Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 08031983 - R 82H IN 1
7982 AUGUST TUESDAY , f � SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 19_78 - M/R - Dir. of Planning i Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wedi,csday) Services (Check with CAH) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule. JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PG i E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services.-. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir. and Co. Probation Officer on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16,1978 - No. V - Approved policies for allocating additional Gerry Fu- from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Gerry by noon, Monday, June 26. (Thursday) MAY 25, 1982 - 1.31 - Approved, subject to review by Co. Counsel, Linda Option Modification to Lease Agreement for Sheraton Inn - Airport Expansion. (Waiting for approval from Co. Counsel) JUNE 15, 1982 - D-7 - Res 82/705, establishing Agricultural Preserve Vera No. 1-83 and authorizing Chair to execute Land Conservation Contract. JULY 6, 1982 Aulene - 2:00 p.m. - Res. 82/779, granting license for cable television systems within CCC to Televents. JULY 19, 1982 Continued to July 20 hearing on proposed budgets for County, County Special Jerry & Dists., including FPD's, and CSA's and the proposed use of Federal Revenue Jeanne Sharing Funds for FY 1982-83. (Monday) JULY 20, 1982 1.50 - Fixed July 27 to consider initial allocation of Special Dist. Augmen- tation Funds for 1982-83 FY. JULY 27, 1982 10:30 a.m. - Approved proposed County Budget and budgets for County Special Districts and Service Areas for 1982-83 FY, including Fed. Rev. Sharing e .;< allocation, with amendments. ���.ri AUGUST 3, 1982 X-Item,D4 -Approved .ec mmo endations _f Jsirt- Conferene Commit Van Marter preparing. �►1 27 THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY August 3, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne Wright McPeak, Presiding Supervisor Tom Powers Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Tom Torlakson ABSENT: None. CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk ,1 0QI THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Proceedings of the Board during the Month of July, 1982. IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of July, 1982 is WAIVED, and said minutes of proceedings are APPROVED as written. PASSED by the Board on August 3, 1982. 1 hereby certity tl+at this Is a true and correct copy of an action taken a.:d entered on the minutes of the Board of Supervisors or.the date shown. ATTESTED: AUG 31982 J.R.OLSSCN,COUNTY CLERK and ex officlo Clerk of the Board By ,Deputy r Orig. Dept.: clerk of the Board cc: L 002 In the Board of Supervisors of Contra Costa County, State of California August 3 19 82 In the Matter of Affidavtts of Publication of Ordinances. This Board having heretofore adapted Ordinances Nos. 82-30, 82-34, 82-37, 82-38, 82-39, 82-40, 82-42 and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT I5 BY THE BOARD ORDERED that said ordinances are hereby declared duly published. The foregoing order was passed by unanimous vote of the members present. I hereby certify that the foregoing is a true tend correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 3rd day of August 19 82 f / J. R. OLSSON, Clerk By t i 1 ! Deputy Clerk H 24 12/74- 15-M Barbara J/ I ierner Form 330 4/7/75 003 POSITION ADJUSTMENT REQUEST No. /�2 7,72 Date: I-)�-k� Contra Costa county Dept. No. + �.� Copers Department Fire Protection District Budget Unit No. 7100 Org. No. 7100 Agency No. 50 TF L+: Action Requested: Cancel Fire District Communications Supervisor (REDA) and Fire Apparatus Foreman (P2HA) c asses. VICE DEpT. Proposed Effective Date: ASAP Explain why adjustment is needed: Positions reclassified to Fire District Communications Manager (REDS) and Fire District Apparatus Supervisor respectively 12547 ; previous classes no longer needed. Classification Questionnaire attached: Yes No Estimated cost of adjustment: $ -- Cost is within department's budget: Yes [] No E 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. L'_ for Department Head Personnel Department Recommendation Date: '/ --)X Cancel „t8'Cancel the classes of Fire District Communications Supervisor and Fire Apparatus Foreman. Amend Resolution 81-1007 by removing the class of Fire District Communications Supervisor, Salary Level H2 624 (2300-2795) and Fire Apparatus Foreman, Salary Level H5 655 (2615-2883). Effective day following Board action. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Gday following Board action. ❑ (�IP�A ,,1} Date Direc or MJPefsonnel County Administrator Recommendation V Date: 0 Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 6 Other: for County �dmi i trator Board of Supervisors Action AUG 3 1982 Adjustment APPROVED/�5A?�fi94�ED on J.R. Olsson, County lerk Date: AUG 31982 BY: A&a APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION RMENDIE TFie-mcr M341 6/82 ` 004 POSITION ADJUSTMENT REQUEST No. 'Df PA ROUTINE tERg0tk%Et Date: 6/17/82 Department HEALTH SVC/�.jo luddggetNUnit No 540/6900 Org. Na.6390 Copers Agency No. 54 Action Requested: Ad (1) fulltime R.N. position And f3sir nt tho fVe1:JPn i d l�onl-- canrPl(11 LVN II P.I. Position #54-1026 (FTE 20140) Proposed Effective Date: 613nlR� Explain why adjustment is needed: To provide Brentwood Health Clinic with an R-N_ ;nsitinn ithout increasin the number of nursing staff, see attached memos M. Tobias). Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: Z J7.592 per 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.Web Beady, Dept. Personnel OfficEr Use additional sheets for further explanations or comments. by: is fisher, Personnel Tech .31 for Department Head Personnel Department Recommendation Date: Julv 23, 1932. Classify 1 (40/40) Registered Nurse, salary level V2 572 (1660-2654) and cancel (P.I.) Licensed Vocational Nurse II, position 54-1026_& 54-1027, salary level H2 034 (1340-1629). Amend Resolution No. 81/1103 by increasing the RN positions to 225 and increasing the hours to 6620. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: NLday following Board action. Al Date or D le Personne County Administrator Recommendation Date: Approve Recommendation of Director of Personnel Disapprove Recommendation of Director of Personnel Other: for Count Administrator Board of Supervisors Action AUG 3 1982 Adjustment APPROVED�1y on J.R. Ol son, County lerk Date: AUG 31982 By. .4 Barbara ie net APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 005 -ar 75 - POSITION ADJUSTMENT REQUEST No. /a 9-,)--1 Date: -711113-)- �-bept. No./ Copers Department Health Services/MedicalBudget Unit No.540�690o Org. No. 6328 Agency No. 5— JLL _' 1i t 'Ji Action Requested: Cancel P.I. Hospital Attendant position #1633 and add one (1) p_r• Ruch Tech pa°iticn`:= fzv "klc`Y3 T• Proposed Effective Date: 8/4i'R;) Explain why adjustment is needed: ROUTINE ACTION: In conjimction with conversion to an all _ licensed nursing staff; to provide a higher level care for perch patA Ants p»a greater assistance to RN & medical staff Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: 2000/pear Cost is within department's budget: Yes ® No F1 If not within budget, use reverse side to explain how costs are to be fundedto� Department must initiate necessary appropriation adjustment.Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. BY Lois Fisher, for Department Head Personnel Department Recommendation Date: July 28, 1982 Classify 1 (P.I.) Psychiatric Technician, salary level H2 084 (1340-1629) and cancel (P.I.) Hospital Attendant, position 54-1633, salary level H1 869 (1083-1317). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. f(� Effective: p day following Board action. Cl Date for Director o `Personnel County Administrator Recommendation Date: '0 EA Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel 0 Other: or County dministrator Board of Supervisors Action AUG 31982 Adjustment APPROVED/ RYM on J.R. D sson, County Clerk Date: AUG 31982 By: Barbara Fierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM T. M347 6/8j2 I 006 AK 75 POSITION ADJUST1ENi REQUEST No. /-2 7-2�_ Date: Dept. V.f I' Capers Department Health Se--ices/Med- Care Budget OF-t No.`40/6900 Org. No. 6319 Agency No. 54 Imi i 11 n4 � Action Requested: Cancel one (1'y�2 O Hospital Attendant position #1208; Add one (1) 32/40 Psych Tec pose ion -i;�i _-.n i i L;_ t Proposed Effective Date: Explain why adjustment is needed: ROUTINE ACTION: Th conjunction with converswelon to an all Licensed nursing staff; to proVIde a Mgtiur tMut caru-ltr psych-TMMts and greater ng-ist.pnnP to RN R mPdioal staff - Classification Questionnaire attached: Yes GJ No Estimated cost of adjustment: $ P500,,�yaa* Cost is within department's budget: Yes [a No If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. Web Eeadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. By is FYsher Per ; . for Department Head Personnel Department Recommendation Date: July 28, 1982 32/40 Classify 1/Psychiatric Technician, salary level H2 084 (1340-1629) and cancel 32/40 Hospital Attendant, position 54-1208, salary level H1 869 (1083-1317). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. Date for Direct of ersonnel County Administrator Recommendation Date: C M Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel G Other: for County Ad nistrator Board of Supervisors Action Adjustment APPROVED/ �on AUG 31962 J.R. Olsson, County Jerk Date: AUG 31962 By: `a gg����bara ,erner APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION ATiENDME T. M347 6/82 007 Tic` ✓ POSITION ADJUSTIEI(T REQUEST Na. /,�Z'l a0 Date: Dept. No./ Copers Department District Attorney Budget Unit No. 0364 Org. No. Agency No. 42 Action Requested: Request to create the class of Assistant Public Administrator and to classify one position at s eve an o tante t e class o ie eputy Public Administrator and position#42 OU 20J Proposed Effective Date: Explain why adjustment is needed: The former incumbent of Chief Deputy Public Admin- istrator pos #42-00203 has retired. e6vrlueti ME Qut�es o e job an provides ample c m C 9 d55 I12Q y e ncum enL. See a acne a 'd'ff1ZJ2'—III2t71ZSI e Classification Questionnaire attached: Yes ❑ No 36=591;m Estimated cost of adjustment: $ Cost is within department's budget: Yes 0 No A o If not within budget, use reverse side to explain how casts are tX� ded. ��pp Department must initiate necessary appropriation adjustment. MLLIAM A-CL q ((cL� Use additional sheets for further explanations or comments. A. 0 ALLEY for Department Head Personnel Department Recommendation Date: 7-02.8 • 8oL Allocate the class of Assistant Public Administrator to the Basic Salary Schedule, Salary Level H2 638 (2332-2835) and classify one position; cancel the class of Chief Deputy Public Administrator, Salary Level H2 692 (2461-2992) and cancel position #42-203. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 2"day following Board action. ❑ Date for Director Pehsonne County Administrator Recommendation j - Date: � EL Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel E3 Other: or Cdunty 'mfnistrator Board of Supervisors Action Adjustment APPROVEDA944APPRM' TT on AUG 31982 J.R. O1 son, County Jerk Date: AUG 31982 By:_6so Barbaraierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME . ..7A7 r.nom 008 l � r ✓/ POSITION ADJUSTMENT REQUEST No. Date: Dept. No./ Copers 42 Department District Attorney Budget Unit No. 02lt2' Org. No. 2835 Agency No. Action Requested: Request to cancel Deputy District Attorney pos. #42-00209 (Org. #2850) and add one Denuty District Attorr= - Fixed Term position Proposed Effective Date: ASAP Explain why adjustment is needed: To permit appointment at the Deputy District Attorney - Fired Term level. N = Classification Questionnaire attached: Yes [] No 0 mn M2; m Estimated cost of adjustment: S ;W9,5z Cost is within department's budget: Yes x0 No Surplus of funds from T this cancellation will be used in part to create an6ncr Deputy District t rne3� F1xed Term If not within budget, use reverse side to explain how costs are to ' f ded • Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. /JOHN2C" GUE for Department ad Personnel Department Recommendation Date: 7- )-8 4-2- Cancel Deputy District Attorney position 142-209, Salary Level H2 825 (2811-3417) and add one Deputy District Attorney - Fixed Term position, Salary Level X4 515 (1835-2488). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: h-3/day following Board action. 1 —� :� 1 Date or irector f rsonnlel County Administrator Recommendation Date: Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel [3 Other: -� for County Administrator s Board of Supervisors Action Adjustment APPROVED{USA� on AUG 31982 J.R. Olsson, County Clerk Date- AUG 31982 By: x h�LU Bar ara .Fierner APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDM NT. 1T'S7�T7 a.�e - ` 009 ,�,;.) e_• I/ POSITION ADJUSTMENT REQUEST No. is 7 i 9 Date: Dept. No./ 2830 (2)Copers Department District Attorney Budget Unit No. 0242 Org. No. 2835 (2)Agency No. 42 Action Requested: Request to add four Deputy District {Attorney - Fixed Term positions (two to be assi'ned to Org. #200 and two to be assigned to Org. #2835) Proposed Effective Date: 611lb2 Explain why adjustment is needed: During the past h calendar years, the criminal prosecution workload has increased about 1l11" while the number of lai-:yer positions has been-below our e op. #13 staffing level of lawyers. The addition of these it positions -ill bring our a ni:m er of lawyers within one position of our Pre-Prop. #13 level of 56 lawyers. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: g 1181632 Cost is within department's budget: Yes ® No P o (See discussion on reverse side) A Z A If not within budget, use reverse side to explain how costs are to bJfd Department must initiate necessary appropriation adjustment.Use additional sheets for further explanations or comments. M TIQU n: Departure _ r Personnel Department Recommendation m `� Date: Add four four Deputy District Attorney - Fixed Term positions, two to be assigned to Org. #2830 and two to be assigned to Org. #2835, Salary Level X4 515 (1835-2488). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. n Effective: p day following Board action. / —tom — Date for Director ersonnel County Administrator Recommendation Date: �n p Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel a Other: or County Admirtistrator Board of Supervisors Action A U 3 �g82 Adjustment APPROVED/DISAPPROVED on J.R. O)�son County Jerk Date: AUG 3 1982i�1 By: C Qiti Bas ara APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 010 POSITION ADJUSTMENT REQUEST No. 70?!o REGEIYEOT Date: 7/28/22PERSONNEL D AR. CHT �QQ Dept. No./ Copers Departme&7h ubbhbO�JlWT? Budget Unit No. 650 Org. No. 4548 Agency No. Action Requested: Cancel Equipment Operator I position #65-469 Proposed Effective Date: l Explain why adjustment is needed: This is an offset to the Energy Coordinator position added per P300 7#12521 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 tobe f ded. Department must initiate necessary appropriation adjustment. , Use additional sheets for further explanations or comments. for apartment Head Personnel Department Recommendation Date: July 28, 1982 Cancel Equipment operatorI,position #65-469, Salary Level E5-234 (1717-1893). 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. August ate or Director of ersonnel County Administrator Recommendation Date: 2— a-Approve Recommendation of Director of Personnel c3 Disapprove Recommendation of Director of Personnel G Other: e , 7 Board of Supervisors Action Adjustment APPROVED/ -on AUG 3 1982 J,R. Ojsson, County/Clerk Date: AUG 31982 By: ara eraer 4ar r APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDME T. M347 6/8 011 R BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP141A Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked faith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roL(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY AUG 31982 By JOSEPH sura PASSED ON 'Joe Suta, Assistant Assessor unanimously by the Supervisors present. ZD--put ' ed by law, consented ounty Counsel ge 1 of 2- v y I hereby certify that this Is a true and correctcopy of an action taken and entered on the minutes of the Copies: Auditor Board of Supervisors on the date shown. Assessor- EXempfforis ATTESTED: A_ UG 2 Ma?,- Tax Collector - J.R.OLS50N,COS.iS•iTY CLERK and ex officio Clerk of the board By r1JdL(.� ,Deputy A 4042 12/80 RESOLUTION NUMBER �S 0.12 ASS(SSOR'S OFFICE ® CURRENT ROLL CNANGES EOUALIZED ROLL LAST SUBMITIED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAI(ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALI:ES, 11A7CN 0A1E AUDIICR 5 E DATA FIELDS E U L AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV. E X E M P T 1 0 N S SA CARR• PARCEL NUMBER I M NET OF LEAVE WANK UNLESS THERE IS A CHANCE. E NEWLAND AV NEW IMPR.AV. PERSONAL PRn P.AV. X N EXEMPTIONS INCLUDES T T T E Y AMOUNT Y AI&V. Y AMOUNT T rsI E AV E AV. � A.V. aSSESSEE'S EXEMPTION CHECK y ASSESSOR'S DATA NAME C,f O dE{1 TRA(O00Iw ROLL YEAR 92- -S> R ST SECTION I s g ASSESSEE'S Ty l EXEMPTION CHECK ASSESSOR'S DATA NAME I'1E.'1�''Z TRA I QS�¢f I ROLL YEAR - R HT SECTION {r �j ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA HAME QlunIC0, TRA /(00( ROLL YEAR - ROT SECTION ¢2(�-t7V,33-1 H 'I� F-T-.�tt I I ASSESSOR'S DATA ASSNAMEEE'S Manlano- TRA-I2(��`J E%EMP710N CHECK ROLL YEAR - R BT SECTION C�13z 23¢ ¢'s o HQS 1c�vfd ASSESSOR'S DATA ASSESSEE'S '/ EXEMPTION CHECK - NAME Richac'C�scv� TRASJ2(/Il ROLL YEAR R BT SECTION ;4�� ASSESSOR'S DATA ASSESSEE'S I hrTRAEXEMPTION CHECK NAME OCL As ROLL YEAR RBT SECTION Q X34•-242 ¢zl 3 QS ASSESSEE'S EXEMPTIONCHECK ASSESSORS DATA NAME Nelson ROLL YEAR - ROT SECTION ^J ASSESSEE'SEXEMPTION CHECK ASSESSORt DATA NAME vv'l\sOV1 TRA S30_ ROLL YEAR - RBT SECTION I AR4489 112/I6/80) ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER � SUPERVISING APPRAISER !Cort ,7�2�IQL' IIII PRINCIPAL APPRAISER k DATE J ��?'3�?- ASSESSOR'S OFFICE ® CUAAENT ROLL CHANGES EOUAL12E0 ROLL LAST SUBMITTED BY AUOITDRI INCLOCNS ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHAES CLUDING CURRENT YEAR ESCAPES WHICH DO CARRY F] NCININTEREST OR PENALTIES. IIIA ICM DAIT AUDI I OR S E DATA FIELDS E U L S AUDITOR'S MESSAGE Amlro" F E TOTAL OLDAY E X E M P T 1 0 N S A CODA# PARCEL NUMBER I E NET OF LEAVE DLANK UNLESS THERE IS CHANCE G X NEWIANDAV NEW IMPR.AV PERSONAL PROP.A.V. T T E T EXEMPTIONS HNC L56ES YP eMOUNT Y AIA OUNT YP AMO y NT >Ir E AV, E AV. SSf SSORS DATA ASSESSEE'S E%EMPTIOI/ CHECK AG Tt.T O GckrfC'r yRRA.S�M �q' ROLL YEAR pZ -B,� R8T SECTION P ASSf SSOR'S DATA v- Ass NAMES Flcyd TRA 01¢ y' EY.CMPTION CNECY. ROLL YEAR - P.8T SECTION AME OV, 554 ¢rj4- ASSESSOR'S DATA AS SESSE 'NAMEC S S-�ansbLur TRA 0101• E%EMPT ON CHECK ROLL YEAR RDT SECTION ASSESSEE'S n4. EXEMPTION CHECK ASSESSOR'S DATA NAME I"`�E �e- TRA�6i��9 ROLL YEAR - RBT SECTION ui ASSESSORS DATA ASSESS EC'S �eye.Y� �(� EXEMPTION CfiELK� - NaME P CRA I ROLL YEAR LR 8 T SECTION / a�� ssa QS 11 q 9 M¢ X000 ASSESSORS DATA ASSF SSCE'S ""tt ExEMPTil ON CHECK NAME Q>;�JOY11G TRAC�I�tiu,�,q{• ROLL YEAR - R8T SECTION ASS ES SE E'S EXEMPTION'HECH 1u. ASSESSORS DATA NAME FlOyci TRA Y�({�4' ROLL YEAR - RINT SECTION (sj %74. 15 3-Cfi 13-3 IW ASSESSEE'S NEXEMPTION CHECK - ASSESSORb DATA NAME ewv"Q" TRA¢IC�Qf9 ROLL YEAR R9T SECTION �1�1 / AR44g9 (12/I6/80) LAS$ESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER ILJ•ILPWZI �I/aCJ PRINCIPAL APPRAISER 1111, DATE 7 13 g2� ASSESSOR'S OTTKE CURRENT ROLL CHANGES E`4UALIZE0 ROLL LAST SUBMIT TEO BY AUDITOR) T INCLUOttr ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL❑ CHAIr INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PCNALr;ES. SAIL. DATE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE urolTOR F E TOTAL aLDAv E X E M P T 1 0 N S A PARCEL NUMBER F M LEAVE BLANK UNLESS THERE IS A CHANGE CO-11+ I E NET OF NEW LAND A.V NEW&IPA,AV PERSONAL PROP.AV. G X N EXCMPTIONS INCLUDES TY AMDUN7 TY AMOUNT TY AMOUNT E T PSI F. AV, F A,V. A.V. 'f�' Ass£SSEE's N EXEMPTION CHECK ROLL YEAR "62 -�3 R a T SECTION 4 32,(, Act s 5 p ASSESSORS DATA NAME MC{`C L\5 TARA(�IQ�Z. ASSESSEE'S Er.EMPnoN cn£cK ROLL YEAR - R BIT SECTION g ASSESSOR'S DATA NRME V�Ur(~c?Yl TRA 01(12 6) CHECK ASSESSORS DATA NAME fTRA QST SZ 3 ROLL YEAR R a T SECTION A55ESSEE'S t EXEMPTION CHECK ASSESSOR'S DATA NAME Cl Y)(9 TRA kql ROLL YEAR R9T SECTION ASSESSEE'S p EXEMPTION CHECK ASSESSOR'S DATA - NAME Fav\NN'1 TRA-(Elol ROLL YEAR R 9 T SECTION A5SESSEE'S �r rtS ntr1 EXEMPTION CHECK ASStSSORS DATA IIAME T a kt, Df � - � I�]CIr'Lt.- TRA02w4 ROLL YEAR - R8 T SECTION AS SE SSEE'S �,r E%EMPTIO14 CHECK Ia+ ASSESSORS DATA NAME Kr(AV10er TRA�2Y' z ROLL YEAR - REST SECTION 1t4 3IQ5-4(9D -7 }:. -1 � I.� ASSESSCE'S EXEMPTION CHECK - 1 T ASSESSOR'S DATA NAME C?rit1{�U� TRAIjS211,� ROLt YEAR JRBT SECTION ..��...�..e�..� o I� AR4409 (12/16/80) IV►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER LM. SUPERVISING APPRAISER PRINCIPAL APPRAISER ,1 DATE ASSESSOA'S OFFICE CURRENT ROLL CHANGES COUALIZED ROLL LAST SUBMIT T[D AY AU DIipRI INCLUDRNO ESCAPES WHICH CARRY HEIT14ER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHAIYES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IITENEST OR PENALTIES. @A TCH pAtE AV0ITOR S E M U L 'DATA FIELDS E S AUDITORS MESSAGE AUDI T°" F E TOTAL CILDAV E X E M P T 1 0 N S S " PARCEL NUMBER I M NET OF I.EAYE OLANK UNLESS THERE IS A CNA NOE A X E NEWLAND AV NEW AHPR.AV. PERSONAL PR D P.AV. T T T G N E%EMP710Ns INCLUDES Y AMOUNT Y AfSOUNT T AMOUNT E T PSI E AV E AY. _ AV. A ASSC550H$ DATA ASSNSSEE'S ,Y� EXEMPTION CHECK v(7'�t �� C� .� TRA(,2, - ROLL YEAR FS z- - 3 R 8T SECTION -S�I Q-�5�S IICr-�13 Q'38 11(� 1 f_¢ ASSESSOR'S DATA ASSESSEE'S 7 TRA [L�{r(Z E%CMPTION CHECK ROLL YEAR - R©T SECTION IIAME I C1 Y,% E.1,` O 0 ASSF.SSEE'S ,VI, 1� E%EMPTFYI CHECK ASSESSOR'S DATA NAME W TS1�r TAA(�1 {p ROLL YEAR - R 6 T SECTION 11 �iQ1�gS ASSESSOR'S O4TA NAME 131'Cl`nA'r TRA IAS EE'S 2, Q�Z EXEMPTION CHECK ROLL YEAR - R B T SECTION r�,c 1 ASSESSORS DATA ASSESSEE'S EXE41PTION CI;ECK V N4 ME AJ�OU,Y\ TRA Q12q�I3 ROLL YEAR - RBT SECTION It`d- 3s¢•��-r-`F �' li "f¢¢¢ ASSESSORS DATA ASSESSEE'S C EXEMPTION CHECK - N`,A//ME 1�1 Czoldrtck TRA�1Z¢(3 ROLL RBT SECTION O ASS E SSEE'S EXEMPTION CHECK ASSESSOR'S DATA I ME WctISh TRA�2 B ROLL YEAR R QT SECTION 118-35 14(c 'j H¢ -lQlv¢{ I'V1 ASSESSORIS DATA AJNAA1eE5 G5vc.seth TRA02-43 EXEMPTION CHECK ROLL YEAR - RBT SECTION AR4469 02/16/00) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kh, SUPERVISING APPRAISER iL !l z t /)my_ PRINCIPAL APPRAISER J a DATE ASSTSSOn'S OFFICE CURREII7 ROLL CHANGES E:OUALIFED ROLL LAST SUBMITTED BY 41)D170R) IFICLUDII.ESCAPES MHKN CARRY NEITHER PENALTIES MDR IN TEPES T. SECURED TAX DATA CHANGE a InIOR ROLL CHAIrCS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENAL7:ES. BATCH OATS: AVDITOR S E DATA FIELDS E U L S AUD'10R F E TOTAL OLDAY C X E M P T I ON S S AUDITOR'S MESSAGE CORP♦ PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE 15 A C11/1NTE A K E NEMLANOA.Y NEW NPO.A.Y. PERSONAL PRORA.V. T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AM UT Y AMOUNT E T PSI PE A.V. E V. A.Y. /1 Izc� 243-016`1 I'I 'l�/9�q� 7771 ME ASSESSORS DATA 45SE55[E'S EXEMPTION CHECKk' NA /1 9'-5 LSE tirr7��� TRAZII ROLL YEAR gZ - �3 LR SECTION h331, '1 l] 121- I�Cf.•f/{�(c-I � r.. i�q lq�Qs� AS"ESSOR'SDATA Ass[SSEE-6 DeIzEr TRA tic� 11 EXEMPTION CIIECK ROLL YEAR - RBT SECTION NAME S i IZCN 1`,2-r 23-I IJ— ASSESSEE'SEXEMPTION CHECK ASSESSOR'S DATA NAME W y Il. TRA QsZ (� ROLL YEAR - RST SECTION I2(c 5 �, ASSESSEE'S 1 EXEMPTION CHECK ASSESSOR'S DATA NAME N et,L�ek'� TRA(/Z¢¢Z ROLL YEAR - RBT SECTION IV, ISS Iq2 c�zl-9 4 ASSESSEE'S EXEMPTION CIIECK - NAME �'(Ap{'lly TRAO2{&Z ROLL YEAR ASSESSORS DATA R B T SECTION t--T I`,', 331 r�Sz HSS Z�S�S9S ASSESSORS DATA ASSFSSEENAME 'S Kt�: TRA(�1LCfQ� EXEMPTION CHECK ROLL YEAR - RBT SECTION Iti 1 3"3q1 13C� 2 Ii -v00 )..1 ASSE55EE'S ^ EXEMPTION CHECK ASSESSOR'S DATA NAME 1 'ICS TRA 9,(Z&_2 ROLL YEAR - RBT SECTION 9,(l-2 I� ASSESSORIS DATA A3SE SZE NAMEE'S Cl\C1Y\E TRA(J(2r7�(/N'- EXEMPTION CHECK ROLL YEAR - RST SECTION I0 1 N AR4409 (12/16/80) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER PR IN CIPAL APPRAISER IL DATE bL7 ','5-87 1 ASSESSOR'S Orr ICE CURRENT ROLL CHANGES IEOUALIZED POLL LAST SUBMITTED Rv AuDITORI INCLUOINIG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE F-1 PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PCHAL7;ES. BATCH DATE I AU017CR S EM DATA FIELDS E U L S AUDITORS MESSAGE AuolrOn F E 70TAL OLOAV. L X E M P T 1 0 N S 5 CORA+ PARCEL NUMBER I E NET OF LEr•VE BLANK UNLESS THERE IS A CIIA NGC G X NEW LAND AM NEW WPR.A.V. PERSONAL PROP.AV. t T T E N EXEMPTION$ INCLUDES v AMOUNT v AIIOUHT Y AMOUNT T PSI E AV. E AY. P A.Y. it —111 4SSESSEE'S �/ EXEMPTION CIIECK ASSESSORS DATA NAME Sc> (��.r TRAOV ROLL YEAR 0 - Sa R8T SECTION ASSESSORS DATA A$SESSEE'$ EXEMPTION CHECK NAME I'C' {E>^ TRA �LIIZS ROLL YEAR REIT SECTION f� !ljAS$F.55EE'S EXEMPTION CHECK ASSESSORS DATA NAME COr S I ���1 TRA Q��q ROLL YEAR - R 9 T SECTION ASSESSOR'S DATA ASSESSEE's (� { A ¢�q�sq EXEMPTION CHECK - R 9 T SECTION NAME `,.C'1 A. - L-�.De0v- Tr. TRA ROLL YEAR 4SSESSEE'Sq 1 EXEMPTION CIIECK ASSESSOR'S DATA NAME Asvut c! TRA¢q l¢ ROLL YEAR - R 8 T SECTION 1�3 cf�2 y(/q 3 HQ!''7(l ' ASSESSOR'S DATA ASSESS EE'Sp p EXEMPTION CHECK NAME U CTRA�1gC 0 ROLL YEAR R8 T SECTION l-•Icf —l�S� ASSESSEE'S I ,�/ EXEMPTION CHECK ASSESSOR'S DATA NAME F�..G T�C C Sc 1 TRA O`3`1'74I ROLL YEAR R 8 T SECTION AS SE SSEE'SEXEMPTION CHECK �J ASSESSOR'S DATA NAME &-Jroc:7vt TRA OZ.V ROLL YEAR R9T SECTION 0 AR4489 (12/16/60) JILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ! SUPERVISING APPRAISER PRINCIPAL APPRAISER I P DATE ASSFSSOR'S OFFICE CURRENT ROLL CHANGES EOUAEI2ED ROLL LAST SUBMITTED BY AUDIT0111 u INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR RaL CHAIIYES INCLUDING G/RRENT YEAR ESCAPES WHICH DO CARRY 114TEREST OR PENALTIES. •A iCH DAZE. AUDIICR S E M DATA FIELDS E U L F E S AUDITOR'S MESSAGE AUDITOR TOTAL OLOAY. E X E M P T 1 0 N S S CORK PARCEL NUMBER I MNET OF LEAVE BLAIIK UNLESS THERE IS A L1IA NGF G IC E NEWLANDAY. NEW IMPA.A.V PERSONAL PROP.AV. T T i N EXEMPTIONS 114CLUDES Y AMUUHT Y AIAOUNT Y AMOUNT E T rsl E AY. F AY. A.V. TfIE 1�1GI-Icl�•d�z-c, � FIS 7gcf� ASSESSORS DATA ASSESSEE'S I EXEPAPTION CHECK TRA IZ �3 ROLL YEAR u Z -S R 8 T SECTION ?I � NAME I ,()11111 Q�] �( ✓ Lv _ A55NAME1' S EY.LMP110N CHECK ASSESSOR'S DATA - NAME ��C•;`rCI`\ ROLL YEAR ROT SECTION TRA �Z��`i !p ASSE55EE'S F-%EMPTrN CHECK ASSESSOR'S DATA NAME �cx c, SC1'1 TRA 121/ ROLL YEAR R8T SECTION A5SESSEE'S � 2-q EXEMPTION CHECK ASSES;DR'S DATA NAME ��1 t�t11 S TRA I I ROLL YEAR - R 8 T SECTION ASSESSEC'S EXEMPTION CHECK ASSESSOR'S DATA NAME �0, ra, TRA IZC,51 ROLL YEAR - R 8 T SECTION a _ 153 351-¢413- 5 � li "!¢�QS� AGSE SSCE'S EXEMPTION CHECK ASSESSORS DATA NAME I-evJ TRA I2-,?I ROLL YEAR - R8 T SECTION 019 -1 ~ ASSESSOR'S DATA A551EAME E'S erssl roM TRA IZr 4 j EXEMPTION CHECK - ROLL YEAR R8T SECTION I� ASSESSORS DATA AS'EASSC �zl1a TRA`7(n 4L EXEMPTION CHECK L YEAR - 1✓ ROLE'S R8T SECTION 0 f� AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h. SUPERVISING APPRAISER 11 / PRINCIPAL APPRAISER , DATE 23 �2 ASSESSOR'S OFFICE (y—}' CURREIIT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED By AUDITOAI \J INCLUOIIq ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAP IE• INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENAL7;ES. f1A TCM 047E AVDIi OR S E M DATA FIELDS E U L AUDrroR F E E X E M P T 1 0 N S AUDITORS MESSAGE TOTAL OLDAV S CA PARCEL NUMBER I E NET OF LEAvE MOLANK UNLESS THERE ISA CHANGE G X NEW LAND A.V. NEW NPR.AV PERSONAL PROP.AV. Ni E N EXEMPTIONS INCLUDES NT Y Af10UHT Y AMOUNTT IN P51 �•...�� A.V. �h 755EE ``l/ EXEMPIION CHECKry' 7 1 C TB ASSE"WIR'S DATA ASSENAME'S a }ITIeZ TRAC.15o Cftll ROLL YEAR 2• - Y� R a T SECTION Ilcq 2"CST g ASSESDATA ASSESSEE'S 5C 1 EXLMPTIO% CHECK SORS ROLL YEAR - P.0T SECTION NAME �V 1 f,SC`-1 TRA -� z jc EXEMPTION CHECK o ASSESSORS DATA ASSESSOE'S �jJiEISI'�l TRA EXEMPTION ROLL YEAR REIT SECTION NAME DATA ASSESSEE'S ,�,[( EXEMPTION CHECK ASSESSOR'S NAME TY-CC Xe I TRA 7u�i� ROLL YEAR R 9 T SECTION A$$C$$DRS DATA A55E 5 S E E'S _ EXEfAPEION CHICK - NAME wag"E1 TRAOffl, ROLL YEAR R 5 T SECTION ASSESS£E'S EXEMPTION CHECK ASSESSOR'S DATA NAME TYr1 TRA Cliq � ROLL YEAR - R9 T SECTION 11 zQ2-474 t} 0 li -lq(Q(o U ASSESSORS DATA n55NASME E'S •SQ`z0.. TRA 1Z (S EXEMPTION CHECK � � � ROLL YEAR R D T SECTION „ AssESSEe's �12e`C>\C T.RA 9'gVI EXEMPTION LNECK =ROLL Ra,T SECTION ITV-] ASSCSSOR�S DATA NAME 5/� o � . ,7 AR4409 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER k kY -f �GC�lri PRINCIPAL APPRAISER _ DATE ASSTSSD+'S OFFICE � CURRENT ROLLCHANGES EOUALIEEO ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTLRESL SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAIYES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY 111TEREST OR PEHAMES. #AT(H DATE AUDI T O+ S E M DATA FIELDS E U L AUDIro+ F E S AUDITORS MESSAGE 11 TOTAL OLDAY C X E M P T I 0 N S A OD++ PARCEL NUMBER I E NET OF LEAVE R ANK UNLESS THERE IS A CHANCE. G X NEW LAND AV NEW A1PR.AV PERSONAL PROP.AV T T T E N CXCMP'fIDNS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T P51 E AV. F AV. � A.V. �k ASSESSEE'SEXEMPTION CHECK c 7 2 C mASSESSORS DATA NAME FL'`C�t'� � TRA I`�QS(�2 ROLL YEAR SS— - �> R8T SECTION `(S.1I, O_, 1 ASSESSUR�S DATA Ass NAME s ` J�a�( EY.CMPTIOH CHECK ROLL YEAR - ROT 5°C71DN NAME �')0.\\S�11 TRA I 4�/1 1'1'I.l cl t�l-41�a 11 p ASSESSEE'S 'f EXEMPTION CHECK ASSESSORS DATA NAME cc�YO. TRA I9C/28 ROLL YEAR - RaT SECTION ASSESSOR'S DATA ASSESSEE'S W E;� TRA J`1C 0-j EXEMPTION CHECK ROLL YEAR - RST SECTION NAM[ ASSESSEE'S EXEMPTNON Ci;ECK ASSESSOR'S DATA NAME LPC TRA yl�y{-yam ROLL YEAR - R 6 T SECTION ASSESSEE'S E%EMPTNON CHECK ASSESSOR'S DATA - NAME JeSST� TRA�9��'� ROLL YEAR ROT SECTION Q )�i/• 2 3i/-Q'Z?_-(r � l-i� x(]`4`4( �. ASSESSEE'S TRA QT`{V'I EXEMPTION CHECK ROLL YEAR - ROT SECTION S DATA f ME ASSESSORCZArT 2- ASSESSEE'S EXEMPTION CHECK I� ASSESSOR'S DATA NAME Sie 1N1 TRA(y(i.lx(AI ROLL YEAR - RBT SECTION 0 NAR4489 (12/16/60) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER C�2L�✓ { ��� A PRINCIPAL APPRAISER 116DATE L `�3 �` I. ASSESSOR 5 OF hCE CURREIIT ROLL CHANGES EOUALIZE0 ROLL LAST SUBMITTED BY AUDITOR) INCLUGitr ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE [� ,INTERESOAHPEINerS RLiINS LUOtNO CURRENT YEAR ESCAPES WHICH DO CARRY OR 11 .ATE. DATE AUDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F £ S TOTAL OLOAV E X E M P T 1 0 N S �R 0 PARCEL NUMBER i E NET OF NEWLAROAM NEW WPR.A.V. PERSONAL PROP.AY. LEAVE BLANK UNLESS THERE IS A CHARGE G X TY AMOUNT TY AIIOUNT TY AMOUNT E N EXEMPTIONS INCLUDES T r51 P£ AV. E A,Y, A V. 1N -- �7`/ E%E MPTION CHECK 4 ASSESSORS DATA ASSESSEE'S �$ L. ROLL YEAR 5$�- -S 3 R 8T SECTION 'V� z NAME 11V`\I II E'-�` TRA I Yy a _ ASSESSORS DATA ? ASSLSSEE'S ,.// �'/ EXEMPTION CHECK ROLL YEAR - RBIT SECTION 5 C 4 NAME o�;;ll TRA y q�Y'Y' l AS$ESS£E'S E',r EXEMPTFYI CHECK ASSESSOR'S DATA "�-C`54 NAME ?DoI-clCtl TRA��ic/S�G ROLL YEAR R 8 T_SECTION Ib l 1St! vo'a ASSESSEE'S jj EXEMPTION CHECK ASSESSOR'S DATA "�`� NAME S1\ TRA(�(fl�t ROLL YEAR - R8T SECTION ASSESSOR'S Q.l7A I- �((( ASSESSEE'S �^ f / EXEMPTION CHECK NAME D�c clttZrit°j TRA }�4� ROLL YEAR R 9T SECTION 1�e1- 1�1�{''tft�3•`� �{92tot�¢5 1� `l�t`lCctf� Y ASSESSOR'S DATA G" ItJ� AS ESS ESJAME �ilY1 TRA+�(��l 7` EXEMPTION CHECK ftOLLYEAR - R8T SECTION ttjj2��s``ffS n5s£ssQR's DATA K)•( z� ASSESSEE'S �j EXEMPTION CHECK - t NAME Me �1u1I TRAogf�$ ROLL YEAR Rt1T SECTION It I Y 8`I t gc G`A`S-5 `(3I'V'00 — ASSES$CE'S EXEMPTION CHECK ASSESSORIS DATA iZ {ZZ rrAMc NGIY TC�� TRAcJ'�y�{'lS ROLL YEAR - R6T SECTION 0 ` �yfry AR4489 (12/16/80) 16.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k SUPERVISING APPRAISER �"L•�,�+'��y 111111 PRINCIPAL APPRAISER Q DATE "� S2 •SS[SSOq's OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE " PRIOR ROLL CHAfYCS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST On PENAL7:ES. BATCH DAT[ AUDITOR S EM DATA FIELDS E U L S AUDITOR'S MESSAGE AUDrt Oq F E TOTAL OLDAV E X E M P T 1 0 N 9 S C"q 0 PARCEL NUMBER I M NET OF LEAVE DANK UNLESS THERE IS A CHANCE A % N NEW LAND A.M. NEW IMPR.A.V. PERSONAL PRO P.AV. rHA.DUNI7 7 E EXEMPTIONS INCLUDES Y Y AMOUNT Y AMOUNT T P51 EE AV. P A V �h y ASSES50RS DATA 455NAME's �0"v\cc k TRA�Iy�-Sf� EXEMPTION cHLCN ROLL YEAR �2 -%3 R a SECTION p ASSESSORS DATA ASSESSEE'SC EXEMPIION CHECK ROLL YEAR - R BT SECTION ` IIAME I`E'C 1�9' lel,/•�'C� �Iqdl \�¢¢ p �I ASSESSEE'S ,.� EXEMPTION CHECK ASSESSOR'S DATA - MAME �Lek"C-n rL\S' TRAy1��IS/ ' ROLL RBT SECTION ASSESSEC'SE%EMP710N CHECK ASSCSSOR'SDAiA ppµE A\"t�\SAT/t1- TRA(f'�IJ^'�S ROLL YEAR - RBT SECTION AS SE SS EE'SEXEMPTION C/i EC% ASSESSOR'S DATA DAME DI ck TRA¢CI( `t-s ROLL YEAR - R B T SECTION ' ASSESSORS DATA ASSESSEE'S pp _ EXEMPTION CNECN — NAME 1.,«tt t"l f_1 TRA(r(C �- ROLL YEAR RBT SECTION -H ASSESSOR'S DATA AsstIAIBEE's SV1CtX-,\' \ tT;RA&&I/� EXEMPTION CHECK W BOLL YEAR R0T SECTION 5-� �d41QS ASSESSORIS DATA ASNAMEES Meeks rRA(p&q13 EXEMPTION cllecK ROLL YEAR - RBT SECTION N o 1 AR4489 (12/16/80) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER lk PRINCIPAL APPRAISER IL / DATE ASSESSORS OFFICE CURREIITROLL CHANGES C-OUALIZED ROLL LAST SUDMIT TED BY AUDITOR] I IICLUDRr ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANrE" INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. IIA TCR DATE I AUDITOR S E M U L DATA FIELDS E wolTOR F E S AUDITORS MESSAGE TOTAL OLOAV. E X E M P T 1 0 N S S COMO# PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A X E NEWLAND AY. NEW IMPR.A.Y. PERSONAL PROP.AV T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y All IXIIIT Y AMOUNT E T PSI E AV, f AV. P A.V. ?� ASSESSORS DATA ASSNAMEE S -I\( w'C� TRA(y&'C/'_3S EXEMPTION CHECK ROLL YEAR 5a - S�j RBT SECTION A"�Szl :cJ i ;Sc� q"113 rls �►C�: CJS p ASSESSOR'S UATA ASSESSEE'S _ EY.CMPTION CHECK ROLL YEAR - ROT SECTION NAME �lcr-�' T—rA�S-v TflA�l'(1%I fr✓�C' Y Ip AS SF.SSEC'S �/9EXEMPTION CHECK ASSESSOR'S DATA NAME COC � TRA M-6-11 '7 ROLL YEAR - ROT SECTION ASSESSEE'SEXEMPTION CHECK ASSESSOR'S DATA NOME Stmt-t TRA&&0 ROLL YEAR - RBI T SECTION AssE ASSESSOR'S DATA MEE's l , t TRA616-ilk EXEMPTION CHECK ROLL YEAR - RBT SECTION NAME �11��1 , I I A$$ES$QI7$DATA ASSCSSEE'S 1- EXEMPTION CHECK - IIAME ECACTJQY\ TRACS%6''ISI ROLL YEAR RBST SECTION `wi��1-512-�?3•� Y' N �4`�9 •^— ASSESSEE'S C, EXEMPTION CHECK t%D ASSESSOR'S DATA NAME Chcc TRA&SCC191 ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK I� ASSESSORS DATA NAME P.0-`mac TRA J5 ROLL YEAR - RBT SECTION / IN AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER Z L PRINCIPAL APPRAISER S DATE 7-2 3 8 ASSTSSOR'S OFFIEE I'7(1 CURREI:T ROLL CHANGES EOUALIIED ROLL LAST SUBMITTED 01 AUDITORI l/} INCLUO NG ESCAPES WHICH CARRY NEITHER PENALTIES MDR INTEREST, SECURED TAX DATA CHANGEPRIOR ROLL CHAI.ES INCLUDIN+CURRENT YEAR ESCAPES WHICH DO CARRY ❑ It1TEREST OR PEIIALT:ES. /ATCH DATE. AUDITOR S EM U 1 DATA FIELDS E AUo T(IR F E �10 S AUDITOR'S MESSAGE TAL OLDAV E X E M P T 1 0 N S ACMR+ PARCEL NUMBER I NET OF K1EAY1:,,1LA1�1UNLESS THERE IS A CHANGEXENEWLAND AV NEW MPR.AV PERSONAL PROP.AV T E NEXEMPTIONS IN CL'JDES A11W11T YAMOUNTT nSIE AV. EAY. ASSESSEE'S EXEMPTION CHECKROLL YEAR s - R 8T SECTIOMA ASSE54ori5 DATA NAME 2Ae\ lz � ASSESSOR'S DATA ASSESSEE'S Cc I� TRA(S L' EXEMPTION CHECK - NAME (/�°� ROLL YEAR RST SECTION j ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME i TRA(s(fC�ni/ ROLL YEAR - RBT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME co N TRAOLL YEAR - R a T SECTION ASSESSORS DATA ASSESSEE'S ` EXEMPTION CHECK - NAME Ke+Scic�Jc.r TRA&(t 7. ROLL YEAR R 8 7 SECTION ASSESSOR'S DATA A'iCAME S V e 11 TRA&60 j5 EXEMPTION CHECK - T1 'r ROLL YEAR RBT. SECTION 52(f Z�"7 1-1 lo¢41 ASSESSEE'S1 EXEMPTION CHECK CA ASSESSORH S DATA NAME ov"tw, �\ TRIAROLL YEARIL - RAT SECTION z 14 ],I z-(lq"q_I h ASSESSEE'S (Slrizj EXEMPTION CHECK ROLL YEAR - R8T SECTION ASSESSORS DATA NAME SC V'i)0L�r TRA L 0 AR4489 (12/16/00) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISERS SUPERVISING APPRAISER PRINCIPAL APPRAISER f/ DATE 7-2 A SSE SSOR's OIfICEN LURREIIT ROLL CHANGES COUALIIED ROLL LAST SUBMITTED BY AUDITOR) IL/—lul INCLUONIO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY El IIITEREST OR PENALTIES. IATCN DATE I AJDITCR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CMS. PARCEL NUMBER I E NET OF LEAVE OL UNLESS THERE IS CTIA HCE G X NEWLAND AV. NEWIMPR-A.V. PERSONAL PROP.AV T T T N EXEMPTIONS INCLUDES Y AMOUNT Y AIIDUNT Y AMOUNT E T PSI E A.V. P AY. P A.V. �r x ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA C` C�cr��\rC TRA��CfI(�2 ROLL YEAR RQ7 SECTION 1 E ASSESSORS DATA ASSESSEE'S � EY.LMPTION CHECK ROLL YEAR - R 9T SECTION NAME �r;ille� TRA1 .7 77 ASSESSEE'S -T- EXEMPTION CHECK ASSESSOR'S DATA NAME _ TRA LL YEAR RQT SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME C-)C:C,C II, TRA1�� 'y�I ROLL YEAR R B T SECTION 0.55ES5[C'S L EXEMPTION c1:ECK ASSESSOR'S DATA NAME TRA ROLL YEAR R 8 T SECTION �E'C1�-`1E�-5 I�f�� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA HANE J411'�'�11�n11 TRA(�}(/C�� ROLL YEAR - RBT SECTION -7 d91 � ASSESSEE'S �Q � EXEMPTION CHECK ASSESSORS DATA NAME He cV1 TRA 2 ROLL YEAR - R Q T SECTION ASSESSOR'S DATA ASNAMEES TNCzc\u TRA1AO02 EXEMPTION CSESZE ' IiECK POLL YEAR - RBT SECTION 0 0 NAR4489 (12/16/80) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER ,. DATE � ' 3-,Y Z ASSESsOR's Of LICE CURRENT ROLL CHANGES FOUALIIED ROLL LAST SUBMITTED RY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ Pn1OR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IHTEPEST OR PENALT;ES. SATCH P.1T AU017 CR S E DATA FIELDS E U L AUD-104 F E S AUDITORS MESSAGE M TOTAL OLDAV. E X E M P T 1 0 N S A WS RQ PARCEL NUMBER I NET Of LEAYE BLANK UNLESS THERE IS A CHANGE E NEW LAND AV NEW IMPR.AV. PERSONAL PnOP.A.V. G X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV F AY. I A.V. ASSESSEE'S I/ `. a EXEMPTION CHECKi— p ASS[SSOF? DATA NAVE { F\\L TRA I9 � ROLL YEAR 3Z-�> R8T SECTION ASSCSSORS DATA Ass[ss[E's C - e` Z EY.LMPTION CHECK ROLL YEAR - R 8T SECTION NAME �ll� `" TRA I4�/�/ L�'t 521 C�ZI-z Hu —,v¢� S DATA ASSESSEE'S `/, EXEMPTON CHECK ASSESSOR NAME hC�lEl {- TRA I'�(rl�S ROLL YEAR RB.T SECTION �. ASSESSEE'S qq EXEMPTION CHECK ASSESSOR'S DATA NAME /-\bl,k k TRA 1' C/-2 - ROLL YEAR RST SECTION ASSESSORS DATA ASSESSEE'S \ L` '�I\\E�"�C;Y� TRA 83 2G EXEMPTION cNE[K ROLL YEAR R B T SECTION NAME V�J� .J` V t77- TASSESSOR'S DATA ASSESSEE'S 5t7� C I f TRA NA 10E �3{� � EXEMPTION CHECX ROLL YEAR RdT SECTION 211 2c/ 4�<< ¢ 1 1 't I rU ASSESSORS DATA AS SES5EE'S C �RA Qel x MEXEMPTIONCHECKROLL YEAR R6T SECTION ME CINa\� T ASSESSEE'S EXEMPTION CHECK I� ASSESSORt DATA NAME Y�Gls un s` eo TRAZ3VVI, ROLL YEAR - R8T SECTION 0 rAR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER b PRINCIPAL APPRAISER h DATE ..r�_ 7s `��' CURRENT ROLL CHANGES FOUALIZED ROLL LAST SUBMITTED BY AUDITOR) A SS(SSOR'S OTT4E 13 INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INIERCSI. SECURED TAX DATA CHANGEPRIOR ROLL CHAIIIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ 1107EFIEST OR PENALTIES. •A ICH 0- AV0110R M U L DATA FIELDS S AUDITORS MESSAGE AUDITOR F E M P T 1 0 N S S TOTAL OLDAY.. ,A M LEAVE BLANK UNLESS THERE IS A CHANCE G COAR PARCEL NUMBER % E NET OF NEWLANDA.V. NEW WPR.AV. PERSONAL PROP.AV. N EXEMPTIONS INCLUDES TY oMOUNT TY ANWNT TY AMOUNT E T PSI E AV. E AV. A.V. �f !'/�f Asstss[E's TR AS�V�/`� EXEMPTION CHECK ROLL YEAR �� - 3 R aT SECTION �p ASSf.$SOR$ DATA NAME .1�V�1��C it 1 ASSESSOR'S DATA ASSESSEE'S I I_ EXEMPTION DHEcr. ROLL YEAR - R 9T SECTION NAME C^� 1•C.YIICW TRAE�I�Ia}- A ASSESSEE'S TRA O'Jd. Cf EXEMPTION CHECK ROLL YEAR - R a T SECTION ASSESSORS DATA NAME �1'rr -� u��- ( c� 3cl 2 cT42 d FIS 0 �1 �[ EXEMPTION CHECK ASSESSEE'S ASSESSOR'S DATA NAME I ec Y Itk S TRA�3c/1 ROLL YEAR R a T SECTION 7Cc& 31 �+2 2 G: [ ASSESSEE'S I, EXEMPTION CHECK ASSESSOR'S DATA NAME �NII`IQIYIS TRA 03(/'15 ROLL YEAR - R a T SECTION rC(2-1 li 0,:t 0, ~ ASSESSEE'S - EXEMPTION CHECK - [ ASSESSOR'S DATA NAME On TRA�3�'15 ROLL YEAR RaT SECTION �(c5II LjC�2 !o H�' �I�QSI/S 0 ASSESSEE'SEXEMPTION CHECK ASSESSORS DATA NAME sc%)"Clya TRA`a3 Q�4 ROLL YEAR RINT SECTION 2(,-q-2 31 h1 ASSESSCE'SEXEMPTION CHECK_ ASSESSORIS DATA HaMt Fi I—v-v, TRA4�j (� ROLL YEAR �! R8T SECTION 0 T ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER e, N AR44B9 (12/16/801 SUPERVISING APPRAISER PRINCIPAL APPRAISER , OAT `2. j ��` ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. /A TCH DATE_ AUDIICR S EM DATA FIELDS E U L Auonon F E S AUDITOR'S MESSAGE M TOTAL oLDaY. E X E M P T I O N S A CMR PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G x E NEW LAND qY NEW IMPfl.A.V. PERSONAL PRO P.A.V. T T T N [%EMP710H5 INCLUDES Y AMOUNT Y AITg111T Y AMOUNT E 7 P51 E A.V. E AY. _ A.V. �b ASSESSEE'S ,�.,!! EXEMPTION CIIECK n ASSESSOR'S DATA NAME TCIf , LlE� IRA'lS3C�y� ROLL YEAR �Z - �� R8T SECTION ASSESSOR'S DATA AS5ESSEE'S ,a (/ EXEMPTION CIIECK ROLL YEAR - R 8T SECTION NAME Rrc� TRA A = I II�•021•� c U ' .. ASSESSOE'S '�;/ EXEMPTICN CHECK ASSESSORS DATA NAME K{'2Ir11 TRA 3. Y � ROLL YEAR R8T SECT1011 (T7 77c� H ASSESSEE'S �/, EXEMPTION CHECK ASSESSORS DATA NAME 'I•,['Y)nc AI TRA&z4 CICt ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CNCCK - NAME T'y f re(� TRA('2��CA' ROLL YEAR R 8 T SECTION 775-9 ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME N tsS -\ TRA(,2il53 ROLL YEAR R8 T SECTION a ����-Idl•u��3-4 � rt¢ �d��/ ASSESSOR'S DATA ASS"ArEE'S Cu` 2E_ TRA&V1 EXEMPTION CHECK Y ROLL YEAR R 8 T SECTION 3c�:�• 953-07`i I _I q, I� ASSESSOR15 DATA AS NAMES 5 S !F /,d EXEMPTION CHECK ROLL YEAR - R8T SECTION (GUZeTI TRAYS 42- o I /,�}'v AR4489 (12/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k SUPERVISING APPRAISER '<�lt-�C J9u� �y PRINCIPAL APPRAISER r/ DATE k7_�3 0� ASST SS OAS Of fICE CURREPIT ROIL CHANGES EOUAL12E0 ROLL LAST SUBMIT TED BY AUDI TORI INCLUOVdi ESCAPES WHICH CARRY NEITHER PENALTIES NOR IN TERESI SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. D11CH DATE AUDITOR S EM DATA FIELDS S U L AUDITORS MESSAGE AUDITOR F E TOTAL OLOAV E X E M P T 1 0 N S S CONN# PARCEL NUMBER I E NET OE LEAVE BLANK UNLESS T11£RE IS A 1�� G N NEWLAND A.M. NEW MPR.A.V PERSONAL PROP.A.V. x T EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY E IN PSI A.V. AVi✓k �:lc'7-it L('•c/r/;-G � h1[�7���(r L ASS[SSOR$ DATA ASSES+EE S EXEMPTION CHECK �7 t' �J L f•�� TR A'7(rv1 m ROIL YEAR - )�> R 8 T SECTION 9 ASSESSOR'S DATA ASS NAME'S LL`��j r» TRA g5`>E/55 EXEMPTION C/IECN ROLL YEAR - RBT SECTION 1 i _ 91 Y1C� �4� Cf ASSESSEE'SEXEMPTION CHECK ASSESSOR'S DATA HAVE r TRA � I ROLL YEAR R0 T SECTION ASSESSEE'S IL Z`i E%EMP11ON CHECK ASSESSORS DATA NA wcMer TRA - NAME 1 Y' ROLL YEAR R 9 T SECTION ;�(li�-Z5f•�?3cr � i-t� ���� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA ryAME �CyFS TRAC�S�JYZ ROLL YEAR - R a SECTION ASSESSOR'S DATA ASSESSEE'S 7 EXEMPTION CHECK - UFME k{iSe•�av� TRASf.]12_ ROIL YEAR RBT SECTION ASSESSEE'SEXEMPTION CHECK G' ASSESSOR'S DATA NAME rR TRA QS���15ROLL YEAR - RUT SECTION T I` J ASSESSEE'S EXEMPTION CHECK - ASSESSORS DATA NAME { YWIS TRA 7�r�5{ ROLL YEAR RBT SECTION 0 Ip AR4489 (12/16/80) 116ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER A SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE � J__:,•, ASS(SSOA'S OTTICE CURRENT ROLL CHANGES EOVAl12ED ROLL LAST SUBMITiCO RY AU DI TORI INCLUOI4G ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEElPRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH OAT( AUDITOR S E M DATA FIELDS E U L S AUDITORS MESSAGE AuonDR F E TOTAL OLDAV E X E M P T 1 0 N S S CO-0 PARCEL NUMBER I E NET Of LEAVE OLANK UNLESS.HERE IS A CNA IILE G X NEWLAND A.V. NEW IMPR.AV PERSONAL PROP.AV. T T T N EXEMPTIONS INCLUDES YE AMUUNT Y AIAOUNT Y AMOUNT E a.V Ih T PSI AV. F AV. �T lUU X51 �V -3 v Ikf( -ooh EXEMPTION CHECK C ti ASSESSEE'S S [�i qw� ROLL YEAR >o ASSCSSORS DATA NAME C`1U11 TRA �{ �� - '� R8T SECTION V26, S ASSESSEE'S EXEMPTION CHECK DATA (6 ¢ ROLL YEAR - R 8T SECTION ASSESSOR'S NAMELIC I�. TRA `(��' Z 2 a z 77 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA k NAME L-rV In TRA I1�?