Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09011983 - R M9 IN 1
OWTM COSIA CON" C RECORDS Of THE CLERK Of Tg[ . ,BOARD 4F _. SUPERVISORS MINUTES GSR MONIu ov SEPfEmeEz / 9d3 tl� o UT ES S9pfErti7L' ep 13 , 15 83 THE HOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE COME SECTION 24-2.402 IN REGULAR SESSION TUESDAY September 13, 1983 ' N RW 157 COUNTY ADMINISTRATION BUILDING MARTZNEZ, CALZFORNIA PRESENT: HONORABLE ROBERT I. SCHRODER, CHAIRMAN, PRESIDING SUPERVISOR TOM POUTERS SUPERVISOR NANCY C. FAHDEN SUPERVISOR SUNNE M. MC PEAR SUPERVISOR TOM TORLARSON ABSENT; NONE CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk X� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Proclaiming ) the Week of October 10-14 ) Resolution No. 83/1015 "MEF Week - Make Education First" ) WHEREAS, the citizens of the town of Moraaa include 1,5A0 students enrolled in the Moraga School District; and WHEREAS, the future well-being of our community and our State depends upon our giving our children the finest education which we are able; and WHEREAS, the citizens of the Town of Moraga are committed to maintain irg excellence in our public schools; and WHEREAS, the Moraga Educational Foundation is a non-profit corporation formed to raise funds through tax-deductible contributions for enriching the education opportunities of Moraga school children beyond what the State has been able to provide in this time of lessening fiscal support; and WHEREAS, the Moraga Educational Foundation will be conducting its Second Annual Fund Raising Campaign this Fall; and WHEREAS, the Moraga Educational Foundation will be making a major effort to contact all households in Moraga during the Pnon- a-Thon to be held the week of October 10-14 and request a donation be made in support of education in Moraga; NOW, THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, CALIFORNIA RESOLVED that we do hereby proclaim the week of October 10-14, 1983, "MEF Week - Make Education First" , and encourage all Moraga citizens - young and old, parents and non-parents - to support this worthwhile effort on behalf of our children and the future of our community. PASSED and ADOPTED by unanimous vote of the Board on the thirteenth day of September 1983. I hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this thirteenth day of September 1983. cc: Supervisor Fanden County Administrator J. R. OLSSON, County Clerk By0,--N_SC-A_.-,4dA"-6eputy Clerk RESOLUTION NO. 83/1015 u l 02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, MCPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorize the Temporary Closure of Norris Canyon Road to all Traffic, San Ramon Area The Public Works Director has recommended that the Board of Supervisors authorize the closure of Norris Canyon Road to all traffic at a location approximately 0.6 miles west of the Alameda-Contra Costa County Line from September 19 to September 22, 1983. The closure is necessary to allow County crews to replace a failed cross culvert. IT IS BY THE BOARD ORDERED that the recommendation is APPROVED. 1 i�rlrr aitfltiMMRlAts fseimfsMeawrMeNlef an scon aw Md 481wed as aw WAN"stew hoard of Supwdr s on 6w d1Y d owIL ATTEGM: t. -jj. 19 ta' 1J:. OLSsP4; t-,P►w XM CLEf1K mmb ex GW4;o Cvat of fAe fioird brdord.closnorris.t9 Orig.Dept.: Public Works Department, Maintenance Division cc: County Administrator Public Works Director Maintenance Division Transportation Planning Division Traffic Section C.C.C. Sheriff Dept., 651 Pine Street, Martinez, CA 94553 California Highway Patrol, 5001 Blum Road, Martinez, CA 94553 San Ramon Fire Protection Dist., 2245 San Ramon Valley Blvd. San Ramon, CA San Ramon Valley Unified School Dist., 699 Old Orchard Dr. Danville, CA California Department of Forestry, Bollinger Canyon Fire Center 25 Holly Court, San Ramon, CA Alameda County Public Works Dept. 399 Elmhurst Hayward, CA 94544, Attn: Roy Sorensen, Chief 03 TIE SRO OF WEQMISMS COMM COS%: C00M9 CALIFU NIA Adopted this Resolution on Septniber 13, 1963 by the following rote: AYES: Supervisors Pourers, Fanden, McPeak, Torlakson, Schroder on: None ANSEEIxi': None Conveyance of County SI LT: Surplus Real Property RESOLUTION ND. 83/1016 Twin Creeks Drive S & H Section 8355 San Ramon Area Vacation No. 1892 The Board of Supervisors of Contra Costa County RESOLMES THAT: On January 5, 1982, the Board adopted Resolution No. 82/3 which vacated a portion of Twin Creeks Drive, San Ramon. This Board hereby DETERMINES that the real property described in Exhibit "A" attached hereto, was previously subject to a street, highway or public service easement, and is surplus and not required for public use. Pursuant to Streets and Highways Code Section 8355, this Board hereby APPROVES the conveyance of the real property described in Exhibit "A" and AUTHORIZES its Chairman to sign a Quitclaim Deed to W.R. Grace Development Corporation. The Board hereby FINDS that the project is exempt from Environmental Impact Report requirements as a Class 12 Categorical Exemption under County Guidelines and DIRECTS the Public Works Director to file a Notice of Ex=tion with the County Clerk. The project has been determined to conform to the City of San Ramon General Plan. • I Aw�aw�fW flMeYalrwpn/afarrMa�al an aeMoa Man M/«+Mwa�fM iM�s at fM Rao N ivawYNo s w.No dft Oem ATTf:'ST-� 14 L&19bf3 J.R.1:643SOM.COUNTY CLOW and u olNclo Clark of IM N d b .or/M► Orifi. @opt.: Public Works Department (R/P) a: Recorder (via R/P) B0913.t9 L 04 BION 0. 83/1016 EM181T •A• All that real property in the unincorporated area of Contra Costa County, State of California, described as follows: A portion of the lands shown on the map of Subdivision MS 166-79. filed April 30, 1981, in the office of the County Recorder of Contra Costa County, in Book 94 of Parcel Maps at page 28, more particularly described as follows: Beginning at the northeastern terminous of that certain course described as "North 610 33' 54" East, 32.00 feet" in the description of Parcel 1 second in the Deed from Western Electric Company, Incorporated, to Contra Costa County, recorded January 30, 1976, in Book 7752 of Official Records, page 447, Contra Costa County Records; thence from said Point of Beginning, along a northwestern line of said Deed (7752 O.R. 447), South 610 31' 51" West, 24.00 feet to a point thereon lying 60.00 feet northeasterly, right angle measurement, from the southwestern line of Twin Creeks Drive, as said drive is shown on the map of Subdivision 4349, filed February 2, 1973, in the office of the County Recorder of Contra Costa County, in Book 154 of Maps at page 3; thence along a line parallel to said southwestern line of Twin Creeks Drive the following three (3) courses and distances: 1.) North 280 28' 03' West, 267.47 feet, 2.) Along the arc of a tanggent curve to the left with a radius of 667.94 feet, through an angle of 170 18' 10•, an arc distanue of 201.71 feet, and 3.) Along the arc of a tangent reverse curve to the right with a radius of 631.95 feet, through an angle of 200 31' 230, an arc distance of 226.36 feet; thence tangent to the preceding course North 250 14' 49" West 0.08 feet to a point on the northwestern line of said lands shown on the map of Subdivision MS 166-79 (94 P.M. 28) said point being the eastern corner of Twin Creeks Drive, 60.00 feet in width, as shown on the map of Subdivision 3989, filed April 21, 1970, in the office of the County Recorder of Contra Costa County, in Book 130 of Maps at page 8; thence along said northwestern line of said lands shown on the map of Subdivision MS 166-79 (94 P.M. 28), North 640 32' 30" East, 24.00 feet to the west corner of Parcel •A• as shown on said map of Subdivision MS 166-79 (94 P.M. 28); thence along the southwestern line of said Parcel •A" the following Four (4) courses and distances: 1.) South 250 14' 500 East, 0.17 feet, 2.) Along the arc of a tangent curve to the left with a radius of 607.95 feet, through an angle of 200 31' 230, an arc distance of 217.76 feet, 3.) Along the arc of a tan reverse curve to the right with a radius of 691.94 feet, through an angle of 70 18' 10" an arc distance of 708.96 feet, and 4.) Tangent to the preceding course, South 280 28' 03" East, 267.47 feet to the Point of Beginning. Bearings and distances used in the above description are based on the California Coordinate System, tone III. To obtain ground distances, multiply distances contained herein by 1.0000928. DESO4.t11 04A I 71E 8 OF SUMMISOAS OF COX= CKrA CMIV, CALIF� Adopted this Order on Sept. 13, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Ne Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: SUBJECT: Approval of the Execution of Contract with the City of Dublin and the San Ramon Valley Community Center, Inc. , to provide Paratransit Services in the San Ramon Valley, in the sum of $52,468. #'4580-6H5514 The Public Works Director, having advised that: The Board of Supervisors, on April 5, 1983, approved the County of Contra Costa grant request for Fiscal Year 1983/84 Transportation Development Act (TDA) , Article 4.5 funds in the amount of $46,975 for Paratransit Services in the San Ramon Valley; and The City Council of the City of Dublin having approved a resolution authorizing and approving a contract with Contra Costa County to receive the City of Dublin's allocation of $8,293 in TDA, Article 4.5 funds for service to residents in the San Ramon Valley; and The City Councils of the newly incorporated cities of Danville and San Ramon having resolved that Contra Costa County claim each cities share of TDA, Article 4.5 funds for Fiscal Year 1983/84; and The Metropolitan Transportation Commission (MTC) having approved the Contra Costa and Dublin claims, subject to Contra Costa County completing the competitive bid process for the provision of paratransit services in the San Ramon Valley; and The competitive bid process having been completed on April 18, 1983 with the San Ramon Valley Community Center, Inc. being sole bidder at $55,128, The Public Works Director recommends the execution of the contract. IT IS BY THE BOARD ORDERED that the Chairperson of the Board of Supervisors is authorized to EXECUTE the service contract with the City of Dublin and the San Ramon Valley Community Center, Inc. in tohe amount of $52,468 for the provision of paratransit services in the San Ramon Valley. The term of this contract shall be one year beginning the 1st day of July 1983 and ending on the 30th day of June 1984, or until terminated earlier by either party submitting in writing to the other a 60-day notice of termination. bo4580srv.29.t7 ORIG. DEPT.: Public Works thmm6yaw ti1Mt�re�aMaMaM ►� Transportation Planning aw aaliae fthft aid&VWM st rr iWW at M cc: San Ramon Valley Community Doie "�01m Center, Inc. (via PW) ATTESTEo-._,_ . /3. /98 3 Metropolitan Transportation ,�.OL;�:SON. COUw'TY CLM Commission (via PW) MO ex oiAelo Ciarh of NM Aow City of Dublin (via PW) City of Danville (via PW) City of San Ramon (via PW) County Counsel •0"M1 PW Accounting 05 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on . , by the following vote: AYES: Supervisors Powers, Fanden, NePeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/1017 SUBJECT: Authorization to Proceed with Work on 1983 Storm Damage Repair Projects at Sites Listed Below. Project No. Location 0671-6R6706-83 Pinole Valley Road, Site 1 0671-6R6707-83 Pinole Valley Road, Site 2 0671-6R6749-83 Foster Lane 0671-6R6750-83 Avenida Martinez 0671-6R6751-83 Sombra Court WHEREAS the Public Works Director having reported that it is of utmost urgency that work be commenced on repair of damage resulting from the 1983 storms to insure completion of said repairs prior to the next wet season; and WHEREAS the projects are considered exempt from the requirements of CEQA and no EIR is required since the projects are being undertaken to repair facilities damaged or destroyed as a result of a disaster in a disaster-stricken area in which a state of emergency has been proclaimed by the Governor, and the Board concurs in this determination; and WHEREAS funding for the above projects is included in the 5650,000 advance allocation for F.Y. 1983-84 Storm Damage Repair approvad by the Board on August 2, 1983. NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is authorized to proceed with said storm damage repair and winterization work by the force account method with selected contractors. 1 MfNtr�t�Mledflfetwweadeffftteef/trel ea sella ttlm rd ano wd•rr abaft rt rs Drig.Dept.: Public Works Department ti wd M tirpMstiat dot rAfffa. Design and Construction Division ��83 ATTE3TE0: cc: County Administrator J.R.C:^.+sF:COUNTY CLM County Auditor-Controller amd as Owk of the Uoab Public Works Director Design and Construction Division Accounting Division 4 RESOLUTION NO. 83/ 1017 DC.1983STORMBO.BW L 06 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/ 1018 SUBJECT: Authorization to Cancel Bids for Alhambra Valley Road and Bear Creek Road Reconstruction, Project No. 0671-6116702-83, Pinole-Martinez Area. WHEREAS the Public Works Director having reported that the Department of Fish and Game refused to extend the October 15, 1983 completion date without attaching conditions which would create uncertainty and increase the cost of the project; and WHEREAS the Public Works Director having reported that it is of utmost urgency that work be commenced on repair of damage resulting from the 1983 storms to insure completion of said repairs prior to the next wet season;. and WHEREAS the Public Works Director having recommended that the advertisement for bids be cancelled and that said work be completed by the force account method. NOW, THEREFORE, BE IT RESOLVED that the advertisement for bids for the Alhambra Valley Road and Bear Creek Road Reconstruction project is cancelled and the Public Works Director is authorized to proceed with said storm damage repair work by the force account method with a selected contractor. 1M�I/dM�llMM abwalwawwa1-1014 f so scow tem and MIMM as Ow adofte of.fIM fland of Gvpwvl ops om go dM doom ATTESTED: ,c�¢ /� `3..�. /F83 JA.OLSWK COUNTY CLOW and•s oMkio Cie*of dw Nom Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division RESOLUTION NO. 83/ 1018 DC.AVRBCRBO.BW 07 11E 668 OF =Fmw I S OF CWM COSTA CINY, CALMOMIA Adopted this Order on September 13, 1983, by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: VACATION of the portion ) RESOLUTION NO. 83/1019 of Wayside Lane 395 feet ) Resolution of Intention to north of Las Juntas Way ) Vacate a Portion of Wayside Lane Vacation No. 1915 ) S.iH. Code Sec. 8320 i 8321) The Board of Supervisors of Contra Costa County RESOLVES THAT: Pursuant to Chapter 3, "General Vacation Procedure," of Part 3 of Division 9 of the Streets and Highways Code, this Board declares its intention to vacate the hereinafter described County Road. For a description of the portion to be vacated, see Exhibit "A" attached hereto and incorporated herein by this reference. This proposed vacation is generally located in the area of Concord/Pleasant Hill. A map of the portion to be vacated is on file in the Public Works Department. It fixes Tuesday, October 4, 1983 at 10:30 a.m. (or as continued) in its Chambers, Administration Building, 651 Pine Street, Martinez, California, as the time and place for hearing evidence offered by any interested party as to whether this is unnecessary for present or prospective public use. The Clerk shall have notice of this matter published in the Contra Costa Times, a newspaper of general circulation published and circulated in this County, which is selected as the newspaper most likely to give notice to persons interested in the proposed vacation, for at least two successive weeks before the hearing in accordance with Streets and Highways Code, Section 8322. The Clerk shall also have said notice posted conspicuously along the line of this proposed vacation at least two weeks before the hearing, in accordance with Streets and Highways Code, Section 8323. tp.v9.t9 IsodNewi afrlflarel mademe" maf am awM Who sod embW en M aha of M Orig. Dept.: Public Works (TP) 86odelftip 1 1 oefwdWshe . cc: Auditor-Controller ATTESTED: Ufik• /3• 198'3 County Counsel J.B.CLOW. .couffY cum -Draftsman (4) and en e0do Cb*e18*11md Planning (2) Contra Costa Water Dist. East Say Municipal Utility Dist. �;., West CC Sanitary Dist. jkpdp PG&E, Land Dept. Pacific Telephone, R/W Supv. Oakley Co. slater Dist Desco Investment, RESOLUTION NO. 83/1019 Inc. Stege Sanitary Dist. of CCC L 08 EXHIBIT "A" Vacation No. 1915 A portion of the County road known as Wayside Lane, being a portion of the Rancho Las Juntas, situated in the County of Contra Costa, State of California, described as follows: Beginning at the northwesterly corner of that certain parcel of land described in the deed from Lewis H. Albers, et al. to Contra Costa County; recorded May 22, 1952 in Book 1936 of Official Records, at page 372, records of Contra Costa County, California; thence from said point of beginning south 050 15' OD" west, 496.57 feet along the west right of way line of Wayside Lane (formerly known as Sunset lane to a point on the south line of that certain parcel of land described in the deed to Wayside Associates, a limited partnership; recorded May 22, 1980, in Book 9861 of Official Records, at page 284; thence leaving said west right of way line along the easterly prolongation of said south line north 890 16' 00" east, 50.27 feet to the east right of way line of Wayside Lane (1936 O.R. 372); thence along said east right of way line north 050 15' 00" east, 496.36 feet to the north boundary line of said Wayside Lane (1936 O.R. 372); thence along said north boundary south 890 30' 00" west, 50.23 feet to the point of beginning. Containing an area of 24,821 square feet or 0.57 acres of land more or less. 09 11E BOARD OF OF CWMA C815 11 COM19 CK�IA Adopted this Order on September 13, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: School Crossing Guard Agreement For The Martinez Unified School District. Upon the recommendation of the Public Works Director, IT IS BY THIS BOARD ORDERED that an agreement with the Martinez Unified School District to provide school crossing guard service is APPROVED. This agreement is for the period of September 1, 1983 to June 30, 1984, and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. �Mwtr!►aw�l►�t�lrmlwar/wlw�tM/!a1 aR aMMs fro�M aM wwd ew�airs M IM ford efft/mnimois oe mw dMa dom ATfnTIV..ld�AL%4 Z 983 J.R.OLSSM,COUNTY Ctl111I and ex oNido CNek of Hn/mrd xinggrdagr.mtz Orig. Dept. : Public Works Traffic Operations cc: Martinez Unified School District 04 P/W) Accounting ./Auditor L � 10 7K SOAK OF SWMISORS of CORM COSTA o IV. f 1 L1 Adopted this Order on September 13, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SOOJECT: School Crossing Guard Agreement For The Oakley Union School District. Upon the recommendation of the Public Works Director, IT IS BY THIS BOARD ORDERED that an agreement with the Oakley Union School District to provide school crossing guard service is APPROVED. This agreement is for the period of September 1, 1983 to July 1, 1984, and provides for compensation for the crossing guards at salaries usual for such services and benefits normally accorded to the District's hourly or classified employees. IT IS FURTHER ORDERED that the Public Works Director is authorized to execute the agreement on behalf of the County. Ihws�swf���lsa of M sawn who Mr Oda"M aw 011060 of so fMrd of Su/wwrns M M d is MIM. ATTEMD,Awi b t P? J.R.044 f 1 COLOM GLM and ex o0ldo Ck*of fM Ord " .ftpoP xinggrdagr.Oakley Orig. Dept.: Public Works Traffic Operations cc: Oakley Union School District .(viaPr*) Accounting -/Auditor ` ` 11 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by time following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authorizing Participation in the Bay Area Coalition for Transportation (0676-6P1982) RECOIlENfI11TION It is recommended that the Board of Supervisors authorize continued participation by Contra Costa County in the Bay Area Coalition for Transportation and authorize the Auditor-Controller to draw a warrant to the Bay Area Coalition for Transportation, 348 World Trade Center, San Francisco, CA 94111, in the amount of $5,000 and forward it to the Chief Deputy Public Works director for Transmittal. BACKWOM IIFOrMTION Contra Costa County has been a very active member of the Bay Area Coalition for Transportation--a coalition of business, labor and public sector representatives with the objective of gaining popular and political support for increased revenue for local street and road maintenance and construction needs. Supervisor Schroder and Bill Gray, Chief Deputy Public Works Director, are on the steering committee which has been meeting regularly with an attempt to accomplish the objectives of the Coalition. The focus of the Bay Area Coalition for Transportation has been to work with the State Legislature toward introduction of a bill in the 1983 legislative session to provide additional revenue to cities and counties for local street and road maintenance and construction needs (ideally in the form of a five cent gas tax). The current situation in Sacramento, along with the attitude of the administration relative to "new taxes" has, for all intensive purposes, delayed introduction of legislation necessary to provide relief to local goverrnments in the area of local street and road maintenance and construction needs. Senate Constitutional Amendment 37 (Foran) which proposes to protect all motor vehicle fuel taxes (including locally imposed taxes) by applying the protections of Article 19 of the State Constitution, has been introduced and is currently being discussed. The Bay Area Coalition is watching this legislation closely and supports, in principle, the basic objectives of SCA 37. The current crisis in the funding of local street and road maintenance and construction needs must be addressed. Contra Costa County currently has over $6 million in unfunded store damage as a result of the severe winters of 1981-82 and 1982-83. With routine maintenance activities funded at only 50 percent of need and preventative maintenance programs being funded at appromcfiately 30 percent of need, Contra Costa County's road system is in grave danger. The Board' s Transportation Committee (Supervisor Schroder and Supervisor Powers) met on August 15 and discussed the issue of County participation in the Bay Area Coalition for Transportation. The Committee supports the issue and recommends Contra Costa County's participation in the Coalition. Ilrmm 6rewrllfut ubbe et an son/mMm ad anlmom M M own"of on Orig. Dept. Public Works Administrative Services geode#$--p- dee raenMdgedwo . cc: County Auditor Controller Bay Area Coalition for Transportation (via P7liiTT1372D*.1J6 & A-40 J29& _ Alameda County i(via F/w) Ar.OL3301% CLM Attn: County Supervisors aM ex o0do CM*of fie Owd San Mateo County (we AM) Attn: County Supervisors � •OM1 L j� 12 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA AdoPW this Order on September 13, 1983 , by the foNowino MoM: AYES: Supervisors Powers, Panden, RcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision 5066, E1 Sobrante Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Patrick Ellwood and Linda Ellwood and the County for construction of certain improvements in Subdivision 5066, E1 Sobrante area, through March 15, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. f�rwi�J►rrtairalarawarMt�af M��w X11�M1lMiN M swf�0�s� @mr of SvpwW w s an 9w dab dM. J.R.OLSSON,COBS 3T 11 CLM and an olfldo Owk of Ow Born Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Patrick Ellwood & Linda Ellwood , l(via r'/w) 6200 Antioch Street Oakland, CA 94611 B0913.t8 � � 13 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the folknvinp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder , NOES: None ASSENT: None ABSTAIN: None ��g,�Ec T• Approval of Extension of Subdivision Agreement, Subdivision MS 3-8D, -�r�naa Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Charles L. Orr and the County for construction of certain improvements in Subdivision MS 3-80, Orinda area, through August 10, 1984; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is AFFIM. t �eMMtAI�rs m esw/aawaef_ewat as MOM talon and&Vwed as Ow w holt otow ttard of supwdwo an tam dM abmL ATTESTED: - 3• -ij8-3 J.R.OLSSOW,COUNTY CLERIC and on ottWo Clark of Mw Pend 81►��� .oa/tlly Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Charles L. Orr (via P/W) 506 Miner Road Orinda, CA 94563 BO913.t8 L 14 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the Wowin0 vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. ABSTAIN: None. SUSJECT:proval of the Final Map, ) RESOLUTION NO. 83/1020 Subdivision Agreement and ) Road Improvement Agreement ) for Subdivision 6356 ) Oakley Area. ) The following documents were presented for Board approval this date: The Final Map of Subdivision 6356, property located in the Oakley area, said map having been certified by the proper officials; A Subdivision Agreement with Hofmann Company, subdivider, whereby said subdivider agrees to complete all improvements as required in said Subdivision Agreement within one year from the date of said agreement; A Road Improvement Agreement with Hofmann Company, developer, whereby said developer agrees to complete all improvements as required in said Road Improvement Agreement within three years from the date of said agreement; Said documents were accompanied by: I. Security to guarantee the completion of road and drainage improvements under the Subdivision Agreement as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit (Auditor's Deposit Permit No. 69687, dated September 7, 1983) in the amount of 53,000 made by Hofmann Company. B. Additional security in the form of a corporate surety bond dated September 6, 1983 and issued by American Insurance Company (Bond No. SC6397715) with Hofmann Company as principal, in the s mmt of $296,800 for faithful performance and $149,900 for labor and materials. II. Security to guarantee the completion of road and drainage immprovewts under the Road Immprovement Agreement as required by Title 9 of the County Ordinance Code, as follows: A. Cash deposit *(Auditor's Deposit Permit No. 69687, dated September 7, 1983) in the mount of $3,700 made by Hofmann Company. B. Additional security in the form of a corporate surety bond dated September 6, 1983, and issued by American Insurance Company (Bond No. SC6397714) with Hofmann Company as principal, in the amount of $368,300, for faithful performance and $186,000 for labor and materials. III. Letter from the County Tax Collector stating that there are no unpaid County taxes heretofore levied on the property included in said nap and that the 1982-83 tax lien has been paid in full and the 1983-84 tax lien, which became a lien on the first day of March, 1983, is estimated to be $25,000; IV. Security to guarantee the payment of taxes as required by Title 9 of the County Ordinance Code, in the form of a surety bond, No. SMR6397716, issued by American Insurance Company with Hofmann Company as principal, in the amount of $25,000 guaranteeing the payment of the estimated tax; L 15 NOW THEREFORE BE IT RESOLVED that said subdivision, together with the provisions for its design and improvement, is DETERNIIIED to be consistent with the County's general and specific plans; BE IT FURTHER RESOLVED that said Final Map is APPROVED and this Board does not accept or reject on behalf of the public any of the streets, paths, or easements shown thereon as dedicated to public use. BE IT FURTHER RESOLVED that said Subdivision Agreement is alsoIMMRDI[D. BE IT FURTHER RESOLVED that said Road Improvement Agreement is also APPROVED. 1 MMS war�R MiM M a f aM oMwMe� an��SW WMate~�4��4fM wTT a:SEP 13 IM3 J.R.=SON.COUNTY CLIM WA ex 00de CMAs M Me Dowd Duna M. Herman Originator: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Hofmann Company P. 0. Box 907 Concord, CA 94522 American Insurance Company 391 Taylor Boulevard Pleasant Hill, CA 94523 RESOLUTION N0. 83/1020 B0913.t8 � 16 f , � Z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the following vote' AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) RESOLUTION NO. 83/1021 Subdivision MS 299-78, ) Rodeo Area. ) ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 299-78 have been completed as provided in the Subdivision Agreement with William Wong heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been CdlLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY August 19, 1980 Indemnity Co. of California Bond No. 615416P BE IT FURTHER RESOLVED that the Public Works Director is AUFMIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 32710, dated August 4, 1980) to William Wong pursuant to the requirements of the Ordinance Code. /ArwNrawApMtitilmelmrwM�w/ya1 M a0w fthm aid w*w"so ww w hwft of sr §md of Sopwvbxs(-.Ow dit dovam. ATTESTED: J.R.OLSSON,COMM CLOW awd eA oMiob Cft*of Me Domed Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. William Wong !a PM+) 1130 Arlington Blvd. E1 Cerrito, CA 94530 Indemnity Co. of Calif. -MA PAN) 500 Airport Blvd., Ste. 138 Burlingame, CA 94010 RESOLUTION NO. 83/1021 i30913.t8 � � 17 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Saptamber 13, 11183.__, by the toNowinp vote: AYES: Supervisors Pourers, Fanden, McPeak, Toriakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision 5638, ) RESOLUTION N0. 83/1022 Tassajara Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision 5638 have been completed as provided in the Subdivision Agreement with Land Factors, Inc. and Bill Hayes heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COWLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY February 16, 1982 United Pacific Insurance Co. Bond No. U43 51 13 BE IT FURTHER RESOLVED that the Public Works Director is AWMIZED to refund the $1,000 cash security for performance (Auditor's Deposit Permit No. 46939, dated December 2, 1981) to Land Factors, Inc. pursuant to the requirear is of the Ordinance Code. f w1Mr rrM wt�M r i�ra�■raMamfaa�M M seem tin wd Ni M fM oft"of VW ftW o s w IDJO -en Mf rM Mw1r11. ATTESTED: 13, /9.FJ' J.R.01.53O!!, COUNW CLOK and tit of rJo CAwk of Mie Dowd Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Land Factors, Inc. b Bi 11 Hayes ;(via PAW, 30 Town & Country Drive Danville, CA 94526 United Pacific Insurance Co. ; :(v:a F,w) P.O. Box 4038 Concord, CA 94524 60913.t8 RESOLUTION NO. 83/1022 L L x 8 �y TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by go foNowing vote: AYES: Supervisors Powers, Fanden, Mc Peak, Tor2akson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Improvements, ) Subdivision MS 149-77, ) RESOLUTION NO. 83/2023 Port Costa Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision es 149-77 have been completed as provided in the Subdivision Agreement with James Maguire heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that- the improvements have been COLLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SECURITY September 18, 1979 Cash Deposit BE IT FURTHER RESOLVED that the 53,950 cash security for labor and materials (Auditor's Deposit Permit No. 23129, dated September 11, 1979) deposited by Jams Maguire be RETARD for the six-month lien guarantee period. BE IT FURTHER 2ESOLVED that the Public Works Director is M11fOZIZEO to refund the 51,000 cash security for performance (Auditor's Deposit Permit No. 23129, dated September 11, 1979) to James Maguire pursuant to the repirwents of the Ordinance Code. 1 arlyer�r11r11ralsres/sw�sll�a�1 ass100No �Msow"•Mi�r111MM NwdNlupuI - G:Mdftdwm ATTESTIOt. "AL- iy. i s.?3 JJL OL39W COUNTY GLM aM=eMdo GWk of dw herr .� .Down Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. James Maguire Ivia PP*i 200 Gregory Lane Pleasant Hil1,CA 94523 RESOLUTION N0. 83/1023 B0913.t8 19 l l� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by On Wowing vols: AYES: Supervisors Powers, Fanden, Re Peak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Completion of Warranty Period for DP 3052-77, Alamo Area. The Board on October 23, 1979, accepted as complete the improvements for Stone Valley Road West in DP 3052-77, Alamo area, with the exception of minor deficiencies. The Public Works Director has reported that the aforesaid minor deficiencies have been corrected. The Board hereby FIMS that the imiprovements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance. 1 bwNtr ewdlr Mat MMs r a�raaraaMrM!arl►a .�.en«�talaa�aad�agwe ow Ifr aiMms a r. Rowd at supwvbm or.spa dob dmm ATTESTED:.. , l�4 P 3.�..� d.R.OL 1180R,CCU""CLERK and ex oif do clwk of Nw Reard Orig. Dept.: Public Works (LD) cc: Public Works - Des./Const. Director of Planning The Alamo Partnership (via Piw) c/o Freeman Moves 710 S. Broadway, Suite 312 Walnut Creek, CA 94526 B0913.t8 L ` 20 TM BOARD OF stIFERVISORS COMTlIA COSTA COIJN'!'V. CALIFOIIMIA September 13, 1983 Adopled 66 Ord w an .by w bNo Ohio Mows AM: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None AST; None QCT. Rental Agreement. 25 North Lane, Orinda. IT IS BY THE BOARD ORDERED that the Rental Agreement with Robert and Nancy Condos, dated September 1, 1983, is ACCEPM and the Public Works Director is hereby AUTMIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at 25 North Lane, Orinda, on a month-to-ninth, as-is basis, for $500 per month, effective September 1, 1983. 1 ewe w�rrM Nr r�r eteraa/ea iiMlaaw a1 anaomfi nandsoWWaswaha01Na Mwd of iY(awvMa M w daft a1we. ATTESTED: 3 JA.OUSSON.COUNTY CSC mW ex adkto CMwk of w§wd ,1,t,,rc�/ L Q J • Public Works Department-L/M e�e� Public Works Accounting (via L/M) �' —'Pointy Auditor-Controller (via L/M) Robert and Nancy Condos (via L/M) 25NorthLnBO1.0 �. 21 THE 9 AM OF via= CON�'11A COSTA COtJI�ITY. CALI�OANIA AdWMd Mit Oedw an September 13, 1983 by"Mou"vow AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None i ABSENT: None OLqMCT.. Change Order to Construction Contract for Insulation of Private Residences Under CAL/NEVA - P.G. b E. Direct Weatherization Program - Phase I Central County and East County Portions Project No. 1453-2310 WPE217 The Board of Supervisors APPROVES and AUTHORIZES the Chairman of the Board of Supervisors to execute Change Order No. 1, dated September 1, 1983, to the construction contract with Zero Interest Program Service Center, 711 Vervais Street, Vallejo. This Change Order will increase the number of residences to be insulated, increase the unit price for all work performed after Septemb" 1, 1983, increase the contract price by $75,227.78 and extend the contract completion time by 184 calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this Change Order. I Mw�r emerry Mae ws r�Mraar�daoewataa�//a1 as a■w0 earm a and«Omd m•a admMeaM w Nrr N Supwvbm M so Me duo& ATTESTED. J.R.OLSSM COUNTY CLOW rw on olfielo Cluk N No Orr Orig. D@pL. Public Works Department - Architectural Div. C' Public Works Accounting (via A.D.) Architectural Division Contractor (via A.D.) Auditor-Controller, A/P (via A.D.) Community Services Department BOARCH0913.t9 LL; 22 . l ! l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, iKcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of Consulting Services Agreement for Phase II Water Consensus Project 7825-6X5290 The Board of Supervisors, as governing Board of the Contra Costa County Water Agency, approved a consulting services agreement with Solem and Associates, not to exceed $40,000, for a project to help establish a Bay-Delta consensus on Northern California water policy. The project was carried out to the satisfaction of the Water Committee and staff. On August 9, 1983, the board approved a Water C=dttee Report authorizing a $22,000 contract with Solem and Associates for Phase II of the consensus building project. Additional funding is expected from other sources to share in the cost of Phase II. A scope of work has been prepared for the contract. The Public Works Director, as Chief Engineer of the Contra Costa County Water Agency, recommends that the consulting services agreement be approved and the Public Works Director be authorized to execute the agreement. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director be APPROVED. Orig. Dept.: Public Works - EC IIrNlarrllt�M�imetarwd�ritMlN M seas aeon aid aftnd as M odaMS of M cc: County Administrator Mrd at supwvlms as M do*$169M Public Works Accounting ,��- i 1993 Solem and Associates (via EC) ATTE=�"' JA.OLBSON,OOUNTY CLl111C ,"ex olsdo Chwk of 6e 88" DBO:BO.PhaseIIWtrCon.13.t9 � .ONS 23 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13. 1-1-01-23 , by the folk wing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Contract with City of Danville for Public Works Services The City of Danville, since their incorporation, has been purchasing public works services from the County Public Works Department. The City has indicated that they wish to continue purchasing such services frau the County. The Department of Public Works believes that the incorporation of the City of the Town of Danville has presented local government with a unique opportunity to increase efficiency and economy within the public sector. The Public Works Department has offered to the City of Danville a competitive proposal for a contract of public works services with the County for fiscal year 1983-84. The City Council has accepted this proposal and authorized its City Manager to enter into a contract with the County for public works services. It is the recommendation of the Public Works Director that the Board authorize the Chairman to sign a contract with the City of Danville for public works services. IT IS BY THE BOARD ORDERED that the recommendations of the Public Works Director are accepted and that the Chairman of the Board is authorized to sign the contract between the City of Danville and the County. I ban"see"MIM1aretwasdaMaalee/raI M SNOW Wren ars oft"on fM aha of No Mrd of Sup*;i*is.rs or th*dais shave . ATT EME-3:_ J.R. COUMV CLMK and est*Pilo Q:`rk of Ole 1111md IDS" Orig. Dept.: --Public Works Administrative Services cc: City of Danville (viailAW) County Administrator (vi&p/w) County Counsel (via PAA Public Works Accounting („is pew) BO.City0an.t9 24 TME BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA September 13, 1983 ' Adopted this Omer on . by the lollowin vote: AYES: Supervisors Powers, Fanden, NcPeak, Torlakson, Schroder . NOES: None ABSENT: None ABSTAIN: None Kental Agreement SUBJECT: Budget of North Coast Buchanan Field Airport On October 6, 1982 the Board approved a•Rental Agreement with Budget of North Coast for rental of County-owned property (15,600 square feet) north of the intersection of John Glenn Drive and Concord Avenue on Buchanan Field Airport, on a month-to-month basis for $650 per month to become effective on October 1, 1982 and continuing until termination. The Public Works Director RECOlEIDS that the rental property be increased to 72,600 square feet and rental fees increased to $3,025 per month to become effective on October 1, 1983 and continuing until terminated. IT IS BY THE BOARD ORDERED that the rental agreement with Budget of North Coast be APPROVED and the Public Works Director is authorized to sign said agreement on behalf of the County. lswr>yw�Irstaaltawretar�daaArlra/ral an aeft i Ilan and sato d am so mambo it so Dowd o1 lwW@m on IIm dra dmaL ATTISTIV- 4 f• /3. .9Jr 3 JA.OLMi*COUNW CSM aed ex oHlWo Clot of Me ad Orig. Dept. : Public Works/Airport cc: Public Works Department Accounting Division Lease Management Division budgetagreement.8.83 25 BOARD OF SUPERVISORS OF COMM COSTA COUII'i'Y, CALIFORNIA Re: Assessment Roll Changes AOU 83.18 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 Tantion Code incorporated herein, (as explained by the tables of sections, syabols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor BY Q..'-Az PASSED ON SEP 13W3 ce Wta, Assistant Assess6r— unanimous y sora present. Whenr"U by law, consented to bnty Couns BY v '• Page 1 of 34 put ion Copies: Auditor /Mirbyew�Nyq►�elr�tMstrw�lsornetoo�p�►oI an action ayn and«�sn& an on inkmas of the 8/24/83 ATrES ED. r E235-E267 J.R. OLSSON, COUNN CLERK .and ex 10 CNrA of the Board 0!' A 4042 12/50 AOU 83.18 �: ` 26 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Laha m ACCOUNT 000. CONN. NO. IROLL YEAR 19 - TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LAND _ Al _A2_ Al el 1003 9020 Y* ESCAPED INT IMPROVEMENTS Al A2_ Al _BI p 9Q4Q_, YO _ NIl4TY_ PERSONAL PROP Al _ Al Al sl OQ ?1 ay:SE_ PROP STMNT IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY_ TOTAL of 00 NOT PUNCN ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE A l T SECTION O ACCOUNT TYPE OI 32 040 19 — PER PROP PRIME OWNER_ 33 --3 Z-- 41 OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX DILL % NAME 74 32 044 PENALTY �— TAX NLL STREET t NO. 75 32 045 01 EXMP TAX SILL CITY STATE 76 32 046 OTHR XMP TAX /ILL 21P 77 4 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 P R Pmt_ 32 026 SECTIONS 32 _ 049 MPROVEMENTS— r32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 _053_ 91 EXMP w Nlual YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELMNT of ESCAPE PROPERLY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET 32 03� IS PER PROP 32 056 19 _ PER PROP 31 033 IMPROVEMENTS 32 057 IMPROVEMENTS -9)4- _. AND 32 050 LAND 036 PS IMPR _ 32 059 PS IMPR OSS PENALTY 32 060 PENALT Y 32 _0_37 61 EXMP 32 061 61 EXMP 32 03S OTHR EXMP 32_ _062 OTHR EXMP 32 ~039 NET 32 063 NET A 4011 12/80 G� Supervising Appraiser �' Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME A ]a Q bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT PACOUNT N0. o� E I CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX ND _ _ Al _A2_ Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS Al A2_ Al -- 1_81Q4 p gYQ PERSONAL PROP Al _ _A2 Al 81 03 ,JYL- LIEN AWARE PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY_ TOTAL 81 00 NOT PINCN ELNNT ELEMENTDATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH IW DESCRIPTION i .N0. No. ESCAPE A i T SECTION ACCOUNT TYPE 01 32 040 19 __._ PER PROP PRIME OWNER 33 IMP OTHER OWNER 34 32 0_42 _ LAND 08A NAME 35 32 043 PS IMPR _ TAX /ILL % NAME 74 32 044 PENALTY TAX NLL STREET t NO. 75 32 045 61 EXMP TAX MLL CITY 4 STATE 76GJAM C) 32 046 OTHR XMP _ TAX /ILL ZIP 77 r 32 04T NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PSP 3 2 026 SECTIONS ` , 3 2 _049_ MPgQVF� 32 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ 81 EXMP Ell 166 t YEAR Of DO NOT PUNCH 32 054 OTHR EXMP UNITof ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET 032 IS PER PROP 32 056 19 — PER PROP IW033 IMPROVEMENTS 32 087. IMPROVEMENTS ��4_ LANG 32 058 LAND Orb P6 IMPII _ 32_ 059 PS IMPR _ 31 -9110- PENALTY 32 060 PENALT Y _ _0_37_ 81 EXMP 32 061 81 EXMP 0_38_ OTHR EXMP 32 _062 OTHR EXMP 039 NET _ 32 063 NET � A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE 727, �J� ` hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT aC � NAME / ��A/lAsse5 ACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LANG Al _A2 Al 91 1003 9020 i YS ESCAPED INT , IMPROVEMENTS Al A2_ Al ^� PtRSONAL e 0-PROF Al _A2 Al 1 9Q4Q._„ � � � e ILS &P_Iw4N _..... .. PROP STMNt IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY _l TOTAL el 00 NOT PMNCN ELMOT ncssw YEAR OF 00 NOT PUNCH DESCRIPTION i' N0. ELEMENT. DATA EIMNT 10. ESCAPE PROPERTY Tref ASSESSED �YAIUf R a T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 � OTHER OWNER 34 32 042 LAND 00 OSA NAME 35 32 043 PS IMPR TAX TILL % NAME 74 32 044 PENALTY TAX NLL STREET NO. 75 32 045 01 EXMP TAX SILL CITY STATE 76 od 09= 32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PSP 32 026 SECTIONS 531 32 _049 JmltRQVEMENTS _ 32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND - 32 028 RESOLUTION NO. 32 051 PS~ IMPR 2 32 052 PENALTY 32 053 91 EXMP_ r3,20 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ESCAPE PROPERTY TYPE ASSESSED YALiIf A t T SECTION 32 055 NET IS PER PROP 32 056 19 _.._ PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS ANO32 058 LANOPS IMMMt 32 OSS P$ IMPRPENALTY 32 060 PENALTY SI txMP 32 061 e1 EXMP OTHR EXMP 32 062 OTHR EXMP NET 32� 063 NET " �A 4011 12180 Supervising Appraiser Date CD CONTRA COSTA COUNTY ASSESSOR'S OFFICE G oj �/� n j to E hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � 7� � NAME Ao- ACCdINT NO. 7 CORR. NQ ROLL YEAR 19 TRA FUL L VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX f.ANO i Al _A2 Al BI 1003 9020 YS ESCAPED INT IMPROV[MENTN r Al A2 Al 81 0 904 • PERSONAL PROP Al _ _AZ Al 91 QI�_ Ac 1r . __ 09I.SP _ PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY TITAL e1 11 NIT PINCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH ♦ IESCRIPTIIi N0. 00, ESCAPE N R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 16L S VQ e � OTHER OWNER 34 041 IMPROVEMENTS 32 042_ LAND Q(� O@A NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX BILL STREET( NO. T5 32 045 8 1 EXMP OQ TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 ci 49 32 047 NET REMARKS 32 02_9 ESCAPED A SESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS 'S3I 32 049 _ -— .J_MI!4QYEIdE 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 2 32 052_ PENALTY 22 32 053` 81 EXMP _ IllaW TEAR IF 00 NOT PUNCH 32 054 OTHR EXMP UNIT 31 ESCAPE PRIPERTr TrPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 PER PROP 32 086 19 — PER PROP M it Oi3 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058 LAND _ Oi8 PS IMPR _ 32 099 PS IMPR PENALTY 32 060 PENALTY _ �- it 037 SI EXMP 32 1 061 81 EXMP 32 039 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32� 063 NET W A 4011 12/80 �iL- Supervising Appraiser Date O ASSESSOR'S OFFICE CONTRA COSTA COUNTY Coco er hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT z5- �Jg NAME / ACCOUNT NO. CORN. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX FANO _ Al _A2 Al BI 1003 9020 Y* ESCAPED INT IMPROVEMENTS At A2_ Al el 00 -- Q40 eEdly.7]L PERSONAL PROP _ Al _ _A2 Al --- SI —1Q03 YL ------ MOP STMNT IMP Al ,A2 Al 81 1003 9040 YR ADDL. PENALTY tOtAl i el 11 NOt ?NICK ELNNT ELENENT. DATA ELNNT NE�OOE YEAROFPROIEATY TYPE ASSESSED VALUE A I T NOT SEC1 IN i DESCRIPTION i N0. O ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 (� _3 B�YEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL o NAME 74 32 044 PENALTY TAX ML_L STREET{ N0. 75 32 045 61 EXMP TAX MLL CITY STATE 76 32 046 OTHR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 0�9 19 _ PEl1 PSP 32 026 SECTIONS 32 _ 049_ _ JLP_R_QYEME -- __ —32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 02• RESOLUTION NO. 32 051 PS IMPR 3Z 32 _052_ PENALTY 32 _OS3 BI EXMP Y _ 1 NE1t1iE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT ESCAPE PROPERTY TYLE ASSESSED -VALUE A I T SECTION 32 055 NET 32 032 IS PER PROP 32 0'56 19 — PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0)4— LAND 32 056 LAND 03S PS IMPR _ �2_ 059 PS IMPR p!� PENALTY 32 060 PENALT Y _ 3Z 037 •1 EXMP 32 061 01 EXMP 32 03S OTHR EXMP 32_ _062 OTHR EXMP 32 039 NET 32 063 NET W A 4011 12/80Supervising Appraiser Date Fes► CONTRA COSTA COUNTY ASSESSOR'S OFFICE n NAME , �� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ rQ_ � � � ACCOUNT NO• CORR. Na ROLL YEAR 19 TRA T' FULL. VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT _81 _ 1003 9020 YX ESCAPED TAX LANO -Al A2 Al 81 1003� 9020 Y$ ESCAPED INT • IMPROVIMrNTS AI A2 Al S1 .i.1A03 9911 -IQ PE ,1 PERSONAL PROP Al At Al 01 03 RELSE PROP STMNT IMP Al _A2 Al 81 1003 9040 YR ADDL. PENALTY — ROP �`� �` el to 111 rlrltl ELNII NISSAct YEAR Of DO NOT PUNCH 116clit1111 i 11. ELENEI/ DATA ELIIt N� ESCAIE PROPERTY TYPE ASSESSED VALUE q T SECTION fi ACCOUNT TYPE 01 32 040 19 _.._ PER PROP PRIME OWNER 33 _32— 04IMPBS1VEMENTS OTHER OWNER 3441( 32042 _LAND DSA NAVE 35 _32 _ _043- PS IMPR TAX SILL s NAME 74 3,2_ 044 PENALTY TAX SILL STREET t NO. 7522 FLiDr Ida32 045 _ Of EXMP TAX SILL CITY C STATE 74 - ~32� _046 TNR EXMP TAX SILL ZIP 77 32 _047+ _ NET REMARKS 32 025 ESCAPED SSESSMENT PURSUANT TO ~3.2 _t?40_ 19� PER P 9 _- 32 026 _SECTIONS ,�� ! st 044 _ IM ..1lM QYEME.N.I.S 32 027 OF THE REV. AND TAX CODE �32 W050Y LAND 32 020 RESOLUTION #M 32 051 - -PSy fMPR 32 052_ PENALTY 32 053_ ~0I EXMP _ dust 1EA1 If DO NOT PUNCH �32�– 054 _ OTHR EXMP EiM11 of 19A►E 1gNEf>T1 TYPE AbiESSE1 VALVE q T E6 111 -32 055 NE 31 +D3� 19 PER PROP 32 ods 19 PER PROP 32 O33 IMPROVEMENTS 32 _057. IMPROVEMENTS LAND -32 _050 LAND _ PS IMPRw 32 059 PS IPPR 111 -930 PENALTY 32 060 PENALT Y $2 03.7_ SL EXMP 32 061 011 EXMP $2 038 OTHR EXMP 32 _06_2_ OTHR EXMP 32 -039 NET 32� +063 NET W A 4011 12154 Supervising Appraiser l Date CONTRA C06TA COUNTY ASSESSOR'S OFFICE NAME t/EkAl BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /` ,- /1 '�" rLAND . l CORR. NO ROLL YEAR 19 7 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 8! 1003 . 9020 YX ESCAPED TAX Al A2 Al 8f 1003 9020 YA ESCAPED INT NTS Al A2 Al 81 0 gQ4 PROP AI A2 AI nf 03 ,�IMP AIA2 AI 6f 1003 9040 YR ADDL. PENALel OO NOT PNNCN ELNNT mrss E YEAR OF Do NOT PUNCH "�" DESCRIPTION f NO. ELENENT. DATA EL No. ESCAPE PROPERTY TYPE ASSESSED YALUE R t T SECTION ACCOUNT TYPE of 32 040 19 _ PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR pw,). TAX BILI. % NAME 74 32 044 PENALTY TAX BILL STRE£T t No. Ts_ 32 045 91 EXMP TAX Bflt CITY t STATE 70 - _WjehM d 1 & 32 046 OTHR EXMP TAX BILL ZIP TT 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — P R PROP _ 32 026 SECTIONS / 32 _049_ MPRQYEIN _ 32 027 'OF THE REV. AND TAX CODE 32 030 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 032_ PENALTY 32 053, 6f EXMP _ EINNt stunt YEAR P PROPERTY TYPE ASSESSED VALVE 00 NOT PUNCH 32 034 OTHR EXMP R S T SECTION 32 055 NET �� 3t It PER PROP 32 056 it .._ PER PROP St 033 IMPROVEMENTS 32 057. IMPROVEMENTS AND 32 059 _ LAND 0}�, PS ifiAPR 32 059 !S IMPR PENALTY 32 060 PENALT Y >Z 0S1 if EXMP 32 OSI of EXMP 31 03B OTHR EXMP 32 _062 OTHR EXMP 3 039 NET 32� 063 NET A 4011 12/a0 ` W •�"��-~' SuparviainN Appraiser Data W CONTRA COSTA COUNTY ASSESSORS OFFICE NAME - Me o na,ld hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. Na ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANO_r___ _AI A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS �- �AI A2_ Al of A 9Q4Q INALD- PERSONAL PROP Al _A2' Al 91 9241% YL LTAM OCIAP� PROP STMIIT IME Al A2 Al 61 1003 9040 YR ADDL. PENALTY TOTAL eI ISSC 1NNiRI/111N N ELNNT ELENENT DATA ELNNT VISSACE NO. TEAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH IESC 'i NO. R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP !RIME OWNER 33 ROVEMENT wOTHER OWNER 34 32 042 LAND 9A NAME 35 32 043 PS IMPR TAX TILL % NAME 74 32 044 PENALTY TAX BILI. STREET( 000. 75U3 n I R L 32 045 Of EXMP TAX SILL CITY STATE 76 32 046 OTHR fXMP TAX SILL ZIP 77 022 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 f9 PER PROP _ 32 026 SECTIONS 5 3' 32 049 MPfl�m _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS' IMPR 32 052 PENALTY its 32 053 81 EXMP _ slum YEAR !f 00 NOT PUNCH 32 054 OTHR EXMP IiMRT 2T ESiAff PROPERTY TYPE ASS SSEO TAl1iE R l T SECTION 32 +055 NET ran PROP 32 056 Is — PER PROP is Oil IMPROVEMENTS 32 057 IMPROVEMENTS 04- LANA 32 059 _ LAND 'PhId11 PS IMPR 32 059 PS IMPR _WI . PENALTY 32 060 PENALTY 037 91 EXMP 32 061 81 EXMP -. MIt3 039 OTHR EXMP 32 062 OTHR EXMP Oat NET 1 32 063 NET A 4011 12J80 'Supervising Appraiser to CONTRA COSTA COUNTY ASSESSOROS OFFICE NAME M e- +MA'KE_9 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO ROLL YEAR 19 j TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE-1 NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ Lalloo Al A2 Al 81 1003 9020 Yf ESCAPED INT IMPROVEMENTS Al A2_ Al fi 0 �gQQ�. PEMTY *ERSONAL PROP Al A2 Al o i Off_ YL LTFN BFI cR PROP STMNT IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY TOTAL 81 IO NOT PlN6N ELNNT ELEMENT. DATA ELNNT assaE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH IW IESCNIP111N f NO. No. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 ��• ry Of HER OWNER 34 32 042 LAND •A NAME 35 32 043 PS IMPR TAX INLL % NAME T4 32 044 PENALTY TAX S1!L STREET tNO. 76 L 3 2 045 8 1 EX M P TAX SILL CITY It STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 2-, 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PEIM 32 026SECTIONSS3 1 32 049 IMEnOVEMENTS _�... 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 _053 81 EXMP ItuAll YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LOOT of ESCAPE PROPERTY TYPE ASSESSED VALUE� N i T SECTION 32 055 NET�hh► !: �3� I9 PER PROP 32 056 19 PER PROP V !t 0 8}�!! IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 058 LAND , PS IMPR 32 oss Ps IMP" PENALTY il- 60 PENALT Y !! 031 of EXMP 61 SI EXMP 311 03.6 OTHR EXMP 62 OTHR EXMP ! 039 NET 63 NET A 4011 12100 Supervising Appraiser We W . CTI CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAPE �'1Q C n s BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT I� ACCOUNT NO. CORR. NO. ROLL YEAR 19 TRA ,J FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANOy�` At _A2 At of 1003 9020 Y6 ESCAPED INT IMPROVEM[NTS AI A2_ At 81 -1003-- 9Q4YQ PEMM PERSONAL PROP At A2 At 61 1 1 Q E~._� _�w` PROP STUNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY_ VITAL 81 11 NOT PINCN ELNNT ELEMENT• DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i HICRIP111N N0. 10. ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 /7 32 - 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET E NO: 75oQ E 3 2 045 8 f EXMP TAX SILL CITY STATE 76 32 046 OTHRXMP TAX SILL 21P 77 2 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ PER PROP 32 026 SECTIONS 32 049 JIMEROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 12 32 053 91 EXMP glum MEAN If 00 NOT PUNCH 32 054 OTHR EXMP [LINT NN ESCAPE PAIPEATY TYPE ASSESSED YALYE A A T SECTION 32 055 NET 19 PER PROP 32 056 19 PER PROP 1h� &IL Oii IMPROVEMENTS 32 057. IMPROVEMENTS ANO 32 058 LAND 0 PS IMPR _ 32 059 PS IMPR PENALTY 32 060 PENALTY i! _031 SI EXMP 32 061 til EXMP C7 3t _0!•_ OTHR EXMP 32 _062 OTHR EXMP i 0 9 NET 32 063 NET A 4011 12/80 7` 1 �� _ Supervising Appraiser / Date W. O� CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEAJ 61 ze--,qL45 ACCOUNT NO. �S� / CORR. NQ ROLL YEAR 19 TRA J FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAN; At A2 At 81 1003 9020 Y9 ESCAPED INT IMPROVEMENT$ At A2 At SI 0 9Q4 PERSONAL PROP At _ At At •1 LMP _"OP STUNT IMP At ,A2 At &1 1003 9040 YR L. PENALTY_ TITAL i at N NIT /1191 ElNN1 NEssm YEAR OF 00 NOT PUNCH IE:cRt/11/N i N0. ELENENT. DATA ELNNT it. ESCAPE PROPERTY TYPE ASSESSED YALUE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 THER OWNER34 32 042 LAND 9A NAME 33 32 043 PS IMPR TA11 MILL % NAME 74 32 044 PENALTY fA HILL STREET( N0. 75 32 045 91 EXMP TAX MLL CITY C STATE 76 32 046 TNR EXMp TAX MLL 21► 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PROP 32 026 SECTIONS 5,? 32 049 PgOVEM 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ BI EXMP _ Mtttlit TEAN IF 00 NOT PUNCH 32 OS4 OTHR EXMP E1NNT �� ES6AIE ►RIIENTT TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 PER PROP 32 056 19 PER PROP sit 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 056 LAND PS IMPR _ 32 059 PS IMPR PENALTY 32 060 PENALT Y _ ! 037 61 txMP 32 061 •1 EXMP 32 0301 OTHR EXMP 32 _062 OTHR EXMP 3 039 NET 32 063 NET W A 4011 12/80 Supervising Appraiser Date ASSESSOR'S OFFICE CONTRA COSTA COUNTY hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME WdSQ&) ACCOUNT NO. CORR.NQ ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTfOI4 AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 9f 1003 9020 YX ESCAPED TAX �ANa Al A2 Al 9f 1003 9020 Yi ESCAPED INT .. IMPROVtMtNT$ _._ AI _ A2 Al 9f p 9Q4 MALTY PERSONAL PROP Al _ _A2 Al a I Q _ XL_ >:pt.Rx PROP sTMNT IMP AlA2 Al 131 1003 9040 YR ADDL. PENALTY T O T A L 91 of ELNN1 kcss�cl YEAR OF DO NOT PUNCH 41W ofSCRIP1ill AW NQ. ELENENT. DATA ELNNT �t ESCAPE PROPERTY TYPE ASSESSED YALUf R t T SECTION ACCOUNT TYPE OI 32 040 19 _.... PER PROP PRIME OWNER 33 RtIVEMENT {� OTHER OWNER 34 32 042 LAND 99A NAME 33 32 043 Ps IMPR TAX GILL !NAME— 74 32 044 PENALTY TAX MLL STREET( NO. 75 32 045 91 EXMP TAX MLL CITY SLATE 76 32 046 OTHR XMP TAX BILL ZIP 77 �j �. 32 047 NET REMARKS 32 029 ESCAPED ASSESSMENT PURSUANT TO 32 04e 19 PER PR_ OP ._ . 32 026 SECTIONS S 3 2 049 MI LIQ M �32 02T 'Of THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 091 PS IMPR 32 32 032 PENALTY 32 32 _053 91 EXMP Ntam 1EA$ if DO NOT PUNCH 32 Oso OTHR EXMP EINNt to ESCAPE PROPERLY TYPE ASSESSED VALVE R i 1 SECTION 32 055 NET w iIt S�� it PER PROP 32 056 19 PER PROP ILM it Oii IMPROVEMENTS 32 OST IMPROVEMENTS 32 O59 LANA .g4_ LANs 32 059 Ps IMP" p.}.0.. P9 IMM (T �)�. PENH tY 32 060 PENALT Y i OiT Bf EXMP 32 061 91 EXMP 32 062 OTHR EXMP ,._ 32 039 OTHR EXMP ----------^— i 0 9 NET 32� O63 NET A 4011 12/80 Supervising Appraiser i Date W Of7 ASSESSORS OFFICE CONTRA COSTA COUNTY hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 6' NAME ►I �t FAN T No. X CORR. NO, ROTI YEAR N TRA F' FUL L VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT UE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT of _ 1003 9020 _YX ESCAPED TAX Al A2 Al _ _•1 1003 !0_20 Yf ESCAPED INT �.._.._ w _._.. EMENT! Al A2 Al - NAL PROP Al _ At Al r •1 ,jpQ� ___.92-45- Lllt! �rI R. _. STMNT IMP _ Al AZ Al •1 1003 9040 YR ADDL. PENA1.1Yr , - NIT /INCH ELNNT ELEMENT• DATA EIMNT WSW TEAR OF PROPERTY TYPE ASSESSED HALVE0o NOT IUNCN EiCAl1111N i NO. ESCAPE R / I SEC111N ACCOUNT TYPE 01 32 040 19 .._.. PER PROP PRIME OWNER 33 -32— 41_ -1111-1Y9YEl�dif- OTNER OWNER 34 32 042 LAND Pr, OSA NAME 35 32 043 PS IMPR • TAX BILL s NAME 74 32r 044 PENALTY TAX BILL STREET 4 N0. 