_ 32 043 PS IMPR TAX •ILL t NAME 74 32 044 PENALTY TAX SILL STREET( NO. _75_ t. 32 045 131 EXMP TAX SILL CITY t STATE 76 ` C1 t'\ "f—clk 111v C-,L-•o C..c.s t;, 32 046 OTHR XMP _ TAX SILL 21P 77 �� i L 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PfR PR_Q_____ _ 3 2 026 SECTIONS � - _ 32 _049 _ _-LmI R.QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 PENALTY 32 053_ 61 EXMP _ 1116su YEAR Of DO NOT PUNCH 32 054 _ OTHR EXMP — :32 tMNT PROPERTY TYPE ASSI:SSEO VALUE ii ESCA►E R l T SECTION 32 053 NET 0!2 19 PER PROP L {f 32 036 19 ,._ PER PROP aa it OSS __ IMPROVEMENTS 32 057. IMPROVEMENTS X11 ! „914_ LAND 32 056_ _LAND i Oil, PS IMPR _ 7 iC' � 32 059 PS IMPR-38 _ _0116 i _PENALTY 32� 060 PENALT Y 32 037 01 EXMP 32 061 61 EXMP 12- 2 _0_36_ _ OTHR EXMP _32 06_2_ OTHR EXMP 039 NET 32� 063 NET •.� A 4011 12/80 `" ` . �ln Supervising Appraiser 7 - 2 1- Pi Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE (— 1. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT F NAME — E.D�� fc.c�C 1cL� C1.. (—IAC I"'c�� ACCOUNT too. )_. �� ,` �c_� I_C' C 'V� CORR. NO. ROLL YEAR 19`, Z TRA FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 100_3 9020 YX _ESCAPED TAX LAND _ _-Al A2_ Al 81 1003 --9020 YE ESCAPED INT IMPROVEMENT! AI A2— Al 61 —1A0 90A YQ� p PERSONAL PROP Al _A2 AI_ sI 9Q ___9 7A -YL LIEN BE SE _ PROP STMNT IMP —AI A2 Al 81 1003 9040 YR ADDL. PENALTY 7° TOTAL --- 81 Be NOT PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i NO. 10. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 {�T ' > (���.��"���L L c_�f ("�; r�. i c ►�� _32 QiL_ Jl5P-B4 - OTHER OWNER 34 32 042_ LAND 09A NAME 35 32 043 PS IMPR _ TAX-BILL CAmNAME 74 32 044 PENALTY TAX BILL STREET( NO. _75 ��UC 1,U `����V �c.►1 (,�V�. `,��� • 1` 1 Cc's 32 045 81 EXMP TAX &LL CITY C STATE 76 32 _046 OTHR EXMP _ TAX SILL ZIP 77 `"� IL -a- �� t` 32 047 NET REMARK= 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 6 0 32 2SECTIONS— ► _ _ _ _ — — 1 — 32 _ 049 _lMPR.Oy-EME _-- .- 32 027 OF THE REV. AND TAX CODE 32 050 LANG 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _05_3 61 EXMP 'e N111KE TEAN OF 00 NOT PUNCH 32 054— OTHR EXMP EIMNI Be ESCAPE IND/ENTT TYPE ASS�SSEO VALUE N 1 T SECTION 32 0_55 NET 32 062 I! PER PROP 32 0'56 19 _ PER PROP 31 033 IMPROVEMENTS _32 057. IMPROVEMENTS _ 9�4_ LAND 32 _058_ _LAND 0 3 030 PO IMPR — 32— 059 PS IMPR — 31 O!e _PENALTY 32 060 PENALTY _ 32 031 01 EXMP 32 061 61 EXMP 32 034 OTHR EXMP _32_ 062_ OTHR EXMP 32 03! NET 32 063 NET A 4011 12180 91 'Supervising Appraiser 7- 2 (t -F Date CONTRA COOTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - �� iJn.�-, 1 >c3.2S �1 �f 1 I ACCOUNt N0. ,4 I; �_ j > �=-C'( t ' CORR. N0. ROIL YEAR i9`; - TRAFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG -Al _A2_ Al 81 1003 19020 YLL ESCAPED INT IMPROVE Mt NTS A I A2 Al _�1 app 9040 YQr P PERSONAL PROP _ Al A2 AI SI Qom_ l.4 BF!l.-qF.. _ .. PRgP STMNT IMP Al �AI� BI 1003 90A0 YR ADDL. PENALTY TOTALof Not ei ELNNT MESSAGE YEAR Of 00 NOT PUNCH 4*1jfSCii►1jON '1' N0. ELEMENT. DATA ELNNT M0 ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE 01 1 '32040 19 _,__ PER PROP PRIME OWNER_ 33 c�� �ti► r ) � �C v�i_ �, S\ ��11__ IMPROVEMENTS - OTHER OWNER 34 32 042_ LAND 011A NAME 35 32 043 PS IMPR _ TAIL BILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 C' 32 045 01 EXMP TAX!ILL CITY STATE 76 1 mak- l cpm c- 32 046 OTHR XMP TAX GILL ZIP 77 ` 1' ( u� 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PROP 32 026 SECTIONS '', 32 _049 _ IMPRQVEMNTS _.32 027 OF THE REV, AND TAX CODE 32 050 LAND �._ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY 32 _053 81 EXMP '! of i sm YE AN OF 00 NOT PUNCH 32 054 OTHR EXMP MIT ESCAPE PAOPEATY TTPE ASSESSED VALUE A ! T SECTION 32 OSS NET 5! OI9 PER PROP 32 056 19 — PER PROP 3A 0 ___. IMPROVEMENTS 32 057. IMPROVEMENTS yLAND32 058 LANDPS IMPR t�St - 32 039 PS IMPR! 0 _ PENALTY 32� 060 PENALT Y Cy 5! _037 81 EXMP 32 061 81 EXMP 32 0_;r_ _ OTHR EXMP _32 062 OTHR EXMP 3Z O39 NET 32� 4063 NET A 4011 12180 "�! lanjat Supervising Appraiser 7 - 2j - F/_ Date w CONTRA COSTA COUNTY ASSESSOR'S OFFICE 113USINEAS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTCJ ` 4 NAME � ���� 1 t 1 ,l �•C`7\Ctt� C �,1. E G`j c�. �V>t'.. �� � L. -- ' � ,. 1 . s92 1 `� ACCOUNT NO. `_� ' �_ �� 1 L -0C' IJ CORR. NO. ROLL YEAR 10, �`,r�, TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE co AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al _A2_ Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI A2_ Al 81 100 904 YQ P PERSONAL PROP Al _A2 Al 91 Q3 _--DIASSE PROP STMNT IMP _At A2 Al 81 1003 9040 YR ADDL. PENALTY__ TOTAL e1 of wot PUACN ELMNT ELEMENT. DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO ESCAPE R i T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP -- PRIME OWNER _33 1-1�-t L)tsl�c��' l.t f, )cl '\ ��'41 �l --3 _Q4 L_ IM"QVYLMKNTS OTHCA OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX WLL STREET 4 NO. _73_ c. k_ t 1 r ' 32 045 01 EXMP TAX MLL CITY 4 STATE 76 "' C 32 046 OTHR JXMP TAX SILL 21P 77 E> c_ 32 047 NET REMARKS 32 42_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 PER PROP 2 026 SECTIONS 3 32 _049I!RQYEMENTS rt32 027 OF THE REV. AND TAX CODE _32 050 _ LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY 32� _053 81 EXMP 7 Mtitltt YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP EtNNT IN ESCAPE PROPERTY TYPE ASSI`SSED VALUE A l T SECTION 32 05'5 NET _ _ �- PER PROP 32 056 19 — PER PROP V 32 032 11 _ -31 pp 31. 033 IMPROVEMENTS 32 057. IMPROVEMENTS Ni = ,.¢34 _ LAND 32 058_ LAND pa pls PS IMPR L {c� -� 32 059 +Ps IMPR _036 PENALTY 32! 060 PENALT Y 32 _0_3t SI EXMP 32 061 01 EXMP 32 030OTNR EXMP 32 _062 OTHR EXMP I ._ 32 -039 _ NET 32� 063 NET A 4011 12/80 91onjejs Supervising Appraiser Pt Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L , NAME G o��t��E c E 1 �_.:�Z�_ t�-t . J E" (... �— 25y3 V 1 ACCOUNT N0. �. �� V CORR. NO. ROLL YEAR 19 I 1• TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 5 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX _ESCAPED TAX LAND —Al A2 Al 81 1003 9020 YE ESCAPED INT IMPROVtMIENTS AI A2 Al 81 A()4— �9Q4(2 YO _ P PERSONAL PROP _AI _ A2 AI eI 03 �_.._ BC1.SL.._.. _ PROP STMNT IMP—_ AI A2 Al 8I 1003 9040 YR ADDL. PENALTY TOTAL BI OO ROT PUMCN EIMNT ELEMENT. DATA ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIP1101 i NO. NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP MIME OWNER 33 1 �'� � �_-4 1 _t � �' � ':, t 4 ti c� �'� _ �_4� ti_ �- y-, J �2 g41_ J*F-ROVE-MENTS OTHER OWNER 34 32 042_ LAND CIA_ NAME 35 32 043 Ps IMPR W TAX BILL ! NAME 74 32 044 PENALTY TAX BILL_STREET( NO. 75 � '>v� ;� 32 045 at EXMP TAX SILL^CITr STATE 76 t1 t:�^r�C- C. ll� 32 _0_46 OTHR XMP _ TAX BILL IIP T7 ` �� i '� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT.PURSUANT TO 32 048 19 — --ff&PAD _32 026 SECTIONS� S 1 32� _049 PR�Vt _32 027 OF THE REV. AND TAX CODE 32 050 _-LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 81 EXMP 1 ElM11T MtiliKt YEAR t3l PROPERTY TY►E ASSlSSEO VALUEDO NOT PUNCH 32 054 OTHR EXMPI ESCAPA i T SECTION 32 055 NET 32 032 19 � �"' PER PROP 32 056 19 PER PROP po 33 033 IMPROVEMENTS _32 057. IMPROVEMENTS �1M „934 _ LAND 32 058 _LAND 3 Ois� PS IMPR _ t^ 32_ 059 PS IMPRtL —31 -9;q _PENALTY 32 060 PENALT Y 32 _037_ BI EXMP 32 061 81 EXMP_ ff O!•_ OTHR EXMP 32 _062 OTHR EXMP-039 NET 32i 063 NET -QA 4011 12/80 "f n+t4P+1. Supervising Appraiser 7 _�~ 5,/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT j . NA ME rvALUf OUNt NO. •�,t'h "7` 1 �; L.c`c`( '' CORR. NO. ROLL YEAR 19'" 1 ' -,.�. TRA C/�_;FULL VALUE PENALTY F. V. EXEMPTIONS A.V. GO FUND REVENUE LC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8I I0_03 9020 YX _ESCAPED TAX LAMA Al _A2_ Al 8i 1003 9020 YR ESCAPED INT IMPROVEMENT= YAI A2 Al gI � — PERSONAL PROP Al --1�}a,� 9Q4Q YQ-- _ kn- _ _ _ A2 AI III10Qui 14 1}Ei.cl~ PROP STMNT IMPw _AI - A2 Ai 81 1003 9040 YR ADDL. PENALTY TOTAL 8I It NOT PUNCN ELMNt ELEMENT. DATA EIMNT Mfss4cf YEAR Of PROPERTY TYPE ASSESSED VALUE 00 Not PUNCH i DESCRIPTION NO. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 \� 32 040 19 _.. PER PROP PRIME OWNER 33 J4t`lC� t (L Ck Cl �4� �P OTHER OWNER 34 32 042_ LAND QDA NAME- 35 �t C c s c �•� i `tt t C.,, ., c 32 043 PS IMPR TAX DILL % NAME 74 32 044 PENALTY TAX NLL STREET( NO. 75 T ��-. ` 32 045 Of EXMP TAX NU. CITY STATE 76 �. �r�,•t CJ�c u_.�t_- <_� _32 _046 TAX DILL ZIP 77 9 H tc, 32 047 NET R XMP "twangs 32 023 ESCAPED ASSESSMENT PURSUANT TO 32 0-8 i 9 _32 026 SECTIONS `J ;..) 32, _049 _JMPR. VEME �32_ 027 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _OS3 91 EXMP 00 of um YEAR OF 00 NOT PUNCH 32 054^ OTHR EXMP E1MNT �R ESCAPE PROPERTY TYPE ASStSSED VALUE R A T SECTION 32 055 NET 32 032 PER PROP 3 !`- 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 2 _9)4 - LAND 32 059 _LAND Q 38 036 PS IMPR _ 32 059_ PS IMPR t _036 _PENALTY 32� 060 PENALT Y _ S t _0!Y_ 91 EXMP 32 061 61 EXMP .� 32 0_36_ OTHR EXMP 32 06_2_ OTHR EXMP 32� +039 NET -32� 063 NET A 4011 12/80 "' 91(umjuL upervising Appraiser 7 - ,2 X-b'/ Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L -a -' 7y 25 `/5 7 Ir }SI ACCOUNT N0. CORR. N0. ROLL YEAR 19�` TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LANG -- -Al A2 All 81 1003 9020 Y2• ESCAPED INT IMPROVEMENT! AI A2_ All 81 -- - — j ()3-- 9Q4Q —YQ--- PENALTY PERSONAL PROP Al _ _ _A2 All •I 10031.27 S RVI•sr PROP STMNT IMP All A2 All 81 1003 9040 YR ADDL. PENALTY � TOTAI �- ----- 81 -- /1 N0/ PUNCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 I ,c' n'�« �. l < < = �l _ _� Q41 ROVEMENTS _ OTHER OWNER 34 32 042_ LAND OSA NAME _ 35 y\C rr 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY — TAX SILL STREET( N0. 75 C.1-1�_ 32 045 81 EXMP TAX SILL CITY STATE 76 _32 _04_6 OTHR EXIMP _ TAX SILL ZIP 77 (- LA -) ] 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PROP 32 026 SECTIONS _� 32 049 _ MP9.OVEMENTS —32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 _053_ 01 EXMP _— NE66MiE YEAR /i 00 NOT PUNCH 32 054 _ OTHR EXMP EIMNT of ESCAPE /AOPEAII TYPE ASS�SSEO VALUE A t T SECTION 32 _055 NET 32 _0_32 It PER PROP 32 056 19 _ PER PROP QQ 32 033 IMPROVEMENTS _32 _057. _ IMPROVEMENTS r11 2 _934_ LAND 32 _058_ _LAND 3 0_35 PS IMPR _ 32_ 059 PS IMPR 31 _0_36_ _PENALTY_ 32 060 PENALT Y 32 _0_37_ _SI EXMP _ 32 061 01 EXMP 32 039 OTHR EXMP 32 __062 OTHR EXMP _ 32 039 NET 32 063 A 4011 12/80 "' J. `lcura > Supervising Appraiser 7 2,0 - F/ Date CONTRA COTTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCDUNt N0. _ !f' �' r- - �.,�,�.' CORR. N0. IROLL YEAR 19 i ? TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT of _ 1003 9020 YX _ESCAPED TAX LAND AI A2 At of 1003 9020 Y$ ESCAPED INT IMPROVCMENTS rAI A2 At _eI --IAQ ~904 YQ PERSONAL PROP At _ _a2 At i 6I YL' RELSE PROP 3TMNT IMP ^At A2 At 81 1003 9040 YR - � __— ACtUL. PENALTY M' TOTAL at 00 NOT PUNCN ELNNT ELEMENT. DATA ELMNT fitsSAct YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4" 4w DESCRIPTION NO. No. ESCAPE R 1 T SECTION ACCOUNT TYPE of 32 _040 19 _r PER PROP PRIME OWNER 33 : �, v.� c •<< < Y r ( ` _3 041__ _ MP—ROVEMENTS _ OTHER OWNER 34 32 _ 042 LAND OBA NAME 35 i..0 J: c •. � .Cc__ c,l!1 c,. y 32 _043 043M PS IMPR TAX •ILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 000. 75 '--,C) 32 _045 61 EXMP TAX BILL CITY STATE 76 � �-���Ga-'-�-h� � 32 046 OTHR EXMP TAX BILL 21P 77 t ` �_., (r c�. 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 .._ PER PAD 3Z 026 SECTIONS 32 _049 1�R9.Q�EMEN T S 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 +PS IMPR �^ 3,2 3-2-- 052 -PENALTY 32 053 81 EXMP _ Nt1111W TEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ILNMT �+ ESCAPE PROPERTY TYPE ASStSSED VALUE R i T SECTION 32 055! NET 32 0 3� 19 _-' •8 PER PROP y)11r Crr (/ 3 2 036 19 — PER PROP QQ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS X11 It ,934 _ LAND 32 038 _LAND as O35 PS IMPR 32 059 PS IMPR- 31 _03S_ _PENALTY 32Y 060 PENALT Y 32 0371if EXMP 32 1 061 1 81 EXMP 32 0_34_ _ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 32~ 4063 NET A 4011 12/80 Supervising Appraiser &J [tate �,, CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSIN ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Ll NAME Cu el -✓1 _r,, t. L�,- �� 1 lr, r1 7 I C 2S �f7 ACCOUNT N0. �� ' ' >11; ��%'G_ CI' CORK. NO. ROLL YEAR 198, - TRA (� �)_Ci J FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ —Al _A2_ Al BI 1003 _9020 Y2; ESCAPED INT IMPROVVEMENTS AI A2 AI 81 1 Q 904 YQ PENALTY PERSONAL PROP Al _ _ _A2 Al 1111 0 g RFI.SP _ PROP STMNT IMP Al A2 Al 81 1 1003 9040 YR ADDL. PENALTY— _ TOTAL — - 81 OO NOT IUNCN ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 LL 32 040 19 ._ PER PROP PRIME OWNER 33 L.C'1�C���_ �.C'1\ `✓� -, �� c o _ z_--QI-L IMPgENTS OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR _ TAX SILL ! NAME 74 32 044 PENALTY TAX GILL STREET E NO. 75v 32 045 01 EXMP TAIINNLL CITY STATE 76 S- a, `A- C/ 32 046 OTHR XMP _ TAX SILL ZIP 77 y J 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRS___ 32 026 SECTIONS C (. Ll 32 _ _049_ _ MPRH Ts 027_ OF THE REV. AND TAX CODE 32 050 LANG _^ _ 32 026 RESOLUTION N0. 32 1 051 PS IMPR 3_2_ 32 052 PENALTY 32 _053_ 01 EXMP ElMN1 11 Ism YEAR OF PROPERTY TYLE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP — �� (SCA/E A 1 T SECTION 32 055 NET 32 _032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS IE ,L[<n _32 057. IMPROVEMENTS : 984 _ LAND 32 058_ LANG as 035 PS IMPR _ 32_ 059 PS IMPR PENALTY 32 060 PENALT Y 32 _0_31 91 EXMP 32 061 01 EXMP 32 039 _ OTHR EXMP _32_ 062 OTHR EXMP 32 039 NET 32 063 NET .� A 4011 12/80 a"� u �«►cae,�. Supervising Appraiser 7 - 2 -S/ Date cz c�� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT r NAME - �OhC_1. . �IZ�:. '> 2sYf ► _ J ACCOUNT NO. 1 C.c c: c, CORR. NO. ROLL YEAR 19 . ,. TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9_020 YX _ESCAPED TAX LANG_ _At _A2 At 81 1003 _ 9020 Y2 ESCAPED INT IMPROVeMtNT! —AI A2_ At _81 SIM_, Yo _ PERSONAL PROP _ At _ _A2 I At at .03- 14 &LFIDE PROP STMNT IMP At A2 AI� BI 1003 9040 YR ADDL. PENALTY _ TOTAL BI 00 NOT itlNCN ELNNT ELEMENT. DATA ELNNT NESSISE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH OfSCRIPTION i N0. NO. ESCAPE R ! T SECTION ACCOUNT TYPE 01 32 _040 19 _.. PER PROP PRIMEOWNER __._ _33 (>cti✓�_� c:•.,... lam`" \ �c, ``, � `..��.I�l,�"� 1 _ ��; _ Q�lL_ IMPR OTHEN OWNER 34 32 042_ LAND DIA NAME 35 32 043 PS IMPR LU TAX SILL %NAME 14 32~ 044 PENALTY TAX MILL STREET N: NO. 75 32 045 61 EXMP TAX SILL CITtt STATE 76 �r C_C, " C k C/A _3 2 _04 6_ OTHR fXMP TAX HILL ZIP _77_ `��� �,�� 32 047 NET Rim 1118, _32 025 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 r. PER PROP _ 32 026 SECTIONS �� �!%, � c�S �l 32 _049 _ L_MPIi.QVEM9 027 OF THE REV. AND TAX CODE _32 _ 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053_ 91 EXMP _ 'M iN!lSAtt YEAR QF 00 NOT PUNCH 32 054 _ OTHR EXMP EiNNT EE fSCAfE PROPERTY TYPE ASSSSE6 VALUE A 1 T SECTION 32 055 NET 32 03 10 _ 41 PER PROP 32 056 19 ._ PER PROP 3t 093 IMPROVEMENTS 32 0'57. IMPROVEMENTS oo _. �ijt ,934 _ LAND 32 059_ LAND as 035 _ PS IMPR 32_ 039 PS IMPR rQJi _PENALTY 32 060 PENALT Y 037 _91 EXMP 32 061 BI EXMP 3t 0_39_ _ OTHR EXMP 32 062 OTHR EXMP $t 3 039 NET 32� 063 NET - Z - A 4011 12/80 "'1 Supervising Supervising Appraiser k't Date G� ASSESSOR'S OFFICE CONTRA COISTA COUNTY -� §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L— �` I NAME 1G��-I «=; �_ �, � '7 32 .S `trl ACCOUNT N0. CORR. N0. IROLL YEAR 19 `� I TRA L FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX _r`^ LAND _ AI A2_ Al aI 1003 9020 YLL ESCAPED INT IMPROVEMENTS rAI A2_ Al 81 10C)4_ �9MO YQ - PENALTY PERSONAL PROP Al _ _ _A2 AI_ sI 1.003, g RVIAP PROP STMNT IMP_ Al — A2 Al 91 1003 9040 YR ADDL. PENALTY >4 TOTAL 81 10 NOT PUNCN ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIP1100 i N0. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 LA 32 040 19 PER PROP PRIME OWNER _33 Il �lio � 0 4-L- IMPROVEMENTS OTHER OWNER 34 32 042_ LAND p0A NAME 35 �� 1"Y1 ` tuvk" _c) vN r ILij rl� 32 Oa3 PS IMPR _ TAIL BILL % NAME 74 32 044 PENALTY TAN BILL STREET( NO. _75_ I `f VA D I n e 5t 32 045 61 EXMP TAX BILL CITY STATE 76 rl' 0.r :I r-% e L Lt1 32 04_6 OTHR EXMP TAX BILL 21P _ 77_ Cl Ll C)1- 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP 32 _026 _SECTIONS_ i 32__ 049 _JMPII.OVEME _ _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR s32 _32_ 052 PENALTY 32 _053_ 01 EXMP 7 111111141411 TEAR OF 00 NOT PUNCH 32 054 _ _OTHR EXMP ELMNT me ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET 32 _0_32 19 PER PROP Q�`���i.' 32 056 19 — PER PROP 31 033 IMPROVEMENTS _32 057. IMPROVEMENTS LAND 32 058_ _LAND 38 035_ _ PS IMPR 32_ 059 PS IMPR 311 035_ _PENALTY 32 060 PENALT Y _ 32 _037 91 EXMP 32 061 61 EXMP 32 036 _ OTHR EXMP _32_ _062 OTHR EXMP 32 -039 NET 32 063 NET A 4011 12/80 /''1 ri 91(j. Supervising Appraiser 7 - 2 p( - dr/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A r_,�r ,^_ - i "l_ .' , N��' •�i� ` .�`_�, _ 2ss ACCOUNT N0. -v�� y �C"�r;r-; CORR. N0. ROLL YEAR 19 ;� TRA v FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANG _ -Al _A2_ Al 81 1003 9020 Yf ESCAPED INT IMPROVEMENTS A 1 A2_ AI _ 131 app 9Q4Q_ YQ PENALTY PERSONAL PROP _ Al _ _A2 Al al Q _ 14YL LIAN QFC PROP STMNT IMP Al A2 - - Fa1 e1 1003 9040 YR ADDL. PENALTY_ — TOTAL 8I o0 NOT PUNCHElNN1 ELEMENT. DATA ELMNT wBSACE TEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCNi►TION i NO. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 LA 32 040 19 PER PROP PRIME OWNER -3-Z-33 �� 'rl l 1 c• r��. ` c 1ZO _ 04L_ IMp�QYEMENTS OTHER OWNER 34 32 042_ LAND LU 064, NAME 35 32 _043 PS IMPR TAX BILL ! NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 !�S I V, 1 �' c -� 1.� �C*' I 32 045 61 EXMP TAX@ILL CITY STATE 76 VY\C-CX ✓ A U-- Ct) _32 046 OTHR gXMP TAX BILL ZIP 77 y ��� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _. PER POP _ _ 32 _026 SECTIONS 3 32 _ _049_ _ MPR.OVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR '3_ Z 32 052_ PENALTY 1-32 32 053_ 91 EXMP _ M Mt1>}K[ 1EAN OF 00 NOT PUNCH 32 054 OTHR EXMP EINMT It ESCAPE PROPERTY TYPE ASS�SSEO VALUE A 1 T SECTION 32 055 NET 32 03� PER PROP Z �+ �% 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 311 X34 LANO 32 056 LAND alta. 3S PS IMPR 32_ 059 PS IMPR 3� _PENALTY 32 060 PENALT Y 11 EXMP 32 06I 81 EXMP 39 OTHR EXMP _32 062 OTHR EXMP 31 NET 91 i 32 063 NET A 4011 12180 "� J• nW4c#i. Supervising Appraiser 7 - 2 Dote CL CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1 c� ACCOUNT N0. 77-7773 ` > j �_ �`(:`'( ` CORR. NO. ROLL YEAR I9 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND —Al A2_ AI BI 1003 9020 Y$ ESCAPED INT IMPROVtMINTS AI A2_ Al _ BI 1 03-- 904Q YQ _ P a!IL PERSONAL PROP _ .-Al _ A. —Al of 1003 974S YL LTFN RFLP _ PROP STMNT IMP —.Al A2 Al BI 1003 9040 YRADDL. PENALTY_ _ 10TAL el 10 NOT PUNCN ELNNTEIENENT, DATA EIMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i 10. No. ESCAPE A / T SECTION ACCOUNT TYPE OI l 32 040 19 PER PROP PRIME OWNER �33 cco-, (A 32_ 041 IMPROVE ENTS OTHER OWNER 34 32 042_ LAND C 04OSA NAME 35 3 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY TAX MLL_STRE_ET( 000. 75 �l� S vl 3 `.� C �'C I �5 �_0 32 045 91 EXMP TAX SILL CITY STATE 76 c, 32 046 OTHR EXMP _ TAX SILL 21P 77 cl -- c, I 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP _ _32 026 SECTIONS q b3 32049 MPR.OVEMENTS 32 027 OF THE REV. AND TAX CODE 32 - 050 LAND 32 026 RESOLUTION NO. 32 051 1 PS IMPR 32 32 052 PENALTY 32 _053 BI EXMP • Of$W( YEAR OF 00 NOT PUNCH 32 054^ OTHR EXMP EIMMT �� ESCAPE PROPERTY TYPE ASMSEO VALUE R 1 T SECTION 32 055 NET 32 _032 19 PER PROP L'�q gC 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS ,934_ _ LAND _ 32__058_ _LAND 38 0_30 _ PS IMPR _ — 32_ 059 PS IMPR 311 O! �-6 _PENALTY _J9 1 O 32 060 PENALTY _ 32 037 01 EXMP 32 061 BI EXMP Q 32 _0_36_ OTHR EXMP 132 062 OTHR EXMP 32 1 039 NET IR 32 063 NET A 4011 12/80 ,r'/ ,� rueacn Supervising Appraiser Date �� CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ , -. , NAME 2,552 7s ACCOUNT NO. J C' I ( �' �'E` � � CORR. N0. ROLL YEAR 19TRA ��C�'C•' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CDFUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 10 BI 1003 9040 YR 9020 Yf ESCAPED INT IMPROVEMENT! JAI A2_ Al _ 81 04— 9040 YO _ P PERSONAL PROP Al _ _ _A2 _—Al SI .00 �,� �� IgE PRO► STMNt IMP Al A2 Al ADDL. PENALTY_ — TOTAL BI 00 NOT rYNCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. I NO. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 �►_c�_�-, Ltd -� 3_� Q41 - IMPROVE ENTS OTHER 01MNER 34 32 042_ LAND OBA NAME 35 o, �t�'��-o ,f'OCLL Q-- ,C_ 32 043 PS IMPR _ TALE BILL % NAME 71 32 044 PENALTY TAX MLL STREET NO. 75 D_'� PC,-C- C, `C. 32_ 045 01 EXMP TALE MLL CIT♦ :TATE 76 1- 'nII 32 _0_46 OTHR EXMP TAX BILL 21P 77 S�� 3 32 047 NET MEMAR98 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRS_ _ 32 026 SECTIONS 32 _ _049 MtljQVEMENTS _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND T _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053 BI EXMP V& IC A( TEAR Of 00 NOT PUNCH 32 054^ OTHR EXMP ESCA/E rAOrEATr TYPE ASS�SSEO VALUE A t T SECTION 32 055 NET 2 It 'g1' PER PROP > ? 32 056 19 _ PER PROP 3 . ! IMPROVEMENTS 32 057. IMPROVEMENTS 31 _Q)4_ _ LAND 32 058_ _LAND 38 035 P= IMPR _ _LSA 32_ 059 PS IMPR 31 036 _PENALTY 32 060 PENALT Y _ 32 037 BI EXMP 32 061 BI EXMP 321_1 0!B OTHR EXMP _32062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 `"/ % ' '� ��'»��� Supervising Appraiser 7 - 2 g�-F/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E ) (/ I�S � NAME �l.�C' '�� �-� E-' <_ t`t � ��., � J ` .. x -75.5"3 � ACCOUNT N0. c' r1 I ` ( 1 C- C:'C''C-' CORR. NO. ROLL YEAR 19r .1 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND —Al _A2_ Al 81 ! 1003 _ 9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ Al 81 �t)Q 904 YQ _ --UNALLDL _A PERSONAL PROP Al 2 Al Of 03 JA Y,yF�. aSP PROP STMNT IMP —Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 0! NO1 FUNCN ELNNT MESSAGI YEAR OF DO NOT PUNCH i OESCNIPTIOM i N0. ELEMENT, DATA ELNNT No• ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE of 32 _040 19 PER PROP PRIME OWNER_ 33 lri r,,�>� � � �' �_� r < <_ �,'ri c__ � �� � IMPROVENIENTS OTHER OWNER 34 32 042 LAND DDA NAME 35 32 043 PS IMPR TAX BILL * NAME 74 32 044 PENALTY TAX BILL STREET NO. _75_ c.:t (-W E.__ 32 045 81 EXMP TAX BILL CITY STATE 76 ~ c`v\trc•Y C\ C' r _32 _0_46 TNR EXMP TAX BILL ZIP 77 6 t `_') i 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 __tQ PMP T 32 026 _SECTIONS 32__ _049 _ .1MPR.QVLME 32 027 OF THE REV. AND TAX CODE 32 050~ _LAND 32 029 RESOLUTION NO. 32 051 PS IMPR r 32 32 052 _PENALTY 32 _05_3 81 EXMP 'v of Is" 1EAN Of DO NOT PUNCH 32 054T_ OTHR EXMP ELNNT of ESCAPE PROPERTY TYPE ASSI;SSEO VALUE A t T SECTION 32 055 NET 32 _032 19 1--A • PER PROP 32 056 19 — PER PROP 31 033 .� IMPROVEMENTS _32 057. IMPROVEMENTS _ —0 4 LAND 32 058_ _LAND 3 it 035 Psi IMPR 32 059 PS IMPR p3B _PENALTY 32 060 PENALT Y 32 ^037_ of EXMP 32 061 81 EXMP (� 32 O3B OTHR EXMP 32 _062_ OTHR EXMP 32 03! NET ^32y 063 NET A 4011 12180 'Supervising Appraiser 7 - 2 d-S=! Date Cil CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSiNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT r . NAME11t �n� �C C` 7 ACCOUNT N0. a cr' J >���) L � '�� CORA. N0. IROLL YEAR 19 TRA ! FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX iLAND At _A2_ At 8t 1003 9020 Y9 ESCAPED INT iMPROVEMtNTlZ �AI A2 At 8t 1A03 9040 YQ PENALM PERSONAL PROP _ �At _ _ A2 —AI— 91 ._._n03 _�J� REI.CF PROP STMNT IMP At A2 Al 81 1003 9040 YR ADDL. PENALTY_ _ TOTAL at it NOT PVNCN ELMNTELEMENT• DATA ELNNT NESSA�E TEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH IW QESCRIITION 4w NO. 00. ESCAPE R Il T SECTION ACCOUNT TYPE 01 / 32 040 19 PER PROP PRIME OWNER_ 33 + t 4'C�y �, c r c. C. t t [ _ _ OJ41 jy FROVEMENTS OTHER OWNER 34 32 042_ LAND ONA NAME 35 32� 043 PS IMPR TAX SILL r NAME 74 32 044 PENALTY TAX MLL STREET4 NO. _75 -7 61 "32045 61 EXMP TAX MLL CITY STATE 76 L.t 1-tp c 1\. 32 _0_4_6 OTHR fXMP TAX 6iLL ZIP 77 7�C` S 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 — 048 19 PER PSP _� _- 3 2 026 SECTIONS 32 _ 049 __LMP_R_.QVE,MEIiI"S �. 32 027 OF THE REV. AND TAX CODE 32 050Y _LAND -32 028 RESOLUTION NO. 32 051 PS IMP" _ ~32 32 052 PENALTY 32 — _053 _ 61 EXMP 'O MtitAii YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP E1NRT of ESCAPE PROPERTY TYPE ASS 5SEO VALUE R l T SECTION 32 _055 NET 32 _03 1f =�-' 5- PER PROP ' 3 32 056 19 — PER PROP 32 033 —'* IMPROVEMENTS 32 057. IMPROVEMENTS 2 934_ y LAND 32 058 LAND 3t 0�l� PS IMPR l' t g 32 059 PS IMPR 3= 036 _PENALTY 32i 060 PENALTY 32 _0_37 61 EXMP 32 061 81 EXMP 32 0_36_ OTHR EXMP 32_ _062 OTHR EXMP 32 039 T NET 32 063 NET A 4011 12/80 7f -T Supervising Appraiser 7 -2 Of - .F/ Date 00 CONTRA COSTA COUNTY ASSESSORS OFFICE { bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ( t,f �; ? NAME i L\ L t,'n c.A c:i E. 1 C n �_U L t_� � �i l ti 41 `-• - ' - 2 SS 3 , 1 1p ACCOUNT N0. t.,f-- �] -/ `)t L �',� CORR. NO. ROLL YEAR 19��i I `i r�- TRd U t0yr1 FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX b LANG Al A2 Al 81 1003 9020 YA ESCAPED !NT Z IMPRO_VEMENT3 �AI_ A2_ Al RI X004 �gQq(� �YQ PENUTY PERSONAL PROP _Al -� _A2 Ai _� !!I l�)Q _� Y1._ �LIFN_gri,sy _ PROP 3TMNT IMP Al _ A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 OO NOT PYNCN ELNNT NESSACE YEAR OF DO NOT PUNCH lWDESCRIPTION 4w N4. EIENENT. DATA EINNT eo. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 0! t 32 040 19 ___ PER PROP PRIME OWNER 33 itc>.i:,i f l't It 1 ct{ i �'r 1 t t re t l i ��r� r _ _3—v_.. �t4L_ �PlHQYEl+I OTHER OWNER 34 32 042 LAND 00A NAME 35 32� 043 PS IMPR % _ TAX MILL NAME 74 �ti r� (L �� 1 (Lc .c �`-t..>�� i• < t'77� 32 044 PENALTY TAX BILL STREET( N0. _75_ _ C 17 c, 1 32 _045 Of EXMP TAX SILL CITY STATE 76 C.0. Ute\A, CA 32 _0_46 OTHR EXMP TAXGILL_ZIP 77 `��{ ���' 32 047Y NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048 19 PR_9t__ _ 32 026 SECTIONS ( 32� _049 lI PRQYEM9NjS !32 027 OF THE REV. AND TAX CODE _32 T 050 LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR -� J2 32 052 PENALTY_ 32 32 _05_3 61 EXMP _ Ml ism LEAN OF 00 NOT PUNCH 32 054 OTHR EXMP ftMNi ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 053 NET 32 032 It PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 -924 _ LAND 32 058_ LANG _ 32 0"_!0- PS IMPR _ �3 32 059 PS IMPR�� ! 038 _PENALTY 32� 060 PENALT Y 32 ~_0_37 01 EXMP 32 _'1 061 01 EXMP _ 32 _0_30_ OTHR EXMP _ 1-3a _06_2_ OTHR EXMP 32 1 039 NET 32� 063 NET A 4011 12/110 "� tj Supervising Appraiser 7 - 2 /'-tF/ Date Gib _Q 5 ASSESSOR'S OFFICE CONTRA COSTA COUNTY ( t BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME IrGC tllcrr�c.�c _1 �'� `_> l5r�c� C �- B2 .5,5 ' 1 i ti ROLL YEAR 19 7 ACCOUNT N0. t_ 4_ t.-t .. ';"�� � (._- .�. 1. CORK. N0. ' ``S •.�� TRA �.� LIC C t: to FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT Cj VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8i _ 1003_ 9020 YX _ESCAPED TAX «i LAND At _A2 At Si 1003 9020 Y5 ESCAPED INT IMPROVEMENTS �AI A2 At ei —IAA 904Q_, YQr, P ENALIX PERSONAL PROP Al _ A2 A� —at _litQ �J9 �LTF.N_erL� _ PROP STMNT IMP .-At A2 At _ BI 1003 9040 YR ADDL. PENALTY - -- at TOTAL TW$ACE YEAR Of 00 NOT PUNCH OB N01 rUMCN EINNT ELENENT. DATA ELNNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE 130 4w OESCAI01101 4w NO. R t T SECTION ACCOUNT TYPE OI 32 _040 19 PER PROP PRIME OWNER_ 33 (✓ v'c 0 ' n��rr LA" � `7� C `� f S�l�� C � -$_� �.� JhIP�QVE MCNTS_ OTHER SINNER 34 "� - 32 042_ LANG D- 32 _043 PS IMPR OIIA NAME35 TAX BILL % NAME 74 32 044 PENALTY TAX NLL STREET4 NO. 75fit` /1 32 045 at EXMP TAX SILL CITY (TATE 76 + C. 32 046 _OTHR XMP TAX BALL ZIP 77 .,�Ip(n 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 04A 19 32 026 SECTIONS r� QO2 _.lINPR9vEAlENTS --- .- __ _32_ 027 OF THE REV. AND TAX CODE 32 050 LANG 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 0 3 61 EXMP rsMlN�Iltt YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE A T SECT10M flNifT !! PAWATY TYPE ASSESSED VALUE t r 32 oss� NET 32 032 I9 PER PROP I.�1 32 0"56 19 — PER PROP A3E O33 � IMPROVEMENTS _32 057. IMPROVEMENTS LANG 32 03$ LAND X31 '• 39 'PS IMPR ___._ _•- . i 038 ____ PS IMPR _ 32 32 0 0 �-- 0 034 PENALTY 32� 060 PENALTY vL32 _037 SI EXMP 32 061 81 EXMP d030 _ OT HR EXMP 3___2 062 OTHR EXMP 039 NET 32� __O 53 NET A 4011 12/80 {+� ; . JJ�uac�rs Supervising Appraiser 7 -2 -6 /----Pate OO �� QU CONTRA COSTA COUNTY ASSESSOR'S OFFICE /�+ r ` bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT f" ,-�(J g S NAME l iVCC 1t✓ ("rSVCS Isn) Lt` .275. 7 � - ACCOUNT N0. ' � r� J CORR. N0. ROLL YEAR 19� �" TRA ' �L(� vZ F U L L V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ ___AI A2 Al 81 1003 9020 Yii ESCAPED INT IMPROVE M[NTS A 1 _A2_ Al 61 app _904 YQ _ P SC PERSONAL PROP Al _ _A2 Al 81 _D03 _97A QFI+SE _ PROP STMNT IMPr Al A2 Al el 1003 9040 YR ADDL. PENALTY_ — 10TAL 81 01 N01 PUNCN ELNNT ELEMENT. DATA EINNT ME�S�ACE YEAR OF PROPERTY TYPE ASSESSED V%ALUE DO NOT PUNCH i OESCAIP110N i N0. R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 demo Ino-,r,. C. ySrxl2 _911 IMPBOVEMEN OTHER OWNER 34 32 042_ LAND OIIIA NAME 35 32 043 PS IMPR _ TAX /ILL % NAME 74 32_ 044 PENALTY TAX MILL STREET NO. 75 ul� Uf Y– 32 045 61 EXMP TAX MLL CITY STATE 76 �� Ort v-�-� L 32 0_46 OTHR XMP _ TAX DILL ZIP 77 b(o 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 046 19 PER FR9 _ _32 026 SECTIONS_ 6 32 049_ 1MPR_QyLm9NTS _ _32 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR J32 _32_ _052_ _ PENALTY 32 _053_ 61 EXMP 'V of$544t YEAR Of 00 NOT PUNCH 32 054 _ OTHR EXMP ElMR1 �� ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 1 32 032 • PER PROP 32 056 19 — PER PROP 32. 033 .� IMPROVEMENTS _32 057. IMPROVEMENTS _ _934_ __ LAND 32 058 LANO__�__ 3= 0_30 PS IMPR 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ 32 _O» 11 EXMP 32 061 01 EXMP 32 03• OTHR EXMP 32_ _062 OTHR EXMP 32 03� NET 32 063 NET QD A 4011 12/80 9ia*14e,, Supervising Appraiser 7 - 2 r-6i Date CD CONTRA COSTA COUNTY ASSESSOR'S OFFICE / t ` §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT d NAME �1u� nG�m«c SV C_S 1Snn CIO 13 15.5'?? � r 13 �! ACCOUNT NO. (Z) SCJ CORR. N0. lROLL YEAR 19 - TRA ! F U L L VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 131 1003 9020 YX ESCAPED TAX a LAND _AI A2_ Al 81 1003 9020 Y,E ESCAPED INT Z IMPROYIL�MtNTE _AI A2_ Al _SI Ap 9)4QYQP PERSONAL PROP Al _A2 AI of 003 _.._. J3 BELSR PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY TOTAL BI OO ROT tDRCN ELMNTELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w OESCRNTION i NO. ELEMENT. DATA No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 C�VC�� 0.�1�C�C S 1/C. S IS +'1� (. U � _ Q�L_ 1�PAQVEMENTS cko OTHER�OWNER 34 32 042_ LAND W 32 043 PS IMPR ODA NAME 35 TAX BILL % NAME 74 32 044 PENALTY TAX BILL_STREET t NO. 75 e,k.) en V r Yr' 32 045 91 EXMP TAX BILL CIT♦ :TATE 7i 0. 32 046 QTHR XMP TAX BILL ZIP 77 e�.(vtca 32 :047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PROP 32 026 SECTIONS 32 _049 _ �MPR.QYE _� •-._ ~ 32 027 OF THE REV. AND TAX CODE _32 _ 030 LAND �!^ 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ _052 PENALTY 32 053 81 EXMP JT32032 YEAR OF 00 NOT PUNCH 32 054 _OTHR EXMP ESCAIE PROPERTY TYPE A5SI:SSEO VALUE A A T SECTION 32 _055+ NET I9 PER PROP 32 056 19 PER PROP ___. IMPROVEMENTS 32 057 IMPROVEMENTS 2 LAND 32 058 LAND Q j 03j PS IMPR 32 059 TPS IMPR _! 31 _O;B PENALTY 32 060 PENALT Y i2 03=_ BI EXMP 32 061 81 EXMP 32 0;B _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET �32� 063 NET A 4011 12/80 lay f( 'Supervising Appraiser Z--?/-Rl Date ,,�"� Ca CONTRA COSTA COUNTY ASSESSOR'S OFFICE \ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -- NAME `1lJ �; CO c— 3 2 5 - 1 3 ACCOUNT NO. OS 7 oZ E 00 1 CORR. NO. ROLL YEAR 19<81- O c TRA I FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ AI A2 Al BI 1003 9020 Y2• ESCAPED INT IMPROVt ME NTS Al A2_ Al al 10 904 YQ PENUTY PERSONAL PROP Al _ _A2 __—Al _ 81 Q03! 974 gVLSF _ PROP STMNT IMP_ Al A2 Al 91 1003 9040 YR ADDL. PENALTY_ TOTAL BI 01 NOT PYNCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW DESCRIPTION i NO. 10. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 K 1 32 04_0_ 19 PER PROP _ PRIME OWNER 33 A mizh S Cv STC_.. IMP -ROVE ENTS OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 043 Ps IMPR _ TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 _ b W S�US(7Yl O ) 32_ 045 01 EXMP TAIL BILL CITY STATE 76 � V n c �� 32 04_6_ OTHR XMP _ TAX BILL 21P 77 C 1=')- 0 32 047` NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PRS___ 32 026 SECTIONS_ �6 L 3 2 _ 04.9 _ JMPRQVEME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ BI EXMP Of$149( TEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP _ ELMRT of ESCAPE /AOIEATT TYPE ASS�SSEO VALUE A 1 T SECTION 32 055 NET 32 032 It PER PROP �( � j 32 056 19 PER PROP 31 033 IMPROVEMENTS 32 _05T IMPROVEMENTS t _�34_ _ LAND 32 056 _LAND 0 3 038 y PS IMPR _ _ 32_ 059 _PS IMPR _ = 036 _PENALTY 32 060 PENALT Y _ 32 ^_0_37 SI EXMP 32 061 BI EXMP 32 O_36_ OTHR EXMP 32_1_ 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 JuY . 9lcu Supervising Appraiser 7 - 2j-F1 Date �h CONTRA COSTA COUNTY ASSESSOR'S OFFICE t ` §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,? NAME t Y� C.( > l�Y`� C - 25 'a I ACCOUNT NO. �� I �_ Z' -� CORR. N0. ROLL YEAR i9 �,�_ TRA t -�t ( ,` FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO. AMOUNT 61 1003_ 9020 YX ESCAPED TAX LANG _AI _A2_ AI 61 1003 9020 YI< ESCAPED INT IM►ROVtMi NTS _AI A2 Al 61 —lop 90A 9Q_ PENAM - PERSONAL PROP Al _ _ A2 __—Al •I Q,3 RIPI�sF - PROP STMNT IMP Al A2 AI 61 1003 9040 YR ADDL. PENALTY � TOTAL 61 EIMNT MESSfCE YEAR OF 00 NOT PUNCH O! NOT PUNCN ELEMENT. DATA flMN1 Np ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ,W OESCNIPIION i NO. ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ _33 cit �-� • � '��L- Q+IL_ JMPROVE _.. OTHER OWNER 34 32 _042_ LANG OBA NAME 35 32 043 PS IMPR _ TAX •ILL % NAME 74 32 044 PENALTY TAXNMII STREET(� NO. 75 Loo', �c' 11 L''�- �{� 32 045 6I EXMP TAX MLL CITY STATE 76 V C'..-r 1 32 046 OTHR XMP TAX •ILL 21P 77 -• .�7 L/-, 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 32 026 SECTIONS_ L L, � 32 __049_ _ iMpR.4y -- - _ 32 027 OF THE REV. AND TAX CODE _32 050 _LAND ~ _ 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32� _053_ 61 EXMP 1F& C TEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ESCAPE PROPERTY TYPE ASSLSSEO VALUE A S T SECTION 32 055 NET PER PROP - 32 056 19 PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS 31 LAND32 058 LAND Ps IMPR 32 059 PS IMPR_PENALTY 32� 060 PENALT Y —31 32 _037 81 EXMP 32 061 61 EXMP Qwa 0_31_ _ OTHR EXMP _32 062_ OTHR EXMP 03! - NET 32Y »063 NET A 4011 12/80 qw(m6a out 'Supervising Appraiser 7 -.2 d-,F/ Date I:V CONTRA COSTA COUNTY ASSESSOR'S OFFICE S §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT J NAME 1�� �_i ACCOUNT N0. -�S� �' �' '� �' —C' C' ( CORR. N0. ROLL YEAR 19 I - V TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2_ Al BI 1003 _9020 Y2• ESCAPED INT IMPROVEMENTS Al _ A2_ Al _BI 9Q40 YQ- PENALTY —lAU PERSONAL PROP —Al _ _ _A2_ —Al is 903— yl, LIEN REISE _ PROP STMNT IMP Al _ _ A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL 00 NOT PYNCN ELMNT ELEMENT. DATA EINNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 1 32 040 19 1. PER PROP PRIME OWNER_ 33 I-CE C ► 1 —3-Z-- Q41 IMP OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX •ILL NAME 74 32 044 PENALTY TAX SILL STREET( NO, 75 "}X 32 045 61 EXMP TAX SILL CITY STATE 76 r LA: 32 _0_4_6 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP - _ _32 026 SECTIONS_ E:' S3 32^_ _049_ _ �MPR_QVE[�E _�2_ 027 OF THE REV. AND TAX CODE 32 050 _LAND _ _32_ 02• RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 0_53_ BI EXMP 0166K1 YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP EIMMT of ESCAPE PROPERTY TYPE ASS�SSEO VALUE A 1 T SECTION 32 055 NET 32 032 19 I I PER PROP rI -7 32 056 19 _ PER PROP 32 033 .� IMPROVEMENTS _ 32 057. IMPROVEMENTS 2 -934 LAND 32 058 _LAND ' 3 936 PS IMPR _ _ 32_ 059 PS IMPR =,_ 31 936 _PENALTY 32 060 PENALTY 32 _0_37 91 EXMP 32 061 81 EXMP S2 O_3•_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET CC W A 4011 12/80 cA 1 • Supervising Appraiser 7- 2 -�� Date `— CONTRA CO'0TA COUNTY ASSESSOR'S OFFICE _ §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �t3'�5.Qj--a- NAME �+� / AW) ?- a v , P j ACCOUNT NO. i ' ,S ) & L CORR, N0. ROLL YEAR 19 , � - TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT al 1003 `9020 YX ESCAPED TAX t,ANO Al _A2E_ AlAI 81 1003 _ 9020 YESCAPED INT E IMPROVEMNT! –Al A2_ Al 81 X003 904 YO T PERSONAL PROP Al A2 Alr 81 01—___9?4 RPL9F PROP STMNT IMP AI A2 Al e1 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI !0 N01 PUNCH ELNNTELEMENT. DATA ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ';' DESCRIPTION W NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 _040 19 ____ PER PROP PRIME OWNER _33 ('/I ,TZ/L'N _IMPROVEMENTS OTHER OWNER 34 32 _042_ LAND 0!A NAME _JLWQ '3 G ' 'J 32 043 PS IMPR TAX 11ILL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. _75 ki jiL ° - 32 045 BI EXMP TAX MLL CITY 4 !TATE 76 yl r ' _32 046 OTHR XMP TAX TILL ZIP TT 1421,5S 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 , PER PROP 32 _026 _SECTIONS_ - �! 32 _ _0!49 j_mf ROvEM --- .- �_32_ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR �32 _32 052 PENALTY 32 _053_ 61 EXMP 'v Mltftif YEAR OF DO NOT PUNCH 32 054 OTHR EXMP UNIT �! ESCAPE PROPERTY TYPE ASStSSED VALUE TION 32 _053 - NET 32 032 19 _L- -� PER PROP �,.5 32 056 19� PER PROP 32 033 -� IMPROVEMENTS 32 _057. IMPROVEMENTS 2 -„Q34 LAND 32 058_ LANO�_-__ ,-- - 3 O31ti PS IMPR -- 32 059 -PS IMPR = 03i PENALTY 757 32� 060 PENALT Y 32 037 ~+ it EXMP 32 061 81 EXMP 32 0341 OTHR EXMP 32 062 OTHR EXMP 32 ~03# NET 32_ v063 NET A 4011 12180 itrr� ,i ��(�+n.Srxn. Supervising Appraiser7-4o- dire Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 4,) NAME ACCOUNT NO. CORR. NO. ROLL YEAR 19 ,;�� E 7 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG AI A2 Al BI 1003 9020 Y2 ESCAPED INT IMPROVEMENT! YAI A2 Al BI 904 YQ PENALTY PERSONAL PROP Al _ _ _A2 AI Of ,jJAIRFI-s - PROP STMNT IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL BI 00 NO1 PYNCN ELNNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRIP11ON i NO. NO I ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER _ 33 n `� ��i / 12 _jQ 41 _ IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. _75_ ) ) 32 _045 B 1 EXMP TAX MLL CITY 4 STATE 76 1 ' 32 046 OTHR gxMP _ TAX SILL ZIP _77 -/ 32 04T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048 19 _ PER PSP __ _ _ 32 026 SECTIONS_ y 32 _ 04_9 __jMPR•OVEME __ J2 027 OF THE REV. AND TAX CODE 32 050 LAND _32 02• RESOLUTION NO. 32 051 PS IMPR _ _32 32 _ 052 _ PENALTY 32 32 _05_3 BI EXMP of ism YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LOOT of ESCAPE PROPERTY TYPE ASStSSED VALUE N t T SECTION 32 0_55 NET I� 32 p�2 19 �� PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS t 934 _ _ LAND 32 058_ LAND i 035- — _ PS IMPR _ 32_ 059 �PS IMPR = 0311_ _PENALTY 32 060 PENALTY _ 32 _0_37 SI EXMP 32 061 BI EXMP Q 32 034 _ OTHR EXMP _32_ _06_2 OTHR EXMP 32 1039 NET 32 063 NET A 4011 12/80 „ n" ,2. `tall, o Supervising Appraiser Date �n ASSESSOR'S OFFICE CONTRA CMIA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 2 7z, )L NAME i ACCOUNT N0. - % CORR. N0. ROLL YEAR 19 %- ) TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 _ 1003 9020 YX ESCAPED TAX p LANG _ _A1 A2_ Al _81 1003 9020 Y2• ESCAPED INT s IMPROVEMENT! yAl _ A2 Al BI SAO 9Q4 Y P ENALM PERSONAL PROP Al _ _ _A2 Al sl Qom_ gYL LTRN RVI-SP _ PROP fTMNt IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI ELNNT EIMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VAIUE DO NOT PUNCH i100ENot S0R111�ON i N0. ELEMENT. DATA NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 �y, � �c%LJAfFS ROVEMENTS _ 2- -4'�L_ -1�� 32 042 LAND OTHER OWNER 34 OSA NAME 35 32 043 PS IMPRUj — TAX /ILL NAME 74 32 044 PENALTY % TAX BILL STREET( NO. _75 > > > ' -A /D 32 045 Of EXMP TAX MLL CITYfTATE 76 1 32 046 OTHR XMP _ TAX SILL 21P 77 q� 32 047 NET REMARKS 32 02_8 ESCAPED ASSESSMENT PURSUANT TO 32 04.8 19 _ PER PR±P ___ _ 32 _026 _SECTIONS �5 �� - !�� 32 _ 049 _�iAPROVEM --- _ __32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 _05_3 61 EXMP — '� MIttK( YEAR OF 00 NOT PUNCH 32 05_4 _ OTHR EXMP ELMNT ESCAPE PROPERTY TYLE ASS(SSEO VALUE R 1 T SECTION 32 055 NET 32 _032 11 PER PROP Q�QSQS 32 056 19 — PER PROP 32 033 0000 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058 LAND is 03S PS IMPR _ 32_ 059 PS IMPR 0036_ PENALTY iba 32 060 PENALT Y _ it _031 SI EXMP 32 061 81 EXMP 32 0_36_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32i 063 NET A 4011 12/80 r.. ; .; waP1.1 Supervising Appraiser, 7_)u-2/ Date C,a ASSESSOR'S OFFICE CONTRA COSTA COUNTY f 9USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT1- NAME �(fLr���' ti�'�-� ACCOUNT NO. '4 _ CORR. NO. ROLL YEAR t9 , / ,? TRA FULL VALUE PENALTY F, V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE Co - AMOUNT CO AMOUNT CD TYPE NO. AMOUNT Of 100_3 9020 YX _ESCAPED TAX —�— LANG AI A2 AI et 1003 9020 YE ESCAPED INT IMPROVE MENTO Al A2 Al _8l 1Q09t740 Y0 P PERSONAL PROP Al _ _ A2 Al_ 91 1003 __.919 BEIRE PROP STMNT IMP Al A2 Al 811003 9040 YR APDL. PENALTY_- .. .�'. 81 � TOTAL F WSW YEAR OF oo NOT PUNCH 01 MOT PYMCN ELNNT ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE f' OESCRNTION NO. R I T SECTION ACCOUNT TYPE 01 i 32 040 19 PER PROP PRIME OWNER_ _33 W::,c,I-_-911) I c��aiy��• �* 7�, /�'c'- - - _41—X29!_- -ROVE E;NTS OTHER OWNER 34 32 042_ LAND DBA NAME _ 35 32 043 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 �' ' r # 32 045 81 EXMP TAX SILL CITY =TATE 76 c C 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARK! 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTION!__S__-.), /_�(,? �, 32 049 _„IMPEM ROV # �32 027 OF THE REV. AND TAX CODE 32 _ 050 LAND �! 32 02B RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 12 32 053 8f EXMP M1111ttE fiEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ESCAPE iROPERTfi TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 032 ,10 � PER PROP ����� 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND �32 058 LAND ! ,,S?34_ ._ PS IMPR 32 059 PS IMPR 03# _ ----- -P --' # 03# � - _PENALTY (P 32 060 PENALT Y 32 037 - BI EXMP 32 061 til EXMP d OTHR EXMP 32 062 OTHR EXMP Fc3t 036 _ ---- -- - 039 NET 32 063 NET A 4011 12180 i 'rrE „ .91""4P Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE / NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 1-�//�L-=`� ACCOUNT N0. " ' '" - '� ! CORR. NO. ROLL YEAR 19 . _ f .Z TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 01 _ 1003 9020 YX _ESCAPED TAX LAND _ AI A2 At 81 1003 9020 Y>E ESCAPED INT IMPROVEMENTS –At A2_ At 81 �9Q4Q_ YO PERSONAL TROP At _ A2_ At 01 0-3 X7 5 yl, LTEN RVI.sF _ PROP STMNT IMP At A2 At BI 1003 4 - 90 0 YR ADDL. PENALTY 7O TOTAL 81 -- — 00 N01 PVNCN ELMNT MESSACE YEAR OF DO NOT PUNCH i DESCAIP1101 i N0. ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 1.1 32 040 19 PER PROP PRIME OWNER 33 IMPROVEMENTS OTHER OWNER 34 32 042_ LAND OEA NAME 35 32 043 PS IMPR TAX BILL C NAME 74 32 044 PENALTY TAX MLL STREET( NO. 7S 3 2 045 Of EXMP TAX SILL_CITY 4 STATE 76 (lj4 _32 046 OTHR gXMP _ TAX SILL ZIP 77 e' '',f � 32 047 NET REMARK$ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP 32 026 SECTIONS ,53/ !�/� 23 32_ _049_ _ MPROVEME 027 OF THE REV. AND TAX CODE 32 _ OSO _LANG 32 026 RESOLUTION NO. 32 051 PS IMPR _32 32 32 052 PENALTY_ 32 053_ 01 EXMP ELMNT 111161m rESCAPE EAR F PROPERTY TYPE ASSI!SSEO VALUE 00 NOT PUNCH 32 054 _ OTHR EXMP A l T SECTION 32 _055 NET 32 032 _IS _ � PER PROP 41 32 056 19 _ PER PROP 0 31 033 IMPROVEMENTS 32+ _057. IMPROVEMENTS M t •034_ _ LAND ` - 32 058_ LAND___ _ 38 030 P: IMPR _ 32_ 059 PS IMPR ---- : _036_ _PENALTY 32 060 PENALTY 32 _037 01 EXMP V32 061 01 EXMP 32 034 OTHR EXMP 062 OTHR EXMP _030 NET 063 NET A 4011 12/80 n►M� Supervising Appraiser 7��O�Date On CONTRA COSTA COUNTY ASSESSOR'S OFFICE _ §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME — � I�1 I.): ��� ACCOUNT NO. ,, r t CORR. NO. ROLL YEAR 19 ,y TRA 11/2 Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 YE ESCAPED INT IMPROVflME"NT= At A2 Al 61 �1D0 904 Y0 _ P ITY PERSONAL PROP Al A2 Al of 100—--R7AS YL LIEN BELSE PROP STMNT IMP Ali A2 Al 81 1003 9040 YR ADDL. PENALTY 7° TOTAL a$ of not PUNCH ELMNTELEMENT• DATA ELMNT I"WCl YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRIflION i N0. go. ESCAPE R L T SECTION ACCOUNT TYPE OI 32 04_0_ 19 .,. PER PROP PRIME OWNER _33 },� �� ��� t�C�-(�t�)�rlflf C t •r)�t?t1� 3-Z._ —Q4-L- —JMP-B-QVEMENISY -- OTHER OWNER 34 �— _32 042_ LAND 09A NAME 35 32 043 PS IMPR TAX 91LL ; NAME i4 32 044 PENALTY w TAX 91LL_STREET N0. _75 (f= 32 045 Of EXMP TAX MLL CITY STATE 764 ) _32 0_46 QTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 Z 026 SECTIONS +!- 32 049 MPR.OVEME —3 2 027 OF THE REV. AND TAX CODE 32 050 LAND 32 0211 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 _053_ 81 EXMP of Hat YEAR Of 00 NOT PUNCH 32 054 _ OTHR EXMP y ElM#T �1 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 Oat 1 - }- PER PROP 32 056 19 ._. PER PROP 32 033 IMPROVEMENTS 32 05_7. IMPROVEMENTS ! -9)4_ _ - LAND _ 32 056 _ LAND _ 035 PS IMPR � 9 � 32 059 PS IMPRl� O!� _PENALTY 32— 060 PENALT Y 32 r0�7 91 EXMP 32 061 81 EXMP 32 _039_ OTHR EXMP _32 __062_ OTHR EXMP 32 O!9 NET 32— 063 NET A 4011 12/40 "'; .7• !