Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08301983 - R M8 IN 5
bon R b rh I A) U "0100, U (AU 30 , 1583 THE HOARD OF SUPERVISORS NET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY August 30, 1983 N ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ• CALIFORNIA PRESENT: HONORABLE ROBERT I. SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POWERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE W. MC PEAK SUPERVISOR TOM TORLAKSON ASSENT: NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk r \ 001 � t ME BOARD OF MEMISORS OF CONTRA COSTA COUNTY, CALIFOMIA Adopted this Order on August 30, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: School Crossing Guard Agreement For The Walnut Creek School District. Upon she recommendation of the Public Works Director, IT IS .BY THIS BOARD ORDERED that an agreement with the Walnut Creek School District to provide school crossing guard service is APPROVED. This agreement is for the period of September 1, 1983, to June 30, 1984, and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. 1 h'wla=ft6W1ftImml=mwdm ppm1 as Ulm I-1, and a0wed an Vo■1t1dM of IM Based M SOPWW ota m No dab sAwm. ATTIEma AUG 3 01983 J.R.oLUM,COUN r cmc aed oleUo Cwk of Mw Brand �< DOW WCSD.xinggrdagree.t8 Orig. Dept.: Public Works Traffic Operations cc: Walnut Creek School District (via P/M Accounting Auditor L 002 THE BOARD OF SUPEAVUMM ` CONTRA STA COt�NTY. CALIFOItN1A AdopNd"a OWN an August 30, 1983 by Ow toMook vow AYES: Supervisors Powers, Fanden, McPeak, Tor2akson, Schroder NOES: None ABSENT: None SUBJECT: Right of Way Acquisition Arthur Road Storm Drain Project No. 0662-654154 Martinez Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, and the following Grant of Easement is ACCEPTED: Grantor Document Date Payee Amount Industrial Tank, Right of Way 8-30-83 Industrial Tank, $100.00 Inc. Contract Inc. Grant of 7-26-83 Easement Payment is for permanent storm drain easement over 2,750 square feet of land required for the Arthur Road Storm Drain Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. Iowa*e6I►AMeb r somm/etrller M xaMM�IrM�e alld MMMrd M Mt Qlrlllra el� *md of SupwWwo an Ow deft shoft ATVgMW AUG 3 0 N3 JA.OISACM,COUKrY Cmc and ex aiWo CMAs o1 No Owd 0do, aPE: Pub 1 i c Works (RP) CC• County Auditor-Controller (via R/P) P.W. Accounting k.bo30.t8 L . 043 WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF SUPERVISORS at o'clock M. Contra Costa County Records J. R. OLSSON, County Clerk Fee $ Official In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOIICE OF COMPLETION Orchard Court Valley Gutter ) (C.C. $$$ 3086, 3092) Project No. 0662-6U6172-83 ) RESOLUTION NO. 83/_"o The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on May 9, 1983 contracted with C b G Contractors, 23878 Clawiter Road, Hayward, California 94545 for the construction of a valley gutter across Orchard Court at Danville Boulevard in the community of Alamo, Project No. 0662-6U6172-83 for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of August 12, 1983; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON August 30, 1983. CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: August 30, 1983 J. R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of The Board By Deputy Clerk cc: Record and Return Contractor Auditor-Controller Public Works Accounting Division RESOLUTION NO. 83/ 990 K.BOORCHARD.T8 004 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30. 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: . None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/1000 SUBJECT: Authorization to Proceed with Work on 1983 Storm Damage Repair Projects at Sites Listed Below •� Project No. Location 0671-6116737-83 Hillcrest Drive, Site #1 0671-6116738-83 Hillcrest Drive, Site #2 0671-6116720-83 Miner Road 0671-6116726-83 Norris Canyon Road 0671-6R6733-83 Camino Tassajara 0671-6116711-83 -San Pablo Dam Road, 0.1 mi w/o Bear Creek Road 0671-6116715-83 San Pablo Dam Road @ Dam 0671-6R6740-83• San Pablo Dam Road @ Station 300+00. 0671-6116708-83 Marsh Creek Road, 0.4 mi. w/o Morgan Territory Rd. 0671-6116718-83 Marsh Creek Road, 2.4 mi. w/o Morgan Territory Rd. 0671-6116710-83 Marsh Creek Road @ Pine Lane WHEREAS the Public Works Director having reported that it is of utmost urgency that work be commenced on repair of damage resulting from the 1983 storms to insure completion of said repairs prior to the next wet season; and WHEREAS the projects are considered exempt from the requirements of CEQA and no EIR is required since the projects are being undertaken to repair facilities damaged or destroyed as a result of a disaster in a disaster-stricken area in which a state of emergency has been proclaimed by the Governor, and the Board concurs in this determination; and WHEREAS funding for the above projects was approved by the Board an August 2, 1983. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is authorized to proceed with said storm damage repair work by the force account method with selected contractors. 1 MuM��rti MIr/M11r r•Ilwaedewrte�e1 M 800 tom Olid 140 MN adnoft0 N MO Illmd of Supowlawn m MIO drf shewb ATMTED, AUG 3 01983 JJL OLsSCIA MUM"Circ mid on olNeio Ciwk al On Nwd ar Orig.Dept.: Public Works Department cc: County Administrator Auditor-Controller Public Works Director Design & Construction Division County Counsel Accounting RESOLUTION NO. 83/ 1 nnn k.stormdmg.t8 005 � y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 . by the foUowinO vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5343, Orinda Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Bear Ridge Partnership and the County for construction of certain improvements in Subdivision 5343, Orinda area, through June 16, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 fis�Mp sa�Mfp Ms1 Mils la•frrsaa/aseaatasprs�f aaMw tslra�snd«Navel an Myo xdn l a M M» Dowd of iapwvkws on M»Me sh wm ATTEsTEI, AUG 3 01983 J.R. CL_: vh, OUNTV CLOW OW on oi8do Cierk of ff»Nowd Bf► .Dd! Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Bear Ridge Partnership (via P/W) 37 La Encinal Orinda, CA 94563 B0830.t8 � 006 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, •Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 4990, Bethel Island Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Delta Real Estate Corporation and the County for construction of certain inprovements in Subdivision 4990, Bethel Island area, through August 5, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. M sow*w"me MIwM M Me 06006 of M eaMl of 8 mo As @ an 9w do*dry AMSTM _.11r, I e 1983 J.R. Oi W4*1. =.;F TY CLM end es orn:lo Cierkc M No ftle6rr Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Delta Real Estate Corp. (via P/W) 6170 Bethel Island Road Bethel Island, CA 94511 BO830.t8 007 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 4486, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Frank D. Troxel and the County for construction of certain improvements in Subdivision 4486, Lafayette area, through August 1, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I Iwow eorflhMMlf�isiaalwa�d�M�MtMNot aw aoma lemn and sMarad ou so adembe of M a wd of sepaysoes an Nw OM alww. �-Mg—mc._„_AUG 3 0 0 J.R.0LS3C%_ COUNTY CLfO1K and uc oftkia Clwk of flee Dowd Ry Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Frank D. Troxel (v1a P/w, c/o Hap Parks 3575 Mt. Diablo Blvd. Lafayette, CA 94549 BO830.t8 008 /j J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following trots: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map ) RESOLUTION NO. 83/991 and Subdivision Agreement ) for Subdivision MS 4-83, ) Walnut Creek Area. ) The following documents were presented for Board approval this date: The Parcel Map of Subdivision MS 4-83, property located in the Walnut Creek area, said map having been certified by the proper officials; A Subdivision Agreement with Marshall DeBisschop, executor of the estate of Edith Naomi DeBisschop, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; Said documents were accompanied by security to guarantee the completion of road and drainage improvements as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 69152, dated August 22, 1983) in the amount of $1,000 made by Marshall DeBisschop. B. Additional security in the form of a corporate surety bond dated August 2, 1983, and issued by Industrial Indemnity Company (Bond No. YS 8499900) with Marshall DeBisschop, executor of the estate of Edith Naomi Debisschop, as principal, in the amount of $28,600 for faithful performance and $14,800 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 certNy that this b a W ood eoneaf eo"d an action taken and entered on w of iha Board of supervisors on the date Shown• ATTESTED: AUG 3 01983 J.R.OLSSON,COUNTY CLERK and ex officio Clark of iM Berd Originator: Public Works (LD) cc: Director of Planning $^ Public Works - Des./Const. Marshall DeBisschop Executor of the estate of Edith Naomi DeBisschop 360 Shady Glen Road Walnut Creek, CA 94596 Industrial Indemnity Co. P.O. Box 8101 Walnut Creek, CA 94596 009 RESOLUTION N0. 83/991 B0830.t8 � "! THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aiiqiiqt In, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, 1 Subdivision MS 162-79, ) RESOLUTION NO. 83/992 Martinez Area. ) 1 The Public Works Director having notified this Board that the improve- ments for Parcel "B" in Subdivision MS 162-79 have been completed as provided in the Subdivision Agreement with Johnson & Dias Enterprises, Inc., heretofore approved by this Board in conjunction with the filing of the Subdivision Map. The improvements for Parcel "A" are separately bonded under an encroachment permit. NOW THEREFORE BE IT RESOLVED that the improvements for Parcel 08" have been COlPLETED 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 September 2, 1980 United Pacific Insurance Bond No. U 347122 BE IT FURTHER RESOLVED that the $1,000 cash deposit (Auditor's Deposit Permit No. 33367, dated August 27, 1980) made by Johnson & Dias Enterprises, Inc. be RETAINED for one year pursuant to the requirements of Section 94-4.406 of the Ordinance Code. Ihue*s iwfvwditbeln»aa/ew�aMaa/Daf m osam flame mW M to d enele mbnW 0IMO 8owd of SupuvWm on flits rola flllf�ll. ATTaTED; AUG 3 0 W3 J.R.C..Y ".1 COUNTY CLNIII( and ex ofN"Matic of IM Saw Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Johnson & Dias Enterprises, Inc. (viaP/W) P. 0. Box 2119 Walnut Creek, CA 94595 010 RESOLUTION N0. 83/992 80830.t8 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on August 3n- 1QA1 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) and Declaring Certain Roads as County Roads, ) DP 3012-82, ) RESOLUTION 110. 83/993 Martinez Area. ) The Public Works Director having notified this Board that the improve- ments for DP 3012-82 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. BE IT FURTHER RESOLVED that the widening of Howe Road is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on September 9, 1982, in Volume 10920 of Official Records on page 361. t�b�rh►ere wr r•M..ar«w.Me.r�►a w•oOm MO aM enbmd an••mbmW CJ No Dowd or SupoM.a.an No dab d• ATrF;TM AUG, 301983 4.14.C:SWN,COUNTY CLIIIIC and u eMcW Cb*of fie Dowd Originator: Public Works (LD) cc: Public Works - Des./Const. Contra Costa Electric P. 0. Box 2523 Martinez, CA 94553 Recorder 011 B0830.t8 RESOLUTION NO. 83/993 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA { Adopted this Omer on Augut In- 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5967, San Ramon Area. On June 29, 1982, this Board resolved that the improvements in Subdivision 5967 were completed as provided in the Subdivision Agreement with Granada Sales, Inc. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is MMMZED to refund the $29,374 cash deposit (Auditor's Deposit Permit No. 42080, dated June 17, 1981) to Granada Sales, Inc., pursuant to Ordinance Code Section 944.406 and the Subdivision Agreement. BE IT FURTHER ORDERED that the Public Works Director is AUMIZED to refund the $5,000 deficiency deposit (Auditor's Deposit Permit No. 53409, dated June 18, 1982) to Granada Sales, Inc. 1 booby camp""ft M•frwe"awreCfes"of w scow twon aM erftw am M etc W or 8 - of&iparNas on o»*ft*ANW Ar.�STEo: AUG 3 01983 j.h.CLSZ- ".COMM cum and ex oMdo Clark Of 60 6e�r+ hr mss► Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Granada Sales, Inc. (via Pawl P.O. Box 640 San Ramon, CA 94583 United Pacific Insurance Co. (viaP/A Bond No. U347322 P.O. Box 4038 Concord, CA 94524 012 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on August 30, 1983 , by the tolkrMnq vote: AYES: Supervisors Powers, Fanden, Mc Peak, Torlakson, Schroder. NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Permission to Completely Close Pacific Avenue, Rodeo Area. _ The Public Works Director, having recommended that permission be granted to the Rodeo Merchants Association to completely close (except for emergency traffic) Pacific Avenue between Second Avenue and Parker Avenue on September 24, 1983, between 10:00 a.m. and 8:00 p.m. for the purpose of conducting the First Annual Rodeo Street Faire. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. The closure is subject to conditions set forth relative to parades in Resolution No. 4714, including a requirement that a certificate of insurance be furnished to the County ($500,000 combined single limit public liability and property damage, or an amount agreed upon by the County Administrator) and that the County is named as additional insured. ��raww�rw.��sr•�.ar•ww•�•wrM an•@am tion ww•n1NM M Ma adowss`t on f1Mra at SupwOms on Ow w s NW& ATTEM , AUG 3 01983 J.R.GLSZ. O%.Comw CUM OW we oMdo Clerk of we Need Orig. Dept.: Public Works (LD) cc: CHP, c/o AI Sheriff-Patrol Div. Commander (via P1M) Rodeo Merchants Assn. (via PW) 013 i 80830.t8 /.is THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on Aurust 30_ 1481 , by" 10Noe*q voa: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT; None RESOLUTION N0. 83/994 ABSTAIN: None (S. i H. C. ss. 8531, 8730, 87319 8732 4 8733) SUBJECT: Making Amended Assessment for Division of Parcel in Assessment District No. 1973-3 (Bishop Ranch) and Setting A Public Hearing Thereon. NOTICE OF MAKING OF AMENDED ASSESSMENT (Parcel 51) The Board of Supervisors of Contra Costa County RESOLVES THAT: Its Resolution of Intention No. 73/690, on September 4, 1973, provided for the establishment of the above noted Assessment District, and pursuant thereto an assessment and diagram were made and filed with the County Clerk and confirmed by this Board and recorded in the office of the Public Works Director of this County (Road Commissioner-Surveyor) . The above noted parcels of land in this District upon which there are unpaid assessments against which bonds have been issued under the improvement Bond Act of 1915, have been divided so that they no longer conform to the original parcel boundaries as shown on said assessment. The Public Works Director, pursuant to an Order of this Board, has prepared and filed with the County Clerk, County Administration Building, Martinez, three copies of a report and amended assessment and diagram of the lots and parcels so divided. The report and amended assessment provides that the unpaid installments of said original assessments shall be segregated and apportioned in accordance with the benefits of the several parts of each original lot or parcel and the total amount of the assessment of the several portions of each original lot or parcel shall be equal to the unpaid assessments upon which said original lot or parcel of land, plus the costs and fees for making the amended assessment, the notices, and the amended assessment diagram as has been determined by the Board. Further, the Public Works Director has notified the owner of the original parcel assessed as the name of the owner appears on the last equalized roll for taxes (or was known to the Public Works Director) of the order of the Board fixing the costs and fees of the apportionment; and directing that the payment thereof be made to the Public Works Director within 15 days of said notification. More than 15 days have been passed since the notification, and the Public Works Director has not been paid the amount of the costs and fees of the proposed apportionment. For parcel 51, the Public Works Director has recommended that no costs or fees of making this apportionment be levied or collected pursuant to Streets and Highways Code Section 8730 and Resolution No. 81/1349. At 10:30 AM on Tuesday, October 4, 1983, in the Chambers of the Board of Supervisors, County Administration Building, Martinez, California, the Board will conduct a public hearing upon the report and amended assessment and shall confirm or modify it. At the hearing all persons interested or in the original assessment, or in the land affected thereby or in the bonds seared thereby, may appear and protest against the amended assessment. The Clerk of this Board is hereby directed to give notice of said amended assessments by publishing this notice twice in THE VALLEY PIONEER , a newspaper of general circulation published and circulated in this County. The first publication of this notice shall be complete at least 15 days prior to the hearing date. Originator: Public Works (LD) IIM�ayeMlMyM�Ndslsatrarai/aw�MMAaf CC: Auditor as aaww%*An aM od ed as M iMMri of Ma County Counsel N and of supwWom an*e dab wawa. 60630.t8 A7TEMD: --AM A A W-1 JJR.OL81i13N,O3l3NTY CLOK a+d es oMkio Cm*of tMe� 014 �r .oNw�► r INE MD OF WERVISORS CONIRA COSTA COUNTY, CFLIFONNIA Adopted this Resolution on August 30, 1983 , by at least 4/5ths vote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None RESOLUTION NO. 83/ 995 (Government Code Sec. 25365) Resolution Approving Conveyance of SUBJECT: County Owned Real Property to the Contra Costa County Flood Control and Water Conservation District, Laurel Road Detention Basin A.P.N. 35-220-025 Project No. 7557-6D8575 Oakley Area The Board of Supervisors of Contra Costa County RESOLVES THAT: On October 16, 1979, the Board approved the purchase of 4.8 acres of land on Laurel Drive in Oakley, for a storm water detention basin, the deed was recorded on November 7, 1979, in Book 9609 at Page 123. The property is further described as Parcel B, designated on the Parcel Map filed January 16, 1978, Book 61, Parcel Maps, page 48, Contra Costa County, Records. EXCEPTING THEREFROM: The mineral rights reserved in the deed from Barbara I. Roniti, recorded May 9, 1977, Book 8321, Official Records, page 202, lying below a depth of 500 feet from the surface thereof with no right of surface entry. The Public Works Director informs the Board that title to the property was to have been taken in the name of the Contra Costa County Flood Control and Water Conservation District, as County funds for the purchase were loaned to the District. The Board HEREBY DETERMINES that said real property described hereinabove is not required for County use and the Board Chairman is AUTHORIZED to sign a Grant Deed to the District on behalf of the County, and cause its delivery to the District for acceptance and recording. 1�blr roti��r airwwrow+rsla/!a1 an*to=W&M and 01- M y adiwl�a Hid of SupwvkOff an Ma rob ataww ATMTro: A� 03 J.n.OLSS4y,comity CtHMK and=otddo C Wk of go HNrd Ori9• NO-: Public Works (R/P) a: County Administrator County Counsel Recorder (via R/P) P. W. Accounting REso�uTla Ro• 83/x_ 015 r THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adoplad dit Order on August 30, 1983 by UM IbNowUq WOOD: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None - SUBJECT: Right of Way Acquisition Laurel Road Detention Basin Project No. 7557-6D8575 Oakley Area The Board of Supervisors as the Governing Body of the Contra Costa County Flood Control and Water Conservation District ORDERS THAT the following deed is ACCEPTED: Grantor Document Date Contra Costa County Grant Deed 8/30/83 The property being conveyed is 4.8 acres of vacant land- on Laurel Drive in Oakley. The Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. 1 Amy 0"ft w O&is ettwaodM/frl an wtioe wan and«wwd so w=knot of w toad Of SupwOms M On 00 dw r L ATrmm AUG 3 0 03 J.R.o;6-3-c,4,Ct.-UMW CiEllfc and ex oMldo Chic of MM Sad my ,Oawty • D*Pt.: Public Works (RP) cc: Public Works-Accounting 016 File: 305- 003(F)/0.4. r TM BOARD OF SUPERVISORS CONTRA COSTA COLOM, CA' FORN1A AS EX OFFICIO THE GOVERNING BODY OF THE RIVERVIEW FIRE PROTECTION DISTRICT Adoplad this Ordw on August 30. 1983 by Vw foHOwinp MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None RESOLUTION NO. 83/996 SUBJECT: ' In the Matter of Approving Plans and Specifications for New Pavement at Administration Building, Riverview Fire Protection District, Antioch Area. Project No. 7200-4816; 0928-WH816B WHEREAS Plans and Specifications for New Pavement at Administration Building, Riverview Fire Protection District, 1500 West 4th Street, Antioch, have been filed with the Board this day by the Public Works Director; and WHEREAS Plans and Specifications were prepared by the Public Works Depart- ment; and WHEREAS the Engineer's cost estimate for construction is $38,000.00, base bid; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been approved by this Board; and WHEREAS the Board hereby finds that the project is exempt from Environmental Impact Report requirements as a Class 1c Categorical Exemption under County Guidelines and directs the Public Works Director to file a Notice of Exemption with the County Clerk; The Board of Supervisors, as the Governing Body of the Riverview Fire Protection District, RESO<.VES that said Plans and Specifications are hereby APPROVED Bids for this work will be received on September 29, 1983 at 2:00 p.m., and the Clerk of this Board is DIRECTED to publish Notice to Contractors in accordance with Section 13885 of Health and Safety Code, inviting bids for said work, said Notice to be published in THE ANTIOCH DAILY LEDGER 1 IMas�aa�rW 1Mr r aliaaawdaawilwy of m apron Irhan amd wAwed an•a mks at M mond of Supwdsws an res dab 0a��. ATTESTED: AUG 3 01%3 J.R.OLSSON,COUNTY CLERIC and on oilllo Qwkt o1 No Boon/ Oa/Mg 069. Dept: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Director of Planning Auditor-Controller Fire District (via A.D.) 017 RESOLUTIOU IIO. 83/996 . bo.rfpdpave.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Loan Agreement for Sanitation District No. 5 On May 25, 1982, the Board of Supervisors as governing Board of Contra Costa County Sanitation District No. 5, approved the application of a $75,400 low interest loan from the State Water Quality Control Fund to supplement the local share of the construction of a wastewater treatment facility for the District. On May 24, 1983, the State Water Resources Control Board approved the County's loan request. On August 16, 1983, County Counsel approved the form of the loan Agreement and recommended that the Public Works Department receive Board approval of the Agreement and authorization for the Public Works Director to execute the Agreement. The Public Works Director as Engineer Ex Officio of the District recommends that the Board approve the Agreement and authorize the Public Works Director to execute the Agreement. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 fa?wiy ae�IMp lir�r a f�ae/��MIMA of w aewe Who and wdwW M Me a ado of Ne good of SYpwvbm M Me roe dmm ATmTso: AUG 3 41983 JA. OLES04,coudrr cum and ex alwo Cb*of ow owd DBO:bdorder.agrem.22.t8 Orig. Dept.: Public Works - EC cc: County Administrator County Counsel Public Works - Accounting 018 THE BOARD OF W RTISORS COMM COSTA CMMTY, CALIFMIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT; None EJECT: Right of Way Acquisition Drainage Area 13, Line A Project No. 7552-6D8423 Alamo Area IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED, -and the following Grant of Easement is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Maxine K. Colvett Right of Way 8-30-83 Maxine K. Colvett $50.00 and Herbert W. Contract and Herbert W. Colvett Grant of 7-13-83 Colvett Easement Payment is for 196 square feet of land. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant of Easement recorded in the Office of the County Recorder. 1how*«o/thaskr*Inn MMNprd msow fthwMdaNMMMNoNbMeofgo Mwd 01>iupwiawe an rN 00 wwL Aw wavaw _AUG 3 01983 JA.OLS.ON.COUNTY CUM wd=oliklo Ck*a tM OWN 0F* Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting B00830.t8 019 'N THE BOARD OF i1IPERVISORS CONTRA COSTA COUNTY, CALIFORNIA August 30, 1983 AdopMd MM Ofdw on .by IIB bNowMp row: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None _ SUBJECT: Ri—gh-t--of Way Acquisition Storm Drain Maintenance District 1 Project No. 7560-6D8579 Concord Area IT IS BY THE BOARD ORDERED that the following Quitclaim Deed is ACCEPTED: Grantor Document Date City of Concord Quitclaim Deed 4/25/83 The Real Property Division is DIRECTED to have said deed recorded in the Office of the County Recorder. IIr1�wM�ft�f�fW1�� � W elfto"me M/OWN"an Sol"iafr ft+ord M&Apwo m M fM 60 dwm AWKSTED: AUG 3 01983 4A.OLS80K Coum"GUMK rw.a ottkro CW*of flw emd Ok, Dpi• Public Works (RP) Cc. County Auditor-Controller (via R/P) P. W. Accounting k.bo30.t8 020 j THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/1001 SUBJECT: In the Matter of Approving Plans and Specifications for Channel "Z" Improvements Assessment District 1973-3 Project No. W05455 WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Channel "Z" Improvements, Assessment District 1973-3; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $120,000; and. WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in the findings that the project will not have a significant effect on the environment and directs the Planning Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 29, .1983 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 10501 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in THE CONTRA COSTA SUN 1•A1�erg tMt tli 1�•IerwMw�rteaN of •sed w Vkm and enwwl an the ides 0=an Mrd of Gupwvfsor:et be dw dura ATTI TED: AUG 3 O N3 JA.OL3SMil.,GOIJIM Guam and ex o iir'a Clrk of Ow Ord sy •fir Orig.Dept.: Public Works Department Design and Construction Division_ cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/ 1001 k.boZimp.t$ 021 INE MO OF SWMVISORS • CONTRA COSTA COW", CALIFMIA Adopted this Resolution on August 30, 1983, by the following rote: Ara: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder on: None ANSEMT: None _ RESOLUTION NO. 83/997 (Government Code Sec. 25626.6) Convey Easement to Contra Costa Water District SLI61ECT: for Water Pipeline Buchanan Field Airport Project 0841-6X5317 Concord Area The Board of Supervisors of Contra Costa County RESOLVES THAT: The Contra Costa Water District has requested an easement for the installa- tion of a subsurface water pipeline at Buchanan Field Airport, within the area described in Exhibit "A" attached hereto and made a part hereof. The pipeline was installed in conjunction with the expansion of the Sheraton Hotel . Upon receipt of said easement the District has agreed to convey to the County an existing waterline easement being superseded by the easement described in said Exhibit "A". The Board hereby FINDS that the conveyance of said easement is in the public interest and that the interest conveyed will not substantially conflict or interfere with the use of such property by the County. The Board APPROVES the conveyance of said easement, pursuant to Government Code Section 25526.6, and the Chairman of this Board is AUTHORIZED to execute a Grant of Easement to the Contra Costa Water District on behalf of the County. The Real Property Division is DIRECTED to cause said easement to be delivered to the Grantee together with a certified copy of this Resolution. w baa brow and wwr M ft odw w*W dM Owd N ids on go Oft d wow Armsym AUG 3 41903 dJi.OLS3O4. ,COUNTY CLM and an oM& CNB of No Am b Orig. Dept : Public Works (RP) cc: bounty Administrator Recorder (via R/P) Contra Costa Water District 4via P1w) Airport Manager (via P!W) P. W. Accounting k.bo30.t8 RESOL11TION ND. 83/ 997 422 EXHIBIT "A" Portions of Rancho Monte Del Diablo, described as follows: ~ ' Strips of land, uniform in width, the centerlines of which are ' described in the following parcels : PARCEL ONE Commencing at-. the point of intersection of the centerline of Concord Avenue and Meridian Park Boulevard, said point being designated as "L2" Line Station 28+ 23.54 on the construction plans of Concord Avenue, County Road No. 3971-C, approved by the Board of Supervisors of Contra • Costa County, California on December 1, 1964; thence from said point of cousencenent along the centerline of said Concord Avenue (1) North 62°23'00" East 262.96 feet; thence (2) North 27°37 '00" West, 52.00 feet to the northwest line of said Concord Avenue; thence (3) North 27°37100" West 70 .00 feet; thence (4) North 87°37100" West, 62.00 feet to the true point of beginning; thence from said point of beginning (5) North 87°37100" West, 11.64 feet; thence (6) South 62°23'00" West, 100.88 feet; thence (7) North 51°00'00" West, 92.42 feet; thence (8) North 27°37100" West, 25 .18 feet; thence (9) North 62°23100" East, at 26.90 feet a point hereinafter referred to as Point "Al", at 164.90 feet a point herein- after referred to as Point "Bl", a total distance of 245.95 feet ; thence (10) Easterly along the arc of a tangent curve concave to the north having a radius of 60.00 feet, through a central angle of 8°30'00", an arc distance of 8.90 feet to a point hereinafter referred to as "Cl"; thence (11) Continuing easterly along the arc of last above mentioned curve, through a central angle of 29'24 '18", an arc distance of 30.79 feet; thence (12) North 24°28142" East, at 39 .91 feet a point hereinafter referred to as "D11', at 87.91 feet a point hereinafter referred to as "E1", at 123.91 feet a point hereinafter referred to as "J111, at 135.00 feet a point hereafter referred to as "R1", at 229.91 feet a point hereinafter referred to as "Fl", at 312.00• feet a point hereinafter referred to as "Gl", a total distance of 429.39 feet; thence (13) North 69°28'42" East, at 2.10 feet a point hereinafter referred to as "H1", a total distanie of 75.66 feet, to a point on northerly line of the parcel of land described as Parcel One in the Memorandum of Lease recorded October 21, 1976 in Book 8062 of Official Records of Contra Costa County, at Page 143 and the terminus of the 20.00 foot- in-width strip of rand, herein described. The exterior lines of said strip to be lengthened or shortened to form a continuous strip. 023 PARCEL TWO Beginning at said Point "Al" referred to in Parcel One above; thence from said point of beginning (1) North 27°37'00" West, 20.00 feet to the terminus of the 20.00 foot-in-width strip of land, herein described. Excepting therefrom that portion lying within Parcel One above. PARCEL THREE Beginning at said Point "B1" referred to in Parcel One above; thence from said point of beginning (1) South 27°37 '00" East, 25 .00 feet to the terminus of the 20.00 foot-in-width strip of land, herein described. Excepting therefrom that portion lying within Parcel One. PARCEL FOUR Beginning at said Point "Cl" referred to in Parcel One above; thence from said point of beginning (1) South 36°07100" East, 45 .00 feet to the terminus of the 20.00 foot-in-width strip of land, herein described. Excepting therefrom that portion lying within Parcel One described above. PARCEL FIVE Beginning at said Point "Cl" referred to in Parcel One above; thence from said point of beginning (1) North 36"07 '00" West, 25 .00 feet to the terminus of the 20.00 foot-in-width strip of land, described herein. Excepting therefrom that portion lying within Parcel One described above. PARCEL SIR Beginning at said Point "D1" referred to in Parcel One above; thence from said point of beginning (1) South 65°31118" East, 50.00 feet to the terminus of the 20.00 foot-in-width strip of land, herein described above. Excepting therefrom that portion lying within Parcel One described above. PARCEL SEVEN 024 Beginning at said Point "E1" referred to in Parcel One above; thence from said point of beginning (1) North 65°31118" West, 21.00 feet to the terminus of the 10.00 foot-in-width strip of land, herein described. Excepting therefrom that portion lying within Parcel One described above. _ PARCEL EIGHT Beginning at said Point "F1" referred to in Parcel One above; thence from said point of beginning (1) North 65°31118" West, 40.00 feet to the terminus of the 10.00 foot-in-width strip of land, herein described. Excepting therefrom that portion lying within Parcel One described above. PARCEL NINE Beginning at said Point "G1" referred to in Parcel One above; thence from said point of beginning (1) South 65031 '18" East, 43.00 feet to the terminus of the 10.00 foot-in-width strip of land, described herein. Excepting therefrom that portion lying within Parcel One described above. PARCEL TEN Beginning at said Point "H1" referred to in Parcel One above; thence from said point of beginning (1) North 20'31118" West, 28.00 feet to the terminus of the 10.00 foot-in-width strip of land, described herein. Excepting therefrom that portion lying within Parcel One described above. PARCEL ELEVEN Commencing at the point of intersection of the western line of John Glenn Drive with the northern line of said Parcel One in said Memorandum of Lease (8062 OR 143) ; thence from said point of commencement, along said northern line (1) North 85°29153" West, 110.00 feet to the point of beginning; thence from the point of beginning (2) South 4'30'07" West, 80.00 feet to the terminus of the 25.00 foot-in-width strip of land, described herein. The exterior lines of said strip to be lengthened or shortened to form a continous strip. 025 PARCEL TWELVE Beginning at said point "J1" referred to in Parcel One above; thence from said point of beginning (1) South 65'31'18" East, 43.00 feet to the terminus of the 10.00 foot-in-width strip of land, described herein. Except therefrom that portion lying within Parcel One described above . PARCEL THIRTEEN Beginning at said Point "R1" referred to in Parcel One above; thence from said point of beginning (1) North 65"31118" West, 30.00 feet to the terminus of the 10.00 foot-in-width strip of land, herein described. Excepting therefrom that portion lying within Parcel One described above. 026 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Submittal of a $24,671 Grant Application to the San Francisco Foundation Currently the County operates a free weatherization program for very low income families funded by PGandE. However, many families are ineligible either due to income or type of house, e.g. rental property and mobile homes are not eligible for the services. Many moderate income families do not either have the technical ability to install weatherization measures themselves or have the financial ability to pay for professional installation. This grant application would fund start-up costs for a Contra Costa City/County Energy Savers Program to provide weatherization services to moderate income households in the co-sponsoring Cities of Martinez and Concord and surrounding County areas. The program would also provide employment oppor- tunities for college students and senior citizens in the installation of materials and in program publicity activities. The County would be responsible for the fiscal management of the grant, while the Cities would provide for installation and public outreach. IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to submit a $24,671 grant application co-sponsored by the Cities of Martinez and Concord to the San Francisco Foundation. 1 Mw�awNl�NiMNilaalMaNa�w1M/1M M @ON=ohm M/saftow M M now"N.Nr Se"e os --hors M NM 0*01mm ArfEC EM AUG 3 01983 JA.OLSSO r,Courm CUM am an*Mdo Cb*or On O d bo.SFFgrant30.t8 Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel Public Works Department Attn: Energy Coordinator Accounting 027 r- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize Submittal of a $110,000 Grant Application to the John A. Hartford Foundation In 1982, the County received a two-year $135,000 grant from the John A. Hartford Foundation of New York to develop and promote a residential time-of-use rate program designed to reduce family utility bills and to reduce PGandE's cost of generating electricity during the peak hours. The County designed the rate and program for parameters then successfully advocated their adoption by the Public Utilities Commission. It also designed a public information and education program called "Shift and Save." The program has received National recognition from the National Association of Counties Achievement Award. The Public Works Department would like to request a one-year follow-up grant from the John A. Hartford Foundation to prepare a transfer manual for other jurisdictions interested in the County' s program; to conduct workshops for other jurisdictions on the program; and to support litigation to place partici- pation in rate cases on a self-sustaining basis by establishing the Local Government Commission's eligibility for rate case compensation. (The Local Government Commission supported the County during the current rate case.) The Department plans to work with the Local Government Commission in the litigation and dissemin- ation issemin- ation of information. The grant application would not require County matching funds. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to submit a $110,000 grant application to the John A. Hartford Foundation concerning residential time-of-use electrical rates. 1 i1N�m�MM�f�1s m lawmm/mw�lmmA mf mm aw"tmtrm mM Mlwe d~mem e1 M Nmd M fto a M M Ila rwa ATMTED: AUG 3 01963 J.a OL SSOM COOK"CUM mad oMdo Ciwh of*a Mrd y .Oa/rlp bo.JAHgrant30.t8 Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel Public Works Department Attn: Energy Coordinator Accounting 028 rl3,ti.'t_ 0 JJ 111Sv:.J JF. C-J1.1_ti "3T Y riv.:_T r, 0-4Ll7.7�+i�ea 3e: Cancel Second Installment Jelin:_uent ) ?e.aalties, Cost, Redemption Penalties ) .-SDI TIC:i PJO 83110 12 on the 1952-83 Secured sssess :ent 2.oll.) TAX C.=TORIS 1. On the ?arcel `lumber listed below, 10.:; delinquent penalties, Cost, .Zedemption Penalties, and Fee attached to the second installment due to inability to conplete valid procedures initiated prior to the delinquent date. Havin -eceiv_ad t:nely pa.,=ents, I now request cancellation of the 10.., delinquent penalties, cos_, redemption penalties and fee, pursuant to :Revenue and Laxation Zode Section 4985. 200-122-001-7 00 182-270-0110-5 00 517-070-002-4 01 Dated: nu;;ust 15, 1583 .k':.L.J P. IN..'-' , Tai: Collector I consent tv.s cancellation. J .I �f �L1 J. . �J.i, JOUT2ty Counsel B;- xxxx-x-x-x-x xxx-x x-xxxx-t-x x x-r.-x-x-x x-::-x-x= .-x x x-x x x x x :srsuant to the above statute, asc shot-ring that t:.is uncollected deling7aent penalties, cost, redemption penalties and fee attached due to the Ln- ability to co:iplete valid ;:rocedurdures initiated prior to the delinquent date, the Auditor is u2..)Eit;_) to C;A.iC y them. ' .zd-�-+ August 30, 1983 ,b. unanimous vote of Supervisors present. Az`L:blv cc: County Tax Collector �AMMI�� Mah1 ��Mraasscaff"F of cc: Co ant;- Auditor M action wen and asurrad on •:•,:spec.f:M saw of$yp♦AftFS on Mc ATTESTED: AUG 3 d iWJ J.R. 0V;r'0?4. r'. nTy CLERK ��@x a,licio Qierk:a lief Bowd L 029 _ RESOLUTION NO. 83/1012 BOARD OF SUPERVISORS OF CONTR-4 COSTA COUNTY, CALIFORNIA In the Matter of canceling of ) Delinquent Penalties on the ; RESOLUTION NO. 83/1013 Unsecured Assessment Roll. TAX COLLECTOR'S MWO: WHEREAS, due toa.clerical error, payment having been timely received was not timely processed, which resulted in delinquent penalty charge thereto; and so I now request pursuant to Sections 14985 and 1986 (a) (2) of the Reveme and Taxation Code, State of California, that the delinquent penalties and recording fees where applicable that have accrued due to inability to complete valid procedures be canceled on the below listed bills and appearing on the Unsecured Assessment Roll. 10% Name Fiscal Year Account No. Penal Recording Fee Srepps, C. B. 1982-83 CF0754ZZEI 5.51 114.00 Lura, Clifford & Vang, Chau Thi 1982-83 209613-0000 29.12 7.00 Addt'l. Penalty Only Fiberglass Representatives, Inc. 1982-83 2081422-0000 22.39 Dated: August 11, 1983 ALFRED P. LOK=, Tax Collector I consent these cancellations. JOHN B. SEN, Count C By:t By: F putt' ax Collector pu y =z=-z-xzxzxxx-xzx-xzzzzxz-x-xxx-z-xx-z- zx-zzzzz-x-zx BOARD'S ORDER: Pursuant to the above statutes, and sh ' that these delinquent penalties attached because payments received were not timely processed, the AUDITOR is ORDERED to CANCEL Tom.. PASSED ON August 30, 1983 , by unanimous vote of Supervisors present. 'hereby es.'t;;y that tht-is a!fas end c^-%'ca!cWyot of zCtica;aks�t ittd aRtarod cr. thi rtiruin of tha Board of supervisory on th©dQ:a Thor;:r. ATTESTED: AUG 3 0IMA J-R- OLWom. CC-u:lrry CLERK •snd Ox offiCio OWA o/the F.oard Deputy cc: County Tax Collector County Auditor usoLmoN N0. 83/1013 030 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. AOU 83.12 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 3 01983 JWSutW-, Assistant Assessor unanimously y the Supervisors present. When req 4d by law, consented to by a ounty Couns By ,� e 1 of 12 �ty Chief, YWuation // �l�N�aSttf�lrMs�•rtradSwwNoaptrof Copies: AudX or an Solon taken and ta%d on No admW of tbo Assessor Dowd of 8vporvftxr. an Vw date atm Tax ATTESTED. AUG 3 01%3 M-115-M-119; E-104-E-109 J.R. 'Zict;11 CITY CLERK and ex 01ucia We*of Ow nowd b a/ttt� A 4042 12/80 R@SOLUTION N MM AOU 83.12 031 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA CbUNTY BATCH DATE: FULL VALUE - MARKET VALUE Lovreee SssESsonft COMMENTS� L coal rteT CODE Al LANG Al IMPROV. Al PER PROF Al PS! Al ExEM.AMouNr �T� t t r MESSAGE OR A2 LANO/PEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 ro NOT ENCODE ACLOUN1 NUMBER T E E FUND REVENUE sA A3 NEW TRA A3 A3 A3 I A3 Yrerr% EA M No c� DISTRICT DESCRIPTION B2 B2 B2 B2 P NO. 82 A T CI CI CI C I E CI 1w . . - F.5#79AE s 1456 L CF5503H E Al CM z Lr (05 y 0.F�614 V �Na n1 cFqF%FU) s 4F?-965 V 8F 7300 S-fisyu¢� A 4040 12/80 Supervising Appraiser W -- Date /n -02� - ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE L0 At LAND At IMPROV. At PER PROP AI PSI At EximpAwxx+r Asstsso towcwTs t c ORC RAT COOL NQ NOi Ebt00E .c t E r MESSAGE OR A2 tAfV/PEN A2 IMPIPEN. A2 PP/PEN A2 FSI/PEN A2 ACCOUNT NUMBER T t M FUND REVENUE it a3 NEw TRA A3 A3 M A3 A3 % % ( xc� M"c DISTRICT DESCRIPTION 82 82 82 82 NO. 82 A� Y o. c CI CI CI CI CI 001 o - i f { O A 4040 12/80 Supervising Appraiser `��x'» - Date � 11�. CONTRA COOTA COUNTY ASSESSOR'S OFFICE SeLcJ I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT MAY[ � rAUNt N0. 1 CORM. NO. ROLL YEAR 19 �( TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNTALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX ! AI A2 AI BI 1003 9020 Y� ESCAPED INT OVE MEN/S �AI A2AI 81 0 9Q4 YPENALMSONAL MOP AI A2 AI BI $PI.SP P STUNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ �- 11TA1 � BI II 11T ►Iltl EIMNI ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH • IEStl1/till i 111, NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 ,, / .-32— 041 IMPROVEMENTS OTHER OWKIll 34 32 042 LAND 00A NAME 39 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAN BILL STREET_( NO, 75 77ES 32 045 Of EXMP TAX PLL CITY STATE 76 DA)AJ 32 046 OTHR EXMP _ TAX SILL ZIP 77 Ci4f>Q32 04T NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _ PER PROP 32 _026_ _SECTIONS ��' 'r_c 32 _ 049 _ IMPROVEMENTS _—.._ +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 SIi1KE IEA# Ii 00 NOT PUNCH 32 054 OTHR EXMP m so ESCAPE III/EATY TIIE ASSESSED YAIUE A 1T SECTION 32 055 NET 11 PER PROP 32 056 19 _ PER PROP 083 IMPROVEMENTS 32 057. IMPROVEMENTS 31 ms -6 QpA LANG 32 056 LAND I� 03� Ps I� _ 32_ 059 PS IMPR 960 _PENALTY 32 060 PENALTY _ Oil of EXMP 32 061 81 EXMP .� 036 OTHR EXMP 32_ _062 OTHR EXMP 311 t NET 32 063 NET O A 4011 12/80 .� ����/t•.-*l..► Supervising Appraiser Date W , ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE aoei At LAND At IMPROV. At PER PROP At PSI At ExwwArawr ""xMoft Com!*w M "CeT ,<< M � MESSAGE OR AAT toot A2 LAI�q/PEN A2 NMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 DONN "tome .� �" ACCOUNT NUNIEN T t FUND REVENUER A3 NEW TRA A3 A3 A3 A3 "r " EA II Rate DISTRICT DESCRIPTION 82 82 e2 e2 N0. 92 " T CI G CI CI e rz- t o O A 4040 12/80 Supervising Appraiser Date �,�i ASSFSSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY . BATCH GATE: FULL VALUE - MARKET VALUELEVY too C L c000c RST CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEMoAMouNT Asscssoft Co+AcNTs Tc L L E � MESSAGE OR A2,LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 1110 NOT ENCODE "v •� ACCOUNT NUMBER T M f UND REVENUE A3 NEW TRA A3 A3 A3 T A3 %f s" [A I M 0 DISTRICT DESCRIPTION B2 82 B2 82 j N0. B2 " A T 0. c CI CI CI C I CI X950 1 An zvew IMIO;I * li QIP ,, 1 �1�8 590-35 8 41 _ 33010 n O,r-(o 196r- i _iTF_ L� .o A 4040 12180 Supervising Appraiser �4_ _t' -yM Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE. hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L _ /0� NAME �� FPERSO�NAL N0. C' CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX _ Al _A2_ Al 61 1003 _-9020 YL• ESCAPED INT ENTS AI A2_ Al _61 0 9040 YQ__ _ PROP Al _ _A2 Al S1 Q3_ l4 BCLS$._. _NT IMP Al A2 Al 91 1003 9040 YR AODL. PENALTY__ TOTAL 81 10 NOT PUNCN ELNNT ELEMENT. DATA ELNNT "ESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. NO, ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 L. (L//-e -3 SL -M OTHER OWNER 34 32 042 LAND • DSA NAME 35 32 043 PS IMPR _ TAX /ILL s NAME 74 32 044 PENALTY F TAX OLL STREET 4 NO. 75 Miler D 01A) 32 045 01 EXMP TAX MLL CITY 4 STATE 76 ze Alr 32 046 OTHR EXMP _ TAX /ILL ZIP 77 02 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _ PER PR___ — 32 026 SECTIONS S ( 32__049 IMEqOVEMIENTS 32 027 'OF THE REV. AND TAX CODE _32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053_ 91 EXMP 'VH32 N[i11iE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP of ESCAPE PROPERTY TYLE ASSESSED VALUE R S T SECTION32 055 NET 03•� IS PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 058 LAND ' .4)4_ LAND --- ---- - Did PS IMPR 32 059 PS IMPR I� PENALTY 32 060 PENALT Y _ C, 32 037 111 EXMP 32 061 SI EXMP 32 _0_38_ OTHR EXMP 32_ _062 OTHR EXMP 32 039 NET 32 063 NET �j A 4011 12/80 l.'L�»�+ 'Supervising Appraiser 42 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE L+'Y �USINE33 PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT E _ Du / c- NAME T" ACCOUNT NO. rE CORK. N0. IROLL YEAR 19 TRA Tr-) FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT won VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND _A1 _A2_ At aS 1 1003 9020 YESCAPED INT IMPROVEMENT$ AI A2 At 8i 0 9Q4PE PERSONAL PROP At _A2 At 91 nn3 API-Rp --^--------' PROP STMNT IMP At A2 At et 1003 9040 YR ADDL. PENALTY TOTAL at 1i NOt PDNCN ELNNt F32 ME« CE YEAROFPROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH G 4w DESCRIPTION i N4. ELEMENT. DATA R 1 T SECTION ACCOUNT TYPE 01 040 19 PER PROP X44 PRIME OWNER 33 IMPROVEMENTS W OTItfR OWNER 34 042 LAND 0!A NAME 35 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 32 045 91 EXMP TAX MLL CITY g STATE 74 32 046 OTHR vXMP TAX GILL ZIP 77 Zi 32 047 NET REMARKS 32 025 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 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 _053 at EXMP 'O [320 TEAR 4F DO NOT PUNCH 32 034 OTHR EXMP ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 053 NET It PER PROP 32 056 19 .�.- PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS �jLAND 32 058 LANDPS IMPR 32 059 PS IMPRPENALTY 32 040 PENALT Y Gt EXMP32 0$i Gt EXMP OTHR EXMP32 062 OTHR EXMP NET 32 063 NET w A 4011 12180 �� �f •»�.. 'Supervising Appraiser - Date r CONTRA COBTA COUNTY ASSESSORS OfflCt: BUSINESS PERSONALTY SYSTEM - UNSECUREO ESCAPE ASSESSMENT ACCOUNT NAME e IQ m1 e ACCOUNT NO. CORR. NO ROLL YEAR 19 ' ' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Yf ESCAPED (NT IMPROVEMENTS Al A2_ Al 91 p 9Q4 YQ PENAM ►ERlONAL PROP Al _ _A2 AI PRO► 6TMNT IMP Al •A2 Al 81 -- TFN RM _ 81 1003 9040 YR ADDL. PENALTY TOTAL e1 _ DO MOT PINCN ELNNT Nessm YEAR Of DO NOT PUNCH DESCRIPTION i 10. ELENENI. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 (" T OTHER OWNER 34 32 042 LAND OBA NAME 35 32 _043 PS IMPR TAX /ILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 Of EXMP TAX BILL CITY 4 STATE 76 1 r 32 046 OTHR EXMP _ TAX BILL ZIP 77 Q4s 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PRS,_ _ _32 026 SECTIONS 32 __049 —.—IMPROVEMENTS` 32 027 'OF THE REV. AND TAX CODE _32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 _053_ 81 EXMP ofUut TEAR OF DO NOT PUNCH 32 054 OTHR EXMP UNITof ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET 32 �3 I7 PER PROP 32 056 19 _, PER PROP 3! 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058 _LAN _ �\ is 036 P8 IMPR 32 059 PS IMPR 32 030• PENALTY 32 060 PENALT Y — 32 031 BI EXMP 32 061 BI EXMP 32 036 OTHR EXMP 32 _062 OTHR EXMP 3 039 NET 32 063 NET A 4011 12/80 - S ervisin Appraiser W uP 8 , PP 1P—/—&B ate ' CD CONTRA COSTA COUNTY ASSESSOR'S OFFICE. d -`` BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME IIL7 .� A� E-- � PAUNT NO. CORR. N0. ROLL YEAR 19 L TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT ALUE TrPE CD AMOUNT CO AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX ESCAPED TAX G _ _AI _A2 AI 81 1003 9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ AI 81 I n03- 904 YQ PENALTY PERSONAL PROP Al _ A2 AI 1 81 1003 9245 yl, LTFN 2FI.SE PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL 8I 00 NOT PUNCN ELNNT ELENENT• DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. 10. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 W1 ,TQA/ 39 041 IMP-ROVEM HIS OTHER OWNER 34 32 042 LAND W OBA NAME 36 32 _043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY tJ TAX NLL STREET 4 "o. 75 32 045 61 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 _ PEA PRS__ _ _32 026 SECTIONS r 32 __049_ MPROVEMEbT 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 l WKI TE AN OF 00 NOT PUNCH 32 054 OTHR EXMP EINNT It ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 055 NET 31 3 IS PER PROP 32 056 19 — PER PROP 31 033 IMPROVEMENTS 32 057 IMPROVEMENTS �,•' 9)4_ LAND 32 058 LAND_ _ 0•}I_ PS IMPR 32_ 059 PS IMPR Nso AW. PENALTY 32 060 PENALT Y _ it 031 BI EXMP 32 061 61 EXMP 32 030 OTHR EXMP 32 _062 OTHR EXMP 3 039 NET 32 063 NET p A 4011 12/80 l2' ��,� �.n; 'Supervising Appraiser 1S' / Date (,40— G CONTRA COSTA COUNTY tASSESSOR'S OFFICE. NAME rT M12 JAJG hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT FlwV;lR NT NO. CORK. N0 ROLL YEAR t9 ~ TRA �1 FULL VALUE PENALTY F. V. EXEMPTIONS A V. CO F NO REVENUE LC DESCRIPTION AMOUNT LUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT d1 10_03 9020 YX ESCAPED TAX AI A2 At 8t 1003 9020 YE ESCAPED INT OYtYtNT! Ai A2 ~ At 91 _,,,.1003 ____RQ Q_—YQ-. PENAM PERSONAL MOP At _At At _. 1 PROP lTMNT rtKP At Az A1� y Lir 1003 9040 YR ADDL. PENALTY TOTAL to NIT ►1NCR UNIT WSW TEAK Of DO NOT PUNCH 1ESCRIP1141 � Ni. EIENENI. DATA ElNN1 Err ESCAPE PROPERTY ORE ASSESSED YAIUE R A T SECTION ACCOUNT TYPE 01 32 040 19 ;�' PER PROP 102 PRIME OWNER 33 gh _14jf� EVE -3;t— _0.41� iMrP10t'.EMI:SZS_ -- OTHER OWNER 34 `JJ 32 042 LAND OSA NAME 35 �32 043 - � PS- IMPR TAX SILL t NAME 74 32� ~044 �- PENALLY TAX SRL STRUT(NO. 7S 32 045 _ Of EXMP TAX MLL CITY C !TATE 76 &LE Al Te -3 2 04 6 TAX MSL 21P 77 5" -32--- •�s.7- YNETR.�xMP - __ _ _ 5.31 REMARK! 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048._. _I 9 ,�,,,, .. _ Eft 32 026 SECTIONS�C� �2 4049 __._ . _ __ _-_ _ JM 32 32 027 OF THE REV. AND TAX CODE 32 _DSO + LAND 32 026 RESOLUTION NO, 32 OSI + VPS -IMPR 2 32 052 PENALTY 32 053 01 EXMP 1116m YEAR if 00 NOT PUNCH 32 054 OTHR EXMP �u E/NNt of ESCAPE PRiPERTT LIFE ASSESSED MAINE R A T SECTION 32 OSS- NET �! -ION PER PROP 32 ~056 It PER PROP St OIs IMPROVEMENTS _ _32 057. IMPROVEMENT! at .9)4_ LAND 32 _054 LAND____ 041L P! IMPR 32 059 +PS IMPR 32 _9119 PENALTY 32 060 PENALT Y $= 037 SI EXMP 32 061 ii EXMP 311 _0!•_OTHR EXMP 32 _062 OTHR EXMP 3 0 S NET 32� 063 NET C A 8011 12/80 c i...,,., Supervising, Appraiser Date Fes+ ' CONTRA COSTA COUNTY ASSESSORS OFFICE' S eLue- ) 1 §USIN£SS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - -1 ACCOUNT N0. " (ACORK. N0. ROLL YEAR 19 'j' �� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND AI A2 At 61 1003 9020 YS ESCAPED INT IMPROVEMENTS At A2_ At ISI p �gQQ Y PERSONAL PROP At _A2 At 81 03 RRt;slp- PROP STMNT IMP At IA2 At 61 1003 9040 YR ADDL. PENALTY _ TOTAL 6! of NOT t1NCN ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w OESCNIPTION i N0. NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 SolIMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX TILL t NAME 74 32 044 PENALTY A, TAX MLL STREET( NO. 75 32 045 61 EXMP TAX MLL CITY 4 STATE 76i In at We 32 046 OTHR EXMP _ TAX HILL ZIP 77 a tc 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _. PER PROP 32 026 SECTIONS 32 049 MEflOVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 4 32 32 _052_ PENALTY 12 32 053 61 EXMP NIUAll YEAR OF DO NOT PUNCH 32 054 OTNR EXMP ELNNT of ESCAPE PROPERTY TYPE ASSSSEO VALUE R t T SECTION 32 055 NET 3+2 �� 1! PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS : X14 LAND 32 058 _ LAND sit 03 PS IMPR _ 32 059 PS IMPR i 03 PENALTY 32� 060 PENALTY i 3t 037 at EXMP 32 061 61 EXMP _ $t 03* OTHR EXMP 32 _062 OTHR EXMP 3203! NET G 1 32� 063 NET O A 4011 12/80 �'�r' L�rc :: Supervising Appraiser Date tV BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes AOU83.15 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 3 01983 oe a, assistant Assessor unanimouslyy the Supervisors present. When red by law, toms ted to by County Page 1 of eput Chief, aation IbwMpew9f�fl�BtfMslsafrw�/oMa�ias�af Copies: Auditor on adlen tak and oMaw on No mhod a of fM Assespor §wd of Supwvlex: on dw dada slam. Tax collector ATTESTED: AUG 3 0 1983 B073-91. J.R. rLS30%COUNTY CLERK and ox offido Clock of Ma Dowd A 4042 12/90 AOU83. 15 �{ 043 1 /.30 73 /q nssEssoR's oiFlcE CONTRA COSTA COUNTY UNSECURED TAX DATA CHANGES OATCN DATE: FULL VALUE - MARKET VALUE �° 0 LEVY on ��T coot Al LAND Al IMPROV. Al PER PROP Al PSI Al Extw..Am"T •K S0�C��" xe L� E '� MESSAGE OR A2 LANq/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 go, •, ACCOUNT NUMBER N FUND REVENUE Z A3 NEW TRA A3 A3 A3 T A3 : •" EA i " DISTRICT DESCRIPTION e2 e2 e2 e2 j N0. e2 " I i ° cl CI cl cl O ►� A 4040 12/80 Supervising Appraiser4 Date U 3 160.7y I q ASSESSOR'S OFFICE / ( UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE co LEVY �� T too[ Al LAND At IMPROV. At PER PROP At PSI At ExEmpAmotaT ASKUOMI< COiM kll E A2 LANWPEN A2 IMRIPEN. A2 PP/PEN A2 PSVPEN A2 Mot RUM00 �`•�� ACCOUNT NUNIER [ f UND REVENUE 3� MESSAGE OR A3 NEW TRA A3 A3 A3 T A3 % " EA a DISTRICT DESCRIPTION 82 82 82 82 NO. 82 1 T ° c CI CI CI C I E O A 4040 12/80 Supervising Appraiser �, `' ' Date —��o� �3 hQ ASSESSOR'S OFFICE �C70 UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE Lcvr •i L e«c ��� COK Al LAND Al IMPROV. Al PER PROP Al PSI Al ExVwAm"t •�pCO 's cc E E MESSAGE OR A2 LAWPEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 *,� ACCOUNT NUNIEN I FUN/ REVENUE \ A3NEW TRA A3 A3 A3 ,� ` EA DISTRICT DESCRIPTION Ei2 92 82 M0. 82 I T ° c CI CI CI CI Ecl JoLllS._soP_0W__U AL 090 CorredwIX.-Il /,wife 1 • 0 A 4040 12/80 Supervising Appraiser +''' Date FULL VALUE- MARKET V,'Al_Psl_ MESSAGE OR A2 FSVPIEN �A3 :82 'DISTRICT DESCRIPTION voice !low MAIN ONE I A I rAdummm A ,mmmm PC ME =0110011010011 LIE MEN ll�� ONE all NEITT, mom NINE NOMINEE INE � mMrrMrran�a r�� . 1 P �Al PSI MESSAGE OR �' , At KR • LIE 111 I DISTRICT DESCRIPTION . , ilia; lip ME I. F I -- -, - - _ E,790 MEN MEN MEN! FA ME 11010011 E111 on 1000110100 �// mmmm MIA ammINST11" IJP Irl....Z., . 101Wmx/ LIE 0 .. "/ O(Iff .� NEEr�■ LIE , m 1111101147 MINES"f D �� ������■ mr."n, r,/m. min 1%WAG V11r; FULL VALUE - MARKET VALUE Al PSI 13M Lau A2 FSVPEN MESSAGE OR =NmIA3 ="him DISTRICT DESCRIPTION 82 ic, am 01=�_ mmmmm�ll loll ME mmmmon SESSIONS SOMME mm�mmon 73' CONTRA C STA COUNTY ASSESSOR'S OffICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. ,3.3 CORR. N0. IROLL YEAR 19 73--w TRA FULL VAL PENALTY F. V. EXEMPTIONS A.V. CD F NO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND -Al A2 Al BI 1003 9020 Yis ESCAPED INT �~ IMPROVEMENTS AI A2_ Al BI _100 904 yQ Y PERSONAL PROP Al _ _A2 Al I sl 1003Rr•I.R PROP STMNT IMP_ Al A2 Al BI 1 1003 9040 YR ADDL. PENALTY_ TOTAL BI _ DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ElMN1 NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 bc 32 040 19 _ PER PROP PRIME OWNER 33 Pi .S' Qp'� Q41 _ IMPROVEMENTS OTHER OWNER 32 042 LAND DBA NAME 37 �' 32 043 PS IMPR TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 a 32 04_6_ OTHR EXMP _ TAX BILL ZIP 77 a Q 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PRS__ _ _32 026 SECTIONSSa I 32 __049_ _ IMPR.QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053 61 EXMP OfWCE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 0_55 NET _ l 32 0.32 .19M PER PROP 32 056 19 _ PER PROP r11 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ _034_ __ LAND 32 058_ _ LANO�____ 32 035 PS IMPR _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALT Y _ E32 037 _81 EXMP 32 061 BI EXMP 0_38_ _ OTHR EXMP _ _32 _062 OTHR EXMP 1 039 NET :j 32 063 NET I-" A 4011 12/80 -ZrLr.�� Supervising Appraiser � / �"7 Datellq i p 07� CONTRA COSTA COUNTY ASSESSOR'S OFFICE �TilA1 eL SG Al BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. 7 Ae zw CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND_ Al A2 Al 81 1003 9020 YE• ESCAPED INT IMPROVEMENTS rAI_ _ A2_ Al 611D0 9—Q4 Y PENALTY .— PERSONAL PROP Al _ _ _A2 AI SI Q $FISP PROP STMNT IMP_ Al A2 Al 61 1003 9040 YR ADDL. PENALTY y TOTAL I of DO NOT PUNCH ELNNT NESSACE YEAR Of 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELMNT NC. ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER_ 33 le 3Z Q4L_ IMP-ROVEM NIS OTHER OWNER 34 32 042 LAND DSA NAME 3S 32 043 PS IMPR TAX SILL %NAME 74 32 044 PENALTY TAX SILL STREET 4 NO. _75dql3 2 045 131 EXMP TAX SILL CITY C STATE 76 ��tie Z C+G� 32 046 OTHR EXMP _ TAX SILL ZIP 77 32 047 NET REMARKS32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 _026 SECTIONS 32__049 _ ..LP99VEME ---••- __ _32 _027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 _ 052_ PENALTY 32 32 _053_ 61 EXMP MESSAGE YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP _ ELNN1 of ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET _ I� 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034 __ LAND 32 058_ _ LAND�__�_ 32 _035_ PS IMPR 32 059 PS IMPR 32 036. __ _PENALTY 32 060 PENALT Y _ 32 037 61 EXMP 32 061 SI EXMP 32 0_38_ _ OTHR EXMP _32_ _062_ _OTHR EXMP 32 039 NET '� 32 063 NET tV Supervising Appraiser 4011 12/80 ' ._Dat 0 7 7 �- ASSESSOR'S RPI ' CONTRA COSTA COUNTY 0 Ct NAMt Van /Qp(U . bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Tme. 2 kt C011R.NO. JROLL YEAR 19 Y3 TRA 69& i PULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FU60 REVENUE LC DESCRIPTION A NT VALVE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAMB Al A2 Al of 1003 9020 Y$ ESCAPED INT IMPROVtMtNTS AI A2 Al of Q4 PEMLIYIQ PERSONAL MOP Al At Al e 1 MOP STMNT .IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY tltAt of N NIT P1191 [LINT NESSACE YEAR OF 00 NOT PUNCH i IE:ORIP�III i NI. ELEMENT. DATA ELNNT 1� ESCAPE PROPERTY TYPE ASSESSED 1ALIE R S T 619 1111 ACCOUNT TYPE 01 32 060 19 _ PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND eA NAME 35 32 043 PS IMPR TAX GILL NA 74 32 044 PENALTY TAX SILL STREET NO. 75 p•e 32 045 91 EXMP TAX MLL OTT STATE 76 v&-- ' e_ 32 046 TN MP TAX SILL 21P T7 2 il- 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 46 19 _ PER 32 026 SECTIONS /,Z _ 32 049 EROVEM 32 0 7 F THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NQ E31051 PS IMPR z � 052 PENALTY 053el EXMP ELNNT •[WAMt YEAR IF PRIPERTT TYPE ASSESSED VALUE 00 NOT PUNCH054 OTHR EXMP 111 ESCAPE R l T SECTION 055 NET 32 19 ZZ-, PER PROP 6 If PER PROP it 033 IMPROVEMENTS JAS 067 IMPROVEMENTS A�4_ ANO � 056 LAN 0 M IMM 32 059 P6 IMPR AM. PENALTY 32 060 PENALT Y Ht OST ' e1 EXMP 32 061 e1 EXMP 32 030 OTHR EXMP 32 062 1 OTHR EXMP 3 039 NET 32 063 NET 0 A 4011 12/80 .I-,— 'Supervising Appraiser Date CA . . W 907 y CONTRA CIlS1A COUNTY ASSESSOR'S omcif ,)--,2 � ,�t�� #USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME `' ACCOUNT 000. CORR. N0. INOLL YEAR 19 3 TRA 6,6 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAMP Al _A2_ Al 111 1003 9020 Y9 ESCAPED INT IMP40vtolNTS Al A2 Al dl 0 9Qd YPENAM PERSONAL PROP Al _A2 Al III IQ03 9749 1 YL 2p ►ROP STMNT IMP Al Az Al 81 1003 9040 YR ADDL. PENALTY VITAL _ III 11 IIT ?loci ELNNT ELEMENT. DATA ELNNT NESSA91 YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W11SCII►1111 4w NO. No, ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 _.. PER PROP I I F PRIME OWNER 33 -��.. (�' 1?C' ' OTHER OWNER 34 32 042 LAND DIA NAME 35 _32 043 PS IMPR TAX SILL +I NAME 74 32 044 PENALTY TAX TILL STREETI; N0. 