Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08241983 - R 82H IN 4
- - - -- 1982 AUGUST TUESDAY SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir. of Planning & Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PG& E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating additional Jerryu�ndss from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Jerry by noon, Monday, June 26. (Thursday) MAY 25, 1982 - 1.31 - Approved, subject to review by Co. Counsel, -Linda" Option Modification to Lease Agrmt for Sheraton Inn - Airport Expansion. (Waiting for approval from Co. Counsel) JUNE 15, 1982 - D-7 - Res. 82/705, establishing Agricultural Preserve Vera No. 1-83 and authorizing Chair to execute Land Conservation Contract. JULY 6, 1982 - 2:00 pim. - Res. 82/779, granting license for cable Aulene television system within CCC to Televents. JULY 19, 1982 - Continued to July 20 hearing on proposed budgets for Jerry & Jeanne County, County Special Dists., including FPD's, and (Monday) CSA's and the proposed use'of Federal Revenue Sharing Funds for FY 1982-83. JULY 27, 1982 - 10:30 a.m. - Approved proposed County,-Budget and , Aulene udgets or County�Special Districts and Service Areas,' for 1982-83 FY,.;including Fed. Rev. Sharing alloc- ation, with amendments. / r, AUGUST 10, 1982 - C-10 - (CA) Declared oppo tion to AB 3557,,(Berman) Carolyn relating. to use of incr sed fees in Civil Filings. (CA to,prepare) AUGUST 17, 1982 - 10:30-'a.m. - Con ued hearing on the application of Aulene B1 ckhawk Corp,,/Tor 1' se to operate a CATV system Blackhaw .are til such time as the application r,3 of Cablevision is heard. AUGUSTA, 1982 - .2 - Approved recd n t' ns of the nt in. Carolyn re.request of City on rd i 1 si f a �Notice of Consol' a n o C co d mu i pa elec Pons in the sample b to mat is be iled b e Count gistr of Voters for a Nov., 1982, General Ele oni to prepare) ter. _,�ff' � �•�� t- 3 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 24, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Superviosr Tom Torlakson ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 00/ In the Board of Supervisors of Contra Costa County, State of California August 24 , 19 82 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearings(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is (are) adopted, and the Clerk shall publish same as required by law: :,� 002 ORDINANCE NO. 82- 44 (Cardrooms) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I. Section 52-2.202 (Prohibited Types of Gambling) of the County Ordinance Code is re-numbered 52-3.107 and placed in new Chapter 52-3 enacted by SECTION III below. SECTION II. Section 52-2.204 is re-written and amended, to include a rere e�to new Chapter 52-3 enacted by SECTION III below, to read: 52-2.204 Visiting amblin remises where violations occur. No person s a remain in any place whether public, private, open, or closed, where viola- tions of any of the gaming prohibitions in Chapters 9, 10, and 10.5 of Title 9 of Part 1 of the California Penal Code (Sections 319 ff, 330 ff, and 337.1 ff) or in Chapters 52-2, 52-3, and 52-4 of this Ordinance Code are occurring, with knowledge thereof. (Ord. 82- 44 prior code §5217:Ord. 67-23.) SECTION III. Articles 52-2.4 (Cardrooms) and 52-2.6 (Cardroom Licenses) are repealed but only to have their substance and effect continued in amended form by new Chapter 52-3 (Cardrooms) , which is hereby added to the County Ordinance Code, to read: CHAPTER 52-3 CARDROOMS ARTICLE 1 General 52-3.101 Re-Codification. This Chapter re-codifies in amended form We existing provisions on these matters (with some additions) ; permits and licenses thereunder continue in effect hereunder by virtue only of this clause. Such continuing permits and licenses expire when they would originally have expired, subject to the restrictions and requirements of this Chapter, and in no event are they valid beyond the first anniversary of the effective date of this Chapter. (Ord. 82- 44 , §52-3.113, §52-3.323, & Govt.Code §9606.) 52-3.103 Definition - Cardroom. As used in this Chapter "cardroom" means any room, enclosure or space with a table used or available for use by any mber(s) of the public for playing cards or similar games. (Ords. 82- 1458: prior code §5201.) 52=3.105 Valid License/Permit. As used in this Chapter "valid license valid cardroom license, "valid permit," and "valid work permit" mean cardroom licenses and cardroom work permits regulated by this Chapter rich are currently and wholly valid, unexpired, unrevoked and unsuspended, and which have had all applications, and disclosures ORDINANCE NO. 82- 44 :.t 003 fully and truthfully made and kept up to date and all fees paid, and the licensees and permittees of which are not violating any provisions of this Chapter. (Ord. 82-44 , see §52.3.319(c) .) 52-3.107 Prohibited t es of amblin . Except for draw poker, lowba ,panguingue, annot morethan two other games if specified by Board resolution, played in a cardroom licensed under this Chapter and otherwise complying with this Chapter, no person shall deal, play, carry on, open or cause to be opened, conduct or bet at or against any lottery or game not prohibited by state law, with cards, dice, or any device, for money, checks, credit, or other representative of value. (Ords. 82-44 , 77-113, 1458: S52-2.202: prior code §5200; Ords 1317, 724,=, 138, 43, 42, 41.) 52-3.109 No Violation of Statute . This Chapter does not allow the licen�g of any cardroom for the playing of any game prohibited by California statute, and any such play violates any license or permit issued hereunder. (Ords. 82-44 , 1458: 552-2.402: prior code §5215.) 52-3.111 Violations of Cha ter. (a Licensee. No person shall, for himself or any other person, own, lease, operate, or maintain a cardroom unless he has a valid license therefor. (b) Worker. No person who has or should have a cardroom license shat allow any other person to commit acts contrary to Subsection (c) of this Section or Subsection(d) of Section 52-3.505. (c) Work Permits. No person without a valid cardroom work permit shall act as a car room employee. (Ords. 82-44 , 1458: SS52-2.404, 52-2.602: prior code $55202, 5207.) 52-3.113 No Vested Right. Even a valid cardroom license or work permit creates no vested property or personal right for the licensee or permittee, and is entirely subject to this Chapter and to ordinances affecting the license or permit from time to time, including new restric- tions, conditions, fees, and duration of license or permit validity. Any change required by this Chapter to be noted on the license , permit, or application, or noted in required supplementary information, consti- tutes a termination of the license or permit except for the purposes of Section 52-3.905 and of paying fees. (Ord. 82- 44 : see also S52-3.105: see Govt.C. §9606.) 52-3.115 Non-Profit Grou s Exem t. The Board may partly or e wholly exempt any nonpro it socity, club, fraternal, labor or other nonprofit organization, that has members, bylaws, and duly elected directors and that applies for exemption from compliance with this Chapter, if the Board finds that the cardroom is for the exclusive use of the members and that no charge is made therefor. (Ord. 82- 44 , 1458: S52-2.418: prior code §5214.) 52-3.117 Number of Cardroom Licenses. The number of card- room icenses shall not exceed e n er y which the population of the unincorporated area of the County (as determined by the Board) is divisible by 20,000; but no valid license shall be -2- ORDINANCE NO. 82-44 UL 004 invalidated by a decrease in that ratio . (Ords. 82- 44 73-84: §52-2.620.) ARTICLE 52-3.3 Cardroom Licenses 52-3.301 Licensee Defined. A cardroom license shall be issue to one or more in M ual human beings only, not corporations or fictitious business names for instance; and in this context "applicant" and "licensee" mean such human being(s) . (Ord. 82-44 .) 52-3.303 Application. Every applicant for a new or re-newed license shall sign and verify the written application to the Sheriff. Any application, not yet finally acted on by the first anniversary of its filing with the Sheriff, expires. (Ord. 82-44 , 76-67 92, 1779, 1506, 1464, 1458: §52-2.604: prior code §5203.) 52-3.305 Contents. The application shall contain the following information on the applicant(s) and all persons financially interested in the business, including those who share in the earnings or profits and all creditors and mortgagees: (1) True names and addresses; (2) Criminal records, if any, including arrests as well as convictions; (3) Fingerprints and photographs; and (4) Any other information required by the Sheriff for his investigation. (Ords. 82- 44 , 76-67 §2, 1779, 1506, 1464, 1458: §52-2.604: prior code 95203. 52-3.307 A lications Fee. The application shall be accom- panie by—an application Tee of five hundred dollars. (Ords. 82- 44 , 76-67 §2, 1779, 1506, 1464, 1458: §52-2.604: prior code 95203.1- 52-3.309 Sheriff Investi ates. a Report. The S err s a l investigate the application and report— it7 thereon to the Board, including a recommendation for approval or disapproval of the application, with reasons. (b) Fee Uses. The Sheriff may use as much of the application fee as req—u3-redto perform his duties hereunder, accounting therefor in his report. If the Board disapproves the application, the application fee, minus costs of investigation and publication of notice, shall be returned to the applicant. (Ords. 82- 44 , 1779, 1464, 1458: §52-2.606: prior code $5204.) 52-3.311 Notice of Hearin . Ta- Set Hearin . T e S eriff shall arrange for a hearing on the app icatig fore the Board. (b) Notice. The Sheriff shall notify the applicant and the public concerning the application, the games played as regulated by ordinance, and the time and place of the Board's public hearing before the Board for interested persons to protest the issuance of the license. -3- ORDINANCE NO. 82- 44 I 4A 005 (c) Posting. For 10 days before the hearing, the Sheriff shall have a copy of this notice posted conspicuously in front of the proposed premises, and two additional copies posted conspicuously within 500 feet of the premises. (Ords. 82-44 , 1779, 1547: 552-2.608: prior code 55204.3.) 52-3.313 Hearin2. a Generthe hearing the Board shall consider the Sheriff's report and any other evidence presented concerning the proposed license. (b) Applicant's Burden. The applicant has the burden of over- coming any a verse reco�nendations in the Sheriff's report and of presenting all evidence needed to sustain the Board's findings in approving the license. (Ords. 82-44 , 1861, 1508: 552-2.612(a) : prior code 55205.) 52-3.315 Findings. The Board may approve the application, and order tie Sheriff to grant the license, only if it finds these facts to be true: (1) That the applicant and all persons financially interested in the cardroom are of good moral character and that none has been convicted of a felony, or of a misdemeanor involving theft or fraud or other dishonesty; (2) That the premises are not near a school or playground, or recreational facility frequented by minors, and that the cardroom will not be detrimental to the welfare of minors; (3) That the design or location of the proposed cardroom will not hinder law enforcement officials in surveillance of cardroom activities, or in enforcement of this Chapter or of state laws regu- lating gambling; (4) That the proposed cardroom will conform with the character of other land uses in the vicinity and will not be detrimental to the health, safety, and general welfare of, or create a nuisance or law enforcement problems within, the neighborhood or community; and (5) That all requirements of this Chapter have been satisfied. (Ords. 82-44 , 1861, 1508: 552-2.612(a) : prior code 55205.) 52-3.317 Conditions. The Board may require that the license be con itioned, as necessary to effectuate this Chapter, including conditions as to: (1) Location, design, and lighting of cardroom, and number of tables; (2) Hours of operation; (3) Parking location, design and conditions; and (4) Related business on the premises. (Ords. 82-44 , 1861, 1508: S52-2.612(b) : prior code 55205: see also SS52-3.505=) 52-3.319 License. a Fee. lie Board approves the application and orders the Sheriff to issue the license, the applicant shall pay him an annual, non-refundable, non-pro-ratable license fee of five hundred dollars per table. (b) Certificate. The Sheriff shall then issue the applicant a certificate o e license, suitable for display,. The appli- cant shall conspicuously display this in the cardroom at all times. -4- ORDINANCE N0. 82-44 v� 006 (c) Duration. The license is effective until revoked or suspended or'until the licensee fails to have it renewed. (d) Disuse Voids. A license becomes void upon a 300-day absence or suspension of operations allowed by it, regardless of the reason therefor; except that the Board may, during the 300 days or extension(s), extend the time by increments of not more than 100 more days for good cause shown. (Ords. 82- 44 , 76-67 §2, 1779, 1506, 1464: §52-2.616, §52-2.618(17—.- Prior code §5205.5, §5206.) 52-3.321 Re-Newal. a -The Sheriff shall notify each licensee at least 70 days before the license expiration date. (b) Nevertheless, a licensee desiring to have his license renewed, shall apply therefor sufficiently (at least 60 days) in advance of its expiration date (anniversary of issuance) to allow its processing as a new application before the expiration of the license sought to be renewed. A renewal application shall other- wise be handled with the same processing, fees, approval, or disapproval, etc., as if it were a wholly new application; but renewal is contemplated as generally normal in the absence of complaints about deviations from the provisions of this Chapter involving the cardroom, licensee, or anyone associated with its business or operation. If the Board approves the renewal, the Sheriff shall note on the license certificate that it is a renewal. A renewed license is otherwise subject to all the provi- sions of this Chapter concerning cardroom licenses, and may itself be renewed. (Ords. 82- 44 , 1861, 1508: §52-2.612(c): prior code 55205(c).) 52-3.323 Transfer. a General. The Board may allow a cardroom license that has been continuously valid since January 1, 19769 to be trans- ferred to another licensee. This transferability is entirely sub- ject to the Sheriff's prior approval (as to all the requirements of this Chapter) of the transferee as though he were a new applicant; it does not create any right in any license (as either a prospective transferor or prospective transferee) which can be reached by or transferred or assigned to a creditor, spouse, heir, or otherwise, but is at most a mere contingent expectancy wholly dependent on prior official approval and on compliance with all the requirements of this Chapter (including future amendments). (b)- Procedure. An application for transfer shall follow the procedure for other license applications, including the applica- tion fee, investigation, report, notice, hearing, findings and conditions. (c) New License; Fee. If the transfer is approved, the new license is for the remainder of the 1-year life of the former license, and no license fee is due but a transfer fee of one thousand dollars is payable before the new license issues. (d) Transfer Defined. "Transfer" means any change required by this Chapter in the information on the application or license or in any other disclosure, concerning the identity of any licen- see (except name changes caused by marriage or dissolution) or the location, ownership or character of the premises. It includes the addition of one or more names to the license, whether or not already named licensee(s) remain(s). (Ords. 82- 44 , 76-67 §§1, 2, 1779, 1506, 1458: §52-2.414, §52-2.68: prior code §§5206, 5212: C.C. Opns. 77-16, 77-109.) -5- ORDINANCE NO. 82-44 %A 007 ARTICLE 52-3.5 Cardroom Restrictions 52-3.501 General. The restrictions in this Article apply to all present and future cardrooms and cardroom licenses and licen- sees, whether or not recited in the licenses, except those partly or wholly exempted under §52-3.115. (Ord. 82- 44 .) 52-3.503 Not Near City Which Forbids. TaF Prohibition. No person shall do anything allowed, regu- lated or prohibited by this Chapter, within one-half mile outside the then boundaries of any City which then prohibits such acts. (b) Exemptions. The Board may prospectively grant exemp- tions from Subsection (a) if, upon written application therefor and a hearing thereon (after reasonable notice to the city and the neighborhood), the Board finds that the exemption will not be materially detrimental to the public welfare and imposes such con- ditions as will further this purpose. (Ords. 82- 44 , 69-61, 1458: §52-2.422: prior code §5216: C.C.Opn. 66-56.) 52-3.505 Operations. a Deposit Winnings. The licensee shall have a check promptly issued to any player so requesting in exchange for his winnings, but the player may instead require the licensee to safely keep the player's winnings for him for an agreed reasonable time. (b) Table Stakes. Only table stakes shall be allowed. (c) Licensee Responsible. The licensee is responsible that the operation and playing are strictly in accordance with state law and this Chapter. (d) Name Badges. Every person who has or should have a work permit or a cardroom license shall, while at the card tables, always wear at about chest height on the outermost garment an identification badge issued by the Sheriff, always plainly readable and in good condition. (e) Signs. The licensee shall post one or more signs, plainly visible throughout the cardroom, stating as many of the regulations of this Chapter as the Sheriff may require. (f) Hours. Every cardroom must: (1) be closed to the public between the hours of 2 A.M. and 10 A.M. except it may be open from 10 A.M. Friday to 2 A.M. Monday; and (2) be open to official inspection at all times for purposes of enforcing this Chapter. (Ords. 82-44 , 1506, 1458: §52-2.416 in part: prior code §5213.) 52-3.507 Players. a No Minors or Drunks. No person under age 21 or intoxi- cated by alcohol and/or drug(s) shall be allowed to play at any card table or to remain in any cardroom. (b) Numbers. No more than eight persons including work- permittees shall be allowed at each card table. (Ords. 82-44 , 1506, 1458: §52-2.416 in part: prior code 55213.) -6- ORDnIkYX E NO. 82- 44 vl QQ8 52-3.509 Location, Tables. a One Cardroom. Only one cardroom may be located at one address or in one premises. (b) Location. Cardrooms shall be on the ground floor and arranged so that all card tables and players are plainly visible from the front door opening. (c) Tables. No cardroom shall have more than ten tables unless expressly allowed by the Board upon recommendation by the Sheriff and Fire Chief. (Ords. 82- 44 , 1506, 1458: §52-2.416 in part: prior code §5213.) ARTICLE 52-3.1 Work Permits. 52-3.701 Definition - Em loiee. For the purposes of this Chapter, a "cardroom employee" is any person (1) who is connected with the operation or supervision of a card room or card table as a dealer or otherwise, except as a licensee, or as a member of the public lawfully playing or watching play thereat, (2) whose con- nection is for or with the person(s) who is or should be licensed to operate the cardroom, and (3) whose such activities are or are not volunteer, unpaid, or wholly, partly, regularly, or irregu- larly paid for or rewarded by cash, or other benefit, including being allowed to play free or at reduced rates; but is not any person whose such connection or activities are primarily to pre- pare, serve, clear away or clean beverages or foods, or to perform maintenance or custodial services. (Ords. 82- 44 , 1458: §52-2.404: prior code 55207.) 52-3.703 Application. (a) An applicant for a cardroom work permit must be an individual human being who shall submit his verified written application to the Sheriff, including: (1) His criminal record, if any, including arrests as well as convictions; (2) His fingerprints and photograph: (3) A statement that he has resided in California for the one year preceding the application; and (4) Any other information that the Sheriff may deem necessary to determine whether a work permit should be issued. (b) Fee. The applicant shall pay an application fee of $50, of which the Sheriff shall refund any balance unused in processing the application if it is denied. (Ords. 82- 44 , 76-67, 1779, 1506, 1458: 552-2.406: prior code §5208.) 52-3.707 Action. a Cause. The Sheriff may deny the application only if, in his opinion, the applicant was ever convicted of a felony, or of a misdemeanor involving theft or fraud or other dishonesty, or is not of good moral character. (b) Issue. Otherwise, the Sheriff may issue a non- transferable permit to the applicant with such conditions noted as the Sheriff believes conduce to effectuating this Chapter. (c) Fee. Each permittee shall immediately pay a non- refundable non-proratable permit fee of $50. -7- ORDINANCE NO. 82- 44 vl 009 (d) Appeal. Appeals are governed by Chapter 14-4. (Ords. 82-44 , 1779, 1458: 552-2.408, 552-2.410: prior code SS5209, 5210.) ARTICLE 52-3.9 Suspension, Revocation, & Change & Variance. 52-3.901 Cardroom License. Ta——Notice. The Boar may suspend or revoke a cardroom license at any time, after giving the licensee(s) reasonable notice of opportunity to be heard in defense against noticed charges. (b) Cause. Any violation of requirements in, or pursuant to, this Chapter is cause for suspension or revocation. (c) Effect. Neither suspension nor revocation affects any fee already due—or paid, nor does it extend the life of any license. A revoked license is voided, and cannot be transferred, re-instated, re-newed or re-issued; but a suspended license may be re-instated as a valid license upon such conditions as the Board may impose, in its discretion under this Chapter, including penalty fees not exceeding ordinary fees for a new license. Such Board actions are additional to, and not a limitation on, other civil and criminal procedings under this Code or State law. (Ords. 82- 44 , 1458: 552-2.410: prior code 55211: see also Chaps. 14-6, 14-8, & 51-4.) 52-3.903 Work Permits. Any cardroom work permit may be suspencTeIor revoke , like a cardroom license under S52-3.901, except that the action is by the Sheriff and the cause must be a violation related to that work permit. (Ords. 82- 44 , 1458: S52-2.412: prior code 55211.) 52-3.905 Change Notice, & Variance. 751—change in Con itions. Every icensee and permittee shall promptly notify the Sheriff in writing of any actual or proposed change in the conditions or restrictions applicable to his license or permit, including any change in or deviation from the require- ments in or pursuant to this Chapter when the license or permit was issued or since then. (b) Variance Allowable. Upon such notice and payment of a fee which the S eri estimates to be required to pay for processing the matter (not exceeding the fee on a new application) , the Sheriff and/or Board shall process this as though it were an application for a new license or permit, and shall similarly respectively investigate, report, recommend, hear, and deny, modify, condition, or approve it. (c) Enforcement Postponed. During the pendency of such an application, promptly made and diligently pursued, failures to comply with legal requirements or prohibitions (as to matters which are within the Sheriff's or Board's discretion to impose or to grant variances from) shall not be deemed violations of this Code; but this does not extend the life of any license or permit or affect pre-application violations. (Ords. 82- 44 77-54: 552-2.413.) -8- ORDINANCE NO. 82- 44 v� 010 SECTION IV. EFFECTIVE DATE. This ordinance becomes effective 30 'gays atter passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA INDEPENDENT a newspaper published in this County. PASSED on August 24, 1982 by the following vote: AYES: Supervisors - Powers, Fanden, Schroder, Torlakson, McPeak. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J. R.Olsson, County Clerk & ex officio Clerk of the Board Boar air By: ,Dep. Diana M. Herman [SEAL] GNT4:s (4-11-80) (4-15-80) ((16-29-81) W-2282)) (8-10-82) -9- ORDINANCE NO. 82=44 �c 011 POSITION ADJUSTNW REQUEST No. /a 73 f� ROUTINB c Date: 8/9/82 Dept. No./ os4b-696r ttk" Copers Department Health Services Budget Unit No. Or 6569 Agency No. 54 Action Requested: Reallocate Clerk-B position #54464 d incumbe thel Moorhead to Account Clerk I. Proposed Effective Date: 8/25/82 Explain why adjustment is needed: Routine action: to properly classify the position reflecting the duties of the incumbent performed as a Billing L;IerK in Me--Ta-tient Accounting/ Billing Office. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: N/A S Cost is within department's budget: Yes [] No (] If not within budget, use reverse side to explain how costs are to unjded. Department must initiate necessary appropriation adjustment. Web Beadle, Departmental Personne Use additional sheets for further explanations or comments. Officer bx Lois Fisher Personnel or Department Head Tech, Personnel Department Recommendation Date: August 18, 1982 Reallocate person and position of Clerk (B-Level), position 54-1686, salary level H1 887 (1103-1341) to Account Clerk I, salary level H1 887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ($day following Board action. Date ne County Admin' rator Recommendation Date: Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel 0 Other: for unty Administrator Board of Supervisors Action Adjustment APPROVEDM94N+RWD on AUG 2 4 1982 J.R. Olsson, CountyJerk Date: AUG 241982 By: Barbara j ieraec APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 012 R NE POSITION ADJUSTMENT REQUEST No. 1d7,gZq RECEIVED Date: 6/3/82 Dept. No./ 0540- 6388 popery No. 54 Department Health Services/MH Budget U ao. j{'Ng. No. Action Requested: Reallocate Community Ment��ealtt mty�agyg�p�ition M's 54-981 (40/40) Org. 638 54-980 (20/40) Org.6389—and-ST-- B gu/4vrg. o en a ea reatmen peri—'list deep class as follows: 54-981 B-11 54-980 C-6 54-638 B-11 roposed Effective Date: 6/16/82 Explain why adjustment is needed: Classification Questionnaire attached: Yes © No Estimated cost of adjustment: S Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services As ista t Tfo—rT Department Head Personnel Department Recommendation Date: August 18, 1982 Reallocate persons and positions of Community Mental Health Nurse, positions 54-981, 54-980 (20/40) & 54-638, salary level H2 347 (1743-2119) to Mental Health Treatment Specialist (B11-Level), salary level W2 647 (2127-2861). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: dQ day following Board action. Date o "irectoersonne County:"Appro"ve trator Recommendation TZ Date: Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel a Other: or County Administr for Board of Supervisors Action Adjustment APPROVED04 W D on AUG 241982 J.R. Olsson, County lerk Date: AUG 2 41982 By: at ara . erW 4APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME . M347 6/82 v. _ . uL 013 V POS I T I ON A D J USTMF,NREQUEST No: Department Sheriff-rnrnner ami-�.,... - D B�dgg 0255 Date 5/13/82 Action Requested: Reallocate 1 Ty jt gt4r*aWW-position to Clerical Deep Class non-typing (25-473) Proposed effective date: 5/19/82 Explain why adjustment is needed: To place this clerical position in Clerical Deep Class- ification for uniformity and advancement. Estimated cost of adjustment: Amount: 1. Salaries and wages: $ no change 2. Fixed Assets: f.N-L6t Ztema and cost) 6? $ Estimated Signature Department Healy Initial Determination of County Administrator Date: June 8, 1982 To Personnel: ::_quest recommendation t" County ministrator Personnel Office and/ Date: /fi ��- Classification and Pay Recommendation Reallocate the person and position of Typist Clerk Trainee, position #25-473, Salary Level H1 621 (846-1028) step 2 to Clerk - Beginning Level non-typing, Salary Level H1 670 (888-1079) step 1. New salary levels as of July 1, 1982--Typist Clerk Trainee--H1 698 (913-1110) step 2; Clerk - Beginning Level H1 747 (959-1166) step 1. Effective June 9, 1982. Personnel Direo Recommendation of County Administrator Date: - z— Recomrlendatio:: .3pproved County Administrator Action of the Board of Supervisors AUG 2 4 1982 Adjustment APPROVED (�) on J. R. OLSSON, Cotnty Clerk AUG 2 1982 Date: By: f Barbudi-yFierner APPROVAL of tki.6 adju6trrejLt con6.titu.te6 an APpnopai.ation Adjustment and Pm6onnek Resotution Amemdment. NOTE: Top section and reverse side of form mu.6-t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) vl 014 POSITION ADJUSTMENT REQUEST No. 121 73 Y ryEp Date: 8118/82 COUNTY ADMINISTRATOR'S OFFICE ' POMOMMELi1LPARTNENT OePt• / 3 Copers Department g: personnel Budlo iglo Org. No, .0003 Agency No. 03 Action Requested: Cancel Chief, Human Services Planning position #03-78: Inactivate the classification. Proposed Effective Date: 8/25/82 Explain why adjustment is needed: Position no longer being used. Classification Questionnaire attached: Yes [] No N/A Estimated cost of adjustment: $ Cost is within department's budget: Yes No N/A If not within budget, use reverse side to explain how costs are tanded, Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. partme Head Personnel Department Recommendation Date: AUGUST 18, 1982 Cancel Chief, Human Services Planning position #03-78, Salary Level H2-790 (2715-3300). Remove the class of Chief, Human Services Planning from the Basic Salary Schedule. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. El Date or Direct o er nne County Admin' trator Recommendation 18 �� Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel C3 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED/ ff D on AUG 2 4 1982 J.R. 01 son, County C erk Date: AUG 241982 By: Al Barbara Jotemer APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. PJOU M347 6/82 UL 0155 -r-IJ ok V/ POSITION ADJUSTMENT REQUEST No. /-� 17117 Date: Dept. No./ Copers Department District Attorney Budget Unit No. 0242 Org. No. 2835 Agency No. 42 Action Requested: Request to cancel Deputy District Attorney pos. #067 Proposed Effective Date: 8/30/82 Explain why adjustment is needed: The incumbent of this position is being appointed as a Piro T Juvenile Court Referee effectiveDesire to appoint a replacement or this pos on at the Deputy District Attorney — Fixed Term level. Another P300 is requesting the creation of a replacement position. He will be anpointed the Juvenile Court Referee position on Classification Questionnaire attached: Yes [] No© 8/27/82 when the formerIinerent reti Estimated cost of adjustment: s NI Cost is within department's budget: Yes No(� s9 Funds remaining from this position will be ap�.led tuard the creation of + 9a. — FT If not within budget, use reverse side to explain how costs are to •' Department must initiate necessary appropriation adjustment. t�t Use additional sheets for further explanations or comments. E 1(f6r) Depa nt e EP Personnel Department Recommendation Date: Cancel Deputy District Attorney position 42-67, Salary Level H5 935 (3460-3814). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Qday following Board action. $? -3C-8d, 6?Ed\ I Ji1k4A Date or Directo a onne County Admin-tstrator Recommendation d �� Date: O 1 CYApprove Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel Q Other: 1 or County Administrator Board of Supervisors Action AUG 241982 l Adjustment APPROVEDE914APPROM on J.R. Olsson, County C rk Date: AUG 2 41982 By: arbara YFiErner APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. �� 016 ,. POSITION ADJUSTMENT REQUEST No. Date: 8/13/82 : V Dept. No./ 69Q Copers Department Health Svc/Medical Care Budget Unit No.SO/�kf'$-+1✓O #rQ4 b�,308 Agency No. 54 Action Requested: Cancel Hospital Attendant positions i1,59� ( ,01 (P.I.) and 423 (F/T) Add two P.I. and and flag all three at advanced level CCU required Proposed Effective Date: 5/25/82 Explain why adjustment is needed: ROUTINE ACTION: In conjunction with converelon to an all licensed staff; to provide higber levei coverage in critical care t Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: E 33,500 Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. Bp or Department Head Personnel Department Recommendation Date: August 18, 1982 Classify 2 (P.I.) and 1 (40/40) Registered Nurse positions, salary level V2 572 (1660-2654) and cancel Hospital Attendant positions 54-1594 (P.I.), 54-1598 (P.I.) and 54-423 (40/40), salary level H1 869 (1083-1317). Amend Resolution No. 81/1103 by increasing the RN positions to 228 and increasing the hours to 6700. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: jo day following Board action. D Date Dire to o ersonnel County Administrator Recommendation � Date: fI Approve Recommendation of Director of Personnel I] Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED on AUG 2 41982 J.R. Ojsson, County lerk Date: AUG 2 41982 By: J,-rICXLIIU- APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMEN[M NT. M3 6/8 017 POSITION ADJUSTMENT REQUEST tt No. _1- 32 C-�- Date: 8/10/62 Dept. No./ a figCopers Department 'Health Sac/Public Health Budget Unit No. 4W Org. No. 5761 Agency No. 54 Action Requested; SIE CT • Classify one {11 rmediate no Clerk position; CaLeel one cre Proposed Effective Date: Explain why adjustment is needed: gee cover memo - Classification Questionnaire attached: Yes ® No Savings of Estimated cost of adjustment: 3 12 ear Cost is within department's budget: Yes [ No (] If not within budget, use reverse side to explain how costs are to be f d. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. Ray Phil ersonnel Services or artment Head 9Bst Personnel Department Recommendation August 18, 1982 Date: Classify 1 Intermediate Stenographer Clerk, salary level H1 936 (1158-1408) and cancel Secretary I, position 54-2059, salary level H2 012 (1247-1516). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Z day following Board action. Date o irec or Sonne County Administrator Recommendation Date: � �Z Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel [3 Other: for ounty Administrator Board of Supervisors Action AUG 419$2 Adjustment APPROVED/� on J,R. Olsson, Count Clerk Date: AUG 2 41987 By. c1 -�-" _ Bar ar Berner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM NT. (M347) 6/82 t ut 018 POSITION ADJUSTMENT REQUEST No. /2 6. 70 -A RQ�[T1�lT� • Fl C C qtr Date: 6/3/82 Dept. No./ 0540- Copers Department Health Services/MH JW9* @47", X00 Org. No. NA Agency No. 54 Action Requested: Abanbon the classCdp!Gc@@Wyt3t%Vol Health Burse. Proposed Effective Date: Explain why adjustment is needed: All incumbents and positions have been reallocated to the Mental Health Treatment Specialist deep class. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes No Q - NOT APPLICABLE If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Service Assistant or Department Head Personnel Department Recommendation Date: A„gurt 7R, i4R9 Remove the class of Community Mental Health Nurse, salary level H2 347 (1743-2119). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: A day following Board action. Date ire or rsonhel County Administrator Recommendation Date: Z Approve Recommendation of Director of Personnel L3 Disapprove Recommendation of Director of Personnel d Other: WrkountyAdministrator Board of Supervisors Action AUG 241962 Adjustment APPROVER on J . O1 son, County Clerk - Date: AUG 241982 By: a Ya ierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM NT. (M347) 6/82 019 ✓ _ POSITION ADJUSTMENT REQUEST No. / 3 Date: 8/11/82 bept,1`No % Copers Department Health Sbc/&dical Care Budge��U",btio.540/6900 Org. No. 6310— Agency No. 54 i. 11 Action Requested: Cancel LVN II'P.I. DoeWsM*617 (M 20/40)• $crease hours of IMM TT r_I position #1582 to 0/40 Proposed Effective Date: 8/25/pp Explain why adjustment is needed: ROUTINE ACTION: To meet staffing needs caused ]a difficulty in filling P.I. position Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: E Cost is within department's budget: Yes ❑ No ❑ N/A If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment.Web Beadle, Dept. Personnel Office Use additional sheets for further explanations or comments. By: Lois usherPersona or Department Head 1 Personnel Department Recommendation August 18, 1982 Date: Increase Hours of Licensed Vocational Nurse II, position 54-1582, from (P.I.) to 40/40 and cancel Licensed Vocational Nurse II (P.I.), position 54-1617, both at salary level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Q5-day following Board action, D Date or Dire to rsonne County Administrator Recommendation / Date: al,'Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: for County Administrator Board of Supervisors Action Adjustment APPROVED D on AUG 2 11982 J . O1 son, County Clerk - Date: AUG 2 41982 ,"/11, 11�&IA By: Barbaral.Fierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM T. M347 6/82 020 POSITION ADJUSTMENT REQUEST No. a(0 749 RECEIYEO Date: p/r,/R2 M'ERV L 9#APTMEHT Copers Department County Library L._ftdg�t_IInl# 620 Org. No. Agency No. 85 97 Action Requested: Cancel one 40/40 Library Clerk position (85-140 nd-Add two 20/40 Library Clerk positions. **gyne positron 3747 and the other position 3748_ Proposed Effective Date: 8,25/82 Explain why adjustment is needed: Redistribution of duties. Classification Questionnaire attached: Yes No Estimated cost of adjustment: E $— Cost is within department's budget: Yes © No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. rDepartment Head Personnel Department Recommendation Date: AUGUST 13, 1982 Cancel 40/40 Library Clerk position #85-140 and add (2) 20/40 Library Clerk positions, all at Salary Level H1-747 (959-1166). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: C1 day following Board action. / Date orDirector of PersonneT County Admin is rator'Recommendation Date: ;6 pprove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel O Other: ty Administrator Board of Supervisors Action AUG 2 4 1982 Adjustment APPROVED/B+S022ROM on J.R. O1 on, Coun y Jerk Date: AUG 2 41982 By; APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMI NDM Fiemer M347 6/82 ,ut 021 POSITION ADJUSTMENT REQUEST No. Date: 8/18/82 RECEIVED DeftR9 L%gL DEFAR,lit:T Copers Department Sheriff-Coroner Budget Unit No. Org. No. 0359 Agency No. AUG 1B JU 44 Action Requested: Cancel class of Coroner's Aide (64WB) and Senior Corner's Aide (64VA). Proposed Effective Date: 4S19P Explain why adjustment is needed: Classification questionnaire attached: Yes No[] Estimated cost of adjustment: E Cost is within department's budget: Yes [] No If not within budget, use reverse side to explain how costs are to be;rDepa d Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. men Head Personnel Department Recommendation Date: Cancel the the classes of Coroner's Aide and Senior Coroner's Aide. Amend Resolution 81-1007 by removing the class of Coroner's Aide, Salary Level H1'988 (1220-1483) and Senior Coroner's Aide, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: dday following Board action. ❑ Date o4 Directs o ersTinnel County Adminjatrator Recommendation Z� Date: di-Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel d Other: -Ffor)- Couhty Administrator Board of Supervisors Action AUG 2 41982 Adjustment APPROVED�B'on J.R. Olsson, Count Clerk Date: AUG 241982 By; Alf ,U ata APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. PJOO M3 6/8 t,t 022 CONTRA COSTA COUNTY t APPROPRIATION ADJUSTMENT f T/C 27 j r ol— Q it !- 121 I.DEPARTMENT OR ORCANIZATION UNIT: ACCOUNT CODING Deferred Compensation Investment Fund - ORCABIZATIDN SUB-OBJECT 2. FIXED ASSET `DECREAS> INCREASE OBJECT OF EXPEKSE ON FIXED ASSET ITEM N0. OUANTITT ;/ 0014 2310 Professional Services (Admin) 1,154 Z 2490 Miscel Services (Allocated Earnings) 53,846 APPROVED 3. EXPLANATION OF REQUEST 55,000 AUDITOR-CONTROLLER By; � h Dote 8 /6/82 To appropriate for the allocation of investment earnings to participants in the Deferred Compensation Plan. COUNTY A�'1 } DJQMIINIISTTRATOR AUG 19 1 82 By;� -Ma1N -Dote 1 / BOARD OF SUPERVISORS sqtviPore>..F_tYdcn. YES: ,ok:.A(a�,�,r�I NO; Nine 4/198 J.R. O1.SSON,CLERK 4. C "' � Budget Analyst 816 /82 ulna UA[ TITLE DATE C. q. Thompson APPROPRIATION A P00 5470 By: ADJ.JOURNAL NO. (N 124 Rev 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE t L� 023 ' CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODIRC I DEPARTMENT 01 01CARIIATION UNIT. Deferred Compensation_Investment Fund DACAMIIATIOR ACCOUNT T' REVENUE DESCRIPTI/1 INCREASE ZDECREASE> 0014 9181 Earnings on Investments 55,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To recognize estimated earnings on investments made By: neI Dole 8 A/82 for participants from salaries which they have elected to defer Tinder the terms of the Deferred Compensation COUNTY ADMINISTRATOR Plan. QRir c, Dole � 9 1982 By: 4E.FERNANRF IT, BOARD OF SUPERVISORS S.r,n i—P—n.F.hdM YES: SQuuk[htd'cal.Tuclakwn No: None pUIG 2,x/19 2- / CERK Budget Analyst _ 8/6/82 J.R.OLSSON, L SI WHATURE TITLE DATE By: 1 C. D. Thompson REVENUE AW. RA00 5470 JOURNAL 10. 016134 R• 2/79) 024 CONTRA.COSTA COUNTY } APPROPRIATION ADJUSTMENT ` TiC 27 Pb f9�c-�31 Page/ of ACCOUNT CODING 1.DEPARTNENT,OR ONCANIIATION UNIT: ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EIPERSE ORFIXED ASSET ITEM 10. 11UNTITT <0ECREASE> INCREASE 0001 1011 Permanent Salaries 9,000.00 1044 Retirement Expense 14,120.00 2102 Books-Periodicals-Subscrpt 18,320.00 2261 Occupancy Costs Rntd Bldg 7,420.00 2310 Professional/Specialized Svcs 21,820.00 5022 Cost Appld - Svcs & Supp 1,760.00 0003 1011 Permanent Salaries 9,820.00 1 2315 Data Processing Services 21,590.00 5022 Cost Appld - Svcs 0 Supp 64,800.00 0146 1061 Retiree Health Insurance 13,220.00 ( 2310 Professional/Specialized Svcs 1,040.00 0157 " " +' It " '+ „ 310.00 0036 1,780.00 1010 1011 Permanent Salaries 10,380.00 S 1042 FICA 7,900.00 1015 1044 Retirement Expenses 6,400.00 1010 1060 Employee Group Insurance 5,430.00 1007 2315 Data Processing Services 2,310.00 1010 5022 Cost Appld - Svcs F, Supp 15,250.00 1013 " " " " 12,550.00 . t 025 ( CONTRA.COSTA COUNTY l APPROPRIATION ADJUSTMENT T/C 2 7 Page2of '7 ACCOUNT CODING I.DEPARTMENT OR ORGANIZATION UNIT: VAR 16 ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EIPEASE OA FIXED ASSET ITEM N0. OUAATITT DECflEAS> INCREASE 1060 5022 Cost Appld - Svcs F Supp 251,490.00 4951 Office Equipment F, Furniture 132,800.00 2310 Professional/Specialized Svcs 76,190.00 2250 Rent $ Lease - Equipment 10,350.00 1011 Permanent Salaries 18,750.00 1080 2310 Professional/Specialized Svcs 13,400.00 1610 2310 Professional/Specialized Svcs 10,900.00 1605 5022 Cost Appld - Svcs & Supp 10,900.00 0354 1013 Temporary Salaries 7,820.00 2310 Professional/Specialized Svcs 7,820.00 t `'t 026 CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT ) T/C 27 Page T of 7 ACCOUNT CODING I.DEPARTNENT OR ORCAWATION UNIT: ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIIED ASSET ITEN N0. GRAVITY `ECREAS� INCREASE 0200 1011 Permanent Salaries 6,680.00 1013 Temporary Salaries 4,620.00 1042 FICA 6,360.00 2102 Books-Periodicals-Subscrpts 4,390.00 4951 Office Equipment 8 Furniture 150.00 5022 Cost Appld - Svcs F, Supp 21,870.00 0238 2262 Occupancy Cost Co Ohm Bldg 330.00 0211 1013 Temporary Salaries 1,290.00 S 2351 Jury Fees & Expenses 1,290.00 0214 2261 Occupancy Costs Rntd Bldg 1,000.00 5 3550 Judgement F, Damages 1,000.00 0260 2310 Professional/Specialized Svcs 1,470.00 0266 1011 Permanent Salaries 4,180.00 5 2100 Office Expense 5,620.00 3550 Judgement S Damages 30.00 027 P 61-yx CONTRA COSTA COUNTY 1 APPROPRIATION ADJUSTMENT T/C 27 Page Ll of 7 ACCOUNT COOING I.DEPARTMENT ON OICANIIATION UNIT: ORGANIZATION SUB-OBJECT 2. FLIED ASSET OBJECT OF EXPENSE OI FIXED ASSET ITEM 1 0. Ii U"TITT DECREASEE> INCREASE 0249 1011 Permanent Salaries 1,240.00 S 1081 Labor Received/Provided 2,610.00 2310 Professional/Specialized Svcs 3,760.00 3000 2262 Rents & Lease - Property 5,330.00 S 2314 Contracted Temporary Help 13,000.00 3060 5022 Cost Appld - Svcs & Supp 7,250.00 3120 5022 " " " It 1,900.00 S 1011 Permanent Salaries 16,790.00 2504 1011 Permanent Salaries 12,250.00 2500 3550 Judgement & Damages 1,050.00 2515 5022 Cost Appld Svcs & Supp 3,530.00 0257 2261 Occupancy Cost Rntd Bldg 1,060.00 L 028 Ap X116 CONTRA COSTA COUNTY ` APPROPRIATION ADJUSTMENT 1 T/C 27 Pages of 7 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. OWNTITi 2895 5022 Cost Appld - Svcs & Supp 113,720.00 2892 1011 Permanent Salaries 15,000.00 2895 " It 11 19,160.00 2892 1044 Retirement Expense 64,520.00 2895 " it " 15,100.00 0364 1011 Permanent Salaries 1,310.00 2100 Office Expense 625.00 J1 2301 Auto Mileage Employees 625.00 ti. x . L 029 /1P5�)6 3 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 Page( of 7 ACCOUNT CODING 1.DEPARTMENT ON ORGANIZATION UNIT: ORGANIZATION SUB-OBJECT 2, FIIED ASSET OBJECT OF EXPENSE 01 FRED ASSET ITEM R0. IOUNTITY 1<0ECREAS> INCREASE 0359 2310 Professional/Specialized Svcs 6,610.00 3305 2180 Agricultural Expense 600.00 3300 5022 Cost Appld - Svcs $ Supp 600.00 3405 1011 Permanent Overtime 22,160.00 3402 2302 Use of County Equipment 5,870.00 3405 5022 Cost Appld - Svcs $ Supp 5,870.00 0591 1011 Permanent Salaries 54,250.00 C 1044 Retirement Expense 15,940.00 f 2479 Other Special Dmptal Exp 92,350.00 0590 2310 Professional/Specialized Svcs 130.00 0357 1044 Retirement Expense 26,750.00 2100 Office Expense 10,900.00 /l 2310 Professional/Specialized Svcs 7,000.00 5022 Cost Appld - Svcs $ Supp 32,960.00 0358 2310 Professional/Specialized Svcs 11,560.00 i luF 030 ���//U CONTRA COSTA COUNTY • t APPROPRIATION ADJUSTMENT T/C 27 Page 7 of 7 ACCOURT CODING I.DEPARTMENT ON ONOANIZATION$NIT: ORCANIZATION SUB-OBJECT 2. fill$ A$$ET -DECREAS>E INCREASE ONJ£Ci Of EXPENSE OR ftXED ASSET ITEM �$, ITT "^� 5000 2310 Professional/Specialized Svcs 2,240.00 5300 5022 Cost Appld - Svcs & Supp 2,240.00 0583 1011 Permanent Salaries 4,490.00 5 2310 Professional/Specialized Svcs 4,490.00 0015 2310 Professional/Specialized Svcs 10,620.00 0790 ItIt " 4,760.00 3520 Int on Notes 8 Warrants 15,380.00 3700 1011 Permanent Salaries 430.00 2110 Communications 430.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER Final 1981-82 Appropriation Adjustment. Dote / UO COUNTT/Y�� ADMINISTRATOR C By T'� `Eu�� t1UC��2Dote a/ / BOARD OF SUPERVISORS $uperrn.,n Po+rn.Fanden. YES: SdvwJcr,b0CA.Turlakwn NO; None Asst. Budget Analyst8/18/82 J.R. OLSSON,CLERK' • 4 t I Y N A T IICNI TITLC•--• Q Roger Edwards APPROPRIATION A POO 5476 yATC By° ADJ,JOURNAL 10. (M129 RAv 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 031 j CONTRA COSTA COUNTY t APPROPRfAT10H •ADJUSTMENT T/C 27 F,y. ACCOUNT CODING I.DEPARTMENT OR 0 CANIIATION INIT. (IM 4jjPjCnk-* M V ORCANIZATION SUR-OBJECT 2. - NEN AOOET <ECREAS> INCREASE OBJECT OF EXPENSE OR FILED ASSET [TEN 11. TITT 1360 1011 Permanent Salaries 23,300.00 1300 2315 Data Processing Services 30,560.00 1305 4951 Office Equipment $ Furniture 2,860.00 5022 Cost Appld - Svcs Supp 2,150.00 0243 1044 Retirement Expense 34,880.00 2110 Communications 9,800.00 4951 Office Equipment & Furniture 3,380.00 5022 Cost Appld - Svcs & Supp 6,190.00 0248 2313 Outside Attorney Fees 129,870.00 0990 6301 Reserve for Contingencies 97,470.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER n� 8 Oate / / �JJ�,Cit FyC�IYc7' !/)r i)dve vt Az ASN/,k rt COUNTY ADMINISTRATOR J By: Date //1/8 BOARD OF SUPERVISORS YES: Sdndcr.p{rpnl.Twlakr+o NO: lane �UG 4)98 J.R. OLSSON,CLERK/ 4. Asst. Budget Analyst 8/1$'82 i1�M1TYA TITLE DATE By: oger Edwards APPROPRIATION A200 5477 ADJ.JOURNAL 10. (M129 R., 7/77) SEE INSTRUCTIONS ON REVERSE 710E �c 032 CONTRA COSTA COUNTY /..28 APPROPRIATION ADJUSTMENT T/C 27 Fiscal Year 1981-82 ACCOUNT COOING 1.DEPAITNE17 01 0#OANIZAi1011 gill: County Clerk ORGANIZATION SUB-OBJECT 2. '22ASSET <D ESREAS> INCREASE OBJECT OF fIPE#Sf 01 FIXED ASSET ITEM iN #T(TT 0002 1011 Permanent Salaries 1,650.00 2100 Office Expense 1,110.00 2250 Rents F, Lease - Equipment 1,950.00 2325 Microfilm Service Clerk 530.00 5022 Cost Appld - Svcs & Supp 2,170.00 0043 1013 Temporary Salaries 38,430.00 2250 Rents I Lease - Equipment 50,000.00 2473 Specialized Printing 52,360.00 4951 Office Equipment & Furniture 1,180.00 5022 Cost Appld - Svcs & Supp 26,540.00 0240 1013 Temporary Salaries 6,290.00 2250 Rents F, Lease - Equipment 2,080.00 {� 4951 Office Equipment & Furniture 230.00 (1 5022 Cost Appld - Svcs & Supp 5,450.00 0355 1011 Permanent Salaries 3,570.00 1042 FICA 5,000.00 1044 Retirement Expense 11,800.00 2315 Data Processing Supplies 3,720.00 5022 Cost Appld - Svcs $ Supp 2,780.00 4951 Office Equipment 530.00 0990 6301 Reserves for Contingencies 97,410.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR CONTROLLER By S�_Date //fes Final 1981-1982 Appropriation Adjustment. COUNTY ADMINISTRATOR TYBy:-T_ _Date R /FS BOARD OF SUPERVISORS $u;rrviwm Paarn,Fandm YES: y,},„,dcr.MJ'atik.Turislcxxv NO: None t�UG �4/19$ J.R. gIrSSAN,CLERK _ 4. ju�K• /D�E�- /1,4C.Y o ,P tl7lR� SIGNATURE TITLE DATE By. ; Chuck Hock APPAOPRIATION APOO 5475 } AOJ.JOURNAL 10. (N 128 RGv 7/ 7I SEE INSTRUCTIONS ON REVERSE SIDE - 033 CONTRA CO3TA COUNTY J /l4 APPROPRIATION ADJUSTMENT T/C 2 T r� X981-�z ACCOUNT CODA; I•DEPARTMENT 01 ORCAAIIATIOR OIIT: PUBLIC WORKS DEPT. (DEPTS.) OICAN12ATIOR SUR-OBJECT 2. 1`1110 ASSET OBJECT OF EXPENSE 01 FILED ASSET ITEM N0. NUANi1TT DECREAS> INCREA: EQUIP. GARAGES (0062) 0062 2262 OCCUPANCY COSTS, CO OWN BLDG 31,824. / 4956 TOOLS & SUNDRY EQUIP 2,566. 1(! 5022 COST APPLIED 12,991. 1011 PERMANENT SALARIES 59,937. EQUIP. OPERATIONS (0063) 0063 3560 DEPRECIATION 29,655. j 4953 AUTOS & TRUCKS 6,650. 4 5022 COST APPLIED 154,264. 2272 GARAGE GAS/OIL 204,124. MISC. PROPERTY (0077) 0077 2120 UTILITIES 1,185. S 3530 TAXES_& ASSESS 271. CROSSING GUARDS (0360) 0360 2310 PROF SVCS 4,470. PUBLIC WORKS (0650) 4500 1011 PERMENT SALARIES 29,064. 4580 2319 PUBLIC WORKS CONTRACTS 59,717. 4580 3540 R/W & ESMTS 13,107. 4544 4955 RADIO & ELEC EQUIP 26,865. 4544 5022 COST APPLIED 287,722. RD CONSTR GEN FUND (0661) 0661 1085 PERM CO FORCE 3,500. 0661 2319 PUBLIC WORKS CCX4TRACTS 14,385. Nix ..L 034 i ' CONTRA•COSTA COUNTY ! APPROPRIATION ADJUSTMENT T/C 2T 1'S 198r-FS"L ACCOURT CODING I DEPARTMENT OR ORCANIZATIONUNIl PUBLIC WORKS DEPT.(DEPTS.) - ORCANIZATIOX SUI•oIJECT 2 FIXED ASSET <ECREAS> INCREASE OIJEtT OF EXPENSE OR FIXED ASSET ITER gyp- ppAIITITT RD MTCE GEN FUND (0671) 0671 2310 PROF SVCS 46,969. 0671 1085 PERM CO FORCE 90,788. DRAINAGE MTCE (0330) 0330 1085 PERM CO FORCE 3,238. 2310 PROF SVCS 5,263.. 3530 TAXES d ASSESS 42. GENERAL SEWER PLAN (0472) 0472 2310 PROF SVCS 19,420. SOLID WASTE MGT (0473) 0473 2310 PROF SVCS 54,095. 0473 4956 TOOLS 8 SUNDRY EQUIP 1,500. i� t z.z. �L i 3 E L� 035 CONTRA'COSTA COUNTY % APPROPRIATION ADJUSTMENT - T/C 2 T R91 F�- ACCOUIT CODING 1.DEFARTNERT OR ORGANIZATION UNIT: PUBLIC WORKS (BLDG. MTCE.) OACANIZAIIOI SUB-OXJECT 2. FIXED ASSET /°ECREAS> INCREASI Dt1EtT DF EXPENSE Dt FILED ASSET ITEM ID. OUARiIiT ''��:: BUILDING MTCE (079) 4031 1013 TEMPORARY SALARIES 10,400. 4070 2120 UTILITIES 25,220. 4040 3530 TAXES 8 ASSESSMENTS 14,820. 4040 5022 COST APPLIED—SERVICES & SUPPLIES 526,494. MEMORIAL BLDGS. (0730) 0730 2262 OCCUPA14CY COSTS—CO OWNED BLDGS 8,713. TELEPHONE EXCHANGE (0060) 0060 5022 COST APPLIED—SERVICES & SUPPLIES 75,179. 0990 i 6301 RESERVE FOR C014TINGENCIES 777,400 0990 6301 APPROPRIABLE NEW REVENUE 777,400 ROAD & BRIDGE MTCE (0672) 0672 3540 RIGHTS OF WAY & EASEMENTS 500. 0672 2310 PROF SVCS 72,441. GENERAL ROAD PLAN & ADM. (0676) 0676 2310 PROF SVCS 71,941. APPROVED 3. EXPLANATION OF REQUEST AUDIT -CONTROLLER AUG 18 FINAL 1981-82 APPROPRIATION ADJUSTMENT FOR Etr• ' Date / / BUILDING MTCE AND ROAD FUND ORGS BETWEEN MAJOR SUB—OBJECTS. COUNT'Yl1ADMINISTRATOR 9r' Dote /R/g 30ARD OF SUPERVISORS S■lrrrixnn R.en,r,hj,,k YES: Sd,uk, T-4k... y0: Ncne AUG 4/198 U3LIC WORKS DIRECTOR 8)8)82 R. DlrSSON,CLERK :� 4. P 'ITLL as of 6/50162 • >' Ja i r' I' AP�cc auTicr G?r1Q5478 �t 036 CONTRA r0STA COUNTY ESTIMATED kE 'ENUE ADJUSTMENT Tic 2 4 F 19�i- Fs� LOEPARTI(EIT 01 OI CARIIATI01 OMIT: ACCOUOT COMIC PUBLIC WORKS (BLDG MICE) _ ARUATION ACCOUNT I REVENUE DESCRIPTION INCREASE <OECREASE> 4040 9879 BLDG MTCE SERVICES 399,035. 0730 9895 MISC CURRENT SERVICES 1,154. 0060 9620 COMMU4ICATIONS SERVICES 50,097. 0062 9969 INDEMNIFYING PROCEEDS 1,049 0063 9884 EQUIPMENT USE CHGS 41,151 4543 9620 COUNTY FLOOD CNTR SVCS 284,914 APPROVED 3. EXPLANATION OF REQUEST ;IT -CONTROLLER AUG1 8 W FINAL REVENUE ADJUSTMENT.FOR 1981-82 TO OFFSET y ^Date 7 APPROPRIATION ADJUSTED BETWEEN MAJOR SUB-OBJECT ACCOUNTS. 71TYADMINISTRATOR Dote m :D OF SUPERVISORS Suprnivin Poers.Falwkq ,ES: Sd•suder.MrPcJ,Turlakwn 10: None AUG 24)9 ot 7 O SO N, CLERK�! Public Works Director 8/18/82 Signature Iltle as of 096782 / REVENUE AN. RA005'yga JOURNAL 10. 7/7-1 037 CONTRA•COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 21 F.�. 142.1-&z /, 3a ACCOUNT 900109 1.DEIANTNEIT It NCAIIZAT100 NIT:.COUNTY ADMINISTRATOR ONOANIIATION SOI-ouecT L ARID ASSET <0ECREAS> INCREASI OIJECT IF EE►f NSE II ilIE1 ASSET ITE■ II. OAITIIT 4405 4070 1. RICH HEALTH SAFETY VALVE DR 369. 4405 4197 1. CIVIC CENTER MASTERPLAN 369• 4403 4088 2. SECURITY SUPERIOR COURT 2,500. 4411 4063 2. DETENTION/COURT FAC IMPS 2,500. APPROVED 3. EXPLANATION OF REQUEST AUDITO JCONTROL ER 1981-82 er Date 1. TO COVER 81-82 EXPENDITURES FOR RICHMOND HEALTH BUILDING SAFETY VALVE DRAIN. COUNTY ADMINISTRATOR 2. TO TRANSFER FUNDS TO COVER PURCHASE ORDER AUG 9 TO RAISE THE JUDGE/WITNESS BENCH IN SUPERIOR By: Dot. / COURT AT 1010 WARD ST., MTZ. BOARD OF SUPERVISORS YES: $uFer`''s"n Puven.Falrk+t Sd+nrirr.NBr�k.7.W.+ NO: NunO AUG ;/4a9 on J.RZSSON,CM�UA 4. 1 , � �S`• COUNTY ADMINISTRATOR? 7/8. 11�M11TY■ TITL[ `p DATA 8r: ", AItROPRIATION A PODS/O ADJ.JOURNAL 40. 038 CONTRA COSTA COUNTY APPROPRIATION.AOJUSTMENT T/C 27 PY 1981-82 I.DEPARTMENT Of DIMIIATION UNIT: ACCOUNT CONIC Health Services - Public Health ORCANIIATION SUB-081ECT 2. FIXED ASSET /nECREAS� INCREASE 08JECT OF EXPENSE 01 FIXED ASSET ITEM RD. DDANTITT 0450 1081 Labor Received/Provided 238,100.00 5750 1081 Labor Received/Provided 237,700.0 0460 1081 Labor Received/Provided 400.0 0450 loll Permanent Salaries 431,800.00 0450 2310 Professional Services 7,600.00 0450 3550 Judgaements $ Damages 140.00 5707 2328 Administrative Services 800.00 5730 2328 Administrative Services 61,100.OQ 5736 2328 Administrative Services 7,700.00 5750 2328 Administrative Services 310,100.00 5707 5022 Cost Applied - Services $ Support 34,210.00 5736 5022 Cost Applied - Services F, Support 35,850.00 0450 5022 Cost Applied - Services & Support 468,800.0 5704 1011 Permanent Salaries 14,600.0 5707 1011 Permanent Salaries 2,100.0 5714 1011 Permanent Salaries 22,800.0 5717 1011 Permanent Salaries 2,600.0 5719 1011 Permanent Salaries 1,500.0 5720 1011 Permanent Salaries 18,800.00 039 1qP j,-o(j CONTRA COSTA COUNTY PAGE #2 APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODIIC 1.DEPARTMENT 01 OICANIZATION UNIT: Health Services - Public Health ORGANIZATION SUB-OBJECT 2. FIXED ASSET DECAEA5> INCREASE OBJECT Of EXPENSE 4N FIXED ASSET ITEM 10. OUANTITT 5721 1011 Permanent Salaries 17,500.00 5722 1011 Permanent Salaries 6,000.00 5724 1011 Permanent Salaries 16,700.00 5725 1011 Permanent Salaries 38,100.00 5731 1011 Permanent Salaries 7,900.00 5732 1011 Permanent Salaries 83,700.00 5736 1011 Permanent Salaries 22,600.00 5739 1011 Permanent Salaries 29,900.00 5742 1011 Permanent Salaries 1,500.00 5750 1011 Permanent Salaries 42,800.00 5711 1013 Temporary Salaries 13,000.00 5721 1013 Temporary Salaries 12,000.00 5731 1013 Temporary Salaries 5,100.00 5736 1013 Temporary Salaries 10,900.00 5738 1013 Temporary Salaries 43,900.00 5750 1013 Temporary Salaries 2,100.00 5704 1042 F.I.C.A. 1,000.00 5714 1042 F.I.C.A. 1,400.00 5720 1042 F.I.C.A. 1,000.00 5721 1042 F.I.C.A. 1,060.00 040 J CONTRA COSTA COUNTY PAGE #3 APPROPRIATION ADJUSTMENT T/C 2 T ACCOUNT CODING L DEPARTMENT 01 010ANIZATION IIIT: I Health Services - Public Health ORGANIZATION SUB-OBJECT 2. FIBER ASH? /ECREAS> 11CREASI OBJECT OF EXPENSE 00 FILED ASSET ITEM MD TT 0460 2479 Other Special Departmental Expense 68.00 0460 4954 Therapy :.1at Set 0003 68.01 0452 1011 Permanent Salaries 4,610.00 0452 2328 Administrative Services 4,600.0( 0474 4956 Breathing Aparatus 0001 10.0( APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER � Q To provide for the year end transfer of Byv�—s 'L_DJUG1,A W2 funds to cover all expenses incurred during FY 1981-82. These are internal adjustments COUNTY ADMINISTRATOR not affecting budget totals for the Divisions sy:�e6YyIFrn'\GQQ�oats 8/19/% listed. There is no change in the Net BOARD OF SUPERVISORS County Cost as a result of these adjustments. YES: Sul.cnirm Po.en.Fanden, S�rudcr,MCPca4,Turl.ksun N0: None bUG/2 198 2 "'7 J.R. OJLSSON,CLERK . 4 _TdM -strator 8-18-82 ' IYi♦TUIIL TITLE 9ITL Et Glenn L. White A/PtOPRIATIOM APOO g0 / ADJ.JOURNAL 10. (M129 R., /T T) SEE INSTRUCTIONS ON REVERSE SIDE 041 CONTRA CO3TA COUNTY APPROPRIATION ADJUSTMENT T/C E T '6 �.�• f9��-23 �- I.OENITIENT 01 ORWIrAT111 UNIT: ACCOUNT C#11119 1. Services - 0588 OISANIIATIII SII-OIJECT X. FIIEO ASSET 01CIEASQ INCREASE INJECT OF EXPENSE 11 FIXED ASSET ITEM JR. TITi 0588 2120 Utilities 105,756 0588 2479 Other Special Department Expense 14,244 0990 6301 Reserve for Contingencies 120,000 0990 6301 Appropriable New Revenue 120,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-COZ'," LLER / 3 To add additional ECIP funding received under BP: ' Date K/14 state contract 8200-0824-11 to the budget. COUNTY ADMINISTRATOR AUG 9 982 By: n M cQjkz Def• BOARD OF SUPERVISORS YES: S� , .DStYcal.�-�,i.._.� NO: AUG t 198 0. J.R. 01 330NCLERK �. Ida Daniel Berk Director, CSD 8 /12/f , � •I�e�TY�[ TITLE DATE By �.r A►nlnunlN A P0ODOS' Ali.JNRYI NI. IN Its Rer. /77) 51E IMSTRYCTIOMS OM REVERSE SIDE 042 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINC I.DEPARTNENT OR OR.AIIIIATIOR UNIT. Community Services — 0588 OACANIZATION ACCOUNT I REVENUE DESCRIPTION INCREASE /DECREASE> 0588 9432 State Aid SE00 Programs 120,000 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CON TR LER' q $ Additional funds under state contract By: Dote 8200-0824-11, COUNTY ADMINISTRATOR By: Date AU/G 9 1962 BOARD OF SUPERVISORS YES: Svpm6 nPao<.•.Cd.l.n Jidotddc+k.Taw,ua Date ;�1"q NO: 32 Nonee D Dole J.R.O SS N,CLERK Ida Daniel Berk Director, CSD 8/12/82 SIOMATURE TITLE 3117E By: Y �Q IEYE/YE IIJ. RAOO,g 0Cts JYIYYAL YY. IVB+34 R.,2/79) 043 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNITS PUBLIC WORKS ORGANIZATION SUB•CBJECi Z INJECT OF EIPENSE ON FIXED ASSET ITEM FIRED ASSET /ECREAS> INCREASE 10. IOUANTITT FLOOD CONTROL DRAINAGE AREA 73 7567 2310 PROF d SPEC SVC 21,000. 7567 2319 PUBLIC WORKS CONTRACTS 24,000. 7567 6301 RESERVE FOR CONTINGENCIES 45,000. 7567 6301 APPROPRIABLE NEW REVENUE 50,000. i i I i 1 APPROVED 3. EXPLANATION OF REQUEST AUDIT TROLLER TO APPROPRIATE BUDGET FOR 1982-83 FOR NEW FLOOD CONTROL DRAINAGE AREA 73, S (Jeblo ;"a, CbUNTYYf!�ADMINISTRATOR Dcte 30ARD OF SUPERVISORS Su;rrvlwn fbrn,FaldnL YES: Schrulrr,McPeak,T.rlakrun NO: None AUG 2 4198 0, / / /"% R JLSSON,CLERK 4. STlbr-PLSLIC WO?X5 DIRECTOR. -LAD_-� �'` � nu�turt nru art � /I f UUkel LL�e�L6 t►=RGPaIATiu A?00.400.3 044 • - - CONTRA ' irST.A COUTiTY ESTIMATED RE ENUE ADJUSTMENT TAC 2 4 ACCOUNT CDDIIC I.0[P41itElT It aeauunDl IIIt: PUBLIC WORKS 1itTATIDI ACNU17 : tEYEtUE DESCRIPTION INCREASE <DECIEASE> FLOOD CONTROL DRAINAGE AREA 73 7567 9140 OTHER LICENSES $ PERAITS 50,000. 