�rnn 'Supervising Appraiser ���: x_,,,226_jj Date CO co CONTRA COSTA COUNTY ASSESSOR'S OFFICE } bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �i 2-;2l/ NAME ACCOUNT NO. - a CORR. NO. ROLL YEAR 19 ,� f' 2 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Eli I003 - 9020 YX ESCAPED TAX LAND At A2_ At 8i 1003 9020 YE ESCAPED INT 1MPR0_YtMENTf At A2_ AtEli �lAp �9Q40 YQ_ P PERSONAL PROP At _ _Az At S I QQ .___.__3914 $CIAAr PROP STUNT IMP —Al .� A2 A1� 8i 1003 9040 YR ADDL. PENALTY_ TOTAL at 91 ROT 11019111 ELNNTftENfNT. DATA ELNNT wtss�cc YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OESCR1P1101 i N0. wo ESCAPE R ! T SECTION ACCOUNT TYPE Of 1 32 _040_ 19 _ _ PER PROP PRIME OWNER 33 ] ;[�! LL c ��?t _�f 11L�— 3_Z_ __04I _IMP-BQYE E N I S -- OTHER OWNER 34 32 042_ LAND OiA NAME 35 ► > � ) _ 32 043 PS IMPR TAX TILL ; NAME 74 32 044 PENALTY TAX MLL STREET E NO. 75 5.�. 3/du L 32 045 91 EXMP TALE*LL CITY STATE 76 I e) 11't432 046 TNR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02'3 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _ 32 026 SECTIONS 3 2 _04 9_ _.MPF1QVEf 32 027 OF THE REV. AND TAX CODE _32 _ 050 LAND _ `32 02S RESOLUTION NO, 32 051 PS IMPR i32 32 052 PENALTY 32� 053_ 81 EXMP MEiiKE TEAR Of 00 NOT PUNCH 32 054 OTHR EXMP EIMNT •i ESCAIE PROPERTY TYLE ASSI:SSEO VALUE R ! T SECTION 32 053 NET 32 _ SSL 19 ` - _ %-' PER PROP � ' (�> 32 036 19 — PER PROP 32 033 IMPROVEMENTS 32 037. IMPROVEMENTS _ X34w LAND 32 058 LAND 06 w PS IMPR 32 059 PS IMPR 03q _PENALTY 32 060 PENALT Y H 037 of EXMP 32 061 81 EXMP 32 _O!i_ OTHR EXMP 32 062 OTHR EXMP 32 0: NET 32� i063 NET A 4011 12/e0 Supervising Appraiser XL; -,w Date O CONTRA COOTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0, Z z �' CORR. N0. ROII YEAR 19 TRA 1" FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al _A2_ Al BI 1003 9020 YLL ESCAPED INT 552 IMPROVEMENTS -Al A2_ Al of -.11IU 9040 YQ__ PENWY PERSONAL PROP Al _ _A2 AI 91 Q3 97.E ,YJL_ RFLR~ _ _ PROP STMNT IMP Al A2 AI= 81 1003 9040 YR ADDL. PENALTY_ 10TAL— — .- - - -1el 00 NOT PYNCN ELMNT ELEMENT. DATA ELMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION lW N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 �t{�L:Ls �<`�Ll?}" jai )lam _'�.�_ --9-4L_ II&MEMENTS OTHER OWNER 34 32 042_ LAND DINA NAME 35 s ) ' �' _S ' ' = 32� 043 PS IMPR _ TAX N1LL % NAME 74 32 044 PENALTY TAIL GILL STREET 4 NO. _75_ � G" � �� � 32 045 01 EXMP TAX MLL CITY C STATE 78 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 _._ PEf PAD 32 028 SECTIONS 32 _ _049_ _ IMPR.OVEME 32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 02if RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 1 32 32M _053 61 EXMP 'g MEiim YEAR 0f 00 NOT PUNCH 32 054 _ OTHR EXMP EINRT It ESCAPE PROPERTY TYPE ASSISSED VALUE R A T SECTION 32 055 NET 32 032 19 � 7" PER PROP - ! 32 OSS 19 PER PROP QQ 32 033 TM IMPROVEMENTS 32 057. IMPROVEMENTS X11 = 9Z4_ _ LAND 32 058_ LAND�_ 0 3; 035 PS IMPR 32 059 �PS IMPR 31 _0116 _PENALTY 32T 080 PENALTY 32 _0_37 01 EXMP 32 061 81 EXMP 32 03• OTHR EXMP 32 _062 OTHR EXMP 32 1--o----3-91 NET _ 326 063 NET �A 4011 12/80 "Y 'Supervising Appraiser � 9nm2)-,r/ Date 1-+ CONTRA Cd6TA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT r') n > to �. NAME s��t- till ACCOUNT N0. CORR. N0. ROLL YEAR 19 ,a� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _AI _A2 At 81 1003 9020 Yr'E ESCAPED INT IMPROVEMENT! --At A2� At of1003— �90A0 YQ� P NAj,T�_ PERSONAL PROP At _A2 A 1 !!i Q —974AELSF PROP STMNT IMP At _ A2 �AI 81 1003 9040 YR ADDL. PENALTY— at ENALTY— — tOTAI el OO NOT PIINCN ELNNT ELEMENT. DATA ELNNT wEss�cf TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCjIPTION f 00. rt o. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ _33 t',11tr EZ .1311f� 04_L._ _I_M"OVEMENTS OTHER OWNER 34 L- 4 32 042 LAND DIA NAME _ 35 �/ i I1 32� 043 PS IMPR TAX 611.1 % NAME 74 32 044 PENALTY TAX WILL_STREET 4 N0. 75 N0 1 Ltjid 32 045 131 EXMP TAX MLL CITY 4 STATE 76 7 )ti4511 /a 32 046 OTHR gXMP TAX TILL 21P 77 G /lss, 32 047 NET REMARKS 32 023 ESCAPED ASSESSMENT PURSUANT TO 32 _049 19 PER PROP 32 026 SECTIONS X531 -4 � ?) 32 _ _049 _ MPR.QUMENTS 32 02T OF THE REV. AND TAX CODE 32 050 _LAND — -32 029 RESOLUTION NO. 32 E� I051 PS IMPR �32 32 052 PENALTY 32~_053 BI EXMP 4 0161+14( TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP _ ELNNT 0i ESCAPE PROPERTY TYPE ASSLSSED VALUE R A T SECTION 32 0_55 NET 32 032 i6 J�U PER PROP h 32 056 19 — PER PROP 3Z 033 IMPROVEMENTS 32 057, IMPROVEMENTS LAND l 32 038 LAND------ —•- 38 AHL PS IMM 32_ 059 -PS IMPR -O» _PENALTY t' 32 060 P£NALT Y 32 037 61 EXMP 32 061 61 EXMP 311 036 OTHR EXMP 32_ _062_ OTHR EXMP 32 039 NET 32 063 NET :. rrr+rsn_n Supervising Appraiser J-.20—�!/ Date �A �O11 12/s0 C> iV CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ;�Ji1ic T bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ? ACCOUNT N0. ' / = CORR. NO. ROLL YEAR 19 ,y^/-,f L TRA Id FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND __ —Al A2_ Al BI 1003 9020 Y* ESCAPED INT IMPROVE MENTS A 1 _ _ A2_ AI of _100-7- 904 Yo _ PENALTY PERSONAL PROP__ .-Al _ _A2 __—Al _ 91 1.003 YL LI _N JUSP PROP STMNT IMP_ AI A2 AlBI 1003 9040 YR ADDL. PENALTY__ _ TOTAL _ 81 01 AOT PUNCH ELMNT ELENENT. DATA ELMNT INESSAC I YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OESCAIPTION i N0. No. I ESCAPE R l T SECTION ACCOUNT TYPE 01 (-� 32 040 19 PER PROP _ PRIME OWNER 33 �1.2 T /li it 4 c_�[���C=h' _3_2_ QlL_ -._BPROVEMENTS OTHER OWNER 34 � 32 042_ LAND OBA NAME 35 VC - o J -k� ' - 32 043 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAX SILL_STREET( N0. _75_ = ' 32 045 81 EXMP TAX SILL CITY STATE 76 ` / l� i� �y/t 32 046 OTHR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _0_48 19 _ PER PROP _ 32 _026 SECTIONS ,j•3/_ yL• '� 32_ _049 _ LMPROVEME _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _05_3_ BI EXMP Mf$$Atl TEA$ OF 00 NOT PUNCH 32 054 _ OTHR EXMP _ EIMNT me ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET 32 032 IS PER PROP 32 056 19 _ PER PROP G� .3g 033 IMPROVEMENTS _32 05T IMPROVEMENTS 39 934 _ _LAND 32 056 LAND 3= Oaf_ r PS IMPR _ 32_ 059 PS IMPR 31 _9116 _PENALTY �S� 32 060 PENALT Y _ 32 _0_377 81 EXMP 32 061 BI EXMP Ch 039 _ OTHR EXMP _32_ _062_ OTHR EXMP 32 039NET 32 063 NET 4LJ011 12/80 ,, ��!► ��::�n�n. Supervising Appraiser �_��-�/ Date W CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ,�,,�, l.� rt�k'C� L� ? /�, ACCOUNT N0. - ,L CORR. NO. ROLL YEAR 19 TRA Lf cl _5 6 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ AI A2_ Al BI 1003 9020 YE• ESCAPED INT IMPROVt M[NTl JA 1 A2_ Al B I MDQ 904 YQ PE JUTY PERSONAL PROP Al _ _ _A2 I Al •1 1.003 _9l-4L_ LTFN RELSP _ PROP STMNT IMP___ AI A2 iAl et 1003 9040 YR ADDL. PENALTY_ 10TAL I I el 00 NOT PtINCN ELMNT "SSAct YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELMNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 U 32 040 19 PER PROP PRIME OWNER_ 33 _LAL_ IMP OTHER OWNER 34 32 042_ LAND \ O9A NAME 35 32 043 PS IMPR _ TAX GILL % NAME 74 32 044 PENALTY LU Uj TAX MLL_STREET 4 NO. _75 Zli i sv Z5 32 045 61 EXMP TAX MLL CITY STATE 76 )ZZ)Lj �E 32 046 _QTHR XMP TAX GILL ZIP 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _046 19PER PAD 32 026 SECTIONS _*3' '332 _ 049 _IMPR_QV-EjAE 32 027 yOF THE REV. AND TAX CODE 32 050 _ LAND +32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _ 052 PENALTY 32 05_3 BI EXMP • M1/1K[ IE AN 0, 00 NOT PUNCH 32 054 OTHR EXMP ElMN1 ESCAPE PROPERTY TYPE ASSLSSEO VALUE R 1 T SECTION 32 0_55 NET 32 _032 Itl PER PROP S NQS Q� 32 056 19 _ PER PROP 32 033 -T IMPROVEMENTS 32 057. IMPROVEMENTS M 2 934 LAND 32 058 _LAND 0 3 035 PS IMPR _ 32_ 059 _PS IMPR 31 036 _PENALTY 32 0_60 PENALT Y _ 3a _0_37 81 EXMP 32 061 BI EXMP 32 _0_3•_ _ OTHR EXMP _32_ _062 OTHR EXMP 3t 039 NET P 32 063 NET 4011 12/80 Supervising Appraiser r7 fin- _Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE I §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N A M E (MAL-1-1 J/���LJ�/191-AJ � T;1901 Zl k� ACCOUNT N0.. CORR. NO. ROLL YEAR 19 -x.2 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG _-AI A2_ At 81 1003 9020 Yf ESCAPED INT IMPROVEMENT! At A2_ At 81 w 9040 Y P _Y_ PERSONAL PROP _ At _ _ _A2 At sl 03 1 9745 1 YL LIEN RELSE _ PROP STMNT IMP At A2 AI el1003 9040 YR ADDL. PENALTY_ _ � TOTAL � 81 00 NOT FoNCN ELMNT ELEMENT, DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. I No. I ESCAPE R I T SECTION ACCOUNT TYPE 01 _ 32 040 19 PER PROP PRIME OWNER_ 33 3z Q4I _ IMPROVE ENTS OTHER OWNER 34 32 042_ LAND DOA NAME 35 _. (� ) _' L L��lf�= 32 043 PS IMPR Lo TAX BILL % NAME 74 _32 044 PENALTY TAX SILL STREET( NO. 75 �.L L&I 32 045 6 1 EXMP TAX MLL CITY < STATE 76 I L 1 - 14 32 046 OTHR EXMP TAX HALL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PRQP 32 026 SECTIONS �531- 2/&3 32 _ 049MPR-DEME _ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ 91 EXMP MiiiKt TEAN OF DO NOT PUNCH 32 054 OTHR EXMP ILMRT ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 _0_32 I9 1' PER PROP 32 0'56 19 _ PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 _Q34_ LAND 32 058_ _LAND It 036 PS IMPR _ 32_ 059 _PS IMPR 31 03• _PENALTY 3,50032 060 PENALT Y _ 32 _037_ 61 EXMP 32 061 81 EXMP 32 _0_38_ OTHR EXMP _32_ _062 OTHR EXMP !2 039 NET 32 063 NET A 4011 12/e0 �, ' ;,� 0 �I�:nsnn, Supervising Appraiser /w r/ Date O :J1 CONTRA CINTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT CORR. NO. IROLL YEAR 19 Y-'/ L TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE- LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANGIN — -At A2 Al al 1003 9020 Y lz ESCAPED INT IMPROVEMENTS A I A2 Al III - O --UNAM- PERSONAL PROP Al A2 Al III --IQ03 LIEN 2FIASP PROP STMNT IMP Al A2 Al B1 1003 9040 YR ADDL. PENALTY — TOTAL 11 Not PUNCN ELNNT ELEMENT. DATA ELONT "[$SAC[ YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 'w No. 110. ESCAPE % R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33 _J�_Z_ _Q 41 QJY R OTHER OWNER 54 32 042 LAND CIA NAME 35 32 043 PS, IMPR TAX BILL %NAME 74 32 044 PENALTY TAX 9ILL STREET 4 040. 75 + 32 045 Of EXMP TAX BILL CITY STATE76 32 046 OTHR EXMP_ TAX BILL ZIP ?? cl, 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 _049 027 OF THE REV. AND TAX CODE 32 050 LAND _32 026 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 91 EXMP Itull of$11m TEAK of PROPERTY TYPE ASS(SSEO VALUE 00 NOT PUNCH 32 054 OTHR EXMP to ESCAPE A & T SECTION 32 055 NET 32 03,1 It I-"-r- PER PROP 32 056 19 PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 2 0215 13.2 3 T170000: so -935 Ps IMPR 32 059 PS IMPR - 31 036 PENALTY z.'', 32 060 PENALT Y 32 037 of EXMP 1_32 061 81 EXMP 311 0341 OTHR EXMP 32_1. 062 OTHR EXMP T2 0*_39NET 1 —1-32 065 1 NET A 4011 12/80 supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT '' NAME C' U Ca i=.l ACCOUNT NO. . CORR. NO. ROLL YEAR 19 �j- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND _AI _A2_ At 8f 1003 9020 Y9 ESCAPED INT IMPROVtMENT3 �AI A2 At 81 -.-10A 9Q4 Y( _ --UNALlY- PERSONAL PROP _At _ _A2 At of —_JQQ-:�____UAV PROP STMNT IMP AIA2 At 131 1003 9040 YR ADDL. PENALTY TOTAL _ j I �8f of NOT ►UNCM ELMNT ELEMENT. DATA ELMNT WSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 'w DESCRIP110N lW NO. No. ESCAPE R i T SECTION ACCOUNT TYPE Of 32 040 19 PER PROP PRIME OWNER_ 33 � , Lb c4 E L /2Z 041 jw-BOVE.MENTS OTHER OWNER 34 32 042_ LAND zio SDA NAME 35 32 043 PS IMPR _ TAX 11ILL ; NAME 74 32 044 PENALTY TAX MLL STREET(, NO. 75 1,324 32 045 8 1 EXMP TAX MLL CITY STATE Iii .'S p f'3 _32 _0_4_6 OTHR EXMP TAX 11ILL ZIP 77 ) 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER Phi P __ 32 026 SECTIONS S,3)- 5/ja3 32 049 IMPR4NEME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION N0, 32 051 PS IMPR _-32 32 052 PENALTY 32 053, 81 EXMP _ mi nut 1EAN OF 00 NOT PUNCH 32_ 054 _ OTHR EXMP M [LINT �! ESCAPE PROPERTY TYPE ASS(SSEO VALUE R 1 T SECTION 32 055 NET 32 PER PROP z 1 32 056 19 PER PROP 8 31 033 IMPROVEMENTS 32 05T IMPROVEMENTS LAND 32 058 LAND i 1 03 PS IMPR 32 059 PS IMPR ^ -LD;qL PENALTY J tis 32= 060 PENALT Y 32 03.7 of EXMP 32 061 at EXMP 32 1 0_36_ _ OTNR EXMP _32_ __062 OTHR EXMP 32 4039 NET 32 063 NET A 4011 12/80 ` ,r " `' 7tinn 'Supervising Appraiser 7_.-�o-Al Date O CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ; ,? NAMEl ACCOUNT NO. CORR. N0, ROLL YEAR 19 !" _ ' 2_ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 _YX _ESCAPED TAX FANO —Al A2 Al 81 1003 9020 Y6 ESCAPED INT IMPROVEMtMTS Al _ A2_ Al _. _81 904 YQ PENALTY PERSONAL PROP Al _A2 Al 81 Q FI SP PROP STUNT IMP AlA2 Al81 1003 9040 YR ADD ---. L. PENALTY 7° TOTAL 81 of NOt ►YNCN EtNNT ELEMENTDATA ELNNT m(SSA91 YEAR Of 00 NOT PUNCH OESCR!►114N . PROPERTY TYPE ASSESSED VALUE N0. 110. ESCAPE R / T SECTION ACCOUNT TYPE 01 32 040 19 _, PER PROP PRIME OWNER '33 (•t& 041_ IMPROVEMENTS —� OTHER OWNERs34 < 32 042_ LANG ODA NAME 35 + ti 32 _043 PS IMPR TAX SILL t NAME r4 32 044 PENALTY TAX DILL STREET I: NO. _75 5 5111 L) i 1 1 f 3 2 045 of EXMP TAX SILL CITY STATE r6 _}� 1 32 _0_46 OTHR EXMP TAX DILL ZIP _r7 t t 32 047� NET REMARKS _32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PREP _ 32 026 SECTIONS ? 32 _049 __ MPR,¢UMENTS _ 02? OF THE REV. AND TAX CODE 32 - 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR __;I,z 32 052 PENALTY 32 053 9i EXMP _ Ni ii#ti 1EAN Ot 00 NOT PUNCH 32 054 OTHR EXMP _ [IMNT •r ESCAiE PROPERTY TYNE ASSESSED VALUE N 1 T SECTION 32 055 NET 32032 �9 /1 Z PER PROP sd� 32 056 19 PER PROP pp 31 033 IMPROVEMENTS _32 05r. IMPROVEMENTS X11 t 9�4 LAND 32 050 _LAND _ 3 035 Pi IMPR _ rJ� ' 32 059 PS IMPR 32 _036 _PENALTY 32_ 060 PENALTY _ 32 031 SI EXMP 32 061 91 EXMP 32 0�4 OTHR EXMP 32062 OTHR EXMP r3 2 039 NET 32�1 063 NET ~ A 4011 12/00 '" ' � �.±..r, Supervising A O P 8 . PP raiser __. '7-e2,!!!9,V Date CONTRA COStA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ��f)�`fL�'E� ACCOUNT NO. CORR. NO. ROLL YEAR 19 ; TRA FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAND _ AI A2 Al 81 1003 9020 Ye ESCAPED INT IMPROVEMENTS Al A2 Al 81 1 0 9040 YQ PENUTY PERSONAL PROP Al _A2 Al _ 81 I IQQ3 _ 97 yll, LTFN BF1.SF _ PROP STAINT IMP Al A2 Al 8I 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT PYNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w DESCRIPTION i N0. No, I ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP 30 PRIME OWNER _33 .. �1�,>llU ,� = d- , 3- --� OTHER OWNER 34 32 042_ LAND OEA NAME 35 ' ' - L'1 - Siv 32 043 PS IMPR TAX-BILL % NAME 74 32 044 PENALTY TAX NNLL_STREET( NO. 75 - 32 045 81 EXMP TAX INILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 qLq4, f 32 047 NET REMARK• 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRQP _ 32 026 SECTIONS' - 32 _ _049_ _ MPROVEMENT 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR '32 32 052 PENALTY 12 32 _053_ 81 EXMP 'O of 0W LEAN OF 00 NOT PUNCH 32 05_4OTHR EXMP _ EINNT of ESCAPE PROPERTY TYPE ASS�SSEO VALUE A L T SECTION 32 055 NET I 32 032 I1 PER PROP > > , 32 056 19 _ PER PROP 31 033 IMPROVEMENTS _32 057. IMPROVEMENTS t -934 _ LAND 32 058_ LAND as 035 PS IMPR _ 32 059 PS IMPR 31 _0!0_ PENALTY 32 060 PENALT Y _ 32 _0_37 •I EXMP 32 061 81 EXMP _ 32 _0_3•_ OTHR EXMP 32 _062 OTHR EXMP 32 1 031 NET 32 063 NET "A 4011 12/80 %, 7; 77"Wil. Supervising Appraiser iz 7—p?p [_Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT z- NAME --Do1) P--S ACCOUNT N0. = ? CORR. N0. ROLL YEAR 19 TRA ('Cldll ' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX — LANO _ _AI _A2_ Al 81 1003 9020 YE ESCAPED INT IMPROVE MENTS —A IA2_ Al81 — _. p 904 YO •" PENALTY PERSONAL PROP _Al _A2 Al S IQ ____9 7A gF1.Sr. _ PROP STMNT IMP AI A2 AI 81 1003 9040 YR ADDL. PENALTY T01At --• ----- - 81 00 N01 PUNCN ELNN1 EIENENT. DATA EINNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OESCRI/ZION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 LI 32 _040 19 _ PER PROP PRIME OWNER 33 x.41 -RQVEMENTS — OTHER 0_WNER 34 32 042_ LAND OBA NAME- 35 to; S Nowa L_ a i L,,,(,, . 32 _043 PS IMPR _ TAX BILL NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 g S - q o - 32 045 91 EXMP TAX SILL CITY 9 STATE 76 SCAJ 32 0_4_6 __QTHR EXMP _ TAX SILL ZIP 77 C• 32 047 NET Rt MANN$ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PAD _ _ 32 026 SECTIONS_ 2 049 tj - 32 027 OF THE REV. AND TAX CODE 32 _050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR — _32 32 052 PENALTY_ 32 _053_ 61 EXMP of$11m YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP — ELNRT NN ESCAPE PROPERTY TYPE ASS�SSEO VALUE A t T SECTION 32 _0_55 NET 32 0�2 I• d L PEA PROP �rji/Q�Q• 32 066 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS ! 934_ LANG 32058LAND _ _ 38 PS IMPR 32 059 PS IMPR 038 _PENALTY 32 060 PENALT Y _ O 320�7 81 EXMP 32 061 81 EXMP 32 _-0_38_ OTHR EXMP 32 06_2_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ' ! :, 7�>5 Supervising Appraiser 7 0 k/ Date N CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT •/< -1" ACCOUNT NO. / �r CORR. N0. ROLL YEAR 19, -j> TRA FULL V A L UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE tYPE CD AMOUNT CDr AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LL _. LAND _ --Al A2 Al BI 1003 9020 YESCAPED INT IMPROVEMENTS Al A2_ Al 81 —1D09040 YQ - PENALTY PERSONAL PROP Al _ _ y_A2 --Al SI Q 4 RFI.SP PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY — � 10TA1 B1 EIMNT WS491 YEAR Of 00 NOT PUNCH i010ESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP �^ PRIME OWNER_ 33 ,<./'/Lid/���1 1, _�-L&!�C , _3 ��_ ROVEME NTS OTHER OWNER 34 32 042 LANG DSA NAME 3S '�- %.S 7 ' `� L� 32 043 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAX OLL STREETS N0. 75 2 4Of/ ALLF_ AG L 32 045 61 EXMP TAX SILL CITY C STATE 76 s A NLO 32 046 OTHR EXMP _ TAX SILL 21P 77 a 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP 32 _026 SECTIONS_ .Sj 32_ _049 -ItRQVEMENTS __ _32 027 OF THE REV. AND TAX CODE 32 050 _ _LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 _053_ 91 EXMP 1111611 YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP EIMNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 _0!2 I• PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ -934- LAND 32 058 _LAND 38 03S PS IMPR 32 059 PS IMPR = O36 _PENALTY 32 060 PENALT Y _ 32 031 SI EXMP 32 061 BI EXMP 0 32 038 OTHR EXMP 32_ _062 OTHR EXMP _ 32 039 NET 32 1 063 1 NET A 4011 12/80 Supervising Appraiser 7-.2!!—,&/ Date at CONTRA COGIA COUNTY ASSESSOR'S OFFICE p NAMEBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 25q1--Y ��T ACCOUNT N0. 8 9792 CORR. NO. ROLL YEAR 19TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 100_3 9020 YX _ESCAPED TAX ILANDAt�_ _ A2 At _BI 1003 -9020 Y$ ESCAPED INT IMPROVE MENT! _A I A2 At _B I ___1A09040 YQ-- P . PERSONAL PROP -AI _ _ _A2 AI_ _ 81 ___l0Q3 ____ _7A LIEN ASIARF _ PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. --- ----- — PENALTY TOTAL - — �- — BI 00 001 PVRCN ELNNT ELENENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i i OESCRIPTION N0. NO ESCAPE r, T SECTION ACCOUNT TYPE OI 32 040 19 ._ PER PROP PRIME OWNE3 P O -- --R 3- --Q 312_ 04L_ _. — IMPROVEMENTS OTHER OWNER 34 32 042_ LAND _ DBA NAME 35 woop pgg,6j1c_7_s 32 _043 PS IMPR TAIL BILL % NAME 74 32 044_ PENALTY TAX MLL STREET( NO. 75 .S 0 AL LF L ✓ _32 _045 61 EXMP TAX BILL CITY C STATE 76 6AI e j 32 _0_4_6_ _QTHR EXMP TAX BILL 21P 77 f0/5-ri 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _049_ 19= PER PROP 32 026 SECTIONS- .S3/ 32 049_ _jMPR.QVEmE _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ BI EXMP mia IEAR OF 00 NOT PUNCH 32 05_4 _ _OTHR EXMP _ ELMMT �� ESCAPE PROPERTY TYPE ASSESSED VALUE A L T SECTION 32 055 NET 32 032 19 _ PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 LAND --- -- — _32_ 050 _LAND _ 38 033 PS IMPR -- - 32_ 059 PS IMPR_ v -21 03S _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 __036_ _ OTHR EXMP _32_ 06_2_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 "'� n' Supervising A Ak-A.r p g ppraiser 7_—:14& Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 25-54— x NAME MVRR/I ACCOUNT N0. CORR. N0. ROLL YEAR 19 /- j- TRA b ti FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND _ AI A2 Al 81 1003 9020 Y$ ESCAPED INT E IMPROVE Mit lAI A2_ AlAI _ 91 0o 9040YQ_ P PERSONAL PROP Al _ _A2 AI 1 0 1 0-3 QFE.-%p _ PROP STINNT IMP_ __A_I A2 Al 81 1003 9040 YR ADDL. PENALTY__ TOTAI e1 00 NOT PYNCN ELMNT ELEMENT. DATA EIMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. I ESCAPE R 1 T SECTION ACCOUNT TYPE 01 Z4 32 040 19 PER PROP PRIME OWNER 33 /MORRIS /t'J _3 4_ IMPROVEMENTS OTHER OWNER 34 32 042_ LAND DMA NAME 36 &if14 As T -ake ALf 32 _043 PS IMPR TAX BILL NAME 74 32 044 PENALTY TAX GILL STREET4 N0. 75 22 /7RondAl VALLL= L ✓0 32 045 01 EXMP TAXOILL CITY 4 STATE 76 dAl a tq 32 0_46 _QTHR EXMP TAX MILL ZIP 77 qyS1( 32 047! NET REMARK• 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER _ 32 026 SECTIONS S3/ �li 32 _ 049 _ .LP9.OVEME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02• RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY_ 32 32 _053 111 EXMP Ml6N6[ YEAR Of DO NOT PUNCH 32_ 054^ OTHR EXMP EINRT of ESCAPE PROPERTY TYPE ASSI!SSEO VALUE R i T SECTION 32 055 NET 32 032 1! - PER PROP 0 s 32 0'56 19 — PER PROP 0o 3t 033 IMPROVEMENTS _32 057. IMPROVEMENTS �1 1! _924_ �_ LAND 32 058_ _ L_AN0 is 036 PS IMPR _ 32_ 059 PS IMPR 31 _026 _PENALTY ,s 32 060 PENALT Y VO it 0�7 MI EXMP 32061 91 EXMP 32 036 _ OTHR EXMP _32_ 06_2_ OTHR EXMP 32 03! NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Tf� I,?1y/� /� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 'o 2 S� y 3 - ACCOUNT NO. J CORR. NO. ROLL YEAR 119y/- JZ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 1003 9020 Y! • ESCAPED INT IMPROVEMENT! �AI A2_ All _ BI Ap r904 YQ PENALTY PERSONAL PROP Al _ - _A2 Al - 61 _ Q3 13 Qrl-SC PROP STMNT IMP AI A2 —AI BI 1003 9040 YR ADDL. PENALTY 10TAL — — - B1 -- — 00 NOT PUNCN EINNT EIENENTDATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VAIUE 00 NOT PUNCH i OESCRI/TION i N0. , No. ESCAPE A I T ScCTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER _33 AlS / TH D!!g"P /Y -Q4-L- IMPROVE ENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX •ILL % NAME 74 32 0.44 PENALTY TAX BILL STREET( NO. _75 ,7 S' , .- L 4 • _. — -- _� � Ir IA/ e-ANYQ0.2Z S� 32 045 B I EXMP TAX BILL CITt STATE 76 .s 32 0_46 OTHR CXMP _ TAX BILL ZIP 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 046 19 PEfI PRQP -_ _ 32 026 SECTIONS_ ssl . (0.5 32 _ _049 JMPROVEM _-- _ 32 027 OF THE REV. AND TAX CODE 32 050 LANG 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ 61 EXMP 11111111116E YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ELMNT 11 ESCAPE 11 PROPERTY TYPE ASS�SSEO VALUE A t T SECTION 32 055 NET 32 032 It -KIL-jf L PER PROP 32 056 19 _ PER PROP pp 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS A 2 -9)4_ LAND 32 056 LAND ` 3 036 PS IMPR _ 32_ 059 PS IMPR t _036 _PENALTY 32 060 PENALT Y Q 32 _037 91 EXMP 32 061 BI EXMP 32 _0_30_ _ OTHR EXMP _32_1062 OTHR EXMP 32 039 1 NET 32 063 NET ~ A 4011 12/80fes+ 'Supervising Appraiser �7- c,�� -fir/ Date • CONTRA COSTA COUNTY ASSESSORS OFFICE NAME PSC §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT F ACCOUNT N0. CORR. NO. ROLL YEAR 19 fl- 2- TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 10_03 9020 YX _ESCAPED TAX LAND _ AI A2 Al BI 1003 9020 YE• ESCAPED INT IMPROVEMENT! —AI A2_ Al BI I p 9040 YQ P ' PERSONAL PROP --.Al _ _A2 AI _ 61 0-3-_ �974S L LIFN RVIaSy _ PROP STMNT IMP Al A2 Al 61 1003 9040 YRADDL. PENALTY � TOTAL —� - -- -El BI 01 NOT PUNCN ELNNT ELENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. �o. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Z 4:1- 04-1— -g OTHER OWNER 34 32 042_ LAND 0/A NAME 35 P/'3L�/E OOL S 32 043 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY Lj TAX MLL STREET( NO. 75 04 19 C OR475e&W C-100AI XP 32 045 61 EXMP TAI( MILL CITY 4 STATE 76 SAW tfNfnd N C,4 32 0_46 OTHR XMP _ TAI( SILL ZIP 77 X-3 32 047 NET REMARKS — 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PRS___ _ _32 026 SECTIONS .S,jL ��� 32 _049 J-MPR. VEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ BI EXMP 011111116( YEA$ OF 00 NOT PUNCH 32 _05_4 _ _OTHR EXMP E1M01 of ESCAPE PROPERTY TYPE ASS�SSEO VALUE A 1 T SECTION 32 055 NET 32 _032 1! Z PER PROP 32 _056 19 — PER PROP Q 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS �A 2 —034_ LAND 32 058_ LAND 3 030 PS IMPR _ 32_ 059 PS IMPR �\ 31 _ _PENALTY 32 060 PENALT Y v 32 _0_37 _ 81 EXMP t32 061 61 EXMP 32 03• OTHR EXMP 2_ 062 OTHR EXMP NET 2 063 NET A 4011 12/80 ��1 ,"l�n,M Supervising Appraiser 7-,��-,qr/ Date �TV CONTRA COSTA COUNTY ASSESSOR'S 0 FILE / bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT '� .2 NAME OL SO/.� ACCOUNT 140. 3 tf 0 05,r CORR. NO. ROLL YEAR 19 L TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CDFUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 _ 1003 9020 YX ESCAPED TAX o LAND_ _ A I A2_ Al of 1003 9020 YLL ESCAPED INT [ Z IMPROVE MNT= +A I A2_ AI al 0 �9Q4 YQ PENALTY PERSONAL PROP Al _ _A2 Al 81 O A SEISE PROP STMNT IMP Al A2 Al el1 1003 9040 YR ADDL. PENALTY TOTAL I 81 00 NOT PYNCN ELNNT EIENENT, DATA EINNT IIESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRI/TION i N0. 00. ESCAPE R 1 T SECTION ACCOUNT TYPE OI U 32 040 19 PER PROP _ PRIME OWNER_ 33 OLSOA✓ 32 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 0Y 74 .S 32 043 PS IMPR _ TAX •ILL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 e#qAtmi 32 045 01 EXMP TAX MLL CITY t STATE 76 _So9n/ IK6mo N C A 32 046 TNR XMP TAX SILL 21P 77 93 32 047 NET 1119MAR111, 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP __ 32 026 SECTIONS_ 32 _ 019 - IM P110VEMEHIS _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 81 EXMP 7 11slu1 YEAR OF DO NOT PUNCH 32 05_4^ OTHR EXMP WIT 11 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32032 19_ PER PROP 32 056 19 — PER PROP p 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ A 2 _,Q31 _ LAND 32 058_ LAND,__ 0 so PS IMPR _ 32_ 059 PS IMPR 0!� _PENALTY _ 32 060 PENALTY _ v 32 _0_37 81 EXMP 32 061 81 EXMP G 32 _0_3•_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 �'"'I u�u�ar� Supervising Appraiser Date Q; CONTRA COSTA COUNTY ASSESSOR'S OFFICE �/ /J §U$INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 13 2S'�� " � NAME 1' .CIS�� ACCOUNT N0. f�-f 7� CORR. NO. ROLL YEAR 19 J- V 2.. TR A �v FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX p LAND _ _Ar _A2_ Al 81 1003 9020 YE ESCAPED INT Z IMNRO_VE MINTS "A 1 A7 Al al —lna3 9040 —YQ PENUTY PERSONAL PROP Al A2 Al _ ei 03 ___91A ---YL-- SSE PROP STMNT IMP Al _ A2 Al F-_ Ler 1003 9040 YR ADDL. PENALTY TOTAL 81 of NOT PUNCH ELMNT ELEMENT. DATA fLKMT NE S CE YEAR Of PROPERTY TYPE ASSESSED VA% LUE DO NOT PUNCH OESCRIPTION '�' MO. R t T SECTION ACCOUNT TYPE Or �i,/h 32 040 19 .., PER PROP PRIME OWNER _33 /���/� /7'- ! � —3-� SLS!_ �PAQVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 D fSd/✓ L AFe7-RI 32� 043- PS IMPR _ TAX RILL '� NAME 74 32 044 PENALTY TAX SILL STREET( NO. �75 1 Z2- ,.5 _ !� A) IAL LE L 32 045 81 EXMP TAX MLL CITY STATE 78 VIV /9 1V C 32 046 OTHR XMP TAX f1ILL ZIP 77 32 047 NET REMARKS 32 02_'3 ESCAPED ASSESSMENT PURSUANT TO _32_ 048__ 19 32 _026 _SECTIONS .�" 32 049_ MPR. VEME&TS 32 027 OF THE REV. AND TAX CODE 32 050a LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ - 32 32 _052_ _ PENALTY - - 32 _053 81 EXMP 91 Mi ism YEAR OE 00 NOT PUNCH 32 054 OTHR EXMP ELNNT �i ESCAPE PROPERTY TYPE ASS(SSED VALUE R t T SECTION _32 _055 NET 32 032 19 �= ¢L PER PROP 2 32 055 19 — PER PROP _ (�V 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ 934 _ LAND 32 058_ _LANO�_-! 3! 035, PS IMPR r � 32 059 PS IMPR = TO3S _PENALTY 32� 060 PENALT Y y 32 _0_37 01 EXMP 32 051 81 EXMP 32 038_ OTHR EXMP32 _062_ OTNR (XMP 32 -039 NET �32� 063 NET N-o►A 4011 12/80 :{)��r� `?I-� ,:•,.,, Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 2 5 V -y NAME SI,44 Ps d I✓ E �7- S/ ACCOUNT NO. 2 J'91-5-ff, jfjgZ CORR. N0, IROLL YEAR 19,f/- TRA �p w D FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 8I 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 _ 9020 Y6 ESCAPED INT IMPROVE MINTS �A 1 A2_ Al 8 i --- 9p40 y p PERSONAL PROP Al _A2 Al _ of Q J� gj3LSE PROP STMNT IMP Al A2 Al 8s 1003 9040 YR ADDL. PENALTY �+ TOTAL of OO NOt PONCN ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 1W OfSCAlP110M i N0. No I ESCAPE R i T SECTION ACCOUNT TYPE _01 L 32 _040_ 19 _.. PER PROP -- PRIME OWNER _33 STVPSO Al eF r _3-2,— ._Q41IMPADVE_M,ENTS Do OTHER OWNER 34 32 042_ LAND 09A NAME 35F O Sc_ W ry 32 043 PS IMPR w TAX SILL t NAME 74 32 044 PENALTY TAX SILL STREET( NO. _75_ .s 32 045 91 EXMP TAX SILL C1T♦ STATE76 A MON A _32 0_46 OTHR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32! 048 19 ._ PER PROP _ t 026 SECTIONS_ .53Z "Z,,.f 32 1-04.9 _32 027 OF THE REV. AND TAX CODE _32 050! LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 4 �32 32 052 PENALTY 32 053 81 EXMP 4 11iiNiit TE AN Of 00 NOT PUNCH _32 _054 OTHR EXMP EIMNT of fSCArt PROPERTY TYPE ASS�SSfO VALUE A t T SECTION 32 055 NET 32 _042 Is —, L PER PROP 32 056 19 � PER PROP _ 32 033 _ IMPROVEMENTS 32 _057. IMPROVEMENTS 2 -934 LAND 32058_ _LANG 32 035Psi IMPR _ 32 059 PS IMPR 32 036 _PENALTY 32! 060 PENALTY _ 32 037 61 EXMP 32 061 91 EXMP 0 32 030 _ OTHR EXMP _ 32 062 OTHR EXMP 32 -03! - NET 32M 063 NET F-+ A 4011 12180 ! • .,, Supervising Appraiser j--...?Gi- Date co CONTRA COSTA COUNTY ASSESSOR'S OFFICE f'✓ L BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT U�ZS�F NAME "All / E115R O ACCOUNT NO. 3 CORR. N0. ROLL YEAR 19P/- L TR S FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ AI A2_ AI 81 1003 9020 Y$ ESCAPED INT E IMPROVE MNTS JAI A2_ Al BI p 9040 YQ PENALTY PERSONAL PROP Al _ _ _A2 AI !!1 QQ RFI.CF _ PROP STMNT IMP Al A2 Al 81 _1003 9040 YRADDL. PENALTY — TOTAL Ll BI 00 NOT IYNCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OtSCRIplION i N0. N0. ESCAPE R 1 T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER_ 33 / A �/Sr ,�/VG► ElJ _3_ 241 _ IMP Ot/f[R-�1AM_K� �OC FOST 3 2_ 042_ LAND 011A NAME 35 32 043 PS IMPR _ TA41-GtL-L m loylk x 32 044 PENALTY TAX MLL_STREET( NO. 75 32 045 al EXMP TAX SILL CITY 4 :TATE 76 Z C _32_ _046 OTHR EXMP TAX 11ILL ZIP 77 9 r" 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 _SECTIONS_ 32 _ 049 MPR.OVEMENT _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND �1 _ _32 026 RESOLUTION NO. 32 051 PS IMPR y _32 32 052 PENALTY _ 32 0_5_3_ BI EXMP of$sw TEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ELNRT of tSCAIE PROPERTY TYLE ASS�SSEO VALUE A 1 T SECTION —32--055 NET 32 032 111 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS ! _Q34 _ LAND 32 058_ _LAND_,__ 32 OSS PS IMPR _ _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALT Y _ 32 _031_ 81 EXMP 32 061 1 81 EXMP C) 32 031 _ OTHR EXMP _ 1-32— _062 OTHR EXMP 32 039 NET 32 063 NET L,,� A 4011 12/80 'Supervising Appraiser Date CONTRA CdNitA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 13 1 549 NAME �E[.� 'TS Off k 7 - 20 ACCOUNT N0. 7 7AC 11W CORR. NO. IROLL YEAR 19 TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8t 1003 9020 YX ESCAPED TAX a LANG_ _AI A2 Al 8t 1003 9020 Y* ESCAPED INT i IMPROVtMENTS AI_ A2_ Al _8i _1004-- 9Qd YQ --PENALTY PERSONAL PROP -A I _ _A2 AI _ 9i Q �J� LIEN Q�FLS11, PROP STMNT IMP Al A2 —AI tit 1003 9040 YR ADDL. PENALTY TOTAL 81 of NOt tNNCN EIMMT ELEMENT. DATA ELNNT WSW YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH lW OESCRIPTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE OI _ 32 _040 19 —.. PER PROP _— PRIME OWNER 33 r2�14 r 5CA1f R TMP.AOVEMENTS — OTHER OWNER !34 32 042_ LAND Lo DIA NAME 35T R 32 043 PS IMPR TAX IEILL ! NAME 74 32 _044 PENALTY TAM OLL STREET 4 NO. 75 VJ A 32 045 Of EXMP TAX MLL CITY STATE 76 LAJU r C �E g 32 _0_46 OTHR XMP TAX NNLL ZIP 7T 9 Pig 32 047~ NET REMARKS ~32 025 ESCAPED ASSESSMENT PURSU NT TO 32i 046 19 PER P_UP __ M 32 _026 SECTIONS 32 049 _ �MP_R_.QVEMENTS _-- .- ___ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053r 61 EXMP of$11a YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ELNNT It ESCAPE PROPERTY TYPE ASSI:SSEO VALUE R t T SECTION 32 055- NET 32 032 IN PER PROP Z/� '� 32 0"56 19 — PER PROP 31 033 IMPROVEMENTS _32 05_7_ IMPROVEMENTS �j 2 A)4 LAND 32 058 _LAND 3 0lS� PS IMPR _ 32 059 PS IMPR _— _0036_ _PENALTY 32� 060 PENALTY - 51 32 03? 91 EXMP 32 061 81 EXMP 32 036 _ OTHR EXMP 32 _06_2_ OTHR EXMP 32 039 NET _ 32 ~063 1 NET A 4011 12180 ', ' }`cttF Supervising Appraiser Date G CONTRA COSTA COUNTY ASSESSOR'S OFFICE f� p BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B .Z .SSO- NAME /I e/k e 0 7- A ACCOUNT N0. O� CORR. N0. ROLL YEAR 19p�- �L TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND_ _ Al A2_ Al 61 1003 9020 Y� ESCAPED INT IMPROV[M[NTS _-AlyA2_ Al _81 1,003- 904 YQ _ PE ALTY PERSONAL PROP ` Al _ _ _A2 Al _ a 1 .003 97 YL LIEN Rrl.cE PROP STMNT IMP_ Al _ A2 AlI 81 1003 9040 YR ADDL. PENALTY-- T 0 T A L ENALTY__TOTAL el 01 NOT PvNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 3-2 _Q41 IMPRO 3� OL e 32 042 LAND DINA NAME 35 32 043 PS IMPR _ TAX BILL % NAME 74 32044 PENALTY TAX NMLL_STREET( NO. _75_ rwivr r Ge 32 045 61 EXMP TAX MLL CITY STATE 76 r J _3 2 046 OTHR EXMP _ TAX SILL 21P 77 10 X te-r- 32 047 NET REMARKS _32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PSP __ _ _ 32 _026 SECTIONS S�� ,S3 32 049_ _ JMPR.OVEMENTS _027 OF THE REV. AND TAX CODE 32 050 LAND _ �32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _05_3_ 61 EXMP visim TEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP 11111Tvi ESCAPE PROPERTY TYLE ASS�SSEO VALUE R 1 T SECTION 32 055 NET 32 032 19 L PER PROP 32 056 19 — PER PROP _ 0o 32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS M : -934 __ LAND 32 058_ LAND 3= 030 P: IMP" _ 32_ 059 PS IMPR 2 O_36_ _PENALTY 32 060 PENALTY 0 32 _037_ Ill EXMP 32 061 61 EXMP 32 _O_3•_ _ OTHR EXMP 32_ _062 OTHR EXMP 606 32 039 NET 32 063 NET A 4011 12/80 ),.aep,, Supervising Appraiser -,V/ Date Q: 41� CONTRA CftTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTOf AM E ACCOUNT N0. .Z CORR. N0. IROLL YEAR 19 2- TRA ,Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8t 1003 9020 YX ESCAPED TAX LANA -Al A2 Al 81 1003 —9020 Y6 ESCAPED INT IMPROVEMENTS A i A2 —Al 81 IAA 9Qd YQ P PERSONAL PROP _AI _ _A2 Al SI OQ _ .9]4 �L _ OFLSP PROP STMNT IMP Al A2 At� er 1003 9040 YR ADUL. PENALTY TOTAL 8I --- - 11 NOt /YNCN ELMNT WSW YEAR Of 00 NOT PUNCH 'i 6ESCRi►TION NO. ELEMENT. DATA ELMNT 110 ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 _.. PER PROP PRIME OWNER 33 A/��"N9 A ItEL PIVT R`E/�LT �Cd -3-Z-041__ .�M�I '�OVEMENT OTHER 01MNER 34 32 042 LAND .� 094 NAME 35 32 _043 PS IMPR TAX GILL ! NAME 74 32 044 PENALTY TAX MLL_STREET 4 NO. _75_ ONE Amm O 32 045 of EXMP -It—"LL CITY STATE 76 Q _32 046 OTHR XMP TAX GILL IIP 77 32 047 NET REIMAR1($ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 I9 32 026 SECTIONS . 32 _ _Q49 _ _ _ _ _IMPR, YEM _ _ J2 027 OF THE REV. AND TAX CODE _32 050 LAND 32 02b RESOLUTION NO. 32 051 PS IMPR ._3.2 32 052 PENALTY 32 053 of EXMP _ of$11m YEAR 4f DO NOT PUNCH 32 054 OTHR EXMP~ ElNN1 of ESCAI�E 1ROi'ERtT 1TrE ASS�S5E0 VALUE R 1 T SECTiO�N 32 055 - NET 32 032 It PER PROP .� 32 056 19 PER PROP e 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS M = _9)0_ LAND 32 038LAND _ _ _ _ Q 3 O0 PS IMPR _ 32 059 'PS IMPR----- �� - t 030 _PENALTY 32! 060 PENALTY 32 _03.7 •1 EXMP 32 061 81 EXMP Q 32 _O)i_ OTHR EXMP 32 _062_ OTHR EXMP 32 031! NET 32� 063 NET A 4011 12180 qu 0 ;. 'Supervising AppraiserG>-&I Date CONTRA COlTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,B 2 2 -Y NAME f ACCOUNT NO. �- .j CORR. NO. ROLL YEAR 191/-fZ TRA 2 L FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 _9020 YX _ESCAPED TAX LAND_ AI A2 At 81 1003 9020 YI< ESCAPED INT IMPROVEMENTS At A2_ At a,_ _ ppg Y P PERSONAL PROD At _ _A2 At _ of 03 LIEN SPI.Sy _ PROP STMNT IMP At A2 Al - of 1003 9040 YR ADDL. PENALTY 7° TOTAL - - 81 —" 00 NOT PUNCN ELNNT ELEMENT. DATA €LNNT WSW YEAR Of PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH 4w DESCRIPTION i N0. 10. ESCAPE R ! T SECTION ACCOUNT TYPE of 32 040 19 _ PER PROP PRIME OWNER _33 .��1 !'' d / -- _ __Q __ "- NTS OTHER DINNER 54 32 _042_ LAND DNA NAME 35 A' 32 043 PS IMPR TAX HILL ; NAME t4 32 044 PENALTY TAX NTLI STREET t NO. _75_ Q3 2� 045 Of EXMP TAX HILL CITY 4 STATE t6 R _32 0_46 OTHR EXUP TAX HILL 210 i7_ 97, '► 2- 32 047 NET REMARKS _32_ 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� _048 19 .._ PER PR_QP 32 O26 SECTI0k5 �=ice— 32D4-9— _ IM!!9QyE.ME _4 2_ 02? OF THE REV. AND TAX CODE 32 _ _DSO LAND 32 028 RESOLUTION-NO. 32 051 PS IMPR —42 32 052 PENALTY &a__ t- 32 033 81 EXMP _ of ism TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT of fSCAPE PROPERTY TYPE ASS�SSEO VALUE R ! T SECTION 32 055 NET 32 032 1t L PER PROP �► 32 056 Is _ PER PROP 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS ! _04_ _ LAND 32 058_ LAND 32 OWN Pi IMPR 32 059 -PS IMPR --- 0!9 _PENALTY 3 , 32� 060 PENALT Y `~ 32 037 Ni EXMP 32 061 Of EXMP 32 OWN OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32� 063 NET F..► A 4011 12/80 Supervising Appraiser -./ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Q Z 5-5--3 -a NAME -R�f-P ACCOUNT N0. 3 CORR. N0. ROLL YEAR 191/-rZ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANDAI A2_ Al of 1003 9020 Y$ ESCAPED INT IMPROVEMENT: _ ---Al A2_ Al _ BI �Ap 904 YQ _ --EENALIY— PERSONAL PROP —Al _ _ _A2 ---Al _ SI QQ3 ,_9]4 LIEN QFE.SF _ 1 PROP STMNT IMP _AIA2 Al81 1003 9040 YR ADDL. PENALTY_ TOTAL _ 81 00 NOT PVNCN ELNNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i NO. I NO ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33 d RT _3 Qg) IMP-IMP OTHER OWNER 3 ~ 5 w'D 32 042_ LAND 0/A NAME' 35 IT vL Of G ��A OfT/➢ L 32 _043 PS IMPR _ TAX DILL !&NAME 74 L _32_ 044 PENALTY TAX GILL STREET( NO. _75_ 32 _045 01 EXMP TAX GILL CITYSTATE 76 11/ FR ANC T SC-o �� 32 046 OTHR XMP TAX GILL ZIP _77 32 047 NET REMARKS _32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PSP _ 32_ 026 _SECTIONS_ S'3dlt 32_ 049 _ "MMINTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ +32 02• RESOLUTION NO. 32 051 PS IMPR 3.jr 14 A/T 32 052 PENALTY 32 _053_ 61 EXMP of 66119( IEAN OF 00 NOT PUNCH 32 05_4 _ OTHR EXMP EINNT of ESCAPE PROPERTY TYPE ASStSSEO VALUE N A T SECTION 32 _0_55 NET �\\ 32 032 19 PER PROP 27= 32 056 19 — PER PROP _ pp� 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS �M 2 _0)4 LAND _ 32 058_ LAND____`_ _ 32 035` PS IMPR _ 32_ 059 PS IMPR ! 0_76_ PENALTY 32 060 PENALTY _ 0 32 _031 91 EXMP 32 061 61 EXMP 32 034 OTHR EXMP 32 1-063 _06_2_ OTHR EXMP 32 039 NET 32 NET ~ A 0011 12/e0 11-ftAnn Supervising Appraiser ,/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ,2-5D� - NAME w ,N/. .&ZrA. /- 2•d —fY' ACCOUNT N0. CORR. N0. ROLL YEAR 19,f/-!Z TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O VALDE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8i 1003 9020 YX _ESCAPED TAX LAND _ At _A2_ At BI 1003 9020 YLL ESCAPED INT IMPROVEMENTS �AI A2 Al_ _ 9I —1A0 Q4 9Y PENUTY PERSONAL PROP _ _At _ A2 At S 1 Q -- Jg REA SE PROF STMNT IMP^_ At A2 At el 1003 9040 YR ADDL. PENALTY_ TOTAL at 00 NOT PVNCN ELMNT ELEMENT. DATA ELNNT INESSACE YEAR " PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R S T SECTION ACCOUNT TYPE 01 id 32 040 19 _. PER PROP PRIME OWNER 33 �►/ �/�/�A/ ASSO c //gTL�S _3 2�L lI�P�QYEME S OTaIiA-�1M_NER L/�CI�C/If� W Ls✓e LOQ eAfr 32 042_ LAND 06A NAME 35 32 043 PS IMPR _ TAN IIIII. A4 sawt .S �. `/� L� 32 044 PENALTY TAX MLL_STREET( N0. _7S Z 32 045 Of EXMP TAX MLL CITY It STATE 76 5A1 T�'G 32 046 OTHR XMP — TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PM! 32 026 _SECTIONS S.51 d4 `3 32 _049 _ IMPRQVEMf _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 _ 052_ PENALTY 32 _053 61 EXMP 'O of glut TIAN Of DO NOT PUNCH 32 054_! OTHR EXMP EIMNT �� ESCAPE PROPERTY TYLE ASS(SSEO VALUE A S T SECTION 32 055 NET 32 _0_32 It ' PER PROP 32 0'56 19 _.. PER PROP 32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS _ X34 LAND 32 058_ _LANG,____ i 030 PS IMPR 32 059 PS IMPR 1 3= _O76 PENALTY 32� 060 PENALT Y 32 _O_37 91 EXMP 32 061 91 EXMP 32 036 _ OTHR EXMP _32_ _062 OTHR EXMP 32 VO39 NET 32 063 NET F—� A 4011 12/80 " 9�rSupervi3ing Appraise> � ? �3Date iV C.11 CONTRA COSTA COUNTY ASSESSORS OFFICE Q BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /7LLI"e'of 11",e ACCOUNT NO. -.3d'Z CORR. NO. ROLL YEAR i9 $/-$L TRA 8 ' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX r" FANO _AI A2_ At 81 1003 9020 Y$ ESCAPED INT iM►ROvE MINT: A I A2 At 81 �gQ4 - --1A0 Y --EENAM— PROP At _ �A2 At 81SI(� _._ ��� �� IIs1.St~ _ _. PROP STMNT IMP, -Al A2 At 131 1003 9040 YR ADDL. PENALTY TOTAL 1 81 to NOT PYNCN ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNN1 NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 h? L 1,4 CE —lee L.QR/y i Zoy 669 ^� OTHER OWNER 34 1 32 042_ LAND CMA NAME 35 32� 043 PS IMP" TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET E N0. _7S_ 00 /tf D i//�L L f L ✓ 32 045 81 EXMP TAX SILL CITY C STATE 76 .S dJV _32 _0_46 OTHR FXMP TAX SILL 21P t7 32 047 NET REMARK= 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 � PER PRRP 32 026 SECTIONS SjK4 3 32_ _049_ __IMI iR VEME _ `32 027 'OF THE REV. AND TAX CODE 32 _ 050 L_ANO 32 029 RESOLUTION NO. 32 051 -PS IMPR _�- 3 2 32 052 PENALTY 32 _0538E EXMP _ MEiNit YEAR Of 00 NOT PUNCH 32 054 _ OTHR EXMP E/NNT of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 _055 NET 32 032 i! L PER PROP l , �' 32 056 19 _._. PER PROP pp 32 033 _ IMPROVEMENTS 32 _057. IMPROVEMENTS •!► 2 034 LAND -32 058_ LAND 38 035 PS IMPR 32 059 ^PS IMPR �- _ _03� _PENALTY _1�-- 32� 060 PENALT Y Vr3. 2 _0_37 91 EXMP 32 061 81 EXMP d2 0_36_F::�-_ _ OTHR EXMP 32 06_2_ OTHR EXMP - 2 �039NET 32� 063 NET A 4011 12/40 . amitVi Supervising Appraiser Date tV fl"� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 23--S —� NAMES! S W! G K 7•'2 0 8/ ACCOUNT N0. 3 2 Z F d N� GORR. N0. _[ROLL YEAR 19 -f2 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 100_3 9020Y YX ESCAPED TAX LAND At _A2_ At 81 1003 9020 Y6 ESCAPED INT IMPROVE MENTS JAI A2 At _81 __Iooi 40 Y P PERSONAL PROP _ At A2 At 61 03l� ttrLRF PROP STMNT IMP +AI A2 At 61 1003 9040 YR ADDL. PENALTY TOTAL et got ELNNT NESSAif YEAR OF 00 NOT PUNCH ;OOOESCRlP11lON 4w N0. ELEMENT. DATA ELNNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 We f<s w e R C _1-z-_QSL- .B VE OTHER OWNER 34 _ 32 042_ LAND DIA NAME 35 cs 1 t4dr, 4 Pf4 32 0.43 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAX MLL_STREET 4 140. 75 25 - AA R,4NkN ✓ d.1t 32 _045 81 EXMP TAX SILL CITY STATE 76 /� CIq 3 2 _0_4_6 OTHR XMP TAX SILL 21P 77 !� 32 047Y NET REMARI(S 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PSE__ 32 026 SECTIONS_ ' 3 S2 _ 049 IMPR.QVEtdE --- __32 027 OF THE REV. AND TAX CODE _32 050 _LAND .__.. �- 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ _ PENALTY 32 32 _053 81 EXMP 'e oflillm YEAR OF DO NOT PUNCH 32 05+_ OTHR EXMP EINRT „ ESCAPE PROPERTY TYPE ASS(SSEO VALUE R T SECTION 32 055 NET 32 0!2 I! - L PER PROP 32 056 19 PER PROP 3Z 033 IMPROVEMENTS _32 057. IMPROVEMENTS t ,51)4 LAND 32 058_ LANA_____- _ -- 3E 0_301 PS IMPR__, �7Jdi �32 059 PS IMPR 32 O!4 PENALTY � �'� 32� 060 PENALT Y 32 _O» It EXMP 32 061 91 EXMP C► 32 OSI_ OTHR EXMP 32 062 OTHR EXMP 32 -03! NET -32� 063 NET A 4011 12/80j'i7;j �s�,� Supervising Appraise :�_ Cf� _ Date ZV � CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �L MAR §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 2 S5,x-j- 7 ACCOUNT N0. CORR. N0. ROLL YEAR 19 fl TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT al 1003_ 9020 YX _ESCAPED TAX LAND — AI A2 Al al 1003 _9020 YE ESCAPED INT IMPROVEMENT! fAI A2 Al al —lA0 9Q4 YO PENALTY PERSONAL PROP _Al - - _A2 Al s 1 Q _. __919 YL_ LI _N $FI,$r_____ PROP STMNT IMP_ Al _ A2 Al 91 1003 9040 YR ADDL. PENALTY TOTAL al -- 11 NOT ►NNCN EINNT ELEMENT. DATA EIMNT MESSACE YEAR OF PROPERTY TAPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i NO. NO ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ _3_3 ENTS OTHER OWNER 34 32 042_ LAND OBA NAME 35 O r 32 043 _ PS IMPR TAX BILL % NAME 74 32 044 PENALTY — TAX BILL_STREET 4 NO. 75 / BLG 2 32 _045 61 EXMP TAX BILL CITY 9 STATE 76 j 4,0 _32 _046 OTHR XMP _ TAX BILL ZIP _77 fferz 4 32 047 NET REMARli6 _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _ _32! _046 19 _ 32 026 SECTIONS ,,f-3/ W32 _ _049 _ JMPgQVEME _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 3_2 _ 32 052 -PENALTY OMEN 32 moom 32 053_ 61 EXMP Ntli<Kt ElMR1 YEAR Of 00 NOT PUNCH 32 054 _ OTHR EXMP _ �N ESCAPE PROPERTY TYPE ASS�SSEO VALUE p 1 T SECTION 32 _055 NET 32 032 16 � Z PER PROP ? 