75 .5/.s `/'L :`�[)(;- 32 1 045 91 EXMP TAXMLL CITY STATE 76 /V)✓(,'/ 7 32 046 OTHR XMP TAX SILL ZIP 77 ,�' �/� J _ _ 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _.. PER PROP 32 026 SECTIONS_ f'5 ..Lr ', - 32 04 IMEJROVEMENTS r310=T OF THE REV. AND TAX CODE 32 050 LAND 32 0 6 RESOLUTION NO. 32 051 PS IMPR M �;� / - - �3- 32 _052 PENALTY 32 _053 61 EXMP MINStE TE AN of 00 NOT PUNCH 32 054 OTHR EXMP EtMIT o f E;CAPE tNItENTi TYPE ASSE33E1 UALIE 1 1 T SECTION 32 055 NET 32 �3 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS / 32 057. IMPROVEMENTS #4 AND Z 32 056 LAND all 032 PR PS IM32 059 PS IMPR 31 _030- PENALTY 32 060 PENALT Y 32 031' !1 EXMP 32 061 1 91 EXMP 32 O3• OTHR EXMP 32 _062 OTHR EXMP 32 0 * 1 MET 32� 063 NET p A 4011 12/110 A4. Supervising Appraiser 7-Z9-fl , Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE EiUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME a J ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FLfNb REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX LAND_ _ _AI _A2_ Al BI 1003 9020 Y* ESCAPED INT _ IMPROVEMENTS �AI _ A2_ Al al --Ino-7,- 9Q4 Y P PERSONAL PROP Al _ _A2 Al Bt 1110.3_ 9 S I_ L I LTAN g�ySP � _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR EADDL. PENALTY T O T A L -- -- 91 I -- - - 00 NOT PUNCH ELNN1 NESSACE YEAR OF DO NOT PUNCH i O(SCAIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 1 SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP PRIME OWNER 33 ) 3 91 _ IMPROVEMENTS OTHER OWNER 34 32 042_ _ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET_4 NO-. _75 /� 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 32 026 SECTIONS s,3 �� 32 _ 049 _ __IMPR.OVEMEPLLS 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 NESSACE YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP _ 91 ELNNT Ne ESCAPE PROPERTY TYPE ASStSSEO VALUE R l T SECTION 32 0_55 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ M 32_ _034_ __ LANG 32 058 _LANG 32 035_ PS IMPR _ _ 32 059 PS IMPR _ I 32 036 ____ _PENALTY 32` 060 _ PENALTY 32 ..037 _BI EXMP _ 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _ 3_2� _062 OTHR EXMP O 32 1 039 NET 32� 063 _ NET P 4011 12/80 ,C'�.. ��-- Supervising Apivaiser 3 Date Ay CJI — Bogy CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME .'J rwm—k S(,`Z,�I'1 ACCOUNT N0. CORR. N0. IROLL YEAR 19 TRA 14101 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX LAND___ _ —Al _A2_ Al BI 1003 _9020 YL, ESCAPED INT IMPROVEMENTS AI A2_ Al BI Q 9Q4 YPENAM PERSONAL PROP Al _ _A2 Al SI Qom^ REt.SF _ PROP STMNT IMP .—Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ TOTAL BI 00 NOT PUNCN 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 1A 32 040 19 _ PER PROP PRIME OWNER_ 33 _3 Q41 IMPROVEM NTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX DILL s NAME 74 32 044 PENALTY TAX GILL STREET E NO. 75 32 045 81 EXMP TAX BILL CITY C STATE 76 1 _32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS 32 _049 _ MPR.OVEM _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 11 32 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053 BI EXMP oils [ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A 9 T SECTION 32 055 NET 32 032 IS PER PROP 32 056 19 _ PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS 11: „034_ LAND 32 056 LAND 3 035 PS IMPR _ 32 059 PS IMPR 32 _036_ _PENALTY 32 060 PENALTY 32 _0_37_ SI EXMP 32 061 BI EXMP 32 0_36_ _ OTHR EXMP 32_ _062 OTHR EXMP 32 039NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date `/�3 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME If'C(�(1�Q_ .F & bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al _A2 Al 81 1003 9020 Y,9 ESCAPED INT IMPROVEMENTS Al A2_ Al _81 •_.,,,lip �9U40 YQ_„ P _ PERSONAL PROP Al _A2 Al al O-L— 92A Ft•SE _ �.._� PROP STMNT IMP Al A2 Al of 1003 9040 YR ADDL. PENALTY TOTAL — —� eI 00 Not PUNCH ELNNT ELENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i No. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 tj 32 040 19 PER PROP PRIME OWNER 33 Q� VEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX SILL c NAME 74 32 044 PENALTY TAX SILL STREET NO. 75 32 045 81 EXMP TAX BILL CITY 4 STATE 76 _32 04_6 OTHR EXMP TAX BILL 21P 77 SA df 32 047 NET REMARKS 32 025 ESCAPEO ASSESSMENT PURSUANT TO 32 048 19 ._. PER 32 026 SECTIONS 32049_ _ MPR,OVEMUTS _! _ 32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 �PS IMPR 32 32 052 PENALTY 32 _053 81 EXMP _ NEssAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP UNIT i1 ESCAPE PROPERTY TYPE ASSESSED VALUE N t T SECTION 32 055` NET 32 032 19 PER PROP 32 056 19 ._. PER PROP 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034 _ LAND 32 058_ _ LAND � } 3 03'55 PIs IMPR 32 059 PS IMPR M_ (1 _0"36_. PENALTY 32 060 PENALTY 32 _0!T_ B1 EXMP 32 061 BI EXMP 32 039 OTHR EXMP 32 _06_2_ OTHR EXMP R32 039 1 TNET 32� ^063 NET Cp A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME I IC rl ACCOUNT NO. CORR. N0. IROLL YEAR 19` 3 & TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX r�^ LANDAl _A2_ Al 81 1003 _9020 Y$ ESCAPED INT IMPROVEMENTS �AI A2_ Al e1 __1D0 904 Y P PERSONAL PROP Al _ _ _A2 Al B I QS yl, LTRN 11171.9F PROP STMNT IMP_ Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT PUNCH ELMNT NESSAOE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT, DATA EINNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R t 1 SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 IgAl.it kiie041 IMPROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET_4 NO. _75 32 045 81 EXMP TAX BILL CITY ( STATE 76 C 32 046 OTHR XMP _ TAX BILL ZIP 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026 SECTIONS .3� 32 _049_ _ ..IMPROVEMENTS _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 __ r MESSAcf YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EIMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET 32 0.32 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034 __ LAND 32_ 058_ _LANO�____ 32 _035_ PS IMPR 32 059 PS IMPR _ 32 036. _PENALTY 32 060 PENALT Y _ 32 037 _BI EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP 32 039 NET 32 063 NET VI A 4011 12/80 Supervising Appraiser // �3 Datel(� //y3G9�ry� CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME r n ACCOUNT N0. CORR. NO. ROLL YEAR 19 $� TRA jfS FULL VALU t 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 _ _AI A2 Al BI 1003 _9020 Y6• ESCAPED INT IMPROVEMENTS__ —Al A2_ Al _81 9040 YQ P PERSONAL PROP _Al _ _A2 Al 91 003_ 9745 YL LIAN RPI.SP _ PROP STMNT IMP_ Al _ A2 Al el 1003 9040 YR ADDL. PENALTY__ TOTAL BI 00 NOT PUNCH ELNNT MESSAGE TEAR OF DO NOT PUNCH i DESCRIPTION i NO. EIENENT. DATA ELNMT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 4pt tApowQ41 _ M NTS OTHER OWNER 7 M WA m 6 /¢✓C 32 042_ LAND DBA NAME 35 t3 Apt f1wo rRo'ej32 043 PS IMPR _ (a TAX BILL %NAMEit I I} ie-t-1,01e Z p 32 044 PENALTY TAX BILL STREET N0. _75_ 3 3 2 045 8 1 EXMP TAX BILL CITY 4 STATE 76 C 32 046 OTHR EXMP _ TAX BILL 21P 77 VQ 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026 SECTIONS_ kj` 32 _ _049 _ j_MI!I!QVEMEN.TS _—..._ _32__027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32— 32 053 61 EXMP > of ss E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT ee ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET _ 32 032 19 PER PROP 3 32 056 19 — PER PROP I " 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 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_ 062 OTHR EXMP 32 1 039 NET �S 32 1^063 1 1 NET A 4011 12/80 Supervising Appraiser 3 Date 4' CONTRA COSTA/ COUNTY ASSESSOR'S OFFICE SULofi�,- Gl� Sf�vl/l SINES PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME t ce/tN,CG ACCOUNT N0. ] "Vif CORR. NQ IROLL YEAR 19 fj af4 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _AI _A 2_ Al _BI 1003 _9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ AI BI ---1D0 ---9Q4 XQ PENAM PERSONAL PROP Al _ A2 _AI61 Qom_ 1� LIEN PROP STMNT IMP AI IA2 Al el 1003 9040 YR ADDL. PENALTY_ _ TOTAL 1 BI 00 NOt PONCN ELNNT Ntsskcf YEAR Of 00 Nor PUNCH i OESCRIP11ON i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED YAIUE A A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 ' C t _3 04_L IMP KEBMLU OTHER DINNER i•4� T 32 042_ LAND OSA NAME mr 'r 32 _043 PS IMP" TAX SILL s NAME 74 _32 044 PENALTY TAX OLL STREET( N0. 75 L 32 _045 61 EXMP TAX MLL CITY STATE 76 _32 046 OTHR TAX SILL ZIP 77 : 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PEN PROP 32 026 SECTIONS T 32 ,_ _0419_ _ _WI!RQ�V ME .,_ 32 027 'OF THE REV. AND TAX CODE 32 _0_50 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ BI EXMP ll 66m YEAR Of DO NOT PUNCH 32 054 _ OTHR EXMP MIT I, E1CA11 PROPERTY TYPE ASSESSEO VALUE A 1 T SECTION 32 0_55 NET 32 032 IS PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 7 32 05T IMPROVEMENTS �.. 31 914_ LANG 32 056_ LAND 3 035 PS IMPR _ 32_ 059 _PS IMPR 036 _PENALTY 32 060 PENALT Y L32 037 SI 9XMP 32 061 61 EXMP 038 OTHR EXMP 32 _062_ OTHR EXMP 039 NET 32 063 NET O A 4011 12/80 Supervising Appraiser / Date ,yy36,�A O O0,11y CONTRA COSTA COUNTY ASSESSOR'S OFFICE' (NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ..)14C xikgieo ACCOUNT NO. COR". NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT •1_ 1003 _90_20_ YX ESCAPED TAX — LAND Al A2_ _AI _SI 1003_ _`9020 YS ESCAPED INT IMPROV9MtNTS �AI A2 AI _ 61 _1003— 9Q'1• PERSONAL PROP Al _ At AI_ ��_ _jQQ�� X745 _ Y.L_ AELSF _ _ PROP STMNT IMP Al A2 'AI _ of 10_03 9040 YR ADDL. PENALTY _ 11TA1 s1 11 NOT PDNCN (LOOT ELENENT. DATA ELNNT 1IISSUI YEAR OF PROPERTY TYPE ASSESSED VALVE 00 NOT PUNCH i DESCRIPTION i it. of ESCAPE A l T SECTION ACCOUNT TYPE 01 32 0_40_ 19_ PER PROP --`�– PRIME OWNER 33 �� i _3-2_,_. ._Q4t.__ ___ � _ �MI'lIOYiMEMIi_ ��_S� OTHER OWNER i� -3.2.-- —042-., __� LAND OSA NAME 35 32 043 � PS _IMP" TAX MILL % NAME 74 `32— �044 _PENALTY TAX SILL STREET( NO. T3 KA jt 32 0+5 6 1 E X UP TAX ll CITY STATE TS 32 _ 0�6 _� r QTHII�,jIlMP _ TAX SILL 21P 77 32 �04?4 _ NE T REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _ O4a,_ `1.9 , __ ., ►E�..POP___,__ _ 32 026 SECTIONS C3/ y32y0A9 �� — IMPROYEMEIITS_ 9 ;L 41 �32 027 Of THE REV. AND TAX CODE 32 050~ _�__ w LAND 32 026 RESOLUTION NM 32� 031_ PS IMPR qA _32_ _ 052 PENALTY 32 053+ 81 EX MP 7 Mt�Hit YE00 NOT PUNCH 32 059~ _OTHR EXU► EtNNT A11 TYPE ASSESSED VALVE — -— — "— III IA 1 T SECTION 32 _055 NET 3t 032 ItPROP 32 PSG 19 PER PROP 3S 033OVEMENTS _32_ 057. IMPROVEMENTS �. ;6_ D 32 056_ LANO��� OSSIM/R 32_ 059 PS IMPR 31 _4119LTY 32 060 PENALT Y _ 3t _031_ XMP 32 061 SI EXMP 31 039R tXMP 32 _062OTHR EXMP 3 039 32M 063 NET A 4011 12/80 Supervising Appraiser Date A (� C� r 7 -1 K� CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT NAME e'er ACCOUNT NO. CORR. NO. ROLL YEAR 19 j' TRA p7 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX FANO _At _A2_ At _8! 1003 _9020 Y6 ESCAPED INT IMPROVEMENTS —At A2 At 81 �9t?4 Y QF�( �_ a PERSONAL PROP At _ _A2 At _ of Q3 lA PROP STMNr IMP �At A2 At 01 1003 9040 YR ADDL. PENALTY TOTAL 81 OO OOT PONCN ELNNT EIENENfi. DATA ElNN1 WSW YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH '� OESCNipiION i NO. n0. ESCAPE R l T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER33 041_ 11.Q OTHER OWNER i4` _3_2 042_ LAND ODA NAME "o 32, 043 PS IMPR TAX NLL %% t4 32 044 PENALTY fAX MlL STREET E NO. 75 s 32 045 Of EXMP wA TAX HILL CITY STATE 76 cm ejer-la-11A _3_2 04_6 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ 32 026 SECTIONS .; �..- 32049 Im PR.QUYENTS _ �32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 PS^ IMPR 32 32 052 PENALTY 32 033 81 EXMP _ 6-0 F03 YEAR OF 00 NOT PUNCH ^32 034 OTHR EXMP eee+�111y ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET III is PER PROP 32 056 19 PER PROP IMPROVEMENTS 32 05T IMPROVEMENTS ANO 32 058 _LAND PS IMIMI _ 32 OSt PS IMPR PENALTY 32 060 PENALTY 8t EXMP 32 061 81 EXMP OTNR EXMP062 OTHR EXMP M NET 32 063 NET A 4011 12/80 Supervising AppraiserIW&AData As jD� Aa7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes AOU 83.16 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 Q,�,,� !e- PASSED ON AUG 3 01983 Jie�uta, s scant Assessor y sora present. When required by law, consented to by the County Counsel By Page 1 of30_ ty Cef Pfu i on ell 1hwdWsW WAM bb86wssw/Msw OR 0141 Copies: Auditor an aha Mm andawhsel as Mr�IaMw N Mie � Assessor a M a1 supw0 an Mw its doom Tax Collector ATV AUG 3003 8/17/83 A,M,GLSBM COUNTY CLUNG M124-M128; E182-E205 and olfto Cis;*of No A 4042 12/40 AOU 83.16 t 0S3 on �i�NEMMMMIN� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY GATCN OATS: S� FULL VALUE- MARKET VALUE ` - LEVY coono? lase Al LAND Al IMPROV. Al PER PROP Al PSI Al ExcmPArioui• Asx28a! COWANII e ce �� E MESSAGE OR A2 LAWKN A2 PAP/PEN. A2 PP/PEN A2 PSI/PEN A2 00 M01 toCoot its •�� ACCOUNT MUNIEA T FUND REVENUE � All NEW TRA A3 A3 A3 t t �•. EA DISTRICT DESCRIPTION 92 e2 e2 N0. a 1 T ° CI CI CI C I [ cl 5 A 4040 12/80 Supervising Date fi-/G• S_3 ASSESSORS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY SATCN GATE: / ' ` — ' SI FULL VALUE- MARKET VALUE cme AlLAND AlIMPROV. AlPER PROP AlPSI AI ExwA�t ASKUal! eowm ; A E cess M Mot JWCOK �`e 1 E MESSAGE OR NOT cost A2 LANDOWN A2 MPIPEN. A2 PP/PEN A2 FW/PEN A2 A000111 111NIEA 1 N FIMI NEt1EN1E A3 NEW TRA A3 A3 A3 1 't E� . DISTRICT DESCRIPTION 82 82 82 82 j N0. e2 • 1 1 ° co CI la Cl! Ecl t r ' W c 5 - -=-1 I I I I --- I - i / . "l A 4040 1' /, uA Su Nlrvisin, ; Ary lrais�. Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY •ATC" DATE: �... /�,-� 7 FULL VALUE- MARKET VALUE t E �•v► Al LAND Al IMPROV Al PER PROP Al PSI Al E•wArouNr ASKU0ft COORMS % L e�� OOH COot A2 LAWIMEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 no t�COK • •t'►� A6t01N1 PUNIER It N F111 AEYENIE MESSAGE OR A3 NEw TRA A3 A3 A3 A3 �• • t t 82 82 82 82 N0. 82 A •a� DISTRICT DESCRIPTION T CI G CI CI co t Q�ySyFw �I ysrss C er OWO5EL ruCAl e 3 9 ntv e—7 130/f a FLl 5 v 3(o I C4 /070 cl) A 4040 12/80 Supervising Apprais� ;L�� �!'�'� Date CONTRA COSTA COUNTY ASSESSOR � IS OFFICE NAME — �C_ "ZM I AIt LL O §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / ACCOUNT N0. / CORR. NO. ROLL YEAR 19 ;.� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 9_020YX ESCAPED TAX _ LAND _ _AI _A2_ At A1 1003 9020 Yf ESCAPED INT IMPROVEMENTS At A2 At 81� _1o03 944.0 i llAL7Y_ PERSONAL PROP At ]Fj _ At s_I YjgQ3. 745__ PROP STMNT IMP "AI At y 81 1003 9040 YR ADDL. PENALTY � TOTAL BI - ---—.---- _—._._ 01 NOT PINCN ELNNT Nlsslcl YEAR OF 00 Not PUNCH '� DESCRIPTION 1W N0. ELEMENT. DATA ELNNT No. ESCAPE ►AOIEAII TILE ASSESSED VALUE A A 1 s[tTIIN ACCOUNT TYPE 01 _32 _040 19 PER PROP PRIME OWNER 33 — _32 IL_ J 0".OYE_MENI3_ — ��.. �eho OTHER OWNER 34 32 042_ LAND _ IQ DSA NAME 35 32 043 PS IMPR TAX /ILL % NAME 74 32 044 PENALTY TAX SILL_STREET( NO. 75 3 2 045 8 1 E X M P TAX SILL CITY 4 STATE 76 __012N 0/932 0_46 OTHR EXMP TAX SILL 21P . 77 `�% 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO �32 04e 19 PE11 !RQP _32 026 SECTIONS 32,. 049 lMP�QYEMEIII __ r ._ 32 027 'OF THE REV. AND TAX CODE 32 050 ^+ LAND y 32 028 RESOLUTION NO. 32 051 PS —IMPR _ 2 3-2-- ,-052— PENALTY 12 32— 053 SI EXMP ofH"I YEAR IF DO NOT PUNCH 32OSI _ OTHR EXMP ELMNTNA ESCAPE IRIPERTT TYPE ASSESSED VALUE R 1 t SECTION 32� 055 NET 32 038 10 PER PROP 32 056 I$ _ PER PROP 31 033 IMPROVEMENTS 32 Osr IMPROVEMENTS 31 LAND 32 OSe LAND___ 035 PS IM_M _ 32_ _OSS PS IMPR _ 0!f_ _PENALTY 32 060 PENALT Y _ V,. +_037_ SI EXMP 32 061 81 EXMP 0_311 OTHR EXMP 32 062_ OTHR EXMP F039 NET 32� 063 NET (n A 4011 12/80 Supervising Appraiser ' Date 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME MP fi g E ! O bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / 2, rAN0. E CORR. N0. ROLL YEAR 19 j-� TRA �2 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX _ _AI A2_ At _BI 1003 _9020 YS ESCAPED INT MENTS At A2_ At 61 app 9040 Y L PROP At _ Al At R I o lA .Yl._ BELSE..�_ _ NT IMP Al ,A2 At el 1003 9040 YR ADDL. PENALTY_ AL BI jT PINCII ELNNT ELENENT. DATA ELNNT MESSAiE YEAR OF PROPERTYTYPE ASSESSED VALUE00 NOT PUNCN CA11110N i N0. No. ESCAPE A L T SECTION TrPE 01 32 040 19 _ PER PROP T PRIME OWNER 33 3 0_1L IMP-81YEMENTSi OTHER OWNER 34 L 32 042 LAND DIA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET( NO. T5 %A19 32 045 61 EXMP TAX MLL CITY C STATE 76 Lrr. Ll o ca , 32 046 OTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 049 19 _ PER PRQP 32 026 SECTIONS Z53 32 __049A-WRQYEMENTS _32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _32_ _052 _ PENALTY 32 _053_ 61 EXMP '� MIi1Ait YEAR OF DO NOT PUNCH _32 054 _ OTHR EXMP__ ELNNT �� ESCAPE ►AO/EATY TYPE ASSESSED VALUE A A T SECTION 32� _055 NET I _ 32 032 is PER PROP 32 096 19 _ PER PROP N 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ -9114 LAND 32 056 LAND 035 PS IMPR 32_ 059 PS IMPR _PENALTY 32 060 PENALT Y _ 32 037_ SI EXMP 32 061 61 EXMP 32 031 OTHR EXMP 32_ _062OTHR EXMP O 32 039 NET 32 063_ NET A 4011 12/80 Supervising Appraiser _ a Date CD ' CONTRA COSTA COUNTY ASSESSOR'S OFFICE (2Q �USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �- / s NAME �' a ACCOUNT N0. F J ETE CORR. NQ ROLL YEAR 19 �-� TRA r3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 _9020 YLL ESCAPED INT —.— IMPROVEMENT= JAI A2_ Al el904Q _ PERSONAL PROP At _ _A2 Al _— e 1 QQ3_.,__q7A SPI-Sy MOP STMNT IMP Al HA2 AI of 1 1003 9040 1 YR ADDL. PENALTY_ TOTAL el Be NOT PINCN ELNNT ELEMENT. DATA ELNNT r[ssAc( YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. Ne. ESCAPE A t T SECTION ACCOUNT TYPE 01 32 040 19 —. PER PROP PRIME OWNER 33 -3-2-- Q41 OTHER OWNER 34 32 042 LAND ODA NAME 35 32 _043 PS IMPR TAX BILL s NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 32 045 01 EXMP TAX MLI. CITY 4 STATE 76 32 046 OTHR EXMP TAX DILL 21P 77 (/7 32 047 NET REMARK$ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS v,3 32 _ 049 �PRO�EM_E!!LS 32 027 027 OF THE REV. AND TAX CODE _32 050 LAND 32 0211 RESOLUTION NO. 32 051 PS IMPR 32 32 _ 052_ PENALTY 32 32 053_ 91 EXMP NrP32 N[elut YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE �e ESCAPE R L T SECTION 32 055 NET 03P 19 PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 _057. IMPROVEMENTS • .5� 4_ LANG 32 _DSO LANG_—_--- _ 035 P$ IMPR 32_ 059 PS IMPR 31 03� _PENALTY 32 060 PENALT Y _ 037_ •1 EXMP 32 061 SI EXMP , _03•_ OTHR EXMP 32_ _062 OTHR EXMP 039 NET ' 32 063 NET O A 8011 12/80 ;' Supervising Appraiser L449 Date O CONTRA COSTA COUNTY ASSESSOR'S OFFICE .Dt^�k�E� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT c / v� NAME - - o ACCOUNT NO. CORR. NO. ROIL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG _ At _A2 At 111 1003 9020 YE ESCAPED INT IMPROVEMENT! At A2_ At 81 —100 x9040 Y P EHAM PERSONAL PROP At _ _A2 At sl QQ l4BF.!-•SE- - PROP STMNT IMP At A2 At 91 1003 9040 YR ADDL. PENALTY TOTAL -- el 11 NOT /INCH EINNT NESSACE YEAR OF 00 NOT PUNCH i /ESCAI/1101 i NO. ELENENT• DATA ELNNT No. ESCAPE PAOPEATY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 t E QS.L 1 -FQ NTS OTHER OWNER 34 32 042 LANG OSA NAME 35 _32 _043 PS IMPR TAX SILL NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 _32 045 B I EXMP TAX SILL CITY STATE 76 32 046 OTHR XMP TAX /ILL ZIP 77 J32 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER P V __ 32 026 SECTIONS ( _32 •_ 04.9 LMPR.QVEM _--••- �32 027 'OF THE REV. AND TAX CODE 32 _050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY _32 _05_3 81 EXMP 'O120� fKE TERN OF 00 NOT PUNCH 32 054! OTHR EXMP � ESCAPE PROPERTY TYLE ASSESSED VALUE A t T SECTION 32 055 NET 32 19 PER PROP _32 056 19 — PER PROP 33 IMPROVEMENTS _32 057. IMPROVEMENTS )4_ LAND 32 056 LAND �5 PS IMPR 32_ 059 PS IMPR 3 it 36_ PENALTY 32 060 PENALTY — 37_ 01 EXMP32 061 BI EXMP 30_ OTHR EXMP32062OTHR EXMP39 NET 32 063 NET O A 4011 12/80 /1 'Supervising Appraiser F/[1 - _Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE "AMC BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C h C_ ACCOUNT NO. C CORR. NQ ROLL YEAR 19 .7 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FAD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 . 9_020 YX ESCAPED TAX FANO _ Al _A2_ Al BI 1003 9020 YE ESCAPED INT _ IMPROVEMENTS Al A2 Al BI ___lA0 �90AQ Y PERSONAL MOP Al _ Al Al _ •I _ yl, LIEN BPI.gP PROP STUNT IMP �AI IA2 Al 811 1003 9040 YR ADDL. PENALTY 11TAL i j BI 11 NIT FINCH ELNNT ELEMENT. DATA EINNT 10[SSACE YEA' OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH IESCRIPTI/N i NO. No. ESCAPE A l 1 SECTION ACCOUNT TYPE 01 32 040 19 PER PROP 012 !3 PRIME OWNER 33 _ 0-41 IMPROVE OTHER OWNER 34 32 042_ LAND 011A NAME 35 32 _043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 / 32 _045 61 EXMP TAX SILL CITY C STATE 76 P ��/g _32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 046 19 _ PER PRO 32 026 SECTIONS 32 __049 _ !_MPR.QVEME _32 027 OF THE REV. AND TAX CODE 32 _050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32_052 PENALTY 32 _053 BI EXMP tim TEAR IF 00 NOT PUNCH 32 054 _OTHR EXMP of ESCAPE M//ERTT TYPE ASSESSED VALUE A l T SECTION 32 055 NET 03 19 PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS —o LAND 32 056_ LAND 31 OPS _P= IMPR _ 32 059 PS IMPR _ 31 _0!6_ _PENALTY 32 060 PENALT Y _ 431 037 •1 EXMP32 061 BI EXMP OTHR EXMP 32 062OTHR EXMP 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 3 Date CONTRA C09TA COUNTY ASSESSOR'S OFFICE j�� �N 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - u/ ACCOUNT N0. -. CORR. NO ROLL YEAR 19 7- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX _ESCAPED TAX LAND At A2 Al 111 1003 9020 YA ESCAPED INT IMPROVEMENTS At A2 At 81 --100 y94 Y PERSONAL PROP At _ _A2 At 111 Q _91-49 YL LIPM IICLSFL PROP STMNT IMP At ,A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL 61 00 NO1 PONCN ELNNT "ACE YEAR OF 00 NOT PUNCH DESCRIPTION 'w NO. ELEMENT. DATA EIMNT �1 ESCAPE PROPERTY TrFE ASSESSED' VANE R A T SECiiON ACCOUNT TYPE 01 32 04_0_ 19 PER PROP PRIME OWNER 33 3_ 44L OTHER OWNER 34 32 0_42_ LAND OBA NAME 35 32 _043 PS IMPR TAX /ILL t NAME 74 32 044 PENALTY TAX MLL STRUT( NO. 75o 32 045 8 1 EXMP TAX MLL CITY STATE 76 " t� 32 046 OTHR EXMP TAX 811.1. ZIP 77 &' 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _046 19 _ _12 026 SECTIONS 32 049 Lp .QYEIAEN T S _ _32 027 'Of THE REV. AND TAX CODE 32 _050J LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ _PE_N_ALTY 12 32 053_ 81 EXMP 11111461 YEAR OF DO NOT PUNCH _32_ 054 OTHR EXMP ELNNT1111 ESCAPE PROPERTY TYPE ASSESSED VALDE R 1 T SECTION 32 055 NET 32 0!2 19 PER PROP 32 056 19 PER PROP -3 033 IMPROVEMENTS 32 057. IMPROVEMENTS �•. .9)4LAND 32 059 LAND _ 3 036 PS IMPR _ 32 059 P>s IMPR 31 _931 _PENALTY 32� 060 PENALT Y 32 _037_ 9! EXMP 32 061 $1 EXMP 32 _038_ OTHR EXMP 32 _062_ OTHR EXMP 32 039 1 NET a 413.Utg 1 32 063 NET ' CJ A 4011 12/80 Supervising Appraiser / 1 Date CAS CONTRA COSTA COUNTY ASSESSOR'S oFFICE 6C�� BUSINESS PERSONALTY SYSTEM - UNZSECUREO ESCAPE ASSESSMENT ACCOUNT _ NAM[ r. ^–/97 ACCAIMT N0. - r_ � L - I CORR. No. ROLL YEAR 19kj TRA ' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALVE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT el 1003_ 9020 YX ESCAPED TAX LAND AI A2 At el 1003 9020 Y$ ESCAPED INT IMPROVE MENT_I_ _—AI _A2 _ _ AlAI 81 pp 9040 Y PERSONAL PROP _Al _ �A2 —Al Q _ 14 �L_ ySE. MOP STMNT IMP Al A2! Al— el 1003 9040 YR ADDL. PENALTY TOTAL — el 11 N11 tONtN fLNNt ELEMENT DATA 11.111T osslct YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 0 40 HSCRIPTION 41P Me. No. ESCAPE A 1 T SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP PRIM[ OWNER_ 33 _32— 04L- I___. V_i�l �- OTHER OWNER 34 Jean M � 32 042 LAND OIA NAYt 35 32 _043 PS IMPR TAX DILL s NAME 74 32` 044 PENALTY TAX SILL STREET( N0. _T51 - f 32 045 Of EXMP _ TAX DILL CITY STATE 76 �r (10 32 046 OTNR XMP TAX BILL ZIP ?T (W5.3 32 047 NET REMARKS 32 029 ESCAPED ASSESSMENT PURSUANT TO _32 046_ 19 _ PER PROP 22 _026_ SECTIONs_ ! 32 0.49 --- �ER.0 EMENTS ---••- 32 _027 OF THE REV, AND TAX CODE r32 - _0_50– _LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 3 32 052_ PENALTY 32� _053_ 91 EXMP S[1Nil /IAN I/ 00 NOT ►UNCN �32 054 _ OTNR EXMP _ EINNf �t ESCA►E /NNENTI 111E ASSESSEI TAINE A / T SECTION _32 055 NET i! 03 PER PROP r 32 OSS 19 _ PER PROP 3t 053 IMPROVEMENTS 32 057. IMPROVEMENTS -924- _ LAN p 32 05e LAND OSS PS IIMR _ 32_ 059 PS IMPR OS6 _I[NAITY 32 060 PENALT Y _ i! _0» W EXMP 32 061 el EXMP 32 03• OT NR EXMP _�?_ _062 UOTHR EXMP 32 -039 NET 171,0 32 063 NET C, A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE t_ E Ir' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Sckumao-Y1 ACCOUNT NO. CORR. NQ ROLL YEAR 19 ',j' TRA '' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG -Al A2_ Al BI 1003 9020 YS A ESCAPED INT IMPROVEMENTS Al A2_ Al BILA0 —9Q40 Y PERSONAL PROP Al _ _A2 Al Of Q )4 ,PI-SE PROP STMNT IMP--- Al A2 Al Bt 1 1003 9040 YR ADDL. PENALTY TOTAL BI 11 NOT PINCH ELNNTELEMENT. DATA EINNT oassAct YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH Q i IESCNIPTION i N0. NO. ESCAPE A I T SECTION ACCOUNT TYPE 01 _32 040 19 _ PER PROP PRIME OWNER 33 _32 Q41 IMPROVEMfHTS OTHER OWNER 34 32 042_ LAND _ OSA NAME 35 _32_ _043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET ENO. 75 32 045 01 EXMP TAX SILL CITY STATE 7S _32 046 OTNR XMP TAX SILL ZIP 77 1 C414:5/4 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 — PER PROP 32 026 SECTIONS 32 _ _019 MPROKEME --- •- -32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 053 BI EXMP ME�fKt TEAN IF 00 NOT PUNCH 32 -_054 _ _OTHR EXMP ELMNT �N ESCAPE PROPERTY TYPE ASS�SSEO . VALUE A l T SECTION 32 055 NET Irrte'.. 3t 032 19 PER PROP 32 056 19 _ PER PROP W 3It 033 IMPROVEMENTS _32 057 IMPROVEMENTS �•_ -9,14 LAND 32 _056_ LAND 0_30 PS IMPR 32_ 059 PS IMPR 31 0!a _PENALTY 32 060 PENALTY _ it _0_31_ SI EXMP 32 061 61 EXMP 32 03S OTHR EXMP 32 _062_ OTHR EXMP 31t 03! NET � 32 063 NET � A 4011 12/80 7f Supervising Appraiser YZILVX3 Date c 1 CONTRA COSTA COUNTY ASSESSOR'S OFFICE ' . 1 � I hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME l/V e - ) 99 ACCOUNT N0. t CORR. N0. ROLL YEAR 19 t TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 100_3 9020 YX ESCAPED TAX _^ LAND _ _AI _A2 Al 61 1003 _9020 YS ESCAPED INT IMPROVEMENTS AI _ A2 Al _61 1003- 904 Y ►ERSONAL PROP Al _ _A2 Al _ of Q ___PIAS__ YL,_I LTPN RVI.SF PROP $TWIT IMP Al IA2 I L:AIj_lel 1003 9040 YR ADDL. PENALTY_ _ TOTAL { LJ I 61 00 NOT PINCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i IESCRIPYION i N0. 00, ESCAPE A i 1 SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP —` PRIME OWNER_ 33 1 j o r j a an3 Q!lL IMP114 OTHER OWNER 34 32 _042 LAND ONA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 ` C 32 045 01 EXMP TAX SILL CITY 9 STATE 76 ns C A _32 0_46 OTHR FXMP TAX BILL 21P 779 5 32 04T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 _ PER PROP _ 32 026 _SECTIONS 32 ._ 049_ _ lMPROVE.M_E ___,•_ �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053_ 61 EXMP I 666 YEAR OF 00 NOT PUNCH 32_ _054 OTHR EXMP [LINT � ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 32 32 19 PER PROP 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS 32 _0_57. _ IMPROVEMENTS 31 0)0_ LAND 32 _05e LAND____ 3 035 PS IMPR _ 32_ 059 _PS IMPR is 036 _PENALTY 32 060 PENALT Y _ 32 _0_31_ SI EXMP 32 061 61 EXMP 32 O_3•_ OTHR EXMP 1-32-1 32062OTHR EXMP32 039 NET 063 NET O A 4011 12/80 Supervising Appraiser / ,�'" Date CONTRA CO$TA COUNTY ASSESSOROS OFFICE NAME � /QSe C. hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ! ACCOUNT NO. CORR. N0. ROLL YEAR 19, ;j' ' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND —Al _A2_ Al _BI 1003 9020 Y* ESCAPED INT IM►ROVEMENTO, A$ A2 Al _BI X00 _90-Aq— PERSONAL PROP Al _ _A2 Al SI 0 M, 5E MOP STMNT IMP ~A1 A2 Al BI 2003 9040 YR ADDL. PENALTY TOTAL BI 11 Net PONCN WIT ELEMENT. DATA ILNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH OESCAIPTION i N0. No, ESCAPE R i T SECTION ACCOUNT TYPE OI J.i 32 040 19 PER PROP PRIME OWNER 33 _3 � _BAY OTHER OWNER 34 32 _042_ LAND OOA NAME 35 32 0_43 PS IMP" TAX $ILL s NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 32 045 01 EXMP TAX MLL CITY STATE 76 _32 _046 OTNR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_3 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PMP 32 026 SECTIONS 32—.-0.4.9 MPRQVEM[ IL �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 0211 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _05_3_ 81 EXMP _ $I'nat TEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP EIMAT to ESCAPE PROPERTY TYPE ASSESSED VALVE A ! T SECTION 32� 0_53 NET 32 0'_!2 I9 PER PROP 32 056 19 ._ PER PROP 39 033 IMPROVEMENTS 32 057. IMPROVEMENTS .Q,p4- LAND 32 OSI! LAND 030 P$ 1MPIt 32 054 PS IMPR 03i _PENALTY 32� 060 PENALT Y ~_O_3T_ $I EXMP 32 061 $1 EXMP R3232 03$ OTHR EXMP 32 _062_ OTHR EXMP -039 NET 4 32 ~063 NET d A 4011 12180 Supervising Appraiser 41 ASSESSOR'S OFFICE CONTRA COSTA COUNTY w 1 NAME w � ' K� "�SO'v BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C. /q/ ACCOUNT N0. LL F, I CORR. NO, IROLL YEAR 19 J�� TRA .Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ Al _A2_ Al 91 1003 ,9020 YS ESCAPED INT IMPROVorMaNTS AI A2_ AI BI �Ap 9040 Y PERSONAL PROP AI _ _A2 Al - s I 0.3 ?4 apim PROP STMNT IMP _AI A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 11 NOT PINCH WIT ELEMENT. DATA ELNNT NESSA41 YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 0 = DESCRIPTION i N0. 10. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 impQVEMENIS �p OTHER OWNER 34 32 042 LAND _ OSA NAME 35 32 043 PS' IMPR �. TAX /ILL % NAME 74 32 044 PENALTY TAX SILL STRUT( NO. 75 32 045 81 EXMP TAX SILL CITY 4 STATE 78 'O f 32 046 OTHR EXMP _ TAX SILL ZIP 77 512- 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PSP _ 32 026 SECTIONS 32 _04.9_ _ MPROMEMENTS r32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _32� OSS_ 81 EXMP Plum YEAR OF 00 NOT PUNCH _32 054_ OTHR EXMP ELNNT of ESCAPE /A0IERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET R32 032 19 PER PROP r 32 056 19 _ PER PROP I� 033 IMPROVEMENTS _32 057. IMPROVEMENTS �.. ANO 32 058_ LAND 035 PS IMPR _ 32_ 039 PS IMPR _PENALTY 32 060 PENALT Y _ _0_37_ SI EXMP 32 061 81 EXMP _038OTHR EXMP 32 062 OTHR EXMP039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAPE MCL'OSke� C� / nz ACCOUNT N0. �5Q T t I CORR. NO, IROLL YEAR 19'L-2j TAA Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX — LAND _ Al _A2_ Al 91 1003 9020 YS• ESCAPED INT IMPROVEMENTS Al A2 Al _BI 0 NO Y -PERSONAL MOP Al _ _A2 Al e)1100-3-1 --9245---YLQFump _ PROP STMNT IMP Al ,A2 Al BI 1003 9040 YR AWL. PENALTY TOTAL I 1 81 10 W PINCN ELNNT ELENENT. DATA ELNNT 11tss�cc YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i IESCAIPTION i N0. ee. ESCAPE Ali T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 JMP OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAX MLL STREET 4 NO. 75 115 t DG (A) 32 045 61 EXMP TAX MLL 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 POP 32 026 SECTIONS 32 _ 049_ JMPRQY_EM HIS __,• _32 027 OF THE REV. AND TAX CODE 32 _0_50 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 32� 053_ 61 EXMP olual YEAR OF DO NOT PUNCH 32 054 OTHR EXMP UNIT ee E:CAPE PAOPEATY TYPE ASSESSED VALUE A t T SECTION 32 _0_58 NET 3= 032 19 PER PROP 32 056 18 _ PER PROP 3L 033 IMPROVEMENTS _32 _057. IMPROVEMENTS �•, x,14 LAND _32__056_ LAND 036 PS IMPR _ 32_ 059 PS IMPR _0!f _PENALTY 32 060 PENALT Y _ 32 _037_ 91 EXMP 32 061 61 EXMP 32 0311 OTHR EXMP 32 062 OTHR EXMP 3 t03932 NET 32i 063 NET O A 4011 12/80 - Supervising Appraiser Date CD a� CONTRA COSTA COUNTY ASSESSOR'S OFFICE n NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / (� - I��l�l ACCOUNT NO. ��f CORR. NO. ROLL YEAR 19 TRA / FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 100_3 9020 YX ESCAPED TAX COUNT LAND _AI _A2_ Al 81 1003 9020 Y$ ESCAPED INT �— IMPROVEMtNT= r AI A2_ Al _81 __100 90!tY -Q -PENALTY �. PERSONAL PROP Al _A2 Al of _1Q0 API sem: PROP STMNT IMP Al A2 Ai 8t 1003 9040 YR ADDL. PENALTY TOTAL i I of 00 NOT ►NNCN ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i N0. to. ESCAPE R i T SECTION ACCOUNT TYPE 01 t h 32 040 19 PER PROP _ PRIME OWNER 33 / / 3- 4-L �. OTHER OWNER 34 32 042_ LAND �.. OSA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX BILL STREET( N0. 75 32 045 Of EXMP TAX BILL CITY C STATE 713 32 _046 )THR EXMP TAX SILL ZIP 77 41 a/ 32 047 NET REMARK• 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PERPROP 32 026 SECTIONS 32 _049 IMPR,OvEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 3-2- 052 PENALTY32 _ 32 0_5_3_ 81 EXMPIf 0166m TEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP #IMNT of ESCAPE PAOPEATT TYPE ASSESSED VALUE A I1 SECTION 32 055 NET 32 032 IS PER PROP 32 056 19 _ PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 058 LAND Orb PS IMPR 32 039 PS IMPR 31 OW PENALTY 32� 060 PENALT Y R32 037_ SI EXMP 32 061 1I11 EXMP 0!4 OTHR EXMP 32 062OTHR EXMP 039 NET as 32 063 NET A 4011 12/80 'Supervising Appraiser p Date r», CONTRA COSTA COUNTY ASSESSOR'S OFFICE , hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ^ /l+, / NAMr,r E — `�7 CCf�-- ACCOUNT NO. CORR. NQ ROLL YEAR 19 J: TAA FULL VALUE PENALTY F, V. EXEMPTIONS A V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT of 1003 1003_ 9020 _YX_ _ESCAP_ED TAX LAND _ Al A2_ Al _ _ _el _1003_ +90_20 Yt ESCAPED INT IMPROVEMINTS Al A2 Al _ _ _el --jp03— _-904.9 —YQ.. PERSONAL PROP Al _ _A2 Al _— _ —� —_ •I_ X003— _I.IE[La�I.SE PROP STMNT IMP Al A2 Al _ _el 1003 9040 YR ADDL. PENALTY TOTAL , el 11 NOT IINCN ELNNT EIENENT. DATA [LOOT "Issut TEAR 11 PROPERTY T/PE ASSESSED VALVE 00 NOT PUNCH IW IESCRIP110N i N0. n ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _32_ 040 19 _. PERPROP PRIME OWNER 33 ikfik OTHER OWNER 34 &Ish Ile32 042_ _ LAND___________ OSA NAME 35 32 043 — Ps IMPR TAX SILL % NAME 74 _32 044 PENALTY TAX SILL STREET 4 NO. 75 32 045 Of E X M P TAX BILL CITY STATE 7i 32 046 OTH11_jxrP_____ — TAX SILL ZIP 77 y32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04e _I9 . ._— ,PE11 32 026 SECTIONS 5.�1 32—_ O,9_ _ __ .IMPROVEMENTS- 32 MPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 ~_050_ LAND 32029 RESOLUTION NO. 32 051 PS IMP" 32 32_ 052 PENALTY 1 32 _32 _053 91 EXMP pissm TEAR IF 00 NOT PUNCH _32 054 _ OTHR EXMP EINRT EA ESCAPE /RI/EA1T TYPE ASSESSED VALVE R 1 T SECTION 32 053 NET (` 32 032 IS PER PROP 3.2 056 It _ PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS t,��4 LAND _32_ OS!)_ LANO�__— QHS P9 IN" _ 32— 059 -P9 IMPR _— 0!} _PENALTY 32 060 PENALT Y 32 _0_31 M _ 91 tXMP 32 061 91 EXP 32 039_ _ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET p A 8011 12/80 Supervising Appraiser ��./n �;1 Date 00 N+ CONTRA COTTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �CI S ACCOUNT NO. CORR. NO. ROLL YEAR 19 =' TRA 1 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT co TYPE NO. AMOUNT el 100_3 . 9020 YX ESCAPED TAX _ LAND _ —Al _A2_ Al _91 1003 _9020 Yf ESCAPED INT IMPROVEMENTS Al A2_ Al el Inp 9040 Y PERSONAL PROP Al _ _A2 Al of QQ3_ _7AAELSE___._ PROP STMNT IMP Al A2 Al _ el 1003 9040 YR ADDL. PENALTY TOTAL el �1 01 N01 /1NCII ELNNT ELEMENT. DATA ELNNT NfSSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH d i OESCRIP1101 i N0. No. ESCAPE A t T SECTION 5Z ACCOUNT TYPE 01 32 040 19 _ PER PROP ^ PRIME OWNER 33 3� 0.� P_84YEM._EN OTHER OWNER 34 +32 04_2 LAND OVA NAME 35 32 _043 PS IMPR TAX /ILL a NAME 74 32 044 PENALTY TAX BILL STREET d N0. 75 n 32 045 61 EXMP TAX BALL CITY C STATE 76 an f--i-ancisco CR _32 046 OTHR 9XMP _ TAX BILL 21P 77 eq I 1ZI4 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ 32 026 SECTIONS 32 04.9 _ MPRQVVEM _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! e1 EXMP Itsim YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP ELNNT �� ESCAPE PROPERTY TYPE ASSESSEO VALUE A l T SECTION 32 055 NET R32 O3� 19 PER PROP 32 036 19 _ PER PROP 033 IMPROVEMENTS 32 _057. IMPROVEMENTS .)4_ LAND 32 _056_ LAND 0_36 P6 IMPR _ 32_ 059_ PS IMPR It _0_36_ _PENALTY 32 060 PENALT Y _ _0_37_ 111 Ex MP 32 061 81 EXMP _0_3•_ OTHR EXMP 32062OTHR EXMP 039 JNET ? 32 063 NET A 4011 12/80 Supervising Appraiser F- .-,P3 Date 00 �n� CONTRA COSTA COUNTY ASSESSOR'S OFFICE L, r hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME l� ,, ACCOUNT N0. F 0 to Z CORK. NQ ROLL YEAR 1 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT co TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX FANO _ _A1 _A2_ Al _91 1003 9020 1 YS ESCAPED INT IMPROVtMtNTS AI A2 At sI1003__ _2Q4 q_ PtRSONAL PROP At _ Al At SI Q3_ RF�p- PROP STMNT IMP At A2 At e1 1003 9040 YR ADDL. PENALTY_ _ TOTAL el 11 N01 /IACN ELNNT ELEMENT. DATA ELNNT ""'Act YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCAI/TION i N0. Ile. ESCAPE A t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP — PRIME OWNER_ 33 el T T e1__�_?___04I -11SLYLM-E OTHER OWNER 34 32 042 LAND CV SA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 33 32 045 91 EXMP TAX BILL CITY STATE 7S 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS / 32 049 JMPR_QMM __.._ _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_ 91 EXMP _ viss l LEAN OF DO NOT PUNCH 32 054 _OTHR EXMP ELNNt EICA/E NI/EATI TILE ASSESSED VALVE N I T SECTION 32 _055 NET I� !_ X33_ 18 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Li. 0�4- LAND 32 050 LAND 030 PS IMPR _ 32_ 058 PS IMPR _O;S PENALTY 32 060 PENALTY31 _ R32 031 at EXMP 32 061 91 EXMP _0_;S OTHR EXMP _32_ _062_ OTHR EXMP 038 NET 32 063 NET O A 4011 12/80 Supervising Appraiser Date 00 W CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ',7L[ f QA1eSS hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT j, +, G ACCOUNT N0. ,FE/ CORR.NQ ROLL YEAR 19,�'"- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT co AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX LAND _Ai _A2_ Al 81 1003 9020 YD ESCAPED INT IMPROVEMENTS Al A2 AI 01 -___lOA 9Q.4q--. P ISM PERSONAL PROP Al _A2 Al 01 Q3 2745 YL Liam REl.Slr PROP STMNT IMP Al A2 AI e1 1003 9040 YR ADDL. PENALTY tltAL I 01 !lDESCAI►T 4N i ELNQT ELENtNT. DATA ELNNT NESSAif YEAR Of PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH IID. ESCAPE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 _._ PER PROP PRIME OWNER 33 , 4 _^ OTHER OWNER 34 32 042 LAND 4l� DSA NAME 30 32 043 PS IMPR TAX SILL a NAME 74 32 044 PENALTY TAX SILL STREET 00. 70 32 045 91 EXMP TAX SILL CITY STATE 76 _32 _0_4_6 OTHR EXMP TAX SILL ZIP 77 `� �'^ 32 047 NET REMARKS 32 020 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PItR PRgP 32 026 SECTIONS 5.31 _ _ 32 _ 049 MRR,QYLME!!T _32 027 'OF THE REV. AND TAX CODE _32 050 _LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 082 PENALTY -A?-_ 053_ of EXMP 1036 ill E YEAR of DO NOT PUNCH 32 054 OTHR EXMP If ESCAPE ""ITT TYPE ASSESSED VALUE A i T SECTION 32 _055 NET 03� ii! PER PROP 32 006 19 _._ PER PROP 033 IMPROVEMENTS 32 007. IMPROVEMENTS f}!4_ LAND 32 _030_ _ _.. LAND 030 PO IMPR 32 039 P8 IMPR 31 0! PENALTY 32� 060 PENALTY 7 $1 EXMP 32 061 of EXMP 32 0_30_ OTHR EXMP 32 _062_ OTHR EXMP Q 32 039 NET ' r32� 063 NET is ol 00 A 4011 12/80 t Supervising Appraiser Date I� CONTRA COTTA COUNTY ASSESSOR'S OFFICE M mei hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTNAME ACCOUNT N0. E CORR. NO ROLL YEAR 19 3— TRA //0, Z " Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT EBI 1003 9020 YX ESCAPED TAX LAND _ Al _A2_ Al el 1003 9020 Y9 ESCAPED INT IMPROVEM[NTS AI_ A2 AI BI 0 904 Y PERSONAL PROP Al _ _A2 Al 01 Q Rla.cf: MOP STMNT IMP Al IA2 Al 81 1003 9040 YR ADDL. PENALTY_ _ TOTAL I I I e1 10 NOT PINCN ELNNT NEssm YEAR OF DO NOT PUNCH O i DESCRIPTION i N0. EIEMENI. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 5+ ACCOUNT TYPE 01 32 040 19 PER PROP ?� PRIME OWNER_ 33 0-4-1— IMPROVEM NTS &11 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET j NO. 75 32 045 91 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP _ TAX BILL ZIP 77 qu W& 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PRQP 32 026 SECTIONS ' 32 _ _049 WINWKEM r32 027 'OF THE REV. AND TAX CODE 32 _0_50 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 2 32 _052_ PENALTY 32 _053 BI EXMP q EINNt NEtsuE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 _OTHR EXMP ESCAPE A t T SECTION 32 055 NET I 32 032 j9 PER PROP 32 056 19 _ PER PROP 3t033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 .9;4_ LAND 32 _058_ LAND 3 030 PB IMPR _ 32_ 059 PS IMPR 31 036 _PENALTY 32 060 PENALT Y _ 32 037 BI EXMP 32 061 BI EXMP R�- 32 O_3B_ OTHR EXMP 32_ _062 OTHR EXMP 32 F039 NET 32 063 NET VO A 4011 12/60 Supervising Appraiser d// Date CA CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT `TDI1nsor� ACCOUNT NO. CORR. NOS ROLL YEAR 19 TRA ,.. FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT el 1003 9020 YX ESCAPED TAX LAND _ Al _A2_ Al 01 1003 9020 Yf ESCAPED INT IMPROVEMENTS Al A2 Al 111 --1003-- 9Q4 Y PERSONAL MOP Al _ _At Al •1 Qom_ , F __ PROP STMNT IMP Al A2 Al 01 1003 9040 YR ADDL. PENALTY_ TOTAL e1 11 NIT PINCN ELNNT ELENENT. DATA [LINT Iltss�ct YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. 11�. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 —3-Z-- Q-4 -ROVEIAENTS (. OTHER OWNER 34 (' 32 042 LAND "1f 0/A NAME 35 32 043 PS IMPR TAX SILL s NAME 76 32 044 PENALTY TAX SILL STREET( NO. 75 2th qr 32 045 0 1 EXMP TAX SILL CITY C STATE 76 32 046 OTHR XMP _ TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PRO 32 026 SECTIONS 32 _049_ MPRtZEMENTS _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 091 PS IMPR 32 32 052 PENALTY 32�_053_ 61 EXMP ELNNT Iltuut TEAN OF PROPERTY TYPE ASOW$ VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE R t T SECTION _32 055 NET 32 _0_3t 11 PER PROP 32 056 19 _ PER PROP 31 033 IMPROVEMENTS _32 057. IMPROVEMENTS �,T4_ ANO 32 Oso_ LANG $11036 PS IMM _ 32_ 059 PS IMPR _ 31 _0_36_ PENALTY 32 060 PENALT Y _ 32 _0_37_ SI EXMP 32 061 61 EXMP 32 0_30_ OTHR EXMP 32 _062 OTHR EXMP 32 035 NET32 063 NET C A 4011 12/80 Supervising Appraiser a Date 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME I ' . +/� n ( BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT f�( 311 tV L.nLL.•'' (LJ ACCOUNT NO. C CORR. NO. ROLL YEAR 19 TRA ' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE No. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At _A2_ At BI 1003 9020 YS ESCAPED INT IMPROVe MINTS At A2_ At _B I 0 9040 Y ►ERSONAL PROP At _A2 At $I Q� ?,� LTPH RUSE .PROP STUNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY TITAL B1 III NIT PllCN ELNNT EIENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YAIYE 00 NOT PUNCH 10 ItiCA1PIIlj i NI. N1. ESCAPE A t T SECTION t� ACCOUNT TYPE 01 32 040 19 .._ PER PROP i►.. ►RIME OM�NER 33 ^l � _3_A_ '41 1 _ROVEM�•E act OTHER OWNER 34 32 042 LAND V DSA NAME 35 32 043 PS IMPR tAX SILL % NAME 74 32 044 PENALTY TAN SILL SMIT( N0. 75 32 045 61 EXMP Tax OLL CITY STATE To ' _32 04_6 OTHR EXMP .TAX SILL ZIP 77 Cl Ll. 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 q46 19 ____ PEA PR11P 32 0_26 SECTIONS CS 2 _ i 32 _ 049 lmPR�EMEf TS 32 027 OF THE REV. AND TAX CODE _32 _ 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR t!s 32 052 PENALTY _32 _053_ _ BI EXMP _ "R of Ism TE00 NOT PUNCH 32 054 OTHR EXMP [Loll �1 tmortify TYPE ASS(SSEI VALVE A 11 SECTION 32 0_55 NET 32 03 1! PER PRO► 32 _056 19 ._.. PER PROP 3t 0313 11PROVEMENTS, _3_2 _05?. IMPROVEMENTS III �E4_ - LAND 32 056_ LAND is OAS PS IMM _ 32 OS! PS IMPR --�� .41 _0,".11} PENALTY 32� 060 PENALTY 312 _0!t_ of EXMP 32 061 BI EXMP 32 03S OTNR EXMP 32 06_2_ OTHR EXMP 32 �039 1 NET 32~ 063 NET O A 4011 12/80 'Supervising Appraiser Date tib , CONTRA COSTA COUNTY ASSESSOR'S OfifiCE NAME fZC>u�N�.I t bUSiNESS PERSONALTY SYSTEM — UNSECURED) ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. NQ ROLL YEAR 19 a4� r TRA FULL' VALUE PENALTY F. V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 _ 1003 9020 _YX _ESCAPED TAX LAND Al A2 Al _91 1003 �9020� Yt ESCAPED INT IMPROVrMINT8 r Al A2 Al e1 PERSONAL MOP Al _ _A2 AI !1 St03..� �,9T� �. Y.1._.. �-T.Rw re sP .PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY 81 !! NOT ?f1CN ELNNT EIENENT. DATA ELNRT Mtssw YEAR OF PROPERTY TYPE ASSESSfO t1ALNf 00 NOT PUNCH DESCRIPTION N0. ee. ESCAPE R 1 T $(Cliff ACCOUNT TYPE 01 32 _040_ 19 _ PER PROP _7 _ PRIME OWNER 33 _32„_ 04L Jm".QY.EAlI;NJ.e. OTHER OWNER 34 _32 042_ LAND OSA NAME 35 32 _043 �PS IMPR TAX TRILL s NAME 74 32 044 PENALTY TAX MLI. STREET� NO. 75 32 045 81 EXMP TAX$ILL CITY STATE 76 ,0 ` c _32 0_46 —9""_JXMP .TAX TILL ZIP tt 9 32 047 NET J REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 p_� PER PRQP 32 026 SECTIONS 531 -- 32 0� _ 9_ _ _lAIPlIQYEi�IETIL _� ._ 32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 OSI yPS IMPR 2 32 052 PENALTY 12 32 _053_ 81 EXMP__ 'r 11[1iKt IEA$ of 00 NOT PUNCH 32 054 _ _OTHR EXMP EtN$T N ESCAPE PROPERTY TIFF ASSESSED VALVE $ 1 t SECTION 32 _0_55 NET 32 03�„ 1! PER PROP 7J 32 OSi I! PER PROP 31 033 IMPROVEMENTS _32_ _057 IMPROVEMENTS ,9 4_ ANO 32 _058_ LAMQ�___ Qis Pe lum 32 050 �Ps IMPR O'J _ _PENALTY 32� 060 PENALT Y $ 2 ~037 of EXMP 32 061 81 EXMP 3I1 0)S OTHR EXMP 32 062_ OTHR EXMP 32 +039 NET A 7 132� 063 NET 7 p A 4011 12/80 Supervising Appraiser Date GO 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME F n�h Ll..w► BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � ACCOUNT NO. CORR. N0. ROLL YEAR 19 : - TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 _ 100_3 9020 YX ESCAPED TAX LANG _ _AI _A2_ Al _ 61 1003 _x9020 Y* ESCAPED INT IMPRO_VEMENTf Al A2_ Al 81 __.100 _9Q4 PENAM PERSONAL PROP Al _ _A2 Al GI 03— 1A RFLSP PROP STMNT IMP Al A2 Al _ 81 1003 9040 YR ADDL. PENALTY_ _ TOTAL 8I 11 NOT PINCN ELNNT EIEMENI. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i IESCRIPTION i N0. IIo. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 _040 19 _ PER PROP PRIME OWNER_ 33 9 E'ce1_3_z_ 4-1 1 P_a. VEMENT OTHER OWNER 34 32 042 LAND DIA NAME 35 32 _043 PS IMPR _ TAX /ILL s NAME 74 32 044 PENALTY TAX BILL STREET ENO. 75 / r 32 045 Of EXMP TAX11ILL CITY STATE 76 S,ve, v 32 _046 OTHR XMP TAX /ILL ZIP 77 `>` ~32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PSP 32 026 SECTIONS 32 _ _049 _1MI!9QYF.ME !32 027 'OF THE REV. AND TAX CODE _32 _050_ LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 3-2-- -052 _ PENALTY 32 _053 61 EXMP 't oissuE YEAR OF 00 NOT PUNCH !32 054« OTHR EXMP [LOOT of ESCAPE PROPERTY TYPE ASSESSED VALUE A i T SECTION 32 055 NET 3t 032 19 PER PROP - 32 056 19 _ PER PROP 39 033 IMPROVEMENTS 32 057. IMPROVEMENTS _9)4_ LAND 32 _058_ LAND —_-- - 3 030 PS IMPR _ 32 059 PS IMPR 31 _O;;_ PENALTY 32 060 PENALTY _ 32 037_ o1 EXMP 32 061 81 EXMP 32 036 OTHR EXMP 32_ _062 OTHR EXMP 32 F039 NET 32 063 NET p A 4011 12/60 Supervising Appraiser Date CO CONTRA COTTA COUNTY ASSESSOR'S OFFICE t��2t�G BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. / C` f CORN. NO ROLL YEAR 19 ,;„ TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT Of 1003 9020 YX ESCAPED TAX LAND Al _A2_ Al _BI 1003 _9020 Y6 ESCAPED INT IMPROVEMENTS AI A2 Al _el X00 g44Q YQ� �_ .. PERSONAL PROP Al _ _A2 AI 91 Q3 ], AFo.4r± PROPElse TUNT IMP Al A2 Al 01 1003 9040 YR ADDL. PENALTY 1AL e1 It N!1 IOWA ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH 40, iE$CRI?114N 4W N0. No. ESCAPE R t 1 SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER_ 33 /�� /U -1-z--Q-4L- AO (�1 OTHER OWNER 34 32 042_ _ LAND W DSA NAME 35 _32 _043 PS IMPR .„� TAX SILL t NAME 74 32 044 PENALTY TAX MLL STREET N0. 75l2.+ 32 _045 61 EXMP TAX SILL CITY STATE 76 C �9 32 046 OTHR FXMP TAX MLL ZIP 77 qL1 03 ly 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 046 19 PER PROP 32 026 SECTIONS ` 32 049IMPR, VEME �32 027 OF THE REV. AND TAX CODE _32 050! LAND 32 029 RESOLUTION NO. 32 1 051 PS IMPR 32 32 _052_ �i PENALTY 32 _32 053BI EXMP _ '11 MMmat YEAR If 00 NOT PUNCH 32 054_ OTHR EXMP EINMT Is E$CAPE MlPERTY TYPE AS$E$SED VALUE R 11 1 SECTION 32 0_55 NET 32 032 t9 PER PROP 32 056 19 .._ PER PROP 39 033 IMPROVEMENTS 32 057E IMPROVEMENTS -9)4— LAND 32 056 LAND 3 036 PS IMPR 32 059 PS IMPR 036 PENALTY 32� 060 PENALT Y 32 +031 Is EXMP 32 061 11 EXMP 32 039 OTHR EXMP _32 _062_ OTHR EXMP 32 039 NET 32M 063 NET p A 4011 12180 'Supervising Appraiser 7I Date G CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME CL I cz� ACCT N0. CORR. NO. ROLL YEAR 19 �"s TRA 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_ Al BI 1003 _9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ Al 81 03-- 904 Y P PERSONAL PROP Al _ A2 Al _— sl DQE 14 RUSE - PROP STMNT IMP �AO A2 Al 81 1003 9040 YR ADDL. PENALTY_ _ 111AL 81 11 N01 /INCN ELNNt MESSAGE YEAR Of oo NOT PUNCH i ONOT FTION i N0. ELENENT• DATA ELNNT No. ESCAPE PROPERTY TAPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP — PRIME OWNER 33 s � Q41 -PQYEM-F.N7 OTHER OWNER 34 32 042 LAND OSA NAME 35 32 _043 PS IMPR TAX BILL s NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 6 1 EXMP TAX BILL CITY STATE 76 l-c 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_ 049_ MPRQmE _--••- �32 027 OF THE REV. AND TAX CODE _32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _ 3.2 -052 -PENALTY 32 32 053_ 61 EXMP 7 N[t[K[ TIAN If 00 NOT PUNCH_ 32 054 OTHR EXMP ELNIT ESCA/E /NIIENTT TYIE ASSESSED VALUE N A T SECTION 32 055 NET 311 _0_32 IS PER PROP 32 056 19 — PER PROP 39 033 IMPROVEMENTS _32 0'37. IMPROVEMENTS 31 _9114- ANO 32 058 LAND 31 035 PS IMPR _ 32_ 059 PS IMPR _ 31 03S PENALTY 32 060 PENALT Y _ DR ~037_ 91 EXMP 32 061 61 EXMP 32 038 OTHR EXMP 32 _062 OTHR EXMP C 32 ~03S NET 32 063 NET tp Date A 4011 12/80 'Supervising Appraiser CONTRA COSTA COUNTY ASSESSOR'S OFFICE _ bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 4,1)/7; ACCOUNT N0. CORR. NO ROLL YEAR 19 3' L TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 YS ESCAPED INT IMPROVtMIINTS Al A2 Al 61 0 9040 )m Ty ►ERSONAL MOP Al _ _A2 Al 81 Qom, S_ YL 41PH OPI.Sy MOP STMNT IMP AI A2 Al e1 1003 9040 YR ADDL. PENALTY_ _ VITAL e1 II NIT PINCN ELNNT ELENENT. DATA ELNNT otss E YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH lW IESC11P111N 4w N/. it. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 A) IMPROVEMENTS OTHER OWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET t NO. 75 S 32 045 61 EXMP TAX MLL CITY STATE 76 32 046 OTHR EXMP _ TAX SILL 21P 77 5 3 32 047 NET S3/ REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 U-4 Z PER PROP 32 026 SECTIONS 32 049_ MPRQVEMENTS __.. �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR _ _32_ 052_ PENALTY 32 32 053_ 61 EXMP 111MW TEAL IF DO NOT PUNCH 32 054 OTHR EXMP EINNT III ESCAPE PROPERTY TYPE ASSfSSEO VALUE N l T SECTION 32 055 NET o?/ R32 _0_32 IS PER PROP 32 056 19 — PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9)4_ ANO 32 056_ LAND Oi6 M IMM 32 059 PS IMPR _ 31 _0_36_ PENALTY 32 060 PENALT Y _ _0_37 61 9XMP 32 061 61 EXMP 0_36_ OTHR EXMP 32 _062 OTHR EXMP ~039 NET o7 - 32 063 NET A 4011 12/80 ,y 'Supervising Appraiser Date O td BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RE66bWj9N M9 AOU 83.17 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 3 0 1983 Joe 91ta, Assistant Assessor unanimous y Sorg present. When required by law, consented to by the County Counsel J6By Page 1 of 48 -77 puty / ion IMr�M�1�w��1ealwsarwlwlla�MM an man Iran an/sedmM an M M&MM M.an Copies: for Najd M&*WvM!-an ow ab dmmm Assessor `UG 3 0 Tax Collector ATTESTED: __ 3/17/83 JA.OLSfOK COUNTY CLOW 8092-8138 aed on Mme'Clok«some" •DapdY A 4042 12/00 AOU 83.17 093 CONTRA COSTA COUNTY ASSESSOR'S OFFICE I / f 8U3INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME h- r �,(�,� ACCOUNT N0. CORR. N0. IROLL YEAR 19 rTRFULL V AL UE PENALTY F. V. EXEMPTIONS A.`:. FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMIJUlT1003 9020 YX ESCAPED TAX LANDA1A2 AI — 1003 9020 YE ESCAPED INT IMPROVE M[NTS AI _ A_2_ Al _BI �Dp 904 Y P PERSONAL PROP Al _ +_A2 Al SI 1203 !;Z4_% YL LIAN RFLRF PROP STOUT IMP Al — A2— Ala 81 1003 9040 YR ADDL. PENALTY _ VITAL 00 NOf PUNCH ELMNT EIENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4w OESCII01ION i 10. oa ESCAPE R t T SECTION ACCOUNT TYPE 01 _ 32 040 19 ._ PER PROP PRIME OWNER A _ IMPROVEMENTS IOTHER OWNER ]lfi_ A _A�,�./_L� -32--- _042_ LAND OSA NAME ad's �LI�,�� _ 32 043 _ PS IMPR TAX BILL c/ NAME 74 32_� 044_ _ PENALTY TAX BILL STREET NO 32 045 81 EXMP TAX BILL CITY E STATE 76 32 046 — OTHR EXMP _ TAX BILL 21P 77 32— Y047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 049_ 19� PER PSP - 32-- 026 -SECTIONS (p �_— 32 _049 _ _.IMI RQVEMENTS _ _32- _027 OF THE_REV.-ANO TAX CODE _32 050 _ _LAND _- 32 028 RESOLUTION N_O. 32 051 PS IMPR 32 _ `J 32 052 PENALTY 32— 32 _053� 61 EXMP NISSAtt TEAR OF 00 NOT PUNCH _32 054 _ OTHR EXMP _ EINNT �A ESCAPE PROPERTY tr►E ASSESSED VALUE R S T SECTION 32 055 NET 32 032 . .191L PER PROP 32 0'36. 19 ._.- PER PROP 32 033 — IMPROVEMENTS 32 _057. _ IMPROVEMENTS 32 _034 LAND 32 _058_ _LAND—______ 32` 035 _ PS IMP" __32 059_ _PS IMPR 32 038 ___� ^PENALTY _32— 060 PENALT Y — 32 OS1 _ 61 EXMP -- _ 32 061 _ _ 81 EXMP 0 32 038 — OT NR EXMP _ _ 32_ _062 OTHR EXMP 32 039 NET —� 32 - 063 _ NET �+ P. 4011 12/80 Supervising App, a.ser Date CONTRA COSTA COUNTY ASSESSOR'S O«IC[ bU;lNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 .3 TRA ' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT 81 1003Z9O2 YX ESCAPED TAX LANDAl A2 Al BI 1003 Y$ ESCAPED INT IMPROVEMENTS rAl A2 Al 61 lOQPERSONAL PRO► AI A2 AI 81 Q RVIRP PROP STMNT IMP AI A2 AI el 1003 YR ADDL. PENALTY_ _ TOTAL I el 00 NOT PUNCH ELNNT N ssm YEAR Of DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT it. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 1 SECTION ACCOUNT TYPE 01 32 040 19 ._ PER -PROP PRIME OWNER 33 �} /Q32 041 IMP-ROVEM NTS OTHER OWNER .ice 4- 32 042 LAND OBA NAME #9 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 ' (/ 32 045 91 EXMP TAX BILL CITY 4 STATE 76 I.J all 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 32 049 PROVEMET 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ 91 EXMP _ Mliilt[ YEAR Of00 NOT PUNCH 32 054 OTHR EXMP ff3l Ne' ESCAPE PROPERTY TYPE ASSESSED VALUE' R T SECTION 32 055 NET Oat I PER PROP 32 096 19 PER PROP 033 IMPROVEMENTS 32 057. 'IMPROVEMENTS M 31 _Q!4_ LAND 32 058 LAND 32 03S _Pa IMPR _ 32 059 PS IMPR _ .t_ .936_ _PENALTY 7 �G.3 32 060 PENALT Y r' 32 _037 _81 EXMP 32 061' 81 EXMP 32 _0_39__ _ OTHR EXMP 32 _062, OTHR EXMP 32 1 039 NET32 .063 NET Cil A 4011 12/80 Supervising Appraiser no CONTRA COSTA COUNTY ASSESSOR'S OFFICE hU;INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. NO ROLL YEAR 19 .3 TRA 14 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LANG Al A2 Al at 1003 9020 YLL ESCAPED INT _ IM►ROvEMiNTS �AI A2_ y Al dl InO 2Q4 PERSONAL PROP Al _A2 AI 01 03 974 YL REURr PROP STMNT IMP aAl A2 Al I dl 1003 9040 YR ADDL. PENALTY VITAL BI OO NOT PUNCH ELNNT • MESSAGE TEAR OF DO NOT PUNCH DESCRIPTION i N0. ftENfNT• DATA ftNNT 10. ESCAPE PROPERTY TYPE ASSESSED YAIUE R A T SECTION ACCOUNT TYPE 01 32 040 19 ._. PER PROP PRIME OWNER 33 W.4 Ad A A koieqIR 041 r' IMP-ROVEM HTS OTHER OWNER 77.; OS 32 042 LAND OdA NAME ? 32 043 PS IMPR TAX BILL s NAME 32 044 PENALTY TAX BILL STREET NO. ' // 32 045 61 EXMP TAX BILL CITY STATE 76 MA 32 046 OTHR EXMP TAX BILL 11P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRQP 32 028 SECTIONS 32 049 MMQY"ENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP 011!'1101 YEAR OF DO NOT PUNCH 32 054 EtNNT ESCAPE PROPERTY TYPE ASSESSED VALUE OTHR EXMPA l T SECTION 32 055 NET 32 031 PER PROP 32 058 19 P R PROP ' 39 033 IMPROVEMENTS 32 0117 IMPROVEMENTS JOP4 �.._.._._ LAND S 32 011e LAND r32 035, PS IMPR _ 32 059 P3 1MPR 031 PENALTY �} � 32 480PENALT Y 037 BI EXMP 32 061' BI EXMP ^03Q _ OTHR EXMP _32 0621 OTHR EXMP 32 039 NET 32 063 NET M A 4011 12180 Supervising Appraiser 7 ELI Date CONTRA COSTA COUNTY ASSESSOR'S^OFFICE NAMEIWA04- Z A4 �., , 1 hU iNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO. IROLL YEAR 19 .3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO I AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAND___`__ At _A2 At BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS rAI A2 AI BI 91 PENAM PERSONAL PROP AI _ A2 AI 81 03_ >IRI.CF PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY_ TOTAL el DO NOT PUNCH ELNNT , MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER -PROP PRIME OWNER_ 33 p IQ041 IMPROVEMENTS _,q _OTHER OWNER 32 042 LAND DBA NAME �S 32 043 PS IMPR � TAX BILL NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 AbIn 32 045 Of EXMP TAX BILL CITY 4 STATE La ij MA 32 046 OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 040 19 PER PROP _32 026 SECTIONS 32 049 tqOVEMEhT __•.,_ 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 _ EINNT IMAGE YEAR OF PROPERTY TYPE ASSI:SSEO YALUE 00 NOT PUNCH 32 054 OTHR EXMP 11' ESCAPE A 1 T SECTION 32 055 NET 32 032 I PER PROP 32 56 19 PER PROP ' 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 2 _034_ _, � LANO 32 058 LAND 32 035 _PS IMPR _ 32 059 PS IMPR 32 ,036_ _PENALTY �G3 32 060 PENALTY 32 _037_ at EXMP 32 061 BI EXMP 32 038. _ OTHR EXMP 32 062 OTHR EXMP Ca 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser XWE Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE "t , 1bU§lNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEJ�ZA)14- ACCOUNT N0. CORR. NO. IROLL YEAR 19 3 TRA S FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO I AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ —Al A2 Al 131 1003 9020 Y* ESCAPED INT IMPROVEMENTS AI A2_ Al BI 10 2Q4 PERSONAL PROP Al _ _ A2 Al 8IQ� SE. PROP STMNT IMP Al A2 A I 81 1003 9040 YR ADDL. PENALTY_ TOTAL 81 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 jr A A 32 040 19 PER PROP _ PRIME OWNER_ 33 ASA �► /Q ' 3Z-- 041 NTS OTHER OWNER i2 PI2 32 042 LAND OSA NAME -&6 _r &vl32 043 PS IMPR TAX GILL c NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 ' Ale- 32 045 01 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 32 049 PgOVEM __,•,_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32F 32 052 PENALTY 32 053 BI EXMP ELNNT NESSAiE YEAR OPROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP N� ESCAPE R l T SECTION 32 055 NET 32 032 1 PER PROP 32 S IS PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _9;4_ LAND. 32 058 LANG 32 035 PS IMPR _ T 32 059 PS IMPR 2 .036_ _PENALTY / �G3 32 060 PENALTY _ r 32 _03.7_ _BI EXMP 32 061 BI EXMP 32 _0_36_ _ OTHR EXMP _32 0621OTHR (XMP 32 1 039 NET 32 .063 NET Cn A 4011 12/80 AO upervising Appraiser Date ' tt CONTRA COSTA COUNTY c ( �� c �� ASSESSOR'S, OFFICE !,"t BSS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT f NAMEIIA)14- 4ALe ACCOUNT NO. CORK. NO. IROLL YEAR 79T TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO I AMOUNT CO TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX LAND Al _A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS AI_ A2 AI SI10 9Q4_ PENALTY PERSONAL PROP Al _A2 AI 81 SE_ PROP STUNT IMP At A2 Al Of 1003 9040 YR ADDL. PENALTY_ VITAL 8I 11 NOT PUNCM ELNNT NESSACE YEAR OF 00 NOT PUNCH DESCRIPTION i N0. ELENENT• DATA ELNNT N�. ESCAPE PROPERTY TYPE ASSESSED YAIUE A i T SECTION ACCOUNT TYPE 01 32 040 19 _ PER -PROP PRIME OWNER 33 p /Q OTHER OWNER l4 32 042 LAND OSA NAME 4!' �c.J 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX SILL STREET C NO. 75 ' l 32 045 81 EXMP V TAX SILL CITY 4 STATE 76 MA 32 046 OTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04 19 P R ROP { _ 32 026 SECTIONS 32 049 IMMOVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION HQ 32 051 PS IMPR 2 32 052 PENALTY 32 32 253 61 EXMP w MO3 TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP UNITESCAPE PROPERTY TYPE ASSESSED TALYE" R A T SECTION 32 055 NET 32 I PER PROP 32 6 P R PR P3t IMPROVEMENTS 32 057. `' IMPROVEMENTS ►O% 2034_ �• LANG ' 32 050 LANIV 32 035 PS IMPR 32 059 PS IMPR' _ 32 036, _PENALTY �}�.3 32 060 PENALTY _ 32 _037_ SI EXMP 32 061' SI EXMP C32 _0_38_ _ OTHR EXMP 32 _062o' '' OTHR EXMP CC 32 039 NET ? 32 .063 NET A 4011 12/80 i Supervising Appraiser Date CONTRA COSTA COUNTY ^ ASSESSOR'S• OFFICE hU (NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT 010. CORR. N0. ROLL YEAR 19 .3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD TYPE NO. AMOUNT Ill 1003 9020 YX ESCAPED TAX LAND___`__ —Al _A2 Al 81 1003 9020 Yl~ ESCAPED INT IMPROVEMENTS AI A2_ AlSI _ __2Q4Q_ XQ PEMLTY . PERSONAL PROP Al _ _ AZ AI at 07AC Vt. LION QRI.CR PROP STMNT IMP At I A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL I81 00 NOT PUNCH ELMNT MESSICE YEAR OF DO NOT PUNCH i OESCAIPTION i N0. ELEMENT. DATA ELMNT Ne. ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER -PROP PRIME OWNER 33 /Q OTHER OWNER 7M le 32 042 LAND OSA NAME 3'S �' 32 043 PS IMPR TAX DILL a NAME 74 32 044 PENALTY TAX SILL STREET 4 NO. 75 32 045 01 EXMP TAX SILL CITY 9 STATE 76 e& MA 32 046 OTHR ' EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 e.90VEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02S RESOLUTION N0. 32 051 PS IMPR 32 32 052 PENALTY 32 053 SI EXMP _ ofIS1i[ YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EINRT Ile• ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 32 032 1 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS i M 32 _914_ _: LAND 32 056 LANA I 32 036 _Pa IMPR _ 32 059 PS IMPR' 32 ,036 _PENALTY jiG3 32 060 PENALTY _ 32 03.7. SI EXMP 32 061 SI EXMP 32 _038_ _ OTHR EXMP 32 _0620 OTHR EXMP 1�+ 32 039 NET 7 32 .063 NET p A 4011 12/80 p „e2 Supervising Appraiser Date • CONTRA COSTA COUNTY ASSESSOR'S OFFICE IU (NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORK. NO. ROLL YEAR 19 .3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LANDr_ _ AI _A2_ Al of 1003 9020 Y6 ESCAPED INT IMPROVEMENTS __AI A2 Al 81 -_100 9QSQ_ PERSONAL PROP Al _ _ At Al 81 00IL— 1!S— y1- LIP_Nr• tF PROP STMNT IMP_ Al A2 Al 91 1003 9050 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELKNT NISSW TEAR OF 00 NOT PUNCH i' OESCAl/110N i N0. ELENENT. DATA ELNNT we ESCAPE PROPENTT TYPE ASSESSED VALUE R 1 1 SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP PRIME OWNER 33 A /e -- _3,t. Jt�L. _LIRF'1i0Y.LldEN T fi OTHER OWNER 32 042_ LAND OSA NAME �.iQ' 32 043 PS IMPR TAX BILL t NAME 74 32 04+ PENALTY TAX BILL STREET E N0. _7S ' 32 045 8 1 E X M P TAX BILL CITY STATE 76 Aq MA _32 046 _qt"" EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO y1� X48 19 _ ►EII PROP 32 026 SECTIONS 32 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 OSI +Ps IMPR 32 32 052 PENALTY 32 Odd, of EXUP _ ELNNT Ntssut YEAR IF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP ESCAPEI 1 T SECTIIN 32 055 NET 32 032 1 PER PROP 32 OGG 19 PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS 'A t —0)4_ _, LAND 32 056 I ANQ 32 i _035_ _P5 IM_PR _ 32 059 P5 IMPR 3 — 036_ PENALTY _ 32 060 PENALT Y _ 32 _0,37. _BI EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP 32 062, OTHR EXMP _ 32 039 NET 32 .063 NET p A 5011 12/80 Supervising Appraiser Date H+ CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1bU;INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -1�2.0fil- ACCOUNT N0. CORR. NO. ROLL YEAR 19 .3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 _YX ESCAPED TAX LAND_____ -Al _A2 Al 131 1003 9020 Y6• ESCAPED INT IMPROVEMENTS AI A2 Al al 9Q4PENAM PERSONAL PROP AI _ _ A2 Al BI !?3_ x,917 PROP STMNT IMP Al A2 AI_i_ 91 1003 9040 YR ADDL. PENALTY_ TOTAL al 00 NOT PUNCH' ELMNT NESSAOE YEAR OF DO NOT PUNCH 4w DESCRIPTION i N0. ELEMENT. DATA ELMNT Ne. ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 /Q 'es 041 IMPROVE ENTS OTHER OWNER -W h a' 40 a 7a 32 042 LAND _ DBA NAME _w32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET E NO. _75ffife // 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 t9R PRP ' 32 026 SECTIONS 32 049ImEnOVEMENTS __•„_ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 3232 052 PENALTY 12 32 053 BI EXMP ELNNT OfSIA91 YEAR F PROPERTY TYPE ASSESSED • VALUE.- 00 NOT PUNCH 32 004 OTHR EXMP SC A 1 T SECTION 32 055 NET 32 032 I PER PROP el 3lf7 32 056 19 PER PROP 32 033 IMPROVEMENTS32 057. 'IMPROVEMENTS M t 034_ � LAND 32 000 _ _ LAN I 3 2 035 PS IMPR _ 32 059 PS IMPR 32 .036 _PENALTY 32 060 PENALTY _ C'. 32 _037_ _BI EXMP 32 061 BI EXMP P2 030 OTHR EXMP 32 _0621 OTHR EXMP 3 32 039 1 1 NET 32 .063 NET p A 4011 12/80 �: Supervising Appraiser Date ZV • CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,t, �SS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. NO. ROLL YEAR 19 ,3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX ESCAPED TAX LANDAl A2 Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS rAl A2_ Al 81 0 9Q4 PERSONAL PROP Al _ _ _A2 AI of 1 03 97 YL LIFN Rr•1.qF PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL 81 00 NOT PUNCH ELNNT MESSAGE YEAR Of 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA EINNT MO ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP _ PRIME OWNER_ 33 #Jjfi WA kA Ie OTHER OWNER ice, 32 042 LANG OSA NAMEwof Z 32 043 PS IMPR TAX SILL %NAME 74 32 044 PENALTY TAX BILL S_TREETE NO. 75 Me Ale- 32 045 61 EXMP TAX BILL ClILK 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 32 049 1MPg0yEM _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 OS2 PENALTY 32 32 053_ BI EXMP _ ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE oo NOT PUNCH 32 054 OTHR EXMP u ESCAPE A 1 T SECTION 32 055 NET 32 _032 1 PER PROP 32 56 19 PER PROP 3t 033 IMPROVEMENTS 32 057 'IMPROVEMENTS M 2 X34_ «' LAND 32 058 LAND 32 I 035• _PS IMPR _ 32 059 PS IMPR _32 036 _PENALTY S 32 060 PENALT Y _ 32 037_ BI EXMP 32 061 BI EXMP r� 32 038_ _ OTHR EXMP 32 062, OTHR EXMP F.r32 039 NET 32 .063 NET O A 4011 12/80 Supervising Appraiser Date W CONTRA COSTA COUNTY ASSESSOR'S- OFFICE 1bU;INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _&2Afi4_ ACCOUNT N0. CORR. NO. IROLL YEAR 19 ,3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUWD REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANDAl _A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS rAl A2_ Al 81 994YQ PENALTY PERSONAL PROP Al _ _ _A2 Al SI 03I.%P.�_„ PROP STAINT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT PUNCH* ELNNT MESSAiE YEAR Of 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT N� ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER -PROP PRIME OWNER_ 33 Am& A IQwge_r 32 041 IMPROVEMENTS � OTHER OWNER ,1,w jee 32 042 LAND DBA NAME .b3' W 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 // 32 045 61 EXMP TAX BILL CITY STATE 76 4.d 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 32 049 Ime.99VEMENTS __..._ _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP Of$SASE YEAR Of00 NOT PUNCH 32 054 _ OTHR EXMP ELNNT �� ESCAPE PROPERTY TYPE ASSESSED VALUE" A l T SECTION 32 055 NET 32 03� I' PER PROP 32 66 19 PER PROP 32 033 IMPROVEMENTS 32 067 'IMPROVEMENTS ►oi� : 034 �:,:__. LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR' ! 2 036_ _PENALTY �}�i3 32 060 PENALTY _ 32 037_ 81 EXMP L32 061' BI EXMP 32 _038_ _ OTHR EXMP 0621 OTHR EXMP 32 039 NET �/ 063 NET CG A 4011 12/80f supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S- OFFICE 4LO �. , 1 bU INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ; -! NAME ACCOUNT NO. CORR. NO, IROLL YEAR 19 .3 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU 0 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD I AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND _r__ -Al _A2 Al 131 1003 9020 Y$' ESCAPED INT IMPROVEMENTS Al A2_ Al BI 0 9Q4 PERSONAL PROP Al _ _ _A2 Al nO3 cc PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY 7° TOTAL 00 NOT PUNCH ELNNT NESSACE YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNMT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION ACCOUNT TYPE 01 I a - d 32 040 19 _ PER PROP PRIME OWNER_ 33 WOO LA h0e,4 OTHER OWNER iK 32 042 LAND OSA NAME T 32 043 PS IMPR TAX SILL c NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 ' // 32 045 01 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR_ EXMP TAX BILL 11P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS 32 _048 ImPfTOVEM 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 _ NESUSE YEAR El OF 00 NOT PUNCH 32 054 OTHR EXMP E ELNNT I0' ESCAPE PROPERTY TYPE ASSESSED VALVE R L T SECTION 32 055 NET 32 032 I PER PROP 32 056 19 PER PROP 3t 033 IMPROVEMENTS T_ 32 057. IMPROVEMENTS M 32 LAND 32 058 LAND 32 035_ _P8 IMPR _ 32 059 P8 IMPR 32 036 _PENALTY �G3 32 060 PENALTY _ 32 _037 _BI EXMP 32 061' BI EXMP , 32 038. _ OTHR EXMP 32 _0621 OTHR EXMP " 32 039 NET 32 ,063 1 . NET CA A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORIS•. OffICE 1hUPINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME IWAR4- kolde ACCOUNT NO. CORR. NOL lROLL YEAR 19,T TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX LAND _ —Al _A2 Al DI 1003 9020 Y1~ ESCAPED INT IMPROVEMENTS Al A2 Al BI 0 Q4PENALTY_ PERSONAL PROP Al _ _A2 Al 91 Q _ _ PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL BI 10 NOT PUNCH ELNNT asset YEAR OF DO NOT PUNCH DESCRIPTION i N0. EIENENT. DATA EINNT NN. ESCAPE PROPERTY TYLE ASSESSED VALUE A t T SECTION ACCOUNT TYPE 01 32 040 19 PER -PROP PRIME OWNER 33 p oWWA OTHER OWNER 730 $ C �H 32 042 LAND OSA NAME >!'S 32 043 PS IMPR TAX BILL C NAME 74 32 044 PENALTY TAX BILL STREET C NO. 75 it 32 045 61 EXMP TAX BILL CITY STATE 76 32 046 OTHR M TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 P R PROP _32 026 SECTIONS 32 049 EROVEM _ 32 027 OF THE REV. AND TAX C00 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR ._.3_2 32 052 PENALTY 32 053 BI EXMP of HAS[ YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT NN ESCAPE PROPERTY TYPE ASSESSED VALUE* A t T SECTION 32 055 NET 32 035 1 PER PROP 32 56 19 PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 2 _034_ - LAND 32 050 LAND 32 035 PS IMPR 32 059 PS IMPR' ' 32 036_ _PENALTY 174 32 060 PENALTY _ r— 32 _037. BI EXMP 32 061 91 EXMP 32 _0_38_ OTHR EXMP 32 _062, OTHR EXMP ' 32 01 1 NET 32 .063 NET A 4011 12/80 /f V Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S- OFFICE hU;INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAY[ ACCOUNT NO. CORR. NO. IROLL YEAR 19 3 TRA a2 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT OI 1003 9020 YX ESCAPED TAX LANG_ ____ Al _A2_ Al 01 1003 9020 Y*' ESCAPED INT IMPROV[M[NT! yAI A2 Al 81 COQ 994 PERSONAL PROP Al _ _A2 Al •1 Q� RFI•�� PROP STMNT 1M►_ Al A2 Al el 1003 9040 YR ADDL. PENALTY_ TITAL ::::i el 11 NIT PUNCH ELNNT MEssaf YEAR Of DO NOT PUNCH 4w /EsCA1PT11N i 00. ELEMENT. DATA EINNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWN[R33 /e OTMER OWNER 7 M P_ - ' l 32 042 LAND ODA NAM[ iS / 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 _ Ave- 32 045 81 EXMP TAX $ILL CITY STATE 76 32 046 OTHR EXMP TAU SILL ZIP 77 32 047 NET R[MARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 -A-kgL 19 P R PROP _ _32 026 SECTIONS 32 049 IMER YEMENTS _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR �2 32 _052 PENALTY 32 053 SI EXMP NEIMNT rtssm YEAR If PR/►EATY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP ' E$CAPE A 1 T SECTION 32 055 NET 32 03 tL I - PER PROP 32 56 19 PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS h3f _9E4 LANO 32 059 LANQ ' 32035w PS IMPR _ 32 059 PS IMPR 1- 036_ _PENALTY �3 32 060 PENALT Y _ 32 037_ SI EXMP 32 061' 81 EXMP r 32 _038_ OTHR EXMP 32 _062, OTHR EXMP _ P,r 32 039 NET Ye 7 32 063 NET O A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A ACCOUNT N0. CORR. N0. IROLL YEAR 19 .7 TRA FU L VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE I NO. AMOUNT BI _ 100_3 9020 _YX ESCAPED TAX LAND_ _ _AI _A2 Al BI 1003` _9020 YP ESCAPED INT IMPROVEMENTS YA1 _ A2_ Al _BI --lOp3_ `2q4 YQ - WW-Y—_ -- __ PERSONAL PROP At _ A2 Al SI QQ3_ may— tr•1_ltr• PROP STAANT IMP_ Al _ A2 Al BI 1003 9040 YR ADD[.. PENALTY_ TOTAL I L I BI DO NOT PUNCH ELNNT IIEssAct YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA EINNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A i T SECIION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 d _ yam_ �p�OyE�tENTS _ OTHER OWNER A 32 042 LAND DSA NAME Y!� 32 043 PS IMPR _ `1 TAX SILL �/ NAME 74 32 044 PENALTY V TAX BILL STREET N_O. _79 ' (,(/�'� 3 2 045 Of EXMP TAX BILL CITY 4 STATE 76 C 32 046 _ OTHR EXMP _ TAX SILL ZIP 77 U32 047! NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO — 32 _046_ 19 _ PER P• 9E _ _32 _026 _SECTIONS -S3I 32 _049 _ IMPR_QVEMEhj-5 _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 Of$SAC( YEAR Of 00 NOT PUNCH 32 _054 _ OTHR EXMP _ F3Z �A ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET 032 I PER PROP 32 056 19 _ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034_ __ LAND 32_ _058- _ _LAND-`_-_-- --- 32 _035_ PS IMPR _ 32_ 059_ PS_IMPR _PENALTY 32 _060 PENALT Y 32 037 _81 EXMP 32 061 91 EXMP 32 0_38_ _ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32— 063 NET 0 A 4011 12/80 -2�� Supervising Appraiser /�_ Date %� 4 gra 7 CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME 4sGtK1?d770,r BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. IROLL YEAR 19 TRA � F LL VALUE PENALTY F. V. EXEMPTIONS A.V. CDI' FUNOIREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND_ Al _A2_ Al BI 1003 _9020 Yf ESCAPED INT IMPROVEMENTS ~AI A2_ Al 81 __-lAU _9Q4 Y PERSONAL PROP Al _A2 Al _ 81 QQ ^ ?4 8FI•SE PROP STMNT IMP Al ,A2 Al el 1003 9040 YR ADDL. PENALTY_ TOTAL ( BI 00 NOT PUNCII EIMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW DESCRIPTION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 77 _3 _L4L IMPROVEM NTA OTHER OWNER 7jy 32 042_ LAND DTA NAME w 32 _043 PS IMPR TAX BILL NAME 74 c 32 044 PENALTY TAX BILL S_TRE_ET4 NO. 75 32 045 61 EXMP TAX BILL CITY 4 STATE 76 i _32 04_6 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 ,? 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_ 61 EXMP 11166116( YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE -- �� ESCAPE A 1 T SECTION 32 055 NET 32 032 If PER PROP 90911 32 056 19 — PER PROP 316 033 IMPROVEMENTS 1 32 057. IMPROVEMENTS _Q74 LAND 32 058_ LAND it 03611 PS IMPR _ 32_ 059_ PS IMPR _ 036 PENALTY 32 060 PENALT Y _ 32 _0_37_ BI EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP _32_ __062 OTHR EXMP 32 ~039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date O co CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -�� /p I'1l.°� ACCOUNT N0. CORR. NO. ROLL YEAR 19 Y? L TRA V F. V. EXEMPTIONS A.V. CD ae �/7�� REVENUE LC DESCRIPTION AMOUNT FULL ALOE PENALTY VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND -Al A2 Al _81 1003 _9020 Y6 ESCAPED INT IMPROVEMENTS AI A2_ Al BI 0+ 9Q4Q� Y PERSONAL PROP _ Al _ _A2 Al e l QQ ]9 �� gFl.gE PROP STMNT IMP �AI ,A2 AI 81 1003 9040 YR ADDL. PENALTY _ TOTAL 81 00 NOT PUNCN ELNN1 NESSW YEAR OF DO NOT PUNCH i DESCRIPTION i NO. Aft I ELEMENT. DATA ELMNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION ACCOUNT TYPE 01 04 32 040 19 _ PER PROP PRIME OWNER_ 33 -1-2—QIL j-MPROVEMENTS- OTHER OWNER 78N' _32 042 LAND DSA NAME 89' 32 043 PS IMPR _ TAX •ILL ° NAME 74 32 044 PENALTY TAX SILL STREET E N_O. 75 32 045 81 EXMP TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 _ PER PROP 32 026 SECTIONS 32_ _049_ _-WPR.QVLMENTS `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 0_53 81 EXMP Mnsm YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP EINNT 1111 ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 _0_32 IS PER PROP 32 056 19 — PER PROP pQ 32 033 ._ IMPROVEMENTS 32 057. IMPROVEMENTS 31 -9,)4 LAND 32 058 LAND LZ [Oi 5 P8 IMPR 32 059 PSIMPR31 6 PENALTY 32 060 PENALT Y7 •1 EXMP 32 061 81 EXMP 8OTHR EXMP 32062OTHR EXMP 9 NET _ 7 32 063 NET A 4011 12/80 sv Supervising Appraiser Date 1�+ O CONTRA COSTA COUNTY ASSESSOR'S OFFICE D- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �/YI -�'u Je h CIE ACCOUNT N0. CORR. N0. ROLL YEAR 19'%.� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO f FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ —Al _A2 Al BI 1003 _9020 Y$ ESCAPED INT IMPROVEMENTS AI A2_ Al BI __-I C) 904Q Y PENAM PERSONAL PROP Al _ _A2 Al al Qom_ RG1.CF _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY — TOTAL ' BI 00 NOT PUNCN ELNNTELEMENTDATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i .OESCRIPTION i N0. No. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 _3 Q4I IMPROVEMENTS OTHER OWNER Na opq ii ; nt s cpjejo 32 042 LAND _ • DOA NAME .15 WA/01 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX SILL STREE_T_E NO. 75 VV2 z., 32 045 01 EXMP TAX SILL CITY 4 STATE 76 _32 04_6 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PRS__ _ 32 026 SECTIONS_ .s�,3� 32 049_ IMPR_.MM _—.._ �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 'e mi6sisE YEAR OF DO NOT PUNCH 32 054 _OTHR EXMP ELNNTof ESCAPE PROPERTY TYPE ASSESSED VALUE A i T SECTION 32 055 NET 32 032If PER PROP 32 056 19 _ PER PROP 31 03-3 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _ LAND 32 058 LAND _ PS IMPR PS IMPR 32 059 035 _ — 03S _PENALTY 32 060 PENALTY _ 32 037 SI EXMP 32 061 SI EXMP 32 _03S_ OTHR EXMP 32_ _062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80 SUpervising Appraiser 3 DateA& F-+ CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 49Meec-7-1 NO. CORR. NO. ROLL YEAR 19 ! TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND _ Al _A2 Al _BI 1003 9020 YLL ESCAPED INT IMPROVEMENTS AI A2_ Al BI --- DO9040 YQ PENAM PERSONAL PROP Al _ _A2 Al _ 91 1903 Rr,1.%F PROP STMNT IMP Al IA2 AI BI 1003 9040 YR I ADDL. PENALTY_ TOTAL BI 11 NOT PDNCN ELNNT ELENENT. 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 0000 PER PROP PRIME OWNER_ 33 i 32 ROVEMENTS OTHER OWNER &f MK 32 042 LAND OBA NAME CAW ale 32 043 PS IMPR TAX BILL % NAME 74 Ij 32 044 PENALTY TAX SILL STREET( NO. 7532 045 01 EXMP mpm Car TAX SILL CITY 4 STATE 7632 046 OTHR XMP _ TAX BILL ZIP 77 ' 32 047 NET REMARKS 32 02_5 ESCAPEO ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS 32 __049_ MPR.QVEM __.._ �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32^ _053_ BI EXMP smat YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ElMN1 of ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 032 19 PER PROP 32 036 19 — PER PROP a 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS �. x,14 LAND 32 _059 LAND 0_35 PB IMPR _ 32_ 059 PS IMPR 31 _0036_ PENALTY 32 060 PENALTY _ ,�. 32 _0_31_ BI EXMP 32 061 81 EXMP 32 0_36_ I OTHR EXMP 32 _062 OTHR EXMP F'+ 32 039 TNET 32 063 NET A 4011 12/80 'Supervising AppraiserDate CONTRA COTTA COUNTY ASSESSOR'S OFFICE bUSINS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME S�feT,o /Pi 1"s 4,44,c, rN0. wzz CORR. NO ROLL YEAR 19 '�� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F NO REVENUE LC DESCRIPTION AMOUNT TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX AI A2 AI 61 1003 9020 YLL ESCAPED INT M�NTS AI A2 AI BI ___1l70 904 Y PEMLTY L PROP AI A2 AI SI Q3 1 YR. QFt_cyMNT IMP Al ,A2 Al el 1003 9040 YR ADDL. PENALTY_ TOTAL el 00 NOT PUNCN ELNNT ELENENT. DATA ELNNT INESSACE YEAR 11 PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP _ PRIME OWNER_ 33 , '► -Ter- iC, � 1-1.2—Q� IMPROVEMENTS OTHER OWNER . 32 042 LAND DDA NAME is 32 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75 Q 32 045 61 EXMP TAX TILL CITY STATE 76 32 046 OTHR XMP TAX SILL 21' 77 YT32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PROP 32 026 SECTIONS 3 32 _049_ _.LPRQYEMf _ 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 _053_ 61 EXMP _ 11166 E YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP _ ELNNT of ESCAPE PROPERTY TYPE ASSESSEO VALUE R t T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 39 033 IMPROVEMENTS 32 067. IMPROVEMENTS �., t32 .934_ LAND 32 058_ LAND 035 PS IMM _ 32 059 PS IMPR 036 . PENALTY 32 060 PENALT Y _ _031 GI EXMP 32 061 81 EXMP 03l OTHR EXMP 32 062 OTHR EXMP 039 NET 32 063 NET F-+ A 4011 12/80 t '�' 'Supervising Appraiser G 1k3. Date W ' CONTRA COSTA COUNTY ASSESSOR'S OFFICE USINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Af,000/11 M0. CORR. NO. ROLL YEAR 19 3- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 91 _ 100_3_ 9020 YX ESCAPED TAX AND _ _-Al A2 _AI _ _ _y 91 1003 9020 Yf ESCAPED INT IMPROVEMENTS AI A2- AI_ 91 �pO ^904 Y PENALTY PERSONAL PROP AI _ A2 AI_ _ y 01 00— J4 $PI.SF PROP STMNT IMP Al A2� Al 91 1003 9040 YR ADDL. PENALTY_ VITAL 91 11 NOT /loco ELNNT ELENENT DATA ELNNT MESSAct YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i IEStR11Yl/o i N0. 10. ESCAPE A l T SECTION ACCOUNT TYPE 01 �r►� _32_ _040_ 19 _ PER PROP PRIME OWNER_ 33 JC_ ��./}. rf'fa3.%_�'� _3_Z_ _O.iL IMPS OTHER OWNER 1 � arl/r� — _3.2 _042_ LAND DOA NAME ' 32� _043 PS IMPR TAX SILL % NAME 74 32� 044_ PENALTY TAX SILL STREET( N0. _75 X_ 32� 045 81 EXMP TAX SILL CITY STATE 76 32— 046 OTHR XMP TAX SILL ZIP 77 32_ 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _3.2____ 048_ 19` PER PROP _32 _026_ SECTIONS_— � __ _3.2 049 _ AMmI R�EMENTS _32 _027 rOF THE REV. AND TAX CODE 32— 0.5.0 LAND _ 32 02• RESOLUTION NO. 32_ 051 PS IMPR �_ _32_ 052_ PENALTY 32 32 _053_ _ 91 EXMP 7 1 fIm YEAR /1 00 NOT PUNCH -32_ _054 _ OTHR EXMP EINRi S� ESCAPE /AI/ERTr trrE ASSESSED VALUE A t T SECTION 32� 055 NET 32 _0_32 19 PER PROP 32 0'56 19 — PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS 9)4 _ LAND 32 OSS _LAND _-_-- _--- - 035 PS Iy� _ _ 32_ 059 PS IMPR 0!S_ _PENALTY 1_L!_.�l 32 060 PENALT Y _ �. 52 _037 OI EIIMP 32 061 SI EXMP 32 039 OTHR EXMP 32 _062_ OTHR EXMP 32 ~039 NET 32 063 1 NET Fr A 4011 12/80 I- Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME e oe c tr l/ §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. N0. ROLL YEAR 19 j TRA if FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ —Al _A2 Al _BI 1003 9020 Y ESCAPED INT IMPROVEMENTS Al A2_ Al 91 1Dp 9040 Y - PERSONAL PROP Al _ _A2 AI 81 j�Q Z4 BELSE�.� PROP STMNT IMP Al -A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCAI/110N i N0. Mo. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 _3 Q4_L _ p-ROVEM .NTS OTHER OWNER w - C 32 042_ LAND 0111A NAME 35 ; 32__043 PS IMPR _ TAX BILL % NAME 74 32 044 PENALTY V TAX MLL STREET t NO. 75 r 32 045 61 EXMP TAX OLL CITY STATE 76 A/ S C4-1 32 046 OTHR XMP TAX SILL 21P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 — PER PROP 32 026 SECTIONS 32 _049 _ _�MPRQUME _.- �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 09 0166m YEAR OF 00 NOT PUNCH 32 054 _OTHR EXMP ELNNT of ESCAPE PROPERTY TYLE ASSESSED VALUE R T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 3L 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 ,934_ LAND 32 _058_ LAND 3 OSS PS IMP" _ 32_ 059 PS IMPR _ 31 036 _PENALTY 32 060 PENALT Y 32 037_ 81 EXMP 32 061 BI EXMP C-• 32 -L3 a _ OTHR EXMP _32_ _062 OTHR EXMP ^ 32 039 NET 32 063 NET A 4011 12/80 ? / Supervising Appraiser ZIDate!L N+ CONTRA COSTA COUNTY ASSESSOR'S OFFICE �A ✓;� �� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0, CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX LAND —Al _A2_ Al _81 1003 9020 Y1E ESCAPED INT IMPROVEMENTS AI A2_ Al 81 �Dp �9Q4Q— YQ_ AL — PERSONAL PROP Al _ _A2 AI s1 Q3_ 74 $PI,SP._. PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL -- e1 00 NOT PONCN ELMNT ELEMENTDATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH 41POESCNIpTION i .NO. No. ESCAPE R Il T SECTION ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER_ 33 � w _3 Q4L QVEMENTS OTHER OWNER 32 042_ LAND DINA NAME 35 32 043 PS IMPR — TAX SILL NAME 74 Q 32 044 PENALTY s TAX BILL_STREET( NO. 75 Q 32 045 01 EXMP TAX MLL CITY STATE 76 /� 32 046 OTHR XMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ES APED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP _ _32 026 SECTIONS 32 _ _049_ _ JMPR.QVEM y 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 PENALTY 32. —1 32 _053_ 61 EXMP 1166r1l YEARF DO NOT PUNCH 32 054 _ OTHR EXMP EIMNT of PROPERTY TYPE ASSESSED VALUE N i T SECTION 32 055 NET 32 03PER PROP 32 056 19 — PER PROP `C 39 03IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058LANGPS IMPR ( V� 32 059 PS IMPR31 03PENALTY 32 060 PENALTY32 03S1 EXMP32 061 BI EXMP 32 03OTHR EXMP 32 062 OTHR EXMP 32 03NET 32 063 NET 0" A 4011. 12/80 Supervising Appraiser Date H C� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 9A �,�, bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. NO. ROLL YEAR 19 .► TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD_ TYPE NO. AMOUNT 131 100_3 9020 YX ESCAPED TAX LAND Al A2_ _AI BI 1003 9020 YE ESCAPED INT IMPROVE MINTS �AI A2_ Al ENALn— PERSONAL PROP Al _.lAA3 _ 904Q_ Y _ P _ A2 A I vQ3_---_ 74 �L� BCI.SE.._.. _.. PROP STMNT IMP `AI _ A2 Al_ r 81 1003 9040 YR ADDL. PENALTY TOTAL- Do o T A L _.__ _._ 81 0o NOT PUNCN ELNNT NESSACE YEAR OF 00 NOT PUNCH 4w DISCRIf1iON '�' NO. ELEMENT. DATA ELHtIT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33SA _3— QI L JA AQ -"ENTS OTHER OWNER .M" Q"ti'/�e,"Z 32 _042_ LAND DSA NAME 35 32~ _043 PS� IMPR TAX SILL %NAME 74 32__ 044 PENALTY TAX SILL STREET( NO. 75 _3 2 045 al EXMP TAX SILL CITY C STATE I NY 32 OA 6_ _ _ OTHR XMP TAX SILL ZIP 77 32 - __04_6... 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19_ PER PROP 32 026SECTIONS—__� 163 __32. 049 ~ s w�_ 1 PRQVEAI� — _ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 112 32 053_ 81 EXMP Mtssw YEAR of DO NOT PUNCH _32 054_ OTHR EXMP M31 of ESCAPE N PROPERTY TYPE ASStSSED VALUE R L T SECTIO32 055 NET 032 1! PER PROP 32 036 19 PER PROP 033 IMPROVEMENTS _32 _057. IMPROVEMENTS M, E 034_ LAND. 32� 058 L 32 _035 I.ANO_.__.—.. ---- - _ PS IMPR _ _ 32 059 PS IMPR _ t ! 036_ _PENALTY _ .S� 466 3 '32� _060 PENALT Y 32 _03T of EXMP 32 06_1 81 EXMP 32 030 _ OTHR EXMP _1 32 _062_ OTHR EXMP 32 1-0-39_1 NET 32� 063 NET A 4011 12/80 r Supervising Appraiser "'' — Date 6//& CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME --�t*T �tdR BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. NO. ROLL YEAR i9 TRA 077 0 1-3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ —Al _A2_ Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS AI A2_ Al ��— _81 �9Q40 YQ P MALT_ PERSONAL PROP Al _ _A2 Al Y 8i 01— lAL�._ F.� R LSF .�.� PROP STMNT IMP �AIA2 Al 81 1003 9040 YR ADDL. PENALTY � TOTAL � � OO NOT PUNCH ELNNT ELEMENT. DATA ELNNT "tssw YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. 00. ESCAPE R t T SECTION ACCOUNT TYPE OI _32_ 0_40 19 PER PROP PRIME OWNER 33 !e 32 _04L_ -LMPPQVEMENTS y� OTHER OWNER ,w Vol -.3-2L- 32 _042LAND OSA NAME 35 32 043_ _ PS IMPR TAX BILL y NAME T4 T- 32044 PENALTY TAX BILL STREET t NO. _T5 32 045 91 EXMP TAX SILL CITY 4 STATE T6 V A IZA V 32 046 OTHR EXMP TAX SILL ZIP T79.532 - 04T + NET REMARKS 32 02_5 SCAPEO ASSESSMENT PURSUANT TO 32� 0.48 . ._19 PER PROP 32 026 SECTIONS ? 049 jMPR.QmE(lTS� 32 02T OF THE REV. AND TAX CODE 32 a050Y _LAND 32 028 RESOLUTION NO. 32 051 PS^ IMPR -� 32 32 052 PENALTY_ 32 32 053_ _81 EXMP otic f YEAR OF 00 NOT PUNCH _32 054_ OTHR�EXMP UNIT it ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 0_55 NET 32 032 it PER PROP _32 0"56 19 — PER PROP QQ 3t 033 IMPROVEMENTS _32 0"57. IMPROVEMENTS A., „Q,14 LAND 32 058 LAND t 035 PS IMPR _ _ _ _ 32 059 IS IMPR ^936 _PENALTYZSL.3 �32� 0_6_0 PENALT Y �~ 32 _037 ii EXMP 32T 061 BI EXMP 32 031 _ OTHR EXMP 32_ _062 0T_HR EXMP 32 «039 NET -32 063 NET E"+ A 4011 12180 �J✓ 'Supervising Appraiser / Date �? N 00 13117 CONTRA COSTA COUNTY ASSESSOR'S OFFICE 9A ✓,,f CORP BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG _ At _A2_ At _ BI 1003 _9020 Y6• ESCAPED INT IMPROVEMENTS At A2 At _BI 904 Y PENALTY — PERSONAL PROP At _A2 _ AI 91 90-L-_ 7A j,— gr:l.sr PROP STMNT IMP At _ A2 At _ _81 1003 9040 YR ADDL. PENALTY_ _ TOTAL 81 00 NOT PUNCN ELNNT ELEMENT. DATA E1N41 "ESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCAi►TION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 /eto _32 _0NTS OTHER OWNER _32 _042_ LAND ODA NAME 35 32i 043 PS IMPR _ TAX DILL % NAME 74 32— 044 PENALTY TAX DILL STREET( NO. 75 32 045_ B 1 EXMP TAX GILL CITY C STATE 76 32 046 OTHR EXMP _ TAX DILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO / _32_ _048 19 PER PROP 32 _026 SECTIONS-_�3 // (O_3 32 _049_- jMIjR.Q-Y"fNTS __.•_ -32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32_ 051 PS IMPR 32 32 052 PENALTY 32 _ _ 053_ _ 81 EXMP_ ofS$AgE YEAR OF DO NOT PUNCH 32 054 - OTHR EXMP _ IIMNT �N ESCAPE PAOIEAIT TYPE ASS�SSEO VALUE A A T SECTION 32— 055 NET 32 032 It PER PROP _32 _056 19 — PER PROP 32 033 IMPROVEMENTS 32 _057_ IMPROVEMENTS M. 3t _Q34 _ LAND 32 058 LAND_—___ 3 _03S PS IMPR _ 32_ 059 PS IMPR 31 036 PENALTY 32 060 PENALT Y 32 _037 DI EXMP 32 061 BI EXMP 0 32 030_ _ OTHR EXMP _ 32_ 062 OTHR EXMP r-3271-0--39 NET .S^ 32 063 NET A 4011 12/80 Supervising Appraiser -' ? Date CD ' 611V CONTRA COSTA COUNTY ASSESSOR'S OFFICE �lq �R� BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND_ _ AI _A2 Al _ 81 1003 9020 YE ESCAPED INT IMPROVEMENTS__ --Al A2_ Al _ _81 —10p3 ^9Q Y P PERSONAL PROP Al _— _A2 Al Of Qom_ J9 -I4._ LTFN gFySF _ PROP STMNT IMP Al _ A2 Al _ el 1003 9040 YR ADDL. PENALTY_ TOTAL e1 00 NOT PUNCH ELNNT WSW YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELHRT no ESCAPE PROPERTY TYPE ASSESSED VALUE R I, T SECTION ACCOUNT TYPE OI _32_ 040_ 19 PER PROP PRIME OWNER_ 33 to _3.2— OTHER OWNER % F e4 W A Zh 32 042_ _ LAND OSA NAME 35 32 _ 043_ PS IMPR _ TAX SILL %NAME 74 n 32r _0_44 PENALTY TAX BILL STREET 4 N0. 75 32 045_ 81 EXMP TAX BILL CITY STATE 76 32 04_6 OTHR EXMP _ TAX BILL 21P 77 _32-- - 047y _ — NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ 32 026 SECTIONS _�3, if d163 32 _049_ _JMF!1!0 -YJLMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _32__053_ 81 EXMP of 61119( YEAR OF 00 NOT PUNCH _32 _054 _ OTHR EXMP ELNIT of ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET 32 032 It XAr PER PROP Igor _32 036 19 — PER PROP 31 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS M., t 034 LAND 32 056 a _ _ LAND 32 03S PS IMPR _ _ 32_ 059 _PS IMPR 32 033_ _PENALTY �p,3 32 060 PENALT Y _ 32 y037 _BI EXMP 32 061 BI EXMP 32 0 _ OTHR EXM_P _32_ _062_ OT_HR EXMP 32 -0_39_39 NET 32 063 NET Fes+ A 4011 12/80 'Supervising Appraiser i Date ZV -- O 411Y CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME —_ !� ✓r r? coRp bUSINE:SS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT V UNT NO. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A Y. CD FUND REVENUE LC DESCRIPTION AMOUNT ALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003 _9020 _YX ESCAPED TG _AI A2 Al 91 1003 9020 Yf 'ESCAPED INT IMPROV[M[NT3 _... Al A2 __ AI PERSONAL PROP Al A2_ Al - _ 4e 1 ._1003 --97.45_... -._YL._ —LII':H._Ausr!� El- PROP STMNT IMP -Al A2 �^ _ A1 �- _8lUU3 JOdO YR ADDL. PENALTY -- IOTAL -ei _ - .� _ _ DO NOT PUNCH ELNNT Mrssut YEAR Of 00 NOT PUNCH 'f DESCRIPTION i' N0. ELEN£NT. DATA ftpgt N� ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 ' 3.2_-_ _0!�1.-. ------.__ �M_P.R.01LEMfNT3_ OTHER OWNER4A„ - 32 042 LANG 0B A NAME 3S 32 - ._043 -PS IMP" TAX SILL a NAME 74 -_32 y044 'PENALTY TAX BILL STREET( N_0. _TS 32� 045 _ 81-EXMP TAX BILL CITY STATE 76 32 046 _ -OTNR JXMP TAX BILL IIP TT 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32� 048_ 19,E PE"!! 32 026 SECTIONS-1�� _32 _449 11!!PR4vEAlETITSI_ µ -Y - 32 027 OF THE REV. AND TAX CODE 32 050_ _ - LAND - W 32 028 RESOLUTION NO. 32 _051 PS _IMPR 32 _ 32 052_ PENALTY 32 _ 053_ 481 EXMP Ntnat YEAR Of 00 NOT PUNCH 32 054 _OTHR EXMP UNITs, ESCAPE PROPERTY TYPE ASSESSED VALVE R 1 T SECTION 32 _055+ NET 32 032 1! PER PROP "3 _32 036 19 _,._ PER PROP QQ 31 033 IMPROVEMENTS 32� 037. IMPROVEMENT! LAND 32� RSIs 3 _ LAND !035 Pi IMPR _ 32 039 PS IMPR 31 036 PENALTY 32 _060 PENALTY 32 03t of EXMP 32_ 061_ _ 9.1 EXMP_ 32 034 _ OTHR EXMP 32� 062_ OTHR EXMP 32 034 NET 32 063 _. NET f*+ A 4011 12/80 Supervising Appraiser DAtI� ZV _. ice+ CONTRA COSTA COUNTY ASSESSOR'S OFFICE 9AV;tl �R>� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 — 1003 9020 YX ESCAPED TAX LANG —Al _A2 —Al _BI 1003 _9020 YE• ESCAPED INT IMPROVEMENTS AI A2_ Al 61 �0Q3 PERSONAL PROP Al _A2 _ Al -- SI DQE_. 19 L._ BCLSE_ PROP STMNT IMP Al _ A2 Al _ el 1003 9040 YR ADDL. PENALTY— E, ENALTY_ TOTAL LI 00 NOT tUNCN EIMNT M[ssece YEAR Of oo NOT PUNCH i DESCRIPTION FTION i N0. ELEMENT. DATA EI II IIT Mo ESCAPE PROPERTY TYPE ASSESSED YALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 /e� _32._, _o4L-_ -� OTHER OWNER *f o�D 32_ 042_ _ LAND OSA NAME 35 32 043 PS IMPR _ TAX BILL c NAME 74 32— 044 PENALTY TAX BILL STREET E NO. 75 32 - 045 01 EXMP TAX BILL CITY STATE 76 3204-6... __ OTHR XMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048__ ,19 PER PROP — __ 32 026 SECTIONS �3 q - _32 ._ _049_ _IMPRO�_EME -- - __ _32 027 'OF THE REV. AND TAX CODE 32 _ _050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ .-052—. --- PENALTY 32 _053_ 61 EXMP ' 'eJ ofSSA41 YEAR OF DO NOT PUNCH �32 _054 _ _OTHR EXMP ELNNT of ESCA►E PROPERTY TYPE ASS�SSEO VALUE A l T SECTION 32 _0_55 NET 32 _0_32 ISUZYY PER PROP _32_ _056— 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 _058_ LAND r — — 32 _035 _PS IMPR 32_ 059 PS IMPR = 036 PENALTY _ `� �-'�_— 32 060 PENALT Y _ 32 031 SI EXMP __ 32 061 61 EXMP 32 03B j._ _ OTNR EXMP _32_ 062_ OTHR EXMP 32 039 NET 32 1 063 1 NET ►•.+ A 4011 12/80 Supervising Appraiser Z17 jf75 Date AjN CONTRA COSTA COUNTY ASSESSOR'S OFFICE A Jt#1 C,hp BUSINESS PERSONALTY SYSTEM - UNSECUREt) ESCAPE ASSESSMENT ACCOUNT - 9NAME ACCOUNT NO. CORR. NO. ROLL YEAR 19 ' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT P! 1003 9020 YX ESCAPED TAX LAND ___ _At _A2_ At at 1003 _9020 Yf ESCAPED INT IMPROVEMENTS —At A2_ At 81 _..1DA ---.NAQ-- PERSONAL PROP At _A2 M At _ _ 81 190.3 _._.$7.4 _.YLAtLSE_.__._._ PROP STMNT IMP rAt .A2 �Al— _ _ 61 1003 9040 YR ADDL. PENALTY TOTAL e1 OO NOT PUNCR ELMNT ELEMENT. DATA f.t k!IT "rssAcE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH l' OfSCRI►TION 'i NO. I<o. ESCAPE R t T SECTION ACCOUNT TYPE of 32 040_ 19 _.._. PER PROP PRIME OWNER 33 ' /e _32L—. .r0.4L__ IMPROVEMENTS OTHER OWNER IrJ,4032 _042_ LAND DSA NAME 35 32� _043 PS IMPR TAX BILL if NAME 74 ~32� 044 PENALTY TAX BILL_STREET( NO. 75 32� 045 BI EXMP TAX BILL CITY STATE 76 32 _ _04 6OTHR XMP TAX BILL 21P 77 " µ32 047~ _ NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 ___ PER PROP _ 32 026 SECTIONS� ,s-'I J yt �� _3 2l_ 04 9 _ .,jMPRO.v.EM �32 027 OF THE REV. AND TAX CODE _32 050+ LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 PENALTY 32 32 _053 81 EXMP of Ow YEAR OF 00 NOT PUNCH 32 _054 _ OTHR EXMP EIMNT 11111 ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION y32 055 NET 32 032 i1 PER PROP r— 32 0156 19 __ PER PROP 31 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS LAND 32_ 058 LAND 3 035 P5 IMPR _ _ 32 059^ PS IMPR 034, PENALTY 32� 060 PENALT Y s -- 32 037 81 EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP32 062_ OTHR EXMP 32 -039 NET 32� 063 NEt A 4011 12/80 A . �- Supervising Appraiser w '1l 7 3�Datekp tV W 5. CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ✓�� $USINESS PERSONALTY SYSTEM - UNSECURED EyCAPE ASSESSMENT ACCOUNT VVLA UNT N0. CORR. NO. ROLL YEAR 19 •► TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1 1003 9020 YX ESCAPED TAX � AI _A2_ Al 61 1003 9020 Y9 ESCAPED INT IMPROVE MIENTS �A$ A2_ Al 61 i10A `9940 Y P ALJY_ PERSONAL PROP —Al __.. _A2 Al 61 U43_ 7A YL- LTFN BLI•RE _.�......_.._. PROP STMNT IMP Al A2 Al_ 91 1003 9040 YRADDL. PENALTY TOTAL 61 00 NOT PUNCN ELNNT ELEMENT. DATA F.INaT wtssAct YEAR OF 00 NOT PUNCH4w' DESCAIP110N ,i PROPERTY TYPE ASSESSED VALUE N0. ft ESCAPE R t T SECTION ACCOUNT TYPE Of 32 04_0_ 19 _ . PER PROP PRIME OWNER 33 t (//e `32 ,_04! SMP—UV" OTHER OWNER alf �.../k} 32 042LAND DOA NAME 35 v32 ^_ ~043 PS IMPR v TAX BILL cr NAME 74 32 +044 PENALTY i TAX BILL STREET( NO. 75 32 045 61 EXMP TAX BILL CITY C STATE 75 32� _046 _ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32. 048_ _ 19 __,_ PER PROP 32 028 SECTIONS '32 ~049 _ _IMPROVEMENT _ 32 027 OF THE REV. AND TAX CODE 32 _0_50 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052PENALTY 12 32 053_ 81 EXMP _ of ow YEAR Of DO NOT PUNCH 32N J054 OTHR EXMP F3Z �� ESCAPE PROPERTY TYPE ASS(SSEO VALUE -------. -- ---- — - R l T SECTION 32 _055 NET 032 19 r PER PROP _32 _058_ 19 _ . PER PROP �7 033 IMPROVEMENTS 32 057._ IMPROVEMENTS M. t _034_ _ LAND 32 058 _ LAND 32 035 _PS IMPR _ 32059 PS IMPR 31 _9116 _PENALTY ,� _32— 060 PENALTY 32 03t 81 EXMP 32� 061 61 EXMP C 32 _03B_ _ OTHR EXMP 32 062 OTHR EXMP C 32 039 NET -32 1 063~ NET F•+ A 4011 12180 Supervising Appraiser ��.� Date rA• --,OJ7704 CONTRA COSTA COUNTY ASSESSORS OFFICE NAME — 9AV;11 �'R� hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU 0 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 YE• ESCAPED INT IMPROVEMENTS iAl A2_ Al _ BI __100 x9040 Y P PERSONAL PROP Al - _A2 Al 81 DQE_ ]� RUSP PROP STMNT IMP Al _ A2 Al _ BI 1003 9040 YR ADDL. PENALTY TOTAL _ BI 00 NOT PUNCN ELNNT MESSAGE YEAR OF 00 NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA EIHNi ho. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 R _32 _Q41 - IM�•$Q OTHER OWNER -W C eca 9t'O 32 _042_ _ LAND OSA NAME 35 -32-- 043 PS IMPR _ J TAX /ILL �/ NAME 74 % -32- 044 PENALTY TAX SILL STREET E NO. 75 GIStiv 32 045 BI EXMP TAX SILL CITY It STATE 76IZ,& _32 _ 04_6_ OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PROP 32 026 SECTIONS 3 2 _04.9_ JMPRQVEM __••_ _ 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 ELNNT of SIM( YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH _32 054OTHR EXMP /1 ESCAPE R l T SECTION 32 _055 NET 32 032 19 Ur rf PER PROP 32 _056 19 — PER PROP 31 033 IMPROVEMENTS 32 _057. IMPROVEMENTS �. 31 OZ4 _ LAND 32 058 LANG ! 035 PS IMPR _ _ 32_ 059 -PS IMPR i 2 _055_ _PENALTY _ [ �(p3 i32 060 PENALTY _ 32 _0_37_ SI EXMP 32 061 Al EXMP_ 32038 OTHR EXMP 32 062 OTHR EXMP 32 -039 NET 32— 063 NET I..� A 4011 12/80 v Supervising Appraiser /7 Date/(� CJi CONTRA COSTA COUNTY ASSESSOR'S OFFICE �14 �/e� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 - TRA 3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND R VENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT el 1003_ 9020 YX ESCAPED TAX LAND _ Al _A2_ Al _ _ 61 1003 _9020 Y9 ESCAPED INT ._ IMPROVE;_ENTS --Al A2_ Al el �10U3 904 Y UAA PERSONAL PROP —Al _A2 Al of 9 YL LIEN or-LAP PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY TOTAL -- _-- — —eI 00 NOT PUNCH ELNNT M[ss4c[ YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELENENT. DATA ElNN1 No ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION ACCOUNT TYPE 01 32 0_40_ 19 _ PER PROP PRIME OWNER_ 33 /e _3.2M _04L__ _IMPSiQ�LEi� OTHER OWNER I W-W iOld A _32 _042_ LAND OSA NAME 35 32 043 PS IMPR v TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. 7S 32 045 61 EXMP TAX e1LL CITY C STATE 76 _3_2_ 046 OTHR FXMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32._ 04819� PER PSP 32 026 SECTIONS_ at V63 -.32— __0.4.9_ _ ,IMPRQV-"E �32 027 OF THE REV. AND TAX CODE . 3 . 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32_ 052 PENALTY 32 _32 _053_ 61 EXMP ofsm( YEAR OF DO NOT PUNCH _32 _054 _ OTHR EXMP _ ELNNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 32 032 It PER PROP 32 056 19 — PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS ry M. 1 0)4_ LAND 32 050_ LAND�_,� I� 32 035 PS IMPR _ 32_ 059 PS IMPR _ 0]� PENALTY ��/3 32 060 PENALT Y _ lk L 32 _03T_ _BI EXMP 32 061 61 EXMP 32 _0_36_ _ OTHR EXMP _32_ _062_ _ OTHR EXMP C 32 039 NET 32 063 NET F.► A 4011 12/80 Supervising Appraiser Yh3 Date AS CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME �A ✓/ �� hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0, CORR. NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND IM _ ___ _AI _A2 _AI 81 — 1003 9020 Y� ESCAPED INT ►RO_VEMENTf _ --A I_ A2- Al _81 __1002 +904 YQ - PTy PERSONAL_PROP _AIy _ _A2 Al 81 90— ]A Brt.ssp PROP ^STMNT IMP Al .A2 At 81 1003 9040 YR ADDL. PENALTY_ itiAl —.—_ ---- - — — — of It NOT PONtN ELMNl ELEMENT. DATA FLMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W 0(SCNI/TION i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE OI _---�f- _32 _040 19 _ PER PROP ` PRIME OWNER i33 � I'jW_ /e�D _32 _09.1 _ IMPB4YEM NTS OTHER 01MNER i : 32 _042_ LAND 08A NAM[ >t9' -32 043 PS IMPR _• TAM •ILL % NAME 71 A7r 32 _ 044 PENALTY TAM_MLL STR(ET ( NO _75 32 045_ 01 EXMP TAM MILL CITY C STATE_ 76� ot tl of32� 046 OTHR EXMP TAX MILL_ZIP_ 77 32 047 NET REMARMS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 PER PROP 32 _026_ _SECTIONS._ .f'� / I� ��,3 32_ _049_ _ _IMPROVEMENTS _—.._ _ -_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 ofIsw TEAN IF 00 NOT PUNCH _32Y _054 _ OTHR EXMP — 11NNY 11 111APE PAtPEATY TYPE ASSESSED VALUE R 1 T SECTION 32 0_55 NET 32 031 19 PER PROP _32 056 19 — PER PROP 31 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS M31 _9)4 _ LAND 32 058_ _LAND 3 _OSS` _PS IMPA _ _ 32_ 059 PS IMPR _ 0�4 PENALTY 32 060 PENALTY _ t - — - — 32 _037_ _111 EXMP 32 06_1_ 81 EXMP _ 32 038_ OTHR EXMP 32 062_ OTHR EXMP II32 039 NET 32 -063 NET ►... A 4011 12/80 Supervising Appraiser /7 3 Date tV , CONTRA COSTA COUNTY ASSESSOR'S OFFICE �� ✓;� NAME WR BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT W ACCOUNT N0. CORR. NO. 1ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003 _9_020_ YX ESCAPED TAX _ LAND _ _AI _A2_ Al BI _1003 ! 9020 YI< ESCAPED INT IMPRO_VEM[NTS__ —Al A2_ AI --_ — BI —1003 �994Q_ _JQ.:_ E:NAM__ PERSONAL PROP Al _A2 _ Al 81 —1003 .979 _ L_ J.IL'N_)tPJ..Sr PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 01-1 00 NOT PUNCN ELNNT ELEMENT. DATA ELWIT MISSACL YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 /E 32 —01L_ �MPROYEMENIS_ OTHER OWNER 6y w 32 042LAND DBA NAME 35 32 _043 PS IMPR TAX BILL �/ NAME 74 32� 044 _ PENALTY TAX BILL STREET_4 NO. _75 #9 Q 32 045 01 EXMP TAX BILL CITY STATE 76 _3.2— 046 OTHR EXMP TAX BILL 21P t7 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT T..O// 32 —0.48— 19` PER PROP _32 026 SECTIONS ,S"3 T�_,? 32, _0.49_ •�MPR.0Y_E YE _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_ itsim YEAR OF DO NOT PUNCH 32__ _054 _ _OTHRy EXMP UNIT of ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 32 032 1! PER PROP 32 0_56_ 19 — PER PROP QQ 32 033 IMPROVEMENTS 32� 057. IMPROVEMENTS M._ t _0)4 _ LAND32— 058 3 PIS _PS IMPR _ 32_ 059 PS IMPR 31 036 PENALTY 32 060 PENALT Y _ 32 —037_ 91 EXMP _ _32 061_ 81 EXMP C' 32 038_ _ OTHR EXMP J!32 062 OTHR EXMP039 NET 2F 063 NET M-► A 4011 12/80 Supervising Appraiser 2L7Zi3 Date 00 131d.? assessoR�s OFFICE CONTRA COSTA COUNTY NAME 9A V; ,l CaRp hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. IROLL YEAR 19 TRA IVa FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX iL NO______ _AI _A2_ Al 81 1003 9020 YLL ESCAPED INT IMPROVEMENTS JAI_ A2_ Al _ _61 —9040 Y P ALTY PERSONAL PROP Al _A2 _ Al sl QQ _ 79I YL LTEN RGLSr PROP STMNT IMP Al A2 AI el 1003 9040 YR ADDL. PENALTY_ TOTAL — _ el DO NOT PUNCH ELNNTELEMENT. DATA EINNT WSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. 00, ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _32 040 19 _ PER PROP PRIME OWNER 33 - #1 _32_. _q.4!_ IMPBQV E OTHER OWNER -W ,1 32 042_ LAND DSA NAME 35 32 _043 PS IMPR _ TAXSILL %NAME 74 32 044 PENALTY TAX 9ILL_STREET( NO. _75 tlyr 32 045 81 EXMP TAX GILL CITY 9 STATE 76 32� 046_ OTHR EXMP TAX GILL 21P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ _19 _ PER PROP 32 _026 SECTIONS at Ir �I'O,� 32� _049_ _ IMPRO YEMENTS _32 _027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32` _053_ 61 EXMP "o Ntfflit TEAR Of DO NOT PUNCH 32 _054 _ OTHR EXMP EINNT ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 0_55 NET 32 032 19 Xlr PER PROP OF474f _32 056 19 _ PER PROP 3t 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS • 31 034 LAND 32 _058_ LANG 32 035 PS IMPR 32 059 PS IMPR_ �_. — _ -- 31 036 _PENALTY 3 3 32 060 PENALT Y _ 32 _037_ _G1 EXMP 32 061 81 EXMP _ C- 32 03G _ OTHR EXMP __32_ _062_ OTHR EXMP C 32 039 1 NET 32 063 NET F.+ A 4011 12/80 Supervising Appraiser $� Dat co CONTRA COSTA COUNTY ASSESSOR'S OFFICE �All;4 �RX hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA oZ 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 _rr_ LAND_ At _A2_ At 81 1003 19020 Y2• ESCAPED INT IMPROVEMENTS +AI A2_ AI _ 81 --loo-k-- �9Q4 YO '- --EEWJIL PERSONAL PROP At _A2 At Of 190om_ 14 L_ LiFN $L1.SE_____ PROP STMNT IMP At _ A2 At 61 1003 9040 YR ADDL. PENALTY TOTAL el 00 NOT PUNCH ELNNT EIENENT. DATA EINNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. 00. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 _040_ 19 _ PER PROP PRIME OWNER 33 iA e _32 _041 _ IMP-ROVEMENTS OTHER OWNER 41,00 32 042_ LAND ANA NAME 35 32 _043 PS IMPR _ TAX BILL �/ NAME 74 Y32— 044 PENALTY TAX BILL_STREET( N0. 75 volo e 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 _32!_ 046_ OTHR EXMP _ TAX BILL ZIP T7 32 04T NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 _ 19 — PER PROP 32 026 SECTIONS _Ici / if vloo, 32- _049_ _— _ JMPRQVU �32 02? OF THE REV. AND TAX CODE 32 _ 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 3232_ 052 PENALTY 32 �32 053_ 61 EXMP Mtism YEAR OF 00 NOT PUNCH _32 _054 _ OTHR EXMP EINNT of ESCAPE PROPERTY TYPE ASS�SSEO VALUE A t T SECTION 32 055 NET 32 032 ItUrry PER PROP It 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS II� 2 ��4 LAND 32� 056 LAND 311 03S P3 IMPR 32 059 PS IMPR 31 _0_31_ _PENALTY 32 060 PENALT Y _ 32 037_ _BI EXMP 32 061 BI EXMP c32 03B _ OTHR EXMP _32_ 062_ OTHR EXMP C 1 32 -039 1 NET 32 063 NET A 4011 12/80 ,,/� / � Supervising Appraiser Date W n /al-7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE ✓,4 (�fRl� BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. NO. IROLL YEAR 19 TRA S FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX LAND __ Al _A2 Al BI 1003 9020 Yf ESCAPED INT IMPROVEMENT!__ —Al A2_ Al BI _ IDU 904 Y PERSONAL PROP Al _ _A2 _ Al _ SI 90-3__11AS I YL LTFN BPI.Sy PROP STMNT IMP Al _ A2 Al 81 1 1003 9040 YR ADDL. PENALTY TOTAL ! 81 00 101 PUNCN ELNNT ELENENT. DATA ELMIT INESSACE 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 C.09 Jo _ 32 941 _ IMP OTHER OWNER 'S SK / 32 042_ LAND OSA NAME &Awl 32 043 PS IMPR _ TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET t NO. 75 32 045 81 EXMP .TAX SILL CITY C STATE 76 _32 _ 046 OTHR EXMP _ TAX SILL 21P 77 32 047Y NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP _32 026 SECTIONS_ 32 ._ _049_ _ IMPR.OVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 61 EXMP WofSsA [ YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP ELNNT 111 ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 058 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS M•, 31 _034 LAND 32 056 LAND 3 03S PS IMPR _ 32_ 059 PS IMPR-31 _036 _PENALTY 32 060 PENALT Y _ 32 _037_ SI EXMP 32 061 81 EXMP , 32 _038 _ OTHR EXMP_ _32_ _06_2_ OTHR EXMP 32 039 NET ,S 32 063 NET 1-+ A 4011 12/80 'Supervising Appraiser . Date W f.A /3d CONTRA COSTA COUNTY ASSESSOR'S OFFICE '� uS%MPSI �� 112ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMS�XO7 E U ACCOUNT 110. CORK. 110 ROLL YEAR 19 j�,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 TAX LAND _ AI _A2 Al 91 1003 9020 YS ESCAPED INT IMPROVEMENTS AI A2_ Al BI —1D0 x9040 YPENAM PERSONAL PROP Al _ _A2 Al 61 �0 4 RFI,9F PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY_ VITAL I i 81 10 NOT 111611 ELNNTEIENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCAIpTION i 110. No. ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33i's' 3 Q4LIMPROVEM NTS OTHER OWNEA .A* i 32 042 LAND DNA NAME i9' 1/ &Ys i 32 _043 PS IMPR _ TAX NILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 �Ie�G/u 32 045 91 EXMP TAX MLL CITY C STATE 76 /S _32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER PRS__ _ 32 026 SECTIONS S-31 41 V63 32_ 049 MPR.OVEMENTS V32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _092PENALTY 1 32 32 _053_ 61 EXMP '0 NtiiAi( YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EINNT ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 042 IS PER PROP �/ 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9)4_ LAND 32 058 LAND 3 035 PS IMPR _ 32 059 PS IMPR _ 31 03SL. PENALTY 32 060 PENALT Y _ 32 _037 NI EXMP 32 061 BI EXMP c' 32 _036_ OTHR EXMP 32_ _062 OTHR EXMP 32 1 039 NET 32 063 NET ~ A 4011 12/80 Supervising Appraiser /7 3 Date W tV CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME X f1 x ��SI ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Gt S:/lPSJ+ /�fi(ff ACCOUNT N0. CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al _A2 Al 81 1003 9020 Y# ESCAPED INT IMPROVEMENTS Al A2_ Al _ _el �IOO9040 Y P PERSONAL PROP AI _ _A2 Al_ 91 QQ � QPI. E PROP STMNT IMP _Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL —" 81 DO NOT PUNCN ELNNT ELEMENT. DATA EkNNT MCSSAct YEAR OF PROPERTY TYPE ASSESSED YAkuf DO NOT PUNCH '; DESCAI►TION i N0. No. ESCAPE A 1 T SECTION ACCOUNT TYPE OI 32 _040_ 19 _ PER PROP PRIME OWNER 33 1:S' �_ _3.Z_ �04� IMP_B_Q MENTS ~� OTHER OWNER 4W _32042 LAND DBA NAME .i9' t tY!'• CJ 3 2 0_43^ — PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET b NO. 75t In Oo e-AS 32 045 81 EXMP TAX BILL CITY C STATE 75 w32 046_ OTNR EXMP TAX BILL ZIP 77 -32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _. FER PROP _ _32 026 SECTIONS S, .3i� _049 _ _�MPItOVE�{E � 32 027 OF THE REV. AND TAX CODE _32 050— LAND _ ~ 32 028 RESOLUTION NO. 32 051 �PS, IMPR 32 32 052_ PENALTY 32 �053_ _ _81 EXMP t _ of Ill YEAR OF 00 NOT PUNCH �32 054 OTNR EXMP ELNNt �N ESCAtE lAOPEATY TYPE ASS(SSEO VALUE ---- -------- --�--- A t T SECTION 32 0_55 NET 3= 0!2 1# PER PROPol Zf Lau 32 056 19 ,._, PER PROP pp 3t 033 IMPROVEMENTS �32 057. IMPROVEMENTS A. 31t ,9)4 LAND -32_ 058_ _LAND 3t OJS� _PS IMPR 32 059 PS IMPR 03i _PENALTY '�_;� 32— 060 PENALTY 32 `03t of EXMP 32 061 61 EXMP �C... 32 039_ _ OTHR EXMP 32 062_ OTNR EXMP 32 039 NET ry32� 063 NET �+ A 4011 12/80r ��� Supervising Appraiser r`p 3 Dat /5 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME __g4, i[, � SIAE SS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO, ROLL YEAR 19 S TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 91 _ 1003 9020 YX _ESCAPED TAX LAND Al A2 Al «« 91 1003 _9020 YS ESCAPED INT IMPROVEMENTS JAI ! ►ERsow�l PROP Al -"A2 AI 91 M�iAl ._.�tno3 ._..goals,, Y � �, _. _ •1 903 Z4 a-LqE._._...._ PROP STMMT IM►— _AI A2— AI_ 91 1003 9040 YR ADDL. PENALTY 111 A l -- - --_ �I _._ 11 N11 IpNCN RUNT WSW YEAR OF 00 NOT PUNCH 4W 1ESCRI/II1N 'f 00. EIfN(It DATA (114111 N/ ESCAPE PROPERTY TYPE ASSESSED YALUE R i T SECTION ACCOUNT TYPE 01 _ 32 040 19 _,_ PER PROP PRIME OWNER 33 -- OTHER OWNER .if' i 32 042LAND OSA NAME" 3 _�l"1/ •► �f. it es 32 043' PS IMPR TAX SILL NAME 74 � 32 _ u044� PENALTY TAX BILL STREET( NO. _7S_ � t/rt��G/1 J32 _045 81 (XMP TAX SILL CITY 4 STATE 76 321_ 046. OTHR rXMP TAX SILL ZIP 77 —T 32047 _ _ .._ NET REMARKS 32 _02_9 ESCAPED ASSESSMENT PURSUANT TO 3,2 _.. 048__. _32 026 SECTIONS r3 Q _ 32 027 OF THE REV. AND TAX CODE 32 050~ LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 �— _ _91 EXMP _ 'v 1161191 TEAR 1F DO NOT PUNCT! 32~ 054 OTHR EXMP ftQEY r! tSCAIE PROPERTY TTI( ASSESSED VALUE A i T SECTION 32~ _p_y. - NET 32 0,32 It " PER PROP 32 OSA III PER PROP QQ 39 033 IMPROVEMENTS 32 _057. IMPROVEMENTS A, St�1 _ LAND 32 059_ LAND _ 0311 PIs IMPR _ �- �-- 32 059 PS IMPR a 0!i _PENALTY ��LF"'A 32 060 PENALT Y �~ c 3t f03,7 _SI EXMP 32 061_ 91 EXMP 32 039_ _ OTHR EX MP 32 062_ _ OTHR EXMP 32 ~03! MET 32� 063 NET A 4411 12180 g4, Supervising Appraiser ? DatdW W CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME GIS%MPSI & ? SIIyESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. N0. IROLL YEAR 19 ,9 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX ESCAPED TAX LANO _ _ _AI _A2 Al 91 1003 9020 Y9 ESCAPED INT IMPROVEMENTS —AI A2_ Al _ 81 - -1003 9040 Y P PERSONAL PROP Al _ _A2 Al 111 —190.3- 5-- BFI•SE PROP STMNT IMP .-Al .A2 Al el 1003 9040 YR ADDL. PENALTY_ — TOTAL el 00 NOT PVNCN ELNNT ELEMENT. DATA ELNNT M1S$ACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION IW N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER_ 33 OTHER OWNER "I� _32_ 0.4-2- - LAND OSA NAME las i ✓ 31 _043 PS IMPR TAX BILL ° NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 a itr i�GAS _32 045 B 1 EXMP TAX BILL CITY STATE 76 Q/(� 32 04_6 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 S-31 V&S 32_ _049 _LMPR.Q_XME NIS --- •- _32 027 'OF THE REV. AND TAX CODE 32 050_ LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32- 052 PENALTY 31, 32 053 01 EXMP otss ( TE AN OF DO NOT PUNCH 32 054 _ OTHR EXMP ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 _ 0_55 NET 32 032 19 PER PROP 32 056 19 — PER PROP 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS �- 2 —Q31 LAND 32 05e_ _LAND 3 _91!L _PS IMPR _ 32_ 059 PS IMPR --� 31 036 PENALTY �� �f 3 32 060 PENALT Y _ 32 _037 SI EXMP 32 061 el EXMP l !2 038 OTHR EXMP _32_ 062 OTHR EXMP c --- - -- _ _ - - --- - !2 -039 NET 32 063 NET A 4011 12/80 od fes,, tel. y _ Supervising Appraiser / Dat W C'f ,5/3 % CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ��X On �GtS%/lPS1 1SIIyE33 PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. ROLL YEAR 19 �j TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al 81 1003 9020 YE• ESCAPED INT IMPRO_V[MENTS __AI A2_ Al 81 —AO 9QA YQ_ �_ .PERSONAL PROP Al _ _A2 Al SI 90 RFLSF PROP STMNT IMP Al _ A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL y I of 00 NOT PvNCN ELNNT ELEMENT. DATA ELHMT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCAI/110N i N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 _ PER PROP _ PRIME OWNER_ 33 ' 1'S' _3_2_ _Qgl _ gOVEMENTS OTHER OWNER 34 ' i � 32 _042 _ LAND SNA NAME i5' 32 043 PS IMPR _ TAX BILL c NAME 74 02= 32 044 PENALTY TAX BILL STREET( N0. 75Ad r /Z 1,049-f 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 S-3�I . !f 32 _049 _ IMPHgVEM r32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 61 EXMP Mt/ifiit YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 055 NET 32 032 19 PER PROP s 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS _32 057. IMPROVEMENTS 036 LAND 32 058_ LAND 03s PB IMPR _ 32_ 059 PS IMPR 31 033_ _PENALTY y�.S� ��i3 32 060 PENALTY _ 32 1:31BI EXMP 32 061 01 EXMP 3238 OTHR EXMP32 062OTHR EXMP 3239 NET 32� 063 NET ~ A 4011 12/80 Su ervisin Appraiser Date W P 8 , PP ' CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,r &Japoun ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND Al _A2_ Al BI 1003 9020 YR ESCAPED INT IMPROVEMENTS +AI A2_ Al 61 __l00 �9Q40 Y PENAM PERSONAL PROP Al - _A2 Al _ 01 94 _ 4YL BCLSE PROP STMNT IMP Al A2 Al el 1 1003 9040 YR ADDL. PENALTY TOTAL i L I 111 00 NOT FUNCN ELNNT ELEMENT. DATA ELNNT NESSACE 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 ' ' IMp1tOvEMENTS e OTHER OWNER 34alyOf JA. _32 04? LAND OSA NAME m4w OA AV i 41W lij& 32 — _0_43 PS IMPR _ TAX /ILL a NAME 74 =tA A )Q -32 044 PENALTY TAX SILL STREET( NO, 75 14 1 e 07 mP.Iz �CAS 32 045 91 EXMP TAX SILL CITY C STATE 76 e.4*j VceA' 32 04_6_ OTHR EXMP _ TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04_8_ 19 , PER PROP 32 026 SECTIONS 3 32`_049 MP V — _ _!__Lica Ek.E ---••- 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_ 91 EXMP Mlls"I YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP t�t EINNT of ESCAPE PROPERTY TYLE ASSESSED VALUE R I T SECTION 32 0_55 NET 32 032 19 PER PROP 32 056 19 ..._ PER PROP 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS LAND 32 059_ LAND 3 035 _PS IMPR _ 32_ 059 ~PS IMPR O!0_ _PENALTY L�/�3 32 060 PENALTY _ 32 _037_ SI EXMP 32 061 SI EXMP 32 030 _ OTHR EXMP 32_ 062_ _OTHR EXMP 32 ~039 NET �32 063 NET W A 4011 12/80Supervising Appraiser YZI 7 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE U ESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME E'4 X Ox 94a;o0os-f y ACCOUNT N0. CORR. N0. IROLL YEAR 19 ,�� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I F ND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND_ _ _ _AI _A2 AI I31 1003 9020 Y* ESCAPED INT IMPROVEMENTf _AI A2_ Al 81 ___9QtQ Y PERSONAL PROP Al _ _A2 Al •I -Q3 979 RPLSF _ PROP STMNT IMP Al ,A2 Al 111 1 1003 9040 YR ADDL. PENALTY_ _ TOTAL l 111 00 NOT PUNCN ELNNT EIENENTDATA EINNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VAIUE Do NOT PUNCH i OESCAIPIION i .N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PERPROP PRIME OWNER A33, ' J:1' M MOVEMENTS :Ar OTHER OWNER ' S iQ, e 32 042LAND OSA NAMET 32 _ _0_43 PS IMPR _ TAIL BILL o NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 '� 32 045 61 EXMP TAX BILL CITY 9 STATE 76 iQ r 32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET _ REMAR98 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 — PER PR_QP 32 026 SECTIONS 3 32 _ _049 MERQVEMENTS __•,_ 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 0_53_ BI EXMP of 66m YEAR OF 00 NOT PUNCH 32 _05_4 OTHR EXMP EIMNT is ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 32 p3� 19 PER PROP r 32 056 19 — PER PROP Pa.. . 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS '11.• _ Q,14_ LAND 32 _058_ LAND 32 0_35 PS IMP" _ 32_ 059 PS IMPR - 31 036 _PENALTY Mf 3 32 060 PENALT Y _ 32 0_31_ BI EXMP 32 061 81 EXMP 32 039_ _ OTHR EXMP 32 062_ OTHR EXMP F.a 32 ~039 NET -32� 063 NET W A 4011 12/80 X 4QSupervising Appraiser 91 A7 DateAJ 00 ,B/ :3,7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE S ,Q� 1t1SIyESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME &/x On G1 S;MPs • D G/ ACCOUNT N0. CORK. NO. ROLL YEAR 19 js,3� TRA 3 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ _ _AI _A2_ Al BI 1003 9020 YI< ESCAPED INT IMPROVEMENTS JAI _ A2_ Al _ _81 X00 x9040 Y PERSONAL PROP Al _ _A2 Al SI 943_�� RELSE PROP STMNT IMP Al A2 AI 91 1003 9040 YR ADDL. PENALTY_ TOTAL BI Be NOT IONCN ELNNT EIENENT. DATA ElMN1 "css�cE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i 10. No. ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 _ PER PROP ` \ PRIME OWNER_ 33 rJ l' _3.2_ _041 _ IMP�Q LMNTS_ (� OTHER OWNER 34 ' 1/ _32 _ 042_ LAND OSA NAME JsS� 32� 043 PS IMPR _ TAX BILL �/ NAME 74 32 +044! PENALTY TAX MLL STREET( NO. 75 /►` eK�C/N.{ 32i 045 81 EXMP TAX 61LL CITY STATE 76 +32 046 OTHR XMP _ TAX /ILL ZIP 77 32` 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 _ PEN PROP ___ _ 32 026 SECTIONS_ ,3 3 2_ —.0.49 -- _32 027 'OF THE REV. AND TAX CODE 32 050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _32 _ _052 PENALTY 32_ 093~ BI EXMP 'V ofsuct TEAR OF 00 NOT PUNCH 32 _054 _ OTHR EXMP EINNT of ESCAPE IND/EATT TYPE ASS�SSEO VALUE N 1 T SECTION 32 _ 0_55 NET 32 _0_32 I! PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 _057 IMPROVEMENTS �. 2 _Q)I LANO 32 056_ _LANG 32 _035 P6 IMPR 32_ 059 PS IMPR 32 _0_36_ _PENALTY / ��i.3 32 060 PENALTY _ 32 _037_ 61 EXMP 32 061 BI EXMP 32 0_36_ _ OTHR EXMP _32_ 062_ OTHR EXMP 32 —039 NET 1 32 063 1 NET W A 4011 12/80 ,� Supervising Appraiser _ Date ,6 37 CONTRA COSTA COUNTY ASSESSOR'S OFFICE S9- 14s; ,Q�L�t1SINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME x PSJ U �( ACCOUNT N0. CORR. N0. 1ROLL YEAR 19 �,�� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX — LAND _ Al _A2_ Al 81 1003 9020 YLL ESCAPED INT IMPROVE MINTS Al A2_ Al 81 ion__ 9Q40 YQ PENAM FACCOUNT ONAL PROP Al _ _A2 Al 01 19 g BPI-SP STMNT IMP Al ,A2 At 61 1003 9040 YR ADDL. PENALTY _ TOTAL I 81 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSAtf YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i N0. No. ESCAPE R 1 T SECTION TYPE 01 32 040 19 PER PROPE OWNER 33 -vi"if OTHER OWNER 34 ' f 32 _042_ _ LAND DILA NAME w 'pe 32 _ 043 PS IMPR _ TAX SILL % NAME 74 X 32 044 PENALTY TAX BILL StREET{ NO. 75 le, e14 32 045 81 EXMP TAX BILL CITY 4 STATE 76 ItIg4o.1 Veoe_ff32 046 OTHR EXMP TAX BILL ZIP 77 10 0 alo 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 _ PER P.UP 32 026 SECTIONS 3 .32 _049 _ _LMPRVEM –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 uissm YEAR OF 00 NOT PUNCH _32__054 _ OTHR EXMP EINNT of ESCAPE PROPERTY TYPE ASSESSED VALUE 11 T SECTION 32 0_55 NET 32 0_32 I9 PER PROP / 32 056 19 — PER PROP _ 32 033 IMPROVEMENTS _32 057._ IMPROVEMENTS » 31 9)4 LANG 32 058_ LAND 3 030 PS IMPR _ 32_ 059 PS IMPR _ 31 036 _PENALTY ��O 3 32 060 PENALT Y _ 32 037_ BI EXMP 32 061 BI EXMP 32 0_36_ _ OTHR EXMP _32_ _06_2_ OTHR EXMP 32 039 NET 32 063 NET O-A A 4011 12/80 Supervising Appraiser _ ?//7T Q3 Date O 7 BOARD OF SUPERVISORS OF CONM COSTA COMM, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 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, sy. ols 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 Sake the addition, correction and/or canceiiatim to the assessment roll(s) as indicated. Requested by Assessor By S�t-a.s�/l� ' PASSED qui J0 9,93 o uta, s start Assessor unanimously bypWwSupervisors present. Nhen required by las, consented to by a County Counsel Page 1 of CA. Deputy —""— 'hWft ft8WftbrGIMftd M.s�ref Copies: Auditor ON NOW Taken and wed M go MWft M y Assessor @*Wd of Supem* '*on MW dtils eh4WL Tax Collector ATTESTED:_JU-Ir. 3�3 JIR.CUSOM'cowffY K and an oMk:o IrA M � •O�rdr A 4012 12/ 0 Amurrial MMU VALUE CliANGES ASKIISCA'S OFFICE CURRENT ROLL CHANGES 1EQUAL12ED ROLL LAST SUBMITTED BY AIIDITORI IN- :9 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROR POLL IES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE TEREST AUDITOR E DATA FIELDS M SE EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE AUDITOR'S MESSAGE CORK.M I N NET OF INCLUDES G X T EXEMPTION', PSI AMOUNT v AMOUNt E E AV E AV M 169-273-024- 1 341,460 46,402 291,711 0 ASSESSEE'S TRA ROLL YEAR-84 R{T SECTION 4831 4985 ASSESSOR'S DATA NAME OJ O , i__7 377-260-030- ---Fr 74,500 20,000 46,000 0 • ASSESSEE'STRA ROLL YE!f3 AH.-84 R{T SECTION 4831 5, 4985 ASSESSOR'S DATA NAME O 558-262-007- 53,000 169000 0 0 G ASSESSEE'S TRA ROLL YEM�-84 R{T SECTION 4831 4831.5 1 ASSESSORS DATA NAME M , 523-043-027- 47,373 31,212 13,061 0 ASSESSEE'S TRA ROLL YEn-84 R{T SECTION 4831,5 N ASSESSOR'S DATA NAME 0 534-181-008- 1 23,000 6,493 7,715 0 ASSESSEE'S TRA ROLL YEM-84 R{T SECTION 4831.5 ASSESSOR'S DATA NAME v N 505-292-039- 61,680 T-500000 9,900 0 ASSESSEE'S TRA ROLL vEM-84 R{T UCTHM 4831.5 ASSESSOR'S DATA NAME OJ END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR A T acT10N ASSESSOR'S DATA NAME ASSESSEE'S TM L VIAN T SECTION ASSESSOR'S DATA NAME AO SC 8- ARMIN171W{EI• ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER VALUE CI1ANGES A•K>ZtaOR'!OFFICE ® CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN- CL UOINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORI OR PENPOLL CHANGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TE BATCH DATE AIIOITOR , E DATA FIELDS M S EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW i AND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A COR".0 I N NET OF INCLUDES T T G x T EXEMPTIONS PSI y AMOUNT Y AMOUNT E E AV E AV N 209-651-008- 3,136,419 491,6092,365,4p 0 ASSESSEE'S TRA ROLL YEAR R i T RECTION ASSESSOR'S DATA NAME 83-8 4831, 4985 r 195-270-029-TT 247,700 128,800 117,700 0 ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME 83-8 4831.5 �- 183-143-003- 1 110,776 64,093 33,440 0 y ASSESSEE'S IRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME 83-84L 4831.5, 4985 184-282-;7- 108,172 39,720 66,952 0 w ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 j O 184-480-002- 114,900 67,500 46,500 0 N ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 83-84 49859 4831.5 188-080-008- 132,851 80,800 19,903 0 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 83-84 4985, 4831.5 I i I END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROIL vE R�T SECTION AdSEiSOKS DATA NAME r r' ASSESSEE'S TM LVIKAR N T SECTION ASSESSOR'S DATA NAME I ~ A00SC0808-1 SUPERVISING APPRAISER DATE � AR��T�tnai� ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS: � PRINCIPAL APPRAISER � VALUE CHANGES AS111299OWS OFFICE ® CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• CL UDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ?EREST ORL CHANTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN• BATCH DATE- AIK)ITOR E DATA FIELDS M , S L EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW 1 A4V1NIEw IMPRA V PERSONAL PROP AV THERE IS A CHANGE A COIIR • I N NET Of INCLUDES G x T EXEMPTIONS PSI Y AMOUNT y AMOUNT E 111h, AV E AV209-641-009- 174,700 55, 84,700 0 ASSESSEE'S TRA ROLL YE M-84 R i T SECTION 4985, 4831*5 ASSESSOR'S DATA NAME OJ O 113-141-020- 258,301 48,586 2019414 0 . OROYE R i T SECTION ASSESSEE'S TRA LL �-$4 4831 4985 ASSESSOR'S DATA NAME 129-231-029- 1 1180000 55,000 57,000 0 -7 ASSESSEE'S TRA ROLL YEn-84 i T SECTION 4831 ASSESSOR'S DATA NAME OJ R , 129-280-006- 78,140 16,702 28,580 0 ASSESSEE'S TRA ROLL YEM-84 R i T SECTION 4831*5 p ASSESSOR'S DATA NAME a 145-250-054- 94,201 36,313 57,747 0 N TT ASSESSEE'S TRA ROLL YE�vva7j-84 RAT SECTION 4831, 4985 ASSESSOR'S DATA NAME -77 F ASSESSEE'S TRA ROIL YEAR R{T SSCTION ASSESSOR'S DATA NAME END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOWS DATA NAME C. ASSESSEE'S TRA L R R{T SSCTION C ASSESSOR'S DATA NAME AO SC0808- , � DATE � ARNMLT/E21SE►� ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER ►p � PRINCIPAL APPRAISER � VALUE CI•iANGES A8111E880WIll O"ICE CURRENT MOLL CHANGES IEOUAL12EO ROLL LAST SUBMITTED BY AUDITOR) IN. CL UDINO ESCAPES WHICH CARRY NFITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORROLL OR PENALTIES CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AIA)IfOR E DATA FIELDS E EXEMPTIONS S AUDITOR PARCEL PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LANs A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP, I N NET OF INCLUDES kL G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E PIF AV F AV M 263-072-016- 1 451,077 235,709 212,367 0 ASSESSEE'S TRA ROLL YEAS-84 R B T BECTION 4985, 4831.5 -- ASSESSOR'S DATA NAME 8J v 210-354-005- 121,557 189559 1041,510 0 IC3 ASSESSEE'S TRA ROLL YR 1 T SECTION ASSESSOR'S DATA NAME E '3-84 49859 4831.5 372-362-008- 1399400 26,500 105,900 0 ASSESSEE'S TRA ROIL YE R T SECTION ASSESSOR'S DATA NAME M-84 49859 4831.5 tFT 374-133-008- 1 71,000 8,926 16,589 0 ASSESSEE'S TRA ROLL YEIn-84 R•T SECTION 4985 4931.5 ASBESSOR'S DATA NAME 376-022-010- 1 149,560 38,380 116,686 0 ASSESSOR'S DATA AS NAME E'S TRA ROLL YES-84 R A T SECTION 4985, 4831.5 147-430-048- 74,970 35,000 30,000 0 A88E880R'8 DATA 6SSESSEE'SATRA ROLL YEn-84 R•T RECTION 4831 kL END OF ORRECTION ON THIS AGE v ASSESSEE'S A889880R'rs DATA NAME TRA Ral YEAR R T SECTION 1 Cr ATRA L R•T BECTm A88ESSON S DATA NAME ~ A116I0III121M►• AO SC - SUPERVISING APPRAISER DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: CTI PRINCIPAL APPRAISER kL VALUE CHAt7GES ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUSMITTEO SY AUDITORI IN. CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a PR�sTPOLL PENANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AIX)ITOR E DATA FIELDS M S L. EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITORS MESSAGE N AUDITOR F E TOTAL OLD A V NFW LAD A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE COIR.. 1 N NET OF INCLUDES L G X T EXEMPTIONS PSI yAMOUNT I, AMOUNT E E AV E AV 155-203-006- 1 63,511 22,809 38,508 0 ASSESSEE'S S AIUEE S TRA ROLL VEM►-8 R A T SECTION 4985 ASSESSOR'S DATA kk N 0 155-420-008- 1 162,089 20,162 1 0 0 ASSESSEE'S TRA ROLL Yl M-84 R�T SECTION 4985 4 ASSESSOR'S DATA NAME OJ O 155-450-046- 1 158,000 50,000 105,000 0 ASSESSEE'S TRA ROLL YlM-841 -84 R S T SECTION 4985 . ASSESSOR'S DATA NAME OJ %�T 268-362-021- 44,288 26,096 24,940 0 ASSESSEE'S TRA ROLL YE93-84 R E T SECTION 4985 ASSESSOR'S DATA NAME 271-190-001- 47,207 23,200 30,157 0 p ASSESSEE'S TRA ROLL YE93-84 R t T SECTION 4985 4831.5 ASSESSOR'S DATA NAME 372-362-009- 1 139,400 27,800 104,800 0 ASSESSEE'S TRA RaL Yl 83-84 T mc?'ON 4985 4831.5 ASSESSOR'S DATA NAME • END OF rORRECTION ON THIS AGE ASSESSEE'S TRA ROLL VII&A T w TION ASSEBWS DATA NAME ASSESSEE'S POLL VZAR R•T KcTION C ASSESSOR'S DATA NAME ~ A09 OWS-2 SUPERVISING APPRAISER , DATE IL ARAIMIT/>n�aR� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER , VALUE CHANGES A9lE11,1{OIPill MICE CURRENT ROLL CHANOES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN. CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TEREST OR PENANTGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AIIDiTnp E DATA FIELDS M , U E EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AlK)110F1 F E TOTAL OLD A V NfW IANO A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE /� Coom 0 1 N NET OF INCLUDES f3 x T EXEMPTIONS PSI Y AMOUNT AMOUNT E f AV E AV M 145-020-031-4 127,386 62,224 66,550 0 ASSESSOII S DATA AS NAMEE S TRA ROLL YEAIE—p4 R A T SECTION 4831, 4985 OJ v . 