0 EE D3. EXPLANATION OF REOUEST iITOR- rnoL LE��_ ..u��1f TO RECDRD ESTIMATED REVENUE FROM DRAINAGE FEES Dole FOR FLOOD CONTROL DRAINAGE AREA 73. .':lTY ADMINISTRATOR - Dote :D OF SUPERVISORS SoPn•;vrs Poa,cn.Fa1..4''4 - E5: �prler.MrYva4 T.rlalw+r - AUG 4/19 2 10: Alone Dole OL$SON,CLERK &�Aa�,ublic Works Director 8/10/82 Signature IC aatm a .- 1fVE4UE AN R A O AC:%A l: AC _ - T/-T) 045 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by Ow bNowft vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 82/964 and Subdivision Agreement ) for Subdivision MS 54-80, ) Alamo Area. ) } The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 54-80, property located in the Alamo area, said map having been certified by the proper officials; A Subdivision Agreement with Lance Pierovich, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by the following: Security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: a. Cash deposit (Auditor's Deposit Permit No. 55334, dated August 13, 1982) in the amount of $1,000 made by Lance Pierovich. b. Additional security in the form of: A corporate surety bond dated August 6, 1982, and issued by Transamerica Ins. Co. (Bond No. 5261-55-87) with Lance Pierovich as principal, in the amount of $6,900 for faithful performance and $3,950 for labor and materials. NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERMINED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Parcel Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is also APPROVED. 1 hereby Certify that this Is a true and correctcopy of an action taken and entered on the minutes of the Board of Supervisors on the date ahown. ATTESTED: AUG 24 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board By .Deputy Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Lance Pierovich 161 Patricia Lane Alamo, CA 94507 Transamerica Ins. Co. P. 0. Box 3664 San Francisco, CA 94119 -1 046 RESOLUTION NO. 82/964 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 0 by ow ftNowkv vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and 14cPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, RESOLUTION NO. 82/965 MS 278-78, Diablo Area. The Public Works Director having notified this Board that the improve- ments for MS 278-78 have been completed and that such improvements have been constructed without the need for a Subdivision Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby certify that th.3[!!a true and correct co;rj of an action taken and entered on khe minutes of i`e Board of Supervisors on the dato shown. AT-t*E$TE0: AUG 2 41982 J.R.Ot,ssoN,COUNTY CLERK and*x officio Clark of the Board Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Director of Planning Arthur Jones 2698 Caballo Ranchero Diablo, CA 94528 RESOLUTION NO. 82/965 047 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the 1101111owh wcft: AYES: Supervisors Fawden, Schroder, roHakson, and McPemh NOES: nvnp ABSENT: None ABSTAIN: Supervisor powers (Believes the Subdivider is a former client) SUBJECT: Completion of Improvements, RESOLUTION NO. 82/966 and Declaring Certain Roads as County Roads, Subdivision MS 137-77, El Sobrante Area. The Public Works Director having notified this Board that the improve- ments in Subdivision NS I37-77 have been completed as provided in the agreement with Stephen L. Soda heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement; DATE OF AGREEMENT SURETY April 29, 1980 Indemnity Company of California 611834 P BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown and dedicated for public use on the parcel map of Subdivision MS 137-77 filed May s, 1980° in Book 85 of Parcel Maps at page 3, Official Records or Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (u) CountyRoad(s). La Honda Road NI0CNlwG BE IT FURTHER RESOLVED that the $1~000 cash deposit (Auditor's Deposit Permit No. 8308, dated April 16, 1980) made by Stephen L. Svda he RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. /hereby*,mwthat this wa true and cwrroct copy c,., wnaction taken and entered n^the minutes"*the Board"�mxperil^"*nthe * ' ^ mrrEmrsn/ AUG V J.R.OL#gmm.COUNTY CLERK and ox officlo Cierk ofthe Board ,Deputy Originator: Public Works (LD) ' cc: Public Works - Accounting - Des,/Const, - Maint. Recorder then PN Records CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Stephen L. Suda P. 0. Box 18241 South Lake Tahoe, CA 95706 Indemnity 500Airport 0,d., Suite 138 ' Burlingame, CA 94010 RESOLUTION NO. 82/906 ' 048 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24. 1982 ,by ills fbNowing tante: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amending Board Orders Accepting ) as Complete Improvements and } RESOLUTION NO. 82/967 Declaring Knox Lane to Be a ) County Road, Subdivision MS 5-73 ) Oakley Area. ) The Board, by Order on May 14, 1974, having accepted as complete the improvements in Subdivision MS 5-73, Oakley area, and having declared Knox Lane to be a County Road; and On July 2, 1974, the Board having amended said May 14, 1974 Board Order to include only the east-west portion of Knox Lane as a County road; and On the recommendation of the Public Works Director, IT IS BY THE BOARD RESOLVED that the portions of said Board Orders of May 14, 1974 and July 2, 1974, accepting Knox Lane as a County road are CORRECTED and SUPERSEDED by the following; IT IS BY THE BOARD RESOLVED that the western most 0.12 miles of the 60 foot strip dedicated to Contra Costa County by separate instrument, recorded on March 18, 1974, in Volume 7179 of Official Records on page 455, and as shown on the Parcel Map of Subdivision MS 5-73 filed January 23, 1974, in Book 32 of Parcel Maps at page 8, is ACCEPTED as Knox Lane and DECLARED to be a County road, Knox Lane 40/60 0.12 mi. 1 hereby certify that this Is a true and cornet copy of or action taker and cnt"d on We minutes of lite Board of Supervisors or the date shown. ATTESTED:. AUG 241987 J.R.OLSSON,COUNTY CLERK and as officio Clark of the Board By .Deputy Originator: Public Works (LD) cc: PW - Maintenance CHP, c/o Al CSAR - Cartog Sheriff - Patrol Div. Commander RESOLUTION NO. 82/967 049 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Correction of Resolutions ) 82/849, 82/868 and 82/879 ) RESOLUTION NO. 82/968 This resolution corrects administrative errors in the above resolutions which authorized abolishment of positions, increase or reduction of hours of positions, split of positions, reclassification of positions and/or retention of positions as necessary to implement Board approved budgets. The Board hereby RESOLVES that the attachments to the above resolutions for the Social Service Department shall be amended as shown on the attachments to this resolution. I hereby certBy that th65 Is a t:ue andccr:ect copyof an action taken and entered on:he ce'.n.sa of the Board of Sager:5ors on th ATTESTED:- AUG 2 -R.JLSSON ::i:r..�eT': ::'_E':lt, anal ex cttl;io i,:er;t of Y:c board BY ,Deputy Orig. Dept.: personnel cc: County Administrator Social Service 050 RESOLUTION NO. 82/968 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Services - Page I EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III POSITION NO. POSITION TYPE (FT, PT, PI) 53-00919 Fulltime 53-00139 Fulltime 53-00924 Fulltime 53-00150 Fulltime 53-00922 Fulltime 53-00170 Fulltime 53-00165 Fulltime 53-00915 Fulltime 53-00909 Fulltime 53-00141 Fulltime 53-00176 Fulltime 53-00140 Fulltime 53-00186 Fulltime 53-00180 Fulltime 53-00151 Fulltime 53-00202 Fulltime 53-00912 Fulltime 53-00923 Fulltime 53-00962 Fulltime 53-01253 Fulltime 53-00285 Part time 32/40 53-00294 Part time 32/40 53=00302 Part time 32/40 53-00308 Part time 32/40 53-00925 Part time 32/40 53-01184 Part time 32/40 CLASS: Vocational Services Supervisor I 53-00256 Fulltime CLASS: Vocational Counsellor 53-00261 Fulltime 53-00348 Part time 32/40 051 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service - Page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Work Supervisor I 53-00129 Fulltime 53-00133 Fulltime 53-00272 Part time CLASS: Supervising Clerk 53-00011 Fulltime 53-01069 Fulltime CLASS: Clerk Experienced Level 53-00996 Fulltime 53-00372 Fulltime 53-00079 Fulltime 53-00513 Fulltime 53-00505 Fulltime 53-00520 Fulltime 53-00482 Fulltime 53-01006 Fulltime 53-00883 Fulltime 53-00512 Fulltime 53-00491 Fulltime 53-00439 Fulltime 53-00061 Fulltime 53=00055 Part time 53-00947 Intermittent CLASS: Clerk Beginning Level 53-00076 Fulltime 53-00679 Fulltime 53-00973 Fulltime 53-01096 Fulltime 53-00487 Fulltime 53-01093 Fulltime 53-01008 Fulltime (vacant) 53-00042 Fulltime (vacant) 53-01132 Intermittent (vacant) 052 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III - XOTA 53-192 Full time to Part time 32/40 (Spanish Speaking) 53-149 Full time to Part time 32/40 53-143 Part time 32/40 to Part time 20/40 CLASS: Vocational Counsellor - X7WA 53-262 Full time to Part time 32/40 53-268 Full time to Part time 32/40 CLASS: Social Casework Specialist I - XOWB 53-1605 Full time to Part time 32/40 53-1608 Full time to Part time 32/40 CLASS: Social Casework Specialist II - XOVB 53-228 Full time to Part time 32/40 53-03 Full time to Part time 32/40 53-300 Full time to Part time 32/40 53-1576 Full time to Part time 32/40 53-219 Full time to Part time 32/40 53-220 Full time to Part time 32/40 53-232 Full time to Part time 32/40 53-338 Full time to Part time 32/40 53-981 Full time to Part time 32/40 53-1571 Full time to Part time 32/40 53-312 Full time to Part time 32/40 53-227 Full time to Part time 32/40 53-243 Full time to Part time 32/40 53-222 Full time to Part time 32/40 53-144 Full time to Part time 32/40 53-216 Full time to Part time 32/40 53-1580 Full time to Part time 32/40 053 T CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services - Page 2 EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Clerk-Senior Level - JWXC 53-17 Full time to Part time 32/40 53-886 Full time to Part time 32/40 53-519 Full time to Part time 32/40 53-950 Full time to Part time 32/40 53-506 Full time to Part time 32/40 CLASS: Clerk-Experienced Level - JWXB 53-20 Full time to Part time 32/40 53-463 Full time to Part time 32/40 53-952 Full time to Part time 32/40 53-1196 Full time to Part time 32/40 53-476 Full time to Part time 32/40 53-40 Full time to Part time 32/40 53-01 Full time to Part time 32/40 53-71 Full time to Part time 32/40 53-459 Part time 32/40 to 24/40 CLASS: Account Clerk II - JDVA 53-1064 Full time to Part time 32/40 CLASS: Eligibility Worker I 53-652 Full time to Part time 32/40 CLASS: Eligibility Worker II 53-1596 Full time to Part time 32/40 53-842 Full time to Part time 32/40 53-668 Full time to Part time 32/40 054 jj 1 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of the Retirement ) of Douglas T. Corbin, Juvenile ) RESOLUTION NO. 82/969 Court Referee ) WHEREAS, on Auqust 27, 1982, Douglas T. Corbin will begin his retirement career after servinq as a Juvenile Court Referee in Contra Costa County for fourteen years, since June 17 of 1968, and WHEREAS, he has continuously been involved with both the Probation and Social Service Departments and their various programs, and WHEREAS, he has served a constructive and continuing role in the work of the Juvenile Justice Commission, and WHEREAS, he has shown leadership qualities of the highest degree in working with educational institutions and community groups, and WHEREAS, his competent decision making ability and calm presence in the most difficult of court room situations is exemplary, and WHEREAS, his tireless efforts, dedicated leadership and consistent level of excellence will be sorely missed; NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Contra Costa County that Douqlas T. Corbin be highly commended for his contributions toward the overall benefit of the citizens of Contra Costa County and that he be charged with enjoying his future years to their fullest with good health and happiness. PASSED by the unanimous vote of the Board members present this 24th day of August, 1982. I HEREBY CERTIFY that the foregoinq is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of August, 1982. J. R. OLSSON, CLERK By &�gta a Jww,,,v Barbara J. P e ner, Deputy Clerk cc: . County Administrator � P. I. O. 055 RESOLUTION NO. 82/969 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Toriakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Sale of Surplus Property RESOLUTION NO. 82/970 Bella Vista Avenue and Gov. Code Sec. 25526.5 Orange Street Project No. 0662-6U4292 Martinez Area The Board of Supervisors of Contra Costa County RESOLVES THAT: Contra Costa County acquired the real property on the Southwest corner of Bella Vista Avenue and Orange Street in Martinez, described in Exhibit "A" attached hereto, for road purposes. Said property is DETERMINED to be surplus and no longer required for any County or public purposes and its estimated value does not exceed $2,000.00. This Board hereby APPROVES and AUTHORIZES the sale of said property to Eric and Laura Canterbury, pursuant to Government Code Section 25526.5 and the Board Chair is hereby AUTHORIZED to execute a Grant Deed on behalf of the County in Consideration for the payment received in full in the amount of $1,800.00, the estimated fair market value of the property. The Real Property Division is DIRECTED to cause the Grant Deed to be recorded in the office of the County Recorder. The Board hereby FINDS that the project will not have a significant effect on the environment, and DETERMINES that the project is exempt from the requirements of the California Environmental Quality Act as a Class 12 Categorical Exemption under County Guidelines and Section 15112 of the State CEQA Guidelines, and DIRECTS the Public Works Director to file a Notice of Exemption with the County Clerk. The project has been determined to conform to the County General Plan. t h«a0fr eaepyr Mat MN:a a hwaMwraiip�N W aotlon:sten and ontwW on Ma wAn"N do ioard of Bapan bwv on Ma dYe dwm. ATTESTED: AUG 2 4 7982 J.R.OLSRON,COUNTY CLEMK and es oflldo Clerk of Ow Owd IS., Orig. Dept.: Public Works (RP) cc: Public Works Accounting Auditor-Controller Assessor RESOLUTION NO. 82/970 056 EXHIBIT "A" A portion of Lot 1 of Block 44 as shown on the map entitled Martinez Land Company Tract No. 7 filed March 6, 1916 in Book 14 of Maps at page 299, records of Contra Costa County, State of California, described as follows: Commencing at the most easterly corner of said Lot 1 of Block 44 (14M 299), thence along the southerly line of Bella Vista Avenue as shown on said map (14M 299) North 710 01' 59" west 44.61 feet to a point on a line which is parallel with and 41.00 feet northwesterly (right angle measure) from the southeasterly line of said Lot 1; thence, along said parallel line South 420 10' 13" west 5.44 feet to the True Point of Beginning; thence, from said True Point of Beginning continuing along said parallel line, South 420 10' 13" west 62.80 feet to a point from which a radial line of a curve concave to the northeast having a radius of 205.00 feet bears North 530 41` 58" East; thence northeasterly along the arc of said curve, through a central angle of 150 08' 1011, a distance of 54.16 feet to a point of compound curve from which a radial line of a curve concave to the southeast having a radius of 13.00 feet bears North 680 50' 08" East; thence northeasterly along the arc of said curve, through a central angle of 1300 071 53", a distance of 29.53 feet to a point on a line which is parallel with and 5.00 feet southerly (right angle measure) from the southerly line of Bella Vista Avenue as shown on said map (14M 299); thence, along said parallel line, South 710 ol` 59" East 54.74 feet to the True Point of Beginning. Containing an area of 0.055 acres or 2379 square feet of land, more or less. 057 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 4- 1982 ,by the following voter AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT. Approving Plans and Specifications ) for S.P.R.R. "BO" Line Crossing ) Improvements, Project No. 0662-6R4220-80 ) RESOLUTION NO. 82/ 971 and Re-advertising the Project, ) Central County. ) Plans and Specifications for the S.P.R.R. "BO" Line Crossing Improvements were approved by the Board of Supervisors on May 11,1982, Resolution NO. 82/523. Bids were received and opened on June 10,1982 and five bids were rejected by the Board of Supervisors on June 15, 1982 because of irregularities. Further, one bid was rejected because it exceeded the engineer's estimate by twenty-five percent. The Board hereby reaffirms its approval of the Plans and Specifications. Bids for this work shall be received on September 23, 1982 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 San Pablo News. The revised estimated contract cost of the project is $155,000. The Board further RESOLVES that the provisions of its Resolution No. 82/523 regarding wage rates and CEQA exemptions are REAFFIRMED and made part of this Resolution. 1 Melly pAlty Mlalthle N a tfwaadeeendatppol an aetlor taken and entered on 9w aNxAes o1 MN Board of SapaNeors on tM ON dnrea. ArnEaTEo: AUG 2 41982 J.R.0LS8014,COUNW CLERK and ex ollido Clark of the BoSM h .ospor Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO 82/ 971 058 DC.BO.RESOL.T7 1.q THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1582 by the Wourifp vote: AYES: Supervisors Powers, Fandan, Schroder, Torlakson, KePeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 82/972 Road Improvement Agreement for ) Development Permit 3011-76, ) and Declaring Certain Roads as County Roads, ) _ El Sobrante Area. ) The Public Works Director having notified this Board that the improvements for DP 3011-76 have been completed as provided in the Road Improvement Agreement with Westwood Associates heretofore approved by this Board; NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Road Improvement Agreement: DATE OF AGREEMENT SURETY January 25, 1977 Safeco Insurance Company 2597402 BE IT FURTHER RESOLVED that the hereinafter described road(s), as shown on the Parcel Map of Subdivision MS 65-74 filed October 1, 1974, in Book 35 of Parcel Maps at page 31, Official Records of Contra Costa County, State of California, (is/are) ACCEPTED and DECLARED to be (a) County Road(s) of Contra Costa County. The right of way was conveyed by separate instrument, recorded on October 21, 1974, in Volume 7349 of Official Records on page 555, excepting therefrom that portion that was abandoned; said abandonment was recorded on July 19, 1977, in Volume 8425 of Official Records on page 477. Valley View Road 40/60 0.16 mi. BEAT FURTHER RESOLVED that the $500 cash deposit (Auditor's Deposit Permit No. 141448, dated November 17, 1976) made by Westwood Associates be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. I holly ca my tfuq thN M1 true ene esnef cmef an sGon:sled MN slowed an so n*wm of V* Dowd of supentsm an U*deo rhoeln. RtTIEsre:: AUG 2 41982 J.R.O+LSSON,COUNTY CLERK and as ot7icEa C!erk of the Soerd Originator: Public Works (LD) cc: Public Works - Accounting Q - Des./Const By ,Deploy - Maint. Recorder,then PW Records CSAA-Cartog CHP, c/o AI Sheriff-Patrol Div. Commander Westwood Associates 300 Montgomery Street San Francisco, CA 94104 Safeco Insurance Company of America 8250 Woodman Avenue Panorama City, CA 91409 RESOLUTION NO. 82/972 O 59 RECORD: Subdivision MS 65-74 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Notice of Intention to Sell RESOLUTION 40. 82/ 973 Easement Rights (Gov. Code Section 25363) Walnut Creek Channel (Flood Control District Concord Area Act Section 31) 7520-688343 The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: This Board DETERMINES that the conveyance of easement rights in District fee-owned property, as described in the Notice of Intention to Sell Real Property attached hereto and incorporated herein, will not preclude or interfere with District's use of the property. This Board DECLARES its intention to sell said easement rights for and on behalf of the District under the terms and conditions contained in said notice. The Board sets August 30, 1982, at 11:00 a.m. in the Office of the County Principal Real Property Agent, 255 Glacier Drive, Martinez, CA 94553, as the time and place where bids shall be received and considered. The Real Property Division is hereby DIRECTED to have the attached notice of the adoption of this Resolution and of the time and place of holding said public sale posted in three (3) public places in the County, not less than five days prior to the sale date, as follows: 1. On the property described herein. 2. At the Concord Main Post Office, Meridian Park Boulevard, Concord, CA. 3. At the County Administration Building, Martinez, CA. Environmental and general plan conformance requirements are being processed concurrently and will be finalized upon consummation of the sale. 1 t�MyoMlMlr Wf fhM M•UwandorrNls�M M cellon tin aid SOW"en M wYrMM W Nn Sewd of ioprrism on so d@N MMw1. ATTESTED: AUG 2 41982 J.R.OLSSON,COUNTY CLWA laid O:OMk38 0wk N Vw Swd By ,DNff4 Orig. Dept.Public Works (RP) cc:Auditor-Controller Flood Control District Posting (c/o Real Property) (4) Public Works Accounting RESOLUTION NO. 82/973 060 NOTICE OF INTENTION TO SELL REAL PROPERTY NOTICE IS HEREBY GIVEN that the Board of Supervisors of Contra Costa County, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, has on August 24, 1982, adopted Resolution No.82/973 by at least a four-fifths (4/5) vote of all its members declaring its intention to sell for the District, a non-exclusive easement for slope and drainage purposes and incidents thereto, over a strip of land along the District's Walnut Creek Channel right of way, more particularly described in Exhibit "A" attached hereto. Said easement to be in the form as shown in Exhibit "B", also attached hereto. NOTICE IS HEREBY GIVEN that it is proposed to sell said easement to the highest responsible bidder for cash; that Monday, August 30, 1982, at 11:00 a.m. at the Office of the County Real Property Division, 255 Glacier Drive, Martinez, CA 94553, has been fixed as the time and place when bids will be received and considered; that the minimum bid is 55,317.00 and the minimum bid deposit is $1,000.00 which is due with bid, made payable to Contra Costa County. The successful bidder must pay balance of purchase price within seven days after bid acceptance by the Board of Supervisors. The bid deposit is not refundable for failure or refusal to complete the transaction. The District reserves the right to reject any all bids received. For more information, contact the County Principal Real Property Agent, 255 Glacier Drive, Martinez, California, 94553 (Phone: 372-4634). DATED: August 24, 1982 061 W.C. #3 Easement to Central Bank EXHIBIT "A" The land referred to is situated in the State of California, County of Contra Costa, City of Concord, and is described as follows: A portion of Parcel "2" as shown on the Record of Survey filed September 1, 1972, in Book 55 of Licensed Surveyors Maps, Page 18, Contra Costa County Records, described as follows: Parcel One An easement for fill and slope purposes and incidents thereto on, over and across the following described property: Beginning at the most northwestern corner of said Parcel "2"; thence southerly along the western boundary along a curve, with a radius of 2250.00 feet through a central angle of 220 32' 30", an arc length of 885.21 feet to the most southern corner of said Parcel "2"; thence leaving said Parcel "2" continuing along the curve southerly, with a radius of 2250.00 feet through a central angle of 000 22' 55", an arc length of 15.00 feet; thence North 870 07' 52" West, 17.00 feet; thence northerly along a curve parallel to western boundary of said Parcel "2", with a radius of 2,233.00 feet through a central angle of 070 27' 04" an arc length of 290.39 feet; thence North 850 25' 04" East, 12.00 feet; thence northerly along a curve parallel to western boundary of said Parcel "2", with a radius of 2245.00 feet through a central angle of 150 30' 0211, an arc length of 607.35 feet; thence North 820 20' 27" East, 5.12 feet to point of beginning. Parcel Two An easement for drainage purposes and incidents thereto on, over and across the following described property: Beginning at the most northwestern corner of said Parcel "211; thence leaving said northerly line, North 300 04' 14" West, 130.00 feet; North 590 55' 46" East, 10.00 feet; South 300 04' 14" East, 134.12 feet the northern line of said Parcel 02"; thence along the northern line of said Parcel "2" South 820 20' 27" West, 10.82 feet to point of beginning. 062 Recorded at the Request of: Central Bank 4 After Recording Return to: Central Bank c/o Contra Costa County Public Works Department 6th Floor County Administration Bldg. Martinez, CA 94553 Attention: A.J. Accurso GRANT OF EASEMENT CONTRA COSTA COUNTY FLOOD CONTROL AND RATER CONSERVATION DISTRICT, a political subdivision of the State of California, hereinafter called COUNTY hereby grants to Central Bank hereinafter called GRANTEE, a nonexclusive right to install, use and maintain an earth fill slope and a storm drain pipe line and outfall structure and for no other purposes whatsoever, together with a right of way on, along and in all of the hereinafter described parcel of land situate in City of Concord County of Contra Costa, State of California, described as follows: For description see Exhibit "A" attached hereto and made a part hereof The foregoing grant is made subject to the following terms and conditions: 1. GRANTEE hereby acknowledges COUNTY's title to said lands and agrees never to assail or resist said title. 2. GRANTEE shall, prior to any construction or installation within the subject easement area, submit specific plans and specifications to COUNTY for review and approval. Such approval, together with any additional requirements to be in the form of a written permit issued by COUNTY to GRANTEE. 3. The COUNTY reserves its prior rights to use any and all of said lands for public purposes. GRANTEE's use of this easement and the exercising of any rights hereunder shall, in no way, interfere with the COUNTY's use of said lands. In the event GRANTEE's use should interfere, GRANTEE shall, at the request of the COUNTY, and at GRANTEE's sole cost and expense, modify or relocate its facilities to the satisfaction of the COUNTY within thirty (30) days after written notice to do so. In the event GRANTEE fails so to do, said work may be performed by COUNTY at the expense of GRANTEE, which expense GRANTEE agrees to pay to COUNTY promptly upon demand including engineering costs and any legal fees incurred to collect said costs. 4. If at any time in the future, COUNTY terminates or otherwise removes this easement against the will of GRANTEE, by condemnation or any other means for any reason other than violation of the terms herein, COUNTY shall refund the sum of 54,300.00 to GRANTEE and GRANTEE agrees that said sum is just compensation for termination and/or removal. 5. Except in the case of emergency repairs, GRANTEE shall not relocate, modify or reconstruct its facilities without first obtaining the prior approval of its plans by the COUNTY. 6. Any and all COUNTY facilities, landscaping or miscellaneous improvements, removed or damaged as a result of GRANTEE's use of said lands shall be repaired or replaced equivalent to, or better than, their existing condition at the sole cost and expense of GRANTEE. In the event GRANTEE fails so to do, said work may be performed by COUNTY at the expense of GRANTEE, which expense GRANTEE agrees to pay to COUNTY promptly upon demand, including engineering costs and any legal fees incurred to collect said costs. 7. GRANTEE agrees that COUNTY assumes no responsibility for the construction, maintenance or repair of GRANTEE's facilities resulting from COUNTY's operations and use of said land. 063 1.13 8. Nothing herein contained shall be construed to prevent COUNTY from granting other easements over said lands or using said lands for any and all purposes, provided, however, that COUNTY shall not unreasonably prevent or obstruct GRMIEE's easement rights hereunder, subject to the provisions as contained in paragraph 3 above. 9. GRANTEE agrees to defend, indemnify and hold harmless the COUNTY, its agents and employees, of and from any all claims, demands, costs, damages, losses, actions, causes of action or judgments which COUNTY may pay or be required to pay by reason of any damage, including inverse condemnation, injury or death to any person or property suffered by any person, firm or corporation as a result of the exercise by GRANTEE of the rights herein granted to it. 10. In the event GRANTEE shall cease to use the easement hereby granted for a continuous period of one year or in the event GRANTEE abandons any of its facilities or fails to use the easement for the purpose for which it is granted, then all rights of GRANTEE in and to said lands shall hereupon cease and terminate and title thereto shall immediately revert to and vest in the COUNTY or its successors. Upon any termination of GRANTEE'S rights hereunder, GRANTEE shall, upon request by the COUNTY, and at GRANTEE's sole cost and expense, remove all its facilities from said lands and restore said property to its original condition. Upon failure of GRANTEE so to do, said work may be performed by the COUNTY at GRANTEE's expense, which expense GRANTEE agrees to pay to COUNTY upon demand. GRANTEE shall execute any Quitclaim Deeds required by the COUNTY in this regard. 11. No rights granted hereunder shall be transferred or assigned without the prior written consent of the COUNTY. 12. This easement is granted subject to encumbrances and restrictions of record and any prior rights held by others within said land, against which no warranty is made. 13. Nothing herein contained shall be deemed to construe that access or other secondary rights are conveyed by this document over any of COUNTY's adjacent lands lying outside of the aforesaid strip of land above described. 14. This indenture and all of the covenants herein contained shall inure to the benefit of and be binding upon the heirs, successors and assigns of the respective parties hereto. IN WITNESS WHEREOF; this Grant of Easement is signed and executed this day of CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ABOVE TERNS AND CONDITIONS APPROVED By BY GRANTEE: CHAIR BOARD OF SUPERVISORS By ATTEST• Date 064 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Complimenting the ) Tara Hills Broncos in Winning the ) RESOLUTION NO. 82/974 West Zone Crown and World Series ) Berth ) WHEREAS the Tara Hills Broncos won a come-from-behind 4-1 victory over Santa Susana August 16, 1982, in the West Zone Tournament at Nicholl Park; and WHEREAS the Tara Hills Broncos represent youth from Tara Hills, Montalvin Manor and surrounding communities in West County; and WHEREAS the Tara Hills Broncos have brought national attention and credit to themselves and West County; and WHEREAS Jim Greenlee, manager of the Tara Hills Broncos, has worked with these youngsters to develop a team of spirit and determin- ation; and WHEREAS this Board desires to acknowledge this outstanding accom- plishment of the Tara Hills Broncos; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, RESOLVED that it congratulates the Tara Hills Broncos in winning the West Zone crown and the World Series berth, and expressed to them its appreciation for their outstanding example of sportsmanship and team spirit, and hopes that they will continue to represent their community for many years to come. PASSED AND ADOPTED this 24th day of August, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: - none ABSENT: none I HEREBY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 24th day of August, 1982. J. R. OLSSON, CLERK By "iv�lc LVIIui`C/ 15'arbara J F erner, Deputy Clerk X65 RESOLUTION NO. 82/974 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO._p /7s The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 cath 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 Qa-= rt PASSED ON AUG 2 41982 Jo4V Sutg, Assistant Assessor unanimously by the Supervisors present. When require law, consented to by the y Counsel , By Page 1 of 41 DepuI i '— t- i Chief, 'Llakdatidn Copies: ihereby certify that thit,laafrueandeorraeteopyof p Auditor an action taken and entered on the minutes of the Assessor(Lhisec) Turner Board of Supervisors on the date shown. Tax Collector Q�G 2 1982 8/18/82 ATTESTED: B373-B412 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board far Deputy A 4042 12/80 RESOLUTION NUMBER �S ul 066 CONTRA COBTA COUNTY ASSESSOR'S OFFICE §USINE:SS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Er ACCOUNT NO. 1,2 33Y,6 CORR.NO. IROLL YEAR TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND rREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT 8{ 100_3 YX ESCAPED TAX LAND At _A2_ At 81 1003 Y2• ESCAPED INT IMPRDVEMENTS ` At A2 At 81 03 Y PERSONAL PROP _ _A2 AI BI 03Yt, $ai.sn —� PROP STMNT IMP At ,Az At 81 1003 9040 YR ADDL. PENALTY— X+ TOTAL B1 00 NOT PUNCHEIMNT ELEMENT. DATA ELNNT mrssii[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R L T SECTIQN ACCOUNT TYPE QI 32 040 19 _ PER PROP PRIME OWNER 33 �4L_ !blpgOyNTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET_(NO. 75 to o2 9 32 045 B 1 EXMP TAX BILL CITY 4 STATE 76 f 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PE PROP 32 026 SECTIONS .5���• �. 32 _Q49 lMPR�VEMENT __ 432 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 �l �� 32 _052_ PENALTY p"� 32 _053 81 EXMP _ M[ffli[ YEAR OE 00 NOT PUNCH 32 054 OTHR EXMP EtNNT Ef ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET 32 _0_32 It aZ PER PROP 32 056 19 __ PER PROP 32 03; IMPROVEMENTS - 32 057. IMPROVEMENTS 32 034_ LAND •l y�' 32 058 LAND 32 03S PS IMPR 32 059 PS IMPR —T 32 070_ PENALTY 32� 060 PENALT Y �2 _03T 0i EXMP 32 061 at EXMP 32 O3 OTHR EXMP 32 062 OTNR EXMP � S2 0;9 NET µ32� 063 NET X011 iz/8o Supervising Appraiser Date a 37 / CONTRA COTTA COUNTY ASSESSOR'S'OFFICE' 19 DUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT - NAME F� 17 m ACCOUNT NO. COW NO. IROLL YEAR 13 ,2-8:3 TRA-aA&-e/ C FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND rREqVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT Cb AMOUNT Cb TYPE N0. AMOUNT 81 1003 020 YX _ESCAPED TAX X LAND _At _A2_ At of 1003020 Yi' ESCAPED INT YC IMPROVE MINTS —At A2_ At 8) ID0 (?4PERSONAL PROP At A2 AIai _._l.qq�.._.. IA _..YLY .&ESP PROP STMNT IMP AI A2 At at 1003 040 YR ADDL. PENALTY ,_ jO 707AL ^~ — at 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT NISSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'i N0. Na. ESCAPE R t T SECTION ACCOUNT TYPE at 32 040 19 _ PER PROP PRIME OWNER 33O�1LipgpVEMENT OTHER OWNER 34 y 32 042 LAND �j DBA NAME 35 32 043 PS IMPR TAX BILL `fNAME 74 32 044 PENALTY _ TAX BILL STREET(N_0. 75 75�o 32 045 81 EXMP TAX BILL CITY STATE 76 f r 32 046 OTHR EXMP TAX BILL XIP 7T 32 047 NET RE MARKS 32 425 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 w PER PROP _32 _026 SECTIONS yj q�f. o7 lMPR,IZVEME 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 _ at EXMP _ M13SU( TEAR OF 00 NOT PUNCH 32 05!t OTHR EXMP {(�}' {iMNF to ESCAPE PAOPERTT TYPE ASSESSED VALUE R 1 T SECTION 32 _055 NET pAI 32 032 19PER PROP 32 056 __L9.._._ PER PROP 32 033 IMPROVEMENTS - - 32 057. IMPROVEMENTS M 32 _034_ _ LAND 32 035 PS IMPR 32 OS9 PS IMPR �y 32 038 PENALTY 32� 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 036 dTHR EXMP 32 _062 OTHR EXMP 32 039 NET T 32 063 NET C:) A 4011 12/80 lg,4Supervising Appraiser s' Date CONTRA COSTA COUNTY ASSESSORIS-OFFICE. BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME .Fr'c7L4 ACCOUNT NO. CORR.NO. IROLL YEAR 19?,7-K5 TRA-&4&&/ ui FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CD ITYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX a —INT A2 Al 81 1003 ye ESCAPEp LAND Al -- _9020 I IMPROVEMENTS At A2 Al 1003— 9Q44 P E wV'm PERSONAL PROP _AI A2 -At 01 3_ 9,745 XL --LIEN-RUSEE PROP STMNT IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY rn -- - r, w TOTAL BI ELUNT NESSACE YEAR or PROPERTY TY ASSESSED VALUE DO NOT PUNCH 00 NOT PUNCH ELEMENT. DATA ELNNT PE 41 DESCRIPTION '1' NO. 90. ESCAPE R I I SECTION ACCOUNT TYPE 01 -(7 32 040 19 PER PROP PRIME OWNER 33 ep q,o7l) 0 —-Lm-PAQyLmEffL%- _qTHER OWNER 34 32 042 LAND r—- DBA_NAME 35 32 043 PS IMPR TAX BILL c/,,NAME T4 32 044 PENALTY TAX BILL STREET 4 NO. 75 _,51 0 ui f 32 045 8 1 EXMP -TAX BILL CITY 4 STATE 76 l 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO122 - - --A5q 19 IJPROP 32 026 SECTIONS 32 044 IMP 32 027 OF THE REV. AND TAX CODE 32 050 [LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 C' 32 052 PENALTY 112 53_ 81 EXMP ;l. Iof$SAC( YEAR or PROPERTY TYPE AsStSSED VALUE DO NOT PUNCH 32 _ 054 OTHR EXMP--- f Sc APE R I T SECTION 32 055 NET 32 On 19 PER PROP 32 056 19— PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Mt 32 034_ LAND 32 058 -LAND 32 035 PS IMPR 32 059 PS IMPR a co 32 .016 PENALTY 32 O 6�� PENALTY 3? 32 91 EXMP 061 81 EXMP 3Z 061 32 r .2 K — DW OTHR EXMP 32 0 2 OTHR EXMP _;i- 32 32 0 3 32 063 NET 32 039 NET A 4011 12180 u ising Appraiser Date 6-37G CONTRA C"IA COUNTY ASSESSOR'S'OFFICE' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT MAME F(- p ACCOUNT N0. CORR.NO. ROLL YEAR 19 -K3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT SVALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9_020 YX _ESCAPED TAX _M .� LAND At _A2 At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS 'AI A2 At _ 01 lOD 904 -Y-Q-,- P- ALM PERSONAL PROP At _ _A2 At Of QQ3— 79 L_._-1.I.EI3-�E1.SL _ PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY A TOTAL 81 00 NOT PUNCH EINNT ELENENi. DAIA ELNNT X(SSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH bfStRiPIIDN i' N0. It ti. ESCAPE R ; T SECTION ACCOUNT TYPE Of 32 040 19 PER PROP PRIME_OWNER 332_.0Pj�OYfMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR 14 TAX BILL st NAME 74 32 044 PENALTY TAX BILL STREET_ N_0. _75_ '10x7 32 045 0 1 EXMP TAX BILL CITY STATE 76 r 32 046 OTNR TAX BILL_IIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT Td 32 048 19 __ PER PROP 32 _026 SECTIONS .Te3f. 07 32 _ 449 _IMPRgVE-M 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 'PS IMPR 32 t C;7(,- — 32 _052 PENALTY 32�_053 81 EXMP Y MlSS1Sf YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT �o fSCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 pit i9 t'1 X PER PROP 32 056 19 _ _ PER PROP 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS ►�4 32 �Y34_ _ LAND J� ' 32 058_ LANG PS IMPR 32059 PS IMPR _ 3 0�5 32! 060 PENALT Y 32034 PENALTY 32 _0_37 81 EXMP 32 061 BI EXMP .. 32d38 OTHR EXMP 32 _062 OTHR EXMP [321039 NET 32 063 NET C A 4011 12180 Supervising Appraiser '2.. Date +6377 CONTRA COTTA COUNTY ASSESSOR'S'OFFICE J BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Fr ' c, � C 7e ACCOUNT NO. 3 CORR.NO. IROLL YEAR 19?2-� TRA-O' oFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT t' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ .i LAND _ __AI _A2 Al BI 1003 —__9020 Y� ESCAPED INT �~ IMPROVEMENTS Al A2_ Al _81 ___3.00 90 0 YU P WUm PERSON_AL_P__ROP -AI _A2 AI BI _19.03.__ gFI,gf M PROP ST_MNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ _ TOTAL -- - BI NOT ELNNT ELMHT NESSkcf YEAR Of PROPERTY TYPE ASSESSED YAIUE DO NOT PUNCH 4W DESCRIPil10N i N0. ELEMENT• DATA No. ESCAPE R L T SECTION ACCOUNT TYPE 01 & 32 040 19 PER PROP PRIME OWNER 33 �, f ,fpp �,f]�S� �h/I 0 IMPROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL '/,NAME T4 32 044 PENALTY TAX BILI STREET_(NO _75_ ,-w u( 32 045 B I EXMP TAX BILL CITY 4 STATE 76 /` 32 046 OTHR fXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 _026 SECTIONS- S-Ul, Q__ 32 049 JMPRQVEME -32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 C' -4W Zlf 32 _052_ PENALTY AP 03�, od - 32 053_ BI EXMP > sissaT YEAA Of DO NOT PUNCH _32 054_ OTHR EXMP EIMAT as [SC APE PROPERTY TYPE ASSESSED VALUE R A T SECTION i2 055 NET 32 OJ2 19PER PROP 32 056 19 PER PROP vv 32 033 IMPROVEMENTS J- 32__057. _ IMPROVEMENTS M 32 _OJA_ LAND e�ryJ`-d.� 32— 058_ I-A 32 035 PS IMPR _ 32_ 059 PS-IMPR _PENALTY 32 060 PENALT Y 32 037_ BI EXMP 32 061 81 EXMP 32 OJB OTHR EXMP____ 32 062 OTHR EXMP 32 039 NET i 32 063 NET O A 4011 12/80 / C Supervising Appraiser Date Fes+ O �37F( ASSESSOR'S'OFFICE CONTRA COSTA COUNTY J BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F� n M ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA-8'1.&A-- � to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX SLIMO_ _ AI A2_ Al BI 1003 _9020 YZ ESCAPED INT IMPROVEMENTS —Al —AZ At BI 100 9040 Y P yam-+ PERS_0_NAL PROP_ Al _ �_A2 979 Y" LTPN RFL E — =� PROP STMNT IMP AI A2 Al BI 1003 9040 YR ADDL. PENALTY x TOTAL — --— 81 DO HOT ?U CH ELNNT ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIP110A i N0. ELEMENT. DATA Kp. ESCAPE R l T SECiIOM ACCOUNT TYPE 01 [i 32 040 19 PER PROP PRIMC_OwNER 33 _3 U4L_ IMp$OVEMENTS OTHER OWN_ER 34 32 042 LAND DEA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILLSTREET(N0 _75_ ^r0 �/ 32 045 01 EXMP AX FILL CITY STATE 76 /" 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 022'5 ESCAPED ASSESSMENT PURSUANT TO 3_2_ 046 19 PER PROP 026 SECTIQNS rqJ/, dZ 32 _ 049 __LAND Loissicl 32 027 OF THE REV. AND TAX CODE32 050 LANG32 028 RESOLUTION N0. 32 051 PS IMPR 32 OQo „B•? _ — —� 32 052PENALTY o„ — _3205381 EXMP YEAA Of DO NOT PUNCH 32054 OTHR EXMP [tto ESCAPE PROPERTY TYPE ASSESSED VALUE -- A L T SECTION 32 0_55 NET (\\ 32 052 19Sl PER PROP 32 056 19 PER PROP V 32 073 IMPROVEMENTS -9" 32Y 057. IMPROVEMENTS 32 074_ LAND JT 32050 LAND 2222__ -. '•�, 32 075 PS IMPR _ 32_ 059 PS IMPR = 32_ OSE_ PENALTY 32 060 PENALTY 0 32 VOLT BI EXMP 32 061 BI EXMP 32 _0_38_ _ OTHR EXMP 32__062 OTHR EXMP 32 OS9 NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date hD 7•rl-. 4 37q CONTRA COSTA COUNTY ASSESSOR'S'OFFICE bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F!'" ACCOUNT NO. CORR,NO. ROLL YEAR 19?d-K3 TRfn AM to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CD AMOUNT rTA2 AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND__— — AI At 81 1003 _9020 YZ ESCAPED INT IMPROVEMENTS -AI AI BI X003 9010 Y PPERSONAL PROP AI AI 81 _1D43_ BELSLm PROP STMNT IMP_ AI At 81 1003 9040 YR ADDL. PENALTY_ m TOTAL 81 DO NOT PUNCH ELNMT ELEMENT. DATA ELNNT xESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIP11ON i N0. Na. ESCAPE R l T SECTION ACCOUNT TYPE 01 U 32 040 19 PER PROP PRIME OWNER 33 F,- Cs lQ—1 L> IMP OVEMENTS _ CP r,/7Q�J�5—� OBJ- - B OTHER OWNER 34 32 042 LAND ODA NAME 35 32 _043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET 4 N_0. _75 o2 045 B 1 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS o� 32 049 — — --- - iMPR.mhlEIiTS_ _- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 n x`71 - -$ 32 052_ PENALTY 32 0_5_3_ 81 EXMP YMS SSW YE AN OF 00 NOT PUNCH 32 054_ OTHR EXMP (IMNi �e ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET 1 \ 32 032 19.LLX PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS -8- _3_2 _0_57. IMPROVEMENTS M 32 034_ _ LAND a���1LYY 32 058 _LAND I'A 32 035 PS IMPR - 32— 059 _PS IMPR \� 32 03i _PENALTY 32 060 PENALTY _ C 32 037 BI EXMP 32 061 81 EXMP 320]i OTHR EXMP 32__062 OTHR EXMP 0 32 039 NET 32 063 NET WA 4011 12/80 'Supervising Appraiser a Date 1 CONTRA COSTA COUNTY ASSESSORS'OFFICE* §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. ROLL YEAR 19?_4-K3 TRA$%�Hla/ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND I REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. I AMOUNT 8f 1003_ . 9020 YX ESCAPED TAX _ LANO__ _ _ _A2_ Al 8I 1003 9020 Y� ESCAPED INT IMPROVEMENTS —AlAI A2_ 'Af 81 QO 9QAQ YQ',_ PENALTY PERSONAL PROP_ AI _A2 Al 8I 0 3-- 7-4 Ste, to PROP STMNT IMP �AI A2 Al of 1003 9040 YR ADDL, PENALTY_ TOTAL — 8i DO Not PUNCH ELNNT ELEMENT. DATA EINNT WSACE YEAR OF PROPERTY TYPE ASSESSED VALDE 00 NOT PUNCH Df5CA1PilON 4w NO. I NO, ESCAPE R l T SECTION ACCOUNT TYPE 01 / ;2 040 19 PER PROP PRIME OWNER 33 QAL, IMPROVEMENT OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX BILL !j NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _7S ^p 32 045 81 EXMP TAX BILL CITY_ STATE 76 c 32 046 OTHR FXMP TAX BILL IIP 77 c 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PREP „____ 32 026 SECTIONS g 32__049 _�MPRQV kI _ —32 027 OF THE REV. AND TAX CODE 32 050— LAND _ 32 028 RESOLUTION NO, 32 051 YPS IMPR 32 G�2 -t�`7� — _32__052_ PENALTY 312 CQ9-1 1_ 32 05_3 Of EXMP ofssw YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [INNT Ne [SC APE PROPERTY TYPE ASSSSEO VALUE R t T SECTION 32 055 NET 32 032 19 Y! .5f PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS +4A 32 _0P4 LAND .�.A 'f 32 058_ LAND_ 32 035 PS IMPR — 32 059 PS IMPR 3 t _036_ _PENALTY 32+ 060 PENALTY _037 BI EXMP 32 061 Of EXMP r 32 038 OTHR EXMP 32 _062 OTHR EXMP 32 039 - NET _ 32 063 NET A 4011 12/80 -, SUpervising Appraiser Date CONTRA C001A COUNTY ASSESSOR'S' OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L4 01- NAME Fl- ACCOUNT N0. CORR.NO. ROLL YEAR 19?-,2 TRA$/Ftp/ FULL VALUE( PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT sl VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX Al A2_ Al BI 1003 __9020 Y2 ESCAPED INT Z� IMPRO_VEMENTS Al A2 At BI ,lOD 904U YQ P E MALTY C PERSONAL PROP Al _ _A2 Al 81 Q� �� BEL5L.___ _ rn PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR F ADDL. PENALTY_ _ TOTAL — — BI I DO NOT ?U CH ELNNT ELEMENT. DATA ELNNT MESSECE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION i N0. eo. ESCAPE R I T SECTION ACCOUNT TYPE 01 C7 32 040 19 _ PER PROP PRIME OWNER 33 Q31 �M_PLOVEMENTS OTHER OWN_E_R 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL '/ NAME 74 32 044 PENALTY TAX BILL STREET 4 N_O _TS_ ,-�O / 32 045 81 EXMP TAX BILL CITY 4 STATE 76 - 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP ]2 _026SECTIONS Sea/..otr 3'2 049 _ iMPRQVEMENT _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 L� -e"7/ - - 32 _052_ PENALTY 32 e��OC- 32 _053 BI EXMP N155KE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP [LNRT No ESCAPE /AOPERTT TYPE A55�55E0 VALUE R I T SECTION 32 _055 NET 32 032 19 2/- ,;( PER PROP 32 056 19 PER PROP IV 32 033 IMPROVEMENTS 32_ 057. _ IMPROVEMENTS M 32 _0]4_ LAND J'�.�G`1'l� 32 058_ _LAND I - 32 [OiA-,— PS IMPR 32 059 _PS IMPR =__ IILy\\TT 32 036 PENALTY 32 060 PENALTY 32 _037 61 EXMP 32 061 81 EXMP 32 030_ OTHR EXMP 32__062 OTHR EXMP Q 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser -1 Date CONTRA COSTA COUNTY ASSESSOR'S' OFFICE NAME Fr� old-s-_ bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � M ACCOUNT N0. CORR.N0. IROLL YEAR 19 -K-3 TR A--&4&,& Oy FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT t' VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ SLANG___ _ AI A2_ Al BI 1003 _9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al BI --im 9040 YO PE ALIY— PERSO_NAL_P_ROP_ AI _ _A2 AI a$ Q _.9� l.i£N API.Sg - rrf PROP STMN_T IMP ^AI A2 al� BI 1003 9040 YR ADDL. PENALTY p IOIAL� — BI 00 NOT PUNCH ELNNi KESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT ha. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TrPE 01 32 040 19 PER PROP PRIME OWNER 33 >C�ic�l� p,� ap��ST.Erle _ x.41 1 M P 14 0 V E ME N I S OTHER OWNER 34 32 042 LAND DSA NAME 35 32 _043 PS IMPR _ TAX SILL C/ NAME 74 32 044 PENALTY TAX BILL STREET_(NO. _75 do 32 045 01 EXMP TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32 026 SECTIONS , Q_ 32 _049_ __IlMFj9QKEMENTS _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 ('Q9 32 052_ PENALTY 32 32 _05_3_ 81 EXMP _ Mlwa TEAA Of DO NOT PUNCH 32 054_ OTHR EXMP EINNT �! ESCAPE ►AOPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057 IMPROVEMENTS 32 034_ LAND 32 32 [035 PS IMPR 32 059 _PS IMPR 32 036 PENALTY 32� 060 PENALTY 32 _0_37_ at EXMP 32 061 01 EXMP c 32O_3S OTHR EXMP 32 _062 OTHR EXMP ?_ — - -- _ 32 039 NET 32 063 NET p A 4011 12/80 'Supervising Appraiser Date $ 3�3 CONTRA COSTA COUNTY ASSESSOR'S'OFFICE J� �+ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �p ACCOUNT N0. CORR.NO. JROLLYEAR 19 'x� TRAM/�10 O FULL VALUEf PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE I NO. AMOUNT SI 1003_ . 9020 YX _ESCAPED TAX LAND M _A! _11 A2_ At at 1003 _9020 YE ESCAPED INT IMPROVEMCNTS At A2_ Al 61 9040 YO P dJy_ PERSONAL PROP At _A2 At EII 9145 YL m ±ROP IMP _A I A2 At at 1003 9040 YR ADDL. PENALTY 7° TOTAL I I I 81 OD 001 PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUf DO NOT PUNCH 0ESCRIP110N i N0. No, ESCAPE R A T SECTION ACCOUNT TYPE 01 ( 32 040 I9 _ PER PROP PRIMEOWNER334 -Z20 o�(}.y&2„ 9 �nA _ OYFMfNTS OTHER OWNER 34 �_ � 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX SILL y NAME 74 32 044 PENALTY TAX SILL STREET 75 _73 ✓pp s7 / 32 045 81 EXMP _ Tax SILL CITY STATE 76 / 32 046 _OTHR EXMP TAX BILL 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _ 048_ 19 PER PROP _32 026 SECTIONS 32�_049 IMPROVEMgNTS _ +_ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 t'v2 -67 — _3_2_ 052_ PENALTY 322 053at EXMP _ yro of$$Act YEAA OF 00 NOT PUNCH 32 054_ OTHR EXMP ELMAT �o ESCAPE lAOPEATY TYPE ASSE5Sf0 VALUE R 1 T SECTION— 32 _D_55 NET 32 032 19 PER PROP 32 086 19 _ PER PROP 32 033 IMPROVEMENTS -E3-^ 32 057. IMPROVEMENTS 14 !2 _034_ LAND 32 056 LANO_�_ �- 32 035 PS IMPR 32 059 PS IMPR 32 _436 _ _PENALTY 32� 060 PENALTY 32 _037 SI EXMP 32 061 SI EXMP r 32 O]6 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32i 063 NET A 4021 12/$0 Supervising Appraiser Date �3 �/ CONTRA COSTA COUNTY ASSESSOR'S'OFFICE ' NAME Fr BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT , cl '� m ACCOUNT N0. CORR.N0. IROLL YEAR 19''d-K:3 TRA-&/-&-45t/ G FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT Co AMOUNT CD TYPE N0, AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ —Al A2 AI BI 1003 9020 YZ ESCAPED INT R IMPOVEMENTS AI A2Ai _ ei DD �9pg0 Ytj� P MALTY y PERSQNAL PROP_ _AI _A2 —Al— 111 34 RF1.S�..___...- - PROP MN ST_ T IMP AI .A2 AI BI 1003 9040 YR ADDL, PENALTY Br TOTAL 4� — OO NOT PUNCH ELMNT ELEMENT. DATA EINNT xESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION "i ND. xa. ESCAPE A t 1 SfG110N ACCOUNT TYPE 01 G�n ,,rrte�,.., 32 NO, 19 � PER PROP PRIME Ow1rER 33 _�- !� "rte c2,ld S, L r�[1 —IMPROVEMENTS _ OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX NILL c NAME 74 32 044 PENALTY TAX BILL STREET 1.N_0 _75 `fP ti/ 32 045 B t EXMP TAX BILL CITY 4 STATE 78 { 32 046 OTHR EXMP TAX BILL IIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32__048 19 PER PRQP _32 026 SECTIONS .15"-e,7�L oZ 32_ _049 _�MPRQVE E 32_ 027 OF THE REV. AND TAX CODE 32 Y 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 -6117( '- _32__052_ PENALTY 32 C 32� 053 _ 81 EXMP _ SEA Act YEAR OT 00 NOT PUNCH 32 054_ OTHR EXMP tt*%T PROPERTY TYPE ASSESSED VALUE xo ESCAPE R I T SECTION 32 _055 NET 32 032 19 ( PER PROP 32 056 I9, PER PROP 32 033 IMPROVEMENTS -»91" _32 p57, IMPROVEMENTS M 32 x.34_ LAND '�'�,5� +j''� 32 058_ LAND 32 035 PS IMPR 32 059 PS IMPR! V232 PENALTY 32 060 PENALTY [039. 03TBI EXMP 32 061 NI EXMP OTHR EXMP 32 062 pTHR EXMP NET 32~ 063 NET A 4011 I2/90 Supervising Appraiser Date 77 CONTRA L06TA COUNTY ASSESSOR'S' OFFICE' BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME p ACCOUNT N0, CORR.N0. ROLL YEAR 19 a-Kj TRA-&4&&/ ON FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND _ -Al _A2 Al 81 1003 _9020 YZ ESCAPED INT IMPROVEMENT! AI A2_ Al BI lOo3 9M()-- YQ--- PF,n-Ly- PERSONAL PROP .--Al - _A2 Al BI 191Q3 _ ]A 5YI, LIM Rau _ n PROP ST_MNT vIMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ A 10iA1 BI DO NOT PUNCH ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i N0. No. ESCAPE R L I SECTION ACCOUNT TYPE 01 L 32 040 19 PER PROP PRIME OWNER_ 33 F +u�- �P��.ten/d 5� � �4L IMPQ OTHER OWN_E_R 34 �- �- 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET(NO. _75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS o'L 32049_ __fMPRQVEM_E _ _32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C' 7 - - - 32052 PENALTY o? - 32 053 01 EXMP ! $[$SAC[ TEAR OF DO NOT PUNCH _32 054- _OTHR EXMP _ ELNRT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 3 2 055 NET 32 032 19 � PER PROP 32 056 19 PER PROP 32 033 _ IMPROVEMENTS $- 32 057. _ IMPROVEMENTS M 32 _034_ LAND ����' 32 058 _LANG __ 7777 32 _035 PS IMPR _ 32_ 059 _PS IMPR I\ 32 036_ PENALTY 32 060 PENALTY _ C 32 _0_377 81 EXMP 32 061 BI EXMP r' 32 0_30_ OTHR EXMP_ _32_ _062_ OTHR EXMP !2 039 NET 32 063 NET A 4011 12/80 �..' Supervising Appraiser Date CD I CONTRA C"TA COUNTY ASSESSORIS' OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F t ACCOUNT NO. :3Y :74W/ CORR,NO. IROLL YEAR 19�1�2-Y3 TRA O0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC_ DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 90-20 YX ESCAPED TAX �O 0 !LAND— —At At BI 1003 9020 YE ESCAPED INT 904 0 IMPROVEMENTS At AZ At of YO P PERSONAL—PROP A] A2 At III DOW_ 7AS Y I. LI RN Rm A2 At at 100 9040 y ADDL. PENALTY tn _.tR_oPST�I!_T_MP_. _.�L_ TOTAL —1 1 1Bi Do NOT PUNCH ELNIII ELEMENT. DATA ELKNT NESSICI YEAR OF PROPERTY TYPE ASSESSED YALIJE DO NOT PUNCH 41P DESCRIPTION 4W NO. 00. ESCAPE IT I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 —I? _P I I P_P tA_PJ3_Qy"EffL5_ -- OTHER OWNER 34 32_ 042 LAND DBA NAME 55 32 043 PS IMPR TAX BILL t/QNAME 74 32 044 PENALTY TAX BILL STREET(NO T5 32 045 01 EXMP TAX BILL CITY 4 STATE 76aae? 32 046 OTHR EXMP, 4Z TAX BILL ZIP 77 32_ 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS 32 049IMPR_ Y.F-MFNTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 O28 RESOLUTION NO. 32 051 PS IMPR 32 ci;X) _49f7(, 32 052 PENALTY 32 43it) I c'?q—/ 32 053 81 EXMP ttwNl oissw TEAR of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP to ESCAPE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER-PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND 31 015 PS IMPR 32 059 PS IMPR 32 ,4.36 PENALTY 32 060 PENALTY 32 037 01 EXMP 061 81 EXMP r 52 -938 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET Ct) A 4011 12180 Supervising Appraiser Date CONTRA C"TA COUNTY ASSESSORIS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Fr ' ACCOUNT N0, 3 3 %,1;- CORK.NO. ROLL YEAR 19?y 2- TRA-,'!-1&e/ O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND IREVENUE LC D E S C RIPTION AMOUNT t- VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX _ESCAPED TAX _ 5 LAND �i At _A2_ At _8t 1003 _9020 YE ESCAPED INT IMPROVEMENTS JAt A2 At 81 1nca 9040 Y P WkLl)L PERSON_AL_P_R_OP_ _At - _A2 AI 91 QQ__--914 RUSE m PROP STMNT IMP At A2 At 81 1003 9040 YR ADDI— PENALTY x iDTAL 81 DO NOT PUNCH ELNN1 ELEMENT. DATA ELNNT NEWCE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i ND. No. ESCAPE R I, 1 SECTION ACCOUNT TYPE OI 32 040 19 PER PROP _ PRIME OWNER 33 F�rt�c� P.i-s7n1r'�T `�r�G 3Z_ O41 EMENTS OTHER OWNER_ 34 (Q/ 32 042 LAND _•,,,,� OSA NAME 35 32 043 PS IMPR TAX BILL r/ NAME 74 32 044 PENALTY TAX BILL STREET NO. _75 O . J 32 045 at EXMP TAX BILL CITY STATE 76 r 32 04_6 OTHR fXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 0_48 19 PER PROP _ 32 026 SECTIONS s"r 1 o�� 32__049 _ JMPR4yE6iE u_32 027 OF THE REV. AND TAX CODE 32 Osv LAND _ 32 020 —RESOLUTION NO. 32 051 -PS IMPR 32 CWC' -45k-7 — _32 052_ PENALTY 32 03fS 62 32 _053_ BI EXMP oilSW YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EiMRT IS ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19 . PER PROP 32 056 19 _ _ PER PROP 32 033 IMPROVEMENTS - _32 057. IMPROVEMENTS M 32 034 LAND _ �a S$Zy' 32 058 _LAD 32 0]3^ N PS IMPR _ 32_ 059 PS IMPR 1 \ 32 034 PENALTY 32 060 PENALTY �u C $2 037 01 EXMP 32 L I 8t EXMP 32 0_30_ OTHR E%MP 32_ 62 OTHR EXMP NET 32 63 NET cz OD A 4011 12180 Supervising Appraiser Date F-+ 8 3 ' CONTRA COTTA COUNTY ASSESSOR'S' OfFICE' J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F� � u p ACCOUNT N0. 3 CORR.NO. ROLL YEAR 19?o2-8:3 TRA$/&,r:r/ cn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX _--- �r LAND___ _ _AI _A2 At BI 1003 _9020 Y� ESCAPED INT IMPROVEMENTS At A_2_ At _B��Op _90A0 YQ P ly_ PERSONAL PROP _AI _ �A2 AI BI 1903_---R?4 " YI_ LIEN $ELSP _ — PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY A iOTAI -- DO N01 PUNCH ELMNT ELEMENT. DATA ELNNT NESSSiE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER _33 x_41 J MMOVEMENTS OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET_( NO. _75 32 045 B 1 EXMP TAX BILL CITY 4.STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 0225 ESCAPED ASSESSMENT PURSUANT TO 32— 046 19 _ PER PROP _ 3y 026 SECTIONS .T4J/• oZ 32 _ 049 _LMF'F79VEM 3.2 02T OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. %2 051 PS IMPR 32 32 _052_ PENALTY jj – 32 _053_ BI EXMP – MTSSICE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP [INNT go ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 _0_55 NET �\ 32 032 19PER PROP 32 086 19 _ PER PROP N 32 033 IMPROVEMENTS -9" _32_ 057. IMPROVEMENTS 0 32 034_ LAND . .5�;!7� 32 056_ _LAND � 32 035 PS IMPR 32 059 PS IMPR _ _ \\1 32 PENALTY 32 060 PENALTY O3{ _ —— 32 _0_37 BI EXMP 32 061 BI EXMP tk 32 _O 30 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 rising Appraiser Date 00 ZV 1/ •-�7r1, A -3 T CONTRA COSTA COUNTY ASSESSOR'S' OFFICE oLL-d- Poeinold-s- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F(— ACCOUNT NO. 9L/,;' 3 3:�-g-'& 7 CORR.NO. IROLL YEAR 19?,:2-Y_3 TRA-&/'&e/ 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT_ CO AMOUNT CO TYPE NO. I AMOUNT of 1003 9020 YX ESCAPED TAX LAND___ Al A2 Al of 1003 9020 Y� ESCAPED INT IMPROVEMENTS Al A2 Al —BI --ioox 904._0 yQ --kENALDL z PERSONAL PROP Al A2 Al 01 003 --97AS YI, —LIE-lLRELSn-- -PROP STMi—MP ---A T-- A2 A$ BI 100 9040 YR ADDL. PENALTY TOTAL BI to 101 PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION 4W No, NO. ESCAPE R I I SECTION ACCOUNT TYPE 01 61— 32 040 19 PER PROP PRIME OWNER 33 y3,L, Im OtHER OWNER 34 IV 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL -1,NAME 74 32 044 PENALTY TAX BILL STREET 4 NO 75 510 ;7 9 Sr-1 1""4 4Z2= /-J'7/, 32 045 Ell EXMP TAX BILL,_CITY STATE 76 r,11-,a.1)cz� 0/0� 32 046 OTHR EXMP -TAX BILL ZIP 77 —q 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04-8 19 PER PROP 32 026 SECTIONS oZ 32 049 32 -027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS_ IMPR 32 _G�I4 451"'71, /.0-,;l --Q 32 052 PENALTY 32 32 053- 81 EXMP %Illiac( YEAH OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP (twit IIB I ESCAPE R T SECTION 32 055 NET 32 432 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M32 _034_ _LAND__ -LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 103? 91 EXMP 32- 061 81 EXMP 32 oii- OTHR EXMP 32 062 OTHR EXMP d 32 039 NET 32 063 NET co A 4011 12180 'Supervising Appraiser Date CONTRA C"TA COUNTY ASSESSORIS' OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Ff old. ap ACCOUNT NO, ;i�7? _CORR.NO. IROLL YEAR 19?d-8:3 TRAel/&-e/ FULL VALUE ' PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT cn ITYPE I NO, AMOUNT _ 81 1003 . 902.0 YX ESCAPED TAX LAND At A2 At el 1003 9020 yz ESCAPED INT IMPROVEMENTS SAI AZ At 81 - toD 3— IEPR_SRI!IAL__P_R_TP_ AZ —At 131 __"03 —.WAS YL__lm_LA U- SP PROP SjM!1_1!�P_ _At A2 At 81 1005 - 9040 ADDL. PENALTY TOTAL Do NOT PUNCH UNKI ELEMENT. DATA ELIIT $SAC[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW DESCRIPTION 411p- No. ESCAPE R I T SECTION ACCOUNT TYPE 01 (7 32 040 19 PER PROP 33 7;Qno03L pR�v€f--NTS 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 32 045 81 EXMP _TAX BILL CITY STATE _(. 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER.PROP___ _32 _02_6 SECTIONS 32 - q!A_ lmf!RQVE 32_ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO, 32 051 PS IMPR 32 Gil 0.7/ --T-,Fo 32 052 PENALTY !12 c33(Tl_. 