32 056 19 _ PER PROP 0o 3B 033 —. IMPROVEMENTS 32 057. IMPROVEMENTS X11 = -034_ _ LANG 32 059 _LAND___ 3 036 P6 IMPR _ _ �2_ 059 PS IMPR _ 31 0!6_ _PENALTY 32 060 PENALTY 0 12 7 BI EXMP 32 061 91 EXMP 32 034 _ OTNR EXMP 32 _06_2 OTHR EXMP 32 -039 NET 32 063 NET Lir A 4011 12/e0 "'•' l' "'er► 'Supervising Appraiser P 8 Date CONTRA CGSTA COUNTY ASSESSOR'S OFFICE .S1yd Vy"rl/�9� §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Q Z57Sr->- NAME y- Zo-frl ACCOUNT N0. CORR. NO. ROLL YEAR 19 �'SL TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX ^� LANG --A_I _A2_ Al 81 1003 9020 Yt~ ESCAPED INT IMPROVE MENTS A! A2_ Al 81 ~� _ - 1004-- 904 Y. P PERSONAL PROP Al _ A2 --Al _ e I 0 4 RFLS:E. PROP STMNT IMPi _AI 12 A1� 81 1003 9040 YR ADDL. PENALTY TOTAL I 181 of NOT FUNCII ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION f NO. IID. ESCAPE R l T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER _3_3 sffewr/":- FAlre9tAI/1 TNe,- W/FS% --Q-41 IMP OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAX TILL % NAME 74 32 044 PENALTY TAX MLL STREET NO. 75 o CT Z 32 045 61 EXMP TAX SILL CITY STATE 76 2. ; A )v a _32 046 OTHR XMP TAX SILL ZIP 77 ?3 32 047 NET REMARKS 32 02_'3 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP wa -00 32 026 SECTIONS ;, 32 0,9 MPQ_ VEME027 OF THE REV. AND TAX CODE 32 050 _ LAND32 029! RESOLUTION NO. 32 051 PS IMPR32 052 PENALTY 32 053 61 EXMP IEA$ OF 00 NOT PUNCH 32 054 OTHR EXMPESCAPE tROtERTT TYPE ASSESSED YAIUE N t T SECTION 32 055 NET 19 L PER PROP A32 056 i 9 PER PROP IMPROVEMENTS 32 057 IMPROVEMENTS A N Q3�i_ _ LANG 32 058 _ _ LAND i OSS PS IMPR 32 059 PS IMPR _O!i _PENALTY 32� 060 PENALT Y E32 0377 of EXMP 32 061 8! EXMP 0031 _ OTHR EXMP _32 _062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80F-�► _ � vow 'Supervising Appraiser .. Date l+aha / • .Y�(�p CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 2 5-57-y NAME L-Av/N(rsr-d Vt_ 7- 20 -1/ ACCOUNT N0. „5 . CORR. N0. ROLL YEAR 19 gI"�Z TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND All _A2_ Al 61 1003 9020 Y1z ESCAPED INT IMlROVtMtNTs All A2 _ Al 6i 09040EYR PENUTY PERSONAL PROP Al _ _A2 All SI .0 gVI.SE PROP STMNT IMP Al A2 Al 61 1003 9040 ADDL. PENALTY TOTAL 61 00 ROt PYNCN ELMNT ELEMENT. DATA ELMNT INESSAC E YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w OESCRIPt10N f No. No. ESCAPE i R i T SECTION ACCOUNT TYPE 01 id 1 32 _040 19 ___ PER PROP PRIME OWNER_ _3_3 L �� �/ r� .. �._.�� ._49-L_ IMP&QYINENTS OTHER OWNER 34 +/ 32 042 LAND DSA NAME _ 35 4/V are jel?✓/C 46 32 043 PS IMPR TAX GILL % NAME 74 32 044 PENALTY TAX SILL STREET 000. 75 51' Mi 0,11/ L [� G V P 32 045 61 EXMP TAX SILL CITY STATE 76 -5 N #MOiv ell 1_32 046 OTHR XMP TAX SILL ZIP tt_ 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048 19 _ PER PROP 026 SECTIONS_ �,3� T 32 _44 4 32 027 OF THE REV. AND TAX CODE 32 050 LAND -+ �32 020 RESOLUTION NO. 32 051 PS IMPR 32 _32 052_ PENALTY 32 32 _053_ 61 EXMP 1111144( TEAR OF DO NOT PUNCH 32 054 OTHR EXMP EIMMT PROPERTY TYPE ASSESSED VALUE -------- ori ESCAPE R i T SECTION 32 055 NET 32 032 I9 _ PER PROP 3d�I' 32 056 19 — PER PROP 32 033 .� IMPROVEMENTS _32 057. IMPROVEMENTS 2 q�4 _ LAND 32_ 058 LAND 38 0_30 Pi IMPR _ 32 059 �PS IMPR = 030 _PENALTY 328 060 PENALTY 32 `03T 0i EXMP 32 061 91 EXMP 32 _0_30_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET +32� 063 NET Date A 4011 12/80 ,„:.1nr, Supervising Appraiser c'7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE f1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 46 7 NAME __L "1 -S' -r5r� q t-F C a 7- ,?a-8'1 ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 _ 1003_ 9020 YX ESCAPED TAX LAND Al A2 Al 8I� 1003 _9020 YE ESCAPED INT IM►ROVEMENTS Al A2_ Al _8! __1003 904Q_ Y! _ PENUTY PERSONAL PROP _Al _ _A2_ Al of QQ 9745 YL LTFN BL•LSP _ PROP STMNT IMPAI A2 AI 81 1003 9040 YR ADDL. PENALTY � TOTAL � ---�- 91 !�- O! NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSA91 YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ` DESCRIPTION i NO, No. ESCAPE R t T SECTION ACCOUNT TYPE O1 _ 32 _040 19 PER PROP PRIME OWNER 33 iMPJ Y"_ y� OTHER OWNER tr ..S ll, rZ AV-4 at- 201-4 32 042_ LAND ODA NAME na e 32 043 PS IMPR _ TAX DILL ! NAME 74 32 044 PENALTY TAX SILL STREET( NO, 75 Q d L 32 045 91 EXMP TAIL ROLL CITY C STATE 76 19 UAI _32 04_6 OTHR EXMP TAX DILL ZIP _77_ 'j 2 (V 32 047 NET REMARK: 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 r PER PROP _ 32 026 SECTIONS 32 _049 MPR,QVEM 32- 027 OF THE REV. AND TAX CODE 32 _ 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ J2 32 052 PENALTY 32 32 _05_3 81 EXMP itsim YEAR OF 00 NOT PUNCH 32 05_4 OTHR EXMP ELVIT of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 03.2 if '� PER PROP 32 056 19 - PER PROP 31 033 T IMPROVEMENTS 32 057. IMPROVEMENTS _ t 034 _ LAND 32 058_ LAND 32 035 _PS IMPR 32 059 ?PS IMPR_ 32 _036 _PENALTY `�� 32� 060 PENALTY 4a32l-0-39, 32 037 DI EXMP 32 061 81 EXMP 03D _ OTHR EXMP 32 062 OTHR EXMP NET _ 32^ 063 NET A 4011 12/80 ����� ;• •`.l��r>,err, Supervising Appraiser �a Date F—► e� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME S,. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. /G CORR. NO. ROLL YEAR 19f/ TRA ► FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT 8I 1003 9020 YX ESCAPED TAX LAND Al A2_ Al 81 1003 _ 9020 YIR ESCAPED INT IMPROVEMENTS Al _ A2_ Al 81 03 --RQ-4Q— YQ _ PENUTY PERSONAL PROP u Al _ _A2 Al 91 Q RVIAP PROP STMNT IMP AI Al AI� 81 1003 9040 YR ADDL. PENALTY 10TA1 ei 00 Not PVlCN ELNNT ELEMENT. DATA ELNNT NfSSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No, ESCAPE R ! T SECTION ACCOUNT TYPE 01 U 32 040 19 r PER PROP PRIME OWNER _33S 'AJAf �E,� Qom- IMF OVEMENTS -- OTHER OWNER 34 32 _042_ LAND DILA NAME 35 32 043 PS IMPR TAX •ILL ! NAME 74 32 044 PENALTY TAX SILL_STREET 4 NO. _75 ,3 # C T 32 045 01 EXMP TAX SILL CITY t STATE 76 (J C 32 _046 OTHR EXMP TAX SILL 21P 77 9 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 049 19 PER PROP _ 32 026 _SECTIONS .53� 9"`(r 3 32 _049 _ IMPR.QKEME 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR `32 32 052 PENALTY 32 _053_ 91 EXMP otttut YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EINNt it ESCAPE PROPERTY TYPE ASSESSED VALUE R ! T SECTION 32 055 NET 32 _032 I9 -__� PER PROP 32 056 19 - PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS _ _q34 _ LAND 32 058_ LAND -_- --_ - 38 035- PS IMPR _ 32 059 PS IMPR-311 -- 0!i _PENALTY 32� 060 PENALTY 32 037 81 EXMP 32 061 91 EXMP 32 03i OTHR EXMP 32 _06_2_ OTHR EXMP 32 0, ! NET 32Y ^063 NET &..&A 4011 12180 `%i�,�..�.,f, Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NII §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 2S6 Z. —X NAME �O MHIV -7 ACCOUNT N0. CORR. NO. ROLL YEAR 19,f/-f L TRA 6 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 100_3 9020 YX ESCAPED TAX LAND — Al A2 Al 81 1003 9020 Y4 ESCAPED INT IMPROVEMENT: JAI A2r Al 81 ppm 9040 YQ _ P PERSONAL PROP Al - _ A2 --Al 01 1003, J4BRfjsE PROP STMNT IMP AI A2 Al 81 1003 9040 YR ADDL. PENALTY_ � TOTAL �~ BI 00 NOT PUNCN ELNNT ELEMENT.• DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH I, DESCRIPTION N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 #0oo0r AfAA/`{ C Q _�_— _Q41 IMPSOVEMENTS OTHER OWNER 34 32 042_ LAND OINA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX MLL STREET( N_0. 75 R A A0 LLLAF4. 32 045 91 EXMP TAX MLL CITY 4 STATE 76 N A-MON C/I 32 046 -QTHR gXMP TAX BILL ZIP 77 S/S 32 047 NET _ REM Ks 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048 19 PER PRS___ 3 2 026 SECTIONS �. 32 _ _04 9 -. — _ _ ,1MPNOVEMENTS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 01 EXMP 11 1111 ( TEAR OF 00 NOT PUNCH 32 05_4 _ OTHR EXMP ELNNT �� ESCAPE /RO►ERTY TYPE ASS�SSEO VALUE A t T SECTION 32 055 NET 32 0� It PER PROP 32 056 19 PER PROP 0o 32: 033 IMPROVEMENTS _32 057 IMPROVEMENTS X11 = 034_ LAND 32 058 _ _ _ LANG 32 035 _PS IMPR _ 32_ 059 PS IMPR ! ._036 _PENALTY � 32 060 PENALT Y 32 0,17 01 EXMP 32 061 81 EXMP 32 034 _ OTHR EXMP_ 32_ _062 OTHR EXMP F� r;277-1039 NET 32 063 NET W it 4011 12/80 •, �)/,_. Su ervisin Appraiser W .�r P 8 . PP Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B NAMEurd MoTivF CoJ� 7 - ACCOUNT N0. g S3 CORR. NO. ROLL YEAR 19TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX _ESCAPED TAX a LANG –Al A2_ Al 81 1003 _i 9020 Y! ESCAPED INT Z IMPROVtM[NT5 AI A_2_ Al 81 SAD 9Q4 Y _-EENALDL PERSONAL PROP Al _ _ �A2 Al— 91 90-3-- __Jl9 Qf I S Y PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 Be NOT tYNCN EEMMT ELEMENT. DATA ELMNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH QESCNlt110N i NO. 00. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 04-L_ Im F_RDYJUME N I S OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 y 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET 4 NO. _75 .� VO Al 32 045 Of EXMP TAX SILL CITY STATE 76 ON CA 32 0_46 OTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO �32 048 19 , PER PRS___ 32 026 SECTIONS .?E,? 32 _ _049 _ IMI!MQVEMENTS _32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 02111 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 91 EXMP _ ofiloAt YEAR Of 00 NOT PUNCH 32 054 _ _ _OTHR EXMP �y EtMNT of fSCAt[ PROPERTY TYPE ASSSSEO VALUE R i T SECTION 32 055 NET 32 PSI__ I! PER PROP � / 32 056 14 ____ PER PROP 3Z 033 IMPROVEMENTS _32 057. IMPROVEMENTS t 934 _ LAND 32 038_ _LANG 3i 0 6 _PS IMPR _ `32 059 PS IMP" It _9;qL _PENALTY _ 3�rr 32� 060 PENALTY 32 037 SI EXMP 32 061 91 EXMP 32 -030OTHR EXMP 32 _062 OTHR EXMP I 32 039 NET _ 32� 063 NET W A 4011 12180 1: �� ;j{,,,,, Supervising Appraiser _��..k/ pate CONTRA CNTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT a 2 1 .y^ EsT NAME �'_±L.1 A � ACCOUNT NO. CORR. N0. IROLL YEAR 19 /-fZ- TRA �Y FULL V A L UE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Ill 1003 -!9020 YX ESCAPED TAX LAgO AI A2_ At BI 1003 9020 Y6 ESCAPED INt IMPROVEMENTS —At A2 AI 81 p 9040 9Q__ P PERSONAL PROP At _ _A2 At s 1 Q3.a—91A ROSE _ PROP STMNT IMP At _ A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL el !O NOT PMNCN ELNNTELEMENT• DATA EIMNT MES5�CE YEAR OF PROPERTY TTP[ ASSESSED VALUE OO NOT PUNCH 'W DESCRIPTION 41P NO. eo. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 ____ PER PROP _Y PRIME OWNER_ 3.3 '1"�R A We ?�! -3-2 Q4L -- OTHER OWNER 34 32 042_ LAND 50 ODA NAME 35 32 _043 PS IMPR _ TAX BILL !&NAME 74 32 044 PENALTY LAI TAX BILL STREET t NO. 75 -,r7o5rigg 1A WA r 32 045 91 EXMP TAX 10 LL CITY STATE 76 llC'd e �32 046 OTHR 9XMP TAX BILL 21P 77 097 ��3 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 , PER PREP __ 32 026 SECTIONS 32 _ 049 _ MPRMMENTS 32 027 OF THE REV. AND TAX CODE 32 090 LAND _-- �� _32 - 026 RESOLUTION NO. 32 051 PS IMPR —32 32 _052_ PENALTY 32 053 8E EXMP "d 1111611114( TEAR OF 00 NOT PUNCH 32 034— OTHR EXMP [LOOT PROPERTY TYPE ASSESSED VALUE ---- ---- ._ u ESCAPE R i T SECTION 32 099 NET 32 032 i1 - f PER PROP 32 036 19 _ PER PROP 3 I 033 — IMPROVEMENTS _32 057. IMPROVEMENTS j _9)4 LAND 32_ 058_ _LAND�_� i 035 PS IMPR _ 32 059 PS IMPR _ 03i_ _PENALTY 32 060 PENALT Y 32 037 at EXMP 32 061 61 EXMP C3 32 034 _ OTNR EXMP 32 062 OTHR EXMP 32 03! F NET 32� »063 NET---- A ETA 1011 12/80 'Supervising Appraiser �7 Date C.TZ CONTRA COSTA COUNTY ASSESSOR'S OFFICE AlbUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 3 2.S'-� NAME -S;re7-5O Al 7- ACCOUNT N0. CORR. NO. ROLL YEAR 19 f- rZ,.- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _AI A2 Al 81 1003 9020 Y9 ESCAPED INT IMPROVEMENT! _AI A2 Al _81 �AA3 SIM YQ PERSONAL PROP _ _Al _A2 –Al of Q � _�1A �j�_ EN-RUSE PROP STMNT IMP Al A2� �AI of 1003 9040 YR ADDL. PENALTY+ TOTAL 8I 00 NOT PUNCN ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCNIPIION NO. rra ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER _33s� �.5i d A „ �f� 3.2_ _Q_4L_ _LMP_BQVEMENTS ---___ OTHER OWNER 34 w32 042_ LAND _ OBA NAME 35 5 ,E 7--5041 -Z'A15URfo41ef 32� 043 PS IMPR TAX DILL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. _75_ rD .S �Zy.- e I 32 045 81 EXMP TAX MLL CITY t STATE 76 VZ L Ler C/l 32 _0_46 OTHR EXMP TAX NNLL 210 t7 o45-2 4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 046 19 PER PROP 32 _026 _SECTIONS _32� _049_ __IjMP"QyLMgNTS �32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 020 RESOLUTION NO. 32 051 PS IMPR '32 32 052 PENALTY _32 _053 61 EXMP Of$W MEAN 4F 00 NOT PUNCH 32 054 _ _OTHR EXMP UNIT I4 ESCAPE PAOPEATY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET 32 O32 it _ PER PROP ,Z�� 32 056 19 — PER PROP 39 033 ._� IMPROVEMENTS _32 _057. IMPROVEMENTS _ �3e LAND 32 _058_ LAND 38 036 PS IMPR _ 32 059 PS IMPR ! 006_ _PENALTY 32 060 PENALTY 32 `03? 6I EXMP 32 061 01 EXMP 32 _O36_ _ OTHR EXMP 32 _06_2_ OTHR EXMP 32 039 NET _ �32 063 NET !"'♦ A 4011 12180 ' •A�.,. Supervising Appraiser 9,-11-SkI Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT .8 ,?SGL —.r— NAME xNAME ROMAN a 7- Z O -J'/ ACCOUNT N0, CORR. N0. ROLL YEAR 19 42- TRA FULL V AL UE PENALTY F. V. EXEMPTIONS A,V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ —Al _ _A2_ Al BI 1003 _9020 YLL ESCAPED INT IMPROVE MINTS A 1 A2 Al _ _B 1 app 9040 YQ PENALM PERSONAL PROP Al _ _A2 Al _ S I �1QQ �"9l4yl, LIEN BEJ:RE PROP STMNT IMPr AI-- A2 Al BI 1003 9040 1 YR ADDL. PENALTY TOTAL I B1 00 NOT PUNCH fLNNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW DESCRIPTION 4' NO. NO ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 _. PER PROP PRIME OWNER_ 33 �rs' Na _$�Q4S ,�Q��RAG-f Cekp _32 -4-L_ IMP-BDIFIMENTS OTHER OWNER 34 _32042_ LAND _ OSA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. _75 S AZ ^G 32 _045 01 EXMP _ TAX SILL CITY STATE 76 /V(/ L f CR 32 046 OTHR XMP _ TAX SILL YIP 77 2 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ _ 32 026 _SECTIONS - L 3 32_ 049 _ -LMPR.QVEME N I S 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ +32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ BI EXMP 7 luso[ TEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELMNT of ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET 32 032 , ISPER PROP 32 056 19 ._ PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS _ X36_ LAND 32 050_ LAND 32 _0_35 PS IMPR 32_ 059 ^PS IMPR PENALTY S 32 060 PENALTY J t _ods _ 32 _OSI 81 EXMP 32 061 01 EXMP 32 036 _ OTHR EXMP _32_ _062_ OTHR EXMP 32 039 I NET 32 063 NET A 4011 12/80 ., aneeft "Supervising Appraiser -..?a / Date W Q„�' CONTRA COTTA COUNTY ASSESSOR'S OF ICE NAME & Al bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 25-47- MP.S0A ACCOUNT NO. ,G CORR. NO. ROLL YEAR 19 I��Z TRA 6 p FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 100.3 9020 YX ESCAPED TAX FANO _AI _A2_ At @1 1003 _9020 YLL ESCAPED INT IMPROVEMENT= —A1 A2 At 61 SAO 904Qr YQ _ P PERSONAL PROP At A2 At at I2 2F1.SF_ PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY_ TOTAL I 81 !O NOT PYMCN ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH •' DESCRIPTION IW N0. No. ESCAPE R i T StCTION ACCOUNT TYPE 01 32 040 19 _.__ PER PROP _ PRIME OWNER 33_ PSGiI/ ;r&.0AMS 9!�!.� OTHER OWNER 34 32 042_ LAND 09A NAME _ 35 NQ pse /�L04 C'a 32 043 a PS IMPR TAM MILL % NAME 74 32 044 PENALTY r TAM MLL STREET( NO, 75 .$ 32 _045 Of EXMP TAX MLL CITY g STATE 76 _32 0_46 OTHR EXMP TAX TILL ZIP T7 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32� _448 19 PER PROP 32 026 _SECTIONS S,_q/ 32 _049 _ _IM!!R_QYEM __• V 32 027 OF THE REV. AND TAX CODE 32 050 LAND __— _ y 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 _ 91 EXMP Ml$$#A( YEAR OF 00 NOT PUNCH 32 054^ OTHR EXMP eeehf HINT IM ESCAPE PROPERTY TYPE ASStSSED VALUE R t T SECTION 32 0_55 NET 32 _0_32 i9 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 05T IMPROVEMENTS t -9)4 LAND 32 058 _ LAND - 38 036~ _PS IMPR 32 059 PS IMPR �— _PENALTY 32 060 PENALT Y O 32 _O_»_ of EXMP 32 061 91 EXMP R32 030 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32~ 063 NET W A 4011 12/60 (Ito, :( 'Supervising Appraiser Date 00 Q �` CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 6 2 NAME AM.� P_?2TA 7 ACCOU VNT NO. / CORR. NO. ROLL YEAR 19 -f L TRA 2,3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND_ At _A2_ At 61 1003 9020 YE ESCAPED INT IMPROVE MENTS A I A2_ At 81 _.lop �9Qd YO PENALTY PERSONAL PROP At _A2 At SI 0-3—�]� IlrySE PROP STMNT IMP _A_ t_ A2 a I e 1 1003 9040 YR ADDL. PENALTY - TOTAL at of NOT PUNCH ELMNT ELEMENT. DATA ELNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i QESCAIPTION 4w NO. eo. ESCAPE R ! T SECTION ACCOUNT TYPE 01 32 040 19 ._._ PER PROP ..�. PRIME OWNER �33 _,r�S pAT/q ��/YA+L6416 _ - 3� Q � 41 JLQ_yJL'tENTS 11tbtN tNNNERL,U C f/ T 4` 32 042 LAND 011"AME 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX MLL_STREET E NO. _75_ r MAI 6NAt/ A OF 32 _045 Of EXMP TAX GILL CITY STATE 76 ivo- CA _32 046 OTHR EXMP TAX GILL IIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32� 048_ 19 _ PER PREP __ _32 026 SECTIONS 32 049 _ JMPgOVEME _32 027 OF THE REV. AND TAX CODE 32 ^0504 LAND _ _32 0201 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 _053 91 EXMP of of ism( YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP EIMNT of ESCAPE PROPERTY TYPE ASS�SSEO VALUE A A T SECTION 32 0_55 NET 32 032 it JLZ- PER PROP 32 056 19 PER PROP 32 033 -� IMPROVEMENTS _32 _057 IMPROVEMENTS It -9;4 _ LAND 32 058_ LAND - 38 035 PS IMPR 32 059 ^PS IMPR-31 036 _PENALTY 32� 060 PENALTY 32 ~037 9I EXMP 1 32 061 91 EXMP © 32 0301_ I OTHR EXMP _32 _062 OTHR EXMP 32 039 NET - 32` -063 NET A 4011 12/80 "�� �►'^n Supervising Appraiser Date GJ Cn CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT a 254f NAME 4",5 _ 7/y 7 2e -f ACCOUNT N0. ,, L CORR. N0. ROLL YEAR I9 TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND _AI A2_ Al 61 1003 9020 YA ESCAPED INT IMPROVEMENT= -At A2_ Al _81 1 0 904 Yom_ PENALTY PERSONAL PROP Al A2 Al so 1003 14 IIRi.SE PROP STUNT IMP Al A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL el to DOT PYDCN ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w DESCRIPTION NO. 00. ESCAPE R 1 T SECTION ACCOUNT TYPE OI R 32 040 19 `. PER PROP (RIME OWNER 33 RM5 _Ir' T� f�/9�V�'L/�t/b 2NG _3�2 k41p_0VEMENTS W --pR G F 77 32 042 LAN D Met U/04-AlUr C.1t4ferK eq 32 043 PS IMPR PAX SILL !&NAME 74 32 044 PENALTY TAX MILL STREET( NO. _73 32 045 61 EXMP TAX SILL CITY 9 STATE 76 32 046 9THRXMP TAX SILL ZIP 77 Z S 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 ._,. PER PRQP _ 32 _026 SECTIONS S3/ 32 049 JLAEMOVE jNTS _ _ _32 027 OF THE REV. AND TAX CODE 32 050 SAND _ 32 020 RESOLUTION NO. 32 051 1 PS IMPR Hz �� 32 052 PENALTY 32 053 81 EXMPof$$Act TEAR O 00 NOT PUNCH 32 054_ OTHR EXMP w ElMOT •o ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 0!2 1! :r_/ __ PER PROP 32 O56 19 _. PER PROP 39 013 .� IMPROVEMENTS _32 057. IMPROVEMENTS �jis _Q)6 LAND 32 058 LAND_ -94 PS PS IMPR 32 059 PS IMPR 31 _q;qL _PENALTY 32 060 PENALT Y Q 32 037 011 EXMP 32 061 8t EXMP 32 0_36_ OTHR EXMP 32 _062 OTHR EXMP 312-1-0-39 t NET 32 063 NET A 4011 12/80 1'''` � �rI•irn 'Supervising Appraiser — -F1J Date ¢ � CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7 2-0 - NAME g� ACCOUNT N0. CORK. N0. ROLL YEAR 19 /-gZ- TRA S ` FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO. AMOUNT 61 1003 -9020 YX ESCAPED TAX LANA At _A2_ At 81 1003 9020 Y9 ESCAPED INT IMPR _OVEMENT! -_At A2_ At 8t A 9Q40 YQ P PERSONAL PROP At _ _ _A2 At at Q3___ .9 _Y.LLIEN arl-sy_ PROP STMNT~IMP �At A2 At et 1003 9040 YR ADDL. PENALTY TOTAL at 0! NOT PYNCN ELNNT ELEMENT. DATA ELNNT w[ssicc YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'w DESCRIPTION i N0. No, ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 /r ASF_ S N 1-3-2--_041 jmFROVEMENTS OTHER OWNER A9 'C rig L 32 042_ LAND DOA NAME is, RZ-09SNr 32 _4_43 PS IMPR TAX BILL % NAME 7_Rx 32 044 PENALTY TAX SILL STREET( NO. _?5 ZW 40,412 G v-D 32 445 01 EXMP TAX SILL CITY STATE 76 .ERT _32 _046 OTHR EXMP TAX BILL 2M _tt 32 047 NET "[MANI($ _32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 S 19 M PER PP 3t O26 SECTIONS_ .3 32 _ _049_ _ 32 02? OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR �32 32 _052 PENALTY _ 32 32 _053 81 EXMP + of sum TEA$ OF 00 NOT PUNCH 32 054 OTHR EXMP HUNT fit ESCAPE INOIE$Tr TYPE A5S�SSEQ VALUE R ! T SECTION 32 053 NET 32 p32 I9 PER PROP 32 056 19 PER PROP Q 39 033 .__. IMPROVEMENTS 32 057. IMPROVEMENTS LAND 3.2 058_ _LAND Q 38 PS IMPR 32 059 PS IMPR _Ofd __ PENALTY 32� 060 PENALT Y 32 _0_37 at EXMP 32 061 81 EXMP 32 1 036 OTHR EXMP _32 _062 OTHR EXMP Q 32 031 NET 32� 063 NET A 0011 12188 `? 8 , PP Supervising A raiser 7-,;IJ Date Date CONTRA COSTA COUNTY ASSESSOR'S Of FI E NAMEI,rilaR §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 9 25-7 tiI* -- 7- Lo ACCOUNT N0. .2- CORR. N0. ROLL YEAR 19P/' L TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ Al A2 Al BI _ 1003 9020 Y6 ESCAPED INT IMPROVEMENTS MAI A2_ Al 81 —IDO 9040 Y P PERSONAL PROP _AI _ _A2 AI - 81 Q03 974 e�E.SE _ PROP STMNT IMP .--Al A2 Al61 1003 9040 YR ---- - ADDL. PENALTY TOTAL 81 — '- 00 NOT PUNCN EINNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 AZ 32 _040_ 19 PER PROP PRIME OWNER _33 f0Z//Q -Ir YS 2S Z�iVG 2L- 0 IMPROVEMENTS _ OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX MLL_STREET 4 N0, 75_ Ae Z60-,-O 410A/2,4 L AO 32 045 61 EXMP TAX SILL CITY STATE 76 C V� T e A _32 046 OTHR EXMP _ TAX GILL ZIP 77 S /%-01, 32 047 NET REMANNS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PROP _32 026 SECTIONS .4p--3132 _049 M9NTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ 81 EXMP 1111 66W YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ElMN1I� ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 11 L PER PROP 3 32 056 19 — PER PROP 0o 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 2 -034_ LAND 32 _058_ _ _ LAND I` 38 035 PS IMPR _ 32_ 059 �PS IMPR -311 036 _PENALTY 32 060 PENALTY _ 32 031_ 21 EXMP 32 061 61 EXMP 32 011e _ OTHR EXMP « 32 062_ OTHR EXMP 32 03' NET 32 063 NET A 4011 12/80 'Supervising Appraiser ate i�: ? CONTRA CNMTA COUNTY ASSESSOR'S OFF CE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 2-5-72- NAME - "'514IR )P.#A5,,F 7' 2-e_F1 ACCOUNT N0. CORR. NO. ROLL YEAR 19 f- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND At A2 At at 1003 9020 YE ESCAPED INT IMPROVltMENTS YAt A2 At 81 1aa �904Q„ Y PENALTY PERSONAL PROP _ _At _ ~A2 AI at 1003 SE PROP STMNT WIN AI A2 'AI 81 1003 9040 YR ADDL. PENALTY TOTAL Iat of Not PYNCN ELNNT ELEMENT. DATA ELNNT MESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH oESCAIPTION i NO. IID. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33t1ta�Q � /Q f� S y r` —_2___Q4_1__ IMPS¢ M� OTHER OWNER 34 32 042_ LAND OMA NAME 35 32 043 PS IMPR TAIL MILL % NAME 14 !QT 32 044 PENALTY TAIL MILL STREET( NO, _T5 /Q L 1f 32 045 Of EXMP TAX*LL CITY g STATE 76 32 046 OTHR gXMP TAX MILL ZIP 77 qrQ/ 32 041 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRQP 32 026 SECTIONS S-5/ 32 __049_ IMPI�OVEMEN1lS 32 027 OF THE REV. AND TAX CODE 32 050 YLAND _ 32 0211 RESOLUTION NO. 32 051 PS IMPR ?` 32 32 052 PENALTY 32 _05_3 81 EXMP _ NI ISM TEAR Of DO NOT PUNCH 32 054 _ OTHR EXMP RUNT �� ESCAPE PROPERTY TYPE ASS(SSEO VALUE p T T SECTION 32 055 NET 32 O!j I• ff L PER PROP T32 056 19 — PER PROP 4 31 033 IMPROVEMENTS _3_2 051. IMPROVEMENTS N!r t „0)4 _ LAND 32 058 _ LAND as Oaf PS IMPR 32 059 PS IMPR-31 -_ Off _PENALTY 32� 060 PENALT Y 32 _0_37_ 61 EXMP 32 061 81 EXMP 32 0_36_ _ OTHR EXMP 32 __062 OTHR EXMP 32 a03f NET 32 _ 063 NET A 4011 12/80 rrj t;'; :.SaL Supervising Appraiser -,YZ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 13 2.57_,3 ~� NAME d ag �/yi9.S/!� d ACCOUNT N0. S CDRR, ND. ROLL YEAR 19 2- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ A4 A2 Al 81 1003 9020 Y6 ESCAPED INT lMPROV�MtNTS �AI A2_ Al 81 944 •, YO ._ �— PERSON#L PROP Al _A2 Al 81 0 ---9J9 -...XL._ 1ifL-SL PROP STUNT IMP Al A2 Al 81 1003 9040 YR A ---- DDL. PENALTY TOTAL 81 --- OO Not iUNCN ELMNT ELEMENT. DATA ELNNT WSW YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i i DESCRIPTION NO. No ESCAPE R Il 1 SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 Fd4O Ys'Tf'ZA16_.� _3z� -q4-L_ - OTHER OWNER 34 320_42_ LAND 09A NAME 35 32_ _043 PS IMPR TAX #ILL t NAME 74 /�� 32_ 044 PENALTY TAX SILL_STREET( NO. _75_ Z&ZQ ,LV 32 045 Of EXMP TAX GILL CITY 4 STATE 76 d (f jof _32 _0_46 OTHR XMP TAX TILL ZIP ��77 / 32 047 NET REMARK• 32 02_3 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PSP 32 026 SECTIONS .4'„3 32 _04 9 -- __JMPNQYEMJNTS_. __. 32 027 OF THE REV. AND TAX CODE 32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 PS -IMPR _ 32 3-2- -052— PENALTY 32 053 81 EXMP l _ ;a of 1111 YEAR of 00 NOT PUNCH T32 054 _ OTHR EXMP e+�fj ELMN1 ESCAPE PROPERTY TYPE ASSESSED VALUE -------.-- --- —- R I T SECTION 32 055 NET 32 032 19 - L PER PROP 32 036 19 PER PROP 3Z 033 IMPROVEMENTS _32 057. IMPROVEMENTS 2 ,.0,34 LAND 32LAND OS8 _ _ _ 32 035 P8 IMPR _ 32 059 PS IMPR 2 ..036 _PENALTY 32� 060 PENALT Y 32 031 61 EXMP 32 061 81 EXMP Q 32 1_036_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32� 063 NET �+ A 4011 12/80 q �,I `�l; ,,.•�„ Supervising Appraiser �?O-fir/ Date 4 fi CONTRA CON<TA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT I3 -tl 79t- 'x NAME WCL LS /G/9R(r0 7- Z V ACCOUNT NO. CORR. N0. IROLL YEAR 19 / `F2_ TRA S FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX LAND _ At A2_ At 81 1003 9020 Y2• ESCAPED INT IMPROVtMtNTS �AI _ A2_ At 81 X003 ~9040 YQ- -PEW-Un-- - PERSONAL PROP AI _ _A2 _AI _ 81 .003 _---9J9 _ YL L I EN $ELSE PROP STMNT IMP At A2 AI` 81 1003 9040 YR ADDL. PENALTY - TOTAL I I I 1 81 00 NO1 POW ELNNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i oESCNI/LION i N0. N0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 ELLS `/ERGO i--S6, CCR _3 -Q-IL- .-UW8-QVEMENT OTHER OWNER 34 32 _042_ LAND OSA NAME 35 32 043 PS IMPR TAX BILL ' NAME 74 32 044 PENALTY TAM OLL STREET( NO. _75 -2S Cl- /T70R /a _32_ 045 81 EXMP TAX SILL CITY 4 STATE 76 s A/ rlf,4 NC 15 C O /Q _32 _0_4_6 OTHR XMP TAX SILL ZIP 77 32 047 NET "[MARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 _ PER PROP 32 026_ _SECTIONS ,53` 32 049 _ MPRQVEMENTS �32 027 OF THE REV. AND TAX CODE _32 050 _LAND __. 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 PENALTY 32 _053 61 EXMP 'WN., oinut YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ of ESCAPE IAOPfATr TYPE ASS�SSEO VALUE A t T SECTION 32 055 NET 032 It - L PER PROP Z 32 056 19 _ PER PROP 033 IMPROVEMENTS _32 057. IMPROVEMENTS 936_ _ LAND _32_ 058_ _LAND____ _ 035 PS IMPR 32 059 PSIMPR035PENALTY 32 060 PENALT Y037 51 EXMP 32 061 61 EXMP 03S _ OTHR EXMP _32 062 OTHR EXMP 32 039 NET i 32� 063 NET $/ A 4011 12/a0 ,,�.�,,,, Supervising Appraiser 9-�?A Date �j Q CONTRA COTTA COUNTY ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L3 z 57S"'� NAME ,E 4-4.1f 7 d -,?/ ACCOUNT N0. CORR. NO. IROLL YEAR 19f/-Fl- TRA j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND IREVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT @1 _ 1003 9020 YX _ESCAPED TAX LAND AI A2_ Al of 1003 _9020 Y,E ESCAPED INT IMPROVEMENT; YAI A2_ Al 81 9040 YQ . p _ PERSONAL PROP Al —A2 AI ___91.4 Lim PROP STMNT IMP At a2 Al 1 81 1003 9040 YR I ADDL. PENALTY TOTAL @i OO ROi rUMCN ELMNT NESSACE YEAR OF 00 NOT PUNCH i O(SCRIrT10R ri N0. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 04_0_ 19 PER PROP PRIME OWNER 33 �/Q4F- Z15 d)c Al C Al-ZteRA/ /A Wiz_._ Qsj_ jMpROVEMEN. MittROwwR ISS C T 32_ 042 LAND OBA NAME 35 1LL W &L AFN 32 043 PS� IMPR ME 19. -s 32 — 044 PENALTY TAX MLL_STREET t NO. 75 1 L C 32 045 01 EXMP TAX BILL CITY ;TATE T6 1IEL 32 046 OTHR XMP TAX BILL ZIP 77 �" 32 047M NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 _. PER PR�___ _ 32 026 SECTIONS „�- f '�(vl 3 2 _049 _LPp.QYEME !32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 029 RESOLUTION NO. 32 051 PS IMPR 39 32 052 PENALTY 32 053 61 EXMP _ 111111W YEAR OF 00 NOT PUNCH 32 054! _OTHR EXMP !� EIMRT of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 _055 NET 32 052 1! PER PROP 2 32 056 19 — PER PROP_ 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS M 2 ,.9]4 LAND 32 058_ y LANG _ !! 03; PS IMPR 32 059 PS IMPR Q!s PENALTY 32� 060 PENALTY 32 _0_37_ 91 EXMP 32 061 01 EXMP 32 030 _ OTHR EXMP 32 _06_2_ OTHR EXMP 32 -03! NET 32� 063 NET tAA 4011 12150 . Pt r+nsn Supervising Appraiser Date (m t2 4- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 2 s7�1. - NAME -5M 11-14 E lC A R-P 1- 20 -11 ACCOUNT NO. /C CORR. NO. ROLL YEAR o9fl-f2- TRA ,e2-AO FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ AI _ A2_ AI BI 1003 9020 Y6 ESCAPED INT IMPROVE MtNTs —A I A2_ Al al Dnp 904 YQ _ PERSONAL PROP _ AI _ _ _A2 AI_ sl Q3 ,_9JA L LjFN gVl,$E, _ PROP STMNT IMP _AI _ A2 Al al 1003 9040 YRADDL. PENALTY_ _ TOTAL I B1 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT MESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRIP11011 i N0. No. ESCAPE R 1 T SECTION mw�ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 N R15 M/r# R/ G&AR-P _�LZ— 04L_ _IMPAMVE MENTS _ CIO OTHER OWNER 34 32 _042_ LAND ODA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 32 045 01 EXMP TAX SILL CITY 4 STATE 76 L' OAIC 0 _32 -0_46_ OTHR EXMP _ TAX 11ILL ZIP 77 9 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PSP _32 _026 SECTIONS- 32 _ 049 _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 _32 052 _ PENALTY 32 0_5_3_ 61 EXMP MI1t1it YEAR OF DO NOT PUNCH 32 094 _ OTHR EXMP _ tIMNT of ESCAPE PROPERTY TYPE ASS�SSEO VALUE R 1 T SECTION 32 055 NET M 32 032 _IS ttjZ. PER PROP Ito o 4 Q 32 096 19 _ PER PROP ,IAV` 32 1 033 T IMPROVEMENTS _32 057. IMPROVEMENTS _ X34 _ LAND 32 058 _LAND 38 _PS IMPR _ _lal zed 32— 059 PS IMPR 0311 _PENALTY 32 060 PENALTY 32 +037 91 EXMP 32 061 61 EXMP 32 _0_30_ _ OTNR EXMP _32_ 06_2_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 :, ' �1� Supervising Appraiser (_Da t e � t2 CONTRA CII►OTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 125717-A- NAME -�`lRZL' k L A1A/D 7- 2,0- 91 91 ACCOUNT N0. CORR. NO. ROLL YEAR 19 f2- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOL104T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 ID03 9020 YX _ESCAPED TAX LAND Al A2 Al 91 1003 _9020 YA ESCAPED INT IMPRDYEMlNTS Al A2 Al 8l p 904 YQ - Pl%AL.TY PERSONAL PROP Al _ .._ A2 Al 61 Q3-- 14 _YL, LTFN orl_cC MOP STUNT IMP Al - A2 Al el 1003 9040 YR ADDL. PENALTY a► TOTAI. el OO NOT PUNCN [LOOT MESSACE YEAR OF 00 NOT PUNCH i QESCRIPTION �' NO. EIENENT. DATA ELNNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE of 32 040 19 _. PER PROP PRIME OWNER 33 STiQ/C��.Nl.„__..f�l�L� � -Q-4.L_ BQY.E.GMM- OTHER OWNER 34 32 042_ LAND DSA NAME 35 32 043 PS IMPR TAX TILL t NAME 74 32 044 PENALTY TAX MLL STREETS NO. 75A&MAIA= 32 045 Of EXMP TAX SILL CITY STATE 76 e-OAle-0RO 32 046 OTHR XMP TAX SILL 21P 77 f'.2 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 -3.2 026 SECTIONSrt 4-3 4!L3 32 _04.9 ._ PR.Q�EM 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR __32 32 052 PENALTY 32 053 91 EXMP _ Nttl�it YEAR or 00 NOT PUNCH 32 054 OTHR EXMP - �- EIMRT �1 ESCAPE PROPERTY TYPE ASSlSSEO VALUE R i, T SECTION 32 0_55 NET 32 032 17 L PER PROP ,� �i 32 056 19 — PER PROP \' 3a 033 IMPROVEMENTS _32 0157. IMPROVEMENTS t „9)4 _ LANG 32 058_ _LAND 3 035 PS IMPR 32 059 PS IMPRi� ---�_ 03� _PENALTY 32� 060 PENALT Y 32 037 �1 EXMP 32 061 61 EXMP 32 Oa•_ OTHR EXMP 32 062 OTHR EXMP .r 32 039 r NET 32� 063 NET P A 4011 12/80 ;�' ��Ihnea,, Su ervisin A raiser co P 8 . PP �—fid :1l Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT .13 2 s ?r"Z NAME "MPE R'fAL 7- 2 U -k/ ACCOUNT N0. L CORR. NO. ROLL YEAR 19Q -�'2, TRA k'M SS FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 9t 1003 9020 YX _ESCAPED TAX LANA Al A2 AI 8i 1003 9020 Y ESCAPED INT IMPROVEMENTS �AI A2_ AI 91 00 904 Y Q PE PERSONAL PROP Al _ _.._ A2 Al 1003 YL AELSE___..__. PROP STUNT IMP -AI_ A2 �aI 91 1003 TOTAL 9040 YR ADDL. PENALTY -- 81 OO NOT PYNCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH ' DESCRIPTION 4w NO. No. ESCAPE R ! T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _O 041 - -_ OTHER OWNER G A dE 32 042_ LAND W OBA NAME b. G' 32 043 PS IMPR TAX BILL % NAME 74 C, rRoi-i-ea32 044 PENALTY TAX SILL_STREET 4 NO. _7S A 32 _045 Of EXMP TAX SILL CITY STATE 76 S A 32 _045 __QTHR gXMP TAX BILL YIP 77 / X3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _048 .—IS - 32 9 _ pR 2 026 SECTIONS .3 .5 f+ S2 049 pgQ �E 027 F THE REV. AND TAX CODE 32 050 LAND .r �•� _ 32 026 RESOLUTION NO. 32 051 PS IMPR ^3t 32 _052 PENALTY 32 053 9t EXMP BluKt IEA$ OF 00 NOT PUNCH 32 054 OTHR EXMP tIMBT of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 0�2 i t PER PROP 3 2 056 i 9 PER PROP 4 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS A „•0,14_ _ LAND 32 058_ _ LAND 0 030 PPR S IM2�� 32 059 PS IMPR�� --- - 31 _9;0 PENALTY 32� 060 PENALT Y ii Oil_ BI EXMP 32 061 91 EXMP 311 1 034 OTHR EXMP _32 _062 OTHR EXMP 3t 039 NET 32� 063 NET 4011 12/80 r1'' r>>raep• Supervising Appraiser '�- :dl/ Date CONTRA COBTA COUNTY ASSESSOR'S OFF)CE 9USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 2S`79-- NAME �O a#?�"f ," 7 ACCOUNT N0. S- f CORR. N0. ROLL YEAR 19 j-d'l- TRA 2 Z ! FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co1-4003-- FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT Co TYPE NO. AMOUNT 81003 9020 YX ESCAPED TAX LAND At A2 At 81003 9020 YP ESCAPED INT 1MPROVEMtNTS At A2 At 8SIM- --YQP PERSONAL PROP At _ A2 A I of PROP STMNT IMP� At T A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL e1 EIMNT MESSAGE TEAR Of 0O NOT PUNCH ;OODNot ESCNII'N N "� NO. ELEMENT. DATA ELMN1 NO ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 1 SECTION ACCOUNT TYPE 01LE � 32 040 19 _. PER PROP PRIME OWNER 33 /�O(/R r"r!'r1,S��S�/�_� �✓ _3--�— -�9I-- JLPROVEMENTS Q e? 32 042 LAND CON ,Pp e- 32 043 PS IMPR _ TAX BILL NAME 74 32 044 PENALTY z TAX MLL_STREET 4 NO. 75 `i L �W 32 045 131 EXMP TAX MLL CITY STATE 76 C �! F T d 32 046 OTHR XMP TAX BILL ZIP t7_ /if 32 04T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 32 026 _SECTIONS_ �► .3 32A._ 049 _ .IMP_B.QYEME.PL - — 32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR �- �32 32 _052_ PENALTY 32� 053 61 EXMP32 YEAR Of 00 NOT PUNCH 32 054 _ _OTHR EXMP EIMNT �i ESCArE PROPERTY TYPE ASSSSEO VALUE R Il T SECTION 32 055 NET 32 032 It _ L PER PROP 32 0'56 19 — PER PROP 3Z 033 IMPROVEMENTS _32 057'. IMPROVEMENTS 2 _934_ _ LAND 32 058_ LAND____ 32 030 PS IMPR 32 059 PS IMPR ! 0036 0000 PENALTY 32! 060 PENALT Y 32 w0» 11I EXMP 32 061 81 EXMP 32 00_36_ OTHR EXMP 32062 OTHR EXMP 32 039 NET 32�1 063 1 NET A 4011 12/80 n.t�t �'!,,,,.i�+� Supervising Appraiser J- ' j-,Q1 _Date p �� CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L3 ?SBD—Z N A M E O � P`f005150f 7- 2 0 - ACCOUNT N0. CORR. NO. ROLL YEAR 19 2.- TRA 12 5-r FULL VALUE PENALTY F. V. EXEMPTIONS A-V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAMO At A2 At _81 1003 9020 YE ESCAPED INT IMPROVEMENTS AI A2_ At _81 _ -_2A0 904Q_„ Y0 . PITY PERSONAL PROP _ At _A2 Ai 81 .Q _ fZ S _ yiLTFN RVI,SE_. _ PROP STUNT IMP �AI A2 AI� 8f 1003 9040 YR ADDL. PENALTY _ � TOTAL . 81 OO ROT PVSCN ECNNT ELEMENT, DATA ECMNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRItTIOR i N0. No. ESCAPE A 1 T SECTION ACCOUNT TYPE Of 32 040 19 _ PER PROP PRIME OWNER 33 apt/& ?F"s ;n�"M,� Stili _3 __ 04.4__ IMPROMEMENTi OTHER OWNER dF E t_/T,��.rD.t/ 32 042 LAND CIA NAME G"5 ol A] �/GL � 32` 0431 PS IMPR TAX SILL c NAME 74 32 044 PENALTY TAX BILL STREET( N0. 75 Y 32 _045 Of EXMP TAX OLLyCITY STATE 76 t/P'E T N.1 C N _32 0_4_6 OTHR EXMP _ TAX BILL ZIP 1T 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 32 026 SECTIONS Jr 3f 32 049 _ tMPfi'. MEM 32 027 OF THE REV. AND TAX CODE _32 050 LAND _ 32 026 RESOLUTION NO. 32 051 �PS IMPR S_2 32 052 PENALTY 32 05.3 81 EXMP _ Mt/lm YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP f1MMT SC Apt PROPERTY TYPE ASS�SSEO VALUE R t T SECTION 32 055 NET 32 032 _I1 L PER PROP 3 32 056 19 — PER PROP pp 32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS M = „Q34 LAND 32 058_ LAND 38 035 PS IMPR _ 32 059 PS IMPR T ~ 91111 _PENALTY 32 060 PENALT Y 32 _037_ 111 EXMP 32 061 81 EXMP Q 32 1--p-31- _ OTHR EXMP I 32 __062_ OTHR EXMP 32 03f NET ~32� 063 NET }.w A 4011 12/60 ' •�� �,�;�,�!„�,,� Supervising Appraiser 7-c;b neq/ Date CONTRA COIOTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT B 25'5/- 4 7- 7-0 NAME ACCOUNT N0. S 6 CORR. N0. ROLL YEAR 19 -f?i TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 -9020 YX ESCAPED TAX LAND -Al A2_ AI 81 1003 _ 9020 YE• ESCAPED INT IMPROVE M[NTS A 1 A2_ Al e 1app 9Q40 Y P NUTY - PERSONAL PROP _ _Al _ _A2 Al 91 ___9J9 BCLSw MOP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ TOTAL �-- --- e1 01 NOT fUNCN ELMN1ELEMENT• DATA ELMNT NCSSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCNIPTION 4' N0. IIo. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 ___ PER PROP PRIME OWNER_ �33 �ouR ��A�F SySTEMS INC' __�_ _ _ i IMP OVEMENTS -- OTHER OWNERNTE E O 32 042 LAND DOA NAME 0AWAlo Cw 32 043 PS IMPR TAX GILL % NAME 74 32 044 PENALTY TAX MLL_STREET_( NO. _TS Z S L A&P 32 045 61 EXMP TAX OILL CITY STATE 76 32 046 OTHR gXMP TAX GILL ZIP 77 / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PROP 3Z 026 SECTIONS S3L 32 _ 049 _ IMPR. VEME _ 32 027 OF THE REV. AND TAX CODE 32 _050 _LAND T _ 32 028 RESOLUTION NO. 32 051 PS IMPR �32 32 _052_ _PENALTY 32 _053_ _ 91 EXMP 'Op i t YEAR Of DO NOT PUNCH 32 054 _ OTHR EXMP ESCAPE fNOPERTY TYPE ASS�SSEO YALUE R 1 T SECTION 32 055 NET 2 I9 PER PROP /3 Z �e 32 056 19 PER PROP __._ IMPROVEMENTS 32 057. IMPROVEMENTS 2 -9)4 LAND 32 058 _LAND i a 03sf PS IMPR 32 059 PS IMPR-18 91111 _PENALTY 32` 060 PENALTY O 32 _O37 91 EXMP 32 061 81 EXMP 32 _0_3O_ _ OTHR EXMP _32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 „•r1� �. �i1/,,,,s�_ Supervising Appraiser 7.-?D / Date iV Q CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ^� 75-`x - , NAME /yd/t'JPSDA� 7_ 20 - l ACCOUNT N0. ,� CORR. NO. ROLL YEAR 19 /- f2- TRA ,Z f FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX _ESCAPED TAX LAND A4 A2 _A1 91 1003 9020 Y$ ESCAPED INT IMPROVEMENTS ~At� A2 At _aty 0 90A Y0 _ PERSONAL PROP At _ _ _A2 —AI 91 QQ ___ LTFN 3— _919 L__ .� PROP STMNT IMP �At A2 AI BI 1003 .._ _._ 9040 YR ADDL. PENALTY TOTAL _d_ at 11 NOT PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ri oEscRlrilON i NQ. NO, ESCAPE R 1 T SECTION ACCOUNT TYPE of 32 040_ 19 ___ PER PROP PRIME OWNER _33 7"/yGMp„sQA1 DdA/AL,D Q _ Q9.L_ .�_BQVEMENTS OTHER 01NNER 34 _32 042 LAND OSA NAME 35 d /4T 32 043 PS IMPR T2AW rf & 32 044 PENALTY TAX OLL_STREETQ NO, 75_ Pa BfA it 11 32 045 91 EXMP TAX SILL CITY iTATE T6 &led _32 0_46 OTHR fXMP TAX SILL IIP 77 SZ Z 32 047 NET REMARK$ ~32 02_3 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS .S-31 �32 _ _049 _ VEMIENTS _32 027 OF THE REV. AND TAX CODE 32 050' LAND _ 1 _ 32 029 RESOLUTION NO. 32 051 PS IMP" _ 32 052 PENALTY 32 05391 EXMP MlttAtt YEA OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT �E ESCAPE lAOPEIITT TYPE ASSMED VALUE A A T SECTION 32 _0551 NET 32 _032 19 .___.r PER PROP 5,2- 32 056 19 PER PROP QQ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS A t -9;4_ _ LAND 32 059 _ LAND 3 030 PS IMPR _ 32 059 �PS IMPR�!� .� 3 _0!6 _PENALTY 32 _ 060 PENALTY L', 61 EXMP 32 061 91 EXMPOs9 OTHR EXMP 32 _062 OTHR EXMP1039 NET 321 -063 NET �— A 8011 12/80 77 <► t Supervising AppraiserUl w CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 6 02 � Fs3 NAME '�'t �.)--0 ,g ACCOUNT NO. 3 jd / 9.Z CoCORR. N0. ROLL YEAR 19,114 3- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 --9020 YX ESCAPED TAX LAND _AI _A2_ Al BI 1003 9020 Y6 ESCAPED INT IMPROVEMENTS JAI A2_ Al_ 81 Ap 9Q4 YO PERSONAL PROP Al _ _A2 ----Al of Qom_ l4 gri.Sy - -- PROP STMNT IMP Al A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT FVNCN ELNN1ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OESCRIPTION i NO. N0. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER_ 33 t21L� ERT /✓ C' / _3 X11111 PA AOVEMENTS O q_N_bism 57i4 /$= PlNele V*L-L4p 2D 32_ 042_ LAND OSA NAME 35 I�0 LF 4C * V E3 2 _043 PS IMPR TAME 5 1J0 1- C C A 32 044 PENALTY TAX SILL STREET_( NO. 75 3A g g- 47, 32 045 Of EXMP TAX SILL CITY STATE 76 32 046 OTHR XMP _ TAX SILL 21P 77 g 32 047 NET REMARK• 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PSP 32 026 SECTIONS S 3 32049 _.-I-M-li&m m _32 027 yOF THE REV. AND TAX CODE 32 _ 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32 32 _052_ PENALTY 32 _053_ 01 EXMP 111118( YEAR Of 00 NOT PUNCH 32 054 _ OTHR EXMP EtNNof ESCAPE PROPERTY TYPE ASS�SSEO VALUE A A T SECTION 32 055 NET 32 _0_32 19 a � PER PROP / OF32 056 19 _ PER PROP 32 T 033 .� IMPROVEMENTS _32 057. IMPROVEMENTS 2 _9)4 _ LAND 32 058 _LAND__ ._ 0 i 036 P: IMPR / 32_ 059 PS IMPR ! _0_36_ _PENALTY 32 060 PENALTY _ 32 _0_37 1111 EXMP 32 061 91 EXMP 32 _036_ _ OTHR EXMP 32_ _062 OTHR EXMP 32 039 NET ^32 063 NET A 4011 12/80 �. (n��_Supervising Appraiser Date Cil w AUDITORS OFFICE y UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY l 1 VVV BATCH DATE: FULL VALUE - MARKET VALUE e0. GL CODi OLD AMOUNT/ NENANOUNi/ PERSONAL EXEMPTIONS SETTLEMENT L E 09 MESSAGE OR NEN TRA / AMOUNT/ PROPERTY/ PS. IMPROV./ u *, ACCOUNT NUMBER ■ FUND REVENUE a DATE CANCELED/ INPROVENENT/ PERSONAL PS. INPROV. MPEN T ae" YEA j No DISTRICT DESCRIPTION LAND/LAND INPROVENENT PROPERTY PENALTY AMOUNT YR T PENALTY PENALTY PENALTY E NO. AMOUNT L/ of i Ss Lf yj abc�8N f�� m correcf-;edl 9,400L,(o oc , 09-904us (01 10380 9' RI 9m Lorre_c}e� �� b3�� ao 7 LA9 D NIP (-I D 4ip o co rrc.b -Q 8$`1 y 1-%4q 2po _ (M2138 Rev. 6/78) illy J. `07 c�=0 141 4 grss -- AUDITORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY 19 ,90 BATCH DATE: FULL VALUE- MARKET VALUE le - e eooi OLD AMOUNT/ NEN AMOUNT/ PERSONAL OL L o" EXEMPTIONS SETTLEMENT r l E � MESSAGE OR NEN TAA / AMOUNT/ PROPERTY/ As. IN/ROY./ e ACCOUNT NUMBER N FUND REVENUE + DATE CANCELED/ INPAOVENENT/ PERSONAL P.S. IMPROV. T 1 ret o" E ""+ DISTRICT DESCRIPTION LAND/LAND IMPROVEMENT PROPERTY PENALTY j N0. AMOUNT j N0. AMOUNT " A T 0. t PENALTY PENALTY PENALTY E E W(0`-17,;L E-00 I_ $ L t r `S,6ex G��►cl��-, Mss 0 0 � o 0 q n (M2138 Rev. 6/79) .910 09C��o . AUDITOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY p BATCH DATE: C� FULL VALUE- MARKET VALUE 7, a w i/ o% O L eoi OLD AMOUNT/ NEWANOUNT/ PERSONAL EXEMPTIONS a LL E MESSAGE OR NEN INA/ ETTLANOUNENT PROPERTY/ P.S. INPROV./ N 6 T,e ACCOUNT NUMBER Y E FUND REVENUE e' DATE CANCELED/ INPROYENENT/ PERSONAL It S. IN/ROY. T T %e N EA N No DISTRICT DESCRIPTION LAND/LAND INPROYENENT PROPERTY PENALTY NO. AMOUNT j NO. AMOUNT 1 PENALTY PENALTY PENALTY E E ad -�A(60(140) 1� I C CA.) Jck-w, t�n `l k- or/s- 2.05766&01p ao 3S g _dq 1 , Q 0 c v (M2138 Rev. 6/78) r t � BOARD OF SUPERVISORS OF CONTRA COSTA COUNW, CALIFOP.NIA Re: Assessment Roll Changes RESOURION N0. 5e 1 93 4 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 ByPASSED ON JUL 2 81981 Jag�'Suta,Assistant Assessor unanimous y the Supervisors present. When 'red by law, consented to by t e County Co sel �j Page 1 of 25 Deput Copies: Auditor Assessor (Unsec. Giese) ' Tax Collector 7/21/81 M179-228a A 4042 12/80 « RESOUA'ION NIMBER 9314 0 158 ASSESSOR'S OFFICE 7 q UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE e�. C L c[v. A.r coot At LAND At IMPROV. At PER PROP At PSI Al EawArow• ASK23aA coogr&l% C00[ �[�� �� E �o� MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 9SV13EN A2 90"T cococ[ ACCOUNT NUMBER r M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 Y"�� 1�" �� A " i DISTRICT DESCRIPTION 82 82 82 e2 j N0. 92 R T 0. [ a cl cl cl c V L Q� m • O C;T A 4040 12/80 Supervising Appraiser ,_ o ��, c Date � � ASSESSOR'S OFFICE _ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE /71 �e Al LAND Al IMPROV. Al PER PROP Al PSI AI Ex[nrAr •SKuO� CoWia� tit 00 NOT ENCODE N""<< O[l [ °"t MESSAGE OR NOT CODE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 • r, ACCOUNT NUMBER t M FUND REVENUE A3 NEW TRA A3 A3 A3 t N', "` EA i N "" DISTRICT DESCRIPTION a2 e2 ez e2 K0. 92 " A t ° cl cl cl C I Ecl G _ cod c LAJ i W - 0 A 4040 12/80 Supervising Appraiser CYI11 jj*&4:'m• Date / �0/�/ . aQEssoaIs OFFICE UNSECURED TAX DATA CHANGES MR CONTRA COSTA 'COUNTY BATCH DATE: FULL VALUE - MARKET VALUE _ °° eeoi ��t moo[ Al LAND Al IMPROV. AI PER PROP AI PSI Al E�CwrAr�owT Asxuaft COWS&IS " "<< LL I tOR MESSAGE OR A2 LANWPEN A2 IMP,/PEN. A2 PP/PEN A2 FSI/PEN A2 00 NOV ENCODE �, ACCOUNT NUMBER M FUND REVENUE A3 NEW TRA A3 A3 A3 A3 °r °b EA 10%9 ." DISTRICT DESCRIPTION ez e2 ez e2 j M0. e2 " I T ° CI cl cl cl E � g sr � r t" OF 7qg1E zho CFf r1kCT 7f Ale i-q e&--3,9c.o PAbf T-f C7� A 4040 12/80 Supervising Appraiser Date_ 7 ASSESSOR'S OFFICE ?0 UNSECURED TAX DATA CHANGES l�1/�3 CONTRA cosrA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE �f� 0ooei SAT too! AI LAND Al IMPROV. Al PER PROP Al PSI Al EabwAripwt Affcffoil! tOrwrf Vf �< � MESSAGE OR A2IAWPEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 so"I c"co'c O `l, ACCOUNT HUNTER i M FUND REVENUE A3 NEW TRA A3 A3 A3 EA i � DISTRICT DESCRIPTION B2 92 B2 82 j N0. B2 CI CI CI CI ��77_ 3 � 3G ITI to A 4040 12/80 Supervising Appraiser "y Y. `' mewl Date ASSESSOR'S OFFICE 1q91 UNSECURED TAX DATA CHANGES CONTRA COSTA 'COUNTY eAtcN OATS: FULL VALUE - MARKET VALUE /o `EVI got Asstssoft commm" xxx 1 l e04 PAI toot At LANG At IMPfiOV. At PER PROP At PSI At Ext+wAMOu�t x ce �L [ e MESSAGE OR A2 LANQ/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 Mot dt0ot % Ilo ACCOUNT NUNIER i E FUND REVENUE % A3 NEW TRA A3 A3 A3 1 A3 �A t • DISTRICT DESCRIPTION 92 e2 92 B2 j N0. 92 • I i ° c CI CI CI Cl t CI - S� to 37 C 74 G Y ti ,•/ lS' ,P,�s. _x/7L73 G CF" _ As X /04 e -cogc GIhm ft rz,� All jo/' ,'� as F'/69 GN8F T71 -z / V vi;mt — �1 4040 12/80 Supervising Appraiser Date W 7 ASSESSOR'S OFFICE � qg � UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY . A m2fq _ 9ATCN DATE: FULL VALUE - MARKET VALUE coot Al LAND Al IMPROV. Al PER PROP Al PSI Al ExtwrAMOunT ASMno�A MOT� "COVE A AO `01' NOT C00[ tt LL E MESSAGE OR A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 PSI/PEN A2 ACCOUNT NUNIEA K FUND REVENUE % A3 NEW TRA A3 A3 A3 T A3 o • f f AIB2 82 B2 B2 j N0. 