Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 09211983 - R 82I IN 5
1982 $ EPTEIYIBER TUESDAY SAVE SPACE Page 1 JUNE 12, 1978 - Met at 1:30 to discuss further the budget cuts and (Monday) retention plans resulting from Prop. 13. Adopted order re districts' ability to go off property tax roll. JUNE 14, 1978 - M/R - Dir, of Planning & Animal Control functions Jerry with respect to fees and services; reductions of HRA (Wednesday) Services (Check with CAH) . - Requested Dir. of Planning to make certain changes in his proposed fee schedule: JUNE 15, 1978 - Co. Counsel to prepare letter to PUC and PG& E re Jeanne distributing cost of operating street lights to (Thursday) resident benefiting from those services. Jeanne - Co. Counsel to prepare letters re appreciation to J. Waldie, W. Gleason and C. Nakagawa. Jeanne - M/R - Discussions with Public Works Dir, and Co. Probation Officer:on various projects, services and program reductions. Jeanne - Co. Admin. reviewed future Board's master calendar. JUNE 16, 1978 - No. V - Approved policies for allocating addiftional Jerry funds from State. (Friday) JUNE 22, 1978 - Submission of new layoff-displacement lists to Clerk Jerry by noon, Monday, June 26. (Thursday) JULY 19, 1982 - Continued to July 20 hearing on proposed budgets for Jerry & Jeanne County, .County Special Dists., including FPD's, and (Monday) CSR's and the proposed use of Federal Revenue Sharing Funds for FY 1982-83. JULY 27, 1982 - 10:30 a.m. - Approved proposed County Budget and Aulene budgets for County Special Districts and Service Areas for 1982-83 FY, including Fed. Rev. Sharing allec- ation, with amendments. AUGUST 31, 1982 Diana - 2.6 - Res. 32/1022,,authorizina the Board to approve without hearino - or election proposed '!S 99-&1 Annexation to CSA L-46, Richmond- El Sobrante. Jeanne - C-1-c - Approved I.0. Cte. recommendations re Out-of-Home Placement System Report. SEPT '4, 1922 - 10:30 a.m. - `'os. �'.o. 02/105,,, a.cnrovino Assess. Dist. 1980-4 Annexation to CSP L-4;:: Maxine Res. 8211059] approving Kinoi&t n Pl. Annex. to CSA L-42. Jeanne 2�,iA,— X-C-13 ' .App vino sub. ' Sion f a Lette of Intent to Al Ca C (Van Marter Prepari,no) Heaj Systems Agen , to co truct a 0-be hospital n the central Dart of r also c(recte he Heo th Ser ' es Dept. to t�evelop a ,prop a'al in c000rati with N.&tiona edical Enter- J i prises, Inc- E). Jerry 1 1.43 - Declar' ard's intent of hole a reoular meeting on the t� Tuesday b re the hanksgivi oliday, No 23, 19E2, on t uesda before e Christ s holi Dec. 21, 1982, and uesday before tfi ew Year holiday, c. 28, 1932. ( lily ` _,I THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY September 21, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chair Sunne W. McPeak, Presiding Supervisor Tom Powers Supervisor Robert I. Schroder ABSENT: Supervisor Nancy C. Fanden *Supervisor Tom Torlakson CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk *Supervisor Torlakson arrived at 9:10 a.m. and was present for the balance of the meeting. 00/ In the Board of Supervisors of Contra Costa County, State of California , 19 _ In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearings(s) held, and this being the time fixed to consider adoption, IT IS BY THE BOARD ORDERED that said ordinance(s) is (are) adopted, and the Clerk shall publish same as required by law: 0 ORDINANCE NO.82-47 Re-Zoning Land in the San Ramon Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page V-16 of the County's 1978 Zoning Map (Ord. No. 78- 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. 2521-RZ ) FROM: Land Use District A-2 ( General Agriculture ) A-0/S-2 Administrative Office/Sign Control Comb.Dist TO: Land Use District 0-1 ( Limited Office District ) and the Planning .Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. �- ----• ------ ------------- .M L-1 S-2 . To A-0/5-2+ O 0-1 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 VALLEY PIONEER a newspaper published in this County. PASSED on September 21, 1982 by the following vote: Su eryi,or Ave No Absent Abstain I. T. M. Powers (X ) ( ) ( ) ( ) 2. N. C. Fanden ( ) ( ) (X ) ( ) 3. R.I.Schroder (X) ( ) ( ) ( ) 4. S. IV. hlcPeak (X) ( ) ( ) ( ) 5. T. Torlakson ( ) ( ) (X ) ( ) ATTEST: J. R. Olsson, County Clerk and ex officio Clerk of the Board Chairmatl of the Board By L. 1_ oZ , Dep. (SEAL) Diana M. Herman 82-47 ORDINANCE NO. - Q .3 2521-RZ ORDINANCE NO.82-48 (Re-Zoning Land In The Orinda Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Pages K-9; L-8,9,10,11; M-8,9,10,11; N-7,8,9; P-8,9,10; Q-9,10; R-10; and T7m of the County's 1978 Zoning Map (Ord. No. 78-93) are amended by re-zoning the land in the above areas shown on the maps attached hereto and incorporated herein (see also County Planning Department File No. 2488-RZ). FROM: Land Use Districts R-20/SD-1, R-40/SD-1, (Single Family Residential Slope Density Hillside Development Combining District); A-2 (General Agriculture); A-2/SD-1 (General Agriculture Slope Density Hillside Development Combining District); and F-R (Forestry Residential). TO: Land Use District A-80 (Exclusive Agriculture). and the Planning Director shall change the Zoning Maps accordingly, pursuant to Ordinance Code Sec. 84-2.003. 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 the supervisors voting for and against it in the CONTRA COSTA SUN a newspaper published in this County. PASSED on September 21, 1982 by the following vote: Supervisor Aye 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 off'cio Clerk of the Board Chairman of the Board BY ,Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-48 2488-RZ 0 4 INDEX ORINDA AREA 7m 7 8 9 10 11 1/19 K L 2/19 3/19 4/19 5/19 M 6/19 7/19 8/19 9/19 N 10/19 11/19 12/19 p 13/19 14/19 15/19 Q 16/19 17/19 R 18/19 T 19/19 ---:::d REZONING FROM EXISTING ZONING A-2, A-2/SD-1,& F R TOA 80 EXCLUSIVE AGRICULTURE i f <A-4 A•2 �� 2 A.4 I A-2 Page K-9 of the Countyfs 1978 Zoning Map. 2488-RZ From: A-2 To: A-80 Map 1 of 19 A•2 SAu PAew AcsFavo�a A-2 sq A2. Page L-8 of the County's 1978 Zoning Map. 2488-RZ From: A-2 To: A-80 Map 2 of 19 A2 A"2 SRIONES RESERVOIR Page L-9 of the County's 1978 Zoning Map. 2488-RZ From: A-2 To: A-80 Map 3 of 19 A2 BAR A•2 A BRI ES i Page L-10 of the County's 1978 Zoning Map. 2488-RZ From: A-2 To: A-80 Map 4 of 19 A-2 SRIoNES PARK A•2 Page L-11 of the County's 1978 Zoning Map 2488-RZ From: A-2 To: A-80 Map 5 of 19 07 ,1 SAN Pp6Lp A 2 RESERVOIR E.1M Acs a TIL.DEN RESIOMU PARK A2 Page M-8 of the County's 1978 Zoning Map 2488-RZ i From: A-2, F-R To: A-80 Map 6 of 19 po`Q 0 ' :ate R4 _ Al ,I y� • i Page M-9 of the County's 1978 Zoning Map 2488-RZ From: A-2, R-20/SD-1, R-40/SD-1 To: A-80 Map 7 of 19 Q 8 R. ca.> 1 E N 4� R-40 P-1 P,1 9D4 SD-1 m-1 P-1 R:4 so-. r R•20q � 1 •4 r � Page Di-10 of the County's 1978 Zoning Map 2488-RZ From: A-2, R-20/SD-1, R-40/SD-1 To: A-80 Map 8of19 r A,2 A•2 �S4E Y Q� A-2 P1 i Page M-11 of the County's 1978 Zoning Map 2488-RZ From: A-2 To: A-80 Map 9 of 19 d 9 Gly „ ^^Ypy �p r • ww�i 3 Page N-7 of the County's 1978 Zoning Map 2488-RZ From: F-R To: A-80 Map 10 of 19 > pp - : . . .. a: -.;.:..: 1tN........ ........................................ .; A2 Page N-8 of the County's 1978 Zoning Map 2488-RZ From: A-2, F-R To: A-80 Map 11 of 19 0 s .. n VI 4. } 1 ' A R-20 _ fie, 20 xr� Page N-9 of the County's 1978 Zoning Map 2488-RZ From: A-2, A-2/SD-1, R-20/SD-1 To: A-84 Map 12 of 19 >REG1dl1Ai �°� p VARK i4 j 1 Page P-8 of the County's 1978 Zoning Map 2488-RZ From: F-R To: A-80 Map 13 of 19 0 1 i I A•2 Sol A-4 s•ib � � , A- 1 aos X14 n '� ...-.- . -- .... . .....;.. 'Y... . Page P-9 of the County's 1978 Zoning Map 2488-RZ From: A-2, A-2/SD-1, F-R, R-20/SD-1 To: A-80 Map 14 of 19 �. R-44� o )1 r\ L� X20 x 1 AO T I /. O •ti I � A2 -is„r-R-U Page P-10 of the County's 1978 Zoning Map 2488-RZ From: R-20/SD-1 To: A-80 Map 15 of 19 012 I .......... _ __ _ . .................................................................................. �i Y �^ • .. �$ C� �d A•2 Page Q-9 of the County's 1978 Zoning Map 2488-RZ From: A-2 To: A-80 Map 16 of 19 rR 2D R-15 tri;• J R-20 ~ i A-2 20, < A2. •sw�„ Page Q-10 of the County's 1978 Zoning Map 2488-RZ From: A-2 To: A-80 Map 17 of 19 013 A2 20, ' soy i ?"V; A•2 . R20'i soi A2 P1ry Ey RST A.4 so. ....... �. R-20 •4 AA2 Page R-10 of the County's 1978 Zoning Map 2488-RZ From: A-2, F-R To: A-80 Map 18 of 19 .,�.A•2 .... ....:. SKYLINE BLV D(R V SDI Page T-7m of the County's 1978 Zoning Map 2488-RZ From: A-2, F-R To: A-80 Map 19 of 19 014 ORDINANCE NO. 82-49 Re-Zoning Land in the Orinda Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page P-10 of the County's 1978 Zoning Map (Ord. No. 78- 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. 2S 26-RZ ) FROM: Land Use District R-20/SD-1 ( Single Family Residential/Slope Density) TO: Land Use District 0-1 ( Limited Office ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code See. 84-2.003. D— SANTA MARIA CHURCH RINOA _1 50.11 SCHOOL 4 �■B � 9 O �4, J.F.K. 'to ry Q�UNIVERSITY •{� i 4� S 1, N A-0 ,IVrz4 R40 i 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 SUN a newspaper published in this County. PASSED on September 21, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers ( X) ( ) ( ) ( ) 2. N. C. Falhden ( ) ( ) (X) ( ) 3. R.I.Schroder ( X) ( ) ( ) ( ) 4. S. W. McPeak ( X) ( ) ( ) ( ) 5. T. Torlakson ATTEST: J. R.Olsson, County Clerk /�Y^^' a ez oCfici �Ierk �the ard Chairman of the Board By , Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-49 015 2526-RZ ORDINANCE NO. 82-50 Re-Zoning Land in the Pleasant Hill/Bartd Area) The Contra Costa County Board of Supervisors ordains as follows: SECTION I. Page L-14 of the County's 1978 Zoning Map (Ord. No. 78- 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. 2514-RZ ) FROM: Land Use District R-10 ( Single Family Residential ) TO: Land Use District P-1 ( Planned Unit Development ) and the Planning Director shall change the Zoning Map accordingly, pursuant to Ordinance Code Sec. 84-2.003. r f 0.1 ro BAY A s RAC] ....... .. e P,1 ANSIT $_ N[ 7 P ' STATION fi i I SECTION 11. 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 MARTINEZ NEWS-GAZETTE a newspaper published in this County. PASSED on September 21, 1982 by the following vote: Supervisor Ave No Absent Abstain 1. T. M. Powers (X) ( ) ( ) ( ) 2. N. C. Fanden ( ) { ) (X) ( ) 3. R. 1.Schroder (X) ( ) ( ) ( ) 4. S. 1V. AlcPeak ( X) ( } ( ) ( ) 5. T.Torlakson ( ) ( } (X) ( ) ATTEST: J. R.Olsson, County Clerk and ex officio Clerk of the Board Chairman of the Board By Dep. (SEAL) Diana M. Herman ORDINANCE NO. 82-50 2514-R7- 016 CONTRA COSTA COUNTY / 1 APPROPRIATION ADJUSTMENT T/C 27 FY 1981-82 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET /nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. IGUANTITY Contra Costa Health 6140 2884 Interest Expense 2,094.00 Health Services Department 0540 2884 Interest Expense 1,250,143.00 0995 6301 Reserve for Contingency - EF 1,250,143..0 0995 6301 Appropriable Revenue EF 1,250,143.00 General Fund 0465 3570 Contribution to Enterprise Fund 1,252,237.00 0990 6301 Reserve for Contingencies 1,252,237.011 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT LL ER To finance Enterprise Funds interest expense for the UA) �, FY 1981-82 By: � Date // / COUNTY ADMINI T TOR BY: Date BOARD OF SUPERVISORS S:IerynP..ne.�.F,4e.4R YES: SdxweruAt.Pc:.l.7"�oWuun ,11 qq NO:`/1f,10 k- / OR /�1/�2- Health Services J.R. OL SON," CLERK - ector 9/7/ 82 .// Arnold ", t��'' ;"T1,D. TIT R14.BY: (i ���'^`1�l� APPROPRIATION A P00, ADJ.JOURNAL N0. (Mi29 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 4 01.E r_ tCONTRA COSTA COUNTY //' - APPROPRIATION ADJUSTMENT T/C 27 FY 81-82 1 DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING 0540 Health Services Department ORGANIZATION SUB-DBJECT 2 FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY CECREAS� INCREASE 0540 1011 Permanent Salaries 1,380.00 1013 Temporary Salaries 13,620.00 1016 Hourly Physician Salaries 13,570.00 1017 Permanent Physicians Salaries 3,040.00 1018 Permanent Physicians Add. Duty Pay 250.00 1042 FICA 1,120.00 1044 Retirement Expense 460.00 1060 Employee Group Ins. 160.00 1063 Unemployment Ins. 140.00 1081 Labor Received/Provided 320.00 2821 Medical Fees 9,240.00 2822 Consulting & Management Fees 104,130.00 2823 Legal Fees - Non County 520.00 2824 Audit Fees - Non County 550.00 2825 Other Non-Medical Fees 29,450.00 2826 Medical Fees - Physician Clinic Service 690.00 2831 Prosthesis 2,480.00 2832 Sutures & Surgical Needles 1,090.00 2833 Surgical Packs & Sheets 2,640.00 2834 Surgical Supplies - General 1,550.00 2835 Anesthetic Materials 1,310.00 2836 Oxygen 1,710.00 2838 Pharmaceuticals 85,070.00 2839 Radioactive Materials 3,520.00 2840 Radiology Films 8,550.00 2841 Other Med. Care Supplies 44,750.00 2842 Food - Meats, Fish, Poultry 5,080.00 2843 Food - Other 5,620.00 2844 Linen and Bedding 21,840.00 2845 Cleaning Supplies 5,040.00 2846 Office & Admin. Supplies 26,780.00 0185� �� CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 FY 81-82 L DEPARTMENT OR ORGANIZATION UNIT. ACCOUNT CODING Health Services Department ORGANIZATION A6000NT ;- REVENUE DESCRIPTION INCREASE 4DECREASE> Contra Costa Health Plan 0860 6100 9865 County Subvention 2,094.0 Health Services Department 0540 9865 County Subvention 1,250,143.0 OG95 9i 8i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase the enterprise funds county subvention and interest income for FY 1981-82. By: COUNN AD INISTRATOR n By: Dote T / BOARD OF SUPERVISORS S-I—i—P".".F .k" YES: Schr,.lrr.McPr�l,rulakbp q N0.1JE-OK-C 0ate/ A`+/�` Health Services J.R.CIL ,CLERK 6y: � D" ector 9/7/82 Arnol S. L?t r;ALVURfi. TITLE DATE � 3 I'I REVENUE AM. f2A00 J;�Z.Z JIVINAL 10. V 9'34 Rar.2/791 019 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 FY 81-82 I DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FINED ASSET OBJECT OF EXPENSE OR FINED ASSET ITEM NO. QUANTITY <ECAEAS> INCREASE 0540 2847 Employee Wearing Apparel 14,490.00 2848 Instruments & Minor Medical Equipment 9,440.00 2849 Other Minor Equipment 12,350.00 2850 Other Non-Med. Supplies 47,940.00 2860 Microfilm Services 8,500.00 2861 Medical - Purchased Service 333,000.00 2862 Repairs & Maintenance Equipment 149,020.00 2866 Other Purchased Services 28,220.00 2867 Transportation Services 61,370.00 2868 DP Services & Supplies 6,080.00 2869 Repairs and Maintenance 5,530.0 2876 Rental Lease Costs - Equipment 13,090.00 880 Utilities - Other 100.0 t 2882 Insurance - Other 120.0 0995 6301 Reserve for Contingencies EF ,038,000.0 0995 6301 Appropriable New Revenue ,012,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONT-ROLLER To provide supplemental funding to finance Enterprise C-6 9 �n Fund 1450-540. By: f Date COUNTY ADVINISTRATOR By: Date BOARD OF SUPERVISORS YES! No: 1I�0c.0 SEP 2 . 17982 Health Services J.R. OL$SO�N,CLERK a rector 9 /7 /82 11 ,�/� Arnold S. Ifeff," .D. TITLE DATE By: /L /lA;LG((J� APPROPRIATION A P00 5yo ADJ.JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 020 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 FY 1981-82 1 DEPARTNENT OR ORGANIZATION UNIT. ACCOUNT CODING 0540 Health Services Department ORGANIZATION ACCOUNT Z REVENUE DES:RIPTION INCREASE 4DECREASE> 0540 9852 Medi-Cal MH Claims 1,012,00U.03 5 9990 Fund Balance Available 40,000.00 0995 40,000.0( 6100 76,000.0 0996 " 76,000.0( APPROVED 3- EXPLANATION OF REOUEST AUDITOR-CONTROLLER TO establish supplemental revenue t0 fund the Cd � � �� enterprise fund 1450-540 By: Dote COUNTY ADMINISTRATOR By: - Date� BOARD OF SUPERVISORS YES: SEP 9 i i�98y NO Date / r Health Services eCtor 9/7/82 J.R. OLSS I: CLERK., {{yy EE,, By: C/ LLt� CL-LGA < Arnold . LE`f,Tb. TITLE DATE REVENUE A01. R A 00_05� 3 J/TRIAL 10. (MI1134 Rw.2/79) 02i CONTRA COSTA COUNTY APPROPRIATION'ADJUSTMENT T/C 2 7 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 0540 Health Services De artment ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM NO. QUANTITT DECREASE> INCREASE 0540 Remodel Los Medanos Medical Records Storage 5,385.00 0540 2860 Microfilm Services 5,385.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRO LER To reclassify funds to provide for remodeling of SEP 1 4 82 Los Medanos Medical Records storage. Source of funds By: L� Dare / is to be internal allocations 6516-2860. COUNTY ADMINISTRATOR By: Date S MA� BOARD OF SUPERVISORS YES: Sul+rrviw�F°`e".i+ld�l Schn.kr.MrPeakriwl�Yd NO: NGM eos �r On EP 2/119 2 Health Services J.R. OLSSON,CLERK11. u Director 9/9/ 82 Arnol S. E'@MuRM.D. TITLE // DATE By: -�I D APPROPRIATION A POO ��T eputy Ci.k ADJ.JOURNAL NO. (N129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 022 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOIN6 I.DEPARTMENT OR ORCANIZATIOX UNIT. From Probation to Health Services Department ORCAN17ATION SUB-OBJECT 2. OBJECT Of EXPENSE OR FIXED ASSET ITEM FIXED ASSET DECREAS> INCREASE / 10. OUANTITT \\ JUVENILE HALL 3120 2310 Professional/Specialized Services 15,980 658? -gems GtheT Put hased Sefviee 15,980 0465 3570 Contribution to Enterprise Fund APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER �jTo transfer funds from Probation's budget to the Health Date �/�/g Services Department budget in conjunction with the transfer of the administration of the contract with the COUNTY ADMINISTRATOR Council of Churches. The $15,980 is equal t0 Probation's I Z share for the remainder of FY 82-83 to provide chaplaincy By: Date T /Nservices at our Juvenile Hall Complex. BOARD OF SUPERVISORS YES: S"P` i' P.W,,S.HR S.fir�4r.MBeak,.r. ,A♦e NO: NAine SEP 2 11982 J.R. OLSSON,CLERK Co. Prob. Officer 8 A /8: rn SIGNATURE TITLE DATE By: / APPROPRIATION APOO.90/S eputy, Uerk ADJ.JOURNAL NO. IN,129 RG 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 023 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT TIC 27 I.DEPARTMENT OR ORGANIZATION UNIT: - A000DNT CODINC Sheriff-Coroner ORGANIZATION SUB-OBJECT 2. ftXASSET DECREASE�r.+' INCREASE OBJECT OF EXPENSE DR FIXED ASSET ITEM NO-. <OUdNTiTT "'� Detention Division 2578 2310 Professional/Spclzed Svcs. $16,276.00 Health Services Dept. -fr5i3� 2866 9thcr pure3+s3e se=eiee4 $16,276.00 0465 3570 Contribution to Enterprise Fund APPROVED 3. EXPLANATION OF REQUEST AUDIBy:- R-CONTRO L p To transfer appropriations to C.M.S. for the BY: Date IJ�l� remainder of FY 82-83 for Chaplaincy services. COUNTY ADMINISTRATOR BY_ Ll.'1.Ci..-11 Cillg- Date BOARD OF SUPERVISORS Surcrvia.,n Pwen,;`ddeR, YES: S&wdm MrPra@,SwM}neo NO: NGnO 4esw,jr.: zwt,,erA DSEP12 19K J.R. OLSSON,CLERK 4. ASA III LQi J SJO &ION.TURE A TITLE DATE A R. L. MC Donald APPROPRIATION , E :E2/2 BY:— -�-'-7/77} ADJ.JOURNAL M0. (M 129 Rev ePuty Clerk . SEE INSTRUCTIONS ON REVERSE SIDE 024 Nin CONTRA C0STA COUNTY Z / APPROPRIATION ADJUSTMENT T/C 2 7 I. DEPARTNENT OR ORGANIZATION UNIT: ACCOUNT coDlNs 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET I ��pp OBJECT OF EXPENSE OR FIXED ASSET 11EN N0. QUANTITY `\ECREAS> INCREASE 0540 2866 Other Purchased Services-Chaplaincy Services 32,256.00 0995 6301 Reserve for Contingencies - Enterprise Fund 32,256.00 0995 6301 Appropriable Revenue 32,256.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTRQLLER To provide additional funds for Chaplaincy Services 9 /� for the balance of FY 82-83. Funds are being transferred By: �' We '//7/� from the Sheriff-Coroner in the amount of $16,276 and from the Probation Department in the amount of $15,980 COUNTY ADMINISTRATOR 1 � By: Date /1 BOARD OF SUPERVISORS YES: sq—t—,ro-m r 1 ink S hnA.,,Aide.k,i'af is NO: Nun9 J96oS E P/2,� 19112 Health Services J.R. OLSSON,CLERK Director 9 /8/82 Arnold S. tbYfu,"I'F�.i.D. TITLE DATE BY: � ty Clerk 1 APPROPRIATION A P005017 epvty Clerk v ADJ.JOURNAL N0. IN 125 Rsv 7/77) SEE INSTRUCTIONS ON REVERSE TIDE 025 .CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1 DEPARTMENT OR ORGAN]?AT ION UNIT. ACCOUNT CODING _ Health Services Department ORGA MI?A TION ACCOUNT z REVENUE DESCRIPTION INCREASE ZDECREASE> 0540 9865 County Subsidy 32,256.00 i APPROVED 3, EXPLANATION OF REQUEST AUDITOR-CONTRO(7ER 'f See attached TC 27 By: t� Dare COUNTY ADMINISTRATOR By• + NN[{,df Dote CLIPS —T \ BOARD OF SUPERVISORS V YES N0: Dote / / Health Services J.R. OLS SON,CLERK r�µ IAp ector 9/8/72 Arnold S. L TT;T]'IED. TITLE BATE By: j'/f /3 7 NENENUE AIIJ. R AOO%v ! / JOVIAL 110. (Y8134 R...2/79) 0 2 G CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I DEPARTMENT pR OACANIIAifON UNIT: Man ower Programs, B.U. 0583 ORGANIZATION SUN-OBJECT 2. OBJECT OF EXPENSE OR FINED ASSET ITEM FIXED ASSET INCREASE NO. OUANTITT 5671 2310 Professional & Spec. Services G (22,480.) 5671 4951 Victor 512 K Ram, 2-2 4MB Flay Disk 9,890.0 0001 1 22,000. Epson MX-100 r/T Printer with Graphics 1,30 .00 and Interface cable Softcard, small systems, S BIT Z-80A card, runs CP/M software, includes corvus 695.00 hard disc software Corvus 20M Byte Hard Disk, Interface 5,795. 0 Corvus, Cables 5 Ft. 40.00 Wordstar Word Processing, Spellstar mail merge (Total series) 900.00 Supercalc (Sorcim) 300.00 D-Base II Data management (Ashton-Tate) 695 00 Imo" APPROVEq 3. £XPLANAIION OF REQUEST 1U01T0 ONTROLLER p i. Purchase of Victor 9000 & Printer X Dot,1 2. Software =OUNTY/�D ( STRATOR No charge in original budget. _ 100% Federal Funds IX' { Def, /f /� DOL approval attached OARD OF SUPERVISORS YES: S-P< iv .P'a '✓:.}{,M Schrudrr,Af.Y<sk,{,ry(�, N4: '%QnG RdsEN-:�d+Yrw <d OnSEPj 2/i 19 2 R. OLSSON,CLERK �y) si[siru,t a�-- I. j+, Iv TiitE OMT[ eputy a 3ud,, Ann Puller, Director APPROPRIATION A POp $(9� 0-82 AD J.JOURNAL N0. (M 129 R[� 7/77) ISEE iNSTRVCTiONS ON REVERSE SIDE 027 27 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT / T/C 27 ACCOUNT CODING I. DEPARTMENT OR ORGANIZATION UNIT: 0540 Health Services Department ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM DECREAS� INCREASE N 0. OUAMTIT T 0540 `/35% Generator Diesel Fuel Tank Replacement 6,500.00 0540 2862 Repairs and Maintenance 6,500.00 APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLI„ER To reclassify funds to provide for replacement of a generator diesel fuel tank. Source of funds is to By D EeP 1 4/198 be internal allocations to 6536-2862. COUNTY ADMINISTRATOR By: � � Dare BOARD OF SUPERVISORS YES: 5uper.lru Ya.rn,L►ie� SaU:>,1cr,Afa'sak,iwYiae NO: NDni / Ol 2 119 2 Health Services J.R. OLSSON,CLERK E. Director 9/9/8: Arnold S. Nff r,"H.D. TITLE DATE By. BPS etC AOJAJOURNAL TATION NO. IN IN 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 026 vc /•.?/ POSITION ADJUSTMENT REQUEST No. /,-;?16 S Date: 9/3/82 No./ Copers Department Health services/ccxP PA t Unit No. �Olz3 Org. No. edo Agency No. 54 44 Action Requested. ROUTINE:' Classify one (1) Intermediate Stena Clerk position, cancel Clerk- Experienced level positigtr 540 1 " Proposed Effective Date: 9/22/82 Explain why adjustment is needed: To provide additional stenographic/secretarial support in the Business Data Office. Job description memo �81t8�Xl�8>rgER4x�i416t�2 attached: Yes No [] Estimated cost of adjustment: $ 804/year 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. Ray Philbin ' Use additional sheets for further explanations or comments. Personnel S es Assistant for Department Head Personnel Department Recommendation Date: _ 17—/(1-If,)- Classify one Intermediate Steno Clerk position, Salary Level Hl 936 (1158-1408), cancel Clerk - Beginning level position #54-01667e, Salary Level Hl 887 (1103-1341). 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. Lq 9/22/82 Date (W!--5i--bf ersonnel County Admini ator Recommendation �- Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel L3 Other: for County Administrator Board of Supervisors Action SEP 2 1 1982 Adjustment APPROVE D'"IS on J.R. Olsson, County Clerk Date: SEP 211982 By: Itmd— , epu e 029 29 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 POSITION ADJUSTMENT REQUEST No. /a 7 702 RECEIVED Date: Q/1318 PERSON RECEIVED DEPARTElFL.T Dept. No./ Copers Department Public Works Budget Unit No S&fJ_4 N1? Agency No. 65 Action Requested: Add r Account Clerk II position; cancel one Airport Services Technician I position #65--W'00610 Proposed Effective Date: 9/22/82 Explain why adjustment is needed: Airport has taken over collection of cus tome rs' 2 ayments on accounts from Auditor-Controller's Department and needs an experienced AccountClerk to handle bookkeeping and tinancialrecordkeeping. Classification Questionnaire attached: Yes FI[ No Estimated cost of adjustment: $ ($1 ,500) Cost is within department's budget: Yes ® No E] amount saved FY 82 If not within budget, use reverse side to explain how costs are to be unded. Department must initiate necessary appropriation adjustment. Use additional sheets for further explanations or comments. ' for Department Head Personnel Department Recommendation Date: September 13, 1982 Classify (1) Account Clerk II, Salary Level H2-005 (1239-1506) and cancel (1) Airport Services Technician I, position #65-00610, Salary Level H2-097 (1358-1651). Amend Resolution 71J17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: xU day following Board action. Date for Directo f Personnel County Administrator Recommendation Date: 9-�S-�a► M--AApprove Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: for unty dministrator Board of Supervisors Action SEP 2 11982 Adjustment APPROVED/B�PPROVE on J.R. Olsson, County Clerk Date: SEP 2 11982 By; eputy er APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 _. .-- r- ' • ...... ,.. —tp - . a4.1J 1b IVIlb. POSITION ADJUSTMENT REQUEST No. Date: 8/20/82 A DA Dept. No./ Copers Health Services Department / / /� Budget Unit No 540/6900 Org. No.6455 Agency No.54 Action Requested: Classify* one 24/40 and two fulltime Family Nurse Practitioner positions for the detention faullIty Proposed Effective Date: 9/1/82 Explain why adjustment is needed: ROUTINE ACTION: To meet the staffing needs created by an increase in populationna -the detention ac y Classification Questionnaire attached: Yes ® No [� Estimated cost of adjustment: $ 93,000 Cost is within department's budget: Yes ® No [� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. Bykis Fish ��onnei m !dt for Department Head Personnel Department Recommendation Date: —/Y-8�. Classify 1 (24/40) and 2 (40/40) Family Nurse Practitioner positions, salary level H2 659 (2381-2895). Amend Resolution 71/_17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: fig day following Board action. Cl Date or Dire o o P rson e County Administrator Recommendation Date: uCpprove Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel G Other: for County Administrator Board of Supervisors Action SEP 211982 Adjustment APPROVED/ni&APPQ 4.0 on J.R. Olsson, County Clerk Date: SEP 211982 By: —Pury Lieric APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 POSITION ADJUSTMENT REQUEST No. l�7'2 0 Date: 9/10,82 RECEIVED DepO3QWL DEFARTAL-14T Capers Department HEALTH SERVICES/PSYCH SVC Budget Uni No. Org. No.6319 Agency No. 5 _ SEP 131 s�'0 �55 Action Requested: Cancel Psych Tech position #1208 (32/40) add lI1 T= 11 es#f;#ea—(32,4+)) -- Proposed Effective Date: Explain why adjustment is needed: RnuTTMV A TTON& Tn redlce ha ;msec+ of JWX-9 by _—^-4&o an oppnrtunity for rAnssio ment of Affected staff. --- Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: N same level $ Cost is within department's budget: Yes/[ No�� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments. for Department ead Personnel Department Recommendation Date: 9=Cancel Psychiatric Psychiatric Technician #1208, Salary Level H2 084 (1340-1629) and classify one Licensed Vocation Nurse II position, 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. L1 Date r Director o P on County Admin•strator Recommendation Date: Approve Recommendation of Director of Personnel In Disapprove Recommendation of Director of Personnel G Other: .7 C/ &Z pitl for County Administrator Board of Supervisors Action Adjustment APPROVED{$ISAPRRBVED on SEP 2 11982 J.R. Olsson, County Clerk Date: SEP 21 1982 By: eputy C er 03 2 APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 POSITION ADJUSTMENT REQUEST No. _J�?46,2 REGEIVED Date: 8/20/82 Dept. No./ pagOKNEI DEPARTMENT Copers Department Health Services Budget Unit , oveso. 6+55 Agency No. 54 Action Requested: MAggify ftlItAmp TVhl TT pnsition, for the datantinn fari14+— - Proposed Effective Date: -g/l/€lp Explain why adjustment is needed: ROUTINE ACTION: To meet staffing needs in population at the detention facility - Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ PO.000 Cosi: is within department's budget: Yes ® No [� If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Office Use additional sheets for further explanations or comments. Lois:-- Fiche 71. for Department Head Personnel Department Recommendation Date: Classify 1 (40/40) 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: 0 day following Board action. Date gfor &irect �enrson=nel County Admini trator Recommendation ; Date: Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel G Other: 1r ��forCffiunty Administra r Board of Supervisors Action SEP 2 1 19$2 Adjustment APPROVED/niS" � on J.R. Olsson, County Clerk Date: SEP 211982 Deputy clew APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. 03 3 M347 6/82 i ' POSITION ADJUSTMENT REQUEST No. /a 76! Date: 9/9/82 LJ Dept. No./ Copers_ Department Health Services/Med. Care Budget Unit No. 5-40/69 4�Or,4.,fp. 6325 Agency No. 54 ,_� �3 �L ATT11 Action Requested: Reclassify* Hospital Attendant poXi xon #392 4%dc*ncumbent, Florida Grant, to II c EhvlL Proposed Effective Date: 9/22f82 Explain why adjustment is needed: ROUTINE ACTION: In conjunction with conversion to an all licensed nursing staff o properly classify s position to reflect the increased duties of the newly licensed ine-u-m-B6-n-:E Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 000&gar Cost is within department's budget: Yes No If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle Dept. Personnel Offic Use additional sheets for further explanations or comments. Lois fisher, Personnel Tech X•(for) Department Head Personnel Department Recommendation Date: j_/c/— L Reclassify Hospital Attendant position #392, Salary Level H1 869 (1083-1317) to LVN 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 2t uo, Date forDirector "oP Lsonkn-e—1 County Adminis rator Recommendation �L-- Date: Approve Recommendation of Director of Personnel ❑ Disapprove Recommendation of Director of Personnel CZ Other: ow for County Administrator Board of Supervisors Action Adjustment APPROVED/BiSAPPR949 on SEP 2 11982 J.R. Olsson, County Clerk Date: SEP 2 11982 By: &-62Q!CLJ eputy ciel Q APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 V� / POSITION ADJUSTMENT REQUEST No. /a 7& 8 Date: 9/10/82 - r r Dept. No./ _.- Copers Department Health Services Budget Unit No.0540-69000rg. No. 6403 Agency No. 54 I A' D,h Ac ei Action Requested: Reallocate Typist Clerk Trainee (Bever y d) position #54-1842 to Clerk - Beginning level. riIE DEP- RETROACTIVE Proposed Effective Date: 8/31/82 ROUTINE Explain why adjustment is needed: To properly classify the incumbent and position in line with duties and responsibiTities. Classification Questionnaire attached: Yes [] No Estimated cost of adjustment: $ Cost is within department's budget: Yes © No a 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. Perspnnel for Department ea Personnel Department Recommendation Date: Cl-1 y_82i Reallocate persor: and position of Typist Clerk Trainee, position #54-1842, Salary Level Hl 698 913-1110 to Clerk - Beginning level, Salary Level H1 747 (959-1166). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: d day following Board action. Lq 8/31/82 Date for Director f rsonn County Administrator Recommendation Date: _ Approve Recommendation of Director of Personnel D Disapprove Recommendation of Director of Personnel [3 Other: f Co bty Administrator Board of Supervisors Action SEP 2 1 1982 Adjustment APPROVED/� on J.R. Olsson, County Clerk Date: SEP 211982 By: 5 epu er C APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 NON-ROIITI POSITION ADJUSTNT;:jRVELptkEST No: � Department Health Services/tied. Care & Budget Unit ONM bite 5/18/82 Public Health 121\,11 ScnViCE DEPT. Action Requested: Revise Practitioner code VW to Family Nurse Practitioner/Physician's Assistant Proposed effective date 6/9/82 Explain why adjustment is needed: to expand the ar atA ng claa_o to ppr,nit the emnloyment of Phys, an Assistants Estimated cost of adjustment: Contra Costa County Amount: 1. Salaries and wages: PECEIVEV, 2. Fixed Assets: (Cfs.t itema and coet) MA n Q 1982 �ffic of$ Estimated totalCounty Ad inistrator $ Signature b" a sonnel Services Assistant Department ea Initial Determination of County Administrator �Date: May 21, 1982 Approved. � Z�& Count Administrator Personnel Office and/or Civil Service Commission Date: Classification and Pay Recommendation Establish the class of Physician Assistant to the Basic Salary Schedule. Amend Resolution 81/1007 by adding Physician Assistant, Salary Level H2 659 (2381-2895), Effective day following Board action. This class is not exempt from overtime. Personnel Director Recommendation of County Administrator Date: i Recommendation approved effective9�i-, County Administrator Action of the Board of Supervisors SEP 2 11982 Adjustment APPROVED (M MPPHYEB) on J. R. OLSSON, County Clerk Date: SEP 211982 By: Deputy Cle, APPROVAL o� .tliiz adjustment eon titutea an Appnopn,ia on Adju,b.tment and Pe zonne2 Ruo atc:on Amendment. NOTE: Top section and reverse side of form mua.t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 qj THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES: None. ABSENT: SuoervisorsFanden & Torlakson. ABSTAIN: None. SUBJECT: Determination of Property Tax ) Exchange for Broderick A-80-3A) Resolution No. 82/1074 Boundary Reorganization ) (LAFC 82-37) ) WHEREAS, Section 99 of the Revenue and Taxation Code provides that the City and the County shall by negotiation agree by resolution to exchange property tax revenues among themselves and any affected agencies; and WHEREAS, the Broderick A-80-3A Boundary Reorganization (LAFC 82-37) involves annexation of territory to the Citv of Brentwood for which property tax exchange is determined by the previously approved Master Property Tax Exchange agreement; and WHEREAS, the Reorganization proposes concurrent annexation to the Brentwood Recreation and Park District which would result in the district providing services in an area where such services have not been previously provided and where Section 99.1 of the Revenue and Taxation Code provides for the annexing agency to negotiate for a portion of the growth property tax in the affected territory; and WHEREAS, for the property tax allocation to be made under this resolution the Auditor-Controller of Contra Costa County shall first apply the provisions of the Master Property Tax Agreement between the City of Brentwood and the County and then apply the tax increment allocation factors herein contained for property tax increment apportion- ment to the Brentwood Recreation and Park District; NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of Contra Costa County hereby- DETERMINES that the new tax increment factors in accordance with Section 99 of the Revenue and Taxation Code for the Broderick A-80-3A Boundary Reorganization (LAFC 82-37) shall be as indicated below for the affected agencies. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected agencies' right to collect taxes for existing bonded indebtedness. RESOLUTION NO. 82/1074 037 Tax Rate Areas Area or Jurisdiction 58004 58040 72002 County .1495697 .1616216 .1433457 Library .0165806 .0179168 .0158907 City of Brentwood .1467252 .1585479 .1406195 Brentwood Fire .0664439 .0717975 .0636788 Flood Control .0022778 .0024614 .0021830 Flood Control Zone 1 .0200039 .0216153 .0191714 Resource Conservation .0001998 .0002156 .0001914 Diablo Valley Mosquito .0276638 .0298930 .0265125 Byron, Brentwood, .0061538 .0066499 .0058977 Knightsen Cemetery BART .0070160 .0075814 .0067240 Air Qualitv .0020452 .0022101 .0019599 East Contra Conta Irrigation .0801640 .0005937 .0768281 Water Aaenev .0004640 Contra Costa Water .0087506 Brentwood Recreation & Park .0257008 .0240102 .0246312 1 hereby-car-,11:-,that t^I s 13 a!rc.:e end cor.ect cagy of an ae:loa fvF e:i and ant•.red en the r.:L-u'ec of the Board of Supervi cr on the dale ATTEST D:_~�2 Z and ex offlc:o Clerk of'he board By ,Deputy Orig: County Administrator cc: Auditor Citv of Brentwood Brentwood Recreation & Park District Agencies Listed RESOLUTION NO. 82/1074 -2- 03a BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_g_ - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or * Rate Type of of R&T Year Account No. Area Property Value Value Change Section 1982-83 114-260-006-1 02052 --- --- --- --- --- Assessee: MORALES, VICENTE & LILLIAN The above property is owned and occupied by the Guatamalan Consul General, VICENTE MORALES, as his principal place of residence. Legal Opinion 76-122 of the Contra Costa County Counsel determined that the property is not subject to taxes in accordance with the provisions of Article 32 of the Vienna Convention on Consular Relations, effective December 24, 1969. Therefore, ALL OR ANY UNCOLLECTED TAXES ON THIS PARCEL SHOULD BE CANCELED. END OF CORRECTION. Copies to: Requested by Assessor PASSED ON9�� S9 unanimouslyb€P ��"�— y the Supervisors Auditor present. Assessor (Exempt.) Byz --r— Tax Coll. e ep uta, Assistant I hereby certify that this is a true and correct ccpy NRin re qu i r by law Consented an action taken<^rd onteret on the minutes o'.t; Page 1 Of 1 to by the my Couns Board of Superrisorz 0.^.the date own. ATT f 4I I �L Res, 0 /D By / �� J.R.OLS4Dly,CG�C<<T"r CLERK. Deputy and ex officio Cierk of the Board Deput. A 4041 12/80 RESOLUTION NO. . -7.6 039 BOARD OF SUPERVISORS Or CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 171-070-031-9 09065 Land 82-83 Imps P.P. Keith Kepler, et al 1893 Hannibal Dr. Lafayette, CA 94549 Assessee Name Correction Copies to: Requested by Assessor PASSED ON $FP 2.1 19. unanimously by the SuperEvisors Auditor present. Assessor By Tax Coll. Joe SuAssistant Assessor I hereby certify thrt lhis is a true and correct copy of on actl:;,::a%c::-.. _rt:r ,on the minutes of'Ilia When r i red by law, consented Board o'7 Sxoem.r..r_c::;; date shown. Page 1 of 1 to by t e CountVCsey ATTESTELi :—AFF 1 lyii7 Res. # l> 7 By' '' ' ane e:of ic,n>r::tiR 41 the s08ld Dep S-NV910-1 8 ,Deputy Chief, Valuation 040 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. J> lv 78 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 171-070-032-7 09065 Land 82-83 Imps P.P. Keith Kepler, et al 1893 Hannibal Dr. Lafyette, CA 94549 Assessee Name Correction Copies to: Requested by Assessor PASSED ON SEP 2 1 1962 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Su a, Assistant Assessor hereby certify that th!s is a true andcorrect copy an acUon'e :'en'ased or,the minutes o".: When requir d by law, consented Board of ,;.a:; :c o5 iho date zhotivn. Page 1 of 1 to by the unty Counse ATTEST FM:_ SEF Res. # !� /D79 By / .Sv and ax ovli�io cleft;of the 6card Deputy S-NV91O-1 ` By ,Dep ` Chief, -Valuation 041 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 150-210-063-7 12010 Land 82-83 Imps P.P. American Cancer Society, et al, c/o Joseph S. Rogers 44 Montgomery St., #3500 San Francisco, CA 94104 Assessee Name Correction Copies to: Requested by Assessor PASSED ON SEP 9 1 1982 unanimously by the Supervisors Auditori present. Assessor By _� �' <-� Tax Coll. Joe Suta, Assistant Assessor Ihereby t^r;';yt.;.'.; ;;a'n:_.and correct copy of an action taken and entered on the rnirutes ct file When required by law, consented Board of Supervisors on the date-hzwn. Page 1 of 1 to by th County Counsel ATTESTED: 4f l 1 1611 h ' Res. # D By and ex c!e, te;�.�s + S-NV914-2 Chief, Valuation 04 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Subject: World Food Day. } RESOLUTION NO. 82/1080 } WHEREAS hunger and poverty cause pain and suffering for millions of people throughout the world; and WHEREAS all people and all levels of government are involved in decisions affecting the farm-to-table food chain, both within and among countries; and 6'HEREAS farm, food, nutrition, health, environment and poverty concerns are universal; and WHEREAS October 16, 1982, the anniversary of the founding of the Food and Agriculture Organization (FAO) of the United Nations, has been established by the member nations of the FAO as World Food Day to raise awareness of the gravity of the world food situation and to stimulate greater national and international efforts to overcome hunaer; and WHEREAS people all over the world will join together on World Food Day to demonstrate their compassion for the hundreds of millions needlessly crippled by hunger and poverty; NOW, THEREFORE, be it by this Board RESOLVED that October 16, 1982 be DECLARED as World Food Py in Contra Costa County, California; and Be it FURTHER RESOLVED, that residents of Contra Costa County are urged to join with others in their community to identify and act on local, national, ase worldwide food and hunger problems. PASSED by the Board on September 21, 1982 by unanimous vote of the Board members present. I hereby certify that this Is a true and co Tect copy of an action taken and enterer.on the minutes of the Board of Supervisors on the dale mown. ATTESTED: SEP 211982 cc: Jean Henderson (3) J.R.OLSSO",CCviM CLERK 32 Loma Vista Drive and ex officio Cierlt of the Board DntyAd CA 94563 Administrator County Administrator �� / � Public Information Officer B ,Deputy RESOLUTION 82/1080 043 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA . I "/.7 Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the spritzPrIassessment roll for the fiscal year l9_82 - l� 8[L' Parcel Number Tax Original Corrected Amount For the and/or Kate Type of of R&T Year _Account No. Area PropertyValue _ ValueChange Section 82-83 740-303-202-7 85009 Land 53I Imps P.P. Harold J. Douglas 1640I San Pablo Ave., 5p. 202 San Pablo, CA 94806 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON SEP 21 198Z unanimously by the Supervis6-r—s Auditor present. Assessor Tux Coll. �Ne --` A—'i---~ Assessor ohereby certify that this mutrue and correct,=rvrx w`action taken une.entered vnthe mmmo=�/h:� When required by lav, consented o"ardmuu;m/"/'m,aunthe date zhnwu. Page I nf _ 1_ to by the County Counsel ArrsersD: - Res. –De bf S-NY9»/'/ r // �� I ation ` . 04 " BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO S-;2 1 G J2-2 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 741-717-147-2 11032 Land 531 Imps A.P. Clarence J. Jenkins 13613 San Pablo Ave., Sp. 147 San Pablo, CA 94806 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON SEP 211982 unanimously by the Supervisors AuditorT present. Assessor By -4� /61171- n u- 1- Tax Coll. )Ut�-, Assistant ssessorIh,rr*ycc^rNrythat thIsInatrue and correct copvof 0,rche-taken an,-,entared on the mtnctez of ii;o When required by law, consented E,.arc'of Supervis . or;on the date stiow — — Page 1 of 1 to by the County Counsel ATTESTED: SEF 21 14u J.R. CESS^>a CCUi c .. Res. #j:,2",, B tl sna ex 00;z;io�,Cfefk of the:13,d S-NV 9o(-fb`put . �r ,% Dap-y Chief, Vala on 045 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. f— The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables uz sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 741-002-137-7 11019 Land 531 Imps P.P. Ida Lee or Alvin Kelly Hobby 1411 Rumrill Blvd., Sp. 37 San Pablo, CA 94806 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON $EP 2 1 191 unanimously by the Supervisors Auditor present. Assessor By 9t2:,a Tax Coll. Jo6 Suta, Assistant Assessor Ihereby ccrtifythat this Isatrueand correct cepyof ar.ecticr..i2 _r:and entered on the minutes of tre Buc:c oLy::•:[cea on When required by law, consented o: ti:^date eiiown. Page 1 of 1 to by the County Counsel ATT E_cTE 0: % J.P.OLSSC,;c,C;0tir:-;Y CLERK V and ex ofiici.Clerk of the Board Res. # p By - - S-NV40(- Deputy t Chief, V u tion 04) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.Jf P The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON SEP 211982 Joe- a, ssistant Assessor unanimously by the Supervisors present. When require by law, consented to by the �nty Counsel By ��/ Page 1 of g 1 hereby certify that this is a true andcorrect em of an action ta!:en and -tared cn the minutes of U13 Ch of V t 0 Board of Supervi3orc un the date ehovjr- ATTESTED: SEP 211962 Copies: Auditor J.R.OLS&L:'..COUNTY CLERK Assessor (Unset) Turner and ex officio C!vY,of the Board Tax Collector 9/8/82 , M161A-M162A; M183-MI87 By , ,Deputy ADM 4042 11/2/81 RESOLUTION NUMBER "e 047 CO�IRA COSTA COUNTY C%WIERCIAL FISH BOAT AUDITORS OFFICE BUSINESS PERSONALTY SYSTEM-UNSECURED � AUDITOR MANUAL BILL M I�) l NAME ./EMEI�J —_. COR R. N0. ACCOUNT 10. 5 r,o— 9 ITRAt I ROLL YEAR 19 FULL VALUE PENALTY F.Y. _ EXEMPTIONS A.Y. VALUE TYPE CD AMOUNT CD AMOUNT_ CD TYPE N0. AMOUNT LAND AI — A2 � AI IMPROVEMENTS _—_ AI_ —_:4— _A2 Al PERSONAL_PROP AI A2 _ Al PROP STNNT IMP AI _ A2 Al TOTAL _ UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT a DO NOT PUNCH g BI 1003 9020 COUNTY TAX d III s Y� BI JOPPM3 BI BI - 0 DO NOT PUNCH ,4imp ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE OI PARCEL NUMBER — 09 — PRIME nVINER 33 fEM� OTHER ^WNER 34 OTHER ;�*-'ER 34 DBA NAME 35 TAX BILL c/o NAME 14 TAX BILL STREET I NO. 75 �3 TAX BILL CITY i STATE 76 LIA- TAX BILI 21P lT REMARKS 32 4EMARK MO 32 FULL VALUE 32 REDUCTION 32 ASSESSED VALUE / 32. R &.T 32 32 (M2150/1 3/80) Supervising Apprais xj x_ PAGE OF 048 rOfyYRA COSTA COUNTY COMI<lMCIAL FISH BOAT AUDITORS Of•r•Il.t BUSINESS PERSONALTY SYSTEM-UNSECURED AUDITOR MANUAL BILL ' NAME u i L w� _ M 1 boa a DOER. N0. I ACCOUNT NO. &j(,-S,9S ITRk 53P)7 ROLL YEAR 19 FULL VALUE PENALTY F.M. _ EXEMPTIONS A.V. VALUE WE CD AMOUNT CD AMOUNT_ CD TYPE N0. AMOUNT LAND AI A2 AI IMPROVEMENTS AI A2 AI PERSONAL_PROP AI_ A2 _ Al PROP STMNT IMP Al A2 At TOTAL UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC_ _ DESCRIPTION ---AMOUNT 00 NOT PUNCH 61 1003 9029 COUNTY TAX I 3 Of y Lei BI 3 BI 61 ad DO NOT PUNCH w ELMNT ELEMENT DATA DESCRIPTION N0. ACCOUNT TYPE 01 PARCEL NUMBER 09 PRIME OWNER 33~ J OXI OTHER OWNER 34 OTHER 34 DBA NAME 35 TAX BILL c/o NAME 74 TAX BILL STREET 1 NO. 75 TAX BILL CITY A STATE T6 " TAX BILL ZIP 77 action taker.one erterec or.tRs minutes of i[ REMARKS 32 .E ... No boarcl o upeta:^ �Q •2 . 