� ROLL YEAR - R9T SECTION o I H0 ASSESSEE'S EXEMPTION CHECK 1 ASSESSOR'S DATA NAME LcW-15 TRA ROLL YEAR - R 8 T SECTION ASSESSEE'SEXEMPTION CKECK ASSESSORS DATA NAME T)OkoxC1-t TRA 1tQ�j) ROLLYEAR - R9T SECTION ASS[SSC!!S DATA ASSESSEE'S EXEMPTION CHECK - ❑AM[ Trcichy TRA IkO23 ROLL YEAR R9 T SECTION o �ttq ��Iz c 11.3 w AS SE SS EE'S EXEMPTION CHECK ASSESSORS DATA NAME mc�l eLlye, T RA !`` ROLL YEAR - R6T' SECTION IQASSESSOR'S DATA ASNAMCES 1(yIe- \J -7]0 EXEMPTION E%EMPTION CHECK ROLL YEAR - RBIT SECTION a AR4489 (12/16/80) (►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k SUPERVISING APPRAISER �1�� (l PRINCIPAL APPRAISER L DATE h l -- 4Z-- ASS(sSOR'S OFFICE M CURRENT ROLL CHANGES EOUAL12E0 ROLL LAST SUBMITTED BY AUDITOR) INCLUD"'G ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHAIY,ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. @ATCN DA1 E: AUDI I OR S EM DATA FIELDS E U l AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLOAV. E X E M P T 1 0 N S S COAA 0 PARCEL NUMBER I E NET OF LEAVE BLRNK UNLESS THERE IS A CNA NGC G X NEWLANDAV. NEW I1PR.AV PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y ANOUNT Y AMOUNT T PSI E AV. E I.V. P A,V 'IIS ASSESSEE'SEXEMPTION CHECK cY+- x ASSTSSOR'S DATA NAME ��Uh TRA lI(FZ'� ROLL YEAR ��- - -.� REIT SECTION t ASSESSORS DATA ASS NAMES �( £Y.EMPTIDII CHECK ROLL YEAR - R 8T SECTION NAME 1 ff 1� 32_ i i �1q•192,C�I�-4 C�i �TRA ASSESSOR'S DATA NAMECs t� 11 �� `5k2"S EXEMPTION CHECK NAME I rt'AA TRAROLL YEAR REIT SECTION �tz�/ q5�/ r1'd99 o ASSC.SSOR S DATA ASS[SSEE'S [� EXEMPTION CHECK ROLL YEAR - REIT SECTION NAME Yar�cc TRA�i51 -SSE SSCE'S �. E%E MP710M CHECK ASSESSORS DATA NAME �r-�et-5�1'1 TRA 65J�q ROLL YEAR - REIT SECTION ASSESSORS DATA ASSESSEE'S �� IZ-C'.C- TRA ^ EXEMPTION CHECK - KL NAMC SG`I'1w %5C�QS9 ROLL YEAR ROT SECTION C W ASSE SSE E'S EXEMPTION CHECK ASSESSORS DATA - T„ NAME �o Vi S.c:n TRA((`�? (ME (� � f ROLL YEAR R 0 T SECTION qo4`o ASSESSORS DATA A'S AMEE'S sc,h TRA EXEMPTION CHECK I�v 1 C�1lGC�Uj ROLL YEAR - R8T SECTION 0 AR4489 02/16/80) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1s SUPERVISING APPRAISER kL 1*2cL PRINCIPAL APPRAISER � J l/!/ DATE 166-6? ASSESSOA'S OFFICE CURRENT ROLL CHANGES EOVALIEED ROLL LAST SUBMITTED BY AUDITOR' . INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PEIIALT;ES. /ATCH DATC AUDITOR 5 E M DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDAY E X E M P T 1 0 N S S I E NET OF LEAVE OLANK UNLESS THERE IS A CHANCE G CO-e 0 PARCEL NUMBER X NEW LAND AV NEW IMPR.AV. PERSONAL PROP.AV. T T T E N EXEMPTIONS INCLUDES Y AMOUNT.VN, A.IAOUNT Y AMOUNT T PSI E AV, E AV. P A.V. Ih• .�..�.r�...., 1-1 ASSESSEE'S C- 1O_/I� EXEMPTION CHECK n A ASSES 'S NAME �� VC\ TRA (� ROLL YEAR 0Z - S' ROT SECTION h F A 5 SE SSE E'S E EXEMPTION CHECK ASSESSORIS DATA NAME NITRAROLL YEAR - RST SECTION AS 5 ES 5 E E'S ^ �( �/, EXEMPTION CHECK ASSESSOR'S DATA NAME �LARThU1'0. TRAy'gV'S�" ROLL YEAR - R8T SECTION � •� �c�z.-d i z-¢� � rl¢ ��T44� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME -)I IVCD. TRA( V,/ ROLL YEAR - R 9 T SECTION ASSESSORS DATA ASSESSEE'S T� EXEMPTION CHECK - NAME L.JIY�rzY1 TRAQ'bC��j ROLL YEAR R9T SECTION (�2.1 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME C}I�hoh TRAC��C�'`�� ROLL YEAR - R9T SECTION E _ ) (/131 W ASSESSORS DATA ASSESSEE'S SkOW TRA85I�-� EXEMPTION CHECK ROLL YEAR - R131T SECTION W NAIAc X135 214.00-% 9( rlg� '1c��6�{ — I1� AS SE SSEE'S Cc Ql' TRAgrJ I•ZE(1 EXEMPTION CHECK N ASSESSOR'S DATA NAME Cj `( T� / ROLL YEAR R6T SECTION I� AR4489 (12/16/80) 11LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER k SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE '? �� ASSESSORS OFFICE CURAENT ROLL CHANGES EQUALIZED ROLL LAST SUBMI7 TEO BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PlUon ROLL CHArrES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CAARY $a ICH naTE I IN, OR PENALT,ES. AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE M TOTAL OLDAV E X E M P T 1 0 N S A PARCEL NUMBER I E NCT OF L.EAYE DLANK UNLESS THERE 15 A CNANGF. G X N NEWLAND AV NCW IMPR.A.V. PERSONAL PROP.AY. T EXCMPTIONS INCLUDES TVP AMOUNT 7YAIA JUT TY AUGUR T E E A V P C IIV. P A.V. tl01 '-� o ASSE SSEES ``' 1 EXEMPTION CHECK > Te A;SE SSORS DATA vci l\ iYlt �.i cV tT� [�?(,/ ii � t t St?t,4f+ «AuE `r� TRA ,F� ` ROLL YEAR �6 - TD R$T SECTION -I ASSESSOR'S DATA AS5NAMEE'S ( TRA 'Cf Er.EMPrION CHECKROLL YEAR - R 8T SECTION ASSESSEE'S /a`,,'r f,I .j EXEMPTION CHECK ASSESSOR'S DATA IIAMC l 7RA y �{c-I ROLL YEAR - R 9 T SECTION kh -74 ASSESSOR'S DATA ASSESSENAME S { �G Y} ,I•RA t/. ir!-_.Z_ EXEMPTION CHECK ROLL YEAfi - R 8 T SECTION �,T�7_ _ ASSESSOR'S DATA A55ESSEE'S ` 1 EXEMPTION CHECK NAME VL CI 'SE.Y1 ROLL YEAR - R 9 T SECTION li0 -��Cf ASSESSOR'S DATA AS}EAMEES GJttCICYYE'1 TRA(�3(�(�I EXEMPTION CHECK ROLL YEAR - R&T SECTION r Ca 513 9�t3-t�.zi-�j 1 }� -7�� ASSESSOR'S DATA ASSE SSEE'S EXEMPTION CHECK Fp, NAME (`�uV- TRA03QVI ROLL YEAR - ROT SECTION 5�4 l$C lf, q 3 l'1 -1�C�� 1 lU AS SE SSCE'S ,.+ EXEMPTION CHECK I I(Nj� ASSESSOR'S DATA NAME C Y-6ck, TRA( (( ) ROLL YEAR t - R9T SECTION 01, AR4489 (12/I6/80) RASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �i SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE ~"'� Al7C 53011'5 OYlI([ CURRE,IT POLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) . INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE 111101 ROLL CHAI1,E5 INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PE,IALI;ES. IATCN DATE AUDIT 01 M S E DATA FIELDS E U L S AUDITORS MESSAGE AUO,fOA F E TOTAL otoav E X E M P T 1 0 N S A YrlA AVE DANK UNLESS THERE IS A CHAIIGE CO.* PARCEL NUMBER I E NET 01 NEW L4ND AV NEW MPR.AV PEO$FINAL Pflo P.Av. E % N (XCMPTIONS INCLUDES OUNT TY AMOUNT TY AMOVN7 T ISI AV F AV. 5 ASSESSEE'S �/, EXEMPTION CHECK Z n ASSESSOR'S DATA AME C:IC I w I L TR A��'V�( ROLL YEAR S�z - ��IN R 8T SECTION .2 i- 7,-z )o rj--71 I L—I /, I - ASSESSEE'S LL7EXEMPTION CHECK ROLL YEAR i - R 8T SECTION ASSESSOR'S DATA NAME UL'rt ei TRA T07177 -T aSSESSEE'S ` EXEMPTION CHECK - ASSESSOR'S DATA NAME W 1<I Q mS TRA C� ��I ROLL YEAR I R 8 T SECTION `��o-cf�il" �'Cfh � ?3L•IA.�;�- - ��c 25ro8�ks9 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA "7C1 NAME TRA /CJ';V''/VI ROLL YEAR - RET SECTION V, ASSESSEE'S EXEMPTION CHECK ASSESSOR'S Da7n TRACf�CI I ROLL YEAR - R 8T SECTION ASSESSEE'S1� `� EXEMPTION CHECK ASSESSOR'S DATA NAME V�ttlY\C TRA $E�'y.� ROLL YEAR - R8T SECTION LASSESSEE'S '!! EXEMPTION%.HECN - ASSESSOR'S DATA NAME CI1Gv�dc t TRA(fi8yc 1 ROLL YEAR R 8 T SECTION ESU— X 3_ 12 3 rl tl� -10,�60 IIS -ASSESSCE'S EXEMPTION CHECK I- 4hASSESSORS DATA NAME Q�P TRA RBT SECTION 0 n p AR4409 (12/16/80) I♦ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ki,� SUPERVISING APPRAISER PRINCIPAL APPRAISER �_- DATE bi— _�z .5srss OR's GErmCURRENT ROLL CHANGES EQUALIZE ROLL LAST SUBMITTED BY AUDITOR) INCLUOIfor ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL❑ CHAf(ES INCLUOING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. EA/(N OItE' U_101109 S ED ATA L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TO E X E M P T 1 0 N S A DARK 0 PARCEL NUMBER I M NET OFL D[DA1 EAYE BLANK UNLESS THERE IS A CtN NGL K E MEN LAND AN NEW IMPR.A.V. PERSONAL PROP.AV T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y All g1NT Y AMOUNT T PSI E Av. I y,.(7II �lftr4 i Nq,-70 /,0, ASSESSORS DATA ASNAM[E 5 I'IAEERAQSVC EXEMPTION CHECK. ROLL YEAR B� - 53 R 8 T SECTION /1S;I 41'1��� _ / I ASSESSOR'S DATA AssNAME C _ -r_U� TRASS�(I'&,Y�. Er.EMPnON CHECK ROLL YEAR - R 8T SECTION N4 ME IL�n i l�L ' 2 _ ',SII ;qC�I•g5.t-q �' hi '1Lt'f/� AS SES S[ES TRA`3S�/([. Ex PT KIN CHECK ASSESSORS DATA HAMS V.AtZ, Y= ROLL YEAR - R8 T SECTION ASSES'SEE'SEXEMPTION CHECK ASSESSORS DATA NAME P oc e 11.1 7RA ROLL YEAR - R 8 T SECTION �1 5'13 Iti�•(.�14-5 � H . "1C�`4� ASSESSORS DATA AS ESSEE•S wekCV-, TRA(f.$(�c'� EXEMPTION CHECK ROLL YEAR - R a T SECTION �IdCf 3I1 UQh•7 1 of N l( gSgs I ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA - NAME Rcse- TRACn(rQ�Qt�- ROLL YEAR R8 T SECTION t O A5SESSEE'S EXEMPTION CHECK W ASSESSORS DATA NAME TRA 010V ROLL YEAR - R8T SECTION � ��1�•Cq)• I�$-q � N �q�4t4s tA 3 SE S:E ESS EXEMPTION CHECK tv^ - ` ASSESSORS DATA NAMc CE�c—MC\Y� TRAlloo7( ROLL YEAR J R8T SECTION AR4469 (12/16/80) L.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER 116 DATE 1 ASS155OP'S OEEICC CURREIIT POLL CHANGES COUALIZED ROLL LAST SUBMITTED BY AU Of TORI H/ . CLUD'•IG ESCAPES WHICH CAPRV NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHAES IHREN CLUOIHG CURT YEAR ESCAPES WHICH 00 CAPRI F] IPINTEREST OR PENALTIES, 9.TCN OATS AVOITOR S E M U L DATA FIELDS E AUDITOP AUDITOR'S MESSAGE F E iota o Dev E X E M P 7 1 0 N S S IS YE D.'.ANK UNLESS THEPE IS A CHANCE CO-A 0 PARCEL NUMBER I E NET OF NEWLANDAV NEW IMPR.AV. PERSONAL PROP.AV G x N EXEMPTIONS INCLUDES rY AMOUNT TY AMOUNT TT AMOUNT E T PSI P El AV, F AV. 3 FYI -t4SgS ASSESSEE'S EXEMPTION CHECK r7+� a ASSESSOR'S DATAit, NAME Nt7- C��� TRATt, ROLL YEAR ,�2_- ,,.� R6T SECTION 5 11 AssNssEE'S T� 1 �/�[ Er.EMPnON ceecK ASSESSORS DATA _ NAMEI,jCi4�T� TRA A4`1-'4'J� ROLL YEAR R BT SECTION ' 2. Z � 'Ir�''1•�ll-�aS-L � t-I lrh�q( ASSESSEE'S EXEMPTION CHECK _ ASSESSOR'S DATA NAME TRA� 3 ROLL YEAR R B T SECTION ASSESSEE'S F 7 EXEMP71ON CHECK ASSES5,M'SDATANAME Lc tl_ TRA—I� �) ROLL YEAR - RBT SECTION V' 2•SIT �6 ASSESSORS DATA ASSE 55 EE'6 EXEMPTION CHECK - NAME CA YAC, TRAQ�Z(�(62 ROLL YEAR R B T SECTION tr 0 1 1 H 077 ASSESSEE'S EXEMPTION CHECK E ASSESSOR'S DATA NAME �-�t�ICoYT�4� TRA(�ZCM7 ROLL YEAR - RBT SECTION W � ASSE 55EE'SmnncI CO TRA �)(fCif EXEMPTIONCNELK ASSESSOR'S DATA ROLL YEAR - RBT SECTION .� IIA ME E.NU cF [c,p-Rc-.c T'1 s _ ASSESSCE'S i EXEMPTION CHECK - ASSESSORt DATA NAME TRA ROLL YEAR RB T SECTION 0 AR4489 (12/16/80) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER �_ SUPERVISING APPRAISER PRINCIPAL APPRAISER ` DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. P5 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 ORIGINAL SIGNED BY AUG 31982 JDSEPH suTA PASSED ON Joe Suta, s t Assessor unanimously by the Supervisors present. Y e e th y ounsel By. Page 1 of 27 Chief,,V luation 1 hereby certify that this Is a true and correct copy of en action taken and entered on the minutes of the Copies: A dtor Board of Supervisor-3 on the date shown. Assessor (Unsec) Turner Tax Collector ATTESTED: AUG -9 1922 7180/82 J.R.OLSSCN,COUNTY CLERK 8181; B133-B193; B195-B197; and ex officie Clerk B199-B200; B223-B225. 8227-B232 c of the Board 9y .Deputy A 4042 12/80 RESOLUTION NUMBER &7x T X38 ki'l) CONTRA COSTA COUNTY ASSESSORS OFFICE 7 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. J )611_1;_�_6 Q111 CORR.NO. ]ROLL YEAR 19, TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND/ REVENUE LC DESCRIPTION AMOUNT0 r- VALUE TYPE co AMOUNT CO AMOUNT CD ITYPE NO. AMOUNT at1003 9020 YX ESCAPED TAX LAND At A2 At at 1003 9020 Yi! ESCAPED INT IMPROVEMENTS A[ A2 At 131loo3_ PERSONAL PROP At A2 Al B1 __UQj_ 914FL--___YL LTFN Rrl 17 PROP STMNT IMP Al A2 At at 1003 9040 YR ADDL, TOTAL BI — PENALTY--[--- ---- 4W 000 NOT1 PUNCH ELIIT Mf$SACE YEAR OF DO NOT PUNCH ELEMENT. DATA ELkNT PROPERTY TYPE ASSESSED VALUE SCR1 PfI ON No. No, ESCAPE I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIMI. OWNER__ 33 O4L_ IMPROVEMENTS OTHER—OWNER w0j P41 0 on e-r 32 042 LAND DBA NAME 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET(NO, 75 32 045 B I EXMP 0/4 TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS-- 32 025 E9CAPED ASSESSMENT,PURSUANT TO 32 048 19 PER PROP 32026 SECTIONS —__— --- —— rte; 32049 jtvlP_IFIOVE fNT6 _32__027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3�2 _ —_12 __252 PENALTY cc 32 32 053 BI EXMP YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > (LUNT m PROPERTY TYPE ASSESSED VALUE 055 NET ESCAPE R i T SECTION 32 32 .0.32 19 _Z2-X,3 PER PROP h 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS— 0 32_ 034_ LAND— 32 058 LAND 9j 32 035 W _PS IMPR 32 059 PS IMPR 32— 036, PENALTY 32 060 PENALT Y 32 81 EXMP 32 061 BI EXMP 32 OTHR EXMP OTHR EXMP 32 039 NET 32 063 NET A 4011 12180 Supervising Appraiser 7116 IA�— Date W 37/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE PUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �Z-L ACCOUNT NO. CORR,NO. YEAR 19f -V3 IROLL TRA tr O FULL LUE PENALTY F.V. EXEMPTIONS A.V. CID Fb REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CC) I AMOUNT CD TYPE NO. AMOUNT BI 10 _3 9020 YX ESCAPED TAX LAINIDA I A2 AT Bi- 1003 9020 0 _Y Z ESCAPED IMPROVEMENTS At A2 At -- ----- — -- 13—1 1 Oo-i PERSONAL PROP At A2 At —-- --, --- - -- -- BI ID03 to PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY 10 1 A L DO hOl PUNCH MNT ELENENT, DATA ELUNT I(ESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH OESCRIPIION -W NO ESCAPE R l T SECTION ACCOUNT TYPE 7 32 040 19 PER PROP -4, PRIME OWNER 33 Sle9 7�, jL-ILQY EXULT-$- OTHEROWNER 32 042 LAND DBA NAVE z 32 043 PS IMPR TAX BILL %NAME 74--— 32 044 PENALTY TAX BILL STREET NO 32 Y 045 81 EXMP TAX DILL CITY 1 STATE 76 32 046 OldE TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 is -.LIE�E PRQP 32 026 SECTIONS 32_ -04 9 NU -32__ 027 OF THE REV, AND TAX CODE 32 V 050 LAND _3_2 028 RESOLUTION NO. 32 051 PS IMPR O 32 _32 052 PENALTY J,�- — ---- if -- - - — --- — 32 053 a[ EXMP i of SSltl YEAR OF DO NOT PUNCH > ILMNT PROPERTY TYPE ASSESSED VALUEwe 12 ---9�4 OTH.R -EXMASSESSED C) ESCAPE R & T SECTION 32 055 NET —2 0132 -19-Y� PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENT ---- S 32 057. IMPROVEMENTS ro - 32-- 034_ LAND 32 058 A N Q 32 035- _PS-IMPR 32 059 PS IMPR _32^ 036 PENALTY 32 060 PENALTY _32_ 3z- 037 BI EXMP 32 061 -BI EXMP-- 32 038 A OTHR EXMP 32 062 OTHR EXMP 32 NET 1-32 1-063 NET A 4011 12/80 Supervising Appraiser ate 'P., CONTRA COSTA COUNTY /�3 ASSESSOR'S OFFICE NAME C-ad AG AA/ A M_!) BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. S F CORR.N0. ROLL YEAR 19 F,2- TRA m ti FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CD FUND REVENUEFE IPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003_ 9_020 TAXLANDAI A2AI BI 1003 9020 INTIMPROVEMENTS AIA2 AI BI PERSONAL PROP AI A2 AIBi1003—__9440 Q �7-45— •LSEPROP STMNT IMPAI A2 AI el 1003 9040 ENALTY A TOTAL -- - — BI — — 00 NOT PUNCH ELMNT MESSACE YEAR OF DO NOT PUNCH OESCRIFIION 'f N0. ELEMENT. DATA ELMNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION A_CCOUNI TYPE 01 32 040 19 PER PROP PRIME-,OWNER 33 /Jf1j 3R Qq-L_ 11IPB-OVEM-UJ,-5- _OTHER_9W-N_E_R 34 32 042 LAND DBA NAME 35 32 043 PS IMPR ^ TAX BILL voNAME 74 32 044 PENALTY - 1 TAX BILL STREET 4NO 75 es-6- 5.9.✓ Mr 14, 32 045 BI EXMP _ TAX BILL CITY_!;STATE 76 L F 32 046 OTHR FXMP TAX BILL ZIP 77 32 047 NET REMARKS--- 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER FRCP __—_-- 32 026 SECTIONS- 5,3/, SL 32 049 -J- _ -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 f? P[SSAt( YEAR OF DO NOT PUNCH 32 054-_ OTHR EXMP _ ELMNT PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R d T SECTION 32 _055 NET - 32032 19 "�3 PER PROP 2 off 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 -- - 3?__ 034_ _ ._ LAND 32 058_ _ _LAN_D 32 035_ PS IMPR _ 32_ 059 PS IMPR 32_ 036 _ PENALTY _ 32 060 PENALTY _— \ 32_ 037 —_^ _81 EXMP 32 O61 BI EXMP 32 038 OTHR EXMP _ T 32_ _062 OTHR EXMP 32_039 NET / 32 063 NET -� A 4011 12/80 Date ervising Appraser S��/ CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO, IROLL YEAR 19 5.2-,f3 TR A ti FULL VALUE PENALTY F,V. EXEMPTIONS A.V. C FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT 0. AMOUNT BI 1003 9020 YX ESCAPED TAX CD TYPE I N 81 1003 9020 Y ESCAPED INT LAND A I AA.2 AT 0 LM-P—R 0 V I;.!-, L4,LL— Ai A2 AT 81 4Q ___jJOU3_ _2QAQ—_Y_Q__ PERSONAL PROP At A2 Al 01 _1.003.____91_4 _moi,,,,-__LlnLRZ-LSr� , - —_ - '-- —_ .1 9040 YR ADDL. PENALTY ry PROP STMNT IMP At A2 AT BI 1003 m BI ILNNT YEAR OF DO NOT PUNCH DO ELEMENT. DATA PROPERTY TYPE ASSESSED VALUE NOT FUM ELNNT R I T SECTION 4W- DESCRIPIION -W NO. Ito, ESCAPE ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER MArt? Z JF 7- e* .4 32 042 LAND 28 A2!Ak-E 35 32 043 PS IMPR TAX BILL-C/,NAME 74 32 044PENALTY TAX BILL STREET 4 NO 75_ P, 0 13 4 A 32 045 8 1 EXMP TAX BILL CITY > STATE 76 aa V Ldo/?_D 3.2 046--- OTHR EXMP TAX BILL ZIP 77 5? 32 047 — NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 P 32-- 026 .-SECTIONS-- 32 -W 1113 Q_V Em fAJ_5__ 32 027 OF THE REV. AND TAX CODE 32 050 LAND -.32 028 RESOLUTION NO. 32 051 PS IMPR 2_ 32 052— fiN_ALlT___ 32 053 BI EXMP 32 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP PROPERTYELNNT TYPE ASSESSED VALUE --- R T SECTION---32— 055 NET m ESCAPE P 3 2 PER PROP 32 056 19 PER PROP - 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 0 32 434_ LAND— 32 058 LAND 2_ ry 035 PS IMPR 32 059 PS IMPR 036 PENALTY 32 OrO PENALTY 32037 81 EXIA.P 32 O61 32 038 OTHR EXMP 62 Ell EXMP--- 2 _ _OTHR EXMP 32 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA nuor^ couNT, ASSESSORS OFFICE— ba|mEoo PERSONALTY SYSTEM - UNSECURED coCxps AoosonMswT ACCOUNT x^uc c o �u � � L Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND LC DESCRI PT ION AMOUN T VALUE TYPE CD A MOUNT CD AMOUNT CD [TYPE No. AMOUNT BI 1003 020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 Y� ESCAPED INT PERSONAL PROP At AZ At at Yt. t" fROP STMNT IMP At A2 At 81 100 9040 YR ADDL. PENALTY— 4W DO NOT FUNCH ELNNT ELEMENT. DATA ELNNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH TAX BILL %nAME 74 32 044 PENALTY TAX BILL ZIP 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 P 32 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3" 32 053 BI EXMP VE SSW YEAR or 00 NOT PUNCH 32__054 OTHR EXMP ILWNT PROPERTY TYPE ASStSSED VALUE PER PROP 32 056 19 PER PROP .u32 033 IMPROVEMENTS 051__ IMPROVEMENTS o LAND 32 058 LAND 3_2 035 PS IMPR 32 059 PS IMPR .`� 036 32 060 PENALT Y 32 NET NET 32 039 OTHR A 4011 12/80 Supervising Appraiser -7/�9-1 Date � CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A101T- /'<7 L- Z 1J EE R PRJS4'S XAle. ACCOUNT N0. _j Z E CORR.N0. ROLL YEAR 19Q2 Ej TRA/2 S2. y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND AI _A2 Al 81 1003 -^9020 Y2- ESCAPED INT IMPROVE MEPITS •AI _ A2_ Al _BI ��p3 9040 YQ_ P , y__ PERSONAL PROP At A2 At BI _ --_- - -- — —_1903——, — -1L— BL1 SF _ PROP STMNT IMP_ At - A2 At at 1003 9040 Yft ADDL. PENALTY--I----- 10 7 A L ENALTY__ _---TOTAL 00 NOI PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH DESCRIP11ON f N0. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPEOl j/ _32 _040 _ 19 PER PROP PRIME-OWttER ---. .33 NUR-CAL-,f"N_ 7'�=R�RZ5 --s rAlc. _l2__Q9L- .OTHER OWNER _4�f? _ 2 /' - .4157-/9/t/-D W14)) 32 042LAND _OBA NAME- G e.4 SANT 32 043 PS IMPR TAX BILL 1/9 DAME 74 32 044 PENALTY TAX BILL STREET t NO _75_ _ 7 p A)D 32 045 BI EXMP _ TAX BILL _CITY 4 STATE _75 32 046 _ OTHR EXMP _— TAX BILL ZIP 77_ 419, 3 3 32 047 _ NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 EER PROP _32__ 026 SECTIONS SJ/• `V� 32 049 _..IMPROVEMENTS Y 32- 027 _ OF THE REV. AND TAX CODE 32 050 _LAND _32 02B RESOLUTION NO. 32 051 PS IMPR - __ _32_- _32_ _052_ PENALTY_ I�++ 32 A 053 BI EXMP Yt5SI61 YEAR OF DO NOT PUNCH 32 054- OTHR EXMP — — ELNNT PROPERTY TYPE ASSESSED VALUE -- -- to ESCAPE R i T SECTION 32 055 NET _ �\ _32 032 _19 �?_F� d_ PER PROP Z /_ 2,0' 32 056 19 ._._ PER PROP — 32 033 _ IMPROVEMENTS ��-=� 32 057 IMPROVEMENTS 0 - -- �\,r'I32-- 034_ .._ _ LAND 32058_ _ _LAND_______32_ 035_ _------ __PS_IM_PR _-- 32— 059 PS IMPR - - — —_- I`vy _32_ 036 _ _ _PENALTY_ 32 060 PENALTY _ 32 037 BI EXMP 32 _ 061 BI_EXMP _ 32 030 OTHR EXMP32 062 OTHR EXMP 32 039 NET 32--1 063 NET A 4011 12/80 /' !z`--��upervising Appraiser — Date �j CONTRA COSTA COUNTY 13/F F � � ASSESSOR'S OFFICE � BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ria,VsflLl���_�r�I/(� 9� Tah)v M ACCOUNT N0, CORR.NO. IROLL YEAR 19,V —V TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX__ESCAPED TAX _ LAND _ AI _A2_ At BI 1003 _9020 Y$ ESCAPED INT — IMPROVEMENTS At� _»A2_ At 81 ��0 9Qd0 Y(Z P Y _ PERSONAL PROP At _ _4 _A2 Al Bi QO3` 1�. ,j�_—LIEN KLLSj[,�..V . PROP STMNT_IMP_ At A2 _ �At 81 1003 9040 YR ADDL. PENALTY _— 00 NOT PUNCH RUNT XCSSACE YEAR OF DO NOT PUNCH DESCRlPTIVN i NO. ELENEHt. DATA ELNNT n ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION A_C_COUNT_TrPE Ot 32 040 19 R� PER PROP �_— _PRiM[ OWNER 33 (a rJfTJSAL YE S S7-Ed(.� -q- j-,yHA! 39 —41 IMPRQVEMENTS _OTH_CR OWNER34 �32 042 LAND DBA NAME 35 L./9 r 32 043 PS IMPR ---._ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO _75_ _ 32 045 8I EXMP TAX BILL CITY E STATE 76 6 Q 0 �32 046 OTHR EXMP TAX BILL ZIP 77 $ .2,or 32 047 NET REMARKS 32 02_5 ESC PED ASSESSMENT PURSUANT TO 32 048 19 PEq PR_ P�-- _ 32 _026_ _ SECTIONS— 3 32 049 IMPROVEM _ 32 027 OF THE REV. AND TAX CODE 32 030 ^LAND _ 32 028 RESOLUTION NO. 32 091 TPS IMPR �32 _ 32 _062_ PENALTY 32 053 BI EXMP vI sw YEAR OF DO NOT PUNCH 32 094 OTHR EXMP` ELMNT �S ESCAPE PROPERTY TYPE ASSESSED VALUE B 1 T SECTION 32 039 NET �m —� 1 32 032 14 PER PROP ,��SI L 32 056 19. PER PROP 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS !n 3?__ 034_ LAND 32 098 _LAND +�J 32_ 035_ PS IMPR -- _ 32 059 PS IMPR 32 036 _PENALTY u 32� O60 PENALTY 32 037 81 EXMP 32 061 _ 81 EXMP 32 038_ OTHR EXMP 32 _062 OTHR EXMP 32 _039 NET / .--�_ 32 063 NET A 4011 12/80 �Supervirin� Appraia�r Rate -- ®-G = ,. 7 7/ CONTRA COSTA COUNTY 1/ /!?1 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME.IAF ��r � T'A✓ 117 p ACCOUNT NO.. CORR.N0. ROLL YEAR 1 9 g2 TRA in FULL VALUE PENALTY F.V. EXEMPTIONSCD FUND REVENUE LC DESCRIPTION AtAOUNT G7 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. et 1003_ 9020 YX ESCAP_ED AX L_ANO AI A2 At at T 1003 _9020 'YZ ESCAPED InT O IMPROVEMENTS At _ A2 AtBI �.1nD3_.-- 90A0 YO PEWJJ,Y__ ---- PERSONAL PROP At _A2 At -BI .__li?�.�..___979 �CL_,_.LIE'N._RUSE _ m PROP_ S7MNT---IMP - At A2 �At BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI DO NOT PUNCH ELNNT E YEAR Of 00 NOT PUNCH = DESCRIFTION i NO. FIENENT. DATA ESCAPE PROPERTY TYPE ASSESSED VALUE A E T SECTION ACCOUNT IYPE OI f� 0 19 —. PER PROP PRIME OWNER 33 Dj5_Gf�SG.Af._��Qn f�iF'OF /r C1(1'f 1 _,O7 HER OWNER 34 2 LANDDBA NAME 35 323 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 N0. _75_ w 32 045 8 I EXMP TAX BILL CITY_t STATE 76 v 32 046 01. TAX BILL ZIP 77 832 047-3 NET _ REMARKS 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO _32 q4E_ 19 __ PEr PROP _ _ _02.6_ SECTIONS_ G". 32 _ 049_ _ IMPR,OVEME -� 32 027 Of THE REV. AND TAX CODE 32 050 _LAND - 32 -028 RESOLUTION NO. 32 051 PS IMPR J� 38 32 052_ PENALTY _ - — 32 _053 BI EXMP v WSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP C) EtNNi No ESCAPE PROPERTY TYPE ASSESSED VALUE R I i SECTION 32 055 NET _ rr7 _32 932- 19___Z PER PROPd 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 05T IMPROVEMENTS LAND +, 32 034 _ 32 035_ _ PS_IMPR - 32 059 PS-IMPR 32 036 PENALTY_ �fo3 32� 050 PENALTY 32 037 _ iBI EXMP --T 32 061 at EXMP - _.-- 32 038 OTHR EXMP _ % _ 32 __4112_ OTHR EXMP 32v 039_ NET 32� 063 NET A 4011 12/80 %c% •` Supervising Appraiser 7 Date �- 7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME�OSC_`A/BF1�ls -TG FF.�:_,j% �UftiT. ACCOUNT N0. ,-2 3 2 F CORR.N0. ROLL YEAR 19�Z-�jrTRA0"7,(,1'7- Ln 7 Z - oFULL VALUE PENALTY F. V. EXEMPTIONS A.V. FUND REVENUE LC DES CRIPTI011 AMOUNT VALUE TYPE Co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 1003 9020YX ESCAPED TAXLAND AI A2 AI 1003 9020 Y� ESCAPED INTIMPROVE MENTS AIA2 AIPERSONAL PROP _AI A2 AI _iQQl----9JSi_1'-L— LIEN RLISF _ - iv PROP STMNT IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY x TOTAL BI DO N 0 1 PUNCH ELMNTMtssAct YEAR OF 00 NOT PUNCH 4' DESCRIP110H i N0. ELEMENT DATA ELMNT Na ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE pl 14 32 _040 19 PER PROP PRIME OWNER 33 FOSc/SI BfRIr �"EFfERy ��DNAI _32 _Q41 _ I dP-B-OVEMENTS ---__ OT_HER-OWNER 34 32 042 LAND _UBA NAti1E 35 L 32 043 PS IMPR �. TAX BILL %,11AME 74 32 044 PENALTY TAX BILL STREET(NO _75_ _� E 32 045 B I EXMP TAX BILL CITY 4 STATE 76 T` 32 046 OTHR EXMP _ TAX BILL IIP 77 Cl �(�$- 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _— 32 _ 02.6_ _S_ECTIONS- 5-3 f 32 __049_ --_..LMPRQVEMENTS _ _32027 OF THE REV. AND TAX CODE _32 050 LAND -32 028 RESOLUTION NO. 32 1 051 PS IMPR —_ _32_ _ _32_ 052_ PENALTY `,1 32 053 BI EXMP n 0tssict YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP — - n ELMNT Mo ESCAPE PROPERTY TYPE ASSESSED VALUE R & T SECTION 32 055 NET 32_ p - - --- —. _ 32 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0+ 32__ 034_ - LAND _32__058 i� 32 035_ _----'— PS IMPR 32— 059_ PS IMPR { 32 036 _PENALTY--- 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP --`A 32 038_ OTHR EXMP _ _32__ _062 _0_THR EXMP --_ 32 _039 NET 32 063 NET A 4011 12/80 \ ` <^/-\- --Supervising Appraiser `7 Data s'7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE aR;A( , AlepeZe NAME & T— IUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. Q CORR.NO. IROLL YEAR 19 ff,?4r a T R A (A FULL FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUN b REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD 1 AMOUNT CD TYPE- NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o !AMO _ _ A2�I At BI 1003 9020 Y Z_ ESCAPED INT IMPROVEMENTS AI A2 At a PERSONAL PR i OP -At A2 At 81 aQ3 924S _YL_ LTEN RPI-.SP PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY 4W DO 1101 PUNCH (L9KT ELEMENT, DATA ELMNT XES5ACE YEAR OF PROPERTY TYPE ASSESSED VALUE -DO NOT PUNCH DISCAIPT I ON 4W NO. I No, ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 w PER PROP PRIME OWNER 33 Oki ti A/e)<,4 isoe-r— _AZ 04i__ IMPROVFMERLtL OTHER OWNER 34 pi rm- SAT/r 32 042 LAND DBA NAME 3"5 S4-A/ 32 043 PS IMPR TAX BILL 9/9 NAME 74 32 044 PENALTY TAX TR L STREET- E to. -25 ftl4ume"n-r32 045 81 EXMP TAX SILL CITY 4 STATE 76 cem 0-a me 12-)4 32 046 THR EXMP TAX BiLl. Zip 77 s_l IF 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT I PURSUANT TO 32 048 19 _2 026 SECTIONS__ 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND, 32 028 RESOLUTION NO, 32 051 PS IMPR 32-- 32 052 PENALTY 32 32 053 of EXMP �mlllk'c( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP (tilly PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R I T SECTION 32 055 NET 32 0.32 9 PER PROP 32 056 19 PER PROP 7 32 033 -IMPROVEMENTS 32 057. IMPROVEMENTS 32 _9114- LAND 32 058 -LAND 112 035 PS IMPR 32 059 PS IMPR PENALTY 32 060 PENALTY 31 034 12 0,37 61 EXMP 32 061 81 EXMP sa 036 OTHR EXMP 32 062 OTHR EXMP Ll 32 063 NET 32 039 NET I UP A 4011 12180 ervising Appraiser J_ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 6RA-T k PtWILI-ol 4- BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 2/// IO�41_ CORR.NO. ROIL YEAR 19 Y2-.V3 T R A FULL V A L U L PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC 0 DESCRIPTION AMOUN T VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND A7 BI 1003 ___9020 Y-E ESCAPED INT O IMPROVEMENTS____ -I_ - — -Al A 2 A I ill __ . -___ _B� 9044—_XQUNA_1JT_y __ tIR SON AL__PR OP -A I-_ —A2 A I - BI 19Q.3-- 9_7_45 -.IL—--LIMLR U. Sr MPROP STMNT IMP Ai A2 AI 81 1003 9040 YR ADDL. PENALTY TOTAL al DO Moi PUNCH [LUNT RESSW YEAR Of DO NOT PUNCH 0 ELEMENT. DATA (LUNT PROPERTY TYPE ASSESSED VALUE ESCRIPTION 4W- N 0. IT 0 ESCAPE R L 7 SEC(ION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 &Ej2.r r-fC L)6 Aj Alq -32— __Q4L_ I M PJLQYlP_0Jl_ OTHER OWNER 34 32 042 LAND 08A NAME 35 Qu A;1- 32 043 PS IMPR TAX BILL C/6NAME 74 32 044 PENALTY TAX BILL STREET(NO 7532 045 x6a (ILToCa!� d 7)? 8 1 EXMP TAX Bt I-L-CITY.t STATE 76 /�fl/ _32- 046 OTHR EXMP TAX BILL ZIP 77 911-5-70 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO — 32 048 19 PER 32 026 SECTIONS _5'_3/ 049 a F�RCLP 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 I"PS IMPR 32 052 PENALTY 32 1 32 053 . B1 EXMP PE SSAtt YEAR OFDO NOT PUNCH 32 OTHR EXMp C) ASSESSED VALUE 054._ m R T SECTION 32 055 NET 32 032 19 3; PER PROP 3z 033 IMPROVEMENTS 32 056 1.9 PER PROP- 0 --- 32 057. IMPROVEMENTS 32-- 0134_ LAND— 32 058 LAND 32 035 PS IMPR 32 059 PS-IMPR 3?_ 036, PENALTY EZ-:27, _ii -260 PENALTY 32 037 81 EXMP 3Z 061 al EXMP_ 32 038_' OTHR—EXMP 32 62 OTHR EXMP 32 1 039 NET I- 9 .2 32 063 NET A 4011 12/80 Supervising Appraiser 7/A//fnL pat. I��93 ASSESSOR'S OFFICE CONTRA COSTA COUNTY Ave%Kfie�P�es�su�nS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. 116 3G CORR.NO. ROLL YEAR 19 -8 TRA 3 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTIOtI AMOUNT 0 VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI IOU3__9020 YX _ESCAPED TAX - LA•Ip Al A2 _AI BI 1003 -9020 YE ESCAPED INT IMPR O_VEME NTS AI A2 AI BI -1003-. 9030 YO P• Z_ PERSONAL PROP` Al A2 Al BI .�.9Q _---RJ4 _.Yj`_-1.7 ML2L1,5r _ - cio PROP STMNT IMP Al A2 Al —81— 1003 — 9040 _ YR ADDL. PENALTY—_ >- IOTAI DO NOT PUNCH ELNH1 MESSAGE YEAR OF DO NOT PUNCH -W DESCRIPTION i N0. ELENENT. DATA ELNIIT eo ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01 32 -_ 040 19_— PER PROP 3 3_ _Y --- OTHER OWNER 34 - 32— -042 _ — LAND VBA NA-IE —_—_ _ 35 1JSe�_ 32 - 043 _— — PS IMPR TAX BILL C/.NAME 74 r _ 32— 044 _ _— PENALTY TAX BILL STREET( NO 75 —(f / -32 045 . 131 EXMP TAX BILL CITY ESTATE 76 EXMP TAX BILL 21Pf 77 y�70 _32_ 047 NET REMARKS _ 32_ 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32-_ . 048 - 19_ PER PROP 32 026_ SECTIONS 32 __049_ jMPR.OVEMENLS- -----•_-- -.-. r _ _32 _027 OF THE REV. AND TAX CODE 32 _050 _LAND 32 028 RESOLUTION N0, 32 051 PS IMPR -_ -- -- 32 32 052 _-_ PENALTY . -- - - - - — C__ 32 _053 BI EXMP y vf$SIGE YEAR Of DO NJ' PUNCH 32---054-- OTHR EXMP - y ELNNT �� ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET _ n r n --- [� 32 032 19 _ PER PROP 32 056_ 19 = PER PROP IW; 32_ 033 IMPROVEMENTS 32 __057. IM PR OVE&IENTS _ J2 034 _ _LAND 32- 058 _LAND_____ �xJ 32_ 035 PS-IMPR PS IMPR v 32_ 036, _--._- PENALTY - _32 060 - PENALTY -__ 32 037 81 EXMP - 32_ 061 - BI EXMP-- - 32 038 OT HR EXMP _ r _ 32___ _0_T_HR _J2 019 NET 32— 063 --- NET A 4011 12/80 7-7,M" / 'i Supervising Appraiser /./,'.;L Dat S7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE (-l/�6F�USINESS PERSONALTY SYSTEM - UNSECURED FSCAPE ASSESSMENT ACCOUNT H s bt E 7 x ACCOUNT N0. CORR.NO. ROLL YEAR 19 �3 TfiA tT m N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT .BI 1003- 902_0 YXESCAPED TAX Al --- LAND Al _A2 _ BI _1003 020 Y� ESCAPED INT o - -- - - --- -- - 9 IMPROVEMENTS Al - A2_ Al BI -l0U 9Q40 YQ- P --Y__ _ — c'' PERSONAL PROP--- -AI - - _A2_ Al -_--_ BI_ __j_Qa_L- 97 _ YI. LIEN $LLSE_� _ PROPL. PE _STMNT IMP AlAI A2 AlAI 81 1003 9040 YR ADNALTY ni - —– - TDTAI - - B1 ---- DO NDf PUNCHEINHT ELEMENT. DATA NEssat[ YEAR OF 00 NOT PUNCH f DESCRIFTION i N0. . ELNIIT PROPERTY TYPE ASSESSED VALUE No ESCAPE R 6 T SECTION ACC00N7 TYPE 01 32 040 19 PROP 1'HIME OWNER-_---_ 33- - / --[I�.S -Q � �_. ._32 Q91._ _- ._L[A_PJiOVEMENTS -,- OT H_ER O'NNER _ 7p.Z''4�'�_-�jtf (1tl(7_ 1✓ - _ 32 _042_ _ LAND DBA NAME--_ R-' �l 32 _ 043_ _ PS IMPR _ TAX BILLcANAME 74 _- _ _ _3_20_44 _PENALTY _ TAX BILL STREET(NO 75 32 045 B I EXMP Tax BILI CITY E STATE 76 P!/P�/4 r�f} 32 046_ - OTHR EXMP _ TAX BILL-ZIP 77l�� y 32 -047 NET REMARKS 32 025_ ESCAPED ASSESSMENT PURSUANT TO 32026SECTIONS 32 048 19__ PER PROP _ _ _ _32 _049_ _LM PR_OVEMENT5 32__027 OF THE REV. AND TAX CODE 32 050 _LAND - _ - 32 028 RESOLUTION NO. 32 051 PS IMPR _ O ----- ---- -32 _ -_ __32 __052_ PENALTY _ CTT32 32 0_5_3 B1 E_XMP �y SS"[ TEAR OF DO NOT PUNCH _32 _054 _ OTHR EXMP _ [LHNI PROPERTY TYPE ASSESSED VALUE CA 10 PROPERTY R 6 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 I9 - PER PROP 32 033 IMPROVEMENTS 32 __057.__ --- IMPROVEMENTS- 034, IMPROVEMENTS034 LAN❑ _32__058_ LAND _ -- Ip 32__ 035 - PS IMPR _- - 8r _ 32_ -059_ - -PS_IMPR- -- - v� 32 036, - PENALTY _ _ 32 060 PENALTY 32_ 037 ---___ 81 EX MP _- _ _ 32 _061 _ BI EXMP -32- 038 _--_ OTHR EXMP / 32u 06'2 OTHR EXMP 32 - 039 NET 32 063 _ NET r. 4011 12/90 / �/I. - Supervising Appraiser Date S7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE AQ eU)d1r1 NAVE �S3S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT l;• CM,4� S ACCOUNT NO. ?j CORR.N0. ROLL YEAR 19 a'03 THA U) FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT caVALUE TYPE co AMOUNT CO AMOUNT CD TYPE N0. AMOUIT BI- I003 _9020 YX ESCAPED TAX -- -- Lavp AI A2 Al _ BI _ 1003 9020 Y-Z ESCAPED INT IMPRO ENTENTS Al A_.2 Al — c PERSONAL PROP AI _ _A2- _ AI BI -JDO3-_-y]-4 5 -11- LIEN RE.LSE-- _ cio PROP STMNT IMP _-Al-- - A2 AI _81 1003 9040 YR ADDL. PENALTY— - ---TOTAL ----- - - - B1 -- DO NOT FUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i PESCRIPTIDN i N0. NO ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32- 040 19-.�-- PER PROP YttIME OWNER - 33 Cf/}� �/� (/1eYAAAI PYS ----- 91HER OWNER 34 ---3 2— 042 _ LAND _._.. DB4 NAME - - -_ 35 - 32 __ _043 — PS IMPR --, TAX BILL °/,tiAtAE 74 _32_ 044 - _PENALTY TAX BILL STREET( NO _75_ e- /GDA-y-----/� 32_ -045 B I EXMP - — TAX BILL CITY_4-STATE _ 76 4-/)l OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 04B 19-_ PER PROP _32_ _026_ _SECTIONS_ �,�� 32 _049_ —_,IMPROVE MEALS- _32 _027 _ OF THE REV. AND TAX CODE 32050 LAND _,--__-_-_ 32 028 RESOLUTION. NO. 32 051 PS IMPR - - - - -- -32 --- - --32- -052- -- - PENALTY 3 2 32 -053_ 81 EXMP �J I WSW .... OF DO NOT PUNCH 32 054 OTHR EXMP ELNN1 PROPERTY TYPE ASSESSED VALUE ----- - — — T,T NG ESCAPE R d T SECTION 32 055 NET _ 32 032 19 --_ PER PROP 32 056_ 1 9 T_ PER PROP �= 32 033 1MPROVEIAENTS 32 057, IMPROVEMENTS 0 32 034 w 32 G35 PS IMPR -_ _---_ _ 32 _ 059_ PS IMPR -- —_ --- --- - \1 __32_ 036 _PENALTY _ _32 --06---- PENALTY \ 32_- 037 -_— 61 EXIAP - - -- 32__ . 061 - BI EXMP 32038 - NETOTH32 EXMP _ 32 063- -- NET EXMP 32 _039 4011 12/80 �T i1 Supervising Appraiser Date S7� fS/"/,7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE t j BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME er gc,4,e I p t 6, ��-1 -7-A - s. ACCOUNT 140. CORR.N . IROLL YEAR 19 R,�-gLZ T R A Ln FULL VAL(It PENALTY F.V. EXEMPTIONS A.V. CD FU1ID REVENUE LC DESCRtPT 1014 AMOUNT VALUE TYPE CD AMOUNT CD I AMOUNT CD ITYPE NO. A IJ IJ UN T BI 1003 9020 Y X ESCAPED TAX Al Al 81 1003 YZ ESCAPED INT LIA P R 02�.!J L4 A At 81 -AQ-----MNJ\L1Y---- PERSONAL-PROP' ERSONAL PROP AI A 2 AI Bi-- -- ----.-- - - -- -1,11-1 rn PROP SYMNT IMP Al A2 Al Ell 1003 9040 YR ADDL. PENALTY 10 1 AL BI Do NOI PUNCH EL44T ELEMENT DATA ELMNT YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION -W No ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER1AP L -R-QVEMENT5 32- 042LAND OBA NAME _-r nq A/1/; 32 043 PS IMPR -TAX BILL-%rJAME 742 044 PENALTY TAX BILL STREET NO 75 32 045 BI EXMP TAX BILL CITY ! STATE 76 vikj,+ 52 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 3,2- -0.26 SECTIONS__ 32 027 OF THE REV. AND TAX CODE 2Lp.- 050 LAND -- _ 32 028 RESOLUTION NO. 32 051 PS IMPR O 32 32 052 PENALTY 32 81 EXMP 11 NOT PUNCH _32 054 OTHR EXMP ASSESSED lot! "f YEAR OF PROPERTY TYPE ASSED VA LUE 1Ds (.5;APE R I T SECTION 32 055 NET 32 032 19 PER PROP32 056 19 PER PROP &0- 32 033 - IMPROVEMENTS 32 _ IMPROVEMENTS 0.34_ LAND 32 -.LAN,D-------, 2 035 PS IMPR PS IMPR 32 036 PENALTI— 32 060 PENALTY 32 037 BI EXMP_ 32 061 01 EXMP 32 0311. -----j_ L OTHR EXMP � - ....NET EXMP 32 039 NET 32 063 NET 4011 12/80 upervising Appraiser _71 D.I. s7/ CONTRA COSTA COUNTY 9 M ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED F'SCAPE ASSESSMENT ACCOUNT NAME 1-rAZL17IK,0A11V A)F,#L- ACCOUNT NO. 212 3 ,1' 2 _47 CORR.NO. IROLL YEAR 199'2-f T f t A cf) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPT IOU AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO, AMOUNT Ell 1003 9020 YX ESCAPED TAX At --A2 At 81 1003 9020 Y2 ESCAPED 114T IMPROVE MENTS At A2 At Ell 0 u 4— PERSONAL PROP At A2 At -Bi -11, LIEN RL151- PROP STMNT IMPAt A2 At 131 1003 9040 YR ADDL. PENALTY TOTAL BI DO W PUNCH EL4NT ELEMENT DATA ELMIIT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH CESCRIP)ION i NO- NO, ESCAPE R I I SECTION ACCOUNT TYPE 01 ZiL 32 040 19 ..PER PROP PRIML OWNER 33 lid Vriz -3-2——Q4i- OTHUR OWNER 34 32 042 LAND USA NAME 35 32 043 PS IMPR TAX BILL.%NAME 74 32 _044 PENALTY TAX BILL STREET(NO 75 32 045 13 1 EXMP TAX BILL CITY t STATE 76 1)A)1) el oq 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 __048-, f9___-,EER PROP___- 32__ _026 SECTIONS_ 32 MFIROKEMAEB-ls- 2�N -P4�9- -L -3 2_ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY SIT --32 32 053 81 EXMP ILNNI pf 55W YEAR of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH]1?_ OTHR EXMt_ ESCAPE Mn R I T SECTION 32 5 NET 32 032 19 F/757Z� PER PROP 32 056 19 PER PROP 32 033 IM PR OV E M E NT S3 2 057. IMPROVEMENTS - 3?__ 034_ LANG 32 058.. 035 PS IMPR 32 oss PS IMPR 2 036 _PE,NALTY 32 060 PENALTY 32 037 Ell EXtAP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 1 039 NET 1.32 063 NET 4011 12/80Supervising Appraiser : V Lr l Dat. S-71 ,B, ela CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. z CORR.M0. ROLL YEAR 1$l-$j Tf1A Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. C0 FUND REVENUE LC OESCRIPitOti AlAQUtIT J VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. A1.1QUNT 8i 1003 9020 YX _ESCAP_ED TAX _ LAND AI A2 At at 1003 9020 Y2: ESCAPED iNT IMPROVE MEN_T_S_ At A2_ At _ at ._.3003-- . sono .�.__ N v c PERSONAL,P- OP Al - A2 —_ _AI, _�8i -,JQ43_._. _9Z4fi _Y1.� _L1.EN BLLsr —V _ PROP STMNT -IMP- At A2 Al 6t 1003 9040 YR ADDL. PENALTY �. - TOTAL - t —Bi - — OO NOT PUNCH ELMNT NTSSAG[ YEAR OF DO NOT PUNCH OESCAIPTION -W N0. ELEMENT. DATA ELNNT N8 ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNt. 11PE - 01 32 040 19 .= PER PROP "I tol (WIER _ _ _33 ,C d Ur/'t unl m-l/V77L_�',f,HG.T�V �`f1 _32�_Q 41_. .__._ _..ItA p�4VEMEFJTS OTHER OWNER 34 _ 32 042_ LAND _ C 8A-NA'AE 1, 35 � 32_ 34_3 PS IMPR - TAX BILL %NAME 74 3_2_V__ 044_`_—�1—� PENALTY TAX HILL BILL STREET(N0 _75_ 32! _045_ 81 EXMP _ TA%BILL CITY 4 STATE T6 7!',Ll,/}WZ/ LTi 32 046_ OTHR EXMP TAX BILL ZIP__ 77 32` 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 iD PER PROP _— — __-_ _ _ _._ _ -32-, 026 _SECTIONS- S3 j [f� }j 32 .__p49 E 32 027 OF THE REV. AND TAX CODE 32 OSO LAND _ 32 028 RESOLUTIOII NO• 32 051 PS IMPA 32� 052_ PENALTY UA 32 32 053 _ 8t EXMP _ �E WSW YEAR OF DO NOT PUNCH 32 _ 054_ _ OTHR EXMP!_ EIMNT PROPERTY TYPE ASSESSED VALUE IO ESCAPE R i T SECTION 32' 055 i NET ( \ 32 032_ .19 Z_ PER PROP -_32 056 19 PER PROP t�( -32 033_ IMPROVEMENTS _ _32 _ 057. IMPROVEMENTS T 32 034 LAND 32T ( j 32_ 035 - PS-IMPR _ _ 3205S - PS_iMPR — —_-� w a2- 036, _ _._ PENALTY _ - 32— 06C` PENALTY _32 037 _ _ 81 EXMP _ _ 32 A _061 _ _ B! EXMP-- 32 038 OTHR EXMP _ 32 062 OTHR EXMP - ^ 32 039 NET 32 v 063 NET - -- �. 4011 12/80 ( ' ' Supervising Appraiser -� ] 1 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �ak�Janl` BUSINESS PERSONALTY SYSTEM - UNSECURFD ESCAPE ASSESSMENT ACCOUNT r. ACCOUNT NO. i CORR.N0. ROLL YEAR 19 TRA m FULL VALLIE PENALTY F. V. EXEMPTIONS A.V. CU FUtID' REVENUE LC I DESCRIPTION AMOUNT �1 VALUE TYPE co Ah10UNT CD AMOUNT CD TYPE NO. A1.101!:JT BI 1_0039020 Y ESCAPED TAX --- - LA1+D Al A2 _ Al _ _ &I _ 1003 9020 _YZ- ESCAPED IIJT _ IMPROVEMENTS AI A2 Al _ — - --- --- - — - -B�- -1003_ PERSONAL_PROP - dl - - A2 AI 81-._-J.U4.3-._.379 -.YL--__WE•N_HEI SE _ m PROP STMNT IMP Al A2 AI -BI 1003 9040 YR ADDL. PENALTY___ r� ._ __---' --— T01AL - - - 81 DO hOl FUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH i' OESCRIFTION i NO. ELEMENT DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION� 6000UNr iYr,E 01 -� / 32 _040__ 19 PER PROP _ I RIN-E OJ+IIER--- 33- PQ,� _-------- OTHER ONIJER 34 32 042 LAND DBa NA!+E -""- _ 3.5 -- 32 - 043 -_ PS IMPR _--- TaX BILL °/oNARIE 74 _ _ _ _ 3_2 0_4_4PENALTY TAX BILL STREET( NO 75 (�jQQ S. JfF_ �dD�d — _ 32_ _045_ B I EXMP — -- lax BILL CITY (STa1E 765 _3.2_-_ 04E_---_ OiHXMP _ -- lAX BILL ZIP-- _ 77 -7-7 ^/ 32 _047_ NET —_REMARKS - 32 02'5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ !9 _ _ PER PROP 32_ _026 -SECTIONS__1 32 -0.49- IMPROVEMEA-T$.- -_- _ 32 027 OF THE REV. A14D TAX CODE 32 050 — LAND 32 028 RESOLUTION 140. 32 051 PS IMPR CIT _--__ _"_ __--_-_ 32 _32052PENALTY 32 32 _053BI EXMP nwESSW YEAR OF DO NOT PUNCH ILMMt 32 __054OTHR EXMP _ PROPERTY TYPE ASSESSED VALUE 1^r 15 ESCAPE R 6 T SECTION 32 055 _ NET \ _32 032 193 PER PROP 32 056 19 PER PROP 3 Z_ 033 IMPROVEMENTS 32 __-057.- _- IMPROVEMENTS 034_ -LAND _32058_ _ LAND _ 32 035 PS IMPR 32 _ 055_ -PS IMPR- -- - -- -_-- - I -- ---- - --- - --- -- - --- ----- -- Iv 32 036 PENALTY - _—_ _32 _ 060 PENALTY \ 32 037 BI EXMP _-_ _ —i--__ 32 061 EXMP 32- 038 OTHR EXMP - 32^ _062 _OTHR EXMP _32 _0.159 NET --- �� -,-�- - -- 32 _ 063 ---- NET - ---- r 4011 12/80 �%' i'1GG'' Supervising App;wiser —-- Date /lll 36 9-L/ ��zN CONTRA COSTA COUNTY - ASSESSOR'S OFFICE /' BUSINESS PERSONALTY SYSTEM - UNSECURED r SCAPE ASSESSMENT ACCOUNT NAME Cikr�,-J, ACCOUNT N0. CORR.NO, ROLL YEAR 19 TRA N � FULL VALUE PENALTY F.V. EXEMPTIONS A.:'. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_-_9020 YY. ESCAPED TAX -----__ LAND Al A2 _ AI _ RI_ 1003 9020 YZ ESCAPED IN _ IM PRO_VEME14T_S AI A2— AI _ _BI40_ Y�- P Y _ c PERSONAL PROP Al A2 _ Al BI �00�_ —90 — - ---._ _--- --- -._-- -- — — — - --.—J003 97-4 _.�.1. —1.ILrLELLS. m PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY A L------ ----- - BI DO NOT PUNCH '.INHT ELEMENT. DATA ELNNT AESSICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYF,[ 01_ T 32 040_ 19 ._ _ PER PROP PHIME OWNER -_ 33 �j2� -32__Q.41- ._� -_._LLP-13OVEMENTS ----- -------- OTHER OWNER 34 32 042_ LAND 08A NAME; - -- - 35 32 043 __ PS IMPR -- - 1AX BILL SAaNAME 74 32 __044__ _ _PENALTY _ TAY BILL STREET( NO _75_ _ LQDI� S 51e /4ed 32 _ 045 — 8 1 EXMP TAX BILL CITY 4 STATE 76 _ 7� 51011 Tic j= _32__ __046_ OTHR EXMP _ TAX BILL ZIP_— 77 L/ 2,7 32 047__ NET _REMARKS- 32 02'5_ ESCAPED ASSESSMENT PURSUANT TO 32 _0_48_ 19_— PER PROP _ -.--- -- - 32 -026 -SECTIONS-s 3/ - -ii?-04-S- -_---..IMPRQVEME.NTS- -_-- -- _ _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _ _32052_ PENALTY - — 32 053 BI EXMP �[SSIt[ YEAROF DO NOT PUNCH 32 _054_-__ OTHR EXMP__ _ n ELNNT PROPERTY TYPE ASSESSED VALUE ESCAPE R 6 T SECTION 32 _055 NET 32 032 I9 PER PROP 32 056 19 PER PROP �. 32 033 IMPROVEMENTS 7,ell. 32 OST Ih1PROVEMENTS — — 32 034 — _ LAND 57 32__05B 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 -039 NET 32 063 _ NET r. 4011 12/80 Gt - --Supervising Appraiser S / - 4y� CONTRA COSTA COUNTY 6225 ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME rn ACCOUNT NO, 9'/ 3-�,41 -,�5rd CORR.NO. IROLL YEAR 19 00.2.83 T R A FULL VAIfUE PENALTY F.V. EXEMPTIONS A.V. CD FU(ID' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 . 