82 [ • DISTRICT DESCRIPTION A T ° t CI CI CI C I f C 01 95R �F 539 F,14 All&2?,Y9,0 3�- Zoo N0528 53 5 5 ' � 1AftuoAIRWA �a 3 E� Ao AAk S" A 4040 12/80 Supervising Appraiser ,frtu 2 �� Date .r L VALUE - MARKET VALUE Al PSI W PP/PEN A2 FSI/PEN MESSAGE OR IA3 A3 DISTRICT DESCRIP TONi 82 82 cl C I woo Z W,ir. MAIN INN IN Ill WAX", ASS R'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY SAT CH DATE: FULL VALUE - MARKET VALUE A E La At LAND At IMPROV. At PER PROP At PSI AI Ex[wrAhommt AsxssaA Co#lthTi L e Dot NOT Coo[ A2 LAND/PEN A2 IMP/ N. 2 FSI/PEN A2 PP/PEN APEN A2 00 NOT thcoo[ 11c, L t • MESSAGE OR / ACCOUNT NUNIER T L FUND REVENUE % A3 NEW TRA A3 A3 A3 1 A3 •�.t �• EA wNo•t DISTRICT DESCRIPTION B2 62 182 B2 NO. e2 A E cl cl cl Cl ICI GG $l 14/ WAX0, AVA/7 1079P# 14' yy At lid 6.1/ Al A141 i � 3'V M __.s eAl �j 3 14 18W A/ v �A 4040 12/80 Supervising Appraiser Y. d. ("wen Date rn ' ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE e E Al e. coot LAND Al IMPROV. Al PER PROP Al PSI AI Ex[wAm"T �sscisa� eoWc�fs 01, may COOL 00 M01 cNtOoc N xc 0< < • MESSAGE OR A2 LANQ/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 • `r,� ACCOUNT NUMBER 11 FUND REVENUE :� A3 NEW TRA A3 A3 A3 1 A3 '� ` E� i tic.: DISTRICT DESCRIPTION 02 ez ez H2 N0. e2 R T c CI cl CI C I CI z C E 11js�tF_B_ 81 Cl 8"3 _ �-� ^' GF 75 7 7 i g626 F:a- C F 7 7 7't d i '►���y-�-- T"i' F ,3 S •l CGS-,,.L.,� / G C • Ad.0 C 81 s��d • sa -33e � Ae YA 20 Cr f/014 G dL eA A1,6 Fs- mss' PAW A 4040 12/80 Supervising Appraiser_ ,�r��• [,,,� _ Date 7 S� ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY -0-t / ml BATCH DATE: FULL VALUE - MARKET VALUE a A E �0 Al LAND Al IMPROV. Al PER PROP Al PSI Al Ext�i►Awp�l�T •sus �`��ci,� "" 0 L `oo` pay CODE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 �r L E • MESSAGE OR a '„ `T, ACCOUNT NUNIEN T L k FUND REVENUE :� A3 NEW TRA A3 A3 A3 i A3 •"r "` E► s "o cc DISTRICT DESCRIPTION 92 92 e2 e2 NO. 92 • A T CI CI CI CI G z z C��7f A.goy GL 0 A ik �dr46� IV G c6 Cf' G Ss' �•'/.rw� .c_ 6 1 A** � � 1/3_ yf4- 3 �l v G�� C� A 4040 12/80 Supervising AppraiserDate ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE ( LCVYAi LAND Al IMPROV. Al PER PROP Al PSI Al ExtwrA•iou+r Do NOT ["Coot •ssissoft CowAm" •• ` t may COO[0 l 0• • A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 L ( • MESSAGE OR ;, `•, ACCOUNT NUMAEA L N FUND REVENUE :• A3 NEW TRA A3 A3 A3 7 A3 �� •• ( w ■A• DISTRICT DESCRIPTION 82 e2 e2 82 NO. R2 �• AA 1 0• fCI CI CI CI ( CI LIAW3/ rry At � In j4f--�_ � o'r - I e, J ���aC,oe, C�HOFF-11olf C7 G _ C4c&?32 r A 4040 12/80 Supervising Appraiser al a em Date CONTRA COSTA COUNTY �""' j ASSESSOR'S OFFICE NQS Z // ;,# §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTA /�l ACCOUNT NO. CORR. NO. ROLL YEAR 19 TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FU WD REVENUEffy DESCRIPTION A NT YAIUE TYPE GD AMOUNT CO AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 ESCAPED TAX LAND _ AI A2 Al 81 1003 _x9020 ESCAPED INT - r IMPROVE MINTS JA f A2_ Al 8 f _ a 9oao PENAM PERSONAL PROP Al _A2 Al 9f PROP STMNT IMP-- Ai A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL I al 01 NOT iVNCN ELMNT ELEMENT. DATA ELNNT NESSAct YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4w DESCRIPTION f N0. No. I ESCAPE R t T SECTION ACCOUNT 'TYPE 01 32 040 19 _.. PER PROP PRIME OWNER 33 .kms J-M-P-" OTHER OWNER 34 32 042_ LAND DDA NAME 35 32 043 PS IMPR r TAX TILL NAME 74 32 044 PENALTY TAX NLL_STREET( NO. _75 32 045 Of EXMP TAX OLL CITY STATE 76 32 046 OTHR fXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 068_ 19 -,+. PER PROP 32 026 SECTIONS 32_ 049 MPR_QYENS 32 027 OF THE REV. AND TAX CODE 32 _ ~050 LAND 32 029 RESOLUTION NO. 32 051 IPS IMPR �32 32 052 PENALTY 32 32 _05_3 81 EXMP fitiim IEA$ OT 00 NOT PUNCH 32 054- OTHR EXMP y ELMRt �� ESCAPE PROPERTY TYPE ASSMED VALUE R E, T SECTION _32 055 - NET 32 032i9 PER PROP 32 056 19 .-_ PER PROP 31 033 IMPROVEMENTS _32 057. IMPROVEMENTS 2 0'4 _ LAND 32 058_ _ _ LAND S PM _PS IMPR Y 32 059_ PS IMPR 31 -!);qL _PENALTY 32T 060 PENALT Y �~ 32 _037 91 EXMP 32 061 61 EXMP (� 32 034 _ OTHR EXMP 4f32 _06_2_ OTHR EXMP 32 039 NET 32� 063 NET A 4411 12/60 _ flaw r) car 'Supervising Appraiser Date c-� CONTRA COOTA COUNTY ASSESSOR'S OFFICE J ��VDS ��l/�A/� IUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /� ` NAME Ut/ a ACCOUNT N0, CORR. N0. IROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION A42UNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX _ LAND _ _AI _A2_ At 91 1003 9020 YLL ESCAPED INT IMPROVEMENT= -AI A2_ At BI ,1A0 ~9040 YQ_� PENALTY PERSONAL PROP At _ _A2_ AI_ SI .003 _-DIAS_ �.LQ.FLRE PROP STMNT IMP At A2 At el 1003 9040 YR ADDL. PENALTY TOTAL el OO NOT PVNCN ELNNT ELENENT, DATA ELNNT Ill ISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH rDESCRIPTION i N0. N0. ESCAPE R 1 T SECTION ACCOUNt TYPE 01 32 0401 _ PER PROP PRIME OWNER 33 _3 — QgL_ 11�PJ.QVE_MENTS OTHER DINNER 34 32 042_ LANG OSA NAME 35 32 043 PS IMPR _ TAX •ILL '9NAME 74 32 044 PENALTY TAX NMLL STREET 4 N0. _75 32 045 91 EXMP TAX OLL CITY STATE 76 32 046 OTHR EXMP TAX NNLL ZIP 77 32 047 NET REMARK$ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 049 19 • PER PRS__ 32 026 SECTIONS 32 _ _049 _ __IjMPR,OVEMEr(TS _ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 026 RESOLUTION NO. 32 091 PS IMPR 32 32_ _052 _PENALTY 32- 32 _053 91 EXMP 'eFSn t /EAR OF 00 NOT PUNCH 32 054 OTHR EXMP _ ESCAPE PROPERTY TYPE ASS�SSEO YAIUEA 1 T SECTION 32 055 NET it 2 17 PER PROP32 056 19 _ PER PROP 3 IMPROVEMENTS 32 057. IMPROVEMENTSLAND 32 058LANDP$ IMPR 32 059 PS IMPR6 _PENALTY 32 06031 PENALTY _ 32 _0_37 $1 EXMP 32 061 01 EXMP 32 030 OTHR EXMP 32_ _062 OTHR EXMP H 32 03$ NET 32 063 NET -.I A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY / ASSESSOR'S OFFICE e C feO NAME /#*A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT el � ' ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AM T VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT e1 1003 9020 YX ESCAPED TAX LANDAI A2_ Al 91 1003 9020 YE ESCAPED INT IMPROVEMENT= _ -- Al A2_ Al _el �O0 9040 YQ PENALTY PERSONAL PROP _Al _A2 _--Al s I Q �)g _ YL N RPI_SE _ PROP STMNT IMP Al _ A2 'AI e1 1003 9040 YR ADDL. PENALTY_ TOTAL 81 11 NOT PYNCN ELNNT ELEMENT. DATA ELMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCNI/TION i NO. _ NO. ESCAPE A l T SECTION ACCOUNT TYPE 01 0 32 040 19 PER PROP PRIME OWNER _ _33 •_ _3 Z_ 041 IMPROVEMENTS OTHER OWNER 34 _32 04_2 LAND DNA NAME 35 32 043 PS IMPR _ TAX /ILL % NAME 74 32 044 PENALTY TALE SILL STREET_( NO. _75 32 045 81 EXMP TAX SILL CITY C STATE 76 32 046 OTHR XMP _ TAX INLL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 046 19 —3.2 026 SECTIONS 32 _ 049 _ lMPR.QVEMENTS _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ _3_2 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ 61 EXMP MI ism HAN Of DO NOT PUNCH 32 054 _ OTHR EXMP EINNT NN [SCAPE PROPERTY TYPE ASSESSES VALUE A l T SECTION 32 055 NET 32 _0_32 19 PER PROP 32 056 19 _ PER PROP 3Z 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS _ X34_ LAND 32 _058_ _LAND i O_!S _PS IMPR _ 32 059 PS IMPR-311 -9;qL PENALTY 32 060 PENALT Y _ 32 037 •1 EXMP 32 061 61 EXMP 32 030 _ OTHR EXMP _32_ 062 OTHR EXMP N 32 F039 NET 32 063 NET -..I A 4011 12/80 Q 9_ &,,",..i Supervising Appraiser 7 Date CONTRA CGIETA COUNTY �/ ASSESSORS OFFICE d _f §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � �1 NAME /� # ACCOUNT N0. if — S CORR. NO. ROLL YEAR 19 .- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FAD' REVENUE LC DESCRIPTION AJOOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX _. ,ANO AI A2 Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS �A 1 A2_ AI — u 81 p �9Q4L�, Y PENALTY PERSONAL PROP --Al _ _A2 _A1 SI ^ PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY 7° TOTAL. 61 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION ,W00. No. ESCAPE R L T SfCTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 —Vi Q4 IMPROVEMENTSY OTHER OWNER 34 32 042LAND 0!A NAME 35 32 043 PS IMPR TAX I/ILL : NAME 74 32 044 PENALTY TAX 011ll_STQE_ET4 000, 75 32 045 8 1 EXMP TAX O>iLL CITY 4 STATE r1 _32 046 OTHR EXMP TAX GILL ZIP 77 32 047 NET "am us 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ 32026 SECTIONS 32� 049 _ .JMPRQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 a 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 32 _053_ 81 EXMP of$W( YEAR Of 00 NOT PUNCH 32 034 _ OTHR EXMP EINNT Ifi ES E PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032If PER PROP �+ 32 036 19 , PER PROP 3t 033 IMPROVEMENTS _32 057. IMPROVEMENTS _ „Q)4_ LAND 32 038 LAND 32 035 PS IMPR _ 32 059 PS IMPR__— _PENALTY 32s 060 PENALT Y $2 037 81 EXMP 1 32 1 061 81 EXMP 32 _µ039_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET _ 32 ~063 NET A 4011 12/80 �Supervising Appraiser Date CONTRA COSTA COUNTY 197�- ao ASSESSOR'S OFFICE NAME ,r1� J�C� P�7JLlp §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE ILC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 _9020 YX ESCAPED TAX 4AN0 �4 Al A2 AI 131 1003 `9020 YE ESCAPED INT IMPROVIjMir"TS ~AI A2_ Ai _81 --.100 904 YQ PENAITy_ PERSONAL PROP Al _ A2 Al of —10-3— 7A YL W-mLsr _ PROP STMNT IMP �AI - A2 AI 81 1003 9040 YR A D TOTAL ADDL. PENALTY 81 of NOT PUNCH EINNt NCSSACE YEAR OF Do NOT PUNCH DESCRIPTION 4w N0. ELfNENT. DATA EtMNT No. ESCAPE PROPERTY TYPE ASSESSED 4ALUE R t T SECTION ACCOUNT TYPE Of 32 040 19 r PER PROP PRIME OWNER 33 _i_Z___ —041 M?BVYEMENTS OTHER OWNER 34 32 042 LAND DIA NAME 35 32 _043^ PS `MPR TAX BILL % NAME 74 32 044 PENALTY TAX SILl_STREETE NO. _75_ 32 045 81 EXMP TAX SILL CITY C STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET RIMARI(S 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32a _0A8 19-- 32 9 -32 026 SECTIONS 32 _0+49 J.MPROVEMEHIS 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 �PS. IMPR 32 32 052_ PENALTY 32 053 81 EXMP ofIlm YEAR or 00 NOT PUNCH 32 054 OTHR EXMP ElNNT �� ESCAPE PROPERTY TYPE ASStSSEO VALUE R i T SECTION 32 055 - NET 32 0.32 It PER PROP -� _32 036 i S — PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 2 _934 LAND 3Z 058_ _ _ `.ANO 38 030 PS IMPR 32 059 P5 IMPR~ 03t _PENALTY 32J 060 PENALT Y ~� i2 _037_ BI EXMP 32 061 61 EXMP 3t 0_36_ _ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 3t 32� 063 NET A 4011 12Jeo ` Supervising Appraiser Date CONTRA COSTA COUNTY r� � t /V;o4 ASSESSOR'S OFFICE NAME - " "�C} � _ tS _ ESS�"7 ERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. G FS 5 5F F CORR. N0. ROLL YEAR 19' �/ TRA 8."LX�38 FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX ' LAND Al A2 Al $1 1003 _9020 YE ESCAPED INT IMPROVEMENTS wAi A2_ Al 91904Q � -_1AI _ YO PENUTY PERSONAL PROP _Al _ _ _A2 AI !i Q-3�97 YL BF1.Sl:.._. _, j0- PROP STMNT IMP Al A2 'AI el 1003 9040 YR ADDL. PENALTY _ TOTAL 81 It NOT ►UNCN ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH Of SCRIPT 101 iW NO, NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _. PER PROP PRIME OWNER 33 czARCIA -FOM ! a+4 i +cx--- 041 _4M-PSiQYEMT:t9StY _ OTHER OWNER 34 32 042_ LAND 0!A NAME 35 32 043 PS IMPR TAX JILL t NAME 74 32 044 PENALTY TAX MILL STREET f NO. 75 32 045 Of EXMP TAX MILL CITY szTATE 76 V A Q e—A 32 _0_46 OTHR fXMP TAX INLL 2iP T7_ 32 047 NET REMARK! 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PR_�__ Z 026 SECTIONS iT07 32 _049 MPR.QVEfdgNTS _ 32 02? OF THE REV. AND TAX CODE 32 _ 050 _ LAND 32 026 RESOLUTION NO. 32 051 IPS IMPR 32 32 052 PENALTY 32 32 _0_5_3_ _ 8i EXMP _ 11SIAtl TEAN OF 00 NOT PUNCH 32 054 _ OTHR EXMP ELIMT of ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 _055 NE T q32 032I! PER PROP ,� 32 056 19 PER PROP 0o 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS LAND 32 058_ _LAND ^~^�^ PS IMPR 32 059 _PS IMPR 03� _PENALTY 32! 060 PENALT Y ~� 32 037 !1 EXMP 32 061 61 EXMP C� 32 0�• OTHR EXMP _ 32 _062 OTHR EXMP 32 -03! NET ,. � - 73T— ~32� 063 NET A 4011 12/80 Supervising Appraiser Date rum yi CONTRA COSTA COUNTY c ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAM00, E :x•c.'` j ACCOUNT NO. CORR. NO. ROLL YEAR 194 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND — AI A2_ At 8I 1003 _9020 YE ESCAPED INT _ _y IMPROVMENTS At _ A2_ Al 81 904 YQ_ P NAS_ PERSONAL PROP At A2 _ At 81 �1OQ3 2l9 lus PROP STMNT IMP 1A1 A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL 8i 11 NOT TUNCNEIMNT ELEMENT. DATA ELMNT WSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRi/TION 41PN0. Na. ESCAPE R l T SECTION ACCOUNT TYPE 01 Q 32 040 19 PER PROP PRIME OWNER 33 Kenflfby J[AOt F_ Y 4- _ � 041 IMPROVEMENTS OTHER OWNER 34 '"' 32 042_ LAND OBA NAME 35 32 043 PS IMP" TAX BILL %NAME 74 32 044 PENALTY TAM MLL STREET( 000. 75 2.33.6 Shawn j)it„ 32 _045 61 EXMP TAX BILL CITY =TATE 76 SAW eARLO CA _32 _0_46_ OTHR EXMP TAX BILL 21P 77 qV90` 32 047 NET REMARKS, 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP 32 026 SECTIONS 493, 32 _ _049 _TMPRQY_EMl 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS^ IMPR 32 32 052 PENALTY 32 32 _053 81 EXMP of 111114( YEAR Of DO NOT PUNCH 32 054 _OTHR EXMP fiNRT ESCAPE PROPERTY TYPE ASSESSED VALUE p A T SECTION� 32 055 NET 32032 i! �_ PER PROP 32 056 19 PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 _934 LANA 32_ +059 LAND 3 0_35 PS IMP" 32 059 iPS IMPR�� ^ is 034 _PENALTY 32` 060 * PENALT Y Ms 32 _0_3? If EXMP 32 061 Of EXMP f32_1 0_311_ _ OTHR EXMP 32 _062 OTHR EXMP 039 NET - +32� 063 NET A 4011 12/80 �(, �1LY,...� Supervising Appraiser Date O': CONTRA COSTA COUNTY ASSESSOR'SF 0 FILE NAME ,5 a §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT { / ACCOUNT NO. f CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMO T OWN VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND At A2 At a1 1003 _ 9020 YS ESCAPED INT IMPROVE MINTS A I A2 Atit 81 gQ � 4 Y p AU NUTY PERSONAL PROP At A2 At 61974 PROP STMNT IMP _AI A2 At eI 1003 9040 YR ADDL. PENALTY TOTAL 81 OO NOT PYNCN [LOOT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH = DESCRIPTION i NO• No. ESCAPE R 1 T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER _33 3Z 04t _ IMPROVEMENTS OTHER OWNER 34 32 042 LAND 211A NAME 35 32 043 PS IMPR TAX iiLL % NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 32 045 Of EXMP TAX MLL CITY STATE 76 32 _0_46 -QTHR EXMP TAX BILL 21P _ 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ._, REN PR_QP _ 32 026 SECTIONS 3 2_ 049 LMP9QVEMEliIB 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 +PS IMPR 2 32 052 PENALTY 32 _05_3_ 01 EXMP _ 066646( YEAR OF 00 NOT PUNCH 32 034 _ OTHR EXMP MIT of fSCAPE PROPERTY TYPE ASS(SSEO VALUE R 1 T SECTION 32 _055 NET 32 032 19 PER PROP 77 32 056 19 _ PER PROP aa 33 033 IMPROVEMENTS _32 057. IMPROVEMENTS X11 = ,Ql4 _ LAND 32 _056_ _LAND__ 3 1 035 PS IMPR _ 32_ 059 PS IMPR4 036 _PENALTY 32 060 PENALTY 32 ~_0_37 81 EXMP 32 061 61 EXMP 32 034 OTHR EXMP 32 _062 OTHR EXMP 32 ~039 NET 32 063 NET ,STA 4011 12/80 �z�� `y1��Supervising Appraiser Date CONTRA COSTA COUNTY // 0 U ASSESSOR'S OFFICE S�AIISC �td D ,WESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /� NAME /`a Apo ACCOUNT NO. G 3 ?, CORR. N0. ROLL YEAR 19 TRA 3 FULL VALUE PENALTY F. V. EXEMPTIONS A. CD FU D REVENUE LC DESCRIPTION AM VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANO At A2_ At 81 1003 9020 Y6 ESCAPED INT IMPROVE MINT_S _ YAI A2_ AI e1 --loos— r9Q4 Y P PERSONAL PROP _ At _A2 AI_ e1 QQ3 ,.97A RFI.SE PROP STMNT IMP Al A2 At 61 1003 9040 YR ADDL. PENALTY 10TA1 81 of NOT PUNCH EIMNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRIP1101 i _NO. No. ESCAPE R 1 T SECTION og ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 -3-2— 041 _ __IMPROVEMENTS OTHER OWNER 34 32 042 LAND DIA NAME 35 32 043 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET 4 NO.. _75 32 045 61 EXMP TAX BILL CITY It STATE 76 32 046 OTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 046 19 _ PER PROP 32 026 SECTIONS 32 049_ _ lMPR.QVEME _ '__32_ 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ +32 32 _ 052 PENALTY 32 _053_ 81 EXMP LEAN OF 00 NOT PUNCH 32 054 _ OTHR EXMP EtMN1 �� ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 032 It PER PROP 32 056 19 PER PROP 32033 IMPROVEMENTS _32 057. IMPROVEMENTS ! 934 LAND 32 058 LANG 32 035 PS IMPR _ 32_ 059 PS IMPR ! 03• _PENALTY 32 060 PENALT Y _ 32 03? 81 EXMP 32 061 01 EXMP _ 32039 _ OTHR EXMP _32 _062 OTHR EXMP y 32 039 NET 32� 063 NET -� A 4011 12/80 'Supervising Appraiser Date 00 CONTRA COSTA COUNTY A ORIS OFFICE . SOS �s §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. .� 7 G CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC 1. DESCRIPTION AMOUNT VALUE tYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 —9020 YX ESCAPED TAX LAND _ AI _A2_ Al 81 1003 9020 YLL ESCAPED INT IMPROVEMENTS A I A2_ Al 81 CDU 9Q4 Y PENALTY PERSONAL PROP __AI _ A2 _ _AI _ SI QQ3_ A QFI.SE PROP STMNT IMP AI A2 AI 81 1003 9040 YR ADDL. PENALTY _ � TOTAL el 01 101 109101 ELNNT ELEMENT. DATA IIEss�cE YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELNNT eo. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _040 19 _ PER PROP PRIME OWNER_ _33 _ Q41 ROVEMENTS OTHER OWNER 34 32 042_ LAND _ 011A NAME 35 32 043 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 32 045 81 EXMP TAX MLL CITY STATE 76 32 046 OTHR XMP--- TAX MPTAX BILL 21P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 049 19 PER PROP 32 _026 SECTIONS 32 _049 _ MPROVEME _ _32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 _05_3 61 EXMP 'O MI Ism YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP 12 EIMNT of ESCA E PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET _ 32 0!2 19 PER PROP 32 056 18 _ PER PROP 4y !� p!! IMPROVEMENTS 32 05T IMPROVEMENTS �1 -9!4_ LAND 32 056 _LAND i 0!5 PS IMPR 32059 PS IMPR 31 p!6 _PENALTY 32 060 PENALT Y _ it _0_!1_ tl EXMP 32 061 81 EXMP 32 0!• _ OTHR EXMP __] 32_ _062_ OTHR EXMP !2 039 NET 32 063 NET A 4011 12/80Q 'S upervising Appraiser Date 'S OFFICE CONTRA COSTA COUNTY ASSESSOR _ NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /l ACCOUNT NO. C I CORR. NO. ROLL YEAR 19 TRA . FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOU T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _.AI A2_ Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI_ A2_ Al _BI 9MO Y _ P PERSONAL PROP .-,-Al _ _A2 —Al _ SI ?9 may_ LIEN RELSE PROP STMNT IMP Al _ A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL V e1 10 NOT PVNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCRI►110N i N0. NO. ESCAPE A L 1 SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP PRIME OWNER_ 33 �3 Q41 P_E_0 OTHER 01NNER 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR TAX •ILL % NAME 74 32 044 PENALTY _ TAX GILL STREET( NO. 75 32 045 01 EXMP TAX 411LL CITY C STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARK= 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PSR PROP _ _ 32 _026 SECTIONS 3 32 _ 04 9 _ M119MMENTS _3.2 027 OF THE REV. AND TAX CODE 32 050 LAND _32 028 RESOLUTION NO. 32 1 051 PS IMPR 32 32 052 PENALTY Ll _32 053_ BI EXMP oleo t YEAR OF 00 NOT PUNCH 52 054 _ OTHR EXMP E1MRT ESC E PROPERTY TYPE ASS(SSED VALUE R A T SECTION 32 088 NET 31 032 If PER PROP 32 056 19 _ PER PROP 3Z 033 •� IMPROVEMENTS 32 057. IMPROVEMENTS 2 934 _ LAND 32 058_ _LAND 3 035 PS IMPR _ _ 32_ 059 PS IMPR 31 036 _PENALTY 32 060 PENALT Y _ .� 32 _037 111 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Yajl .2. upervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE / l �bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT '714,011 nU � NAME A C092 J �Q ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL V LUE PENALTY F. V. EXEMPTIONS A.V. CD F ND REVENUE LC DESCRIPTION AMOU T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2_ Al 81 1003 9020 Y1 ESCAPED INT IMPROVEMENTS AI A2_ Al 81 pp 904 Y PENALTY PERSONAL PROP Al _ _A2 AI_ _ 81 Q _ 914 BELLE PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY — TOTAL 81 10 NOT PIINCN ELNNT ELEMENT. DATA ELMNT INESSAGE YEAR 11 PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. N0. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 im ROVEMENTS OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAX GILL s NAME 74 32 044 PENALTY TAX @ILL_STRE_ET N0. 75 32 045 61 EXMP TAX GILL CITY STATE 76 32 046 OTHR EXMP _ TAX SILL ZIP 77 32 047 NET REMARKS _32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PRS__ _ _ 32 _026 _SECTIONS 32 _ _049 MPROVEME _32 027 OF THE REV. AND TAX CODE _32 050 _LAND _32 02• r3l RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 3205361 EXMPN!I>iK[ TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EIMNT ofESC E PROPERTY TYPE ASStSSEO YAIUE R l T SECTION 32 055 NET 3t q3; 9 f PER PROP fez 31 32 056 19 PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ Q34 LAND 32 058LAND _3•O _P: IMPR 32059 PS IMPRO39 _PENALTY 32 060 PENALTY 0» 81 EXMP 32 061 61 EXMP 03• OTHR EXMP 32062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date V CONTRA COSTA COUNTY ASSESSOR'S OFFICE _f coBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Q . ACCOUNT N0. CORR. NO. ROLL YEAR 19 — TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V'. co FUND REVENUE LC OESCRIPTION AWUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8t 1003 9020 YX ESCAPED TAX Q LAND At _A2_ At 81 1003 9020 YE ESCAPED INT i IMPROVEMIINT3 �At A2_ At 8i I Q �9Qq Y —PENAL PERSONAL PROP AI _A2 At iI 20— AVISP _ PROP $TMNT IMP_ �AI _ A2 AI 81 1003 9040 YR ADDL. PENALTY_ TOTAL of 00 N01 PYNCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRIPTION f 10. 1 NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 10 32 040 19 PER PROP PRIME OWNER 33 Q41 IMp OTHER OWNER 34 32 042_ LAND DIA NAME 35 32 043 PS IMPR TAX BILL % NAM£ 74 32 044 PENALTY TAX SILL STREET 4 NO. _75 32 045 Of EXMP TAX SILL CITY 4 STATE 76 _32 046 OTHR gXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 _SECTIONS3 2 049 _ MitmQV�ME 32 027 'OF THE REV. ANO TAX CODE !32 _ 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 05_3 91 EXMP l _ 'K! 111111 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT It f SC AP PROPERTY TYPE ASSESSED VALUE as R t T SECTION 32 055 NET 32 _03� i! PER PROP 32 056 19 — PER PROP 3t 033 IMPROVEMENTS 32 0'37. IMPROVEMENTS ��4 LAND 32 058_ LAND AM— Ps IMPR 32 059 PS IMPR 03B _PENALTY 32� 060 PENALTY 32 _037 BI EXMP 32 061 91 EXMP 32 O3B OTHR EXMP 32 062 OTHR EXMP 32 03i NET _ 32� 063 NET Co A 4011 12150 Jar4 Q Supervising Appraiser Date m 7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTIO3 110. _ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19__U_ - 19 82 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of RLT Year Account No. Area Property Value Value Change Section 1981-82 230-221-001-4 4831 002-2 003-0 004-8 005-5 008-9 009-7 010-5 011-3 CHANGE TRA from 73020 to 14027 012-1 013-9 014-7 015-4 230-222-001-3 002-1 003-9 004-7 005-4 006-2 007-0 008-8 009-6 230-230-001-3 002-1 003-9 004-7 005-4 006-2 007-0 ----------------------------------------------------------------------------------------- Copies to: Requested by Assessor PASSED ON JUL 2 8 1981 unanimously by the Supervisors Auditor present. Assessor-MacArthur By Tax Coll. t1hen required by law, consented Page 1 of 2 to by the County Counsel Res. 1 � By not required this page Deputy A 4041 12/80 U 183 RESOLUTION NO. �1 x.35 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 230-230-019-5 4831 021-1 023-7 030-2 CHANGE TRA from 73020 to 14027 032-8 033-6 --------------------------------------------------------------------------------------- END OF CORRECTIONS 7-17-81 Requested by Assessor By Deputy Jos h Suta, Assistant Assessor 2 Wh equired b w sented Page A of 2 1� the Pu n "1 Res. #-23'S By uty 0 184 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 81 - 19.82 . Parcel Number Tax Original Corrected Amount For the and/or ' Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1980-81 133-150-015-5 02002 4831 1979-80 " CORRECT ASSESSEE TO: Joseph & Roselle P. Ancona ` 4669 Phyllis Ln. Concord, CA 94521 Deed ref. 6147/101 6-11-70 Use code 87-1 ----------------------------------------------------------------------------------------- 1981-82 133-150-015-1 02002 4831 CORRECT ASSESSEE TO: State of California c/o Joseph & Roselle P. Ancona P. 0. Box 1019 Cntrlr Tx Ld Div. Sacramento, CA 95805 Deed ref. 9915/707 07-17-80 Use code 87-1 ----------------------------------------------------------------------------------------- 1981-82 161-280-034-0 76051 4831 CORRECT ASSESSEE TO: Nancy J. Houck 180 Midhill Rd. Martinez, CA 94553 . .Deed ref. 10033/701 10-3-80 Use code 10-1 ----------------------------------------------------------------------------------------- END OF CORRECTIONS 7-17-81 Copies to: Requested by Assessor PASSED ON JUL 28 01 unanimously by the Supervisors Auditor present. Assessor-MacArthur By Tax Coll. 4Weph Suta, Assistant Assessor When re iJed by law, consented Page 1 of 1 to by 9 County C50prI91 Res. f 1 9.1 1'r By ...-., - � Uep A 4041 12/80 ) p RESOLUTION N0. QI l R.�(n 0 185 rJ BOARD OF SUPERVISORS OF CWrRA COM COUNT, CALIFORNIA Re: Assessment Roll Changes RESOLUTION 110. 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 Keith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By J-X�- PASSED ON JUL 2 81981 ZWSuta s start Assessor unanimous y sora • present. When re d by law, s to by Count s By Page 1 of Putt Copies: Auditor Assessor Tax Collector A 4042 12/80 RE90LUTIOM MMEI Q�l�Z. A!![SlOR'S 0►EICC D CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMIT TED BY AUDI TORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROIL CHAtOGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ' 1IITEREST OR PENALT7£S. •A TCN DATE: , AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AVOITDR F E TOTAL OLOA.v. E X E M P T 1 0 N 9 A PARCEL NUMBER I M NET OP LEAVE BLANK UNLESS THERE IS A CHANGE G ODRR'� E NEM LAND AV N[w MPR.AV PERSONAL PROP.AV. x N tx[MPTION! INCLUDES 'Y AMOUNT TY AMOUNT TY AMOUNT E T kh PSI [ A.V. P A,v. ► A.V M' . �•2a.1 -Q�QSq•� 11(r(.c3 �SSO �I 113 HC► ASSESSORS DATA era�ow -ul Asstss[['s L Al EXEMPTION CHECK of P [��•3 /1 G g S B I ,Q3 �yc'Q ESSI OMAR, NA T` tRA �D.� ROLL YEAR ��/ - 0 R 6T SECTION O T 1143-1D�� OC�S- 12912 (r3-1S 8 ()It 115 ASSESSOR'S DATA K1�I�vJ �(QKC ASSESSIEVS "EMPTION CHECK ROLL YEAR O -g Lft&T SECTION8p ,3:zg Nxc'1 Q MAPA[ NANSONY MIlR1iC L_ RA �2¢1� 4g31 , �qg 5 777- ISIOAZA- J24 - 1JV5 (,El 9431 1124.5 Np llso Rrulknw ; Jnr+ MAMA E'! LEE LA U R%E �1 Z AN NG TRA0800 ExEM►Txsl CHECK ROIL YEAR �� - � ' R S T SECTION ASSESSOR'S DATA h,l B X 34 3 Px• NArEkL Assns[c'c`7 F�T r TRA XEMPTION CHECK ROLL YEAR - R 6 T SECTION ASSESROR'S DATA NAME tx[MPTICIN CHECK ROLL YEAR - R 6 T SECTION T7 ASSESS011b DATA Ass[sstc's TRA NAME 7 Ass[stcc'f TRA EXEMPTION CHECK ROLL YEAR - R6 T SECTION ASSESSOR'S DATA NAME I - - I I 7�7 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 6 T SECTION I T7 L nn,, Rt ASfEStEE'f EXEMPTION CHECK !v ASSESSODATA NAME TRA ROLL YEAR - LROT SECTION INQ AN448t (11/16/60) bASSESSOP FILLS IN DATA FOR THESE ITEMS APPRAISER L SUPERVISING APPRAISER L PRINCIPAL APPRAISER k6___ (/ DATE r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO._?( 1,33 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 rith this resolution number, the County Aueitor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By f PASSED ON JUL 2 81981 Joe jilta, Atsistant Assessor unanimously by the Supervisors j , present. Whed Yequired by jaw, ccnsented to by the CPunW. Counsel By Page 1 of 20 y Copies: Auditor Assessor (Unsec. Giese) Tax Collector 7/23/81 M230-M235 E401-E413 A 4042 12/80 RESOLUTION MJWR � 188 14�,ASSESSOR'S OFFICE / ff/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: 30 FULL VALUE - MARKET VALUE e0 At LAND At IMPROV. At PER PROP At PSI AI Ex[wArou+t •SUSSafh commmys i` fl` [ r o„ pay COO[ fb Mat ENCODE �► MESSAGE OR A2 LANi�/PEN A2 IMP/PEN. A2 PP/PEN A2 P31/PEN AZ "v �t, ACCOUNT NUNAEN M FUND REVENUE Esq A3 NEW TRA A3 A3 A3 1 A3 «S «« t j N0. 82 .v Aa 1 Mo0E DISTRICT DESCRIPTION cI a cI cI E cl - - - - C OCT, 6 A 3 -S Ll o r/.o R 40C,12 noe S CD A 4040 12/80 Supervising Appraiser Date3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE U!j1 ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME E'1j' unn i! t ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMO NT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX _ESCAPED TAX —� LAND Al A2 Al IVof 1003 9020 YP ESCAPED INT lMPROVEMRNTS AI A2 Al _8I1()()4- 9040 Y EMLTY PERSONAL PROP _ _AI _A2 AI o f Q Rt t.Sy PROP STMNT IMP Al A2 Al 111 1003 9040 YR ADDL. PENALTY TOTAL 1 81 OO SOT PUSCN ELUNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 1W DESCRIPTION 4w NO. No. ESCAPE R i 1 SECTION ACCOUNT TYPE Of 16 32 040 19 _ PER PROP PRIME OWNER 33 041 _ J PROVEMENTS -- OTHER DINNER 34 32 042 LAND OSA NAME — 35 32 _043 PS IMPR TAX TILL : NAME 74 32 044 PENALTY TAX MLL STREET ENO. _75 32 045 of EXMP TAX STILL CITY STATE T6 32 046 -OTHR EXMP TAX OHLL_21P 77 32 047 NET REMARKS ~32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _. PER PROP _ 32 026 SECTIONSM 32 049 MPROVEMENTS _ _- __ _.32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 4?10?[ATY 0211 RESOLUTION N0. 32 051 PS IMPR 32 052 PENALTY 32 053Of EXMPofssw TEAS ODO NOT PUNCH 32 054 OTHR EXMP (toll 1110 ESCA E TYPE ASStSSEO VALUE p i t SECTION 32 055 NET 32 032 19 KV--2ff PER PROP 32 036 19 — PER PROP a 31 033 IMPROVEMENTS _32__057. IMPROVEMENTS ! _Q,34_ _ LAND 32 059 LAND _ 3t 030 PS IMPR 32 059 PS IMPR - ! _036 _PENALTY 32� 060 PENALT Y 32 037 61 EXMP L32061 61 EXMP 32 _O_!•_ OTHR EXMP 062 OTHR EXMP 32 039 NET - 063 NET A 4011 12/80 „lam ,) A raiser �; - f / I Supervising 8 . PP _ Date CONTRA COSTA COUNTY 1 t ASSESSOR'S OFFICE §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT 84w P ,'/1 3 NAME C.'• ACCOUNT NO. G I CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A. CD FUN REVENUE LC DESCRIPTION AMOAft VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 8i 1003 9020 YX ESCAPED TAX LAND _AI _A2_ Al 81 1003 9020 YS ESCAPED INT IMPROVE MIENTS Al A2_ Al 81 904 Y PENALM PERSONAL PROP Al _ _A2 Al 81 1QQ �1 97A YL LIFIN RVI.SP _ T PROP STMNT IMP _AI _ A2 Al a1 1 1003 9040 YR ADDL. PENALTY__ _ TOTAL I I 1 81 of NOT PVNCN ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION 4W N0. No, ESCAPE s R A T SECTION ACCOUNT TrME 01 Pl< 32 040 19 PER PROP _ PRIME OWNER 33 _IMPROVEMENTS OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX MLL_STREET ENO. 73 32 045 BI EXMP TAX SILL CITY < STATE 76 32 046 OTHR EXMP _ TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32T 048 19 PER PSP 32 026 SECTIONS L j 32 449 _32 027 OF THE REV. A& TAX CODE 32 y 050 LAND 62 --033-23 32 028 RESOLUTION NO. 32 051 PS IMPR 32052 PENALTY 32 053 81 EXMP um YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ofE3CA E PROPERTY TYPE ASSWED VALUE R A T SECTION 32 055 NET I! PER PROP 32 0'36 19 PER PROP 0 r IMPROVEMENTS _32 057. IMPROVEMENTS = Q�4 LAND 32 058 _LAND i q�S PS IMPR 32 059 PS IMPR �r 31 p3Nv _PENALTY 32� 060 PENALTY it 9_!1 1 ii EXMP 32 061 61 EXMP 32 _0_34_ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 32 063 NET F-+A 4011 12/80 11!, �?� � Supervising Appraiser Date co I" ASSESSOR'S OFFICE lGt UNSECURED TAX DATA CHANGES CONTRA COSTA, COUNTY BATCH DATE: FULL VALUE - MARKET VALUE °o E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al Ex[mpArouMr •smsoot coumv, x may coot no not "coot Vf are oEE E m� MESSAGE OR A2lANq/PEN A2 IMP�PEN. A2 PP/PEN A2 PSI/pEN A2 �, ACCOUNT NUNI(A i M iUNO REVENUE ; A3 NEW TRA A3 A3 A3 T A3 �� �M E E ' 82 82 82 82 j NO. 82 c �� A� 1 11 % DISTRICT DESCRIPTION CI cl _ CI CI E CI A0 A 3 A 4040 12/80 Supervising Appraiser +l"y•y,� ��++r+1er� Date 7 / !7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE „��y-�j /' j; J1ft m USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � NAME U '! lel /l j ACCOUNT NO. CORR. NO. R#LL YEAR 19 TRA Coot FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AM NT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT of 1003 9020 YX ESCAPED TAX LAND _ Al A2_ Al $1 1003 9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ AI 81 1 no M9Q.40 YQ P PERSONAL PROP Al _ _ _A2 —Al I I I eI _"Q3 ^___.97 DF .RF PROP STMNT IMP Al A2 _ AI I $I 1003 9040 YR ADDL. PENALTY_ TOTAL of OO NOT PMNCN ELMNT ELEMENT. DATA ELMNT NfSSAiE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i N0. Na. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 � �-S �a � L._ _IM.P_H..QVEMENTS OTHER OWNER 34 32 _042_ LAND VIA NAME 35 32 043 PS IMPR _-- 30 tAX BILL ! NAME 74 32 044 PENALTY TAX BILL STILET 4 N0. 75 32 045 $ 1 EXMP TAX BILL CITY g STATE 76 _32 _0_46 OTHR fXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 PER PROP _ 32 026 _SECTIONS v 32 _ _049 _ LMPRQV�ME .-- •_ i32 027 OF THE REV. AND TAX CODE 32 050 LAND —~ 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ _ PENALTY 32 053 $1 EXMP __- '! ME1SAtE YEAR OT DO NOT PUNCH 32 054 _OTHR EXMP ElMN1 it ESCAP PROPERTY TYPE ASSE5SE0 VALUE N l T SECTION 32 055 NET 32 03; 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS t -,0;4 LAND 32 058_ LANO____� _-- 3t 036 PS IMPR 32 059 PS IMPR 11 OSS PENALTY 32� 060 PENALT Y d 32 _037 9E EXMP 32 061 BI EXMP 32 03B OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser 3 Date coW CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME CI�G�SE'/4f� §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ;Z 3-J ACCOUNT NO. CORR. NO. ROLL YEAR 19 ' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUPT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX a LANG -Al A2 Al 81 1003 9020 YE ESCAPED INT s IMPRO_V(MENTS Al A2_ Al 8! �Op �S)p4 YQ PENALTY PERSONAL PROP Al A2 Al rI<I Q� AMISS------ PROP STMNT IMP Al A2 AI el 1003 9040 YR ADDL. PENALTYY _ TOTAL 81 00 NO1 PVlc ELMNT ELEMENT. DATA ELMNT ME BCE TESCET PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH I' OESCAIPIION 4W N0. APR 1 T SECTION ., ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 -JMPBQVEMENTS OTHER OWNER 34 32 042_ LAND _ DIA NAME 35 32 043 PS IMPR _ TAX $ILL ! NAME T4 32 044 PENALTY TAX SILL STREETS NO. _75 32 045 81 EXMP TAX SILL CIT♦ STATE 76 32 046 �THR XMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_'3 ESCAPED ASSESSMENT PURSUANT TO 32i 048 19 PER PR-OP - 32 P _ 32 026 SECTIONS 1� 32 _ 04.9 _ �pR_4 ME11 �32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _0_5_3 81 EXMP _- r ._ '! of Ism YEAR Of DO NOT PUNCH 32 054~ OTHR EXMP EIMNt of ESCAPE iA0/EATY TYPE ASS�SSfO VALUE A t T SECTION —32--0,-55 NET 3i _032 it PER PROP 32 0'56 19 — PER PROP (� 3Z 033 IMPROVEMENTS _32 057 IMPROVEMENTS ��4 Y LAND 32 058 LAND�__ 3 035 PS IMPR 32 059 MPS IMPR _Q3i _PENALTY 32� 060 PENALT Y V32 03T_ !1 EXMP 32 061 81 EXMP 32 03$ _ OTHR EXMP _32 062 OTHR EXMP 3 `03! NET 32 Y063 NET I-&A 4011 12/60 - t) t) t�, Supervising Appraiser 7 Date I�► CONTRA COTTA COUNTY ASSESSOR'S OFFICE 1 NAME A Al �/ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT `�! ! -/�.. -! `+�.�dY ACCOUNT NO. j CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD f N REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0, AMOUNT 81 1003 9020 YX ESCAPED TAX LANG AI A2_ Al 81 1003 9020 YE ESCAPED INT _ IMPROVEMENTS �AI A2 AI _81 - .-.-1,AA 904 - PENALTY PERSONAL PROP _ _At _ _A2 AI 01 903� J4 __Yy� SP PROP STMNT IMPAI A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL —._._. . 81 OO Not PUNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH oESCNIPt1oN �w NO. Ilo. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 __,. PER PROP PRIME OWNER 33 3 �gL IMP OTHER OWNER 34 32 042_ LAND ORA NAME 35 32 _043 PS IMPR TAX GILL t NAME 74 32 044 PENALTY TAX MLL_STREET t NO. _75 3 2 045 81 EXMP TAX MLL CITY 4 STATE 76 _32 0_46 OTHR EXMP TAX GILL IIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 7— 32 _ 049 MPRMMgNTS �__ 32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 _05_3_ 61 EXMP _ M110"( YEAR of DO NOT PUNCH 32 054 _ OTHR EXMP ELMRT ii f SCA E PROPERTY TYPE ASSESSED VALUE p i T SECTION 32 0_55 NET 32 062 It PER PROP �3�/, 32 056 19 _ PER PROP pp W. 033 IMPROVEMENTS _32 057. IMPROVEMENTS *ry t 0)4 _ LAND 32 058_ LAND 38 030 PS IMPR _ 32 059 �PS IMPR- 11 ^ r _PW PENALTY 32 060 PENALT Y 32& _031_ 61 EXMP 32 061 61 EXMP 32 030 _ OTHR EXMP 1 1_32 _062 OTHR EXMP 32 039 NET 32~ 1063 NET A 4011 12180 :.Ttnsi 2. .91;moi:- Supervising Appraiser tg / j pate CONTRA CG%'TA COUNTY ASSESSOR'S OFFICE k;/J41Ax 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTNAME 0#4,VC..- ccoum TNO. / CORR. N0. ROLL YEAR 19fl TRA ! FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT YALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8i -1003 9020 YX ESCAPED TAX _ AND Al _A2_ Al 81 1003 9020 Y6 ESCAPED INT IMPROVEMENTS -Al A2_ Al _81 AQ9040 YO P PERSONAL PROP Al A2 AI 81 203 _ YL.__ RPI-SP _ PROP STMNT IMP AI _ - A2 AI� 8i 1003 9040 YR ADDL. PENALTY �* TOTAL 81 of Not PVICNELMNT ELEMENT. DATA ELMNT wcNo�c[ YEAR O PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH I' DESCRIPTION 4W NO. R t T SECTION ACCOUNT TYPE 0132 _040 19 PER PROP PRIME OWNER _33 l���l_ -3? Q41 -IM --ROVEMENTS OTHER OWNER �34 32 042 LAND CIA NAME 35 32 043 PS IMPR TAX @ILL % NAME 74 32 044 PENALTY TAX MLL STREET t NO, 75_ 32 045 81 EXMP TAX STILL CITY STATE 76 32 046 OTHR EXMP TAX IMLL ?IP 7? 32 047 NET REMARKS 32 n2sESCWAPED ASSESSMENT PURSUANT TO 32_ 048 19 32 SECTIONS_ 32 _ 049_ _ MPRQ"ENTS ~ 32 02T OF THE REV. AND TAX CODE _32 050 LAND ^ _ 32 029 RESOLUTION NO, 32 051 PS IMPR 32 32 _052 PENALTY 32� _053 81 EXMP • Nt11KI TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EtNBT �� ESCAPE PROPERTY TYPE ASSESSED VALUE A T, T SECTION 32 055 NET 32 032 _IM PER PROP / 32 056 19 — PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 2 034 LAND 32 058_ LAND J 033 _P5_IMPR 32 059 -PS IMPR = -OW PENALTY 32 060 PENALT Y _037 91 EXMP 32 061 81 EXMP 3232 O36 OT HR EXMP L32 _062 OTHR EXMP S2 -03! r NET -32� 063 NET A 4011 12/80 nr r�. ,�( Supervising Appraiser '7 3 Date Q'? CONTRA COBtA COUNTY ASSESSOR'S OFFICE NAME Ar r. S /� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7j !1 - ACCOUNT N0. CORR. NO. ROLL YEAR 19 —Yl TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT 8i 1003 9020 YX ESCAPED TAX LAND Ai A2 At 9020 Y6 ESCAPED INT IMPROVE M[NT! ♦ 81 I003 A i_ A2_ At PERSONAL PROP ^AI _A2 At 0 �d � YQ� .__r _ _ �1Q4 �.9J9 _YLnrl.sr _ PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL at -`- 00 Not PUNCN ELNNT MESSAGE YEAR OF 00 NOT PUNCH OESCR1PTIoo i N0. ELEMENT. DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 A 32 040 19 PER PROP PRIME OWNER33 4A;jo _'�_�_ Q� _L�1pEt0YE ENTS OTHER OWNER 34 32 042 LAND 111A.,_NAME 35 32 043 PS IMPR % TAX BILL NAME 74 T I ��. 32 044 PENALTY TAX MILL STREET 6 NO. 75 ""' 32 045 Of EXMP TAX Bill CITY STATE 76 32 046 _9 THR XMP TAX BILL ZIP 77 32 047 NET REMARK! 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PAQP 32 026 SECTIONS %5-31 _ 32 _0 49 _ IMPR.4YEME 32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 028 RESOLUTION N0, 32 051 PS IMPR. —32 32 052 PENALTY32 ' 32 _053 _ 81 EXMP _ of sus YEAR OF OO NOT PUNCH 32 054! _OTHR EXMP ILNNT ii ESCAPE PROPERTY TYPE ASSlSSEO VALUE R ! T SECTION 32 055! NET 32 032 It Uf Yt PER PROP 9 rig 32 056 19 PER PROP T pp 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS �p 2 Q;4~ _ LANA 32_ 058_ _ _ LAND i 030PS IMPR _ 32 059 PS IMPR 32 036 _PENALTY 32� 060 PENALTY 3 2 Y_037 01 EXMP 32 061 81 EXMP 32 0_30_ _ OTHR EXMP _32 _062 OTHR EXMP 32 039 NET 32� 063 NET A 4011 12/80 a! Supervising Appraiser 3�..GLDate C1;7 CONTRA CftTA COUNTY ASSESSOR'S OFFICE NAME A §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �!��_:.�1 t^►� K y� ACCOUNT NO. le 3 CORR. NO, ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPtIONS A.V. CD FfJ ND REVENUE LC OESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 _ _ 1003 9020 YX _ESCAPED TAX LAND At A2 _A1 131 1003 9020 Y2• ESCAPED INT IM►ROVE MENTS —A! A2 Al 8I 9U4a PERSONAL PROP At A2 ._a I YQ_ P — _._- _ � e I S?4� 19 --LIF.ILA£LSE.__. PROP STMNT #MP— AIA2 Al i of 1003 9040 YR ADDL. PENALTY �° TOTAL 61 4i ROt ?VRCN ELMNT NESSACE YEAR OF 00 NOT PUNCH QESCRI►tiOR iNO. ELEMENT. DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 /Q 3 i 04-L- OTHER OWNER 34 T 32 _042_ LAND 0!A NAME 35 32 043 PS IMPR TAX GILL t NAME 74 32 044 PENALTY TAX SILL_STREET4 N_0. 75 y 2, 32� _045 Of EXMP TAX SILL CITY t STATE 76 61 32 _046_ OTHR EXMP TAX SILL ZIP 77 �32 047 NET REMARKS _32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ._. PER PA•QP __ _ J 2 026 SECTIONS _ s �1 3 2 _ 4-9 �eR.o�E 32 027 OF THE REV. AND TAX CODE _32 _0_5(y_ i LANA — 32 028 RESOLUTION NO. 32 051 �PS IMPR 3.2 32 052 PENALTY 32 053— 61 EXMP of slag( YEAR 8F 00 NOT PUNCH _32 054 _ OTHR EXMP fl�j1 ELNMT �� E CA1 PROPERTY TYPE ASST SED VALUE,14 R t T SECTION 32 _0_55 NET 32 O�Z 1� '~ PER PROP �3 j T 32 _056 19 — PER PROP Q 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS HI ! .,Q)I! _ LAND — ----� _ 32 056 _LAND 32 030PS IMPR 32 059 PS IMPR It 036 _PENALTY 32� 060 PENALTY 0 32 031 YI EXMP 32 061 61 EXMP 32 030 OTHR EXMP 32 _06_2_ OT_HR EXMP 32 039 NET -32! 063 NET A 4011 12/60 a Supervising AppraiserD ate . O'1 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME SC Ch/Q USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �� ! ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FUt L VALUE PENALTY F. V. EXEMPTIONS A.V, CO UNO REVENUE LC DESCRIPTION AMOUNT VALUE TYKE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 84 1003 9020 YX _ESCAPED TAX LAND _ _A1 A2_ AI81 1003 9020 Y9 ESCAPED INT IMPROVE MINTS At A2_ At of 0 �g04Q Q PERSONAL PROP At _ _A2 At 84 J� _-LTPN RFI.CR _ PROP STMNT IMP At a2 �At at 1003 9040 YR ADDL. PENALTY TOTAL ei DO NOT P9lCN ELMNT ELEMENT. DATA ELMNT NESSAtE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. No. ESCAPE R ! T SECTION ACCOUNT TYPE 01 32 040 19 ___ PER PROP PRIME OWNER 33 _3_9— IN OTHER OWNER 34 32 042_ LAND .ROA--"AM[ 35 32 043 PS IMPR TAIL GILL % NAME 74 32 044 PENALTY TAX BILL_STR[ET E NO. 75 t S T 32 045 Of EXMP TAX SILL CITY C STATE 76 32 0_46 OTHR f XMP TAX GILL 2110 77 32 047 NET RtMARN: 32 02_'5 ESCAP 0 ASSESSMENT PURSUANT TO 32QJt 19 � PER PROP __ _ 32 026 SECTIONS 32 049 MPI _ VEM �32 027 OF THE REV. AND TAX CODE 32 050 LAND _ _ 32 024 RESOLUTION NO. 32 051 �PS IMPR ~? 32 32 052 PENALTY 32 033_ 81 EXMP _ ofsmst YEAR OF . DO NOT PUS NCH 32 054 OTHR EXMP ELMNT �N E E PROPERTY TYPE 1.i ALUE R S T SECTION 32 035 NET op mm~It 32 032 , iti � PER PROP 32 058 19 .� PER PROP N 32 033 � IMPROVEMENTS _32 057. IMPROVEMENTS t _934_ LAND 32 058 _ t.ANO �j 32 035 PS IMPR 32 059 _PS IMPR ^ 311 -9114L PENALTY 32� 060 PENALT Y 32 03? Ili EXMP 32 061 8i EXMP (Z 32 039 OTHR EXMP 32 _062 OTHR EXMP 32 -I NET 32� a063 1 1 NET A 4011 12!60 'Supervising Appraiser 7/ Date CONTRA COOTA COUNTY ASSESSOR'S OFFICE t e e7 d�U$IYI SS,► ;�R MALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - - /`t' 1r/ ACCOUNT N0. A. 1 CORR. NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al A2_ Al BI 1003 9020 Y* ESCAPED INT IMPROVE MINTS ~A 1 A2_ At 81 U `9Q4 YQ _ P ENUTY PERSONAL PROP Al _ _ _A2 Al 01 Qom_ A JELSF- . PROP STMNT IMP_ Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL -- B 1/ NOT PUNCN ELNNT IIESSLCE YEAR OF DO NOT PUNCH 30 1W DESCRIPTION i N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TAPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP 1� PRIME OWNER 33 Tjs 'die �_� �4!_ AC►_vM_E N I S OTNER DINNER 34 32 042_ LAND O9A NAME 35 32 _043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY TAX RILL STREET( NO. 75 32 045 Of EXMP TAX RILL CITY STATE 76 32 046 OTHR EXMP _ TAX DILL ZIP 77 32 047 NET *[M 98 _32 026 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP _!2 026 SECTIONS .r 3 3 2 _ _049 _ LMpf10VEME 32 027 OF THE REV. AND TAX CODE 32 050 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ 61 EXMP of 61m YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP EIMNT 11 ESCAPE PROPERTY TYPE ASS(SSEO VALUE A L T SECTION 32 058 NET 32 3; I• PER PROP 32 056 19 PER PROP �VJ 31 033 IMPROVEMENTS 32 057, IMPROVEMENTS 31 103.7 9;4_ LAND 32 058_ — _— LAND i 030 PS IMPR _ 32_ 059 PS IMPR –31 036 _PENALTY 32 060 PENALT Y _ it BI EXMP 32 061 BI EXMP 32 Off• OTHR EXMP ! 32 062 OTHR EXMP 32 �03t NET 32 063 NET 0 Q9 OA 4011 12/e0 if af U09905mem Supervising Appraiser 7 Date O CONTRA C(WTA COUNTY ASSESSOR'S OFFICE a u 4///. � PS J�NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 7 NAME c!/"� ACCOUNT N0. Iv�C X CORR. N0. ROLL YEAR TRA FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8I 1003 9020 YX ESCAPED TAX LAND _ --Al Al _A2_r Al 81 1003 _9020 Yf ESCAPED INT IM►ROV[MtNTS A2_ At BI �10Q ___9040 Y —PENAM PERSONAL PROP Al _A2 Al _ Si ._. Z4 RFLRF PROP STMNT IMP Al A2 Al 111 1003 9040 YR ADDL. PENALTY_- TaT�L of EIMNT M $AGE YEAR Of DO NOT PUNCH 41Pof OESCA111iON i N0. ELEMENT. DATA ELMNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 [Jl it r W'Z/7 - _�2. 041 P_BOVEMENT OTHER OWNER 34 32 042_ LAND OSA NAME 3S 32 043 PS IMPR _ TAX BILL NAME 74 32 044 PENALTY R TAX MLL STREET( NO. 75 Cf IOC717Ale 32 045 81 EXMP TAX NLL CITY gtyoc 76 k M 32 046 OTHR EXMP TAX •ILL 21P T7 / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 PER PROP 32 026 SECTIONS .3► 32 _ 049 Ml R.0yE.MENT _32 027 OF THE REV. AND TAX CODE 32 050 _ LAND �~~ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 12 A 32 _053 B1 EXMP "dM-P�OL i YEAR of DO NOT PUNCH 32 054 OTHR EXMP f SCAtf IROPEATY TYtE A5SSSEO YAIUE R l T SECTION 32 055 NET i9 PER PROP } �� 32 056 19 ._ PER PROP IMPROVEMENTS 32 057 IMPROVEMENTS _ LAND 32 058 LANDP8 IMPR 32 059 PS IMPR PENALTY 32060 PENALT Y •I EXMP32 061 61 EXMP OTHR EXMP 32 062 OTHR EXMP NET 32� 063 NET C A X1011 12/80 �a�; ,�`�ltuw�ra Supervising Appraiser 7 Date L.r CONTRA CON<TA COUNTY ASSESSOR'S OFFICE NAME hiES �� y §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �L — c1 r't- /l ACCOUNT N0. C 3S! /�'� CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND —At _A2_ At of 1003 _9020 Y6 ESCAPED INT IM►ROVE Mt NTS MAI A2_ AI _8t PERSONAL PROP _ AI _ _A2A{ y B i 0-3— Si74 am-sy _ PROP STMNT IMP SAI _ A2 AI BE 1003 9040 _YR ADDL. PENALTY TOTAL - Br of NOT PUMCN ELNNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA EIMNT eo, ESCAPE PROPERTY TYPE ASSESSED VALUE R ! T SECTION ACCOUNT TYPE 01 46 32 _040 I9 PER PROP PRIME OWNER 33 S _�2All ltdF-HOVEMENTS OTNER OWNER 34 N1 d 32 042 LAND oio 0!A NAME 35 32 043 PS IMPR TAX •ILL t NAME 74 oft 32 044 PENALTY TAX MLL STREET( NO. 75 S !V 41111, 32 045 Of EXMP TAX MLL CITY C STATE 76 ! 