32 FULL VALUE s'''eJ CULT;`;'Y Cl..L FdK 32 REDUCTION and ex officio Cierk of the Board 32 ASSESSED VALUE 2 R &.T 2 32 32 LM 2150/1 3/80) Supervising Appraise PAGE 3 OF 049 ASSFSSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE ` /"ry5 FULL VALUE-MARKET VALUE °°• A E coot AI LAND Al IMPROV. Al PER PROP AI PSI Al EXEm-Am N7 4SSESSORt COWENTS 0 L °a ROT CODE rO NOT ENCODE m • A2 LAND/PEN A2 IMPJPEN. A2 PP/PEN A2 PSI/PEN A2 le � E MESSAGE OR o "„ 7 ACCOUNT NUMBER T E E FUND REVENUE �5 A3 NEW TRA A3 A3 A3 T A3 C "• e E E °E B2 B2 B2 B2 T NO. B2 HH E• A A "°' DISTRICT DESCRIPTION r A T CI Cl CI CI E CI F339gfi2VJ --a e - GMOF� �; _nj 960A_. --6-1 �5 , o �0�9-q qUU M II Oro_ A 4040 12180 Supervising Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 1 aeK BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT — _ vt ;VACCOUNT N0. G t-- CORR,NO. ROLL YEAR 19 7q 43 TRA l� N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT GD TYPE N0. A!A';t.':IT 81 _ 10039020 YX ESCAPED TAX LAND-- __-_- - Al _A2_ Al 81 1003 _9020 Y t ESCAPED INT c� IMPROVEM_E_NT_S AI_ - A2_ AI - _-BI C PERSONAL PROP Al A2 AI _13 .1 —190 ^97A Yl._.—LLCNRrISF _ m PROP STMNT_IMP— Al _ A2 AI` _ 91 1003 9040 YR ADDL. PENALTY r TOTAI BI — — -- — DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT AESS>CE YEAR OE PROPERTY TYPE ASSESSED VALUE DD NOT PUNCH DESCRIPTION i NO. Mo. ESCAPE R t T SECTION ACCOUNT TYPE 01 _ 32 040 PER PROP PRIME OWNER 33 1 ck -- - -- --- Id.L1QNT' la _32 041- - --IMPBQ�F -..S- o� OTHER OWNER 34 32__042_ LAND U 08A NAME 35 32 043_ PS IMPR TAX BILL %NAME 74 32 __0_44_ PENALTY TAX BILL_STREET�NO. _75_ 32T 045 _B I EXMP TAX BILL CITY E STATE 76 '/2oeKei� 32 _04_6_ _ 07HR XMP TAX BILL 21P 77 _ ;ja5 32 047 �- NET j REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 -049_ 19 - PER PROP 32 026 SECTIONS32 _ 049 __ `MPR V _ -_ _32__027 OF THE REV. AND TAX CODE 32 _050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3,2 32 _052_ PENALTY 32 053_ 81 EXMP D MESS&CE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE M �o ESCAPE R & T SECTION 32 055 NET (� 32 032 19= PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS ro 32_ _034_ LAND 32 _058_ 32 035 PS IMPR -- 32_ 059_ PS IMPR ~ 3.2 036 _PENALTY 32 060 PENALTY 322 037 BI EXMP 32 _061 BI EXMP 32 038_ OTHR EXMP - 32 062_ OTHR EXMP H-4 32 039 NET 32� 063 NET - i: 4011 12/80 Supervising App,a,ser 9 7— Date ASSESSOVIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE. FULL VALUE-MARKET VALUE o"� AD E CODE AI LAND Al IMPROV. AI PER PROP Al PSI AI EXENPAMOLINT •sscssoaS coMMENrs L on ROT CODE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN AT.PSI/PEN A2 ro NOT ENcooE E E ■ MESSAGE OR o " °r ACCOUNT NUMBER R FUND REVENUE i A3 NEW TRA A3 A3 A3 ! A3 � � ! s EA w NDS`[ DISTRICT DESCRIPTION B2 82 B2 82 !P N0. 82 A T CI CI CI CI E CI p M Qt — — Cl z try m� l O -- 0 - A 4040 12/80 Supervising AppraiseDate l—/'� AssFSl,0R'S OFFICE UNSECURED TAX DATA CHANGES CONTRACOSTA rxCOSTA' COUNTY ' BATCH DATE, If `/ I , FULL VALUE-MARKET VALUE e° A E Lco IEVY Al LAND AI IMPROV. Al PER PROP Al PSI AI EXEwAmouNt ASSESSp+Ir COWENTS 70 • 0 E FST CODE ro NOT [NCOS[ M • on A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 r E E ■ MESSAGE OR o +° `,� ACCOUNT NUMBER T E N FUND REVENUE :5 A3 NEW TRA A3 A3 A3TE A3 S ••r °" E� E n•° DISTRICT DESCRIPTION B2 B2 82 B2 p N0. 02 �..� . R T ° c CI CI CI CI E CI '75 VV �3 CEJ05_3FG Ai —Az ► . d3 c go CF5kci E 1�`2- - C:) --- G v a rn 0 A 4040 12180 Supervising Appraiser. �,,1� �� Date �� 7 T{ •� cry CONTRA COSTA ����P�ICOSTA COUNTY ASSESSOR'S OFFICE �( EtU/ D /b SINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � NAME6197 f97 ACCOUNT NO. - �/ CORR, N0. ROLL YEAR 19� TRA O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t-" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX A2 At 81 1003 _9020 Y2 ESCAPED INT s IMPROVE ME NTS AI_ _ A2_ At e l �D03 9040 Y(L P NAIL 7 PERSONAL PROP Al _q2 Al_ _ B1 _1003 14 gL-Lgv _ PROP STMNT IMP Al _ A2 AI 81 1003 9040 YR ADDL. PENALTY x' TOTAL — — " BI �0 DO NOT PUNC0N H ELNNT ELEMENT. DATA ELNNT RISSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIP11i H0. no. ESCAPE R 1 T SECTION ACCOUNT TYPE OI 32 040_ 19 PER PROP PRIME OWNER 33GC/ ) /? —31-0.41-- IMPLtOVEMENtS OTHER OWNER 34 32 0_42_ LAND DBA NAME 35 32 _043 PS IMPR _ TAX BILL C/,NAME 74 [ 32 044 PENALTY TAX BILL STREET_E NO. _75 1Dtoiakl 32 045 81 EXMP TAX BILL CITY C STATE 76 - 32 046_ OTHR EXMP _ TAX BILL 21P 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19= PER PROP _32 026 SECTIONS ytJ�� 32 _ 049 IMP_R__ -4ENTS 32 027 OF THE REV. AND TAX CODE 32 050 LA;4D 32 028 RESOLUTION N0. 32 051 PS IMPR 32 _32 __052 PENALTY 32 32 05_3` BI EXMP a nESS�G[ YEAR OF DO NOT PUNCH 32 054OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE I ` ao ESCAPE R d T SECTION 32 055 NET 32 032 19 3 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS ro 32034_ _._ LAND 32058_ _ LAND 32 035 _ PS IMPR 32_ 059 PS IMPR 32 036 _PENALTY _ 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP b 32 038_ OTHR EXMP _ 32_ 062 OTHR EXMP CJZ 32 039 NET 32 063 NET "�` A 4011 12/80 /!�—� Supervising Appraiser 7 Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. v`z-/_4w5 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By� �1--�� PASSED ON SEP 211982 J uta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the Ognty fCouns�' By ='��1%` Page 1 of 27 ty IherebycertifythatthisIsatrueandcorrectcop,,of � an action taken and entered or,tha m!nutes C ief, al i7ati Board of Supervisors on the date ehovm. \ ATTESTED: SEP 211982! �– Copies: Auditor J.R.OLsr;i=a,COtJ14T'4 CUF7iK Assessor (Unset) Turner and ex officio Cibv-k of Uic 6oard Tax Collector 9/8/82 E316-E341 By— 'y .z Deputy ADM 4042 11/2/81 RESOLUTION NUMBER-, a ZJr� 055 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT J -- �L i.-L./�l./ po 7c ACCOUNT NO. 0 F0 El CARR.NO. ROLL YEAR 19 d.� TRA trt Ln FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O t- VALUE TYPE CO AMOUNT co AMOUNT CD TYPE NO. AMcWNT 81 1003_ 9020 YX ESCAPED TAX A2_ At 81-1 - 1003 _9020 Y� ESCAPED INT -�--� IMPROVEMENTS AI_ _ A2_ Ai� -`-- -� - -- - �.i�. -1Ap _9044 _?'2.,_. P Y PERSONAL PROP -AI _ _A2 AI -974 -.11- RLLSE_ _ to PROP STMNT IMP AI A2 AI 81 1003 9040 YR ADDL. PENALTY _ _ __...r-- -- � TOTAL — - - B1 DO NOT PUNCH fLNNT ELEMENTDATA ELNNT NEssesE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH • 4W DESCRIPTION w NO. No ESCAPE R t T SECTION ACCOUNT TYPE pl 32 040 19 _ PER PROP ` 33NfR PRIME OW --E NER.-....,-_ . _32._. .._01L.. OTHER OWNER 34 _32-- -4.42 - LAND (/t p8A NAME 35 _3L__ 043- PS IMPR �- \ TAX BILL %NAME 74 32 9_44_ � PENALTY TAX BILL STREET E;NO. _75__1 ( 3_2 _0_45_ _ B_I EXMP -�� TAX 8itl CITY ;STATE 76 32 446_ _OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 L�_ PER PROP _32 026 SECTIONS_ _ 32049_ i _ 32�_427 OF THE REV. AND TAX CODE 32 050 LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR _ 3.2 _32 _052_ _ PENALTY 32 32 -_053_ _ 81 EXMP a BESWE YEAR OF DO NOT PUNCH 32� 054_ OTNR EXMP ELNNT PROPERTY TYPE ASSESSED VALU€ NO ESCAPE R b T SECTION 32 055 NET - 32 032 19 a' PER PROP 77 J5 - 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32_ 057. _ IMPROVEMENTS M 32 034_ _ LAND 32 058_ LAND !jam 32� 035_ PS IMPR T_ 32_ 059_ PS-IMPR _ V 32 036 _PENALTY_ _ 32 060 PENALTY 32 037 81 EXMP 32 _061 81 EXMP C=) 32 -038_ OTHR EXMP _ _32 462_ OTHR EXMP UT 32 039 1 NET 32� 063 NET A 4011 12/80 Supervising App;aise)' Date i CONTRA COSTA COUNTY ASSESSOR'S OFFICE rI BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � 2 J7 NAME Pa O m ACCOUNT N0. 5a . /`C CORR.N0. ROLL YEAR 193 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A,V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AfA U.14 T. 81 1_003 9020 YX _ESCAPED TAX Q LAND_ AI _A2_ AI81 1003 __9020 _ Yz ESCAPED INT ^^ IMPROVEMENTS Al AZ At 81 —1A03 9040 Y P N Y y PERSONAL PROP –AI _ _A2 AI___ ----81 D03__g79 -Y1. RP1.Sn _ M PROP STMNT IMP— Al A2 Al 81 1003 9040 YR ADDL. PENALTY B _ � TOTAL ---- --— � — -- -- -- DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT�0 NEssAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. n0 ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP �r O PRIME OWNER 33 OTHER OWNER 34 Via_soNs6W&I"- 32 042 _LAND DBA NAME 35 32 _043 PS IMPR _— TAX BILL `/o NAME 74 32 044 PENALTY TAX BILL STREET NO. 75 5210 32 045 Of EXMP TAX BILL CITY E STATE 76 / 32 _046_ _ _0TH_RXMP _ TAX BILL ZIP 77 S Q� _ 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT_PURSUANT TO _32_ 0_48 _I_9___ PER PROP _ _ _32 _026_ _SECTIONS5.3 — 1 _32W _04.9. . _IMPROVEMI*Z7L$ _32027 OF THE REV. AND TAX CODE _32 _050 -LAND _ 32 028 RESOLUTION N0, 32 051 PS IMPR 32 _32_ 052_ PENALTY 32 _32 053 BI EXMP Y NESSAGC YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE — — - n1 Mo ESCAPE R 6 T SECTION 32 055 _ NET _ 32 0.32 _19_ PER PROP .�� 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 _._ LAND 32 058_ _LAND 32— 035_ _ PS IMPR 32_ 059_ PS IMPR _ -IV 32 036 _PENALTY_ 32 060 _ PENALTY 32 037 _ _81 EXMP _ _ 32 _061 81 EXMP 32 038_ OTHR EXMP32 _ _062 _ OTHR EXMP cil _lj32 039 NET 32^ 063 NET A 4011 12180 i /h-� Supervising ApIva,ser 9. 7• cY,Z, Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME /l��C� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L p to ACCOUNT N0. CCORR.NO, ROLL YEAR t9 -�' TRA FULL VALUE PENALTY F.V. EXEMPTIONS A. CO 0 FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMjUlT BI _ 1003_ 9020 YX ESCAPED TAX LAND _AI _A2_ AI _81_ 1003 _-9020 Y� ESCAPED INT - 2 IMPROVEMENTS At A2_ At B1 10Q3 9p40 Y PENALTY _ PERSONAL^PROP At _ _A2 At 81 9Q$_- -g _YL BHLSF _ PROP STMNT� IMP_ AI A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL — ---- —@I — 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION i NO. xo. ESCAPE R L T SECTION ACCOUNT TYPE OI 32 04_0 19 .- PER PROP_ PRIME OWNER 33 Ale 32 _ . �Z 0 411 OTHER OWNER 34 ALMA r/r' _3_2__ 042 LAND DBA NAME 35 32 ___043_ _ PS IMPR _ TAX BILL %NAME 74 32044 PENALTY TAX BILL--STREET 4 NO. _75__�. Z( zo 32 045 _ 81 EXMP TAX BILL CITY E STATE 76 V 32 046 OTHR EXMP TAX BILL ZIP 77 / 32 047 NET REMARKS_ 32 _025 ESCAPED ASSESSMENT PURSUANT TO 32 _048-_ 19- PER PROP _ _32 026_ _S_ECTIONS_ _SJ/ 32 __049.__ _IMPROVE ME!l$ 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 _05_3BI EXMP Y MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP__ o ELNNT xo ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET — — 32 032 19 ;,U PER PROP ! 32 056- 19 PER PROP 32 033 IMPROVEMENTS 32_ 057. IMPROVEMENTS M 32 034_ _._ LAND 32__058_ _LANG_____ 1 32T 035 PS-IMPR -_ 32_ 059 PS IMPR _- 32 036 PENALTY 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP _ 32 _0_38OTHR EXM_P__ ) 32 _062__ OT_HR EXMP 32 OJ9 NET 1 32 063 _ NET a--'ie 4011 12/80 Supervising App;,aiser 9- 7--S.2, Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 9 ACCOUNT NO. ]ROLL YEAR 19WU CORR.NO, TRA rn FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT '0 0 CD I AMOUNT COTYPE NO, 1003 9020 VALUE TYPE co AMOUNT AlA'-'..L! T R-I --- --XmX ESCAPED TAX Y go 0 LAND A( A2 At 81 1003 9020 YZ ESCAPED INT C) 040 Y PEW%LIY IMPROVEMENTS A I A2 at PERSONAL PRO At A2 At BI 7 r ——----19 0 3——9,7-45 --lL—---Ll 0-2-U- W PROP STMNT IMP At A2 At at 1003 9040 __YL._.. ADDL. PENALTY--1 rrj ----- -----1 -1—--— ----—— 00 81 1 1 00 NOI PUNCH ELNNT ELEMENT, DATA ELMNT mrssAct YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION -W NO. Na ESCAPE R I T SECTION 32 ACCOUNT TYPE _040 19 PER PROP 40 - PRIME OWNER 33 /r.-L M q_T'!jER "!4E R 34 32 042 LAND _ __ OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 41— PENALTY TAX BILL STREET i NO, 1232 045 81 EXMP TAX BILL CITY �STATE 76 TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER F�R 32 026 SECTIONS 3 32 049 32 027 OF THE REV. AND TAX CODE 32 028 RESOLUTION NO. 32 051 PS fMPR 32 __052 PENALTY 32 32 '_053 at EXMP MESSAGE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > ELWNT PROPERTY TYPE ASSESSED VALUE c) ESCAPE R k T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057- LAND IMPROVEMENTS 0 9�4 32 LAND 32 058 _ _ 32 035 PS IMPR _PS IMPR 32 036 PENALTY-- 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP HR 2 OTHR EXMP 038 32 063 NET C::) 32 "T EXMP C-TT ff3:2:1_ NET cz A 4011 12/80 supervising Appr,a�ser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. ORR.NO. IROLL YEAR 19 d,3 TRAe�7,0q 160V e-w FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I E'UND REVENUE LC DESCRIPTION AMOUNT 0 r- VALUE TYPE - CD AMOUNT CD AMOUNT CD TYPE NO. A M U7-7 -77 1003 9020 YX ESCAPED TAX _N -Al _A2 Al a 1 1003 Y ESCAPED INT IMPROVEMENTS_ Al A2 Al 81 11103 9040 Yo PERSO-NAL PROP Al-- A2 A] Bi-- -1-001-- 9145 )(1—-Ll M- RLLsr PROP STIANT IMP_ Al A2 Al BI 1003 9040 Y ADDL. PENALTY 10 T A L 81 Do Not PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION 4W N 0. -w 0 - ELEMENT DATA ELMHT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION ACCOUNT TYPE 01— 32 040 19 PER PROP KPRIME R 33 OWNER , OTHEROWN-ER 3 4— -32— -011 --------- AfA-PB-QY&.M.EVT-S _AZ_ 042 LAND qA DBA NAME 3,5 32 043 PS IMPR TAX BILL %N4ME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 8 1 EXMP TAX BILL CITY �STATE 76 32 046 OTHR EXMP TAX 8ILL ZIP 77 rj g 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 J�E_ R PROP 32 026 SECTION32 049 - S I_m IlE!0Y E M E B-1 5- 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3 _052_ PENALTY 32 32 053 BI EXMP v1s$Act YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE No ESCAPE 8 E T SECTION 32 032 19 K-/- K3 PER PROP 32 055 NET 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 0 — --- — 057. --,IMPROVEMENTS 32 ,034 LAND— 32 058 L A NO 32 035 PS-IMPR . - 32_ 059 —,PS IMPR 32 036 PENALTY__ 32 060 PENALTY 2 037 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP -32— -06-2- ---.OTHR EXMP L_j 2 1 039 N 32 _063 NET CD A. 4011 12/80 ___ Supervising App;-aiser 7 Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 0-p bUSINESS PERSONALTY SYSTEM - UNSECURE0 ESCAPE ASSESSMENT ACCOUNT ;a ACCOUNT NO. CORR.NO. IROLL YEAR 19,5o'ti i-0 T R A F U L VALUE PENALTY E V. 0 EXEMPTIONS A.V. CD FISNO REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CD Ei AMOUNT CD TYPE NO. A Wl UN T BI- — 100 3 9020 YX ESCAPED TAX 0 LAND At A2 81 1003 YZ ESCAPED INT z IMPROVEMENTS At A2 At 61 _9040 Y PERSONAL--PROP At -.-YL— LTFNRESE- -- to PROP STMNT IMP At A2 At Bi 1003 9040 —YR ADDL. PENALTY TOTAL 4W6 — DO NOT PUNCH ELNNT NESSAGI YEAR OF 00 NOT PUNCH DESCRIPTION 401 No. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R & T SECTION ACCOUNT TYPE_ 01 32 040 19 PER PROP PRIME OWNER 33 OTHER -OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL—%NAME 74 32 044 PENALTY _LAX B111 STREET E NO. 75 all ffor 32 045 Of EXMP TAX BILL CITY t STATE 76 32 046 ojj�m P TAX BILL ZIP 77 32247 NET —_ REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 R PROP 32 026 SECTIONS 5-3/ 32 049 0-YE—MER LAI 32 027 OF THE REV. AND TAX CODE 32 050 ND 32 028 RESOLUTION NO. 32 051 IPS IMPR 32 — PENALTY 32 1 32 053 81 EXMP YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT YESSACII IESCApf PROPERTY TYPE ASSESSED VALUE ImclIIo R I T SECTION 32 055 NET %,q 32 032 19 PER PROP 32 056 19 PER PROP 32 -033 IMPROVEMENTS 0 — --- 32 -051- IMPROVEMENTS 32_ _034_ LAND 32 058 LAND 32 035 PS IMPR 32 PS IMPR PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 Bt EXMP 32 038 OTHR EXMP 32 _062 OTHR EXMP 12 1 039_1 �LLNET r32 063 NET A 4011 12180 __Supervising App,,uiser 7(f� -Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.NO. -IROLL YEAR 19 TRA OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A M'JI UN T DI 1003 9020 YX ESCAPED TAX LAND AI A2 At at t003 9020 Y ESCAPED INT :r- IMPROVEM_E_NTS At A2 V At PERSONAL PROP Ai A2 —At t" PROP STMNT IMP Al A2 At BI 1003 9040 YR ADDL. PENALTY— TOTAL at ELMRT YEAR OF DO NOT PUNCH DO NOT PUNCH ELEMENT, DATA ELMHT ESC f PROPERTY TYPE ASSESSED VALUE DESCRIPTION 4FP NO, AP R I I SECTION ACCOUNT TYPE of 32 040 19 PER PROP IML OWNER 33 O WU _qTHE!! OWNER32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %N ME 74 32 0414- PENALTY TAX BILL SIREET4 NO 75^ Y�l 32' EXMP TAX BILL CITY �STATE 76 32 046 OTHR 1 1- -&-mP TAX BILL ZIP 77 <7 32 047 — NET REMARKS 32025U 3_2__048___. j!� PROP—--- ESCAPED ASSESSMENT PURSUANT TO. — _�-J�EfQP--.— 3.2 026 7jSECTPGNS�-- 32-- 04,9 — .I M--.Qffm Exl$ 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 31-- 052 — PENALTY 32-- 32 Q5� 81 EXMP xfSSetE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP I [LMNT PROPERTY TYPE ASSESSED VALUE — cl ESCAPE R T SECTION 32 055 NET A 32 032 19 PER PROP 32 056 19 r PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 T LAND 32 058LAND 32 .035 PS IMPR _12_ PS IMPR 3_��_ _PENALTY 32 060 PENALTY r 32 037 81 EXMP 32 061 Bt EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 063 NET - 32 0 39 NET A 4011 12/80 Supervising Appraiser Date I CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME ETUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT S_ A2 J? ACCOUNT N0. CORK.N0. ROLL YEAR 19 p TRA G J W FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 10039020 YX ESCAPED TAX LAND AI AZ AI BI 1003 9020 YESCAPED INT — y� IMPRO_VEMENT_S AI_ A2_ AI _BI —1n03 _ 9040 Y0 P _ Y — _— C PERSONAL PROP __AI _ _ _A2 Al BI Q3 -YL— LTEN RE-1,Sf _ W PROP STMNT IMP_ AI A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED VALUE 4W DESCRIPTION i N0. No. ESCAPE R 1 T SECTION lJq 2 3 ACCOUNT TYPE 01 040 19 ._ PER PROP T" 3 2 -- _- --- -- —_ -_ -- PRIME _OWNER_ 33 _ _3.2 ,0.91_. _IMPR O_V.EN-ENS-5-- O OTHER OWNER 34 32 0_42_ LAND PBA NAME 35 32 _0_43 PS IMPR — — TAX BILL %NAME 74 32 044PENALTY TAX BILL STREET!: NO. _75 7Q 32 _045 B I EXMP TAX BILL CITY 4 STATE 76 32__046OTHR TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ t9= PER PROP _ __-- _ _32_ 026 _SECTIONS32 __049 _-,IMPROVEMEXU --- .---, _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ _32 _ 32 _052 PENALTY 32 32 —_053_ BI EXMP DNEssA6[ YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP — M ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET M — 32 032 19` PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 058 LANG_—__. 32 _035 PS IMPR 32_ 059— PS IMPR IV 32 036 PENALTY 32 060 PENALTY —_ 32 037_ 81 EXMP 32061 BI EXMP 32 038_ OTHR EXMP _ _32_ 062 OTHR EXMP G7O 32 039 NET JJ 32 063 NET G7 A 4011 12/80 Supervising App,-aiser -7- Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -� NAME ACCOUNT N0. ZZE/ CORR.N0. ROLL YEAR 19W-6'3 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. coFUND REVENUE LC DESCRIPTION AMOUNT O _ pI' VALUE TYPE co AMOUNT co AMOUNT CD TYPE N0. I AIV)U.4TBI 1003 9020 YX ESCAP_ED TAX _ LAND — _ AI _A2_ At BI 1003 __9020 YESCAPED INT _ IMPROVE MENTS 'A I_ A2 At BI PERSONAL PROP _AI _ —8� 0 .-10 _ 9040 YL_ P Y ---- A2— -- At-- — � 0.. 4� 74 �L— LIEN J3Pt.SE. M PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY z TOTAL —_ —_ __ B1 DO NOT PUNCH ELNNT MESSACE YEAR OF 00 NOT PUNCH = DESCRIPTION i NO. ELEMENT. DATA ELNN1 Xa. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 1 32 040 19 PER PROP PRIME OWNER_ 33 _32_ 0.41_. _ I OTHER OWNER 34 _ 32 042_ _ LAND DBA NAME 35 32 — 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET�NO. 75 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 0_46_ OTHR EXMP _ TAX BILL 21P 77 ` 8 32 047 NET REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _32 026 SECTIONS 5L I _ 32 __04.9_ _-AMPRpy-E—MENTS _32 —027 TOF 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 D MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE rn go ESCAPE R A T SECTION 32 _055 NET I` 32 0.32 19_ PER PROP I 32 056 19 PER PROP 32 033 IMPROVEMENTS I 32 057 _ IMPROVEMENTS 110 32_ 034_ _._. LAND 32 058 R, 32 035_ — PS IMPR _ 32_ 059 -PS_IMPR -- — 'KV= 32_ _036 _ PENALTY 32 060 PENALTY _ 32 037_ __81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _ 32 _ _062OTHR EXMP Q 32 039 NET 32 063 NET A 4011 12/80 �— Supervising Apprayser 9Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -ACCOUNT NO. CORR.NO, IROLL YEAR 19 T R A Fo? FULL VALUE PENALTY F.V. EXEMPTIONS A.11, co FU N 1) REVENUE L C DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. —A W)U�T �l 1003 9020 YX O - - ESCAPED TAX LAND__ _AI A2 Al 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS A I A2 Al PERSONAL PROP A! A2 AI 81 1003-- YO 81 tv PROP STMNT IMP Al A2AlI all ]003 9040 YR ADDL. PENALTY TOTAL B DO NOT PUNCH 1L11TMtssAtt YEAR Of DO NOT PUNCH DESCRIPTION 40- ELEMENT DATA ELMNT PROPERTY TYPE ASSESSED VALUE NO, ESCAPE No I R I T SECTION Cn ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 y4K OTHER OWNER _ 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAXBILL C/,-NAME —74— 32-1044 PENALTY TAX BILL STREET(NO. --25 32 045 81 EXMP TAX BILL CITY STATE 76 32 _04.6__ — TAX BILL ZIP77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 026 SECTIONS 32 048_ 19 PER PROP ---- -- --- 32 _-04-9 -----1.IMtRQiEmENT5 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 MISSACE YEAR or DO NOT PUNCH 32 054 OTHR EXMP > ILMNT PROPERTY TYPE ASSESSED VALUE No ESCAPE R I T SECTION--32--0-5-5--- NET 32 032 i91raL PER PROP � yL32 056__ 19 PER PROP 32 033 IMPROVEMENTS — 32 057. IMPROVEMENTS 32 -944_ LAND 32 058LAN 0 32 035 PS IMPR 32 059 PS IMPR _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 _062 m i.-2L"R ExmP C=) 32 039 NET 5-1 32 063 NET cr) A 4011 12/80 ipervising �pp�-,ai ser (LIX 9-7 Date i CONTRA COSTA COUNTY ASSESSORS OFFICE NAME_, _� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 3�� M ACCOUNT NO. � J CORR. NO. ROLL YEAR 19 y,, TRA �7' o 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 -3 LAND__,_____ AI A2_ AI 81 1003 9020 Y ESCAPED INT IMPROVEMENTS AI A2 Al BI9040 Y P Y PERSONAL _PROP_ AI - _A2 AI —81 X003--! W PROP ST_MNT IMP_ Al - _A2 AI BI 1003 9040 YR ADDL. PENALTY__ TOTAL — — B1 DO NOT PUNCH ELNNT MESSAGE YEAR OF Do NOT PUNCH i DESCRIPTION � N0. ELEMENT DATA ELNNT No, ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 _ 32 040 19 PER PROP PRIME OWNER 33 ,Sr�r 7 ._32 O,g_I__ ____ IMPROVEMENTS _ OTHER OWNER 34 _ _ _3_2_ _042_ _ LAND _ DBA NAME 35 32 _ 043 _ PS IMPR TAX BILL %NAME 74 32_ 044PENALTY TAX BILL STREET E NO. 75 J Uer 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32_ 0_46OTHA EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19__ PER PROP _32_ 026 _SECTIONS_ cj 32 049 -TME_ ROVEMENTS _ _32_ 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 _028 RESOLUTION NO. 32 051 PS IMPR 32 _32__052 PENALTY 32 32 _053_ BI EXMP �v MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ 4 > ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A 6 T SECTION 32 055 NET _ 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ M 32 034 LAND 32058_ _ _LAND_ I� 32 035- _PS-IM_PR T _ 32_— 059 PS IMPR- -- __-`- N 32_ 036 _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 038_ OTHR EXMP32 062OTHR EXMPOD O0 32 039 NET J 32� -063 NET A 4011 12180 Supervising App,•7iser � �-� � Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME cod---- BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT c(--3q-7 ACCOUNT No. F�711,Z'Ll-z-1 CORR.NO. IROLL YEAR TRA 53,017 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE DESCRIPTION AMOUNT 0 LC I VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOU:JT 91 1003 9020 YX ESCAPED TAX LAND __AI A2 Al B.1 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 Al 1-00 9040 Y --P-OAJJ—Y PERSONAL PROP Al A2 Al —BI ----1,003— 97.45 --U— LIEN RL-LSF M -ER—opslMNT MP-- Al- A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL F 1 -1 a, I— — Do N 0 I PUNCH ELNNT ELEMENT. DATA ELMNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION N 0. N 0 ESCAPE R I T SECTION ACCOUNT TYPE Of 32 040 Is PER PROP PRIME OWNER :5=33 11ZEff— OTHER OWNER 34 1 e- /'1 32 042 LAND DBA NAME 35 -- 32 043 -PS IMPR TAX BILL C/.,NAME 74 32 044 PENALTY TAX BILL STREET( NO. 75 -- -EET-4 --- ---, +,W- 32 045 a I EXMP TAX BILL CITY 4 STATE 76 C/ip 149 32 046 OTHR F XMP TAX BILL ZIP — 77 (-?6156,(z� 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 _Lq_ PER PRS__ 32 026SECTIONS I - 32 _ 049 -IMPRQYEMENTS 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 Of EXMP NESSACE YEAR (IF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSI!SSED VALUE No ESCAPE — - R I T SECTION 32 055 NET 32 032 19=77 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 2 0 __]I_ 057 IMPROVEMENTS 32 034 LAND E32 0.35 PS IMPR 32 058 L A N D 32 05,2---- PS IMPR .2?.— 036- PENALTY 32 060 PENALTY 3 r 32 037 81 EXMP 32 061 BI EXMP 32 038 — OTHR EXMP 32 OtL OTHR EXMP 3 32 2 039 NET 4 32 0631 �A NET A 4011 12/80 Supervising App,,,Ifser Date x�ocsaun'n OFFICE COSTA COUNTY ^ w^we bou|wEnn PERSONALTY SYSTEM UNSECURED sncxpE «oSsaowEwT ACCOUNT F U L L VALUE PENALTY F.V, EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CC) [TYPE NO, AMOUNT BI 03 9020 YX ESCAPED TAX A2 Al 81 1003 9020 YZ ESCAPED INT PERSONAL PROP -Al A2 —At 81 03 ---W-45 LIEN W PROP STMNT 1 81 1003 9040 YR ADDL. PENALTY LF U 10 rA A2 A_I ::g 4q DO NOT PUNCH ELMNT ELEMENT, DATA ELMNT WSW YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION NO. No. ESCAPE R I T SECTION ACCOUPtT TYPE 01 32 _(�40 19 PER PROP DBA NAME 35 32 043 PS IMPR PENALTY TAX BILL C/oNAME 74 32 -044--- TAX 13 LL STREET 4 NO. 75 32 045 81 EXMP TAX BILL I�STATE 76 32 -.046,---0EHR EXMP REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 __�LU4___L9L_EE�R FLR OP 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32— 053 BI EXMP EAR Of DO NOT PUNCH 32 054 OTHR EXMP CLNNT YE PROPERTY TYPE ASSI!SSED VALUE � �m ESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP 32 056- 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS0 32 034 LAND_ 32 _058 _LAND 32 035 PS IMPR 32 059 -PS IMPR 32 036 PENALTY 52 060 PENALT Y 32 037 81 EXMP 32 061 81 EXMP NET 32 063 NET 039 cz oz Q) A 4011 12/80 Supervising Appraiser o CONTRA COSTA COUNTY ASSESSOR'S OFFICE EIUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT N0. �� L�"a. CORR.NO. ROLL YEAR 19 3J.C�5 TRA ON FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT _ r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AM:L';I BI IO03 9020 YX ESCAPED TAX -- ---- - --CA --- 0 LAND AI A2- AI BI 1003 9020 Yz ESCAPED INT IMPROVE M_E_N T_S AI _ A2_ Al 81 9040 Y _ PERSONALPROPAl - _A2 _ 190 — TA __YLP Rrl•sr• _ M PROP STMNT IMP_ Al A2 Al B1 1003 9040 YR ADDL. PENALTY TOTAL --81 __- 00 -DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. M0 ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER- 33 /J(-'./J /T�r' DS' _32 _041IMPROVEMENJ$_ OTHER OWNER 34 _ 32 042 LAND _ O DBA NAME 35 32'- 043 - PS IMPR TAX BILL %NAME 74 -32 _-0_44PENALTY - TAX BILLSTREET E NO. 75 32 045 BI EXMP TAX BILL CITY Q STATE 76 4 [. t 32 __046__ __ OTHR XMP _ TAX BILL ZIP 77_ _ 5l32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19_ PER PROP __ 32 026 -SECTIONS_ 53 32`_049_ _-_IMPROVEMENTS ~___ _027 _ OF THE REV, AND TAX CODE 32 050 LAND 32 028 RESOLUTION_NO. 32 051 PS IMPR -_ - 3.2 _32_ 05Z PENALTY 32 32 _053_ BI EXMP ME YE YEAR OF DO NOT PUNCH 32 05_4 OTHR EXMP ELMNT _ �o ESCAPE PROPERTY TYPE ASSESSED VALUE M R I T SECTION 32 055 NET 32 033 IMPROVEMENTS 3Z _032 19 PER PROP 32 056 19 _ PER PROP 32 _057. IMPROVEMENTS M 32- X34_ _- LAND 32 058 LAND _ h 32035 -- PS_IMPR -_ -- - 32 059_ - PS IMPR- -^'�- NN�NNN; 32_ 036 _ _PENALTY 32� 060 PENALTY 32 037_ BI EXMP 32 061 01 EXMP O 32 _038- OTHR EXMP _ _ _32__ _062_ OTHR EXMP 32 039 NET `� 32 063 NET V' CO k 4011 12/80 i/�`` Supervising App; ser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 00-oaA2 - BUSINESS PERSONALTY SYSTEM - UNSECURED FSCAPE ASSESSMENT ACCOUNT 330 V ACCOUNT NO. 0 ]ROLL YEAR 19,�P-.Y3 ) CORR.NO. TRA to FULL VALUE PENALTY F.V. EXEMPTIONS A. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT Co TYPE NO. A hl UN T BI 1003 9020 YX ESCAPED TAX LAND I A2 At Bl— 1003 YZ ESCAPED INT IMPRqyE!�TS AI_ A2 At ati DosY---- - — --M——UNALL 'e PERSONAL PROP At A2 At B I —llENJRX-LSE- PROP STMNT IMP At A2 At Ell 1003 9040 YR ADDL. PENALTY TOTAL _ B BI DO NOT PUNCH ELMNT ELEMENT DATA ELMNT RESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIP11ON i ND. No ESCAPE IT I T SECTION ACCOUNT TYPE 32 040 19 PER PROP _PRIME OWNER 33 32-- Sy; OTHER OWNER 34 32 - 042 LAND n 1 DBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 PENALTY TAX BILL STREET(NO� 75 yw ell- 32 _P_t5 EXMP TAX BILL CITY 4 STATE 76 -3 _046 OTHR EXMP TAX BILL ZIP 77 tM 32 047 NET REMARKS 32 025 ESCAPED ASSdSMENT PURSUANT TO 32 048 9 --ffl't P I ROP 32 026 SECTIONS 32 049 027 OF THE REV, AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS iMPR 3-2-- 32---052-- PENALTY 12- 1 32 053 BI EXMP mfssw YEAR Of DO NOT PUNCH 32 054 OTHR EXMP > ILMNT PROPERTY TYPE ASSESSED VALLI --—- . Mo ESCAPE R T SECTION 32 055 NET 32 032 19 PER PER PROP I 32 056 19— PER PROP 32 033 IMPROVEMENTS 32 057.- IMPROVEMENTS 0 8214_ LAND u 32 058 LAND 32 035PS IMPR 32_ 05S PS IMPR 3 0 2_ , 36-. 32 060 1 PENALTY 32 037 81 EXMP32 061 BI EXMP 32 038 OTHR_EXMP OTHR EXMP 32 1,039 NET 32ry 063"' NET C) A 4011 12/80 Supervising Apj),�aiser -,J'pz Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -53 7w ACCOUNT NO. CORR.NO. IROLL YEAR 19 RIZ93 T R A rn FULL VALUE PENALTY F.V. EXEMPTIONS A.:'. C D FUND IREVENUE LC 1 DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A I,1,)u T 81 1003 172 ESCAPED TAX 0 YX LAND At A2 At 61 1003 9020 Y ESCAPED INT IMPROvEMENT )40 Y S AI A2 At 01 9QAQ--.. Y —TENA-LDY-- PERSONAL PROP At A2 Art of 7-4 --IL— RE SF - BI 1003 9040 YR ADDL. PENALTY PROP STIONT IMP _At A2 At TOTAL 131 40-00 NOT PUNCH ELMNT ELEMENT. DATA EL4NT NESSAGI YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION NO. 40 ESCAPE R I T SECTION UUP ACCOUNT TYPE of 32 040 19 PER PROP PRIME.OWNER-- 35 3-2— ---041, IMP�QYEM4H?S._ - OTHER OWNER 34 LAND PS IMPR DSA NAME 32 _043 rV TAX BILL %NA E _9 LL M 1 74 PENALTY TAX BILL STREET_�NO. EXMP TAX BILL CITY Q STATE 76 1 32 046--i -ff-H-11-1XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 04.8- _1_9_ PER PROP 32 026 SECTIONS 32 049 _,IMPR oy F-M E B-U- 32 027 OF THE REV. AND TAX CODE 050 -LA1,11) 32 028 RESOLUTION NO. 32 051 PS IMPR_ 32 52 --052- PENALTY 32 32 053 Ell EXMP v MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > EINNT PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET No ESCAPE 1 - 32 032 19 e_. PER PROP 32 056 19 PER PROP 32, 033 IMPROVEMENTS 32 _057. , IMPROVEMENTS 0 32 034 !�AND A 32 035 __32_ 051-- PS IMPR 32 060 PENALTY 2 036 PENALTY 32 061 BI EXMP 037 81 EXMP -- E12 038- OTHR EXMP -32— 062 OTHR EXMP 32 32 063 NET 039 NET A 4011 12/80 supervising AppraiserDate CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT )_ NAME �J 7o ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA p� m y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT O 9 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AIA(:CNT BI 1003 9020 _YX ESCAPED TAX LAND _ _ __ Al A2 Al BI 1003 _9020 Y� ESCAPED INT IMPROVEMENTS Al AI _BI Y PERSONAL PROP -AI _ -- _A2 Al_ 81 19Q .74 -YL WEN REISAto _ m PROP STMNT IMP_— AI _ A2 Al BI 1003 9040 YR ADDL. PENALTY a TOTAL ---— — ---- --- BI DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT MESSACL YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ���. i DESCRIPTION i N0. N0 ESCAPE R l T SECTION �O ACCOUNT TYPE 01 _ 32 040 1. PER PROP �rU PRIME OWNER 33 dti - --- - �_ �� _3 2 _0 g I (((� OTHER OWNER 34 32 04_2 _ LAND _ DBA NAME 35 32 _ 043- PS IMPR �y1 TAX BILL %NAME 74 32_ 0_44PENALTY _ TAX BILL STREET(NO. _75 _ 0 Lt Q 32 045 B I EXMP TAX BILL CITY E STATE 76 ?1 e 32 __04_6_____ OTHR XMP TAX BILL ZIP 77 533 32 047 NET ' REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP _ _32 026 SECTIONS_�j/ 32049_F—TIluIMV€M) T _32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR i — 32 _32__ 052_32 PENALTY 32 _053 BI EXMP D NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ ELNNT PROPERTY TYPE ASSESSED VALUE Mo ESCAPE R d T SECTION 32 055 NET 32 032 19 PER PROP 5,�3 32 056 19PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ 034_ LAND 32 058 ____LAND (v 32 035 _ PS IMPR 32__059 PS IMPR _— 32 036 __ — _PENALTY _ 32 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 036_ OTHR EXMP 32 062_ OTHR EXMP 32 039 NET J3 32 063 NET (' A 4011 12/80 Supervising Appraiser 9-7-,R . Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME LIZ 1,V V ) .. >3 ;o ACCOUNT NO. C r CORR,NO. IROLL YEAR 19 y TRA OFULL ' VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND _ REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A M',l VIS T _Bi __ _1_003_ 9020 _yx ESCAPED TAX LAND At A2 At at 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI A2 Al— _81 YQ E_ENAY PERSONAL PROP At AZ At at __aL LITT BX- MPLSE— PROP STMNT IAt A2 At of 1003 9040 YR ADDL. PENALTY r7 904 10 T A L I I DO NOT PUNCH ELNNT ELEMENT. DATA Et NN? RESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W ESCAPE R I T SECTION ACCOUNT TYPE 01 32 04019 PER PROP iii% — -2Lf - - _ PRIME OWNER r _3 2L— 0-41_ _PT HER OWNERER 34 32 042 LAND DBA NAME 35 _12 043 PS IMPR _ TAX BILL %NAME 74 32 '_,D44 PENALTY TAX BILL STREET 4 NO. 32 _046 OTHR Bi EXMP TAX BILL CITY 4 STATE 76 32 HR Exmp TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3_2 CAA___L9L_ PER PROP 32 026 SECTIONS _!_mRR Q_v_L_?AE _32__027 OF THE REV. AND TAX CODE 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 3 2 32 053 Rl EXMP mf$SAC[ YEAR Of DO NOT PUNCH 32 054__ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE ESCAPE NET AP R I T SECTION 32 055 32 032 19 PER PROP 32 O5m6_ Is PER PROP 32 033 IMPROVEMENTS 051-__ IMPROVEMENTS 0 32 034 _LA_t!_0 32 058 LAND 32 035 �!FIR PS IMPR 3_2 0-36-. 32060- 6 0 PENALTY 32 037 81 EXMP 32 061 81 EXMP Or,2 32 038 OTHR EXMP OTHR EXMP 32 ? NET 32 039 5_ 32 063.. NET A 4011 12/80 r _.__Supervising App;•aiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE � NAME �G BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 20 '. ACCOUNT NO. CORR. N0. ROLL YEAR 19 5Ny 5 TRA oN FULL VALUE PENALTY F.V. EXEMPTIONS A.V. _ CD FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CO AMOUNT CD I AMOUNT CO TYPE NO. AMO,IU AT BI 1003 _9020 YX ESCAPED TAX LAND _ AI _A2_ Al _BI 10031 9020 Yz- ESCAPED INT IMPROVEM_E_NTS AI _ A2_ Al BI Dnp _9040 YQ_ P , �LJY _ PERSONAL PROP AI - A2_ Al _- BI _lOQ3 _9].} _.Yl._ $LEGE _ m PROP S_TMNT IMP_ AI _ A2 Al01 1003 9040 YR ADDL. PENALTY__ TOTAL _ BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH IN ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE 4W DESCRIP110N i N0. No. ESCAPE � R L T SECTION !\, ACCOUNT TYPE 01 32 040 19 — PER PROP -----------..__. PRIME OWNER OWNER_ 33 E _ a rrc� _32 ._041_ __1 AP N7�._ OTHER OWNER _34 �/�/,Q �� _32__042 ___ LAND _ OBA NAME 35 32 _043 -__ _ _ PS IMPR TAX BILL %NAME 74 _ 32_ _0_44__ ___ _ PENALTY TAX BILL STREET( NO. _75_ 2z 28 32 045 _ B I EXMP _ TAX BILL CITY 4 STATE 76 32 _046__ ____ OTHR EXMP _ TAX BILL ZIP 77 ]a 32 _ 047 _ NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19_ PER PROP _32 026 SECTIONS ),j 32__049_ IMPROVEME 11 _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3.2 _32_ 052_ PENALTY 1 32 32 _053_ BI EXMP a NESSACC YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ C) EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R S T SECTION 32 055 NET _ pJ 32 032 _19_ PER PROP 531 32 056 19 _ _ PER PROP 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS I M 32_ _034_ _._ LAND 32 058_ LANA______ 32 035 _ -- PS IMPR 32 059 PS IMPR 32 036 _ PENALTY _ _ 32` 060 PENALTY _ 32 037 81 EXMP 32 061 BI EXMP _ 4 32038_ OTHR EXMP _ 32_ _062 OTHR EXMP 32 039 NET / 32 063 NET ► A 4011 12/80 L L1_ Supervising Appa ai ser q-7-0'„2--, Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME -- ZLh,� -, BUSINESS PERSONALTY SYSTEM - UNSECUREO ESCAPE ASSESSMENT ACCOUNT 0-33s- ACCOUNT NO. 77&,357771 CORR.NO, IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO, A M')UN T ESCA ED ---B 1 1003 9020 YX P TAX _A2 _AI of 1003 9020 YZ , ESCAPED INT IMPROVEMENTS Al A2 Al BI --1 Do i -20AIT-1- PERSONAL PROP Al A2 A] al -__11)Q3-__,_ J4.9 yl, to PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY as T 0 T A L 4W DO NOT PUNCH ELNNT ELEME NT DATA ELNNT WESSACt YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W NO. No ESCAPE R I T SECTION .ACCOUNT TYPE_ of 32 040 19 PER PROP -. -- PRIME OWNER 33 32 - __041_ 1MPRQVIi,M N OTHEROWNER 34 P/9 1)(-)1- 32____042- LAND _DBA NAME 35 32 - 043 PS IMPR TAX BILL %NAME 74 32041-- PENALTY TAX BILL STREET(NO, 75 32 045 81 EXMP TAX BILL CITY J STATE 76 '01 32 _046- OTHR EXMP TAX BILL ZIP 77 j c 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32- 048_ 19 PSR PROP 32 026 SECTIONS 049 IMPROVLMERL$ 32 027 OF THE REV. AND TAX CODE 32 .050 _LAND- - 32 028 RESOLUTION NO. 32 051 PS IMPR 3z- . PENALTY 32 32 053 BI EXMP MESSAGE YEAR Of DO NOT PUNCH 32 _054 OTHR EXMP ELNNT ESCAPE RT TYPE ASSESSED VALUE PROPERTY R & T SECTION 32 055 NET 32 032 19 _PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS M 32 034 LAND 32 058 LAND 32 035 PS IMPR 32_ 059 PS IMPR 32_ 036. PENALTY 32 060 PENALTY 32 037 61 EXMP 32 061 81 EXMP 32 038 --fOTHR EXMP 32 062 OTHR EXMP 32 039 NET r 32 063 NET GY A 4011 12/80 Supervising App;,aiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT c. NAME --J ACCOUNT NO. CORR,NO, ROLL YEAR TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT CD AMOUNT co TYPE NO. AM',11-NT BI 1003 9020 YX ESCAPED TAX I A2 At BI 1003 9020 YZ ESCAPED INT AI_ A2 At of SOF-i PENALIY---- — Y1, PERSONAL PROP __At A2 A) 3 9145L— 12LILELSE T m PROP S! IMP_ At A2 At BI 1003 9040 )T R ADDL. PENALTY _�N — _.--- - TOTAL j at L I DO NOT PUNCH ELMNT�n ELMNT MESSAGI YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41W DESCRIPTION -W N 0, ELEMENT DATA mo. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP "IME OWNER 32041 V -- — _LM I!R-Q--E ME N-15 OTHER OWNER 34 32 042 LAND X OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY 32 045 8 1 EXMP TAX BILL CITY 4 STATE 7632 O46 OTHR EXMP JAW HILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 1 32 048 19_,^ -IPER PROP 32 026 SECTIONS _�_3 f 32 049 1 M P R Q yf-M 32027 OF THE REV. AND TAX CODE 32- 050- LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3_2 32--052-- PENALTY 32 32 053 BI EXMP WE SSACE YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE n NO ESCAPE R & T SECTION 32 055µ NET 32 032 19 3 PER PROP 32 056 is i PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ -!AND 32 058 LAND 12 03.5 MR - 32- 059 PS IMPR 32 036 Y PENALTY 32 060 PENALT Y 32 037 _81 EXMP32 061 BI EXMP 32 038 OTHR EXMP OTHR EXMP 039 32 - - —NET �2 I I 32 063 NET -,J A 4011 12/80 Supervising Appiaiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE' 6� e BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . m ACCOUNT No. CORR.NO. IROLL YEAR 19 TRA cn FULL VALUE PENALTY R V. EXEMPTIONS A.V. CD FUND IREVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. A M 1,11 T at 1003 9027 YX ESCAPED TAX OLAND At A2 A[ P --,-at 1,003 9020 YE ESCAPED INT IMPROVEMENTS At A2 At --a I —11T03 ..9040 --Y-Q----PEMLT-y- PERSONA-L -PROP At L- A2 AI` 81.__190 -9145 -,YL— LTENRr.1.SIT PROP Sj_MNT IMP- --AI A2 At 8f 1003 9040 YR ADDL. PENALTY--- TOTAL 00 NOT PUNCH ILMNT ELEMENT DATA ELMNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH D N ESCRIPTION -W No. NO. ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 is PER PROP PRIME OWNER_ 33 tZN 32-- 041_. OTHER OWNER 34 32 --042-" LAND DBA NAME 35 32 —043 PS IMPR 114 TAX BILL c/,NAME 74 32 044 PENALTY TAX BILL STREET� NO. 75 7V0,2 32 045 81 EXMP TAX BILL CITY STATE 76 JJ _3_2 32 TAX BILL ZIP _._ 77 -/?4.5 61(1 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER ---- PROP 32 026 SECTIONS 32 049 1 M eLl Ply,Em-E N—T S- 2- -0-27 OF THE REV. AND TAX CODE 32 050 LAND 32- 02B RESOLUTION NO. 32 051 PS IMPR —3-2 — 32-__ 052 -,PENALTY 32 32 053 81 EXMP RESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED VALUE cl No ESCAPE 8 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _0214_ __ LAND 32 058 LAND 32M _035 _ �A� PS IMPR 32 059 PS R P fM 32 036. PENALTY--- 32 46Q PENALTY 32 037 81 EXMP 32 061 81 EXMP 32 OTHR EXMP 32 OTHR EXMP 32 NET --Nii 039' 5T 32 063. 1 A 4011 12/80 Supervising App),a�,ser Z-, Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT Z7 ACCOUNT NO. CORR.NO, IROLL YEAR 19,T_qY3 TRA0,IX4,J FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. A K4 t,I T 81 1003 9020 YX ESCAPED TAX 0 LAND AI A2_ Al _81 too 3 - _9020 YZ ESCAPED INT z IMPROVEMENTS AI A2 Al 81 PERSONAL PROP Al A2 Al 81 1903-9-745—L yl. LLEN_R U- Sr__ PROP STMNT IMP Al az At _B 1 1003 9040 ADDL. PENALTY-- TOTAL B I DO NOT PUNCH YEARF A R OF VALUE DO NOT PUNCH DESCRIPTION -W IN 0. ELEMENT DATA ELMNT ESCAPE PROPERTY TYPE ASSESSED R I T SECTION ACCOUNT TYPE 01 32 D40 PER PROP PRIME OWNER 33 PL ff�_ 3� 04 1 5 _OTHER OWNER 34 r—)/(j 32 042 LAND DBA NAME 35 2 043 PS IMPR TAX BILL %NAME 74 .--3 2 3,2__ .044 PENALTY 0 TAX BILL STREET t NO. 75 Jyoma 045 81 EXMP TAX BILL CITY 4 STATE 76 2 046 3 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 PER PROP 32 026 SECTIONS 32 049 IMPRQYE _32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32-- --952— -PEN., LTY 32 32 053 81 EXMP o"wi ELMNT l YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _954 OTHR EXMP C) No SPE R IL T SECTION m ECA32 055 NET 3z032 19 ___. I PER PROP 53 _ 32 056, 19 PER PROP k 32 033 IMPROVEMENTS 32 _05_7 IMPROVEMENTS 0 32 034 LAND 32 058 J LAND 32 035_ PS IMPR 32 059 PS IMPR %J 32_ 036 —PENALTY---,. 32 060 PENALTY 32 037 81 EXMP 32 061 8l EXMP 1 32 038_ OTHR EXMP 32 062 OTHR EXMP — ...— _ of / , C::) f 32 - 039 _NET 551 32 063 NET -1 --- 0�) Il. 4011 12/80 Supervising App,ai S e r Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT �-3 NAME All 7 ZI ACCOUNT NO, /I Z CORR. NO. ROLL YEAR 19 TRA OFULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A1.1 LINT. 81 t003 9020 YX ESCAPED TAX Ei LAND At A2 Al 81 1003 9020 YZ ESCAPED INT 0 IMPROVEMENTS AI A2 Al— —B., i— 9040 PERSONAL PROP -At A2 Al-- PROP STMNT IMP At A2 At at 1003 9040 YR ADDL. PENALTY-- TOTAL Y Y Y, BI gQ1g �yy YEAR OF DO NOT PUNCH BI — Do NOT PUNCH ELMNT "A PROPERTY TYPE ASSESSED VALUE -w DESCRIPTION 4W No, ELEMENT DATA ELMNT N[ssAtfYEAR R I T SECTION I4 ACCOUNT TYPE Of 14), _32 040 Iq PER PROP _fllfME OWNER 33 ,-2 OTHER ,OWNER 34 32 042 LAND DBA NAME 35 -PS IMPR TAX BILL `lo NAME 74 32 044 PENALTY TAX BILL STREET 4 NO, 75 32 045 at EXMP TAX BILL CITY t STATE 76 -3,2—-04.6" TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER-PROP 32 026 SECTIONS 32 049 32 027 OF THE REV. AND TAX CODE _LANG 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP YEAR or DO NOT PUNCH_ 32 _.054---OTHR EXMP > ELMNT PROPERTY TYPE ASSESSED VALUE — nESCAPE R & T SECTION 32 055 NET 32 032 19 PER PROP_. 0-z GZ c-) 32 056 19 PER PROP —3 32 057. —2 033 IMPROVEMENTS IMPROVEMENTS 0 32 _P2$4_ __ LAND 32— --05fl --- LAND — 32PS IMPR 32 05-9----- PS_IMPR _PENALTY 32 036 32 060 PENALTY — -- 32 037 BI EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP32 063 .-NET r NET CO A 4011 12/80 Supervising App�,alser 2-74 ?J Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT z� ACCOUNT NO. CORR.NO. ROLL YEAR 19 TRA 6doZ AMOUNT FULL VALUE PENALTY F.V. EXEMPTIONS A,V. co FUND REVENUE LC DESCRIPTION t- VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO, A M',l U3 T 81 1003 9020 YX ESCAPED TAX LAND Al A2 Al BI 1003_ 9020 Y Z- ESCAPED INT --1003—--K!�Q— y IMPROVEMENTS At A2 Al Ell PERSONAL --of PROP— At AZ Al-- 903-----27-4 YI, U- SE- 1003 9040 YR ADDL. PENALTY to PROP STMNT IMP- _AI A2 ---Al BI TOTAL BI DO NO! PUNCH ELMNT MESSAGE YEAR Of ASSESSED VALUE DO NOT PUNCH DESCRIP11ON No. ELEMENT DATA ELHNT No ESCAPE PROPERTY TYPE R k T SECTION ACCOUNT TYPE 32 040 19 PER PROP A P M PRIME OWNER 33 REVENUE LC YX 0 'Z 0 y �LL 0 YR OTHER OWNER 3432 0 4 2 LAND t., DBA NAME 35 ---- 32 043 PS IMPR TAX BILL %NAME 74 044- PENALTY -TAX BILL STREET NO. 75 1-71 0/-/) if' 32 045 8 1 EXMP TAX BILL CITY STATE 76 f-'K co)c K 77- C 321,046- -UtR-EXMP TAX BILL ZIP 77 9V-522. 52 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _Ag_ 9�18 _ _EEa 32 026 .-SECTIONS- _32_--04-9- -----LmPRQVE-m T 32 027 OF THE REV. AND TAX CODE 32 028 RESOLUTION NO. 32 051 PS IMPR 37 32 _052__` PENALTY 32 32 053 81 EXMP MESSttE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE —-- cl ESCAPE R I T SECTION 32 055 NET 32 032 19 ey-3 PER PROP _32 056 19 PER PROP 32 033 IMPROVEMENTS 32 05_7 IMPROVEMENTS 0 3232 058 _ _P34_ _LA 32 _035_ PS IMPR 2 055 PS_IMPR 32_ 036. _PENALTY 32 060 PENALTY 32 037 Ell EXMP 32 061 Ell EXMP OTHR EXMP 32 063 -NET C::) 32 _038 32 0 THR EXMP _M NET 32 039 n 4011 12/80 Supervising App,-ai ser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME Aj_c_ /J bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT m ACCOUNT NO, c1f_.55:5->lL1"A'z_�I CORR.NO, IROLL YEAR 19,','YJ3 TRA 03'6JC" m Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE Go AMOUNT CO AMOUNT CO TYPE NO, A M')V.I T BI 100 3 9020 YX ESCAPED TAX O LAND -- _.AI AZ A) BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS A] A2 Al _8B( i ou 3—-__!QAQ__Y_Q__ 2 1 PERSONAL'- 'PROP - _A I --A— A[-_-_ ___l.Q U_----914!; __yL_ mrN krj.sr PROP STIONT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY T 0 T A LBt 00 NOT PUNCH ELMNT NES$ACE YEAR 00 NOT PUNCH DESCRIPTION4W NO. ELEMENT. DATA ELMNT No ESOF PROPERTY TYPE ASSESSED VALUE Di CAPE IT I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _32 491_- tM_P.R_Q_V"m N 15- OTHER OWNER 34 2 042 LAND DBA NAME 32 043 PS IMPR TAX BILL %NAME 74 32 044_ PENALTY TAX BILL STREET 4 N04 75 L 32 045 81 EXMP TAX SILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 32 026 SECTIONS PER PROP 3 2- -0.4 9- 1 M P R Qyf.M E B_T_$_ 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 Rl Ssw YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE c') to ESCAPE R & T SECTION 32 055 NET 32 032 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 — --- 32 7, ---IMPROVEMENTS 2__ _P34_ LAND 32 058 LAND 32 035PS_IMPR 32 059 PS IMPR 34_ 32 060 PENALTY J 32 03 EXMP 32 061 81 EXMP_ 32 _9311. OTHR EXMP 32 062 KHR EXMP 32 cL3 9 NE I T NET 00 A 4011 12180 S31 063 -Supervising hpp�'aiser Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 740-303-279-5 85009 Land 531 Imps P.P. Jack Calfin Woodfin 16401 San Pablo Ave., Sp. 279 San Pablo, CA 94806 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON SEP 2 11982 unanimously—by the Supervisors Auditor present. Assessor By Tax Coll. J& Suta, Assistant Assessor When required by law, consented ihereby eorttfytMtthis isatrue and correct copy of Page 1 of 1 to by the County Counsel an action.Taken and entered on the minutes of tha Board Of SUPONISorc Or,the dare shown. ATTESTED: SFP 21 1982 Res. #Ea /DBno By eyuy J.R.OLSSCN, S-NVQ01-i / and ex officio Ciz,;k ui thcr fsccrd Chief, Va a ion By ti ,Deputy 082 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP141A Re: Assessment Roll Changes RESOLUTION NO.� ��T The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By car z�„� �, PASSED ON SEP 21. 1982 3o uta, Assistant Assessor unanimously by the Supervisors present. When requi.4ty blaw, consented to by the Counse� By. Page 1 of 2 Deputy .