0 041-063-002-4 175,000 19,169 67,204 0 ASUSSOOrS DATA NAME ASSESSEE'S TRA ROLL YEAR-84 R L 7 SECTION 49859 4831.5 V OJ 523-032-008- 1 70,000 1 29,714 19,018 0 ASSESSEE'S TRA ROLL YEAR-84 R T SECTION 4985 ASSESBO1rs DATA NAME M f 4931.5 426-381-004- 1 105,000 1 13,600 53,077 0 ASSESSEE'S TRA ROLL YEM-84 R S T SECTION 4985 4931.5 ASSESSON'S DATA NAME 701-511-001- 38,000 0 29,700 FO • ASSESd0WS DATA AS NAMEE'S TAA ROLL Y%5-84 R•T SECTION 48319 4985 095-301-017- 94,000 26,785 58,721 0 O A110E86011 d OATH AS N SSIE'S TRA L Y%3-84R A T ACTION 49859 4831.5 �T END OF IE TION ON THIS f GE ASSESSEE'S TRA ROIL YEAR R T uCTION A885890"DATA NAME C' ASSESSEE'S TRA ROLL WAR T MCTION AI1SE>jGWS DATA NAME .ca AO - AItr»ngl� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER VALUE CHANGES ASSESSOR'S OPPICE CURRENT ROLL CHANGES IEOUALIZED POLL LAST SUBMITTED BY AUOITOPI IN- :9 CLUDINn ESCAPES%VHICH CARRY NFITHEP►ENALTIER NOI INTFRFST SECURED TAX DATA CHANGE PRIOR OROLL CHANGEES S INCLUDING CURRENT YEAR ESCAPES WHICH nO CAPRY I* TERESTSATCH DATE MK)itoR E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LANs AV NEW IMPR AV VERSONAL PROP AV THERE IS A CHANGE Conn./ I N NET OF INCLUDES L I G X T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV E AV 197-060-026- 1 173,381 63,048 153,298 0 ASSESSEE'S TRA POLI YE P T SECTION ASSESSOR'S DATA NAME Gene L. 61 Mary A. Saladino 66011 -84 531 150-202-009- 33,791 309281 22,474 1 0 ASSESSEE'SEst. of P. Kristich c/o Beverly Ch TPA 12029 ROLLYEM-84 "S T SECTION 531 4985 ASSESSOR'S DATA NAME y • �FT 121-112-006- 1251,080 28,256 103,824 FO ASSESSEE'S Allen 6 Rebecca Steen TPA 02003 "O1L YEM,ZfJ-84 AST SECTION 531 ASSESSOR'S DATA NAME 121-113-022- T 59,331 18,745 51,426 0 ASSESSEE'S Donald Reed TRA 02003 POLL YFO-84 P.T SECTION 531 ASSESSOR'S DATA NAME '--E121-144-022- 42,117 16,589 41,006 F0__ ASSESSEE'S Wi 111 am R. Hintz TPA 02011 POLL YE83-84 "�T SECTION 531 ASSESSOR'S DATA NAME 067-101-032- 1 839000 24,814 35,897 T-0 TASSESSEE'S T"" "O11 YEM-84 "�T UCTK�N 4831.5, 4985 ASSESSOR'S DATA NAME O.7 �T END OF ORRECTION ON THIS AGE ASSESSEE'S TRA PDLL VIAA T SECTION ASSESSOR'S DATA NAME t-' r� ASSESSEE'S TPA l M "•T MCTON ASSESSOR'S DATA NAME J IA 1 APwr1TtEalESUPERVISING APPRAISER b DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER , VALUE CHANGES ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUDITORI IN• CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR EREST OR ROLL INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN• SATCH DATE AIX)iTpR E DATA FIELDS M U E EXEMPTIONS 8 LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW L ANO A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP.I I N NET OF INCI.UDES f3 x T EXEMPTIONS PSI T AMOUNT V AMOUNT E E AV E AV M 270-210-038- 1 125,365 23,163 85,063 0 ASSESSEE'S TRA ROLL YEwp.-84 R&T SECTION 4831 5 4985 ASSESSOR'S DATA NAME �Z3SJJ 8 • , d �^ 121-123-002- 50,863 16,589 1 45,057 0 SESSE '�o ASSESSOR'S DATA AS NAMES S E. A. Totman TRA 02011 ROLL YEM-84 R S T SECTION 531 . V 1 j�� O 7-11 51,674 18,744 45,049 0 ASSESSEE'SR A T SECTION ASSESSOR'S DATA NAME Elvin Phi1o 02003 -84TRA ROLL YE 531 h 430-012-015- 1 2,406 27,270 1 0 0 ASSESSOR'S DATA AS NAMES S Elisabeth H. Fi ngado TRA 85037 WDLL YEM-84 R•T SECTION 531 516-172-011- 1 120,000 ' 30,906 17,71870 i >V ASSESSOR'S DATA ASSESSEE'S Dorothy J. Graham c/o Robert T. Es �Nnan 080 1RDLL YEAR 83- 4•T SEC110N 531, 4985 360-272-001- 83,564 23,151 77,5050 ABSESSOR'S DATA AS NASSEE 'S Me 1 v i n Troth TRA 06002 ROLL VEM-84 R S T SECTION 531, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R 1 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL YeAn T SECTION ABBE8BOII'8 DATA NAME ~ A0#SC0808.3 A114N47/n/92)9 SUPERVISING APPRAISER , DATE LL (D ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER IL VALUE CHANGES A181911IOR'S OFFICE CURRENT ROLL CHANGES tEOUALIZED ROLL LAST SUBMITTED BY AtIDITOMI ON, CL UDINO ESCAPES WHICH CARRY NFIT14EA PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPIOR ROLL EREST OR PENANTGIES INCLUDING CURRENT YEAR ESCAPES WHICrt DO CARRY IN. BATCH DATE AUMTOR J S E DATA FIELDS M EXEMPTIONS E AUDITOR PARCEL NUMBER F E LEAVE BLANK UNLESS AUDITOR'S MESSAGE TOTAL Oto A V NFW I AND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE CORP,A I N NET OF INCI UDE'; O X T EXEMPTIONS psi T t r AMOUNT r AMOUNT E p AV ¢ AV M 121-123-004- 1 76,620 269840 59,811 0 - I --- - T ASSESSEE'S �� SOVO TRA 02011 ROLL YEa1{�_84 R A T SECTION 531 ASSESSOR'S DATA NAME i{S}33 IF7218-412-020- 140,518 31,699 47,550 TO ' C ASSESSEE'S TRA ROLL YE/A,�$4 R a T SECTION 5$91 5, 4905 r G ASSESSOR'S DATA NAME iiffJ3 3 c, 162-480-008- 40,692 41,095 91,666 1 0 ASSESSOR'S DATA ASSESSEE'S George Wolfe TRA 05019 Roll"tri-84 R a 'SCION 5319 4985 r tiJ 172-012-022- 131,350 148,175 0 0 ' ASSESSEE'S Ronald I.. Carter TRA 98010 ROLL YE _84 R•T SECTION 531 4985 �+ ASSESSOR'S DATA kL NAME , 152-060-0147509,796 613,000 0 0 ASSESSOR'S DATA ASSNAMES S Frank & Marie Ah if c/o Security P1 IVA 12022 ROLL YE83-84 R i T SECTION 531, 4985 515-270-015- 570988 55,678 1 80310—To N ASSEsaoR`s DATA ASSESSEE'S 8 of A Trs c/o Ida V. Gallas TRA 08001 ROLL`'93-84 "•T SECTION 531, 4985 NAM ' END OFORRECTION ON THIS AGE ASSESSEE'S TRA RDLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRAL R a T SECTION ASSESSOR'S DATA NAME AA"*(?M/ )S SUPERVISING APPRAISER ` DATE O ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER „� VALUE CHANGES ASSESSON'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIIOROR PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH no CARRY IN- TEREST BATCH DATE, AwlTnR E DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NEW LANs A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CONN.I I N NET OF INCLUDES (; X T EXEMPTIONS PSI v AMOUNT v AMOUNT E P AV E AV N 571-332-011- 1 1229719 111,000 87,000 0 ASSESSOR'S DATA ASSESSEE'S Edward Hammond c/o Diversified Rea Ttquity 8 ��YEAR e =/�jBECTION 531, 4985 241-050-020- 909484 408,900 100 0__ i ILI O j�9 . ASSESSEE'S T A LL YEAR T SECTION ot, ASSESSOR'S DATA NAME Black Horse Investors c/o Curt Bl brand 14 >� 83 531, 4985 LN 430-210-00 1- 869027 195,888 1 0 0 I ASSESSEE'S TRA ROLL YER I T RECTION ASSESSOR'S DATA NAME S. S. Chern 85026 n-84 Transfer 435-080-0051 27,320 33,524 1 0 0 P ASSESSOR'S DATA ASSESSEE'S Bradley Johnson c/o VanPac Carriers,R"Inc. BE PPS YEAR 8L_1 dSECTION 531, 4985kL i 7T I I I 1 -1 • ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 77 . ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA kk NAME END OF ORRECTION ON THIS AGE ASSESSEE'STRA ROLL YSAR R•T fECT10N AMSSOR'S DATA NAME C C ASSESSEE'S TRA L TRAN R S T SECTION ASSESSOR'S DATA bL NAME � A01�SC0808-4 ARNNIT�n/S!)� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER IIL VALUE CHANGES ASSESSOR'S O"ICE ® CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR. IN- CLU13ING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OR PENALTIES CHANGES HANGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IW TE BATCH DATE AUDITOR E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE I5 A CHANGE A AUDITOR'S MESSAGE coop,• I N NET OF INCLUDES X T EXEMPTIONS PSI y AMOUNT v I AMOUNT E E AV E AV « 119-231-007- 851,383 22,524 30,107 0 ASSESSEE'S TRA ROLL YEAS-84 R a T SECTION 4985 4831 5 . ASSESSOR'S DATA NAME U t • 115-265-002-TT 94,000 17,350 22,830 0 O ASSESSOR'S DATA ASSESSEE'S TRA [POLL YEAH.-84 R•T SECTION 49859 4831.5 . Ilk QQ 139-110-019- 85,000 27,538 0 0 U w L: ASSESSOR'S DATA AS ESSEE'S TRA ROLL YEM-84 H.-8 R a T SECTION 4985, 4831.5 r WSJ `E 144-180-122- 199,385 80,5W7 0,500 106,059 0 n ASSESSOR'S DATA ASSESSEE'S TRA ROLL VEARi-84 p a T SECTION 4985, 4831.5 RASSNES80MA'S CJ116-020-031- 134,618 ' 50,500 90,793 0 ATH AS ESSEE STRA ROLL YEM-84R 1 T SECTION4831, 4985 129-460-010- 176,040 52,520 126,520 0 OJASSESSEE'S TRA ROLL YEM-8R a T RECTION4985 4831.5 ASSESSORS DATA NAME �J o1 s END OF r ORRECTIONIJ ON THIS AGE ASSESSEE'S TRA ROLL VIAN T RECTION ASSESSOR'S DATA NAME r-� ASSESSEE'S TRA L YEA R a T RECTION ASSESSOR'S DATA NAME Vi AONSC0808-5 ARURR ITntnal� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE lk PRINCIPAL APPRAISER VALUE CHANGES ASSESSOR'S 0"ICE CURRENT ROLL CHANGES IEDUALIZED ROLL LAST SUBMITTED BY A(OTORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OST OL CHANGES ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY I BATCH DATE AUDITOR S E DATA FIELDS M EXEMPTIONS s E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE TOTAL OLD A V NFW LAND A V NEW IMPR A V KRSONAL PROP A V THERE t3 A CHANGE A CORP.A I N NET OF INCLUDES hL G x T EXEMPTIONS PSI TAMOUNT y AMOUNT E E AN E AV M 074-040-025- 12,340,T 6 210,39 9,748, 53 11087,758 ASSESSEE'S TRA ROLL YES{.-8q R E T SECTION 4831, 4985 ' ASSESSOR'S DATA NAME t3.S 128-200-051- 401,697 92,718 226,644 0 ASSESSEE'S TRA ROLL YE/�I,-$q R E T SECTION 4985, 4831.5 . ASSESSOR'S DATA NAME t3J 380-120-050- t 82,309 7 24,651 33,134 0 ASSESSEE'S TRA ROLL YER a SECTION , 4831. ASSESSOR'S DATA NAME _844985 5 0��7018-180-003- 1 92,718 37,293 1. 0 229734 A ASSESSEE'S TRA ROLL R L ASSESSOR'S DATA NAME YE n-84 T RECTION 4831.5 509-150-019- 68,340 40,400 27,210 0 i eASSESSEE'S TRA ROLL Y'n-84 R a}T SECTION 4985, 4831.5 ASSESSOR'S DATA NAME a3 U �: — 508-390-024- 1 67,000 371,774 26,866 0 --------'S DATA ASSESSEE'SNAMETRA ROLL M-84 R 1 T BECTIDN 4985, 4831.5 END OFPORRECTIONf ON THISFAGE �J ASSESSEE'S TRA ROLL WAR R S T UCTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROIL VIA111 {T BECTIDN ASSE880R'S DATA NAME ! AO#ISCO808-5 C.J1 A11114M 17rrlra1lt ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 16 _,_ DATE - W PRINCIPAL APPRAISER hL VALUE CIMNIIES ASUSSOWS OFFICE CUF)RENT POLL CHANGES IEOUALILED POLL LAST SUBMITTED BY AUDITOM IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOP INTEREST SECURED TAX DATA CHANGE ® PRIOR[RESP ON C04ANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ON. BATCH OATS F DATA FIELDS S EXEMPTIONS E PARCEL NUMBER F M LEAVE WANK UNLESS S AUDITORS MESSAGE AU(MTOp F E rnIA1 IM I)A V NI W I ANO A V N!W)NNKI A V .4 R10NAl PR(1P A V THEIR IS A CHANGE A CBM • IN NF r of )wI InH•, G E+f�T"Al. I-S) I i AMOUNT E v AMOUNT AV E AV N 197-060-026-6 39,500 15,000 28,750 0 ASSEssoas DATA A'NAM( Gene L. Mary Sa 1 ad i no TP" 66071 RQ1 vE�_8 LA T SECTION 53 197-060-026- 168,300 61,200 132,000 0 ASSESSOR'S DATA A�NAu tE s� Gene L. i Mary A. Sa1adino "'" 66071 PDLL YEfft-82 R T SECTION 531 197-060-026- 1 171,665 62,424 145,840 0 AS")E;SEE 5 Gene L. i Mary A. Sa 1 ad i no IMA 66071 POLL YE12-83 P A T SECTION 531 j ASSESSOR'S DATA NAVE 150-202-009- --F-" 8,040 7,206 5,563 0 I ASSESri[[1iEst. of P. Kr i st i ch c/o Beverly Ch • Z029 IIDI1 YE _8 R A T SECTION '—"—`--{ ASSESSOR'S DATA NAME 150-202-009- 1 32,803 29,400 22,697 0 I AS5E55Ef.5 Est of P Kristich c/o Beverly Ch 12029 FIgILYE _82 RATSECTION � ASSESSOR'S DATA NAME +-4985 � Y 150-202-009- 33,458 29,988 23,150 0 ASSESSEE'S Est. of P. Kri St i c c/o Bever pal YE - R A T SECTION ASSESSOR'S DATA NAME y + 4935 ENO OFrORRECTION[ ON THIS AGE ASSESREE'S TPA IMIAL YEMI p A T SECTION ASSESSOR'S DATA NAME C ASSESSEE'S r11A ROLL vEApR A T SECTION t C ASSESSOR'S DATA NAME S AO � C~J1 ApAiAAITmmIG ,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER DATE AL PRINCIPAL APPRAISER , VALUE CHANGES ASSESSOR'S OFFICEE] CURRENT ROLL CHANGES IEOUALII.ED ROLL LAST SUBMITTED BY AUDITOM IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PERIOR REST OR PENALTIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- T BATCH DATE' AlX)ITQR E DATA FIELDS M ' EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV eERSONAL PROP AV THERE IS A CHANGE CORK a 1 N NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT Y AMOUNT E Ebb AV E AV N 121-112-006- 1 123,774 271,977 108,417 0 ASSESSOR'S DATA ASSESSE NAMEE S Allen & Rebecca Steen TRA 02003 ROLI•VE 82-83LIL T SECTION 531 c� 067-101-032- 1 6,812 1 5,846 J 8,451 1 0 ASSESSOR'S DATA NAME ASSESSEE'S Gary McAdam TRA 01004 ROLL YEMi�-81 R B T SECTION 531 r 067-101-032- 27,932 1 23,851 34,504 0 ASSESSEE'S Gary McAdam TRA 01004 ROLL YEtti-82 R A T SECTION 531 i ASSESSOR'S DATA W Ol G 067T:T- -101-032- 28,630 24,328 35,194 0 ASSESSOR'S DATA NAME ASSESSEE'S Gary McAdam TRA 01004 ROLL YE92-83 R B T SECTION 531 H v� 121-113-022- 1 58,675 18,560 50,917 0 i; ASSESSEE'S Dona 1 d Reed TRA 02003 ROLL YES2 R A T SECTION 531 ASSESSOR'S DATA NAME W 121-144-022- 1 9,9363,947 9,756 0 ASSESSEE'S William R. Hintz TRA 020111OLL YEfM-81 "•T"OTION 53 ASSESSOR'S DATA NAME -] -1 END OF rORRECTION ON THIS TAUGE L I f ASSESSEE'S TRA MOLL YEAR R L T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL VE T SECTION ASSESSOR'S DATA NAME AONSP0808-1 SUPERVISING APPRAISER , DATE LL A"�IT/nmla ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- PRINCIPAL APPRAISER ,, VALUE CHANGES ASSE>fs011'>s OFFICE Q CURRENT ROLL CHANGES IEOIIALIZED ROLL LAST SUBMITTED RY AUDITORI IN• GLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE PRIOR ROLL EST OR PENALES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARAY IN. BATCH DATE AUDIH)n E DATA FIELDS M , EXEMPTIONS E AS S PARCEL NUMBER F M LEVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL ULD A V NFW LAND A V NEW IMPR AV rERSONAL PROP AV THERE IS A CHANGE CORA • 1 N NET OF INCIAIDES G x T EXEMPTIONS PSI y AMOUNT Y AMOLINT E E AV E AV 121-144-022-5 40,678 16,103 39,804 0 ASSESSEE'S TRA 02011RO ASSESSOR'S DATA NAME William R. Hintz 8 =82 i T secTIDN531 121-144-022-5 J 1 41,631T 6,425 40,600 0i I I { ASSESSEE'S William R. Hintz TRA A2/ti1 1 ROLL��69 R t T SECTION C•ft ASSESSOR'S DATA NAME V Vii 83 531 270-210-038-5 1 1 121,486 49,416 82,570 0 L ASSESSEE'S U :7NAME Irad j Moazed TRA 83004 ROLL S1-82 R i T SECTION5 f1J1, 4985 ! ASSESSOR'S DATA i 270-210-038-5 124,055 50,404 84,221 0 ASSESSEE'S Irad j Moazed TRA 83004 RDLL IEP-83 R i T SECTION 53 , 4985 ASSESSOR'S DATA NAME 218-412-020-8 136,400 '30,771 46,157 0 ASSESSEE'S TRA ROLL R R i T SECTION ASSESSOR'S DATA NAME '8Z-82 4831.5, 4985 218-412-020-8 139,128 31,386 J471,080 jo ASSESSEE'S TRA ROLL A L T SECTION 4831.5. 4985 .. ASSESSOR'S DATA NAME L - 7 ENO OFTRRECTIONSION THIS !rE ASSESSEE'S TRA ROLL YEAR p i T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR q S T SECTION ASSESSOR'S DATA NAME F.. � AQ SEP0808- AP"W(?/nW)G SUPERVISING APPRAISER , DATE ` C3 ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS- PRINCIPAL APPRAISER �_.._ VALUE CHANGES A113E>!=OR'is OFFICE Q CURRENT BOLL CHANGES IEOUALIZED POLL LAST SUBMITTED BY AUDITOnI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENAL TIFS NOR INTEREST SECURED TAX DATA CHANGE PRIEST OLL CHALNTGIES INCLUDING CURRENT YEAR FSCAPES WHICH DO CARRY IN. BATCH DATE AUn1TnP s S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F IM LEAVE BLANK UNLESS S AUDITOR TOTAL OLD A V NFW LAND A V NEW IMPn A V rERSONAL PROP A V THERE IS A CHANGE AUDITOR'S MESSAGE F E CORA f I N NET OF INCLUDES G X T EXEMPTIONS PSI v AMOUNT r AMOUNT E AV E AV 121-123-002- 1 129011 3,947 10,720 0 ASSESSOR'S DATA AS ESSEE S E. A. Totman TRA 020 1 ROLL.Y 1 ESD_81 R A T SECTION 531 121-123-002-__l 49,168 16,103 43,737 0 LVi 8V v r' ASSESSOR'S DATA ASSESSEE'S AMEE. A. Totman TRA 02011 POLL YE�-82 fl A T SECTION 531 121-123-002-1 1 50,291 16,425 1 440611 0 G ASSESSEE'STRA ROLL YE R A T SECTION ASSESSOR'S DATA NAME E. A. Tatman 02011 '1-83 531 121-113-017- 1 12,210 4,46a10,718 0 u ASSESSOR'S DATA AS NAME E s Elvin Philo FLA 02003 PDLL YEIM-81 R A T sE""'" 531 ' y 121-113-017- 49,956 18,196 1 43,729 0 ASSESSEE'S Elvin Philo TRA 02 3 ROLL YEjft fl A T SECTION 531 ASSESSOR'S DATA NAME 4" 1-1 1 510094 18,559 44,603 0 ASSESSEE'S Elvin Philo TRA 02003 ROLL YE�-83 R A T SEC ION 531 AF88E8$Oq'S DATA NAME END OF IMRRECTIONf ON THISAGE ASSESSEE's TRA ROLL YEAR fl A T SECTION ASUSSOR'S DATA NAME C ASSESSEE'S TRA ROLL YEARR A ARNN a,"rai a T SECTION ASSESSOR'S DATA NAME AOiSP0808-2 SUPERVISING APPRAISER bb DATE � ,,ASSESSOR FILLS IN DATA FOR THESE ITEMS- -s� PRINCIPAL APPRAISER NIL VALUE CHANGES ASSESSOII'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE TERESTROLL OR CHANTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- PL DATE AUnITOR E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPn AV PERSONAL PROP AV THERE IS A CHANGE CORK a I N NET OF INCLUDES O x T EXEMPTIONS PSI y AMOUNT v AMOUNT E E AV E AV M 430-012-015-1 2,383 27,000 0 0 ASSESSOR'S DATA ASSESSE NAMEE S Elisabeth H. Fi ngado TRA 85037 ROLL YE M-83 R 1 T SECTION 531 r c 516-172-011- 1 38,078 30,000 90,000 0 ASSESSOR'S DATA ASSNAMEE S Dorothy Graham TRA 08001 ROLL YEMr-e2 R T SECTION 531, 4985 516-172-011- 38,838 30,600 919800 0 , VL ASSESSEE'S Dorothy J. Graham TRA 08001 ROLL YEMYf—p3 R A T SECTION 531, 4985 ASSESSOR'S DATA NAME Y OW CL O 1 360-272-007- 1 82,668 1 22,922 1 76,738 1 0 1 r ASSESSEE'S Me 1 v i n Troth TRA 06002 ROLL YEMh-83 R T SECTION 531, 4985 ASSESSOR'S DATA NAME 116, OL 121-123-004- 75,793 FTI,-575 59,219 1 0 ASSESSEE'S V 1 wo TRA 0901 1 ROLL YEf2 R T SECTION 531 ASSESSOR'S DATA NAME 1� L G 11 v� 1 218-412-020- 1 16,155 1 7,542 1 11,313 FO N ' ASSESSEE'S James L. RhodesTRA 66122 POLL YESO-81 R/T SECTION 5319 4985 ASSESSOR'S DATA NAME T7END OF ORRECTION ON THIS AGE ASSESSEE'S TRA POLL YEAR q T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR p a T SECTION ASSESSOR'S DATA NAME M■+ AO#SP0808-2 SUPERVISING APPRAISER , DATE ul ARwMITin�a1G ,ASSESSOR FILLS IN DATA FOR THESE ITEMS- 00 PRINCIPAL APPRAISER ASSEISOR'S OMCE EXEMPTION CHANGES CURRENT ROLL CHANGESICOUAl12E0 ROIL LAST SUSMITTEO RY AUDITORI IN- :9 CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR EREST OR CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• MICH DATE MOTOR E DATA FIELDS M SE EXEMPTIONS E LEAVE KANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORK • 1 N NET OF INCLUDES G J( T EXEMPTIONS PSI AMOUNT i AMOUNT E P AV E AV M 509-023-013-6 0 RE 6,801 ASSESSEE'SSt. Peter's Christian Meth TRA "0" M-84 RaTsECTION 4831 A88E8SOR'S DATA kk NAME 509-023-014-4 1 0 RE 146,127 ASSESSEE'S St. Peter's Christian Meth T"A POLL In-84 "'T SE0TION 4831 (, A88E880R'S DATA NAME 1 515-241-003-0 0 RE 7,139 r ASSESSEE'S Unity of Richmond TM ROLL YIM-84 n a T sECTIDN 4831 1% ASSESSOR'S DATA NAME 515-241-004-8 1 0 1 E175,397 ASSESSEE'S Unity of Richmond TRA ROLL V"I 84 R a T SECTION 4831 ASSESSOR'S DATA NAME 523-074-023-41 1 0 1, E 562,664 ASSESSEE's First Baptist Richmond TRA POLL W-84 "'T MCTION 4831 ASSESSOR'S DATA NAME RE , ASSESSEE's First apt s Richmond 84 "'T SECTION 483 ASSESSOR'S DATA NAME END OF ORRECTION ON THI E I. ASSESSEE'S TRA ROLE YEAR R•T"CTICIN ASIESSO"DATA NAME 1 ASSESSEE'S WXL VIM R a T SECTION ASSE88011'8 DATA NAME t MAW 471"IMS ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE CD PRINCIPAL APPRAISER k - ASSESSOR'S OFFICE EXEMPTION CHANCES CURRENT ROIL CHANGES ICOUAlIZEO AOII LAST SUBMITTED BY A1101TOg1 IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL TEREST 001 PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE AIIIIITOR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE KANN UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NF.W LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A COIR • 1 N NET OF INCLUDES f3 J( T EXEMPTIONS PSI y AMOUNT y AMOUNT E pr. AV E AV N 530-270-001-7 0 WE 55,000 ASSESSEE'S Rubicon Homes TRA ROLL VW-84 "'TNCT'o" 4831 ASSESSOR'S DATA NAME 530-270-002-5 0 WE 55,000 ASSESSOR'S DATA ASSESSEE'S Rubicon "�+ ubicon Homes TRA ROLL YM-84 "`T SECTIO" 4831 530-270-003-3 0 E1649500 ILA ASSESSEE'S Rubicon Homes TRA ROLL Y183-84 R a T SECTION 4831 It ASSESSOR'S DATA NAME O 530-270-004-10 E164 5 0 I ASSESSEE'S Rubicon Homes TRA ROLL rg3-84 R A T SECTION 4831 o ASSESSOR'S DATA I NAME 530-270-005-8 PASSEEEE'SS Rubicon Homes TRA ROLL YM-84R a T SECTION 4831 ASSESSOR'S DATA 530-270-006-6 E12,500 PAGUESSSOWW8 SSOR'S DATA Rubicon Homes TIIA ROIL YM-84 R a T SSCTION 4831 END Of RECTION ON THIS E 7ASSESSEE'S TRA ROLL A R a T SECTION DATA NAME r ASSESSEE'S TM L VIANR a T SSCTION , ASSESSOR'S DATA NAME i ARNM ITI!llpls SUPERVISING APPRAISER , DATE IL ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ASSESSOR'S OFFICE EXEMPTIO14 CHANGES fUP/IEN1 RUl l CNA►10f5 I(QU1lIjE) A<xt V31SLIAMITTEO MY A11011M11 IN CLUOINn E$CAMS 1MMC11('AMIY POIT141P PINAI Tit %►1M1 WTFPVST SECURED TAX DATA CHANGE F, I('OLL00 CHAAi")[6 INClt1OA+n ctAMENT YEAR isrA►Fs vwirm)OCAINII W. BATCH DATE AUDITOR S L DATA FIELDS M • EXEMPTIONS FAUDITORRCEL NUMBER F M LEAVE ALAN"11Nu°s /41 AUDITOR'S MESSAGE F E TOTAL OL)A V NOW 1111)A V NEW IMM A V PERSONAL PROP A Y 104[11 IS A COW" 1 N NET Of IWO IIOF% G x T EMFMPTION+ P%I T, AMOIIIT Ti AMOUNT E 11116 • AY If AV A 530-270-021- 0 WE 46,000 ASSESSOR S DATA ASNAMEES Rubicon Homes T"A wx t '83- "• "`"Oi 4831 530-270-022- 1 0 M 46000 ASSESSOR'S DATA ASNAMEES Rubicon Homes TRA WAL 11183- 4831 530-270-023- 1 0 M 46,000 ASSESSEE'S "•T stCT�N ASSESSOR'S DATA NAME Rubicon Homes GRA Rat Y�'83- 4831 hL 538-190-029- 1 0 1 1 1 M 113,00 u ASSESSEE'S Richmond Rescue Mission TAA "Ott YE'S3- "•'vcllm 4831 -� r ASSESSOR'S DATA NAME R 157.5 ASSESSEE'S NeM Greater Faith Baptist TRA ROtt"'M- "•11CTON 4831 ASSESSOR'S DATA N4 538.410.017:TT 0AME 1 RI E ASSEasolr8 DATA ASNAMEES Greater Faith BaptistTAA OML T! - R•T UCTlap ( � END OF lCORRECTIOT ON THl!]TE ASSESSEE'S TRA L VII&A T"Cleft ► AMSWWS DATA NAME ASiESSEE'S 1RA l VWAR R•T MCTTOM SS AESSOR'S DATA NAME ~ ARNM Illn WO SUPERVISING APPRAISER , DATE C!� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER hL 1;XEMPTIO14 CHANGES A=>jESS811'S OFfiCE C9 CURRENT ROIL CHANGES CARRY ROLL LAST SUBMITTED BY AUDITOR) IN- C9 ESCAnFS WHICH CARRY NEITEItNER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE a TERES TOR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE AUDITOR E DATA FIELDS E S L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE 1$A CHANGE CORP A 1 N NET OF INCLUDES G X T ENFMPTIONS PSI Y AMOUNT Y AMOUNT E Ilk P AV E AV 544-021-020-0 0 RE 704,410 ASSESSORS DATA AS NAMES$ Apostolic Temple of Truth TRA ROI L Y-84 R I1 T SECTION 4831 018-280-011-0 14,000 H0179000 ASSEsSEE's Guthrie TRA 72013 ROLL OJ-84 R+TBECTION 531.19 4985 ASSESSOR'S DATA NAME 517-160-003-3 1 149000 J O 7,000 ASSESSEE'S Mi 11 ler TRA 08001 ROLL YVS-84 n a T SECTION 531.1, 4985 ASSESSOR'S DATA NAME r r ASSESSEE'S TRA ROLL Y SECTION ASSESSOR'S DATA NAME I 1 c ASSESSEE'S IRA ROLL YEAP R B T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA L"Aft A T SECTION AINESSOR'S DAT � END OF &ORRECTION ON THIS E ! y ASSESSEE'STRA I�OL4 R rX T"CTiON i AMSWW$DATA NAME 1 ASSESSEE'S TM R T SSCTION r A68991IMS DATA NAME r AR+uetlTm»:>: ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER 6L In the Board of Supervisors of Contra Costa County, State of California August 30, 11981 In the Matter of Denial of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(les) on delinquent property taxes is (are) DENIED: ASSSSSMT APPLICANT IMMUIM NUMBER AMOUNT Frond-Reynolds, Inc. 1982-83 7211.00 3629 Clayton Road 2123311-ED00 through Concord, CA 91521 2123311-ED4o PASSED by the Board on August 30, 1983 1 herebv certify that the foregoing is a true and correct copy of an order entered on the minutes of said Sonrd of Supervisors on the date aforesaid. cc: County Treasurer-Tax Witness my hand and the Seal of the !bard of Collector Supervisors County Administrator affixed this_a_Qth_day ofmust _.o 19&3_ Applicant J. R. OLSSON. Clerk 8 � Deputy Clerk ►t-24.4/77 tsm 163 CLAIM ROAM CFS VI80RS or CONTRA Com Dam"AY1_CRLMFCFM amm lIcr= Claim Against the qty. ) 9= 20 CLANOW August 30, 1983 1L.-.fting BndorseIDents, and ) The copy of this CONN ; to yon is your Board Action. (AU Section ) notice of the action token on your clams by the references are to California ) Board of Supervisors (Fari9raph III, ball), QxVm eent Code.) ) given pursuant to gmmLm mnt Code Sections 913 i 915.4. Please nota the 'liming' below. Edwin Quenzel, Alphonse demo, Harold Sctneider,Jotn T. Yzm, Violet C1a==^t: Blit, Elvin Cametta, Willian Reinhardt, Sid Wallace*all individually and dba Capri Investment Club. Attorney: Masterson, Calhom, Feldberg & Judge Attorneys at law - Address: P.O. Bax 236, Statim A Ricimocid, California 94808 $L0,000.00 By delivery to Clerk on Date'Aeceived: July 26, 1983 By Wd1• on y owelope ort. o rs T0: Counsel I. Fill: �� County t;4ii`cSd Attached is a copy of the abom-no Claim. 2 'r 1983 DAM: July 26, 1983 J.R. aLsm, Clerk, By A/ gfs553 y n. Fur: County Comsel TO: clerk of the soars of bvpesvzsoss (Check ane only) ( �) 7his Claim aapliessubst�htiany with Sections 910 and 910.2. ( ) This Claim FADS to cmwiy substantially with Sections 910 and 910.2, and we are so notifying claimant. the Board oannat act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an it was filed late. (5911.2) r n DAM: 17-27 r i s mm B. am=, County aounsel, t • D*fty BOARD OR= By unanimous vote of paasent ( This claim is rejected in full. ( ) 2tds claim is rejected in full because it was not peed within the tine Al lowed by 1w. I certify that this is a true and correct copy of the Board's Ceder eatea+ad in its minutes for this date. DIED: AUG361983 J.R. aramN, a**, . Depnty Ii1RMlG (Gov't. C. 5913) Sd)jeet to aerbLin me ptims, you biros only six (6) a mths free the date this notice was parsopally delivered or deposited in the mil to file-s court action an this claim. See 07m=eent Code Section 945.6. You my seek the advice of any att=mmy of your d oiee in ooanection with this setter. If you want to consult an att army, you should do so ieosdiately. IV. MM: C3=rk of the Board TO: (1) County Omzmwll (2) Omm2ty AmOn's"ohn't Attached are copies of the above Claim. 1b notified the can"* of the Board's action an this Claim by ailing a copy of this doommt, and a rico thereof has been filed and eedorse 4 an the Board's copy of this Claim in accordance with Section 29703. DAM: AUG 311983 J.. IL offs , 4 l # Wr � 16�- • CLAIM AGAINST CONTRA COSTA COUNTY 1. NAME AMID ADDRESS OF CIAIMANIS: EDWIN QUENZEL, ALPHCNSE deF00, HAROLD SCMID1ER, JOHN T. FWX, VIO-rBr C. BLYMEIR, ELVIN_ Lamm, WILLIAM REINWW, SID MIZ CE, all individually and dba CAPRI INVESTFOC CLUB. Claimants' address is 241 - 26th Street, Richmond, California 94804. 2. S00 ALL NOTICES TO: MASIERSON, CV,HOUN, Lu-NMBERG & JtMGE Attorneys at Law 2566 Macdonald Ave. P.O. Box 236, Station A Richmond.- California 94808 3. DATE OF 7W OCCURRENCE OR TRANSACTION: May 27, 1983 and continuing. 4. PLACE.OF OCCURRENCE: Immproved real property located at 3980 San Pablo Dam Road, El Sobrante, California, and an undeveloped parcel of hillside real property located above and to the southeast of such property. 5. NAMES OF PUBLIC RTLOYEES CAUSING THE DAMAGE OR LOSS: Unknown 6. CIRCL14STANCES OF OCC[JRFF2 Com: On May 27, 1983, claimants JCHN T. XNCK, A1,RMSE deRDO, EMM.QUENZEL and MFCXD 9CIMIMM were served with a complaint filed by PAUL GAN, Contra Costa County Superior Court, Action #246327, for negligence, property damages and injunctive relief alleging that during the winter seasons, rain and storm water runoff accumulating on claimants' undeveloped parcel of hillside real property located above and to the southeast of PAUL GAN's property,at 3980 San Pablo Dam Road coursed down through claimants' property and poured profusely and unnaturally onto PAUL GAN's developed real property together with transported mud silt, rocks and miscellaneous debris, and alleged further that claimants, by virtue of their ownership, possession and control of the aforementioned hillside property, were under a duty to exercise reasonable and due care to prevent and control the unnatural and excessive acctm>-dation of, and deposit of, rain and storm water` runoffIF I L E D ,' mud and other debris onto PAUL GAN's developed property at 3980 San Pablo Dam Road, E1 Sobrante, California. JW L o?6 i V 3 Said complaint further alleges that PAUL GAN had notified claimants on numerous occasions prior to the filing of J. R. OLSSON the action both orally and it writing of the aforementioned CLERK,BOARD OF SUPERVISORS NT OST COcircmIstances, but claimants failed and refused to remedy . u or correct the problem. Said complaint alleged that as a direct and proximate result of claimants' willful and negligent breach of their duty and failure to correct the damaging circumstances existing on their hillside property, PAUL GAN has sustained property dama4e and CLAIM AGAINST CONTRA COSTA COUNTY 1. NAME AMID ADDRESS OF CLAIMANTS: E IN QUENZEL, A 14XME deWO, HNXID SUMMER, JOHN T. KNOX, VIOLET C. BLMKIR, ELVIN COMETLA, WILLIAM REIlVHARDT, SID WAIX ACE, all individually and dba CAPRI INVESZN= CLUB. Claimants' address is 241 - 26th Street, Richmond, California 94804. 2. SEND ALL NOTICES 70: MASTERSON, CALHOUN, LU9IDBERG & JUDGE Attorneys at Law 2566 Macdonald Ave. P.O. Boac 236, Station A Richmond, California 94808 3. DATE OF THE OCCURRENCE OR TRANSACTION: May 27, 1983 and continuing. 4. PLACE OF OCCURRENCE: Droved real property located at 3980 San Pablo Dam Road, E1 Sobrante, California, and an undeveloped parcel of hillside real property located above and to the southeast of such property. 5. NAMES OF PUBLIC EMPLOYEES CAUSING THE DAMAGE OR LOSS: Unknown 6. CIRCUMSTAN= OF OCCURRENCE: On May 27, 1983, claimants JOHN T. IQ=, ALPHCNSE deROO, EDWIlQ OUENZEL and I LD SUM DER were served with a complaint filed by PAUL GAN, Contra Costa County Superior Court, Action #246327, for negligence, property damages and injunctive relief alleging that during the winter seasons, rain and storm water runoff accumulating on claimants' undeveloped parcel of hillside real property located above and to the southeast of PAUL GAN's property at 3980 San Pablo Dam Road coursed down t1^xough claimants' property and poured profusely and unnaturally onto PAUL GAN's developed real property together with transported mud silt, rocks and miscellaneous debris, and alleged further that claimants, by virtue of their ownership, possession and control of the aforementioned hillside property, were under a duty to exercise reasonable and due care to prevent and control the unnatural and excessive. ® accumx:lation of, and deposit of, rain and storm water' runoff,' FIF I L Emmud and other debris onto PAUL GAN's developed property at 3980 San Pablo Dam Road, E1 Sobrante, California. J U 1• Said complaint further alleges that PAUL GAN had notified claimants on numerous occasions prior to the filing of J. R. o.SSON the action both orally and in writing of the aforementioned CLER •BOARD OF SUPERVISORS circumstances, but claLmants failed and refused to remedy Ni OST CO. or correct the problem. Said complaint alleged that as a direct and proximate result of claimants' willful and negligent breach of their duty and failure to correct the damaging circumstances existing on their hillside property, PAUL GAN has sustained property damage and -1- t � .f devaluation in a sum not yet precisely known which was estimated in the amount of Y--FIVE THOUSAND'DOLLARS ($35,000.00) , the exact amount to be determined by the Court. Said complaint further requests that PAUL GAN be granted a preliminary injunction and permanent injunction restraining and enjoining claimants fon further allowing an unnatural coursing and depositing of flood waters, mid, rocks, silt and other debris onto PAUL GAN's real property at 3980 San Pablo Dam Road, and a declaration as to the riqhts and duties between claimants and PAUL GAN as to the ultimate responsibility to control and correct the unnatural and damaging topographical circumstances existing on claimants' real property. Said complaint further requests costs of suit and such other relief as the Court may deem proper. Prior to May 27, 1983, the County of Contra Costa and its agents, servants and erployees designed, approved, permitted, authorized, constructed, developed or otherwise caused the emplacement of a certain drainage system adjoining above claimants' land. The aforementioned drainage system has caused surface to course profusely and unnaturally over claimants' property and onto the property at 3980 San Pablo Dam Road, E1 Sobrante, California, owned by PAUL GAN, transporting nud, silt, rocks, and debris onto PAUL GAN's property. Said drainage system was so negligently and carelessly designed, approved, permitted, authorized, contructed, developed and otherwise emplaced that increased ammxmts of rain_ and other surface waters were caused to be directed and concentrated therein and discharged onto the property owned by claimants at a volume and velocity exceeding the natural drainage conditions thereof, thereby proximmtztely causing the property damage as set forth in PAUL GAN's complaint consisting of property damage and devaluation of PAUL GAN's property. 7. COAL DESCRIPTION OF DAMAGE OR IHSS INCURRED: Any and all loss sustained by the claimants as a result of the successful prosecution of the action filed by PAUL GAN against claimants in Contra Costa County Superior Court, Action #246327 which would include any loss sustained by claimants for payment of damages; payment for costs of ccupliance with any pre- liminary or permanent injunction; for costs of complying with any order regardir_g the rights and duties as between PAUL GAN and claimants as to the ultimate responsibility to control and correct the unnatural and damaging topo- graphical circumstances existing on claimants' real property; for costs of suit and such other relief as the Court may deem proper. -2- The precise amount of such damage is unknom to claimants but PAUL GAN's ccnplaint estimates his damage at TFAMY--FIVE THOUSAND DOLLARS ($35,000.00). 8. AMOUNT OF CLAIM AND BASIS OF COMPUTATION: The full extent of the damages are at this time unknown. The complaint filed by PAUL GAN in Contra Costa County Superior Court, Action #246327, estimates the damages at THIMT--FIVE THOUSAND DOLLARS ($35,000.00) . Claimants request that in the event that any sum is awarded to PAUL GAIL in Contra Costa County Superior Court Action #246327, that said sun, including other suss for damages and costs which these claimants have suffered and incurred, be paid to them by Contra Costa Count%,. Claimants have suffered ge.^eral damages in the sum of CSS Ht*MM FIF."Y 'II '-7) DOLT.ARS ($150,000.00). Dated: July 21, 1983 MSIfR4pN, CrV CLV', & JUDGE C. Attorneys for Claimants Receipt of the above claim is hereby acknowledged this day of 1983. Ct._IM DOW CIF OF clizam C0Es'!91 COMMY, CALMFGMM amm Aupst 30, 1983 Claim Against the OasIty, ) S Tb CLZMAIfr Lbuting BSn41111Z I &A, and ) The copy of this a arE07to you is y= board Arction. (All. Section ) notice Of the action t&%= an yaw claire by the rem are to California ) board of Supa rvisorm it'rxagraph , bs �+). Owermwt code.) ) givenp to * cam Section 913 i 915.4. plow nate the wft=iW balm. Claimant: Christopher N. Walberg AttoxnCy: Capps Staples Ward Hastings and Dodson Attention Ralph G. Capps 1lddress: .•'P.O. Box 5607 1280 Boulevard Way, Suite 204 Mount: _ Walnut Creek, CA 94596 Unspecified. sy delivery to C'] JULY 28.3 Da1�e*Aeaeivsd: Jay 29, 19$3 br mail, post�arloand an rd n I. O 0:FKK: Attached is a copy of the ober-r�atasd Claim I ;;�_ 2 9 1983 VAMM): 993 J.R. as", Clerk, sy. �•LG ',Yc•��G�,. jt, �:r, get j? «Jullt.�. 1- Kelly R. Calkwun II. PTM: County tb 1 70: Clark Ot we Dowd O --- ►"lar (Check aye Day) This Claim COMI3es substantially with Sections 910 and 910.2. ( ) This Claim FAILS to =Wly mubstantially with Sections 910 and 910.2, and we are so notifying clout. the Board c wmot act for 15 days (Sbctkn 910.8). ( ) Claim is not timely filed. Hoard should :eject claim cn aet it was filed late. (5911.2) OR=: �S�T B. t�,At'a;l:W, county cam sel, .._ �� �• �Y OEt unan vote o mors ( This claim is rejected in full. S ( ) This claim is rejected in full because it was not Vversnted wdtMn the t3Me allowed by law. I certify that this is a trio and ocrreet rany of the board's Or di r meter+sd in its min*ms for this date. D ED: AIJUg W3J.R. QS` M, C22ssk, by t wj=G (Gov't. C. 5913) Subject to certain moan q I ams, you have only sin (6) months f m the date this rx*l a was perso�lly deliiversd or dommited 3a the sail to file-a court cation an this claim. See ammo eant Oode Swction 945.6. you may meek the advice of any attcarney of yaw d kd 3n commectian with this Matter. If You wit tO consult an attorney, YOU should dD so bmadiately. Attached am c%Ass Of the above Claim ala notif ed the claiatmnt of the board's action an this Clain by mailiM a copy of this docum=*, aid a MOND therMf hes bean tilad and .ndDrmm 1 an the board's aw of tills Clara in wocordmice with section 29703. n�►�: AUG 3103 J. R. an=, c2afk, by awfty LAW OFFICES OF RALPH G. CAPPS CAPPS..STAPLEs.WARD.HASTINGS& DODSON TELEPHONE J. LUCIAN DODSON 111 (415) 030-4411 D. JEAN HASTINGS A PROFESSIONAL CORPORATION WILLIAM H. STAPLES 1=SO BOULEVARD WAV. SUITE 204 KENNETH C. WARD P. O. SOX 6607 JOHN M. FREEMAN WALNUT CR ZZK.CALIFORNIA"596 JOHN HOLLINGSHEAD - TIMOTHV J. HALLORAN July 28, 1983 Board of Supervisors, County of Contra Costa as Commissioner of the Housing Authority of the County of Contra Costra (PHA) County Administration Bldg. Martinez, CA 94553 CLAIM FOR EQUITABLE INDEMNITY OR PARTIAL EQUITABLE INDEMNITY (a) Name and post office box of claimant: Christopher N. Walberg 5100 E1 Dorado Drive Reno, Nevada 89509 (b) The post office address to which the person repre- senting the claimant desires notices to be sent: CAPPS, STAPLES, WARD, HASTINGS & DODSON Attention: Ralph G. Capps P. O. Box 5607 1280 Boulevard Way, Suite 204 Walnut Creek, CA 94596 (c) The date, place and other circumstances of the occurrence or transaction which gives rise to the claim asserted: On or about June 30, 1983, Christopher N. Walberg was served with a copy of the Complaint for personal injuries, #242567, filed in the Superior Court of California, County of Contra Costa, entitled EDNA JOHNSON, Plaintiff, v. CHRISTOPHER N. WALBERG, NASH ENTERPRISES, INC. , et al. , Defendants, copy of which is attached hereto and incorporated for the limited purpose of appraising the addressee, which said Complaint alleges that on or about March 29, 1982, while using a stairway and railing leading to the upper unit of a building located 1141 Sycamore Avenue, in the City of Antioch, County of Contra Costa, State of California, which said building was allegedly owned by Defendants therein, claimants herein, which said railing was allegedly "defective and unsafe", Plaintiff, EDNA JOHNSON fell causing injuries alleged therein, in a sum in excess of the jurisdictional maximum of t- %:, 169 Page 2 Contra Costa County Housing Authority Claim for Equitable Indemnity or Partial Equitable Indemnity July 28, 1983 the Court, further alleging medical and incidental expenses, loss of earnings and earning capacity, according to proof, and all costs of suit, and, such other and further relief as the Court may deem just and proper. On or about November 4, 1982, Christopher Walberg entered into an agreement with the Housing Authority of the County of Contra Costa (PHA) , copy of which is attached hereto. We are informed and believe that the Plaintiff alleges that at the time of initial occupancy of said pre- mises by the "Family", Don and Rhonda Prince, this alleged defective condition existed. Claimants herein are informed and believe and therefore allege that in the event Plaintiff EDNA JOHNSON prevails against claimants herein, these claimants will be entitled to express indemnity or equitable indemnity or partial equitable indemnity by the Housing Authority of the County of Contra Costa (PHA) . (d) The extent of Plaintiff's alleged injuries and damages are unknown at this time, other than as alleged in the attached Complaint and as alleged by Plaintiff's attorney to be protrusion of the intervertebral disc at L5- S1 and the questionable bony stenosis of the column at L4-5 and miscellaneous injuries. The attached complaint having been served upon Christopher Walberg on or about June 30, 1983, would be the date upon which his cause of action against the Housing Authority shall have accrued in accordance with California Government Code Section 109. (e) The name or names of the public employee or employees causing injury, damage, or loss: We are uncertain at this time; however, we are in possession of a document signed in behalf of the Housing Authority on November 4, 1981, by what appears to be "Jimmie Lear", or "Minnie Lear", or "Jimmie or Minnie Jear", who is probably known to the Housing Authority, and who allegedly inspected the stairs and rails in question and found them to be "acceptable". Investigation and discovery are continuing and may reveal the name or names of other public employees allegedly causing the potential injury, damage or loss to claimants. 170 Page 3 Contra Costa County Housing Authority Re: Claim for Equitable Indemnity or Partial Equitable Indemnity July 28, 1983 (f) The amount claimed as of the date of pre- sentation of this claim: Other than as stated above, claimants have no substantial information upon which to base a present evalu- ation, other than to state that claimants do not believe they are liable and are presenting this claim only as re- quired in order to comply with the California Government Code requirements to protect them against possible future exposure. Claimants therefore tender their defense in this lawsuit to the Housing Authority and request that they be indemnified and that their costs of defense including, but not limited to attorneys' fees and court costs be assumed by the Housing Authority. Very truly yours, CAPPS, STAPLES, WARD, HASTINGS & DODSON A Professional Corporation By: RKEPH G. CAPPS RGC/kz cc: Brey, Baldwin, Egan & Breitweiser Attn: Candice Buchanan Ward and Ferry Streets Martinez, CA 94553 cc: Sol Judson 3846 Railroad Avenue Pittsburg, CA 94565 Enclosures-As indicated c 171 oac 0 I LAW OFFICES OF SOL S. JUDSON, DEC 2 7 M2 A Professional Corporation I R.Oun 2 3846 Railroad Avenue LSSON.CoFACOSTA CClak Wy Pittsburg, California 94565 ey M.Mi or 3 Telephone: (415) 439-9181 vn.Dury 4 Attorney for Plaintiff 5 •a•yi 6 i 7 8 SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA .9 10 11 EDNA JOHNSON, 12 Plaintiff, NO. 242567 13 vs. COMPLAINT FOR PERSONAL INJURIES 14 CHRISTOPHER N. WALBERG, NASH ENTERPRISES, INC. , 15 A Corporation, and FIRST 16 DOE through TENTH DOE, Defendants. 17 / 18 Plaintiff alleges: 19 1. Plaintiff is, and at all times mentioned herein 20 was, a resident of Contra Costa County, California. 21 2. Plaintiff is informed and believes and thereupon 22 alleges that at all times herein mentioned defendant NASH 23 ENTERPRISES, INC. , was, and still is, a corporation duly 24 organized and existing by virtue of law and statute. 25 26 ///LAW arrcn 31193 SOL S.JUDSON ""'"""" ,...�AWMus TT*&L"q G NNS 172 1 3. Plaintiff does not at this time know the true names 2 and capacities, whether individual, corporate, associate or otherwise 3 of defendants FIRST DOE through TENTH DOE, inclusive, and plaintiff 4 therefore sues said defendants by such fictitious names. Plaintiff -5 is informed and believes and thereupon alleges that each of the 6 defendants designated herein as a Doe is negligently, legally, 7 statutorily, vicariously or otherwise responsible in some manner 8 for the events and happenings herein referred to and caused or 9 is responsible for damages proximately -thereby to the plaintiff; 10 plaintiff will ask leave to amend this complaint to show their 11 true names, capacities and nature, and their responsibility when 12 the same have been ascertained and to include appropriate charging 13 allegations. 14 4. At all times mentioned herein, defendants, and 15 each of them, was the agent, employee and servant of each of 16 the remaining defendants, and was at all times acting within 17 the purpose and scope of said agency, employment or service. 18 S. At all times mentioned herein defendants CHRISTOPHER 19 N. WALBERG, NASH ENTERPRISES, INC. , and FIRST DOE through TENTH 20 DOE, inclusive, were in possession of and owned, operated, 21 maintained and controlled that certain apartment building and 22 surrounding steps and walkways located at 1141 Sycamore Avenue, 23 in the City of Antioch, County of Contra Costa, State of California. 24 6. On or about March 29, 1982, plaintiff was lawfully 25 on the premises of said apartment building for the purpose of 26 visiting her daughter, a tenant of said building. u►w omen SOL S.JUOSON •N WULN"O&""We " WOM GNNS &W0161t 1 7. At all times herein mentioned, defendants and each 2 of them carelessly and negligently owned, operated, maintained 3 and controlled said premises in dangerous, defective and unsafe 4 conditions. At all times mentioned herein, said defendants, 5 and each of them, carelessly and negligently caused the outside 6 stairway and railing on said premises leading to the upper 7 apartment unit, in said apartment building, to be unsafe and 8 dangerous to persons using it, such as and including plaintiff; 9 said defendants,- -and each of them, failed to warn plaintiff of 10 said dangers, defective and unsafe conditions although each of 11 said defendants knew, or in the exercise of ordinary care should 12 have known, of the conditions set forth. 13 8. On or about March 29, 1982, while using said 14 stairway and railing leading to the upper unit of said apartment 15 building, in the possession and control of defendantsand each 16 of them, plaintiff slipped and fell sustaining serious and severe 17 injuries as hereinafter alleged. 18 9. As a proximate cause of the negligence of the 19 defendants, and each of them, plaintiff was hurt and injured 20 in her health, strength and activity, sustaining injury to her 21 body and shock and injury to her nervous system and person, all 22 of which said injuries have caused and continue to cause plaintiff, 23 great mental and physical pain and suffering. Plaintiff is informed 24 and believes and thereon alleges that said injuries will result 25 in some permanent disability to plaintiff, all to her general 26 LAM Opp%= —3— SOL 3— sOL&JUDSON IN 0ARA014 Avgmug 174 dw"81 I damage in a sum unascertainable at this time, but in excess of 2 the jurisdictional minimum of this Court. 3 10. As a further proximate result of said negligence 4 of the defendants, and each of them, plaintiff vas required to S and did employ physicians and surgeons to examine, treat and 6 care for her, and did incur medical and incidental expenses, 7 and further, plaintiff is informed and believes that she will 8 need additional medical care and attention in the future. The 9 •&xact amount of such expenses incurred to date .and to be incurred 10 in the future are unknown to plaintiff at this time and plaintiff 11 will ask leave to amend her complaint to show the exact amounts 12 when the same have been ascertained. 13 11. As a further proximate result of said negligence 14 of the defendants, and each of them. plaintiff vas prevented 15 from attending to her usual occupation, sustained loss of earnings 16 thereby in a sum as yet unascertained. Plaintiff is. informed 17 and believes and thereon alleges that she will thereby be prevented 18 from attendin- -_ ::jam usual occupation for a period of time 19 in the future and will sustain further loss of earnings, and 20 plaintiff will ask leave to amend her complaint to set forth 21 the exact amuunc When the same has been ascertained by her. 22 WHEREFORE, plaintiff prays for judgment against the 23 defendants, and each of them. as follows: 24 1 . General damages in a sum in excess of the 25 jurisdictional minimum of this Court; 26 .A.OFVC" -4- SOL 4- soi s.JUDSON .40 +..rwIA to*me= 175 ..."I . t 1 2. All medical and incidental expenses according to 2 proof; 3 3. All loss of earnings and earning capacity according 4 to proof; 5 4. All cost_s of suit incurred herein; 6 5. Such other and further relief as this Court may 7 deem just and proper. 8 Dated: December 20, 1982 LAW OFFI SOL .,JbDSON, A Profe i ation .9 By 10 SOL S. jUDSON 11 Attorney' for PlaFntiff 12 13 f� 14 15 16 17 18 19 20 21 22 23 24 25 26 uw CWWVM SOL S.JUDSON .�wrr rr�w� N IUtYlpwp wvpui nMuaa.a wsss L c 176 • .: U.S.DEPAR did DP NONa1Ntt'AP D Lk0 Mt taMLOP Em SECTIO! "OUSMK ASSWANM FAYYENTS MWWRAM lXISTIalO llOtiMKi .OW 09 NI - - HOUSING ASSISTANCE PAYMENTS CONTRACT`. .• ..: � - . CONTRACT NMNEII • '.''.51 � , This Housing Assistance Payments Contract('tibnvwt")is entered into between the Owner, Cftletopher Valbezy "' tlatd sura Kma QIIMOM OF THE CQuny OF COMM which is a public housing agency as defined In the United States Housing Act of 1937(Act)punuaat to as Ana d Contributions Contract (ACs) between the PHA and the Department of Housing and Urban Development(NUD1(am Secdw,.12of Ale Cbw vwtA If the Owner is acting through an scent,the agent's name h The purpose of this Contract h to enable the Family identified in Section 1(a)to Mase a Decent,Safe.and Saaltery dadit unit as part of the Section 8 Existing Housing Program.This Contract applies only to the Family named In Section_1(a). r;i The Owner and the PHA agree a:follows: 1. CONTRACT UNIT,FAMILY.AND LEASE. (a) Contract Unit and Family.The following described dwelling unit(Cbrrdset Unit)is Maned by the Owner nada a Mase ap- proved by the PHA(Lease)to the following Eligible Fundy(Fang �;<<j •.•::.: :.,,: Contract Unit: 1411 Sycamore DrIve Ant:loch, CA 94509 (Ad&=of 0W.isoltic ft ApwMent lVl Mff.Few.aty.Saor wed ZW Code) Fatuity: Den and Rhonda Prince : )•. :t (b) Certificate S ,los of the effective date of this Contract,the Family is eligible for a 2 bedroom Cerdflcate. (c) Lease.The Lease shall at all times contain the HUD required Addendum to the Lease.The PHA shall peovide a Dopy of the Addendum on request. f�j"--� Zia WX; 2. TERM OF CONTRACT. (a) The tercet of this Coda d rue by with the term 9lithe f 12 soothe beginning on �/��(/ '� ,19 sad endtag on /�r� C� ,1 hymants MAW tide Contract than terminate upon termination of the Lease.except as provided in Sections 3(f)and 7.However.Edo FbW continues to live in the unit after the expiration date of the Lease on the same terms and eooditions(atM dm r■eta4belbwatts in acmdence with Section dJ. this Contract shall continue in effect as long as the Family remaitss inthe unit and the parties are mating their obligations under_the Lease and this Contract. If the Family continua to Vve Y the unit aRa the ex- piration date of the Lease an different terms and conditions.this Contract shall be t:misstad Was the PHA agrees to the Lease changes in writing.and inecapaates the changes in this Contract who appropriate. (b) The term of this Contract than not extend beyond the term of the ACC in any ase. 3. CONTRACT RENT,FAMILY PORTION OF RENT,ASSISTANCE PAYMENTS. (a) Amount of Contract Rent.The total rent rail month payable to the Owner h S 375.00 ..Thlt eminent is the "Contract Rent" The Owner certifies that this Contract Rent does not exceed rents emnady behig darned by the Owner for other comparable unasthted units. (b) PHA Assistance Payment. The PHA shall pay each month on behalf of the Family a honing existence payment of S 293.00 .The housing assistance payment is equal to the difference between the Coat ma Rat and the Family's portion of the Contract Rent.Neither the PHA not HUD assrunes any obligation for the F=Ws portion of the- . Contract Ren:,vi for auy payment or any cLiru by the Gwner against the Fundy,except i aeW[deaee with Section 6. The financial obligation of the PHA.is limited to making housing assistance payments on behalf of the Family In accord- ance with this Contract. (c) Family Fortier of Rent.The Family.slrill pay i $2.00 each month toward the Coagaet,RsaL (d) Security Deposit.The amount of the security deposit paid by the Familyh$ 0�? (iairt�asotsatorstwe . "None"A If a security deposit is provided,this amount shall be the greater of one month's Gree Faatyi Contribution at the time the Family initially occupies the unit or$50,provided that this amount does not exceed dw sewho ns allowable under State or local law.For a Contract Unit for which the Family previously had a Lease,any seadty deposit collected / prior to the execution of this Contract,which is more than the Grosz Family Contribution or 00.does so have to be re- funded until the Fatuity vacates the unit,subject to the terms of the Ism. Also see Section 6. 2 NOV.12 IN Role M Fomes HU042 MA.MUD-525XIB and HUD-625 5(t-io) woe' I .-- tttAieA attt Ot»oMte -`�C WJD4=31f �O) 177 (e) Adjustments. The Family's pNrUontof the Contract Rent and.the amount of.the.housing assWaoee payment are subject to change by reason of chantliz t(1)Family ineoni or composition,(2)the extent of exceptionsd aneditstl or outer unusual ex- penses,(3) the Allowance for Utilities and Other Services,or(4)other factors in aceordsnoe with HUD regWitiats and other HUD issuances,all as determined by the PHA.Any change shall be effective as of tete date stated in i aotificstion by the PHA of such changes to the Family-and-the Owner. This date need not be at the end of the Lease term. If the pHA notifies the Owner of a required adjustment, the Owner shall promptly make an adjustment in the amount of rent to,be paid by the Family. The PHA shall adjust the amount of housing assistance payment. _ .1liSiCn 7Fi'. h.�.i., . �" ••i';nti3.~.:'yE'1 DJRS1�['� �rl,:;•{' .:t (f) Termination of Payments Due to Family Ineligibil ___ ._. (1) 'The•Family's eligibilityi for ihousinj assistance payments continues until the amomtlpsyablat•b�I•tii$Ji y equali the 11'totalt'Contract Rent plus A nyupplicable Allowance. However;the termination of d* Wl*&Vtd b polatl�til!not aftect the Family's other rights under its Lease nor shall termination mean thit paymenta eesy`aot 6s&a}sti°ilsthere are changes in income or rent or other relevant circumstances during the term of this Contract. However: IS, lll»etl a COLO) Illi 11 tl' :1:�•t ';a:ii.. I .li .!'....- G' �f I;tq]pp�ail.i (i) if this Contract terminates at a time'when the Family is ineligible for housing asshtanee'p ybnenW t!'ik Contract shall not be renewed,and (ii) if one year has passed since the date of the last housing assistance payment on behalf of the Far ,this Contract shall be terminated even though the termination date under Section 2(a)hai not j►et` _ A 11't (2)•The PHA may also determine;'iftergiving the Family reasonable Notice stating the ressoni'(with i&p.0-sp the Owner) and opportunity to respond at an informal hearing, in accordance with HUD ret>jtilrementi;that the Fatlfnily is ineligible for further housing assistance payments because of failure to comply with the Family's obliptiotus undei the Certificate of Family Participation or the Lem.The PHA shall notify the F;mily and the Owner of its of bneligibility and that this Contract and housing assistance payments on behalf of the Family shall termioste a:of the date stated in the Notice. However,If the'O"et'proceeds to evict the Family,this Contract shall continue in effect beyond the date stated in the Notice but not beyond the end of the Lease term solely for the purpose of enabling the Owner to receive further housing assistance payments during the period of the tenant's occupancy pending evietioa.The 4&teiii1on of this Contract shall not exceed a period of 60 days and payments shall be made in accordance with and bs subject to the conditions of Sections 7(a)--(b)ind(c).:; at sates tt�? 4. MAINTENANCE,OPERATION AND INSPECTION. •�c:_.t :i: . . . • ;a 1i•14.6 iits+l titiT _ (s) (a) Maintenance and Operation. The Owner agrees to maintain and operate the Contract Unit and rdated-fbcg d to provide Decent,Safe,and Sanitary housing in accordance with 24 CFR Section 882.109,including the provision of cep the services, maintenance and utilities set forth in the Lase. If the PHA determines that the Owner le notetitigous :more of these ob' tions the PHA shall have the right.in addition oits-ower HOMO'reandies unizer dus "Nor stance paymenu-In whole o -• (b) Inspection. The PHA shall inmect:in accordance with the criteria provided in the prescribed loon.the Contrltet Unit and re• lated facilities at least annually'and it such other times(Including prior to ii ddocaramer thrink)as dicey be neressary to assure the unit is in Decent,Safe and Sanitary condition me u rang the provision of the agreed dooe maintenance,utilities and other services. In scheduling inspections,the PHA shall take into account complaints by the Fsn*;ibd tinny Information ' coming to its attention. Following the inspection, the PHA shall notify the Owner and tlia1FtiinWr3f-itd.dounnination. . t..�. . •^hit's a)l�tt1Rl��'!6 !!!1 (c) Units Not Decent, Safe, and Sanitary. If the PHA notifies the Owner that the dwelling unit is not in Decent.Safe,and Sanitary condition and the Owner fails to take corrective action within the time prescribed 6 the Notij.%he PHA may exercise any of its rights or remedies under this Contract. These include,even if the Family continues in airy.abate- ment of housin assistance payments and termination of this Contract. If the F ` ' "'�-' dwell- B P Y� amity wislnet tob�-rehowsd� • ing unit with Section 8 assistance and the PHA determines to terminate this Contract,the PHA shall promptly issue the Family another Certificate of Family Participation if the Family is eligible. (d).Notification of Abatement.Any abatement of housing assistance payments shall be effeetive'si of the date'_aad 1i the amount provided in a written Notice from the PHA to the Owner. The PHA shall concurrently notify the Family of any such abate. (e) Overcrowded Unit or Unit Too Lams: for Family.If the PHA determines that the Contract Unit is not�'"" Ss(e,and San- ita b reason of increase in Fsirul ry y 3 sift,or the Family is residuij In a unit larger.thea spprapriats'heiatns' ti reduction in Family size or change in Family b6inpositlon and the Gross Rent exceeds the Fair MuMt RstiE[ot the unit appropriate for the Family size,the PHA shall issue the Family a new Certificate.The Family and PHA shall 4j►to`fLmd daeceptable unit as soon as possible.If an acceptable unit is found that is available for occupancy by the Famly,this Cm be termi- nated upon termination of the Uise*between the Family and the Owner in accordance withr the Coe � Mand the Lease. Housing assistance payments will not be terminated unless the Family's Certificate has expireda�td the F ad►:rttjects without good reason the offer of a unit which the•PHA jud6es to be acceptable. t �_r __L±�•.:±. t 1' NU046253519-10) -2- - •• rn�y i. . 