75 TF 32 045 01 EXMP TAX MLL CITY STATE 76 a _32 0_46 HR EXML_.._ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSES -ENT PURSUANT TO 32, �4e 19 ----- 32 026 SECTIONS 32 _ 049 _32 027 'OF THE REV. AND TAX CODE 32 050 _LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 _052 PENALTY • _32^ _053_ SI EXMP 7 N[u1tE TEAR IF DO NOT PUNCH 32 054 _ OTHR EXMP A ELNNT AA EAN St PROPERTY TYPE ASSESSED HALVE N 1 T SECTION 32 055 NET I�„ 3= If PER PROP 32 Obs 1 f _ PER PROP _. � sit 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9)4_ LAND 32 059 LAND 03L ImNR _ 32_ 059 PS IMPR PENALTY -L32 060 PENALT Y _. sit0�1 SI [XMP 2 061 81 EXMP r' SE 030 OTHR EXMP 2_ _062 OTHR EXMP 3 f p NET 2 063 NET A 4011 12/80 Supervising Appraiser _ Date W G7 CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAME �+ ISLrL bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR, NO, ROLL YEAR 19 ,5'�' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 YX _ESCAPED TAX _ No At _A2_ At 111 1003 9020 Y! ESCAPED INT IMPROVEMENTS AI A2 At 61 0 yQ4 — ENAM PERSONAL PROP At _A2 At !1 03 _ PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY— VITAL ENALTY tITAI — -' SI 11 NIT PINCH (LINT ELEMENT. DATA ELMNT NESSAcf YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH IESCAI►110N i N0. No. ESCAPE A t T SECTION V ACCOUNT TYPE 01 C2 32 040 19 _ PER PROP PRIME OWNER 33 oek — OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL c NAME 74 32 044 PENALTY •... TAX SILL STREET E NO. 75 32 045 01 EXMP TAX MLL CITY 4 STATE 76 DIn v 32 046 OTHR EXMP _ TAX MLL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 , PRP�_ 32 026 SECTIONS _ 32 _ 049 PER_ MPf� A _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 12 32 05361 EXMP Kill TEAR IF DO NOT PUNCH 32 054 OTHR EXMP EINNT of ESCAPE PROPERTY TYPE ASSESSED VALVE A t T SECTION 32 055 NET 32 .� 1! PER MOP 32 056 19 _. PER PROP b 3s 033 IMPROVEMENTS 32 057. IMPROVEMENTS ANO SA— ANO 32 056 _ O}� H IMPR 32 059 P6 IMPR ({•� sms -2110 PENALTY 32 060 PENALT Y 037 61 EXMP 32 061 61 EXMP C-•• 036OTHR EXMP 32 062 OTHR EXMP cz) 03! NET 32� 063 1 NET A 4011 12/80 - 'Supervising Appraiser '-> Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME .Ih� J4 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -- !Y / P OUNT N0. � CORN, NO. ROLL YEAR 19R;)• TRA `_FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT ALUt TYPE fAl O AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX D I A2 Al 01 1003 9020 YLL ESCAPED INT IMPROVEMENT= A2 Al 0i � _ ENALTY PERSONAL ►110► Al _A2 Al 0I Q �gQdQ �y PROP STMNT IMP Al A2 Al 01 1003 9040 YRADDL. PENALTY TOTAL 01 Ip NOT PMNCM ELNNT ELEMENT. DATA ELMNT NfSSAiE YEAR OF PROPERTY TYPE ASSESSED YALUf oo Not PUNCH C:3 4Wll f N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 &khoff u L L _.l OTHER OWNER 34 Magam be c Baggie Ann 32 042 LAND �7 9A NAME 35 32 043 PS IMPR TAX 91LL a NAME 74 32 044 PENALTY �. TAX MLL STREET( NO. 75 32 045 01 EXMP TAX SILL CITY C STATE 76 32 046 OTHR EXME TAX 91LL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 04S 19 _P_FR PRO-P- 32 R -P32 026 SECTIONS 32 048IMtl1OVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 _053 01 EXMP Mt m YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LINT of ESCAPE PRptERTY TYPE ASSESSED YAIiIE R 1 T SECTION 32 055 NET 3S 1! PER PROP 32 056 19 PER PROP 31t 033 IMPROVEMENTS 32 057. IMPROVEMENTS . [0301 9;4_ AND 32 056 LAND 32 0'� PS IMIM1 32 059 PS IMPR �f PENALTY 32 060 PENALT Y 88 A311 01 EXMP 32 061 01 EXMP C 3t OTHR EXMP 32 _062 OTHR EXMP 'J 0 0 NET 32i 063 NET A 4011 12/80 Supervising Appraiserclr / .3 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ;1 �7-0 §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT — rte._ NAME �.._..t 4/7 ACCOUNT NO. CORR.Na ROLL YEAR 19 TRA ^' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ Al A2 Al 91 1003 9020 Yi ESCAPED INT IMPROVIMlNTS Al A2 Al 91 Q gQi_Q �t pENAMy PERSONAL PROP Al _ At Al A I03 y ►ROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY TOTAL e1 10 NOT PMNCN ELNNt ELEMENT. DATA ELNN1 NESSA4E YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i 10. No, ESCAPE R 1 T SECTION ACCOUNT TYPE 0! 43 32 040 19 PER PROP PRIME OWNER 33 QQ OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX NLL STREET( NO. 75 32 045 61 EXMP TAX NLL CITY STATE 76 qqlwheom 32 046 THR XMP TAX NLL ZIP 77 9VS1 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PRP 32 026 SECTIONS a3 1 32 049 IMPRQVEMENTS __..._ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 12 32 _053 e1 EXMP 41116441 TEAR of DO NOT PUNCH 32 054 OTHR EXMP WIT41116441 E:CAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET �r SE I! PER PROP 32 050 IS PER PROP OiS. IMPROVEMENTS 32 057. IMPROVEMENTS �. -9)4_ LANG 32 059 LANG _ on PS Will 32 059 PS IMPR PENALTY 32 060 PENALT Y >! _OSI SI EX M! 32 ORI SI EXMP �.,. _ 31 034 OTHR EXMP 32 _062 OTHR EXMP 3 03• NET 32 063 NET A 4011 12100 'Supervising Appraiser / Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE �L L / O r hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / �S 1 NAME G rCLI.1 NO. L Jam ' C EI CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT E TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX AI A2 AI 91 1003 9020 Y* ESCAPED INT MENTS AI A2 AI 9 99!Q_ YQ PENALTYAL MOP AI _A2 AI 61 QF1 tipUNT IMP Al A2 Al 111 1003 9040 YR ADDL. PENALTY_ TITAL 91 11 NIT PNNCN ELNN1 NESSAiE YEAR Of DO NOT PUNCH i 11SCRIP1111 i NO. ELEMENT. DATA EINNT of, ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 �LL1O .S IMPROVEMENTS OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX /ILL s NAME 74 32 044 PENALTY TAX BILL STREET E N0. 75 /f/Ili 3 2 045 61 EXMP TAX BILL CITY STATE 76 lew 32 046 OTHR XMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PREP 32 026 SECTIONS J 32 049 MPgOVEM _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 22 32 053 61 EXMP '1 Mttt�tt YEAR OF DO NOT PUNCH 32 050 OTHR EXMP [LINT �T ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET St �3 IS PER PROP sp 32 056 19 — PER PROP St 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 059 LAND p3� PS IMPR 32 059 PS IMPR _ V. psi PENALTY 32 060 PENALTY _ c- St 037 81 EXMP 1 32 061 61 EXMP St 03S OTHR EXMP 32_ _062 OTHR EXMP 3 0 S NET 32 063 NET A 4011 12/80 Supervising Appraiser .3 Date W CONTRA COOTA COUNTY ASSESSOR'S OFPICE NAME 6 L4BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C� -- J ACCOUNT CORP. NO, ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT A Tt1E CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT SI 1003 9020 YX ESCAPED TAX N1 AI A! At SI 1003 9020 YO ESCAPED INT MPN101I MWTt ! At A2 At S1 Innt -9,00 RSONAL PROP At At At el MO► STUNT .IMP AI 2 AI SI 1003 9040 YR AWL. PENALTY VITAL 9I — M NIt PINCH ELNNT Iltuut YEAR Of 00 NOT PUNCH IEt1N1►111N i NI. ELENENT. DATA ELNNT �� ESCAPE PNIPEkTY TYPE ASSESSEI IIALIE NAT iECtfIN O ACCOUNT TYPE 01 32 040 19 ' ' PER PROP PRIME OWNER 13 p� mart OWNER 34 32 042 LAND A NAME 39 32 043 PS IMP" TAX GILL %"Aug. 74 32 044 PENALTY TAX MLL STIIEEI NO. 76 4asm 32 046 9 I E X M P TAX MLA. CITY STATE 7S a 32 046 OTHR TAX GILL 21P 17 32 047 NET REMARKS 32 029 ESCAPED ASSESSMENT PURSUANT TO 32 4 19 PER PROP 32 O2/ • SECTIONS 332 049 p-4 ! 7 .� THE 1119V. TAX C009 32 060 LAND 32 028 RESOLUTION He 32 OSI PS IMPR 32 062 PENALTY 32 -033 at fXMP UNIT MMt TIAN If PRIPERTY TYPE ASSISIH TALIE 00 NOT PUNCH 32 094 OTHR EXMP SI EKAPE 1 S IIM 32 090 NET rz, Asi -101 PER PROP 3t 19 P R PR P IMPROVEMENTS 32 067 IMPROVEMENTS LAND 32 056 _&LAW PS IMPR 32 099 PS IMPR PENALTY 32 060 PENALT Y 1 ' SI EXMP 32 OSI SI EXMP �! 039 OTHR EXMP 32 062 OTHR EXMP 9 NET 32 063 NET ,� A 4011 12/80 - Supervising Appraiser Date CONTRA C010tA COUNTY ' ASSESSOR'S OFSICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT CCOUNT 110. CORR. NO. INOLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUEfYX DESCRIPTION AMOUNT Twit CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT e1 1003 9020 ESCAPED TAX &1110 AI A! AI $1 1003 9090 ESCAPED INT w�rlNTs Al At Al el C4 A ONAL PROP AI A9 Al eTMNT IMP At 2 Al s1 1003 9040 YR ADDL. PENALTY 11YAL of — _ • N IVY Ia [too, Nusm YEAR OF 00 NOT PUNCH +� Ititllf I" 4w I& EIENENT. IATA J32 LNNT I/ ESCAPE PROPERTY TYPE ASSESSED VALVE R i T SECTIll 'V &Ccowl TYPE 01 040 19 _ PER PROP ►AIME OWNER S>t TNA OWN4 a4l 32 042 LAND a man 3S 32 043 PS IMPR Ux ftL %maw 14 32 044 PENALTY TAX SILL ST"Iq. T1 32 045 • I E X M P TAR O LL CITY i aTATt 16 32 046 OTHR EXUP TAX MILL 21P 11 4`--mq 32 047 NET AtMAAIIi BE Ot_9 ESCAPED ASSESSMENT PURSUANT TO 32 040 19 PER PROP >f E Ott KCTIONS ? 32 049 P!1 _... T OF THE REV. AN9 TAX CODE 32 050 LAND 3 i O2t RESOLUTION N0. 32 051 PS IMPR 32 _052 PENALTY 32 053 W 9XMP &IMI Mit AI K "WAIT TYPE ASSESS[$ VALVE 00 NOT PUNCH 32 054 OTHR [XMP SO [St APE A i SECTION,: 32 055 NET 1 PER PROP r et 1 PIER PROP f 01101101411tNTe 061. IMPROVEMENTS J!4- AN Ogg _ M NIM Def PS IPPR NA TY Oto P HALT Y S 1 " 1 JXMP 32 061 el [XMP be Ose OTHR XMP 32 069 OTHR EXMP NET t 32 063 NET `-- A 4011 12/90 tom- Supervising Appraiser Date ►ta ul CONTRA COSTA COUNTY ASSESSM'S OFFICE {/ 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT f/ NAME 5c_ n b G- rA** M0. C011". NO ROLL YEAR 19 ;,� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. Cd UND REVENUE LC DESCRIPTION AMOUNT TTvE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 41 1003 902p YX ESCAPED TAX Al A2 Al 41 1003 9020 Y! ESCAPED INt tM NTO Ai A2 Al SI 0 Q4 AL PROP Al _ At AI 91 �,, . MNT ,IMP Al 2 AI e1 1003 9040 YR ADDL. PENALTY TAL of IT /llel KNIT NESSASE YEAR Of DO NOT PYNCN cliffill 'w it EtENENt. @ATA EIMRt it. ESCAPEPROPERTY TYPE ASI#S5E1 MALI#TYPE O1 32 040 19 PER PROP OWNER 33041 IMPROVE CUTS TNR OWNER 34 32 042 LAND (� A NAME 35 32 043 P$ IMP" TAX KL NA 74 32 044 PENALTY TAX SILL STRUT t NO. 75 3 2 0415 9 1 E X M P TAX 4" CITY STATE T6 32 046 OTHR X TAX OILL ZIP 77 �` 32 047 NET REMARKS 32 q024 ESCAPED ASSESSMENT PURSUANT TO 32 946 19 PER mp- 32 ' SECTIONS 32 049 me-ROVEM _.. 32 THEREV. AN TAX CODE 32 050 LAND 32 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 f XMP EtNIT oluml /EAI If 11MElTT TYPE AilMH$ VALVE 00 NOT PUNCH 32 054 OTHR EXMP EICAtE 1 IT C Ill 32 056 NET 19 PER PROP 32 6 19 PER PROP it S IMPROVEMENTS 12 OS7 IMPROVEMENTS AN S2 056 AN PS�.�.._ N 32 9 P6 IMPR ,,,4P PINALTY 32 060 PENALT Y _0 T " 41 EXMP 32 061 41 EXMP 014 OTHR EXMP 32 062 OTHR EXMP is 03 NET 132 1 063 1 MET A 4011 12180 r 'Supervising Appraiser Elate ►A Q� CONTRA COSTA COUNTY ASSESSORIS OFFICE NAME /D / bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /�S�T it! J A O11Nt N0. � E CORR. NO. ROLL YEAR 1996 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT 11A Y Ty1t CO AMOUNT C0 AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX ANO _ Al A2 Al 81 1003 9020 YO ESCAPED INT IIPROVLMtNTs Al A2 Al e1 QqEENAJM P RSONAL PROP Al A2 Al 911003 .0741 -XVI.So PROP STMNT .IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY TITAL 61 — 11 NIT / NCN ELNNT NESSACE YEAR OF 00 NOT PUNCH IESCRI►�III i N0. EIENENt. DATA ELNN1 it. ESCAPE PROPERTY TYPE ASSESSED YAIYE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 A fn,r) 041 1 IMPROVEMENTS tHER OWNER 34 32 042 LAND 1A NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY RILL STREET N0. 75 32 045 91 EXMP On TAIL SILL CITY STATE 76 s 32 046 TNR XM TAX SILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT _PURSUANT TO 32 046 19 PPR 32 026 SECTIONS 32 049IMeJROVIEMENTS _ 32 02? THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 031 PS IMPR 32 32 052 PENALTY 32 053 61 EXMP UNIT NENKE YEAR IF IAOFFATT TYPE ASMSE/ VALUE 00 NOT PUNCH 32 054 OTHR EXMP of ESCAPE t T SECTION 32 055 NET i= 19 PER PRO► 32 066 19 P R PR P is 033 IMPROVEMENTS 32 067. IMPROVEMENTS -¢14- LANO 32 056 LAND PS Imm _ 32 059 PS IMPR as -2119 PENALTY 32 060 PENALTY 61 EXMP 32 061 61 EXMP C:� it 034 OTHR EXMP 32 _062 OTHR EXMP NET 32 063 NET A 4011 12/e0 'Supervising Appraiser Date CONTRA COOTA COUNTY ASSESSOR'S OFFICE NAME — 6renne Ir' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. r CORN. NQ ROLL YEAR 19 TRA G CO FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALVE TTPt CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX LANG ��_ AI A2 AI 61 1003 9020 YE ESCAPED INT IMPROV9MENT! AI A2 Al 81 0 PERSONAL PROP Al _ At AI of PROP STMNT .IMP AI A2 AI 111 1003 9040 YR ADDL. PENALTY TOTAL 81 DO NIT P11CN ELNNT ELENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YAL1E 00 NOT PUNCH +' DESCRIPTION i N0. go. ESCAPE A 1 T SECTION ACCOUNT type 0132 040 19 _.. PER PROP PRIME OWNER 33 --bre-one MMcw) Mi' liarr 32 041 -' OTHER OWNER 34 32 042 LAND 9A NAME 35 32 043 PS IMPR TAX BILL 6 NAME 74 32 044 PENALTY TAM SILL STREET E NO. 75 C' 32 045 111 EXMP TAM SILL CITY C!TATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 45 32 047 NET REMARK! 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 -PER PROP�_ 32 026 SECTIONS 32 049IMMQVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO, 32 051 PS IMPR 32 052 PENALTY 32 053 81 EXMP ELNNT Iff"it YEAR OP PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP of ESCAPE R i T SECTION 32 055 NET at If PER PROP 32 056 If PER PROP IMPROVEMENTS 32 057. IMPROVEMENTS ANO 32 058 LAN _ 03L PS IMPR S2 059 P! IPPR _ MILL PENALTY 32 060 PENALTY C. OS>r 81 tXMP 32 061 81 EXMP c.. 32 OS_S OTHR EXMP 32 _Oi2 OTHR EXMP 039 NET 0 A010 32 063 NET A 4011 12/80 ' -supervising Appraiser Date 00 ' CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Lant'eallo BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO ROLL YEAR 19 -3 TRA j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO F FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Y* ESCAPED INT IMPROVEMENTS Al A2 Al Of 0 9Q4PENALTY PtRSONAL PROP All A2 Al 111 03_ m myl-Ap MO► STMNT .IMP At A2 Al of 1003 9040 YR ADDL. PENALTY_ TOTAL Of 11 NIT PINCN ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OE:CRIPTIIN i N0. NO. ESCAPE R 1 T SECTIIN ACCOUNT TYPE 01 32 040 19 _ PER PROP __.. PRIME OWNER 33 I'1 OT MIEN OWNER 34 32 042 LAND llA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY Og TAM NLL STRUT( NO. 75 32 045 01 EXMP TAX MLL CITY c STATE 76 a 32 046 OTHR EXMP TAX SILL ZIP 77 clqssz 1 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 MPROVEM ' 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053 81 EXMP UNIT NI UCE YEAR IF FAIPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE A l T SECTION 32 055 NET (� i! I9 PER PROP 32 056 19 — PER PROP �. n Oii IMPROVEMENTS 32 057 IMPROVEMENTS „Qp.6_ LAND 32 056 LANG 0}�, Ps IMM 32 059 Ps IMPR -259. PENALTY 32 060 PEHALT Y _Oi1 - 81 EXMP 32 061 81 EXMP i2 _0_39 OTHR EXMP 32 _062 OTHR EXMP L" i 03! NET 32 063 NET A 4011 12/80 'Supervising Appraiser Date C.� CONTRA COSTA COUNTY ASSESSORIS OFFICE NAMt L EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACECOUNT NO. , CORR. NOL ROLL YEAR 19 J- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO UND REVENUE LC DESCRIPTION AMOUNT VALUE TYKE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT ISI 1003 9020 YX ESCAPED TAX LAND _ At A2 AI BI 1003 9020 Y$ ESCAPED INT IMPROVEMINTS At A2 At til SI PERSONAL PROP At At At 61 3 PROP STUNT IMP At A2 At 91 1003 9040 YR ADDL. PENALTY VITAL 91 — -' a N NIT /YNCN EINNT NEss1IE YEAR OF DO NOT PUNCH O IESCNIPTIIN 'W NI. ELEMENT. DATA ELNNT N�. ESCAPE PAOPEATT TYPE ASSESSED VALUE A t T SECTION ACCOUNT TYPE 01 32 060 19 PER PROP PRIME OWNER 33 a ro-go. 041 IMPROVE W TNER OWNER 34 32 042 LAND BA NAME 35 32 043 PS IMPR TAX BILL NAME 74 32 044 PENALTY TAX MLL STREET 4 N0. T5 32 045 91 EXMP TAX BILL CITY 9TATt 76 32 046 OTHR FXMP TAX BILL ZIP 77 CNE7 7 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP ^� _32 026 SECTIONS 32 049IMEIIQVEMENTS _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION H0. 32 051 PS IMPR 32 052 PENALTY 32 053 01 EXMP _ NIUM TEAN IF DO NOT PUNCH 32 054 OTHR EXMP ELMNT 21 ESCAPE ►AIPENTT TYPE ASSESSED VALUE A i T SECTION 32 055 NET i! 1! PER PROP 32 056 19 — PER PROP it Oii_ IMPROVEMENTS 32 057. IMPROVEMENTS �• .46- LAND32 059 LAND _ 0,�� PS IMPR 32 059 PS IMPR — ��� PENALTY 32 060 PENALT Y _ i! _037 BI EXMP 32 061 91 EXMP i= 039 OTHR EXMP 32 062 OTHR EXMP 03! NET 32 063 NET A 4011 12/80 'Supervising Appraiser Data CT1 C CONTRA COSTA COUNTY ASSESSOR'S OFFICE r,/l NE7 6USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT s NAM[ �,`�• ACCOUNT N0. L CORR. Na IROLL YEAR 19( - TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE LAND TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 . 9020 YX ESCAPED TAX _ Al A2 Al 111 1003 9020 YS ESCAPED INT IMPROVEMENTS Al A2 Al el 90-4 YPENALTY PERSONAL PROP Al _ At Al 61 03__. 749 mg:l_qp PROP STMNT IMP Al A2 Al 111 1003 9040 YR ADDL. PENALTY TITAL 91 NI NIT PINCH ELNNT ELENENT. DATA ELNNT NESSAci YEAR OF PROPERTY TYPE ASSESSED VALVE DO NOT PUNCH i DESCRIPTION i NO. it. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND SA NAME 35 32 043 PS IMPR TAX SIoLL NAME 74 32 044 PENALTY TAX MLL STREET NO. 75 3 2 045 91 EXMP TAX BILL CITY STATE 76 32 046 OTHR MP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 045 19 PER PROP 32 026 SECTIONS 5 _ 32 049 McIjQVEMENT _ 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 OSI PS IMPR 32 32 052 PENALTY 32 _053 01 EXMP _ Mtnut DEAR OF 00 NOT PUNCH 32 054 OTHR EXMP MIT �I ESCAPE PROPERTY TYPE ASSESSED VALVE A I T SECTION 32 055 NET I� i= iL I1 PER PROP 32 056 19 PER PROP �t Oii IMPROVEMENTS 32 057. IMPROVEMENTS AP_ LAND 32 059 LANIR O PS IMPR 32 059 PS IMPR ._ PENALTY 32 060 PENALT Y _ as Oil SI EXMP 32 061 01 EXMP c• a: off• OTHR EXMP 32 _062 OTHR EXMP C 0$9 1 NET 32 063 INET A 4011 1Z/AO 'Supervising Appraiser / Date GJ1 . N-+ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAY[ '� � 1 hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � �j- 0 tP P-v� MT CONN. Na ROLL YEAR 19 �! TRA FULL VALUE PENALTY F. V. EXEMPTIONS A,V. CO FUND REVENUE LC DESCRIPTION AMOUNT [ TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 191 1003 9020 YX ESCAPED TAX ` Al A2 At 191 1003 9020 Y$ ESCAPED INT 1 N[NT• Al A2_ Al 01 ADO 9Q4 AL PROP Al At AI •I Q,— lA iE1. It: ,.._ ...,–,......... UNT 1MP �A1 At AI 19t 1003 9040 YR ADDL. PENALTY ITAL ! 191 H NIT P 191 ELNNT EtE11ENT. IATA ELNNT mfiiAil YEAR Of PROPERTY TYPE ASSESSED VALVE 00 NOT PUNCH Aw itit$I►lIIN i' Ni. if ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 __._ PER PROP PRIME OWNER 33 s �3 -9.41— on TM[" OWNER 34 _32 042 LAND A NAM[ 39 32 043 PS IMP" • TAX SILL % NAME 7+ 32 044 PENALTY TAX SILL STREET tNO. 719 3 2 04! 111 E X M P TAX SILL CITY C STATE 719 _32 _046 TNN EXMP TAX SILL ZIP 77 c7cl xe 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO „32 X419_ _32 0219 SECTIONS 31 _32_ Qi1 _ lkP�4YEMl+!lLli �_ 32 0 T � THE REV. AND TAX CODE 32 0'30 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 _052 PENALTY �2 O53 of EXMP IRu"l TEA$ of 00 NOT PUNCH 32 094 OTHR EXMP MIT of tfCAPE PROPERTY TYPE AiiEiiE1 VALVE l i CTIIN 32 096 NET �� 3! 19 PER PROP F32 • 19 PER P"OP J li OS3 IMPROVEMENTS OS> IMPROVEMENTS LAND0619 LANA yl}�, PS NUPE q69 PS IM►" _ OLL P[NA TY 0190 P NALT Y CIIT SI [xYP 0191 191 EXMr 030 0TH" EXMP _062 OTHR EXYP T3j7 NET 32 063 NET A 4011 12/80 'S Appraiser / c!'.�' Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAM[ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C[[�� ACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUN REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al BI 1003 9020 YE• ESCAPED INT LPIRSONA VEMENTS Al A2 Al 81 D 9Q4QYQ PENALTY L PROP Al _A2 Al 81 0 — am.� STUNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL 81 11 NIT /INCH ELNNT ELENENT. DATA ELNNT NE sw YEAR Of PROPERTY TYPE ASSESSED VALVE 00 NOT PUNCH i IESCRIiTI11 i 10. No. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 PER It 160 A/ 40,A7-a 32 041 IMPROVEM HIS //•••• OTHER OWNER 34 1 32 042 LAND W SA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY C TAX SILL STREET t NO. 75 O 40A SS'/ 32 045 81 EXMP TA1LL CITY STATE 76 X 9 32 046 OTHR EXMP TAX SILL ZIP 77 �' ✓ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PRS — 32 026 SECTIONS 32 049 PROVEME __... 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053^ 81 EXMP [LINT M�Uat LEAN If PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP o1 ESCAPE A T SECTION 32 055 NET 32 1 PER PROP 32 056 19 PER PROP 3s 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 056 LAND fail 0}� PS IINPR 32 059 PS IMPR AM PENALTY 32 060 PENALTY _ 037 61 EXMP 32 061 SI EXMP 311 039 OTNR EXMP 32 062 OTHR EXMP 3 0 NET 132 063 NET A 4011 12/e0 'Supervising Appraiser //Z&O Date G� CONTRA COSTA COUNTY ASSESSOR'S OFFICE ) ' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT el 1003 9020 YX ESCAPED TAX LAND _ Al _A2 Al 91 1003 9020 YS ESCAPED INT IMPROVEMENTS AI A2 Al el 03-- 9Q4 PERSONAL PROP Al _ _A2 Al $I MA PROP STMNT .IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY _ 11TAL eI i11 NIT /1NON i ELNINT ELENENT. DATA ELNNT NESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH IESeRIPTIIN 0 No. ESCAPE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 — PER PROP r� PRIME OWNER 33 32 041 IMPROVEM NTS OTHER OWNER 34 32 042 LAND CN 09A NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 1 PENALTY CbQ TAM SILL STREET 4 NO. 75 Q., 32 045 01 EXMP TAX MLL CITY It STATE 76 32 046 OTHR EXMP TAX NLL ZIP 77 q(4 Kc)q 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 _ P R PR,�P _ 32 026 SECTIONS 32 049 1I1QVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ 32 026 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY is 32 053_ 61 EXMP maul YEAR if 00 NOT PUNCH 32 054 OTHR EXMP EINNT of ESCAPE PAO/ERTY TYLE ASSESSED VALUE A t T SECTION 32 055 NET 3N �3� IS PER PROP 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS ' ANO 32 058 LAND 0 PS IMPR 32 059 PS IMPR _0 . PENALTY 32 060 PENALT Y _ C Da 031 •1 EXMP 32 061 91 EXMP 31 039 OTHR EXMP 32 _062 OTHR EXMP 3 p 9 NET 32 063 NET �A 4011 12/e0 'Supervising Appraiser a'� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE Q �..� NAME bUSINES3 PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTry j -- ACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al 61 1003 9020 Y* ESCAPED INT IMPROVEMENTS Al A2_ Al 91 AO gQ4 Y � PERSONAL PROP Al A2 Al 8I apl_SR PROP STMNt IMP Al A2 Al 1 e1 1003 9040 1 YR ADDL. PENALTY - IOTAI. i I I 161 00 NOT ►@ICN ELNIT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH DESCRIPTION i N0. NO. ESCAPE R i T SECTION ACCOUNT TYPE 01 b 32 040 19 PER PROP +�• PRIME OWNER 33 1-3RlIL OTHER OWNER 34 32 042 LAND (� ODA NAME 35 32 _043 PS IMPR TAX HILL o NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 n R Tt32 045 01 EXMP TAX 81LL CITY STATE 76ey- G _32 046 OTHR XMP TAX BILL ZIP 77 qL4 5LI to 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _ 048 19PER PROP _ 32 0126 SECTIONS 32 _049 MPR.QVEM 32 027 'OF THE REV. AND TAX CODE _32 _ 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052PENALTY 12 32 053 _ 81 EXMP EiNNT N161"I YEAR OF PROPERTY TYPE AS$ SSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP of ESCAPE R t T SECTION 32 0155 NET RE �3� I! PER PROP 32 056 19 — PER PROP 033 IMPROVEMENTS 32 067 IMPROVEMENTS �.. ..9)4_ ANO 32 058 _ LAND OSS fS 11Mlt 32 069 PS IMPR ~� _Q3L PENALTY 32 060 PENALT Y 037 SI EXMP 32 061 81 EXMP t038_ OTHR EXMP 32 062 OTHR EXMP -039 1 1 NET 32� 063 NET A 4011 12180 Supervising Appraiser 3 Date U1 CONTRA COSTA COUNTY ASSESSOR'S OFFICE nn �(Lnn� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME � I� ACCOUNT NO. CORR. NQ ROLL YEAR 19 g- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND _ Al _A2 _AI BI 1003 9020 YS ESCAPED INT IMPROV[M[NTS Al A2_ Al 81 p 9Q4 PERSONAL PROP AI _ _A2 AI e I Q3--. 4 QF!-�E MOP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ TOTAL e1 ELNNT NESSACE YEAR OF 00 NOT PUNCH 10 NOT PINCN ELEMENT. DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION i DESCNIiTION i NO. d ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER 33 Q 41ENTS - OTHER OWNER 34 32 042 LAND %�Q OSA NAME 35 32 _043 PS IMPR w TAX /ILL % NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 1 a5zti (v 32 045 61 EXMP TAX SILL CITY STATE 76 SGn Zug 32 046 OTHR EXMP TAX BILL ZIP 77 95119 - 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP __ _ 32 026 SECTIONS 32 ._ 049 �IAPROVEM �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 _053 81 EXMP32 7 ME$$KE TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EINNT of ESCAPE 1werENTr TYPE ASSESSED VALUE N 9 T SECTION 32 055 NET 3= 03� 19 - PEI! PROP 32 056 19 — PER PROP 3L 033 IMPROVEMENTS 32 057. IMPROVEMENTS � 4_ LAND 32 058 LAND 03S PS IMPR _ 32 059 PS IMPR k 32 _0_38_ PENALTY 32 060 PENALT Y _ it _0_31 81 EXMP 32 061 81 EXMP C, 32 0_38_ OTHR EXMP 32 _062 OTHR EXMP C: 3! 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser _ _Date CJr CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ao-odISDA) EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. / E� CONN. NQ ROLL YEAR 19 ,� TRA � FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ LAND _ AI A2 AI BI 1003 9020 Yf ESCAPED INT IMPROVEMENTS AI A2 AI 81 O 9Q4PENALTY PERSONAL PROP Al _ At Al •I Q�—. g----- ---- PROP STMNT IMP _ Al ;A2 Al e1 1003 9040 YR ADDL. PENALTY' TOTAL et 11 off ?loci ELNNT EIENENT. DATA ELNNT NESSAct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 1WOE�cAI/1110 i I$. No. ESCAPE A t T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP r PRIME OWNER 33 / IMP PRIME OTHER OWNER 34 32 042_ LAND OSA NAME 35 32 043 PS IMPR W TAX SILL % NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 /� 32 045 91 EXMP Coq TAX SILL CITY STATE 76 1- o719 32 046 OTHR EXMP TAX SILL 21P 77 (p .3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 _ PER PR-Q__ 3 2 026 SECTIONS ` / 32 049 !_ MP9.O�ME --— _32 027 'OF THE REV. AND TAX CODE _32 050 LAND 32 021 RESOLUTION NO. 32 051 PS IMPR 3-2-- 052 PENALTY 32 32 _053 61 EXMP 7PI— im TEAR IF 00 NOT PUNCH 32 054 OTHR EXMP � E>;cA?E McPEATr Tr?E ASSESSED TAIYE A 1 T SECTION 32 055 NET 3� I9 PER PROP 32 056 19 ._ PER PROP 33 IMPROVEMENTS 32 057. IMPROVEMENTS ANO 32 050 LAND�� PS IMPR 32 059 PS IMPRPENALTY 32 060 PENALT Y_31_ SI EXMP 061 81 EXMP 3SOTHR EXMP32 _062 OTHR EXMP 3f NET 32 063 NET _-- A 4011 12/80 'Supervising Appraiser Date UI W ltd CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ZAndr;' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT t-0? ACCOUNT N0. E M CORR. NO. lROLL YEAR 19 TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT MI 1003 9020 YX ESCAPED TAX LAND _ Al A2 Al MI 1003 9020 YO ESCAPED INT IMP"OVLMtNTS �AI _ A2_ Al SI 9,t PERSONAL PROP Al _ _ _A2 Al 1 111 PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY_ TOTAL r BI 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT NG. ESCAPE PROP TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 v RNA L 3k— 041 IMPROVEM NTS C>h OTHER OWNER 34 32 042 LAND W DSA NAME 35 32 043 PS IMPR _ TAX MILL %NAME 74 - 32 044 PENALTY OQ TAX MILL STREET_!: N_0. _75 32 045 61 EXMP TAX MILL CITY ^STATE 76 l 32 046 OTHR XMP TAX MILL 21P 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS 32 049 _ IMEROVEMENT _32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 053 81 EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EINNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A L T SECTION 32 055 NET _ 32 032 19 PER PROP 32 056 19 _ PER PROP r 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32_ _034_ __ LAND 32 058 LAND_____ Uj . 32 035_ PS IMPR 32_ 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y _ 32 037 61 EXMP 32 061 BI EXMP _ 32 _0_38_ _ OTHR EXMP _32_ _062_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date M6CONTRA COSTA COUNTY ASSESSOR'S OfflCt e1A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME LA�aHI//✓' 4 l� ACC NT NO. N CORN. NO. ROLL YEAR 19 TRA 'J / FULL VALUE PENALTY R V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TVPt CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT DI 1003 9020 YX ESCAPED TAX LAND_ ____ Al _A2 Al DI 1003 9020 Y* ESCAPED INT IMPROV9MENTS rAl _ A2_ Al DI X00 0— PENSONAL MOP At _ At Al 91 03_ ��1`.�. MOP DTMNr 11AP Al - A2 Al el 1003 9040 YR ADDL. PENALTY_ VITAL 91 II r1T ►1NCN (LOST MESSAiE YEAR of oo NOT PUNCH i IEiCA11111N i 10. ELENENT• DATA ELNNT MA ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME _OWNER 33 k4 /17 Xe,14n R _iz_ iLIMPROVEMENTS OTNtR OWNER 34 — 32 042_ LAND ODA NAME _ 35 — 32 043 PS IMPR TAX SILL 9 NAME 74 — 32 044 PENALTY TAX SILL STREET( NO w75 L2 6eApn 32 045 6 1 EXMP TAX DILL CITY 4 STATE 76lq ► A 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 X4.0_ 19 , PER PROP _32_ 026_ SECTIONS_ „�3� 32_ _049 LPRQILE>11E ----- ___ F 32� _027 �OF THEREV. AND TAX CODE 32 050 LAND �32 026 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 12 32 053 01 EXMP of Slit( VEA$ Of DO NOT PUNCH 32 05_4^ OTHR EXMP _ [LOOT of ESCAPE IAO/EATr TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET 32 032 19 _,_ PER PROP 1.5 f7ivo 32 056 19 _ PER PROP A32 033 IMPROVEMENTS _32 057._ IMPROVEMENTS AAoft 132 _0,34_ _ LAND _ 32 _056_ _ _LANO�______ W 0362 ..035 PS IMPR _ _ Y32_ 059 PS IMPR z ' 32 036 �_ PENALTY _ 32 060 PENALT Y _ 32 037 _ r 111 EXMP 32_ 061 _ 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP J2 039 NET 32� 063^ 1 NET A 4011 12180 Supervising Appraiser Date HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes AOU 83.19 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 forma attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON SEP 131983 Assistant Assessor unanimous ysora present. When requi by law, consented to by th unty Counsel By Page 1 of . 1 puty h e , tion MooresrtNYsMsrtlMfr4athwanlsonsetoopyet an action tmc j aad aMsrrd on Mls aafrarMrs al t►,a Copies: Auditor /card oI Sudo dfjft ATTESTED: __P 13 � 8/24/83 ✓.Q nf .•.,u i•r.....�„r.,�7Y M4-M9; M129-M132A; E206-E234wwl►'W ins 93osrd Da" A 4042 12/60 Anil Al i 4 i J t , ' • CONTRA COSTA COUNTY /OD fo &lf�U AUDITORS OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURE 7W 40� G. AUDITOR MANUAL BILL NAME �` ��� CORR. 10. 1 ACCOUNT NO. y JSFPEZ TRA: ROIL TEAR 1! FULL VALUE PENALTY F.Y. EXEMPTIONS A.V. VALUE TYPE CD AMOUNT CD _AMOUNT_ CD TYPE N0. AMOUNT LAND _AI A2 IMPROVEMENTS AI --_ _ A2 -Y---�---- _ ~ Al _ _ --- PERSONAL PROP Al I A2 Al PROP STMNT IMP Al A2 AI TOTAL UNSECURED PROPERTY TAX DATA CO FUND REVENUE LC DESCRIPTION _ AMOUNT_ •` D{ NOT PUNCN i {1 1003 9020 COUNTY TAX — 11 11 11 {I 11 i DO NOT rUNCN .i ELNMT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE 01 PARCEL NUMBER 09 PAINE OWNER 33 DINER CMNER 34 OTHER vwwiR 34 DBA NAME 35 TAX {Ill c% NAME 74 TAX {Ill ST[EET l 10. 75 TAX Illi CITY i STATE is TAX Bill ZIP TT 5 REMARKS 32 a`raur sic. 32 * Lull Value 32 275.5 / 32 Assessed Value / 32 32 32 (M2150/1 3/00) Aou �3•�J tea a of �/ � L si CONTRA COSTA COUNTY pS OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURED je I&W / AUDITOR MANUAL BILL /45 NAME SL - CORR. N0. I ACCOUNT NO. — SAF3 ITRA". 11OLL YEAR Itim- FULL VALUE PENALTY F.Y. EXEMPTIONS A.Y. _ VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT LAND -Al A2 AI IMPROVEMENTS N Al --- -- A2 ---_-�-- _--• --AI--_ ---- PERSONAL PROP Al A2 Al PROP STMNT IMP Al A2 Al TOTAL A UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION ---AMOUNT i DO NO PUNCH i 11 1003 9020 COUNTY TAX /1 BI P OT PUNCH i ELMNT ELEMENT DATA SCRIPTION NO. E 01 PARCEL NUMBER - .09� PRINE OWNER 33 OTHER OWNER 34 OTHER ;wwr.R 34 DIA NAME 35 A �� TAX BILL c/o NAME 11 TAX BILL STREET 1 NO. 75 1 ,� -Iwl(rtt /e TAX BILL CITY I STATE T6 TAX BILL ZIP 77 q�2,�r REMARKS 32 •cr�.a .o. 32 * Full Value 32 275.5 RoAnction 32 Assessed Value 32 32 32 (M 2150/1 3/60) Aou # �3 •�� t�a�e 3 0�' �J 62 s w 41uCONTRA COSTA COUNTY �(/(/ O /�� OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURED t 9 AUDITOR MANUAL BILL . m NAME l m m pool CORR. 10. 1 ACCOUNT N0. — TRA: NOLL YE AN 1! F_Ull VALUE PENALTY F.Y. EXEMPTIONS A.V. _ VALUE TYPE CD AMOUNT CO AMOUNT_ CD TYPE N0. AMOUNT LAND __M AI A2 --- --- Al -- ,IMPROVEMENTS- MPROVEMENTS _ Al _ A2 _ _ _Al ._ ._._ PERSONAL PROP Al A2 Al PROP STMNT IMP Al A2 AI TOTAL UNSECURED PROPERTY TAX DATA CO FUND REVENUE LC DESCRIPTION_ _ _AMOUNT i 00 NOT PUNCN i el 1003 9020 COUNTY TAX el el el el el 7ACCcOUNT DO NOT PUNCH .� ELMNT ELEMENT DATA DESCRIPTION N0. TYPE 01 PARCEL NUMBER —09 PRIME OWNER 33 ��� I �-• OTHER BWNER 34 VF 0 T N E R "w�R 34 DBA WANE 35 TAX BILL c/o NAME 14 TAX BILL STREET i NO. 15 TAX BILI CITY & STATE 76 TAX BILL ZIP 11 REMARKS 32 •to&*% •o. 32 * Full Value Q 32 275.5 Raduation 32 !Assessed Value 32 32 32 (M2150/1 3/80) ADLk * A4 OF 41 � t 63 CONTRA COSTA COUNTY /L/(�yO ddX u0ITOR•S OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL BILL m Q� NAME Sarre ll I UU CORR. 10. 1 ACCOUNT 10. TRA: LOLL YEAR 19 FULL VALUE PENALTY F.V. _ EXEMPTIONS -A.V. VALUE TYPE CD AMOUNT CD AMOUNT_ CD TYPE N9. AMOUNT LAND ---- -A� ---- — A2 ----- - Al -- IMPROVEMENTS Al A2 Al PERSONAL_PROP Al A2 Al PROP STMNT IMP At A2 Al 10TAL UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION _ AMOUNT 0 MO UNC i 11 1003 $020 COUNTY TAX 11 II 11 it 11 DO NOT PUNCH ; ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE OI PARCEL HUNTER 09 PAINE OWNER 33 OTHER OWNER 31 OTHER ; NIR 31 DIA NAME 35 Aldrm/ / TAX Illi c/• NAME 11 TAX SILL STIEET 1 10. 15 TAX Illi CITY A STATE is TAX Illi 11P 11 REMARKS 32 """•• ro. 32 * Full Value �Q Y 3232 275.5 .5 Assessed Value 32 32 32 (M2150/1 3/60) #WI43 f o u �$ �3• � ! ac/ 5 of 41 i; �. 64 CONTRA COSTA COUNTY /oO9� Gam. -60�WAUDITOWS OFFICE BUSINESS PERSONALTY SY EM-UNSECURED AUDITOR MANUAL BILL NAME CORK. 10. 1 ACCOUNT NO. a7ff- ,� TRA; 11OLL YEAR 1! FULL VALUE PENALTY F.Y. EXEMPTIONS A./. VALUE TYPE CD AMOUNT CO AMOUNT_ CO TYPE 10. ANOINT LAND _AI _ __ A2 IMPROVEMENTS — Al A2 -- + - - Al PERSONAL PROP Al A2 Al PROP STNNT IMP Al A2 Al TOTAL UNSECURED PROPERTY TAX DATA co FUND REVENUE LC DESCRIPTION - --_AMOUNT i 0 N0 IN .� BI 1003 9020 COUNTY TAX 11 11 11 11 00 NOT PUNCH i ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE OI PARCEL NUMBER ^r 09� �✓ �� /a–� PAINE QNNER 33 OTHER OWNER 34 T L OTNER 34 DIA MANE 35 r' TAX BILL sp NAME 14 TAX Illi STREET A 10. TS 0 tTt//Q TAX Illi CITY A STATE li TAX BILL 21P 11 S REMARKS 32 *team* 01* 32 Full Value 32 2?5.5 Lw- 32 ' Assessed Value 32 32 tM:Ison 3�ti01 �? 83 Aou 83, I �� b Of Al I L : 65 { i CONTRA COSTA COUNTY JOS 4bco mCIAL FISH BOAT AUOITON'S-OFFICE BUSINESS ERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL BILL 9 NAME a.e ks o� . WE IO ACCOUNT 10. TRA: Nlll TEAK 1! Flll VALVE PENALTY F.I. EXEII►TIOIS A.V. VALVE TYLECO ANOVIII CI AMOUNT CD TYPE M. ANOINT LAND _ Al A2 _ _ AI_. INPROVENENTS Al A2 — i~ _ r Al 09 p PERSINAI PROP Al — M --r-- - - Al MOP STUNT IMP AI A2 Al TOTAL UNSECURED P OPE RTY TAY DATA CD FUND REVENUE LC DESCRIPTION _—ANOINT O NO PINCII II 1003 902O COUNTY TAX II 11 !i II • 11 i N NOT PVNCN i ELNNT ELEMENT DATA DESCRIPTION N0. ACCOINT TYPE OI PARCEL INNIER PRIME QNNER 33 &TIER INNER 34 OTNER :::R 34 01 A NANE 35 TAX DILL y. NANE 14 ' TAR NLL STIFET i I0. iS 933 c2 3 ri� A L)e, TAX Dill CITY i STATE is . TAX Illl ZIP li REMARKS 32 32 FULL VALUE 32 REDUCTION 32 ASSESSED -VALUE 32 . R &.T 275.5 - 32 32 (M I1 1 SO/1 3/00) AD u X 83. 1 7 of Al r ' FULL VALUE-MARKET VALUE MESSAGE OR DISTRICT DESCRIPTION rmllxmmmm lmom Fill 011111111lon 01111101111101 ANN mmmmmon Ell fnia MEN 0�qve N9 ml no COMMISSION! sm �;�V r CONTRA COSTA COUNTY � ASSESSORS OFFICE ZINO,.)NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT /1le��l��-�i ACCOUNT NO. E CORR. NQ ROLL YEAR 19 2-O TRA 4 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX LANG _ Al _A2 Al /1 1003 9020 YE• ESCAPED INT IMPROVEMENTS At A2 Al 91 D 9Q4 � .PERSONAL PROF Al _ At Al /1 (2j _ 97 9 YL LIEN BRIAll PROP $TWIT .IMP _ Al IA2 Al of 9 1003 9040 YR ADDL. PENALTY tITAL 61 i111off A1/oc ELNOT ELEMENT. DATA ELNNT NESSAct YEAR OF PROPERTY TYPE ASSESSED YALUE Do NOT PUNCH p No. ESCAPE R t T SECTION ACCOUNT TYPE Ot 32 040 19 PER PROP PRIME OWNER 33 Q / Q h32 1 041 IMPROVEMENTS OTHER OWNER 34 32 042 LAND • CIA NAME 35 32 043 PS IMPR j TAX SILL % NAME 74 32 044 PENALTY C TAX SILL STREET 4 000. 75 32 045 91 EXMP TAX MLL CITY t STATE 76 ki itr CA 32 046 OTHR EXMP f TAX SILL ZIP 77 Lj 32 047 NET t REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP_ _ 32 026 SECTIONS E31. .y 32 049 lMtROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY _ 32 053 /1 EXMP IlUal YEAR IF 00 NOT PUNCH 32 054 OTHR EXMP EINNt NN ESCAPE PROPERTY 111E ASSESSED VALUE A T SECTION 32 055 NET ; 32 _LqxL PER PROP 32 056 19 PER PROP 32 083 IMPROVEMENTS 32 067. IMPROVEMENTS �.. . ,96_ ANO 32 059 _ LAMQ_, PS IMPR 32 059 PS IMPR _ ���• PENALTY 32 060 PENALTY _ 037 91 EXMP 32 061 91 EXMP 38 Oil OTHR EXMP 32 062 OTHR EXMP 059 NET 32 063 NET A 4011 12/80 d Supervising Appraiser Date C" ASSESSOR'S OFFICE � -l0 UNSECURED TAX DATA CHANGES ICONTRA COSTA COUNTY BATCH DATE: FULL VALUE- MARKET VALUE erx l OR NOT Coo[ cote Al LAND Al IMPROV, Al PER PROP Al PSI Al Exnw. ll{Ammo ASKU0 CC wMI a r xaof, �L E MESSAGE OR A2 LANWPEN A2 IMP,/PEK A2 PP/PEN A2 PSI/PEN A2 00 my ExCo r • ACCOUNT NUN/EN N FUND REVENUE T rr ��r It N A3 NEW TRA A3 A3 A3 A3 x. 1 N I DISTRICT DESCRIPTION 02 92 92 e2 j N0. 92 T ° Cl a CI CI [ MAP 4 QF A 9361 �, 570(D itide �o A) . v A 4040 12/80 Supervising Apprai Date /�ic� ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY MATCH DATE: ' FULL VALUE- MARKET VALUE f car Al LAND Ai IMPROV. Al PER PROP Al PSI AI Eaw!Ammy •S ; n •'t y COOK t f OR MESSAGE OR ��t coot A2 UINWPEN A2 IMA/PEN. A2 PP/PEN A2 PSI/PEN A2 ...�..�.�.�--- t ACCOUNT NUNIEN T I FVNI AEVENNE A A3 NEW TRA A3 A3 A3 A3 cl • DISTRICT DESCRIPTION E12 82 82 F M0. 82 % N fA� f a t CI CI CI CI f lop A 4040 I2J80 Supervising Apgrai Date W 'MAI '001 If E _ilJ;j:4'Mf_,vK _AfMq, Xtcl*� FULL VALUE- MARKET VALt MESSAGE OR DISTRICT DESCRIPTION =OEM "mix OWN AIR- NOISOME nlAmmm MINE sm ommmm� � ISO FEE ME 1110 0�013 =MMNN CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME I Q#f� 1 �� 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT PACCIOUN.T,NO. / CORP. NO. ROLL. YEAR 19q.�' TRA FULL VALUE PENALTY F, V. EXEMPTIONS A V. CD FUND REVENUE LC DESCRIPTIONAMOUNTTYPt CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT Ai 1003 9020 YX ESCAPED TAX —Al A i A2 Al � - _ Al 1003 9020 YE ESCAPED INT I IMPROVE MENTI► —AA2 Al _ 91 � .._1003-- _ 9Q YO "_ PERSONAL PROP At _ At AI 9_i .__.1043___. ~Z45t_ _.Y1._ a gnuAELSE___. PROP SttrMIT SMP Al A2� Al— At 1003 9040 YR ADDL. PENALTY TOTAL I El-_ -1 F of OO NOT PVNCN ELNNT ELENENT. DATA (LMMT WS64t TEAR OT PROPERTY TYPE ASSESSEO YALVE DO NOT PUNCH 4w DESCRIPTION i NO. of ESCAPE R 1 T SECTION ACCOUNT TYPE 01tH 32 040 19 .._.. PER PROP PRIME Own[* 33 OTHER OWNER 34 32 042 LAND CIA NAME 35 32 043 PS IMP* TAX BILL A NAME 74 32 v O/a4w - -PENALTY TAX MLL STREET NO. 75 Q L �32_ _045_ 91 EXMP TAX BILL CITY STATE 70 Ala 32__ qA6 _ � QTNII_jZtNP TAX BILL IIP 77 32 - 047 _ _ _ _ NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 . _9�t1 _�_� ,».•.s__— EE!T_.P14Q!! 32 026 _SECTIONS— � 32 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 OSI PS IMPR 32 32 052 PENALTY 32 053_ Of EXMP Ilmm MEAN OF DO NOT PUNCH _.33_ 054 OTHR EXMP — EiMNT Ai ESCAPE 1ROPENTY TYPE ASSESSED VALVE R A T SECTION _32 055 NET 3t .4f� iS PER PROP 32 QSi 19 PER PROP �u 3L' OBS IMPROVEMENTS _32 057 IMPROVEMENTS ANO 32_ OSA �'� Off PS iMPR 32 054 PS IPPR _03E _PENALTY 32� 060 PENAIfi Y C' 3! 037_ Bi EXMP 32 061 BI EXMP 3E O3B OTHR EXMP 32 _062_ OTHR EXMP 3 tO39 NET ~32y 063 NET -,J A 4011 12150 Supervising Appraiser 2-12-f. Elate CONTRA COSTA COUNTY ASSESSORS OFFI E NAME --- H /E �� Z hUSINESS PERSONALTY SYSTEM - UNSECUREO ESCAPE ASSESSMENT ACCOUNT 4!!5_ � ACCOUNT N0. L CORR. NO. IROLL YEAR 19 if-34V TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 . YX ESCAPED TAX LAND —Al _A2_ Al 81 1003 9020 YS ESCAPED INT IMPROVCMENTS Al A2_ Al 81 0 �gQ4YQ PEN/V,,TY PERSONAL PROP Al _ _A2 Al •1 0— 9743 YL LIEN ar,� PROP STMNT IMP At A2 Al 91 1 1003 9040 YR ADDL. PENAL'T'Y TOTAL 1 91 i11Not 0ES6 Pvl N i' ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH No. ESCAPE R a T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 E ENF 41 IMPROVEMENTS OTHER OWNER 34 32042_ LAND OSA NAME 35 32 043 PS IMPR TAX $ILL % NAME 74 32 044 PENALTY TAX SILK. STREET t NO. 75 � t.° 32 045 61 EXMP TAX SILL CITY STATE 76 32 04_6 OTHR EXMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PRS__ 32 026 SECTIONS `• i ' 32 _049 MPR.OVEMENT 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 2 32 052_ PENALTY 32 _053_ 81 EXMP _ 0166"1 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP [LINT If EiCA►E PROPERTY TY►E ASSESSED VALUE A 1 T SECTION 32 055 NET I� 3= 03� IS PER PROP 32 056 19 — PER PROP 3= 033 IMPROVEMENTS _32 067. IMPROVEMENTS �., •9,14- ._ LAND 32 050 LAND 035 PS IMPR _ 32 059 PS IMPRr` _ _Q!� PENALTY 32 060 PENALT Y at 031_ SI EXMP 32 061 91 EXMP 32 0_36_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET r 32 063 NET GA 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME . �• rcLe §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ POUNT N0. CORR. NO. ROLL YEAR 19 TRA `iULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAXD —Al _A2_ AI BI 1003 9020 YA ESCAPED INT IMPRDVEM�NTS � AI A2_ Al..._..__. _ el TOA 9Q4 YQ PENALTY_ PERSONAL PROP Al _ _A2 Al _ 6I 0 J4 ELSE PROP STMNt IMP Al ,A2 Al BI 1003 9040 YR ADDL. PENALTY VITAL BI 11 NOT P1NCN ELNNT FLENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH DESCRIPTION i' N0. 10. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 _,_.. PER PROP PRIME OWNER 33 �,� Q41 OTHER OWNER 34 32 042 LAND ODA NAME 35 32 043 PS IMPR TAX •ILL s NAME 74 32 044 PENALTY TAX OLL STREET( NO. 75 32 045 01 EXMP TAX MLL CITY 9 STATE 76 /K� Eojq 32 046 OTHR EXMP TAX TILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 PER PSP _ 32 026 SECTIONS 531 32_ 049MPR.Q—VEMENTS V _32 027 'OF THE REV. AND TAX CODE 32 _050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY_ 32 053! 81 EXMP It"m TEAK OF 00 NOT PUNCH 32 054 OTHR EXMP eee 111 1011 E0 ESCAPE PROPENTT TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 —Ask 19 PER PROP 32 056 19 — PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS *!I� t3322 LAND 32 058 LAND oils P: MPR 32 059 Ps IMPR ._ 31 _Oil PENALTY 32 O60 PENALT Y _037 of EXMP 32 061 QI EXMP 039 OTHR EXMP 32 062OTHR EXMP 039 NET 71 1 5z 32� 063 NET A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT �Z` 7 f NAME MR IW/A/I " ACCOUNT NO. CORR. NO. ROLL YEAR 19 ,.l' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT YALUE TYPE co AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 8t t003 9020 YX _ESCAPED TAX LAND At A2 At 81 1003 9020 YM• ESCAPED INT IMPROVEMI!NTi At A2_ Al 81 _..1Dp gQA YQ _ PEWITY PERSONAL PROP At _ _A2 At 91 �L _� 74 - ---•------ PROP STMNT IMP AI A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL a1 OO NOT PUNCN ELNNT NEssAcE TEAR OF 00 NOT PUNCH + DESCRIPTION No. ELENENT• DATA ELNNT ESCAPE PROPERTY TYPE ASSESSED YALUE R t T SECTION ACCOUNT TYPE OI 32 040 19 ____ PER PROP PRIME OWNER 33 ti j02 0.4 - _ imp ���NTS OTHER OWNER 34 32 042 LAND ODA NAME 33 32 043 PS IMPR TAX DILL ; -NAME, 74 32 044 PENALTY TAX SILL STREET NO. 75 32 045 131 EXMP TAX*LL CITY STATE 76 32 046 OTHR XMP TAX MILL 2#P 77 t 32 04T NET REMARKS 32 023 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS32 049_ .Z?R.QYEMENTS� -- _ �32 02T OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 053 81 EXMP [LOOT 11161" YEAR OT PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP as ESCAPE R t T SECTION 32 056 NET (�. 31 O!2 i9 PER PROP 32 056 19 _ PER PROP 39 033 IMPROVEMENTS 32 067. IMPROVEMENTS ..Q)4_ � AND 32 038 LAND __ ._. 035 PM IMP11 32 059 PS IMP" _ O!� PENALTY 32� 060 PENALT Y St y037 of EXMP 32 061 8i EXMP _O_3M_ OTHR EXMP 32 062 OTHR EXMP 32 038 NET 32 063 NET •� A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME AO-WAAJ §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT PT NO. - CORR. N0. ROLL YEAR 19 fjJ �� TRAFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT UE TYPE fAl O AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX_ l _A2 At BI 1003 9020 YS ESCAPED INT IMPIIOVEMtNTf A2_ At BI X00 9Q40 Y ` PERSONAL PROP At _A2 At 10 � 1•SE PROP STMNT IMP At A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL 81 NOT PYNCN ELNNT ELENENT. DATA ELNNT MESSAGEYEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ;11 DESCRIPTION i N0. No. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 ___ PER PROP PRIME OWNER_ 33 Qm A/ /� IMP '— WJ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX /ILL t NAME 74 32 044 PENALTY TAX SILL STREET t NO. 75 Up 32 045 Of EXMP TAX SILL CITY 4 STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026SECTIONS 32 __049 _ MPR. VEM 32 027 OF THE REV. AND TAX CODE _32 _050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 3205.2 PENALTY 32 _053_ BI EXMP _ of Sim( TEAR Of 00 NOT PUNCH 32 054 OTHR EXMP EINNT 1111 ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 NET (� 32 •�32 If PER PROP aZ _32 056 19 ._ PER PROP Q� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9)4_ LAND 32 058 LAND___ _ 035 PS IMPR 32059 PS IMPR --- 03S PENALTY 32� 060 PENALTY _ c- it _031_ 81 EXMP 32 061 BI EXMP 32 _038_ OTHR EXMP 32 __062_ OTHR EXMP -111 32 039 NET ''�'� 32-1-063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 8 -T--Ri n 13USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L ` •-? , -- �`.��t1i1+-1 ACCOUNT N0. Ni CORR. NQ ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX PLANO Al _A2 Al 81 1003 9020 Y$ ESCAPED INT IMPROVEMENTS Al A2 Al 81 —1003-~9Q4 „ PERSONAL PROP Al _A2 Al 61 1003 ,! 9 YL LION ac I-- PROP STMNT IMP Al A2 Al 61 1003 9040 YR ADDL. PENALTY ~�! TOTAL J1 91 00 NOt IINCII ELNOT IItsSACE YEAR OF OO NOT PUNCH i DESCRIPTION 4w N0. fLENENT. DATA ELNNT 10. ESCAPE PROPERTY TYPE ASSESSED YAIUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 STRALLB Ph j ifQ!� mpg OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL a NAME 74 32 044 PENALTY TAX BILL STREET{ NO. 75 Poe 32 045 81 EXMP TAX BILL CITY 9 STATE 76 r _32 _0_46 OTHR EXMP TAX SILL 21P 9q,5Q 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32_ 048 19 _. PER PR_QP 32 026 SECTIONS 32 -- 04' 49 _ lMp9E!►�E _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ ~ 32 029 RESOLUTION NO. 32 051 yPS IMPR 32 32 052 PENALTY 12 32 053_ 8I EXMP _ 01660 4( YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP t EtNNT 11 ESCAtE PROPERTY TYPE ASSESSED VALVE A ! T SECTION 32 055 NET 1� 32 0S� IS PER PROP 32 056 19 PER PROP 31 033 IMPROVEMENTS 32 057. IMPROVEMENTS �., x,14_ LAND 32 058 LAND Is 036 PS IMPR 32 OS! PS IMPR 03i PENALTY 32 090 PENALT Y s2 _037 91 EXMP 32 061 81 EXMP �= 32 03•_ OTHR EXMP 32 _062 OTHR EXMP 32 O3S NET 32 063 NET '� A 4011 12!80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Ci jr 1,,, r'A:/ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. - E I CORR. N0. ROLL YEAR 19,E J~ TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX LANA __AI _A2 Al 61 1003 9020 Y9 ESCAPED INT IMPROVEMENTS Al A2 AI 81 -_.1D0 9Q40 Y . _.. _ IERSOMAL MIO► Al _ _A2 Al D 1 1003 9 YL 1 LTPM g 1 q _ PROP STMNT IMP Al A2 Al BI 1 1003 L 9040 1 YR I ADDL. PENALTY TITAt 81 d ;ofIEi f F1 ON 1WEENOT ELEMENT• DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH eo. ESCAPE R / T SECTION ACCOUNT TYPE 01 t psi 1 32 040 19 PER PROP PRIME OWNER 33 _Lh tj Q Ai U al/W 041 IMP ENTS OTHER OWNER 34 32 042 LAND 9A NAME 35 32 043 PS IMPR tAx OLL r NAME 74 32 044 PENALTY TAM SILL STREET( NO. 75 32 045 61 EXMP TAX SILL CITY 4STATE 76 ,� _32 046 OTHR gXMP ` TAI! SILL ZIP 77 20 3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026SECTIONS 32 _049PR"V.EMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY ilk 2 _32 053_ 61 EXMP Eoi9 [SN6I TEAN If DO NOT PUNCH 32 054 OTHR EXMP Ei6APE EROPENTT TYPE ASSESSED VALUE R ! T SECTION 32 055 NET gid, 19 PER PROP 32 056 19 ._„ PER PROP 033 IMPROVEMENTS 32 0'57. IMPROVEMENTS AND 32 058 LAND PS IMPR 32 059 PS IMPR32060PENALT Y 03.7 N ExMP 32 061 91 EXMP 039 OTNR EXMP 32 _062OTHR EXMP NET / 32� 063 NET A 4011 12l80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME — �4C!./A/QJ hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �- _ 21 ACCN0. E CORN. NO ROLL YEAR 19 O^ TRA 1 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT of 1003 9_020 _YX _ESCAPED TAX _ LAND At A2 Al _ 011 100_3 i902_0� Y* ESCAPED INT IMPROVEMENTS Al AZ Al el ,1003_-. PERSONAL MOP Al _ A2 Al _ Lai ___9745, �YL "'I.SyPROP STMNT IMP AI A2 �A�AI 1 1003 9040 YR ADDL. PENALTY T0TAl — -l 00 NOT PNNCN ELNNT ELEMENT. DATA ELNNT MEMSACt (EAROf 1AOIERTT TYPE ASSESSED VALVE 00 NOT PUNCH i OESCRIITION i• N0. 1 ESCAPE A 1 1 SEC TIOM ACCOUNT TYPE 01 32 040 19 1111 PER PROP _ PRIME OWNER 33 1-11 Z 041 NTS OTHER OWNER 34 32 _042_ _ LAND _ OSA NAME 35 32 043 PS` IMPR TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET 4 NO. 75 __32 045 91 EXMP TAX SILL CITY C STATE 76 _32_ _0_46_ OTHR 1XMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 __ �E11 PSP _ 32 026 SECTIONS 32 049 �MPRQv�NEMIS __ 1111 32 027 'OF THE REV. AND TAX CODE 32 050 LAND _ A32 028 RESOLUTION NO. 32 051 PS IMPR w 32052 PENALTY 32 053 11 EXMPoinut TEAR 00 NOT PUNCH 32 054 OTHR EXMP EINNT 1111 ESCAPE PROPERTY TYPE ASSESSED 11AlYE N i T SECTION 32 055 NET r �. 32 �3�, I! PER PROP 32 OSi 19 —.1, PER PROP 39 033 IMPROVEMENTS _32 057. IMPROVEMENTS ... ,9,14_ LAND 32 _0511 LAND _w Alk- PS IMPR _ 32 OS! PS IMPR 1 036 PENALTY 32 060 PENALT Y c— it _037 11 EXMP 32 061 11 EXMP 32 031_ OTHR EXMP 32 06_2_ OTHR EXMP 32 1039 NET r32� 063 NET I A A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE lam. RES BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �/� NAME SC Z- ACCOUNT NO. E VT ( CORR. N0. IROLL YEAR 19 ����l TRA 140 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LANG _ Al _A2 Al 81 1003 9020 Yf ESCAPED INT IMPROVEMENTS Al A2 Al 81 AO 904Ty PERSONAL PROP Al _ _A2 Al @I Qom- ?� PROP STMNT IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY _ TOTAL 91 00 NOT PINCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i 10. NO. ESCAPE A I T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 S Z � ROVEMENT O3 OTHER OWNER 34 32 042 LAND OSA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET t NO. 75 32 045 6 1 EXMP TAX MLL CITY 4 STATE 76 Lo,fnajglre 32 046 OTHR 9XMP TAX SILL 21P 77 qLl 5 q 5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048 19 32 026 SECTIONS �13132 049 _ LMPROVEM _—.._ 32 027 'OF THE REV. AND TAX CODE 32 _050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053 61 EXMP v NEiiKt YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT Ni ESCAPE PROPERTY TYPE ASS(SSED VALUE A l T SECTION 32 055 NET 0o 32 038 IS L- PER PROP 32 056 19 ._ PER PROP 39 • 033 IMPROVEMENTS 32 057. IMPROVEMENTS �. -9)4_ ANO 32 056 LAND 035 PS IMPR 32 059 PS IMPR _ 32 -91111L. PENALTY 32 060 PENALT Y 32 _037_ SI EXMP 32 061 SI EXMP �- 32 _0_3•_ OTHR EXMP 32 _062 OTHR EXMP 32 1 039 1 NET 32 063 NET 00 A 4011 12/e0 Supervising Appraiser Date CONTRA COWTA COUNTY ASSESSOR'S OFFICE )U 1./,, 1 hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / VL400 OUNT NO. CORR. NO. ROLL YEAR 19 3- TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. CO FUND REVENUE LC OESCRIPIION AMOUNT ALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX p`� Al A2 Al 91 1003 1020 Y! ESCAPED INT IMPROVIMENTS Al A2 Al el 0 9Q4 Q— IQ PENALTY PERSONAL PROP Al _ _A2 Al _ 611903 9741 YL LIPM ISPIAE PROP STMNT IMP _ AI A2 Al 01 1003 9040 YR ADDL. PENALTY TITAL I 8I I — 11 NIT /INCH EINNT ELENENT. DATA ELNNT 1"SSACE YEAR OF PROPERTY TYPE ASSESSED YALYE 00 NOT PUNCH i IESCAIPTIIN i 10. it ESCAPE A i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _Ap 1-169 Aj ff 32 041 IMPROVE [NIS OTHER OWNER 34 32 042 LAND _ •A NAME 35 32 043 Ps IMPR JAX SILL s NAME 74 32 044 PENALTY TAX GILL STREET( NO. 75 32 045 91 EXMP TAX MLL CITY STATE 76 kj/ 32 046 OTHR EXMP TAX SILL !IP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PRP Pte_ _32 026 SECTIONS . 32 049 IMERQVEME TS _ 32 027 'Of THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 052 PENALTY 32 053_ 01 EXMP • miumt TEA$ If 00 NOT PUNCH 32 054 OTHR EXMP ELNNT 3f ESCA1E "frilly TYPE ASSESSED VALVE A i T SECTION 32 055 NET I3! 932 19 PER PROP `~ 32 056 19 PER PROP at Oil IMPROVEMENTS 32 057. IMPROVEMENTS ANO 32 050 LAN _ PS IMP** 32 059 PS IMPR _ I� �i�• PENH TY 32 060 PENALT Y Oil 01 EXMP 32 061 01 EXMP 32 03e OTHR EXMP 32 _062 OTHR EXMP it 0 NET 32 063 NET A 4011 12/80C _ Supervising Appraiser ? Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME R{ 4— BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. JI CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX LANG _ Al _A2 Al 81 1003 9020 YS ESCAPED INT IM►ROY MENTS Al A2_ Al _61 to gQq _ PERSONAL PROP Al _A2 Al IN e IIZ.' DErSE PROP STMNT IMP Al A2 Al e1 1003 9040 YR ADDL. PENALTY TOTAL 91 41PDD NOT tONON ELNNTELEMENT. DATA ELNNT MfSSAiE YEAR OF PROPERTY TYPE ASSESSED VALUE OO NOT PUNCN DESCRIPTION 1w NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 _.._ PER PROP PRIME OWNER 33 -3_Z—JQ. QO OTHER OWNER 34 32 042 LAND W OSA NAME 35 32 043 PS IMPR TAX SILL % NAMf 74 32 044 PENALTY NNNTAX SILL STREET E NO. 75 32 045 01 EXMP TAX SILL CITY STATE 76 32 046 OTHR EXMP TAX SILL ZIP 77 cl 41<13 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PRS_ _ 32 026SECTIONS `.3Jy1 32 049 IMPRQYKMENTS _�... _32 027 'OF THE REV. AND TAX CODE _32 050 LAND 32 026 RESOLUTION N0. 32 051 PS' IMPR 32 32 052 PENALTY 12 32 053 8f EXMP MEiiR{ YEAR If DO NOT PUNCH 32 0'34 OTHR EXMP �. (LOOT �! ESCAPE PROPERTY TYPE ASS�SSEp VALUE R t 1 SECTION 32 055 NET j 32 32 IS PER MW 32 056 19 , PER PROP -*-s 39 033 .__. IMPROVEMENTS 32 057 IMPROVEMENTS .. 31 .034_ LANA 32 058 LAND it 35 PS IM►R 32 059 PS IMPR T� 31 _Ofi PENALTY 32� 060 PENALTY C 32 031 of EXMP 32 061 SI EXMP C 32 0�S OTHR EXMP 32 062 OTHR EXMP C.- 3:t O39 NET 32� 053 NET A 4011 12/80 4 'Supervising Appraiser We 9v • CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME oOkc_ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. L`DE j CORR. N0. ROLL YEAR 19 �J TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANG _ —Al _A2 Al 61 1003 9020 Y* ESCAPED INT IMPROVEMENTS Al A2 Al 81 0 �9Q4Q YO _ MALTY _ PERSONAL PROP _AI _ _A2 Al 91 03 9249 YL LTFN JaELsP MOP STMNT IMP Al A2 AIBI 1003 9040 YR ADDL. PENALTY TOTAL et is NOT FUNCN ELNNT MESSAtE YEAR OF DO NOT PUNCH i dfSCNi►TION 401 10. ELENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED YALUE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33r e- I IMPROVEMENTS OTHER OWNER 34 32 042 LAND D/A NAME 35 32 043 PS IMPR +� TAX BILL t NAME 74 32 044 PENALTY TAX SILL STREET( N0. 75 ( 2 32 045 61 EXMP TAX MLI. CITY STATE 76 J�1Csco ct4 32 046 OTHR 9XMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS `~J3 I 32 _049 IMPRQYLMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ 81 EXMP Mtiiat MEAN OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT so ESCAPE 1NOPEATr Tr1f ASSESSED VALUE A l T SECTION 32 055 NET N32 X32 it —'" PER PROP 32 056 1$ ._. PIER PROP Q 033 IMPROVEMENTS 32 057 IMPROVEMENTS ,� 4 LAND 32 058_ 035 PS IMPR _ 32 OS$ PS IMPR k� 31 O;q PENALTY 32 060 PENALT Y 037 81 EXMP 32 061 B1 EXMP 038OTHR EXMP 32 062 OTHR EXMP 00 03$ NET 32�1063 NET W A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORK. Na ROLL YEAR 19 ;� TRA • FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE N0. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ At A2 AI DI 1003 _9020 YS ESCAPED INT IMPROVEMENTS At A2_ At at 1 03— 9Q4 YQ _ PENAM PERSONAL PROP At _ _A2 At -- Al Q — LTFH sFItE. MOP STUNT IMP At A2 At 111 1003 9040 YR ADDL. PENALTY_ _ TOTAL of ELNNT ELNNT NESSAiE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 01 NOT PNNCN ELENENT. DATA NI. ESCAPE R t T SECTION ^ i DESCRIPTION i N0. v` ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 32041 -Impi"W"ENTS OTHER OWNER 34 32 042 FANO OSA NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET E NO. 75 Ox 2 32 045 Of EXMP TAX SILL CITY STATE 76 Q/4 32 046OTHR XMP TAX SILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32048 19 — PER-ER-92- 32 ROP 3 2 026 SECTIONS 32 04 9 _LMPR_QVFNE �32 027 'OF THE REV. AND TAX CODE 32 __050 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 _053_ 91 EXMP _ 'V 1111111116E IEAN OF 00 NOT PUNCH 32 054_ OTHR EXMP EINNT III ESCAPE PROPERTY TYPE ASSESSED VALUE N t T SECTION 32 _055 NET 32 _0_32 119 PER PROP 32 056 19 _ PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9;4_ LAND 32 058 LAND 03S PS IMPR 32 059 PS IMPR _ _Oso_. PENALTY 32 060 PENALT Y _ C' _0_31_ SI EXMP 32 061 SI EXMP 32 _O_3S_ OTHR EXMP _32 _062 OTHR EXMP . 32L039 NET WO 32 063 NET pp A 4011 12/80 cL Supervising Appraiser Date ►A ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �' ■ I/ L • ACCOUNT N0. b CORN. NO. ROLL YEAR 19 ,j TRA o� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALU[ TVP[ CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LANG AI A2 Al BI 1003 _9020 YS ESCAPED INT IMPROvEMENTs — --Ai_ A2 Al 91 DO —9Q4Q YPENAM PERSONAL MOP Al _ A2 —Al 61 Q QFI•RP PROP STMNT IMP Al r A2 AI BI 1003 9040 YR ADDL. PENALTY_ VITAL — BI 01 1111 fI11CN ELNIT ELEMENT. DATA ELNNT MENSOCE YEAR O PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH i 11601/11111 i 111. R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 e� � Q� 0TN[R OMNEN 34 32 042 LAND •A NAM[ 39 32 043 PS IMPR TAX BILL NAME 74 32 044 PENALTY % TAX SILL STREET( NO. qVP C 1 32 045 61 EXMP TAX/ILL CITY STATE -� r [ l 1 08- 32 046 OTHR XMP TAX BILL ZIP (L � 32 047 NET REMARKS 32 02_9 ESCAP[0 ASSESSMENT PURSUANT TO _32 048 19 _ PER PROP _32 026 SECTIONS_2 3 1 _ 32! _049_ MEROVEMENTS �32 0? OF THE REV, AND TAX CODE 32� 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 — 052_ PENALTY 31 32 _053_ BI EXMP RI -0 IE AN IF DO NOT PUNCH 32 054 OTHR EXMP E:CAPE MIIE11T1 111E ASSESiEO fAl11E a 1 T SECTION 32 055 NET 3� IS PER PROP 32 056 19 _ PER PROP 33 IMPROVEMENTS 32 057. IMPROVEMENTS 114_ ANO 32 059 LANDPS M #1" 32 059 PS IMPR0PENALTY 32 060 PENALT Y37 111 EXMP 32 061 SI EXMP _3•_ OTHN EXMP _32 062 OTHR EXMP � 39 NET 32 063 NET -71 W A 4011 12/80 < 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S O//ICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, AMOUNT 81 1003 9020 YX ESCAPED TAX LAND Al _A2_ Al 81 1003 _9020 YI< ESCAPED INT ._._ IMPROVEMENTS Al A2 Al el 904 - .1QQ PERSONAL PROP Al _A2 Al6i - - Qom,. T.