32 _0_46 -t THR XMP TAX *ILL ZIP 77 32� 047 NET REMARKS 32 02_5 £SOAPED ASSESSMENT PURSUANT TO 32� _048_ 19 PER PR_QPP 32 026 SECTIONS 3 2 049 _ I PR.QVEM _ _3Z 027 OF THE REV. AND TAX CODE 32 _ 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ 8{ EXMP _ of 11111641( YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EIMNT ESCAPE PROPERTY TYPE ASS�SSEQ VALUE A 1 T SECTION 32 055 NET '? 32032 I! T PER PROP 32 056 19 .__. PER PROP oM 3$ 033 IMPROVEMENTS _3_2 _057. IMPROVEMENTS +1s 2 ,434 _ LAND 32 058_ _LAND N 38 430 PS IMPR 32 059 IS IMPRl� w� 034_ _PENALTY 32� 060 PENALT Y © 32 _037 61 EXMP 32 061 BI EXMP 32 03• _ OTHR EXMP 32 _062 OTHR EXMP 32 03! NET _ 32T 063 NET A 4011 12160 'Supervising Appraiser �/ Date 1113 CONTRA COSTA COUNTY ASSESSORS OFFICE 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME � / G U ACCOUNT NO. Ue 3S" CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F AD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 131 1003_ - 9020 YX ESCAPED TAX p LAND •_ Al A2 AlAI 91 1003 9020 YESCAPED INT s IMPROVEMENTS Al A2_ At 61 1pp 904.0 Y ,--PPENAIM PERSONAL PRO► Al A2 Al 9I -.--IQO_j___R74 BFISF- - PROP STMNT IMP Al A2 At 61 1003 J 9040 YR ADDL. PENALTY_- TOTAL 9I 00 NOT PUNCH ELMNT Ilcss+rcE YEAR DF DO NOT PUNCH IW DESCRIPTION 41PN0. ELEMENT. DATA EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION ACCOUNT TYPE OI 32 040 19 _. PER PROP PRIME OWNER _3_3 /4 G N 041 ."—aQYEMEN11 OTHER OWNER 34 32 042 LAND ODA NAME 35 32 043 P S IMPR _ TAX DILL % NAME 74 32 044 PENALTY TAX *LL STREET t NO. 75 32 045 Of EXMP TAX DILL CITY STATE 76 .s 32 046 OTHR EXMP, TAX DILL ZIP 77 �j► 'p>;Q 32 041 NET Rt MARKS 32 025 ESCAPLrd ASSESSMENT PURSUANT TO 32 049 19 PER PROP____ 32 026 SECTIONS _ 32 049 _JMI R.OVEMENTS 32 027 OF THE REV. AND Tj 32 050 _LAND . 32 029 RESOLUTION NO. 32 051 PS IMPR —32 32 _052_ _PENALTY 32_ 32 _053 61 EXMP Mfttllit YEAR Of DO NOT PUNCH 32 054 OTHR EXMP EIMNT �� ESCAPE PROPERTY TYPE ASS�SSEO VALUE A l T SECTION 32 055 NET \ 32 Os2 I• PER PROPrzi 32 0'56 19 � PER PROP v 3A 033 IMPROVEMENTS _32 _05r IMPROVEMENTS S 9S4 F LAND 32_ 059 _LAND 3 035 PS IMPR 32 059 PS IMPR _..__� — 32� 060 PENALT Y _ 31 O�� PENALTY 32 _037_ 9i EXMP _ 32 061 91 EXMP 3 03• _ OTHR EXMP 32 _062 OTHR EXMP 33, 2 03! NET 32� 063 NET (=A 4011 12/60 Supervising Appraiser 3 pate W CONTRA COSTA COUNTY ASSESSOR'S OFFICE ' i h�1¢ §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT y/ NAME ' ACCOUNT NO. G` CORR. NO. ROLL YEAR !9 - TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CD UNO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 61 1003 9020 YX _ESCAPED TAX Q LAND _A1 A2 At 81 1003 _9020 YE ESCAPED INT Z IMPROVEMENTS — ,—At A2_ At 61 --1D0 99AQ— Y9P PERSONAL PROP At _ _A2 At of_ 03— 2A �I � E j PROP STUNT IMP At A2 Atj 6t 1003 9040 YR ADDL. PENALTY TOTAL - 91 It NOT PUNCN ELNNT IIESSAct YEAR OF 00 NOT PUNCH DESCRIP1100 ♦ NO. EIENENT. DATA EINNT 00, ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE 01 32 040 19 _.. PER PROP _ PRIME OWNER 33 i Q4L_ 1M�1�4Q OTHER OWNER 34 32 042LAND 08A NAME 35 32 _043 PS IMPR TAX MILL t NAME 74 04 32 044 PENALTY TAX MILL STREET NO. 75 ► 32 _045 Of EXMP TAX SILL CtTY STATE 76 _32 _046 OTHR EXMP TAX $ILL IIP 77 32 047 NET REM NS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 0_8 19 — PER PROP 32 026 SECTIONS LC3 j 32 049 _ LMIt$QYEME ._ 32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 _053_ 61 EXMP M[11111t YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELNNT 11 ESCAPE PROPERTY TYPE ASSISSEQ VALUE R 1 T SECTION 32 053 NET 32 032 I! PER PROP �,3f 32 0'56 19 _.. PER PROP QQ 3Z 033 IMPROVEMENTS _32 057. IMPROVEMENTS _9!1 LAND 32 05e _LAND 3 036 Ps IMPR �2 059 PS IMPR !_ M033_ _PENALTY 32� 060 PENALT Y 32 037 01 EXMP 32 061 61 EXMP 32 0_99_ OTHR EXMP 32 _062 OTHR EXMP 32 -03! NET ybc 32 063 NET �A 4011 12/80 r.1 Supervising Appraiser Date CONTRA CGOTA COUNTY ASSESSOR'S OFFICE '. §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ! , ACCOUNT N0. / CORR. Nf _ ROIL YEAR 19 TRA FULL VALUE PENAL Y F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT of 1003 9020 YX _ESCAPED TAX LAND Al A2 Al 8i 1003 _9020 Y$ ESCAPED INT IMPROV[MENTS �AI A2 Al _81 1 0 904 Y P PERSONAL PROP Al _ A2 Al of I 1 03 974 A isf: PROP STMNT IMP _Ai A2 A1� tti 1003 9040 YR ADDL. PENALTY a° TOTAL 81 of off PYRCN ELNNT NESSACE YEAR OF OO NOT PUNCH OESCRII1101 i N0, ELEMENT. DATA ELNNT eo. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 /r} _ __ 2T.L OTHER OMINER 34 —32 042 LAND DIA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY UK MLL_5TAE_ET t NO. 75 a ,--P 32 045 01 EXMP TAX SILL CITY STATE 70 32 046 OTHR XMP TAX TILL 21P 77 32 047 NET "7 R[MARKS 32 02_5 FSCAPEff ASSESSMENT PURSUANT TO 32 048 19 PER PR__QP 32 026 SECTIONS 32 0�9 --�-_ r MPROVEMENTS _a2 027 OF THE REV. AND TAX CODE 32 _ 050 i LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR S2 32 052 PENALTY 32 _053 01 EXMP _ 1111144( YEAR !F 00 NOT PUNCH 32 054 OTHR EXMP tLNRT s1 E A►E PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 Os2 If PER PROP �-2— 32 056 19 _,-_ PER PROP Q 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS h1 t -0)4 LAND 32 058 LAND 3 0!0 PS IMPR 32 059 PS IMPR Q _9116 _PENALTY 32 060 PENALT Y Ll03� ii EXMP 32 061 0i EXMP 03• OTHR EXMP 32 062 OTHREXMP 039 NET 32 063 NET xV A 4011 12/80 'Supervising Appraiser Date O ". •, r cn. t�rl. . CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1 §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �, .©/71'1 ACCOUNT N0. CORR. NO. ROLL YEAR 19 TRA f FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8r 1003 9020 YX ESCAPED TAX LAND At A2 At 81 1003 !9020 Y# ESCAPED INT IMPROVEMENTS ~A i _ A2_ At 81 PERSONAL PROF At A2 _1pp 98d0 YQ_�A I 81 a3_ 9745-- YL I I-TPN 11111I.Sr: PROP STMNT IMP At _ A2 At 111 1003 9040 YR ADDL. PENALTY TOTAL er of 1141 OWN ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i NO. 00. ESCAPE R t 1 SECTION ACCOUNT TYPE 0I32 040 19 _ PER PROP _ PRIME OWNER 33 !1 _ _ �.� ROVE ENTS OTHER OWNER 34 i 32 042 LAND CIA NAME 35 32 043 PS IMPR TAIL #ILL % NAME 74 32 044 PENALTY TAX #ILL STREET t NO. 75 32 045 Of EXMP TAx MLL CIT♦ #TATE 74 �ffs'lo 14 32 _046 _QTHR gXMP TAX BILL ZIP If .s'-- 32 047 NET REMARK# 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 1.9 — PER PRQP __ 32 026 SECTIONS 3L 32 049 _ M119 VEMENT.S_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053 81 EXMP _ NEi>;KE TEAN Of 00 NOT PUNCH 32 054p OTHR EXMP ElN11T *� ESC E PROPERTY TYPE ASSSSEO VALUE N i T SECTION 32 055 NET 32 032 If PER PROPzio 7nos 132 056 19 ....,. PER PROP a 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS *11 -9)4- LAND 32 058 LAND 38 030 PS IMPR 32 059 PS IMPR iv O� _PENALTY 32� 060 PENALT Y ` 0 32 +037 #i EXMP 32 061 01 EXMP 32 039 _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET _ 32 063 NET C) A 4011 12/80 . . 'Supervising Appraiser Date O� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ff v>aS' cry.. ACCOUNT NO. C e'� J CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 At 61 1003 9020 Y6 ESCAPED INT IMPROVSM[NT! —Ai A2_ At 81 _100 �gQq Y PERSONAL PROP At _ �A2 At 111 10 3 __9lAfi___yL LIEN RIELSE PROP STMNT 1MP rAI A2 AI 8i 1003 9040 YR ADDL. PENALTY a' TOTAL 81 is NOT /YNtN ELNNT ELEMENT. DATA ELMNT MESSAGE YEAR Of. PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESDNiitiON ND. ESCAPE R t T SECTION ACCOUNT TYPE Or 32 040 19 ___. PER PROP PRIME OWNER 33 it t<A Iles J"_ROVEMENTS OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAIL SILL ! NAME 14 32 044 PENALTY TAI! SILL STREET( NO. 79 s .V g 32 045 Of EXMP TAX SILL CITY C STATE 76 : 32 046 TNR fXMP TAX SILL ZoP 77 32 047 NET R[MARK! 32 025 ESCAPED ASSESSMENT PURSUANT TO 32i 049 19 PER PRQP Int 026 SECTIONS 32 049_ 161 _}MPI�OVEM 32 027 OF THE REV. AND TAX CODE 32 _ 050 LAND 32 020 RESOLUTION NO. 32 051 PS: IMPR 32 052 PENALTY 32 053 81 EXMP _ ofual LEAN Of 00 NOT PUNCH 32 054 OTNR EXMP E1MN1 •N ESCAPEPNOtENTT TYPE ASSESSEp VALUE R i l SECTION 32 059 NET 32 03PER PROP _ 32 056 19 __,. PER PROP St 1 093 IMPROVEMENTS 32 097. IMPROVEMENTS SLAT_ LAND 32 098 SANS 82Off PS IMPR _ 32 059 PS IMPR 31 _Oi! PENALTY 32 060 PENALT Y C ii O!t 81 EXMP _ _. 32 061 61 EXMP '!= 030 OTNR EXMP 32 _052 OTHR EXMP 3t �03! NET 32� 053 NET A 1Q11 12/30 Supervising Appraiser Date IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/839 and Subdivision Agreement ) for Subdivision MS 127-80, ) El Sobrante Area. ) The following document(s) (was/were) presented for Board approval this date: The Parcel Map of Subdivision MS 127-80, property located in the El Sobrante area, said map having been certified by the proper officials; A Subdivision Agreement with Manuel A. Sousa, et ux., Subdivider, wherein said Subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said Agreement; Said document(s) (was/were) accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash bond (Auditor's Deposit Permit No. 43114, dated July 21, 1981) in the amount of $1,000, deposited by Manuel A. Sousa, et ux. b. Additional security in the form of: A cash bond (Auditor's Deposit Permit No. 43114, dated July 21, 1981) in the amount of $2,000 ($1,000 for Faithful Performance and $1,000 for Labor and Materials) deposited by Manuel A. Sousa, et ux. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT ALSO FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning Public Works - Const. Manuel A. Sousa, et ux. 1985 Tyler Street San Pablo, CA 94806 PW Accounting RESOLUTION NO. 81/839 208 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Correction of Errors ) RESOLUTION NO. 81/840 on Road Acceptance Resolutions. ) On the recommendation of the Public Works Director, it is by the Board hereby RESOLVED that the following resolutions be corrected as follows: Development/ Area Resolution No. Date As Accepted As Corrected SUB 5065 81/749 6-30-81 Bria Court Bria Court Lafayette 0.61 mi. 0.16 mi. SUB 4959 81/703 6-23-81 Green View Drive Green View Drive Walnut Creek 32/52 0.18 mi. 32/52 0.15 mi. 32/46 0.01 mi. 32/40 0.02 mi. PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc Recorder RESOLUTION NO. 81/840 0 209 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Approval of the Parcel Map ) RESOLUTION NO. 81/841 for Subdivision MS 24-81, ) San Ramon Area. ) ) The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 24-81, property located in the San Ramon area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. PASSED by the Board on July 28, 1981 by the fol l owing vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. Originator: Public Works (LD) cc: Director of Planning John Breuner Co. 3201 Fostoria Way San Ramon, CA 94583 RESOLUTION NO. 81/841 D 210 In the Board of Supervisors of Contra Costo County, State of Colifornia July 28 _81 In Ow Matter of Waiving Ordinance Code Section 94-4.414, Subdivision MS 24-81, San Ramon Area. IT IS BY THE BOARD ORDERED that the requirement for consent to dedication of public roads over existing easements of record, as set forth in Section 94-4.414 of the Contra Costa County Ordinance Code, is waived for Subdivision MS 24- 81, San Ramon area. The applicant was not able to obtain the consent of dedication for roadway over the existing P.G. & E. easement of record along Fostoria Way. The waiving of this requirement will not have an adverse effect on the County's interests in the right of way being dedicated to the County. PASSED by the Board on July 28, 1981 by the following vote; AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornet cW of an order ei i A on the minutes of said Board of Supervisors on " date aforesaid. Originator: Public Works (LD) M/Nnm my hand and do Seal of the Board of CC: Director of Planning SSuperved o ss 28th Julday CIOy _ X981 John Breuner Co. 3201 Fostoria Way San Ramon, CA 94583 J. R. OLSSON. Clerk Deputy Clerk Maxine M. Neufeld H-24 3/79 15M ,U 211 ti IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application to) LAFCO for Annexation to County ) RESOLUTION NO. 81/842 Service Area L-42 ) WHEREAS the Board of Supervisors of Contra Costa County desires to respond to a request from certain residents, of the Grayson Road-Reliez Valley Road area, for annexation of their properties to County Service Area L-42 for the purpose of receiving street lighting service; NOW THEREFORE, this Board of Supervisors of Contra Costa County RESOLVES that: Section 1 . Application and a proposal is hereby made to the Local Agency Formation Commission of Contra Costa County for a change of organization as follows: a) This proposal is made pursuant to the District Reorganization Act of 1965, commencing with Section 56000 of the Government Code, b) The nature of the proposed change of organization is annexation of affected territory to County Service Area L-42, c) Affected territory is as described in the attached Exhibit A and is legally inhabited in accordance with the definition set forth in Government Code Section 56045; and d) Annexation would allow the Service Area to provide street lighting to the affected territory. Section 2. Application is hereby made for Local Agency Formation Commission of Contra Costa County to initiate proceedings on this annexation request. PASSED and adopted by the Board on -Jul; 2£, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES None. ABSENT: None. f Originator: Public Works Department . Traffic Engineering cc: LAFCO RESOLUTION NO. 81/842 0 212 r RELIEZ VALLEY ROAD/GRAYSON ROAD ANNEXATION TO COUNTY SERVICE AREA L-42 EXHIBIT "A" All that real property situated in the County of Contra Costa, State of California, described as follows: All references to boundary lines, ownerships and acreages are of the Official Records of Contra Costa County, California. Beginning at the northeast corner of Lot 1 as shown on the map of "Tract 2633 Rivina Estates No. 2," filed with the Contra Costa County Recorder April 25, 1960 in Book 77 of Maps at page 25; thence from said point of beginning along the east line of said Tract 2633 (77M25) south 30 32' 20" east 307.70 feet to an angle point in the northwesterly line of Lot 5 as shown on the map of "Tract 2729 P.avinia Estates," filed with said County Recorder August 5, 1959 in Book 74 of Maps at page 19; thence southeasterly along the northeasterly line of said Tract 2729 (741019) south 470 29' 20" east 92.28 feet; thence along the general southeasterly line of said Tract 2729 (74M19) southwesterly 307.39 feet to the most westerly angle point in Lot 16 as shown on the map of "Subdivision 3222" filed on September 3, 1964 in Book 101 of Maps at page 1 ; thence along the general westerly line of Lots 16 and 15 of said "Subdivision 3222" (101t11 ) southerly 314.81 feet to the northwest corner of "Subdivision 3462" as shown on the map filed July 29, 1965 in Book 106 of I'aps at page 17; thence along the westerly line of said "Subdivision 3462" (106M17) southerly 498.75 feet to the southwesterly corner of said "Subdivision 3462;" thence, along the southerly line of said "Subdivision 3462" (106417) south 800 14' 20" east 19.24 feet to an angle point in the easterly line of the parcel of land described in the deed to Elliott Gleason, et al . recorded May 29, 1979 in Book 9372 at page 916 Official Records of said County; thence, along the exterior boundary of said Gleason parcel (93720.'R.916) as follows; south 70 45' 00" west 445 feet; thence, south 100 00' 00" west 829.62 feet; thence, west 143.22 feet; thence. north 20 15' 00" west 455.40 feet; thence, north 340 15' 00" west 780 feet, more or less, to the most easterly corner, of the parcel of land described as Parcel D on the parcel map of M.S. 209-72 filed July 31 , 1973 in Book 29 of Parcel Maps at page 14 records of said County; thence, along the general south easterly line of said Parcel Map M.S. 209-72 (29 P.M. 14) southwesterly 669.38 feet; thence, alone the southwesterly prolongation of the southeasterly line of Parcel A as said Parcel A is shown on said Parcel rap M.S. 209-72 (29 P.M. 14) , south 570 32' 06" west 30.00 feet, more or less, to the center- line of Reliez Valley Road; thence, along the centerline of said road northwesterly 430 feet, more or less, to its point of intersection with the southeasterly prolongation of the southwesterly line of the parcel of land described in the deed to Andrew F. Ariey, et ux. , filed May 19, 1964 in Book 4620 of Official Records of said county at page 323; thence along said prolongation north 440 01 ' 00" west 70.00 feet more or less to the most southerly corner of said Ariey parcel (4620 O.R. 323) ; thence along the southwesterly, westerly, and northeasterly lines of said Ariey parcel (4620 O.R. 323) north 440 01 ' 00" west 577.80 feet and north 50 35' 00" -1- 0 21 east 616.70 feet and south 600 05' 00" east 348 feet, more or less, to the most westerly corner of the parcel of land described as Parcel B on the Record of Survey ttap filed February 26, 1964 in Book 26 of Licensed Surveyors Maps, at page 18 records of said County; thence, along the general northerly line of said Record of Survey Map (26 LSM 18) easterly 1 , 198.97 feet to the westerly line of the parcel of land shown as being 0.505 acres, more or less, on the Record of Survey Map filed July 25, 1951 in Book 15 of Licensed Surveyors ,Maps, records of said County at page 2; thence, northerly along the westerly line of said Record of Survey Hap (15 LSH 2) north 20 22' 30" west 538.11 feet to the northwest corner of the most northerly parcel shown on said Record of Survey Map (15 LSM 2); thence, along said parcel 's northerly line and its easterly prolongation, north 870 37' 30" east 214.93 feet to the center line of Reliez Valley Road; thence, northerly along the center- line of said road 20.00 feet, more or less, to its intersection with the centerline of Grayson Road; thence, easterly 620 feet, more or less, along the centerline of said Grayson Road to its intersection with the northerly prolongation of the east line of Lot 1 as said Lot 1 is shown on the before stated map of Tract 2633 (77M25); thence, along said prolongation south 30 32' 20" east 48 feet, more or less, to the point of beginning. -2- E1 Q� ° 0 214 In the l oatd of Supervison of Contra Costa County, State of California July 28 , 19 81 In the Manor of Authorizing Acceptance of Instrument(s). 00 v� IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ACCEPTED: �j INSTRUMENT REFERENCE GRANTOR AREA Relinquishment LUP 2115-79 Union Oil Company San Ramon of Abutter's of California, a Rights California Corporation PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. l 1 horoby c9dify that the foregoing is a true and cored copy of an order eN.red on the minute: of said Board of Supervisors on the date oforesakL Originator: Public Works (LD) Witness my hood and the Seol of the Board of Supervisors cc: Recorder (via PW LD) affixed this 28th day of July , 19 81 Director of Planning J. R. OLSSON, Clerk By o." C. Diana K. Herman 0 21.5 H-24 3/79 15M In the board of Sup�nri:ors '1 of Contra Costa County.. Stag of Califonia July 28 . 19 In the AA HN" of Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following Instrument(s) (is/are) ao ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA t (� Consent to Offer MS 24-81 East Bay Municipal San Ramon of Dedication for Utility District Roadway Purposes Consent to Offer MS 24-81 Southern Pacific San Ramon of Dedication for Roadway Purposes Consent to Offer MS 24-81 Aerojet San Ramon of Dedication for Roadway Purposes Consent to Offer MS 24-81 Central Contra Costa San Ramon of Dedication for Sanitary District Roadway Purposes PASSED by the Board on July 28, 1981 by the fol 1 owing vote: AYES: Supervisors Fanden, Schroder, McPeak, o Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order 0 -1 d on the minutes of said Board of Supervisors on the dote aforesaid. Originator: Public Works (LD) witness my hand and the Seal of the Board of Supervisors cc: Recorder (via PW LD) affixed this 28th glow 81 Director of Planning John Breuner Co. 3201 Fostoria Way J. A. OLSSON, Clerk San Ramon, CA 94583 By x _ Deputy Cleric Diana M. Herman o 216 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28, . 19 In the Wafter of Denying Claims for Refund of Property Taxes The Board on July 23, 1981 having referred to County Counsel the claim submitted on behalf of the Synanon Church for tax refund applicable to the 1979-80 tax year; and The Board having received a July 17, 1981 memorandum from County Counsel recommending that the aforesaid claim be denied; IT IS BY THE BOARD ORDERED that the recommendation of County Counsel is APPROVED. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is o true and cornu copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness nay hand and the Seal of the Board of cc: Andrew J. Weill, Attorney Supervisors 1'�ifor Claimant afl and this 28th day July_____, 19 81 ounty Counsel Assessor Treasurer-Tax Collector J. R. OLSSON. Clerk County Administrator By Ckrk Linda L. Page H-24 3/79 15M x 0 217 In the Board of Supervisors of Contra Costo County, Stag of Colifomia July 28 . 19 81 In the Matter of Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below reserving all rights of the County in accordance with the provisions of California Government Code Sections 825 and 995: Diane Dakin, M.D. , Resident Physician Superior Court Action Frank Bongiorno, M.D. 0224448, Villasenor and Roland Stanger, M.D. Pitts vs. County of Contra Costa Kent Hobert, M.D. , Staff Physician Superior Court Action Franklin Concepcion, M.D. 0215824, Sanchez vs. County of Contra Costa PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dale aforesaid. Witness my hand and the Seel of the Board of cc: County Counsel Supervisors Health Services Director affixed this 28th of July 19 81 County Administrator J. A. OLSSON, Clerk By , „r[r. ? /ells Deputy clerk Linda$ L. .age --' 0 218 H-24 3/79 15M In the 8oand of Suponri mm of Contra Costa County, State of California July 28 . 19 In the AAotter of Resignation from the Family and Children's Services Advisory Committee. The Board having received a July 7, 1981 letter from Harriet Shaffer tendering her resignation as the Supervisorial District IV alternate on the Family and Children's Services Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Ms. Shaffer from said Advisory Committee is ACCEPTED. PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a trw and correct copy of an ordw «Msrrd on the minutes of said doord of Supervisors on the date aforesaid. cc: Family and Children' s W"m my hand and the Seal of the Board of Services Advisory Cte. Supervisors County Administrator eyed 28th day of July . 19 81 P. OLSSON, Clerk 11y D.puty Clerk j Ronda ahl H-24 3/79 15M 0 219 In the Board of Supervisors of Contra Costa County, State of California July 28 . 19 JU In tie Mans of Resignation from the Correctional and Detention Services Advisory Commission. The Board having been advised that Nina Alazraqui has resigned as a Supervisorial District IV representative on the Correctional and Detention Services Advisory Commission; IT IS BY THE BOARD ORDERED that the resignation of Ms. Alazraqui from said Advisory Commission is ACCEPTED. PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hweby gMify that the foregohM is o true and carmd a"of as ander wMrrad on dw► minutes of soil Board of Supsrvism on tie date aforesaid. CC: Correctional and Detention W*nm my hold and dw Seoi of due Board of Services Advisory Commissi%W*rvbon County Sheriff-Coroner amned "28 th day of July . 1981 County Auditor-Controller County Administrator fQLSSON, CNrk '�' Cho" C''ri` Ronda Amdahl 0 220 H-24 3179 15M In dw Board of Sup�i:o� of Contra Costa County, State of California July 28 , 19 AL In the hkatter of Resignation from the Contra Costa County Aviation Advisory Committee The Board having been advised that Munn E. Hinds will be unable to continue to serve on the Contra Costa County Aviation Advisory Committee beyond his present term of office which expires on March 1, 1982 but will attempt to attend as many meetings as possible and advising that if a replacement is found he will render his resignation; IT IS BY THE BOARD ORDERED that the resignation of Mr. Hinds from the Contra Costa County Aviation Advisory Committee is ACCEPTED. PASSED by the following vote of the Board on July 28, 1981: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and cornet Copp of OR order 0N8►0 on the minutes of said Board of Supervisors on the date aforesaid. cc: CCC Aviation Advisory Cte. witness my hand cad dw SeW of the Board of via Public Works Dept. Supe Public Works Director affixed this 28thVy of July 19 81 County Administrator i 1 J. R. OLSSON. CM& BY -,2ri � r D"wty Clerk Ronda Amdahl 0 221 H-24 3179 15M s In the Board of Supurvisom of Contra Costa County, State of California July 28 , 19 AL In the Moller of Request for Report on Poker Game Involving Elderly Residents of a Mobile Home Park. On the recommendation of Supervisor S. W. McPeak, IT IS BY THE BOARD ORDERED that the County Sheriff-Coroner is REQUESTED to report to the Board with respect to the vice squad' s recent action relating to a poker game involving elderly residents in the Sun Valley Mobile Home Park. PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the forep*V is o true and cornet cW of on order eMerod on the minutes of said doord of Supervisors on the dole oforosoid. CC: County Sheriff-Coroner M/dn my hand osd the Sed of the boord of County Administrator supervisors offiNd this 28th doy of July 19 81 J LSSON, Clerk ey " - 'Do" Clerk Ron dt Amda 0 222 H-24 3/79 15M C " In the Board of pvbm of Contra Costa County, State of Califomia July 28 1981 In the AUNW of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and; Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and; Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION Two (2) Polaroid 100 cameras with flash. County Property numbers #49767 & #49770. NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD on July 28. 1981, by unanimous vote of the members present. 1 hereby certify that the foregoing is a true and cornet copy of an order «Mind on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Maness my hand and the Seol of the Board of County Auditor Supervisors Purchasing Agent ad 28th of July 81 19 affixed State Department of Fish and Game J. R. OLSSON, Clerk ByZ6111a97 Deputy Clerk C. Matthews 0 223 H-24 3179 ISM In the Board of Supervisors of Contra Costa County, State of California July 28 , 1981 In the Matter of Certificate of Commendation to Mr. James D. Fears, Principal Real Property Agent, Real Property Division, Public Works Department. The Board of Supervisors of Contra Costa County wishes to extend their appreciation to James D. Fears for 28 years of County Service. Mr. Fears was the County's first Service Area Coordinator and in that capacity, played an important role in the preservation of many acres of land for open space, park and recreational use. In his capacity as an acquisition agent, and subsequently the County Principal Real Property Agent, he participated in and directed the purchase of the lands upon which a great deal of our public highway system, flood control network and public buildings now reside. His calm, effective leadership has contributed immeasurably to the benefit of the County and its people. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute a Certificate of Commendation. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the forpoinp is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Originator: Public Works Department Supervisors Real Property Division 28th day of. July 19 81 cc: Real Property Division ' County Administrator R• 0Clark Public Information B Deputy Clerk Officer Gloria M. Pa oma H-24 3179 15M 0 224 1 c ' In the Board of Supervisors of Contra Costa County, State of California July 28 81 In the Maher of Reallocation of Community Development Funds The Director of Planning and the Housing and Community Development Advisory Committee having recommended that: $355.61 remaining in completed Fifth Year (1979-80) Activity >;5-61, West Pittsburg Park Day Care Improvements be reallocated to Seventh Year (1981-82) Activity #7-63, Ambrose Neighborhood Facility It Is By The Board Ordered that the recommended reallocation be approved. PASSED BY THE BOARD on July 28, 1981, by the following- vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. j hereby certify that the foregoing is a true and correct copy of an order 0-18 8d on /he minutes of said Board of Supervisors on the date aforesaid. 0 r i g: Planning Witness my hand and the Seal of the Board of cc: County Counsel Supervisors Auditor-Controller affixed this 28thday of July 19 81 County Administrator Ambrose Recreation & Park DistrictJ J.v i a Planning // �� I� � , R. OLSSON, CNrk et By ���jjj . Deputy Clerk C. Matthews 0 225 H-24 3179 15M r - In the Board of Supervises of Contra Costa County, State of COKFO rnio July 28 , 19 881 t M dw! Mat1+r of Amendments to Section 272, Welfare and Institutions Code. The County Administrator having forwarded to the Board a Resolution from the Tuolumne County Board of Supervisors requesting the Legislature to enact legislation authorizing the Board of Supervisors, at its option, to delegate the duties of the Probation Officer concerning children described in Section 601 of the Welfare and Institutions Code to the County Welfare Depart- ment; and The County Administrator having recommended that the Board endorse the Resolution adopted by the County of Tuolumne and forward a copy of their endorsement to this County's Legislative Delegation as well as Senator John Garamendi and Assemblyman Norman Waters; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 28, 1981. by the following vote: AYLS : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ARSE:aT: None. 1 hwo6y c@Afy that the fore oinp is a tno aW correct a" of aw ofdw mew and an dw , inubs of said •cord of Swomisars an the Halo chwwW- Orig: County Administrator W*ww Hwy hma asd dr Seal of Ow iowd of Human Servi ces superviws Assemblyman Norman Waters of aW dais 2h&y Senator John Garariendi Senator Dan Boatwright Assemblyman Robert Campbell ( i J. R. QLSSQM, CNrk Assemblyman William Baker ' ply C6&County Welfare Director MY County Probation Officer C. Matthews County Counsel �6AC egislative Delegation Art Laib 2 W24 W79 ISM Filed _._.. �..`�.. ..... , 'o W. Andri, Clerk No. ....� 0.� 0..� BY CS•1/1.►G. ... .J�.4.�.lU1._. DEPUTY CLERK RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF TUOLUMNE WHEREAS, Welfare and Institutions Code Section 272 provides that the Board of Supervisors of a county may, at its option, delegate the duties of the probation officer concerning children des- cribed in Section 300 of said Code to the county welfare department; AND WHEREAS, it is in the public interest that a Board of Supervisors also be empowered, at its option, to delegate the duties of the probation officer concerning children described in Section 601 of said Code to the county welfare department. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Tuolumne does hereby request that the Legislature of the State of California enact, and that the Governor of the State of California approve, legislation to authorize a Board of Supervisors, at its option, to delegate the duties of the probation officer concerning children described in Section 601 of the Welfare and Institutions Code to the county welfare department. BE IT FURTHER RESOLVED that this Board of Supervisors does hereby request its elected representatives in the Legislature of the State of California, namely the Honorable John Garamendi and the Honorable Norman Waters, sponsor such legislation. 0 2'7 IMP Fn' >~rr 111r. I r.cnT TTris" p.cora •Irn •nr'rwn BY THE BOARD OF SUPERVISORS OF THE COUNTY OF TUOLUNINF In the Board of Supervises of Contra Costa County, State of California July 28 , 19 81 In the Matter of Addendum No. 1 to the Special Provi- sions for the Oakley Area Frontage Improvements Project. Group No. 8075 Project No. 0662-654245-81 The Public Works Director, having recommended that the Board approve and concur in the prior issuance of an addendum to the Plans, Special Provi- sions, Notice, and Proposal for the Oakley Area Frontage Improvements, which with no additional expense anticipated, provides the following: 1 . Adds "Section 3 Clauses" which are additional requirements of the U.S. Department of Housing and Urban Development on all federally funded projects. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that tl+e foregoing is o true and correct copy of an order s we s on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Woness my hand athe Seal of the Board of Design/Const. Division S" amid 28th day of July 1981 cc: County Administrator L - Auditor-Controller Public Works Director . O Design/Construction Clerk Accounting Glo a M. Palomo j H-24 3/79 15M 0 228 . s j In the &mrd of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Akner of Rejecting All Bids for the Pacheco Blvd. Island Paving Project No. 0662-6U4258-81 The Public Works Director having advised that on July 23, 1981 , four (4) bids were received for the Pacheco Blvd. Island Paving Project and the lowest responsible bid was $26,870.00 which is 125% higher than the Engineer's estimate of $11 ,920.40; and The Public Works Director recommends that all bids be rejected; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is hereby APPROVED. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, 14cPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing Is a true and cornet copy of an onda entered on the minutes of said doord of Supervisors on the dole aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department ��� Design and Constr.. Div. axed that 28th day July 19 81 cc: County Administrator County Auditor-Controller �. R. OLSSOfy, CNrk Public Works Director Design and Constr. Div. sI► if ID"Pub Clerk Accounting Division G1 ria M. alomo H-24 3179 15M 0 229 In the Board of Suporvi:ors Of Contra Costa County, State of California July 28 , 1981 In the Molter of Navigation Improvements in the Richmond Harbor Channel ' This Board of Supervisors is aware that the Corps of Engineers has undertaken a study of navigation improvements for the Richmond Harbor Channel, and that this study is now nearing completion. The Board is also fully aware that the Richmond Harbor is the only deep water port in Contra Costa County; that improvement of the channel and the turning basins will be very important to the future growth and economic well-being of Contra Costa County; and that the port will generate new employment for the City of Richmond and the County. IT IS HEREBY RESOLVED that the ?oard strongly supports the project and that the Chairman of the Board, Supervisor Tom Powers, is AUTHORIZED to represent the Board and convey this view at the public hearing in the City of Richmond on July 28, 1981 . PASSED by the Board on July 28, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornu copy of an order erMered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Wfnm my hoed OW the Seal of the Board of Supervisors cc: Supervisor Powers affixed this 28th day of dull_ 19_21_ Public Works Director County Administrator Corps of Engineers, Colonel P. Bazilwich, Jr. i R. OLSSON, Clerk Dept. of Army, 211 Main St. ,San Frando 94105 Clerk of Richmond, L.H.Loder, P.W.Director yLaP�+� 27th St. & Barrett Av. ,Richmond, CA 94204 Diana M. Herman Port of Richmond, Sal Bose, Director Civic Center & MacDonald Ave,Richmond 94804 H-24 3!79 15M 0 230 In the Board of Supnrvisias of Contra Costa County, State of California July 28 In the Matter of Annual Audit Report for CCC Employees' Retirement System The Board having received a July 21, 1981 letter from the County Auditor-Controller transmitting the annual audit report for the Contra Costa County Employees' Retirement System for the year ended December 31, 1980; IT IS BY THE BOARD ORDERED that said report is REFERRED to the County Administrator. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is o true and correct copy of as order erMerod an the minutes of said doord of Supervisor on the dot akwesoi& cc: Auditor-Controller Wilmer my hand and dw Soot of Ow Board of Retirement Office 5"p'r11iOM County Administrator awned *428th day of July 19 81 J. R. OLSSON, CNrk ay Dgwly Clerk inda L. Page H-24 3/79 15M 0 231 In the Board of Supervisors of Contra Costa County, State of California July 28 19 81 In She AW"or of Travel Request for Gerry Evans , Public Works Engineering Technician Supervisor As recommended by the County Administrator, IT IS BY THE BOARD ORDERED that Gerry Evans , Engineering Technician Supervisor of the Public Works Department, is AUTHORIZED to travel to Mt. Vernon, Washington, August 4-6, 1981, to observe new technology involving the use of sulphur as an asphalt extender. PASSED by the Board on July 28, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing Is o trw and correct copy of an ador rwMetrrd on MNr minutes of said Boord of Supervisors on the date aforesaid. Witness nay hand cord do Seai of M+e 11-- d of CC: Public Works Department superwbos Gerry Evans 28th July 81 Auditor-Controller aftmed Mas day of - 14 County Administrator LJ.7r�►fZ � R. MSSitNI. ClerkGGfI er 0"Uty c" C. Matthews 0 232 H-24417715m In the Board of Supervises of Contra Costa County, State of California July 28 , 19 81 In the Matter of Request of Citizens Advisory Committee, County Service Area R-7, for Review of Park Dedication Section of County Subdivision Ordinance. The Board having received a July 15, 1981, letter from Thomas A. Hanson, Director, Citizens Advisory Committee, County Service Area R-7 (San Ramon Valley Parks and Recreation) , P. O. Box 474, Danville 94526, with respect to the park dedication section of the County subdivision ordinance, requesting a review to consider aligning the fee provision of the ordinance with current land and development costs and providing a mechanism to maintain that alignment as those costs rise, as well as a review of the standard governing credit for private recreation develop- ment in light of the recreation needs of the residents to be served; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Public Works Director and the Director of Planning for review and recommendation. PASSED on July 28, 1981, by the following vote of the Board members: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the forgoing is a true and correct copy of an order eiMere 1 an the minutes of said doord of Supervisors on the dole oforesokL Wines any hand and the Seal of the bard of supervisor cc: Public Works Director affixed thk 28th day of July 19 81 Director of Planning County Counsel County Administrator J. R. OLSSON, Clerk CSA R-7 Deputy Clerk "Or C. Gass 0 233 H-24 s79 15M BOARD ACTION JULY 289 1981 r L BOARD OF SUPERVISORS OF CONIU COSTA COWN, CALIFORNIA (►A NOTE TO CL4IA%%T Claim Against the County, ) The copy o6 .,i,6docurUT;=document; to you .c4 yourt Routing Endorsements, and ) notice oo' .the action taker. on yowt ctaim by .the Board Action. (All Section. ) Boaad os Supetv.c6otz (Phaagtaph 111, betote), references are to California ) given puuua►tt to Government Code Secti.on6 911.1, Government Code.) ) 913, S 913.4. Pteaae note .the "way ina" beton•. Claimant: Billie McKinnon, 1400 Emeric Ave. , San Pablo, CA 94806 Attorney: Robert H. Johanson, Attorney at Law Address: 200 37th St. , Richmond, CA 94805 Amount: $30,000.00 via C/A . Date Received: June 23, 1981 By delivery/to Clerk on June 23, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 23, 1981J. R. OLSSON, Clerk, By �,�, �( , Deputy Lincla L. ^ age II. FRO':: Courter Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x ) This Claim complies substantially with Sections 910 and 910.2. (•• \\) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (S n o .6) . DATED: JOHN B. CLAUSE%, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( � ) This Claim is rejected in full. ( ? This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: JUL 2 8 1981 J. R. OLSSON, Clerk-, by III-Y.J ,Y,Zi.Z4 Q A Deputy WARNING TO CL.4IMLANT (Government Code Sec ions 1 913 you have onty 6 mord 6 61tom the viatting oD notice to you WMLin which to bite a count action on tlii6 Dejected Cta,im (4ee Govt. Code Sec. 945.6) on 6 montlt6 i tom tihe den.cat o6 your AppZication to Fite a Late Cta,im within tchieh to oxti ion: a coutt Jet netie' from Section 945.4'4 cam-Jiting deadti!ie (see Section 946.6) . Vcu may 4eeF tttc advice o f any attonney o6 youtt choice .in connection w.id: Vl" matter. 14 you want to con6utt an attorney., you ahoutd de 4o immeddatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 2 8 1981 J. R. OLSSON, Clerk, By yz �0 / A ADeputy da I I- V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 8 1981 County Counsel, By County Administrator, By 8.1 0 234 Rev. 3/76 FILED •. JUN A 3 1981 IaoLSM �oA�D C* URMA= Contra C,,,-'a County RL..A- ED CLAIM AGAINST COUNTY OF CONTRA COSTA _ JUN 2 3 1981 (Government Code, Sec. 910) Office of Date• 6/17/81 County Administrator Gentlemeen: The undersigned hereby presents the following claim against the County of Contra Costa: 1. Date of accident or occurrence: 3/18/81 2. Name and address of claimant: BILLIE MCKINNON 1400 EmericAvenue San Pablo, CA 94806 3. Description and place of the accident or occurrence: The front entrance/lobby of the CCC Social Service Building at 3630 San Pablo Dam Road, E1 Sobrante, CA. 4. Names of County employees involved, and type, make and number of equipment if.known: Claimant was injured when she fell in standing water on floor of lobby. 5. Describe the kind and value of damage and attach estimates: Claimant suffered injuries to her head, back, neck. Claim is for the sum of $30,000. p Signa ure r��r J, . .1J J J .1„ t Levi BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NOTE TO CLAIMANT RECEII/-� Claim Against the County, ) The copy ob t iz ocumenta ,t ,,you c.6 gout 1• Routing Endorsements, and ) notice o4, the action tAker. on yo1Q",by,4e Board Action. (All Section ) Soatd o6 Supvtvi6ots (Pavtagutph III, beton') , 1, references are to California ) given puuua►tt to Govennme►tt Code Sftt s 911.8, Government Code.) ) 913, 9 915.4. Piea6e note the "WaAxin? beQ.oJ:t. Claimant: Brian L. Strahl, 4201 Webster St . , Oakland, CA 94605 Attorney: Andrew C. Schwartz, Casper, Loewenstein E Schwartz Address: 1450—A Enea Circle, Suite 200, Concord, CA 94520 Amount: $10,000.00 Date Received: June 25, 1981 By delivery to Clerk on By/mail, postmarked on June 257 19U1 Certified OP05 7296994 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 26, 1981J. R. OLSSON, Clerk, By �(,�in���, rf. AnjQe Deputy Linda L. Page II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim n 91 ) . DATED: G ' �� JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p sent (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUL 2 8 1981 J. R. OLSSON, Clerk, by lY.yllcl � Deputy WARNING TO CLAIDL4\T (Government Code Sec i 91 You have only 6 months JyLom the .g oa VM notice to you UZViin which to bite a eou,tt action on thi6 rejected Cta m (bee Govt. Code Sec. 945.6) on 6 mo►ith3 'itorr .the de►i.iat o f your, Appti.cati.on to Fite a Late Ctaim within which to pcti tion a coutt bon net.ie5 Strom Section 945.4'6 etaim-6 ting deadt bie (bee Section 946.6) . Ycu may Geek the advice o6 any attorney o6 your choice .in connection wick VU6 matteA. 1� you Leant to consu.et an alto tney, you 6hou,td do 6o .cmmediatef'y. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J U L 2 8 1981 J. R. OLSSON, Clerk, By AtDeputy UnCIS L V. FROM: (1) County Counsel, (2) County administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 8 1981 County Counsel, By County Administrator, By 0 236 8.1 Rev. 3/76 I ANDREW C. S-CHWARTZ CASPER, LOEWENSTEIN & SCHWARTZ 2 1450-A Enea Circle, Suite 200 E D Concord, CA 94520 3 Telephone: (415) 827-0556 ::KIW JS 1981 4 Attorneys for Claimant t OLUM 5 6 6 CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 10 TO: The Clerk of the Board of Supervisors Administration Building 11 651 Pine Street Martinez, CA 94553 12 13 1CLAIMANT'S NAIE: BRIAN L. STRAHL t 14 CLAIMANT'S ADDRESS: 4201 Webster Street Oakland, CA 94605 1, CLAIMANT'S TELEPHONE: 881-1423 16 AMOUNT OF CLAIM: $10,000.00 11 ADDRESS TO 14HICH 1S NOTICES ARE TO BE SENT: Andrew C. Schwartz 19 Casper, Loewenstein & Schwartz 1450-A Enea Circle, Suite 200 20 Concord, CA 94520 21 DATE OF OCCURRENCE: June 9, 1981 22 PLACE OF OCCURRENCE: Martinez, California �3 HOW DID CLAIM ARISE: On or about December 19, 1979, the 24 District Attorney's Office of Contra Costa County filed a 25 Criminal Complaint No. 47020 in the Mt. Diablo Municipal Court 26 against claimant BRIAN STRAHL. This criminal complaint alleged 27 that rat. STRAHL had committed violations of Penal Code §459 28 and §496 (Burglary and Receiving Stolen Property) . This CASrFk.FOE%i"F157F IN A%I) SCIM Akl/ .. :.�:•::�..... -1- 0 237 c.,..o......naa 1 information filed by the District Attorney's Office in Contra Costa County Superior Court on January 7, 1980, against the 3 same defendant. The number of this information was 23789. 