6219— 32 053 81 EXMP of ssw YEAR :OF DO NOT PUNCH �2 �2 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE _ ESCAPE A I T SECTION — 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR st 36 PENALTY 32 060 PENALT Y 2 001 EXMP 32 061 111 EXMP OTHR EXMP 32 30 OTHR EXMP 32 062 G 32 039 NET 32 063 NET Supervising Appraiser A 4011 12/80 ;L Date ,p39 / CONTRA C"TA COUNTY ASSESSOR'S' OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F6 �y ACCOUNT NO. :3CORR.NO. ROLL YEAR 19}' -Y_5TRA r» 099 f/Z In FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LANG__ _ AI _A2 At BI 1003 9020 YZ ESCAPED IIT IMPROVEMENTS At A2_ At BI _.'Do-; 9040 YO P PERSONAL PROP AI _A2 Al BI 0_3_ RPI.SF m PROP ST_MNT IMP_ AI A2 Al 111 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT NEsslICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE A L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ,(� i�-,�7p��S7 Tna 32_ OgL_ !MP QVfMEN75 OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX BILL `/ NAME 74 32 044 PENALTY TAX BILL STREET_(NO 75 32 045 BI EXMP TAX BILL CITY 4 STATE 76 /' 32 046 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 cQ 32 _049_ M- Qyr-NENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 C• 32 _052_ PENALTY 32 lf9i; of 32 _053 BI EXMP MESS�tt YEAR Of DO NOT PUNCH 32 054 OTHR EXMP [LINT ate ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 _055 NET 32 D32 19 YJ-S,), PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 031_ LANG 32 056_ _LAND (`A 32 _OSS PS IMPR — 32 059 _PS IMPR \` 32 038_ _PENALTY 32 060 PENALTY _ 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP 32__062 OTHR EXMP 32 039 NET 32 063 NET 00A 4011 12/80 Supervising Appraiser �'�/ �,+ Date 3 9�- CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F T m ACCOUNT N0. CORR.N0. ROLL YEAR 19 V-2-K3 TRA-<9 In FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX O LANG _ —Al A2 Al 81 1003 _9020 Y� ESCAPED INT * IMPROVE M[NTS Al Aly Al 81 1 _9040 YQ ._—fflwum _ PERSONAL PROP _ _ _A2 Al BI �DQ� ]9 L._LIF.ELBGI.Sr- m PROP STMNT IMP_ AlAI A2 AT BI 1003 9040 YR ADDL. PENALTY °O TOTAL 81 —— 00 NOTPUNCH ELNNT ELEMENT. DATA ELNNT MESSICE YEAR Of DO NOT PUNCH 4W DESCRIPTION W N0PROPERTY TYPE ASSESSED YALUE. No. ESCAPE � A l T SECTION ACCOUNT TYPE 01 �- 32 040 19 PER PROP PRIME OWNER_ 33 F7,:,:2,4� _U— 41 �P OTHER OWNER 34 �— 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL c/ NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 ��p �l32 045 B 1 EXMP TAX BILLCITY STATE 76 32 _0_46 OTHR %MP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 _046 19 _ PER PROP _ _32 026 SECTIONS ,W7 32 __049 _ 32 027 OF THE REV. AND TAX CODE 32 050 _ _LAND 32 029 RESOLUTION N0. 32 051 PS IMPR [ 3 2 - _32__052_ PENALTY C�36 6217 32 - 053 BI EXMP of$SAC( YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP [1MAt eo ESCAPE ►AOPEATY TTPE ASSESSED YALUE R 1 T SECTION 32 055 NET 32 032 19 ZL�,KZ PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS -J— _32 057. IMPROVEMENTS ►oi� 32 _031_ LAND J' .53' 32 058_ _LAND 32 010 PS IMPR _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY C 32 _037_ BI EXMP 32 061 BI EXMP r 32 _038_ _ OTHR EXMP 32 _062 OTHR EXMP O J2 039 NET 32 1 063 NET Qp A 4011 12/80 09 'Supervising Appraiser / Date CTj 0 -393 CONTRA CO1rTA COUNTY ASSESSOR'S OFFICE 1 tUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 0�egC� ae ACCOUNT N0, 3 CORR.NO. IROLL YEAR 19 TRA-49-1 l6 f m N FULL VALUE PENALTY F.V. EXEMPTIONS A.V, co FUND REVENUE I LC DESCRIPTION AMOUNT O r VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 YX _ESCAPED TAX _ LANDAi _A2_ At 81 1003 _9020 YZ ESCAPED INT IMPROVEMENTS AI A2 At 81 .._1003 9Q'#Q YQ P PE1150NAL PROP _AI _ _A2 AI BI Q 1A J"- Sr _ m PROP STMNT IMP at A2 I At 81 1003 9040 YR ADDL. PENALTY__ TOTAL - BI DO 001 PUNCH ELNNT ELEMENT. DATA ELHNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OtSCOi►110N i' N0. K ESCAPE R 1 T SECTION ACCOUNT TYPE OI (7 / 32 040 19 T PER PROP ^_ PRIME OWNER 33 /-j��tcseJ Prs (ZJe�Sr Lrt[7 -31--_06,L_ I M PiiOYEMENTS OTHER OWNER 34 —� 32 042_ LAND DSA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET✓:N_0. _75_ ,�for� 32 045 81 EXMP TAX MILL C!lLg STATE_ 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REM ARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS 32__049IMPR-KWE _ _32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C* -$`71 - 32 _052_ PENALTY CQ9-1 32 _053_ 8i EXMP _ y 1111W( YEAR Of DO NOT PUNCH 32 054 _OTHR EXMP E1MNt NO ESCAPE PROPERTY TYPE ASSlSSED VALUE R 1 T SECTION 32 055 NET 32 932 19&'_:51a PER PROP 32 056 19 PER PROP YYYFFF"' 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _0J4_ LAND ��;�yg 32 OS8LANG 32 035 PS IMPR _ 32_ 059 _PS IMPR \ 32 Pi!L PENALTY 32 060 PENALTY _ t 32 _037_ BI EXMP 32 061 at EXMP 32 011S OTHR EXMP _ 32__062 OTHR EXMP d 32 p39 NET 32 063 NET Eb A 4011 121$0 Supervising Appraiser zfl�z Date CONTRA C T A COUNTY ASSESSOR'S' OFFICE COTT - BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Fr p ACCOUNT H0. CORR.NO. ROLL YEAR 19?,,1-8�3 TRA-.& CFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT BI 1003_ . 9020 YX ESCAPED TAX LAND_ _ _ _A1 _A 2_ At BI 1003 9020 YLL ESCAPED INT _ IMPROVEMENTS AI A2 At BI inQ3 9040 YO .- PENALTY PERSONAL PROP At _A2 AI 81 Q3_ I.TFN gr-I,S _ — PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY_ _ A 10TAL ELMNT ELMNi NEWCE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41P00 NOT PUNCH ELEMENT. DATA N0. ESCAPE R L T SECTION OESCA1 TION i N0. ACCOUNT TYPE 01 L 32 040 19 PER PROP _^ PRIME OWNER 33 — 04I 1AiPJL OTHER OWNER 34 32 042_ LAND DDA NAME 35 32 _043 PS IMPR _ TAX DILL c/ NAME 74 32 044 PENALTY TAX DILL STREET t N_0. _73 ,�1OC 32 045 81 EXMP TAIL slll CITY STATE 76 /' 32 046 OTHR EXMP _ TAX BILL_ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 Q46 19 PER PROP 32 026 SECTIONS yTq�l. 02 32 _ 049 jMPR4VEME ___.. _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 324 -B '- _32 _052_ PENALTY of _ 32 _053_ 81 EXMP -- NIfS1iE YEAR I- OFPROPERTY DO NOT PUNCH 32 054OTHR EXMP 10ESCAPE TYPE ASSESSED VALUE R I T SECTION 32 055 NET 32 032 19.qty PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS $ 32 057. IMPROVEMENTS M 32 _p3♦_ LAND �.$ 32 058_ LAND lA 3! _035 PS IMPR — 32 059 PS IMPR =_ 1l`\` 32 03{ _PENALTY 32 060 PENALTY 32 _0_37 DI EXMP 32 061 61 EXMP 32 0_30_ OTHR EXMP 32_ 062 OTHR EXMP _^ 32 039 NET 32 1 063 NET GOA 4011 12/80 'Supervising Appraiser a Date CONTRA COSTA COUNTY ASSESSORIS' OFFICE' AME f' r� d �bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N M ACCOUNT N0. CORR.N0. ROLL YEAR 19?i,2-$-•3' TRA /&fief In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 1 9020 YX _ESCAPED TAX LAND _ _ _At _A2 At BI I003 _9020 Y�k ESCAPED INT IMPROVEMENTS At A2 At BI 0 90dd Y F P£RSONAI PROP AI _ _A2 Al BI 03— . m PROP STMNT IMP_ yAl A2 At BI 1003 9044 YR ADDL. PENALTY x' TOTAL _ BI Do Not PUNCH ELNNT ELEMENT. DATA EtNNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. . At ESCAPE R t i SECTION ACCOUNT TYPE 01 32 040 t9 _ PER PROP PRIME OWNER 33 _. � n •T -�n OTHER OWNER 34 32 04_2_ LAND DBA NAME 35 32 _043 PS IMPR TAX BILL r NAM£ 74 32 044 PENALTY TAX BILL STREET_ t N0. _75 ,�✓rp iZ .� 32 045 BI EXMP TAX SILL CITY STATE 76 �^ 32 046 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 .1- k,. 32_ 049 IMPROVE E _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 GU2 -4P-71,- J`'- _32 052_ PENALTY 32 d 32 053 Bi EXMP _ *(Iiia( FEAR Of DO NOT PUNCH 32 054_ OTHR EXMP limit PROPERTY TYPE ASSESSED VALUE so ESCAPE R i T SECTION 32 055 NET 32 032 19 2L-,5�,�Z PER PROP 32 056 19— PER PROP 32 O33 IMPROVEMENTS - 32 057. IMPROVEMENTS ►�i� 32 _031 LAND J� � 32 058 LAND 32 035- P5 IMPR _ 32 059 PS IMPR�� �^ 32 036 _PENALTY 32 060 PENALTY _ 32 037 _81 EXMP 32 061 at EXMP 32 030 OTHR EXMP 32_ 062 OTHR EXMP 00 32 039 - NET 32 -063 NET to A 4011 12/60 Supervising Appraiser pate / TA ASSESSOR'S OFFICE CONTRA COTTA COUNTY ' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F( 01 Z N� ACCOUNT N0. 3 CORR.N0. ROLL YEAR 19 TRA-,&/-&,e/ O FULL VALUE PENALTY F.V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT t" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT BI 1003_ 9020 YX ESCAPED TAX _ SLANDAt A2 AI 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS 4At A2_ At _BI .290 904 YO ' PENUTY PERSONAL PROP At _A2 At BI _in. g��5 YI_ Lin grusp m PROP SYMNT vIMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL ei DO ROT PUNCH ELNNT ELEMENT. DATA ELNNT RESSICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH lw DESCRIPTION 'w NO. NO, ESCAPE R t T SECTION ACCOUNT TYPE 01 t 32 040 19 _ PER PROP PRIME OWNER 33 3Z OAt_ _I�p�OVEMEHTS, OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL 'I! NAME 74 32 044 PENALTY TAX BILL STREET{NO _75_ ,µ�0 (/ 32 045 81 EXMP TAX BILL CITY STATE 76 ! 32 046 OTHR EXMP TAX BILL 21P T7 32 047 T NET REMARKS 32 02S ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 2 026 SECTIONS oZ 32 _099 lMPROvEME '3_32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02B RESOLUTION NO. 32 051 _ PS IMPR 32 0,;Z l�'7 - 32 052_ PENALTY at 32 053_ 81 EXMP of SSW YEAR 4f 00 NOT PUNCH 32 054 OTHR EXMP EINRT Re ESC APF PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 _0_55! NET 32 _0_32 19.7Lc7< PER PROP 32 056 19— PER PROP 32. 033 +� IMPROVEMENTS _32 057. IMPROVEMENTS MI 32 Oai_ LAND .'�ry 32_ 058 LANA __,_• _�._ __ {� 32 035 P8 IMPR 32 059 'PS IMPR _- t\� 32 036_ PENALTY 32� 060 PENALTY �« 32 _037 61 EXMP 32 061 at EXMP 32 _036_ OTHR EXMP 32 062 OTHR EXMP 32 039 - NET 32 063 NET A 4011 12/170 Supervising Appraiser Zia Date ,6 -397 ASSESSOR'S' OFFICE CONTRA COSTA COUNTY $USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F r 0/d-5- ACCOUNT o`ACCOUNT NO. CORR.NO. ROLL YEAR 19 'n2-fyj TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT DI !003 9020 YX SCA ED TAX .+ LAND _At _A2_ At 81 10031- 9020 YZ ESCAPED INT IMPROVEMENTS JAI A2_ AI 91 X003 404 YO PEW PERSONAL PROP At _ _A2 At 81 .-3_-9-7A F _ - m PROP STMNT IMP At A2 At 81 1003 9040 YR ADOL. PENALTY _ TOTAL el 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALDE p0 NOT PUNCH i DESCRIPTION i' N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 & 32 040 19 PER PROP PRIME OWNER 33 _a 49Z_ OTHER OWNER 34 P 32 042_ LAND DDA NAME 35 32 043 PS IMPR TAX BILL cj NAME 74 32 044 PENALTY TAX BILL STREET(NO, _7S �01� l 32 045 Of EXMP TAX BILL CITY STATE 76 r 32 046 _OTHR EXMP _ TAX BILL-ZIP 77 C 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP 32 _026 SECTIONS 32 049 _ IMPRQVEMENTS �.. _ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 R 32 052_ PENALTY 32 32 053 81 EXMP M({SAGE MEAN OF DO NOT PUNCH 32 054 OTHR EXMP 1111111 PROPERTY TYPE ASS}SSED VALUE �o ESCAPE R t T SECTION 32 055 NET 32 p32 19 PER PER PROP 32 056 19 __ PER PROP 32 033 IMPROVEMENTS -32--05,7. IMPROVEMENTS 111 32 034_ LANG jZ_,4"" 32 058 LAND__ 32 035 PS IMPR _ 32 059 _PS IMPR 11`\\ 32 036 PENALTY 32 060 PENALTY c 32 OST 81 EXMP 32 061 81 EXMP t 32 038_ OTHR tXMP 32__062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12180 1 i Supervising Appraiser v� a Date CONTRA COSTA COUNTY ASSESSORS OFFICE' NAME F(- nJ � oBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT tArt ACCOUNT N0. 3 CORR.NO. ROLL YEAR 19?a-8:3 TRA C FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT SVALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX LAND_! _ _AI A2 Al 61 1003 9020 T-Z ESCAPED INT 7C IMPROVEMENTS JAI A2_ 'Al 81 1 o 90-! YQ PENALTY PERSONAL PROP _ - _A2 AI BI 03 BrI. F: m PROP STMNT IMP AlAI A2 Al BI 1003 9040 YR ADDL. PENALTY A TOFAL — -- BI — DO NOT PUNCH ELNNf ELEMENT. DATA ELNNT NEsseCE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH ` DESCRIPTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYPE OI U 32 040 19 PER PROP _ PRIME OWNER 33 , — 91 IMPIOVEMENT OTHER OWNER 34 32 042 LAND DDA NAME - 35 32 043 PS IMPR TAX DILL c/ NAME 74 32 044 PENALTY TAX BILL STREET_(NO. 75 / 32 045 0 1 EXMP TAX BILLCITY STATE 76 r 32 046 OTHR XMP _ TAX BILL ZIP 77 '` 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 —SECTIONS SECTIONS o- 32 049 — — — --- -J—MPR.PvEME _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C �'7 — —$ 32 052_ PENALTY 32 (236 1 of ` _32 _053 BI EXMP NESsW YEAR OF DO NOT PUNCH 32 054— OTHR EXMP [LINT No ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 _055 NET I�h 32 032 19PER PROP 32 056 19 _ PER PROP "I\VVV� 32 033 IMPROV:MENTS -e-" _32 057. IMPROVEMENTS pair 32 _034_ LAND 32 OSB_ LAND— I�k 32 035 PS IMPR _ 32 059 PS IMPR 32 _036 _PENALTY 32 060 PENALTY _ 2 037 01 EXMP 32 061 BI EXMP 036 tOTHR EXMP 32__062 OTHR EXMP 32 039 NET 32 063 NET to —A 4011 11/80 Supervising Appraiser 8 d Date N � �399 CONTRA COSTA COUNTY ASSESSOR'S' OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. ' CORR.NO. ROLL YEAR 19?j 2-K3 TRA-&4&Aa/ C FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX _ _A2 Al BI 1003 9020 Y2 ESCAPED INT IMPROVEMENTS -Al A2 Al BI� IAD3 ^9040 YO P N. L7+ PERSONAL PROP AI _A2 Al BI 10Q3 _914-9; YI, LIEN RFISF rn PROP STMNT IMP AI A2 Al B1 1003 1 9040 YR ADDL. PENALTY_ A TOTAL BI 406 DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCNIPTION 41P ND. N0. ESCAPE R t T SECTION ACCOUNT TYPE 01 G 32 040 19 PER PROP PRIME OWNER_ 33 Fraud— pP:�Q�ld5� Lr7� 3 Q91-_ IMPROVEMENT OTHER OWNER 34 -^� 32 042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL_STREET(NO. _7S ,'�O..i7 �� 32 045 BI EXMP TAX BILL CITY 4 STATE 76 r- 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO b2 _048_ 19 PER PROP _ _32 _026 SECTIONS n;2� 32049_ IMPR QV _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 CY32 052_ PENALTY 32 _05_3 81 EXMP NIS$ACE YEAR OF 00 NOT PUNCH 32 _054_ OTHR EXMP ppp� [LNNT �0 ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION 32_ 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS -8 ' 32__057. IMPROVEMENTS ►oiA 32 034_ LAND 32_ 058_ _LAND (-A 32 035 PS IMPR _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ Cr32 037_ BI EXMP 32 061 BI EXMP OJB OTHR EXMP_ 32__062 OTHR EXMP (= 039 NET 32 063 NET CO A 4011 12/80 Supervising Appraiser Date W / CONTRA COSTA COUNTY ASSESSOR'S OFFICE J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F� C/ T p ACCOUNT NO. ZCORR.NO. ROLL YEAR 19?,Z-8j' TRA-�•%EiF�� FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Cl) AMOUNT MA2 AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LAND _ -Al AI BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI AI BI � 9040 YQ PENALTYI AI BI 1120_ 4 SFPROP STMNT IMPAI Al BI _ 1003 9040YR ADDL. PENALTY p TOTAL BI 00 NOT PUNCH EIMNT ELEMENT. DATA ELMNT NESWE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. N0. ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 F�nLr�- �P,.nn/d5 err[? �_2_ 091 _ 1PAOYl OTHER OWNER 34 —� 32 042 LAND - DBA NAME 35 z2 043 PS IMPR _ TAX BILL '/ NAME 74 32 044 PENALTY TAX BILL STREET_(NO _75_ 32 045 81 EXMP TAX SILL CITY STATE 7632 046 OTHR EXMP TAX BILL ZIP T7 c — 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 026 SECTIONS32 _ 049 _ IMPR..VEME _ . 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 029 RESOLUTION NO. 32 051 PS IMPR _ 32 L' .&f7 - - 32 _052_ PENALTY 02 32 _053 _ BI EXMP M[S$491 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LNNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET (� 32 032 19 � PER PROP 32 056 19— PER PROP 32 033 IMPROVEMENTS - 32 057. IMPROVEMENTS M 32 _034_ LAND Jr `- �' 32 058 AND 32 _035 PS IMPR - 32_ 059 PS IMPR 32 _036 PENALTY 32 060 PENALTY C 32 _037_ 81 EXMP 32 061 BI EXMP r 32 0_38_ OTHR EXMP 32__062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date CONTRA COOTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F(—ACCOUNT NO,Qd -Z�C- CORR.NO. IROLL YEAR 19?�2-K3 TRA-.&/.&-&/ OFULL VALut PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT— CO ITYPE NO-. AMOUNT of 1003 1 9020 YX , ESCAPED TAX LANDAl A2 Al el 1003 9020 YLX ESCAPED— - INT _ LMPRqVE!AENT3 - Al A2 Al el .--lDol --RQ�19— yQ --Mau- PERSONAL Pp!�t___ A2 --AI 01 --DO3 —91AS Yl [--Llf.N_RF:IxS.E. ±-R-OpnnT I!Lp -Al AZ Al Bf 1003 9040 YR ADDL. PENALTY - — T 0 1 A L F81 - 00 Not PUNCH ELNNT ELEMENT. DATA ELMAT INESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO- NOT PUNCH 4W DESCRIPTION 4W No. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 -040 19 PER PROP PRIME OWNER 33Y" ga 0 Z,::Z --V—-PAL-— I MPJLQYEMEKL$.- OTHEROWNER R 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 32 045 81 EXMP TAX BILL CITY (STATE 76 r 32 046 OTHR EXMP TAX BILL ZIP 77 C 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO _32_ --19-- --PER PROP — 32 026 SECTIONS 32 J_MfjFjQVEMfM-5- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 0511 PS IMPR 32 32 052 PENALTY 32 036 1 c:ql?- 32 053 81 EXMP (twill YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ESCAPE R & T SEC-TIN 32 055 NET 32 052 191 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32 034 LAND 32 058 LAND q, 32 035 PS IMPR 32 059 PS IMPR 32 .0.36- _PENALTY 32 060 PENALTY 32 037 91 EXMP 32 061 Ell EXMP $2 ose OTHR EXMP 32062 EXMP 32 -T-1 063 1— 039 NET 2 NET A 4011 12180 Supervising Appraiser ate CONT COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Fr , - 'r ACCOUNT NO. 13 CORR.NO. IROLL YEAR 1902-X3 TRA-•/.�!•eP-/ GFULL V A L U PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX Al 81 1003 _9020 Yi< ESCAPED INT IMPROVVEMENTS Al A2_ Al _ BI iOp _90A0_ YQ_ —±EWtLlY- IFRSqNkL. PROP _AI _ _A2 Al - Al p3_ Jg q yl, LIFN RFI.qr, PROP ST_MNT IMP_ Al A2 Al el 1003 9040 1 YR I ADDL. PENALTY_ A TOTAL B1 DO MOT PUNCH EtNNT ELEMENT. DATA ELNNT w(ssu( TEAR OF PROPERTY TYPE ASSESSED YALUE DD NOT PUNCH 41 DESCRIPTION i N0. Ao. ESCAPE R I T SECTION ACCOUNT TYPE OI U 32 040 19 PER PROP PRIME OWNER 33 2_-9.1L_ -IMf-ROVEMENTS OTHER OWN_E_R 34 32 042 LAND DBA NAME 35 32 043 PS IMPR T TAX BILL %NAME 74 32 044 PENALTY TAX BILL_STREET_(NO. _75 32 045 81 EXMP TAX BILL CITY STATE 76 f 32 046 _ OTHR EXMP _ TAX BILL ZIP T7 q 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 0_26 SECTIONS cZ. 32 049 -JMFIR.QYEMENTS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 11iZ0, .8`/ - 32 _052_ PENALTY 32 o? - 32 _053 81 EXMP Y M(SSAt( YEAR OF 00 NOT PUNCH _32 054_ OTHR EXMP ELMIIT �o ESCAPE PROPERTY TYPE ASSCSSED VALUE R t T SECTION 32 _0_55 NET 32 032 19 ij-S Z, PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS rip 32 _034_ LAND Jr�A�' 32__058_ _LAND 32 _033 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY _ 32 _0_37 BI EXMP 32 061 81 EXMP 32 O!a OTHR EXMP 32 _062 OTHR EXMP 32 039 F NET 32� 063 NET CO A 4011 12180 'Supervising Appraiser /3 Date CTS ,f> IM3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME c_qao1c1`;" bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 3 -7 7 CORR.NO. IROLL YEAR 19 'a-8:j TRA-&4&A&1 0 FULL VALUf PENALTY F.V. EXEMPTIONS A,V. co FUND REVENUE LC I DESCRIPTION C AMOUNT VALUE TYPE CE) AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND Al A2_ Al 111 1003 9020 Y Lz ESCAPED INT IMPROVE Al AZ At BI KtQ__lQ_ MALlY__ Ifft50_NA�L PROP A2 Al 81 --2745 YL LTFN RS1,1117 PROP STMNT IMP _AI A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI Do Not PUNCH ELRNr WSW YEAR Of 4w DESCRIPTION �w No. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH K ESCAPE R I I SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 r.n,!,, ev /"/!c �Jz__Q_41— JMPgOVEM OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR -TAX BILL %NAME 7132 044 PENALTY TAX BILL STREELNa -25 9 //Y,� P=t:l 32 045 61 EXMP , TAX BILL C!j!_ STATE 76 T 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32048 19 PEi_fT_oP _32 32 049 IMPR-QV-EMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 J- PS IMPR 32 -06zq C�E—&—S-S�o—x�5-- 452 PENALTY 12 03ill cQl_1 _3w2 053 81 EXMP N(SEIMNI sw YEAR of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 _OTHR EXMP 0 ESCAPE R t T SECTION —32 055 . I NET 32 052 PER PROP 12 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS M 32 -PP4- LAND —32 035 IRS IMPR S 1 32 056 -LAND 32 059 PS IMPR 32 039 PENALTY 32 060 PENALTY c 32 03.7 61 EXMP 32 061 81 EXMP 32 030 OTHR EXMP 32 _062 OTHR EXMP O 32 T034 NET 32 063 NET w A 4011 12180 'Supervising Appraiser 1D.t, CONTRA cos TA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Fr' 7> ACCOUNT NO. 3 CORR.NO. IROLL YEAR 19 '�2-K3 TRA-$%H, FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX .. LAND___ AI _A2 Al 81 1003 _9020 YZ ESCAPED INT IMPROVEMENTS — _AI A2_ At _BI 00 i90Q0 YQ P PERSONAL PROP Ai - _A2 —Al— 91 Q _—_919 _LIEN ,@EL,SE m PROP STMH_T IMP _ At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL Bi 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT XESSaCE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH DESCRIPTION i N0, NO. ESCAPE R li T SECTION ACCOUNT TYPE 01 (7 32 040 l9--_ PER PROP PRIME OWNER 33 _ �P�QYEMENTS OTHER OWNER 34 32 042 LAND OBA NAME_ 35 32 043 PS IMPR — TAX PILL C NAME 74 32 044 PENALTY TAX BILL STREET{NO. 75 32 045 $1 EXMP TAX BILL CITY STATE 76 / 32 046 OTHR XMP TAX 91LL ZIP 77 t 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT.PURSUANT To 32 048 19 _ PIR PROP _ 32 026 SECTIONS y�g o� _32 049 1MPRQnmE _ 32 027 OF THE REV. AND TAX CODE 32 - 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C` J 32 052_ PENALTY CQC)—1 32 053 8t EXMP If[fi�iP TEAR OF DO NOT PUNCH 32 054— OTHR EXMP_ E1NAT �� ESCAPE PROPERTY TYPE ASSCSSEq VALUE R l T SECTION 32 055- NET 32 052 12 PER PROP 32 056 19 ._ PER PROP _ J2 033 IMPROVEMENTS f}' 32 057. IMPROVEMENTS N► 32 034_ _ LAND �,'"S{,y',' Y-ir3' 32 058_ LAND --- 32 d3S PS IMPR 32 059 PS IMPR 32 O3& _PENALTY 32— 060 PENALTY 32 037 91 EXMP 32 061 81 EXMP f 32 039 OTHR EXMP 32— 062 OTHR EXMP 32 039 NET 32063 NET A 4011 12180 Supervising Appraiser �IDL Date 13 yes' CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Fl- � o ACCOUNT NO. CORR.NO, IROLL YEAR 19 '2-8�3 TRA$%[fif3 C FULL VALUE PENALTY F.V. EXEMPTIONS A.V. Co FUND IREVENUE LC DESCRIPTION AMOUNT $ VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ . 9020 YX ESCAPED TAX o LAND__ _ _AI A2_ Al BI 1003 _9020 YZ ESCAPED INT * IMPROVEMENTS Al A2 Al BI p 9040 ,YO PENALTY ►ERSONAL PROP _A1 _ _A2 AI 81 03 _Y_L_ 1,IAN Rrl sr _ m PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY- 7 0 T A C ENALTY_TOTAL — — BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH = DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 V 32 040 19 PER PROP _ PRIME_OW_NER 33 /n[sc�— �P �e _3 041 IMPRQVEMENTS OTHER OWNER 34 �— 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY _ TAX BILL STREET(N_0. _75 1p 6,7 / 32 045 81 EXMP TAX BILL CITY STATE 76 / 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 0223 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 ___ PER PROP 32 026 SECTIONS TUI,oL 32 _ 049 IMPR(10VEM _32 027 OF THE REV. AND TAX CODE 32 050 LAND T 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C' .817 — _32_ 052_ PENALTY 1 12 6,19-1 1_3�2 _053_ BI EXMP IIISWt TE AN OF 00 NOT PUNCH 32 054 OTHR EXMP EIMNT No ESCAPE PROPERTY TYPE A55ES5E0 VALUE R & T SECTION 32 _055 NET 32 032 19 11-S'A PER PROP 32 056 19 _ PER PROP Y!\` 32 033 IMPROVEMENTS 32 057;_ IMPROVEMENTS ►oi� 32 _034_ LAND �.5�� 32 OSB_ _LAND __ _—•_ 32 035 PS IMPR _ 32_ 059 _PS IMPR __- 32 038 _PENALTY 32 060 PENALTY _ 32 037 BI EXMP 32 061 BI EXMP 32 _0230_ OTHR EXMP 32_ 062 OTHR EXMP C 32 039 NET 32 063 NET CO A 4011 12/80 'Supervising Appraiser ��/��,�� Date 46 r"k ASSESSOR'SOFFICE CONTRA CftTA COUNTY J OUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME F(— `j p ACCOUNT N0, CORR.NO. ROLL YEAR 19 'a7-(3 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 LAX rpi LAND _ _AI _A2 AI BI 1003 9020 YEL ESCAPED INT z IMPROVEMENTS Al A2V Al BI O 904 YQ_ P PERSONAL_P_ROP Al _ _A2 Al BI RNQF1.S£ _ PROP STMNT IMP Al A2 Al B) 1003 9040 YR� ADDL. PENALTY A TOTAL BI 00 N01 PUNCH ELHNTELEMENT. DATA ELNNi MEcE YAR O PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i �a 4W OESCAIPTiON NO. ER i; T SECTION ACCOUNT TYPE 01 32 040 19 �_ PER PROP PRIME OWNER 33 __�I MpROYEMENT OTHER OWNER 34 32 042_ LAND DOA NAME 35 32 043 PS IMPR TAX BILL cJ NAME 74 32 044 PENALTY TAX BILL STREET(N_0. _75 -� 32 045 81 EXMP TAX GILL CITY 4 STATE 76 / 32 046 OTHR EXMP TAX BILL ZIP T7 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 i9 PER PROP 32 026 SECTIONS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 yPS IMPR 32a' �T — _32 _052_ PENALTY 32 Q361a 32 _053 BI EXMP _ Mlff�f! TE AA OF DO NOT PUNCH 32 054_ OTHR EXMP EtNNt �o ESCAPf tAOPENTT TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 _0_32 19 PER PROP 32 056 19 — PER PROP 3a 033 _ IMPROVEMENTS $'�� 32 057. IMPROVEMENTS M 32 934_ LAND t 32 058 _LAND _ 32035 PS IMPR _ 32 059 PS IMPR 32 039_ PENALTY 32 060 PENALTY C 32 _037 61 EXMP 32 064 61 EXMP 32 0_38_ OTHR EXMP _32_ 062 OTHR EXMP 32 1 039 NET 1 32 063 NET ® A 4011 12180 Supervising Appraiser Date CONTR-$11"07 NTY AME I� ASSESSOR'S' OFFICE Y-�lr OUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT N ' �j ap ACCOUNT NO. CORR.N0. ROLL YEAR 19 CFULL VALUE PENALTY F.V. EXEMPTIONS A.V. Cd FUND REVENUE LC DESCRIPTION AMOUNT r� VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8i 1003 9020 YX _ESCAPED TAX-- C; LAND___ _ _AI _A2 At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A2_ At of OD _K YO P 'DL PERSONAL- PROP_-__AI _ _A2 At BI 0 3 ._-'-7- 1. _ RFI.St =� PROP STMNT�IMP At A2 At 81 1003 9040 YR ADDL. PENALTY— TOT AL ENALTYIOIALei 00 001 PUMCR ELNNT ELEMENT, DATA ELNNT Xrss�°E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH lw DfSCAi►IIDN N0. No, ESCAPE R t T SECIIDN ACCOUNT TYPE 0! 32 040 19 _ PER PROP T PRIME OWNER 33 41 +PROVE LENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX BILL Y NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 7 32 045 81 EXMP TAX BILL CITY STATE 76 /" 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 P€R_PROP Litt _ 32 026 SECTIONS 32 049 J_MP99_vEMENTS 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32C�,2q .B'.7 — ,Q- `S 32 052PENALTY jl — 32053 81 EXMP10 t YEAR Of DO NOT PUNCH 32 054 OTHR EXMP [1UNT �o ESCAiE PADPERTY TYPE ASSESSED VALUE R A T SECTION 32 _055- NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 031 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND JrS`2K 32_ 058_ LANA _ _,_ �h 32 015 PS IMPR _ 32 059 -PS IMPR _ II��\ 32 OJ4 _PENALTY 32 060 PENALT Y 32 _037 at EXMP 32 061 BI EXMP f— 32 036 OTHR EXMP 32 062 OTHR EXMP r32 019-1--1 NET -32� 063 NET A 4011 12/40 'Supervising Appraiser 411d. Date .6 Lln� CONTRA COSTA COUNTY ASSESSOR'S OFFICE �,/ bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - NAME Ftr ' " Ip ACCOUNT NO. CORR.NO. ROLL YEAR 19?'2-K3 TRA$%Efi�' G FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ -AI _A2 AI BI 1003 9020 YESCAPED INT IMPROVEMENTS Al A2_ Al _ BI l0Q3 —9040 YO _ P PERSONAL_PROP_ _AI _ _A2 Al 81 -9-745 _YL_ LIEN gE1.SF m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 DO NOT PUNCH ELMN1 ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 - -9 41 g OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX BILL C NAME 74 32 044 PENALTY (n TAX BILL STREET(N_0. T5_ /per 32 045 81 EXMP 1 TAX SILL CITY STATE 76 r 32 046 OTHR EXMP LAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 , PER PROP _32 026 SECTIONS 32__049 MI RQVEME _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C�i2 �'7 - - 32 052_ PENALTY d 32 _053 BI EXMP M[SSIt[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNT oo ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 _055 NET 1 32 032 19PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 _031_ _ LAND_ 32 058_ _LAND _ _- h 32 035 PS IMPR - 32_ 059 PS IMPR �i 32 _!)!!L _PENALTY 32 060 PENALTY _ 32 _0377 BI EXMP 32 061 BI EXMP N 32 _D_3B_ OTHR EXMP 32__062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12180 Supervising Appraiser Date Z� CONTR,I�C,071A COUNTY ASSESSORS OFFICE F(- -'r BUSINESS PERSONALTY SYSTEM - UNSECURE0 ESCAPE ASSESSMENT ACCOUNT ME W _ACCOUNT NO, L a-3 7 CORR,NO. IROLL YEAR 19 VST-8' T R A O m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX of LAND Al A2 At 111 1003 9020 Y Z_ ESCAPED INT IMPROVEMENTS At A2 At BI I003_ 9Q!to_ Y PERSONAL PROP At AZ At at — _919S YL LIEN RVI, F PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY —TOTAcBI 00 NOT ?Vic" ELNNT mmm YEAR OF DO NOT PUNCH DISCRIfile# �w NO. 1w ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE 00. ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 �20 0 ky !z7j_-1 r; ce_ IMPROVEMENTS OTHER OWNER_ 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL 1/1 NAME 74 32 044 PENALTY TAX 1PLL STREET(No. 75 6L� w lad ic 4=2:�z 32 045 at EXMP TAX BILL CITY STATE 76 32 046 OTHRXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 REMA025 ED ASSESSMENT PURSUANT TO M, — - SCAPES32 . 048 19 PER PROP 32 026 SECTIONS -3 __J_MPR'MMENTS 32 027 OF THE REV. AND TAX CODE �2 050 -LAND 32 028 RESOLUTION NO. 32 1 051 PS IMPR :L�32 CI-Qq J026 ZIQ -/ _3_2 052_ PENALTYL_ 32 053 a[ EXMP of sW YEAR 11 00 NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE — - R I T SECTION 32 055 NET 32 032 ISPER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _491- 32 057. IMPROVEMENTS 0. 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY F323232 037 of EXMP 32 061 01 EXMP 32 -0 iej: f OT I '0-1 - - iR EXMP 32 062 OTHR EXMP 39 NET 32— 063 NET A 4011 12180 'Supervising Appraiser Date 1-1Z7_ � yl� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 7— ACCOUNT NO CORR.NO. IROLL YEAR 19 ,2-8:3 TRA--E9-1-&,Cz)'1 F U L L V A L U EF.' PENALTY V. EXEMPTIONS A.V. CD FUND IREVENUE 0 LC DESCRIPTION AMOUNT VALUE TYPE cl) AMOUNT CO AMOUNT CO TYPE NO. AMOUNT at 1003 1 9020 YX ESCAPED TAX LAND —At A2 At 81 1003 9020 Y lz ESCAPED INT IMPROVEMENTS At A2 At 81 1003--- 9Q4 -YQ— uff&m_ PERSONAL PROP A] _A2 At 91 --91AS—_YL _LTEN AELSF _PR_op _51_M__NT -i—MP -a1 A2 At at 1003 9040 I YR ADDL. PENALTY 10 T A L BI I I 00 NOT PUNCH ILNNT ossm YEAR OF 00 NOT PUNCH 4W DESCRIPTION 'W NO. ELEMENT. DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A L I SECTION ACCOUNTTYPE01 32 040 19 PER PROP PRIME OWNER 33 32 IMPROVEMENT _OTHER OWNER 34 32 042 LAND DSA NAME 55 32 043 PS IMPR TAX litLL 7,NAME 74 32 044 PENALTY TAX BILL_STAEET(NO, 75 9 32 045 81 EXMP TAX DOLL CITY 4 STATE 76 32 046 OTHR EXMP TAX BiLL—ZiP 77 32_ 047 NET -REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO 32 048 is ...E]ER PROP _32 026 SECTIONS Z 32 049 M"QUMENTS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 3_2 Oze RESOLUTION NO. 32 051 PS IMPR 32 CW -&7.1, 32 052 PENALTY 3P Q3�) CQ,9- 32 053 at EXMP 01 Ism YEAR or DO NOT PUNCH 32 054 OTHR EXMP (LMRT PROPERTY TYPE ASSIESSEC VALUE Is ESCAPE A Y T SECTION 32 055 NET 32 032 19 PER PROP 32 036 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 LAND _9" 32 050 LAND 32 035 PS IMPR 32 059 PS IMPR 2 ..0.30 PENALTY 32 060 PENALTY c 32 037 01 EXMP 32 061 81 EXMP 32 030 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/60 pupervising Appraiser Date (7 - - - ASSESSOR'S' OFFICE CONTRA COTTA COUNTY BUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME r- , d � ACCOUNT NO. CORR.N0. IROLL YEAR 19 '0'1-K3 TRA-Of-Ejlr:,l m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT SVALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003_ . 9020 YX _ESCAPED TAX �+ LAND_ _ A! A2 At 81 1003 9020 YZ ESCAPED INT 77 IMPROVEMENTS T �At A2 At B! 00 904 Y ,_ PENALTY PERSONAL PRDP _AI _ _A2 AI of _Y,L PROP STMNT IMP At A2 At DI 1003 9040 YR ADDL. PENALTY TOTAL BI DO 1101 ►1111611 ELMMT ELEMENT. DATA ELNNT NESSAIE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '1' OtSCRIPTI611 i N0. Na. ESCAPE A 1 T SECTION ACCOUNT TYPE 01 (j 32 040 19 PER PROP PRIME OWNER_ 33 Q 41 IMPROVEMENTS- OTHER OWNER 34 32 042 LAND DSA NAME_ 35 32 _043 PS IMPR TAX BILL YtNAME 74 32 044 PENALTY TAX BILL STREET t NO. 75 /p c / 32 045 of EXMP Ll TAX BELL CITY STATE 76 r'-IY 32 046 OTHR EXMP TAX BELL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROF _ _32 026 SECTIONS IMPq_QUM L., 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 05! PS IMPR 32 ( .49,7 — I - 32 052 PENALTY 32 053 B1 EXMP( TERN OF DO NOT PUNCH 32 054 OTHR EXMP _ tLMMT of ESCAPE PROPERTY TYPE A5555E0 VALUE R 1 T SECTION 32 055 NET 32 032 IS PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS $" 32 051 IMPROVEMENTS M 32 _934_ LAND y 32 058_ LAND 329!S PS IMPR _ 32 059 PS IMPR 32 ^0134 PENALTY 32 060 PENALTY a• 32 OlT 111 EXMP 32 061 BI EXMP e— 32 03B OTHR EXMP 32 d62 OTNR EXMP 1 32 039 NET 32� 063 NET A 4011 12/80 Supervising Appraiser " ^Date Clt ` �. CONTRA COSTA COUNTY ASSESSOR'S OFFICE AME � EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N ` d � - p ACCOUNT N0. L9 CORR.N0. IROLL YEAR 19 TRA$/-d'6' m O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE I N0, AMOUNT 01 1003 9020 YX ESCAPED TAX SOI LAND_, Al A2 At Z A2 . RI 1003 _9020 YZ ESCAPED INT IMPROVEMENTS At At PERSONAL PROP _A1 _ _A2 At 81 DD .__9Q,! YO PENALTY _ - _ Of QTS.-.___97A5 __YI.._ EPL RF_f.',F m PROP STMNT IMP At A2 At et 1003 9040 YR ADDL. PENALTY p TOTAL I at I I I -` DO SC PUNCH ELNN1 ELEMENT. DATA ELMNT MESSAGE TERN OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH = DESCRIPTION N0. e0. ESCAPE R 1 T SECTION ACCOUNT TYPE of iJ 32 040 19 ,_ PER PROP PRIME OWNER 33 'f 0/C2�S' `7:t7r) IMPg OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS IMPR TAX SILL Cl,NAME 74 32 044 1 PENALTY TAX MLL STREET(N_0. 75 u� / 32 045 8 1 EXMP t TAXMLL CITY STATE 76 ! 32 046 OTHR XMP TAX SILL tIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 p�q PROP _ 32 026 SECTIONS 32 _049 �MPR.OVEM _� `32 027 OF THE REV. AND TAX CODE 32 050 _LAND 3202e RESOLUTION NO. 32 051 PS IMPR 32 CQ4 — - 32 052 PENALTY 32 053 BI EXMP _ X[SSeil Y41t Of 00 NOT PUNCH 32 054 OTHR EXMP [IMAT PROPERTY TYPE ASSESSED VALUE j ee ESCAPE R 1 T SECTION 32 055 NET itC`l` 32 032 10YJ__Sfa PER PROP 32 056 19— PER PROP 32 033 _ IMPROVEMENTS -e- 32 057. IMPROVEMENTS 4 32 _0!4_ LAND 32 OSB_ LAND 32 035 PS IMPR _ 32 OS9 PS IPPR 32 034 PENALTY 32^ 060 PENALTY C 32 —037 91 EXMP 3Z 1 061 81 EXMP --~' r 32 OTHR Ex MP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 22180 Supervising Appraiser Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP141A Re: Assessment Roll Changes RESOLUTION NO. �o 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 narked 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 PASSED ON AUG 2 41982 uta, Assistant Assessor unanimous y t e Supero sora • present. When requi by law, consents to by the C� ty Cuns /�iii.V•v —� By Page 1 of 19 De e , V uation ihNebyoertttythat Ibis IsatrueandcorreotoopYaf an aetlon taken and entered on the minutN of the Copies: Au for Board of Supervisors on the date shown. Assessor(Unsec) Turner AUG 2 41982 Tax Collector ATTESTED: 8/18/82 J.R.OLSSON,COUNTY CLERK B349-B362; B371-B372 and ex officio Clark of the Board By .Deputy A 4042 12/80 RESOLUTION NIMER 74 .,� 107 CONTRA COSTA COUNTY �✓ / ASSESSOR'S OFFICE NAME ETUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT OOG� hre ACCOUNT NO. Jr CORR.NO. ROLL YEAR 19 .J,3 TRA Ln O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT C'r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMJUNT BI _ 1003 9020 YX ESCAPED TAX _ oLAND_ _— Al _A2_ Al BI 1003 _9020 YZ ESCAPED INT :c IMPROVEMENTS Al - A2 Al BI 1Do 9040 YQ PE ALTY— PERSONAL PROP Al - _A2 Al 8103 974 — BLLSE _ itn PROP STMNT IMP AT - A2 AT BI 1003 9040 YR ADDL. PENALTY _ 10TAI — DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 _040_ 1-1 — PER PROP PRIME OWNER 33 i _32_ —4-,_'+ IMPRRVEMENTS _ + OTHER OW NE 32 042_ LAND _ DBA NAME 35j e- C40- 32 043 PS IMPR TAX BILL %NAME 32 044_ PENALTY TAX BILL STREET t NO. _75 U - Stf' 32 045 BI EXMP TAX BILL CITY 4 STATE 76 32 _0_46 OTHR FXMP TAX BILL ZIP 77 14i)_311. 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32 _026 _SECTIONS_ 32 __049_ _ IMPROVEMENTS - __ 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 BI EXMP ME SS A6[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP c� ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET -- — 32 032 19 3 PER PROP 2 32 056 19 ._. PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 _034_ LAND 32 058 _ _LAN_D_ 1 32— 035 PS IMPR 32 059 PS IMPR (" 32 036. _PENALTY_ 32 060 PENALTY __- 32 037 BI EXMP 32 061 81 EXMP ~ 32 038_ OTHR EXMP_ 32 _06_2_ OTHR EXMP 00 32 039 NET 32 063 NET A 4011 12/80 ZZ14. Supervising Appraiser �y Date, CONTRA COSTA COUNTY 63SD ASSESSOR'S OFFICE �J / BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME^ (�IJ1A ;a ACCOUNT NO. CORR. N0. to ROLL YEAR 19 frl�3 TRA p FULL V L E PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ._ESCAPED TAX ---- -1 LAND AI A2_ Al BI 1003 9020 YZ ESCAPED INT { IMPROVEMENTS Al— A2_ Al BI9040 Y P Y _i — PERSONAL PROP Al _ _A2 Al BIQ _ X74 =- Sr _ MPROP S_TMNT IMP_ -AI _ _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL el DO NOT PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 m o fd okae SDS 141"_ _32— QQL_ _ — LLAp�OVEMENTS —_ OTHER OWNER 34 —1— 32 042__ LAND DBA NAME 35 32 _ 043 PS IMPR _ TAX-BILL %NAME 74 32 044PENALTY TAX BILL STREET(NO. _75_ 32 045 81 EXMP TAX BILL CITY (_STATE 76 32 _046 _ OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 — PER PROP _ _32 _026 SECTIONS— SJ� 32 049_ IMPR_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 81 EXMP YMESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP — ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET M 32 0,32 _19_ _ _12--4-3 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _ 034 _ LAND 32 058 _ _LAND__ 32 035_ PS_IM_PR — 3y� 32_ 059_ PS IMPR-- -- _—_ r` I 32 036_ _—. _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 038_ OTHR EXMP _ 32_ _062_ _OTHR EXMP _ C32 039 NET 32 063 NET CIO _A 4011 12/80 Supervising Appraiser Date �/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME „nhoel ' A06,u;SS INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT NO. CORR.NO. IROLL YEAR 19 F - TRA O FULL VACIfE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI4003 _9020 YX ESCAPED TAX OLAND,_ _A2_ At 81 1003 _9020 YE ESCAPED INT �~ IMPROVE ME NTS vAI _ A2_ Al BI - 100 90A0 Y P T PERSONAL PROP At _A2 At BI 03 _-97-4 _yamI.I 114NRri.Rr _ to PROP STMNT IMP At A2 Ai BI 3003 9040 YR ADDL. PENALTY x' TOTAL DO NOT PUNCH ELNNT K$SACE YEAR OF DO NOT PUNCH # DESCRIPTION i N0. ELEMENT. DATA ELNNT N6. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 0_40_ 19 PER PROP PRIME OWNER 33y �EP� [�+ �I� �Q4L. I ROVEMENTS_ OTHE- �• t�R_OWNER 34 fAgt_ 32 042 LAND DBA NAME 35 32~ 043 PS IMPR _ TAX BILL t/ NAME 74 32 044 PENALTY TAX BILL_STREET-NO. _75_ Ll f` 32` 045 61 EXMP TAX BILL CITY STATE 76 32 0_4_6 OTHR EXMP TAX BILL ZIP T7 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP `32 _026 SECTIONS, �j 32 __049 __IMPROVIEMENTS, _ _32__027 -_SECTIONS THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO, 32 051 PS IMPR 3_2_ 32_ _052 PENALTY 32 32 053 BI EXMP _ bof$SACI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE m No ESCAPE R 1 T SECTION 32 055 _ NET r 32 032 191-2-93 PER PROP 3 32 056 19 _ PER PROP I� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ ro 32H 934_ LAND 32 058_ LAND____ 32 _035 _ PS IMPR _ 32_ 059 PS IMPR 32 036, _PENALTY 32 060 PENALT Y 32 y _037 81 EXMP 32 061 BI EXMP OTHR EXMP 32 038_ OTHR EXMP_ 32 06_2_ Q32 039 NET 32� 063 NET A 4011 12180 I Supervising Appraiser ate —�� .% f 7f CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME rCCAU QJErs ETUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT N0, CORR.N0. ROLL YEAR 19g -, TRA " H FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O t-' VALUE TYPE CD AMOUNT CO- AMOUNT CD TYPE NO. AMOUNT Bi 1003 9020 YX ESCAPED TAX _A2_ Al 81 _ 1003 _9020 Y$ ESCAPED INT _ IMPROVEMENTS AI_ A2_ Al BI __1n03 9040 YQ� P• _ Y PERSONAL PROP Al A2 AI BI _ -- --- - -- -- -- 03 9745 Yl._ LTFN gri-or PROP_ STMNT IMP At A2 Al et 1003 9040 YR ADDL. PENALTY TOTAL -- - -- BI I 1 -_ DO NOT PUNCH ELNNT NESSAcE YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 tA _32 040_ 19 PER PROP PRIME OWNER 33 7rhatie.1GfS Findnaial She _3_2__Q5_L I MOVEMENTS OTHER OWNER 34 32_ 042_ _ LAND -DBA NAME 35 -� 32 043_ _ PS IMPR TAX BILL C/ NAME 74 32 044_ PENALTY 7A%BILL._STREET(NO. 75J / 32 045 BI EXMP TAX 8ILL_CITY 4 STATE 76 Walniit 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 -- NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 026 SECTIONS (p 32 - -IMPR-QVEME 049 _ -- - •--- _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 sro NESSACI YEAR DF DO NOT PUNCH 32 054_ OTHR EXMP E1MNT FPER TY TYPE ASS�SSEO VALUE M No ESCAPE R l T SECTION 32 055 NET _ 32 032 _19 3PROP 32 056 19 _ PER PROP 32 033 OVEMENTS 32 057. IMPROVEMENTS M32__ 034_ 32 058LANDL32 035 MPR _ _ 32 059 PS IMPR ^^ 036 _PENALTY 'TL�3 3Z 060 PENALTY037 EXMP32 061 81 EXMP 038 __ OTHR EXMP 32062OTHR EXMP 039 NET 32 063 NET ~ A 4011 12/80 SupeTViSing Appraiser �-Te - Date l s, CONTRA COSTA COUNTY B 3 5 3 ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. E CORR.N0. IROLL YEAR 19 P . 3 TRA S ,5 0 FULL V L E PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX _ 0 A2 AI BI 1003 _9020 Ys� ESCAPED INT IMPRO_V_EME_N_TS AI _ A2_ Al 81 1003 9040 Y Y T PERSONAL PROP AI _ _ _A2 AI B I lQQ:Ly 974S YL URN RFj Crtv _ m PROP STMNT_IMP_ Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL 81 — - 00 NOT PUNCH ELNNi XESSAGE YEAR OF DO NOT PUNCH DESCRIP110N i ND. ELEMENT. DATA ELNNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _4-2——Q-eL- impgovEmENTs OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. _7511 Fe-Ir 32 045 81 EXMP TAX 81 LL CITY STATE 76 co32 0_46 OTHR fXMP _ TAX BILL 21P 77 S3 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19= PER PROP .-3.2 026 SECTIONS_S�r 32 049 _ _I_M".Q E _32027 OF THE REV. AND TAX CODE _32 J 050 -LAND 32 02B RESOLUTION NO. 32 051 PS IMPR —3.2 32__ 052 PENALTY 32 _053_ BI EXMP D MFSS�C[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP EINNT PROPERTY TYPE ASSESSED VALUE ��, Na ESCAPE R 1 T SECTION 32 055 NET _ I� 32 032. 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS M 32__ 034_ LAND 32 058_ _ _LAND_____ _ 32 035 PS IMPR 32_ 059_ PS IMPR _ 32_ 036_ _PENALTY 32 060 PENALTY 32 037_ 81 EXMP 32 061 81 EXMP �► 32 038__ OTNR EXMP _ _32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser -12 CONTRA COSTA COUNTY D ASSESSOR'S OFFICE NAME �e.IITnahrim BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT zy ACCOUNT NO. CORR.NO. IROLL YEAR 19 81,_J1,3 TRA m y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX LAll _ Al _A2_ Al BI 1003 _9020 Y2 ESCAPED INT IMPROVEMENTS Al A2_ AlBI 9040 Y P Y a _ Ana PERSONAL PROP Al - _A2 Al BI03--979 ttrl.cV _ PROP STMNT IMP__ AI _ A2 Al BI 1003 9040 YR ADDL. PENALTYrn __ z TOTAL BI DO NOT PUNCH ELNNT NESSAGI YEAR OF DO NOT PUNCH 'i' DESCRIPTION i N0. ELEMENT. DATA ELNNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION _ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 m b(�QrI he r4A .1./T'L _�2_X91_. ROVE - OTHER OWNER Vld 32_ 042 LAND DBA NAME 32 _ 043 PS IMPR _ TAX BILL %NAME 74 32044_ PENALTY TAX HILL STREET( NO. _75 32 045 B 1 EXMP TAX BILL CITY STATE 76 AS Aam W4. 32 046OTHR EXMP _ TAX BILL ZIP 77 q,? wy 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32_ 026 SECTIONS 32 PR.4 __049! LVEME _ _32027 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 _ D ofSSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP > ELNNY No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET _ rn 1 ' 32 032 19 PER PROP 32 056 19 _ PER PROP �``+ 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ 034LAND 32 058_ _ _LAND____ 32 035_ PS IMPR ��� 32 059 PS IMPR .- 32_ 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP to32 038 OTHR EXMP _ 32_ _06_2 OTHR EXMP W 32 039 NET 32 063 NET A 4011 12/80 77 Supervising Appraiser / Z Date �— -- ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE °o E coni Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmpAmomT ASSESSOR% COWANVS IL E ■ MESSAGE OR Ast coat A2 LANQ/PEN A2 IM /PEK A2 PP/PEN A2 PSVPEN A2 �'�t coo[ ACCOUNT RUNNER L N FUND REVENUE .1 A3NEW TRA A3 A3 A3 T A3 E " 82 B2 82 82 j N0. 82 e ,I 1 ■ ° DISTRICT DESCRIPTION .+ • T ° CI CI CI CI L CI O c17� Al- 83/ ll7 Gvi9,' rs Iva 9 f11 s 3 c All � f 8 / 3 �fqqjr ell 3 Gi S 3 ; - s 2 Y 26 AL IAI c 'O 0314 A 4040 12/50 Supervising Appraiser ate q No �-y/ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCN DATE: FULL VALUE-MARKET VALUE c00 At LAND At IMPROV. At PER PROP Al PSI AI Ex[wrA�T Asxno corcwrs E CLon MESSAGE OR Asr coot A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 00 got dcoor r ACCOUNT NUMBER TL N FUND REVENUE ■; A3 NEW TRA A3 A3 A3 T A3 ■'r °` LA 1% DISTRICT DESCRIPTION 82 B2 92 B2 j N0. 92 o ■ A T ° E CI Cl CI Cl [ CI M �. Al3 r / 103 W�7�491 Al 3 i / f 3 60 7 Age ct8 3S Im S" T _ CJf A 4040 12/60 Supervising Appraiser Date �i S"V CONTRA COSTA COUNTY J�V ASSESSOR'S OFFICE Eirx PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR.N0. ROLL YEAR fgff2- TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co (FLIN6 REVENUE LC DESCRIPTION AMOUNT t VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX---- LA ND AX _ —LAUD Al A2 Al 81 1003 9020 Yz- ESCAPED INT IMP ROVEM_ENTS ---Al A2_ AI Bi 100 -Y- Q40_y P 7 PERSONAL_PROP_ Al _A2 At 81 03 _Yt. ,10 Ras PROP STMNT tMP� -AI _ - A2 AI 81 1003 9040 YR ADDL. PENALTY-- TOTAL ENALTY -TOTAL BI DO NOT PUNCH ELMNTMESSAGE YEAR OF DO NOT PUNCH i• DESCRIPTION i NO. ELEMENT, DATA ELNNT NG. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 IA 32 _040_ i9 PER PROP PRIME OWNER 33 -I-Z—_Q41 1LA,_('_ROVEMENTS OTHER OWNER 3432 042 LAND DBA NAME 35 -32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX_BILL STREET(NO. 75 32_ 045 B 1 EXMP TAX BILL CITY (STATE 76 J11 32 046 - OTMR XMP _ TAX BILL 21P 77 32� 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 iQ PER PROP _ __ 32 026 _S_ECTIgNS- 32 _049 IMT°R,OVEME 027 OF THE REV. AND TAX CODE 3 Z _ 050 ~_LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052_ PENALTY - 32� 058 BI EXMP T _� D NESSACE TEAR OF DO NOT PUNCH 32_ 054_ OTHR EXMP > ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 ^055 NET 32 032 19 3 PER PROP L'7 32 056 19 PER PROP 32 033 IMPROVEMENTS _ 32 057. IMPROVEMENTS r0i� 32_ 034_ LAND _32 058_ _ _LAND r�r� 32 03.5 PS IMPR _ 32_ 059 PS IMPR t"j 32 036. _PENALTY _ 32 060 PENALTY 32 037 _BI EXMP 32 061 81 EXMP 32 038 - OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32^ 063 NET A 4011 12/80 Supervising Appi•ziser Dater f33s7CcZ') ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE Ceee 0 [ �oRE �eT Co°E Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmpAMoUIT ASSES3006 CoWEMfy E� A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 PS[[ [ MESSAGE OR I PEN A2 00"pt MCooE u T, ACCOUNT NUMBER T M FUND REVENUE � A3 NEW TRA A3 A3 A3 T A3 ret er EA M 1e DISTRICT DESCRIPTION 82 B2 82 82 j NO. B2 ■ ry R T ° E CI CI CI CI [ C AN 7 33 elf 3AV 7y 0 / 1 t A 4040 12/80 Supervising Appraiser ' Date _ 7J 6 3S_* ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE oe A E Lun [ AI LAND Al IMPROV. Al PER PROP Al PSI AI ExEkwAm"T ASSESSORy ComN"s O L on RtaT CODE DO NOT ENCODE err LL E MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 0 'uN *,e ACCOUNT NUMBER i FUND REVENUE aA3 NEW TRA A3 A3 A3 1 A3 [ 82 B2 82 02 NO. B2 0 rN AA T NQ4c DISTRICT DESCRIPTION CI CI CI CI E CI a� fi �L M iW s 7G . / " Vbl s c A 4040 12/80 Supervising Appraiser 0-L Date ��/�l/�� Ae �7/ CONTRA COSTA COUNTY x33S� ASSESSOR'S OFFICE ETUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME�lor-�-kern m ACCOUNT NO. CORR. N0. ROLL YEAR 19 4,ZX3 TRA ti FULL VALUE PENALTY F,V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT O 0 rr VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX LAND _ESCAPED TAX_ AI A2 AI BI 1003 __9020 Y2- ESCAPED INT _ IMPROVEMENTS �AI A2_ At BI 1 9040 Y p PERSONAL PROP _ _AI _ _A2 At BI 1QQRPLSF _ m PROP STMNT IMP_ At _ A2AI at 1003 9040 YR ADDL. PENALTY x' TOTAL BI -- -- DO NOT PUNCH ELNNT ELEMENT. DATA EINNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No, ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ��Q(A�j(n Sno_ _32— 041 -ROVEMENTS OTHER—OWNER 34 32 042 LAND DBA NAME 4 32 043 PS IMPR TAX BILL c/,NAME 74 cuc 32 044 PENALTY TAX ILL STREET(N0. _75 _0Aak U 14 N 32 045 81 EXMP TAX BILL CITY ! STATE 76 32 046 OTHR XMP _ TAX BILI ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PROP 32 _026 _SECTIONS 32 _049 __jMPROVEME ___927 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR �. 32 _3_2_ 052 PENALTY 32 32 _053 BI EXMP Y MISSA6E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ria ELNN1 �o ESCAPE PROPERTY TYPE ASSESSED VALUE -- — _ R L T SECTION 32 055 NET 32 _032 19 PER PROP 32 086 19 _ PER PROP o 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS �++ 32_ _034_ _._ LAND 32 058_ 32 035_ PS IMPR _ 32_ 059 PS IMPR _ C �D 32__ 036 ____ _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 rNET EXMP 320J8OTHR EXMP32062HR EXMP 32 039 NET 32 063 A 4011 12/80 Supervising Appraiser _ -/�.,� ]� D / r 1-�--`- �7i CONTRA COSTA COUNTY B � ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT �Vf�11!'rl� M ACCOUNT NO. - CORR.N0. ROLL YEAR 1 9A2,40.3TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 r VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND_ ___— AI _A2_ Al _ BI 1003 9020 YZ ESCAPED INT _ IMPROVE_M_ENTS Al— _ A2_ Al BI X00 9040 YQ P Y PERSONAL -PROP _AI _ _A2 Al BI �Q _ tto PROP STMNT IMP_ _AI _ A2 AI BI 1003 9040 YR ADDL. PENALTY _ �' 10TAL -- — BI I I — — 00 NOT PUNCH ELMNT ELEMENT. DATA ELNHT WESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 OqL__ IMPROVEMENTS _ OTHER OWNER _34 QC'�('OY11-�__ j�,�—,,S 32 042_ _ LAND DBA NAME 1h 32 043 PS IMPR TAX BILL %NAME 74 lt V&12f 32 044_ PENALTY TAX BILL STREET(NO. _75_ 32 045 81 EXMP TAX BILL CITY �STATE 76 1 Iptl i2n I i4 mej 32 04_6_ OTHR EXMP _ TAX BILL ZIP 77 �!T S 1 4e ot 32 047 NET REMARKS_ 32 02_5 ES APED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP __ _32 _026_ __SECTIONS-y�3� 32049_ IMPRQ -UMENTS _ 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_ BI EXMP Y NE SSW YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ �C, EINMT go ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET I� 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS M 32_ 034_ --- LAND 32 _058_ LAND _ 1 32 075 PS IMPR 32 059 - PS IMPR_ -- —_— �) 32 036 —PENALTY 32 060 PENALTY rC„ 32 037 — B1 EXMP 32 061 BI EXMP 72 038 OTHR EXMP32 _ _062_ _OTHR EXMP N 32 039 NET 32 063 —[NET A 4011 12/80 Supervising Appraiser 3 Date © s7i CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME e E3USINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR,N0. ROLL YEAR 19 3rB A 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION AMOUNT ''- VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT _ 1003 9020 YX _ESCAPED TAX LAND Al A2 Al 1003 9020 YZ ESCAPED INT OIMPROVEMENTS AI A2AI loc 9040 YQPERSONALPROPAI A2 AI ��QQ _ ]� -IL RELSE m PROP STMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL DO NOT PUNCH ELNNT NESSACE TEAR OF Do NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIM! OWNER 33 _ _32_ Q41 IMPROVEMENTS OT HER_OWN_E_R 34 32 042_ LAND DBA NAME 35 32 043 _ PS IMPR TAX BILL c/oNAME 74 32 044 PENALTY TAX BILL STREET(NO. _75 32 045 B I EXMP TAX BILL CITY �STATE 76 32 046-.— OTHR FXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _32 _ 026 SECTIONS_ �� 32 _ 049 IMPRQy _EMENTS _32027 AOF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR _ 32_ 32—' 052 PENALTY 32 053_ BI EXMP DN[SSA6[ YEA. OF DO NOT PUNCH 32 054_ OTHR EXMP _ c") ELMNT No ESCAPE PROPERTY TTPE ASSESSED VALUE R A T SECTION 32 _055 NET _ m _ 32 032 19 XaPER PROP 517 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32_ 32_ 035_ PS IMPR 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY O 32 037 BI EXMP 32 061 BI EXMP 32 038_ OTHR EXMP _ _32_ _062_ 0_THR EXMP y_ �.AL 32 039 NET 32 063 NET ZV A 4011 12/80 �� Supervising Appraiser 7 Date S �. 7/ 15 3� CONTRA COSTA COUNTY ASSESSOR'S OFFICE ETUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �o ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA m En FULL VA UIf PENALTY F. V. EXEMPTIONS A.V. co FUN REVENUE LC DESCRIPTION AMOUNT 0 r^ VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX p LAND _ _ _ESCAPED TAX _ At A2 At BI 1003 _9020 Yz ESCAPED INT _ IMPROVEMENTS Al A2_ Al _BI 9040Y P Y _ PERSONAL_P_ROP_ —Al _ _A2 Al BI - RE1.ST _ EG PROP STMNT IMP_ Al _ A2 At BI 1003 TOTAL el 9040 YR ADDL. PENALTY -- '- DO NOT PUNCH ELNNT wtsstcE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT AO. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 U, 32 04_0_ 19 PER PROP PRIME OWNER 33 -- 39_ Q9L_ � PROVEMENJ$_ OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E,N0. _75__ / 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 ' 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PROP _ -.32 02.6 ^SECTIONS_ t7l 32 _ 049 __IMPR,OVEME�$ _ _32__02T OF THE REV. AND TAX C DE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _ _052 PENALTY 32 32053 81 EXMP a Mtss�ct YEAR OF --- — --- — -- ELNNT PROPERTY TYPE ASStSSED VALUEDO NOT PUNCH 32 054_ OTHR EXMP _ Im �o ESCAPE R i T SECTION 32 055 NET ^� 32032 19 _ PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS _32 OST. IMPROVEMENTS G - _ �n J2 _034 _._ LAND 32 058_ _ _LAND 32 Oj5_ _PSIMPR _ _ 32_ 059 PS IMPR v 32 036 E-1PENALTY 32 060 PENALTY — 32 037 BI EXMP 32 061 BI EXMP — . . .._ 32 038_ OTHR EX 32 _ 32_ _062 _ OTHR EXMP 32v 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser �- Dat SZ/ ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE At LAND At IMPROV. At PER PROP At PSI At ExEinAM004T ASSESS006 Cown,rs °• 0 L °ueE �sr cooE A2 LAWPEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 DO 100T Encooc "E° LL E MESSAGE OR o "r ACCOUNT NUMBER T M FUND REVENUE � A3 NEW TRA A3 A3 _ A3 i A3 E • B2 82 B2 B2 N0. B2 M E" AA i NQ°E DISTRICT DESCRIPTION cl Cl CI CI E cl 0 M yd y9� -�- 3 � -3 env � i g iy33/ a 3�3 �► s I� r On --- N A 4040 12/80 Supervising Appraiser G�' Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE o A E «`' Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmpAwowT Asstssary co,rmis 5a PST coot Do fool ["CODE hmt •°°le oEE E • MESSAGE OR A2 LANQ/PEN A2 IMP./PEN. A2 PP/PEN A2 PSVPEN A2 y0 '„ 1, IICDDUNI NUMBER T M FUND REVENUE A3 NEW TRA A3 A3 A3 A3 % °• E 1 °°° DISTRICT DESCRIPTION ez 02 82 02 TpN 02 Q l• AA T ° t CI CI CI CI CI 104f M S 11i g at SS l 3 foS 7 1#3 Pe A�aZ4z lftr y to ---- r I� A 4040 12/80 Supervising Appraiser ' - Date / — A ,937,2- CONTRA 537,2-CONTRA COSTA COUNTY ASSESSORS OFFICE Jf_ sfLN jJAJm Aql" BUSINESS PERSONALTY SYSTEM - UNSECURE E) ESCAPE ASSESSMENT ACCOUNT NAME t"j"f�- f7 fIT ACCOUNT N0. CORR.N0. IROLL YEAR 19 rA OFULL VALUE PENALTY F.V, EXEMPTIONS A.V. N REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 03 9020 YX ESCAPED TAX LANQ Ai A2 At 03 9020 YE ESCAPED INTIMPROVEMENTS At A2AI p T9OQOY PPERSONALPROPAI A2 At Q3._ Rr-Lsr PROPSTMNT IMP AI A2 AI 03 9040 YR ADDL. PENALTY a' TOTAL BI 00 NOT PUNCH ELNNT WSW YEAR Of DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT Ilk ESCAPE PROPERTY TYPE ASSES:.O VALUE R 1 T SECTION ACCOUNT TYPE01 /�/---t-;,-- 32 040 19 PER PROP PRIME OWNER 33 _ r � ' 3z –QAL- kN ROYF.MENTS -- OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX_BILL STREET E NO. _75_ 32 045 81 EXMP TAX BILL CITY(STATE 76 32 046_ OTHREXMP — TAX BILL 21P 77 32 04T NET REMARKS 32 02_ ES APED ASSESSMENT TTrPURSUANT TO 32 04$_ 19 PER PROP _ 32 026 SECTIONS s 7! 32 049_ _ IMPR,OVEMENTS _ _32^ -02T 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 MESSAct YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP c� ELNNT PROPERTY TYPE ASSESSED VALUE ESCAPE R 1 T SECTION 32 055 NET � r.^`47 32 _032 19 PER PROP 32 056 19__ PE ' R PROP 32 _p 33 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ LAND 32 058_ LAND_____ _. 32� 035 _PS IMPR 32 059 PS IMPR C 32 036 PENALTY _ 32� 060 PENALTY 32 037. 81 EXMP 32 061 at EXMP 32038_ OTHR EXMP _32 062 OTHR EXMP 32 039 NET 32y 063 NET A 4011 12180 Supervising AppraiserDate yy3¢ 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 rrith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor By 2„> PASSED ON AUG 2 41962 Zo uta, Assistant Assessor unanimousy the Supe sore - present. When req 'ed by law, consentedto byteunty Co By Page 1 of Deputy Copies: Auditor 1 hereby amity that this is a trueand corraetcopy of Assessor – L—V m PfienS an action taken and entered on the minutes of the Tax Collector Board of Supsrrisors on the date shown. ATTESTED:- ALIC I d J.R.OLSSON,COUNTY CLERK and e=otilcio Clerk of the Board ,n Deputy A 4042 12/80 RESOLUTION NUMBER �� 126 ASSESSOR'S OFFICE CURRENT ROLL CHANGES 1EOUALIZED ROLL LAST SUBMIT TEO BY AUOIT01(I ' INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. e SC(xlx'S ..,EH DATE: 1982 -x AUDITOR no S EM U L DATA FIELDS E S AUDITOR'S MESSAGE AuonoR F EE MET OF TOTAL OLDA.v E X E M P T 1 0 N S S Od1R PARCEL NUMBER I LEAVE BLANK UNLESS THERE IS A CHANCE G I< NEW LAND A.V NEW MR PA.V. PERSONAL PROP.A,V. T T T E N E%EMPTIONS INCLUDeS Y •MOUNT Y AMOUNT Y AMOUNT T L 1111, 16 PSI E A.V. C A.V. P A.V. TfI' 112-IB3-QS19-Z '1 C��C�S ►� ASSESSORS DATA �2 e.Sc- n0�n ASSESSEE'S NewrnaV) TRA02¢V2 111[-111011 CHECK ROLL YEAR gZ -$.3 R8T SECTION 531.1 �{g5 NAME 'V 114 18 --02c� 5 1C�i H ASSESSOR'S DATA ASSESSEE'S EE'S 2 EXEMPTION CHECK ROLL YEAR - R B.T SECTION NAME Neu er TRA 02002- llg-Q�'14 ¢�4-3 q5o HO ASSESSEE'S ,,,(,� EXEMPTION CHECK ASSESSOR'S DATA NAME Thom0.s TRA IW ROLL YEAR - ST SECTION � ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME Th0YnPso�^, TRA¢iZ 'QS ROLL YEAR - R 9 T SECTION 138-091-051-1 -Ig6g5 ASSESSOR'S DATA ASSESSEE's 1�e0. �� TRA�9� EXEMPTION CHECK ROLL YEAR - RST SECTION NAME 138-21c� �q�53 70095 ASSESSORS DATA AssEssEE'S cc)(-Ti ��� n14 rEXEMPTION CHECK ROLL YEAR - Re T SECTION NAME ASSESSEE'S EMPTION CHECK ASSESSORS DATA NAME --�WIS ROLL YEAR - R 8 T SECTION Il1l�-2�qS-r�29- 7���ASSESSQR�S DATA ASNAM[ES eY�de�Sh EMPTION CHECK�� ROLL YEAR - RST SECTION r I� AR4409 (12/16/80) I&ASSESSOR FILLS W DATA FOR THESE ITEMS APPRAISER h, SUPERVISING APPRAISER 116__� y p PRINCIPAL APPRAISER Ilk DATE I—L AsSL570R's OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUSMIt ito SY AUDITOR) SECURED TAX DATA CHANGE INCLDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERE3 T. PRIOR ROLL CHAlrES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY I INTERCST OR PENALTIES. BATCH DATE; AVOITOR S E M U L DATA FIELDS E AUDITORF E S AUDITORS MESSAGE TOTAL OLDAY P T 1 O N E X E M S A CORK M MET OF PARCEL NUMBER I LEAVE OIANK UNLESS THERE IS A CHANGE X E NEW LAND AM NEW MPFLA.V. PERSONAL PROP.AV. T T r G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI £ AY. E A.V. P ASSESSORS DATA re �- 6z - ASSNAME's TRA �q EXEMPTION CHECK ROLL YEAR $� -g3 RST SECTION 53I•� I 4-�$5 ro ti.. Conle ` 92 1�Q5 N i �5 ASSLSSEL S EXCMPTION CHECK g ASSESSORS DATA NAME S IYY}Cox TRA C�4�QSI ROLL YEAR - RST SECTION ASsESsEE's Lynch TRApol EXEMPTKYI CHECK ROLL YEAR - RST SECTION ASSESSORS DATA NANE 1��"4�1�"9505"3 JASSESSCE'S 1��� H `� j EXEMPTION CHECK III, L ASSESSORS DATA NAME V� � � l TRA ROLL YEARR B T SECTION 99&0H94zrrASSESSORS DATA 2_}3OssfsscL's c70� TRAls4 EXEMPTION CHECK ROLL YEAR - R 8 T SECTION NAME 7��� � ASSESSORS DATA Ass=ES EE's pUTRA(p(p�3Lj EXEMPTION CHECK kL ROLL YEAR - R8T SECTION 1 h 19 -10001 E%EMPTIOM CHECK ASSESSORS DATA C Q he TRA&,,(c ROLL YEAR - RST SECTIONH,ASSESSEE'S ����• EXEMPTION CHECK - 11 ASSESSOR) DATA NAME I'll TRA 14 ROLL YEAR R!!T SECTION Qi C I,�, � ARIIe9 (12/16/80) hASSESSDR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE CURREN S EQUALIZED POLL LAST D By A!lt SSOR'S OFFICE i+t 1 INCLUDING SCAPESNWHIC CARRY NEITHER PENALTIES HORS MEREST OITORI SECURED TAX DATA CHANGE ❑'! ►RPR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. abTCH DATE: AUDITOR S EM DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 O N 5 S CORK♦ PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CNA NGL G x E NEW LAND AM NEW IHPR.AM PERSONAL PROP.A,V, T T T E N EXEM►TION4 INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI PC AV 2.2,9- :a 39 ASSESSORS DATA C!