� tat.st: PROP STMNT IMP Al A2 Al 8i 1003 9040 YR ADDL. PENALTY T TOTAL 81 t IN NOT PllcN ELNNT' ' ELEMENT. DATA ELNAT mtss f YEAR Of PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH dESCRIPT 10N N0. Ila. ESCAPE A t T SEC1141 ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 A __t;L_ 0 IMEB-MMENTS __. N, OTHER OWNER 34 32 042 LAND g DDA NAME 35 32 _043 PS IMPR TAX SILL c NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 255 E 2-#JD Z'' 32 045 81 EXMP TAX BILL CITY STATE 76 l3em/ 32 046 OTHR EXMP TAX /ILL 21P 77 y$/ Q 32 04T NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 P_R PROP 32 026 SECTIONS ' 32 049 ILiAPf�•�V��EN 32 027 'OF THE REV. AND TAX CODE _32 _050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 033 81 EXMP 7fO YEAR IF DO NOT PUNCH 32 054 OTHR EXMP [LINT ESCAPE PROPERTY TYPE ASSESSES YAIYf A l T SECTION 32 055 NET 11 19 PER PROP 32 056 19 � PER PROP 1 IMPROVEMENTS 32 057. IMPROVEMENTS at LAND 32 056 LAND b PS IMPR _ 32 039 PS IMPR _ PENALTY 32� 060 PENALT Y 38 037 61 EXMP 32 061 61 EXMP 33t I6i_ll -1 OTHR EXMP 32 _062 OTHR EXMP € 32 039 NET 32� 063 NET A 4011 12/60 -Supervising Appraiser ,?-I Date G CONTRA COSTA COUNTY ASSESSORS OFFICE OUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT mo.77- /7/EL E/ CORR. N0. ROLL YEAR 19 8�� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 _9020 YS ESCAPED INT i IMPROVEMENTS r Al A2_ Al BI Q3 _904 Y PERSONAL PROP _AI _ _A2 Al al Q 7! _ Y1._ MAW _ 1 MOP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ __ l TOTAL BI 01 NOT /INCN ELNNT WSW YEAR OF 00 NOT PUNCH i DESCRIPTION i N0. ELENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION ACCOUNT TYPE 01 32 040 19 — PER PROP t PRIME OWNER 33 D/l� 1 OTHER OWNER 34 32 042 LAND W 0/A NAME 35 32 043 PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET E NO. 75 �5- 3 2 045 B I E X M P TAX BILL CITY 9 STATE 76 32 046 OTHR EXMP i TAX BILL 21P 77 / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS 32 049 MEROVEM __.. �32 02T '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 11 11611OE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 055 NET an 32 03� IS PER PROP 32 056 19 — PER PROP v 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9,T4_ LAND 32 058 LAND 0�0 PS IMPR ' 32 059 PS IMPR _ 32 03�_, PENALTY 32 060 PENALT Y _ t 3Z- _0_31_ BI EXMP 32 061 BI EXMP 3Z _0_39_ OTHR EXMP 32 _062 OTHR EXMP 3Z 039 NET 32 063 NET pp A 4011 12/80 Supervising Appraiser Date �1 r ASSESSOR'S OFFICE CONTRA COSTA COUNTY l ;� hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTA NAME .! �E LT-0 R O C -3 ACCOUNT NO. CORR. NO, ROLL YEAR 190 TRA Z FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUNO REVENUE LC DESCRIPTION AMOUNT VALUE TYKE CO AMOUNT CO AMOUNT CO ITYPE N0. I AMOUNT BI 1003 9020 YX ESCAPED TAX i. LAND _ At _A2 At 91 1003 _9020 YS ESCAPED INT IMPROVEMENTS At A2 At 81 0 ,9Q4 YPENAM PERSONAL PROP At _ _A2 At sl Q3. ASF PROP STMNT IMP At A2 At el 1003 9040 YR ADDL. PENALTY , TOTAL 81 00 NOT PUNCN ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION i N0. No. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 _.__ PER PROP i PRIME OWNER 33 -R OTH)10 ER OWNER OWNER 34 32 042 LAND 'i CIA NAME 35 32 043 PS IMPR TAX BILL o NAME 74 32 044 PENALTY ; TAX SILL STREET 4 NO. 75 32 045 61 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR CXMP TAX BILI ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 , PER PR_9 _ 32 026 SECTIONS 32 049 MPROVEMENTS --.•– :` _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 32 _053_ 61 EXMP NEIN/E YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 055 NET %rt •�► 32 13 033_ I9 PER PROP 32 056 19 — PER PROP 31 033 IMPROVEMENTS 32 067. IMPROVEMENTSKk -9;4_ LAND 32 058 LAND 03a PS IMPR _ 32 059 PS IMP" PENALTY 32 oho PENALT Y _ { 32 037 at EXMP 32 061 BI EXMP c !2 03a OTHR EXMP 32_ _062 OTHR EXMP 32 039 NET 32 063 1 NET ODA 4011 12/80 'Supervising Appraiser Date � y 00 CONTRA COSTA COUNTY ASSESSOR'S OFFICE J ` ] BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT fir- f NAME Uhl IQ ACCOUNT NO. CORR. NQ ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT . VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX L AND AI A2 Al 131 1003 9020 Yf ESCAPED INT MPROVrMENTS AI A2Al 81 0 9Q4 —M-,- PERSONAL PERSONAL PROP Al _ _A2 Al 61 03 1S E.--•— -----••------- _ PROP STMNT .IMP AI A2 Al 91 1003 9040 YR ADDL. PENALTY TOTAL 81 D! NOT PUNCII EtNNT ELERENT DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE Do NOT PUNCH Ow DESCRIPTION �' N0. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 ._.. PER PROP PRIME OWNER 33 F MOVEMENT OTHER OWNER 34 32 042 LAND t DNA NAME 35 32 043 PS IMPR TAX BILL s NAME 74 32 044 PENALTY I TAX BILL STREET( N0. 75 32 045 Of EXMP. XMP TAX BILL CITY 4 STATE 76 32 046 OTHR XMP TAX BILL 21P 77 32 047 NET REMARKS 32 1025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS 32 049 MPR.OlAEIiL3_ �32 027 'OF THE REV. AND TAX CODE 32 050 LAND f 32 028 RESOLUTION NO. 32051 PS IMPR 2 32 Ogy PENALTY 32 053_ 111 EXMP _ NE�i1if YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP UNIT ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 3, 19 PER PROP 2 20, 32 056 19 ._. PER PROP + 39 033 IMPROVEMENTS 32 057 IMPROVEMENTS LAND 32 058 LAND ..._ 0 :1 PS IIMR 32 059 PS IMPR 1 _0 PENALTY 32� 060 PENALT Y C 33 p+-yt BI Ex MP 32 061 81 EXMP 3t 030 OTHR EXMP 32 062 OTHR EXMP -71 32 039 HET 32 063 NET �p A 4011 12160 'Supervising Appraiser Date •.rpt CONTRA COSTA COUNTY ASSESSOR'S OFFPCE NAPE F-1'sbc- hUSINES8 PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 0 CORR. NQ ROLL YEAR 19 �' TRA � FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX FANO At _A2 At 81 1003 9020 YS• ESCAPED INT IMPROVEMENTS At A2 At SI t) 9Q4 Y r PERSONAL PROP At A2 At !1 Qom_ 4 ItELSE..�� PROP STUNT STUNT TMP At jA2 At 91 1003 9040 YR ADDL. PENALTY TOTAL 1 P!1 OO NOT PINCH EINNT ELEMENT. DATA ELNNT MESSAtE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH OESCNIPTION i' N0. 10. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 __ PER PROP PRIME OWNER 33 F I s Y" 0-4L �~ OTHER OWNER 34 32 042 LAND DOA NAME 35 32 043 PS 1MPR TAX #ILL ; NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 4(b 3 (-Ie-n+r&l A DEE 32 045 8 1 EXMP TAX SILL CITY STATE t6 Mc Q 32 _046 OTHR EXMP TAX #ILL ZIP 77 Ll Ll 5 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _049 19 PER PROP 32 026 SECTIONS 1531.. 32 _049 MPROVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 _053 81 EXMP 'UFZO YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET ` If PER PROP 32 056 1 f PER PROP IMPROVEMENTS 32 05? IMPROVEMENTS AND 32 058 LAND P# IMPR32 05f PS IMPR PENALTY 32 060 PENALT Y r03� It EXMP 32 061 111 EXMP _0_3#_ OTHR EXMP 32 _062 OTHR EXMP 039 NET 32 063 NET A 4011 12/80 Supervisin8 Appraiser Date a CONTRA COSTA COUNTY ASSESSOR'S OfFiCE NAMEt� GZ.C� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT ' VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX PLANDi At A2 At 61 1003 9020 Y6 ESCAPED INT IMPROVEMENTS AI A2 At 61 I n0 904 Y o -2mKLD PERSONAL PROP AI _ _A2 AI S I Q BPI'Sp- PROP STMNT IMP At 1 42 1 AI 61 1003 9040 YR ADDL. PENALTY TOTAL 61 00 NOT PMNCN EINNt ELENENT. DATA ELNNI N[SSAOE YEAR Of PROPERTY TYPE ASSESSED VALVE DO NOT PUNCN DESCRIPTION ri N0. No. ESCAPE A l T SECTION ACCOUNT TYPE 01 32 040 19 .r PER PROP PRIME OWNER 33 r-_ OTHER OWNER 34 32 042 LAND W DSA NAME 35 32 _043 PS IMPR TAX TILL a NAME 74 32 044 PENALTY TAX MLL STREET( NO. 75DP 32 045 Of EXMP TAX MLL CITY 9 STATE 76 (' 32 045 OTHR EXMP TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 046_ 19 PER PRQP _ 32 026 SECTIONS 32 __049_ �IPR.OVEM _ 32 027 'Of THE REV. AND TAX CODE _32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053p 61 EXMP _ 7 11161"" YEAR Of 00 NOT PUNCH 32 054 OTHR EXMPl� _ ELNNT �� EiCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 -93E I! PER PROP 32 056 1! — P R PROP 39 033 IMPROVEMENTS 32 057 IMPROVEMENTS _9,54_ LAND 32 056 LAND „`y oil► P4 Impot _ 32 054 PS IMPR _Qii PENALTY 32� 060 PENALT Y t &1 037 SI EXMP 32 061 41 EXMP 311 034_ OTHR EXMP 32 _062 OTHR EXMP 3 0119 NET 32 1 063 NET I,.+ A 4011 12180 `T./. ���_ _ / ..._Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE � AbUSINEDS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME V e .,,2z7 ACCOUNT NO. CORK. NO. ROLL YE An 19 u.�` TRA FULL VALUE PENALTY F. V. EXEMPTIONS A V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT of 1003 90_20_ _YX ESCAPED TAX LANG AI _A2 _AI —•11003 9020 Yf ESCAPED INT + IMPROVEMENTS Ai A2 Ai - PERSONAL PROP At Ott Alt _. ._-.10(13. U30 �Q.:. NAM - PROP $tMNt IMP �Ai A2 TOTAL .-_ �AI- __..___ _ •1 1003 9040 YR ADDL. PENALTY_ _•1._ is NOT PNNCII ELNNT IIsSitl YEAR Of 00 NOT PUNCH "�' iESCNIPTIiN "f Ni. ELENENT. DATA EtNNT # ESCAPE PNOPENTY TYPE ASSESSED VALUE R S T SECTION ACCOUNT TYPE of 32 Oso 19 _"__ PER PROP PRIME OWNER 33 - _0.41_._ OTHER OWNER 34 32042 LAND _ CIA NAME 33 4- 32 _043 PS�IMP* TAK BsILL NAME 74 32 044 _PENALTY TAX SILL STREET` 00. 75K12in 32 -045 • i E X M P TAX SILL CITY C STATE 76 Lj ' 32 04 �� - yy 6 TAX BILL IIP 77 32 047 NET REMARK$ 32 025 ESCAPED ASSESSMENT PURSUANT TO 3_2...r _048-__ _i9 , ,,. _ Y!E� 3 2 026 SECTIONS IS-5/ 321-.- 0!t g - _. AMPMOYCMIMTS _ 32 027 OF THE REV. AND TAX CODE -32 DSO~ LAND__ 32 028 RESOLUTION NO. 32 031PS IMPR _3_2___. .._052_ PENALTY_ Mti1Ki tEAA iF if0 NOT PUNCH �32 OSi �� OfiHR [XMP__ EIMNt It ESCAPE PAiPEiTT TYPE ASSESSES VALVE N S T SECTION 32 055� NET^ - 32 ,53� 1S PER PROP 32 _056 i! PER PROP 44 39 OS3 IMPROVEMENTS 32 057. IMPROVEMENTS 036 LANA.____._._._ _. 036 PS IAMB _ 32 059 PS IMP* _QW PENALTY32 060 ►ENALT Y C 3t 03.7 it Ex MP 32 061 ii EXMP r 32 ~O3i OTHR EXMP 32 _062 BTNR EXMP 3 03S NET �32 063 NET CD A 4011 12/30 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE Lpez7 §USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ NAME -- c� d P OUNT N0. CORR. N0. ROLL YEAR 19 � TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT ALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX D AI A2 Al BI 1003 9020 Y$ ESCAPED INT IMrROVMtNTf Al A2_ Al 91 0 9Q4 �__ �T_ rtRSONAL PROP Al _ _A2 Al of Q QF1.RP PROP STMNT IMP 'Al A2 Al o1 1003 9040 YR ADDL. PENALTY rt TOTAL BI OD Not P/NEN ELNNT ELEMENT, DATA ElMNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED YAlUE 00 NOT PUNCH '1" DESCRIPTION it N0. Mo. ESCAPE R t T SECTION ACCOUNT TYPE of 32 040 19 _,__ PER PROP PRIME OWNER 33 12 Q41 IMF!ROVEM NTS OTHER OWNER 34 32 042 LAND W 9A NAME 35 32 043 PS IMPR TAX SILL s NAME 74 32 044 PENALTY TAX MLL STREET!: N0. 75 32 045 01 EXMP tAX 91LL CITY4 STATE 76 to _32 046 OTHR EXMP TAX BILL ti► 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 040 19 pER PRQp 32 026 SECTIONS / 32 049_ PROVEMENTS �__ 32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY 32 053 01 EXMP 011{Kt YEAR OF DO NOT PUNCH 32 054 OTHR EXMP am flMNt ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET �U4 32 0! �! PER PROP 32 056 19 ..� PER PROP Q� 3! 033 IMPROVEMENTS 32 057. IMPROVEMENTS �!» ,Q�14_ LAND 32 050 LAND Dib ►9 IMrR _ 32 059 PS IMPR PENALTY 32` 060 PENALT Y t 32 037_ 91 ExMP 32 061 •1 EXMP C 32 039 OTHR EXMP 32 _062 OTHR EXMP 32 «039 NETL 32� 063 NET A 4011 12/80 - _ kyr . 'Supervising Appraiser T Date L•1 CONTRA COSTA COUNTY ASSESSOROS OFFICE NAME '1 1s,�-1�.� hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. ✓� CORR. NQ ROLL YEAR 19 TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND Al _A2 Al 61 1003 9020 YE• ESCAPED INT IMPROVEMENT• Al A2� Al ._ 81 0 gQq� _` X17_ PER, PROP Al- At Al 8I 03 RAI-XV PROP STMNT IMP AI ,A2 Al 81 1003 9040 YR ADDL. PENALTY TOTAL ( 81 10 NOT P1NCN ELNNT ELENENT. DATA ELNNt MESSAGE YEAR Of PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH 4w DESCNIPTION f N0. N't ESCAPE A i T SECTION ACCOUNT TYPE 01 32 040 19 _.._ PER PROP PRIME OWNER 33 1.9 Lo AJ lerU6 E" 14 041 WeROVEMENTS OTHER OWNER 34 IgZok/aw 32 042 LAND OSA NAME 35 32 043 PS IMPR `. TAX SILL s NAME 74 32 044 PENALTY TAX SILL STREET 4 N0. 75 32 045 91 EXMP TAX SILL CITY 4 STATE 76 32 046 QTHR EXMP TAX SILL ZIP 77 Jt-C7 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP 32 026 SECTIONS Q 1' 32 _ 449PRQyE 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 12 32 053 81 EXMP olum TEAN Of DO NOT PUNCH 32 054 OTHR EXMP ELNNt 11► ESCAll PAOPEATT TYPE ASSESSED VALUE A i T SECTION 32 055 NET 32 p5� IS PER PROP 32 056 19 .,_ PER PROP QQ 31L 033 IMPROVEMENTS 32 057. IMPROVEMENTS A „Q14_ AND 32 058 LAND 1 PS _ 32 039 PS IMPR _936 , PENALTY 32� 060 PENALT Y C' S! 037 •1 EXMP yl_ 32 061 91 EXMP C' 311 038 OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 'Supervising Appraiser /� ,� � Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. NO ROLL YEAR 19 -9- TRA SSM' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT Eli 1003 9020 YX _ESCAPED TAX _ LAND Al _A2 Al 8i 1003 9020 YS ESCAPED INT IMPROVEMENTS Al A2_ Al of X00 �gQ4� PERSONAL PROP AI _A2 Al Si � 1lE1-SE PROP STMNT IMP AI A2 Al Eli 1003 9040 YR ADDL. PENALTY TOTAL of 00 NOT PUNCN ELMNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED MALUE 00 NOT PUNCH DESCRIPTION i NO. NO, ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040 19 __,_ PER PROP PRIME OWNER 33 (�' 0 11 V OTHER OWNER 34 32 042 LAND .. • ODA NAME 35 32 043 PS IMPR TAX SILL o NAME 74 32 044 PENALTY TAX BILL STREET 40. 75 3 2 045 01 EXMP TAX SILL CITY STATE 76 32 046 TNR XMP TAX SILL 21P 77 3 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 — PER PROP _ 32 026 SECTIONS S31 32 _049 MPR H 3,2 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 _ • PENALTY 22 32 _053_ Ell EXMP 111111 CE YEAR OF 00 NOT PUNCH 32 05_4 OTHR EXMP ELMNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 3>! 032 1! PER PROP 32 056 19 PER PROP 0o 3L 033 IMPROVEMENTS 32 057. IMPROVEMENTS A_ •„9,14_ LAND 32 056 LAND 035 PS IMMMt _ 32 039 PS IMPR 31 _013_ PENALTY 32� 060 PENALT Y _ C' 3t 037 at EXMP 32 061 61 EXMP 32 OSS OTHR EXMP 32 _d62 OTHR EXMP 3t 039 NET 32i 01 NET A 4011 12/60 'Supervising Appraiser `' Date Gn CONTRA COSTA COUNTY ASSESSOR'S OFFICE n p ,� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ 2 1 NAME i.Ll �.! rAUNT N0. CORR. N0. ROLL YEAR 19 �- TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT ALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 8i 1003 9020 YX ESCAPED TAX D Al A2 Al 81 1003 9020 Y# ESCAPED INT OVEMENTS Al A2_ Al 81 0 gQ4PENALTY SONAL PROP AI _A2 AI 81 YL_ REJACIP .P >ISTMNT IMP Al AZ Al MI 1003 9040 YR ADDL. PENALTY TOTAL I 1 91 DO NOT PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH "* DESCRIPTION f 10. ELENENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED YALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 _._ PER PROP PRIME OWNER 33 Q41 IMPROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 32 043 PS IMPR TAX HILL a NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 32 045 91 EXMP TAX MILL CITY 4 STATE 76 32 04_6 OTHR EXMP TAX MILL ZIP 77 !2 14(01ge 32 047 NET REMARKS 32 02_5 ESCAPED ASSE5 MENT PURSUANT TO _32 048_ 19 PER PROP 32 026 SECTIONS 32w__049 l�iAlRfjOVEMUTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3 32 052 PENALTY al 32 053 81 EXMP _ VZO YEA$ OF 00 NOT PUNCH 32 054 OTHR EXMP ESCAPE PROPERTY TYPE A33�3SEp VALUE $ l T SECTION 32 053 NET 19 PER PROP 32 056 19 _ PER PROP 1 IMPROVEMENTS 32 057. IMPROVEMENTS _ LAND32 058 LAND PS IMPR 32 059 Ps IMPR 31 } PENALTY 32 060 PENALT Y 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 _062 OTHR EXMP ZG 3! -039 NET 32� 063 NET A 4011 12/80 'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ' ?�e� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. LC CORR.NQ ROLL YEAR i9 TR A FULL VALUEPENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX .___ • LAND At A2 At 81 1003 9020 Y* ESCAPED INT IMPROVEMENTS At A2 At 91 — 100 9QA Y PERSONAL PROP At A2 At �. 6 t 1St13-- Ar-1 c>r -- ----------- PROP STMNT IMP At A2 At el 2003 9040 YR ADDL. PENALTY TOTAL at 41 NOT P,NCN EtNNT ELEMENT. DATA ELNNT MESSAGE YEAR Of PROPERTY TYPE ASSESSED VALVE DO NOT PUNCH i DESCRIPTION i NO. It ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 __._ PER PROP PRIME OWNER 33 .-� �- OTHER OWNER 34 32 042 LAND VIA NAME 35 32 043 PS IMPR TAX #ILL s NAME 74 32 044 PENALTY TAX MLL STREET NO. 75 32 043 91 EXMP TAX SILL CITY STATE 76 32 046 TNR XMP TAX #ILL ZIP 77 32 047 NET REMARKS 32 023 ESCAPED ASSESSMENT PURSUANT TO 32i 048 19 PER 32 026 SECTIONS 32 049 _ . .MPR.O�ME �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PST IMPR 32 32 _052_ PENALTY 32 053 81 EXMP _ 'O IIEillif YEAR OF 00 NOT PUNCH 32 054r OTHR EXMP EtNNT ti ESCAPE nlorERTr TYPE ASSI`SSEO VALVE R t T SECTION 32 055 NET 32 03 19 PER PROP 32 056 19 — PER PROP 3t 033 IMPROVEMENTS 3t 057. IMPROVEMENTS .. 4 LAND 32 058 LA_NO 0„5 PS ik" 32 059 PS IMPR _011 PENALTY 32 060 PENALTY C, 32 03? #1 EXMP 32 061 91 EXMP { 32 _0_3- OTHR EXMP 32 _062 OTHR EXMP _ _ 32 039 NET 32� 063 NET Cp A 4011 12160 Supervising Appraiser ,_ 3 Date CONTRA COTTA COUNTY ASSESSOR'S OFFICE NAMr P)AuDeN 1Sf e 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT fR J3 ACCOUNT NO, CORR. NO. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUt TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 01 1003 9020 YX ESCAPED TAX f LAN G G _ _ Al _A2_ Al _ _ BI 1003 9020 YO ESCAPED INT IMPROV[MINTS Al A2_ Al 01 p 904 Y PtRIIONAL PROP Al _ _A2 Al SI 1003 QFI.cF Mor 9110NT IMP AI A2 Al OI 1003 9040 YR ADDL. PENALTY TOTAL Of — 11 NIT PINCN ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH • IESCNIPTION i N0. No. ESCAPE R t T SECTION ACCOUNT TYKE 01 32 040 19 ___. PER PROP _ PRIME OWNER 33 1j;Tio r) iK Te J/4 Q41 IMPROVEMENTS "1111 OWNER 34 32 042 LAND V OSA NA119 35 32 043 PS IMPR TAN SILL % NAME 74 32 044 PENALTY TAM «LL fTREET( 000. 73 32 045 8 1 EXMP TAN SILL CITY g STATE 76 '> > 32 046 OTHR EXMP _ TAX SILL ZIP 77 ISM932 047 NET R[MAR119 32 025 ESCAPED A SESSMENT PURSUANT TO 32 _049 19 _ PER PROP _3 2 026 SECTIONS �. _ 32 _ 049 MPQQVE,M 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR = 32 052 PENALTY 32 _053 01 EXMP R94 oic( TEAK or DO NOT PUNCH 32 054 OTHR EXMP f E:CAPE /NO►ENTY TYPE ASSESSEO VALUE a I T SECTION 32 055 NET PER PROP 32 056 19 _ PER PROP 33 IMPROVEMENT$ 32 057. IMPROVEMENTS �,_ ;+ LAND 32 OSSLANDPS IIIM 32059 P$ IMPR32 �9 FENALTY 32 060 PENALTY(' �7 •i cxmy 32 061 01 EXMP C' 3$ OTNR EXMr32 062 OTHR EXMP 31 NET 32� 063 NET A 4011 12/80 •Supervising Appraiser 3 Date m r CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ter �-oy bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT A CCOUNT NO. E CORR. NO. ROLL YEAR 129- - TRA } FUL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DISChIPTION AMOUNt YALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 01 1003 9020 Y _ESCAPED TAX ___�_ • ANOA! A2 At 0t 1003 9020 Y# ESCAPED INT MPROVEMENTS At A2_ At it uO „_qQ4 — �t.`. PERSONAL ►ROP Al A2 At i1 013 )3 _ YL =fTt Rev PROP STUNT STUNT IMP Al A2 At 0! 1003 9040 YR ADDL. PENALTY,_,_ TOTAL i! IO NOt tONCN E;NOT MESSAtE TEAR Of 00 NOT PUNCH OE�CRI #1t i NO ELENENT. DATA ELNNT It. ESCAPE PROPERTY TYPE ASSESSE@ tlAIME R 1 T SEti101! ACCOUNT TYPE 01 32 040 19 _.. PER PROP _ _— PRIME OWNER 33 Jm1'RO-1,�EMEN-Tf OTHER OWNER 34 32 042 LAND ASA NAME 35 32 043 PS IMPR TAX SILL t NAME 74 32 044 PENALTY PAX MLL STREET 4 NO. i3 32 045 i 1 E X M P TAX Mll City SLATE 76 32 046 OTHRXMP TAX illi 21P ti 32 047 NET REMARKS 32 02'5 ESCAPED ASSESSMENT PURSUANT TO 32 048 IS P R PRQP___.._ ---- 32 026 SECTIONS�. 32 049_ P_i10VEMENT _.— .. �32 027 `OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 031 PS IMPR 32 _052_ PENALTY 32 32 32 _053 i &XMP ._ MEiNiE YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP EINRT ii ESCAPE PROPERTY TYPE ASSESSED 11AlYE R A T iECT10N 32 OSS NET 32 if PER PROP 32 Off I1 -.?Fit PR P s& 033 IMPROVEMENTS 32 057. IMPROVEMENTS _.._. 32 036 ANQ ANO 32 0'3i PS iMPR PS IMM NALT PENALTY 32 060 111 cXM Y C oil SI CXMP 32 061 H xMP i2 030 OTHR EXMP 32 062 OTHR Ex MP 32 031 NET 32— 063 NET Cp A 4011 IZIsO Supervising Appraiser ate co i • �u;tnsI 2 1983 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes mrr.� 40. AOU 83.21 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 form attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON SEP 13 183 Joe adta, Assistant Assessor unanimously by the Supervisori present. When re red by law, consented to by County Counsel Page 1 of 31 pu .'ua t i o s � raMMYM�afNMrNsbwa�oa�etaov�►of .n cation tame wW ww rW on be minufM of tM Copies: Audit#' Board of Sucen- an t deft Own. ATTESTED: ��E 1 8/31/83 J.R. OLSSON. COUNTY CLERK 6139-6168 fax oN"Chwk'of do Board Br . oar A 4042 12/6 AOU 83.21 O FULL VALUE- MARKET VALUE Al PSI MESSAGE OR A2 FBI/PEN A3 DISTRICT DESCRIPTION, 112 cl nm� 6/4// ASSESSOR'S OFFICE CONTRA COSTA COUNTY NAMEJ A� Cb hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �D . rC ;T N0. ja" CORR. N0 ROLL YEAR 19 ;3 k TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT UE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT 61 1003 9020 YX ESCAPED TAX _ AI A2 AI EII 1003 9020 Y2• ESCAPED INT EMENTS AI A2AI BI O 904 YNAL PROP AI A2 AI sl Q _. QFI•-S�STMNT IMP Al A2 Al 61 1003 9040 YR ADDL. PENALTY_ tiTAl BI 11 NOT ►NNCN ELNNT ELNNT MENsw YEAR O PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i OESCAIPTION i NO. ELENENT. DATA R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP S PRIME OWNER 33 3Q41 IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX SILL NAME 74 132 044 PENALTYY .23 TAX MLL STREET N0. 75 -or 32 045 01 EXMP TAX 11ILL CITY STATE 76 i 32 046 OTHR EXMP ` TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 046 IS _ PER PROP 32 026 SECTIONS 32 _ 049 MEtROVEMENTS ___..._ �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052_ PENALTY 32 _053 91 EXMP _ 'O wissmE TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP _ EINNT of ESCAPE PROPERTY TYPE ASS�SSEO VALUE A l T SECTION 32 055 NET 32 032 IS - PER PROP 32 056 19 — PER PROP 3t 033 IMPROVEMENTS 32 057. IMPROVEMENTS -9,14- LAND 32 059 LAN@ �. p>>S Pi IMPR 32_ 059 PS IMPR 0!6 _PENALTY .� 32 060 PENALT Y _ 32 037 SI EXMP 32 061 91 EXMP 32 036 OTHR EXMP 32 _062 OTHR EXMP � 32 039 NET 32 063 NET C.7 A 4011 12/80 .yam 'Supervising Appraiser Dat CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAMELeo N)JI/ldBUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � Ito� ACCOUNT N0. CORR. NO ROLL YEAR 19 '3 TR A FULL VAL PENALTY F. V. EXEMPTIONS A.V. Cd FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT dl 1003 9020 YX ESCAPED TAX LAND Al A2 Al 91 1003 9020 YLL ESCAPED INT IMPROVEMENTS AI A2 Al 91 0 `gQ4 Y • _ PERSONAL PROP _Al A2 At 91 Q3____ RZ49 YL Liam IQF PROP STMNT IMP Al A2 Al dl 1003 9040 YR ADDL. PENALTY TOTAL ; 91 00 NOT PYNCN ELNNT ELEMENT, DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. 10, ESCAPE A 1 T SECTION ACCOUNT TYPE 01 04) 32 040 19 PER PROP PRIME OWNER 33 aa 3z —QAL- IMPROVEMENTS OTHER OWNER 34 32 042 LAND DSA NAME 35 I!'i 4e 32 043 PS IMPR �—�— TAX BILL c NAME 74 32 044 PENALTY TAX SILL STREET( NO. 75 Am .S' We, 32 045 91 EXMP TAX aLL CITY 4 STATE 76 /} C41ol 32 046 OTHR EXMP TAX SILL ZIP 77 Qys ti{3 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 448 19 � 3 PER PROP 32 026 SECTIONS 49 . lyd3 _ _ _ M 3 2 _ 04 9 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY .____ 3 32 _033 Of EXMP _ Mfum YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP EINNT It ESC E PROPERTY TYPE ASSESSED VALUE A A, T SECTION 32 055- NET 3= 03; IS PER PROP 32 056 - 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 059 LAND 035 PS IMPR _ 32 039 PS IMPR 31 -91111L. PENALTY 32 060 PENALT Y C--, it _03?_ Si EXMP 32 061 dl EXMP 32 0_39_ OTHR EXMP 1 32 _062 OTHR EXMP n3t 039 NET 32� 063 NET -,. A 4011 12180 'Supervising !►ppraiser , c Date J ;f- • CONTRA C01TA COUNTY ASSESSOROS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEnff Aa iff* ' ;A _ ACCOUNT NO, CORN. NQ ROLL YEAR 19 TRA J FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAN0 At _A2_ Al Bl 1003 9020 Y$ ESCAPED INT 111PROVEMINTS ._. MAI A2_ Al [11 -.--lOp 9Qa — PERSONAL PROP Al _ _ At Al 9I Q0 >:FE.cS PROP 11TMNT !MP Al A2 �Al el 1003 9040 YR ADDL. PENALTY TOTAL e1 �.HO`it0 ploti + ELMst ELENEIIT. DATA ELNNT NESSAct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH T No. ESCAPE R 1 T SECTION ACCOUNT TYPE O! 32 _040 19 .,_. PER PROP PRIME Ow"Ift 33 Q ' C' _ 1MYF..M�.YI OTHER OWNER W .sf �.� /�v W'0 32 042_ LAND SA NAME 35 32 0_43 PS IMPR TAX HILL s NAME w 32 044 PENALTY TAX MILL_STREET( NO. _19 !'� 32 045 01 EXMP TAX MILL CITY STATE 76 r Cv _32_ _046 OTHR XMP TAX MLL ZIP 77 #J 32 047~ NET REMARNS 32 02S ESCAPED ASSESSMENT PURSUANT TO 32� 048 19 — PER PRS___„_ 32 026 _SECTICMiS_ *�1_ _ �j, 32 _049_ _ MPR•QvEMENS3 _._.. 32 027 OF THE REV. AND TAX CODE �32 050 LAND 32 028 RESOLUTION NQ 32 051 !PS IMPR 132 32 052_ PENALTY 12 1 32 053._ 81 EXMP _ ql�L AR Df 00 NOT PUNCH _32 054 OTHR EXMP E1NNT f$CAPE PRiiEMTT TYPE AStEitEO TRINE 11 SECTIDN 32 059 NET 1 PER PROP 32 006 19 ...� PER PROP 31! IMPROVEMENTS 32 OOT. IMPROVEMENTS •„9#4- AND 32 008 LAND .Ail— PS [MPR 32 039 PS IMPR 31 _Qsf PENA TY �_ 32 060 PENALT Y I!t 037 SI Ex MP 32 061 01 EXMP 32 0!S OTHR EXMP _32L062 OTHR EXMP H 3t 039 NET 32 063 NET 0 A 4011 12/80 Supervising Appraiser Dat CJ1 ,STt B /sm CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME � IAS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE: ASSESSMENT ACCOUNT ACCOUNT NO. CORR. N0. ROLL YEAR 19 3' TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _AI _A2 Al BI 1003 9020 Yr! ESCAPED INT ~� IMPROVEMENTS Al A2_ Al al 9Q4 y PERSONAL PROP Al _A2 _ Al e 1 R03 9249 YL LIRN api,sy _�.�._... PROP STMNT IMP - ' A' I A2 Al 61 1003 9040 YR ADDL. PENALTY TOTAL 81 of NOT PMNCN ELNNT ELEMENT. DATA ELNNT NEWCE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH DESCRIPTION i N0. 00. ESCAPE A t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33Q C #eA# —3 41 IMP-B-OVEMENTS OTHER OWNER 34 U 32 042 LAND ODA NAME 35 'y f'µ 32 043 PS IMPR 17 7&W7 -TAX SILL t NAME 74 32 044 PENALTY TAX OLL STREET( NO, 75 3 �fyj 1&7 32 045 81 EXMP TAX MLL Cltr STATE 76 S In^- _32 046 OTHR EXMP TAX 111LL ZIP 77 q 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ 32 026 SECTIONS "� �' 32 049 MPR_OVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 _ 050 LAND 32 029 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ 01 EXMP _ 11119114E YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT 11! ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION 32 _0_55 NET 32 O32 19 PER PROP 32 056 19 _ PER PROP AoV 32, OS3 IMPROVEMENTS _32 _057. IMPROVEMENTS +0„ ,9)4_ LAND 32 OSA LAND _ 435 PS IMPR .S 32 039 PSTIMPR .� O!i PENALTY �-S� L 32� 060 PENALTY 1a 037_ 111 Ex MP 32 061 111 EXMP 3t439_ OTHR EXMP 32 _062 OTNR EXMP 32 �03! NET if Of �32 063 NET !-+ A 4011 12180 'Supervising Appraiser pate O O"1 Rg/ yS CONTRA COTTA COUNTY ASSESSOR'S OFFICE � NAM[ jLIiM '94 eovT 9 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ` ACCOUNT N0. CORR. NO. ROLL YEAR 19 3� TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANG _ _AI _A2 AI 81 1003 _9020 Y[ ESCAPED INT IMPROVEMENTS +AI A2_ Al 81 D N PERSONAL PROP AI _ _A2 Al 81 03 QF E PROP STMNT IMP Al A2 Al 61 1003 9040 YR ADDL. PENAL'T'Y TOTAL 8I 10 NOT PINCN ELMNT ELEMENT. DATA EIMMT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i 10. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP ffo PRIME OWNER_ _ i A 4 eK 2 Q4L MPB4VE� OTHER OWNER a� a � uloop 32 042 LAND DIA NAME 3S N 32 043 Ps IMPR TAX DILL % NAME 5 1—Itr-9,+y C G 32 044 PENALTY TAX SILL STREET E NO. 75 0 32 045 01 EXMP TAX SILL CITY g STATE 7632 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 .3 --EE!--PML-- 32 ERPMP32 026 SECTIONS Irl .>; 32 _ 049_ PRQVEMENTS __.._ �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ 91 EXMP Mutat YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP EIMIT of ESCAPE PROPERTY TYPE ASSESSED VALUE N l T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP y 3 A 3 A 39 033 IMPROVEMENTS 32 057. IMPROVEMENTS k _Q _ LAND 32 058 LAND G� 035 PS IMPR _ 32_ 059 PS IMPR _ 0!9 PENALTY 32 060 PENALTY _ $1 _0_37 SI EXMP 32 061 81 EXMP 32 0_30_ OTHR EXMP 32_ _062_ OTHR EXMP 32 -039 NET 32 063 NET F-+ A 4011 12/80 tii 'Supervising Appraiser Date 6KS yilr C) �.s. CONTRA COSTA COUNTY . ASSESSOR'S OFFICE NAME faw �ify ���$ �bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT " ACCOUNT NO. CORR. NO. ROLL YEAR 19 S' TRA FULL VALUE PENALTY F. V, EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE N0, AMOUNT 01 1003 . 9020 Y ESCAPED TAX 041 IMI!ROVEM NIS LANG Al _A2_ A$ 01 1003 9020 YS ESCAPED INT IMPROVE MI;TS A I _ _ A2 AI 01 0 2Q! PERSONAL MOP Al _A2 AI 91 � ..- 2 IFN QRI.aP ------------- MOP STMNT IMP Al A2 Al 01 1003 9040 YR ADDL. PENALTY_ TOTAL 01 OO NOT ItlNCN ELNNT Nfss�cE YEAR OF DO NOT PUNCH Dlot f TION i No. ELENENT. DATA EINNT Na ESCApE PROPERTY TYPE ASSESSED YAIUE R t T SECTION ACCOUNT TYPE 01 32 040 19 �. PER PROP PRIME OWNER 33 /P S m 4 OTHER OWNER 34 32 042 LANG CIA NAIVE 35 32 043 PS IMPR TAX BILL c NAME 74 32 044 PENALTY TAX BILL STREETS NO. 73 CA A MEj 32 045 0 1 EXMP N TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP _77 q 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS S-J/1 % •�— 32 _049_ P_I}9YEME -- �32 027 OF THE REV. AND TAX CODE 32 030 LAND 32 020 RESOLUTION NO. $ 2 081 PS IMPR 32 32 _052 PENALTY 32 _053_ 01 EXMP _ _... 'OE32 NExtitf TEAN Of 00 NOT PUNCH 32 054 OTHR EXMP w ESCAPE PROPERTY TYPE ASSESSED VALUE A S, T SECTION 32 055 NET X33„ 19 PER PROP 32 056 19 — PER PROP 033 IMPROVEMENTS 32 057. IMPROVEMENTS _9)+_ LANG 32 030 LANO 030 PS IMPR S- 32 059 PS IMPR31 _ 03� PENALTY 3 /,�G..3 32 060 PENALT Y 031 BI EXMP 32 061 SI EXMP 03• OTNR EXMP32 062 OTHR EXMP 039 NET 32� 063 NET A 4011 12/80 Supervising Appraiser Date �jR,c �f�S"sem OU FULL VALUE- MARKET VALt � ��■■� ■gym ANN�ii��Cw������ii� .6 int CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNt N0. CORR.NQ ROLL YEAR 19 TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE Co AMOUNT Co AMOUNT CD TYPE NO. AMOUNT el 1003 9020 YX ESCAPED TAX LANt1a_LU At A2 At _91 1003 9020 Y9 ESCAPED INT i IMPROVEMENTS At A2 At --!I 0 �90d Y EN AM PERSONAL PROP At _At At 91 PROP STMNT IMP At ,A2 At at 1003 9040 YR ADDL. PENALTY TOTAL III 11 NOT 1fNCN ELNNT IIESSACE YEAR OF 00 NOT PUNCH lW IEStN111I1N '�' N/. ELENENT. DATA ELMNT U1. ESCAPE PROPERTY TYPE ASSESSED YALVE N 1 T SECTION ACCOUNT TYPE 01 _ 32 040 19 _,_ PER PROP PRIME OWNER 33 1 t' cr �3_a _ 0_S!_ � "- OTHER OWNER en 32 042_ LAND �» •A NAME 39 32 043 PS IMPR - TAX SILL NAME w 32 044 PENALTY y TAX MLL sTAEEt�.NO. 7'3 C G T 32 _045 Of EXMP TAX SILL CITY STATE 76 /4 _32 0_45 OTHR XMP _ �► TAX MLL 110 t7 W1740 32 047 NET REMARKS 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 , PER PSP 32 029 SECTIONS11 2 _049 _ .lMPR4.YFmFNTS.. _32 027 OF THE REV. AND TAX CODE 32 _DSO LAND 32 029 RESOLUTION NO. 32 051 PS� IMPR 2 32 _052 PENALTY 32 053 of _EXMP _ N[unt rEAN OF 00 NOT PUNCH 32 0'54 OTHR EXMP i ELMN1 •! ESCAPE WHIT rr1E ASSESSEI VALUE A 1 T SECTION 32 _035 NET w St -19aarar9f PER PROP 32 Olit 19 PER PROP $a Oii IMPROVEMENTS _32 OST IMPROVEMENTS ANO 32 LAND 056 _ A,I def PS H" 32 039 _Ps IMPR Q PENALTY 32_ 060 PENALT Y at 03t of EXMP 32 061 91 EXMP 32 036_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32— 053 NET 4011 12180a��.. Supervising Appraiser _^/j f� CONTRA COSTA COUNTY n ASSESSOR'S OFFICE AUS(NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR. NO. ROLL YEAR 19 3' TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT el 1003 9020 YX ESCAPED TAX LAND ��� _AI A2 AI of 1003 9020 Y! ESCAPED INT IMPROVEMIINTS Al A2 Al _bl 9040 -- 100 _ PERSONAL MOP Al _A2 _AI bl , _ PROP STMNT IMP yAl A2 Al 81 1003 9040 YR -AD-DL. PENALTY VITAL Ill 11 NIT 1,11911 ELNNT Ncssm YEAR Of 00 NOT PUNCH DESCRIP111N f N0. ELEMENT. DA1A ELNNT No. ESCAPE PROPERTY TYPE ASSESSED YAIYE A i T SECTION ACCOUNT TYPE OI 32 040 19 _.._ PER PROP PRIME ONNER 33 i CDR A �L QIppOVEMENTS -OTHER OW 11 32 042 LAND 1 SA NAME 35 o i Sf KSi �': '` ! '!/ IF? 32 043 PS IMPR TAX BILL s NAME 74rVA909A Y j e 32 044 PENALTY A TAX MLL STREET t NO. 75 ' 32 045 01 EXMP TAX SILL CITY STATE 76 A !' 32 046 OTHR EXMP TAX BILL 210 77 o32 047 NET REMARKS 32 02'5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PE11 PROP 32 026 SECTIONS ?/ $ 32 __049 Mr ="*—T E _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY _32_ 053 Of EXMP _ Stu*[ 1EA$ 1f 00 NOT PUNCH 32 054_ _OTHR EXMP N ELBNf •! ESCAPE PRI►ENTI TYPE ASSESSED VALVE A I T SECTION 32 0_55 NET St JjL1! PER PROP 32 _Obt 19 __._ PER PROP +I S1L OSS IMPROVEMENTS _32 057 IMPROVEMENTS «Qs36- AN 32 056 LAND -- 4aLl. PS lMMt 32 059 PS IMPR i _QiPENALTY J 32 060 PENALT Y _ nil03.7 •i EXMP 32 061 bl EXMP 036 OTHR EXMP 32 062 OTHR EXMP ~03 NET .S 32i 063 NET A 4011 12/80 Supervising Appraiser p;te �-7 • 4 6IJ-0 CONTRA C TA COUNTY A ASSESSOR'S OFFICE NAME G� C-/41C /� S'NESPERSONAI.TY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . A CCOUNT N0. C01tR. NQ ROLL YEAR 198, TRA FULL VALUE PENALTY F. V. EXEMPTIONS A Y. co FUND REVENUE LC DESCRIPTION AMOUNT TYPE CO AMOUNT co AMOUNT CO TYPE N0, AMOUNT it 1003 9020 Y ESCAPED TAX b __AI _A2_ _AI _!11 #003.— _ 9020 Y9 ESCAPED INT � iMIROYEMtNTf At A2 At _.___ `_ 91 __100 �� PERSONAL PROP At At -At— . _. - - �! __11103._..,_. .-9,+13 .YL_. _._LIEN_LEcLSF TROP STMNT IMP At A2 �At ._ .._..__ }RI 1003 9040 YR ADDL. PENALTY Ti1A! } _ _aI w.. _ . _ ._ ._ !! Met 1MMe# ELNMT Of Stag( iEAR Of 00 NOT PUNCH � lE:6M1�11iM � NI. EIENEMI. IATA EtMNT EftAlE tiiiEiT1 T1iE AffESSEi VALVE i A T SE61144 ACCOUNT TYPE 01 A 32 040 19 ,PER PROP !RIME ON►NEN 33 /r _32,__ 041_. lMfIIQYEl1[N.Ii._ OTHER OWNER jw _32 042 � _LAND _ +� -3 09A NAME i9' 0 I.•/ 32 0.43 PS IIAPII 7 if .,7t N TAX BILL t NAME 14 32� _044_ PENALTY TAIL MLI. STREET E NO. 15 3 2 445_ • i E X MP TAX BILL CITY STATE Ts 312 046 -9 "" XMP TAX BILL 21P it y 32� ~047 _NET REMARKS 32 02'9 ESCAPED ASSESSMENT PURSUANT TO 3_2__ 04A_ !9 prk-mop _._w - !2 02s sECTiO11S �,! �� 32,� 049 32 0 i QF THE REV. AND TAX CODE 32 050 LAND 32 029 RESOLUTION NQ 32� 051 PS �IMPR ! 32 052_ PENALTY 3; o03 si`EXMP _ FSO iT00 NOT PUNCH 2 454 OTHR EXMPMOE IM11EM11 1TiE AfiESiE1 TAtME M f T f C !iN 32 055 NET PER !RO! [�3 OOs 19 PER PROP MMRQVEMENTS d!!ZIMPROVEMENTS AN0 OS9 tAN.QP9 i1M/A 039 PS iMPRPENA TY 000 PENALT Y 9t EXMP 061 9I EXMP QTHIt EX MP Os2OTHR EXMP NET � 063 NET O-AA 4011 12180 Supervising Appraiser r E1ati Is,/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE PUSIN S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT PACCWH; NO. a CORR. NO. ROLL YEAR 19,e2 TRA • FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT E TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX AI A2 A! 8! 1003 9020 Y1z ESCAPED INT - _. IMPROYRMRNTSAl A2 Al of X00 9040Q_, NJ= PERSONAL PROP Al _ _A2 _ Al 81 103— 7A l EISE_ __...�... PROP STMNT IMP �Al -A2 Al 81 1003 9040 YR ADDL. PENALTY TiTAI 81 ii Nit fMN6N EINNT r ELENENT. DATA ELNNT WSW YEAR Of PROPERTY TYPE ASSESSED VALVE Do NOT PUNCH 1EscRIPTION i N0. 1e. ESCAPE R 1 T SECTION ACCOUNT TYPE 0! 14 32 _040 1911-0PER PROP PRIME OWNER 33 r rk ct' is _ 2 Q4-LlM1'�►4YENTS —~— OTHER ONINER 34 32 042 LAND !A NAME 35 32 _043 PS IMPR .. TAX SILL s NAME 74 32 044 PENALTY TAX TILL STREETS N_O. Ts 32 048 91 EXMP J TAX MLL CITY STATE 7i i32 046 OTHR XMP TAX SILL ZIP 77 Af32 047 NET REM#RKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 _048 19 PER P—f?P __ s _ 32 026 SECTIONS ,'�►�.3f S `j 32 _ _049_ MPR.2V_EkE!{L _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION No. 32 OSI �PS IMPR 2 32 032 PENALTY 32^ 453 91 EXMP _ P-0---- YEAR if 00 NOT PUNCH 32 084 _OTHR EXMP � tAitER1T TTtf ASSESSED TAIVf R t T SECTION 32 obs NET t9 PER PROP �y32 Obi I9 _ PER PROP IMPROVEMENTS 32 067 IMPROVEMENTS AND 32 059 LANDPS MMIC 32 059 PIE IMPR PENALTY 32� 060 PENALT Y at 031 Dl EXMP 32 Oil 81 EXMP 32 039 OTHR EXMP 32 _062 OTHR EXMP 3 039 NET 32 063 NET �A 4011 12180 Supervising Appraiser �:3 Date ' + W*r CONTRA COSTA COUNTY ASSESSOR'S OFFICE / 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME J /zrt- ACCOUNT NO. CORR. Na ROLL YEAR 19 -b' TRA - FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 91 10_03 9020 YX _ESCAPED TAX LAND AI A2 At _ 91 1003 9020 Y! ESCAPED INT ��yr IMPROVEMENTS At A2_ At PERSONAL PROP A4 _A2 Al F at 0 l9Q4�. Y —PEA4LTY PROP STMNT IMP At ,A2 All 91 10003 9040 YR� ADDL.91 9 YL LIPH aPENALTY .--�_... VITAL el !i 111 11161 ELNNT 1115sAtt YEAR OF 00 NOT PUNCH 1WIESCII/1111 'i 11. fLENE1T. DATA EtN11 re. ESCAPE PROPERTY TYPE ASSESSED VALUE R S T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ZIA C _3 41 OVEMENTS OTHER OWNER 34 01 1 32 042_ LAND •A NAME 35 32 _043 PS IMPR TAX DILL % NAME 74 U 32 044 PENALTY U TAX SILL, STREET( N0. 75ffA "aAAaft. 32 045 91 EXMP 3 TAX DILL CITY STATE 76 3Z0_46 QTHR EXMP TAX DILL ZIP 77 32 04T NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO�y�j► 32 048 19a'� a PER PROP _ I� 32 026 SECTIONS �, �._._. 32 049 MPR.QYEMEIlL& 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02S RESOLUTION NO, 32 051 PS! IMPR 32 -3-2-052 PENALTY 32 32OS3 _ 61 EXMP _ NtNKt TEAR 1F 00 NOT PUNCH 32 054 _OTHR EXMP ELM1T ESCAlE PROPERTY TYPE ASSESSED VALVE 1 1 T SEC110N 32— 055 NET 32 Q�� 1! PER PROP 32 066 19 _.,.-. PER PROP 3t 033 IMPROVEMENTS 32 067 IMPROVEMENTS -� -9)4_ LAND 32 046 LAND v 4�� PS IMM _ 32 059 PS IMPR _ i _Qin PENALTY 32� 060 PENALT Y 32 931 •1 EXMP 32 061 61 EXMP 32 03111 OTHR EXMP 32 _06_2_ OTHR EXMP 32 r039 NET ^32� 063 NET �A 4011 12180 .._.-- Supervising Appraiser 4 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE i &A BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORN. NO ROLL YEAR 1 - SRA j FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX LANDAt _A2 Al of 1003 9020 YS ESCAPED INT IMPROVCMINTS At A2_ At I ADO 904 _ ltRSONAL MOP At _ _A2 _A1 61 PH tatsREI.s___._E ! MOP STMNT IMP _ At A2 I AI 111 1003 9040 YR AOOL. PENALTY TITAL i BI 1I off PI1611 ELNNT NESSAGE YEAR Of 00 NOT PUNCH i ItsclIPTIiN i N0. ELENENT. DATA ELNNT No, ESCAPE PROPERTY TYPE ASSESSED YALIIE R 1 T SECTION ACCOUNT TYPE 01 32 040 09 PER PROP PRIME OWNER 33 j OTHER OWNER 34 V 32 _042_ LAND 9A NAME 35 jes ez32 043 PS IMPR •� TAX SILL a NAME T4 32 044 PENALTY TAX SILL STREET 4 NO. 75 3 ...__,,..._.. E 32 045 91 EXMP TAX SILL CITY 4 STATE 76 _32 _0_46 OTHR EXMP "+ TAX SILL XIP 'f7 41 32 047 CC•?} NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19Q�' PEA P_ IP j 32 026 SECTIONS 32 _ _04.9 MPRQVEMFNTS 32 027 OF THE REV. AND TAX CODE _32 050! L_A_NO 32 029 RESOLUTION NO. 32 051 PS IMPR 2 32 052 PENALTY_ 32 _05_3 91 EXMP _ MEt11il VIAN IF DO NOT PUNCH 32 054 _OTHR EXMP i [LINT NN . fStAPE PNi/ENOL TYPE ASSE53E1 VALVE R A T SECTION 32 055 NET + 38 3 19"- PER PROP 32 OSS. 19 _ PER PROP it OS3 IMPROVEMENTS 32 057: IMPROVEMENTS .ANO 32 059 LAND O}9 PS twit _ 32 059 PS IMPR PENALTY 32� 060 PENAIt Y SE _0_37_ SI EXMP 32 061 91 EXMP 32 _0039_ OTHR EXMP 32 062_ OTHR EXMP 32E 03! NET 32 063 NET I.A 4011 12/80 'Supervising Appraiser ��` � Oat �M_;� •,/;%//.� 45�'r/ ASSESSOR'S OFFICE CONTRA CO1<TA COUNTY 0 / L.A �� VbUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT "AMC , K . ACCOUNT N0. AV 7 fzmzz CORR. NO ROLL YEAR 19 TRA 3 . FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO I AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _AZ Al 9I 1003 9020 YLL ESCAPED INT IMP ROVtMtNTS Al A2 Al 61 p 904 Y _ _ PERSONAL PROP Al _ At Al al DQE l_4 APSE ----- PROP STMNT IMP Al A2 Al 91 1003 9040 YR ADDL. PENALTY_ tltAl r � el 11 Net /YNCN ELNNT MfSSAiE YEAR OF DO NOT PUNCH i Toff FINCIpfill i NI. ELENENT. DATA ELNNT N� ESCAPE PROPERTY TYPE ASSESSED VALUE R 9 T SECTION ACCOUNT TYPE 01 32 040 19 ___ PER PROP _ I 1t9.VEL� HTS OTHER OWNER 34 PRIME OWNER 33 ' ,MS Air r R _32 042 LAND BA NAME 35 i i 3 2 _043 P S IMPR j TAX BILL % NAME 74 32 044 PENALTY J TAX SILL STREET( NO. 75 z 32 045 Of EXMP TAX SILL CITY 4 STATE 76 32 046 OTHR FXMP ` TAX SILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TOL_32 048 19 — PER PSP 32 026 _SECTIONS 32 049 _ .WI!ROYEJMf -- - �32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 02S RESOLUTION NO. 32 051 PS IMPR : 32 _052_ PENALTY 32 _053_ 91 EXMP _. 1110"t YEAR IF 00 NOT PUNCH 32 054 _OTHR EXMP _ + ELNNT of ESCAPE MI/ERir TYPE ASSESSED VALVE R I T SECTION 32 055 NET a` 3t _SS 19 PER PROP 32 056 19 PER PROP �1 31 Oi3 IMPROVEMENTS 32 057. IMPROVEMENTS LAND 32 050 all Ois M IMPR _ A 3 E 32_ 059 PS IMPR a O!S PENALTY 32 060 PENALTY _ s= OA!- BI EXMP 32 061 SI EXMP 32 _03s_ OTHR EXMP _32_ 062 OTHR EXMP St 039 NET 32 063 NET �A 4011 12/80 -supervising Appraiser Dat 06 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME `!U'�I�N,EES, S PE"O ALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �L/ NCV UNT NO. .S" / 3 CORN. NO. ROLL YEAR 19 3-Ar TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT LUE TYPE fAI O AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 100_3 9020 YX _ESCAPED TAX I _A2 AI SI 1003 _9020 Y* ESCAPED INT r IMPQ tMiNTf A2_ Al of 1003-- _904PENAM PERSONAL PROP Al _ At Al of MOP STMNT IMP Al A2 Al 41 1003 9040 YR ADDL. PENALTY TOTAL � el ii Nit PNNCN ELNNT 11$$Act YEAR Of 00 NOT PUNCH 1ESCRI/TION i NO. ELEMENT. DATA ELNRT NI ESCAPE PROPERTY TYPE ASSESSED MALiE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 _..._ PER PROP +L PRIME OWNER 33 (,v�j� 12 . M � VEMENTS 1 OTHER OWNER 34 32 042 LAND SA NAME 39 32 043 PS IMPR TAX BILL � NAME 74 32 044 PENALTY AJ TAX DLL STRU NO. 79 i' 32 045 81 EXMP TAX DLL CITY STATE 74 E'er _32 046 QTHR XMP TAX BILL ZIP 77 32 047 NET REMARK$ 32 02_9 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 --,– PER PROP 32 026 SECTIONS 7, Y '��I�-� -- — _32 _049 -- _32 027 'OF THE REV. AND TAX CODE _32 4 050 LAND 32 024 RESOLUTION NO. 32 051 �PS• IMPR 2 32 052 PENALTY 12 32 053 41 EXMP _ Mtumi TEAN Of 00 NOT PUNCH _32_ 054 QTHR EXMP EtNNT o! ESCAPE PNiPERTT TYPE ASSESSEi VALVE R i T SECTION 32 055 NET 3t � I! PER PROP 32 054 19 .,� PER PROP 3a 033 IMPROVEMENT$ ' 1 _32 Osl! IMPROVEMENTS +_ _04_ ANO 32 _056 LAND PS MMM 32 OS! P$ IMPR �. PENALTY 32� 040 PENALT Y 32 Oit 41 EXMP 1 32_ 061 41 EXMP 32 OJ4 QTHR EXMP 32 _062_ QTHR EXMP 3t O3! NET I k732 063 NET O"A 4011 12150 Supervising Appraiser '' p F-+ FULL VALUE- MARKET VALUE MESSAGE OR DISTRICT DESCRIPTION: Nor I Fill Fill 0 I FAA Fill Fill Fill ' ./131mmm / Ila 11111 Fill "A,& NIM111111111111 40 . limmillill on Fill on CIO it Q ! }Ir 70 M lArf G x go Mff -4 at ¢ ' yonso so xv • C300 wo es WXw CPS rw'r M Q r O" Q : W W W W W W W W W W W W W w w w r ..� r -.r w M, w +u. • e •s .- ' ~ » N N N N N N N N N N N N N ti 4 , � N is M w n � � } �jlC 7 -� Q A 400 d c a 04 y r. CP • w • - � M C r M � M • s � a r„ CIO �� sus 8 , CONTRA COSTA COUNTY ASSESSOR'S OFFICE Q "AMC �r;s U..�s bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT If�._ T CORN. N0. ROLL YEAR 193' _ TRA .e' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VA UE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 91 1003 9020 YX ESCAPED TAX =OWL AI A2 AI 61 1003 9020 Y* ESCAPED INT r11NT9 _AI A2 AI SI Q4R90NL PROP At Al At 1 MOP 9TMNT .IMP At A2 At 61 1003 9040 YR ADDL. PENALTY 11TAL 61 N off polio ELNNT assAft TEAR OF 00 NOT PUNCN IES/Nt/ IFN �' NI. ELEMENT. DATA E32 M� ESCAPE PROPERTY TYPE ASSESSED HALVE A i T SECTION ACCOUNT TYPE 01 040 19 ._ PER PROP PRIME OWNER 33 r s' pr&S-91L 0.41 IMPROVEMENTS Of"In DIMMER 34 32 042 LAND _96A NAME 35 32 043 P9 IMPR TAR SILL NA14 74 32 044 PENALTY WIN.'N. TAX GILL STOUT NO 75 32 045 81 E X M P TAX CITY STATE 76 32 046 RTHR TAX BILL ZIP 77 32 047 MET HMARN9 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 -PIEILPMOP 32 026 SECTIONS 32 048 PS 31 t THE REV. ANO TAX CODE 32 050 LAND 32 026 RESOLUTION NQ 32 051 Ps IMPR 32 _052 PENALTY 32 053 1 XMP MHat 1 A$ IF 00 NOT PUNCH 32 054 OTHR EXMP �tNNT 6N Ei1A/E INI►E1TT TYPE AiSEiiE1 VALVE T SECTION 32 055 NET 19 PER PROP 32 6 is P R PROP SIL .OIs IMPROVEMENTS 32 057 IMPROVEMENTS AN 32 066 AN 03 P9 IMPR 32 009 P6 IMM �NAW 32 060 PEN LT Y 32 061 61 EXMP $2 039 OTHR EXMP H-2r063 2 062 OTHR EXMP 0 NET NET 4011 12/80 Supervising Appraiser 3 Date �; iii Milla Fill on� 13/(00 Opo ASSESSORIS oFFICE UNSECURED TAX DATA CHANQES CONTRA COSTA COUNTY •ATCII GATE: FULL VALUE- MARKET VALUE LCVIV loA ��r taoe� Al LANG Al IMPRW. Al PER PROP AI PSI Al ExarrAwowt AlKno b common A % �� MESSAGE OR A2 tANWPEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 00 nor hoot b •,� ACCOONT IINIER T fIN/ REVENIE A3 NEW TRA A3 A3 A3 1 A3 % EI1 DISTRICT DESCRIPTION B2 92 j NO. 82 T ° CI cl CI CIcl 1 4040 12/60 Supervising Date Ad IW Ell,Ul FULL VALUE- MARKET VALUE MESSAGE OR Eli i DISTRICT DESCRIPTION mom CONTRA COSTA COUNTY ASSESSOR'S OFFICE or bU IN"S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT HAVE ACCOUNT NO. 1�1►.>ri..l.�i ii..iwd CORK. NO ROLL YEAR 193,3 TRA > = FULL VALUE i NA Y P E LT F. V. EXEMPTIONS A.V. CO FuN6 REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI _1_003 9020 _YX ESCAPED TAX LAND Al A2 Al 81 _1003 __9020 YS ESCAPED INT IMPRQV[MINTS AI x A2 Al! of io0 --RQAQ--yam: ~ J-Y- PERSONAL PROP Al A2 Al BI ...._1903 1-4 __yL__ _l.ILI�BF.LSE_.._...� PROP STMNT IMP At A2 Al Ell 1003 9040 YR AUUL, PENALTY TOTAL —6l 00 NOT PUNCH ILNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION ii NO. EIENENT. DATA EtN,NT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE OI 32 _040 19 _ PER PROP PRIME OWNER 33 "r S 0_2L__Q-4 L_ ___ .lLPBQYEMEl9ZS OTHER OWNER 32 _042 _ LAND OBA NAME .i'!' _3_2043 PS IMPR TAX BILL t NAME 74 A 32 _044_ PENALTY _ ..t TAX BILL STREET(t NO. 75 _ j/ 3_2_ 045 EI 1lEX MP a TAX BILL CITY STATE T6 _32 046_ _ _ OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025_ ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 -PER--PAD _32 026 SECTIONS _32_ 049 32 027 OF THE REV. AND TAX CODE 32 050 4 _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ �+ BI EXMP Y 111MICE YEAR OF 00 NOT PUNCH _32Y_054 OTHR EXMP EtMNi N� ESCAPE PROPERTY TYPE ASStSSfD VALUE R t T SECTION 32T _055! NET^ �~ 32 _032 19 - PER PROP _32_ 036 19 _ PER PROP 3Z 033 IMPROVEMENTS 32 IMPROVEMENTS O32 034 LAND 1_957. _ �H►. 32 058 --- LAND_ 32 035 PS IMPR _ 32 059 !PS IMPR _ �► 32 _036 _PENALTY 32� 060 PENALTY `y 32 _031_ 61 EXMP 32 061 81 EXMP 32 O3e OTHR EXMP 32 _062_ OTHR EXMP 32 039 1 NET 7 xf 321 063 NET A 4011 12/80 ,/'i ` -Supervising Appraiser patelrl) !n CONTRA COSTA COUNTY ASSESSOR'S OFFICE INFPS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (�pp ACCOUNT NO. CORK. NO ROLL YEAR 19TRA FULL VALUE PENALTY F. V. EXEMPTION! A.V. CO FUN REVEIIUE LC OESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 111 1_003_ 9020 _YX _ESCAPED TAIL _ LAND At A2_ At 111 10039020 YI< ESCAPED INT IMPROVIMINTS At _ A2_ Al _YI X003_ PERSONAL PROP At _ _A2_ ' At •1_ __),DOS _91A _,L_,• _urs—lL•1.SL��. .��.�. PROP STMNT IMP At _ A2 At eI 1003 9040 YR ADDL. PENALTY_ _ TOTAL 'e1 a00 NOT PUNCH ELNNDT ELEMENT. DATA ELRNT WSW YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION Be ESCAPE R l 1 SECTION ACCOUNT TYPE OI 32 _040_ 19 PER PROP_ PRIME OWNER_ 33 r i S -32— _04L. OTHER OWNER � _32 _042 LAND DBA NAME 35 32y 043~ P5 IMPR -- TAX BILL °/ NAME 74 '32 044_ PENALTY TAX BUIL STREET t; N_0. 75 �3 2 045 B 1 EXMP TAX BILL CITY STATE 76 32 p46 QTNR 99MP TAX BILL 21P 77 32i 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 3.2 Q46_ _L2_.� _.-- 32 026 SECTIONS SWI 444 3 .�0 32 _.949 _t!I!p9QxEMEHIs.. _-- __ _32 027 'OF THE REV. AND TAX CODE r32 0_50~ LAND 32 026 RESOLUTION NO. 32 y051 PS IMPR 32 _32 _052 PENALTY _ 32� 053_ 81_EXIAP ELNNT 11(66114t PROPERTY TYPE ASS(SSED VALUE iL TEAR Of 00 NOT PUNCH _32 � 054 � � _ R EX- � 4 OTNTH EXMP of ESCAPE R L T SECTION 32 _055 _ _ NET 32 032 19 PER PROP -3k / 7 32 _ �056 19 PER PROP 32 033 IMPROVEMENTS 32 _057_ IMPROVEMENTS L32 034 LAND 32 050 LANG _03'5 PS IMPR ---7' 32 059_ P5_IMPR 036 PENALTY / 33 Co 32� 060 PENALT Y 037 81 EXMP 32 061 at EXMP 32 038 _ OTNR EXMP _32 32_ _06.2 063, _OTNR EXMP X32 039 NET � _..__ NET P A 4011 12/80 Supervising Appraiser Date 1'.. x3/Coif - `� CONTRA COSTA COUNTY ASSESSORS OFFICE N bU IN S PERSONALTY SYSTEM NAM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ' ACCOUNT N0. CORR. NO ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _1_003_ 9020 YX _ESCAPED TAX FANO At _A2_ At BI _1003 9020 Y* ESCAPED INT IMPROVCMENTS At A2 At _di �pp� ,_9Q4Q—YO . PERSONAL PROP At _ _A2 At 01 __1903 —97,SL_ -IL—..._1.1M-RU- SE'.._..._ PROP STMNT IMP_ At A2r At BI 1003 9040 YR ADDL. PENALTY TOTAL ' BI lot ELNN1 ELEMENT. DATA EINMT MISSr'OE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH �OOOESCRIPINot IION �i N0. ro. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 —. PER PROP PRIME OWNER_ 33 i S ��_0.4L_ II& -14-ENTS OTHER OWNER I I o f 32 042 LAND _ OSA NAME 35 32 __043 PS IMPR _ TAX SILL �/ NAME 74 32 044 PENALTY TAX BILL STREET N_0. 75 _lm 32 045 81 EXMP TAX BILL CITY STATE 76 32 046 OTHR EXME _ TAX BILL 21P 77 32 047 NET REMARKS 3202_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 32 026_ SECTIONS_ .'!��/-7. N' 32 __049_ _LMPA�EMENTS ------ •- 32 027 'OF THE REV. AND TAX CODE 32 050 _ _LAND 32 026 RESOLUTION NO. 32 051 PS IMPR 32 .1 32 _052 PENALTY 32 053 _ 81 EXMP y Nl�llit YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ 0 ELNNT PROPERTY TYPE ASSESSED VALUE — — '- rr ESCAPE. A f, T SECTION 32__055 NET 32 _032 1 PER PROP _32 056 _19 ._ PER PROP 32 033 IMPROVEMENTS _ _32 _057. IMPROVEMENTS LAND M 32 _9)4 __32 059_ LAND 32 _035 PS IMPR 32_ 059_ PS IMPR 32 _036_ _PENALTY s 32 060 PENALT Y 32 _0_37_ BI EXMP 32 061 BI EXMP 32 036 _ OTHR EXMP _32 06_2_ OTHR EXMP ` 32 NET 039 32 063 NET A 4011 12/80 upervising Appraiser 774,77 Date`' % CONTRA COSTA COUNTY ASSESSOR'S OFFICE (/VIiK/1 QI�SN � !IN S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT - NA M E N •� , ACCOUNT NO. CORK. N0. ROLL YEAR 19 — TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1_003_ .' 9020 _YX ESCAPED TAX LAND _ —Al _A2_ Al BI _1003 _-9020 YB ESCAPED INT IMPROVIC MINTS Al A2_ Al _81 —1.003— 9QAQ_.. YQ /ERSONAL PROP Al _ _A2_ Al of X03—__9J1S— _YL_ __WW_R SE, ►ROP STMNT IMP Al A2 Al BI 1003 9040 YR ADI)L. PENALTY _ PIP TOTAL ' BI 00 NOT PUNCH EINNT WISSAGE YEAR OF DO NOT PUNCH 'V' DESCRIPTION 'ri N0. ELEMENT. DATA EL No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 _ _ PER PROP — PRIME OWNER_ 33 i S _Q.9L_ JLAYB4YEMENTS OTHER OWNER .&< 32 042_ LAND OBA NAME 35 32043 PS IMPR _ TAX BILL �/ NAME 74 32 044_ PENALTY TAX BILL STREET t NO. 7500 - 32 045 01 EXMP TAX BILL CITY STATE 76 _32 046 OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32t 2_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER Pu 3226SECTIONS .t-�1 M(/ � ' 'l 32049 �V.EMENTS3227 OF THE REV. AND TAX CODE 32 050 LAND 3228 RESOLUTION NO. 32 051 PS IMPR 32 _32_ 052 PENALTY 32 32_ _053 Of EXMP MESSW YEAR OF DO NOT PUNCH _32_ _054_ _ _OTHR EXMP _ EINNT ro ESCAPE PROPERTY TYPE ASS�SSEO VALUE R l T SECTION 32 055 NET 32 _0_32 I PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 _0_57. _—_IMPROVEMENTS 0 32 _034 LAND 32 _058_ LAND L32 OSS PS IMPR 32 059 PS IMPR036 PENALTY32060 PENALT Y037 61 EXMP 32 061 01 EXMP 32 1-0_30_ _ OTHR EXMP _32_ 062_ _OTHR EXMP 03,9 NET 32 063 NET A 4011 12180 Supervising Appraiser 30 '� Dat,��� 00 CONTRA COSTA COUNTY 04 ASSESSORS OFFICE IIIRIN S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME G�jl �V � rACC*JNTCORR. NO ROLL YEAR 19 TRAFUL L VALUE PENALTY F. V. EXEMPTIONS A.V. CO FU D REVENUE LC DESCRIPTION AMOUNT TYPECO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT Bi 1003 9020 YX ESCAPED TAX At A2 Ai B1 IO039020 Y� ESCAPED INt NTS AiA2 A1PROP At A2 _At et __1.t14� IA5� YL_ �L!NRm.SCT IMP At ,A2rt At B1 1003 9040 YR ADDL. PENALTY x TOTAL + of 00 NOT PUNCH ELNNT ELEMENT. DATA ElNN1 NESSA9E YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'Ci NO. IID. ESCAPE R L T SECTION ACCOUNT TYPE Oi 32 040 19 PER PROP PRIME OWNER 33 i sem_24L_ _lfdP�QYE_Ml<dIS_ OTHER OWNER sT(M 32 042_ LAND DBA NAME 35 32 _043 PS IMPR TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 TVW32 045 81 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 __._ PRR PRQP _ w 32 026_ _SECTIONS + 32 049 �M _!_MP941EME!!L _ 32 027 *OF THE REV. AND TAX CODE 32 050 LAND y! 32 026 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32. 32 053 81 EXMP 016$119[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASS(SSED VALUE -- --- — -- it ESCAPE R L T SECTION 32 0-55 _ ~ NET 32 032 1 PER PROP _32 -036_ 19 — PER PROP 32 033 IMPROVEMENTS 32 057. O IMPROVEMENTS – -- – - -_._ �._ ((mit• 32 034 LAND 32 058 LAND 32 _035 PS IMPR j 32 059 PS IMPR+~ �v 32 _036 —PENALTY "r 77 32� 060 PENALTY 32 037 _81 EXMP 32 061 61 EXMP X32 038 OTHR EXMP _ _32 _062_ OTHR EXMP "32 T039 NET 32� 063 1 NET A 4011 12!80 'Supervising Appraiser ,> �,/ Date/i 7 CONTRA COSTA COUNTY ASSESSORS OFFICE C\j bU m S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO 7 '3 �� CORR. N0. ROLL YEAR 19 TRAIf 7 if FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUHO REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1_003_ 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003 +9020 YS ESCAPED INT IMPROVEMENT! Al A2_ Al III __.100 9QAQ_. ---Q_;_ PENAM PERSONAL PROP Al _ _A2_ Al s I ,1QQ3_, 195, —YL__1. MRM- SE...�� PROP STMNT IMP Al ,A2 al 61 1003 9040 YR ADUL. PENALTY _ TOTAL 00 NOT PUNCH ELMNT ELEMENT. DATA H32 NESS�CE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 'd DESCRIPTION �i NO. No. ESCAPE R t T SECTION ACCOUNT TAPE OI 040 19 _ PER PROP PRIME OWNER33 i s _OIL_ IfAP�QYEMENTS OTHER OWNER ?J40 7 i v042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL °/ NAME 74 A 32 044 PENALTY TAX BILL STREET 4 N_0. 75 _3 2 045 81 EXMP TAX BILL CITU 9 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER RQP 32 026 SECTIONS S'3 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 81_EXMP MEffACE YEAR OF DO NOT PUNCH 32~ 054 _ OTHR EXMP _ ELMNT PROPERTY TYPE ASS(SSED VALUE -- 11� ESCAPE R l T SECTION _32 _055 _ _ NET 32 032 19 PER PROP 32 _056 19 _ PER PROP 32 033 IMPROVEMENTS _32 _057. _ IMPROVEMENTS . 32 .,9,T4_ _ LAND, 32 058_ — LAND 32 1035 PS IMPR _ 32_ 059 +PS IMPR 32 _036_ . PENALTY 32 060 PENALT Y _ -32 037_ _BI EXMP 32 061 81 EXMP 32 036_ _ OTHR EXMP _ _32_ _062 OTHR EXMP 3? F039 NET 32 063 NET A 4011 12/80 'Supervising Appraiserz Dat CONTRA COSTA COUNTY ASSESSOR'S OFFICE= 1i 1�,Q ��� , N 6?IN �S PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (,;p���'�C/ ACCOUNT NO. CORR. N0. ROLL YEAR 19 TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC OE SC RI PT ION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1_003_ 9020 YX ESCAPED TAX LANG _ Al _A2 Al BI 1003 9020 Yf ESCAPED INT IMPROVEMENT: Al A2_ Al _81 9QAQ_ YQ .. -1n0 PERSONAL PROP Al _ _A2_ Al 81 __),DQ,— BS_ —YL— _LIMRELSC�.._. PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL ' 8I 00 NOT PUNCH ELHNT ELEMENT. DATA EIMNT Hum( YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'd OESCAIP110N 'Ci N0. No. ESCAPE R- 1 T SECTION ACCOUNT TYPE OI 32 040 19 _ PER PROP _ PRIME OWNER_ 33 i S �_Q.4 L_ �lliP_BQVEMENTS OTHER OWNER K Com/ 32 042 LAND J OBA NAME 35 32 043 PS IMPR TAX BILL �/ NAME 74 32 044 PENALTY TAX BILL STREET t NO. 75 32 045 ._ 81 EXMP 444CTAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS ,S .� 32 _049 _lMP9QYEldE 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 31, 32 _05_3_ 81 EXMP "66191 YEAR OF 00 NOT PUNCH _32__054 _ OTHR EXMP _ EIMNT It ESCAPE. PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 _ NET 32 _032 19 PER PROP 32 _056_ 19 _ PER PROP 32 033 IMPROVEMENTS _32 _0_57. IMPROVEMENTS 0, 32 034_ _ LAND. 32 _058_ _LAND 32 03S PS IMPR _ _ 32_ 059 PS IMPR 2 036 _PENALTY 32 060 PENALT Y _ 2 _037_ 61 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP 32 062_ OTHR EXMP 2 x039 NET 32 063 NET A 4011 12/80 ,��� 'Supervising Appraiser f 301, Date Col;:'ti counsel 1983 Z8 CA ,9,(}553 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. AOS $3.1l 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 Taxatioa 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 forma attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PAssw oN SEP 131983 Joe a, Msistant Assessor unanimous -y sora present. When req d by lair, consented to by unty Counsel By elof Deputy�/ /Aerw�Y`+er!+h►Mrf M�4•hINaM�p��yO/ BC2r�of :Wnieae an Mem aflame Copies: Auditor SEP 13 1983 ATTESTED: Aft OLSSM .&d• al A 4042 12/90 2590 IGN NUMMR Ao-S '33. 1-7 VALUE CHANGES A98269 ! CK CIOMNT POLL CHANGES IEGUALInt)POLL LAST SIISWTTE BY AUDITOW ON- CL UDINn ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTINIST C\ BATCH an SECURED TAX DATA CHANGE PIMOP POLL CHANGES INCLUDG CLWMNT YEAR ESCAPES WHICH DO CARRY IN- M TEPEST ON PENALTIES IN A„DI.c+R E DATA FIELDS I M EXEMPTIONS PARCEL NUMBER F M LEAVE eLAN1I UNLESS AUDITOR'S MESSAGE AUDIrOP F E TOTAL OLD A V NEW LAW A V NEW IMM AV PERSONAL PROP AV THEME IS A CHANGE A eoM • 1 N NET os INCI.uocs T Q J( T Ef1[MPTIONS PSI Y AMOUNT ` AMOUNT E P AV P AV E 561-100-013-3 28,531, 39072,9 5 212,15 ,617 0 ' ASSESSEF.'S TRA POLI YEAR A T SECTION SE ASSSOR'S DATA NAME 83-84 4831 r 116-201-036-2 50,000 95,600 1374,400 0 ASSESSEE'S TRA POLI YEAR RAT SECTION ASSESSOR'S DATA NAME kL 83-84 4831 561-100-002-6 ,506,34 13,131, 18 813,3 7,549 79,198, 40 ASSESSEE S TRA POLL Y Ap R A T SECTION ASSESSOR'S DATA NAME 61 8 -84 L4831 261-192-002-2 7,318 3,638 131,680 0 ASSESSEE'S TRA "OV A R A T SECTION ASSESSOR'S DATA NAME -�4 4831.5 i 246-100-002-4 193,200 53,500 4,600 0 AsmssfUri TRAp” A "C"04831. E p A T CTI ANESWWS DATA NAME -�4 ° 831.5, 4985 086-123-033-2 ,500 40,000 25,000 0 „1 ASSESSOR S DATA AS N �8�3 SSEE'5 - TAA POL A P A T SECTION 4 4831' 4985 ENO OF +ECT1016 THIS P E ASSESSES S TRA POLL YEAR q A T SECTION p ASSESSOR'S DATA NAME ASSEWE'S TRA POLL YEAR N A T SECTION ASSESSOR'S DATA NAME 1' All"M11rn,At 0 AOOSCO822-1 ITEMS, SUPERVISING APPRAISER , DATE ' ASSESSnR FILLS IN DATA FOR THESE IT[M PRINCIPAL APPRAISER , VALUE CHANGES ASs IMN'S OMCt CURRENT ROLL CHANGES IEGUALIZED ROLL LAST SUBMITTED BY AUDITORI IN• M CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST M SECURED TAX DATA CHANGE D PPRRIIOROR PCHAINTGIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CAM1Y IN- TEREST BATCH DATE A(IDirAA E DATA FIELDS M S L EXEMPTIONS EE PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW L AND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A Comm.