9020 Yx ESCAPED TAX LAND A[ A2 At at 1003 9020 YS ESCAPED INT z IMPROVEMENTS At A2 At BI i PERS014AL PROP AI A2 At 01 003—_92-45 __Yl_ LIEN RELSE M to PROP STMNT IMP At A2 At at 1003 9040 ADDL. PENALTY ---. I - TOTAL 81 1 1 1 00 Not PUNCHELHHE NESSACE YEAR OF DO NOT PUNCH 4W DESCIlpilox -w NO, ELEMENT. DATA (1.411T N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE of 32 040 Is PER PROP PRIME OWNER 33 Z QAI OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/, NAME 74 — - * 32 044 PENALTY TAX BILL -15 STREET4 NO. 0000 32 045 B I EXMP _ TAX BILL CITY 4 STATE 76 4yi Tk 32 046 OTHR EXMP TAX BILL ZIP 77 7 -:7- 32 047 NET REMARKS 32 02 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP 32 026 SECTIONS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR CJi32 32 052 PENALTY CJC) 112 32 053 131 EXMP cl ILMNT T T ASSESSED VALUE DO NOT PUNCH 32 0-54 OTHR EXMP MEAN OF PROPERTY TYPE 10 ESCAPE R & T SECTION 32 055 NET 32 032 19 oo 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05T. IMPROVEMENTS 3-2 — 32 Oss LAND 034_ LAND a� 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 at EXMP F-23 a- 039 OTHR 32 062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80Supervising Appraiser 74v CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME rv)n4ornUL bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, CORR.NO. JROLL YEAR 19 T R A LULL VALUE' PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION A M OU N T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT al1003 9020 YX ESCAPED TAX L LAND Al A2 At B --!Do 3 Y z- ESCAPED INT IMPROVEMENTS AI A2 Al B1 —IOD3— 9040,— YO PyIWJY PFRSON'AL PROP ~AtAt —A2 Al 81 -92 4 A Y1., FN E PROP A 2 j-At al 1003 9040 YR ADDL. PENALTY TOTAL—_ 0TAL BI I I OD NOT PUNCH ELNNi NESSACE YEAR Of DO NOT PUNCH D[SCAjpjION 4W So. ELENEHT� DATA ELKNT PROPERTY TYPE ASSESSED VALUE I NO. ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER_ 33 0 Y"e)Lo2nol— IMPELIQ OWNERYEMENTS -OTHER �R 'S+CA rl CACL rA o i I et, 32 042 LAND OBA NAME 10-K�nn e)ad 32 043 PS IMPR TAX BILL C/9 NAME 74 32 044 PENALTY TAX BILL STREET_(NO. _75 32 045 --Bl EXMP TAX SILL CITY STATE 76 32 0 HR EXMP- 4 46 OT TAX BILL ZIP 77 32 047 NET RCMARxS 32 OZi ESCAPED ASSESSMENT PURSUANT TO 0SECTIONS_ 32 048 j 9 _EE�a Fffop 32 26 SE 32 049 --MPRQYLM 027 OF THE REV. AND TAX CODE' 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 9 PENALTY_ Cil 32 32 053 al EXMP 11 $SW YEAR Of DO NOT PUNCH 32 054 OTHR EXMP (LUNY PROPERTY TY SStSSED VALUE — to ESCAPE PE FA R t T SECTION 32 055 NET 322 0,52 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS -�!!— 051.— IMPROVEMENTS_ 32 .0-34- --- LAND 32 050 LAND 32 059 PS IMPR 32 035 PS IMPR 1L J 3243b PENALTY__ 32 060 PENALTY 32 037BI EXMP 32 06I BI EXMP 32 038 OTI;;FEXMP 32 062 .-—11— ---- OTHR EXMP 32 039 NET 32-1 063 NET T4011 12/80 supervising Appraiser Date ---------------- CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No. y CORR.NO. ]ROLL YEAR 19 A TRA a of FU L L V A L U E' PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION A M 0 U N T VALUE TYPE CO AMOUNT CD AMOUNT CC) ITYPE I NO. AMOUNT Of 1003 — ESCA 9020 YX TA X --— PED AND AI A2 At 81 1003 �9020 Y2 _ESCAPED INT IMPROVE ME NTS AI- At Of PERSONAL---PRDP--- -A-I-- AZ-. -At 81 5 PROP STMNT IMP AI A2 A I at 1003 9040 YR ADDL. PENALTY 1014L el I I I I DO NOT PUNCH ELW4T NESSACI YEAR OF 00 NOT PUNCH 4W D(S(RIpjjON 4W No ELEMENT DATA ELMNT ROP RTY TYPE ASSESSED VALUE ho. ESCAPE R I T SECTION ACCOUNT YY-PE--.-- --21 32 040 19 PER PROP OWNER 33 n Q41_. _ 1*'P.AQY_E.�EiaTS OTHER Q41- OTHER -11C _ ��--n I 04,2 LAND LISA NAME 35 32 043� PS IMPR TAX-Bt-LL------ 0-n r& CA '/,,14 A ME -3 2 _944 PENALTY TAX SILL STREET NO 75 66 %-La--elln A to 14 1 32 045 6 1 EXMP TAX BILL CITY 4 STATE 76 J -T L OTHR XMP E -3�2 041.1- TAX BILL ZIP 77 32 047 NET REMARKS 32 O25 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS PER PROP 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 1— PS IMPR 03 32 052 PENALTY 32 32 053 61 EXMP YEAR Of DO NOT PUNCH > ESCAPE PROPERTY TYPE ASSESSED VALUE -12 -kTHR EXMP - A I T SECTION 32 055 NET 4 PER PROP -j 32 032 19 92 /42 32 0569 32 033 IMPROVEMENTS - PER PROP 32 057- IMPROVEMENTS - 034_ LAND— 32 058 LAND 035S_.LqF kR 32 05.2 PS IhIPR IV 412- -- 036 -PEN4LTY 01, 32 060 PENALT Y 32 037 81 EXMP 32 061 81 EXMP- 32 . OTHR EXMP 32 062 L -1-- -1-- -OTHR EXMP NET z 4 - - _32A_063_ NET 4011 12/80 ���-��,,�-,—� Supervising Appraiser ate Efvj tS7/ CONTRA COSTA COUNTY 6,22 a ASSESSOR'S OFFICE NAME Mn4o ro l G BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT r ACCOUNT N0. FqQ(t/�QJ ��� CORR.NO. ROLL YEAR 19 TRA FULL VALU PENALTY F.V, EXEMPTIONS A.V. co FUND REVENUE LC DE SC RI PT 1011 AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX - -LAND Al A2 Al BI 1003 _9020 YE ESCAPED INT _ f] '-' -- ----'— --- -- -- — - IMPROvEMENTS -AI A2 Al _BI PENajY-_ C PERSONAL PROP_-_ Al - -- - _A2_ Al 81_ ,�Q _-_�]�r _1L- $L•L5�__ _ .- PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY j' TOtAI BI - DO NO1 PUNCH ELNNT ELEMENT. DATA ELMIIT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPIION i N0. Na. ESCAPE R L T SECTION ACCOUNT TYNE_ _ OI _ _ 32 040_ 19 PER PROP PRIME OWNER _ 373_ Q ro Ci Z(1 C. _3$—. Qg-L, -- IMPROVEMENTS --_!— OTHER OWNER 3d ,S�cm&rd dl � C-032 042_ LAND _ OABNAME - -- _35 _ -32 - 043 _ PS IMPR —_ Tax BILL y,NAME S n S __32__044 _ PENALTY — TAX BILL STREET(NO. _75_ �' 32 _045_ BI EXMP TAX BILL CITY ( STATE 76 32 046__- OTHR EXMP _ TAX BILL ZIP 77 a 32 047 NET REMARKS 32 075 ESCAPED ASSESSMENT PURSUANT TO 32 0_48 19 -_ PER PROP -_ .32 026_ SECTIONS S3I 32- _049 IMPR,OVEME _- __ 32__027 OF THE REV. AND TAX CODE _32 050-_ _LAND 32 028 RESO_LJTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 BI EXMP y of SSW YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ ELIINT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET --- j -_32 032 19-_ 3 _PER PROP 1412-2-17 32 056 19 PER PROP -- _32_ 033_ __ IMPROVEMENTS _32 057. -_- IMPROVEMENTS - h 32_ 034 - __ LAND _ _32_ 058_ LAND 2J 3 2_ 035 - - _PS IMPRq - 32__059 - PS_IMPR -- - ---_-_-_ ' v 32 036 _PENALTY_ - rZ ��.L 32 060 _ PENALTY -' 32 037 _BI EXMP _ 32 _061 _ BI EXMP -32 038 — OTHk EXMP 32-- 062 -OTHR EXMP 32 _039_ NET 32 063 NET / / P. 4011 12/80 �--�-' i;.✓'� �--�— Supervising Appraiser 1(}/ a-- Date �3U CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bn040 CO li!a BUSINESS PERSONALTY SYSTEM - UNSECURED r SrAPE ASSESSMENT ACCOUNT ACCOUNT n.3. 6(?,Kzl kO,--dl-7 CORR.NO. ]ROLL YEAR 19 T R A 'FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD fUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT C D AMOUNT CD TYPE NO. AMOUNT --Bl 1 1003 -9020 Y X ESCAPED TAX Al A2 Al Ell 1003 9020 YZ ESCAPED INT IMPROVE ME NTS AI_ A2 Al 81 oo.3- YQ PERSONAL PROP Al A2 Al I- Q- ---9.7-4$.__ YL -Ldr!l-=- t" f!_2PSYMNT IMP Al A2 A[ 81 1003 9040 YR ADDL. PENALTY TOTAL BI DO N01 FUNCH ILNNT RESSW YEAR OF 00 NOT PUNCH p(SCRIplioN 40- No. ELEMENT. DATA ELMNT mo, ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP FRIM E OWNER33 fj2 _ - Ow ER 5+orldord oil �,o 32 042 LAND I;IJ CBA NAME 35 32 043 PS IMPR TAX BILL 14 NAME a _S,aA TQLblQ (?,A 32 044 PENALTY TAYBILL-S7 F-�,,;,-T✓ NO 75E M 32 045 BI EXMP A,63 onti LAX BILL CITY -STATE 76 Sc In 'f r fa 32 046 0 L!I�m P TAX IlILL.,ZIP_.-- 32 047 NET__ REMARKS 32 O�5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP- — Rj-QP 32_ _026 ---,,,LMIjfjOVEllENT5 32 OV OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 32 053 81 EXIVIP YEAR Of 00 NOT PUNCH �4 OTHR EXMP ILMNT PROPERTY TYPE ASSESSED VALUE -i?- - — clF' re ESCAPE R I T SECTION 32 055 NET 32 032 19PER PROP *7 2- 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 067. IMPROVEMENTS of 32-, 034 LAND— 32 058 LAND 035 PS IMPR 32 059 PS IMPR 036 PENALTY - 32 060 PENALTY 32 037, 81 EXMP -32- 061 -Bl E XMP 32 - 038 OTHR EXMP 32-- .-062- _2THR EXMP 32 039 NET 32 063 NET 4011 12/80 �Y§upervising Appraiser Date CONTRA COSTA COUNTY 6 Z31 ASSESSOR'S OFFICE NAME !�t IQ Y'O�Gs BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT n/1 t.LZT ACCOUNT NO. Eg5 lrCORR,NO. ROLL YEAR 19 TRA , n CD FULL VALDE PENALTY F.Y. EXEMPTIONS A.V. CD FAD REVENUE LC DESCRIPTIOti AMOUNT 1- VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AEa0UNT 01 1003_ 9020 Y _ESCAPED TAX _ LAND At A2 AI BI 1003 —9020 Y$ ESCAPED INT -�_- C _. - -'-- iMPROvEtlEttTS AI _ A2_ At _BI- OQ3� 90n0 Y(L_ P _ PERSONAL-PROP— -At - _A2 —Al 81_---1 �a� _.Y1. _(jj[1 gjJSr m PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY TOTAL Ell OO NOT PUNCH ELUNT ELEMENT. DATA ELNNT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH CESCRIPTION t NO. No. ESCAPE R i T SECTION ACCOUNT TYPE _ 01 32 04_0_ 19 .� PER PROP PRIME OWNER _—_ _33 _3� .�nQy`U��,,}G Z .�_ — -49.1_. OTHER OWNER >=�f_1.�.fa.� _.,t��_..�Ctd? 32 042 LANA O _ BA NAME _ -35 32 _ 043 PS IMPR TAX BILL C/o NAME -32 _044_ PENALTY —� TAX BILL STREETS NO 75_ � (fj F 32 045 8 1 EXMP —� Tnx 8itt CITY E STATE_ 76 'Iclka T _32 _ _046 O_THR XMP _ TAX BILL 21P 77 32- 047-- - -NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO _32048__.~ _ PER PROP — �.___ -_ 32 026 SECTIONS- ly 32� _049- _,IatPR IlM.E.ME N T S _. 32_ _027_ OF THE REV. AND TAX CODE 32 050_ LAND -32 02El RESOLUTION 140. 32 051 PS IMPR - - 32 _32 052_ PENALTY - ( 32 32 _053 B1 EXMP 7 kfSSaGE YEAR OF DO NOT PUNCH 32 054OTHR EXMP y ELUNT PROPERTY TYPE ASSESSED VALUE n >t9 FSCAPE R b T SECTION 32 055 _ NET _ 32 032 19L21--d'3 PER PRJO 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034 — LAND 32 058 _ _LAND _ 19 _32_ 035PS IMPIR _ _ 32_ 059 PS IMPR - --��v- 32_ 036_ -�— PENALTY - _ - 32 060 _ PENALTY —�- _.32_- 037 BI EXMP 32 _ _061 BI EXMP 32 038 OTHR EXMP 32 _062 DTHR EXMP - 32__-0 34,._._ �- NET � .32� _063 _� .-NET - _...._.�.- n 4011 12/80 Supervising Appraiser T �/ Date/v CONTRA COSTA COUNTY -2- ASSESSOR'S OFFICE NAME .(_,he.vron BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT jEC:OEINT�110 JROOLL YEAR 19,,P 2-S 7, TRA CORK.NO. FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. A th 0 UN T Bf 1003 9020 YX ESCAPED TAX LAND— Al A2 Al 81 1003 ESCAPED INT IPAPROYEMENTS Al A2 Al Ell PERSONAL PROP Al A2 Al ------ -- - ---- --- ---- -----5-— ——--- B!—.__-100-1—_9745----YL —LIMLRUSr, PROP STMNT IMP Al A2 of 1003 9040 . ---- - — I YR ADDL. PENALTY___ 10 T A L I --- — -81 — I 00 h 0 r PUNCH flxHT ELEMENT DATA MESSAGE YEAR OF D0 NOT PUNCH �w EL NUT PROPERTY TYPE ASSESSED VALUE NO ESCAPE R i T SECTION account TYPE 01 (� 32 040 19 PER PROP PRIME OWNER 33_ _elhY-0 A TrIL -42-- -Q I L -!fLPAQYfBENJ-5- OTHER OWNER AA6abg�d 1-4 32 042 LAND VBA NAME 3532 043 PS IMPR TAXBILL %NAME iiW- 34 on n ox CA 32 -.0414 PENALTY TAX BILL STREET NO 75 n 32 045- B! EXMP TAI_DILL CITY C STATE 76 FrCjnaASe,6 32 046 OTHR EXMP TAX BILLZIP 77 If/-/It 2 32 047 .- NET REMARKS 32 025 EdCAPEO ASSESSMENT PURSUANT TO 32 DAIS— SL 32_ 026 SECTIONS 32 049 IMFjFjQ.V 32 027 OF THE REV. AND TAX CODE ..��_2 _J150 LANA 32 028 RESOLUTION NO. 32 051 PS IMPR -32_. — — 32 _052PENALTY 3 32 053 Ell EXMP Vf tS&cf YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH -3-2.— -054-- OTHR EXMP t , FLkNi 10 ESCAPE I R & T SECTION 055 NET 32 032 �19 PER PROP 056-- 19 PER PROP -32 033 IMPROVEMENT—S IMPROVEMENTS 32-,. 034, LAND 32 ass LAND PS-IMPR .32— -PS-IMPR 036 _PENALTY _206C PENALTY 32._ 037 81 EXMP -32— 061 81 EXI.IP- 32 038 OTHR EXMP 32 052 OTHR EXMP 063 NET 4011 12180 --- Supervising Appraiser 7 1) t tv— / 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' `• Re: Assessment Roll Changes RESOLUTION NO. 8$ 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 CRIG!NAL SIGNED BY AUG 31992 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re ed by lase, consented to by County Co 1 By Page 1 of 9 Deputy . 1 hereby certify that this N a true and correct copy of an action taken and cr.3ered on the minutes of the Copies: Auditor Board of Supervisors on the date shown. Assessor Tax Collector ATTESTED: AUG 3 M2 - J.R.OLS50N,COUNTY CLERK and ex officlo Cier%of the Board By ,Deputy A 4042 12/80 RESOLUTION NUMBER 065 ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES 1EGUALIZ EO ROLL LAST SUBMITTED BY AUDI TORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY III TEREST OR PENALTIES. BATCH DATE: AUOITOR S E M U L DATA FIELDS E wDIrOR F E S AUDITORS MESSAGE TOTAL OLDAV. E X E M P T 1 0 N S A CORR v PARCEL NUMBER I E HET OF LEAVE BLANK UNLESS THERE IS A CHAfIGE G x HEM'LANDA,V. NEW MPR.A,V. PERSONAL PROP,A.V. T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. E AV. P A,Y. yb EXEMPTION CHECK C '� ass AVEEE'S rA YI ROLL YEAR Z- - �.J RUT SECTION 5 1 -'1 I '! 7B ASSESSOR'S DATA NAL1�r�S-�I TRA 111 0I F ASSESSORS DATA ASS NANEE S 101(2 h TRA y/ly.'tJlq EXEMPTION CHECK - ROLL YEAR RUT SECTION r/'(t S I g 2 C�I(f I QS H� 5rD t(C� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Torr-ez TRAM U� ROLL YEAR - RUT SECTION hL I, S�aJc�0g-( nss } ASSESSOR'SDATA NAME KIrV,PoArick TRA[/l10i ROLL YEAR - RST SECTION l!} Ul$ 33(j CJ't 3 tf Ho 5Lo�g5 ASSESSER'S f�R ,y EXEMPTION CHECK ASSESSORS DATA - NAME I ca[ TRA191I'3 ROLL YEAR R U T SECTION 3.3 S/ NL 17 r �c rigs ASSESSORS DATA ASSESSEE'S Arck c i 4 10. TRA 0-1QiI EXEMPTION CHECK ROLL YEAR - RB T SECTION F f1AME l�SK-I°15 Coil-S 0 1t A S S E S S E E'S EXEMPTION CHECK � ASSESSORS DATA NAME MlY,er TRA 0-7 13 ROLLYjE A tR - RUT SECTION AS SE SSEE'S EXEMPTION CHECK IN ASSESSORS DATA NAME PL tE rSC \—\ TRA 0102 R - RUT SECTION r 1CIO AR4469 (12/16/80) h►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER h SUPERVISING APPRAISER p PRINCIPAL APPRAISER © DATE k 7_,.,�,3 D 2• CURRENT ROLL CHANGES I<OUALIZEO ROLL LAST SUBMITTED BY AUDITOR) •SSC SSOR S OFFICE INCLUmIr ESCtFES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE a ►RIOR ROLL CHAIIf E• INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IIITEREST OR PENALI:ES. /A TCN DALE. AVDI7CR S E M DATA FIELDS E U L AUD17nR F E S AUDITOR'S MESSAGE F TOTAL OLOAV E X E M P T 1 0 N S S ODRA 0 PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE 15 A CIIANCF G X E NEW LAND A.V. NEW IMPR.A.V PERSONAL PROP.AV. E N EXEM►TIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT t A.V. �I T rs1 E AV. F AV. P A$Sf SSORS DATA ASSNAMEE s We�Ch TRA( T ?`I E%EMPiIOH CHECK ROIL YEAR gZ - ? R8T SECTION ASSESSOR'S DATA AsscsSEE's r_ �,� Y7 2 EXEMPTION CHECK ROLL YEAR - R 9T SECTION IIAVE a TRA Y J z ��^ �cl` ;` L (�2'i j (� H¢l S� ASSESSOR'S DATA ASSNAMEE S f`IEVJcC11 TRAEXEMPT01 CHECK - � �� ROLL YEAR R8T SECTION ASSESSEE'S ``yy ��yy,,7 EXEMPTION CHECK ASSESSOR'S DATA NAME rDLIT f'OL'J TRAt1)1Y'29 ROLL YEAR - R8T SECTION ASSCSSCE'S �/ EXEMPTION CHECK Hun t TRA y�2yy-I ROLL YEAR - R 8 T SECTION \Z ASSESSOR'S DATA NAME {- 112 1`al- r/15-3 ASSESSEE'S 7 EXEMPTION CHECK ASSESSORS DATA NAME �ILt'l Ie- TRA CF2VO2 ROLL YEAR - R9T SECTION C=) I(?., m A S 5 E SSE E'S p EXEMPTION CHECK .� ASSESSOR'S DATA un ME 1.,( 'A 1-), Co'\ TRA - ROLL YEAR - REIT SECTION 2'(7116-C/ QS l f Srs�1<�S AS SESSEE'S 7 TRA 7 EXEMPTION CHECK C Iw ASSESSORIS DATA NAME t)Q Ient gS_lfC�z ROLL YEAR - RBT SECTION 0 I� AR4489 (12/16/80) ♦►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER L- '� uI PRINCIPAL APPRAISER IL c/ DATE ASS[SSOR'S D[PIEE CURRENT ROLL CNANOES EOUALIZED ROLL LAST SUBMIT TCD BY AUOITOIII lT/y INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR L CHAIYC• IHCLUOINO CURRENT YEAR ESCAPES WHICH DO CARRY E] ROIHITEREST OR PENALTIES. Is iCH OAt[ AUDI T C9 5 E IPI DATA FIELDS E U L w.Ionoe F S AUDITOR'S MESSAGE E TOTAL OLOAV E X E M P T 1 0 N S S C09R PARCEL NUMBER I M NET D[ LEAVE BLANK UNLESS THEPE IS CHANCL A X E NEWLAND AV. NEW PIPR.A.V. PERSONAL PROP.AV G N [XE MPTIONS INCLUDEST Y AMOUNT T T Y AMOUNT Y AMOUNT E T PSI 1. E AV. F AV. P A.V. 'lr 7/1 ASSESSEE'S �y EXEMPTION CHECK m ASSEgSOR'S DATA }Cl�k,ey- ,RA(A;7 SCI �-- NAME ? ROLL YEAR � - �J R 6 7 SECTION "0'(11'-7 ASSESSORUc ZI Cv, TRA 4 CS DATA ASSESSEE'S 4 7 jVV EXEMPTION CHECK ROLL YEAR - R 8:T SECTION NAME ♦ I Z I I-(-Ijr.cf-cj S s Sl i 1 5L O ASSESSEE'S ` _ (l/` //!!,,�� EXEMPlr3N CHECK ASSESSOR'S DATA NAME C��IA51Y)-'K,% TRA4•�Y'S�'i ROLL YEAR - I R9T SECTION I} ASSESSOR'S DATA AS NA aL� TRA EE'S � EXEMPTION CHECK - ME Nt_}'�Y'II ROLL YEAR R9T SECTION (fV3-7 ¢ 11 SSU ASSESSEE'S - EXEMPTION CHECX ASSF.SSORS DATA NAME P2�1-1 TRA12(f 5 ROLL YEAR - R a T SECTION i?9 71 -7-' (71 HR -7'07 ASSESSOR'S DATA ASSr-,S E E'S �4y TRA C�?(�Z�` EXEMPTION CHECK NAME ROLL YEAR - R9T SECTION ASSE SSEE'S ``�! EXEMPTION CHECK GO ASSESSORS DATA „AME �CLIYIk.IE TRAC�zvy-'Z- ROLL YEAR - ROT SECTION `T ASSESSEE'S [ti�Gl TRA (z33 EXEMPTION CHECK ASSESSORS DATA ROLL YEAR I - R9T SECTION ���2WS I� AR4489 (12/16/80) 16.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ®. SUPERVISING APPRAISER F���� PRINCIPAL APPRAISER J DATE , �� ASS(S SORBS Of TIC CURAENTROLL CHANGES R;OUALI?ED ROLL LAST SUOMITTCD BY AUOITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANE" INCLUDING CURRENT YEAR ESCAPES WMICH 00 CARRY tN TEA 11A TCEST OR PEnAt.T:E S. M DANE AV3)TOR U L DATA FIELDS E AvoITDR E S AUDITOR'S MESSAGE F M TOTAL OLOAV E X E M P T I ON S A S Co.-• PARCEL NUMBER 1 E NET OF , LEAVE BLANK UNLESS THERE IS A CHANCE. G, x N NEWLANDAV. NEW IMPRV.APERSONAL PROP,AV. txf MPTIOHS INCLUDES Tr AMOUNT TY ANDUNT TY AMOUNT E T n51 E AV 6 AV A,V. '(r' ASSESSEE'S l, EXEMPTION CHECK ASS[SSORS DATA AME ( �(nt t-.c TRA(?(7ISZ ROLL YEAR ti Z_ - R 9T SECTION N I 7 ASSESSOR'S DATA ASSE 55CE'S EY,EA'^TION CHECK NAME Z-tttn v(--I)C c-- TRA `�( j ROLL YEAR R dT SECTION It 1y V";K to ASSESSORS DATA AssNAMEE 5 Vj(l1 ci TRA 1942. E%EMPtaN CHECK ROLL YEAR Rd T SECTION jJ ASSESSOR'SJGt DATA AJ NaMCE S -��^^ EXEMPTION CHECK - C I`^sc TRA Vq(f 4� ROLL YEAR R 8 T SECTION ASSESSORS DATA ASSE SSt C'S _ K, EXEMPTION CHECK NAME C.1 I 1 f`t a1'i TRA(,([tq ROLL YEAR - R&T SECTION 411-c'?3_���a� � I Igo ���� i ASSESSEE'S �s EXEMPTION CHECK 1 ASSESSOR'S DATA NAME Lit'{ILtro c f C �TRA&&,2—(j ROLL YEAR - REk T SECTION ol (r�t;f y m _`— — — ASSESSEE•S ASSESSOR'S DATA EXEMPTION piECK CO NnME �rtikOVlt.G1 7RAjL(t/�$ ROLL YEAR �- RUT SECTION ( E (� 213`Q4lr3 041-`� �, ASSESSORS DATA ASSE MEE'5 EXEMPTION CHECK I [ RAMC 4iQy1('C){_{{ TRA(p(r,1-l� ROLL YEAR - R8T SECTION Imo' AR4484 412/16/801 ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 11► SUPERVISING APPRAISER �1G4'h. 71"lam PRINCIPAL APPRAISER 116 DATE ASS(SSOA'S OFFICE CURREIIT POLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) El INCLUDiNp E5 CAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROIL CHAft'ES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IIITEREST OR PENALI:ES. #A TCM DATE AUDIIOR M U L DATA FIELDS E S AUDITORS MESSAGE WD11 IR F E TOTAL OLDAY E Y E M P T 1 0 N S S CORK PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANCE G X N NEWLAND A.V. NEW MPR.AV. PERSONAL PROP.AV. C T T E [XCMPTIONS INCLUDES Y aMUUNT Y PIKY. Y AMOUNT T rsl Cs- 1 AV. E AK P A.v. ASSESSEE'S EXEMPTION CHECKC{Q �x ASSESSORS DATA NAME \(1 _ TRA 14 2 ROLL YEAR - S3 R U 7 SECTION — Ej1 4 v ASSfSSOR�S DATA ASSESSEES L0.1_i��ti\1'le_ TRA�l13(f{I� EY.CMPTION CHECK ROLL YEAR 4� - R NT SECTION NAME 17 IQ^ ASSESSORS DATA A55NAMEEE'S CxEMPT10N CHECK - �E,1�1L`1'l�h TRA��,7jZ ROLL YEAR RUT SECTION yASSCSSEE'S �'��/ EXEMPTION CHECK ASSESSOR'S DATA NAME �Nn1K�.� TRA CCU/3 ROLL YEAR - R 8 T SECTION (� ^- 358-311- 53'5 ((/l i(/ 5Cc(/ aSSESSEE'S p \ EXEMPTION CHECK ASSESSORS DATA NAME BYf-C\C1('C1 n TRA(t1.C/�I� ROLL YEAR - R B T SECTION -1 7v115 -- ASSE SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME BrC'I4�� TRA¢(t(/Iq ROLL YEAR - RUT SECTION O 2 9� H SCcc� ASSESSEE'S \' EXEMPTION CHECK ASSESSORS DATA NAME Vecc,�1l TRA�(�(�(�(� ROLL YEAR RUT SECTION R S`1�"2`�`' IC\ ASSESEEE'SS TRA EXEMPTION CHECK - O ASSESSORS DATA NAME -" C� 7Irl�Ql� ROLL YEAR R9T SECTION VL I� Ilk, L AR4469 (12/16/80) ( ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER kS. PRINCIPAL APPRAISER �� DATE �?—� ~O Z ASSESSOR'S OFFICE CURRENT ROLL CHANGES )EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICV CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. IA TCH DATE AVO)I DP S E DATA FIELDS E U L S AUDI I OR F E AUOITOR'S MESSAGE TOTAL OLDAv E X E M P T 1 0 N S AS Co— PARCEL NUMBER I M NET OF LEAVE [)LANK UNLESS THESE IS A CHANCE X E NEW LAID AV NEW I-PM,AV PERSONAL PROP.AV. THT T G N [%(MPTIONS INCLUDES Y Y AMOUNT Y AMOUNT E T rsl F A.v.�.. A.V. ik ''1(�• C/51-�c�"1-� I-15f . ASSESSEE'S EXEMPTION CNLCK C ASSESSORS DATA �1t111[yF'T'SC c_ TRA�CLC/Cf(r ROLL YEAR o2 - RST SECTION 1� �, h ti r,' NAME Al l l 31 Cf q '71-7 H SG if p I' ASSESSEE'S EXEMPTION CHECK - ASSESSORSDATA 1 4 TRA �I�•?� ROLL YEAR P,9T SECTION NAME NL'wKl lio ASSESSOR'S DATA ASSNES5EEE�S CSU (U i-f( TRA (x¢23 EXEMPIM CHECK ROLL YEAR RST SECTION SWI- PIV-VC/1-2_ S/ I AS NEE'S 'ilk`ocl EXEMPTION CHECK ASSESSORS DATA A - NAME 11 �� TRA 11 Q1�� ROLL YEAR R 6 T SECTION 12 ASSESSEC'S 11__ EXEMPTION CHECK - I ASSESSORS DATA NAME W E VIt�w,,;.t-Yl TRA$4j�'fle,- ROLL YEAR R a T SECTION 3(r2 cf cr'7- 11 51rQt _ I ASSESSORS DATA ASSESSEE'S ?1` EXEMPTION CHECK - I NAME Sl\I1C\1l\ TRA��sC�� ROLL YEAR RST SECTION 1 513 31-7/(9-5 Ii 5lLC�¢ ASSESSEE'S ,,..// EXEMPTION CHECK ASSESSOR'S DATA NAME A y - -1 ROLL YEAR I- R6T SECTION 11r�S�\ [�fc� `TRA g ' 'J TRA AS SEASZCEIS / EXEMPTION CHECK ASSES SORA DATA Palh�\5e.,V\c, .5S1E'13 ROLL YEAR I - RdT SECTION o �--^- I� AR4489 (!2/16/80) kASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER f► /'l�l ( ���lrG� � o PRINCIPAL APPRAISER , DATE <''�'0 0p 2_ ASST SSOR'S OFFICE CU RRE1IT ROLL CHANCES EOUALIXEO ROIL LAST SUBMIT TCO BY AUDITOR) INCLUDH,ESC Z WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENAU:ES, IATCH OATS,. AUDIT 04 S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F EM TOTAL OLOAV, E X E M P T 1 0 N S S CO.- ♦PARCEL NUMBER 1 LEAVE BLANK UNLESS THERE IS A CHANCE, X E NET OF NEWLANO&V. NEW IMPR,A,V. PERSONAL PROP.AV, T E T EXEMPTIONS INCLUDES YP AMOUNT TYP ANOUNT TYG 0 AMOUNT E a.V. f AV. A.V. ilk+ �JE�4-`3";c/•r/I�`'� {'fit-' �(nf�i� A55ESSEE'S \1 EXEMPTION CHECK ASSE$SOR'S DATA NAME VCl\\ t L, TRA{ 7021-e{ ROLL YEAR �62 — 93 LR L' 8T SECTION Z� a Ll t S� yj A� i 0 �1�j4qt vv ASSESSORS DATA ASSESSEE'S EY.EMPTION CHECK NAME �rCl�t\\2_t1E�LL TRA CjrSt .t ROLL YEAR j- ft eT SECTION a)z.-a�3-c/1r�•3 � nuc F � 777 ASSESSOR'S DATA As NAME EE's CEeC TRA(r(rCf 5 EXEMPTION CHECK ROLL YEAR R8T SECTION NAM 1 I ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME �Qt\\t\� TRA 11 ROLL YEAR - R 8 T SECTION Nr� C'F ;p �-_C-TtGN s ___._.- - ------ } ASSE 55E['S EXEMPTION CNECK ASSESSORS DATA NAMETRA ROLL YEAR — R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK VAMC TRA ROLL YEAR R8T SECTION 1? A S S E S S E E'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION AS SE SSEE'5 EXEMPTION CHECK — y�4 ASSESSORS DATA NAME TRA ROLL YEAR R8T SECTION 0 AR4489 (12/16/80) tASSESSOR FILLS iii DATA FOR THESE ITEMS APPRAISER �_ SUPERVISING APPRAISER PRINCIPAL APPRAISER 1 UU DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor • os;���:,;,�_:�;:c�o� By JOSEPH SUTA PASSED ON AUG 31982 Joe Suta, Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by t County Ccunsel BY Page 1 of 8 ,Depu y i t ian Ihereby certify that this Isatrue and coeteopyof f(/ man action taken and Wered on the minutes of am Copies`: Auditor Board of Supervisors on the date shown. Assessor (Unsec) turner AUG 3 198 Tax Collector ATTESTED: 7/22/82 J.R.OLS5011,COUNTY CLERK B170-B172; B174; and ex officio C;erf.of the Board B186; B194; B226 By ,Do" A 4042 12/80 RESOLUTION NUMBER� d 073 e170 P ASSESSOR'S OFFICE �( D� UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY EIATCTr DATE _ FULL VALUE-MARKET VALUE `n A E Looe Al LAND Al UAPROV. Al PER PROP Al PSI Al EXENDAMouNT •SSESSOAt CowENiS R9T CODE DO NOT ENCOOC m �'r E E °nR h1ESSAGE OR A2 LANQ/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 o •r °r,p ACCOUNT NUMBER T E e FUND REVENUE _°. A3 NEW TRA A3 A3 A3 ?T A3 EEC! CE i NC.nE DISTRICT DESCRIPTION B2 E2 B2 y H0. B2 I CI CI C I E CI p _ jxll 3 A 4040 12/80 Supervising App�ai l/ Date 0/7/ nsslssoisIs OFFICE UNSECURED TAX DATA CHANGES CONTRA cosrA couNT, BATCH DATE _ FULL VALUE-MARKET VALUE A E LC9Y Al LAND Al IMPROV. AI PER PROP Al PSI Al EXENOAMpuNT 4SSESSont co+ cNTs T. � 0 E CORE PBi CODE m NOf CNCOp[ rn • A2 LArJQ/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 r E E MESSAGE OR 0 'Y `+Te ACCOONI NUMBER E [ FUND REVENUE Is A3 NEW TRA A3 A3 A3 1 A3 •, EA C na cEB2 82 82 82 F N0. B2 DISTRICT DESCRIPTION Cl cl cl CI E a p • ._.....�� A T LA yF3i s . 9112,1 �m 7 61131 I" -- 7� _14_ 1� ' 22347 o Tis 4 � A 40d0 12/80 Supervising Apprais Date �� ASSESSORIS OFFICE /%A UNSECURED TAX DATA CHANGES coNraa COSTA COUNTY BATCH DATE: r l VVV FULL VALUE-MARKET VALUE A E coal Al LAND Al IMPROV. Al PER PROP Al PSI Al ExEmPAM"T ASSESSORS CowArkrS 4 E °ORE AST woo A2LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 mol rMcooE � 'TC EE E � MESSAGE OR 'u� + ACCOUNT NUMBER T FUND REVENUE A3 NEW A3 A3 A3 A3 S ° E w �A DISTRICT DESCRIPTION B2 82 82 B2 p NO. 82 ., 'I• pA r ° CI CI ci cI E cI TTQQ 14 ql?9 4� f O Y A 4040 12/80 Supervising Appra er� ��/J Date S,71 ASSESSOR'S OFFICE f GjO UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE ° A E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al E%cweAMomy ASSESSORS Co+ ENTS 0 l man` � N RST Cooc Ib Not cNcooc E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 P51/PEN A2 0 "° mT ACCOUNT NUNBER it FUND REVENUE % A3 NEW TRA A3 A3 A3 1 A3 .a DISTRICT DESCRIPTION B2 B2 82 82 N0. B2 '• �R T o. CI Cl c Cl E CI 4 a a A 4040 12/60 Supervising Appr s r' d N___ Date 7 ASSI:SSf)It'S OFFICE �2 (P UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY RAICH DATe _ 1W FULL VALUE—MARKET VALUE °• AD 1 coo [ Al LAND Al IMPROV. Al PER PROP AI PSI Al EXEN°AMOMY ASSESSOR'S COW[hr ROT CODE ID MOC CNCODC C DR� In hJESSAGE OR A2 LAI' /PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 •r S o •� `+, ACCOUNT NUMBER T 1 N FUND REVENUE .c A3 NEW TRA A3 A3 A3 rT Aa • 82 82 82 82 P ND. 82 3 �•, a A M°°� DISTRICT DESCRIPTION A T CI CI CI CI E CI w o 00 NEv Z Y _ m 2 Data A 4040 12180 Supervising Appra & r� 1�-� l`l b'I ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE co A E cant Al LAND AI IMPROV. AI PER PROP AI PSI At EXEmpAmomT rtssCsspay tpw[nts 0 E ow n°i C0°E A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSVPEN A2 00 not Encope '<< EE E c MESSAGE OR , 0 'uT� ACCOUNT NUMBER E M FUND REVENUE A3 NEW TRA A3 A3 n A3 1 A3 o" E %A no GE DISTRICT DESCRIPTION B2 B2 B2 B2 N0. B2 CI CI CI CI E CI rTl o i a y n n --- A 4040 12/80 Supervising AppDate if-1� j, �72c 1/�j3L CA.a�Cd1C s ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE A E LEVY At LAND AI IMPROV. At PER PROP A{ PSI Al EXEMoAM"T •SSESSOMt CoMM[MTS o• 0 CDD[ 00 MOT [MCOO[ fn A2 LAND/PEN A2 IMWPEN. A2 PP/PEN A2 PSI/PEN A2 N •r E MDR MESSAGE OR ROT CODE o `* ACCOUNT NUMBER TE N FUND REVENUE �• A3 NEW TRA A3 A3 A3 A3 S �•, D EA i M•D DISTRICT DESCRIPTION 82 82 82 82ND. B2 „� A D.E Cl CI CI CI E CI YL5-3 2L o 59 ON A 4040 12/80 Supervising Apprai - %fir �� Date AkqY- ( G�-Oi'il�t -�T •m�. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 0-L The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGR:ALMGNEDBY AUG 31992 By .roSC-aN-'UTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by th County Co s By Page 1 of 27 Deputy r Chi ; aluationIherebycertifythatthisisatrueandcorrectcopyof l an action taken and er-tered on the minutes of the Copies: Auditor Board of Supervisors on tho data shown. Assessor (Unsec) Turner AUG 31982 Tax Collector ATTESTED: 7/72/82 ,,, B097; B108; B120; B125; J.R.OLSS-M,COUNTY CLERK B151-B167• B175-B179 and ex officio Cleric of the Board By Q /y ,Deputy - r A 4042 12/80 RESOLUTION NUFIBER 2/P61 0bi boot j CONTRA COSTA COUNTY ASSESSOR'S OFFICE AM7P, C mdse (� USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 7 ACCOUNT No, 3 CORR.NO. ROLL YEAR I9 /�� 3 TRA119 m � FULL VALUE PENALTY F.V. EXEMPTIONS A.'t, CO FU4D ' REVENUE LC DESCRIPTION AMOUNT c� r VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX _ --- LAND AI _A2_ At 81 1003 _9020 YZ ESCAPED INT IMPRO_VEM_E_N_TS At _ A2_ At BI y _PERSONAL_PROP_ At _ _A2 At at __IQQ3T_ 974 _-YL— LIAN $E,1,SC _ Im PROP S_TMNT IMPAt - A2 AI M81 1003 9040 YR ADDL. PENALTY__ _ TOTAL -- -' el DO NOT PUNCH ELNUT NESStCE YEAR OF DO NOT PUNCH DESCRIPIION i NO. ELEMENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 _ PER PROP _ I•RIME OWNER 33 2Q�L_ LUPUYEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35_ 32_ 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX_BILL STREET NO. _75_ 7 �, k/ .S _ 32 045 — 81 EXMP TAX BILL CITY 4 STATE 76 '32_ 046_ -- OTHR EXMP TAX BILL VP 77 32 047 NET i REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 — PER P3qP _ -� _32-- 026 SECTIONS_ S 3i 32~ 049_ - _.ATA R.OVE.MENT5- -�--•_-- _32 027 -SECTIONS- THE REV. AND TAX COOS _32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR O _ 32 _32 _052_ PENALTY _— - -- �+ 32� 053 � _ 81 EXMP IESSxCE TEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELMMT No ESCAPE PROPERTY TYPE ASSESSED VALUE IT A T SECTION 32 0_55 _ NET _ _32_ 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS pM 32 034_ _ LAND 32 -058 LAND_ -— 035_ --� _ PS IMPR _ �--� _ _— '32 05S- PS IMPA --- 32 036 _PENALTY 32— 060 PENALTY Y32 037 81 EXMP 32 061 81 EXMP 32 038 _RT N_R EXMP ? 32 _062 OTHR EXMP �^ 32 0_39 NET — 32� 063 NET A 4011 12/80 a ' Supervising Appraiser `y-r�����_Date — /�//) � ._/ ° , � oowvn^ xnon^ oouw/, . Assuonux'a OFFICE Bu�|mEoa PERSONALTY SYSTEM - uN$EnunEm ESCAPE «uocoaMswT AccoVwT _ w^wc � | nc- rr, PENALTY F.V. EXEMPTIONS A,VCD FUND REVENUE LC DE S CR I PT ION AMOUNT FULL VALUE —r- VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE No. AMOUNT at 1003 9020 YX ESCAPED TAX_ � LAND A, A2 At at 1003 YZ ESCAPED INT PERSONAL PROP At A2 At at 9245 YI, ----L3XlN&L.LSE 3: 9040 Y ADDL. PENALTY PROP STMNT IMP At AZ At 1003 TOTAL WSW YEAR OF DO NOT PUNCH ELNNT EL9KT PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W NO. ELEMENT, DATA K4, ESC R I T SECTION DESCRIPTION APE ACCOUNT TYPE 0! 32 040 19 PER PROP 042 LAND OTHER OWNER R 4 OF Yomef 32 TAX BILL %NAME r Z-4 r-,4'10 32 044 PENALTY TAX BILL CITY STATE 76 2 046 OTHR EXMP REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -tEl PROP 32 026 SECTIONS Ll 32 049 — Im" 32 02T- OF THE REV. AND TAX CODE 32 050 LAND 32 OZB RESOLUTION NO, 32 051 PS IMPR_ -5 32 053 BI EXMP YEAR 01- DO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE kSSfSSED VALUE go ESCAPE 32- 032 19 -5 PER PROP 32 056 19 -PER PROP 3z 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 050 LAND— 32 PS Lfff�R— 32 059 PS IMPR 32 036 2 at EXMP 32 037 81 EXMP 32 039 NET NET ' |� o oo � _ ~—. supervising Appraiser CONTRA COSTA COUNTY ASSESSORS OFFICE NAME [lY /L��S-1- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �l /� ACCOUNT NO. 3 CORR.N0. ROLL YEAR 19S,�43 TRA p Q y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX o LANG _ AI A2 Al BI 1003 9020 Y2• ESCAPED INT zzZ IMPROVE MENTS Al A2 Al BI PERSONAL PROP Al AZ Al BI 100 _9740 _ 1003 11, LIEN RFLSF PROP STMNT IMP Al A2 Al BI 1003 9040 YR I ADDL. PENALTY y0 TOTAL BI DO NOT PUNCH ELIINi MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION NO. ELEMENT. DATA ELNNT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 , s-r- ZAI (1 32 041 - IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 S Xe)e p 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 5 N-s le te 32 045 BI 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 P R PROP 32 026 SECTIONS 3 32 049 IMMOVEMENTS _ 32 02T 'OF THE REV. AND TAX CODE 32 050 LAND 32 02e RESOLUTION NO. 32 051 PS IMPR O 32 32 052 PENALTY 00 32 32 053 81 EXMP t1MNT IIPalu[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP go ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP J 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 4.1o" 38 „Q;4_ LAND 32 058 _LAND 32 035 P$ IMPR 32 059 PS IMPR I�vV2 03{ PENALTY 32 060 PENALTY VV 32 03? 01 EXMP 32 061 61 EXMP 32 0311 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 ,,'7 w Supervising Appraiser Date Q / ASSESSOR'S OFFICE CONTRA C"TA COUNTY BU INESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME I-je L113 9YA1 7-46 ACCOUNT No.97S- CORR,NO. ROLL YEAR 19gg-171 TRA PENALTYND REVENUE LC I DESCRIPTION AMOUNT tn FULL VALUE F.V.F,V. EXEMPTIONS A.V.A.V. co 0 — - X ESCAPED TAX I- VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 . 9020 Y 15 LAND_ At A2 At 81 1003 9020 Y� ESCAPED INT IMPROVEMENTSAt AZ At BI ID03 �aQ!tQ YO INALU- _2 PERSONAL PROP Al A2 At III PROP STMNT2 At 1003 9040 LC ADDL. PENALTY _LMP _±AlI . --- I ---I TOTAL all DO NOT PUNCH 00 1101 PUNCH ELHNT ELKHT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DESCRIPTION 40, % ELEMENT. DATA to, ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME DINNER 33 Q 41 IMPROVEMENTS. OTHER OWNER 34 32 042 LAND OBA NAME _35 32 043 PS IMPR -TAX BILL %NAME 74 044 PENALTY TAX BILL STREET 4 NO. 75 V 2 We7 e—P.0 Mallet/ 32 045 8 1 EXMP -TAX BILL CITY t STATE 76 'u-t- 32 046 OTHR EXMP_ -TAX BILL ZIP 77 as- 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 qAlj_ 19 _.PERP B_QE ___ 2 026 SECTIONS 32 027 OF _32 050 LAND 32 02a RESOLUTION NO. 32 051 PS IMPR C=> 32 32 _052 PENALTY 00 32 32 053 at EXMP -CA YEAR or DO NOT PUNCH 32 054 OTHR EXMP AELNNT PROPERTY TYPE ASSESSED VALUE toESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 F-59-- PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LANG 32 058 LANC- 32 035 PS IMPR_ _32 059 PS IMPR 32 034 tENALTY 32 060 PENALTY 32 1 061 at EXMP 32 03? 01 EXMP 32 039 OTHR EXMP 32 d62 OTHR EXMP --_ 32 039 NET 32 4 063 NET A 4011 12/80 D �Z�;vv 2A -_____�supervising Appraiser _r 71 CONTRA COSTA COUNTY ASSESSORS OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT `-.+3'I�/�7h��'i 1` /3 m ACCOUNT N0. ,� - CORR.NO. ROLL YEAR 19 TRA In FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 . 9020 YX ESCAPED TAX _ oLAND _ Al _A2_ Al BI 1003 9020 Y2• ESCAPED INT ZX IMPROVEMENTS Al A2_ Al BI —iDA3 v9040 YQ PENALTY PERSONAL PROP ---Al _ _A2 Al BI '1903_9ms YLLTPN m PROP STMNT IMP_ _ AI A2 Al 81 1003 9040 YR ADDL. PENALTY ;' TOTAL BI — -- DO NOT PUNCH ELNNf ELEMENT. DATA ELNNT NESSALE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH � DESCNIP11ON i No. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 I R 32 040 19 PER PROP PRIME OWNER 33 a 39 _IMPROVEMENTS- OTHER MPROVEM NTSOTHER OWNER r,/ 32 042 LAND _ DBA NAME �3" /)L ) 32 043 PS IMPR _ TAX BILL c/ NAME 74 32 044 PENALTY TAX DILL STREET( NO. _75_ ^/ r 32 045 B 1 EXMP TAX BILL CITY STATE 76 �r/c7 0/9 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 Ci. y 32 _ 049_ _ PR.QVEtdENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND _ O 32 028 RESOLUTION NO. 32 051 PS IMPR 00 32 32 052_ PENALTY 32 32 _053_ BI EXMP > [IMNT $[:$AtE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH 32 054_ OTHR EXMP 0 ESCAPE R l T SECTION 32 055 NET 32 032 19 y7!-y3PER PROP 32 056 19 _ PER PROP 32 033 _ IMPROVEMENT _32 057 IMPROVEMENTS �A 32 _034_ LAND 32 058 LAND____ I� 32 033 PS IMPR 32_ 059 PS IMPR \\ 32 03E PENALTY lf�,7 32 060 PENALTY _ V 32 _037_ el EXMP 32 061 BI EXMP 32 _03B OTHR EXMP 32 _062 OTHR EXMP 32 039 NET J 32 063 NET A 1011 12/80 I 'Supervising Appraiser %L S'�Date hie_ &7/ 6/-9- I CONTRA COSTA COUNTY ASSESSOR'S OFFICE /I "I BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME-Z,XL, m ACCOUNT NO. CORR.NO. IROLL YEAR I 9,f,,�- TRA rm - 10617 0 En FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD J AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND-- A2 At 81 1003 9020 YE ESCAPED INT IA � PROVi--ME At —A2 At of I ooz— YO --EEKALI—Y — PERSONAL PROP —Al A2 At of _1943. --914S Yl. LIBIN BPI SF PROP slM"T IMP— AI A2 mAt of 1003 9040 YR ADDL. PENALTY—i m TOTAL at 00 NOT PUNCH UNNT NE YEAR OF 00 NOT PUNCH 4W Of$CgIfjIOX 4W No. ELEMENT. DATA ELKHT PROPERTY TYPE ASSESSED VALUE No. ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 7 041 IMP Z7/f _RQU_MAhjS_ OTHER OWNER >4.31 1 '1.,� 32 042 LAND ,"3s 4,7 1 C LNBA NAME _ /7 32 043 PS IMPR TAX BILL c/,,NAME 74 t j i 7" 32 044 PENALTY TAX 64LLSTREET(NO, 75 — ------ — -- -- , J,,, n n a�--Sca-rmh .9y 32 045 BI EXMP TAX SILL CITY (STATE 76 111le, 4e✓o,,,yY 32 046 OTHR EXMP TAX BILL ZIP 77 1-2 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -3,2 _026 SECTIONS 32 _ 049 A-m!lRQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 32 053 BI EXMP 015SAct YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNRT PROPERTY TYPE ASSiSSED VALUE IIB ESCAPE R I T SECTFON 32 055 NET 32 032 ig PER PROP 6 31 32 056 19 PER PROP 32. 033 IMPROVEMENTS — — 32 057. IMPROVEMENTS oll 32 _034_ LAND 32 058 LAND---- - 32 035 PS IMPR 32 059 PS IMPR 32 -036- PENALTY 32 060 PENALTY 32 03? 81 EXMP 32 061 61 EXMP 32 039I_ OTHR EXMP;_ 32 062 OTHR EXMP 39 NET 32 —I 063 NET 32 C� A 4011 12/80 _h Supervising Appraiser 7-1-2-,,;a ate ,C7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE '' , ' / a BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME r su C1/ / SY 5(C� JJ w ACCOUNT NO... <<� � > CORR.NO. ROLL YEAR 19 TRA [� oF LL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND IREVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT of 1003_ 9020 YX ESCAPED TAX _ LAND_ _ _ _AI _A2_ At 81 1003 _9020 Y-Z ESCAPED INT ^V IMPROVEMENTS fAI A2_ At BI --10a __,9Q40 YO • --UNALTYL PERSONAL_PROP At _A2 At 81 Q --9-745 YL I.TFNBLl+sf m PROP STMNT IMP At — A2 At BI 1003 9040 YR ADDL. PENALTY x' TOTAL 91 00 Not PUNCH ELRNT ELEMENT. DATA ELMNi NtssAiE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION f NO. NO, ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 }'/('r' '�c�I�v' S✓sz' �� _�2_, 041 IMPROVEMENTS _-.-- OTHER OWNER3437y,r,�c'�r s/ —_�-- 32 042 LAND OBA NAME 35 f / ILI 32 043 PS IMPR _ TAX BILL C/,NAMEJ 74 4e" De f,Z` 32 044 PENALTY TAX BILL_STREET(,NO. 75 DU o1 c Y' 32 045 81 EXMP TAX BILL CITY C STATE 76U Le-an jllq 32 046 OTHR EXMP TAX BILL ZIP 77 ;�v'L! 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 _026 SECTIONS �,�1 32049 _ jMpiTQV 4M �32 027 OF THE REV. AND TAX CODE _32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 !PS IMPR _ 00 32 32 _052_ PENALTY00 32 _ 32 _053 _ 8I EXMP _ > EtNRT Ktsitct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH —32 054_ OTHR EXMP A4 ESCAPE R i T SECTION 32 055 NET 32 032 19 3 PER PROP ,:5,:j 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 v �_ V 32 x036 _PENALTY 32� 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32� 063 NET A 4011 12/80 (2 .r';' '� _ 'Supervising Appraiser ?-/:Z y2 Date 27"L-e _ S-7( l 4/ CONTRA COSTA COUNTY ASSESSORS OFFICE q� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT N A M E Z]42L 11 =ca t- S✓$ E''(�J�`i p ACCOUNT NO. CORR.NO. ROLL YEAR 19 - 7RA aJ 04 IITI n FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 t VALUE TYPE CD AMOUNT CO AMOUNT CO ITYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX SLAND_ _ _ At _A2 At HI 1003 _9020 YE ESCAPED IN IMPROVEMENTS _AI A2_ At i al —1E10 9Q40 YO _ P Y PERSONAL PROP Ai _A2 AI e1 Q! —9Z¢ -Y]'--^,LIML USP �4 PROP STMNT IMP_ At A2 At at 1003 9040 YR ADPL. PENALTY— r" ENALTY A TOTAL _ at DD NOT PUNCH EINHT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH 40 DESCRIPTION i ND. NO. ESCAPE R t T SECTION ACCOUNT TYPE OI 32 040 19 _ _ PER PROP PRIME OWNER 33 �� OTHER OWNER 34' ,rrZ`c?� 32 042_ LAND DBA NAME $S 3j - 32 043 PS IMPR — TAX BILL C! NAME 74 � 32 044 PENALTY TAX BILL STREET 4 N_0. _75_ ^7 e^ r s r 32 045 at EXMP TAX BILL CITY STATE 76 c, 32 046 OTHR XMP TAX BILL 21P 77 / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04B 19 PER PROP _ _32 026 SECTIONS 32 _ 049 _ MPROVEM _ 32 027 OF THE REV, AND TAX CODE 32 050 LAND C� T e 32 O28 RESOLUTION NO. 32 051 TPS IMPR M 32 32 052 PENALTY 32 32 053 BI EXMP vr N[S$w YEAR Of OO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE 0 ESCAPE R 1 T SECTION 32 055 NET 032 I9 KSS' PER PROP J '7� 1 32 056 19 __ PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS 034LAND 32 058 LAND _035 PS IMPR _ 32 059 PS IMPR }�v 32 _038_ PENALTY 32 060 PENALTY 32 0._37 BI EXMP 32 061 at EXMP 32 039 OTHR EXMP _32 062 OTHR EXMP _ S2 039 NET 32 063 NET Date S-71 A +1011 12180 i _ ;J.�'�',{ ,{ �. - Supervising Appraiserz_ CONTRA COSTA COUNTY ASSESSOR'S OFFICE 1tv '!�V5�e BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 3 NAME A�� & f -Z�w ACCOUNT NO. CORR.NO. IROLL YEAR ... 19 f�l-J�3 TRA CFULL VALUE ESCRIPTION AMOUNT I!U E PENALTY F.V.F.V. A.V.A.V. CD FUND REVENUE I LC t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, AMOUNT 111 1003 1 9020 YX ESCAPED TAX --- LAND A[ AZ At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS —AI A2 AI 81 __IDA YQ PERSONAL PROP --"At A2 At 81 -190— 1 PROP SjjMNT IMP I A2 At 81 1003 1 9040 YR ADDL. PENALTY_ TOTAL81 Do NOT PUNCH ELMNTELEMENT, DATA ELNHT INESS"E YEAR 11 PROPERTY TYPE ASSESSED VALUE 10 NOT PUNCH DESCRIPTION NO. no. ESCAPE R i T SECTION ACCOUNT TYPE ot 32 040 19 PER PROP PRIME OWNER 33 te-/�,g-5 IMPROVEMENT OTHEROWNER 32 042 LAND DBA NAME 32 043 PS IMPR TAX BILL `l NAME 74 //4-'C T 32 044 PENALTY TAX BILL STREET 4 NO, 75 ti U 2a rsz./2 Dr 32 045 81 EXMP TAX BILL CITY_ STATE 76 4 Zr_-,TL 11 32 046 OTHR 9XMP TAX HILL ZIP 77 .2z2 j0,;2. 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS 32 O!LEL -_027_ OF THE REV. AND TAX CODE LAND _�2 028 RESOLUTION NO. 32 051 PS IMPR Ci 32 32 052 PENALTY 32 32 BI EXMP YEAR PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP— ELkNT so ESCAPE ll T AS 8 k T SECTION —32— m -()r)5 NET 32 032 is 1 "Y3 PER PROP 4,57-3 .T 31 32 056 Is PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS Nt 058 LAND 32 LAN 32 32 036 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 91 EXMP 32 061 111 EXMP 32 036 OTHR EXMP -32— 062 OTHR EXMP 32 ~039 NET 32 , 063 NET Supervising Appraiser 7-/Z-*tz Date A 4011 12/80 9-7/ CONTRACOSTACOUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME � . oIt / -9 C�l77S 7p ACCOUNT N0. �•� 7F/� CORR.N0. ROLL YEAR 19 �-�,3 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT BI 1003_ . 9020 YX _ESCAPED TAX _ LAND _ AI _A2_ Al BI 1003 9020 Ye- ESCAPED INT _ IMPROVEMENTS ~AI A2_ Al _BI _1003 V9Q4 Y P PERSONAL _PROP ---Al _ _A2 Al 81 9Q� 1-4RPI-SP to PROP ST_MNT IMP _AI ,A2 Al BI 1003 9040 YR ADDL. PENALTY_ 70 TOTAL BI DO NOT PUNCH ELMN1 ELEMENT. DATA EL HNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. MD. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 `` ��,tt 32 040 19 _ PER PROP PRIME C _OWNER 33 l��A�(�. 7� �/ l�i/_SPyn 3Z__041__ IMPROVEMENTS OTHER OWNER -1437 32 042 LAND DSA NAME 2153j 32 043 PS IMPR _ TAX SILL %NAME 74 Alt, _ 32 044 PENALTY TAX BILL STREET(N_0. _75_ {Op ' 32 045 B I EXMP TAX BILL CITY STATE 76 1 N JM 32 046 OTHR FXMP _ TAX SILL ZIP 77 aa. 1e'L 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS 32 _ 049_ IMPROVEMENTSr_ _32_ 027 OF THE REV. AND TAX CODE 32 050 _LAND C.0 32 028 RESOLUTION NO. 32 051 PS IMPR ~` 32 32_ 052 _PENALTY 32 _32 _053_ BI EXMP YMESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [INNT MD ESCAPE PROPERTY TTPE ASSESSED VALUE R l T SECTION 32 055 NET 32 032 19 -g PER PROP57777/7S�� 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ _ LAND 32_ 058 _LAND__ 32 035 PS IMPR _ 32_ 059 PS IMPR �\ 32 ^036 _PENALTY 32 060 PENALTY V 32 _031_ BI EXMP 32 061 81 EXMP 32 0_36_ OTHR EXMP 32062 OTHR EXMP 32 V039 NET 32 1 063 NET A 1011 12/80 Supervising Appraiser >_,3 Date 7yi� S7/ CONTRA C"TA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, h 5 j r Jf CORR.NO. IROLL YEAR 19,�r?-93' TRA 05?/, 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND IREVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE- NO. AMOUNT Ell 1003 9020 YX ESCAPED TAX LAND _±I A2 A[ 81 1003 9020 Y2 ESCAPED INT IMPROVEMENTS ~Ai A2 Al BI— -.