Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 10201981 - Completed Min Pkt
1981 OCTOBER TUESDAY The preceeding documents contain ages. October 13, 1981 Closed Session At 12:35 p.m. the Board recessed to meet in Closed Session in Room 105, County Administration Building, Martinez, CA to discuss litigation. At 12:45 p.m. the Board reconvened in its Chambers and immediately adjourned to meet in regular session on Tuesday, October 20, 1981 at 9 a.m. in the Board Chambers, Room 107, County Administration Building, Martinez, California. Tom Powers, thairman ATTEST: J. R. OLSSON, Clerk Geraldine Russell , Deputy Clerk )y6 EXHIBIT "A" Vacation No. 1885 Sforrn Dain Fasament(SuA:532'T) A Portion of lot 71 as shown on Map of Subdivision No. 5327, Recorded July 15, 1980 in Book: 241 of Naps, at page 37, Contra Costa County Records, being also a portion of that easement recorded in Book 10161 OR 943, described as follows: Beginning at the southeast corner of said Lot 71 , thence northerly along the east line of said Lot 71 25.90 feet to the TRUE POINT OF BEGINNING; thence N.89038'30"W. 10.00 feet; thencs N.00 21 '30"E. and parallel to the east line of said Lot 71 40.00 feet; thence S.89 38' 30"E. 10.00 feet to a point of the east line of said Lot 71 ; thence southerly along said east line 40.00 feet to the TRUE POINT OF BEGINNING. RESERVING AND EXCEPTING THEREFROM, insofar as such utilities may exist on the date of recording of this vacation, pursuant to the provisions of Section 8340 of the State- of California Streets and High::ays Code, the ease;-,int and right at any time, or from tine to time, to construct, maintain, operate, replace, rernove and renew sanitary severs and storm drains and appurtenant structures in, upon, over and across a street or high"ay proposed to be vacated and, pursuant to any existing franchise or rene-:als thereof, or otherwise, to construct, maintain, operate, replace, remove, renew and enlarge lines of pipe, conduits, cables , wires, poles, and other convenient structures , equipment, and fixtures for the operation of gas pipelines, telegraphic and telephone lines, railroad lines and for the transportation or distribution of electric energy petroleum and its products, ammonia, -water and for incidental purposes, including access to protect such -corks from all hazards in, upon and over the area hereinbefore described to be vacated. IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Vacation of ) RESOLUTION NO. 81/ 1187 Storm Drain Easement (Sub. 5327)) Date: October 13, 1981 Oakley Area ) Resolution of Summary Vacation Vacation No. 1885 ) Public Service Easement (S.&H. Code Sec. 8335) The Board of Supervisors of Contra Costa County RESOLVES THAT: This Vacation is made pursuant to Streets and Highways Code Section 8330. The subject easement was dedicated for the construction of a storm drainage system in Subdivision 5327 in the Oakley area. This vacation is to correct an encroachment arising out of the improper location of a new house. The subject easement has never been used for the purpose it was dedicated. There is no present or prospective use of this easement since additional easement has been dedicated to relocate the planned storm drain through the subdivision in accordance with the approved plan. The proposed vacation is located in an area designated as Single Family Residential on the General Plan. For a description of the portion to be vacated, see Exhibit "A" attached hereto and i.ncorporated herein by this reference. This Board hereby FINDS that the proposed vacation will not have a significant effect on the environment, and that it has been determined to be categorically exempt under State guidelines Section 15112 in compliance with the California Environmental Quality Act. This vacation is not located in an area of Statewide interest or in any potential area of critical concern. The Planning Department having made its general plan report concerning this proposed vacation and this Board having considered the General Plan, it finds pursuant to Government Code 5 65402(a) that it has received the report of the Planning Commission's determination. This Board declares that the hereinabove described proposed vacation area is HEREBY ORDERED VACATED subject to any reservation and exception described in attached Exhibit "A" . From and after the date this Resolution is recorded, the portion vacated no longer constitutes a public service easement. This vacation is made under the Streets and Highways Code, Chapter 4, Sections 8330 et seq. The subject easement has not been used for the purpose it was dedicated. The Public Works Director shall file with the County Clerk a Notice of Exemption. A certified copy of this Resolution, attested by the Clerk under seal , shall be recorded in the Office of the County Recorder. PASSED BY THE BOARD on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originator: Public Works Department Transportation Planning cc: Public Works-Maintenance Assessor County Counsel Planning Recorder (2) EBMUD, Land Mgmt. Div. Thomas Bros. flaps PG&E, Land Dept. RESOLUTION NO. 81/ 1187 Pacific Telephone & Telegraph Right of Way Supv. Raymond Vail & Associates 401 Sunset Dr. , Suite D Antioch, CA 94509 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Powers. NOES: Supervisor Torl akson. ABSENT: None. ABSTAIN: None. SUBJECT: CATV Hearings The Board on September 15, 1981 havinn continued to this date and time hearings on the application of Mid-West Communications, Inc. for license to operate a cable television system in Contra Costa County and on the request of Viacom Cablevision for modification of license boundaries in southern Contra Costa County, and in conjunction therewith, consideration of the proposal of Cablevision that boundary lines of all existing systems be redesiqned and reestablished; and An October 8, 1981 letter havinn been received from Van Voorhis & Skaggs on behalf of the Blackhawk Corporation and the Kaplan-Wiedemann arouo requesting that the Board also consider grantina franchises for those projects and that this request be heard jointly with the other CATV requests set for hearinq this day; and The Public Works Director having advised that he had received a request from Televents, Inc. to extend its boundaries to include a portion of that area already requested by Mid-West Communications, Inc. and having suggested that it would be appropriate to consider the request of Televents, Inc. at the same time as those mentioned above; and The Public Works Director havinn commented that the basic issue of all of the applications and requests seems to be whether the County is willinq to issue exclusive franchises and/or license areas to cable operators, which is the subject of one of the provisions of the new CATV ordinance, a draft of which has recently been presented to the Board members and to County Counsel for review, and havinq recommended that until such time as that issue is resolved, no action be taken on any of the aforesaid proposals; and Board members having discussed the matter in some detail and havinq determined that it would be appropriate at this time to fix a hearing for the proposed CATV ordinance; IT IS BY THE BOARD ORDERED that November 10, 1981 at 2:00 p.m. is fixed for public hearing on the proposed CATV ordinance, and the above noted hearinas are continued to that date and time, and the requests of Blackhawk Corporation and the Kaplan-Wiedemann croup and that of Televents, Inc. are fixed for hearing on November 10, 1981 at 2:00 p.m. with the understandinn that it will be necessary to further continue all of the said hearings oendina approval of the proposed CATV ordinance. hmbycwfttheMalsatrneandconectropyof on action taken and artard cn the r�inutas of the board of Supervico on tYa dVo shoivn. ATTESTED,:_wwCT 131981 J.R. OLrrr'" t�^::i%14 Y CLERK wd ex officio Cion;of tt;s Bozrd Orig. Dept.: Clerk of the Board Diana M. Herman cc: Mid-West Communications, Inc. Viacom Cablevision Cablevision Van Voorhis & Skaggs, Attorneys At Law Televents, Inc. Public Works Director County Counsel County Administrator ?'� In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Nutrition Project for the Elderly Feasibility Study. The County Administrator having presented to the Board on this date an outline for a feasibility study of the Nutrition Project for the Elderly proposed by the County Welfare Director and the Director, Office on Aging, in compliance with previous budget discussions before the Finance Committee and the Board's Order of August 25, 1981 , in which it was proposed that the Nutrition. Project for the Elderly be transferred from the Health Services Department to the Social Service Department; and The County Administrator having recommended that the Board approve the feasibility study as submitted which will explore options for administration of the Nutrition Program, said study to be conducted by the Office on Aging in conjunction with staff from the Health Services Department, County Admini- strator, Advisory Council on Aging, State Department of Aging, senior citizens and others through the Nutrition Council ; and The County Administrator having further advised that it is anticipated that the aforementioned study will be completed by December 31 , 1981 for report back to the Board early in January, 1982; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON OCTOBER 13, 1981, by the following vote : AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None . ABSENT: None . 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 Human Services Supervisors County Welfare Director affixed this 1 3thlay of October 19 81 Health Services Director Director, Office on Aging Aatthews R. OLSSON, Clerk ByDeputy Clerk H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Complaint with respect to well drilling in Marsh Creek area. Supervisor Torlakson having advised the Board of a problem resulting from well drilling operations by operators of a mobile home park in the Marsh Creek area, explaining that apparently the drilling had intruded upon the property and water supply of an adjacent resident, Mr. Walt Perry; and Supervisor Torlakson having recommended that the matter be referred to the Health Services Director and County Counsel for review, including a review of the permit procedure governing well drilling; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is APPROVED. PASSED on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. , NOES: None . ABSENT: None. 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. c .c . Mr. Perry c/o Supervisor Witness my hand and the Seal of the Board of Torlakson Supervisors Health Services Director affixed this 1 tWay of October ' 1981 County Counsel County Administrator V11 OLSSON, Clerk By Ce^ 1di ne Russell . Deputy Clerk H-244/7715m 0 292 In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Authorizing Execution of a Lease Commencing October 1 , 1981 with Richmond Unified School District for the Premises at 2000 Giaramita Street, San Pablo. IT IS BY THE BOARD ORDERED that the Chairman of the Board of Supervisors is AUTHORIZED to execute on behalf of the County a lease commencing October 1 , 1981 with Richmond Unified School District for the premises at 2000 Giaramita Street, San Pablo, for occupancy by the Community Services Department under the terms and conditions as more particularly set forth in said lease. PASSED by this Board on October 13,1981 by the following vote: AYES: Supervisors Fanden, Schroder, `ic?eal•_, Torlalr son, poT. erc . NOES: None. ABSENT: None. 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisor Lease Management 13th axed this day of October affixed 19 81 cc: County Administrator County Auditor-Controller (via L/M) J. R. OLSSON, Clerk Public Works Accounting (via L/M) �• Buildings and Grounds (via L/M) By-2 2 Deputy Clerk Lessor (via L/M) Community Services Department (via L/M) 0 291 H-24 3/79 15M I - Ir THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13 , 1981 , by the following vote: AYES: Furervisors Fanden, Schroder, TfcPeal:, Torlakson, Powers . NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Contract Amendment Agreement X122-065-5 with City of E1 Cerrito -The Board on June 16, 1981, having approved Contract #22-065-4 with the City of E1 Cerrito for congregate meal services for the County's Nutrition Project for the Elderly under which said contractor's total payments to County shall not exceed $4,115; and The Board having considered the recommendation of the Director, Health Services Department, regarding amendment of said contract to decrease said contractor's payments to the County by $3,888 from $4,115 to $227, IT IS BY THE BOARD ORDERED that said recommendation is hereby APPROVED and the Board Chairman is AUTHORIZED to execute the Contract Amendment Agreement as follows: Number: 22-065-5 Contractor: City of El Cerrito Payment Limit Decrease: Contractor's total payment to County reduced to $227. CERTIFIED COPY A certify that this is a full, crux & correct col y of the wiginal document which is on file in my office,and that it •as passed k adopted by the Board of Supervisors of Contra Costa County. California. on the date shown. AI'MI .J. R.WgSCIN.County Clerk R ex-officio Clerk ..h id card of Supervisors. by Deputy CI ��� J Q «� onr—Li-a zU Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller Contractor EJM:ta p 290 In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Seventh Year (1981-82) Community Development Block Grant Program Activity Comprehensive Fair Housing Counseling Program with the Housing Alliance of Contra Costa County, Inc. The Board having considered the recommendation of the Director of Planning that it approve the Community Development Program Activity - Fair Housing Counseling Services agreement between the County and the Housing Alliance of Contra Costa County, Inc. with a total allocation of $125,000, IT IS BY THE BOARD ORDERED that the above recommendation be approved and that its Chairman is AUTHORIZED to execute said agreement. PASSED by the Board on October 13 , 1061 , bar the fo11oT i.n� vote : AYT.S : Supervi sors Fa'.ic?en, Schroder, "cPeak_, Torlal:son, "oma•er s . :one. A£0E'NT : :None. 1 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. Witness my hand and the Seal of the Board of Ori g: Planning Supervisors 13th OcLober 81 cc: Housing Alliance affixed this day of 19 Auditor/Controller County Counsel County Adrir.istrator J. R. OISSON, Clerk By tJ • Z�:�c..e Deputy Clerk C. 1,'atthevs H-24 3/79 15M O 2 SO In the Board of Supervisors of Contra Costa County, State of California October 13 19 81 In the Matter of Contract for Independent Audit of Community .Development Block Grant Program by Robert M. Larsen, Accoun tan t The Federal Government having required Contra Costa County to arrange for an audit of its Community Development Block Grant Program; and The Auditor-Controller having recommended contracting with Robert M. Larsen, Accountant, Walnut Creek, California, to perform the required audit for Feriod from July 1, 1979 through June 30, 1981; 1T IS BY THE BOARD ORDERED that its Chairman is AUTHORIZED to execute the ctiiitract for auditing services with Robert M. Larsen for an amount not to exceed $13,120.00. PASSED BY THE BOARD ON October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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. Orig. Dept.: Auditor-Controller Witness my hand and the Seal of the Board of Supervisor CC: County Administrator axed this 13th day of October affixed 1981 Planning Department Contractor, c/o Auditor J. R. OISSON, Clerk By L r l� LE I.CS . Deputy Clerk C. Matthews H-24 3/79 15M 0 2 8;8 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: ABSENT: ABSTAIN: SUBJECT: FOOD STAMP TRANSACTION CONTRACT AMENDMENT -- FEE INCREASE -- U. S. POSTAL SERVICE The United States Postal Service, Western Regional Office, having submitted their Amendment #1 (County #20-009-3) specifying a food stamp transaction fee increase from 51.42 to $1.71,based on their annual cost study, said increase to be effective October 3, 1981 for the Federal fiscal year, and the Welfare Director having recommended approval of said contract amendment so as to preclude interruption in Food Stamp transaction service pending his investigation of optional methods of Food Stamp issuance at lesser cost; IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Contract Amendment #1 (County #20-009-3) with the United States Postal Service as specified above. I hereby certify that this is a true and correct copy of an action taken and sntered on the minutes of the Socrd of Suparvis MC.7the date shown. ATT sTED: ICT 13 1981 and sx orticio C.sr:t of the Board ' Deputy Orig. Dept.: Social Service Attn: Contract Unit cct U. S. Postal Service County Administrator Auditor-Controller 0 28 77 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Agreement for Use of Facilities - #20-331-1 with Juvenile Hall Auxiliary IT IS BY THE BOARD ORDERED that its Chairman is authorized to execute Agreement for Use of Facilities #20-331-1 with the Juvenile Hall Auxiliary for the period July 1, 1981 to June 30, 1982 for use of storage space at Youth Center Complex in the Former Boy's tiding of Children's Center. hereby certify that this Is a true and correct copy o f an action taken sno enteral on tha minutes of the Board of Supervisors on t'�O ca!o shown.. ATTESTED: OCT 13 1981 and 6xcrF 'o c;ior.;of tfrs ec�rd By Deputy Orig. Dept.: Social Service Attn: Contract Unit cc: County Administrator Probation Department Contractor 0 286 • � n f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 110R! , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Aareement alonq towe Lane for MS 9-PO, Concord Area. Assessor's Parcel No. 159-000-IR, IT IS RY "T. MART) ORTMM that the Public Works Pi rector is AtrMRI7M to execute a Deferred Improvement Agreement with Fred and Helen Lowe, permitting the deferment of construction of improvements along Lowe Lane as required by the conditions of approval for MS o-RO which is located on the northeast corner of the intersection of Lowe Lane and Arnold Industrial Wav in the Concord area. I 'o N Iharr.',ycprffyil;a:;;'pis^'r..—icndcorrec?copy of 1 Doz:rC.Gi :;.:' Deoiity Diana M. Herman Orig. Dept.: Publ i c works MM cc: Public Works - Records (via Recorder) Director of Planninq Fred Lowe P. O. nox 4ni Diablo, CA 9452R 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13 108 , by the following vote: AYES: Supervisors Fanden, Schroder, HcPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approving Deferred Improvement Aqreement along_ easterly property line of the subdivision for Subdivision MS IF-81, Oakley Area. Assessor's Parcel No. 041-090-01.5. The Public Works Director is AUTHORI?.ED to execute a Deferred Improvement Agreement with John P. Miguel , Jr. and Sandra J. Miguel, permitting t� the deferment of construction of permanent improvements along the easterly property line of the subdivision for parcels A and R as required by the conditions of \ approval for Subdivision MS 1.0;-P1 which is located on the west side of Nut Tree Lane, southerly of the intersection of Noia Lane in the Oakley area. �V I hereby certify that th"is a true and correct copyof a;a:�:;cri the; ln autOZ of the an er.cticn tek^ - Board of Sjpcnlic�:.;07; sl;,:jn. 1 ATTEST U. T ^:.gnK and ex iQ3Pd 6y Diana L4. Herman v O Or Dept.: CC. Public Works Mn) Public Works - Records (via Recorder) Director of Planning John P. M iquel & Sandra .T. w i a_uel RT. 1, Box 2?4 B Oakley, CA g4SQ 284 In the Board of Supervisors `� f of Contra Costa County, State of California October 13 , 19 81 In the Matter of Approving Purchase Contract and Authorizing Payment for Property Acquisiti-on, Corps of Engineers Lower Pine-Galindo Creek Project No. 7520-6B8694 Concord Area The Board of Supervisors, as the Governing Body of the Contra Costa County Flood Control and Water Conservation District, ORDERS THAT the following Purchase Contract is APPROVED: Grantor Document Date Payee Amount Millicent Wyatt Purchase Contract 10/2/81 Millicent Wyatt $29,500.00 Payment is for 20 ft. x 52 ft. two bedroom mobile home, in place in the path of Pine Creek, in Diablo Mobile Lodge. The Public Works Director is AUTHORIZED to execute the above purchase contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount specified to be delivered to the County Real Property Division. The Real Property Division is DIRECTED to have title to the above mobile home registered in the name of the District. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Supervisors Real Property Division affixed this 13th day of October_____, 19 81 cc: County Auditor-Controller (via R/P) J. R. OLSSON, Clerk P.W. Accounting By :--11 /7/74,1 . Deputy Clerk Linda L. Paae 1 H-24 3/79 15M 0 283 In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Accepting Grant Deed of Development Rights, Richmond Area. IT IS BY THE BOARD ORDERED that the Grant Deed of Development Rights, dated September 28, 1981 , from Neighborhood House of North Richmond, is ACCEPTED, and the Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Real Property Division affixed this 13th day of October 19 81 cc: Planning Department J. R. OLSSON, Clerk By �J Deputy Clerk Linda L. Papp H-24 3/79 15M 0 2 5 In the Board of Supervisors '' G of Contra Costa County, State of California October 13 , 19 81 In the Matter of Rental Agreement Vacant County Land on Railroad Avenue Danville Area IT IS BY THE BOARD ORDERED that the Rental Agreement with Gordon Gammon, dated October 1 , 1981 , is ACCEPTED and the Public Works Director is AUTHORIZED to sign the Agreement on behalf of the County. The Agreement provides for rental of County-owned property at the intersection of Railroad Avenue and San Ramon Valley Road in Danville, on a month-to-month, as-is basis, for $200.00, effective October 1 , 1981 . PASSED by this Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management affixed this 13th day of October 19 81 cc: County Auditor-Controller (via L/M) Public Works Director J. R. OLSSON, Clerk Accounting Section J� By : ,r,�( In Deputy Clerk. ' Linda L. Page H-24 3/79 15M 0 281 In the Board of Supervisors of r �- Contra Costa County, State of California October 13 , 19 81 In the Matter of Approved Joint Operations Agreement between Dublin-San Ramon Services District, San Ramon Valley Unified School District, San Ramon Community Center, Inc. , and CSA R-7 San Ramon Area 7754-2310 IT IS BY THE BOARD ORDERED that a Joint Operations Agreement between the County on behalf of County Service Area R-7, the Dublin-San Ramon Services District, the San Ramon Valley Unified School District, and the San Ramon Community Center, Inc., is hereby APPROVED, and the Chairperson of this Board is AUTHORIZED to execute said agreement. The term of this agreement is from July 1 , 1981 to June 30, 1982. The total amount of reimbursement by the County to the San Ramon Valley Unified School District on behalf of County Service Area R-7 shall not exceed $165,?87 for the term of the agreement. The purpose of the agreement is for the administrative, operational and maintenance cost for all park and recreation facilities and programs within the territory of County Service Area R-7. PASSED BY THE BOARD on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Administrative Services Supervisors cc: Public Works affixed this 13th day of October 19 81 San Ramon Valley Unified School District Dublin-San Ramon Community Center, Inc. San Ramon Community Center, Inc. .t J. R. OLSSON, Clerk County Administrator By .�1 1;c1e. � f 1 Deputy Clerk County Counsel Linda Page County Auditor-Controller Public Works Accounting 0 2 !; H-24 3/79 15M S,= In the Board of Supervisors of Contra Costa County, State of California October 13, . 19 81 In the Matter of Approval of the Sixth Amendment to Lease Providing for Expansion of the FBU site Leased to Ronald E. Sorenson and Charlene A. Sorenson, at Buchanan Field Airport With the approval of the Federal Aviation Administration and in cooperation with the fixed base operators, the County has completed an expansion and realignment of the main aircraft parking apron to increase aircraft tiedown space. The County policy as defined by the Buananan Field Airport Policy and Standards for Development is to provide adequate space for each Fixed Base Operator. It is in the interest of both the County and Lessee to expand the FBO site leased to Ronald E. Sorenson and Charlene A. Sorenson to provide for additional aircraft parking for a period of 10 years under specific terms and conditions as contained in the Sixth Amendment to Lease. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Sixth Amendment to Lease is hereby APPROVED and the Chairman is AUTHORIZED to execute said Amendment on behalf of Contra Costa County, as Lessor. PASSED by this Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors affixed this 13th day of October 19 81 cc: Ronald E. and Charlene A. Sorenson (via L/M) County Administrator Public Works Director J. R. OLSSON, Clerk Manager of Airports By_!'It-,, Deputy Clerk County Auditor-Controller Linda L. Page L County Assessor County Counsel H-24 3/79 15M 0 2 7 9 I, In the Board of Supervisors of Contra Costa County, State of California October 13, . 19 81 In the Matter of Approval of the Sixth Amendment to Lease Providing for Expansion of the FBO site Leased to Garry Grover, Trustee, Buchanan Field Airport With the approval of the Federal Aviation Administration and in cooperation with the fixed base operators, the County has completed an expansion and realignment of the main aircraft parking apron to increase aircraft tiedown space. The County policy as defined by the Buchanan Field Airport Policy and Standards for Development is to provide adequate space for each Fixed Base Operator. It is in the interest of both the County and Lessee to expand the FBO site leased to Garry Grover, Trustee, to provide for additional aircraft parking for a period of 10 years under specific terms and conditions as contained in the Sixth Amendment to Lease. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Sixth Amendment to Lease is hereby APPROVED and the Chairman is AUTHORIZED to execute said Amendment on behalf of Contra Costa County, as Lessor. PASSED by this Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Lease Management Supervisors cc: Garry Grover (via L/M) ffi axed thisl3th day of October 19 81 County Administrator Public Works Director J. R. OLSSON, Clerk Manager of Airports By 4 Deputy Clerk County Auditor-Controller Linda L. Page County Assessor County Counsel H-24 3179 15M 0 27-8 In the Board of Supervisors of Contra Costa County, State of California October 13, , 19 81 In the Matter of Approval of the Third Amendment to Lease Providing for Expansion of the FBO site Leased to Pacific States Aviation, Inc. at Buchanan Field Airport With the approval of the Federal Aviation Administration and in cooperation with the fixed base operators, the County has completed an expansion and realignment of the main aircraft parking apron to increase aircraft tiedown space. The County policy as defined by the Buchanan Field Airport Policy and Standards for Development is to provide adequate space for each Fixed Base Operator. It is in the interest of both the County and Lessee to expand the FBO site leased to Pacific States Aviation to provide for additional aircraft parking for a period of 10 years under specific terms and conditions as contained in the Third Amendment to Lease. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that the Third Amendment to Lease is hereby APPROVED and the Chairman is AUTHORIZED to execute said Amendment on behalf of Contra Costa County, as Lessor. PASSED by this Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Lease Management affixed this 13thday of October 19 81 cc: Pacific States Aviation, Inc. (via L/M) County Administrator J. R. OLSSON, Clerk Public Works Director By t C17�d p ' A7111, Deputy Clerk Manager of Airports Linda L. Page County Auditor-Controller County Assessor County Counsel H-24 3/79 15M 0 27 (" y4 t, In the Board of Supervisors of Contra Costa County, State of California October 13 19 81 In the Matter of Accepting Right of Entries Crow Canyon - San Ramon Boulevard Street Improvement Project Assessment District 1980-4 W. 0. No. 5475 IT IS BY THE BOARD ORDERED that the following Right of Entries for street improvements on Crow Canyon Road and San Ramon Boulevard are ACCEPTED: Grantor Document Date Parcel Number James Kilpatrick Right of Entry 9/23/81 26-A and 30-A Crow Canyon Center, Right of Entry 9/23/81 7-A and 3-A A Limited Partnership W. R. Grace Right of Entry 9/23/81 28-A and 29-A Development Corp. Safeway Stores, Inc. Right of Entry 9/23/81 24-A Said Right of Entries are being granted to the County pending conveyance of permanent rights. The Public Works Director is AUTHORIZED to execute the above Right of Entries on behalf of the County. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None CERTIFIED COPT' I certify that this Is a full, true .t: correct copy of the original document which is on file in my office, and that It was NsSed &c adopted by the Board of Supervisors of Contra Costa County. California..on the date shoe•n. ATTEST: J. ft. pi.SSON. County Clerk &ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. -" �� OCT 13 1981 i,97i r rl /r J (� on Originator: Public Works Department Real Property Division 0 2'; File: 250-8020/C.4.3. In the. Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Approving Change Order to Construction Contract for "D" Ward Remodeling at County Hospital , Martinez Area. (6971-4520; 0928-WH520B) The Board of Supervisors APPROVES and AUTHORIZES the Public Works Director to execute Change Order No. 3, dated September 30, 1981 , to the construction contract with John D. Wilson Construction Company, 1780 North Main Street, Walnut Creek. Change Order No. 3 provides for various additional items of work involving painting, electrical and carpentry, increases the contract price by $5,043.95, and extends the contract completion time by 135 calendar days. There are sufficient contingency funds budgeted for the project to cover the cost of this change order. PASSED BY THE BOARD on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Originating Department • Witness my hand and the Seal of the Board of Public Works Supervisors Architectural Division affixed this 13th day of October 1981 cc: Public Works Department J. R. OLSSON, Clerk Architectural Division n Accounting (Via A.D.) By Deputy Clerk John D. Wilson (Via A.D.) Linda L. -Page Auditor-Controller (Via A.D. ) Elvin Cometta (Via A.D.) H-24 3/79 15M 0 275 In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Accepting Grant Deed Walnut Bo-ulevard Bike Lane Walnut Creek Area Project No. 0662-6U4208 IT IS BY THE BOARD ORDERED that the following Right of Way Contract is APPROVED and the following Grant Deed is ACCEPTED and the Public Works Director is AUTHORIZED to execute said contract on behalf of the County: Dated September 14, 1981 from Robert W. Schmieder conveying 3,030 square feet of land in fee (2,771 square feet underlying existing Walnut Boulevard) , miscellaneous landscaping and yard improvements. Contract dated September 14, 1981 ; Consideration: $1 ,287.00. Payment to the Grantor is to be processed by the City of Walnut Creek as provided for in the Joint Powers Agreement between the County and the City of Walnut Creek approved by Board Order dated July 21 , 1981 and as provided for in the respective Right of Way Contract between the Grantor, the City of Walnut Creek and the County. The Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the County. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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. Witness my hand and the Seal of the Board of Supervisors Originator: Public Works Department Real Property Division affixed this 13th day of October 19 81 J. R. OLSSON, Clerk By r/1"',n�1� a Ur_ Deputy Clerk Linda L. Page 0 2'7:1 H-24 3179 15M In the Board of Supervisors of Contra Costa County, State of California October 1.3 81 , 19 _ In the Matter of Responding to the California Youth Authority's Letter of August 31, 1981, to the Board of Supervisors concerning the County Justice System Subvention Program The Board having received an August 31, 1981, letter from the California Youth Authority notifying the County that its Plan for Correction of Potential Violation of Commitment Limit in Fiscal Year 1980-81 has been approved and also informing the County that even though the Plan has been approved, the County will be required to pay back Justice System Subvention Program funds as a penalty for 1980-81 overcommitments; and The Board having received a report from the County Administrator's Office and the Criminal Justice Agency that such notification of a payback of funds appears to be contrary to Subvention Program legis- lation and regulations which permit the Youth Authority to impose a penalty only if a Plan is not approved; and Board members having considered such report and the Board having received from the County Administrator's Office a proposed letter to Mrs. Pearl West, Director of the California Youth Authority, from the Chairman of the Board of Supervisors appealing this penalty notification from the California Youth Authority; IT IS BY THE BOARD ORDERED that this letter be APPROVED and that the Chairman of the Board be AUTHORIZED to execute the letter on behalf of the Board. PASSED BY THE BOARD on October 13, 1981 , by the following vote : AYrc. Sunervisors Fanden, Schroder, '1!cPea1- , Torlakson, Porters . ;DOES : None. ABSENT: None. 1 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. Witness my hand and the Seal of the Board of CC : County Adninistrator Supervisors County Probation Officer affixed this 13thday o{Octoher 19 81 District Attornev Presiding Judge of the Superior Court �, /� � J. R. OLSSON, Clerk Director, Criminal Justice B � r/l���fi� '`�-���' , Deputy Clerk By Asrenc` C . ".att'�i'1as H-24 3/79 15M 0 273 J r ' In the Board of Supervisors r of Contra Costa County, State of California .: October 13 19 81 In the Matter of Authorizing Rate Schedule for Home Health Agency Services Effective August 1, 1981 As recommended by the Assistant Director of Health Services/ Public Health, IT IS BY THE BOARD ORDERED that the following schedule of rates is AUTHORIZED for Home Health Agency Services effective August 1, 1981 (said rate scheduled has been approved by fiscal intermediary, Blue Cross) . Service From To Nurse $57.50 per visit $58.00 per visit Home Health Aide $30.00 per hour $30. 00 per hour Physical Therapist $56.42 per visit $56.00 per visit Masters Social Worker $67.31 per visit $67. 00 per visit Speech Therapist $58.28 per visit $58.00 per visit Occupational Therapist $57.21 per visit $57. 00 per visit PASSED BY THE BOARD on October 13, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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 Administrator Supervisors Human Services affixed this 13th day of October_ 19 81 County Counsel J. R. OLSSON, Clerk Auditor-Controller Health Services Dept. By Deputy Clerk Director, Health Services C. Matthews 0 272 M?c h/75 3oM In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Molter of Formal County Position in Support of SB-381 The Board this day having considered the recommendation of the County Administrator that it support passage of SB-381 (Holmdahl) which proposes certain changes in definition of chargeable commit- ments to the California Youth Authority which would reduce county liability (under AB 90 legislation) ; IT IS BY THE BOARD ORDERED that a county position in SUPPORT of said measure is hereby established. Passed by the Board on October 13, 1981, by the folloj-i.n5, vote : AYES : Sur.ervisors Fanden, Schroder, itcPeal:, Torlakson, Powers . NOES : Mone. n B FENT . None. 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. Orig: Administrator (2) Witness my hand and the Seal of the Board of cc: County Legislative Supervisors Delegation affixed this 13thday of nctol-er 19 S1 CSAC County Counsel Criminal Justice Agency /J J. R. OLSSON, Clerk By41(/ Deputy Clerk H-24 3/79 15M 0 271 In the Board of Supervisors of Contra Costa County, State of California October 13 . 19 81 In the Mauer of Certificate of Appreciation The Board having received an October 6, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, recommending that Kathleen Andres, Chairperson of the Task Force an the Employment and Economic Status of Women for Federal Fiscal Year 1981 be commended for her contributions to the Task Force; IT IS BY THE BOARD ORDERED that a Certificate of Appreciation be ISSUED to Kathleen Andres, Chairperson of the Task Force on the Employment and Economic Status of Women for Federal Fiscal Year 1981, for her valued contributions in serving on this Task Force. PASSED BY THE BOARD on October 13, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None 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. Witness my hand and the Seal of the Board of cc: Task Force on the Employment Supervisors and Economic Status of Women affixed this 13thday of October 1981 County Administrator Dept. of Manpower Programs j ,f.-li. OLSSON, Clerk By Deputy Clerk Ronda Amdahl 0 210 H-24 3/79 15M THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 1°41 , by the following vote: AYES: powfilm,Schroder, IUCpNk, TolrinMM NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Segregation of Assessment 52-B, Assessment District 1.964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the r7ounty Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-030-010 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement gond Act of 1915, Assessment District 1964-3, has been subdivided; In Conformance with Sections 8730 and 8734 of the Streets & Highways Code, IT IS RY "M r0ARn ORD17)En that the Public Works Director, ex officio Street Superintendent, is AUTHORI M to file with the Clerk of the Board amended assessments for Assessment 'Vo. 52-B, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. I"' IS FURTHER ORDz'RF:D that, pursuant to Resolution no. 59/567 adopted by the Board on August 26, 1969, a fee of S1.60 shall be applied to the segregation to cover Countv costs. I hereby certify that this is a true and conact copyet an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 13 1981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the 8oan/ BY Orig. Dept.: cc: Public Works (LD1 Pub! is Works - Rus. & Serv. Co. Aden i n. Co. Auditor-!'ont. Co. Counsel 269 r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October I'll 1nRi , by the following vote: AYES: POWMAfaliden,Schroder, Me-Nek, Todakaon NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Segregation of Assessment 40-C-1, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Audi tor-!'ontrol1er that the parcel of land shown as Assessor's Parcel No. 210-040-047 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Ronrl Act of 1915, Assessment District 1964-3, has been subdivided; In Conformance with Sections 8730 and 8734 of the Streets 6 Highways Code, IT IS RY TH5 BOARD ORDPM that the Public Works Director, ex officio Street Superintendent, is AUTHORIZED to file with the Clerk of the Roard amended assessments for Assessment No. 40-C-1, segregating and apportioninq the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. I'" IS FCTRTHER ORDE'RM that, pursuant to Resolution no. 69/567 adopters by the Hoard on August 26, 1969, a fee of 5160 shall be applied to the segregation to cover County costs. I hereby Certify that this is a true and ConectcopyOf an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 13 1981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By u -� 1 i Orig. Dept.: cc: Public Works MD) Public Works - 'Bus. & Serv. Co. Admin. Co. Auditor-Cont. Co. Counsel 0 268 j Lt THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Powm,f anden, Schroder, M"k, Tort lkw NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Segregation of Assessment 40-C-2A, Assessment District 1964-3, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 21-0-040-047 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Bond Act of 1915, Assessment District 1964-3, has been subdivided; In Conformance with Sections 5730 and 8734 of the Streets & Highways Code, IT IS BY Tr F: POARD ORDERED that the public Works Director, ex officio Street Superintendent, is AUTHORI7ED to file with the Clerk of the Board amended assessments for Assessment Mo. 40-C-2A, segregating arra apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FUR'r'H R ORDERM that, pursuant to Resolution No. 69/567 adopted by the xtoard on August 26, 1969, a fee of S1.60 shall be applied to the segregation to cover County costs. I h0rWW GWIty that this is a true and con wt aVyof an action taken and entered on the minutes of UN Board of Supervisors on the data shown. ATTESTED: OCT 3 1981 J.A. OLSSON, COUNTY CLERK and ex officio Clerk of the Bowd y i BY" �i v,: itt "iQ Do" Orig. Dept.: Public Works (TP) cc: Public Works - Bus. & Serv. Co. Admin. Co. Auditor-Cont. Co. Counsel 0 267 M' THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 1aR1 , by the following vote: AYES: Po�rMt;�shi�en,Sc!►rodt�r, M�?ak,TotAakson NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Segregation of Assessment 4 , Assessment District 1975-4, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-controller that the parcel of land shown as Assessor's Parcel No. 218-040-031 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement T;onrl Act of 1915, Assessment District 1975-4, has been subdivided; In Conformance with Sections P730 and 8734 of the Streets & Highways Code, IT IS RY Tom: gDARn ORTtcYT73 that the Public works Director, ex officio Street Superintendent, is ALTMORI?Fn to file with the clerk of the Board amended assessments for Assessment No. 4, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT IS FURIMER ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on Auqust 26, 1969, a fee of 5160 shall be applierl to the segregation to cover County costs. I hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the Boars!of Supervisors on the date shown. ATTESTED: CCT 13 1981 r J.R. OLSSON, COUNTY CLERK and ex officio Clark of tha 80" l rl ,- Orig. Dept.: GC: Public Works (I.D) Public Works - Bus. b Serv. Co. Admi n. Co. Auditor-Cont. Co. Counsel Q 2G% ,J �Y THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 1081 , by the following vote: AYES: Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Segregation of Assessment 15, Assessment District 1979-4, San Ramon Area. The Public Works Director has reported that he has been notified by the County Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 208-280-003 on previous tax rolls upon which there are unpaid assessments on bonds issued under the Improvement Pond Act of 1915, Assessment District 1979-4 , has been subdivided; In Conformance with Sections 8710 and 87�4 of the Streets & Highways Code, IT IS RY Tf, gDARD ORDERED that the Public Works Director, ex officio Street Superintendent, is At"HORI 7rD to file with the ^1 erk of the Poard amended assessments for Assessment No. 15, segregatinq and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. IT Ia FURTHHR OP.T1z'Rr..D that, pursuant to Resolution No. 69/567 adopted by the Board on Auqust 26, 1969, a fee of 5160 shall be applied to the segregation to cover Countv costs. I hweby certify that this is a true and 00rrWteopy 0f an adlon taken and entered on the Minutaa of the 90ard of Supervisors on the data Shown. ATTESTED: . OCT 13 1981 J.A. OLSSON, COUNTY CLERK and ex officio Clerk of the Board 1 _ 1 x,)7,7/ .1 `�' BY Orig. Dept.: cc: Public Works MD) Public Works - Rus. & Serv. Co. Admin. Co. Audi for-tont. Co. Counsel 0 2b") v fi THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 1.3, 1QR1 , by the following vote: AYES: Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Proposed Segregation of Assessment 1, Assessment District 1979-5, San Ramon Area. The Public Works Director has reported that he has been notified by the Countv Auditor-Controller that the parcel of land shown as Assessor's Parcel No. 210-010-01.3 on previous tax roils upon which there are unpaid assessments on bonds issued under the Improvement Bond Act 1915, Assessment District 1, has been subdivided; In Conformance with Sections 873n and 8734 of the Streets & Highways rode, IT IS BY THF HARD ORD-77) that the Public Works Director, ex officio Street Superintendent, is AUTHORI7ED to file with the Clerk of the Board amended assessments for Assessment No. 1, segregating and apportioning the unpaid installments of the original assessment in accordance with the benefits to the several parts of the original parcel. I'r IS FURTHI;'R ORDERED that, pursuant to Resolution No. 69/567 adopted by the Board on August 26, 1969, a fee of $160 shall be applied to the segregation to cover Countv costs. I horQW certify thaw this is a true and car eeteW of an action taken and entered on the mkwho of the Board of Supervisors on the date shown. ATTESTED: OCT 13 1981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Sowd By DeputyJ f � Orig. Dept.: Public Works Mn) cc: Public Works - Sus. & Serv. Co. Admin Co. Auditor-Cont. Co. Counsel 0 264 In the Board of Supervisors lb of Contra Costa County, State of California October 13 19 81 In the Matter of Increase in Contract Contingency Fund, Cummings-Skyway-Crockett Area (Bill 14aher & Sons, Inc.) Project No. 0672-6R6446-81 On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDERED that an increase of $400.00 in the contract contingency fund for the Cummings Skyway P.C.C. Ditch Project is APPROVED, said increase is necessary to provide compensation for additional P.C.C. ditch and unforeseen extra work. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 1 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. Originator: Public Works Department Witness my hand and the Seal of the Board of Design and Constr.. Div. Supervisors affixed this 13th day of October 19 81 cc: County Administrator County Auditor-Controller J. R. OLSSON, Clerk Public Works Director n Design and Constr. Div. By ! � ,r��! baa . Deputy Clerk Accounting Division Linda L. Page H-24 3/79 15M 0 263 2 � ~ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 1041 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash gond for Faithful Performance, Subdivision 417R, Discovery 'Pay Area. On February 10, 1080, this Board RESOLVED that the improvements in the above-named development Were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: The Roard f i nrjs that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance rode Section 44-4.d0r, and the subdivision agreement, IT IS BY 'TgOARD ORI�27) that the Pub) is Works Director is authorized to re`und HF: to A7C Realty Five, Inc. the 5500 cash bond for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 147175, dated Tune 1 , 1Q77. I herby certify that this is a true and corset Copyol an action taken and entered on the minutes Of the board of Supervisors on the date shown. ATTESTED: OCT 131981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the 808td By OrPuh Orig. Dept.: cc: Public Works MM Public Works - Account. Pubic Works - Des./'onst. Director of Planning ATC Realty Five, Inc. c/o Wells Fargo Bank Real Estate Industries Group #327 475 Sansome Street 0 262 San Francisco, CA Q4111 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 10q' , by the following vote: AYES: POWNS,hAden, Schroder, M60"k, Tork.-I SM1 NOES: ABSENT: ABSTAIN: SUBJECT: Completion of warranty period and Release of Cash gond for Faithful Performance Bridge construction, Subdivision 4419, Danville Area. On June 1, 1919, this Poard RESOLVED that the bridge construction in the above-named development was completed for the purpose of establishing a ginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: -he Roard firxls that the improvements have satisfactorily net the guaranteed performance standards for one year after completion and acceptance; and Dursuant to Ordinance Code Section Q4-4.40F and the subdivision agreement, IT IS RY MM AOARD ORDrRvD that the Public works Director is authorized to refund to Kaufman 6 Rroad the S5on cash bond for the subdivision aareement for bridge constr- uction, as evidenced by Auditor's Deposit 'Permit No. 12R?s;n, dated August F, 1Q"75. 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: 0 CT 13 1981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board �. ; By /j . f'�1 Deputy r i Orig. Dept.: cc: Public Works MD) Public Works - Account. Public Works - Des./Const. Director of Planning Kaufman 6 Broad P. 0. Box 2755 Dublin, CA 4456E 0 26i Z7" THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 11, 11001 , by the following vote: AYES: pWMMj;sMw,SChtodK. MCPNk, Udskton NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash 13ond for Faithful Performance, Subdivision 44310, Danville Area. On September 11 , 110710, this T�oard RBgOL'Tn that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public works Director: The 9oard finds that the improvements have satisfactorily met the guaranteed performance standards for ore year after completion and acceptance; and Pursuant to Ordinance Code Section 94-4.401; and the sdxlivision agreement, IT IS 13Y "M HOARD ORnv-M P that the Public works Director is authorized to refund to Kaufman & Broad the 5500 cash bone for the subdivision agreement, as evidenced by Auditor's Deposit Permit No. 123547, dated February ln, 1.10'5. I hereby certify that this is a true andconactcopyof an action taken and Entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT 131981 J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board By , ,1 �, f" ; _ Deputy Orig. Dept.: Public works (LD) cc: Public Works - Account. Public Works - Des./Const. Director of Planninq Kaufman & Broad P. O. Aox 2755 Dublin, CA Q4569 0 21GO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 108, , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash vond for Faithful Performance, Subdivision 50Q1, San Ramon Area. On August 19, 1980, this Roard RESOLVED that the improvements in the above-named development were completed for the purpose of establishing a beginning date for filing liens in case of action under the subdivision agreement; and now on the recommendation of the Public Works Director: The Board finds that the improvements have satisfactorily net the guaranteed performance standards for one year after completion and acceptance; and Pursuant to Ordinance Code Section 44-4.40, and the subdivision agreement, IT IS RY 'THE BOARD ORDrjM_) that the Public Works Director is authorized to refund to The Housing Group the 53,422 cash bond for the suhdivision agreement, as evidenced by Auditor's Deposit Permit No. 07381, dated March 17, 1978. f hemby certify that this is a true andcorrectcopyo/ en 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.: cc: Public Works (LD) Public Works - Account. Public Works - Des./Const. Director of Planning The Housing Group 3FQ0 Mt. Diablo 141vd. Lafayette, CA 9454' 0 259 Z� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlaksor,, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Granting Permission to Partially r1ose Certain Streets to hold California High School Homecoming Parade, San Ramon Area. IT IS RY THE BOARD ORDERED that permission is granted the California High School to partially close Alcosta Boulevard, Belle Meade Drive and Broadmoor Drive to hold a homecoming parade between approximately 9:00 a.m. and 10:30 a.m. on October 17, 1981, subject to conditions set forth relative to parades in Tioard Resolution No. 4714. I hereby certify that this is a true and carrect copyol an action taken and entered on the minutes Of the Board of Supervla 0 o on the 3dete shown.own. ATTESTED: J.R. OLSSON, COUNTY CLERK and ex officio Clerk of the Board BY Deputy I ,f Orig. Dept.: Public Works (LD) cc: California High School (via PW) 258 In the Board of Supervisors of Contra Costa County, State of California October 13 1981 In the Matter of Establishment of a Business Category on the Task Force on the Employment and Economic Status of Women The Board having received an October 6, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, recommending that a Business Category be established on the Task Force on the Employment and Economic Status of Women, thereby providing additional expertise to the current membership; IT IS BY THE BOARD ORDERED that a Business Category is established on the Task Force on the Employment and Economic Status of Women and the Board policy governing appointments is APPLIED. PASSED by the Board on October 13 , 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None 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. Witness my hand and the Seal of the Board of Supervisors cc: Task Force on the Employment and Economic Status of Women affixed this 13th day of nrtn}ipr 19-&1- County Administrator _ County Auditor-Controller OLSSON, Clerk Dept. of Manpower Programs By Clerk Rona 1 J H-24 3/79 15M 0 257 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Committee Actions On the recommendation of Supervisor N. C. Fanden, IT IS BY THE BOARD ORDERED that the following actions are APPROVED: NAME ACTION TERM Jeanne R. Geesey Appointed to To fill vacancy 2551 Pebble Beach Loop Hospice Policy Body created by the Lafayette 94549 (Supervisorial District II resignation of Representative) Beverly McDowell Bernice B. Royer Resignation from - - Family and Children' s Services Advisory Committee (Supervisorial District II Alternate) Stan Caldwell Appointed to To fill unexpired 4108 Cabrilho Drive Neighborhood Preservation term of William Martinez 94553 Committee (Vine Hill Area) Valli ending of the Countywide Housing June 30, 1982 and Community Development Advisory Committee Gumecindo G. Gonzales Declared position vacant - -• for lack of attendance Neighborhood Preservation Committee (Crockett Area) of the Countywide Housing and Community Development Advisory Committee I herr:by cer;f,`y Mat the is a true and correct copy of an action taken snct snieree cn tha minutes of the Board of Supervisors on the dais shown. ATTESTED: OCT 131981 J.R. O_-131F" ', C-3-:JA7Y CLERK and,:x odicio Clark of tra Board By P-,rr., ,�- t� Dept Orig. Dept.: Clerk of the Board cc: Appointees Hospice Policy Body Health Services Director Family and Children' s Services Advisory Committee Director of Planning Neighborhood Preservation Committees Q 256 County Administrator In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 _U In the Matter of APPOINTMENT TO THE ECONOMIC DEVELOPMENT TASK FORCE The Board having determined by the Board Order dated August 25, 1981 that the membership on the Economic Development Task Force be expanded to include a representative from the Task Force on the Employment and Economic Status of Women; and The Board have received an October 6, 1981 memorandum from Judy Ann Miller, Director, Department of ManpoweTPrograms, transmitting the recommendation of the Task Force on the Employment and Economic Status of Women that Kathleen Andres be appointed as the Task Force representative to the Economic Development Task Force; IT IS BY THE BOARD ORDERED that Kathleen Andres, representing the Task Force on the Employment and Economic Status of Women� is appointed to the Economic Development Task Force. PASSED by the Board on October 13, 1981 by the following vote: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None 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. Witness my hand and the Seal of the Board of CC: Economic Development Task Fc&pervisors Task Force on the Employmentaxed this 13th day of October 1981 }� and Economic Status of Women County Administrator - County Auditor-Controller , .!. R. OLSSON, Clerk Dept. of Manpower Programs By ' 1 Deputy Clerk Ronda Amdahl 0 255 H-24 3/79 15M lip In the Board of Supervisors of Contra Costa County, State of California October 13 P 1981 In the Matter of Appointment of Kathy Brown as official representative of County Personnel Director's Category on the Task Force on the Employment and Economic Status of Women The Board having received an October 6, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs recommending that Kathy Brown, Personnel Analyst for the County Personnel Department, be appointed as the official representative of the County Personnel Director's Category on the Task Force on the Employment and Economic Status of Women: The Board having reviewed the recommendation of the Director, Department of Manpower Programs, and having considered the significant amount of time required of Task Force members; IT IS BY THE BOARD ORDERED that Kathy Brown is appointed as the official representative of the County Personnel Director's Category on the Task Force on the Employment and Economic Status of Women. PASSED by the Board on October 13, 1981 by the following vo to: AYES : Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES : None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order entered on the Ves ofsaid Board f Su rvisors on the date aforesaid. ig. manpower �ept. Witness my hand and the Seal of the Board of cc: Task Force on the Employment Supervisors and Economic Status of Women County Administrator affixed this 13th day of Orrt-nl,ar 19_R1 County Auditor-Controller Dept. of Manpower Programs i J, R. -ALSSON, Clerk By Deputy Clerk Ron: a i�ndahl H-24 W79 15M 0 25.1 In the Board of Supervisors of Contra Costa County, State of California October 13 19 81 In the Matter of Resignation from the Task Force on the Employment and Economic Status of Women The Board having received a October 6, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs, informing the Board of Ms. Norvilee Wright's resignation as a representative for Women's Organization on the Task Force on the Employment and Economic Status of Women; IT IS BY THE BOARD ORDERED that the aforesaid resignation is ACCEPTED and the Board policy governing appointments is APPLIED. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None I hereby certify that the foregoing is a true and correct copy of an order enured on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of cc: Task Force on the Employment Supervisors and Economic Status of Women affixed this 13th day of October 19 _ Dept. of Manpower Programs County Auditor-Controller County Administrator J,,R OLSSON, Clerk �� 1 ByJ Deputy Clerk `-- Ronda Amdahl 0 253 H-24 3/79 15M 1_7 f r In the Board of Supervisors of Contra Costa County, State of California October 13. , 19 In the Matter of Authorizing Execution of CETA Contract Extensions with Certain CETA Contractors The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the desirability of extending certain CETA contracts for an additional 60-day period in order to permit CETA Contractors to initiate final contract closeouts for FFY 1980-81; IT IS BY THE BOARD ORDERED that the Director, Department of Manpower Programs, is AUTHORIZED to execute standard form Contract Extensions with Certain CETA Contractors as specified below, with no increase in Contract Payment Limits: Previous New Term of Term of CONTRACTOR CETA Program Contract Contract 1. Richmond Unified School Title IV (YETP) 10/1/80- 10/1/80- District (#19-4011-2) 9/30/81 11/30/81 2. Contra Costa County Superintendent Title IV (YETP) 10/1/80- 10/1/80- of Schools (#19-4012-2) 9/30/81 11/30/81 3. Contra Costa Community College Title IV (YETP) 10/1/80- 10/1/80- District (#19-4013-3) 9/30/81 11/30/81 4. Contra Costa County Superintendent Title II-B/YWE 10/1/80- 10/1/80- of Schools (#19-1023-2) 9/30/81 11/30/81 PASSED BY THE BOARD on October 13 , 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 1 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. Witness my hand and the Seal of the Board of Ori g•• Dept. of Manpower Programs Supervisors p � g affixed this 13th clay ofOctober 19 81 cc: County Administrator County Auditor—Controller /J J. R. OLSSON. Clerk By�• Deputy Clerk C. Matthews 0 252 M-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 13 ' 19 LL In the Matter of Resignations from the Contra Costa County Drug Abuse Board. The Board having been informed that Joan M. Stark (Supervisorial District III representative) and Charles Spoon (Supervisorial District I representative) have resigned from the Contra Costa County Drug Abuse Board; IT IS BY THE BOARD ORDERED that the resignations of Ms. Stark and Mr. Spoon are ACCEPTED. PASSED by the following vote of the Board on October 13, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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: CCC Drug Abuse Board Witness my hand and the Seal of the Board of County Administrator Supervisors affixed this 13th day of October----., 1981 ' r OLSSON, Clerk By Deputy Clerk Ronda; :tom H-24 3/79 15M 0 25.1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13 , 1981 _ , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Attendance at White House Conference on Aging On the recommendation of the Director, Social Service Department, and the Director, County Office on Aging, IT IS BY THE BOARD ORDERED that Mr. Arthur Schroeder, El Cerrito, is AUTHORIZED to attend as an Official Observer the White House Conference on Aging in Washington, D. C. , from November 29, 1981 to December 4, 1981. I hereby certify that this Js a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: OCT l 3 lQR 1 J.R. OLSSCIN, COUNTY CLERK and ex officio Clerk of the Board By . Deputy Orig. Dept.: cc: County Welfare Director Director, Office on Aging CCC Advisory Council on Aging County Auditor-Controller County Administrator 0 250 In the Board of Supervisors of Contra Costa County, State of California October 13 , 1981 In the Matter of Authorizing Attendance at Conference. J IT IS BY THE BOARD ORDERED that Dorothy Houseman, R.N. , Supervising Nurse, is AUTHORIZED to attend a conference entitled: "Commitment to Disabled Persons", to be held on November 11 , 1981 through November 14, 1981 in Cambridge, Massachusetts. PASSED BY THE BOARD ON OCTOBER 13, 1981., by the folloi:Tins* vote : AYES : Supervisors Fanden, Schroder, IfcPeal- , Torlalson , Powers . .,OFC None . ABSENT: None. 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 Health Services Director Supervisors Auditor-Controller 13th October 81 Dorothy Houseman, R.N. affixed this day of 19 Nursing Office J. R. OLSSON, Clerk Byv ' Deputy Clerk H-24 3/79 15M 0 249 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proclaiming October 23, 1981 - November 23, 1981 as "Veterans' Recognition Month in Contra Costa County" -The Board having been advised that Governor Brown has announced that October 23, 1981 - November 23, 1981 will be observed as "Veterans ' Recognition Month" in recognition of the contributions made by all veterans, and in particular all Vietnam veterans; IT IS BY THE BOARD ORDERED that October 23, 1981 - November 23, 1981 is proclaimed as "Veterans ' Recognition Month in Contra Costa County" and all citizens are urged to take this time to reflect upon the veterans who had to fight the war in Vietnam and for acceptance when they returned home, search for a better understanding of these veterans, reach out a helping hand to those few who have not yet made the complete transition, and spend this month recognizing those veterans with appropriate celebrations , hereby certify that this Is a true and correct copyof an action taken and erterod on the minutes of the Board of Sur:-visors or, tha date shown. ATTESTED: OCT 131981 J.R. OLSSOfV, COUNTY CLERK and ex officio Clerk of the Hoard Ely t , Deputy Orig. Dept.: Clerk of the Board cc: Department of Veterans' Affairs Press County Administrator Veterans' Service Officer 0 248 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October !I, IPRI , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Toriakson, Powers. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). Tr IS SY m4E 90ARn OROE'R'TD that the fol lowinq instrument(s) (is/are) INS2tMTr' RE :!2E�T''E GRAN'�OR AREA Offer of Dedication 4!S I12-Ri? O'Rrien C3 aussen tr San Ramon for Roadwav Purposes Offer of Dedication vs 1?,)-Qi1 Diablo Lakes ,San Ramon for Roadway purposes Development Corp. Offer of Dedication MS 111-CM Reisewitz San Ramon for Roadway Purposes Offer of Dedication M.fi 1??-Qn Reisewitz San Ramon for Roadway purposes .N ,v f hereby certify than th�S is a truo and correct copy of an action takw-r r7-� vn the:"1 utas o1 i,`M Board of r.. OCT 131981 and ex b..i ; �....:i VM 11.� u�.•iM Dopuly Diana M.Herman w�+ Orig. Dept.: Public works tLDI cc: Public Works - Recoras (via Recorder) DirecbDr of Planning 0 247 LAW OF.-ICES OF MARTIN, RYAN & ANDRADA GERALD P. MARTIN,JR. A-001ESSIO—LC0o C0-0--:0N JOSEPH D. RYAN O4OWAY BUILDING,SUITE 705 J. RANDALL ANDRADA ONE nAISER CENTER ROBERT L.BANFIELD GARY BRETT BEELER OAKLAND,CALIFORNIA 94612 AREA CODE(415)763.6510 e CLAIM AGAINST THE COUNTY OF CONTRA COSTA FOR DEFECTIVE CONDITION OF PROPERTY I am an attorney with the law firm of MARTIN, RYAN & ANDRADA, attorneys for claimant, FIREMAN'S FUND INSURANCE COMPANIES, and I have been duly authorized to present this claim on the claimant' s behalf. Claimant requests that this claim be deemed to have been filed on August 28 , 1981. On such date, a prior claim was filed by claimant alleging the same circumstances herein alleged. However, on September 8 , 1981, claimant received from the Office of the Contra Costa County Council a "Notice of Insufficiency And/Or Non-Acceptance of Claim" in which certain alleged procedural insufficiencies were set forth. ' Without admitting that its prior claim was in any way insufficient or waiving its right to object to such a characterization of its claim, claimant herein attempts to resolve the issues raised by the aforementioned "Notice of Insufficiency And/Or Non-Acceptance of Claim" . This claim is for indemnity based on settlement by claimant of an insurance claim for injuries made by one STEWART J. SEUBERTH. Said settlement was in the amount of $300,000. 00. A copy of the "Release of All Claims" , pertaining to said settlement and dated May 27, 1981, is attached hereto. Claimant's settlement with Mr. Seuberth arose from an automobile- bicycle accident which occurred on November 19, 1980, in front of the residence of claimant's insured, PAUL H. PREHN, at 2320 Stone Valley Road, City of Alamo, County of Contra Costa. Claimant has reason to believe that Mr. Seuberth' s 0 246 injuries, in whole or in part, are attributable to the negligent construction and/or maintenance of the public bicycle path in which Mr. Seuberth was injured and which Contra Costa County owned and/or controlled at the time of the accident. Claimant presently does not know which public employee _ or employees may have been involved in creating the defective condition of property in question. Dated: /S , cI 8 MARTIN, RYAN & ANDRADA '-- A Professional Corporation By GARY BRETT BEELER, on behalf of Claimant, FIREMAN'S FUND INSURANCE COMPANIES 245 • ENDORSED LAN'OFFICES OF MARTIN, RYAN & AN DRADA F1 LED GERALD P. MARTIN,JR. A PROTESSIONAL CORPORATION JOSEPH D. RYAN ORDWAY BUILDING,SUIT.^- 785 J. RANDALL ANORADA S F_f /J jS I ROBERT L.BANFIELD ONE KAISER CENTER GARY BRETT BEELER OAKLAND,CALIFORNIA 94612 J.R. OLSSO1". AREA CODE(4151 76]-6510 LCONTRA BOARD OF SUPfiRVISCnn COSTACq�1Rr17. Deputy CLAIM AGAINST THE COUNTY OF CONTRA COSTA FOR DEFECTIVE CONDITION OF PROPERTY I am an attorney with the law firm of MARTIN, RYAN & ANDRADA, attorneys for claimant, FIREMAN'S FUND INSURANCE COMPANIES, and I have been duly authorized to present this claim on the claimant's behalf. Claimant requests that this claim be deemed to have been filed on August 28 , 1981. On such date, a prior claim was filed by claimant alleging the same circumstances herein alleged. However, on September 8 , 1981, claimant received from the Office of the Contra Costa County Council a "Notice of Insufficiency And/Or Non-Acceptance of Claim" in which certain alleged procedural insufficiencies were set forth. Without admitting that its prior claim was in any way insufficient or waiving its right to object to such a characterization of its claim, claimant herein attempts to resolve the issues raised by the aforementioned "Notice of Insufficiency And/Or Non-Acceptance of Claim" . This claim is for indemnity based on settlement by claimant of an insurance claim for injuries made by one STEWART J. SEUBERTH. Said settlement was in the amount of $300,000.00. A copy of the "Release of All Claims" , pertaining to said settlement and dated May 27, 1981, is attached hereto. Claimant's settlement with Mr. Seuberth arose from an automobile- bicycle accident which occurred on November 19, 1980, in front of the residence of claimant's insured, PAUL H. PREHN, at 2320 Stone Valley Road, City of Alamo, County of Contra Costa. Claimant has reason to believe that Mr. Seuberth' s 0 2;14 BOARD ACTION Oct. 73, 981 BOARD OF SUPERt-ISORS OF CONTRA COSTA COUNTY, CALIFORNIA Amended NOTE TO CLaIKANT aim Against the Count, , ) The copy o•( .flus document r*adLea tic you .c.6 yocct Routing Endorsements, and ) not.i.:c o6 the action taken on your cta.im by the Board Action. (All Section ) Soatd o6 Supetvizor„s (Pa.tag.taph III, bcto►r) , references are to California ) given put6uant to Gove-t►unent Code Sections 911 .8, Government Code.) ) 913, g 915.4. Pteas e notc .the "wa tn,i.nc," Wow. Claimant: Fireman's Find Insurance Co. (Paul H. Prehn) Gerald P. Martin, Jr Attorney: Martin, Ryan & Andraaa, One Kaiser Plaza, Suite 785, Oakland,CA. 94612 Address : Amount: S300,000-00 Date Received::Sept. 18, 1981 By delivery to Clerk on j By mail, postmarked on Sept. 17, _ t I. FRO'd: Clerk of the Board of Supervisors TO: County Counsel Amended Attached is a copy of the above-noted/Claim or plication t File Late Claim. DATED: Sept. 18, 19813. R. OLSSON, Clerk, Bx Deputy ar araeJ,_/-Fierner I1 . FRO': County Counsel TO: Clerk of the Board of Supervisors (Check ��4��r1x) ( ,�( ) This omplies 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 Cla' ec .6 . DATED: �i2���� JOHN B. CLAUSE':, County Counsel , By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr ent (Check one qAly ( xx) Thig Amended Claim is rejected in full . ( This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. , DATED: Out . t3, t981 J. R. OLSSON', Clerk by r / ` � 1 �Q �LIC� Deputy Barudrd WARNING TO CLAINNT (Government Code Sections 911.8 & 913) you have onty 6 mora s 'nom bie maiting o' i-6 ►totcce to you uut un which to %ic a eoulct action on thi-6 rejected Claim (.6ee Govt. Code Sec. 945.5) on 6 rr.Nit.s atom the de►:iat o f you t App£,ication to Fae a Late C£a,im cci.,th-i,►, tehich to fctition a court t'e2 tetic� 64om Section 945.4 '.6 cea,im-biting deadfli:c, (see Sect. oo 946.6) . you may .6 eek the advice o6 any a tonney o; you,-L choice in connection Wit,, ;Miz - ma.ttet. 76 you wart to con.6uCt an atttotney, you .6hou.£d do .6o immcdiateZy. IV. FROM: Clerk of the Board TO: (1) County Counse-, (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 297033. / DATED: Oct . 13, 1981J. R. OLSSON, Clerk, By �� ��. f Deputes ar ara ern _ V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: _Oct . 13 , 1981 County Counsel, By County Administrator, By 24. 3 8. 1 Rev. 3/78 R ; California State Automobi e Association Inter-Insurance Bureau 380 P . MacArthur Blvd. , Oakland, CA 94609 08-05-81 1 J. 1981 George Hill Companv,Inc. P.O. Box 294 V.alnut Creek, CA 94596 Attn: Lowell O\Fgcrt SUBROGATION NOTICE This is notice of our subrogation interest arising from this accident. Because full settle- ment for repairs has been arranged with our insured, any payment must be made direct to the California State Automobile Association Inter-Insurance Bureau (CSAA-IIB). ❑ We shall forward copies of the repair invoices when they are received. We are enclosing: ❑ BRB Medical ❑ Repair Bill ❑ Tow/Storage Bill ❑ Total Subrogation Claim $1,174.11 ❑ We previously placed you on notice of our subrogation interest. Please advise us of the action you will take on this claim. ncerely yours, F I L E 0 1 ROMEO CABATA.N 4-Ep `/ Claim Representative J `1 YOUR CLAIM NO. YOUR INSURED ADDRESS 5-31284-11 CONTRA COSTA COUNTY YOUR POLICY NO. AGENT/BROKER DATE OF LOSS 06-04-81 OUR CLAIM NO. U R E D 02-747818.3 FU`:G,RONA.LD OR )SARI 0 242 F1440A (REV.12-78) 10-13-81 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA BOARD ACTIO: NOTE TO CLAIAL4NT Claim against the County, ) The cop., o6 tU_,, dccunc►:t r-aue to you d.b tic., Routi n€ Endorsements, and ) not.i.cc e ' ti:e acti ci: tall-cr. or ueut cc".a.ir, by ti:c Board Act or. ( ,Il Section ) Boatd o� Supetv4.zotz (Patag.taph III, be£ow) , references are to California ) given pu`�6u«ut`_ tic Govetmnent Code Sccti.o►Ls 911 .€, Governmo•,:t Code.) ) 913, £ 915.4. PLer:.sc note the "tva,tninq" bcto:'. Claimant:Calif.State Autor^obile Assn. , Inter-Insurance Bureau 380 1.1. MacArthur Blvd. , Oakland, CA 94609 Attorney: Address : Amm.011nt $1 , 174. 11 'l -11-81 i. .!and 8-11-81 Date Received: By delivery to Clerk on - By mail, postmarked on - I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application to File Late Claim. DATED:I��-11-81 J. R. OLSSO',, Clerk, By C. i`atthews�fJ (� ��1L p� Deputy II . FRO':: Court-,- Counsel TO: Clerk of the Board of Supervisors (Checl- one only) ( T..'s Clain. complies substantially with Sections 910 and 910.2. O This Clair 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) . ( ) Clair, is not timely filed. Board should take no action (Section 911 .2) . ( ) Tie hoard should deny this Application. to File a Late Clair.: (Sec 'on ?11.6) . DATED: _ - r JOii`: B. CLAPSrN, County Counsel , R. �` \, De uta . P . III. BOARD ORDER By unanimous vote of Supervisors present (Supervisor Powers abstained for the reason that'appli�eant � is a former (Check one only) client . ) J ( xx) This Clair.: is rejected in full . ( This Application to File Late Clain is denied (Section 911 .6) . I certify that this is a true and correct copy of the Boardt Order entered in its minutes for this date. DATED: Qct _ 13 , 1gS1 J. R. OLSSON, Clerk, by i Deputy WARNING TO CLAIN1A\7 (Government Code ections 913) You have or y 6 mcnt hs Dnom tic maiZing c6 thiz notice to you within which to %Ce a count action on thin Dejected Cta,im (zee Govt. Code Sec. 945.6) oh 6 m0r2t.1.6 64om the deiiiat of you-t Appff i.cati.ot, to Fite a Late Cf-aim wit1i .n which to Dothion a cout2t Sop, .tetici b•tom Section 945.4 .6 cba-cm-biting deadti!_e (zce Section 946.6) . Ycu may seep the advice o6 ant! attonney o5 yout choice in connection w.t t1: thin matters. Ia you want to ccnzu.Ct an attonnev, you zhou.£d do zo -i.mmediatety. It'. FROM: Clerk of the Board TO: (1) County Counsel, (2) Count), 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: Oct . 13, 1981J. R. OLSSON, Clerk, By , � ' "lCc ���: �^ Deputy Barbara J. erner �'. FROM: (1) County Counsel, (2) County Administrator T0: Clerk of the Board of Supervisors Received copies of this Clair. or Application and Board Order. DATED: Oct . 138 1981 County Counsel , By County Administrator, By 8. 1 241 Rev. 3/78 Claim For Dama In accordance with Section 910 of the Califomie Govemment Code, this Is to formally place you on notic ed claim for the los described below. Date: , 19 gI FILED • SEP /� 1981 J.R.OLSConcord ,California GUM BOM os SUPINWaafs fman�sc �co. upl�aeb7R /. y r Dl" Claim is hereby made and filed Meinst the Conntf of Contra Costa as follows: Mmw of CM* t. Celifomle State Automobile Association Inter•Insummee Bureau Addrs of Clal e v NOW nedsm to Ob addrod a_r.: --Ivd, Concord Dar of oaaonmum: J.tl:' i, 1?51 RON of Oaeunanaa: 12o.: 4prin p,=ooic Nstun and Amaont of DamaM :.i`ti quarter pa.-aa7. Haeo Maldns up=W Amoww.. NanMf of PuMb amplayaNd atu. odd o mea in kns�is Lona :.c�onald Facts & Details: :aiis kc.b:r3c jacked kilo Con+.,ra Costa Com., ve!icle into lei V12— Ar cul mid unoccupied Fa:2 cle craned b.- D•vtb3 :iradl qr Califamis State Automobile Association Inter I nuke eunuw "AL4, y Plus INEV."al B• 0 240 BOARD ACTION ! `!s BOARD OF SUPERVISORS OF CONTRA COSTA COIJ�T}', CALIFORNIA Oct. 3, 981 !VOTE TO CLAIMANT Claim Against the County, ) The cod_% o, tl:i l decur.r.e:t 15:.Ued to you d•6 you` Routing Endorsements, and ) notice c ' -the action taken on your ctaim by the Board Action. (all Section ) Boa.d e5 Supe•tv.t.6e►zz (Patagtaph III, Wow) , references are to California ) given to Goveuvneni Code Section 971.8, Government Code.) ) 913, 6 913.4'. PQeasc note the "Wa.'tni.na" betow. Claimant: California State Automobile Association Inter—Insurance Bureau for Dorothy Bradley AttorneN•: Address: P. 0. Box 4019, Concord, CA. 94524 Amount: $474.41 Date Received: September 11, 1981 By delivery to Clerk on By mail, postmarked on September 109 -981 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or Application tg File Late Claim. DATED: Sept. 14, 19811. R. OLSSO.., Clerk, By Deputy Bar ar J. Fiermer II. FRO%:: County Counsel TO: Clerk of the Board of Supervisors (Check one only) (Y ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Clain FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.5) . ( ) Claim is not timely filed. Board should take no action (Section 911.2) . ( ) The Board should dente this Ap licatior. to File a Late Clair.: trtion W.1.6) . DATED: 1 JO:a B. CLAPSrN, County Counsel, PV � ' Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent(Supervisor Powers abstained for the reason that applicant is a former (Check one only) client) ( X39 This Clair: is rejected in full. ( This Application to File Late Claim is denied (Section 911 .6) . ,T certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED:Oct . 13, 1981 J. R. OLSSON, Clerk, by /� ��ll( ' Deputy Nr ara 4ane WARNING TO CLAIMVINT (Government Code Sections 911.5 & 913) You have or y 6 mont:s atom the maiting oa thiz noTTc_e to you w•c Li•n which to g-te a coultt action on thin tejected Ctaim (eee Govt. Code Sec. 945.6) of 6 mont,,6 6tom the deniat o6 yout Appti.cation to Fite a Late CZa.im taizhir, t hich to retition a court scot &Letic6 nnom Section 945.41s ctaim-S•L,Ung deadti-i (3ee Section 946.6) . ycu may seek, the advice oa ary attatney o6 yout choice .in connection tvith tziz matter. 16 you want to eonsuEt an attotneu, you ahoutd de so immediateZy. 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: Oct . 13, 1981J. R. OLSSOy, Clerk, By �lf'� ,'fit Deputy 'Barbara J . Fierner V. FROM: (1) County Counsel, (2) County Adr:.inistrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Oct. l3, :L981 County Counsel, By County Administrator, By FM 8.1 Rev. 3/78 5. What -are the names of county or district officers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) -- --- --- ------------- ------------------- -- ---- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) --------------- 8. Names and addresses of witnesses, doctors and hospitals �i,lC�1z-L< � ZL1J cI -`�� �i � C -�P'1✓'� --.--Li--st--he---e-xp-e-n--d-i-t-u-r-e-s--y-o-u--m-a-de---o-n-a-c--co-u-n--t--o-f--th--is---a-c-c-id-e-n-t--or- injury: DATE DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or_ by some person on Yris behalf. " Name and Address of Attorney C aimant's S ature A ress per, Telephone No. Telephone No. 91 - 7 NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for al3awance 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. " 0 238 CLAIM TO:.. BA OF SUPERVISORS OF CONTROOSTA 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 1 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. (or mail to P. 0. Box 911) 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 his form. RE: Claim by )Resei 'ng stamps ) F I LED Against the COUNTY OF CONTRA COSTA) ' J.R. OLSSON CLERK BOARD OF UPERV150R5 or DISTRICT) AltaONT TACO. (Fill in name) ) 1 U' Deputy 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--d-id-th-e damage or injury occur? (Give exact date and hour) 2. Where did the damage or injury occur? (Include city and county) ------�-�-� _-�=�r=�r`------------------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) kyr1EG ).��i.� 1'f *togr�c l�'(.r CST_ /�kf�5;��rL:- rAZ Cc.-TA'A 4c.�fp��Er�r leew E G'FF *,L!,n G fi*-c/r_r-,T Y,f-f 4. What particular act or omission on the part Of county or district officers, servants or employees caused the injury or damage? �/4r f(.Otr��� �,�:�-�-!�1' !�'1f'z�E (ffj�F r:"£,, 7-✓L£���r� � f Il (over) 0 237 13UARD AUTIUN BOARD OF SUPERVISORS OF CONTRA COSTA COU\TY, CALIFORINIA Oct. 13P 81 DOTE TO CLAIMANT Claim Against the County, ) The cep_ o,4 tltte oeumen"" maiZed to you is yout Routing Endorsements, and ) notice of M:i action taFen on your ctaiff, by the Board Action. (All Section. ) 6va.td oS Supe•tv.izotz (Paaag.taph III, betate) , references are to California ) given putzuruit to Gcvet►vien'L Code SeGi(.oiL6 91 i.1, Government Code.) ) 913, 9 913.4. Ptea,se note the "waan.ing" betow. Claimant: Craig Williams, 391 Marshall Dr. , Walnut Creek, CA. 94598 Attorr,e% : Address: Amount: Date Received: Sept. 11, 1981 By delivery to Clerk on By mail, postmarked on Sept. 10,_ I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or, Application to File Late Claim. DATED: Sept. 11, 1981J. R. OLSSO:•:, Clerk, By Q Deputy Barbara eraser II. FRO": Court• Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1 This Claim complies substantially wit'- 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 IS dax•s (Section 910.8) . ( ) Clair, is not timely filed. Board should take no action (Section 911.2) . ( ) T?;e Board should deny this APalication to File a Late Clai (Section 911.6) . DATED: c.r - - / JOHN F. CLAUSr'N, County Counsel, Py Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( #) This Clair;, 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 Board's Order entered in its minutes for this date. Z _ DATED:Ont_ 1 -4. 19gl J. R. OLSSON, Clerk, by -4 Deputy WARNING TO CLAIALa\7 (Government Code Sections 911.8 $ 913) You have once 6 mouths D•Yom ;►:e m ing e6 thiz notice to you rvctii.n which .to u%-te a court action on thin rejected C&-&n (bee Govt. Code Sec. 945.6) oA 6 montAi Utor tike den.iat of yout Appti.eation to Fite a Late Cta.cm wi tIzin which to NctZaon a court io t ncti.c' '.tom Section. 945.4'e cea,im-6iZi.ng dezdUa (bee Section 946.6) . You may eee, the advice o6 any a ttcnney o6 yout choice .in connection wit]: t't.rs mattea. IS you want to conzu.Ct a►: atto:cneu, you zhcutd do ec immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29'03. DATED: Oct . 13, 1981J. R. OLSSON, Clerk, By Deputy arbara J Fiern r V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application. and Board Order. DATED: Ont - 13, 198lCounty Counsel, By County Administrator, By 8. 1 0 236 Rev. 3/78 CLIXIii AGAINST CONTRA COSI?• COUNTY, CALIFORNIA, and EAST BAY IMNICIPAL UTILITY DISTRICT CLAI:itiIIT: CALIFORNIA CASUALTY I.+DE.2:ITY E:' ANGEE, subrogee of RICHARD DNVISSON 1DX%E,SS TO 11HICH ]OTICr.S ARE TO BE SENT: C/O WARREN SULLIVAN, Attorney at Law - Suite 318, Flood Building 870 Market- Street San Francisco, California 94101 DATE OF ACCIDENT: June 14 , 1981 +-.'o xc OF CLAII•i: $915.82, property damage, and $186 .31, loss of use LOCATION Oi ACCIDENT: 17-4ldcat Canyon Road, near Seaviek Trail, near Tilden Ragioral Park, Contra Costa County, California HO" DID ACCIDENT OCCUR: L'iml. f=_11 from Eucalyptus tree and dan,- ag=d automobile of Richard Davisson, California Casualty Indemnity Exchange's insured DF..'SCRIPTION 01' I_dL_:Y AND D;Ui*.GE: Damage to roof and left quarter pa:el of 1981 Oldsmobile of Richard Davisson Oi' PUBLIC r.i:'t•I 1 E,',-PLOYS:: CAUSII:G DI'.:_�GE: COUNTY OF CONTRA COSTA, CALIFORNIA; EAST BAY MU:vICIPAL UTILITY DISTRICT; EAST BAY REGIONAL PARK DISTRT Ci ITE,'-I"ATIO:I OI" $915. 8l incurred with Va,^'s Auto Body Shop of 2015 Addison Street, Berkeley, California 94704, as and for D New vinyl top $ 365.00 FIL E Labor to install top and repair Sf R �f •� , body damage $ 494.90 J.R. ULSSOiV Refinish and stripe $ 52.50 ERK BOARD OF SUPERVISORS. Tax $ 3.42 cope 0 sTACO Sub-Total 915.82 peputy Loss of Use $ loc .31 TOTAL: �T02.� Dated: September 10 , 1981 s VIARP.EN SULLIVAN, on behalf of CALIFGP.I•:Ii: CASUALTY INDE:MITY EhCHA4GE, and its in- sured, RICIiARD DAVISSON 0 235 BOARD ACTION 3, 981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA t� NOTE TO CL4I�VXNT Claire Against the Count%•, ) T�tc ccF�% e� #��%s dccui*e►;.'_ mated to ycu cb tic:.: Routing Endorsements, and ) notice o4 thl- action taken on you-t cZatli br: t;:C Board Action. (All Section ) Board oS Supetv.iactz (Patag tapir III, beton; , references are to California ) given �u.'..suc.►rL to Govetfunent Code Sections 917.E, Government Code.) ) 913, E 913.4. Ptewse note the "Waaniw" beton•. Claimant: California Casualty Indemnity Exchange, subrogee of Richard Davisson Attorney: Warren Sullivan Address: Suite 318, Flood Bldg. , 870 Market St. , San Francisco CA. 94102 Amount: $1,102.13 Date Received: Sept. 11, 1981 By delivery to Clerk on By mail, postmarked on Sept. 10, 1.961 - 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:Sept. 11, 1981J. R. OLSSON'. Clerk, By ! Deputy ar ara erner II. FRO',:: County Counsel TO: Clerk of the Board of Supervisors (Check one only) This Clair.: 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 Aoarc should den;: this Application. to File a Late Clair: (Sectio} 911.6) . ' !