• I N NET OF INCLUDES (3 X T EXEMPTIONS PSI � AMOUNT v AMOUNT E P AV E AV N 178-390-036-6 2,490,061 637,825 1,300,55 0 D ASSESSEE'S TRA ROLL YEAR R S T SECTION ' v, ASSESSOR'S DATA NAME 83-84 4831, 4985 OD 268-483-012-4 289,076 1126,096 1159,721 0 _ ASSESSOR'S DATA ASSESSEE'S S TRA ROLL R T SECTION NAME8384 4831.5, 4985 lk 199-350-011-3 1 188,870 1162,200 134,160 1 0 ASSESSEE'S TRA ROLL YEAR RAT SECTION V ASSESSOR'S DATA NAME Gerald S. Casilli 16072 k 83-84 531, 4985 405-050-026-5 1 165,072 165,012 113,733,9q345,982 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA NAME Chevron USA, Inc. khL 08033 kL 83-84 531 i 002-102-017-7 22,291 1, 22,725 147,975 1 0 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Anthony F. Cannuli 60002 83-84 531, 4985 095-231-035-7 58,02 1 20,000 137,000 1 0 ASSESSEE'S TRA ROLL YEAR q T SECTION M ASSESSOR'S DATA NAME 83-84 4831.5, 4985 END OF RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR q T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ARMM I7/n/4211 AO#SCO822-1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER , 11 kl39FVklddV lVdIONIUd 31Vakl3SIVklddV DNISIAU3dns SW311 3S3H1 kiOd VIVO NI Sllld!lOSS3SSy14 , a-ZZ803sm (mav111N►YV 3WVN Vlva sAiOsliS>IY1ov N011031 l 1 Y V 1 V"VS.33SS3SSV 00 3WVN viva s Ai0slam � NOI103111 Y YV3A ilow VVI S.3389386V O T39dSIM NO SNOIl33ba :0 aN3 3WVN Vlva 1?�tlOY4m N0110311 1 Y YV3A 110Y VYl S.3395369V --T 3WVN VIVO S.eOSsMv N0110361 9 Im dV3A 11OW Vtll S.33SUSSV 9860 '9'i£80 08-E8 3WVN viva SMOSS3897 NUI1336 1 t tl WV3A llOW Vtll S.33293SSv EIZ'9Z 508`£ 900`90 i-600-Z90-89Z 9860/9'i£80 08-£8 3WVN vlva S,dOSSSSSv NOII0361 1 b MV3A ilOU Vtll 9.33SS3S9v T- 0ZL'61 99i'i 09L'0£ �] IE-ZZO-OZO-89Z 9860 9'iE80 08-£8 3WVN viva SMOS93M NOI1036 11 tl UV3A llOW Vtll S.33SS3SSV M 0 009'E8I 09Z'LOZ i-010-010-M �„Q, 0 SIM 08-E8 3WVN veva SMOSUSSv c N011036 1 1 U UV3A ilOU Vtll 5.33683SSV ZZ0'1Z ZOL'8 000'09 6-Ei0-Z00-L60 M A a nv d 3 1NnOWV 1 1Nf10WY i ISd SNOI1dY0X3 1 X fl S30n 13N1 iU 13N N I V'yyp0 y 3ONVH3 V SI 3tl3H1 AV dOtld MUSLIM AV UdOl M3N A V UNV 1 M3N A V 010 1V1O1 3 Y011onv 3Dy683W saimicinv S s63lNn mv1O 3Av31 W 3 kl sam 130klVd 3 9N0I1dW3X3 3 S yy Sa131d vlva 3 . , tlyIIUI)y •31Vo H31Vo 63111VN3d UO 1S3tl31 NI AdWV3OU H31HM 53dV363 UV3A 1N3tltln3 ONIOn13Nl S30NVHU 11OU WNW 3JNVHa dlda Xdl a3unoas 1SJU31NI UUN S3111VN3d tl3H113N AbWV3 HDIHA%93dVOS3 ON10n13 -NI IYO1103IV AS 0311IWOn6 16Vi flow o3Zlivn031 S3t)NVH0 iiow 1N3tltln3CK 301AAO$Aics$M11V sawwHo anzrrn VALUE CHANGES ASSESSOR'S ORRICE ❑ CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUOITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® TEIRERST o LL CHANGES HAN ES I�IN LUOG CURRENT YEAR ESCAPES WHICH 00 CARRY IN- M BATCH DATE AUMTOh E DATA FIELDS M EXEMPTIONS PARCEL NUMBER F 1 A LEAVE BLANC UNLESS AUDITOR'S MESSAGE AU01T011 F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A COIM • 1 N NET OF INCLUDES G X T EXEMPTIONS PSI ` AMOUNT r AMOUNT E P A.V P AV. B 002-102-011-7 22,071 22,500 47,500 0 1 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kk NAME Anthony F. Cannul i 60002 82-83 5319 4985 rJ n ASSESSEE'S TRA ROLL YEAR R T SEC 10 ASSESSOR'S DATA NAME 4 ASSESSEE'S ROLL YEAR R 6 T SECTION AS SSOR'S DATA NAME ASSESSEE'S TRA ROIL YEAR R i T SECTION ASSESSOR'S DATA NAME EASSESSEE'S TRA ROLL YEAP R i T SECTION ASSESSOR'S DATA IITRA ROLL YEAR R A T SECTION • AS NAME k hill m END OF JORRECTIONSION THIS JGE ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME T ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME AR4489(1!22/82)G AO#SPO822-1 SUPERVISING APPRAISER , DATE , • ,ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER AfMMOWS.OP ICE EXEMPTION CHANGES ® CURRENT ROLL CHANGES IEOUAI_iED ROLL LAST SUBMITTED BY AUDITOR)IN- CLUDING ESCAPf.S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- rtM RES;OR PENALTIES BATCH DATE .. .. AUDI*& S DATA FIELDS M EXEMPTION FAUDRTMRCEL NUMBER F M LEAVE BLANK UNLESS F E TOTAL OLD A V. NEW LAND A.Y NEWIMPR AV PERSONAL PROP AV tHERE IS A CHANGE AAUDITOR'S MESSADE NET OF INCLUDES XT EXEMPTIONS PSI ` AMOUNT T AMOUNT P A.Y. w AV N 002.140-009• p 7,000 ASSESSEE'S TRA ROIL YEAR A t SECTION ASSESSOR'S DATA NAME Masterffeld 83-84 4831 498 138-091-051-1 pf I 1 H 7,000 ASSESSEE'S TRA ROLL YEAR R A T SECTION SSESSOR'S DATA NAME. Mares 83.84 4 831, 4985 154-382-008-6 1 0T T N0171,000 ASSESSEE'S TRA ROLL YEAR I n A T SECTION ASSESSOR'S DATA NAME Gully 83-84 4831 4 985 268-084-002-8 0 NO 7,000 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Procun 1 er 83-84 4831 4985 ; 571-021-013-8 0 NO 7,000 ASSESSOR'S DATA ASSESSEE'S Nattam TRA ROLL"AP A& TI T SECON 83-84 48319 4985 1ASSE- , T 007-090-028-7 1 01 F 1 NO 7,000 ASSE88OR'S DATA SSEE'S E8ethea TRA ROLL YEAR R A T SECTION 83-84 4831 4985 END OFoRfRECTIONJ ON THIS �!E ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME �T0 ASSESSEE'S TRA ROLL YEAR R i T SECTION r, ASSESSOR'S DATA NAME AR44W(7/22/82)3 ANSEC0822-1, SUPERVISING APPRAISER b DATE 1 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER L _ Aff["On ORRCE EXEMPTION CHANGES CURRENT ROLL CHANGES IEOWl11ED ROLL LAST SUBMITTED BY AUDITOIII IN• CLUDINO ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE EIS 1 OL PCHAANGLTIES INCLUDING CURRENT YEAR ESCAPES VIIHICH DO CARRY IN• BATCH DATI- AlIO1TbR S L DATA FIELDS EXEMPTIONS PARCEL NUMBER F M LEAVE NHANN UNLESS AUDITOR'S MESSAGE FA=LOTOR F E TOTAL OLD A V NFW LAND A V NEW IMPA A V PERSONAL PROP A V THERE IS A CHANGE A I N NET OF INCLUDES kkT G X T EfIEMPTIONS PSI `r AMOUNT v AMOUNT E P AVI AV N 035-190-008-91 0 W17.000 ASSESSEE'S TRA ROLL YEAR r'SECT'O" L ASSESSOR'S DATA NAME Del Barba 83-84 4831, 4985 067-102-020-4 1 0 1 NO 7,000 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Martinez 83-84 4831, 4985 kL 076-391-021-3 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR Ll T SECTION 1 ASSESSOR'S DATA NAME Harvey 83-84 4831, 4985 078-330-014-8 I 0 HO 7,000 ASSESSOR'S DATA ASSkL ESSEE'S S Coons TRA ROLL YEAR 83-8 R A T SECTION 4831, 4985 of V1 I 089-273-012-8 0 HO 7,000 f ASSESSEE'S TRA ROLL YEAR R&T SEC ION ASSESSOR'S DATA NAME Savercool 83-84 4831, 4985 110-283-004-1 0T HO 1,000 SSOR'S DATA ASSESSEE'SMMorris TNu► ROLL Y[IIL 83-8 R A T SECTION 4831, 4985 END OF JORR�ECTIONON THIS:FE �J �1 ' ASSESSEE'S TRA ROLL YEAR R i T SECTION SSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEARc T SECTION ASSESSOR'S SSESSS DATA NAME I AR"nPrnl@24 ANSECO822-1,ASSESSOR FILLS IN DATA FOR THESE ITEMS- SUPERVISING APPRAISER , DATE , PRINCIPAL APPRAISER , AglIKNS 0"m EXEMPTION CHANGES CURRENT RDII CHANGES KOUALI�D RML HAST SUBMITTED BY AIIDITOIIt IN• ® CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NMI INTEREST 00 SECURED TAX DATA CHANGE rl �IO�'HALES INCLUDING CURRENT YEAR ESCAPES YMMCH O CARRY IW TIES BATCH DATE ... Ala>ttidll S ` DATA FIELDS EXEMPTION LEAVE KANN UNLESS PARCEL NUIN!)tER F M AUOITCR'S IIAESMOE FAUDITOII F E TOTAL OlD A.V. NEW LAND A V NEW IMPII A V PERSONAL PROP A V THEREtSAk I N NET OF INCLUDES T Q X T 1XIMPTIONS PSI `r AMOUNT AMOUNT E P AV. a AV A 113-071-023-7 0 HO 79000 n ASSESSOR'S DATA ASS AMEE' s 3 Stoops TRA R"``Y8 84 L'T SECTION 4831, 4985 E' 114-165-014-1 1 0 HO 7,000 w ASSESSEE'S TRA ROLL YEAR R a T SECTION w ASSESSOR'S DATA NAME. Kintz/Howe Partnership 83-84 4831, 4985 114-506-005-7 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR R A T SECTIM 1 ASSESSOR'S DATA NAME VanBuskirk 83-84 4831, 4985 S 115-020-041-6 ii 0 1 HO 7,000 1 ASSESSOR'S DATA i ASSESSEE'S 8 Bond TRA ROLL Y83-84 R a T SECTION 255.2, 4985 kL 116-262-010-6 0 H1017,000 ASSESSOR'S DATA ASSkL ESSEE'S S Shaffer TRA ROLL 83 T SECTION 84 R a 4831, 4985 t 120-330-046-0 1 0 1 H017,000 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME Merchant 83-84 4831, 4985 END OF JORRECTIONSION THISFGE ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME ,E7- 1 L-- I I I ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA L NAME y A014M I7/72i871,S AWSECO822-1,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER , EXEMPTION CHANGES AEMISM OPPICE ® CURRENT ROIL CHANGES IEOUAII�D Roll lAst StIBMITTEO Sr gItOIT0111 IN• (Y' CLUDINO ESCAPES WHICH CARRY NlITNER PENALTIES NMI INTEREST SECURED TAX DATA CHANGE ~ PRIOR ROIL CHANGES INCLl101N0 CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES LATCH OATS Al IDI1Al1 E DATA FIELDS M S L EXEMPTIONS PARCEL NUMBER F M LEAVE HANK uNLttt AUDITOR'S MESSAGE A1a�IT011 F E TOTAL OLD A V NF.W LAND A V NEW IMFII AV PERSONAL PROP AV T►lER!IS A CHANGE I N NEt OF twLtAms Q X T EXEMPTIONS P91 AMOUNT AMOUNT e P A.V AV N 120-400-019-2 0 H017.000 ASSESSEE'S TM RML YEAR A A T SECTION ASSESSOR'S DATA NAME UnPelt/Collins L L 83-84 48319 4985 128-242-008-0 0 HO 79000 ASSESSEE'S TM ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Kilstad kL 83-84 4831, 4985 135-192-001-01 1 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR n�T SECTION ASSESSOR'S DATA NAME Ygnacio Consultants 83-84 48319 4985 154-190-014-6 1 0 H017,000 ASSESSOR'S DATA ( ASN ME $ Anderson TRA ROLL V83-84 R A T SECTION 48319 4985 , 169-071-008-0 1 0 H017.000 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSES9011'5DATA NAME Klipera 83-84 48319 4985 182-020-040-8 0 I I I H017.000 ASSESWWS DATA As NAMES S Lepple TPA ROLL 83 T SECTION -84 R A 4831, 4985 END OF JORRECTIONJ ON THIS E ASSESSEE'S TRA ROLL YEAR R T SECTION tAMSWWS DATA NAME Ilk ASSESSEE'S TRA ROLL A R T SECTION ESSOR'S DATA NAME € ARMM(142f@74 MOSECO822-2,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE , PRINCIPAL APPRAISER L ASM MORS O"ICE EXEMPTION CHANGES CURRENT MOLL CHANGES (EGUAL12E0 ROIL LAST SUBMITTED RV AUDIT0111 IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NMI INTEREST SECURED TAX DATA CHANGE 0 PRIOR ROTI CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES SIITCII DATE' AI10I780 S L DATA FIELDS EXEMPTIONS AUDITOR PARCEL NUMBER F M LEAVE KANR UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V. NEW LAND A V NEW IMP" A V PERSONAL PROP A V. THERE IS A CHANGE A COMI• I N NET OF INCLUDES G X T EXEMPTIONS PSI ` AMOUNT V AMOUNT E P AV. P AV M 184-321-035-0 0 HO 7,000 ASSESSEE'S John 'RA ROLL YEAR 83-84 A T SECTION 4831, 4985 ASSESSOR'S DATA NAME 185-091-023-1 0 t:RA ASSESSEE'S ROLL YEAR R i T SECTIONASSESSOR'S DATA NAME Doherty 83-84 4831, 4985 189-300-073-5 i 0ASSESSEE'S ROLLYEAR R A T SECTIONASSESSOR'S DATA NAME Repp Trust 83-84 4831, 4985189-380-014-2 0 1 ASSESSEE'3 BOLL YEAR R i T SECTION ASSESSOR'S DATA NAME Breitweiser 83-84 4831, 4985 ; 191-095-012-8 0 H017,000 ASSESSEE'S TRA ROLL YEAP R T SECTION J ASSESSOR'S DATA NAME Brown 83-84 4831, 4985 ; 193-660-006-1 1 0 ___ __THO 7,000 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Jonsson 83-84 4831, 4985 END OF JOR,RECTIONSION THIS �GE ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 1 ASSESSEE'S TRA ROLL YEAR R T SECTION JASSESSOR'S DATA NAME kIL f. AR"W(7/22182)S ANSEC0822-2,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE L PRINCIPAL APPRAISER EXEMPTION CHANGES AMSSOWS OMCE ® CUANNT MOLL CHANGES (EOUALInD ROLL LAST SUBMITTED BY AUDITOPI IN- CLUDING DING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR T OL PENALTIES INCLUDING CURRENT YEAR E9CAPES WHICH DO CARRY IN- TEREST N- BATCH DATE- , AUDITOR E DATA FIELDS L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMP" AV PERSONAL PROP AV THERE IS A CHANGE CON" I N NET OF INCLUDES T O X T EXEMPTIONS PSI ` AMOUNT r AMOUNT E P AV Pg. AV N 193-660-033-5 0 HO 17,000 y ASSESSORS DATA NAME AS ES Pansini TRA ROILr83-84 ". SECTION 48319 4985 - v' 209-633-008-5 0 HO 7,000 (� ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Reilly 83-84 4831, 4985 kLV 210-241-004-6 i 0 HO 79000 ASSESSOR'S DATA ASSESSEE'S S Taylor TRA ROLL v83-84 P A T SECTION 4831, 4985 O v 237-370-004-2 +I 0 H017,000 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA } NAME Oakes 1 83-84 4831, 4985 { I 262-010-004-6 1 oH017,000 ASSESSEE'S TRA POLL YEAR "A T SECTION ASSESSOR'S DATA NAME Mahan-Crewe Ptnrshp 83-84 4831, 4985 271-350-024-3 0 HO 7,000 ASSESSOR'S DATA NAME ASSESSEE'S S Patterson T"" ROLL Y83-84 R E T SECTION 4831, 4985 , END OF JORRECTIONON THIS GE ASSESSEE'S TRA POLL YEAR R S T SECTION SE ASSSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME A"MN(7/22/8213 AOOSECO822-2,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE � PRINCIPAL APPRAISER IL EXEMPTION CHANGES AMUOR'G ORRICE ® CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR{IN• ' CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST x.14 SECURED TAX DATA CHANGE PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE- AIXn'T60 E DATA FIELDS L . EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V. NEW IMPR AV PERSONAL PROP AV TM[RE IS A CHANGE A CORP.k I N NET OF INCLUDES O X T EXEMPTIONS PSI `r AMOUNT T AMOUNT E PI A.V. A V. « 362-210-006-71 1 0 HO 79000 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA kk NAME Awenius 11L Ilk 83-84 4831, 4985 .v 400-232-003-6 1 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Michael 1111, kL 83-84 4831, 4985 V 419-102-004-1 ; 01 T 1 HO 7,000 ASSESSEE'S TRA ROLL YEAR IIA T SECTION ASSESSOR'S DATA NAME Harris 83-84 48319 4985 431-157-006-5 i 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR R'{T SECTION ASSESSOR'S DATA NAME Planchon 83-84 4831, 4985 i 433-060-023-2 0 H017,000 ESSEy ASSESSOR'S DATA ASSNAMES S Lynch TRA ROLL 83-84 R{ 7 'E0T1ON 4831, 4985 433-242-017-5 1 0 1 H017,000 ASSESSOR'S DATA NAME �J-ASSESSEE'S Suda TRA ROIL YEAR 838 R{T SECTION 4831, 4985 END OF JORRECTIONJON THIS E `� ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME I A � ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME 01:. ARS 17/22/02y AO#SECO822-3,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER ASSIMIMS ORRICE EXEMPTION CHANGES CURRENT ROIL CHANGES (COUALISID ROIL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NMP INTEREST SECURED TAX DATA CHANGE PRIORPOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES. BATCH OATS• ... .. . AIKfITdll S E DATA FIELDS EXEMPTIONS L[AV[BUNK UNLESS FALPOWTORRCEL NUMBER F M AUDITOR'S MESSAGE F E TOTAL OLD A.V. NFW LAND A V. NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A 1 N NET OF INCLUDES kQ X T EXEMPTIONS PSI `r AMOUNT r AMOUNT E llkh� hill P AV �. AV N 507-200-002-81 1 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR A T SECTION ASSESSOR'S DATA NAME Holler 83-84 48319 4985 - D 510-102-012-01 1 0 HO 1,000 �l ASSESSEE'S TRA ROLL YEAR LA T SECTION 00 ASSESSOR'S DATA NAME Venezia k 83-84 48319 4985 W 520-132-004-0 ' 1 0 H017,000 ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME Logan kk 83-84 4831, 4985 540-350-026-6 !i 0 1 HO 7,000 ; ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA I NAME Cherry 83-84 4831, 4985 549-230-002-4 CT H017,000 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Drumgoole 83-84 4831, 4985 572-222-009-1 1 0 1 HO 7,000 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Newman 83-84 4831. 4985 END OF JORRECTIMSIM THIS P GE ASSESSEE'S TRA ROLL YEAR R S T SECTION [ASUSSOR'S DATA BIL NAME i ASSESSEE'S TRA ROLL YEAR R T SECTIONSSOR'S DATA NAME AMIM 17/n/824 AO#SECO822-3,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER EXEMPTION CHANGES A/�E���E CURRENT ROILCHANGES(EOUALI2ED ROLL LAST SUBMITTED BY AUDITOIII IN- 09 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E3 PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH p0 CARRY IN- TEREST OR PENALTIES BATCH DATE- AIIDIT011 ' S DATA FIELDS M EXEMPTIONS PARCEL NUIMSER F M LEAVE BLANK UNLESS AUDITOR'S MESSAGE AUCOIT07A F E TOTAL OLD A V NEW LAND A V NEW IMPR A V PERSONAL PROP A V THERE Is A CHANGE A C ! I N NET OF INCLUDES 0 X T EXEMPTIONS PSI ` AMOUNTAMOUNT E P AV. [ AV M 701-511-001-31 1 0 NO 79000 ASSESSEE'S TRA ROLL YEAR I T SECTION ASSESSOR'S DATA NAME H111 83-84 4831, 4985 - D 0 703-703-008-2 1 0 1 HO 17,000 ASSESSEE'S TRA ROLL YEAR R T SECTION 00 ASSESSOR'S DATA NAME McCarthy 83-84 48319 4985 WIlk 712-502-244-7 0 HO 7,000 ' ASSESSEE'S TRA ROLL YEAR L&T SECTION ASSESSOR'S DATA NAME Cottone 83-84 48319 4985 740-303-335-5 0 HO 7,000 ASSESSEE'S TRA ROLL YEAR R&T SECTION ASSESSOR'S DATA I NAME She Ifo 83-84 48319 4985 ; i 709-821-430-21 1 0 HO 7,000 a AS ESSE S TRA ROLL YEAR R S T SECT ASSESSOR'S DATA EION i Juarez 83-84 4831, 4985 029-090-023-2 1 0 1 1 H015,600 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Lopez 83-84 275, 4985 END OF �!RECTIONSJ ON THIS:PEE ASSESSEE'S TRA ROLL YEAR A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME ARMM grrl AOfSECO822-3,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER k A991$WW9OPP= EXEMPTION CHANGES ® f:l1RR[NT ROTI CHAMOIS ICOUAl12[D ROIL LAST SUDMITT[0 BY AUDITOR)IN- 09 ESCAPES WHICH CAIMY NEITHER PENALTIES NMI INTEREST SECURED TAX DATA CHANGEQ PRIOR ROTI CHANGES INCLl101N0 CURRENT YEAR ESCAPES WNICN DO CAMIr IN• BATCH DAT[ TEREST OR PENALTIEI • • AUDITOR S l DATA FIELDS M EXEMPTION PARCEL NUMBER F M L[AV[BLANK UNLESS AUDITOR'S MESSAGE AUDITOR PARCEL E TOTAL OLD A V NFW LAND A V NEW IMP" AV PERSM/AL PROP AV THE IS A CHANGE A COR" A. I N NET OF INCLUDES L IQ X T EMEMPTION5 PSI I AMOUNT TAMOUNT E P AV a AV [ 037-222-003-8 0 HO 5.600 ASSESSOR'S DATA ASSESSEE'S Kel i iholokai TRA R�11 83 T ucTloN IN -84 215, 4985 U, 065-062-008-11 1 0 HO 5.600 t I ASSESSEE'S TRA ROLL TEAR R A T RECTION ASSESSOR'S DATA NAME Dupire 83-84 275, 4985 068-414-015-50 1 1 E H015,600 I J ASSESSEE'S TRA "Ott YEARn a T SECTItW ASSESSOR'S DATA NAME Sargent 83-84 275. 4985 --7 073-072-015-8 I 0 HO 15,,600 ASSESSEE'S IRA ROIL r AR L�Tfwc"% ASSESSOR'S DATA NAME Garlick �3-84 275. 4985 j 075-301-007-3 0 HO 5.600'T II I I ASSESSEE'S TR. Rat H3-84 •A t now 275. 4985 ' ASSESSOR'S DATA kL NAME Morgan 076-380-008-3 1 0 HO 5.600 ASSESSEE'S TRA ROtI r 84 R A/SECTION 275 4985 fASSESSOR'S SSOR'S DATA NAME COX . 7TEND OF JORRECTIMION THIS J!E ASSESSEE'S TRA ROLL YEA R�T MCTIOw SSOR'S DATA NAME 7T I I I I I I ASSESSEE'S IRA ROLL AP R T MCTION t DATA NAME AF144N p/22/E118 MOSECO822-4,ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER EXEMPTION CHANGES ABNg0WIll ERIC! EXEMPTION CURRENT ROLL CHAMOIS WOUAI_I�ID ROLL LAST SUBMITTED BY AUDITORI IN- :9 ESCAPES WHICH CARRY ITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E3 RIsTPOL PCHAINGEES S INCLUDING CURRENT YEAR ES11APES WHICH DO CARRY IN- BATCH DATI' AIIOITdR S L DATA FIELDS EXEMPTIONS PARCEL NUMBER F M LEAVE Bu►MR uMLEss AUDITOR'S MESSAGE FAUXM)41TCM F E TOTAL OLD A V NEW LAND A V NEW IMP" AV PERSONAL PROP AV THING IS A CHANGE A 1 N NET OF INCLUDES T X T EXEMPTIONS PSI `r AMOUNTv AMOUNT P AV . AV N 094-153-007-3 0 HO 59600 ASSESSEE'S TRA MOIL YEAR R i T SECTION ASSESSOR'S DATA NAME Allen 83-84 2759 4985 - 095-104-005-4 1 0 HO 5,600 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Roliz 83-84 275, 4985 095-242-017-2 i 0 H015,600 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Court L 83-84 L 275, 4985 098-190-017-8 0 HO 5,600 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA I NAME Bruno 83-84 275, 4985 105-063-006-8 0 H015,600 i ASSESSEE'S TRA ROLL YEA" R i T SECTION ASSESSOR'S DATA NAME Maruri 111, 83-84 2759 4985 111-343-012-6 1 0 1 H015,600 F' . ASSESSOR'S DATA AS NE'S ME Reed TRA ROLL Y83-84R i SECTION 275, 4985 END OF [ORRECTIONJ ON THIS GE ASSESSEE'S TRA POLL YEAR R•T SECTION ASSESSOR'S DATA NAME N r ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME f %R44MI7i22/824 ANSECO822-4k,6ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 116 DATE � PRINCIPAL APPRAISER , AMNOWS OME EXEMPTION CHANGES ® CURRENT ROLL CHANGES 1EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- CLUDING ESCAPFS WHICH CARRY NEITHER PENALTIES NnR INTEREST SECURED TAX DATA CHANGE TET OR OL PCHALNTGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- .. AIIOIT6P S ` DATA FIELDS M EXEMPTIONS PARCEL NUMBER F M LEAVE BLANII UNLESS AUDITOWS MESSAGE FAU401TON F E TOTAL OLD A V. NEW LAND A V NEW IMM A V PERSONAL MOP A V THERE 1S A CHANGE A I N NET OF INCLUDES X T EXEMPTIONS PSI AMOUNT v AMOUNT P A.V. [. AV N 111-370-006-4 0 HO 59600 ASSESSEE'S TRA ROI t YEAR LA T SECTION ASSESSOR'S DATA NAME Person 83-84 2759 4985 113-082-012-7 0 H015,600 1J ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME, Capell IIL 83-84 275, 4985 114-134-017-2 i 1 0 1 H015,600 ASSESSEE'S TRA ROLL YEAR III T SECTION ASSESSOR'S DATA NAME Domantay 83-84 2759 4985 114-582-043-5 1 _0 HO 5,600 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA I NAME Leone 83-84 2759 4985 1 129-330-052-9 1 0 77 HO 51,600 ASSESSEE'S TRA ROLL YEAR R III T SECTION J ASSESSOR'S DATA NAME Ca111s 111, 83-84 2759 4985 130-120-007-5 1 0 1 HO 59600 ASSESSEE'S TRA ROLL YEAR R A T SECTION ' ASSESSOR'S DATA NAME Eggert 11111, 83-84 2759 4985 END OF ORRECTION ON THIS GE ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 1 a ASSESSEE'S TRA ROLL YlAR R T SECTION ASSESSOR'S DATA NAME hhl 00 ARMK17/221823 A01ISEC0822-4,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE LL PRINCIPAL APPRAISER , EXEMPTION CHANGES Asauolri OAICE ® CURRENT ROLL CHANGES (EOUALIZED ROLL LAST SUBMITTED BY AUDITOR) IN- Op CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE E3 EREBT ONES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE. . .... AIIDITtA E DATA FIELDS M EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK uNltss AUDITOR'S MESSAGE AUDITOR E TOTAL OLD A V. NEW LAND A V NEW IMP" A V PERSONAL PROP A V THERE IS A CHANGE A C011ll.•, 1 N NET OF INCLUDES G X T EXEMPTIONS PSI AMOUNT T AMOUNT E 11111.1 pp. AV. �E. AV « 140-401-038-91 0 NO 59600 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME Soloman 83-84 2759 4985 152-340-021-4 1 0 1 HO 5,600 U ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R i T SECTION NAME, -84Hallmeyer 83 2759 4985 153-171-012-5 i 1 0 1 H015,600 ASSESSEE'S TRA ROLL YEAR n.i T SECTION ASSESSOR'S DATA NAME Mayfield 83-84 L 2750 4985 1 153-323-003-1 0 HO 5,6001 j ASSESSEE'S TRA ROLL YEAR "i T SECTION ASSESSOR'S DATA I NAME Treacy 83-84 275, 4985 155-163-001-3 0 HO 5,600 ASSESSEE'S TRA "OLL YEAR CT SECTION ASSESSOR'S DATA NAME Brar 83-84 2759 4985 155-330-044-1 1 0 1 H015,600 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME ALmIock 83-84 275, 4985 END OF �ORRECTIONJ ON THIS GE a ASSESSEE'S TRA "OLL YEAR R•T SECTION ASSESSOR'S DATA NAME T T M ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME L. 'QARNN(7/22/821SWO SEC0822-Sh ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER , EXEMPTION CHANGES A118EIIINWO OPRICE ® CURRENT ROIL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPF.S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR PENALTIES BATCH DATE- Al1nIT6i1 El DATA FIELDS S L EXEMPTIONS PARCEL NUMBER F M LEAVE KANN UNLESS S AUDITOR'S MESSAGE FAUDITCM F E TOTAL OLD A V NFW LAND AN NEW IMPR AV PERSONAL PROP AV, THERE IS A CHANGE A I N NET OF INCLUDES X T EXEMPTIONS PSI �FA;"T v AMOUNT V. P�. AV « 169-331-003-7 1 0 NO 59600 ASSESSOR'S DATA ASSESSEE'SKipfhammer TRA ROIL Y83-84 R TSECTION 275, 4985 - A 170-290-003-4 1 0 1 NO 59600 ASSESSEE'S TRA ROLL YEAR R III T SECTION ASSESSOR'S DATA NAME Carr 83-84 275, 4985 174-091-004-5 i 0 1 H015,600 VASSESSEE'S TRA ROLL YEAR fl t T SECTION ASSESSOR'S DATA NAME Procunier 83-84 275, 4985 j 178-290-006-0 1 0 1 H015,600 ASSESSOR'S DATA ASSESME -84 f E'S Musante TRA ROLL Y83 RST SECTION 275 4985 o O 1 179-201-009-0 1 01 T_ H015,600 { ASSESSEE'S TRA ROLL YEAR R i T 6lCTION ASSESSOR'S DATA NAME Page 83-84 275, 4985 + 11LIII 189-411-029-3 1 0 1 NO 5,600 ASSESSOR'S DATA ASSESSEE'S S Rugg TRA ROLL rR T RECTION IIL NAME83-84 275, 4985 END OF JORRECTIONJ ON THIS FLE ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME i ASSESSEE'S TRA ROLL YEAR R•T SECTION Y ASSESSOR'S DATA NAME �Q RNN 17122182►$ AO9SECO822-5,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER AgE81111ORS O"ICE EXEMPTION CHANGES CURRENT ROIL CHANGES (EOUAlIZEO ROIL LAST SUBMITTED BY AUDITORI IN- CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE EIS 1 OL PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- O BATCH DATE- AIIDIT61; 111 S `DATA FIELDS M EXEMPTIONS PARCEL NUMBERF M LEAVE KANN UNLESS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V. NEW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A COIM.I I N NET OF INCLUDES (3 X T EXEMPTIONS PSI f AMOUNT v AMOUNT E P11 AV I AV M 197-060-026-61 0 NO 5,600 ASSESSEE'S TRA ROIL YEAR R A T SECTION ASSESSOR'S DATA NAME Saladino 83-84 275, 4985 - 197-301-012-5 1 0 1 H015,600 ASSESSEE'S TPA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Wayman 83-84 275, 4985 199-170-004-6 0 HO 5,600 ASSESSEE'S TRA ROLL YEAR II T SECTION ASSESSOR'S DATA NAME Page 83-84 275, 4985 208-361-003-6 !1 1 0 1 1 T HO 5,600 ASSESSOR'S DATA AS NAMES S Cohen TRA ROLL YEAR _8 R E T SECTION 275, 4985 IlL 210-541-019-1 0i i HO 5,600 OJ i ASSESSEE'S TRAROLL YFAA R T SECTION ASSESSOR'S DATA NAME Thomas 83-84 275, 4985 217-010-017-2 1 0 1 HO 5,600 , ASSESSEE'S TRA ROLL Y%_84 �T SECTION ASSESSOR'S DATA NAME Scheid 83-84 275, 4985 END OF JORRECTION1 ON THIS GE ASSESSEE'S TRA ROLL YEAR R E T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL R E T SECTION , I ASSESSOR'S DATA NAME kL AR"W(7/22/82)3A49SEC0822-5,ASSESSOR FILLS IN DATA FOR THESE ITEMS' SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER AgO1M>i ORPICE EXEMPTION CHANGES ® •�� CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- kn CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIORERES TOLLOR CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- AIDIT6R ) E DATA FIELDS M L EXEMPTIONS PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE FAUD=ITCMF E TOTAL OLD A V. NE.W LAND AN NEW IMPR AN PERSONAL PROP AV THERE 18 A CHANGE A I N NET OF INCLUDES T G X T EXEMPTIONS PSI 1 AMOUNT T AMOUNT E P AV � AV N 218-413-020-7 1 0 NO 5,600 ASSESSEE'S TRA ROIL YEAR R T SECTION ASSESSOR'S DATA NAME Nyberg 83-84 275, 4985 - 243-083-007-1 1 0 1 H015,600 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA Ilk NAME Salo 83-84 2759 4985 258-090-003-9 'i 1 0 NO 59600 ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME Carrie 1 83-84 2759 4985 268-190-023-5I 0 THO 59600 i 1 ASSESSEE'S TRA ROLL YEARR&T SECTION ASSESSOR'S DATA i NAME Curtis 83-84 2759 4985 i I 357-111-013-•3 0 H015,600 ; ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Bowling k 83-84 2759 4985 357-202-013-3 1 0 1 NO 59600 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Relva 83-84 2759 4985 END OF JORRECTIONJ ON THIS GE i ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME } "`4►RNM(7/22/82); MOSECO822- T ASSESSOR FILLS IN DATA FOR HESE ITEMS: SUPERVISING APPRAISER 6 DATE PRINCIPAL APPRAISER hL EXEMPTION CHANGES p�A �1 AaEaSOlrs OAIC! ® CLuDINO ESCAhs w C Ii11Y LI 1 NETRNALTlE1�001018T By UOIT0111 IM• SECURED TAX DATA CHANGE C3 T20131 PROR Rmt CHAR ESS INCL1101N0 CUMONT YEAR ficAPIN WNICN DO CARRY III- CA PEN"ToMTC"DATE AUMTMI S ` DATA FIELDS E X am Pt 1 ON PARNUIMER F M L1AV1 ELANII uNLEM AUDI?�ON8 MESAGE AUDITOR F E TOTAL OLD A V WW LAND A V NEW IMM A V PERSONAL PWW AV TRIM IS A CNANOI ODM• 1 N NET OF MICI.UOES X T ENFIM'TIONS no r AMOUNT AMOUNT E A AV � AV E 367-191-007-1 0 HO 5,600 ASSESSOR'S DATA As NE s Howard TRA W%/ 83-84 C 2759 4985 380-101-009-5 1 0 HO 5,600 ASSE SSEE'S TM ROLL YEAH R•T SECTION ASSESSOR'S DATA NAME Darrah 83-84 2759 4985 400-132-009-41 1 0 HO 5,600 ASSESSEE'S TRA ROLL YEAR II T SECTION ASSESWWS DATA NAME Pastones 83-84 275, 4985 L1 400-642-009-7 1 0 HO 5,600 ASSESSEE•S TM ROIL YEAR R T SECTION AUESSDWS DATA ' NAME 8arcenas 83-84 275, 4985 400-642-016-2 0 HO 5,600 ASSESSEE'S TRA ROLL YEAR RET CTION 1 AMESStMS DATA NAME Cleveland 83-84 275, 4985 403-202-005-1 1 0 1 HO 5,600 ASSESSOR'S DATA L NAMES S Johnson TRA Roll 83-84 s T etcTRkl 275, 4985 END OF ORRECTIONON THIS JAGE ASSESSEE'S TRA ROIL AR R A T NCTION ASSESSOR'S DATA NAME tA SSIESSEE's TRA ROLL VIIAA T MCTR)II ASSESSOR'S DATA NAME ARMN rrrn�W* A0/SEC0822-%6 SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER AMNOn'111 O"ICE EXEMPTION CHANGES ® M CURRENT AOII CHANGES (AW D 11011 LAST SUEMMTTED BY AUDITORI IN• CLUDINO ESCAPES WNICH CAMIY NfITHE11'ENALTIES HM INTEREST SECURED TAX DATA CHANGE E3 RIS� HALE;INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE- AIIMT60 / .J S `DATA FIELDS M EXEMPTION NUMBER F M LEAVE nAN1c U11lESt AUOITOII'S MESMOE [AUTWEL F E TOTAL OLD A V NEW LAND A V NEW IMMA AV PERSONAL PROP AV THERE IS A CHANGE I N NET OF INCLUDES Q X T EXEMPTIONS PSI `r AMOUNT AMOUNT E kkh� P AV AV N 405-084-017-41 0 H015,600 ASSESSEE'S TAA AM 1 YEAR A T SEC ASSESSOR'S DATA kL NAME Hernandez kL 83-84 275, 4985 >D 409-172-014-6 0 HO 5,600 ASSESSEE'S TRA MOLL YEAR A T SECTION ASSESSOR'S DATA NAME Lewis kL 83-84 2759 4985 x w 410-267-018-1 0 H015,600 ASSESSEE'S TRA MOLL YEAR LT'EcT' ASSESSOR'S DATA NAME Thoonkuzhy 83-84 275, 4985 433-102-018-2 0 H015,600 ASSESSEE'S TAA ROLL YEAR A T SECTION ASSESSOR'S DATA ' NAME Bel l hL 83-84 275, 4985 501-150-ON 0 HO 5,600 ASSESSEE'S TAA ROLL YEAR CT SECTION ASSESSOR'S DATA NAME Sinclair 83-84 275, 4985 1 502-154-013-2 0 H015,600 ASSESSOR'S DATA ASSESSEE'SNAMEYang TM ROLL rE�A;- R T SECTION 275, 4985 -- END OF LORRECTION1 ON THIS GE vJ ASSESSEE'S TRA POLL YEAR A T SECTION I tASSESSOR'S ATA NAME ASSESSEE'S TAA ROLL AR A T SECTION f ATA NAME aOAIIMNI?Pnl$2I= AO#SECO822-6,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER AtMSSOWS ON= EXEMPTION CHANGES ® 'dy CURRENT ROIL CHANGES ([OUAl11E0 1101E LAST SUNNTTED BY AUDITOR)I* CLUDINO ESCAIT..S WHICH CARRY NEITHER PENALTIES NMI INTEREST kn SECURED TAX DATA CHANGE PRIOR ROTI CHANGES INClll01N11 CURRENT YEAR ESCAPES WHICH 00 CARRY 111• BATCH DATE- TEREST 00 PENALTIES AIRfIT(111 .J S L DATA FIELDS M V EXEMPTIONS PARCEL NUMBER F M LEAVE SIAM UNLESS AUDITORS MESSAGE FA=UDITO:R F E TOTAL OLD A V NEW LAND A V NEW IMP" AV PERSONAL PROP A V THERE IS A CHANGE A I N NET OF INCLUDES X T EXEMPTIONS ►SI ` AMOUNT AMOUNT I AV AV « 503-201-002-6 1 0 HO 59600 ASSESSORS DATA ASSIZE s N NAME L 1 TRA W"`83-84 a T SECTION 2759 4985 505-121-006-9 0 H015,600 ASSESSEE'S TRA ROLL YEAR R a T S[CTION C"' ASSESSOR'S DATA NAME Tsu 83-84 275, 4985 505-153-037-5 iL 0 H015,600 ASSESSEE'S TRA POLL YEAR R a T SECTION ASSESSOR'S DATA NAME Ghaleb 83-84 2759 4985 510-152-020-2 0 HO 5,600 ASSESSEE'S TRA ROLLYEAR R a T SECTION ASSESSOR'S DATA ( NAME Flynn 83-84 2759 4985 513-082-006-0 0 T_ HO 59600 ASSESSEE'S TRA ROLL YEAR R•T J ASSESSOR'S DATA NAME Wesley 83-84 2759 4985 528-240-002-6 1 0 1 HO 5,600 ASSESSOR'S DATA As NAMES a s Westegard TRA Rl Y83-84 "a T SECTION 2159 4985 END OF JORRECTIMION THIS:FE ASSESSEE'S ITRAHP0LL YEAR R a T SECTION ASSESSOR'S DATA NAME MT T7ASSESSEE'S ROIL R•T SECTION ASSESSOR'S DATA NAME •ARNN111"/ETIs AONSECO822-16ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE � PRINCIPAL APPRAISER AMUOR'B OFFICE EXEMPTION CHANGES CUMIIENI ROII CNANOES IE ll D MOII LAST SUBMITTED 1Y A1101T0111 IN- ClU01N0 ESCAPlS WNICN CAMIY N[ITIIEII'[NALTIE!NMI MITEIKdT SECURED TAX DATA CHANGE 40114011 ROIL CHANCES INCLI101f10 CURRENT VSAM ESCAPES WHICH 00 CARRY Q IN•TEREST CO PENALTIES MTQN DATE- AIRfITdM J E DATA FIELDS EXEMPTIONS PARCEL NUMBER F M LEAVE S>A M UNLESS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LANG A V NEW IMP" A V PERSONAL PROP A V T/HlRE IS A CHANCE A COIM1.[ I N NST OF INCLUDES O 11 T EXIMPTIONS PSI AMOUNT AMOUNT E P AV AV N —thlo-534-012-025-8 1 0 HO is,600 ASSESSEE'S TMA 11011 YEAH •I wc?" ASSESSORS DATA NAME Goodman Ihh83-84 2759 4985 . 558-164-008-2 0 HO 15,600 co ASSESSEE'S TRA MOLL Yell M•T SECTION ASSESSOR'S DATA NAME. Nielsen 83-84 2759 4985 572-100-001-5 ; 1 0 1 1 HO 5,600 ASSESSEE'S TMA MOLL YEAH n T S[CTION ASSESSOR'S DATA NAME Manov 83-84 275, 4985 109-609-124-9 1 0 1 O 5,600 j ASSES80R8 DATA ( ASSESSEE'S TMA MOLL YEAR •T SECTION Daubin 83-84 2759 4985 I i ASSESSEE'3 TM ai ASSESSOR'S DATA NAME ASK FIR TMA ROl l YEAR M•T SECTION END OF JORRECTION1ON THIS E i ASSESSEE'S LVDA T SECTION 1 ASSESSOR'S DATA NAME 1 , A8SESSEE'S TMA L TRAR T"WON ! ASSESSOR'S DATA NAME q ARNN 1T/n/py AO/SECO822-7,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE PRINCIPAL APPRAISER ,gam 30 ,8Zf 39Vd LT'£8fSOV T'ZZ80SM 'd'd sdwI puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 'd'd sdwI puel - Wd sdwI pUel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 'd'd sdwI puel - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - Wawssasse pue Laoaed ppe `sal:tLeuad Isom T9SV6 V3 `J(8019O TTV XOG '0 'd 4:4wST OUM 0 'd'd OW ET sdwI SM 'TES 0 pUel VLOZ8 0-8SO-8Z5-COL £$-Z8 uotpaS onLep3� eaaV -ON—'` aeaA 19a papaaa03 Jo aul alea xel 156 A 39Wd LIOEMOV I'ZZ80S#OV Iuawssasse put laoaed ppe 90 Ue9lV u;� '3S aoaa�d SSS u}wopuo0 a3e}saalui 'd'd 0 sdwj IES 0 PURI vZOTT £-LIO-OST-LD, - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - laojed ULds 'luawssasse laoueo 'laoaed a4alap 0 'd'd 0 sdwI S80 'T£80 0 PURI 6-LOO-OST-M "-£8 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - lao.ied Ulds 'luawssesse laoueo 'lao.►ed a3alap 0 'd'd 0 sdwI S86b 'T£8V 0 PURI T-TTO-OSI-LTO ti8-£8 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - lao.ied Zilds 'luawssasse laoueo 'laoaed a;alap 0 'd'd 0 sdwI S80 4T£8V 0 PURI 5-600-OST-M ti8-£8 - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - saLZleuad laoueo 'UO Walaoo aweu aassasst LTSM VO 'UOIXVL0 OS# `'PH 19840 ysJeW NOT punwP3 lAW 0 'd'd 0 sdwI T£8ti 'S86b 0 PURI Z-OSO-W-OOL 28-TO uoizon onleA 40oad 984V •oy_ aeaA 199 Papajaoe jo adw1 ajea xe1 157 ;2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the fo0owing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Board Proceedings During the Month of August, 1983 IT IS BY THE BOARD ORDERED that the reading of the minutes of the proceedings of this Board for the month of August, 1983 is WAIVED, and said minutes are APPROVED as written. f _-10 emad"Wa rwo.mewr.r.n. lingelsuppWrwe fiedM 1 mm Omnot -1ii 14/983 and as elftN Gwk of rw SaM .0"F* Orig. apt.: Clerk of the Board cc: 1.58 2W Dom or surxm = or COWM COM Comm* Chi.Ilown adopted this Order an Sept. 13, 1983 , by the folloring vote: Alis: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder am: None AMM MT: None a18TAIM: None iOWNCTs Affidavits of Publication of Ordinances This Hoard having heretofore adopted Ordinances Mos. 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 scanner required by law; VOKO THEREFORE, IT IS BY THE HOARD ORDERED that said ordinances are hereby declared duly published. If+wsh�rwff�swlMlsre � M aMM�Iran sM�r s11 M sus tl Ms 9@W of sMeMsmt an M dft domm. ES 15, 'J' Ln. COUMV CLM and he OW-:)cb&c& of M CMrr P-30 11/82 rev. BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. AV,-, $3. Vp The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ByPASSED ON SEP 13 1Wj oe u a, s Stant AssessoF unanimous y sora present. Wh4requiby law, consented toty CoBYPage 1 ofutt' . .IAshel►aNrlhtharu►ltt.Stn»endcornetcopyd an saftn W&I ane anand on me Minuft of the Copies: Auditor bad c•.'Sw w1wo on Me dw:saaiL ATTESTED: SEP 13 MQ TED. R OLSSOK COUM"CLERK and e!,,'t eto Cti!r@ i(0a A 4042 12/90 RESOLUTION MUM ER NOS $9. Co VALUE CHANGES ASMISO11'S O"ICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDIT0111 IN- :9 CLUDINn ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE T TERES OR PCHANGESS INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY IN- BATCH DATE- AIIDimh E DATA FIELDS M L EXEMPTIONS E LEAVE BLANK UNLESS S PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE CORR,II I N NET OF INCI.UDES G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E E AN E AV « 550-161-006-6 252,500 30,000 107,500 0 ASSESSEE'S TRA ROLL Y 1 84 R S T SECTION 4831 5 ASSESSOR'S DATA NAME 8J O ' 130-150-026-8 90,201 40,000 36,000 TO ASSESSEE'S TRA ROLL Y"- 84 R E T SECTION 4831, 4985 r ASSESSOR'S DATA NAME �J 119-331-013-1 1 79,101 24,848 58,253 0 ASSESSEE'S TRA ROLL Y" 84 R III SECTION 4831 4985 ASSESSOR'S DATA NAME CJ ' 117-140-098-7 1 106,809 13,077 70,030 0 ' ASSESSEE'S TRA ROLL Y"-84 R A T SECTION 4831 4985 I ASSESSOR'S DATA NAME ' 115-210-021=8 58,138 7 18,114 43,412 0 1 ASSESSEE'S TRA ROLL Yf 84R T SECTION 4985, 4831.5 ASSESSOR'S DATA NAME 066-159-015-8 1 479300 20,604 23,282 0 ASSESSEE'S TRA ROLL YML84 R•T SECTION 4985 8 M ASSESSOR'S DATA NAME END OF JORRECTIONS ON THIS PrE ASSESSEE'S TRA ROLL YEAR R T SECTION AdSE>KM*S DATA NAME C' ' ASSESSEE'S TRA ROLLTWARR T SECTION ASUSSOR'S DATA NAME N I. C'O) ARMN IT/n/SEI6 SUPERVISING APPRAISER kk DATE , i-.► ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER kh, VALUE CHANGES ASSESSORS O"ICE ® CURRENT ROLL CHAMOIS (EQUALIZED ROLL LAST SUBMITTED BY AUDITOIII IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR OR PCHALMTOIS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- .... Atin TAR TEREST E DATA FIELDS M SE EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M g AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP.i I N NET OF INCLUDES G D x T EXEMPTIONS PSI y AMOUNT y AMOUNT E cn 61 E AV E AV. M 504-062-039-4 108,000 13,731 21,386 0 ao (y ASSESSEE'S TRA ROLL YR i T SECTION ASSESSOR'S DATA NAME IM-84 4985, 4831.5 °1 573-141-039-1 1 1559000 80,356 62,842 0 ASSESSOR'S DATA ASSESSEE'SNAMETRA ROLL YBM-84 R i T SECTION 4831.5, 4985 r Ilk 011-150-005-4 244,337 137,654 110,783 0 ASSESSEE'S TRA ROLL YR i T SECTION ASSESSOR'S DATA NAME -84 4831.5, 4985 066-128-012-3 120,000 20,000 79,500 0 ASSESSEE'S TRA ROLL YM-84 R i T SECTION 4831 5 � ASSESSOR'S DATA NAME GJ • 268-020-020=7 329930 1,155 22,036TO- SSESSEE'S ATRA ROLL YB/A-84 R i T SECTION 4831 5 4985 ASSESSOR'S DATA NAME M , 273-072-079-01 1 3199511 759005 246,982 0 ASSESSORS DATA ASSESSEE'S TRA OLL Ysill-84 R{T RECTION 4831.5, 4985 END OF ORRECTION ON THIS AGE �J v ASSESSEE'S "A ROLL YEAR T RECTION ASSESSORS DATA NAME ASSESSEE'S TRA L YEAR T RECTION ASSESSORS DATA IL NAME N 15-1 !,•,a ARMNIT/t!/iZ►� A ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER VALUE CHANGES AgEBlOR'!OAfCE CURRENT ROLL CHANGES fE0UAL12E0 ROLL UST SUBMITTED BY AUDITORI IN• CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIEST OR PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AUDITOR S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR PARCEL MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A a Co". I N NET OF INCLUDES G x T EXEMPTIONS PSI y AMOUNT y AMOUNT E him, hlh� P AV. E AV » 162-480-009-8 132,358 40,699 0 0 ASSESSEE'S TRA ROLL YWI p4 LA T SECTION 4831, 4985 ASSESSOR'S DATA NAME YYT-84 1 067-192-004-9 45,000 25,000 10,000 0 ASSESSEE'S TRA ROLL Y9 1-e4 5 R i T SECTION 4831. , 4985 ASSESSOR'S DATA NAME ZSs O J 071-041-023-4 1 60,000 30,000 20,000 0 ASSESSEE'S TRA ROLL O O YiM-p4 R i T SECTION 4831 5, 4985 ASSESSOR'S DATA NAME i3J 035-351-013-4 1 66,812 16,287 52,013 0 ASSESSEE'S TRA ROLL Y R i ASSESSOR'S DATA NAME 8�- T SECTION 84 4831.5, 4985 ! 089-290-008-5 104,950 14,230 41,803 0 ASSESSOR'S DATA AS ESSEE'S TqA ROLL W 84 R d T SECTION 4831.5, 4985 134-010-038-5 625,000 4849500 0 0 CJ O O ASSESSEE'S TRA ROLL YW 84 R i T SECTION 4831 5 4985 ASSESSOR'S DATA NAME CJ v , END OF ORRECTION ON THIS tm AM8WW8 DATA ASSNAMEE'S TRA ROTI YEAR R•T SECTION r A>lSESUE'S TRA ROLLA R i T SECTION i ASSESSOR'S DATA NAME i ~ ARMMp/n/0S AO SC SUPERVISING APPRAISER DATE W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER VALUE CHANGES ASSESSOWS OFFICE ® CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUOITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D TEIORRES TOOLL R PENALTIEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- AuDi'Ton E DATA FIELDS M U L EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M S AUOtTOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV VERSONAI PROP AV THERE IS A CHANGE A CORP.A I N NET OF INCLUDES L G XT EXEMPTIONS PSI v AMOUNT Y AMOUNT E PC AV E AV N 119-352-016-81 85,493 1 32,901 66,948 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ' ASSESSOR'S DATA NAME Robert b Dorothy Leitch 13005 83-84 531 354-144-004-0 1 83,960 1 54,115 1 61,024 1 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA kL NAME Mr. b Mrs. John Whitney 62006 83-84 531, 4985 170-182-027-4 929826 35,155 54,232 0 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 202-050-051-4 19,930 1 16,633 0 0 ASSESSOR'S DATA ASSNAMEOJS S TRA ROLL YE83-84 R a T SECTION 4831.5, 4985 ; 089-050-056-4 1 239,602 f 55,138 151,555 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 83-84 4831, 4985 354-144-003-2 2679650 47,268 105,242 1 0 ASSESSOR'8 DATA ASSESSEE'S S TRA ROLL YEAR 83-84 R a T B[CTION 4831.5, 4985 AGE �J END OF �ORRECTIONJ ON THIS ASSESSEE'S TRA ROLL YEA R a T SECTION A88E880IM8 DATA NAME ASUSSEE'S TRA L YEAR T SECTION N+ ASSESSOR'S DATA NAME _ ARNN tN=t/aI S ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER L VALUE CHANGES AMOSOWS O"ICE CURRENT DOLL CHAMOIS IEOUALIZEO ROLL LAST SUBMITTED BY AUDITORI IN. Cl UOINn ESCAPES WHICH CARRY NFIT04EFI PENALTIES,NOR INTEREST SECURED TAX DATA CHANGE TRIES►ORL CHANGES INCLODINO CURRENT YEAR ESCAPES WHICH DO CARRY IN- PENALTIES DATE AIIDI►(>P E DATA FIELDS M , U E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL Otn A V NTW f Ar1O A V NfW IMPR A V v4IISt1yAl PROP AV TIIfAE IS A CHANGE A CORP • 1 N "I?Of IrK l U01 G X T fitIAPTION^, PSI ►r AMOUNT v AMOUNT E nbb AV [ AV N 066-159-014-1 27,466 20,604 6,593 0 ASSE S.SEF'S TPA498002 ROLL YEAR R•T SECTION ASSESSOR'S DATA NAME. 83-84 4985, 4831.5 • 182-101-020-2 48,101 15,080 44,465 0 ASIIESSEE'S TPAPOLL KAP R A T SECTION ASSE88OWSDATA NAME August D. ` Delphine 8andiena 83-84 531 1 121-161-003-3 94,926 44,132 65,429 0 ASSESSEE'8 John A. Woolridge TPA 02011 PO<L 83-84 IAAR•TSEcTIoN 531 ASSESSOR'S DATA NAME 360-113-001-0 1 51,363 1 14,781 1 54,692 1 0 ASSESSEE'S TPA Pelt YEAP P a T SECTION ASSESSOR'S DATA NAME Clifford 6 Sharon P. Watts 06002 83-84 531, 4985 5-103-004-1 1 16,702 1 22,797 0 TO ASSESSEE'S TPA POtI hAP P a T SECTION ASSESR'S DATA NAME Henry b Michael Pierce 01004 83-84 531 SO 119-352-016-8 1 84,578 1 32,576 166,286 1 0 ASSESSOR'S DATA As NAMES S Robert ` Dorothy Leitch IRA "MIL L -83 "a T atcTlpN 531 END OF JORRECTIONJON THIS E ASUSIME'S TRA POLL VIAN T UCTION AgE8111OW8 DATA NAME / ASSESSEE'S TRA L A L T MCTION i ASSESSOR'S DATA NAME _1 NONNI. AAwM 1t�ttht►� SUPERVISING APPRAISER , DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER IL VALUE CHANGES AEI<EEIOWS OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN- CL UDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR POLL CHANGESS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- TEREST OR BATCH DATE AUDITIip E DATA FIELDS M SE EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW l ANr)A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORK. I N NET OF INCLUDER G x T EXEMPTIONS PSI v AMOUNT AMOUNT E E AV F AV M 560-050-015-0 1 ,975,842 2,531,8061 30,595,403 10,747,543 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME IIL 83-84 4831 (A 1 __7_ 003-070-004-1 40,284 13,187 0 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME 83-84 4985, 4831.5 032-240-010-2 1 111,650 1 72,500 140,000 0 _ ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 83-84 L 4831, 4985 179-280-056-5 1 64,412 1 26,375 131,418 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S,DATA NAME 83-84 4831.5, 4985 179-212-010-5 1 50,987 f 16,240 140,597 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 ---------- ASSESSEE'S POLL YEAR R A T SECTION fASSESSM6 iSEd80R' DATANAME END OF �RRECTIONSJON THIS P E ASSESSEE'S TRA ROIL A R a T aEC110N DATA NAME I I 1 1 7 ASSESSEE'S TIIA L YEAR T MCTION ASUSIBONS DATA 111, NAME F-+ ARITntml� ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER VALUE CHANGES ASSESSOR'S 0"ICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- :9 CLUDINf3 ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PE EST OR CHPENANGES CHANGES CURRENT YEAR ESCAPES WHICH DO CARRY IN- TT DATE AImITnR E DATA FIELDS M , U E EXEMPTIONS E LEAVE BLANK UNLESS PARCEL NUMBER F M S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NfW l AND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR.0 1 N NET OF INCLUDES LG X T F.ftEMPT10NS PSI y AMOUNT y AMOUNT E PE AV. E AV N 420-172-017-6 1 84,026 7,317 25,250 0 ASSESSEE'S TRA ROLL YEAR R i T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 405-302-010-5 1 808,704 1 128,769 J425,157 1685 TAS;SUESSOFRr'S ASSESSEE'S TRA ROLL YEAR R a T SECTION DATA NAME 83-84 4831 272-020-009-2 56,802 1 120,000 1155,000 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 420-063-015-2 1 25,521 1 4,139 118,183 0 ASSESSEE'S TRA ROLL YEAR R a T SECTION { ASSESSOR'S DATA NAME 83-84 4831.5, 4985 418-200-036-6 1 105,532 23,397 14,109 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 128-221-026-7 1 82,890 39,390 144,440 0 ASSESSOR'S DATA NAME -84 ASSESSEE'S s TRA ROLL r83 R a T SECTION 4831.5, 4985 END OF JORRECTION4 ON THIS E ASSESSEE'S TRA ROLL YEAR R i T KCTION ASSESSOR'S DATA NAME O �- JA=WE'S TRA LL R i T tECT10N ASSESSOR'S DATA I AUMM(?In=)1 ADNSC0815-3 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS; SUPERVISING APPRAISER , DATE � ,� PRINCIPAL APPRAISER , VALUE CHANGES A8l1118SOWS O"ICE ® CURRENT ROLL CHARGES (EQUALIZED ROLL LAST SUBMITTED BY AUDITOPI IN- :9 ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE TPRIOR ROLL EREST OR PEN TGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE, AUDITOR E DATA FIELDS M ' SE EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP,• 1 N NET OF INCI.UDES kkk I G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E hill 1111h, bkh.. PE AV E AV M 133-341-068-4 1 116,220 53,025 62,620 0 ASSESSEE'S TRA ROLL YEAR LA T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 tA 118-241-014-0 1 81,286 1 18,922 1 60,963 1 0 ASSESSEE'S TRA POLL YEAR P T SECTION 10 ASSESSOR'S DATA NAME 83-84 4831.5, 4985 053-060-004-8 128,187 161,951 87,488 0 _ ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Jacuzzi, Giuseppina, et al 53019 83-84 531 i i ASSESSEE'S TRA AR R A T SECTION i ASSESSOR'S DATA NAME ASSE TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA AME ASSESSEE'S TRA POLL YEAR P A T SECTION END OF JORRECTION1ON THIS FE ASSESSEE'S TPA POLL YEAH P T SECTION 9�sw�ww S DATA NAME ASSESSEVS TPA L P S T SECTION S DATA NAME ANSC0815-3 SUPERVISING APPRAISER , DATE APNN q/!ln2l� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER , VALUE CHANGES ASSESSOR'S O"ICE ® CURRENT ROLL CHANGES IEOUALIZED MOLL LAST SUBMITTED BY AUDITORI IN- CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIORT OR PCHAMOIS INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE. .... .• All ft& E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AU F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORP.R•• I N NET OF INCLUDES G X T EXEMPTIONS PSI y AMOUNTy AMOUNT E PE A.V E A V. M a 257-200-019-4 164,005 37,553 126,452 5,773 ASSESSEE'S TRA ROLL YEAR R A T SECTION Cn ASSESSOR'S DATA NAME M. Struab 15004 k, 83-84 531 00 216-090-020-1 251,214 1 82,999 1 2089362 1 0 r ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Franklin S & L 16024 83-84 531 193-180-008-8 1 356,788 1 729095 1 2910693 1 489323 7T ASSESSEE'S tT.A ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME H. b M. Biddulph 66062 83-84 531 510-092-032-0 1 6789500 1 81,000 1 597,500 19904,066 j1 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Bay Cities Excavtors 08002 83-84 531 513-353-014-6 1 121,161 92,732 28,429 3,414 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Raymond Beecher 03001 83-84 531 126-300-045-5 1 299589508 1,460974 1912092 1109582 ASSESSEE'S TRA POLL YEAR R i T SECTION ASSESSOR'S DATA NAME T. Kruttschnitt 02012 83-84 531 END OF JORRECTIONJ ON THIS GE ASSESSEE'S TRA ROLL YEAR T SECTION ASSESSOR'S DATA NAME r" ASSESSEE'S TRA L YEAR T RECTION ASSESSOR'S DATA NAME ARMIN Oln/Etl0 ANSCO815-4 , SUPERVISING APPRAISER DATE ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER VALUE CHANGES AMOSMSOFFICE ® CURRENT ROLL CHANGES IEGUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- :9 ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D PPRRIOR POLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. TEPEST OR BATCH DATE AUDITOR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP AV THERE IS A CHANGE A CORR 0 1 N NET Of INCLUDES L G X T EXEMPTIONS PSI v AMOUNT v AMOUNT E E AV E AV M a 410-220-044-31 1 30,777 1 17,748 116,659 11,211 VS ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Bedwel l & Nimerfroh IIL 11025 83-84 531 w 007-030-048-8 1 50,576 F34,802 115,774 14,640 _ ' ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Edward Pippo 58014 83-84 531 011-130-009-1 1 155,791 1 135,732 120,059 T77,596 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME D. & M. Christensen 60020 6, 83-84 531 030-050-026-1 1 31,239 1 18,692 119.623 T2,371 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Franks Marina Inc. 82006 83-84 531 159-150-048-1 J 120,501 1' 85,923 1040627 6,997 ASSESSEE'S ASSESSOR'S DATA NAME TRA. 79134 ROLL 83-84 R T SECTION 531 Pacific Ready-Mix Inc 408-140-012-1 1 599,879 1 339,112 1260,767 T,601,598 I'A8918SMS DATA AS NAE S TRA LL YEAR A{T SECTION Richmond Sanitary Svc 85081 hL 83-84 531 END OFORRECTION ON THIS +!E ASSESSEE'S TM ROLL YEAR R i T SUCTION AMl1KK8 DATA NAME ASSESSEE'S TRA POLL YEAR R B T SECTION F—► ASSESSOR'S DATA NAME ARNP ITIZIAM I ANSCO815-4 SUPERVISING APPRAISER b DATE � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER L VALUE CHANGES ASMSSOIMS OPRICE CURRENT ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUOITORI ON- 09 CLODING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIIOR POLL CHArNGEES S INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. BATCH DATE AilDirhR E DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THERE IS A CHANGE A CORR.A 1 N NET OF INCLUDER IIL G X T EXEMPTIONS PSI y AMOUNT AMOUNT E E A.V E AV » 074-122-034-7 1 1,864,562 1,021978 932,961 90,705 ASSESSEE'S TRA ROLL YEAR R A T SECTION CAIASSESSOR'S DATA NAME Kaiser Foundation Hlth Plan 01007 83-84 531 0O 510-052-015-3 171,743 43,482 128,54 0 4 w ' ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME C. & E. Hamilton 08002 83-84 531 410-220-046-8 j 5,228 1 4,634 1 1,622 3,103 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME R. & V. Dingus 11025 83-84 531 128-310-073-1 1 276,228 91,515184,713 5,000 ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME Contra Costa Terminals Inc. 02002 83-84 531 I 134-501-015-9 170,650 52,520 120,822 0 ASSESSEE'S TRA ROLL YEAR R L T SECTION ASSESSOR'S DATA NAME 83-84 4831.5, 4985 ASSESSEE'S ROIL YEAR R i T RECTION ASM END OF �ORRECTIONJ ON THIS FAG ASSESSEE'S TRA ROLL YEAR R T RECTION ASIRUMS DATA NAME f ASUSSEE S TRA L R i T RECTION A�ESSOR's DATA NAME Mme+ ARMN(TWIN) ANSCO815-4 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER , DATE � PRINCIPAL APPRAISER IL ASSESSOR'S OFFICE VALUE CHANGES CIMPENT /Ip►L p1AND95 IF011AL11[D AMC (AST 51111WW71[D NY A1"7CN11 IN CLUOIN!{[SCAT'[S w1K"CAMPY N[I7►on P[NA►,TIF9 W)p Oe#PFS/ SECURED TAX DATA CHANGE ® P"106ROLL CHANri[S fWttjnINO CURRENT YEAR i:CAPFS wfiK N 00 CAPRY IN- BATCH DATE TFPW%T Oil PE►IA,T/ES AUDITOR E DATA FIELDS M ' ` EXEMPTIONS AUDITPARCEL NUMBER F M t[AVE BLANK UN►[SS F E TOTAL OLO A V NFW I ANn A V N[w IMPn A V PFnSnNAL PROP A v lfoal 1f.A CNAfKfF AUDI TORS MESSAGE Conn 0 ORq 1 I N NET Of RICI IIOFS it X T EXEMPTIONS PSI v AMOUNI y AMOlnE p AV � AV D 1----170-270-027- 185,000 99,000 6,000 0 ASSESSEE'S IPA Pfht TAP 81-8 a SIC11ryi 4831.5, 4985 , V1 ASSESSOR'S DATA NAME kk 182-101-020- 47,556 14,931 44,025 0 ASSESSEE'S August D. Delphine Bandiena TRA 98002 PPL YEAR "•r MCTK)" 531 'JA SSESSOR'S DATA NAME 121-161-003- 93,918 43,696 64,182TO I I I ASSESSEE'S TRA POLL WEAR 9 A f I1[C11pN ASSESSOR'S DATA NAME John A. Woo 1 r i dge 02011 82-8 531 360-113-001- 50,786 14,635 54,151TO ASSESSOR'S DATA ASSESSEE'S s Clifford b Sharon Watts TRA 06002 MOIL Yl 82-8 P A t SEC11/TN 531, 4985 065-103-004- 3,974 5,424 0 0 ASSESSOR'S DATA ASIIL NAMEE S Henry 6 Michael Pierce 'RA 01004 "O"W`80_8 "�T SECTION 531 065-103-004- 3,974 5,424 0 TO ASSESSOR'S DATA ASSESSEE'S s Henry Z Michael Pierce TPA 01004 WE -S ��T"C1ON 531 END OF CORRECTI ON THIS ME [ASIESSEE'S "m WWI.vfAft ♦SECTION ASSESSOR'S DATA NAME ASSEssEE's Ta L r S[enON I r„ ASSESSOR'S DATA NAME Ag"NI?/"=)a WSP0815-1 SUPERVISING APPRAISER k DATE � � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS PRINCIPAL APPRAISER �7 VALUE CHANGES AfftSS011`9 O"ICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR FIOLL OR PENANGIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE, AUnITOh TEREST E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR AV PERSONAL PROP A V THERE IS A CHANGE A CORK 1NET OF INCLUDES (3 X T EXEMPTIONS PSI y AMOUNT vAMOUNT E E AV E AV. N 202-050-051- 17,848 14,584 0 0 ASSESSEE'S TPA ROLL YEAR 3L6 T SECTION 4831.5, 4985 ASSESSOR'S DATA NAME v v w cn 089-050-056- 227,378 48,526 1479113 0 • ASSESSEE'S TRA ROLL YEAR l-8 R{T SECTION 4831, 4985 1r ASSESSOR'S DATA NAME �o v 6T�IIL 089-050-056-ch 233,474 50,906 150,055 0 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME 82-8 4831, 4985 354-144-003- 1 132,090 46,800 1 104,200 1 0 ASSESSEE'S TRA ROIL YEAR R A T SECTION ASSESSOR'S DATA NAME 82-8 4985, 4831.5 F-77 I I ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R T SECTION ASSESSOR'S DATA NAME m END OF CORRECTIO ON THISACE ASSESSEE'S TRA ROLL YEAR R B T SECTION ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROIL YEAR R{T SECTION ASSESSOR'S DATA NAME ARMNIT/E?/E2)a A01�SP0815-1 SUPERVISING APPRAISER b DATE W ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER , VALUE CHANGES ASK9111O11%OFFICED CURRENT MOLL CHANGES IEOUALIZED NOLL LAST SUBMITTED BY AUDITORI IN. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIF.^r,NOR INTEREST SECURED TAX DATA CHANGE ® PRIEST OR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN• BATCH DATE- AUDITOh E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS A AUDITOR'S MESSAGE F E TOTAL OLD A V NFW LAND A V NEW IMP" AV VEI50NAL PROP AV THELE IS A CHANGE CORK IN NET OF INCLUDES k G X T EXEMPTIONS PSI v AMOUNT AMOUNT E F AV E AV M 065-103-004-1 1 1 169213 229129 0 0 ASSESSEE'S TRA ROLI.YEARA T SECTION ASSESSOR'S DATA NAME Henry & Michael Pierce 01004 81-82L 531 00 065-103-004- 1 16,537 22,572 F7 I 0 I I I w ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Henry 6 Michael Pierce 01004 82-8 531 Ol 354-144-004- 99,000 1 53,580 60,420 0 ASSESSEE'S TRA ROLL YEAR A A T SECTION ASSESSOR'SDATA NAME Mr. & Mrs. John Whitneyhkh� 62006 82-8 531, 4985 170-182-027- 1 22,000 1 8,364 1 12,903 1 0 ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME 80-8 4985, 4831.5 170-182-027- 89,900 34,125 52,644 0 ASSESSEE'S TRA ROLL YEAR C4831, T SECTION ASSESSOR'S DATA NAME 81-8 4985 170-182-021- 1 91,838 349807 539696 1 0 ASSESSEE'S TRA ROLL YE12 8 11 A T SECTION X31 5 4985 ASSESSOR'S DATA NAME - • END OF CORRECTI ON THIS tAGE ASSESSEE'S TIIA POLL YEAR R A T SECTION ASSEQSOR'S DATA NAME ASSESSEE'S TRA MOLL VRAM It A T SECTION ASSESSOR'S DATA NAME ARNN(7J"W)a AOSP0815-1,ASSESSOR FILLS IN DATA FOR THESE ITEMS:! SUPERVISING APPRAISER , DATE M�1 PRINCIPAL APPRAISER IIL VALUE CHANGES A>< OSOWS O/fICEa CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI ON. CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIIORST OR PCHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- Aunanh ' E I DATA FIELDS M U E EXEMPTIONS E LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP AV THERE IS A CHANGE A CORP 0 1 N NET OF INCLUDES kL I G X T EXEMPTIONS PSI yAMOUNT y AMOUNT E E AN PE AV M a 119-352-016-1 20,256 7,828 159928 0 N ASSESSEE'S SE S TRA POLL YEAR {T SECTION ASSESSOR'S DATA Robert 6 Dorothy Leitch 13005 80-81L 531 w 119-352-016- 829184 31,938 1 64,986 1 0 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME Robert & Dorothy Leitch hh, 13005 81-82 531 119-352-016- 1 84,578 32,576 66,286 1 0 ASSESSEE'S TRA ROLL YEART SECTION ASSESSOR'S DATA NAME Robert B. 6 Dorothy R. Leitch 13005 02-83C { 531 068-335-002- 1 80,913 1 30,000 1 70,700 1 0 ASSESSEE'S TRA ROIL YEAR R{T SECTION ASSESSOR'S DATA NAME James & Lori Park 01002 82-8 531 ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME kL ASSESSEE'S TRA POLL YEAR P{T SECTION ASSESSOR'S DATA NAME END OF CORRECTIO ON THIS AGE ASSESSEE'S TRA POLL YEARR{T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA POLL YEAR R{T SECTION ASSESSOR'S DATA L NAME ARMN 17;rt;a)a ANSP0815-2SUPERVISING APPRAISER � DATE IL ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER hL Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 83-84 712-502-737-0 Land 0 4831, 4985 Imps 0 P.P. 0 Sindey & Eve Angel 168 Selima Way Pacheco, CA 94553 deletion of parcel, cancel assmt., canel penalties - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 708-601-119-9 Land 0 4831, 4985 Imps 0 P.P. 0 Sharon S. Lawson 119 Stoneyford Pittsburg, CA 94565 deletion of parcel, cancel assmt., cancel penalties - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 708-915-103-4 Land 0 4831, 4985 . Imps 0 P.P. 0 Lonnie & Leota Treat 3301 Buchanan Rd. Antioch, CA 94509 deletion of parcel, cancel assmt., cancel penalties - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 215-090-020-3 Land 0 4831 Imps 0 P.P. 0 Donald Wood 2810 Camino Tassajara Danville, CA 94526 tax rate area correction - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 074-090-009-7 Land 0 4831 Imps 0 P.P. 0 Albert D. Seeno Const. Co. 3890 Railroad Ave. Pittsburg, CA 94565 tax rate area correction AO#SO815-1 AOS#83.16 PAGE OF 176 Tax Rate Type of Corrected R&T Year Parcel No. Area Property Value Section 82-83 703-016-003-5 Land 0 4831, 4985 Imps 0 P.P. 0 Valentine & Susan Lena P. 0. Box 1022 Bethel Island, CA 94511 deletion of parcel, cancel assessment and penalties - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 703-016-003-5 Land 0 4831, 4985 Imps 0 P.P. 0 Valentine & Susan Lena P. 0. Box 1022 Bethel Island, CA 94511 deletion of parcel, cancel assessment and penalties - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 208-130-020-0 16025 Land 18,221 531 Imps 0 P.P. 0 San Damiano Retreat 1500 34th Ave. Oakland, CA 94601 add parcel and assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 208-130-021-8 16025 Land 57,533 531 Imps 0 P.P. 0 San Damiano Retreat 1500 34th Ave. Oakland, CA 94601 add parcel and assessment - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - - 83-84 208-130-019-2 66051 Land 100 531 Imps 0 P.P. 0 San Damiano Retreat 1500 34th Ave. Oakland, CA 94601 add parcel and assessment AO#S0815-1 AOS#83.16 PAGE _ OF 177 In the don of Sup�vi:o�s of Contra Costo County, State of California September 13, . �� 83 b Mw AAa1 w of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES5ON DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT ROLOFF, RICHARD B. Pen. 81.46 1611 APPLE Cost 5.00 COr:CO_RD, CALIF 91520 147-112-019 Fee 5.00 Redemp. Pen. 12.22 PASSED BY THE BOARD ON September 2.3, 1983. 