178 5. MONTHLY PAYMENT TO OWNER. (a) The Owner shall be paid under this Contract in advance on or about the fust day of the month fro which payment is due or as otherwise agreed. The Owner agrees that the endorsement on the check: (1) shall be conclusive evidence that the Owner has received full payment due from the PHA.and (2) shall constitute certification by the Owner that (i) the Contract Unit for which the payment is made is in Decent,Safe,and Sanitary condition and is leased to the Family named in Section I(a), (ii) the amount of the payment is the correct amount due under this Contract. (iii) the Owner has not received and will not receive any payments or other consideration from the Family.the PHA, HUD, or any other public or private source for the unit beyond that authorized in this Contract and the Lease. (iv) the Family and the PHA do not own,or have any interest in whole or in put in,the Contract Unit. (v) the Family is the sole occupant of the unit which is its principal place of residence.and (vi) the payment meets all other requirements under this Contract. (b) The Owner agrees further: (1) If the PHA or HUD determines that the Owner is not entitled to the payment,or any part of it.the PHA or HUD,in addition to other remedies, may deduct the amount of the overpayment from any other amounts due the Owner,in- cluding other amounts due under other contracts, including any other Housing Assistance Payments Contracts. (2) To notify the PHA promptly of any change of circumstances which would affect the amount of the monthly payment. Failure to comply with the requirements of this paragraph may be considered by the PHA or HUD as grounds for tenw- nation of this Contract. 6. SECURITY DEPOSITS AND PHA REIMBURSEMENT FOR UNPAID RENT AND DAMAGES. (a) If a security deposit in the amount stated in Section 3(d)has been collected from the Family and U the Family vacates the unit, the Owner. subject to State and local law,may use the deposit as reimbursement for any unpaid rent due from the Family or other amounts owed under the Lease. If the Family vacates the unit owing no rent or other amounts under the Lease, or if the amounts owed are less than the amount of the security deposit, the Owner shall promptly refund the full amount or unused balance to the Family. (b) If the security deposit is insufficient for the reimbursement,or if the Owner did not collect a security deposit.the Owner may claim reimbursement from the PHA for an amount not to exceed the lesser of: (1) the amount owed the Owner (2) two months'Contract Rent; minus, in either case, the greater of the security deposit actually collected or the amount of security deposit the Owner could have collected under Section 3(d). Any reimbursement under this Section shall be applied first toward any unpaid Family portion of the rent and then to other amounts owned by the Family. No reimbursement shall be claimed from the PHA for unpaid rent for the period after the Family vacates. (c) In those jurisdictions where interest is payable by the Owner on security deposits,the refunded amount shall include the amount of interest payable.The Owner shall comply with all State and local laws regarding interest payments an security de- posits. (d) To make a claim under this Section,the Owner shall immediately notify the PHA of the vacancy.The Owner shall submit to the PHA,as soon as possible,written documentation supporting the claim for reimbursement.including evidence of actual costs of required repairs and evidence of billing to and nonpayment by the Family.The PHA has the right to inspect the unit with the Owner to determine the extent of any damage. 7. PAYMENT FOR VACATED UNITS. Housing assistance payments shall be made by the PHA to the Owner under the terms and conditions of this Contract only for the period during which the Contract Unit is leased or occupied by the Family during the term of the Contract(see Section 2). except as follows: (a) if an Eligible Family vacates the unit in violation of the Lease or tenancy agreement.the Owner shall receive the housing assistance payment due under the Contract for so much of the month in which the Family vacates the unit as the unit re- mains vacant. (1) If the unit continues to remain vacant, the Owner shall receive from the PHA a housing assistance payment in the amount of 80 percent of the Contract Rent for a vacancy period not exceeding one additional month,or the expiration of the Lease or tenancy agreement,whichever comes first. WV 12W -3- HU ttW1 179 • (2) If the Owner collects any of the FamBy's share of the rent for the additional month,the pysnan t mW be reduced to an amount which,when added to the Family's payment,does not exceed 80 pesoW of tie Contract Rent.Tb Owner shall reimburse the PHA for any excess or apply the excess as directed by HUD or flee FKA. (3) If the Owner evicts an Eligible Family.the Owner shall not be entitled to any payment under this Section unless the PHA determines that the Owner complied with all the requirements of Section 9,the Contract,and alt applicable State and local laws. (b) The Owner shall not be entitled to any payment under this Section unless the Owner(1)humdiaidy upon learning of the vacancy notified the PHA of the vacancy or prospective vacancy,(2)has taken and continues to tab all feasible actions to f`dl the vacancy including, but not limited to, contacting applicants on the waiting list,if any,requesting the PHA and other appropriate sources to refer eligible applicants,and advertising the availability of the unit,and(3)has not rejected any eli- gible applicant except for good cause acceptable to the PHA.However,the Uwher is not required to rent this unit to a Family certified for participation in the Section 8 Existing Housing Program to be eligible for payments under this Section.See.how- ever,Section 10 regarding discrimination. (c) The Owner shall not be entitled to housing assistance payments with respect to vacant units under this Section to the extent payment is received from other sources(for example.payments far losses of rental income Luwrnad for hoift resells teermnt for eeioectees pursuant to 71tte 1 of the Houft and Community Development Act of 1974.panne s seeder Secdon 6.and payments from the Famity). 8. RENT ADJUSTMENTS. (a) Contract Rents shall be adjusted as provided in paragraphs(a)(I)and(2)of this Section upon request to the PHA by the Owner,provided that the unit is in Decent,Safe,and Sanitary condition and that the Owner is otherwise In oanpliance with the terms of the Lease and this Contract. Subject to the foregoing and the rent reasonableness limitations in 24 CFR Section 882.106(b).adjustments of Contract Rents shall be as follows: (1) Contract Rents shall be adjusted as of any anniversary date of the Lease by an amount not to exceed the applicable Sec- tion 8 Annual Adjustment Factor most recently published by HUD in the Federal Register,provided that the Owner has the legal right to terminate the tenancy as of the anniversary date. Contract Rents may be adjusted upward at downward. However,in no case shall the adjusted rents be less than the Contract Rents an the effective date of this Contact. (2) A special adjustment.subject to HUD approval,to reflect increases in the actual and necessary expenses of owning and maintaining the unit which have resulted from substantial general increases in real property Was,utility rates.asWW ments,or utilities not covered by regulated rates.but only i€the Owner dearly desnanstatea that the penal increases have caused increases in the Owner's operating costs which are not adequately compensated for by the annual adjust- ments provided for in paragraph(ax1)of this Section.The Owner shall submit financial statements which clearly sup. port the increase. A special adjustment shall be effective as of the date when the Owner has the bw tight to terminate the tenancy,which need not be the anniversary date of this Contact. (b) Notwithstanding any other provisions of this Contact,adjustments as provided in paragraph(a)of thin Section shall not re- sult in material differences between the rents charged for assisted and comparable unassisted units as determined by the PHA (and approved by HUD in eases of&Wwtmenis undo panwWh(a)(2)of this Section). 9. EVICTION. During the term of this Contract,the PHA shall have the sole right to give notice to vacate,with the Owner having the right to make representation to the PHA for termination of tenancy.Termination of tenancy under this Section shall be in accordance with HUD regulations and requirements for the Section 8 Existing Housing Program, 10. NONDISCRIMINATION iN HOUSING. (a) Neither the Owner nor the PHA shall,in the selection or approval of Families,in the provision of services.or in any other manner,discriminate against any person on the ground of race,color,creed,religion,sex,national origin,of handicap In Ac- cordance with paragraph.(d)of this Section.No person shall be automatically excluded from participation in,or be denied the benefits of,the Housing Assistance Payments Program because of membership in a class such as unmarried mothers,re- cipients of public assistance,etc. (b) The Owner shall comply with all requirements imposed by Title VIII of the Civil Rights Act of 1968,which prohibits discrim- ination in the sale,rental.financing and advertising or housing on the basis of race,color,religion.sex,or nationd origin.and any related rules and regulations. (c) The Owner shall comply with all requirements imposed by Title VI of the Civil Rights Act of 1964,42 U.S.C.20004;the HUD regulations issued thereunder, 24 CFR. Subtitle A.Part 1;the HUD requirements pursuant to these regulations;and Executive Order 11063 and any regulations and requirements issued by HUD thereunder.to the and that,in accordance with that Act. Executive Order 11063,and the regulations and requirements of HUD.no person in the United States shall.on the ground of race,color,creed,or national origin,be excluded from participation in.or be denied the benefits of.the Housing Htlt3-bpi ts-�ol -4- I8a Assistance Payment Program,or be o wise subjected to discrimination. The provi• Is indttded prnaant to the regula- tions of HUD, 24 CFR, Subtitle A.mart 1.issued under Title VI of the Civil Rights A&of 1964,HUD regulatioai issued pursuant to Executive Order 11063,and the HUD requirements pursuant to the regWatioes."Mw Alptiou of the Owner to comply with these requirements inures to the benefit of the United States of America.HUD;acid the PKK airy of which shall be entitled to invoke any remedies available by law to redress any breach or to compd by lbs Owner. (d) The Owner shall comply with any rules and regulations issued by HUD under Section 504 of the Rdnbilitatioo Act of 1973. 29 U.S.C. 794. and Executive Order of 11914,which prohibits discrimination based on handieep sin federally issisted pro- grams and activities. (e) The Owner shall comply with any rules and regulations issued or adopted by HUD under the Alp Discrimination Act of 1975, as amended,42 U.S.C. 6101 et seq..which prohibits discrimination on the basis of age in programs and activities receiving Federal financial assistance. 11. COOPERATION IN EQUAL OPPORTUNITY COMPLIANCE REVIEWS.The PHA and the Owner shall cooperate with HUD in the conducting of compliance reviews and complaint investigations pursuant-to all applicable dill tlg6tU.statutes. Executive Orders,and all related rules and regulations. 12. ANNUAL CONTRIBUTIONS CONTRACT. (a) The PHA has entered into an ACC under which HUD will provide financial assistance to the PHA purnnat to Section g of the U. S. Housing Act of 1937. for the purpose of making housing assistance payments with respect to the PIWs Existing Housin(Program. (b) The PHA pledges the annual contributions which are payable under the ACC for housing assistance payments to the making of payments under this and other Housing Assistance Payments Contacts entered into as part of the PHA's Existing Housing Program. 13. PHA AND HUD ACCESS TO PREMISES AND OWNER'S RECORDS. 1 r (a) The Owner shall provide any information pertinent to this Contact which the PHA or HUD may reasonably requite. (b) The Owner shall permit the PHA or HUD or any of their authorized representatives to have aooeit'to the promises sad.for the purpose of audit and examination,to have access to any books,documents,papers and records of the Owner to the ex- tent necessary to determine compliance with this Contact only,including the verification of brorsiation pertinent to the housing assistance payments. 14. RIGHTS OF PHA IF OWNER DEFAULTS. (a) A default by the Owner under this Contract shall result if: (1) The Owner has violated ot-failed to comply with any provision of,or obligation under.this CosUait or ofemy Lease; (2) The Owner has asserted or demonstrated any intention not to perform some or all of the oblidetkm under this Contract or under any Lease;or (3) For projects with mortgages insured by HUD or loans made by HUD.the Owner has(i)violated or failed to comply with the regulations for the applicable mortgage insurance or loan program,with the mortgage dr mortop rate,or with the regulatory agreement; or (i) tiled any false statement or misrepresentation with the Federal Housing Commissioner in connection with the mortgage or loan. (b) Upon a determination by the PHA that a default has occurred.the PHA shall notify the Owner,with a copy to HUD.of. (1) the nature of the default. (2)•the actions required to be taken and the remedies to be applied on account of the default(bac WfiW seasons by the Owner to cure the default.end.where appropriate,abatement of houdrg esshtance piganaarfsb whok or iu part and iecovey of onapayments).and ' (3) the time within which the Owner shall'tespond with a showing that all the actions required have beam taken.If the Owner fails to respond or take action to the satisfaction of the PHA and HUD.the PHA shall have the dot to terminate this Contract in whole or'id part or to'take other corrective action to achieve wee.is its d8aretlos oras HUD directs. 15. REMEDIES NOT EXCLUSIVE AND NON WAIVER OF REMEDIES.The availability of any. ondar this Costraet or the ACC shall not preclude the exercise of any other remedy under this Contract or the ACC or under army pmvidons of law. No action taken in the exercise of any remedy shall be considered a waiver of any other ritbts or rsaaedia.FaYtae to exercise nay right or remedy shall not constitute a waiver of the right to exercise that or any other right or remedy at any tins. 16. DISPUTES. (a) Any factual dispute arising under this Contract which cannot be resolved by the PHA aid dw'OwiW may be submitted by either party to the HUD field offwe manager who shall make a decision and furnhh a written copy of It to the Owur and the PHA. Nov 11: .5- amusias s-aol 181 (b) The decision of the field office manager will not be reviewable unless within 30 days from the date of recelpt of the decision, either party mails or otherwise furnishes to HUD a written request for appeal addressed to due Sembq of Housing and Urban Development. (1) The appellant will be afforded an opportunity to submit evidence in support of the appeal. (2) Both parties must proceed diligently with the performance of the Contract and in accordance with the decision of the field office,pending resolution of the appeal. 17. CONFLICT OF INTEREST PROVISIONS. No present or former member or officer of the PHA fmcgN Ansmt aoaew�sbrsersJ, no employee of the PHA who formulates policy or influences decisions with respect to We Section g lrrogram and ao public official or member of a governing body or State or local legislator who exercises functionor responsibilities with respect to the Section 8 Program,during this person's tenure or for one year thereafter.shall have any direct at indirect interest in this Contract or in any proceeds or benefits arising from it.Thin provision may be waived by HUD for good cause under certain dramntances. 18. INTEREST OF MEMBERS OF OR DELEGATES TO CONGRESS. No member of or delegate to the Coigim of the United States of America or resident commissioner:!tall be admitted to any share or part of this Contract or to any bandits which may arise from it. 19. ASSIGNMENT OF THE CONTRACT OR INTEREST IN IT. (a) The Owner has not made and will not make any ode.assignment or transfer in any other fora of this Contrast.except with the consent of the PHA.The Owner may request consent and the PHA may give it before the Owner considers my perticula transfer. The PHA shall give its consent if the Owner requires the transferee to agree in writing to comply with all the terms and conditions of this Contract. A change it ownership, such as a stock transfer or sak of the intssest of a limited part- ner. which does not alter the obligations of the Owner executing this Contract. it not sidoct to tint provieiom of this Section. (b) The Owner shall promptly notify the PHA in the event of any transfer subject to peragaph(a)and gine the PHA a copy of the transferee's agreement. 20. CONDITIONS FOR HOUSING ASSISTANCE PAY11ENi5. The rights of the Owner to receive housing sedstanoe payments under this Contract shall be subject to compliance with all the provisions of this Contract. 21. ENTIRE AGREEMENT.This Contract contains the entire agreement between the Owner and the MIA. Ned herisbound by airy m- presentations or agreements of any kind except as contained in this Contract.No changes in this Contraa shall be made except in writing signed by both the Owner and the PHA,except as provided in Section 3(e). 22. WARRANTY OF LEGAL CAPACITY. (a) The Owner warrants(1) that the unit is in Decent.Safe,and Sanitary condition as defined in 24 CFR Section 02.109.and (2)that the Owner has the legal right to Ism the dwelling unit covered by this Contract. (b) The party executing this Conttact on behalf of the Owner,if any.hereby warrants that authorisation has been Swan by the Owner to execute it on behalf of the Owner. (c) The PHA may abate housing assistance payments.in whole or in part,or terminate this Contract if there Is a dirpnte as to the legal authority of the Owner,or the person signing this Contract on behalf of the Owner.to enter into dile Contract. 23. AMENDMENTS The Owner and PHA understand and agree that changes in Federal law or regulations may have the effect of ansesft,an terms of this Contract. Any required ameadments will be considered to be automatically iheorpocead into that Contract without a written amendment as of the date designated by tine law or regulation. i Christopher Malberg 335 V. First St. HOUSING AUTHORITY OF 7HE Reno, AIV 89503 PHA COLINTY OF COMM COSTA OWNER l ' S (vlRcid ltde)' D (OAleiSaf mif W DATE ` �� DATE (SOC. SEC.p S`77 WARNING: 18 tI.LQ 1001 peovi/es.an"eaw things,diet whoever It is winry sad vsiNfeNy atehr«cess•/ttnniwrt«vrritirq eondaiwiwg awmr tense.fictitious,or 1 mdulawt s mmem or et".in any watter withii Ilii prieietiM of env dwereawn«egmey of Ow tJwited SwoM*0 be fined not awn#am$10.000or imprisoned for not wise Una fi•e veers,«bet#. Muo-suss gaol AIW CLAIM Cr iV OF CCHM COWTY, CRLUK #UA BMW ACT= Claim Against the Omxlty. ) "M 90 CLA=W August 30, .1983 Pouting andwieeeents, and ) The appy of this docsseent m you is your Hoard Action. (All Section ) notice of the action taken on yaw claim by the references are to California ) Board of SuQesvisaan opera~ III, below), Gmmrrnant Code.) ) given pursuant to Owunseent Cole Sections 913 i 915.6. Please nate the 'limning" below. Claimant: Michelle Wiegsnd Attor:sey: David R. Finch, Esq. Finch & Bowen — - Address: .•1999 S. Bascom Avemm, Suite 800 Capbell, CA 95008 Amocrst: $500,000.00 By delivery to Me* an Date' °eived: July 29, 1983 By Pca� on Aev 3 I. PUN: of the Board of 10: County Cbuzmel Attafted is a copy of the abonae-rated Claim. ''- 29 1983 DA=: July 29, 1983 J.R. CLSSCH, Clark, . By �YG� Deputy ,, Kel LZ _ L, (Check one only) his Claim amplies with Sanctions 910 and 910.2. ( ) Skis Claim rAIXS to amply �*=.*�*i�y with Sections 910 and 910.2, and we are so neti4,ing clsnt. go Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim on mood that it ras filed late. (5911.2) DAM: '/ ' . 5? MW B. i?ALB;<Hil, MW*y Cohsnsel, By � . Depstty ni. BEEN WE by WWAMUS vote Of ( 7his claim is rejected in full. ( ) Wds claim is rejected in full because it was not I I within the time allowed by law. I certify that this is a true and correct copy of the Board's C der en1 4 in its min Ams for this date. DAZED: AUG�� n3 J.R. aLSS N, Clerk, by . DeQuty 191WG (Gov't. C. 6913) binbject to certain s Wsvt3ons, you hsee only sit (6) s WAhs f»ae the date this notice tiaa persolnally delivered ae deposited in the sail to file'a court action an this claim See Q wwerneent Code Section 945.6. I= say seek the advice of any attorney of yaw choice in aoesretion with this ceutter. If you tient to consult an attorney, you should do so issdiately. r Attadrd are ooFies of the aboae Claim. as notified the c2a j=+* of the Board's action an this Claim by nailing a copy of this document, and a sumo thereof has been filed and awdorsa 4 an the Boerod's copy of this Clain in acoacdeaos with Section 29703. nom: AUG 311963 J, IL a rdsm, Carle, by r�•rJDWAY 183 NOTICE OF CLAIM TO PUBLIC ENTITY TO: COUNTY OF CONTRA COSTA Government Code Sections 905, 910, 911.2 and 915 require that all claims must be presented to the clerk, secretary, or auditor of the public entity within 100 days from date of accident. CLAIMANT'S NAME: Michelle Wiegand AMOUNT OF CLAIM: General damages of $500,000.00 plus medical and special damages. CLAIMANT'S ADDRESS: 972 Mission, San Francisco, CA 94103 ADDRESS TO WHICH NOTICES ARE TO BE SENT: David R. Finch, Esq. Finch and Bowen 1999 S. Bascom Avenue, Suite 800 Campbell, CA 95008 DATE OF LOSS: On July 19, 1983, claimant first learned that on November 27, 1982 and thereafter she received negligent treatment of the fracture of her left extremity. Claimant's failure to discover her condition earlier was reasonable, and a direct result of the failure of defendants to advise her concerning her true condition and need for further treatment procedures. Her condition and this need was discovered only after claimant sought an evaluation by another physician. LOCATION OF INCIDENT: Contra Costa County Hospital HOW DID INCIDENT OCCUR: Hospital staff physicians and residents failed to properly reduce, reset, stabilize and cast claimant's left extremity. DESCRIBE INJURY AND DAMAGE: Residual unstable fracture. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE: Dr. Alvin Loosely and staff members under his supervision. ITEMIZATION OF CLAIM: Amounts unknown - still treating Medical expense to date over $4,000.00. DATED: July 28, 1983. Signed by or on behalf of Claimant: DAVID R. FINCH 184 ATTORNEY FOR MICHELLE WIEGAND NOTICE OF CLAIM TO PUBLIC ENTITY 70: COUNTY OF CONTRA COSTA Government Code Sections 905, 910, 911.2 and 915 require that all claims must be presented to the clerk, secretary, or auditor of the public entity within 100 days from date of accident. CLAIMANT'S NAME: Michelle Wiegand AMOUNT OF CLAIM: General damages of $500,000.00 plus medical and special damages. CLAIMANT'S ADDRESS: 972 Mission, San Francisco, CA 94103 ADDRESS TO WHICH NOTICES ARE TO BE SENT: David R. Finch, Esq. Finch and Bowen 1999 S. Bascom Avenue, Suite 800 Campbell, CA 95008 DATE OF LOSS: On July 19, 1983, claimant first learned that on November 27, 1982 and thereafter she received negligent treatment of the fracture of her left extremity. Claimant's failure to discover her condition earlier was reasonable, and a direct result of the failure of defendants to advise her concerning her true condition and need for further treatment procedures. Her condition and this need was discovered only after claimant sought an evaluation by another physician. LOCATION OF INCIDENT: Contra Costa County Hospital HOW DID INCIDENT OCCUR: Hospital staff physicians and residents failed to properly reduce, reset, stabilize and cast claimant's left extremity. DESCRIBE INJURY AND DAMAGE: Residual unstable fracture. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE: � Dr. Alvin Loosely and staff members under his supervision. ITEMIZATION OF CLAIM: Amounts unknown - still treating Medical expense to date over $4,000.00. - DATED: July 28, 1983. Signed by or on behalf of Claimant: ATTORNEY FOR MICBELLE NIEGAND L I S rJ Finch �Bomven Alaw - July 28, 1983 Partnershi Including law Corporations David R.Finch.Inc. County of Contra Costa Charles H.Bowen Office of the Clerk Mark A.Erickson Board of Supervisors Mary lc.Ison P. 0. Box 911 Martinez, CA 94553 Of Counsel Barbara A.Beck,Inc. Dear Sir/Madam: Attached, please find our Notice of Claim to Public Entity. Thanking you for your attention to this, I remain Very truly yours, Nancy Reed Secretary nr/encl. Pnmeyard Towers II 1999 S.Bascom Ave. Suite 800 Campbell,CA 95008 Phone(408)371.4211 186 • -claim August 30, 1983 Claim ]against the CIMMty, ) Wn TO CLLVO 6P ?bating I doreevents, and ) Ibe copy of this doctomt MWID you is yaw Board ,Action. (,ILII Section ) ratios of the action token on your claim by the references are to California ) Board of Supervisozs (Pasago�h ni, ba m) Goverieent Clone.) ) given to Gert CDde Sections 913 G 915.6. plea#e note the 'liucndW be]ow. Claimant: lxs. Harry Olivi,eri 5585 Taft Avenue AttWney: Oaklmid, CA 94618 Address: — Amount: $200.95 BY delivery ban pate-_A c e1�: August 1, 1983 mail, n By saail,, poetmesicdW�d an JuIY I. FKK: Clark of the Board of Swperviscrs TO: Wormy OWANOI Attached is a copy of the I Claim. Q � 1983 DEM: August 1, 1983 J.R. C[ssm, Clark, BY Ip , CA 94553 n. Fieri: Cbufty of the Dowd of (Check ane way) (� ) This Claim caaQlies su�bet=�++_icy with Sections 910 and 910.2. ( ) This Claim FAILS to omgply *tanti l y with Sections 910 and 910.2, and we, are so notifying claimant. The Board cw=t act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an it rte filed late. (5911.2) i 67 i DMED: 4 am B. czAUM, Catarty Cb ZMI, DY--`;; Deputy in. so= CFMM MY- uninimous vote ( This claim is rejected in full. ( ) This claim is rejected in full because it was rat pc+aaented within the time allowed by law. I certify that this is a true and correct oopy of the Botrd'a 0 4- entazed in its minutes for this date. DARED: AUG,3 � J.R. CLUM, CUft, by � ' Deputy (Gov't. C. 5913) Subject to certain O aeptims, you hive coly six (6) sonths fun the date this ratios ma pezaoptlly delivered or deposited In the mail to file-a court action an this claim. See Gov rnnent Gods Section 945.6. You may seek the advice of any atI I z my of your dcd In commotion with this matter. If you rant tD acnsult an attoarney, you dwuld do so in+msdiately. : Mark of tie NORM TO: , Cmity MMinir Attached are aepliea of the aboaa Claim. Ne notified the c_.i.t of the board*a action an this Claim by ailing a cavy of this dm Brut, and a sono thereof bee been filed and -4 rse t on the Board's copy of this Claim in aoeoedence with Section 29703. DAM: AUG.3/1983 J. AL a mm, Claris, AWAY 187 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY ' Instructions zo Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. :Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, 1�he,name of the District should be filled in. D. If the claim is against more than one public ent_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end �tFiis form. �:*•r���***R**•t����*���►tit*�**t**��,�t�*�*i*r���t�t*�*ter*tit*t+tit�***�*** RE: Claim by )Reserved for Clerks filing stamps F I LED Against the COUNTY OF CONTRA COSTA) R or 4,•�-4, DISTRICT) . L CLSM (Filln name) ) GM of SUPOVOM The undersigned claimant hereby ruakes claim against t1ke County of Contra Costa or the above-named District in the sum of $ and in 'support of this claim represents as follows: mien did-the d-a -e or N3ury occur? 761ve exact date and fiour --- - ------ - ----------- --- -- ----- ------- ---- �:-- ere d d-tfie manage or tn3ury occur? Zlnclu a cot an$_ cc f 3. How did We or �n3ury occur? Give �u etauseRe j:2 a sheets if required) T.--iFiat parttcuN act or oa►tas�on on the part county or-31strct officers, servants or employees caused theinjuryor damage? ./ Z ' aq �Q -' �' ' • 18 8 (over) 5. What are the names of county or district officers, servants or employees causing the damage or injury? KAM 6. WLIA-hat a or1n�juries o your laT esu�ted? �G Give u eitent of injuries or dmages claimed. Attach two estimates for auto - damage) - 7. How was the amount claim above c ipufed Include the estimates --� amount of any prospective injury or da` mage. ) ---------------------- ---------- - -- ---------- ------------------ �. Names and addresses o witnesses, oct'�rs and hospitals. 3:- List tfie expenditures you made on account o -th�i accident or n ury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney Claimant's gnature Address Telephone No. Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, torn, city district, ward or village board or officer, authorised to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." ti 189 N11r,dieA, - W14 r, suss CO. r . 1NI AUR01/OTM--CO —ANAL o2U41a Calme x Ia I Irwr+M won Obed ilnve) Dag IAJ8 3 t I p rfla� "y Ig 58 :r.4� -s:• 190 C& F GLASS CO. 300 24th street OAKLAND.CALFORNIA 94612 -. r Plum 835-2636 `r�l�j' ✓Jt 0/1 Too": DATE C "RGES AND CREDM BALANCE BALANCE FO RWAM /VOVC . 1 4,w,s d .3 s &07 m s � -- - '7y par C&FGIA CD. 191 1116eV. N2 1021 C•MI•cir'a Lk.lb.04136 C"gam.iia. _ Tull slayer w• 100 6anilln t•Owwo•Cam•94607.115/831-7841 1105 •san%WOO• 179415/357-0747 • 1 -j .EIIsoII 11ECEnRq QUOTE PHONE ESTP"TEO fYMRNO DATE tIl.ED IfIA R.OS. � � � �T W06 , VIA bw• v . I ' TMS Is A CONFIRMATION OF THE VERNAL OIJOTATION MADE ON TME DATS WaCWIKD ((•�� . ASOVE.SHOULD YOU RACE AN ORDER.tiff ASSUMED IT WALL RECZrW OUR PROMPT ATTENTION TMs OUOTATION Is SLwmCT TO THE CONDITION:PROWED ON THE ME, VVV VWAW EWE AND E WALW FOR OAVS.tiErEAFTER IT B SUBJECT TO CNANOE MRMOUT NOTICE. 192 t - CLAIM BOARD OF S RVI9QiS OF COrUM CO6 M COMPITY, MUMMA saw 11CPMJ Claim Against the CIMXIty, ) UM 20 CLRVM August 30, 1983 Pouting II�dcresoents, and ) ow onpy of this dE EVER to you is your Board Action. (All Section ) nvtioe of the action taken an yaw claims by the z+eferences are m California ) Roam d of S ervisors (Paragrap' III, balm), armrntment code.) ) given pursuant to cafe Sections 913 i 915.6. Pleaw note the 'ilmucrAW below. Claimant: Christobel Prm3ld rst 2529 Benvenue #204 _ Attorney: Berkeley, CA 94705 Address: - - MwxMt: $7.00 By delivery to Cl eek an Date Aeoeived:August 1, 1983 By moan, Postnewhed I. FIM: df Supervisors 20: CIMz*y CMZMI Attached is a copy of the aI - Hated Claim. DAM: Ancnict 1, I_gg3 .R. O ASSM, Clerk, By( l DspuLy V-1 lag II. PUN: CMMty Oxrdel 70: O (Check one only) ( -� his Claim mq%Ues substankially with Sections 910 and 910.2. ( ) Phis Clain► FAU S to comply subs*tantial y with Sections 910 and 910.2, and we are so notifying nom=^+. The Board own* act for 15 days (Section 910.8). ( ) Claim is not timely filed. Hoard should reject claim an g=anci that t was filed late. (5911.2) D J08F1 B. CIMM, county counsel, , Deputy III. BOARD CFCM By wwdMMM vote o pr+ cot ( This claim is rejected in full. / ( ) Ibis claim is rejected in full because it vas not pcemted within the time allowed by law. I certify that this is a true and correct copy of the scare's as d1w anbea:rd in its mixotes for this date. DAzED: AUG )1983 J.R. aLww, am by 4ltllke�V,c . 0ep2ty MIMM (cw't. C. 5913) Subject to certain eoaosptiams, you have Daly six (6) months fun the date this notice ma persx ally delivered or deposited in the aril to file-ML court action an this claim. See OMYe INIffint code Section 945.6. You may seek the advice of any attorney of your choice In omm action with this fatter. If you want to consult an attorney, you dwuld do so iam s diately. IV. MM: Clark Of OasIty Omzmlv r Attached we copies of the above Claim. We notified the claita:mt of the Board's action an this Claim by sailing a oopy of this documment, and a awo thereof has been filed and adorned an the Board's copy of this Claim in accordance with Section 29703. Dom: avc_3L_IIqeI J. R. OLSSM, Clerk, Deputy 193 T0: BOARD OF SUPERVISORS OF COb'TRA CC '" �' P appliCetle!+to. �nstr uctions to Clamant Ckrn of tflt Basrc P.C.box 911 A. Claims :elating to causes of action for death or fo 2.n3uur.v t to 5 person or tc personal property or growing crops rust be presented not later t:.an the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be areserited not later than one year after the accrual. of the cause of action. (Sec. 911.2, Govt. Code) B. Claims rust be filed with the Clerk of the Board of Supervisors at Its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94=53. C. If clavr is against a district governed by the Board of Supervisc=s , rather trar. the Co1:*�ty, the name of the Dist_ict should be filled in. D. If the c=air. is against more than one public en_ity, separate claims rust be fi_ed against each public entity. E. Fraud. See penalty for fraudulent claims, renal Cade Sec. 72 at -end of this nor:. RE: Clair. bv it )Reserved f _D g stamp e 22F . 1 L E Against _he COUNTYor coNTRb COSTA) AUG 11983 OlSWN or DISTRICT) it. Of 5UPWWM (rill. in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sur: of $ ��Op and in suuoort of this claim =e-resents as fo-lo�►s: ----------------------------- ---------- 1. ti;hen did :he dar..age or Ir.;ury occur?.. (C-Lve exact date anc hour) Z 8 V3 1300 ---- -----5---------------�-:---------------- ----T------------------ �. Where Zig the dar..aae or ir.3ury occur? (Znc�uae cit}• and county) 3. flow dig the carnage oz injur}• occur? (Give #ul� aetai�s, use extra sheets if required) 16, Wr i SWrzz ' -c"-S*M e:-r -:FI.3 5 LA-1 ! Go s r' .� G�rfds.Js, Roon- ------------------ 4. N'hat particular act oz omission on the part o� county or district officers , servants or employees caused the injury or damage? l-c 5-r t tJ Gc o r Ai Pz�4 Rccvn 194 tover) *'hat are..the names of county or district officers, servarts or employees:causing the damage or irju_-y? ' ------------------ . 6. h .st damage or injuries a'o yoc clauazesu�tec? -Give full extent of injuries or damages claimed. Attach two estimaues for auto damage) LAST - ------------------------------------------------------------ --------------------------------------------------------------------- 7. How was the amount claimed above computed? (Snclude the estiaated amo=t of an�v =rospefffive injury or damage.)- T— amage.)- r l3-4 yes -------------------------------------------------- 6 flames and addresses of witnesses, doctors and hospitals. -------------------t---------------------------------------------------- 9. List the expenditures you made on account o: this accident oz injt;: DATE -"my, AM 0Uit,T r7-2 S 3 T-5N L eT Govt. Code Sec. 910.2 provide: "The claim signed by the clair SED NOTICES TO: (Atternev) or by some :son on his beha: Nacre and Address of attorney C:aimart f 971 gn atu re R zess Telephone No. Telephone No. J,j„� • ��*rtt�tt=�*tit*tt�t�t*•tit♦ter:tt*fs*���t*�rt�+►:**:�*�**r•*:y��•rt**�*ter: NOTICE Section 72 of the Penal Code provides: "Every person who. with intent to defraud, resents for allowance c for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim. bill, account, vouc. or writing, is guilty of a felony. " ' � � 195 CLAIM BOAS aF wirmwASAS OF CCW= COM aooe;rx, CN IKKIM BOARD Act Claim Against the Cbufty, ) NOW 20 QAZWW August 30, 1983 routing V ents, and ) Wa copy of this docvrnt to you is your Board Action. (All Section ) notice of the action taken on your claim by the refor+enoes are to California ) Board of Svpesvisors (Paragraptn in. below), Govannent Code.) ) given pursuant to ammcnaent Code Sections 913 G 915.4. Please note the Trani: belw. Claimant: William Floyd Woods ind, and dba Woods Trucking Cagpw y Attorney: Toy & Coleman, P.C. ..Attorneys at law - - Address: 1425 River Park Drive, Suite 226 Saerameito, CA 95815 Amount: Unspecified By delivery to CLsic an Date Aeoeived: July 29, 1983 By aril, postmLiked an i6o, _ I. PTM: Clerk of the Board Of Super tTisorS 70: County --77-::i 77, Set Attached is a copy of the above-notedClaim. J u'- 2 9 1983 DWED: fly 29. 1983 J.R. OiSSON, Clerk, By ) : : r, 9:553 n. PXX: oonoty Of (Check one only) ( ) This Claim camplies substantially with Secti,ons 910 and 910.2. (. � ) This Claim PADS to o0qly. with Sections 910 and 910.2, and we are so notifying ci�. the Board cannot act for 15 daps (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an ground that it was filed late. (5911.2) im B. CIAU M, County OoaOel, I. vete Of ( ) -his claim is rejected in full. ( ) this claim is rejected in full because it was not I It within the time allowed by law. I certify that this is a true and correct copy of the Board's Dr.& c eenI I in its minutes for this date. DAM): J.R. OiSSON, Clerk, by , Deputy 1l1t19II1G (Gov't. C. $913) Subject to certain w osptions, you have only six (6) months ftoa the date this notion was parsopally delivered or ftosibed in the ail to file's, court action an this claim. See Ommu ent Code Section 945.6. You may seek the advice of any attorney of your choice in msecti,on with this matter. If you want to oonsalt an attorney, you abonld do so iaadiately. Attached are copies of the above Claim. Ile notified the claimstit of the Board's action on this Claim by mailing a copy of this dooamt, and a mew thereof has been filed and dorse 4 an the Board's appy of this 196 Claim in accordance with Section 29703. f DAM: AU6M1983 J. R. arssoN, cam, r Drputy _ NOTICE OF CLAIM J. R. CiSSOIN TO: Board of Supervisors' 'T OF sup:%vi50c.; Contra Costa County _��� ���• Box 911 Martinez, CA 94553 YOU, AND EACH OF YOU, will please take notice that the undersigned hereby serves and makes demand upon you for the cause and amounts set forth on the following claims: (1) This claim is presented by William Floyd Woods, individually and dba Woods Trucking Company, by and through his attorneys, Toy & Coleman, and any correspondence or contact may be made through Toy & Coleman, P.C. , Attorneys at Law, at 1425 River Park Drive, Suite 226, Sacramento, California, 95815. (2) Claimant is a defendant in Contra Costa County Superior Court Civil Action No. 247140 wherein the plaintiff alleges negligence of claimant and also alleges negligence of the City of Danville, County of Contra Costa, and the State of California. Plaintiff alleges a dangerous and defective condition of the intersection at Sycamore Valley Road and Turnbridge Road in the City of Danville, Walnut Creek Judicial District, County of Contra Costa. (3) In the event that claimant is found responsible in whole or in part for the injuries and damages alleged by the plaintiff, if any there were, claimant is entitled to indemnity and/or apportionment as a result of the dangerous and defective condition of the intersection in question. (4) Plaintiff alleges that the intersection is dangerous and defective in that the speed limits are allegedly set too high for prevailing vehicular and pedestrian traffic, sight distances are inadequate, the intersection constitutes a trap requiring the placement of traffic control and/or warning devices, and the area was inadequately patrolled for speed violators, causing motorists on Sycamore Valley Road to exceed the posted speed limits and be unaware of cross-traffic on , M Turnbridge Road thereby creating a risk of t!v substantial injury and/or death of a foreseeable s Notice of Claim Contra Costa County Board of Supervisors Page Two kind when used with due care. The plaintiff further alleges that the public entities referred to above had actual knowledge of the existence of the condition or should have known of its dangerous character in sufficient time prior to January 6, 1983, to have taken preventative measures but failed to do so. Plaintiff further alleges that the dangerous condition and the failure to take preventative measures caused or contributed to plaintiff's injuries. (5) In the event that plaintiff is correct in her contentions, claimant will be entitled to indemnity and/or apportionment in the event that any liability is found on the part of claimant and this claim is therefore submitted for indemnity and/or apportionment. (6) A copy of the plaintiff's complaint is attached hereto in order to provide further information, as well as a copy of the Traffic Collision Report pertaining to the accident, and dated January 6, 1983. DATED: July 21 , 1983 TOY & COLEMAN. A PaDav ional Corporation By: d E. Davies Notice an acknowledgment of receipt of claim J BYLlz TITLE: z7, DATE: JUL 198 • i 1 ; MAY 9 1983 2 STROM, SCHRAG, OTT 6 SCHINDLER J.R.ULS:+_-v. t;UUnt C'sk CONTRA C'�cTA C Professional Corporation BY 3 One Kaiser Plaza, Suite 2085 P. Fitch,pep-uty Oakland, CA 94612 41 5) 832-4295 5 6 7 8 I 9 I SUPERIOR COURT OF THE STATE OF CALIFORNIA � 10 FOR THE COUNTY OF CONTRA COSTA i 11 12 AILEEN McCARTHY, a minor, by and through her Guardian ad Litem, MAUREEN VATNSDAL, 13 Plaintiff, NO. 247140 14 VS. COMPLAINT FOR 15 PERSONAL INJURY CITY OF DANVILLE, a public entity, 16 COUNTY OF CONTRA COSTA, a public entity, STATE OF CALIFORNIA, a public 17 entity, WOODS TRUCKING COMPANY, a sole proprietorship, WILLIAM FLOYD WOODS, 18 LAWRENCE DANIEL SHERMAN, III, i LAWRENCE D. SHERMAN, INC. and DOES 1 19 through 100, 20 Defendants. � I 21 - Comes now the minor plaintiff above named, by and through her 22 Guardian ad Litem, MAUREEN VATNSDAL, and as and for a First Cause 23 of Action against defendants, and each of them, except the public 24 entities, alleges as follows: 25 26 L,L 199 I . FIRST CAUSE OF ACTION ? 1 _ 3 I On May 6 , 1983, MAUREEN VATNSDAL was appointed and d snow its the Guardian ad Litem of AILEEN McCARTHY, a minor, for the $ ,purposes of maintaining this action. i 6 II i Plaintiff is ignorant of the true names and capacities of the 8 (defendants sued herein as DOE. 9 III 10 I At all times herein mentioned each defendant was the agent and 11 employee of each of the remaining named defendants and of each 12 :other and in doing the things herein mentioned was acting within 13 the course and scope of such agency and employment. 1s 1V 15 At all times herein mentioned, defendant WOODS TRUCKING i 16 'COMPANY was and now is a sole proprietorship owned by FLOYD 17 WOODS and doing business in the State of California, County of 18 ',Contra Costa; LAWRENCE D. SHERMAN, INC. , was and now is a I 19 (corporation authorized to do business and doing business in the 20 State of California, County of Contra Costa. 21 1 V I 22 At all times herein mentioned, Tunbridge Road and Sycamore 23Valley Road were intersecting streets and highways in the County of j 24 Contra Costa, State of California. At the place where the accident 25 hereinafter referred to occurred, Tunbridge Road runs in a general 26 inortherly and southerly direction and Sycamore Valley Road runs in 2 200 i i I i - � I 1 is general easterly and westerly direction. 2 VI 3 I At all times herein mentioned, the vehicle owned and operated 4 jby WILLIAM FLOYD WOODS as agent for the other named defendants, 5 ;was being operated by him with the consent, knowledge and 6 Itpermission of said other named defendants. I i 7 VII 8 On January 6, 1983, at or about 7:30 a.m. , defendant WILLIAM 9 jFLOYD WOODS, was driving his vehicle in an easterly direction on I 10 iSycamore Valley Road and plaintiff was driving her vehicle in a 11 (southerly direction along Tunbridge Road. At said time and place 12 !defendants, and each of them, so negligently and carelessly owned, I 13 operated, repaired and maintained the vehicle being operated by I 14 defendant WILLIAM FLOYD WOODS so as to cause it to collide with 15 Iplaintiff 's vehicle with great force and violence, severely injury 16 plaintiff as hereinafter set forth. 17 VIII 18 As aroximate result of the carelessness and negligence of P 19 defendants, and each of them, plaintiff sustained injuries to her 20 body, health, strength and activities, and extreme general shock i 21 and injury to her nervous system and person, the exact nature and 22 extent of which is unknown to plaintiff at this time; plaintiff 23 therefore prays leave to insert the nature and extent of said 24 injuries at the time when ascertained or at the trial hereof, i 25 together with appropriate charging allegations. I 26 I I 3 201 I i IX 1 As a proximate result of the carelessness and negligence of 2 11 defendants, and each of them, and the injuries sustained by 3 'plaintiff, plaintiff has been generally damaged in an amount in 4 !excess of FIFTEEN THOUSAND ($15,000) DOLLARS. 5 X 6 I By reason of the negligence and carelessness of the !defendants, and each of them, and the injuries sustained by 8 plaintiff, plaintiff has required medical care and attention, and I 9 'the services of physicians, x-rays, medicines and medications; 10 plaintiff has incurred obligations for same, but the exact amount 11 of such expenitures is unknown at this time to the plaintiff, and 12 plaintiff therefore prays leave to amend this complaint by 13 inserting the true amounts of such expenditures, together with such 14 lother and further reasonable sums as will be required in the future i 15 Ifor plaintiff 's medical care and attention, upon ascertaining the ' 16l same or upon the trial hereof, together with appropriate charging i 17 allegations. 18 I XI 19 That as a further proximate result of the negligence and 20 carelessness of defendants, and each of them, as aforesaid, 21 plaintiff may be prevented from attending the occupation of her ,22 choice at some time in the future and therefore prays leave to ' 23 insert such future earnings loss when same is ascertained or at the 24 trial hereof, together with appropriate charging allegations. 25 26 i 4 202 I - 1 I I WHEREFORE, plaintiff prays judgment, etc. 2 AS AND FOR A SEPARATE AND DISTINCT SECOND CAUSE OF ACTION 3 AGAINST DEFENDANTS, AND EACH OF THEM, EXCEPT WILLIAM FLOYD WOODS, q I WOODS TRUCKING COMPANY, LAWRENCE DANIEL SHERMAN, III, and LAWRENCE i 5 I D. SHERMAN, INC. , alleges as follows: I� 6 SECOND CAUSE OF ACTION 1 7 I i 8 Plaintiff realleges and incorporates herein Paragraphs I 9 through III, V, and VIII through XI of the First Cause of action, i 10 substituting the words "as a proximate result of the dangerous and 11 defective conditions" wherever the words "negligence and i 12 carelessness". i 13 II f 14 Defendants, STATE OF CALIFORNIA, COUNTY OF CONTRA COSTA and 15 the CITY OF DANVILLE are public entities. I 16 III I i7 Plaintiff submitted claims to the public entities referred to I . i 18 in Paragraph II. These claims were all denied by rejection and/or i 19 operation of law. e 20 IV ' 21 Defendants and each of them designed, built, constructed , 22 owned, maintained, and repaired Sycamore Valley Road and Tunbridge ?3 Road and further controlled the speed and flow of traffic on said 24 streets so as to cause the roads to be in a dangerous and defective 25 condition when used with due care by motorists in that the speed 26 limit was set too high for prevailing vehicular and pedestrian ! i 5 � � 203 ; I traffic conditions, sight distances were inadequate, the 2 intersection constituted a trap requiring the placement of traffic 3 control and/or warning devices, and the area was inadequately 4 i patrolled for speed violators, causing motorists on Sycamore Valley 5 Road to exceed the posted speed limits and be unaware of cross - 6 traffic on Tunbridge Road. The dangerous condition created a risk 7 I of substantial injury and/or death. 8 V 9 The dangerous condition created a reasonably foreseeable risk 1 10 of the kind of injury which is hereinafter alleged and defendants I 11 and each of them, had actual knowledge of the existence of the I 12 condition or should have known of its dangerous character a 13 sufficient time prior to Janury 6, 1983, to have taken preventative I 14 measures. 15 VI 16 On January 6, 1983, at or about 7:30 a.m. , plaintiff was 17 driving her vehicle in a southerly direction on Tunbridge Road at i 18 its intersection with Sycamore Valley Road. At said time and place 19 defendant, WILLIAM FLOYD WOODS was driving a vehicle in an easterly 20 direction along Sycamore •Valley Road. As a proximate result of the I 21 dangerous condition described above, the vehicles collided, 22 severely injuring plaintiff as hereinafter set forth. ?3 WHEREFORE, plaintiff prays judgment against defendants and 24 each of them, as follows: 25 1. General damages in a sum in excess of FIFTEEN THOUSAND 26 ($15,000) DOLLARS. i 204 6 t f 1 2. Medical expenses according to proof. I 2 3. Loss of earnings according to proof. _ 3 4. Plaintiff demands judgment for prejudgment interest at 10% 4 per annum, pursuant to the provisions of Civil Code 83291. 5 5. For costs of suit incurred herein. I I I 6 6. For such other and further relief as the court deems ; 7 proper. 8 I DATED: 9 STROM, SCHRAG, OTT 6 SCHINDLER 10 Professional Corporation 11 By • Thomas F. Schrag � 12 THOMAS Y. S H AG , 13 Attorneys for Plaintiff i 14 I 15 16 17 i i 18 i 19 20 21 22 23 24 25 i 26 205 i =(AFFIC COLLISION REPORT Off"!" i 't .: ' ? .c•..0._6...0.6 rr.._ .a6• _.. t.•. •_►.c... e.H•.r• r_ei• Co. .••Y_.([�••ai 0. + _l ••• .i :•._• IN..% i.[.L •.rea6 I*-- Co. .e ..i.e••...►-_...•. 1._v • i.N •=!-=_•. e•i!! _.i_..• 000(6•tea• V •at• •• _y6•.6• � i .6• ^••e M� R INT V A(LEW- Vag S a� .i6.. 6r....•...r6.. ......66._... 0•••!(•..._.• .a-10.0.60.6 a- .---V ` 066..9• _ e..•9. r- -�- ....r c..1.. 6 .••0.•• .,,_66. 6...6 , 6.••_..:i 66. ._(•O Io'•.:.•...-o•,._.eeea.■•• Uva9•....0.66.1 6600. ...... CJ_�^ ����i7�' ` i�w � �ii�►w � ,�_�/�/L �Q�� �tD Lel ..L• .a- •.16:�...6..:r_ae6.l.i c►.0.161 c.-•6 0 p.l 6•-•6(61 ' c_• vsa 1.6_.0.0 o.•at-ai•i....oc.•.e. . ��r'v}� ��(�t i i� ti�f,L� S�•�i 6.617 �.L..c.( • .i` nQo•.e. _oeai.•6 �.i r..e. �.e... ..,9• .•.•.. 600.6.6 ^ ..o_• it-.6•'•.0.-666 .._. .a•...e. •066 c.•• (••+6.t.• 6.(..6`(6 •.0+6 ;v•.•o.• e.o• •6_ o_ a•o6.6 e• A •.io ••••a• . .•c.... .._6.. .•.•a ••�-c.•6 Jou �.•c6 1p:60..._06Ie..��10••6 a• 0...i_..•1 6•a0r .._- c•• .■_ •.i.) _._61•f'_.!!.1\1'.....161 •.•.6.66 .0 1.1 a•••-(6% c•• uaa I.._•c.. e._•6t-a••6...�e[i•.e. ,.9• 1 3AK " .. Owa• �/l. .-.... ...6. W _.... _n... .a r r..e.. n..... �. �`rl�. 2 <« .(`r.S7oJ! . %fix VL ot 1 4 z/6 01.7• •..a l•..6,.r.e•.a.u6.1 �0..6. a...a 1.. 6._9 .6 o...a6 s 1 .a• 61.99• •66.66• _O_6 -0.4 `o-_•. •.60.6.6 `•6.r4 ..0•.H. 1 _t •.6 C."ts..'s ra.. eY•.•0N._0.f �..••06n.•_0• .0_T•.a■Oa.a e• . ••6c We--a 6'6cc-as .._66. 0,•19 •..._n.•6 u( ..c9' •..rc•..o.e•�•.vc.eu16..90•0....._...1 6•a 0.. .. c• -a-, -lei ..a mjvoaa161 coao.l.) ..0•.66 .0.16) ••.•016) C•• Lisa •0..0.9 u_•6a-a 6.9+66.00.•.■. 6• o .e-.c.0 .• •.a r . . . . . . . . . . . . . . . . . . . . . . C...e• �(_■■00.66 ra.N G•••.. -a 0_.661w.r■ 16.ra .6N•.a. 9 .a■ a,.a a, .0000 a6 war■0r4w69 e•.0.6.00...9 6•ra 6a e.ua• "•g6• 9.••(a•.•lia.• •YI.raM 6660-6 0.9106.•.■w 0• .a_ o-0.09.6 • Do-..cgs 0...a• e,.6• ..a e6wa.'s a.caw69..Oman 0.060 ■6666 o6Ta 69■ .Ie■ ■.•.r..e+e• ••r.c.•60 16•.a6•e...a.e••) 6•a 6■6666• ..., tea. e.• !■. 6.0.00 Co. va..•0161 6.•aa161•re■aal6l.coae■161 ►.ca•69.■.(a) 0.••001 C«• Lia[ .a..r.6 a...•0 •6�•aw•r.oa...e• -. .a..9a. .. O_.... �7_....... Gr..« O-.606 .. . . . . . . . . - - 6666 l J _ c 61R-Pap• t lop.-Q.P,•(%P1(U:v i . 111•.i I I V,.. .L v L L•.: LJ n L.V L.••►V _ r.•• e• •o.•,/•o. 1�(2 w 1>�^ .c•c .L•...a■ o .e. I.rrel ^_ _ PROPERTY DAMAGE D[\C.I•TIO.O• L.r•Ga VIOLATION(S) FARTT�I Ir.wTr a i'AOTT a Ir.wTr • CH4FGED I T'1 ew WARY COLLISION FACTOR OMNI Or .AY CONT.oL ) �3 13 • TT•E or va"ICLc / t s • rOVaYEM7 .RICEO..0 an• r r.t. •i e• • .va•1 A cor .I.s I w -.596.6a. C.40-01. ..cc. COLLISION • A rc trC..e. r.oL•+.o. IE co-T-01%.DT.urc•.oruc • ►.[trwca• C.• .:T..nl• A•�D••te OZ IC C0.1.0L{o.{euao IC ro+o•cT CLl laevo+a. • •a Oct te,rc a•.a&r. • • ev-se .r•w o.a■ o■w..•• C.o CO.T.OLs ID•.C.u•o• •.raL T■uc. I I C ••.D.• .... E nc..+•••Aw[a T..•.+•.• D r•.uc..cr••u. IC e1.8.T.—e•IVa.• TT.E Or COLLISION F T•..C. p. •. Cw T•ACTp• It r•w.rG La.T Tr.r D V.•.e•r• IA rr.0•er G T•..T.. •■.CTO. 1 F ra.,rG V TV.r "EST-ER (r.■w .TC 1.T■r{1 • s.OS S.... M s[rOC• •u\ IG•.C...G • Gla.. C ■a.. a.. 1 CTra• •V\ M /,•■1-G-/Tp••.rG • CaouD• C •.CAea.o[ J [re•&\.c• rt rlul 1 •A\\.irG p•.a■ r[r.ea• C •u.,rc E ..T c••[cT K w • cc.aT_1•V.•ra rT J t.•.a,r•L•rl/ D a.e...c r cr■.Tu.r[o L ..c•c-La K •....rl rfrr url. [ •ec G A UTC'•a Da aT•..w pT•\a• ry w.CLt Y•a.IFA r..••.r••D• F C•wa.•: N OT.a.•: N •/D1►+.IAF S-OVLDe..we V.G •.wo O Too-al: L ......C. \T...o. L IGF TING "OTO• VEw CLE Ih\'OLVCC MITM I ..V•Tl D..V[ A D•+L.c.♦ IA wcw.c o..,a.or 1 2 3 • T..E. AflOC1ATEC FACTOR M C-ra. ur u•.. O Cu\.-C... .e .1D[/•.0 (r .To I.Tar{( N a.rG 1—.o•ro\.rG L + C Do—aT arT L.c.'s C o•-a• FOTO. ra..CLS A WC accnor r.o►.T.or. O•••.to O pAar-re s+•arT L.LrT\ D rCTC. re..Dr CT... ■OSO—. • ru•.rc /T.rrT LM-1..o+ I[ .e c FOTO. rar.cLa 7 • rC/\CT.ow V.DLAT.D.: C•. rru.e .wort •.• C e.■._ •urc+.owuc• r + r G •.c•Caa C rC t1 C'.o.v.ouT.Or. .OaDw AT yu■FAC[ N.r.r•L: 1 7 3 • soup IETT-DRVG- IA D•• I D VC an cT.O.V.oL T,•.: •MUSICAL • •aT I 1 •.•0C O•at CT 1..•. • •e)••t r.l C \r0••-,CT I •I C r.s.0. D.{CV.ara.Ts. A•.0.CT .tar C•.+.-w DaL.••t.. (r OIL or, J eTra• O•+aCT+ I •r•e-urDr.r •aua.l• F . TT.rT.ow C O■u& ROAD.A♦ CONDITIONS G sTo• • co......C O•••r-.r•...r•+• . -+ (r... IIC 1.•\r■1 •CC[S'A.•.'3 AeTIDN Hr.T■•.rL..fAr.wL • [ r.D1. .r Lrr•er IA rOaa■.Ota..V+\• A wC •t Da■+■..r. 0V 4tD 1 ►.t♦.OV• COLA./.O. A Fa.• ,.••..r -..r a.c• • aOe\t r.Tl■,Al O+ •OA D•.T• r•O{{IwG Iw C.D{/•.L. J Vr•.r.l.•A w,+r■OAC I G.r A.•rr r+ .rT•we•• Ca\T•VCT.Or O. .CAe.AU. • rTl•{a C1.0r K Of•l R,V1 waw.Nov...: M rC_.••L.C•111 D CO.a••.•CT.O.•■l••..30.1 C C.0{{.-C IN C •L89.•10.1.&.11 [ .ae VCaL.C.Ow.• •IOTw AT .wTf•/t CT.Or L V.•rr OLV ID Ya r.CLa F •a00D/D• ID C■e{{.rG-r0T I. C-Os{..'. am CTwI■•' I a 3 • S•a CIAL IMF DCr•IIC.r G c•.a••: [ ,w■e.e-,rcauoas a•Ouaoa. N.e.1 .--A.1.1 A.Aa..00u\r•Tu..L■• M•C u.wwa cowo.T.e.• r .o♦ ,w•e.o O. rrr,CL• • •••l . .oLrao• G . rcAcw..G••r•ruL lcwooa •v• C T..a So-/CT.•..L u•• .RCTCK rucau.t,covs S YGArn old — rD■Tw V•1 'r 207 im PHYSICAL DESCRIPTION OF PARTY i� rurGk .•. ru. e•ea .e.crT •/.•.• 1L ' G�{ "iS S ZLD ••►A.l•'a..re ..e..ur•■. r• ... .. .f1.f•■.••r•rt ' ro. •.• .. Z. .NP M-Pape 2(Fier 6-4 1!OPI 042 •FFp1e/./r ne•+e►D. ED,-WI TNESSES,'PASSEUGER; Z •ter - — �.•a e►•tOaa.a.DY ill.6 ("W Yc.c Yur.a• 0 ••.'a" ..C. Y�raa. 1 [nTCarT of INJuRy (CArCa one) IwJURCD WAS(check one) _ W IT..[ii I•aal[YG[a I .G[ [[• • aT• Ow\T I Owa. I .u• ava.a .ou.D cT«•.uvu•.aa cor•,.uT .... �• •�cn.o..cc«r..aa. ..aa o� � D..v.. •.aa. •ro .c•cam o•�a. wure[a J ❑ 1 F u G I- V � U - --.r. ,...YTD I..+,,..e e•..( to I/imsp •De•{aa Ta\a•reea u CI D L G ❑ D ❑ D .ra Toa.To (u./r.aD ew\•! 17a-� S H F+2M A-rJ .Dc.aa. •aaa•..DY. ❑ 1 17 I c 1 D ❑ ❑ 1 ❑ ❑ I ❑ I ❑ •.ra T.-K.To J. w.ae Oe►.( Ll s N -1- 07-n ett •00.188 •taa•roYa cO 5a �LC4 BL48 87-V3 e I ❑ 1 /9 M I ❑ 1 ❑ i ❑ 1 c 1E i ED 1 ❑ I u 1 ...e T..a.Te (...W.ao o.►•( S' Ly T—X07n SOCL •ooeta• // Taaa•YoYf as ez�Al i 4 PCI D i✓ i] �, ❑ C C •.ra •..aY TD I- ..go O.C.( M AJ(2 E.Lij VA-r tJSOA L_ 00.881 Taaa•«o.a 1 Tui iR.,e g o r, m R D L CA 8 Z:J 19 q 7 D I u D D ; ❑ I D I oD.a 1a Tl•a•.O.{ L_D C I I :J I D C I D i C ! — tD I G I D 4C.{a• - Taaa•no.e .08 T..aY•e 1•+•�•ao e.a•) 0.888 .[ T..1Y•e(...,,.ao eYa•( 0.118 Ta\a..e:a -- Ci ❑ D O ❑ D — G G G �a T..aY To h..v.aa ew\•1 •11818 Ta►a•roea CJLT[MT Of IwJURW 1[ACCa Onr. IwJUR[D MAS Whe Ca OM. eca aaa Owl• Ob LT •.a......r *--a .o...e O•ra. r...eaa cDr•a.•Y• D..ra. •..• •ae la•r•ca•►T Otrf. e4rer« D•.•o••ac ••a Y.a. .0 v.•u r •... 1 a•.•a•—u ra ro. ea. • .f•N a.a..ra ( arr•. e.• �• +c $55-Paw 3(Re% 6•F I1 opt 047 :-CI UAL DIAGRAM ^ (� •� e.ce..7••e. ..• I••s, !.c.c .u.... e.... ALL N[ASUtiC..CP.T&ARE APPID=XI.MATC AND NOT TO SCAT[ UNLESS 57AT[D ISCAL[_ 1 • Ilili111 ► ItiIi111111111I � I1li Illilllll 1 t ilil III111 , I II I I lyl �LfP ce.^CL � 1 O I VS V-41 e �D ? ! L 4 l ,► ! a T I t lit Kh I 4 v C' • L - �`1 r E _I 20 1 •- . 1*1111141 fill 111111111III It lift fill ) , . l . , . ,55--Per. 4 (Re-EE:. GPI 042 r..u�r.I.t :,i: ._..• ARRATIVE/SUPPLENO,ENTAL I � w•►••,rv[ (` s •._[.�rwt.� � cou•� cs •c•_•, ~ e,.ac.. •+• e• c•.•._•...c.oa.+ �,.r• la•••! �.c.c ..,,r.c• �c••.e•• ..o. '.Nr•1• 83 07ZS' i 9 3 Z.0 y - .cea_+•�•ucic.•,ea+..c, ;•c•o.+•_c on•.•c•:•a., 'c�+•T.o. .ur•s• t 1 &C,� t/ii+o CI�_ or--- ! J 1 iJ j✓p-r kd _ ,Oz,jr G Lti•� S Nr-r�'c�i— 1 �rs0c.yA-�r i—�.�4" L�z/E_L, _ A-» S M O o T'N S rE,— 4S�t P;4. 4- tool +�x (3,�.o r�� +�•-r— � r�fm ate- Isar ;wz j j ,.1 o 7"L-12 z.4nOv4 ;S 1L11 --- - P So - odo JKwsa A- 7- L16i Ane ARRAT IVE/SUPPLEMENTAL r w.•..nvt s,.►L�«Cq,.L coLuslcw •t-o., C oT«�. 'a W. s...u..I.c1•f rT TIr[ ja...j .cic ft—or. ••.Ic••w.. •Yr.t• 07 ' ••/l CNrT+jJVO.0 I.♦G..T-ICT �.f.O.TIrL 01[l..iC/+:.✓l.T C1T.110.rYr•r• _.TIO.:tY•Jt lT fro s�-►r� 'S-m� S�ti ti S /tiJ �o� l7 2 jr cin o n.�52+r- �,k 2�1�t �m�7 fr�r+�GG S 5 77th Tt.Ju F.�R_ la►JS 1414 ��F✓l��J� �vr✓�s�2�U2f, aAr-. �D h�1�-!� �f'� �T F-Aran F-/ __ P T S, D L w �•� r�..��1'C.. �r t �l-r..�.� D�7i2 TL F f' 1.o:J For- f-ft._ VJ q3 — DiJT•S �� L —'� 2 ct&x2 -�0 4& f, �D Arm AA f rQ- 556 IRr.fid,l OPS W9 Use C-r.••ru!rl•Iv-.un+1I denle+rd .w+y is r icw ARRATIVE/SUPPLEfJENTAI j C ■D►..[r[Kia cou)-u-c% .c•o.• r o+•�.. `. •• {'.�.�..1 1.•C SDI.• •FYI I....� .CI[ ..r... O•..Cf. I.D .Y..a. / •�co�.+•:�uD�c�., c�.•..c• ..•o.+..c on•..c•�...• cn.•.o.wr.a. '-- i .+.ov...aa c• S I1r2!&A— S riTJ r Xl-cmeus i.,-Pro L ;—'r�L -A-5 7— IV LJyS 1 fj .A tj R I �S ' pl— S ter" a � �-�2. �,���Y ���-�► sr, �s . rzofe;m, -.-,,o -f-D Milk doi5� .AR RAT IVE/SUPPLEMENTAL i ......T,.t CK7 CO ll.lOr .[•O., V o••1�.- •1ICC4r1.J/J..t...Ol.t..t, �.f►� p...wG O.i�..Clio -• c•7..1Ou_rr... C•..OYI.J...C. - r t (roq� U t, br rr�-,-) ✓Jfs S 1 y, L_ .010 V� r�, P- � Co � -r i�t�►-- Shy 5�a�� CISJ—M1 r �.�Air -rte • - r��s s ��a�-r�.� .g-,�v� A-C�iZe . ...� r T... ..J.. _.. ... ..�.-.::..... ��t 213 RSC IQ.. 01.01 1 MNI(1!? �.. �...�........�.. ..•p.-.�•.r ..T��.u' s•1r► :AR RAT IVE'iSUPPLEM,EATAL � 2� .....T... .u...a.•[•T.� �'c�_.,..o. ..-c.. r! o,..�. •.• •• o•.a..•..c.aa.• •.ra �a•wj ,.c.c.1r09. ` o••.ca. ..a �_rr••• .. ce_.•.ic�a.c...a.a�..c• '...c••..c o.�...c•.•a.• +c.•.•.e..r r••■ 1 Z,?J i' �= ^ N i Doe LZ 7,J I I S .171 JA-t- . P-Z. COW '-- 7" - - er-S, S O ✓ _��• Tfl PLJLLs-�o 64) 1 1 f,-J7�0 T7T71_ IA.)I3 L AJ S M -M — •...•- • .rr.a. Y •.• . 1.....•a.-a..r• T c •.• •� • � -- , � • .... gyp . • .. Or[ 'Cr. .. •� - AARRATIVEISUPPLER;EATAL I �• „.....,vc [ sJ.•:c..r.T.� I ER co::•slo. .r �&...-c. t.C.c .,,.... �o••.c.. ..o i.u.... C..•'C C.l►..iI 01C..♦C..l..cl t.\•C.l.ri C.....0♦/...1 I C�•...l..J.... .00.T.Cr;.J.I.C• >7 A-L.L IfS ` (/J 3`l�•3 �-5 S //"ft'S S�'t'y!5�.�(Z S �'.t-��•-t��T.� C � � UN kw a w ti SIC I.M. 1 �J l 5 �►7ritJ 7-947-TI u oy" y N D�ifZ 'Ttt 8!S 7XIL r2,� t--K �0 2 mon► ' ��S-rYY�-tJ ('ice. ' - • - �! �s Va-�Nsoa-� _ _ ► � P- t s ��rt r�-,�a _ 566 °F F Pt X10,r44 :ARPAT LVE/SUPPLEMENTALrn wAee ATrvt COL1ri,pw NEWOMI .+r ♦• C.rG r_.�rr CrG•.T Trrr (r.rr) .CK.urea• e..rcf.r.e. rurof. *41 ...,c o.w..I—CCr..orr•.•CT .r-c.+._c 0.0—cT/e..+ C...•ro•.urM. 1 JC.•10r;rVeJf C• M/Zf> the 'T hiS D A2 5 ! Thi � 'SH-2: f' �14 —�►C)) ti ID fj A-f�J L�-O�JCLus i o r.�S ' Alj y u Q (Z o 1 N -43 x — 4�!O A-O,ovAY A-N l---) D S C--t2✓La] P- t S? PF'Z-s2-- A Pe- Z. Anpncu A(-C rtei rr-z- / A.1 j—z5%c-1-7i e- t PLJ L.tT� nL.)-r- "TO �css T-2127, P--o &v&�g al'-j r-s f' ) f � s"c to- _ �._`_ - Z •.ef.'...rf •.c wirer. r0. Ce• • �rr rre r..G..rr � re. [•56 (Re%"I'OP,W] Usr n•►v,nv.�•�,�,•u+t:Ar•i�.�d w•�w a s•_� 1.'L C..C. C. �C_■C. ow. •. -4R PAT IVE,ISUPPLEMEATAL ,�1 A...aT,vf C SJ►/l[V[wlai � COL�K�Ow •[•Oar .� Orr[■ _ '► c• O.,c._..t_C.O•_, .rt (a•.., �.[•C w�..a. ic•..c a. • v 5� VV i •r.Owtad.•a a. DJV c,I. r 2 7=0<<f_.. GZosm /.*.J�, 7-3/ W 5. w:,e L/ Citi k- v5�" /4-s I+j SJ Al., T? i C /Ta5 [moo rtr2n ' P.F— < LJ 05 /N Z- � 7 YZ� c.J inn tip, o,y _LJ el it_j_j3ALZ,_l06 d 4--a-l - 217 !}''1�l 1.J ti L �� � 1 �•y `'!_�iL fl T� _._ ( - . K CLAIM Bohm Cjr SUP=T-4 Or CMFM COMM OWNEGUA IOM AM7W Claim Against the OM21ty, Em ZC C RINW Artist 30, 1983 is yow Board Action. (All Section ) notice of action tW= an lair You by the rIFN es are to California ) Board of fikWervisors (plasa0 r h III, bakes), Government Code.) ) given pursuant to Gome=ment Code Sections 913 i 915.4. Please nota the Turning' below. Claimant: Matk Iarew Y: Jarvis Miller Brodsky & Baskin Inc A. Owtis Sawyer. , Esq. Address: .123 Second Street San Francisco, CA 94105-3687 �t0 - $25,000.00 Date��Aeaeived: By delivery m Clark an July l 29, 1983 By Wil, posbar!W an July I. Pili: of ftervlsors 70: County ounsel Attached is a copy of the aboa+u-stet J U L 2 9 1983 O►TM: July 29. 1983 J.R. MWW Clark . �r -� "553 in n. PIM: aoanty Clouneel TO: of the ft—w-rd of (Check one only) (Y ) 7his Claim aagaies a bstm* & >y with Sections 910 and 910.2. ( I Zlnis Clair► FAILS to Comply subs*W*"Uy with Sections 910 and 910.2, and we are sc notifying Glyn . 