� Chief, Vd udtll I he-by certify that this Is a true and correct copy of an action taker and entered or,the minutes of tho �Copies: Auditor Board of Supervisor,on the date shown. - Assessor ATTESTED:SEP >'1 1982 Tax Collector J.R.OLSSOv,COUNT.'CLA=RK S-C903-1 and ex officlo Clerk of the Board By ,Deputy A 4042 12/80 RESOLUTION NMIBER 'T - a8� I i ASSESSORS OFFICE ® CURRENT ROLL CHANGES EOUALIZED ROLL LAST SUBMITTED BY AUDITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROIL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES, BATCH DATE' AUDITOR S E M U L DATA FIELDS E SAUDITORS MESSAGE AUDITOR. F E TOTAL OLDAV E X E M P T 1 0 N S S LORR* PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEWLAND AV. NEW IAPR.AV. PERSONAL PROP.A.V. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E A,V. E AV. E A.V. #' /SS / ASSESSEES EXEMPTION CHECK ASSESSOR'S DATA NAME //j /f�j.� TRA�rROLL YEAR fj -�73 R8T SECTION) 3 AD 3 00 6 03 = ASSESSOR'S DATA Ass SSEE'S EXEMPTION CHECK 8T SECTION NAME ,]r. TRA /S495//S495/ ROLL YEAR A R S& Z C Ip' ASSESSEE'S EXEMPTION CHECK �Ja -�_ ASSESSOR'S DATA NAME #TRAROLL YEAR tI R BI T SECTION /- - / -vio-7 39 8 sa o AS ;SE E'S ION CHECK ASSESSORS DATA NAME ROLL YEAR �J R 8 T SECTION f3 ASSESSEE'S JION CHECK ASSESSORS DATA NAME p ROLL YEAR - R&T SECTION PSSESSEE'S ION CHECKASSESSORIS DATA NAME ROLL YEAR - R&T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA kL ROLL YEAR - R 8 T SECTION 17L♦ ASSESSEE'S EXEMPTION CHECK - ASSESSORIS DATA NAME TRA ROLL YEAR RB T SECTION 0 I� AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 1 PRINCIPAL APPRAISER <' L—Sw2 y�� _ ..... DATE d" NP, BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked vrith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By -- _ PASSED ON SEF 211982 Joe %tta, Assistant Assessor unanimously by the Supervisors present. When requirgd,'by law, consente to by the o}inty Counssa3� By �b` Page 1 of 2 Deput hief, aluation Cgpies: Auditor Ihereby certify that this isatrue and correct copy of (� Assessor an action taker.and entered on the minutes of the Tax Collector Board of Supervisors on'he date si�vvn. S-P903-1 ATTESTED: SEP 211982 J.R.OLSSOM COUNT`" :.MRK and ex ofticlo Clerk of th,hoard gyi//ruzz Deputy A 4042 12/80 �7 RESOLUTION NUMBER - ' 085 T 4 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES IEDUALIZED ROLL LAST SUBMITTED BYAUDITOR;, INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. oA TCH DATE: AUDITOR S E M DATA FIELDS E U L AUDITOR'S MESSAGE AUDITOR F E TOTAL OLDAY E X E M P T 1 0 N S S COMM N PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND AV. NEW IMPR.AV PERSONAL PROP.AV. T T G N EXEMPTIONS INCLUDES . Y T AMOUNT Y AMOUNT Y AMOUNT E kL T PSI E AV E 4V. E AV 0- ASSESSORS DATA AS ESSEE'S TRA EXEMPTION CHECKROLL YEAR RST SECTION NAME �/I �J UI ss-iia-v - /� L3�.39 in z ASSESSOR'S DATA A SNAS5 TRA EXEMPTION CHECK � ME U ROLL YEAR - RST SECTION !�%/ UsU J z c ASSESSEE'S EXEMP704 CHECK ASSESSOR'S DATA NAME i" TRA S ROLL YEAR -� RST SECTION \ AS E55EE'S EXEMPTION CHECK O ASSESSOR'S DATA NAME p TRAI ROLL YEAR �Q R S T SECTION SJR � � � EXEMPTION CHECK ASSESSORS DATA ASBE SS EE's L TRA a' ROLL YEAR ` R 9 T SECTION a /J NAME fLLC O.KY� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME (}-���C 0Y�S TRA ROLL YEAR - FIST SECTION O AS5E5SEE5 TRA EXEMPTION CHECK ROLL YEAR - RST SECTION ASSESSOR'S DATA NAME 00 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAM[ TRA ROLL YEAR - RST SECTION 0 I' AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bSUPERVISING APPRAISER PRINCIPAL APPI3ISEZ,R,,�'' -"�� DATE �►--�6 ��'�- �✓// BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.�� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the rpriirpd assessment roll for the fiscal year l9_S2 - 19_BL. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 742-522-025-3 85004 Land 531 Imps P.P. Richard W. Keithley 4556 Appian Way, Sp. 25 E1 Sobrante, CA 94803 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON SEP 211982 unanimously by the Supervisors Auditor / present. Assessor By Tax Coll. J Suta, Assistant Assessor I hereby certify that this is a true and correct copy of en Lstlor:lsi:a and entered on the minutes of the When required by law, consented and of a„�o,,;<<::;-,on:te��ate shown. Page 1 of 1 to by the County Counsel ❑ ATTES!%,-- ' J.f+.G'LSSC"..COU± ? GL£-:RK Res. # �-/ By and ex offic;a Cierz o!the Board % S-NV4DI- Y-' p ty Depu;y Chief, Val on OS7 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. !7d } The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-821-609-1 79031 Land 531 Imps P.P. Sharon F. Hanna 609 Bounty Dr. Pittsburg, CA 94565 Delete Parcel and Cancel Assessment Copies to: Requested by Assessor PASSED ON SEP 211982 unanimously by the Supervisors Auditor present. Assessor Bya� �a£� Tax Coll. 1e{; Su a, Assistant Assessor I hereby certify that this Is a true and correct"ri,of When required by law, consented an action;ti an end eiterc-d on the minutes Page 1 of 1 to by the County Counsel 13card:it av erria T.the dst �houa. aT-:Es-_:_:�_ faLr Res. # /G�/I By (�( ' 1`' J-F. t_7;Lat and cx c'i4'cio{;seri:o:Yt',e ..rid S-Nv 901-1 By ,Deputy Chief, Va ion - - Asa BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 3 /G 9/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated 'herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 164-470-001-3 05016 Land 4831, 4986 Imps P.P. City of Martinez 525 Henrietta St. Martinez, CA 94553 Assessee Name Corrections; to Non Taxable Copies to: Requested by Assessor PASSED ON SEP 21 1982 unanimous y by the Supervisors Auditor present. Assessor By - Tax Coll. Joe'Suta; Assistant Assessor WhVrequid by law, consented Page 1 of 1 tounty Counsel Res. # r? J By = I herebycertify that this Is a true and correct co Y copy of Deputy an action ta*',&n sna entered on the minutes of the S-NV91d-1 B03rc at Sc:pervietrs en 2'Ic date shown. Al EST: 2l 19R9 Chief, Valuation J.H.Ji 3!;C:-r,COUMTY C;ERK and ex ofiiclo Cierk of the Board By t ^ Deputy 089 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 164-451-012-3 05016 Land 4831, 4986 Imps P.P. City of Martinez 525 Henrietta St. Martinez, CA 94553 Assessee Name Correction; to Non Taxable Copies to: Requested by Assessor PASSED ON SEP 211982 unanimously by the Supervisors Auditor present. Assessor By g-z - Tax Coll. Jo Sut , Assistant Assessor When requi by law, consent Page 1 of 1 to by th C unty Coun Res. # X // / y 1 hereby certify thy!:+Is 1;a true and correct copy ot Deputy an action!ehcr:gin;_-Vu. _a or-,the minutes of iCa S-NV 911-i Board of 5upervi;or: or!,- e dstc shown. ATTESTED: SEP 211982 Chief, Va nation J.R.DLSS:,f•S,CrjU\-eY CLERK and ex officio Cirri:of the Board Deputy OJQ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. J�� 1 3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the _secured assessment roll for the fiscal year 19__82 - 19� . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 164-452-059-3 05016 Land 4831, 4986 Imps P.P. City of Martinez 525 Henrietta St. Martinez, CA 94553 Asessee Name Correction; to Non Taxable Copies to: Requested by Assessor PASSED ON SEP 2 1 1982 unanimously by the Supervisors Auditor present. Assessor By �L,_z Tax Coll. J� Assistant Assessor When requ'red by law, consented Page 1 of �1 to by t ounty Cou 1 Res. #�� By / i✓1y� Ihereby certify that thi¢Isatrue and correct ccz:y of Deput an Bator:'i er ar:r'•aotered or.the minute_o€t�<a S-NV 9jy-i Board of su?er,:"rs on'ho date shown. ES AT T��: SEP 211982 Chief, Valuation J.R.OLSS�:,:�,Co'u`ld CLi'RX and ex osidcio Cleric of the Board By ,Deputg 09i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.,r-2_y The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_a? - 19_8_L. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 164-462-001-3 05016 Land 4831, 4986 Imps P.P. City of Martinez 525 Henrietta St. Martinez, CA 94553 Assessee Name Correction; to Non Taxable Copies to: Requested by Assessor PASSED ON ,SEP 2 1 1982 unanimously by the Supervisors Auditor / present. Assessor By -� C SG- 1-- Tax Coll. J Suta, Assistant Assessor When re/q ' by law, consented Page 1 of _L to by th C6unty Coun i� / rebycerli y, at this Inctrueemdcorrectc r:°7 Res. # i� 0 By -the minutes i Deputy S-NV 91q-1 AT7:S;- -_ SEP 2119 2 ief, Valuation znd 2x oji,:;io Clerk of the e'oaru BY' ,Deputy 092 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By �_�p>� L�- PASSED ON SEP 21138? Joe Wta, Atsistant Assessor unanimously by the Supervisors present. Vlhen re 'red by law, consented to by CountyCo e Page 1 of Deput t Chi , a ion Copies: uditor Assessor (Unsec) Turner 9/15/1H2 ctor B422-B423; B445; B465-B466; B486; B48 B492; B496; B522; B526; Ihereby certify that this isatrue and correct copy, B528-B533; B539; B566 an action Taken and enterer on the minutes at z:: Board o1 Suaendsom on the date ahown. ATTES'-rD: SEP 211982 J.R.OLSS,'4S,COUHTY CLERK and ex officio Clerk of the Board A 4042 12/80 RESOLUTION NUMBER p r 13x�;�°"'"Y` .Deputy 093 CONTRA COSTA COUNTY 364.22- ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO, 3 CORR.NO. IROLL YEAR 19 1.1 43 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND Al 81 1003 __9020 Y-B ESCAPED INT IMPROVEMENTS Al A2 Al __alAOT HAll— YQ - _RENAlJY__ PERSONAL PROP _A2 A] of —9745--_AL— t" PROP STMNT IMP Al A2 BI 100 9040 Y ADDL. PENALTY TRA 8, '31 _D, TOTAL ELMNT It f SSA&I YEAR or DO NOT PUNCH DO NOT PUNCH ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE DESCRIPTION No. NO ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP _ PRIME OWNER 33 2 M OTHER OWNERLAND 32 042 DBA NAME 35kVyn.S 32 043 PS IMPR TAX BILL %NAME 74 J�)H r_ ' —7,—+,< 32 044 PENALTY TAX BILL STREET(NO, 75 32 045 B1 EXMP s- 122 A/ TAX BILL CITY 4 STATE 76 t7 Al r_�jq 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 57-3 L 1Y LPRPVF - —MENTS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 1 PS IMPR 32 32 052 PENALTY 32 32 '_0_53__ BI EXMP NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP IELMNT PROPERTY TYPE ASSESSED VALUE cl) No ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32_ 4,34 LAND 32 058 LAND 32 035 PS IMPR 32 059 -PS-IMPR 32 036 PENALTY 32 060 PENALT Y 32 _037 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP -.32__ 062 063 NET OTHR_EXMP cz 32 039 NET A 4011 12/80 Supervising AppraiserDa a7 "e ' CONTRA COSTA COUNTY �23 ASSESSOR'S OFFICE EIUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME S m ACCOUNT N0. CORR.N0. ROLL YEAR 19 TRA N FULL VAL E PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC I DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX _ LAND _AI A2_ Al BI 1003 _9020 Y� ESCAPED INT IMPROVEMENTS AI _ A2_ AI BI PERSONAL PROP_ _AI - _` A2 Al 81 9040 Y ——--— — -- -- 03 974S YL_ LIEN REI SE _ m PROP ST_MNT IMP__ Al A2 AlBI 1003 9040 YR ADDL. PENALTY TOTAL z _— _ -- BI DO NOT PUNCH ELMNT MESSAGE YEAR OF DO NOT PUNCH a DESCRIPTION i N0. ELEMENT. DATA ELMNT Na ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION ACCOUNT TYPE OI 32 040 I9 PER PROP PRIME OWNER 3300-0 Ll O-S32 Q4I _ _IMplOVEM0-5 �h OTHER OWNER 34 32 _042 LAND 1 DBA NAME 35 Vl�/IS 32 043 —_ PS IMPR TAX HILL %NAME 74 / 32 044 PENALTY TAX BILL STREET(NO. _73 yy� 32_ _045 B I EXMP TAX BILL CITY 4 STATE 76 //E i 32 0_46___ OTHR XMP _ TAX BILL 21P 77 s 32 `047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 _026 SECTIONS _ �. 32 049_ —__ IMPR. V MENTS _32 _027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 _053_ BI EXMP Y NE55A6( YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP _ m ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 032 19 PER PROP 997 fif 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 0n 32 _034_ LAND 32 058_ _ LAND____ R, 32A _035 _ —'— PS IMPR _ _ — 32 059 E.S. IMPR —` 32 036 _PENALTY 32 060 PENALTY 1 32 037 — BI EXMP -� 32 061 BI EXMP 32 _0_38__ OTHR EXMP 32 06_2_ OTHR EXMP 32 039 NET 32 063 NET CID U! A 4011 12/80 4<2Supervising Appraiser Date X 7/ ,g ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE cG A E LEI' At LAND At IMPROV At PER PROP Al PSI At EMEw AMMMT ASSESSORS COWEnrS �o RST coOE no NOT Encooc "'E Cl E "GR MESSAGE OR A2 LAND/PEN A2 IMPJPEN. A2 PP/PEN A2 PSI/PEN A2 o " `r ACCOUNT NUNBER T m FUND REVENUE c A3 NEW TRA A3 A3 A3 T A3 TEA ? MOAGE DISTRICT DESCRIPTION D2 Bz 02 Bz T N0. Bz CI Cl CI CI I CI O (! - oU es Ad AJ- y83/.S - E 83 1 all��l 1 fi O I em-,r JD I O71 3l —IBc� A 4040 12/80 Supervising Apprai r /I Date S 7 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME �}N�M-ekvy4S BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT N0. CORR.N0. ROLL YEAR 19 TRA to1 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT O pt'-' VALUE TYPE Co AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX LANO_- __-_— _AI _A2_ Al _ 01 1003 9020 YZ- ESCAPED INT IMPROVE-MENTS At _ A2y At _BI i o u 3—__9040 Y PE TY PERSONAL PROP_ AI A2 AI_ 61 - 's -------- -- -- -- -- -- -03.-__ 19 .YL__ RP1.5- m PROP STMNT IMP__ At A2 At BI 1003 9040 YR ADDL. PENALTY _ � TOTAL — --_ BI — — -- -- DO NOT PUNCH ELMNT MESSACE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELMNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP ---- PRIME OWN ER 33 eg V l=$' 32 ,_04.1 ___ _IMP�QVEMENTS (� OT HER�OWNER .a4 2 i C. _32 042. LAND _ DBA NAME _ 35eovvlms .3i. / 32043_ _ PS IMPR TAX BILL %NAME 74 32 _0_4_9__ PENALTY TAX BILL STREET✓;NO. _75 _ 72 7 Ab' 32 _ 045 BI EXMP TAX BILL-CITY 4 STATE 76if. _32 _046OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 _SECTIONS g J! 32 ___049 ___..IMPROVEMEN _ _32__027 OF THE REV. AND TAX CODE _32 050_ LAND 32 028 RESOLUTION N0, 32 051 PS IMPH _ Y 32 _32052 PENALTY 32 32 053_ BI EXMP Y MESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP C) ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET I" — — — 32 032 19 Sr PER PROP / J 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 _057. _ IMPROVEMENTS 32 _034_ _-_ LAND 32058_ LAND _ 32 035_ PS IMPR 32— 059 - -PS-IMPR_ �- 32 036 _PENALTY 32 060 PENALTY 32 037_ BI EXMP 32 _ 061 BI EXMP 32 _0_30__ __ OTNR EXMP _ _32_ 06_2_ _0_THR EXMP Q 32 039 NE7 32 063 NET — CO A 4011 12/80 i' Supervising Appraiser Q Date .� CONTRA COYTA COUNTY ASSESSOR'S OFFICE NAMr 6USINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 7p ACCOUNT N0. CORR.N0. ROLL YEAR 19b 43 TRA 49 to FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD I FUND REVENUE LC DESCRIPTION AMOUNT t- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At _A2 At BI 1003 9020 Y-E ESCAPED INT - IMPROVEMENTS At A2_ At _81 D• 9040 YQ P PERSONAL PROP At _A2 At 81 I.TPN $AI.SP _ PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY_ TOTAL BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIP1ION i N0. ELEMENT. DATA ELNNT A0. ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION ACCOUNT TYPE 175 2 040 19 PER PROP _ p PRIME OWNER 3 ✓LA 32 IM V OTHER OWNER 32 042_ LAND DBA NAME ,e C 32 043 PS IMPR TAX BILL ° NAME 4 32 044 PENALTY TAX BILL STRE_ETE NO. ISS 32 045 BI EXMP TAX 81LL CITY STATE 76 32 04_6 OTHR EXMP TAX BILL IIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 3 32 049 IMPROVEMENTS _. _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR i 32 32 052_ PENALTY i32 32 _053_ BI EXMP Y EINNT AN[ASIIC[ YEA OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP — D ESCAPE A d T SECTION 32 055 NET L\ 32 032 19 PER PROP 32 056 19 PER PROP la 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 1% 32034 LAND 32 058_ LAND _ -- - 32 035_ PS IMPR _ 32— 059 PS IMPR 32 _036 PENALTY 32 060 PENALTY 32 _037 BI EXMP 32 061 81 EXMP 32 _O_3/_ OTHR EXMP 32 _062 OTHR EXMP Q 32 1 039 NET 32 063 NET C0 A 4011 12/80 /l-^- -Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ///JLf� ( .rP�I15�d2 rO✓-P ACCOUNT N0. ✓ S �a CORR.NO. ROLL YEAR 19 J� -�,3 TRA O FULL V A L U It PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ At _ _A2_ At 81 1003 _9020 Y2 ESCAPED IN Z IMPROVEMENTS At A2 At BI I Ol 9040 Y P PERSONAL PROP At _ _A2 At BI 1D03 974 $EIGr ro PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY__ a TOTAL el 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. N0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 (1 L./"eC'-�S.d '% 4-L_ IM o3 OTHER OWNER 34 7 32 042 LAND . !, l•3 9y OBA NAME 35 32 043 PS IMPR _ TAX BILL '/ NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 rf¢ 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _32 026 SECTIONS �5.3/..� 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR T 7- 32 0-J FO --&9,;? ` 7 32 052 PENALTY l)3d w-- 32 _053 BI EXMP _ ELNNT MfSSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP 110 ESCAPE R l T SECTION 32 055 NET •` 32 032 19 PER PROP 32 056 19 _ PER PROP Iv 32 033 IMPROVEMENTS 7 0'73 32 057. IMPROVEMENTS M� 32 034_ LAND /, S 32 058 LAND MP I I�j _ -- --- _ 32 038 PS IR 32— 059 PS IMPR J2 036 PENALTY 32 060 PENALTY 32 0_37 81 EXMP 32 061 81 EXMP 32 1_238_ OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 42 32 063 NET C=) A 4011 12/80Supervising Appraiser q 3 Date C-0 to ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE °" �0 GOOF PST coot AI LAND Al IMPROV. Ai PER PROP AI PSI AI E%ENPAMOMT ASSESSORS CoN.IE,iis to " "Ee EE E !�°n MESSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 D0 NOT [�cooE 0 O T1°" ACCOUNT NUMBER T N FUND REVENUE A3 NEW TRA A3 A3 A3 T A3 EA N M A° DISTRICT DESCRIPTION B2 02 82 B2 r N0. 82 0 " A T °'E CI G CI C I E CI Vy Ya::fCN 1 r)51� 0 3 e. �qBS i Y231 kloer AAIAAV pal 40. 3 3 ( 3 3sG a r�r o _ A 4040 12/80 Supervising Apprais - -'l✓ Date ✓/-,/ Lf 70 ASSESSORS OFFICE CONTRA COSTA COUNTY NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. ' CORR.NO. ROLL YEAR 19� - ' TRA /3 OFULL VALUE PENALTY F.V. EXEMPTIONS A,V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE N0. AMOUNT BI 1003_ _9020 YX ESCAPED TAX LAND _AI _A2_ At of 1003 _9020 Y ESCAPED INT IMPROVE MENTS At A2 At BI 103 9040 YQ P Y PERSONAL PROP AI _A2_ At D - PROP STMNT IMP At _A2 At 81 1003 9040 YR ADDL. PENALTY__ TOTAL BI 04 NOT PUNCH ELNNT ELENENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE OO NOT PUNCH 40' OESCRIPTiON i NO, xp. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP d PRIME OWNER 33 ! �G t U� 3 _29!__ i ROYEMENTS OTHER OWNER OYYI _32 042_ LAND DBA NAME 35 ii9e S Q'/n FAI, 32 043 PS IMPR _ TAX BILL ° NAME 32 044 PENALTY TAX BILL STREET(N0. 75 ox 32 045 BI EXMP TAX BILL CITY 4 STATE 76 - 32 046 OTH�XMP — TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ l9 PER PROP 32 026SECTIONS 32_ 049 IMPROVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND �. 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32 _053 81 EXMP b NESSACE YEAR DE 00 NOT PUNCH32 054 OTHR EXMP > f1NRT PROPERTY TYPE ASSESSED VALUE Na ESCAPE R d T SECTION 32 055 NET 32 032 19 X2--&3 PER PROP J`^ .$ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS NI 32 034_ LAND _ 32 058 LAND k 32 PS IMPR � l __ 32059 PS IMPR 32 [035 036 PENALTY 32 060 PENALTY 32 _D_37 BI EXMP 32 061 BI EXMP }2 0_36_ --OTHR EXMP 32_ _062 OTHR EXMP 32 039 NET 32 063 NET h+ A 4011 12/80 l t_- Supervising Appraiser / Date Q J �A g y9i CONTRA COSTA COUNTY ASSESSOR'S OFFICE /eQJ�A�N�e�/V�S�cs 6 SIS SS&RSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME i� O/ ACCOUNT N0. CORR.N0. ROLL YEAR 19 J01TRA M FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMO T r' VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMJUNT BI _ 10_03 _ 9020 YX ESCAPED TAX y LANG At A2 Al BI 1003 9020 YZ- ESCAPED INT ` IMPROVEMENTS Al A2_ Al BI_ 9040 Y PENALTY �T PERSONAL_PROP Al _A2 Al B I yl, LIEN gF•1.SF _ PROP ST_MNT IMP Al _ A2 Al 81 1003 9040 YR ADDL. PENALTY___ — TOTAL -� — B1 — 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSAct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. nc. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19-- PER PROP _ — O PRIME OWNER 33 �hp ��-- Avg —32--_-441 _ --- -IMPRQVEMENZ$_ -- OTHER OWNER 34 32 042 _ LAND DBA NAME 35 —32— 0_43 -------PS IMPR v TAX BILL %NAME 74 32 044PENALTY TAX BILL STREET�NO. _75 32 045 B I EXMP TAX BILL CITY Q STATE 76 32 __046_ _ OTHR EXMP — TAX BILL ZIP 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 7. r _04_9_ ..IMPRQVEMENTS _ _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32__052_ PENALTY 32 _053 BI EXMP Y HE$SAC[ YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP ELNNT �c E CAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 055 NET _ ^ATI _. I\ 32 032 19_ PER PROP 32 056 19 PER PROP �\ 32 033 IMPROVEMENTS 32 05_7. _ IMPROVEMENTS M 32 _034_ LAND 32 058_ -LAND — _ 19 32 _035_ -- PS_IMPR -- _ 32_ 059_ PS IMPR 32 036 _ _PENALTY 32 —06PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 _0_38_ OTHR EXMP 32— 062_ OTHR EXMP _ Ir 32 039 --- NET 32 063 NET d A 4011 12/80 Supervising Appraiser —Al3 Cl- Date CONTRA COSTA COUNTY ASSESSORS OFFICE ,,,j4ySINgU PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 19 CORR.NO. IROLL YEAR 19 T R A 4-3 to fJ FULL VALUE PENALTY F.V. EXEMPTIONS A,V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE cl) AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND___ _At A2 At 8 1 1003 -9020 —YZ ESCAPED INT IMPROVE.MENTS At AZ At —PENALTY-- PERSONAL—PROP Al 2 A I PROP STMNT IMPAt A2 At Ell 1003 9040 ADDL. PENALTY__ 10 T A L 1 1 4w 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT wfSSAct YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH D ESCRIPTION -W NO. No ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER-- 33 -1jm; leje S a, �Warbe,,j4 OTHER OWNER Lj!!!c _042 LAND OBA NAME 32 043 IMPR TAX BILL %NAME 74 32 --044'. PENALTY TAX BILL STREETS NO. 75 32 045 B I EXMP TAX BILL CITY t STATE 76 C-A 32 1_046 OTH &LAP TAX BILL ZIP 77 32 047 NET REMARKS 32 02.5- ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 -tEERQP 32 026 SECTIONS J� 32—-027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 PENALTY 32 32 __Sl3 5 81 EXMP _ RE SSAGE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE No E R I T SECTION 32 055 NET 32 032 19 Xd—L-eJ PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 32 05T. IMPROVEMENTS 32_ _034_ LAND 32 058 32 035 PS IMPR 32 059 PS IMPR IH1v 32_ 036 _PENALTY_ 32 060 PENALTY 32 037 _BI EXMP 32 061 R EX ---- SI EXMP 32 038 ===j--- 7i2= -2 _? Oi �ltl EXMP OTHR R 32 039 2 063 NET A 4011 12/80 ✓ Supervising Appraiser co CONTRA COSTA COUNTY �U,�pOaV,;•� OFFICE �trq� r(t BUSINESS PERSONALTY SYSTEM-UNSECURED //�� �q AUDITOR MANUAL BILL NAME go tai „A e-S CORR. N0. ACCOUNT NO. CLL CE AA 19 FULL VALUE PENALTY F.Y. EXEMPTIOLS A.Y. VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE N0. AMOUNT LAND Al A2 Al IMPROVEMENTS Al A2 _ Al PERSONAL PROP Al A2 Al PROP STMNT IMP Al Az Al TOTAL ' UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT may. DO NOT PUNCH 61 1003 9020 CCUNTY TAX BI BI BI 61 BI DO NOT PUNCH w ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE 01 PARCEL NUMBER 09 PRIME OWNER 33 ' i PS OTHER OWNER 34 OTHER OWNER 34 DBA NAME 35 �OIe�sT TAX BILL e/. NAME 74 TAX BILL STREET i NO. < 75 S' TAX BILL CITY & STATE 76 A-IM U e0e CA TAX BILL ZIP - 77 REMARKS 32 REMARK UMBER R T CODE REMARKS 32 32 3 l 32 32 32 32 32 32 32 32 32 32 32 32 32 Supervising Appraiser A 4010 12/80 8a2�O 9 Resolution Number Page£ 10 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME NO, Z CORR, NO. ROLL YEAR ign m aOu- 00 -113 TRA In FULL VALUE PENALTY P V. EXEMPTIONS A.V. C D FAD REVENUE LC DESCRIPTION 0 AMOUNT r- VALUE TYPE CO AMOUNT CO AMOUNT CD TYPE NO, AMOUNT 1003 9020 YX ESCAPED TAX LAND AI A2 At 81 1003-9024 Y2 ESCAPED INT IMPROVEMENTS_ At A2 At BI 10 D XQ N&Lly PERSONAL PROP At A2 At Sr PROP STMNT IMP _- At A2 At all 1003 9040 YR ADDL. PENALTY-- TOTAL -B I 41WDO Not PUNCH ELMNT ELEMENT DATA ELMNT MESSAG[ YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 1w No, xo. ESCAPE R I T SECTION ACCOUNT Tr PE 01 32 040 19 PER PROP PRIME OWNER 33 IZ4 —- -- _32 -0 4 1 _OTHE!!OWNER— — 34 111fr- 3 042_ LAND DBA NAME - 2,43 PS IMPR TAX BILL %NAME -lg 74 _A?__ _044__ PENALTY TAX BILL STREET I.N0. 75 -j2_ BI EXMP TAX 8 LL SI 76 P// 32 046 OTHR EXMP TAX BILL Zlt_ 77 32 047 NET 32 025 REMARKS ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER ILL L702 _._R PROP[B REMARKS 0 5 ---- _2 6 t 32 026 SECTIONS ----- -- s -3.2 -049-- PROVEME.MJ-5- 021 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32- PENALTY 32 32 32 053 81 EXMP mfs$itt YEAR OF DO NOT PUNCH 32 054OT > ELNNT PROPERTY TYPE ASSESSED VALUE _OTHR EXMP 0 No ESCAPE R & T SECTION 32 055 NET rrl I 32 032 IgUal--&S PER PROP 32056 IMPROVEMENTS —-- 19 PER PROP 32 033 0 — --- 32 057 IMPROVEMENTS ro 32_ _034_ LAND 32__058-- LAND 32 PS..IMPR 32 059 PS IMPR 52 036 PENALTY 32 060 PENALTY 32 037 at EXMP 32 061 81 EXMP 32 038 OTHR EX —�ip 32 062 OTHR EXMP 32 039 NET 063 NET A 4011 12/80 Supervising Appraiser 6s-.14 CONTRA COSTA COUNTY ASSESSOR'S OFFICE USINE" PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.No. IROLL YEAR 19D-45 TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A,7. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A M Ul T -.81 1003 9020 YX ESCAPED TAX AN I A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2 _B_1 _ loo3 9040__Y_Q_ _JEW,�Y B A Lsr PERSONAL PROP Al A2 Al 1 9,7 _ ___--I-IQQ$_.— -4 5- -.YL_ --Llr _KL PROP ST��T lf�P A2 Al B I1003 9040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH EL4NT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION No. ELEMENT DATA ELMNT Na. ESCAPE PROPERTY TYPE ASSESSED YALUE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP JIRIM E_OWNER 33 v"s kit c _32— _Q4 j.- _..LI&PJjQY_LM_EN_TS_ -OTHER OWNER op_ 32 _042 LAND DBA NAME &L 32 043 PS IMPR TAX BILL %NAME 74 32 0_4_4_ PENALTY TAX BILL STREET_( NO 75 45 8 1 EXMP TAX BILL CITY �STATE 76 C-A 32 046OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 _SECTIONS 32 _049_ _IMPROVEMENTS _32__027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 —052-- PENALTY 32 32 053 Of EXMP RfSSACE YEAR OF Z.� DO NOT PUNCH 32 4 OTHR EXMP > ELMNT R PROPERTY TYPE ASSESSED VALUE cl No ESCAPE R & T SECTION 32 rri 1 055 NET 32 032 19 PER PROP 7 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS _3�2_ _034_ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 3_2_ 036_ f _ ENALTY 32 060 PENALTY 32 037 81 EXMP BI EXMP 32038 OTHR EXMP 32 062 OTHR EXMP 32 -039- l...NET 32 063 NET P. 4011 12180 .___Supervising App-,'a'ser Dat ASSESSORS OFFICE �SZUNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE- MARKET VALUE CE ODE AI LAND Al IMPROV. AI PER PROP Al PSI Al EXEMPAMOVRT ASSESSORS CowENTS •• 0 o• ROT cooE A2 LAND/PEN A2 IMP/PEN. 42 PP/PEN A2 PSI/PEN A2 ro nor crocooE yr • E� EE E E E MESSAGE OR 0 T ACCOUNT NUMBER M FUND REVENUE S A3 NEW TRA A3 A3 A3 T A3 TE E SAo B2 82 B2 B2 Tp NO. 82 +r , c DISTRICT DESCRIPTION cI Clcl cl E R T CI M I Fla3I � 1 93/ 763is a a D m Q A 4040 12/80 Supervising Appraiser Date 2- 9-d"2- -.:I CONTRA COSTA COUNTY S r2 r ASSESSORS OFFICE NAME-ALt2 011e- OUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR T9 02--,f3 T R A67'dele FULL VXCU9 PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE I LC DESCRIPTION AMOUNT VALUE TYPE CD q AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At Al % 2 B 1 1003 9020 Y, ESCAPED INT IM P R OV E M I!N T 3 AI A 2 AI 8' 1 0-s 9440-1Q PERSONAL PROP Al --A2 Al 81 9745 .81731,sp PROP STIANT IMP TAI A2 Al 81 1003 9040 YR ADDL. PENALTY r 81 i 00 401 PUNCH ELNNT RESSACE YEAR OF 00 NOT PUNCH DESCAI 1ION IW No. ELERENT. DATA ELMNT No, ESCAPE PROPERTY TYPE ASSESSED YALUE R & T SECTION ACCOUNT TYPE _ 01 32 040 19 PER PROP PRIME OWNER 33 3.% -9-41- -JMffB-QY-Lh OTHER OWNER 34 32 042_ _LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/ *NAME 74 32 044 PENALTY TAX BILL STREET 4 NO.- 75 21)!4 �,f\a P pon a k AQ 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 Rl,�,�Anann d O-A 32 046 4TNR EXMP TAX BILL ZIP 77 q/J &JI 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT.PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 4546 32 049 [.,MPRQVEMEN S T 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. PS 32 051 EEEiIMPR 32 32052 PENALTY A2 32 053 81 EXMP mm YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE ESCAPE 8 l T SECTION 32 055 NET 32 032 19.21-21 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS tt 32 034_ LAND 32 058_ LAND 32 _q35 PS IMPR 32 059 -PS IMPR 32 036 PENALTY 32 060 PENALTY 320.31 81 EXMP 32 061 81 EXMP 32 036 OTHR EXMP 32 062 OTHR EXMP 32 . 039 NET 2 1 063 NET cx)A 4011 12/80 'Supervising Appraiser Date 7j ASSESSOR'S OFFICE _6530 UNSECURED TAX DATA CHANGES / CONTRA COSTA COUNTY BATCH DATE, — l`�E DI(/ FULL VALUE- MARKET VALUE ° A E LCvr ° ` r Al LAND Al IMPROV. AI PER PROP AI PSI AI E%ENPAMpuNt 455E ssoat cOn�Eh75 E hiL-SSAGE OR z " 0 E oqnar cvoE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 NOT ENCODE I" 'r� I r_ " r� ACCOUNT NUMBER T w FUND REVENUE :5 A3 NEW TRA A3 A3 A3 T 113 5 r °` h II "�° DISTRICT DESCRIPTION 82 e2 e2 B2 Tv N0. B2 13q 18Q1�' QSQS- Al m 1W 3A10 0 Ln - Ln M. O A 4040 12/80 Supervising A �' — Date /����-- 2f�3ji � p g ppraiser Z�7 ASSESSOR'S OFFICE UNSECURED UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE- `Z / q FULL VALUE- MARKET VALUE 00 8 E CODE Al LAND AI IMPROV. Al PER PROP Al PSI Al EXENGANOUNT �sersSORI, COwfh75 0p I+eT CODE A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 TO NOT ENCODE V) r< << E � MESSAGE OR o " ACCOUNT NUMBER N FUND REVENUE s A3 NEW TRA As A3 A3 T s T A3 c� w N AG DISTRICT DESCRIPTION B2 82 82 62 w H0. e2 0' r CI CI CI CI E CI O — T I- a M O A 4040 12180 Supervising Apprais C 2v Date I GJ-4 7i �✓ U�f 3 ri CONTRA COSTA COUNTY 6,532, ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMES - � ACCOUNT N0. CORR. NO. ROLL YEAR 19 z-el TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND AI A2 Al BI 1003 _9020 Y2. ESCAPED INT �r IMPROVEMENTS AI A2_ AI _Bt 03 9Q40 Y '_ P C PERSONAL PROP Al _A2 At gt SIQ3_.� JtSE - e» PROP STMNT IMP Al A2 AI BI lOD3 9D40 YR ADDL. PENALTY tic TOTAL B I _,..—._ _ 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'w N0. No, ESCAP R 1 T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 h 32041� I ~' OTHER OWNER 34 iN 32 042_ LAND DBA NAME 35 C) 32 043 PS IMPR 7 _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 045 T5 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP T7 9 Y 901 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 ELJ2 PER PROP 32 026 SECTIONS rl, C4�jj (� 32� _048 _ PRMMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND i 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY 32 32 _053_ BI EXMP C> ELNNT "10AGE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP py N0 ESCAPE R L T SECTION 32 055 NET 32 032 19 '71- PER PROP 32 056 Is — PER PROP V 32033 IMPROVEMENTS 32 057. IMPROVEMENTS M► 32 034_ LAND 32 OSB LAND �} 32 OSS PS IMPR 'f � 32 059 PS IMPR INt�1, �. t 32 _036 PENALTY 32 060 PENALTY i 32 _037 BI EXMP 32 061 BI EXMP 32 _036_ OTHR EXMP 32062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 J ' Supervising Appraiser q` q ,�Z Date Jae," CONTRA COTTA COUNTY 61533 ASSESSOR'S OFFICE NAME ElUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �L ACCOUNT NO. CORR.NO. ROLL YEAR 19 -,P,3 TRA m FULL VALUE PENALTY F,V. EXEMPTIONS A.V. CD FV D REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX LAND AI A2 At BI 1003 _9020 Y2• ESCAPED INT IMPROVEMENTS �At A2_ At BI PERSONAL PROP AI _ _A2 AI _ 81 O __904 Y0 P _ m PROP STMNT IMP �At A2 At BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOt PUNCH ELNNT ELEMENT. DATA ELNNT N[SSAcf YEAR Of PAOPERTT TTPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i ND. no. ESCAPE R t T SECTION ACCOUNT TYPE OI 32 040 19 2 PER PROP 3 7/f PRIME OWNER 33 2 �g� CT OTHER OWNER 34 32 042 LAND OBA NAME 35 32 _043 PS`IMPR ,,�j _ TAX BILL %NAME 74 32 044 PENALTY 111791 TAX BILL STREET�N_0. 75 32 045 Of EXMP TAX BILL CITY 4 STATE 76CQ32 046 OTHR EXMP LTA 77 32 047 NET RKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PSP.___ _ 32 026 SECTIONS ,3 32 049 MPRQKEMEN _ �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 32 32053 B1 EXMP a ELNNT E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP E4 ESCAPE R l T SECTION 32 055 NET 32 032 19 PER PROP I q-60 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS . Fb, 32 084_ LAND 32 058 LAND 32 035 PS IMPR _ (p L/�J� 32 059 PS IMPR _ 32 036 PENALTY 32 060 PENALTY _ 32 _037 BI EXMP 32 061 81 EXMP 32 _039_ OTHR EXMP 32 _062 OTHR EX MP 32 0341 NET 32 063 NET va A 4011 12/80 Supervising Appraiser !j-9-?3_ DatejaoL ' I'1"� CONTRA COSTA COUNTY ASSESSOR'S OFFICE �U�NESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (�O 7o ACCOUNT N0. CORR.NO. IROLL YEAR 19 TRA a C FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX o LAND _ _AI _A2_ Al BI 1003 9020 Yim ESCAPED INT Z IMPROVE MENTS Al A2_ Al _BI —10 U 9040 YQ PENALTY PERSONAL PROP _AI _ _A2 Al BI 100— 9 7.45 YL LIEN RFI,SF - tn PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI — -- DO NOT PUNCH ELNNT ELEMENTDATA ELMNT NESSACE YEAR Of DO NOT PUNCH i DESCRIPTION i . PROPERTY TYPE ASSESSED VALUE N0. No. ESCAPE R 1 T SECTION 140 ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 IMPROVEMENTS \ OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 S 32 045 BI EXMP TAX BILL CITY STATE 76 32 046 OTHR FXMP _ TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESqApA ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP __ 32 026 SECTIONS71 32 _049 IMPR 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 32 _053_ 81 EXMP NESSACE TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R i T SECTION 32 055 NET �jLly 32 032 19 PER PROP 32 056 19 PER PROP 0 I32 033 IMPROVEMENTS 32 057. IMPROVEMENTS FON 32 034_ LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 32 036 PENALTY 32 PENALTY - - — 060 _ 32 _031 BI EXMP 32 061 Bi EXMP 32 036_ - OTHR EXMP 32 _062 OTHR EXMP 32 039 NET 32 063 NET 1� A 4011 12/80 v Supervising Appraiser Dat h-+ w �-7/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE bvSl SS PEPSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME vlfi/� ACCOUNT CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE N0. I AMOUNT at 1003 9020 YX ESCAPED TAX a LAND _IEL AI _A2 At 8I 1003 9020 YE ESCAPED INT X IMPROVEMENTS Al A2_ At BI U gQq PENALTY PERSONAL PROP At _ _A2 Al 81 Q EjSp _ m PROP STMNT IMP AI A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL a1 00 N01 PUNCH NNT ELEMENT. DATA ELMN1 NESSW YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i N0. n0. ESCAPE R L T SECTION n ACCOUNT TYPE OI 32 040 19 PER PROP _ 7� PRIME OWNER 33 � 7— 041 Ihip(tOVEMENT5 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR lrt TAX BILL r/ NAME 74 32 044 PENALTY 1 TAX BILL STREETS N0. 75 t 32 045 8! EXMP TAX BIL. CITY STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT_ PURSUANT TO 32 048 _ 19 PER PROP _ _32 026 SECTIONS ,S 32 049 MERPVVEMENZS•, 32 027 'OF THE REV. AND TAX CODE 32 050 i LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052 PENALTY i32 32 _053 81 EXMP NESSACE TEAR OF 00 NOT PUNCH 32 054 OTHR EXMP flNNi to ESCAPE PROPERTY TYPE A55ESSE0 VALUE R 1 T SECTION 32 055 NET 32 032 19 PER PROP 3 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 087. IMPROVEMENTS 0 1 32 Q34_ LAND 32 058 LAND �— j 32 035 PS IMPR _ V (O 32 059 PS IMPR �) 32036 _ PENALTY 32 060 PENALT Y {_ 32 037 81 EXMP 32 061 at EXMP 32 03B OTHR EXMP 32 _062 OTHR EXMP 32 039 - NET 32 063 NET E� A 4011 12/80 Supervising Appraiser Date S-7f i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. � D cello The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By yf�,� __ _ PASSED ON SEP 211982 Joe uta, Assssistant Assessor unanimously by the Supervisors present. When iequired by law, consented to by #rhe CounWCse n ' By. ' � Page 1 of g Depu Copies: Auditor Assessor —EXen pflfDriS ihereby certify that thlaisatrue and correct copy of Tax Collector an action:::tcen nd entered on the minutes of the Boa:_of 5;:;znd^or or.the date shown. ATTES';ZO: M 21 1_..4 J.R.QLcG:K COUNTY CLERK and ex officio Ciel:of the Board Deputy A 4042 12/80 / RESOLUTION NUMBER �a0 9l0 ASSESSOR'S OFFICE ►�J� CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AU01T0111 Il/��I INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. ' •ATC- D►TE: AUDITOR S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F EM TOTAL OLDAv, E X E M P 7 1 0 N S A OD"+ PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE 15 A CHANCE x E NEWLANDA.V NEW IHPR.A,V. PERSONAL PAOP.A.V. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E AV. E AY. I AV. H fl�g`i p >D ASSESSORS DATA AAcL 92- Ho ASSESSEE'S \No" TRA 1920lq EXEMPTION CHECK ROLL YEAR pZ -33 ROT SECTION 4-831, A-91�5 NAME �B'1-t91-�13•q '1 o ASSESSOR'S DATA AssNEs w��k�l TRA�7�13 EXEMPTION CHECK NAME ROLL YEAR - R flT SECTION 04 X41.00.7 ASSESSOR'S DATA ASSESSEC'S EXEMPTION CHECK - NAME Patrtck TRA(0'x¢52,3 ROLL YEAR RaT SECTION �45-z94 �It a tI ASSESSEE'S E%EMPTION CHECK ASSESSOR'S DATA NAME Ora v �- TRA0102 ROLL YEAR - R fl T SECTION I2'l-�9S-�Iq-7 1 ASSESSOR'S DATA ASSE SS EE'S EXEMPTION CHECK - NAME I�vhr- -�'OC CSF S TRA 1205 ROLL YEAR R fl T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME Ke11Y�ed TRA 12¢'1 ROLL YEAR RflT SECTION 132-(�3Cb-pS55 g5 -f00� ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Iv PC c�O TRA02 ROLL YEAR - RflT SECTION 132-II�aS'1�.316''] IN ASSES SEE EXEMPTION CHECK ` ASSESSORIS DATA NAME Scott TRA0� ROLL YEAR LR6T SECTION I� AR4489 (12/16/80) hLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER IIL`___(- PRINCIPAL APPRAISER ,, DATE k-1-1/5--8,2— __��5 8,Z T ASSCSSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED 0Y AUDITOR) C TAX }� �+�{ INCLUDING ESCAPES WNICN CARRY NEITHER PENALTIES NOR INTEREST. SECURED 'A ` DATA A C 'A'`GE O PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. SATCK paTE� AUDITOR S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTAL OLDAY E X E M P T 1 0 N S A CORK* PARCEL NUMBER { M MET OF LEAVE BLANK UNLESS THERE IS A CHANGE X E NEW LAND AM NEW IMPK A,V. PERSONAL PROP,A.V. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI A.V. E AV, P A V, fF 7p ASSESSORS DATA AssNnMEE 1 F?j�t1 TftA 'q(�,, EXEMPTION EN£cK ROLL YEAR pZ.- O,� R8�T SECTION \11 ASSESSOR'S DATA ASS NAME 5 j o TRA 12- EXEMPTION CHECK ROLL YEAR - R 9T SECTION 13-351-¢S1�'7 �j ASSEssoaSOATA ASSESSEE'S I\���� EXEMPTION CHECK - NAME !\ TRA 12{bl�{- ROLL YEAR R8T SECTION O ASSESSORS DATA AS NAME a3 lu 1 (e.` TRAOT02/ EXEMPTION CHECK f ROIL YEAR FIST SECTION -700 III, L ASSESSORS DATA ASSESSEE'S �,� TRA�SQ{�5, EXEMPTION CHECK ROLL YEAR - R 9 T SECTION NAME +°Q1 44 IL t$2-4.0 ASSESSOR'S DATA AS SE SS EE'S //'�++y'- EXEMPTION CHECK .. NAME L� �e.. TRAogo3g ROLL YEAR RBT SECTION 182-,ac 1!?n -jo ASSESSEE'S �ry� y \ EXEMPTION CHECK PIN ASSESSOR'S DATA NAME r11C)r_ TRAOQ&I ROLL YEAR - RaT SECTION W ASSESSORIS DATA ASSE SSEE'S c,, Efq EXEMPTION CHECK 1 NAME clan v\F-e 2 ROLL YEAR - R6T SECTION 'II 1W AR448S 112!18/BO? lh ASSESSDR FILLS IN DATA FOR THESE ITEMS APPRAISER IL SUPERVISING APPRAISER i-- PRINCIPAL APPRAISER {♦ DATE h,- ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUOITORI INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. SATCH DATE. AUDITOR S E M U L DATA FIELDS E S AUDITORS MESSAGE wortoR F E TOTAL OLDA.V. E X E M P T 1 O N 5 S CORR. PARCEL NUMBER 1 M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NfW LAND A.V. NEW MPR.A.4 PERSONAL PRO P.4Y, T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T P51 E AV, E A', IF P A.Y. (S,8-Zqt-�i2CD-(Q 0 N � � 77 ASSESSORS DATA ASS y ESSEE'S C , TRACj$( I� EXEMPTION CHECK ROLL YEAR 8Z Tv�I 1g5 m NAME l7 —�� R 8T SECTION -4 12(�[� E g ASSESSORNAMEM S DATA AssE s urry TRA EXEMPTION CHECK ROLL YEAR - R 9T SECTION NAM 2 2 3-391 4S9S1 s oo A53ESSEE'S Ha41 EXEMPTION CHECK - R&T SECTIONASSESSOR'S DATA NAME ROLL YEAR ASSESSORS DATA ASSESSEE'S Huf oa EXEMPTION CHECK — NAME O r'� TRAp�pl BOLI YEAR R Ef T SECTION 2QS-► 121-t�r�lD 2 H 145(�i� pASSESSEE'S tt�� EXEMPTION CHECK ASSESSORS DATA NAME 1/��GtSe TRA/c6D�Skh� ROLL YEAR - R 9 T SECTION 2q4-(�90-¢02- 15 `1+ � ASSESSORS DATA ASSESNAMEEE's tcknQ ckn TRA&&jS$g EXEMPTION CHECK ROLL YEAR - ROT SECTION j-' 20-6462-¢S�(, -T of 6 455E SSE E'S 1WIR4- 1 J;z-�)q IA it _0 f�Sh cos TRA&6v721S E%EMPT{ON CHECK ROLL YEAR - R&T SECTION ASSESSORS DATA NAME oI A55E SSEE'S EXEMPTION CHECK - ASSESSORt DATA NAME Sh6+V-N TRA&&Zj%% ROLL YEAR RdT SECTION Iq 1� AR4469 (12/16/90) ■►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER L SUPERVISING APPRAISER N PRINCIPAL APPRAISER P DATE 00 A332450A S OrPItE fCURRENT POLL CHANGES EOUAIIZED ROLL LAST SUBMITTED BY AUDITOR) /''. p INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECUREL.' TAX DATA CHANGE PRIOR ROLL CHANES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. SATCH DATE' AUDITOR c S E M U L DATA FIELDS E AUDITOR F E --- S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S CO", A 0 PARCEL NUMBER 1 E NET OF LEAVE DLA UNLESS THERE IS A CHANGE G X NEWLAND AK NEW IMPR.AV. PERSONAL PROP.AV. 7 7 T N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNI Y AMOUNT E T Psi E AV. E EV. P A.V. �M 258 620-420-3 ASSESSORS DATA ASSESSEE'S A.T RA77 12 EXEMPTION CHECK ROLL YEAR 4Z-g3 RBT SECTION $31 S NAME 258-C�Z�-�21-(a ASSESSOR'S DATA ASSESSEE'S EY,CMPTION CHECKROLL YEAR - R dT SECTION NAME �^(�Ze1, RA-(-[0I�ASSESSORS DATA AS NAME 'S - aeWsRA��(�S( E%EMPTK CHECKROLL YEAR - RBT SECTION NAME G� �q�¢ ASSESSEE'S ._1. EXEMPTION CHECK ASSESSOR'S DATA NAME Ka e) Z TRA Co2(�¢ S=EAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S Ste �e s JT RA7(pAS9�I EXEMPTION CHECK ROLL YEAR - R 9 T SECTION NAME 4�3-�846'�21-5 ff5 Ee*4 ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME �GY1Ce ROLL YEAR R8T SECTION 44 944-2-443-%ASSESSORS DATA ASSESSEE'S , PTION CHECK - NAME 1'TCl'E'T"\S ROLL YEAR RBT SECTION ASSESSEE'S I.�C" EXEMPTION CHECK I� ASSESSORS DATA NAME Jteon TRA�1023 ROLL YEAR - RBT SECTION 0 .4 It'q AR4489 (12/16/80) IIIIAASSFSSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b, SUPERVISING APPRAISER l/ PRINCIPAL APPRAISER 111A DATE ASSESSORS OFFICE CURRENT ROLL CHANGES IFOUALIZED ROLL L:.S7 SUBMITTED BY AUDITOR) INCLUDING ESCAPES(CHIC:%CARRY NEITHER PENALTIES NOR INTEPES T. SECUREI� TAX DATA CHANGE � PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENAL7IES. BATCH DATE: AUDITOR S E M U I- DATA FIELDS E AUDITOP' F E S AUDITORS MESSAGE TOTAL OLOAV, E X E M P T 1 0 N S A CORK�� PARCEL NUMBER I M NET OF I.EAYE BLANK UNLESS THERE IS A CNA NGE )( E NEWLANDAH NEW IMPR.AM PERSONAL PROP.A.V. T 7 T N EXEMPTIONS INCLUDES' Y AMOUNT Y ANOUNT Y E AMOUNT E T PSI E A.V. E AV. P A.V. ALN 431-13S-gWD-2 Ho -Kmo ASSESSEE'S 1 ' EXEMPTION CHECK � ASSESSOR'S DATA NAME ITS-��r� .I TRA�$(b�$ ROLL YEAR 2Z. -g3 R6T SECTION 4?31, �g5 433-422-Cell-0 -7 05 ASSESSOR'S DATA ASSESSEE'S EY.EMPTION CHECK ROLL YEAR - RST SECTION NAME Srnl fh TRA�$Q� 435-I�C�-(b44-5 � H -7000 ASSESSEE'SCHECK EXEMPTION ASSESSORS DATA NAME S%A3%VIQE'R TRA 4512 ROLL YEAR - R8T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - Ilk NAME �--�QQS TRA gSIZ? ROLL YEAR R 6 T SECTION SC6�-z�4S X24 Qf1 1 H -7OOO ASSESSORS DATA ASNAMEE'S L-lo V TRAI�3 EXEMPTION CHECK ROLL YEAR - R B T SECTION 503-330-(b243 1 H -10460 ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK - NAME Chea LA3 ROLL YEAR R8T SECTION A SSE SSEE'S EXEMPTION CHECK ASSESSORS DATA N4ME l-1Y� ROLL YEAR - R 8T SECTION ASSESSEE'S EXEMPTION CHECKASSE$SORJ DATA NAMC FeQtln ROLL YEAR - R8T SECTION (� AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER I-+ PRINCIPAL APPRAISER v - DATE �5�Am- i a) CURRENT ROLL CHANGES EOUALIIED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR N ERESL CHANGES PENALTIES CURRENT YEAR ESCAPES WHICH DO CARRY n DATE: AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR FE TOTAL OLDI.V. E X E M P T IONS S COAM.• PARCEL NUMBER F E Par or G I LEAVE BLANK UNLESS THERE IS A CHANCE A N MEW LAND AN NEW MPR.A.V PERSONAL PROP.AV. X T EXEMPTIONS INCLUDES TY AMOUNT T AMOUNT iYNT E PSI E AV. YE AV. P AMOUA.V. ` 5')I 3lZ 6-00H 7045If ASSESSOR'S DATA ASSESSEEIS '�j , 1 TRA;5,( r EXEMPTION CHECK ROLL YEAR Z2 -83 LR SECTION 4831, q-gPiS kL NAME It e"STI \ 5"72-i'7�¢-�32•s � � 1��45 ti c,� ASSESSORS DATA ASSESSEE'S TRA g�`i'log' EY.f.MP T104 CHECK - R 8T SECTION NAME T r'1 E'S{' ROLL YEAR C Ir '7Cfi2-9�5-1�527- � 7�45� ASSESSEE'S .T,,� EXEMPTION CHECK ASSESSORS DATAIII, NAME Gissel TRA Butyu� ROIL YEAR - R8T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Sowy*lnctn TRACb�}QSI - ROLL YEAR R 8 T SECTION 1c�8 17, 21-9-2 ASSESSEE'S ,,[� 13 EXEMPTION CHECK - NAME Sch Yee TRA ROLL YEAR R8T SECTION ASSESSOR'S DATA -q 0 H l00 A SSE SSE E'ST EXEMPTION CHECK ASSESSOR'S DATA NAME I inccn TRA�I�(�(3 ROIL YEAR - R6T SECTION 1 m- H ASSESSEF.'S TRA EXEMPTION CHECK - ASSESSOR'S DATA NAME FrakeS 01013 ROLL YEAR R8T SECTION _72S-229WI-9 H ASSESSEE'S EXEMPTION CHECK f V ASSESSOR19 DATA NAME Hoove-� TRA t7 t ROLL YEAR R8T $ECTtON I� AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER � Lq� ����' 8'2 ' ' PRINCIPAL APPRAISER hL DATE SLY-: ✓_� - ASSESSORS OFFICE Tom/' CURRENTROLL CHANGES E:OUALIIED ROLL LAST SUBMITTED BY AUDITOR) TTN--- IN CLUOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IIITEREST OR PENALTIES. SATCH DATE: AUDITOR S E DATA FIELDS M U L E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAY E X E M P T 1 0 N S S CORR# PARCEL NUMBER I M NET OF LEAVE 13LANK UNLESS THERE IS A C14ANGE A X E NEWLAND AM NEW MPR.AM PERSONAL PROP.AV. TET T G T EXEMPTIONS INCLUDES VP Y AMOUNT Y AMOUNT E E AV. P A V. '741-9�3-QS29 yASSESSORS DATA ASSESSEE'S 9 p E%EMPT TON CNECK NA — `— �— yE}tTQAI NAME I��re TRA I too ROLL YEAR 8 2 -83 R 87 SECTION D OF(ORRE O _ ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR - R 8T SECTION j NAME TRA C ASSESSEE'S EXEMP104 CHECK ASSESSORS DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK \ NAME TRA ROLL YEAR - R 8 T SECTION 0 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA hL ROLL YEAR - R81T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME ]IT'R A ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ROLL YEAR - R8T SECTION IOQ ASSESSOR§ DATA NAME A 0 I� A�4489 412/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER bLey PRINCIPAL APPRAISER DATE ��5��--- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO..Z,-�Ile 9 7 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 ay L�i � PASSED ON SEP 211982 Jote, Suta, Assistant Assessor unanimously by the Supervisors present. Whenuired by law, consented to b e Counrs . Page 1 of Depu Copies: Auditor I hereby certify that this[a a true and correct copy of Assessor an action taken and entered on the minutes of the Tax Collector Board of Supsnrisors o,;XW tg s}Q�� ATTESTED: e7tr I J J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By � �a �Deputy A 4042 12/80 RESOLUTION NUMBERale 9�� 12-� i ASSESSOR'S OFFICE CURRENT ROLL CHANGES COUALIZED ROLL LAST SUBMITTED BY AUDIT011) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NON INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY ❑ INTEREST OR PENALTIES. NAICH DATE' AUDI 1 OR 5 E M U L DATA FIELDS S AUDITORS MESSAGE wonoR F E TOTAL OLDAY E % E M P T 1 0 N S S LORR PARCEL NUMBER I M NET OF LEAVE O.ANN UNLESS THERE IS A CHANGE A )< E NEW LAND AM NEW IMPR.A.V PERSONAL PROP.A.V. TEAMOUNTT T G N EXEMPTIONS INCLUDES Y Y ♦MOUNT YAMOUNTE T PSI E AVI A.Y(ozs-o?B - s �09 `)- ASSESSEE'S O EXEMPTION CHECK O ASSESSORS DATA ,Z NAME Berg tTR ?I ROLL ROLL YEAR R2-g3 RaT SECTION 21 S, ASSESSORS DATA ASSNA EES uhcl gZ(� EY.CMP110N CHECK ROLL YEAR - RST SECTION NAME Z SWO ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME ( UrYl'C TRA?24( ROLL YEAR R8T SECTION ASSESSORS DATA AS NAME ' C rOU� TRA�(QSs6q EXEMPTION CHECK ROLL YEAR - R 8 T SECTION c QS(QCo-z�3-{d1(3 H s[oo ASSESSORS DATA ASSE NAMME Boy B_EJ ��� ,r RA�(( EXEMPTION CHECK 16 ROLL YEAR - R 8 T SECTION 4'1T-3Il-q624- 1 9, stflo ASSESSORS DATA ASSESSEE'SCaste 1lahoz. TRA�rgSgS¢ EXEMPTION CHECK ROLL YEAR - R8T SECTION NAME (p(o8 281 gS4z 4 H St.0 ASSESSEE'S t EMPTION CHECK ASSESSOR'S DATA NAME Myers TRAVlROLL YEAR - R8T SECTION gS�S'z84 ���-9 QS K slD ASSESSEE'S EMPTION CHECKASSESSOR3 DATA TRA(�( LROLL YEAR - R8T SECTION 0 AR4489 (12/16/80) lASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER b,_ SUPERVISING APPRAISER PRINCIPAL APPRAISER 16 DATE ASSESSOR'S OFFICE l.