4 This information alleged the same violations as the Mt. Diablo 5 complaint on Docket Pio. 47020. G On June 9, 1981, the District Attorney's Office moved -to 7 dismiss the Mt. Diablo Docket No. 47020, in light of the fact that 8 MR. STRAHL had previously plead guilty to Docket No. 23789. 9 In February of 1980 2R. STRAHL had been set to prison on 10 Docket No. 23789, and was released from prison on that matter in 11 April of 1981. Subsequent to his release from prison, Int. STRAHL 1, was arrested on an arrest warrant that was issued on Docket No. 13 47020. The arrest occurred on Easter Sunday, April 19,t 1981. 14 He was arrested at the Alameda County Jail at Santa Rita, 15 California. He served approximately two (2) days in that jail 16 prior to posting bail, and was compelled to pay $500. 00 to a 17 bail bondsman for the premium on the $5,000 bail bond. 18 rR. STRAHL was also ordered to appear in Court on three 19 (3) separate occasions prior to having Docket No. 47020 dismissed. �0 rR. STRAHL suffered embarrassment, humiliation, as well as a 21 loss of his personal liberty as the result of this error by 22 the District Attorney's Office. 2; ITEMIZATION OF CLAIFI: As a result of the above-noted incident, 24 claimant suffered loss of liberty, embarrassment, humiliation, 25 and pain and suffering. Amount of said itemization: 510,000.00 26 Dated: June 12 , 1981. CASPER, LOEktNSTEIN & SCHWARTZ 27 ay C 28 ANDREW C. SCHWARTZ C.,SPLR.LOEWEN'S7E IN Attorney for Claimant AND SC F,V..,RT7 -2- 0 238 Co.co•c.Gu.o•.,. •oro i 1 ANDREW C. SCHWARTZ CASPER, LOEWENSTEIN & SCHWARTZ RECEIVED 1450-A Enea Circle, Suite 200 Concord, CA 94520 3 Telephone : (415) 827-0556 JUN-2,0 1981 J. R. OLSSON a Attorneys for Claimant aoAac OF SUPERVISM 'ELMc . 5 � 6 6 ADDENDUM TO CLAIM AGAINST THE COUNTY OF CONTRA COSTA 9 10 TO: The Clerk of the Board cf Supervisors Administration Building 11 651 Pine Street Martinez, CA 94553 12 13 CLAIMANT'S NAME: BRIAN L. STRAHL 14 Please be advised that claimant BRIAN L. STRAHL hereby 15 adds the following to his claim submitted to the Board of 16 Supervisors on June 12, 1981: 17 Claimant is unaware of the names of the public employees 18 causing him the injury as claimed in his claim previously submitted. 19 Dated: June 23, 1981 20 CASPER, LOEWENSTEIN & SCHWARTZ 21 B L��-L� �,l 2_ Y ANDREW C. SCHWART 23 Attorney for Claiman 24 25 26 r 28 SFER,LOEWEXSTEI\ ,.1,s('F,>I.,R77 0 239 zOwo.C..•ow„•9520 �s wt• os.e BOARD ACTION July 28, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tAiz document maiZed to you ce yout Routing Endorsements, and ) notice o6 tke action .taken on your ctaim by .the Board Action. (All Section ) Boan.d of SupeAvizou (Panagnaph I11, betow) , references are to California ) given puu uant to Govennme►tt Code Secti.one 911.8, Government Code.) ) 913, 6 915.4. Ptease note the "wann.i.ng" Wow. Claimant: Beverly Olden, 630 S. 37th, Richmond, CA Attorney: James M. Rogers, Law Offices of James Jay Seltzer RECEIVED Address: 2150 Shattuck, Ste. 817, Berkeley, CA 94704 JUN 2 21911 Amount: $150,000.00 COUNTY COUNSEL MARTINEZ. CALIF. Date Received: June 19, 1981 By delivery to Clerk on By mail, postmarked on June 18, 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 19, 19 81. R. OLSSON, Clerk, By t J Deputy Litida L. Page II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( �) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim (5ect'on 911.6) . DATED: } JOHN B. CLAUSEN, County Counsel, By 'Deputy IIl. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( � ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911 .6) . T certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: JJUL 2 81981 .7. R. OLSSON, Clerk, by Deputy WARNING TO CLAIMANT (Government Coe Sections 11. 913 you have o► y_6months nom the g oa thit notice to you URhin which to 'ire a count action on thin rejected Min (tee Govt. Code Sec. 945.6) on 6 months 6.tom the de fiat of yours Appti.cation to free a Laze Cta,im within which to petition a count bon neti.c5 room Section 945.4',6 c(a.im-jiting deadt.i!ie (tee Section 946.6) . you may reek the advice oD any attonney o6 your choice in connection w.ctl, thi..,6 matter. 1J you wane_ to eontul✓t an attonneu, you thoutd do to immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administ—ator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: J U L 2 8 1981 J. R. OLSSON, Clerk, By ' I,, �; Deputy ` Linda ftm V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: J U L 2 8 1981 County Counsel, By County Administrator, By e. 1 0 240 Rev. 3/78 ` LAW OFFICES F I L D JAMES JAY SELTZER GREAT WESTERN BUILDING JUN (9 1981 2150 Shattuck Avenue, Suite 817 Berkeley , California 94704 OMON Tel . (415)644-2525 CUMJDAW Down= FIRST AMENDED CLAIM AGAINST COUNTY OF CONTRA COSTA Name and Address of Claimant Beverly Olden 630 South 37th Richmond, California Send Notices to James M. Rogers , Law Offices of James Jay Seltzer 2150 Shattuck Ave. , Suite 817, Berkeley, CA 94704 Place and Date Martinez Jail , Martinez, California of Occurrence Circumstances of Occurrence Employees of the Martinez Police Department took Beverly Olden 's husband , George Olden to the jail in Martinez. even though they had been repeatedly warned that he was suicidal and on drugs . As a result of their negligence in taking him to a jail ( instead of a hospital as requested by the family) , and of their negligence in failing to supervise him. George Olden hung himself _ in his jail cell , and as a result he has suffered serious and perm- anent brain damage. Claimant does not know, and has no way at the present time of ascertaining, the names of the public employees who caused the injury on March 14 , 1981 . Description of Damage or Loss Beverly Olden has been deprived, and will be deprived, of the love, affection , financial support, and other services provided by her husband, George Olden . Total Amount Claimed $150, 000.00 Breakdown of Amount Claimed General and special damages Dated June 5, 1981 Signed //- J es M. Rogers , L w Offices of James Jay Seltzer 0 241 BOARD ACTION July 28, 1981 1► BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA �I - AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy ob th.ia document makZed to you 4.6 youx ` Routing Endorsements, and ) notice of the action -taker on your ctaim by the Board Action. (All Section ) Boand os Supenvizotz (Pawgtaph 111, Wow) , references are to California ) given puuuan.t to Govetnment Code Sectionz 911.8, Government Code.) ) 913, S 915.4. Pteaae note the "watni rg" betote. Claimant: Tamnikia S. Olden, 630 S. 37th, Richmond, CA Attorney: James F. Rogers, Law Offices of .;aures Jay Seltzer RECEIVED Address: 2150 Shattuck, Ste. 817, Berkeley, CA 94704 JUN 2 21981 Amount: $150,000.00 eouNrr Bourret MART N'c2, CAuF. Date Received: June 19, 1981 By delivery to Clerk on By mail, postmarked on June 18, 1981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:June 19, 1981 J. R. OLSSON, Clerk, By , Deputy n a L. rage II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late- 1 im(Sect'on ?11.6) . DATED: rr JOHN B. CLAUSE\ County Counsel By � Deputy �O ) , P III. BOARD ORDER By unanimous vote of Supervisors present ( � (Check one only) ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: JUL 2 8 1981 J. R. OLSSON, Clerk, by r_ ; p12aA Deputy da LLFj N'ARNI\G TO CLAIMANT (Government Code Sections 911.9 & 913) you have o►L y 6 mont zs jitom the maZZing oJ thi,6 notice to you WERin which to bite a count action on thio nej ected Cta.im (see Govt. Code Sec. 945.6) on 6 monthz 6nom the den at o6 you}t Apptication to Fite a Laze Cta m within which to petition a eoutt Jof, nefic6 J'tom Section 945.4'.6 etaim-ji,Qi,ng deadti.!=_e (see Section 946.6) . you may .6ee. Vic advice o5 any attotney o f yours choice .in connection Wit1L tliz matters. 1J you want to consu,C_t_an attonneu,, you showed do so .emmediateey. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: JUL 2 8 1981 J. R. OLSSON, Clerk, By � 1 ,„-/Q 71„. Deputy a I em 11 V. FROM: (1) County L-ounsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: JUL 2 9 1981 County Counsel, By County Administrator, By 8. 1 0 242 Rev. 3/78 LAW OFFICES ' L em. JAMES JAY SELTZER GREAT WESTERN BUILDING JUN 191981 2150 Shattuck Avenue, Suite 817 Berkeley, California 94704 1 R. WNW Tel . (415)644-2525 ME&!. �so6 co. FIRST AMENDED CLAIM AGAINST COUNTY OF CONTRA COSTA Name and Address of Claimant Tamnikia S . Olden 630 South 37th Richmond, California Send Notices to Jares M. Rogers, Law Offices of James Jay Seltzer 2150 Shattuck Ave. , Suite 817, Berkeley. CA 94704 Place and Date Martinez Jail , Martinez, California of Occurrence Circumstances of Occurrence Employees of the Martinez Police Department took Beverly Olden 's husband, George Olden to the jail in Martinez, even though they had been repeatedly warned that he was suicidal and on drugs . As a result of their negligence in taking him to a jail (instead of a hospital as requested by the family) , and of their negligence in failing to supervise him, George Olden hung himself in his jail cell , and as a result he has suffered serious and perm- anent brain damage. Claimant does not know, and has no way at the present time of ascertaining, the names of the public employees who caused the injury on March 14 , 1981 . Description of Damage or Loss Tamnikia has been deprived of the love, affection, support, finfancial support, and other services of her father, George Olden Total Amount Claimed $150 , 000.00 Breakdown of Amount Claimed General and special damages Dated June 5, 1981 Signed5 /� James . Rogers , Law �ffices of James Jay Sel tzar 0 243 LAW l I•ll( Ia � D JAIMES JAY SELTZER e 1581 Great BuilJu►g 2150 Shattuck Avcnuc, Suite 817 1. R. OtfiON Wtkelcy, Cilifurnia 94704 OF VJPM M OC1. TO. (4 15)643.2525 CLAIM AGAINST COUNTY OF CONTRA COST Name and Address of Claimant Tamnikia S . Olde 630 S . 37th Richmond. California Send Notices to James M. Roger . Law Offices of fames Jay Seltzer 2150 Shattuck Ste, 817 . Berkeley . CA '247Q4 Place and Date of Occurence Martinez Jail . Martinez . California Date: March 14, 1981 ' Circumstances of Occurence Employees of the Martinez Police Dept. took Beverly Ol den ' s husband, George Olden to the .iai 1 in Martinez . even though they had been repeatedly warned that he was suicidal and on drugs . As a result of their negligence in taking him to a jail ( instead of a hoseital -as requested_by the family) , and of their negligence in failin to supervise him, George Olden hung himself in his jail cell , and as a result he has suffered serious and _permane,nt brain damage. Description of Damage or Loss Tamnikia has been deprived of the love, affection_._ "DTt,.._�ancial �pgolrt, and Qther_sery ces of her f a_the-r_,__S.e.Q.r-ge_0_l n_ - - - ---- -- --- ----- �_ Total Amount C1aimed_l Breakdown of Amount Claimed General and s_ecial damages______ Dated June �1Q81 Signed . JamesV. Rogers , Law ffices of Janes Jay Sel tz®r 244 In the Board of i:as of Contra Costa County, State of California July 28 . 19 81 In the Matter of Complaint Against the Department of Animal Services Warren L. Smith appeared before the Board this day and commented on the County's new Animal Control Ordinance, and the policies of the Department of Animal Services as it relates to the protection of private property. Supervisor T. Torlakson noted that the Animal Services Advisory Committee will be monitoring the provisions of said ordinance as well as complaints of individuals and suggested that Mr. Smith might wish to discuss his concerns with said Committee. THIS IS A MATTER FOR RECORD PURPOSES ONLY. Matter of Record I hereby certify time the foregoing k a true and cored co ff of anAndw i don the minutes of said doord of Supervisors on the do* afa wakL Wi1nm req► hard and**Sed of the bard of Supervisors aAwd this 2 8th doy of_ Jul1► 19 81 J. R. OLSSON. Clerk by : �».n(� �Gt�e . D" Chxk `L3nda L. Page o H-24 3R9 15M 0 245 45 In the Board of Supervisors of Contra Costa County, State of California July 28 . 19 AL In the Moller of Residential Conservation Service. o. Supervisor N. C. Fanden having noted that she received a July 23, 1981 letter from Mike Talbot, Bay District Marketing Supervisor, Pacific Gas and Electric Company, regarding a new program called the Residential Conservation Service now offered throughout the entire PGandE service area and advising that audits on county housing units require specialized training and that two auditors will be available about the first of August; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the County Administrator. PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order 0 -1 on the minutes of said Board of Supervisors on the date aforesaid, cc: County Administrator witness my hand and the Seal of the bard of Supervisors affimid this 28th day of Julv 19 81 �- J. A=�OLSSON, Clerk By a�Yr ,.- ,- "L _ Deputy Cleric H-24 3/79 15M 0 24(; In the board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Social Service Department Layoffs Bennie M. Daniels, a Social Service Community Assistant, having appeared before the Board this day to express her opposition to the abolition of the Social Service Aide Program which may result in the termination of her employment in the Social Service Department, and having submitted certain information with respect to the afore- said program which she requested that Board members review; and IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the County Administrator for review and response. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order a-Im- on Nw minutes of said Board of Supervisors on the date aforesaid. Wihwss my hand and Ow SW of Ow Board of cc: County Administrator Supervisors Welfare Director affixed this 28th day of July 19 81 Personnel Director J. R. OLSSON, Clerk B ` f i' /rl i-. Do" CIKk y� inda L. Page H-24 3n9 15M - 0 247 In the Board of Supervisors of Contra Costo County, State of California July 28 . 19Li— In the Matter of East Bay Regional Park District - Proposed Acquisition of Land with Respect to the Coastal Corridor Trail . The Board having received a July 20, 1981 letter from Mr. Richard C. Trudeau, General Manager, East Bay Regional Park District, 11500 Skyline Boulevard, Oakland, California 94619, conveying interest in acquiring from the County the seven-acre site, known as Crockett Overlook, as an addition to the District's Coastal Corridor Linear Park; and Supervisor N. C. Fanden having stated that she would like to be included in any discussions with respect to the acquisition of said land; IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the County Administrator and the Director of Planning for recommendation. PASSED on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing b a true and correct copy of an order entered on the minutes of said hoard of Supervisors on the date aforesaid. Wftm my hand and the Sed of the Board of Supervisors cc: East Bay Regional Park Dist. axed this 28th day, July 19-1-1 County Administrator Director of Planning County Counsel J. R. o1.SSON, Clerk Public Works Director By Deputy Clerk PIO Diana M. Herman 0 245 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Proposed Federal Social Service Block Grant Program. The Board having received a letter from Theodore S. Carthen, Executive Officer, State Social Services Advisory Board, Sacramento, advising that begin- ning July 30, 1981 said Board will be conducting a series of conferences in various locations throughout the State to discuss the Federal Social Service Block Grant Proposal ; and Mr. Carthen having stated that the focus of the conferences will be the Federal Administration's proposed modification of the current method of allo- cating federal dollars to states for social service programs which, if enacted by Congress, may mean a reduction of 16 - 30 percent in the funds which currently support those programs; and Mr. Carthen having urged that the County participate in the conferences; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator and the County Welfare Director. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said board of Supervisors on the date aforesaid. cc: County Administrator w*neu my hand and the Seat of the Board of County Welfare Director Supervisors affixed 28th July 19 81 J. R. OLSSON, Cleric By ne D"PAy Cleric MaxiM. Neufeld H-24 3/79 15M 0 249 In the Board of Supervisors of Contra Costa County, State of California July 28 . 19 81 In the Matter of Adoption Nutrition Education and Training Project for Fiscal Year 1981-1982. - The Board having received a July 9, 1981 letter from Mr. Gene White, Director, Office of Child Nutrition Services, State Department of Education, State Education Building, 721 Capitol Mall , Sacramento, California 95814, advising that the County's application for Adoption Nutrition Education and Training Project funding for fiscal year 1981-1982 has been approved subject to program and budget negotiations and contingent upon availability of Federal and State funds; IT IS BY THE BOARD ORDERED that the above letter is REFERRED to the Community Services Director. PASSED on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date oforesoid. Witness my hand and the Sed of the Board of Supervisors cc: Office of Child Nutrition affixed this 28th day of July 19 81 Services Community Services Director �, R. OLSSON, Clerk County Auditor-Controller County Administrator By - t - Deputy Clerk Diana M. Herman H-24 3179 15M 0 250 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Rezoning Application 2322-RZ and Development Plan No. 3037-80 Filed by A.D. Seeno Construction Company, Clayton Area. The Director of Planning having submitted a July 20, 1981 memorandum transmitting Resolution No. 63-1980 adopted by the County Planning Commission recommending approval of rezoning applica- tion 2322-RZ and Development Plan No. 3037-80 filed by A. D. Seeno Construction Company, Clayton area; and The Director of Planning having noted that following adoption of the resolution the City of Clayton raised some procedural questions which were reviewed by the Planning Commission and County Counsel, and that it was subsequently determined to forward the resolution to the Board with the request that the matter be referred back to the Planning Commission for further consideration; IT IS BY THE BOARD ORDERED that rezoning application 2322-RZ and Development Plan No. 3037-80 are REFERRED back to the County Planning Commission for further review as to the issues and procedural questions raised by the City of Clayton. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: None. ABSENT: Supervisor Torlakson. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boord of Supervisors cc: A.D. Seeno Construction affixed this 28th day of July 19 81 Company City of Clayton dstv_ County Planning Commission y %� �!1c,-ri R. OL CNrk County Counsel BCleric Director of Planning Vera Nelson 14-24 3179 15M 0 251 In the Board of Supervisors of Contra Costa County, State of California July 28 19 81 In the Molter of Proposed Amendment to Joint Exercise of Powers Agreement with WESTCAT. A letter having been received from Ronald M. Serviss, Transit Manager, Western Contra Costa County Transit Authority (WESTCAT) requesting that the Board approve an amendment to the August 30, 1977 Joint Exercise of Powers Agreement which created the Authority, to provide for an additional two-year extension of said agreement; IT IS BY THE BOARD ORDERED that the proposed amendment is REFERRED to the Public Works Director for recommendation. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. - ABSENT: None. I herby comfy that t1+. fw"ainp is o trw and co~MM of an osier «Nerrd on the n4nuhn of acid doord of Supervisors on the dole afonwkL cc: WESTCAT Wenew any howl =W*a*Sed of the Board of Director of Public Works Superviawa County Counsel ,�� ll+it _�y t1� 19 . County Administrator J. R. OLSSON, CNrk d Do" Clerk Maxine M. Neufeld H-24 W79 15M 0 252 In the Board of Supenrisorls of Contra Costa County, Stats of Colifomia July 28 , 19 81 In the Manor of Tax Requirements for Contra Costa County Water District and Improvement Districts Nos. 1 and 2. The Board having received a July 16, 1981 letter from M. 0. Duprau, Acting Secretary, Board of Directors, Contra Costa County Water District, 1331 Concord Avenue, Concord, CA 94524, transmitting copies of Resolutions Nos. 81-22, 81-23, and 81-24 adopted by its Board on July 15, 1981 specifying tax requirements for the 1981-1982 fiscal year for the Water District and its Improvement Districts Nos. 1 and 2; IT IS BY THE BOARD ORDERED that the aforesaid resolutions are REFERRED to the County Auditor-Controller and County Administrator. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson and Powers. NOES: None. ABSENT: None. 1 hereby certify that the forepoiep is a true and cornu copy of an order we ed on the minutes of said doord of Supervisors on the daft aforesaid. cc: County Auditor-Controller MPfnem my hand and the Sed of the bard of County Administrator Supervisors affixed this 28th day of July 19 81 J. R. OLSSON. Clark Deputy Clerk Maxine M. Neufeld H-24 3/79 15M 0 253 In the Board of Supervisions of Contra Costa County, State of California July 28 , 1981 In the Matter of Request for Moratorium on Development Activity in Upper Bollinger Canyon Area. The Board having received a June 30, 1981 letter from John W. Fowler, Mayor, Town of Moraga, reaffirming the Town Council 's position that, pending completion of a joint jurisdiction area study, a moratorium should be placed on development activity in the Upper Bollinger Canyon area; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Director of Planning for report. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is o true cad torted copy of an order eiMerod on the minutes of said Board of Supervisors on the dote aforesoid. cc: Director of Planning Witness my hand and the Soot of the bard of Town of Moraga Supervisors County Counsel ,mom 28th � of July 19 81 County Administrator J. R. OLSSON, Clerk iy -�''- I�.pwy Clerk ne M. tleufe H-24 3R9 ISM 0 254 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Hearing on Appeal of James C. Coxeter from San Ramon Valley Area Planning Commission Denial of Variance Permit No. 1087-80, Alamo Area. The Board having heretofore fixed this date as the time for hearing on the appeal of James C. Coxeter from the San Ramon Valley Area Planning Commission denial of application for Variance Permit No. 1087-80, Alamo area; and Chairman T. Powers having declared the hearing open, having asked if there were any persons wishing to speak on the aforesaid proposal, and having noted that no one in the audience wished to speak; and The Board on July 7, 1981 having declared its intent to continue the aforesaid hearing to August 18, 1981; IT IS BY THE BOARD ORDERED that the hearing on the appeal of James C. Coxeter is CONTINUED to August 18, 1981 at 2:30 p.m. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. r I hereby certify that the foregoing is a true and correct copy of on ordw entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors CC: James C. Coxeter affixed this 28th oy of July 1981 Robert H. Bisno Director of Planning J. R. OLSSON, Clerk By YA- Deputy Clerk Vera Nelson H-24 3179 15M 0 255 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of An Amendment to the Fiscal Year 1980/81 Contract with the San Ramon Valley Community Center, Inc. , for the Provision of Paratransit Services in the San Ramon Valley 4580-6H-5514 On August 26, 1980, the Board of Supervisors ORDERED that the Chairperson of the Board of Supervisors be AUTHORIZED to execute a service contract with the San Ramon Valley Community Center, Inc. , for the provision of paratransit services in the San Ramon Valley. The term of this contract begins on the first day of July, 1980 and ends on the 30th day of June 1981 . The capital purchase of a lift-equipped van was included in said contract. Delivery of the van will exceed the term of the FY 1980/81 contract. Expected delivery of the 1982 model is April , 1982. The Director of Public Works recommends that the term of said contract be extended to allow for payment upon van delivery. IT IS BY THE BOARD ORDERED that the term of Exhibit A, Section 7 A, B, and C of the FY 1980/81 contract with the San Ramon Valley Community Center, Inc. , be EXTENDED until June 30, 1982. PASSED BY THE BOARD on July 28, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlaksor., Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my hand and the Seal of dw Board of originator: Public Works Supervisors Administrative Services afSxed this 28th day of Jul 19 81 cc: Public Works Accounting San Ramon Valley Community Center 7 J. . OL Clerk (via P.W.) ' Metropolitan Transportation Commission By Deputy Clerk (via P.W.) / Gloria M. Palomo r 1 H-24 3/79 15M 0 256 File: 260-7801(S)/B.4. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for Orinda Community Center Park, ) Phase V, County Service Area R-6; ) July 28, 1981 Orinda Area. ) Project No. 7753-4784; 0928-WH784B ) Bidder Total Amount Bond Amounts Devil Mountain Construction, Inc. $93,824.00 Base Bid Labor b Mats. S46,912.00 871 Howe Road Faith. Perf. $93,824.00 Martinez, CA 94553 Preston Pipelines Olympic Construction Division Concord, CA Herzer Landscaping, Inc. San Lorenzo, CA Ambo Concrete, Inc. Union City, CA Valley Crest Landscape, Inc. Pleasanton, CA Valentine Corporation San Rafael , CA Plant Dynamics, Inc. Lafayette, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor; IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public 1•1orks Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by this Board on __July 28. 1981 — by the following vote: AYES: Supervisors Fahcen, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CERTIFIED COPY I certify that this is a full. true & correct copy of the orl-inal incuunPn ichii•h is on file in ray offlre, d that it u-as Pa<� d ec arinpled by the Board of Su P :-nrs of Cor^r.. Co,;a Cnun;r. California—on th r.. ATT T I: rjusso.. County erk wolf!•io C ra u1 Boa.--d of qllr�rylflnrs Originator: Public Works Department y utyCl Architectural Division i cc: Public Works Department on Architectural Division Public Works Accountin_a Auditor-Controller Contractor Form 9.1 (Rev. 6/80) 0 257 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Award of Contract ) for 1981-C Overlay, ) Project No. 0662-6U4312-81 ) July 28, 1981 Bidder Total Amount Bond Amounts Oliver de Silva, Inc. $132,751 .80 Labor & Mats. $66,375.90 P. 0. Box 4437 Faith. Perf. $132,751 .80 Hayward, California 94540 Branaugh Excavating, Inc. Joe Foster Excavating, Inc. Syar Industries, Inc. Underhill Construction Ransome Company Bay Cities Paving & Grading, Inc. Vintage Grading & Paving, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board Design and Constr. Div. of Supervisors affixed this28th day o July 1981 . cc: County Administrator County Auditor-Controller LOLSS N, Clerf Public Works Director Design and Constr. Div. B Deputy Clerk Accounting Division G oria M. Pa omo Contractor 0 258 r7 In the Board of Sup wism of Contra Costa County, State of California July 28 , 19 81 In the Matter of Approval of the Final Revision of the County Drug Abuse Program Budget for FY 80-81 The Board having considered the reconnendaticn of the Health Services Director and County Drug Abuse Program Chief regarding approval of the final revision of the County Drug Abuse program Budget for FY 80-81; IT IS BY THE BOARD ORDERED that said final budget revision is APPMW for submission to the State Department of Alcohol arra Drug Programs. Passed by the Board on July 28 , 1931, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of an order «HeroWon the minutes of said Board of Supervisors on the dale aforesoid. Witness my hand and 69 Seal of As ba►d of Orig: health Services Department Supervisors cc: *Health Services Department ollumd this 28t1 ofJuly . 19 81 County Administrator County Auditor-Controller ; �.8tate Department of Alcohol (/ J. ft. OLSSM, CINrk and Drug Programs By L�- - Deputy Clerk C. M. Atthews H-24 3179 15M 0 259 In the Board of Supervisors of Contra Costo County, State of California July 28 , 19 8�•_ In the Matter of Authorization to Execute a YETP Annual Plan Modification to FY 1980-81 Comprehensive Employment and Training Plan (CETP) Document (County #20-815-24) The Board having approved, by its Order dated August 12, 1980, execution of the County's federal fiscal year 1980-81 Comprehensive Employment and Training Plan (CETP), requesting a total funding allocation for the CETA Title IV/Youth Employment and Training Program (YETP) of $1,039,649, for the period from October 1, 1980 through September 30, 1981; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to submit a modification to said YETP Annual Plan Subpart to comply with the instructions of CETA Regional Bulletin No. 70-81, to reflect a revised (lower) FY '81 YETP allocation of $982,534; IT IS BY THE BOARD ORDERED that County document #29-815-24, containing said modification to the CETP, is hereby APPROVED, and that the Board Chairman is AUTHORIZED to execute said document for submission to the U. S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non-substantive changes to said document as maybe required by the U. S. Department of Labor. PASSED BY THE BOARD on July 28 , 1981, by the following vote: -AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : hone. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the dote aforesaid. Witness my bond and the Seal of the Boord of Supervisors Orig: Department of Manpower Programs affixed this 28t[bay of July 19 81 cc: County Administrator County Auditor-Controller U. S. Department of Labor Z �n"."e", J. R. OLSSON, Clerk(Via Manpower) BDeputy Clerk C. Matthews BW:jr H-24 3R9 15M 0 260 In the Board of Supervisors of Contra Costa County, State of California July 28 , 1981 In the Matter of Authorizing Execution of Title VII Modifications to the County's FY '80-'81 Comprehensive Employment and Training Plan (CETP) (County #29-815-25) The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to make certain changes to the Title VII Private Sector Initiative Program (PSIP) Annual Plan Subpart of the County's federal FY 1980-81 Comprehensive Employment and Training Plan (CETP); IT IS BY THE BOARD ORDERED that County document #29-815-25, containing Title VII Modifications to said CETP to enable the County to adequately achieve performance goals in federal FY '1980-181, is hereby APPROVED, and that the Board Chairman is AUTHORIZED to execute said document for submission to the U.S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U.S. Department of Labor. PASSED BY THE BOARD on July 28 , 1981, by the following vote: AYES : Supervisors Fanden, Schroder, YcPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order «Mired on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand osd the Seal of the Board of Orig: Dept. of Manpower Programs Supervisors CC' County Administrator axed28th July _ 19 81 Countv Auditor-Controller U.S. Dept. of Labor (via DMP) •1 J. R. OISSON. Clerk DWdy Cleric C. Miatthews H-24 3/79 15M 0 261 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 87� In the Matter of Authorizing Execution of Modification 4103 to the County's FY 1980-81 Comprehensive Employment and Training Plan, Title VI Subpart #06-1004-60 (County #29-815-23) The Board having considered CETA Regional Bulletin #30-81 from the U.S. Department of Labor, notifying the County of reduced funding allocations for Title VI programs in federal fiscal year 1980-81; and The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the need to submit modification #103 to Title VI of the County's FY 1980-81 Comprehensive Employment and Training Plan (CETP), providing for an orderly phase-out of programs funded under said Title: IT IS BY THE BOARD ORDERED that Modification #103 to Title VI Subpart #06-1004-60 (County #29-815-23), reducing the County's allocation for the Title VI program from $1,169,203 to a new total of $698,267, is hereby APPROVED, and that the Board Chairman is AUTHORIZED to execute said document for submission to the U.S. Department of Labor; and IT IS FURTHER ORDERED that the Director, Department of Manpower Programs, is hereby AUTHORIZED to make non-substantive changes to said document as may be required by the U.S. Department of Labor. PASSED BY THE BOARD on July 28, 1981, by the following vote : AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boo of Orig; Dept. of Manpower Programs Supervisors . cc: County Administrator Countv Auditor-Controller affixed this 28tnday of July 1981 1 J. R. OLSSON, Cleric By y" ' Do" Clerk Jd:vm C. "atthews M-24 3/79 15M 0 262 In the Board of Supervisors of Contra Costa County, State of California July 28 ' 1981 In the Matter of Authorization for Contract Negotiations (Health Services Department) The Board having considered the request of the Director, Health Services Department, regarding approval to complete a purchase of service contract with Neuroscan, Inc., for computed tomographic head and body examinations, IT IS BY THE BOARD ORDERED that the Director, Health Services Department, or his designee, (Assistant Director, Health Services Department-Medical Care), is AUTHORIZED to conduct contract negotiations with said prospective contractor, as follows: Number: 26-060-1 Contractor: NEUROSCAN, INC. Term: August 1, 1981 through July 31, 1982 Payment Limit: $70,000 PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an ardor entered on the minutes of said I<oord of Supervisors on the dab aforesaid. witness my hand and the Sed of the Soord of Orig: Health Services Dept. Supervisors Attn: Contracts & Grants Unit affixed this 28th clay of July , 19 81 cc: County Administrator Auditor-Controller J. R. OLSSON, Clerk dy Deputy Clerk L nda L. Page EJM:ta H-24 3/79 15M 0 263 In the board of Supervisors of Contra Costa County, State of California July 28 In the Matter of Authorization for Contract Negotiations - FY 1981-82 - Office on Aging Contract The Board having considered the recommendations of the Director, Social Service Department, regarding a contract proposal for FY 1981-82 to be administered by the Office on Aging and funded through Older Americans Act Federal funds and which has been reviewed and approved by the Office on Aging Advisory Council; IT IS BY THE BOARD ORDERED that the Director, Social Service Department, or his designee, is Authorized to conduct contract negotiations with the continuing contractor, as follows: Anticipated Maximum Contract Term or Est. Amt. Number Contractor Program Services Eff. Dates (Payment Limit) 20-340-1 City of Senior Employment July 1, 1981 Richmond Project June 30, 1982 $ 9,488.00 PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors F'anden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order «in ad on the minutes of said Board of Supervisors on the date aforesaid. Originator: Social Service Department Witness my hand and the Sed of the Board of Attn: Contracts and Grants Supervisors aA'i�ced this 28th Boy of July 19_� cc: Social Service Dept. Area Agency on Aging County Administrator J. R. OLSSON, Clerk Contractors By /1V.r�r3'� ? /n t , Deputy Clerk Unda L. age H-24 3179 15M 0 264 In the Board of Supervisors of Contra Costa County, State of California July 28 . 19 81 In the Matter of Authorization to Conduct Contract Negotiations with Two (2) Prospective CETA Title VII PSIP Contractors The Board having considered the recommendations of the Director, Department of Manpower Programs and the Contra Costa County Private Industry Council, regarding the need to provide additional Title VII services to County's CETA-eligible residents during federal FY 1980-81 by completing contract documents; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to conduct contract negotiations with two (2) prospective Title VII Private Sector Initiative Program (PSIP) contractors, as follows: TERM MAXIMUM OF CONTRACT CONTRACTOR SERVICE PROGRAM CONTRACT PAYMENT LIMIT 1. Industry Education Council On-the-Job Training 8/24/81- $5,000 of California for the handicapped 9/30/81 2. Bay Area Engineering Combination classroom 8/17/81- $6,000 Societies' Committee for and on-the-job 9/30/81 Manpower Training, Inc. training (ESCMT) PASSED BY THE BOARD July 28, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McFeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order erNer- on the minutes of said Board of Supervisors on the date aforesaid. Orig: Dept. of Manpower Programs Witness my hoed and the Seal of the Board of cc: County Auditor-Controller Supervisors County Administrator aRxed this 28th day of July _ 19 81 J. R. OLSSON, Clerk By Degan► Cleric C. Matthews H-24 3R9 15M 0 265 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Acceptance of the Head Start Program Audit for the period January 1, 1980 to December 31, 1980, and Authorization for Payment of Said Audit WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Head Start Program for the period January 1, 1980 to December 31, 1980 has been completed; and WHEREAS, the County Auditor recommends acceptance of the Audit report and payment of the contracted charge of $5,325; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Head Start Program audit be accepted and the County Auditor is AUTHORIZED to draw his warrant in favor of Catten Yu & Company for $5,325. PASSED BY THE BOARD on July 28, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order a fto od on the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept.: County Auditor-Controller Witness my hand and the Seal of the Board of Supervisors cc: County Administrator afued this 28ty July 19 81 Community Services Administration J. R. OLSSON, Clerk Z*LClerk C. Matthews H-24 3/79 15M O v In the Board of Supervisors of Contra Costa County, State of California July 28 19 81 In the Matter of LTF\ FOR AHATFMr%7 Paul 11. Kirl On recommendation of the roomy Auditor-Cnntroller IT IS RY TIT ROARn nRPFRFD T'-'AT the chairman TS 1rFnFF;Y A1"T}{nRI*ZFn to execute Lien for .Ahaterient which was tal:en to guarantee reraynent of the cost of services rendered by the county to Paul ! . Virl• *r-I-o liar, nade repayment in Rill. Passed 1,;• the Poard on July 28, 1951, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating. Dept: Auditor-f ontroller witness my hand and the Seal of the Board of rc: rolinty Administrator Supervisors July 19 81 ffi axed this 28t hday of R. OLSSON, Clerk Deputy Clerk C. ":atthews H-24 3179 15M 0 267 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Appointment of Project Architect for the County, Antioch Area. (WPE 117) The County Architectural Selection Committee interviewed four architectural firms on June 29, 1981 , to study the Riverview Fire Protection District property in Antioch for the County. On the recommendation of the Public Works Director and the County Architectural Selection Committee, IT IS BY THE BOARD ORDERED that Lyons & Hill , Architects, Martinez, is APPOINTED as Project Architect for the County to study the property for use by the Riverview Fire Protection District and County Social Service Facility, and the Public Works Director is AUTHORIZED to negotiate an appropriate agreement for his services. The recommendation has the concurrence of the Riverview: Fire Protection District Fire Commission and the County Welfare Director. PASSED by this Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Architectural Division affixed this 28th dpy of July 1981 cc: Public Works Director County Administrator ;i ' J. R. OLSSON, Clerk Architect (via A/D) By Do" Clerk Gloria . Palomo i R H-24 3/79 15M O `� In the Board of Supervisors of Contra Costa County, State of California July 28 In the Matter of Approving Deferred Improvement Agreement along Fostoria Way, for Subdivision MS 24-81, San Ramon Area. Assessor's Parcel No. 218-110-12. f The Public Works Director is AUTHORIZED to execute a Deferred N Improvement Agreement with John Breuner Company permitting the deferment of construction of permanent improvements along Fostoria Way as required by the Cv conditions of approval for Subdivision MS 24-81 which is located at the southeast corner of Camino Ramon and Fostoria Way, extending easterly to the S.P.R.R. right of way in the San Ramon area. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. O I hereby certify that the foregoing is a true and correct copy of an order erNered on the minutes of said Soord of Supervisors on the date aforesaid. Witness my hand and the Seal of the Boord of Originator: Public Works (LD) Supervisors cc: Recorder (via PW LD) affixed this 28th day of July IS81 Director of Planning John Breuner Co. J. R. OLSSON, Clerk 3201 Fostoria Way Clerk San Ramon, CA 94583 dye Diana M. Herman U 261► H-24 Y79 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA July 28, 1981 In the Matter of Salary Retroactivity The Board having heretofore determined to extend to July 28, 1981 the time in Which to make salary adjustments retroactive to July 1, 1981 for classifications represented by Appraiser's Association, Contra Costa County Employees Association, Local #1; Social Services Union, Local 535, SEIU., United Clerical Employees, Local 2700, AFSCME, Professional & Technical Employees, Local 512, AFSCME and Western Council of Engineers, so long as there is continued good faith effort to reach settlement and so long as agreement occurs Within a reasonable period of time after July 1, 1981; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to July 1, 1981 be further extended to August u, 1981 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is APPROVED. PASSED by the Board on July 28, 1981e by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. cc: Director of Personnel County Administrator Chief, Employee Relations Employee Organizations Auditor-Controller County Counsel 0 270 �l In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 gl In the Matter of Approving Deferred Improvement - Agreement along Lindell Drive, for Subdivision MS 127-80, El Sobrante Area. Assessor's Parcel No(s). 426-030-039, 040. u; 1 The Public Works Director is AUTHORIZED to execute a Deferred Improvement Agreement with Manuel A. and Maria F. Sousa permitting the deferment of construction of permanent improvements along Lindell Drive as required by the conditions of approval for Subdivision MS 127-80 which is located on Lindell Drive approximately 860 feet north of its intersection with Balmore Drive in the El Sobrante v area. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. e1 O I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Originator: Public Works (LD) Supervisors affixed this 28th day of July . 19 81 cc: Recorder (via PW LD) Director of Planning Manuel A. & Maria F. Sousa J. R. OLSSON, Clark 1985 Tyler St. By pity Clerk San Pablo, CA 94806 Diana M. Herman H-24 3/79 15M 0 271 1 File: 250-79O6/C.4. In the Board of Supervisors of Contra Costa County, State of Califomia July 28 , 19 81 In the Matter of Approving Change Order to Construction Contract for "G" Ward Foundation Corrections at County Hospital , Martinez Area. (6971-4506; 0928-WH5O6B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 1 , dated July 28, 1981 , to the construc- tion contract with Remmil Corporation, 780 West Grand Avenue, Oakland. This Change Order will provide for raising the easterly foundation at "G" Ward, County Hospital to reduce the severely sloping floor, increase the contract price by $3,153.00, and extend the contract completion time by 32 calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this change order. PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: Woness my hand and due Seal of the Board of Public Works Supervisors Architectural Division this 28th day of July 1981 cc: Public Works Department ~' Accounting (Via A.D. ) J. R. LN• Clerk 1 , � Architectural DivisionBy, / �b Clerk Remmil Corporation (Via A.D. ) Gloria M. Paloma Auditor-Controller (Via A.D.) i J 0 2'72 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California July 28 1119 81 In the /Natter of Amendment of Contract for County Library with Bro-Dart, Inc. The County Librarian having recommended approval of an amendment of a contract with Bro-Dart, Inc, for the provision of the McNaughton Book Lease Service which changes the monthly cost from $4923.75 per month to $5219.20 per month plus tax, not to exceed $67,000 in 1981/82 Fiscal Year. IT IS BY THE BOARD ORDERED that Supervisor Tom Powers, Chairman, is AUTHORIZED to execute said contract amendment. PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing h a true and Correct copy of an ordw Won the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the bard of supervisors affixed this 28th July 1981 cc: County Librarian Bro-Dart, Inc. (Via Librarian) County Auditor J. R. OLSSON, Clerk County Administrator By ^� R7,91 pqmy Clerk Linda L. age . U 2'73 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Authorizing Execution of a Rental Agreement Commencing August 1 , 1981 with Delta Community Services, Inc. for the Premises at 740 Third Street, Brentwood. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a rental agreement commencing August 1 , 1981 with Delta Community Services, Inc. for the premises at 740 Third Street, for continued occupancy by the Social Service Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, IicPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correel appy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisor affixed this 28th day of July , 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) Buildings and Grounds (via L/M) 6yDeputy Clerk Lessor (via L/M) C. ".att:news Social Service Department (via L/M) U 2'74 H-24 3179 15M In the Board of Supervisor of Contra Costa County, State of California July 28 19 81 In the /Matter of Approval of Contract #35190 with the Criminal Justice Agency of Contra Costa County for the Evaluation of One OCJP Project for the Probation Department The Board having considered the request by the County Probation Officer and recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute on behalf of the County, Contract #35190 with the Criminal Justice Agency of Contra Costa County, a joint powers agency, for evaluation of one OCJP Project No. J-5016-1-80 "Young Chronic Offender Project" for the Probation Department for the period July 1, 1981 to September 30, 1982, at a cost not to exceed $12,000.00, 1006 Federal funds. PASSED BY THE BOARD on July 28, 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENIT: None. 1 hereby certify that the foregoing is o true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Orig: Probation Department Witness, my hand and die Seal of the board of cc: County Probation Officer Supervisors Contractor, c/o Probation Dept 2Sth day of _Tull 19_$1 County Auditor-Controller County Administrator J. R. OLSSON, Clerk Deputy Clerk C. Mfatthw 0 2'75 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 2819 81 In the Maher of Approval of Contract #26-018-10 with Mt. Diablo Rehabilitation Center The Board on June 9, 1981, having authorized negotiations with Mt. Diablo Rehabilitation Center for learning and diagnostic evaluation services for children and adults, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract #26-018-10 with said contractor, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: Number: 26-018-10 Contractor: Mt. Diablo Rehabilitation Center Term: August 1, 1981 through July 31, 1982 Payment Limit: $24,000 PASSED BY THE BOARD on July 28, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesoid. Witness my hand and the Seal of the Board of Orig: Health Services Dept. Supervisor Attn: Contracts and Grants Unit affixed this 28th of July 19 81 cc: County Administrator Auditor-Controller J. R. pLSSON, Clerk Contractor B �� By Clerk EJM:to C. Matthews 0 276 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 19 81 In the Matter of Approval of Contract ,rZb-utS2-1 Laura A. Bird The Board having considered the recommendations of the Director, Health Services Department, regarding approval of the resulting Contract 426-082-1 with Laura A. Bird for dental hygiene services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the contract as follows: NamBer: 26-082-1 Departmedt: Health Services - Medical Care Division Cadtraerdr: Laura A. Bird Term: August 2, 1981 through February 2, 1982 Paymenr-Rare: $11.50 per hour PASSED BY THE BOARD on July 28, 2981, by the following, vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is o true and correct copy of an order simmed on the minutes of said doord of Supervisors on the date oforesoid. Witness my hand and tiw Seol of the doord of Orig: Health Services Dept. Supervisors Attn: Contracts and Grants Unit affixed this 28thdoy of July 19_ cc: County Administrator Auditor-Controller Contractor `, J. R. OLSSON, CNrk dy D"x ty Ckwk DG:ta C. ' atthews 0 2'7'7 H-24 3/79 ISM In the Board of Supervisor of Contra Costa County, State of California July 28 , 19 81 In the AUNiv of RADAR TRAFFIC ENFORCEMENT IN THE ORINDA AREA WHEREAS the Office of Sheriff-Coroner has determined that the establishment of radar traffic enforcement in the Orinda area is in the best interest of the community, and WHEREAS the Orinda Home Owners Association has agreed to contribute to the County one half the purchase price of a radar unit, and WHEREAS the California Highway Patrol (CHP) has agreed to establish a radar traffic enforcement program in the Orinda area, and WHEREAS an agreement providing for temporary custody, maintenance and use restrictions has been entered into between County and the California Highway Patrol (CHP). IT IS BY THE BOARD ORDERED that the agreement be approved and the Chairman is AUTHORIZED to execute same. PASSED BY THE BOARD on July 28, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES : None. ABSENT: None. I hereby certify that the foregoing is a true and cornet copy of an ordrr ohNwod on the minutes of said Board of Supervisors on the date aforesaid. Orig. Sheriff-Coroner M/dness my hand and dw Seal of the Board of County Administrator Supervisors County Auditor-Controller aifixed this 28th &.y July _ 19 81 CHP J/ J. R. OLSSON1, Clark By v- DopYy/ clerk C. Matthews H-24 3179 15M 0 278 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Agreement with Bank of America for Financial Services IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute an agreement with the Bank of America to act as the county' s consultant for financing capital projects during the period July 1, 1981 to July 1, 1984, in the amount of $25,000 for First Bond Sale plus direct expenses. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, Mc Peak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is o true and correct copy of an order Me ed on the minutes of said board of Supervisors on the dale aforesaid. Orig: Administrator Witne s my hand and the Sed of the board of cc: Bank of America supervisor c/o Administrator affixed this 28thdoy of July 19 81 Auditor-Controller Public Works Director J. R. OLSSON, Clerk BY •.��QP�r; , Deputy Clerk Linda L. rage 0 2'79 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 , 19. 81 81 In the Moller of 1981-1982 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, 1982 with the following health plan and life insurance carriers. Blue Cross of Northern California California Dental Service Contra Costa Health Plan HEALS Kaiser Foundation Health Plan Occidental Life Insurance PASSED by the Board on July 28, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a trw and corred copy of an order Q M MW on the Minutes of said Board of Supervisors on the date aforesoid. WHness my hand aed dw Sed of the loam of Orig: Personnel-Safety/Benefits Division Supervisors 28th July 81 cc: Personnel-Attn: Harry CistermanOM"d the; 4'0Y Of, 19 Auditor-Controller County Administrator ,;&C , OLS SON,R. pl , Clerk BY B G' �� deputy CIS& C. Matthews 0 280 H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Livermore-Amador Valley Ground Water Basin Study. The Board having received a letter from the Chairman, California Regional Water Quality Control Board, requesting County involvement in the Livermore-Amador Valley Ground Water Basin Study, and stating that a member of County staff should serve on the Technical Advisory Committee for the study; and The County Administrator having recommended that the letter be referred to the County Administrator for consideration with the Public Works Director and Health Services Director; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON JULY 28, 19810, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order motored on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator W dness my hand and " Seal of the Board of Human Services Supervisors Public Works Director affixed this-28th day of July 1981 Health Services Director Calif. Reg. Water Quality Control Board J. R. OLSSON, Clerk BY Deputy clerk roth Fa s 0 281 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 , 198 In the Matter of Report of Internal Operations Committee on Proposal of Contra Costa Alliance for the Arts on Use of Old Jail At its meeting on Monday, July 27, 1981, the Internal Operations Committee heard representatives of the Contra Costa Alliance for the Arts outline the proposal of that organization for use of the old jail. The Alliance for the Arts has made a preliminary appraisal of the old jail (both the original structure and the 1944 concrete addition) and believes the facility useful for a combination of art, cultural, and historical purposes. The Alliance has obtained copies of the flat plans for the building and has developed plans for conversion of the structure into a cultural and arts center which they believe would be a real asset to the civic center complex and revitalization of downtown Martinez. The committee feels the proposals made to it are quite innovative, and believes there is sufficient merit in them that a workshop session should be scheduled so that all Board members are fully apprised of the Alliance for the Arts' proposal. While their conceptualizations need to be more thoroughly documented, the approach involved includes a long-term lease of the facility to the Alliance for the Arts so that the Alliance could arrange for remodeling and conversion to an art and cultural center; tentatively the plan includes provision for historical space and also space for jurors. The committee recommends that the Board schedule such a worksho session in the next several weeks to help decide the future old jail. Thus far the Internal Operations Committee fin dance for the Arts' proposal by far the most original an tive of those received to date. � a5 I. SCHRODER T. TORLAKSON Supervisor, District III Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendation of the commit- tee is APPROVED and the County Administrator is REQUESTED to arrange for the workshop. PASSED by unanimous vote of the Board on July 28, 1981. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. c.c . Alliance for the Arts Witness my hand and the Sed of the Board of County Administrator supervisor affixed 23th July 19 81 R. OLSSON, CNrk By Geraldine Russell , Do" clerk M-24 3/79 ISM 0 282 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Matter of Request for Imposition of Fire Service Fee on New Construction in the Oakley Area. Supervisor T. Torlakson having called to the Board's attention a letter from the Oakley Fire Protection District requesting that a fire service fee be imposed on new construction in the Oakley area to help finance needed equipment and facilities, and having recommended that the request be referred to the Director of Planning, the County Planning Commission and the County Administrator for review; and Supervisor T. Powers having recommended that the request also be referred to the Finance Committee (Supervisors S. W. McPeak and N. C. Fanden) to consider in conjunction with its review of the final report of the Contra Costa County Fire Service Study; IT IS BY THE BOARD ORDERED that the aforesaid recommenda- tions are APPROVED. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order aniseed on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the SeW of the Board of Supervisors cc: Oakley Fire Protection oAixed this 28th Boy of Julm 19_ 1 District Finance Committee County Planning CommissionC„� �R. Ol Clerk of Planning By _ C� County Administrator Vera Nelson . County Counsel H-24 3.179 15M 0 283 File: 125-7803(S)/B.4. In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In die Matter of Canceling Contract Award with Consolidated Landscape Services, Inc. , Napa, for Site Improvements at Montalvin Manor Park, Phase II, Service Area M-17, San Pablo Area. 17489-4758; 0928-WH758B) WHEREAS Consolidated Landscape Services, Inc. , Napa, California, was awarded a contract in the amount of $100,273.00, Base Bid only, on June 30, 1981 , for the Site Improvements at Montalvin Manor Park, Phase II, San Pablo, Budget Line Item No. 7489-4758; 0928-WH758B; and WHEREAS the Service Area M-17 has received an additional Community Development Grant of $64,000.00; and WHEREAS the Public Works Director, having considered these factors, recommends that the contract award to Consolidated Landscape Services, Inc. in the amount of $100,273.00, for Base Bid only, be rescinded; and WHEREAS the Public Works Director further recommends that the contract be awarded to Consolidated Landscape Services, Inc. , 901 8th Street, Napa, in the amount of $165,357.00, Base Bid and Additive Alternates No. 1 , No. 3 and No. 5. IT IS BY THE BOARD ORDERED that the contract award to Consolidated Landscape Services, Inc. for Base Bid only for said work is CANCELED. IT IS FURTHER ORDERED that the contract for furnishing of labor and materials for said work, Base Bid and Additive Alternates No. 1 , No. 3 and No. 5 is AWARDED to Consolidated Landscape Services, Inc. , for $165,357.00; and that said contractor shall PRESENT two good and sufficient surety bonds (Payment - $84,678.50, Faithful Performance - $165,357.00) and that the Public Works Department shall PREPARE the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is AUTHORIZED to sign the contract for this Board. PASSED BY THIS BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order ed on the minutes of said Board of Supervisors on the date aforesaid. Originating Department: W*neu n+y hand and Ow Sed of dw Board of Public Works Supervisors Architectural Division an„ed is 2 8t of r. July 01 19 81 Department p cc: Public Works De Architectural Divisionj h . OISSON, Cllork P.W. Accounting Blr �C Auditor-Controller y ;'l Gloria M. Pa omo Consolidated Landscape Services, Inc. t H-24 3179 ISM 0 284 In the Board of Supervisors of Contra Costa County, State of California July 28 �_ 19 $L In the Maher of Approving Joint Exercise of Powers Agreement with the City of Pittsburg Asphalt Concrete Overlay 1981-A North Parkside Drive Project No. 0662-6U4310-81 The County proposes to rehabilitate North Parkside Drive in the Pittsburg area by repairing and overlaying with asphalt concrete, repairing shoulders, and replacing striping or markers, between Balclutha Way and 6500 feet easterly; and The City will pay for its share of the work, estimated at $25,000 and a Joint exercise of Powers Agreement has been executed by the City; and The approval of the same agreement by the Board is recommended by the Public Works Director. THEREFORE, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and the Public Works Director is authorized to sign said agreement on behalf of Contra Costa County. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McFeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order eMered on the minutes of said Board of Supervisors on the date aforesaid. Witness nay bond and th. Seal of the Board of Originator - Public Works Department Supervisor Transportation Planning of im4 this 28th day July 19 Sl of_ cc: Public Works Director City of Pittsburg, PW Dept. :'/ � ,'. /J, R. p�SSON,_,_ (Via PW) ' Auditor Controller BY, �h Accounting j' Gloria M. alomo 0 285 H-24 379 15M r IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) Mutual Aid Agreement with ) July 28, E 1981 U.S. Naval Weapons Station, ) Concord, California ) On the recommendation of the County Administrator and the Acting Director, Office of Emergency Services; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Mutual Aid Agreement between the U.S. Naval Weapons Station and Contra Costa County, relative to rendering assistance to one another in the event of natural or man-made disaster. PASSED by the Board on July 28 , 1981, by; AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. C1a:T3!=fE[? C:C'YY f rerrif}' that this is a full. trur & correct cop if :!:r uri:;inal dt,tvmenr which.s on.fi!:in mr afticr.:a1 tit::t it Was posed & it!:rnted by the Bvard of Super%_.-. of Contra Cuss Cuunr_. C::!:ft,rnia. on the date shown. ATIF_ST: 1 R.OLSSON.':-unrc•Cler &es-officitoClerk of d -d of S:: '"rci a. by :?epur, C on 281981 Orig: Administrator Orig: N.W. (Norm) Stiver cc: Office of Emergency Services 0 286 i IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Internal ) Operations Committee Report ) on Contra Costa County ) July 28, 1981 Housing Authority ) On July 14 , 1981, the Board of Supervisors authorized Supervisors Torlakson and Powers and the County Administrator to meet with the Contra Costa County Housing Authority representatives to explore ways in which allegations against the Authority and its problems could be reviewed and solutions identified. This action followed the suggestion of Supervisor McPeak that the Board of Supervisors assume the role of the present Housing Commission to deal directly with its problems. On Friday, July 24, 1981, Supervisors Torlakson and Powers and the County Administrator met with three Housing Authority Commissioners and the Acting Executive Director to discuss this matter. The Commissioners indicated that they had authorized one of the members to explore the possibility of securing a former County Administrator as a consultant to review the Housing Authority. Approximately a year ago the Commissioners had attempted to engage a consulting firm to review the management and operation of the Housing Authority; however, the U. S. Department of Housing and Urban Development would not authorize the funding of the study since they had recently completed a similar review. Subsequently, they reported that the Authority was running satisfactorily and that there was no indication of the need for any major organizational change. The members of the Board of Supervisors and the County Administrator suggested to the Housing Authority representatives that a review of the Housing Authority be conducted by a County staff member. This person would be an experienced management person serving in a consulting capacity. It was suggested that such an objective review with appropriate recommendations could be completed in approximately 60 days from its initiation. The study would look at the current structure, operations and process and suggest alternatives for improvement. It was believed that this studv could be completed in the time that it would take to select a private consultant. The County staff member would have access to such resources of the County legal staff and Purchasing and Personnel experts who could provide critiques and suggestions in specific operating areas. Representatives of the Mexican-American Political Association (MAPA) described this suggestion as a "band-aid" approach. They indicated a preference for the selection of an outside consultant with no tie to the County or the creation of a citizen task force similar to that recommended by the 1979-80 Grand Jury in their interim report of April 22, 1980. MAPA also expressed the belief that most of the Agency's problems rest with the Board of Commissioners. 0 287 2. The County Administrator indicated that his report to the Internal Operations Committee of July 2, 1981, was developed at the Committee's request to outline the legal status of the Housing Authority, its relationship to the County, and the provisions of appointment and removal of the Board of Commissioners. The report concluded without detailed investigation of any alleged operational problems of the Agency that the complaints did not appear to be inherent in the structure, but rather in the procedures used by the Authority management or the Commission in carrying out their function. The members of the Housing Authority Board of Commissioners and the Acting Executive Director of the Housing Authority who - attended the Internal Operations Committee meeting on July 27 indicated their support for an objective study by County staff and pledged cooperation. If the Board of Supervisors extends the offer of this study to the Commission, it will be considered at a special Commission meeting Wednesday, July 29. RECOMMENDATIONS It is the recommendation of the Internal Operations Committee that the Board: 1. Authorize the County Administrator to designate a senior management person in the County to head a two-month review of the structure and operations of the Contra Costa County Housing Authority. The team leader in the study would have at his/her command the technical resources of various other County staff members with expertise in specific areas of operation. 2. Request a final report of this review, which would assess the current operation, procedures, policies and structure of the Agency and suggest alternatives for improvement, to be submitted to the Housi Authority Board of Commissioners and the Board of Superv" This study should begin as soon as possible and be co in a two-month period. BERT I. SCHRODER TOM TORLAKSON Supervisor, District V Supervisor, District III Supervisor Schroder moved that the aforesaid recommendations be approved, and the motion, was seconded by Supervisor Torlakson. Upon inquiry, Supervisor McPeak was assured that no action was contemplated by the Authority with respect to employment of an Executive Director during the period the study is being conducted. Mr. Rudy Rodriques, representing MAPA, repeated the Association's position that the problems of the Authority can only be remedied by either the replacement of four of the present Commissioners or by the Board of Supervisors assuming the role of the Authority Board; he also indicated that review of the Authority by a senior management person in the County is not acceptable as a review and recom- mendation has just been completed by the County Administrator. Chairman Powers requested that inasmuch as MAPA has expressed confidence in the Board of Supervisors by its request that the Board assume responsibility for conducting the operations of the Authority, it also have confidence in the ability of the Board to determine the best procedure to be followed and requested its full cooperation in this matter. 0 288 The vote of the motion was called and the recommendations of the Internal Operations Committee were unanimously approved by the Board. PASSED this 28th day of July, 1981 . C!:!;T:!':ED COPY I certify ti-int thls IF :e ftrif. t;tie & torr�et'eopy,Of tete Cr':::+...i •irrn;'4'%* On Me t•r my "fft.e. and . .:., is uAn i t':"-".. :,a;,: I,' .•• tt!.-! Bourd at •,' Cr.;Storn:a. otc tl:r date shrrc n. 7;. l�l.i: it1. Cot:at� Ch-tk S ex it:iet;;u:said L'osrd of SuyetcLor ti b' eput, tib cc: Housing Authority of the ;� - ounty of Contra Costa JUL� 2 81981oa MAPA County Administrator �4aS k � a J Ste, 7 EA At� r, Not 0300 Qj c..: r.. .r z.. v n^ n..F E , , i r e' 4 t. Y jyS &' a r 3 ��9 In the Board of Supervisors of Contra Costa County, State of California July 28 19 $1 In the Maher of Appointments to Various Committees. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Ray G. Brown Reappointed to Four-year term Human Services Advisory ending June 30, Commission (Supervisorial 1985 District III Representative) Cynthia Grove Appointed to Four-year term 517 Fernwood Drive Human Services Advisory ending June 30, Moraga 94556 Commission (Supervisorial 1985 District III Representative) Robert Amber Reappointed to Four-year term Countywide Housing and ending June 30, Community Development 1985 Advisory Committee (Supervisorial District III Representative) Joe Ambrulevich Reappointed to Terms ending Henry T. Mayo County Service Area D-2 December 31, 1983 Citizens Advisory Committee PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of on order MNered on fhe minutes of said Board of Supervisors on the date aforesaid. CC: Appointees Witness my hand and the Seal of the Board of Human Services Advisory Supervisors Commission aRixed this 28thday of July . 19-&L Countywide Housing and Community Development Advisory Committee ( - OLSSON, Clerk County Service Area D-2 By� Deputy clwk County Administrator Director of Planning Ronda,;Amdahl Public Works Director 0 290 H-24 3179 15M IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of: ) Report of the Finance Committee ) July 28, 1981 on Clarification of the 1981-82 ) Budget. ) _ Several items have been brought to the attention of the Finance Committee which were to have been included in the 1981-1982 Budget, and which the Finance Committee believes will assist in clarifying the Board's intentions. The Finance Committee, therefore, recommends that the Board adopt the following recommendations and incorporate them as a part of the final adopted budget for 1981-1982: 1. that the Joint Social Service/Mental Health Plan for Children in the Receiving Center be referred to the Finance Committee, the Children's Coalition, and the Family & Children's Services Advisory Committee to monitor its implementation; in connection therewith, that the $135,000 appropriation to the Health Services Department recommended by the Finance Committee in their July 14 report to the Board be withdrawn and instead that $135,000 be appropriated from projected SB 102 offsets to the Social Service Department to fund the Mental Health portion of that plan, subject to approval by the State Depart- ment of Finance of SB 102 offsets equaling at least $556,850; 2. that approval of the increases for mental health, drug, and alcohol programs contained on page 7 of the Finance Committee's July 14 report on the budget be understood to be contingent upon approval by the State Department of Finance of SB 102 offsets totaling at least $556,850, and that the actual use to which these funds will be put be contained in the contracts with the contractors noted in the Finance Committee's July 14 report rather than necessarily being used to provide a 50 cost-of-living increase to the contractor's employees; 3. that the dedication of $55,600 of the additional contribution made to the Enterprise Fund for the volunteer program at the County Hospital contained on page 8 of the Finance Committee's July 14 report on the budget be withdrawn and instead the Health Services Director be ordered to maintain a viable volunteer program with coordination for said program to be provided either by County employees or through contract with an appropriate community agency: the $55,600 in funds are to remain available to the Health Services Director for allocation at his discretion; 4. that the fourth paragraph on page 3 of the Finance Committee's July 14 report on the budget is to be withdrawn and instead the Health Services Director be directed to meet his obligation for the County's reduced 1980-81 Federal Revenue Sharing funds by permitting the Enterprise Fund Reserve for Contingencies in the amount of $320,000 to revert to the General Fund Reserve on June 30, 1981 and that the issue of how any fund balance above $1 ,000,000 from the 1980-81 fiscal year shall be spent be referred back to the Board as a policy item once the amount of the fund balance is determined; 0 291 -2- 5. that the attached schedules describing the overall adjustments to the Health Services Department budget be APPROVED and considered to have replaced Schedule 1-A attached to the Finance Committee's July 14, 1981 report on the budget. Sunne Wright McPeak Nancy C. hden Supervisor, District IV Supervisor, District II IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. PASSED on July 28, 1981, by the following vote of the Board members: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. CERTIFIED COPY Z eertlty that this is a Hill. true & correct copy of the original document which Is on file in my office, and that it was passed & adopted by the Hoard of Supervisors of Contra Costa County. California, on the date shown. ATTEST: J. R. OLSSON. County I<&ex-officio Clerk of said Board of supervisors. Clerk. )—.July_2_8, 1981 Dorot C. ss cc: Health Services Director County Administrator County Auditor-Controller 0 292 OFFICE OF COUNTY ADMINISTRATOR CONTRA COSTA COUNTY Administration Building Martinez, California _ Dr. Arnold S. Leff To: Health Services Director J Date: July 23, 1981 Claude L. Van Marter low Revisions to 1981-1982 From: Assistant Administrator-- Subject: Proposed Budget Human Services Attached are revised revenue and expenditure figures for 1981-82 following final budget action by the Board of Supervisors on July 21 , 1981. CAO Board Approved Budget Unit Proposed Budget Budget 450/451 Approp. $ 9,690,000 $ 9,805,000 Revenue 5,204,000 5,204,000 Diff. 4,486,000 4,601 ,000 Cost Applied 1111000 1111000 Net County Cost 4,375,000 4,490,000 460 Approp. $ 1 ,630,000 $ 1 ,630,000 Revenue 1 ,081 ,500 1 ,081 ,500 Net County Cost 548,500 $ 548,500 465 Approp. $13,320,000 $14,869,950 Revenue -0- -0- Net County Cost $13,320,000 $14,869,950 470 Approp. $ 350,000 $ 525,000 Revenue -0- -0- Net County Cost 350,000 525,000 474 Approp. $ 271 ,310 $ 271 ,310 Revenue -0- 115,000 Net County Cost 271 ,310 X156,310 540 Approp. $53,449,000 $54,833,950 Revenue 40,275,000 40,110,000 Net County Cost 13,174,000 $14,723,950 860 Approp. $ 1 ,700,000 $ 1,700,000 Revenue 1 ,554,000 1 ,554,000 Net County Cost 146,000 146,000 995 Approp. -0- -0- Revenue -0- -0- Net County Cost -0- -0- 0 293 Dr. Arnold S. Leff July 23, 1981 Page 2 CAO _ Board Approved Budget Unit Proposed Budget Budget Sub-Total Approp. $25,261,310 $27,101,260 General Fund Revenue 6,285 500 6,400,500 Diff, $18,975,810 20,7009760 Cost Applied 111,000 111,000 Net County Cost $18,864,810 $20,589,760 Sub-Total Approp. $55,149,000 $56,533,950 Enterprise Revenue 41,829,000 41,664,000 Funds Net County Cost $13,320,000 X4,869,950 Total Approp. $67,090,310 $68,765,260 Department** Revenue 48,114,500 48,064,500 Diff. $18,975,810 $20,700,760 Cost Applied 111 ,000 1111000 NET COUNTY COST $18,864,810 20,589,760* The difference between the departmentwide net county cost of $20,589,760 in the final budget and the figure of $20,695,260 in my memo of July 15 to Bob Nash occurred as follows: July 15 $20,695,260 135,000 Joint M.H./S.S. Plan + 19,500 Families United + 10,000 Knolls Language Center 20,589,760 Net County Cost--Final Budget **Excluding 465 CLVM:clg cc: M. G. Wingett Frank Fernandez Dr. Kathleen Erhart Gordon Soares Bob Nash Dr. Walter Carr Dr. Donald Goldmacher Bob Kaplan Dan Bergman Donald L. Bouchet Supervisor Sunne McPeak Supervisor Nancy Fanden 0 294 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS APPROVED 41 BY BOARD OF SUPERVISORS JULY 21 , 1981 APPROPRIATION ADJUSTMENTS: General Fund 1. 0450 Public Health: Increase County funds + $ 115,000 Conditions on use: Match SNAP funds $ 63,300 Nutrition Transportation in East County 15,000 TOTAL Designated Funds 78,300 Balance to be allocated at Department's discretion $ 36,700 TOTAL $115,000 2. 0465 County Cost--Hospital Care: Increase County funds + $1,549,950 (See detail under 0540 - Enterprise Fund) 3. 0470 State Hospital Care: Increase County funds + $ 175,000 NET CHANGE + $1,839,950 0 295 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS APPROVED BY BOARD OF SUPERVISORS JULY 21, 1981 REVENUE ADJUSTMENTS: General Fund 1. Solid Waste Enforcement Fee (0474) + 115,000 2. AB 8 Revenue Correction in Proposed Budget - $1,223,000 - Per Board action + $ 523,600 NET CHANGE - $ 699,400 3. SB 102 Offsets + .$ 421,850 TOTAL NET CHANGE - $ 162,550 0 296 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS APPROVED BY _ BOARD OF SUPERVISORS — JULY 21, 1981 APPROPRIATION ADJUSTMENTS: Enterprise Fund (0540) $1,549,950 Conditions on Use: • Crisis & Suicide Intervention + s 25,000 5% COLA for Phoenix, Many Hands, - + 91,850 and Rubicon • Maintain Martinez Drop-In Center + 130,000 • Continue Knolls Language Center + 10,000 contract 8/1/81 - 9/30/81 • Compensate for Miller Center + 165,000 Revenue Loss • 5% COLA for Lynn Center & Restore + 20,400 to 1980-81 Level • 5% COLA for We Care and Restore + 41 ,000 to 1980-81 Level • Continue Chaplaincy Program at + 37,000 1980-81 Levels • Provide donation to Regional + 15,000 Poison Control Center • Provide continued contract with + 19,500 Families United for the period 10/1/81 - 6/30/82 TOTAL DESIGNATED FUNDS $ 554,950 Balance to be Allocated at 995,200 Department's discretion TOTAL $1,549,950 0 297 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS APPROVED BY BOARD OF SUPERVISORS JULY 21 , 1981 REVENUE ADJUSTMENTS: A Enterprise Fund (0540) (9865) County Subsidy + $1,549,450 (9864) Other Revenue (Miller Centers) - 165,000 NET CHANGE + $1,384,450 0 -298 HEALTH SERVICES DEPARTMENT BUDGET ADJUSTMENTS APPROVED BY _ BOARD OF SUPERVISORS JULY 21 , 1981 ADDITIONAL PROVISIONS: -The Board of Supervisors orders that: a The Department retain the first $1 ,000,000 of the 1980-81 fund balance for Board-approved capital projects. The Board of Supervisors orders that: • The Department meet its contribution toward the 1980-81 loss of General Revenue Sharing funds by allowing the Enterprise Fund Reserve for Contingencies (0995) to revert to the General Fund Reserve. The Board of Supervisors orders that: Any fund balance above $1 ,000,000 be referred to the Board as a policy issue regarding its disposition. The Board of Supervisors orders that: • The Conservatorship Program be funded at its present level through August 31 , 1981 pending a report from the County Administrator on which department should administer the program in the future. Effective September 1 , 1981 the Conservatorship Program should be funded at an annual level of $350,000. The Board of Supervisors orders that: • The Board of Supervisors concurs with the assumptions made in the County Administrator's Report on the Mental Health overmatch dated June 25, 1981 , and reaffirm its intent that the Department remove all non-statutorily mandated local funds from those programs by June 30, 1982. The Board of Supervisors orders that: • The Health Services Director implement a co-paymgnt for Medi-Cal beneficiaries as provided for in AB 251 effective September 1, 1981; that the Health Services Director report to the Board by September 30, 1981 on any waivers which should be granted; that in the meantime an interim waiver be granted to all HMO/PHP enrollees, and that the Health Services Director be directed to report to the Board by January 31 , 1982 on the revenue generated from the cost of collection of the co-payment. The Board of Supervisors orders that: • Notwithstanding Health 8 Safety Code Section 1442, the Health Services Director effect the reductions required by the Adopted Budget effective July 31 , 1981 except as otherwise specifically provided. 0 299 Page 2 The Board of Supervisors orders that: • All increases in Mental Health, Drug and Alcohol contracts funded from SB 102 offsets be contingent upon the approval by the State - — Department of Finance of the offset funds and, further, that the use of funds designated in these contracts for cost-of-living increases be contingent upon the negotiation of contracts which shall specify the use to which these funds are to be put. The Board of Supervisors orders that: • The Health Services Director maintain a viable volunteer program with coordination being provided either by County staff or through contract with an appropriate community agency. The Board of Supervisors orders that: • The Health Services Director continue the contract with the Richmond Unified School District for operation of the Knolls Language Center through September 30, 1981 on the condition that the Richmond Unified School District agree to maintain the Center at its present level of operation through the balance of the 1981-82 fiscal year. The Board of Supervisors orders that: • The County Administrator meet with the Health Services Director and County Welfare Director regarding appropriate organizational placement of the Nutrition Project for the Elderly and make recommendations to the Board of Supervisors by September 30, 1981. 0 300 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 81 In the Molter of Funding for State Highway 4 Projects at Discovery Bay and Truck By-Pass of Downtown Brentwood. Supervisor Torlakson having stated that on June 26, 1981 he, along with a representative of the Contra Costa County Mayors ' Conference, met with the Director of the California Department of Transportation (Caltrans) to discuss funding for the State Highway 4 project at Discovery Bay and the truck by-pass of downtown Brentwood; and Supervisor Torlakson having advised that legislation will be needed to enable Caltrans to advance funds for the Discovery Bay project and that the Brentwood by-pass project must be placed in the Regional Transportation Plan and the State Transportation Plan; and Supervisor Torlakson having recommended that Public Works staff be directed to work with county legislators and Caltrans on funding for these two projects and to continue their work in drafting an East County Thoroughfare Plan to generate local road-project funds; and Supervisor Torlakson having further recommended that the Brentwood project be referred to the County's representative, Supervisor Schroder, and to the Mayors ' Conference representative, Concord City Councilman Richard T. LaPointe, on the Metropolitan Transportation Commission (:ITC) for inclusion in the Regional Transportation Plan and that staff prepare the necessary documents for submittal to MTC; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Torlakson are APPROVED. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. j ABSENT: None. ! 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seol of the Board of Supervisors CC: Supervisor Schroder affixed this 28th day July 19 81 Councilman LaPointe Public Works Director County Administrator ! J. R. OLSSON, Clerk By 0/- - d& Deputy Clerk Vera Nelson H-24 3179 15M 0 301 In the Board of Sup wison of Contra Costa County, State of California July 28 , 1981 In the Matter of Contra Costa County Fire Service Study The County Administrator by memorandum dated July 23, 1981, having transmitted to the Board the final report entitled, "Contra Costa County Fire Service Study", prepared by the consulting firm, Ryland Research, Inc. ; and Mr. Robert Burns, a representative of Ryland Research, having briefly presented an overview of the scope of the study; and Supervisor R. I. Schroder having referred to staff's recommendations that said report be discussed in a workshop by the full Board subsequent to review by the Finance Committee (Supervisors S. W. McPeak and N. C. Fanden) , and having suggested that the Board solicit comments from the 16 fire districts involved in the report prior to the workshop session; and Board members being in agreement, and Supervisor McPeak having advised that the Finance Committee will review said report at its meeting on Monday, August 17, 1981; IT IS BY THE BOARD ORDERED that receipt of the Contra Costa County Fire Service Study is ACKNOWLEDGED and same is REFERRED to the Finance Committee. Further, the Board recognizes and expresses its appreciation to the Fire Study Advisory Committee and staff for their input and assistance in bringing to completion a difficult study. PASSED by the Board on July 28, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and cornet copy of an order ei i A on the minutes of said Board of Supervisors on the date aforesaid. c c: Finance Committee Witness my hand and lice Seel of the Board of County Administrator Supervisors Fire Study Adv. Cte. aWmed ",28th day of Julv 19 81 Fire Districts J. R. OLSSON, Clerk 41f.-It i - By� tOeputy Cleric Linda L. Page H-24 3/79 15M 03 012, In the Board of Supervisors of Contra Costa County, State of California Jul y ?R _ 19 8.L In the Matter of Setting Special Tax Levy For County Service Area P-5 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-5, the rate must be set by the Board of Supervisors prior to July 31, 1981 for the 1981-1982 fiscal year. The Citizens Advisory Committee having made recommenda- tions on the rates as outlined in a July 23, 1981 letter from the County Administrator; IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-5 for 1981-1982 shall be as follows: 1. Residential - $150. 00 per parcel per year; 2. Commercial/Recreation - $360.00 per parcel per year. PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing b a true and correct copy of an order enNred on the minutes of said Board of Supervisors on the date aforesaid. Orig: County Administrator witness my hand and the Seal of the Board of Supervisors cc: Sheriff affixed this 28thday of Jinx 19-al- Auditor Citizens Advisory Committee, P-5 J. R. OLSSON, Clerk By /fit!'jnntn -N",�Z . Deputy Cleric Linda L. Page ( H-24 W79 15M 0 303 In the Board of Supervisor of Contra Costa County, State of California July 28 , 1981 In the Maher of Setting Special Tax Levy For County Service Area P-2 In accordance with the requirements of the voter approved ordinance establishing a special tax for police services in County Service Area P-2, the rate must be set by the Board of Supervisors prior to July 31, 1981 for the 1981-1982 fiscal year. The Citizens Advisory Committee having made recommenda- tions on the rates as outlined in a July 23, 1981 letter from the County Administrator; IT IS BY THE BOARD ORDERED that rates for the special tax for police services in County Service Area P-2 for 1981-1982 shall be as follows: 1. Single Residential - $9.00 per parcel per year; 2. Small Multiple Residential - $12. 00 per parcel per year; 3. Large Multiple Residential - $18.00 per parcel per year; 4. Commercial/Industrial/Institutional - $27.00 per parcel per year. PASSED by the Board on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is c true and correct copy of an order eiMered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: County Administrator supervisors affixed this 28th &y July__, 19 81 cc: Sheriff Auditor Citizens Advisory Committee, P-2 J. R. OLSSON, Clerk By -Y r Deputtr Cleric Linda L. Page H-24 3/79 15M Q 30-1 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 Sl In die klatter of Appointment Actions to Various Committees. On the recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Linda Stiening Appointed to To fill unexpired 1580 Ramona Way Contra Costa County Flood term of Warren Alamo 94507 Control and Water Conservation Garrison ending District/Drainage Area 13 December 31, 1982 Citizens Advisory Committee Edward Best Reappointed to Two-year terms Richard McNeely County Service Area R-7 ending June 30, Sandra K. Myers Citizens Advisory Committee 1983 James E. Aigeltinger Appointed to Term ending 331 Norris Court County Service Area R-7 June 30, 1982 San Ramon 94583 Citizens Advisory Committee Edwin W. Rodman Appointed to To fill unexpired Rt. 2, Box 300B Contra Costa County term of Jesse Oakley 94561 Sanitation District No. 15 Crittenden ending Citizens Advisory Committee December 31, 1981 Doug Anderson Appointed to To fill unexpired 4316 Zinfandel Drive County Service Area LIB-11 term of Alice Oakley 94561 Citizens Advisory Committee Lorenzetti ending December 31, 1982 Rose Roskin Appointed to Not Specified 4878 Cabrillo Point Contra Costa Alliance Byron 94515 for the Arts Ernest E. Burger Reappointed to Two-year term Emergency Medical Care ending June 30, Committee 1983 PASSED by unanimous vote of -the Board Members present on July 28, 1981. 1 hereby certify that the foregoing is a true and correct copy of on order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of CC: Appointees Superwisors 28th July 81 County Administrator WRxW dds day d . 19 Public Works Director r Contra Costa Alliance for 1 _ A the Arts J. R.-%SSON, CNrk County Service Areas By , c ,� -r .1_ . Deputy Clerk via Public Works Dept. Ronda Amdahl CCC Sanitation District 15 via Public Works Dept. Drainage Area 13 via Public Works Dept. 0 305 Emergency Medical Care Cte. H-24 3,701zector of Health Services �J In the Board of Supsrviso�s of Contra Costa County, State of California July 28 , 1981 M the Aims r of Request for Rescission of Abatement Order, Shell Motel Property, 2845 Willow Pass Road, Pittsburg Area. The Board on 2+ty 19, 1981, having adopted Resolution No. 81/542 declaring the premises known as the Shell Motel - located at 2845 Willow Pass Road, Pittsburg area, to be sub- standard and a public nuisance and having ordered the abatement of said property; and The Board having received a July 15, 1981, letter from H. R. Bourell, Associate Broker, Century 21 Tri-City Realtors, 281 Lafayette Circle, Lafayette 94549, on behalf of Gordon A. Bead, the new owner of the Shell Motel property, advising that Mr. Beal intends to restore said property and requesting that the Board either rescind Resolution No. 81/542 or amend it to allow an additional 60-day period for the restoration program to be worked out with the County Building Inspection Department; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Building Inspection for recommendation. PASSED by the Board on July 28, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 1 hereby certify that tl+e forepoinp k a true and cornet copy of an order entered on the minulK of said Board of Supervisors on the date afonsokL Witnw my hand and Ae Seal of dw Board of Supervisors affixed ",28th day of July 19 81 cc: Director of Building Inspection County Counsel J. R. OLSSON, Clerk County Administrator (�r —J. Byothb Clerk H. R. Bourell . Is 0 306 H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 • 19 JLJ In the Matter of Appointments to the Family and Children' s Services Advisory Committee and the Countywide Housing and Community Development Advisory Committee. On the recommendation of Supervisor T. Powers, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Terry L. Nicks Appointed to Four-year term 1543 Sixth Street Countywide Housing and ending June 30, Richmond 94801 Community Development 1985 Advisory Committee (Supervisorial District I Representative) Elizabeth A. Carter Appointed to Three-year term 630 12th Street Family and Children' s ending April 11, Richmond 94801 Services Advisory 1984 Committee (Supervisorial District I Alternate) PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. CC: Appointees witness my hand and the Seal of the Board of Family and Children' s Supervisors Services Advisory Cte. affixed this28th day of JulX 19� Countywide Housing and Community Development ,.; - - OLSSON Clerk Advisory Cte. Director of Planning By Deputy Clerk County Administrator J ;fir da Amdahl 0 307 H-24 379 15M dr In the Board of Supervisors of Contra Costa County, State of Califomia July 28 . 