/ DATED: _ J/ JO:i`: B. CLAi'SFti, County Counsel , By j,"� -- �y` , Deputy III. BOARD ORD17R By unanimous vote of Supervisors present (Check one only) , ( X ) This Claim is rejected in full. ( This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATED: Oct . 13, 1981 J. R. OLSSON, Clerk, by Deputy • Barbara Fferner WARNING TO CLAIMA\7 (Government Code Sections 911.5 $ 913) you have onty 6 moni:.s flncm the ►.g oD thiz notice to you w.tt Lin which to $%Ce a eeutt action on th.i,6 tejec.ted Claim (see Govt. Code Sec. 945.6) of 6 moj V..s 6aom the den,iae opt yout Appti.cation to Fite a Laze Cta,im w•t titin tehi.ch to retition a court Sot netic< 6aom Section 945.4'.6 c.£a,im-6iti.ng de adfiw (see Section 946.6) . You may seek, the advice oS any attonney o5 gout choice in connection cctt]: thi3 matters. 76 you want to con.6u. t an automeet, you shrnutd do se .immediatety. IV. FROM: Clerk or 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: Oct . 13, 1981 J. R. OLSSON, . ( • S0. , Clerk, B)' f f � frL � Deput•. _ar ara 1. _ erner t'. FROM: (1) County Counsel, (2) County Administrator � TO: Clerk of the Board of Supervisors Received copies of this Claim or Application. and Board Order. DATED: Oct - 13, 1981 County Counsel, By County Administrator, By 0 234 8.1 Rev. 3/78 5. What are the name of county or district of4ers, servants or employees causing the damage or injury? Bckv uJe-e-o CDo+rvk ;-.--�IE;E-damage or in'.-J r ui-iws-ao you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage 7 .5 L"4 S 11 FJ A Al It-1 1k 0C- .IAIC 00%14�-Oe-3; AJOT' e,,c*;j- 7. How was the—amount claims Aj cT T— above computed? (Include the estimated amount of any prospective injury or damage. ) I- F/.xto over too.oc #,V CV to, � 0t`0 L i, e-lk 50, UJ 14 +-C 4- KV5 � Coop, "7 0 \>cL Le X-1 - OL -.--Raieg-;na-gaar�sses-ol-;;l-�nesses, doctors-and hospitals. 5 f fire w 9. List the expenditures you made on account - injury: 0 is accident or DATE ITEM AMOUNT -A I — 9 1 A;+5 00ev t cc - 00 1�- tf I &it If 5-v_ C*cit ;LC1 .OV PkIJ5 VmY �,4131-;- C-C' �')Okk`S7 Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or Jby some person on his behalf. " Name and Address of Attorney 2 7, Claimant's Signature 2- 5c, 1,0a"VO Address O.AJ L (3 Telephone No. Telephone No. 7 —7-0,519 NOTICE Section 72 of the Penal Code provides: "Every person vho, 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. " 0 233 CLAIM TO: B& OF SUPERVISORS OF CONTIOCOSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. (or mail to P. 0. Box 911) 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) fl-%IIL.c %. c.,V. S ) or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 10(x., u 0 Or ( ie;5 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) ---- "i = -- 1---- -A --L Q-1-, <<-- - - ------------ ----------- -- 2. Where did the damage or injury occur? (Include city and county) x'872, So 1,4,uo UJ r4Y Co.0coQp , ca rl'F, ------------------------------------------------------------------------ 3. How did the damage or injury occur? (Give full details, use extra sheets i f required) C . C. C o 0�J + P � LB�,1c.. v,,i0645 D,- p, SPrPyeo Iti6-ox. For C � �rc Th — (Ln,�SA{� 5f7 i4Y we-NT o F r GR,_,DcN �N� �l `" e"J«. J �05f OUa r So Pe r c r �7 of en `( VQQCL-t)d3��5 ---------------------------------------------------------------a--------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? 7Ae & �,' e� 0 232 (over) BOARD ACTIOiv October 13, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 'VOTE TO CLAIMANT Clair: Against the County, ) The copy o6 -this document malt to you iz yo::: Routing Endorsements, and ) notice o ' .the action taken on uoe.2 cZair, by, tt'_c Board Action. (All Section ) Beatd oy Supe.-wizotz (Patag apt; III, bet°occl , references are to California ) given pu,:zur.n,t to Govet►uwen-t Code Sections 911 .8, Government Code.) ) 913, 9 913.4. Pease note the "watni.ng" Wow. Claimant: Dennie Brandon, 1872 Solano Way, Concord, Calif. Attornev: IvF..D Address: 10 :mount: ,S200.00 Date Received:_ September 8, 1981 By delivery to Clerk on 3 3y mail, postmarked on September 4. 1981 t I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted ClaimApplication o File Late Claim. DATED: Sept, 8, 1981 J• R. OLSSON, Clerk, By o Deputy ar ara ierner I1 . FROM: County Course! 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 notifyinc claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911 .2) . ( 1 The Board should deny this Application to File a Late Claim (Section9. 1.6) . i DATED: / JO::': B. CLAUSEN, Count• Counsel, Ry `�' —_� Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) (xx) This Claim is rejected in full . ( i 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. DATED: Oct . 13, 1981 J. R. OLSSON, Clerk, byira Aar Deputy a Ji F ierner " WARNING TO CL.4IANT (Government Code Sections 911.8 & 913) You have on y 6 moat ks 6,tom tJc maiiifg ea tki,6 notice to you within which to 6;-.c a couAt action on th,i6 tejected CZa,im (zee Govt. Code Sec. 945.6) on 6 months 6,tom the den.i,ae o f ycut Appf-i.cation to Fite a Lal-'-'c CZa,im Lcit!zi�; which to rctL.,i.on a coutt oL tcticj 6.tom Section 945.4 'z c£a-im-6.ieing deadttib._- (.6 e Section 946.6) . You may seek, Vic advice o' any attorney o' your choice .in connection Wi;6. tZis ma.~teA. I6 you want to consutt an attotnecr, you zhcutd, do zo .immc&�atety. 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 2903. DATED: Oct . 13 , 1981 J. R. OLSSON, Clerk, By ' � cif e_? Deouty ..arbara J . FiLrner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Clair., or Application, and Board Order. DATED: Oct . 13, 1981 County Counsel, By County Administrator, By 0 ?31 8. 1 5. What are the namsof county or district offars, servants or employees causing the damage or injury? n 11 14E oiL ilelk< C Wt-�I-H Z � c — OA05E TMC S&ZOeX OA; ;N��BD�Q Fit Sc�� I RdG1C Sp�'�A�E2 C'Rt,'S►n;c--- tµE vAm.�C 1 BEuE!/E,qmS -- ----------- - --------- --- ------- ------ ------- ------ 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) TRE �U N r P o F mV aRa1Ewqy AAs &&&LN ------------------------------------------------------------e-est----------- 7. How was the amount claimed above computed? (Include thtimated amount of any prospective injury or damage. ) �Sl'/Mf�iE r �ONi/ fT� ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. 3 y.�G L7iuo,•D�. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury. DATE ITEM AMOUNT AA-A G Ai iN/s Govt. Code Sec. 910.2 provides : "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Claimant' s Signature 3512-6 6f&w" o .5.w anA'ss�^ 9y'-MP3 Telephone No. Telephone No. �- NOTICE Section 72 of the Penal Code provides: "Every person who, with intent to defraud, presents for allowance or for payment to any state board or officer, or to any county, 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. " 0 230 CLAIM -TO: BCW OF SUPERVISORS OF CONTRWOSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) ' B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. (or mail to P. 0. Box 911) 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 3�/.ZL �/J,tlA, 1],�• -SAN &,tfe,) C4 Against the COUNTY OF CONTRA COSTA) or DISTRICT) (Fill in name) ) The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ 3So •= and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) Avg 3/1 1981 11.,6 o A� -- --------- --- ------ -- -------------------------------------------- 2.--Where did—the—damage—or—injury occur? (Include city and county) �oN-R �osTX �C/t% Si/>� GF L�ONC•,PFT� FUlgy (IeWc.trt- > ¢ Z/c$,eFAJ ------------------------------------------------------------------------- 3. How did the damage or injury occur? (Give full details, use extra sheets if required) 1 ,0u,6A)z. S,DACA0i�U6 O F Sc/L Ci9FTErQ SPRAYlA16- o!!J cm -1WE STQFFTS !� WV ��UELCPi11ENi(1NCLu0l�:tr LANAr Dei THE T"Ck ec►:rR�a%Nc j NE So1L MA0E0452Efl RQc-tiv .5G NE WCLILP FACIps r•THE STeEz—, ce-1 eT.1+w Ds?,v-e &CKED VP OVeR Tkc rjY! i JF C G,IIyDRi,cnlya.7. --------------------••--------------------------------------------------- 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage? /NE' 1,&C e _1A� e&3 SiIIES%; /fkv �9C•F'E i7 UP e v Tc if/F I-ou,'ER 46H7- //P etc -*7�1 Llvr OA q C�Lr�ESAG� Cover) TQJ� ' / C�_prSA: E'OR�VEWAY BOARD ACTION October 13, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COMM', CALIFORNIA NOTE TO CLAIALANT Clair.: Against the County, ) The copy o f -tkiz document m^ e .to you tz you.-, Routing Endorsements, and ) notice o6 the action -ta!:cn on you. ctaim, by .the Board Action. (All Section ) Boatd o, Supe.vizcts (Patagtapl, 111, betow) , references are to California ) given pu-,.zuant to Gove'tnmen.t Code Seetio►v6 911 .x, Government Code.) ) 913, 6 915.4. Pteazc note tthc "wa'tning" bctow. Claimant: Marc Barry, 3426 Lanai Drive, San Ramon, Calif. 94583 Attorney: Address : Amount: $350.00 Date Received:` September 8, 1981 By delivery to Clerk on 3 By mail, postmarked on 9eptember 7, I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim o Application o File Late Claim. DATED: Sept. 8, 1981.1. R. OLSSON, Clerk, By Deput} ar ara . '1erner 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 Clair: 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 1 911 ) . DATED: j ` JOHN B. CLAUSEN, County Counsel, By � � Deputy III. BOARD ORDER By unanimous vote of Supervisors present (Check one only) ( xx) This Claim is rejected in full . 7 ( ? 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: Oct . 13, 1981 J. R. OLSSON, Clerk, byff�( 4er—er '�CfZ Deputy Barbara WARNING TO CLAIAiANT (Government Code Sections 911.8 & 913) you have oniy 6 mentis D%tom the maitirg ea -us notice .to you within which to 3itc a cew'rt action on this nejec•ted CZaim (zee Govt. Code Sec. 945.6) oA 6 monxlv5 6-tam the deniae of yowl App scat ion to Fite a Late Ctaim witaii.n which to pe ition a cou~�.t jor, •'tetici atom Section 945.4'z c& m-'iti.ng deadA'-- (.3ce Sectio: 946.6) . ycu may zeek the advice o6 any attotney o6 yours choice in connecti.o►, with t1uz matter. 16 you want to coneu,e t an atto-'tnev, you zhcwEd de zc .rmmedi.atet y. I1'. FROM: Clerk of the Board TO: (1) County Ccsnsel, (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: Oct . 13 , 1981 J. R. OLSSON, Clerk, By Deputy aroara u jL r erner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Oct . 13, 1981 County Counsel, By County Administrator, By 2-OU 8. 1 Rev. 3/78 5. What *are the name0of county or district offers, servants or employees causing the damage or injury? 6. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) jbQOCKEN wiY. os�1�El.�S 6�r1 QL C-`AQS — Oo� IS Fob 'DEDucT� t3�� PoWrion of- QvGL (Y1SVfZ4Y-%CE Cqt-qFJ tnSv6tgnc4E� -- L 9 8n_YY)cRCC of s_ S F D A-u-----------I9 7 SF_O_L b-y e1L -- --------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) 411 �EDueT�g�� CM &U'V )r1•Su2Ar1cE - SO"E AcH ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Claimant' s Signature R•t- -0-,a &jx s2 cD Address • 11T GV o a Z -4( l F q ys`&5 Telephone No. Telephone No. t.Z .6 3 Y S-/l3 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. " 0 227 • ' CLAIM- TO:• BOO OF SUPERVISORS OF CONTRA&STA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911. 2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez , California 94553. (or mail to P. 0. Box 911) 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 ,:�, Qr;;CZezk' s filing stamps 'DOM A%-D C LA SCK 0.-}- �a GO-A &GS ) F I L E D E Against the COUNTY OF CONTRA COSTA) � P or DISTRICT) I J.R. OLSSON CLERK BOARD OF SUPERVISORS DY (F111 In name) ) C TRAA GO eauty ' The undersigned claimant hereby makes claim agar of Contr Costa or the above-named District in the sum of $ 100 p,n U AID6 E� and in support of this claim represents as follows : ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) o 8% o() 14 YY, FOP- vAN . Ua� ?: ct-cs f M mERCFfl�s zcoAu -----------T---------------- --------------------------------------- ---�. 2. Where did the damage or injury occur? (Include city and county) F+41 K v 1 E w r v>` _ LD'nT _o%- W S-r A ey SQnb c6�"FEV' Ro�gD ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) REQ-GY)' ' CPR.102 Dfl`> Sl=.a6r\g 0f'- F ►AIP 1Cw ►4n ovER L_AY c4'- c.Rvs a}Ea f•�ocK SNE LW-TE CaUr-�4 11,Z) Roca WVgS 'TyRowts In'M Or O'Vk a cRR.S Cl9us,n� -------C9,ekQS�--,�-- LV i � rSri� 9 ELS-------------- ------------------------ 4 . What particular act or omission on the part o` court• er cis�rict officers , servants or employees caused the injury or damage? LL-0 w%Yt 'Tvb P 0.s T R SPE EZ) L.►rn-►T F d 2 C-6-y-1 D ('r t"rQ OC- P, Q)A _ `'S O C K S W ERE- -'f+R O w IJ o f FR cr� C )9 rZ_S G-O ► nc % O('PUS►T C '6c RW E L.1 VE gn . ��}.1 RV 1 �IN An 0 CV GEK_ PD �4- OFvL.a r10T AV 0 1 Q (over) a S ip E of f10 CK Fort SC- ►4 L, n 9 D AW I n g FA i RV t ew.. w c.cte�_ -tv%. La.ac--c 0_�a 6 BOARD ACTIOiv Oct. 13, 1981 BOARD OF SUPERVISORS OF CONTRA COSTA COUNT', CALIFORNIA NOTE TO CLAMANT Claim Against the County, ) The copy og t1:xz document m�ited to you iZ Routing Endorsements, and ) notice o6 V-.c action taker: on you c.G2im, by t;:e Board Action. (All Section ) Boa-td o4 Supetv.izce Ls (Patag.-Lap.: III, be ctc) , references are to California ) gtten puUttan.t to Goventunent Code Secti.oiLS 911 .8, Government Code.) 913, 5 915.4. Pteac•e nt'-i e tie "Lea-utina" Weit% Claimant: Donald Clark, Rt. 2, Box 265D, Brentwood, CA. 94565 Attorney: Address: Amount: $100.00 Date Received:, Sept. 11, 1981 By delivery to Clerk on 1 By mail, postmarked on -Sept. 8 1981 - 1. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a cony of the above-noted Claim or Application to File Late Claim. DATEESept, 11, 1981 J. R. OLSSO`;, Clerk, By0. Deputy c'Barbara . ierner II . FRO',!: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( 1 This Claim complies substantially with Sections 910 and 910.2. ( ) This Claire FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Claim is not timely filed. Board should take no action (Section 911 .2) . ( ) The Board should deny this Application to File a Late Claim (Sect 911.6) . -el.-ell DATED: JOHN B. CLAUSr':, County Counsel, BV Deutye ! , p III. BOARD ORDER By unanimous vote of Supervisors tK esent (Check one only) J ( xx) 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: Oct . 13, 1981 J. R. OLSSO\, Clerk, bya `tl{ L' I ,7 , Deputy r ara ner WARNING TO CLAI ANA (Government Code Sections 911.8 8 913) You have oiuy 6 meat�s •'tom cc m .g o6 thi-a notice to you wct in Wkich to Jite a couAt action on th,ca %ejec.ted Ctaim (dee Govt. Code Sec. 945.5) oA V mo►it':.s 6,-,om the denia£ of youn Appti.eation to Fite a Late Cta.im within which to rctZ ,i.on a coarct 'o-r ut ici 6-tom Section 945.4'.6 c eaim-Jiti.ng deadL�i! (.6ee Section 946.6) . Ycu may B eek the advice c a any at t oltney o 6 you,,-, choice .in connection wit: t1i.i.s matters. IJ you want to con-6u,Ct an afi.o7neu, you .6houCd do .6o .immediately. I1'. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administaator 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 29%03. t DATED: Oct. 13, 1981J. R. OLSSOy, Clerk, By Deputy Jr. FRO'!: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Oct .13, 1981 County Counsel, By County Administrator, By t? 8. 1 Rev. 3178 J 0 PROOF OF SERVICE BY MAIL--CCP 1013a, 2015. 5 I declare that I am employed in the county of Alameda, California. I am over the age of eighteen years and not a party to the within entitled cause; my business address is 120 11th Street, Oakland, California 94607. On September 8 , 1981 I served the attached CLAIM AGAINST CONTRA COSTA COUNTY (of DONALD, TIMOTHY, AND GLORIA TOWNSEL) on the BOARD OF SUPERVISORS CONTRA COSTA COUNTY in said cause, by placing a true copy thereof enclosed in a sealed envelope with postage thereon fully prepaid, in the United States mail at Oakland, California addressed as follows: The Board of Supervisors Contra Costa County 651 Pine Street Martinez, California I declare under penalty of perjury that the foregoing is true and correct, bnd that this declaration was executed on September 8 , 1981 at Oakland, California. E. A. DAWLEY 0 22.1 1 a. Seize, falsely imprison, falsely transport, kidnap, assault, 2 batter, embarass, humiliate, intimidate, threaten, and intentionally 3 inflict mental , emotional , psycItological , and physical harm upon 4 Claimant, DONALD TOWNSEL; 5 b. Search the home of Claimants at 2709 Kevin Road, San 6 Pablo California, and take from said home property belonging to 7 Claimants , at w►.ic:. address Claimants had operated a licensed child 8 care center. 9 5. As a direct and Dr.oximate cause of said conduct of the COUNTY 10 Claimants suffered emotional , mental , and psychological injury, 11 suffered injuries to their reputations, embarassment, humiliation, 12 and fear, and sustn] reed injury to their reputations, to their busi- 13 ness , and the reputation of their business, and all will suffer. 14 such injuries in the futur-; all Claimants were deprived of their 15 civil and constitutional rights; and Claimant, DONALD TOWMISEL, 16 in addition to the foregoing injuries, suffered physical injury. 17 6. The names of all of the public employees causing the Claimant' s 18 injuries are not known, but among those are or are believed to be 19 CAROI. �JCHELNER, JUDITH T. BROWN, PARTRICIA HERRON, and JOHN 20 PATTY. 21 7. The amount of Claimants' claims as of this date is $3,000,000.00 22 eac.,. 23 8 . Itemization of special damages cannot be made at this time. 24 Dated: September 8 , 1981 25 --� E. A. DAWLEY, Attorney at Law, Attorney 26 ioz Claimants - 2 - 0 223 LOUIS E. DUVERNAY I LED 1 E. A. DAwix rr ATTORNEY-AT-LAW 120-11TH STREET J.R. OLSSON 2 CLERK BOARD OF SUPERVISORS BETWEEN OAK Q MADISON STREETS ONTRA ACO. OAHLA".CALIFORNIA 94607 By I Deputy 3 TELEPHONE (415) 834.1364 4 835-4934 5 CLAIM AGAINST CONTRA COSTA COUNTY 6 To: Board of Supervisors , Contra Costa County 7 DOi:ALD TOWNSEL, TIMOTHY TOVINSEL, an,5 GLORIA TOw'NSEL, hereby make 8 claim against COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, for the 9 sum of $3 ,000 ,000. 00 and make the followinq statements in support of 10 the claim: 11 1 . Claimants' post office address is 2709 Kevin Road, San Pablo, 12 California. 13 2. Notices concerning the claim should be sent to LOUIS E. DUVERNAY 14 and/or E. A. DATHLEY, Attorneys at Law, 120 11th Street, Oakland, 15 California 94607. . 16 3. Tne date and place of the occurence giving rise to this claim 17 are June 5, 1981 , at 2709 Kevin '_toad, San Pablo, California, and 18 at other places in Contra Costa Cou,tty. 19 4 . The circumstances giving rise to this claim are as follows: 20 On or about June 5, 1981, agents, employees, and servants of 21 CO.\TRA COSTA COUNTY, did do and cause to be done, unlawfully, 22 maliciously, without just cause, under color of law, without sanction 23 of law, with the intent to injure claimants and to deprive them of 24 their civil , constitutional , and legal riahts, the following acts, 25 among others: 26 i - 1 - i 0 222 BOARD ACTION Oct. T-37,7791 •BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA NO—o--c TO CLAI''?\7 Claim against the County, ) T;;C cop, o' &i_ decure� t r�kc�e: tic you c6 ue Routing E.idorsements, and ) notice o-L' t1te acti.or taken on yo;wt c£cum bet the Board Action. (All Section ) Boatd o' Supetviwt6 (Patag.taph III, bctoer; , references are to California ) given puuuantt to Govvoiment Code Sections 911 .8, Government Code.) ) 913, f 915.4. P.Cea6c note the "wa•'tntng" Wow. Claimant: Donald Townsel, Timothy Townsel and Gloria Townsel Attorney: E. A. Dawley Address: 120-11th St. , Oakland, CA. 94607 Amount: $3,000,000-00 Date Received::Sept.11, 1981 By delivery to Clerk on = By mail, postmarked on Sept. 9. 1981 3 I. FROIM: Clerk of the Board of Supervisors TO: County Counsel Attached is a colt' of the above-noted Claim or Application to File Late Claim. DATED: Sept. 11, 19831. R. OLSSON, Clerk, By ",ftt , Deputy Barbard ierner II . FROM: Court,,, 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 He are so notifying claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Clair: is not timely filed. Board should take no action (Section 911 .2) . ( 1 The Board should den} this Application to File a Late Claim Se tion 9I 6) . DATED: ,) JO:i`: B. CLAUSEN, County Counsel , By Deputy III. BOARD ORDER By unanimous vote of Supervisors presknt (Check one only) ( xx) This Claim is refected in full . ( ) This Application to File Late Claim is denied (Section 911 .6) . I certify that this is a true and correct copy of the Board's Order entered in its minutes for this date. DATEDOct. 13, 1981 J. R. OLSSON, Clerk, by Deputy arbara V1. Pie—r-ner WARNING TO CLAIrLA\T (Government Code Sections 911.8 b 913) You have or y 6 mcitt s 6,1om the maiting c6 ti/s noTEcc to- you wTtlii.n which to Site a cou,•;.t action on this tcjccted CZaim (aee Govt. Code Sec. 945.6) at 6 monViz 6tom the den.tat o4 uout AppLi.cati.on to Fite a Late Czaim within Which tcretition a cou7t (ori tetCi.c' 6-tom Section 945.4 'e ctaim-6iti.ng deadti: (6ce Sccuon 946.6) . You may eeeh the advice o f any attotncy os your choice .in connection witj-. tAi-6 matter. I6 you warn to conzuft an at6,tneu, you sheuf£d do 30 .immcali.atety. It'. FROM: Clerk of the Loard 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: Oct . 13, 19811. R. OLSSON, Clerk, By Deputy R rb ra X1. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Foard Order. DATED: Oct . 13 , 1981 County Counsel, By County Administrator, By 0 221 8. 1 Rev. 3/78 CLA I:'i VHE t't,I_:`:TY OF ('Oi;'I'PA (uSTA (Purst_:::nt to Sc-,c. 910 , et seq. , (,uv- c-k,f I L E D Name, address and phone number of claimant. 1� Scott David Brownrigg Gary Brownrigg J.R. OLSSON BOA1790 Sarah 1790 Sarah C�ERCONTRAOfsTACOtSCR� Pinole, CA 95464 Pinole, CA 95464 By °Lp"lY 222-2105 222-2105 Name and address of person to whom any notices concerning this claim should be sent. Kristin S. Iiackler, Esq. John E. Kali_n, Esq, 10920 Elvessa Street 722 ,Montgomery Street Oakland, CA 94605 San Francisco, CA 94111 Date and time :•.hen damage or injury occurred. June 11, 1981 at approximately 7 : 45 a.m. Location of occurrence. S. 47th Street approximately 472 feet south of Carlson, Richmond, CA. Circumstances of occurrence. Traffic signal at S. 47th and Hoffman Streets malfunctioned by not cycling to green to allow claimant to clear the railroad crossing prior to arrival of train; crossbars lowered and enclosed claimant and his vehicle within the crossing. Claimant's vehicle was struck by AMTRAK train No. 702 . Description of loss, damage or injury. Car claimant was driving was totalled. Claimant suffered severe injuries to his legs and back. Both legs were fractured at several locations and he suffered extreme mental and physical pain and suffering. Name (s) of County employee (s) causing injury, damage or loss, if known. Unknown. Amount claimed at present including estimated amount of any prospective loss. $500 ,000. 00. Names and addresses of witnesses , doctors, and/or hospitals. Witnesses: Donald A. Nelson, 1080 Skyview Drive, Oakdale, CA. Linda S. Iieslin, 429 Rincoln Ln. , El Sobrante, CA. Clarence V. Curl , 2235 Arcadia, Martinez, CA. Brookside Hospital , Richmond, CA. Dr. Joseph A. t•Iaton, Richmond, CA. Claim must be signed and dated by claimant or person acting on claimant' s behalf. Dated: September 4 , 1981 ��,!� Y; 5� -ar= c: firna. t rrson acting Claim to be delivered or mailed to: 8n 'his �behalf. ' Clerk of the Board of Supervisors 0 2 ,U Contra Costa Countv County Administration Building ;Martinez, CA 94553 BOARD ACTION BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Oct. 13, �$1 NOTE TO CLADLk T Claim Against the County, ) The cop_ o' this dccume►t maiZcd to you i6 you` Routing Endorsements, and ) notice es the action tah,cn on your ctaim bit ti-c Board Action. (All Section ) Boa.td o6 Supetv.izc.z (Patagta;+lz III, beioav) , references are to California ) give►t pu`zurznt to Government Code Sect ciL6 911 .1, Government Code.) ) 913, € 915.4. Pimse note the "avatning" beton•. Claimant : Scott David Brownrigg and Gary Brownrigg Attornev: Kristin S. Hackler, Esq. , 10920 Elvessa St. , Oakland, CA. 94605 John E. Kalin, Esq. , 722 Montgomery St. , San Francisco, CA. 94111 Adcre_zs : Ar:.ount: S500,000-00 Date Received: Sept. 11, 1981 By delivery to Clerk on By mail, postmarked on Sept. 8, 1981 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: Sept. 11, 1981J. R. OLSSON, Clerk, By , Deputy II . FRO',': County Counsel TO: Clerk of the Board of Supervisors (C�,ecl•: one only) This Clair., complies substantially with Sections 910 and 910.2. ( ) This Clair FAILS to comply substantially with Sections 910 and 910.2, and we are so notif%inp claimant. The Board cannot act for 15 days (Section 910.8) . ( ) Clair. is not timnely filed. Board should take no action (Section 911 .2) . ( ) Tire Board should deny this Application to File a Late Claim (Section DATED: B. CLAt'5r'�, County Counsel , Ry Deputy III. EOA:% ) ORDER By unanimous vote of Supervisors present (Check one only) ( x x) This Clair.: 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 ir. its minutes for this date. , DaTEP:Oct__ I �, _ 1981J. R. OLSSON, Clerk, by ./ Deputy • ar ara Ji Fitrner I. NG TO CLAIMANT (Government Code Sections 911.8 8 913) You lta e on 'a 6 mo►zt:,6 Dtom tJcm zg op tn4.6 notice to you Within tchkch to Zitc a couAt action on thin )tcjec-ted Cta.im (zee Govt. Code Sec. 945.6) of 6 monthz Stam the den i,ae o6 youit Appf i.eation to Fite a Late Ctaim. tvi 'zi►: which to rc.titi.on a coutt Gov, AeUci 6.tom Section 945.4 ',6 c£a.im-/6it-ing do dlA (zee Sec tint 946.6) . You may zee)` the advice, o6 any attonneu o' gout choke in connection ttith tlz.i6 matters. 16 you want to conzuEt an atttotneu, you zhoutd do zo .immcdiatety. If. FROM: Clerk or 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 thq Board's copy of this Claim in accordance with Section 29703. l� DATED: Ocj . • 1- 1981J. R. OLSSON, Clerk, By cr� Z,e /I�[' Deputy ar ara . Flerner V. FROM: (1) County Counsel, (2) County Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED:0(!t . 1�, 1981 County Counsel , By County Administrator, By 0 210 8. 1 Rev. 3/78 5. 1'-Vrhat* are the nameaf county or district offices, servants or employees causing the damage or injury? Said employee of Contra Costa County is VERONICA JEAN HARRINGTON. 6. What damage or injuries do you-claim resulted?- `{Give 'full extent - of injuries or damages claimed. Attach two estimates for auto damage) Briefly, ERICO'BRIEN sustain medical(Doctor hospital, drug, * etc expenses and the following injuries : Back, head, neck & shoulder requiring plasti, surgery including reconstruction of an ear, transplant of scalp & stitches ;cut in- side his-mouth requ rinz-stitches ; & contusions & abrasions to body & head.. - 7. How was the amount claimed above computed? (Include the estimated_., amount of any prospective injury or damage. )The $500, 000 claim was made based upon the injuries sustained & the medical bills incurred and to be incurred and the pain & suffering incurred and to be incurred as well as the disfigurement and permanent disability sustained and to be sustained. ERIC O'BRIEN born Jan. 16,191 K.__&_aie_;_a'nd addresses--01-w'�lt;;-s;-e;T-a-oct;-rg-;n-a-R-o;-p'iri-1;7------------- ERIC O'BRIEN was transported by ambulance to Delta Memorial Hospital in Antioch and to John Muir Hospital in Walnut Creek. Eric O'Brien was treated by many doctors & nurses & other medical personnel at these hospitals and he is continuing to receive medical treatment outside these hospitals . The witnesses which are presently known to have seen the said automobile collision are named in a police report and are Lana Antunez , Mark Rodgers , Tim Hudson, & any others nameq----- ----- ---; ;_ _---- ---_ '____ Liexpenditures y;u ma6n accountaccident e in3ury: in said DATE ITEM AMOUNT report.The medical expenses are extensive in the number of pages they are listed upon, but the expenses of Delta Memorial Hospital from June 9, 1981, to July 22 , 1981 , exceed $14, 000.00. The medical expenses are continuing d not knoWn at this , time what the'r.exact amount will be or when a scovered later Re it . " ce*ase. Other sDecial damages and iniuries may be di _Salvatore� Lombardo Govt. Code Sec. 910.2 provides: Attorney For ERIC O'BRIEN "The claim signed by the claimant SEND NOTICES TO: (Attorney) or by some person on his behalf. " Name and Address of Attorney Salvatore V. Lombardo Claimant's Signature Attorney At Law Signature of Mother of ERIC O'BRIEN 3433 Golden Gate Way, Suite E Address Carla Meadows Lafayette, CA 94549 27 Bryan Avenue Antioch, CA 9455-9 Telephone No. (415) 284-4200 Telephone No. (415) 754-5470 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. " 0 218 CLIT12.'