(.r CURRENT ROLL CHANGES EOUALIZED ROLL LAST SUBMIT TEDBY AUDITOII) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. vATCH DATE! AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLDAV E X E M P T 1 0 N S S CMR 0 PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANCE A x L NEW LAND AV NEW MPR.AV PERSONAL PRORAV. N::AV. T T E N EXEMPTIONS INCLUDES OUNT Y AMOUNT Y AMOUNT T PSI hill . E AV. P AV.Srn� IF Dam i EXEMPTION CHECK y TB ASSESSOR'S DATA NAME ASSESSEE'S S TRA �(�� ROLL YEAR 6 p 2 - R 9T SECTIONhL 089-2 ASSESSOR'S DATA ASSHASAEE'S c-, TRAC�SS►�i3 EXEMPTION CHECK ROLL YEAR - R8T SECTION E va Y� 109-i-710-ml-11 slwo'( ASSESSOR'S DATA ASS NAME J'a l� TRA-11031 EXEMPTION CHECK ROLL YEAR - R97 SECTION NAME In Ig-39 3'0Z?-I 5100 ASSESSOR'S DATA ASSESSEE'S )• TRA EXEMPTION CHECK Q NAME So7gQ3 ROLL YEAR - R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME Conley TRA 2 ROLL YEAR R a T SECTION ASSESSOR'S DATA ASSESSEE'S IRAl2( /�J5y EXEMPTION CHECK ROLL YEAR - RbT SECTION NAME -T'o`te( Vn 24 N •S S E SS EE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Dr 0z0 ROLL YEAR - RaT SECTION v. (0ASSESSOR) DATA e AMEE'S ZExEMPnon CHECK ROLL YEARR9T SECTION ItgWt ( AR4489 (12/16/80) \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE k6 !q '/S ffZ ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITDq) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CABIN INTEREST OR PENALTIES. BATCH DATE; AUDITOR 5 EM U L DATA FIELDS E AUDITORS MESSAGE AUDITOR F E TOTAL OLOA.V E X E M P T 1 0 N S A CORK 1p PARCEL NUMBER I M NET OF LEAVE DLANK UNLESS THERE IS A CHANGE E G X N NEWLAND AX NEW AIPR.AV PERSONAL PROP.A.V. T T E [XEMPTION$ INCLUDES TY AMOUNT Y AMOUNT Y AMOUNT T PSI E AV. E AY. P A.V. 13Z I Flo- $ RO aoC� p ASSESSORS DATA ASS NAMEE $ W1�,\QYY1S TRA020,� E%EMPTION HECK ROLL YEAR gZ - ZSRaT SECTION 2,15, 49$S I3z-J9Z-O�25 ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME Real TRA Q�2 ROLL YEAR - LR8T SECTION I@Ic )33-15 q�- 0 I I5-24t ASSESSORS DATA ASSESSEE'SEXEMPTION CHECK - NAME fowler ROLL YEAR RfiT SECTION ASS ASSESSOR'S DATA ESSEE'S EXEMPTION CHECK - NAME Wa1dor TRAC�QgS24- ROLL YEAR R B T SECTION t 4'1-I Co l-�tjS l-9 � SlsS7Sl� ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME �Qf•i TRAY ROLL YEAR R a T SECTION ASSESSORS DATA ASSESSES'$ EXEMPTION CHECK - NAME 1/ver.dor TRA 12-OS YEAR R9 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA L NAME �OCk E�10W ITRAIZQS(�SJHROLL YEAR - RQT SECTION ` 5lv-T ASSESSEE'S EXEMPTION CHECKASSESSORI9 DATA NAME ar1s A 1.201 ROLL YEAR R9T SECTION Iq _ AR4409 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER 1• SUPERVISING APPRAISER 11L ' PRINCIPAL APPRAISER DATE Assess OII s OFFICE CURRENT ROLL CHANGES IEOUALIZEO ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY 114TEREST OR PENALTIES, BATCH DATE: AUDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E E X E M P T 1 0 N S S M TOTAL OLDAV. A CORM* PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE 15 A CHANCE G NEWLAND AM NEW MPR.A.V, PERSONAL PROP.AV. X N EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T P$I AV. AY. F' A,V. ` � 1 pp p ASSESSORS DATA ASSNAME S C(Q Y1 TR A I 0 1� EXEMPTION CHECK ROLL YEAR p Z -R3111.6 t 8 T SECTION z j S, +'17S ISS-3�t�-234- 5(QQSt� NAME EE's TRA 9SS03{ EXEMPTION CHECK ASSESSOR'S DATA ROLL YEAR - R BIT SECTION NA �u1�an ISS-320-074 �61 ASSESSEE'S /+,� EXEMPTION CHECK - ASSESSOR'S DATA NAME l L1 (4� TRA 05017. ROLL YEAR RET SECTION ASSESSEE'SEKEMPTKIN CHECK ASSESSOR'S DATA NaME P.0 {tc� TRA45S I ROLL YEAR - R B T SECTION EXEMPTION CHECK �7s-24�- 524— N 5c�9�4S ASSESSEE'SEXEMPTION CHECK ASSESSORS DATA NAME McAr4kur TRA09gf ROLL YEAR - RST SECTION Ig5-oB ASSESSEE'S ((� EXEMPTION CHECK ASSESSORS DATA NAME Cos-TI .ate 'RAI ROLL YEAR - REIT SECTION Iq4 I2l-¢SI{-2 N 56 AS SESSEE'SEXEMPTION CHECK y� ASSESSORt DATA NAME bovine TRA(n(p( S ROLL YEAR - RBT SECTION 0 AR4489 (12/15/80) k.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER 16 DATE -j �� ASSESSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PA IOR ROIL CHANUES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. LATCH DATE: AUDITOR S E M U L DATA FIELDS S AUDITOR F E TOTAL 04DA.V E X E M P T ION S $ AUDITOR'S MESSAGE CONI) PARCEL NUMBER 1 E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE X NEWLANOAM NEW IIPR.AV PERSONAL PROP,Y.V. T T T E N [XEMPTIONS INCLUDES Y AMOUNT Y •N WNT Y AMOUNT T PSt AV. E AV. P A.V. ' 144-211-�QSs ASSESSORS DATA ASSESSEE'S Vy"Q� &(o 5 EXEMPTION CHECK Ilk p 275, 4-Cl c65 NAME YT M.I TRA y[7 ROLL YEAR DZ - R8T SECTION 'L'-1 O a ws-3��-¢n-4 ASSESSOR'S DATA ASSEASSESSEE'S ES �[OhQr\ FRA� �x 2'+ EXEMPTION CHECK ROLL YEAR - R dT SECTION I4(o 483 !-�S 5(o¢S� E%£MP7gM CHECK ASSESSORS DATA {+ t TRA(nQ-7 L.ROLL YEAR RB T SECTION 24�i- 2(o56-011 lv _,too 5 EXEMPTION CHECK ASSESSOR'S DATA CYOC1\(1 TRA(p(ol( } ROLL YEAR - RST SECTION ASSE 53EE�6 EXEMPTION CHECK ASSESSOR'S DATA NAME RRee>,,es TRA(p(o�1 ROLL YEAR - R ST SECTION ASSESSOR'S DATA nss£ MEE's 1 c- TRA(p(,08 EXEMPTION CHECK ROLL YEAR - RST SECTION NAME 218-371-gSgSro 5C-00 ASSESSEE'S EXEMPTION CHECK Z\) ASSESSOR'S DATA NAME \JctnPlt e(e v-, TRA(0&1 ROLL YEAR - RST SECTION {7J E� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME '% Frie. TRA(O(OI IiA ROLL YEAR - RST SECTION AR4489 (12/16/80) ).ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER III, SUPERVISING APPRAISER , �-'� PRINCIPAL APPRAISER DATE ��� ASSESSOR'S OFFICE CURRENT ROLL CHANGES EOUALRED ROLL LAST SUBMITTED BY AUDITORI, INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLWING CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. MATCH DATE' AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLOA.V. E X E M P T 1 0 N S S COIR PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND A.V NEW MPR.AV PERSONAL PROP.AV T T T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMWNT Y AMOUNT T PSI E AV 6 AV. P A.V. 'Ik kL x ASSESSOR'S DATA ASSESSEE S EXEMPTION CHECK ` �{ 195 NAME SkDrhe IV`!1 TRA 15�Z ROIL YEAR $2- g SR BT SECTION 21s, T-1 2S7-104S2-3 5&0 ASSESSORS DATA ASSESSEE'S RyQn TRA 1505¢ EXEMPTION CHECK ROLL YEAR - R 8T SECTION NAME Cc4�Z� X22 2 H 51ogS� ASSESSORS DATA ASSESSEE'S pa�de. t TRA93W- EXEMPTION CHECK ROLL YEAR - R9T SECTION NAME ASSESSORS DATA AS NA EE S S war-LVTRA 934� EXEMPTION CHECK ROLL YEAR - R 9 T SECTION p 354.454.3-�Iq-9S � fl¢S S(q� ASSESSORS DATA ASSESSEE'S 7-� EXEMPTION CHECK - NAME Dias TRA�p ROLL YEAR R 8T SECTION -4- 3t d-131 A 7 Slo ASSESSORS DATA AShl NAMEE'S �PrhQITV�Z TRA"$2- EXEMPTION CHECK ROLL YEAR - FIST SECTION N.. 37(o-yS31-�6371i H �� ZV ASSESSEE'S l,, EXEMPTION CHECK ASSESSORS DATA NAME \rIer TRA44g ROLL YEAR - R6T SECTION � 4�9'•CblagS-�f2 S � �454f N ASSESSEE'S �d hY,SdY1 EXEMPTION CHECK - ASSESSORJ DATA NAME TRA$�jQ�B ROLL YEAR R8T SECTION AR4489 (12/16/80) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER 116 PRINCIPAL APPRAISER �� DATE -�� �2 ASSESSOR'S OFFICE M CURRENT ROLL CHANGES EOWLLIZE0 ROLL LAST SUBMITTED BY AUDIT010 SECURED TAX DATA CHANGE lJ�x• INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CARRY INTEREST OR PENALTIES. BATCH DATE: AUDITOR SE M U L DATA FIELDS E AUDITOR F E S AUDITOR'S MESSAGE TOTAL OLOA.M E X E M P T 1 0 N S S co". PARCEL NUMBER I E NET OF I.E AVBLANK UNLESS THERE IS A CHANCE G NEW LAND AV NEW MPR.AV PERSONAL PRORAY X N EXEMPTIONS INCLUDES iV iE NT TY AMOUNT iY AMOUNT E T PSI £ E AV. I A.V. 414-103-0452-S � H 00 a ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME SISIY\er 7RA ( $�24 ROLL YEAR $Z-rz3 RaT SECTION 2'IST 4985 ASSE SSEf'S EXEMPTION CHECK 504.231.0(S -4 ASSESSEE'S F111.111.,./ EJIEMPTKYI CHECK ASSESSORS DATA - NAME 1�C15Fa11cv, TRA43� ROLL YEAR RST SECTION ASSESSOR'S DATA ASSESSEE'S TRA 0%ojZEXEMPTION CHECK - NAME 211 5I L.ROLL YEAR R d T SECTION 524-110•C 2-/a-I �, H st-o ASSESSOR'S DATA ASSESSNAMEE'S � SCh f10. TRA�`iOi EXEMPTION CHECK ROLL YEAR - FIST SECTION NAME S� 544-041-01-7-2 I ASSESSOR'S DATA ASSESSEE'S TRA EXEMPTION CHECK - 11, NAME W C1 S q5SO0I Ik ROLL YEAR R9 T SECTION 549-052 Q513-(p qr I Shoo ASSESSEE'S EXEMPTION CHECK C,L ASSESSOR'S DATA nASSISI.EEC. W I�S�rI ITRA 10101 ROLL YEAR - R B T SECTION �� 55$•2(1S3'c�QSB- 5(,Qc�fgS EXEMPTION CHECKASSESSOR'S DATA L-AYN kamrne�r RA{($*1 ROLL AFAR - ROT SECTION 0 16 AR4489 (12/16/80) bv.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER DATE ASSESSORS OFFICE CURRENT ROLL CHANGES EQUALIZED POLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGEElPRIOR ROLL CHANGES INCLUDINO CURRENT YEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. SATCN DATE: AUDITOR S E M U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE TOTAL OLDAY. E X E M P T 1 0 N S PARCEL NUMBER F M NET OF LEAVE BLANK UNLESS THERE IS A CHANGE A X E NEW LAND AV NEW MPR.A.V. PERSONAL PROP.AY. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E T PSI E a.V. E AV. P A.V. 4w 16 L 193-3l(b-(��Z-4 1-t� SLrRSgS ASSESSORS DATA ASSESSES CIAYIC TRA&&105 EXEMPTION CHECK ROLL YEAR 8Z -g3 RST SECTION 2--IS, 4985 i Z1(o-211-422-1 1 9� 5Co ASSESSOR'S DATA ASSHASHEE 5 Siebo18 TRA(p(p EXEMPTION CHECK ROLL YEAR 92- -'K3 RST SECTION 2"1 S, q.q$5 III Ez OF COTP2! -S - - --- ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - `Y NAME TRA ROLL YEAR RST SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R S T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME ' RA ROLL YEAR - R 8 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA IL ROLL YEAR - RST SECTION 71 ES ASSESSOR'S DATA AS NAME S TRA EXEMPTION CHECK - ROLL YEAR RST SECTION Qi � AR4489 (12/16/80) !.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER PRINCIPAL APPRAISER � lb.` DATE / -/� o Z- 5 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. -T The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By -- PASSED ON SEP 21ygg? Joe,,Suta, Assistant Assessor unanimously by the Supervisors present. When req 'r d by law, c sen to by t / ountyrCo e By Page 1 of Deputy I hereby certify that this is a true and correct copy of Copies: Auditor Assessor- E%P►n ff O h S an action 2akEn and entered on the minutes of the Tax Collector P Board of Suporr:sora or.the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board 9y Deputy A 4042 12/80 RESOLUTION NUMBER 132 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE eo A E c000[AI LAND Al IMPROV. Al PER PROP AI PSI AI EMENVAm"r ASSESSORS Cowren O E ROT COOE DO NOT ENCODE Ln E E ■uN MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 O '� °�� ACCOUNT NUMBER E M FUND REVENUE % A3 NEW TRA A3 A3 A3 T A3 ■� e E E , D2 82 D2 B2 T� N0. D2 A R e DISTRICT DESCRIPTION „•, �. AA T O. a CI CI CI CI E CI 82 At Z7� ivE t_ Iq9� Nci3h4}eus� 9 132 1o�3 qo-,�o YQ Peral gge5 �� 82 Al �9 �7 I 4�3�� wel a�reth -— 82 R2 1003 1040 YQJ Pcral+ 10213004535 82 At 4831 y 1 1132 Pi-4Y+eYKgowes o .L 82 152- 10463 10.40 YP Penalt 49 85 I I 2c�54�B t�451`T tit klov, 4931 cy I Co1G,4 �' 82 1132 1oo!fI3 9040 Y4 PenQt+ 4985 2tS292_3(W3 BZ At 09 4831 w I 5"i 13 �I�o�ni�C 1� 82 5Z 10453 9 1-0 Y4 Pena( 4985 — - I 2115330,0q6� S2. AI wo I �9g4 i`�s 5 1T iY it• �u 0 c0i?12E_�c lc N )41 P a n rrnhh — A 4040 12/80 Supervising Appraiser �'Yla*2 Date 9—/S' 1�� r �2 AtA `��r ' T'�1� ips , i�ty sP,�,�► +max � . CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME SAaS4i_ ,e s BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ A ACCOUNT NO. 24&2--7 a6 CORR.N0. IROLL YEAR 19 g2^$3 TRA 1215Z 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX O LAND _ _AI _A2_ At BI 1003 9020 Y2• ESCAPED INT zzZ IMPROVEMENTS JAI A2_ At BI --i0p 9040 YQ PENALTY PERSONAL PROP _AI _ _A2 At BI _100.3. 9.745 —YL LIEN RELSR _ m PROPSTMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY z TOTAL 81 00 NOT PUNCH ELNNTELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION i ND. ". ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 PS 041 IMPROVEMENTS OTHER OWNER 34 32 04_2_ LAND ts ts OBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 PC. tol 32 045 8 1 EXMP TAX SILL CITY STATE 76 aywa,'& 32 0_46 OTHR %MP TAX BILL 21P 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS S31,1,_ +qzs 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 C Y1Ce( erro eOUs PS 32 052_ PENALTY 32 32 _053 BI EXMP _ MESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ^ 111111110 ESCAPE PROPERTY TYPE A55�55E0 VALUE R & T SECTION 32 055 NET 1( . 32 032 19 -83 PER PROP 543 15, ,�ggs 32 056 19 _ PER PROP I WW 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS NI 32 034_ LAND 32 058 _ _LAND____ (� 3203S _ PS IMPR _ 32 059 PS IMPR ^ 32 03 0 6_ _PENALTY 32 060 PENALTY _ 32 37 BI EXMP 32 061 BI EXMP 32 _0_36_ OTHR EXMP 32 _062 OTHR E%MP 32 039 NET 543 32 063 NET A 4011 12/80 ��� � 'Supervising Appraiser %/S-8Z Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE j es BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �} ACCOUNT N0. 2 CG' '] & CORR.NO. IROLL YEAR I9 $2'83 TRA OFULL VALUE PENALTY F.V. EXEMPTIONS A.V. rCD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 1003 . 9020 YX ESCAPED TAXLAND At A2 AI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS -AI A2At O 904(il YQ�_ P NALlYPERSONAL PROP At A2 At0Q3__PROP STMNT IMP At A2 At 1003 9040 YR ADDL. PENALTYT01AL 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT M[SSACE TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i N0. Na. ESCAPE R I T SECTION ACCOUNT TYPE 01 R 32 t044 19 PER PROP W PRIME OWNER 33 sloa&im 'BeyeremeS =Y>G. 3 IMPROVEMENTS OTHER OWNER 34 32 LAND DBA NAME 35 32 PS IMPR TAX BILL C NAME 74 32 PENALTY TAX BILL_STREET t;N0. 75 Q. C7X 4Ca 32 045 at EXMP TAX BILL CITY 4 STATE 76 l4avvicilra, CA 32 046 _ OTHR EXMP TAX BILL ZIP 77 QAr 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP 32 026 SECTIONS 531.I., 43 125 32 049 IMPRQV EpLj ___ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 02B RESOLUTION NO. 32 051 PS IMPR u 32 a-11 l".ance.{ r remc-ou em 32 _052 PENALTY cz 32 1 32_ 053_ Bi EXMP 4T 1115sm YEAR O _F 00 NOT PUNCH 32 054_ OTHR EXMP ELNNT Ilo ESCAPE PROPERTY TYPE ASSlSSED VALUE R I, T SECTION 32 055 NET 32 032 19_ PER PROP iEQ� ` �•� , L}q Pis 32 056 19 r PER PROP _ 1 32 033 IMPROVEMENTS _ 32 057, IMPROVEMENTS M 32 O34 LAND 32 058 LAND f_ 32 035- PS IMPR _ 32 059 PS IMPR 32 _PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 BI EXMP 32 0_36_ OTHR EXMP 52 _062 OTHR EXMP 32 039 NET 32� 063 NET A 4011 12/80 f-�u�+yL '�}?1cx Supervising Appraiser `j-/S-$Z Date CONTRA COSTA COUNTY ASSESS01113 OFFICE �^ NAME BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT CQUI'1'CG' ACCOUNT NO. CORR.N0. ROLL YEAR 1972-$3 TRA 14 rm In FULL VALUE PENALTY F. V. EXEMPTIONS A.V, CD I FUND REVENUE LC DESCRIPTION AMOUNT O C VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX SOI LAND _ Al A2 Al BI 1003 9020 YESCAPED INT X -IMPROVEMENTS Al A2_ Al 81 100 90Q0 Y PENALTY PERSONAL PROP Al _ _A2 Al 81 0..3_. 745-- RF1.SF _ PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY ` TOTAL — DO NOT PUNCH ELNNTwEssrcE YEAR 11 00 NOT PUNCH .W DESCRIPTION i N0. ELEMENT. DATA ELNNT s" ESCAPE PROPERTY TYPE ASSESSED VALUEm 0. R L T SECTION ACCOUNT TYPE OI LA. 32 040 19 PER PROP PRIME OWNER _33 Fquitec- F11'\QV cict' GrOLLT7 32 041 -ip P _Q ET S OTHER OWNER 34 32 042 LAND O DBA NAME 35 32 043 PS IMPR _ TAX BILL y NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 P.6. Box 32 045 BI EXMP TAX BILL CITY STATE 76 L-61 CLe+ 32 046 OTHR FXMP TAX BILL 21P 77 qrj 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS_531.1 , 49$532 049 IMPROVEMENTS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ f. 32 028 RESOLUTION NO. 32 051 PS IMPR CZ 32 bZ9 ca"Ce erroYNeOU5 C e el 32 _052_ PENALTY 32 32 053_ BI EXMP _ > NEssAct YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP ELNNT to ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET IN 32 032 19 Z:$3 PER PROP Q 2 631.11, 49 RS 32 056 19_ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ LAND 32 058 LAND__ _ !� 32 035 PS IMPR _ 32 059 PS IMPR I 32 _036_ _PENALTY 32 060 PENALTY _ 32 _037 BI EXMP 32 061 BI EXMP 32 _038_ OTH I EXMP 32 _062 OTHR EXMP ^� 32 039 NET g Z 32 063 NET A 4011 12/80 'Supervising Appraiser `I-1 S- F2-- Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, syrbols 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 zill(s) as indicated. Requested by Assessor Bye. PASSED ON SEP 211982 JoV Suta Assistant Assessor unanimously by the Supervisors present. When r;'�Zflrcoun ed by law on ed to b r By Page 1 of Deput Copies: Auditor Assessor-EXemPfionS Ihereb certify that thlelsatrueandeonecteo v ; Tax Collector an action t,_kcr.and entered on the minutes of t Board of Supervisors on the date shown. ATTESTED: SEP 21 1982 J.R.OLSS:)N,COUNTY CLERK and ex officlo Clerk of the Board Deputy A 4042 12/80 RESOLUTION MMER 137 ASS(SSOR'S OFFICE ❑ CVRRENT ROLL CHANGES EOVALIZEO ROLL LAST SUBMITTED BY AUDITOR) INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEp CLVDING CURRENT YEAR ESCAPES WHICH DO CARRY TNTC R NALTIES. SATCH DATE: AUDITOR S E M U L DATA FIELDS S AUDITORS MESSAGE AUDITOR F M E TOTAL OLDAV. E X E M P T 1 0 N S A CORR+ PARCEL NUMBER I NET OF LEAVE BLANK UNLESS THERE IS A CHANCE X E NEW LAND AX NEW MPR.AV PERSONAL PROP.AV. T T T G N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT E 16 T PSI E AV, E AV. P A.V. '' VJIE 414cjj ,TO ASSESSORS DATA I� 0.�� ASSESSEE'SNei hboc'hood t ' EXEMPTION CHECK p T NAME IV (-10USe. TRA$'jB ROLL YEAR R 8T SECTION 409-J 8O-(6)3.9 W 422 2 ASSESSORS DATA ASSESSEE'S aIlk EXEMPTION CHECK ROLL YEAR R 9T SECTION NAME raa$5¢Sgg 8 -8( ASSESSORS DATAASSESSEE'S ,,(� EXEMPTION CHECK p $� NAME TRA$,50gb ROLL YEAR FS -S2 LRaT SECTION SCo( IB2-�22-5 qs w MILO 3 SESSEO ASSESSORS DATA AS NAMEE S TRA0309 EXEMPTION CHECK ROLL YEAR ,� -$� R 9 T SECTION .270, 4-CIV5 5101-182-023-3 1 1 E �`14� ASSESSORS DATA (11 ASSESSEE'S EXEMPTION CHECK NAME TRA400q ROLL YEAR -11 -$ R a T SECTION .274, q-g$5 77T; 1 1 I2--j5 ASSESSORS DATA ASSESSEE'SEXEMPTION CHECK �0 �� NAME `f TRA[�SQSQ� RO111.1 LL YEAR g� -9( R8 T SECTION .2 $5 W 5(01-182-023--3 $ 3 co ASS E SS E E'S EXEMPTION CHECK ASSESSORS DATA 1T p NAME TRA�$( q� ROLL YEAR pC� -$( R&T SECTION �-�(� 4485 5(0l-l82 QS2Z-S Qs 545 ASSESSORS DATA BI AS SESSEE'S Z TRA EXEMPTION CHECK NAME �8Qs9 ROLL YEAR 81 -$2 R8T SECTION X71 4-g85 IEL cu AR4489 (12/16/80) 1ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER 4/1 PRINCIPAL APPRAISER , DATE ASSESSOR'S OFFICE Q CURRENT ROIL CHANGES EOUALIZEO ROLL LAST SUBMITTED BY AUOITORU INCLUDING ESCAPES WHICH CARRY HE, PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE 11 PRIOR ROIL CHAIA:ELTIE9LUDING CURRENT YEAR ESCAPES WHICH DO CARRY BATCH DATE! AUDITOR S E M L DATA FIELDS E AuonoR F E S AUDITORS MESSAGE TOTAL OLOAv E X E M P T 1 0 N S S CDRR+ PARCEL NUMBER I M NET OF LEAVE BLANK UNLESS THERE 15 A CHANGE A X E NEWLAND AM NEW NPR.A.V. PERSONAL PROP.AV. T 't T E N EXEMPTIONS INCLUDES Y AMOUNT Y AMWNT Y AMOUNT T PSI E A.V. AV. P A.V. 0 Ilk IF ASSESSORS DATA $� AISEIIIE E S @L V.barhaod TRA EXEMPTION CHECK ROLL YEAR V� -$Z R B T SECTION EN OF rOKT c 1JS ASSESSOR'S DATA ASSESSERS EXEMPTION CHECK ROLL YEAR - R 9T SECTION NAME TRA S C ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - JA TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA 'S EXEMPTION CHECK - TRA ROLL YEAR R 9 T SECTION ASSESSOR'S DATA 'S EXEMPTION CHECK - TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATAE'S EXEMPTION CHECK - TRA ROLL YEAR ROT SECTION W EE'S EXEMPTION CHECK ASSESSORS DATAE TRA ROLL YEAR - RST SECTION �� E'STRA [xEMPT10N CHROLL YEARR8T SECTION ASSESSORt DATA I'v AR4489 (12/16/80) \ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER IL V p PRINCIPAL APPRAISER \ DATE -�S�o 2— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. / D The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By 1z--;g--/,,y L< - PASSED ON SEP 211982 Sutla, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by/ County Co e1 By'7 f�v;�.�„ '��,✓--- age Z of .3 Deputy Copies: Auditor a 5 Assessor—EXt'rev - Tax Collector I herehy certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLSRK and ex officio Clerk of the Board B ,Deputy A 4042 12/80 RESOLUTION NUMBER 140 A S3[SiOdS Of fICE (� CURRENT ROLL CHANGES EOUAUZED ROLL LAST SUBMITTED BY AUDITOR) INCLUDING pS ES WHIOC„�AyReY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ INTEREST OR PENALTIES. �A7CN DATE: AUDITOR S E DATA FIELDS M U L E AUDITw F E S AUDITOR'S MESSAGE F M TOTAL OLDAV E X E M P T 1 0 N 5 A X OORR O PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G N NEW LAND A.V. NEW-PR.AV. PERSONAL PROP.AV. EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E All. E AV. P A.V. Q�LoB-4542 QS II-4 QJ Dv 39�Co'T A" 82 DV ASSESSEE'S EXEMPTION CHECK O �o ASSESSORS DATA NAME �G�t 41�1 RAQSI(�S� ROLL YEAR p2 - �3 RST SECTION ZOS-5, 4985 161500 z5� ASSESSOR'S DATA ASSESSEE'S NJQ stRA_M031 EXEMPTION CHECK ROLL YEAR e>fgg 5 fRCr RE NAME S�10CN� Arms �J %2. -g3 RST SECTION x{.731 hL Ic 09'W-19gS 9(IS-2 24SS3-1 Ez4g8'1 ASSESSORS DATA „ ASSESSEE'S t EXEMPTION CHECK hL /1 NAME tTRA ROLL YEAR g2_ -�3 RST SECTION 4R3k, �q$5 `�Y 159-C��gs•�34-8 C� ASSESSOR'S DATA At).a♦ ( ASSESSEE'S Memo (ZT' EXEMPTION CHECK 4b 31, c�.g85 M NAME 4e*1SROLL YEAR 9 Z -B3 RST SECTION 0 t59 C�'1C¢ (�35-5 ASSESSOR'S DATA ASNASMEE s EXEMPTION CNECK ROLL YEAR �2 - 3 R8T SECTION31 -X295 -7 ASSESSOR'S DATA ASSESSEE'S E%EMPTION CHECK NAME SCW,1Sh -�e�• TRAOJO05 ROLL YEAR g2 -g3 RST SECTION x{-$31, 4q$s w �+ ASSESSEE'S _ y,y ASSESSOR'S DATA NAME Nei hb60n(N d HID U� fRA%soqsE%EMPTION CHECK ROLL YEAR 82RST SECTION 41��ASSESSEE'S e �oaro � �--}a A(��(9 EXEMPTION CHECK ROLL YEAR g2--� RST SECTION 274, 4975 ASSESSORt3 DATA NAM[ I� AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER kh, SUPERVISING APPRAISER I►~--C� O" v PRINCIPAL APPRAISER ` DATE �J-$Z ASSESSOR'S OFFICE T�71 CURRENT ROLL CHANGES EOUALIZED ROLL LAST SUBMITTED BY AUOITOII) ' INCLUDING NC CThcfeaSLsesH o„;"yF�THER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IIATCN DATE IIITEREST OR PENALTIES. � AUDI OR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE PARCEL NUMBER F M TOTAL OLDA.Y E X E M P T 1 0 N S A CORR I E NET OF I EAVE BLANK UNLESS THERE IS A CHANCE G X N NEW LAND AV NEW MPILAV PERSONAL PRO P.q.y, EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E T PSI E AV. E AV. P A.V. # 5[D l 182-023 3 QS 392"14 a ASSESSORS DATA ASSES SEE's I_ L E%EMPTION CHECK (}ytTAj1 NAME Nps �.JOC�Tl00 -�Dll$e. TRA 4901 ROLL YEAR SZ - T3 R8T SECTION Z7(� 4g85 �N OF COlE'R T 0 S ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK j NAME TRA ROLL YEAR - R BT SECTION C ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR - RBT SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - RBT SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 8 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK NAME TRA kL ROLL YEAR - ROT SECTION �r ASSESSEE'S ASSESSOR'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RBT SECTION ASSES SOR3 DATA ASSESSEE'S EXEMPTION CHECK - o NAME TRA ROLL YEAR R8T SECTION AR4489 (12/16/80) ILASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER k6 DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0.47�/ The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON SEP 211982 =q� Suta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Co,uel,�7 By -' Page 1 of Deputy Copies: Auditor �ionS Assessor-EX�m� Ihereby certify-hat thslsatrueandcorrectcop,of Tax Collector an a:ttoa tc::-,,. �d entered r n!� :nirut%s c`tt:e BOerd c.Sip r: qr on the date sbaxn. ATTE TCL;.- SEP 21 198_ 2__ J.R.OLS-O!q:COUP++V CL RK and ex officio Clerk of the Board ®y l Deputy A 4042 12/80 RESOLUTION NUMBER Aw 14.E 1 j •SSL SSOR'S OFFICE CURRENT ROLL CHANGES EQUALIZED ROLL LAST SUBMIT TEO BY AUCHTOIq INCLUDING H CARRY �e KfEr� liiOY11it 6I r-rCQSCSR e)Ny7 NOR INTEREST. SECURER TAX DATA CHANGE PRIOR ROLL CHANCES INCLUOIHG CURRENT YEAR ESCAPES WHICH 00 CARRY u INTEREST OR PENALTIES. HATCH DATE: AVDITOR M S E DATA FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLOA.V. E X E M P T IONS A CARR# PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE ISA CHANGE G NEW LAND AV NEW MPR,AV. PERSONAL PROP.AY, T T T E X N EXEMPTIONS INCLUDES Y AMOUNT Y AMOUNT Y AMOUNT T P51 I& A.V. E AV. P e,V. p�^? ASSESSEE'S ++ EXEMPTION CHECK ROLL YEAR �2- -03 RBT SECTION 2-15, hqBS Ll ASSESSORS DATA NAMEC?VUCtCti TRA"I�iE}S ASSESSEE'S —T^ ExEMPTIDN cH£cx ROLL YEAR 72- -'93 R 8T SECTION �"JTj 4.qF, ASSESSOR'S DATA kL NAME 1 Q'€1 TRA 0190 D hL !1h Iz`� 31o5•Ilc.�i•gSiB-3 114g91,o � �4� ASSESSEE'S /� I '� EXEMPTION CHECK h..Cr$5 ASSESSOR'S DATA NAME IoCt�MtOY11r M�t11C}f 1Ct� PCISk TRA�Ir i� ROLL YEAR $2 -g3 R9T SECTION 4$3 'f S �tq 2t�i2 t�tc'! 8 '119$12- cM 7.110131 EXEMPTION CNECR ASEESSEE'S tp ASSESS4R's DATA NAME Roi I IV`1 Wks TRA�8f�2 ROLL YEAR �� -g 3 R a T SECTION SI2.-2A9S'�¢SZ' IZ5355$4 M 1215(o1q ASSE5SEE'S „ „ TRAS�jSO EXEMPTION CHECK ROLL YEAR %2- -23 R9T SECTION 4 31, 4q$S ASSESSOR'S DATA NAME hL ASSESSEE'S EXEMPTION CHECK - ASSESSOR'S DATA NAME TRA ROLL YEAR RBIT SECTION kL F�+I ASSESS EE'5 EXEMPTION CHECK /.P:, ASSESSOR'S DATA NAME TRA ROLL YEAR - R8T SECTION 10 ASSESSEE'S IRA EXEMPTION CHECK 1 ASSESSOR'S DATA NAME ROLL YEAR - RST SECTION 0 AR4489 (12/16/80) ►ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER hL SUPERVISING APPRAISER ►_ls CJ PRINCIPAL APPRAISER ji6 DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO.E-Z�//- 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, syzfbols 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 ByCh. cl� PASSED ON SEP 211982 Joe Wllta, 'ASsistant Assessor unanimously by the Supervisors present. When requi 4 by law, consented to by th Cp4u:ty Couns� BY o` Page 1 of 2 Deputy le inuITro n Iherebycertifythat thIaIsatrue andconecIcopyof on action taken and entered on the minutes of the ies: Auditor Board of Supervisors on the date shown. Assessor SEP 211982 Tax Collector ATTESTED: J.R.OLSSON,COUF?TY CLERK S-C913-1 and ex officio Clerk of the Board By� Deputy A 4042 12/80 RESOLUTION NUMBER /OoZ� 1q5 ASSESSOR'S OFFICE CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMIT TEOBY AUDITOR). INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE ❑ PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH 00 CAR OA TCM DATE RI INTEREST OR PENALTIES. �. AUDITOR U L DATA FIELDS E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLDA.V E X E M P T 1 0 N S S CORR.q PARCEL NUMBER IELEAVE BLANK UNLESS THERE IS A CHANGE A X NET OF NEWLAND A.V. NEW MPR.AV PERSONAL PROP.- I G TEXEMPTIONS INCLUDES YP AMOUNT TY AMOUNT TY AMOUNT E E pV. E AV. E A.V y ASSESSOR'S DATA AS ESSEE'S EXEMPTION CHECK OLL YEAR NAME TRA 1 R �� -�,.� R 8 T SECTION r l /s .moo 6u, O ASSESSEE'S l EXEMPTION CHECK ROLL YEAR �i - - R 8T SECTION z ASSESSOR'S DATA NAME ��� ��llm TRA i V 3/ 2 c ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR �� -�/� RST SECTION �i�/ P ;1 .312 ASSESSORS DATA A SSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR �� -j R S T SECTION ys - ASSESSORS DATA ASS EE'S EXEMPTION CHECK NAME ME TRA ROLL YEAR ���� R 8 T SECTION ASSESSORS DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR 1-2 -�i RST SECTION NAME TRA L -n ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME 0 !FR ROLL YEAR - RST SECTION ASSESSEE'S ASSESSOR'S DATA NAME EXEMPTION CHECK - IY" ROLL YEAR RST SECTION 0 T I� AR4489 (12/16/80) ♦.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER ► SUPERVISING APPRAISER k. PRINCIPAL APPRAIS -O, DATE 3 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 2 / D_3 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By c� .� _ PASSED ON SEP 2 11992 Joe Sut�istant Assessor unanimously by the Supervisors present. When requir by law, consented to by the ty Counse By '� �:✓�i/ Page 1 of 3 Depu Chief, V •ua n ies: Auditor I hereby certify that this is a true and correct copy of Assessor an action taken anci entered on the minutes of the Tax Collector Board of Supervisors on the date shown. S-C910-1 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy A 4042 12/80 RESOLUTION NUMBER 14 ASSFSSOR S OFFICE ® CURRENT ROLL CHANGES {EQUALIZED ROLL LAST SUBMITTED PY AUOITOR}, INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGEPRIOR ROLL CHANCES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY D INTEREST OR PENALTIES. dA TCH DATE; AUDITOR M S E DATA FIELDS E U L SS AUDITORS MESSAGE AUDITOR F E TOTAL OLDAV E X E M P T 1 0 N S CORR i PARCEL NUMBER t E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G NEWLAND A.V. NEW WPR.AV, PERSONAL PROP,AV. X N EXEMPTIONS INCLUDES IY AMOUNT IT AMOUNT TY AMOUNT E 'I' PSI E aV. E Av, E AN A � f J CLQ EXEMPTION CHECROLL R8T SECTIONASSE4E ' TRA ROLIYEAft ASSESSORS DATA NAME s=oa-S x.97 rJ60 42 4fro /G1 �CrJ ASSESSOR'S DATA ASSE SEE'S TRA EXEMPTION CHECK ROLL YEAR -,/3 R 8T SECTION Z NAME c �7D3 's 9CJ—CIU,- 5�� c>9 ASSE SEE'$ EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR R 8 T SECTION ASSE SEE'S EXR ASSESSOR'S DATA NAME TRA ROLL.YEAR j �i R 8 T SECTION (� ASSESSOR'S DATA AS E55EE'S ENAME TRAROLL YEAR � -� R 8 T SEC710Nz -f/ -ASSESSOR'S DATA ASSESSEE'S E NAME TRA ROLL YEAR Z-2 - RH T SECTION��_} S SSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR R8T SECTION (\, ASSESSEE'S TRA EXEMPTION CHECK �J ASSESSORS DATA NAME ROLL YEAR RST SECTION ET ro AR4489 {I2/16/60) kLASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER SUPERVISING APPRAISER 11. PRINCIPAL APPRAISEIF DATE ASSESSOR'S OFfiC£ (�J) CURRENT ROLL CHANGES EOUALIZED ROLL LAST SUBMITTED D=AUDITOR). (�'�7 INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST, SECURED TAX DATA CHANGE i 1 RIORESTR 11011 CHANGESOR iINSLUDING CURRENT YEAR ESCAPES WHICH DO CARRY SA TCH DATE' t-...,1 AUDITOR S ED OA7A FIELDS E U L S AUDITOR'S MESSAGE AUDITOR F ES OLOAV. E X E M P T 1 0 N S S CORK PARCEL NUMBER ( E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G N NEW LAND A.V. NEW IdPR.AV PERSONAL PROP.AU X EXEMPTIONS INCLUDES TY AMOUNT TY AMOUNT TY AMOUNT E TPSI E 8V. E AV.E A V. / uu �s �o a ASSESSORS ATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR R 8T SECTION ✓ �'r'd� r ILL ?o OC:C� l S) ? Z ASSESSOR'$DATA ASS SSEES EXEMPTION CHECK /TAME TRA ROLL YEAR - R 87 SECTION ✓� y � ` Z ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR R8T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - FIST SECTION O ASSESSEC'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - ROT SECTION ASSESSEE'S EXEMPTION CHECK CW' ASSESSOR'S DATA NAME TRA ROLL YEAR - R8T SECTION fill ASSESSEE'S EXEMPTION CHECK - ASSESSOR'S DATA NAME TRA ROLL YEAR R8T SECTfON O AR4489 (12/16/80) bASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lb, APPRAISER IL PRINCIPAL APPRAISER DATE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. D The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By c' _, PASSED ON SEP 21 I-lid Joe' uta, Assistant Assessor unanimously by the Supervisors present. When requir by law, consented to by the o ty Counsel r`/ By j Page 1 of 2 JD t / Chie Valuat pies: Auditor Ihereby certify thatthlatsatrue and correct copy of Assessor an action taken andentered on the minutes of the Tax Collector Board of Sapervtsura or,ti:2 dat=shown. S-P913-1 ATTESTED: SEP 211982 J.R.OLSSOIV,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy A 4042 12/80 RESOLUTION NUMBER T� 150 AS5f SSOR'S OFFICE CURIE'I ROLL CHANGES IEOUAL1IED ROLL LAST SUBMITTED BY AUDITOR! INCLUDING ESCAPES WHICH CAPRI NEITHER PENAL TIES NOR INTEREST, SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT TEAR ESCAPES WHICH DO CARRY INTEREST OR PENALTIES. BATCH DATE AUDITOR M S E DATA FIELDS E U L S AUDITORS MESSAGE AUDITOR F E TOTN OLDAV E X E M P T I 0 N S S PARCEL NUMBER F M NET Of LEAVE BLANK UNLESS THERE IS A CHANGE G CORA'♦ E NEWLAND AV NEW WPR.AV PERSONAL PROP.A.V X N EXEMPTIONS INCLUDES IY AMOUNT TT AMOUNT TY AMOUNT E T PSt AV. E AV. AM ACSESSEE'SEXEMPTION CHECK ASSESSOR'S DATA NAME (�/Q TRA l ROLL YEAH 2 -4U R 9 T SECTION t, - , I 6 ASSESSOR'S DATA ASSESSEE'S / I EXEMPTION CHECK ROLL YEAR - R 81T SECTION _ NAME .' TRA �r �C1 rY -5% x ASSESSEE�S E%EMPTgN CHECK ASSESSOR'S DATA � NAME TRA j ROLL YEAR pfJ R8 T SECTION a / ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R 8 T SECTION b ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK - NAME TRA ROLL YEAR R 6 T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - R6T SECTION Cl ASSE 55EE'$ EXEMPTION ftCHECK ASSESSOR'S DATA NAME TRA LL YEAR - R&T SECTION ASSESSEE'S EXEMPTION ASSESSOR'S OATH NAMETRA LL YEAR R&T SECTION 0 AR4489 (12/16/60) (,.ASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER bI SUPERVISING APPRAISER E III PRINCIPAL APPR E DATE �� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 79-80 501-202-005-2 03000 Land 236 4831,531 80-81 Imps / P.P. / Phillip M. & Marna T. Eyring 1657 N. Calif. Blvd. Walnut Creek, CA 94596 Correct Assessee Copies to: Requested by Assessor PASSED ON SEP 2 1 1982 unanimously by the Supervisors Auditor �J present. Assessor By �� /r�- Tax Coll. oe u SsIs a� s— s When req 'r d by law, consentgO Page 1 of 1 to by t ounty Cou Res. #J�, -///1155- By I hereby certify that this Is a true and correct copy of Deput an action taken and entered on the minutes of the A Board of Supervisors or.the dote shown. -J' k ATTESTED:- - SFP 21a Chief, Valuation J.R.OLSSON,COt1i4,y CLARK and ex otficio Clerk of the Board i/ v , E ! --I Deputy 252 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment_, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 517-070-006-5 08001 Land 2,578 4831 Imps 2,283 P.P. / Anna L. Zurilgen, George Zurilgen, Herbert Zurilgen, Shirley Zurilgen Paulus 8 San Benito Ct. Walnut Creek, CA 94598 Correct Assessee Copies to: Requested by Assessor PASSED ON SEP 2 119E unanimously by the Supervisors Auditor present. Assessor By Q__�,__,.Z Tax Coll. —JoiE( Su assistant Assessor When re' ui by law, consented Page 1 of 1 to by th unty CM4_e�ald v' tthlslsatrue and correct copy cT Res. ll e� 1mz� By entered on the minutes of tho Deputy Board of Supervisors on the date shown. ATTESTED: SEP 21 1982 5-N✓ eras-3 i /' I.R.Ci.SSON,=__P TY Ci.E hi f, Valuation and ex officio CierV of the ilosrd B ,Deputy J 53 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA / Re: Assessment Roll Changes ) RESOLUTION NO.K� //O 1 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 365-110-011-1 76004 Land / 4831 Imps / P.P. / Richard F. & Dian M. Hallford 1044 Arlington Way Martinez, CA 94553 Description Change to: Parcel Map 95 PG 15 Pcl C Copies to: Requested by Assessor PASSED ON SEP 2 11982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When uired by law, co nted Page 1 of 1 to he County o n ��✓/��r re y cer hat this is a true and correct copy of an action taken_;:.'a ztz:ec an the minutes o:the Res. #21 � L7 and oc+:r ?Ouvtsona oc::he Gate shorn. � ;Dly ATT 5TF�7: SEP 21198E J.R.CL5SON,C.^.6: '.'YCLEPK and ex officio Gtech of the Board Chief, Valuation Deputy BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the -pr„rpd assessment roll for the fiscal year 19_8Z - 19_BL. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 365-110-012-9 76004 Land / 4831 Imps / P.P. / Anthony F. Sr. & Judith Lo Forte, Nicholas & Betty Pompermeyer 5255 Alhambra Valley Rd. Martinez, CA 94553 Description Change to: Parcel Map 95 PG 15 Pcl D Copies to: Requested by Assessor PASSED ON SEP 21 19R2 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When req ed by law, consented Page 1 of 1 to by t e ounty Coupsgi Res. //o By ����f� Iherebycertifythatthistootrueandcorrectcopi^4 :Deput an action taken and entered en the minutes of the Board of Suoerv!sorz on the date shown. ATTESTED: SEP 198L- C— Chief, Valuation J.R.OLSSON,C0UNTV CLERK and ex officio Clerk of the Board I/ B G ,Deputy 155 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.d' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19__EL - 19__8_L. . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 365-110-010-3 76004 Land / 4831 Imps / P.P. / Anthony F. Sr. & Judith Lo Forte, Nicholas & Betty Pompermeyer 5255 Alhambra Valley Rd. Martinez, CA 94553 Description Change to: Parcel Map 95 PG 15 Pcl B Copies to: Requested by Assessor PASSED ON SEP 2 11982 unanimously by the Supervisors Auditor present. Assessor By q-, Tax Coll. Jd� Suta, Assistant Assessor When requ ed by law, consented Page 1 of _ 1 to by t County Counsel 1 . r, at this Is a true and correct copy Of Res. BY_T�jil en action taker.and entered or.'tie minutes of the Deput 130ard of Supervieom on the dale 3hov n. ATTESTED: SEP 21198 p -- -� S-/tJ✓O.�S 3 i l'Y J.P.OiSSOfy,CO:ltti;'1` =x Chief, aluation and ex off; cto Cicr.k Of t.e»ard 8 ,Deputy 156 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.,?, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the _ assessment roll for the fiscal year 19 19—a3-- ses Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 365-110-009-5 76004 Land / 4831 Imps / P.F. / Anthony F. Sr. & Judith Lo Forte, Nicholas & Betty Pompermeyer 5255 Alhambra Valley Rd. Martinez, CA 94553 Description Change to: Parcel Map 95 PG 15 Pcl A Copies to: Requested by Assessor PASSED ON S EP 2 1198? unanimousTy by the Supervisors Auditor �/ present. Assessor By 6s-.E_ Tax Coll. Yoe Suta, Assistant Assessor When re fired by law, consented Page 1 of —� to by e County Counsel 1' J Res. #f--;2LBey.. v harsbycertifythatthisisatrueandcorrectcopyof Dep v ' an action taken and entered on the minutes ct the Board of Supervisors on the date shown. S—NV So?5 3 `�fl ATTESTED: SEP 21 1982 Chief,—Valuation J.A.OLSSON,COUNTY CLERK and ex officio Clerk of the Board v Byj�� ,Deputy 151 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO., � The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_a - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 262-232-007-1 83004 Land / 4831 Imps / P.P. / Robert G. Rasmussen, Jr., Maureen B. Dolan, John P. Dolan 3 Via Floreado Rd. Orinda, CA 94563 Correct Assessee Copies to: Requested by Assessor PASSED ON SEP 2 1 1982 unanimously by the Supervisors Auditor �J present. Assessor By �l�—�� Tax Coll. Xe Suta, Assistant Assessor When requi d by law, consented Page 1 of _I to by th unty Count Res. #� By Iherebycertify that!his lsatrueandcorreetcopyof Deputy an action taken and entered on the minutes of the Board of Supervisors or,the date shown. % ATTESTED:-- SEP 21 M 46hlfef, Valuation J.R.OLS30N,COUNTY CLERK and ex officio Clerk of the Board Br u Deputy 158 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. ,ea / The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 412-041-052-9 11029 Land / 4831 81-82 Imps / P.P. / Cancel duplicate of parcel in Tract 5259 Copies to: Requested by Assessor PASSED ON SEP 211982 unanimously by the Supervisors Auditor // __ present. Assessor By -�r->-� ,64--�— Tax Coll. Joe Suta, Assistant Assessor When re , red by law, consented Page 1 of 1 to by � County C/ oy�el hereby certify that this is a true and correct co of Res. 8 /// By �`"�� an action taken and entered on the minutes of he Depu Board of Supervisors an the date shown. ATTESTED: SEP 211982 ,5-1 d eLL5 3 kChief,-Valuation J.R.OLSSON,COUNTY CLERK and ex officio Cierk of the Board By� , ,Deputy IV 15y BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. /13 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 412-041-051-1 11029 Land / 4831 81-82 Imps / P.P. / Cancel duplicate of parcel in Tract 5259 Copies to: Requested by Assessor PASSED ON SEP 2 1 1982 unanimously by the Supervisors Auditorn present. Assessor By l"L„� LZ - Tax Coll. Jo Sutat Assistant Assessor When requir by law, consented Page I of 1 to by th C unty Couns Res. ZP�/ BYIhereby certify that this Isatrue and correct copy of Deputy an action taken and entered on the minutes of the Board of Supervisors on the date shown. S-/tJ✓�j5-3 �fl / ATTESTED: SEP 21 1982 Chief, Vdluation J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy I G 0 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.'`5�' The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19 82 - 19 83 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 412-041-050-3 11029 Land / 4831 81-82 Imps / P.P. / Cancel duplicate of parcel in Tract 5259 Copies to: Requested by Assessor PASSED ON SEP 21 196< unanimously by the Supervisors Auditor present. Assessor By Tax Coll. JoW Su6., Assistant Assessor When requi d by law, consented Page 1 of 1 to by th unty Coun Res. # By �j�✓iv Ihereby certify that this lsatrue andcorrectcopyof Deputy er",action taken and entered on the minutes of the So.:rd of Supervisors on the date shown. 5 ✓aas'-L3 ATTESTER: SEP 211962 ief a uation J.R.OLSSOhf,COUNTY CLERK and ex officio Clerk of the Board R. ,Oeputy 63 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes } RESOLUTION NO.:�-_o� The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the cPcured assessment roll for the fiscal year 19__aL - 19_aL. Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 412-041-049-5 11029 Land / 4831 81-82 Imps / P.P. / Cancel duplicate of parcel in Tract 5259 Copies to: Requested by Assessor PASSED ON SEP 2 1 1982 unanimously by the Supervisors AuditornA�-� ' / �_ present. Assessor By `� Tax Coll. Me Suta, Assistant Assessor When re ed by law, cons en ed Page 1 of I to by e,County Cot ts�l Depu I hereby eertlfy that this is a'rueandcorrectcop er,sc*It'n `•, n r- anier2c; the niruies of Li: }_yU✓b,TS-3Board of 5pe.^.i=__r cr.•h,c dat_;howr. C% >� a-7ar _` - SEP 211'x_hief, a nation .", .` - y` an i e;.�.._._•r,�Ieri:of the Beard y g � c ,Qepu4 2 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO.,*=-25L 111, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 19_a2_ - 19_aa_. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 412-041-048-7 11029 Land / 4831 81-82 Imps / P.P. / Cancel duplicate of parcel in Tract 5259 Copies to: Requested by Assessor PASSED ON SEP 2 11982 unanimous y bye the Supervisors Auditor present. Assessor By [� 1Z Tax Coll. JW Suta, Assistant Assessor When requd by law, consented Page 1 of �_ to by th ' unty Coun Res. ii�a / fo By / ' C' Ms-f5 atthfs!sctrueandcorrectcappot Deputnd e-:::<,-:on or. :1F4 shown. SEP 2119 - 5v€+,C0UMTY CLERK C ief, Valuation and ex officio Clerk of the Board 4_2 Deputy 163 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 1111-7 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ;2 �,�c? �•�• PASSED ON SEP 211962 3oe Suta, Atraissant Assessor unanimously by the Supervisors present. When re aired by law, consented to by �e County C se B ?' �' Page 1 of 2 Dep ut iJ, M t10ft , rebycerllf lhailhisisn',e�and:� cc".:o-yo! Co les: Auditor en>ct�an then a. a ;.: r•. :;a; ;:; Assessor6anrd a!::uarn,f c o,:.. o�ta:an. Tax Collector �, ;s; SEP Z 1^R9? V S-P909-1 �-•• aro ex oYri to Cleric of the 9oard BSr ,Deputy A 4042 12/80 RESOLUTION NMIBER E2Z///'` ASSESSOR'S OFFICE ❑ CURRENTROLL CHANGES 1EOUALIZED ROLL LAST SUBMITTED BY AUOITORE INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY march oatEINTEREST OR PENALTIES. ` � AUDITOR S E DATA FIELDS M U L E AUDITOR F E S AUDITORS MESSAGE F M TOTAL OLOAV E X E M P 7 1 0 N S S CORK 0 PARCEL NUMBER I E NET OF kkk LEAVE FX.ANK UNLESS THERE IS A CHANGE G X N NEWLAND AV NEW IMPR.AV PERSONAL PRO,,AV. 1 T EXEMPTIONS INCLUDES YP AMOUNT TYP AMOUNT TYP AMOUNT E L PSI E AV. E AV. AV. ASSESSEE'S EXEMPTION CHECK �7 �I ASSESSORS DATA NAME TRA ROLL YEAR �"(] RIlT SECTION2:" r � �z� e / z ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK ROLL YEAR - R 81T SECTION NAME TRA z c i ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R a T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 9 T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R 8,T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - R d T SECTION ASSESSEE'S EXEMPTION CHECK ASSESSOR'S DATA NAME TRA ROLL YEAR - RaT SECTION ASSESSEE'S TRA EXEMPTION CHECK ROLL YEAR - RST SECTION EASSESSORt DATA NAME n fIr I� AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER lk,, SUPERVISING APPRAISER PRINCIPAL APPRAISER ��� DATE r -� BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0, The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, 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 Bys� PASSED ON SEP 211982 Ips Suta', Assistant Assessor unanimously by the Supervisors present. When requi 'd by law, consented to by the unty Couns BY ;�� '� Page 1 of 2 Deputy a a i 1 hereby certify that this Is a true and eorreetcopyof p' s: Auditor an action taken and enteract on the minutes of the Assessor Board of Supervisors oc the dote shown. Tax Collector ATTESTED: SEP 2 11992 S-C909-1 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy A 4042 12/80 RESOLUTION NUMBER �2 166 ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES (EQUALIZED ROLL LAST SUBMITTED BY AUDI TOR)` INCLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST. SECURED TAX DATA CHANGE PRIOR ROLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY ❑ 0AT[H DATE INTEREST OR PENALTIES. � , AUDITOR S E M DATA FIELDS U L E AUDITOR F E S AUDITORS MESSAGE M TOTAL OLDA.V E X E M P T 1 0 N S AS CORR* PARCEL NUMBER I E NET OF LEAVE BLANK UNLESS THERE IS A CHANGE G X N NEWLAND AV NEW IMPR.AV PERSONAL PROP.AV. 1 T EXEMPTIONS INCLUDES YP AMOUNT TY AMDUNT TY AMOUNT E E A.V E AV. E AV #' // -Oxj- �- ocv �3S`DcXi s r� ASSESSEE'S EXEMPTION CHECK ASSESSORS DATA NAME TRA ROLL YEAR -� - ROT SECTION z ASSESSOR'S DATA aSSESSEES EXEMPTION CHECK - NAME TRA ROLL YEAR R OT SECTION 2 C Z ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME t ROLL YEAR - R a T SECTION ASSESSOR'$DATA ASSESSEE'S EXEMPTION CHECK NAME ROLL YEAR - R O T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME ROLL YEAR - R O T SECTION ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK NAME TRA ROLL YEAR - ROT SECTION I...A ASSESSOR'S DATA ASSESSEE'S EXEMPTION CHECK �1 NAME TRA ROLL YEAR - ROT SECTION ASSESSEE'S TEXEMPTION CHECK - IIY_/ ASSESSORS RA DATA NAME ROLL YEAR ROT SECTION 0 AR4489 (12/16/80) LASSESSOR FILLS IN DATA FOR THESE ITEMS APPRAISER \ SUPERVISING APPRAISER PRINCIPAL APPRAISER( / DATE ��� i .1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: SuDerviSOrS Powers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Amendments to Sections 503 and 713 ) Personnel Management Regulations ) RESOLUTION NO. 82/ 1119 In its capacities as the Board of Supervisors of Contra Costa County and as the Governing Board of the Contra Costa County, Moraga, Orinda, Riverview and West Fire Districts this Board RESOLVES THAT: Upon the recommendation of the Personnel Director, who has notified recognized employee organizations of the proposed changes, and upon the recommendation of the County Administrator, Personnel Management Regulations Sections 503 and 713, adopted by Board Resolution No. 81/1468, are amended as indicated below: 503. PROMOTION BY RECLASSIFICATION WITHOUT EXAMINATION. An employee may be promoted from one classification to a higher classification without examination and the employee's position reclassified under the following conditions: (b) The employee in the position must have performed at the higher level for at least six months. This regulation also may be applied to an employee in a flexibly staffed occupational series, if the employee has occupied the position in the lower class, or has performed the work of the lower class for at least six months; or under circumstances deemed appropriate by the Director of Personnel, the six months requirements may be waived upon the request of the appointing authority. 