1 Iwebq arNfy NaM do I -IM k e!we end cured copy of•adw w w W 1M wkAaw of said iwr of 5 wriws em dw rM ole MA CC: COUNTY TREASURER-TAX WMw�my hu+e d do SW of do @=r of COLLECTOR sgwvb s elwd Illi 13tt ft gi September APPLICANT J. It OL> M alwk ya2tac DNP* a" 61 -178 v» ism Of Contra C ma Comfy, State Of CdifOfIf10 _Sed tc��Uer 13_ . A3. In dw Mall- of DENIAL OF REFUND(S) OF PENALTY(IES) ON DELINQUENT PROPERTY TAXES AS RECOMMENDED BY THE COUNTY TREASURER-TAX COLLECTOR IT IS BY THE BOARD ORDERED THAT THE FOLLOWING REFUND(S) OF PENALTY(IES5-6N DELINQUENT PROPERTY TAXES IS (ARE) DENIED: APPLICANT PARCEL NUMBER AMOUNT ALL STATE S,01IN"GE & LOAMY ASSCCIATICN 360-442-018 1982-83Pen. 115.58 701 N BRAND BLVD Cost 5.00 GL NTDSLE, CILIF 91203 ATTN: RICFARD PARKS 1981-82 Pen. 81.06 cost 5.00 Fee 5.00 Redempt Pen. 213.23 PASSED BY THE BOARD ON September• 13, 1983. 1 imebr aardfy that filo for goillo k a trw and cored a" of all air snowed so do 1�ilwles of. said I-- of S1lpwvbwa a11ho daft aforesaid. CC: COUNTY TREASURER-TAX VAImy hmW cad fM iatl of do lewd of COLLECTOR vimm APPLICANT aWmd ddjt 13th day of September . 19_83, J. IL OAU M. Clark iy 0ep11y fhr6 179 M-24 " ISM BOARD OF SUPIMVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Be: Cancel Redemption Penalties on First and ) Second Installment on the 1962-63 Secured } RESOLUTION H0. 83/1037-4 Roll. TAX COLLECTORS MMO: On Parcel Number 129-010-028, Sale No. 81-899, redemption penalties attached to the first and second installment due to inability to complete valid procedures initiated prior to the delinquent date. Having received timely payment, I now request cancellation of redemp- tion penalties pursuant to Revenue and Taxation Code Section 4985. • Taxes 11,758.24 10% 1,175.82 Cost 5.00 Redemp Pen. -0- 129939,06 Dated: September 1, 1983 ALFRED P. LOMJ, Tax Collector I consent to this cancellations. JOHPI B. CLAUSES, County Counsel By: ,Deputy By : U ,Deputy BOIRDS ORDER: Pursuant to the above statute, and showing that these uncollected redemption penalties attached due to the inability to complete valid procedures initiated prior to the delinquent date, the Auditor is ORDERED to CMCEL them. PASSED or September 13, 1983 by unanimous vote of Supervisors present. APL:rl 1haoft 69MYs **isa&M&W owMefeOp!►of an sow atm aM snow an so W&M Ms of of cc: County Tax Collector prof anWeaw e County Auditor ATTESTEDn JA OLSSW CWWY Y CLERK .and ofibb 0W*a of soaYd by ,ONpn1r � . 180 Resolution No. 83/1037 ✓,,A:D OF aL;-2Z2,'VISCRS _ C;J Z.3? COM COU-ITY, CALL'03.iIA 3e: Cancel -Rederption ?enalty and Fee ) on 1982-83 Secured Assessment Roll. R-•33-UTIO_I NO, 83/ 1037--3 1. Parcel No. 519-250-001-4 - Sale :do. 82-02035, Due to clerical error payment received timely was not applied to the applicable tax bill, resulting in reder,.;tion penalty and fee attaching thereto. Laving received timely payment, I now request cancellation of the redez tion penalty aid fee, pursuant to Revenue and Taxation Code Section 1585. Dated: July 15, 1983 AUR.-.D P. I,O...L:, Tax Collector I consent to this cancellation. CLAUSE:*-, County Counsel By at. ,Depaty 3y: Deput X X-X X-X#-X Jb X 8Jy3D'S O.-U-3: Pursuant to the above statute, and showin6 that the redemption penalty and fee attached because of clerical error, the Auditor is 0M-:-IPZU to CA:ICZL theca. P,ks3;;D O:I September 13,_1983byunanimous vote of Supervisors present. A?L:bv cc: County Tax Collector cc: County Auditor It:SOLUTIO: NO. 83/1037 limb axe►MMtAfsNateeean�oaneotoopf�d an acbn&%a SWgood an of MO&OW of a. Soad or S+upmriere an Me�alrown� ATTESTED: �in7�m�i� iyY3 JJL OLSWN, COUNrY CLERK aw ex oftic Clerk a M.egad Opp& :OiL:L:) Jr Ju�EA�1�1J11 `v J. VUli��� „NJTa CJ..lIl i, C.4LIr 013.dIA Re: Cancel Second Install-ment Delinquent ) Penalties, Costs, Redemption ?enalties.) R--SMIGTIO.i Am. 83/1036 and Fees on the 1982-83 Secured ) Assessment :3011. ) 1. C_. arcel : u: ;ers listed below, 10;, delinquent penalties, costs, reaem. -ition penalties and fees attached to the second installment due to inability to con-Plete valid procedures initiated prior to the delin;;sent date. havinZ received ti.--_ely pa rnent, I now request cancellation, of the 10,, delinquent penalties, cost_, reden tion pen- alties and fees, p urs.+.ant to Revenue and Taxation Code Section 495" 152-1.:2-017-8 02 82-010::6 Dated: Aubmst 31, 1583 Tax Collector I cons nt to this cancellations. T�r ' _ :,T;a ;_:, �oanty Counsel BY -,Deputy �"' ..Deputy x x x x-x r x-x x 0:::.:S uaJs_.: pursuant to the shove statute, and shot;;r. that these uncollected delinGsent _en_alties, costs, redea tion penalties, and fees attached due to the inauilit3 to complete valid procedures initiated prior to the delinquent date, the Auditor isC:tJ_i�iJ to C.::I:.::I, the. J.i September,13,1983 , c:.r unanimous vote of Supe--visors :;resent. At'i:bv cc: County Tax Collector cc: County Auditor :3ES0i,:;TIO:: :10. 83/ 1036 the aft mWif an scUmn am anan fft a inti awe at sepwvi mm an No M&M m - -, ArTESTED:��Ga JR OLSO4 COLWry CLERK -.�s.ur CMr�or w sand 182 I o .D wr 440 APPLICATION TO FILE LATE CLAIM � BOARD OF SVPF.RVI9 75; OF amcm Oosm mum.-Y, aamcmm BOARD ACTION Application to File Labe ) NOW TO APPLICNRT September 13, 1983 Claim Against the County, ) 'he copy of this document naLled to you is your ADuting Endorsements, and ) notice of the action taken on your application by Board Action. (All Section ) the Board of Supervisors (Pal agradi III, below), references are to California ) given pursuant to Government Oode Sections 911.8 Government Code.) ) and 915.4. Please note the "Warning- below. Claimant: Michael Barisof, a minor, by his Guardian & Natural Parent Shelia Barisof. Attorney: Lipman & Star County Cmw 16133 Ventura Boulevard, Suite 920 AUG 15 1%3 Address: Encino, CA 91436-2444 Martinet, CA 94553 Amount: $1,000,000.00 By delivery to Cleric on Date Reoelved: August 12, 1983 By mail, postmarked on August 11, 1983 I. FIM: Clerk of the E590 of Supervisors TO: County Attached is a copy of the above-noted Applica n to File Late Claim. DATED:August 11, 1983 J. R. MESON, Clerk, , Deputy Kell . Calhoqq II. FFM: County Counsel TO: Clerk of the Board of Supervisors (>e) The Board should grant this Application to File Late Claim (Section 911.6). ( ) The Board should deny this Application to File a Late Claim (Section 911.6). DATED: JOW B. CLADSE N, County Counsel, By .Y—I��1 X/2-,", • Deputy III. BOARD CF ER By unanimous vote of Supervisor's present (Check one only) ,>< This Application is granted (Section 911.6). ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct oopy of the Board's Order entered in its minutes for this date. DATED. SEP 131983 J. R. MESON, Clerk, By , Deputy NAR<JI n (Gov't.C. 5911.8) If you wish to file a court action on this matter, you must first petition the appropriate court for an order relieving you from the provisions of Government Code Section 945.4 (claims presentation re- quirament). See Govenvent Code Section 946.6. Such petition must be filed with the court within six (6) months from the date your applica- tion for leave to present a late claim was denied. You may seek the advice of any attorney of your choice in eonneo- tion with this matter. If you want to consult an attorney, you should do so imnediatel . IV. F W: Clerk of the Board TO: County OD , ty trator Attached are copies of the above Application. We notified the applicant of the Board's action on this Application by mailing a copy of this docament, and a tmemo thereof has been filed and endorsed an t!he Board's copy of this R-. Claim in accordance with Section 29703. SEP 13 683 J. R. MESON, Clerk, By /�?Zzazlwoe",p . Deputy V. FROM: County , Cbtanty tratos TO: Clerk of are MR—re of Supervisors Received copies of this Application and *d Order. DATED: County Counsel, By . Ai County A&dni.strator, By _ 183 APPLICATION TO FILE LATE CLAIM In the matter of the claim of ) APPLICATION FOR LEAVE TO PRESENT LATE CLAIM MICHAEL BARISOF, a minor ) by and through his guardian and ) � � natural parent, SHEirI ► BARISOF ) ;�� VS. r4 �1 COUNTY OF CONTRA COSTA ) : C- f TO THE OFFICE OF THE COUNTY COUNSEL: 1. Application is hereby made, pursuant to the Government Code Section 911.4, for leave to present a late claim founded on a cause of action for personal injuries which occurred on or about January 13, 1983, for which a claim was not presented within the 100 day period provided by Section 911.2 of the Government Code. For additional circumstances relating to the cause of action, reference is made to the proposed claim attached to this application. 2. The reason that no claim was presented during the period of time provided by Section 911.2 of the Government Code is that the claimant, MICHAEL BARISOF was a minor during all of the 100 day period specified by Section 911 .2 for presentation of the claim. Additionally, MICHAEL BARISOF was mentally and physically incapacitated during all of the 100 day period specified by Section 911.2 for presentation of the claim. By reason of this disability, claimant failed to present a claim during that period all as more particularly shown by the Declaration of Michael Barisof. 3. This application is being presented within a reasonable time after the accural of the cause of action, as more particularly 1. shown by the attached Declaration of MICHAEL BARISOF. WHEREOFRE, it is respectfully requested that this application be granted and that the attached proposed claim be received and acted on in accordance with Sections 914.4 - 913 of the Government Code. Dated: August 5, 1983 LIPMAN & AR BY: LBERT G. LIPMAN Attorneys for Claimant MICHAEL BARISOF and his Guardian and Natural Parent, SHEL+A BARISOF 185 . .Ctd1I1t go1►iiD CE gamevrsr S aE am CoM CONY, abLncN= am= Claim #4ainst the qty, ) SDS 110 CIA p Septmbor 13, 1983 •7utirig a 4 ts, and ) Se copy of this to Y= is law ftwd Action. 0111 Section ) Al tine Of tb0 aCUM td= a1 Yp GUft by the reile�ana 6 art to California I board at bylaw). Gb-—iasnt Code.) ) given pert to Caft Sections 923 i 925.6. Please note the coq" bakw. Maiaant: Mr. & Mrs Guy Thorne Y= R. Richard Audley 1801 Oakland Blvd, Suite 210 - - Walnut Creek, CA 94596 A1IDUnt: $50, 000.00 Via C t Co 1 by dwvveyy tom on bate Iboeived: August 11, 1983 my Rail, On I. PKH: Cleft of tin ISM ofSupezvzaora 20: away Attached is a copy of the sbo-s-noted OR=: August 11. 198aA. CiS.Ms Claris, by Deputy KPI 1a; R4 ral 4-PlIq CDU ty 0MR9161 70: Clark of UN of 5 (Check one Only) (� This Claim complies with 5iotions 910 and 910.2. ( ) 9his Claim FAILS to amply with Sections 910 and 920.2, and we are so notifying shall . The board cannot act for 25 days (Section 920.9). ( I Claim is not timely filed. Dowd should reject claim an Stated that it was fired late. (5911.2) JM B. COO=, County Coansel, !7w ±—". voteears peeeent 9his claim is rejected in full. ( ) This claim is rejected in full became it was not 1 q within the tine a'Iowa by Sar. I certify that this is a true and I copy of the board's alder sndsc+ed in its adnutas for this dab. Div: SEP 13103 J.R. atmm, cu*, LOG (Q wlt. C. $913) Subject to certain aooept3ons, Yw have only sir (6) soothe Om the date this notice ma pearsopsUy delivered cr deposited 3a the ail to file-a aasst action an this claim. on Ovwaeent Coda Section 945.6. 9bu say seek the advice of any attoa my of You= diaiat 3o awmation with this -attar. If You want to amwilt an attorney, You should do so isrediatoe2y0 IV. PKK: C3m* af the 31baid 15: (15 am—ft mime (2) ORMEY tar Attached are copies of the she"m Claim. Ike notified the claisw t of the board's action an this Claim by as�ilfnq a aopy of this doohsnet, cad a ,sm bw been filed and Redoes.t an the soerd's appy o6 this 186 Claim in a000rdence with Seh:tion 29703. DM: SEP 131983 s.. b» a M=o Clacke b:. z"Uty J LAIM OFFICES OF I ' R. RicHAUD AUDIXY 1801 OAKLAND BLVD.,SUITE 210 WALNUT CREEK.CA 94576 6101 MOMTeiONUT STREET.SUITE 19110 K.)ttl:leAeeu Auo,t:r (SIS)943-7892AI a.1n4eu has AUG 9 � 5.14 FRAMCISM CRL1/OEMIA 94111 AIAIMAI[ll"KALI MAN 4415)433.2700 *fteZG RECEIVED AUG 41983 PI I•SI ■1 PI Y 10: .?.:1s 21 , 1983 SUPERVISOR FANDEN walnut creek city of Lafayette Board of Supervisors 251 Lafayette Circle_ 3338 Mt. Diablo Boulevard 1.afavett`, CA 94549 Lafayette, CA 94549 Attn: Clerk of the Board ' Attn: Ms. Maureen Cassingham Clerk of the Board Rte• Our File: 12-148 [%-ar Ms. Ca_singham: i am the attorney for Hartfoi7d Insurance Group, the homeowner's insurer of Mr. and Mrs. Guy Thorne, 3646 Madrone Drive, Lafayette, California. Mr. and Mrs. Thorne have submitted a claim to Hart- ford for an cart movement os at theirropert . The initial indications arc that this loss may have een caused by negligent maintc.-nance of Mora a Road and adjacent drains and negligent dis- posal -Ur--tr1l dis- posal-Ur--tion the Thorne property by the City of Lafayette. . and Mrs. Thorne are not anxious to disturb the good relation- s'-,it: t hir., c:n.;ev with the City of Lafayette, but I have pointed out t_u t11vw t !calk certain procedural requirements must be met to avoid waiving any claim which they might have for their property damage. Therefore, 1 am submitting the following claim against the City of Lalayut.te= on behalf of Mr. and Mrs. Thorne for any uninsured loss which they have sustained and on behalf of Hartford Insurance Group °nr it suhrogation claim to the extent of any payments rade on this -JU1 icy. 1 . The• names of the claimants are Mr. and tars. Guy Thorne and Hart ioi d lnnurance Group. Their addresses are: Air. and Mrs. Thorne-3646 Madrone Drive, Lafayette; Hartford Insurance Group-650 California Street, San F, �.ncisro, California. :i. Notices should be sent to R. Richard Audley, 1801 Oakland Boulevard, Suite 210, Walnut Creek, California. 4 . The date of the occurrence is ongoing since tar. Thorne placed the County of Contra Costa on notice inbut. . .. ., the major damage occurred in May, 1983 . F e ' ' f AU..: 18'7 / Paqu Two July 21, 1983 City of Lafayette Attn: Ms. Maureen Cassingham and Clerk of the Board of Supervisors 5. The circumstances of the occurrence are that waters in the area of Morage Road were diverted onto the Thornes' property by the neclligont maintenance of the fill and Morage Road drainage system.. 6. Witnesses known to the Thornes include Civil Engineer A1- i.•xancler Butler, 431 North Buchanan Circle, Pacheco, California; Structural Enclineer Carl Schubert, 1515 River Park Drive, Sacramento, California; Sails Engineer John Raney and Contractor Dave Garst . 7. The loss consisted of damage to the house,loss of support for the house, loss of patio, loss of patio deck, loss of garage, lass o garage deck, loss of sidewalks, loss of 32 feet of bank, l.c-,ss of -our oak trees, loss of retaining wall, costs of stabili- zation end loss of value of the property. 8. The names of employees of the City of Lafayette and Contra Cr•sta County involved are presently unknown. 9. The total amount claimed is unknown at the present time but i :: expcettA to exc,:ed $50,000 .00 . 1 de, tare under penalty of perjury that the above: is true and correct . 1%.o.-cated -it Walnut. Creek, California, this 21st day of July, 1983 . 4—Rd harf-Vu Al eeY Attorney for Claimants c::•: Nr. Thorne Mr. Bohannon-Hart Ford Insurance Group .r _ I86 . •CLAIK September 13, 1983 Claim Against the Carry, BOSZ m CZi1D�fP Aartimq a .1 ft, and ) Mw OW of tisis I MR13W to YOM is Yaw Board Action. (AU Section ) notice of the action takwa on Yaw claire by the reLesc+anMe are to QelifoWWA ) Dowd of Snpezvis�ocs V"MI reph III, bslov), Goverm�esiI Code.) ) given parowmt to Code Sections 913 G 935.6. Knew ma* the 'NU-WW - Claimant: Erma Perez & Jose Gabino Perez AUG 15 IN3 Attcysey: John Diaz Coker, Coker 6 Tays Merdnet CA 94553 509 Railroad Avenue AddtssS: Pittsburg, CA 94565 Anwnt: $100,000.00 Hand delivered By delivery to Clerk an"gMM 11. 1983 Datie'-Ileceived: August 11, 1983 by usU, p nftmz oed an I. PIM: 10: Canty Came Attached is a copy of the OMM: August 11; 1983 J.R. CSM, Clark, C/L , Deputy Kell R. Calhoun (Chdc one only) ( ) Skis Claim aaplies substantially with Sections 910 and 910.2. ( ) Skis Claim YAMS to amvly y with Sections 910 and 910.2, and we are sc notifying chins. Slee Board canna- act for 15 drys (Section 910.8). Claim is mat tiaely filed. Board should reject Clain an grasd that it was filed late. (5911.2) L91'lSla: _ $ j k-jr3 3M H. Cid U=v QovtttY Caaseel, dam, Deputy MY. "M 60M by mnon-Inamn voite of a pastiest ( ) This claim is rejected in full. >1� Skis claim is rejected its full boom= it was not presented within the the allowed by Lw. I certify that this is a t na and cors e m copy of the Board's Ck dI r --reared in its adtxttes for this date. SEP 131983 MM: J.R. OWSM, Clask, b v WJWW (ov't. C. 5913) ect to Certain atwq*Ions, You have only sit (6) ■MOM fps the am* this motive res persopally delivered tic deposited In the MU to fils-a court action an this Claim Sas Owarmant Code Section 945.6. Stu say seek the advice of any att,oc:NY of Your deodae is aoensction with tads aatlss'. If You rant to consult an atto=W, You ahOW d4 so 3e■rdiabely. IT M: CION of the Mard TD: (1). QXJWq CWVA@Iv (2) CmXity tar Attached are copies of the above Claim Ne notified the dl�� at the bard's action an this Claim by ceiling a copy of this 1? c e wst, and a -, s thereof has been tiled and atdoare.4 on the Bowd's copy of this 1b Claim its acoo[d-- o with Section 29703. UM: SEP 131983 J. I. am=,, Mw*, by CLAIM AGAINST THE COUNTY OF CONTRA COSTA ITS AGENTS AND EMPLOYEES ERMA PEREZ and JOSE GABINO PEREZ present a claim for damages against the County of Contra Costa, California, and its agents and employees. ADDRESS OF CLAIMANTS: 663 Anderson Avenue, Brentwood, CA 94513 ADDRESS TO WHICH NOTICES ARE TO BE SENT: FE D JOHN DIAZ COKER COKER & TAYS Attorneys - Abogados 509 Railroad Avenue R. OISSO : �x Pittsburg, CA 94565 aFR -OTpD OF SUUFERVISOM B DATE, PLACE AND CIRCUMSTANCES OF OCCURRENCE : OF - On or about May 2, 1983, at approximately 12 :30 a.m. , at or near the intersection of Oak Street and Railroad Avenue, City of Brentwood, County of Contra Costa, State of California, sixty-four year old Claimant, ERMA PEREZ, a pedestrian upon said street, was beaten by Brentwood Police Officers WILLIAM MORE and MICHAEL DAVIES, while her sixty-seven year old husband and co-claimant, JOSE GABINO PEREZ, helplessly looked on. On the day in question, Claimants were arrested and taken into custody by several law enforcement agencies including the Brentwood Police Department, Antioch Police Department and the Contra Costa County Sheriff's Department. Brentwood Police Officer DAVIES and I40ORE handcuffed ERMA PEREZ from behind, grabbed her by the neck, and threw her into the squad car. ERMA PEREZ was then transported, by Officers STOCKTON and ELKINS, to the Antioch City Jail, where she was thrown into a dark, hot and uncomfortable cell with such force that she hit a seat before falling hard against the floor. She was still handcuffed at the time. Her glasses were broken during this encounter. 190 -1- While in the cell, an unknown female officer removed Claimant's jewelry and high-heeled shoes. After many repeated requests, the unknown female officer allowed ERMA PEREZ use of the restroom faci- lities . The handcuffs were removed from Mrs. Perez at approximately 3:00 a.m. . Both Claimants were then transported by Contra Costa County Sheriffs to the Contra Costa County Detention Facility in Martinez. They were released at approximately 8:00 a.m. . Claimant, ERMA PEREZ, was ill with the flu and was taking medication at the time of the above-described incident. She received no medical assistance while in custody notwithstanding the existence of physical injuries received while the officers in chain of custody administered the beating and otherwise abused her. The wilful and malicious beating by Brentwood police officers and subsequent mistreatment and neglect of ERMA PEREZ by other law enforcement agencies having physical custody of such Claimant was the proximate cause of the physical and psychological injuries she received on May 2, 1983. These events were also the proximate cause of her husband and co-claimant, JOSE GABINO PEREZ's injuries. Claimant JOSE GABINO PEREZ suffered extreme emotional distress upon witnessing police officers beating his wife. He was handcuffed during this period and could not assist his wife in any manner. Neither Claimant was given Miranda warnings at the time of the incident. Both Claimants were lawfully on the public premises at the time of the arrest. -2- 191 PARTIES RESPONSIBLE: Brentwood Police Officer WILLIAM MORE to to " MICHAEL DAVIES of to " STOCKTON to to " ELKINS. Unknown Female Police Officer. Unknown Contra Costa County Sheriff. AMOUNT OF CLAIM: $ 100,000 GENERAL DESCRIPTION OF INJURIES AND BASIS OF COMPUTATION OF DAMAGES: Claimant, ERMA PEREZ, suffered serious physical and psycholo- gical injuries including but not limited to the following: Severe neck, shoulder, and back injuries; bruises; the onset of menses; depression; emotional distress; and insomnia. ERMA PEREZ has incurred and continues to incur medical expenses in an amount not yet fully ascertainable. Mrs. Perez's personal property was also destroyed. Claimant, JOSE GABINO PEREZ, suffered severe emotional distress. Dated: August 11, 1983. ?ttorney Z CO for Claimants 192 -3- CLAIM HOARD CIF Vjmn TQ M OF M 01 To10'191 CK)MUY, CJI JIGIM saw Septod)w r, 1983 Claim Agsirsst the Corsiy, ) 9M 120 CLhINw Awtiag 9tdocaescats, dad ) so copy of this 4oam -I- OLUed to You 3s yaw Hoard Action. %11 Section ) wt4 of the action tabun an yaw clone by the refhs+enCos are to California ) a, I of ER Ipsors Spa-----h III, OMrneant Cbde.) ) qiv n p=suInt to int Code Sections 913 a 915.4. Plast rota the 'Irtaiog" below. Claimant: Mimes Peter 2730 Bissell Avemie, Rich xnd, CA 94804 COU.I. Attorney: Addnms: AUG , . - 1983 Amt: $30,000,000.00 Martinez, CA 94553 Date 9rosived: August 4, 1983 Cext W1 dsliva�ry to CU* on n f led � -- I. "M: Attacted is a copy of tht Claim. a=: August 4, 1983 J.R. CLnw, Clwk, zrx/ , Ownty (Check oat only) ( ✓) This Claim =40 4as y with Steti=s 910 and 910.2. ( ) This Clain P=5 to amply y rdth Sections 910 and 910.2, and re are se notifying cl&inmm. so Board am-in t act for 15 dws (taction 920.9). ( ) Claim is not timely filed. Hoard should ref tet ela3m as game that it res filed last. (59u.2) DOW: _ -� - b 3 J= H. Q�, Ccumty OD1=ael, ty Oaputy M. Dam Q� by WAnINDINI W" Of I pewnt ( WAS claim is re f ectad in lull. t ) This claim is raf ec'ted in full beccsrt it res not pneen1 4 rdth3n the time alto ad by lay. I acetify that this is a tsne and cow, pt copy of the foard's 0er - 1 4 it its mimics for this date. 1-1 NM: SEP 1 .11-Qa3 J.R. OLW N, Claft, by DwaY WJUM (Qwlt. C. 5913) estifect to ecctain aMoaplUMS, You bM anly Tis (`) montlr ! OR the dab this notice ran pesegaliy dsli%wed ac deposited is the mail to fila-a court action m this CULIM tee Owmemmut Coda Section l9S.i. TM may Beek the advioe of nay attoary of » Chios is mmmection rith this matter. If you rant to mwAt an attoersy, Im shwA d & o ir■cediably. Attached art a*= of the abvw Clain. 1r notified the claimant of the loa:d's action an this Claim by mailirq a appy of this dooiaeent, Bed a now thuwf bas been filed Bed aid 11 4 an the Hoard's aopy of this Claim in a000e+denot rift Ssotiae 29703. 19 j ZMM: SEP 13 U3 J. I. Cuomo C201*6 � Deputy 0: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: THOMAS PORTER hereby makes claim against the Contra Costa County Children's Protective Services and Contra Costa County • Counsel for the sum of THIRTY MILLION ($30,000,000.00) DOLLARS and makes the following statements in support of the claim: 1. Claimants' Post office Address: 2730 Bissell Avenue, Richmond, CA 94804. 2. Notices concerning the claim should be sent to: THOMAS Porter, 2730 Bissell Avenue, Richmond, CA 94804. 3. The date and place of the occurrences giving rise to this claim are: May 3, 1983 and May 4, 1983 at San Pablo, CA. 4. The circumstances giving rise to this claim are as follows: At the above time and place, claimants were the maternal grandparents of Regina and Jason Kaufman. At said time and place Vicky and Claude Brown had taken said children away from Pamela Kaufman, their mother, and to the San Pablo Police Department. Mr. and Mrs. Brown presented the police department with a void child custody order showing them as temporary guardians of the children. The San Pablo Police Department failed to properly investigate the validity of said order and allowed Mr. and Mrs. Brown to take the children from the State of California and remove them to the State of Arkansas. Children's Protective Services and Contra Costa County Counsel were contacted regarding the care and custody of the minor children. The County Counsel informed Children's Protective Services that the Arkansas order regarding guardianship appeared valid on its face and that the children could be released to Mr. and Mrs. Brown. 5. Claimants' injuries are financial and emotional. 6. The names of the public employees causinq the claimants' injuries are unknown. 914 O: BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA: THOMAS PORTER hereby makes claim against the Contra Costa Count-, Children' s Protective Services and Contra Costa County Counsel for the sum of THIRTY MILLION ($30,000,000.00) DOLLARS and makes the following statements in support of the claim: 1. Claimants' Post Office Address: 2730 Bissell Avenue, Richmond, CA 94804. 2. Notices concerning the claim should be sent to: THOMAS Porter, 2730 Bissell Avenue, Richmond, CA 94804. 3. The date and place of the occurrences giving rise to this claim are: May 3, 1983 and May 4, 1983 at San Pablo, CA. 4 . The circumstances giving rise to this claim are as follows: At the above time and place, claimants were the maternal grandparents of Regina and Jason Kaufman. At said time and place Vicky and Claude Brown had taken said children away from Pamela Kaufman, their mother, and to the San Pablo Police Department. Mr. and Mrs. Brown presented the police department with a void child custody order showing them as temporary guardians of the children. The San Pablo Police Department failed to properly investigate the validity of said order and allowed Mr. and Mrs. Brown to take the children from the State of California and remove them to the State of Arkansas. Children' s Protective Services and Contra Costa County Counsel were contacted regarding the care and custody of the minor children. The County Counsel informed Children' s Protective Services that the Arkansas order regarding guardianship appeared valid on its face and that the children could be released to Mr. and Mrs. Brown. 5. Claimants' injuries are financial and emotional. 6. The names of the public employees causin the claimants' injuries are unknown. -- J00' -1- Lei C, 194 r • 7. Our claims as of date of this claim is $30,000,000.00. The basis of the computation of the above amount is as follows: based upon financial and emotional losses. DATED: THOMAS PORTER -2- 195 . -CLAIM DOMW CIF QRS OF Q3aDA cam ODUM C AUMMM Sem�b 1983 claim Mast the OMX*y, I MW TO CLAUM Routing in -1 saccus, and ) 7lae 03Py of this dMaent ma to yon is Yaw Board Action. (All Section ) notice of the action taken an yaw china by the ss F11 I KMare to Califoacnin ) Dowd of ftan 9 -rs (Piaragzaph III, below), mit Code.) ) given Pwrsiant to t Come Sections 913 s 915.4. Plasm note the 'learning" balm. CZai=nt: R. K. Hundley, 7 Bates Boulevard, Orinda, CA 94563 Atbo�eY: Address: Joamt: $1500.00 By delivery to Clazk on Date''Ae0livad: August 5, 1983 Dy will PosbNsiOed anew t 3. 1983 I. WoM: 70: CIOUnty CMXVWI Attadwed is a copy of the Claim. MM: August 5, 1983 J.R. CLSBCN, Clado, . Depnty Kelly Calhoun cowity -07 the ftwt of (Check one only) This Claim eo pUes with Sections 910 and 910.2. ( ) This Claim FAILS to coWly with Sections 910 and 910.2, aril >we are so notifying c]aiment. The Hoard marmot act for 15 dtys (Section 93.0.8). ( ) Claim is not timely filed. Dowd should reject claim an ward that it was filed late. (5911.2) DOW: _ �-$S'S3 3 J= D. C= WSW, County Cwnwl, By , Deputy in. RM am by UOREFOZ vote Of peesent This claim is rejected in full. ( ) This claim is rejected in full because it was not Ia 4 within the tine allowed by I". I certify that this is a true and copy of the Doord's Order entered in its adnubs for this date. Dom: SEP 13 X183 J.R. QES1oM, Cork, Deputy WAM G (Gov't. C. $913) Yubject to certain womptions, you have only six (6) aootws ftm the daft this notice ma r 1 paUy delivered or deposited in tae mail to file'a mart action an this claim. See O"wn wnt Gods Section 945.6. You may seek the advice of any - 11 , 1 ney of y wr droioe in eomection hath this matter. If you went to consult an attormy, you ehould do so i>tewediabaly. 1►ttadrsd are cmiss of the above Claim. Me notified tale cti._ of the Board's action an this Clain by mailing a copy of this Im,r eat, and a mono thereof has been filed and aeL 111 4 an the Board's copy of this Crain is aeoocdenoe idth S+ectiron 29703. 'M: SEP 13 M3 J'. R. Cuomo Clerk, by4- A/] y 196 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA :COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end o this form. RE: Claim by )Reserved'- stamps 7 &Xee &vd., 44"96 CA 94563 i AUG:S 1983 Against the COUNTY OF CONTRA COSTA) W40fta or DISTRICT) Op�so�t (Filln name ) 'm Omar The undersigned claimant hereby stakes claim against the County of Contra Costa or the above-named District in the sum of $ 1.SMOp (c4j&r tali and in support of this claim represents as follows: �. When � � the damage orn3uzy occur? ZGZve exact date ani hours ---- 12:05 a.m. at ,&4 21, 1983 ------- - ----------- -- ----- ---- ------- ---- �.--wfieie-aiS-tie-damage or Injury occur? ?Include city an�I county] 7 fia & d., 0&il da, Conika Cotta Cow&&;, CA. ------------- ----------- - ------------ - -- -- -------------- 3. How did l.�e damage or-n ury occur? ZG�ve �uII-�etaiSs, nse extra sheets if required) Aa �'� ccu fugic�ad ,tllc aesb end p� lied th+�o N—L 06"140 0�futiipsww #Bert �#wreadt a wac.l6ox, dawd�en� t tm�ewo MR 6 isa:.lbs#d 1he dwi.r+u .ald At war twyew# awsd Jit#,ter� .eoa: aG , AW wr�eox e ewoAaiV #!u A w *4, Z. W�iat part�cu�ar act or anss�on on the part ocounty or��strict Aficers, e a is pr eWloyees caused the njury or daaage? he dkzve a �AO IEerep luj ;P)Ueds dA the aoa . 197 (over) S. What are the names of county or district officers, servants or employees causing the damage or injury? fte& othe Sbe4f'•s Deft. (Tfi,iA accideLi i e doome tRA d &Le She�ei.�fo#. 6. What damage or injuries do you claim resulted? (Give �uii extent of injuries or damages claimed. Attach two estimates for auto damage) Some of the y�� WeAe 6Rohei andr+i.Gl Dave Ao 69 PAwaad ana/o t "p-laced. T/u maiaox stared wi.L[ have #o 6e and cert# in aov e4wee. ----------------------------------------------------- ----------:---- --- 7. How was the amount claimed above computed? (Include the estlmate� amount of any prospective injury or damage. ) Fran a cUma ie o ob&ined A Aoet aoo ,nr'.GL 6e woh iieq. #ha ae U o, end JAM the snuuaace adj.wiert. --- ---- - -- ------------------ -- - 8. Names and addresses o witnesses, doctors and hospitals. &AoWw NwwUe# 7 lfai &vd. . OaL%4 CA 94563 L}st-tfie expenditures you made on account o this accident or In3ury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf." Name and Address of Attorney 7� 7 &i to S I Address Telephone No. Telephone No. AIV-21"781 NOTICE Section 72 of the Penal Code provides: 'Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board or officer, authorised to allow or pay the same if genuine, any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony.' 198 r IX some or �R'901iS OF Imam OCTA OXY, cuaraw 1 ammo ]Iain Claim t the may, ) BDA TD CLRDO W September 13, 1983 lbutkq in q. scants, and ) wa a vy of this w:Eamnt to you is yow Hoard Action. (7111 Saction ) notice of the action taken an your claim by the refereaoa are to California ) Board of Supet�r4 1a III, below), GDVUnmsnt Code.) ) given punt to Goeweacme e I Oode Sections 913 G 915.6. Plasm Bata the 4 mmiW below. Cla wAn : Les Warren individually and dba Stevens Creek Marine At{ormy: Van Loucks & Hanley 675 North First Street, Suite 910 MUMS: San Jose, California 95112 fit: Unspecified By delivery to Claris an Date'Aeceivsd: August 11, 1983 By mail, postaarkid an Auau:t 10. 1983 Certified Mail P 369 630 0&9 I. Fun: TO: Oaarty Cbunml Attac bed is a copy of the aI wa,ted Claim. DA7W: August 11, 1983 J.R. CLSM, Cl,&, �� /C� • Deputy Kell R. Calhoun n. PIM: OMxTty cmmml TO: Clark of the Board of -a (Check am only) ( ) This Claim omioliss substantially with Sections 910 and 910.2. (X) rM s Clain, FAILS to comply with Sections 910 and 910.2, and we are so ratifying claimant. Um Board cannot act for 15 days (Section 910.8). (/?�i Claim is not timely filed. Board should reject claim an pa 4 that it was filed late. (S911.2) DATED: �'_�V_� J0891 8. CLAUSEN' Oocty OMXM11 HE BOARD I SE by unwdumn vote rs paracent tjf-_ WAs claim is rajectsd in full. 7his claim is rejecbd in full because it was not pemswb d within the time allowed by law. I certify that this is a true and aoacrect copy of the Board's Draw wend in its minartes far this date. nQ1�: SEP 13 "83 J.R. aagw, C>erk, by Y WOM (Cbvlt. C. 591.3) subject to certain amnaptian, you have only siu (6) X=ahs f m the date this notice was peersoPolly deli% ed or deposited is the sail to file'a aavrt action an this claim. See Gommauent Code aection 965.6. TW may soak the advice of any Busy of your dud= in conection with this Bather. If you want to ammult an attoensy, yon dwAd do so it■�adiataly. �, 7llttadr t ars aopiss at the dw a C2aia. Bb notifled the clainnt at the Dowd•s action an this Claim by nailing a appy at this dooesmt, and a roc emuof bas been Wind and andoes 4 an the Boerd•s Gory of this . Claim in aamerdanoe with aeetion 2!703. EMM: SEP 13 03 J. a. a�I C20*1 oe pity 99 1 VAN LOUCKS b HANLEY 675 North First Street, Suite 910 2 San Jose, California 95112 Telephone: (408) 287-2773 3 Attorneys for LES WARREN, I L 4 individually and dba - STEVENS CREEK MARINE 5 6 n C.2 7 8 9 10 11 LES WARREN, individually ) and dba STEVENS CREEK ) CLAIM FOR COMPARATIVE 12 MARINE, ) EQUITABLE INDEMNITY PURSUANT TO CALIFORNIA 13 Claimants, ) GOVERNMENT CODE SECTION 901 (ff) 14 vs. ) 15 COUNTY OF CONTRA COSTA ) 16 ) 17 TO THE BOARD OF SUPERVISORS COUNTY OF CONTRA COSTA 18 651 Pine Street Martinez, California 94553 19 20 YOU, AND EACH OF YOU, WILL PLEASE TAKE NOTICE that the 21 undersigned hereby serves and makes a demand upon you to the 22 cause and amount set forth in the following proposed claim: 23 The above named claimants, through their attorneys, VAN 24 LOUCKS & HANLEY, present a claim to Board of Supervisors, County 25 of Contra Costa, pursuant to Sections 901 , 905 and 910 of the 26 California Government Code. 27 The post office address of claimants are as follows: 28 c/o VAN LOUCKS S HANLEY 675 North First Street, Suite 910 San Jose, California 95112 2 0 0 i V 1 All communications concerning this notice of claim should 2 be sent to claimants attorneys, VAN LOUCKS & HANLEY, whose 3 address is written above. 4 This is a claim for comparative equitable indemnity, which 5 arises out of a Superior Court action brought by JOE ANN PFAFF, 6 WILLIAM PFAFF, SHERRY PFAFF CUSHINGHAM, and RICKY PFAFF, in 7 the County of Santa Clara, No. 522622, wherein said JOE ANN 8 PFAFF alleges that her deceased spouse died as a result of a 9 boat accident, more particularly de!sc:ribed in plaintiffs' com- 10 plaint. 11 Claimants allege that the Ccur:ty of Contra Costa. through 12 CONTRA COSTA COUNTY MEDICAL SERVICES so'negligently examined 13 treated and cared for plaintiffs' decedent, WILLIAM J. PFAFF, 14 so as to proximately cause his death and to cause the resulting 15 damages of plaintiffs. 16 Claimants are ignorant of the true names of the public 17 employees whose acts created the dangerous condition of public 18 property hereinabove alleged. Claimants pray leave to amend 19 this claim to add the true names of said employees when they 20 have been ascertained. 21 At the time of the presentation of this claim, claimants 22 seek a judgment allocating and determining the County of Contra 23 Costa's equitable share of all of the damages claimed or incurred 24 by JOE ANN PFAFF, WILLIAM PFAFF, SHERRY PFAFF CUSHINGHAM, and 25 RICKY PFAFF, for claimants costs of suit in the aforesaid Superior 26 Ccurt Action, and for claimants' attorney's fees. 27 DATED: August 10, 1983 VAN LOUCKS & HANLEY 28 B��, O FR A LOUCKS -2- 201 CLRIK D_ io or sum isalis CIF CMIM cam CCMTlr. Mxpa pm NOW AM7w Septembez/�, 1983 Claim Apt st the Casity, ) am To CiAIWW Routing 1R I V Banta, and ) The appy of this t o you is yaw Hoard Action. (hl Section ) notice of the action taken on your claim by the referesCos are to California ) Dowd of Supervisors III, kINIA ), Gorownmlt Code.) ) given paratant to Ovmr:tisnt Code Sections 913 a 915.6. Plow Hobe the -HRodW balm. Claimant-. Franks Tow - DBA F. W. Mcupson Inc 5102 Clayton Road, Concord,CA 94521 Att�oarney: AUG ,- 1983 Address: Martinez, CA 94553 iWomt: $137.50 ' By delivery to Clerk an Date'-Rsoeived:August 4, 1983 By sail, posum*sd an &V"L 2. 1983 I. FRIM: Clerk of the Dowd o Supervisors 20: County Counsel Attached is a copy of thenoted Claim. U=): August 4, 1983 J.R. CZSSCH, Clark, By , Osputy Ocnoty (Check one only) ( ✓) This Chita amplies substantially with Sections 910 and 910.2. ( ) This Claim Pallas to aasplystfistatYt3a17 y with Sections 910 and 910.2, and we are so notifying claimant. The Hoard act for 15 days (Section 910.8). ( ) Claim is not timely f3.1ed. Board should reject claim on gtwid that it vas filed Ute. (5911.2) MM: 19-5 - k3 am B. CSAUM, County Counsel, . Deputy . (. vote (X) This claim is rejected in full. ( ) This claim is rejected in full because it was not I 4 witAin the time allawd by law. 2 cutify that this is a gone and aozrect copy of the Board's CrAw I, It in its minutes for this dab. "Zy/ /.? SEP 131983 UM: J.R. CREM, Clark, Deputy MOM (GovIt. C. $913) Subject to certain a xaptions, you hems only six (6) mcaths !sols tate date this notice vas psarsorAaUy delivered cc ftosited is the tail to file-a court action an this Blain. Sas Owerzowt. Code Section 965.6. an ray seek the advice of any attorney of your d odem 3a awmection with this tatter. If you vont to consult an attoriry, you child do so Immi diately. : : , (2) Cbdft tar Attached are aapdes of the a w"s Claim. no rotifiad the wli�t of the Board's action an this Claim by smiling a copy of this documw*, and a mrso thereof has been Blind and - -Op , a 4 on time bard's copy of this Claims in a000de, with Section 29703. DM: SEP 131983 J. & OUNW. Claodc, by 202 . ' CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine p� Street, Martinez, CA 94553 (or mail to P.O. Box 911, Martinez, .CA) . C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public ent_ty, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of form. RE: Claim by )Reser jor el guc" f I I I ag stamps FILEN SIDICAVA.-i Rd, ("care/_ a. gtka/ � r Against the COUNTY OF CONTRA COSTA) J. R. c=41 or DISTRICT) ae;RZK oaan of su�QvisoRs (Fillin name ) w► T L The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ A. 7.50 -f- /D .t�Le I and in support of this claim represents as follows: 1. -when did the damage or injury occur? (Give exact date and hour .--where didltfie amage or in3ury occur? Include city an county 3. How did the damage orin3ury occur? �Give� uii-detaIs, use extra sheets if required) VE�44E sM�OticOGC OF _9246"o'� , SfW 10442ce, C'.eso, •4 s L-eee a•vjo A4 f- V64ici e . e4,, 4 Ir e _ 410 _Aclocr � t 7-/ k.* 4. �lhat particular act or omiss!on on the part o county or-dlstrlict officers, servants or employees caused the injury or damage? '�4GLi.JJc �-t jtc7. Gu�c�f/ pry`>•� � �fs 1/�y//�i . (over) L 203 5. ' What are the names of county or district officers, servants or - - employees causing the damage or injury? Wo /1a e6 6. What damage or injuries do you claua resulted? Give �u�l extent of injuries or damages claimed. Attach two estimates for auto damage) ` /� - � Npf U,7 � Mih ,4na y -.7.�/vTle�'� . �l4sf I�CGS/on!S'�Ire L! 11,404: 04_ K�;L---- ------------ - --- --------- ---- --- 7. How was the amount claimed above computed? (Include the est�mate3 amount of any prospective injury or damage. ) , sr -to w Aill u r 37 SO plus �4-,w 4eC rW.S s�0, JA! 8. Names and addresses of witnesses, doctors and hospitals. �S. List-the expenditures you made on account of this acc dent or injury: DATE ITEM AMOUNT ecus-� Gr eru �1/g s A eq f.� �l�f s het.lea/ ��e �A 44iS 1 J tel. Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) 4K by some person on his behalf." Name and Address of Attorney i.1 a 44s gnaturq . s o K C: //��A ss NCO! --fie-, 4► yS 2/- -- -- Telephone No. (/a�T--&547 Telephone No. NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, town, city district, ward or village board"or officer, authorized to allow or pay the same if genuine,- any false or fraudulent claim, bill, account, voucher, or writing, is guilty of a felony." 204 ALL CLAItla M lJ&r m ACCOmpARam BY VRA 0061. j DATE t i ' i `Z ' TIME v v PM T_ TOW ORDERED PAY FROM 16898 rt _ ' . 1 r sY e �:-'• � - THIS INVOICE '�. .�.. NAME ADDRESS 4 CITY/ZIP 7 MAKE 0 i 1�. YEAR(1_ LIC NOT 1=H ."'T { 1t TI=K a Mo. _ 000rtztie TOW DOLLY FRONT ❑ REAR ;od / �= a SERVICE uJL�- lOLl1- SERVICED ., AT • I LABOR i WINCH WORK '-C ;1 2• • `52�C �F �1 L� i DROP DRIVE , BRIDGE ' TOLL ' STORAGE R.O. P.O. 1 [E NO. NO. CASH131 PAY FROM THIS INVOICE TOTAL CHARGE ❑ ACCOUNTS ARE DUE AND PAYABLE WITHIN 30 DAYS OF INVOICE.PAST DUE ACCOUNTS WILL BE CHARGED .; STORAGE E3 A SERVICE CHARGE. RELEASED - i TO: 7.. DATE .c AUTHORIZED SIGNATURE FRANK'S TOW F.W.THOMrSON.INC. 5101 Gayton Rad Contend,Ca. 9MI - -PHONE 689-8540 , 205 TME HOARD OF SUPERVISORS CONTRA COSTA COUNTY. CALIFORNIA Adopted this OnW an September 13. 1983 by the Fallommo Molt: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for Donald L. Bouchet, County Auditor- Controller, and Alfred P. Lomeli, Treasurer-Tax Collector, in connection with Case No. C31553, Municipal Court of California, County of Contra Costa, Walnut Creek-Danville Judicial District, reserving all rights of the County in accordance with the provisions of California Government Code Sections 825, 960.2, 995, and 53051. r!;6,rear rhls i s a truecr.�f :rac copy e� bm::f,,: mon and anis.'"CA ttu mifllh"Of the ' board of Supwvtm an am deli ai+rowrr. ATTESTED: Jm' • �"�3_/� J.R. OLSSO.V, COUNTY CLERK .and ex 011;cio Ci1wK of the Board By & Do" Oft. Dept.: Clerk of the Board cc: Auditor-Controller Treasurer-Tax Collector County Counsel County Administrator 206 To: BOARD OF SUPERVISORS rnw: Arthur C. Miner, Director Caft Department of Manpower Programs DATE: September 13, 1983 SUBJECT: ISSUING CERTIFICATES OF APPRECIATION FOR SERVICE ON HE CONTRA COSTA COUNTY PRIVATE INDUSTRY COUNCIL !EC1r1C IIEOIJEsT(s) Q Itr-M W AT1ON(S) a WAMMOUND NO AWr1F1CAT1M ' That the Board AUTHORIZE the Board Chairman to execute, on behalf of the Board, Certificates of Appreciation for issuance to the following members of the Contra Contra County Private Industry Council who served on the Council during federal fiscal year 1983: Sebe Hill Jean Trautman Richard Beyer Dave Platt Joe Goglio Ben Takeshita Herbert White Kelly Schamp Wilbert Cossel, Jr. Robert Williams Ray Dondero Robert Perdoni David Travers Robert Mimiaga Richard Fidler Barbara Shaw Roy Elliott Joseph Nusbaum John A. Matheis William Sharkey Paul Witkay J. Kent Murray David Gilbert David Rossi Willard Milligan Judy Stone Salvatore Palmeri Richard Ceisler Barbara Daum Floyd Hosmer The Director of the Department of Manpower Programs has recommended that Certificates of Appreciation be issued to Private Industry Council members listed above for the support, participation and services provided to the Private Industry Council and to the County during federal fiscal year 1953• CONTIWJCD ON ATTACOWWCT' r!! •IOMATwes: vWCOMarMAT 1 ON OW COYNTV AM I N 1 ST*ATOII IMCO>•USIDAT 1 ON M ODAAD CO 1 TTR AMAOVit OTNl/1 ACTION OF ODA/Io ON 4 / APP90OVI O AS AOC� m 2L OMw %VM a' Supow ISO" 1 M Iff COIT 1 rY TMT ?MIs is A TIIIR UP"INOus (ANSM 9 ) APO COSNCT COPY or AN ACTIO/ TAH M Aird: MID S NT> aN TMC M I BARS Q TW aoAllo ATR: A NFrA 1 M: Cr •POW I SINS OI M 0AT9 sloaa. cc: Clerk of the Board AWW= Director, Private Industry Council i.n. °u�. OOLwry cuow County Administrator MO sx orrlclo CUM Or TM doom Supervisor Schroder TW SOARS OF AUIPIPERY"S OF CONTRA CO=TA COMITY, CAL�+OANIA Adopisd WO OfdK an September 13. 1983 by"left MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None Ate: None MWAIN: None i BUMM. Ramps for Kids Day IT IS BY THE BOARD ORDERED that September 30, 1983, is PROCLAIMED as "Ramps for Kids Day" in Contra Costa County. 1 twetri caft thatthis is a bwardeofwelewd an ae::c-t fccs end 4r.te:ed an the mk"AN d tM Bond of ScrW,3 cn Ulm dale dxmm Ari y^gra 3 — i'.nd c:.Ciwa Cif@t.;of t*so" 0r19* Dept: Clerk of the Board Family & Children's Services Advisory Committee County Administrator L 208 ORDINANCE NO. 83-32 Re-Zoning Land in the Oakley Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page H-25 of the County's 1978 Zoning Map (Ord. No. `l8- 93) is amended by re-zoning the land in the above area shown shaded on the map(s) attached hereto and incorporated herein (see also County Planning Department File No. 2551-RZ FROM: Land Use District A-2 ( General Agriculture ) TO: Land-Use District R-B ( Retail Business ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. - +� --- A-2 JW I W.va .,, . ,.� CYPRESS ROAD O't� • G W , A - --- R-2 SECTION U. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the ANTIOCH DAILY LEDGER a newspaper published in this County. PASSED on September 13, 1983 by the following vote: Supervisor Agee No Absent Abstain 1. T. M. Powers (X ) ( ) ( ) ( ) 2. N. C. Fanden (X ) ( ) ( ) ( ) 3. R. I. Schroder (X ) ( ) ( ) ( ) 4. S. W. McPeak (X ) ( ) S. T. Torlakson (X ) ( ) ATTEST: J. R. Olsson, County Clerk and ex offici Clerk of the Board Chairman of the y C ...J Dep. (SEAL) Diana M. Herman ORDINANCE NO. 83-32 209 ORDINANCE N0. 83- 34 (County Property Leases Excluded From Bidding) The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code): SECTION I. Section 1108-6.012 of the County Ordinance Code is amended, to increase monetary and term exceptions from bidding procedures on leases of county realty, pursuant to the 1982 amend- ment to Government Code Sec. 25537, to read: 1108-6.012 Exclusion from bidding procedure. Any proposed lease, of not more than five years non-renewable duration and one thousand dollars monthly rent, is excluded from the bidding proce- dure provided by this chapter. (Ords. 83- 34 , 69-80: see Govt.C. 525537. ) SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the names of supervisors voting for and against it in the CONTRA COSTA INDEPENDENT a newspaper published in this County. PASSED on September 13, 1983 by the following vote: AYES: Supervisors - Powers, Fanden, McPeak, Torlakson, Schroder. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J.R. Olsson, County Clerk & ex officio Clerk of the Board Boar Chair By , eputy Diana M. Herman [SEAL VJW:df (8-19-83) ORDINANCE NO. 83- 34 L 210 1, 31-1 in: BOARD OF SUPERVISORS FFM: M. G. Wingett, County Administrator DATE: August 29, 1983 SUIUEcT: Legislation--SCA 26 and ACA 38 SPEC 1 F 1 C RE7611l 'ST(S) OR RECRl JDAT I ON(S) & BIYCIOO ND AND JUST i F I CAT ION REQUEST: Acknowledge receipt of report from County Administrator relative to Senate Constitutional Amendment 26 and Assembly Constitutional Amendment 38, both of which would require that an appropriation be made any time legislation would result in an increased cost for local government. BACKGROUNDJJUSTIFICATION: On May 10, 1983, the Board of Supervisors referred to the County Administrator a letter from the Alliance of California Taxpayers and Independent Voters seeking the Board's support for SCA 26 and ACA 38. ACA 38 (Naylor) failed passage at its hearing in the Assembly Revenue and Taxation Committee June 13. SCA 26 (Seymour) failed passage in the Senate focal Government Committee on July 13. It, therefore, seems pointless to take a position on these particular measures at this time. The Board is already on record in opposition to unfunded State mandates generally. CONTINUED ON ATTACHMENT: _„_ YES SIGNATURE: _X_ RECONNENDATION OF COUNTY ADMINISTRATOR RECONMENOATION OF iIOARb CONNiTTEE „X_ APPROVE T OTNER f /�, ACTION OF BOARD ON September/13, APPROVED AS RECONNENIIED DINER _ MORE OF a1PERV I SORS I HQESY C=TIFY THOW IWIS IS A Ti�1E /f LPHANINOUS (ABSENT } AND T COPY OF AN ACTION TAWN AYES: NOES: AiD ENTERED ON THE NINNTE: Or THE 0111 ABSENT: ABSTAIN: OF SUPEIWISCRS ON TTM DATE 2 NON. cc: County Administrator ATTESTED 'z.. �'r a4-P 3 Alliance of Calif. Taxpayers .1.R• cxssoN. COUNTY CLouc and Independent Voters AAD CK OFFICIO CLAMC OF THE ICAM — M3 217Br_. .DEM Y M382/7-83 sa I211 �, f f `t TO: BOARD OF SUPERVISORS � �,,� FROM: M. G. Wingett, County Administrator �.M R1 Q ^ DATE: September 7, 1983 CW SUBJECT: Legislation - AB 1771 (Papan) SPECIFIC REQUEST(S) OR RECOMMENDATION(S) ! BACKGROUND AND JUSTIFICATION Remove Board's opposition to AB 1771. I BACKGROUND Your Board has taken a position of opposition to AB 1771 by Assemblyman Papan which would have removed the Board's authority to determine municipal court district boundaries and require instead that the Legislature approve any such changes upon request of a Board of Supervisors. On August 29, 1983 AB 1771 was amended to limit its application to San Mateo County. Since the bill no longer has any affect on this County, it would be appropriate to remove your opposition to it. CONTINUED ON ATTACHMENT: Y[f SIGNATURE: X RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMIT rat x APPROVE OTHER SIGNATURE(SI ��"^� ,�.t 22- ACTION OF BOARD ON Sept er� APPROVED AS RECOMMENDED OTHtR VOTE OF SUPERVISORS 4- UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORSPN THE DATE SHOWN. CC: County Administrator ATTESTED Assemblyman Papan Presiding Judges, Municipal J.R. OLSSON. COUNTY CLERK Court Districts AND EX OFFICIO CLERK OF THE BOARD Msfs/7-as BY �. c Dt�uTY 2.12 - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1983 Adopted this Order on September 13, , by the following vote: AYES: levrem psbdM si mdW,MaPeNc.Tddd M NOES: ABSENT: ABSTAIN: SUBJECT: EXF Fr MEDICAL STAFF INCENTIVE PAY RESOLUTIW N0. 83/1029 Whereas this Board adopted Resolution 82/1334 relating to compensation and terms and conditions of employment of Exempt Medical Staff Members and having implemented said Resolution; and Whereas the Health Services Director and joint management/medical staff incentive pay committee have recommended that the Exempt Medical Staff Incentive Pay Plan be administered on a uniform annual cycle rather than individual cycles for each Exempt Medical Staff Member; Now therefore, be it resolved that Section I-H of Resolution 82/1334 is amended as follows: Two additional steps have been added to the pay range for each Exempt Medical Staff classification (except the Resident Physician classifications) for the purpose of providing incentive pay to permanent employees in those classifications. Administration of the incentive pay plan must be preceded by implementation of incentive pay criteria to be developed by a joint management/medical staff committee consisting of Exempt Medical Staff and Health Services Department management representatives. The committee shall consider performance expectations and quality of service and patient/visit indicators. The Health Services Director or his designee may conduct an evaluation of an exempt medical staff employee's performance at any time for the purpose of incentive pay review. If an exempt medical staff employee receives an overall rating of OUTSTANDING, said employee may be advanced up to two (2), two and a half percent (2.5%) incentive pay levels on the pay range for that particular Exempt Medical Staff Classification, provided however that said incentive pay shall remain in effect only until June 30 of the fiscal year in which the incentive pay is granted and will terminate on that date or at the appointing authority's discretion, whichever is sooner. This Resolution is effective tukgi st 1, 1933. �MnM!►aarlNy IMat oda M s ewaMMrwrtayysf an sow taken and ealw"on tis■nofto of so - Dowd ofa en tM dale dw=L An�sT�:sap.�w. M /9h,"A OLSS N,CotoW cure WW.s I Mdo oh"el 00 80.01 •avow Orig. Dept.: cc: County Administrator Director of Personnel Health Services Director Auditor-Controller I.E.D.A. 213 RESOLUTION NO. 83/1029 / ✓ MITION MAWWW KWST No. / 3,/05", Date: 9/6/83 Dept. No./ Copers Department Clerk-Recorder (Election) Budget Unit No.0043 Org. No. 2351 Agency No. 24 Action Requested: Cancel P300 No. 13077 (request to Reallocate Clerk-Experienced Level 24-021 to Data Entry erator Proposed Effective ate: 1 8 Explain why adjustment is needed: Reallocation was done in error. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: s Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs areTheWfunded,Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. rtmen Personnel Department Recommendation Date: 9/6/83 JinjS1 P (request to Reallocate Clerk-Experienced Level, position 1, to Data Entry Operator !I; approved by the Board 8/16/83). i Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. i f Effective: p day16%lowing Board action. is 8/ 83 ate Aor4-t®re4ctor of P so e County Administrator Recommendation Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel d Other: . �vLrt for County Administrator Board of Supervisors Action SEP ISM]Adjustment APPROVED/81r.,AtiPROVE6 on J.R. Olss , County Clerk Date: SEP 131983 By: .tom APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENOWNT. M / t 214 A- . POSITION ADJNMWNT REQUEST No Date: 8/18/83 Dept. No r•` Copers Department Health Services/god. Care Budget ni 0�/ 900 g. No. 6= Agency No. 5 Action Requested: Reclassify Hosipital Att►emdant positand incumbent (Lura Hill) to LVA II Proposed Effective Date: 8724/83 Explain why adjustment is needed: ROUTINE ACTION: to properly classify the position reflecting the increased datles o -nouLy 11503idIncumbent. — Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S 4,000/year Cost is within department's budget: Yes © No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. tv Lois Wisher Use additional sheets for further explanations or comments. or apartment Head Personnel Department Recommendation Date: September 6, 1983 Reclassify (1) Hospital Attendant, position 54-402, Salary Level H1-869 (1083-1317) to Licensed Vocational Nurse II, Salary Level H2-084 (1340-1629). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ; day following Board action. D Date orrec or of V&sdknel County Administrator Recommendation Date: )q Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: forCounty Administrator Board of Supervisors Action SEP 13 1983 Adjustment APPROVEDtOtSOPROVW on J.R. Olss County Clerk Date: SEP 131983 By, APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 215 PWITIN ADJUSTWNT REQUEST No. j 5loc Date: 8/30/83 Dept. N0 .7 . 6396 C°pars 54 Department Health services/MH Budget_Un Nq. Org. No Agency No. Action Requested: Add one (1) 20/40 Medical Socialic� ($) position; add one (I) ZO/40 Health Program Assistantposition; cancer #ram sis an position- ROUTINE Propose ffect ve ate: 9114183 Explain why adjustment is needed: To properly classify position in line with duties to be Rerformed — Classification Questionnaire attached: Yes No [] Estimated cost of adjustment: Cost is within department's budget: Yes No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson, Perscmnel Svc Ass Use additional sheets for further explanations or comments. orDepartment a Personnel Department Recommendation Date: Septeiftr 5, 1983 Decrease hours Health Program Assistant, position #54-728, Salary Level H2-594 (2232-2713), from 40/40 to 20/40; classify (1) 20/40 Medical Social Worker-Lerel B, Salary Level N5-059 (1476-2035). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: M day following Board action. Date or, rector o --Ppfsodpe County Administrator Recommendation Date: - Approve Recommendation of Director of Personnel o Disapprove Recommendation of Director of Personnel G Other: forcounty Administrator Board of Supervisors Action SEP j 3 Adjustment APPROVEDji+5i )VF�B-on 1983 J.R. Olss , County Clerk Date: SEP 13 W3 By: iL L�G+G�1 _: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6782 216 PWITIM ADJEMM MT REQKST No. 133101 Date: 8-29-83 Dept. No./ Copers Department Social Service Budget Uniaii No. 5301 Agency No 53 Action Requested: Cancel two (2) Eligibility work Specialist full-time position #1475 and #1476; add fou . Proposia Effective Date: 9-1-83 Explain why adjustment is needed: To accommodate part-time employment Classification Questionnaire attached: Yes No Estimated cost of adjustment: s Cost is within department's budget: YesC1x No [] -'"— If not within budget, use reverse side to explain how costs are to Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. nt Head Personnel Department Recommendation Date: September 6, 1933 Decrease hours of Eligibility Work Specialist, positions #53-1475 and #53-1476 from 40/40 to 29/40 and classify (2) 20/40 Eligibility Work Specialist positions, all at Salary Level H2-112 (1378-1891). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: 0 day following Board action. 0 September 1 1983 ate or rector o nne County Administrator Recommendation Date: a Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel Q Other: . lA for County Administrator Board of Supervisors Action SEP 1 1993 Adjustment APPROVED/-1��RW" on J.R. Ols , County Clerk Date: SEP 131963 . APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 217 POSM0 ADJUSUM REQIEST No. /3x94/ Date: 8/25/83 Dept. No.71. ; C. !i' L Copers Department Health Services/Office of Budget Unit No. 540 . No. 6566 Agency No. s4 _ the Director AlKi 25 ' Action Requested: ROUTINE: Add one (1) 40/40 Data Entry Operator I position, cancel Clerk B (40/40) position 54-148 �IVIL Proposed Effective Date: 9/6/83 Explain why adjustment is needed: To properly classify position in line with duties to be performed in Data Collection Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: S Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Ste, Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services Assistant or Department Head Personnel Department Recommendation Date: September 6, 1983 Classify (1) Data Entry Operator I, Salary Level H1-845 (1058-1286) and cancel Clerk-Experienced Level B, position X54-148, Salary Level H1-887 (1103-1341). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: KIday following Board action. 0 ate or rector ofX&dpnneT County Administrator Recommendation Date: �y Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 0 Other: forCounty Administrator Board of Supervisors Action SEP 131%3 Adjustment APPROVEWFAISAPPROVE-0 on J.R. Ols n, County Clerk Date.. SEP-1 3 W3 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL SALARY RESOLUTION AMENDMENT. M6/92 218 POSITIN ADNSWKT REQUEST No. X3099///; Date: 9/26/83 7 .. Dept. No./ �. •-�. Copers ern . Department Health Services/Office of Budget Unit No. 540 Org. No. Agency No. 54 The Director I'A. t Action Requested: Add one (1) 40/40 Clerk A (Typist Required) pose i 1 cel Account Clerk II position 54- Proposed Effective ate: 9/13/83 Explain why adjustment is needed: To properly classify position in line with duties and re- sponsibilities to be performed in the Patient Accounting unit- Classification ni .Classification Questionnaire attached: Yes (] No Estimated cost of adjustment: S Cost is within department's budget: Yes ® No (] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Andrea Jackson Use additional sheets for further explanations or comments. Personnel Services ssistant or partum Hea Personnel Department Recommendation Date: Septewtber 6, 1983 Classify (1) Clerk-Beginning Level A, Salary Level H1-747 (959-1166) and cancel (1) Account clerk II, position #54-120, Salary Level H2-005 (1239-1506). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: Xig day following Board action. Date or rec oro rs ne County Administrator Recommendation t�3 Date: ,* Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel 13 Other: LAI&WAV, forCounty Administrator [APPROVAL ard of Supervisors Action SEPI 1 justment APPROVED/9150. on NO J.R. Olss , County Clerk te: SEP 131983 By. OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M / t 219 rOSITION MIM ENT REQUEST No. /3 ia.3 Date: 911183 Dept. No;A 11 04p: 1`;C. j Copers Department Health Services/PH Budget Unit-No. Org. No. 0460 Agency No. S4 Action Requested: Add two (2) 20/40 Clerk-OfWng`Re$M: '��j''positions; cancel Home Health Aidelposition S4-1 - ,_.,. he V 1 RCYrrTNF Proposed ctive Date: 9/14/83 Explain why adjustment is needed: To provide additional clerical support in the California Children Services Program. f Classification Questionnaire attached: Yes [] No kEstimated cost of adjustment: S within department's budget: Yes H No within budget, use reverse side to explain how costs are to be funded.ent must initiate necessary appropriation adjustment. Andrea Jackson itional sheets for further explanations or comments. Personnel Servic Assistant or partment a Department Recommendation Date: September 6, 1983 Classify (2) 20/40 Clerk-Experience Level positions, Salary Level H1-887 (1103-1341) and cancel Home Health Aider,position #54-1909, Salary Level H1-723 (936-1138). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: ff; day following Board action, 7 D "riate cAo- e-Arrsonne County Administrator Recommendation G3 Date: Q Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel G Other: 9&641ll Or) County Administrator Board of Supervisors Action SEP 13 Adjustment APPROVED�ED on 1983 J.R.ZUISS , County Clerk nate: SEP 131983 By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M6/82 220 POSIT= IIDJUSI"M KMST No. ,13 i o3 Date: 916/83 `Dept. No./ Copers Department Public Yorks � r�et� it:No' 365` 0 Org. No. 4575 Agency No. Action Requested: Reduce position 65-267 from 40/40 to 32/40 Proposed Effective ate: 9/i6/a3 Explain why adjustment is needed: Due to budgetary considerations: in lieu of laynff_ Classification Questionnaire attached: Yes [] No [ Savings 9/16/83 to 6/30/84 ($4,518) Estimated cost of adjustment: $ Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are to be funded Department must initiate necessary appropriation adjustment. JA Use additional sheets for further explanations or comments. Me) Personnel Department Recommendation Date: September 6, 1983 Adopt this Board of Supervisor's Resolution decreasing hours of 40/40 Mater Quality Laboratory Technician, position 65-267, salary level H5 442 (2114-2330) to 32/40 (in lieu of layoff). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: p day following Board action. 9/16/§3 J &W,4A, Date or or of=onnel County Administrator Recommendation Date: "_:%'gptbg0JMh 7 leu pkApprove Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel Q Other: T . (fb 1 r ounty strator Board of Supervisors Action Adjustment APPROVED/Bi:5�1WPR6YED on SEP 1319R�_ J.R. Ols County Clerk Date: SEP 131983 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION IMENDIENT• 221 t , /.mss THE BOARD OF COMMISSIONERS, HOUSING AUTHORITY OF THE COUNTY OF CONTRA COSTA Adopted this Order on September 13, 1983 , by the following vote: AYES: Commissioners p"" Fandln,ichrodet,Md%mlk ToddOW r NOES: ABSENT: ABSTAIN: SUBJECT: Approve application for 100 units of Section 8 Moderate Rehab - Muir California - and authorize submission of application to HUD. The Board of Commissioners, having received and reviewed an application for 100 units of Section 8 Moderate Rehab to be used for Muir California and a report from the Executive Director of the Housinq Authority of the County of Contra Costa requesting approval of the application and authorization for submission to HUD: IT IS BY THE BOARD ORDERED that the application is hereby APPROVED and submission to HUD hereby AUTHORIZED. cc: Contra Costa County L 222 Rousing Authority County Counsel County Administrator "'4%.. • NOMM AUTHORITY COUNTY OF CONTRA COSTA sas 1 STYO1LLO STwstT I.O.sox 23" 14151829-6330 WARTINCZ.CALIFORNIA M/53 CERTIFICATE I, Perfecto Villarreal, the duly appointed, qualified and acting Secretary/Treasurer- Executive Director of the Housing Authority of the County of Contra Costa, do hereby certify that the attached extract from the Minutes of the Regular Session of the Board of Commissioners of said Authority, held on September 13, 1983 is a true and correct copy of the original Minutes of said meeting on file and of record insofar as said original Minutes relate to the watters set forth in said attached extract. IN WITNESS WHEREOF, I have hereunto set my hand and the seal of said Authori ty this 13th Y day of September 1983 (SEAL) FerfWto Villarreal, Secretary 208-jt-82 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUPOIMM Adopted this Order on September 13, 1983 , by the tollovrlftp vole AYES: A&Aw,$ehso&r.YeMWk Tol' dl NOES: ABSENT: ABSTAIN: SUBJECT: AUTHORIZING EXECUTION OF CONTRACT The Board, having been advised by the Director, Community Services Department, of the receipt of State Contract #8300-141 in the amount of $16,343.00 for the Community Services Block Grant program, for the performance of specified administrative functions within the Department for the period July 1, 1983, to December 31, 1983. IT IS BY THE BOARD ORDERED that its chairman is authorized to execute the aforementioned contract. I hereby oMiyr that tfMs M a trw and oonrcleMy of an e-ti n taken and a dwed on the MhuMs N Vw Soard of SU n an Ow date sheym ATTESTED: - ----- J.R.OLSSCN, CCUFM CLEM and or officio Claris of the Board Orap. Dept.: Community Services Dept. CC: County Administrator, K. G. Wingett State Office of Economic Opportunity via Community Services L , 224 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13. 1983 by the followiftp vote: AYES: R F*4*4 ftModer.Kd%sk Todd f NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Medical Specialist Novation Contract #26-807-7 with John W. Hutchinson, M.D. The Board having considered the recomsiendations of the Director, Health Services Department, regarding approval of Novation Contract #26-807-7 with John W. Hutchinson, M.D., for professional services in contractor's medi- cal specialty, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chairman is AUTHORIZED to execute the contract as follows: Number: 26-807-7 Department: Health Services - Hospital Division Contractor: John W. Hutchinson, M.D. Specialty: Orthopedic Surgery Term: May 1, 1983 through April 30, 1984 Payment Rate: $42.80 per hour of consultation and training services, and $61.00 per RVS Unit for each medical procedure. I l�by oaAfi�l tlal II+N Is a hw and esm+selas/y1 an o i Wan and sM*red an the af:uiss of No Hoard of Supwv 3 on the daft WSomr. ATTESTED• 3 J.R.OLSSON,CC c'Y CLEW and ex officio Cierk of Ws BaNd V DQ Health Services Dept./CGU �� O r Cunty Administrator Auditor-Controller Contractor SH:ta t 225 TME BOARD OF OMMISORS CONTRA COSTA C0LWTY, CAUFORNIA Adopttd this Ordw on 13-011113 , by the folio ON w0b: AYES: FdmW,Scit odor,Md%sk Teddi NOES: ASSENT: SUBJECT: Approval of the Ninth Year (1983-84) CDBG Program Project Agreement and Carryover of Certain Funds; City of San Pablo The Board having heard the recommendation of the Director of Planning that it approve the Ninth Year Community Development Program Project Agreement composed of the following projects, allocations and carried-over funds with a payment limit of $393,915.66: Project Allocation 9. Housing Assistance Program 5 30,000 12. Housing Rehabilitation Program 294,000 (8th Year Carryover) 69,915.66 Contract Total $393,915.66 IT IS BY THE BOARD ORDERED that the above recommendation is approved and that its Chairman is authorized to execute said agreement. i I�w!►es�Nry Mat MIs 4�tnw aMeer�soteog of an KNO taken and en:erec at: *a^::nuw wow ATTESTED: 9=— J.R. OU�300#c : .^.0 3;i,V -;LU* and ox otiicla Gis.rk of ctia Board Orig. Dhpt.: P 1 anni ng cc: County Administrator Auditor-Controller County Counsel Contractor �- , 226 ! sc) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by nd the follows vole: AYES: r0dw edmodw-Nd4d6 TO11d� NOES: ABSENT: ABSTAIN: SUBJECT: EXTENSION OF CHILDREN'S HOME SOCIETY CONTRACT #35231 WHEREAS this Board extended the contract with the Children's Home Society for "Youth Crisis Services" on June 28, 1983 for two months; and WHEREAS the adoption of a County budget is not presently feasible; and WHEREAS the County Administrator having made recommendation regarding the continuation of existing programs and services pending adoption of the final budget for 1983-84; NOW, THEREFORE, BE IT BY THE BOARD ORDERED that the County Probation Officer is AUTHORIZED to execute on behalf of the County an extension of the contract between the County and the Children's Home Society for "Youth Crisis Services" for the period September 1, 1983 to October 31, 1983, subject to cancellation upon seven day advance written notice, at an increase in payment limit of $41,667 (new total payment limit equals $333,334). l Ma��a«oh Mat ftrla r•e7r aM�waM aAg of an set n ta1fM1 and ORUNd M fM M M11M 41 t0 me"of on M.ita atawa. J.R.OL.Sscm,COUNTY CLOW a"we of do Cis:k of IM Booed QM/ny orig. 04sk= Probation Department cc: County Probation Officer Contractor c/o Probation County Administrator County Auditor-Controller L 227 f s� TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA September 13, 1983 Adopted this Order on ' pY the 10140061- VON: AYES: tea,randstt,� rodsr,llC�esk.T01 NOES: ABSENT: SUBJECT: Hold Harmless Agreement Taubman Company, Incorporated The Health Services Department having indicated that use of the Hilltop Mali is desired for public health purposes and as a condition of granting permission for said use it is required that the County agree to hold harmless the owners and operators of establishments at the Mall from liability arising from any act or neglect by County, its officers, agents and employees arising from salad use; IT IS BY THE BOARD ORDERED that the Chairman, Board of Supervisors, is AUTHORIZED to execute said hold harmless agreement. ! pr11tY t1�Mthis b atrwandeanaetoo/�►d so a1000 tom"and"del d an the adIVAa rf M» gs" on UW doge 118 OR. ATTESTED ljrt�-- /3' /9 ' J.R.of SSOH,CovVmr CLEM and"outdo Clerk of the Board vow* Orap. Dept,: cc: County Administrator Health Services Taubman Company/via Health Services 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALW*RN1A Adopted this Order on September 13, 1983 by the iolkwh vote: . AYES: ftm Pddw4 Iiolrodo Yd %Wk,Torldi NOES: ABSENT: ABSTAIN: SUBJECT: Attorneys Fees Authorized; Poer, et al. U.S.District Court, Southern District of California, No. 82-1067-K(M) Pursuant to November 29, 1982, June 21, 1983 and August 30, 1983, reports from County Counsel, attorneys' fees in an amount not to exceed $750 as this County's pro-rata share, as determined by the County Supervisor's Association, are hereby authorized for Jennings, Engstrand and Henrikson of San Diego for representation of Contra Costa County along with other counties in the appeal of the subject. case. The Auditor-Controller is hereby authorized to draw County warrants up to a total sum of $750 payable to the County Supervisors Association of California as may be requested. This order supersedes the similar order of July 12, 1983. t hmabj adl vw vft m a trm wW eoneeteW4# au OW=taken and u- @ an fife mMuNa M eft DCG/j h Beard of super on Ma daft alaeaL ATTESTLa: JF J.R.OLSSON,COUKTY CLERA WW e:oldato Qwk of fbe Board Orig. Dept.: cc: County Administrator County Counsel Auditor-Controller jnnings, Engstrand & Henrikson via County Counsel - . 229 / 5? RESOLUTION NO. p1 RESOLUTION DETERMINING ASSESSMENTS REMAINING UNPAID ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: The County Treasurer has filed a list of all payments received on account of assessments levied in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, and a list of all assessments or portions of assessments unpaid after thirty (30) days following the recordation of the assessments. A copy of the Paid and Unpaid List is attached to this resolution as Exhibit A and included in it. The Board of Supervisors shall issue improvement bonds under the provisions of the Improvement Bond Act of 1915 of the State of California upon the security of the assessments shown as unpaid on the attached list. The County Clerk shall transmit a copy of this resolution to the County Auditor. The County Auditor is requested to comply with the provisions of Section 8682 of the Streets and Highways Code in the collection of installments of these assessments on the assessment roll for taxes. 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 13th day of September, 1983. ATTEST: JAMES R. OLSSON, Clerk By ; t Py' . 230 P r+ t PAID AND UNPAID LIST OF ASSESSMENTS IN ASSESSMENT DISTRICT NO. 1982=2, SAN PABLO CREEK IMPROVEMENTS I HEREBY CERTIFY that the attached list of Paid and Unpaid Assessments correctly reflects (1) all amounts reoeived by me on account of assessments' in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California, within thirty (30) days after the assessments became due and payable and (2) all amounts remaining unpaid on each of the assessments in Assessment District No. 1982-2, San Pablo Creek Improvements. Executed at MARTINEZ , California, on AUGUST 16 , 1983. ALFRED P. LOMELI, County Treasurer, Contra Costa County, California By 231 - r -- - - - - - - - . - � - i PAID AND UNPAID LIST: PAGE 1 ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA ASSESSMENT NUMBER AMOUNT PAID CREDITED UNPAID -------------------------------------------------------------------------------- 1 $13 ,811.77 $11,233.11 $13 ,811.77 $.00 2 36 ,724 .32 29 ,867.89 36,724.32 .00 3 5,969.04 .00 .00 5,969.04 4 12,018 .38 9,774.55 1.2,018.38 .00 5 910.08 .00 .00 910.08 6 66,489.23 .00 .00 66,489.23 7 26,767.00 .00 .00 26,767.00 8 18,255.09 14,846.86 18 ,255.09 .00 9 27,168 .51 .00 .00 27 ,168.51 10 23,501.43 .00 .00 23,501.43 11 13,651.17 11,102.50 13 ,651.17 .00 12 .00 .00 .00 .00 13 17 ,585.92 .00 .00 -17 ,585.92 14 2,676 .70 .00 .00 2,676.70 15 21997.90 .00 .00 2,997.90 16 615 .64 500 .70 615.64 .00 17 856 .54 696 .62 856.54 • .00 18 6,0 49 .34 1,691.03 2,079 .22 3,970.12 19 3,212.04 2,6 12.35 3,212.04 .00 20 803.01 653.09 803.01 .'00 21 12,500.19 .00 .00 12,500.19 22 5,540.77 .00 .00 5,540.77 23 13,383.50 .00 .00 13,383.50 24 1,231.28 .00 .00 1,231.28 25 34,181.46 .00 .00 34,181.46 26 24 ,625 .64 .00 .00 24,625.64 27 695.94 .00 .00 695.94 28 78,159 .64 .00 .00 78,159.64 29 14 ,695.08 .00 .00 14,695.08 30 1,338 .35 1,088.48 1,338.35 .00 31 5,273.10 .00 .00 5,273.10 32 4,657 .46 .00 .00 4,657.46 33 16 ,194.04 13 ,170.61 16 ,194.04 .00 34 19,566..68 .00 .00 19,566.68 35 11,349.21 .00 .00 11,349.21 36 .00 .00 .00 .00 37 4,443.32 .00 .00 4,443.32 38 2,676 .70 2,176.96 2,676.70 .00 39 37,473.80 30,477.44 37 ,473.80 .00 40 6,718 .52 • 5,464.17 6,718.52 .00 41 .00 .00 .00 .00 232 PAID AND UNPAID LIST: PAGE 2 ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA -------------------------------------------------------------------------------- ASSESSMENT NUMBER AMOUNT PAID CREDITED UNPAID -------------------------------------------------------------------------------- 42 $4 ,015.05 $ .00 $.00 $4,015.05 43 2,676 .70 .00 .00 2,676.70 44 5 ,353.40 .00 .00 5,353.40 45 5,353.40 .00 .00 5,353.40 46 6,664.98 .00 .00 6,664.98 47 1,338.35 .00 .00 1,338.35 48 14 ,748 .62 .00 .00 14,748.62 49 7,815.96 6,356 .72 7 ,815.96 .00 50 4,764.53 .00 .00 4,764.53 51 4,496.86 .00 .00 4,496.86 52 7 ,548 .29 .00 .00 7,548.29 53 25,038 .00 .00 .00 25,038.00 54 .00 .00 .00 .00 55 .00 .00 .00 .00 56 .00 .00 .00 .00 57 .00 .00 .00 .00 58 .00 .00 .00 .00 59 .00 .00 .00 .00 60 .00 .00 .00 .00 61 .00 .00 .00 .00 62 .00 .00 .00 .00 63 1,338 .35 1,088.48 1,338.35 .00 64 1,231.28 1,001.40 1,231.28 .00 65 2,355.50 1,915.73 2,355.50 .00 66 3,560.01 .00 .00 3,560.01 67 1,124 .21 914.32 1,124 .21 .00 68 5,058 .96 .00 .00 5,058.96 69 36,965.23 .00 .00 36,965.23 70 .00 .00 .00 .00 71 12,8 21.39 .00 .00 12,821.39 72 .00 .00 .00 .00 73 .00 .00 .00 .00 74 5,112.50 . 4,158.00 5,112.50 .00 75 1,150..98 936.09 14,150 .98 .00 76 1,820.16 1,480.34 1,820.16 .00 77 428.27 348.31 428.27 .00 78 990.38 805.48 990.38 .00 79 4,282.72 3,483.14 4,282.72 .00 80 44,085.25 .00 .00 44,085.25 81 26 ,445 .80• 21,508.37 26,445 .80 .00 82 . 15,r605.16 .00 .00 15,605.16 233 PAID AND UNPAID LIST: PAGE 3 ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA -------------------------------------------------------------------------------- ASSESSMENT NUMBER AMOUNT PAID CREDITED UNPAID -------------------------------------------------------------------------------- 83 $9,502.29 $7,728.21 $ .00 $9,502.29 84 535 .34 .00 .00 535.34 85 2,435 .80 .00 .00 21435.80 . 86 3,0 51.44 .00 .00 3,051.44 87 2,328 .73 .00 .00 2,328.73 88 5,246 .33 .00 .00 . 5,246.33 89 19,165.17 15,587 .03 19,165 .17 .00 90 .00 .00 .00 .00 91 8 ,271.00 6 ,726 .80 8,271.00 .00 92 5,754.91 4 ,680.47 5,754.91 .00 93 4,443 .32 .00 .00 4,443.32 94 24 ,625 .64 .00 .00 24 ,625.64 95 10,840.64 8 ,816 .69 10,840.64 .00 96 16 ,729 .38 13,606 .00 .00 16,729.38 97 9 ,368 .45 .00 .00 9,368.45 98 1 ,721.85 11,973.28 14 ,721.85 .00 99 18,174.79 14 ,781.56 18 ,174.79 .00 100 615 .64 .00 .00 615 .64 101 15 ,283.96 .00 .00 15,283.96 102 2,435 .80 1,98 1.04 2,435.80 .00 103 1,391.88 1,132.02 1,391.88 .00 104 1,043.91 849 .01 1,043.91 .00 105 2,489.33 2,024 .57 2,489.33 .00 106 10,010 .66 8 ,141.83 10,010.86 .00 107 5,781.67 41702.23 5,781.67 .00 108 13,570.87 11,037 .19 13,570.87 .00 109 12,848 .16 .00 .00 12,848.16 110 1,338 .35 1,088.48 1,338.35 .00 111 6,718 .52 .00 .00 6,718.52 112 6,718 .52 .00 .00 6,718.52 113 2,703.47 .00 .00 2,703.47 114 7,146 .79 .00 .00 7,146.79 115 6,263.48 .00 .00 6 ,263.48 116 6,263.48 .00 .00 6,263.48 117 13,437 .03 .00 .00 13,437.03 118 13,437.02 .00 .00 13,437.02 119 6,718 .51 .00 .00 6,718.51 120 508 .56 .00 .00 508.56 121 508 .57 .00 .00 508.57 122 5j701.37 - .00 .00 5,701.37 123 160.60 .00 .00 160.60 i K 234 4 � 4 PAID AND UNPAID LIST: PAGE 4 ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS, CONTRA COSTA COUNTY, CALIFORNIA ASSESSMENT NUMBER AMOUNT PAID CREDITED UNPAID -------------------------------------------------------------------------------- 124 $160.60 $ .00 $.00 $160.60 125 160.60 .00 .00 160.60 126 267.67 .00 .00 267.67 . 127 187.37 .00 .00 187.37 128 240.90 .00 .00 240.90 129 963.61 .00 .00 963.61 130 10,358 .83 .00 .00 10,358.83 131 13,169.36 .00 .00 13,169.36 132 .00 .00 .00 .00 133 6 ,905.89 .00 .00 6,905.89 134 .00 .00 .00 .00 135 13,276.43 .00 .00 13,276.43 136 13 ,169.36 .00 .00 13,169.36 137 19 ,352.54 .00 .00 19,352.54 138 .00 .00 .00 .00 139 17,987.42 .00 .00 17 ,987.42 140 20,369.69 .00 .00 20,369.69 141 12,178.99 9,905.17 12,178.99 .00 142 33,887 .02 27 ,560.31 33,887.02 .00 143 4,603.92 3,744.37 4,603.92 .00 144 .00 .00 .00 .00 145 .00 .00 .00 .00 146 13,383.50 10,884.80 13,383.50 .00 147 16,997.05 13 ,823.70 16 ,997.05 .00 148 2,007.53 1,632.72 2,007.53 .00 149 8 ,163.94 .00 .00 8,163.94 150 .00 .00 .00 .00 151 .00 .00 .00 .00 $1,335,041.73 $361r760.22 $418,573.74 $916,467.99 235 RESOLUTION NO. RESOLUTION AUTHORIZING ISSUANCE OF BONDS ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: Section 1. RECITALS. On June 29, 1982, the Board of Supervisors of the County of Contra Costa adopted its resolution of intention to order improvements in Assessment District No. 1982-2, San Pablo Creek Improvements, under the provisions of the Municipal Improvement Act of 1913 (the "Act") . Proceedings taken under the Act led to the levy of a special assessment by the Board of Supervisors against parcels of land within the assessment district in the total amount of $1,335,041.73. These assessments were recorded in the office of the County Recorder of the County of Contra Costa on August 6, 1982, under Recorder's Serial No. 82-88414, and thereupon became a lien on each parcel assessed. The period within which parcel owners might pay their assessments in cash without interest has now expired, and there remain unpaid assessments in the total amount of $916,467.99. Section 2. ISSUANCE OF BONDS. The Board of Supervisors hereby authorizes the issuance of improvement bonds under the provisions of the Improvement Bond Act of 1915 to represent unpaid assessments. The bonds shall be designated, "Improvement Bonds, Assessment District No. 1982-2, San Pablo Creek Improvements, Contra Costa County, California. Bonds shall be issued in denominations of $5,000 or integral multiples thereof, and shall be dated October 3, 1983. Bonds shall be numbered, shall mature and shall bear interest at the rates stated in the following table: 236 DATE OF BOND DENOM- ANNUAL INTEREST MATURITY NUMBERS INATION AMOUNT RATE-% 1985 A .$1,467.99 $1,467.99 9.500 1986 B 5,000.00 30,000.00 9.500 1987 C 5,000.00 35,000.00 9.500 1988 D 5,000.00 _ 40,000.00 9.500 1989 E. 5,000.00 45,000.00 10.000 1990 F 5,000.00 45,000.00 10.000 1991 G. 5,000.00 50,000.00 10.000 1992 H 5,000.00 60,000.00 10.000 1993 1 5,000.00 65,000.00 10.000 1994 R 5,000.00 70,000.00 10.000 1995 L 5,000.00 75,000.00 10.000 1996 M 5,000.00 85,000.00 10.000 1997 N 5,000.00 95,000.00 10.200 1998 P 5,000.00 105,000.00 10.200 1999 Q 5,000.00 115,000.00 10.200 $916,467.99 Section 3. APPOINTMENT OF PAYING AGENT, REGISTRAR AND TRANSFER AGENT. The Board hereby appoints the Bank of America National Trust and Savings Association, as paying agent, registrar and transfer agent for the bonds. Section 4. FORM AND EXECUTION. Bonds shall be issued as fully registered bonds in the form set forth as Exhibit A to this resolution. The bonds shall be signed by the County Treasurer and the County Clerk and the seal of the County shall be affixed. Both signatures and seal may be reproduced on the bonds by facsimile, but upon its registration or reregistration each bond shall be authenticated by the manual signature of the registrar. Section 5. ESTABLISHMENT OF SPECIAL FUNDS. For administering the proceeds of the sale of bonds and payment of interest and principal on the bonds, there are hereby established three funds to be known as the improvement fund, the redemption fund and the special reserve fund, respectively, for Assessment District No. 1982-2, San Pablo Creek Improvements. Section 5.1. IMPROVEMENT FUND. Except as provided in Section 5.3, proceeds of sale of the bonds, together with all amounts paid on the assessments prior to bond issuance, shall be deposited in the improvement fund to be maintained by the County Treasurer. Disbursements from the improvement fund shall be made by the County Treasurer in accordance with the budget of estimated costs and expenses set forth in the engineer's report heretofore approved by the Board, which report and budget are 23'7 2 subject to modification by the Board from time to time as prescribed by the Act. Section 5.2. REDEMPTION FUND. The redemption fund shall be maintained by the paying agent of the County. All payments of principal and interest installments on the assessments, together with penalties, if any, shall be deposited in the redemption fund, which shall be a trust fund for the benefit of the bondholders. Payment of the bonds at maturity, or at redemption prior to maturity, and all interest on the bonds shall be made from the redemption fund. Section 5.3. SPECIAL RESERVE FUND. The special reserve fund shall be maintained by the County Treasurer. There shall be deposited into the special reserve fund the amount of $36,659 .00 from the proceeds of the sale of bonds. The special reserve fund shall be administered as follows: A. During the term of the bonds, the amount in the special reserve fund shall be available for transfer into the redemption fund in accordance with 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. B. If any assessment is prepaid before 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. This reduction in the amount. of principal prepaid shall be balanced by a transfer from the special reserve fund to the redemption fund in the same amount. C. Whenever required to prevent the reserve fund from exceeding the reserve limitations set by federal statute and regulation, the County Treasurer is directed to transfer accrued interest from the special reserve fund to the redemption 238 3 fund from time to time, and to establish pro rata credits against annual installments of assessment principal and interest in the same amount in the year following the year of transfer. D. 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, and the remaining installments of principal and interest not yet due from assessed property owners shall be cancelled without payment. Section 6. PAYMENT ON BONDS. The principal and interest on the bonds shall be payable at the,Bank of America National Trust and Savings Association, San Francisco, California. Principal and interest shall be paid by •check, draft or warrant mailed to the registered owner of each bond at the owner's address appearing on the register maintained by the registrar on the 15th day preceding the date of interest payment or maturity of each bond. Section 7. REREGISTRATION. Any bond may be registered to a new owner by completing the assignment certificate on the reverse of the bond and delivering the bond to the registrar. Upon reregistration, any bond may be replaced by one or more bonds of the same maturity and aggregate amount in denominations of $5,000 or any integral multiple thereof. Section S. COVENANTS. In the event of a default in the payment of any bond or any installment of interest thereon, bondholders shall have the remedies set forth in the Improvement Bond Act of 1915. In addition, the Board of Supervisors makes the following covenants, which shall constitute a contract with the bondholders: Section -8:1. FORECLOSURE -OF -LIENS. If any installment of the principal or interest of any assessment levied in Assessment District No. 1982-2, .San Pablo Creek Improvements, becomes delinquent, the Board shall cause an action to be filed in the Superior Court of the County of Contra Costa to foreclose the lien of the delinquent assessment under 4 239 the authority of Section 8830 and following of the Streets and Highways Code of the State of California. This action shall be filed not later than one hundred fifty (150) days after the date of delinquency. _ Section 8.2. ARBITRAGE. During the term of the bonds, the County will make no use of bond proceeds which, if such use had been reasonably expected at the date the bonds are issued, would have caused the bonds to be "arbitrage bonds" within the meaning of Section 103 (c) of the United States Internal Revenue Code of 1954, as amended, and regulations of the Internal Revenue Service authorized thereby. 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 13th day of September, 1983. ATTEST: JAMES R. OLSSON, Clerk By t 240 5 IMPROVEMENT BOND COUNTY OF CONTRA COSTA ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS SERIES NO. 1982-2 Under and by virtue of the Improvement Bond Act of 1915, Division 10, of the Streets and Highways Code, the County of Contra Costa, State of California, will, out of the redemption fund for the payment of the bonds issued upon the assessments made for the improvements in Assessment District No. 1982-2, San Pablo Creek Improvements, more fully described in the Resolution of Intention No. 82/759, passed by the Board of Supervisors of the County of Contra Costa on the 29th day of June, 1982, pay to or registered assigns, on July 2, 1985, the principal sum of $5000 with interest thereon at the rate of t per annum, all as hereinafter specified, 'and at the office of the Bank of America National Trust and Savings Association, the transfer agent, registrar and paying agent ("the Bank") in San Francisco, California. THIS BOND SHALL NOT BECOME VALID FOR ANY PURPOSE UNTIL THE CERTIFICATE OF AUTHENTICATION AND REGISTRATION HEREON SHALL SAVE BEEN DATED AND SIGNED BY THE BANK. The interest is payable semiannually, to wit: on the second day of January and July in each year hereafter, by check or draft mailed to the owner hereof at his address as it appears EXHIBIT A 241 on the registration books of the Bank (or at such address as may have been filed with the Bank for that purpose) as of the 15th day preceding each interest payment date; provided that the first interest payment date shall be January 2, 1985, and thereafter interest shall be paid semiannually. I£ this bond is authenticated and registered before January 2, 1985, it shall bear interest from its date. Otherwise, this bond shall bear interest from the interest payment date on or next preceding the date .of its authentication and registration. Additional provisions of this bond are set forth on the reverse hereof. IN WITNESS WHEREOF, said County of Contra Costa has caused this bond to be signed in facsimile by the Treasurer of said County and by its Clerk, and has caused its Clerk to affix hereto in facsimile its corporate seal, all on the 3rd day of October, 1983. COUNTY OF CONTRA COSTA Clerk Treasurer (SEAL) Certificate of Authentication and Registration This bond has been registered on , 19 Bank of America National Trust and Savings Association By Authorized Officer 242 2 (REVERSE OF BOND) COUNTY OF CONTRA COSTA ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS, SERIES NO. 198.2-2, ADDITIONAL PROVISIONS OF THE BOND This bond is one of several annual series of bonds of like date, tenor and effect, but differing in amounts, maturities and interest rates, issued by the County of Contra Costa under said law with the purpose of providing means for paying for the improvements described in said resolution of intention, and is secured by the money in said redemption fund and by the unpaid assessments made for the payment of said improvements, and, including principal and interest, is payable exclusively out of said fund. The bonds are issuable only as fully registered bonds in denominations of $5,000 or integral multiples thereof, except Bond No. A-1 in the principal amount of $1,467.99. Bonds may be exchanged, at said office of the Bank for the same aggregate principal amount of registered bonds of the same maturity but of other authorized denominations. This bond is transferable by the registered owner hereof, in person or by his attorney duly authorized in writing, at said office of the bank. Upon such transfer, a new registered bond or bonds, of any authorized denomination, of the same maturity, and for the same aggregate principal amount, will be issued to the transferee in exchange therefor. Bonds shall be registered only in the name of an individual (including joint owners) , a corporation, a partnership or a trust. 243 Neither the County nor the bank shall be required to make such exchange or registration of transfer of bonds during the fifteen (15) days immediately preceding any interest payment date. The County and the bank may treat the owner hereof as the absolute owner for all purposes notwithstanding any notice to the contrary. This bond will continue to bear interest after maturity at the, rate herein stated; provided, it is presented at- maturity and payment thereof is refused upon the sole grounds that there is not sufficient money in said redemptiori fund with which to pay the bond. If the bond is not presented on maturity, interest thereon will run to maturity. This bond or any portion of it in the amount of $5,000 or any integral multiple thereof, may be redeemed and paid in advance of maturity upon the second day of January or July in any year by the giving of notice provided under said law and by paying principal and accrued interest together with a premium equal to five percent of the principal. 244 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by title fblb kV rote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/ 1032 SUBJECT: District Appointments WHEREAS Elections Code Section 23520 requires the Board of Supervisors to appoint, in lieu of election, persons as Directors of a District in any case in which the number of persons filing for election as Director of the District does not exceed the number of offices to be filled by election; and WHEREAS the Board has been advised by the Assistant Registrar that the following persons have filed for election to the office indicated but have no opposition and must therefore be appointed pursuant to Elections Code Section 23520; IT IS BY THE BOARD OF SUPERVISORS RESOLVED that the following named persons are hereby appointed to the office indicated for the term prescribed by law: OFFICE PERSON TO BE APPOINTED Director, Diablo Community Thomas F. Pelandini Services District 1830 Alameda Diablo Diablo, CA 94528 Director, Diablo Community Margaret Stanley Freeman Services District 36 Campo Pelata Diablo, CA 94528 Director, Kensington Community Edward M. Hirata Services District 90 Arlington Avenue Kensington, CA 94707 Director, Rodeo Fire Protection Don Selvester District 486 Garretson Avenue Rodeo, CA 94572 Director, Byron-Bethany John J. Carvalho Irrigation District Route 1, Box 603 (Division 1) Brentwood, CA 94513 Director, East Contra Costa Gene B. Stonebarger Irrigation District Route 1, Box 339 (Division 2) Oakley, CA 94561 Director, East Contra Costa Ted Sciortino Irrigation District 210 Sycamore Avenue (Division 3) Brentwood, CA 94513 Director, East Contra Costa Frank Maggiore Irrigation District 1200 Balfour Road (Division 5) Brentwood, CA 94513 Director, Rollingwood-Wilart Park Maxwell M. Meadows Recreation & Park District 3090 Rollingwood Drive San Pablo, CA 94806 Director, Rollingwood-Wilart Park Willis H. Ledbetter Recreation & Park District 2769 Carlton Court San Pablo, CA 94806 RESOLUTION NO. b3�/�3 Z L � 245 2. OFFICE PERSON TO BE APPOINTED Director, Rollingwood-Wilart Park Edward A. Castillo Recreation & Park District 2375 Greenwood Drive San Pablo, CA 94806 Director, Crockett-Valona Arthur Del Agostino Sanitary District 1799 Pomona Street Crockett, CA 94525 Director, Crockett-Valona Faustino Pagni Sanitary District 837 - 7th Avenue Crockett, CA 94525 Director, Crockett-Valona Jon A. Wolthuis Sanitary District 41 Standish Court Crockett, CA 94525 Director, Mt. View Sanitary Dorothy M. Sakazaki District 737 Central Avenue Martinez, CA 94553 Director, Mt. View Sanitary Alfonso L. Rangel District 2802 Merle Avenue Martinez, CA 94553 Director, Mt. View Sanitary Ben Griffanti District 830 Shell Avenue Martinez, CA 94553 Director, Oakley Sanitary Ray Michelotti District (Short Term) 213 West Main Street Oakley, CA 94561 Director, Oakley Sanitary Richard Kirkman District (Full Term) 402 Landis Avenue Oakley, CA 94561 Director, Oakley Sanitary Dwight Meadows District (Full Term) Route 1, Box 354AA Oakley, CA 94561 Director, Oakley Sanitary David Mickelson District (Full Term) 1760 Edgewood Drive Oakley, CA 94561 Director, Rodeo Sanitary John Badger District 949 Beachpoint Way Rodeo, CA 94572 Director, Rodeo Sanitary Mel Marcos District 327 Lake Street Rodeo, CA 94572 Director, Rodeo Sanitary Frank De Voss District 848 Hawthorne Drive Rodeo, CA 94572 Director, Stege Sanitary Edward A. Valentino District 796 Colusa Avenue E1 Cerrito, CA 94530 Director, Stege Sanitary Jay Z. James District 614 Canon Drive Kensington, CA 94708 246 RESOLUTION NO. ?3//o 3 z 3. OFFICE PERSON TO BE APPOINTED Director, Contra Costa Water Craig Z. Randall District (Division 3) 1433 Yosemite Circle Concord, CA 94521 Director, Contra Costa Water Bette Boatmun District (Division 4) 4004 Salem Street Concord, CA 94521 Director, Contra Costa Water Don Freitas District (Division 5) 1403 "C" Street Antioch, CA 94509 Director, Oakley Water District Wallace R. Wightman P. 0. Box 285 Oakley, CA 94561 Director, Oakley Water District Ellis R. Patterson . P. 0. Box 165 Oakley, CA 94561 1 herd►eertlry chat thle N a troeewdee�foe�of can ac:Ecn f ker%a.-,d c:.`•cmd oo1r__.••fhemftWa��.., d dw 2 read e:cfrffda Cie.-.,of flea Board Orig. Dept. CAO cc: Assistant County Registrar County Counsel 24'7 RESOLUTION NO. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA ASopW tat Oar on September 13, 1983 by 10 AONOwMq vols: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: REQUEST FOR GENERAL PLAN AMENDMENT •17-33-CO9 MCS CORPORATION The Director of Planning having advised the Board that MCS Corporation is requesting a General Plan review in the rest Pittsburg area; IT IS BY THE BOARD ORDERED that the Director of Pl mkg is AUTHORIZED to initiate a study for a proposed amendment to the County General Plan in the West Pittsburg area. f A«s@�ttnriNr Mar l�Mlt/r a rma aser�eriMetsoMrd OR'V190 yien sr�rsc•:y: n►, •watillr d/�s Erne d M as two"d ATTESTIV. AOt OLSSON. COINIITI►CLArax VW*11oftft awry w w f d C ft. Opt.: Directorof/Planning SM Clerk of the Board County A&dnistrator plant►it� 248 County Counsel t' /se THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CC JFOWA SEP 131983 Adopted this Order on , by the Iallowbq voM: AYES: Parr %PWWwti Soh ndo NoPMk,TOflfth� NOES: ASSENT: ABSTAIN: SUBJECT: Acceptance of the Community Development Block Grant Program Audit for the period July 1, 1981 to March 31, 1983, and Authorization for Payment of Said Audit WHEREAS, this BOARD having been informed by the County Auditor that the audit of the Community Development Block Grant Program for the period July 1, 1981 to March 31, 1983 has been completed; and WHEREAS, the County Auditor recommends acceptance of the audit report and payment of the contracted charge of $9,900; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Community Development Block Grant Program audit be accepted and the County Auditor is AUTHORIZED to draw his warrant in favor of Harn Rowe. �h�rabl►grMtl►that this le a trneawtf oMr�eolo>�s1 an adlon taken and mitered Ong*CMN of fla Hoard of Supers oa the dale shore. ATTESTED: ale .? 9I J.R.OLSSON,COUNTY CLM WW OR OWC10 Clark of Vw 00Wd Orig. Dept.: County Auditor-Controller CC: County Administrator Planning Department 249 l THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13 , 1983 / by the folkrainp vote: AYES: PON Fab",Sch ed- YCPNk,Taiekm NOES: ABSENT: ABSTAIN: RESOLUTION 83/ 1025 SUBJECT: Basic Adult Care (BAC) Whereas the Basic Adult Care (BAC) Health Partnership Program (monthly prepayment by County and BAC eligibles) has been success- fully operated since its inception on January 1, 1983; and Whereas it is administratively time consuming to disenroll persons based on a cumulative total of six months of non-payment; NOW, THEREFORE, BE IT BY THE CONTRA COSTA COUNTY BOARD OF SUPERVISORS RESOLVED that paragraph S. b. of Resolution 83/191 establishing the County BAC Program, adopted January 25, 1983, is amended to read as follows: b. Persons determined to be financially able to contribute their proportionate share in this Health Partnership will be enrolled in the Contra Costa Health Plan--Basic Adult Care Program, advised of their monthly pre-payment obligation, and billed for the amount of their pre-payment. Persons who do not pay the billed amount for a consecutive total of six months shall be disenrolled. The regular collections policies of the Auditor-Controller will be followed to collect pre-payment amounts. I I�M'y e�Mh rtat fis w•taw aa/aaawataa/ra1 as amen Ween and anleese on"Mmufte a ow Dowd of on tM dam dMM ATTESTED: J.R. 0i6.c•cCF- and•s oi:►cio Ciak of Ow Nord too* Orifi. Mty cc: Administrator Health Services Director Contra Costa Health Plan Director County Auditor 250 RESOLUTION NO. 5311025 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CA�IFOANIA AdopW this o dw an *pt edez 13, 1983 by Vo wowing waft: AYES: Supervisors Powers, Fanden, 1KcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Buchanan Field Airport Community Compatibility Program Interim Report - 2nd Quarter 1983 In response to the Board's ongoing request for quarterly reports pertaining to Buchanan Field Airport's continuing efforts to reduce adverse impacts upon surrounding communities associated with aircraft operations and to remain in compliance with State Noise Standards, the Manager of Airports, through the Puolic Works Director, submits the attached Interim Report for the 2nd Quarter - 19133. IT IS BY THE BOARD ORDERED the receipt of the aforementioned quarterly report is ACKMQ�E06ED. 1 M1wir a�Alty lt�et IA1sU�trw amMeenrdtwtl�/ mm estlon taken end entand an tAe MUPAN e!Ir hoard of S.PGrVbCr*an Mo dab shown. ATTESTED:. r• /4-- 8 19 l J.R.OI.SSoN,COUNTY CLEM and ex oftldo Clerk o1 the Bawd Orig. Dept.: Public Works/Airport cc: County Administrator Public Works Director Aviation Advisory Committee (via Airport) Airport Land Use Commission (via Airport) Public Works (Buchanan Field) L . 251 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adm this Oar on September 13, 1983 . HY OW0010 volt: AYES: Supervisors Powers, Fabden, McPeak, Torlaks(ia, Sebroder- NOES: None ABSENT: None ABSTAIN: None SUBJECT: Granting Extension of Time to File a Final Development Plan for 2246-1t4 Hidden Pond, in the Pleasant Hill Area It has been brought to the attention of this Board that: 1) Ordinance Code Section 84-65.022, provides, in part, that a P-1 District terminates if within eighteen months after its effective date of establishment a Final Development Plan is not submitted to the Planning Commission except that the Hoard of Supervisors may grant up to five extensions(totaling five years or less) for such submission for no more than one year each upon a showing of good cause. 2) Ordinance No. 80-7 establishing a P-1 District for 2246-RZ became effective on February 15, 1980. A Final Development Plan for 2246-RZ has not yet been submitted to the Planning Commission t by the developer. FOR GOOD CAUSE SHOWN, this Board hereby grants a one-year extension as requested in which to submit a Final Development Plan for 2246-RZ to the Planning Commission, thereby extending the prior August 15, 1983 Final Development Plan sub- mission date to August 15, 1984. twre!►oarMgrMst1Mlt!saaw►a aasw:taa�rof an Scion ab"and a-a r an as~n of tba 00- a$upwW as an w.dM&%R m n. ATTESTED: September 13, 1983 J.R. OL&90N. COUNTY CLERK .and ex ot+tclo CNrk of Me BoMd BY .Dowdy Orig. tatpt.: Planning CSC: County Administrator County Counsel Henry Muchhn*i 30 Sib Ct. Pleasant Hill, CA 94523 � , 252 • i6c ATO BOARD OF SUPERVISORS r6m: CONTRA COSTA COUNTY SHERIFF-CORONER'S DEPARTMENT cmft DATE: August 24, 1983 0 SUBJECT: Granting Permission for Carnival in Connection With 1983 Sugar City Festival , Crockett SPEC 1 F 1 C REGMST(S) OR RECOM11ENDAT i ON(S) a SACKOROUID AND JUST 1 F i CAT 1 ON The Crockett Lions Club which is sponsoring the Annual Sugar City Festival in Crockett is requesting a permit to operate a carnival from September 15, 1983, through September 18, 1983, and a waiver of those license fees. The Sheriff-Coroner's Department conducted a background investigation relative to the issuance of a carnival permit to the Crockett Lions Club for the Sugar City Festival in Crockett. It is noted that the Sugar City Festival is an annual event with the proceeds used for the benefit of youth and community activities. The Sheriff-Coroner recommends that the Board authorize the aforementioned permit and the said license fees be waived. CONTINUED ON ATTACHMENT; _ rE1 SIGNATUR - RECOMMENOATION OF COUNT/ ADMINISTRATOR RECOMMENDATION OF SOARO COIIIIIITTE< APPROVE OTHER ACTION OF BOARD ON 3 APPROVED AS RECOIM/ENOEp 4. OTHER VOTE OF OLMMIRV 1»S 1 149MEY CERT 1 FY THAT Till S IS A TRU[ UNAN 1 MOUS (ASSENT ) AND COARCT COF V OF AN ACTION TAIMN AYES: NOES: AND 11MVEM ON TM Y 1 N ITM OF Tilt SOARa ABtR IENT: ABSTAIN: OF StlV1 ON M OAT! SHOWN. cc: Sheriff-Coroner ATTV-STM j P Crockett Lions Club J.ft. aLSsaN. COUNTY CLOW County Administrator AND Oc OFFICIO CLAM OF TIE 110AM IZL46--�2 253 M382/7-83 .6/ In the Board of Supwve:oa of Contra Costa County, State of California September 13, 1983, 19 In the Mo"w of Authorizing the County Purchasing Agent to Sell Excess County Personal Property Whereas, section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property belonging to the County not required for public use, and: Whereas, section #1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell any personal property belonging to the County and found by the Board not to be further required for public use, and Whereas, the Board hereby finds that the following listed personal property is no longer required or suitable for County use: DESCRIPTION 1978 Dodge V8 4-door Sedan (2) 1967 Ford C-850 600 gal. tank/500 GPM pump (2) 1959 International 500 gal. tank/1250 GPM pumper 1952 White/Van Pelt 280 Super Power 600 gal. tank/1000 GPM 1957 International 4x4 BD240 40 GPM pump 1951 Willys Jeep 4x4 75 gal. tank/10 GPM pump 1977 Dodge Monaco, 4-door sedan, I.D. #114H410A 161217 1948 White/Van Pelt w/750 GPM Hale Pump, 200 GPM PTO pump, 500 gal. tank 1972 Chevrolet Custom 30, 1 Ton pickup, chassis only #CCE3327142748 NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Purchasing Agent is hereby authorized to sell or dispose of the above personal property. PASSED BY THE BOARD ON September 13, 1983 by unanimous vote. 1 hweby certify " dw fc e9oh- is a t►w and coned copy of m ate► mrd ow do wjm* s of said Boord of Supwvbm an tho dole ofonwaid. cc: County Administrator Wem my hand and dw Ssol of do loord of County Auditor Supervbm Purchasing Agent 13t� _ 19 Septmber83 West County Fire District -- Orinda Fire Protection District Tassajara Fire Protection Dist. J. R. pLUCN. Clwk Clark C. sr - �y C. Matthews 254 H-24 3179 ISM THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY. CALIFORNIA Adopted this Order on Septmber 13. 1983 . by tfte following vote: AYES: pumm FammN sob fa do Moak Toftirr NOES: ABSENT: ABSTAIN: SUBJECT: In the Batter of One-Time Meal ) 1031 Reimbursement for certain Deten- ) RESOLUTION NO. 83/ tion Facility Management Employees ) The Contra Costa County board of Supervisors RESOLVES: I. Effective February 1, 1983 the charge for a meal purchased in a County detention facility increased from .10c per meal to $1.00 per meal. 2. The County and the Deputy Sheriffs' Association (DSA) have executed a Letter of Agreement on August 8, 1983 where, in consideration of this increased meal charge, the County agrees to issue a one-time payment to eligible employees represented by the deputy Sheriffs' Association who were assigned to a detention facility on June 30, 1983 in the amount of $200 for six month's assignment or $100 for three month's assignment. 3. The Sheriff-Coroner has requested that a similar one-time payment be issued to unrepresented management employees assigned to a de- tention facility on June 30, 1983 and the Management Compensation Committee has recommended such payment. 4. The following listed unrepresented management employees have.been assigned to a Sheriff's Department Detention Facility continuously for six (6) calendar months (180 days) or more on June 30, 1983 and shall be issued a one-time payment by the County of $200 in consideration of increased meal charges at those facilities: Name Employee No. Class 1. Ard, Larry 12004 Captain 2. Harrod, Paul 11902 Lieutenant 3. Irvin, Donna 06238 Lieutenant 4. Robertshaw, Peter 12924 Lieutenant 5. Shinn, William 20654 Lieutenant 6. Terry, Telford 11212 Lieutenant 7. Frazier, Frederick 11106 Director of Inmate Services 8. Schmidt, William 27321 Director of Supply Services 9. Glenn, Leslie 18024 N/C Coordinator 10. Collins, Charles 22410 Supervising Custodian 11. Sillers, Ronald 13098 Lieutenant i 110isry 0sA1t►t110etlMslsatrr0asd0awa0la��/ an aWon than and 0nln0d on 1110=bWW of 80 good of suP 0a dw sett dwift ::.3- SON,CCUNTV CLEPS atfkfo Quit of VW Dowd Orifi. Dept.: Personnel cc: County Administrator Auditor-Controller County Counsel Sheriff-Coroner L . 255 RESOLUTION NO. 83/ 031 THE BOARD OFERYI=OR= CONTRA C06TA COUNTY. CAUFORNM Adopled va onw on September 13, 1983 by Vo solo Ohio vow AYES: lowers, Fah. dw,fth:ni2-, I Fssk,Todr10 e NOES: ASSENT. BtJSJECT: Approving Lease Agreement Between the County and Village Pre-School and Day Care Orinda Community Center County Service Area R-6. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the Lease Agreement between the County of Contra Costa, for and on behalf of Service Area R-6, Lessor, and Village Pre-School and Day Care, Lessee. The Lease Agreement is for a term of three (3) years commencing July 1, 1983 and ending June 30, 1986, at a monthly rental of $2,020.00 per month for the first year. Effective July 1, 1984, the rent shall be $2,180.00 per month. Effective July 1, 1985, the rent shall be $2,350.00 per month. IlmSby petity thatthis b a trutandoorreetea�or Mn Seton taken and?r1erC--:0-. ifc• Mewd of Supe-c' _~L thc!da:c.hcarp. ATTESTED• _`_-----Z'3 /&3 J.R. QL Gec.'N'`. mixn CLEFA and ex Ol .60 Cr;C&.Of th'i 6019d e7 Public Works Department-L/M aftPublic Works Accounting (via L/M) • �" Buildings and Grounds (via L/M) Or* County Administrator County Auditor-Controller (via L/M) Lessee (via L/M) V 1gePreSchB030.t8 256 6P y THE BOARD OF SMRVNMM CONTAA COBTA COUNTY, CALIFORNIA OftOkdK Oe September 13, 1983 . •by ttlR In in tow AVEs: Pll f Fs,` OM�chfnder,#k�!errlc,1F�. woEs: ABSENT: Approving Lease Agreement Between the County and Fountainhead-Montessori Nursery School. Orinda Community Center County Service Area R-6. IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute the Lease Agreement between the County of Contra Costa, for and on behalf of Service Area R-6, Lessor, and Fountainhead41ontessori Nursery School, Lessee. The Lease Agreement is for a term of three (3) years commencing July 1, 1983 and ending June 30, 1986, at a monthly rental of $3,490.00 per month for the first year. Effective July 1, 1984, the rent shall be $3,770.00 per month. Effective July 1, 1985, the rent shall be $4,075.00 per month. 16wayeowy*do"Makw Mdaaneto�rd �afifon#Mas•r+d intend os!":c d w Road of SUPWVISII on f.":e Clair Bhowa. ATTESTED: J.R.OLS3-.U,Cc;itsXTY CLEPA and ex oi1:G10 Clerk of UK*13004 Public Works Department-L/M OrAg. OepL: Public Works Accounting (via L/M) at:: Buildings and Grounds (via L/M) County Administrator County Auditor-Controller (via L/M) Lessee (via L/M) FntnhdB030.t8 257 /GS THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 13, 1983 Adopted this Order on , by the following vote: AYES: if e�Sduoder, NdNey ToffldOM NOES: ABSENT: ABSTAIN: SUBJECT: AMENDING RESOLUTION NO. 83/892 ESTABLISHING RATES TO BE PAID TO RESOLUTION NO. : 83/1026 CHILD CARE INSTITUTIONS WHEREAS, the Board on July 12, 1983 adopted Resolution No. 83/892 establishing rates to be paid to child care institutions for the Fiscal Year 1983/84; and WHEREAS, the Board has been advised that a rate adjustment for a certain institution is necessary; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is amended as detailed below, effective May 1, 1983. Private Institution Monthly Rate Creative Alternatives/Hughson (N) Diagnostic Center $ 1,976.00 Ibm"by Gamy so a"Is a wwwdesn"emet an apron%ken and w*w"an Ow Eft0 .of No @para of SvpwWVn on rye dale dmmm Ate._jbai I3, /9d 3 ".OLSSCN,COUNTY CLOW and ex ot8do Clark of the Dmd By owe ON. Dept.: Probation Department CC: Social Service Department (Attn: Veronica Paschall) County Welfare Director County Administrator Auditor-Controller Superintendent of Schools Health Services Director 25$ RESOLUTION NO. 83/1026 In the Board of Supervisors of Contra Costa County, State of California September 13 , 19 83 In the Moller of Authorizing the County Purchasing Agent to Sell Excess Personal Property Whereas, the Purchasing Agent has been authorized by a May 24, 1983 Board Order to sell certain surplus County property, and; Whereas, the Public Works Department has reported that title to said property has been transferred to the Contra Costa County Flood Control and Water Conservation District on August 30, 1983, and; Whereas, Section 7 of the Flood Control Act authorizes the County Purchas- ing Agent to act in all capacities as the Purchasing Agent for said District, and; Whereas, Section #25504 of the Government Code authorizes that the County Purchasing Agent may, by direct sale or otherwise, sell, lease, or dispose of any personal property not required for public use, and; Whereas, Section 1108-2.212 of the County Ordinance provides that the Purchasing Agent shall sell personal property found by the Board not to be further required for public use, and; Whereas, the Public Works Department has reported 60,000 plus or minus cubic yards of excess soil from drainage detention basin excavations; Whereas, the Board as the Governing Body of the Contra Costa County Flood Control and Water Conservation District finds that this material is no longer required for use; NOW THEREFORE BE IT BY THE BOARD ORDERED, that the Board Order of May 24, 1983 is hereby rescinded and the Board as the Governing Body of the Contra Costa County Flood Control and Water Conservation District authorizes the Pur- chasing Agent to sell said material. PASSED BY THE BOARD on September 13, 1983, by unanimous vote. 1 hereby certify that the foregoing is a true and cornu copy of an order eMe1 on the minufa of said Board of Supervisors an Ae dale aforesaid. cc: County Administrator Witness any hand and the Seal of dw Board of County Auditor Purchasing Agent 13th, of September_ 19 83 Public Works / J. R. OLUON, Clerk By OWAY Clerk C. Matthews 259 H-24 309 15M To BOARD OF SUPERVISORS rpm: Arthur C. Miner, Executive Director Contra Costa County Private Industry Council C400 DATE: September 13, 1983 @ SUBJECT: AUTHORIZING ATTENDANCE OF THE PRIVATE INDUSTRY COUNCIL CHAIR OR HIS DESIGNEE TO ATTEND GOLDEN GATE UNIVERSITY CONFERENCE SPEC IFIC REQUEST(S) CM IMCOMMEMATIONtIll & MAC103HOUND AM JUST irtCATION On the recommendation of the Executive Director, Contra Costa County Private Industry Council, IT IS BY THE BOARD ORDERED that Paul Witkay, Private Industry Council Chair or his designee, is AUTHORIZED to attend the "Build A Successful Job Training Partnership Conference" sponsored by Golden Gate University, to be held in Carmel, CA. , from September 25 - 27, 1983; Expenses 100% Federal reimbursable funds. CONTINUED ON ATTACHOWNT: — SIGNATURE: '140ew4:�Lzlelr,' W&CCAINCHOATION OF COUNTY AOM INISTRATOW MCOMINKNI)ATION OF AIDAND COMM Iwwss APPROVE OTHIM s12bawg ACTION OF SOAND ON 4 APPROVED AS *19CON069114MIS OTWn VOTE or SLOBOWIlees My CERTIFY THAT THIS 18 A TIetIC LWANIMOLIS (AW89W AND COPMECT COPY Or AN ACTION TAWN AYES: NMS*. AND ENTERED ON THE NIN1JT9* or TM S0^W ASSENT: AVISTAIN: CW SLXMCW I I m ' ON TM OATS SHOW. cc: Private Industry Council ATTESTED County Administrator J.R. CKA90141 COLI TY CUM County Auditor AM CK OFFICIO CUM Or THC g*MW .' e7- -'1' .