[. TOs Boo OF SUPERVISORS OF CONTRA&We%jrrn(;tWR;Xl application to: Instructions to Claimant Clerk of the Ecard r.O.Box 911 Martinez,California 94553 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 ) nese for Clerk's filing stamps ERIC O'BRIEN (Claim signed on his ) F I LE ® behalf by his mother, CARLA IEADOW Against the COUNTY OF CONTRA COSTA) SLP j1198i J.R. OLSSON or DISTRICT) ERI R04RDOF PEntISORS A ;TR G A O. (Fill in name) ) v pea„iy The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $500 .000.00 and in support of this claim represents as follows : ----------------------------------------------------------------- d 1. When did the amage or injury occur? (Give exact date and hour) Injuries and damages occurred as a result of an automobile accident which occurred on or about June 9, 1981, at approximately 12 :45 p.m. ——-- -——————dT———t————————--—————-�---- -----——--------——————---———--——— 2 ———— . Where idhe damage or injury occur? (Include city and county) Said automcbile accident occurred on Bryan Avenue in the City of Antioch, County of Contra Costa, California. ------------------------------------------------------------------------ d 3. How did the amage or injury occur? (Give full details, use extra sheets if required) Said automobile accident was proximately caused by the negigence and carelessness of a county employee who was driving an auto- mobile on said Bryan Avenue in a negligent and careless manner so as to proximately cause said automobile to collide with ERIC O'BRIEN who was a pedestrian crossing said Bryan Avenue at the time of said collision. ------------------------------------------------------------------------ 4 . What particular act or omission on the part of county or district officers , servants or employees caused the injury or damage?As aforesaid, said employee of Contra Costa County drove and operated said automobile in a careless and negligent manner so as to proxi--atel:- cause said collision with ERIC O'BRIEN which proximately resulted in the injuries and damages sustained by ERIC O'BRIEN. At the time of said collision, said county employee was driving and operating said automobile within the course and scop�o-.qsr) of said employment of her employer, namely, Contra Costa County.0 2,17 Board Action ' • BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA October 3, 1981 'NOTE TO CLAMANT T Claim Against the County, ) The cod., on' th,,E6 neument maited to you i,6 uc::: Routing Endorsements, and ) notice o6 Vzc action .take►, on qou1t claim by tl_c Board Action. (All Section ) Boatd o� Supe�vizo-�3 (Pa-Lag.aph 111, baoto) , references are to California } give►: gut-su.2nt to Geuetnme)-, Code Sections 417 .F. Government Code.) 1 913, 6 915.4. Pease note .tile "wanni.ng" betel,.'. Claimant: Eric O'Brien (claim signed by his mother, Carla Meadows) Attorney: Salvatore V. Lombardo Address : 3433 Golden Gate Way, Suite E, Lafayette, CA. 94549 Amount: S500,000-00 hand Date Received: Sept. 11, 1981 B}/delivery to Clerk on Sept. 11, 1981 By mail, postmarked on I. FROM: Clerk of the Board of Supervisors TO: County Counsel qjpl, Attached is a copy of the above-noted Clair.: or,Application to,File Late Claim.. , DATED: Sept. 14. 1981• R. OLSSO\, Clerk, B� j' r ( � '"' Depuzl' Barbara / . Flerner II. FRO';: Court• Counsel TO: Cleri: of the Board of Supervisors (Check one only) ( ) T;lis Claim complies substantially with Sections 910 and 910.2. ( ) This Clair FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant . The Board cannot act for 15 days (Section 91M) . ( ) Clair.: is not timely file". Board should take no action (Section 911 .2) . ( ) The Boar" should den.: this Applicatior. to File a Late Claim (Se tion 911.6 DATED: �� JO:;`: F. CLAII'SEN, County Counsel , Tzy Deputy III. BOARD ORS—A.. By unanimous vote of Supervisors present (Check one only? ( xx) 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 Board's Order entered in its minutes for this date. DATEP:Oct . 13, 1981 J. R. OLSSON, Clerk, by cl["'�T� ��. Deputy ar aha rner WARSI\G TO CLAIALN7 (Government Code Sections 911.8 $ 913) You have o► u c mo►.t hs anom the m� Ig cD thi,6 notice to you watt Li.n Llai„c'ch to Site a coutt action on this P.ejected CZa.Lm (zee Govt. Code Sec. 945.6) of 6 month.4 'mom the deniat o4, you,, Appi icat,ion to F.i.Ce a Late Ctaim Lcihip: which to act,tion a count 3'o: .7eti.c4 6.tom Section 945.4 ',6 claim-6if ing deadf;� (6ce Scction 946.6) . You may 6 eek the advice o' any attoa.ney o6 yout choice .in co►utectl on Wit-,-, titans matte,t. 16 you want to con,6uZt an atto:tneu, you 6houtd do 6o .ur:nediatefy. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. l" DATED: Oct . 13, 1981J. R. OLSSO\, Clerk, By /- _* Deputy V. FROM: (1) County Counsel, (2) County_ Administrator TO: Clerk of the Board of Supervisors Received copies of this Claim or Application: and Board Order. DATED: Oct . 13, 1981 County Counsel, By County Administrator, By 0 21 8. 1 Rev. 3/78 r • F � In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 M the Mauer of Authorization to Negotiate Contract with Richmond Hospital for Inpatient Services for Health Plan Members. The Director of Health Services having requested authority to negotiate a contract with Richmond Hospital for the purchase of inpatient services for Prepaid Health Plan members in West County for an amount similar to costs at Contra Costa County Hospital; and The County Administrator having recommended that the Director of Health Services be authorized to negotiate such a contract, said contract to be returned to the Board for further consideration; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON October 13 , 1-081 , by the following vote : AYES : Supervisors Fanden , Schroder, ",110eal- , Torla!-$on, Powers . NOES :: Mone. absent : None. • r 1 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 oforesoid. Orig: Director, Health Services Witness my hand and the Seat of the Board of CCHP Director Supervisors County Administrator affixed this 13t;oy of October 19 81 Contracts Unit HIS Manager John Milgate, Co. Counsel J. R. OISSON, Clerk By 4Deputy Clerk C. "att-ews H-24 3/79 15M 0 215 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Reclamation District 799 The Board having received an October 5, 1981 memorandum from Robert J. Delevati, Registration and Election Supervisor, recommending appointment of Viola Hayes , Shirley Wong, and Miriam Miller as Election Officers for the forthcoming Trustee election in Reclamation District 799 (Hotchkiss Tract) ; IT IS BY THE BOARD ORDERED that the aforesaid persons are APPOINTED as Election Officers. heraby cer:i!y that th'-is a true and correct copyof an action the minutes of the Board Of on the data shown. ATTESTZ : OCT 131981 J.P. ^.:!, G.. }'CLERK snJ..:c..: of tine Board By Dep4w Orig. Dept.: Clerk of the Board cc: Viola Hayes Shirley Wong Miriam Miller Reclamation District 799 County Administrator Elections 0 21,E In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Legal Action against the State Department of Mental Health. The County Administrator having advised the Board that the State Department of Mental Health intends to withhold Short-Doyle funds from the County to offset the cost of the County's exceeding its allocation of State Hospital days; and The County Administrator having recommended that the County Counsel and Health Services Director be authorized to take any necessary legal actions, including filing suit against the State Department of Mental Health, to prevent the State from reducing the County's Short-Doyle payments in order to offset any over-utilization of Napa State Hospital ; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD ON OCTOBER 13, 1981 , by the folloi-in- vote : AYFG : cunervisors Fanden, Schroder, 1'cFea1c, Torlal-son , Poi-7ers . .'CIES . gone. AE FE*4T: :done. 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. Orig: County Administrator Witness my hand and the Seal of the Board of Human Services Supervisors County Counsel affixed this 13thday of Octol-er 19 81 Health Services Director State Dept./Mental Health J. R, OLSSON, Clerk B c/ / �P' D Clerk Y eP�Y C. ''.atthews H-24 3/79 15M 0 21.3 In the Board of Supervisors of Contra Costa County, State of California October. 13 19 81 In the Matter of Recognizing the Finance Team as 1981 Champions of the County Employees Softball League WHEREAS the County Employees Softball League includes nineteen teams representing various county departments; and WHEREAS the regular season extended from May, 1981, through mid-September, 1981; and WHEREAS the top twelve teams competed in a double elimination tournament to determine the league champion; and WHEREAS on the final day of the tournament, Sunday, September 27, 1981 , the Finance Team, consisting of the follow- ing employees : Ken Corcoran, Tom Cunningham, Tony DeTullio, Phil Garvey, Al Johnson, Signe Johnson, Ron Knapp, Al Lomeli, Marty Martinez, Randy Osborne, Moh Soughayer, Al Tabbs, Nancy Webster, Gwenda Webster, Bette Wilkinson, Steve Ybarra emerged as league champions for the second consecutive year; NOW, THEREFORE, BE IT RESOLVED that this Board recognizes the Finance Team as the County Employees Softball League Champions for the 1981 season, PASSED by the Board on October 13 , 1981 , by the following vote : AYFF : Surervisors Fanden , Schroder, ?icFeal- , Torlal-.son , Po,tTers . NOES : None. AB c E*dT : None. 1 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. Orig . Dept . : County Treasurer-Tax Witness my hand and the Seal of the Board of Collector Supervisors cc: Auditor-Controller affixed this 13t1-day of October 19 81 County Administrator •� J. R. OLSSON, Clerk By ' Deputy Clerk C. '�atthe�• s H-24 3/79 15M �' .. f THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13 , 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None ABSTAIN: None SUBJECT: Southern Pacific Right of Way Land from Concord to Dublin The Board having received a September 29, 1981 , letter from John R. Montgomery , Vice President , CMC Properties , Incorporated, 2775 Mitchell Drive , Walnut Creek , CA 94598, requesting that the Board review the feasibility of returning abandoned Southern Pacific Railroad right of way land (Concord to Dublin) to the original donors or heirs ; and The Board having received an October 2 , 1981 , letter from Dean S. Lesher , President and Publisher , East Bay Newspapers , Inc . , P. 0. Box 5166 , Walnut Creek , CA 94596 , urging that the Board take action to determine whether the suggestion of CMS Properties will help the County obtain title to the abandoned railroad right of way for future use for highway purposes ; IT IS BY THE BOARD ORDERED that the aforesaid requests are REFERRED to County Counsel and the Public Works Director for report . I hereby certify that this is a trueand correct copyof an action taken and entered on the minutes of the Board of Supervisors on tho date shown. ATTESTED: ��'�`'�'` `� /3• /y d / J.A. OLSSON, COUNTY C_ERK and ex officio Clerk of the Board Deputy Orig. Dept.: Clerk cc: Dean S. Lesher John R. Montgomery County Counsel Public Works Director County Administrator 0 211 In the Board of Supervisors of Contra Costa County, State of California October 13 , 1981 In the Matter of Rally in Sacramento regarding AFDC Program Changes. The County Administrator having advised the Board that a demonstration will be staged at the Capitol in Sacramento on October 14, 1981 to urge the Governor to call the Legislature into special session in order to resolve legal problems surrounding the implementation of program reductions in the AFDC program necessary to implement Federal changes which were effective October 1 , 1981 ; and The County Welfare Director having filed a memorandum with the Board providing further information on this demonstration; and Supervisor McPeak having summarized the position of the County Supervisors Association of California to the effect that the Governor should not call the Legislature into special session since most of the necessary changes can be accomplished administratively, but that if a special session is called AB 799 (Lockyer) should be taken up by the Legislature; and Supervisor McPeak having recommended that the Board order the County Administrator to report back to the Board October 20, 1981 on the status of the AFDC regulations, including the outcome of a hearing in Superior Court in Los Angeles County on October 16, 1981 , and the status of any efforts to call the Legislature into special session; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor McPeak is APPROVED. PASSED BY THE BOARD ON OCTOBER 13, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES: None. ABSENT: None. 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. Ori g: County Administrator Witness my hand and the Seal of the Board of Human Services Supervisors County Welfare Director affixed this 13th day of October 19 Chair, FACSAC Exec. Director, CSAC LSSON, Clerk BY—, Deputy y ass Deputy Clerk oro C. H-24 3179 15M 0 �� In the Board of Supervisors of Contra Costa County, State of California October 13 19 81 In the Matter of Approving agreement with the City of Concord for Convention Services The County Administrator having presented a report to the Board of Supervisors dated October 7, 1981, recommending the Chairman be authorized to execute an agreement between the County of Contra Costa and the City of Concord for the services of the Concord Convention and Visitors Bureau; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. Passed by the Board on October 13 , 1001 , by the follox,in vote : AYES : !7-u-ervisors i ander_, Scliroder, McPea}• , Torlal_sor. , I overs . N()E.5 : None. ABSENT: done. 1 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. Witness my hand and the Seal of the Board of Orig: Administrator Supervisors cc: Manager, City of13t?- retober 31 Concord affixed this day of 19 Auditor-Controller Public Works Director J. R. OLSSON, Clerk By Deputy Clerk C. "a,tt', evs 0 209 H-24 3/79 15M i7E-3 In the Board of Supervisors of Contra Costa County, State of California October 13 01 1981 In the Matter of Election of Officers for the Task Force on the Employment and Economic Status of Women for Federal Fiscal Year 1982 The Board having received an October 6, 1981 memorandum from Judy Ann Miller, Director, Department of Manpower Programs advising that election of officers for the Task Force on the Employment and Economic Status of Women was conducted for Federal Fiscal Year 1982; and The Board having been advised by the Direccor, Department of Manpower Programs, that Ms. Jody Suverkrup was elected as Chair of the Task Force and Ms. Eola Cheatheam was elected as Vice-Chair of the Task Force; IT IS BY THE BOARD ORDERED that the Federal Fiscal Year 1982 officers for the Task Force on the Employment and Economic Status of Women are ACKNOWLEDGED. PASSED by the Board on October 13 , 1"001 , by the follox••ir." vote : AYE Surerr_4.scr Fanden, Schroder, *cPea_'._, Torlal_Gnn, Powers . ::QE5 : None. Ar crr:T : None. 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. nrip : "Jannox,:er Dent . Witness my hand and the Seal of the Board of CC: Task Force on the Employment Supervisors 13th netore? R1 and Economic Status of Women affixed this day of 19 County Administrator County Auditor-Controller Dept. of Manpower Programs �.' J. R. OLSSON, Clerk By Deputy Clerk � "att�e�••s H-24 3/79 15M 0 2 0 8 In the Board of Supervisors of Contra Costa County, State of California October 13 Rig 81 In the Matter of Request for Partial Refund of Planning Application Fee . The Board having received a letter from Eugene F. DeBolt of DeBolt Civil Engineering, 401 South Hartz Avenue, Danville, CA 94526, advising that the Planning Department has been paid a total fee of $3, 324 to process a resubmitted application for development of Subdivision 6185 (formerly Subdivision 5878, Development Plan 3028-80, 2444-RZ) , Danville area, and requesting that $2,749 of said fee be refunded inasmuch as the original application was with- drawn and the new application submitted because of time constraints of State law and will not require substantial review by staff; IT IS BY THE BOARD ORDERED that said request is REFERRED to the Director of Planning for recommendation. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers . NOES: None. ABSENT: None. 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. c .c . E. F. DeBolt Witness my hand and the Seal of the Board of Planning Director Supervisors County Administrator affixed this 13thday of October 1981 J. R. OLSSON, Clerk By G. Russell , Deputy Clerk 0 20� H-24 4/77 15m In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 8,L_ In the Matter of County Administrator' s Report Regarding Continuation of Cooperative Extension Service The Board of Supervisors having referred to the County Administrator and the Cooperative Extension Service County Director, the matter of the continuation of the Service; and Mr. J. J. Coony, Cooperative Extension Service County Director, having provided the Board members with a comprehensive report regarding the services, clientel and organization of the Cooperative Extension Service statewide as well as in Contra Costa County; and The County Administrator on this date having provided a report regarding the Service which recommended that the Board acknowledge receipt of the report and refer it to_ the Finance Committee for review and recommendation to the Board of Supervisors; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator be approved and that the County Administrator' s report be referred to the Finance Committee for review and recom- mendation. PASSED BY THE BOARD on October 13, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: None. 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. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of October 19 81 CC. County Administrator J L J. R. OLSSON, Clerk Cooperative Extension By - ' Deputy Clerk Service C. Matthews p 2 p f; H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of REQUEST OF BRUCE R. PETERSON FOR REFUND OF PLAN CHECK FEE Bruce R. Peterson has requested by letter refund of Plan Check Fee and pursuant to established Board policy, the request was referred to the Building Inspection Department. In a memorandum of October 1, 1981, the Director of Building Inspection reported the following facts: 1) Normally, the time required for answering questions concerning the plans submitted does not take six months. 2) The fact he asked our engineer if there was a time limit and received "no" as an answer. 3) There weren't any code changes during the time elapsed, i.e. , we were using the 1979 Edition of the Uniform Building Code in August 1980, as well as currently. 4) The amount of work required to review these revised drawings was minimal . The Director of Building Inspection has recommended that the refund be approved and that the County Auditor-Controller be directed to refund the $110.00 Plan Check Fee collected on Receipt 179601 in August 1980 to Bruce R. Peterson, 749 St. Mary's Road, Lafayette, CA 94549. IT IS BY THE BOARD ORDERED that the aforesaid recommendation is APPROVED. PASSED by the Board on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None. ABSENT: Pone. 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. Orig: Bldg. Inspection Dept. Witness my hand and the Seal of the Board of Supervisors cc: County Administrator affixed this 13th day of October 1981 Auditor-Controller J. R. OLSSON, Clerk By ,"c, Deputy Clerk Diana M. Herran 0 (� H-24 3/79 15M In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Inheritance Tax Initiatives The Board on September 22, 1981, having referred to the County Administrator for report information submitted by State Assemblyman Don Roberts, President of I.N.H.E.R.I.T. (Initiative to Help Ensure the Right to Inherit Without Tax) on the initiative to abolish the inheritance tax, it being noted that Assemblyman Roberts has requested Board endorsement of same; and In an October 7, 1981, letter to the Board, M. G. Wingett, County Administrator, having briefly commented on the two inheritance tax initiatives (the Miller Initiative and the Rogers Initiative) which qualify for placement on the June 1982 Primary election ballot, and having recommended that the County withhold taking a formal position on said inheritance tax initiatives; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. PASSED BY THE BOARD on October 13, 1981, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson Powers. NOES: None. ABSENT: None. 1 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. Witness my hand and the Seal of the Board of ec: I.N.H.E.R.I.T. Supervisors 315 Panorama Drive affixed this 13thday of October 19 81 Bakersfield, CA 93305 County Administrator Art Laib 0 J. R. OLSSON, Clerk . County Counsel By �' /� Deputy Clerk C. Matthews H-24 3/79 15M 0 2 04 I In the Board of Supervisors of Contra Costa County, State of California October 1 . 19 81 In the Matter of Delta Advisory Planning Council letter transmitting "Potential Fish and Wildlife Measures" draft from State Department of Water Resources Delta Levees Study. The Board having received a September 23, 1981, letter from Robert Gromm, Chairman, Delta Advisory Planning Council, transmitting draft of "Potential Fish and Wildlife Measures" from the State Department of Water Resources (DWR) Delta Levees Study, and requesting that, because of time constraints, each of the Counties of Contra Costa, Sacramento, and San Joaquin submit its comments directly to DWR, with copies to the Planning Council; IT IS BY THE BOARD ORDERED that the aforesaid letter and draft are REFERRED to the Water Committee (Supervisors S. W. McPeak and T. Torlakson) , the Director of Planning, and the Public Works Director. PASSED on October 13, 1981, by the following vote of the Board: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, and Powers. NOES : None. ABSENT: None. 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. Witness my hand and the Seal of the Board of cc: Water Committee Supervisor Supervisor McPeak affixed this 13th day of Octnhpr 19 81 Supervisor Torlakson Director of Planning J. R. OLSSON. Clerk Public Works Director County Administrator ey Deputy Clerk Delta Advisory Planning Council Dor.Aft, y C Gass H-24 3179 ISM (� ZO THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: ABSENT: ABSTAIN: SUBJECT: Funding for Delta Levee Study Supervisor Tom Torlakson having advised that he was concerned that while early this year Congress approved $154 ,000 needed to complete the Delta Levee Study being conducted by the Army Corps of Engineers, i the administration's cuts have deleted this amount and that the Senate Appropriation's Committee is aiming to make its revised recommendations to the President by November 20, 1981; and Supervisor Torlakson having commented that Federal appropria- tions of over $1.6 million have financed the Army Corps of Engineers Delta Studies since the mid 19701s, and the Andrus Island flooding of 1972 provided the initial impetus to launch the Federal commitment , and the Webb and Holland Tract levee failures of 1979 served to focus on the need for further studies, and that without a completed study we will lack a vital tool for defining needs and priorities for Delta levee rehabilitation and reconstruction; and Supervisor Torlakson having recommended that a letter be sent to Senators S. I. Hayakawa and Alan Cranston, urging their support for the Sacramento-San Joaquin Delta Levee Study and the return of funding necessary to complete the study and that other Delta counties and interested parties be asked to join in the efforts to get the study completed; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Torlakson is approved. 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: OCT [3 1981 J.R. OLSSON, COUNTY CLERK t and ex officio Clerk of the Board I i8y , Deputy Orig. Dept.: Clerk of the Board cc: Public works Director County Administrator 0 20' MOUNTAIN VIEW/VINE HILL REVENUE TRANSFER 1 . ASSUMPTIONS BASE ASSESSED VALUE (1981-82) 75,969,460 MARKET VALUE (AV X 4) 303,877,864 ESTIMATED GROWTH RATE (W/O SHELL) 10% CURRENT COUNTY % OF TAXES RECEIVED (AUG. ) 30.24% PROPOSED COUNTY % OF TAXES RECEIVED 16 .42% PROPOSED CITY % OF TAXES RECEIVED 13.82% TOTAL VALUE OF SHELL IMPROVEMENTS 350,000,000 % OF SHELL IMPROVEMENTS SUBJECT TO TAX 60 ' ESTIMATED COMPLETION SCHEDULE 1/3 PER YEAR 2. NORMAL ANNUAL PROJECTED TAX BASE GROWTH (1982-83) 303,877,864 x 10% = 30,387,786 30,387, 786 x 17. = 303,878 303,878 x 16.42% = 49,877 to County 303,878 x 13. 82% = 41,995 to City 3. PROJECTED TAX BASE GROWTH FROM SHELL MODERNIZATION 350,000,000 x 60% = 210,000,000 210,000,000 x 1/3 = 69,993,000 69,993,000 x 1% = 699,930 699,300 x 16.421 = 114 ,929 to County 699,300 x 13. 82 = 96,645 to City 4. THREE-YEAR PROJECTED GROWTH INCOUNTY PROPERTY TAX 1982-83 1983-84 1984-85 NORMAL INCREMENT 49,897 + 1107,? = 104,784 + 110% = 220,046 SHELL INCREMENT 114,929 + 102% = 232,157 + 102%*= 351 , 729 TOTAL 164,826 336,941 571 ,775 *(of 114,929) 5. THREE-YEAR PROJECTED COUNTY REVENUE LOSS FROM ANNEXATION 1982-83 1983-84 1984-85 PROPERTY TAX (164,826) (336,941 ) (571,775) (Proposed Co. Share) SALES TAX 456,250 488,200 522,350 (7% Growth) REAL PROP. TRANSFER 9,050 9,500 10,000 BUSINESS LICENSE 0 0 0 FRANCHISE TAX 30,850 33,900 37,300 CIGARETTE TAX 34 ,000 34 ,300 34,650 MOTOR VEH. IN LIEU 102,400 110,600 119,450 (1/2) REVENUE SHARING 48,850 48,850 48,850 GAS TAX 0 0 0 FINES 27, 700 29,100 30,600 5442274 417,509 231 ,425 "REDUCTION" IN O rZ -� CO. COSTS (7%) 214,000 228,980 245,009 NET LOSS 3302274 1887529 (13,584) Board of Supervisors October 8, 1981 Page Two Estimated City Revenues 1982-83 1983-84 1984-85 Sales Tax $456,243 $488,180 $522,352 Property Tax 138,638 283,408 444,767 Other 367,433 389,413 413,141 Total $962,314 $1,161,001 $1,380,260 Less Estimated City Expenses 590, 839 713,413 625,072 Projected Surplus $371,475 $447,588 $755,188 Est. County Revenue Loss Net of Reduced Exp. 330,274 188,529 -- City Surplus After Offsetting County Loss $41,201 $259,059 $755,188 All of these amounts are based upon estimates and projections as well as certain assumptions on the rate of new construction for the Shell Modernization Project and on the annexation boundaries proposed by the City. The above amounts and any agreement on tax exchange would require modification if the Local Agency Formation Commission alters the proposed annexation boundaries. As you are aware, LAFCO is the only agency charged with the responsibility of determining the boundaries of proposed annexations. We recommend approval of the proposed property tax exchange agreement subject to the City agreeing to a modification to reimburse the County for estimated lost revenue in the first and second year following annexation. Recommendation Approve City property tax exchange agreement subject to the City of Martinez agreeing to a modification to reimburse the County for all of the estimated revenue loss for the first and second year following the annexation. Respectfully, .V�-�/'- 2, /'" M. G. WINGETT County Administrator DB:sr attachment cc: Paul D. Brotzman, Martinez City Manager 0 200 Board of Supervisors County Administrator Contra Tom Powers Costa tst District County Administration Building ( 1 lsta Nancy C.Fanden Martinez, California 94553 VlJ 2nd District (415)372-4080 County Robert 1.Schroder M. G.VAngett 3rd District County Administrator Sunne Wright McPeak 4th District Tom Tortakson 5th District October 8, 1981 RECEIVED O C i .9 1981 Board of Supervisors J. R. OLS-'ON CL.'K BOARD OF SUPERVISORS Administration Building B — CONT OCTA CO. Martinez, CA 94553 - . .........Deputy Dear Board Members: RE: Property Tax Transfer Agreement - City of Martinez The City of Martinez City Council has approved a property tax transfer agreement for the proposed Mt. View-Vine Hill Annexation to the City and requested approval from the Board of Supervisors. The agreement provides for a sharing of the increment increase in property tax over the base year (1981-1982) in the ratio contained in the City-County master property tax agreement of 45. 