2he Hoard aan"not act stn; 15 days (Section 920.8). ( ) Claim is not timely filed. Hoard should reject claim an that it was filed late. (5911.2) DA71E9: jCM H. CLN3s'h1, cmzkty Counsel, • DW3tY • vote of 2 Fwasut (k) tis claim is rejected, in full. / ( ) tis claim is rejected in full because it was not prssen1 4 within the time allowed by law. I an tify that this is a true and aozzec-t copy of the Board's mane en6sz+ed in its ainft s for this date. CA=: RUG3OW J.R. OiSStit1, Clark, • Day UWWG (Gow"t. C. 5913) or t, to certain sump'tions, you hM MIY siz (6) months free the date this notice was persopally delivered un deposited is the mail to file-a oaut action an this claim. See ttaysnn■ent Code Section 965.6. You may seek the advice of any IEornay of your alnice in ananection with this matter. If you want to consult an attorney, you dould i so imrdiately. Attached are copdas of the above Claim. Ile notified the n�� of the Board's action an this Crim by mailing a copy of this dooimrnt, and a memo thereof has been filed and adores 4 an the Board's copy of this 218 Claim in acoo 6mm wdth Section 29703. AUG 311963 J. R. MMWr Clam, by � ,ty CLAIM Td: ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions ;:o Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) , C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled 'in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps Mark Larew FILED Against the COUNTY OF CONTRA COSTA) JULa??194 33 or Mt. Diablo Judicial DISTRICT) J. R. ot.ssoN Fill in name) ) Cmc ARD OF SUPERVISORS C T The undersigned claimant hereby makes claim btibm.111110 t-110 %.W%"&Uy2UiXvT Contra Costa or the above-named District in the sum of $ 25.000.00 and in support of this claim represents as follows: l. When did the damage or injury occur? (Give exact date and hour] June 3, 1983 �. W�iere did tFie damage or in3ury occur? (Include city and county Contra Costa County Jail in Crockett California _ -- ------- ----------------------------- -- --T--- - T ------------- 3. How did-the damage or injury occur? (Giveu�I details, use extra sheets if required) Mr. Larew was falsely arrested on Charges which were later determined to be untrue and based on incorrect information supplied by county personnel. --------------------------------------------------------- --- - 4. What particular act or omission on the- part of county or distr ct officers, servants or employees caused the. injury or damage? To comply with a court sentence, claimant did several hours of community work. County emplee failed to cerify to the court that claimant had completed sentence and he was arrested, subjected to a skin cavity search,and jailed. The court later acknowledged the grievous error. < < 21dover) r • L , 220 { APPLICATION TO FILE LATE CLAIM BDAJV OF OF mum aw—M LneT"Y, a*mawm BOARD ACTION on a eex�f. Gmeming Board of tl �� Aupst 30, 1983 Application to FiteClaim Against the County�Ot� y of this docunent maUO to you is ycRw Routing Endorsements, and ) notice of the action taken on your .cation by Board Action. (All Section ) the Beard of Supervisors (Paragraah III, Wow), references are to California } given pursuant to Gmemment Code Sections 911.8 • Gbverrs w-nt Cie.) ) and 915.4. Please note the "Warning" below. Claimant: Michael Quintana, Sr., Colman Quintana, Mark Q dntm&&Ma AttorneyMm'aE D = Dermis J. Tansu�g Tonsing & Heimann 9 <_:, Address: 31.5 Mt. Diablo Road, Suite 222 jJ L (,.•�J Danville, California 94526 Amount: $2,000,000.00 y J. R. cLSSON E dali�ve�y to t&K SO D OF uPE0ISORS Date Received: July 29, 1983 By Wil, post I. F M: Clerk of the Board of Supervisors Tb: County Counsel Attached is a copy of the above-noted Applica 'on to File Late Claim. f� 2 � ?983 DATED: July 29, 1983 J. R. CISSON, Clerk, By L��)C tf��CC.C.% . �'Pu�; ^� 9'�;� Keil R. . ,_.�,•-_. -" II. FROM: County Counsel 70: Clerk of the Board of Supervisors ( ) The Board should grant this Application to File Late Claim (Section 911.6). The Board should deny this Application to File a Late C`3�a�#secti,on 11.6). DATED: / ' � JOHN B. CLAUSEN, County Counsel, By , Dgmty III. B=R) ORDER By unanuous vote of Superviso present J (Check one only) ( ) This Application is granted (Section 911,6) . ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct Dopy of the Board's Order entered in its minutes for this date. DATED: AU6340YA4 J. R. OI.SSON, Clerk, By DePU'tY WATOUM (GDv't.C• 5911.8) If you wish to file a court action on this matter, you moist first petition the appropriate court for an order relieving you from the provisions of Goverrment Code Section 945.4 (claims pzv-semmtatien re- quirement) . See Coverrment Code Section 946.6. Such petition must be filed with the court within six (6) months fran the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in cmuvb-- tion with this matter. If you want to consult an attorney, you should do so imnediatel . N. FPCM: Clerk of the Board TO: County Cb tyINCraton Attached are copies of the above Application. We notified the applicant of the Board's action on this Application by mailing a copy of this dDcuaent, and a ma, thereof has been filed and endorsed on the Boare's copy of this Claim in acaordance with Section 29703. TaATED: AUG 3/ 1983 ,;. R. a LSSON, Clerk, By V. County Counsel, County trator TO: Clerk of Of supesvlsors Received copies of this Application and Ward Order. DATED: Cbunty Counsel, By County Administrator, 221 APPLICATION TO FILE LATE CLAIM APPLICATION TO PRESENT LATE CLAIM AGAINST THE RIVERVIEW FIRE PROTECTION DISTRICT MICHAEL QUINTANA, SR. , CARMEN QUINTANA, MARK QUINTANA and MONIQUE QUINTANA hereby present an Application to Present a Late Claim against the Riverview Fire Protection District. A copy of the Claim is attached hereto. BASIS FOR APPLICATION TO PRESENT LATE CLAIM: The claim arises from an accident that occurred on October 3, 1962 on Wilbur Avenue in or near the City of Antioch, California. Claimants believe that the accident was caused by a raised steel piping in the road- way. The Claim was not presented within 100 days to this District because the investigation of the piping and the agency with control over the piping did not disclose the existence of this District or of this District's relationship to the piping until within the last week. The initial inquiries, made within the 100 day limi- tations period, consisted of contacting the East Bay Municipal Utility District, Contra Costa Water District, county counsel for the County of Contra Costa, the city attorney for the City of Antioch, and an engineer with the City of Antioch. All individuals contacted stated that the only possible governmental agencies with control over the piping would be the County of Contra Costa and the City of Antioch. There was never any mention of the existence of this District. Based upon these assurances, the claims were filed against the County of Contra Costa and the City of Antioch. It was only within the last week that we learned that the piping involved in this accident may be owned, controlled, or maintained by this District. 222 REQUEST FOR RELIEF: Claimants submit that pursuant to Section 911.6 of the Government Code, claimants have established that the failure- to present their claim was through mistake, inadvertence, surprise, or excusable neglect. Claimants further submit that this District has not been prejudiced by the failure to present the claim within 100 days. This Application is being made within a reasonable time and within one year after the accrual of the cause of action. This District should therefore grant the Application to Present a Late Claim and permit the claim to be determined on its merits. ADDRESS WHERE CORRESPONDENCE IS TO BE SENT: Dennis J. Tonsing, TONSING & HEIMANN, 315 Diablo Road, Suite 222, Danville, California 94526. (415) 820-5155 DATED: UE--N-NIS J. Attorney f6f ClaimaiWs 223 NOTICE OF CLAIM AGAINST THE RIVERVIEW FIRE PROTECTION DISTRICT MICHAEL QUINTANA, SR. , CARMEN QUINTANA, MARK QUINTANA and MONIQUE QUINTANA hereby present a claim against the Riverview Fire Protection District in the sum of $2,000,000.00. CLAIMANTS' ADDRESS: 237 West Madill Street, Antioch, California. ADDRESS WHERE CORRESPONDENCE IS TO BE SENT: Dennis J. Tonsing, Attorney at Law, TONSING S HEIMANN, a Professional Corporation, 315 Diablo Road. , Suite C-222, Danville, CA 94526, 415/820-5155. DATE AND PLACE OF OCCURRENCE: On October 3, 1982, while MICHAEL QUINTANA was riding his motorcycle along Wilbur Avenue near Viera Avenue in or about the City of Antioch, he lost control of his motorcycle due to an obstruction in the roadway. MICHAEL QUINTANA received injuries from the accident and died in Walnut Creek on October 5, 1982. BASIS FOR LIABILITY: Claimants are heirs of MICHAEL QUINTANA, the decedent. The accident that is the basis of this claim was caused by the negligent construction and maintenance of the road- way. Various obstructions were located on and about the roadway, including but not limited to, a raised curb that could not easily be seen and raised steel piping that would not be apparent to any motorist or motorcycle driver. AMOUNT OF DAMAGES CLAIMED: Claimants claim $2,000,000.00 in 224 damages for the wrongful death of the decedent. DATED: July 16, 1983 TONSING & HEIMANN By ?l4vtW ROBERT A. HU D ESTON Attorney for Claimants 225 -2- 1 CERTIFICATE OF SERVICE BY MAIL 2 ' 3 Laura Shekerjian certify and declare under penalty of perjury that I am over the age of eighteen years; 4 - my business address is 315 Diablo Rd. , Suite C-222, Danville, California; I am not a party to or interested in the cause en- 5 titled upon -the document to which this Certificate of Service by Mail is affixed; and that I served a true and correct copy G of the following document(s) : 7 APPLICATION TO PRESENT LATE CLAIM AGAINST THE RIVERVIEW FIRE PROTECTION DISTRICT 8 9 10 11 12 13 by today depositing, at Danville, California, the said document(E in the United States mail in a sealed envelope, with first-class 14 postage thereon fully prepaid, -addressed to: 15 Riverview Fire Protection District 1500 W. Fourth St. lG Antioch,CA 94509 17 18 19 _ 20 21 22 23 24 2:) Dated: 7/14/83. 26 At Danville, CA 27 e .<S Laura Shekerjian 28 226 .CLAIN Dom OF 9 IN VLSOIRS or CMr= COM CUMVV Y, CALUTCF40A. BMW ACTION Chis► Against the CouftTo ) 1R718 20 CLAIIM1lPP Aigust 30, 1983 Routing ffir]oraeio01 kts, and ) 2he copy of this docs_ etc you is ymw Hoard Action. till Section ) notice of the action taken as Your claim by the zefierences are to California ) Board Of Supervisors tPataq h Iu, below), OmP era ent Code.) ) given p np=t to Cbde Sections 913 i 915.4. Pleam note the "MerniW below. Cla3saant: Malibu-Grand Prix, Attorney: Case Ford, Blake & Burlayd Attorneys at Law Address: ,. 550 California Street, Suite 1000 San Francisco, CA 94104 Amotmt: Iknspecified BY delivery to Clark on Date'Raoeived: July 26, 1983 By mail, postmarked on Y 1. 37 S1WerNleorS 20: C1M3ltlt amuml _. �iru=iscl Attached is a appy of the ahaNe-Doted Claim. /� /� �,> J U(_ 2 7 1983 DAZED: July 26, 1983 J.R. aL.S90N, Clerk, 81' i'-t-c l �t L t/— /Zoo *y_. CA 9i,'H n. Reil un FROM: city o (Check one only) ( ) This Claim amplum substantially with Sections 910 and 910.2. ( ) this Claim FAILS to cQ qAy ma8astantially with Sections 910 and 910.2, and we are so notifying claixie +}. Rhe Board cannot act for 15 days (Section 910.9). t ) Claim is not timely filed. Board should reject claim on ground it was filed late. (5911.2) DiAZEU: am=, County Counsel, Drputy in. aim voteof ( ) 2his claim is rejected 3n full. ( ) This claim is :+ejected in full, because it was not peeerntad within the time allowed by law. I certify that this is a true and aoxs+ect copy of the Hoard's atdsr, enteand In its minutes for this date. ERMM: AUG-Z 1983 J.R. aLaw, Clerk, ,/, Dapnty WOW (Ovv't. C. 5913) subject to certain e000%*Jcns, You have only six (6) months fmon the date this notice was I z rally delivered or deposited in the amil, to file'a amwt actin an this clamp. See Gmermmeat Code section 945.6. You my seek the advice of any atbOrney of Yam choice in connection with this matter. If You Wit to consult an attorney, You should do ao 3mssdiately0 Attached are copies of the above ClaizL We notified the clai ent of the Board's action an this Claim by sailing a copy of this doc mahent, and a mho® thereof has been tiled and aedarre 4 an the Board's copy of this Claim in acooedwo a with section 29703. AUG 311983 J. a. CLOWO Clark, .� Dmputy Ac � • CLAIM DORM w 011"IVIS(= CF cmma COM mm"12y, CJIZZIPMUA saw ACTIM Claim Against the Oaa'hty, ) V= To CLRURM August 30, 1983 Aouting Bndoreseents, and ) 2he copy of thisod iwX MM to you is your Board Action. (All Section ) notl of the action taken an your claim by the h:sfirr:hcall are to California ) Board of Sa:pervisors (9+araq h III, bslow), OavernesnI Code.) ) given pursuant to 07aw w■nt Cods Sections 913 i 915.6. Please note the '%ming' below. Cla3toaent: Malibu-Grand Prix, Attorney: Case Ford, Blake & Burland Attorneys at Law Addisss: . 550 California Street, Suite 1000 San Francisco, CA 94104 Aeeouant: Unspecified BY delivery to Clark an Date Aeoeived: July 26, 1983 By aril, postmarked cc Y I. PXX: O&A of the Board of Supervisors 70: County OMRNNI Ouncscl Attached is a copy of the Claim U L 2 7 1983� 5Dom: July 26, 1983 J.R. QS9QJ, Clerk, 5 0 w ly R. LNUTOM I. . C Mty o (Check one only) ( ) Ibis Chien ompliessty*ani i a� y with Sections 910 and 910.2. (� ) This Claim FAILS to =,Ay w -to* with Sections 910 and 910.2, and we are so notifying n1�':C. The Board normal act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should reject claim an geared it was filed late. (5911.2) ,- DAZM: - C > jow B. am=, County ammsel, By DqwtY OFUM By manincus ;3&--07Sup ( ) This claim is rejected in full. ( ) This claim is =ejected in full because it was not presented within the tame allowed by law. I certify that this is a true and correct copy of the Board's Odder eehbated in its minutes for this data. DM: AUG-Z1983 J.R. CLSS N, Cla<rx. .c/. D■puty 18 RW G (Govt. C. 5913) Slebject to certain aowq*Io w, you have only six (6) months two the date this notice was I , rally delivered or deposited in the mail to file'a aourt action an this claim. See Ommrnhent Code Section 945.6. You may seek the advice of any attOrimy of your choice in connection with this attar. If you want to consult an attorney, you should do so isiaadiat�ely. Attached are Copies of the above Claim. Vb notified the c2aixe t of the Board's action on this Claim by mailing a copy of this docLwm*, and a memo thereof has been filed and eed�, ,q an the Board's copy of this Claim in accordance wdth Sutton 29703. Dom: AUG 311983 s. R. CLESM, cam, .� Deputy RECEIVED JULo?6 1q$3 CLAIM OF: J. R. CLSSON MALIBU GRAND PRIX a 4r r o Claimant, CLAIM FOR INDfMITY VS. In Action No. 219123 Superior Court CITY OF PACHECO and Contra Costa County CONTRA COSTA COUNTY This action arises out of the complaint of SHARRON ANNE MORRISON and SUSAN MORRISON, Action No. 219123 filed in the Superior Court of Contra Costa County on January 26, 1981. A copy of that complaint is attached. In that complaint, plaintiffs SHARRON ANNE MORRISON and SUSAN MORRISON allege that on or about April 15, 1980, plaintiffs SHARRON ANNE MORRISON and SUSAN MORRISON while exiting from the aforementioned Malibu Race Track on to the public roadway were hit head on by another vehicle on that roadway and as a proximate result of the negligence of the defendants and each of them in failing to post adequate directional signs plaintiffs SHARRON ANNE MORRISON and SUSAN MORRISON suffered injuries hereinafter alledged. Claimant bases its claim against CITY OF PACHECO for indemnity for the matters alleged in the attached complaint. Said action was served on claimant on June 20, 1983. 228 Claimant seeks equitable indemnity and contribution from the CITY OF PACHECO for those damages sought against claimant in the complaint against claimant in Action No. 219123, the exact amount of which is unknown. ROBERT A: FORD, Attorney for Claimant MALIBU GRAND PRIX 229 f PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 1 I declare that: 2 1 am employed in the county of San Francisco, California. I am over the ape of eighteen years and not a 3 party to the within cause; my business address is 550 California Street, Suite 1000, Son Francisco, 4 California, 94104. 5 On ......July....2.2.2-19.8.3: I served the within .......CLAIM FOR INDEMNITY. _. _ (DATE) 6 .................................................................................................................................................................................................................. 7 .................................................................................................................................................................................................................. 8 ................................................................................................................................................................................................................._ 9 by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the 10 United States mail at San Francisco addressed as follows: 11 Weldon Ray Reeves Attorney at Law 12 1012 19th Street Sacramento, CA 95814 13 Clerk of the Board of Supervisors 14 P.O. Box 911 Martinez, CA 94553 15 16 U 18 19 20 21 22 23 1 declare under penalty of perjury that the foregoing is true and correct, and that this declaration was 24 executed onJuly 22, 1983. at San Francisco, California. .............. ................................................... [DATE( 25 26 .Tina Mattucci irm cm Pmwi s�cwnnNE V 76 230 JAN •�.Jil- SL 1 .•`L Lt' N 1391 • 1.t:o-:.g a: Lar: • 2 t" Nipete-nth Street - 3 95814 ty '?'CTnni7t+::CE �:•1:�) z .��:mss �� 4 Attorney -for 5 6 7 8 9 SUPERIOR COURT Or THE STATS OF CAUEFOANIA — - FOR THE COUNTY OF CONTRA COSTA ;10 SEARRON ANNE MO_RRISON and.. i 11 SUS=AN ORIAMS0:4, - i''• Z181w� 12 rl�inti: s, 13 .�. COMPL I NT FOR DAMAGES 14 (PE WWAL W-JURM (� j -�n^ T RACE TRACE, MA t5 DOES I ti-d•ou&-i 16 Defendants. •17 18 Plaintiffs SIIA�:Ot and SUSAX ;N;ORRISON allego 19 FAST CAUSE OF ACW11 20 I 21 Defendants City of Pacheco and Malibu Race Track were and at Ari times herein 22 mentioned are located in the Ca mty of Conbu Costa, State of California. 23 a 24 7t7e true names or capacities, whether indisi-dusl, _orprate, mociate, or othxv.de" 25 of a efendants DOES I ttzough X.Y, Inclusive, izc ur -.wwn to plaintiffs, who therefore 26 sue said defendants by such fictitious n2mes. Plaintiffs are informed and believe, 27 :nS therefore alloXe, that each of the defendants desiVisted herain us a DOE is legally 26 reFo msible in some mariner for Ilia events and ?=;pani•:;s !=Cie s^'e and to, and 231 f • . c3u=ed Iri--r ate' d-Pneics xoximately here rf to +3lsirtllfs as herein eL d. 2 3 On nr ? ]t:t *I•►'t► 14, 1"e" plaintiffs esu;ed tc be Mi nd and served upm ft*.Want 4 ('ity of !t-ehec-3 s Notice of C121:n purst:ant to SeeVem b-11.3 of "Im On'rarnment Cccle. 5 Such claim leas neither been rejected or accepted as of the fUhW of tide complaint. 6 R► 7 Il at at all tl::.es herein :nenticred, each. of the defe-Wants .-as the agent and 8 employee of each of the rempIriry d fevidants. sr:3 -Xis rt :a'1 tines Retro' th,, 9 purpose and scope of. said lagency.and 'employ.-:lent, and enci defendant ratified acid 10 ippmred the acts of the re ai�ng defer t nts. 11 y 12 'That nt all times herein mention ed, aafendant ity o: Pacheco owned, possessed, 13 maintsined. mr nand, and ecntrolled Lhe pablie roadway lmo-.Yn as Pachf3m ?l•P.'.. 14 yl 15 ?mt at all times herein mentioned, deicnaant Malibu haat i'raei: o7nwd, possessed, 16 controlled, maintained and managed the pro:aises kncrim as :ialibi 2zes '!Vsok located 17 on Faeheco Blvd. in the City of Pacheco. 18 VII 19 At all times herein mentioned defendants and each of thein •:vete neg lgent and 20 careless in maintaining the above named • premises and sc�sdway it that a dan3ero.ta 21 condition e3dstea on salt] roadaiay in that there were no signs posted Mesung that 22 the roadway vias one way. 23 VM 24 On or about April 15, 1380, plaintiffs SHAR ON ANNE MORRISON and SUSAN 25 _.I7R1tSON white exitir-7 from V e aforementir-teed "TeMbu Race 7*adc an to the publie 26 oaftay v:ere hit head on by another vehicle on that roadway and as a proidmate 27 *esult of the W91kence of the defendants and each of them in ftiling. to post adequate 28 directional signs plaLitiffs SBARRON ANtiL 101tRi30:J and SlIgAM MORREW; -2- 232 1 ::i-ered iriarias iereinmfter alleged. 2 iQ 3 '-?1# as a proximate reswt of the said acts of the defendants, and each of them, 4 i,'afntiff 4:es Hurt vnd- injtiried in plaintiffs he^itt), strength, mid activity, sustaining 5 i.vjuri to plaintiffs body and shock and Wiry to plainti#!ti nervous system and person, 6 all of :4d&i,have caused and continue to cau-e a:.:ati f c,HA Obi ANE ' a-:BON 7 and SUSAN !SOR r ISDN great mental and physical pain and suffeft and nerwousnAm 8 Plaintiff is infor::tec and believrs, and the;.::fo:e 4211-,;es, t:-;at t'-,e injuries s: it -mit 9 in some permanent disability to said plaintiff, all to plaintiff's general damage in excess 10 cf the nirintw:i j,.riaction of this court, which L411 be shown accoraft to proof at 11 Cls time of trial 12 S 13 '-'hat es a farther grmdr_iate restut of file said acts of the defendants, and each 14 of them, plaintiff SHARON A NE 11-CURIS014 ,n1 CUSAN I.-MBE ISOY :yes reiT.11red 15 to employ, and continues to emploY, physicians and sr�?eons to ex 3nitetreat and 16 Are for plaintiff, and did, and continues to, ineur medical and incidental e=erses . 17 u%%Ich will, be shown at the throe of trial according to proof. , 18 g 19 That as a further proximate result of the said acts of the defendartN and each 20 f thein, plaintiff SHARON ANNE WOREMON and SUSAIN MORRISON was prevented 21 r,oa attentin to tiffs usual occupation for a g Alain p period of time, sustaining a loos of 22 ings in an amount ut:±atown to plaintiff at the tints, but which will be shorn 23 c,3ing to proof. 24 XE 25 That as a further pro timate result of the said conduct of this defendants, and 26 ach of them. the said vehicle and other property, owned and used by plaintiff SHARON 27 INN.• MCpr.ISO;: was lain • and ag d, plaintiff thereafter was ceniat: t'be use of said 28 •ehiele and other property, 131 to pIa=_rtifPs ttat1h:r a:neve in amounts- z+rbielt Kill be -3- 233 1 "^�:r. tecordin=; to p-oof at the time of trial. 2 WREPEFORE. nl-Antiff ::rsys ;na,«.ent r_acnrants, and irC^ of si mn,. ?s 4 1. For goner,!I flamages in an s:::ount s:-itNir! `:k wisdictfon of Cat wwt; 5 2. For loss of earnings, medical expenses, .and p mpesty. damerev loss of use f 6aerBonnl prortc, tna r,�1 i^e:t+ez:N Acrsc3, ac�ort: 2i proof; 7 3. For ee3ts of suit herein incurred; and 8 4. For such other and .:other r-H f as eczt :'--!erns :roar-9 DATED: January 20 1931 10 W WD- N RAY S,3 '•, 11 Sttcrney for Plaintiff - 12 13 14 15 16 17 X18 19 20 21 22 23 24 25 26 27 28 -4- 234 THE BOARD OF SUPERYISMS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 .�. by the tolkwrl+ris vOle: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Resignation from Commission The Board having received an August 16, 1983 letter from Donald L. Carter, tendering his resignation from the Board of Commissioners of the Tassajara Fire Protection District; IT IS BY THE BOARD ORDERED that the resignation of Donald Carter is ACCEPTED and the Clerk is directed to apply the Board's policy for filling said vacancy. Saard-.1.u;,7ansGrs .lir if.. ..-.a .. .. ... A rTESTZD: -and&x Off1c:o CiO;k 4f th&Board Sy{�7 Oris. Dept.: Clerk of the Board cc: Tassajara FPD County Administrator Auditor Controller 235 1131 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 . by Use fbbwft vow: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Appointments to the County's Emergency Medical Care Committee. Paula Hines, Emergency Medical Care Services Director, having transmitted to this Board a July 28, 1983 letter from James A. Runions, President, Cadillac Ambulance Service Inc. , advising that the Ambulance operators in Contra Costa County having nominated him to the position as their represen- tative on the County's Emergency Medical Care Committee (EMCC) ; and The Board having received a communication from R. C. Oliver, Captain, California Highway Patrol, expressing an interest in serving another term on the (EMCC) ; IT IS BY THE BOARD ORDERED that James A. Runions, (representing the Contra Costa County Ambulance Association) and Captain Ronald C. Oliver, (representing the California Highway Patrol) are appointed to the Emergency Medical Care Committee for two year terms ending June 30, 1985 . 1 honey Cartilr that this is a trWWW Con WCW 0f an action takell and entorod on OW minutaa 0/00 Ioard of Suoav*n on the;:sto shown. ATTESTED: J.A. O! N. COUNTY CLERK attd ex of io Clark'ol Me 00etd ib► Grip. Dept: Clerk of the Board cc: Health Services Director �4CC County Administrator Auditor-Controller 236 TO BOARD OF SUPERVISORS F*a: M. G. Wingett, County Administrator CjQ am DATE: August 24 , 1983 SUBJECT: County Representatives to Convention Bureau Task Force SPEC 1 F I C REOIJEST(S) OR REraMEPOAT 1 ON(S) A SACKGROUPO APO JUST i F 1 CAT 1 ON RECOMMENDATION To appoint Harold Wight, Manager of Airports, and Ginny Crawford, Board of Supervisors Assistant, as county representatives to a Task Force on the formation of an independent Convention Bureau in Concord. BACKGROUND Diane Longshore, Mayor of Concord, requested that your Board appoint two persons to represent the county on a task force to develop a report and recommendations on an independent Concord Convention Bureau. Harold Wight Manager of Airports, and Ginny Crawford, Board of Supervisors Assistant, have been the county representatives in liaison with the Concord Convention Bureau. They have applied to be the county representatives and would appear to be the most appropriate county staff who could be designated for this purpose. The letter from Mayor Longshore also requested consideration of an increase in the county's transient occupancy tax. Since these matters were referred to our office, we will be submitting a recommendation on this matter in the near future. We also ask that our office be consulted in any discussions involving increased financial contributions to the Convention Bureau. The purpose of the Task Force is to draw up articles of incorporation, establish membership criterion and develop a budget for presentation to the City of Concord and the county. A CONTINUED ON ATTACHMENT: YES SIGNATURE: -Z X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF RDARD COMMIVTEE X APPROVE OTHER CIL 1 2 / 2,r/e -� ACTION OF BOARD ON August AQ, 39RI APPROVED AS RECOMMENDED 07111SR VOTE OF SUIM0W I SORS 1 HEREBY CERTIFY TPMT THIS IS A TRUE UNM 1 MOUS (ABSENT AND CORRECT COPY OF AN ACT 1 ON TAIM N AYES: NOES: AND ENTERED ON THE N1NOTES OF TKZ 11ICMRD ABSENT: ABSTA I N' OF SUPERV ISMS ON THE DATE 'MM. cc: H. Wight ATTESTED dolfr/�-3 G. Crawford J.R. u SSM. oorrY CLOW Public Works Director AND Ex OFFICIO CLERIC of THK �aN1RD Mayor Longshore / Administrator O��!;��Y'i M382/7-83 TO: BOARD OF SUPERVISORS FROM: COUNTY ADMINISTRATOR C ltra Costa SATE: August 19, 1983 ('�` L "l SUBJECT: SUPPORT OF SB 821 (TORRES/AYALA) STATE COMMITMENTS OF �•/ YOUTHFUL OFFENDERS -ECIFIC REQUESTS) OR RECOI4IENDATION)S) • RACKCIROUND AND JUSTIFICATION Recommendation: The Board of Supervisors support SB 821 (Torres/Ayala) concerning State commitments of youthful offenders. Background and Justification: Under existing law, a court of criminal jurisdiction may commit a person found guilty of a crime who was under the age of 21 at the time of his or her apprehension to the Youth Authority, rather than to prison or jail, under specified circumstances. Such a person who is not committed to the Youth Authority may be transferred to the Youth Authority by the Director of Corrections with the approval of the Director of the Youth Authority; however, such a transfer is solely for the purposes of housing the inmate and allowing participation in Youth Authority programs. This bill would authorize a court, in sentencing a person under 21, to order such an transfer. It would provide that if the Youth Authority fails to accept the custody of such a person he or she shall be returned to the court for resentencing. Support for this bill has been recommended by the County Probation Officer. The effect of the bill is to increase sentencing options available to the court. There is no significant impact upon local detention facilities. :ONTINUCO ON ATTAC/M CWT: VMS SIGNATURE: _X RECOM"CNOATION OV COUNTY ADMINISTRATOwwECOMMC DATI OI 00ARO COMM ITTCC XA/`r•UOVC J07NCw S IGNATUI7C I S): �[ ` '� 1.• � Z %CTION Or uoAl10 ON Oi 3 ArVROVCO AS wECOMIwENOCO OTHER f VOTC OF SUPCRV1scns 1 1CRCBY CERTIFY TENT TNIs IS A TRUE _. UNANIMOUS )ApSCNT ) AND CORRECT COPY OF AN ACTION TAKEN AYES' - %0CS;, AND ENTERED ON T&C MIMTES OF T1•C BOARD AdSt?IT; AOSTAIN: OF SUPERVISORS ON T►C DATE S►gmN. CC County Administrator ATTESTED Probation Dept. J.R, awlsoN. ccuNTY CLCRK Criminal Justice Dept. AAO EX OFFIC10 CLERK of T114 BOARD Congressional Delegation Br .o[PuTY Lk 238 70: BOARD OF SUPE..4SORS ' FINN: M. G. Wingett, County Administrator DATE: August 24, 1983 SUBJECT: Legislation AJR 78 and HR 3505 SPEC 1 F 1 C REQUEST(S) OR RECOIMEPDAT 1 ON(S) A WWJWROUND APD JUST 1 F 1 CAT 1 ON REQUEST: Endorse Assembly Joint Resolution 78 by Assemblyman Hauser which memorializes the President and Congress to enact HR 3505 which would exclude from Social Security coverage existing employees of nonprofit organizations and would include within that coverage, effective January 1 , 1984, new employees of nonprofit organizations. Endorse HR 3505, now pending in Congress, which would accomplish this change. BACKGROUND/JUSTIFICATION: The Social Security Amendments of 1983, P.L. 98-21 , requires all employees of all nonprofit agencies to become covered by Social Security effective January 1, 1984. This will be a substantial burden on many agencies with which the County contracts. Many of these agencies are already looking to the County to make up the loss which will be suffered not only by the agency as an employer, but by the employee who will have his or her take-home pay reduced. HR 3505 has been introduced to "grandfather in" existing employees and require only that new employees become covered by Social Security, similar to the way Federal employees have been treated. Passage of HR 3505 will reduce or eliminate the pressure on the county to make up these contributions. AJR 78 calls on Congress to enact HR 3505. We recommend support for both measures. i CONTINUED ON ATTACHMENT: _ YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTM APPROVE OTHER �l 17 1 / ACTION OF BOARD ON APPROVED AS RECOMINK OED X OTN VOTE OF SIJPEERV 1 SORS 1 HEREBY CERTIFY THAT THIS IS A TRUE X_ UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TARN AYES: NOES. AND ENTERED ON THE NINUTES OF THE ARD ABSENT: ABSTAIN: OF SUPERVISORS ON THE DATE SHOO. CC* County Administrator ATTESTED U 3 Congressional Delegation J.R. coFism. COUNTY cLow Legislative Delegator APD Ex OFFICIO CLERK OF THE SOARD Director, CSAC , 239 Welfare Director, Probation Officer, D.A. , Health Svcs. Director, Center/Human Dev. sY C. •DE^'TM M382/7-83 A / 3 POSITIM ADMSTHM REQUEST No. is C7 92_ r- Date: Auditor-Controller FrRS,C ,::L Law 6 Justice Systems Dept. N0./ Covers Department Development Project Budget Unit W41,035 drg 'No�:� Agency No. Action Requested: Abolish Departmental Systems Specialist - Project Positions #183 and #213 Proposed Effective Date: Explain why adjustment is needed: Lack of systems design work in the project. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s !a'' Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be fun Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. WSW r t a Personnel Department Recommendation Date: August 23, 1983 Adopt this Board of Supervisor's Resolution abolishing Project Positions 10-183 and 10-213, and laying off the incumbent of position 10-213 for lack - of work. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. NJ 8/3118Z Date or rec or rsonne County Administrator Recommendation Date: ge-, _?- Approve Recommendation of Director of Personnel C) Disapprove Recommendation of Director of Personnel 13 Other: -4 C7ZP or oun y strator Board of Supervisors Action AUG 3 019133 Adjustment APPROVED/M-PM —1-0 on J.R. Olsso County Clerk 1983 Date: AUG 3 0 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347) 6/W- 240 / 240 POSITION ADJUSTMENT REQUEST No. 130& 5 Date: August 59 198 Dept. ./ - : ' ; Copers Department District Attorney Budget oWit�No: 82h2 Org. No. All Agency No. 042 Action Requested: Request to create a new class of Deputy D.A.-Fixed Veru and to reallocate all of the incumbents in the present class of Deputy D.A.-Fixed_Term to the new class. BOloyment in new c ass will be limited to a total of 36 months of empl=nt from the date of the employee's initial appointment in county service. Proposed Effective Date: ASAP 'TSee back side for additional details Explain why adjustment is needed: - We do not have a sufficient mwber of experienced attorneys in our permanent emDloyment to meet all of our prosecutorial ne We need to retain the present a rm attorne or one additional aro employment.— matter has been scussed the Finance Conmittee., rd of Supervisors and the Director of Persomelo Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: = No cost in FY 83 Cost is within department's budget: Yes © No [� If not within budget, use reverse side to explain how costs are to Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. JOHN W. IC T1967-1/ or par t a Personnel Department Recommendation Date: August 16, 1983 Allocate the class of Deputy District Attorney - Fixed Term II to the Basic Salary Schedule at level X5 265 (1982-2819) and reallocate persons and positions of Deputy District Attorney - Fixed Term, salary level X4 515 (1982-2685) to the new class (see attached list). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. Date o ftVa Sonne CountyAdmin ator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel D Other: for ounty inistrator Board of Supervisors Action AUG3 01983 Adjustment APPROVED/ n J.R. Olss , County Clerk Date: —3 Q]98,-4— By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. 241 ti DEPUTY DISTRICT ATTORNEY - FIXED TERM ATTACHMENT TO P-300 INITIAL ANNIVERSARY NAME OF ATTORNEY STEP APPOINTMENT DATE DATE FRANKS, Phyllis M 4 2/1/82 2/1 GROSSMAN, HarZan G. 4 2/1/82 2/1 JACOBS, Mimi 3 3/8/82 4/1 * BELCHER, John 3 4/1/82 4/1 SIMPSON, Erma J. 3 4/1/82 4/1 CHARMATZ, Alan H. 3 4/26/82 5/1 BARNES, Lawrence D. 2 8/16/82 9/1 GARRETT, &mona 2 8/16/82 9/1 MARTINEZ, Freddie L. 2 8116182 9/1 NIX, Brad J. 2 8/16/82 9/1 PAUSNER, Patricia 2 8/16/82 9/1 TAKAHASHI, Irene 2 8/16/82 9/1 NICHOLS, Robert E. 2 10/11/82 11/1 JEWETT, Harold 2 12/3/82 1/1 NOLAN, Debbie L. 2 12/3/82 1/1 GORDON, Terri E. 2 12/8/82 1/1 MARKOWITZ, Michael 2 12/10/82 1/1 ENGLER, Gerald 1 4/19/83 5/1 GOLDNER, Barry 1 4/19/83 5/1 DOUGLAS, Michelle 1 5/11/83 6/1 KOEPPEL. Gary 1 5/16/83 6/1 BYRON, David 1 6/1/83 6/1 GRAHAM, Gayle 1 6/1/83 6/1 ZELIS, Karen 1 6/13/83 7/1 MATTHIAS, Ronald 1 6/19/83 7/1 WILLIAMS, Martha 1 8/20/83 9/1 * John Belcher is resigning 8/19/83. Martha Williams will fill his position. 242 POSITION ADaM1ENT REQUEST No. 130 8 S Date: Dept. No. f_ r- , �yo. 530 l Copers Department Social Service Budget Unit No. 500 Org. 60 Agency No. 53 Action Requested: Add one full time Social Worker IIApaAh pAIA#Nsition; cancel Social Worker III position #188 (32/40). L,IV 1; r: .r r•F PICOT Proposed Effective ate: 9/1/83 Explain why adjustment is needed: To provide a Spanish speaking Social Worker to meet the needs of the East County popu at on. Classification Questionnaire attached: Yes [] No Q Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No Cost is reduction in that SW II has lover salary. If not within budget, use reverse side to explain how costs are to fu Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or r t Hea Personnel Department Recommendation Date: f-d13-k3 i Add one fulltime Social Worker II - Spanish speaking position, Salary Level H2 186 (1484-1804); cancel Social Worker III position 0188 (32/40), Salary Level H2 307 (1615-2036). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. (:i Date or11 0 ao er onne County Administrator Recommendation Date: e" Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 0 Other: orCounty Administrator Board of Supervisors Action AUG 3 01983 Adjustment APPROVED fl on J.R. Ols n, County Clerk Date: AUG 3 01983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 243 - POSITION ADJUSTIENT REQUEST No. 7 Date: 8/22/83 De�irz5lio:% ` Copers Department Health Services/M&A BuMtq?ni�! 1%.p .oaOrg. No. �46G Agency N . 54 Action Requested: ROUTINE: cancel RN position 984 (20/40)1 add one (1) P1 ntal wowlth Treatment Specialist (B-Level) Proposed Effective ate: 9/14/83 Explain why adjustment is needed: To provide relief coverage in Conservatorship. , 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 ar to be funded. Department must initiate necessary appropriation adjustment. Lois Fisher Use additional sheets for further explanations or comments. orDepartment Headf Personnel Department Recommendation Date: -13 Cancel RN position #984 (20/40), Salary Level V2 572 1660-2526; add one PI Mental Health Treatment Specialist (B-Level), Salary Level V5 326 (1662-2467). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ® day following Board action. 0 ca, Date or rest o ers ne County Administrator Recommendation Date: Valk 3 j Approve Recommendation of Director of Personnel /a Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action AUG 3 01963 Adjustment APPROVE D/D4SA MVEB on J.R. Olsson, County Clerk Date: AUG 3 p m By: 7n.r��/a �XJ APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/82 - 244 CONTRA COSTA COLWY 7 9 2 CLASSIFICATION %WrIGMAIRE DEMM22r. DIMION MHTS-B P/I AS NEEDED _'ICTAL JOB CIASSIFICATION I%ICFJUM JOB TITLE WCATIM AND ASSIMM HOUMS Description of Work works under supervision to complete tasks re ed when a regular deputy has an extended vacation or sick leant position is un- covered pending the hiring process. Duties assigned may include: 1. ) Assess clients and review records to determine whether the client is ready for community placement. 30 2. ) Arrange placements. S(C) 3. ) Assess new conservatees and establish treatment plan. 13_ 4. ) Visit treatment facilities and monitor treatment. C) 5. ) Review bills and arrange for appropriate disbursements of funds. 6. ) Obtain Medi-Cal cards. 245 � I3J ✓ ' ITION ADAM ENT REQUEST No. / 3 06 Date: 6/30/83 Dep�t�-Na.R ! 1 1 C. L Copers Department Community Services Bt{dge 5 Unit 4No. 0588__ Org. No. 1436 Agency No. ;Q _ Action Requested: Decrease hours of the Head Start Psychologist - Project - from 40/40 to 32740, Salary Level H21 i Ob*E WgS4 Proposed Effective Date: 2/1i83 Explain why adjustment is needed: Fiscal limitations Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S (7,152) Cost is within department's budget: Yes Q No [� If not within budget, use reverse side to explain how costs are to Department must initiate necessary appropriation adjustment. O&Aa-�� Use additional sheets for further explanations or comments. L Ida Daniel Berk Director or partment Head Personnel Department Recommendation Date: 8,,l3-83 Decrease hours of Head Start Mental Health Specialist - Project position #59-38 from 40/40 to 32/40, Salary Level H2 491 (2013-2447). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. Date or Diree ersonne County Administrator Recommendation Date: hAJAN9 prove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: for County Administrator Board of Supervisors Action AUG 3 01983 Adjustment APPROVE D/B 1 SAPOROW on J.R. Olss , County Clerk Date: AUG 3 01983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M67ff- 246 • 'OSITIN ADJUSTMENT REQWST No. 3G (y Date: 8/19/83 r Dept:Nb�'/ Copers Department Health Svc/Ned. Care Budge U i p*540/6� Org. No. 632$ Agency No. 5k 1�: 1 it IV Action Requested: Cancel 8ospitala�Cttendaat RQOAA* &72 (20/40); add me 20/40 Psychiatric Proposed Effective ate: –.W31/�— Explain why adjustment is needed: vnlrrT .rrTON: conversion to as all-14—MA *mrwi rg at.Aff t Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: S 2,000/year Cost is within department's budget: Yes ® No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Lois Fisher Use additional sheets for further explanations or comments. AA414nIffisut-Lya A"Alamt or partment Head Personnel Department Recommendation Date: F-.43 83 Cancel Hospital Attendant position #472 (20/40), Salary Level H1 869 (1083-1317); add one 20/40 Psychiatric Technician, Salary Level H2 084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: )p day following Board action. D ?J�ok - Date or Direct ersonne County Administrator Recommendation a Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel 0 Other: th--- for County Administrator Board of Supervisors Action AUG 3 01983 Adjustment APPROVED/946ARRR M) on J.R. Olss , County lerk Date: AUG 3 01983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 24 CONTRA COSTA COUNTY CLASSIFICATION OUEST10NNAIRE MAME DEPARTMENT DIVISION \; NURSING HEALTH SERVICES Oii1C1AL JOD CLA:SIfICAT ON WORKING JOB TITLE Place of Work and Absignsd hours PSYCH SERVICES PSYCHIATRIC TECHNICIAN PSYCH TECH VARYING HOURS/DAYS OF Ti=e ltoq.irsd DssviDrron of Work; 758 1. Direct Patient Care - Nursing Observations, Documentation and Technical i s Gives general and psychiatric nursing care; observes patient's conditions and behavior and reports significant changes or any unusual occurrences to superiors; takes and records patient's temperature, pulse, respiration, and blood pressure; assist patients with hygiene care and helps them maintain a well- groomed appearance; *accompanies patients to designated areas and supervises them while engaged in individual or group act- ivities; participates in group therapy sessions acting as co-facilitator with profossion.al staff; provido „crjoi.. inter- vention services by utilizing verbal and, where necessary, physical techniques to ensure a safe, therapeutic environment; aids or restrains patients to prevent injury to themselves or others; attends staff meeting and other in-service training as required. 258 2. Administers Medications Safely administers medications by routes allowable by the Psych Tech Practice Act, acknowledclincl normal close, cle:ircd effect, toxic effect_;, contraindic.11ions, and incompatibilities Administers medication, under the supervision of a physician or registered nurse, orally, externally, hypodermically, and intramuscularly. Documents medications given according to the nursing policy/procedure manual. 248 ist Mtichines or Equipment Operated as Part of Job: Telephones and some medical equipment such as spygnomanometer, stethoscope, etc esignate the name and title o: the person who supervises position Program Director, Asst. Director of Nursing, Mental Health and each ward .41A the noa.es of employees supervise t a w.o • uni a suloo9vosed simply name nt u a uno c o.e the nueroer a o V-1s,yors, Usually none. t 1 public contacts are required either in poison or by phone.&late with whom,and in general, for what purposes: Contact with patient, families, significant others, physicians, psychologist and other hospital personnel. erhat doc&&ions must be made in performing Oka work: when to notify the treatment team leader and RN of pertinent observations, wher the patient is or is not progressing as expect. Decide which patient is in nee of the Psych Tech care first and what nursing skill should be performed f�rste What parts of the lob require the gn&test skill,knowledge,and involve the gteale44,responsibi.ity: Knowing the psychopathologic and pathophysiologic effect on the patient, what nursing observations are of particular significance related to the diagnosis. Knowing when a patient condition is deteriorating and obtains the assistance of RN's, M.D. 's and psychoingist_ AdMinictnrinrl rl-- The above&%ateeents accurately describe this job as it has been for the post and Years (Months 1 • (SiGncture) ( Data) COMMENTS OF IMMEDIATE SUPERVISOR ` I.:whot way ate the above statements incomplete.iraceu:ate or mialeading: Are correct. what:s the bo:uc purpose or function of this position 7 The main purpose is direct patient care, making observations and assessments based on knowledge of psychopathology and pathophysiology, documenting same, and reporting findings to the RN's, physicians and psychologist. W:.ct changes have accurrea in the work of this position 7 State of California Administration Code, Title 22, dated 07/02/77, specifies . that medication administration must be given by licensed personnel (As a result the HA can't do these things that occur regularly and daily on Psych Services &7.ct ports of this job do you check or review closely and why i I review the nursing care given by the Psych Tech as well as the technique of procedures, documentation, etc. It the lasitton requires typing or ahatthand,are they incidental or essential 7 NO Typing i Time Requited: ,e Shorthand: Time Rewired: :tate.hot you believe tote the special certificates end stinimum amounts of training and experience required to parts,.Mia jab: Requited education Hqulred expellent•t None Required license or certificate Licensed Psychiatric Technician License. (Slgnolure) Metal 249 POSITI4 ADaWWKT REQUEST No. To Date: 8-16-83 Dept., N%/., rt, Copers Department Riven-iew Fire Prot. Dist.1w UMit-No. 7200 Org. No. 7200 Agency No. 72 Action Requested: Chance present 40/40 position to 20/40 position. 7.2- lr Proposed Effective ate: 9-1-83 Explain why adjustment is needed: Personal reasons. Classification Questionnaire attached: Yes ❑ No El Estimated cost of adjustment: s ----- Cost is within department's budget: Yes JLJ No ❑ If not within budget, use reverse side to explain how costs are to be nded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or epa nt lead r ersonnel Department Recommendation Date: August 23, 1983 Decrease Hours of Clerk-Senior Level, position 72-088, salary level H2 012 (1247-1516) from 40/40 to 20/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ❑ day following Board action. 911/83 Q1 aoco Date or rec or e County Administrator Recommendation Date: 1( Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 0 Other: 01 for ou nistrator Board of Supervisors Action Adjustment APPROVED/915APPROW- on AVG 3 01983 J.R.0011ssoonn County Clerk Date: AUG 3 0 IN?. By: /1 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 2513 POSITION ADJUSTMENT REQUEST No. /3G S:S Date: e4l91aa Dept. No./ Copers Department District Attorney Budget Unit No. 0242 Org. No. Agency No. Action Requested: Request to cancel Deputy District Attorney position #281 and to add one Demo T}i_s _ :n_t_ Attnrn-U - Fixed Term II position Proposed Effective Date: jZIU3 i 72 G Explain why adjustment is needed: All DeRutu District Attorney - Fixed Term Zaw_uers trill have their term of et21oument extended to a totaZ of 3 nears effective September 1, 19M b-4-the Board of StyVeryisors as requested by this office. We have a temporaru Deyutr4 District Attorne-y- Fixed term Zawyer on board who we desire toa zncZuded within this new empZoyment..,pZan Classification Questionnaire attached: Yes ] No (� - Estimated cost of adjustment: S Cost is within departments budget: Yes ® No i If not within budget, use reverse side to explain how costs ar tobe f d' Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. , or partment Hearl Personnel Department Recommendation Date: August 23, 19 Classify 1 Deputy District Attorney - Fixed Term II, salary level X5 265 i (1982-2819) and cancel Deputy District Attorney, position 42-281, salary level X5 426 (3036-3690). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. 9/1/83 ateor erector ersonne County On A d trator Recommendation Oate: 3 Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel a Other: o 4-Adminni'str r Board of Supervisors Action Adjustment APPROVED/B1W12 iQVWon AUG 3 019 J.R. Olsso , County Clerk Date: AUG 3 01983 B 1z/1 I APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M 6/ 251 Contra cam v 70: BOARD OF SUPERVISORS am FROM: N. S. Yingett, County Administrator WE: August 30, 1963 SUBJECT: California Energy Extension Service Grant Application Specific Request(s) or at on s Background ust cat on REQUEST: Authorize the County Administrator to submit a $30,000 grant request to the California Energy Extension Service of the Governor's Office of Planning and Research. BACKGROUND & JUSTIFICATION: The County Board of Supervisors has directed and authorized the County Administrator's Office to expand the current Employee Suggestion Award Program to include shared savings for energy saving ideas. This grant application would fund the development and operation of intensive publicity and marketing program to inform County employees of the Suggestion Award Program especially as it relates to energy savings; and to train employees, supervisors and management in techniques of identifying and opportunities to increase the efficiency of County operations and save money. The grant would also fund the development of publicity materials and outreach techniques and evaluation of the most effective way of encouraging employee participation in the Suggestion Award Program. No matching funds are required for this grant although the County will be providing office space, telephones, office machines, County vehicles and the time of employees to receive appropriate training. The program will be supervised from the County Admini- strator's Office. Continued on attach men yes Signature: �C Recommendition of County Administrator Rem 5W61om ttee Approve Other: Si ature s : Action of Board on: d / 3 Approved as Recommended_X Other Vote of Supervisors I HEREBY CERTIFY TMT THIS IS A TRUE AND CORRECT COPY OF AN ACTION TAKEN Unanimous (Absent ) AND ENTERED ON THE NINUTES OF THE Ayes: NN . Absent: Abstain: BOARD OF SUPERVISORS ON DATE SHAM: cc: Public Yorks Department Attn: Energy Coordinator Accounting Attested: 3v , /9� 3 y Clot aid Ex Off cio Clark of tike Board 252 By ,Deputy bo.CalEnSvsGrnt3O.t8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by n5 the follows vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 83/1003 SUBJECT: Application for Funds for the Career Criminal - Prosecution Project, Office of the District Attorney WHEREAS the District Attorney of the County of Contra Costa desires to continue to undertake a certain project designated Career Criminal Prosecution Program to be funded, in part, from funds made available through Chapter 42, 1982 Statutes (California Career Criminal Prosecution Program [CCPP] ) administered by the Office of Criminal Justice Planning (here- after referred to as OCJP) in the amount of $271 ,684 ($244,516 State funds and $27, 168 County funds) for the period July 1, 1983 to June 30, 1984; and NOW, THEREFORE, BE IT RESOLVED that the Chairman of the Contra Costa County Board of Supervisors is authorized on its behalf to submit the application for State funds for CCPP to OCJP and is authorized to execute on behalf of the County of Contra Costa District Attorney's Office the contract for CCPP purposes, including any extensions or amendments thereof; and BE IT FURTHER RESOLVED that the applicant agrees to provide $27, 168 matching funds for said project (including any extension or amendment thereof) under the rules and regula- tions of OCJP and that cash will be appropriated as required thereby; and BE IT FURTHER RESOLVED that State funds received hereunder shall not be used to supplant local funds that would, in the absence of the California Career Criminal Prosecu- tion Program, be made available to support the prosecution of felony cases. 1 fwn�oKtlfy Meat Uds M a trw aManreloeyaf ae seftn taken and wAsred an Mw a hWM N Mi me"of S"wd77 an Ow deb N�, ATTESTED: �3 J.R.OLSSON,06UNTY CLERK end ex offtio Clark of Ow Soerd Orig. Dept.: District Attorney cc: Criminal Justice Agency of Contra Costa County Attn: George Roemer, Executive Director County Administrator County Auditor District Attorney RESOLUTION NO. 83/1003 253 J y5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fallen, maeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Availability of Contra Costa Health Plan to Employees of the City of Concord The Executive Director, Contra Costa Health Plan, having advised the Board that the City of Concord wishes to make the Contra Costa Health Plan available to its employees; and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Health Plan Service Agrer nt #29-705-1 with the City of Concord, IT IS BY THE BOARD ORDERED that said Health Plan Service Agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the Health Plan Service Agreement as follows: Number: 29-705-1 Group: City of Concord Term: September 1, 1983 through August 31, 1984 I Harrhy cw yr Nod*b a 6m and omroe!Omof an action taken and enterod or.the mbuder of Vw Hoard of Sapanriao on#w dab sf:own. ATTESTED: 30 /cf�3 J.R. OLS3Gt , COU-'v'TY CLE^Y and ox officio Cierk of the Board Orig. Dept: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor SH:ta t . 254 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNW9 CALIFORNIA Adopted this Order on August 30,1983 by On foNlow ng vob: • AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Agreement #29-292 with Warner-Lambert Company I The Board having considered the recommendation of the Director, ' Health Services Department, regarding approval of Agreement #29-292 with Warner-Lambert Company for laboratory tests to be conducted by the County, IT IS BY THE BOARD ORDERED that said agreement is APPROVED and that the Board Chairman is AUTHORIZED to execute said agreement as follows: Number: 29-292 Agency: Warner-Lambert Company Effective Date: Upon execution by the Board of Supervisors Total Payment Amount: $2,700 (Paid to County by Contractor) Service: County will conduct laboratory tests, in vitro, on 20 strains of Gardnerella vaginalis, 20 strains of Trichomonas vaginalis, and 20 strains of Chlanydia trachomatis for susceptibility to Warner-Lambert's antiobiotic compound CI-919. 1 M1e119 CM 011 that thb kt a true acd ootracl eM N an Salon takor.and erterod on the r.!!.r.-An of No hoard of Suporri., non Liu d:.:e Brown. ATTESTED: 3 J.R. OLSS71d, 0UN T Y CLERft and ex officio Cisrk of Ow Bood .Oftofflgr Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Warner-Lambert Company DG:ta 255 bel THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by dfw Wowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: HEAD START DELEGATE AGENCY CONTRACT EXTENSION APPROVAL Upon the recommendation of the Director, Community Services Department, that the Head Start Delegate Agency Contracts be extended for the period August 31, 1983, through December 31, 1983, to provide Head Start services for the beginning of the Academic Year 1983-84. IT IS BY THE BOARD ORDERED that its Chairperson is AUTHORIZED to execute the following Contract extensions: Contract Payment Limit Extension No. Agency Increase (Federal) HS/83-200-3, Southside Center, Inc. $ 112,316 HS/83-201--J, Bayo Vista Tiny Tots Nursery School, Inc. 40,271 HS/83-202-1 Martinez Unified School District 12,645 HS/83-203-1 Mt. Diablo Unified School District 78,675 HS/83-204-1 First Baptist Church (Pittsburg) 73,670 HS/83-205-1 United Council of Spanish Speaking Org. 119,055 �A�My o�lyr Maf Mb r a hwM/NwNfo��f M 886n Won end entered an Ow MnMW N go so"of SrNrM�cn n—_ d_t -Mx�. ATTESTED: JA.OLSSON,C 011 CLEft W4 02 O ido Qwk of OW Sosrd Orig. OW.: cc' Community Services County Administrator County Auditor-Controller Contractors L 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CA' NIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/1002 RESOLUTION APPROVING FIRE HYDRANT APPLICATION _WITH EAST BAY MUNICIPAL UTILITY DISTRICT Assessment District No. 1981-1, San Ramon Valley Boulevard The Board of Supervisors of the County of Contra Costa resolves: As a part of the proceedings for improvements in Assess- ment District No. 1981-1, San Ramon Valley Boulevard, Contra Costa County, California, this Board approves that certain fire hydrant application , dated April 18, 1983, and attached to this resolution. The Chairman of the Board is authorized to sign the application and the County Clerk is authorized to attest its execution. * * f I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the Board of Supervisors of the County of Contra Costa, State of California, at a regular meeting thereof, held on the 30th day of August, 1983. ATTEST: JAMES R. OLSSON, Clerk By_a 'U A. Joh' ph, 64puty Clerk cc: Public Works Director County Counsel County Auditor-Controller East Bay Municipal Untility District Bond Counsel Engineer of Work 257 RESOLUTION NO. 83/1002 w�. Fire Hydrant Application slug Date .._......ARRIL 18a„1983................. Estimate No.x.....83-019.......... Cost.....531 a596.00 _ The undersigned,called the Applicant, hereby requests the East Bay Municipal Utility District, called the District, to install or change the following hydrant(s)as indicated: SEE ADDENDUM ATTACHED: ...................................................................._.................................._........................--.._..........................__..................._....._............... ................................................................................................................................................................................................................ ................................................................................_.................................._.........................._._....._...._.............................................. The Applicant agrees to abide by the following provisions which specifically apply to firr hydrants: 1. The Applicant shall pay the District charge for the hydrant installation or change prior to any performance by the District.No part of this charge is returnable to the Applicant.The hydrant(s)shall remain the property of the District. 2. The payment of any hydrant charge creates no District duty or obligation to the Applicant beyond the perform- ance requested by this application. Applicant shall have no individual right or interest as to any hydrant(s). His position,right or interest as to such hydrant(s)shall be the same as though a public fire protection agency had paid the hydrant charge. 3. The time of and for any performance hereunder by the District shall be determined by the District on the basis of its over-all scheduling requirements and needs, taking into account such factors as the availability of work crews, materials, equipment, other commitments and contracts of the District and emergency jobs or installations. Questions of over-all District priorities shall be determined by the District. 4. This application is subject to any present or future superior obligation of the District to divert and use any or all of the materials covered hereby prior to completion of District performance.It is also subject to any present or future government regulations, Federal or State, regulating the use of or establishing priorities for any of the mater ials hereunder. 5. This application is not operative until signed by an authorized representative of the District. The Applicant further agrees to be governed by the District's rules,reeulations and charges in force and such as may be adopted during the time the hydrant(s)is(are)in service at said location(s). CONA C ASSESSMENT DISTRICT . . .... ........................_.............._........... DISTRICT'USE ONLY LANTBy......_ _._--... _.._ .... ... _ _.._. .... .. . __.... ._. ....maw;'"'Bbatd"or"-""�'._..._ DISTRICT REPRESENTATIVE Y24DCMIKOBtXNWOMM Su ervisor IMF- �X_ Title ... iVi� W.�Rx�xxxxx..........._.................._ Dat[_........_.._._........___...._.._.._....._.........___.....«._- MAILING ADDRESS ATTEST: JAMES R. OLSSON, County Clerk C-222 • 6/77 X� a /�? -258 HYDRANT INSTALLATIONS: Number Station Amount One - 245 + 05 $ 7,353 One 253 + 85 6,555 One 259 + 11 6,555 One 266 + 00 4,560 One 267 + 25 6,498 V31 ,521 KILL HYDRANT: One (No. 12299) 268 + 00 $525 Less Credit Model 64 (450) 75 Total $31,596 z ; 259 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Change from Warrants to Checks ) RESOLUTION NO. 83/1009 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Treasurer-Tax Collector and pursuant to the provisions of Sections 53910 through 53913 of the California Government Code, the County Treasurer-Tax Collector is hereby authorized to direct the depositories of funds under the Treasurer's custody to pay warrants as though they were checks drawn upon the depository by the Treasurer. i harebt►oaAfftr that itNa N a tnitaedewraetee/y al an action taken and entered on the etthof tfte of S6pe:Arors on the data hown. ATTESTCC: , .3 - _1W73 J.R. OLSS; 1: ;:;.tV CLEFS and c.:officio Cork of:die Board .OWL* Copies to: Requested by Treasu r -ZTaxollector Treasurer Auditor RESOLUTION NO. 83/1009 260 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30,1983 . by the uollowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUBJECT: APPROVAL OF THE NINTH YEAR (1983-84) COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM PROJECT AGREEMENT WITH BATTERED WOMEN'S ALTERNATIVES The Board having heard the recommendation of the Director of Planning that it approve the Ninth Year Community Development Program Project Agreement with Battered Women's Alternatives implementing Activity #25 - Shelter Renovation with a payment limit of $21,000. IT IS BY THE BOARD ordered that the above recommendation is approved and that its Chairman is authorized to execute said agreement. i fte sb1 eMltr that ttNe iR a trnfand r otraeteop�at an action teken end enia;•a+on!te t: :W—!C:Ot go 9"rd S!supervi�' s Cil US*da-a Lildiiim ATTE3 TZ01: ' r 1 1'92 3 17 .i.n. C.':.s50 li, t.'.I XIX and ex a f:c4c Cie.-*of the So" D"UV Orifi. C1ept.:*- Planning CCJCounty Administrator Auditor-Controller County Counsel Contractor X L 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Omer on August 30, 1983 , by Ute following vote: AYES: Superviosrs Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. t SUBJECT: CONTRACT APPROVAL - CHILD DAY CARE SERVICES WEST PITTSBURG AREA - YWCA (#20-327-4) IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract 020-327-4 with Young Women's Christian Association (YWCA) of Contra Costa County to provide reimbursement for Child Day Care Services in West Pittsburg and Richmond not to exceed $35,000 in State funds during the period July 1, 1983 to June 30, 1984. 1 Nsrsby ewnty tha this w•tno snd osrradof an—AW taken and onto"on the niMwMs of M Board of Supernisor on the Case ry*rr. ATTESTED: ' 3 J.R. G?SS311, Avmvy C:EFV and ex officio C:crk of Uie Bos.d Orig. Dept.- Social Service Or Or (Attu: Contracts Glants) County Administrator Auditov--Controller Contractor : : 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder'. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #23-052 with California Health Management Systems The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract #23-052 with California Health Management Systems for consultation and technical assistance with regard to management engineering, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number; 23-052 Department: Health Services - Management and Administration Division Contractor: California Health Management Systems Term: September 6, 1983 through June 30, 1984 Payment Limit: $40,000 t hrrai�p�llly tlwt fAM a atnresadeeaaeteaAral an action taken and entsrvd on be ndmfto of 00 sward of Superrksa on tha d0a*so& ATTE3 i ED;_--- ra'r.'C..s��.