-1003- _ 9040-- YQ PER&Lly PERSONAL _tROP _AI Al 81 --ID03 __9 7A-; YL LTFN RPLSE PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTT TOTAL DO NOT PUNCH ELRNTISSACE YEAR OF DO NOT PUNIC fSCA 4W ELEgENT. DATA EL11T PROPERTY TYPE ASSESSED VALUE PUNCH 4W0 plION No.1 1' ,, ESCAPE R I T SECTION ACCOUNTTYPE — 01 A 32 040 19 PER PROP PRIME OWNER 33 -3 0 41 -Lbip OTHER OWNER 32 042 _Aliv LAND ODA NAME 3ki 32 043 PS IMPR TAX BILL %NAME 74 -�-S C, 32 044 PENALTY TAX BILL STREET(NO 75 32 045 81 EXMP TAX BILL CITY (STATE 76 32 046 OTHR EXMP TAX BIL-L-11P 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO 32 048 19 32 026 SECTIONS 32 _32- 027 OF THE REV. AND TAX CODE 32 050 LAND O 32 028 RESOLUTION NO, 32 1 051 PS IMPR 32 — 32 _052 PENALTY 32 1 32 053 111 EXMP YEA Of > I PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE R t T SECTION 32 055 NET 32 032 19 L;&- 3 PER PROP ,fifes— _153- 1 32 056 19 PER PROP 32 033 -IMPROVEMENTS 32 057. IMPROVEMENTS 6% 32 034_ LAND 32 058 LAND 32 03S PS IMPR 32 059 P$ IMPR 32 030 PENALTY 32 060 PENALTY 2 2 2 32 _037 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP V.32 062 OTHR EXMP NET NET 32 039 32 063 A 4011 12/80 _SUpervising Appraiser 7-1. -zF2_ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ,BUSINESS PERSONAI-TY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, �g 1 CORR,NO. IROLL YEAR 19,�C;? T R n 0 FULL V A L u r. PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE No. AMOUNT 81 1003 1 9020 YX - ESCAPED TAX LAND At A2 At DI 1003 9020 Y Lm ESCAPED INT IMPROVEMENTS I A2 At BI 9MQ— YQ _2EWALIy__ PERSONAL PROP At A2 At 81 _27-4-5 --)U—_Ll 0- _RLLSE _�i_ Bf 00 9040 to PROP STMNT IMP At A2 YR ADDL. PENALTY r" TOTAL I BI 0.ACE YEAR OF No. ISS 00 NOT PUNCH ELEMENT, DATA 111"T Itt PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH Ar- DESCRIPTION ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 r PER PROP PRIME OWNER 33le I z n/ � 4,:2h -2, 041 -13OVEM IMP -ENTS OTHER OWNER 34 p- 32 042 LAND DBA NAME �6� (/q 32 043 PS IMPR TAX BILL cANAME 74 CJje_Vj,,;;7 /JfAI Lta ka Y _32- 044 PENALTY TAX BILL STREET(NO. 75 P 32 045 131 EXMP TAX SILL CITY STATE 76 S,)" OR 32 046 OTHR Exmr TAX BILL ZIP 77 C?,// 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS t:�J, 32 049 -I—M 11113,Q KEMENTS 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY C,aJ32 32 53 81 EXMP ELMIT sitit YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP cli :0 ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 0% 32 .034 LAND 32 058 LAND iQ 32 035 Ps IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 _037 61 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 0,62 OTHR EXMP 32 _3 9— NET 41 32 063 NET A 4011 12/90 upervising Appraiser Z;6jj-f;�- Data T-71 CONTRA COSTA COUNTY ASSESSOR'S OFFICE b-USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME` PL:itc- -C�w',to LS( I hQ ACCOUNT NO. /s- CORR.NO. ROLL YEAR 19d2 -,f3 T R A Yd44'J OFULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD ITYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND At A2 At a[ 1003 9020 Y z- ESCAPED 114T IMPROVEMENTS I AZ At 81 ioo-k 9Q40---YO '--- PENALTY - PERSONAL PROP At A2 At at 1903 -9145 yl, LIEN =- SP PROP STMNT IMP At A2 At al 1003 9040 YR ADDL. PENALTY_ TOTAL B1 00 NDI PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -w No. I NO. ESCAPE A L T SECTION ,ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 Ti Lkr t Ila 1(2- -911;p5Cin c!— O!I-L- IMPROVEMENT9 OTHER OWNER 32 042 LAND DBA NAME d 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET_4 NO. 75 f 7 32 045 Ell EXMP _LAX BILL Cljtj�STATE 76 _SDjL P7 j-,j 32 046 OTHR EXMP TAX 8ILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT,PURSUANT TO 32 048 19 P��', PROP 32 _026 SECTIONS 6-3/ 32 049 -w"Q-V-EM NTS 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_ Ell EXMP ELMNT YEAR OF PROPERTY TYPE AWSSED VALUE DO NOT PUNCH 32 054 OTHR EXMP so ESCAPE R ► T SECTION 32 055 NET 32 032 19�,2-r� PER PROP zo .32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 LAND 32 056 --_LAND S2_1-915 PS IMPR 32 059 PS IMPR 32 -93!L PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 Ell EXMP 32— OTHR EXMP 32 062 OTHR EXMP - 32 039 NET —.12 063 NET S -12- -J"4-Date A 4011 12/80 Su �ppraiser SW CONTRA COSTA COUNTY ASSESSOR'S OFFICE ( .yy- BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Cj1l✓11ta1?IE-�L Il:v"15 �c'�5 1lIGI G p ACCOUNT NO. -� :V/d' 45 i� - `J1 CORR.N0. ROLL YEAR 19J,7,f.3 TRA vmi FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT 81 1003 9020 YX _ESCAPED TAX .~r LAND _ -Al A2 Al BI 1003 9020 Yz ESCAPED INT IMP110VEMENTS AI A2 Al BI -..1 D3 v904Q- Y P PERSONAL PROP AI _ _A2 Al 81 Qom_ 9745 YI, 1TFN $ELSE_ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT ELEVEN?. DATA ELNNT NESSW TEAR F PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION i N0. ESCAPER i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME_OWNER33 �G 11117 lavlLS ��f C 17S L-4 q z 041 OT NERO'NNER }4j j'dG 32 042 LAND c DBA NAME 33, [ r 0 32_ 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS N0. _75_ (c a ,cRJ 32 045 B 1 EXMP TAX BILL CITY STATE 76 U V, 32 046 OTHR EXMP _ TAX BILL-ZIP- 77 4 ► 32 047 NET REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ 32 026 SECTIONS_ 3/ 32 _049 IMf!IIQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR p 32 32 _052_ PENALTY 32 CD 32053_ BI EXMP y` NESSILI MEAN OF DO NOT PUNCH 32 054_ OTHR EXMP IL Not No ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET m _ 32 052 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034 LANG 32 058_ _LAND___. 32 035 � _ PS IMPR _ 32_ 059 PS IMPR j \` 32 036 PENALTY 32 060 PENALTY \1 32 0_37 BI EXMP 32 061 BI EXMP 32 _0__38_ 0' EXMP i 32062 OTHR EXMP 32 039 A NET 32 063 NET A 4011 12/80 ✓ �. "��upervising Appraiser 7"/Z-,Y -Date S-7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE !� NAME IIn ,p G/I� N / bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT I\ �e% IC:F^.C' ' �� �1 L-�" . ACCOUNT NO..-2 CORR.N0. ROLL YEAR 19 -J,-3 TRA y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ o LAND _ —Al _A2 Al BI 1003 9020 Y z ESCAPED INT 2 IMPROVEMENTS AI A2_ Al BI IA03 V9MO Y P _ 7L' PERSOHAL_PROP __AI _ _A2 Al BI 03 974s Yr. LIEN RESP rn PROP ST_MNT IMP Al A2 Alal 1003 9040 YR ADDL. PENALTY 7o TOTAL — BI —_ -- DD NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH - DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 /1 / 32 040 19 PER PROP PRIME OWNER 33 -ANS ) Z-7y ,_3?— Q41 IMPROVEMENTS _ + OTHER OWNER A3 �� � + A 32 042_ LAND DBA NAME / c 32 043 PS IMPR _ TAX BILL %NAME 2,4 �� n �� 32 044 PENALTY TAX BILL STREET]N0. 32 045 BI EXMP TAX BILL CITY STATE 76 C (211 32 046 OTHR EXMP TAX BILL ZIP 77 S f1/ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP _32 _026 SECTIONS 53 32 049 _IMPROVEMENTS _ G _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 ofWCE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE m �0 ESCAPE R t T SECTION 32 055 NET I\ 32 032 19 ��' 3 PER PROP 2 ;z,;Z 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05_7. IMPROVEMENTS - 0 32 034 _ LAND 32 058 _LAND _ 'Q 32035 PS IMPR _ 32_ 059 PS IMPR__— — 'F`v` 32_ 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP !Z _036_ OTHR EXMP / 320,62 OTHR EXMP 32 1 039 NET i 32 1 063 NET A 4011 12/80 `- �r 1/"ell /j-, -'Supervising Appraiser 7-/z --P-Date ------ s-�/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE ) bUSJNESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 8"LiloyigG'r/e- l n-, A ACCOUNT NO. !2/'j CORR.N0. ROLL YEAR 19 .)--,FTRA rm FULL VALUE PENALTY F.V, EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. I AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX _ LAND -Al _A2 Al 81 1003 9020 Y2 ESCAPED INT IMPROVEM[NTS AI A2_ AT BI X110 9040 YQ P PERSONAL PROP --Al _ _A2 AI BI ---UO3BET.Cr _ r» PROP STMNT IMP— Al A2 Al BI 1 1003 9040 YR ADDL. PENALTY_ A TOTAL — -- BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. NO. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP - "jI ___OW_NER 33 ,�NcJl��./.S GG> 13114 /phCie r !� 1 �7l_ _3_Z_ 041 _ IMPROVEMENTS _— OTHER OWNER S.,le--, 7 c ' 32 042_ LAND DBA NAME 353 XL A m a d L`m 32 043 PS IMPR TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREET_(NO. _75 C a ! 32 045 BI EXMP TAX BILL CITY STATE 76 1 d I 32 _046 OTHR EXMP _ TAX BILL 21P 77 C 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 __ PER PREP 32 026 SECTIONS 32049_ _ IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR CQ 32 32 _052_ PENALTY 32 0_5_3_ BI EXMP > II[SSACE TEAR OF DO NOT PUNCH 32 054 _OTHR EXMP [LM61 �e ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 032 19 "33 PER PROP &2-77 `f�/ 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M !2 _O34_ LAND 32 050 _LA_ND_____ Ip 32 _035 PS IMPR - 32_ 059 PS IMPR - 1�Vv 32 036_ _PENALTY 32 060 PENALTY 32 _O_37 BI EXMP 32 061 BI EXMP 32 036 OTHR EXMP 32 _062 OTHR EXMP —- 52 039 NET 32 063 NET — A 4011 12/80 = r j l,>%�' --Supervising Appraiser - /Z- -S.—Dat. �;"�—,. 97/ t, CONTRA COSTA COUNTY ASSESSOR'S OFFICE /I BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME L"/1'F.'ti S lCACC5 ZC� p ACCOUNT NO. ` S - CORR.NO. IROLL YEAR 19 Q-k3 TRArn in FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAND_ At _A2 At at 1003 _9020 Y2 ESCAPED INT IMPROVtMtNT3 Al A_2_ At 81 170 w9040 YO _ P _ PERSONAL PROP _ Ai_ __ �A2_ At 81 _Q3 "_ a .,�LTE�j_RLLSF PROP S_T_MNT IMP ^At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL , BI OO N01 PONCN ELMNT ELEMENT. DATA ELMNT RESWE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION "f N0. no. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 tL / 32 040 19 _ PER PROP _ PRIME OWNER 33 /r+1'i�/�� �F.0�c IC l^.5 t�C�. _3 L IMPROVEMENTS Y OTHER OWNER 3A3 .� 5 TAX e L 32 042 LAND OSA NAME 35 F S e +'t` 32 043 PS IMPR TAX SILL C NAME 74 5 / 77 , ��1 IC 111 „ 32 044 PENALTY TXX_BILL STREET 4 N0. _75 f 32 045 81 EXMP TA BILL CITY STATE 75 Cal< > i 32 045 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 h�l 32049 MPR.QVEME,NT 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _3_2 _052_ PENALTY 32 32� 053` 81 EXMP _ of nut YEAR OP DO NOT PUNCH 32 054_ OTHR EXMP fLNNT 7o ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19_ PER PROP x.31 32 055 19 _ PER PROP^ 32 033 _ IMPROVEMENTS 32 057 W IMPROVEMENTS 32 034_ LAND 32 058 _ LAND_____ _ 32 035 PS IMPR _ 32T 059 PS IMPR 32 _236 PENALTY 32 050 PENALTY _ 32 1037 at EXMP 32 051 BI EXMP 32 03411 EXMP 32_ _062 OTHR EXMP 32 034 NET 32 053 NET A 4011 12/80 .'f 'z 'Supervising Appraiser :7-12. 4.>--Date;7� 7� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 141t:.k- S bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT p ACCOUNT NO. L:AC14IF416 CORA.N0, ROLL YEAR 19, , TRA CAFULL VALUEPENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003_ 9020 YX ESCAPED TAX LANDAt _A2_ At 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS At A_2_ At 81 lOQ3 9040 YQ P v PERSONAL PROP At - YA2 Al 8119Q _Y.y,_�ylErj- yGp rn PROP STMNT IMP_ AI A2 At 81 1003 9040 YR ADDL. PENALTY � TOTAI � -� — D1 40 NOT PUN GN ELNNT ELEMENT. DATA ELMNT NESSAt( YEAR OF PROPERTY TYPE ASSESSED VALUE D0 NOT PUNCH DESCRIPTION i NO. NO, ESCAPE I R t T SECTION _ACCOUNT TYPE 01 I_ 32 040 19 — PER PROP PRIME OWNER 33 AAr':1^V1/yJ-5 q ,Q,-4,(__ I PROVEMENTS Y OTHER OWNER 3 ? '.��_^TT-, Y� !7 l5� 32 042_ LAND ODA NAME / 32 043 PS IMPR TAX DILL C/,,NAME 74 j ' k Pejd- 32 044 PENALTY TAX BILL STREET 4NO, 75 -7 7 7 32 045 8I EXMP TAX BILL CITY STATE 76 t i -a G 32 046 OTHR EXMP _ TAX DILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PR QP _ 32 026 SECTIONS 3 f 32 049 - IMPRQrEMENT5 32 _02T OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - �w 32 32 _052_ PENALTY co 32 1 32053 81 EXMP M(5SACE TEAR Of DO NOT PUNCH 32 054_ OTHR EXMP EtMRT uo ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET M 32 032 19 :Z-- PER PROP 333/ 32 056 19 _ PER PROP �n 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _0.34_ _ LAND 32 058 LAND___ 32 035 PS iMPR _ 32 059 PS IMPR ^_ 32 A PENALTY 32+ 060 PENALTY 32 ^_0_37 DI EXMP 32 061 8I EXMP 32 _0_38_ OTHR EXMP 32 _062 OTHR EXMP _ 32 039 NET 1 32v 063 NET -------------- A 4011 14/80 _ _ f J i -Supervising Appraiser ,7-1 ` -Js Date x"71 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME /I LLS! 11 d S m ACCOUNT NO. ,Ld CORR.NO. ROLL YEAR I9,�, TRA �3 y FULL V Ll>'E PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r' VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003_ . 9020 YX ESCAPED TAX LAND _A1 _A2 Al 81 1003 _9020 YE ESCAPED INT _ IMPROVE MENTS J Al A2_ Al BI �1D0 9040 Y _YLVALTIE PERSONAL PROP _ AI _ _A2 Al 81 1003 _9745 YL_ LIEN RFI.S$ _ ro PROPSTMNT IMP_ Al A2 Al BI 1003 9040 YR ADDL. PENALTY__ _ 7O 10TA1 81 00 NOT PUNCHEINNT ELEMENT. DATA ELNf1T NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. NO. ESCAPE R S T SECTION ACCOUNT TYPE 01 L_ 32 040 19 PER PROP PRIME OWNER 33 /?'% I5 1 __3 _ 041 IMPROVEMENTS OTHER OWNER 3-4j1 (CGS l _�x, Lsc-- 32 042 LAND DBA NAME ,3539 SL�n PaID IQ CA 32 043 PS IMPR _ TAX BILL °/ NAME 74 = e-_ 32 044 PENALTY TAX BILL STREET_(NO. _75 , /� 32 045 91 EXMP TAX BILL CITY STATE 76 �� r �. SAqfv 32 046 OTHR EXMP _ TAX BiLL_ZIP 77 — 32 047 NET REMARKS_ 32 02_5 €SCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP _ 32 _026 SECTIONS S 3/ 32 _049_ _LMPROVEM$ _32 027 OF THE REV. AND TAX CODE 32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR A - O 32 32 _052_ PENALTY 32 32 _053 BI EXMP of Wt( YEAH OF DO NOT PUNCH 32 _ 054_ OTHR EXMP EtNNT 110 ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET 32 032 194-a-S'3 PER PROP > 3/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS l»r 32 034 _ LAND 32_ 058 _LANG_____ l' 32 =035 PS IMPR _ 32_ 059 PS IMPR '►w` 32 036 PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP _ 32 _036_ OTHR EXMP 32__062 OTHR EXMP 32 039 NET / 32 063 NET A 4011 12/80 s 7� �:'"�5�pervising Appraiser 7-%�-JzDate �� CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAMEISA BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. fn ;k Z-_,2 6i-7 CORR.NO. JROLL YEAR 19 ,Z.-f3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT of 1003 . 9020 Yx ESCAPED TAX LAND AI AZ At 81 1003 9020 Yz ESCAPED INT IMPROVEMENTS --At A.2 At 00 Y4 ._ !ENAM_ PERSONAL PRO At A2 At 01 --9145-- YL LJM_R U- SE PROP STUNT IMPAt AZ Al at 1003 9040 YR ADDL. PENALTY TOTAL81 Do kOT PUNCH ELNNC ELEMENT. DATA ELMHT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DISCRIP11ON No, 00. ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 0,1,1 c--v r p in VSA In Q_ IMPB-QVEMENTS OTHER OW14ERT, 32 042 LAND , /:� 4 54� ODA NAME 32 043 PS IMPR fi TAX SILL t/ NAME 74 32 044 PENALTY TAX S4LL__STREE_T(N0. 75_j 32 045 81 EXMP TAX DILL CITY 4 STATE 76 3-a{T 32 046 OTHR EXMP TAX BILL ZIP 77 41 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 -— 049 1 EflOVEMENTS 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 MESSAGE YEAH OF DO NOT PUNCH 32 054 OTHR EXMP Itully PROPERTY TYPE ASSI!SSED VALUE m to CSC APE R i T SECTION 32 055 NET 32 032 ig-X-' -J3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS ry 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 035 PS L4F�R 32 059 Ps IMPR 32 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 at EXMP 32 030 OTHR EXMP 32 062 OTHR EXMP --iZ 639 NET 32'A�l 063 NET A 4011 12/80Supervising Appraiser 7 12 82 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME (t� I, �!�/�- .�,E BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT l', Lc� r��.. ACCOUNT N0. ` •S 2(/ CORR.NO, IROLL YEAR I9 ,k3 TRA Q FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX M. LANG_ _ _ At _A2_ At 8t 1003 9020 Y2 ESCAPED 114T IMPROVEMENTS —At A2_ At _Bt —1403 9040 Yom._ P Na1'Y.__ PERSONAL PROP _At _A2 Al 81 _lQQ3__•9_7_4i.TTN gE1,SG ret PROP STMNT IMP At _ A2 At 81 1003 9040 YR ADDL. PENALTY__ TOTAL BI 00 N01 PUNCHELNNT ELEMENT. DATA ELMNT MESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4qpOE SCRIPTION i N0. na. ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 41yj-e,'7 )S14 'l 11 __ 041 _ IMPROVEMENT$ U� OTHER OWNER 31 ;5 t.._Sa. 32 042 LAND DBA NAME 35 ,' n)( 5 Y 32 043 PS IMPR �T TAX BILL !,/ NAME 74 32 044 PENALTY TAX__&LL STREETI NO. 75 } 7 % 32 045 81 EXMP TAX BILL CITY 4 STATE 76 "1 32 046 OTHR EXMP TAX BILL IIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER 32 _026 SECTIONS J�� j r32__049 JMPIIQVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR C=) 32 32 _052_ PENALTY rl732 32~_053_ 81 EXMP ■EisUE YEAR 0P 00 NOT PUNCH 32 054_ OTHR EXMP EtkNT �c ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 _0'_!2 19 ��Y'j� PER PROP _,—�;3 y 3j 32 056 19 PER PROP 32 033 _ IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _0'4_ LAND 32 058 _LAND 32035 PS IMPR 32 059 PS IMPR —� 32 036 PENALTY 32` 060 PENALTY 32 _03T BI EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 _062 OTHR EXMP 32 Q39 NET _ / 32 063 NET A 4011 12/80 /` !'i 'r / i s 1,''i —�Sup -� r � ervising Appraiser 712--J z---Date CONTRA COSTA COUNTY J ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ZSCAPE ASSESSMENT ACCOUNT NAME R,PnwAIT,VU•fE?/r/s TAID ;n ACCOUNT NO. CORR.N0. ROLL YEAR Of 7fiA � FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT v c� VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TAX _-- LANO al _A2 AI 81 1003 _9020 YZ ESCAPED INT i IMPRO_vEMENTS--- --AI _ A2y Al _81 X003 90A0 Y_(Z;_ PEN Y--- PERSONAL _ _ C PERSONAL PROP _AI _A2 ---Al BI -10:3 97. _-Yl,,__L1fi1`T__$LLSr _ to PROP SrMNr IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY__ 10TAL -- - -- - 81 DO hot PUNCH 1111T WtSSAc[ YEAR OF DO NOT PUNCH •' DESCRIPTION i N0. ELEMENT DATA ELNHT NO. ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP FIRIME OWNER _ 33 /�R/JU/iIIjAJ�Y - ``?2rS TAIDt/ST/fIES _ _ _Q91_ -_-_ - IMp�OVEMENT -._ OTHER OWNER 34 32 042_ _- LAND _ DBA NAME -! 35 32 - 043 - - PS IMPR _- TAX BILL %N a ME 74 ---..32 044 -__.-_- PENALTY TAX BILL STREETNONO 75 _ Q/f S GNR A ED L VQ -32 045 81 EXMP _ - TAX BILL CITY E STATE 76 32 046. OTHR EXMP -, 1AX BILL ZIP 77 p 32=_047 NET 2 REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ - 32_ 026 SECTIONS 32 3I 5� �dli 32 049 _----,IMPR.QVEMEhL5- _,.. _32 _027_ OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - O ---- - -3 _32 _ _052_ _ PENALTY _ W _32 053- BI EXMP 9[SSAC[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP y EINNT PROPERTY TYPE ASSESSED VALUE _--- ESCAPE ✓ R & T SECTION 32 055 _ NET _32 032 _19 PER PROP - �j Q�p _32 056 19 PER PROP --, IIW_ _32 _033 IMPROVEMENTS 32_ _057. IMPROVEMENTS _ ti 32 034 LAND 32__058-. -- _LAND.-_-_ --._�--•_ S—IMPR IMP 32 035 _-----_ PENALTY -__ -- _32- 059 _ PS ALT 32 036 PENALTY 32 -060 PENALTY 32 037 _-_ -_BI EXMP - - _- -32__ ___061 - BI EXMP-- 32 038 OTHR EXMP ' 32 062 OTHR EXMP 32 039 NET 32 063 NET 1-. 4011 12/80 i ��7" �'�� Supervising Appraiser ���e �A`1130 Sq.� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME FLOE?ISG F_X P1?SSS CORP ACCOUNT N0. e , '31 E CORR.N0. ROLL YEAR IS -ffj TRA 2 �^ FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG Al _A2 _AI O BI 1003 __9020 YZ ESCAPED INT - ---- ---.._--- -- IMPROVEMENTS_ AT A2 AT BI 1100 9040 YO P N TY PERSONAL PROP Al - -- _A2- AT BI Q0.3 74— _..YL__Ll= BELSP m PROP_ ST MHT IMP- AT - _ A2 -AI BI 1003 9040 YR ADDL. PENALTY TOTAL BI -- - --- 00 NOT PUNCH ELNHT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i K0. N0. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 OTHER OWNER 4/ 7 /299 A)6u,j : PL 32 042 LAND DBA NAMEW A 4 Al L4 T [' 32 043 PS IMPR TAX BILL '/o NAME 74 32 044 PENALTY TAX BILL STREET(N0. 75__ _ 2 32 045 B I EXMP \ TAX BILL CITY STATE 76 /� __ .. 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET _ REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32"- 048_ 19 PER PROP 32 026 SECTIONS S-31 32 - 049 IMPR _ V - -- - - -- - -- -- --- .QVEME ----- - _ _32-_027 OF THE REV. AND TAX CODE 32 050 LAND H __ _32 028 RESOLUTION NO. 32 051 PS IMPR - — 32 32 052_ PENALTY 32 32 053 BI EXMP YMESSW YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE I) 10 ESCAPE R 1 T SECTION 32 055 - NET � - �? 032 19 �_ PER PROP 32 056 19 PER PROP 32 OJ3 _ __ IMPROVEMENTS 32 057. _ IMPROVEMENTS J2 034 _ LAND 32 058 _ _LAND 32 035 _ PS IMPR 32_ 059 PS PR A Iv 32__ 036 _ PENALTY -- - 32 060 PENALTY -- - --`-- 32- 037 _BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP _ 32_ 062_ 07HR EXMP 32 039 NET 32 063 NET A 4011 12/80 --Supervising Appraiser Date �`-7� /7� b77 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -ACCOUNT No. J, r CORR.NO. ROLLYEAR1;71R_73 T R A FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE _LC_ DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI1003 9020 YX ESCAPED TAX LnND AI A2 Al BI 1003 __9020 ye ESCAPED INT IMPROVEMENTSAl A2 Al a, loo:s— PERSONAL PROP AlSL_ jQ03--91-45 __YL__-LIEN-RUSE cv PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY BI DO NOT PUNCH tLNINT ELEMENT. DATA ELMNT RESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'w DEsCRIFIlON IW NO. ESCAPE R I T SECHOR ACCOUNT TYPE 01 32 040 19 PER PROP 33 I m PJ3_Q�� PRIME OWNER H R WNER 1/�1- 32 042 LAND 04 PS IMPR NAME 32 3 TAX HILL ya NAME 74 32 044 PENALTY _!AX BILL STREET NO 75 32 045 8 1 EXMP _LAX 811!�.CIT STATE 76 Ait 32 046 — OTHR EXMP TAX BILI ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER_PROP__ 32 026 SECTIONS -5 3f 32 049 _LMPRQVEMENTS 32__027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR_ 32 32 052 PENALTY 32 32 053 131 EXMP v I SsAcl YEAR OF DO NOT PUNCH 32 054 OTHR EXMP EINNTPROPERTY TYPE ASSESSED VALUE — ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05 IMPROVEMENTS 32-- 034_ 32 058 LAND 327 0 3 .-PS IMPR 32 059 PS IMPR 52 036PENALTY 32 060 PENALTY _32- 038 037BI EXMP 32 061 al EXMP__ 32 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 dpervising Appraiser Date r7l 1,51 1? . /3 /7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT k A U E ^12Z2" ACCOUNT NO. CORR.NO. I YEAR 19;�,7- T R A ROLL FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION A 04 OU N T VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT Bt 1003 9020 YX ESCAPED TAX LAND At A2 At of 1003 9020 YZ ESCAPED ItIT IMPROVEMENTS At A2 Al 81 PERSONAL PROP At AZ Al at 4 4 97 S__ _L I,IVN RrISE__ to PROP STMNT IMP At A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL el Do Not PUNCH ELNNT FLERENT. DATA ELNHT NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41p- DESCRIPTION 4W No. No. ESCAPE R I, T SECTION ACCOUNI TYPE 01 32 040 19 _ PER PROP PRIME OwNEIi 33C71,'L'l7fcd _.32_ _Q41 I tA PAQYXM_Eh_U_ O1 M E ROWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/o NAME 74 32 044 PENALTY TAX BILL STREET NO 75 A4 32 045 81 EXMP TAX BILL CITY t STATE 76 nc t1rj li 32 046 OTHR XMP- _ j , j,,_a,�5 TAX BILL-ZIP 77 ,'5 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS3 2 049 jMIlf!.QY_EM9 NTS _g2 T OF THE REV. AND TAX CODE 32 050 LAND _32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 BI EXMP (LWNI f YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE I 10 R L T SECTION 32 055 NET V 32 032 19 PER PROP -531 32 056 19 PER PROP Z_ _03-3- IMPROVEMENTS 32 057. IMPROVEMENTS 0 " _32-- 034_ LAND— 32 _A��9 056 L ANO---_-- PS IMPR 3 2 32 035 PS IMPR _ ? 036PE NA LTY 32 060 PENALTY _3 2— 037. 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXM 32 039 NET 32 063 NET A 4011 12/80upervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAM BUSINESS PERSONALTY SYSTEM – UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO, IROLL YEAR 19 , _43 T R A FULL V L UE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 r. VALUE TYPE co AMOUNT CD AMOUNT CO ITYPE I NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND A[ at 1003 __9020 Y ESCAPED INT LMPRqv�.M�LITS A I AZ Al YO PERSONAL PROP Al A? AT 81 to PROP STIVINIT IMPAl A2 Al BI 1003 1 9040 y ADDL. PENALTY-- solei Bi 00 NOT PUNCH EtNNT ELEMENT. DATA ELMNT IIESSAGE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4W6 DESCRIPTION i' No. ea. ESCAPE R L T SECTION ACCOUNT TYPE 0132 040 19 -PER PROP- 4 33 _0,�t;L4 fiC,2e::7.,7 PRIMO OWNER 41 1 M OTHER OWNER--_ 34 32 042 LAND DBA NAME 41_-,el_4�c ell 32 043 PS IMPR TAX BILL %NAME g._g_K 32 044 PENALTY TAX BILL STREET NO 75 32 045 81 EXMP TAX BILL CITY STATE 76 ^ 32 __046 OTHR EXMP TAX BILL ZIP 77 sT. 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS _4;)- _31 32 _ 049L ____ A.L"OVE ENTS 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 vi 55ACt YEAR Of DO NOT PUNCH 32 0 54 OTHR EXMP tNOT PROPERTY TYPE ASSESSED VALUE — ESCAPE R I T SECTION 32 055 NET 19 PER PROP 32 056 19 PER PROP —32 032 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 3 .034_ LAND 32 058 LAND 32 035259 PS IMPR 32 036 -PENALTY 32 060 PENALTY 32 037. B_ EXMP 32 061 B1 EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 —1-9'upervising Appraiser Date F7/ IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of fir! Penalties and Transfer of Unpaid ) RESOLUTION N0. Balance. ) ) The Office of the County Treasurer-Tax Collector having received'a remittance in the amount of $268.28 from Pat Morrow, Trustee in Bankruptcy, which represents a first and final dividend priority tax claim filed on the following: Fiscal Year 1976-77 Fiscal Year 1975-76 Code 7006 Assessment 2017 Code 7006 Assessment 2008 Stewart,Albert Stewart, Albert 77 East 4th Street 77 East 4th Street Pittsburg, CA 94565 Pittsburg, CA 94565 DBA: Stewart's Barber Shop DBA: Stewart's Barber Shop Supplies; Machinery and Equipment Supplies; Machinery and Equipment Assessed Valuation: Assessed Valuation: Improvements $390 Improvements '$390 Personal Property 140 Personal Property 1110 �w Tax, Tangible Property $611.88 Tax, Tangible Property $70.52 6% Penalty 3.89 6% Penalty 4.23 .T Fiscal Year 1974-75 Fiscal Year 1973-74 de 700 Assessment 211.$ Code 7006 Assessment 2119 Stewart, Albert Stewart, Albert 77 East 4th Street 77 Fast 4th Street Pittsburg, CA 94565 Pittsburg, CA 94565 DBA: Stewart's Barber Shop DBA: Stewart's Barber Shop Supplies; Office Furniture and Supplies; Store, Restaurant, Warehouse Equipment or Station Equipment Assessed Valuation: Assessed Valuation: Personal Property $64.0 Personal Property $630 Tax, Tangible Property $95.37 Tax, Tangible Property $89.30 6% Penalty 5.72 01.09 6% Penalty 5.35 1+ 65 RESOLUTION NO. ��o�o Page 1 of 2 108 IF Fiscal Year 1972-73 Code 7006 Assessment 2136 Stewart, Albert 77 Bast lith Street Pittsburg, CA 91565 DBA: Stewart's Barber Shop Supplies; Office Furniture and Equipment Assessed Valuation: Personal Property $640 Tax, Tangible Property $90.68 6% Penalty 5.L4 T9-r.-12 and the Treasurer-Tax Collector having requested that authorization be granted for cancellation of the 6% penalty and additional penalties as provided under provision of the Bankruptcy Act; and The Treasurer-Tax Collector reduce the tax to $268.28 and transfer the unpaid balances as follows: Fiscal Year From To ITT6--77 Code 7006 Assessment 2017 Code 7006 rasessment 8001 1975-76 Code 7006 Assessment 2008 Code 7006 Assesament 8001 1974-75 Code 7006 Assessment 2118 Code 7006 Assessment 8001 1973-74 Code 7006 Assessment 23-19 Code 7006 Assessment 8001 1972-73 Code 7006 Assessment 2136 Code 7006 Assessment 8001 The Treasurer-Tax Collector having further certified that the above statements are true and correct to the best of his knowledge and belief. NOW, THEREFORE, IT IS ORDER that the request of the County Treasurer- Tax Collector is APPROVED. ALFRED P. LOAin'"LI Treasurer-Tax Collector lhmbyc*rtlfyq t M aotfon Wenand entered on the minutes of the Deputy'Tax Collector Board of Supervisors on the date shown. ATTESTED: A U___G___3 J,��_ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By .Deputy mc: County Auditor-' County Tax Collector RES)LOTION N0. Page 2 of 2 109 { T�`=- BO.=:R'D Or SUPERVISORS OF COy TRIA COSTA COUNTY, CALF O? =►A Adopted this Order on Aueu-t 3• 13z-. ,by the following vote: AYES: :-ut:erv3sars Vt:W*YS, "411den, ;ChZ00"-r, Torlm.kson, me-eek NOES: none . ABSENT: uona ABSTAIN: none SUBJECT: n :.._ .atter or ':he S=ce»aticn of ) Penalty _ -.._rest On ) SOL'TiOii ?1J. 82/1363 =sses^ent =e__ce b^ -.ssess=Zt ) ppeals g§2922.5, L-985) u'=Uor's -ler:.._ -.e .rem: f :ataon ^o-:e Sec 2°22.L and 4985, 1 reel,..,.. _ ._'I n or. -707.-707. :_ =e1io;=Z� asseSE-ea`s on ........cured ured roll, of erzlt_es r_._ _ -rest �..__c`yha.e a.tached erreneocsly cera e sack assessr.ants v?eals :lard or _ssess-eri -^?cal_ Hearinc _.icer. • .,.. �Y.-xwri co.^.s to th"s ca.-�cel .ati.n. :+udi'..or ontroller J0:1i L;L'S f:, Co t} nsel /-,e?u}b' The Co1:•ra CCsta �O'1^:.y Ecar� of c::7er\^sOrs 'ASO 1�S PL' Slant_tC t}2.... = a00 e aU thorit.' �^.d :....=ne.^. Lt1-=, :Pe Ccunz �i.ld_tor s 1 c�'7C91 Dena ,'es and :Lteres:• on ':7e fol1O.r.S,' CF $It91 BCE1 77i seal 'Year 19"1-82 1 hereby certify that this Is atrue andcorrecteoDy at an action taken and entered on the minutes of the Board of supervisors on the data shown. ATTESTED: J.R.OLSSOMI,CGu,ITY CLERK and ex ollicic Clerk of the Board By jai Deputy Orig. Dept: cc: Wr 1 Co-sr'g 'gas Coderor 1 (ynseC-,I o3) VESOLOTInS 110. 82/863 110 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Auoust 3. 1982 V*fw Vol$: Adopted this Order on ,by AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of the Parcel Map,) RESOLUTION NO. 82/864 Subdivision MS 75-80, ) Knightsen Area. } The following document was presented for Board approval this date: The Parcel Map of Subdivision MS 75-80, property located in the Knightsen area, said map having been certified by the proper officials; NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is 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. I hereby certify that this is a true and correct copy or an action taker arc,ontered on the minuses o ?ho Board of Superv..•ars or,iho date shown. ATTESTED: AUG I lqAq J.A.0LSSON,COUNTY CLERK and ex otrir:o Cierk of the Board B Deputy Originator: Public Works (LD) cc: Director of Planning Jennie Earline Chapman 1929 Venetian Way Stockton, CA 95207 RESOLUTION N0. 82/864 - , X11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Correction of Errors ) RESOLUTION NO. 82/865 on Road Acceptance Resolution(s).) On the recommendation of the Public Works Director, IT IS BY THE BOARD RESOLVED that the following resolution(s) is/are hereby CORRECTED: Development/ Resolution Area No. Date As Accepted As Corrected Sub. 5317 81/23 Jan. 6, 1981 ACCEPT ACCEPT Oakley Wente Court Wente Court 36/56 0.06 mi. 36/56 0.03 mi. I hereby ceftlfy thn;:hh is at"and correct copy of an Wica tel anci catered on the minutes of the Board at`;upeiYi n on the dale shown. ATTEST> AUG 3 1982 J.R.OLSSOK,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Originator: Public Works (LD) cc: Recorder, then PW Records RESOLUTION NO. 82/865 112 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1982 ,by ow following vow: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: In the Matter of ) RESOLUTION NO. 82/866 Declaring Como Way to be a County Road, Subdivision 4627, San Ramon Area. ) BE IT RESOLVED that Como Way, 32/52 0.01 mi. is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on May 5, 1976, in Volume 7849 of Official Records on page 636. 1 hereby eerily that this Is a true and correct copy of an action taken ar!d entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ea offielo Clerk of the Board Daputy J Originator: Public Works (LD) cc: Public Works - Des./Const. - Maint. Recorder then PW Records CHP, c/o Al CSAA-Cartog Sheriff-Patrol Div. Commander Warren M. Hook 869 Rosemount Road Oakland, CA 94610 RESOLUTION NO. 82/866 1 1 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by UIQ fa0001Mif g vcft: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: In the Matter of ) RESOLUTION NO. 82/867 Declaring Borica Drive to be a ) County Road, Subdivision 4721, ) San Ramon Area. ) BE IT RESOLVED that Borica Drive 36/56 0.01 mi is ACCEPTED and DECLARED to be a County Road; the right of way was conveyed by separate instrument, recorded on May 5, 1976, in Volume 7849 of Official Records on page 636. 1 hereby certify that this 1s a true and correct copy of an action taken and entered on the minutes of the Board of Suparvlxrs or.:.no dcie shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ex officio Cierk of the Board BY ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maint. Recorder then PW Records CHP, c/o AI CSAA-Cartog Sheriff-Patrol Div. Commander Warren M. Hook 869 Rosemount Road Oakland, CA 94610 RESOLUTION NO. 82/867 114 IN THE BOARD OF SUPEAPISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Cancellation of Penalties and Transfer of Unpaid ) R&WLUTION NO.@2/8B9 Balance. } The Office of the County Treasurer-Tax Collector having received a i remittance in the amount of $2,500.00 from M. Nolden, Trustee in Bankruptcy, Which represents payment of a priority tax claim in full filed on the following: Fiscal Year 1979-80 Code 201 Assessment 200046-0000 Gerolisomo Enterprises Inc. 1991 Diamond Blvd. Concord, CA 94520 DBA: Concord Joe's Inventory; Machinery and Equipment; Office Furniture and Equipment; Leasehold Imps. and/or Bldg. Imps.- Fixtures Assessed Valuation: Improvements $ 94,690 Personal Property 28,620 10% Assessor's Penalty 12,023 Exemption ,080 s 53 Tax, Tangible Property $7,262.01 6% Penalty 396.10 7, .11 and the Treasurer Tax Collector having requested that authorization be granted for cancellation of the 6% penalty and additional penalties as provided under provision of the Bankruptcy Act; and The Treasurer-Tax Collector reduce the tax to $2,500.00 and transfer the unpaid balances as follows: Fiscal Year From To 1979-130 Code 2018 Assessment 200046-0000 Code 2018 Assessment 200046-Y000 The Treasurer-Tax Collector having further certified that the above statements are true and correct-to the best of his knowledge and belief. NOW, THEREWRP., IT IS ORDERED that the request of the County Treasurer- Tax Collector is APPROVED. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the ALFRED P. LQRFJZ Board of Supcnriaors on tho date shown. Treasurer-Tax Collector ATTESTED: AUG 31982 J.R.OLSSON1,COUNTY CLERK By. and ex otiicio Cler of t're Board Deputy Tax Collector i cc: Count Auditor By 'Deputy Cc mty Tax Collector RESOLUTION NO 2/"- Page 1 of 1 4 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on r.uyust 30 1962 - by the following vote: AYES: supervisors Powers, Padden, Schroder, Torlukson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: s� the ;'atter of Cancellation of) TaY dens on Property acquired ) RESOLUTION NO. 82/874 by Public I_gcncies ) (Rev. F- Tax C. 4986(a)(6) auditor's ?:emo Pursuant •to Revenue and Ta-%ation Code 4986(a)(6), I reconmend cancellation of the following tax liens on properties acquired by public agencies; said acquisitions havinggbeen verified and taxes prorated accordingly. I C.-se 0:.:aL L. FJitCiT, nuditortiontroll�r JOHid LvU53F?, Co y sol By The Contra Ccat.a County Board of Suparvisors Tt'SOLls TH-W: Pursuant - to the sbove authority and reco.m.-nidation, the County Auditor shall cancel those tau: 1_c-ns for year/yecrs of 15&1-82 Tax Rate - Parcel Acquiring Ta-%es to be -ea ?:umber A;;ency Canceled 2017 159-050-023-5 c HTR L CONTRA COSTA TRU SIT AUT1110-TTY (all) $ 589.17 2017 159-050-024-3 C=:iiRhL COiiRA COSTA T3j,SIT AUT::OZITY ;tor) 5,980.80 2017 159-050-027-6 C::,:T..RAL C07M'-! COSTA TR' :SIT a^HO?ITY (all) 5,453.59 2031 129-140-0-0-2 COI?YRS .OST'-. COui:TY (por) 2.39 2010 145-230-017-9 COMRA C05V. COUM (nor) .46 66038 20p-2y0-025-5 CO-TRA COS:z ,Ou::Tv- (por) 1.49 e3004 263-170-002-4 cc77TMk COSTA COUNTY (por) 2.26 2002 128-101-0014 CO:.T;k COSTA FLO?9 10::i?OL (nor) .07 2002 128-200-027-0 CO:-T:'-,l COSTA ?LO?] C,O::TROL -- (por) 3.16 RESOLUTION No- 8s'/Q7r? - 116 T 5agn Parcel cnwirin� Taxes to be ,3 aber --enov _ Canceled 2302 17.5-020-010-1 CITY OF COi1CO30' (par) $ .29 2002 130-171-003-2 Ct:Y Or 00::3O�D (nor) 1.01 7025 035-051-010-8 Plii'SniTs iZ II 3LOP;•L :T SGE:S.^,Y (all) .05 31021 L7-150-012-9 SAiI PABLO iW12;IIELOPiS:T G3::CY (Por) 1.58 .0000 174-150-043-1 CITY OF TIMI XT CISEK (Por) 29.71 i 001 5144-202-021-9 STMT:: OF C IIF07t)IA (all) 12.03 8001 5hh-271-001-7 STATS OF CALIFO-IIIA (all) 50.24 8001 511-271-002-5 StTATF, OF CALIFO::la (all) 10,98 80,31 5115-271-003-3 STATS OF CALU'0?mk (all) 6.07 5001 511-271-001-1STATE OF CALI?O.,'.IIA (all) 6.07 8001 550-310-011-6 STAT" OF CALIFORNIA (all) 18.80 2052 115-020-011-9 CITY OF COiICO?D (Por) 37.13 I hereby certify that this to a true andcometcopYot an action taken an;erlered on the minutes of the Board of Supervirora on the dato shown. AUG 319$p �Y CLERK and ex o�t.c:a::erL pi the Board By-� XA} (Ihljlll -oMputy O :1r, D 'T. auditor-Controller Go S y ;az ?.,SOUJ'O1G?I ':O.�drt• 0�Q .1.1(ry I I i THE BOARD OF SUPERVISORS OF CONTRA COSRA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: RESOLUTION NO. 82/871 roposed Abatement of ) the Property of ) Mr. i£ Mrs. Michael Brown) WHEREAS it appears from the records of this Board that the Contra Costa County Building Inspector, acting in accordance with the Uniform Building Code 1979 Edition Sec. 203; Uniform Housing Code, 1979 Edition, Sec. 1001; and Title 25, Chapter 1, Subchapter 1, Sec. 114 et seq. of the California Administrative Code, having determined that the building (s) and or improvement (s) located at 32 Anson Way, Kensington are substandard and is therefore a public nuisance; and said Build- ing Inspector having posted said property with Notice of Substandard Building and having notified the owner of said property that it is substandard in the manner provided by law as appears more par- ticularly from the declaration of the Building Inspector on file herein; and WHEREAS the said buildings and improvements have not been repaired or removed as required by said Notice of Substandard Buildings and improvements, and WHEREAS said Building Inspector thereafter posted said property with Notice to Abate Nuisance, which notice specified the time and place of the hearing before this Board for the owners of said property to show cause why the buildings and improvements thereon should not be condemned as a public nuisance, and the Build- ing Inspector having notified the owners of said property of said hearing in the manner provided by law; and WHEREAS the matter having come on for hearing by this Board on Tuesday,_ August 3, 1982 at 10:30 A.M. as provided in the notice hereinabove mentioned; and WHEREAS the Board having considered the evidence presented by said Building Inspector and all other interested parties, the following appears and tnis Board now finds that said buildings and/or improvements are substandard as defined in Section 1001 of the Uniform Housing Code, 1979 Edition. BE IT THEREFORE RESOLVED that said buildings and/or improvements are substandard and are declared to be a public nuisance and the owners thereof are hereby ordered to abate said nuisance with- in 30 days from the date of this hearing. Orig. Dept.: Building Inspection Department cc: William Martindale Special Programs Coordinator RESOLUTION NO. 82/871 1 1 8 IT IS FURTHER ORDERED that if said nuisance is not abated within Inspateby ectortofethelcountysinaaccordance nuisance wwith ill bthe bprovisionse Building P of Title 25, Chapter I, Subchapter l of the California Administrative Code, and the expense thereof may be made a lien upon the land upon which said building(s) and/or improvements(s) are located. 1W bjwdfV Shat th1slS aUwandaorrae1ao01 O1 an aglen 1Nnn and anlSrad on 1h8 minulea a Sha Board at Sepmjoors on tho dale Shown. ATTESTED: AUG $ J.R.OW8ON,COUNTY CLERK and OX OMC10 CIWrk O11M BOWd By _ .Dam RESOLUTION NO. 82/871 ti 119 RESOLUTION NO. RESOLUTION OVERRULING PROTESTS ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of Contra Costa County resolves: On August 3, 1982, the Board of Supervisors opened a public hearing on the resolution of intention and the engineer's report on the proposed improvement in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California. At or before the time set for hearing, certain interested persons made protests or objections to the proposed improvement, the extent of the assessment district or the proposed assessment. The Board hereby overrules each of these protests, written or oral. The Board finds that the protest against the proposed improvement (including all written protests not withdrawn in writing before the conclusion of the protest hearing) is made by the owners of less than one-half of the area of the land to be assessed for the improvement. 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 3rd day of August, 1982. ATTEST: JAMES R. OLSSON, Clerk By LF_ U p - , 120 RESOLUTION NO. 6. Y RESOLUTION NO. RESOLUTION APPROVING REPORT AND ASSESSMENT AND ORDERING IMPROVEMENT ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: This Board of Supervisors has taken a series of actions preliminary to ordering the improvement in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, and now makes the following findings and orders: 1. The Board adopted a map showing the boundaries of the land benefited by the proposed improvement. A copy of the boundary map was filed in the office of the County Recorder of the Countv of Contra Costa in the Book of Maps of Assessment Districts. 2. The Board adopted a Resolution Requesting Jurisdiction from the City Council of the City of Richmond for that area of the proposed assessment district which lies within the boundaries of the City. The City Council of the City of Richmond granted jurisdiction to the Board of Supervisors of Contra Costa County. 3. The Board adopted its Resolution of Intention to order the improvement described therein under the Municipal Improvement Act of 1913, and directed Leptien-Cronin-Cooper, Inc., as the Engineer of Work for the assessment district, to prepare the report required by Section 10204 of the Streets and Highways Code. The improvement is generally described as follows: Funding of the local share of the non-federal costs for the Phase I San Pablo Creek Improvements which extend from Giant Highway westerly to San Pablo Bay Marsh. The proposed improvements will consist of approximately 3,500 linear feet of concrete rectangular channel lining and 4,500 linear feet of earth trapezoidal channel and incidental items of work. The local share of the non-federal cost will include construction, relocation of utilities, purchase of project rights of way, engineering and administration costs and Assessment District proceeding costs. N NO. �� COPY : 121. RE.,OF_l TIO /��3 4. The Engineer of Work filed the report as directed, and the Board called a hearing on the report as required by Section 10301 of the Streets and Highways Code. Notice of the hearing was given by publication, by street posting and by mailing to affected property owners, all according to the Municipal Improvement Act of 1913. Affidavits of publication, posting and mailing were filed with the County Clerk. 5. At the time and place for which notice was given, the Board conducted a public hearing and gave every interested person an opportunity to object to the proposed improvement, the extent of the assessment district, or the proposed assessment. Following the hearing, at the direction of the Board, the Engineer of Work filed an amended report. 6. The Board finds that written protests against the proposed improvement have not been made by owners representing more than one-half of the area of the land to be assessed for the improvement. 7. The documents and events described in paragraphs 1 to 5, inclusive, are stated here in tabular form, with their dates and, where appropriate, their numbers. All documents are now on file with the County Clerk. Document or Event Date Number a. Resolution approving Boundary Map 6/8/82 82/665 b. Resolution requesting jurisdiction 6/8/82 82/666 c. Resolution granting jurisdiction 6/14/82 93-82 d. Boundary Map filed with County Recorder 7/1/82 - e. Resolution of Intention 6/29/82 82/759 f. Filing of Engineer's Report 6/29/82 - g. Resolution accepting Report 6/29/82 82/760 h. Certificate of Mailing Notice of Improvement 7/7/82 - i. Affidavit of Publication of Notice of Improvement 7/14/82 - j. Certificate of Posting of Notice of Improvement 7/13/82 - k. Filing of Amended Engineer's Report 8/3/82 - 1. Public hearing conducted 8/3/82 - B. The Board approves the Amended Engineer's Report and each component part of it, including each exhibit incorporated by reference in the report. 