�C_ S2--T10 1 h' ASSESSE EE,S �P��e 4 TRA( 2,• EXEMPTION CHEC NAME ROLL YEAR �Z -$?3 R BT SECTION 53111 $�j 1 ASSESSORS DATA As$NAME$ Pal��Yti TRA$3 - EXEMPTION a¢cX ROIL YEAR - ROT SECTION ASSESSEE'S E%EMPTKIN CHECK CX SLC ASSEssOR'S DATA NAME Kean TRA B(10 ROLL YEAR - Rd T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA - NAME Nlerrl TRAg3 ROLL YEAR R B T SECTION 392-W-015-7 ?(�f�0 H q� ASSESSORS DATA ASSESSEE'S c� EXEMPTION CHECK — NAME Rarnpold� TRA�J¢Iu( ROLL YEAR R 9 T SECTION 315-gS52(�IZ-g ��� HA Y ASSESSOR'S DATAA$SE 54[[x$ 0EXEMPTION CHECK — NAME L a\3e TRA �� ROLL YEAR ROT SECTION Ila, L A S S E S S E E'S EXEMPTION CHECK IL ASSESSOR'S DATA HAVE L.f'e tH RA7/c09ROLL YEAR - ROT SECTION 130-015- 30,009f ASSE SSEE'S 1�� _ RA�Xs EXEMPTION CHECK - ASSESSOR� DATA 0'9 ;230 1 1 _L_ I NAME f'Roi6w,S 5akr Akwic V "Nim `N " ROLL YEAR ROT SECTION NAR4489 (12/16/80) hASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER IL to 1 PRINCIPAL APPRAISERGATE � p AslEssom's OFFICE CURRENT ROLL CHANCES EQUALIZED ROLL LAST SUBMITTED•BY AUDITOR) , INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ►RMR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY Q INTEREST OR PENALTIES. BATCH DATE: AUDITOR $ E M DATA FIELDS E U L $ AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAV. E X E M P T 1 O N S S Cam0 PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G G MELT LANG AN NEW MPR,AV, PERSONAL PRO P.AY. T T T E N EXEMPTION! INCLUDES Y AMOVNi Y AM. " ' Y AMOVNT T PSI E AV. PE AY. P A.V. ' . -kk 402-122-02z -1 1 1��� ASSCSSCE'S 1 EXEMPTION CHECK ASSESSOR'S DATA NAME S�t1� TRA ROLL YEAR $Z-S3 LR 8T SECTION S3I.I gg3J� �, 4►c�-132- 19-2 'l0Q�0 H 4s Ass NA,E"s C 1 J E%CYP110R CHECK ROLL YEAR - R 8T SECTION ASSESSORS DATA NAME GSC c�U t l`Q TRA l l q -100.0H� 0 ASSESSOR'S DATA ASSNAMEE'S x E%EMPiKX CHECK - �`I,Q eu TRA {6I 6.ROLL YEAR R8T SECTION 5t3-I(>,2-c�13-9 'lc�C�cb PO ASSESSOR'S DATA ASSESSEE'S IRA EXEMPTKHI CHECK - NAME I" e Y\aerSOY) ( ROLL YEAR ROT SECTION 514-.��q�-QS14s 7 QSQSQS ASSESSOR'S DATA Assc MEE's CJ`OLY\ IEXEMPTION cHECXROLL YEAR ROT SECTION NAMEg1fc,-032•,019-0 -100-0 ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - HAME Y�e4r 9 ROLL YEAR RST SECTION 140QS� SAS 5E SS EE'S M���er S� EXEMPTION CHECK ROLL YEAR - RSTECTION ASSESSOR'S DATA NAME570—zzz-�I� '100 1 ASSES90R�! DATA AS ES EES C Y e55 EXEMPTION CHECK - 7 ROLL YEAR ROT SECTION r I$^ 1 JJo AR4469 (12/16/90) 16ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER �6f— CJ C) PRINCIPAL APPRAISER DATE ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED DY AUDITOR) , INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. BATCH DATE! AUDITOR 5 E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDAV. E X E M P T 1 0 11 3 A CORK 0 PARCEL NUMBER i M NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE X E NEW TANG AM NEW MPR.A.V. PERSONAL PRO P.AV. T T T G N EXEMPTIONS INCLUDE' Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. P A.V. H 4 Ley s ASSESSORS DATA ASSESS E EE'S Cambra TRA g(p1�3 EXEMPTION CHECK ROLL YEAR (1Z -$3 R 9 T SECTIONNA �N D OF COI12 C (OA)S 1 ASSESSORS DATA NAME RA Asss EXEMPTION cn[cK ROLL YEAR - R SIT SECTION j NAME T C ,p ASSESE5E EE'S TRA EXEMPTION CHECK ROLL YEAR - RdT SECTION ASSESSORS DATA Y ASSESSORS DATA �7 E%EMPTKIII CHECK TRA ROLL YEAR R&T SECTION ASSESSORS DATA 'S TRA EXEMPTION CHECK ROIL YEAR - R 9 T SECTION ASSESSORS DATA .'s TRA EXEMPTION CHECK ROLL YEAR - FIST SECTION EE'S EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR - RaT SECTION E'S EXEMPTION CHECK — ASSESSORS DATA TRA ROLL YEAR RST SECTION AR4409 (12/16/50) k6ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L� SUPERVISING APPRAISER ay— p PRINCIPAL APPRAISER DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8a 97f 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 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 AUG 211982 3aaosuta-,Assistant Assessor unanimously by the Supervisors present. When req d by law, consented to by t ounty Coun By �l Page 1 of 2- Deputy I spy certify that this is a trm and correct copy of Copies: Auditor an action taken and entered on the^mutts of tM Assessor -F't,empfionS Board of sup.m AUG^211982horrn. Tax Collector ATTESTED: J.R.OLSSON,COUNTY CLERK and ex oMlclo Clerk of the Board By .DaPub A 4042 12/80 RESOLUTION NUMBER �� 132 ASSESSOR'S OFFICE CURRENT ROLL CHANCES IKOUALIZEO POLL LAST SU/MIT TED RY AUO}tool) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NCM INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRYMATCH DkTt7 F INTEREST OR TJ '� }- d- PENALTIES. {}Of tG{,}C pc,�Ctt peEf •tyv AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOA.V E X E M P T 1 0 N 5 OOolR* PARCEL NUMBER i M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X N NEWLANOAM NEW MPR.A.V. PERSONAL PROP.Av,, t T t E EXEMPTIONS INCLUDES Y AMOUNT T AMOUNT Y AMOUNT T Psl E AM E AV, P A.V. fM 112-1$3-t i0-2 L -(040 Ho QK AS5f 55EE'S EXEMPTION CHECK ASSESSORS DATA 'gi ese t pen � New"" TRAt�s2Q�¢S ROLL YEAR �� -$�G R 8T SECTION S31-1, 504;50& l4vL mst NAME ` r12-t�d3-QSiq 2 175t�i H ASSESSOR'S DATA $b rx t Fem. ASSESSES TRA 2 EXEMPTION CHECK ROLL YEAR �j(�i -$i R dT SECTION 53.1 SQS¢ (p Q' IYlip{Y NAME 11 I H gS QQ t".�iC Y i ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA r trt, NAME r`OtC' TRA¢�2�QS ROLL YEAR go - %i R8T SECTION 531'1, 5464; G-O& 13B-0gI- 51 ASSESSOR'S DATA I+ Ass£ss[E's 11£' TRA'19�31 EXEMPTION CHECK ROLL YEAR - Z R fl T SECTION S31 �} 504-, SCo NAME Sr3-1to2-glr3-9 'IQSf�¢S �S ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA �Z NAME HE'Y1 je(-C CYn RA ROLL YEAR ` � - p2. R$T SECTION �,J D of CO lotus ASSESSORS DATA ASSESSOR'S EXEMPTION CHECK NAME TRA ROLL YEAR RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR$ DATA NAME TRA ROLL YEAR - R&T SECTION I� AS$E590R19 DATA ASSESSEE'S TRA EXEMPTION CHECK NAME ROLL YEAR - R8T SECTION C ` ~ { AR446$ (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER ` DATE 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 f attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON AUG 2 41982 doe bdtta,'Assistant Assessor unanimous y y the Supero sora present. Men requ' d by law, consent to by / unty Co By Page 1 of -2— Deputy Deputy Copies: Auditor IhertbyeerWythat this isatrueandcorrecteopyof Assessor -ex*rrii�fion5 an�taken and entered on the minutes of ow Tax Collector 1 Board of Supervisors on the date shown. ATTESTED: AUG 2 4 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy A 4042 12/80 RESOLUTION MWER F,2&711 �t 134 ASSESSOR'S OFFICE CURRENTROLL CHANGES EQUALIIED POLL LAST SUBMIT TEO BYAU I , INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHA14GES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. WITCH DATE: I � pt'i01 '{P(!T PS('Lt b'`.' r1G PkI1• AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLOILV E X E M P T 1 O N S S CORP. 0 PARCEL NUMBER F M LEAYE BLANK UNLESS THERE IS A CHANGE X A E NET OF NEW LAND A.K NEW MP0.A.V. PERSONAL PPO P.AY. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMWNT Y AMOUNT E T PSI E AV. E AV. P A.Y. # z55-3q-3-��9-� '7��95 r•� • 81 PSc- n0 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME ZtmTnNcmav� TRAIS ROLL YEAR $) -$ L R6T SECTION 531.2 ASSESSOR'S DATA ASS NAMES L--QV a TRA 060 EXEMPTION CHECK ROLL YEAR t4 -�Z R 8T SECTION 531 I 1 c�q�rj F7o9-.511-169- --70,00 H �S q c 2 Q p ASSESSOR'S DATA ASSNAMEE S Cann bro1- TRAF(oVw3 EXEMPTION CHECK ROLL YEAR O' -D 2 RaT SECTION ENO OF Co 1Z T10NS ASXSS[['S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R B T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROIL YEAR - R 9 T SECTION ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK NAME ROLL YEAR - R&T SECTION ASSE SSEE'S EXEMPTION CHECK ASSESSORIS DATA NAME TRA ROLL YEAR - R 9 T SECTION IA' ASSESSEE'S EXEMPTION CHECK 1_ ASSESSORS DATA NAME TRA ROLL YEAR - RST SECTION f I� JN AR4409 (12/16/80) bLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 111h, SUPERVISING APPRAISER _CAGzon p C i PRINCIPAL APPRAISER DATE Y 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 vrith 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 AUG 241982 Joev5ut,l, Assistant Assessor unanimous y the Supervisors present. When re Zed by law, consented to by Coun/t�y7pa-ge l .-I 1 of Z Deputy 1 hereby certify that this le a lnrs and correct COPY Of Copies: Auditor _ an action taken and entered on the minutes of the AssessorP116ns Board of Supervisors on the Cate shown. Tax CollectorAUG 2 41982 ATTESTED: J.R.OLSSON,COUNTY CLERK and ez officio Clerk of the Board By .00" A 4042 12/80 RESOLUTION MLMER 136 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE t [ Beni Al LAND Al IMPROV. AI PER PROP Al PSI Al EMEMVAm"T �ss[ss0ily COwrMR t [ uR MESSAGE OR Not coot A2 LANQ/PEN A2 IMP,/PEN, A2 PP/PEN A2 PSI/PEN pp °O ror trcppc y +[ l [ r "v rr� ACCOUNT NUMBER T [ FUND REVENUE % A3 NEW TRA A3 A3 A3 T A3 [A t r u DISTRICT DESCRIPTION B2 B2 82 82 j N0. 82 O A T m r CI CI CI CI [ CI 82 A- _ 4885 C ( q m END op Co eP A 4040 12/80 Supervising Appraiser _u�y DateC�Z- 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 rolls) as indicated. Requested by Assessor By PASSED ON AUG 2 41982 JiW SuttT, Assistant Assessor unanimously by the Supervisors present. When require�07by law, consented to bZthe ty Counsel By Page 1 of 4 eputy iof, Valuatfq6 Ihereby cafflythat this isatrue and correctcopyof an action taken and entered on the minutes of the Wie'.' : Auditor Board of Supervisors on the date shown. Assessor AUG 2 41982 Tax Collector ATTESTED: J.R.OLSSOM,COUNTY CLERK S-C812-1/5-C812-4 and ex officlo Cfcrk of the Board 41 f By ,Deputy A 4042 12/80 RESOLUTION NUMBER �� 138 ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITORI INCLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE F E AUDITOR M TOTAL OLDA.V. E X E M P T 1 0 N S AS t0RR* PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANGE E NEWLAND A.V. NEW MPR.AM PERSONAL PROP.A.V. G X T EXEMPTIONS INCLUDES TYP AMOUNT TY AMOUNT TY AMOUNT E IL PSI E AV. E AV, P A.V. •Ule - �- .2 G /GL3 /G1.'/Ow 3 ax7�u� ld ASSESSEE'S EXEMPTION CHCCK >D ASSESSORS DATA '/ ��,,/ je -e12 ROLL YEAR R8T SECTION &ASSESSEE'S y,W,51,7 '�Xaw IJLUCi/O 7 o� �L3 ..J %U/-j�/•[?/9"� 'Jw UpU fJ zk o Gf I ASSESSOR'S DATA E%EMPTION c11ECK ROLL YEARRST SECTION � 1 (Jlo 06/� � �32 EXEMPTION CHECKASSESSORS DATA ROLL YEAR �J -�3 R 8 T SECTION 5/� U7/-':w/-v/3-31. / 3 // ,7 0�/y�.G ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �llfi�/ ��/f y ,S ��/�� ROLL YEAR �� d 3 R S T SECTION Sa' 5/y��,.7' %p •3 .:t.�.��� !� ASSESSER'S EXEMPTION CHECK ASSESSORS DATA EASSESSEE'S �'/�r ,y7 TRAG YJY ROLL YEAR 3%2 �� R B T SECTION 3/ 4' UjU y- 3S7 U ASSESSORS DATA EXEMPTION CHECK TRA ROLL YEAR R6 T SECTION �d✓/ U/i 'S TRA E%EMPTIONCNECK ROLL YEAR RST SECTIONASSESSORIS DATA -�G U /6,S TRA EXEAPTION CHECKASSESSORh DATA ROLL YEAR f� -�>7 RST SECTION AR4409 (12/16/80) kh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER IL W PRIM AL MAI / DATE 116-f-/-7--Z? A ASSF SS0d5 OFFICE ® CURRENT ROLL CH4N0E5 EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES, CATCH DAT[; AUDITOR S EM DATA FIELDS E U L AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOAV E X E M P T 1 0 N S S CORR. PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLAND AM NEW'MPR.AV PERSONAL PROP.A.Y. T T T E , N EXEMPTIONS INCLUDES, Y AMOUNT Y •MOUNT Y AMOUNT T PSI E AV E AV. E A.V. !4h ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA IILROLL YEAR � -a; RBT SECTIONIlL ASSESSEE'S EXEMPTION CHECK i ASSESSOR'S DATA NAME TRA ROLL YEAR -�✓ R ST SECTION - �3/ z c ASSESSEES ASSES90R'S DATA NRST SECTION TRA EXEMPTION CHECK ROLL YEAR ✓/ ��S AME -Y J l F7/z 9so%j AS ESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR �� R B T SECTION �/ JS ASSESSEES EXEMPTION CHECK `o 01 ASSESSOR'S DATA NAME TRA ROLL YEAR O R 9 T SECTION � /fir 0."0 Ul ASSESSOR'S DATA AS NAME`5 TRA EXEMPTION CHECK ROLL YEAR �� �J RST SECTION %G6161 9:5-S ASSESSEE'S ASSESSOR'S DATA NAME TRA 20 EXEMPTION CHECK ROLL YEAR �� o RST SECTION S qA f SE SS EE'S EXEMPTION CHECK C ASSESSORS DATA NAPE f� �� TRA -3 ROLL YEAR RST SECTION AR4489 (12/16/80) kh.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lh� SUPERVISING APPRAISER ILQII PRINCIPAL APPflA{S .. _ DATE k_,_�,•f'..G7_�'-7 Y ASSESSOR'S OFFICE CURRENT ROLL CHANGES EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR SE IELM DATA FDS S U L AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDA.V. E X E M P T 1 0 N S S CORR. PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLAND A.Y. NEW AIPR.AV. PERSONAL P-1.. T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E T AV, E ,V. P A,Y. I .373 G3-2 03v /s5 000 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA EASSESSEE'S TRA ROLL YEAR f� -�3 RST SECTION -3a ASSESSOR'S DATA EE TRA EXEMPTION CHECK ROLL YEAR ., R ST SECTION iE%EMPTK]N CHECK ASSESSOR'S DATA TRA ROLL YEAR �� R91T SECTIONv io ro" ASSESSEE'S EXEMPTION CHECK r ASSESSOR'S DATA EASSESSEE'S TRA ROLL YEAR d a -�J-s RST SECTION EXEMPTION CHECK IT ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RST SECTION EXEMPTION CHECKASSESSOR'S DATA TRAROIL YEAR - RST SECTION EXEMPTION CHECK - ASSESSORIS DATA TRA ROLL YEAR RST SECTION c r*� AR 4499 (12/16/60) 11LAS$ES$OR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER \ ►A PRINCIPAL APPRAIS DATE 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"Ass/essoor By c HCl PASSED ON AUG 2 41982 JTW Sut&, Assistant Assessor unanimously by the Supervisors present. When require y law, consented to by the ty Counsel/ By ti �/ a Page 1 of 4 Deputy .ie?, alua lOn Ihereby cartifythat this isatrue and correcteopyof 041 Auditor an action taken and entered on the minutes of the Assessor Board of Supervisors on t"date shown. / Tax Collector ATTESTED: AUG 2 41982 S-P812-1/S-P812-3 J.R.C{LSSCK COUNTY CLERK and ex officio Cleric o:the Board By .Oaputy A 4042 12/80 RESOLUTION NUMBER _ �t 142 CURRENT L CHANGES CQUALIZED ROLL L45T ASSESSOR'S OFFICE IINCLUDINGRSCAPES WHICH CARRY NEITHER PENALTES NSUBMITTED ORN ERES .TOR)- SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E M TOTAL OLOA.V E X E M P T 1 0 N S A CORR.• PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEW LAND Al, NEW MPR.AV PERSONAL PROP.AV. T G N EXEMPTIONS INCLUDES Y T AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AV. P A.V ASSESSEI'S y ASSESSOREXEMPTION CHECK S DATA NAME TRA ROLL YEAR �U - �� R ST SECTION ASSE SSEE'S EXEMPTION CHECK z ASSESSORS DATA KASSESSEE'S TRA ROLL YEAR Y� - RST SECTION �f✓/ �y�J_ EXEMPTION CHECK ASSESSORS DATA TRA ROLL YEAR �p R6T SECTION ASSESSOR'S DATA TRA EXEMPTION CHECK ROLL YEAR - / RST SECTION f'(J� EXEMPTION CHECKASSESSORS DATA TRA ROLL YEAR R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR RST SECTION ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR �U / RST SECTION ASSESSORS DATA NAME S7r-v lJ/9-s riG aL v ASSESSEE'9 EXEMPTION CHECK [ASSESSOR'S DATA NAM[ TRA ROLL YEAR RST SECTION C � I AR 4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER III, H PRINCIPAL A /'SER DATE ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUOITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. IATCH DATE. AUDITOR S EM DATA FIELDS E U L S AUDITOR F E TOTAL oln►x E X E M P 7 1 0 N S $ AUDITOR'S MESSAGE CORR♦ PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LARD A.V. NEW MP0.AV. PERSONAL PRO P,A.V. T T T G N EXEMPTIONS INCLUDES, Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AY. E AV. E AN # ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR 2�P-�v ROT SECTION ASSESSOR'S DATA A S EE S TEXEMPTION cuecK NAMRA ROLL YEAR f� -� R BIT SECTION z c AS ESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR -4 RlAT SECTION SOS- ° O-L 03-7 /9V uO0 ?j'SAO - ,/rJ e) N ASSESSOR'S DATA ASSEE'S EXEMPTION CHECK NA TRA 6 T SECTION ME ROLL YEAR �� - R C NA 777-777 ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEARJ R O T SECTION ASSESSOR'S DATA ASSE EE'S TRA EXEMPTION CHECK NAME ROLL YEAR d Cl -�/ ROT SECTION $- ASSE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR d/ :IQ ROT SECTION AS ASSESSORIS DATA NAME TRA ROLL CHECK ROLL YEAR � �, - � ROT SECTION AR4489 (12/16/80) k&ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER/lo., -_ DATE IL-'-'6R ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANCES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)- INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ® PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. /ATCH DATE: AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLOAV E X E M P T 1 0 N 5 S CO".♦ PARCEL NUMBER I MNET OF LEAVE D-ANK UNLESS THERE IS A CHANGE A X E NEW LAND A.V. NEW IMPR.A.V. PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y eMOUNT Y AMOUNT Y AMOUNT T PSI E A.V. E AV. P A.V. )101 ASS ESSEE'S EXEMPTION CHECK z ASSESSORS DATA NAME NYU ,�-/� IRA ROLL YEAR ;, -yz� LIR aT SECTION A/loo A SSE SSEES EXEMPTION CHECK ASSESSORS DATA NAME f/l TRA fi, ROLL YEAR fU R ST SECTION S3� z T? :U 3 UU3 7 plc 5 �i✓ ASSESSORS DATA AS NAMEE S TRA EXEMPTION CHECK ROLL YEAR / R 9 T SECTION NAME /�U �.JCJC .1 �-•� JJ�/ ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME P� �- MTRAROLL ROLL YEAR �� RST SECTION ASSE N AME �3/ ASSESSOR'S DATA A{l�D E ROLL YEAR f/ �% RST SECTION r '7 K ASSESSORS DATA ROLL YEAR - R9T SECTION ASSESSOR'S DATA ROLL YEAR - RST SECTION EXEMPTION CHECK - ASSESSOR3 DATA TRA ROLL YEAR RST SECTION C � � AR4489 (12116/80) 16AS$ESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER bL � PRINCIPAL APPRAISER � ,.. DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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 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 AUG 2 41982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented toou by the nty Counsel By i _ .r Page 1 of 2 uty f, Valu i n I hereby ofAtiy that thb Is a true and eorreeteopyoi on action taken and entered on the minutes of the pie7 Auditor Assessor Dowd of Supervisors on the date shown. Tax CollectorATTESTED: AUG 2 4 1982 S-C813-1 J.R.OLSSON,COt:N i Y CLERK and ex officlo Ctzr[:of iho Board By a 5� �LJ.Deputy A 4042 12/80 RESOLUTION NUMBER �� 146 I ASSESSOR S OFFICE ® CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PEHALIIES. SIATCH GATE: AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDA.V. E X E M P T 1 0 N S S CORR.0 PARCEL NUMBER I M MET Of LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND AM NEW AIPR.A.V. PERSONAL PROP.AV T T T E . N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T p' �PSSI E AV. E AV. P A.V. M° ��J-ISS-W/"• oyU UC/U UJ U� V7 UUU s ASSESSOR'S DATA ASSESS EE'S TRA EXEMPTION CHECK ROLL.YEAR > LIR SECTION p NAME /1 V �2U-v g ASSESSORS DATA ASSNpMEE'S TRA EXEMPTION CHECK ROLL YEAR �J-� R BT SECTION J/ S z c !p �ASrSIESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR RBT SECTION 1 o/ S ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME tSO�PjT spj� 7RA� UCS ROLL YEAR �3 R B T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME h/�,jyj�j� TRA/Ye).2 ROLL YEAR 8a -�3 RBT SECTION 260 i/ /J / 7 +� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME �q� P!!/ TRA �y ROLL YEAR hk �� -�3 RST SECTION S3 -s -CYZP3 / 9 ',w 00 AS ESSEE'S EXEMPTION CHECK ASSESSORIS DATA NAME TRA ROLL YEAR �� - RBT SECTION o syo f�ao IN ASSE SSE['S EXEMPTION CHECK C Il ASSESSORS DATA NAME TRA 116. L ROLL YEAR �a -J�13 RBT SECTION (� Qi AR4469 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lllh� SUPERVISING APPRAISER / '� PRINCIPAL APPRAI / DATE 2/0` BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: 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 Qt: PASSED ON AUG 241982 3oe uta, Assistant Assessor unanimous y the Supervisors present. When required by lave, consented to by the ,6rounty Counsel BY �� r Page 1 of 37 74"1-,/'Z- ie , a ion Copies: Audit Assessor (Unset) Turner f byco"thNthbbratrueandeornetcoffof Tax Collector an moon token rand entered on the minutes of the 8/12/82 Dowd of Supervisors on the dote shown. B101; B207; B233-B234; B240; B248; ATTESTED: AUG2419 B266-B270; B275; B313-B314; B317-B322; B333-B348 J.R.OLSSON,COUNTY CLE!?tf and ex officio Clerk of the DaUd gy .Deputy A 4042 12/80 RESOLUTION NUMBER f� 148 Blot CONTRA COSTA COUNTY ASSESSOR'S OFFICE /� n ' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME/7f�lGha"1 �D�e1//S/Dh �p ACCOUNT NO. OZ 1 A;t, E / CORR.NO. IROLL YEAR 19 r,2- TRA 2- FULL tyn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT .i VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LANG _ _AI _A2 Al BI 1003 9020 Y$ ESCAPED INT IMPROVE MENTS AI A2_ Al 81 D 9040 Y PENALTY PERSONAL PROP __AI _ _A2 Al BI Qom_ BSI, V _ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY >' TOTAL BI DO NOT PUNCH ELMNT ELENEMT. DAiA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. NO, ESCAPE R 1 T SECTION ACCOUNT TYPE 01 / 32 040 19 PER PROP _ PRIME OWNER 33 )qt eji Cablo H 1YIC�+ -3 R_ 041 - IMPROVEMENTS OTHER OWNER O CD 32 042 LAND ODA NAME 35 I vS 32 043 PS IMPR TAX DiLI NAME rr-Q te,. "(?A 32 044 PENALTY TAX BILL STREET(NO. 75 C a S E/ S Y`e Sra 32 045 B 1 EXMP TAX DILL CITY STATE 76 J)eJ91( r C"9 32 046 OTHR XMP TAX BILL 21P 77 jgrr,6 743. 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PROP 32 026 SECTIONS S3/ 32 _ 049 IMPRQVEMENTS 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 BI EXMP _ 111111111E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP 30 EINNT 111 ESCAPE PROPERTY TYPE A55f55ED VALUE R l T SECTION 32 055 NET 32 032 19 )FA' 3 PER PROP _.S 7 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 074_ LAND / 32 058 LAND S 32 033 PS IMPR _ IID. S Cp 32 059 PS IMPR i 32 [037 0!11 PENALTY 32 060 PENALTY c 32 BI EXMP 32 061 BI EXMP32 033 B_ OTHR EXMP 32 _062 OTHR EXMP 32 03 9 NET - 32 063 NET A 4011 12/80 / -/ Supervising Appraiser f/o-gZDate lxQ, l32a7 ASSESSOR'S OFFICE 9�L UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATC14 DATE: FULL VALUE- MARKET VALUE o AI LAND At IMPROV. At PER PROP At PSI AI ExENPAM"T ASSESSORt CoMMENTS A o� C CODE ROT CODE DO NOT ENCODE m �t L E "Ox MESSAGE OR A2 LAND/PEW A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 o ' `T ACCOUNT NUMBER M FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 TEA E ho DE DISTRICT DESCRIPTIONB2 B2 82 B2 v N0. B2 p R T CI CI CI CI CI ,OV cr- 00 � 7-R1-�� 1 � S 3 —�✓_ l..ys� b a o _.. . U1 O A 4040 12/80 Supervising Appraiser L Li Date l71 Q O5 Q l�sticrmoor Rei, e,.4& ASSESSOR'S OFFICE Zj 233 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNT)' BATCH DATE: FULL VALUE-MARKET VALUE °R A E �oo� Al LAND AI IMPROV. All PER PROP Al PSI Al E%EM°AMOUNT ASSEssoa� Co+wcroTS 0 L on A&T CODE A2 LAMA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 PO NOT ENCODE EA• Ee EE E fIESSAGE OR 0 "„ T ACCOUNT NUMBER T M FUND REVENUE i A3 NEW TRA A3 A3 A3 T �° °� E E • B2 B2 B2 82 T NO. B2 1A i NODI DISTRICT DESCRIPTION Cl CI CI CI i CI 0 Taub nNn 0) V, i ro a m � — — — r ~` A 4040 12/80 Supervising Appraise _ v�" Date ASSESSORS OFFICE 23q UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY 2- BATCH DATE: FULL VALUE-MARKET VALUE e A E Lt°T At LAND At IMPROV. At PER PROP At PSI At E%ENPAmouNT ASSESSORY Cok WChTS z °A p E cope AST COOS w NOT Emcoor m . E „ A2lAPA/PEN A2 IMPJPEN. A2 PP/PEN A2 P51/PEN A2 r� E E c MESSAGE OR o �U T AC60UNf NUMBER T Y FUND REVENUE i A3 NEW TRA A3 A3 A3 1, A3 `� °� It n`c DISTRICT DESCRIPTION 82 82 cI cI p N0. B2 AA T ° r CI CI CI CI E CI Ol. - ��9 /*� - H83r Al z � m a n m UI A 4040 12/80 Supervising Date S7� C\l ASSESSOR'S OFFICE �2ht� UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE J lnSA FULL VALUE-MARKET VALUE °o• O eoce per coon Al LAND AI IMPROV, At PER PROP At PSI A[ExEmpAMomr •sstssoa% co+•.rN>s rn • °p A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 no Nor [NCOnr It t [ • MESSAGE OR i r- �u rT� ACCOUNT NUMBER T E M FUND REVENUE i6 A3 NEW TRA A3 A3 A3 A3 C r•, ow EA E • B2 B2 82 82 j N0. 82 Mi A T Noor DISTRICT DESCRIPTION cl a cl cl E cl 0 aoy37a L!_ — 14131 4172,311 , In 0.1.1194 _119,579 1 a _ i-+ A 4040 12/88 Supervising Appraiser �l,�'�-L '� Date 7-Z-3d ZAl 3 G W ASSTSSOTI'S OFFICE fj UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATON DATE' FULL VALUE-MARKET VALUE ° A E ca°' Al LAND Al IMPROV. Al PER PROP Al PSI AlEXEnrrAMounr AWSSony COWEnrs M °r 0 l CogE aer tooE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 So nor cncooc CA '<< TT E E MESSAGE OR o '°. r ACCOUNT NUMBER T w FUND REVENUE Is A3 NEW TRA A3 A3 A3 TT A3 N nA° DISTRICT DESCRIPTION B2 B2 B2 B2 y N0. B2 M rr AA T °.c CI CI CI CI T CI O — ;p m i V m IV � aC." A 4040 12/80 Supervising AppraiAer /�;j L Date ASSFSSOR'S OFFICE61 -06, /D UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE! / {�Y FULL VALUE-MARKET VALUE _ R E c"" Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENeAMowr ASSESSOAt Coi Vrh TS �• D E `pqE ABT CODE 1+0 NOr EN000[ rn • A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 r E [ " MESSAGE OR In ACCOUNT NUMBER TE III FUND REVENUE is A3 NEW TRA A3 A3 a3 T A3 r•r °" EA NOG DISTRICT DESCRIPTION B2 B2 02 82 p NO. 02 a - A T CI CI CI CI E CI m ✓ ��6 � V ��-L 11 D C'1 _ M 'n to A 4040 12/80 Supervising Appraiser Date 7LL(ifyL e.ry CONTRA CO TA COUNTY ASSESSOR'S OFFICE OAR.0 �EfFSi b SINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME V6 If/1�B1e ACCOUNT N0, CORR.N0. ROLL YEAR I rTR 3 C I tit FULL VALU PENALTY F.V. EXEMPTIONS A,V. FUND REVENUE LC DESCRIPTION AMO T ,r. VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 1003 9020 YX ESCAPED TAX LANDAI A2AI 1003 9020 Y� ESCAPED INT 1MPROVEMENTS AI A2AI 1O SIM YO _ PENALTYPERSONAL PROP AI A2 AI Qom_ 74 = PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENAL'T'Y rm TOTAI 81 DO NOT PUNCH ELN NT ELEMENT. DATA ELMNT MESSAGE YEAR OF ESCAPE PROPERTY TYPE ASSESSED YALUE 0o NOT PUNCH i DESCRIPTION i N0. A 1 1 SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME DWNER 33 P32 0 41 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL S_TREET_4 NO. 75 32 045 B 1 EXMP TAX BILL CITY STATE 76 d--QA� 046 OTHR XMP TAX BILL 21► 77 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 19 PER PROP _3_2 026 SECTIONS 049 MPR V'32 027 OF THE REV. AND TAX CODE 050 LAND 32 028 RESOLUTION NO. 051 PS IMPR 32 32 _052_ PENALTY 32 32 053 BI EXMP _ Oman YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELMNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET I (� 32 0!2 19 PER PROP 32 056 19 — PER PROP `V 3g 033 IMPROVEMENTS t 32 057. IMPROVEMENTS i 32 034_ _ LAND 32 058 LAND _ 32 035 PS IMPR 32 059 PS IMPR _ 32 036 PENALTY 32 060 PENALTY _ I - 32 061 BI EXMP c 32 037 BI EXMP 32 _O_3B_ OTHR EXMP 32 062OTHR EXMP 32 1 039 NET 32 063 NET F, A 4011 12/80 Supervising Appraiser Dat W m ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY Va(0� BATCH DATE. 1?141 FULL VALUE-MARKET VALUE e AI LAND Al IMPROV. Al PER PROP Al PSI AIEMEmpAMovn AWS500, cowtr�ts E SORE ROT CODE D0 N07 ENCODE m �t f Eh1LS5AGE OR A2 LAND/PEN A2 IMR/PEN, A2 PP/PEN A2 PSI/PEN A2 or „�`�� ACCOUNT NUNBER EE N EUNO REVENUE a A3 NEW TRA A3 A3 A3 E� A3 EAI i I GE DISTRICT DESCRIPTION B2 82 82 62 y NO. 92 C7 — CI CI CI C 1 E CI Medi-FundG,T m i a n - m -J A 4040 12/80 Supervising Appraiser.. �7 e �1' Date 7 21, QP CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA En FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUhD' IREVENUE LC DESCRIPTION AMOLWT 0 TAX VALUE TYPE co AMOUNT CO I AMOUNT CD ITYPE NO. AMOUNT 81 1003 9020 YX ESCAPED LAND� AZ At 81 W 1003 __9020 Y ESCAPED INT IMPROVEMENTS A I A2 At _BI .1003—__.2044_yQPENALTY __ PERSONAL PROP At AP At— 01 -J-QQ-:L—__VAS -I-L- LTE _RE.LSr to PROP 2.040 y AD DL.IMP At A2 -At at 1003 90 DL. PENALTY TOTAL -I- --7- I BI 00 NOIP"(CH ELNHT ELANT YEAR or PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION No, No ESCAPE 41W ELEMENT. DATA I I R I T SECTION IP - ACCOUNT TYPE Of 32 040 19 __fER PROP PRIME OWNER 33 terpt ol -i-2— OA_L OTHER OWNER 34 4t 32_____q4?_ LAND DSA NAME 35 32 - 043 PS IMPR TAX BILL %NAME 74 32_- 044 PENALTY TAX BILL STREEY4 NO 75 32_ 045 BI EXMP TAX BILL CM 4 STATE 76 32r_04fi_ _QIHRfA_MP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _tEaR PROP F�ROP 32 026 SECTIONS L If WS— _32`. p49 ImIlRQyEmENTs 32 027 OF THE REV. AND TAX CODE 32 050 LAND 028 RESOLUTION NO, 32_ 051 PS IMPA -32----052 —_-PENALTY 32 32 053 81 EXMP YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP ELNNT No PROPERTY TYPE ASSESSED VALUE EscpE R t T SECTION 32 055 NET lM 32 032 19 -PER PROP 32 056 19 PER PROP 32 033, IMPROVEMENTS 32 05__ IMPROVEMENTS 0 32-- -0.34- AN 32 035 PS_IMPR _32 059 PS IMPR 32 636 _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 61 EXMP_ LT] E32 OTHR EXMP 32 062 OTHR EXMP 2 0a 32 034 NET 32 O63 NET CID A 4011 12/80 Supervising Appraiser Raf 6,P7a ASSF-SSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE 70 °°" AD CODE Al LAND Al IMPROV. AI PER PROP Al PSI AI Ex[uoAuOwi ASSESSOAY COMMENTS Ki " OR RST CODE 00 NOI LNCOO[ E° LL E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 ACCOUNT NUMBER T M FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 ° E B2 B2 82 82 T N0. 82 A N"° DISTRICT DESCRIPTION P E CI CI CI CI E CI 3 s 3 3 79 -- --- ,1 ev,',✓ lgi!y6��r�� aozW31 39 n A 4040 12180 Supervising Appraiser ,� . '��� Dat ����� � t ASSESSOR'S OFFICE L� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ...rvl N0. •J C/�ti CORR.N0. ROLL YEAR 19 TRA 1/0 FU L QALUIf PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 _ 1003 _9020 YX SCARED TAX LAND_ _ AI _A2 AI 8t 1003 9020 YZ ESCAPED INT IMPR OVE MENT5 AI_ A2 AI BI PERSONAL PROP` AI _ _q2 Ai -Bi--. .._.1Q03�_HA YO P Y _ _ - -. L -- 9.03 __97-4 __YL_.-_LIEN_Rrt SP _ rm PROP STMNT IMP At A2 al Bt IU03 9Q40 YR ADDL. PENALTY _ TOTAL --- - at 00 NOT PUNCH ELNNT NESSICE YEAR Of DO NOT PUNCH DESCRIPTION w NO. ELEMENT, DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R t 1 SECTION ACCOUNT TYPE OI 32 _ 0_40_ 19_— -PER PROP PRIME OWNER 33 �sfi,2 }� �; _4-2_ qg,l _i t�Q�gyEMEN75 _ OTHER -OWNER 34 _ 32 _042 _ LAND D8A NAME35 OQ ;n 32 043 PS IMPR TAX BILL L/ NAME 74 d32 _044_ PENALTY TAX__BILL STREET(NO. _75_ V, 32 _045 81 EXMP TAX BILL _CITY 4 STATE 76 32__046_ ______ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32__048_ 19— PER PROP 32 026 _ SECTIONS_ �",3 32 _049` _, _ tMP ,�V REjLEE _32027 OF THE REV. AND TAX COOL 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32_ 052_ _PENALTY 32 32 053 z 81 EXMP Y ME SSW YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP > ELNNT PROPERTY TYPE ASStSSEO VALUE (gym to ESCAPE R 1 T SECTION _32 055 NET 32 032. 19 PER PROP 32 056 19 _ PER PROP 'W 3P _033 IMPROVEMENTS 32 __05_7. IMPROVEMENTS M 32__ _034_ LAND 32 058_ _LAND _ µ 32 035_ _ PSS IMPR _ 32 059 PS IMPR 32_ 036. PENALTY 32` 060 PENALTY 32 037 61 EXMP 32 061 Bi EXMP 32 038OTHR EXMP _ _32 _062_ 0_T_HR EXMP 32 039 NET 32' 063 NET A 4011 12/80 !7 Supervising Appraiser ��Q� —Date C7 —�–' k RETAKE FOLLOW CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 6,( ^�kan / �rf�- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � (JJ J ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA rn FU A ALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT _81 1003_ 9020 YX _ESCAPED TAX AI _A2__ Al 81 1003 —_9020 YE ESCAPED INT _ IMPRO_VEMEN_T_S Al A2_ Al _ BI _ �._..--- - --- _ _ PENALTY --1003- -9040YQ - PERSONALPROP Al A2 At B1 _ ___979 -.YL_ LIEN BLLsr- M PROP STMNT IMP_ -AI _ A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL -- --- BI -- 00 NOf PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. NO ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 dsl_��_ __-ee _ .� _32 04-L __. LI-. PgOVEMENTS -- OTHER OWNER 34 32 042LAND _ DBA NAME 35 -0.0 AI'J a 32 043 PS IMPR _ TAX BILL %NAME 74 32044_ PENALTY TAX BILL STREET(NO. _75_ _ 32 045 BI EXMP TAX BILL CITY 4 STATE 76 32 _046__ OTHR TAX BILL ZIP 77 _ 32 047 NET REMARKS— 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ 32_ 026 SECTIONS_ ` 32 _ 049_ _—__IMPR. VEMEgjB _ _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 N[SSAt[ YEAR OF 00 NOT PUNCH 32— 054_ OTHR EXMP n EINNi 'o ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET --- — 32 _032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS fM 32_ 034_ _._ _ LAND 32 _058_ LAND___ �A�► 32- 035 _ _---- .PS IMPR -- 32 - -PS IMPR --_ L~`l► 32 036 _PENALTY_ 32 06060 PENALTY r.. 32 ..037 _BI EXMP 32 061 _ 8i EXMP 32 030 OTHR EXMP _ 32_ 062_ _O_THR EXMP I�-► 32 039 NET 32 063 NET A 4011 12/80 pervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE SS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Sog ACCOUNT NO. ar CORR.NO. ROLL YEAR 1043 , TRA 114,11 tT FULL 'V A L U`E' PENALTY F. V. EXEMPTIONS A,V. DO FUb REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE co AMOUNT CO AMOUNT CO ITYPE NO. AMOUNT at - 1003 9020 YX ESCAPED TAX LANA AI A2 At at 1003 9020 .. Yll ESCAPED INT IMPROVEMENTS At A2 At —BI loo-s—. 9Q4�Q--Y-Q---PLNALl-y-- PERSONAL PROP Al A2 At at 190—---9-74S-- YL I.TrN RrI,Sr to PROP S MNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL B, DO NOT PUNCH ELMNT ELEMENT DATA ELKHT gf$SA;t YEAR OF PROPERTY TYPE ASSESSED YXLUE DO NOT PUNCH 4W DESCRIPTION 41P No. d ESCAPE I R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 rl _V__Q4_1__ __JL4pjLQy OTHER 32 042 OWNER 34 --- LAND OBA NAME 35 32 043--- Ps IMPR TAX BILL %NAME 74 f 32 044 PENALTY TAX BILL STREET(NO. at EXMP TAX BILL CITY (STATE 76 32 041- OTHR FXMP TAX BILL ZIP 77 32 047 NET(sl-ff REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 O48_ 19 PER PROP 32 T N S -i6 SECTIONS_ TJONS 0 - -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 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASS(SSED VALUE c') so ESCAPE R & T SECTION 32 055 NET 32 032 IT PER PROP Q_f;L _ ? 32 056 19 PER PROP 32 3 -IMPROVEMENTS 32 OS7. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 R�9 3 7 32 PS IMPR _ -- 32 -936.1 PENALTY— 1 32 060 PENALTY 32 037 at EXMP 11 32 061 -1 BI EXMP 2 062 OTHR EXMP 32 93OTHR EXMP 32 11 039 NET 32 063 NET A 4011 12/80 k5� Supervising AppraiserDate X7/ .ONTRA COSTA COUNTY AS,t :'o OfftGE BUSINESS PERSONALTY SYSTEM-UNSECUREDN/� � I AU OR MANUAL BILL NAME �'S �'�le� [7 CORK. N0. J.CCOUNI JACII YE AA 19 FULL VALUE P MALTY F.Y. EXERPTIOCS A.Y. VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE 10. AMOUNT LAND At A2 _AI IMPROVEMENTS Al A2 AT _ PERSONAL PROP At A2 At PROP STMNT IMP AT A At TOTAL UNSECURED PROPERTY TAX DATA CO FUND REVENUE LC DESCRIPTION AMOUNT DD NOi PUNCH 61 1003 9020 COUNTY TAX at 8t BI BI 81 .i DO NOT PUNCH w ELMNT ELEMENT DATA DESCRIPTION N0. ACCOUNT TYPE 01 PARCEL NUMBER 09 7 3 PRIME OWNER 33 A/A LVA I OTHER OWNER 34 OTHER OWNER 34 DBA NAME 35 S e TAX BILL �/. NAME 74 TAX BILL STREET A NO. TS e TAX BILL CITY t STATE 76 TAX BILL ZIP . TT REi ARKS 32 REMAR UhIBER R T CODE REMARKS 32 32 32 32 32 32 32 32 32 32 32 32 32 32 32 / C a✓wi`�o Supervising Appraiser A 4010 12/80 Resolution Number Page2.1:.,fii L 12 i .6 CONTRA COSTA COUNTY ASSESSORS OFFICE (J � ./ bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME e e •,- /Y rAn ACCOUNT NO. CORR. N0. ROLL YEAR 19TRA O ULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE co AMOUNT CDAMOUNT CD TYPE N0, AMUL'NT 81 1003_ 9020 YX ESCAPED TAX LAND __ yAI A2 AlAI _ 01 1003 _ 9020 YE ESCAPED INT ^~' IMPROVEMENTS Al _ A2_ Al _BI_ �Op 9040 YO P Y PERSONAL_PROP__-AI _ _A2 Al BI —19Q1— ?A _yL LIEN 1117ICr. _ rn PROP STMNT IMP_ _AI _ A2 Al BI 1003 9040 YR ADDL. PENALTY A 7 0 T A L BI - -`- DO NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l 1 SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP PRIME OWNER 33 eK_ J/ OA _ 9___Q9L ILPROVEMEN OTHER`OWNER 34 32 042 LAND DBA NAME 35 j 32 043 PS IMPR TAX BILL C/oNAME 74 32 044_ PENALTY TAX BILL STREET NO. _75_ % 32_ _045 BI EXMP TAX BILL CITY l STATE 76 A- 32 0_46 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19= PER PROP _ 32 026 SECTIONS _ � 32 __pqg ..!MIIRQVEMENTS _32027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR — 3.2 _32 _052_ PENALTY32 __ 32 _053_ BI EXMP D MESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE to E CAPE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS M 32_ 034_ LAND 32 056 _ _LAND �►1 32 ^_ 035 _--- _PS IMPR - 32_ 059 PS IMPR l�ryV 32_ 036 -PENALTY 32 060 PENALTY 32 037 _ BI _ EXMP 32 061 01 EXMP 32 038__ OTHR EXMP _ 32_ _062_ OTHR EXMP — 32 039 NET 32 063 NET WA 4011 12/80 Supervising Appraiser Date �7� j6 3i8 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME a N,4 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT tATr ACCOUNT NO. i� CORR.NO. ROLL YEAR 19 - TRA V) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD r FUEO REVENUE LC DESCRIPTION AMOUNT a r VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 _ 1003_ 9020 YX _ESCAPED TAX OLANG_ _ _ _A I _A2_- At 81 1003 9020 Y$ ESCAPED INT IMPRO_VEME_NTS AI A2_ At 81 lOQ3 -9040 Y P Y PERS_ONAL_PR-_ _AI _ _A2 At _ 8I _�WIL_914 _.YE. ggLSP _ W PROP STMNT IMP` At A2 At B! 1003 9040 YR ADDL. PENALTY B1 00 N01 PUNCH EENNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT DATA ELNNT so. ESCAPE PROPERTY TYPE ASSESSED YALUE R t T SECTION ACCOUNI TYPE 01 32 040_ 19 .� _ PER PROP _ PRIME OWNER 33 -� / /�+5 ROVEMEN OT HER_OW_NER 34 32 _042_ LAND 08A NAME 35 _32 043 PS IMPR _ TAX BILLy,NAME 74 32 044PENALTY TAX_BILL 57REETf No. 75 � j� 32__045 81 EXMP ell A TAX BILL CITY✓;STATE 76 -- +� 32 OTHR E%MP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER QROP �~ 32 026 _SECTIONS �y 73� 32!_049_ _�__ -- _ .. _. _ _—_ _ IMPR.QyEMEN _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 a MESSAGE YEAR OE DO NOT PUNCH 32 _054 OTHR EXMP _ EENNT oo ESCAPE PROPERTY TYPE AS5SSED VALUE R l T SECTION 32 _055 NET 32 032 19 PER PROP42: 32 056 19 , PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 ` _034_ __ LAND 32 058 _ LAND 32 035 _ �- PS,IMPR3232 059 _PS IMPR J2_ 036 PENALTY 32� 060 PENALTY r 037 81 EXMP 32 061 8! EXMP p3-3-22- A OJ8_ OTHR EXMP _ 32 _062 OTHR EXMP 039 NET 32� 063 NET 4011 12/80 ` .-f /� '�� Supervising Appraiser Dat S7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE. Q NAME 0&)1Atjd tIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA rri ' REVENUE LC DESCRIPTION AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND 0 Cr VALUE TYPE CO AMOUNT CD I AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2. At -Bi 03 020— Y ESCAPED INT 4Q -Q PENALTY IMPROVEMENTS At A2 At 0.1 911!�(1--yQ— PERSONAL PROP At AZ At Ql --97-45 -.IL--—LIEN- Im PROP STMNT IMP At A2 At at 51003 9040 y ADDL. PENALTY-- TOTAL 81 DO NOT PUNCH ELNHT "Essict YEAR OF 00 NOT PUNCH DESCRIPTION iNO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE IT I I SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 _QA-L OTHER OWNER 3432 042_ _ LAND DBA NAME 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET 4 NO 75 Ole _12 045 a I EXMP TAX BILL CITY__ STATE 76 # G 32 046 OTHI-92�—MP TAX BILL Zip 77 32 047 NET ,Lc -�2 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 REMARKS --Lg� PER F�RCLP-- 027 028 32 F SECTIONS 32 049 026 ..L PR*QVE", _P2 7 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 [PS IMPR 32 32 052 PENALTY 32 3-2— 053 81 EXMP of SsAcl .. OF DO NOT PUNCH 32 054 OTHR EXMP > FINNT No ESCAPE. PROPERTY TYPE ASSESSED VALUE m C) R I T SECTION 32 055 NET I — 32 032 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 32 058 LAND 32 _035 PS IMPR 32 059 PS_!MER 32 036 PENALTY ar I vou I PENALTY 32 037 81 EXMP 32 81 Exmp r 32 O38 OTHR EXMP32 _062 _2THR EXMP QJ A 4011 12/80 Supervising Appraiser ate j 7l L 32 P3 9 NET 063 NET 3AO ASSESSOR'S OFFICE CONTRA COSTA COUNTY �ry11 , /�1r//�/L� 4 . buIE' YNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. It IF CORR.NO. ROLL YEAR 19 TRA 11 oFULL VALUf PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC I DESCRIPTION AMOUNT r- VALUE TYPE CD AMOUNT co AMOUNT Co ITYPE NO. A M llo UIN T 81 1003 9020 YX ESCAPED TAX LAND A I --A2 At 81 1003 YZ ESCAPED INT IMPROVE MENTS A{ --A2 At _.-1.003— PERSONAL PROP At AZ At 97-45-- YL LIEN-RUSE TOTAL 1003 9040 YR ADDL. PENALTY PROP STIVINT IMP At A2 At at -- m St I Do NOT PUNCH ILNNT ELEMENT. DATA ELNNT ItFNocE YEAR A OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH , 4w DESCRIPTION 40- WO. ESC PE IT L T SECTION _ACCOUNT .TY_PE Ol 32 _040 19 PER PROP PRII�E OWNER 33 M 111 AX r!.AlleArK -kz---Q-4-L- j-KPAQyy-m-gNj-s- 34 OTHER OWNER 32_ 042 LAND OBA NAME 35 32 045 PS IMPR 4- ..I I TAX BILL %,NAME 74 Lc- 32 044 PENALTY TAX BILL STREET 4 NO. 7532 045 Ell EXMP A 7 ('14 41 ji S TAX BILL Ctq�� 4 E - (_STATE 76 32 L6 O'se'no --_C -- OTHR XMP_ 0 TAX BILL ZIP 77 32 047 -- NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04 9 -3,2 026 SECTIONS 32 O49_ T _PIL_jHE REV. AND TAX CODE 32 050 LAND 32 028 -RE-SOLUTION NO. 32 051 PS IMPR 12. 32 052 PENALTY 32 32 053 01 EXMP WSW YEAR of 00 NOT PUNCH 32 054 OTHR EXMP EtNNT PROPERTY TYPE ASSESSED VALUE ESCAPE R t T SECTION 32 055 NET rrl — — 32 -0-32- 11 MM __EER PROP 7Y 3 32 056 19 PER PROP 32 033 -- IMPROVEMENTS 32 057 IMPROVEMENTS 0 32 034_ 32 05-8-. 32 035 32 0.59 PS-IMPR —32- 036 PENALTY 32 060 PENALT Y C 3,2 037 81 EXMP 32 061 BI EXMP -3-2 o OTHR EXMP OTHR EXMP 32 063 NET _P 32 039 NET 32 0 A 4011 12/80 Supervising Appraiser Da J-7/ CONTRA COSTA COUNTY ASSESSORS OFFICE ,pa BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Mes P_� R C (..- ACCOUNT N0. CORR.N0. ROLL YEAR 19 - TRA 0 F LL ALU PENALTY F. V. EXEMPTIONS A.V, co FU D REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 __ 1003 9020 YX ESCAPED TAX LAND AI A2 AI BI 1003 _9020 YZ ESCAPED INT _ IMPROVE MENTS AI _ A2 At _81 _904D Y PENALTY PERSONAL_PROP_ AI _ _A2 AI_ 81 La3__9]� YL RLL.-F w PROP STMNT IMP At A2 �AI BI 1003 9040 YR ADDL. PENALTY—_ TOTAL ---- -' -- 81 DO NOl PUNCH ELNNT PROPERTY TYPE ASSESSED VALUE NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT xo. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040_ 19, PER PROP PRIME OWNER 33 _ I ROVEMENTS OTHER-OWNER 34 �{p /q�N C - 32 042 LANG DBA NAME 35 32 _043 PS IMPR — TAX BILL C/,NAME 74 32 __044 PENALTY TAX_BILL STREET 4 NO. _75 32 045 8 1 EXMP TAX BILL CITY �STATE 76 AW 32 -046__ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32— 046_ 19=_ PER PROP _ _32_ 026_ _SECTIONS 32 __049_ ..LMEqQVEMIENTS _32__027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32_ 052 PENALTY 32 32 _053_ BI EXMP MESSAGE YEAR OF00 NOT PUNCH 32 054_ OTHR EXMP _ 0 ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET _ LpM —_— I ' 32 032 19 PER PROP 9 7JV 32 056 19 PER PROP 'll��vl 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ 034 LAND 32_ 058_ _ _LAND_—_____ — �(A,� 32 OJ5 _-- PS_IMPR -- � _ 32_ 059_ PS IMPR --_ 32 036 _PENALTY 32 060 PENALTY �. 32 037 BI EXMP 32— 061 BI EXMP _ 32 038_ OTHR EXMP 32 _062_ OTHR EXMP 32 039 NET 77 32 063 NET A 4011 12/80 /j2/ Supervising Appraiser Date �/ CONTRA/ COSTA COUNTY ASSESSOR'S OFFICE Woods/r��,,,, I SS ERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Vi` A�� 7e ACCOUNT NO. ly.2 CORR.NO. ROLL YEAR IqD4-7, TRA 660 � 17 m In FULL VALUE PENALTY F.V. EXEMPTIONS A. CD FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003__9020 YX ESCAPED TAX LAND AI A2_ At BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI _ A2_ At _ __ _BI �np3 _ 9040 Y PENALTY PERSONAL__P_R_OP_ At _A2 At BI IQQP 79 R111.1,17- m PROP STMNT IMP AI A2 At 81 1003 9040 YR ADDL. PENALTY__ A TOTAL BI 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 _Mpg _- - -- — OTHER—OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 :BI ENALTY TAX BILL STREET f NO. _75 32 _045 EX M PTAX BILL CITY f STATE 76 32 046THR XMPTA%BILL 21P 77 32 047 ETREMARKS 32 02S ESCAPED ASSESSMENT PURSUANT TO 32 046 19 ER PROP _ _32 026 SECTIONS_ �Z�_ _ 32 _049 _--IMPR,OVEMENTS 32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3-2--_052_ PENALTY 32 1 32 __053 BI EXMP a NESSACI YEAR OF DO NOT PUNCH _32_ 054^ OTHR EXMP EIMNT No PROPERTY TYPE ASSESSED VALUE ESCAPE R I T SECTION 32055 NET M _ 32 _032 19_ PER PROP 32 056 19 PER PROP (� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32__ _034_ _ LAND 32_ 058_ 32 035_ _PS IMPR � q _ 32___ 059 PS_IMPR ---- _^ r 32 036 __. _PENALTY 32 060 PENALTY r• 32 037_ _ 81 EXMP 32 061 BI EXMP 32 030 OTHR EXMP _ 32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising AppraiserQ ate 5-7/ CONTRA COSTA COUNTY 333 ASSESSOR'S OFFICE E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0, CORR.NO, ROLL YEAR 19&_?3 TRA / V) FULL VAL 0 E PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT a 0 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ _ __AI _A2_ Al BI 1003 _9020 Ys2 ESCAPED INT IMPROVE.MEN_TS AI _ A2_ At BI —2A03 9040 YAC„_ P N/UJ_Y PERSONAL_P_RDP_ AT _A2 Al BI 9.QL_„—]-4YI• LIEN PROP S_TMNT IMP AT A2 AI 81 1003 9040 Y I ADDL. PENALTY _ TOTAL BI DO NOT PUNCH EtNNT MESSAtt YEAR OF DO NOT PUNCH i DESCRIPTION i N0 N0. ELEMENT. DATA ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE DI 32 _040_ 19 PER PROP PRIME OWNER 33 At ' Q �'fflta C41C.P _U_Q.AI _._� _kPJlQVEMEji- OTHER_OWNE_R 34 32 042_ LAND DBA NAME 35_ k W U IV 32 043 PS IMPR TAX BILL t/ NAME 74 1 1` 32_ 044_ PENALTY TAX BILL STREET NO. _75C7,� r 'ri3� 32 045 81 EXMP TAX BILL_CITY STATE 76 32 _0_46 O7HR XMP TAX BILL IIP 77 4)q,5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048___L!3 PER PROP _._.._ _32 026 SECTIONS- ��lf "L_±•o,:-i 32 049 _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 Kt S5+6E YEAR Of 00 NOT PUNCH 32 054_ OTHR EXMP Ly EtNNi so ESCAPE PROPERTY TYPE ASSESS£0 VALUE R I T SECTION 32 055 NET 32 032 1913 PER PROP e32 056 19 ._ PER PROP_ 32 033 IMPROVEMENTS _32057. IMPROVEMENTS 0 - -- — «� 32__ _034 LAND 32 _ 058 LAN-D.- 32 AND _32035 _ - _PS IMPR --�—' 32 059- PS_IMPR -- __ N 32- 036 A PENALTY-- �+�► /�9�d hF(�j — 32— 060 PENALTY 32 037 _81 EXMP 32 061 BI EXMP 32 0.38 _ OTHR EXMP 32 06_2_ OTHR EXMP E..� 32 039 NET -� 32— 063 NET A 4011 12/80 /1 Supervising Appraiser ,Q_� Date V�, � CONTRA COSTA COUNTY 8 N ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME '540('eQdtG�I�S A ACCOUNT N0. Aj CORR.N0. ROLL YEAR 19 TRA 9 S m y FULL VALU PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMJLINT BI _ 1003 9020 YX —ESCAPED TAX SLAND Al A2 Al BI 1003 9020 YL ESCAPED INT IMPRO_VEME_N_TS Al _ A2_ Al __ _BI IOQ3 9040 _YQ__ PENALTY _ PERSONAL _PROP _Al _ _ _A2 Al BI 03 ` 4' -yamI.TrIN jLLLSr m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY cn -- ---- — -- TOTAL BI DO NOT PUNCH EIMHT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. eo. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 +.► 32 040 19 PER PROP M10-St — PRIME OWNER _33 �-fprt gUd/> I� 1 -St Zfi(' _ �_ -9-L.. _-- -LM�JLOVEMENTS OTHER_OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32_ 044 PENALTY TAX BILL STREET(NO. 75 /,rj ��>�rkl8�l�� /� 32 _045 B 1 EXMP TAX BILL CITY (STATE 76 32 _046, OTHR EXMP _ TAX BILL ZIP 77 �45 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19=_ PER PROP _ 32_ 026 __S_ECTIONS_s3) 4(i 3 32 _049 .IMPR,OVEMENTS 32027 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 NESSACE YEAR 11 DO NOT PUNCH 32 054_ OTHR EXMP c� EIMMT �o Is PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 _055 NET _ 32 032_ 19 p PER PROPy6�o 32 056 19 — PER PROP 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS M 32 034 LAND 32 32 OJS_. �— PS_IM_PR — 32_ 059 PS IMPR 32_ 036. _ _ _PENALTY 32 060 PENALTY e 32 037 BI EXMP 32 061 _ BI EXMP 339 NET2 038 OTHR EXMP T_ 32_ _062 OHR EXMP M �..� 32— 032 063 NET A 4011 12/80Supervising Appraiser 4-//-pZ DateCp wry/ P.N/ CONTRA COSTA COUNTY 46 333' ASSESSOR'S OFFICE ^ ' n bUSiNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME p ACCOUNT N0. J~ CORR.NO. IROLL YEAR 19� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMJL':IT BI _ 1003 _9020 YX .ESCAPED TAX LAND AI A2 AI 81 1003 9020 YESCAPED INT IMPROVE ME_NTS Al A2J AT _BI 1003 9040 YO PENALTY PERSO_NAL_PROP AI _ _A2 Al BI_ �Q4�_-9]�' _.Yl._ IJEIN =- SE_ m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY x' TOTAL BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIP110N i N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 _040_ 19 z PER PROP PRIME OWNER 33 �Q�11Gi _3� _Q91_. — 1MP�QYEM OTHER_OWNER 34 _L 32 _042_ _ LAND DBA NAME 35 32 0_43 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET� NO. 75 QZQJry Tre 32 045 BI EXMP TAX BILI CITY ! STATE 76 32 046 OTHR CXMP TAX BI_L_L 21P 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19_ PER PROP _32 026_ SECTIONS 32 049— _ �MPRQ-FME _ 32-027 OF THE REV. AND fAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32_ _ _32__052_ _ PENALTY 32 32 _053_ BI EXMP Y MESSI6E YEAR IF DO NOT PUNCH 32 054 OTHR EXMP c� ELNN1 �n ESCAPE PROPERTY TYPE ASSESSED VALUE M 1 T SECTION 32 055 NET 32 032 19 1143 PER PROP Z 2 o—r 32 056 19 = PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 LAND 32_ 05B_ _ LAND___ W 32 - 035_ PS IMPR 32 _059 PS_IMPR _ 32 036 PENALTY �i�/ff Lf(A3 32 060 PENALTY 32� 037_ BI EXMP 32 061 BI EXMP r- 32 038_ _OTHR EXMP 32—_ -062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 —Supervising Supervising Appraiser CONTRA COSTA COUNTY ,6 33,, ASSESSOR'S OFFICE 1lS BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO, ROLL YEAR 19 3 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUlD REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX ESCAPED TAX LANO� _ __At _A2 AI at v 1003 _9020 Y$ ESCAPED INT IMPROVEMENTS AI A2_ At BI 9040 _Y P' _ PERSONAL PROP -AI _ _— _A2 Al BI 100—___ 1A ��„ BELS}= m PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY x' TOTAL at IM 00 N01 PUNCH ELNNT MOSACE YEAR OFD NOT PUNCH DESCRIPTION i N0. ELENENT. DATA ELNNT Na ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE OI 32 __040 19-- PER PROP PRIME OWNER 33 ��Q-.# �1 fl(jf� 1rTe _32_ Q.4-L ----- IMPROVEMENTS _-. OTHER OWNER 34 V 32 042 _ LAND DBA NAME 35 32 043 _ PS IMPR TAX BILL %NAME 74 32 044_ _ � PENALTY TAX BILL STREET(NO, _75_ 1 32 045 at EXMP TAX BILL CITY (STATE 76 k32 046 OTHR XMP -- -0 TAX BILL ZIP 77 B 32 047 NET REMARKS— 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PEN PROP -32-- 026 32 049__ __IMPR, V —�-~— — — .-SECTIONS-,T,31- -- — Q EMENTS _32 027 OF THE REV. AND TAX CODE 32 050- LAND _ !32 028 RESOLUTION NO, 32 051 PS IMPR y- - __w32 32 052_ PENALTY 32 32 -_053_ 81 EXMP A M{SSACt YEAR DF DO NOT PUNCH 32 054 OTHR EXMP ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32032 _19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 ++. 32 _1}34_ _•_ LAND 32 058 LAND _ 32� _ 035 PS IMPR 32— 059 PS IMPR+ ry�1 32_ 436 PENALTY 32 060 _ PENALTY r 32 037 -BIEXMP 32 _061 81 EXMP 32 _038 _OTHR EXMP 32 _062_ OTHR EXMP +� 32 039 NET �- Z 32 063 NET A 4011 12/80 ��.i��!'. Supervising Appraiser y Date CONTRA COSTA COUNTY j6,3 3 ASSESSOR'S OFFICE MQU bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. ITr" CORR.NO. IROLL YEAR 19 JP dl�2 2.k�� T R A Ln FULL VALOE' PENALTY F.V. EXEMPTIONS A.V. CD FUfiD' IREVENUE LC I DESCRIPTION AMOUNT r- VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT Ill 1003 9020 YX ESCAPED TAX LAND_ AI A2 Al B1 1003 9020 YZ ESCAPED INT IMPROVE ME NTS A I A 2 A I I ---------— - _ — --- loo.3911�W_ PERSONAL_PROP _A A2 Al 1 1.0, Rr-1 T, cl B PROP STMNT IMP Al A2 A[ BI 1003 9040 YR ADDL. PENALTY TOTAL 131 00 NOT PUNCH ILMNT DATA ELMNT NESSAcf YEAR OF 0 NOT PUNCH DESCRIPTION -W NO. ELEMENT. I No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE232 19 PER PROP 1 940 -_ PRIME OWNER M r_ft_QyKmENl$_ OTHER OWNER 34 32 042 LAND DBA NAME 35 CAWS IASI C- 47!4JQl0XSiQCI 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 61 32 045 B1 EXMP TAX BILL CIL(_ STATE 76 32 04,6.-,-- OTHR EXMP TAX BILL ZIP 77 qAIS,�IL 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO 32 048 19 PER PROP 32 026 SECTIRNS049 1 6,2 _3 32 —---— QKEMENTS 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 -PENALTY 3-2 * -_ - 32 053 BI EXMP o(fS$A&f YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > ILMNT PROPERTY TYPE ASSESSED VALUE n ESCAPE R I T SECTION 32 055 NET r" No I 1 91) 32 052 19 PER PROP 32 056 19 PER PROP E� _32 _0-3-3, IMPROVEMENTS 32 057. IMPROVEMENTS 0 32034LAND 32 058 LAND _ 32 o3L. IS IMPR 32 059 PS IMPR 52, 0,36_ PENALTY 624" _-:360 32 060 PENALTY 32 037 81 EXMP 32 061 01 EXMP 32 OTHR EXMP 32 062 OTHR EXMP 32 06 3 NET 32 039 NET 42� Date A 4011 12/80 Supervising Appraiser CONTRA COSTA COUNTY i1ASSESSOR'S OFFICE NAME P V BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA I5/dl m dl oy FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND AI A2_ Al BI 1003 9020 Yb ESCAPED INT IMPROVEMENTS Al _ A2_ Al BI 100% 9040 Y _UAAJJY PERSONAL PROP Al - _A2 Al BI IQ03 974 —Yl—_ AL•].5�. tWn PROP ST_MNT IMP_ Al _ A2 Al 81 1003 9040 YR ADDL. PENALTY__ TOTAL ~— 81 DO NOT PUNCH ELNN1 wt5s�t[ TEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT Ko ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 LA 32 040 19 PER PROP PRIME _OWNER 33 VtAepq R 9,P, _32— Q41 �QM_F OTHER OWNER 34 32 042_ _ LAND DBA NAME 35 32 043 PS IMPR s-31 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. _75_ 3 oZ 32 045_ BI EXMP TAX 8 L CITY STATE 76 32 046. OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 _ PER PROP _ 32 026 _SECTIONS _32__027 OF THE REV..AND TAX CODE 32_32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052_— -PENALTY 32 32 0_5_3_ 81 EXMP Y wt SSW YEAR OF DO NOT PUNCH _32 054_ OTHR EXMP _ c� ELNNT PROPERTY TYPE ASSESSED VALUE -- - No ESCAPE R t T SECTION 32 _055 NET I \ 32 032 19 PER PROP V �,$ J-0Z 32 056 19 _ PER PROP V 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 LAND 32 058_ _LAND 32 075_ �`— PS_IMPR �s 32 059 PS IMPR 2 V — 3 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 03B OTHR EXMP _ 32 _062 OTHR EXMP 32 039 NET 32— 063 NET 441 A 4011 12/80 `" Supervising Appraiser �/2.- Date ASSESSOR'S OFFICE 33q UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE' (�� FULL VALUE-MARKET VALUE oo" A E CODE At LAND At IMPROV. At PER PROP At PSI At ExcmpAm"t ASSESSOAt CoNmch T$ 0 l p" "ST CODE r" 'r l E N A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 t�NOT [Nc°°E In MESSAGE OR C "� T� ACCOUNT NUMBER T M FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 9 "% ` E� E N A6 DISTRICT DESCRIPTION B2 82 Bz 82 y N0. B2 C) — A T ° c CI Cl CI CI E CI m a9S - — -- --- /1Jc4ae/l i ro a m Ui A 4040 12/80 Supervising Date -/ - yy3(f CONTRA COSTA COUNTY �' jlV ASSESSOR'S OFFICE QQ , BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. l CORR,N0. ROLL YEAR 19 TRA t(n FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE I LC DESCRIPTION AMOUNT O SVALUE TYPE CD AMOUNT CD AMOUNT GD TYPE NO. AMOUNT DI 1003 9020 YX £SCAP_EO TAX LAND AI A2 At 81 y 1003 9020 —YZ ESCAPED INT z IMPRO_VEME_N_TS YAt _ A2_ At _81 1�TO 9040 Y Y PERSONAL_PROP AI _A2 At 91 S10� _924 _.YL_ 011.1.4Z11. _ tv PROP STMNT IMP _ At 4 A2 Al B1 1003 9040 YR ADDL. PENALTY— TOTAL ^� 1 BI DO NOT PUNCH ELNNT ELEMENT DATA ELNNT XEX4ICL TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w DESCRIPTION NO. R L T SECTION ACCOUNT TYPE 01 32 040_ 19 .Y PER PROP — _— PRIME OWNER 33 �nG 3 4qL- — OYE RMENTS_ OTHER OWNER 34 32 042_ LAND DBA NAME _32 _043 _ PS IMPR _ TAX BILL %NAME7,47 ^ !� C `32 044 _ PENALTY TAX BILL STREET 4 NO. 75 SL 1 32_ 045 8 1 EXMP TAX BILL CITY �STATE toT _32__ 046. — OTHR FXMP TAX BILL ZIP 77 32 047 NET _ REMARKS_ 32 02_5 E CAPED ASSESSMENT PURSUANT TO 32_ 048 !9� P£R PROP 32 026_ SECTIONS_ ,S 32 _ 049 __ _..LPR.4�EI�EH�$_ — -• THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR — 32- 32 _ 052 PENALTY 32 _32 053_ BI EXMP _ _ ro MTSSMt[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP a ELNNT Mc ESCAPE PROPERTY TYPE ASSESSED VALUEcl) R i T SECTION 32 0_55 NET �1t 32 032_ _t9 PER PROP _32 056 19 PER PROP hj`t{ 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS Ht 32 p34_ _ _ LAND 32 058_ i� 32— _035 11 PS�iMPR �_ 32_ 059 PS IMPR _y PENALTY 32 060` P£NALT Y .,1 32 036, _ _ Cv 32 037 BI E%MP 32 081 BI EXMP 32 038 OTHR EXMP 32_ 062 OTHR EXMP _ 32 0_39 NET 32 063 NET ..� A 4011 12180 Supervising Appraiser oF_/2..4DateZCel C"1 CONTRA COSTA COUNTY 63,11 ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 6P44-S ACCOUNT NO, 644*91- CORR,NO. ROLL YEAR I9,PZ.r3 TRA A m eel to FULL ' VALUE PENALTY F,V. EXEMPTIONS A.V. CD FAD I REVENUE LC DESCRIPTION AMOUNT 0 Cr- VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT_ 01 - 1003 9020 YX ESCAPED TAX oLAND_,_ _AI At at 1003 9020 Y Z- ESCAPED INT IMPROVEMENTS At A2 At a!- loo-i - 9040 YQ --EENALly- PERSONAL PROP _Al AZ At UP BLUE —t--ID 0 3--—9.7-45- Y I t7i PROP at 9040 ADDL. PENALTY _�j!�NT IMP_ _-At A2 At - 1003 TOTAL at 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT WESSACI YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -'W NO. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ClifJoll 'k -3-;L--Q4-L- I M PAQyy-mfNlA- OTHER OWNER 2'i- rlbtj5 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL C/9 AME1 4 eq 32 _044 PENALTY TAX BILL STREET(NO. 75 �ec 1 32 045 81 EXMP TAX 8i LL6vahjo CA SI TY_�STATE. 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS &(. ---31 6%3 - I 11tiqyLMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND - 3 2 0 32 028 RESOLUTION NO. 32 05t PS IMPR D 32 32 052 PENALTY 321 32 053 81 EXMP Ilf$Skc[ YEAR 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT A Of PROPERTY TYPE ASSESSED VALUE -- - so ESCAPE A I T SECTION 32 055 NET 32 032 -79 Z21=7 PER PROP 2'1 2-Ye 32 056 19 PER PROP ill 32 033 IMPROVEMENTS TT_ 32 057. IMPROVEMENTS 32__ 034_ LAND _LAND__„_____,_. 32_ 035 PS-IMPR 32_ 059 PS IMPR 32 036 PENALTY 32 060 Y 32 . 037. 8-I EXMP 32 061 at EXMP 32 038_ OTHR EXMP 32 062 OTHR EXMP 32 063 NET 32 039 NET -4- F A 4011 12/80 Supervising Appraiser S-47,le-l- Date Aoll CONTRA COSTA COUNTY IT ASSESSOR'S OFFICE NAME (7-1115A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. 4Z CORR.NO. IROLL YEAR 19 TRA kj,,r, m A/AS 0499d En FULL VALUE PENALTY F.V. EXEMPTIONS A.V. 0 CD F6N'D REVENUE LC r� I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX . ESCAPED TAX LAND _At A2 At 131 1003 9020 YU ESCAPED INT IMPROVEMENTS A I A2 __ At at -—----2040 yQ EkN&LJ_y PERSONAL PROP At A2 At B IQ -3 _U_4 5 _YL,_LIM- R E ELSE PROP SjMNT .!MP_ AI A2 At at 1003 9040 YR ADDL, PENALTY TOTAL 91 DO kof PUNCH ELMNT AISSAGE YEAR OF 00 NOT PUNCH DESCRIPTION 4w 0, ELEMENT. DATA ELMKT PROPERTY TYPE ASSESSED VALUE N Na. ESCAPE R I T SECTION ACCqUNT TYPEg, 32 040 19 PER PROP PRIME OWNER 33 k Flo v) OaAqe m en I OTHER OWNER Va rl;D L4LC 32 042 LAND _05A NAME 35 In ot( -ri,of. 32 043 PS IMPR TAX BILL C/o NAME 32 044 PENALTY K- ro co-un TAX BILL STREET 4 NO. 175 Lo 32 045 61 EXMP TAX BILL CITY STATE 76 m an 32 046 OTHR EXMP TAX BILL ZIP 77 q4 A 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS 32 Oj.9_ _027- OF THE REV..,AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3.2 — — 32 -,052—.- PENALTY 32 1 32 054- 81 EXMP Of SSACI YEAR Of PROPERTY TYPE AsstsSED VALUE DO NOT PUNCH _32 054 OTHR EXMP q go YEAR g[SCAPE R_& T SECTION 32 055 NET 32 032 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 32 OST, IMPROVEMENTS - 4* 32 0,34 LAND 32 05 LAND 32 _035 _PS IMPR 32 -R5__ PS_IMPR 32- 036 PENALTY i1G 32 _060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 93lt. OTHR EXMP 32 062 OTHR EXMP }-A 32 1-039 1 NET 32 063 NET -1 A 4011 12/80 � '' �� Supervising Appraiser cill 6F-/Z-'Ek- Date AcAl -IT*'/'/ CONTRA COSTA COUNTY b.2,q-!!7 ASSESSOR'S OFFICE NAME APd1lPJJ bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, CORR.NO. IROLL YEAR 19 L. TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CID FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CID AMOUNT CC) TYPE NO. A M l,)U.11 T811003 9020 YX ESPED TAX --- .