�.L J.R.L..1_ :.. and ex of-460 Clark a dw lash Orig. Dept.: Health Services Dept./CGU CC: Count} Administrator Auditor-Controller Contractor 26r�c 3 EAS:ta THE SOARS OF SUPERVISORS OF CONTRA COSTA C0UWV. CALIFORNIA August 30, 1983 Adopted this Order on , by the fonowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Agreement #22-175 with Samuel Merritt Hospital College of Nursing The Board having considered the recommendations of the Director, Health Services Department, regarding the placement of students sponsored by Samuel Merritt Hospital College of Nursing at the Public Health Division of County's Health Services Department for unpaid student training, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Chairman is AUTHORIZED to execute the agreement as follows: Number: 22-175 Educational Institution: Samuel Merritt Hospital College of Nursing Term: September 1, 1983 through August 31, 1986 Ike obj ew Ilh►that Ihb r e tree andoenseteo/y 01 an @coon taken and entered on the n*wlee of 60 fterd of Supocvisors on the dab shown. ATTESTED: 30, /913 J.R.GLSSO.N. COUNTY CLERi and ex otWo Cierk of the Board Dept cc: .: Health Services Dept./CGU �' County Administrator Auditor-Controller Contractor EAS:ta 264 S� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August; 30, 1983 b the following vote: Adopted this Order on y g AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Fixing Secured Tax Rates and Levying Property Taxes The Board having received the tax rates to be levied on secured property at 100 percent of full value and the tax levies for fiscal year 1983-84 as computed by the County Auditor-Controller (copies of which are attached hereto and by reference incorporated herein) as required by State Law for the County, county special districts and service areas, school districts and special education programs, districts governed by local boards, and other public agencies for which the County collects taxes; IT IS BY THE BOARD ORDERED that the tax rates are FIXED and taxes are LEVIED upon taxable property for fiscal year 1983-84 in accordance with the documents attached hereto. 1 hweby cw WW That this Is a trueand eoRoa eM of an aet:on taxers and ectemd an the ni-nutes of No Bond of Supervisors on Zia ds:e shQWM ATTESTED: ") ,R6, r J.R. CLEPA and ex ot::cio Cleric of Un Board G 'aeL •MMw Orig. Dept.: County Auditor-Controller CC: County Administrator 265 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Countywide Tax Levy for 1983-84 Section 93(b) of the Revenue and Taxation Code requires the county to levy an ad valorem property tax on taxable assessed value at a rate equal to $4.00 per $100 of assessed value. Beginning in fiscal year 1981-82, Section 135(a) of the Revenue and Taxation Code states that the assessed value shall mean 100 per cent of full value, and Section 135(b) states that the tax rate shall mean a rate expressed as a percentage of full value. Accordingly your Board should adopt the countywide tax levy as indicated. Amount to be Raised Rate as percentage on Secured Roll of full value Countywide Tax 256,378,351 1.0000 DLB/SK:ell 266 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: School Districts' Levies for State School Building Permits and Lease/Purchase Requirements for 1983-84 Section 93(a) of the Revenue and Taxation Code provides for levies pursuant to Part 10, (commencing with Section 15000) of Division 1 and Section 39308 of the Education Code. The below listed levies and rates indicated as State School Building Repayment (SSB) are within Part 10, Division 1 and Lease/ Purchase is covered by Section 39308 of the Education Code. These requirements were provided by the Superintendent of Schools and it is your duty to levy these rates. Amount Required Rate as percentage on Secured Roll of full value Moraga SSB 476,589 .0829 Martinez Unified SSB 112,078 .0083 Richmond Unified SSB 1,541,994 .0330 San Ramon Unified Lease/Purchase 1,035,632 .0306 DLB/SK:ell 201 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Local Special District Bond Issues and Debt Service Tax Rates for 1983-84 In accordance with the terms of issue and mandates contained in the various laws under which debt and bond proceedings were conducted, the following tax levies should be made by your Board for 1983-84 to meet the accruing charges of the following local special district bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Sanitary Districts: Byron - - Central #2 446,092 .0045 Crockett-Valona 60,003 .1146 Mt. View 52,516 .0109 Rodeo 66,575 .0450 San Pablo - - San Pablo 1979 and West County 1,715,408 .1526 Stege 109,794 .0144 Hospital Districts: Concord 91,252 .0018 Recreation and Park Districts: Pleasant Hill 137,631 .0143 Water Districts: Crockett-Valona 52,792 .0877 E1 Sobrante 14,185 .0883 San Miguel Estates - - San Ramon Valley 250,472 .0165 Walnut 11,420 .0220 Municipal Improvement Districts: Bethel Island 23,741 .0417 DLB/SK:ell 268 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California _ August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Tax Rate Reduction -- Mt. Diablo Hospital District Section 100 of the Revenue and Taxation Code requires a tax rate reduction to the properties within the jurisdiction that requested that its calculated property tax revenue be reduced. The Mt. Diablo Hospital District requested no property tax revenue for 1983-84. Accordingly, the revenue apportioned for the Mt. Diablo Hospital District is calculated with a negative tax rate and it is your duty to set this rate. Amount to be Credited Rate as percentage on Secured Roll of full value Mt. Diablo Hospital (45,000) (.0012) DLB/SK:ell 2G9 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: County Special District Bond Issues Tax Rates for 1983-84 In accordance with the terms of issue and the mandates contained in the various laws under which bond proceedings were conducted, the following tax rates should be levied by your Board for 1983-84 to meet the accruing charges of the following county special district bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Orinda Fire 1968 Issue 30,851 .0042 Storm Drainage District #16 9,456 .0087 Sanitation District #7B 12,800 1.3637 County Service Area R-8 540,730 .0174 Sanitation District #15 252,369 .2968 DLB/SK:ell 270 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Elementary School District Bond Interest and Redemption Tax Rates for 1983-84 In accordance with the terms of issue and the mandate contained in Section 15250 of the Education Code, your Board should sake the following tax levies for 1983-84 to meet accruing charges of the following elementary school district bond issues. All of these bond issue: were voter approved. Amount Required Rate of percentage on Secured Roll of full value Brentwood 33,200 .0124 Danville - - Rnightsen 28,323 .0423 Lafayette 21,077 .0021 Martinez - - Moraga 114,547 .0200 Oakley 36,289 .0130 Orinda 8E, 9C-10C 72,963 .0092 Pinole-Hercules 32,759 .0035 Fine Hill - - Walnut Creek 19,864 .0012 DLB/SK:e U 271 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Dublin-San Ramon Services District's Tax Rate for 1983-84 Certification received from Dublin-San Ramon Services District requires 1983-84 tax levy and rate for its voter approved indebtedness. The duty of your Board to levy this tax rate on the portion of this district within Contra Costa County is set forth in Sections 61755 and 61757, Government Code and Section 93(a), Revenue and Taxation Code. Amount Required Rate as percentage on Secured Roll of full value Valley Improvement District #1 100,379 .0218 DLB/SK:ell 272 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez.- California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Unified School Districts' Bond Interest and Redempt _on Tax Rates In accordance with the terms of issue and the mandate contained in Section 15250 of the Education Code. your Board should make the following tax levies for 1983-84 to meet accruing charges of the following unified school district bond issues. All of these bond issueF were voter approved. Amount Required Rate as percentage on Secured Roll of full value Antioch Issue 5-7B 605,885 .0432 Mt. Diablo Unified 1,471,177 .0237 Pittsburg Unified 211,238 .0158 Richmond Unified 1A-1C 357,331 .0077 San Ramon Unified (including 1,414,687 .0418 component elementary) DLB/SK:ell 273 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: High School Districts' Bond Interest and Redemption Tax Rates In accordance with the terms of issue and the mandate contained in Section 15250 of the Education Code, your Board should make the following tax levies for 1983-84 to meet accruing charges of the following high school districts' bond issues. All of these bond issues were voter approved. Amount Required Rate as percentage on Secured Roll of full value Acalanes #7A-8B 271,828 .0066 Acalanes #8C-8D 114,987 .0028 Alhambra #6A-6D - - Liberty #lE-2D 106,009 .0124 Richmond #5 504,165 .0108 DLB/SK:ell 274 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Contra Costa County Water District Tax Rates for 19',_)-84 Certifications received from the Board of Directors of the Contra Costa County Water District of the amounts required for their voter approved indebtedness will require the following levies and tax rates. Amount Required Rate as percentage on Secured Roll of full value Contra Costa Water Land Levy 562,337 .0183 Contra Costa Water, Improvement 439,952 .0090 District #1 Contra Costa Water, Improvement 29,909 .0319 District #2 The duty of your Board to levy these rates are provided in Water Code Section 31158 for the land levy and Water Code Section 31702 for Improvement District #1 and Improvement District #2. DLB/SK:ell 275 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Hospital District Tax Rate Certification received from the Los Medanos Hospital'District Board of Directors indicate their tax requirement for voter approved indebtedness. Your duty to levy this rate is provided in Section 93(a), Revenue and Taxation Code and Section 32221, Health and Safety Code. Amount Required Rate as percentage on Secured Roll of full value Los Medanos Hospital 934,114 .0556 DLB/SK:ell 276 Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Joint School Districts' Tax Rates for 1983-84 Tax rates received from Alameda County for joint school districts within Alameda County and Contra Costa County will require the below listed tax rates and it is your duty to levy these rates. Section 93(a) of the Revenue and Taxation Code provides for levies pursuant to Part 10, (commencing with Section 15000) of Division 1 and Section 39308 of the Education Code. The items indicated as State School Building Repayment (SSB) are within Part 10, Division 1 and Lease/Purchase is covered by Section 39308 of the Education Code. The items indicated as bonds are voter approved indebtedness and are in accordance to terms of issue and mandate of Section 15250 of the Education Code. Amount Required Rate as percentage on Secured Roll of full value Pleasanton Joint Elementary SSB 2,943 .0782 Bonds 745 .0198 Amador Joint High SSB 2,439 .0648 Bonds 1,208 .0321 Livermore Joint Unified SSB - - Lease/Purchase 7,773 .0679 Bonds 3,572 .0312 South County Community College Bonds 687 .0057 DLB/SK:ell 277 . Office of COUNTY AUDITOR-CONTROLLER Contra Costa County Martinez, California August 30, 1983 TO: Board of Supervisors FROM: Donald L. Bouchet, Auditor-Controller SUBJECT: Cities' Tax Rates for Voter Approved Indebtedness 1983-84 Section 93(a) of the Revenue and Taxation Code allows levy of property tax to pay for voter approved indebtedness. The cities listed below have certified to us their tax rate for their voter approved indebtedness requirements. Rate as percentage of full value Antioch .0045 Brentwood .0446 Concord .0428 E1 Cerrito .0220 Pittsburg .0165 Richmond Sewer .0206 Richmond Retirement .1400 DLB/SK:ell 278 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Adoption of ) 1982 Uniform Fire Code for ) 83/1004 Contra Costa County and the ) RESOLUTION NO. Bethel Island, Brentwood, Byron, ) Crockett-Carquinez, Contra ) (Govt.C. 350022.3) Costa County, Eastern, Moraga, ) NOTICE OF PUBLIC HEARING Oakley, Orinda, Pinole, ) Riverview, Tassajara and West ) County Fire Protection Districts ) of Contra Costa County. ) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board for the County and as the board of directors of the Bethel Island, Brentwood, Byron, Crockett-Carquinez, Contra Costa County, Eastern, Moraga, Oakley, Orinda, Pinole, Riverview, Tassajara and West County Fire Protection Districts of Contra Costa County proposes to enact an ordinance for each of the afore- said jurisdications providing therein for the adoption by reference of the Uniform Fire Code, 1982 Edition as compiled, recommended, and published by the Western Fire Chiefs Association, Inc. with changes, additions and deletions thereto as set forth in the proposed ordinance, and further providing for the adoption by reference of the secondary codes set forth in said Uniform Fire Code, 1982 Edition and proposed ordinance. The proposed ordinance provides for the prevention and suppression of fires and conflagrations and for the protection and preservation of life and property against the hazards of fire and conflagration with the aforesaid fire protection jurisdictions. On October 4 . 198 at _1p : 3p a_m_ , in the Chambers of the Board of Supervisors of Contra Costa County, County Administration Building, Martinez, California, a public hearing will be conducted upon the proposed enactment of the said ordinance and at the said public hearing any interested person may appear and be heard. Copies of the proposed ordinance, the 1082 Uniform Fire Code and the secondary codes are on file with the Clerk of this Board, and are open to public inspection. The Clerk of this Board shall cause this resolution to be published pursuant to Government Code Section 6066 in Contra Costa Times. , a newspaper of general circulation rn this County. PASSED and ADOPTED on August 30 . 1983 by this Board, by unanimous vote. KDF:d f 1 ftweby Cat"$Weft 15 awwanraanaetemef an"don taken and a do ad on Me wbuft of lr Mad of SupwYlams on:Ae d:::Down. cc: Chief Wm. Maxfield ATTESTED: ��U, d3 CCC Fire Protection District County Administrator J.R. O:g S:% C7Uiv1'f CLERW County Counsel arw ex cfi:iia�;:irk�:ts::Go" Building Inspector Director of Planning Public Works Director �!► --�...Or/�Ay RESOLUTION N0, 83/1004 279 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the folkraing Vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: STANDARDS FOR ADMINISTRATION ) OF THE GENERAL ASSISTANCE ) RESOLUTION NO. 83/1008 PROGRAM. ) The Contra Costa County Board of Supervisors RESOLVES that: In accordance with California Welfare & Institutions Code, Sections 17000 et seq., Resolution No. 79/88 and Resolution No. 79/446 and subsequent amendments thereto, the Contra Costa County Board of Supervisors hereby ADOPTS the following standards of aid and care for the indigent and dependent poor of the County (General Assistance) , effective September 1, 1983. These standards govern the General Assistance Program of Contra Costa County. I. Persons Eligible for General Assistance An applicant for or recipient of General Assistance must meet all of the following criteria: A. Must be at least 18 years of age or legally married or disqualified for AFDC by limitations placed on State-Only AFDC-U program under 1982 Statutes, Chapter 327. B. Must be a legal resident of Contra Costa County. C. Must be without sufficient income or resources to meet basic needs, based upon the following basic need allowances: GA Budget Unit 1 person, independent living arrangement Supplemental Housing Food Food Allowance Personal Needs Transportation Maximum Grant $111.00 $ 72 $3.00 $4.00 $4.00 $194.00 1 person, shared housing $ 77.00 $ 72 $3.00 $4.00 $4.00 $160.00 2 persons, mutually responsible $154.00 $131 $6.00 $8.00 $8.00 $307.00 1. The housing allowance shall not exceed the actual cost of housing to the recipient, or where housing is shared, the lesser of the actual cost to the recipient or the recipient's pro rata share of the actual housing costs. 2. For budget units of 3 or more applicants or recipients: a. Basic need allowances for food shall be calculated as follows: RESOLUTION NO. 83/1008 280 r' Budget Food Supplementary Unit Size Allowance Food Allowance 3 $187 $ 9 4 $237 $12 5 $281 $15 6 $337 $18 7 $378 $21 8 $433 $24 b. An additional allowance for housing costs, above the maximum amount of $154.00, may be allowed as a special need upon the Social Service Director's dete rmLinati on. c. Personal need and transportation allowances shall be the amount provided for 1 person times the number of persons in the budget unit. D. Must not be in receipt of or eligible to categorical cash assistance in the same month. Where an individual makes himself or herself ineligible for categorical aid or refuses to cooperate with GA program requirements, he or she renders himself or herself ineligible for General Assistance. E. Must meet the General Assistance eligibility standards outlined below. II. Eligibility Determination A. Employability 1. An applicant or recipient who does not have a medically verified physical or mental disability, or who has not been determined to be vocationally unemployable by the Vocational Services Division shall be determined to be employable. 2. An applicant or recipient who is determined to be employ- able is subject to the following additional conditions of eligibility: a. Must be available for and actively seeking employment. b. Must not have failed to continue in employment without good cause within 60 days of application. c. Must actively participate in the program of the Vocational Services Division of the Social Service Department. d. Must actively participate in the program of the California Employment Development Department (EDD) or other manpower program to which the applicant or recipient is referred. e. Must accept any reasonable job offer. 3. An applicant or recipient who is determined to be unemployable (this is, mentally or physically disabled, as verified by a physician) , or determined to be vocationally unemployable, is subject to the following additional conditions of eligibility: a. Must cooperate in obtaining medical verification and confirmation of unemployability as directed by the Social Service Department. RESOLUTION NO. 83/1008 (2 of 8) 281 b. Must, if aged, blind or disabled, apply for that assistance program provided for under Title XVI of the Social Security Act as implemented by Welfare & Institutions Code 12000 et seq, known as Supplemental Security Income/State Supplemental Program (hereafter SSI/SSP) and follow through with appeal processes through the Social Security Admin- istration. In addition, such applicants must sign an agreement (SSP-14) authorizing the Social Security Administration to make the initial SSI/SSP payment to the County and authorizing the County to deduct from such payment the amount of General Assistance paid to the recipient while SSI/SSP was pending. c. Must cooperate in the determination of eligibility for benefits from any State, Federal or other source. d. Must cooperate in obtaining medical or psychiatric examinations and medical or psychiatric care or treatment to correct or alleviate medical or psychi- atric conditions which cause unemployability. e. Must actively participate in any training, re-training, educational or rehabilitation program as required by the Social Service Department. B. Property 1. Real Property a. Home: The applicant's or recipient's own home in which he or she is living is excluded in determining eligibility. b. Real Property other than the home renders the appli- cant or recipient ineligible for General Assistance. 2. Personal Property Insofar as it is possible, an applicant for or recipient of General Assistance shall be required to apply his or her own personal property to his or her support; subject to the provisions set forth below: a. Liquid Assets: Liquid assets are defined as cash, bank accounts, credit union shares, securities, stock or bonds, cash surrender value of insurance policies or other nego- tiable instruments readily convertible to cash. Liquid assets which are immediately available must be applied toward the applicant's or recipient's support. In determining need and eligibility, such assets shall be budgeted as though they were income. Other liquid assets are subject to the rule governing available property. b. Motor Vehicle: One motor vehicle is excluded in determining eligibility if its value as determined by the Social Service Department does not exceed $1,500. In determining this value, the Social Service Department shall not reduce the value by any amounts owing on the vehicle. c. Personal effects; tools of the trade; an interment space, crypt or niche; and the first $500 for a burial or funeral trust for each budget member is excluded in determining eligibility. RESOLUTION NO. 83/1008 (3 of 8 282 i d. All other personal property: The value of other personal property may not exceed $500 in order for the GA applicant or recipient to be eligible. 3. Available Property Where the applicant or recipient owns and possesses liquid assets that are not immediately available or other property in excess of the standards set forth above, and is unable to utilize such property for his or her immediate support; he or she may be aided for a period of one month upon the Social Service Director's authorization, to provide him or her with an opportunity to convert the property for use toward his or her support. 4. Transfer of Property a. When property is transferred by an applicant or recipient, whether by conversion to other property, conversion to cash, or expenditure of liquid assets, the purpose and intent of the transferor must be evaluated. b. Transfers of property made to qualify for aid or for a greater amount of aid, or to avoid utilization, result in ineligibility. C. The applicant or recipient who has transferred property which results in ineligibility remains ineligible for the period during which the proceeds would have supported him at the rate of $200 per month for one person, plus $100 per month for each additional person. C. Income All currently available net income (which shall include liquid assets) as determined by the Social Service Department shall be deducted from the maximum basic need allowance to determine the amount of the grant which may be authorized. D. GA Budget Unit 1. The GA budget unit consists of the GA applicant or recipient and those household members who are legally or financially responsible for him or her. Other household members who are legally or financially dependent on any member of that group will also be included. 2. The GA budget unit must meet the property and income limits as a group in order for anyone to be eligible for GA. 3. If responsible persons receive categorical cash assistance, they are not included in the budget unit, and their property and income is excluded in determining eligibility of the GA applicant or recipient. III. Additional Conditions of Eligibility A. Review of Eligibility 1. A review of eligibility factors will be made at intervals as determined by the Social Service Director but at least once every 12 months. 2. Monthly redeterminations will be made by review of the Monthly Eligiblity and Income Report required from all GA recipients. Failure to submit the required report shall result in the discontinuance of aid. RESOLUTION NO. 83/1008 (4 of 8) 283 B. Exploration of Resource Potential GA applicants or recipients must take all actions necessary to obtain any available resources. C. Responsibility for Support 1. A determination of support from all sources shall be made at the time GA is granted. 2. Responsible persons include the spouse and parents of minor children who have a legal responsibility to support, as well as any other persons who have assumed responsibility for the support of the applicant or recipient. 3. An applicant or recipient is not eligible unless such person has made reasonable efforts to obtain support from all sources including legally responsible relatives. 4. As a condition of eligibility for General Assistance, an applicant or recipient must provide available information as to the identity and whereabouts of persons who may or must assume responsibility for his or her support as well as information as to the source and amount of support pro- vided from any source during the past 12 months. 5. An applicant or recipient who lives with a responsible person(s) is not eligible unless the entire budget unit meets the property limits and need standard for General Assistance. D. Verification 1. An applicant or recipient must provide all information required for the determination and verification of eligibility and compliance with these standards and the Social Service Department Manual of Policies and Procedures, including, but not limited to, name, address and personal identification. 2. An applicant or recipient is required to consent to the Social Service Department's investigations and inquiries reasonably necessary to verify eligibility at any time. 3. An applicant or recipient must consent to reasonable inspection, review, monitoring and audit of his or her household and records by authorized representatives of the Social Service Department. E. Alcohol Abuse Applicants or recipients must accept referral to County Health Services Alcohol Information and Rehabilitation Services (AIRS) by the Social Service Department, and actively and cooperatively participate in any treatment program recommended by AIRS for such persons. IV. General Assistance Payments A. Basic needs are budgeted as specified in the Social Service Department Manual of Policies and Procedures for food, personal needs, transportation and housing, the total of which shall not exceed the GA maximum basic need allowances stated in section I, C, above. B. The amount of basic need assistance allowed is determined by adding items of basic need and subtracting net income as deter- mined by the Social Service Department. RESOLUTION NO. 83/1008 284 y (5 of 8) C. In addition to basic need assistance (for persons deter- mined eligible for a GA grant under IV, B, above) , an allowance for special needs may be provided for required special diets, transportation to seek work or to parti- cipate in required treatment programs, restaurant meals, employment or training expenses, clothing, excess housing costs for budget units of three or more recipients, or other extraordinary needs not included in the basic need allowance in such amounts as may be approved in writing by the Social Service Director or his designees. D. Overpayments of aid are subject to liquidation in accordance with the Social Service Department Manual of Policies and Procedures. V. Sanctions for Failure to Cooperate Initial and continued eligibility is conditioned upon the applicant's and recipient's full cooperation with the Social Service Department and upon compliance with all applicable policies and regulations governing the GA program. Applicant and recipient responsibilities embodied in this resolution include, but are not limited to, those set forth on forms GA 3 and GA 4, which are provided to and shall be executed by all applicants prior to the granting or restoration of aid. A. Once forms GA 3 and GA 4 are executed, an employable appli- cant who demonstrates his or her unwillingness to cooperate with the Vocational Services Division of the Social Service Department by failing to meet any one of his or her enumerated responsibilities without good cause, shall be denied aid and the following period of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first denial of aid for failure to cooperate, and shall be three months for any further denial of aid for this reason. B. Once aid is granted, a recipient who demonstrates his or her unwillingness to cooperate with the Social Service Department by failing to meet any one of his or her enumerated responsibilities without good cause, shall be discontinued and the following period of ineligibility shall be imposed: The period of ineligibility shall be one month upon the first discontinuance of aid for failure to cooperate, and shall be three months for any further discontinuances of aid for this reason. C. Once aid is granted, an employable recipient who willfully fails or refuses to accept a bona fide offer of employment shall be discontinued and shall not be eligible to again receive aid for six months. When an applicant for aid is denied, a new application shall be required to establish eligibility; when a recipient is discontinued, a new application shall be required to re- establish eligibility. D. Notice and Appeal procedures re sanctions 1. Before denying aid or establishing ineligibility pursuant to part V. A. , the applicant shall be advised of the reason for denial of aid or ineligibility. 2. Before discontinuing aid or establishing ineligibility pursuant to parts V. B. or V. C., the recipient shall be advised of the reason for discontinuing aid or establishing ineligibility and given an opportunity to respond personally or in writing to the Department regarding the proposed action. Any timely response shall be considered before action is taken. RESOLUTION NO. 83/1008 (6 of 8) 285 3. Any person denied aid, discontinued from aid or for Whom ineligibility for aid is established may request a hearing and determination from the Department, and appeal the Department's determination to the Board of Supervisors. VI. Interim General Assistance Reimburse-wnt Program A. County's Program In accordance with P. L. 94-365 and S_ U.S.C. 1383(g) , and with the "Agreement for Reimbursement to State for Interim Assistance Payments Pursuant to Section 1631(g) of the Social Security Act" between the U. S. Secretary of Health, Education and Welfare and the State of California, as exe- cuted on February 11, 1975, which provides for reimbursement to the State, or certain counties thereof, for "interim assistance" paid to eligible applicants for SSI/SSP benefits while such applicaticn is pending; and pursuant to the "Contract for the Interim Assistance Program" between the State of California Department of Social Services and the Contra Costa County Board of Supervisors. which permits the County to participate in the State's "Interim Assistance Pro- gram", the County hereby adopts and establishes a Contra Costa County Interim General Assistance Reimbursement Program. B. Interim General Assistance Under the County's Program, General Assistance paid to those persons who are subject to paragraph II, A, 3, b, herein, shall be considered "Interim General Assistance" where it is paid during the period beginning with the filing of an appli- cation for Federally paid SSI/SSP benefits for which said per- son is ultimately determined eligible, and ending with the first regular SSI/SSP payment made thereunder. C. Program Operation Subject to the recipient's right to State hearing, Interim General Assistance shall be repaid to the County from the recipient's Federally paid SSI/SSP benefits. VII. Additional Provisions A. Return to Residence Persons who are not residents of Contra Costa County, but otherwise would be eligible for General Assistance on the basis of property and income, may be provided County funds by the Social Service Department in order to return such persons to their place of residence. In order to discourage a transient life-style which is a drain on County taxpayers, persons who return to this County after being transported out of County are ineligible to further County funds for 60 days from date of departure. If the place of residence has a source of support which is still available such persons are not eligible to any further General Assistance. B. Emergency Assistance Notwithstanding the provisions above, the County Social Service Director, or his designee, may determine in writing that an applicant not otherwise eligible to General Assitance, or further General Assistance, may be granted emergency assistance for not more than one month because of emergency circumstances which are caused by fire, accident, illness, natural disaster, unemployment, crime against the applicant, agency delay or error, or causes which result in formal notice of eviction, in utility shut-off, or in lack of food and there are no other resources to meet the need. RESOLUTION NO. 83/1008 (7 of 8) 286 VIII. Social Service Department Manual A. Subject to the provisions contained herein, the General Assistance standards and policies of the Contra Costa County Board of Supervisors are expressed in the Social Service Department Manual of Policies and Procedures. B. The County Welfare Director is empowered to adopt procedures and policies for the operation of the General Assistance program which are consistent with and within the scope of this resolution, and to publich same in the Social Service Department Manual of Policies and Procedures. IX. Hearings Applicants and recipients are entitled to notice, hearings and and appeals as provided in the Social Service Department Manual and in Resolution Nos. 74/365 and 75/28. 1 hefeby certify that this Is a hue aedeoRaetft ff of an action taken and entered on the akinubs of 00 Board of Supervisors on ttie dato shown. ATTESTEC: W3 J.R. 0LS.^.'. ': r "1 CLERK � 6rJ:.f:a and ex cilic:z Clea:ei the Boafd Orig. Dept.: Social Service Department CC: Director, Social Services County Administrator County Counsel County Auditor-Controller RESOLUTION NO. 83/1008 (8 of 8) 287 l S� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlaksdn, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Acceptance of the Head Start Program Audit for the period January 1, 1982 to December 31, 1982, and Authorization for Payment of Said Audit WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Head Start Program for the period January 1, 1982 to December 31, 1982 has been completed; and WHEREAS, the County Auditor recommends acceptance of the audit report and payment of the contracted charge of $5,000; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Head Start Program audit be accepted and the County Auditor is AUTHORIZED to draw his warrant in favor of Peat, Marwick, Mitchell & Co. 1 bNoy car""@&r•ttisandestwet�y� M sella+taken and anl- on 1M Eft"O/ms sowrd of supww an dw dab shown. ATTESTED: 01 J.R.CLSSON,COUNTY CLEP49 and ex 01 ido clak of the Dowd • .Do" Orig. Dept.: County Auditor-Controller cc: County Administrator Community Services Department 288 A Sy THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30,1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: County Contribution Toward Health Plan Premium Increases Extension September 1983 Only This Board, having been previously advised that Health Plan Premium Increases for the ensuing year became effective August 1, 1983, ORDERED that for the month of August 1983 Rnlj, the County contribute an amount necessary to pay the increases in the premiums, provided however that the maximum increase in the County contribution would be seven dollars and thirty cents ($7.30) for a single subscriber and fifteen dollars and sixty cents ($15.60) for a family subscriber. These additional contributions for the month of August, 1983 only were authorized for management and unrepresented employees, retirees and for employees represented by the following employee organizations, assuming said organizations agreed with the Board Order: California Nurses Association Contra Costa County Appraiser's Association Contra Costa County Employees Association, Local 1 Physicians Union, Local 683 Professional & Technical Employees, AFSCME, Local 512 Social Services Union, SEIU, Local 535 United Clerical Employees, AFSCME, Local 2700 Western Council of Engineers In accordance with the provisions of the Board Order dated July 26, 1983, IT IS BY THE BOARD ORDERED that the County contribution toward Health Plan Premium Increases also be extended for September, 1983 only. thereby MaetM.isatrueandoot*-PtCMof an aotlon taken and entered an the n:lrutes of vo Board of Supervisors on t!!e axe s4o n. ATTESTED: J.R. CLSS.X , CC Wit:^;-Y CLEF:i and ex of-2:10 Cis al L%3 Eioord o.wf,► cc: Employee Organizations County Counsel Director of Personnel County Administrator Auditor-Controller I.E.D.A. 289 TD BOARD OF SUPERVISORS FROM: Arthur C. Miner, Director CWft Department of Manpower Programs DATE: August 23, 1983 aim SUBJECT: AUTHORIZING EXECUTION OF FFY 1983-84 JOB TRAINING PLAN GRANT APPLICATION DOCUMENT (COUNTY #19-8026-0) AND EXECUTION OF JOB TRAINING PARTNERSHIP AGREEMENT (COUNTY #19-8027-0) SPEC 1 F 1 C REQUEST(S) OR RECOWENDAT 1 ON(S) 6 BACKGROUND AIS JUST 1 F 1 CAT ION That the Board APPROVE the FFY 1983-84 Job Training Plan grant application document (County #19-8026-0) requesting a funding allocation of $1,946,463 for operation of the County•s JTPA Title II-A program for the period from October 1 , 1983 through June 30, 1984, and that the Board AUTHORIZE the Board Chairman to execute said document for submission to the State of California, Employment Development Department. 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 State of California, Employment Development Department. IT IS FURTHER ORDERED that the Board Chairman is AUTHORIZED to sign the Contra Costa County Board of Supervisors and Private Industry Council of Contra Costa County Job Training Partnership Agreement (County #19-8027-0) . On August 22, 1983 the Private Industry Council (PIC) authorized the PIC Chair to sign- the Job Training Plan, and recommended that the Board approve said document for joint submission to the State of California, Employment Development Department. By letter dated July 15, 1983, the Sate of California, Employment Development Department notified the Manpower Department that Contra Costa County Service Delivery Area (SDA) Job Training Partnership Act Title II-A FFY 1993-84 estimated allocation is $1,946,463, and that the Job Training Plan for expenditure of these funds is due on August 31, 1983. CONTINUED ON ATTACHMENT: X YES SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OT ER SIGNATURE ACTION OF BOARD ON v 0/ APPROVED AS RECOMMENDED OTNE/1 VOTE OF SUPERVISORS I NEWSY CERTIFY THAT THIS IS A TRLE UNANIMOUS (ABSENT ) AND CORRECT COPY OF AN ACTION TAIQN AYES: LADES: AND ENTERED ON THE M 1 F&nT.S CW THE BOM= ABSENT: ASSTA I NOF SUPIM I SOM ON TW DATE SPOW%. cc: County Administrator ATTESTED ��� Q 7 0 S County Counsel J.R. OLShm. COAITY CLERK Clerk of the Board AND EX OFFICIO CLERK OF TK WNW Manpower (7) 230 The Job Training Plan consists of: 1) General Provision; 2) Standard of Conduct; 3) Program Narrative, including a Cooperative Plan between the District Office of the Employment Development Department and Contra Costa County SDA; 4) Participant Program Plan; 5) Budget; and 6) Job Training Partnership Agreement between the Board of Supervisors and Private Industry Council. Approximately 500 economically disadvantaged and other youth and adults needing training in order to obtain employment will receive either Skills Training, On-the-Job Training, or Tryout Employment Training, as is described in the Job Training Plan. On August 22, 1983 the PIC also acted to authorize the PIC Chair to sign the Job Training Partnership Agreement as was presented to the Board Finance Committee via memorandum from the Manpower Department, dated August 17, 1983. This draft was reviewed and approved by both members of the Finance Committee. 291 /�SG THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of Compensation and RESOLUTION NO. 83/1005 Conditions of Employment in the Class of Deputy District Attorney - Fixed Term and Deputy District Attorney - Fixed Term II . THE CONTRA COSTA COUNTY BOARD OF SUPERVISOR'S RESOLVES THAT: 1. The class of Deputy District Attorney - Fixed Term was established by the Board on December 19, 1979 by Ordinance No. 79-128. Employment in this class is limited to twenty-four consecutive months from date of appointment. 2. The class of Deputy District Attorney - Fixed Term II is established by the Board on September 1, 1983 by P300 No. 13065. The purpose of this class is to permit attorneys who are serving in the two year class of Deputy District Attorney - Fixed Term on September 1, 1983 to be reallocated to the class of Deputy District Attorney - Fixed Term II and their term of employment extended from two years to three years. The total employment in the combination of classes of Deputy District Attorney - Fixed Term and Deputy District Attorney - Fixed Term II shall not exceed three years. Employees in these classes may not be separated and later reappointed to a class in which they served in permanent status, subject nevertheless to the Merit System Ordinance and Regulations, including but not limited to, probationary requirement. The class of Deputy District Attorney - Fixed Term II will no longer be required after September 1, 1986 and will therefore be cancelled on that date. 3. The classes of Deputy District Attorney - Fixed Term and Deputy District Attorney - Fixed Term II are unrepresented management and compensation shall be established . by Board Resolution. Present compensation in these classes shall be: Class Step 1 2 3 4 5 Deputy D. A. - Fixed Term 51982 $2080 52560 $2685 (X4 515) Deputy D. A. - Fixed Term II $1982 $2080 $2560 $2685 52819 (X5 265) 4. Deputy District Attorneys - Fixed Term shall be eligible for a salary advancement to the next higher step in the salary range upon completion of six, twelve and eighteen months of employment. Deputy District Attorney - Fixed Term 11 shall be eligible for a salary advancement to the next higher step in the salary range upon completion of six, twelve, eighteen and thirty months of employment. All advance- ments shall he granted only on the affirmative recomnendation of the AI)pointing Authority based on satisfactory performance by the employee. 5. Employves in the class(!% of Deputy District Attorney - fixed lrnn and Deputy District Attorney - fixed Terni 11 shall receive those benefits granted Unrepre- ,,rnted "inagement vrrpinyee, with the fnllnwing rxreptinn RESOLUTION NO. 83/1005 292 • Subject: In the rtter of compensation and conditions of ooployattnt in the class of Deputy District Attorney - fixed Tom and Deputy District Attorney - Fixed Term 11. a. Employees in these classes are not eligible for the annual vacation payoff of 1/3 annual vacation accruals. • b. Employees in these classes are not eligible for management term life insurance. C. Employees in these classes are not eligible for management long-term disabilit, insurance. d. Reimbursement for Attorney Professional Development shall be prorated on a monthly basis for employees in these classes. 1inrNyCO M><thMtllfarawwaudf'aeraatof an action taken and entered on fila'RWKdw o/ren Board of Superv" S on Me d:te OXWL ATTESTED: 3oi f y `� J.P. OLS?GC:, CCU:-M CLEFIC and e;: c eacic Cierk at the Bean! (nanr P) Orig. Dept.: District Attorney cc: PersonnO Wpt. County Achninistrator Auditor-Controller County Counsel ss�o�.ur 3D. $311,005 _ 293 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 30, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION 83/ 1006 SUBJECT: In the' Matter of Fees for Public Health Services The Contra Costa County Board of Supervisors RESOLVES that: . 1. Findings. Pursuant to its duties and powers, including those under Health and Safety Code Sections 450 and 510, and as recommended by the County Health Officer (Health Services Director) and the County Administrator, this Board finds that the County Health Officer's expenses, in enforcing various statutes and various orders, quarantines, rules, and regulations prescribed by State Officers and Departments, relating to the public health, which require and/or authorize the Health Officer to perform specified acts, are not met by fees (if any) prescribed by the State; and this Board, therefore, prescribes the fees below, which will at least partly pay the reasonable expenses of the Health Officer in such enforcement. 2. Date. These fees shall be charged beginning on September 1 , 1983. 3. Fees. PROGRAM FEE Pregnancy Testing $ 5.00 Family Planning 60.00 New membership-first year 55.00 Membership renewal after first year Child Screening 2.50 Children up to 2 years of age under 200% of poverty 10.00 Children up to 2 years of age over 200% of poverty 10.00 Children between 2 and 12 years of age under 200% of poverty 15.00 Children between 2 and 12 years of age over 200% of poverty 12.50 12 years of age and older under 200% of poverty 15.00 12 years of age and older over 200% of poverty 20.00 Sports physicals and new grade school PX Immunization a. Typhoid 10.00 Each b. Stamping of Inter- 3.00 Each national Travel Cards T.B. Skin Testing P.P.D. 5.00 Includes reading but no charge for TB contacts Venereal Disease 10.00 Medication for sexually transmitted diseases 7.50 V.D. Clinic attendance for any sexually See below for transmitted disease LAB test charges 294 RESOLUTION 83/1006 -2- Nutrition Services $18.00 per hour consultation fee Lab Tests Gonococcus culture 4.50 Each Chlamydia culture 12.75 Each Gardnerella culture 5.75 Each Yeast culture NO CHARGE ** Quanitative VDRL 3.00 Each Qualitative VDRL 3.00 Each Spinal Fluid VDRL 8.00 Each MHATP 5.75 Each FTA-AB 11.50 Each Herpes direct FA smear 15.50 Each Herpes isolation 15.00 for negative 25.00 for positive Trichomonas culture 8.00 Each Saline wet mount 8.00 Each KOH wet mount 7.00 Each Gram stain 7.00 Each Darkfield direct FA 17.25 Each Darkfield direct FA 23.00 Each Staphyloccus saprophyticus culture 8.00 Each Beta lactamase screen 5.75 Each Hepatitis panel B. surface antibody 6.00 Each B. core antibody 6.00 Each B. surface antigen 6.00 Each Igm. anti A 11.50 Each E Antigen 6.00 Each E Antibody 6.00 Each Metronidazole MIC (trichomonal) 25.00 Each General culture-- aerobic 12.00 Each General culture-- anaerobic 18.00 Each Voluntary contributions Elderly Flu Shots ** done in conjunction with Gardnerella culture WAIVER. The Health Officer or his designees may waive any of these fees in any individual case in which it is determined that the advancement and protection of the public health will be better served thereby and that these considerations outweigh the County financial interests in collecting the fee. Effective September 1, 1983. This Resolution supersedes Resolution 81/159 (February 3, 1981 ). 1 hosby Mdify the this Is a true snd comctftff Of an aethm taken tnd antem- d or.:rc Ooard of Su'e:'ss or.::���i'^ LTTE 3TED: - 36, 3 CC : County Administrator im. ' + Human Services and�x et..cia G::::::c. the Board Health Services iitylD,es Assistant Director Public Health County Counsel Auditor-Controller 295 RESOLUTION 83/ 1006 As8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 30, 1983 Adopted this Order on , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Salaries for Exempt Medical Staff Personnel RESOLUFION: 83/1007 h],ereas this Board adopted Resolution 82/1334 relating to compensation and terms and conditions of employment of Exempt Medical Staff Members; and having implemented said Resolution; and Whereas the Health Services Director has determined that expanded service needs have occurred that require additional Exempt Medical Staff Members for certain Physician-Call duties; Now therefore, be it resolved that section 3 of Resolution 82/1334 is amended as follows: 3. Expenditures for compensation of Exempt Medical Staff Physicians performing Physician-Call duties as defined in Section 2(c) of Resolution 82/63 are authorized as follows: Service Authorization Anesthesia 48,787 Trauma/Surgery 53,360 OB/GYN 53,360 Medicine 38,115 Richmond Medicine 31,500 Richmond OB/GYN 21,000 Pediatrics 20,790 Health Plan 18,942 Pathology 15,246 Mental Health 12,705 Public Health 11,550 This resolution is effective July 1, 1963. 1 hsrmw corMfy that Mta is a tress and ca"Od"M of an action taken and antsnd on the nAmdas of 90 so d of supenis on five date shaven. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio CIKk of the 11100rd Oria. DeDt.: cc: County Administrator Director of Personnel Health Services Director Auditor-Controller I.E.D.A. RESOLUTION NO. 83/1007 296 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Reclamation District for Coney Island The Board having received a July 6, 1983 letter from Nomellini & Grilli transmitting a petition for formation of a reclamation district for Coney Island; and The Board on August 15, 1983 having received a resolution (_LAFC 83-15) from the Local Agency Formation Commission of Contra Costa County making determinations and approving proposed formation of a reclamation district to serve the territory known as Coney Island and designating the Board of Supervisors of Contra Costa County as the conducting agency and directing said Board to initiate proceedings for the proposed formation; Good cause appearing therefor, IT IS BY THE BOARD ORDERED that September 13, 1983 at 10:30 a.m. is FIXED for hearing on the petition for formation of the aforesaid reclamation district. ihr"l►wftgot"raUM deaff"W lot as a~takes+aad wMMrd M No mbafte of ft Mewd of 8"er ism an rM dab dmw ATTESTED: 30 /9 J.R.O IM CLERK and e:aWAo Clerk of uw Korn MW Orig. Dept.: Clerk cc: Nomellini 6 Grilli Lafco County Counsel 297 TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on August 30, 1983 by Use foNowinp vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Western Contra. Costa Transit Authority Joint Exercise of Powers Agreement, Fifth Amendment The Board having received an August 16, 1983 letter from Betty L. Alexius, Administrative Assistant, Western Contra Costa Transit Authority, submitting a Fifth Amendment to the Joint Exercise of Powers Agreement between the cities of Pinole and Hercules and the County (which established the Western Contra Costa Transit Authority) extending the Agreement for an Additional two years to August 30, 1985 and requesting the Board approve the Amendment; IT IS BY THE BOARD ORDERED that the aforsaid Amendment is APPROVED and that the Chair is AUTHORIZED to execute same. 1 Aswr1 aselMy that 11Hs 1a•i�oaMNwealea/!� an ac*m%own and enWred on rata admobs Ad.Ow Foam of Supam!s=on On dais aI N I ATTESTED' wa4&16.1913 J.k.OLSSON, COL'IQ iii CLSERK and ex oHicto CI_rk of the Board my .fir Orig. Dept.: Clerk of the Board cc: WESTCAT City of Pinole City of Hercules County Administrator Auditor-Controller 298 98 TO, BOARD OF SUPERVISORS ;;, F#Md: Arthur C. Miner, Driector Department of Manpower Programs Lourwd ► DATE; August 23: 19$3 sUBJECT; AUTHORIZING CHANGING THE NAME OF THE DEPARTMENT OF MANPOWER �y PROGRAMS TO "CONTRA COSTA COUNTY PRIVATE INDUSTRY COUNCIL* SPEC I F I C REQUEST(S) OR RECO MENDAT I ON(S) & MACH MlOt Nip AND JUST I F I GAT I ON That the Board RENAME the Department of Manpower Programs the "Contra Costa County Private Industry Council", effective September 1 , 1983. On August 22, 1983 the Private Industry Council of Contra Coats County took action to recommend to the Board that the name of the Department of Manpower Programs be changed to "Contra Costa County Private Industry Council". The proposed name change was reviewed with the Finance Committee, the County Administrator, and with the Deputy County Counsel assigned to the Manpower Department. The Director of the Department of Manpower Programs concurs with the recommendation of the Private Industry Council and strongly recommends that the name of the Manpower Department be so changed in order to reflect the emphasis of the Job Training Partnership Act. COPM"Wi p ON ATTACNMlNT; �� Yom• •lONATVl1t' .mo i AICC0""&V ^T t ON O!► COYNTV Apt 1 N 1 ST*AT011 !I<GOlO/tNOAT 1 ON OI OpA*p GdO,,TTM „� Af1►ROV>j _,� OTt1l11 ACT f ON OI 80ANO CM L t 3APPMOV60 OTNSN Moir OF SLAMCNV I Sof I MK'ff Can T I FY 'HMT T141 S 1 S A TM; UNAN!AMOAJ!i (A�tNt ) AND CEINttCt COPY OF AN ACT IO11 TAMN AYES: : AEWMPKD ON TK "I Nt/TES O< M mum '� ASit TA I N rA I N• ND Oi SL MI M I m 8 ON M OATZ INUM. CC: County Departments ArMS ) RIOtJ i.� J.R. ILSMN. CoumyCLOW AM tX OFF 1 C 10 CLOW OF TM @Dom --+�-- .Dtl4TV 299 In the Boar of S�rp«vi�o�s of Contra Costa County, State of California Auaust 30 , 19 83 M due Ma11K of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the memberspresent waives full reading thereof and fixes September 13, 1983 as the time for adoption of same: Section 1108-6.012 amended to increase monetary and term exceptions from bidding procedures on leases of county realty, pursuant to the 1982 amendment to Government Code Section 25537, to read: Exclusion from bidding procedure - Any proposed lease, of not more than five years non-renewable duration and one thousand dollars monthly rent, is excluded from the bidding procedure provided by this chapter. 1 hereby certify that the Fe @gob g k a true and aorred spy of as ander suMMr 1 on dw minuNs of said Board of Suporvison on tho doth aforesaid. WiM� my hand avid dw Seal of#a Board of supervhon affix 30th � of August . 19 83 cc: County Administrator d. R. OLU M, Ckwk By opwy Chrk Diana M. Aerman H-24 W79 15M 300 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Farmland Mapping and Monitoring Program The Board having received a communication from Art Mills, Acting Chief, Division of Land Resource Protection, State Department of Conservation, Sacramento, transmitting proposed Advisory Guide- lines for the Farmland Mapping and Monitoring Program, advising that four public workshop sessions will be held during the month of September, 1983, to receive additional public comment, that written comments should be submitted by September 23, 1983, and that follow- ing the last workshop, guidelines with appropriate revisions will be adopted and distributed; and IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning. an 3. !C: ...:':.. ^.C: _ ir,••:. .. :'.'C minutQ$of the Board of;:cr_..:aa s� Win. ATTESTED: J.R.OLSS :a, G-: '. C'►ERK and ex officEo G:c: . Eccrd D" Orig. Dept.: Clerk of the Board cc: Planning Director County Assessor County Administrator 301 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on August 30, 1983 by the following vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: 1983-84 Low Income Home Energy Assistance Program The Board having received a letter dated August 15, 1983, from Gilbert Montano, Director, State Office of Economic Opportunity, transmitting a draft copy of the State Plan for the 1983-84 Low Income Home Energy Assistance Program (LIHEAP) ; and Mr. Montano having advised that said plan will be heard publicly on September 8, 1983, in Sacramento by an appointed panel of said State Office, and that written comments on the draft plan will be accepted and entered into the record at a September 15, 1983, hearing to be held in Los Angeles; IT IS BY THE BOARD ORDERED that the aforesaid LIHEAP plan is REFERRED to the Director of Community Services and the County Welfare Director. I hereby tgftlfy that this ISO true and correct co"Of on action taken and entered on the WnUt:3Z of'h* hoard of Supelvisors on the date shown. ATTESTED: L y J.R. OLSSO -CCU-- CLERK and ex OtliclO Clerk of the Board ey Orig. Dept.: Clerk of the Board cc: Community Services Director County Welfare Director County Administrator 303 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this order on August 30, 1983 by 00 Poll wAng vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Hearing on Proposed Regulatory Changes in the California Administrative Code The State Department of Mental Health having notified the Board of a public hearing to be held in San Francisco, CA on October 7, 1983, with respect to proposed regulatory changes in Title 9 of the California Administrative Code; IT IS BY THE BOARD ORDERED that said notice is REFERRED to the Health Services Director. I hereby e2rtifythat this Is atnoand eorrOdGM01 an action tsOen and onler0d-c n the minutes of the Board of Gupervi.lc=Q-%tiro deso cN,vur.. ATTESTED: �C T rt C'Ei' J.R. Cf'S-J'O- and ex officio C;ert*-of the Hoard By 041MAY Orig. Dept.: Clerk of the Board cc: Health Services Director County Administrator 304 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY CALIFORNIA Adopted this Order on August 30, 1983 -. by ft follwmnq Mob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Federal Central Valley Project/State Water Project Environmental Issues . The Board having received a letter from Robert G. Potter, Chief, Central District, State Department of Water Resources, advising that the Bureau of Reclamation and the Department of Water Resources will hold an open meeting on August 30, 1983 in Concord with respect to environmental issues regarding the proposed coordinated operation of the Federal Central Valley Project and the State Water Project; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director and the Director of Planning. 1 hereby certi fy the MIS is s truusondeornet emw of an action token and entered on MO MMUMs of the Dowd of Supffvb s on the 400 shown- ATTESTED: �O.�i�'3 J.R. OLS0.V, COUNTY CLERK .and ON ancio Clark of a*Board siiy •v Deputy Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning County Administrator 305 • T M.. THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: ACA 35 relating to Unfunded State Mandated Programs The Board having received a letter dated August 16, 1983, from Assemblyman Charles W. Bader, 65th District, Ontario, CA, expressing appreciation for the Board' s endorsement of his proposed constitutional amendment (ACA 35) which would make mandated pro- grams optional when the State does not provide adequate funds for the administration of the programs; and Assemblyman Bader having requested the Board's assistance in lobbying for the passage of ACA 35 or through participation in an initiative campaign; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator. 1 hereby csrttfy that this 1s a trwand correct copy of an action taken and entered on the minutes pf qN Board of Supervisors on the de.0 shown. ATTESTED: -,� J.R. OLSSG:v- CCUNTY CLERK and ex officio Clerk of the Board By . .opwy Orig. Dept.: Clerk of the Board cc: County Administrator 306 TME BOARD OF S ERVIUMS OF CONTRA CO=TA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , bygwlaftwinq voW. AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Park Dedication Ordinance and Policies The Board having received an August 23, 1983 memorandum addressed to the County Administrator from the Director of Plannina transmitting a report and recommendation from the Park and Recreation Facilities Advisory Committee, in consultation with the Director of Planning, following its review of park dedication policies and submitting a draft of proposed amendments to the Ordinance, with the request that said report be referred to the Board's Internal Operations Committee (Supervisors Fanden and Powers); and Supervisor Torlakson having commented that the Dublin-San Ramon Services District has indicated in the past that it has questions relative to which agency should collect park dedication fees; IT IS BY THE BOARD ORDERED that the aforesaid report and draft of proposed amendments to the Park Dedication Ordinance and the concerns of the Dublin-San Ramon Services District are hereby REFERRED to the Internal Operations Committee. tiMM/er�MtMrrelweee/eswe■�a�et ae Kwn ahm end saWN on M eiAMs MV69 gwd of awpowbm an Via dMe OWL ATTVFM&. 13 o /y k� d.R.OLIGO::, 0U1M CLERK eed es en6lo Clerk ear 9w Beard .Douly brig. Dept.: Clerk cc: Internal Operations Committee members County Administrator Director of Planning County Counsel Public Works Director 307 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30. 1983 by the fbiiowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Restoration of Funding to Local Governments for Vital and Essential Services The Board having received a letter dated August 15, 1983, from Joe Cucchiara, Chairperson of the Board of Supervisors of Santa Cruz County, advising of said county's Project R.O.A.R.-- Return our Axed Revenues--a program aimed at restoring essential funding statewide for local government, and seeking this Board's support of the project; IT IS BY THE BOARD ORDERED that Santa Cruz County is COMMENDED for its efforts and this matter is REFERRED to the County Administrator. 1 hereby certify that this Is a true and comet copy of an action taken and entered on the mir:utes of the Board cf Suae:viso p on the dote shown. ATTESTS _f J.P. CLERK and ex oi±: C=c:t:cf .'he Board By J7 appy Orifi. MO.: Clerk of the Board CC: Santa Cruz County Board Chair County Administrator JOS fC / Tr 1p BOARD OF SUPERVISORS " Finance Committee Calm �Co �l u►TE: August 29, -1983 Costa Rr ;OBJECT: Fiscal Year 1983-1984 Proposed Budgets for County Special Districts and Service Areas and Recommended Allocations from the Special District Augmentation Fund. PECIFIC REQUEST(S) OR RECOWENDATION(S) & BACKGROUND AND JUSTIFICATION RECOMMENDATION: 1. Defer adoption of the Proposed Budget for County Special Districts and Service Areas, if legally permissible, to coincide with the date for adoption of the County Budget. 