69% of the County's annual tax increment allocation factor in the annexed area. It also provides for zero allocation of base tax to the City and for a change of base year for tax exchange purposes shifting to the 1982-1983 fiscal year as the base year if the prepared annexation is not completed prior to December 31, 1981. It also contains a provision for payment by the City of 50% of the County's estimated revenue loss during the first two years following the annexation. Our office is in agreement with the proposed transfer agreement with the exception of the provisions for reimbursement of County revenue loss. Calculations by this office using the figures prepared by the City (see attached) and revenue estimates contained in the consultant report prepared for the City indicate that the City could hold the County "harmless" from first and second year revenue losses without affecting City services for the annexing area per the consultant's cost estimates. The following schedule illustrates the calculations for the three years following an annexation assuming it would be effective for 1982-83: 0 199 In the Board of Supervisors of Contra Costa County, State of California October 13 , 1981 In the Matter of Property Tax Transfer Agreement for Proposed Mt . View-Vine Hill Annexation to the City of Martinez . The County Administrator having presented to the Board this day a report dated October 8, 1981, pertaining to the property tax transfer agreement which the Martinez City Council has approved for the proposed Mt . View-Vine Hill annexation to the City; and The County Administrator having recommended in his report (a copy of which is attached hereto and by reference incorporated herein) that the proposed property tax exchange agreement be approved subject to the City of Martinez agreeing to a modification to reimburse the County for all of the estimated revenue loss for the first and second year following the annexation; and The following persons having appeared and expressed their views on the matter: Paul D. Brotzman, Martinez City Manager Eric Schaefer, Mayor, City of Martinez Diana Patrick, Council member, City of Martinez Lynn DeVaney, 830 Bella Vista Avenue, Martinez Louis Delchini, 75 Morello Avenue, Martinez; and Board members having discussed the modified agreement recom- mended by the County Administrator and its fiscal impact on services that the county provides countywide, and having expressed concern with the proposed revenue distribution; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that action on this matter be DEFERRED for one week to allow time for Board members to obtain more detailed information and the County Administrator to meet with city officials to review and develop acceptable changes to the agreement . PASSED by the following vote on October 13, 1981: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. NOES: None . ABSENT: None. 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. c .c . City of Martinez Witness my hand and the Seal of the Board of LAFCO Supervisors County Administrator affixed thisl3thday of October 19 81 . OLSSON, Clerk By Geraldine Russell , Deputy Clerk 0 19� H -24 3/76 15m In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 $L In the Matter of Appointment of John Ziesenhenne to the Paratransit Coordinating Council The Board of Supervisors ORDERED the appointment of a nominee of the Mayor's Conference to sit on the Paratransit Coordinating Council . The Public Works Director has advised that the resignation of Mayor's Conference member Barbara Guise, 708 Third Street, Brentwood, CA 94513, has been received . The Director recommends that the nomination of John Ziesenhenne, City of Richmond, City Hall , Richmond, CA 94804, by the Mayor's Conference be accepted. Term to end June 30, 1985. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. PASSED BY THE BOARD on October 13, 1981 , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson Powers NOES: None ABSENT: None 1 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. Witness my hand and the Seal of the Board of Originator: Public Works Department Supervisors Administrative Services affixed this 13th day of October 19 81 cc: County Administrator Appointee (via P/W) J. R. OISSON, Clerk By ;,77em i o i,,- . Deputy Clerk Linda L. Paco H-24 3179 15M 0 197 C.� ,0 TN,: ASS,:SSOR AND A"DJOR OF THE COUNTY CONTRA COSTA AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direction of the Board of Supervisors, by Resolution No. _ — , Dated - 19 and Authorization of the State Controller, - Da ted 19_.__, the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was a Disposed of as Follows: ASSESSOR'S PARCEL NUMBER l SALE NO. DESCRIPTION I DEL. YR. SALES LESS =)� LAST ASSESSEE I- --- -- I PRICE -----_-r__ _ ___._,�^ _ EXCESS DEED ISSUED TO: �• MINIMUM BID TAX DEED 1 ADV. 1 REC. SALES FEES ___ REDEMPTION CURRENT PROCEEDS I DATE OF DEED: REC. DAT _ COSI. I. FEE STATE CO_UN_TY AMOUNT TAXES U14IiJCORPORATIJD RIC)MM ID (cont) I (, U09-282-011 0 Land & Ferry 14797; 64-65 I #1 Lotn 28, 29 & 30 Blk 3 6178, 421 f '; LAST ASSESSLE: Samuel & Phyllis Franklin Minimum Bid: 8,250.00 '{ , 1109-292-003 (formerly { 4899; 61-62 1100-292-0.3) 14orth Ri.ch=nd 15418, 87 H1 I,ot 11 por12 1311cl)c 8 I LAST ASSF,SSI..., Sallie I,. , I Puri fo•y Minimum Bid: 2,000.00 SAN RAMON ' I i 19�-0)12-003 Alamo Oaks Por 2VI; 71-71 II I i I r I Lot 39 .62 Ac 8416, 525 pr I LAST AssFSSFE: Donald C. ;I Colter, Adiwi. I{ , Minimum Aid: 50,000.00 I I I 19ri-?.31-01? (formerly I ?_9c)9-1;64-65 106-231-011) Por Ro San Ramon 6178, 288 LAST ASSESSBF.: Gladney C. & Jean L. Cox I 1 ' Minimum Bid: 50.00 200-110-016 Por RO San Ramon 12105; 59-60 II .46 Ac 4916, 648 LAST ASSNS)E,: Litte,john, it . Wayne A & M et al l� I -Minimum Bid: 500.001 I► I C. It i iLJJUK MW Au I I UK Ur -I i1L WWI I Y_ Ur_ LUN I RA_cUsTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direction of the Board of Supervisors , by Resolution No. - - — , Dated _ , 19 , and Authorization of the State Controller, Lrr . Dated _ - 19 the Property Listed Below was Offered for Sale at Martinez, California, on 19 and was Q= Disposed of as Follows: T--- ----------------- --- — --. —�- ASSESSOII'S PARCEL NUMBER SALE NO. ' _ =M DESCRIPTION DEL. YR. _ ( SALES LESS _ EXCESS DEED ISSUED T0: LAS'( ASSESSEE i --� PRICE �• MINIMUM BID TAX DEED ADV. ER C. SALES FEES __I REDEMPTION CURRENT PROCEEDS DATE OF USED: REC. DATA COSI I. FEE STATE COUNTY AMOUNT TAXES UNINCORPORATfA RICIMND 409-033-006 Walls 2nd Addn ; 11381; 63-64 Dots 6 & 7 Blk 216 ' 5917, 127 LAST ASSESSEC-: Harry & Ann I II i Flynn Minimum Bid: 2,750.00 ' ! %. 409-033-013 Walls 2nd Addn , 3rh8; 67-68 Lots 20 & 21 Blk 216 6996, 595 ( l I LAST ASSF.SSF.E: Mary Pauletich Minimum Bid; 2,750.00 I I . 409-070-0011 NR Land & Ferry ( 38111; 67-68 #2 Lot 9 i31k 71 i 6896, 590 j LAST ASSF-9SIT: Theodore Still:l Minimum Bid: 11,835-001 ' I 409-070-016 °1R Land & Ferry ' 38011; 69-70 I ( I I N2 T,ot 32 Blk 71 17565, 210 LAST ASSF.SSi E: Charlie & 9,ella M. iiarris I I I Minimum Rid: 3,500-00! I I I I� 409-080-00h ;M Land & Ferry i 3199; 72-73 u? Por n 131 k 69 8928 168 & ' LAST ASSESSES: Jacob M. & I 169 Lenora E. Shuffer I� I Minimum Bid: 8,000.00 l II I TO THE ASSi:SSOR AND AUDITOR OF THE COUNTY_ OF CONTRA COSTA, AND T_0_ THE CONTROLLER OF THE STATE OF CALIFORNIA_ t Under Direction of the Board of Supervisors, by Resolution No. _ y ~ , Datbd - _ ~- 19 and Authorization of the State Controller, * Dated _ , 191.--, the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: _ G ASSESSOR'S PARCEL NUMBER SALE NO. �- DESCRIPTION DEL. YR. SALES LESS M LAST ASSESSEE i ---- PRICE -r--- --- --t— EXCESS DEED ISSUED T0: O• MINIMUM BID TAX DEED ADV. ! RE C SALES FEES REDEMPTION CURRENT PROCEEDS I DATE OF DEED: REC. _ DAT __— COSI -I: FEE STATE COUNTY AMOUNT TAXES --- UT IIP,ICORPORATED MT. DIABIA (Cont. ) 138-030-006 Martenstein Subn I ?716; 72-73 i por Lot B .98 Ac 8928, 133 & 1 LAST ASSESSES: Col-Mark I 134 ' Enterprises Mtnimum Rid: 30,000.00 ' OAIQ'J:Y 031-010-005 Por Secs 15 & 22 4695; 66-67 T2N R3E 22.96 Ac ex por MR 6699, 155 & I,ASP ASSESSI-73: Paul I. & 156 Ellen E. Nelson I Minimum Bid: 4,100.001 I ,. 033-000-020 Por SW gr Sec 31 1 2948; 72-73 1 T2N ME .140 Ac 1 8028, 141. & I 1 I FAST AS-F-SSSS: Minnie V. I 142 91 lc}"kinan Minimum Bid; 16,250.00 1 ORINDA 270-100-021 Rheem HiF•hlands 1 ?027; 72-73 por Lot 9 8928, 145 & LAST ASSESSFI;: Dale R. 1 I 46 I ' Peterson & Assoc. Minimum Bid: 1,250.00; TO THE ASSESSOR AND AUDITOR OF THE COUNTY OF CONTRA COSTA. AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Dir(rction of the Board of Supervisors, by Resolution No. Dated 19 ~ , and Authorization of the State Controller, m -Dated _ 19 the Property Listed Below was Offered for Sale at Martinez, - p y California, on i9 , and was Disposed of as Follows: ASSESSOR'S PARCEL NUMBER SALE NO. ' _ DESCRIPTION I DEL. YR. SALES LESS M LAST ASSESSEE I ------ — PRICE -r—- EXCESS DEED ISSUED TO: 0• MINIMUM BID TAX DEED ADV. I REC. SALES FEES EDEMPTION CURRENT PROCEEDS DATE OF DEED: REC. DATA F i. COSI I. FEE STATE COUNTY AMOUNT TAXES UNINCORPORAIED f BYRON 002-110-010 Tovm of Byron 1,942; 72-73 ! Undiv 1/3 tot- 43 8928, 102 LAST ASSESS• • : Josephine P. I 103 Souza I Minimum Bid: 1,000.00 ' JOIN SW,IT I I• I ! ! ' I 1 �• 357-252-014 Por Rancho E1 24311; 69-70 Pinole 1.11•Ac ' 7565, 166 & ; LAST ASSESSEE: Roy G. & Mabey 167 ' Orr , Minimum Bid: 1,002.001 I ' DTP. IABT O D )D. 096-014-002 (formerly 13189; 61-62 96-014-02) Bella Monte Subn 5418, 57 I N2 W 100 ft-Lot 7 Blk 5 LAST ASSESSEE: Concord Hardware Co. Minimum Bid: 6,000.00 138-030-001 N'artenstein .Sub ; 2715; 72-73 por Loot D .X18 Ac 8928, 131. & LAST ASSESSEE: Col-Mark I 132 F.nterprises Minimum Bid: 30,000.001 li J I I 'I I I TO THE 11_5cErSOR Ai1:l AUDITOR OF THE _COUNTY_ OFCONTRA_COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direr Lion of the Board of Supervisors , by Resolution No. - - , Dated - - ' 19 and Authorization of the State Controller, " Dated _ 19 ._—, the Property Listed Below was Offered for Sale at Martinez, California, on 19 and was Disposed of as Follows: i ASSESSOR'S PARCEL NUMBER � SALE N0. , DESCRIPTION DEL. YR. ' SALES LESS EXCESS DEED ISSUED TO: LAST ASSESSEE i --— PRICE - - 0• MINIMUM BID ( TAX DEED ADV. REC. SALES FEES REDEMPTION CURRENT PROCEEDS DATE OF DEED: REC. DATA _ COSI �. FEE STATE COUNTY } AMOUNT TAXES CITY OF RICI Ft3ND(cont 61-252-025 Walls 1 - 5 � �_� t all 2nd Addn � 1 121; 6�3 69 � Lot 18 131k 2.11 ' 7275, 604 LAST ASSI.SSCC: Robert If. i Johnson Minimum Bid: 2,500.00 ! I ' 561-251-002 Walls 2nd Addn ' 1857; 65-66 + Lots 6 & 7 1311 210 161129, 34 � LAST ASSL,'SS • : J. H. & Helen I A. Andrade I + Minimum Bid: 1,750.00 I ' CITY OF SAN PABLO ,. 412-111-004 Rivers Andrade + 11107; 73-711 Tr Lots 5 & 6 Blk 12 1 9440, 261 I LAST ASSFSSFE: Iona M. Cross i ' + Minimum Did: 10,000.001 ( i 1112-111-014 Rivers Andrade 11103; 73-711 I Tr Int 29 131k 12 9440, 262 LAST ASSiF-SSIM: Carl & Marion J. Barnett + (+ I 1 Minimum Rid: 8,850.00 i n 1 I i ,I TO THE ASSESSOR ASO AUDITOR OF THE COUNTY_ OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direction of the Board of Supervisors, by Resolution No. , Datbd - — 19 and Authorization of the State Controller, Dated 19 , the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: O ASSESSOR'S PARCEL NUMBER -SALE N0. _ DESCRIPTION ( DEL. YR. SALES LESS _ EXCESS DEED ISSUED TO: SM LAST ASSESSE:E �- -- PRICE - -r--- - - --r— PROCEEDS DATE OF DEED: :1j. MINIMUM BID TAX DEED ADV. 1 REC. SALES FEES REDEMPTION CURRENT REC. DATA COS1 LFEE STATE COUNTY AMOUNT TAXES CITY OF RICiFIiOIND(cont) I ! T �• 561-161-007 Walls 2nd Addn 11410; 67-68 '' Lot 16 131k 217 ; 6996, 696 I; ! LAST ASSIMhZ- : Theodore & Jenet:te Stills I Minimum Bid: 1,500.00 ( II ' I I 561-2.01-008 Walls 2nd Addn ; 1.3?8; 70-71 I I I I Lots 33 & 14 Blk 23n i 7933, 245 IASP ASSESSEF': Max Herrera Minimum Bid: 1,750.001 _. 561-211-011 '.Malls 2nd Addn ` 1420; 67-68 T,ot 20 131k 231 7275, 682 1 ! LAT ASSESSI:I?: William R. & V1.ole Dominick ! Minimum Bid: 1,250.001 ! 561-212-008 Walls 2nd Addn 1347; 68-69 ( I I Lot 9 B11c 233 17565, 2311 I 1 1 LAST ASSI',SSEI?: Lola B. Robinson I ! Minimum Bid: 1,250.001 561-2.21-008 Walls 2nd Addn 11463, 70-71 Lots 10 & 11 B1Ic 232 17933, 237 LAST ASSESS - : Joe Mendez II I i Minimum Bid: 3,000.00 I li IIB. ItJJLJJUIt AiIU /WDLL. k.1r -ilik LUUNIr ur LUN IRik LOIN, ANU _IU 'IHtC_UNIRUL_L_ER OF THE STATE OF CALIFURNIA Under Direction of the Board of Su,)ervisors, by Resolution No. Dated 19 and Authorization of the State Controller, o C: Dated _-_ 19 _—, the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: --- ---- -----I----------T--- ----------------- -------------- --_-- _� O ASSESSOR'S PARCEL NUMBER SALE NO. DESCRIPTION DEL. YR. SALES - LESS _ EXCESS DEED ISSUED T0: -M LAST ASSESSEE --- PRICE ---r--- - -- —r-- PROCEEDS DATE OF DEED: 0• MINIMUM BID TAX DEED ADV. I REC. SALES FEES ( REDEMPTION CURRENT DATA COS1 I. FEE STATE — COUNTY AMOUNT TAXES CITY OF RICHMI)IND(cont) II I i . 4 _ 5 9 221-009 Parsons Pullman � 1031; 73-74 , Ctr Lots 220 ✓'• 221 i 91140, 246 I LAST ASSESSEE: E. L. & Ethel R. Bibb Minimum Bid: 4,500.00 + 550-192-010 Santa Fe Lots 18, ' 1241; 70-71 19 & 20 Blk ,1 7933, 186 i LAST ASS-SSEE: Marie Schulz I �i l Minimum Bid: 4,000.00 ! 1 i I i I 550-192-017,Santa Fe Lot 29 ( 12113; 70-71 Blk 31 17933, 187 LAST A.SSISS;.E: harry J. I , Anderson, et al ' 1 Minimum Bid: 1,500-001 1 ' 558-140-004 Nicholl Subn por 1 1084; 71-74 3 & 4 Blk A 1 91140, 248 LAST ASSESSI-: Ruby H. Carr i Minimum Bid: 10,000.00 1 561-151-019 galls 2nd Addn ' 1333, 70-71 j 1 Lots 3? & 34 Blk 229 7933, 192 LAST ASSESSO": Bostock & Bain Co. ' Minimum Bid: 1,750.001 1 561-152-012 Walls 2nd Addn 11336; 70-71 Lots 2�, 24 & 25 131k 2357933, 244 LAST ASSE-9SEE: Henry L. & i Belle Ii. Pippins I� PP 11 I Minimum Bid: 2,500.001 I TO AUf)ITOR OF THE COUNTY_ OFCONTRA_COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA C..� Under Direction of the Board of Supervisors , by Resolution No. - , Dated _ � r 19 and Authorization of the State Controller, 00 H Dated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 , and was Disposed of as Follows: O ASSESSOR'S PARCEL NUMDER I SALE N0. F DESCRIPTION I DEL. YR. N I SALES LESS EXCESS DEED ISSUED TO: ';EM DESCRIPTION ASSESSES I - - ` PRICE ` ----r-- - -- —r— :to. MINIMUM BID TAX DEED I ADV. I REC. SALES FEES I REDEMPTION CURRENT PROCEEDS DATE OF DEED:I C. DATA 1. C051 !. FEE STATE COUNTY-' AMOUNT TAXES CITY OF RICI➢4014D(cont) 538-3111-017 City of Richmondl 1749; 66-67 Lot 21 Blk 5 ' 66999 236 f LAST AS SI:SSM: Katherine I Mackris I Minimum Bid: 1,750.001 �• 51IO-250-012 City of Richmond j 1041; 68-69 I Lot 19 por 18 Blk 66, 7275, 5911 I I I LAST ASSFSSEE: Jackson S. I I I I Young i I Minimum Bid: 2,000.001 ' ' I ' I D. 5119-121-002 harbor Rus Blks 12.63; 67-68 � Int 2 Blk 1 1 6996, 682 LAST ASSE.SSEIJ: Clara Meixer Minimum Bid: 2,250.00 549-131-008 I:1 Cerrito 11108; 68-69 I ( I Terrace Lot- 69 por 68 1 7275, 595 LAST ASSFSSEI71: James & f Estherena Ifoward Minimum Bid: 750.00 � I I 549-211-021 Parsons Pullman 1905; 63-64 II I I 1 I Ctr Lot 123 5917, 72 II I,11ST ASSES.SEI:: Herman S. & Sadie Alexander Minimum Bid: 2,250.001 I I II 1 • I I II I I I � .TO THE_ASSESSOR AND AUDITOR OF THE COUNTY_ OF CONTRA COSTA, AND TO THEC_ONTROL_L_ER OF THE STATE OF CALIFORNIA 00 Under Direction of the Board of Supervisors , by Resolution No. _ - - Dated 19 and Authorization of the State Controller, QO Dated 19 _—, the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: O ASSESSOR'S PARCEL NUMBER SALE NO. DESCRIPTION DEL. YR. - I SALES LESS M LAST ASSESSEE _ EXCESS DEED ISSUED T0: = -- PRICE -r--- - ----•SALES 'j• MINIMUM BID TAX DEED ADV. I REC. SALES FEES I REDEMPTION CURRENT PROCEEDS DATE OF DEED: DATA �. COSI _L FEE STATE t COUNTY AMOUNT TAXES.---- CITY W RICHA'I 0(cont) 534-272-009 Richmond Villa 1967-A; 73-74 i I � Tract Dots 13 & 14 Blk 1 i 9440, 244 LAST ASSR5SD,1: Robert E. & I,uevella Marshall Minimum Bid: 3,000.001 II I 534-272-010 Richmond Villa 967-B; 73-74 I I Tract Lot 15 Blk 1 19440, 245 LAST ASSE.SSI':I:: Robert E. & I 1 I I ' Luevella Marshall I � Minimum Bid: 7,500.00 w !I 538-181-004 City of Richmond 1053; 70-71 I I,ot 5, Block 4 7933, 123 LAST ASSESSE.-: E. A. VanShike et al I , Minimum Bid: 1,500.001 I >• 538-200-004 City of Richmond 1 1054; 70-71 Lots 4 & 5 Block 10 7933, 124 FAST ASSESSLiZ: George II. I � Johnston, et al i I Minimum Bid: 3,300.00 538-320-003 Amended Map of 041; 59-60 ii I i i the City of Richmond Lot 4 4916, 622 Blk 11 LAST ASS1•SSEE: Athelstan & I I� Gwenl Reinholt Minimum Bid: 1,750.00 II i TO THE ASSESSOR AND AUDITOR OF THE: COUNTY O_FCONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA 1~ Under Direction of the Board of Supervisors, by Resolution No. - Dated 19 , and Authorization of the State Controller, � - Dated' 19 ._--, the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: _ _ O ASSESSOR'S PARCEL NUMBER SALE NO. DESCRIPTION DEL. YR. I SALES LESS .EM LAST ASSESSEE i- --— ( PRICE -----r--- - -— ---�-_ _ EXCESS DEED ISSUED T0: �O• MINIMUM BIO TAX DEED ADV. I REC. SALES FEES I REDEMPTION CURRENT PROCEEDS I DATE OF DEED: REC. DATA COSI I. FEE STATE COUNTY 1 AMOUNT TAXES ` CITY OP RICIVIOt1D(cont) I I I J. 554-011-012 (formerly 1312; 65-66 I 5311-011-001) Iiighland Tract 6429, 32 Lts8, 9, 10BlkA & TrAdj I ! LAST ASSP.SS M - : King S. & i Irene C. 11ulsey I I Minim= Bid: 3,500.001 +. 534-072-024 7Vmins Addn Lot 1940; 73-74 i 21 Bik 15 I 440 240 {I I I 1 I I LAST ASSF,SSEC- : James A. Simmons Minimum Bid, 1,250.00 9314-201-031 Richmond Park 060; 7?-74 Tract Lot- 15 Rlk 11 194403 241 LAST ASSESSM- : James A. Simmons Minimiun Bid: 3,000.001 _. 534-212-020 Richmond Villa 9t'3; 73-74 Tract Lot 15 Blk 6 9440, 2112 I,AST ASSESSES: James A. Simmons Minimum Bid: 1,250.00 I 534-271-028 Richmond Villa 967; 73-711 � � Tract Lot 36 por 37Blk 2 9440 2113 iI I I I , LAST ASSESSEIr: Tony C. Mvriam C. Cuell Minimum Bid: 5,000.001 I' 1U 1 HL WIL) AU01 1 UK Ur _11% I:UUN 1 YU_F_ CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direction of the Board of Supervisors, by Resolution No. _ — , Dated —- 19 and Authorization of the State Controller, Dated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 , and was 00 Disposed of as Follows: - — —F --- ---------- ------- ---- -- -- —_-- �— O ASSESSOR'S PARCEL NUMBER SALE NO. -M DESCRIPTION DEL. YR. I SALES LESS _ SLAS*r ASSESSEE I PRICE -r--- - -- —•r-- EXCES DEED ISSUED TO: �O• MINIMUM BID TAX DEED ADV. I REC. SALES FEES l REDEMPTION CURRENT PROCEEDS SATE OF DEED:` _—_ -i-_ REC. DATACOSI.-!. FEE STATE COUNTY AMOUNT TAXES CITY OF PITrSBURG II 085-119-014 City of Pitts F. 10?7; 65-66 ' 50 ft of Lot 5 Blk 25 6429, 25 I= I ASSESSM : Armand }I. I ' Frumenti, et al Minimum Bid: 3,150.00 I I I ;. 088-322-001 Tract 3906 , 71Q; 72-73 I Unnumhered L,ot 1 8Q28, 74 & 75 LAST ASSESSIT?: Albert D. I I I I See I l i I no Construction Minimum Bid: 1,000.00 I CITY OF RICIIM 0 i I 419-141-013 Rich Calif. Zits. 1943; 64-65 1 Lot 11 Blk 7 16178, 259 LAST ASSESSED.: Richmond, DP & MB Minimum Bid: 50.00 ! I , '• 508-132-014'Richmond Annex 1118; 73-711 Lot 211 Blk 11 1 9440, 251 I I I 1 LAST ASSESSLE: Forrest A. Gardner I I I 0 Minimum Bid: 2,835.01 ( I 1 I 1 1 I I I I II I I • iI I I I iu -I t lkb5L55Uk ANO AUDITOR OF THE COUNTY_ OF CONTRA COSTA, _AND TO THE CONTROLLER OF THE STATE 0P CALIFORNIA 1.^ Under Direction of the Board of Supervisors , by Resolution No. - -— - Dated - - 19 -` U0 - and Authorization of the State Controller, � Bated 19 the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: _ O ASSESSOR'S PARCEL NUMBER SALE N0. -EM DESCRIPTION I DEL. YR. SALES LESS _LAST ASSESSEE I ---- -- PRICE ----r--- EXCESS DEED ISSUED T0: �O• MINIMUM BIDI TAX DEED ADV, i REC. SALES FEES EDEMPTION CURRENT PROCEEDS ! DATE OF DEED: _ _REC. DATA _ I. COSI I. FEE STATE _CO'UNTY_} AMOUNT TAXES CITY OF MARTINEZ I' — ----i--- •-;• --•---- --- ----•--- ! I I ! �• 370-102-001 Tract 2146 Lot 49 592; 73-74 I 1 LAST ASSF-SSF.E: R. Baker & 19440, 232 Helen Ii. Young et al 1 Minimum Bid: 4,500.00 -0• 370-102-002 Tract 2146 Lot 50 593; 73-74 I I I LAST ASSESSES: Melvin D. + 9440, 233 Pestana Minimum Bid: 4 00.00 ,5 I I I I i. 370-102-004 Tract 2146 Lot 52 591 ; 73-74 I LAST ASSESSEf,: R. Baker & 9440, 234 I Helen H. Young et al I Minimum Bid: 9,000.001 ' I .2. 372-295-004 Original Survey j 535; 72-73 , Por Lot 6 Block 71 ( 8928, 52 & 53 1 I I LAST ASSLSSM- : John Joseph Dutra ( I Minimum Bid: 20,000.00 CITY OP PINOLL I ?. 360-140-007 (formerly 924; 61-62 360-140-07) Por RO L1 Pinole 5418, 21 & 22 LAST ASSGSSEC- : Canterbury Estates, Inc. i 1 Minimum Bid: 263-001I I I I 1,O TilE ASSESSOR AND AUDI"OR OF THE COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direction of the Board of Supervisors, by Resolution No. Dated — 19 ——~ 00 and Authorization of the State Controller, Cao .Dated' 19 the Property Listed Below was Offered for Sale at Martinez, —_ ._.— P Y California, on _ 19 and was Dishosc;: ASSESSOR'S PARCEL NUMBER SALE NO. DESCRIPTION DEL. YR. SALES LESS 1 LAST ASSESSEE i— --- PRICE -----►---- - ----•—r— _ EXCESS DEED ISSUED T0: PROCEEDS DATE OF GEED: .10. MINIMUM BID TAX DEED ADV. I REC. SALES FEES I REDEMPTION CURRENT y_ ---I .DATA _y—__- COS1 I. FEE STATE COUNTY AMOUNT TAXES CITY OF CONCORD(cont. ) i ;. 117-320-001 (formerly 155; 73-711 l ' 118-040-013) Por Ro Monte Dell 9440, 223 P, Diablo 1.895 Ac 224 LAST ASSF,SSEE: Hofmann Construction Co. Minimum Bid: 300.00 I l I 5. 132-040-003 Greenfield Tract 14052; 62-63 1 Por I.ot 18 .01 Ac ; 5662 154 I I I I I LAST ASSESSES: M. M. & rdith l II S. Garrett I i Minimum Bid: 100.001 CITY OF P-1 CERRITO I i I 7. 501-350-003 (formerly 0892) 1 222; 56-57 , Richmond Junction Heights Loth 4159, 96 I I I I 24 Blk 36 LAST ASSFSSEE: John St. Marie1 I t I I I Minimum Bid: 625.00 501-350-004 (formerly 110893) 223; 56-57 f Richmond Junction Iieights 4159, 97 I I I ( I Lots 25, 26 Blk 36 • L.AST ASSESSES: John St. Marie Minimum Bid: 1,250.001 I 10 1HL ASSL-SSOR AND AUU1TUR OF TH[: COUNTY OF CONTRA COSTA, AND TO THE CONTROLLER OF THE STATE OF CALIFORNIA Under Direction of the Board of Supervisors, by Resolution No. , Dated r , 19 , and Authorization of the State Controller, pp Sated' , 19 _—, the Property Listed Below was Offered for Sale at Martinez, California, on _ 19 and was Disposed of as Follows: Q ASSESSOR'S PARCEL NUMBER SALE NO. DESCRIPTION DEL. YR. SALES # LESS _ EXCESS DEED ISSUED TO: TEM LAST ASSESSEE I- -- -- PRICE --r-- - -- — —I— PROCEEDS DATE OF DEED: '10. MINIMUM BID TAX DEED ADV. I REC. SALES FEES —t REDEMPTION CURRENT EC. DATA t. COSI 1. FEE STATE COUNTY AMOUNT TAXES CITY OF AIMOCH I + A.. 065-281-008 Por Sec 20 T2N 42; 65-66 1 I i R2E .117 Ac 6429/5 & 6 t LAST ASSESSEE: R & B Land Company Minims Bid: 750.00 i BRIr,WW00D f I 2. 017-201-038 Tract 4249 Iot A 11306; 73-74 I' ; LAST ASSESSEE: Shoreline 911110, 257 I + Construction Co. + I Minimum Bid: 1,250.00 I I CLAYTON j ;• 120-0113-006 Por Sec 11 T1N 11860; 71-72 t R1W 0.090 Ac 18928, 112 & 4 3 1 LAST ASSF'SSEE: Contra Costa ( I ! Co. Title Co. Minimum Bid: 1,500.00 CONCORD + t t + ' I I +1. 110-100-032 Por Ro Monte Del 168; 73-711 Diablo +9440/ 225 & 1 LAST ASSESSEE: Richard A. & 1 2261 Mildred E. Tyler Minimum Bid: 200.00 I I . f I IN -17E ?RJARD OF SUPE ISORS OF CONIRA COSTA COUIM, STATE OF CALIFORrIIA In the Matter of Authorizing ) RFSOLU`I'ION N0. 8L/1205 County Treasurer-Tax Collector ) to sell, at Public Auction, ) property deeded to the State ) for non-payment of delinquent ) taxes. ) th�S Mr. Alfred P. Lomeli, Count; Treasurer - Tax Collector, having filed with this Board notice of intention to sell at public auction, to the highest bidder, certain described parcels of property which have been deeded to the State for the non-payment of delinquent taxes, for a sum not less than the minimum price set forth following the description of the parcel, said sale to be held under the provisions of Division 1, Part 6, Chapter 7, Sections 3691 to 3731, inclusive, of the Revenue and Taxation Code; NO?d, THRREFORF, AF IT RESOLVED that approval is given for the sale of said property attached hereto and made a part hereof, under the provisions of Section 3699 of the Revenue and Taxation Code. PASSED AND ADOPTED this October 13 , 1981 by the following vote of the Board: AYES: Supervisors Faliden, Schroder, itcPeak, Torlakson, Powers . NOES: None. AB : None. ' cc: Treasurer Tax Collector County Administrator RF.SOLLMU.,j Ido. 81/ 1205 In the Board of Supervisors of Contra Costa County, State of California In the Matter of Intent to Convey Title to Moraga Branch Library Building to Town of Moraga - (County ~vice Area LIB-12) 81/1204 RESOLUTION # The Board having been requested by the Town of Moraga to transfer ownership of the Moraga Branch Library Building to the Town upon retire- ment of the County's building loan from the Board of Retirement of the Contra Costa County Employees Retirement Association; and The Board being advised by the County Librarian that the Moraga Branch Library is owned by said Board of Retirement, and that the County has entered into a lease-purchase agreement with said Board by which the County has an option to purchase said building, which option has not yet been exercised; IT IS BY THE BOARD ORDERED that, if the County eventually exercises its Option To Buy Building(s) in that Deed, and Lease With Option To Purchase, dated June 26, 1973, between the County and the Board of Retire- ment, and thereby obtains title to the Moraga Branch Library Building, the Board intends to convey said building to the Town of Moraga to be used fpr public library purposes. PASSED on October 13 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlal-son, Pourer s. NOES: None. ABSENT: None. CC : ToFm of Moraga County Administrator County Counsel County Librarian Retirement Administrator RESOLUTION NO. 81/1204 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) RESOLUTION NO. 81 /1203 to the Local Agency Formation ) Commission for Approval of the ) (Gov. Code56140, Dissolution of County Service ) 56195, 561 ) Area D-5 (El Sobrante Area) ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR DISSOLUTION OF COUNTY SERVICE AREA D-5 The Board of Supervisors of Contra Costa County RESOLVES that: This Board hereby determines that pursuant to Division 1 (commenc- ing with Section 56000) of the Government Code, it proposes to initiate proceedings for the dissolution of County Service Area No. D-5. The exterior boundaries of the service area proposed to be dissolved are the boundaries of the service area as it existed on January 1 , 1981 . The reason for the application is that the major portion of the adopted drainage plan improvements are completed and the remaining short section will be installed by others at a later date. The dissolution of the service area will help to streamline county government. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all steps necessary to approve this Board's proposal to initiate the dissolution of County Service Area No. D-5. The Clerk of this Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originating Department: Public Works Department Flood Control Planning & Design cc: Local Agency Formation Commission County Administrator Assessor Public Works Director Flood Control Planning & Design RESOLUTION NO. 81/ 1203 0 1 ,�� IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA In the Matter of Application ) to the Local Agency Formation ) RESOLUTION NO. 81 / 1202 Commission for Approval of the ) Dissolution of County Service ) Area D-12 and Transfer of Carry4 (Gov. Code §§ 56140, 56195, Over Funds to the County of ) 56470) Contra Costa (Sand Mound ) Slough Area) ) RESOLUTION OF APPLICATION FOR APPROVAL TO INITIATE PROCEEDINGS FOR DISSOLUTION OF COUNTY SERVICE AREA D-12 The Board of Supervisors of Contra Costa County RESOLVES that: The Board hereby determines that pursuant to Division 1 (commencing with Section 56000) of the Government Code, it proposes to initiate pro- ceedings for the dissolution of County Service Area D-12. The exterior boundaries of the service area to be dissolved are the boundaries of the service area as it existed on January 1 , 1981 . The reason for the applica- tion is that the service area is incapable of performing the function for which it was formed and is inactive. The dissolution will help to stream- line county government by eliminating an inactive entity. The Board Further Resolves that Section 56470 (i) provides authority to transfer any money held in the name of Contra Costa County Service Area D-12 to the County of Contra Costa. IT IS HEREBY REQUESTED that the Local Agency Formation Commission of Contra Costa County take all the steps necessary to approve this Board's proposal to initiate the dissolution of County Service Area D-12. The Clerk of the Board is HEREBY DIRECTED to file a certified copy of this Resolution of Application with the Executive Officer of the Local Agency Formation Commission. PASSED AND ADOPTED on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originating Department: Public Works Department Flood Control Planning and Design cc: County Administrator Public Works Director Local Agency Formation Commission Assessor Flood Control Planning & Design RESOLUTION NO. 81/ 1202 0 1. 