9. The Board finds that the Engineer of Work, in the Amended Engineer's Report has fairly and properly apportioned the cost of the improvement to each parcel of land in the 122 -2 RESOLUTION NQ �-Yl 3 assessment district in proportion to the estimated benefits to be received by each parcel, respectively, from the improvement. The Board hereby confirms and levies each individual assessment as stated in the Amended Engineer's Report. 10. This Board orders the improvement described in paragraph 3 and as detailed in the Amended Engineer's Report. 11. Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (128) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature fourteen years from the second day of July next succeeding ten (10) months from their date. 12. According to Section 10603 of the Streets and Highways Code, the Board designates the County Treasurer to collect and receive payment of the assessments. 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 3rd day of August, 1982. ATTEST: JAMES R. OLSSON, Clerk By -3— . RESOLUTION No. ,?W9�3 123 RESOLUTION NO. fa IY711 RESOLUTION ESTABLISHING BOND RESERVE FUND ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of Contra Costa County resolves: 1. There is hereby created a special fund to be designated Special Reserve Fund, Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California. 2. Out of the proceeds of the sale of improvement bonds to represent unpaid assessments in Assessment District No. 1982-2, San Pablo Creek Improvements, there shall be deposited in the special reserve fund the amount designated for this purpose in the report required by Section 10204 of the Streets and Highways Code and approved by this Board of Supervisors, reduced by an amount which bears the same ratio to the amount set forth in the report as the amount of assessments paid in cash bears to the total amount of assessments. 3. During the term of the improvement bonds, the money in the special reserve fund shall be available for transfer into the redemption fund for the bonds pursuant to Section 8808 of the Streets and Highways Code. The amount so advanced shall be reimbursed to the special reserve fund from the proceeds of redemption or sale of the parcel for which payment of delinquent assessment installments was made from the special reserve fund. 4. If any assessment is prepaid prior to the final maturity of the bonds, the amount of principal which the assessee is required to prepay shall be reduced by an amount which is in the same ratio to the original amount of the special reserve fund, together with accrued interest, as the original amount of the prepaid assessment bears to the total amount of assessments originally levied in Assessment District No. 1982-2, San Pablo Creek Improvements. The reduction in the amount of principal prepaid shall be compensated for by a transfer from the special reserve fund to the redemption fund for the bonds of RESOLUTION NO. $,0 �\J Y _ `Y 7� 124 a like amount. 5. In order to prevent the reserve fund from exceeding the reserve limitations set by federal statute and regulation, the County Treasurer is hereby authorized and directed to make transfers of accrued interest from the reserve fund to the bond redemption fund from time to time, and to establish pro rata credits against annual installments of assessment principal and interest in a like amount in the year following the year of transfer. 6. when the amount in the special reserve fund equals or exceeds the amount required to retire the remaining unmatured bonds (whether by advance retirement or otherwise) , the amount of the special reserve fund shall be transferred to the redemption fund for the bonds, and the remaining installments of principal and interest not yet due from assessed property owners shall be cancelled without payment. 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 3rd day of August, 1982. ATTEST: JAMES R. OLSSON, Clerk By 125 2 RESOLUTION NO. RESOLUTION CONCERNING FORECLOSURE OF DELINQUENT ASSESSMENT LIENS ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of Contra Costa County resolves: 1. If any installment of the principal or interest of any assessment levied in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, becomes delinquent, the Board of Supervisors shall cause the . filing of an action in the Superior Court of the County of Contra Costa to foreclose the lien of the delinquent assessment pursuant to the authority given in Section 8830 and following of the Streets and Highways Code of the State of California. This action shall be filed not later than ninety (90) days following the date of delinquency. 2. This resolution is adopted as an inducement to the purchase of improvement bonds to be issued in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, and Paragraph 1 hereof shall constitute a covenant to the bondholders. 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 3rd day of August, 1982. ATTEST: JAMES R. OLSSON, Clerk By COPY RESOLUTION NO. pa/��S - 1 126 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1932 ;by the following vote: AYES: Su ervisors Powers, Fanden, Schroder, Torlakson and NcPeak NOES: ABSENT: ABSTAIN: SUBJECT: ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA Notwithstanding the provisions of the Municipal Improvement Act of 1913, the Board of Supervisors declares that a deadline for the receipt of assessment payments in cash without interest will not be set until this Board receives assurances that the state and federal share of the project cost for Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, has been funded. At that time, the Board of Supervisors will establish the deadline for the receipt of payments in cash without interest and will direct notification to all property owners. Thereafter, bonds will be issued under the Improvement Bond Act of 1915 to represent unpaid assessments in accordance with the proceedings heretofore approved by this Board. I Mrtby e�R[1yll�et tGlaN�tewartdaoneeloop/d an action fakan and=twod on ft mint"of Use BocHof Supr Ims on the data shown. ATTESTED: JJI.^. UNTY CLZRK and ox oiilcio Citrk of the Board BY ,Deputy Orig. Dept: Bond Counsel cc: Public Works County Auditor-Controller Director of Planning County Counsel Bond Counsel Engineer of Work City of Richmond (Public Works) Y 12 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1981-82 503-422-008-6 03000 4831 CORRECT ASSESSEE TO: Patel, Govindji R. & Shantaben 6831 Lincoln Avenue E1 Cerrito, CA 94530 Deed Ref. 9957/23 8/21/80 Use Code 11-1 -------------------------------------------------------------------------=--------------- END OF CORRECTIONS 7-13-82 Copies to: Requested by Assessor PASSED ON UG 1982 unanimously by the Supervisors Auditor ORIGINAL SIGNED BY present. Assessor By JOSEPFISUTA Tax Coll. Joseph Suta, Assistant Assessor I hereby certify that this is a true and correct copy of When requi by law, consentedan action taken and entered on the minutes of am Page 1 of 1 to by th unty *0 S Board of Supervisors on the date shown. / ! AT7E A�� 3 Res. # J.R.OLSSCt4'C':)UNTY C' De ty and ex officio Clerk of the 3eaftb ey Chief, Valuati THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aunust 3. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Planning Dept. ) RESOLUTION NO.82/ 877 Fee Increases ) (Govt. C.§§54990-54993 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board has been asked by the Director of Planning to consider increasing the Planning Department fees as set forth on the attached document marked Appendix A&B. The Director proposes that these increased fees shall be required on and after September 16, 1982. NOTICE I5 HEREBY GIVEN that at10:30 a.m. on Tuesday, August 17, 1982, in the Chambers of the Board of Supervisors of Contra Costa County, 651 Pine Street, Martinez, California, this Board will hold a public hearing on the proposed fee increases. At said public hearing, the Board will hear and receive any oral or written testimony from persons or organizations interested in the matter. Data indicating estimated costs required to provide the planning services for which these fees are levied and the anticipated revenue sources including general fund revenues, shall be available at the County Planning Department, 651 Pine Street, North Wing, Martinez, California at least ten days prior to the Board of Supervisors meeting. At least 14 days prior to the Board's meeting, the Clerk of this Board is directed to mail a copy of this resolution to any interested party who has filed a written request with the County for mailed notice of the meeting on new or increased fees or service charges pursuant to Government Code§54992. 1 hereby certHy that th:e Is a tree and correeteepy Of an action taken and omered on the mlr:tes Of Oho Bocrd ct 3upereisors on the doss choxn. ATTESTED: AUG 3 1982 J.R.OLSSON,CU"K - C=7.4 and ex oficic Cleft Of the board By ,Deputy Diana M.Herman Orig.Dept.: Director of Planning cc: County Counsel County Administrator Director of Building Inspection Public Works Director Northern California Building Industry Assoc. (Attn: Dean LaField) RESOLUTION NO. 82/877 129 � J t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Setting Increased Fees) For Planning Services ) RESOLUTION NO.82/ ) (Govt. C.§§54990-54993) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board's Resolution No. 82/ fixed a.m. on Tuesday, August 17, 1982, in its Chambers, Administration Building, Martinez, California as the time and place for a public hearing on the Director of Planning's proposed fee increases for Planning Department services. Notice of said hearing was duly given pursuant to Govt. C. §54992. At that time the Board heard and received all oral and written presentations which the public desired to make,present or file. 1. Pursuant to County Ordinance Code §18-2.002 and Govt. C k54992, beginning on September 16, 1982, the fees set forth on the attached document marked-Exhibit "A" shall be charged by the County Planning Department and paid by applicants for any of the permit applications(or other services)covered by Exhibit A. 2. Area Commissions. In addition to the fees required above, the percentage fees set forth below shall be charged and paid with the submission(Action Proposed)of an application or an appeal to be heard by an area planning commission. (a) Orinda Area. An additional fifty percent(50%)of the required filing or appeal fees specified on the attached document shall be charged and paid. (Ord. C§26-2.1508). (b) San Ramon Valley Area. An additional fifteen percent(15%) of the required filing or appeal fee specified on the attached document shall be charged and paid. (Ord. C. �26-2.1510). 3. In connection with the fees required by this resolution, IT IS BY THE BOARD ORDERED that: (a) Impact Reports. Environmental Impact Reports prepared by County staff shall be charged at actual cost against money deposited in advance by the applicant. Environmental Impact Reports prepared by consultants engaged by the County will be charged against money deposited in advance by the applicant and shall include an additional non-refundable twenty- five percent (25%) of the consultant's fee for Planning Department costs in support thereof. If the costs exceed the applicant's deposit, the applicant shall upon initial hearing of the proposed action pay the excess costs to the County; if the consultant costs are less than the deposit any excess shall be refunded to the applicant. (b) Rezoning Fee. The highest filing fee specified in the attached schedule for any rezoning application shall be charged. (c) Refunds. If an application, filing or appeal is withdrawn before any required notice is mailed but after work has begun, the Director of Planning may authorize a partial or complete refund of required fees in proportion to work or costs incurred. Once required notice is given,no refund may be granted. (d) Late Filing. Wherever the Director of Planning determined that: (1) A person has begun illegal construction of land use without first applying for and obtaining Planning Department permits required therefore he shall apply as soon as practicable and pay a fee of one and one-half(114)times the normal fee. Appendix"A" 130 In the case above, the person remains subject to other penalties and enforcement procedures of the Ordinance Code. (e) Bond Processing Fee. Whenever an applicant elects to post a faithful performance bond in lieu of improvements required in conditions of approval he shall pay an additional, non-refundable five percent (5%) of estimated improvement costs in cash,check or money order(but not less than$100 nor more than$500)for administrative costs in connection with bond processing. (f) Special Services. The Planning Department shall charge requestors of special services, including but not limited to Geologic Hazards(Alquist/Priolo) Act report reviews and research and/or compilation of data,at the rate of$35/hour. (g) Fees for Public Service Activities. The Director of Planning may waive the fees required by this resolution for applications(Action Proposed) filed by community interest, non-profit groups receiving substantial support from public funds for proposed public service activities. 4. This new resolution becomes operative on September 16, 1982 and on that date supersedes and repeals Resolution No.791947 which had superseded Resolutions 78/668,78/1091 and 79/593. Orig: Director of Planning cc: County Counsel County Administrator Public Works Director Director of Building Inspection 131 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ,by the following vote. AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Setting Additional Fee ) Resolution No.82J for Planning Service ) The Board of Supervisors of Contra Costa County RESOLVES THAT: The Board's Resolution No. 82J fixed a.m. on Tuesday, August 17, 1982, in its Chambers, Administration Building, Martinez, California, as the time and place for a public hearing on the Director of Planning's proposed new fee for reviewing building permit applications prior to being processed by the Building Inspection Department. Notice of said meeting was duly given puprsuant to Govt. C. §54992. At that time the Board heard and received testimony which the public desired to make. Pursuant to County Ordinance Code §18-2.002 and Govt. C. 54992, beginning on September 16, 1982, the fee set forth below shall be charged by the County Planning Department and paid by applicants for any of the permits(or other actions)covered below. Building Permit Process Fee: $10 per permit. This fee is set to cover costs of the Planning Department for check each building permit for zoning and subdivision compliance, etc. The fee will be collected by the Building Inspection Department at the time of collection of other building permit fees. Orig.Dept.: Director of Planning cc: County Counsel County Administrator Director of Building Inspection Public Works Director Appendix B 132 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None /,5 ABSENT: None ABSTAIN: None SUBJECT: In the !.latter of Approving Plans and ) Specifications for Contra Costa County } Flood Control and Water Conservation ) District, Drainage Area 10, Line A-5, ) RESOLUTION NO. 82/ 878 Project No. 7554-6DB563-81, ) Danville Area ) WHEREAS the Public Works Director has filed this day with the Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, Plans and Specifications for Flood Control District Drainage Area 10, Line A5; 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 $32,400; 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 findings that the project will not have a significant effect on the environment and directs the Public Works Director to file a Notice of Determination with the County Clerk. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 2, 1982, at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Appendix 69-29 of the West's Water Code, inviting bids for said work, said Notice to be published in The Valley Pioneer 1 harsh osrgyr 1hM tlds M a Mua and oomd eater of an sedan taken and enla on rw mkwM ed tb Kaard of Supervisors on dw dow shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ex ofMdo Clerk of the bad ey. rl/ Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 82/ 878 133 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982, in CLOSED SESSION ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Fanden NOES: None ABSENT: None ABSTAIN: None SUBJECT: Continuing Resolution to Authorize ) Modifications in Attachments to ) RESOLUTION NO. 82/ 879 Resolutions 82/849 and 82/868 ) This continuing resolution is adopted to authorize such modifications in the attachments to Resolutions 82/849 and 82/868 as may be necessary to reduce or increase the hours of positions, split positions, reclassify positions and/or retain positions as may be necessary to reduce the impact of proposed layoffs and as agreed to with various employee organizations as modification of departments' current position retention plans necessary to implement Board approved budgets prior to the close of business, August 6, 1982, the effective date of said position changes and employee layoffs. The Board hereby RESOLVES that the above changes are authorized insofar as they do not result in any further adverse effect on employees or the abolishment of positions not already shown on Resolutions 82/849 and 82/868 provided said changes are presented to the Board and ratified on Tuesday, August 10, 1982. I hereby certify that this Is•trus andcornct copy of an action taken and entered on the minutes of the Hoard of Supandaors on the daft shown. ATTESTED: 3 /9�•2 J.R.OLSSON, OUNTY CLERK a •:onldo Clorlt of the Board By 07 Orig.Dept.: personnel cc: All County Departments via Personnel RESOLUTION NO. 82/879 134 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Sunervisors Powers, Fanden. Schroder, Tnrinkcnn a wereak , NOES: None !: C ABSENT: None ABSTAIN: None SUBJECT: In the Matter of Approving Plans and ) Specifications for Howe Road Culvert, ) Project No. 0662-654152-82, ) RESOLUTION NO. 82/680 Martinez Area ) WHEREAS the Public Works Director has filed this day with the Board of Supervisors, Plans and Specifications for Howe Road Culvert; and WHEREAS said plans and specifications provide for the closure of Howe Road to through traffic with 7 days prior notice for approximately 12 calendar 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 $236,600; and WHEREAS the Environmental Report pertaining to this project has been reviewed by the Planning Commission on December 8, 1981, and found to be adequate, said report having been certified by the Board on January 5, 1982 (Resolution No. 82/21), and the project has been determined to be in compliance with the General Plan. IT IS BY THE BOARD RESOLVED that said Plans and Specifications are hereby APPROVED. Bids for this work will be received on September 2, 1982, at 2:00 p.m., and the Clerk of this Board is directed to publish Notice to Contractors in accordance with Section 25452 of the Government Code, inviting bids for said work, said Notice to be published in the Martinez News Gazette. The ebyow yr&dMhr■Vwwdcwm eW@d an SCUM Wan and onbred on Ow mhwtw of I* Mord ofa on dab show. ATTESTED: 82 J.R.OLSSOI:,CDOWT1f CLSKC and ex ofTelo Cleric of tho Board �U .wpul1 Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Real Property Division RESOLUTION NO. 82/ 880 135 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Contra Costa County Issuance of Notes or Bonds for Financing a Multi-Family Rental Housing Development On August 2, 1982, the Finance Committee met to consider-the request of American Development Corporation that the County issue approximately $4 million tax exempt revenue bonds under recently enacted State enabling legislation (AB 665) to finance construction of the Willowbrook Apartments, a 72-unit Section 8 subsidized family development in West Pittsburg. John Hoffmire, Vice President, American Development Corporation, and Jim Kennedy, Planning Department, presented information in regard to this project. Both Mr. Hoffmire and Mr. Kennedy advised that American Develop- ment Corporation has received final Section 8 commitments for the 72 units and securement of Government National Mortgage Association (GNMA) long- term financing at a rate of 7-1/2%. American Development Corporation is requesting that the County utilize the tax exempt bond mechanism available to it in order to issue notes or bonds for construction which would result in a rate of approx- imately 10% versus 188 to 208 at the prevailing market rate. Mr. Kennedy pointed out that in addition to the long-term GNMA financing, the project is insured by FHA and further the bond issuance would require private insurance. Based on the information presented and review of a July 19, 1982 report from the Director of Planning on this project, the Finance Com- mittee recommends that the Board of Supervisors take the following actions: 1. Endorse the concept of revenue bond construction financing for the American Development Corporation Willowbrook 72-unit Section 8 development in West Pittsburg. 2. Adopt an inducement resolution stating its intent to issue such revenue bonds. 3. Authorize the Chair to execute contracts with Boettcher and Company as underwriter; and Orrick, Herrington and Sutcliffe as bond counsel for this project. Supervisor Powers noted the exclusive use of Orrick, Herrington and Sutcliffe as bond counsel for this project and past projects. He suggested that in the future exploration be made to utilize other legal firms to provide this service consistent with County policy to distribute professional contracts unless there is some compelling reason otherwise. 4. Direct the Director of Planning to carry out such additional duties required to structure the bond issue and bring it to the point of issuance. The Committee was advised that this project does not involve the financial difficulties of the Muir California project, that the County's role is primarily as a funding conduit, and that no significant County finan ris involved. T. lit RS N. Cr FAH N Sup rvisor, District I Supeiso District II 136 IT IS BY THE BOARD ORDERED that the recommendations of the Finance Committee are APPROVED. f AMr�NrIrpMM idr?s�1rrN�/N�rMro/IM M IOY011 WMA MdMMM M MM mb"M d me @me of supwW14%so me do dam ArMsrED J.A.OLSSON,COUNTY CLERK and ON a e in CWk E,,_��f:��.cam,► cc: American Development Corporation Director of Planning County Counsel County Administrator Boettcher and Company Orrick, Herrington and Sutcliffe 137 RESOLUTION NO. 82/881 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA RELATING TO _ • THE ISSUANCE OF NOTES OR BONDS FOR FINANCING A MULTIFAMILY RENTAL HOUSING DEVELOPMENT WHEREAS, American Development Corporation (herein called the "Developer") has proposed to the County of Contra Costa (herein called the "County") that the County issue construction notes or mortgage revenue bonds for financing a multifamily rental housing development known as Willowbrook Apartments (herein called the "Project"), which qualifies for financing under Chapter 7 of Part 1 of Division 31 of the California Health and Safety Code (commencing at Section 52075) (herein called the "Act"); WHEREAS, the Project is consistent with the housing element of the general plan for the County; WHEREAS, the County wishes to encourage such new construction in order to increase the rental housing supply in the County; WHEREAS, the County has full legal right, power and authority under the Act to issue such notes or bonds to finance the Project; and WHEREAS, the Developer now require evidence of a present intent on the part of the County to issue such notes and bonds for such purpose; RESOLUTION NO. 82/881 138 3S NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of the County of Contra Costa, as follows: 1. The County will issue, at the time or from time to time, pursuant to the Act or any other applicable law now or hereafter enacted, notes or bonds (or both) in aggregate principal amounts, respectively, not to exceed $5,000,000 to provide financing for the Project. 2. The notes or bonds shall be issued subject to the conditions that (i) the County by resolution shall have first agreed to acceptable terms and conditions for the notes or bonds (and for the sale and delivery thereof) , and for the construction loans, mortgage loans and other agreements with respect to any of the foregoing, (ii) all requisite governmental approvals shall have first been obtained, (iii) the notes or bonds shall be payable solely from revenues received with respect to loans or other investments made with the proceeds of such notes or bonds, and neither the full faith and credit of the County nor the State of California nor any other political subdivision thereof shall be pledged to the payment of the principal of or interest on any such note or bond, and (iv) the County and the Developer shall have entered into a letter agreement concerning the financings, in substantially the form attached hereto as Exhibit A, with such additions or deletions as are considered necessary or appropriate by the Director of Planning of the County and the Developer, and the Director of Planning of the 2 139 County is hereby authorized to execute said letter agreement for and in the name and on behalf of the County. 3. The Director of Planning of the County is_ • hereby authorized and directed to prepare or cause to be prepared, any resolution, indenture, construction loan agreement, deed of trust, contract for origination and servicing of loans, official statement or other document or agreement necessary or appropriate to effect such financing and to select and employ printers and other necessary experts in connection therewith. 4. The law firm of Orrick, Herrington & Sutcliffe is hereby designated as bond counsel to the County with respect to such notes or bonds in accordance with the terms of their proposal, dated July 29, 1982, and the Chair of this Board is hereby authorized to execute an acceptance thereof. 5. The investment banking firm of Boettscher & Company is hereby designated as underwriter for such notes or bonds in accordance with the terms of their proposal and the Chair of this Board is hereby authorized to execute an acceptance thereof. 6. It is the purpose and intent of the County that this Resolution constitute official action toward the issuance of obligations by the County in accordance with Section 1.103-8(a) (5) (iii) of the Regulations of the United States Department of the Treasury. 7. This Resolution shall take effect immediately. 3 140 PASSED AND ADOPTED this 3rd day of August, 1982, by the following vote: Ayes: Supervisors Powers, Fanden, Schroder,- ' Torlakson, McPeak Noes: None Absent: None Chair (SEAL] J. R. OLSSON, CLERK By Clerk cc: American Development Corporation Boettcher and Company Orrick, Herrington and Sutcliffe Director of Planning County Counsel County Administrator 4 141 [County of Contra Costa letterhead] 1982 American Development- Corporation California Re: Willowbrook Apartments Gentlemen: The purpose of this letter is to set forth certain terms and conditons under which the County of Contra Cosat (the "County") will assist in the financing of the Willowbrook Apartments (the "Project") . The County intends to enter into an agreement with the law firm of Orrick, Herrington & Sutcliffe as bond counsel to advise and assist the County with respect to the sale and issuance of the notes or bonds (the "Bonds") for the financing of the Project. By signing and returning the enclosed copy of this letter you hereby agree to the following on behalf of American Development Corporation (the "Developer") : 1. The Developer agrees to pay all costs involved in the issuance of the Bonds, including, by way of example and not limitation, fees and disbursements of bond counsel, investment bankers and of any other experts engaged by the Developer or by the County in connection with the issuance of the Bonds, bond printing and other printing costs, publication costs and costs incurred in order to obtain ratings for the Bonds. Such cost may be paid from proceeds of the Bonds. In the event that the Bonds are not issued for any reason, the Developer agrees to assume the County's obligations, if any, for payment of such costs. 2. The Developer agrees to pay the cost of preparation of any studies, reports or other documents necessary to be prepared by or for the County to comply with the California Environmental Quality Act. 3. The Developer agrees to pay any and all costs incurred by the County in connection with any legal action EXHIBIT A 142 challenging the issuance or validity of the Bonds or use of the proceeds thereof. The County agrees to proceed, and to direct the aforementioned bond counsel to proceed, with the planning. and preparation of the necessary proceedings for the offering of the Bonds for sale to finance the Project. The Developer understands that this letter agreement does not exempt it from any requirements of the County, or any department or agency thereof or other governmental body, that would apply in the absence of the proposed Bond financing, and compliance with such requirements is an express precondition to the issuance of the Bonds by the County. The Developer further understands and agrees that the issuance of any Bonds by the County is contingent upon the County being satisfied with all of the terms and conditions of the Bonds and of the issuance thereof and that such issuance is in the best interests of the County, and that the County shall not be liable to the Developer or to any other party if the County shall determine for any reason not to issue the Bonds. If the foregoing is satisfactory, kindly execute . the enclosed copy of this letter and return it to Very truly yours, County of Contra Costa By: Director of Planning CONFIRMED AND ACCEPTED: American Development Corporation By: Dated: 2 ~ 143 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Animal Services Fee ) Schedule ) RESOLUTION NO. 82/ 882 ) The Board of Supervisors having adopted Resolution 82/185 setting a fee schedule for Animal Services; and The Animal Services Director having recommended fees for services shown below to more nearly reimburse the County for the cost of these services by its personnel and facilities than the fees now charged; and The Animal Services Advisory Committee having concurred with the Director's recommendations; IT IS BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RESOLVED that the recommendation of the Animal Services Director is APPROVED and that Resolution 82/185 is hereby amended to show the following fees hereby adopted and orders that the appropriate personnel charge these fees for the services effective September 1, 1982. Spay/Neuter Clinic Fees Ovario-Hysterectomy (Spay) Dogs over 80 lbs. $50.00 Castration (Neuter) Dogs 50-80 lbs. $20.00 Dogs over 80 lbs. $25.00 1 hereby eertMy that this las true andeoneet copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and NX officio Clerk of the Board By Deputy _ '�` ARetthetrn Orig. Dept.: Animal Services cc: Auditor-Controller County Counsel County Administrator Animal Services Advisory Committee RESOLUTION NO. 82/882 144 Al - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3,1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. .RESOLUTION NO. 82/883 SUBJECT: In the matter of: Salary Correction for Donald C. Danielson, Firefighter Due to a clerical error, the salary level for Firefighter provided in Resolution No. 82/809 was incorrectly shown as H2-338. Accordingly, Resolution No. 82/809 is modified to show the correct salary level of N2-338. IT IS BY THE BOARD ORDERED that said salary level is corrected. Iherebywnc; ::::;ir.i;:'.:.;candcorectcopyof on adlon taken and entered on the minutes at the Board of Supervisors on the date shown. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and ex off icie Clerk of the Board By ,Deputy C.Me"hewn Orig.Dept.: cc: Administrator Personnel Auditor Controller West County Fire Protection District 145 RESOLUTION NO. 82/883 It: THE BOARD OF SUPERVISORS OF CONTRA COSTA COMY., STATE OF CALIFORNIA, Re: Consolidating Election_ with General Election: Date of Election: November 2, 1982 Resolution No. 82/884 Governing Board: City Council ) Public Entity: City of Clayton l( Type of Election: Ballot M 11 ic�l Protection and Repeal of Ord. $205. on Elect,4ve Mayoral Office The Board of Supervisors of Contra Costa County RESOLVES THAT: The above-named governing board of the above-named public entity has ordered an election of the type specified above to be held in 4ax;wztaxxxx,&) the territory of said public entity on the date specified above, and has requested that said election be consolidated with the General Election to be held throughout the State of California on November 2 , 1982. In the opinion of this Board it is to the best interest of the public, and authorized by law, that said election be consoli- dated with the General Election. This Board therefore HEREBY RESOLVES A11D GIRDERS that consent to such a consolidation is given and the said election called to be held on November 2 19 82, in>(xK)pov6d=xm"xk the territory of said public entity shall be and the same is hereby consolidated with the General Election to be held on said date throughout the State of California, insofar as the territory in which said elections are to be held is the same. IT IS HEREBY FURTHER RESOLVED AND ORDERED that, within the territory affected by this order of consolidation, the election precincts, polling places, voting booths and election officers shall, in every case, be the sane; that the measures to be voted upon by the voters of the City of Clayton shall be set forth on the ballots provided for said Genera Election, that all proceedings had in the premises sha 1 e recorded in one set of election papers, that the elections shall be held in all respects as though there were only one election, IT IS HEREBY FURTHER RESOLVED AIM ORDERED that when the results of said election are ascertained, the County Clerk of the County of Contra Costa is hereby authorized and directed to certify the sane to the City Clerk, City of Clayton IT IS HEREBY FURTHER RESOLVED AIND ORDERED that the County Clerk of the County of Contra Costa be and is hereby instructed to include in the sample ballots and in the official ballots for said ---------- General Election to be submitted to the voters of the said public entity the measures in substantially the form set forth in "Exhibit A" and "Exhibit B" attached hereto and by reference incor- porated herein. Resolution No. 82/884 El (3/78) 146 IT IS IMP.EBY FURTHER RESOLVED AND ORDERED that the County Clerk of Contra Costa County is authorized and directed to charge to the said public entity the additional expense of printing upon the sample and official ballots the to be submitted to the qualified electors o the saia_pu is entity --- -------------------------------------------------------------------- and such other incidental expenses as may be incurred solely by reason of this order of consolidation. AND BE IT RESOLVED that the Clerk of this Board be and he is hereby authorized and directed to forward one certified copy of this resolution to the County Clerk of Contra Costa County and one certi- fied copy to City Clerk of the City of Clayton PASSED on August 3, 1982, by unanip, us vote of Supervisors present. I hereby eortlfy Ihnt this Is o trusand correct copy of an action taken and ontced on the minutes of Um Board of Su—crvlaors on Bio date shown. ATTESTED: � J.P.OLSSON,AUNTY CLERK narseXoMd'o Clmrk of the Board Ey ,Deputy cc. Public Entity County Clerk (Elections Dept.) County Auditor-Controller County Counsel County Administrator Resolution No. 82/884 El 3/78 147 EXHIBIT A "Shall Ordinance No. 211 of the Clayton City Council b YES approved so as to authorize a special tax for Police protection services at a maximum annual rate of $100 per Assessor's parcel for two consecutive fiscal NO years beginning 1982-83?" iA RESOLUTION NO. 82/884 148 5 2 - EXHIBIT B "Shall the elective office of Mayor be eliminated, YES reestablishing the selection of Mayor by the City Council?" NO RESOLUTION NO. 82/884 149 August 3i 1982 { Closed Session At 10:20 a.m. the Board recessedto meet iCA losedsSessioni n employee Room 105, Count; Administration Building, Martinez, negotiations and litigation. At 10:50 a.m.the Board reconvened in its Chambers with all members present. Thereupon the Board adopted Resolution No. 82/868. 15'0 • 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Changes and Corrections RESOLUTION NO. 82/868 to Resolution 82/849 In order to correct administrative errors made in the preparation of Resolution 82/849, to implement changes agreed to in meeting and conferring with various employee organizations, and to modify various positions in order to reduce the impact of layoffs in various departments as requested by the appropriate appointing authorities and recommended by the Director of Personnel, the Board hereby resolves that the attachments to Resolution 82/849 shall be amended to include only those positions shown on the attachments to this resolution. 1 hereby teAHy that this is s true endeorreNeepy of an moon taken and entered on the minutes of the Ward of Supervisor on the date shown. ATTESTED: 3 J.R.OLSSON,6LINTY CLERK dttd e=officio Clork of the Board Ily 'Deputy Orig. Dept.: personnel cc: All County Departments RESOLUTION NO. 82/868 151 r CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Agriculture EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Weed & Vertebrate Pest Control Inspector POSITION NO. POSITION TYPE 33-14 Fulltime 33-16 Fulltime CLASS: Weights & Measures Inspector I (Effective August 31, 1982) POSITION NO. POSITION TYPE 33-22 Fulltime 33-26 Fulltime 152 Pill CONTRA COSTA COUM POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor (Page 1 of 2 pages) EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Clerk-Senior Level - JWXC POSITION NO. POSITION TYPE (FT, PT, PI) 16-00108 Fulltime 16-00109 Fulltime 16-00142 Fulltime 16-00148 Fulltime (vacant) CLASS: Clerk-Experienced Level - JWXB 16-00135 Fulltime 16-00134 Fulltime CLASS: Clerk-Beginning Level - JWXA 16-00132 Fulltime (vacant) CLASS: Exemptions Supervisor - JJND POSITION NO. POSITION TYPE (FT, PT, PI) 16-00103 Fulltime (vacant) CLASS: Supervising Clerk - JWHA 16-00105 Fulltime (vacant) 16-00106 Fulltime (vacant) CLASS: Auditor-Appraiser II - DRVA 16-00096 Fulltime (vacant) 16-00097 Fulltime (vacant) 16-00098 Fulltime (vacant) 16-00100 Fulltime (vacant) 16-00167 Fulltime (vacant) CLASS: Auditor-Appraiser I - DRWB 16-00092 Fulltime (vacant) 16-00093 Fulltime (vacant) 153 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Assessor, page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Departmental Systems Specialist - S1WA 16-00159 Fulltime CLASS: Associate Appraiser - DATA 16-00028 Fulltime (vacant) 16-00029 Fulltime (vacant) 16-00031 Fulltime (vacant) 16-00044 Fulltime (vacant) 16-00048 Fulltime (vacant) 16-00050 Fulltime (vacant) 16-00052 Fulltime (vacant) 16-00042 Fulltime 16-00024 Fulltime 16-00053 Fulltime 16-00051 Fulltime CLASS: Principal Appraiser - DAGA 16-00005 Fulltime 16-00006 Fulltime (vacant) 16-00008 Fulltime 16-00076 Fulltime (vacant) CLASS: Supervising Auditor-Appraiser 16-00083 Fulltime CLASS: Supervising Appraiser - DAHC POSITION NO. POSITION TYPE (FT, PT, PI) 16-00011 Fulltime (vacant) 16-00012 Fulltime (vacant) 16-00014 Fulltime (vacant) 16-00016 Fulltime CLASS: Senior Auditor-Appraiser - DRTA 16-00089 Fulltime (vacant) 16-00086 Fulltime 16-00091 Fulltime 154 CONTRA COSTA COUNTr POSITIONS TO BE ABOLISHED DEPARTMENT: Auditor-Controller EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Accountant I - SAWA POSITION NO. POSITION TYPE (FT, PT, PI) 10-00092 Fulltime CLASS: Account Clerk III - JDTA 10-00018 Fulltime CLASS: Account Clerk II - JDVA 10-00072 Fulltime CLASS: Account Clerk I - JDWA 10-00020 Fulltime CLASS: Clerk Beginning Level - JWXA 10-00096 Fulltime 10-00194 Fulltime CLASS: Data Processing Equipment Operator II - LJVA 10-00148 Fulltime 10-00191 Fulltime CLASS: Data Entry Operator II - AVA 10-00157 Fulltime CLASS: Program Analyst EDP - LAWB 10-00134 Fulltime CLASS: Senior Program Analyst - Project - LAT2 10-00212 Fulltime CLASS: Intermediate Typist Clerk - Project - JWV1 (Effective 7/30/83) 10-00208 Fulltime 10-00237 Fulltime 155 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Building Inspection EFFECTIVE: Close of Business on August b, 1982 unless otherwise noted. CLASS: Principal Electrical Inspector - FADA POSITION NO. POSITION TYPE 34-03 Fulltime CLASS: Account Clerk II - JDTA POSITION NO. POSITION TYPE 34-30 Fulltime 156 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: BuildiM Inspection EFFECTIVE: Close of Business on October 1. 1982 unless otherwise noted. . CLASS: Supervising Building Inspector - FADD POSITION NO. POSITION TYPE 34-05 Fulltime CLASS: Building Inspector II - FAVD POSITION NO. POSITION TYPE 34-15 Fulltime 34-22 Fulltime 34-50 Fulltime 34-53 Fulltime 34-07 Fulltime - 34-21 Fulltime 34-17 Fulltime 157 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Clerk - JWXA & JWXC POSITION NO. POSITION TYPE 03-71 Fulltime 03-16 Fulltime CLASS: Chief-Program Evaluation 03-75 Fulltime (Effective September 10, 1982) 158 CONTRA COSTA COUM POSITIONS TO BE REDUCED DEPARTMENT: County Administrator EFFECTIVE: Close of Business on must 6. 1982 unless otherwise noted. CLASS: Secretary I POSITION NO. POSITION TYPE 03-70 Reduced to 20/40 159 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Health Services EFFECTIVE: Close of Business on Aagust 6* 1982 unless otherwise noted. CLASS: Vocational Counselor X7WA 54_01454 Part time 20/40 to 10/40 et 160 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Chief of Community Health Services - VBDB POSITION NO. POSITION TYPE (FT, PT, PI) 54-02035 Fulltime CLASS: Assistant Health Officer - VBNA 54-02106 Fulltime 54-02107 Fulltime 54-02167 Fulltime 54-02224 Fulltime CLASS: Mental Health Treatment Specialist, Level C - VQXA 54-01429 Fulltime 54-01462 Fulltime 54-01296 Fulltime 54-01796 Fulltime 54-00283 Fulltime CLASS: Cook - 1KWA 54-00910 Fulltime 161 i CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on August 31, 1982 unless otherwise noted. CLASS: Therapist Aide - VSWA 54-01168 Fulltime 54-00748 Fulltime CLASS: Supervising Therapist - VSVA 54-00723 Fulltime 54-00724 Part-time CLASS: Health Educator - VMWA 54-01964 Fulltime 54-02155 Fulltime CLASS: Health Educator-Project - VMW1 54-01819 Fulltime 54-02147 Fulltime 162 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Health Services EFFECTIVE: Close of Business on October 1, 1982 unless otherwise noted. CLASS: Program Evaluator II - XQVA POSITION NO. POSITION TYPE (FT, PT, PI) 54-01285 Fulltime 54-00714 Fulltime mo 163 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Marshal EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Assistant Marshal - 6RB1 POSITION NO. POSITION TYPE (FT, PT, PI) C6-00038 Fulltime 164 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Personnel Department EFFECTIVE: Close of Business on August 31, 1982 unless otherwise noted. CLASS: Data Entry Operator II - AVA POSITION NO. POSITION TYPE (FT, PT, PI) 05-00060 Fulltime CLASS: Personnel Analyst II - AGVA 05-00011 Fulltime CLASS: Personnel Analyst III - AGTA 05-00007 Fulltime 05-00010 Fulltime 05-00023 Fulltime CLASS: Personnel Technician - AG7A 05-00039 Fulltime CLASS: Secretary I - J3TB 05-00039 Fulltime CLASS: Testing & Measurements Coord. - AJSB 05-00019 Fulltime CLASS: Supv. Personnel Analyst - AGDA 05-00002 Fulltime CLASS: Clerk-Exp. Level - JWXB 05-00029 Fulltime 05-00013 Fulltime 05-00083 Fulltime 165 CONTRA COSTA COUM. POSITIONS TO BE ABOLISHED DEPARTMENT: Planning EFFECTIVE: Close of Business on August b, 1982 unless otherwise noted. CLASS: Planner IV - 5AHA POSITION NO. POSITION TYPE (FT, PT, PI) 35-00021 Fulltime 35-00222 Fulltime CLASS: Senior Planning Ecologist - 5RSK 35-00059 Fulltime CLASS: Planning Specialist - 5RSC 35-00048 Fulltime 35-00049 Fulltime CLASS: Planning Economist - 5RSE 35-00058 Fulltime CLASS: Planner III - 5ATA 35-00025 Fulltime CLASS: Planner II - 5AVA 35-00024 Fulltime CLASS: Planner I - 5AWA 35-00032 Fulltime CLASS: Clerk Senior Level - JWXC 35-00009 Fulltime CLASS: Clerk Beginning Level - JWXA 35-00013 Fulltime 166 CONTRA COSTA COUIVTT POSITIONS TO BE ABOLISHED DEPARTMENT: Probation - Page 1 EFFECTIVE: Close of business on August 6. 