--— CA ---- -Al AZ-. At 81 1003 9020 -Yz ESCAPED INT IMPROVEMENTSAt A2 At --1.31 _1003 --9040YQ --ff.NALLLY- PERSONAL PROP At A2 At --- -- --- -.-- ---- -— I!L- Jon_ 91AS- YL- Lim Rrl 4;r-: PROP STMNT IMP At A2 At 111 1003 9040 YR ADDL. PENALTY TOTAL at 00 kof PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION iNO. ELEMENT. DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE01 32 040 19 PER PROP PRIME OWNER 33 M OTH --A OWNER 34 32 042 LAND DBA NAME eoon&A32� 043 PS IMPR TAX BILL cA NAME 32 044 PENALTY TAX BILL STREET 4 NO 751, 32 045 BI EXMP 14 TAX BILL CITY 4 STATE 76 .141)u e.-b)n TK 32-- 04.6 OTHR EXMP I TAX BILL ZIP 77 - 0 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO — - 32 0.48 19 PER PROP _R21�_ ECTIONS el3 32 _049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR -32- — — __052 PENALTY 32, 32 053 BI EXMP lltssAcl YEAR OF 00 NOT PUNCH _12 954 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE No I ESCAPE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 .9?4_ LAND 32 058 _LAND 32 035 PS_IMPR32 059 y PS IMPR vv 036 PENALTY 32 060 PENALTY 32T -- 03 32 061 81 EXMP — . ——1 PLS_x EXMP 52 038 OTHR EXMP _32 OTHR EXMP - ---- NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY!j✓�'f ASSESSOR'S OFFICE n�D1 / bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ('L 1 t" �v ACCOUNT NO. CORR,N0. ROLL YEAR 19 TRA M N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO r FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CE) TYPE NO. AMQUNT BI 1003 9020 YX ESCAPED TAX M LAND AI _A2_ AI 81 1003 9020 YESCAPED INT IMPRO_VEM_E_NTS AI _ A2_ Al _81 �0Q _ y040 —YQ-- PERSONAL _PROP Al _ _A2 Al 81 03-- 9745 Yl._, LIEN RU- Sr, rn PROP STMNT IMP, Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY__ 70 107AL — BI DO NOT PUNCH ELNNT M[SSACF YEAR OF DO NOT PUNCH DESCRIPIION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33_ Q/)1./ _32_ Q.4 L I M P3-QY59LN15- - --- ?z 1VlA OTHER_OWN_ER I /LSeJ� 32 _ 042_ LAND DBA NAME oghn(j7� 32 043 PS IMPR TAX BILL °/ NAME 74 32 044_ PENALTY y� TAX BILL STREET(NO. _75_ ! _ .sf32 045 91 EXMP TAX BILL CITY Q STATE 76 an 32 __046._ ___ OTHR FXMP _ TAX OIL _ZIP 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026 _SECTIONS_� S�jI 32 _049 _ IMPRQVEMENT$ _32`_027 OF THE REV._AND TAX CODE 32 050 _LAND ' _ 32 028 RESOLUTION NO. 32 051 PS IMPR _32_ __ _32 052_ _PENALTY 32 1 32 053_ BI EXMP D NESSAtE YEAR OF 00 NOT PUNCH 32 _054 OTHR EXMP � ELNMT �c ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET _ 32 032 19_v' 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS M 32_ _034_ _._ LAND 32 058_ LAND.______ 32 035 +- PS IMPR _ 32_ 059 PS_IMPR 32 036 _PENALTY 9Y�_ 63 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 038i OTHR EXMP 32 _062 OTHR EXMP 32 039 NET j 32� 063 NET O A 4011 12/80 Supervising Appraiser Date v CONTRA COSTA COUNTY 8345 ASSESSORS OFFICE NAME 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /�.,�IOI� ACCOUNT N0, CORR.N0. ROLL YEAR 19 TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMJUNT BI 1003 9020 YX _ESCAPED TAX _ At _81 1003 9020 Y ESCAPED !NT IMPROVEMENTS �AI AZ At _81 _ 1003 ^904 Y P PERSONAL PROP_ At _ _A2 At 81 _ PROP STMNT IMP At _ A2 At 81 1 1003 9040 YR ADDL. PENALTY a' TOTAL B1 DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R-1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP _ PRIME. OWNER 33 Ql . `- LMPBQVEME �^w_� OTHER OWNER L 32 042LAND DBA NAME 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS NO. _75 L" 32 045 8 1 EXMP TAX Bill CITY STATE 76 32 _046 OTHR_EXMP TAX BILL ZIP 77 32 047 A NET REMARKS_ 32 02_5 ESCAPED ASSESS ENT PURSUANT TO 32 _048_ 19 V PER PRQP 4 _ 32 026 SECTIONS` .3/ e2/" 32 449 _MER QylmElm _32__027 OF THE REV. A D TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 42 _32_ _052_ PENALTY 32 32 053 8f EXMP _ a NESSACE YEAR OF DO NOT PUNCH 32 054OTHR EXMP +a E1NNT 1111 ESCAPE PROPERTY TYPE A5SfSSED VALUE R I T SECTION 32 055 NET 32 032 19 ��+ PER PROP 32 056 19 _ PER PROP (� 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS_ M 32_ _034_ _._ LAND 32 058_ _ ~L_AN_D_ 32 035 PS IMPR 32 059 PS _IMPR y_ 3.2 036, PENALTY fj►f (j.�3�-" 32 060! PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP32 062_ OTHR EXMP 32 038 NET - _ 32 063 NET FGO A 4011 12180 Supervising Appraiser 2 Date i CONTRA COSTA COUNTY 1P7"�� ASSESSOR'S OFFICE � 6USINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 14 ACCOUNT NO. CORR.NO. IROLL YEAR 19 J>Z TR A M NO F L L V AL U PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX �ESCAPED TAX _ LAND At A2 At BI 1003 9020 YLT ESCAPED INT �— iMPRO_VEME_NTS At _ A2~ At BI JO0 9Q!IQ Y P Y PERSONAL PROP At _ -_ _A2` At 81 �.Q�..._ 7. 5 YL 1,T V N BLI.SP _ rn PROP S_TMNT IMP -AI A2 At BI 1003 9040 YR ADDL. PENALTY— 7O TOTAL -- BI 90 NOT PUNCH ELNNT NfSSAcf YEAR Of DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT no. ESCAPE PROPERLY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 1 32 _ 040 19 PER PROP T^ 1 PRIME OWNER � / L/yIl/J�` SvS/x/171 _3.2_._Q}j_. P�OVfMENTS_ j OTHER OWN lj�!Q_ /jr_ 32 0_42_ LAND OBA NAMEIECAO 32 043 PS IMPR — TAX BILL /oNAME 74 32 044_ PENALTY TAX_OIL L STREET4 N0. 75 40 e 32 045 B I EXMP TAX 81LL_CITY �STATE 76 32 _046_ OTHR XMP TAX BILL ZIP' 77 ! 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 pA8 19_ FER PROP _ 32_ 026_ SECTION_S_�Qf� �f,3/ �G 32 _ 049 __IMPR,QVE,MM$NTS _32_ _027 AOF THE REV. AND TAX CODE 32 050 LAND _ _32 028 RESOLUTION NO. 32 05I -PS IMPR 32 _32_ 052 PENALTY 32u _053_ 81 EXMP a of$SAC( YEAR Of DO NOT PUNCH _32 054 OTHR EXMP _ c') ELNN1 �o ESCAPE PROPERTY TYPE A55ES5ED VALUE R i T SECTION 32� 055NET — 32 032 19PER PROP 32056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 32_ 034 LAND 32 05B _ _LAND_—____ 32 035_. PSS IMPR32_T059 PS IMPR 32_ 036 _PENALTY T L (/�IR W6-3 32 060 PENALTY r. 32 037 _BI EXMP 32 061 BI EXMP 32 038_ OTHR EXMP _ _32 _062_ OTHR EXMP E'A 32 039 NET 32i 063 NET Supervising Appraiser _D ate00 A 4011 12/80 cSi�/ b 3y7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME lhni /k- R.if, ocfy"tt.,%x do �p ACCOUNT N0, CORR.NO. IROLL YEAR 19 s TRA �rr tyn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT .iVALUE TYPE CD AMOUNT CD AMOUNT CO ITYPF N0. I AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND _ Al A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al BI SAO 9Q4 NA YO PELTY PERSONAL PROP Al _ _A2 Al 81 03_ g RFI.SF =- ro PROP ST NT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ A TOTAL 91 DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT MEXSACE YPROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i OESCRIP11ON 4' N0. IESCAPE R l T SECTION ACCOUNT TYPE 01 ry 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 Al Han 32 044 PENALTY TAX BILL STREET(NO. 7S 32 045 B I EXMP TAX SILL CITY 4 STATE 76 if 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS r.i 32 _049 IMPROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 + -00 32 052 PENALTY Q r If 32 053 BI EXMP b MEiSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EIBRT of ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 _032 IS ` it PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 01 32 934_ LAND 32 058 LAND 1 Irr 32 035_ PS IMPR 32 059 PS IMPR _ W 32 030 PENALTY r32060 PENALT Y32 0!7 BI EXMP061 BI EXMP 32 O38OTHR EXMP 062 OTHR EXMP S2 p3g NET063 NE A 4011 12/80 'Supervising Appraiser ate w CONTRA COSTA COUNTY ASSESSORS OFFICE NAME 61Adif1_"T44VI SIC BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, 4/,a 3A :3 95A" CORR.NO. IROLL YEAR 19TRA jjjrm7jwl— FULL VALUE ' I 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 BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al III O 904 N , - PENAM PERSONAL_ PROP Al A2 Al 111 1003 97 5 Yl, LTEN 2,FJ.Sr;-- PROP STIANT IMP Al A2 Al 111 1003 9040 YR ADDL. PENALTY TOTAL III 00 001 PUNCHELNNT NESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION 4W Wo. ELEMENT. DATA ELWNT NO. , ESCAPE PROPERTY TYPE ASSESSED YALUE R & T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 X41 IMPROVEMENTS OTHER OW ER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR K TAX BILL�cNAMI 74 32 044 PENALTY X TAX BILL �TREEI Al OLL STREET NO. 75 A So 32 045 81 EXMP TAX SILL C'Y, e a 04,5 TAX OLL CITY 5 STATE 76 tl fAA/ 32 046 OTHR EXMP TAX BILL ZIP 77 CAL -9 J�"A 32 0417 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 IsPER PROP _ — 32 026 0 S, ----- 32 049 lMt]30VEMENIS 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 ItINIT ollsol YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH- 32 054 OTHR EXMP of ESCAPE R t T SECTION 32 055 NET 32 0 It PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS s12 32 057. IMPROVEMENTS 1 M1 32 _034 LAND 32 058 LAND 32 O3B PS IMPR 32 059 PS IMPR 32 .03fL PENALTY 32 060 PENALTY 52 031 VI EXMP 32 061 91 EXMP Cil3l OTHR EXMP 32 062 OTHR EXMP "'! #C 2 039 NET 063 T A 4011 12/00 Supervising Appraiser Z�� Date Go 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 AUG 2 41982 Joe Suta, Assists t Assessor unanimous y the Supervisors present. When required by consented to by the Co / ouns� By Page 1 of 6 ty ie , aluation 1 hereby ear"that this N a true and eomet copy of Copies: Auditor an="on taken and entered on the minutes of the Assessor Nnsec) Turner Board of Supervisors on the date shown. Tax Collector ATTESTED: AUG 2 4 1982 8/18/82 M16441168 J.R.OLSSON,COUNTY CLERK and as offleio Clerk of the Board n my .Deputy A 4042 12/80 RESOLUTION NUMBER S �� 185 ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA /COSTA � COUNTY BATCH DATE: � ` ( l / FULL. VALUE-MARKET VALUE _ 00 A E LVoat VTAI LAND At IMPROV. At PER PROP At PSI AtExEMoAMom7 •SSESSOAt Comme"ts 70 0N8T CODE �t I E 'on MESSAGE OR A2 LAtA/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 DO NOT [N000[ o ' `+ ACCOUNT NUMBER TL N FUND REVENUE _� A3 NEW TRA A3 A3 A3 T A3 EA A "0.0c 121STRICT DESCRIPTION B2 B2 92 B2 p NO. B2 CI CI Cl CI E CI _ F-6,V 7 -------- F�146 ED �S'I7 rc _ Al29s8a l _ /3 3qqloI av I C��932� i 1 A/5w OcThtcl.� LV�o r r tC7Sl0�� (12 voLL Qj A 4040 12180 Supervising Appraiser Gw Date /�•O� ASSF.SSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE! � FULL VALUE-MARKET VALUE A E CVU[ Al LAND Al IMPROV. Al PER PROP Al PSI AIExENoAuOunr ASSESsap4 COwENIS ■ 0 E .ON RST CODE Cq N0/ CNCOOC rn ■[ E N MESSAGE OR A2 LAND/PEM A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 En �� `r� ACCOUNT NUMBER t � N FUND REVENUE i6 A3 NEW TRA n3 !13 A3 TPEN A3 S �■ '" E w N■° DISTRICT DESCRIPTION 82 82 B2 82 B2 � ° ECI CI CI CI CI V EXr as�c-� r3 & 3� x cl rm � A 4040 32/80 Supervising Appraiser Gam' � Date 1?2- ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA /C�O,STd COUNTY BATCH DATE: J �L (o U/ _ _ FULL VALUE- MARKET VALUE 'a CSR 1 E cool Al LAND Al IMPROV, Al PER PROP Al PSI Al E%EM4AMOUNT ASSESSOat CoMME"is rm " 0 L OR RST CODE En R rCr LL E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 NOT 111100E " ,p 11660UNT NUMBER T FUND REYENUE i A3 NEW TRA A3 A3 A3 A3 T E► 1 11�� DISTRICT DESCRIPTION B2 B2 B2 B2 TP N0. B2 O " 1 T ° r CI CI CI C I E CI ill rn M p M70— --- - U _ y c Oil w A 4040 12/80 Supervising Appraiser G C" Date 16 , ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CCOONTT�RA COSTA COUNTY BATCH DATE FULL VALUE-MARKET VALUE ` / lfi7 e A E coni Al LAND Al IMPROV. AI PER PROP Al PSI AI E%ENOAMOUNT ASSESSOR�i COWENTS ;o °RR O t °R NST CODE M NOT ENCODE t E N MESSAGE OR A2lAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 No "° E`T� ACCOUNT NUMBER T t I FUND REVENUE tsa A3 NEW TRA A3 A3 A3 !� j Ngo DISTRICT DESCRIPTION B2 B2 B2 B2 p N0. 82 E M "T• AA T o.t CI Cl CI CI E CI CF.;Z9loFT79 C'cctl.r't rJ OF0�9_1,LS �awx 2dc,l Of����6'c/ GUEk °q �3/3 FG a3flc,r 3ti C 722 — — i M M m 00 12 / c co A 4040 12/80 Supervising Appraiser c4 ✓ Date ��'S ASSF.SSOWS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE FULL VALUE- MARKET VALUE coo[ Al LAND Al IMPROV. Al PER PROP Al PSI Al EXENOA1 mmy ASSESSORt COwENTS O L °R NST CODE (lo NOT ENCODE to "cc EE [ � MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P;1/PEN A2 0 rU T� ACCOUNT NUMBER T N E FUND REVENUE i A3 NEW TRA A3 A3 A3 T A3 82 B2 82 82 NO. 82 T A A N ° DISTRICT DESCRIPTION v " A T 0,c CI CI Cl CI E CI OX d rm r I3 _ Ino 134 100 YJ 3 37 Al SI RS AI c -- 1 3 q — a n — rn 0 F"r A 4040 12/80 Supervising Appraiser Date < < O P B PP BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a 9X6 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 AUG 2 41982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the o ty CounFon By Page 1 of 41 y ie V luf t 1 hentby ew"that thla M a tnw and co"eotcopy of Copies: Auditor an Melon taken and entered on the minutes of the Assessor (Lhisec) Turner Board o1 Supervisorss n the ffl?hown. Tax Collector ATTESTED: cyL� 8/18/82 E186-E225 J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy A 4042 12/80 RESOLUTION NUMBER____1��� �L 191 CONTRA COSTA COUNTY ASSESSORS OFFICE �CC�ONt NAME /0 (p BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT �_ 1 pI m ACCOUNT N0. CORR.NO. ROLL YEAR 190 'rY3 TRA En F LL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 Cr VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX M LAND Al A2 AI BI 1003 _9020 Y� ESCAPED INT IMPROVEMENTS AI A2 AI 7 - —— _B1 —100 9040 YQ --2LNALlY— PERSONAL_PROP Al _ _A2 Al BI .003 19 --XL_ Rf-I.SE�_ . m PROP STMNT IMP_ Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY z TOTAL BI '- DO N01 PUNCH ELNNT RESSAct YEAR OfDO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT ha. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 A 192m -L2-- 5L_ M 4QVEMENIS OTHER OWNER 34 32 042LAND DBA-NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 32 _045 81 EXMP TAX BILL CITY STATE 76 L(� �} 32 046 OTHR EXMP TAX BILL ZIP T7 S7oZ 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP 32_ 026 __SECTIONS_.S,21 32 __049_ _ IMPRQVEMENTS _ 32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 _053 BI EXMP L MESSACE YEAR OF DO NOT PUNCH 32 054—_ OTHR EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE IM wo ESCAPE R L T SECTION 32 055 NET Q , 32 032 _19 PER PROP ja 32 056 19 PER PROP TJ 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS M 32__ 034 _ LAND 32 058 LAND 32 035_ --- PS IMPR _ 32_ 059 - -PS IMPR- ^- 32 036_ _ _PENALTY 32 060 PENALTY 32 037 _BI EXMP _ 32 061 BI EXMP__ Fes+ 32 038_ _ OTHR EXMP32_ _062 _ OTHR EXMP — 32 039 NET 3 32 063 NET A 4011 12/80 Supervising Appraiser ����j-�� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /�p ,/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME T f,l r! M ACCOUNT NO. 7/S/�I f CORR.NO. ROLL YEAR 19 TRA S FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ,ESCAPED TAX OIANa _Al A2 At BI � 1003 9020 Ysz ESCAPED INT z IMPROVEMENTS At _ A2_ At BI —.--lfw _9oao YO P y PER_SO_NAL_PROP At _ _ _A2 At 8t 9A Yl. I'mN Jm.LSt _ M PROP STMNT IMP^ At A2 At BI 1003 9040 YR ADDL. PENALTY x' TOTAL ei DO NOT PUNCH ELNNT WISSAst YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT ec ESCAPE PROPERTY TYPE ASSESSED YAIUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _'ti4 •QI _ _ I M fjNyxmy-T-S— OTHER_OWN_E_R 34 4 ! 32-- 042 LAND ORA NAME 35 32� 043 PS IMPR TAX BILL %NAME 74 _32044 PENALTY TAX BILL STREET t N0. _75 (C., 32 045 BI EXMP TAX BILL CITY STATE 76 A 32 0_46 OTHR EXMP TAX BILL ZIP 77 �/� 32 04T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ 32 _026 —SECTIONS 32 _049_ _JMPR.QVEMENTL _ Y_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 BI EXMP _ > OfSSAG[ YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP n ELNMT Ila ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET __ - 32 032_ _19 PER PROP 32 086 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ _034 LAND 32 058 _ LAND 32 035 . PS IMPR _ 32_ 059 PS—IMPR 32 036, _PENALTY _ 32 060 PENALT Y _�~ r' 32 037 BI EXMP 32 061 81 EXMP 32 038_ OTHR EXMP _ _ 32 _062 OTHR EXMP ~ 32 039 NET32T 063 NET ^ �,y A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME o)/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �Dc�`p� � /�T z ACCOUNT NO. 00 FL E/ CORR.NO. IROLL YEAR 19 ,�-S3 TRA 5301 rn p FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CDr1003 UND REVENUE LC DESCRIPTION AMOUNT r- VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI003 9020 YX ESCAPED TAX 1111 LAND _ –Al A2 Al BI003 9020 YE ESCAPED INT IMPRO_VEME_N_TS Al _ A2_ Al 81 pp 904 Y P Y PERSONAL PROP Al _ _ _A2 AI BI9Q 1g �L_ REUSE _ Im PROP STMNT IMP^ Al A2 Al BI 9040 YR ADDL. PENALTY__ TOTAL BI DO N01 PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE 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 2 157W �-2—_Q4L_ IMPROVEMENTS _ OTH_ER_OWNER 34 32 042_ LAND DBA NAME' 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET_(NO. _75_ E 32! 045 8 I EXMP TAX 0L CITY (STATE 76 _32_ 046_ OTHR EXMP _ TAX BILL 21P 77 `) 32 047 NET _REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _32__ 026 ' _ SECTIONS– 3- 32049 _ IMPR,OVEM _32__027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR ~_ 32 _32052_ PENALTY 32 32 _053_ BI EXMP N15SACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ n ELNN1 1C ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET IM 32 032 19 J PER PROP 53/ 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 _057. IMPROVEMENTS M 32_ 034_ _._ LAND 32058 _ _LAND_ — 32^ 035_ _ -- _ --PS—IMPR 32_ 059 PS IMPR _ 32 036 _ _PENALTY 32 060 PENALTY r 32 037 BI EXMP _ 32 061 BI EXMP 32 0311_ OTHR EXMP32_ _062 OTHR EXMP CC 32 039 NET 32 063 NET ►P. A 4011 12/80 Supervising Appraiser �-/�-�c7 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE, BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT Z- NAME-SLM ct� ACCOUNT NO. CORR.NO, IROLL YEAR 19 YdIJ TRA rm (n FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT�T:�ND. 0TAX VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI -- 1003 � 9020 YX ESCAPED -- - LAND _AL_ A2 At of 1003 9020 -yim ESCAPED INT mpRqy!.Mf'N_TS At A2 At B, 1003 ---fTAQ--YD--21NALI)L PERSONAL PROP Af 81 -1003 9.7-45 --Yl- LIEN RUSr;ADDL. PENALTY 9040 Y -- w PROP STMNT IMP At A2 At BI 1003 -- NEWCE YEAR Of DO NOT PUNCH 00 NOT Pultru ELNNT ELEMENT. DATA ELNN PROPERTY TYPE ASSESSED VALUE 4w DESCRIPTION 4W No. T NO ESCAPE R t T SECTION AC.CRY'tll-TYPE-- ol 32 _040 19 PER PROP PRIME OWNER 33 JAPJLQUM-N T S 4 34 --[042 LAND ,NJ OTHER OWNER 32 BA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET i NO, 75 TAX BILL CITY 4 STATE 76 em) -glu-r 14711 C19 32 045 81 EXMP _A2 04_6 EXMP aso TAX BILL Z P 77 9L/5-)3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROE__ ---aE�Tlq�INS 3Z 32 026 _LMfjRQVEMEhn_ 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 53 BI EXMP MfSSAtt YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELHNT PROPERTY TYPE ASSESSED VALUE cl ESCAPE rn R t T SECTION 32 055 NET ♦ J 32 032 -19 PER PROP .5-31 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 a LAND 32 32_ pll0354l_ -L"P- 05- IMPR - - ---- PI R 32 059 PS IMPR 0 .036. PENALTY 32 O§oj PENALT Y 32 037 BLE�X MP 32 061 at EXMP 32 1.038- OTHR EXMP 32 __062_ OTHR EXMP 32 3i NET 3 32 06i NET CO C.71 A 4011 12/80 Supervising Appraiser ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME L.lBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - /910 (� A ACCOUNT NO. T� CORR.NO. ROLL YEAR 19E" -r� ) TRA ` FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVEIIUE LC DESCRIPTION AMOUNT CC VALUE TYPE CD AMOUNT CO AMOUNT CO ITYPE N0. I AMOUNT 81 1003 9_020 YX ESCAPED TAX M LAND At A2 At BI t003 _9020 Y2 ESCAPED INT IMPROVE ME_N_TS At _ A2_ At _ 8I— —loo 3 PERSONAL PROP At _ _A2 At 8t SF- ±R F _ _ _ 9.Q3__._...9.7.4 JCL__ BEL MPROP STMNT -IMP— _AI _ A2 At BI 1003 9040 YR ADDL. PENALTY— TOTAL W BI 00 NOT PUNCH ELNNT XESSACE YEAR OF DO NOT PUNCH 4W O[SCRIPTION 4W NO. ELEMENT DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION nCGOUNi TYPE DI 32 040 19 ._._ PER PROP PRIME OWNER 33 OTHER OWNER 34 ( 32 042_ LAND DBA NAME 35 32� 043 PS IMPR _ TAX BILL tjoNAME 74 32 _044 PENALTY TAX BILL STREET�NO. _75_ S E 32 _045 81 EXMP TAX BILL CITY �STATE 76 1-4 pe 69 32 _046 OTHR EXMP TAX BILL ZIP 77 p 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP _ _ _32_ 026 .-SECTIONS-53) 32___0,49 ----_!-MP9QVEMlNTS _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 J _, ELNNTMf55�6E YEAR OE 00 NOT PUNCH 32 054 OTHR EXMP Np PROPERTY TYPE ASSESSED VALUE cl ESCAPE R ; T SECTION 32 _055 NET m - 32 0,32. 19 PER PROP fr - .53/ 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS 32_ 934 ,• LAND 32 035_. --- 32 _058_ LAND__•— _ _._ _ _ _ 32 059 PS IMPR _ 32 036 _PENALTY 32 060 PENALT Y 32 037 _ _81 EXMP 32 061 81 EXMP _ 32 038_ OTHR EXMP 32_ 062_ _0_THR EXMP H+ 32 039 NET J j� 32 063 NET A 4011 12180 Supervising Appraiser Date CONTRA_ COSTA COUNTY ASSESSOR'S OFFICE NAME `�JD(�05 BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT I / m ACCOUNT N0. a E CORR.N0, ROLL YEAR I9 TRAj' N FULL VALUE PENALTY E4. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9024 YX ESCAPED TAX AI A2 _ Ai 81 _ 1003 _9020 Y2• ESCAPED INT r� 7 IMPROVEMENTS _AI A2_ Al 8{ —lAA3 _�90dD YO P > PERSONAL PROP AI -_ _A2 Al BI 5212 _ ---97 --Yl-- LTr7N Rrt_5F PROP STMNT_IMP� —Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 — - 00 NOT PUNCH ELNNT KTSSACi YEAR OF 00 NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE OI 32 040 19 — PER PROP PRIME OWNER 33 _3 Q41 IMPROVEMENTS '— OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET�NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE !76 32 44_6_-- OTNR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PROP _ 32 026 SECTIONS 531 32 _049 i __ _IMPROVEM�NT5 � — _32—_027 OF THE REV. AND TAX CODE 32 050 LAND — - - 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 053 BI EXMP 00 NOT PUNCH 32 054 07HR EXMP v Mt SSW YEAR OF —" MP SSE -- n ELNNT PROPERTY TYPE ASSESSED VALUE to ESCAPE R ! T SECTION 32 055 NET J2 q32 19 PER PROP r' _i-_ 54�� 32 056 19 _ PER PROP IkJ2 OJJ IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 _._ LAND 32 058 LAND 32v— 035- PS IMPR 32 059 PS-IMPR r 32 036 _PENALTY 32� 060 PENALTY �- 32� 037 M 81 EXMP 32 061 BI EXMP 32038 OTHR EXMP _ 32 062O_THR EXMP 12 039 NET 321 10631 NET cc A 4011 12%80 ) P B PI �rta c7 v� Date � '� 5u ervisin Appraiser CONTRA COSTA COUNTY ASSESSOR'S OFFICE P BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 61 /qZ M ACCOUNT N0.0 R 3 r7,?7 F6 E I CORR.NO. IROLL YEAR 19 -83 T R A FULL VALUE PENALTY F.V. Y.V. EXEMPTIONS 0 CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CR_ AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX aLAND At AZ At 81 1003 9020 YZ ESCAPED INT C, IMPROVEMENTS A I A2 At _81 PERSONAL PROP At A2 At ---9145-- 11,_ I,yrN RVI-sr PROP STMNT IMP At A2 At at 1003 - 9040 - YR ADDL. PENALTY-- I.—TOTAL at I DO Nol PUNCH ELNNT No. ELEMENT� DATA ELNNT HISS491 YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i' iNO ESCAPE R I T SECTION ACCOUNT TYPE of 32 _040 I9_,_ PER PROP PRIME OWNER 33 li r _Q41- BAylPydtU_ OTHER OWNER 34 To _042 LAND DBA NAME _ 35 1 32 043 PS IMPR TAX BILL C/oNAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 ,-. R - -_— �?ermk'ee _A2 045 8! EXMP TAX BILL CITY 5 STATE 76 32 046_ _OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026 SECTIONS 32 048 19 R PROP 32 049 _IMFjRQYEMElLT_$_ 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - 32 052 PENALTY 32 32 053 81 EXMP yissw YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE C) R I T SECTION 32 055 NET m f Sc APE 32 032 -1-9 PER PROP 32 -0,33 IMPROVEMENTS 32 056 19 PER PROP 32 057, IMPROVEMENTS 32_ LAND 32 058 32 _035 PS IMPR 32 059 2S IMPR 936 32 060 PENALTY r 32 037 81 EXMP 3Z 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 0�3 32 NET 039 4.5 153 32 063 NET A 4011 12/80 42 Supervising Appraiser —Date 00 rl,4_1 C^— CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME aw ACCOUNT NO, CORR.NO. [ROLL YEAR 19 0--,y5-—TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. cc FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO, AMOUNT BI 1003 9020 Yx ESCAPED TAX AI BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS A I A 2 AI 81 —-- I SIM YQ —TLBALIY--- PERSONAL PROP Al A2 Al 91 --aQ3 9745 —11— R U- Sr PROP _STMNT IMP- _A[ A2 Al Ell 1003 9040 YR ADDL. PENALTY 10 T A L BI . 00 NOT PUNCHEIMNi NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i NO. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE No. I ESCAPE R i T SECTION _ACCOUNT TYPE _OI 32 040 19-- PER PROP PRIME OWNER 33 . . - — .!� la 04 p —Q-41 IIA P R 0 V EMEN T 3-- OTHER OWNER 34 32-- 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 ou/u 32 045 81 EXMP TAX BILL CITY 4 STATE 32 046 OTHR EXMP TAX BILL ZIP_ 77 32 047 V NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026 5ECT1pNS S3 32 _049 IMPR- vEMEBj-s-- 3 027 OF THE REV. AND TAX CODE 32 050 .-LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 -PENALTY 32 32 053 81 EXMP ""SA" Y... IF 00 NOT PUNCH 32 054 OTHR EXMP I[LUNt PROPERTY TYPE ASSiSSEO VALUE — m No ESCAPE R SECTION 32 055 NET 32 032 19 y2-J,3 PER PROP 3Z 0-33 IMPROVEMENTS 32 056 f9 PER PROP 0 — ---- 32 057. IMPROVEMENTS M 32_ _P214_ LAND 32 --058 -LAN.D-- 32 PS IMPR 32 --- 059 PS-IMPR 32 036- PENALTY 32 060 PENALT Y C 32 037 Of EXMP 32 061 81 EXMP f 32 038OTHR EXMP 32 062 OTHR EXMP 32 039-1---1-NET 32 063 NET j- A 4011 12/80 Supervising Appraiser —Date L't CONTRA COSTA COUNTY ASSESSORS OFFICE NAME T7 / f/7rl nBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT nS m ACCOUNT N0. CORR.N0. ROLL YEAR 19 c�3 TRA In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX .ESCAPED TAX LAND_ _ _ Al _A2AT BI 1003 9020 Y$ ESCAPED INT IMPRO_VEMENTS Al _ A2_ AT BI --mos Y PENALTY PERSONAL PROP Al - -_ _A2 AT _ 81 I03 � GC:1 SF _ m PROP STMNT IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY 7 0 1 A L --- - B1 00 NOT PUNCH ELNNT IIe554CE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT no ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 _ 3 I _ g VEMENTS ~- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL C/o NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 _ 32 045 B1 EXMP TAX BILL CITY �STATE 76 - e 19 32 046 OTHR EXMP _ TAX BIL_L_ZIP 77 32 047 i NET REMARKS 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO 32 046_ 19 _ PER PROP _32 026 SECTIONS 53� 32 _049 _ IMPROYEM __ _3___ 7 OF THE REV. AND TAX CODE 32 050- LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32 053 BI EXMP a MtssAct YEAR Of DO NOT PUNCH 32 054 OTHR EXMP _ c� flNNt �c ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 _19 a PER PROP �j�p �$ 3� 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ LAND 32 058_ LAND _ 32 OJS_ PS-IMPR - -_ - 32_ 059_ _ _PS IMPR----- ---^ - 'L`� 32_ 036_ _PENALTY 32 060 PENALTY 32 037 _BI EXMP 32 _ 061 BI EXMP 32 _038OTHR EXMP _ _32 06_2_ OTHR EXMP jv 32 039 NET �o �- 32— 063 NET A 4011 12/80 Supervising Appraiser �(� Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME ('b0LQe I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 1 V 1 l a ACCOUNT NO. EZE I CORR.NO, ROLL YEAR 19 , -SS 5 TRA j m Oy GULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 100_3_ 9020 YX ESCAPED TAX LAND _ Al _A2_ At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI_ _ A2_ Al _el 1-on 9040 YQ - P _ _ PERSONAL PROP At _ -- _A2 At BI lJQ0 3-- 9745, _.-Yl.__.�LIF:N RrISF _ PROP STMNT IMP_ At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL -^-- 81 DO NOT PUNCH ELNN! NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT Mu ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 -32 __Q-,-&L- IMPRQVEMF OTHER_OWNER 34 u 32 042 LAND - DBA NAME' 35 32 043 PS IMPR TAX BILL c/,NAME 74 32 044 PENALTY TAX BILL STREET(N_0. _75 E Wow 7 7, 32 045 BI EXMP TAX BILL CITY 4 STATE 76 z LV71 32 046 _ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP - _ _32_ 026 S_EC710N5_ ,3 32049_i _IMPROVEMENTS _ _32__027 -OF THE REV. AND TAX CODE 32 050 -_LAND 32 028 RESOLUTION NO. 32 051 PS IMPR --_- 32 _32 _052_ PENALTY 3-2 32 _053 BI EXMP y wi—ss E YEAR DF DO NOT PUNCH 32 054_ OTHR EXMP _ C) EtNMf Mn ESCAPE _ PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET t' - ~— (1�\ 32 032 19 PER PROP 32 OS6 19 Y PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32--- 034 LAND 32 058_ - _LAND_!-__ 32 035_ PS IMPR 32_ 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 61 EXMP 32 061 BI EXMP 32 _038 _ OTHR EXMP _32_ 062_ OTHR EXMP _ 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /�// NAME 4122 a/� ,�✓ C_r r M ACCOUNT N0. a - _ CORR.N0. ROLL YEAR 19 •83 TRA y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CEI FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNTBI _ 1003_ 9020 YX ESCAPED TAX LAND— _ _— Al _A2_ AI 81 1003 _9020 YZ ESCAPED INT _— IMPROVEMENTS AI _ A_2_ Al BI .---—lAA3 _-9040 Y �P .LTY PERSONAL PROP AI - _ —A2 —Al 81 JOEL —979 - LIEN RrLGr rb7n PROP STMNT IMP— Al A2 AI BI 1003 9040 YR ADDL. PENALTY z TOTAL -- - BI -- -- DO NOT PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION ACCOUNT TYPE 01 32 _040 _ 19__ PER PROP _ PRIME OWNER 33 Qiz _ __Q 4L. IMPROVEMENTS OTHER OWNER 34 32 042 _ LAND rDBANAME 35 32 043 PS IMPRILL �/ NAME 74 32 044 PENALTY LL STREET NO. 75 / 32 045BI E%MP LLC1tY STATE 76 f �/� 32 046OTHR EXMPILL ZIP 77jr 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _32 026 _SECTIONS- SJ 32 049 __IMPROVEMENT$— 32027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _3.2 052_ PENALTY 32 32 _053_ BI EXMP a NESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ 0 EINMT rrI to ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET _ 32 032 19 PER PROP 5,31 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS '+. 32- 034_ _._ LAND 32__058_ _ _LAND 32 - 035_ PS IMPR _ 32059_ PS IMPR 32 036 _PENALTY 32 060 PENALTY _ C 32 037 BI EXMP 32 061 81 EXMP 32 038__ OTHR EXMP 32_ _062__ O_THR EXMP 32 039 NET ,53 32 063 NET �.__ p A 4011 12/80 Supervising Appraiser /(p ka Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME E- 117 01 ACCOUNT NO. - cFa3s(�,,F6 6-Z CORR.NO. IROLL YEAR 19ISTRA OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Ai AZ Al 81 1003 9020 y1m ESCAPED INT IMPROVE MENTS A I A2 Al 81 11)Dt -- 904_— Y9 --YINALT—Y PERSONAL PROP Al A2 AI of 1QO3 97 5 --Yl— LIEN RVI,SE sm PROP SIMNT IMP Al A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL ir 00 NOT PUNCHfLNNTELNKT YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 41W DESCRIPTION -w ko. ELEMENT. DATA No. ESCAPE R L T SECTION ACGOUNi _T_YPE Of EC115of 32 040 --19-- PER PROP PRIME OWNER3_ -3-2— .._1291_. IMPR VEMEUTS OTHER OWNER 3432 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/6NAME 74 32 044 PENALTY TAX BILL STREET_(NO. 75 32 045 81 EXMP TAX BILL CITY > STATE 76 EXMP TAX HILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 9L PER PROP 32 026 SECTIONS 573 1 049 IMT�RQVEMENTS _9�2 7 OF THE REV. AND TAX CODE 32 :j��5O LAND 051�32 028 RESOLUTION NO. 32 051 PSIMPR 32 052 PENALTY 12 32 053 31 EXMP MfSiitf YEAR 11 00 NOT PUNCH 32 054 OTHR EXMP ASSESSED VALUE ELN01T PROPERTY TYPE No ESCAPE A T SECTION 32 055 NET 32 042 L9-L-� PER PROP _S73)1 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS !=AN 32-- D- 32_ Q58 3 2 PS IMPR 32 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP 32 038 OTHR EXMP -32 062 OTHR EXMP 32 039 1, 32 063 NET 11 NET 1212c- V I A 4011 12180 Supervising Appraiser -9,- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE J �C bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME M ACCOUNT N0, CORR.N0. ROLL YEAR I 9,FR 83 TRA lCNG.'6 s 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX 0 LAND_ _ _ --At _A2_ At 81 1003 __9020 Yi't ESCAPED INT IMPROVEME_N_TS At _ A2Y At 81v -7.OU3-._ 9040 Yp _ PERSONAL_PROP_ AI__ _A2 At �BI 03 Y1, ,I.Tf3N RLLgr _ m PROP STMNT IMP^ At A2 At e! 1003 9040 YR ADDL. PENALTY _ t4tAL -- - — Of DO NOT PUNCH ELNNT NfSSACE YEAR OF DO NOT PUNCH DESCRIPTION i ND. ELEMENT. DATA ELNNT na. ESCAPE PROPERTY TYPE ASSESSED VALUE R-1 T SECTION ACCOUNT TYPE 01 — _ 32 040_ 19 _ PER PROP PRIME OWNER _ 33 -A-2--_Q41 IIPp�rFMpNTS +� OTHER OWNER 34 32 042_ LAND DOA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREETS NO. 75 / 32 045 B I EXMP TAX BILL CITY STATE 76 �.S' �6iT 32 0_4_6_ OTHR EXMP TAX BILL ZIP 77 K5-1 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 1Q� PER PROP _ l32- 026_ SECTIONS 531 32 __049 __IMPR_QV rIE _32__027 -OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 .. Ai__-052_ PENALTY 32 32 053 BI EXMP _ of SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNT to ESCAPE PROPERTY TYPE ASS(SSEO VALUE R l T SECTION 32 DSS NET 32 032 19 PER PROP _ 1 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS M 32~ .034_ _._ 4 LAND_ 32 058_ _ LAND_ 32 _035 _ PS_fMPR _- 32 059 PS IMPR 32 036. -PENALTY 32^ 060 PENALTY �C 32 037 _-�- BI EXMP 32 061 BI EXMP 32 03B OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32-063 NET _ 4 A 4011 12/80 /^ /� Supervising Appraiser -/fes Ort Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT f�_t 6 rn ACCOUNT N0. E/ CORK.N0. ROLL YEAR 19 TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX IdNO_ _ At A2_ At 81 , 1003 _9020 YE ESCAPED INT { IMPROVEME_NTS -AI_ _ A2_ At _ BI 100 PERSONAL PROP_— -A!_- _A2 Al 81 -- �-9040 Y P [SALTY Q4.$..— 974 �L7F.H_8L'l.S - _ . PROP STMNT IMP— At A2 At 111 1003 9040 YR ADDL. PENALTY TOTALat 00 NOT PUNCH ELNN1 NESSAC[ YEAR OF DO NOT PUNCH W CRIPTION i N0. ELEMENT. DATA ELNNT ND. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP_ _ PRIMC OWNER 33 _3Z_ 0 4 1 _ IMPROVEMENTS _pTHER_OWN_ER 34 32 042 _ LAND DBA NAME 35 32^_043 PS IMPR TAX BILL %NAME 74 32 044 _ � PENALTY — TAX BILL STREET_4 N0. _75_ 32 045 81 EXMP TAX BILL.CITY 4 STATE 76 f 32 046_ OTHR EXMP TAX BILL ZIP 77 i 32 047 NET REMARKS 3202_5 ESCAPED ASSESSMENT PURSUANT 70 32 048 19! PER PROP -- 32 026 SECTIONS- 32 049 _._IMPRQVETLIE[ $ _32_-_027 OF THE REV. AND TAX CODE 32 _ 050 LAND _ _32^ 028 RESOLUTION NO. 32 051 PS IMPR 32 32052_ PENALTY 32 32 — 05_3 BI EXMP Y ME 55AYEAR OF 00 NOT PUNCH 32 054 OTHR EXMP — n ELNNT NO ESCAPE PROPERTY TYPE ASS�SSEO VALUE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _ 4 32 057. IMPROVEMENTS *+� 32_ 034_ LAND 32 058_ _LAND 32 035_ _ _PS IMPR -_ 32 054 - PS IMPR - — 32 036_ _PENALTY 32— 060 PENALTY f 32� 037 — 81 EXMP 32 061 BI EXMP f 32 038_ OTHR EXMP 32 06_2 OTHR EXMP 32 O_39 NET -� xvo 32— 063 NET A 4011 12/80 Supervising Appraiser /( . Date r Tj CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME- Da BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. (2 F q3d CORR.NO. IROLL YEAR I T R A r7l (A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT -BI 1003 9020 YX ESCAPED TAX 0 -At A2 At --81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At - At at ---- — -- 1 o D 4— YQ --RENALIy-- PERSONALPROP _At A2 At 81 J.QO3 Q74q Yl. 1,TrIN ari..qp PROP STMNT IMP AtA2 At at 1003 9040 ADDL. PENALTY TOTAL BI Do NOT PUNCH ELMNT ELEMENT. DATA ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w DESCRIPTION �w NO. go. ESCAPE IT 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIWE_,OWNER I M P-ftQYLXEXL5- OTHE'R Ow qER 34 32 042 LAND ()BA NAME_ 35 32 — 043 PS IMPR TAX BILL s/ NAME 74 32 044 PENALTY _TAX BILL STREET t NO. 7 32 045 81 EXMP TAX BILL CITY STATE 76 SVeg32_ 046---.— OTHR FXMP TAX BILL ZIP 776)lS&.-)A 32 047 NET REMARKS 32_ 025 ESCAPED ASSESSMENT PURSUANT TO 3Z _ Q_kk F�RCLP __L___ffLj___ 32 026 SECTIONSLM 31 — —t-119OVEME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 1—F32 32 -053 81 EXMP pfs$lct YEAR or DO NOT PUNCH 32054 OTHR EXMP > fLwvy PROPERTY TYPE ASSESSED VALUE —— C) I ESCAPE R t T SECTION 32 055 NET 32 032 19 OVA3 PER PROP L 7 S,31 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035IMPR 32 059 PS IMPR 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP OTHR 32 038 R EXMP 0.62 OTHR EXMP r 9-1 0 S--3/ :A::— _ .- - �!E 32 063 NET O A 4011 12/80 _jupervising Appraiser /(l ate 7t�-- 6A�2tll el--- - CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMES� / ;0 ACCOUNT NO. S CORR.NO. ROLL YEAR 19 9•p3rTIA J / M FULL VALUE PENALTY F.V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION AMOUNT r�' VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 1003 9020 YX ESCAPED TAX5LAND AI A 2AI 1003 9020 Y� ESCAPED INT IMPROVEMENTS AI A2Ai 1OQS �904Q_ YQ P Y PERSONAL`PROPAI A2 _AI___ 03 � LlflNRRt.SPmPROP STMNT IMPAIA2 AI 1003 9040 YR ADDL. PENALTY__TOTAL DO NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH = H SCRIPTION i NO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 ` 32 040 _ 19__ PER PROP PRIME OWNER 33 _ 2 Q9-L __ ._LMPROVEMENTS OTHER OWNER 34 32 042 LAND _ DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044PENALTY TAX BILL STREET(N0. _75 32 045 81 EXMP TAX BILL_CITY STATE 76 32 046 OTHR EXMP TAX BILL_ZIP 77 32 047 NET ,REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PSP _ 32_ 026_ SECTIONS J 32 _049_ _,JMP@.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 32 _053 BI EXMP _ Y MESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EIMNI No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET cn - kI\ 32 032_ 19` PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ _034_ __ LAND 32_ 058_ _LANG________ 32 035_ —� PS IMPR _ _ 32_ 059 PS_IMPR = RM` 32_ 036 _PENALTY 32 060 PENALTY 52 037 _81 EXMP 32 061 BI EXMP 32 _038__ __ OTHR EXMP _ _ _32_ __062_ 0_THR EXMPIla _ 32 039 NET S 32 063 NET y T A 4011 12/80 Supervising Appraiser 9-/w d"IZ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /L!'3 OUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. C CORR.NO. IROLL YEAR 19 ga-,575 T R A TO 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO r FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE NO. AMOUNT -81 _ t003 9020 YX ESCAPED TAX LAND Al A2 Al at 1003 9020 Y2 ESCAPED INT 0 ic IMPROVEMENTS A I A2 Al BI oo --YQ---29Mly-- PERSONAL PROP A2 Al BI --IQ03 1. 97 5 -YL- I.TVN or-I.qr m _!ROP SIMNT IMP Al A2 Al BI 10Q3 9040 YR ADDL. PENALTY 701 AL BI ILMNT RES$kgE YEAR OF DO NOT PUNCH 00 NOT PUNC ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE ii' DESCRIPTION 4W No, N 0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 &1 -3-2— -L- — I M rJLQy-Lmf'Nj5- OT HER-OWNER 34 32 _ 042 LAND DBA NAME 35 32 043 PS IMPR TAX DILL C/ NAME 74 32 044 PENALTY TAX BILL STREETS NO —75 32 045 81 EXMP � - — _LAX BILL pTIJATATE 76 Ez OTHR EXMP TAX BILL ilp 77 C'�'4z --32 047 NET REMARKS 32 025 ESCAPED ASSES WENT PURSUANT TO — 32 048 19 PER PROP 32 026 SECTIONS -.IMtRQYE-MENTS 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 BI EXMP YM[SSttE YEAR OF DO NOT PUNCH 32 054 OTHREXMP [LUNT PROPERTY TYPE ASSiSSED VALUE ESCAPE IT T SECTIrN--32--0-5-5 NET 32 0.32 _19— PER PROP -3-2 056 19 PER PROP 32 053 IMPROVEMENTS 32 057. IMPROVEMENTS 32__ 034_ -!:AMD 32 035 PS IMPR 32_ 059 Is IMPR 32 03 _PENALTY.6 32 060 PENALTY 32 037 §L EXMP 32 061 81 EXMP _.. 32 038 OTHR EXMP32 06 OTHR EXMP 32 039 NET --32—, �2 063 NET C) A 4011 12/80 Supervising Appraiser Date 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. IROLL YEAR 19 TRA j4l//9TZ7,J, rm (A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 f- VALUE TYPE CD I AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 Al of 1003 YZ ESCAPED INT IMPROVEMENTS A I A At 131 9Q!tQ_ Yo UAUTY__ PERSONAL PROP __AI AZ Al .0Q3.-_3__ 924-5 YI, Llf?N gr-t,S. PROP STMNT IMP AT A2 Al BI 1003 9040 YR ADDL. PENAI.TY_. 10 T A L 1_1 B I I DO NOT PUNCH RUNT mf$SAct YEAR OF DO NOT PUNCH 4W DESCRIPTION 4W6 No. ELEMENT. DATA ELNNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R I SECTION ACCOUNT TYPE 01 32 - 040 19 PER PROP PRIME OWNER 33 LKPB-QV-EMENTS 0 T H E R—OWNE R 34 32 042_ LAND DBA NAME 35 _32 043 PS IMPR TAX SILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO. 32 045 81 EXMP TAX BILL CITY t STATE 76 "�1111-5,z;zIm cl hl 32 046 OTHR EXMP TAX BILL ZIP 77jlp 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO _32 _04LEL 19 PER PSP___ 32 026 SECTIONS 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY UL 32 053 81 EXMP INESSACEI YEAR 11 DO NOT PUNCH 32 054 OTHR EXMP ELNNT > PROPERTY TYPE ASSESSED VALUE ID ESCAPE R I T SECTION 32 055 NET 3232 056 19 PER PROP PER PROP .53 _P�_ 12_6gj3_ — — 32 -033 -IMPROVEMENTS 32 057. IMPROVEMENTS 32 _9214_ LANA 32 058 _LAND_---__-_- , 32 035 _12 059 PS IMPR 32 036 PENALTY 32 060 PENALTY C 32 037 81 EXMP 32 061 BI EXMP p 32 038 _ _ _ EXMP OTHR EXMP 32 _2T H R 1 32 039_ NET 32 063- NET A 4011 12/80 Supervising Appraiser Date zn CONTRA COSTA COUNTY ASSESSORS OFFICE /UC� BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /��-- 7a ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA m In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX QLAND— _ —Al _A2_ _AI BI 1003 9020 Yit ESCAPED INT { IMPROVEMENTS A I_ _ A2_ AI BIi _ _ PERSONAL PROP_ Al _ _ _A2 AI BI .003— 974S YI, URN ALL OU3 9040 Y P ALTY_ tu PROP STMNT IMP— Al A2 Al BI 1003 9040 YR ADDL. PENALTY 7O TOTAL — -_-- BI _ DO NOT PUNCH ELNNT wessA�e YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT DATA ELNNT w0. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ���JEn �1F-� 5n1n0s -3Z Q91. _ IMPROVEMENTS _ — ^ OWNER OTHER OWNER 34 32 042 _ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 v PENALTY TAX BILL STREET N0. _75 32 045 B 1 EXMP TAX_BILL_CITY STATE 76 32 046 OTHR FXMP _ TAX BILL ZIP 77 f 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP 32 _026 _SECTIONS_ 32_--049 _ IMPROVEM _32_ 0_27 OF THE REV. AND TAX CODE 32 50 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 _052_ PENALTY 32 _053_ BI EXMP "'SAC( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP 055 NET — ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 m 9j 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS 32-- 034 _._ LAN_D 32 058_ LAND _ 32 035_ -- PS IMPR _ 32_ 059 PS IMPR- _- 32 036_ _PENALTY 32 060 PENALTY _ '. 32 037 BI EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _ _32_ 062 OTHR EXMP 32_039 NET 32 063 NET A 4011 12/80 � _��� .�- Supervising Appraiser �-/��-�v2 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT S-dO5 WO ACCOUNT NO. SC CORR.NO, IROLL YEAR 19E -&3 TRA SJR m FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Co AMOUNT CD TYPE NO. AMOUNT 8I 1003 9020 YX ESCAPED TAX LAND Al AZ A[ of 1003 9020 _Y*_ ESCAPED INT P, IMPROVEMENTS — ---At A2 AI Bt oo 3- 9Q4d _Y�L_ WALJ_y_-_ PERSONAL PROP AI _A2 A II OPIMP . � IT ±R P A I A2 A 1 1003 9040 YR ADDL. PENAL T 0 �IMNT IM _— —I L� T_A� 81 1 — 00 NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION 1w No. ELEMENT. DATA ELNNT I go, ESCAPE PROPERTY TYPE ASSESSED VALUE IT I T SECTION .ACCOUNT TYPE_ 01 32 _040 19 PER PROP "RIME.OWNER 33 _94L_ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NA`ME —14 rCZ�g7Hfil.?kl.S Vadkt 91j_9bQz—_ 32 044 PENALTY TAX BILL STREETS NO. 75 32 045 BI EXMP TAX BILL CITY STATE 76 32 04,6- OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 p 1-1—MER12VEMENTS 32 02T OF THE REV. AND TAX CODE 32 050 -LAND 32 _028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 01 EXMP ELNNT 0 1 SS Act YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP go ESCAPE R & T SECTION 32 055 NET 32 032 _19 PER PROP 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036. PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 030 OTHR EXMP _32— 062 OTHR EXMP 32 039 __INET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME �(��-ye I 1 o BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT 140. CORR.NO. IROLL YEAR 19�•SS TRA 7 6.-)S FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX O LAND A2 At of 1003 9020 Y IM ESCAPED INT IMPROVE ME NTS ~AI _ At — -- - —- a— I oo:s APROP — — PERSONAL P A I A2 A I 111 lo03 —-— - ---- -- —92-45 _YJ— LIEN gyp SE to PROP STMNT IMP A[ A2 At BI 1003 9040 YR t7m ADDL. PENALTY__ 10 T A L BI 4W DO NOT PUNCH ELMNT ELEMENT. DATA ELRNT RESSAct YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 4W NO, No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 Ln qAVP� 7— --LZ— OTHER—OWNER 34 32 042-.-- LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/qNAME 74 32 044 PENALTY TAX DILL STREET( NO, _75250-5 Sc)norAJ 32 045 BI EXMP - a- /- TAX GtLL CITY 4. STATE 7 -fl Dt"A 0 0 32 046T 0 HR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP _ 32 026 SECTIONS 32049 ---------AMPROVE 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 --052PENALTY 32 053 NISSACE YEAR 32 DO NOT PUNCH at EXMP > PROPERTY TYPE ASSESSED VALUE _ OTHR EXMP no ESCAPED' IT 12 54 L T SECTION 32 055 NET 32 032 1992--(5-6 PER PROP 37 L5731 32 056 19 PER PROP 37 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32-- 034_ LAND 32 058 LAND 32 035_ PS IMPR 32 059 PS IMPR 3-?— 036PENALTY 32 060 PENALT Y 32 037. 81 EXMP 32 061 81 EXMP 52 038_ OTHR EXMP _3�2_ 062 OTHR EXMP 32 039 NET -:5-Z-7� 063 1 NET A 4011 12/80 a supervising Appraiser Y 16-X'T Data CONTRA COSTA COUNTY ASSESSORS OFFICE )ryJZ- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � �07 NAME G=/7 ACC NT NO. CORR.N0. IROLL YEAR 19 TRA Wt 05 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT I VALUE TYPE CO AMOUNT CD AMOUNT CO ITYPE NO, AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND_ _AI _A2 AI BI 1003 9020 Y2 ESCAPED INT IMPROVEMENTS JAI_ A2_ Al _01 __iAp �90A0 _AQ_ PERSONAL^ PROP_ Al _ _ _A2 At BI Q3__-9I __YL_ LTf7N gm. r to PROP STMHT IMP aI A2 Al Bf 1003 9044 YR ADDL. PENALTY to A t -- ---"--' TOTAL BI 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT, DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP _ PRIME OWNER 33 0,< 7 SS/E- 2__QlL_ ROVE 1 NTS_ OTHER OWNER_ 34 32 042_ LAND _ DBA NAME 35 32 043 PS IMPR TAX BILL 'J NAME 74 32 044 PENALTY TAX BILL STREET(NO. _75 32 045 81 EXMP TAX BiLL'CITY t STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 Y NET REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO32_ 048_ 19 PER PROP 32_ 026 _SECTIONS S3j 32 049 _ IMPROVEMENTS _32 027 OF THE REV. AND TAX CODE 32 0501 LAND _^ 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 _052_ PENALTY 32 __053 Bi EXMP bWESSAC[ YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP c� ElNNT PROPERTY TYPE ASSESSED VALUE I,y �e ESCAPE R t T SECTION 32 055 NET 32 032_ .!9 PER PROP I 3I 32 056 19 __ PER PROP "N+`W 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS 32_ 034 LAND 32035 _ �— _ PS IMPR _ 32' 059 P$ IMPR 3.2 036_ PENALTY 32060 PENALTY 32 037_ BI EXMP 32 061 81 EXMP F 32 038 Y OTHR EXMP --�— 32 _06_2_ OTHR EXMP 32 039 NET J 32� 063 NET A 4011 12/80 "! Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -)Op NAME ;u ACCOUNT NO, T CORR.NO. IROLL YEAR 19 F TRA PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC I OESCR 0 FULL VALUE PIPTION AMOUNT VALUE TYPE CDAMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 At 0 --!!1 1003 9020 Yt ESCAPED INT IMPROVE MENTS At A2 At BI_ !— 1oo3--204Q— YQ --yBwtLly-- PERSONAL PROP At A2 At so 1 .0(LL— 9745 Yi. _LlmL R r,I..s rt to PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELWNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION -W N0. ELEMENT. DATA ELNNT I PROPERTY TYPE ASSESSED VALUE No, ESCAPE R I T SECTION ACCOUNT TYPE ol ---- — Q --) 32 040 ig PER PROP PRIME OWNER 33 ,o _91`HrR_OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME... 74 32 044 PENALTY TAX BILL STREETt NO. , -- -25 C23 DID 32 045 81 EXMP TAX 811�!I_S!IY S STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 5 32 047 NET REMARKS— 32 025 ESCAPED ASSESSMENT.PURSUANT TO 32 046 --L9-- PER F�RCLP –.32 026 SECTIONS 32 049PPR M---YEM[N T S 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 Ps IMPR 32 — 32 2052 PENALTY 32 32 053 at EXMP pl$$Act YEAR Of DO NOT PUNCH 32 054 OTHii EX�P [LOOT CAP PROPERTY TYPE ASSI!SSED VALUE C) No ESCAPE R T SECTION 32 055 NET ITT 32 032, 19 PER PROP 3z 033 IMPROVEMENTS 32 056 19 PER PROP 32 057. IMPROVEMENTS 32 LAND 32 a LAND 32 035 PS IMPR 32 059 PS IMPR 036, PENALTY 32 060 PENALTY 037 i 61 EXMP 32 061 81 EXMP 32 038_ OTHR EXMP 32 062 OTHR EXMP 32 039 1 NET CIM) --�31 32 063—- . NET A 4011 12/80 j Supervising Appraiser —Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE (}j •„ _ BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT 0 GI NAME ��._[ ..tG�l��', C 6 j �p ACCOUNT NO. CARR.N4. ROLL YEAR i9p�'p TRA OFULL 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 _ sLAND_ _ _Ai _A2_ At 81 1003 _9020 YZ ESCAPED INT IMPRO_VEM_ENT_S �AI A2 AI BI _ 1.QO PERSONAL PROP At _A2 At a I _1QQ _Y.i._ ELLSE m PROP STMNT IMP At A2 AI 81 1003 9040 YR ADDL. PENALTY—_ x' TOTAL — Ht DO NOT PUNCH ELNNTNISSACE YEAR OF ERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i NO. ELEMENT. DATA ELMNT MO ESCAPE PROPR L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME _OWNER 33 3� Q9L, IM RpVEMEN OTHER OWNER 34 -32 042 LAND ORA NAME 35 32 _ 043 PS IMPR _ TAX BILL t/ NAME 74 32 044_ PENALTY TAX-HILL STREET i;NO. _75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR fXMP TAX BILL ZIP 77 32 047 T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PirR PROP _32_ 026_ _SECTIONS_J 7 32_ 049 _IMPR,QVEMEj1j$_ _ V _027 OF THE REV. AND TAX CODE 32 `050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32�_053 81 EXMP_____ M[SSAC( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EIMNT !o ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 032 i9 PER PROP531 _ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057_ IMPROVEMENTS M 32 _034_ LAND 32 058 L.AND __ 32' 035 �- PS IMPR 32_ 059 PS IMPR .� 32 036, PENALTY 32 060 PENALTY 32 037 _81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP ---7�- -- 4 32 _06_2_ OTHR EXMP 32 039 NET J 32 063 NET A 4411 22/80 Supervising Appraiser �5'�fU r� Date CJt c c�C,,.,,. CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECUREO ESCAPE ASSESSMENT ACCOUNT NAME to ACCOUNT NO. CORR.NO. IROLL YEAR 19 T R A O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CDFUNDIREVENUE LC DESCRIPTION AMOUNT a VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO, AMOUNT 91 1003 9020 YX ESCAPED TAX !:.�ND At AZ At at 1003 9020 YZ ESCAPED INT IMPROVE ME-NTS At A2 At —BI 9Q!tQ---—R——PlNALT—y-- PERS9"NAL_PROP At A2 At at 9745 --YL— LIEN Rr-I.Sr rrI PROP �IMNT IMP— --.At A2 I at 1003 9040 YR ADDL. PENALiry-- 10 T A L at f DO Not PUNCH ELMNT NESSiEE YEAR OF DO NOT PUNCH 41P DESCRIP110M i No, ELEMENT. DATA ILl"T No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION .ACCOUNT TYPE of 32 040 19 PER PROP PRIMEOWNER 33 m Y,-Ay-- 3Z —Q41 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 NO, 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 _ 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 — 19 PER PAP 32 026 SECTIONS_,-- — — 3 —-1-2- -IMIjF!OVEMEBT6--- _027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 32 052 PENALTY 32 320_5_3-- 61 EXMP of$sic( YEAR Of 00 NOT PUNCH 32 54 OTHR EXMP > EINAT PROPERTY TYPE ASSESSED VALUE ESCAPE R i T SECTION— 32 055 NET 32 032_ 19 Y PER PROP 32 056 19 PER PROP 32 0,33 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ .!134_ LAND 32 L A N D 32 035 PS IMPR 32 059 PS IMPR 32 036_ PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 039 32 NET �i 31 32 063 NET —2 A 4011 12/80 Supervising Appraiser rql,-(�Z -Date er� CONTRA COSTA COUNTY ASSESSORS OFFICE tUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. L7r'-1Sj5FTE.2.,) -G-ORR No. IROLL YEAR 19 j TRA Ln PENALTY F.V, EXEMPTIONS A.V. 0 FULL VALUE CD FUND REVENUE LC DESCRIPTION r- AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO, AMOUNT of1003 9020 YX _ESqA_tEo TAX LAND I Al of 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al 81 IDD% Yo 7 PERSONAL PROP Al AZ Al 131 r ----- -'- -'-- -- -V PROP -J,00-3__9-7-4 __YL-__11X_Rrj,sr �110NT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY T 0 T A L —F Of j I ...........I— I r 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT J4E$5ACf YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -w No. NO. ESCAPE R L T SECTION ACCOUNT TYPE of PRIME OWN.E-R 33 32 040 19 PER PROP -2L2,—-Q41 IM11MVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAXBILL %NAME 74 TAX"BILL STREET-4 NO. 75 32 044 PENALTY 32 045 Bt EXMP TAX BILL CITY C STATE 76046 OTHR FXMP - 32 TAX BILL ZIP _ 77 (0>0- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 --F�ga_PROP 32 026 ----- j3I 32 049 ---JMPRQY.EMENTS _927 OF THE REV. AND TAX CODE 32 050 -LAND 32 _028 RESOLUTION NO. 32 051 PS IMPR 32 32 -052-- -PENALTY 32 32 053 Bt EXMP Of SsAt I YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > (LMNT PROPERTY TYPE ASS(SSED VALUE rn No ESCAPE 32 032 -79 PER PROP R T SECTION 32 055 NET 32 033 IMPROVEMENTS 32 056 19 PER PROP - --- 32 057. IMPROVEMENTS Nr 32-- _034_ LAND 32 056 L A N.D 32 035-�� - PS IMPR 32 059 PS IMPR J, -?- 036 PENALTY 32 060 PENALTY 32 037. Of EXMP 32 061 Of EXMP - 32 038 OTHR EXMP m 32 1 239 NET _A2_._062_ OTHR EXMP 11.- 32 063 NET -11 A 4011 12/80 Supervising Appraiser F-/6-?,' -Date CONTRA COSTA COUNTY- ASSESSOR'S OFFICE NAME - �Obr��CtJ BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT NO. �J I �� CORR.NO. ROLL YEAR 19 TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003 _9020 _YX _ESCAPED TAX oLANA— _ __ AI A2 Al _BI 1003 _9020 Yi< ESCAPED INT IMPROVEMENTS Al - A2 Al _BI LOU 9040 Y P• y 3 PERSONAL PROP Al _ _ _A2 Al BI 03 —7.4YL R Ste__ m PROP STMNTT—IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 91 — —" 00 NOT PUNCH ELNNT MISSACt YEAR OF DO NOT PUNCH 4• DESCRIPTION i NO. ILENE NT. DATA ELNNT MD ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 �J t7 _g-Z_-2q1_ MOVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/oNAME 74 32 044 PENALTY TAX BILL STREET_t NO. _75 32 045 BI EXMP _ TAX BILL CITY STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 5 32 047 NET _ REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ -3 2 026 SECTIONS_ 5 3 J 3 2 _049_ MP V _ - — — __L_R.�EhlENTS --- EME 32 027 OF THE REV. AND TAX CODE 32 050 _LAND32 028 RESOLUTION NO. 32 051 PS IMPR32 32052PENALTY 32 053 81 EXMPD t( YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP ELNNT _ PROPERTY TYPE ASSESSED VALUE �o ESCAPE R l T SECTION 32 055 NET Ilyv 32 032 19 PER PROP 32 056 19 _ PER PROP ` 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 _034_ _,• LAND 32 058_ _ _LAND 32— 035 _ PS IMPR _ 32_ 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP _ 32_ _06_2_ OTHR EXMP 32 039 NET 3 32 063 NET - A 4011 12/80 42 �, Supervising Appraiser /b Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME II /,�-DOOS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT J M ACCOUNT NO. 4,52t; CORR,NO. ROLL YEAR 19 tJ7 TRA N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. b CD FUND REVENUE LC DESCRIPTION AMOUNT O pr VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNTBI _ 10039020 YX ESCAPED TAX LAND__ - _ -- AI _A2_ Al BI 1003 _9020 YE. ESCAPED INT _ IMPROVE ME_NTS AI A2 Al_ _ BI _lOD3 _-9040 YQ P NALZ PERSONAL PROP -AI _ -` A2 Al81 _ — --- -- — - �QQ3-9]9 _.YL— LTPN gm. PROP STMNT IMP_ Al A2AI BI 1003 9040 YR ADDL. PENALTY 10TAL BI DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMN1 NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE OI 32 040 19 _ -3 PER PROP 0 _ PRIME OWNER 33 �QQ osTerra _ 2 —QgL A(�ROVEMENTS OTH_ER_OWNE_R 34 32 042_ _ LAND _ DBA NAME 35 _IL_ 043 PS IMPR _ TAX BILL %NAME 74 32 044 � PENALTY TAX BILL STREET( N0. _75_ L 32 045 81 EXMP TAX BILL CITY (STATE 76 T 32 _0_46 OTHR XMP _ TAX BILL ZIP 77 _ 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 0_48_ 19 PER PROP _32 026_ SECTIONS 53f 32_ _049_ ___._IMPR_QVEME�$ _027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 1 PS IMPR 32 _32 052_ PENALTY 32 32 _053_ BI EXMP a MfSS16[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP Cl ELMNT �C 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 M 32__ _034 LAND 32 OSB_ _ _LAND I� 32 035_ _PS IMPR 32— 059 PS IMPR \ 3.2 036 _PENALTY 32 060 PENALT Y _ 32 037_ _BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 _062OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date .c.cf CONTRA COSTA COUNTY ASSESSOR'S OFFICE Q&92 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT —,D NAME ACCOUNT NO, (7,F3 d I CORR.NO, IROLL YEAR 19��.e-T- TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE J LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT CD TYPE No, AMOUNT of 1203 9020 YX - . ESCAPED TAX oLAND_ -.At A2- AI� 81 1003 9020 Yz ESCAPED INT____ IMPROVEMENTS At A2 At 131 _.-100 9Q�tll— YO --UNALM— PERSONAL PROP At A2 At 81 -YI, LyrIN RmSr PROP STMNt IMP Al A2 At of 1003 9040 YR ADDL. PENALTY TOTAL 81 00 Not PUNCH ELNNT ELEMENT, DATA ELMNT NESSW YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH DESCRIPTION No. 111 ESCAPE R 1 T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER33 OTH R OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/ NAME 74 32 044 PENALTY TAX BILL STREET�NO 75 736 I)la7;Tn 77-7-- 32 045 01 EXMP TAX BILL CITY STATE 76 L/7 32 046----- OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 32 027 OF THE REV, AND TAX CODE 32 050 LAND 32 OZB RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 81 EXMP DO NOT PUNCH 32 054 OTHR EXMP ELMO, MESSAGE YEAR or PROPERTY TYPE ASSESSED VALUE ESCAPE R I T SECTION 32 055 NET 32 -0-32- 19 PER PROP 53 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 I_Z__ _034_ LAND 32 05,8 _LAND__„_._ 32 035 PS IMPR 32 059 PS IMPR — 036 32 060 PENALTY 037 EXMP I III EXMP 81 038 OTHR EXMP OTHR EXMP J11) 2 E32 3' C�i 32 31 039 NET 12]ji 3 NET A 4011 12/80 Supervising Appraiser Date &—,,;::-- CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C�_ ACCOUNT NO. CORR, NO. IROL YEAR 19&q'93 T R A 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION t- — AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TY_P E NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND At A2 A[ 81 1003 9020 YZ ESCAPED INT IMPROVE MENTS At A2 Al 81 --- 100.3—___2Q!tQ_ YQ PERSONAL PROP A] AZ At _YL __LlZLRFl,,l;r PROP STMNT IMP__ -At A2 At 81 1003 9040 YR ADDL. PENALTY 10 T A L I-1 BI I I 00 NOT PUNCH ELEMENT. DATA ELMNT WESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH I I No. ESCAPE R T SECTION 4w DESCRIPTION lw NO. ACCOUNt TYPE ol 32 040 19 PER PROP PRIME OWNER 33 _321— OTHER OWNER 34 32 042 LAND .DBA NAME 35 32 043 PS IMPR TAX BILL c/oNAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 , __ - _,_ __ _ 6 32 045 at EXMP ��: -TAX BILL CITY 4 STATE 76 &74AS,6U1_q 32 _046.___ __9THR EXMP TAX BILL ZIP 77 �— 32 047 NET REMA KS_. 32 025 ESCAPED A SESSMENT PURSUANT TO 32 048 is _aER F�RCLP 3,2 026 SECTIONS 531 32 049 _LME9QVEMEjITS 32_ -7 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3-2--__O 5 2— -PENALTY 32 1 32 - 053 81 EXMP NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILNNT PROPERTY TYPE ASSfSSED VALUE C) No ESCAPE 32 032 1 -PER PROP R T SECTION 32 055 NET 32 056 19 PER PROP k 3 z 033 IMPROVEMENTS 0 32 057. IMPROVEMENTS 32-- _934_ LAND 32 058 _.L A N�D 32 !S LMF�R__ 32 059 PS IMPR 3.;�_ P36 PENALTY 32 060 PENALT Y r 32 037 Ell EXMP 32 061 Ell EXMP 32 038 OTHR EXMP 32 06 OTHR EXMP t\D 32 039 NET 06 N T I hD A 4011 12/80 Supervising Appraiser fl- 8�-16-d'�� I)ate CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME-1-1-n14-, G- _ /(() MACCOUNT 1'0. 