79 2d3 IN l E BOARD OF SUPE rI90RS OF r'OWRA rT)c-rM S' q"-" C^ rAT�TFM7IA In the Matter of ) Approval of the Parcel Map, ) R40L[Tr'ION No. 81/1201 Subdivision MS 16-81, ) Oakley Area. ) The following document was presented for Roard approval this date: The parcel map of Subdivision. MS IF-81, property located in the Oakley area, said map having been certified by the proper officials; W. R 'rH"rFORE 9F. IT RESOLI D that said parcel map is APPROt ED and this Board does not accept or reject on behalf of the public any of the streets, paths or easements shown thereon as dedicated to public use. PASSED W. qTM HOARD on October 11, lQRI , by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOEq: None A,Rgc_v': None Originator: Public Works (LD) cc: Director of Planninq John P. Miguel Rt. 1, Box 224-Ii Oakley, CA Q4r Q RE90arrION NO. 81/1201 0 1 '78 7, IN THE POA') (-'P- SUPER7I90R P OF CO's MA C )PTA M7 1%r'Y, STATE 05' CALTMI NIA In the Matter of ) Completion of Public Improvements, ) m4Ouyri2V NO. 81/ 1200 and Declaring Certain Roads as County Roads, ) Development Permit IW-79, ) Walnut Creek Area. ) Assessor's Parcel No. 184-111.-022. ) The Public Works Director having notified this Board that the improvements have been completed for the above-named permit as provided in the road improvement agreement with Richard 9. Ballard and Jack F. Pryde heretofore approved by this Board; NOW THEM ME RE IT RF90LIM) that the improvements in the following development have been completed 'or the purpose of establishfna a six-month terminal period for filing of liens in case o' action under said road improvement agreement: DATT OF PCRE9^_"'%Tr Stmr"Y October 14, 1041 Balboa Insurance Company - IA9-058500 ITT IT FUPmHER RESOLV'.D that the widening of Panoramic Way is A'Y'FmTl) as a County road; the right of way was conveyed by separate instrument, recorded on March F, 198n, in lrolume n750 of Official Records on page R54. BE IT FLTRmHEP R�:SOT,A1F.r) that the S10nn cash bond (Auditor's Deposit Permit No. 15777, dated November 1.9, lORn) deposited by Richard A. Ballarr? and Jack F. Pryde be RFTAINFD for one year pursuant to the requirements of Section 04-4.4n6 of the Ordinance Code. PASSED BY 1141E AOAPD on October 11, 1981, by the following vote: * Aye: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSMr: None Originator: Public works (LD) cc: Public Works - Records (via Recorder) Public Works - Accounting Public Works - Des./Const. Pub]is Works - Maint. CSAR California Highway Patrol, c/o AI Richard "L Ballard & .Tack E. Pryde �1a:TI1'!ED COPY191.0 Olympic Blvd. , Suite 2nS i certify that this is a full, true & correct copy of Walnut Creek, CA 04r0F the original document which is on file in rry office, Balboa Insurance Company and that it was passed & adopted by the Board of Supervisors of Contra Costa County. California. on 620 Newport Center Drive the date shown. ATTE-QT: J. R. OLSSON. County Newport Beach, CA Q266O Clerk $ex-officio Clerk of said Board of Supervisors, by Deputy Clerk. ' OCT 131981 RESOLUTION NO. 81/ 1200 17'7 s 13 APPENDIX "A" MORELLO AVENUE SAFETY PATH That parcel of land in the unincorporated area of the County of Contra Costa, State of California, described as follows: Portion of Lots "C" and "D", as designated on the map entitled "Plat of the Partition of the John Kelly Estate", which map was filed in the Office of the Recorder of the County of Contra Costa, State of California on June 14, 1873 in Volume 25 of Deeds, at page 1 , described as follows: Beginning on the east line of said Lot "C" at the northeast corner of the 1 acre parcel of land described in the deed from Gertrude J. Gale, to H. P. Hoesly, dated May 1 , 1925 and recorded May 5, 1925 in Volume 491 of Deeds, at page 195; thence, from said Point of Beginning North 0023' 34" East, 591.33 feet and North 0032'50" East, 27.11 feet along said east line to the southeast corner of the 22 acre parcel of land described in the deed from John Kelly, et ux, to Antone Maderos, Jr. dated November 1 , 1924 and recorded November 5, 1924 in Volume 478 of Deeds, at page 291 ; thence, West along the south line of said Maderos parcel (478 D 291 ), 10.07 feet; thence, South 0023'34" West, 618.31 feet to the north line of said Hoesly parcel (491 D 195) ; thence, South 89°14'05" East along the north line of said Hoesly parcel , 10.00 feet to the Point of Beginning. 176 I two-thirds (2/3) or more of the Board of Supervisors of Contra 2 Costa County, California, at a meeting of said Board on that 3 date indicated. 4 5 Dated: October 13, 1981 J. R. OLSSON, County Clerk 6 and ex officio Clerk of the Board of Supervisors of 7 Contra Costa County, California By: 91 Deputy 10 ELK:df 11 Originator: Public Works Department 12 Real Property Division 13 cc: Auditor-Controller 14 County Counsel (certified copy) 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 -3- RESOLUTTO.N NO. 81/1199 175 1 good and the least private injury; and 2 3. The property described herein is necessary for the 3 proposed project. 4 5 The County Counsel of this County is hereby AUTHORIZED 6 and EMPOWERED: 7 8 To acquire in the County's name, by condemnation, the titles, 9 easements, and rights-of-way hereinafter described in and to said to real property or interest (s) therein, in accordance with the pro- 11 visions of eminent domain in the Code of Civil Procedure and the 12 Constitution of California: Parcels 1 is sought to be acquired as 13 a permanent easement. 14 To prepare and prosecute in the County's name such proceedings 15 in the proper court as are necessary for such acquisition; and 16 To deposit the probable amount of compensation, based on an 17 appraisal, and to apply to said court for an order permitting 18 the County take immediate possession and use said real property 19 for said public uses and purposes. 20 21 PASSED and ADOPTED on October 13, 1981, by the following vote: 22 23 AYES: Supervisors - Fanden, Schroder, McPeak, 24 Torlakson, Powers 25 NOES: Supervisors - None 26 27 ABSENT: Supervisors - None 28 29 30 I HEREBY CERTIFY that the foregoing resolution was duly 31 and regularly introduced, passed and adopted by the vote of 32 33 34 35 36 /// -2- RESOLUTION NO. 81/1199 0 174 1 BOARD OF SUPERVISORS, COUNTY OF CONTRA COSTA, CALIFORNIA 2 3 4 Re: Condemnation of Property ) RESOLUTION OF NECESSITY for Morello Ave. Safety ) 5 Path, Project #0662-6S4186 ) NO. 81/ 1199 6 Martinez Area. ) (C.C.P. §1245.2357 . . . . . . . . . . . . . . . . . . . . . . . . . . . . .). 7 8 The Board of Supervisors of Contra Costa County, California, 9 by vote of two-thirds (2/3) or more of its members, RESOLVES THAT: 10 Pursuant to Government Code §25350.5 and Streets and Highways 11 Code §943 the County of Contra Costa intends to construct a Safety 12 Path and otherwise improve Morello Ave. , a County highway, a public 13 improvement, and in connection therewith, acquire an interest in 14 certain real property. 15 The property to be acquired is generally located in the 16 Martinez area, on Morello Ave. , between Marie Ave. and Palisade Dr. 17 consisting of one parcel within the proposed site of the Safety 18 Path construction. 19 Said property is more particularly described in Appendix "A", 20 attached hereto and incorporated herein by this reference. 21 On September 22, 1981, this Board passed a Resolution of 22 Intention to Adopt a Resolution of Necessity for the acquisition 23 by eminent domain of the property described in Appendix "A" and fixing 24 October 13, 1981 in its Chambers in the Administration Building, 651 25 Pine Street, Martinez, California, as the time and place for the 26 hearing thereon (Resolution No. 81/1077) . 27 The hearing was held at that time and place, and all 28 interested parties were heard, and upon the evidence presented 29 to it this Board finds, determines and hereby declares the 30 following: 31 1. The public interest and necessity require the proposed 32 project; and 33 2. The proposed project is planned and located in the 34 manner that will be most compatible with the greatest public 35 36 RESOLUTION NO. 81/1199 c 173 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �l � The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below) , and pursuant to the provisions of the California Revenue and Taxation Code 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 81 - 19 82 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of RLT Year Account No. Area Property Value Value Chanqe Section Correct assessee 1981-82 154-612-006-2 12052 4831 1980-81 1979-80 Christy Scott Rogers 1978-79 26 Janin P1 . Pleasant Hill , CA 94523 Deed ref. 8604/329 Use code 29-1 ------------------------------------------------------------------------------------------ END OF CORRECTIONS 10/2/81 Copies to: Requested by Assessor PASSED ON 0 u 13 1981 unanimously by the Supervisors Auditor present. Assessor -MacArthur By T Tax Coll . Jo ph Suta, Assistant Assessor When requiby law, consented Page 1 of 1 to by th C unty Counsel DAB:sm411� Res. IBy Ucputyi'/ A 4041 12/80 RESOLUTION NO. � ASSHSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE CO A E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI AI EXEMPAMOUNT ASSESSORS COwMENir, 70 " L OR RST CODE DO NOT ENCODE (mil "fe EE E MCSSAGE OR A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 S u� ACCOUNT NUMBER T N FUND REVENUE s A3 NEW TRA A3 A3 A3 If A3 E E N Aa DISTRICT DESCRIP'HON B2 B2 B2 B2 P NO. B2 AA T 0. E CI CI CI C I E CI O �.�� . 4831 llriC2 - eFaa� _ �. bJc llwt�_ y _ I - A 4040 12/80 Supervising Appraiser �k(f J. Date 01�8/ AA,';lr-.SS0IllS OFFICEUNSECURED TAX DATA CHANGES CONTRA COSTA COUNTi n2 a7 7 . BATCH DATE: FULL VALUE - MARKET VALUE _ cIII E LEVY CODE Al LAND Al IMPROV. AI PER PROP Al PSI Al ExEmPAMouNT ASSESSORS D E R COMNENr5 M "" ST CODE DO NOT ENCODE to TC EE E m MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 0 rACCOUNT NUMBER T M FUND REVENUE ss A3 NEW TRA A3 A3 A3 � tA3 °w f f " i B2 B2 B2 B2 NO. B2 r N a DISTRICT DESCRIPTION 0 " � A f ° CI CI CI C I E CI C_FaQ 483 -- - �" �----- I -- — — - -- - F3z� LUQ_ , LEE 9 Ida 3G Elzo F_r-1-1Pik . A/nhu�J CF3 49F-P A 4040 12/80 Supervising Appraiser llatf I• _91anAm Date CONTRA COSTA COUNTY r / / ASSESSOR'S OFFICE �� `-��S�YI BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ! I �p ACCOUNT N0. .F 3 CORR. NO. ROLL YEAR TRA Z2,03,? FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND — __AI A2 At BI 1003 9020 YE ESCAPED INT IMPROVEMENTS AI A2_ At 81 9040 Yo PENALTY PERSONAL PROP At _ A2 At _ at ,1QQ3- 9745 YT. LTEN $F1.SE _ ciT cn PROP STMNT IMP At A2 At BI 1003 9040YR ADDL. PENALTY_ TOTAL I BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE 'TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. x0. ESCAPE R L T SECTION ACCOUNT TYPE 01 3 32 _040 19 PER PROP PRIME OWNER33 _msen {� (� lkr FeRo/l�/9/?Q _32 Qgl _ I"JROVEMENTS OTHER 0WN_E_R _ 34 AR e, 32 042 _ LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/ NAME 74 p 32 044 PENALTY TAX BILL STREET 4 NO. _75_ 10.0 B ^ 32 045 B I EXMP TAX BILL CITYSTATE 76 32 0_46 _ OTHR XMP _ TAX BILL 21P 77 32 047 NET REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32 _026 SECTIONS- 32 _049_ IMPR.QKEMENTS 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 G� ELMNT t1ISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 _ OTHR EXMP No ESCAPE R & T SECTION 32 055 NET �\ 32 032 _ 19 JI-80 PER PROP rlo� ���� 32 056 19 PER PROP (p` 32 033 T _ IMPROVEMENTS _ 32 _057. IMPROVEMENTS _ ►0h 32_ _9�4_ _ _^ LAND 32_ 058_ _LAND 32 035_ PS IMPR _ _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALT Y 32 _037_ BI EXMP 32 061 BI EXMP 32 0_36_ _ OTHR EXMP _ _32_ _062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 i a' Supervising Appraiser Date hASSMSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA couNT, 0 xi BATCH DATE: FULL VALUE - MARKET VALUE A E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMPAMou+T ASSESSORS CoMMEhfS 70 on 0 L ORE RST CODE no NOT ENCODE N •i E r A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 [MESSAGE OR o ' `T ACCOUNT NUMBER w FUND REVENUE i A3 NEW TRA A3 A3 A3 T A3 S u�. 10 TE N .Q DISTRICT DESCRIPTION 82 82 B2 82 Tp NO. 82 ., '. AR T o• E CI CI CI CI E CI 9 Jup-A C _ — X831 -- -- NU n M F�S� Fr 2fte.F&q _ S '(P3o?-13A1.8 o Roow-6 - w - lq�Z ESL C� 'T l � — M . / A 4040 12/80 Supervising Appraiser 1,�'{ � m� Date /0/7/ �/ a�nSSr:SSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA-COSTA COUNTY ©ATC11 DATE: -` S I FULL VALUE - MARKET VALUE _ `o� II E LEVE At LAND At IMPROV. At PER PROP AI PSI At EXEMPAMOUNT ASSESSOA� Cowwenrs ROT CODE DO NOT [NCODE tMir � �� E [on FfESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 0 b T, ACCOUNT NUMBER T w FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 ~' �" EIEi " Aa DISTRICT DESCRIPTION B2 B2 B2 TP NO. 92 ►�-� �� AI T ° c CI CI CI C I E CI __ �F3i 8s_F _ c _ cr:a� EL 3 F-_ A. - o: LIX5(0EK _ -Tate M l r -tea_ --_ O A 4040 12/60 Supervising Appraiser �n���,��'ol,ow Date lol ASSESSORS OFFICE /��/ UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY --M*' BATCH DATE: FULL VALUE - MARKET VALUE �°" A E CODE Al LAND Al IMPROV. Al PER PROP Al PSI AI EXEMPAMOUNT ASSMON� COwMChTS M " 0 L °R RST CODE A2 LAND/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 ro NOT EN000E < E N DIESSAGE OR cn < 0 "„ ', ACCOUNT NUMBER E M FUND REVENUE s A3 NEW TRA A3 A3 A3 T A3 TEA A N A° DIS'TRICT DESCRIPTION 82 B2 B2 e2 p NO. 82 Q A T °' c CI CI CI CI E CI 0 mc m _F .�� ( Frl`�S_.� _ � Lko C_ _ o � y � � _5 _ _LUL �QM O A 4040 12/80 Supervising Appraiser s ,�. . .Tedi. Date (/� 7 z I ASSESSOR'S OFFICE CJ U UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY RATC14 DATE: FULL VALUE - MARKET VALUE r/ _ ° A E CODE ° Al LAND Al IMPROV. Al PER PROP Al PSI Al EXEMPAMOUNT ASSESSOR'S coWNENTS a 0 E °p RST CODE A2 LANO/PEN A2 IMP,/PEN, A2 PP/PEN A2 PSI/PEN A2 M Not ENCODE cn << <� E m pIESSAGE OR o „ t, ACCOUNT NUMBER T w FUND REVENUE 's A3 NEW TRA A3 A3 A3 T A3 fA E " 82 B2 B2 82 yp NO. 82 H°°� DIS'rRICT DE'SCRIPT'ION A T CI CI CI CI E CI M O A 4040 12/80 Supervising Appraiser 1"'� <<' '^� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE �+ NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT S�►'`' M ACCOUNT NO. CORR. NO. ROLL YEAR 19 — TRA ` O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FU D REVENUE LC DESCRIPTION AMO T VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ At A2 Al -- BI 1003 9020 Yis ESCAPED INT IMPROVEMENTS Al A2 A1 el A03--9040 YQ__. P ENALDL PERSONAL_PROP Al _A2 Al BI 1003 974S YL 1.TFN B]. SE m PROP STMNT IMP �At A2 Al BI 1003 9040 YR ADDL. PENALTY ;a TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA E L M N T NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 .�G�'`�� .P � 32 041 IM QVEMENTS 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 N0. _75 32 045_ 81 EXMP TAX BILL CITY STATE 76 _32 _0_4_6 OTHR EXMP TAX BILL ZIP 77 _ 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 _026 _SECTIONS 3 7 32� _049 _ _.!M?R4�EME _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY32 _ 32 _053 BI EXMP _ *ISSAGI YEAR OF DO NOT PUNCH 32 054µ _OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R !< T SECTION 32 055 µ NET rn _ 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS � 32 034 LAND 32 058_ LAND _ I w 32 059 PS IMPR' — 3 2 035 P5 IMPR Y 32 0313 _ ~PENALTY 32— 060 PENALTY 32 037_ BI EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP _32 06_2_ OTHR EXMP 3=232 039 NET _ 32— M063 NET _ A 4011 12/80 , r+� ��lrr.rr.14, Supervising Appraiser Date `WASSr:SSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE �13 `0A E LEVY Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENvAMouNr ASSESSOA� CO%IyEHr; � m 0 E OR A9T COOE A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 V) NOT crvcooE << <� E m MESSAGE OR 0 „ t ACCOUNT NUMBER w FUND REVENUES A3 NEW TRA A3 A3 A3 T A3 r'. 1o" TEA E H Ac E DISTRICT DESCRIPTION B2 B2 B2 82 yp NO. B2 0 " —�� T °' CI CI CI CI E CI 7��3 -- - M C'�'Co7_�q�T � • �n 3 2-GS j F GG F g q 9 8 F TY]. i y cn i 0 A 4040 12/80 Supervising Appraiser 11" lf"Ae"' Date �� CONTRACOSTA 0 � 8v�- ASSESSOR'S 'OFFICE ' COUNTY '�V rBUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME � � ry M ACCOUNT NO. CORR. NO. ROLL YEAR 19 — TRA 3 C FULL VAL A PENALTY F. V. EXEMPTIONS A.V. CD FUN6 REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND --_ Al A2 Al BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2_ Al _ BI 104— 9040 YQ PENALTY PERSONAL PROP —Al — _A2 Al 91 1003 9745 YL— LIEN RF1.Sr: _ M1041 STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i OESCAIPTION i N0. M0. ESCAPE R L T SECTION ACCOUNT TYPE 1 01 32 040 19 PER PROP _ PRIME OWNER 33 ���J���/y 3 X41 IMPROVE —_ 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 STATE 76 32 046 _ OTHR EXMP _ TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PROP — —32 026 —SECTIONS_ 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 _05_3 BI EXMP _ > ELNNT MEssAcc YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 _054 OTHR EXMP n �o ESCAP R L T SECTION 32 055 NET cn 32032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS M 32 034_ —_ LAND 32 058 LAND _ 32 035 PS IMPR _ _ _ 32_ 059 PS IMPR 32 036_ _ _PENALTY 32 060 PENALT Y _ 32 037_ 81 EXMP 32 061 BI EXMP 32 036_ _ OTHR EXMP _ _32_ 062 _ OTHR EXMP 32 039 NET 32 063 NET ' A 4011 12/80 ill, Supervising Appraiser -7 Date ASSF.SSORIS OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE LEVY � A E CODE AI LAND Al IMPROV. Al PER PROP Al PSI Al EXENPAm"T ASSESSOR� ComvENT-, E OR R9T CODE VO NOT ENCODE m M ��c EE E MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSI/PEN A2 S „� T, ACCOUNT NUMBER w FUND REVENUE s A3 NEW TRA A3 A3 A3 r A3 r ° E E" B2 B2 B2 B2 NO. B2 o '• „� AA T "0.°c DISTRICT DESCRIPTION CI CI CI CI E cl r To Aq C SS GIA- 4 I vA --- -- Al 1011Y — - T -- -- , /gz a 'f/10 -- V A 4040 12/80 Supervising Appraiser Date 3/ CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME LE GRET Wd BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT �* C ACCOUNT N07��- E I CORR. NO. ROLL YEAR 19 - TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD fFbl4D REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LAND _ AI A2 At BI 1003 9020 Y� ESCAPED INT IMPROVEMENTS AI A2_ At BI AA 9040 YQ PENALTY PERSONAL PROP -AI A2 At _ _ 81 1003 924S Y 1, LTEN RptRF - PROP STMNT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY_ 7° TOTAL 81 DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. no. ESCAPE R l T SECTION ACCOUNT _TYPE OI 32 040 19 PER PROP PRIME OWNER - 33 L.E C3gsTN P_Nf3 LS 32 041 IMPROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME ' 35 32 043 PS IMPR _ TAX BILL NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_ �c� 1 P 32 045 B I EXMP TAX BILL CITYSTATE 76 GVRh ) C. f"t _32 046 OTHR EXMP _ TAX BILL ZIP 77 0 L4 cj 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ -32 026 SECTIONS- L 32_ _049_ _ 1 PRQKEIAENTS _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR - ,.� _32 32 052_ PENALTY 132 32— _05_3 _ BI EXMP Y MISSAC( YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION 32 _055 NET rn ` 32 _032 19 .2L-97- PER PROP 573 ( 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS M 32 Q341- _ - , LAND 32 058 LAND _ 32 035 PS IMPR _ _ 32_ 059 PS IMPR __- 32 036_ _PENALTY - 32 060 PENALTY _ 32 1-013.7_ 81 EXMP _ 32 061 BI EXMP 32 036_ -� _ OTHR EXMP _ _32_ _062 OTHR EXMP 32 039 NET -3 lay3 32 063 NET A 4011 12/80 Q, ' Supervising Appraiser g Date CONTRA COSTA COUNTY ASSESSORS OFFICE NAME OM � S BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT — y / �h ACCOUNT N0. C F55qUCORR. N0. ROLL YEAR 19 Z TRA 6cl 66d) C FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE N0. I AMOUNT BI 1003 9020 YX ESCAPED TAX LANG - AI A2 At at 1003 9020 YLL ESCAPED INT tMPROvE MENTS ~A I A2 Al B i I-oo3 9040 Y P PERSONAL PROP - -AI -_ _A2 At BI 1003 974S YL, LTFN HIDE PROP STMNT IMPAt A2 At 81 1003 9040 YR ADDL. PENALTY_ _ 7° TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA EL HNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. M0. ESCAPE R l 1 SECTION ACCOUNT TYPE 01 32 040 19` _ I PER PROP PRIME OWNER 33 7b MAS QhArleS 041 IMP-ROVE ENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 _043 _ PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET_ f NO. _75_ swl,ll S 32 045 8 I EXMP TAX BILL CITY STATE 76 alnui Creei�- C 14 _32 046 OTHR EXMP TAX BILL 21P 77 q4l532 047 NET 3 REMARKS - 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP T 32 026 SECTIONS -5-J I 32_ 049_ _ IMPR QYFMENTS _32 027 OF THE REV. AND TAX CODE, 32 050 LAND _ F-+ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053_ _ BI EXMP a M(SSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP C) ELNNT N0 ESCAPE PROPERTY TYPE ASSESSED VALUE A L T SECTION 32 055 NET rn 14\ 32 _0_32 i9 2- PER PROP s3 ( 32 056 19 PER PROP - 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034LAND 32 058 _ LAND 32 035 PS IMPR _ _ 32_ 059 PS IMPR +� 32 _036 _PENALTY 32 060 PENALTY _ - 32 _0_37_ 81 EXMP 32 061 BI EXMP 32 0_36_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 ~039 NET Z3 ( 32 063 NET A 4011 12/80 "f , ���+f��s��e,, Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE F��� D�21C ✓ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �- �� 01 NAME �l M ACCOUNT N0. 0, F 6,g CORR. N0. ROLL YEAR 19 $)-$Z TRA a 5 FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD • FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ Al A2 Al 81 1003 -_9020 YZ ESCAPED INT IMPROVEMENTS Al A2_ Al BI —1>7A 9040 YO PENALTY toPERSONAL PROP _ __AI _ _A2 Al BI 1QO3_1 9745 1_may_ RLL�-,F _ to PROP STMNT -IMP Al A2 Al el 1003 9040 YR ADDL. PENALTY w TOTAL i ---- BI I _ DO NOT PUNCH ELHNT ELEMENT. DATA ELHNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. M0. ESCAPE R l T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 Fredepc - hcr� �, `fit cAw K. 32 —Q-41 IMPROVEMENTS (- OTHER OWNER 34 `" 1 32 042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL C/CNAME 74 32 044_ PENALTY TAX BILL STREET N0. _75 —�a, ele6ar BronK 07 32 045 B I EXMP TAX BILL CITY 4 STATE 76 L-WUT QZEEK CREEKCA _32_ 0_46 OTHR EXMP _ TAX BILL 21P 77 QI}�79(p 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _— 32_ 026 SECTIONS_ 32 049_ __.._LMfj8QVEMENTS _ — 32 027 OF THE REV. AND TAX CODE 32 050 _LAND - _32 028 RESOLUTION NO. 32 051 PS IMPR _32 32 _052_ PENALTY 00 32 32 0_5_3 BI EXMP a MISSACE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ ELHNT so ESCAPE PROPERTY TYPE ASSESSED VALUE R !< T SECTION 32 055 NET M 32 _032 19 fl: PER PROP s_ 6-.3 / 32 056 19 PER PROP 32- 033 IMPROVEMENTS _ 32_ 057. IMPROVEMENTS � 32 034_ LAND 32 058 LAND _ 32 0_35 PS IMPR _ _ 32_ 059 _PS IMPR �a 32 036_ _PENALTY 32 060 PENALTY _ 32 037 81 EXMP _ 32 061 81 EXMP 32 0_38_ OTHR EXMP _ _32_ 062 OTHR EXMP _ 32 039 NET S 32 063 NET A 4011 12/80 irrf ,l• 1 +1.•s�n Supervising Appraiser % _Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE CI� AN � ) er BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �p ACCOUNT N0. Gj q C I CORR. N0. ROLL YEAR 19 I-g TRA rn In FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND _ Al _A2 AI BI 1003 --9020_ Y-E ESCAPED INT IMPROVEMENTS AI A2~ AI BI --1DA 9040 YO _ PENALTY WPERSONAL PROP Al _A2 Al 81 Qom- 9745 Y 1. I.TFN orlsp _ PROP STMNT IMP Al _ A2 Al BI 1003 9040 YR ADDL. PENALTY_ — rn ---- — TOTAL BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. Mo. ESCAPE R 1, T SECTION ACCOUNT TYPE 01 1 `j 32 040 19i� PER PROP PRIME OWNER 33 f IaMe�s k��-�= 3Z 041 _ IMPROVEMENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR - TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_ 1A --,LE 32 045_ B I EXMP TAX BILL CITYCo _ STATE 76 rt r CA _32 0_46_ OTHR EXMP TAX BILL 21P 77 946a0 32 047 NET L4S REMARKS _ 32 _02_5 ESCAPED ASS SSMENT PURSUANT TO _32_ 048_ 19 PER PROP 32 026 SECTIONS ,j � 32_ 04.9 .-!Mf!R-QVLMENTS -32 027 OF THE REV. AND TAX CODE _ 32 050 LAND ~ 32 028 RESOLUTION NO. 32 051 PS IMPR -32 32 052 _- PENALTY 32 32 _05_3_ BI EXMP 9 MtSSACE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP n EIMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET IT] f. 32 _032 19 PER PROP C�(pQ(brj3 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 32 036_ _PENALTY _ 32 060 PENALTY 32 037_ 81 EXMP 32 061 BI EXMP 32 0_36_ OTHR EXMP _32 _062 OTHR EXMP _ 32 039 NET 5 ( 32i 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME G D ACCOUNT N0. W CORR. N0. ROLL YEAR 19 ���_ TRA S S N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND - - Al A2 Al BI 1003 9020 Y-a ESCAPED INT IMPROVEMENTS �AI A2 AI BI -IAp v9QnQ YQ-'- P Y PERSONAL PROP _ _ A2_ _ Al BI 03_ 974 YL S HELSI wPROP STMP NT IMAlAI A2 Al BI 1003 9040 YR ADDL. PENALTY rn MP -- — TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE PEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. M0. ESCAPE R L T SECTION ACCOUNT TYPE OI _32 _040 19 _ PER PROP _ PRIME OWNER _ 33 / h" 32 0gl _ IMP�2QVEMENTS `y _ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET 4 NO. 75 32 045 B I EXMP _ TAX BILL CITY 4 STATE 76 / e Z _320_4_6 _ OTHR EXMP _ TAX BILL ZIP 77 �5�� 32 047- NET REMARKS _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _0_48_ 19 PER PROP 32 026 SECTIONS^ J3z -32 _0-49. _ IMPRQ�EMENTS-_-- _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR ~ 32 32 052 PENALTY T31 32 _0_53BI EXMP �+ N(SSACE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELMNT go ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP VJ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034_ _ _-. LAND 32 058_ _LAND I\ 32 035 PS IMPR _- _ 32059 PS IMPR 32 036_ _PENALTY 32 060 PENALT Y _ 32 037 BI EXMP 32 061 BI EXMP 32 0_39_ _ OTHR EXMP _ _32 062 OTHR EXMP _ 32 039 NET 32 063 NET A 4011 12/80lull 9 9 A--m- Supervising Appraiser __� / 1 � Date CONTRA COTTA COUNTY ASSESSOR'S OFFICE IeV 4 / USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �Y �S C,o 7,0' ' tin ACCOUNT NO. CORR. N0. ROLL YEAR I - TRA y FULL VALOE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND — Al A2 Al _ BI 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al _ A2_ Al a!—. 1 0 9040 YQ PENALTY PERSONAL_PROP Al _ _A2 Al 81 03 9745 YT. LTEN RFI.SF _ PROP STMNT IMP_ .-Al A2 Al BI 1 1003 9040 YR ADDL. PENALTY_ _ 7° TOTAL BI 00 NOT PUNCH ELMNT ELEMENT. DATA E L M N T MESSACE TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. no. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER33 IVAAI _ _32 Q41 _ IMP-RDy-uENTS OTHER OWNER 34 _ 32 042_ LAND DBA NAME 35 32 _0_43 _ PS IMPR TAX BILL C/ NAME 74 32 044 PENALTY TAX BILL STREET E NO. _75_ 32 045 B I EXMP TAX BILL _CITY STATE 76 o JA 32 0_4_6 OTHR EXMP _ TAX BILL ZIP 77 32 047` NET REMARKS _ 32 025 ESCAPED SSESSMENT PURSUANT TO _32_ 048_ 19 PER PROP ___ _32 026 SECTIONS 32_ _049_ IMPRQVEMENTS 32 027 OF THE REV. AND TAX CODE _32 050 LAND CJi 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053_ BI EXMP 9MISSACE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 031 _ LAND 32 058 LAND___ 32 035 PS IMPR _ 32_ 059 PS IMPR 32 036_ _ _PENALTY 32 060 PENALTY _ 32 037_ _ 81 EXMP 32 061 BI EXMP _ 32 038_ _ _ OTHR EXMP _ _32_ _062 OTHR EXMP _ 32 039 NET 32 063 NET A 4011 12/80 n►. ,9 Supervising Appraiser Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 1114-7 �. 