713. CERTIFICATION OF ELIGIBLES IN FLEXIBLY STAFFED POSITIONS. In flexibly staffed positions, if the employee occupying the position has been in the lower class, or has performed the work of the lower class, for at least six months immediately prior to certification and upon written request of the appointing authority, the Director of Personnel shall certify eligibles from the list on a departmental basis. Under circumstances deemed appropriate by the Director of Personnel, the above six month's experience requirement may be waived upon request by the appointing authority. In the alternative, the Director of Personnel may authorize the promotion of employees in flexibly staffed positions in accordance with regulation section 503(b). 1 here;i`—::r.not this is a true andconeet tory of an action taken and entered on the minutes of the Board of Superviso s on t e dale shown. ATTESTED: J.R.OLSSC-.,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Personnel Z-11 , �,� �� cc: Administrator By b - !( ,Deputy County Counsel Merit Board RESOLUTION NO. 82/ 1119 `� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following voter AYES: Supervisors Powers, Schroder, McPeak NOES: None ABSENT: Supervisors Fanden, Torlakson ABSTAIN: None SUBJECT: AMENDING RESOLUTION NO. 81/1013 RESOLUTION NO. 82/1120 ESTABLISHING RATES TO BE PAID TO CHILD CARE INSTITUTIONS WHEREAS, this Board on September 3, 1981 adopted Resolution No. 81/1013 establishing rates to be paid to child care institutions for the Fiscal Year 1981-82; 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. 81/1013 is hereby amended as detailed below: Add Private Institution Monthly Rate Roth Garden Ranch/Placerville (N) $ 1,235.00 thereby Certify that this Is a true andoemeteopyef an action taken and entered on the minutes of the Board of supandsors on the 1 19shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Dept.: Probation cc: County Probation Officer Social Service Attn: Veronica C. Paschall County Welfare Director Health Services Director District Attorney - Family Support County Administrator Auditor-Controller Superintendent of Schools RESOLUTION NO.: 82/1120 '7. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: None ABSENT: Supervisors Fanden, Torlakson ABSTAIN: None Res. 82/1121 SUBJECT: Extending Rates for Foster Family Homes The Contra Costa County Board of Supervisors RESOLVES THAT: 1. The rates established by Resolution No. 81/1039, dated September 8, 1981 and all subsequent Resolutions or orders which modified or otherwise changed the rates set therein, are HEREBY EXTENDED as the INTERIM RATES for said facilities. 2. The provisions of Resolution No. 81/1039 are subject to such rates, as extended. 3. As to the 1982-83 fiscal year all such rates are interim rates and are adopted in advance with the express proviso that they are subject to retroactive adjustment to permit increases effective on or after September 1, 1982. 1 hereby certify that this Is s true and correct copy of an action taken and entered on the a lnuln of the Board of Supervisors on the date shown. A;'ISTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and o:officio Clark of the Board By CIL 1 mr��t 'Do" Orig. Dept.: County Administrator CC: Welfare Director Auditor-Controller RESOLUTION NO. 82/1121 sly IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of ) September 21, 1982 Beilenson Hearing ) The Board on August 17, 1982 having set this date and time to conduct a public hearing, pursuant to Health and Safety Code Section 1442.5, on the proposed closure of facilities and reduction or elimination of services in the County Health Services Department; and The Assistant County Administrator--Human Services having stated the reasons for the hearing, having listed several docu- ments which should be incorporated by reference into the official record of this hearing, having briefly reviewed each of the pro- posed changes including a staff evaluation of whether implementing the change will have a detrimental impact on the health care needs of indigents, and having recommended that, prior to opening the public hearing, the Board adopt a resolution defining indigent as defined in Resolution No. 81/803 as the definition of an indigent for the purpose of this hearing; and On the motion of Supervisor T. Powers, seconded by Supervisor R. I. Schroder, the Board by unanimous vote having adopted the definition of indigent expressed in Resolution No. 81/803, as set forth in Resolution No. 82/1122, for purposes of Health and Safety Code Section 1442.5; and Chair S. W. McPeak having declared the public hearing open and having noted that testimony would be limited to whether the proposed changes would have a detrimental impact on the health care needs of indigents; and Documentary evidence and oral testimony having been received into the hearing record, the Chair declared the public hearing closed; and Supervisors S. W. McPeak and N.C. Fanden having reiterated their opposition to the elimination of the five Public Health Physician-Administration positions as previously stated in conjunction with the 1982-1983 County Budget hearings; and Supervisor Powers having moved and Supervisor T. Torlakson having seconded that the Board direct the County Administrator and County Counsel to draft findings for Board consideration on September 28, 1982, said findings to include a statement that the inclusion of a proposed change in a program in the Notice of Hearing, the holding of a hearing with respect to a change in a program included in the Notice of Hearing, or the making of a finding as to such a change is not to be construed as an admission by the County of Contra Costa or the Board that any of the program changes covered by the Notice are subject to the hearing provi- sions of Health and Safety Code Section 1442.5; and The Chair having called for a vote on the motion, the same was passed by unanimous vote of the Board. CC: State Department of HealthlhW*yYCertify that yds1setrwandcorrsctooPpol Services an catkin taken and entered on the minutes of the Alameda-Contra Costa Health Soeaotgupormorsonthe date shnwn. Systems Agency � t � /9�d2 Health Services Director AtTESTED: - - County Counsel d.R.OLSSON,COUNTY CLERK County Administrator end ex oftio Clark of the Board • 17i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Determining Indigency ) for Purposes of Health and Safety ) RESOLUTION NO. 82/1122 Code Sections 1442 and 1442.5 ) The Contra Costa County Board of Supervisors RESOLVES THAT: The Contra Costa County Board of Supervisors hereby ADOPTS the standards of aid and care for the indigent and dependent poor of the county as established by Resolution No. 79/446 and amended by Resolution No. 80/1120 as the general criteria for determining indigency for purposes of Health and Safety Code Section 1442 and 1442.5. "Indigents" for purposes of the Board's September 21, 1982 hearing pursuant to Health and Safety Code Section 1442.5 are those persons eligible for County aid (General Assistance) under those Resolutions. thereby oertity that this Is a trueandcorractoopyof an action taken and entered on the minutes of the lfoard of Supervisors on the data shown. q ATTESTED: z J.R.OLSSON,COUNTY CLERK .andel�ex offlCIO Clerk of the Board by vrL, ,Deputy Orig. Dept.: County Administrator CC: Health Services Director State Department of Health Services Health Systems Agency County Counsel RESOLUTION NO. 82/1122 172 X. WHEN RECORDED, RETURN RECORDED AT REQUEST OF OWNER TO CLERK BOARD OF at o c ock M. SUPERVISORS Contra Costa County Records J. R. OLSSON, County Recorder Fee $.Official BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Accepting and Giving ) RESOLUTION OF ACCEPTANCE Notice of Completion of Contract for ) and NOTICE OF COMPLETION 1981 Slurry Seal Project (C.C. §§ 3086, 3093) Project No. 0672-6U2113-81 ) RESOLUTION NO. 82/1123 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on September 8, 1981 contracted with Bay Area Sealers, Inc. 1803 Old Oakland Road, San Jose, California 95131 Name and Address of Contractor for a slurry seal application to road surfaces on various streets at 17 sites located in the incorporated and unincorporated areas of Contra Costa County, Project No. 0672-6U2113-81 with Covenant Mutual Insurance Company as surety, Name of Bonding Company for work to be performed on the grounds of the County: and The Public Works Director reports that said work has been inspected and complies with the approved plans, special provisions, and standard specifications, and recommends its acceptance as complete as of September 10, 1982 ; Therefore, said work is accepted as completed on said date, and the Clerk shall file with the County Recorder a copy of this Resolution and Notice as a Notice of Completion for said contract. PASSED AND ADOPTED ON September 21, 1982 CERTIFICATION AND VERIFICATION I certify that the foregoing is a true and correct copy of a resolution and acceptance duly adopted and entered on the minutes of this Board's meeting on the above date. I declare under penalty of perjury that the foregoing is true and correct. Dated: September 21, 1982 J. R. OLSSON, County Clerk & at Martinez, California ex officio Clerk of the Board �Ik 4),6�&41, By Deputy Clprk Originator: Public Works Department, Design and Construction Division cc: Record and return Contractor Auditor Public Works Accounting Division RESOLUTION NO. 82/1123 173 41 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: supervisors Powers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. RESOLUTION NO. 82/1124 SUBJECT: Amendment to Board Resolution 82/331 Board Resolution 82/331 adopted by the Board of Supervisors on March 16, 1982 established the property tax transfer for the Valley United Methodist Church Boundary Reorganization (LAFC 81-90) and on August 3r 1982 the Dublin San Ramon Services District adopted their Resolution No. 44-82 establishing a pblicy on the allocation of property taxes upon annexation to the District of tax exempt properties which reauires an amendment to the previously approved property tax transfer resolution in order for the Board of Supervisors and the District to be in concurrence on the property tax transfer for the Valley United Methodist Church Boundary Reorganization. IT IS BY THE BOARD ORDERED that Resolution 82/331 is amended to indicate a transfer of property tax for 1983-1984 and future years to the Dublin/San Ramon Services District for the territory of the Valley United Methodist Church Boundary Reorganization in accordance with the following tax allocation factors: Agency Tax Rate Area 66090 County .2574115 Library .0144047 Flood Control .0019789 Water Agency .0003731 Resource Conservation .0001737 Mosquito Abatement .0024248 EBMUD .0144721 BART .0060952 Bay Area Air Quality Management Dist. .0017767 East Bay Regional Park District .0289794 Dublin/San Ramon Services District .2404121 All other terms of Resolution 82/331 remain unchanged. I hereby eertlty that this Is o true and correct copy of an action taken and entered on the minutes of the Board of Sups rvla son the de!o shown. ATTESTED: q 8 Z J.R.OLSSOIJ,COUNTY CLERK and ex officio Cleric of the Board BY ' ,Deputy Orig. Dept.: County Administrator cc: Auditor-Controller Dublin/San Ramon Services District San Ramon Valley Fire Protection District LAFC Resource Conservation District Mosquito Abatement District East Bay Municipal Utility District BART Air Quality Management East Bay Regional Park District RESOLUTION 110. 82/1124 174 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21 1982 -,by the foitowing vote: AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: Supervisors Fanden and Torlakson ABSTAIN: None SUBJECT: Assigning County Rights, ) Subdivision 5718, ) RESOLUTION NO. 82/1125 City of Danville. ) On June 16, 1981, this Board having approved the Final Map, Road Improve- ment Agreements and Subdivision Agreements for Subdivision 5718 in the Danville area; and The City of Danville having been incorporated, effective July 1, 1982; and The County Public Works Department having received a request dated September 10, 1982, from the City of Danville requesting that the agreements, fees and deposits be assigned to the City of Danville; and The Road Improvement Agreements and Subdivision Agreements between Contra Costa County and the subdivider providing that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of September 21, 1982, all of the County's rights and interests under the aforementioned Road Improvement Agreements and Subdivision Agreements to the City of Danville; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to transfer to the City of Danville the following cash deposits made by Braddock and Logan guaranteeing construction of the improvements. Auditor's Agreement Amount DP Number Date Phase I $4,362 40746 May 4, 1981 II 1,441 40746 May 4, 1981 III 5,927 40746 May 4, 1981 IV 3,095 40746 May 4, 1981 V 1,201 40746 May 4, 1981 San Ramon Valley 1,489• 40746 May 4, 1981 Blvd. Road Improvement (south) San Ramon Valley 1,824, 40746 May 4, 1981 Blvd. Road Improvement (north) Road Improvement 1,200 - 41653 June 3, 1981 Agreement (signalization) Road Improvement 1,000. 41653 June 3, 1981 Agreement (storm drain) Ihereby Certify that thi.i*:;;ueandcorrect copy o} an action take;,a.'a entered on the minutes of the Originator: Public Works (LD) 8caro of Supervisors on the dale ahown. cc: Public Works - Accounting ATTESTED:— SEP 21 1982 - Des.Const. J.R.OLSSOti,COUNTY CLERK. Director of Planning Auditor-Controller and ex officio Clerk or the Board City of Danville , 315 Diablo Road, Suite 3 Danville, CA 94526 6y Deputy RESOLUTION NO. 82/1125 7 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Septmbbe21, 1999 by the following vote: AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: Supervisors Fanden and Torl akson ABSTAIN: None SUBJECT: Assigning County Rights, ) Subdivision 5975, 1 RESOLUTION NO. 82/1126 Danville Area. ) ) On May 19, 1981, this Board having approved the Final Map and Subdivision Agreement for Subdivision 5975 in the Danville area; and The City of Danville having been incorporated, effective July 1, 1982; and The County Public Works Department having received a request dated September 13, 1982, from the City of Danville requesting that the agreement, and deposits be assigned to the City of Danville; and The Subdivision Agreement between Contra Costa County and the subdivider providing that if, before the County accepts the improvements as complete, the County's jurisdiction over the subdivision passes to the city, the County may assign to that city the County's rights and interests under the agreement; NOW THEREFORE BE IT RESOLVED that this Board for and on behalf of Contra Costa County, hereby ASSIGNS as of September 21, 1982, all of the County's rights and interests under the aforementioned Subdivision Agreement to the City of Danville; and BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to transfer to the City of Danville the $1,000 cash deposit (Auditor's Deposit Permit No. 40789, dated May 5, 1981) guaranteeing construction of the inprovements. I hereby certify that this Is a true and correct cop,,of an action taken and entered on the minutes,c,ifre Board of Supervisors on the laic ehowr.. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CL—aRK ✓/��and ex officio Clark of tha Board By✓ � Deputy _originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. Director of Planning Auditor-Controller City of Danville 315 Diablo Road, Suite 3 Danville, CA 94526 RESOLUTION NO. 82/1126 176 76 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by Me following vote: AYES: Supervisors Powers, Schroder, and Mcpeak NOES: None ABSENT: Supervisors Fanden and Torlakson ABSTAIN: None SUBJECT: Completion of Improvements, ) DP 3031-80, Pacheco Area. 1 RESOLUTION NO. 82/1127 ) The Public Works Director having notified this Board that the improve- ments for DP 3031-80 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreement; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby cer!Ity that'.!•f r!s a true and correct copy of an ac,Ion lzhmmi and antar.d or.the minwas of Lha Hoard of S pard cr.;an the data shxxn. _._. SEP 211982 J.F.O__. . . .,I 11:'iY CLERK and ex osl;ciu-io-rx of the Board B ,Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Director of Planning Pacheco Inn 5867 Pacheco Blvd. Pacheco, CA 94553 Dennis & Curtis AIA 2001 Salvio St., #4 Concord, CA 94520 RESOLUTION NO. 82/1127 177 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, I982 ,5y the following vote: AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: Supervisors Fanden and Torlakson ABSTAIN: None SUBJECT: Completion of Improvements, 1 Subdivision MS 38-78, ) RESOLUTION NO. 82/1128 Walnut Creek Area. ) The Public Works Director having notified this Board that the improve- ments in Subdivision MS 38-78 have been completed as provided in the agreement with David Speers heretofore approved by this Board in conjunction with the filing of the Subdivision Map; and NOW THEREFORE BE IT RESOLVED that the improvements have been COMPLETED for the purpose of establishing a six-month terminal period for the filing of liens in case of action under said Subdivision Agreement: DATE OF AGREEMENT SURETY July 31, 1979 Cash Deposit BE IT FURTHER RESOLVED that the $1,000 cash security for labor and materials (Auditor's Deposit Permit No. 21777, dated July 20, 1979) deposited by David Speers be RETAINED for the six-month lien guarantee period. BE IT FURTHER RESOLVED that the Public Works Director is AUTHORIZED to refund the $2,000 cash security for performance (Auditor's Deposit Permit No. 21777, dated July 20, 1979) to Speers Construction Company pursuant to the requirements of the Ordinance Code. hereby certify that this Is c true and correct coo•!of an action taken and entored on the minuie_c:.ire Board o!Supervisors on the date shay::.. ATTES,ED: SEP 21 1982 J.R.OLSSON,COUNTY CLERK and ex offielc Cie.k of the Board B ,Deputy Originator: Public Works (LD) cc: Public Works - Accounting - Des./Const. - Maint. Sheriff-Patrol Div. Commander David Speers 270 Castle Hill Ranch Rd. Walnut Creek, CA 94596 173 RESOLUTION N0. 82/1128 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Board Schedule with respect to Holidays. The Board hereby DECLARES that it does not intend to hold its regular meetings on the following dates: a) November 23, 1983, the Tuesday before Thanksgiving; b) December 21, 1982, the Tuesday before Christmas; and c) December 28, 1982, the Tuesday before New Year's Day. 1 hereby certify that this Is a true and correct cooy of an action taken and entered on the minutes of:ie Board of Supervisor n the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board ,Deputy Orig. Dept.: Clerk cc: County Administrator County Counsel 179 RESOLUTION NO. F-2111 RESOLUTION GRANTING JURISDICTION ASSESSMENT DISTRICT NO. 1962-1, BUSKIRK AVE.-HOOKSTON ROAD IMPROVEMENTS, CITY OF PLEASANT HILL 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) , the City of Pleasant Hill 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 No. 1962-1, Buskirk Ave.-Hookston Road Improvements, City of Pleasant Hill, Contra Costa County, California, together with an adopted boundary map of the proposed assessment district. A portion of 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 cony of which is attached to this resolution as Exhibit A. This Board consents to the assumption of jurisdiction by the City of Pleasant Hill, with the understanding that the City Council of the City of Pleasant Hill may hereafter take each and every step required for 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 copy 180 RESOLUTION hO enforcement of bonds to represent unpaid assessments. This Board agrees that the City of Pleasant Hill shall be the "lead agency" as defined in the California Environmental Quality Act for the purpose of complying with the requirements of that statute. The County Clerk is authorized and directed to deliver a certified copy of this resolution to the City Clerk of the Citv of Pleasant Hill. 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 ,2/-,,/ day of 1982. ATTEST: JAMES R. OLSSON, Clerk B v_� C. i C 2 . . 1rS1 RCSOUMOv N.O I RESOLUTION NO. RESOLUTION OF INTENTION TO ORDER IMPROVEMENT IN ASSESSMENT DISTRICT NO. 1982-1, BUSKIRK AVE.-HOOKSTON ROAD IMPROVEMENTS The Citv Council of the City of Pleasant Hill resolves: This Council intends to order the following improvement under the authority of the Municipal Improvement Act of 1913: The work proposed consists of clearing, grading, constructing streets, curbs, sidewalks, drainage lines and structures, traffic signals, underground electric, telephone, and television cable lines, all as necessary to widen and improve Buskirk Avenue from 200 feet north of Elmira Lane to 250 feet south of Hookston Road and to widen and improve Hookston Road from Buskirk Avenue about 750 feet east of Buskirk Avenue, together with the acquisition of necessary rights of way. This Council finds that the land specially benefited by the improvement is shown within the boundaries of the map entitled, "Proposed Boundaries of Assessment District No. 1982-1, Buskirk Ave.-Hookston Road Improvements, City of Pleasant Hill, Contra Costa County, California." This map has been approved by the City Council and is now on file with the City Clerk. The land within the exterior boundaries shown on the map shall be designated Assessment District No. 1982-1, Buskirk Ave.-Hookston Road Improvements, City of Pleasant Hill, Contra Costa Countv, California. This Council intends to levy a special assessment upon the land within the described district in accordance with the special benefit to be received by each parcel of land, �. � a '* 182 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 this City now in use in the performance of a public function. Where any disparity occurs in level or size between the improvement and private property, this Council 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. This Council intends to enter into an agreement with Pacific Gas and Electric Company and Pacific Telephone and Telegraph Company, under the provisions of Section 10110 of the Streets and Highways Code, inasmuch as certain facilities included in the improvement are to be under their ownership, management and control. Serial bonds representing unpaid assessments, and bearing interest at a rate not to exceed twelve percent (12%) per annum, will be issued in the manner provided by the Improvement Bond Act of 1915 (Division 10, Streets and Highways Code) , and the last installment of the bonds shall mature fourteen (14) years from the second day of July next succeeding ten (10) months from their date. This Council finds that the Special Assessment Investigation, Limitation and Majority Protest Act of 1931 2 183 (commencing with Section 2800, Streets and Highways Code) does not apply to these proceedings. This Council appoints LEPTIEN-CRONIN-COOPER, INC. , Civil Engineers, as Engineer of Work for this project, and directs the preparation of the report required by Section 10204 of the Streets and Highways Code. In the opinion of this Council, 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. 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 if the surplus does not exceed the lesser of one thousand dollars ($1000) 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. 18�� 3 Adopted by the City Council of the City of Pleasant Hill at a meeting of said City Council regularly held on the day of 1982, by the following vote: AYES: Councilmembers NOES: Councilmembers ABSENT: Councilmembers Mayor ATTEST: WETONA L. CRAWFORD, City Clerk B v 185 4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORMIA A.coctec this Order on September 21, 1982, 1982, by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES: None. ASSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2830 - STP of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. V - West Pittsburg ANCHOR DRIVE (Rd. 6185M) & ) RIVERSIDE DRIVE (Rd. #5i85AH) ) West Pittsburg ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of ANCHOR DRIVE (Rd. '5185111) and RIVERSIDE DRIVE (Rd. r5185AH), West Pittsburg, is hereby declared to be a stop intersection and all vehicles traveling on ANCHOR DRIVE shall stop before entering or crossing said intersection. I herebv certi`y t'A0 this is at.uo end correct copy of er.wclio: t;kaM and entered on th9 minutes of 1119 E;up;!rvisors on 4iie sate shown. '-`::ED': SEP 21 1982 j.f:.CL'o50,N,--CUA 1'CLERK and ex otticlo Ciark of the Board By Deputy Diana M.Hermart Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.anchor.t9 1_86 . 1.3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Aocpted this Order on September 21, 1982, by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES. None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN:done. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2831 - STP of the CVC, Declaring a ) Stop Intersection on ) Supv. Dist. I - San Pablo BONITA. ROAD (Rd. #0965C) & ) HILLCREST ROAD (Rd. 0964A), ) San Pablo ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101(b) of the California Vehicle Code, the intersection of BONITA ROAD (Rd. t0965C) and HILLCREST ROAD (Rd. #0964A), San Pablo, is hereby declared to be a stop intersection and all vehicles traveling on BONITA ROAD shall stop before entering or crossing said intersection. i hEreily cerwy that this la a lrue and correct copy of an aciion takon and oniored on 111e-Mims:^o 01"ho ©card ni Su,ervtsors on he date 31:Cwa. TT G-E SEP 211982 d.R.OLSSOM Ct!l:ld V CLERK and on o4flclo Cterlt of iiia Bon. By DepulY Diana M.Herman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol res.bonita.t9 Z8 bOARD ACTION `,BOARD OF SUPERVISORS OF CONTR4 COSTA COUNTY, CALIFORNIA Sent. 21, 1982. NOTE TO CLAIMANT Claim Against the County, ) The copy o6 th.i.z document m e to you 4.6 your Routing Endorsements, and ) notice o6 .the action .taken on youA c.LPaim by the Board Action. (All Section ) Soatd o6 Superv.i.6ou (PatagWh III, below), references are to California ) given puu uant .to Gove2nment Code Sections 911.£, Government Code.) ) 913, E 915.4. Piea6e note .the "waAning" below. Claimant: SHARON L. AGUILAR., c/o Michael M. Levine, 2045 Mt. Diablo St., Concord, CA 94520 Attorney: Rinella & Levine L0�'" t.w...c� 2045 Mt. Diablo St. AUG 171982 Address: Concord, CA 94520 Amount: $505,000.00 Martir�sZ,CA94553 hand from C/A Date Received: August 16, 1982 By/delivery to Clerk/on August 16, 1982 By mail, postmarked on Auaust 13, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application t File Late Claim. DATED: August 17,198,R_ R. OLSSON, Clerk, By Deputy Barbara ierner II. FROM: Courty Counsel TO: Clerk of the Board of Supervisors (Check one only) ( ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late?C1 dtion 11.6). DATED: JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors resent (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for thi_; date. DATED: S EP 2 11982 J. R. OLSSON, Clerk, by Loa ll Deputy ar ara ern WARNING TO CLAIMA\7 (Government Code Sections 9F1.8 $ 913) You have of y 6 months nom ie m g o " notice o you wet 'n which to 6.itc a count action on .this %ejec,ted CQaim (zee Govt. Code Sec. 945.6) oh 6 mottle 6nom the denia.f o6 youA AppCi.cation .to Fite a Late Ctaim mtthin which to petition a count 6or, Aet ie6 6Aom Section 945.4'z ceaim-6.i Zi.ng dead.P ,se (zee Section 946.6). You may seek the advice o6 any attotney o6 youA choice .in connection with tki,6 matters. 16 you want to conhutt an attohneu, you zhouCd do zo .immed.iateey. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: SEP 2 11982 J. R. OLSSON, Clerk, By �_ , Deputy ra i rnet V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim or tion and Board rder. DATED: SEP 211982 County Counsel, By County Administrator, B Rev. 3/78 F ENDORSED FLED CLAIM AGAINEST TdE COUNTY OF CONTRA COSTA AU G /G, 1982 J. R. =SON To: THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA. CLERK BOARD O: SUPERVISORS N; (O$TA-CO. B . .I.L. .: Dewt Sharon L. Aguilar hereby makes claim againest the County of Contra Costa, California for the sum of Five Hundred Five Thousand Dollars ($5U5,000.00) and makes the following statements in support of the claim: 1 . Claimant's post office address is: care of Michael M. Levine, 2045 Mt. Diablo Street, Concord, CA 94520. 2. Notices concerning the claim should be sent to Michael M. Levine, LAW OFFICES OF RINELLA & LEVINE, 2045 Mt. Diablo Street, Concord, CA 94520. 3. The date and place of the occurance giving rise to the complaint are: August 10, 1982, Mt. Diablo Municipal Court, 1950 Parkside Drive, Concord, California. 4. The circumstances giving rise to the claim are as follows: During a pretrial conference in Department 2 of the above mentioned Court Deputy John E. Belcher of the Contra Costa County District Attorney's Office did abuse the judicial process by wilfully refusing to discuss with the claimant's attorney a fair and equitable resolution of criminal charges filed againest the claimant by the District Attorney because the Claimant had filed a claim againest the 1 189 City of Concord for police brutality. 5. Claimant's injuries are: Attorney's fees for trial, Investigation costs, Mental anguish and distress. 6. The name of the public employee causing claimant' s injuries is John E. Belcher. 7. The claim as of this date is $505,000.00 8. The basis of the computation of the above amount is as follows: a. Attorney's fees and investigation costs: $5000.00 b. General and punitive damages: $500000,00. Dated this 10th day of August, 1982. i MICHAEL M. LEVINE Attorney for Plaintiff 2 I_ DECLARATION OF SERVICE BY MAIL I am employed in the county of Contra Costa. I am over the age of eighteen years and not a party to the within entitled action; my business address is 2045 Mt. Diablo Street, Suite M, Concord, California. On August 13, 1982 I served the within CLAIM AGAINST THE COUNTY OF CONTRA COSTA on the Defendants , in said action, by placing a true copy thereof enclosed in a sealed enveope with the postage thereon fully prepaid, in the United States Post Office mail box at Concord, California addressed as follows: District Attorney County of Contra Costa Contra Costa County Pine and Escobar Streets 725 Court Street, P.O. Box 911 Martinez, California 94553 Martinez, California 94553 Executed on August 13, 1982 at Concord,California. I, MARIANNE LAMBERTS , declare under penalty of perjury that the foregoing is true and correct. MARIANNE LAMBERTS < ---B6ARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Sept. 21, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy os thin document ma—Zte—d to you .i.6 yours Routing Endorsements, and ) notice 06 .the action taken on yours e.Eaim by the Board Action. (All Section ) Soaltd 06 Superv.izou (Parag)taph III, beCow), references are to California ) given purduart to Govetnment Code Secti.on6 911.8, Government Code.) ) 913, 6 915.4. P£ea6e note the "wann.ing" below. Claimant: JESSIE BETTRICE JONES, 4202 Santa Rita St. , Oakland. CP 94601 Attorney: Coui,, �.,....sel Address: AUG 19 1982 Amount: $500,000.00 Martinez,CA 94553 hand Date Received: August 19, 1982 By/delivery to Clerk on August 19, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application o File Late Claim. DATED: Aug. 19, 1982J. R. OLSSON, Clerk, By Deputy ar gra Fierner II. FROM: County Counsel T0: Clerk o the Board of Supervisors (Check one only) (k ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2): ( ) The Board should deny this Application to File a Late Claim ec io� _11.6). DATED: l� JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors prese (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the BoardIs Order entered in its minutes for this date. DATED: SEP 2 1-1982 J. R. OLSSON, Clerk, by Deputy ai gra WARNING TO CL.AIDLANT (Government Code Sections 911.8 4 913 You have onty 6 month.6 6Aom the mai—Ling o tki,6 notice to you TZDiin which to S.fie a count action on .this rejected Ctaim (zee Govt. Code Sec. 945.6) on 6 montJtz 6-tom the dendae o6 yours AppCicatien to Fite a Late Ctaim within which to petition a count bon retie6 6rom Section 945.4',6 ctaim-6.i.Ung deadeisie (zee Section 946.6). You may 4eek the advice o6 any attorncy o6 youA choice .in connection with tJ-.,i,6 matter. 1' thou watt to conzuft an attornea, you shoutd do so .immediate♦ . IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. / DATED: S EP 2 11982 J. R. OLSSON, Clerk, By ! / Deputy ar ata . V. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim orcation and Board Order. SEP 211982 - DATED: County Counsel, By County Ad�.inistrator, By 8.1 19 Rev. 3/78 `' &NDOR5ED rtl-. D CONFIDENTIAL t L AUG N 1982 CLAIM AGAINST THE COUNTY OF Contra Costa J. A. CLERK 60AnJ O. SLJPcRVISORS OhtiRA C T CO. CLAIMAN-T`S NAME: Jessie Beatrice Jones AMOUNT OF CLAIM: $ 500,000.00 CLAIMANT'S ADDRESS 420 Santa Rita St. Oakland, Cal. 94601 PHONE N0, ADDRESS TO WHICH NOTICES ARE TO BE SENT: 4202 Santa Rita St. Oakland, CA1. 94601 DATE OF ACCIDENT: May 13, 1982 LOCATION OF ACCIDENT: Hacienda Hotel 315 Niven Ave. Richmond, Cal. HOW DID ACCIDENT OCCUR: The hotel at 315 Niven Avenue, Richmond, Cal. caught on fire as a result of the negligence of the failure of the county to enforce the fire code of the city, county and state of california to the hotel and allowed a dangerous situation to exist. DESCRIBE INJURY OR DAMAGE: The daughter of the claimant, Brenda Elaine Rucker, died as a result of the negligent fire at 315 Niven Ave. Richmond, Cal. NAME OF PUBLIC EMPLOYEE OR EMPLOYEES CAUSING INJURY OR DAMAGE, IF KNOWN Unknown ITEMIZATION OF CLAIM: (List items totaling amount set forth above.) Funeral Expenses $2,450.00 Loss of Services per year $10,000. Loss of comfort and association $15,000.00 per year Loss of wages per year $25,000.00 Or a total of $ 500,000.00 TOTAL 11-71f /D� Signed b^ at93 I BOARD lffl'-SUfERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Sept. 21, 1982 NOTE TO CLAIMANT Claim Against the County, ) Th:. copy o6 thiz document malt_eY to you .i,6 youA Routing Endorsements, and ) mt, ce e6 -the action -taken on yout ctAm by -the Board Action. (All Section ) BoaAd o6 SupeA.v.isou (Patagtaph 111, bef-ow), references are to California ) given pwL6uant .to GoveAnment Code Sec ionb 911.8, Government Code.) ) 913, 9 915.4. PtWe note .the "wah.n,ing" beQow. Claimant: MOLLY E. IRVIN, 326 Andrew Avenue, Pittsburg, CA 94565 Attorney: Werchick & Werchick Cp0 601 Montgomery St. , 20th Floor Address: San Francisco, CA 94111 Amount: 5750,000.00 M04941� !t � 15RJ Date Received: August 19, 1982 By delivery to Clerk on By mail, postmarked on August 18, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cop), of the above-noted Claim or Application t File Late Claim. DATED: Aug. 19, 1982J. R. OLSSON, Clerk, By a Deputy Barbara J ierner I1. FROM: County Counsel TO- Clerk of the Board of Supervisors (Check one only) (/K) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim7e, tion 1.6). DATED: 1� _ JOHN B. CLAUSEN, County Counsel, ByDeputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) ( >) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: SEP 2 11982 J R. OLSSON, Clerk, byQ Deputy WARNING TO CLAIM.4N7 (Government Code Sections 1.8 $ 913) You have onty 6 months nom the maiUng o notice toyou Z_ 'n which .to dee a count action on t iz aejeated C?a,im (see Govt. Code Sec. 945.61 oh 6 montl:5 6tom .the dendaC o6 youA Appt i.cati.on .to Fite a Late Claim wZthin which .to petition a count 6or hef-ic6 6xom Section 945.4',6 e.l'aun-6iti.ng deadeine (bee Section 946.6). You may seek .the advice o6 any attorney o6 youA choice .in connection with .t1w matter. 16 you want .to eon6uCt an attoRneU, you should do so immediatety. I1'. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and-endorsed on the Board's copy of this Claim in accordance with Section 29703.DATED: SEP 211982 J. R. OLSSON, Clerk, By J41�PA _ , Deputy ]Barbara JpXrner V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim or 'cation and Board Order. DATED: SEP 211982 County Counsel, By County Administrator, By 8.1 - Rev. 3/78 og CERTIFIED MAIL NO. 7795237 RETURN RECEIPT REQUESTED CLAIM AGAINST THE COUNTY OF CONTRA COSTA Code of Civil Procedure, Section 364) ENDORSED TO: Chairman, Board of Supervisors � 1 County of Contra Costa EE11 651 Pine Street, Room 103 /� ^�2 Post Office Box 911 AUG ' Martinez, California 94553 J. t:. C 0 t K. CMAR CLERK. U'" �UrEWISOR.5 < ��Q//vv ¢ ST CO. 8y4t----Y .�I1 C -Deputy CLAIMANT'S NAME: MOLLY E. IRVIN CLAIMANT'S ADDRESS: c/o 326 Andrew Avenue Pittsburg, California 94565 CLAIMANT'S TELEPHONE NUMBER: (415) 432-0614 AMOUNT OF CLAIM: SEVEN HUNDRED FIFTY THOUSAND DOLLARS ($750,000.00) ADDRESS TO WHICH WERCHICK & WERCHICK NOTICES ARE TO BE SENT: A Law Corporation 601 Montgomery Street, 20th Floor San Francisco, California 94111 Telephone: (415) 392-0881 DATE OF OCCURRENCE: On or about February 17, 1981. DATE OF DISCOVERY: On or about June 1, 1982. HOW INCIDENT OCCURRED: On or about February 17, 1981, MOLLY E. IRVIN underwent surgery at CONTRA COSTA 14EDICAL SERVICES (COUNTY HOSPITAL). Due to the negligence and other legal fault of the County of Contra Costa, by and through its employees, agents and servants, including Dr. Katherine Bennett and others whose identities are at present unknown, MOLLY E. IRVIN was improperly examined, diagnosed, treated and cared for. As a result of the aforementioned wrongful acts including, but not limited to, a failure to adequately diagnose and treat a tumor of the spine, MOLLY E. IRVIN has sustained a loss of the use of her lower extremities and other damages. Said wrongful acts were the proximate cause of the damages she sustained. This cause of action did not accrue until on or about June 1, 1982, when MOLLY E. IRVIN was first informed that said care and treatment fell below the applicable standard of care. ITEMIZATION OF CLAIM: Medical and related expenses to date are unknown; pain and suffering and other general damages; moreover, medical and related expenses are anticipated in the future for claimant. DATED: August 18, 1982. WERCHICK & WERCHICK v By JU TIN A. ROBERTS Eytorneys for Claimant -2- 196 `BEAR—D BOARD ACTION OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 21, 1982 NOTE TO CLAINI4NT Claim Against the County, ) The copy o6 this document maiZeY to you .c6 yom Routing Endorsements, and ) notice o6 .the action taker on youA ctz& by the Board Action. (All Section ) Soand o6 Supenv.i.sot6 (Pahag.taph TIT, betow), references are to California ) given pun,6uant to GoveAnment Code Sec;,11on6 917.8, Government Code.) ) 913, E 913.4. PLea6e note the "waAn.i.ng" Wow. Claimant: FARMERS INSURANCE EXCHANGE, P. O. Box 4035, Concord, CA 94524 Attorney: court." Address: AUG 23 1982 Amount: $5,488.45 Marinnz,CA 54553 Date Received: August 23, 1982 By delivery to Clerk on By mail, postmarked on August 18, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cony of the above-noted Claim or Application t File Late Claim. DATED: ?'.uc.23, 1962 J. R. OLSSON, Clerk, By ' Deputy Barbara Fierner II. FROM: County Counsel TO: Clerk ofythe Board of Supervisors (Check one only) (>-) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should deny this Application to File a Late Claim 1.6). DATED: , " � 2- JOHN B. CL.AUSEN, County Counsel, By �� Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one only) (�) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. , DATED: SEP 2 11982 J. R. OLSSON, Clerk, by i/4wz Deputy ar gra rer WARNING TO CLAIMANT (Government Code Sections 911.8 8 913) you have onCy 6 montk5 6Aom the maiting o6 this notice e you wti zi.n which to 0-te a coin action on thi6 nejected Cta,im (see Govt. Code Sec. 945.6) on 6 mo;lfhs 6,tom .the dente o6 yours Application to Fite a Late Cf-aim within which V rctitior. a cou,2t 6o,, netic6 6-tom Section 945.4'6 cta.im-6iCLng deadf-itie (bee Section 946.6). You may beef: the advice o6 any attorney o6 yours choice .in connection w.it<i this mitten. I' you want to consuCt an atto2neu, you shoutd do zo .immediateP . IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: SEP 21 1982 J. R. OLSSON, Clerk, ByJJft&tJt�Ut17Deputy ar ara . V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim cation and Board Order. DATED: SEP 211982 Count., Counsel, By County Administrator, y 197 Rev. 3/78 CLAIM TO. BOARD OF SUPERVISORS OF CONTRA COPnr`l' applicationto: Instructions to ClaimantUerk of the Board P.O.Box 911 Martinez,California 94:53 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end oY this form. RE: Claim by )Resery d fQZ ' _D_ stamps ;F Farmers Insurance Exchange } I L P.O. Box 4035.Concord.Calif. 94524 ) 1982 Against the COUNTY OF CONTRA COSTA) AUfio)3I. } J. R. CLSSON or DISTRICT) CFRK BOARD OF SUPERVISORS iA CO. (Fill in name) ) B r�cs.� � ._N The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of s 5,488.45. and in support of this claim represents as follows: ------------------------------------------------------------------------ d 1. When did the amage or injury occur? (Give exact date and hour) JUNE 8,1982 12:15pm. ------------------------------------------------------------------------- 2. Where did the damage or injury occur? (Include city and county) I-680 south bound, north of Rudgear Road. Walnut Creek,Contra Costa County,Calif. ---------------------------------------------------------- ------------- 3. Haw did the damage or injury occur? (Give full details, use extra sheets if required) Please see attached. ------------------------------------------------------------------------ 4. what particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? Placement of Lit flares within 10 feet of vehicle With ruptured gas tank by deputy Marshall Debra Hudson. LJ41Sea.,a.ttached sheet) AUG 19 1982 (over) Martir^37CA ''"1ZC0 -t .t 0 a _ 1 1901-1 2 :V�f � Zc c ± cL urL �+.w C u,+ zL i ✓�-(rr,cC l�eQ �eJ.u�e c ""i 3 6 �h 2 J i �CuJL� .t. J c.0 i .y ��f Z�� i !u1l',[.0-LcQ .�-u� •.�°-t 8 e11 L 10 f 12 13IA ��r,J - [�+.i� P} J c.ee/ 'vwe3/�/tel r /97 G �✓1� v� 15 ,C✓' rte, L' fix._ , / Y f_2�L �z 4�t!'1 'fid `4%LG� j 16d 17 18 19 ✓✓� G /D-/a 20 22 „uCe,C/y� 23 v+ 24 25 FARMERS INSURANCE GROUP'' !Inlem.GurbnMu 4979,9811-5 m �rno . ' j. DRAFT l.r..- (1) tU A�unr. ft G. ��rTndc•_ t r�ayzp TE �1 _W lA R.' Coli.lo... ( „ -�, Mt ffler.� 1�1► ..-- IrY,. ', �: II�Ar,F . all ai �, 'Y G y •aw•ar a..AIYc-„QS x}�.... � PAY w x, TO aw- aco Iq ,IF. DON STAMMa ,1 ORDfY.• VOD Atrm 91t dorm IS11 � �ra6� t�n�k Al c�icrl Cl Ala mer r^.T a11111.1a { — FL,�FfE.X4,4! f ...rCi1Lod q -sow �rfr T 4 t ` _9 El cod �` u` ,r•, - -- a ati P.A. 478898,5 +gas lNSURANGE GROUP iT 1tt. TI cl— i2ro .4. r CLAWS N.T auw~f wor ANI_ DRAFT .14. atu. tjtCtIIOq tl.i..wfa 4�.►w.w.co.r.aNw.- y.,l - ,�,a, .,rT - ;y t Ela Ria / IwF4Ad a, f, Ca.yrJy�rTw an cam.W rrof. II.a .fwA. ❑4' 4 t ti�: s.;_ +,��k. .-a Y � • • ..� �• wr fd IM'..Mic as:� 5 rdG Q PAY x f—, TO Iao,na a a^ owu wD utnt auI � Illednl s.o.. �..sn �» �•' ,. ��MaNiYdL.T1VT NGIATUM - ) rucicr«.....c D.rr t Y �i Yui time •P•,. ; ;T FARAAER NSURANCE GROUP T I 497931,5 , *� . ❑” S I �. Tw.M.w.aF M.OM. L.dtl..w N► fMraMr.a _ U4tMVl..a• _1 a r t CLAIMS K.h, 6W fiwtY. C.•.. f ► Iia.•.. 0.1...p.TF y .. �0 Liiidc t ORA" dtw: �■L. .0 pl 04 "Iftft awrvc C.r.arr..01. ?..1 - Ct Gr "u �s m /LM GIIBdr n.a /.�Olr Iw1 yM, t/a.FAMM 4.'a a► 11 as 1077 PAY 0 ¢ x } Dkj � 3it3lE r ��� m TO ; 8 Oi VYM aW noF a o e r roD t " 2 Aflt3 IK ACO!!a g aw -ORDBt• ' '_eT u`it`rt c �r ,e E 1��2 - _ cnIF Sank f�ilacrkes 6` �s ;AW111101111 r �YO,,. o•..rtarL¢ir,+T���i41.__���R T� .k �1�Ir�{cr�i� .�7' u �'J >Gt •i�N frit �� . � .s lZ TAND SALVA E ��EMENT 20 Theft � s�� 3 ire , QRT D4 � j f' / MUTUA'L 40 Coa'p { g Q TEXAS'CO CK ❑ARID-CENTURY Uce m r [FARMERSU TT`` Claimant .f, Comp etevehicle ldenh icOtron ? g ; G Dote of loss Po icy Number use urces Used to Setoct Settlem of aat Yeh Sotde 7 c — Numbe er. ICLES EVALUATED Loss Vehicle Vehicle Evaluated Add or for Different: Deolerti�uot � ('�� in Dif fer nt: ComporobleVehicles� or Equipmenl on Used Car Guide used .'eor and Make v Name .del N .Per Guide of Sources 2 ,cly Style type O Equipment otsd x v y e of EquipmentPhono ondCondiuon ondCondmon ;$.OV Ms $. � a mems&Explonotkon of Settlemen :'chicle Sale Price. � 'cJ0 I t G H� t) �/ „ileoge G C 1 Y U ngine H /TY-e, ronsmissior 'ower Steering 000 6 -ur Condition s ;beet Metal p O r 0 fl' r aint t saerior , r ?inyl Top stereo Yheels ' J y . -fres d N q t ¢L vi rable Cor 0 �DgOI�(�tlala�� COmpa , 4 X Settlement CorGusde >�=© Based on _ x< ' Actual Cc Value of loss Vehicle 7V PHONE'SALVAGEBIDS�dAmovnt�S a a r Add Sales Tax SA'LV AGE REPORT Lic g/off Transfer Fee 1<0 Settking V BCO Selling k� Loss of Use Wearing Apparel cdvonce Tow Less Salvage ',toroge/Day less Deductible Service ChargeAmount of Droft It Salvage Value s e ..cation of Salvage Upon Inspection _Nome NOT s _ Nomei „� N. Selvage Released to: to Phone.• 1IDN Phone A ` Address SIDAssII BCM or c $ale�1tgned to C/R APProvat 5 s %eleose Doie_ QeP„ted,o Bco yL .. Reported so coma-IV tiled pss�gned to vendor a Buyer ' � DATES i � . �g.p6�7,:9+110 1941-"fl.W:US$ ., yya" nV TOT V, Os5 S TTLENtEN -, � tx e ANMD ALYAGE REPORT [FARMERS MID-CENTURY, [�TRUCK QrTEXASICO MUTUAL x z 4t•u�ltf' _ Clairmont •uu• r�GcT t. ,t,ce r C ' Dote of loss: Year and Make y . ..� Til �;.•. �.•1. 