1982 unless otherwise noted. CLASS: Deputy Probation Officer I - 7AWA POSITION NO. POSITION TYPE (FT, PT, PI) 30-00117 Fulltime 30-00120 Fulltime 30-00204 Fulltime 30-00220 Fulltime 30-00499 Fulltime CLASS: Deputy Probation Officer II - 7AVA 30-00419 Fulltime (vacant) 30-00232 Fulltime 30-00209 Fulltime 30-00134 Fulltime CLASS: Clerk Experienced Level - JWXB 30-00251 Perm. Intermittent (vacant) 30-00406 Fulltime (vacant) CLASS: Deputy Probation Officer III - TATA 30-00150 Fulltime (vacant) 30-00157 Fulltime (vacant) 30-00489 Part time 24/40 (vacant) 30-00118 Part time 20/40 CLASS: Registered Nurse - VWXA 30-00500 Part time 30-00501 Part time CLASS: Psychologist - V2WA 30-00074 Fulltime (LOA vacant) 30-00455 Fulltime . 167 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Probation - page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. . CLASS: Probation Supervisor I - 7AHA 30-00106 Fulltime (vacant) 30-00408 Fulltime 30-00430 Fulltime CLASS: T -obation Supervisor II - 7AGA 30-00079 Fulltime (vacant) CLASS: Account Clerk I - JDWA 30-00504 Fulltime (vacant) 168 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Probation EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. . CLASS: Data Entry Operator II - AVA POSITION NO. POSITION TYPE (FT, PT, PI) 30-00045 Fulltime to 32/40 CLASS: Probation Officer III - 7ATA 30-00116 Fulltime to 20/40 30-00162 Fulltime to 36/40 30-00110 Fulltime to 36/40 30-00206 Fulltime to 36/40 30-00214 Fulltime to 20/40 30-00237 Fulltime to 20/40 30-00229 Fulltime to 24/40 CLASS: Clerk-Senior Level - JWXC 30-387 Fulltime to 20/40 30-397 Fulltime to 20/40 CLASS: Group Counselor III - 7KTA 30-00341 Fulltime split into 2 - 20/40 positions CLASS: Group Counselor III - 7KTA downgrade to Group Counselor II 30-00343 Fulltime - female 30-00348 Fulltime - female 30-00476 Fulltime - male 30-00477 Fulltime - male CLASS: Group Counselor III - 7KTA downgrade to Group Counselor I 30-00325 Fulltime - female 169 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Public Defender . EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Public Defender Investigator II - 6NVA POSITION NO. POSITION TYPE 43-00059 Fulltime 170 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Public Works EFFECTIVE: Close of Business on August 6. 1982 unless otherwise noted. CLASS: Equipment Superintendent - PMFA POSITION NO. POSITION TYPE 65-00030 Fulltime CLASS: Equipment Service Writer - PMVB POSITION NO. POSITION TYPE 65-00034 Fulltime CLASS: Equipment Services Worker - PMVA POSITION NO. POSITION TYPE 65-00058 Fulltime 171 CONTRA COSTA COUNTT POSITIONS TO BE ABOLISHED i DEPARTMENT: Sheriff - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Director Food Services - Detention Facility - 64FB POSITION NO. POSITION TYPE (FT, PT, PI) 25-00548 Fulltime CLASS: Sheriff's Services Assistant I - 64WE 25-00401 Fulltime 25-00560 Fulltime 25-00561 Fulltime 25-00571 Fulltime CLASS: Sheriff's Services Assistant II - 64VB 25-00402 Fulltime 25-00559 Fulltime 25-00568 Fulltime CLASS: Lieutenant - 6XHA 25-00666 Fulltime CLASS: Deputy Sheriff - 6XWA 25-00565 Fulltime 25-00657 Fulltime 25-00658 Fulltime 25-00659 Fulltime 25-00660 Fulltime 25-00661 Fulltime 25-00662 Fulltime 25-00663 Fulltime 25-00664 Fulltime 25-00665 Fulltime CLASS: Deputy Sheriff Recruit - 6X7A 25-00549 Fulltime 25-00646 Fulltime 25-00648 Fulltime 25-00649 Fulltime 25-00650 Fulltime 25-00587 Pulltime 172 COATRA COSTA COUNTI POSITIONS TO BE ABOLISHED DEPARTMENT: Sheriff - Page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Supervising Communications Technician - PEHA 25-00003 Fulltime 25-00480 Fulltime ew 173 CONTRA COSTA COUNT1 POSITIONS TO BE ABOLISHED DEPARTMENT: Social Services - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III POSITION NO. POSITION TYPE (FT, PT, PI) 53-00919 Fulltime 53-00139 Fulltime 53-00924 Fulltime 53-00150 Fulltime 53-00922 Fulltime 53-00170 Fulltime 53-00165 Fulltime 53-00915 Fulltime 53-00909 Fulltime 53-00141 Fulltime 53-00176 Fulltime 53-00140 Fulltime 53-00186 Fulltime 53-00180 Fulltime 53-00151 Fulltime 53-00202 Fulltime 53-00912 Fulltime 53-00923 Fulltime 53-00962 Fulltime 53-01253 Fulltime 53-00143 Part time 32/40 53-00285 Part time 32/40 53-00294 Part time 32/40 53-00301 Part time 20/40 53-00302 Part time 32/40 53-00308 Part time 32/40 53-00925 Part time 32/40 53-01184 Part time 32/40 CLASS: Vocational Services Supervisor I 53-00256 Fulltime CLASS: Vocational Counsellor 53-00261 Fulltime 53-00348 Part time 32/40 174 CONTRA COSTA COUNTY POSITIONS TO BE ABOLISHED DEPARTMENT: Social Service - Page 2 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Work Supervisor I 53-00129 Fulltime 53-00133 Fulltime 53-00272 Part time CLASS: Supervising Clerk 53-00011 Fulltime 53-01069 Fulltime CLASS: Clerk Experienced Level 53-00996 Fulltime 53-00372 Fulltime 53-00079 Fulltime 53-00513 Fulltime 53-00505 Fulltime 53-00520 Fulltime 53-00482 Fulltime 53-01006 Fulltime 53-00883 Fulltime 53-00512 Fulltime 53-00491 Fulltime 53-00439 Fulltime 53-00061 Fulltime 53-00055 Part time 53-00947 Intermittent CLASS: Clerk Beginning Level 53-00076 Fulltime 53-00679 Fulltime 53-00973 Fulltime 53-01096 Fulltime 53-00487 Fulltime 53-01093 Fulltime 53-01008 Fulltime (vacant) 53-00042 Fulltime (vacant) 53-01132 Intermittent (vacant) 175 CONTRA COSTA COUNTY POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services - Page 1 EFFECTIVE: Close of Business on August 6, 1982 unless otherwise noted. CLASS: Social Worker III - XOTA 53-192 Full time to Part time 32/40 (Spanish Speaking) 53-149 Full time to Part time 32/40 CLASS: Vocational Counsellor - X7WA 53-262 Full time to Part time 32/40 53-268 Full time to Part time 32/40 CLASS: Social Casework Specialist I - XOWB 53-1065 Full time to Part time 32/40 CLASS: Social Casework Specialist II - XOVB 53-228 Full time to Part time 32/40 53-03 Full time to Part time 32/40 53-300 Full time to Part time 32/40 53-1576 Full time to Part time 32/40 53-219 Full time to Part time 32/40 53-220 Full time to Part time 32/40 53-232 Full time to Part time 32/40 53-338 Full time to Part time 32/40 53-981 Full time to Part time 32/40 53-1571 Full time to Part time 32/40 53-312 Full time to Part time 32/40 53-227 Full time to Part time 32/40 53-243 Full time to Part time 32/40 CLASS: Clerk-Senior Level - JWXC 53-17 Full time to Part time 32/40 53-886 Full time to Part time 32/40 53-519 Full time to Part time 32/40 53-950 Full time to Part time 32/40 176 CONTRA COSTA COQNTr POSITIONS TO BE REDUCED IN HOURS DEPARTMENT: Social Services - Page 2 EFFECTIVE: Close of Business on August 6. 1982 %idaw onoted. CLASS: Clerk-Experienced Level - JWXB 53-20 Full time to Part time 32/40 53-463 Full time to Part time 32/40 53-952 Full time to Part time 32/40 53-1196 Full time to Part time 32/40 53-476 Full time to Part time 32/40 53-40 Full time to Part time 32/40 53-01 Full time to Part time 32/40 53-71 Full time to Part time 32/40 53-459 Part time 32/40 to 24/40 CLASS: Account Clerk SI — JDQA 53-1064 Full time to Part time 32140 1.'77 l. / THE BOARD OF SUPERVISORS OF CONTRA COSTA CWATL CALIFORIIA Adopted this Order on August 3, 1982_,by the fo.j.-1 nq vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Speed Limits on ) TRAFFIC RESOLUTION NO. 2821 - SPD MARSH DRIVE (#3975AU) ) Pacheco ) Supv. Dist. IV - Pacheco/Concord The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 45 miles per hour on that portion of MARSH DRIVE (Rd. #3975AU), Pacheco, that lies within the unincorporated area, beginning at the intersection of Center Avenue and extending northerly and easterly to the Concord City Limits near Solano Way. (Ordinance No. 72-43 pertaining to the existing 35 mph speed limit on a portion of Marsh Drive is hereby rescinded) 1 hereby certify that this is a true and correct COPY Of an action taken and entered on the minutes c: !'^ Board o1 Superrlsors on the data s „un ATTESTED: AUG 3 J.R.OLS301%COUNTY CLESK and ex 9fllclo Clerk of the Board Orig. Dept.: Public Works ey ,Deputy Traffic Operations R)tanaM.Hermit" cc: Sheriff California Highway Patrol res.2.marsh.t7 178 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 3. 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 VLZ6 document to you .c6 you& Routing Endorsements, and ) notice o6 the action .taken on your c.£a.im by tie Board Action. (All Section ) Boand o6 SupeAv.i.6o26 (Paaagtaph 111, betow), references are to California ) given puh6uant to Government Code Sections 911.6, Government Code.) ) 913, € 915.4. Ptza6e note the "wa/tn.ing" below. Claimant: ROBERT J. GARCIA, 10816 Julius St., Oakland, CA 94605 Attorney: Homer B. Sidlow P. 0. Box 199 Address: Concord, CA 94522-0199 Amount: $2,250,000.00 Date Received: June 30, 1982 By delivery to Clerk on By mail, postmarked on June 29, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to ile Late Claim. DATED: June 30, 1982J. R. OLSSON, Clerk, By, Deputy ar aro ierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late C�laim �9—ci ' X11.6). DATED: - - sU- Z JOHN B. CLAUS£\, County Counsel, By --��� Deputy III. BOARD ORDER By unanimous vote o Supervisors pr ent / (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 31982 J. R. OLSSON, Clerk, by ik Deputy ar ora WARNING TO CLAIMANT (Government Code Sections 9'11.8 6 91 You have onZy 6 montU JjLom the maAt.Lng o6 tk42 notice to you-70iin which to 6ie e a count action on thi.6 rejected CCaim (bee Govt. Code Sec. 945.61 on 6 month.8 6nom the den.iae o4 youit Appticati,on to Fite a Late C&m within which to petition a count jot Ae ie6 6nom Section 945.4'.8 c aim-6.iting dead i!ic (bee Section 946.6). You may Beek the advice o6 any attoaney o6 yout choice .in connection with tUh matte)t. 16 you want to consutt an attotney, you .8houid do so immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. 'A DATED: AUG 3 1982 J. R. OLSSON, Clerk, By )W�jfjj _ , Deputy ar aro .krerner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or 'cation and Boa d Order. DATED: AUG 3 1982 County Counsel, By County Administrator, By 8.1 - 1'79 Rev. 3/78 Mr ... _,. , ., K s.it• .. CLAIM AGAINST- THE COUNTY OF CONTRA COSTA BY,, ROBERT J. G►RCIA - `� o iu,crai�rxcri� cia i36aTiti neae� :aacn�5't.�d A��' i 4inst 'the Coun . o ` a. s, $ - Y Fk Cot}tra Cosh° State of:Cal�,f¢rtztan.tb1�xR ,250,000.00 and y ;support off,saxd claim fppres -AT EYnere aid the damage or inji y occur. ir-. 'Vacav Ile State Prison; ; r Vacaville, California and in the Superior Court of Conx:_a Costa' County : - 2,` h jVhez} did damage or injury occur? 13 Jure 1980, claimant was coniricted of it felony by a jury `in Contra Costa County ,uperior. Court acid sentenced to four years' in prison-in the Stat, of Cai�f o�Czt�a, =the -conviction Baas 'appcial6d and on 8 June 1982, after Ant k had served two years and 3 ma`ihs incarceration, th-. _Ca�zr Appeals s.rerersed' the convietion`'ar�d the District Attorn y, of Cont Costa County- dismissed the complaint against claimant aad he was . 3ased- from prison. , S 3. How did the damage or injury.-occur? Cla�maant was tried by jure an`-s copplaint filed by the District attorney of Cont;a C,Q irjhF Cpunt Ove*. h ob)octi ry :of, , ..(L�1ic Aefonder ;the court a# owed m pziudi+caal @vatdene whichresulted in' a conviction 'off %tefendant. , 021'appeal the conviction was rsverse' d and',the district attorney " 4i;gs+issed the complaint, after claimant :hied served'two rears and t#aixbe <mcnthsf in -Vacaville State Edson, act or omission on the part of County officers, x sr:k-;amts or explovees csls6� I -L- � "=`� id" -WO R3$fl*-3 l� __ ��__ - �,zinst s' rr rte' -.vy RETAKE FOLLOW 1, THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALIFORNIA Adopted this Order on August 3, 1982 by the followinq vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Speed Limits on ) TRAFFIC RESOLUTION NO. 2821 - SPD MARSH DRIVE (#3975AU) ) Pacheco } Supv. Dist. IV - Pacheco/Concord } The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of an engineering and traffic survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division and pursuant to County Ordinance Code Chapter 46-2 (Sec. 46-2.002 ff.), this Board hereby determines that the present speed limit(s) established on the below-described road, a street within the criteria of Vehicle Code Section 22358 is(are) more than reasonable and safe, and hereby determines and declares that the following speed limit(s) is(are) most appropriate, reasonable, and safe prima facie speed limit(s) there: Pursuant to Section 22358 of the California Vehicle Code, no vehicle shall travel in excess of 45 miles per hour on that portion of MARSH DRIVE (Rd. #3975AU), Pacheco, that lies within the unincorporated area, beginning at the intersection of Center Avenue and extending northerly and easterly to the Concord City Limits near Solano Way. (Ordinance No. 72-43 pertaining to the existing 35 mph speed limit on a portion of Marsh Drive is hereby rescinded) hereby certify that this is a true and correct COPY Of an action taken and entered on the minutes c:11 Board of Supervisors on the date:hos:n. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNT,Y CL::IRV and ex tficio C:orfc of the Board Orig. Dept.: Public Works t3y .Deputy Traffic Operations n;ana M.Herman cc: Sheriff California Highway Patrol res.2.marsh.t7 17,13 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Aug. 3, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy o6 th.iz documext maited to you id your Routing Endorsements, and ) notice o6 the action "taken on your claim by the Board Action. (All Section ) BooA.d o6 SupehvizvL6 (PanagAaph II1, betow), references are to California ) given puu uaitt to Goveinment Code Sections 911.8, Government Code.) ) 913, 6 915.4. P.ten6e note .the "waltning" below. Claimant: ROBERT J. GARCIA, 10816 Julius St., Oakland, CA 94605 Attorney' Homer B. Sidlow P. 0. Box 199 Address: Concord, CA 94522-0199 Amount: $2,250,000.00 Date Received: June 30, 1982 By delivery to Clerk on By mail, postmarked on June 29, 199T_ I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim orA pp//lication to ile Late Claim. DATED: June 30, 1982J. R. OLSSON, Clerk, By �(_Sgj Deputy az or (,U.-Fierner II. FROM: court), Counsel TO: Clerk of the Board of Supervisors (Cheek one only) (�) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim � n 1.6). DATED: - w- JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) (X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: AUG 3 1982 J. R. OLSSON, Clerk, by 6 Deputy ar ora 'ie er WARNING TO CLAIMUM (Government Code Sections .1.8 E 913) You have oj' y 6 montk6 jum tJze maiting op thi.6 notice to you witILin which to 6%le a court action on thiz A.ejected Cta,im (zee Govt. Code Sec. 945.6) oa 6 montltz 6-tom .the denial o6 youh Appii.cation to Fite a Late Cta,im within which to petition a coutt bon Aetie6 6tom Section 945.4'6 claim-biting deadl,i!ie (dee Section 946.6). You may zeeh the advice o6 any attonney o6 yoult choice in connection witk t"L.i.6 matter. 16 you want to consult an attohneu, you zhou.ld do zo immediately._ IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: AUG 31982 J. R. OLSSON, Clerk, By ��LG Deputy � erner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or "cation and Boa d Order_. DATED: AUG 3 1962 County Counsel, By tL�w�, ~ ' 1� County Administrator, By 1'79 8.1 Rev. 3/78 . T CLAIM AGAINST THE COUNTY OF CONTRA COSTA BY ROBERT J. (; •RCIA The undersigned claimant hereby makes claim against the County of Contra Costa; ;State of-,California,, in the ,.sum;of $2,250 ,000.00 and in support of- said claim represents as follows: 1. Where did. the damage or injury occur? In Vacaville State Prison, Vacaville , California and in the Superior Court of Contra Costa County. 2. When did damage or injury occur? 13 June 1980, clamant was convicted of a felony by a jury in Contra Costa County superior Court and sentenced to four years in prison in the Stat of Calif- ornia; the conviction was appealed and on 8 June 1982 , after claim- ant had served two years and 3 months incarceration, ti, - Court of Appeals reversed the convistion and the District Attorn -y of Contra Costa County dismissed the complaint against claimant aid lie was re- lmsed from prison. 3. How did the damage or injury occur? Claimant was tried by jury on a complaint filed by the District Attorney of C•.)ntra C6stA County. Over the objection of Public Defender the court allowed in prejudicial evidence which resulted in a conviction of defendant. On appeal, the conviction was reversed and the district attorney dismissed the complaint, after claimant had served two .,ears and three months in Vacaville State Prison. 4 . What particular act or omission on the part of Courcy officers, servants or employees caused the injury or damage? Prej .tdicial evid- ence judge, and insufficient evidence against y defendant,-resulted in denial to defendant of a fair trial, which resulted..in .a conviction that took over two years of freedom from claimantl.for a crime that he did not commit. S. itfhat are the names of the state officers or county .)dicers i,ho caused the damage or injury? The District Attorney of 'ontra Costa County, and the Superior Court trial judge, MAX WILCOX, JR. 6. - What damage or injuries do you claim resulted? Loss of freedom and. liberty fdr tvo years and three monthsswhile imprisoned in a State prison for a crime that claimant did not commit. Send notices to' HOMER B. SIDLOW, Attorney at Law P.O.' Box 199 Concord, CA 94S22-0199 Claimant: ROBERT J. GARCIA 10816 Julius Street r� akland, CA 94605 1 � 'i, ENDORSE --- HOMF ; B. SYDOW— - *� Attorney for Claimant L D JUN 1982 ^ rLETIK eoa�o of suP=_„Vnsc s ,, kaput L�Y,1 180 BOARD OF SUPEhVISORS OF CONTRA COSTA COMTY, CALIFORA'IA " A.ai j,c,iu.. Aug. 3, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o§ this ocument mait-ey to you is yowt. Routing Endorsements, and ) notice o6 the action .taken on your ctaim by .the Board Action. (All Section ) Board o6 Supenv.i.eou (Paragraph III, be.t'ow), references are to California ) given puu uant to GoveAnment Code Sections 911.8, Government Code.) ) 913, 6 915.4. Ptease note .the "warning" betow. Claimant: KENNETH JOHNSON RECEIVED Attorney: Brian 0. Leary JUL 1 1982 1330 Broadway, Suite 1326 Address: Oakland, CA 94612 ro� COUNSEL Amount: $5,000,000.00 Date Received: July 1, 1982 By delivery to Clerk on By mail, postmarked on (certified mail) I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: July 1, 1982 J. R. OLSSON, Clerk, By Deputy Bar arae ierner Il. FROM: Court% Counsel TO: Clerk of the Board of Supervisors X (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim ion 1.6). DATED: — �- �� JOHN B. CLAUSEN, County Counsel, By Deputy Ill. BOARD ORDER By unanimous vote of Supervisors present i (Check one only) (�) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. '' DATED: AUG 31982 J. R. OLSSON, Clerk, by if G�1(/tu �/�(�L�/� Deputy DARNING TO CLAIDtAXT (Government Code Sections 9 .8 b 913) You have onLy 6 motttu 6,pLom .t e maZeing oa this notice to you tin which to 6%ite a count action on this rejected M m (see Govt. Code Sec. 945.6) or 6 months 6nom the deni.at o6 your Appti.cation to Fite a Late Cta,im within which to nctition a count 6o4 4etic6 6nom Section 945.4's cCaim-6iti.ng deadeine (see Section 946.6). You may seek the advice o6 any attorney o6 your choice .in connection with this matter. 16 you watt to consuPt an attorney, you ahou,t'd do so .immediately. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. n DATED: AUG 3 1982 J. R. OLSSON, Clerk, By (( Deputy r orai net V. FROM: (1) County Counsel, (2) County Adrinistrator 0: Clerk of the Board of Supervisors Received copies of this Claim or`Ap ication and Board Order. DATED: AUG 3 1982 County Counsel, By � County Administrator, By 8.1 Rev. 3/78 1 ENDORSED LE 1 JEWEL & LEARY Attorneys at Law J IJ L / 1982 2 1330 Broadway,Suite 1326 J.H. ULSSUiV Oakland,California 94612 CLERK 80ARocFSL'- coNr TaTA co v3 DePut 4 451-9500 5 Attorneys for Claimant 6 7 8 TO: Clerk, Board of Supervisors COUNTY OF CONTRA COSTA 9 P.O. Box 911 Martinez, Ca 94553 10 IN THE MATTER OF THE CLAIM OF KENNETH JOHNSON AGAINST THE COUNTY 11 OF CONTRA COSTA (Contra Costa County Health Services) 12 I, BRIAN O. LEARY, the undersigned, attorney for 13 claimant, present this claim on behalf of the above-named claimant. 14 My address is Suite 1326, 1330 Broadway, Oakland, 15 California 94612, and this is the address to which I desire all 16 notices be sent. The date, place and circumstances of the 17 occurrence which gives rise to this claim are as follows: 18 This claim is based on personal injuries sustained 19 by the claimant as a result of the failure of employees of Contra 20 Costa County Medical/Health Services to adequately provide medical 21 care to claimant. The claimant was admitted to Contra Costa County 22 Hospital on July 4, 1981, for the treatment of injuries sustained 23 in an accident which had occurred earlier that same day. 24 The names of the public employees causing claimant' 25 injuries under the described circumstances are: Drs. Zaks, Hightow r 26 and others whose names are unknown at the present time. 182 1 The injuries sustained by claimant, as far as 2 known, as of the date of presentation of this claim, consist of 3 an amputation of the right leg, depression, and other residuals. 4 Claimant became aware that a cause of action existed 5 against Contra Costa County on or about June 21 , 1982 . 6 The amount claimed, as of the date of presentation 7 of this claim, is $5,000,000 . -7 8 Dated: June 30, 1982 J WEL & LEARY 9 BRIAN 0. LEARY, Attorney for 10 ` Claimant 11 12 13 14 15 16 17 18 19 g 20 21 22 23 24 25 26 JEWEL& LEARY ATTORNEYS AT LAW -2- PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 I declare that I am employed in the County of Alameda, California. I am over the age of eighteen years and not a party to the within entitled cause; my business address is 1330 Broadway, Suite 1326, Oakland, California 94612. On June 30, 1982 , I served the attached CLAIM KENNETH JOHNSON AGAINST CONTRA COSTA COUNTY on the County of Contra COst4n said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Oakland, California, addressed as follows: Clerk, Board of Supervisors COUNTY OF CONTRA COSTA P.O. Box 911 Martinez, California 94553 I declare under penalty of perjury that the foregoing is true and correct, and that this declaration was executed on June 30, 1982 at Oakland, California. 184 Lynne Davis T}ape or Print 'Jame Signature -Z:,a judge, and insufficiont cvidence a -Pi , 'resulted in d'enicl to �3efendanc of a £air t"4al, which -u?tec,_':. a =Qnviction .hts _;.un ober two years of fl �edom from rA:Itz sot_ c: that he did not commit. r }. :tat are. the names of the state officers or county 4ficers who C�i,f,cd the damage or injury? The; district Attorney of 'ontra Costa Cot=ty,''and the Superior Court trial judge, MAX WILCOX, 3R. a.:: Wbat damage or,injuries do yo,* claim resulted? Loss of iresdora - andt 4btrvi ,fox _L ro`y$ar fl*rs' t)tT e o tth� -xhi2e imprisoned in a airs p*�*son ' o a rime that claimant d ', ;got commit no aces. ,to 'lit ER B. S IDL ;�ttorzie at Law Doi 399 Concard, ;CA 93522-0199 Claiman•: RO9R T J. CAR IA 108^ `16 Julius Street �j[X}R�a�t�akltsnci, CA 94605 • ��-�' __ n * _ . B. Attorney for Claimant i JUN 3982 ERK 0f ARD OF SItPF.-1VSCit_ - r L7hCC' � •�i 4 i.` 180 :. uv�uu .a�, �►.a�r.rr"�ar v 4N4,�.Vi"',�iBf V�:'Gi�"$'i i'VY"ri.L MNYv'i-:uv.. V+. r..v ..+....�.. ..- �..�f ..�. _- ._...,._..._._.. this Claim in accordance with Section 29703. DATED: AUG 31982 J. R. OLSSOS, Clerk, By ` L -,I I A Deputy r gra t tut V. FROM: (1) County Counsel. (2) County AdQilistrator Clerk of the Board of Supervisors Received copies of -his Clain o ication and Board Order. DATED: AUG 3 1982 County counsel. By x County Administrator, By ; Rev. 3/78 ENDORSED ILS 1 JEWEL&LEARY Attorneys at Law J U(_ / 1982 2 1330 Broadway,Suite 1326 J.H. ULSSUiv Oakland,California 94612 CLERK NAROCFSure;vsoas 3 ;sTA co n_ Depu 4 451-9500 5 Attorneys for Claimant 6 7 8 TO: Clerk, Board of Supervisors COUNTY OF CONTRA COSTA 9 P.O. Box 911 Martinez, Ca 94553 10 IN THE MATTER OF THE CLAIM OF KENNETH JOHNSON AGAINST THE COUNTY 11 OF CONTRA COSTA (Contra Costa County Health Services) 12 I, BRIAN O. LEARY, the undersigned, attorney for 13 claimant, present this claim on behalf of the above-named claimant. 14 My address is Suite 1326,1330 Broadway, Oakland, 15 California 94612, and this is the address to which I desire all 16 notices be sent. The date, place and circumstances of the 17 occurrence which gives rise to this claim are as follows: 18 This claim is based on personal injuries sustained 19 by the claimant as a result of the failure of employees of Contra 20 Costa County Medical/Health Services to adequately provide medical 21 care to claimant. The claimant was admitted to Contra Costa County Y2 Hospital on July 4, 1981, for the treatment of injuries sustained 23 in an accident which had occurred earlier that same day. 24 The names of the public employees causing claimant' 25 injuries under the described circumstances are: Drs. Zaks, Hightow r 26 and others whose names are unknown at the present time. � � 182 1 The injuries sustained by claimant, as far as 2 known, as of the date of presentation of this claim, consist of 3 an amputation of the right leg, depression, and other residuals. 4 Claimant became aware that a cause of action existed 5 against Contra Costa County on or about June 21, 1982. 6 The amount claimed, as of the date of presentation 7 of this claim, is $5,000,000. 8 Dated: June 30, 1982 JF7WEL & LEARY BRIAN 0. LEARY, Attorney for 10 Claimant 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 JEWEL&LEARY ATTORMLYS AT LAW _ 183 -2- PROOF OF SERVICE BY MAIL - CCP 1013a, 2015.5 I declare that I am-employed in -the County of Alameda, California. 'I am over the age of eighteen years and not`.a party to the within entitled cause; my business address is 1330 Broadway, Suite 1326, Oakland, California 94612. On June 30, 1982 , I served the attached CLAIM KENNETH JOHNSON AGAINST CONTRA COSTA COUNTY on the County of Contra CostIn said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Oakland, California, addressed as follows: Clerk, Board of Supervisors COUNTY OF CONTRA COSTA P.O. Box 911 Martinez, California 94553 z I declare under penalty of, perjury that the foregoing is true and correct, and that this declaration was executed on June 30, 1982 at Oakland, California. / Lynne Davis ( ~ ` 184 Type or Print Name Signature i BOARD ACTION —�OAR1 OF SUPERVISORS OF CONTRA COS-A COUN1Y, CALIFORNIA Aug, 3, 1982 NOTE TO CLAIDIANT Claim Against the County, ) The copy o6 thi6document WM&to you is you& Routing Endorsements, and ) notice o6 the action .taken on youA claim by th.e Board Action. (Ail Section ) Boand o6 SupeAvisc)u (Paaag)taph 111, below), references are to California ) given pbtsuant to Government Code Sections 911.8, Government Code.) ) 913, 6 915.4. Ptease note .the "wacn.i.ng" below. Claimant: WALTER L. 6 SANDRA C. VARCO, 134 Gaywood Rd., Alamo, CA 94507 Attorney: RECEIVED Address: JUL 1 1982 COuun Amount: $5,400.00 =CCS Date Received: July 1, 1982 By delivery to Clerk on By mail, postmarked on June 30, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to ile Late Claim. DATED: July 1, 1962 J. R. OLSSON, Clerk, By Deputy -Barbara erner II. FROM: County Counsel TO: Clerk of he Board of Supervisors (Check one on!,-.') ( ) This Claim complies substantially- with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.1). ( ) The Board should deny this Application to File a Late Clai ctio 911.6). DATED: j- b JOHN B. CLAllSE\, County Counsel, By Deputy 111. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) (X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. /� DATED: AUG 3 1982 J. R. OLSSON, Clerk, by / Deputy ar ara Li ner DARNING TO CLAIMANT (Government Code Sections 911.8 & 91 You have on yr 6 moiahz Jum the ;1EE79_06 this notice b you ' i which to bite a count action on this Rejected Claim (see Govt. Code Sec. 945.6) on 6 months Srcom the denial o{ youA Appticaticn to Fite a Late Claim uri tlLin which to petition a count 604 'LCUCS 6nom Section 945.4'.6 e,Laim-6.i.li.ng deadf-ire (see Section 946.61. You may seek the advice o6 any attoAney o6 youA choice in connection with tkib matteA. 16 you want to eonsutt a: attorney, you .6hout.d do so .immediately. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. _ DATED: AUG 31982 J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim 'cation and Bo d Order. DATED: AUG 31982 County Counsel, By County Administrator, By 8.1 - 185 Rev. 3/78 1 ' tLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSMARRI application to: Instructions to Claimant Clerk of the Board P.O.Box 911 artingz,California 94553 A. Claims relating to causes of action for death or or injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim byLJ )Resel g stamps c VF I L I1982 Against the COUNTY OF CONTRA COSTA) JUL J..R.R. Ut_SSUStiiv c ) CLERK 80AR0 OF SUFERVISORE or DISTRICT) oNr srAco Fill in name ) De�uc The undersigned claimant hereby makes claim agains t�e County of Contra Costa or the above-named District in the sum cf $ ,, J4:�7V and in support of this claim represents as follows: 1. When did the damage or injury occur? (Give exact date and hour) 3�3o Ales 1- AeeYl ws A4 w.# /.v Av.4-A4. gef 2. Where did the damage or injury occur? (Include city and county) 13 4 (9P%JpvoaD /At,A-rrt ——----—--—----------------------5 -----------------------——---- -- ----T—--—— ---- —-- 3. How did the damage or inju:_y occur. (Give full details, use extra sheets if required) f'�-Od� G1.A'��s �/JT-"'�2L=r K fS C �c�l7'� l•�G�Sa 1� ',�oPcrY LArn4(, p Nvcs/7r- 2- Ps���S . 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? I �Jnb- r`ll-,rl r r� —io -0 luR . A4 Kcf FoQ4 , "��Y 47TP�e++E-t (oven,S 5. What are the names of county or district officers, servants or employees causing the damage or injury? C&tks�F» gy QooI2 FLovo CaurtUL 04J-A L t1�kC� S i c`�2 T*4j DFrIcc`23 sr2J&TS s/L F�+Oco�Z$I- -------------------------------------- ------------------- 6.- What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 15� I ir ' + !L A c 7. How-was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage.) Co S y- o f �r U 1,C-0- b. WL�o1.c Sett c�S - c.� rwZ-(t/11a_ 5 � -tul��l� rcr 'tCCrr1�S�RA�J ------------------------------------------------------------------------- B. Names and addresses of witnesses, doctors and hospitals. Ti-Ac.e—n 3;3 I S2 l.�-rrc!- 2 . R�/>rM o l(1 c Dc PSI ILIt`►1! • �'R 56-PT(L 'r&M C 1y=I/l&SdWA 7)J C � 1'�r t- SL�/'LV i C.0 R.f A l�J • Si�.�...�C` M'��� A.���-(p�, 9. List the expenditures you made on account of this accident or injury: DATE tt ITEM AM�O/UNNT 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 W 4- V -a � 1 , an sLignature /3 Ad.d4rywooa Al A t WVQ�Sd1 Telephone No. Telephone No. VIII E17— 212-1 _ NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town,. city district, ward or village board or officer, authorized to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 187 -"7 V I Ile Zvi / 12� Vt 4 S��-`� Soo rLt c1�{2 �f1LlSQ ' !^ �I�wl Y �4L i t IV tt� llJ z t a it 6L S—G Pro �vl� 1 O f i r� �{ 188 March 3, 1982 Mr. Mike Walford Public Works Director Contra Costa County 651 Pine Street Martinez, CA 94553 RE: Inadequate Las Trampas Road Drainage in Alamo Dear Mr. Walford: We are a group of nine (9) Alamo families (see attached) living on private streets, Gaywood Road and Alvern Court, both of which connect to Las Trampas Road, a County maintained major artery, west of Danville Boulevard. All of us have resided here for several years and are law abiding, tax paying, vote casting citizens; and all of us have a common problem. Since the first severe winter storm in mid-November 1981, and subsequent storms in January and February 1982, we have been subjected to floods, heavy mud-and-silt deposits, and, in three cases, inundated homes. These serious problems were directly caused by the totally inadequate drainage system on Las Trampas Road. What happens is this: the underground drain stops on the east side of Via Serena and, until late January 1982, was covered with asphalt paving. During the heavy storms, the rainwater collects from both new housing development and Las Trampas Range runoff; backs up at Via Serena; washes across Las Trampas; and/or overflows the shallow silt-filled open ditches. This. water then flows unimpeded into the yard of 1534 Las Trampas "downstream" into Gaywood Road and Alvern Court. (Contributing to the unrestricted waterflow is the fact that the County raised Las Trampas Road at least three times in the last fourteen years. Previously, Las Trampas was nearly level with the two aforemen- tioned streets, and no flooding occurred. Examples, in brief, of the damage from this water-action are as follows: - The Campbell , Varco and Montano properties on Gaywood Road had mud and silt deposits in their driveways and yards. Moreover, the January and February 1982 storms caused extensive flooding in the homes of these three Gaywood Street residences, and over 30,000 gallons of water was pumped out of each of their respective base- ments. In fact, the Montano family is still pumping out. These families estimate their damages, collectively, at $30,000-$40,000. The three homes were built in the late 1930's and have not experi- enced flooding of this nature prior to the November 1981 / January 1982 / February 1982 storms. 189 Mr. Mike Walford March 3, 1982 Page Two - The frontyard of the Camp home at 1534 Las Trampas, is partially coated with mud and silt from all three storms, necessitating some landscape replacement of undetermined cost. Per above, the Varco's basically lost their lawn due to silt deposits. - Alvern Court has received a torrent of water during each storm. Like a river, the water flows through the Miller driveway at 118 Alvern Court, then empties into the Varco and Campbell backyards, ending again in these 6aywood Road basements. Meanwhile, the 4" to 6" deep waterflow leaves extensive mud and silt deposits in the court. After the January 4th storm, the mud was as deep as 4" in spots and we personally shoveled three truckloads of the stuff. Mrs. Pehanick spoke with County people four times in November regarding the mud on Alvern Court. Mr. Aitchison, in response, sent County workers to shovel up the mud. Unfortunately, the effort was "too little, too late." The mud had dried and adhered to the road, making it nearly impossible to remove. I! Since the January 1982 storm, most all of us have conversed with County employees, sometimes several times, regarding this frustrating situa- tion. These employees include Messrs. Aitchison, King, Barcelona, Mrs. Webb, and "Diane". Mr. Barcelona has been the most responsive to our problems for which we are grateful . However, it was disturbing to be told by another employee that if we didn't like what was happening, then ' "sue us". I We know County representatives have personally viewed our particular flooding problem and have photographed the area; we also understand that there is a possibility of Mr. Aitchison submitting corrective plans in ` the near future. Yet, there appears to be no current plans at County I offices detailing the existing drainage system or future plans for improving it. The drainage problem can only worsen as additional homes are built adjacent to Las Trampas. Frankly, all nine families live in dread of another major storm. Even the March 1 storm caused much discomfort, both mental and physical, as we prepared for the "flood". We respectively request that you respond to our problem with an imme- diate corrective-action plan, namely, to continue (or complete) the covered drain from Via Serena to Danville Boulevard,vard, a distance of a few hundred feet. There is no alternative. Would you please respond to our request within 21 days after receiving this letter? As you may perceive, our patience is on the wane. We are fully determined that this problem be resolved in the very near future and are committed to its resolution. Mr. Mike Walford March 3, 1982 Page Three Thank you for your consideration. Please* reply to: (Mrs.) Joelie Pehanick, 121 Alvern Court, Alamo 94507. Sincerely, Joelie Pehanick JPjcah Enclosure cc: Supervisor Bob Schroder Ron Ettinger, Pres. Alamo Improvement Assoc. Jerry Emmanuelson, Pres. Las Trampas Ridgelands Assoc. Dave Murdock, Director of Roads, Alamo Improvement Assoc. Jack Winning, Editor Contra Costa Times Tom Barcelona, Contra Costa County Public Works 191 Gene & Dorothy Campbell 100 Alvern Court Alamo, CA 94507 Jack & Sheila Campbell 136 Gaywood Court Alamo, CA 94507 Charles & Tba Corn 133 Gaywood Court Alamo, CA 94507 Ken & Sandy Camp ` 1534 Las Trampas Alamo, CA 94507 Gail Michaels 103 Alvern Court Alamo, CA 94507 Homer & Betty Miller 118 Alvern Court Alamo, CA 94507 Joe & Elizabeth Montano 137 Gaywood Court F20 Alamo, CA 94507 Joe Joelie Pehanick 121 Alvern Court �'3-7_ Alamo, CA 94507 Walter & Sandy Varco 134 Gaywood Court Alamo, CA 94507 192 �oARD OF SUPERVISORS OF CO\TRA COSTA COWN, CALIFORNIA BOARD ACTION — August 3, 1982 APPLICATION FOR LEAVE TO PRESENT LATE CLAIM NOTE TO CLAIMANT Claim Against the County, ) The copy ob tlri document to you .c6 yout Routing Endorsements, and ) notice ob the action .taken on your cta.im by .the Board Action. (All Section ) Boand ob Supertvi4oab (PanagLaph III, below), references are to California ) given puuuant to GDVeAnment Code SecLi.on6 911.8, Government Code.) ) 913, S 915.4. Please note the "waAning" below. Claimant: ALEXANDER KAECK, 3178 Willow Road, San Pablo, CA RECEIVED Attorney: Norback, DuRard, Colton, Gangemi 6 Schuler 181 Second Ave., 6th Floor puri 2 g 10 Address: P. 0. Box 2091 San Mateo, CA 94401 COUNTY COUNSEL Amount: $600,000.00 MARTINEZ,CALIF, Date Received: June 29, 1962 By delivery to Clerk on By mail, postmarked on June 25, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: June 29, 1982T. R. OLSSON, Clerk, By 61kLd Deputy Bar ar 4erner II. FROM: Count;, Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). [ ) Claim is not timely filed. Board should take no action (Section 911.2) (x) The Board should deny this Application to File a Late Claim io _11.6). DATED: (nn''�5 �Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( ) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: AUG 31982 J. R. OLSSON, Clerk, by Q Dep-at,' DarbaLv.Fierner WARNING TO CLAIMA\T (Government Code Sections 9111.8 $ 9 3 You have onty 6 montU Dycom the maiting o6 th4.6 no ce to you uu_viin which to Jite a couAt action on this aejected Ctaim (bee Govt. Code Sec. 945.6) on. 6 months boom the deiiaC o5 youA Appti.cation to Fite a Late Cta.im w.iXiin which to petition a count bort AeCieS boom Section 945.4'6 ctaim-jiling deadtiiie (bee Section 946.6). You may seek the advice ob any atto&ncy ob youA. choice .in connection with. &Z6 mattem. Ib you want to consult an attonneu, you should do so immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. we notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and-endorsed on the Board's copy of this Claim in accordance with Section 29703. L DATED: AUG 31982 J. R. OLSSON, Clerk, By 9 n , Deputy 3i ata iern V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim a�Application and Board Order. DATED: AUG 31982 County Counsel, County Ad>winistrator, B� B•1 193 Rev. 3/78 i 1 NORBACK, DuRARD, COLTON, GANGEMI s SCHULER ENDORSED 181 Second Avenue, 6th Floor 2 Post Office Box 2091 IT1113 � San Mateo, CA 94401 It D Telephone: (415) 348-6741 4 JuNaq issz Attorneys for Claimant J.N. ULSSUN' :LEAK BOARD OF SUPERVISOR! 5CONT c qrA CO IJe_Puc 6 7 8 9 10 Claim of j ALEXANDER KAECK, j APPLICATION FOR LEAVE TO PRESENT 11 j LATE CLAIM ON BEHALF OF VS. ) 12 ALEXANDER KAECK ) COUNTY OF CONTRA COSTA ) 13 ) 14 TO THE SECRETARY OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA 15 COSTA: 16 1) Application is hereby made for leave to present a 17 late claim founded on a cause of action for personal injuries which 18 occurred on January 15, 1982, and for which a claim was not pre- 19 sented within the 100 day period provided by Section 911.2 of 20 the Government Code. For additional circumstances relating to the 21 cause of action, reference is made to the proposed claim attached 22 to this application. 23 2) The reason that no claim was presented during the 24 period of time provided by Section 911.2 of the Government Code 25 is that the claimant, ALEXANDER KAECK, was a minor during all of 26 the 100 day period specified by Section 911.2 for presentation -I- 194 I of the claim, and, further, that claimant's mother did not dis- t cover the existence of a possible claim until March 11, 1982. 3 3) This application is being presented within a reason- 4 able time after the accrual of this cause of action, as more 5 particularly shown by the attached declaration of DEBORAH KAECK. 6 WHEREFORE, it is respectfully requested that this appli- 7 cation be granted and that the attached proposed claim be received 8 and acted on in accordance with Sections 912.4 - 912.8 of the 9 Government Code. �p 10 DATED: June 0 , 1982 11 NORBACK, DuRARD, COLTON, GANGEMI & SCHULER 12 13 BY ROBERT L. DuRARD 14 Attorneys for Claimant 15 16 17 18 19 20 21 22 23 24 25 26 -2- ` ` 195 1 NORBACK, DuRARD, COLTON, GANGEMI & SCHULER 181 Second Avenue, 6th Floor 2 Post Office Box 2091 San Mateo, CA 94401 3 Telephone: (415) 348-6741 4 .. Attorneys for Claimant 5 6 9 10 Claim of ) ALEXANDER KAECK ) DECLARATION OF DEBORAH KAECK IN 11 ) SUPPORT OF APPLICATION FOR LEAVE VS. ) TO PRESENT LATE CLAIM 12 ) COUNTY OF CONTRA COSTA ) 13 ) 14 15 I, DEBORAH KAECK, declare as follows: 16 I am the mother of ALEXANDER -KAECK, who was born on 17 January 15, 1982. 18 I have been employed by the County of Contra Costa 19 as a Central Supply Technician, working at.-County of Contra Costa 20 Medical Services, 2500 Alhambra Avenue, Martinez, since June 21 15, 1979. 22 In the course of my job duties, I came in daily contact 23 with a certain sterilizing machine owned by the County, known 24 as a Steri-Vac, manufactured by 3M. 25 During the entire term of my pregnancy, until I left 26 work shortly before my son was born, I operated said machine, -1- - , 196 • i 1 and used the ethylene oxide canisters which are used as the 2 sterilizing agents in said machine. 