0 C- 7 CORR.NO. IROLL YEAR 19,5:W-L�3 TRA 0 F U L L VALUE PENALTY F V. 0 EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT al 1003 9020 YX ESCAPED TAX AI A2 —At el 1003 9020 YE ESCAPED INT IMPROVEMENTS Ai A2 Al PERSONAL PROP LIMLEUsy PROP STMNT IMP Al A2 Al040 1003 9 ADDL. PENALTY—i--- TOTAL BI —I DO Not PUNCH ELNNTELEMENTDATA ELKHT 9 t SSA C F YEAR OF PROPERTY TYPE ASSESSED VALUE 20 NOT PUNCH DESCRIPTION 1w , 10. ESCAPE R 1 7 SECTION ,ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER33 OTHER OWNER 34 32_ 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32_ 044 PENALTY TAX BILL STREET No, 75 32 045 al EXMP TAX BILL CITY 4''STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3 Sl _PER PRCLP 3226 SECTIONS 5,31 — 32 049 NTS __027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 052 PENALTY 32 32 053 BI EXMP Of$SAC( YEAR or 00 NOT PUNCH _32 054 OTHR EXMP > ILMNT PROPERTY TYPE ASSESSED VALUE mc" — 10 ($CAPE I - R I T SECTION— 32 —0-5-5- NET 32 -0.32., .19 -PER PROP Jr 32 056 19 PER PROP 32 033 IMPROVEMENTS 32_ 057 IMPROVEMENTS ft 32034 LAND — - 32 058 LAND 32 035 32 059 PS IMPR 32 036PENALTY 32 060 PENALTY C 32 037. '.X MP 32 061 BI EXMP HR 32 mR EXMP 32— EXMP 32 039., NET / 32 1-063 1 NET A 4011 12/80 Supervising Appraiser 16 -J'� E)ate C-3 — cf— CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - 7 NAME ACCOUNT NO. CORR.NO. IROLL YEAR 19,W-e TRA (n FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT O r VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT Bt 1003 _9020 YX ESCAPED TAX _ Al A2 At at 1003 _9020 YE ESCAPED INT IMPROVEMENTS ~AI A2_ At Bt _90A0 YQµ P Y PERSO_NALP_ROP _-AI _ _A2 At 81 QQ_ ,j� .,,yam, gL1,$E- ,,,__„ ttrf PROP STMNT IMP— At _ A2 At BI 1003 9040 YR ADDL. PENALTY x' TOTAL DO NOI PUNCH ELNNT gEssAtt YEAR Of DO NOT PUNCH DESCRIPTION ir35 ELEMENT, DATA ELNNT Mo- ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 32 _040_ 19 — PER PROP PRIME OWNER -3-?---Q4L_ �- _TjJIT'.$OyEm TS_ - OTHER OWNER 32 042 LAND DBA NAME 32 043 PS IMPR TAX (JILL %NAME 74 /7 32__044 PENALTY TAX BILL STREET(NO. _75_ /y E I7 32 045 BI EXMP TAX BILL CITY STATE 76 ( 32 _046__ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ I9 T PER PSP _ 32 026 SECTIONS_ ,-5-3f_ 32 _ _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 BI EXMP i Y PEssAci YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ EIMNT M4 ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 _19 PER PROP 32 056 19 __ PER PROP 32 033 IMPROVEMENTS _32057. IMPROVEMENTS M 32_- _034 ,•_ _ LAND _32_ 058_ _LAND__-__- _•_ ,_ 32 035 - PS IMPR �32T 059 PS IMPR 32 036 �_ _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 Bl EXMP 32 038_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12180 W Supervising Appraiser date ' F CONTRA COSTAA',COUNTY ASSESSORS OFFICE NAMEG�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ )f m ACCOUNT NO. 0 CORR.N0. IROLL YEAR 19e-W5 TRA L �c to FULL VALUE PENALTY EV. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT a VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT _9t 1003_ 9020 YX !ESCAPED TAX LAND_ _ At A2 At 8i y tO03 _9020 Y� ESCAPED TNT IMPROVEMENTS At A2_ At BI Y PERSONAL PROP__-AI - _A2 At �i""lop --g�a0 YO P _ Y _..._ 1.0 Q3 _9-74 .YI. $�.�.. PROP STMNT IMPv A_1 _ A2 At at 10039040 YR ADDL. PENALTY TO1AL BI I - DO NOT PUNCH ELMNT ELEMENT, DATA ELNNT BESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 'i N0. NO. ESCAPE R i T SECTION ACCOUNT TYPE 01 ll 32 040_ 19 PER PROP PRIMEOWNER33 _ �91 ��� PAp�OVEMENT5_ r OTHER OWNER 34 ups ltd,- 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL 1/ 32 044_ PENALTY NAME 74 TAX BILL STREET NO. _75__ (9UAJ 32 045 at EXMP TAX SILLCITY �STATE 76 �^ 32 046 OTHR EXMP TAX BILL ZIP 77 l� 32 047 NET REMARKS_ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32__04 _.. PER R PSP 32 026 SECTIONS s3� i 32 --049 � _32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 02B RESOLUTION NO. 32 051 PS IMPR ^� -- _32_ 052_ PENALTY 32 32 _053_ BI EXMP a wsACt YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE M �o ESCAPE R i T SECTION -32 055 NET y 32 _032 19 PER PROP 32 056 19 __ PER PROP 32 033 IMPROVEMENTS 32 057 _ IMPROVEMENTS M 32 034_ _ LAND 32 _058 32� 035_ _ _ PS IMPR 32 054 PS IMPR�yY— _ 32 0362 ENALTY 32� 060 PENALTY 32 037_ i BI EXMP 32 061 BI EXMP 32 038_ 4THR EXMP 32 _062_ OTHR EXMP J2 039 NET S� 32� 063 NET -�— A 4411 12j80 Supervising Appraiser jf-/j, �c Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME_ (43s' &— ' /�j m _ACCOUNT NO. CORR.NO. IROLL YEAR 19Y,2&3 TRA M to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT BI — 1003 9020 YX ESCAPED TAX LAND__ Al A2 Al OL_ 1003 9020 YE ESCAPED INT jMT`RqV!,M!_NTS AT A2 AT BI PERSONAL PROP A) A2 AT of 1.003 ____9745 Xf. IJEN RLLSE w PROP STIVINT IMP Al AT BI 1003 9040 YR ADDL. PENALTY m A2 TOTAL I BI Do NOT PUNCH ELWNT DATA ELKHT RESSACE YEAR OF DO NOT PUNCH 4W DESCRIPTION 'w No, ELEMENT. I Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP Z ? IMPOVEMENTS "IM[,OWNER_ 33 (�as.5,1�zj -arlu S ©r Ah'-f)OU 6 - . - 11 I f I 1 —4 __ THER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL `lo NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 lq3 32 045 B I EXMP TAX BILL CITY 4 STATE 76 clfi 32 046 OTHR fXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 EJER PROP -3,2 026 SECTIONS 5,j / — 32 __049_ AMPROVEMENTS 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 BI EXMP EINIT ml SSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 _054 OTHR EXMP so ESCAPE R I T SECTION 32 055 NET 32 032_, 19 a2ff3 PER PROP 773 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ _034_ LAND 32 058 LAND 32 ..035 _PS LMff 32 059 PS tMPR 3,2_ 036' PENALTY 32 060 PENALT Y 32 037_ I EXMP 32 061 81 EXMP 32 9_38__ OTHR EXMP 2 _062 OTHR EXMP 32 1-039 NET 32 063 NET A 4011 12/80 r Yj 42 Supervising Appraiser —Date CX (_Xr CONTRA COSTA COUNTY ASSESSORS OFFICE NAME lei bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ;a ACCOUNT NO, F 171,101_7A1)9 CORR.NO. IROLL YEAR I TRA rm to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. FUND REVENUE LC DESCRIPTION S C RI P T 10 N 0 CD AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND _At A2 At of 1003 9020 YZ ESCAPED INT IMPROVE MENTS A I A2 At 131 SOU 9QL4o YO jEWLjy PERSONAL__PROP _AT A2 AT atA.SE 1.0 O-L—____914 S YL LIEN Rr ta PROP SYMNT IMP At AT 1003 9040 YR A2 BI ADDL. PENALTY 0 T A L BI 00 NOT PUNCH ELMNT NESSACE YEAR OF 00 NOT PUNCH ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE 41P DESCRIPTION NO. 00, ESCAPE IT & T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 &I all ard 3 OTHER JOWNEtl 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 041 r7 �,0-9 TjC&mf)1)_3 P6( 32 045 81 EXMP _LAX GIL� Y STATE 76 32 _SIT 04,6_ _QTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 02.6 SECTIONS -S 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 BI EXMP YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILMNT PROPERTY TYPE ASSESSED VALUE cl go ESCAPE IT T SECTION 32 055 M 32 032 19 112 Y?) PER PROP NET 32 056 19 PER PROP 32 033 IMPROVEMENTS M .— - — 32 057. IMPROVEMENTS 32-- _034_ LAND 52 058 , _LAND_____- LAND ---.- 32_. 035 PS-IMPR _19— 059 PS IMPR __.32_ 036. PENALTY 32 060 PENALTY 32 037 AT EXMP 32 061 81 EXMP 32 038 OTHR EXMP32 062 OTHR EXMP r32 039 NET 063- NET A 4011 12/80 42 Supervising Appraiser -Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE N,� � J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME , NAME TL1 70 ACCOUNT NO. 3jE CORR.NO. ROLL YEAR 19 i53 TRA-&W N FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT a t- VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 10_03 9020 YX .ESCAPED TAX LAND__ __AI - A2_ At BI 1003 9020 Y$ ESCAPED INT -� IMPROVE MENTS — AI_ _ A2_ At BI SOA 9040 Y —UNALlY PERSONAL PROP At _ _A2 At BI _ 974yl, LTVN RU- SP _ PROP STMNT IMPv AI A2 �At at 1003 9040 YR ADDL. PENALTY_ TOTAL BI 00 NO[ PUNCH ELNNT NEWCE YEAR OF 00 NOT PUNCH = DESCRIPTION i ND. ELEMENT. DATA ELNNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION ACCOUNT TYPE 01 32 04_0 !9 PER PROP _ PRIME OWNER 33 _�.2—Q41 ROV,EMENTS _ OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR [TAX BILL �fgNAME T4 32 044 PENALTY BILL STREET�N0. 75 /L� 32 045 BI EXMP 61 LL CITY STATE 76 G 32 046 OTHR TAX BILL ZIP 77 �' 32~T047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP _32 _026 SECTIONS .5-31 32 _ 049_ 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'S_ 8t EXMP 9 YESSIC[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP M E1MNT go ESCAPE PROPERTY TYPE ASSESSED VALUE fl i T SECTION 32— 055 NET 32 032. 19 i PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05T. IMPROVEMENTS 32_ 034_ LAND 32_ 058_ LAND 32 035 _PS IMPR - -� 32— 059 PS IMPR _ 32 036 — _PENALTY 32 060 PENALTY _ 32 037 Y BI EXMP 32 061 at EXMP 32 038_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 '�•ervisin8 APPraiser — �7 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME {p- o� M ACCOUNT NO. FO E CORR.N0. ROLL YEAR 19TRA Ed3 N F LL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT O r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX _ESCAPED TAX LANG_ _ AI A2 Al BI 1003 _9020 Y2 ESCAPED INT _ IMPROVE ME_NTS YAI _ A2_ Al BI __loo9040 YO P Y PERSONAL PROP Al _A2 Al 81 0-- X745 YL LIEN RFI,SF _ rrf -PROP STMNTlIMP _AI _ A2 Al 81 1003 9040 YR I ADDL. PENALTY- 7 ENALTY 7O TOTAL BI --- DO NOT PUNCH ELMNTwESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELMNT Il o. ESCAPE PROPERTY TYPE ASSESSED VALUE p 1 T SECTION ACCOUNT TYPE 01 32 _0_40 19 PER PROP PRIME OWNER 33 E 32 9_L-_ IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL c/,,NAME 74 32 044 PENALTY TAX BILL_STREET E NO. _75 JJ 32 045 B t EX M P TAX BILL CITY �STATE 76 L 32 046 OTHR ExMP _ TAX BILL 21P 77 q7 32 047 i NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _32 026 _SECTIONS_ 32 _049 _ IMPRQVEIENTS _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 BI EXMP _ MESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ EIMNT PROPERTY TYPE ASSESSED VALUE m �o ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP S3� 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 PJ4_ LAND 32 058_ _ _LAND___ 32 _035 PS IMPR 32_ 059 PS IMPR 32 036. _ _PENALTY 32 060 PENALTY _ 32 037 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 3 32 063 NET 00 A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME //ou a BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. aS GSC CORR.NO. IROLL YEAR 19 P-K3 TRA OR FULL VALUE PENALTY F.Y. EXEMPTIONS A.V. co FUND IREVENUE LC DESCRIPTION AMOUNT TYPE — T YP_ VALUE TYPE co AMOUNT co AMOUNT E No. AMOUNT at 1003 9020 YX , ESCAPED TAX COD LAND_ _At A At 111 1003 9020 Y2• ESCAPED INT IMPROVE ME NTS A I A 2 AI BI --1,003-- SIMIl— YQ EENAlJ_y_ PERSONAL PROP _AI A 2 A I a 1 wO3 9745 YL LjRm_RLLsf:, to PROP STMNT IMP At A2 At 61 1003 9040 YR ADDL. PENALTY TOTAL 81 1 DO NOT PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA 11.1111 ESCAPE PROPERTY TYPE ASSESSED VALUE R I I SECTION ACCOUNT TYPE 01 ll� 32 040 19 PER PROP PRIMO OWNER 3 Of,A) OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX 84LL STREET_4 NO. 75 32 045 Of EXMP TAX BILL CITY (STATE 76 32 046OTHR EXMP _LAX BILL.11, 13 77 6/45a3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS :531 PER PROP 32 049 — —IMPROVEMENTS ,32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 —RESOLUTION NO. 32 051 PS IMPR 32 32052 PENALTY 32 32 053 BI EXMP 111411 NtSSkCE YEAR Of PROPERTY TYPE ASSfSSED VALUE 00 NOT PUNCH 3,2 954 OTHR EXMP C) 10 ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP -531 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS n. 32_ 034 LAND— 32 058 LAND 32 035LPS IMPR 32 059 PS IMPR 32 036 PENALTY 32— 060 PENALT Y 32 037 fit EXMP 32 061 BI EXMP 32 9311_ OTHR EXMP 32 062 OTHR EXMP I\D 32 039 NET 5�5 1 -3-2— -06-3 NET A 4011 12/80Date __jupervising Appraiser CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ( A ,,-I t, a,, � BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - � ACCOUNT NO, CORR.NO. rn _JROLL YEAR TRA cn VALUE PENALTY F.V. EXEMPTIONS A.V. CD 0 FULL V- FUND IREVENUE LC I DESCRIPTION AMOUNT r- ..VALUE TYPE CD AMOUNT CD AMOUNT co TYPE NO. AMOUNT Ell 1003 9020 Y XPIE CAPED TAX PLANA _ _AI A2 Al al 1003 9020 Y ESCAPED INT IMPROVEMENTS M E NTS A I A2 Al0 --ffwdJ_Y B I YO PERSONAL PROP Al A-2 ----Al 91 -1.003— 97 5 ylLIFN JLELST; r ru PROP SYMNT IMP_ Al A2 Al 81 1003 9040 YR ADDL. PENALTY --TOTAL gt DO NOT PUNCH ELMRT 9ESSACE YEAR OF DO NOT PUNCH •w DESCRlpIjOK 41P No. ELEMENT. DATA ELKHT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 �,2 32 040 19 PER PROP PRIME OWNER 33 A)yZ,-- -1?--—9 41 1 M f.RDIE-m-Exu 4�) OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET f NO. 75 Q -,-AJ32 045 81 EXMP TAX BILL CITY(STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 1, 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 32 02.6 SECTIONS 37 049 ImtROVEMENTS 32 027 OF THE REV, AND TAX CODE 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR —3-2 32 052 PENALTY 32 32 053 al EXMP YEAR OF 00 NOT PUNCH 3 > ELMOT ME$SAC( PROPERTY TYPE ASSESSED VALUE 2 054 OTHR EXMP 0 ESCAPE r" to I T SECTION 32 055 NET -032. J-9 PER PROP 32 056 19 PER PROP 0 32_ IMPROVEMENTS 32 05T. IMPROVEMENTS 0% 32- 034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32036 _PENALTY 3' 060 PENALTY _ - 32 037 81 EXMP 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT NO, CORR.NO, IROLL YEAR 19 TRA 0(n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD I AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _At A2 At Ell 1003 __9020 YZ ESCAPED INT IMPROVE MENTS At A2 At of y_Q_-u-buly- PERSONAL PROP Al A2 At 91L71'.N E 19123-91-4-4 YL RLLS PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL BI 00 Not PUNCH ELMKT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUER NOT PUNCH 4W DESCRIPTION No, — 10. ESCAPER I I SECTION AGG011NT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Tt __V_ QAL_ IMPROVEMENTS HER OWNER 34 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX BILL C/, NAME 74 32 044 PENALTY ,j TAX HILL STREET f NO, 75 5- fL 32 045 81 EXMP TAX BILL CITY �STATE 76 _I26 32 046 OTHR FXMP TAX BILL ZIP 77 5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 is 32 026 SECTIONS -23 3Z 32 1049 IMEQQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32_ 051 PS IMPR 3-2 32 052 PENALTY 32 32 053 81 EXMP ME$SAC( YEAR Of PROPERTY TYPE AWSSED VALUE DO NOT PUNCH 32 054 OTHR EXMP C) ESCAPE M A i T SECTION 32 055 NET 32 .0'3Z 19 MT3_ PER PROP '531 32 056 19 PER PROP sa 'O�_3 IMPROVEMENTS 32 05T. IMPROVEMENTS 32__ _034_ LAND 32 058 LAND__ 32 035 PS IMPR 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 IDI EXMP 32 OTHR EXMP 32 062OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 42 Supervising Appraiser J - ate Lie THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote: AYES: supervisors Rovers, g:hdon, Sah*gmllez.r;�Rcllokson, '4cgeak NOES: mono ABSENT: none ABSTAIN: none SUBJECT: In the ::atter of Cancellation of) :ax Liens on Property acquired ) R:SSOLDTIOP: 11%2/987 by Public Agencies } } (Rev. &Tax C. h986(a)(6) Auditor's ;:e.%o ?•:.-:slant to Re.enue and Taxation Code 4986(a)(6), I recommend cancellation of the fc)lu.intax liens on properties acquired by public agencies; said acgcisitions }:us_n;; been verified and taxes prorated accordingly. I Con t DLD L. FMC}TT,, Auditor Controller JOSH CLzUSE11, nt unset MIA By:� '}'11 Deputy B.. Y—....,, firmhl� The Con:.ra Costa County Board of Supervisors iti .SO : Pursuant to the above authority and recd csendation, the County Aull cancel these tax liens for Y;-ar/years of 1980-81 V 1981-82 , Tax Rate Parcel Acquiring Taxes to be Area 'amber Agency Canceled cT3 --^A? 19:0-81 2017 159-0:0-023-5 031'MS COIL I COSTA COMITY TliVISIT AUTHORITY DISTP.IGT $ 23.19 (all) 2017 159-050-024-3 C:�--':IM COMMCOSTA COUi:TY TIWKST"T AUTHORITY DISTRICT $ 280.93 (all) 2017 159-050-027-6 G.M. A COSTA COMIM T?w SIT T?tOrT_rTF DIST?.IGT $ 230.19 (all) FOR 17S.Ut 19£1-82 2017 159-050-023-5 C.y17MIL GO::T COSTA COUNTY TP;A3:SIi AUTTF-'ITIL DISTP.ICT. $ 981.9h 2017 159-0:0-023-3 '"-?ul C0., 1 COSTA D111 TY Ta.SIT AU_MMY DISTXMT a 16,,834.42 (all) 2'317 ?59-05?-027-6 G :T T Ct?.:iH COSTA 14�°i TY TR?:SIT: `_*TH-M ZF DISTIMT $ 9,089.30 (all) Orig. Deft» Auditor-Controller Ihereby coriltythat WeHstrwandcomesto"all CC. Count?Auditor l an action taken and entered on the ndnates of the Cosnty Tax Collector 2 Baud of Supernisn s on the date shown. (Secured) ATTESTED- J.R. TCESTE - l 3.R.OLSSO ,COUNTY CLERK RSOLiJTI02I 270. 82/987 and ex officio Clerk of the Board I. 232 By THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on A—,,�r 14. 10 , by the following vote: AYES: ;u7-ervlsr rs "Powers, Fahcen, ''chroder, Torlakson, YcFoat•. NOES: ncna ABSENT: Fiona ABSTAIN: ncnw SUBJECT: In the ;:atter of _nendment of the ) Board's Resolution i' aberp70 ) 7.elati-n to ,ancellation of taxes ) R=:SOLUTION 110. 82/988 on the Secured Roll in Code Area ) 2017 Parcel '•,-, .ber 159-050-027 ) !'pomp lication of the County :editor for amendment of the Board's order relntin- to ca-icellation of tax liens on the secured roll, the Board of Supervisors finds as follo.!s: 1. T:he Board's ".esolution :.0-:ber 62/870 zrnere twt lien for 1981-82 on nate cel 159-050-027-5 , tax rate area 2017 , •that was cancelled on the secured roll vas incorrect in that clerical error of the Auditor caused an incorrect amount of taxes to be cancclled. 2. The anount cancelled should have been -0- . M..: TIERZ?0,:i, pursuant to Section 11632 of the ?revenue and Taxation Code, it is by the Board ordered that the amount be corrected from 5,1153.59 to -0- I hereby request the above action: I hereby nsent to the above amendment: DM.LD B011CHET, At1DIT0R -]TiCOtOLL M J^H'! B. AUS (/1/?1 COU; CO EL BY , �(7ernitY BY; _ Deputy l.doated b; the Loard this 24th date of AvaynSf19 f+2 I hereby certify that this Is a true and comet copy of an action taken and entered on the minutes of the Board of Supervls rs on the date shown. ATTESTED:-� ( IqZ2 J.R.CLSS4 H,CCUF:TY CLERIC and ex officio Clerk of Ere.Board BY An ,Deputy Orig. Dept.. cc: Co•_r:ty Audi' County Ta:_ Collector (2) RCSOLUTrON 30. 82/988 233 v THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 1uvust 24. 11s2 by the following vote: AYES: :,ucerviscrs Powers, randon, sshroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: In the i atter o, nendn=_nt of the ) Board's Resolution I'u beril f ) ?elatinS to '!ancellation of taxes ) C.S0LUTI011 1,,0. 82j9f3�J on the Secured Roll in Code ,rea ) 2017 Parcel '°urber 159-050-023 ) 1 :'non an?:licaticn of the County uditor for amendment of the Poard's order relatins to cancellation of tax liens on the secured roll, the Foard of Supervisors finds as follot:•s: 1. The Board's '.esolution "umber 82/870 t1aere ta7 lien for 1981-82 on nPreel 154-050-023-5 , tax rate area 2017 , 'that was cancelled on the secured roll uas incorrect in that clerical error of the luditor caused an incorrect amount of taxes to be cancelled. 2. The ariount clncelled should have been -0- 1:0:: T1 3EF01�,, pursuant to Section hG32 of the .revenue and Ta,:ation Code, it is by the Foard ordered that the mount be corrected from 589.17 to -0- . I hereby request the above action: I hereby?.,'- ant to the above amendment: DO- -LD(LD�(BOUCII T, 'U7i ITOR CO:iTROLUM J^H?' B. 9 SR]', COUM 0 7 Deputy By Deputy adopted by the Eo, this 24th date of Angus , 19 2 I hereby certify that this Is a true and collect copy of an action taken and entered on the minutes of the Board of Superris ra on the date shown. � ATTESTED. -DL101z5 --- J.R.Ot_SSOP3,e.OUP4 y CLERK and ex ofr'lcio Clark of the hoard By ..eputy Orig. Dept.: cc: Co=ty euditor �ouaty ':'a:: Collector (2) i RESOMITION NO. 82/489 � �� 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on etas t a, y n`e ,by the following vote: AYES: 'ui:ervirsars Powers. Fanden, r:c%roeer, Torlakson, mcpoak NOES: rer.e ABSENT: t;cne ABSTAIN: ncns SUBJECT: In the Katter of =nendnent of the } Board's Resolution ; RETAKE FOLLOW THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAlIFO NIA,, Adopted this Order on August 24, 1982 ' by ror"`Syr AYES: Supervisors Powers, Fanden, Schroder,_.Torlakson, McPeak ; t 3 4 tJOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ,i ..ursuant to Section 22507 of the CYC, Declaring a ) TRAFFIC RESOLUTION NO. 2825-PK'G' Limited Parking Zone on } the East Side of PACHECO ) Supv. Dist. IV - Pacheco I , BLVD. (#3951C) } � Pacheco The Contra Costa County of Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations.*41' thereon by the County Public Works Department's Traffic Engineering Division,_:"..-,, and pursuant to County Ordinance Code Sections 46-2.002 - 46.2.012, the following_ traffic regulation is established (and other action taken as indicated): f Pursuant to Section 22507 of the California Vehicle Code parking is 1= r hereby declared to be prohibited except for the purpose of depositing , mail (white curb) on the East side of Pacheco Blvd. (N3951C) Pacheco _. , beginning at a point 410 feet North of the center line of North Buchaftair Circle and extending northerly a distance of 381feet. ['1_ I hereby certify that this is a tme and Correct coat of: f an action takenand entered on the minutes of the Board of Superriaora an the dole shown. AUG 2 41982 ATTESTED: t i J.R.OLSSON,COUNTY CLERK Y and ax offlefo GNrk of tho Board i i By Deputy t Clana M.Herman ` 5 3 rS t rx Orig. Dept.: Public Works xf�i Traffic Operations cc: Sheriff California Highway Patrol ; t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by dw f011owfng tom: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 22507 ) of the CVC, Declaring a ) TRAFFIC RESOLUTION NO. 2824 - PKG No Parking Zone on the ) West Side of SANTA MARIA ) Supv. Dist. II - Orinda WAY (Rd. #2545X), Orinda ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to the County Ordinance Code Sections 46-2.002 - 46.2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 22507 of the California Vehicle Code Parking is hereby declared to be prohibited at all times on the west side of SANTA MARIA WAY (Road #2545X), Orinda, beginning at a point of 178 feet north of the intersection of Orinda Way and extending northerly a distance of 80 feet. I here-by certify that this Is a true and eor.ect copy 01 ar taker.and eniercd on the minutes Of the Bcard of Supervisors on the Sato:hax n. A-q. j:STED: AUG 2 41982 J.y.OLSS%'2,COUNTY CLERK IInd ox 0- o 'CIO Ciera c;ttte:,card By Deputy Diana M-Hermali Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol �f 237 THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on August 24, 1982 , by the following vote: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOTES: None. ABSENT: None. ABSTAIN: None. SUBJECT. Telephone System Proposal Acceptance It is by the Board ORDERED that the Pacific Telephone Company proposal for installation of a communications system at the Housing Authority Central Office be accepted and the Executive Director be authorized to execute a 60-Month Two Tier agreement by August 31, 1982. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator "� 238 HOUSING AUTHORITY P x1[ 7 COUNTY OF CONTRA COSTA 3122 wSTUOILLO 8TWERT P.O.sox as" MARTINEZ.CALIFORNIA 943/3 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on August 24, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 24th _ day of August, 1982 (SEAL) er�oVillarreal, ary 208-Jt-82 E 239 RESOLUTION NO. 3384 AUTHORIZING EXECUTION OF CONTRACT FOR DEPOSIT OF MONEYS WITH STATE SAVINGS AND IRAN ASSOCIATION WHEREAS, the Housing Authority of the County of Contra Costa (herein called the "PHA") proposes to enter into an Agreement (herein called the "Savings Depositary Agreement") with State Savings and Loan Association (which is a member of the Federal Savings and Loan Insurance Corporation and is herein called the "Bank") with respect to any Projects as defined in the Annual Contributions Contracts, as amended, with the Department of Housing and Urban Development, and which at any time now or hereafter is incorporated under the terms of such Contracts; and, WHEREAS, in the interests of conformity and efficiency of administration, it is proposed to add this Bank to the present depositaries of the PHA, NOW, THEREFORE, BE IT RESOLVED by the Board of Commissioners of the Housing Authority of the County of Contra Costa as follows: 1. The Savings Depositary Agreement, in substantially the form of Agreement hereto attached, is hereby approved and accepted both as to form and substance, and the Executive Director is hereby authorized and directed to impress and attest the official seal of the PHA to each such counterpart and to furnish executed counterparts thereof to the Department of Housing and Urban Development, together with such other documents evidencing approval and authorizing the execution thereof as may be required by the Department of Housing and Urban Development for their approval. 2. Immediately upon approval of Savings Depositary Agreement by the Department of Housing and Urban Development, this Resolution shall take effect. PASSED ON August 24, 1982, by the following vote of the Commissioners: AYES: Commissioners Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. cc: Housing Authority of the County of Contra Costa Contra Costa County Counsel Contra Costa County Administrator RESOLUTION NO. 3384 ` ` X40 HOUSING AUTHORITY or VMS COUNTY OF CONTRA COSTA 3132 ESTUOILLO STREET F.O.DOX 2300 (015(225.5330 MARTINEZ.CALIFORNIA 00553 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on August 24, 1982 , is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 24th day of August, 1982 ,- (SEAL) Perteino Villarreal, Secretary 208-jt-82 "i 241 ifuD-52000 tuna 1966 Page I of 3 (Formerly PHA-2000) 6AVRIGS DEPOSITARY AGREFIMIT THIS AGREME NT, rant erUll into this; 22 day of June 1982, by and between Housing Authority of the County of Contra Costa (herein called the "Local Authority"), a duly organized and existing public body corporate and politic of the State of California , and State Savings and Loan Association State Savings s Loan (heroin called the "Depo;dt-ary"), located at. 222 NO. El Dorado, Stockton, CA 95201 W1Ti;7,SZ-rH: Wif"a.RSAS, the Local Authority is undertaking the development and/or opera- tion of certain housing pursuant to the terms of one or more contracts (herein individually and collectively called the "Contract") between the Local Authority and the United States of America (herein called the "Government") which projects are identified as follows: Project flu. flame of Project Contract No. SF-182 Cal 11-1 thru 11-6; 11-8 thru LHA Owned Rental Housing 11-13; 11-15 Contract No. SF-182 Cal 11-14 LHA Leased Housing Contract No. SF-468 CA39-EO11-001/011 Section 8 Existing Housing Contract No. SF-468 CA39-KO11-001 Moderate Rehabilitation WhaREAS, under the terms of the Contract the Local Authority has agreed to deposit certain monies received by the Local Authority in connection with the aforesaid projects with one or more banks under terms and conditions similar to those specified in this Agreement and may also deposit under the terms hereof certain amounts received in connection with any other project or enterprise of the Local Authority, including any project or enterprise in which the Government has no financial interest, under the United States Housia- Act of 1937, NOU FURTHER WITNESSETH: In consideration of the mutual covenants hereinafter set forth, the parties hereto do agree as follcu s: 1. The Depositary is and shall continue to be a member of the Federal Savin-o and Loan Insurance Corporation as long as this Agreement is in force and effect. 2. All monies deposited by the Local Authority with the Depositary under the terms of this Agreement shall be credited to the Local Authority in a separate Housing Authority of the County account, designated" of Contra Costa General Fund Account" (herein called the "Account"). 3. The Depositary shall honor any withdrawal order drawn by the Local Authority upon the Account if such order is signed on behalf of the Local Authority by an Officer or.member designated by resolution, a certified copy of which resolution or certification by a proper officer of the Local Authority as to the adoption of such resolution, shall be furnished by the Focal Authority to the Depositary. !nl Il U lnl��UUII�!}�U `'E' 242 HUD-52000 June 1968 Page 2 of 3 (Formerly PHA-2000) 4. The Local Authority shall not deposit, nor shall the Depositary accept for deposit, more than the amount where as the Federal Savings and Loan Insurance Corporation may be authorized to insure in one account pursuant to Federal law. 5. The Depositary shall pay dividends to the Local Authority on the Account in accordance with the Depositary's published and duly established dividend policy as is in effect from time to time. 6. If the Depositary receives written notice from the Government that no withdrawals by the Local Authority from the Account are to be permitted until thereafter authorized by the Government, the Depositary shall not honor any order of the Local Authority drawn upon the Account, or permit any withdrawal by the Local Authority from said Account until expressly authorized so to do by written notice from the Government. 7. The Depositary is not obligated to be familiar, and shall not be charged, with knowledge of the provisions of the Contract, and shall be under no duty to investigate or determine whether any action taken by either the Local Authority or the Government in respect to the Account is consistent with or is authorized by the Contract or whether either the Local Authority or Government is in default under the provisions of the Contract. The Depositary shall be fully justified in accepting and acting upon, without investigation, any certificate or notice furnished to it pursuant to the provisions of this Agreement and which the Depositary shall in good faith believe to have been duly authorized and executed on behalf of the party in whose name the same purports to have been made or executed. 8. The rights and duties of the Depositary under this Agreement shall not be transferred or assigned by the Depositary without the prior written approval of the Local Authority. This Agreement may be terminated by either party hereto upon sixty days' written notice to the other party a copy of which notice shall be promptly furnished to the United States Department of Housing and Urban Development. The rights and duties of the Depositary hereunder shall not be transferred or assigned nor shall this Agreement be terminated during any period in which the Depositary is required to refuse to permit withdrawals from tkie Account as provided in Paragraph 6. 9. This Agreement may be executed in several counterparts, each of which shall be deemed to be an original and such counterparts shall constitute one and tkie same instrument. 10. The depositary agreement heretofore entered into between the Deposi- tanr and the Local Authority with reference to Projects No. is hereby ter- minated and all monies of the Local Authority on deposit with or held by the Depositary- pursuant to the terms of said agreement shall continue to be held for account of the Local Authority pursuant to and in accordance with the provisions of this Agreement. �t 243 MD-52000 Page 3 of 3 ,Tune 1968 (Formerly PHA-2000) IN WITNESS WHEREOF, the Local Authority and the Depositary have caused this Agreement to be executed in their respective names and their respective seals to be impressed hereon and attested all as of the date and year first above written. HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA (SEAL) _ Local Authority ' (ATTEST) W �(f � t C asr Secret (SEAL) - State Savings & Loan Assoc. ATTEST: r NOTE: Strike paragraph if not applicable. NIA �c 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Internal Operations Committee on Appointments to the Ad Hoc Committee to Study the Emergency Medical Services System The Board referred to our Committee on August 10, 1982 the matter of the four (4) remaining vacancies on the Ad Hoc Committee and requested that we report back on those nominations August 24, 1982. The four nominations were to include two consumers nominated by the Emergency Medical Care Committee and one representative each from the East County and West County emergency medical services providers. Our Committee met with various representatives from ambulance companies and fire districts on August 23, 1982. Staff reported that the Emergency Medical Care Committee was unable to make specific recommendations on consumers, but did suggest that anyone who had the names of consumers provide them to staff. Several names have been suggested and some additional names came up during our discussion on August 23rd. Our Committee believes that additional time is needed to finalize the consumer appointments. We are, therefore, extending the deadline for any consumer interested in serving on the Ad Hoc Committee to submit an application either to the Clerk of the Board or to our office by Monday, August 30, 1982. Our Committee plans to meet again at 8:30 a.m. August 31, 1982 to review the applications then on hand and finalize our recommendations. In reviewing the appointments already made by the Board, our Committee was concerned about the need for additional geographic representation, particularly from East County. Irene Runions from Cadillac Ambulance, representing the West County providers, nominated Stuart Jed, Administrator, Brookside Hospital, to represent the West County providers. Our Committee concurs with this nomination. The East County providers are concerned that there needs to be additional representation from East County and are, therefore, recommending that the Committee be enlarged to eleven (11) seats so that two providers from East County can be included. Gloria McGrath, representing the East County providers, suggested Assistant Chief Keith Hayden from the Riverview Fire District. In addition, our Committee believes that the appointment of Lillian Pride, Secretary to the Board of Trustees, Los Medanos Community Hospital District, will provide additional knowledge and geographic balance to the Committee. Our Committee, therefore, recommends the following: 1. that the Board of Supervisors appoint to the Ad Hoc Committee Stuart Jed, Administrator Brookside Hospital 2000 Vale Road San Pablo, CA 94806 Keith Hayden, Assistant Chief Riverview Fire Protection District 1500 West Fourth St. Antioch, CA 94509 Lillian Pride, Community Services Coordinator City of Pittsburg 2020 Railroad Avenue Pittsburg, CA 94565 �� 2 ?T -2- 2. that the Board awaits a further report from our Committee on _- August 31, 1982 before making the consumer appointments. Our Committee also requests that the County Administrator and Health Services departments work closely with each other and with the Ad Hoc Committee in an effort to ensure that the existing emergency medical services system remains in place and functional, but that new plans or requirements for the emergency medical services system proposed by the Emergency Medical Services Office be discussed with the Ad Hoc Committee before being implemented. Tom Torlakson Robert I. Schroder Supervisor, District V Supervisor, District III Supervisor Sunne W. McPeak recommended that the Board reaffirm its intent that the Emergency Medical Care Committee be kept apprised of the activities of the Ad Hoc Committee, as set forth in the Board's order of August 10, 1982. IT IS BY THE BOARD ORDERED that the aforesaid recommendations are APPROVED. I hereb;•certify that thlc'x-•r-anal eocrect copy of an c:fpr:f«ken and n!:utas of the Bonrd of Supervisor_•o::,w cs<o-;,rows, ATTESTED: AUG2 ddjj_� J.R.OLSSO€d,is�z J.�F'I C°EP cc: County Administrator - Human Services and ex offielo trier;of,cbc-Board Health Services Director County Counsel U�� County Auditor-Controller ey ,Deputy Emergency Medical Care Committee Via Health Services Appointees to Ad Hoc Committee (3) ��' 246 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF TITLE IV-A SYEP MOD #203 AND ADMINISTRATIVE COST POOL MOD #203 TO THE COUNTY'S FFY 1981-82 COMPREHENSIVE EMPLOYMENT AND TRAINING PLAN (COUNTY d29-815-35) The Board having authorized, by its Order dated May 11, 1982, execution of a Modification to the County's CETA Title IV-A Summer Youth Employment Program (SYEP) Annual Plan Subpart, providing for a full funding federal allocation of $1,222,335 for operation of the County's FFY 1981-82 SYEP; and The Board having considered CETA Regional Bulletin No. 21-82, Addendum 1, regarding a federal increase of $86,030 to the County for said program, and the recommendation of the Director, Department of Manpower Programs, regarding the need to further modify said SYEP Subpart and corresponding Administrative Cost Pool in order to incorporate said additional funds; IT IS BY THE BOARD ORDERED that County document #29-815-35, requesting an increase of $86,030 in federal funds for use in the County's FFY 1981-82 Summer Youth Employment Program, is hereby APPROVED, and that the Board Chair 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. 1 herby certify that this is a true and cornet Copy of an action taker,and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 2 4 W2 J.R.OLSSON,COUNTY CLERK and act officio Clerk of the Board my .O. MBtfhlfriiir'� DWb Orig.Dept.: Manpower Programs cc, County Administrator County Auditor-Controller U. S. Department of Labor (via Manpower) l 247 s THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Termination of Emergency Residential Care Placement Agreement 924-086-85 The Board having considered the recommendation of the Director, Health Services Department, regarding termination of Emergency Residential Care Placement Agreement 924-086-85 with Sheila Leonard (dba Sheila's Share Home), on the basis of Contractor's failure to obtain required facility license, IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED? and The Director, Health Services Department (or his designees Donald Goldmacher, M.D., or Henry Greenstone, Ph.D.) is DIRECTED to give 15 days notice in writing, by certified mail, to said contractor so as to terminate said agreement effective September 9, 1982. 1 hereby cWlfy that We Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors an the date shown. ATTESTED: AUG 2 4 7982 J.R.OLSSOfiI,COUNTY CLERK and ex officio Clerk of the Board by J , .DepWy �. Mf�tthetiv9 Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:sh �� 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, FAhdeil, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: HEAD START SUPPLEMENTAL FUNDING APPLICATION The Board having been advised by the Director of Community Services that the Head Start Van operated by the Southside Center Head Start Program wrecked and is unrepairable; and that a second van operated by the Southside Center does not meet the requirements for transportation of Head Start children; and that the Region IX Office for the Administration for Children, Youth and Families has emergency funds for the replacement of vehicles to transport Head Start children; IT IS BY THE BOARD ORDERED, that the Director of Community Services is AUTHORIZED to submit an application to the Administration for Children, Youth and Families requesting $15,300 in Federal funds to purchase two school buses for the purpose of transporting Head Start children. I hereby certify that the is a true and correct copy of an action taken and entered o::the.minotes of 14he Board of Supe:vlsom an the dsle Shaun. ATTESTED: AUG 2 4 1962 J.F.OLSMi,COUNTY CLERK and o officio Clark of the Board By n ,Deputy Orig. Dept.: Community Services cc: Co. Auditor Controller Co. Administrator "f 249 AI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fander_, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amending Board Order Establishing Legal Publication Rates The County Administrator having advised the Board that the current authorized maximum payment rates for the publication of legal advertisements are set forth in a January 13, 1981 Board Order and that it has become necessary to sometimes pay rates in excess of those authorized; and The County Administrator having recommended that the January 13,1981 Board Order be amended to allow, as necessary, payment of legal publication rates in excess of those set forth therein but not to exceed $6.00 per column inch for the first publication and $5.00 per column inch for each subsequent publication of the same legal ad effective September 1, 1982. IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hweby car"that Me U a true and cornet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:— AUG 2 4 7982 J.R.OLSSON,COUNTY CLERK and e:;officio Clock of the Board By DapuV Orig.Dept.: CAO cc: County Auditor-Controller Purchasing Agent Treasurer-Tax Collector County Clerk Elections Division Public Works Director Director of Planning East Bay Newspapers, Inc. vt 250 attn. Ms. Nancy Stimac THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on AUG 24 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZATION FOR THE DESTRUCTION OF CERTAIN SOCIAL SERVICE RECORDS (ACTION # 21-017) IT IS BY THE BOARD ORDERED that pursuant to Government Code Section 26202 Social Service records, including, but not limited to, the following shall be destroyed every two years on an ongoing basis: 1. ADM4 Reconciliation - Revolving Fund 2. ADMS Reconciliation - Checking Account 3. ADM6 Check Register 4. ADM39 Reconciliation - Petty Cash Account 5. ADM308 Petty Cash Replenishment Request 6. ADM308A Petty Cash Replenishment Request 7. ADI-1326 Request for Disbursement of Petty Cash S. ADM326A Request for Disbursement of Petty Cash - Special Accounts 9. D-15 Demand on the Treasury 10. DM-23-800.4 Check Register The Board, having received a request from the Director of Social Service to destroy Social Service records, hereby grants the authority to do so. hereby certify lRm 1h:5 Ig"l: _ an action taken rnd entered on the minutes of L-1e Board of Supervisors on the da:a shown. ATTESTEp: AUG 2 4 ]9& J.R.OLSSON,COUNTY CLERK and ex officio Cierk ct the Deard B h Y ,Deputy Orig.Dept.: Social Service Attn: Contracts & Grants cc: Social Service County Administrator Auditor-Controller �f 251 G 1-J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on August 24, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Report of Suspension of Competition The Director of Personnel having submitted a report dated August 18, 1982, on suspension of competition under Personnel Management Regulation 502, to wit: Name Position Department Date Reason James Miller Assistant Public District Attorney 8/4/82 Reorganization Administrator IT IS BY THE BOARD ORDERED that receipt of aforesaid report is hereby ACKNOWLEDGED. I hereby eaftify that this is a true and correcteo"of an acuon taken and entered on the minutes o}the Board of Superv4rors on the date shows. ATTESTED: AUG 2 41W J.R.OLSSON,COUNTY CLERK and ax offlelo Clark of the Board C. M!ltthgvr? f Orig. Dept.: Clerk of Board CC: County Administrator Personnel E 252 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24. 1082 ,by ffM following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: AB 3608 - Garbage Franchises. On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the County Admin- istrator report on the status of Assembly Bill 3608 (Ingalls), which pertains to franchises for garbage collection. I herby c0ffy That ttus Is a trw and correct cop.of an action taken and entered on the minutes of:cis Bard of SuperWaors on the date shown. ATTESTED:— A i• 2 4 igA2 J.R.OLSSON,COUNTY CLERK and ex officio Clark of UM Board By D" Orig. Dept.: Clerk cc: County Administrator County Counsel Public Works Director Health Services Director 253 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ August 24, 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Distribution of Sales Tax Revenue by City of Danville. Supervisor Robert I. Schroder having advised the Board that the Danville City Council has introduced an ordinance which would exclude the County from sharing in the distribution of State sales tax revenue collected in Danville, as provided by agreement with the cities pursuant to the Uniform Sales Tax Act; and Supervisor Schroder having expressed concern about the financial effects on the County if the tentative ordinance should be enacted, and having also expressed concern about the impli- cation of that action on relationships with the other cities in the County; and Supervisor Schroder having recommended that the County Administrator review this matter and report to the Board as soon as possible; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Schroder is APPROVED. 1 herby eerttiy that Me Is a true and correct copy of an action taken and entered on the minutes of the Board of Superrlsora on the date shown. ATTESTED: AUG 24 M2 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY �.Deputy Orig. Dept.: County Administrator cc: County Counsel County Auditor-Controller County Treasurer-'fax Collector 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Auoust 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Changes on Collection and Distribution of Taxes on Intercounty Pipelines. On the recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the County Administrator is requested to review regulatory changes proposed by the State Board of Equalization on taxes collected on inter- county pipelines and the distribution of said tax revenue, and to report to the Board on same. 1 hereby certify that this Is a tnw end coffed copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 24 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board fay lr�eL� D"mft Orig.Dept.: Clerk cc: County Administrator Art Laib 255 THE BOARD OF SUPERVISORS OF CONTRA COSTA Adopted this Order on August 24, 1982 ,by the mollo%vimgvote: AYES: Supervisors powers, Fanden° Schroder, TnMaksvn, and 14cPeuh NOES: Mone ABSENT: None xgSn4|w' None SUBJECT: Problems at Bayview Park Subdivision, San Pablo. The Board having received an August 9, 1982 letter from Billy R. Brown, Chai man, Citizens Advisory Committee for County service Area M-17, requesting that the Board look into several items of concern to residents of the Bayview Park Subdivision in San Pablo relating to zoning restrictions that apply to use of said area for storage of large commercial equipment, the employment of sanitary conditions applicable to landfill sites in residential areas, and the use of the Sheriff's Office to enforce laws relative to same; IT IS BY THE BOARD ORDERED that the aforesaid communication is ncF[nRE0 to the County Administrator, Director of Planning, Health Services Director, and the County Sheriff- Coroner for nepurt' rwwrewxoentivthmthwIswtrue*^mv"m=m*w*vwv an action taken and entered onthe minutes ofthe Board of SvPe~mor.w^the date"mwm. woTEaTen, AUG 24 M2 J.R.OLSSOX,COUNTY CLERK and ex 931cio Clerk of the Board Orig.Dept.: Clerk cc: County Administrator Director of Planning Health Services Director County Sheriff-Coroner Billy R. Brown 35 Marguerite Drive San Pablo, CA 94806 �� 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: E1 Sobrante Amendment to the Richmond General Plan The Board having received an August 11, 1982, letter from Bill Niskern, Chairman, County Service Area R-9 Citizens Advisory Committee, requesting that the Board support the adoption by the City of Richmond of the E1 Sobrante amendment to the Richmond General Plan; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Director of Planning for recommendation. IMrMpMr1M)�IA�tfhNlt�htNandoome►eorf�e� good d SVWWWN Me daft Mown. a do �ts»o AUG 2 41952 i.11aSSIreJONo'CaCLERK Wil of c tea► Orig.Dept: Clerk of the Board cc: Director of Planning Bill Niskern County Administrator E 257 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the}olllpwjt vote. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Grass-trete The Board having received an August 9, 1982, letter from Jean M. King, Walnut Creek, recommending the use of "grass-crete" (cement with patterned holes in which to plant Bermuda grass) for parking areas in County-approved office and/or commercial development for aesthetic reasons as well as a means of reducing run-off, air temperature, and the cost of maintenance; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the Public Works Director and the Director of Planning for report. Irwrsg o«tty dwr nu.rs�nwrideorr�oteelro► an so W tOw and aMWW an Nu mbuW of tlN Mrd of 8upwvbm an fM dM ar►oa n ATTESTED: AUG 2 4 1982 J.R.OLSSON,COUNTY CLERK and ar ON&W-0261LO HN BMd MvD Ro A ,Dow Orig.Dept.: Clerk of the Board Ce: public Works Director Director of Planning J_ M. King County Administrator j 258 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the fbIlowft vaf1s: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and NcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Medically Indigent Adults. The Board having received an August 13, 1982 letter from Beverlee A. Myers, Director, State Department of Health Services, transmitting information for counties wishing to assume responsibility for the care of Medically Indigent Adults (MIA) prior to January 1, 1983; IT IS BY THE BOARD ORDERED that the aforesaid communi- cation is REFERRED to the County Administrator, County Counsel, and the Health Services Director for consideration in conjunc- tion with report to the Board on September 7, 1982. I Mnby eertlfy fhat tlds iaafrueandeoeraeteopyof an action taken and enbred an flra minulss of dre Board of supervisors on the dale sham. ATTESTED: AUG 241982 J.R.OLSSON,COUNTY CLERK and ex ofiklo Clark of ffra Board BY .Do" Orig. Dept.: Clerk cc: County Administrator County Counsel Health Services Director 259 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by tM folbwkp vote. AYES: Supervisors Powers, Fanden, Schroder, Torlrikson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Family and Children's Services Advisory Committee On the recommendation of Supervisor Powers, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Elizabeth A. Carter Resigned from -- Family and Children's Services Advisory Cte. (Supervisorial District I Alternate) Elizabeth A. Carter Appointed to Four-year term Family and Children's ending May 31, Services Advisory Cte. 1986 (Supervisorial District I Representative) 1 MrabYOMfMp ffrrt fhhh a bwtttndoon�Of�OIrN f�tagW eaten and onW*d on dw n*Wfaa of fM ftoerd or Slroervbcm On dw Me aAown ATTESTED: AUG A IM2 J.R.OLSSON,COUNTY CLERK and ox olNcio CNr d tln/orn/ sy Orig.Dept.: Clerk of the Board CC:Elizabeth A. Carter FACSAC via Social Service Dept. Social Service Director County Administrator E 260 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Resignation from Adult Day Health Planning Council. The Board having been advised that Michael Rosenblum, M.D., has resigned as the County Medical Society representative on the Adult Day Health Planning Council; IT IS BY THE BOARD ORDERED that the resignation of Dr. Rosenblum is ACCEPTED. 1 hereby certify that this Is s trueandoorrecte:opy of an action takes+and entered an the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSO COUNTY CLERK and e:otflClo Clerk of the Boa d By Deputy Orig. Dept.: Clerk of the Board of Supervisors CC: Adult Day Health Planning Council County Welfare Director County Administrator-Human Services CCC Office on Aging 261 r` THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the folbwing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointment to Task Force on Employment and Economic Status of Women At its meeting on August 23, 1982, the Internal Operations Committee considered the recommendation of the Chair of the Task Force on the Employment and Economic Status of Women and of the Manpower Director recommending the appointment of Milo P. Smith, 5153 Hilltop Drive, E1 Sobrante, CA 94803 to the vacancy in the Displaced Homemaker Category. The committee concurs with this nomination and recommends approval by the Board. f T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. tAMMI�aMw1'MytMhN�Mw�ndeornetoaelro/ an.owa�abn and«n.r.d on iM n��tw a tt� g"WalsY°MV60,AUG 2 d e&#I IL ATTESTED: J.N.OLSSON,COUNTY CLERK and ex oNicb OY Dow xo Orig.Dept.: County Administrator cc: Milo P. Smith Task Force on the Employment and Economic Status of Women via Manpower Dept. Director, Dept. of Manpower Programs County Auditor-Controller County Administrator 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Sunerviors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None, SUBJECT: Authorizing Increase in Sheriff's Revolving Fund IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to increase the Sheriff's Revolving Fund from $2,300 to $2,800. 1 haws"arttty that this lea true andeorreet copy of an adlon taken and entered on the minutes of the Boats of Supenisom on the date shown. ATTESTED: AUG 2 4 W2 J.F.OE o✓OiL;vOUN T Y CLERK and ex officio Clark of the Bond BY .Dapth► Orig.Dept;: County Administrator cc: Auditor-Controller Sheriff-Coroner f 263 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by Ow following vote: AYES: Supervisors Powers, Fanden, Schroder. Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Reimbursement for Loss of Personal Property On the recommendation of the County Sheriff-Coroner and concurrence of the County Administrator, IT IS BY THE BOARD ORDERED that the County Auditor-Controller is AUTHORIZED to issue a warrant in the amount of $155.00 to Brian B. Helrich for reimbursement for loss of personal property while in the custody of the County. I hereby certify that this le a true and correetcop;of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 2 412 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board �J SII Orig. Dept: County Administrator Cc: County Auditor-Controller Sheriff-Coroner 264 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by"W 110111owng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and ftPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Animal Services Advisory Committee Conflict of Interest Code Not Required The Animal Services Advisory Committee on July 20, 1982 having asked the Board of Supervisors if it desired that the Committee complete all or part of Form 730, Statement of Economic Interest, or any other such declaration form; and County Counsel having reviewed the charge or statement of functions for the Committee advised that the Committee does not come under the intent or requirements of the conflict laws; IT IS BY THE BOARD ORDERED that the Animal Services Advisory Committee is NOT REQUIRED to adopt a conflict code or make declarations thereunder. I herby certify that Oft Is ainnandwrectcavrol an action talon and ontarod an 111M rninifts of the Board of Supervisors onIs 41101M rut 2 4 IM2 ATTESTED:— J.R.OLSsON,COUNTY CLERK and ox officio Clark of dw Board 00" Orig.Dept.: County Administrator CC: Animal Services Advisory Committee Animal Services County Counsel 265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 —by tha follow! vols AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: �\ SUBJECT: Appeal of Merle Hall Investments, Minor Subdivisions 54-81 and 56-81, Walnut Creek Area The Board on August 10, 1981, having fixed September 7, 1982, as the time for hearing on the appeal of Merle Hall Investments from Board of Appeals conditional approval of Minor Subdivisions 54-81 and 56-81, Walnut Creek area; and The Board having received an August 20, 1982, letter from Merle Hall Investments requesting that the hearing be continued to September 28, 1982; Good cause appearing therefor, this Board HEREBY GIVES NOTICE of its intention to continue its hearing on the aforesaid appeal from September 7, 1982, to September 28, 1982, at 2 p.m. IT IS ORDERED that the Clerk give notice of same by mailing a copy of this order to all interested persons. lherrbyca�M OWthlstoat►wandconaor6opyol mn 40ion(Ther erdearemdon-me-minums of Nq 00"o/SuWvisorz on the doe shown. ATTESTED: AUG 2 4 M2 J.A.OLSSON,COUNTY CLERK ex officio CNr flat Roar/ ML-+ Orig. Dept.: Clerk of the Board cc: Merle Hall Investments Jo Ellen Smith Director of Planning 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2522-RZ, Pacheco Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application filed by 4-13, Ltd. (2522-RZ) to rezone .46 acres located at the northeast corner of Ironwood Drive and Chilpancingo Parkway, in the Pacheco area, from Sinqle Family Residential District (R-10) to Single Family Residential District (R-6); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, September 14, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. 1 hereby certify that this Is•true and correct COPY Of an action taken and entered on the minutes Of the Board o1 Su"rriwrs an 4 ®e shown. ATTESTED: AUG J.R.OLSSON,COUNTY CLERK and ex OfiiCio Clark of the 130erd .D"Uty By Diana M.Herman Orig. Dept.: Clerk of the Board cc: 4-B, Ltd. List of Names Provided by Planning Director of Planning' 267 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24. 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: ) 3 Salary Retroactivity ) The Board having heretofore determined to extend to August 24, 1982 the time in which to make salary and benefit adjustments retroactive to April 1, 1982 for classifications in the Supervising Nurses' Unit represented by California Nurses Association, 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 April 1, 1982; and Mr. H. D. Cisterman, Director of Personnel, having recommended that time in which to make the salary adjustments retroactive to April 1, 1982 be further extended to September 15, 1982 so long as good faith negotiations continue; IT IS BY THE BOARD ORDERED that the recommendation of Mr. Cisterman is approved. I hweby ccrtgy:hat th%Is c to 2 and correctco,�of an action taken and entarod on tho minutes of the Board of Supe:rlscrs on the date ohchn. ATTESTED: AUG 2 41982 J.R.t,LSwGH;CGU4- CLE,.: and ca off cso Cierk of lire OWN By Do" cc: California Nurses Association County Counsel Director of Personnel County Administrator Auditor-Controller 268 THE BOARD OF SUPERVISORS OF CONTRA COSTA COU TV, CAI.IFOIINIA Adopted this Order on August 24, 1982 by the f0ilOwft vote.- AYES: ote:AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Recycling Committee Regarding Various Solid Waste Topics On August 18, 1982, the Recycling Committee heard several reports from the Public Works Department on various Solid Waste topics. The following are summaries of the reports presented by the Public Works Department: 1. The expanded White Office Paper Recycling Program has been in operation three months. Approximately 1,300 county employees are involved in the project. The marketing of the collected paper has been taken over by Martinez Sanitary Service after an unsuccessful arrangement with another paper dealer. The market for recycled paper has declined and Martinez Sanitary Service has not determined their cost of processing and marketing the paper. Therefore, the revenues from this program cannot be quantified at this time. The cost of collecting the paper from the various county buildings is approximately $200 per week. The Committee asked staff to investigate ways of reducing the cost of collection. The Committee recommended that staff continue the program and attempt to reduce the cost of collection and provide the Committee with a monthly report on the status of the Program. 2. Mr. Bart Bisio of Martinez Sanitary Service reported that curbside collection of recycables to an area in Martinez was started on August 16. Mr. Bisio reported that the participation rate was good and the quantity of the material received was above expectations. Mr. Bisio hopes to expand the program to other areas in Martinez. Staff reported that a meeting in September is planned with the City of Martinez and the Contra Costa Community Recycling Center to discuss with Mr. Bisio how this program can be integrated with other recycling programs in the area. The Committee commended Mr. Bisio for his efforts on this program and the White Office Paper Recycling Program. 