3 3 ° S T R e%endor or Co .tract it Buyer J „ tic rs Y �l �t �". ?Number Btds Received aoteSalvage Awarded £ i � h Jose Solvoge Check Received2. Amount of High Bid " ��n / /VO r Tow.Charges 1 t x� Storage Charges Vendor fee 8 Tow Charges r. r ;Jther Vendor Charges e A. K -•a. ' Nei Salvage Received ACV of Loss Vehicle e Via" Appreciasion Dept eciation , �.a If a 'minus' quotation,_show it. !f o"zero"quotation,show it. Settlement �'�ComparoblaCcr s ❑Dealu o Bowdon )"[�3�CorGurde � `r r x a ; M f tto CR f��in+liti.to Comppny Reaec,ren,o SCO Ass•gnedroGR - i GATES A o.ynr a tc tv A ta) Asf. .rrC ro Ye•xiw a tivfro+ ic►R /!ed > ' �, .Z�• Com's t a� 47- w, .r 1 tett tri!Ma.�,nhrt a - s *, x s +r;,`: ', "t 'zr,,,.,3; ,", ,,Wy r �?.2.-. }'t •t RECEIPT FARMER5 Ni-IMBER .�G8 3 d T•7 3 IN5 �•�r.Y� [ s J 0G rr URAl1LGE GROUP : i7-7 I CIN. Moil To: - ♦ s AMOUNT Si. Q c RECEIVED r 55 bG t Ef , OF "8atanCe, S 3D1 OUR a NSURt;D; YOUR INSURED MONEY`ORDER, Senot No CLAIM YOUR Poir_rQR Issued NUMBER - NU NGEa CASHIER'SCHECK: swe Account. Sub• ear Co o loss Pot,cr Numbs. Drt A9cnr, Cto,m Dare of Eoii Gass orC. Allocetion Cot BO No. Account py,a bt Clo,m. C' r- of raor. l 12 la t8 :J 2V^ 2 �y 7 ,.45 k ` 1rf. 2 12 14' tL 1F :3 25 27 ?V J3 3h' 38 34 55 t!p < 45 47ai5` �r Date sy B.C.O.'f< `'r --TE XASic 1. f .G1.'rt'S `i Tz"C' V.-C -46 fN!., Q MID CE':TURY AUT") D.CDUNTY MUiUAC u . c r. f•s .y,., M(7P. DM_Y00 T!uv: [rM.+t-.tr'tuber t )•K� ��„p E.. CnI1.Mt s: r. ,. r,:...� Aer ospe e e Pof c,es sEtaxiacaooacodef e HP r , pFIICE FExCh hC>E L. C t ,�,RYFIRE FARhcE E. 1CFAR RS- O MIDrCENiURY �10Y , ,rr,i :_:,� r:C M.. -t Cal Cot•ney .: !� !r'� (tflE.fiUSC vC C °Tort Conil Ckc•api.prsj 0..c. �a a3 t 52 Arl It I !7 a sta .u.2[D tr+U S a Title:PrevitiusT"� FOR'6 ARD to Regtora!Office wtlh R"e t , for Truck Exchange , { .. Drily RAi[CLASS DISC,CC cow sro rtss occ w,rua i SECTION 3—VENDORAALVAGE BUYER ACCOUNTING CONTROL pr Date Salvage Picked Up fi Mo Day rfas+ ' Ad nce Charges Paid S }: S ` Amdunt of Check '°"„� tara,rt:e "°°r to Farmers s � pw4 + at- Vendor wwr t s ❑'rain Dote check moiled with co PY Of Convwo this Farmers Salvage Transmittal: 'Attach copies of all advance charge invoices) an � !•�, tat. a r� ki 4 y. } Attn:R.O.ClaimsSalvoge Control Clerk n4, c4asJr+i :at PIW.T[ahUS• �; P _y , ^8i"'� ; 1J.. e• Rr +LASeb LIVE•`AUCTION AUTO SALVAGE C6".", x w pq..IIt)X t33f,": Loveridge Road artd Anttcel� P►tsburg Highwray. Pinsburg Tal: (415j:-439-4 38'1 y V7 $` s GATE . FOR. FROM . ' CLAIM It ra. ILA Ir�71 vy MODEL REGISTERED"OWNER/INSURED YF:.R MAK 1 y — SERIAL q LICENSE D O-L Charges = F F ,F F :rdar L R Door ! Speakers Advance-Charge Cntl. LR Fender r Servjce,Fee / tiuDcaps Top , C/8`; Towmg Anionna F I?.:n•,pe:r Tape Deck - f Stora 8 .r AMlFM Total� w , t Rear R R Fender Under.Carrge Sales Pnce '�"�•- � E?:ntcry` R R Door. • Due � ;�.^ 8atance ' ig L F'Door R F Door ) [iiFLANATION LASCO REP ES NlATIVE Y 1 .HE RELEASE OF ABOVE VEHICLE " By BY r .`. _ ',, ' $1i 1r L h r 1 d � � Z �.Y y r L WiN 7rt f`nr ar- '' r. Ak. `r+ � �iir�ia. � t ¢r�7!`. vw .xtr`�,.ra ; a•ip�'+",, `L' r.._ 3t ` � 'P> ,.`r "d4 ., of ha r < 4 <�1 �`p 6 ai1pY 1 _ y r1s It, �' e ate. ,t§3� �' " �'' �a � �' '` E '� ' •�,i` 1�f 41 f _ T f•aF ;s T 4y h t. •J ,F iat TL t r - - tin. r J.ti 4 ty' i yA t1•Ver" N4 Ty .•, '. � ��. .s� .. f}+ Y' t t c t t AUTO-TRUCK Date Assigned (0 ESTIMATE POLICY NUMBF'R DAT: LOSS CITY 7P PHONE NO. N NT-f 1,1-41 UCFNSE NO SPEEDOMETER A CESCR,;7,cljr LABOR PARTS Su< -7, Cash Allow. Hem Beiiefrttent orAmountAppfo,ed Nu*lien,5 Deductible S,b km! Net Payment Supplement National AcCoVnISSupplemenj ,I—Sp 0 r Date Inspected REPAIRSHOP: AnySvpPlC, repatr5 required must be inspected before repair. 207 THIS INSTRUMENT IS NOT AN AUTHORIZATION TO REP L INYESTIGA?tONyLOG � ��f INSURED: t- .t•�G LOSS DATE CLAIM NUMBER POLKY_NUMBER tin DtiEftEvp[iFpTOBOD y.�Dli7 FACTS �j r z - " DATE REMARKS' eM £. •�x mom. y d a 1 � } f K� »weave �,aro,.rwnzco,r.es (c,,« + �+RC Q�...�xta�*,^'`xy�*'Ea� �.+}+�t�s��fc"�"'�r..t�t;t'ks€"s€`ez''�,5sz'ak� � �� } t i r �- � ��,._ Ott �-� yl i t�r' • tit 4 r. s `�M��y.-q;y rt� ,to r �.• -.. ... - Ao ~"Al, �3 - - N i h ��'< '� s�i. J_ij � •'� y..; '� F, AUTO-TRUCK r ESTIMATE 40 Date Assigned stwlE POLgCy NUMBER ed ;0 TRUV CIAIM NUMBER DATEOFLOSS 1U+niont as Locoficn �:�4'/REPAI SHOP,Apee+¢wny,r•r+r.o-;.:• + + ACVRES5 tic" STWO CIEY SHOP PHONE NO. Y l r.'.A.CF•.. A'-�C: Il f':1'i1�All '1',141,11, SPffDOMETER 3 ,... Fr+b,. D[5,'Rt•71p.Y O:Ftrn:; LABOR PARTS SUBLET 64 LZ A 4:21a i Cash Allow. - Item lobor Hrs. Put% Betterment 10.—% on $ Amount Approved Sublet E Nei Items Deductible Sub Totcl Net Payment Supplement � �'' ❑ NolionolAccountsSupplemen� �� 4 - ,erfc• rtetnspected r 1 3.y. REPAIR SHOP: Any supplemenfcfy repairs required must be inspected before repair. ` :3p f7 TLt I.'"'M.Tti' USA or Cor" THIS INSTRUMENT IS NOT AN AUTHORIZATION 1 ..:SSi� 1.E7i:} -Ta't+:r«•s.;. :•a5rr h,e�I+s:q- � ji. vu•t.'::.. .n' ^i R2-s:^"'`� AUTO TRUCK f& �� e .r i DoteAssignad „ _ 7., T , `r td } KCLA1MAii.t&R`. fit DAt6' n:am a r 71, U' loCotion :.I CSI RC F!••R.L IopI AyrK >c•,^i re•s.n�..,• .i, t.-,.: AM♦r:�c r_+,� StRr'Ci�. - GIT SHOP � ry• X_" I I AR {--'Yam•• r �• t KP A, ?`Ak z Axa M y3 t �"-^f♦ye TS� rt �vf } Y 4. r r �a ' � 3 k t c CoskAllow . h. at.o1 Hrs. a Ilem°> ,�3 v, Sc on 5 Amount Appro.ed_ S t;Ie7 Nei hems Deductible• -' a' Sub 70,01 Net Qoynient Suppfyment *x K Nolionotccounts_Suppferr�entr� in:t,ecra Date Inspected. E r�iR SHOE Any supplementary repairs required must be inspected before report CUSTOMEIGS COPYh THIS INSTRtJ ITIS NOTANAUT O BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTIONSent. 21, 1982 NOTE TO CLAMANT Claim Against the County, ) The copy o6 th.i,6 document maite—d to you i6 ycyct Routing Endorsements, and ) notice o6 the action .taken on youA ctaim by the Board Action. (All Section ) Boand o% Supetv.i6o),6 (PaAagnaph I11, 6etow), references are to California ) given punbuan,t to GoveAnment Code Section 911.8, Government Code.) ) 913, E 915.4. Ptea.5 e note the "wann.ing" Wow. ' Claimant: LESTER I. WIDEN, 847 Brookside Dr. , Richmond, CA 94806 Attorney': AUG 19 1982 Address: Maninaz,CA 94553 Amount: $30.19 Date Received: August 19, 1982 By delivery to Clerk on By mail, postmarked on August 18, 1982 I. FROM: Clerk of the Board of Supervisors TO: Court), Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED: Aug. 19, 1982J. R. OLSSON, Clerk, By Deputy Barbara Fierner H. FRO'-:: County Counsel TO: Clerk of he Board of Supervisors (Check one only) (X" ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911. ) . ( ) The Board should deny this Application to File a Late Cla' ctio 911.6). r. ( DATED: }„ c 'Q JOHN B. CL.AUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) (�O This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. J!Yj��(4 DATED: SEP 211982 J. R. OLSSON, Clerk, by1f Deputy r ara ' rner WARNING TO CLAID1417 (Government Code Sections 9Y11.8 $ 913) You have on.PD; 6 montti5 6ILom the m g 06 thi,6 notice to you Zt 'n which to 6i& c, covert action on thi.6 nejected C a m (bee Govt. Code Sec. 945.6) oA 6 months 6-1tom .the den.iat o6 yours Appticati.on to File a Late CEa.im within which to eetition a count tie,, Ae2,ie6 6-tom Section 945.4'6 cta.im-biting deadti.ic (see Section 946.6). Ycu may seek the advice o6 any attorney o6 youA choice .in connection with tlt.is matte.a. I' you want to couuZt an atto2ney, you 5houtd do so .immediate2 . It'. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: SEP 2 11982 J. R. OLSSON, Clerk, By zLict 1/ Deputy ar ara y r V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or ' ation and Board Or DATED: SEP 211982 County- Counsel, By County Administrator, By Rev. 3/78 2122 1 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COST+uRKGiappticationto: Instruc ions to Claimant Clerk of the Board P.O.Box 411 Martinez,California 94513 A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, California 94553. C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec, 72 at end of this form. RE: Claim/by )Resery elk's filing stamps 3 I9, Z Against the COUNTY OF CONTRA COSTA) RUG ?9 or - DISTRICT) 1e{�RK sO;L) o. 5UPERVIsoes O. (Fill in name) ) sxuZt .Y4 f'fifcQ oe The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ = .�� (?�',1Srj''�sir,-r-,-•ss} and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) 3. How did the damage or injury occur? Give-ful tails, use ex sheets if IIrequQired) 7 _ _`/ 9,4 � N�I'C _�e G.—'f�Ze-Q_ Ce.JN 9,4l L MY V o' SG.✓'�!}L �'t�f' ✓A T,4 Cal �?4? r,r Raj p,,T/vTu 5 'o2r4GE`i2cro. �4e 04 L, --------- --- ----- ------------------ 4. What particular act or omission on thf -t of county or district officers, servants or employees caused the injury or damage? (over) 213 rf , CONTRA COSTA COUNTY DETENTION FACILITY CONTRA COSTA COUNTY DETENTION FACILITY CLOTHING RECEIPT l CLOTHING RECEIPT I CQ I. DATE: 7-r� .f�}.2- DATE: , TIME: TIME: , NAME(L,F,M): ,f,'lCJ 'f' NAME{L,F,M}: �/�,2 tr4371,/L 2:- /I y. j �-y BOOKING NBR: �C r� ���%? 1 L''" DOB: BOOKING NBR: DOB: r- .i.✓ f CLOTHING CLOTHING01 SHIRT PANTS / IRT / ❑ COAT ❑ SHOES OAT PANES ❑ SHORTS Cl T SHIRT SHORTS SHOES 0,.SOCKS ❑ HAT OCKS 13 HAT❑ T SHIRT Cl SWEATER ❑ GLOVES SWEATER ❑ GLOVES ❑ BELT ❑ TIE ❑ BELT ❑ TIE INTAKE /...., Al 14TAKE � .`Yom,/,•j� •'. :;",.•�. CLH OFC: INMATE :LH OFC: �rG '/` _6;11/I" 6;11/., t>GrwrueEl {SIGNATURE} CLOTHING BOX ASSIGNED- ACITHINBOX SIGNED: CLOTHING RACK ASSIGNED: :LOTHIN ASSIGNED: RELEASE 'L SE REL OFC: DATE: E!,OFC: DATE: INMATE INMATE � t {SIGNATURE} (S}GIVATUfRE) I__.�......�._..__......_...� �. .._.....__..�..�.._...__.�._...__..__...._...__..- __....__.�..._._....�.-.moi-...'�...._�.+f..._...•�.�_-...._........._�.._ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 21, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 t ib document maite .to you .i.b yours Routing Endorsements, and ) notice o6 .the action .taken on youA c&m by the Board Action. (All Section ) Boatd o6 Supetviz ou (Pahngfiaph III, below), references are to California ) given purLeuan.t to Government Code Sections 917.x, Government Code.) ) 913, 9 913.4. Pte"e note the "watn,ing" below. i j Claimant: MARELYN A. JOHNSON, 933 Mt. view Dr. , Lafayette, CA 94549 (new address as of 9/1/82 - 337 Colusa, Kensinaton, CA 94707) .Attorney: COU,y 4 Iisei Address: AUG 18 1982 Amount: $1,839.32 Martinez, C.4 9;55? Date Received: August 18, 1982 By delivery to Clerk on By mail, postmarked on August 17, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or/�pplication to! File Late Claim. DATED: Aue. 18, 1982J. R. OLSSON, Clerk, By , Deputy Barbara J. Fierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (� This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim 10 11.6). DATED: �'+ " �c JOHN B. CLAUSEN, County Counsel, By ��1� , Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent ( � (Check one only) ) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: SEP 2 17982 J. R. OLSSON, Clerk, by Deputy Barbara ItHeiner WARNING TO CL.AINLANT (Government Code Sections 911.8 $ 913) You have or y 6 ment z5 6,tem the maiting e " no ce o you wet 'n which to 6.ife a eou,;t action on .this nejec.ted Claim (bee Govt. Code Sec. 945.6) oh 6 n7oiths atom the denial o{ your Appe.icati.on to Fite a Late Claim within which to petition a count 6or Aeeie6 6-'com Section 945.4'6 c('aim-hieing deade,i!!e (bee Sectio: 946.6). Ycu may been .the advice o6 any attoaney o6 youA choice .in connection wit1. this matte4. 16 you ELant to eonbu. t an attonneu, you bhoued do bo immediately. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29103. n DATED: SEP 211982 J. R. OLSSON, Clerk, By A,/m, ��1`G' , Deputy ar ara 4.FlernM 1'. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Claim oration and Board der. DATED: SEP 21 1982 County Counsel, By ' Countv Administrator, By 8.1 215 Rev. 3/78 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 of this form. RE: Claim by )Resery stamps AUG l� 1982 Against the COUNTY OF CONTRA COSTA) J. R. OL550N or DISTRICT) C}ERK EOARU Or SUPERVISORS NI A CO. Fill in name) ) a wt• : 11 -De The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 8 3 �• 32, and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour} ---------.��..r------•�------------------------- --------------------------- 2. Where did the damage or injury occur? (Include city and county) x'/13 5'sq. OaKH*11 Rd., eg --- --------- - -------------- - ------------ ---tg 42 - -H-ow di-d-the-damage . or injury occur? (Give full details, use extra sheets if required) TILL eAn" ,;- Mh%,v 27w � �om...� .71e. S ► C �------------------------- _�---- --- - '- ------- 4. What particular act or omission n the part of ccanty or district" officers, � servaants�/or�► ^ employees aused the injury or da.,iagE=? `'� 21 SHEPHERD PONTIAC-HONDA BODY SHOP %j 1300 Concord Ave. P.O.Box 6006 3E[02%TZ L PONTIAC CONCORD.CAL.94524 Phone 825-8000 ESTIMATE OF REPAIRS AS LISTED FOJZ LABOR AND MATERIALS-VERBAL AGREEMENTS NOT BINDING h All aO�wE 55 J�TL MawC OI' [aq I[aN TT PCLtGCN SC NUM DCR N1IL CAGC MOTOR MO, 5CRr�L N0. 1�/tn1 J(X_ ?6 0 , ova rr+su q[c e. •Dias rEP NS PEC TOP NOPHONE � MC � .7 DU5�N Symbol FRONT L.His. Parts Symbol LEFT L.Hrs. Parts Symbol RIGHT L.His. Parts MISCELLANEOUS L.His. Parts Bumper Fender Fit Fender Fit. Fender Shield Fender Shield Fender Midg. Fender Mldg. Bumper Head Lamp Head Lamp Bumper Bkt. Head Lamp Dr. Head Lamp Dr. Frame Hoins Sealed Beam Sealed Bean Park Lamb Park Light Ft.System Cowl-Dash Cowl-Dash Windshield T Stabilizer C Door Front Wheel Door, Front Door Hinge Door Glass T Hub Cap Disc Dom Hinge C Door Glass T Hub 8 Drum - C Door Mid . Knuckle Door Rear Knuckle Supt. Door Mldg. Lr.Cont.Aim Door Handle Up. Cont.Arm Door Rear Shock Center Post Door Glass T Sprang C Steering Wheel Door Mld . Horn Ring Center Post Rocker Panel Door Glass T Gravel Shield I C Rocker Mid I Door Mid . Floor& -Hs Rocker Panel Quar.Glass Rocker Mld . A/• uar anel /b' /0— Floor 8 W-Hs ar. uar. Panel VQuat.Mld O• Hood Top D J Quar, Ext. Fender Quar.MIdg Itr Hood Midg. Fender 1 (j Ornament, Emb. Lock Plate, Up. Tail Lamp Awhori:arion to repoir Lock Plate, Lr. REAR Tart Lamp Gi.e by Horn Bum er o3 Mis'lan'ous Baffle Upper Inst. Panel (/ Baffle, Side Bumper G'rd. Ft.Seat7 3 3 his. at s3Z4'' �3M4,c, 0 Baffle, Lower Bum er r'ke. - Ft.Seat Ad. •.• .•• .......'.. Rad.Sup. Parts Rad.Core To Sublet Rad.Hoses VGravel Shield ire 2 Sales Tax Fan Blade Belt Frame Wpump 8 Pui'•. Gas Tank TOTAL [g7� Motor Mts. Tail Pipe Battery Advance Chgs. � Trans. Linkage > Lower Panel 511Z 1; •I,,, Floor �' Outside Mirror Grand Total Trunk Lid Antenna Discount Trunk Hinge Al Paint 0.O Zo Depreciation ................ Trunk Lock D NET TOTAL Wheel ................. A—Align N—New OH—Overhaul S—Straighten or Repair EX—Exchange RC—Rechrome 10072207 NORICK OKLAHOMA CITY Signed: 217 7 Lafayette Body & Paint Works 7M AT.MKO KVD. LAFAYEM CALIFGRNM Phone(415) 293-3421 fiwuu of Aummiati"Repair Certificate No 20328 OMIMR r`�f/� v � �(.,��.��n.•Y� / �APPRAISER ST.YLES��MODDAEITT-E 11-Al � ADortEssAR CITY STATE UC.NO. t � ILEAGE r CONDITION Sytttbal FRONT lobar $ Labor Wt. Ports Syrebei LEFT Leber S labor Mrs. Porta Symbel RIGHT Labor $ Labe We. Paris Bumper W) Forder,Fri. Fender,Fri. Bumper M Fender Sh,e:d Fender Shield Bumper Brki. Fender Midg, Fender Midg. Bumper Gd. ( Headlamp Headlamp Frt.System Headlamp Door Headlamp Don, Frame Sealed Beam Sealed Beam Cross Member Cow[ Cowl Stablaer Windshield W.ndshield Wheel Door,Fromt Door,Front Hub Cap Door Hinge Door H,nge Hub L Drum Door Glass Door Gists Knuckle Vent Glass Vent Glass Knuckle Sup. Door Midg. Door Midg. Lr.Cont.Arm Doc,Handle Door Handle Lr.Cone Shaft Center Post Center Post Up.Cont.Arm Door Rear Door Rear Shock Docr Clsss Door Glass Spring Door Mldg. Docr Midg. Tia Rod Rocker Panel Rocker Panel Steerinq Gear Rocker Midg. Rocker Midg. Steering Wheel Floor Floor Horn Ring Frame Frame Gravel Shield Dog Lea Dog Leg Pork.Light Ouar.Panni var.PaneE4,Rod.Grille,Ctr. Qua,.Midg. 'Quar.MldgQr Q 0 Rod.Grille,Side Quar.Glass Quar.(Tti Grill Mldg. Stone Shield Sto tete 141, MISC. umper Inst.Panel Name Plate /t/Bumperr r Front Seat Hoorn Bumper FA & 7, a 0 Front Seat Adj. Baffle,Side , Trim Baffle,lower Lower Panel Headlining Baffle,Upper Floor Top Lack Plate,Lr. Trunk Lid Tire %Worn Lock Plate,Up. Trunk Light Tube Hoed Top Trunk M di• itery r Hood Hinge Tail ✓ Point Hood Mldg. Tai[Pipe n t Ornament Gu Tank Rad.Sup. Frame Rad.Core Wheel Anti Freeze Hub i Drum Rad_Notes A=le ESTIMATE VOID 30 DAYS AFTER Fan Bled. Spring DATE Fon Belt Water Pump _ EC�Q.I'ITULATION f Meow Mrs. Labor Hours _!..t... ....at_._. _...._. ,�!_ � f/a�Q�L Clutch linkage — Pares Ec Material__..._._+......._.._Las Disc. r7 "THIS ESTIMATE. BASED ON OUR INSPECTION, DOES NOT TStc �F INCLUDE ANY ADDITIONAL PARTS OR LABOR THAT MAY BE Sublet 8c Nei]tern:........._......._.._...__ .....�....-.._......._s... REQUIRED AFTER THE WORK HAS BEEN STARTED. OCCA216 - SIONALLY.AFTER WORK HAS BEEN STARTED. DAMAGED OR BROKEN PARTS ARE FOUND WHICHWERE NOT EVIDENT ON Total =.,,..._..,, ....�..LI^� THE FIRST INSPECTION. BECAUSE OF THIS, THE PRICES HEREWITH ARE NOT GUARANTEED.* (NOTE—WE NEVER AUTHORIZE REPAIRS) BOARD OF SUPERVISORS OF CONTRA COSTA COUNTYA CALIFORNIA Sept. 21, 1982 AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy 06 .thi,6document maZAt to you .c6 youA Routing Endorsements, and ) notice o6 the action taken on your ctaim by the Board Action. (All Section ) Boatd o6 Supetvisou (Paugaaph 121, betow), references are to California ) given puuuant to Govanment Code Sections 911.9, Government Code.) } 913, 6 913.4. Ptea6e note .the "uatning" beton. Claimant: MRS. CORNELIA P. FORD, P. 0. Box 411, Lafayette, CA 94549 Attorney: Cou+,.y —wise) Address: AUG 18 1982 Amount: $60.00 Martinez,CA 94553 Date Received: August 18, 1982 By delivery to Clerk on By mail, postmarked on August 17, 1982 I, FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or Application tq File Late Claim. DATED: Aua. 18, 1982J. R. OLSSON, Clerk, By � /�_/((� , Deputy Barbara J. Fier e II. FROM: Court)- Counsel T0: Clerk of the Board of Supervisors (Check one only) ( } This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). { ) Claim is not timely filed. Board should take no action (Section 911.2). ( } The Board should deny this Application to File a Late Claimn 9 .6). DATED: t f�l - JOHN B. CLAUSEN, County Counsel, By ��- Deputy 7 III. BOARD ORDER By unanimous vote of Supervisors p7lent (Check one only) { ) This Claim is rejected in full. { ) This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. ihi DATED SEP 211982 J. R. OLSSON, Clerk, by Deputy 3t ara WARNING TO CLAIKkA (Government Code Sections 911.8 F, 91 3) You have onty 6 menthU6 Atom the maiUng ob thi6 notice to you WMin which to 6%,2e a count action on thi6 ne,}ec,ted Cta.im (hee Govt. Code Sec. 945.6) on 6 month6 6tom the den.ia,t o6 youA Appt.ication to Fite a Late Cta.im within which to 'ctiti.on a count bon. u ie6 6tom Section 945.4',6 ctaim-biting dead,tine (eee Section 946.6). You may .6eek the advice o6 any attorney o6 youA choice .in connection with tJi.!A matters. I& ouwawt to ceneutt an attatneu, you ehou,td do .6o ammediate.2 . IV. FROM: Clerk of the Board T0: 1 County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim -in-accordance with Section 29703. DATED: SEP 211982 J. R. OLSSON, Clerk, By4Q '' ,�.�„-F'._ , Deputy amara Lerner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim tion and Board Order. DATED: SEP 211982 county counsel, B} - County Administrator, By 8.1 21 Rev. 3178 ENDQRSED FILED AU G /P 1982 J.R.OLSSON CLERK BOARD OF SUPERVISORS • p �4ONT C 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 99553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the County o{£ Contra 1 Costa or the above-named District in the sum of $ 66 , p O C L.l.tw and in support of this claim represents as follows: I- ------------------------------------------------------------------------ 1. when did the damage or injury occur? (Give exact date and hour) In 7 - 2 7- FEZ ----------------------g------------^---�--- ------- ------------------ 2. Where did the dama a or injury occur (Include city and county)) 9 q� ------ ---------------------------------------------- ------------- �` 3. How did the damage or injury occur? (Give full details, use extra — sheets if required) 6-L--- . fz'_ 9. -Z:�� What particu ar act o�sion on of cc ntv or d44 istrict--- P- officers, servants or employees •-aused the injury or da.,iagr 220 'b- wnat care the names of county or cl straxt =xazers, sernvarits mm employetl�s causing the damage for injury? C?tt� 6. 4ahat damage or injuries do you claim resulted? (Give full -extent of injuries or damages claimed. Att ch t o. estimat s for auto y" dama r i 7. How the am nt claimed above omputed? -(Include-the estimated amount of any prospective injury or damage.) ------------------------------------------------------------------------- 8. Names and addresses of vritnesses, doctors and hospitals. z -------------------- ----------- 9. List the expenditures you made on account of this accident or injury: (} DATE �Y ITEM AMOUNT l3 d t� 9•-U 1 /t-`AA-tl .. Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his �behalf." Name and Address of Attorney /Claimant t e d FPS .-- " Telephone No. Telephone N8. 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." f 2xl�- ldl�� z � r a M 2, . :s" t - � y � h coal UA COZTA COMITY TO _ DATE 7/2C/02 Cl??- ro>-1 irk . 51J8JECT t N; Pl �t� rya c fGY•Li EO? YGII- ' CC;X,7eniC:•2C3 7+ ::c YO= rG:,E� tr - ZEE, M, F SIC[tCD _ I �•�.• PLEAS'.EMY 62I:c 4'� lO--� °::7" �.7 Z . t I I rA `i- rr n 7(' C.'!r /' ,.; _(r•'L't-' ./ "� � J sem•--��f �� ` "� xr='� h� s c J F UUh tC 7 IY£t C r�AND FORWARD REtMiN! -)_NAM OU4 Ct.r.,.h ROA 1 •'W s'�' rt.c.: j �.� "!� (JC-L�•�.0—L�f�)�.�✓' (} . _'� (�'"^ j ��� '' .� far' �'. r� HOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 21, 1982 AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy op thin document m e to you .i.6 yew` Routing Endorsements, and ) notice o6 .the action taken on youh c.2a.im by the Board Action. (All Section ) Boa)!d 06 SupeAv.i,6ot6 (Patagtaph 111, Wow), references are to California ) given puuuant to Goveftnment Code Secti.on.S 911.€, Government Code.) ) 913, 6 915.4. Ptm6e nate the "wa)tncng" bePow. Claimant: ARLESTER WILLIAMS and ESSIE WILLIAMS, on behalf of their minor son, ARLESTER WILLIAMS, JR. , 260 Edwards Ave., Pittsburg, CA 94565 Attorney: Fredric L. Webster 3846 Railroad Ave. lout.., �.,,,�'.SE) Address: Pittsbura, CA 94565 AUG 1 1982 Amount: $50,000.00 Marf(naz,CA 44553 Date Received: August 18, 1982 By delivery to Clerk on By mail, postmarked on August 17, 1982 I. FROtd: Clerk of the Board of Supervisors TO: Count), Counsel Amended Attached is a copy of the above-noted/Claim or Application t/ File Late Claim. DATED: Aug. 18, 1982J. R. OLSSON, Clerk, By a Deputy Barbara ierner II. FROM: Count,• Counsel TO: Clerk of the Board of Supervisors \/ (Check one only) ( �` ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is net timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Cl/ai% 1.6). DATED: JOHN B. CLAUSE\, County Counsel, By z Deputy III. BOARD ORDER By unanimous vote of Supervisors pres r t (Check one only) ( This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Boards Order entered in its rinutes for this date. DATED: SEP 211982 J. R. OLSSON, Clerk, by �(( / Deputy Barba Werner WARNING TO CLAIMANT (Government Code Sections 9711.8 $ 913) You have onty 6 months &nom the maiting o6 thi.6 notice to you w •n which to 6.fie a coutt action on -thi6 tejeeted Cf-aim (dee Govt. Code Sec. 945.6) oh 6 months 6-nom .the deniat os your AppCi.cat-i.on to Fite a Late Cta•im within which to rctition a count 60P neP_"ic6 ixom Section 945.4'-6 cta,im-6.iii.ng dead&i ie (see Section 946.6). You may seen the advice ob any attorney o$ yowl choice .in connection with thi6 mattet. 16 W/ou want to conut t an attorney, you 6houtd do so .immcdiatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in.accordance with Section 29703. DATED: SEP 211982 J. R. OLSSON, Clerk, By �lL�ll Deputy ar ara Werner 1'. FROM: (1) County Counsel, (2) County Administrator Werner of the Board of Supervisors Received copies of this Claim o �Jtior and Board 0 r. DATED: SEP 211962 County Counsel, y County Administrator, ]3y--:;?'- 2 2 y22 8.1 Rev. 3/78 AMZED CLAIM AGAINST THE COUNTY OF CONTRA COSTA ARLESTER WILLZAMS and ESSIE yTrr.r.rAM, the parents and natural guardians of ARLESTER WILLIAMS, JR., a manor, present a claim for damages against the County of Contra Costa, California, for medical expenses and general damages in the sum of FIM THOUSAND DOLLARS ($50,000.00) for themselves on behalf of their minor son, ARLESTER WILLIAMS, JR. CLAII•IANT'S ADDRESS: 260 Edwards Avenue, Pittsburg, California 94565 DATE OF OCCURRENCE: May 20, 1982 PLACE OF OCCURRENCE: Village Elementary School, Pittsburg, California 94565 SAID CLAIM ARISES FROM THE FOLLOWING CIRCUMSTANCES: ARLESTER WILLIAMS, JR. , was enrolled in a special education program operated by the County of Contra Costa, California. On May 20, 1982 ARLESTER WILLIAMS, JR. , was standing in line and was intentionally kicked,by a counselor t employed by the school district. Claimants believe the name of the counselor is JONATHAN K. PALLEY. An employee who also has information regarding this incident is ORLIN HOPKINS (415) 937-8664. Claimants do not know the names of the other parties involved in the incident. The act was a wilful and intentional act done to humiliate the minor and cause injury to hi-n. ITF24S, NATURE AND EXTENT OF D*TAGES: 1. Medical expenses incurred. 2. Lost wages of parents of minor. 3. General damages in the sum of $50,000.00. Dated: August 17, 1982 ESSIE WILLIAMS ENDORSED FREDRIC L. WEBSTER LAW OFFICES OF SOL S. JUDSON, A Professional Corporation 3846 Railroad Avenue AUG l$ 1982 Pittsburg, California 94565 J. Telephone: 415/439-9181 C�Err EG,.:ro o: u.'=:visays f ONiRA Cps A CO. Attorney for Claimants e ' L� 224 V BOARD ACTION AMENDED BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Sept. 21, 1992 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 ,this document maite7 to you .is your Routing Endorsements, and ) notice 06 .the action taken on your ctaim by .the Board Action. (All Section ) Bocvtd e6 Supe"'tvizor..6 (Patagtaph III, betute), references are to California ) given pu.uuant- to Govetnment Code Sections 911.8, Government Code.) ) 913, E 915.4. P.tease note the "wann.ing" betote. Claimant: KATHY LE4;IS County Cuuw:sei Attorney: Chamberlain & Kerr AUG 2 0 1982 16133 Ventura Blvd. , Suite 700 Address: Encino, CA 91436 M3rhn82, CA94553 Amount: $20,000.00 transmittal Date Received: • August 19, 1982 By/delivery to Clerk on August 19, 1982 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a cony of the above-noted/Claim or Application. to File Late Claim. DATED:Aug. 20, 1982 J. R. OLSSON, Clerk, By fix ! (�/� , Deputy Bar araierner II. FROM: County Counsel TO: Clerk of the Board of Supervisors (/X� (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should dery this Application to File a Late Claim ec ion 911.6). C / DATED: G-� I Z JOHN B. CLAUSEN, County Counsel, By /� Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (�) This Claim is rejected in full. ( 1 This Application to File Late Claim is denied (Section 911.6). 1 certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. l DATED: SEP 211982 J. R. OLSSON, Clerk, by _ �kl?(l , Deputy tL f gs JCLACt' WARNING TO CLAIPI4NT (Government Code Sections 9 1.8 4 913) You have ofity 6 montts n-tem tJte maUing 06 this notice to you w7hin which .to Site a eou t action on this )Lejec.ted CP.adm (see Govt. Code Sec. 945.6) oa 6 mo::.t1.s 6nom .tlze deniat o6 yours Appt.i•cation to Fite a Late Ctaim within which to retition a court bon neE.ic6 6.'tom Section 945.4',6 etaim-6.iting deadtistc (see Section 946.6). Yeu may seek tie advice e6 any attonney o6 youA choice .in connection with thus ma.tten. 16 you want .to consat an aetonnetf, you shou.td do so .immediatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: SEP 211982 J. R. OLSSON, Clerk, By C! _ , Deputy ar araFiera- V. FROM: (1) County Counsel, (2) County Administrator 0: Clerk of the Board of Supervisors Received copies of this Claim ation and Board Order. SEP 211982 DATED: County Counsel, By 6-4 County Administrator, By 8.1 Rev. 3/78 225 (213) 501-4711 LAW OFFICES CRA MRT.AIN AND REIM ENDORSED 16133 VENTURA BLVD. �ID SUITE 700 i .3 k ENCiNO, CA. >i1436 `, MICHAE N. ROBERTLKERR CHAMBERLAIN III AU G 1982 J. P. OI:,:ON G?� �� �`� CLERK BOARD 0= SUPERVISORS August 16, 1982 B tif�'-COW OSTA 1L ` 1.2/1L.�_Depu AUG 1 9 1982 Mr. John B. Clausen M'rfir-M CA N553 County Counsel P.O. Box 69 14artinez, CA 94553-006 Re : Supplemental Information Regarding Notice of Claim for Damages by Claimant, Kathy Lewis "ear '-Ir. Ciaoszn: Please be advised that this office is in receipt of your acknowledg- ment of the claim now pending against the County of Contra Costa as pertains to injuries incured by Miss Kathy Lewis. It is our position that the original claim dated August 9, 1982 is in substantial compliance with Section 910 of the California Government Code. However, as a courtesy to the County of Contra Costa the following supplemental information is provided: o The medical expenses incurred to date are approximately Y'0,000.00 and relate to necessary medical treatment proximately caused by the improper treatment at the ment- ioned County facility. o All other damages relative to this claim are unknown at this time, and cannot be reasonably ascertained until further medical evaluation can be accomplished. In accordance with Section 910.6 of the California Government Code this letter will serve as an amendment to the original notice of claim. Very truly yours, Robert Kerr III RK:ck 2263 BOARD•OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTION Sept. 21, 1982 AMENDED NOTE TO CLAIMANT Claim Against the County, ) The copy 06 th.iz document maite—d to you iz youn Routing Endorsements, and ) notice o6 the action taken on your claim by t,.e Board Action. (All Section ) Boand o6 Supenv.i.eou (Panagtaph III, betote), references are to California ) given punzuant to Govetnment Code Sections 911.8, Government Code.) ) 913, £ 915.4. Ptea6c note •the "wann.ing" be£nw. Claimant: PATRICIA J. DRAA, 38 LaCresta Rd., Orinda, CA 94563 Attornev: l?i_:4 UL;i..r;oi Address: SEP -3 1982 Amount: $425.00 M2rtinzz,CA c.=1553 Date Received: September 3, 1982 By delivery to Clerk on By mail, postmarked on September 2, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Clairm or A plication o File Late Claim. DATED:Sept. 3, 1982 J. R. OLSSON, Clerk, By YQ Deputy '!,Barbara y. ierner II. FROM: County Counsel TO: Clerk bf the Board of Supervisors (Check one only) 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application. to File a Late Clai esti 911.6). DATED: b" JOF.`: B. CLALiSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) ( ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. 7 , DATED: SEP 211982 J. R. OLSSON, Clerk, by / l rLLh Deputy ar WARNING TO CLAIMANT (Government Codections 1 e S 1.8 6 913) You have onty 6 moi tis nem ac m g o6 thtz notice you wctii.n which to 6�-te a eeutt action on tiiz nefected Ctaim (zee Govt. Code Sec. 945.6) on 6 month6 6.aom the den.iat o6 youn Appf.icat.ion to Fite a Late Cta.im within which to 'petition a eou'it 6nn netie6 6•tom Section 945.4'.6 cta.im-6.iti.ng deade.i•i: (zee Section 946.6). You may zeek the advice o6 any attonney o6 youn choice .in connection with tLis matters. 16 you want to con6utt an attonneu, you 6houtd do zo immediately. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator- Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in itccordance with Section 297,03. 117 DATED: SEP 211982 J. R. OLSSON, Clerk, By �'!`(el , Deputy Barbara Ur-i&.ier - 1 V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or tion and Board 0 der. DATED: SEP 211982 County Counsel, By County Administrator, 221 8.1 Rev. 3/78 1 _ CLAIM TC-. - '- 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. q. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps Fr=1 71 ri W GZP A ' ID ? C63--tet 17'�Z73 ) Against the COUNTY OF CONTRA COSTA) AU G �J, 19,32 or DISTRICT) j-Up CCC':; I - VISORS (Fill in name) ) pi. a. J rA Co. 6t XCt..` .. .fi`v1Gi l_Gepwy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ L �S o a and in support of this claim represents as follows: --- ------------------------------------------ ---- --------------------------- l. When did the damage or injury occur.- (Give exact d to and hour '7 7) -- I�Mnciil# _ =��1 2. Where did the damage or injury- ?occurcity and couety) 3 9' 1-,q E'v -------O'/ov'�A_-_ C4 _ X11.563 CO&,7TA (,::2 S-/-;9, Gv�v� 3. How did the damage or injury occur? (Give fulldetails, use use extra / sheets if required) ((30U ; ' -O OS[� -------------------------------------------.------------ ---------------- 4. What particular act or omission on the part of ce:�nty ordistrict officers, servants or employees -aused the injury or c?a.aag(--? 6 CY/eA) s� �i��/� -5-4 v cif �� Gu G C-/ e/l Cl K ,�noC 0lf9 . - 228 ESTIMATE FOR: Nps, PAT DRAA 38 LA CRESTA RpAy ,63ORI) � F (41L37E657 * 50' retaining wall , 18" high * 4 X 4 redwood posts spaced approximately 41 on center * siding - 2 X 12 and 2 X 6 redwood * each post sunk in concrete * removal of existing damaged wall MATERIALS: $200,00 LABOR: $225.00 TOTAL: $425,00 DUILDER: MIKE KELLEY 229 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 99553 (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 is form. RE: Claim by )Reser pe ✓_ ng stamps Against the COUNTY OF CONTRA COSTA) or DISTRICT) co;J s.a co. (Fill in name The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: 1. When did the dama a or inur occur. (Give exact d to and hour 6 - Qalplel �1� c� )�.¢1 '� where id the damage or injury occur? (Includd' city and cou y) 3 How did the damage or injury occur? use buil details, use extra sheets if required) s/1ehi W4s (2& ��eo� lfpJ0,tv'x, 970 a.'y5 4m- becaUs� 6� Pasch/e Piacu/-eye. CAS CA v C Q rn.e : _//7-�b &t iu�e ccJa �o as --------- -- - y ----T--------- 4 Whatpparticular--act-o-r-omission on--the part of-cound ty or istrict officers, servants or employees 7aused the injury or dawagr,? -7�4e olepvsly C4e4le �5�r�r�/, �� �fir�e- &70 C/l PO i—e7V C C Z069 , 230 _ 5_ Mat a w tho ■mss of want} or district effieetsp, eietlrMTti or a Wlayees cauniney the damage or injury? T Ir or inj ies=v youcla mim x4sultea 'a ve n.1 l tttt of iajuriea or damages claimed. Attach two estimates for auto daaiaga) /LSCC 4v"9S &-VOCk-6-.,D L OeSte' /hl�9 70 $E iPt''�L Er1J. f7- " 7. How was the amount claimed above computed? (Include the estimate amount of any prospective injury or damage.) B/` L GDM Co,,1;-.fAC7V 4C- --------__��_---------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. NON v•v -/r/ /0 0 7v2�S 9. List tie expenditures you made on account of this accident or injury: DATE ITEM AMOUNT 2.2s va Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or ,b" some person on his behalf." Name and Address of Attorney ,y C ai mant / gnature 47 Ad red s , Telephone No. TeIephone� -467 77/:'x'7 -� 7G NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowanOW or for payment to any state board or officer, or to any countyr 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, voudher, or writing, is guilty of a felony. " 23i ESTIMATE FOR: MRS, PAT DW 38 LA CR 3 I STA F� y45�i3 (41�#7F-E�65t * 50' retaining wall , 18" high * 4 X 4 redwood posts spaced approximately 41 on center * siding - 2 X 12 and 2 X 6 redwood * each post sunk in concrete * removal of existing damaged wall MTERIALS: $200,00 LABOR: $225.00 TOTAL: $425,00 BUILDER: MIKE KELLEY 232 September 21, 1982 Closed Session At 11:30 a.m. the Board adjourned to meet in Closed Session in Room 105, County Administration Building, Martinez, California to discuss litigation. The Board recessed for lunch at 12:00 p.m. and recon- vened in Closed Session at 1:30 p.m. to discuss personnel negotiations. At 2:20 p.m. the Board reconvened in its Chambers and continued with the calendared items. 2313 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES: None. ABSENT: Suoervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Appeal of Govers Enaineers, Minor Subdivision 25-82, Orinda Area. (Roger L. Casey & Bradley J. Burqet; Owners) WHEREAS on the 23rd day of August, 1982 the Orinda Area Planning Commission denied the application of Bradley J. Burnet for Minor Subdivision 25-82, Orinda area; and WHEREAS within the time allowed by law Govers Engineers filed with this Board an appeal, on behalf of Bradley J. Buraet, from said denial; NOW THEREFORE, IT IS ORDERED that a hearinq be held on said appeal before this Board in its Chambers, Room 107, County Administration Buildina, Pine and Escobar Streets, Martinez, California, on Tuesday, October 26, 1982 at 2:00 p.m. and the Clerk is DIRECTED to Dublish and Dost notice of hearing, pursuant to code requirements. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex offlClo Clerk of the Board Deputy Diana M.Herman Orig. Dept.: Clerk of the Board cc: Govers Enqineers Bradley J. Burnet List of Names Provided by Planninn Director of Planning 2341 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: ABSENT: Supervisors Fanden, Torlakson ABSTAIN: SUBJECT: Committee Reappointment On the recommendation of Supervisor R. I. Schroder, IT IS BY THE BOARD ORDERED that the following actionis APPROVED: Name Action Term Robert C. Jornlin, Alternate Reappointed to the One-year term ending to Supervisor Schroder Economic Opportunity Council June 30, 1983 f haraby cartpy that this is a true andcorrect copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 21 1982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Boast Orig. Dept.: District III Cc: Robert Jornlin Economic Opportunity Council via Community Services Dept. Community Services Dept. County Auditor—Controller County Administrator 233 r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Bel Air Drive Slide ) Stablization, Orinda Area ) During April 1982, a large landslide occurred on private pro- perties (Criswell and Young) located between Bel Air Drive (the upper road) and Park Lane Drive (the lower road) in the Orinda area. This earth movement resulted in a deep vertical scarp adja- cent to Bel Air Drive and an earth-flow which has encroached on Park Lane Drive and threatens a residence on the opposite side of Park Lane Drive. The Board then promptly ordered the employment of consulting engineers to conduct a soils investigation on the cir- cumstances of the slide. This Board has now been advised by its staff (the Public Works Director) and its employed consulting engineers, that Bel Air Drive is the sole access to seven residences and, in its present condition, will probably not survive the impending rainy season, that the earth-flow over Park Lane Drive cannot be cleared without further endangering Bel Air Drive and uphill properties, and that the said earth-flow has continued to creep during the dry season and will probably accelerate with increased winter moisture. Further, this Board has before it agreements for slide stabili- zation work from George and Vera N. Young and William J. and Nancy E. Criswell agreeing to the resolution of the present slide condition and their contribution of $100,000 to said slide stabili- zation work. Based upon the foregoing and pursuant to Government Code §866 and Streets and Highways Code §1075, this Board finds, determines and directs as follows: 1. That in the Bel Air Drive and Park Lane Drive area of Orinda, an emergency and an impending peril exists of further earth-flow creep and landslide with resulting damage and/or injuries to persons and/or property unless corrective action is undertaken. 2. That appropriate remedial action to halt, stabilize and abate such impending peril (as a matter of public necessity and to avoid said peril) requires the undertaking of a conventional slope stabilization project, consisting of compacted fill and extensive subdrain work, as outlined by the Public Works Director to this Board, to cost an estimated $325,000. 3. The Public Works Director shall implement the conventional slope stabilization work noted above in a timely manner to avoid serious damage which may occur when the rainy season begins. 236 4. Hereby approves the agreements for slide stabilization work with William J. and Nancy E. Criswell and George and Vera N. Young and authorizes execution thereof by the Board chair. 5. Hereby determines that the public interest and necessity demand immediate action to safeguard life, health, and property. The Public Works Director is authorized to have said emergency work performed without advertising for bids, upon submission to the County of the above agreements duly signed by the owners. Origin Dept.: County Counsel cc: Auditor-Controller County Administrator Public Works Department Attn: M. Kubicek George Hills Company Attn: K. Farnsworth George & Vera Young via Public Works William & .Nancy Criswell via Public [Works tMnpyca►tltyMat this la&Nwandcorraotcopy0l an action taken and ont&Md On the m(nutaa e/tha &atd of Supervk on the data shown. ATTESTED: j.R.OLSSON,COUNTY CLERK .sari ex ottk:lo CWk o/00 BOW 4V -2- 23"r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: ABSENT: Supervisors Fanden, Torlakson ABSTAIN: SUBJECT: Emergency Medical Care Committee IT IS BY THE BOARD ORDERED that Cecil Williams is APPOINTED to represent the Office of the County Administrator on the Emergency Medical Care Committee to fill the unexpired term of Norm Stiver, who recently retired, ending June 30, 1983. l harpy aartify that Chia is a true and eorret eopyof an scion taken and entered on the minutes of t" Board of Supervisors on the date shown. ATTESTED: SEP 21 1982 J.R.OLSSON,COUNTY CLERK and ax offiCio Clerk of the Board my` DaP�r Ro}�da mdahl c: Dept.: cClerk of the Board ca Cecil Williams Emergency Medical Care Cte. via Health Services Director Health Services Director County Administrator 238 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Request for Review of 5.2857 (Funding Improvements in Navigational Channels). Supervisor Tom Powers having commented on S.2857 (Robert Byrd) which would establish a Customs Revenue Sharing Trust Fund for public works projects for the development and maintenance of the Nation's ports, and having noted that channel improvements are required periodically in the San Franciso Bay and Delta area and that the formula in 5.2857 i for funding improvements in the navigational channels may be detrimental to the County's interests; and Supervisor Powers having requested that the County Administrator and Public Works Director review said bill and submit a recommendation as to the position the County should take on same; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of t;ie Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.A.OLSSON,,COUNTY CLERK and ex officio Clerk of the Board 8 r ,Deputy Orig, Dept: Clerk cc: County Administrator Public Works Director JR:mn 239 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: Supervisors Fanden and Torlakson ABSTAIN: None SUg ECT: Approval of Extension of Subdivision Agreement, Subdivision MS 16Z-7�, Martinez Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the subdivision agreement between Johnson & Dias Enterprises, Inc. and the County for construction of improvements in Subdivision MS 162-79, Martinez area, through June 2, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Public Works (LO) cc: Director of Planning Public Works - Des./Const. Johnson & Dias Enterprises, Inc. P. O.Box 2119 Walnut Creek, CA 94595 United Pacific Ins. Bond No. U347122 1124 E. 14 St. Oakland, CA 94606 2'4 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Sentenher 21. 1982 by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: none ABSENT: Supervisors Fanden, Torlakson ABSTAIN: none SUBJECT: Transfer of Funds from County Service Area 0-12. to Reclamation District No. 799, Sandnound Slough Area. On January 19, 1982 the Board approved dissolution of County Service Area D-12 which was located within the boundaries of Reclamation District No. 799. On January 26, 1982 the Board referred to the Public Works Director a letter by Mr. Richard Rockwell, Secretary of Reclamation District No. 799 requesting that the funds of dissolved County Service Area D-12 be turned over to the reclamation district for the purpose of cleaning a drainage ditch along the westerly boundary of Sandmound Acres Subdivision, with the understanding that the reclamation district does not intend to assume continuous responsibility for cleaning the drainage ditches in the D-12 area. The Public Works Director having recorrnended that the balance of County Service Area D-12 funds ($3,933.87) be transferred to Reclamation District No. 799 and that he be authorized to arrange with the Auditor-Controller for the issuance of a warrant for said transfer; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex otficio Clerk of the Board By ,Deputy Orig.Dept.: Public Works Department, Flood Control Planning cc. County Administrator Public Works Director Flood Control Accounting Auditor Controller County Counsel County Treasurer Tax Collector FC.BOCSAD12.T7 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 21, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson, ABSTAIN: None. SUBJECT: POLICY AND GRIEVANCE PROCEDURE FOR STATE FUNDED CHILD DAY CARE PROGRAMS OPERATED BY THE COUNTY (Reference: Contract #29-003) The Board on June 22, 1982 having approvr-� State Department of Education Contract #29-003 for funding of child day care servi,, G in FY 1982-83, under which each local agency's governing Board is required to provide a system for hearing and resolving complaints before day care applicants and recipients may appeal to the State Department of Education; and, The Director of the Social Service Department having recommended a procedure for complying with State Department of Education requirements; IT IS BY THE BOARD ORDERED that the Director, Social Service Department, is authorized to establish a grievance procedure for hearing and deciding child day care complaints prior to complainant's right to final appeal to the State Department of Education, either through the Social Service Department's Appeals and Complaints Unit or through establishment of a day care grievance committee, and is empowered to act on behalf of the Board in the hearing and disposition of grievances. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of SupervI on th date shown. ATTESTED:.�J`82 J.R.OLSSON,COUNTY CLERK and ex o7ficla Clerk of the Board By .Deputy Orig. Dept.: Social Service Attn: Contracts Unit cc: State Department of Education County Administrator's Office 272. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 21, 1982 Adopted this Order on by the following vote: AYES: Supervisors Potters, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Authorizing increase in Revolving Fund - Walnut Creek- Danville Municipal Court IT IS BY THE BOARD ORDERED that the County Auditor-Controller is authorized to increase the Walnut Creek-Danville Municipal Court Revolving Fund from $300.00 to $500.00 1 hereby certify that th!s Is a true and correct copy of an action taken and entered on the m!nutes of the Board of Supervise on tho ate shovm. ATTESTED: J.R.OLSSON,COUNTY CLERK and/hex officio Clerk of the Board By Ci �G.ilz-�Ge�J� Deputy Orig. Dept.: County Administrator cc: Auditor-Controller Walnut Creek-Danville Municipal Court 243 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: City of Lafayette Participation in Bollinger Canyon Study The Board having received a September 6, 1982 letter from George T. Talbot, Administrative Assistant, City of Lafayette, advising that the City will fund one-third of the projected $14,000 cost of the proposed Bollinger Canyon-Hunsaker Canyon Constraints Analysis predi- cated upon the understanding that the County will process no development applications within the designated area while the study is underway; IT IS BY THE BOARD ORDERED that the aforesaid letter is REFERRED to the Director of Planning with the request that he advise the City of the Board's position that while it would not impose a moratorium upon development in the designated area, it would discourage such development until the study has been completed. ►herebyeartlly thatthls Its traeendconactoopyof on action taken and entered on Of minutes of tM Board of SuparvUors on the data shown. Pot. ATTESTED: J.R.OLSSON,COUNTY CLERK .andeir of�►klo Clerk of the Board By �'Ta .Deputy Orig. Dept.: Clerk of the Board CC: Director of Planning Public Works Director County Counsel County Administrator 244 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,,CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Contra Costa County Solid Waste Management Plan The Board having received a September 7, 1982 letter from Douglas L. Strauch, Chief, Waste Management Division, State Solid Waste Management Board, 1020 Ninth Street, Suite 300, Sacramento, California 95814, advising that said Board has approved the first revision to the Contra Costa County Solid Waste Management Plan with conditions and that the County has 120 days to resubmit the Plan with modifications; IT IS BY THE BOARD ORDERED that the aforesaid communication is REFERRED to the Public Works Director. I hereby c"ty that this b atrue WdomraeMaapyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of dw Board By —�. Do" Orig. Dept.: Clerk of the Board cc: Public Works Director County Counsel County Administrator Health Services Director 245 J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, TOrlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Non-Hazardous Sanitary Solid Waste Land Fill The Board having received a September 14, 1982 letter from Don C. Deslippe, 7 Petar Court, Clayton, California 94517, requesting that the Board take action to consider the purchase of property owned by Mayer and Miriam Goldberg in the Antioch area for use as a County non-hazardous sanitary solid waste land fill; IT IS BY THE BOARD ORDERED that the aforesaid request is REFERRED to the Public Works Director and Director of Planning. 1 hereby earthy that this Is a trueando~eepyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 2 11982 J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Cj a .Devin► Orig. Dept.: Clerk of the Board cc: Public Works Director Director of Planning. Health Services Director County Counsel County Administrator Don. C. Deslippe 246 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Response to Grand Jury Report on Hazardous Waste Management Supervisor McPeak, on behalf of the Joint Conference Committee, having presented a report from the Health Services Department in response to the Report of the 1981-82 Grand Jury on Hazardous Waste Management with the recommendation from the Joint Conference Committee that the report be referred to County Counsel and the County Administrator for analysis and report back to the Board; and The Board members having discussed the most appropriate method of reviewing the report; IT IS BY THE BOARD ORDERED that: 1. The report from the Health Services Director to the Joint Conference Committee dated September 20, 1982 and entitled: "1981-82 Grand Jury Report Hazardous Waste Section" is accepted. 2. The report is referred to the Internal Operations Committee, County Administrator and County Counsel. 3. The County Administrator and County Counsel are directed to conduct whatever administrative and legal review of the report they believe is appropriate and are to report their findings and recommendations to the Joint Conference Committee on October 12, 1982. These findings and recommendations are also to be filed with the Internal Operations Committee for their further consideration. 4. The Health Services Director, operating in his capacity as County Health Officer, is authorized to apply for enforcement designation as provided for in Health and Safety Code Section 25180, subject to the legal and administrative review called for in #3 above and subject to final approval by the Board following negotiations between the Health Services Director and the State Department of Health Services over the conditions for such designation. I hereby certify that this Is true andcorrect copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 21 1982 J.R. GL 5.:.-~J, COUNTY CLERK and ex officia C.ark of the Board DIPty Orig. Dept.: County Administrator cc: Director, State Department of Health Services via Health Services Director . Foreman, 1981-82 Grand Jury Dr. Jay Aiken, Chairman, Joint Conference Committee County Counsel Health Services Director Director, Office of Emergency Services 24,j Members, Internal Operations Committee ` f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Establishment of Blue Ribbon Committee to Recommend Objectives for County Public Health Programs In connection with the Beilenson hearing held earlier this day, Supervisor S. W. McPeak having recommended that a blue ribbon committee be established, drawing upon members of existing advisory groups and other health professionals in the community, to recommend goals and objectives for public health programs in the County and having suggested that the task of recommending the committee's composition be referred to the Internal Operations Committee (Supervisors T. Torlakson and R. I. Schroder); and Supervisor Schroder having requested that the Health Services Director submit his department's proposals for the future of public health in the County to establish a basis for the Committee's review; IT IS BY THE BOARD ORDERED that the proposed formation of a blue ribbon committee is REFERRED to the Internal Operations Committee for review and recommendation as to membership composition, 1 hereby certity that this to a trusandcorrectcopyof an action taken and entered on the r IMMS of the Board of Suptxvbo on he datAa shown'/'1-121ATTESTED: �i w J.R.OLSSON,COUNTY CLERK .and /ex oftlo Clerk of lila Aoard By ��_ Deputy Orig. Dept.: Clerk of the Board cc: Internal Operations Committee Health Services Director County Administrator 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Internal Operations Committee Report on Appointments to Certain Boards and Commissions AIRPORT LAND USE COMMISSION The Internal Operations Committee has had under review recom- mendations for a replacement for Dale Thompson on the Airport Land Use Commission. This is one of two Board of Supervisors' appointments to this seven-member body. As a result of its review, the committee recommends the appointment of Harry E. Rex, 2712 O'Harte Road, San Pablo, CA 94806 to this vacancy. Mr. Rex has served as alternate for Mr. Thompson and is familiar with the work of the commission. MATERNAL CHILD AND ADOLESCENT ADVISORY BOARD The committee reviewed the composition and status of appointments to this body and as a result of its review recommends the following actions: 1. Request a replacement for Dr. Philip Rush from the Alameda-Contra Costa Medical Association. 2. Appoint Dr. Eliot Kaplan, O.D. to replace Dr. Philip Mill, O.D. as recommended by the Alameda-Contra Costa Optometric Society. 3. Approve reappointments of Elizabeth Schweiger, representing 32nd District PTA; Helaine Gann, representing Community Services Administration; Gloria Sandwell, representing Supervisorial District IV (previous district boundaries) ; and Doris Rose, representing Supervisorial District V (previous district boundaries) . The terms of these appointees together with that of David Yamamoto, member-at-large, expire October 7, 1982. Solicitation of applications for replacement of the latter is recommended inasmuch as the incumbent has not taken an active part in board activities. The Internal Operations Committee also recommends that the appointments to this Board representing the various supervisorial districts be reviewed and realigned prior to the next group of appoint- mentsto reflect the revised supervisorial district boundaries. The Committee also noted that a vacancy exisjp on the Assessment Appeals Board and on the County Planning Co s , and asked that staff review and report further with respect to p s for these positions and appointment procedures. T, TORLAKSON SCHRODER Supervisor, District V Supervisor, District III 249 IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. thereby certfly that this la a hutandconectcopyol an sctlon taken end entered oaths minutes of the Board of Suparvfors on the data wn. ATTESTED. SEP 2119 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of NN Board BY .Deputy �.oa -,4nKbh1 cc: Harry E. Ret Airport Land Use Commission via Planning Dept. Director of Planning County Administrator Dr. Eliot Kaplan, O.D. Elizabeth Schweiger Helaine Gann Gloria Sandwell Doris Rose Maternal, Child, and Adolescent Health Adv. Bd. via Health Services Dept. Health Services Director County Auditor-Controller Public Information Officer ,2 y9 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Water Committee Report The Water Committee considered various subjects as noted in the "Summary of Proceedings" for the August 30, 1982 Committee Meeting. Among the items that the Committee discussed was the need for a state-wide water conservation program. The Committee noted the cooperative effort in developing a Bay Area water conservation media program. The Committee is planning to meet with the East Bay Municipal Utility District and the Contra Costa Water District to discuss the possibility of cosponsoring a letter of invitation for the development of a state-wide conservation program. The Water Committee recommends that the Board of Supervisors accept this report and acknowledges receipt of the "Summary of Proceedings" for the Committee's August 3U, 1982 meeting. A "-`��,, Tom Torlakson Sunne Wright McPeak Supervisor, District V Supervisor, District IV IT IS BY THE BOARD ORDERED that the recommendation of the Water Committee is APPROVED and the Board hereby reemphasizes its concern about detecting, identifying and correcting leaks in water supply systems. I hereby carNty that thisb a two and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: TUNTY CLERK K J.R.O� O CO and ex officlo Clerk of the Board By ,Deputy Orig. Dept: Public Works (EC) cc: Administrator Auditor-Controller Public Works-Accounting Clerk of the Board sepl7wcbo.t9 250 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None RESOLUTION NO. 82/1130 SUBJECT: Support for Funding of the "Martinez Link" Supervisor Tom Powers advised the Board that a recent study, called the "Martinez Link", has been done to review the proposed Transit System to be established between West County and Martinez and East County and Martinez. Supervisor Powers pointed out that the study states that these two parts of the County contain approximately 45 percent of the County population, and that the Superior Court has endorsed the study. Supervisor Schroder stated that there is limited funding for transportation facilities in the County and will report back to the Board as to the particulars of the funding for this link and how it will affect other areas in the County. NOW THEREFORE BE IT RESOLVED that the Board supports the funding of the Martinez Link Transit System and RECOMMENDS that MTC approve such funding. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of supervisors on the date shown. ATTESTED: ���0 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By �Q�_iL,Deputy ORIG. DEPT.: Clerk of the Board cc: Public Works Department Supervisor T. Powers MTC via Supervisor T. Powers 251 Resolution No. 82/1130 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Shillie Bryant from Eviddntiary Hearing Decision. This being the time for hearing on appeal of Shillie Bryant from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and The Chair having briefly summarized the facts of the case and having opened the hearing; and Ms. Bryant having appeared and requested that her appeal be granted, and Kate Quisenberry having appeared on behalf of the Appeals and Complaints Division of the Social Service Department and having advised as to County regulations applicable to the case; and Board members having reviewed the documentation and testimony presented, and having found that good cause existed for the decision of the Appeals and Complaints Specialist, IT IS ORDERED that the appeal of Shillie Bryant is DENIED. I hereby Certify that this Is a true and correctcopy of an acton taken and entenrd on the minutes of the Board of Supwv on the data shorn. ATTESTED: / / P J.R.OLSS N,COUNTY CLERK e:of8clo Clerk of the Board By ,Deputy Orig. Dept.: Clerk of the Board Cc: Shillie Bryant Social Service Department ATTN: Appeals & Complaints Dorothy Bohannon County Counsel County Administrator t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none - ABSENT: none ABSTAIN: none SUBJECT: Contra Costa Countv Sanitation District 19 Request for Permit for Construction and Operation of the Discovery Bay Water System As recommended by Supervisor T. Torlakson the Board of Supervisors, as ex-officio the governing body of Contra Costa County Sanitation District 19, hereby AUTHORIZES the Public Works Director to send a telegram to the State Department of Health Services in Sacramento urging approval of the November 7; 1980 application of Contra Costa County Sanitation District 19 for a permit for construc- tion and operation of the Discovery Bay water System, citing insufficient water for fire fighting and complete water outages resulting from the delay of said approval. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SES • ,I�� J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board By ,Deputy Orig. Dept.: Clerk of the Board Cc: Public Works Director County Administrator 253 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: none. ABSENT: None. ABSTAIN: None. SUBJECT: Proposal for Ordinance to Prohibit Obstruction of Views. Supervisor T. Powers havinn informed the Board of a request by the Kensinnton Improvement Club that consideration be aiven to the adoption of a "hillside/tree/view" ordinance to take care of a problem in the Kensinnton area with untrimmed trees obstructing views from hillside lots; and Supervisor Powers having noted that it might not be possible to restrict the ordinance to a single unincorporated area of the county, and having therefore recommended that County Counsel and the County Administrator review this matter in terms of how such an ordinance might relate to the rest of the county and advise whether the request is something that the Board should consider; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Powers is APPROVED. I hcret7y certify that this is a true and correct copy of an actlon taker,and entered or the ml notes of the 6a�re.a,supervisors on the date shown.. SEP 211982 —R.CLSSON,COUNTY CLERK and es officio Clerk of the Board By ,Deputy Diana M.Herman Orig. Dept.: Clerk of the Board cc: Kensinnton Improvement Club County Counsel County Administrator 2Jq l. r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982, by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: none ABSENT: Supervisors Fanden, Torlakson ABSTAIN: none SUBJECT: Consulting Services Agreement with Barton-Aschman Associates, Inc. for Traffic Report for Pacific Telephone Company in the San Ramon Valley Area. Project No. 0662-6R4160 IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to sign a Consulting Services Agreement with Barton-Aschman Associates, Inc. to prepare a traffic report for the Pacific Telephone Company Development in the Bishop Ranch Development Park in the San Ramon Valley area. The full cost of the consultant services will be borne by the developer. Maximum payment may not be exceeded unless authorized by the Public Works Director after consultation with Pacific Telephone Company. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown.� ATTESTED:-o:.4.r L1 R� - J.R.OLSSON,COUNTY CLERK and ex otticlo Clerk of the Board By ,Deputy ORIG. DEPT.: Public Works Transportation Planning cc: Public Works Accounting Auditor-Controller bo.csa.bartasch.t7 255 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 21, 1982 Adopted this Order on ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak, NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Approval of Amendment Agreement #29-417-3 with the City of Concord The Board on September 8, 1981 having authorized execution of Amendment Agreement 1.29-417-2 with the City of Concord for continuation of the Concord Discovery Center Program operated by the Alcohol/Drug Abuse/Mental Health Division of the Countv's Health Services Department, and The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Amendment Agreement #29-417-3 with the Citv of Concord to continue operation of the Concord Discovery Center through September 30, 1982 and reconcile the amount due from the City for FY 81-82, IT IS BY THE BOARD ORDERED that said amendment is APPROVED and that the Board Chair is AUTHORIZED to execute said amendment for submission to the City, as follows: Number: 29-417-3 Funding Agency: City of Concord Effective Date of Amendment: August 9, 1982 (Extends original term from June 30, 1982 through September 30, 1982) Payment Limit Increase: $8,808 for the three-month extended term Pavment Limit Decrease: $6,424 (from $47,000 to $40,576 for FY 81-82 due to staff vacancies during FY 81-82 to reconcile City's payment to County) Service: Operation of Concord Discovery Center from June 30, 1982 through September 30, 1982. I hereby certify that this 13a true cd correct copy of an action taken and entered on'.ha:ninute5 o:the Board of Superv;so5p on[;;e da;_shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex o fficio Clerk of the Board By�J /<7CP. v�iLo ,Deputy Orig. Dept.: Health Services CC: Attn: Contracts & Grants Unit County Administrator Auditor-Controller City of Concord DG:ta I" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on SEP 21 1982 by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson ABSTAIN: None. SUBJECT: Lcecution of Agreement between the Contra Costa County Board of Supervisors and the California State Office of Economic Opportunity for Energy Crisis Intervention Program IT IS BY 7fAE MARD ORDERED that the Chairman is AUTHORIZED to execute the Agreement between the Contra Costa County Board of Supervisors and the California State office of Economic Opportunity for the Energy Crisis Intervention Program. The Board recognizes that the funding limit is $48,000.00 and the term is October 1, 1982 through June 30, 1983. 1 hereby Certify that th:a Is a true and correct copy of an action taken and entered on ite minutes of the Board of SupErviscrs on the 2date1980 n ATTESTED: SEP J.R.CLSSOA,COUNTY CLERK and ex officlo Clerk of the Board BY ,Deputy Orig. Dept.: Cormurity Services Department Cc: County Administrator Auditor-Controller Office of Economic Opportunity THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Schroder, MCPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Approval of Contract Amendment Agreement X127-019-1 with County of Contra Costa and all Districts governed by its Board of Supervisors The Board on August 26, 1980, having authorized Contra Costa Health Plan coverage for employees of the County and of Districts governed by the Board, and having authorized execution of Group Health Plan Service Agreement #27-019 with the County of Contra Costa and all Districts governed by its Board of Supervisors, effective October 1, 1980, and the Board, on June 15, 1982, having adopted new rates for membership in the Contra Costa Health Plan by public employee groups, private groups, and private non-group subscribers, effective August 1, 1982, and The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract Amemdment Agreement 027-019-1 with the County of Contra Costa and all Districts governed by its Board of Supervisors for changing enrollment eligibility requirements for Subscribers from a minimum of twenty hours' employment per week to a new minimum of sixteen hours' employment per week, and for adopting the aforesaid new rates for public employee groups, IT IS BY THE BOARD ORDERED that said contract amendment agreement is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 27-019-1 Contractor: County of Contra Costa and all Districts governed by Board of Supervisors Effective Date of Amendment: October 1, 1982 (no change in original contract term: October 1, 1980 until terminated) I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisoon the date shown. ATTESTED: ?.EP 211982 J.R_OLSSO d,COUNTY CLERK agnod ex officio Clerk of the Board By--- ,Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:ta 258 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Torlakson, McPeak NOES: Non^ ABSENT: ABSTAIN: Supervisors Fanden, Schroder SUBJECT: Submission of Notice of Intent Regarding New County Hospital The Board on May 4, 1982, having received the Final Report of the Committee on the Future of the County Hospital which contained certain recommenda- tions regarding replacement of the existing County Hospital; and Supervisor McPeak, on behalf of the Joint Conference Committee, having recommended that the Board authorize the submission of a Notice of Intent to submit an application for a Certificate of Need pursuant to Health and Safety Code Section 438.3 indicating the County's intent to submit an application for a Certificate of Need to construct a new County Hospital of approximately 150 beds in the Central area of the County; and Supervisors Schroder and Fanden having expressed reservations about the County proceeding at this time and their desire for additional study of the need for a new County Hospital; and The Board members having thoroughly discussed the matter, and having expressed their views regarding the process followed to date, the need for adequate hospital facilities, the need to maximize the use of existing community and private hospitals in the County; and The Health Services Director having clarified that the Notice of Intent is a requirement before an application for a Certificate of Need can be submitted, but that its submission does not commit the Board of Supervisors to proceed with the application for a Certificate of Need nor does it commit the Board of Supervisors to building a new hospital at all, and having responded to questions from the Board members; and Supervisors Schroder and Fander, having indicated that they will abstain from voting for the reasons they had already indicated; IT IS BY THE BOARD ORDERED that the Health Services Director is AUTHORIZED to submit to the Office of Statewide Health Planning and Development and the Alameda-Contra Costa Health Systems Agency a Notice of Intent to submit an applica- tion for a Certificate of Need, pursuant to Health and Safety Code Section 438.3, to build a new County Hospital of approximately 150 beds in the Central part of Contra Costa County. thereby Certify that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervise�.:. o i;he date shown. ATTESTED:1�s, �--�✓ ai, i9�Z J.R. GLS.' J 7 i'C!ERK and ex offic.,Crcrk of the Board By """ 19 Deputy Orig. Dept.: County Administrator cc: Office of Statewide Health Planning & Development (via Health Svcs.) Alameda-Contra Costa NSA (via Health Svcs.) Dr. Jay Aiken, Chairman, Joint Conference Committee John Clausen, County Counsel Dr. Arnold Leff, Health Services Director J. Michael Walford, Public Works Director Anthony Dehaesus, Planning Director �C THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Torlakson, McPeak NOES: None ABSENT: ABSTAIN: Supervisors Fanden, Schroder SUBJECT: Development with National Medical Enterprise and Other Hospitals of Joint Proposals for Replacement of County Hospital The Board on August 3, 1982 having authorized the Health Services Director to pursue discussion with National Medical Enterprises, Inc. (NME), as well as any other interested medical provider, regarding cooperative planning for the medical care of indigents in Contra Costa County; and Al] interested parties having been invited to participate in such cooperative planning; and The Health Services Director having requested authorization to pursue with NME the joint development of a proposal to meet the needs for medical care of indigents, and for replacement of the existing County Hospital; and Supervisor McPeak having reported that the Joint Conference Committee recommends to the Board authorization of the requested action; and Supervisor Schroder having expressed his reservations about appearing to make a commitment to NME when proposals from other potential providers have not been considered; and Supervisor Fanden having expressed her reservations because the County appeared to be makinq a commitment to build a new County Hospital without having adequately considered whether a new hospital is even needed; and The Board members having thoroughly discussed the subject; and The Health Services Director having responded to questions from Board members; IT IS BY THE BOARD ORDERED that the Health Services Director is AUTHORIZED to develop a detailed proposal with NME and any other provider who expresses an interest which meets the need to make medical care available to indigents in this County in the most cost-effective manner possible. I hereby certify that this is a true and correct copyof an action taken and srtered on the minutes of the Board of Supervie_r:>ai the date shown. ATTESTED: 2 �� J.R. . t- EFRK and ex odic:;, k of the Board By ,rte`"" o' ,Deputy Orig. Dept.: County Administrator cc: Health Services Director Dr. Aiken, Joint Conference Committee County Counsel ��V /LG? THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 21, 1982 Adopted this Order on by the following vote: AYES: Supervisors Powers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Execution of Community Services Delegate Agency Contract Amendments The Board having been advised by the Director, Community Services Department that the Department of Health and Human Services allocation to the County for the 10 month 1982 Transition Grant period was being reduced by 6.49 percent due to administrative changes in the allocation formula, and The Director, Community Services Department having recommended approval of execution of contract amendments with the following agencies: Agency/Contract No. Amended Contract Payment Amount of Federal Limit Share Reduction Carquinez Coalition, Inc. $ 69,882 $ 4,761 82-100-1 Concerted Services Project, Inc. 80,288 5,462 82-101-1 North Richmond Neighborhood House 67,976 4,707 82-10"2-1 United Council of Spanish Speaking 191,858 13,125 Organizations, Inc. 82-104-1 City of San Pablo 29,616 2,342 82-105-1 IT IS BY THE BOARD ORDERED that its Chairwoman is AUTHORIZED to execute contract amendments with the above mentioned agencies. I hereby certify that this Is a true and correct copy of an action taken and entered on the vninutes of the Board of Superv',s fc on the date shown. ATTESTED: 112/ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig.Dept.: Community Services cc: County Auditor-Controller County Administrator Contractors (Via CSD) 26J_ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 21, 1982 Adopted this Order on by the following vote: AYES: Supervisors Powers, Schroder, MCPeak, NOES: None, ABSENT: Supervisors Fanden, Torlakson, ABSTAIN: None_ SUBJECT: Approval of College Work-Study Agreement with the Regents of the University of California, Berkeley The Board on June 22, 1982 having approved College Work-Study Agreement 1123-010 with the Regents of the University of California, Berkeley effective July 1, 1982 through June 30, 1984, and The University having notified the County of it's cancellation of said Agreement effective August 14, 1982, the Board hereby ACKNOWLEDGES cancellation of Agreement 4123-010 effective August 14, 1982, and The University having submitted a new Agreement 4123-010-1 to the County for approval, with said new agreement requiring a 507 County match rather than the 407 match required by the prior Agreement 1123-010, and The Board having considered the recommendations of the County Administrator regarding approval of College Work-Study Program Agreement 1123-010-1 with the Regents of the University of California for referral of students to various County departments under the University of California, Berkeley College Work-Study Program, IT IS BY THE BOARD ORDERED that said agreement is hereby APPROVED and the Board Chair is AUTHORIZED to execute the agreement, as follows: Number: 23-010-1 County Depa:'tments: District Attorney's Office Health Services Department Library System Probation Department Public Defender's Office Social Service Department Contractor: THE REGENTS OF THE UNIVERSITY OF CALIFORNIA Term: August 15, 1982 through June 30, 1984 Payment Limit: $78,000 in FY 82-83 $78,000 in FY 83-84 Service: University of California, Berkeley students referred to various County departments for paid work-study I hereby certify that this to a true and correct copy of an action taken and entered en the minutes of the Board of Supere:so�s on the date anown. ATTESTED: H J.R.OLSSC'4,COUNTY CLERK and ex Officio Clerk Of the Board - By �Ci1T 2�11� ,DeputY Orig. Dept.: Health Services Dept./CGU CC: County Administrator Library Auditor-Controller Probation U.C. Berkeley Public Defender District Attorney Social Service THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Pov-ers, Schroder, Torlakson, McPeak. NOES: None. ABSENT: Supervisor Fanden. ABSTAIN: None. SUBJECT: Approval of Contract #22-170 with California Department of Health Services, Resource for Cancer Epidemiology Section The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Contract # 22-170 with California Department of Health Services, Resource for Cancer Epidemiology Section, for comple- tion of the occupational monitoring component of the Cancer Epidemiology Study discussed in the Board's Order of July 20, 1982, concerning application for SNAP funds, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 22-170 Department: Health Services - Public Health Division Contractor: California Department of Health Services Resource for Cancer Epidemiology Section Term: October 1, 1982 through March 15, 1983 Payment Limit: $70,000 1 hereby certify that this is a true and correct copyof an action is en cnd entered on the minutes of the Board of SuperW; on t datza st:oe:m. ATTESTED: J.S.LLSSON,CCUNTY CLEM and ex officloCllark of the Board By I/, it z -1AZ(.b ,Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EJM:to _ ____.°,—•-.-�._-- .2,,,.-.nom,,....:., .e.--_. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Approve and Authorize Chair to Execute Joint Exercise of Powers Agreement with the City of Martinez Regarding the 1982 Seal Coat Program. 6X4673 The Puhlic I!orks director having recommended that the Board of Supervisors approve and authorize its Chair to execute a Joint Exercise of Powers Agreement with the City of Martinez for seal coat work to be performed by County forces on certain city streets at City's cost as part of the County's seal coat program. IT IS BY THE BOARD ORDERED that the Public Works Director's recommendation is APPROVED. 1 hereby Certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors anthedate shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board By Deputy Orig. Dept.: Public Works Department, Maintenance Division cc: County Administrator County Auditor-Controller, Public Works Director Maintenance Division Accounting Division City of Martinez via Public Works 2b THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: ABSENT: Supervisors Fanden, Torlakson ABSTAIN: SUBJECT: Authorizing Legal Defense IT IS BY THE BOARD ORDERED that the County provide legal defense for William A. O'Malley, District Attorney, and John W. McTigue, Senior Deputy District Attorney, in connection with Walnut Creek-Danville Judicial District Municipal Court, Small Claims Division, Case "SC55992, reserving all rights of the County in accordance with provisions of California Government Code Sections 825 and 995. 1hsrabyeertlfythat this isatrueandowrod opyol an aalom taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: SEP 211982 J.A.OLSSON,COUNTYCLEAK end ex otficlo Clerk of the Board A ty .aPwlr R m Orig. Dept.: Clerk of the Board CC: District Attorney County Administrator ;265 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNW, CAI IFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: None ABSENT: Supervisors Fanden, Torlakson ABSTAIN: None SUBJECT: Settlement of Litigation - Francis D. Eaton v, County of Contra Costa (Claim No. AL 77-125) Superior Court No. 184737 Mr. M. G. Wingett, County Administrator, having advised that agreement has been reached settling the lawsuit of Francis D. Eaton v. County of Contra Costa, No. 184737, for $20,000; and Francis D. Eaton having executed a release in favor of the County and agreed to dismiss the above-mentioned lawsuit upon receipt of County payment of $20,000; Now, therefore, IT IS BY THE BOARD ORDERED that the above settlement and payment from the Automotive Liability Trust Fund is hereby CONFIRMED. I hereby certify that thta is a true and cornet eqy of an action takan and entered on the mlauka of the Board of Supervisors on the We shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board By ._r Do" Orig.Dept.: County Administrator Co: (via CAO) Auditor-Controller County Counsel George Hills Company, Inc. Gordon, DeFraga, Watrous & Pezzaglia, Inc. 266 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Resignation from the Hospice Policy Body Supervisor R. I. Schroder having advised that Alice Blazick has resigned as a registered nurse representative on the Hospice Policy Body; IT IS BY THE BOARD ORDERED that the resignation of Ms. Blazick from the Hospice Policy Body is ACCEPTED. l handycertUy that this Is a tnraandoorrectoopyof an salon taken and entered on the minutea of the Dowd of Superwtors on EP 21 le. ot thow ATTESTED: J.A.OLSSON,COUNTY CLERK end ex officio Clark of MN Board hr .DOW R Orig. Dept.: Clerk of the Board cc: Hospice Policy Body via Health Services Dept. Health Services Director County Administrator 267 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on CPijtpmhpr 91 1989 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Requesting Governor Brown to Veto SB 999. On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that a telegram be sent to Governor Brown urging that he veto SB 999 (carried by Senator William Campbell, R-Hacienda Heights), which preempts local control on the sale of fireworks. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 2 Z 196C J.R.OLSSON,COUNTY CLERK and ex offlclo Clerk of the Board By ,Deputy Orig. Dept.: Clerk cc: County Administrator William F. Maxfield, President CCC Fire Chiefs' Association 268 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 . bythe following vote: AYES: Supervisors powers. Schroder, and McPeak NOES: None � ABSENT: Supervisors ruxden and Tnrlakson ABSTAIN: None SUBJECT Completion of Warranty Period and Release of Cash Deposit for Faithful performance, Subdivision 4364, Orinda Area, On October G, I981, this Board resolved that the improvements in Subdivision 4364 were completed as provided in the agreement with Kenneth A. Brown and now on the recommendation of the puh|io Works Director; The Board hereby FINDS that the improvement, have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is8VTHWIZED to refund the %500 nv,n deposit (Auditor's Deposit permit No. 142019, dated December o^ 1976) to Kenneth A. Brown, pursuant to Ordinance Code Section 94-4.406 ` and the Subdivision Agreement. I herpovromwthat this mmtrue and correct copy m art action taken and entered on the mmute=mthe Board v,u"newmnmvomodate"^"mn. ATTESTED. SEP 2 11982 J.n.pLsemm.COUNTY cLsnu and e^mx/uvo/e,xuf the Board By,, .Deputy Orig. Dept: Public Works (UD) cc: Public Works ' Account. - Des./Const. Director of Planning Kenneth A. Brown 136 Maywood Drive San Francisco, Dx 94127 Devengenzo & Foppnli 24072 Myrtle Hayward,d CA 94541 American Fidelity Fire Ins' Co' 181 Fremont Street Son Francisco, CA 94510 ^ �A� ____ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORMA Adopted this Order on September 21, 1982 ,by the following vote AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: Supervisors Fanden and Torlakson ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5595, Martinez Area. On September 22, 1981, this Board resolved that the improvements in Subdivision 5595 were completed as provided in the agreement with Citation Builders and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $1,000 cash deposit (Auditor's Deposit Permit No. 21277, dated July 3, 1979) to Citation Builders pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this to a true and correct copy of an action taken and entered en the minutes of tha Beard of Supervisors on the date shown. A„E$TED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board E� �122 iix Deputy i Orig Dept: Public Works (LD) cc: Public Works - Account. - Des.!Const. Director of Planning Citation Builders 2777 Alvarado St. San Leandro, CA 94577 The American Ins. Co. New Jersey C/O N.M. Mathews, Inc. Bond No. 6327557 2450 Washington Blvd. 2 '0 San Leandro, CA 94577 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: Supervisors Fanden and Torlakson ABSTAIN: None SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 5057, Martinez Area. On October 6, 1981, this Board resolved that the improvements in Subdivision 5057 were completed as provided in the agreement with Citation Homes and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUTHORIZED to refund the $3,630 cash deposit (Auditor's Deposit Permit No. 18387, dated March 3, 1979) and the $1,000 cash deficiency deposit, (Auditor's Deposit Permit No. 44844, dated September 25, 1981) to Citation Homes, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors or the date shown. ATTESTED: SEP 21 982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By, uyi�� ,Deputy Orig Dept: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Citation Homes 2777 Alvarado St. San Leandro, CA 94577 . Fireman's Ins. Co. of New Jersey Bond No. 2100600 C 88 100 Pine St. San Francisco, CA 94111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA September 21, 1982 b the vote: Adopted this Order on Y 9 AYES: Supervisors PoT,•,ers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Schroder. ABSTAIN: None. SUBJECT: Probation Department Surplus Furniture/Equipment The Board having considered a memorandum transmitted by the County Administrator, from the County Probation Officer, dated September 7, 1982, requesting that certain property be declared as surplus,and on the recommendation of the County Administrator; IT IS BY THE BOARD ORDERED that certain unusable properties of the Probation Department be declared as surplus and transfer of said property to the Juvenile Hall Auxiliary is hereby AUTHORIZED, with the condition that funds realized from disposition of such property be used for the benefit of children under the jurisdiction of the Juvenile Court. I hereby certify that this Is a!rua and correct copy of an action taken and entered on the minutes of the Board of Supervls on G e date shown. ATTESTED: y8 L J.R.OLSSON,COUNTY CLERK and ex officio officio Clerk of the Board By fDeputy Orig. Dept.: Probation cc: Probation Officer County Administrator County Purchasing Agent County Auditor-Controller Juvenile Hall Auxiliary c/o Probation 272 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Urging Governor to Sign SB 1547 Mr. Earl MacIntyre, United States Steel Corporation, having advised the Board that Senate Bill 1547 has passed both the House and the Senate and is presently on the Governor's desk; and Mr. MacIntyre having explained that said Bill would revise the electric energy rates charged to steel producers to more appropriately reflect cost of service, and that passage of the Bill would remedy the unfair rate structure currently applied to the steel industry and that Board support in this regard would be appreciated; On the recommendation of Supervisor Tom Torlakson, IT IS BY THE BOARD ORDERED that a telegram be sent to Governor Brown urging that he sign SB 1547 into law. l bwsby cm dtY that thte le o tnwandaanateopyaf an aoeon taken and entered on aw lames"ol the 11—d of Superylam on the date ahown. ATTESTED: SEP 21 1982 J.R.OLSSON,COUNTY CLERK and ex offlclo Clark Of fila Bond By ,paptflY Orig. Dept.: Clerk of the Board cc: County Administrator (Copy of Telegram Sent to Mr. MacIntyre) z 7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Internal Operations Committee Report on Steel Imports At its meeting on September 13, 1982, the Internal Operations Committee reviewed a letter and heard from John A. Perko, Manager of Sales, Bethlehem Steel Corporation, and from Earl MacIntyre, U.S. Steel Corporation, regarding Board adoption of a resolution protesting illegal steel imlorts. The committee was informed that a serious detrimental impact has occurred on the U. S. steel industry as a result of lack of enforcement of the 1974 Fair Trade Act resulting in illegal steel imports. Mr. Perko and Mr. MacIntyre advised of the significant detrimental impact to the county's economy resulting from such steel imports; e.g. , closure of the Bethlehem Steel plant at Point Pinole and closure of operations and reduction in staff at the U.S. Steel plant in Pittsburg. As a result of its review the commi t satisfied that this is a matter which does affect the county Kdingly,rrecommends adoption of the attached resolution. T. TORLAKSON I. SC RODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. t herby certify Nal this is s trueand correct copy et an action taken and entered on the minutes of the Board of SuperWsors on the date shown. ATTESTEj); SEP 211982 J.R.OLSSON,COUNTY CLERK and es oftialo Clerk of the Board .DepulY Orig. Dept.:Clerk of the Board CC: County Administrator 274 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNUI Adopted this Order on September 21, 1982 ,by the following vote: AYES: NOES: ABSENT: ABSTAIN: SUBJECT: Steel Imports ) RESOLUTION NO. 82/ WHEREAS steel production is a primary industry in Contra Costa County and directly employs nearly 3,000 of the area's residents; and WHEREAS it has been shown that every steel production job generates four employment opportunities in related industries, and therefore an additional 12,000 county jobs are indirectly attributable to steel production; and WHEREAS foreign nations have substantially increased their steel production capacity through extensive governmental subsidization and have directed excess steel shipments to the United States, the only free market in the world; and WHEREAS these illegal foreign steel shipments have had a disastrous effect on operations and employment in the American steel industry, reducing operating levels of the nation's steel mills to 40 percent of capacity and forcing 120,000 steelworkers to be laid off their jobs; and WHEREAS Contra Costa County alone has lost nearly 600 jobs because of foreign steel shipments and has also suffered the curtail- ment of steel production expansion; and WHEREAS local government officials have joined industry and labor leaders in urging an end to the influx of unfairly priced foreign steel; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors does hereby call to the attention of our Federal Government the fact that basic steel is an essential industrial material and a strategic resource necessary to our national defense; and BE IT FURTHER RESOLVED that we urge the vigorous and prompt enforcement of our federal trade laws and regulations, thus rightfully ending the illegal sales of foreign steel which are strangling our domestic industry; and BE IT FURTHER RESOLVED that copies of this resolution be forwared to the President of the United States, our two U. S. Senators, and the Congressional Delegation from Contra Costa County. Orig. Dept.: cc: 275 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21,_ 1982_ ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Steel Imports ) RESOLUTION NO. 82/1075 WHEREAS steel production is a primary industry in Contra Costa County and directly employs nearly 3,000 of the area's residents; and WHEREAS it has been shown that every steel production job generates four employment opportunities in related industries, and therefore an additional 12,000 county jobs are indirectly attributable to steel production; and WHEREAS foreign nations have substantially increased their steel production capacity through extensive governmental subsidization and have directed excess steel shipments to the United States, the only free market in the world; and WHEREAS these illegal foreign steel shipments have had a disastrous effect on operations and employment in the American steel industry, reducing operating levels of the nation's steel mills to 40 percent of capacity and forcing 120,000 steelworkers to be laid off their jobs; and WHEREAS Contra Costa County alone has lost nearly 600 jobs because of foreign steel shipments and has also suffered the curtail- ment of steel production expansion; and WHEREAS local government officials have joined industry and labor leaders in urging an end to the influx of unfairly priced foreign steel; NOW, THEREFORE, BE IT RESOLVED that this Board of Supervisors does hereby call to the attention of our Federal Government the fact that basic steel is an essential industrial material and a strategic resource necessary to our national defense; and BE IT FURTHER RESOLVED that we urge the vigorous and prompt enforcement of our federal trade laws and regulations, thus rightfully ending the illegal sales of foreign steel which are strangling our domestic industry; and BE IT FURTHER RESOLVED that copies of this resolution be forwared to the President of the United States, our two U. S. Senators, and the Congressional Delegation from Contra Costa County. I herby certify that this Is a trwandcorreotcopyof CC. President of the United States an action taken and entered on the minutes of the Senator Alan Cranston Board of Supervisors on tho date shown. Senator S. I. Hayakawa SEP 211982 Congressman Ronald Dellums ATTESTED. Congressman George Miller J.R.OLSSON,COUNTY CLERK Congressman Fortney Stark and ex officio Clerk of the Board Earl MacIntyre (2) U.S. Steel Corp. John A. Perko (2) By paputy Bethlehem Steel Corp. County Administrator RESOLUTION NO. 82/1075 276 6 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 , by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, MCPeak NOES: none ABSENT: supervisor- Fanden ABSTAIN: none SUBJECT: Pacific States Aviation Default of Lease Agreement The Public Works Director having advised that Pacific States Aviation has failed to comply with Paragraph B or C of Section it of their lease agreement with Contra Costa County dated May 25, 1982 requiring them to commence construction of the improvements within 30 days after the commencement date of the lease agreement. This failure is a specific default in accordance with the lease agreement. Section 24, Paragraph B, Subparagraph 3 provides for Lessor to find Lessee in default of said lease, if Lessee fails to comply with any of the conditions of Section 11 , and if the failure continues 30 days after notice has been given to Lessee. The Public Works Director RECOMMENDS that the Board of Supervisors authorize the Public Works Director to notify Pacific States Aviation of their failure to perform under their lease agreement and issue a 30 day notice to comply with lease provisions. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Deputy Orig. Dept.: P u b I i c Works/Ai rport cc: County Administrator County Counsel Public Works Director General Air services, Inc. 260 Buchanan Field Rd. concord, CA 94520 Attn: J. M. Graham, Pres. 2'7`1 In the Board of Supervisors of Contra Costa County, State of California September 21 , )q 82 In the Matter 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 items listed on the attached exhibit are no longer required; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that the Purchasing Agent is hereby AUTHORIZED to sell or dispose of said personal property. PASSED by the Board on September 21, 1982 by unanimous vote of those members present. I hereby certify that the foregoing is a true and correct copy of an order entered on the minutes of said Board of Supervisors on the date aforesaid. cc: County Administrator Witness my hand and the Seal of the Board of County Auditor Supervisors Purchasing Agent affixed this 21st day of September 1982 Contra Costa County Fire Protection District p J./R.,OLSSON, Clerk By, / rt �_, Deputy Clerk a ine M. Neufeld' H-24 31:79 15M Z 7 8 Y ITEMS TO BE SOLD ITEM DESCRIPTION 1. Unit 108 1951 G.M.C. 1000 GPM pumper, powered by 6 cylinder G.M.C. gas engine. Mileage 34,713; 500 gallon water tank, two booster reels, 2.5 kw gas generator. Other equipment: one extension ladder and one roof ladder. Co. Number: 14377 General Condition: Fair Est.Value: $3,000 2. Unit 109 1953 G.M.C. pumper, powered by 6 cylinder G.M.C. gas engine. Mileage 47,993; 500 gallon water tank, two booster reels, 2.5 kw generator. Other equipment: one extension ladder and one roof ladder. Co. Number: 57666 General Condition: Good Est.Value: $3,000 3. Unit 112 1956 G.M.C. 1000 GPM pumper, powered by 6 cylinder G.M.C. gas engine. Mileage 59,388; 500 gallon water tank, two booster reels. Other equipment: one extension ladder and one roof ladder. Co. Number: 57425 General Condition: Poor. Motor and tank out Est. Value: $500 of service. 4. Unit 114 1956 International 1000 GPM Pumper, powered by 6 cylinder Hall-Scott gas engine. Mileage 60,622; 500 gallon water tank, two booster reels. Other equipment: one extension ladder and one roof ladder and 2.5 kw gas generator. Co. Number: 32209 General Condition: Fair Est.Value: $4,000 5. 17,000 Feet of 2�" cotton double jacket fire hose with brass rocker or pin lug couplings. 50' lengths. Approximate age 20+ years. Co. Number: N/A General Condition: Fair Est. Value: $5,000 6. 3,000 Feet of 1Y" cotton double jacket fire hose with brass or pin lug couplings. 50' lengths. Approximate age 20+ years. Co. Number: N/A General Condition: Fair Est. Value: $1,000 7. 4 Aluminium ladders - 1 - 35' , 3 - 30'/3 section, extensions, 12' & 14' roof ladders Co. Number: N/A General Condition: Damaged beyond repair Est. Value: $25.00 each 8. 1 Brown Lippe transmission (disassembled) Model 5553A. Co. Number: N/A General Condition: Good, parts Est.Value: $50.00 9. 4 - 51b. "BC Type" Fire extinguishers Co. Number: N/A General Condition: Fair Est. Value: $20.00 2 - 10. 20 Metal office partitions/dividers. Size approximately 18-48"x48", 1-481'x60", 1-24"x48" Co. Number: N/A General Condition: Good Est. Value: $400.00 11. 4 Office desks, 3 metal and 1 wood (30"x6O") Co. Number: N/A General Condition: Fair Est. Value: $35.00 each Co. Number: 14990 12. 3 4-drawer metal file cabinets - letter size Co. Number: N/A General Condition: Fair to Good Est. Value: $25.00 each 13. 1 AB Dick !Mimeograph Model 438 Co. Number: 52247 General Condition: Fair Est. Value: $75.00 14. 1 Pulman floor buffer, 12 inch, Model M-13 1/2. Co. Number: N/A General Condition: Fair Est. Value: $50.00 15. Miscellaneous breathing apparatus parts - Scott type: 16 sling pac's with regulators $ 20.00 each = $ 320 13 backpacks with regulators 40.00 = 520 60 - 40 cubic feet Scott air cylinders 20.00 = 1200 45 - 22 cubic feet Scott air cylinders 20.00 = 900 General Condition: Fair to Good Est. Value: $ 2940 16. 3 Rope (Type - hemp) 1 3/4" x 100' with block and tackle 1 7/8" x 150' with block and tackle 1 1" x 75' with eye splice Co. Number: N/A General Condition: Fair Est. Value: $50.00 total 17. 3 Ground monitors - Eastman and Elkhart type - 3 inlet type - 1000 GPM Co. Number: N/A General Condition: Parts only Est. Value: $25.00 each 18. 1 Pyrene Ultra Foam Maker Model UPP-15, high expansion type. Co. Number: N/A General Condition: Parts only, bent Est. Value: $25.00 19. Fire alarm wire and metal parts - scrap metal. Est. Value: $100.00 20. 1 gas heater/air conditioner and 2 metal housings, 230 volt Payne BTU 140,000 input Model 60-140-YAC-301 Co. Number: N/A General Condition: Fair Est. Value: $100.00 20o 3 - 21. 1 G.E. Electric Motor, 2 h.p. 220 volt, 60 cycle Co. Number: N/A General Condition: Good Est. Value: $250.00 22. 1 Ambulance cot (no mattress) Co. Number: 76456 General Condition: Good (note - will not elevate) Est. Value: $75.00 23. 1 Terminator Yazoo weed mower - 1974, 2 wheel light weight, 3 h.p. two stroke engine. Co. Number: 91867 General Condition: Good Est. Value: $150.00 24. 1 Terminator Yazoo weed mower - 1974, 2 wheel light weight, 3 h.p. Honda 6V35, 1977 four stroke engine. Co. Number: 91868 General Condition: Good Est. Value: $225.00 25. 2 Kioritz power sycthes (weed eaters) without cutting cord reels. Co. Number: 91869 and 91998 General Condition: Fair Est. Value: $100.00 each 26. 1 Sears lawnmower, 4 h.p. engine. Co. Number: 91752 General Condition: Good Est. Value: $50.00 27. 2 Sears air conditioners, 6,000 BTU and 5,000 BTU, 110 volt type Co. Number: N/A General Condition: Fair Est. Value: $50.00 each 28. 1 Sears air conditioner, 18,000 BTU, 220 volt type Co. Number: N/A General Condition: Fair Est. Value: $100.00 29. 2Y" Playpipe, Elkhart Co. Number: CN 362 General Condition: Non Std. Threads Est. Value: $50.00 30. 2Y" Playpipe, unknown make Co. Number: CN 145 General Condition: Handles missing Est. Value: $100.00 31. 24 Shaper Tip, unknown make Co. Number: CN 376 General Condition: Good Est. Value: $40.00 32. 24 Shutoff, Van Pelt Co. Number: B-38 General Condition: Fair Est. Value: $80.00 4 - 33. 24 Shutoff, Wooster Co. Number: CN-376 General Condition: Fair Est. Value: $80.00 34. 2� Shutoff, Elkhart Co. Number: CII-293 General Condition: Fair Est. Value: $80.00 35. 24 Shutoff, Akron Co. Number: CN-227 General Condition: Handle Broken Est. Value: $50.00 36. 2� Shutoff, Wooster Co. Number: CPI-165 General Condition: Good Est. Value: $100.00 37. 1" Booster, Wooster Co. Number: CI-89 General Condition: Valve leaks Est. Value: $50.00 38. 1" Booster, Wooster Co. Number: CN-25 General Condition: Breakaway - valve leaks Est. Value: $25.00 39. 1" Booster, Wooster Co. Number: CN-27 General Condition: Valve leaks Est. Value: $25.00 40. 1" Booster, Wooster Co. Number: CN-360 General Condition: Valve leaks Est. Value: $50.00 41. 1" Booster, Wooster Co. Number: CN-128 General Condition: Valve leaks Est. Value: $25.00 42. 1" Booster, Elkhart SOS Co. Number: CN-90 General Condition: Valve leaks Est. Value: $120.00 43. 1" Booster, Elkhart SOS Co. Number: CN-69 General Condition: Valve leaks Est. Value: $100.00 44. 1" Booster, Elkhart SOS Co. Number: CN-231 General Condition: Valve leaks Est. Value: $120.00 45. 1" Booster, Elkhart SOS Co. Number: CN-173 General Condition: Valve leaks Est. Value: $120.00 46. 1" Booster, Elkhart SOS Co. Number: CN-50 General Condition: Valve leaks Est. Value: $120.00 47. 1" Booster, Elkhart SOS Est. Value: $120.00 Co. Number: 153-8 General Condition: Pattern needs adjusting 46. 1" Booster, Elkhart SOS Co. Number: CN-70 General Condition: Valve leaks Est. Value: $120.00 49. 1" Booster, Elkhart SOS Co. Number: 136 General Condition: Valve leaks Est. Value: $120.00 50. 1k Fog, Elkhart SOS Co. Number: CN-3 General Condition: Good Est. Value: $180.00 51. 1� Fog, Elkhart SOS Co. Number: CN-209 General Condition: Good Est. Value: $180.00 52. 1� Fog, Elkhart SOS Co. Number: CN-49 General Condition: Good Est. Value: $180.00 53. 1� Fog, Elkhart SOS Co. Number: CN-457 General Condition: Good Est. Value: $180.00 54. lei Fog, Wooster Co. Number: CN-365 General Condition: Good Est. Value: $160.00 55. l� Fog, Wooster Co. Number: CN-95 General Condition: Good Est. Value: $160.00 56. 1� Fog, Elkhart SOS Co. Number: CN-306 General Condition: Valve leaks Est. Value: $130.00 57. 1� Fog, Elkhart SOS Co. Number: CN-462 General Condition: Good Est. Value: $180.00 58. 14 Fog, Elkhart SOS Co. Number: CN-508 General Condition: Good Est. Value: $180.00 59. 1§" Fog Variable, Elkhart SOS Est. Value: $190.00 Co. Number: CN-111 General Condition: Needs side screen _. 2°3 I 6 - 60. , 14" Fog Variable, Elkhart SOS Co. Number: CN-175 General Condition: Good Est. Value: $200.00 61. 14 Fog Variable, Elkhart SOS Co. Number: CN-177 General Condition: Good Est. Value: $200.00 62. 1� Fog Variable, Elkhart SOS Co. Number: CN-178 General Condition: Fair - Good Est. Value: $190.00 63. 1� Fog, Elkhart SOS Co. Number: CN-400 General Condition: Good Est. Value: $180.00 64. 1� Fog, Elkhart SOS Co. Number: CN-413 General Condition: Valve leaks Est. Value: $130.00 65. 1� Fog Variable, Elkhart SOS Co. Number: CN-150 General Condition: Fair - Good Est. Value: $190.00 66. 1� Fog, Elkhart SOS Co. Number: CN-122 General Condition: Valve leaks Est. Value: $130.00 67. 14 Fog, Elkhart SOS Co. Number: CN-201 General Condition: Fair Est. Value: $130.00 68. 1� Fog, Variable, Elkhart SOS Co. Number: CN-110 General Condition: Good Est. Value: $200.00 69. 1" Fog Variable, Elkhart SOS Est. Value: $100.00 Co. Number: CN-124 General Condition: Missing Handle and Rubber 70, 1� Fog Variable, Tip only, Elkhart SOS Co. Number: 137 General Condition: Good Est. Value: $180.00 71. 1� Fog, Tip only, Wooster Co. Number: CN-11 General Condition: Good Est. Value: $100.00 72. 14 Fog, Wooster Co. Number: CN-141 General Condition: Valve leaks Est. Value: $100.00 284 7 - 73. 1" Booster Fog, Akron Est. Value: $100.00 Co. Number: CN-121 General Condition: Side screw missing 74. 150-500 GPM Fog, Akron Imperial Co. Number: CN-498 General Condition: Good Est. Value: $300.00 75. 150-500 GPM Fog, Akron Imperial Co. Number: CN-105 General Condition: Good Est. Value: $300.00 76. 150-500 GPM Fog, Akron Imperial Co. Number: CN-185 General Condition: Good Est. Value: $300.00 77. 150-500 GPM Fog, Akron Imperial Co. Number: CN-418 General Condition: Good Est. Value: $300.00 78. 150-500 GPM Fog, Akron Imperial Co. Number: CN-499 General Condition: Good ESt. Value: $300.00 79. 150-500-GPM Fog, Akron Imperial Co. Number: CN-33 General Condition: Good Est. Value; $300.00 80. 150-500 GPM Fog, Akron Imperial Co. Number: CN-170 General Condition: Good Est. Value: $300.00 81. 150-500 GPM Fog, Akron Imperial Co. Number: CN-115 General Condition: Good Est. Value: $300.00 82. 300-750 GPM Fog, Elkhart Sidewinder Co. Number: CN-288 General Condition: Good Est. Value: $350.00 83. 1000 GPM Fog, Wooster (Mystery Type) Co. Number: CN-144 General Condition: Good Est. Value: $300.00 84. 500 GPM Fog, Wooster (Mystery Type) Co. Number: CN-166 General Condition: Good Est. Value: $175.00 85. 500 GPM Fog, Wooster (Mystery Type) Co. Number: CN-370 General Condition: Good Est. Value: $175.00 285 8 _ 86. 500 GPM Fog, Elkhart Mystery Co. Number: CN-189 General Condition: Good Est. Value: $175.00 87. 500 GPM Fog, Elkhart Mystery Co. Number: CN-313 General Condition: Fair Est. Value: $125.00 88. 2� Tri Way Valve Est. Value: $50.00 Co. Number: 136 General Condition: Damaged shutoff 89. lis Fog Variable, Elkhart SOS Co. Number: CN-161 General Condition: Valve leaks Est. Value: $100.00 90. 4 Automotive Shop, Lubrication Hose Reel's Co. Number: --- General Condition: --- Est. Value: $35.00 91. 2 Automotive Shop, Air Hose Reels Co. Number: --- General Condition: --- Est. Value: $35.00 92. Lube Reels, Contra Costa County #76447 #61654 #61655 #61656 93. Air-Reel's Serial #40196 (This reel has no County tag.) 94. 1 Roll, Cable, Integral Messenger, 8 conductor (4 pair) 16 AWG Solid 95. 26 Rolls, Cable, Integral Messenger, 24 conductor (12 pair) 16 AWG Solid 96. 1 - Plan Holder Est. Value: $50.00 97. 1 Acme Visible Rollidex Co. Number: 58694 Est. Value: $500.00 98. 15 Lounge Chairs Est. Value: $15.00 99. 2 Lounge Couches Est. Value: $15.00 100. 5 Kitchen Chairs Est. Value: $5.00 101. Misc. Radio Electronic Components Est. Value: --- 102. . 1 - 4 way Red Street signal Est. Value: $50.00 286 File: 250-8204/C.1. THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Award of Contract for New Communication Cable at County Civic Center, Martinez Area. Project No. 4409-4087; 0928-WHO87B Bidder Total Amount Bond Amounts Parametric $24,250 Base Bid Labor & Mats. $12,125.00 431 N. Buchanan Circle #14 Faith. Perf. $24,250.00 Pacheco, CA 94553 Red Top Electric Co., Emeryville Inc. 4377 Adeline Street Emeryville, CA 94608 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; and 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; and IT IS FURTHER ORDERED that in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the own. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By eputy Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Auditor-Controller Contractor (Via A.D.) Sheriff-Coroner � File: 225-8205(F)/C.1. t' THE BOI SUPERVISORS CONTRA COROTcrCAIRNIA ASXDIOTHE � DYOTHECRACOSTAOUNTYFIRE iODSTICT Adopted this Order on September 21, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Award of Contract for Reroofing at Fire Station No. 6, Concord Area. Project No. 7100-4718; 0928-WH718B Bidder Total Amount Bond Amounts Sparks Roofing Co., Inc. $14,666.00 Base Bid Labor & Mats. $ 7,333.00 P. 0. Box 21563 Faith. Perf. $14,666.00 Concord, CA 94521 Roofing Constructors, Inc. dba Western Roofing Service San Francisco, CA 94124 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; The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, ORDERS 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 price 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; and 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 the Public Works Director is AUTHORIZED to sign the contract for this Board; and IT IS FURTHER ORDERED that upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. 1 hereby Certify that this is a true and correct copy of an action taken and entered on the minutes of tl» Board of Supervisors on the dale shown. ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officlo Clerk of the Board Deputy Orig. Dept.:Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting Auditor-Controller Contractor (Via A.D.) Fire Protection District (Via A.D.) 288 File: 245-8202(F)/C.1. itl y� q rep gg ppF pp��// Cnpq n� �+AN pe �+pgTe �+nl,NTy cpL'peigiN� TR�E7C THE Ti1WE1i1 § I&% THE CURIa<TC05'r/i"I:� PF)7tEPRQTECTIIX III3TRILT'IA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: none ABSENT: none ABSTAIN: none SUBJECT: Award of Contract for Reroofing at Fire Station No. 15, Lafayette Area Project No. 7100-4720; 0928-WH720B Bidder Total Amount Bond Amounts Sparks Roofing Co., Inc. $15,272 Base Bid Labor & Mats. $ 7,636.00 P. 0. Box 21563 Faith. Perf. $15,272.00 Concord, CA 94521 Pacific Coast Building Products Inc. dba Al Cal San Ramon, CA 94583 Malott & Peterson Roofing Co. Berkeley, CA 94710 Roofing Constructors Inc. dba Western Roofing Service San Francisco, CA 94124 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; The Board of Supervisors, as the Governing Body of the Contra Costa County Fire Protection District, ORDERS 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 price 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; and 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 the Public Works Director is AUTHORIZED to sign the contract for this Board; and IT IS FURTHER ORDERED that upon signature of the contract by the Public Works Director, the bonds posted by the other bidders are to be exonerated and any checks submitted for security shall be returned. 1 hereby certify that this Is■true andcortact copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:�0.1,_ J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Orig. Dept.: Public Works Dept. - Architectural Div. cc: public Works Department BYAl)fllDeputy Architectural Division P. W. Accounting Auditor-Controller Contractor (Via A.D.) Fire Protection District (Via A.D.) 28,j � j r THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21 1982 by the following vote: AYES: Suoervisors Powers, Schroder, McPeak. NOES: None. ABSENT: Supervisors Fanden, Torlakson. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Drainage Release DP 3011-81 Ridgeview Const. West Pittsburg Co., Inc., et al. 1 hereby cc,lRy that this 1a a true and corract rapy of an action taken and a:tered on the minutes a?P.:a Board of Suponriso:s on"ie date shovin. A-- SEP 21198Z _ J.A.OL SSCI'111.COUPu i Y CLERK and c- M is Clerk of the Board ,DepLl y Diana M.Herman Orig. Dept.: Public Works RD) cc: Recorder (via LD) then PW Records Director of Planning z;jii THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Pourers, Fanden, Schroder, Torlakson, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposal to Prohibit Distribution of Handbills. The Board having received a September 11, 1982 memorandum from Mr. Wallace Santos, 2965 Cherry Lane, Walnut Creek, CA 94596, transmitting several handbills which were placed on autos at the Pleasant Hill BARTD Station and which subsequently were carried by the wind onto his nearby property, and suggesting that an ordinance be adopted to prevent distribution of such flyers; IT IS BY THE BOARD ORDERED that the aforesaid information is REFERRED to the County Administrator and County Counsel for review and report. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board o1 Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By ,Deputy Orig. Dept.: Clerk cc: Mr. Wallace Santos County Administrator County Counsel z9i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Construction of Section of Highway 4 between Rodeo and Hercules. Supervisor T. Powers having commented on the increased volume of truck traffic hauling flammable and hazardous materials on Highway 4 as a result of the passage of SB 2066 (which prohibits trucks from using the Caldecott Tunnel during certain hours), and having noted that the State Department of Transportation (CALTRANS) has the funds to build a new section of Highway 4 between Rodeo and Hercules but that the construction is delayed because of litigation relative to an environmental impact report; and Supervisor Powers having recommended that the Public Works Director and Director of Planning be requested to review the impact of the increased truck traffic on the residents in said area and to recommend emergency legisla- tion that would enable CALTRANS to proceed with the aforesaid improvements to Highway 4. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: 4EP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Board B ,Deputy Orig. Dept.: Clerk cc: Public Works Director Director of Planning County Administrator JM:mn 292 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: ABSENT: Supervisors Fanden, Torlakson ABSTAIN: -- SUBJECT: Contra Costa County Advisory Council on Aging The Board having been advised that Charles Wind has resigned as an at-large representative on the Contra Costa County Advisory Council on Aging; IT IS BY THE BOARD ORDERED that the resignation of Mr. Wind is ACCEPTED. 1 M►e0p oetM►Y Mat thle N•frw snd eornot copy sl an soon fon and entered On the 0110000 Of Ma &,Ndasup«rlo 5EP 211982 ATTESTED:J.P.OLSSON,COUNTY CLERK and ex of/lclO Clerk of Ow 80" joy .0** on a ,1 Orig. Dept.: ccClerk of the Board cc: CCC Advisory Council on Aging via Office on Aging Office on Aging County Auditor-Controller County Administrator THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: ABSENT: Supervisors Fanden, Torlakson ABSTAIN: SUBJECT: Resignation from the Contra Costa County Aviation Advisory Committee The Board having been advised that Barrie Bormann has resigned as the Diablo Valley College representative on the Contra Costa County Aviation Advisory Committee; IT IS BY THE BOARD ORDERED that the resignation of Mr. Bormann is ACCEPTED. I hereby certify that this is a trueandcorrectcopy01 an action taken and entered on the minutes of the Board of SupervMors on the 21 l qCwn ATTESTED: 1 J.R. OLSSON, COUNTY CLERK end ex officio Clark of the BOetd �r ,ioerttq► ads Orig. Dept.: ccClerk of the Board cc: CCC Aviation Advisory Cte. via Public Works Director Public Works Director County Administrator 29 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA' Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of the Recycling Committee Regarding Various Solid Waste Topics On September lo, 1902, the Recycling Committee heard reports from the Public Works Department on the White Office Paper Recycling Program and other related matters. The White Office Paper Recycling Program is continuing to operate and the Public Works Department is continuing to investigate ways of reducing the cost of collecting the paper. A letter from the Auditor-Controller concerning the purchase of recycled paper for use in County departments, was discussed. The letter stated that it would be more expensive to purchase recycled paper and that there are potential problems with using recycled paper in copying machines. Staff was directed to further investigate the possibility of buying certain paper items made of recycled paper. The Committee heard a report from the Many Hands Recycling Center. It was reported that their fundings level has remained the same from last year, but there are increased costs in running the recycling program. Many Hands is attempting to mitigate these costs by various means. Many Hands offered to assist the County in its recycling efforts and will keep the Committee informed of the status of the Many Hands program. The Recycling Committee recommends that this report be accepted by the Board. Ion✓' �DjG�1 D'� Nancy C Fanden Tom Torlakson Supe rvi or, District II Supervisor, District V IT IS BY THE BOARD ORDERED that the recommendation of the Recycling Comr.;ittee is APPROVED. I hereby certify that this Is a true andcorreoaca"at an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig. Dept: Public Works (EC) ATTESTED: SEP 2 11982 cc: Administrator J.R.OLSSON,COUNTY CLERK Public Works Director and ex officio Clerk of the Board Solid Waste Commission via EC , BY .Deputy 295 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Legislation AB 3280 Supervisor Sunne W. McPeak having advised that the Legislature has approved AB 3280, legislation that requires the state to allocate Short Doyle funds to counties within 60 days of presentation of a claim, and having recommended that a telegram be sent to the Governor urging him to sign said legislation; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. I hereby cerftty that this[&a true and Wmdc*PY*f an action taken and entered on th*Ink"A"Of the 608,,d 01 supmhwa on the dote shown. ATTESTED: SEP 211982 j.R.OLSSOM,COUNTY CLERK and ex officio Clark of the 1300fd By ,Wirt Orig. Dept-:- Clerk of the Board CC: County Administrator 296 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Schroder, McPeak NOES: None ABSENT: Supervisors Fanden, Torlakson ABSTAIN: None SUBJECT: RECOMMENDATION FOR FURTHER REVISIONS OF THE 1982/83 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM (AB 90) FOR CERTIFICATION TO THE CALIFORNIA YOUTH AUTHORITY The Board having received from the County Justice System Subvention Program Coordinator through the County Administrator a report on the Status of 1982/83 County Justice System Subvention Program (AB 90) and Recommendations for Further Revisions, dated September 14, 1982, which is incorporated by reference into this Board order that certain revisions are required in the previously-approved funding limits of the 1982/83 AB 90 projects and that a certification must be sent to the California Youth Authority on the 1982/83 fund allocation to each of the seven AB 90 categories according to the percentage of such funds in the 1981/82 certified application; IT IS BY THE BOARD ORDERED that the recommendations from the County Justice System Subvention Program Coordinator and the County Administrator are approved as follows: 1. Approve the 1982/83 County Justice System Subvention Program project totals as detailed in column (b) of Attachment 1 of the September 14, 1982 report to the Board from the County Coordinator (referred to above). 2. Certify to the California Youth Authority through this Board Order that the 1982/83 AB 90 funds are allocated pursuant to this Board Order to each of the seven AB 90 categories as follows: WIC 1806 (a) Program Category FY 1982/83 Funds 1 - Offender-centered Services 476,982 2 - Adult Corrections 360,897 3 - Crime/Delinquency Prevention -0- 4 - Public Education -0- 5 - Non-secure Facilities 105,576 6 - Juvenile Camps 234,961 7 - AB 3121 (Ch. 1076, 1976 Statutes) 463,518 TOTAL $1,641,934 1 hereby cedffy that this is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. Orig. Dept.: Criminal Justice Agency . CC: Auditor-Controller, County Administrator A i r IE S 7 ctr: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Br �" Deputy 297 CONTRA COSTA COUNTY Staff .JUSTICE SYSTEM SUBVENTION PRO AM George RoemerExecutive Director ADVISORY GROUP RECEIVED CRIMINAL JUSTICE AGENCY OF CONTRA COSTA COUNTY CECIL HEDEN, Chairperson 2280 Diamond Blvd. #391 SUZANNE RICKARD, Vice-Chairpersonfir? �Q ,Jb2 Concord, CA 94520 J O.:�KN (415) 685-5335 CLERK BOArD O= SUPERVISORS rRA COSTA CO. MEMORANDUM a (� - _ ' ; Setember14, 1982 To: MEMBERS, BOARD OF SUPERVISORS From: 0 EMER Executive Director Re: STATUS REPORT ON 1982/83 COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM (AB 90) AND RECOMMENDATIONS FOR FURTHER REVISIONS As a result of my July 19, 1982 report to your Board, revisions were made in the 1982/83 County Justice System Subvention Project pursuant to the Board Order of July 20, as detailed in Column (a) of Attachment 1 of this report. It was indicated at that time that further revisions in some AB 90 projects might be necessitated by implementation of the 1982/83 State Budget Act. We have received a memorandum, dated July 30, from the California Youth Authority setting forth the requirements necessary for this County to receive 1982/83 AB 90 funds. Basically, your Board must certify to the CYA that fiscal year 1982/83 funds will be allocated to each of the seven AB 90 categories according to the percentage of such funds in the 1981/82 certified application. See Attachment 2 for details. As a result of these instructions from the CYA and as a result of a minor reduction in the 1982/83 allocation, some further revisions are required in the 1982/83 Subvention Program Application. These revisions are indicated on Attachment 1, column (b) . In summary, these changes are an increase in the Boys' Ranch Subsidy from $249,999 to $373,556, a decrease in the Children's Home Society project from $220,727 to $105,576, and a decrease in the Adult Correctional Program from $229,201 to $220,795. These changes affect only Probation Department projects and result in the same amount of AB 90 revenue to that department. The decrease in the Children's Home Society amount does not affect the approved amount of funds for that project since your Board approved General Fund money for that purpose. All other projects remain at the Board-approved level of July 20, 1982. Both the County Justice System Subvention Program Coordinator and the County Administrator are making the following recommendations to your Board to put this County in compliance with the State budget control language with respect to the County Subvention Program: 29d Members, Board of Supervisors -2- September 14, 1982 1. Approve the project totals for 1982/83 County Justice System Subvention Program as detailed in column (b) of Attachment 1 of this report. 2. Certify to the CYA pursuant to its memorandum of July 30, 1982 that this County's 1982/83 Subvention Program includes funds allocated to each of the seven AB 90 categories as follows: WIC 1806(a) Program Category FY 1982/83 Funds 1 - Offender-centered Services 476,982 2 - Adult Corrections 360,897 3 - Crime/Delinquent:: Prevention -0- 4 - Public Education -0- 5 - Non-secure Facilities 105,576 6 - Juvenile Camps 234,961 7 - AB 3121 (Ch. 1076, 1976 Sta-utes) 463,518 TOTAL $1,641,934 A suggested Board Order is attached. GR/jw Attachments 29J ATTACHMENT 1 CONTRA COSTA COUNTY JUSTICE SYSTEM SUBVENTION PROGRAM FISCAL YEAR 1982/83 (a) (b) BOARD RECOMMENDED 1982/83 SUBVENTION PROJECTS APPROVED REVISIONI 7/20/82 Criminal Justice Agency, PLANNING, COORDINATION, EVAL. & ADMINIS. $ 124,942 $ 124,942 District Attorney, PERFORMANCE OF AB 3121 FUNCTIONS 264,645 264,6452 Public Defender, DEFENSE OF JUVENILES 79,346 79,346 Probation, HOME SUPERVISION 130,554 130,554 Brentwood/Antioch Police, Sheriff, YOUTH AND FAMILY SERVICES 86,030 86,030 Probation, BOYS' RANCH SUBSIDY 249,999 373,5563 Health Services, DETENTION FACILITY MENTAL HEALTH SERVICES 154,867 154,867 Friends Outside (Sheriff), FRIENDS OUTSIDE 37,173 37,173 Children's Home Society (Probation) , YOUTH CRISIS SERVICES 220,727 105,576 (or alternative) Battered Women's Alternatives, OFFENDER TREATMENT PROJECT 25,388 25,388 District Attorney, ADULT PRE-TRIAL DIVERSION 188,684 188,684 Probation Department, ADULT CORRECTIONAL PROGRAM 229,201 220,7954 1982/83 Subvention Program Total $1,791,556 $1,791,556 1982/83 Allocation 1,643,556 1,641,934 1981/82 Carryover 148,000 149,622 1 Assures Contra Costa County's compliance with California Budget Act of 1982, Ch?pter 326, Statutes of 1982 (Item 5460-101-001 - Youth Authority) . 2 Includes $253,618 in 1982/83 funds and $11,027 in 1981/82 funds. 3 Includes $234,961 in 1982/83 funds and $138,595 in 1981/82 funds. 4 Includes two components: $14,765 in AB 90 Category 1 and $206,030 in AB 90 Category 2. 9/10/82 Soo THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Internal Operations Committee Report Concerning Procedures with Respect to Calendaring Correspondence At its meeting on September 13, 1982 the Internal Operations Committee reviewed staff practices with respect to correspondence directed to the Board. It was noted that this matter results from the method of handling a letter from Sandra Johnson relating to the bill- board cnl-680 in the vicinity of Arthur Road, Martinez but that the referral provided a good opportunity to review current procedures and policies. The Committee also was advised that practice generally with respect to correspondence is as follows: 1. Correspondence received in the Office of the Clerk of the Board is opened and a determination made as to whether the correspondence is an item which is properly listed on the Board's calendar either as a Determination Item or Information Item. The item is listed for Determination if it comes from a governmental agency or established organization and involves the potential for some action or decision on the part of the Board. 2. If it is a routine matter within the jurisdiction of a department, it is generally forwarded directly to the department for appropriate action. 3. If it is an item of correspondence which is already on referral to a Board committee, it is sent to the committee for consideration when the particular matter is taken up. 4. If it is a matter of a notice of a meeting, an action taken by another governmental body or organization, or similar item, it is listed for information if it is a matter of potential interest to the Board or the public generally. 5. If it is a routine communication to the Board, and the Clerk is able to respond based on previous Board actions or policy, a response is prepared and a copy sent out to Board members for information. 6. If a communication appears to be from an emotionally disturbed person, or is submitted for the purpose of harassing or embarrassing the Board, the com- munication is stamped and sent out to Board members for their information. 7. If it is a letter from an individual citizen expressing a personal opinion or viewpoint, the communication is stamped and sent out to Board members for their information. The staff was advised that a further criteria is that if the cDmmunication is about a matter which has already been acted upon by the Board, the communication is stamped "For Your Information" and sent out to Board members (the exception to this is when an appropriate official request for reconsideration is made to the Board) . Staff also advised that letters expressing disagreement with a policy decision of 3OL -2- the Board are sent out for information, or a simple response prepared by the Clerk on behalf of the Board, inasmuch as no Constructive purpose is served by listing the matter again on the Board calendar. As a result of its review, the Internal Operations Committee is satisfied with the procedures and policies staff is applying to calendaring correspondence to the Board. The Committee is of the view that it is impractical for every communication from the many county residents to be listed on the calendar, and that Board members can individually respond to any item of correspondence as they believe appropriate. It is recommended that this matter b d as a Committee referral and that existing policies and p continue to apply. Inve T. TORLAKSON R. I. SCHRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendation of the Internal Operations Committee is APPROVED. I hereby codify that this Is a trueendcorrect copy of an action!akar and entered on the minutes of the Board of Super!isora on the date shown. ATTESTED. SEP 21 1982 J.R.OLSSON,COUNTY CLERK and ex officio Ciork of the Board By .Deputy CC. County Administrator ?02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fabden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Status Report of Internal Operations committee Relating to Proposal for Taxicab ordinance At its meeting on September 13, 1982, the Internal Operations Committee considered the need for adoption of additional county ordinance provisions relating to the control of taxicabs. It heard from Mrs. Irene Wilkinson of Orinda who informed the committee that individuals appeared to be setting themselves up in the taxicab business, particularly for transport of perso.is from the Orinda BARTD station, without adequate controls in terms of driver qualification, vehicle insurance and safety, charges for service and other matters. The committee was advised that existing county ordinance provisions do require that persons engaging in driving a taxicab in the unincorporated area must obtain a permit from the Sheriff for which an application fee of $1.00 is required. otherwis., control of taxis in the unincorporated area is pursuant to provisions of California Vehicle Code and enforcement thereof by the California Highway Patrol. These regulations relate to insurance requirements, adoption of ordinances by local authorities, prohibition of alcoholic beverages display of company name, limitation on driving hours and posting of certain signs in taxicabs. As a result of its review, the committee determined that additional review of the adoption of additional ordinance provisions was advisable and, accordingly, recommends that this matter be referred to the County Administrator for consideration and consultation with the District Attorney, Sheriff-Coroner and County Counsel. The committee also further recommends that this review take into account the ordinance on this subject adopted by several of the cities in the county and consider the feasibility of adoption of a city ordinance and an agreement for administration of the ordinance through a city; e.g. , Walnut Creek which already has imp lejagofiting procedures, administration and enforcement of th:vordin n receipt of a .e"'', further report as a result of this review, ter will again be ACor C, considered by the Internal Operations T. TORLAKSON I, S HRODER Supervisor, District V Supervisor, District III IT IS BY THE BOARD ORDERED that the recommendations of the Internal Operations Committee are APPROVED. I haniby cwftUmt this Is airmanda~00yof an action taken and entered an the nik"a of 9w Board of Superwaors on the date she". ATTESTED:— SEP 2 11982 J.R.OLSSON,COUNTY CLERK and ex officio Cie*of the Board Orig. Dept.: Clerk of the Board By CC: County Administrator Sheriff-Coroner County Counsel District Attorney I.O. Committee 303 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY,CALIFORNIA Adopted this Order on September 21. 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, and McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Declaring the Month of November, 1982, as "Veterans Call to Unity Month." Governor Edmund G. Brown, Jr. having proclaimed this November as "Veterans Call to Unity Month," IT IS BY THE BOARD ORDERED that the month of November, 1982, is DECLARED "Veterans Call to Unity Month" in Contra Costa County; and All County citizens, veterans, and veterans groups are urged to work together toward common goals and benefits, and to commemorate this period through appropriate celebrations. 1 hereby certify that this Is a true and correct cap.-of an action taken and entered on the minutes ::Ire Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk o1 the Board ey� .Deputy Orig. Dept.: Clerk cc: State Dept. of Veterans Affairs County Veterans Resources Center County Administrator Public Information Officer 304 THE-BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote. AYES: Supervisors Powers, Schroder, McPeak NOES: None ABSENT: Supervisors Fanden, Torlakson ABSTAIN: None SUBJECT: RATIFY CONTRA COSTA HEALTH PLAN CONTRACTS The Board of Supervisors on September 10, 1980, authorized the Executive Director of the Contra Costa Health Plan to execute, on behalf of the Board, standard form individual contracts at Board established rates, subject to Board ratification; and The Board having considered the recommendation of the Director, Health Services Department, regarding ratification of the following contracts (Form #29-702) for Individual Health Plan Enrollments, Number Contractor Effective Date 277 CLAY, Andrea August 1, 1982 249 DENNEWITZ, Homer and Donna September 1, 1982 343 McNAMER, Karen Ann September 1, 1982 IT IS BY THE BOARD ORDERED that the action of Robert H. Kaplan in executing each designated contract is hereby RATIFIED. I hereby certify that this Is a true and oorredcopyof an action Ssken and entered on the minutes of the Board of supsrvisore on the date shown. ATTESTED: SEP 21 1982 J.R.O!SSON,COUNTY CLERK and e:officio Clerk of the Board 13y _,Deputy Orig. Dept.: Health Services Department, Attention Contra Costa Health Plan cc: County Administrator Auditor/Controller State of California 30O THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on 5�Pn+Pmhp" P1, I;LR� ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Agreement with Brookside Hospital for Health Care Services Supervisor Powers having reported on behalf of the Joint Conference Committee that agreement has been reached between Brookside Hospital and the County to provide outpatient services to County-referred members of the Contra Costa Health Plan, Medically Indigent Adults and Medi-Cal recipients at Medi-Cal rates and to provide specified ancillary services, including computed tomographic scanner services at rates below established Medi-Cal rates; and Supervisor Powers, on behalf of the Joint Conference Committee, having recommended that the Board approve and authorize the Health Services Director to execute on behalf of the County the agreement with Brookside Hospital and further to authorize the Chair to send a letter to the Brookside Hospital Board of Directors and Hospital Administrator thanking them for their cooperation in supporting the transfer of the Medi-Cal Program to County adminis- tration; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Powers are APPROVED. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Deputy Orig. Dept.: County Administrator cc: Brookside Hospital Board of Directors Brookside Hospital Administrator Health Services Director County Counsel Joint Conference Committee (Dr. Jay Aiken, Chair) County Auditor-Controller 306 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Powers, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: Fanden SUBJECT: Delicensure of Beds at County Hospital Supervisor McPeak having reported, on behalf of the Joint Conference Committee, that the Committee has endorsed the request of the Health Services Director that County Hospital delicense three (3) obstetric/gynecological (ob/gyn) beds in order to permit Los Medanos Community Hospital to license three (3) additional ob/gyn beds; IT IS BY THE BOARD ORDERED that the Health Services Director is authorized to offer to the appropriate state agency the delicensure of three (3) obstetric/gynecological beds at Contra Costa County Hospital on the condition that Los Medanos Community Hospital is permitted to add three (3) obstetric/gynecological beds. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: SEP 211982 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board B ,Deputy Orig. Dept.: County Administrator cc: State Department of Health Services via Health Services Director Office of Statewide Health Planning and Development via Health Services Director Administrator, Los Medanos Community Hospital Executive Director, Alameda-Contra Costa Health Systems Agency Dr. Jay Aiken, Chairman, Joint Conference Committee Health Services Director 307 'rHE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 by the following vote: AYES: Supervisors Powers, 1:anden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Approval of County Health Services Plan Update and Budget For FY 1982-83 The County Administrator having transmitted to the Board of Supervisors the County Health Services Plan Update and Budget for FY 1982-83 with his recommen- dation that the Board approve the plan update and budget and authorize the Director of Health Services to transmit the plan update and budget to the State Department of Health Services; The Board, having been made aware that further financial data and infor- mation must be provided, APPROVES the County Health Services Plan Update and Budget for FY 1982-83 and AUTHORIZES the Director of Health Services to forward said plan update and budget to the State Department of Health Services. I hereby certify that this Is a true and correct copyof an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED:ILI". 2i y�Z J.R. CLSS,::*V, ;'0UNT Y CLERK and ex officio G';e:.c of the Board �yW Deputy �W Orig. Dept.: Health Services cc: County Administrator Attn: Human Services State Dept. of Health (Via Health Services) County Auditor 308 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on September 21, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Appeal of Dorothea Holland of Evidentiary Hearing Decision. This being the time for hearing on the appeal of Dorothea Holland from an administrative decision of the Appeals and Complaints Division of the Social Service Department; and Supervisor S. W. McPeak, Chair, having noted that neither Ms. Holland nor a representative was present and having also noted that a hearing notice had been sent to her by the Clerk on August 31, 1982; and Board members having indicated that they had reviewed the material filed by the appellant and the Social Service Department, IT IS ORDERED that the decision of the Appeals and Complaints Hearing Officer is upheld on the basis of the evidentiary hearing decision and the appeal of Dorothea Holland is DENIED. I hereby certify that this is a hue andcorrectcopy of an action taken and entered on the minutes of the Board of Su,-ArA3 or.the doll shown. i ATTESTED: J.A.Q,-SsoN,CouuTY CLERK otuclo Clerk of the Board By ' pr�ltl� Orig. Dept.: Clerk of the Board Cc: Social Service Department Dorothy Bohannon County Counsel County Administrator Dorothea Holland 309 4 r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA In the Matter of Expenditure of Public Funds to S.P.C.A. September 21, 1982 Warren L. Smith this day appeared before the Board of Supervisors to protest the continued expenditure of public funds to the Society for the Prevention of Cruelty to Animals. The Board of Supervisors determined to take no action. THIS IS A.MATTER FOR RECORD PURPOSES ONLY. cc: County Administrator v'�i And the Board adjourns to meet in regular session on Tuesday f September 28, 1982 at 9:00 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 311 The preceding documents contain 1J pages.