3 Upon my return to work on March 11, 1982, I was advised 4 that the Steri-Vac machine was discovered to have been leaking 5 ethylene oxide for an undetermined period of time before that 6 date. 7 Because of an article I read recently in the newsletter 8 of the American Federation of State, County and Municipal Employees, 9 I became aware, for the first time, that ethylene oxide is an 10 extremely hazardous substance. 11 Subsequently, I have been advised that ethylene oxide 12 has been found to produce chromosomal changes in laboratory 13 animals. 14 My son, ALEXANDER, was born on January 15, 1982, with 15 a severe birth defect of transposed great vessels in his heart. 16 I am informed and believe, and thereon allege, that 17 my exposure to ethylene oxide during the period of ALEXANDER'S 18 gestation, caused his birth defect and resulting disability and 19 need for medical care. 20 I first contacted an attorney on June 8, 1982, and learned 21 for the first time of the existence of a claim filing require- 22 ment as a condition precedent to filing suit against a 'public 23 entity. 24 I declare under penalty of perjury that the foregoing 25 26 -2- 197 1 is true and correct. / 2 Executed at , California, 3 this day of June, 1982. 4 5 ., ,i Ge DE O KAECK 6 7 8 9 10 11 - 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 198 -3- 1 NORBACK, DURARD, COLTON, GANGEMI & SCHULER 181 Second Avenue, 6th Floor 2 Post Office Box 2091 San Mateo, CA 94401 3 Telephone: (415) 348-6741 4 Attorneys for Claimant 5 6 7 8 9 10 Claim of ALEXANDER KAECK, ) 11 ) LATE CLAIM FOR PERSONAL INJURIES VS. ) (SECTIONS 912.4-912.8 OF THE 12 ) GOVERNMENT CODE) COUNTY OF CONTRA COSTA ) 13 ) l 14 TO THE SECRETARY OF THE BOARD OF SUPERVISORS, COUNTY OF CONTRA COST': 15 You are hereby notified that ALEXANDER KAECK, whose 16 address is 3178 Willow Road, San Pablo, claims damages from the 17 County of Contra Costa, in the amount, computed as of the date of 18 presentation of this claim, of at least $600,000. 19 This claim is based on personal injuries sustained by 20 claimant on or about January 15, 1982, and thereafter, under the 21 following circumstances: 22 Claimant's mother, DEBORAH KAECK, was exposed to ethylene 23 oxide leaking from a sterilization machine owned by the County of 24 Contra Costa at 2500 Alhambra Avenue, Martinez, during the entire 25 period of claimant's gestation. This exposure arose while claimant's 26 mother was in the course and scope of her employment with the Count -1- .. , 199 1 claimant's mother was in the course and scope, of her employment 2 with the County of Contra Costa. 3 Claimant's mother did not learn of the ethylene oxide 4 leak until she returned from her maternity leave on March 11, 1982. 5 It is claimed that the exposure of claimant's mother to 6 the leaking ethylene oxide caused claimant to be born with trans- 7 posed major vessels in his heart. 8 It is claimed that the County of Contra Costa negligently 9 failed to monitor said sterilization machine in order to detect 10 the leaking ethylene oxide_ 11 The amount claimed, as of the date of presentation of 12 this claim is computed as follows: 13 Expenses for hospital and medical care . . . 14 in excess of--------------------------------$100,000 15 General damages------------------------------ 500,000 16 Total amount claimed as of date of 17 presentation of claim-----------------------$600,000 18 All notices or other communications with regard to this 19 claim should be sent to claimant's attorney at 181 Second Avenue, 20 Post Office Box 2091, San Mateo, CA, 94401. 21 DATED: June 14, 1982 22 NORBACK, DuRARD, COLTON, GANGEMI & SCHULER 23 —� 24 BY _T ROBERT L. DuRARD 25 Attorneys for Claimant 26 -2- 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Resignation from the Delta Ferry Authority Board of Directors The Board having been advised that Donald Golden has resigned from the Delta Ferry Authority Board of Directors; IT IS BY THE BOARD ORDERED that the resignation of Mr. Golden from said Board of Directors is ACCEPTED. 1 Mrbyeawo y Mat this is a trwand owre0o at an a09 talon and ontarad an tee mint"DIMS #eard of Supervisors on Ma dace shown A"ES TED: AUG 3 M2 J.A.OLSSON,COlNNry CLEAT( rind ox oNi*C*k of eke ODed Orifi. Dept.: Clerk of the Board cc:Delta Ferry Authority Board of Directors via Public Works Director Public Works Director- County Auditor-Controller County Administrator 201 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1882 by the tollorwrp vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: AppOItlI mn TO THE PRIVATE REWTRY COQJCIL The Hoard having received a July 23, 1982, memorandum fran Judy Ann Miller, Director, Department of Manpower Programs, advising that Ray Dondero, President of Contra Costa College, has been nominated by the Contra Costa Community College District as a representative for the Education and Training Institution Category on the Private Industry Council; IT IS BY THE HOARD ORDERED that Ray Dorx3ero, representing Contra Costa Community College District, is APPOI17TED to the Education and Training Institution Category on the Private Industry Council with the term expiring on September 30, 1986. �ANMp eNrMl'IMf NNa h e aw MloMoof N�rM M Joao+►talnn N!tl�npnd an Mf e4�tAM W IM two of AWWrnbom on Bu A,N mow, ATTESTED: -- AUG 31982 J.A.OLSSON.COUNTY CLERK am•x aMfob CNrtr d M Iod b ,Dow Orig.Dept.: Department of Manpower Programs CC: County Administrator CCC Private Industry Council County Auditor-Controller Clerk of the Hoard Appointee 202 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by"folkm*v veW AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Mcpeak NOES: ABSENT: ABSTAIN: SUBJECT: Reappointment to the Contra Costa County Alcoholism Advisory Board Supervisor N. C. Fanden having noted that the term of office of Carolyn Lewis as a Supervisorial District II representative on the Contra Costa County Alcoholism Advisory Board expired on June 30, 1982, and having recommended that she be reappointed for a three-year term ending June 30, 1985; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED. an.-Wn N*Wsad oared on dwmkkdW of On few of supwyftors an me OM abom ATTESTED. AUG 31962 AR,OLSSOK COUNTY CLERK &W ON 01111100 04"as OWN Now Orig. E)eI3i-_:' Clerk of the Board 0c: Carolyn Lewis CCC Alcoholism Adv. Bd. v*A Health Services Dept. Health Services Director County Administrator 203 THE BOARD OF SUPERVISORS OF CONTRA COTTA COUNTY, CALIFi0111rNA AS EX OFFICIO THE GOVERNING BOARD OF THE BETM: ISILAND'FIRE PROTECTION . DISTRICT OF CONTRA COSTA COUNTY Adopted this Order on Mi ,G . aw 12R2 pyo voM: AYES: Supervisors Powers, Fanden, Schroder, Torlakeon, KcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Appointment to the Bethel Island Fire Protection District Board of Commissioners Supervisor T. Torlakson having advised that Leslie F. Burke has resigned from the Bethel Island Fire Protection District Board of Commissioners and having recommended that Ralph Richardson, Rt. 2, Box 318A, Oakley 94561, be appointed to fill the unexpired term of Mr. Burke; IT IS BY THE BOARD ORDERED that the resignation of Mr. Burke from the Bethel Island Fire Protection District Board of Commissioners is ACCEPTED and that Mr. Richardson is APPOINTED to fill the unexpired term of Mr. Burke ending December 31, 1982. an OMAN m onehNNa pn go�11Mx m of �Go�* iN go, I ATTESTED: AUG 3 J.R.OMON,COUNTY CLERK �.r aN1o+o Cw*at dr cord DOW R � Orig.DW.:' Clerk of the Board cc: Ralph Richardson Bethel Island Fire Protection District County Auditor-Controller County Administrator 204 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by Vw 10100h tom: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, flcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Water Committee Meeting. Supervisor T. Torlakson, Chair of the Board's Water Committee, having advised through a News Release that the Board will meet with the Contra Costa Water District on August 10, 1982 at 7:30 p.m. to study the proposed Orlob plan and other water policy alternatives; IT IS BY THE BOARD ORDERED that receipt of the aforesaid News Release is hereby ACKNOWLEDGED. 1 hmeby ee M Mal this to a true and correct copy of an cctica taken and entered on tha minutes of On Board of Supenl.^.ors on:ore ds,j sham' ,ATTESTED: AUG 3 1982 J.-I.OLSSON,COUNTY CLERK and ex a 60 Clam of the Board By Ufa1=4L .DaWd'f �idita M.Herman Orig.Dept: Clerk of the Board cc: Public Works (Environmental Control) County Administrator' 205 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 tM 1,11M. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and NtPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Ordinance Correcting Supervisorial Redistricting Ordinance No. 81-71. t The Board this day having been presented with a proposed ordinance to correct an administrative error in Ordinance No. 81-71 adopted September 15-, 1981, entitled "Supervisorial Redistricting," which ordinance described the five districts chiefly by reference to census tracts; and Supervisor Tom Powers having explained that in Ordinance No. 81-71 Kensington Precinct KN 515 had inadvertently been assigned to Supervisorial District II, rather than Supervisorial District I, that this was an unintentional error which the residents desired to have corrected, and that the proposed ordinance would accomplish the reassignment; and Supervisor Powers having submitted a letter from the Kensington Improve- ment Club urging favorable action on the proposed ordinance, and a gentleman who resides at 301 Grizzly Peak Boulevard, Kensington, having addressed the Board in support of same; and Annette McNiel, 5832 McBryde Avenue, Richmond, having appeared and urged that the proposed ordinance be amended to include an area of East Richmond Heights which had also been removed from District I to District II when the districts were redefined, and having stated that the area is completely surrounded by District I; and Supervisor Nancy Fanden having supported Ms. McNiel's request, and having suggested that the Planning Department be requested to evaluate same; and The Board having determined to separate the two issues; NOW, THEREFORE, IT IS ORDERED that the following ordinance,which amends the Ordinance Code of Contra Costa County as indicated, is introduced, the Board by unanimous vote waives full reading thereof, and August 10, 1982 is FIXED as the time for adoption of same: Amends Sections 24-2.204 and 24-2.206 of the County Ordinance Code to change district descriptions concerning Census Tract 3560.02 and reassign Kensington Precinct #KN 515 to Supervisorial District I. Thereupon. Supervisor Fanden moved that the proposal of Ms. McNiel be REFERRED to the Planning Director for evaluation and County Counsel suggested that his office be included. The Chair having determined that there was no second to the motion ruled the motion dead. f h.rasy comfy that thts t.a fn+aand eometeopr of an aetWn taken and entered on the mMwlss of do Eoord of Supervisors on the dwe shown. ATTESTED: AUG 3 2982 J.R.OUMN,COUNTY CLERK Orifi.Dept.: Clerk sind as oMelo Clark of 11fa Board cc: Director of Planning County Counsel Day County Administrator ' JR:mn 206 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Aueust 3- 1982 ,by OW ftftwkq vim: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Emergency Medical Care Committee The Board having been advised that the Alameda-Contra Costa Medical Association has recommended that R. Eugene Kreps, M.D., be reappointed as the Association's representative on the Emergency Medical Care Committe for a two-year term ending June 30, 1984; IT IS BY THE BOARD ORDERED that Dr. Kreps is REAPPOINTED to the Emergency Medical Care Committee. tMr�reuWY tAat tlN�Is a bwarWeonrcteo�r W M eIII ai*n&W*nftW a+ft nwuMM at" ttrrl dSupnv oa on tM"s 0 ATTESTED. AUG 31962 J.R.OLSSON,COUNTY CLERK &nd Or oNt is CNrl[o/t"tiwti Ip ,Dyutr Ro Orifi.Dept.: Clerk of the Board cc: R. Eugene Kreps, M.D. Emergency Medical Care Cte. Alameda-Contra Costa Medical Assn. County Administrator _ 207 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: supervisors Powers, randen, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: In Support of HR 5320 (Hawkins) The County Administrator having recommended, at the request of.the Manpower Program Director, that the Board of Supervisors send telegrams to Congressmen George Miller, III and Ronald V. Dellums, endorsing passage of HR 5320 (Congressman Hawkins), and urging that no major amendments be made to HR 5320 which would reduce or eliminate the current provisions authorizing a strong local government role in the reauthorized CETA legislation; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I henkfl�I�NMr M etmeanOceneef�of an a~tdwn.nd onl na on Ow mrwu.of fhe Board of SupurNon on dw dAW @hewn. ATTESTED: J.R.OLSSO COUNTY CLERK and er ofilalo�Clerk of the 1loard my s� .Delpity Orig.Dept-: County Administrator cc: Human Services Manpower Program Director George Miller, III, M.C. Ronald V. Dellums, M.C. 208 IN THE BOARD OF SUPERVISM ` OF - CONTRA COSTA COUNTY, STATE OF CALIFORNIA, In the Matter of Proposed Nomination ) of W. K. Hendricks House and Orinda ) Theatre and American Trust Bank ) AuRwt 3, 1982 Building for Inclusion in National ) Register of Historic Places. ) ) The Board on June 29, 1982 having referred to the Director of Planning for recommendation communications from the State Historic Preservation Officer advising that on August 13, 1982 the State Historical Resources Commission will consider whether the W. K. Hendricks House in Pacheco and the Orinda Theatre and American Trust Bank Building in Orinda meet the criteria for placement in the National Register of Historic Places; and The Director of Planning having submitted a July 29, 1982 memorandum outlining the requirements for properties to qualify for placement in the National Register, noting that the proposed historical designation of the Orinda Theatre does not have the consent of the owners, and recommending that the Board support the nomination of the Hendricks House to the National Register but not support the effort to place the Orinda Theatre in the Register; and Lloyd and Cynthia Malmstrom, 90 Hillcrest Drive, Orinda, having spoken in favor of designating the Orinda Theatre as an historical building; and Clark Wallace, one of the Orinda Theatre property owners, having objected to the proposed designation of the building for historical purposes and having urged that the Board support the Director of Planning's recommendation; and The Board having discussed the matter and having determined to take a separate vote on the two proposed actions; and Supervisor N. C. Fanden having moved that the Board endorse the nomination of the W. K. Hendricks House for inclusion in the National Register of Historic Places, and Supervisor T. Torlakson having seconded the motion, the same was passed by unanimous vote of the Board. Supervisor Fanden then moved that the Board not take a position at this time on the nomination of the Orinda Theatre and American Trust Bank Building for inclusion in the National Register of Historic Places, and Supervisor Torlakson seconded the motion. Supervisors T. Powers and S. W. McPeak expressed the opinion that the Board should support the Director of Planning's recommendation opposing the nomination. The motion of Supervisor Fanden to not take a position on the nomination of the Orinda Theatre and American Trust Bank Building was passed by the following vote of the Board: AYES: Supervisors Fanden, Schroder, Torlakson NOES: Supervisors Powers, McPeak ABSENT: None �kN.Oye.rMyMarM,t.s.+nu.a.doonetea,►a cc: State Office of Historic anwon"wn&W&do"ano.nwwrnaw Preservation Nord of SupwvW i on 00 dsw akown Director of Planning ATTESTED: .�":—3r�/�pZ County Administrator J.R.OLSSON,COUNTY CLERK .and#x ofNNo C#wk of as Owd 209 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by ft folbvrinq vow AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Human Services Advisory Commission Supervisor N. C. Fanden having advised that Robert E. Smith has resigned as a Supervisorial District II representative on the Human Services Advisory Commission; IT IS BY THE BOARD ORDERED that the resignation of Mr. Smith is ACCEPTED. IA�roa►IMY�dW is a hwandoanotegPY� in"m WM and Mw an arab a Mb a qm am#d SUPaW"M an ATMrED: _3 M2- J.R.OLSSON,COW"CLERK •n/qr ofl"CM►R of 00 Sao Orig. Dept.: Clerk of the Board cc: Human Services Advisory Commission County Auditor-Contraller County Administrator 2�0 THE BOARD OF SUPERVISORS OF CONTRA COSTACOUMV, CALVO1MYA ; Adopted this Order on August 3, 1982 ,by tib•bNowhv ypr AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Commending Don Freitas, Public Works Employee. The Board having received a July 16, 1982 letter from Mrs. Donna S. Wirth, member of County Service Area M-17 Citizens Advisory Committee, commending staff person Donald Freitas for the manner in which he discharges his duties in his work with the Committee; IT IS BY THE BOARD ORDERED that receipt of the aforesaid letter is ACKNOWLEDGED and the Director of Personnel is requested to place said letter in Mr. Freitas' personnel file. I Mnby aAlh p�M lhb N�hw�ndeonoet eop7101 an acUon Uken and onto -1 on Ma mfnuMs of tha Board of SupsrNsors on Ow Me shown. ATTESTED: aU6 .1 22 J.R.OLSSON,COUNTY CLERK and ex offielo Clerk of the Sowd Orig. Dept.: Clerk cc: Director of Personnel Public Works Director Service Area Coordinator County Administrator 211 THE BOARD OF SUPERVISORS OF CONTRA COIFTA COUNTY, CAL�OM�MA Adopted this Order on August 3, 1982 by M151011m"VOW AYES: Supervisors Powers, fanden, Schroder, Torlakson, and IgcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Potholes in County Roadways. As requested by Supervisor Sunne W. McPeak, IT IS BY THE BOARD ORDERED that the Public Works Director is REQUESTED to monitor Los Angeles County's new way of looking into potholes in County roadways. I h�nbp e�eUh lhM ilNsls�hue�ndeotr�elea,�e1 an action talon and anMrad on the mpwlss of tns Board of Supsrsbaa on the data shorn. ATTESTED: O119 3 N82 J.R.OLSSON,COUNTY CLERK and ex oftlo CNrk of the Board sY 'DW.Ay Orig.Dept.: Clerk cc: Public Works Director County Administrator 212 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by 001bNOwlfg VOW.. AYES: Supervisors Powers, Fanden, Schroder,'Torlakson; and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT. Guidelines for preparation of County Health Services Plan Update and Budget for Fiscal Year 1982-1983. The Board having received a letter from Peter Abbott, M.D., Associate Director and Chief, Office of County Health Services and Local Public Health Assistance, State Department of Health Services, transmitting instructions, forms, and guide- lines for preparation of the County Health Services Plan Update and Budget for Fiscal Year 1982-1983, which is due for submission on September 15, 1982; IT IS BY THE BOARD ORDERED that the aforesaid infor- mation is REFERRED to the Health Services Director for preparation of response. 1 hereby eerfity that this Is a true and correctcopyof an action taken and entered on the minutes of the Board of SUPnrlsore on the dole shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ox offkio Clark of the Board Day Orig.Dept.: Clerk cc: Health Services Director Attn: Lois Smith County Administrator t 213 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 , P ,by UIa f1ONor0 N4 tffT'W.' AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Proposed Amendment to the County General Plan for the Port Costa Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of an amendment to the County General Plan for the Port Costa Planning Area (approximately seven square miles in northwestern Contra Costa County) which affects the Land Use, Circulation, Recreation, and Open Space and Conservation Elements of the General Plan. The proposed amendment has been prepared with the advice of and consultation with the Port Costa Citizens General Plan Advisory Committee and generally reflects existing land use in the Planning Area; IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, August 31, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that the Clerk is DIRECTED to publish notice of same as required by law in the WEST COUNTY TIMES. 1 hereby oertifyVW this to a true and CorreotCO"of an action taken and entered on the minMes Of Ne soardatsupem Aon the UG 3�1�2 ATTESTED: J.R.OLSSON,CeJPtTY CLERK and ex Mclo Clerk o1 the Board ey .Deputy 01ses M.Herman Orig. Dept.: Clerk of the Board cc: List of Names Provided by Planning Director of Planning 214 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1962 Adopted this Order on August 3, .by tln bliorrft IrOf+d: AYES: Supervisors Powers, Fanden, Schroder, Torlakson,`McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2528-RZ, Oakley Area. The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of Rosewood Partnership (2528-RZ) to rezone approximately 31,500 square feet fronting 150 feet on the east side of Del Antico Avenue approximately 173 feet south of Main Street and fronting 75 feet on the west of Seventh Street, 132 feet south of Main Street, in the Oakley area, from Multiple Family Residential District (M-29) to Retail Business District (R-B); IT IS BY THE BOARD ORDERED that a hearina be held on Tuesday, August 31, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. Nenby eerltry MN MNa 1s atrwandeornatwpy W an action taken and an on Mw mkwba of dw Board at Supetwism an No dab ahom ATTESTED: AUG 3 W J.R.OLSSON,COUNTY CLERK and ex 8ido CNrk of dw Board By DaPuly Diana M.Hemmm Orig.Dept.: Clerk of the Board cc: Rosewood Partnership Director of. Planning 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the follmo f!tp trop!: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Rezoning Application 2520-RZ, Pacheco Area. (Robert W. Mueller, Owner) The Director of Planning having notified this Board that the County Planning Commission recommends approval of the application of Jerry Loving (2520-RZ) to rezone 1.38 acres located on the north side of Center Avenue, approximately 300 feet east of Flame Drive, in the Pacheco area, from Single Family Residential District (R-6) to Multiple Family Residential District (M-17); IT IS BY THE BOARD ORDERED that a hearing be held on Tuesday, August 31, 1982 at 2:00 p.m. in the Board Chambers, Room 107, County Administration Building, Pine and Escobar Streets, Martinez, California, and that pursuant to code requirements, the Clerk is DIRECTED to publish notice of same. I hereby dRHy dWt"b a t W and comctcopy of an action taken and entered on the minutes of OW Board of Supadson on the data shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and t=2Y e Board ,Drtputy Diana M.Herman Orig. Dept.: Clerk of the Board cc: Jerry Loving Robert W. Mueller Steve Huxley Daryl Moss Director of Planning 216 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFOi1MiB' Adopted this Order on August 3 1982 - ,by the>IOI h NOIR AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Granting Permission to Partially Close San Pablo Dam Road, E1 Sobrante Area. The Public Works Director, having recommended that permission be granted to United Pentecostal Youth Group to partially close (except for emergency traffic) San Pablo Dam Road between May Road and Appian Way. The west bound outside lane will be closed between 9:00 a.m. and 10:00 a.m. on August 14, 1982 and for the purpose of conducting a run. 1. All signing to be in accordance with the State of California Manual of Warning Signs, Lights and Devices; and the County Manual of Warning Signs, Lights and Devices; 2. A certificate of insurance be furnished the County ($500,000 combined singled limit public liability and property damage) and that the County is named as additional insured. 3. Letters be furnished the County by the California Highway Patrol, the Fire Department and the Sheriff's office indicating they have no objection to the run. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. (hereby sert3fy that i`r!_h e trwandeorree!t:c�of an action taken am!entered on the minutoo C.the Board W SuperVzom or.tho Acte shown. ATTESTED: AUG 3 1982 J.R.OL.58CP.,01IN:?11T'i CLERK and ex ohicio Ciurk of the Board By .aPw1► Originator: Public Works (LD) cc: Public Works - Accounting, California Highway Patrol United Pentecostal Youth Group (via LD) Sheriff, Patrol Division Commander West Contra-Costa County fire Protection District - - 217 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, sehroder, Torlakson, McPea6 NOES: none ABSENT: none ABSTAIN: none SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for the persons listed below in connection with the action number indicated, reserving all rights of the County in accordance with the provisions of California Government Code Section 825 and 995: James R. Olsson United States District Court Clerk-Recorder No. C 82 3703 SC, Ronald V. Dellums, et al, vs. James A. Riggs, Registrar of Voters for Alameda County, et al. Alfred P. Lomeli, Contra Costa County Superior Treasurer-Tax Collector Court No. 236799, Central Contra Costa Sanitary District vs. Sharon Grace, an individual, et al. i hMhr p,dry MN ppb b a bw and eorrsef cM aq On cellon taken and er'erod on the ndnalaa of lbs ibrd Of SuPwvkm on the date ahown. ATTESTED: J.R.OLSSO ,COUNTY CLERIC Md ON GMClo Clark of Uta Hoard °r Orig.Dept.: Clerk of the Board Oe: Clerk-Recorder Treasurer-Tax Collector County Administrator 218 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 19$2 by ft following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakaon, KcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Relief of Shortage IT IS BY THE BOARD ORDERED that the Bay Municipal Court is relieved of shortage in the amount of $29.00 pursuant to Government Code Section 29390 as recommended by the District Attorney and the County Auditor-Controller. I hereby txrttty that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supovisors on the date shown. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and ex Qfficio Clerk of the Board By .D*vuh► 0.Merthews Orig.Dept.: County Administrator CC: Bay Municipal Court District Attorney Auditor-Controller 219 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on AUG 2 1 82 ,by the following vote: AYES: Parr r%ped",s3chroor.Maps*Ift NOES: ABSENT: ABSTAIN: - SUBJECT: Upon recommendation of the County Counsel 1. The County.Counsel is authorized to file a petition for removal of Contra Cdsta County Superior Court action No. 237012 (Social Services Union, Local 535, etc., v. County of Contra Costa) to the United States District Court for the Northern District of California. 2. This Board approves the application to United Pacific Insurance Company for a Court Litigation Bond and the Bond for Removal, copies of which are attached, and authorizes the Chair to execute the application and bond on behalf of the County of Contra Costa and the Board of Supervisors of the County of Contra Costa. hereby C*rft that this is a true and cometco,^y of an action taken and entered on the minutes of the Board of Sul)"i:,a on the date shown• ATTESTED: J.R.OLSSON,COUNTY CLERK and//ex o/ffiicio Clark of the Board 9y_ H /f -K ,Deputy Orig.Dept.: cc: 220 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Contra Costa Health Plan Rate Structure for Public Employee Groups, Private Groups, and Private Non-Group Subscribers The Board on June.15, 1982 having established monthly rates for membership in the Contra Costa Health Plan for public employee groups, private groups, and private, non-group subscribers; said rates to be effective July 1, 1982; and The Executive Director, Contra Costa Health Plan, having advised the Board that due to an inadvertent clerical error the premium figure for private, non-group individuals' single premium should read $65.71 rather than $35.70; and The Executive Director, Contra Costa Health Plan, having recommended that the Board correct their action of June 15, 1982 in order to correct this clerical oversight, and clarify that the higher rate should be effective July 1, 1982; IT IS BY THE BOARD ORDERED that the recommendation of the Executive Director, Contra Costa Health Plan, is APPROVED. 1 hereby cartlty that this la a true and correotcopy of an action taken and entered on the minutes of tits Board of Supervisors oe the date shown. ATTESTED: AUG iggj J.R.OLSSO€d,COUNTY CLERK NW a=officio Clerk of the Board Dpuq C MlWhe" Orig.Dept: County Administrator cc: Human Services Health Services Director Director, CCHP County Auditor Personnel Director Welfare Director Manpower Director 2 Community Services Director 21 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order onAuguct 3. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, 1dcFeak. NOES: None. ABSENT: stone. ABSTAIN: Done. SUBJECT: Approve a Volunteer Student Civil Engi neer Program Periodically the Public Works Department receives requests from Civil Engineering students to work for the department on a volunteer basis to gain on-the-job experience. They believe this work experience will enhance their Civil Engineer curriculum. Volunteer Student Civil Engineers will perform a variety of subprofessional office and field Civil Engineering duties in a learning capacity under close and continuing supervision. The Public Works Director recommends that a Volunteer Student Civil Engineer Progran be approved. All the provisions of Administrative Bulletin 321, which pertains to Volunteer Programs, will be followed. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is hereby approved. I hereby cortlfy that this ism true andcornctcopydt an action taken and entered on the r!notai of the. Board of SuPenisars on the data shorin. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and ex fftcfo Clerk o'the Beard BY ,Do" � ��fetfhetefe Orig. Dept.: Public Works (Admin. Services) Countv Administrator 222 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Fees for Continuing Education Classes The Health Services Director having recommended that the Board increase the fee charged to non-employees taking continuing education classes provided by the Health Services Department, and reinstitute a fee for Health Services Department employees taking such continuing education classes, said fee to be $5.00 per hour, or $50.00 per unit; and The Health Services Director having recommended that the Board approve the Health Services Department's sensoring a session entitled: "Advanced Physical Assessment Skills Training", to be conducted from October 6, 1982 through October 12, 1982, and fixing a fee for this session of $150 for non- employees and $100 for employees; IT IS BY THE BOARD ORDERED that the recommendations of the Health Services Director are APPROVED, and this Order supersedes the Board's Order on this subject dated January 23, 1979 which deleted the $10.00 fee for employees participating in continuing education classes. IT IS FURTHER ORDERED that this action supersedes the Board's Order on this subject dated October 31, 1978 which established fees for continuing education classes. 1 herby certify that this Is a true end correct copy of an action taken and entered on the minutes of the Board of Suparviscra ca the date shown. ATTESTED:- AUG I No J.R.OLSSON,COUNTY CLERIC and ex olilclo Clerk of the Board By ,DWI �.'-1l+lrtltherr� Orig. Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Medical Care Div. Associate Director--Medical Care Div. 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1992 by 9110111 101101M110 vow AYES: Supervisors Powers, Fanden, Schroder, Torlakson,°and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition 7552-6D8423 Drainage Area 13, Line A Alamo Area IT IS BY THE BOARD ORDERED that the following Right of Way Contracts are APPROVED, and the following easements are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Donald W. Wall Grant of 7-26-82 Donald W. Wall $25.00 Easement and Right of 7-26-82 Way Contract Payment is for 1692 square feet of permanent easement, 1015 square feet of temporary construction easement. Robert D. and Grant of 7-21-82 Robert D. and $25.00 Geraldine Jacobs Easement and Geraldine Jacobs Right of 7-21-82 Way Contract Payment is for 1,620 square feet of permanent easement and 693 square feet of temporary construction easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw warrants in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said easements recorded in the Office of the County Recorder. I hereby so"that this Is a Into and correct copy of on action taken and entered on tds minutes of the Board of Supsrrlscre on Me dab ahoum. ATTESTED: AUG 3 M2 J.R.OLSSON,COUNTY CLERK and ex officio Clark of Ora Board By r D"11111 Orig. Dept.:Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 byVM IbNo wh g va AYES: Supervisors Powers, fanden, Schroder, Torlakson, MtPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Acceptance of Offer of Dedication Subdivision 2852 Drainage Area 13, Line A Project No. 7552-60 8423 Alamo Area On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Offer of Dedication recorded April 13, 1962 in Book 87 at page 1 of Official Records of Contra Costa County, recorded in conjunction with Subdivision 2852 in the Alamo area is hereby ACCEPTED. The Real Property Division is DIRECTED to have a certified copy of this Board Order recorded in the Office of the County Recorder. I horaby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors or,the date shown. ATTESTED: AUG 3 1982 u.4.0 -SON,COUNTY CLERK and ex o,.,cio Meek of the Burd g Deputy Diana M.Herman Orig. Dept..Public Works (RP) cc: Recorder (via R/P) ` ` 225 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition 7552-6D8423 Drainage Area 13, Line A Alamo Area IT IS BY THE BOARD ORDERED that the following Right of Way Contracts are APPROVED, and the following easements are ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Sandor F. and Grant of 7-22-82 Title Insurance $2,865.00 Carolyn Lipschultz Easement and and Trust Company Right of Way Escrow 30-307931 Contract Payment is for 1656 square feet of permanent easement, 45 square feet of temporary construction easement, 72 square feet of temporary access easement, and landscaping. Robert N. and Grant of 7-22-82 Robert N. and Mary $75.00 Mary B. Cushman Easement and B. Cushman Right of Way Contract Payment is for 135 square feet of permanent easement and 162 square feet of temporary construction easement. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contracts on behalf of the County. The County Auditor-Controller is AUTHORIZED to draw warrants in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said easements recorded in the Office of the County Recorder. 1 hereby oerufy that this is a true andconeeteopyot On seuon taken ane entered on the minute of tfte Board of Suponkors on the date ehom. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of UN Board 6y .DePWV Orig.Dept.:Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 226 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFOANfA - Adopted this Order on August 3. 1982 ,by the k0ovik yoW AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: Nore. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision MS 112-80, Pacheco Area. On May 19, 1981, this Board resolved that the improvements in Subdivision MS 112-80 were completed as provided in the agreement with David Deutscher and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 37424, dated January 14, 1981) to David Deutscher pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 'he -by a""that this lee hue endeorradcopyof Er satlon taken and entered on the mtrwtee of the bard of Sapenteora or.the date shown. ATTESTED:_ Af l h I g J.R.OLSSON,COUNTY CLERK and s Officlo Clerk of the Board dF Orig.Dept.: Public Works (LD) r cc: Public Works - Account. - Des./Const. Director of Planning David Deutscher ; 2350 Contra Costa Boulevard Pleasant Hill, CA 94523 _: 227 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1982 ,by the following vote.. AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5223, City of Danville. On April 21, 1981, this Board resolved that the improvements in Subdivision 5223 were completed as provided in the agreement with Ponderosa Homes and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $4,230 cash deposit (Auditor's Deposit Permit No. 12188, dated August 28, 1978) to Ponderosa Homes, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify tnot this is a of an action fatten and entered on the minutes c. o Bard of Supervisors on the date shown. ArMSTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and e:officlo Clark of the Board By .44AIL ,Deputy Originator: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Ponderosa Homes #3 Crow Canyon Court San Ramon, CA 94583 The Aetna Casualty & Surety Co. (Bond No. 33SB 041882) One Post Street - San Francisco, CA 94104 ' ' 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA' Adopted this Order on August 3- 1982 ,by#*fo0owhq vow . AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Design of Median Landscaping, Assessment District 1980-4, San Ramon Valley Boulevard at Crow Canyon Road, W.O. 5472, San Ramon Area. The Public Works Director has received petitions from the properties assessed for the 1980-4 Assessment District median islands which state the following: 1. Petitioners direct the County to change the median island design from solid concrete to landscaping. The cost for this change is to be taken from the contingency fund. 2. Petitioners agree to include the landscape maintenance expenses in the to-be-formed lighting maintenance district. The Public Works Director has reviewed the petitioners' request and recommends that he be authorized to retain a landscape architect to prepare plans and specifications for the landscaping within the median islands at an estimated cost of $2,800. IT IS BY THE BOARD ORDERED THAT the recommendation of the Public Works Director is APPROVED. 1 hereby eeritiy tint this b a true endeorrect copy of an action than and entered on fhe minute of Me Board of SuPerrlsors pQ, e3dale- r►• ATTESTED: J.R.OLSSON,COUNTY CLERK and oz officio Ctrk of dw Board By � �Dapttly Orig.Dept cc: PWD Design and Construction Division County Administrator County Auditor-Controller Public Works Department Design/Construction Accounting ~ Land Development Division 229 DC.SANRAMBO.T6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and 14cPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Revenues from Tidelands Leases. In commenting on the need for additional revenue sources in order to fund County programs and services, Super- visor Tom Powers having recommended that the County Administrator and the Public Works Director pursue the possibility of the County's acquiring tidelands leases from the State Land Commission; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. 1Mnbyv@mytlwllhkbatrw@ndwr@d opyof an action taken and onlend an Ow mkwba of VIA Board of SupwWw on the data sho". ATTESTED:_ AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ox oBido Ck*of tM Boafd Syr L ,Davey Ong.Dept_:' Clerk cc: County Administrator Public Works Director County Counsel JM:mn _ L 230 i_ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, lorlatkeen, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Contra Costa County Employees Retirement System Report for Year Ended December 31, 1981 The County Auditor-Controller having transmitted to the Board a copy of the annual report of the Contra Costa County Employees Retirement System for the year ended December 31, 1981; IT IS BY THE BOARD ORDSPED that said report is REFERRED to the County Administrator. 1 hareby oedNy that Vale a trw and eornetoM of an action taken and emlered on ttw antnadoo of the Board or Superdsors on On data Mo-- ATTESTED: J.R.OLSSON, OIJNTY CLERK and ex officio Clerk of the Board B J Do" Orig. Dept.: Clerk of the Board Cc: Auditor-Controller County Administrator 231 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIF0.11 August 3, 1982 Adopted this Order on .by OW kNOwi .tq AYES: Supervisor Powers, Fanden, Schroder,: Torlakson, and McPeak: NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Acknowledging Receipt of Resolutions Adopted by Los Medanos Community Hospital District Relative to Levy of Assessments and Charges for Services and Facilities. i The Board having received Resolutions Nos. 82-14 and 82-15 adopted by the Board of Directors, Los Medanos Community Hospital District,relative to levy of assessments upon taxable property within the District and rates and charges for services and facilities for fiscal year 1982-1983; IT IS BY THE BOARD ORDERED that receipt of the aforesaid resolu- tions is ACKNOWLEDGED and that the same are REFERRED to the County Auditor-Controller and County Administrator. t herby oertiry tltal fhN y�tnteandeorrecteepy al an action taken and entered on No Minutes of the 5oard of Su;wivison on the dab shown. ATTESTED: .3 J.R.OLSSON COUNTY CLERK o d ex oMclo 0"of tlto Board By .Dquty Orig.Depti Clerk of the Board of Supervisors cc: County Auditor-Controller County Administrator Los Medanos Community Hospital District 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ' by ft folbwirp role: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Contra Costa Alliance for the Arts Board The Board having received a July 21, 1982, letter from Paul Freed, President, Contra Costa Alliance for the Arts (CCAFTA)., requesting that the Board appoint one of its members to serve on the CCAFTA Board for the 1982-1983 year; and Supervisor Fanden having advised that she was the Board's representative last year and does not wish to be reappointed; and Supervisor Fanden having recommended that the Board not have a liaison representative on the CCAFTA Board, and Supervisor Torlakson having suggested that the Board consider an alternate form of a liaison representative rather than a direct representative; and On the recommendation of Supervisor McPeak, IT IS BY THE BOARD ORDERED that this matter is REFERRED to the Internal Operations Committee (Supervisors Torlakson and Schroder) for discussion with CCAFTA, $has%esrr�yMetMb!e tnNandoenrete�/yo/ an e-11, leken end ennnd cn Me minetn a ar flwd of S&per**cm on the dwOka rn ATIEsrED. AUG 31982 J.A.OLSSON,COUNTY CLERK -!n/ex oA►1do CNrh of of saw �► . DOW Orig. Dept: ccClerk of the Board cc: Internal Operations Committee CCAFTA County Administrator 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1982 ,by the vols;, AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Offer by Mid-West Communications, Inc. The Board having received a communication from Mid-West Communications, Inc. advising that in the event Cablevision Contra Costa discontinues service to the Blackhawk area, Mid-West will guarantee an alternative signal source --- within 90 days; IT IS BY THE BOARD ORDERED that the aforesaid infor- mation is REFERRED to the Public Works Director. I hereby certify that thls lee trwandeorreeteopyof an cellon taken end entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board B ,' Deputy Orig.Dept.: Clerk cc: Mid-West Communications, Inc. 1776 Ygnacio Valley Rd., Suite 210 Walnut Creek, CA 94598 Public Works Director County Counsel County Administrator 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COIN W CAtII�OIIMIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pacific Gas and Electric Forecast of Electricity Report. The Board having received a July 23, 1982, communication from the California Energy Commission advising that the Commission is requesting comments from local government on reports prepared by the State's major electrical utilities on each utility's 5-, 10-, and 20-year forecast of electricity demand and its resource plans for meeting the electricity needs of its customers for the same periods; and The Commission having forwarded a summary of the aforesaid report prepared by Pacific Gas and Electric and having requested review and comment on the report "in relation to estimates of population growth and economic development, patterns of land use and open space, and conservation and other appropriate elements of the adopted city or county general plan"(Public Resources Code Section 25302); IT IS BY THE BOARD ORDERED that the aforesaid summary is REFERRED to the Director of Planning for direct response to the California Energy Commission, and to the Public Works Director and the Energy Committee (Supervisors N. C. Fanden and S. W. McPeak) . 