3. Staff reported that packets have been sent to 99 Resource Monitors introducing them to the Resource Monitor Program. The Public Works Department has received numerous inquiries and request for additional information from the Resource Monitors. The Recycling Committee suggested that a meeting be held with all Resource Monitors at a later date. The Recycling Committee RECOMMENDS that this report be ACCEPTED by the Board. Zk Nancy C. Fvbden Tom Torlakson Supervisor District II Supervisor District V IT IS BY THE BOARD ORDERED that the recommendations of the Recycling Committee are APPROVED. �haeebl�eYthN�eYwandoeffeafoa0lN an s~!s"n sna entered an fbe N4rN of the Bawd of Rnaandrxe an Ma deo shown. ATrESTED: AUG 2 41982 Orig. Dept. Public Works Department (EC) J.R.OL"00,COWN"CLERK cc: Public Works Director and ex ottkio Cwk of the Yaw County Administrator Solid Waste Commission (via EC) RECYCvartop.tB Yy '�r 269 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24 , 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Internal Operations Committee on Procedures for Considering Matters of National/International Concern At its meeting on August 9, 1982, the Internal Operations Committee considered procedures to provide for appropriately considering such matters of national/international significance as may be submitted for Board consideration. The committee noted that the increasing interconnection of local, state, federal and inter- national affairs does require that matters outside the strict juris- diction of the Board of Supervisors occasionally be acted upon by the Board. In these situations, however, it concluded that appropriate procedures should apply so that adequate factual information is available when Board members are required to vote on such policy issues. The committee suggests that the following procedures be adhered to: 1. That all Board members be given a copy, or written information, on any matter to be brought up at least 24 hours in advance. 2. That standard practice for such matters be that they be automatically held over for inclusion on the Determination Calendar no sooner than the following week. 3. That the minimum one week carryover time be subject to waiver by vote of the Board to allow for consideration of matters for which time is of the essence. 4. That referral of such items to a Board committee for report prior to Board action is appropriate where time permits. The Internal Operations Committee believes these procedures will make for more orderly consideration of s ch issues, and preclude Board members and others from be' rprised by such matters being brought up as an additio at the Board meeting. T. TORLAKSON I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee (Supervisors Torlakson and Schroder) are APPROVED. 1luebymUl'y1hatsl.b•tnwandcoo Owe m Orion talmi end uAwW on to minubs N tb Bond of s•.,vmvhm ant:2�1ghc ATMTiLI: 982 Orig. Dept.: i.^..CLSSON,COUNTY CLEAN cc: County Administrator and en offi:io Cleric of tho Beard Board Members 4 �� 270 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALiFORN1A 1982 24, Adopted this Order on August ,by 111!IOMOwidp rob: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Highland Peak Communication Site W.O. No. 5507 Morgan Territory Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Document is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount George S. Canada Road Easement 8-6-82 Western Title $3,500.00 Right of Way B-6-82 Insurance Company Contract Escrow # D-601396-1 Payment is for an access road to the Highland Peak Communication Site off Morgan Territory Road. The County Administrator is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said document recorded in the Office of the County Recorder. 1 Iwnby eaellf�fhat MN��atrw anaaanaalaap�►N an ecdon taken and anMrad an Um adrumn d Ma Board of Supardcon an the do%dmvmL _,T:>ESTec: AUG 2 41982 J.R.OLSSON,COUNTY CUM and ex officio CM*of ft ft" "Y •Dwft Orig. Depi.tounty Administrator cc:County Auditor-Controller (via R/P) P.W. Accounting 271 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McFeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pest Detection Contract - FY 1982-83 Pursuant to the August 12, 1982 report of John H. deFremery, Agricultural Commissioner - Director of Weights and Measures, stating that the State Department of Food and Agriculture is requesting the County to perform additional pest detection trapping activities and that the State will reimburse the County for all expenses for work performed during the 1982-83 Fiscal Year. It is hereby recommended that the Board approve the $207,208 Standard Agreement No. 4015, Amendment No. 1, Contract with the California Department of Food and Agriculture. IT IS BY THE BOARD ORDERED that the recommendations of the Agricultural Commissioner - Director of Weights and Measures are approved, and that the Chair is authorized to execute the same. t herby ewft that this b•trueand eorreetcopyof an aetion taken and entered on the minutes of the Board of Su;'visors cn the date ehoNn. ATTESTED:—AUG .4]QR7 J.F.OLSSON,COUNTY CLERK andel ex o cia Clerk of the Board G� n By i 0" Orlg.Dept.: cc: County Administrator Auditor-Controller Agriculture Department Personnel State Food & Agriculture �t 272 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF CETA TITLE IV-A SYEP CONTRACT AMENDMENT WITH CONTRA COSTA COUNTY SUPERINTENDENT OF SCHOOLS (#19-4019-1) The Board having authorized, by its Order dated June 1, 1982, execution of a CETA Title IV-A Summer Youth Employment Program (SYEP) contract with the Contra Costa County Superintendent of Schools for the seven-month term beginning March 2, 1982 and ending September 30, 1982 with a total payment limit of $1,100,533; and The Board having authorized, by its Order dated August 24, 19822 submission of certain Modifications to the County's FFY 1981-82 SYEP Annual Plan Subpart, requesting an increase of $86,030 in funds from the U. S. Department of Labor, to be used for said program; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to program said additional funds by amending the SYEP contract with County's Superintendent of Schools to provide additional services to participants thereby fully utilizing actual funds available for said program during FFY 1981-82; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form Contract Amendment 019-4019-1, effective August 16, 1982, with the Contra Costa County Superintendent of Schools to provide additional hours of work experience for CETA-eligible participants, and increase the contract payment limit from $1,100,553 to a new total of $1,186,563, and under terms and conditions as more particularly set forth in said Contract Amendment. 1 herby certify that this ie a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the dttc sfccwn. ATTESTED: AUG 2 4 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By (� 12CU ,Deputy G. MAithew^ Orig.Dept.: Department of Manpower Programs CC: County Administrator County Auditor—Controller 273 14, THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 026-013-10 with Council of Churches of Central Contra Costa County i The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 026-013-10 with Council of Churches of Central Contra Costa County for Protestant chaplaincy services at County Hospital, Juvenile Hall, and County's adult Detention Facilities, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 26-013-10 Contractor: Council of Churches of Central Contra Costa County Term: September 1, 1982 through June 30, 1983 (with an automatic six-month extension from July 1, 1983 through December 31, 1983) Payment Limit: $50,045.12 during the period September 1, 1982 through June 30, 1983, and $29,744.66 during said automatic extension period 1 hereby certify that this is a true and corree..copy of an 4e0on taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: A U G 2 4 1982 J.F..OLSSOW,COUNTY CLERK and ex officio Clerk of the Board 1, C. With evws Orig. Dept.: Health Services Dept-/CGU CC: County Administrator Auditor-Controller Contractor EJM:ta �E 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract 923-017 with Amherst Associates, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract 923-017 with Amherst Associates, Inc. for data processing services consisting of Amherst's Hospital Systems Library, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 23-017 Contractor: Amherst Associates, Inc. Term: September 1, 1982 through August 31, 1983 Payment Limit: $30,000 1 hereby ce"Ihat this Is a tm andew seteopy d an scUon taken and entered on the minutes of the Board of Superviscrs on the date shown. ATTESTED: AUG 24199 J.R.OLSSON,COIIHTY CLERK and ex officio Clark of the Board my Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EJK:ta 275 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF CONTRACT #35190-82 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 Chairperson is AUTHORIZED to execute on behalf of the County, Contract #35190-82 with the Criminal Justice Agency of Contra Costa County, a joint powers agency, for evaluation of one OCJP Project No. J-5016-2-81 "Young Chronic Offender Project" for the Probation Department for the period September 1, 1982 to September 30, 1983, at a cost not to exceed $12,000.00, 1008 Federal funds. I hereby cerity that this:a a true andcomotcepyof an action taken and entered on the minutes of the hoard of Supenisors on the date shown. ATTESTED: AUG 2 41982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig.Dept.: Probation Cc: County Probation Officer Contractor, c/o Probation Dept. County Auditor-Controller County Administrator 276 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on August 24, .by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, NcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of a License Commencing July 1, 1982, with The East Bay Regional Park District for the Premises at Bald Peak-Tilden Park. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a license commencing July 1, 1982, with The East Bay Regional Park District for the premises at Bald Peak-Tilden Park for continued occupancy by the Sheriff-Coroner under the terms and conditions as more particularly set forth in said license. t Mra�►arYh tM51 MNs M e bw aM anaM55gr M an setbn talon and MUred an sn sonow at ow @Mrd N tupariftm on 9w dds d wp ATTESTED: AUG 2 41982 J.R.OLSSON,COUNT/CLERK and es OtWo Cl rk of On Dowd b Orig. Dept.: Public Works Department Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accountin (via L/M) Buildings and Grounds via L/M) Lessor (via L/M) Sheriff-Coroner (via L/M) t 277 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTV,CAUFOIlNtA Adopted this Order on August 24, 1982 by the 16110wIng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakeon, ,Keftak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Execution of a Lease Commencing August 1, 1982, with John V. Hook, et al, for the Premises at Nadeen Peak, Crockett. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing August 1, 1982, with John V. Hook, et al, for the premises at Nadeen Peak, Crockett, for occupancy by the Sheriff-Coroner under the terms and conditions as more particularly set forth in said Lease. [�r�r Go"Mne MY b dMweNMnrfwpyd on ac Um U m Md rgwed so M•mhWn N Me Mrd N SvprviM an Ow dde ASem Ar MsTa W AUG 2 41982 J.II.OLSSON,Comm CUMK K wd dz olllpb Cb*M Me aid Lf Orig. Dept.: Public Works Department Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accountin (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Sheriff-Coroner (via L/M) L 278 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 p ,by the following vote: AYES: Supervisors Pox.,ers, FAhden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approve submission of FY 82-83 Project Funding Application 829-434 to the State Department of Mental Health The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Funding Application 829-434 for submission to the State Department of Mental Health for third-year funding of the West County Community Mental Health Center, IT IS BY THE BOARD ORDERED that said Funding Application is APPROVED and that Barbara Cross, West County Community Mental Health Center Director, is AUTHORIZED to submit said application to the State as follows: Number: 29-434 State Agency: Department of Mental Health Division of Community Programs Term: August 1, 1982 through June 30, 1983 Total Amount Requested: $1,309,000 Service: Comprehensive community mental health services for residents of West County ihereby certify that"is•treewwemrat CMof an cellon taken and I liemd on the minutes of on Board of Supenison on the date shown. ATTESTEC: AUG 2 4 7W J.VL 0LSSON,COUNTY CLERK and ex OffiCio Clark of the Board � cx;�ye By �. M8Z1i40M15 Orifi.Dept.: Health Services Dept./CGU cc' County Administrator Auditor-Controller State of California DC:ta 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORWA Adopted this Order on August 24, 3962 .by the folkfwft waft: AYES: Supervisors Powers, Fandan, Schroder, Torlakson, KcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Mt. View Storm Drain Line C Martinez Area Project No. 0662-654205 IT IS BY THE BOARD ORDERED that the following Document is ACCEPTED: Grantor Document Date United States of America Consent Agreement August 24, 1982 Department of the Air Force Consent Agreement is for crossing of U.S. Government Defense Fuel Supply line by Mt. View Storm Drain Line C. The County Public Works Director is AUTHORIZED to execute the above document on behalf of the County. The Real Property Division is DIRECTED to cause said document to be recorded in the Office of the County Recorder. f hwobr e*W r ftd*b b o Nw mtosmdm"of an odion bion and sow"se so aft"of M Nowa/of s pwvMws on"dmb s wn. ATTMEfr AUG 2 41982 J.R.OLSKM,COUK"CUMK and ex oM do Clock of Mw Roc! h .ORWAl Orig.Dept--:Public Works (RP) cc: ( 280 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOM" Adopted this Order on August 24, 1982 by the folkrwirp vote: AYES: Supervisors Powers, Fandan, Schroder, Torlakson, McPaaak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Project No. 7520-668692 Lower Pine Galindo Creek Concord Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conversation District ORDERS THAT the following Amendment to Right of Way Contract is APPROVED. Grantor Document Date Payee Amount U-Haul Company Amendment 8-17-82 Russell J. Bruzzone $1,200.00 of The East Bay to Right of Way Contract Payment is for additional 1,150 feet of temporary access area and subsequent short term lease of truck storage area on adjacent parcel. The County Public Works Director is AUTHORIZED to execute the above Amendment to Right of Way Contract and the Lease Agreement on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. I hwabr wx1�MMalla MafnMaa/aanadaaq�f an gallon tdm aM enteM an tater m& Ma of terra So"of•up vkm M Ma rM dwm ATTESTED: AUG 2 41%2 d.R.OLSSM COMM cum and a:ofllde Clerk of Ow 9Md �► .eawh► Orig. Depiolic Works (RP) county Auditor-Controller (via R/P) P.W. Accounting 281 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAtIIFORNIA Adopted this Order on August 4• 1989 ,by the following vote; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Property Acquisition Project No. 7552-6D8423 Drainage Area 13, Line A Alamo Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Easement is ACCEPTED: Grantor Document Date Payee Amount Herbert W. and Grant of 8-2-82 Herbert W. and $25.00 Maxine K. Colvett Easement and Maxine K. Colvett Right of Way 8-2-82 Contract Payment is for 1233 square feet of permanent easement, and 459 square feet of temporary construction easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said easement recorded in the Office of the County Recorder. f�y�eh►f1�sM�NxUwa�nwNta/yN ��o1Us:akw�N/rgNN M MN sNsrin d� prd N iu�roYax es s�.iM rMass. ATTSWM. AUG 2 41982 J.R.OLSSON,COUwy CUM and ex ofPkJo Cb*of Vw awS By —•oMrh► Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 282 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the following rote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None $gQEg EECT• Completion of Warranty Period and Release of Cash Deposit for Fait Performance, Subdivision 5217, San Ramon Area. On April 28, 1981, this Board resolved that the improvements in Subdivision 5217 were completed as provided in the agreement with Dame Construction Co. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $16,990 cash deposit (Auditor's Deposit Permit No. 11675, dated August 7, 1978) to Dame Construction Co., pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I ha-by eertifythat Oft lea hwandeonactcopyet an action taken and entered on the minutes o:..)9 Board of SupenNors on the date shown. ATTESTED: AUG 24 M J.R.OLSSON,COUNTY CLERK and ax oMteto Clark of tha Board � -•�puhl Orig.Dept.: Public Works (LD) cc: Public Works - Account. Des./Const. Director of Planning Dame Construction Co. P. 0. Box 100 San Ramon, CA 94583 �� 283 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order oo August 24, 1982 by dw folkraing vote: AYES: Supervisors powers, randen, Schroder, Tnr aksmm, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance and Labor and Materials Subdivision MS 12-77, Vrinda Area. On August 18, 1981, this Board resolved that the improvements in Subdivision MS 12-77 were completed as provided in the agreement with Donald J. Horn and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit for faithful performance and %1,900 cash deposit for labor and materials (Auditor's Deposit Permit No. 18645, dated April 9, 1979) to Donald J. Horn, pursuant to Ordinance Code Section 94-4-406. nhereby*efflmml this is a true andcomrecteopy of � wnWmO,Iswen and entered wn the minutes of the Board mvmuPmn»SM*nthe data shown. ATTESTED: AUG 2 4 1982 J.R.OLSSON,COUNTY CLERK and Ox Officic Clark of ft Board Orig.De�t._: Public Works (LD) cc: Public Works Account. Director of Planning Donald J. Horn 3 Strawberry Hollow Orinda, CA 94563 284 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 P by dw follwf ng vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to Contra Costa County Flood Control And Water Conservation District Zone 3B - Advisory Board NAME ACTION TERM LaVaughn A. Craig Appointed to Flood Term ending December 3830 Palo Alto Dr. Control Zone 3B 31, 1984 Lafayette, Ca. 94549 Advisory Board On the recommendation of Supervisor Nancy C. Fanden, IT IS BY THE BOARD ORDERED that the above action is APPROVED. lhM * MrMptM►MNsJ� trwandeo►ner00/!�d an scan sae and owsred an My Minuat of dM bsd at iaOMt'M*on do daft~'L ATTESTEa:_ AUG 2 41V - J R.OLSSON,COUNTY CLERK eNd dff OEifb Carle f fifty Now Orig.Dept.: District II cc: LaVaughn A, Craig Flood Control District Zone 3B via Public Works Dept, Public Works Director Flood Control County Administrator t 285 /J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorization to attend conference IT IS BY THE BOARD ORDERED that Carolyn Lewis, Queenie Newkirk, Robert Busman, all Alcoholism Advisory Board menbers to attend the Seventh Annual California Conference on Alcoholism on 9/21/82 through 9/23/82 in Asilomar'Calif. 1 hereby cntlly that this ism tnraand coned copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 2 4 1982 J.R.OLSSON,COUNTY CLERK and OX officio Clerk of the Board BypDo U• tVRItthetn►3 y Orig. Dept.: clerk.of the Board cc: Health Services Alcohol/Drug Abuse/Mental Health Division County Administrator 286 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Povers, Fadhen, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Formal Authorization to Seek Indemnification from Brookside Hospital and Kaiser Medical Group On the recommendation of County Counsel with concurrence of the County Administrator, IT IS BY THE BOARD ORDERED that the law firm of Gordon, De Fraga, Watrous & Pezzaglia, Inc. is AUTHORIZED to seek indemnification from Brookside Hospital and Kaiser Medical Group for an appropriate portion of the award made in the case of Craven v. County of Contra Costa, Superior Court Case No. 207934. t neroby carUfy that this is a true and correct copy of W action taken and entered on the m!nates of the Heard of Supervisors on the date show�. ATTESTED: AUG 2 41982 J.R.OLS501%,COUNTY CLERK and ex officio Clerk of the Board G BY �9 Orig. Dept.: County Administrator cc: Gordon, De Fraga, Watrous & Pezzaglia, Inc. County Counsel George Hills Co. 287 1 = — BOARD OF SUPERVISORS OF,CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend } County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's Memo To: County Administrator From: JOHN B. CLAUSEN, County Counsel '�j�-•-�! S By: Arthur W. Walenta Re: Elsie Baukol, et. al. v. The Board of Supervisors, Contra Costa County Superior Court No. 238139 Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s), who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: AUG 2 41982 J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: (J �, f_ Ma"heW!! Deputy cc: County Counsel Clerk of the Board 288 BOARD OF SUPERVISORS OF.CONTRA COSTA COUNTY, CALIFORNIA Re: Authorize Attorney to Defend ) County and Board-governed ) Agencies, and their Employees. ) I. County Counsel's Memo To: County Administrator From: JOHN B. CLAUSEN, County Counsel By: Arthur W. Walenta, Assistant County Counsel Re: Brown, et al. v. County of Contra Costa U.S.D.C. No. C-82-3565 RHS Please place this matter on the next Board agenda to have the Board authorize the Office of the County Counsel, to defend the County, public agencies governed by the Board of Supervisors, and officers and employees thereof for which the Board authorizes defense. II. BOARD ORDER By unanimous vote of the Supervisors present. Pursuant to the above memo-request, the above case is referred to the above-named attorney(s), who are hereby authorized to provide for defense of the County, named public agencies governed by the Board, and any officers and employees thereof for which the Board authorizes defense. I certify that this is a true and correct copy of the Board's Order entered in the minutes for this date. Dated: AUG 2 41W J. R. OLSSON, County Clerk and ex officio Clerk of the Board By: , ^. Mta_ttho► Deputy cc: County Counsel Clerk of the Board i 289 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the following vote: AYES: Supervisors Powers, randen, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Goverment Code Section 825 and 995: Richard K. Rainey Contra Costs County Superior Sheriff-Coroner Court no. 236095, Reightley v. County of Contra Costa, et al. M. Battles same above D. Mock sane above W. Abbey same above O. Washburn same above W. Updegraff same above J. Devaull sante above R. Simms same above D. Bell same above Arnold S. Leff, M. D. Contra Costa County Superior Health Services Director Court 80. 238139, Elsie Baukol, John Beier, Calberine Briggs, !rank Hesse, Jogi Khanna, Juanita Banning V. Board of Supervisors, et al. 1 hNaby cwft that this be true andcorreeteopy of an scUon taken and entered on the minutes of dw Board o1 Z+ on �IM date shown. ATTESTED: dl J.R.OLSSON,COUNTY CLERK and ex oHiclo Clerk of the Board By A av°h► Orig. Dept.: Clerk of the Board OC: Sheriff-Coroner Health Services Director County Administrator �. 290 --E04RD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 tAi.6 document =Zea to you is yours Routing Endorsements, and ) notice o6 .the action .taker, on your c.Ca.im by the Board Action. (All Section ) Boa)Ld o6 Supeltvi4 ou (PaAagaaph 111, below), references are to California ) given pur,.6uant to Goveanment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Ptea.6e nate the "waAn.ing" below. Claimant: DORTHA HINES, 1031 Sandpoint Drive, Rodeo, CA (' vyP. Attorney: Leeds Disston, Esq. ✓e.. 418 Third Street ee Address: Oakland, CA 94607 Amount: $1,370.00 hand by P. Young Date Received: July 22, 1982 By/delivery/to Clerk on July 22, 1982 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 Ap lication File Late Claim. i DATED: July 22, 1982 J. R. OLSSON, Clerk, Byt�(CC , Deputy a P Y II. FROM: County Counsel TO: Clerk o the Board of Supervisors ��JJ (Check one only) (J`) 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 cshould deny this Application to File a Late Clai *F5 on 9 1.6). DATED: 7�13 l t JOHN B. CLAUSE\, County Counsel, By � Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (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: AUG 2 4 1982 J. R. OLSSON, Clerk, by , Deputy Barbara .FLerner WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have or y 6 months hom the maiting o6 this notice toyo_u_WMBikn which .to 6fite a count action on .this &ejected Cea,im (see Govt. Code Sec. 945.6) oh 6 month.6 6xom the deniat os you& Appticati.on .to Fite a Late Ctalm within which .to petition a count bon netie6 6nom Section 945.41.6 claim-6.cking deadline (see Section 946.6). You may seek the advice o6 any attorney o6 yours. choice .in connection with tLi.6 matters. 16 you want to eonsuZt an attohney, you .6houtd do so .immediateEy. IV. FROM: Clerk of the Board TO: (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: AUG 241982 J. R. OLSSON, Clerk, By Q Deputy ar arc . ierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Appli tion and Board Order. DATED: AUG 2 5 1987 County Counsel, By County Administrator, By 8.1 291 Rev. 3/78 CLAIM T0: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. . E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of—this form. RE: Claim by )Res ' i ing stamps DORTHA HT NP..q Against the COUNTY OF CONTRA COSTA) AJA ULS ON DEPT. ) 4LSOAMOF T or CONTRA COSTA HERIFF'' PISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 1,_370 and in support of this claim represents as follows: --------------------------------------------------------------- ---- 1. When did the damage •or injury occur? (Give exact date and hour) June 22, 1982, 3:00 p.m. ------.�----.i. - ..-- .-...-----.----- .------------------------ ----county)------ Z. Where dzd the damage or injury occur? (Include city and 1031 Sandpoint Drive, Rodeo, CA 3 - How did the damage-or injury occur. (Give full details, use extra sheets if required) Detective T. Leary and other officers, names un- known, of the Contra Costa County Sheriff's Dept., served a search warrant by breaking down doors, doorjams and walls. ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Entry into the house and garage could have been accomplished without damage by service when Claimant was home or be effecting entry through windows with minimal damage. (over) as9� CONSTRUCTION CONTRACT Contractors Are required by law to be licensed and regulated by t�hpsetCCorntrsctoes'State License Board. Any queati•,n� concentir� a + �ntraetor may be referred to the ��if o!the bowd whose address is: Contractors'4( a License Board, 1020 N t,Sacramento, omia 95814. Date: J i t ti 9* 1192_ i Cnntnxtor's tieen#e No: �.1 (f r GENERAL CONTRACTOR �,{4421 D IJ �n �D. PHONE 212- ADDRESS 311 S"6 Frrt CITY�„e+I-J---L 4J STATE !I , ZIP OWNER'S NAME-D' H1A E S PHONE 75'1 3 (U6/y OWNER'S ADDRESS f4 � �tt.a�fJ�,�,f CITY 61-196STATELCL ZIP .L� — JOB ADDRESS �t�N�� -----CITY _ _.'� STATE Zip D- wt a�,7,to j l�Cv�t ova G�dvn4�rtG/ `�c:c Y.I Lcn� S� misfl�a�n� +jrrn7 r C rte.�..t V r..-n c E . �C Fiwaw7W a 0711...,C lj Gf .%f s'`( Lc.A �( 7,��"^ �'"^T`✓c� u-"s�y au cc. !rl, � f✓'sM/1 /c ue i✓� . ' k! ��.,,� r'e�/�c� si,.,�fr car/inE�C✓' /au�..i�C .�(��ca!l��f"�'��?�-_ G�1TG'k^ •mac / j _ ,/� rt s�a� rt E,c.�? r-•r a v'�c c,,� �c...tr•Li r.�D�r.�-""`� � �d w.c,/ �A u�/ is 'tr v.+4 �' f 1 •� !/ / ', 'tsps 1,,� LA"I , � ,- ' ,� r� zl GrL u..:.(, � ,/" kms, l .n� ��; �° 1 LA cwt y b'�--�� ! _• � t 313.�s z -rr►GK 1 S o+'( a c c`c�J fivt� L D� c'u n><r.+[ T 3�V t2(/ "O'e�L�* A S 7f /du✓5� t I! ! rtrcr.- l.,l OWNER OWNER C 293 ACCEPTANCE = ' - PROPOSAL AND CONTRACT TO: Dortha Faines Date July 12, 1982 1031 :ja)idpoint, Drive Rodeo, California J4547 ProposalNo, Phone 2U4 5AW, PROJECT: SAFEWAY Cd•4STRM10H @ 1R1= SPECIFICATIONS: 103 MULBERRY GOUff HOCULES. CAUR 94647 (415)799-7679 SCOPE OF WORK: L1C#369381 WE PRl1POSE TO FURNISH LABOR AND MATERIAL IN STRICT ACCUIU)ANCE WITH THE PLANS AND SPECIFICATIONS AS FOLLOWS: 1. Replace 1 3/4" Sulid core Front -ntry Door $425.00 2. Install door lock & dead—bolt =keyed alike S 85.00 3. Paint door — 2 coats S 50.00 Garage Entry Door: 1. Replace 1 3/4" solid core door with new jamb & trim $525.00 2. Install door lock & dead bolt -keyed alike S 85.00 3. Paint door — 2 coats Z 50.00 Entry: 1. Replace 2 x 21 sheetrock— tape, top t+,: texture S ?5.OG 2. Paint 5 x 8' wall 5 75.0O PRICE: FOR THE T(1TAI.81 IM l)F..........$ 1370.00 $1370.00 CONDITIONS: It is understood and agreed that we shall not be held liable for any loss,damage or delays occasioned by fire,strikes,or material stolen after delivery upon premises, lockouts, acts of God, or the public enemy, accidents, boycotts, material shortages,disturbed labor conditions,delayed delivery of materials from Seller's suppliers,force Majeure,inclement weather, floods,freight embargoes.causes incident to national emergencies,war.or other causes beyond the reasonable control of Seller,whether of like or different character,or other causes beyond his control. Prices quoted in this contract are based upon present prices and upon condition that the proposal will be accepted within thirty days. Also general conditions which are standard for specialty contractors in the construction industry. TERMS: Payments to be made as work progresses to the value of per cent(_%)of all work completed.The entire amount of contract to be paid within days after completion. THIS PROPOSAL 1S SUBMITTED IN DUPLICATE. THE RETURN TO US OF ONE COPY WITH YOUR SIGNATURE SHALL CONSTITUTE A CONTRACT. SUBMITTED: ACCEPTED: By Dortha Haines Name and Regist n Number t!any salesperson who you the buyer, may cancel this transaction at solicited or iat Ibis contract: any time prior o midnight of the third business day N after the date of this transaction. r 1 Clements 3693 1—i:1 Contractors are required by law to be licensed and regulated by the Contractor's State License Board. Any questions concerning a contractor may be referred to the registrar of the board whose address is: Contractor's State License Board. 1020 N Street,Sacramento.California 95814 NOTICE TO OWNER Under the Mechanics'Lien tau,any contractor,sub- improvement of a modification thereof,in the office of the contractor,lahorer,materialman or other person who helps county recorder of the county where the property is situated to improve your property and ib not paid for his labor, and requiring that a contractor's payment bond be services or material, has a right to enforce his claim recorded in such office.Said bond shall Win an amount not against your property. less than fifty percent(50%)of the contract price and shall, in addition to any conditions for the performance of the Under the law,you may protect yourself against such contract, be conditioned for the payment in full of the claims by filing, before commencing such work or claims of all persons furnishing labor,services,equipment improvement, an original contract for the work of or materials for the work described in said contract. 294 ,BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County-, ) The copy o6 .tAi.6 document mz=.to you .is you[ Routing Endorsements, and ) notice o6 .the action taken on youic claim by .the Board Action. (All Section ) Boand o6 Supenve,6ot6 (Panaguph III, beeow), references are to California ) given punsuan.t .to Govem=e!tt Code Sections 911.8, Government Code.) ) 913, 6 915.4. Reease note the "waitning" Wow. Claimant: CHRISTOPHER PIERCE and CHERYL STRIPE, 1841 Johnson Dr. , Concord, CA Attorney: Christopher W. Frick 3126 Buskirk Ave. LOunty Launsei Address: Walnut Creek, CA 94596 Amount: $25,000.00 JUL 20 1982 Martinez,CA 94553 Date Received: July 20, 1982 By delivery to Clerk on By mail, postmarked on July 19, 1982 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: July 20, 1982T. R. OLSSON, Clerk, By .1W fl, Deputy Barbara . Fierner 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 on _11.6). DATED: — L2 �OHN B. CLAUSEN, County Counsel, By. �, Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) (X) 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 Board's Order entered in its minutes for this date. DATED: AUG 24-1982 J. R. OLSSON, Clerk, by F Deputy a WARNING TO CLAIMLANT (Government Code Sections 911. 6 3) You have onZy 6 mo!nths 6nom the maiting o6 this no ce you Min which .to 6i_Qe a count action on this rejected Ctalm (dee Govt. Code Sec. 945.61 on 6 monthb 6rcom .the den.iat o6 youh AppQ,i.eation .to Fite a Late Ctaim within which to petition a count bort utie6 6nom Section 945.4 ,6 ctaim-6iti.ng dead.Cine (dee Section 946.6). You may seek the advice o6 any attahney o6 youA choice .in connection with .thi.,6 matteA. 16 you want .to eon,6u2t an attoamey, you ,6houtd do so immediatety. IV. FROM: Clerk of the Board TO: (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: AUG 2 4 1982 J. R. OLSSON, Clerk, By Deputy Barbara JIFfierner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim o ication and Board Order. DATED: AUG 215 198p County Counsel, By County Administrator, By 8.1 295 Rev. 3/78 ENDORSLU 1 RICHARD WESLEY JOHNSON CHRISTOPHER W. FRICK JUL-Z! 1982 2 Attorneys at Law J.H. UL55Uty 3126 Buskirk Avenue ^LERK BOARD OF SUFERVJSORS 3 Walnut Creek, CA 94596 or,TRA G $Taco (415) 933-1600 kDo 4 5 Attorneys for Claimant 6 7 8 In the Matter of ) CLAIM FOR NEGLIGENCE AND the Claim of ) MALPRACTICE 9 ) CHRISTOPHER PIERCE ) 10 and CHERYL STRIPE ) 11 against ) 12 ) CONTRA COSTA COUNTY ) and DOES I and II ) 13 ) 14 TO THE BOARD OF SUPERVISORS FOR CONTRA COSTA COUNTY: 15 1. You are hereby notified that CHRISTOPHER PIERCE, 16 whose address is 1841 Johnson Drive, Concord, California, and 17 CHERYL STRIPE, whose address is the same, claim from the County 18 of Contra Costa damages for negligence in the care and treatment 19 of CHRISTOPHER PIERCE's right leg and for the medical expenses 20 in correcting the negligent treatment received in the amount 21 of $25,000. 22 2. These claims are based on the treatment and care 23 received by CHRISTOPHER PIERCE between April 27 and May 5, 1982 24 at County Hospital, Martinez, California under the following 1 25 circumstance: On April 27, 1982, CHRISTOPHER PIERCE was involved 26 in a pedestrian-automobile accident wherein he suffered a 27 fracture to his right leg. Mr. Pierce was admitted to County 28 Hospital and treated for the fracture. His leg was not t 296 I properly set and cast allowing the skin on his right leg to grow 2 to the cast. Furthermore, the leg was so improperly set 3 that another physician had to reset the leg, causing additional 4 pain and suffering to Claimant Pierce. Because of the further 5 treatment required, CHERYL STRIPE, mother of Claimant Pierce was 6 required to pay additional physicians and hospital fees. 7 3. Claimants do not know the names of the public 8 employees who caused claimants' damages. 9 4. The damages suffered by claimants to date consist 10 of: 11 (a) As to claimant Pierce, pain and suffering in 12 resetting and recasting his leg in the sum of $20,000. 13 (b) As to both claimants, medical expenses for the 14 care and treatment required as a result of the negligent care 15 received at the Contra Costa County Hospital in the sum of 16 $5,000. 17 5. The injuries expected to be incurred in the 18 future are not yet known. 19 6. All notices and communications with regard to these 20 claims should be sent to Christopher W. Frick Attorney at Law, 21 3126 Buskirk Avenue, Walnut Creek, California 94596. 22 Dated: July 19, 1982 23 24 f G Ci�R STOPH . FRIC 25 ;At orney or Claimants 26 27 28 -2- t 29'7 1 PROOF OF SERVICE BY MAIL 2 51013(a) , 92015.3 C.C.P. 3 4 I, the undersigned, hereby certify that I art a citizen t 5 of the United States, over the age of eighteen years and not a 6 party to the within action. My business address is 3126 Buskirk 7 Avenue, Walnut Creek, California 94596. I served a true copy of 8 CLAIM FOR NEGLIGENCE AND MALPRACTICE 9 I 10 by mail by placing same in an envelope in the United States mail 11 at Walnut Creek, California, on the 19th day of July , 12 1982. Said envelope was addressed as follows: 13 Clerk I Board of Supervisors 14 Contra Costra County 651 Pine Street 15 Martinez, CA 94553 16 17 18 Executed this 19th day of July 1982, 19 at Walnut Creek, California. 20 I certify under penalty of perjury that the foregoing 21 is true and correct. 22 23 Qu&:C.2 e�&'aA� 24 JULIE ANSON 25 Re: Claim of Pierce and Stripe against Contra Costa County 26 No. . 27 28 �'f 298 .�J . BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 24, 1982 NOTE TO CL,60LANT Claim Against the County, ) The copy os th.ie document maZC7 to you .ab ,yew's Routing Endorsements, and ) notice os .the action .taker, on yours e.Cabn by .the Board Action. (All Section ) BoaAd og Supavi4 ou (PaAag)taph 1II, Wow), references are to California ) given puABuant .to Gove&nment Code Seeti.ona 911.€, Government Code.) ) 913, 9 915.4. Pteade note the "warning" Wow. Claimant: MS. GYNTONE N. MAYS, 286 Tunis Road, Oakland, CA 94603 Attorney: Grenade Wilson Latham Sauare Building, Suite 908 t,ountyc0unsei Address: 508-16th Street JUL 20 1982 Oakland, CA 94612 Amount: $10,000,000.00 hand Martinez,CA 94553 Date Received: July 20, 1982 BY Aelivery to Clerk on July 20, 1982 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: July 20, 1982J. R. OLSSON, Clerk, By Deputy Barbara4. i rn r II. FROM: County Counsel TO: Clerk (if the Board of Supervisors X (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 Vil ). S L- DATED: lc -S JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) (Ic ) 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 Board'; Order entered in its minutes for this date. DATED: A UG 2 4 1982 J. R. OLSSON, Clerk, by Deputy ar oraJ ierner WARNING TO CLAIALANT (Government Code Sections 911.8 & 913) Vou have omCy 6 months i4om the matZing o6 thi-6 notice to you un wh cch to 5%Pe a count action on .thio rejected Ctaim (eee Govt. Code Sec. 945.6) on 6 montha atom the dei? a.t of your Appfi.catien .to Fite a Late Ctaim within which .to petition a count joA Aet,ie6 i4om Section 945.4'e cfa,im-biting deadtine (see Section 946.6). You may Beek tthe advice og any attorney o5 youA choice .in connection with .tlue matteA. I6 N_ou want to eonauCt an attoaneu, you ehoutd do eo immediate y.. IV. FROM: Clerk of the Board TO: 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: AUG 2 41982 J. R. OLSSON, Clerk, By __4a Deputy Bar araV.Fierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim lication and Board Order. DATED: AUG 2 5 1982 County Counsel, By - - County Administrator, By Ij 299 Rev. 3/78 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA CO§itt" tapplicationto: Instructions to CZaimantCierk of the Board P.O.Box 911 A. Claims relating to causes of action for death or Mloreinjuryotoas3 person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end obis form. ENDORSED RE- Claim by )Reser e g stamps Ms. Gyntone N. Mays � 1 IL r JU1_,)01982 Against the COUNTY OF CONTRA COSTA) ' J.H. UE3SUil 'IERK BOARD OF SUFEAVISle-5 cot♦,'i OSTA CO or DISTRICT) b 1LtcfLd-Fill in name) ) - The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ in,nno,non_nn and in support of this claim represents as follows: ------------------------------------------- ----------------------- --- l. When did the damage or injury occur? (Give exact date and hour April 29, 1980, during surgery to remove a tumor on the right side of claimant's neck. -- -- --- - ------ ----------------------------------------------- 2,--Where aid--t-ree- - damage or injury occur? (Include city and county) Contra Costa County Hospital, Martinez, California. 3. -How-did the damage or-injury occur? (Give full details, use extra sheets if required) One root of claimant's brachial plexus was partially lacerated during surgery and her subclavian artery was transected. 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Laceration and transection occurred during surgery on 4-29-80. (over) 300 t 301 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 thisocument m to you 46 your Routing Endorsements, and ) notice o6 the action taker, on your claim by the Board Action. (All Section ) Board o6 Supetv.i6ou (Paxagrtaph III, betow), references are to California } given puAzaant to Gove,•tnment Code Sections 91I.8, Government Code.) ) 913, € 915.4. PZea6e note the "waxwing" below. Claimant: KERRY E. BUTLER, 701 - 6th Street, Apt. 4, Richmond, CA Attorney: Bruce E. Krell CountyCamal 345 Grove Street Address: San Francisco, CA 94102 JUL 2 3 1982 Amount. $75,000.00 MertineL CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication t File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By �( f�/`IilgA Deputy BarbaraFierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( t) 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 tion 91A.6). DATED: Z A" JOHN B. CLAUSE\, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres nt (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 Board's Order entered in its minutes for this date. j DATED: AUG 2 41982 J. R. OLSSON, Clerk, by Deputy ar aro911.T1 WARNING TO CLAIMANT (Government Code Sections 6 913) You have onZ_y 6 montJi6 64om the maiting o6 Viib notice to you 6Kthin which to 6Jte a couxt action on thio Aejeeted CZa.im f6ee Govt. Code Sec. 945.61 on 6 months 6rom the deniat o6 yowt App.Pication to Fite a Late CZaim within which to Petition a court 6or retie6 6nom Section 945.416 c aim-tieing deadt6ie (6ee Section 946.6). You may Geek the advice o6 any attorney o6 your choice in connection with this matter. 16 want to consutt an attorney, you should do 6o .cmmediatety. IV. FROM: ClerkyEo of the Board TO: (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: AUG 241982 J. R. OLSSON, Clerk, By !l' Deputy at ata •t/er,n V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim lication and Board Order. DATED: GLEE `'-3 1982 County Counsel, By -_�_ . County Administrator, By 302 Rev. 3/78 `t ENDORSLD 1LIF10 3 fm 982%0JUIO, 1987- %0W W SOAM OF SUPEWSM CONTA A 7A Crr 777 KERRY E BUTLER CLAINlAN'1 S; NAME 701 6th Street Apt 4, Richmond, CA . CLAIMANT' ADDRESS: , � ' 0- S 75 000s� .00 ` AMOUNT OF CLAIM: d ADDRESS TO MIC13 N0TICES ARE TO BE SENT: -34r1�arGL�p StZR'pt , S3A Franri crp'' CA `9Q�1 n7 ;'TELEPHONE DATE OF INCIDENT: LOCATION OF IIdC2D�.i;I'.' K�tel ^n* v n ]Ziclimond :CA Hata enda___,__:, 1 OW-DID IT OCCI3R a.re_.dQStr�2ygd F L1 - 'da>gl.j death _ iri�ury and i�G af_property DESCRIBE D��M�1GE le ing from `known and, suppedted c�Pf��'St;vond 1oil�_.o t he premieres �n�ured claimant . f NAME OF PUBLIC ?.T.(S) Cr1Lt511�1f� L�I�InY ';•` _ r OR:DAr1AGE; IF I3vG ';_ Ur known` ITEAlIc^,ATION1 Or cCit ''-'1 13&t '�tG'Ii1a^ 5 �a r u4 or5 Tr S x# F totalingamOUIlt au Q' h .7bQll�` y£ h i s r y x s s r4 Medi6al � x� 7 0;000 00 y ages General Damagest 40,000.00` s urc T ae t 75,000`.00 SIGNED 13Y OR ONi"SSI' OF CLA:CMAN'I` _ BRUCE E. KRELL `' 303 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNM, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CL4IMANT Claim Against the County, ) The copy o6 th,i,6 document maUFY to you .c6 yours Routing Endorsements, and ) notice o6 .the action .taken on your claim by the Board Action. (All Section ) Boa)td o6 Supehva,6o&& (Panagtaph III, be.Pow), references are to California ) given puhbuant to Govehnment Code Sec#,ion6 911.8, Government Code.) ) 913, 9 915.4. Pease note the "warning" below. Claimant: EUGENE SYKES, c/o Bruce E. Krell, 345 Grove St., San Francisco, CA 94102 Attorney: Bruce E. Krell 345 Grove Street COulnq Ci01M118i Address: San Francisco, CA 94102 JUL 2 3 1982 Amount: 575,000.00 Mariinez,CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicati t File Late Claim. DATED: July 23, 1982J. R. OLSSON, Clerk, By t? , Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This 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 tion 91 .6). DATED: 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote o Supervisors pr es nt (Check one only) ( This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. , DATED: AUG 21198Z J. R. OLSSON, Clerk, by fhlt Deputy Zarbaragkireme! WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) You have oniy 6 mot nom e g ofl thi6 notice to you which to 6%Ce a count action on thie tejeeted Cfa.im (zee Govt. Code Sec. 945.6) on 6 monthz 6rom the den.iaf o6 yours AppZicati.on to Fite a Late CtA m within which to petition a count bon %eZie6 6nom Section 945.4's ctaim-6.ieing deadline (bee Section 946.6). You may seek the advice o6 any attorney 06 yours choice in connection with th.i.6 matteA. 16 you want to eonbu t an attorney, you zhouZd do zo .emmediatePy. IV. FROM: Clerk of the Board TO: 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: AUG 241982 J..R. OLSSON, Clerk, By ¢Q Deputy ar ora ier V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or A lication and Board Order. DATED: AUG 2511982 County Counsel, By �- County Administrator, By t. 6.1 04 Rev. 3/78 ENDORSED PILIED JUL- 1982 s ►,. v� �w A a wrCONTRA'COSTA CLAIM%NV S NAME:: EUGENE SYKES CLAIMANT' ADDRESS- c/o Bruce E. Krell, 345 Grove Street, San Francisco, -CA--94-102--- AMOUNT OF CLAIM: ADDRESS TO I-TUIC11 I:(i:3CES ARE TO BE SEN'i': _ 345_Grns» Street , San Fr;nri crn., rA 941 n? TELEPHONE:---(415.) 861--114.14..___. DATE OF INCIDENT -._-lay-.13.,_1382 LOCATIGN OF IN;.'LnF.:::i':_HaC1enda_gnt)1 ,_.U5 Nevin Avenue- Richmond, C?, HOW DID IT OCCUR: _. ixe-deStrc7cd.-P=11USezdeath, in-iury and Ills of �flpe3�ty• _ -- — - - --------- - DrSCRI13E De1L1GI: from known and suspected thy_premises in-iured claimant. NAME OF PU'-'.LIC 1'::i;.;);r1;::(;i) CAUSI1Jr. INJI;RY OR D:ZIAGI:, IFUnknown ITEMI%ATICIN OF C;.: ?i: (1 i L i:.crin totaling amount Medical _ $ 10,000.00 Wages ----- $ 25,0Y0.00 General Damages -�- �— $ 40,000'.00 J 75,000.00 SIGNED 13Y OR Q'i 'T.F ^.T '•.'t?;'^ _ ._'� ___— _.__�____. BRUCE E. KRELL .. 305 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUN'Tl, CALIFORNIA BOARD c Aug. 294,, 1 19982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maitEY to you .cb youa Routing Endorsements, and ) notice o6 .the action taken on your ctaim 6y the Board Action. (All Section ) Bcand o6 Supenvi6on4 (Patagnaph III, 6etow), references are to California ) given puaduant to Goveanment Code Section 911.9, Government Code.) ) 913, 9 915.4. Ptease note .the "waan.ing" 6e.tow. Claimant: CHARLES FREELAND, c/o Maintenance Plus, 2112 - 6th St., Berkeley, CA 94710 Attorney: Bruce E. Krell 345 Grove Street CWftCOANd Address: San Francisco, CA 94102 JUL 2 3 1982 Amount: $10,000.00 Madinat.CN 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to /�ieel�e Late Claim. DATED: July 23, 19E2J. R. OLSSON, Clerk, By 4411`r� LY/GLLP/Yi , Deputy Barbara ierner II. FROM: County Counsel TO: Clerk of fhe Board of Supervisors (Check one only) (�l) 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 io 911.6). DATED: 7-1G- 'b Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) (X) 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 Board1s Order entered in its minutes for this date. DATED: AUG 2 4 1982 J. R. OLSSON, Clerk, by Deputy ar ara . WARNING TO CLAIDLAAT (Government Code Sections 21. B 913) You have or y 6 mont nom the maiting 66 thu notice to you ZTUn which to bite a count action on thin aejected Ctaim (see Govt. Code Sec. 945.61 oa 6 months 6nom the derzia.t o6 youa Apptication to Fite a Late Ctaim within which to petition a count bon net.ie6 6nom Section 945.4'6 etaim-6.ct.ing dead.Pbie We Section 946.6). You may seek the advice o6 any attorney o6 youa choice .in connection with .tlii.6 matter. 16 you want to eon6uU an attonneu, you ahoutd do do .immediately. _ 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. 4ak", 1 1 DATED: AUG 241982 J. R. OLSSON, Clerk, By A o. � , Deputy irner 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: AUG 2 0 1982 _ County Counsel, By County Administrator, By Rev. 3/78 `t 306 ENDORSED 0 r ;.. JUL 1982 -lE1M(90ARD Of supipvkm TA CLAIMANV S` NXIIE: CHARLES FREELAND CLAIMANT' ADDRESS: C/o Maintenance Plus, 2112 6th Street, Berkeley, CA 9-47121 AMOUNT OF CLAIM: $10_x000.00 ADDRESS TO Witt IC11 j,)* TC?:,S ARE TO BE SENT: _. _3A5.-Grave Street, Gan Franri ar-n, CA 941(1? TELEPHONE: -)•8 61.'As1.lA---- _ DATE OF INCIDENT: LOCATION OF IIJCID-.:,.T:_-.Hacienda H tnl ._31S Nevin Avenue Richmond CA HOW DID IT OCC UI:: Fire_-des tr_o-yp_d_.nremi5ena death injury and DESCRIBE 1x-lt1ztGl: i .`t: FIx _ _egpjting from known and suspected c3QPa . ;v o At-i _,pf the_premises _inured claimant NAME OF PUBLIC T_.1j=".:)1'33:•:kti) CrWS11'IC; I L"TTAIRY OR DAMAGE, Ilnknown ITEMIZATION Orr, C .�..:..'1: (1 � t 'ZtentEt totaiin 9 amculit Property Damage __ t $ 10 000.00 � 5 t7 7 77 OPAL 10,000.00 SIGNED BY OR O., ,,.r F 01' r-j ,r•.�r.,`, BRUCE E. KRELL 30'7 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA HOARD ACTION Auq. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maitzy to you .is youA Routing Endorsements, and ) notice o6 the action taker, on youA ctair, by .the Board Action. (All Section ) Board o6 Supe)tv.izor6 (Paragraph 111, 68.1'&.8), references are to California ) given purtzuant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Pt "e note the "warning" below. Claimant: LARRY CYRUS, 1132 - 92nd Avenue, Oakland, CA Attorney: Bruce E. Krell county Cam, 345 Grove Street Address: San Francisco, CA 94102 JUL 23 1382 Amount: $75,000.00 Maftinei.CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By 6 Deputy Barbara iezner II. FROM: County Counsel T0: Clerk o 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 (S ri911.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors prent / (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: AUG 2 41982 J. R. OLSSON, Clerk, by Deputy ar ara cern WARNING TO CLAIMANT (Government Code Sections 11.8 4 913) you have onty 6 moa )tom the maiting oj this notice to you n which to 6itc a count action on this rejected Ctaim (zee Govt. Code Sec. 945.61 oA 6 montltz 6Aom the denuit o6 youA Appt.icati.on to Fite a Late Ctaim within which to petition a count 6o,% reeie6 61Lom Section 945.4'.6 claim-6iti.ng deadZLie (zee Section 946.6(. You may seek tthe advice o6 any attorney o6 your choice .in connection with tlu.6 matter. 16 you want to eon6utt an attorney, you zhoutd do so .immedi_a_teey. IV. FROM: Clerk of the Board TO: 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: AUG 2 4 1982 J. .R. OLSSON, Clerk, By I Q Deputy V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim o ation and Board Order. DATED: AUG 2 51982 County Counsel, By County Administrator, By44 Rev. 3/78 308 ENDORSED tRIL JULY 1982.: BOARD OF SUPM15a ! z IINT-Y--OF GaNl�RA" COSTA r" K a 1� f CLAIMAN'P':S NAME LARRY ,CXRUS�_ CLAIMANT' ADDRESS:__ �,� �92�d Avenue. Oakland, CA AMOUNT OF CLAIM: ADDRESS TO vancu i1i)TIC%S ARE TO BE SENT- _ .3A5-Graue_Stzeet,--Sa„ Franri 4[�fir_ A 941 n2 TELE PHONE: _pi S)B 61_-AA.14 — - DATE OF INC I DENT:. . .__lair--13,--1182^�__� LOCATION OF I'i.4CID, ;r:____Hacisrida__Iiattel,_31,5 Nevin Avenue Richmond, CA_ I1014 DID I'1' OCCUR: �•ire_.d str_oy�t1..F I�Ii$�;�9-adsina death injury ana Ins of__gxoperty--... DESCRIBE DAI•'L\GI: +.�i:'i: �1 x� u t n9 from known and suspected dPfP tivP condi t.ion�_.oth�_prem �es .injured claimant. NAME OF PUBLIC BPI JI YE (S) CAUSING INJURY OR DAMAGE, IF 1 t1,r,'r ;:_. 1Abnown t ITEMIr^,ATIO�i 0I' CL.?LT_1: {list item totaling amount :;ci. icy i� abw } edl-Gal '$. 25,000:.00 ane"1-Damages— - $ 40,000.00 a -- TO'Al. $ 75,000.00 SIGNED BY OR ON, - - BRUCE E. KRELL 309 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th,i.6 docum5T_m_a77U to you c6 yours Routing Endorsements, and ) notice of .the action .taper, on you2 ctaim by .the Board Action. (All Section ) Board os Supeavi.6ou (Paugicaph 111, betow), references are to California ) given pun.6uant to GoveRnment Code Sectl.on.6 911.8, Government Code.) ) 913, 8 915.4. P.tease note .the "wa)tning" betote. Claimant: DAWSON MANYWEATHER, 4600 Potrero Avenue, Richmond, CA 94804 Attorney: Bruce E. Krell cpunly 345 Grove Street Address: San Francisco, CA 94102 JUL 2 3 1982 Amount: $75,000-00 MaltineL CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on TU.Ly ZZ, 1977- 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t�File Late Claim. DATED: July 23, 1982 J. R. OLSSONi, Clerk, Byn , Deputy "Mral ierer II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (/�C) 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 (Se io 911.6). DATED: 2- 26A JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) (X) 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 Board!; Order entered in its minutes for this date. DATED: AUG 2 4 1982 J. R. OLSSON, Clerk, by l ata Deputy barbar IcLur WARNING TO CLAIMANT (Government Code Sections 911.8 6 913 You have onZy 6 month6 6tom tJe g o6 thia notice to you WMin which to Jite a count action on th.i,6 hejected Ctaim (see Govt. Code Sec. 945.61 ox 6 moizthz 6rom .the denia.t o6 your AppUcatien to Fite a Late Cta.im within which to petition a eouAt Jon retie6 6nom Section 945.4'.6 ctaim-Jit ng deadtine (see Section 946.6). Vou may seep the advice o6 any attorney of your choice in connection with th,ib matter. 76 you want to eon6ut t an attorney, you .6hou.td do so .immediate£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: AUG 241982 J._R. OLSSON, Clerk, By Deputy 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: AUG 2 D 1992 County Counsel, By —� County Administrator, By 8.1 31 Rev. 3/78 ENDOk"jj P I L It lob r T,,,zr► rpt JUL 1982 h g X J.n. ULSSUM s O'LERK BOARD OF SUPEM01�F 16 r', '. A CQ *.'Cf1UNTY OF CONTRA'CQSTA CLAIMANT'S NADIE- DAWSON MANYWEATHER CLAIMANT' ADDRESS: 4600 Potrero Avenue, Richmond, CA 94804 AMOUNT OF CLAIM: ; 75,000.00 _ ADDRESS TO j-rHIC11 NOTICES ARE TO BE SENT: _. 345-_Grove_Strcet,.._.San Francisco.,o., CA 941n? TELEPHONE:____(41�_�_8bL-AA14-__—�-� -- DATE OF INC IL':?N`i': -.-slay- 13,-1582-- -_ LOCATION OF Avenue. Richmond, CA HOW DID I'i' ()CC:t i:: f cue- destro.yec_.Flsmis.es Ging death, injury and-lass DESCRIBE 1):L�i1C;i: _ :.. _.l'iT c_.xos_ultinknown and suspected (�PfP�ti VP_ coli-tons_.of the�pl emi ses _in 'cured claimant. NAME OF PU??LIC CAiT':;IN(; INJUi'Y OIt D.zd-11GL•', IF 1=1;0:?'. Unknown ITEMIZATIO_I OF C_ :,'I:1: (I-it itemn totaling amount .:.r. foi::-h - Medical 10,000.00 Wages $ 25,000:00 General Damages -- -+ - - y 40,000.00 a N. T. 75,000.00 .1 SIGNED BY OR epi :-.r,►� ,:��• :'�_�r.;:�r:'�` - -- ------ BRUCL' L. KRELL 311 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 05 th.i.Z document maMy to you .is youA Routing Endorsements, and ) notice 05 .the action taken on you% cta i by .the Board Action. (All Section ) Boa%d o5 SupeAvizou (P=gnaph 111, be£ow), references are to California ) given puuuant to Government Code Seeti.onZ 971.8, Government Code.) ) 913, E 915.4. PPea6e note the "wa%ning" below. Claimant: SAM JOHNSON, 438 Spring Street, Richmond, CA Attorney: Bruce E. Krell county cowsd 345 Grove Street Address: San Francisco, CA 94102 JUL Amount: $75,000.00 Marline=. 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By ./ � Deputy Barbara J. Fier% r II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (X ) This Claim complies substantially with Sections 910 and 910.2. ( ) This 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 Section 1.6). DATED: 2- CG 'Q v JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (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 Board's Order entered in its minutes for this date. DATED: AUG 241982 J. R. OLSSON, Clerk, by Deputy Barbara TFiftner ItiARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 moat a nom the maiLing o6 thiz notice U—yo`77Mun which to SiZe a count action on thiZ %ejected Claim (Zee Govt. Code Sec. 945.6) on 6 months Strom the den.i.at o5 you%. AppCication to F.iee a Late Claim within which to petition a court Sop, imti.ej S%om Section 945.41Z c&im-S.iif ing deadkine (Zee Section 946.6). You may Zeek the advice o5 any atto%ney o5 youA choice in connection wiith this matteA. IS you want to eonsuLt an atto%ney, you Zhoutd do to .emmedtate2y. IV. FROM: Clerk of the Board TO: 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. 7 DATED: AUG 241982 J. R. OLSSON, Clerk, By Deputy Bar ara ierner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or_Apalication and Board Order. DATED: AUG 2 5 1982 County Counsel, By County Administrator, By 8.1 312 Rev. 3/78 ENDORSED SIL 'nr.-fair > JtlL 1982 VL.1.5Uw -. '•LER1I SOAPO OF SUPERWOM Z;Pw- cam CO COUNTY OF CONTRA COS'T'A CLAIMANT.''S NAME: SAM JOHNSON CLAIMANT' ADDRES`.: 438 Spring Street, Richmond, CA AMOUNT OF CLAIM: ADDRESS TO t•TJICIJ Ii<)TICi'S ARE TO BE SENT: _ 3A5�raue_Street,- qan F'ranr-j cr�A q410? TELEPHONE:_ DATE OF INCIDENT: LOCATION OF Ii3CIi. .::T:______hacienda-_Iiot.C1,_"315_Neyin Avenue, Richmond CA HOW DID I'1' OC'CtTF:" T:ire_ des tro}�ecL.pZC�n.�s�Scausia death, in'ury and loss_n.L_property. ._.-_-- DESCRIBE DAP'A(;l: _•F17�_ � u�ti� From known and suspected dafec-ti1Te conditions_ of the premisgs ,injured claimant. NAME OF PUDLIC _..:i" : ;': ::(S) CA1j!;lI7C; I.NJOR Y OR DAMAGE., IF J;dC:"' Unknown ITEMIZATION GI' C<=:"..'::1: (:- i :t: item_; totaling amount. Medical " 10 ,000.40 Wages _ $ 25,00'0 ,00 General Damages �- 4, T _y- ? 40,000.00 r a I 75,000.00 a SIGNED BY OR O`_ ?I,^ ;�?' L'• ';i.'1' _ __ _ BRUCE E. KRELL T� Attornev for Claimant ~- BOARD OF SUPERVISORS OF CONTRA COSTA COUM, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 tii.6 document maiZEY.to you .i.z yout Routing Endorsements, and ) notice o6 the action .token on your c.?.aim by V-e Board Action. (All Section ) Soatd 06 Supertvi-60r,.6 (Pa,agtaph II1, Wow), references are to California ) given puuuant to Government Code Section-6 917.8, Government Code.) ) 913, 6 915.4. Ptea6e note the "warming" be£ow. Claimant: WILLIAM HUDSON, 4600 Potrero, Richmond, CA 94804 ,�Y� Attorney: Bruce E. Krell county Caun d 345 Grove Street Address: San Francisco, CA 94102 JUL 83 1982 Amount: $35,000.00 MarlineL CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim omm&a plication to File Late Claim. DATED: July 23, 1982J. R. OLSSON, Clerk, By XL , Deputy Barbara Fierner II. FROM: Count, Counsel TO: Clerk o 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 (Section)911.6). DATED: 2— Z4 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) [j() 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 Board's Order entered in its minutes for this date. DATED: AUG 2 4 1982 J. R. OLSSON, Clerk, by 1 , Deputy ar a: ierner WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 month,6 6itom the g o6 tW notice to you witiin which .to 6d.Ze a count action on .th.i-6 Rejected CPa.im (see Govt. Code Sec. 945.6) on 6 rronth6 6Aom the den.eat o6 youA Appti.cati.on .to Fite a Late Ckaim within which to petition a count bon Aetie6 6Aom Section 945.4',6 cCa,im-biting deadeine (zee Section 946.6). you may Beek the advice o6 any attotney o6 youA choice. in connection with tJi" matteA. 16 you watt Zo co nzuZt an attoAney, you zhouP-d do .6o .cmmediatey IV. FROM: Clerk of the Board TO: (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. AUG 2 4 1982 J. R. OLSSON, Clerk, By 00 Q Deputy ar ara ienAer V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claimication and Board Order. DATED: AUG 2 D i982 County Counsel, By County Administrator, By 8.1 314 Rev. 3/78 - ENDORSED u 1 JUL 1982J.M. ULSSUN , tt 'LOW WARD OF SUPEgYpp� x STA La - fi 9r>C ^s.'t l ' WILLIAM HUDSON CLAIMANT S NAME CLAD ANV ADDRESS: 4600 Potrero, Richmond,-CA 94804 AMOUNT OF CLAIM: S 35,000.00 ADDRESS TO t;T1lIC11 N()TTCES ARE TO BE S1;N'i': _ 3ArA -)41,0 TELE PHONE:_ (4y54 8&1--AA-14- DATE R1--AA-14_DATE OF INCIDENT: LOCATION OF I'ir'CID%;:T: H�i �gQ � ] j uin -AV6nue Richmond; CA HOW DID II' OCCITP,:...