19 In the Moller of Authorizing Contract Amendments for 3 CETA Title IV YETP Service Providers The Board having authorized by its Order dated November 12, 1980 execution of standard form Title IV Youth Employment and Training (YETP) contracts with three CETA Title IV YETP Service Providers as specified in the "CETA Title IV YETP Contract Amendment Specifications Chart" attached thereto, for the term beginning October 1, 1980 through September 30, 1981; The Board having considered the recommendation of the Director, Department of Manpower Programs and the Manpower Advisory Council, regarding the need for prompt execution of Contract amendments with said CETA Title IV YETP Service Providers, wherein contract Payment limits are reduced in order to comply with the revised (decreased) FY '81 YETP allocation as indicated by CETA Regional Bulletin No. 65-81; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute, on behalf of the County, standard form Contract amendments with said CETA Title IV YETP Service Providers as specified in the attached "CETA Title IV YETP Contract Amendment Specifications Chart," effective August 1, 1981, and subject to approval by County Counsel as to legal form. PASSED BY THE BOARD on July 28 , 1981, by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Pokers. NOES: None. ABSENT: None. 1 hereby certify that the forgoing k a true and correct copy of an order wets ad on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand aW the Seal of the Board of Orig: Department of Manpower Programs Supervisors cc: County Administrator affixed *;i 28thday of July 19 E1 County Auditor-Controller J. R. OLSSON. clerk By Deputy clerk C. !► tthews 0 BW:jr 308 H-24 3/79 15M W N RJ 9 � R o m 0 nw nc0 0O+ 00 K O O O 10 R R ' f+ ol V2 M N � M+ ra1 0- 0 01 R O R MO+ a r O rt r O Z O Ra n r tp m so r r„ ►-� n ". f1 r R ►+ � Oc R a O 00 cc M Q O C7 ►t o a. R C � r d r r- N td 2 z c } .ti P-- n z P-1 co n H -3 r R < V1 CS=I ira r PC r- W OD m O L!7 H r 1NJt W (O R H C PC Co = pM O R Z Z y a. m 0 ,. n to o r fb v v v D CL 00 A aDa.� O f7 OD p u� 1 R T < C O LO F+ R sA. �r r � R 0 309 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Request for ) Reconsideration of Board Decision ) Approving Application of Acme Fill ) July 28, 1981 Corporation for Land Use Permit No. ) 2052-81, Martinez Area. ) The Board having received a July 21, 1981 letter from Nicholas C. Arguimbau, Staff Counsel, Citizens for a Better Environment, requesting that the Board reconsider its July 7 decision approving the application filed by the Acme Fill Corporation for Land Use Permit No. 2052-81 to expand an existing refuse disposal site in the Martinez area, alleging that pertinent factual and legal matters were not previously brought to the Board's attention; and Mr. Arguimbau, in response to Board questioning, having expressed the opinion that the July 21 letter does raise new factual information and having urged that the Board grant the request for a rehearing; and Frank Boerger, representing Acme Fill Corporation, having expressed the opinion that the points raised in Mr. Arguimbau's letter were addressed by the Board at its July 7 hearing; and The Board members having discussed the matter; and Supervisor Schroder having stated that in his opinion no additional evidence was presented to warrant reconsideration of the matter, and therefore having moved that the request be denied; and Supervisor McPeak having seconded the motion; and Supervisor Powers having questioned whether Planning staff had provided the Board with the necessary information related to the land use permit application and, noting the absence of the Director of Planning, having recommended that the matter be continued for one week; and Supervisor Fanden having moved that the motion of Supervisor Schroder be tabled for one week to allow the Director of Planning and County Counsel to respond to the issues outlined in Mr. Arguimbau's July 21 letter; and Supervisor Torlakson having seconded the motion, the same was passed by the following vote of the Board: AYES: Supervisors Fanden, McPeak, Torlakson, Powers. NOES: Supervisor Schroder. ABSENT: None. cc: Citizens for a Better Environment Director of Planning County Counsel Public Works Director County Administrator CORTIFM am Director of Health Services t'oft tit ab ft• tiu• tm • cam" "W rt fft 4 ftinai deemeac which L on Hie b W otdee. Acme Fill Corporation a"teas: It wW parsed * adopted by the Board of Supervisors of G*lzm- costa Couury. California, on tbt d&1r ATTT:r T: .i. P O SSO., County Clerk 4 et-officio Clerk of Bald hoard of Supervioors, by Dep y Clerk 94..U- 4 310 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Fatter of Hearing on the ) Application of American Development ) Corp. (2468-RZ) to Rezone Land in ) the West Pittsburg Area and ) July 28, 1981 Conditional Approval of Development ) Plan No. 3011-81. ) C. Lackey and C. Perry, Owners. ) The Board on June 30, 1981 having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application of American Development Corp. (2468-RZ) to rezone land in the West Pittsburg area and conditional approval of Development Plan No. 3011-81 to establish a 72-unit apartment complex; and Harvey Bragdon, Assistant Director of Planning, having stated that the proposed rezoning is consistent with the general plan designation for the property and having advised that the developer has requested a variance to parking requirements under the state law which provides incentives for low-cost housing developments; and John Hofmire, representing American Development Company, having advised that HUD has accepted their preliminary proposal and having described similar projects they have constructed throughout California; and Diane Sprouse, representing the Housing Alliance of ' Contra Costa County, having appeared in support of the project and having stated that there is a need for affordable housing in Contra Costa County; and Walter Stumpf, representing West Pittsburg Committee for Progressive Development, having submitted a petition signed by residents in the area urging the Board to deny the proposal, having expressed concern for drainage, proposed management of the complex, and traffic noise that would be generated by the development, and having requested that if the Board determines to approve the proposal, that no variances be granted and that a social worker be assigned to the project; and Supervisor T. Torlakson having announced that he is not prepared to make a recommendation on this proposal and having recom- mended that the hearing be continued until after he has a chance to meet with the surrounding residents ; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED and that the aforesaid rezoning application and Development Plan be CONTINUED to August 18, 1981 at 2:30 p.m. PASSED by the following vote of the Board on July 28, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. CERTIFIED COPY I certify that this is a full. trate & corrNi copy os the orieinal dra:u:n=r.: -m-h!ch Is est mp ir. -ny offieP. and that it ca- .e: zdontcd !,.- the Board a1 CC: American Development Corp. o. C..arra r:,-.ta Cam;: r:,!ifornia, on C. Lackey Pio, date 5L%own. ;TTr:::T: 3. L'. 01.:;SON. Count.. y Clerk d exoffie_.to Cierk of said Board of supervisors C. Perry eputyClerk. Director of Planning —�' on 311 In the Board of Supervisors of Contra Costa County, State of California July 28 , 19 In the Matter of Letter from County Administrator Relative to Request that County Pay Additional Cost of Health Insurance Premiums for Retirees In response to Board referral, the County Administrator having submitted a letter dated July 23, 1981, relating to request from the Contra Costa County Retired Employees Association that the additional health insurance premiums proposed by Blue Cross and Kaiser-Permanente be paid by the County rather than passed on to retirees; and The County Administrator having advised that his office has discussed the matter with the Personnel Director and County Auditor- Controller and concluded that action on this matter by the Board at this time could have adverse effects on compensation negotiations now in progress with employee organizations, and having recommended therefore that the decision on participation in retiree premiums be deferred pending completion of labor negotiations; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is hereby APPROVED. Passed by the Board on July 28, 1981, by the following vote: AYES: Supervisors Randen, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an code► memoed on the minutes of said Board of Supervisors on the date aforesaid. Orig: Administrator Witness my hand and the Seal of the Board of cc: Personnel Director Supervisors Auditor-Controller affixed this 28th day of July_ , 19a_ County Counsel Retirement Administrator J. R. OLSSON, Clerk Deputy Clerk Jeanne 0. Marl o 0 312 H-24 3/79 15M In the Board of Supervisors of Contra Costo County, State of California July 28 , 19 81 In the kU~ of REIMBURSEMENT POLICY FOR MEMBERS OF THE TASK FORCE ON THE EMPLOYMENT AND ECONOMIC STATUS OF WOMEN The Board having authorized, by its Order dated November 4, 1980, that members of the Task Force on the Employment and Economic Status of Women be reimbursed at the rate of $10 per meeting, not to exceed thirty dollars ($30) per month and that members of the Task Force who serve by virtue of their job and/or receive expense reimbursement from another source not be reimbursed; and, The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to compensate those Task Force members who are not reimbursed in accordance with the policy set forth; IT IS BY THE BOARD ORDERED that members of the Task Force on the Employment and Economic Status of Women who are not otherwise reimbursed through the reimbursement policy set forth, be reimbursed for actual cost incurred, not to exceed ten dollars ($10) per meeting or thirty dollars ($30) per month. PASSED by unanimous vote of the Board Members present on July 28, 1981. I hereby certify that the foregong is o true and correct copy of an order «Noted on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and tie Seal of the Board of cc: County Administrator SupewwnY Department of Manpower affixed this 28th day of July , 19 81 Programs County Auditor-Controller J. R. OISSON, CWk Task Force on the Employment /. and Economic Status By i �� �" ` %L-st E D.pyty Clerk of Women ' Jeanne 0. Maglio H-24 3/79 15M O 31.! ' DI-P NR1111.\T OF 11.A\P0%%1:R PROGRAMS Contra Cosmo Countti Date July 21, 1981 7 j ,� ; i- 1u Clerk of the Board �: 1981 Judy Ann Mill Director '- ' - :. J25 From �_.., ^` co. Department o npower Programs ev Subject EXPENSE REIMBURSEMENT POLICY FOR MEMBERS ON THE TASK FORCE ON THE LOYMENT AND ECONOMIC STATUS OF WOMEN Attached for presentation to the Board of Supervisors is a prepared Board Order which changes the reimbursement policy for certain representatives on the Task Force on the Employment and Economic Status of Women. This action will permit those representatives who are not eligible for reimbursement under the existing policy, to be reimbursed for actual cost incurred, subject to a maximum of ten dollars per meeting or thirty dollars per month. The Task Force is a working committee which has been demonstrated by their commitment and constant efforts to accomplish the task assigned by the Board of Supervisors. Committee members have worked deligently, putting in a considerable amount of time in research and analysis of data, and conducting necessary surveys. In addition, Task Force members have attended numerous . meetings at this department as well as attending meetings at Task Force members' homes in the evening, utilizing their own time and resources. Our current practice of reimbursing Task Force members has some inherent limitations in that members who are employed in private industry or are government employees are not reimbursed. These particular members receive their regular pay (through vacation leave, compensatory time, etc.) while in attendance at Task Force meetings; however, even though these members wages are not docked for attending meetings, they receive no other reimbursement for actual cost incurred i.e. , transportation cost while conducting surveys, transportation cost for attending Task Force meetings. In order to compensate Task Force members, I am recommending that Task Force members who are not otherwise reimbursed through the existing reimbursement policy, be reimbursed for actual cost incurred. Expenses will be charged to the Manpower Department out of our existing appropriations. The proposed addendum to the existing expense reimbursement policy was reviewed and approved by the County Counsel's Office on July 6, 1981. In order to implement this change in reimbursement policy as soon as possible, I would appreciate this item being calendared for the July 28, 1981 Board meeting. JAM:BAJ Attachment cc: M. G. Wingett, County Administrator 314 In the Board of Supervisors of Contra Costa County, State of California July 28 , 1981 In dw Moller of .. Approving the County Justice System Subvention Program Plan for Correction of Potential Violation of Commitment Limit for Fiscal Year 1980-81 The Contra Costa County Board of Supervisors on June 5, 1981, having been notified by the California Youth Authority of the County's potential violation of its commitment limit for fiscal year 1980-81 under the County Justice System Subvention Program; and This potential violation requiring the County to submit a plan for the correction of such potential violation; and A Plan for Correction of Potential Violation of Commitment Limit having been prepared by the County Justice System Subvention Program Coordinator; , IT IS BY THE BOARD ORDERED that the aforesaid Plan for Correction of Potential Violation of Commitment Limit is APPROVED and AUTHORIZED for submission to the California Youth Authority as recommended by the Subvention Program Advisory Group Policy Task Force and the County Administrator. PASSED B1 THE BOARD ON July 28 , 1981, by the following vote: AYES : Supervisors Fanden, Schroder, ?•+.cPeak, Torlakson, Powers. NOES : None. ABSENT: None. 1 hereby certify that the foregoing is o true and cornet copy of an order We on dw minutes of said Board of Supervisors on the dole oforesoid. Witness Orig. Dept. CAO nd my Foand the Sed of the bard of cc: Probation Officer � � 2$th �, Of July 19 81 Criminal Justice Agency Auditor-Controller J. R. OLSSON, Cork sy Deputy Clerk C. Matthews 0 315 M-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California July 28 19 81 In the Matter of Response to Oakley-Bethel Island Wastewater Management Authority (OBIWMA) Letter of July 7, 1981 l As requested by the Board, the Public Works Director distributed to the Board of Supervisors this day, his report dated July 24, 1981 (copy attached). After a verbal summary by the Public Works Director: The Board ACCEPTED the report and DIRECTED that the services of legal and bond counsel be engaged and further DIRECTED that the Citizens Advisory Committee meet on August 3, 1981 , for purposes of considering staff's revenue bond proposal and that the OBIWMA be provided copies of the report and be kept informed by the County Sanitation District No. 15's activities. The Public Works Director was ORDERED to make a Progress Report to the Board of Supervisors on August 4, 1981. PASSED by the following vote of the Board July 28, 1981 AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is a true and cornet copy of an order ONand an the minutes of said Board of Supervisors on the date aforesaid. Orig. Dept. Public Works Whness my hand and the Seal of the Board of Environmental Control Supervisors coaxed this 28th dy of July 1961 cc: Public Works Director Environmental Control Accounting / J. R. OLSSON, Clerk County Administrator By 7 �L.Z,. Deputy Cleric County Counsel OBIWMA Diana M. Herman Oakley San. District 0 316 H-24 4/77 15m • FURUC WORKS DEPARTMENT CONTRA COSTA COUNTY Date: July 24 1981 To: Board of Supervisors Frog: J. Michael Walford. Public Works Director Subject Response to Oakley-Bethel Island Wastewa r Management Authority (ABIWMA)- Letter of July 7. 1981 The Board of Supervisors on July 21. 1981 , directed the Public Works Department to prepare a report responding to the Oakley-Bethel Island Wastewater Management's letter of July 7, 1981, concerning the high wastewater flows emanating from County Sanitatbn District No. 15 (CSD No. 15). OBIWJIA is concerned with two basic issues: 1 . The Inflow/Infiltration situation on the Island. 2. The ability of CSD No. 15 to finance its share of the construction costs for the subregional wastewater treatment facility. Inflow/Infiltration (1/1) Public Works staff engineer, (Greop Connaughton), was assigned to perform field studies and investigations to identify the locations, source, nagnitude and other characteristics of the I/I situation on Bethel Island. He commenced his activities in September, 1980, and worked in the field until late April, 1981. He investigated the entire system by checking each manhole making flow measurements, smoke tests and other typical examinations of the system. From this data he has identified those sections of the system that are highest in I/I and has prepared a short report that surra; rites his basic findings. The report has not been put in final form although copies of the draft information have been give to the Citizens Advisory Corriittee for CSA 4o. 15 and to State representatives of the Regional Water Quality Control Board. The Citizens Advisory Committee has approved a demonstration project involving a chemical seal process that will commence in 5 or 6 weeks. This demonstration is a new method of sealina of mains and house laterals. The repair work involves 15 to 20 house laterals and two main lines_I/I areas will be sealed. If the demonstration a:ork proves to be sufficiently effective, the staff will propose doing approximately S30,000 to 540,000 worth of additional lateral and mainline chemical seal corrective rlork. Staff will keep the Citizens Advisory Committee infcrned of the proaress of infiltration, identification and correction :-pork and will provide to the 031UMA Board the same information 0 317 Response to OBIWMA -2- COS No. 15 Financial Status The $2.450.00 General Obligation Bonds authorized at the polls by CDS No. 15 in 1967. were finally sold under two issues in 1978 and 1979. The proceeds from those bond sales have thus far financed the construction of the sewer collection system on the Island, the construction of the force main from the Island to the treatment site in Oakley and the acquisition of the major portion of the treatment site in Oakley. The construction fund is now exhausted. The Public Works Department now feels that the best way to finance the CSD No. 15's portion of the subregional wastewater treatment facility is by the issuance of a sewer revenue bond of sufficient amount to provide for the completion of the treatment facility. If the above mentioned correction work proves successful,. additional funds to accelerate the corrective work could also be funded (attached to this report is a 3-oaae outline of a time schedule and steps. required for the program. The current estimated total cost to complete the subregional treatment facility is now $6,000,000 of which approximately $1.5 million is the CSD No. 15's share. The remaining costs will be provided by the Oakley Sanitary District and the biggest portion, approximately three-quarters, by the Federal Clean plater Grant administered by the State of California. The Citizens Advisory Committee will meet August 13, 1981. At that meeting the revenue bond proposal will be reviewed .n detail by the staff and legal counsel. If the Citizens Advisory Committee so recommends, the entire matter of the revenue bond proceedings will then be brought to the Board of Supervisors as the governing body of Contra Costa County Sanitation District No. 15. Time is of the essence concerning this financing problem. The Federal Clean Water Grant must be obligated by late February or early Parch 1982. In order to assure meeting that schedule, the steps to be taken in the consideration and issuance of revenue bonds will have to proceed at a very efficient rate. You will note in the schedule attached.that the sale of bonds will occur about 95 to 125 days after the resolution of intention to acquire works and issuance of revenue bonds is adopted by the Board of Supervisors. We have also attached description of alternatives to be considered if CSO No. 15 cannot provide its share of funding to proceed with the construction of the subregional wastewater treatment facility. In order to proceed in an efficient- manner, it is recommended that the Board of Supervisors: 1. Accept this report and direct that the services of legal and bond counsel be engaged. 2. The Citizens Advisory Committee consider at its next meeting the revenue bond proposal as well as the alternatives that must be addressed if the revenue bond program is not acceptable. 3. That the OBIW14A be informed of these actions. 3.1 R Contra Costa County Sanitation District No. 15 (CSD No.15) Alternatives for Sewage Treatment :1. Description: Fund the currently proposed 1.5 million gallons per day (mgd) Oakley - Bethel Island subregional treatment and disposal facilities with a sewer revenue bond as recommended by staff. Comments: The local share for CSD No. 15 is esitmated at $1.5 million. 2. Description: Fund the currently proposed 1.5 mgd Oakley - Bethel Island subregional treatment and disposal facilities with an assessment district. Comments: An assessment district would be more costly than the sewer revenue bond mentioned in No. 1 above. Further, the assessment district proceedings would not be completed in time for the Oakley - Bethel Island Wastewater Management Authority (OBIWMA) to meet its construction deadline to retain Grant monies. 3. Description: Request the OBIWMA to construct half of the currently proposed facilities to serve the community of Oakley until CSD No. 15 can raise the funds to enlarge the capacity of the facilities. Comments: This alternative would require the approval of the appropriate regulatory agencies. Oakley Sanitary District (OSD) may not have the funds to build half of the facilities. The total cost to all parties (especially CSD No. 15) would be much greater than constructing the facilities at one time. CSD No. 15 can expect a building moratorium until it can construct its share of the treatment facilities. 4. Description: Abandon the joint project with Oakley and continue to use the existing interim treatment plant (do nothing). Comments: CSD No. 15 can expect a building moratorium. CSD No. 15 will be expected to repay grants received for the design and construction of the existing OBIWMA pipeline from Bethel Island to Oakley (estimated repayment would be S1 .5 million). CSD No. _15 may face other penalties for violating_ its discharge requirements. 5. Description: Abandon the joint powers project with Oakley and proceed to construct new treatment and dispsal facilities to serve CSD No. 15 only. Comments: It is likely that this would be much more costly than the sub- regional facilities currently proposed. Further, CSD No. 15 will be expected to repay Grants received (S1.5 million) for the existing pipeline to Oakley. Grant financing is very unlikely. CONTRA COSTA COUNTY SANITATION DISTRICT NO. IS - Time 5 -Time Schedule for Revenue Bonds (Financial consultant should be involved from the beginning) (A) 1933 Act Revenue Bonds (Noticed hearing - election only if IS% owners or registered voters file a petition requesting election) Day 1 - (1) Resolution of Intention to Acquire Works and Issue and Sell Revenue Bonds - adopt by Board of Directors (a) This resolution must contain: (i) General description of the works (ii) Refer to completed plans and speci- fications (iii) Estimated cost - less Federal and State grants (iv) Estimate of properties to be served (v) Esti,;ate of revenue (vi) Call a public hearing and provide for notice of same (2) - Publish Resolution of Intention in a newspaper published in the District - publish 2 times - 2nd publication must be at least 10 days prior to the date of hearing (3) Post Resolution of Intention - one inch letters "Notice of Sewer Work" - post not less than 300 feet apart on the street in the District traversed by greatest number of people (4) Mail notice of hearing to all owners of real property within the District as shown on last equalized county assessment roll or as known to the Secretary. Must complete mailing not less than 15 daysrp for to hearing date. t' Day 30- Public hearing held. If no petition is filed signed by 15% of owners or electors no election is necessary. (a) Overrule protests, if any, by Resolution and declare jurisdiction to proceed by Resolution - adopted by Board 0 320 Day 30- If ready - set hearing for establishment of sewer service charges (sufficient to cover the maintenance and operation and bond service) - adopt a Resolution fixing time and place of hearing on' the Ordinance fixing the charges (a) introduce the -Ordinance setting rates and charges (b) Publish notice of hearing once at least • 10 days prior to hearing (c) Post in 3 public places in District at least 10 days prior to hearing Day 60- Hold hearing - adopt Ordinance establishing rates and charges Day 60- Adopt Ordinance providing for issuance of bonds ' Day 95- Sell bonds if financial consultant has made recommenda- tion and prepared necessary offering documents Day 125-Sell bonds - this is more likely to be the timing for sale Day 155-By this time proceeds from the sale should be available . (B) 1941 Act Revenue Bonds (Election - majority vote required) (1) Most county clerks or registrars of voters prefer to run the elections and most require between 90-120 days lead time (2) Election must be held on a Tuesday - if mail-ballot, doesn't have to fall on certain dates and is restricted as to certain dates (3) TIME SCHEDULE " Mail Ballot- Election EC - Elections Code GC - Government Code (26)— Numbers in brackets are days prior to election Item Date - Action 1. Resolution Calling 41 Act Revenue Bond Election - need 3 affirmative votes. (Sections 54380 & 54381 GC)' 0 321 Zteia Date Action 2. Adopt Resolution Authorizing Filing of Written Arguments (Optional). (Sections 3783 6 37BW79CY— _ 3. Fix time. to file Arguments - publish . `. Notice of Time to File arguments. (Section 3786 EC A Section &61 GC) . Transmit copy of Measure to County Counsel for analysis (Section 3781 ECS 4. Publish Notice of Time to File Arguments. 5. Last day to receive direct arguments. 6. Last day to receive rebuttal arguments and analysis. 7. First day to make copies of analysis and arguments available to the public. (Section 3795 EC) - 8. rJ50 Notice of Election Publish Notice & Proclamation of the Election. Publish once not less than 50 days prior to election. (Sections .2554 A 2653 EC A Sectiow 54385- GC) 9. First day to submit Analysis and Arguments to printer. 10. Last day to register for this _election. (Section 305 EC) 11. First day to start oiling ballots. Notice of No Polling Place, Arguments • For and Against. (Section 1351 EC) 12 08), Last day to complete mailing ballots, etc. (Section 1351 EC) 13 (0) Election Day. • Note: A. The timing of certain election events will be affected by the County Clerk's determinations of time for the nuts and bolts of the election process, i.e. , printing ballots, arguments, etc. This feature should be determined as early as possible so thata more precise timetable can be established. B. Depending on the printing date, the time to file arguments must be set ahead enough to allow for a !Fs'-e13t sT.z4�) 0 322 In the Board of Supeniss of Contra Costa County, State of California July 28 . 19 $L In the Moller of Internal Operations Committee Report on Appointments to County Land Use Regulation Procedures Advisory Group On May 19, 1981 the Board adopted Resolution No. 81/541 establishing the County Land Use Regulation Procedures Advisory Group. The County Administrator has received over 36 nominations to this group and the Internal Operations Committee recommends. the following procedure to select appointees: A. Screening Review Each member of the Board shall recommend to the Internal Operations Committee three applicants (one each from three separate categories to assure balance in the Advisory Group) . B. Internal Operations Committee Interviews The Committee shall personally interview the 15 or less people who receive Board member recommendation and recommend the appointment of six people. C. Schedule It is requested that each member notify the County Administrator of those persons she or he wants considered by Tuesday,, August 4, 1981 so, hopefully, the Internal Operations Committee can interview candidates at its next meeting on August 10, 1981. Jorel.,�.swc, R. I. SCHR )DER, Supervisor T. TORLAKSON, Supervisor District III District V IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. PASSED by unanimous vote of the Board Members present on July 12t,el y 81rtify that the foregoing is a true and correct copy of an order ~ed on the minutes of said Board of Supervisors on the date aforesaid. CC: Board Members Witness my hand and the Seol of the Board of County Administrator Supervisors affixed this 28th day of July 19 81 J. R. OLSSON, Clerk t� . Deputy Clerk Ronda Amdahl H-24 3/79 15M 0 323 �C In the door of Sup�visoa of Contra Costo County, Sicis of Co ilm - July 26 01981 in the Matter of Accepting Grant Deed and Authorizing Payments for Property Acquisitions, for Oakley Frontage Improvements Project #0662-6S4245-81 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Grant of Easement is ACCEPTED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the COUNTY. Grantor Document Date Payee Amount Renaldo Ray Michelotti , Grant Deed 7/14/81 Western Title Ins. $100.00 Marian Michelotti & R/W Contract 7/16/81 Company Robert A. DalPorto Escrow #,'314201-CC Payment is for 1 ,671 square feet of Grantor's property to install new frontage improvements and clear title to portion of Norcross Road. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Principal Real Property Agent. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. PASSED BY THE BOARD ON JULY 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the forepoinp is a true and corrnct copy of on order entered on the minutes of said Board of Supervisors on the date oforesaid. Witness my hand and the Seol of the Boord of Originator: Public Works Department Supervisors Real Property Division affixed *_is_L=—day of �July 19 81 cc: County Auditor-Controller P.W. Accounting f f �A. OL �Mrk By / ' f� CWA ;iGloria 11 Palomo 0 324 H-24 3179 15M a In the Board of Supervises of Contra Costa County, State of California July 28 , 19 81 In the Matter of Authorization by the Board of Supervisors for the Director of Public Works to Execute a Service Agreement in the Sum of $32,822 in Transportation Development Act, Article 4.5 Fund with Crain and Associates 4580-6H5513 The Paratransit Coordinating Council having passed a motion to have a Countywide Paratransit Planning Study done; and The Board of Supervisors having passed a Board Order on September 30, 1980 that Contra Costa County apply for $40,000 in funding to hire a consultant; and The Metropolitan Transportation Commission staff having recommended that Contra Costa County cities utilize Transportation Development Act, Article 4.5 funds for the above study; and The Public Works Director concurring with the above recommendations; IT IS BY THE BOARD ORDERED that the Director of Public Works is authorized to execute a service agreement in the sum of $32,822 in Transportation Development Act, Article 4.5 funds with Crain and Associates. PASSED BY THE BOARD on July 28, 1981 , by the following vote: AYES- Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 hereby certify that the foregoing is o true and correct copy of an aider @ is -A on the minutes of said doord of Supervisors on the dote aforesaid. Originator: Public Works my hand and the Seal of the board of Administrative Services Supervison cc: Public Works Accounting gRixed this 28th day ofn'6-�x 19-$L Paratransit Coordinating Council Metropolitan Transportation Commission ; . R. OISSON, Clerk Crain and Associates ' �� 120 Santa Margarita clerk Menlo Park, CA 94025 ,' aria M. Pa oma I H-24 3179 ISM 0 325 i In the Board of Supervises of Contra Costa County, State of California July 28, . 19 $L In the Matter of Allocations from the Special District Augmentation Fund The Board on July 21, 1981, having approved the budgets for the County Special Districts (including the County Fire Protection Districts) and County Service Areas for the 1981-1982 fiscal year, and having deferred to July 28, 1981, decision on the distribution of special district augmentation funds; and In a July 24, 1981, letter to the Board, M. G. Wingett, County Adminstrator, having referred to the special district augmentation fund allocation schedules submitted to the Board at the July 21, 1981 hearing, and having advised that due to an error in computing the revenues available to County Service Area P-1 (Crockett-Valona), an allocation w10,330 from the Special District Augmentation fund will be required to finance the adopted budget for said District for the 1981-1982 fiscal year; and Mr. Wingett having recommended that the preliminary allocation from the Special District Augmentation fund submitted on July 21, 1981, as supplemented by an allocation of $10,300 for County Service Area P-1 be approved, (copy of said schedule attached hereto and by reference incorporated herein); IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. IT IS FURTHER ORDERED that additional requests of Special Districts for supplementary allocations from the Special District Augmentation Fund for operating requirements in excess of 108 per- cent of fiscal year 1980-1981 operating budgets, capital equipment, and reserves are REFERRED to the Finance Committee (Supervisors S. W. McPeak and N. C. Fanden) for review and recommendation; PASSED by the Board on July 28, 19810 by the following vote: AYES: All Supervisors NOES: None ABSENT: None I hereby certify that the fmogoing is a true and correct copy of an ardor «Meted on the minutes of said Board of Supervisors on the dab aforesaid. Witness my hand and the Sed of the Board of Supervisors aliixed this 28thdoy of July 19 81 J. R. OLSSON, Clerk By �—� � V i ' Deputy Cleric cc: Finance Committee -Jeanne �.aglio County Adminstrator Auditor-Controller H-24 3/79 15M SUMMARY SPECIAL DISTRICT AUGMENTATION FUND FISCAL YEAR 1981-1982 1979-1980 1980-1981 1981-1982 Fire Protection County Fire Protection Districts $9,054, 277 $11,046,487 $9,100,611 Independent Fire Protection Districts 1, 920,265 1,892,646 1,853,773 Subtotal $10, 974,542 $12,939, 133 510,954, 384 Other Districts County Special Districts and Service Areas $176,745 $395,791 $256,118 Independent Districts 722,435 593,518 387,874 Library Bldgs. Improvements --- --- 168, 600 Subtotal $899, 180 $989, 309 $812,592 TOTAL $11,873,722 $13,928,442 $11,766, 976 Addendum County Special Districts - and Service Areas 10,330 TOTAL $11,777,306 7 n SPECIAL DISTRICT AUGMENTATION FUND • ALLOCATIONS FOR COUNTY SPECIAL DISTRICTS FISCAL YEAR 1981-1982 BUDGETS 1981-1982 Estimated Financing - F.Y. 1981-1982 Final Fund Property Other Total Allocation Budget Balance Taxes Revenue Available S .D.A.F. County Fire Protection Bethel Island $171, 358 $21, 841 $59 , 646 --- $81, 487 $89, 871 Brentwood 121, 575 20, 451 59 , 457 --- 79 , 908 41, 667 Capital Outlay Res. 16, 950 16 , 950 --- --- 16, 950 --- Byron 33, 835 3, 083 28, 043 --- 31, 126 2 , 709 Capital Outlay Res. 306 306 --- --- 306 --- Zone 1 60, 205 (l) 8, 299 51, 906 --- 60, 205 --- Contra Costa 11, 290, 114 322, 758 5, 606 ,643 $180, 000 6, 109, 401 5, 180 ,713 Crockett-Carquinez 76, 494 3, 267 32, 611 --- 35, 878 40 ,616 Eastern 129, 609 5, 000 49, 027 --- 54 ,027 75, 582 Moraga 1, 238 , 382 42 , 665 566, 072 23, 000 631, 737 606, 645 Capital Outlay Res. 104 , 500 104, 500 --- --- 104 , 500 Oakley 80, 800 9 , 675 63,248 --- 72, 923 7 , 877 - Capital , 877Capital Outlay Res. 50, 000 50, 000 --- --- 50, 000 --- Orinda 1, 667, 517 200, 790 746, 606 --- 947 , 396 720, 121 Debt Service 40, 080 3, 968 36, 112 --- 40, 080 --- Pinole 161, 357 2, 385 66 , 758 --- 69, 143 92, 214 Riverview 3, 841, 672 150, 654 1, 905, 149 900000 21145, 803 10695, 869 Capital Outlay Res. 328, 264 328 , 264 --- --- 328 , 264 --- ?assajara 39, 563 -354 19, 165 --- 18, 811 20, 752 West County 1, 3040359 166, 010 612, 374 --- 778, 384 525, 975 Total Fire Districts $20,756, 940 $1,460, 512 $9, 902, 817 $293,000 $11,656, 329 $9, 100,611 (1)Exceeds 1081 budget ($28, 163) by $32, 042 to allow for appropriating all estimated available financing without allocation from S.D.A.F. w 2 ' • 1981-1982 Estimated Financing - F.Y. 1981-1982 Final Fund Property Other Total Allocation Budget Balance Taxes Revenue Available S.D.A.F . County Service Areas - Library CSA-Lib. 10, Pinole $91,202 $2 $2 --- $4 $91, 198 CSA-Lib. 12, Moraga 74, 448 6 897 $73,143 74, 048 400 CSA-Lib. 13, Ygnacio 107, 116 139 24, 569 --- 24, 708 82, 408 Total Library S.A. 272, 766 147 $25, 468 73, 145 98,760 M74, 006 Police CSA - P-4, Orinda $100, 400 -$34 , 462 $52,750 --- $18,200 582, 112 TOTAL COUNTY DISTRICTS & SERVICE AREAS $9, 356,729 Addendum f Police CSA - P-1, Crockett, Valona $246,198 $11, 990 $7,798 $216,080 $2350868 $10,330 TOTAL COUNTY DISTRICTS & SERVICE AREAS $9_1367,059 1 � SPECIAL DISTRICT AUGMENTATION FUND ALLOCATIONS FOR INDEPENDENT SPECIAL DISTRICTS FISCAL YEAR 1981-1982 1980-1981 Estimated Financing - F.Y. 1981-1982 Operating Operating Fund Property Other Total Allocation District Budget Budget Balance Taxes Revenue Available S .D.A.F . Fire Protection San Ramon Valley $2,774, 604 $2,996, 572 $50, 769 $1, 780, 116 $14 ,000 $1, 844, 885 $1, 151,687 (2) Kensington 619, 900 669, 492 --- 261, 330 4 , 500 265 ,830 338 , 900 Rodeo 564j511 609, 671 3, 250 243, 235 --- 246, 485 363, 186 Total 3, 959, 015 4, 275, 735 $54 , 019 $2,284, 681 $2, 357 , 200 $1, 853, 773 Police Kensington $424, 415 $458, 368 --- $144 , 917 --- $144, 917 $203, 991 (2) Recreation Ambrose $206, 259 $222, 759 $27, 378 $100,500 $17, 500 $145, 378 $77, 381 Rollingwood 19, 125 20, 655 2 ,000 50970 6 ,200 14, 170 6, 485 Pleasant Hill 940, 092 1, 015, 299 580915 469 ,760 400, 400 929, 075 86 ,224 Kensington 27f650 29, 862 --- 25, 573 2 000 27 , 573 2 , 289 Total $1, 193, 126 $1,288, 575 88 , 293 601, 803 $426, 100 $1, 116 , 196 $172, 379 Cemetery Brentwood-Byron Knightsen $630, 411 $68,483 $5,690 $28, 800 $44 , 310 $78,800 --- Alamo-Lafayette 50 018 540,019 25, 014 27,697 7, 000 59, 711 --- Total 113, 429 $122, 502 $30, 704 56, 497 $51, 310 $138 ,511 Resource Conservation Contra Costa County $40, 338 $43,565 $861 $31,200 1--- $32,061 $11, 504 TOTAL $5, 730! 323 $6, 188, 745 $173,877 13, 119,098 $495,910 $3,788,885 $2 ,241, 647 (1)Computed at 108% of F.Y. 1980-1981. (2.)District request - less than full amount due to expenditure limitation (Prop. 4) d1 ,, In the Board of Supwvisori of Contra Costa County, Stour of Cali(Ornio July 2 8 , 19 §.L M the Mothr of _ .. Approval of Memorandum of Understanding with East Bay Professional Standards Review Organization The Board having considered the recommendations of the Director, Health Services Department, regarding approval of a Memorandum of Understanding with East Bay Professional Standards Review Organization (East Bay PSRO) which delegates to the Contra Costa County Health Services Department professional standards review functions for all Medicare patients admitted to County facili- ties on or after March 1, 1981, IT IS BY THE BOARD ORDERED THAT: 1. The actions of Arnold S. Leff, M.D., Health Services Director, in authorizing Health Services Department professional standards review functions for County's Medicare patients effective March 1, 1981 are hereby RATIFIED, and 2. Said Memorandum of Understanding (MOU) is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the HOU, as follows: Number: 22-150 Department: Health Services Second Party: East Bay Professional Standards Review Organization (East Bay PSRO) Term: Effective March 1, 1981 and continuing until terminated PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, WePeak, Torlakson, Powers NOES: None ABSENT: None 1 herby certify that the too rq is a true and correct copy of en entier enlrred on the minute of Said Board of Supervisors on the doh eforoeoid. Witnw my hound and the Seal of the Board of Orig: eealth Services Dept. 5wpervisors Attn: Contracts & Grants Unit cc: County Administrator eff6sd "AID-day JLl v - 19,E Auditor-Controller Contractor �. M!. OLSSON, Clerk EJM:shY .1G{p. C� irnda L f P0tgf #4_24 3r?9 ISM 0 13� 7 In the Board of Supervisors of Contra Costa County, State of California _ July 28 , 19 $L In the Matter of Preapplication Notice for County Jail Capital Construction Funds for Fall of 1981 On July 14, 1981 the Board referred to the County Administrator, the County Sheriff-Coroner and the Public Works Director a June 30, 1981 communi- cation from Norma Phillips Lammers, Executive Officer, State Board of Corrections and the attached Preapplication Notice for County Jail Capital Construction Fund for jail architecture, construction or renovation in which she requested Contra Costa County to complete the notice even though the County may not intend to apply for funds in the Fall of 1981 cycle. County staff members from the Sheriff's Department, the County Adminis- trator's Office, the Contra Costa County Criminal Justice Agency and the Public Works Department met and recommended that. the County not apply for funding for the Fall of 1981 cycle. The County Administrator recommended that a letter to the Board of Corrections and the requested completed PreApplication Notice for the County Jail Capital Construction Fund be forwarded indicating that the County will not apply for construction funds now but intends to do so in future years. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is o true and correct Dopy of on order w-im ad on the minutes of said Board of Supervisors on the daft aforesaid. Orig: County Administrator Woness my hand and the Seol of the bard of cc: State Board of Corrections Supervisors Sheriff-Coroner affixed this 28th day of July 19 81 Public Works Director Criminal Justice Agency J. R. OLSSON, Clerk County Administrator By �/ c ter' Deputy Cleric Jeanne 0. Magic H-24 3/79 15M 0 3 C� /} July 281981 Closed Session. At 11 :15 a.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 12 p.m. the Board reconvened in its Chambers and continued with the adgendaed items. { 47 qf , _ 7 3 2 J^ t i © � a In the Board of Supervisors of Contra Costa County, State of California July 28 , i9 81 In the Matter of Approval of Memorandum of Understanding with East Bay Professional Standards Review Organization The Board having considered the recommendations of the Director, Health Services Department, regarding approval of a Memorandum of Understanding with East Bay Professional Standards Review Organization (East Bay PSRO) which delegates to the Contra Costa County Health Services Department professional standards review functions for all Medicare patients admitted to County facili— ties on or after March 1, 1981, IT IS BY THE BOARD ORDERED THAT: I. The actions of Arnold S. Leff, M.D., Health Services Director, in authorizing Health Services Department professional standards review functions for County's Medicare patients effective March 1, 1981 are hereby RATIFIED, and 2. Said Memorandum of Understanding (MOU) is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the MOU, as follows: Number: 22-150 Department: Health Services Second Party: East Bay Professional Standards Review Organization (East Bay PSRO) Term: Effective March 1, 1981 and continuing until terminated PASSED BY THE BOARD on July 28, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Orig: Health Services Dept. Supervisors Attn: Contracts & Grants Unit cc: County Administrator affixed this 28th day of July 19�L Auditor—Controller Contractor J. R. OLSSON, Clerk EJM:sh By t 1 Deputy Clerk Linda L. Page H-24 3/79 15M D3 30 And the Board adjourns to meet on_a„�4- 1981 at 9 a.m. in the Board Chambers, Room 1079 County Administration Building, Martinez, California. Torn Powers, Chairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk R �_ •.._ t Vol L "� r a k f K. y r.; rt' r' ... _'. z J �> _-t aI , , ��§ ,,, ",".1, s ` f 410 I . � - ,:,-.-,,". , - , : :' �, .- . I I � W.TIAM , ' _ - , / ,",, The preceeding documents contain ares. n :._ �' , .:.'s`$t i { rx .::11 , .. 4 tt i _ .. '.; .p. 4 ,,_y ... ,_. v ..:: ".: , ry -'r. ... f t i M" i } {�� y J IYf p ,. AN now Iol ., - < rU S q - { y E r uIH�' yy 7 -+sem n 5' Y. Ja f � - lrrM1j ,, �. I -1 IC INW, f d " ago TM ., ; si R— too P - f . ftS 6 1 f c ( � -y' s a p of Q Pt fss q W ,,.�"x y 3 Y ,. tis �" aC 2 fi 1 - Y - 4a' M y 11 3' 4 rti r X` fYkY .i. 4 0. -QjQ 007n - r t f f' v # -- t� ��' ; s a ' r r , n " kmc " y A f 1. �. �yF y Yy Y. Y7,'C ` Ay 4," t R. Y 1 F C 'Fl ,+� t Zi S 9 11 ": t MORS js' K , K a {