1hereby cw tythatthisbahueandawndcopyof an action taken and entered on e:o minutes of the Board of Suscrwsom on the date Acon. ATTESTED: P..OLSSO OUNTY CLERK an ON ofllcl Clwk of the Board By •�aPWlr Orig.Dept.: Clerk of the Board of Supervisors cc: Director of Planning Public Works Director Energy Committee Supervisor N. C. Fanden Supervisor S. W. McPeak County Administrator 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by ten fbikywhV vate; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Losses Sustained by the Contra Costa County Fire Protection District in the Recent Grass Fire. On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ODERED that Chief William Maxfield, Contra Costa County Fire Protection District, isrequested to submit a written report to the Board on the loss or damage to fire equipment and the minor injuries sustained by personnel in the recent grass fire in the Walnut Creek area. I : ,��y7ullhteleatrusandaorreeteMr^ an action taken and entered on the minutes of th3 Board of Sapenbors on the data shown. ATTESTED: AUG 3 1982 J.R.OLSSON,COUNTY CLERK and fa offielo Clerk of the Board 13y ,DePtdy Orig.Dept.: Clerk cc: Chief William Maxfield County Administrator JM:mn 236 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on _ A11411,Gt 1 1987. ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak. NOES: Supervisor Fanden ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Agreement with Pre-School Coordinating Council, Inc. for Completion of E1 Pueblo Day Care Center The Board this day having received from the County Administrator's Office a letter dated August 2, 1982, recommending approval of an agree- ment with the Pre-School Coordinating Council for completion of the E1 Pueblo Day Care Center; and Supervisor N. C. Fanden again having objected to the allocation of additional funds to this project; The Board having considered the recommendation of the County Administrator, IT IS ORDERED that the Board Chair is AUTHORIZED to execute an agreement between the County and the Pre-School Coordinating Council, Inc., under terms and conditions as more particularly set forth in said agreement. 1 hereby certify that this Is a true andcaffedcopy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 3IM2 J.R.OLSSON,COUNTY CLERK and ex Iclo Clerk of the Board J By ,Davt�ll C.Metthet" Orig.Dept: County Administrator cc: Pre-School Coordinating Council, Inc. Public Works Director_ Planning Director 237 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 byVofollowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT:None. ABSTAiN:None. SUBJECT: Approval of Contract Amendment 829-203-18 with the State Department of Health Services The Board on November 10, 1981 having authorized execution of Contract 829-203-16 with the State Department of Health Services for con- tinuation of the Contra Costa County Women, Infants and Children (WIC) Supplemental Food Program operated by the Public Health Division of the County's Health Services Department, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amendment 829-203-18 with the State Department of Health Services to provide ser- vice to an additional 785 participants and to increase the payment limit by $11,994 IT IS BY THE BOARD ORDERED that said contract amendment is hereby APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the State as follows: Number: 29-203-18 (State 881-77808-AL) State Agency: Department of Health Services Effective Date of Amendment: June 1, 1982 (no change in original contract term) Payment Limit Increase: $11,994 (from $225,163 to a new total amount of $237,157) I hereby eertity Mat this is a true andeomet copyot an action taken and entered cn the minutes of the 110-d of Superviscra on the Cate shoxa. ATTESTED: - AUG 3 392 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board y [�, i1(?�DO��s- ,Deputy ».#iYfth9tfw Orig.Dept.: Health Services Dept./CGU Co: County Administrator Auditor-Controller State Department of Health Services DG:ta 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on August 3, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. _ ABSTAIN: None. SUBJECT: Low-Income Home Energy Assistance Weatherization Contract #8200-0859 Am. #1 The Board having previously authorized approval of Agreement #8200-0859 between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity; and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County Amendment #1 to Agreement #8200-0859, as follows: AGREEMENT NUMBER #8200-0859 Amendment #1 FUNDING SOURCE Department of Health and Human Services FUNDING LIMITS $82,000.00 (no change) TERM March 1, 1982 through September 30, 1982 (no change) This Agreement is to provide weatherization assistance to eligible participants throughout the State, with priority given to 1981 LIEAP recipients. All changes are Administrative in nature. IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. I hereby certify that this Is a We and cornet copy of On action taken and entered on the mliutvs o1 am Board of SUpervfson on the date shown. ATTESTED: AUG 3 T9$2 J.R.OLSSON,COUNTY CLERK ande officio Clerk of the Board DeputyV`� v. Matthews Orig.Dept.: Community Services Director cc: County Administrator County Auditor-Controller State Office of Economic Opportunity - 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA August 3 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Energy Crisis Intervention Program Amendment #3 The Board having previously authorized approval of Agreement #8200-0824 and Amendment #1 and #2 of said Agreement between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity; and The Community Services Director having recommended that the Board of Supervisors approve and authorize the Chair to execute on behalf of the County, Amendment #3 to Agreement 7IT8200-0824, as follows: AGREEMENT NUMBER #8200-0824 Amendment #3 FUNDING SOURCE Employment Development Department (California State Office of Economic Opportunity) FUNDING LIMITS $300,200.00 (increase of $140,200.00) TERM December 1, 1981 through September 30, 1982 Amendment effective August 1, 1982 This Agreement is for the purpose of providing service to eligible participants throughout the State, who certify that they have a weather related need for heating and/or cooling and the funds will be used for weather related and supply shortage emergencies. IT IS BY THE BOARD ORDERED that the recommendation of the Community Services Director is APPROVED. 1 hereby pretty that this le a true and cornet copy of an actlon taken and entered on the minutes of the 80erd of Supervisors on the date shown. ATTESTED:_ AUG 31989 J.R.0-'SSG'-: MUNTY CLERK and ex Officion�Cierk of the Board By G.Matthew! DaPuh Orig.Dept.: Community Services cc: County Administrator County Auditor-Controller State Office of Economic Opportunity a74 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 P ,by the following vote: AYES: Supervisors Powers, Fanden. Schroder, Torlakson, McPeak NOES: None. ABSENT: None. ABSTAIN: None. 1' SUBJECT: Contract for the Independent Audit of the Area Agency on Aging Contractors by Robert M. Larsen The State of California having required Contra Costa County to arrange for an audit of its Area Agency on Aging contractors; and The Auditor-Controller having recommended contracting with Robert M. Larsen, Certified Public Accountant, Walnut Creek, California, to perform the required audit; IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the contract for auditing services with Robert M. Larsen for an amount not to exceed $3,140.00. 1 hereby certify that this Is a true and correct ropy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 31982 J.R.OLS30N,COUNTY CLERK and ex officio Clark of Um Board By Dr C.+r �IIBttlleta�s ' Orig. Dept.: auditor-Controller cc: County Administrator Social Service Contractor 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: supervisors Powers, randsn, Sehsodeas, Toslakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Paid Time Off for Elected County Employees Holding Public Office WHEREAS this Board recognizes that certain County employees serve as elected public officials of city councils, special purpose districts and school boards; and WHEREAS these employees, from time to time, attend meetings of said councils, districts or boards which are scheduled during the course of their workday; and WHEREAS it is difficult for these employees to meet their responsibilities to the public agency they serve absent some provision for additional time off; The Board of Supervisors of Contra Costa County HEREBY RESOLVES that County employees who serve as elected public officials shall be allowed up to two (2) hours per week of paid time off to attend scheduled meetings of the public agency they serve. The following provisions shall apply to said employees: 1. To qualify for paid time off the employee must hold public elected office within the geographic boundaries of Contra Costa County. 2. One week of the employee's annual vacation accrual must be used for this purpose before any such request can be approved. 3. The employee must provide his/her department head at least twenty-four (24) hours notice stating the reason and necessity for the request in each instance. 4. The paid time off may be used only to attend a scheduled meeting of the public agency the employee serves and not for the conduct of political campaigns or attendance at fund raisers. The two-hours per week provided for by this policy may be accumulated for one month only;if utilization of such accumulation is not required during the ensuing month any remaining balance is cancelled at the end of that month. This policy is applicable effective January 1, 1982, with departments responsible for keeping the required timekeeping records, 1bwebrear11 mm1hbN•tnwandeorradeopyol an aellon taken and entered on the mloube of Ow Bwrd of SaparMaora en d"date ahem. p ATTESTED:_, �a Orig. Dept.: J.R.OLSSON,COUNTY CLERK cc: Public works Director and et offft Clark of the Board County Welfare Director Health Services Director Public Defender BY 7r L..'Deputy County Counsel County Auditor Personnel Director County Administrator - 242 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment of Contract for County Library with Bro-Dart, Inc. The County Librarian having recommended approval of an amendment of contract with Bro-Dart, Inc. for the continuation of the McNaughton Book Lease Service which continues at $5,219.20 per month plus tax, not to exceed $67,000 in 1982/83 Fiscal Year. IT IS BY THE BOARD ORDERED that Supervisor Sunne Wright McPeak, Chair, is AUTHORIZED to execute said contract amendment. l hff@br C6rlh 0M thls to a tn+eandco,reaeop,o an aclton taken and sntersd on the minulss of the 6oara of 3upsrvbors en the date shown. ATTEST AUG 3198 J.R.OLSSON,COUNTY CLERK and ex afficlo Clark of the Board By MpI fy C. 1♦IlBttll9WJ r Orig.Dept: unty Librarian cc: Bro-Dart, Inc. (Via Librarian) County Auditor County Administrator 243 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, i 982 by O foDowing vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. ; NOES: None. ABSENT: None. ABSTAIN:None. SUBJECT: Execution of a Lease Commencing August 1, 1982, with The Clark Company/Parking for parking at Lot No. 5, Marina Way and Macdonald Avenue, Richmond IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing August 1, 1982, with The Clark Company/Parking for parking at Lot No. 5, Marina Way and Macdonald Avenue, Richmond, for use by the Social Service Department under the terms and conditions as more particularly set forth in said lease. 1 hereby certify that this Is a true and cornm1copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: AUG 31982 J.R.OLSSON,COUPITY CLERK and as officio Clark of the Board C By .ap.W _ c. IiAatthf�ws Orig.Dept.: Public Works Department - Lease Management cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Social Service Department (via L/M) 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA CCKMMTY,CAN MIMM1A Adopted this Order on a,q,,<f 3, 1092 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Sale of Excess County Property Danville Public Parking Lot Authorizing Execution of a Request for Full Reconveyance W.O. 5142 Danville Area IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a Request for Full Reconveyance of the Deed of Trust for the Danville Public Parking Lot, to be complied with by the Trustee upon receipt in escrow of the Trustee's fees. I hereby eeruty that ttj?is a true and correct coot+^1 an action takon and ente.>zd on the minutes e: Board of superd:sors or.th.e date Shown. ATTESTED: AUG 3 1982 . J.R.OLSSE}i".CL]UM Y CLERK and et:oNicic Ciera:O:i:?a Scard By ,Deputy Vana M.Herm+•.+ Orig.Dept.Public Works (RP) cc:County Auditor-Controller County Administrator Public Works Accounting 245 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3,1982 ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: NOne. SUBJECT: Execution of a Housing Rehabilitation Services Agreement with the City of El Cerrito On the recommendation of the Director of Planning, IT 15 BY THE BOARD ORDERED that the Housing Rehabilitation Services Agreement with the City of El Cerrito is approved,and that the Chair is authorized to execute said agreement. I hereby certify that this is a true and corre—copy of an action taken and entered on the mkwtes of the B3ard of Supervlsore on the data shown. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and ex officlo Clark of the Board By .Dth C. NI111tIhetMa Orig. Dept.: Planning Department cc: Building Inspection County Counsel County Administrator City of El Cerrito #Bd 246 J Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None, ABSENT: None. ABSTAIN: None. SUBJECT: Counseling and Protestant Chaplaincy Service Agreement The Board of Supervisors having approved an agreement with the Council of Churches of Central Contra Costa County wheieby the Council would provide counseling and Protestant chapliancy services for the Sheriff-Coroner's Adult Detention Facilities inmates for fiscal year 1981-1982; and At the direction of the Board the County Administrator's Office having coordinated a consolidation of agreements among several County departments and the Council for such services to become effective September 1, 1982; and The Sheriff-Coroner desiring to provide uninterrupted counseling and chaplaincy services to inmates of his facilities until such time as the consolidated agreement is approved; IT IS BY THE BOARD ORDERED that the Council of Churches agreement is hereby RENEWED for the period July 1, 1982 to August 31, 1982 in the amount of $2,970. t h*rWy CN"IhM MN Is a tnwandeorre':teopyof an sefbn taken and entered on the minutas of the Board of Superrbars on ft dab shown. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and ax oflkao Clwk of the Board 1,2 By D" �!. IlAlttthnws Orig.Dept.: County Administrator Cc: County Auditor-Controller Sheriff-Coroner Council of Churches 247 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by vw following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Amendment No. 4 to the Agreement for Engineering Services with Harris and Associates 7380-4606 6X5230 The Public Works Director as Engineer ex officio of Contra Costa County Sanitation District No. 5, recommended to the Board, as the Governing Body of Sanitation District No. 5, that Amendment No. 4 to the July 17, 1979 "Agreement for Engineering Services" between the District and Harris and Associates, of Lafayette, be approved. Said Amendment provides for increasing the maximum payment limit under the terms of the original amended Agreement from $72,315 to $105,631 for the purpose of completing plans and specifications for the recirculating sand filter wastewater treatment plant and preconstruction services. Payment for engineering services will be approximately 87-1/2 percent reimbursable by the State and Federal government through the Clean Water Grant program. IT IS BY THE BOARD ORDERED that the recommendation of the Engineer ex officio is hereby APPROVED. I hereby certify that this Is■true end corracteopy of an action taken and entered an the minutes of to Board of Supervisors on the date shown. ATTESTED: AUG 3 1%2 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board BY/ ,DePLqy Orig. Dept.: Public Works (EC) cc: Public Works Department Environmental Control Administrative Services Accounting Administrator Auditor-Controller Harris & Associates (via EC) Agrengser.t7 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Anguet 3, 1 QR2 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson $ McPeak NOES: /, /y ABSENT: ABSTAIN: SUBJECT: Sanitation District No. 15 - Approve Payment Limit Increase of Consulting Services Agreement with Stone and Youngberg 7386-2310 The Board, on September 8, 1981, having approved the consulting services agreement between Contra Costa County Sanitation District No. 15 (District) and Stone and Youngberg, Municipal Financing Consultants, Inc.; and The agreement provides for a maximum payment limit of $25,000 for consulting services on the issuance and sales of revenue bonds to finance the District's share of the proposed Oakley-Bethel Island Wastewater Management Authority's Wastewater Treatment Plant and Reclamation Facility; and The agreement also provides for the District to reimburse the consultants for the costs of printing and distributing the official statement and related material, which costs were not included in the payment limit of the consulting services agreement; and The consulting services fees and reimburseable costs are payable from the bond proceeds; and Therefore, the engineer ex-officio of the District, having recommended to the Board as the governing body of the District, the approval of increasing the payment limit of the agreement to a total of $40,000 to reimburse the consultant for costs of printing and distributing the official statement and related expenses as provided for in the agreement; IT IS BY THE BOARD ORDERED that the recommendation of the engineer ex-officio is approved. 1 MwOy o.wn the Oak•hwsadoomdwppM an ac lon t.Y.e aid www an Ow R*MW a the an 9W doft shoom Ori g. Dept.: Public Works (EC) hoard of tiupn�AUG 3 N2 cc: County Administrator ATTESTED: County Counsel d.Fl.OLSSON,COUNTY CLEnK Auditor-Controller arts ea of alo Cwk of the Dowd Public Works Director Accounting Stone and Youngberg �— populr csdl5consult.serv.t7 BY V 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson $ McPeak NOES: �' a ! ABSENT: ABSTAIN: SUBJECT: Lease Modification of the Federal Aviation Administration Air Traffic Control Tower Lease with Contra Costa County The Public Works Director having advised that the Board of Supervisors authorized the County to enter into a lease with the Federal Aviation Administration effective July 1 , 1980 whereby the FAA would pay for all maintenance costs associated with the Air Traffic Control Tower. The costs would be computed based on the previous years maintenance costs and would be billed to the FAA quarterly. The Public Works Director further advises that the maintenance costs for Calendar year 1981 have been computed and submitted to the FAA. The Federal Aviation Administration requires a lease modification to account for new costs computed for Calendar year 1981 . The Public Works Director recommends that the Board of Supervisors AUTHORIZE the Public Works Director or his designee to EXECUTE said lease modification. IT IS BY THE BOARD ORDERED that the recommendation of the PUBLIC WORKS DIRECTOR is APPROVED. Ihwaym"WMMMNahwwMes -00IN01 01 m=am tele wA Ia 1 on Yn OlOw"s NIM @ d of!a/anMwa on IM dM shown. ATTESTED: AUG 31982 J.R.OLSSON,COUNTY CLERK and n of ido Clerk of Tho Bohrd By oalelr Orig.Dept.: P.W./Airport cc: Public Works Director P. W. Accounting Airport Lease Management Federal Aviation Administration Ms. Elizabeth M. Rollins, Realty Specialist 250 P. 0. Box 92007, Worldway Postal Center Los Angeles, CA 90009 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by ft following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and PicPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Consulting Services Agreement for Waterbird Way (Industrial Access Road) Phase 3, Project No. 0662-6114206-83, Martinez Area. The Public Works Director has recommended that a slope stability analysis be performed prior to commencing the design of the final phase of the Waterbird Way (Industrial Access Road) project. IT IS BY THE BOARD ORDERED that the Public Works Director is authorized to execute a consulting services agreement with Harding-Lawson Associates, Consulting Engineers of Concord, providing for the necessary analysis at a cost not to exceed $1,500 without prior approval of the Public Works Director. I hereby eerilly that this 1-a tnmand correct copvof ar action taxer.and on'ved on the minutes of^o Board of Supervisors on the data shown. ATTESTED:_ AUG 3 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of tho board Deputy 1 Orig. Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Harding-Lawson Associates 2430 Stanwell Drive, Suite 110 Concord, CA 94520 ` ` 2 5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,Cd1L.IFO11N1A AS GOVERNING BODY OF THE CONTRA COSTA COUNTY FLOOD CONTROL AN MATER CONSERVATION DISTRItt Adopted this Order on August 3, 1982 by ow Wo"19 yo; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and NcPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Rental Agreement Pine Creek 851 San Miguel Road Concord, California 7520-688377 The Board of Supervisors, as Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS that the Rental Agreement with Daniel and Pamela Ross dated July 21, 1982, is ACCEPTED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the District. The Agreement provides for rental of District-owned property at 851 San Miguel Road, Concord, on a month-to-month, as-is basis, for $550.00, effective August 1, 1982. 1 hereby eert"y Brat"1s s hue and earroda pp of an action taken and entered on the ndnutea of the Board of Superrtscre on the dw shown. ATTESTED: AUG 3 IN2 J.R.OLSSON,COUNTY CLERK and e:ofNelo Cleft of the Board By De" Originating Department: Public Works Department Lease Management cc: County Auditor-Controller (via L/M) Public Works Accounting (via L/M) 252 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORM 1 August 3, 982 �;. Adopted this Order on ,'b)/ �oNowMq AYES: Supervisors Powers, Fanden, Schroder, Terlakser., NcPeab. NOES: None. �, y ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Agreement along Eden Plains Road for Subdivision MS 75-80, Knightsen Area. Assessor's Parcel No. 015-010-049. The Public Works Director, having recommended that he be authorized to execute a Deferred Improvement Agreement with Jennie Earline Chapman, et al., permitting the deferment of construction of permanent improvements along Eden Plains Road as required by the Conditions of Approval for Subdivision MS 75-80 which is located along Eden Plains Road south of Sunset Road in the Knightsen area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1;7eroby cerflty that this is s true and correct copy of an o+c.cr:taken cad entered on the minutes of the scam+c:Supervisors an the date shown. ATTESTED: TESTED: ..'.R.v^F 55MN,COUNTY CLERK and x oiiicic C:c k of the Board B Deputy Diana M.Herman Orig. Dept.: Public Works (LD) CC: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning Jennie Earline Chapman 1929 Venetian Way Stockton, CA 95207 253 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3,.1982 . AYES: Supervisors Powers, Fanden, Schroder,,Torlakson, MCPeak. I,S NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Traffic Signal Fee Agreement for DP 3046-81, San Ramon Area. Assessor's Parcel No. 209-562-009. The Public Works Director, having recommended that he be authorized to execute a Deferred Traffic Signal Fee Agreement with The Roman Catholic Bishop of Oakland, a Corporation sole, permitting the deferred payment of the traffic signal contribution fee required by condition of approval A22G of Development Permit DP 3046-81. The future signal is to be located at the intersection of San Ramon Valley Boulevard and Castleton Court in the San Ramon area; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 tiomby cartlfy that this is a true and correct copy of an action taken and enter.ad on the minutes of the Board of Supervisors on the date shown. ATT STED: AUG 3 1982 J.R.OLSSON,COU,NTY CLERK and ex officio Clerk or the Board Deputy y Diana Wl.Merman Orig.Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records, then Clerk of the Board Director of Planning The Roman Catholic Bishop of Oakland 2900 Lakeshore Avenue Oakland, CA 94610 254 x -13..IS THE BOARD OF SUPERVISORS OF COMM COTTA GOWN,CAL11fOA11MA Adopted this Order on August 3, 1482 by IM followl g volt' AYES: S_u ervisors Powers, Fanden, Schroder,.Torlakson and McPeat NOES: ABSENT: ABSTAIN: SUBJECT: Authorize the Public Works Director to Apply for TP b D Funds to Purchase the Abandoned Southern Pacific Railroad Right of Way in central Contra Costa County The Public Works Director having advised that funds are now available in the State of California Budget for Contra Costa County's use in acquiring the abandoned Southern Pacific Railroad right of way in central Contra Costa Countyr and The Public Works Director having recommended that he be authorized to submit an application on behalf of Contra Costa County to the California Transportation Commission (through the Metropolitan Transportation Commission) for appropriation of these funds; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED and he is hereby AUTHORIZED to submit the application. an SCUM W" odww an dw Mwoube of the Board of sup.M Ors on IM dao ahmL ATTESTED: f J.R.OLSSON,90ulm CLERIC NO a:oftiWO Cloft of tha Board my____� ,owa► Orig: Public Works Dept. cc: PW Transportation Planning PW Accounting County Administrator 255 Z13 , THE BOARD OF SUPERVISORS OF CONTRA COSTA COMM, CALWOMM Adopted this Order on August 3, 1982 by ft tolloMrkV AYES: ervisors Powers, Fanden, Scbroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Award of Contract for Landscape Maintenance, Fiscal Year 1982-1983, In County Service Area R-7. Project No. 7754-2282 Bidder Total Amount Landscape Care Company $56,400 which includes 4026 Pacheco Blvd. Base Bid and Alternate Martinez, CA No. 1 $2,400 Contra Costa Landscaping, Inc. Martinez, CA Lafayette Tree and Landscape Co. Lafayette, CA The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the County Purchasing Services Officer; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that the Public Works Department shall prepare the contract therefor; and IT IS FURTHER ORDERED that after the contractor has signed the contract and returned it, together with any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. 1booby aw"mea&isaYnvoide ooffol ea asom I"eM edootl as 1M WNW"M IM boor of SuporWoore an to rw wm ATTESTED: Qom",,,.� J.R.OLSSON,CCUNTY CLERK and ottldo Clerk of 1M Nord mfr Orig.Dept.: Public Works Dept. - Buildings and Grounds cc: Public Works Department Grounds Maintenance Architectural Division P. W. Accounting Auditor-Controller Contractor (Via B & G) Service Area Coordinator C?--.$) 256 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by Vw pppp9 vote: AYES: u ervisors Powers, Fanden, Schroder, Torlaksoa and NcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Addendum No. 1 to the Notice and Proposal for the Construction of 1982 Slurry Seal Project, Project No. 0672-6U2125-82, West County Area The Public Works Director, having recommended that the Board approve and concur in the issuance of an addendum to the Notice and Proposal for 1982 Slurry Seal Project to provide the following: 1. Change the estimated quantity of item 3 from 5000 to 1500. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. hmbr comm nuiu ble atrwandeonerteepy of an action takon and antared on Vw asMAN of Bw Board of Superv:sora an ft dak ahovm. ATTESTED: J.R.GLWON,COUNTY CL RK and ox officio Ck-ik of LOW board ev .Oapultt Ong.Dept.: Public Works Department, Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division 257 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlskson, Fshden. NOES: Supervisor McPeak. ABSENT: None, ABSTAIN: None. SUBJECT: Approval of Extension of Agreement with Mr. W. E. Gagen, Jr. as "Special Counsel" to Moraga Fire District for defense of Superior Court Case No. 236663. The Board of Fire Commissioners of the Moraga Fire Protection District were advised of a second lawsuit filed by ex-Firefighter W. C. Ortland (Superior Court Case No. 236663) against the District, Fire Chief D. M. Skinner and Assistant Chiefs J. Cooper and E. Lucas; and The Board of Fire Commissioners adopted a resolution on July 15, 1982 requesting authorization of the Board of Supervisors to employ Mr. W. E. Gagen, Jr. as special counsel to defend the District and its officials against the latest lawsuit; The Board of Supervisors as the Board of Directors of the District have considered the request and hereby authorize extension of the original agreement between the County for the District and Mr. W. E. Gagen, Jr. to cover defense of the latest lawsuit and extend the maximum payment limit by $5,000 to a total of $15,000. 1 herby certify Mat this Is a true and correcto"y of an action taken and entered on the minutes of the Board of Supenrlsors on the date shown. ATTESTED: AUG 31W2 J.R.OLSSON,COUNTY CLERK and Ox officto Clerk of the Board Dptdtr E'-Rlttthews Orig.Dept.: Administrator cc: Moraga Fire District Fire Chief Skinner Assistant Chief Lucas Assistant Chief Cooper County Counsel Auditor-Controller George Hills Company �J 8 W. E. Gagen, Jr. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None. ABSENT:None. ABSTAIN: None. SUBJECT: Summary Report of Internal Operations Committee on Various Referrals Referral Referral Date Recommendation Proposal of Alameda- 5-26-81 Refer proposal to Director Contra Costa Cattlemen's of Planning and Agricultural Association with respect Resources Committee for to rezoning land in the review and consideration; Tassajara area (2218-RZ) . remove as committee referral. Fiscal impact of new 4-14-81 Workshop session with cities development on provision and other local government of public services. agencies on May 14, 1982; remove as committee referral with understanding County Administrator will submit recommendations for Board consideration as apropos. Request of Contra Costa 5-18-82 Proposal has been explored County Advisory Council with staff of the Advisory on Aging to amend bylaws Council on Aging and further to provide for alternates considered by the Council for member-at-large seats. itself and the proposal withdrawn; remove as a committee referral. Review feasibility of 6-1-82 Committee explored with county participation in Rosalind Wofsy of the the National Year of the- Contra Costa County Disabled. Developmental Disability Council who staffed the committee on the Inter- national Year of the 259 Referral Referral Date Recommendation Disabled in 1981. The Internal Operations Com- mittee was advised that the Committee for the International Year has completed its mission and been disbanded and that it would be impractical to reconstitute this committee at this time. Because of priority attention to other things and the lateness in time, and likely similiarity of the activities of a new committee to those submitted for the International Year in 1981, the Internal Operations Committee recom- mends that approval of this request be withheld and the matter be removed as a committee referral. Request of Imperial County 6-8-82 Committee earlier submitted that Contra Costa County an interim report recom- oppose AB 3257. mending that measure be continued under consideration. At this time the bill has passed the Assembly and is on a hold in the Senate Health & welfare Committee; remove as committee referral with understanding County Administrator will monitor and submit recommendation 260 Referral Referral Date ReccIowndation as aproposasbill is further considered and amended T. TORLAKSON I. SCB ODER Supervisor, District V Supervisor, District III In connection with AB 3257, it was noted by Supervisor McPeak that Imperial County has withdrawn its opposition and, therefore, the Board should take no position on this matter. IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I hereby cert"y that this is a true andcorroctcopy of an action takcn and entered on the minutes of the Board of Suaerviaors on the dato shown. ATTESTED: a � I� � ...�ar_`�'2 J.R.OLSSO ,COUNTY CLERK By= ex oV. I Clark of the Board By .Do" cc: County Counsel Director of Planning County Welfare Director CCC Advisory Council on Aging Rosaline Wofsy Imperial County Board of Supervisors County Administrator Internal Operations Committee Supervisor Torlakson Supervisor Schroder 261 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Assembly Bill 2458 (Moorhead) The Assistant Health Services Director--Public Health, having requested that the Board urge. the State Legislature to reconsider passage of AB 2458 by Assemblywoman Moorhead; and - Dr. Erhart having noted that AB 2458 would extend until July 1, 1983 certain Health/Manpower pilot projects which allow registered nurses, physician's assistants, or pharmacists to prescribe, dispense, or administer drugs under the supervision of a physician; and Dr. Erhart having noted that Contra Costa County has such a project in which Public Health Nurses dispense medication in family planning clinics under the supervision of a physician but without the presence of a pharmacist, and that failure of AB 2458 to pass will impose additional costs on the County; and The County Administrator having noted that AB 2458 has passed the Assembly and was voted on in the Senate Business and Professions Committee June 28, 1982 but failed passage because it did not receive sufficient favorable votes; and The County Administrator having recommended that the Board endorse AB 2458 and urge the Senate Business and Professions Committee to reconsider AB 2458; and The County Administrator having recommended that the Board authorize the Health Services Director to communicate this position to this County's Legislative Delegation; Senator Alex Garcia, Chairman, Senate Business and Professions Committee, and Assemblywoman Moorhead; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 hanby eerttfy that this Is a true endeorrect copyof an action taken and entered on the minutes of the Board of Superescrs oa the data shown. ATTESTED:_ AUG 3 1982 J.R.OLSGON,COUNTY CLERK and ex officio Clews of the Board By 'D C. ��1AtthglY' Orig.Dept.: County Administrator cc: Human Services Health Services Director Asst. Director--Public Health Senator Alex Garcia Senator Dan Boatwright Assemblywoman Moorhead Assemblymen Robert Campbell, Tom Bates, William Baker 262 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3= 1982 by#W 1O#Wwkv voh.; AYES: u ervisors Powers, Fandon, Schroder, ?orlatson and McP*a NOES: . ABSENT: ABSTAIN: SUBJECT: Credit of Flood Control Zone 7 Taxes Against AD 82-2 Assessments and Development and Funding of the Wildcat-San Pablo Creek Project by the U.S. Army Corps of Engineers. On August 3, 1982 the Board of Supervisors of Contra Costa County took the necessary steps and formed Assessment District 1982-2, San Pablo Creek Improve- ments. The Public Works Director having submitted a report dated July 30; 1982 which recommends that: (1) Taxes paid into Flood Control Zone 7 by those properties now included in Assessment District 82-2 be transferred at the time of bond sale from Flood Control Zone 7 funds and credited against the assessments on said properties, the time period of tax collection which may be credited shall be limited to July 1, 1982; and (2) The Public Works Director be authorized to pursue diligently the develop- ment and funding of the San Pablo-Wildcat project with the U.S. Army Corps of Engineers. IT IS BY THE BOARD ORDERED, as the governing body of the Contra Costa County Flood Control and Water Conservation District, that the recommendations of the Public Works Director are APPROVED. IhardyCar" at"sadaerrodeswef an acdoe tetwn and«rend at ane arada of the Board of sapervbon n the Cour shown. ATTESTEt): 9 .� J.R.OLSSON,Cawm CLERK and es otfkte Clark of the Dowd Illy o•wtr Orig.Dept.: Public Works Department, Flood Control Planning cc: County Administrator Auditor-Controller County Counsel Public Works Director Flood Control Accounting FC.BOASSESS82.T8 263 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on August 3, 1982 ,by 1M*W0W V vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Fiscal Year 1982 Summer Youth Employment Allocation Increase (CETA IV-A) The Board having received a mailgram dated July 26, 1982 from Arthur Douglas, Grant Officer, Region IX, U. S. - - Department of Labor, San Francisca, CA 94102, advising that the Fiscal Year 1982 Summer Youth allocation is being increased by $86,030 to a total of $1,418,792; IT IS BY THE BOARD ORDERED that the aforesaid infor- mation is REFERRED to the Director, Department of Manpower Programs. the- et`,o^!ityths ttristsatme-ndcorreetCOPY Ot sa act.cn.User.crd antcrtd oa the minutes of the Board of 5af�a tsas�on Gtie date shov+n. J.R.0i; :JY.Cou,14r,CE.=RtC cad ex o� ic:a Ci:.:Oi the Board Orig. Dept Clerk cc: Director, Department of Manpower Programs County Administrator 264 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3. 1991- by f)ts fodw*"vols: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request from Group Homes Association of California regarding Certain Bay Area Placement Council Meetings. The Board having received a July 27, 1982 letter from Michael A. Zatopa, attorney for Group Homes Association of California, stating that the Bay Area Placement Council (BAPC) and its Joint Steering Committee have refused to comply with the requirement that all of their meetings be open to the public, and requesting that the Board take action to insist that BAPC adhere to provisions of the Brown Act; IT IS BY THE BOARD ORDERED that the aforesaid commu- nication is REFERRED to the County Administrator, the County Welfare Director, the County Probation Officer, and County Counsel. I hereby am"that this Is a tnw and corrseteopy of an action taken and entered an the minutes of the Board of Supervisors on Lie dab shown. ATTESTED: AUG 3 02 J.R.OLSSON,COUNTY CLERK and e:offido Clerk of dw Board .Deputy Orig.Dept.: Clerk cc: Michael A. Zatopa, Attorney 1459 Valencia Street San Francisco, CA 94110 County Administrator County Welfare Director County Probation Officer County Counsel 265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on August 3, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Joint Conference Committee Recommendations Regarding National Medical Enterprises Supervisor McPeak having reported on behalf of the Joint Conference Committee that at their meeting August 3, 1982 the Joint Conference Committee heard a presentation by a representative from National Medical Enterprises (NME) which is pursuing the submission of an application to construct and operate a hospital or medical facility in the San Ramon Valley and wishes to enter into discussions with Contra Costa County regarding how NME could assist the County in meeting its responsibilities to provide indigent care; and Supervisor McPeak having reported that the Joint Conference Committee is making the following recommendations to the Board of Supervisors: 1. That the Board authorize the Health Services Director to enter into discussions with NME to explore alternatives for NNE's participation in assisting the County in providing health care to indigents; 2. That the Board order the Health Services Director to notify all other hospitals in Contra Costa County that: a. discussions are being undertaken with NME: and b. Contra Costa County welcomes further discussion with all other institutions regarding cooperative relationships in providing health care for indigent persons; 3. That the Board order the Health Services Director to regularly report progress on these discussions and activities to the Joint Conference Committee; IT IS BY THE BOARD ORDERED that the recommendations of the Joint Conference Committee are APPROVED. lhWWrOtr ft M~saM*sndaarrse CGPYr f an—Ift taken and antarad on the minuttas of HI/ ftardofSuPervisOAUGt date shown. ATTESTED: J.R.GLS-S-:' !OU"_Y .ERX snd ex offiOa Dark of tho Board Ql a,.� 7X�c_ .Depuly Orig.Dept.: County Administrator cc: Health Services Director County Counsel Public Works Director Joint Conference Committee attn. John Lee, M.D., Chairman **National Medical Enterprises Supervisor McPeak 266 **via Health Services Director In the Board of S_q ._N r- of Contra Costa County, Stop of Cool=Ww August 3 , 19 83 In the Matter of Letter from Alameda-Contra Costa Medical Association re Abolishment of Five County Health Officer Positions. Doctor Togasaki, retired Public Health Physician for Contra Costa County and a member of the Alameda-Contra Costa Medical Association, read for the record a July 26, 1982, letter to the Board of Supervisors from Bruce M. Fisher, M.D., President of the Alameda-Contra Costa Medical Associ- ation, urging that the Board delay implementation of the recommendation of the Director of Medical Services, that five positions in the Public Health Division of the Department of Health Services (four Assistant Health Officers and one Chief of Community Health Services) be abolished. THIS IS A MATTER FOR RECORD PURPOSES ONLY. A Matter of Record 1 hereby certify that the foregoing is a true and correct copy of=Kmm m er Am on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Sed of the Board of Supervisors cc: County Administrator affixed this 3rd day of August 19 82 J. R. OLSSON, Clerk By Deputy Clerk M x ne M. Neufeld'• H-24 3179 15M 267 August 3, 1982 At 12:20 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, California, to discuss litigation and personnel matters. At 12:50 p.m. the Board reconvened in its Chambers and the Chair announced that on July 13, 1982 the Board had cancelled the hearing scheduled for 2:30 p.m. this day on proposed elimination and/or reduction in level of health services provided in the County, and had rescheduled the hearing for August 24, 1982 at 2 p.m. Having determined that there was no further business to come before the Board this day the Chair stated that it was not necessary to reconvene the meeting after lunch and requested that the Clerk adjourn the meeting at the appropriate time. Accordingly, at 2:30 p.m. the Clerk adjourned this day's meeting to Tuesday, August 10, 1982, at 9 a.m., at which time the Board will meet in Regular Session in the Board Chambers, Room 107, County Administration Building, Martinez, California. Sunne Wrig t McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy C er 268 The preceding documents contain pages.