-.Fire_..dcstroyr-d-,pi:cmisos causing death. injury and l nss D1;SCRIL3E DSL*',11C,I: ; :__ Fi,Xc..Xo5uj.ting from known and suspected ,defpctive conch tipn$__gLf_ ho,_,premi,§P:q_ in Lured claimant. NAME OF PUBLIC l;<i` .!}i';3:!S) CAUS111c, TrIjuRY OR DATMGE, IF n ITEbiIZATIO21 QI' C3..:'.i.M (List., item_: totaling amount :act_- fez th abcva.) Mprii rai _. 5.000..n0 WA r $ tR.SLfL=00 (^mal Damagejs—_ $-?n,ann_L10_ J Tat k1l $35,000.00 SIGNED ]3Y OR O:F . :'1*1T.iF c??' CLAT.';:ZPd'?' _ .. BRUCE E. KRELL 1 J Attorney for Claimant „ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CL.4IA14h'T Claim Against the County, ) The copy o6 th,ieocum� ent m .c eY to you .i,6 yowt Routing Endorsements, and ) notice o6 the action .taker, on your cta.im by the Board Action. (All Section ) SoaAd o6 SupeAv.i,6ore (Panagtaph 111, below), references are to California ) given puAbuant to GoveAnment Code Secti.on6 917.8 Government Code.) ) 913, 6 915.4. Ptea6e nate .the "waAn.ing" bekow. Claimant: MICHAEL A. WALLACE, 458 - 1st Street, Richmond, CA 94804 Attorney: Bruce E. Krell County COMI 345 Grove Street Address: San Francisco, CA 94102 JUL 2 9 1982 Amount: $35,000.00 Martina CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1987— T7FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: July 23, 1982J. R. OLSSON, Clerk, By "17 Deputy Barbara ierner I1. FROM: Courty 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 ction 11.6). DATED: �- �� J L JOHK B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (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. n DATED: -AUG 241982 J. R. OLSSON, Clerk, by '", , Deputy Barbara WARNING TO CLAIMA\T (Government Code Sections 911. $ 913) You have onZy 6 mont nom the maZZing c6 thiz notice you n which to 6;te a eouAt action on thi.6 nejected C2a,im (dee Govt. Code Sec. 945.6) oA 6 months 6rtom .the deniat o6 youn AppC,i.eati.on to Fite a Late CPaim w.i thin wki.ch to petition a cowct bort tetie6 6Aom Section 945.4'6 c aim-6i ing dead.Cu=.e (bee Section 946.6). you may Geek the advice o6 any attorney o6 youA choice .in connection with VU6 matter. 16 you want to consult an attorney, you 6houtd do 60 .immediatety. 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: AUG 2 4 1982 J. R. OLSSON, Clerk, By CZ Deputy juarbarajgrferner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or A Plication and Board Order. DATED: AUG 2 5 1982 County Counsel, By County Administrator, By 8.1 Rev. 3/78 326 ENDORIM l� ILL0 ' �,��;; ;z .,x�-.,� �.�s ,tt`,z �: - �,LA1t•1' AChJ.?; 1 r - = JUL 1982 r :LOW BOARD OF SUP WLSppr STA GO s � CO UFS>t)Ni; COSTA u i =CLAIMANT'S NAME: MICIIBE.L�� WALCE CLAIMANT' ADDRESS:-A5g_.-__I St StrPPt EirbLMond,_ CA 94804 AMOUNT OF CL? DI: $ 35, QO ADDRESS TO 1*11C11 ?:OTICP,S ARE TO BE SENT: _ �A5�rovn_-Streets $an Franri snn_"rA 941Q9. TELEPHONE: Bb.L.134-14�-- DATE OF INCIDENT:_ .---May—la,_ 1982 LOCATION OF rNCIDTT T:_ —Hacienda_Hot e1 —31-9 Nevin Avenue Richmond CA HOW DID IT OCCUR:.. Fire_ destr_oycsi..pxpe is-es causing death injury DESCRIBE DA.MAGE c :: ";.�::i;'�:� gjx��g��1ting from known and suspected ..dpfpDtiy ri211�.it.l or.g o_t_thje—premises injured claimant. NAME OF PUBLIC CAUSING- INJURY OR DAi•LNGE, IF __Unit wn _ ITEMIZATION O1.' (l:i St iter., totaling amount ::;ct f7o .:h abova.) Medical_ $ 5,000.00 Wages — 10,000*:00, General Damages $ 20,000.00 S '"�?i;�L $ 35,000.00 SIGNED BY OR OSI 7 .''.L�T,F OF CLAT%,INT BRUCE E. KRELL 317 Attorney for Claimant 1 IOA!tD AC'i i 0' BOARD OF SUPERVISORS OF CONTRA COSTA COUNT!•, CALIFORNIA Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, } The copy 06 this document maZZEY.to you .c6 you& Routing Endorsements, and ) notice o6 the action .taker, on you& claim by the Board Action. (All Section ) Boa&d o6 Supe&v.i4oh.6 (Patag&aph III, beeow), references are to California ) given pursuant to Gove)tnmeitt Code Section.$ 911.8, Government Code.) ) 913, 6 915.4. PQea.6e note the "wann.ing" befew. Claimant: JAMES L. GLENN, 1915 Garvin Ave., Richmond, CA 94801 Attorney: Bruce E. Krell CountyceunEJ) 345 Grove Street � Address: San Francisco, CA 94102 JUL 1r�Jo8p2 Amount: $35,000.00 Martina.CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Applicationy1yh_ /t1& File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By 1 (l f(1 , Deputy Barbara Ferner I1. FROM: County Counsel TO: Clerk o thi e 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 ion 11.6). DATED: ��?L f?-- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre ent (Check one only) (�) This Claim is rejected in full. ( } This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: AUG 241982 J. R. OLSSON, Clerk, by /1 Deputy WARNING TO CLAIMANT (Government Code Sections 1 913) You have caty 6 moathz 6.%om the maxt4xg o .c,6 notxce to you FZAUn which to bite a count action on tJtiis %ejected C&im (see Govt. Code Sec. 945.61 on 6 month6 6from the denial' o6 your Appei.cati.on to Fite a Late Claim within which to petition a count bon &eti.e6 6nom Section 945.4's cCaim-6.iti.ng deadfi.!e (see Section 946.6). You may seek the advice o6 any attotney o6 you& choice in connection with this matters. 16 you want to eonsu.Ct an atto&ney, you should do to -immediatety. 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: AUG 241982 J. R. OLSSON, Clerk, By wt ,f , Deputy ar ara Lerner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or A lication and Board Order. DATED: AUG 2 5 1982 County Counsel, By County Administrator, By 318 Rev. 3/78 ENDOKSQD s- !� I LEID JULY 1982 'LEAK SOMD OF Su M` CO ONT TPS u ,CLAIVAN'1. S. 11�sI•SI _ JAMES '1``;GLENN . _t:: CLAIMANT' ADDRESS1915 Garvin Avenuedr , Richmon , CA 94801 ; AMOUNT OFCLAM: $ 35b00.00,- r} r ADDRESS TO 1-HICII I:07ICES ARE. TO BE SENT: rppt an `Franc++ crn f A Qdl �AS�Gra S o2; PHOETELE -- —AAisS6L14rn �`k r r f � ' DATE OI` INCIDENT-_-13,_�38 � z LOCATION OF Ii�C ID.. ,l`- f: zs' ' �iacienda iQtQ.1,=31_5` N.v-�nw Avenue =Richmond" CA HOt7 DID IT OCCUR:—Fir_FssdSstQY�d 'vrem ,$e �using death, iniuiy ns. of nrcipL'rty._ DISCRII3L 1JtL*U1GI: from known and suspected dQ_fect v �ond�tipuz of the` premises- in%ured claimant. NAI+iE OF PUBLIC EM :.YE:iCAUSING INJURY QR DAMAGE IT' Unknown 2T1;T`1I%ATT0:7 OF C; ��.1 (1 ^1. Atcm totaling amount . �^S. `s 4 �ti- •.Jw`�t � ]�� fit. , �S ����2�HL gfa ' v S - wages 5 `f 10,00b 00 General 'Damages r $-" 20,.00000 t r r k� r oo SIGNED BY OR O""3 BRUCE E. KRELL 319 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Auo. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 t iz document maiZiy to you .is youA Routing Endorsements, and ) notice o6 the action taken on youA cYaim by ttte Board Action. (All Section ) Board 06 Supavesou (PaAagtaph 111, be-ac), references are to California ) given pursuant to Gova meet Code Sections 911.8, Government Code.) ) 913, € 915.4. Pteaze note the "waAning" beCow. Claimant: CLEVELAND RUSHING, 38 - 7th Street, Richmond, CA 94801 Attorney: Bruce E. Krell 345 Grove Street County CUNMI Address: San Francisco, CA 94102 JUL $s 1982 Amount: $7S,000.00 Martinez,C1194553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By 1(a Deputy BarbaraFierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( '>e) 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 cshould deny this Application to File a Late Claim (Section 9 1.6). DATED: a-2�: -e JOHN B. CLAUSEN, County Counsel, By Tj ` Deputy III. BOARD ORDER By unanimous vote of Supervisors pres t (� (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 Board's Order entered in its minutes for this date. DATED: AUG 2 4"1982 J. R. OLSSON, Clerk, by Deputy barDara Meracr WARNING TO CLAIMANT (Government Code Sections 911.8 6 913) You have onty 6 months 640m the maiLZng oS this notice toy5uwZVLZn which to 6%te a count action on this rejected Ceaim (see Govt. Code Sec. 945.6) on 6 months 6nom the denial o6 youA Appti.cati.on to Fite a Late Cta.im within which to petition a count bon neti.e6 6nom Section 945.4's eP,a.im-6iti.ng deadline (see Section 946.6). You may seek the advice o6 any attorney o6 youA choice in connection with this matteA. 16 you want to eonsutt an attorney, you shoutd do so .immediate y. IV. FROM: Clerk of the Board TO: 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: AUG 241982 J._R. OLSSON, Clerk, By ----�� Q , Deputy ara Fierner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim lication and Board Order. DATED: AUG 2 51982 County Counsel, By i -_ County Administrator, By t 32C B.1 Rev. 3/78 - ENDORSED � ILF �► ta�;i?•l:nr•:��c :;•,• -yy _ J U U3, 1982 s ° �ywti s Y ae n 7 Rg •LENK BOARD OF SUGEQYvROR` Ts;sa,`{ u'?:? a4v• 4 TA CO „ '.Mal ' F l t71 s CLAIN.A23T'S NAME: CLEVELAND RUSHING CLAIMANT' ADDRESF..c 38 - 7th Street, Richmond, CA 94801 AMOUNT OF CLAIM: $ 75,000.00 `t ADDRESS TO VTHICIJ NOTICES ARE TO BE SENT: _ -3A j-Crou StrPet._ San Franrri ami rA 441 02 TELE PHONE:------4.4-1:50-8fiL-4414�� t DATE Or INCIDENT:."..._._Mair 13: _198 LOCATION OF rRczrt,.::T: __.Ila�cienda._Ho-tai,_315 N min Ay _n e ' Richmond CA 130W DID IT OCCUR: .-destivoy��.=%j$_es allsing death, iiniiiry and lassof sope� ty. DESCRIBE D11?ii1GE jxg_ Q�Uting from known and suspected defprtjyp cmxcUt.jorj�s: of, th4z_premiaSes injured claimant. NAME OF PUBLIC 1.!.: 7,:3"E.;{1�j} CRUS IN(; INJ_uRY OR DA?•LAGE, IP IT)rMIZAT IO_i OF C. r � t totaling amount. .,"i .oC;'til l aliov ' ) Medical 10,000;`. 0 Wages y $ 25,000.0'0 General Damages - 40,000.00 _ r v ztJr=�T: 75,000.60 SIGNED BY OR OI 'IT1I z C' C!1T sAN'1' RUCE E. KRELL j 321 Attorney for Claimant 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION ' Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy c6 thi.6 document m to you .ia yout Routing Endorsements, and ) notice o6 the action taken on yours c&m by tL•e Board Action. (All Section ) Boa-%d os Supeavidou (Paxag)taph 111, beP_ok), references are to California ) given punbuant to Gove4nment Code Section 911.6, Government Code.) ) 913, E 915.4. PZea6e note .the "wann.i.ng" beCow. Claimant: ALVIN PACKER, 445 - 2nd Street, Apt. 8, Richmond, CA 94601 Attorney: Bruce E. Krell Cou*CONOW 345 Grove Street Address: San Francisco, CA 94102 JUL S 3 1982 Amount: $75,000.00 M141"L CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim of Application to File Late Claim. DATED: July 23, 1982J. R. OLSSON, Clerk, By , Deputy Barbara J ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( X) This Claim complies substantially with Sections 910 and 910.2. (/ ) This 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 ions 91 .6). DATED: �� 1G G JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) oo 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 Board's Order entered in its minutes for this date. , DATED: AUG 2 4 1982 J. R. OLSSON, Clerk, by , Deputy ar ar . sern WARNING TO CLAIDINNT (Government Code Sections 11. 6 913 You have onZy 6 moi nom the maaUng op Tstk6 notice tL, you Zfhin which to Site a cowit action on thi.a rejected Cea.im (bee Govt. Code Sec. 945.6) on. 6 monthb 6nom .the deniat o6 yours Application to Fite a Late Ctaim within which to petition a count Sort AetiC6 6nom Section 945.4'4 da.&-6iUng deadei.ne (bee Section 946.6). You may Beek the advice o6 any attorney o6 yours choice in connection with .th" ma#ea. 1 i ou want to eomuU an aTtneu, ou bhoutd do bo .cmmediateZ . 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: AUG 2 4 1982 J. R. OLSSON, Clerk, By Q Deputy ar ara . ierner V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board Of Supervisors Received copies of this Claim o 'cation and Board Order. DATED: AUG 2 5 1982 County Counsel, By - County Administrator, By 8.1 322 Rev. 3/78 ENDORSED Ri �. E1 -�,�1ri `��� =� }s;, a3 1982 - JUL WARD OF SUPE MM qmt CIDnxxi CLAIMANT'S NAME• CALVIN PACKER CLAIMANT' ADDRESS: -� 2nd Street, Apt-:.q, :,,. 9.4801, ;Richmond, CA - AMOUNT Or CLAIM: ti75,000.00 ADDRESS TO IIFIICII. ?.OTICES ARE TO BE SHIT: -345 rrOVAe S.treat.. Can Francagrn rA 94102 TELEPHONE:�e ti S) 8G1�114111y_ DATE OF INC IDE NT: w Ma}•_13 -JR8 , LOCATION OF ii-XID i': _. Ija�cienda llofc1,—a! NP,Yin Ave Richmond', CA HOW DID IT OCCUr: .. •ase__desrr-0 ad.,-PX—D0is9-$-XAdsjn death iniury and DESCRIBE I�J1N�1GI: ••;.;c'� : i'axe_X�sul;ting"fro_m known and suspected _c�Pfctiv� cs�lldit.�,on�_ o ,th _premises _;Ln claimant. NAME OF PUBLIC ?.:i=;�:)�7 :{:a) CAU:.iTf2G INJURY OR DAMIPI GE, IF ITL•MIBATIQ11 QI` ems totaling amount :;t^ , abs^ ) �a< 10,000 0U - Medical Wages , . 25,000..00 General Damages $ 40;000.00 -7777 777 75,000-00 SIGNED I3Y OR O.. '. r r t` C1_�T!.;1?J'I' - - BRUCE E. KRELI. Attornev for. Claimant BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document maiZET to you .c6 youA Routing Endorsements, and ) notice o6 .the action taken on your ctaim by .the Board Action. (All Section ) SoaAd 06 SuPeAv.i6cu (PaAagAaph 111, beeow), references are to California ) given puA6uant to Govetnment Code Secti.on6 911.8, Government Code.) ) 913, 6 915.4. Ptea.6e note .the "waAning" betow. Claimant: CAROLYN DATSON, 429 Spring St., Richmond, CA w..,ri�1'�11 Attorney: Bruce E. Krell 345 Grove Street 3 1982 Address: San Francisco, CA 94102 Jul. Amount: $150,000.00 MBd'CA 9053 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: July 23, 19821. R. OLSSON, Clerk, Byit Deputy Barbara J. Fierner II. FROM: Courty 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 Boardshoulddeny this Application to File a Late Claim (Section 11.6). DATED: )t rl G JOHN B. CLAUSES, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr 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: AUG 241982 J. R. OLSSON, Clerk, by A Deputy TICMul WARNING TO CLAIM.AST (Government Code Sec io s 1. 913 You have on.Cy 6 months ITtom the maUing o6 thiz notice__A9_y_ou7Z6Lin which to 6iQe a couA.t action on thin %ejected Ceaim (see Govt. Code See. 945.6) oh 6 monthz 6Aom the den.iat o6 youA Appti.cation to Fite a Late Ctaim m.Vain which to petition a court 6o4 Ae2ie6 6rcom Section 945.41z claim-Jiting deadti.ie (zee Section 946.6). You may zeeh the advice o6 any attonney o6 you% choice in connection with .this matteh. 16 you want tr eonzu,Pt an attoAney, you zhoutd do do .tmmediatety. _ 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. f DATED: AUG 241982 J. R. OLSSON, Clerk, By a - 4 Deputy MaM ierner 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: AUG 2 D 1982 County Counsel, By County Administrator, By 8.1 324 Rev. 3/78 _ ENDORSED — %A211 Ac i+3r s z �a cry i � 4 r ` `s J.il. VL►�1�JV1� r .,:r c x' * r „Y " '. a' '1.E11K BOARD Of su ACOy151 t ti -: t �t t CLAIMANT S N1121E: CAROLYN DATSON CT,AII+SANT` ADDRESS• c/o 429 Spring Street, Richmond, CA AMOUNT OF CLAIM: 5 150 ,=-00 ADDRESS TO 17IIICII ta)TICES ARE TO BE SENT: _-3A5 �'tr^vn S+met,. Frann3,cc rn <gd1 n TELE PHONE: _ti S 6A lQ DATE OF INCIDENT._ LOCATION OF It�C2D:.;�'i':__I3aciend3.�IQ l.�3J 5_N.evin hvenue. gi,chmond, CA HOW DID IT OCCUR: ay -nr�em � S,1�ng death, injury and lass of DESCRIBE Di 4AGI: t;., . .>;:':: _ j,x� u�t ng from known and suspected defACtive conditj.or15w remises iniured claimant. NAPE OF PUBLIC E _i-':O:+i: (fi) CAUSING INJATi.Y" OR DAMAGE, IP J'v:Ci ^,: Ullnown ITEMIZATION OF t item." totaling amount :;c-1: :'o.r11 abov.._) �; - i-sc4� Q Q �L 1 '00 -Wages $ ao,000:o0 100,000.00 Qpp J TJr:RL, 150,000.00 SIGNED BY OR ON i':'??'L,r' t??' CLATT,,ANT BRUCE E. KRELL 325 Attorney for Claimant 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The COPY 06 this document maZUy to you 46 youA Routing Endorsements, and ) notice o6 the action .taken on youA ctaim by the Board Action. (All Section ) BooAd o6 SupeAv.i.6erz (PaAagtaph III, below), references are to California ) given pwL4uant to GoveAnment Code Section6 911.8, Government Code.) ) 913, E 915.4. Pteaze note the "watni.ng" be OW. Claimant: LENNY VAUGHN, 814 Potrero Avenue, Richmond, CA 94804 Attorney: Bruce E. Krell CountyCpwd 345 Grove Street Address: San Francisco, CA 94102 JUL 2 3 1982 Amount: $75,000.00 Mufinei.G 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication rq File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By "6( Deputy Barbara ierner II. FROM: County Counsel TO: Clerk o 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 (Se ion _11.6). DATED: -16 0 Z JOHN B. CLAUSEN, County Counsel, By c—; Deputy III. BOARD ORDER By unanimous vote of Supervisors predent (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. n L�,,[If DATED: AUG 241982 J. R. OLSSON, Clerk, by Ndli' Q _, Deputy a llerner 1iARNING TO CLAIMANT (Government Code Sections 1. 6 915 You have of y 6 montU 6,Lom the g o notice to you WUhin which to 6%2e a couAt action on thi6 %ejected Maim (zee Govt. Code Sec. 945.6) on 6 ironth6 6tom .the den.iat o6 youA ApptEicati.on to Fite a Late Ctaim within which to petition a count bon teti.e6 6nom Section 945.4'.6 cfa.im-6i ti.ng deadtiue (zee Section 946.6). You may .6eek the advice o6 any attotney o6 youA choice .in connection with t1u.6 matter. 16 you want to eonzutt an attotney, you zhoutd do .6o immediate.f . IV. FROM: Clerk of the Board TO: (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: AUG 24 my J..R. OLSSON, Clerk, By T ,, Deputy Barbar Viernpp V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim o ication and Board Order. DATED: AUG a 1982 County Counsel, By - County Administrator, By 8.1 Rev. 3/78 326 ENDORSED 4rl } i J t111� 1982 �� 4 1 vL1,V�� ` l�w. etre ; v�`" � 1 y a � 3 'MERIT BOARD OF SUPERVAC*I 101 CT�AIMAN'1"S .N101E: LENNY VAUdHN` CLAIMANT' ADDRESS: 814 Potrero Avenue, Richmond, .CA 94804- { 77-77- iAMOUNT OF CLAIM: $ 75,000.00 ADDRESS TO ID11CII 2NOTICES ARE TO BE SENT: _345_Grpure Street , $an Pranni ar-n rA- A41(}2 TELE PHONE: 4 DATE OF INCIDENT: LOCATIQN OF TiC1I)i ; i': Iigg= � �1` Navin "A3t. 1►Le " Rzchmond CA HOW DID IT OCCUR: _.Eiro_ d�siroy����p���S�s caus�n_ 'death, injury and lnsc nf_ nrnpe ty, DESCRIBE DAMAGE c :; ukt n9: fLgM known and suspected the p�mes injured claimant. NAME OF PUBLIC (S) CAUSING: IP7JiIRY OR DAMAGE, IT' I sdri?::� �Cnown ITEMz2ATI0,N OF C;.,A'r•i: (• :st' items totaling amount .:t t fc to a3a2D4^:") t Medical10,000 00" Wages " 25,000.00 General Damages 40,000.00. S OiL $ 75,000.00 SIGNED BY OR ON :IraL?„ Or CLAINA?S.IT _ BRUCE E. KRELL 327 Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION NOTE TO CLAIMANT Aug. 24, 1982 Claim Against the County, ) The copy o6 tW document to you .c6 youA Routing Endorsements, and ) notice c6 .the action .taken on youA c.£aim by the Board Action. (All Section ) SoaAd o6 Supe%vizoAa (Panag%aph ITT, below), references are to California ) given pu%6uant to Government Code Seeti.on6 911.8, Government Code.) ) 913, 6 915.4. PZea6e note .the "warning" be£ow. Claimant: JAMES A. COOK, 173 - 18th Street, Richmond, CA 94804 Attorney: Bruce E. Krell CourtY ONW, 345 Grove Street Address: San Francisco, CA 94102 JUL 83 1982 Amount: $75,000.00 Mad7ma.CA 94553 Date Received: July 23, 1982 By delivery to Clerk on By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication topile Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By A Deputy Barbara ierner f II. FROM: County Counsel TO: Clerk oa 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 (Sect' 9�.6). DATED: !(• �1 '� JOHN B. CLAUSEN, County Counsel, By �j Deputy III. BOARD ORDER By unanimous vote of Supervisors prese (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 Board§ Order entered in its minutes for this date. DATED: AUG 241982 J. R. OLSSON, Clerk, byf ner , Deputy ar ►fier WARNING TO CLAIMtkN7 (Governmen .8 & 913 You have onty 6 mont nom the matzing o6 thu nottce to you U7hin which to 6iZe a eouAt action on thi.6 %ejected Claim (bee Govt. Code Sec. 945.6) on 6 month6 6%om the dendat o6 youA Appe,ication to F-ift a Late Ctaim within which to petcti.on a count 6o% %eP,ie6 6%om Section 945.41s ctafm-6iti.ng deadfine (bee Section 946.6). You may seek the advice o6 any atto%ney o6 you% choice in connection with ti" mattelc. 16 you want to conbuZt an attonneu, you shoutd do so .i,rtmiediateky. 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: AUG 2 4 )RV J. R. OLSSON, Clerk, By Q' Deputy V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim ion and Board Order. DATED: AUG 2 5 1982 County Counsel, By - County Administrator, By 8.1 Rev, 3/78 328 R1 � NUNN 0 3` 1p.v M07 r _ j: AossuvE .r x oc y h, CLA�u', S NAME JAIKgS.A. COOK CLAIMANT ADDI2ES;;. 173 �� �-- -_18th Street, Richmond "-- APIOUNT OF CLAIM: $75,000:00 - -- A 94804 ADDRESS TO 1"'HICI-I NOTICES ARE TO BE SENT_ —345.-.GrwA TELEPHONE: --•--•�.�.�et'.._SaxL F'ra n r , , DATE OF INCIDENT: -----MaY-13 i 4 LOCATION OF Iir*C1D'3:T: -r.I3dC1�'11C3r3 fIA P� r HOW DID IT QCCI?R: Ri hmond " CA estrQY- .RieLtx& n d a h in ur 1 DFSCR r. ID-- llJLMr1C1 c�:; dPfP t; - , 4 known and sus" ected in NAME OF PUPLIC 1 ,, cared claimant. 1`,:?i.s ::(S) Cr1US111r IN�7T'i�f OR DAM PIGT�, IP' I �rI _..�i hhown ITEMIZATI027 OFC ., totaln t__t istast_ Mems.:` g amount' ;0�F. .'? w�-o -'^-- L0 000.,0, 25 000 00 40 000.00 ------------------------ 1 Y 75,000.00 SIGNED By. OR 0*+ - =�' O CLQ e:;rla.i': D UCE E. KRELL Attorney for Claimant BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 this document i to you is ycuA Routing Endorsements, and ) notice o6 .the action taken on yout e.Zaim by the Board Action. (All Section ) SoaAd o6 Sup"v.c6ou (Paaaguph 1II, beZow), references are to California ) given puAbuant to GoveAnment Code Sections 911.8, Government Code.) ) 913, S 915.4. PQease note the "wa2n.ing" Wow. Claimant: Estate of PHILIP FERRELL, Deceased, and ANTOINE RAY FERRELL, by GAL Katherine Williams. 2135 Costa Ave., Richmond, CA 94806 Attorney: Bruce E. Krell ,._ ...1 345 Grove Street COu*co" Address: San Francisco, CA 94102 JUL 23 1982 Amount: $600,000.00 N21tI53 ( 11Ei.CA Date Received: July 23, 1962 By delivery to Clerk on By mail, postmarked on July I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim orpplication t File Late Claim. DATED: July 23, 1982J. R. OLSSON, Clerk, By 'J�(ij�[/1, Deputy Bar ara J Flerner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) C— ) 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 tion 911.6). DATED: - 7(. Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pres nt (Check one only) (�) This Claim is rejected in full. { ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: AUG 241982 J. R. OLSSON, Clerk, by , Deputy WARNING TO CLAIMANT (Government Code Sections 1. 913) You have onZy 6 months Jum the g o6 this notice to you n which to Site a count action on this Rejected CZa.i.m (bee Govt. Code Sec. 945.6) on. 6 months 6Aom the deni.at o6 yout Application to Fite a Late Claim within which to petition a count Jon AeU eJ 6Aom Section 945.41b claim-J.iting deadline (see Section 946.6). You may seek the advice o6 any attorney of youA choice .in connection w.i.th this mattes. 16 you want to consult an attoaney, you bhouid do bo .immediatety_._ 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. 0 DATED: AUG 211982 J•.R. OLSSON, Clerk, By Deputy ar ar ietner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim ation and Board Order. DATED: AUG 251982 county counsel, By County Administrator, By7117 330 Rev. 3/78 _ ENDORSED I L E �LAIsi ra �ti :�s: JUL�?,� 1982 k 4 v.ERK BOARO of suv�+ed� �,' ' F' < 0 00 ACO r v fl.J iC-.�,a"- F &nra.> E— gg E CEASED AND a p! �I1QE RAY'aFERRELI, 13Y GAL KATHERINE WILLIAMS CLAIMANT S NAtiE:_.__ CLAIMANT' ,ADDRI :2135 Costa Avenue, Richmond, CA 94806 '} A1.10UNT OF CLAIM: $ 600,000-00 a ADDRESS TO W11ICH NOTIC%S ARE TO BE SENT: 4 n 'Fr n i crn C'A "gtll 0? _3A�i:. C,�cure.. Street,�� a �. —., TELE PHONE: 6J�4Q14-�' - DATE OF INCIDENT LOCATION OF 11NCIDa N.T: ender A "enue'=Ricl mond CA t HOW DID IT OCCt1T:: _ y�e des.. _ L_p j.se ca}� ncr dgath.'` injury and loss o--Fxppert-y- - - --- - D-SCRIBE DAMAGE �.:: '=':��j,z� ESttlting from known and suspected defective condjt_ionS_.:g..f,_thprema ses in ured claimant. NAt•SE 'OF PUBLIC i�::i' (S glli�INr L3JCt.Y. :OR DAY•?.'1GE+ Y1.'' .Iu10:::: _�1n�nown ITIrN1ISATI(T_i Or C1"_j T_1 (Z �t:"itcr41S totaling amount ni:' o__th ab V• Wages4 ;0.0000 00 7. General Dames ,#c $ 200,Q00 00." .. ._ i t •;Yirt`. 600,000:00 SIGNED BY OR t."I :'P_ ' r .C,t CL A T&_'SZ 4u E. E. KRELL Attorney for Claimant BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 24, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 this document ea to you is yours Routing Endorsements, and ) notice Ob the action taken on youJt cZaim by th_e Board Action. (All Section ) Soand o5 SupeAvizota (Pahagtaph 111, beeow), references are to California ) given pursuant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 8 915.4. Mase note the "wanni-ng" below. Claimant: Estate of DWIGHT GRESHAM, Deceased, and MARILYN, D:,TIGHT, JR. and BEVERLY, by GAL CHARLENE HAMLER, 5980 Jody Way, Orlando, FL 32809 Attorney: Bruce E. Krell 345 Grove Street County ' Address: San Francisco, CA 94102 CWW Amount: $1,000,000.00 !UL 23 1982 Date Received: July 23, 1982 By delivery to Clerk on Mi11 'CA 94553 By mail, postmarked on July 22, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: July 23, 1982 J. R. OLSSON, Clerk, By Deputy Barbara J. Fierner II. FROM: County Counsel TO: Clerk o the Board of Supervisors (Check one only) ( /y) 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 (Se tion 91 .6). DATED: 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (� (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 Board's Order entered in its minutes for this date. DATED: AUG 2 41982 J. R. OLSSON, Clerk, byDeputy ac termer WARNING TO CLAIMANT (Government Code Sections g1l.8 6 913 you have onZy 6 months itom the maiZing oJ this notice- to yo_u_9ZVzin which to Site a count action on this nejeeted Cfa.im (see Govt. Code Sec. 945.6) of 6 months bnom the den.iat ob you& AppEi.cati.en to Fite a Late CYaim v;Mi.n which to petition a count bat netie6 bnom Section 945.4'.6 ctaim-Jiting deadf is+e (see Section 946.61. You may seek the advice o6 any attorney ob yours choice .in connection with thio matteA. Ib you want to eonsutt an attorney, you .6houtd do so .immediateey. IV. FROM: Clerk of the Board TO: 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: A UG 2 4 1982 J.-R. OLSSON, Clerk, By ,Gfa Deputy axbaraZ.flierner V. FROM; (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim tion and Board Order. DATED: AUG 1982 County Counsel, By County Administrator, By 8.1 t 33�?. Rev. 3/78 . - ENDOkSQU. E 1 JUL.1 1982 90MD OF SUulft � Y � DTA �A. y� w r.Irk", "y£aw♦ dui' +•fkh ° s C-S "'4'' &'fix '« Z ry STATE; OF'DWIGHT GRESHAM;;` DECEASED CLAIMANT'S NAME � � MARILYN DWIGAT JR "'AND BEVERLY BY GAL.. BENE 'HAMLER CLAIMANT' ADDRESS }„� �981Qdy Way. OrI°anc�,Q Florida 32809.. ” AMOUNT OF CLAIh1 $< 1.OQQjQQQ OQ ,' .ADDRESS TO 1-71IICII NOTICES _ r ARE TO BE SENT __3A5__GxoAT- -qt reel zin Frani-i ccn* R: 94107 TELEPHONE: (415_)-86"- .4.14 DATE OF INCIDENT:__ -_.Ma�..13., LOCATION OF .I Cln�.��"It:... Iiaci:enda_fis 61 .315 Ney,n �venu - R chinond, CA HOW DID IT OCCUi::. F re__dQEk 4d .g,�mt�,$e causincr death � ihj'ury ana I ncs of p-rnFer-y- - DESCRI}3E DAMAGEesut- ncr from known and suspected defective condj_tjgn*:of the premises iniured claimant. NAME OF PUn.LiC r-.1,i Y„} .; {5j cAUSIt7G3 IITJ I Y OR DA-IAGE IF hi4C. Un, nown ITEMIZATICf1 OF C:x::1'_.1: (i ist. It,cG1, totaling amount :.;ct o_•Mie Wages ` $ 600;.000.00 General Damages _ $ 400;000 `00 ►x 1000,000.00 j *.;j%55�� SIGNED BY OR O": TT'�., O-' CL:1I•;1 L;T BRUCE E. KRELL ' 333 Attorney for Claimant ._IU._1_v ,It.al4 , .-BJAR9 OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aug. 24, 1982 APPLICATION FOR LEAVE TO PRESENT LATE_ NOTE TO CLAIMA*.T Claim Against the Count%, } The copy os .thief maiZET.to you 4:4 ye t Routing Endorsements, and ) notice o6 .the action taker, on youn c£adm by the Board Action. (All Section ] Soand o6 Supea.vaor,,s (Panagnaph 111, before), references are to California ) given pun6uant to Gove nment Code Sections 911.8, Government Code.) ) 913, 6 915.4. PZea6e note the "wanni.ng" Wow. Claimant: VIRGINIA BROWN, 5019 San Pablo Dam Road, NB6, E1 Sobrante, CA Attorney: Robert J. Bezemek County WYDse1 94803 506 Fifteenth St., Suite 604 Address: Oakland, CA 94612 JUL 2 0 1982 Amount: $1,507,300.00 ftfiftt CA 94553 Date Received: July 20, 1982 By delivery to Clerk on By mail, postmarked on July 1'J, 1982 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Ap Iication to File Late Claim. DATED:July 20, 1982 J. R. OLSSON, Clerk, By Deputy ar ara ierner II. FROM: County Counsel T0: Clerk f 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). C/ The Board should deny this Application to File a Late Claim 1 91 .6). DATED: -7y— rL JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr9 ent (Check one only) r/ ( ) 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 Boardh Order entered in its minutes for this date. DATED: AUG 2 4 1982 J. R. OLSSON, Clerk, by_ er Deputy WARNING TO CLAIMANT (Government Code Sections 1. b 913) You have oniy 6 momths 64om the matting o6 thiz notice to you RMin which to SiZe a count action on thi.6 t.ejected CZadm (dee Govt. Code Sec. 945.6) on 6 mont{tb 6,%om .the deniat o6 youn Appti.cati.on to Fite a Late C.taim within which to petition a count Son utieS 6nom Section 945.4'6 ctalm-6.iei.ng deadline 16ee Section 946.6). You may seek the advice o6 any attorney os youn choice.in connection with this matter. 16 you want to eon6utt an a#_oAney, you should do eo immedi.ateey. IV. FROM: Clerk of the Board TO: 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: AUG 241989 J. R. OLSSON, Clerk, By ,1 06J' Deputy ar ara leo V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim ation and Board Order. DATED: AUG 251982 county CounselB County Administrator, By 8.1 334 Rev. 3/78 LAW OFFICES OF ' BARRY J.BENNETT BENNETT 3 BEZEMEK FREBNO OFFICE. ROBERT J.■EZ04EK 105 FIFTEENTH STREET.SUITE 604 8300 CIVIC NT C63R 36YARR 4YITR 3: OAKLAND.CALIFORNIA 54611 IRR/NO.CALIF.02781 01 ELLEN JAHN 14151 763.5660 'no" 3049"HN LEGAL A34I3TANT .low 1e 1080 SA . 7.S OFFICE. ENDORSED 103.•J• TR6ET 6TH FLOpR July 19, 1982 g SACRA"4:::3:LIF.mis L I e D /Board of Supervisors JUL X 1982 County of Contra Costa IJ.n•ULSbUh; ERK BOARD OF SUFERYISOR: P. 0. Box 911 oNTaa s ACO Martinez, California 94553 °cp E. V. Lane Deputy County Counsel County of Contra Costa 651 Pine Street Martinez, California 94553 Re: Claim of Virginia Brown/Application for Leave to Present Late Claim on Behalf of Virginia Brown (California Govern- ment Code S 911.4) Dear Ladies and Gentlemen: I am in receipt of two documents issued by the County. The first, dated May 24, 1982, is a form in which the County rejects a claim of Virginia Brown "as to all claims which accrued prior to a hundred days before the filing of the claim." The second, dated May 17, 1982, states that the claim "complies substantially with SS 910 and 910.2, only insofar as the claims relate to incidents occurring after 100 days before the filing of the claim..." and that "claims not timely filed . as to those incidents occurring before 100 days prior to the filing of the claim." It is important at this point to clarify precisely what action the County has taken in this regard. First of all, the claim of Virginia Brown sounds both in tort, contract, and in other causes. With respect to the contract claims, that is, breach of contract, violation of County rules and regulations, violation of Merit Board rules and regulation, and a breach of the covenant of good faith and fair dealing, the cause of action does not accrue for one year after the event which constitutes grounds for the claim. Accordingly, the first notice from the County dated May 17, 1982, would have no impact whatsoever on contract claims, since there is a one-year time limit as to contract actions. See Voth v. Wasco Public Utilities District (1976) 56 Cal.App.3d 353. The claim of Virginia Brown also sounds in tort. Thus, it asserts causes of action which may arguably be construed as torts: defa- mation, interference in right of privacy, intentional infliction of emotional distress, negligent or reckless infliction of emotional distress, and interference in prospective business opportunities. (Some of these other causes arguably do not involve torts.) As to tort claims, there is a 100 day limitation. 335 Contra Costa County Board of Supervisors Deputy County Counsel E. V. Lane July 19, 1982 Page Two However, in the case of Elkins v. Derby (1974) 12 Cal.3d 410, the Supreme Court ruled that the running of any limitations period is tolled when an injured person has several legal remedies available and reasonably, and in good faith, pursues one. In this case, Virginia Brown pursued an administrative remedy first before the Civil Service Commission and then before its successor, the Merit Board. Virginia Brown reasonably and in good faith pursued her remedies before these two bodies. When she began her case, the County had a Civil Service Commission. When she finished her case at the administrative level, a Merit Board was in place. The head of the Merit Board stated at her hearing that all of the remedies she sought before the Merit Board would have been permissible before the Civil Service Commission, but that after the Merit Board took over during the middle of her case, some of those remedies were no longer available because of the limited jurisdiction of the Merit Board. Regardless of precisely which remedies could or could not be ordered by the Merit Board, Ms. Brown quite reasonably attempted to obtain satisfaction before the Merit Board. In light of her efforts and the Elkins case, the County has erred in stating that her claim, as to tort matters, was not presented within the time limits prescribed in Government Code § 911.2. Accordingly, I would request that the County reconsider its rejection of any causes which occurred prior to 100 days before the filing of the claim. As to the non-tort causes, there is a one-year time period, and all of the causes were presented within a year. As to all causes, including the tort causes, the running of the 100-day period was tolled while Virginia Brown pursued her administrative remedies before the Civil Service Commission and the Merit Board. In the event the County refuses to take the aforementioned action, then Virginia Brown requests that this letter be treated as an application for leave to present a late claim. Although Virginia Brown believes her causes of action did not accrue until after the Merit Board finally ruled on her claims, for purposes of this application, it will be assumed that the causes accrued beginning in May, 1981, and continuing to the present. Claims for any torts commencing in May, 1981, and continuing to the present were not presented within the 100-day period provided for by 5911.2 of the Government Code because Virginia Brown was pursuing an alternative remedy. The failure to present any claims within the 100-day period specified by Government Code 5 911.2 was appropriate because she was pursuing an alternative administrative remedy, because of mistake, inadvertence, surprise or excusable neglect. Virginia Brown asserts that the County was not preju- diced by any failure to submit the claim within the 100-day period. 336 Contra Costa County Board of Supervisors Deputy County Counsel E. V. Lane July 19, 1982 Page Three This application is being presented within a's*ssonable time after the accrual of Brown's tort causes of action, and any other causes of action, and it is respectfully requested that this application be granted and that her proposed claims be received and acted upon in accordance with the Government Code (§§ 912.4-913) with respect to all matters which accrued prior to 100 days before the filing of the claim, should there be any such matters. Thank you for your attention to this matter. Very,t-ruly your ,j ROBERT J. B]6ZEMEK Attorney for Virginia Brown RJB.sg L 337 !�t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden. Schroder. Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: AIMIORIZIHG nm../nFF OF nELI\QIIEVT GFWAAL ACCOTTWS RF.CF.IVABLE As recommended by the Countv Auditor-Controller in his August 10, 1982 memorandum, IT IS RY THF RnARn ORDERED that the write-off of delinquent General Accounts Receivahle totaling 526,463.34 as set forth on the data Processing listings dated 6/5/82, 7/5/82, and 8/5/82 is AM IMRIZEA. PASSF!) FY THF ROARn ON August 24, 1982 I Mnby eer"this this N ahwend corneteen of an sedan taken and entered on Me nYnutes of Vw hoed of Superwoore on the date shown. ATTESTED: J.R.OLSSO4, COUNTY CLERM. and ox officlo Cierk of the Board LWA1y .0tll Orig. Dept.: cc: Auditor-Controller County Administrator 338 /,P1 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Appointment of Virginia DeVasto As requested by the Director of Health Services and recommended by the Director of Personnel, IT IS BY THE BOARD ORDERED that appointment of Virginia DeVasto in the class of Physical Therapist at the third step ($1971) of Salary Level H2-372 ($1788-2173) effective August 23, 1982 is APPROVED. Ita,eay=�;_,,�,hatiGslee :.c and eoneetconyof an action taken and enter-.y on the m)rufzs of the Board of Supervisors on the data saoc-ru l. ATTESTCO: AUG 2 41982 CLERK and e„oit;;ie Clerk of the Board By Deputy Orig. Dept.: Personnel cc: County Administrator Auditor-Controller Health Services 339 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by On ftHOWMO VM- AYES: M.AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Delta Levee Failures and Maintenance Problems On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the Water Committee (Supervisors Torlakson and Schroder) examine the questions of levee failures and levee maintenance problems in relationship to the extensive pumping of water across the Delta to Federal and State export points at Tracy and Clifton Court Forebay; also establish guidelines for a potential Contra Costa County position on the Delta levees as their future interrelates with the water quality issue and the matter of a comprehensive State policy regarding the use and conservation of our water resources. I henyl eMtllpfhM MMM eMwelldeenwiMhM MI action taken MIS e 1 an Ow adso to of do Dowd of SYpeldwm on the deb chews. ATTESTED: AUG 2 41982 J.R.OLMON,COUK"CUM and ex offGdo QWk of dw Mood &Y Al .Day Orig. Dept.: Clerk of the Board cc: Water Committee County Administrator , 340 THE BOARD OF SWERYISORS OF CWFRA CRSM CWFY, CALIFMIA Adopted this Order on August 24, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Federal Highway Program - I-680/24 Interchange Project. The Public Works Director having expressed concern that the current federal highway program is due to expire on September 30, 1982, and having stated this will adversely affect much needed highway projects in Contra Costa County, and having expressed a belief that Interstate 680/ Highway 24 Interchange be included in the Federal Highway Administration annual "Interstate Cost of Completion Report", and the Public Works Director having recommended that the Board send letters expressing concern on these issues, IT IS BY THE BOARD ORDERED that the Chair be authorized to forward letters to Contra Costa's congressional delegation in Washington urging enactment of new Federal Aid Highway legislation by October 1, 1982 and to advise our congressional delegation of the current situation related to the Interstate 680/Highway 24 Interchange. 1 haraby Gamy flirt Mbb New aafle:awdem N M adlon tatan and onbrad an Wo n*%"N so §aced of SuperAsam an dw dab Omm ATTESTED: AUG 2 41982 J.H.OLSSON,COUfm CLERK and ex of io Cbrk of dw Nowd By .DaAtfgl ORIG. DEPT.: Public Works Transportation Planning cc: Mayor Margaret W. Kovar City of Walnut Creek Pat Flynn, City Engr. City of Walnut Creek Larry Dahms, Exec. Dir. Metropolitan Transp. Comm. D. J. Smith Associates 1211 K Street Sacramento, CA 95814 Norman Kelley, Dist. Dir. Caltrans, Dist. 4 San Francisco, CA 94119 Public Works-Transp. Plan. bo.680.24.ic.t8 341 14 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. ' NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rate Increases for Emergency Residential Care Placement Agreements Under the County's Continuing Care (Short-Doyle Opt-Out) Program The Board on June 29, 1982 having approved Emergency Residential Care Placement Agreements with residential care facility operators for services under the County's Continuing Care (Short-Doyle Opt-Out) Program for FY 1982-83; and The Director of Health Services having advised the Board of Supervisors that the State Department of Mental Health has increased the rates to be paid for the care of Mental Health patients in Board and Care facilities and having recom- mended new agreements with the facility operators at the new rates; and The Board having considered the recommendations of the Director, Health Services Department, regarding approvals of standard form Emergency Residential Care Placement Agreements with 34 residential care facility operators under the County's Continuing Care (Short-Doyle Opt-Out) Program effective September 1, 1982, IT IS BY THE BOARD ORDERED that: 1. The Director, Health Services Department, or his designee (Henry Greenstone, Ph.D.), is AUTHORIZED to execute, on behalf of the County, standard form Emergency Residential Care Placement Agreements, effective September 1, 1982 through June 30, 1983, with the 34 licensed residential care facility operators specified in the attached "Residential Care Facility Operator Listing," to provide emergency residential care for potentially eligible SSI/SSP applicants under the County's Continuing Care (Short-Doyle Opt-Out) Program; 2. The payment of up to $14.83 per day per client to said facility operators is AUTHORIZED under said Agreements for such emergency residential care, effective September 1, 1982, subject to the budgetary limitations set forth in County Mental Health Services/Short-Doyle Budget; and 3. The payment of up to $59 per month for incidental expenses and personal needs, effective September 1, 1982, is AUTHORIZED to such clients who are enrolled in the County's Continuing Care (Short-Doyle Opt-Out) Program and are placed for emergency residential care under said Agreements, subject to the budgetary limitations set forth in the County Mental Health Services/Short-Doyle Budget. 1 hereby certify that thla is r',is and corrct:w,.10l an action taken and antered on the minutes of the Board of Supervisors on the date Clown. ATTESTED: AUG 2 4 1982 J.P.OL=G:`;:,COUNTY CLERK and ax otficlo Clerk of the Soard by . G. Matthew. Orig. Dept.: Health Services Dept /CM Cc: County Administrator Auditor-Controller Contractor SH 342 RESIDENTIAL CARE FACILITY OPERATOR LISTING Number Residential Care Facility Operator 1. 24-086-3 (8) Eleanor Cohen (dba Cohen Family Home, Richmond) 2. 24-086-4 (8) Annie Darnell (dba Darnell Board and Care Home, Richmond) 3. 24-086-6 (9) Loreca Felts (dba Felts Board and Care Home, Richmond) _ 4. 24-086-8 (9) Faye Johnson (dba Johnson's Board and Care Home, Concord) 5. 24-086-12 (9) Phoenix Programs, Inc., Concord 6. 24-086-21 (9) Jeffie Brown (dba Brown's Home, Pittsburg) 7. 24-086-22 (6) Elijah and Birdie Lee Cole (dbs Cole Family Home, Richmond) 8. 24-086-25 (7) Edward and Corrine DeBacker (dba DeBacker Care Home, Concord) 9. 24-086-34 (7) Dorothy Gayles (dba Sayles Residential Care Homes #1 and #2, San Pablo) 10. 24-086-44 (7) Ruth Lawton (dba Lawton Family Home, Richmond) x-'11. 24-086-45 (7) Carole Moore (dba Lone Tree Hose, Brentvood) �l3 p aAZr-- 12. 24-086-46 (6) Albert Marrero (dba Marrero's Care Home, Richmond) 13. 24-086-56 (8) Lizzie Townsend (dba Townsend Board and Care Hose, Richmond) 14. 24-086-58 (6) Verna Altes (dba Verna Altes Residential Care Homes #1 and #2, Brentwood) "r5. 24-086-59 (9) Vivian Rhine (dba Viv's Residential Care Home, Richmond) p i3 q qua, 16. 24-086-60 (7) Oneata Williams (dba Williams' Board and Care, E1 Cerrito) C-17-. 24-086-61 (9) Annie B. Williams (dba Annie Williams Residential Care Home A mod iG, for Adults, Richmond) 24-086-62 (6) Huland and Jonell Barnett (dba Jo's Board and Care Home, Richmond) O Qty 19. 24-086-66 (8) Ivy L. Cook (dba Cook Board and Care Now, Pinole) 20. 24-086-69 (8) Mable rtyer (dba Dyer Family Care Hole, Richmond) 21. 24-086-72 (7) General and Sara Lee (dba Lee's Boarding Bome, Richmond) 24-086-74 (5) Lillie Maria Goldsby (dba Maria's Evanual Boarding Home, Richmond)-6-6/ 23. 24-086-75 (6) Lillie and Irma Hagans (dba Hagans' Boarding Home, Richmond) 24. 24-086-79 (5) Cilar Thomas (dba Cilar Thomas' Board and Care Hose, Richmond) S. 24-086-80 (5) Virginia Chestnut (dba Ginny's Guest Homes 01 and 02, Richmond) Q Q is 26. 24-086-81 (2) Beulah Cook (dba Cook's Guest Homes #1 and #2, Pittsburg) x-27. 24-086-82 (2) Eloise Singleton (dba Eloise Board and Care, Richmond) 28. 24-086-83 (2) Sue Gremit (dba Gresmit Family Home, Richmond) 29. 24-086-84 (2) Alfred Farlow (dba Farlov's Rest Home, Richmond) '-30. 24-086-86 (1) Marie Rice (dba Marie Rice's Board and Care Bose, Pittsburg)0,0/w 31. 24-086-87 Ruby Roberts (dba Roberts Residential Care Now, Richmond) Lal: 24-086-88 Bernadine_Mitchell (dba Lawrence's Board and Care, Richmond) d /g G-33. 24-086-89 (1) Phyllis Tatum (dba Anderson's Rest Rome, Richmond) 4,-"34. 24-086-90 (1) Carmelita Banares (dba Carmelita's Board and Care Home, San Pablo) 343 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by UIQ foRovAng trate: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Interim School Facilities Fees. The Board having received an August 1, 1982 letter from Ronald L. Stewart, Ed. D., District Superintendent, Liberty Union High School District, reporting on expenditures of funds derived from School Facility Dedication Ordinance Fees for Fiscal Year July 1, 1981 through June 30, 1982, and advising that Districtwide overcrowding is expected to continue; Board members having commented on inconsistencies in legislation pertaining to the use of interim School Facilities Fees and the need to have this matter reviewed by the County Supervisors' Association of California (CSAC) as well as the Board's Finance Committee (Supervisors T. Powers and N. C. Fanden); and IT IS BY THE BOARD ORDERED that the aforesaid report of the Superintendent of Liberty Union High School District is REFERRED to the Director of Planning. IT IS FURTHER ORDERED that the Finance Committee is REQUESTED to address this issue in conjunction with the study on the Public Facilities Element of the General Plan on school facilities in east county. IT IS ALSO ORDERED that the County representative on CSAC (Supervisor Tom Powers) is instructed to request CSAC to establish a committee to review legislation on the aforesaid fees. I hereby cafft that this Ise bw andeesrseteopyof an action token and entered on the mktuW of OW Board of Superrhore on the data shown. ATTESTED: AUG 24 19OZ J.A.OLSSON,COUNTY CLERK and ex otWo Clerk of the Board By Orig.Dept._: Clerk cc: Ronald L. Stewart, Supt. Liberty Union High-School 850 Second St., Brentwood, CA 94513 Finance Committee Director of Planning County Administrator f 344 JM•mn Supervisor Tom Powers THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 24, 1982 ,by the foitowing vote: Adopted this Order on Fanden, Schroder, Torlakson, McPeak AYES: Supervisors Powers, NOES: ABSENT: ABSTAIN: SUBJECT: Hospice Policy Body from The Board havingrethevhealthAserviceoadministratorrrepre- Donald J. Ludwig resigning a sentative on the Hospice Policy Body; IT IS BY THE BOARD ORDERED that the resignation of Mr. Ludwig is ACCEPTED. therbyWftNitthis uen SdWn •truaandeor teo�y� taken and rrdr��minutes of Mu 'td of �'P AUG 2 41982n ATTESTED: CLERK J.A.OLSSON,C�k Of 010 Board OW ex oNicb .Dow h otds Orig.Dept.: Clerk of the Board cc: Hospice Policy Body via Health Services Dept. Director, Health Services County Administrator 345 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of County Administrator's Report on Assessor's Office Hours The Board of Supervisors on August 17, 1982 having requested a report from the County Administrator on the Assessor's Office reduction of public service hours] and The County Administrator on August 24, 1982 having submitted a report on the Assessor's office hours; IT IS BY THE BOARD ORDERED that receipt of said report is ACKNOWLEDGED. I hereby certify that thio to s truo and vor:cctcopy of an action taken anu en:sad cn t::^::....c:es of the Board of Supervisors on the-Coto ATTESTED: AUG 2 4 1982 J.R.OLSSON,COUNTY CLERK and ex officio Cleric of the Board er &ILY=.Depullif Ong. Dept.: cc: County Administrator County Assessor 346 THE BOARD OF C01414ISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on August 24, 1982 , by the following vote: AYES: Supervisors Tom Powers, Tom Torlakson, and Sunne W. McPeak NOES: Supervisors Nancy C. Fanden and R. I. Schroder (For the reason that a 4-Yr. (term would permit the Commission to perform ABSENT• None (more effectively.) ABSTAIN: None SUBJECT: Advisory Housing Commission Terms of Office. The Board havina received a memorandum from Perfecto Villarreal, Executive Director of the Housing Authority of the County of Contra Costa, reporting that the Advisory Housing Commission is in agreement with the 1981-1982 Grand Jury recommen- dation that the terms of office of the Commission members should be established as four-year staggered terms, two Commissioners serving two-year terms, three Commissioners serving three-year terms, and two Commissioners serving four-year terms; and The Board having discussed the present one-year term vs. the proposed four- year term, and being unable to reach a consensus; and As a compromise, Supervisor Tom Powers having moved that two-year non- staggered terms be approved for the Advisory Housing Commissioners, and said motion having been seconded by Supervisor Tom Torlakson, IT IS BY THE BOARD SO ORDERED and County Counsel is DIRECTED to prepare an appropriate ordinance for introduction by the Board. cc: Executive Director, Housing Authority County Counsel County Administrator 347 HORSING AUTHORITY Or Tog COUNTY OF CONTRA COSTA 2133 3:3TU0ILLO 3T 313'CT ►.O."X 2396 ;a 13j 33!3234 MA3IT IM[2,Cw LfV011 M1w 96196 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer-Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the regular Session of the Board of Commissioners of said Authority, held on Tuas,dav August 24 1962 ,,-_ is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the matters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authority this 9dth day of Augtj�t 1922 _ (SEAL) Perferto Villarreal, ecretary 208-;t-82 348 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Peddling and Soliciting Hours. Supervisor Sunne W. McPeak having noted that the present county ordinance governing solicitors and peddlers requires that peddling and soliciting be limited to the hours between 8 a.m. and 7 p.m., and having suggested that the ordinance be amended to require such activities be conducted between 8 a.m. and dusk; IT IS BY THE BOARD ORDERED that the aforesaid matter is REFERRED to the County Administrator and County Counsel for review and report. 1 herby CeKtty that this Is s true and corrW Copy of an Wdon taken and enNred on the minutes of the Voard of Supervisors on the date shown. ATTESTED: AUG 241982 J.R.OLSSON,COUNTY CLERK v/J► and ex offlolo Clerk of the Bond Orig.Dept: Clerk cc: County Administrator County Counsel 349 r111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, tdcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Agreement #29-277 with University of California The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Agreement #29-277 with the Regents of the University of California for a project entitled "Factors affecting the Stretch Reflex in Cerebral Palsy Children", IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the agreement as follows: Number: 29-277 Department: Health Services — Public Health Division Contractor: University of California Term: August 18, 1982 through October 31, 1982 Payment Limit: In kind service only 1 hereby certify that tWe le a tru-zand correctcopy of an action taken and entered on the minute.-of the Board of Suparv:scrs on the date shown. ATTESTED: AUG 2 4 IAAZ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Baa:d m .Deputy C. Matthews Orig.Dept.: cc: Health Services Dept./CCU County Administrator ;y Auditor-Controller Contractor �j C EJM:to 350 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of Assistant County Registrar regarding Problems relating to the June 8, 1982 Primary Election. The Board having received an August 16, 1982 report from Lon K. Underwood, Assistant County Registrar, on the problems confronted during the June 8, 1982 Primary Election, and Board members having discussed same; IT IS BY THE BOARD ORDERED that Mr. Lon Underwood is REQUESTED to provide the Board with recommendations as to how the problems noted in the aforesaid report might be mitigated. I hereby cNtify that this is■true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the dab shown. ATTESTED: -- AUG 24 1962 J.R.OLSSON,COUNTY CLERK and ex offiolo Clark of the Board BY ,Deputy Orig. Dept.: Clerk cc: Lon K. Underwood Asst. County Registrar County Clerk County Administrator 351 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the foilowiIng trate: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reinstatement of Authority for the Alameda County Board of Supervisors to Execute a Joint Exercise of Powers Agreement for Retention of Certain Legislative Advocates for Services relating to Transportation Legislation. The Board on June 8, 1982, having authorized its Chair to execute a Joint Exercise of Powers Agreement between the counties of Alameda, Santa Clara, San Mateo, and Contra Costa for the purpose of retaining D. J. Smith & Associates, Inc., and Valentine, Inc., for legislative advocacy services related to transportation legislation and providing for Alameda County to act as the Lead Agency in the retention of said firms; and Subsequent to the adoption of Alameda County's Resolution No. 193776 authorizing participation in said Joint Exercise of Powers Agreement, the Board on July 16, 1982, having received from Alameda County Resolution No. 193992A rescinding its previous action (Reso- lution No. 193776), thereby deferring execution of any contractual agreement of employment regardire D. J. Smith & Associates, Inc. and Valentine, Inc.; and On August 9, 1932 this Board having received an August 6, 1982 letter from William Mehrwein, Clerk of the Alameda Board of Super- visors, transmitting Resolution No. 194234 whereby authority was rein- stated for the Chairman of that Board to execute the aforesaid Joint Exercise of Powers Agreement between the aforesaid counties; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the Public Works Director. I hereby certify that this Is a trwandeorrectcooyof an action takan and entered on the minutes of the Board of Supervisors on the date shorn, nrresTro: AUG 241982 J.R.OLSSON,COUNTY CLERK and enc of8clo Clerk of the flood ,DePuRy Orig. Dept.: Clerk cc: Mr. William Mehrwein Public Works Director County Auditor-Controller County Counsel County Administrator JM:mn 352 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 1 by q1e following fie. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to Committee On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NMIE ACTION TERM Christian A. Lauritzen III Appointed to the To fill unspeci- Route 1 Box 515 Delta Ferry Authority fied term Antioch, CA 94509 Board of Directors Jeannette Owenson Appointed to County To fill unexpired 207 Acme Street Service Area LIB-11 term of Warren Oakley, CA 94561 Citizens Advisory Harding ending Committee December 31, 1983 l hareby certify that thio is a trueenrlcom0copyal en salon taken one entered on the minW"Of the brd of Supervisorps ion the �det@ showm ATTESTED: Sr.i �._.�� J.A.OLSSON,COUNTY CLERK and eu oftlo Clerk of UM Load RoaAwdaW Dept.: cc: District V cc: Appointees Delta Ferry Authority- via Public Works Director CSA LIB-11 Cit. Adv. Cte. via Public Works Director Public Works Director County Auditor-Controller 353 County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 by the bltowing vole. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Hearing on Rezoning Application 2514-RZ and Development Plan No. 3001-82 Filed by Perma-Bilt Homes, Pleasant Hill BARTD Station Area (Las Juntas Investors, Owner) The Board on August 10, 1982, having fixed this time for hearing on the recommendation of the County Planning Commission with respect to the application filed by Perma-Bilt Homes (2514-RZ) to rezone land in the Pleasant Hill BARTD Station area together with Development Plan No. 3001-82 for a multiple residential project; and Harvey Bragdon, Assistant Director of Planning, having advised that the applicant had requested that the hearing be continued to September 7, 1982; IT IS BY THE BOARD ORDERED that the hearing on rezoning application 2514-RZ and Development Plan No. 3001-82 is CONTINUED to September 7, 1982, at 2 p.m. #how*a►tMY tMr Mb b�NYrafrOCO/IrCf C0/ra an aetton ort�n ane«mne on rM nNrwrn d tiw 8MWdof&1$WW*On2 10 'L ATTESTED: AU - J.R OLSSON,COUNTY CLERK .,r oMldo of do saw air .iaMtA► Orig. Dept.: Clerk of the Board cc: perma-Bilt Homes Las Juntas Investors Director of Planning List of Names Provided by Planning Dept. 354 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 24, 1982 ,by the following vote: AYES: Supervisors Pouers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Notice to Concord Voters of Consolidation of Municipal Election The City of Concord on July 29, 1982 having requested the Board to reconsider its previous denial of the request of the City for the inclusion of a notice regarding the outcome of a City election with the sample ballot materials to be mailed by the County Registrar of Voters to the City of Concord voters for the November, 1982 General Election; and The Board on August 10, 1982 having again referred the aforesaid request to the County Administrator, County Counsel, and the County Clerk-Recorder; and County Counsel having indicated that the subject notice can be mailed with the General Election materials if the Board makes a declaration that said notice is official matter; and The Elections Division of the County Clerk-Recorder having indicated a willingness to include the Concord notice if the Board authorizes said action; and The County Administrator having recommended that the Board of Supervisors declare the Concord notice as official matter and authorize the Elections Division of the County Clerk-Recorder to mail said notice to the residents of Concord as requested by the City, on the condition that the City reimburse the County for all costs related to mailing the notice; IT IS BY THE BOARD ORDERED that the subject notice is official matter and that the Elections Division is authorized to mail said notice as recommended by the County Administrator. 1 hsnby AMY that this Is a true and cwrect copy of an action taken cad er,Ta:cc:_r.:?.e e::Iw Board nt Supervisor ATTESTER , . d: _ 2-� --�f� s� _Era and e::offlc�o Cii@rk Oi inti 5c,Lrd sly G' Orig.Dept.: County Administrator CC: City of Concord County Counsel County Clerk-Recorder D3sS And the Board adjourns to meet in regular session on Tuesday , August 31, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 356 The preceding documents contain pages.