2. No action be taken with respect to allocation of the Special District Augmentation Fund until the final amount of thebusiness inventory reimbursement by the State becomes known. BACKGROUND: In view of the substantial impact of the revenue loss to budgets of special districts by the proposed suspension of the deflator and upon the amount of the allocation needed from the Special District Augmenta- tion Fund, it is prudent to defer Board approval of these proposals until more definitive State action is taken. The Finance Committee was made aware of the need to provide $100,000 to Flood Control Zone 7 to increase the storm water drainage capacity of Wildcat Creek to alleviate some of the flooding potential from this creek to the area. The Committee advised staff of the Public Works Department to commence the paperwork for this project with the understanding that it would be recommended that the proposed work be financed by an allocation of $50,000 from the Special District Augmentation Fund and a General Fund grant of $50,000 chargeable to Flood Control (Budget Unit #330) . This commitment is subject to final Board approval and is made to enable silt and debris removal to be completed prior to winter storms. ONTINUED ON ATTAC004ENT: __ YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR {_ RECOMMENDATION OF BOARD COMMITTWE _ APPROVE OTHER mz - IGNATURE fS): Supervisor T. Torlakson Supervisor S. W. McPeak CTION OP DOARCI ON _ALI�UStO_1 APPROVED AS RECOMMENDED OTHER ._ ATE OF SUPERVISORS I HEREBY CERTIFY THAT THIS IS A TRUE UNANIMOUS ( ,-VI T AND CORRECT COPY OF AN ACTION TAKEN AYES; I IV,-VI V �� /,PEs; One AND ENTERED ON THE M I PAJTES of THE BOARD ABSENT; None ABSTAIN: OF SMS ON THE DATE SMDOW. cc: County Administrator ATTESTED August 30, 1983 J.R. OLSSON, COUNTY CLERK AND EX OFFICIO CLERK OF THE BOARD BY 9- 7,&-Jt zC.0_' .D[PUry Jeanne 0. Magno 309 �O= BOARD OF SUPERVISORS -ROw: Finance Committee C=rd Costa )ATE: August 29, 1983 CO "7 a,eJECT: Proposed Marketing of Land Information System to Private Sector and Recommended Fee Schedule pECIFIC REQUEST(S) OR RECOMMENDATION(S) A BACKGROND UND AJUSTIFICATION Recommendation: Offer the Land Information System (LIS) under written agreement to the private sector and approve the following fee schedule for ) this service: 1. Set-up fee (one time) $15,000 2. Monthly charge per terminal: Additional 1 1st Terminal Terminals Operations Cost $120 $120 Disc Cost 100 100 LIS 600 150 820 370 Background: The Finance Committee on May 3, 1983 recommended to the Board of Supervisors that a fee schedule associated with services to cities and special districts be approved for fiscal year 1983-1984. The report further indicated that a report on a marketing effort to be directed toward the private sector would be forthcoming. In an effort to (1) recoup additional developmental costs and (2) offset ongoing maintenance costs, it is prudent to offer a restricted LIS to the private sector. The Finance Committee and the LIS Steering Committee strongly recommend that the information be made available to the private sector at a fee based on costs experienced by the County. As in the case of the cities and special districts, the fee to the private sector represents a cost for immediate access to information available; it does not represent a cost for the information. The fee schedule for the private sector is proposed at a higher rate than that of the cities and special districts. The reasons for this are: •Cities have smaller interest areas and supply information into the system of value to the County. ONTINUED ON ATTACHMENT; XX YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR XX RECOMMENDATION OF BOARD COIMMITTCC -XXAPPROVE OTHER IGNATUREISI: Supervisor T. Torlakson Supervisor S. W. MCPekk CTION OF DOArin ON __ •- August_30. 1953_ APPROVCD AS RECOMMENDED ,X__ OTHCN _. 310 J: Board of Supervisors FROM: Finance Committee DATE: August 29, 1983 SUBJECT: Proposed Marketing of Land Information System to Private Sector and Recommended Fee Schedule PAGE: 2. *Special Districts normally have larger areas than cities but smaller than that interest area of private sectors. It is expected that the Districts may be contributing some informa- tion of value to the County. i •The private sector would require information on the majority, if not all, of the total County area, both incorporated and unincorporated. The private sector will not be contributing any information to the LIS. In order to meet projected revenue estimates, it is recommended that County staff be directed to expedite preparation of the agreement form and to offer the service as soon as possible to the private sector. 1 h=!Z;ct:!!!y*s!"to a lrie and conic!copy of on cc'ucn lak;—%and WRftWd as 1!w n*"- s o!Mn VOTE OF SUPERVISORS Dowd of S70:- J on 0m"a d "�v'm ATir�TE X Unanimous C:iVti'TY CLERK and ex 0111:i,Cls>a:cf flee Board BY,: x 311 TO: BOARD r BOARD OF SUPE1►.tSORS Fes+: Finance Committee (jQ coda DATE: August 29, 1983 SUBJECT= East County Government Center SPEC 1 F 1 C REQUEST(S) OR RECOWIEMAT 1 ON(S) ! ■ACMMKXM AM JUST 1 F 1 CAT 1 C0 RECOMMENDATION: 1. That the Public Works Department be authorized to negotiate for replacement of the leased Social Service building in Pittsburg with a new building on City of Antioch property or on another appropriate location if these negotiations cannot be promptly concluded. 2. That the Methadone Clinic in Pittsburg remain in the Pittsburg County Building for the foreseeable future and be co-located within other County court or administrative buildings at the time replacement space is acquired. 3. That consideration be given to the Riverview Fire Protection District concerns if property negotiations for the East County Government Center affect the Riverview site. 4. That the Finance Committee receive a further report on the results of the negotiations for the Social Service facility and be apprised of consequential considerations that may develop. BACKGROUND: The Board, on May 3, 1983, referred to the Finance Committee the consu tant study to determine site feasibility for an East County Government Center. The Committee has met several times on the issues contained in the study and as additional information has been developed the Committee has reviewed the data with representatives of the cities of Antioch and Pittsburg as well as the Riverview Fire District and County staff. The Committee has determined that the Bay Area Rapid Transit District staff has a strong interest in acquiring the Pittsburg Civic Center site but that several months will be required for a report and review by the BARTD Board of Directors. In view of the serious need for immediate action on the replacement of the Social Service facility in Pittsburg and the relatively comparable nature of alternative proposals at either Pitts- burg or Antioch, the Committee recommends that Public Works be authorized to proceed at once with negotiations for the Social Service replacement facility as a separate project on the City of Antioch site or on appropriate alternative site. CONTINUED ON ATTACHMENT: __2L YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF MDARD COMMITTEE APPROVE OTHER ACTION OF BOARD ON APPROVED AS RECOtrIENDED OTMR 312 Consideration of future court expansion should be deferred until the BARTD Board has made a decision on the Pittsburg site. Committee discussion on the future location for the existing Methadone Clinic now housed in the Pittsburg Administration Building con- cluded that the Clinic should remain in a County Government Center either with the courts and other facilities at the present site, or with a new county courts/administration center. Staff was directed to review financing and program considerations for either of those locations. The East County Government Center site considerations identified the property held by the County for the Riverview Fire Protection District as a workable option for use. Staff discussion with the City of Antioch staff indicated that some exchange of that property with City property might have mutual advantage. The Riverview Fire District Commission has expressed several concerns in any such transaction and staff is directed to consider the Commission concerns if negotiations involve the Riverview property. VOTE OF SUPERVISORS X Unanimous 1 here oarYryl thM fhN N atfueandeonosleo�d CC: City of Antioch an aeon taken and*nft ped of L%9 mlaeees of Cha City of Pittsburg Board of Supsr::co13 on Zw data shoe. Riverview Fire District /�u 3 Public Works AT`"TBD= Social Service J.R.09 (11' .C t�::.T►'CLEAK Delta Municipal Court and os ofilcLi Cloy'*cf tho Board Health Services D County Administrator 0y .� 313 � 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 . by the following vote: AYES: Superv2sors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/1011 SUBJECT: Establishment of Drainage Area 52C and the Institution of a Drainage Plan Therefor and Adoption of Drainage Fee Ordinance, Brentwood Area. Project No. 7505-6F8239 The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: On July 19, 1983, this Board adopted its Resolution No. 83/904 proposing to establish Contra Costa County Flood Control and Water Conservation District Area 52C consisting of that real property described in Exhibit "A", and institute a drainage plan therefor. On August 30, 1983, pursuant to Resolution No. 83/904, this Board held a hearing on the question of the establishment of said Drainage Area, institution of a drainage plan therefor, and the adoption of a drainage fee ordinance. At the time and place fixed for said hearing before this Board all written and oral objections presented concerning the proposed Drainage Area, plans, and drainage fee ordinance were considered. This Board finds that any valid written protests filed do not represent more than one-half of the assessed valuation of real property contained in the proposed Drainage Area 52C. This Board also finds that no written petition for an election signed by at least 25% of the registered voters within proposed Drainage Area 52 has been filed. It appears from the affidavits of publication on file with this Board that all notices required to be given for such hearing have been duly and regularly given and all procedures to be followed have been followed all in accordance with Section 11 and 12.3 of the Contra Costa County Flood Control and Water Conser- vation District Act and in accordance with the provisions of Resolution No. 83/904 . This Board has received no resolution or ordinance adopted by any affected City requesting the exclusion of territory from proposed Drainage Area 52C. This Board hereby CERTIFIES that the Negative Declaration submitted to it by the Public Works Department as to the environmental impact of proposed Drainage Area 52C has been completed in compliance with the California Envirorwental Quality Act, and it has reviewed and considered the information contained therein. This Board hereby FINDS that good cause exists for the establishment of Drainage Area 52C and orders that Contra Costa County Flood Control and Water Conservation District Drainage Area 52C is established, consisting of the real property described in Exhibit "A". The drainage plan as shown on the map entitled "Drainage Area 52C, Boundary Map and Drainage Plan", dated December, 1982 proposed to be instituted for Drainage Area 52C and on file with the Clerk of the Board of Supervisors, Administration Building, Martinez, California, is hereby instituted. RESOLUTION NO. 83/ 1011 314 This Board hereby ENACTS Ordinance No. 83-33 , establishing drainage fees in said drainage area. This Board hereby REQUESTS the Public Works Director to file with the County Clerk a Notice of Determination for this project. Qwwy ewlMr Mt Ili Is•lerea/eellael�al Owd*41 ftpeMam an dw d O e609M ATT1EZT7-,.: /YS 3 J.R.C::;-aH;C,:)U!49—1 CLOIK and ex cftkio Gme.►of dw @n1 ' 0"VAIy Orig.Dept.: Public Works, FCP cc: Administrator County Counsel Public Works Director Flood Control Land Development County Assessor County Treasurer-Tax Collector County Auditor-Controller Planning Department Building Inspection County Recorder City of Brentwood fc.ktResoDA52c.t6 315 1 !f EXHIBIT A CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 52C I A portion of the Town of Brentwood, as shown on the "Map of Brentwood," 2 filed September 1, 1881, in Book A of Maps, at page 11, a portion of "Sub- 3 division Number Three of Brentwood Irrigated Farms," filed September 11, .I 4 : 1917, in Book 16 of Maps, at page 324, a portion of "Subdivision Number S ; Four of Brentwood Irrigated Farms," filed September 11, 1917, in Book 16 i 6 of Maps, at page 325, a portion of Subdivision Number Five of Brentwood 7 : Irrigated Farms, Amended," filed August 4, 1920, in Book 17 of Maps, at 8 , page 372, a portion of the Rancho Los Meganos and portions of Section 6 9 l=and 7, Township 1 North, Range 3 East, Mount Diablo Base and Meridian, I 10 jdescribed as follows: 11 J All references to boundary lines, ownerships, and acreages are of 12 Ithe Official Records of Contra Costa County. 13 l Beginning on the center line of Liberty Links Highway, (State Sign J� } 14 lRoute 4), at the intersection of the control line between "Point 2F" and i "Point 2G" as designated -in the deed to Contra Costa County Flood Control 16 and Water Conservation District, recorded January 6, 1965, in Book 4777 17 of Official Records, at page 508; thence, from said point of beginning 1 18 along the center line of said Highway, southerly 4,700 feet, more or less, 19 to the intersection with the northwesterly prolongation of the southwesterly 20 ': line i of the parcel of land described in the deed to Homer L. and Patricia 21 jEeasley. et al, recorded December 1, 1972, in Book 6812 of Official Records, 22 i at page 304; thence, along said nothwesterly prolongation, southwesterly 23 line and southeasterly extension, south 35° 37' east, 1,030 feet, to the 24 ! easterly corner of the parcel of land described in the deed to Renwick P. Russell, et ux, recorded December 4, 1975, in Book 7702 of Official I 25 = Records, at page 254; thence, along the southeasterly line of said Russell I 27 ' parcel , (7702 OR 254) , and its southwesterly prolongation, south 54023' 23 Qwest, 713 feet, to the easterly line of said Liberty Links Highway; 'thence, 29 lalong said easterly line, southerly, 166 feet, to the northeasterly line 30 of Second Street; thence, along said northeasterly line, south 35°37' east, 31 X725 feet, to the northwesterly line of Dainty Avenue, (formerly Maple Street); 316 32 -1- I. _ i DRAINAGE AREA 52C t t: 1 1i :thence, along said northwesLerly line, north 54023' east, 400 feet, to 2 lithe northeasterly line of Third Street; thence, along said northeasterly 3 11 0 Mine, south 35°37' east, 560 feet, to the southeasterly line of Oak Street, 4 ,las shown on said map entitled "Map of Brentwood" (A M 11); thence, along S said southeasterly line, south 54,23' west, 1,050 feet, to the southwesterly 6 *line of a 20 feet in width alley in the center of "Block 0" as shown on 7 said Map, (A M 11); thence, along said southwesterly line, south 35037' S east, 400 feet, to the northwesterly line of Chestnut Street; thence, along 9 ;-said northwesterly line and its southwesterly prolongation, south 54023' r 10west, 235 feet, to the southwesterly line of Railroad Avenue; thence, along 11 + said southwesterly line, north 24'19' west, 24.27 feet, and north 35037' 12 liwest, 456 feet, to the northwesterly line of Oak Street; thence, along 13 paid northwesterly line south 54°23' west, 75 feet, to the southwesterly 14 'hine of "Parcel B," as said parcel is shown on the map filed December 7, 1970, in Book 14 of Parcel- Maps, at page 50; thence, along said southwesterly 16 ;'line, and northwesterly prolongation north 35037' west, 400 feet, to the 17 i�southeasterly line of Dainty Avenue; thence, along said southeasterly line, _ iI 18 ; south 54°23' west, 225 feet, to the northeasterly line of Walnut Boulevard, 19 :'also being the easterly boundary line of Contra Costa County Flood Control i 20 ',and Water Conservation District, Drainage Area 52A; thence, southerly, 1 21 jalong said boundary, 6,360 feet, to the northerly line of the "Main Canal" I _ 22 las shown on said map entitled "Subdivision Number Three of Brentwood Irrigated i 23 i Farms," (16 M 324); thence, along said northerly line north 89° 55' east, i 24 ; 7,500 feet, more or less, to the center line of Sellers Avenue (Road Number 25 � 1 per 16 M 325) ; thence, northerly along said center line 13,200 feet, 26 more or less, to the point of intersection with the center line of Sunset 27 ( Road, said point being the northeast corner of Section 7, Township 1 North, 28 ; Range 3 East, Mount Diablo Maridian; thence, continuing northerly along 29 said center line of Sellers Avenue 2,640 feet, to the east one-quarter 30 11 (1/4) corner of Section 6 (T.1N. ,R.3E. ,M.D.M. ) ; thence, along the south 31 ! line of the northeast one-quarter (1/4) of said Section 6, said line contiguous ' 32 ( � -2- DRAINAGE AREA 52C 1 l�with the southerly line of Parcel "D" as said parcel is shown on the map 2 Ilentitled "Parcel Map Subdivision MS 16-79," filed January 10, 1980, in 3 I'Book 83 of Parcel Maps, at page 41, north 89°50'56" west, 1,329.23 feet, i 4 ,to the westerly line of said Parcel "D" (83 PM 41) ; thence, northerly, Ila S , long said westerly line 220 feet, more or less, to the point of intersection 6 iLith the easterly prolongation of the line connecting "Point 1Q" and "Point i.i 7 R" and described as north 851,55'57" west, 191.59 feet, in said deed to 8 ontra Costa County Flood Control and Water Conservation District (4777 9 AOR 508) ; thence, westerly along said prolongation 780 feet, more or less, 10 to said "Point 1Q"; thence, from said "Point 1Q" along the control line 11 of the Marsh Creek Flood Control Channel as described in said deed (4777 12 OR 508), westerly, southerly and southwesterly, 5,525 feet, to the said 13 point of intersection with the center line of Liberty Links Highway (State ! II Sign Route 4), the point of beginning. ; 16 1� 18 19 20 j 21 (� 22 ij 23 24 25 i i 27 i 23 _9 ORDINANCE NO. 83-33 AN ORDINANCE OF THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ESTABLISHING DRAINAGE FEES IN THE CONTRA COSTA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT DRAINAGE AREA 52C The Board of Supervisors of Contra Costa County, as the governing body of the Contra Costa County Flood Control and Water Conservation District, does ordain as follows: SECTION I. DRAINAGE PLAN. The drainage plan and map entitled 00rainage Area 52C, Boundary Map and Drainage Plan", dated December 1982, on file with the Clerk of the Board of Supervisors, is adopted as the drainage plan for Drainage Area 52C pursuant to Sections 63-12.2 and 63.12.3 of the Contra Costa County Flood Control and Water Conservation District Act. SECTION II. FINDINGS. It is found and determined that said drainage area has inadequate drainage facilities, that future subdivision and development of property within said drainage area will have a significant adverse impact on past and future developments, that development of property within the drainage area with its resultant increase in impervious surfaces will require construction of the facilities described in the drainage plan, that the fees herein provided to be charged are uniformily applied on a square foot of impervious surface basis and fairly apportioned within said drainage area on the basis of benefits conferred on property wishing to construct additional impervious surfaces in said drainage area, that the estimated total of all fees collectible hereunder does not exceed the estimated total costs of all drainage facilities shown on the drainage plan, and that the drainage facilities planned are hereby found to be in addition to existing drainage facilities serving the drainage area at the time of the adoption of the drainage plan. SECTION III. EXEMPTIONS. The fee shall not be required for the follow- ing: 1) To replace a structure destroyed or damaged by fire, flood, winds or act of God provided the resultant structure has the same, or less impervious surface as the original structure; 2) To modify structures or other impervious surfaces provided the amount of ground coverage is not increased more than 100 square feet; or 3) To convey land to a government agency, public entity, public utility, or abutting property owner where a new building lot or site is not created as a result of the conveyance. SECTION IV. FEE DEFERMENT. On lots greater than two acres in size, the property owner can defer the payment of the fee on the portion of the lot in excess of two acres that is not a required part of the pending deve- lopment. The deferment of fee is conditional on the property owners granting, as collateral , the development rights to the Board of Supervisors for said area of deferred fee until such time as the fee is paid. 319 SECTION V. BUILDING PERMITS. Except as permitted under Section III and IV, the Contra Costa County or the city official having jurisdiction shall not issue any building permit for construction within the drainage area until the required drainage fee has been paid. For initial construc- tion the fee shall be as set forth in Section VII. For single family residential swimming pools on lots for which the drainage fee has not been paid, the fee shall be $285 per pool. For other construction, modifications or replacements to an existing facility that causes an increase in impervious surface including but not limited to driveways, walks, patios etc., the amount of net increase in impervious surface shall be subject to a fee of 36 cents per square foot, but not to exceed the amount required under Section VII. SECTION VI. SUBDIVISIONS. Except as permitted under Sections III and IV, the subdivider shall pay the drainage fee on the entire proposed subdivision or on each individual unit for which a final or parcel map is filed prior to recordation of said map. Townhouse, condominium,and cluster housing type subdivisions creating individual lots less than 4,000 square feet shall be treated as multifamily residential and the lot size used in determining the "square feet of land per unit" shall be the lot size prior to subdividing. Except as noted above, the fee for all other subdivisions shall be calculated on an individual lot basis. The fee amount shall be as set forth in Section VII. SECTION VII. FEE SCHEDULE Building Permit Subdivision Commercial/Industrial/Downtown Office 14,800/acre 15,900/acre Office (Medium): 12,685 14,175 " Office (Light): 10,615 11,965 " Multifamily Residential (Including Mobile ome Parks : Less than , 0 sq. ft. of land per unit 11,665/acre 11,665/acre 2,500 to 2,999 " 690/unit 690/unit 3,000 to 3,999 " 790 790 " 4,000 to 4,999 " 920 " 920 " 5,000 to 5,999 1,055 " 1,055 " 6,000 to 6,999 1,185 1,185 " 7.000 to 7,999 to " 1,310 1,310 " 8,000 + • is 1,375 1,375 • Sin le FamilX Residential: 4,000 to 4,999 sq. ft. of land per unit 970/unit 1,550/unit 5,000 to 5,999 • 1,010 " 1,615 " 6,000 to 6,999 " 1,055 " 1,680 " 7,000 to 7,999 • • 1,100 " 1,745" 81000 to 91999 " 1,165 " 1,840 " 10,000 to 13,999 1,290 " 2,025 - 14,000 to 19,999 " • 1,510 " 2,335 • 20,000 to 29,999 " • 1,865 " 2.795 " 30,000 to 39,999 " • 2,315 " 3,340 • 40,000 + • 2,775 " 3,850 - Agricultural: Under % of lot impervious Exempt More than 10% of lot impervious 514.115/acre of developed portion 3 20 On single family lots barns and sheds in excess of 400 square feet and tennis courts shall not be considered as incidental residential facilities included in the above fee schedule. The drainage fee for the portion of these type facilities in excess of 400 square feet shall be calculated using the square foot fee in Section V, and it shall be in addition to the above fee amounts. For the purpose of this ordinance, except as noted in Section VI, lot size shall be: (1) for existing lots, that land shown on the latest equalized county assessment roll as a lot; or (2) for new subdivision lots, that land shown on the final or parcel map as a lot. The fee amounts under "Single Family Residential" shall apply to lots containing only one dwelling unit. For multifamily residential (including mobile home parks) the "square feet of land per unit" shall be the quotient obtained by dividing the lot size in square feet by the number of dwelling units to be on the lot. SECTION VIII. FEE PAYMENT. The official having jurisdiction may accept cash or check, or, when authorized by the District's Chief Engineer, other consideration such as actual construction of a part of the planned drainage facilities by the applicant or his principal . All fees collected hereunder shall be paid into the County Treasury to the account of the drainage facilities fund established for the drainage area. Monies in said fund shall be expended solely for land acquisition, construction, engineering, administration, repair maintenance and operation or reimburse- ment for the same, in whole or in part, of planned drainage facilities within the drainage area or to reduce the principal or interest of any bonded indebtedness of the drainage area. SECTION IX. LIMITATIONS. No lot shall be subject to payment of the fee, under the terms of this ordinance, more than once, except in the case of re-subdivisions and partial payments under Sections IV and V. On the exceptions, credit for previous payments shall be based on the fee schedule in effect at the time of the additional payment. SECTION X. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the Brentwood News, a newspaper published in this County. PASSED AND ADOPTED ON ,AUG 30 J%3 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torla son, c roller NOES: .-None ABSENT: None ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board a r o the Boaard 0-1 By J0�4�- Deputy Reeni fatto 321 FC.ORD52C.PC NE SOIIRD OF SWMIStiltS OF COMMA COSTA COWff, CALIFMIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Vacation of Helena Avenue) RESOLUTION NO. 83/1010 V-1908 in the Martinez ) Area ) Resolution of Vacation Highway (S.&H.C. Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This vacation is made pursuant to Streets and Highway Code Section 8330. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 65402 in compliance with the California Environmental Quality Act. The Planning Department having made its General Plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code Sec. 65402(a) that it has received the report of the Planning Commission's determination. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation described in attached Exhibit "A". From and after the date this Resolution is recorded, the portion vacated no longer constitutes a highway. This vacation is made under the Streets and Highways Code, Chapter 4, Section 8330 et seq. The Public Works Director shall file with the County Clerk a Notice of Determination concerning this vacation. A certified copy of this resolution, attested by the Clerk under seal, shall be recorded in the Office of the County Recorder. tp.vl2s.t7 ORIG. DEPT.: Public Works �twMra�rhtMtMit�tr�t�wayearweto�ef Transportation Planning Wnd ealwedea IM adman al 9w §Qwd of Wpcnboa own M.&4c cMarw. cc: Public Works - Maintenance ATTESTED: �,� j -7-0../ 5? =. Assessor County Counsel J.R.OLS ON,COtlNn CLERK Planning aad•x officio Cwk of the amd Recorder (2), (Copy to Public Works, Land Development after recording) EBMUD, Land Mgmt. Div. sf► ,Oeprly Thomas Bros. Maps PG&E, Land Dept. Pacific Telephone, R/W Supv. RESOLUTION NO. 83/1010 322 I Vacation No. 1908 HELENA AVENUE A portion of Helena Avenue as shown on the record of survey map filed October 1, 1975, in Book 59 of Licensed Surveyors Maps at page 38 in the Office of the County Recorder of Contra Costa County, California, described as follows: Beginning at the southwest corner of Helena Avenue with its intersection with Donald Avenue (59 LSM 38) also being the northeast corner Lot 10, Block 1, as shown on the map entitled "Martinez Eddy Tract" recorded September 7, 1916, in Book 15 of Maps at page 313, records of said County; thence along the north line of said lot, South 380 28' 16" West 44.07 feet; thence south- westerly along the arc of a tangent curve, concave to the southeast, having a radius of 108.15 feet, through a central angle of 210 16' 320, a distance of 40.16 feet, to a point of compound curve, from which a radial line of a curve, concave to the southeast, having a radius of 99.58 feet bears South 210 48' 16" East; thence southwesterly along said curve through a central angle of 480 20' 0811, a distance of 84.01 feet; thence tangent to said curve South 190 51 ' 36" West 20.10 feet; thence leaving the easterly line of said Helena Avenue (59 LSM 38) North 700 00' 03" West 10.00 feet; thence North 190 51' 36" East 20.08 feet; thence northeasterly along the arc of a tangent curve, concave to the southeast, having a radius of 109.58 feet, through a central angle of 40 06' 18", a distance of 7.85 feet; thence radially to the end of said curve North 660 02' 06" West 30.00 feet to a point on the northwesterly line of said Helena Avenue (59 LSM 38) , from which a radial line of a curve, concave to the southeast, having a radius of 139.58, bears South 660 02' 06" East; thence northeasterly along the arc of said curve, through a central angle of 440 13' 50", a distance of 107.75 feet to a point of conpound curve from which a radial line of a curve, concave to the southeast, having a radius of 148.15 feet, bears South 210 48' 16" East; thence easterly along said curve through a central angle of 210 16' 320, a distance of 55.01 feet; thence tangent to said curve North 890 28' 16" East 44.34 feet; thence leaving said northerly line of Helena Avenue (59 LSM 38) South 00 08' 14" West 40.00 feet to the Point of Beginning. Containing an area of .175 acres, more or less. RESERVING THEREFROM, pursuant to the provisions of Section 8340 of the Streets and Highways Code, the easement and right at any time, or from time to time, to construct, maintain, operate, replace, remove and renew sanitary sewers and storm drains and appurtenant structures in, upon, over and across any highway or part thereof proposed to be abandoned and pursuant to any existing franchise or renewals thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables, wires, poles, and other convenient structures, equipment and fixtures for the operation of gas Pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy, petroleum and its products, ammonia, water, and for incidental purposes, including access to protect the property from all hazards in, upon and over the area hereinbefore described to abandoned. 1908.623.t6 323 THE BOARD OF SUPEMSORS OF CONTMA COSTA COUNTY. CALITOAMIA DATE: August 30, 1983 MATTER OF RECORD SUWZCT: Public Hearing on the Revenue Bond Financing for the Cedar Pointe Multi-Family Project In accordance with Section 103(k) (2) of the Internal Revenue Code, the Board this day held a noticed public hearing on the proposed issuance of industrial revenue bonds in an amount not to exceed $15,000,000, for the purpose of assisting in the financing of a multi-family residential housing facility for Lincoln Alcosta Associates, to be located at Alcosta Boulevard and Kimball Avenue in the City of San Ramon. No one appeared to express their views on the issuance of such bonds or on the nature and location of the facility proposed to be financed. The hearing was declared closed and the Board was informed that a bond sale resolution will be submitted for con- sideration on September 13, 1983, and that no action is required of the Board at this time. FOR RECORD PURPOSES ONLY. NO FORMAL ACTION TAKEN. c.c. Planning Director County Counsel County Administrator 324 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: SUPPORTING PASSAGE OF AB 55 (COSTA AND HUGHES) WHEREAS, the County is currently structuring a multi-family revenue bond issue for Lincoln Property Company's Cedar Pointe, San Ramon development; said project to be insured by the Federal Housing Administration (FHA); and WHEREAS, FHA has indicated it will not insure a_development wherein occupancy restrictions are more limiting than the Internal Revenue Code; and WHEREAS, current state law enabling cities and counties to issue revenue bonds to finance multi-family housing (AB 665) is more restrictive than federal law; and WHEREAS, AB 55 (Costa and Hughes), which would bring state law into conformance with federal law, has passed the Assembly and is pending on the floor of the State Senate; NOW, THEREFORE IT IS BY THE BOARD ORDERED that they are on record in support of AB 55, and that the County Administrator is authorized to sign and deliver letters to interested parties expressing said support and requesting that the Senate take positive action on AB 55 in the remaining legislative session. 1 hereby certify that this is a trueandcorrodeopyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex'officlo Clerk of the Board By DaPwy Orig. MO.: County Administrator CC:Planning Department County Counsel Lincoln Property Company M 325 X0' 30 TBE BOARD OF S=RVISORS OF CONTRA COSTA COUNTI CALIFORNIA DATE: August 30, 1983 . . MATTER OF RECORD SUBJECT: ASSESSMENT APPEALS BOARD Mr. Kenneth Larson, Chairman, Assessment Popeals Board of Contra Costa County, having appeared before the Board this day and reviewed the activities of the Appeals Board since it was formed by the Board of Supervisors some 10 years ago; and Mr. Larson having advised that,since reduction of staff in the Assessor's office, the evidence presented to the Appeals Board was not of sufficient detail and depth to allow the Board to continue to make accurate and responsible decisions on the appeals that come before it, especially with respect to large commerical and industrial plants; and Mr. Larson having requested that the Board restore to the Assessor's Office sufficient staff to resume presenting strong evidence, well prepared and in sufficient detail to allow the Board to weigh that evidence against that sub- mitted by the applicant and to make a proper decision; and Mr. Larson having further requested that the Clerk of the Board staff be restored to a level whereby the Clerk's Office might continue to provide Clerical support in a prompt and efficient manner; and Mr. Larson having further advised that the Appeals Board will be requesting the Board to budget a special appropriation of $5,000 for the sole purpose of allowing the Appeals Board to hire an appraiser to appraise the Certain-Teed Plant in the Richmond area so that the Board may have sufficient information to determine if the applicant has presented proper evidence to agree to the decrease in valuation of approximately $5,000,000; The Board expressed its appreciation to Mr. Larson for the fine record of the Assessment Appeals Board and his efforts as a member. This is a matter of record. No Board action was taken. 326 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Termination of Reimbursement Agreement signed by Pete and Katherine Troia .'On recommednation of the County Auditor-Controller IT IS BY THE BOARD ORDERED THAT the Chairman is HEREBY AUTHORIZED to execute Termination of Reimbursement Agreement which was taken to guarantee repayment of the cost of services rendered by the County to Pete and Katherine Troia. Repayment has been made in full. 1 hereby cwujj Metthis w•tmandooereetoepyel sn icuon teken and eMe s on Mt mNmtss el fbe Dowd of Supe rr rs on the dots shown. ATTESTED: ' xizo LL73 J.R. OLS30M, COUNT Y CLE!-i and e:officlo Clerk of the Board Orifi. Dept.: Auditor—Controller CC: County Administrator County Counsel 327 POSITIN ADJrW ENT RMST No. J :% 0 g 41 Date: 8/26/83 Board of Supervisors Dept.- No./ Copers Department District II Budget U i�,,16oi t'0001 Org. No, Agency No. Action Requested: Inciease hours of Board of Supervisors Assistant, Position no. 01-13, from 5/40 to 10/40. to be Paid at 1st step ($987/month) . Proposed Effective ate: ASAP Explain why adjustment is needed: Resignation of Marilyn Pezzuto and increased hours for E1 Sobrante Office. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ Cost is within department's budget: Yes ® No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. or partment Hea Personnel Department Recommendation Date: August 26, 1983 Increase Hours of 5/40 Board of Supervisors Assistant, position 01-013, salary level B5 323 (987-1953) to 10/40. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: g(day following Board action. Date C�or recto s nn County Administrator Recommendation Date: 3 4-1(rprove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: or County Administrator Board of Supervisors Action AUG3 03 Adjustment APPROVEDJBISAPARAVEB on J.R. Olss County Clerk Date AUG 3 0198 : BY: 10Ad APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M / 328 X � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESOLUTIN ice. 83/ 998 In the Matter of Approving Plans and Specifications for Cypress Road Bridge 8271A-1.60 Replacement Project No. 0662-6114275-82 Oakley/Knightsen Area WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Cypress Road Bridge 8271A-1.60 Replace- ment; WHEREAS said plans and specifications provide for the closure of Cypress Road to through traffic at Knightsen Avenue for a maximum of 10 days; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $188,400; and WHEREAS a Negative Declaration pertaining to this project was published with no protest, and the project has been determined to be in compliance with the General Plan, the Board hereby concurs in the finding that the project will not have a significant effect on the environment and directs the Planning Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 29, 1983 at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in THE CONTRA COSTA SUN. 1 IMMNy o11�tilaf r�ls M�bM aadeae�ael�s/I►N M aadm Ift and a Awed on M a boft Of 11M Ill.rd Ns+�«.!AUG 0 VW 8 . rE �TstEn: JA.OLSSOfi,Cauff"CLERK aid an of kw�Ciwk of On lid Orig.Dept.: Public Works-D/C h ,Oly cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.MMBoCypressRd.t8 RESOLUTION NO 83/998 329 1 t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RERO "T0N NO 81/999 SUBJECT: In the Matter of Approving Revised Plans and Specifications for Pinehurst Road Slides Repair, Project No. 0671-6116311-83, Moraga Area. WHEREAS the Public Works Director has advised that no bids were received for the Pinehurst Road Slides Repair Project as of August 25, 1983, the bid due date; and WHEREAS the plans and specifications have been revised to reduce the scope of the project; and WHEREAS the Public Works Director has filed this day with the Board of Supervisors, revised plans and specifications for Pinehurst Road Slides Repair; and WHEREAS the general prevailing rates of wages, which shall be the minimum rates paid on this project, have been filed with the Clerk of this Board and copies will be made available to any interested party upon request; and WHEREAS the estimated contract cost of the project is $45,000; and WHEREAS this project is considered exempt from Environmental Impact Report requirements as an Emergency Project under County Guidelines, the Board hereby concurs in this determination and directs the Planning Director to file a Notice of Exemption with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 22, 1983 at 2:00 p.m. , and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 1072 of the Streets and Highways Code, inviting bids for said work, said Notice to be published in THE CONTRA COSTA SUN. 1hwdr1@w hrfhd6ftfeafmsMoewre n"a1 an xenon taken and wft on 1M obwlee d Nw Board of iwonLkn on No dale dwm. ATTEBTEr.:_AUG 3 0 W3 J.P..CLSZeV!, =.ZOUNTY CLERK and eA ofti.:Clerk of iM Board dy .Oapllw r Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division DC.PINEHURSTBO.BW RESOLUTION NO. 83/ 999 330 XS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30. 1981 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on the Abatement of the Barbados Drive Landslide The Public Works Director having recommended that a public hearing be scheduled to receive public comments concerning the abatement of the Barbados Drive landslide; and The Public Works Director further recommends that September 13, 1983 at 10:30 a.m. be set for this hearing; IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are ACKNOWLEDGED and September 13, 1983, at 10:30 a.m. is fixed for the hearing on the Barbados Drive Landslide; and IT IS FURTHER ORDERED that the Public Works Director is DIRECTED to notify the Countryview Homeowners' Association and the subdivision developer of the date, time, and place for hearing. �I�.wMtrtfw fw NaleraMarwefMlrN an aa1Nn Wc«+end so to - so On wMwl.s Of w. O d of Sup*M=n as th.d.*26MM ATTESTED: AUG 3 01983 JA.OLSSON,COUNTY CLMK and ex officio Clark of MN So" Orig.Dept.: Public Works-D/C my on cc: County Administrator Public Works Director County Counsel dc.mmBarbadosDrbo.t8 331 7K MM OF SUPERVISORS CUM COSTA COUNTY, CALIFMIA Adopted this Order on - Auqust 30. 1983_, by the following vote: AYES: Supervisors Powers, Fandens MePeaks Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Right of Way Acquisition Barbados Drive Slide Repair Project No. 0671-6R6736 San Ramon Area IT IS BY THE BOARD ORDERED that the Temporary Construction Permit dated August 22, 1983 from Doris C. Wiedemann is APPROVED. Said Permit allows the County to remove from the Permitter's property, at the option of the County, up to 30,000 cubic yards of fill material . If said material is required, the Permitter is to be paid $5,000.00 for the first 20,000 cubic yards and $.25 a cubic yard for any additional material . The fill would be used during the Barbados Drive slide repair project. The Public Works Director is AUTHORIZED to execute the Permit on behalf of the County. I hoft"""*ovals 6"We"68"W"Wel so as*w Idw md sabod an 09 OOKOW 6'nr Bewd of Gv#wdsm W*A dM dMV& ATmIzo.. AUG .4 a 3 0 193 J.R.OL&Sorsh COOM"CUM a"ox aNkAo Cm*of So 8wd Orig. Dept. . Public Works (RP) cc: Fuglic Works Accounting Permitter (via PJW) B00830.t8 "-332 XG ck- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by #*fallowing waft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport Consulting Services Agreement Airport Improvement Program East County Airport project The Public Works Director having recommended that the Board of Supervisors approve a consulting services agreement with Hodges & Shutt, Aviation Planning Consultants, providing for the preparation of plans and specifications and related services for, Aircraft Planning for East County Airport; finalizing an east county airport site selection and upon final determination of site, prepare a master plan for said designated airport site, cost not to exceed $100 ,000 without prior approval of the Public Works Director; $90,000 to be funded out of the Federal Aviation Administration Airport Improvement Program; $10 ,000 to be paid out of the Airport enterprise account. Payments to consultant will be limited to $5,000 until a grant is received from the Federal Aviation Administration. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and he is authorized to execute said consulting service agreement. 1 t+aMy earMly Mat wY M abMaw•eaAreleeppN an -eft tWm and*w6w"en 9W mbvWe'N 9w Sawd et Supmvbm on Ow daft eho-n ATTESTED: AUG 3 01983 J.R. OLSSON,COUNTY CLERK and ex offlole ClWk of Ow 80" .Oepuly Orig. Dept. : Public Works/Airport cc: Public Works Director Accounting Division Real Property Division Auditor Controller Hodges & Shutt (via Airport) 333 THE BOARD OF SUPERVISORS OF CONTRA COSTA COLINTY, CALIFORNIA Adopted this Order on August 30 , 1983 , by tho foNoMrinp vaa: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport Consulting Services Agreement Airport Improvement Program Buchanan Field Engineering project The Public Works Director having recommended that the Board of Supervisors approved a consulting services agreement with Hodges i Shutt, Aviation Planning Consultants, providing for the preparation of plans and specifications and related services for, Airport engineering for Buchanan Field Airport; construction of west side aircraft parking ramp, lighting of Taxiway "E", seal coating of asphalt surfaces , and radio control for Airport lighting, cost not to exceed $100,000 without prior approval of the Public Works Director; $90 ,000 to be funded out of the Federal Aviation Administration Airport Improvement Program; $10 ,000 to be paid out of the Airport enterprise account. Payments to consultant will be limited to $5,000 until the grant is received from the Federal Aviation Administration. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and he is authorized to execute said consulting service agreement. IArM�A1��r�r• sf w MMa VOw and wrr so w rleMs of w Mrd N lvprds m On dw rrrL ATtI11STto: AUG 3 A =1 Jit.OLSSOM,COUNTY CLMK aed ea e0kAo cft*N 8W§Md .Ospid r Orig. Dept. : Public Works/Airport cc: Public Works Director Accounting Division Real Property Division Auditor Controller Hodges & Shutt (via Airport) 334 x � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Draining of Tulare Lake RESOLUTION 83/1014 WHEREAS, Paul Kilkenny of the County Public Works Department appeared before the Board of Supervisors and submitted a report concerning the status of the draining of Tulare Lake by Reclamation District No. 749 (Tulare Lake Reclamation District); and WHEREAS, the Reclamation District No. 749 proposes to drain Tulare Lake through the south fork of the Kings River, into the San Joaquin River which leads into the San Francisco Bay/San Joaquin Delta; and WHEREAS, predatory white bass inhabit Tulare Lake, and may have a disastrous effect on resident fisheries in the Bay/Delta system; NOW, THEREFORE, BE IT RESOLVED, that the Board of Supervisors of Contra Costa County instructs the staff to prepare and authorizes the Chairman of the Board to sign a letter of concern to the State Department of Fish and Game, State Water Resources Control Board, State Department of Water Resources and the U.S. Army Corps of Engineers, expressing the Board's concern about the project and requesting answers to questions to determine under what authority Reclamation District No. 749 is allowed to proceed with the draining of Tulare Lake and the dredging of the Kings River, and how the Delta will be protected from the introduction of white bass; BE IT FURTHER RESOLVED that copies of the letter be sent to the County's Legislative Delegation and Cressey Nakagawa, Water Agency attorney. I+anMt►only wr l+r r s 1�waanisefaeatsah d an salon Islam and salt"on to wiarra of No Board of 8upentleors on Vw dor ahoww. ►TTESTED:�CIL 31.� , /9'g.3 J.R.GL33CN,COUNTY CLIM and ex affao Clerk of fbo Dow my g: Dow 17 -ABO:resol.tulare.7.t9 Orig. Dept.: Public Works - EC cc: County Administrator 335 RESOLUTION NO. 83/1014 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the follwMnp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Proposal for a Task Force in the East County Area to Study Transportation Problems along Highway 4. Supervisor T. Torlakson having commented on the establishment of a Task Force in East County to study traffic problems , propose solutions, and develop a public awareness and support for funding same; and Supervisor Torlakson having referred to the interest Public Works staff has indicated in this area, and therefore, having recommended that Public Works staff continue to provide engineering data and traffic assistance to said task force with the understanding that he would transmit the reports of the task force to the countywide Transportation Advisory Committee; and Board members having concurred and Supervisor T. Powers having recommended that the entire issue of trans- portation problems along the Highway 4 corridor be referred to the County Transportation Committee and the countywide Transportation Advisory Committee; IT IS BY THE BOARD ORDERED that the recommendations of Supervisors Torlakson and Powers are APPROVED. I honey Certify dw this!s a true and correct-.-:.: :• on sctiar takcz and entarod on i.tv .i ins Board of Sues:d oa on the-ivq ATTESTED: AUG 3 01983 J.A. OL:'"Di 1, Coltv?'Y -ard oz eh;i_ic Cki„j;R. 5::::d Deputy Orifi. Dept.: Clerk of the Board cc: Public Works Director County Transportation Committee Supervisor Schroder Supervisor Powers County Administrator 336 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the folk wing vote: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Proposal for Coordinated Countywide Program as Provided by the Job Training Partnership Act. Supervisor Tom Powers having brought to the attention of the Board a request from the City of Richmond that linkages be established with the staff of the Richmond Manpower Department, the Richmond Private Industry Council, and the County in order to promote a coordinated effort with- out duplication of job placement/training activities county- wide; On recommendation of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that said request is REFERRED to the Private Industry Council of Contra Costa County and to the Director of the Contra Costa County Private Industry Council. hMed y oKt�l y Mwt tAls Is s hwanaf oon+ictcopy of an action takon and entamd on the minutes of the Board of Supervims on the*m shown. ATTESTED. AUG 3 01983 J.R. OLSSON., COUNTY CLERK -tnd Gx officio Clerk of the Board 81' . pMpury Orig. Dept.: Clerk of the Board CC: PIC of Contra Costa County Director, Contra Costa County PIC County Administrator 337 �y THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA August 30 1983 Adopted this Order on . by the bllowinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Appealing the Recommendation of the Private Industry Council of Contra Costa County. Supervisor Tom Powers having brought to the attention of the Board in an August 16 , 1983 letter from Carl B. Metoyer, Manpower Services Director, City of Richmond, appealing the decision of the Private Industry Council of Contra Costa County denying said City's proposal for provision of employment and training services to residents in West County, and requesting reconsideration of said proposal; and Supervisor Powers having also submitted to the Board a letter dated August 26, 1983 from James L. Newson, Chairman, Board of Directors, Southside Community Center, expressing support for the appeal of the City of Richmond; IT IS BY THE BOARD ORDERED that said appeal is REFERRED to the Private Industry Council of Contra Costa County. raw.+i►a..n�y�.r�+►�•aw.�d�e�.e�oo�vroF an action tak"end entered w Me mimdes of i ft loud of su.o«Wa"�nUthe G 3 01983 n. ATTESTED: J.R. OLCSON, COUNTY CLERK .end ex oftio Clark of the 9oNd By • Orifi. Dept.: Clerk of the Board V cc: PIC of Contra Costa County Director, Contra Costa County PIC County Administrator JM/krc 338 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _._;11_, iouz . by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak. NOES: NONE. ABSENT. NONE. ABSTAIN: NONE. SUBJECT: Park Glen Estates, Tentative Subdivision Map 6307, City of Richmond The Board, having received a report from the Planning and Public Works Departments regarding Park Glen Estates, a proposed residential and commercial development and subdivision within the City of Richmond and adjacent to the unincorporated community of E1 Sobrante; and The Board, having considered the recommendations for conditions of approval contained therein; IT IS BY THE BOARD ORDERED that the reports of the Planning Department and the Public Works Department are adopted and are to be transmitted to the City of Richmond; and IT IS BY THE BOARD REQUESTED that the City of Richmond review and con- sider said recommendations in its decision on the project. IAatiMy cavNfy that this is a t►wandcomet aWol an action taken and entered on the mined"o/Me bard of Supervisors on the date shown. ATTESTED: y_ea J.A. C'. :::r. CC.;_'..TY CLERK and ex o!.-1'6o Cle:k of the Board Orig. Dept.: ' Planning Department CC: Public Works Director 339 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30. 1983 , by Vw lollowlno vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Appeal of L. E. Weisenburg Jr, Development Plan 3024-82, Tentative Map 6013 . (Delta Coves) The Director of Planning having advised that L.E. Weisenburg Jr, has requested that the Board's hearing on his appeal from the County Planning Commission denial of application for Development Plan 3024-82 and Tentative Map 6013, Bethel Island area, be deferred to October 11, 1983; The Board hereby declares its intent that on September 20, 1983, the time scheduled for the aforesaid appeal, it will continue said hearing to October 11, 1983. f iremby certify Mat MIs is a tmeand conecteW ed an aci ior. :ak .,tvid entered or,the minutes of the Board cf SuParvisor,on the date shown. ATTES ED: J.R. OLSSO , COUNTY CLERK .and ex c:iicio Clerk u/dw Board Off, Npt.: Clerk of the Board cc: Director of Planning Mr. Weisenburg Jr. 340 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Auqust 30, 1983 . by the following vole: AYES: Supervisors Powers. Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Subdivisions 5426 and 5294, Lafayette. Request for relief of condition of development. The Public Works Director having advised that he had received a copy of an August 25, 1983 letter addressed to Supervisor Fanden from Peter J. Frumenti , President, Frurenti Development Corporation, 1320 Galaxy Way, Concord, California 94520, requesting relief of the condition of development for Subdivisions 5426 and 5294 requiring the installation of an electric traffic signal on Taylor Boulevard prior to the issuance of any building permits; and Good cause appearing therefor, IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director for report and recommendation on September 13, 1983. 1 fir e�hr MM f��a irtaMeewMe�os an wrsn uk"Md&Alw"en fM MMrlaa M ow fwd N Npwobm on ow dM d wiL ATTESTED: o /y JA.OLSSOM. OUKT CLINK wW w oMdo CMTs of N Nati Orig. Dept.: Clerk cc: Public Works Director 341 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 by the following vae: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: BOARD APPOINTMENTS On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: NAME ACTION TERM Ivan M. Allen Appoint to the Tassajara Four year term 6401 Camino Tassajara Fire Protection District commencing Sept. 26, Pleasanton, CA 94566 Board of Commissioners 1983 and ending Dec. 31 , 1987. William E. Mc Laughlin Appoint to the Tassajara Filling unexpired term P 0-Box 1749 Fire Protection District of Donald L. Carter, Pleasanton, CA 94566 Board of Commissioners term ending December 31 , 1984. t hamby eertlty that ffik to a trw andeomefcoov o/ an action taken sed~ad on ttw:n;nuW s- aw Board of Su aM*9 sacs @W n ATTESTED. MG 3 0 N3 J.R. 01.38ft COUNTY CLERK .Ind ON affi* CIN*N as now � .OMPuq► Orig. Dept.: Clerk of the Board cc' County Administrator Auditor-Controller Appointees Tassajara Fire Protection District 342 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA" Adopted this Order on August 30. 1983 , by the following Mote: AYES: Supervisor Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: BOARD APPOINTMENTS On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be APPROVED: NAME ACTION TERM Juanita Burow Whitney Reappoint to San Ramon Valley Two year term 12935 Hawkins Drive Area Planning Commission commencing Sept. 1, 1983 San Ramon, CA 94583 (City of San Ramon nominee) and ending Sept. 30, 1985 James C. Stone Appoint to the San Ramon Two year term commencing P 0 Box 374 Valley Area Planning September 1, 1983 and Diablo, CA 94528 Commission ending September 30, 1985 Roderick M. Stevenson Appoint to the-San Ramon Two year term commencing 12 Red Maple Place Valley Area Planning September 1, 1983 and Danville, CA 94526 Commission ending September 30, 1985 (The terms of office for Donald M.• Schinnerer, Hermann Welm and Juanita Whitney were automatically terminated when San Ramon incorporated.) f Araby cartify that"dots a true and carectcopy of on action taken and entered on the minute&of the Board of Supen►iaom on the date shown. ATTESTED: AX:1 0 1uv A J.R. OLSSON, COUNTY CLERK .and ex officio CWtk of the Board . �► � AMY Orig. Dept.: Clerk of the Board cc: Director of Planning Auditor-Controller Appointees 343 At 2 p.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, County Administration Building, Martinez, CA to discuss litigation matters. The Board reconvened in its chambers at 2 :10 p.m. and continued with its scheduled hearings. 344 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by the following vob: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Proposed Cancellation of Land Conservation Contract No. 15-73 (1725-RZ) H. & M. Musco, Owners. This being the time fixed for hearing to consider the request of Harrel and Madeline L. Musco, to cancel Land Conservation Contract No. 15-73 (1725-RZ) , which covers a parcel of 560 acres located at the north end of Finley Road approximately two miles north of Tassajara Road in the Tassajara area; and The Director of Planning having advised that he had received a letter requesting withdrawal of the application for cancellation of the Land Conservation Contract; IT IS BY THE BOARD ORDERED that the withdrawal of the request for Land Conservation Contract No. 15-73 is hereby APPROVED. I hereby certify that this is a trueand correctcopyof an action taken and entered on tte minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLSSON, COUNTY CLERK .and ex officio Clerk of the Board ey C.IGI�C�liX� . DOPUW Orig. Dept.: Clerk of the Board / cc: Director of Planning Mr. & Mrs . Musco 345 AJC/l:rc T-7 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on August 30, 1983 by dw followifp vote. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Appeal of Musco from San Ramon Valley Area Planning Commission Denial of Tentative Map Subdivision 6271. This being the time fixed for hearing on the appeal from the San Ramon Valley Area Planning Commission denial of the application filed by Michael J. Majors for Harrel and Madeline L. Musco for approval of a tenta- tive map to divide 560 acres into 7 lots in Exclusive Agricultural District(A-80)which property is covered by Land Conservation Contract 15-73 and located at the north end of Finley Road approximately two miles north of Tassajara Road in the Tassajara Area; and The Director of Planning having advised that he had received a letter requesting withdrawal of the afore- said appeal; IT IS BY THE BOARD ORDERED that the withdrawal of the aforesaid appeal is hereby ACCEPTED. /hereby corny that this is a tnisandcorractcopyof an action taken and entered an the minute::of the Board of Supervisors on Cie date shown. ATTESTED. '3 J.R. EX N, COUNTY CLERK .and ex officio Clerk of We Dowd LGG'��/ By . De�pttty Orig. Dept.: Clerk of the Board cc: Director of Planning Mike J. Majors Mr. and Mrs. Musco 346 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Oar on August 30, 1983 b'!►OW w011owlnp Mob: . AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: - Hearing on Rezoning Application 2551-RZ Filed by the Hofmann Co. , Oakley Area. This being the time fixed for hearing on the recommen- dation of the County Planning Commission with respect to the application filed by Hofmann Co. , (2551-RZ) to rezone land in the Oakley area from General Agricultural District (A-2) to Retail Business (R-B) ; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that it was determined by the Planning Department staff that CEQA require- ments are accommodated by the EIR previously prepared for the Oakley consolidated General Plan Amendment; and Chairman Robert I. Schroder, having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2551-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 83-32 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 13, 1983 is set for adoption of same. fhwoycswfydwto*loot wwwcwrwcopyo/ W act.'an t.b�wd woo-ad on tM minutes&tt» ioud o/Sups vem on dw Me shown. ATTESTED: AUG 3 01983 J.A. OLSSON. COUNTY CLERK &W Ox OMitio Clerk o/Un Bowd ' D" OrW DWL: Clerk of the Board CC: Hofmann Co. Assessor Coon. ty Counsel Director of Planning 347 r.f THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 30, 1983 , by SN bllowlnp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None i ASSENT: Alone SUBJECT: Continued Hearing on Proposed Campaign Reform Ordinance The Board heretofore having continued to this date its hearing on the proposed campaign reform ordinance drafted by the Ad Hoc Committee on Campaign Reform; and The following persons having expressed support for the proposed ordinance: Arthur E. Schroeder, representing Gray Panthers of Contra Costa County Anastasia John, representing Mt . Diablo Regional Group---Sierra Club Jean McKay of Crockett, CA Betsy Page, representing League of Women Voters Leslie Stewart of Concord, CA Phyllis Ceaser, member of Task Force on Campaign Reform, and Ruth Meckfessel of Pittsburg, CA; and The following persons having voiced objections to the proposed ordinance: Linda Best, representing COLAB William F. Anderson of Walnut Creek, CA Dean P. LaField, representing Building Industry Association of Northern California/Eastern Division Mark Armstrong, representing Thiessen, Gagen & McCoy, and Merle Gilliland, Councilman of the Town of Moraga; and All persons desiring to speak on this matter having been heard, IT IS BY THE BOARD ORDERED that the public hearing is CLOSED. IT IS FURTHER ORDERED that the record be kept open until September 13, 1983 for the submission of written comments, and that staff provide the Board with additional information pertinent to this issue. 1 hereby Certify that this is a true and Correct copy# an action taken and entered an the minutes of ti» Board of Supervtso-3 -,hewn. ATTESTED: J.R. OL;� J I T y C.;.E_'.5C and e:. o . _._ C'.-C ;of the i3oa.,d By Orifi. Dept.: Clerk of the Board •aPuh Cc: Elections Supervisor County Counsel County Administrator 348 And the Board adjourns to meet in regular session on Tuesday , September 13 , 1983 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. AL Robert Schroder. Chair ATTEST: J. R. OLSSON, Clerk 'e c Geraldine Russell, Deputy Clerk 349 THE FOREGOING DOCUMENTS ARE TRUE AND CORRECT COPIES OF ACTIONS (BOARD ORDERS, RESOLUTIONS, ETC.) TAKEN BY THE BOARD OF SUPERVISORS DURING THE PERIOD "OAZ1183 - -moUra 4&wd& 30,/9 83 IV p AND F LMED UNDER THE DIRECTION AND CONTROL OF THE OFFICE OF THE CLERK OF THE BOARD. C. MAT S, DEPUTY CLERK OF THE BOARD OF SUPERVISORS DATE "