`..aGo.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Osier on September 13, 1983 , by#w following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Agreement with City of Lafayette for Emergency Preparedness Services IT IS BY THE BOARD ORDERED that Cecil Williams, Director of Office of Emergency Services, is AUTHORIZED to execute agreement between the County of Contra Costa and the City of Lafayette for provision of emergency preparedness services, as well as for similar agreements with other cities for like services as received. 1 t+«ak,►ouffgrtlaf tt+r rafrwaadoanrelaaAN an mcdon fakan and«ftnd an fsa=WAS=4180 Dowd of Supe Wwm on*w daft•home. ATTESTED: September 13, 1983 J.R.OLSSON,COUNTY CLEM axed OR OMtdO Cb*of Ow Dowd Jeanne 0. Maglio . Dept: County Administrator CC: Director, Office of Emergency Services City Manager, City of Lafayette County Auditor-Controller 261 THE BOARD OF SUPEAVISORs OF CONTRA COSTA IMUIi M CALIFORNIA Adopted this Order on September n. 1983 . by Ute fonowinB vole: AYES: Supervisors Powers , Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Mutual Assistance Agreement with East Bay Municipal Utility District IT IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute a Mutual Assistance Agreement with the East Bay Municipal Utility District for provision of emergency assistance under terms and conditions set forth in said agreement. t�fl o�e11h►th�f IIM�r a rw ae/wwrlo�M Mr Wftl taken Wd onft d on aw mlimbe M w @Wd of d=:9 WWWL ATTESTED: September 13, 1983 J.R. C??SG:;. a .:�',' CLER E and ex oalGio C'j%wk GI Lh-*Soud IV Jeanne 0. Magli Orig. Dept„ County Administrator cc: Director, Office of Emergency Services East Bay Municipal Utility District County Auditor-Controller L , 262 1, 71 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY;CALIFORNIA Adopted this Order on September 13, 1983 by"folkmiftg vote: AYES: Pow e,Fanden,Schroder, McPtlalt,TOfwi t NOES: ABSENT: ABSTAIN: RESOLUTION NO. 83/1027 SUBJECT: AMENDING RESOLUTION NO. 83/892 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS. WHEREAS, this Board on July 12, 1983 adopted Resolution 83/892 establishing rates to be paid to child care institutions for the Fiscal Year 1983/84; and WHEREAS, the Board has been advised that rate adjustments for certain institutions are necessary; and WHEREAS, the Board has been advised that certain institutions should be added to the approved list; NOW, THEREFORE, BE IT BY THE BOARD RESOLVED that Board Resolution No. 83/892 is hereby amended as detailed below: Add Private Institutions: Monthly Rate Thelma Murrell Family Home/Vallejo (P) $ 702 Growing Mind-Full Circle East Bay Group Home $2,479 Phase I/Oakland (N) Amended Rate: Surney Family Home/Oakley (P) $ 900 11wMy oeAly►thatMkle M•tniaakkraonretoo/yd an 40"token and enww on the r.:NwW M tM Eoard of Superb on the date eoMn. h ATTESTED: ��} X30 Iff 3 J.R.OLSSON, COUNTY CLEF and ex ofNdo Clerk of the Boind Orig. Dept.: Social Service Department (Attn: Contracts Unit) CC: County Administrator's Office County Auditor-Controller's Office Probation Department Superintendent of Schools Health Services Director County Welfare Director Social Service Department (Attn: Veronica Paschall) RESOLUTION NO. 83/1027 263 i THE SOARS OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this O"W September 3 , by Mto tolioWkV vols: AYES: Supervisors Pourers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: bone. SUBJECT: Deliquent Penalties - Ugo Jacuzzi IT IS BY THE BOARD ORDERED that upon the recommendation of the County Treasurer-Tax Collector, deliquent penalties totaling $89.46 be refunded to Mr. Ugo Jacuzzi. Merlhr nrtlgr tbM MN Is s frwasisserresfsaArsf w sWOt:tsksn and ontsrsd on The mbutos of So Nerd of SY0 1lri a on '►s data 3Aox.:t, AfTESTf:Dc i.���r.r�r�r•rrrrri^r J.R.OLSSON,CG:3IM CLEFS and as otfido Cfuk of Ow Nawd i�lr •off► prig. Dept.: cc: County Administrator Auditor-Controller Treasurer-Tax Collector 264 1,, 73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the following vote: AYES: Powen,Fanden,Schroder, Weak,Torh* M1 NOES: ABSENT: ABSTAIN: RESOLUT10N NO. 83/1028 SUBJECT: Continuing Terms and Conditions of Employment for Exempt Medical Staff In that this Board passed Resolution No. 83/893 extending employee memoranda of understanding otherwise expiring on June 30, 1983 and also terms and conditions of employment for management and unrepresented employees as designated on Exhibit "A" of said resolution, it is RESOLVED THAT Board Resolution No. 82/1334, setting terms and conditions of employment for Exempt Medical Staff, is hereby added to Exhibit "A" of Resolution No. 83/893, effective July 1, 1983. �f�ob1►osrtth►tht fhh a.true and aoneef ooArd W aWon taken and entered on the r.bmw at the Dowd of Supeni-s on the dm shown. ATTESTED: oj /a /`C?-9 J.R. 0LSS0.%" COLm.TY GLEF6; and ex nlf:c:a C:erk of#w cord ~ •CJI Orig. Dept.: cc: Personnel Department County Administrator Auditor-Controller RESOLUTION N0. 83/1028 L265 , I' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUMV, CALIFORNIA Adopted this Omer on September 13, 1983 , by the followingvote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: ABSENT: ABSTAIN: SUBJECT: Travel Authorization The Director of the Community Services Department having advised the Board that the Annual Region IX Head Start Training Conference will be held in Las Vegas, Nevada, October 19, 20 and 21, 1983; and Grantee Parent Representatives are authorized to attend the training conference using Federal Head Start funds; and The Head Start Parent Representative will require an advance of funds for meals and child care expenses; IT IS BY THE BOARD ORDERED that Bernie Visness, Head Start Parent Representative, is AUTHORIZED to attend the Region IX Head Start Training Conference in Las Vegas, Nevada, October 19-21, 1983 and the County Auditor-Controller is AUTHORIZED to prepare an advance in the amount of $115 to cover meals and child care expenses for Ms. Visness, the Parent Representative, so that she may attend the Training Conference. l ppalip cowl VW eft M 81M WA aen.et"W1d an soon taken and enured an Ow ed"W Of eM ftwd of Supendu date ukoam. ATTESTED: J.R.OLSSCI:,CoLlff if CLEM MW OR ofikio Cl"k of ow Soard a/w Orig. Dept.: Community Services Cc: County Administrator County Auditor-Controller 266 /. 53 RESOLUTION NO. RESOLUTION ORDERING SALE OF BONDS ASSESSMENT DISTRICT NO. 1982-2, SAN PABLO CREEK IMPROVEMENTS The Board of Supervisors of the County of Contra Costa resolves: The Board of Supervisors accepts the offer of Stone & Youngberg, (attached to this resolution and by reference incorporated in it) , to purchase all of the improvement bonds to be issued in Assessment District No. 1982-2, San Pablo Creek Improvements, Contra' Costa County, California. The Board of Supervisors directs the sale and delivery of the bonds to the offeror in accordance with the terms and conditions stated in the offer. 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 13th day of September, 1983. ATTEST: JAMES R. OLSSON, Clerk BY u zil COPY267 �3�/Q39 �. 7`i TO: BOARD OF SUPERVISORS FROM: Co� M. 6. Wingett, County Administrator ♦JWIQ DATE: September 13, 1983 Cou* SUBJECT: Mental Health Short/Doyle Multiyear Base Plan 1984-85 SPECIFIC REQUESTS) OR RECOMMENDATION(S) at BACKGROUND AND JUSTIFICATION REQUEST: Approve and authorize Health Services Director to submit to the State Department of Mental Health the Short-Doyle Multiyear Base Plan for 1984-85 as is required by Welfare & Institutions Code Section 5650. BACKGROUND: The Health Services Director, acting in his capacity as the Local Mental Health Director, has submitted pursuant to Welfare 6 Institutions Code Section 5650 the Short-Doyle Multiyear Base Plan for 1984-85 along with a letter of qualified approval from the Mental Health Advisory Board. Approval by the Board of Supervisors is required in order to meet the State's September 15, 1983 deadline for submission. CONTINUED ON ATTACHMENT: TILS SIGMA TURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COUNITT9E X APPROVE OTHER SIGNATURES) (; / ACTION OF BOARD ON Saptember 13. M3 APPROVED AS RILCOMMENDED AL OTHER VOTE OF SUPERVISORS UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. 79 CC: County Administrator ATTESTED 19 Health Services J.R. OLSSON. COUNTY CLERK State Depart"nt Of AND EX OFFICIO CLERK OF THE BOARD Mental Health 1 /� 271 Msu/7-S� BY �+ ' �� DEPUTY • /. S3 STONE & YOUNGBERG MEMBERS: PACIFIC STOCK EXCHANGE September 12, 1983 RECEIVED The Honorable Members of s�� 1319e3 the Board of Supervisors of the County of Contra Costa County Courthouse J. a� Martinez, California 94553 wev=5 Re: Offer to Purchase Bonds in the Sum of $916,467.99 par value County of Contra Costa Improvement Bonds Assessment District 1982-2 (San Pablo Creek Improvements) Members of the Board: Pursuant to discussions with bond counsel and our investigation and analysis of the captioned bond issue, we hereby offer to purchase all of said bonds subject to the following conditions: 1. The purchase price shall be 97% of par (a discount of 3%) plus accrued interest from the date of the bonds to the date of their delivery. 2. The bonds shall be issued pursuant to the Municipal Improvement Act of 1913 and the Improvement Bond Act of 1915. 3. The par value of the bonds shall be $916,467.99, and the bonds shall mature serially over a period of 15 years. 4. The bonds shall be issued in denominations of $5,000 or in integral multiples thereof as may be requested by the underwriters. One bond which shall mature July 2, 1985 shall be issued in an amount which will include principal amount of $1,467.99. 5. All bonds shall be issued in registered form as indicated by us prior to closing. The County shall retain the Bank of America N.T. i S.A. as Transfer Agent, Registrar and Paying Agent. 6. The bonds shall be dated October 3, 1983 and delivered on or about their date, but in any event prior to 3 P.M., October 14, 1983. 7. The bonds shall mature in each of the years and in the mounts and at the rates of interest set forth on the attached maturity schedule. 268 ONE CALIFORNIA STREET. SUITE 2600 - SAN FRANCISCO. CALIFORNIA 94111 - (4151961-1314 The Honorable Members of the September 12, 1983 Board of Supervisors of Contra Costa County Page 2 8. The County shall establish from the proceeds of the bonds a reserve fund equal to 4% of the principal amount of the bonds. The reserve fund shall be held and maintained as a separate trust account distinct from all other funds of the County and shall be administered in accordance with bond law. 9. The County shall covenant to commence judicial foreclosure of delinquent assessments within 150 days after any delinquency. 10. The County shall award the sale of the bonds to us at their meeting on September 13, 1983. 11. The purchase price of the bonds shall be paid in full upon delivery to us of the bonds, the unqualified legal opinion of Sturgis, Ness, Brunsell & Sperry, a Professional Corporation, Emeryville, California, and a no-litigation certificate of the County. The legal opinion shall be printed on the bonds at no charge to us. Respectfully submitted, SAE a& U NGBE Scott Partner SC:bp cc: Sturgis, Ness, Brunsell & Sperry Doc. No. 1260A L 269 $916,467.99 Par Value COUNTY OF CONTRA COSTA IMPROVEMENT BONDS Maturity Date Principal Interest (July 2) Amount Rate 1985 $1,467.99 9.50% 1986 30,000.00 9.50% 1987 35,000.00 9.50% 1988 40,000.00 9.50% 1989 45,000.00 10.00% 1990 45,000.00 10.00% 1991 50,000.00 10.00% 1992 60,000.00 10.00% 1993 65,000.00 10.00% 1994 70,000.00 10.00% 1995 75,000.00 10.00% 1996 85,000.00 10.00% 1997 95,000.00 10.20% 1998 105,000.00 10.20% 1999 115,000.00 10.20% Based on the 3% bond discount and the above coupons the net interest cost is 10.35159. 270 TME BOARD OF SUPERVISORS CONTRA CQSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by tM Moarinp vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: San Francisco Bay Area Rapid Transit District Tax Rate IT IS BY THE BOARD ORDERED that receipt of Resolution No. 3070 adopted on August 31, 1983, by the Board of Directors of the San Francisco Bay Area Rapid Transit District fixing a tax rate of .0617% of assessed value of property Within the District is ACRNOWLXDGED. f IM��a��M�atrhi�N atiaaMoo��aelaaAaf an-ou g m Ween and eeMred oe fie MMUMs M A ,oard of""„ cn me Me �3 ATTESTED: J.R.OLSSON, %C01UNI T CLE" jad!a olficic Gia:;;Of Gig Board prig• Dept.: cc' County Administrator San Francisco Bay Area Rapid Transit District 272 THE HOARD OF SMMVMM CONTRA COSTA COIN W9 CALIFORNIA ' Adop od tlft OMw an September 13, 1983 • by Vie Inin Ohio vow AYES: mss.FA-Sden.fthroder, Urbkeon NOES: \ ASSENT: SLOACT' Authorizing Execution of a Sublease Commencing July 1, 1983, to The Tri-Cities Discovery Center for the Premises at 1063 San Pablo Avenue, Pinole. It IS BY THE BOARD ORDERED that the Chairman of the Board of Super- visors is AUMMIZED to execute, on behalf of the County, a Sublease commencing July 1, 1983, to The Tri-Cities Discovery Center for the premises at 1063 San Pablo Avenue, Pinole, for continued occupancy by The Tri-Cities Discovery Center under the terms and conditions as more particularly set forth in said Sublease. I hem by e!!:! •:!.�:t:::,;:a trwaaaoanaetaaAr�t an action taken and entered on the n*wft o1 to 116ard of Sa on ttte date down. ATTESTED•J.R. OLSSC I, COU'U V CLEC iii and ex off.Co C:erk of V e Gard �r Public Works Department-L/M Public Works Accounting (via L/M) Dow Buildings and Grounds (via L/M) cc: County Administrator County Auditor-Controller (via L/M) Lessee (via L/M) 1063SPB07.t9 273 THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on September 13. 1983 by the VON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83/1040 SUBJECT: RESOLUTION GRANTING JURISDICTION TO OAKLEY WATER DISTRICT TO CONNECTION WITH ASSESSMENT DISTRICT 83-1, SANDHILL WATER PROJECT The Board of Supervisors of the County of Contra Costa resolves: Pursuant to Section 10103 of the Streets and Highways Code (Municipal Improvement Act of 1913) , Oakley Water District has submitted to this Board a proposed Resolution of Intention to order improvements and levy special assessments within a special assessment district to be known as Assessment District 83-1, Sandhill Water Project, Oakley Water District, Contra Costa County, California, together with an adopted boundary map of the proposed assessment district. The land to be assessed lies within the territory of this County. This Board hereby consents to the formation of this assessment district and to the work described in the proposed Resolution of Intention, a copy of which is attached to this resolution as Exhibit A. This Board consents to the assumption of jurisdiction by Oakley Water District, with the understanding that the Board of Directors of Oakley Water District may hereafter take each and every step required or suitable for consummation of the work and the levying, collecting and enforcement of the assessments to cover the expenses thereof, and the issuance and enforcement of bonds to represent unpaid assessments. -1- 2'7 4 The Clerk of the Board is authorized and directed to deliver a certified copy of this resolution to the Secretary of Oakley Water District. 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 13th day of September , 1983. ATTEST: JAMES R. OLSSON Clerk and Ex-Officio Clerk of the Board of Supervisors BY L 942:%A A. Jo eph, Deputy Clerk cc: Oakley Nater District Secretary Fred Bold, Attorney for Oakley Water Dist. Public Works Director County Counsel —2— . 2'75 Resolution No. 83/1040 RESOLUTION NO. 83- RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT 1983-1, SANDHILL WATER PROJECT, OAKLEY WATER DISTRICT, CONTRA COSTA COUNTY, CALIFORNIA BE IT RESOLVED by the Board of Directors of Oakley Water District as follows: 1. This Board intends to order the following improvement under the authority of the Municipal Improvement Act of 1913. The construction of water transmission and distri- bution lines within the territory of Oakley Water District consisting of a 12--inch main in State Highway No. 4 from Laurel Road south 4200 feet to Bolton Road, lateral pipes of the main in Raye Avenue east 1320 feet, in malicoat Avenue east 1320 feet, in Douglas Road east 1320 feet, in Hill Avenue east 2700 feet, in Bolton Road west 1600 feet and in easements from Raye Avenue to Hill Road and from Bolton Road to the Gehringer School, fire hydrants, valves, service lines, meters, backflow prevention devices, appurtenances and the acquisition of all necessary interests in real property. The above distances are approximate. 2. This Board finds that the land specially benefitted by the improvement is shown within the boundaries of the map entitled "Proposed Boundaries of Oakley Water District Assessment District 1983-1, Sandhill Water Project, Contra Costa County, California". -1- EXHIBIT A 276 This map is approved by this Board and is now on file with the Secretary of this District. The land within the exterior boundaries shown on the map shall be designated Oakley Water District Assess- ment District 1983-1, Sandhill Water Project, Contra Costa County, California. A legal description of the exterior boundaries of the assessment district is attached hereto, marked "Attachment 1' and made a part hereof. 3. This Board intends to levy a special assessment upon the land within the described assessment district in accordance with the special benefit to be received by each parcel of land, respectively, from the improvement. There shall be omitted from special assessment all public streets, alleys and places and all land belonging to the United States, the State of California, the County of Contra Costa, and the Oakley Union School District now in use in the performance of a public function. 4. Where any disparity occurs in level or size between the improvement and private property, this Board determines that it is in the public interest and more economical to eliminate the disparity by doing work on the private property instead of adjusting the work on public property. Accordingly, work may be done on private property for this purpose with the written consent of the landowner. 5. Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed ten percent (10%) 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 thirty-five (35) years from the second day of July next succeeding ten (10) months from their date. -2- 2'7 6. This Board finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 (commencing with Section 2800, Streets and Highways Code) does not apply to these proceedings. 7. This Board appoints BLACK AND VEATCH as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and Highways Code. S. In the opinion of this Board, the public interest will not be served by allowing owners of assessable lands to enter into a contract for the work of improvement, as otherwise permitted in Section 10502.2 of the Streets and Highways Code. 9. The amount of any surplus remaining in the improvement fund after completion of the improvement and payment of all claims shall be transferred to the general fund of Oakley Water District if the surplus does not exceed the lesser of one thousand dollars ($1,000.00) or five percent (5%) of the total amount expended from the fund. Otherwise the entire surplus shall be applied as a credit on the assessment as provided in Section 10427.1 of the Streets and Highways Code. I hereby certify that the foregoing is a true and complete copy of a resolution duly and regularly adopted by the Board of Directors of Oakley Water District at a regular meeting thereof held on 1983, by the following vote: AYES: NOES: ABSENT: Dated Leonard Ce oni Secretary to the Board of Directors of Oakley Water District -3- L 2'78 Attachment 1 LEGAL DESCRIPTION OF OAKLEY WATER DISTRICT ASSESSMENT DISTRICT 1983-I, SANDBILL WATER- PROJECT, CONTRA COSTA . COUNTY, CALIFORNIA Portions of Section 36, T2N, R2E, MDB+M, and Section 31, T2N, R3E, MOB+M, Contra Costa County, California, more particularly described as follows: Beginning at the east quarter section corner of the aforementioned Section 36, T2N, R2E, MDB+M; thence westerly North 89028'22" West 22.5 feet,. more or less, to the westerly right-of-way line of State Highway 4, the true point of beginning; thence following along the northerly line of a record of survey filed June 26, 1972, in Book SS of Land Surveyor Maps at page 12, to the northwest corner of said survey (SSL.S.M.12); thence South 1006119" West 660.00 feet, to the southwest corner of said -survey (SSL.S.M.12); thence leaving said record of survey South 0000100" East 511.5 feet, more or less, to the northwest corner of a parcel of land described in the deed to Antoinette Minaker, et al, filed July 1, 1970 in Book 6161 of Official Records at page 171; thence North 9000010" East 1577.50 feet, more or less, along the northerly line of said Minaker parcel (61610.R.171) and its easterly prolongation, to the centerline of said Highway 4; thence North 0000100" East 22.0 feet, more or less, to a point which bears South 89023145• West from the northwest corner of 'a parcel map filed April 21, 1971 in Book 16 of Parcel Maps at page 20; thence leaving said centerline and following along the northerly boundary of said map (16P.M.20) North 89023145" Fast, 2201.08 feet, to the northeast corner of the aforesaid map (16P.M.20). said point being also on the westerly line of a parcel map, filed February 8, 1969, In Book 6 of Parcel Maps at page 47; thence following along the boundary of said parcel map (6P.M.47) South 0028130" west, 9.87 feet; thence North 90000100" East along the southerly boundary prolongation thereof, 444.52 feet, to the north-south mid-section line of Section 31, T2N, R3E. MOB+M; thence North 0012' East along said mid-section line, 505.62 feet to the southeast corner of a parcel map filed August 1, 1978, in Book 68 of Parcel Maps, at pages 25 and 26; thence leaving said mid- section line and following along the southern boundary of said parcel map (68P.M.2S.26) North 89029123" West, 1322.24 feet; thence North 0046104" 279 East. 652.57 feet, to the northwest corner of said parcel map (68P.M. 25.26), said point also being the southwest corner of a parcel map filed January 12, 1982, in Book 99 of Parcel Maps, at page 21, thence North -V°42'05" East. 670.87 feet, to the northwest corner of Parcel "A" of said parcel map (99P.M.21), said point also being on the southerly boundary of the parcel of land described in the deed to Gilda M: Nunnally filed March 20, 1960 In Book 3583. of Official •Records at page 250; thence westerly, 1292.50 feet, more or less, along the southern boundary of said Nunnaliy parcel (3583O.R.2S0), to the easterly right-of-way line of the aforementioned Highway 0; thence south along the easterly right=of-way of Highway 4, 660.0 feet. .more or less, to a point which. bears South 89028122" East of the east quarter section corner of the aforementioned Section 36; thence westerly North 89°28'22• West, 05.0 feet, more or less, to the point of beginning. Containing 127.1 acres, more or less. 280 THE BOARD OF SUPERVISORS OF CONTRA COSTA CALIFORNIA Adopted this Order on September 13, 1983 by ttte Mo"o on vole: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Second Units The Board of Supervisors having received a September 1, 1983 memorandum from the Director of Planning concerning second dwelling units as provided for in SB 1534 and the Board having discussed the matter; IT IS BY THE BOARD ORDERED that the recommendations of the Director of Planning, as set forth in the memorandum attached hereto and by reference incorpo- rated herein, are APPROVED. i hereby certify thet this is a trw and coned copy of an awor taken and entered on the MUM109 of the Board of SupervIso on the date shown. ATTESTED: /J If_3 01 J.R.OLG-3OK, COLIN TY CLERK and ex��off„.lo Cierk of fffe Bond By -/J .Douly MIS. Dept.: Planning a: County Administrator County Counsel 281 CONTRA COSTA COUNTY PLANNING DEPARTMENT TO: M. G. Wingett DATE: Sept IVED County Administrate ,P*\ SEP 131%3 FROM: Anthony A. Dehaesu SUBJECT: Secon Units Director of Planni ,, J. k auk etFec i= SB 1534 (Mello - ChaP4 1 Stats 82) requires cities, counties, chartered cities and counties to allow second units in single family and multiple family residential districts when the unit is intended for rental purposes only. The Chapter provides that cities and counties may adopt ordinances to allow the second unit, or if the jurisdiction does not adopt such an ordinance then the Chapter requires the jurisdiction to permit such units by issuing a land use permit. The second unit, under this bill, is considered to be consistent with the general plan and zoning ordinance and is exempt from the California Environ- mental Quality Act. This new state law states that where the jurisdiction has not adopted an ordi- nance governing second units, it mist issue the land use permit if the request• complies with the following: 1) The unit is not intended for sale and may be rented. 2) The lot is zoned for single family or multi-family use. 3) The lot contains an existing single-family detached unit. 4) The second unit is attached to the existing residence and is located within the living area of the existing dwelling. 5) Whenever an increase in floor area is involved, it shall not exceed 10 percent of the existing living area. 6) Any construction shall conform to height, setback, lot coverage, architec- tural review, site plan review, fees, charges, and other zoning require- ments generally applicable to residential construction in the zone in which the property is located. 7) Local building code requirements which apply to additions to existing single-family dwellings, as appropriate. 8) Approval by the local health officer where a private sewage disposal system is being used, if required. The Chapter also states that its provisions are the maximum standards that the jurisdiction shall use to evaluate second units on lots zoned for residential use and which contain an existing single family detached unit. The only �, : 282 M. G. Wingett -2- September 1, 1983 additional standard that may be imposed is a requirement that the applicant be an owner-occupant of the involved property. The Chapter prohibits the estab- lishment of regulations that would in effect preclude second units. The juris- diction may adopt less restrictive requirements for the creation of second units. In adopting an ordinance the jurisdiction may designate areas where second units are permitted. The selection of areas may be based on criteria, which may include, but are not limited to, the adequacy of water and sewer services and the impact of second units on the traffic flow. If on July 1, 1983 the jurisdiction has not adopted an ordinance, then the pro- visions shown above govern. For your information, we have attached a copy of Chapter 1440. 17 &Zfta") While many of the cities in Contra Costa County have been considering this new law, only four of the seventeen cities have responded to the new law with ordi- nances of their own. Staff Recommendation: The Ordinance Code presently provides for attached units for members of the family (in-law units) and has for many years. We have had very little acti- vity for these kinds of permits. Since the new law went into effect, we have had a minimal amount of inquiries indicating very little interest. In view of the above, we recommend that: 1) no action towards amending the Ordinance Code be taken at this time; 2) the County follow the state provi- sions; and 3) we closely monitor, for a reasonable period, second unit acti- vity in the County before giving any further consideration to amending the Ordinance Code. Please place this matter before the Board of Supervisors for their considera- tion. AAD/ral cc: County Counsel 283 �= BOARD OF SUPERVISORS FROM: M. G. Wingett, County Administrator W coo DATE: September 8, 1983 SUBJECT: Superior Court Courtroom Addition Project SPEC 1 F 1 C REQUEST(S) OR RECaMEMAT 1 ON(S) A BACIMROU D AND JUST 1 F 1 CAT 1 ON RECOMMENDATION Approve the concept of an additional building for the Superior Court in Martinez and authorize the County Administrator to proceed with architectural selection, environmental review and financial planning for the proposed project. BACKGROUND The Superior Court currently has 15 judges and one Family Law Commissioner housed in the Courthouse, the Couthouse Annex, the Martinez Veterans Building basement and the Richmond Administration Building. Some of these facilities are substandard and poorly located. In order to improve efficiency and to provide adequate housing for all of the Superior Court in Martinez, a decision was made to study solutions for long-term Superior Court needs. The 1982 Reel-Grobman study of Superior Court needs projected 24 judicial positions by 1987, an increase of seven over the five-year period. While that projection appears to exceed the rate of increase experienced in the past, some portion of that projection must be included in the planning process. The judges in May, 1982, approved a conceptual proposal to add new courtrooms by relocating the District Attorney and remodeling the fourth floor of the Courthouse. An architect was hired to provide a more detailed feasibility study of that option. As the information developed it became evident that due to the limitations of the Courthouse Building, the cost of renovation and building and fire code modernization, and the time factor involved in relocating the District Attorney and other displaced departments that the option of going directly to a new building for the courts should be considered, especially in view of projected increases in judicial positions. This office, along with Public Works, has been reviewing the location, layout and financing of the various alternatives for a new building as well as several schemes for renovating the Courthouse to obtain sufficient information for comparison of time and cost with which to base our recommendations. The Public Works Department projections indicate that the option of a new building is the most cost effective and requires less time to completion than the option to remodel the fourth floor of the Courthouse. The preferred new building option would be a three story, six courtroom structure located adjacent to the Detention Facility Court Annex on a portion of what is now the jury parking lot. CONTINUED ON ATTACHMENT: X YES SIGNATURE; � U"a2� __ RECOMMENDATION OF COUNT► AOMINISTRATOR RECOMMENDATION OF RO COMIITTSx ,V APPROVE OTHER ILL �'t ACTION OF SOARD ON September-M. 1983 APPROVED AS RKCOMMtN01I= OTHMR X The Board also requested the County Administrator to review issues raised by Board members (cost/financing, legal issues pertinent to moving the Richmond Court facility, planning/construction procedures, number of court rooms, etc. ) and report to the Board on same. Staff was also requested to solicit input from all agencies involved in the judicial process . vam OF stPERV 1 sags I IWISB f CERT 1 FY THAT THIS IS A 7AUE X UNANIMOUS (ABSENT ----- ) AND CORRECT COPY OF AN ACTION TAKEN AYES: NOES* AND ENTEItED ON THE N 1 NUTES OF THE BONm ABSENT: ABSTAIN: OF SLIPERVISMS ON TIC DATE SHMN. cc County Administrator ATTEsTM September 13, 1983 Superior Court Presiding Judge J.R. OL.S9ON. COLINTY CLARK Public Works Director AND EX OFFICIO CLERK OF 7W WAM District Attorney County Clerk t , 28 M382/7-83 Library eY .c <_� �� G� .DEPLITY eanne 0. Maglio Our preliminary comparison data for the two options of a new building versus remodeling the fourth floor of the Courthouse projects the cost for the fourth floor remodel at approximately $5,600,000 including adequate parking, relocating the District Attorney and providing for other dislocated functions. Due to the sequence of relocations and remodelling, this option is estimated to require over 4 years for completion. This option provides a maximum of three courtrooms, all of which would be occupied upon completion and leave the Law Library, County Clerk and Jury Assembly operations severely restricted within the limited space in the Courthouse. The new building option including adequate parking, remodeling the first floor of the Courthouse, greatly expanded Law Library and County Clerk space is estimated to cost between $8,000,000 to $11,000,000 depending upon whether four or six courtrooms are included in the project. This option is projected to require three years for completion. While the cost for the new building option is estimated to be substantially greater than remodelling the Courthouse, the advantage of gaining twice the number of courtrooms, adequate Law Library space, expanded County Clerk and Jury Assembly areas plus expansion space for the District Attorney into the present Law Library space make it the preferred option. The major source of revenue planned to finance the Superior Court expansion is the Temporary Court Construction Fund currently providing approximately $600,000 per year from court fines. SB 668, which will nearly double revenue into that fund, has passed all legislative committees and is on the third reading in the Assembly. Passage of SB 668 is estimated to create sufficient revenues to fund the annual debt service on deferred financing revenue bonds issued by either the existing Public Facilities Corporation or a Joint Powers Authority between the County and the Law Library. The Law Library can provide some funding assistance for their portion of the project through their existing revenue sources. The project would be planned for six courtrooms with space for the County Clerk and the Law Library. These and other financing methods will be studied before making any recommendations on this and other needed projects such as the Diablo Valley Justice Center. The project proposals, in conceptual form, have been reviewed by the Superior Court, the District Attorney and other affected departments. The proposal is consistent with the future planning discussion for the Superior Court contained in the Detention Facility environmental impact report. The project would provide space to bring in the Superior Court Department in Richmond, the Martinez Veterans Building and to replace the Family Law Commissioner hearing room. By the time the proposed project could be completed, it is anticipated that another Superior Court depart- ment would be added. The two remaining courtrooms proposed for the project would be available for growth needs and could be finished as part of the initial project, utilized as office space for an interim period of time, or remain unfinished until needed. The project would also plan for long- term expansion capability with minimum disruption of court activity. This office considers the Superior Court project to be a most urgently needed building project and requests that your Board approve the concept of a new building for the Superior Court in Martinez, and authorize staff to proceed with architectural selection, environmental review and financial planning for the project. -a- 285 TME BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the foNowin0 vote: • AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SuB,iECT: Referral by Board Order, dated August 30, 1983, Regarding Subdivisions -5294 and 5426, Lafayette Hills, Lafayette Area. The Board having on August 30, 1983, referred to the Public Works Director for report a letter, dated August 25, 1983, from Peter J. Frumenti Development Corporation, requesting Board modification of conditions of approval for Subdivisions 5294 and 5426 wherein limited issuance of building permits would be allowed prior to a traffic signal at Taylor Boulevard and "A" Drive being operational; and The Public Works Director having this day reported that: 1. The developer requests that the Board modify conditions which require that a traffic signal be installed and operational at Taylor Boulevard and "A" Drive before issuance of any building permits. The requested modification would allow a limited issuance of building permits while a signal is being installed. The earliest delivery of materials for construction of this signal is given as October 31, 1983. 2. Traffic control on Taylor Boulevard is of paramount concern to both the County and the City of Lafayette. This factor was stressed at the hearing phase of the development and when it was reviewed by the Board. 3. The conditions of approval were agreed upon by the City of Lafayette and the Board as mitigation to the subdivision's impacts. Traffic safety at the intersection of Taylor Boulevard and "A" Drive is dependent upon an operational signal; and The Public Works Director having recommended that for the above reasons the request for modification of the conditions be denied IT IS BY THE BOARD ORDERED that the aforesaid recommendation is hereby APFM ED. �Rawer esAyr�Mt w.N a rwaMa.w.a..rlra m semon lekM and enbmd an M•Om n N ft •ard or se roes as 00-dide elbow& ATTESTED:_r. i�67 J.R.OLIMM,COUNTY CLERK and on oMkb C1wk of 9w Board By .MpuV Orig. Dept.: Public Works (LD) cc: Supervisor Nancy Fanden County Administrator Clerk of the Board Frumenti Development Corp. Planning Department ` 286 Building Inspection B0913x.t9 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by tfte folkm inp vcfe: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Assembly Bill 377 (Roos) The Board having received a memorandum dated August 24, 1983, from Steve Zehner, General Counsel, County Supervisors Association of California, transmitting a report prepared by the Senate Local Government Committee on Assembly Bill 377, a measure that relates to property tax overrides to fund voter-approved retirement systems; IT IS BY THE BOARD ORDERED that said report is REFERRED to the County Administrator, County Auditor-Controller and County Counsel. 1 hereby eef ft that this Is a true andeonsetem of an action taken and entered or the:nkwNa of VW board of Supery on the date shown. ATTESTED: r„it4d 14(„Lgor _ J.R. OLSSON, COUNTY CLERK MW Ox ofIL-1c C:erk of the Board By 001"y Oriq. Dept: Clerk of the Board cc: County Administrator County Auditor-Controller County Counsel 2E t THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on September 13, 1983 by the lbw V0%. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT. Restoration of Urban Waterways The Board having received a letter dated August 23, 1983 from John Holtzclaw, Chair, Conservation Committee, San Francisco Bay Chapter of the Sierra Club, 6014 College Avenue, Oakland, CA 94618, advising that it has passed a resolution in support of ecologically viable treatment of urban creeks, streams and adjacent wetlands in the four counties of the Bay Area (San Francisco, Marin, Alameda and Contra Costa), which position also supports the active restoration of all urban waterways and encourages acceptance of urban creeks, streams and waterways as a much needed enhancement of the urban environment; and In that regard said organization having urged the Board to utilize the expertise of the State Department of Water Resources and its Creek Restoration Program, and to keep the Chapter informed of any creek restoration projects in this County; IT IS BY THE BOARD ORDERED that said communication is REFERRED to the Director of Planning and the Public Works Director. I hereby certify that this Is a trw andconrct co"of an action taken and entered an the minutes of the Coard of Superrisar on the ds%at-*-mn. ATTESTED 13—„/,f J.R. 0LSSG?-,-, and ex r,-Mclo C.'e.-L-cie taia Eca.-d By .......... Dqxdy Orig. Dept: Clerk of the Board CC: Sierra Club, Bay Chapter Planning Director Public Works Director County Administrator THE BOARD OF SUM WI=OIIS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by tM lolberirp MON: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Private Industry Council Membership. The Board having received an Aunust 24, 1983 letter from K. R. Kiddoo, Director. State Employment Development Department, ROO Capitol Mall . Sacramento, California 95814, advising that the Governor has certified the membership of the Private Industry Council (PIC), and having further advised that the certified PIC is now elinible to apply for olanninv Qrant funds: IT IS BY THE BOARD ORDERED that the above matter is REFERRED to the Director of the Private Industry Council Deoartment. s«.rr o«Mt1r Mwt ew r. Kl em of an 490"hop 0 and slow"M rM nowQ o1 WiPWAsm OR rw Ma — ATTISTM. J.n.OLSSGN,MUM"CUM 0McW CM*d Mw 9"d Diana M. Fireman Orig. DW.: Clerk of the Board cc: Director, Private Industry Council Department County Administrator 289 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the foNoifp voM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. SUBJECT: Private Industry Council Liability The Board having received an August 26, 1983 memorandum from Karl W. Grossenbacher, Chief, Job Trainina Partnership Office, State Employment Development Department, 800 Capitol Mall , Sacramento, California 95814, transmitting some of the liability issues relative to the Private Industry Council under the Job Training Partnership Act; IT IS BY THE BOARD ORDERED that the aforesaid memorandum is REFERRED to the Director of the Private Industry Council Department and County Counsel . 1 Aae�oartNt►tAat tMa r a Nun aMoawaeloa/ll� an action 10-m and eWWWW on ow.amwoa of to soard of Supe vMm ot+Ow ON 0 fiGW1L A''TESTED: SES-983 J.R.OLSSON.f oulm CUMK and ox ofMNo CNrk of IM Sewd h��vxv(�7)� `�.ts: .Os/WV Diana M. Homan Oris, pt.: Clerk of the Board cc: Director, Private Industry Council Dent. County Counsel County Administrator 290 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None. ASSENT: None. SUBJECT: Utilization Review of Short-Doyle Funded Acute Psychiatric Inpatient Services The Board having received on September 2, 1983 a notice from the State Department of Mental Health, 1600 - 9th Street, Sacramento, California 95814, advising of public comment period with respect to the adoption of regulations regarding Utilization Review of Short-Doyle Funded Acute Psychiatric Inpatient Services, and further advising that comments must be in writing and submitted no later than October 17, 1983; IT IS BY THE BOARD ORDERED that the aforesaid notice is REFERRED to the Health Services Director. 11wehrGermtt,.tw.raerweude sO�� an action tskan and antM+d on 010 a""at tw nowd of iuvan,ras an eu+ON 81R ATTESTED: SEP 131983 j.n.OmoN.Courm cLEac MW ex oQk10 Clerk of on seen! Dewy Diana M.Hermer< Orig. Dept.: Clerk of the Board ex. Health Services Director County Administrator State Dept. of Mental Health 291 TME SOARD OF SUPERVISORS CONTRA COSTA COUNTY, CAI FORNIA Adopbd this order on September 13, 198 3 by qM tplipwilip vpft: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Delicensing of County Hospital Beds The Board having received a letter dated August 31, 1983 from Ronald G. Trayner of the Law Offices of McDermott & Trayner, 87 North Raymond Avenue, Pasadena, CA 91103, counsel representing Valley Memorial Hospital of Livermore, CA, expressing legal objec— tions to what he understands to be the County's proposed procedure for delicensing a specified number of beds at the County Hospital; IT IS BY THE BOARD ORDERED that said communication is REFERRED to County Counsel, Health Services Director and County Administrator. 4 hereby certify that tF:tz's a truttandConecteon o f on BC:ton a to : .ak d. Scud of a �''�:��s yr h rn;:ucta3 of ftSax;..sc; an : e:5c-x :-,Cur ATTESTED.: mac. /3 lrs9 J.R. OLSS^"a, a 3::i GLIERK and ox omc is Ciark of tiro gor BY .0" ". Dept.: Clerk of the Board Cc: County Counsel Health Services Director County Administrator 292 TIME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the folkm tp vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ASSENT: None. SUBJECT: ABAG - Regional Housing Needs Determinations 1983. The Board having received a July 29, 1983 letter from Revan A. F. Tranter, Executive Director, Association of Bay Area Governments, Hotel Claremont, Serkeley, California 94705, forwarding a report on Reqional Housing Needs Determinations, 1983, and indicatina that local governments have a 90-day period to review the report and make revisions; IT IS BY THE BOARD ORDERED that the aforesaid report is REFERRED to the Director of Planning. 1 hereby oe�Mh►IheA ttNe b�tn�eeM aarKtoet�l� on gallon token and entered on Ow n*""01 fhe Soerd of gre oon the deb ehoe�n. ATTESTE0: __ SEP 131983 d.R.OLSSON,COUNTY CLOW WW e:olsdo Clerk of a@ Board DWft twra M. Herm*v% Orig. Dept.: Clerk of the Board Cc: Director of Planning County Administrator ABAG - Executive Director t 293 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on ftptember, 13. 1983 by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Time of Sale Weatheri zati on Disclosure Ordinance Over the past year, the City/County Energy Coordinating Committee has been working with the Contra Costa Boards of Realtors on the development of an ordinance to require sellers of homes to inform orospective buyers whether or not the basic weatherization measures (attic insulation, caulking, weather- stripping, water heater blanket, low-flow showerheads and duct insulation) have been installed in the home. These weatherization measures can reduce hope utility bills up to 25%. The Ordinance does not mandate weatherization of homes; rather, it is designed to encourage sellers to weatherize homes through a market place approach as well as providing consumer protection for home buyers. The attached Ordinance was developed in close cooperation with the Boards of Realtors and has their support. The Boards of Realtors will also be working with the County to provide information to realtors on the program. The City/County Energy Coordinating Committee designed the Ordinance so that it could be adopted by the County as well as the Cities so that the realtors will have a uniform requirement throughout Contra Costa County. County Counsel has reviewed the Ordinance as to form. IT IS BY THE BOARD ORDERED that said Ordinance is introduced, reading thereof is waived, and September 20, 1983 is fixed as the time to adopt same. t 1MNMl►eNlMy tit tt�r a�nie M/oMrMae/t►� M adton tin and«MN.e ow 00 01011010101109 fife ggwd 41 sp.�o 1 1983 ATTESTED... d.l1.OLSSON.COMM CLM and*a oMPIA 00101 of tlMe Soeti b .oMw!► Oians M.Memrn bo.weathdisc30.t8 Orig. Dept.: Public Works (Admin. Services) cc: County Administrator County Counsel Public Works Department Attn: Energy Coordinator Accounting 2 9 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Sentmhpr 13! 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Certificates of Appreciation IT IS BY THE BOARD ORDERED that the Chairman is AUTHORIZED to execute certificates expressing appreciation to: Chuck Gabrysiak, representing the City of Concord; Richard Hildebrand, representing the City of Walnut Creek; Richard Spellman, representing the City of E1 Cerrito; Darlyne Houk, representing the Boards of Realtors; and Sara Hoffman, representing Contra Costa County for their work on the development of the County's Time-of-Sale Weatherization Disclosure Ordinance. /MMbt►earWythatthis isafrimandoorr oteW40 IM action taken and ente-ed on the minutes of tM &ow of Supervisors � :rs date shown. ATTESTED:.40LL --.,L 3,19 Z-2 — ERK J.R. .. _ 7 i �-- and ex t,t;i.;10 c;:;:k of the Boars! 2 ' . oMPwr bo.appre13.0 Orig. Dept. Public Works (Energy) cc: County Administrator Chuck Gabrysiak (via PW) Richard Hildebrand (via PW) Richard Spellman (via PW) Darlyne Houk (via PW) 295 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT. Supervisors McPeak and Schroder ABSTAIN- None SUBJECT: In the Matter of Award of Contract for the Installation of the Camino Pablo at Camino Sobrante Traffic Signals, Project No. 0662-6U4272-82, Orinda Area. Bidder Total Amount Bond Amounts Steiny and Company, Inc. $128,157.00 Payment $64,078.50 27 Sheridan Street Faith. Perf. $128,157.00 Vallejo, California 94590 Rosendin Electric, Inc. Abbett Electric Corp. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security 'shall be returned. 1 kwMy ew"Ml 96 r• towel an safto WmR and eIMM F A elf edam m of ow Nre of Supsivl o s es No dale,MNa ATT9MDr i /S83 J.P.ftste;ul COUN"CLOW and ex oldrin ck*of IM Ord Orig.0ept.: Public Works Department Design and Construction Division h cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division (via P/W) Contractor DC.CAMPABLOSIGBO.BW 296 X � THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: In the Matter of Award of Contract for the Construction of the Terminal Road Extension, Project No. 0841-6X5325-82, Martinez Area. Bidder Total Amount Bond Amounts R. E. Jones, Inc. $109,576.73 Payment $54,788.37 888 Howe Road Faith. Perf. $109,576.73 Martinez, California 94553 The Hofmann Company Gallagher and Burk, Inc. Antioch Paving Co., Inc. Eugene G. Alves Construction Co., Inc. Winton Jones Contractor, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said- bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted -above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. rr�wd an go wait w Illmd of&*Nvbwg m w d fr sbwm ATTEtTE . /3' /g Q JA.OLEO M,COUNTY CLOK Orig.Dept.: Public Works Department rid ex otwdo Cb*of w Morn Design and Construction Division .Oily cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor S"' Pnv) DC.TERMRDBO.BW 297 THE HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors NcPeak and Schroder ABSTAIN: None SUBJECT: Rejection of Bids for the Construction of the West Pittsburg Storm Drain, Project No. 0662-654156-82, West Pittsburg Area. Bidder B b P Engineered Excavating, Inc. 11567 Crow Canyon Road Castro Valley, CA W. R. Thomason, Inc. The bids for the above-captioned project were opened on August 18, 1983 in the Public Works Office at 255 Glacier Drive, Martinez, California. The Public Works Director, having advised that the land rights for the portions of the storm drain outside of the road right of way have not been obtained and further delays in obtaining these needed land rights would result in construction being done during the rainy season which could result in additional liabilities, reconmends that the bids be rejected. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is hereby APPROVED. I Mwlr►!wl>�r Ma/Nlr y a Ir�Mlaara�Mt+�of an Gallon Mm aw saMad as Mr Gnats at w Moat of Supwvlem as Ora Oft show& ATTESTED: J t44A" ,im.OLSSOK COUMTY CLOW and as aMola CWk of 8w Nerd r� Orig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller Public Works Director Design and Construction Division Accounting Division Contractor (via P/W) OC..WPITTSBO.BW 298 At 10 a.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, to discuss a litigation matter. The Board reconvened in its Chambers at 10:30 a.m. , adopted the following order, and then continued with the calendared items. 299 X THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by tfte following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: C.C.C. v. Estate of Katherine Jones Superior Ct. No. ; Underh Rd. The Board of Supervisors of Contra Costa County RESOLVES that: 1 . In January, 1982, a slide occurred blocking Underhill Road in the Orinda area. In connection therewith, this Board authorized the County Counsel's Office to bring suit against the Estate of Katherine Jones, the owner of the property from which the slide occurred. The subject action was therefore commenced. 2. The Estate of Katherine Jones has proposed an agreement whereby a prospective purchaser of its property be given one year to remove the slide from Underhill Road. Under the agreement the Estate would not be dismissed from the lawsuit, but the prospec- tive purchaser would be given one year to correct the slide with no penalty should it be removed. 3. The Public Works Department and the County Counsel's Office have reviewed the agreement and recommend that the County enter it. u. It is hereby ORDERED that the agreement is approved and that the Chairman of this Board is AUTHORI?.ED to execute the agreement on the County's behalf. towiseg ewfiythatthis isatrueaneeonectcW01 an action taken and entered on the mhwOes of ft Soard of Supervisors an:he date shown. ATTESTED:.._e t emb er 13. 19 8 3_ J.R. 0: Y C,I FRK and sx n 0;the Board i Jeanne 0. Magli Orig. Dept.: cc: Distribution by County Counsel 300 W THE BOARD OF SUPERVISORS OF CONTRA COSTA COt1NTY, CMJFORNIA Adopted this Order on September 13, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Water Committee Report The Water Committee met on September 12, 1983, to discuss various items. Draining of Tulare Lake The Tulare Lake Reclamation District is making the necessary arrangements for the draining of Tulare Lake. The Tulare Lake bed was flooded by run-off from the heavy winter snow pack and rains. The State of Emergency declared by the Governor for the area is the basis for the Tulare Lake Reclamation District's finding that the project is exempt from the provisions of the California Environmental quality Act. The Board of Supervisors had previously sent a letter to the State Water Resources Control Board expressing concern about the potential introduction of predatory white bass from Tulare Lake into the Bay/Delta system. The Water Committee noted that the San Joaquin Valley has a great long-term need for imported water for irrigation. The draining of Tulare Lake north into the San Joaquin River and into the Delta is an export of water out of the Tulare Lake Basin and San Joaquin Valley. This water could be used for groundwater recharge in the Basin and San Joaquin Valley or for export south to Southern California via the California Aqueduct. Legislative Hearings The Assembly Water, Parks and Wildlife Committee and the Senate Agricul- ture and Water Resources Committee have planned joint hearings on major legislative bills concerning water issues during September, October and November'1983 in various locations throughout the State. The San Francisco Bay area, and specifically Contra Costa County, were excluded from the hearing sites. The Water Committee noted that the San Francisco Bay area has strong opinions about these legislative bills and that a hearing should be held in the San Francisco Bay area. A hearing on one bill, AB 387, has been scheduled in Richmond on October 14, 1983. One option would be to expand the scope of this hearing to include all of the other legislation that will be discussed at the other sites throughout the State. The Water Committee recommends the following: 1. The Chairman be authorized to sign a letter to the Chairwoman of the State Water Resources Control Board expressing concern about the draining of Tulare Lake, recommending that the water in Tulare Lake be used to recharge groundwater basins in the San Joaquin Valley or be considered for export south for shipment to Southern California via the California Aqueduct. (As Chair of the C.C. Water Agency) 2. The Chairman be authorized to sign a letter to the Chairman of the Assembly Water Parks and Wildlife Committee and the Senate Agriculture and Water Resources Committee expressing strong objections to the fact that Contra Costa County and the general San Francisco Bay area were not selected as sites for hearings on the major legislative bills concerning water issues. ';jlv unne Wright McPeak Tom Torlakson Supervisor, District IV Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendations of its Water Committee are APPROVED. rwr "Godhr"sales waMo.w.. M"a an action lobo aid saftmN eo tM aIMM *of Of award of supwd ora tie dor wows. ATTESTED: "�`` 'r. J.R.OLSSON,COUNTY CLERK _ and ex olado Clerk of IM�K `DBO:WC.Bdor.22.t9 Orig. Dept.: Public Works - EC 6y 9 11144" cc: County Administrator ��/ TO: BOARD OF SUPERVISORS FROM: Internal Operations Committee `C""-" . Costa DATE: September 8, 1983 C ^^ SUBJECT: Appointment to Vacancy on County Planning Commission SPECIFIC REQUEST(S) OR RECOMMENDATION(S) 4 BACKGROUND AND JUSTIFICATION RECOMMENDATION: The Board should consider appointing either George Feliz of Walnut Creek or David Dolter of Moraga to the existing at-large vacancy on the County Planning Commission. BACRGROUNDt On August 16, 1983 the Board authorized our Committee to interview five candidates for the Planning Commission. We were given no direction as to how many names we should report back to the Board. We have interviewed each candidate carefully and have reviewed their applications and resumes. Each of the candidates possesses strengths which would allow any of them to serve with distinction on the Commission. However, our Committee was particularly impressed with two of the candidates, Mr. Feliz and Mr. Dolter. We believe either of these two men would make an outstanding Planning Commissioner, Mr. Feliz because of his academic background, objective approach to problems and willingness to spend a good deal of time educating himself on the issues. Mr. Dolter, on the other hand, has extensive background in planning, is currently on the Moraga Planning Commission, knows many of the issues con- fronting the County and has well thought out opinions on how planning and development should proceed in this county. Mr. Dolter indicated to our Committee his willingness to resign from the Moraga Planning Commission if appointed to the County Planning Commission. Our Committee considers both Mr. Feliz and Mr. Dolter extremely well qualified and would be pleased to see either man appointed to the Commission. We therefore recommend that the Board appoint either Mr. Feliz or Mr. Dolter to the County Planning Commission. CONTINUED ON ATTACHMENT: VES SIONATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR _.,RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATU (S)_ cl� ( 1,la _ ACTION OF BOARD ON IQAIAPPROVED RECOMMENDED OTHER_ Appointed George Feliz, 647 St. Ives Court, Malnu Creek 94598, to the Contra Costa County Planning Conwission to fill the unexpired terse of A. Compaglia ending on June 30, 1984. VOTE OF SUPERVISORS X UNANIMOUS (ABSENT - ) 1 HEREBY CERTIFY THAT THIS 10 A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: Mr. Feliz ATTESTED September 13, 1983 Director of Planning J.R. OLSSON. COUNTY CLERK Auditor-Controller AND Ex OFFICIO CLERK OF THE BOARD County Administrator 302 1/11011/1-as my - DEPUTY TO: BOARD OF SUrlERVISORS PRO*: Finance CoOnittee Cor" cosm DATE: September 12, 1983 SUBJECT: Community Services Block Grant Allocation Reductions for Calendar Year 1984 BPECIFIC REGUEST(S) OR RECOMMENDATIONIS) at BACKGROUND AND JUSTIFICATION REQUEST: The Finance Committee met on September 12, 1983 to consider actions regarding the distribution of Community Services Block Grant (CSBG) funds through AB 3x (Chapter 4, Statutes of 1982) and its impact on Contra Costa County, and recommends that Assemblyman_ Robert J. Campbell 's August 18, 1983 letter to Gilbert Montano, Director, State Office of Economic Opportunity, be acknowledged; that the Director, Community Services Department, (CSD) seek written confirmation regarding reported reductions in the proposed cut in CSBG funds to the County; and that the Board instruct the Director, CSD, to seek a remedy through the Legislative Delegation to hold CSBG funding reductions to existing agencies to that which is required by reduced Federal allocations to the State. BACKGROUND: In December, 1982, AB 3x, the Community Services Block Grant, was signed into law as Chapter 4, Statutes of 1982, ending the uncertainty and confusion caused by the transition from a Federal program to the State. Unfortunately, the fund distribution formula was changed after 15 years to using strictly population. Using population only, without previously-used "other factors", such as unemployment, the anticipated $645,967 allocation to the County will be reduced by about $247,000. Assemblyman Campbell, on August 18, 1983, wrote to the new Director, State OEO, Gilbert Montano, bringing to his attention the critical need for an equitable distribution formula, citing specific impacts of the reductions on our County. There are press reports of Mr. Montano assuring that no one will need to take more than a 10% reduction of funds for next year. Confirmation of that statement is being sought. If the AB 3x distribution formula remains unchanged, Contra Costa County faces significant cuts in its funds used to sustain necessary activities in low-income communities. Some of the smaller agencies will likely be forced to close, and those remaining would offer reduced services. The Board of Supervisors should instruct the Community Services Department Director to communicate with the County Legislative Delegation to seek such remedies to existing legislation so as to prevent the dismantling of a strong community services program in our County. Such a remedy should be consistent with the adopted position of CSAC; that existing grantees be held harmless from funding increased needs, but that such needs be met from new or additional funds. CONTINUED ON ATTACHMENT: YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S) TOM Torlakson Sunne M. McPeak , ACTION OF BOARD ON SeRtember 13. 103APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS X._UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IB A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED �i�Qi CSD Di rect J.R. LSSON. COUNTY CLERK ,�'iy�✓;L „��/� AND EX OFFICIO CLERK OF THE BOARD L 303 Mss/s-ss BY DEPUTY To: BOARD OF SUPERVISORS Contra FROM: Finance Committee Costa DATE: September 8, 1983 Com+"" "1 SUBJECT: Community Services Department Funding SPECIFIC REQUESTS) OR RECOMMENDATION(S) i BAC;GROUND AND JUSTIFICATION REQUEST. The Finance Committee set on August 8, 1983 to consider a report relating to issues of Cm aunity Services Department funding and recommends that the report be accepted and the Director, Community Services Department, be directed to pursue actions outlined therein.: Bl►CiCGBpUND/JUSTIFICATION: The Finance Committee on !larch 22, 1983 made certain recommendations adopted by the Hoard concerning funding issues of the Community Action Program for the remainder of calendar year 1983 and instructed the Director to report on these issues. Included sawn these concerns was the severe financial impact of reduced funding, especially for the Smaller agencies, the Carquinez Coalition and Concerted services Project. With regard to the unallocated amount of $25,535 formerly used by the City of San Pablo, a portion of those monies was used as recommended by the Board to fund two (2) EDP Markers II to the 80% level With additional OEO technical assistance grant funds bringing their salaries to the 100% level. In addition to their supporting area councils and providing other service needs of the program, the workers are assigned 16 hours each week to the Direct leatherization Program, beginning in West County, as part of the effort to provide the public with this free service. With the remainder of the above funds, contracts have been executed as recommended with Senior Nutrition sites in Richmond and San Pablo providing meals to senior citizens through the rest of the calendar year. With regard to a review of all Community Action Program activities directed toward effecting economies of effort and resources whenever applicable, an extensive study has been conducted resulting in some economies and identifying potential others. Pooling all Community Services Department agencies for potential reductions in liability insurance premiums is being considered. Economic Opportunity Council and Area Council meetings are being reduced from 12 to 10 each year. Delegate agency staffing patterns and locations were reviewed and no more cost-effective means than is currently being utilized could be determined at this time. Relocating Central Administrative staff is being pursued to reduce overhead costs. The EOC and its Executive Committee voted at their respective June, 1983 meetings to suggest augmentation of all delegate agencies with base line funding. Carquinez Coalition and Concerted Services Project would benefit from such augmentation. Cormunity Services Depart- ment will continue to assist in seeking additional outside funding, as well as monitoring expenditures and developing cost-effective program operating techniques for these agencies. CONTINUED ON ATTACHMENT: X yes SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR _ ._RECOMMENDATION OF SOARD COMMITTEE APPROVE OTHER SIGNATURE($) T. TORLAKSON S. W. MC PEAK � ACTION OF BOARD ON SlDt��r 13, 1983 APPROVED AS RECOMMENDED OTHER VOTE OF SUPERVISORS ..Y_ UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS is A TRUE "Its: NOES: AND CORRECT COPY OF AN ACTION TAKEN ABSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED 9 JU Community Services Director J.R. OLSSOM. COUNTY CLERK Cwle ty Audi or-controller AND EX OFFICIO CLERK OF THE SQAN 3V Msss/s-ss 1Y DEPUTY TO: BOARD OF SUPERVISORS Contra FROM: Finance Committee C )SIa DATE: September 6, 1983 4RCO^ SUBJECT: Community Services Department Funding SPECIFIC REQUEST(S) OR RECOMMENDATION(S) ! BACKGROUND AND JUSTIFICATION REQUEST: The Finance Committee net on August 8, 1983 to consider a report relating to issues of Community Services Department funding and recommends that the report be accepted and the Director, Community Services Department, be directed to pursue actions outlined therein._ BACKGROUND/JOSTIFIChTION: _ The Finance Committee on !larch 22, 1983 made certain recommendations adopted by the Board concerning funding issues of the Community Action Program for the remainder of calendar year 1963 and instructed the Director to report on these issues. Included along these concerns was the severe financial impact of reduced funding, especially for the smaller agencies, the Carquinez Coalition and Concerted Services Project. With regard to the unallocated amount of $25,535 formerly used by the City of San Pablo, a portion of those monies vas used as recommended by the Board to fund two (2) EDP Workers II to the 80% level with additional OEO technical assistance grant funds bringing their salaries to the 100% level. In addition to their supporting area councils and providing other service needs of the program, the workers are assigned 16 hours each week to the Direct Weatherization Program, beginning in west County, as part of the effort to provide the public with this free service. With the remainder of the above funds, contracts have been executed as recd ended with Senior Nutrition sites in Richmond and San Pablo providing meals to senior citizens through the rest of the calendar year. With regard to a review of all Community Action Program activities directed toward effecting economies of effort and resources whenever applicable, an extensive study has been conducted resulting in some economies and identifying potential others. Pooling all Community Services Department agencies for potential reductions in liability insurance premiums is being considered. Economic Opportunity Council and Area Council meetings are being reduced from 12 to 10 each year. Delegate agency staffing patterns and locations were reviewed and no more cost-effective means than is currently being utilized could be determined at this time. Relocating Central Administrative staff is being pursued to reduce overhead costs. The EOC and its Executive Committee voted at their respective June, 1983 meetings to suggest augmentation of all delegate agencies with base line funding. Carquinez Coalition and Concerted Services Project would benefit from such augmentation. Community Services Depart- ment will continue to assist in seeking additional outside funding, as well as monitoring expenditures and developing cost-effective program operating techniques for these agencies. CONTINUED ON ATTACHMENT: a YES SIGNATURE: RECOMMENDATION OF COUNTY ADMINISTRATOR ;—RECOMMENDATION OF BOARD COMMITTEE APPROVE OTHER SIGNATURE(S) T. TORLIIKSON S. N. MC PEAK ' ACTION OF BOARD ON 12R 13, 1983 APPROVED AS RECOMMENDED —Jg- OTHER— VOTE OF SUPERVISORS Y_ UNANIMOUS (ABSENT ) 1 HEREBY CERTIFY THAT THIS IS A TRUE AYES: NOES: AND CORRECT COPY OF AN ACTION TAKEN ASSENT: ABSTAIN: AND ENTERED ON THE MINUTES OF THE BOARD OF SUPERVISORS ON THE DATE SHOWN. CC: County Administrator ATTESTED 'J.3• / M& Community Services Director J.R. OLSSON. COUNTY CLERK Couz)ty AudiController AND EX OFFICIO CLERK OF THE BQARD 04 Mse,i,.., BY DEPUTY r -2- Finally, with anticipated further reductions in Community Services Black Grand funds for calendar year 1984, some Central Administrative costs are being diverted frost Black Grant funds to the Head Start and Direct Weatherization Programs as recommended by the Board. 305 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 13, 1983 Adopted this Order on , by the=following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Review of AFDC and General Assistance Eligibility Requirements As requested by Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the Welfare Director is REQUESTED to review AFDC and General Assistance eligibility requirements for 19-year old dependents still attending highschool and report to the Board what current county policy is for said age group. I hereby certify that this is&trw and CMrW cOpyof 8r action taken,and entered on the minutes of the Board of Supervisors on t,-.o date shown. ATTESTED �_� o ,�ZB J.R. CvJNTY CLERK and ax o:i;olC C13r:;of tit&Board Orig. Dept.. cc: Welfare Director County Administrator 306 THE BOARD OF SUPERVISORS OF CONTRA COSTA COMITY, CALIFORNIA Adopted this Order on September 13, 1983 by Ow folio win p vole: AYES: Supervisors Powers, Fanden, KcPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Flashing Traffic Signal at Cypress and Sellers, Knightsen As recommended by Supervisor Torlakson, the Public Works Director is REQUESTED to investigate again the need for a hanging flashing- signal light at the intersection of Cypress and Sellers Roads, Knightsen; and The Public Works Director -is also REQUESTED to acquire an accident report on the area from the California Highway Patrol. IOw�a��a1�1�• al an sWM Mrs and WwW m w 000s N No S aN of$up@W;,„!M Ow dw MOR d.R.Msem COOK"CLO K sad ax ellido Ckwk M the Gwd Orig. Dept.: Clerk of the Board cc' County Administrator Public Works Director t 307 THE BOARD OF SMRVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Oar on September 13, 1983 , by MID foNOWM9 VOW: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None i ASSENT: None SUBJECT: Compensation Paid Members of Boards of Directors of ' County Sanitation Districts Supervisor Torlakson having advised the Board that an inequity exists in the state statutes with respect to the compensation paid directors of sanitary districts or county sani- tation districts, that those directors who also serve as a full-time elected official of the governing board of another local agency, such as the Board of Supervisors, are limited to $50 per meeting not to exceed $200 in any one month, whereas the other directors may be compensated at the rate of $75 per meet- ing with a limit of $300 in any one wonth; and Supervisor Torlakson having recommended that this matter be referred to the County Administrator with the request that he pursue with the County Supervisors Association of California development of legislation to equalize the compensa- tion, and that letters be sent in the Board's behalf to the county's legislative delegation urging that they consider addressing the present inequity; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. 1 try owrelyr Mwt MNw M a Inn aM ewt*wt!�/!wf an*coon taken and @-lona on Vw wRt w1n d fM Dowd of SupeMso on the dofo rhowm AiTE£:=0: S..�. :3;�":•:� COL;IN iY CLERK and ex a44z1j C:crh of fits hoard By Qrip. DGPL: Clerk of the Board CC: County Administrator County Counsel 308 THE BOARD OF SUPERVISOR= CONTRA COSTA COUNTY, CALIFORNIA Adopted this Otdar on September 13, 1983 by SM Pollowhig vcft. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Adj ournment. At the request of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that its official meeting of September 13, 1983, is ADJOURNED in honor of the memory of William "Bill" Boyd, a well-known real estate broker and one of the founders of the Bethel Island Municipal Improvement District. I Mrsky certify that this i.A a tnWandcomet t.'o9yOf an action tsken and entered on the mintttos of the 9oerd o.Srpervito s on the date att*wn. ATTESTED: l J.R. OLSSON, COUNTY CLERK .and tin offlaio CNrkt of dN BMW •j► dely prp, Dapu Clerk of the Board a: Supervisor Torlakson County Administrator 309 THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA AdopW this Order on September 13, 1983 by to foQowinp vow. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Adjournment At the request of Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that its official meeting of September 13, 1983, is ADJOURNED in honor of the memory of Sharon McAleer who was active in the establishment of the West County Crisis Unit of the Mental Health Department. I boom cMMy Nlaf Mii�t�tANmidCOn�CtCOp�01 an action mkaa and wwomd on on mi»uta of tNa bowd of Supem%&*on M&data shown. ATTESTED: 'IF "��.�� J.A. OLSSON, COUNTY CLERK .and" 11swo Cfark of tits Bon d By aGix� r Orig. D@pL: Clerk of the Board cc: Supervisor Powers County Administrator 310 TME DOMD OF s MI-wYliOAi OF CONTRA COTTA COYI�ITY. CAL OANIA AdOpMd Wo OaW on September 13, 1983 f 6V ft MOM: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None ABSTAIN: None SUBJECT: Status of Budgets for the County and the Health Services Department The County Administrator having presented a report providing current information as to the status of the Budgets for the County and the Health Services Department and having commented on the deficiencies in the fund balances; and The Board having discussed the matter and having determined to take no action at this time pending receipt of explanatory information with respect to the reasons for the reduction in fund balances available for FY 1983-84; RECEIPT of the aforesaid report is hereby ACKNOWLEDGED. f here•e��itt;r6tictlhhbslr:.•eandeorn�eogof • az c:.Uftcn ani e::'- :;:c:L%atirmft of so VC-=m' 0:2 C' Ci�).'.l`.G:'.'i. Qv a:c ii,: r.>n 'v /f. 170 - -t,�e Ur f.•� Ali(: �r:uL'::i ViG►':a i.•.':. ✓oNd V • Dfipt: Clerk of the Board a: Health. Services Director County Administrator 311 THE HOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by the folbwMg vole, AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: Proposed Campaign Reform Ordinance This Board's public hearing on the proposed campaign reform ordinance having been closed on August 30, 1983, and staff having been requested to provide the Board with additional information on the subject; IT IS BY THE BOARD ORDERED that October 4, 1983, at 2:30 p.m. is FIXED as the time for Board discussion on the matter. 1 he"Y"Offy tfiaf thfs(s a trus Ww7 or an action taken and on:erzd on tim gabums of Yw Board of Supervisor on the d&te shown. AresTED: , , /2-_3 /►ee h ec� J.R. CL�4.r:V7 'Ji.�'J:4re:f.E-RQC and ex officio Cis::;of the Board By Orifi. Dept.: Clerk of the Board cc: Elections Supervisor . County Counsel County Administrator 312 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Ong on September 13. 1983 by the/olhyMnq vote: AYES: Supervisors Powers, Fanden, McPeak, T_orlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Issuance of permits from Air Pollution District along with local permits Supervisor McPeak having advised that the staff of the Bay Area Air Qaulity Management District is attempting to enlist the aid of local planning and building inspection departments to provide information to applicants who come in for local building permits on whether or not they may also need an air pollution permit from the District; As recommended by Supervisor McPeak, IT IS BY THE BOARD ORDERED that the request of the staff of the Bay Area Air Quality Management District for Board approval and support of its effort to coordinate such permits is REFERRED to the Director of Planning. aw���r�•�aw.« Me-lma as now ISM•am oaOWad an M eiwwa at M bowd of!a♦wMw• ••a dllo awww. AT r. 3 J.R.OLSS M.COijKff CLERK OW ex o11ko Clwk N 9W Saeid Q2S4" wo.91DWAY Orig. Dept.: Clerk c:c:Di rector of Planning County Building Inspector County Counsel County Administrator 313 THE BOARD OF GMRVISOR= CONTRA COSTA COMITY. CALIFORNIA AdopNd this Omar on September 13. 1983 ,by B»torowMp Vale: AYES: Supervisors Powers, Fanden, McPeak, Torlakson -Schroder NOES: None ABSENT: None SUBJECT: Redevelopment Agencies and Development Districts On the recommendation of Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator review the laws pertaining to redevelopment agencies and suggest any changes thereto considered necessary to protect the county's interest, and also review the potential for county utilization of tax increment financing. IT IS FURTHER ORDERED that the County Administrator study the potential of county establishment of a redevelop- ment agency and submit to the Board plans for proceeding with redevelopment projects, giving immediate consideration to the Pleasant Hill BARTD Station and Oakley areas. . Finally, IT IS ORDERED that information on this matter be furnished by the County Administrator for review by the Finance Committee (Supervisors Torlakson and McPeak) at the committee's meeting on September 26, 1983, and that the County Administrator also provide a status report on the matter at that time. moo. rWWMie1$9&WsWGWM91 q�!►o1 W,0~ftMq and amend on on-i.UM d 1" aowd a SUPWVWM an go aw OR- �M. ATrESTED. i3/ff J.R. OLSSON, COUNTY CLERK WW ex cNkio Cbm of the Bowd .OswMr 0dq. O*pL: Clerk of the Board cc: County Administrator Director of Planning County Counsel Supervisor Torlakson Supervisor McPeak 314 x-rs TME WARD OF iUFERYNIMM CONTRA i"WA COUNTYo CALIFORNIA AdttpMd this onow on September 13, 1953 py ttM1 f+t�No�itq tom: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: Mone ABSENT: None SUBJECT: CSAC Platform on Financing County Services As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that the County Administrator and County Counsel, on behalf of the Board, communicate to the County Supervisors Association of California (CSAC) their analyses and recommended modifications to the draft of Chapter X of the CSAC Platform on Financing County Services, as detailed in their memorandums to Supervisor Torlakson dated September 1 and September 8, 1983s respectively. I hMby CaMly that tMs IS a bwandaonaet:ay�rM an K#on taken and auto an the w9r;aj"o1 VW ioaris of Super iso on the date seautt. J.R. 0LS':0:%', and ex o iista C:cvrs:cf;.e s+k:0 By Orifi. Dept: Clerk of the Board CC: County Administrator County Counsel 315 TME BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 , by the followfnq vobs: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None i ASSENT: None SUBJECT: CSAC Resolutions on Immigration and Refugee Policies As recommended by Supervisor McPeak, IT IS BY THE BOARD ORDERED that the County Administrator and the County Welfare Director review four resolutions on immigration and refugee policy issues, adopted on August 4, 1983 by the CSAC Task Force on Refugees and Immigration, titled as follows: 1. Resolution on Full Federal Reimbursement of Legalization Costs 2. Resolution on Full Federal Reimbursement of State and Local Refugee Assistance Costs 3• Resolution on Voluntary Agency Refugee Resettlement Activities 4. Resolution on Refugee Health Services. 1 hereby eeruh►that thb M e tn»aud cormdcM of an ad:on taken and entu"on L%e rAMUfts of eha Board of Supml s on the Fete sf:osm. ATTESTED: 15. / rs andOLSsSON. COU9:�rf and fX oftw1r. C e.-k ci il:e Board Dgpod Orig. Ospt.: Clerk of the Board CC: County Administrator County Welfare Director 316 X-17 THE ROAM OF SMRVISORs CONTRA COSTA COUNTY, CALIFORNIA Adopted We Order on September 13, 1983 , by the fblkmdng vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None SUBJECT: County Policy on Volunteer Programs Supervisor Powers having advised that Doni Blumenstock, Chair of the Volunteer Program Administrators' Committee, has requested that the Board consider revising its definition of the term "volunteer" so as to permit the use of court referred persons in county volunteer programs; and Supervisor Powers having noted that the present policy on county volunteer programs specifically excludes persons serving as volunteers as the result of a court order, and having indicated that this is contrary to the growing use of community service work programs by many judges as an alternative to jail sentences or fines; IT IS BY THE BOARD ORDERED that this matter is REFERRED to the County Administrator for review and report. IT IS FURTHER ORDERED that the County Administrator also provide the Board with a status report on the County Conservation Corps proposed by Supervisor Powers. 1 hmby empty the!lite h a tnW andeormdcMef W Senor tak—an n � n:::VS%c:on ft.nkr n of ow Dowd of Supen-zorL n!hc7de:c• ,ho.n. ATTESTED: J.R.OLSSCN, COUNTY CLERK and ex officio Cie.*of 8N Board By ✓• oepoly Orifi. Dept,: Clerk of the Board CC: D* Blumenstock County Administrator ' ` 31 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNrTY, CALIFORNIA Adopted this Omer on September 13, 1983 , by the 1oNowing vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Promotion of new bus service between West County and Martinez (Z Line) As recommended by Supervisor Powers, IT IS BY THE BOARD ORDERED that the County Administrator is REQUESTED to provide a status report on the efforts being made to publicize and promote the new bus service between West County and Martinez (Z Line). �iwwfyeMMywMM�islsatiMaMea�roMes�lrot Mato=lobo-am wMod oe M own"of Ma good d SUPOVISM >Aa data dwoL ATTESTE . 3 JA.OLSSM COUNT T CIM and ex owo Cleric of the Vow sy .oepelr Orig. DeIii.-F Clerk CC: County Administrator Public Works Director 318 T/ RESOLUTION 83/1035 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA IN THE MATTER OF THE PETITION OF CONEY ISLAND FARMS, INC. FOR THE FORMATION OF RECLAMATION DISTRICT NO. (Coney Island) ORDER FORMING RECLAMATION DISTRICT WHEREAS, on the 6th day of July, 1983, a petition was filed before this Board by CONEY ISLAND FARMS, INC., in the above en- titled matter for formation of a reclamation district encompas- sing certain described land a copy of which is attached as Exhibit "B", and WHEREAS, on September 1, 1983, a Proof of Publication was filed with this Board certifying that the Notice of Hearing and the Petition For Formation of District were published in the Antioch Daily Ledger on August 23, 1983, and on August 30, 1980, and WHEREAS, on August 10, 1983, the Local Agency Formation Commission of Contra Costa County adopted a Negative Declaration and approved formation of the aforementioned District, and WHEREAS, on this 13th day of September, 1983, at the hour of 10:30 o'clock a.m. the aforementioned petitioners presented said petition before this board for hearing, and -1- � ; 319 RESOLUTION NO. 83/1035 WHEREAS, all matters and things in connection with said petition have this day been heard by this Board. NOW THEREFORE IT IS HEREBY ORDERED: That due and regular notice of the time and place of hearing said petition before this Board has been given and publication of Notice of Hearing and the Petition For Formation has been made all at the times and in the manner required by law. That this Board has reviewed and considered the Local Agency Formation Commission Negative Declaration of environ- mental impact. That Petitioners at the time of filing said petition and ever since have been and now are the holders of title to all of the body of land described in said petition and included within the proposed boundaries of the District. That said body of land is susceptible of one mode of recla- mation and already reclaimed. Without maintenance, protection and repair of the reclamation works such as the levee and drainage systems said body of land would be subject to flood or overflow during a large part of the year. That all of said body of land is located within the County of Contra Costa. That the petition sets forth the names of each and every owner of record of real property situate within the exterior boundaries of the body of land hereinafter described and des- cribed in said petition, and also sets forth the total number of acres of land within the exterior boundaries of the proposed -z- L 320 RESOLUTION NO. 83/1035 district and the boundaries of the district as hereinafter specified. That said body of land is hereby formed into a reclamation district to be known as Reclamation District No. and the exterior boundaries shall be as set forth in Exhibit "A" which is attached hereto and incorporated herein. Passed and Ordered this 13th day of September, 1983, by the following vote of the Board of Supervisors, to wit: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak, Schroder I herby urtiy that this to a Nue a�+dca^aercopyaf an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. 0-'SSC-V, C7UVTY CLERK .SW ex officio Clark of the Board 8Y .Drpulr cc: Nomellini & Grilli Professional Law Corporations County Counsel LAFCO County Recorder - by way of LAFCO State Lands Commission - by way of LAFCO 321 -3- RESOLUTION NO. 83/1035 Local Agency Formation Commission Contra Costa County, California Approved Description 26-84 Date: 8-10-83 By: .C.O.C. (LAFC 83-15) FORMATION OF CONEY ISLAND RECLAMATION DISTRICT NO. EXHIBIT A Portion of Swamp and Overflow Land Survey No. 's 141, 431, 433, 434 and 454, being a portion of the Southeast 1/4 of Section 8, portion of the Southwest 1/4 of Section 9, all of the Southwest 1/4 portion of the North 1/2 and a portion of the Southeast 1/4 of Section 16, all of the North east 1/4, a portion of the Northwest 1/4 and a portion of the Southeast 1/4 of Section 17, portion of the Northeast 1/4 and a portion of the Southeast 1/4 of Section 20, and a portion of the North 1/2 of Section 21, all in Township 1 South, Range 4 East, Mount Diablo Base and Meridian, described as follows: Beginning at a point in said Section 8, at the intersection of the center line of "Western Canal", with the left bank of Old River as said river existed in 1905; thence from said point Qf beginning southeasterly along the center line of said western Canal to the intersection thereof with said left bank of Old River in the Southeast 1/4 of said Section 20; thence easterly, northerly and westerly along said left bank of Old River to the point of beginning. EXCEPTING THEREFFOM: 1- Those parcels of land described in the deed from Dario Righetti, et ux, to Stephen A. Quinn, dated August 20. 1934 and recorded August 29, 1934 in Volume 358 of Official Records, at Page 441. as follows: PARCEL ONE: Portion of Swamp and Overflowed Lands Survey No. 431, being a portion of Sections 9 and 16, Township 1 South. Range 4 East, Mount Diablo Base and Meridian, bounded on the northwest and southeast by Old River as dscribed in the field notes, of said Swamp and Overflowed Lands Survey No. 431, and on the south- west by the 'cut-off' referred to in conveyance of record. PARCEL TWO: Portion of SwaTp and Overflowed Lands Survey No. 431. being a portion of Section 16. Township 1 South, Range 4 West, Mount Diablo Base and Meridian, bounded on the northwest and southeast by Old River as described in the field notes of said Swamp and Overflowed Lands Survey No. 431 and on the southwest by the 'cut-off' referred to in conveyance of record. 2- That parcel of land described in the deed from Ida Tognazzini, et al, to Nelson Turner Tinsley, et ux. dated January 15. 1936, and recorded September 14; 1936 in Volume 422 of Official Records, at Page 157. as follows: "A described-piece of land in the East 1/2 of Section 8, Township 1 South, Range 4 East, Mount Diablo Base and Meridian, lying between Old River and the cut-off, unreclaimed and containing Five (5) Acres, more of less, and being in a general way northerly from Coney Island.' Containing an area of 1014.0 acres, more or less. EXHIBIT 'A' TO RESOLUTION FOR THE FORMATION OF RECLAMATION DISTRICT 322 t _ BEFORE THE BOARD OF SUPERVISORS OF THE CO'N.TY 0= CONTRA COSTA, STATE OF CALIFOR::IA IN THE MATTER OF THE PETITION OF CONEY ISLAT:D FARIMS, INC. FOR THE FOR,`:,'TION OF RECLAMATION DISTRICT NO. (Coney island) PETITION FOR FORMATION OF DISTRICT: TO THE, H ONORI BLE THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STAT- OF CALIFORNIA: The undersigned, respectfully represent and petition_ as follows: z That the undersigned are the holders of title to all of that body of land situate in the County of Contra Costa, State of California, and more particularly hereinafter described as comprising the lands which petitioners propose to for* into a reclamation distric�; II That said body of land included within the hereinafter described boundaries is susceptible of one mode of reclamation, and without reclamation works, that is, levees and drainage works, said body of land would be subject to flood and over- EXHIBIT "B" 323 flow during a large portion of the year by the waters of San Joaquin River and the adjacent and connecting sloughs thereof. The land is already reclaimed and not included in any district. III That at this tine a levee has been constructed around said body of land, but that said levee Must be increased in width and heighth, and other work must be done to protect said levee against wave-:rash and against the currents of said river and its connecting and adjacent sloughs; that said body of land also is in need of an increased and extended drainage and irrigation system in order that said body of land may be properly and en- tirely utilized _or agricultural purposes. IV That the undersigned desire to improve and maintain the levee, drainage and irrigation systems on said island, and that accordingly the undersigned propose to form a reclamation dis- trict for such reclamation work. V That all of said body of land is situated within the bound- aries of the County of Contra Costa, State of California, and the ' exterior boundaries of the proposed district are as set forth in the attachment hereto. VI That the total number of acres situated within the said ex- terior boundaries of the proposed district is 1014 acres, and that 324 -2- of said total acreage, petitioners are the holders o_ title to 1014 acres. VII That the names of each and every holder of record of real property situated within that said exterior boundaries of said proposed reclamation district are as follows: CONEY ISLA":D FARMS, INC. WHEREFORE, pe�itioners pray that your Honorable Board shall set a day and hour for the hearing of this petition, and shall order the publication of the sane according to law, and that after the publication and such hearing, the formation of said district shall be authorized and approved, and that it shall be known as Reclama-ion District No. CONEY ISLAND FAPI.!S, INC. FORGE H. SPE Kr:?-N, President HER BRT A. SPECK": :', Secretary 325 -3- STATE OF CALIFORid=A ) ss. COUNTY OF CO'N7TRA COSTA ) GEORGE H. SPECKMAN and HERBERT A. SPECKMAN, being duly sworn, depose and say; that they are the President and Secretary, re- spectively, of petitioner in the foregoing petition, that affiants have read the foregoing petition, and know the contents thereof, and that the same are true of their own knowledge, save and ex- cept as to the natters therein set forth on information and belief, and as to said r..atters they believe the same to be true. GEbRGE 11. SPECKIJAtl HERBERT A. PECK� AN Subscribed and sworn to before me this Ski, day of Salr 1983. Jr�l ,3� '? nit' .? "!C:.'1.ES: •.:ti:/.4,1933 - ' y 326 . EXHSBI"r ".A* ^:he land-referred to is situated in the State of California, County of Contra Costa, an un-incorporated area, and is described as follows: . Portion of Swamp and.Overflow Land Survey No.'s 141, 431, 433, . 434 and 454, being a portion of the Southeast 1/4 of Sectiam 8, portion of the Southwest 1/4 of Section 9, ' a11 of the Southwest . 1/4 portion of the North 1/2 and a portion of the Southwast 1/4 of Section 16, all of the North east 1/4, a .portion of the North- west 1/4 and a portion of the Southeast 1/4 of Section 17, portion Of the Northeast 1/4 and a portion of the Southeast 1/4 of Sectiom ! 20, and a portion of. .the North 1/2 of Section 21, al? in Township ; 1 South, Range 4 East, Mount Diablo Base and Meridian, descz-fted as follows: - Beginning at a point in said Section 8, at the intersection of 'the center line of "Western Canal". with the left ba"-{ of Old River. as said river existed in 1905; thence from said point of - beginning southeasterly along the center line of said t:estera - - Canal to the intersection thereof with said left bar:: of Old River in the Southeast 1/4 of said Section '20; thence easterly, northerly and westerly along said left bank of Old R+ti-er to the point of beginning. . EXCEPTING THEI FROX .. l- Those parcels of land described in the deed frost Dario Righetti, et ux, to Stephen A. Quinn, dated August 20, 1934 and recorded August 29, 1934 in Volume 358 of Official Records, at Page 441, . as follows: - PARCEL ONE: - - Portion of Swamp and Overflowed Lands Survey No. 431, being a - portion of Sections 9 and 16, Township 1 South, Range 4 East, - Mount Diablo Base and Meridian, bounded on the northwest and ' southeast by Old River as described in the field notes of said Swamp and Overflowed Lands Survey No. 431, and on the southwest by the 'cut-offreferred to in conveyance of record. PARCEL TWO: . Portion of Swamp and Overflowed Lands Survey No. 431, being a portion of Section 16, Township 1 South, Range 4 West, Mount Diablo Base and N*eridizn, bounded on the northwest and south- east by Old River as described in the field notes of said Swamp and Overflowed Lands Survey No. 431 and on the southwest by the 'cut-off' referred to in conveyance of record. - 2- That parcel of land described in the deed from Ida Tognazgini, .. et al, to Nelson Turner Tinsley, et ux, dated January 15, 1936, and recorded Septenber 14, 1936 in Volume 422 of Official Records, at Page 157, as follows: . "A described piece of land in the East 1/2 of Section 8, Town- - rs ship 1 South, Range 4 East, Mount Diablo Base and Meridian, lying between Old River and the cut-off, unreclaimed and containing - ,rive (5) Acres, more or less, and being in _a general way northerly from Conev island." - - t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 by Vw tolkmi. vote: AYES: Supervisors Powers, Fanden, Torlakson NOES: None ABSENT: Supervisors McPeak, Schroder ABSTAIN: None SUBJECT: Abatement of ) RESOLUTION 83/1033 substandard structure at ) Contra Costa County Code 2299 Alameda Diablo, ) Div. 712; Sec. 712-4.006 Danville, CA ) Parcel No: 195-320-011 ) The Board of Supervisors of Contra Costa County Resolves That: It appears from evidence presented by the County Building In- spector the above subject property has an accumulation of debris and substandard uninhabitable structure that constitutes a hazard to; and endangers the health, safety, and welfare of the public. The structures are hereby declared substandard and a public nuisance. It is the conclusion of the Board that said building and im- provement(s) cannot be reconstructed or repaired in a manner so as to comply with the provisions of Title 25 , Chapter 1, Subchapter 1 of the California Administrative Code or the Uniform Housing Code, 1979 Edition, as incorporated in the Contra Costa County Ordinance Code and therefore said building and improvement(s) must be razed and removed. The Building Inspection Department is granted authority to contract for the clearing of the property if in 30 days from the date of this order the owner has not cleared the site of all said structures and debris. In the event the County must contract for the work to be done, a lien shall be placed against the subject property for the cost of this abatement. The Building Inspection Department is directed to post and mail notices of this resolution directing abatement of a nuisance in the manner required by law and for the period required prior to any actual abatement. 81006,OWW'Mwohis•aUsaMesersfWffGl an.{caion No I WW so a on me mess or w bwvd of SupwwAMV on 00 ATTESTED: 13 J.R. OLSSON. COUNTY CLERK and"oftb Clerk oI do Dowd . D4owy Orifi. Dept.: Building Inspection (4) CC: 328 RESOLUTION 83/ 1033 1 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA AS EX OFFICIO THE BOARD OF SUPERVISORS OF CONTRA COSTA 2 COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT 3 Re: Condemnation of Property ) for Flood Control Purposes, ) RESOLUTION OF NECESSITY 4 Drainage Area 29D, ) 5 Lines A A D, Project ) No. 83/1030 No. 7556-6D8406, Oakley Area ) (C.C.P._W1fT5.230) 6 ) 7 The Board of Supervisors, as ex officio the Board of Supervisors 8 of the Contra Costa Count- Flood Control and Water Conservation 9 District, by vote of two-thirds or more of its members, RESOLVES 10 THAT: 11 Pursuant to West's Water Code-Appendix Sec. 63-5 and Deering's 12 Water-Uncodified Acts, Act 1656, Sec. 5, the Contra Costa County 13 Flood Control and Water Conservation District intends to construct 14 a storm drain system, a public improvement, and, in connection 15 therewith, acquire an interest in certain real property. 16 The property to be acquired is generally located in the Oakley 17 area between O'Hara Ave. and Oak Forest Ave. near Cypress Road, 18 and consists of six (6) parcels within the proposed site of the 19 Drainage Area 29D, Lines A and D project. 20 Said property is more particularly described in Appendix A. 21 attached hereto and incorporated herein by this reference. 22 On August 23, 19839 this Board passed a resolution of inten- 23 tion to adopt a resolution of necessity for the acquisition by 24 eminent domain of the property described in Appendix A thereto and 25 fixing 10:30 a.m. , September 13, 1983 in its Chambers in the 26 Administration Building, 651 Pine Street, Martinez, California as 27 the time and place for the hearing thereon (Resolution No. 26 83/979) . 329 RESOLUTION No. 83/1030 1 The hearing was held at that time and place, and upon the evi- 2 dence presented to it this Poard finds, determines and hereby 3 declares the following: 4 1 . The public interest and necessity require the proposed 5 project; 6 2. The proposed project is planned and located in the manner 7 which will be most compatible with the greatest public Good and e the least private injury; 9 1. The property described herein is necessary for the pro- 10 posed project; and 11 4. The offer required by Section 7267.2 of the Government 12 Code was made to the owner or owners of record. 13 The Countv Counsel of this County is hereby AUTHORIZED and 14 EMPOWERED: 15 To acquire in the District's name, by condemnation, the 16 titles, easements and rights-of-way hereinafter described in and 17 to said real property or interest(s) therein, in accordance with 18 the provisions of eminent domain in the Code of Civil Procedure 19 and the Constitution of California: 20 1 . Parcels 1231 , 1232, and 1233 are to be acquired as per- 21 manent drainage easements; 22 2. Parcels 1231T, 1232T, and 1233T are to be acquired as tem- 23 porary construction easements, which shall expire upon the comple- 24 tion of construction of said project or December 31 , 14849 25 whichever shall occur first; 26 To prepare and prosecute in the District's name such pro- 27 ceedings in the proper court as are necessary for such 28 acquisition; and -2- "V.%C%AT TTTTAIT 1TA al/1^2^ 330 I To deposit the probable amount of compensation, based on an 2 appraisal , and to apply to said court for an order permitting the 3 District to take immediate possession and use said real property 4 for said public uses and purposes. 5 PASSED and ADOPTED on September 13, 1983 by the following 6 vote: 7 AYES: Supervisors - Polders, Fanden, ycPeak, e Torlakson, and Schroder. 9 NOES: Supervisors - None 10 ABSENT: Supervisors - None 11 I HEREBY CERTIFY that the foregoing resolution was duly and 12 regularly introduced, passed and adopted by the vote of two-thirds 13 or more of the Board of Supervisors of Contra Costa County, 14 California, as ex officio the Board of Supervisors of the Contra 15 Costa County Flood Control and Water Conservation District, at a 16 meeting of said Board on the date indicated. 17 18 Dated: September 13, 1983 J. R. OLSSON, County Clerk and ex officio Clerk of the Board of 19 Supervisors of Contra Costa 20 County, California 21 By: Deputy 22 LTF:df ec: Public Works Department, 23 Real Property Division Auditor-Controller 24 County Counsel (Certified Copy) 25 26 27 28 -3- RESOLUTION NO. 83/1030 331 FDA 29 D APPENDIX "A" Parcel 1231 A permanent easement for storm drainage purposes described as follows: A portion of the northeast quarter of Section 26, T2N, R2E, Mount Diablo Base and Meridian, Contra Costa County, California. Being a portion of that parcel of land conveyed in the deed to Albert J. Romiti, recorded July 20, 1966 in Book 5165, at page 254, Official Records of said County. Beginning at a point on the east line of said Romiti parcel (5165 O.R. 254), at the northwest corner of that parcel of land conveyed in the deed to Robert Haskin et al, recorded January 7, 1976 in Book 7732, at page 115, Official Records of said County. Thence, from the point of beginning, along said east line, North 00 45' OS• east 245.00 feet; thence, leaving said east line, North 890 14' 55' west 16.50 feet to a point on the east line of Subdivision 5500, filed in Book 247 of Maps at page 38, thence, along the east line of said Subdivision South 00 45' 05• west (record South 00 53' 380 west) 15.00 feet; thence, leaving the east line of said Subdivision, South 890 14' 55' east 6.50 feet to a point hereinafter referred to as "Point A"; thence South 00 45' 050 west 230.00 feet to a point hereinafter referred to as 'Point B•; thence South 890 14' 55" East 10.00 feet to the point of beginning. Parcel 1231T: A temporary construction easement described as follows: Beginning at previously described *Point A•; thence South 00 45' 05' west 230.00 feet to previously described "Point B•; thence North 890 14' 55• west 6.50 feet to the east line of Subdivision 5500,(247 M 38); thence along said east line, North 00 451 05" eastrecord North 00 53' 380 east) 230.00 feet; thence, leaving said east line, South 890 14, 55' east 6.50 feet to the point of beginning. Said temporary easement shall terminate upon completion of the storm drain systema or December 31, 1964, whichever comes first. Parcel 1232: A permanent easement for storm drainage purposes described as follows: A portion f the northeast quarter of Section 26, T2N, R2E, Mount Diablo Base and Meridian, Kntra Costa County, California. Being a portion of those parcels of land described in the deeds to Ben Romiti, et al, recorded November 3, 1958, in Book 3257, at page 584, and June 30, 1969, in Book 5910, at page 155, Official Records of said County. The south 10.00 feet of said Romiti parcels (3257 O.R. 584 and 5910 O.R. 155). Excluding therefrom all land lying east of a line parallel with and 10.00 feet easterly (at right angle measurement) of the west line of the parcel of land conveyed in the deed to the Roman Catholic Bishop of Oakland, recorded June 30, 1969 in Book 5910, at page 151; Official Records of said County. Parcel 1232T A temporary construction easement described as follows: The west 20.00 feet of the south 245.00 feet of said Romiti parcel (3257 O.R. 584). Also the south 40.00 feet of said Romiti parcels (3257 O.R. 584 and 5910 O.R. 155). Excluding therefrom all land lying east of a line parallel with and 40.00 feet easterly (at right angle measurement) of the west line of said Roman Catholic Bishop of Oakland parcel (5910 O.R. 153). Also excluding therefrom all of the above described permanent easement. Said temporary easement shall terminate upon completion of the storm drain system 332 or December 31, 1984, whichever comes first. SDA 29 D Parcel 1233: A permanent easement for storm drainage purposes described as follows: A portion of the northeast quarter of Section 26, T2N, R2E, Mount Diablo $axe and Meridian, Contra Costa County, California. Being a portion of that parcel of land conveyed in the deed to Leo and Maria N. lisssoni, raw ded February 15, 1967, in Book 5306, at page 454, Official Records of said County. The west 10.00 feet of said Massoni parcel. Parcel 1233T: A temporary construction easement described as follows: The east 10.00 feet of the west 20.00 feet of the said Massoni parcel. Said temporary easement shall terminate upon completion of the storm drain system or December 31, 1984. 333 2 0r THE BOARD OF SUPERVISORS OF COMA COSTA C'OUNTI v GLIPMIA DATE: September 13, 1983 MATTER OF RECORD SUBJECT: Hearing on Proposed Abatement of Barbados Drive Landslide in the San Ramon Area. The Board on August 30, 1983, having fixed this time for hearing on the proposed abatement of Barbados Drive landslide in the San Ramon area; and Mr. John Clausen, County Counsel, having advised that the purpose of this hearing was to determine if the Country View Homeowners Association, the Housing Groups (developer of subdivision 5091) , or any of the adjacent property owners intend to make the necessary repairs on the Barbados Drive landslide in the San Ramon area before the County makes the corrections and ultimately looks to them for recovery of costs; and The Chairman having declared the hearing open and the following persons having appeared and expressed their concerns over the Barbados Drive landslide: 1. Danny C. Stamps, 90 Molo Kai Court, San Ramon, CA, a resident of the affected area. 2. Wayne V.R. Smith, 1926 Tice Valley Blvd, Walnut Creek, CA, a member of the Country View Homeowners Association. 3. Michele S. Lane, 83 Molo Kai Court, San Ramon, CA, a resident of the affected area. 4. Thomas V. Bret, 3400 Java Drive, San Ramon, CA, a member of the Country View Homeowners Association. 5. Judi Franich, 132 Oak Ridge Drive, Danville, CA, a licensed Real Estate Broker representing two clients that live in the Country View subdivision. 6. Terry Fox, 71 Molo Kai Court, San Ramon, CA, a resident of the affected area. The Chairman received written comments from the following persons: 1. Janet Tysdal, 2379 Barbados Drive, San Ramon, CA. 2. Wayne A. Bryson, 114 Samoa Avenue, San Ramon, CA. 3. Thomas F. Warner, 3407 Lanai Drive, San Ramon, CA. The Chairman having declared the public hearing closed and the Board having determined that no one else intended to make the necessary repairs, adopted Resolution 83/1034 as follows: 334 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 13, 1983 . by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 83! 1034 SUBJECT: Authorization to Proceed with Work on the Barbados Drive Slide Repair, Project No. 0671-6R6736-83, San Ranson Area. WHEREAS the Public Works Director having reported that no bids were received for this project on September 1, 1983, the bid due date; and WHEREAS the Public Works Director having reported that it is of utmost urgency that work be cannnenced immediately on said project to insure completion of said repairs prior to the onset of wet weather; and WHEREAS the Public Works Director recommends that the repairs be completed by the force account method; NOW, THEREFORE, BE IT RESOLVED that the Public Works Director is authorized to proceed with repairs to Barbados Drive by the force account method with a selected contractor. iM+Mrow"tMt0*etatnuande i Utof aA action t&k-en and,shred on tba intnufte of 100 #pard or sa;wvbw an 00 dirt,show,. ATTESTED:��o�yn.y»�i►i �Cj�'/� � J.R."OLSSON, COLpr%,y CLE2:X .and ox otfiob CUrk of bis loud a[':Dow Qrig.Dept.: Public Works Department Design and Construction Division cc: County Administrator County Auditor-Controller County Counsel Public Works Director Design and Construction Division Accounting Division DC.BARBADOSDRBO.T9 RESOLUTION NO. 83J 1034 335 f� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTyv CAUFORNIA Adopted this Omer on _____. September 13, 1983 ,by 9w oo sin wow: AYES: Supervisors Powers, Fanden and Torlakson NOES: None ABSENT: Supervisors McPeak and Schroder ABSTAIN: None SUBJECT: Designating May 14 - May 20, 1984 Contra Costa County Aviation Week and "Open House" at Buchanan Field Airport Mr. Ron Sorenson, President of.the Contra Costa Airports Business Association, appearing before the Board and requesting that the Board consider designating May 14 - 20, 1984, as "Aviation Week" in Contra Costa County cuWnating with the Second Annual Open House at Buchanan Field, The Board would like to commend the Contra Costa Airports Business Association, and all others responsible, for the success of the 1983 "Aviation Week", and IT IS BY THE BOARD PROCLAIMED that the week of May 14 - May 24, 1984 is DECLARED "Contra Costa County Aviation Week" and the Board urges all interested groups and individuals to cooperate and contribute to the development and celebration thereof. �n«N��rrehrwMMMalra/srwMMww��►a on saw Idwe and SNOW M M WOMIN Of Mn Owd of&AWdws an MIS daft dwaft ATTESTED: SeDtIftr 13_ 1 WU JA.OLW.-t counry CLW oW on e0do Cb:k of aw O wd Orig. Dept.: Public Works/Airport • cc: County Administrator Public Works Dissector . Airport Manager Ronald Sorenson a~A%-) Aviation Advisory Committee ,..t•-P4»+ 336 At 1:30 p.m. the Board recessed to meet in Closed Session in Room 105, the James P. Kenny Conference Room, to discuss employee relations matters. At 2:15 p.m. the Board reconvened in its Chambers and continued with the scheduled hearings. 337 r> THE BOARD OF SUPERVISORS CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order an September 13, 1983 by the Wowing vou. AYES: Supervisors Powers, Fanden, McPeak, Torlakson, Schroder NOES: None ASSENT: None SUBJECT: Hearing on Rezoning Application 2569-RZ, Filed by Tosco Corporation, Concord Area. This being the time fixed for hearing on the recommendation of the County Planning Commission with respect to the application filed by the Tosco Corporation (2569-RZ) to rezone land in the Concord Area from General Agricultural District (A-2) and Heavy Industrial District (H-1) to Light Industrial District (L-1) ; and Harvey Bragdon, Assistant Director of Planning, having described the property site and having advised that a Negative Declaration of Environmental Significance was filed for the proposal; and Chairman Robert I. Schroder having opened the public hearing and, no one having appeared in opposition, the public hearing having been closed; and The Board having considered the matter, IT IS ORDERED that rezoning application 2569-RZ is APPROVED as recommended by the County Planning Commission. IT IS FURTHER ORDERED that Ordinance Number 83-35 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and September 27, 1983 is set for adoption of same. ��.�.ai►o.,,+�►ar.rwrr.a�.«raow.a..r�►a an action""and«gird on me a b"M of a. /bard of Supwvim*an OW ddr showrR AT7ESTE0: J.A. OLSSON. COUNTY CLERK -SW ex oNWO CWk of go Sorr BY . . Dept: Clerk of the Board cc: Director of Planning County Assessor County Counsel Contra Costa County Fire Protection District 338 Tosco Corporation James R. Stedman (Engineer) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOFMIA Adopted this Order on September. 13, 1983 , by the following vote: AYES: Supervisors Powers, Fanden, McPeak, Torlakson and Schroder NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appeal of Knox LaRue (Owner) from Conditions 14, 16, 18, 19 and 20 imposed by the County Planning Commission following its five-year review of LUP 2203-75, North Peak Mt. Diablo. The Board on July 12, 1983 having continued to this time its hearing on the appeal of Knox LaRue (owner) from Conditions 14, 16, 18, 19 and 20 imposed by the County Planning Commission following its five-year review of LUP 2203-75, North Peak, Mt. Diablo; . and; The Director of Planning having provided a September 12, 1983 status report with respect to compliance with the various conditions of approval for said land use permit, and having advised that Karl Wandry, a member of the planning staff, and Supervisor Torlakson had made a field trip to the site; and Board members having discussed with Supervisor Torlakson the condition of the site at the time of his visit; and Karl Wandry, Chief, Land Development, Planning Department, having advised that a report had not been received from Mr. LaRue with respect to the August 1, 1983 deadline for compliance with cer- tain of the conditions; and John Knox, Attorney for Knox LaRue, having responded to certain questions posed by members of the Board relating to the various conditions, and having advised that his client wishes to withdraw the appeal of Condition 14 and will comply with the requirements thereof; and Board members having further discussed their concerns, including antennas on structures rather than towers, microwave dishes and possible alternatives thereto, antenna height limits and archeological studies; and Robert Doyle, representing Save .Mt. Diablo, having com- mented on the various conditions of the subject land use permit and having responded to questions posed by members of the Board; and Genevieve Sattler, representing Save Mt.Diablo, having inquired as to the removal of certan unused poles on the ridge; and John Knox, in rebuttal, having responded to the various concerns that had been expressed relating to said land use permit; and 339 Board members having discussed proposed amendments to the various conditions imposed by the Planning Commission; IT IS BY THE BOARD ORDERED that the hearing is CLOSED, the request to withdraw the appeal of Condition 14 is APPROVED, and decision on the appeal of the remaining conditions is DBFERRED to September 20, 1983 at 9:00 a.m. IT IS FURTHER ORDERED THAT, prior to September 20, 1983 the Director of Planning is REQUESTED to provide, in writing, amended conditions (to include all of the changes agreed upon this day) for the Board's consideration, said matter to be listed as a determination item. �two owlMrtlrlrMara�raNaMwreao0y of an aa&w bbm aa/enhoW m Ow wkoft of Sw 8md a gupwMraa w Ma Me dwvm ATTESTlD: aid ex oMkio CW*a*A Owd sy cc: Knox LaRue 2171 Ralph Avenue Stockton, CA 95206 Director of Planning County Counsel 340 And the Board adjourns to meet in regular session on .,moo /s8 at in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Robert Schroder. Chair ATTEST:. J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk f 341