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 rith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON OCT 131981 Jo ut , Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by th �ounty Counsel BY �- r Page 1 of 18 puty Copies: Auditor Assessor (Unsec) Turner Tax Collector 10/7/81 E670; E898-E902 M267-M278 A 4042 12/80 RESOLUTION NUMBER ///f 7 0 15.E "W --ASSESSOR !Sl 6FFIC CONTRA COSTA COUNTY : . . ' � A-`CCib N'tBUSINESS PERSONALTY: SYSTEM - UNSECURED . E�S.CAPE ASSESSMENT' xx 0 c. MYac V, AME OU TRA i 0. b;57 c-d `V*1 CORRROLL ,Y E A k 19, L C '"AtESCR(P CD' FUND��', T 10 N REVENUE' EX EM PTIO NS�9� A.V. v 'A'L U t :PENALTY '9020 '� X;L �:,ES,Cr t4oTAX`% ' : D;, 0-r=r � AMOUNTII-� -AMOUNT 10 0 3 ,.. .';ESCAPED,. :CD , �`AM : .':CD: TYPE7 OU NT� • TYP E �CD' A L U E ye ESCAPE D- I N T, 00 3:L `9020 A2 BI Al L A2 IMPROVEMENTS A I A I -- ERSONAL PROP Al AZ Al 3 r B 1003 y 9040 ApbL PENALTY ra PR STIVIN T' •IMP Al A2 A I Vlti4W TOTAL ' B 1. D0 N PUNCH ELNUTNESSACE YEAR ROF PROPERTY TYPE ASSESSED VALUE 60" NO T PUNCH 0I ELEMENT 0ATA DESCRIPJJOK NO. ESCAPE R, 1: ' rz 0 PER, PROP 32 04 0 19 ACCOUNT TYPE' ol ltdP-R IENTS- F PRIME OWNER O_ To -- — 'Soi.. v-R re- 33 0 r 04 1 3 2 042 LAND OTHER OWNER 34 DBANAME 35 32 043 Ps I MPR : TAX BILL %NAME 74 32 044 PENALTY 32 :045: 8 1 E X hl P TAX BILL STREETr4 No' 7 X, 32 OTH R EXMP TA BILL CITY STATE 76 NET 32 047 77 'TA X BILL ZIP REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _Egll PROP IS 32 04 eA.UEN E N 026 SECTIONS 3 -050 LAND. 'OF THE REV.L AND TAX CODE 2 027 32 PS IMPR 2 r 051� 3 RESOLUTION- NO.3 2 028 P ENALTY 32 052 32 81 EXMP 32 053 Mp OTHR EX MP NOT PUNCH 32 r AV gpV�1'1.0 054 ml 6SACL YEAR OF E LNNT� PROPERTY TYPE, ASSESSED VALUE r 032 055 NET ESCAPEny R & T� S EC T 10 11 PER' 32 PER PR op op -'' 1 9 3 19 IMPROVEMENTS 32 057, IM PR OV E hl E N T S�- 3 0 33 :32 058 034_ LAND -- — 32 -3? 'PS IMPRf PS 32. 035 S I M P R 32 060 P E NALT Y 32 036 BI EXMP "3 2 t k 061 P.r 2 .037 6&� L3 A 1 32 3 2:: 03 8 E X14 Pr r 3 OTHR 32 OTHR EXMP L 063. FNET r L 3 039NET. 0 suraiser L r L ,,.. -' vervisli A ar:L p9 .:pprse-r bate 11, 12/80 CONTRA COSTA COUNTY C_C�� (c) 1 ~ I ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT (__.`j .`•; �= I� 7- f NAME M ACCOUNT N0. CORR. NO. ROLL YEAR 19 TR A (6 1 L5 C: FULL VALUE PENALTY F. V. EXEMPTIONS A.V. �._. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO AMOUNT BI 1003_ 9020 YX_ _ESCAPED TAX LAND_ Al _A2_ Al _BI 1003 x_9020 YE ESCAPED INT . IMPROVEMENTS Al A2_ Al —BI n0 _2R0 YQ,,;_ M _ PERSONAL_PROP_ _Al _ _ _A2_ —_ AI_ _ — _ 9 _101— —•974 S__ _.YL_ ,Ll&LJLL•LSE _ to PROP STMNT IMP Al A2 rAl —BI 1003 9010 YR ADDL. PENALTYI'm — TOTAL - ---- --•--- -- I DO NOT PUNCH EINNi EIENENT. DATA ELNIIT IIlss�tt YEAR OF PROPERTY TYPE ASSESSED VALUE oo NOT PUNCH 'i DESCRIPTION N0. ho ESCAPE R 1 T SECTION : ACCOUNT TYPE _ 01 32_ _040 _ 19 -- PER PROP PRIME OWNER —___ -, •�UrCI: S C.-I1� —_-_-U_r ��Ilc�� ---- — _3� Oil-- -•-- 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_ E- �C?. 1 t L_r1 •— -32 _045 _ Ell EXMP TAX BILL _CITY 4 STATE 76 C^ o.rt %'r%r._Z CA _32 _ 045 _OTHR EXMP _—_-__•__ TAX BILL ZIP 77 , S 32 047 NET _ _REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PROP -_ - 32 _026_ _SECTIONS_ S;',.J_—_ _ _32049_ IMPROy_EI�Eli 32 _027 OF THE REV. AND TAX CODE 32 050_ -- _LAND ___.—_•__ _ 32 028 RESOLUTION No, _ 32 051 PS IMPR 32__ _052_ PENALTY CJT 32 053_ 81 EXMP 4DIII$sic( YEAR OF DO NOT PUNC11 _32 _054 _ OTHR EXMP — -- ELNNT �o PROPERTY TYPE ASSESSED VALUE R L T SECTION 32i 055 NET -- ffm ESCAPE _ — -- •-. -- - 32 032 19 G.1.. • )L PER PROP j 3� — 32_ —056 19 = PER PROP �•� 32 _033 _-__— IMPROVEMENTS — _32_ 057. _ IMPROVEMENTS h 32 034_ ._.__ LAND -- 32_— 058 _ _LAND _.-_----- — --•------._.._ 32 03'•5_ PS IMPR — — _32— _059 PS IMPR jf•� 32 036 — PENALTY 32 060 PENALTY 32 037_ — BI EXMP — 32 _ 061 BI EXMP--- - - - -_ 32 038 OTHR EXMP _ — 32__ 062 OTHR EXMP 32 _039 _ — NET _7 �(f.1 x� 1 _ 32 063 NET ' C: I A 4011 12/80 ��), ,�/�, s.Re rI Supervising Appraiser r (; n Date L� CONTRA COSTA COUNTY It' ASSESSOR'S OFFICE '► '1 BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 11z�+�c�r� All-)P-rt Fra.oLk � ACCOUNT N0. �. ..I� i `1 GC.-t-- ( CORR. NO. ROLL YEAR 19 r. '�;� TRA FS 3Q' 17 O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVEIIUE LC DESCRIPTION AMOUNT rC' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE IIO. AMOUNT BI _ 100-3--- 9020 YX _ESCAPED TAX LAND Al A2 Al _ DI 1003 9020 Yz- ESCAPED INT - IMPROVEMENTS _ Al A2 � Al BI L RAl � -10p 904Q- YQ__ um_ PERSONAPOP AAlAI B - — ._PROP _ -- —2 — A l --- — ._ ,1110.1—___9IA _YL— —LIEN—REL-SE E•L-SE _ M PROP STMNT _IMP Al - A2 Al _ 81 1003 9040 YR ADDL. PENALTY I� TOTAL - ---— 81 — -- DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH i DESCRIPTION N0. ELEMENT. DATA ElII1If No ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE - _01 �� ^_-- 32 -- -040 19-_ PER PROP - - ---- _ - - --_-- PRIME UwtIEH 33- 3� J_.1�-C.L1 a r1 _ 32.-- 0.9(-__ __--_-• jL4f!BQY_E.Y- —.--.- _--• OTHER-OWNER- 34 ;�r :��. 4"��/ c X -- - -32- - 042 _ _ _ LAND- - --- - OBA NAME 35 T 32 043 PS IMPR TAX BILL c/,NAME 74 _32 _044 PENALTY TAX_BILL STREET N0. _75_ _ �i.Cth�lc" T1 32- _045 _ B I_EXMP - TAX BILL _CITY STATE 76 ct► J �_ 32 0_46_ OTHR XMP TAX BILL 21P 77 .c-��� I �.'� w32- --047 NET REMARKS _- 32 _02_5_ ESCAPED ASSESSMENT _PURSUANT TO 32 -048- 19 — PER PRRgP _.. 32 _026_ _SECTIONS_ �7•z, i 32. __04.9- -- �_Lti1PRQYEblE1iLE_ --.-•-- _ . - _32_ 027 OF THE REV. AND TAX CODE 32 050 -_LA_I4_D Tr 32 028 RESOLUTION NO. - 32 051 PS IMPR . CA `- •--- ---_ 32 - --- _32 052 PENALTY -- 32 _05_3 _ 61 EXMP y III SSACE YEAR OF DO NOT PUNCH -32-- _054_ _ _OTHR EXMP ELNNT - PROPERTY TYPE ASSESSED VALUE ;� No ESCAPE R L T SECTION_ 32 _055_ _ IIET 32 032- •19 :1.: •}• PER PROP c19 0 U) -�;,�j ---_ 32- -056 1.9 PER PROP_ - I, 32 033 - _ IMPROVEMENTS _ _3.2 _057._ _ _ IMPROVEMENTS - "1 32 034 LAND 32 _.058_ -- _LAN.D, ---- - I 32 035- _ _PS_IMPR _ 32_ _059 _ PS IMPR _ 036 PENALTY -- - - --- _ _32_ 060 PENALTY --- 32 037 _BI EXMP - 32 -- -061- -- BI EXRtP - - - __- - ---_ 32 038 — _ OTIIR EXMP - 32__ 062 OTHR EXMP 32 - -- -- NET 32 063- -- - - NET- — --- ---- A 4011 12/80 O`Ir�� rJ• '�� Supervising Appraiser l ;,T A-'! Date j`,� CONTRA COSTA COUNTY I ' ' L - 4' ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE- ASSESSMENT ACCOUNT L'- j NAME 1 I L.0"`Y1 "1 �lrlC:Ln C . I M ACCOUNT N0. (. t I J.•.j, r. l—'C• CORR. Na IROLL YEAR 19 TRA y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ _9020 YX _ESCAPED TAX 0LAND ----- -AI A2 AI - BI 1003_ _-9020 Y2• ESCAPED INT -- V. IMPROVEMENTS Al A2_ Al %= PERSONAL PROP .__.ipp 90'}0 YQ__ P - _ -AlAI A2_ _ -- A2 -- -AI --- _ BI QQ .-97 5._ _yL— _LTEN 11171-917 rn PROP STMNT_IMP Al A2 AI DI 1003 9040 YR ADDL. PENALTY T 0 T A L - - - - - — — B1 DO NOT PUNCH ELNNT Y MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION 4w N0. ELEMENT. DATA ELN,IT ho ESCAPE PROPERTY TYPE ASSESSED ALUE R 1 T SECTION ACCOUNT TYPE 01 [.. _32 _ 040_ 19 PER PROP _ PRIME OWNER - 33 _32,-.. _0.91 _ - -- .11+�P_B.QYE ►I .tiL;z OTHE R_OW_N_ER34 32 _042_ _ _ LAND_ ODA NAME 35 _32 043 _ PS IMPR \ TAX BILL %NAME 74 32 044_ PENALTY TAX_BILL STREET { N0. 75 _ �_� ? C r, r- _32_ ^_045_ 81 EXMP TAX BILL CITY76 ! J t 1.�7 1 �\ 3 2 04 6 - -� STATE_- _•• _ -- -- . .._ OTHR 2XMP TAX BILL ZIP 77 Q L-1 '�ire (� 32 047_ NET REM ARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO _32- _ 048 19 _ PSR PROP . 32 026 SECTION>t �� � • . -. -_ - ---_------ . - ---- - -- -- -- --- ----- -- 32— _ 049_. _32 _027 OF THE REV. AND TAX CODE 32 050_ LAND 32 028 RESOLUTION NO. 32` 051 PS IMPR _ 32 052 _ _PENALTY 32 32 053 _ 81 EXMP y MtssAGt YEAR OF DO NOT PUNCII _32 054_ OTHR EXMP_ __ ELNNT PROPERTY TYPE ASSESSED VALUE in ro ESCAPE R 1 T SECTION 32 055 NET 32 032 19 _ - I .• . 190 PER PROP 2 G)45C/, 3 _ _-_ •-32 056 19 PER PROP — - - - _ • -�� . . _ _ --_—!-_ 32 _033 IMPROVEMENTS _ _ _32 _057._ IMPROVEMENTS M 32 .034 --r-- _LAND _32 _ 050LA _ _ -- -- -_ -_ —__-+r- ND 32 035_ _-_ PS IMPR _ 32- _059 _PSIMPR - -- - — --- _,-_ ---_ 036_ _ - PENALTY -- _ _32 060 — PENALTY 32 037_ BI EXMP _32 _061 BI EXMP 32 1 038_ _OTHR EXMP _ _32 062_ _OTHR EXMP � � - 32 ..039 NET S-- 32 063 NET -� A 4011 12/80 ` . l � .Supervising ppr: is ' Date ,- CONTRA COSTA COUNTY ASSESSOR'S OFFICE �j"r BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT `'fi NAME Ian 5c e1 .� 11�ckr{cn -Ri i I , t Z ACCOUNT NO. i- f i :`SC--tai [- { CORR. N0. IROLL YEAR i9�(y��,, TRA ()!?00rn { G FULL VAUE PENALTY F. Y. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r" VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX *mss LAND Al A2 _...._... ._ ..._._._�_ r.�..-... p - �._ ._ . ._..._ AlAi 8i 1003 _9O_20 Y* ESCAPED INT IMPROVEMENTS AI A2 Al _ BI 9�►dd Ytl PEHALM PERSONAL PROP AI _ _ A2Ai g I PROP ~STMNT ._ ._..I.QQ.3.r.97�8 __y1 - --LTrN-ausrt..�..�, to _IMP—� -AI A2 At _ BI 1003 9040 YR ADDL. PENALTY . TOTAL --- BI 00 NOT PUNCH ELMNi vissw YEAR OF DO NOT PUNCH '�. DESCRIPTION "w NO ELEMENT. DATA ELNNT s� ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROPPRIME __ OWNER DW ER_ 3a— k'� 1���Sck c' 32"— O!il.._ _ i!4P_$QEtL� Y �IE.ti OTHER __... .___.R '"e-1ter �\�f►i_a._► 2.. _ 32 _042 LAND ODA NAME M35 32_ L-43 -� _ -. PS IMPR TAX BILL %NAME 74 32 ' _ -044 � PENALTY �---_ TAX BILL STREET NO. 75_ Colo r _ 32� _045Of EXMP TAX BILL _CITY STATE �76 .322 .046_ OTHR EXMP TAX BILL 11P 77_ C'fi�� cj (.+ -"� -..____ • -_ 32 _047_ NET R_E M A R KS 32 02_5 ESCAPED ASSESSMENT_ PURSUANT TO 3 2 048 -32 026 SECTIONS `_ IMPROVEmEdi� 32 027 OF THE REV. AND TAX CODE 32 _ ~050 LAND_ - _ 32 028 RESOLUTION NO. 32 051 MPS IMPR �32 -.3;_ __ _052 PENAL32 TY 0 _ _NALAL-..�.. 01 Wt[ YEAR OF _32 053_ BI_EXMP ELUNT PROPERTY TYPE ASStSSED VALUE 00 NOT PUIICH 32 _054 _ OTHR EXMP ro ESCAPE R L T SECTION _32 055_ NET 32 _032 19 2f PER PROP 056 19 PROP r_- l� 32 033 -� IMPROVEMENTS _32 057_ IMPROVEMENTS �0M 32 CI34_ LANG 32� 058 _ LAND _ !tic'. 32 035 __ PS_IMPR _ 32-- -05.9 -L.AN.D PR�_ 32 036 __ _�_ - � PENALTY _ _32 _ 060~ PENALT Y 32 037 81 _EXMP 32 061 __ -- _ 81 EXMP 32 038 _ OTHR EXMP - _32 062_ OTHR EXMP 32 _039_ NET 5fl.% _s 32 063 NET A 4011 12/80 .'r.r�„r. �j. Supervising Appraisur Date (. , {I c L/// CONTRA COSTA COUNTY 9 r1 4;L ASSESSOR'S OFFICE USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT Se ' . w NAME - •, t�- rtr, M ACCOUNT 140. (.- F 4 . 7 .— I CORR. NO, ROLL YEAR 19 - TRA C,;10 L.0 o FULL Y JftUE PENALTY F Y. EXEMPTIONS A.V. CD FUNDREVENUE LC DESCRIPTION AMOUNT " VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT 81 1003 8020 YX ESCAPED .TAX LAND _ At At Al 131 1003 9020 YR ESCAPED INT --�_-� IMPROVEMENTS �Al A2 Al SI . --la --Iq �-"—` PERSONAL PROP Al _ _ A2 _AI S 1 —an—--film— ..Yl _LIEN RrmS M PROP-STMNTr IMP_.. �Al A2 At! 87 1003 9040 YR ADDL. PENALTY TOTAL -- — ------ 8I ADO NOT PUNCK ELNNT ELEMENT. DATA ELNNT nfsSACI YEAR OF PROPERTY TYPE ASSESSED DO NOT PUNCH DESCRIPTION 4w NO. ESCAPE YALUE R i T SECTION ACCOUNT TYPE d! 32_ _04019 _ PER PROP PRIME OWNER 33 ).'�t•I ct--1 _,, e�Vit — .32 _ _QSl_ 1MP1iQYM1<tll� OTHER_OWNER _ 34 _32 _ _042 Na --- - LAND OBa _._..._...._._ _ ME 35 32` 043 :PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. _75_ "7 + �. .)I e. .D r- 32� 043 B I EXMP TAX LL CITY 4 STATE 76 32 046 ALR EXMP TAX BILL.ZIP - 77 9C� - 32� r047r NET -��- REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 -048,_ 19 _ _P_E,D,,, Wf 32 026 SECTIONS C: 32 049 ��-_-- _ — -- - - _ .MPJiQY.EhI l _.._.._....__ OF THE REV. AND TAX CODE 3.2 050 LAND 32 028 RESOLUTION NO. 32 051 -PS IMPR - _�. - 32 052 PENALTY ' _ 32� 053 . -BI EXMP y Ill 151191 YEAR OF DO NOT PUNCH 32 054 OTHR EXMP a ELNRT PROPERTY TYPE ASSESSED VALUE it ESCAPE R L T SECTION 32 055 NET 32 032.. .19 .L_ . ;)L PER PROP ,Z Q1 an 3 _32— 056 19 _PgR PROP — 32 033 _ IMPROVEMENTS 057. IMPROVEMENTS — M 32 _034_ a_.•� LAND 3z� 'O50 ._ LA _ ND .,` 32 03'_ 5_ _ PS IMPR —32_ 059 PS IMPR. 32 036 _PENALTY 32 060 PENALTY MIM 32 037• 81 EXMP 32 061_ 81 EXfAP � 32 038 _ OTHR EXMP 32� 062 OTHR EXMP - - 32 _039NET r �. ,� S3 M3Z -063- "" NET A 4011 12/80 �ie ), 91„ ae�s 'Supervising Appraiser 1 C? ” '� . �/ Date c'' ! CONTRA COSTA COUNTY 9 `) I �V , • S I ASSESSORS OFFICE ' 7 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME b ACCOUNT N0. c' S[_ZC- CORR. NO. ROLL YEAR 199, TRA (/)add)..� y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI_- 1003_ 9020 YX ESCAPED TAX --- -_- LAND _AI _A2_ Al 81 _1003 —_9020 YZ ESCAPED INT _ IMPROVEMENTS _ -AI A2_ Al _BI _90d YO PERSONAL PROP Al _ _ _A2_ Al �]4 _j,� _LIEN RELS F lea PROP STMNT_IMP_- AI - A2 Al -_ _-� BI1003_ 9040 YR ADDL. PENALTY TOTAL B1 — — -- - DO NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH .i DESCRIPTION lW NO. ELEMENT. DATA ELIINI ho. ESCAPE PROPERTY TYPE ASSESSED YAIUE R L T SECTION ACCOUNT TYPE _- 01 —�Z _ - - 32 040 19 PER PER PROP r;4f;! PRIMC OWNER 33 �-'?L�)1 5 _CLI.I I 3."� -05.1 -•--• IIAPT30KT:!`' IiLS_ - -- --' - - OTHER_OW_N_E_R_ -34 - 32_ 042_ _- LAND_ - OBA NAME - 35 --_ -32_ 0.43 _- _PS IMPR — TAX BILL %NAME 74 _ _32_ 044- PENALTY TAX BILL STREET( NO _75_ r-., C (/) ci 1C.C.,T'(9 �V _ _32 _ 045_ 8 I-EXMP TAX BILL CITY C STATE 76 Loncc Ck ( l _32- _046_ _. _ ._ OTNR EXMP r �� .Z ( 2 047- NET -2)c/ TAX TAX BILL ZIP 77 3 i- _ _ REMARKS _ 32 _02_5_ ESCAPED ASSESSMENT PURSUANT TO _32_ 048_ PER PROP 32 026 _SECTIONS 5-j I 32_ _049 AFIFI.QVE O - 32 _027 OF THE REV. AND TAX CODE _ _32 _050 LAND -- 32 028 RESOLUTION NO. - 32 051 .PS IMPR (~ - —•-• -32 __32 _ 052 _ - PENALTY_ 32 32 _ 053_ BI EXMP Y� MESSICE YEAR OF DO NOT PUNCH _32 054 _ OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE -- ni ESCAPE R L T SECTION 32 055 NETQS L 32 I;T_LT-- -PER PROP .:�.�� , __- 032 C1''l?` Com_ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 _057. -,' IMPROVEMENTS b 32 ..034- LAND 32 050 - --------_-_-- ...._ - --- -- • -- --- -LAND -- - — -- --- ---- �., 32 035 _PS IMPR _ _32_ _059PS_IM_PR_ �ti 32 076 __--• PENALTY 32 _060 PENALTY 32 037 - 61 EXMP 32 061 - BI EXLIP_ ---_ --.- 32 _038 _ _ OTHR EXMP _ _32_ 062 OTHR EXMP 32 039_ NET y :(� rj�j 32 063 -� NET -] (� (fi �j 5� ---- A 4011 12/80 b<<;I „. ✓(,�it�„ Supervising Appraiser I Date -1 CONTRA COSTA COUNTY -C� L ' ' ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ` 'f NAME • t C�(.11'G •� � , ACCOUNT NO. C CIS.% [ I [:_ ( CORR. NO. ROLL YEAR 19 TRA &S U/ `lrn _. (A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT U C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A161OU11T BI_- 10_03_ 9020 YX _ESCAPED TAX -- ►, LAND _ _ AI _A2 Al 81 1003 -9020 YESCAPED INT IMPROVEMENTS Al A2_ Al BI �Op3-_ gQ4- Q ypENaTY L PERSONAL PROP Al A2 Al 81 -�QQ - w PROP STMNT IMP Al A2 Al 61 1003 9040 Yll ADDL. PENALTY _ t,� --- - — — --- �' TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION W N0. %o I ESCAPE R L T SECTION ACCOUNT TYPE 01 �� 32 040 19 '1 PER PROP PRIME OWNER _ 33 cx.ClZ -�1 I I:st.�1� -- -32- -09(-- -lI�PR.OVE 1.115- C! ----•-••-- OTHER_OWNER 34 _32 _042_ _ LAND DBA DBA NAME 35 32- _043_ PS IMPR TAX BILL %NAME 74 _32- 044_ PENALTY _ TAX_BILL STREET 4 NO _75_ _.S i S O C C t R 32 _045_ 61 EXMP TAX BILL CITY_ STATE 76 ( rev b ('c1�1 �:_.. /�� 32_ 046 - OTHRg.Xf.IP TAX BILL_ZIP-- 77 L 5'k-P _s 32 047- NET L/ 5[> _REMARKS - 32 025 ESCAPED ASSESSMENT PURSUANT TO 32- _048_ 19 - PER PRS____- -- _ 32- 026 SECTIONS �7�� 32- -049- ---- ..I�AFIR QYF,LAI TS - 32 027 OF THE REV. AND TAX CODE 32 050 LAND - -_--- -32 028 RESOLUTION NO. 32 051 PS IMPR --- - FCa 32 32 052 PENALTY3 2 __ � • --- -....- -_32--- •05 3 _-.------•-_ '.BI EXMP X_ III$SAC[ YEAR OF 00 NOT PUNCH _32- _054_ _OTHR` EXMP - - ELNNT PROPERTY TYPE ASSESSED VALUE — M 10 ESCAPE R L T 5 FCf1011 32 _ _055 NET 32 032 19 _ _PER PROP , 2j ��) .3.2-- 056– 19 _-- PER PROP ----- •� 32 033 IMPROVEMENTS _ 32 057. _IMPROVEMENTS -* 32 034- - _ LAND 32— _058_ LAND _ {•�� 32 035 _PS IMPR – – 32— 05.9_ PS IMPR _-- I��` 32 036 _ _PENALTY _ 32_ 060_ PENALTY 32 037BI EXMP _ _32_ 061_ BI EXMP___ 32 0_38_ _ OTHR EXMP _ _32 062_ OT_HR EXMP 32 039_ NET u) ,�_� ' 32- 063 NET - A 4011 12/80 rrL4 ,�. nor:rrnnn. Supervising Appraiser /C) - 7 ' Date rj CONTRA COSTA COUNTY L.�`1 J �c U ( ASSESSOR'S OFFICE _ r BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT L-- .f7 NAME C_.Lr�� �i.c't •.�l.l� tol ACCOUNT N0. l ( C.� I '. 'j ��� •• ( CORR. N0. ROLL YEAR 19 TR A Q. .-Z 00' y N FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT [ VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI - 1003- _9020 YX ESCAPED TAX - •+ LANDAl _A2_ Al BI _ 1003 -9020- Y_2'• ESCAPED INT -_ z IMPROVEMENTS Al A2_ Al _B( PERSONAL PROP AI A2 Al -- B QQ3 ___9.24fi YL_ —LTAN Rr-1 -- --- - - -- - BI lUU3 9040 YR ADDL. PENALTY m PROP STMNT IMP_- Al _ A2 rAl — — — 10TAL BI DO NOT PUNCH ELNNT ELEMENT. DATA Ellll!T IIESS�tCE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION ii N0. ao ESCAPE R L T SECTION ACCOUNT TYPE 01 32 _040 19 —_ PER PROP PRIME ONNER _33 c1j'A <<.t` •.��L� Ct �1 1"i•[:`0!\.ic �!. �:� r ..32.-. 09L._ JJA!! .OYE.LdJ9XT-S- ---- ---- OTHER OWNER 34 - — 32-- _04:- _--- _ LAND _ ....-_-.-- DBA 14AAIE 35 32. 043 - PS IMPR TAX BILL -,' 74 32_ _ 044 PENALTY --_ ! TAX BILL STREET NO. _7: '2-1 (P, K C -�l��ntry (�.I ..�b P31 _ .32 045 B I EXIAP _ TAX BILL_ _CITY _ STATE 76 L !_'r' -cr'i C.-P\ _32—_.046 OTHR EXMP TAX BILL ZIP 77 (b y 32 _047 NET _ REMARKS _ 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO _32 _048_ 19 PER PROP — _ _32— -026_ _SECTIONS t"�• _ — 32—, _049- --`_ .!M°fl�E.tdEHI 32 027 OF THE REV. AND TAX CODE .32_ 050 _LAPID -32 028 RESOLUTION NO. _32 051 PS IMPR --_ _32_ 052_ _- PENALTY__ G"l 32-_ 053_ BI EXMP__- _ _ YIII SSACI YEAR OF DO NOT PUNCH _32_ 054 OTHR EXMP ELNNT :n �� ESCAPE PROPERTY TYPE ASSESSED VALUE A L T SECTION 32 055 NET 32 032 1 �11' - , ( PER PROP ! `I?�GI _� 32-_ 056 _19 _ _PER PROP -_.•_._ I� 32 033 ~_ IMPROVEMENTS 32 _057. IMPROVEMENTS 32 034_ _ LAND _ _32_ _050_ 32 035 PS IMPR -- - - _32- 05.9_ -PS_IMPR ` 32 (136 PENALTY _ 32 _OGD PENALTY . 11` _ . 32 061 BI EXMP -!..•••- 32 037 BI EXMP - - - 32 038 _ OTHR EXMP 32- 062 _OTFIR EXMP_ _ , 32 1139 _ NET J �. 32 063 NET A 4011 12 i ,r ?�l :?. �T�•,,..at� Supervising Appraiser /t-� .� 3-' / Date '�1 CONTRA COSTA COUNTY � � � L) ! ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME l C'_: �!0.0 ACCOUNT NO. C I %`•�" �_ C" I �C� CORR. NO. IROLL YEAR t9 $ , .Z, TRA FULL V AL UE PENALTY F V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI__ 1003 9_020_ Yx ESCAPED TAX a LAND At _A2 Al BI 1003 9020 Y-B ESCAPED INT p IMPROVEMENTS Ai_ A2 Al 01 -__1D03� __...9QQ � P M rr _._ .rr.•. _. (�� _ �? PERSONAL PROP Al _A2 At Bt L_ LTEN REUSE. PROP STMNT IMP �Al A2 Al � BI 1003 9040 YR ADDL. PENALTY 00 N01 PUNCH ELMNT NESSAct YEAR OF DO NOT PUNCH DESCRIPTION i NO. EIEMEHT. DATA ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L i SECTION ACCOUNT TYPE01 B 32 _ 440 19", PER PROP PRIME OWNER !� - _33 �' ) �:)c� C5.� M.. _ 3.2_._ .-041-.. OTHER R 34 32 042 LAND DBA NAME-OWNER_ .._ 35 ._..-..�. 32 __ �,i3_ _._._.___ PS IMPR .__._—... _. TAX BILL %NAME 74 — _3'L _044_ .PENALTY TAX_BILL STREET 4 NO _75 `� � _ -f cknc- E'. 32 045 B 1 EXMP TAX BILL CITY 4 STATE 76 LJ' v s f A 32 _ 046 _ _ OTHR EXMP TAX BILL ZIP _ 77_ �fi '`� :� Z..� .32+r 047_ �~ NET �j(j: REMARKS 32 02_5 _ESCAPED ASSESSMENT PURSUANT TO 32 _048-- 19_ ,_EER PROP C=) _ _ _.. 32 02G SECTIONS _ :i f 32~ ati9 ,._ .JMPRCLVEIdIrL�L3 _0 32 27 OF THE REV. AND TAX CODE 32 _ _050_ LAND 32 028 RESOLUTION NO. 32_ 051_ ~PS IMPR _32_ 052_ _ PENALTY32 -.-r 32 _053_ 81 EXMP y 11156+141 YEAR OF DO NOT PUNCH 32 _ 054 _ OTHR EXMP ELMNT - PROPERTY TYPE ASS(SSED VALUE _ _. _ �' No ESCAPE R L T SECTION� 32 455 NET 32 032 19 �e.� PER PROP _�����' �•332 _ 056 19 .._. PER pROP 32 033 _ IMPROVEMENTS 32_ _057. _-IMPROVEMENTS _ Pb 32 •934 _.. __. ND _ 32_ _058 `..—r _LAND_, __w _.. 32 035. _ PS LA_IMPR _ _ 32 _059 PS IMPR p ' 32 0.36. _ _�_ rPENALTY _324_ 0.6.0 PENALT Y ~ 32 037 - _B! EXMP - 32 -061_ _61 EXMP ��- 32 0_38 _ OTHR EXMP__j 32 _062_ _OTHR EXMP 32 039 NET _ 3111)(7) -j3 32--- 063 NET A 4011 12/80 Q C11 'Supervising Appraiser ! Date CONTRA COSTA COUNTY E: Iv ' ' ASSESSOR'S OFFICE ' r jn BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT U Art: NAME _�_ 1 l:�t�' t_G� i'�CrnLlS [ �C' i M ACCOUNT NO. \ I- `� I .!. t.'C� i_.- i CORR. NQ ROLL YEAR l9 )?{ - , ,)� TRA I a c, I to FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT d VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 100_3 _ 902_0 YX_ ESCAPED TAX LAND Al _A2 _ Al _BI - 1003 ~9020 YE ESCAPED INT IMPROVEMENTS .A i_ A2 Al _B1 �gQ40 XQ_:. -2—OALLMM PERSONAL PROP_ Al _ _ Alal PROP STMNT IMP Al A2r At� -"1.QQ3'--9161 "Y LLIIr`�i'RFUSE b0 ._...�. ---- —B 1 1003 9040 YR ADDL. PENALTY x' 101AL BI 00 NOT PUNCH ELNNTNESISAGE YEAR OF DO NOT PUNCH DESCRIPTION 4 N0. ELEMENT• DATA ELlIN1 Ill. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 �'"� 32 040 ' i9 c�ti!` ` 1 PER PROP ( .: c~ PRIME OWNER _ __ 33 _�L, \c.-,re- .C'7 -- L)rt%►'0-5 �';a-C-n: _. �— .0--- - _3.2 41.. 1____. _.1AE.R0tEME1ITS_ OTHER OWNER 34 c n rF ;rc. r" 32 _042LAND _! _ _.__._ ...._ DBA NAME 35 _ .32 043 PS IMPR _ TAX BILL %NAME 74 ^32 _044 PENALTY __ _ TAX BILL STREET NO. _75_ Lt ' 2- C1 F 7 3 2_ _045 91 EXMP _- TAX BILL CITY ILEATE 76 SLC ct ,�c�.r:.._ , �;•t4- [_ �" 32045 OTHR XMP TAX BILL-ZIP— 77 C� `-I`_� ��. -32 047 NETS REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 32 026 SECTIONS �.� � _ _.... _. _ _ 3 2� _q4 9 _ _ _.LR1PR 0_1LEldE t1L"�._ _32 027 OF THE REV. AND TAX CODE 32 050 LAND__ 32 028 RESOLUTION NO. 32 051 yPS IMPR -- Qj 32 32 052 PENALTY_ 32 EtitNT MtssNct YEAR OF ROP 32 0�3 _ 81 EXMP � 054 V' PROPERTY TYPE A551:SSEO VALUE DO NOT PUNCH r32 _ 054 OTHR EXMP n so ESCAPE R l T SECTION~ _32 _055 y NET _ . rea _ t.1� 32 032 _19 161_..:.-6 PER PROPx I _32 056_ 19 .._ •PFR PROP - 't 32 033 _ r_ _ IMPROVEMENTS _32_i _057_._ _ _ IMPROVEMENTS It 32 •034_ - ._ ._ LAND _--_ .32.-.- _056 - LANt?...._---- --- --•- -. 32 035 PS IMPR _ 32 x059 PS_ IMPR_ -- \l 32 036 _ _PENALTY 32� _060_ PENALT Y 32 037 81 EXMP 32 -061 BI EXMP 32 038 OTHR EX14P 32062_ OTHR EXMP - 32 1_039'... NET Ll V.0(/) t"� ! ._32_ ..063 NET ---- _ A 4011 12/80 �I.. 1 n s;/. r Supervising Appralscr (G' ' ;' 1 Date •7 CONTRA COSTA COUNTY G-79 -7 (o I �'~ - � _ ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT tL I NAME I �H ,Tr�.�c_.� Ser y 1 7d ACCOUNT N0. I .I-' -� ✓ FN L CORR. NO. IROLL YEAR 19 ( - Al TRA e1 CJv.Z y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTIO14 AMOUNT O �•" VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI_ 100_3 9020 _YX ESCAPED TAX 0 LAND --__— _.AI At Al _ BI 1003 _9020 Y$ ESCAPED INT IMPROVE MINTS Al At `i Al _ BI _.loos— 944 —�Q-- PERSONAL PROP Al _— A2 _Al _ —8 —ISIQ3_.—924 - IL-PROP S_TMNT IMP— Al _ A2 AI BI 1003 9040 YR ADDL. PENALTY— TOiAI -� BI 00 NOT PUACK UNIT ELEMENT. DATA ELHNT NESS 4iF YESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION NOT PUNCH DESCRIPTION i• NO. R ACCOUNt TYPE _ 01 — 32_ 040_ — SLIPER PROP PRIME OWNER __ 33— i •�!'} 1�'�`•c- �'_r V tom_ __— _32— _�91. _—— _IMP_RQYEL�EHI� _—_._..._ . ._.._ OTHER OWNER A4 32042 _ LAND DBA NAME 35 -32— 043 PS IMPR TAX BILL %NAME 74 —32- 04.4—_ PENALTY TAX BILL STREET( NO _75_ c) B C,x _32 _045_ 61 EXMP TAX BILL_CITY STATE 76 ''i C-° V1 C- 32— —046_ OTHR EXMP TAX BILL ZIP 77 c-150'- ` 32 047_ NET E C5cl? REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32—, P48_• ^19 __— SER p$QP ILVr� c- - _026 _SECTIONS_ S3 I 32.-- _oa9_ _ _ .liki I QY90fi-T ___--•-- — _ 027 OF THE REV. AND TAX CODE 32 050_ _LAND_— ._. _.. 32 028 RESOLUTION NO. 32 . 051 PS IMPR _32 _ _052 _ PENALTY ` 32 _ _053— BI_EXMP �tSSAC[ YEAR OF DO NOT PUNCH ^32 054 _ OTHR EXMP ELNNT PROPERTY TYPE ASSI!SSED VALUE173 to ESCAPE A i T SECTION 32 055 _ NET / 00 �• 31 _ 32 032 19_�_]L_ 9 PER PROP '� 0(7) — 32— —036— 19 — _PER PROP 32 033 - IMPROVEMENTS 32_ _ _057._ --- — IMPROVEMENTS 32 0;4_ LAND ------- .32-- 058- --- LAND_..-----•-- -- ------ -•-• I 32 036 PS IMPR 32 —05.9. PS IMPR 32_ 060 PENALT Y 32 036 PENALTY 32 037BI EXMP _32_ 061 BI EXMP _•___— 32 038 _ _ OTHR EXMP _32 _062_ _OTHR EXMP _•- 32 03_9_. _-- NET �QQJ 31 32 063 NET A 4011 .12/80 I ?. t Supervising Appraiser J Q , NI Date CONTRA COSTA COUNTY , 74 �L'? ' 1 ASSESSOR'S OFFICE ' 1 fiUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT LY! '?V NAME ACCOUNT 140. �_F-' 1`�I �% L+.� �'= ( CORR. NQ IROLL YEAR TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUEr—, LC DESCRIPTION AMOUNT SVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 61 1003_ 9020 YXESCAPED TAX LAND ___ AI A2AI 81 1003 9020Y* ESCAPED INT IMPROVEMENTS _-AI A2 Al 81 —1j1Q3 -QQ-- Q-- —PEUM -- 7 PERSONAL PROP Al _ _ A2 Al _ 01 SIQ3_- 7'S _Y.1._ __LIRLRFI.-RP co PROP STMNT IMP AlA2 Al _— BI 1003 9040 YR ADDL. PENALTY_ T01AL -MP -•-1 — — BI I ELNNT NESSACE YEAR OF DO NOT PUNCH iDODESCAIPTNON �• N0. ELEMENT. DATA ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE A 1 T SECTION ACCOUNT TYPE 01 « — _32 040 19 .: I PER PROP PRIME OWNER 33 t.�� •.��tvint'-S E 3.E— _O..!11 __ 11dP_RO�LE�EIII;L ----•-- OTHER OWNER34 _ 32_ 042 LAND DBA NAME -. 35 _— 32_ _043 _ PS IMPR TAX BILL %NAME 74 _32_— _044 PENALTY —. TAX BILL STREETS NO. _75_ Allvit.bv V'e _32 045 91 EXMP TAX BILL CITY 4 STATE 76 �r_ �' C�:7ri�'1`-tom- �- _32!_046_ �TH_�XMP 77 c:i S-(/. 32 047 NET •� �S'�� 5 .i I TAX BILL ZIP --— — REMARKS _ 32 _02_5 ESCAPED ASSESSMENT PURSUANT TO 3.1_. 048 „ 19 -� R_�9Q�____ -�� C/ _026_ SECTIONS_ � _�, _-_ 3 2_, 04 9 _ JL�P9RYEME ----•--— - ,32 _027 OF THE REV. AND TAX CODE32_ 050_ LAND _._. .._ 32 028 RESOLUTION NQ • 32 051 PS IMPR -__ 32 32-- _052_ PENALTY _32_ 053_ _ _ BI EXMP MISSAiE YEAR OF 00 NOT PUNCH _32_ -034_ OTHR EXMP M*A ELNNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R L T SECTION 32 055 NET 32 032 19`jL+�• PER PROP 1 L U5 S3 32— 056 19 _ PFR PROP --_ 32 -033 IMPROVEMENTS _32 057. IMPROVEMENTS a� 32 _ 058_ _LAND 32 9]4_ LANG 32� -059 PS IMPR — — ----_—• -•-- 32 03 5 -PS IMPR _ —-- --- -- 32 060 PENALT Y 32 036 _ PENALTY 32061 BI EXMP 32 037BI EXMP -- __-- _—_.._._... 32 038_ _OTHR EXMP _32_ 06.2_ OTHR EXMP 32 _D NET Ll () _� 32 063 NET - A 4011 12/80ru ,91 Supervising Appraiser !i%? 7 .�, I Data CONTRA COSTA COUNTY r',--1 7 3 -� .. �f ! ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME !',1-I r-A e " -Ch:a rl e.S C.. LJtE I1t.e__ 't �o ACCOUNT N0. I• '?"y .''_ '`. t,t% E.. I CORE. NO. ROLL YEAR 19 'g TR A ? CFULL VALUE PENALTY RV. EXEMPTIONS A.V. CO FUND REVEIIUE LC DESCRIPTION AMOUNT 0VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 10_03 y9020 YX ESCAPED TAX LA _ O NG_ ___ AlAI _A2_ AlAI BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2 Al BI . --1003-- YO •_ _ PERSONAL PROPAI A2- _ _ _ _ _ _ — IMP _ AlA I 81 ,—jQ��,,,"�9?�� _YL.. __1.I ' '..RE1SF PROP STMNT AI A2 Al —BI 1003 9040 YR ADDL. PENALI'YY_ TOTAL _ BI DO NOT PUNCH ELNNT ELEMENT. DATA ELHNT NESSSof TEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION 4W NO. SS ESCAPE R A T SECTION ACCOUNT TYPE 01 32 040_ i9 - PER PROP PRIME OWNER 33 %occ-a- _ C _1Z— Q!Ll__ .� 1MRYEMENTS OTHER OWNER 34 32 042 LAND DBA NAME !� 35 w 32 043 PS IMPR _— TAX BILL %NAME 74 i 32— 044_ PENALTY TAX BILL STREET NQ _75_ -'' CLeveg, 32 _045_ 81 EXMP TAX ALL CITY 4 STATE 76 �t�~J M=-�-L�1 c ( ��j 32� 048 QTHR EXMP TAX BILL 21P 77 C c,4_; r� 32 047 NET �— REMARKS _ 2 _ 02_5 ESCAPED ASSESSMENT _PURSUANT TO 3_3„-_Q4,Q_ _Fjk F!RQP _026 _SECTIONS Ca�. 32 _049 ..L�P_9QyLEldE1i !2__ 027 OF THEREV. AND TAX COO 32 `050_ LAND _ _ _ _32 028 RESOLUTION NQ 32 051 PS IMPR _ 32 052 PENALTY ._.. 32 053 BI_EXMP Ill 11W YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT �4 ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055_ 035 NET � 32 032 119'&1 % __ PER PROP 14G[ - 0 3 � 32 056 19 PER PROP 32 _0_33 _.._ IMPROVEMENTS -32 057 _ IMPROVEMENTS h 32 024 LAND _32 ~036 LAM0_,,—. � �h 32 033_ —PS-IMPR 32 059! _PS IMPR i'•~ 3 2 036_ PENALTY 32� 060 PENALT Y 32 037 BI EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP 32 _062_ OTHR EXMP ��- 32 _039 . NET Ga 1 32 063 NET A 4011 12/80 Jny S humm Supervising Appraiser !G''� � i}! Date CONTRA COSTA COUNTY L`..CI J L o " { ASSESSOR'S OFFICE 1 1 { bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1 �+ Y 1 n r t r1 e. 1'l0.tL ACCOUNT NOCORK. N0. IROLL YEAR 19 - '._ TRA 0 3IR, FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD A161OUNT CO AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX *�+ LAND A t A 2 ----- ------- _,-� p _ AI 81 1003 9020 Y>: ESCAPED INT x IMPROVEMENTS Al A2 Al _ gl PERSONAL PROP_ Al _ _ �A2 _A1 � —100-k- 9Q4 e I 20Q3 _YLLIf1+LBL•LSL._ PROP STMNT !MP Al A2 Al In BI 1003 9040 YR ADDL. PENALTY to _ _ T 0 T A L 81 DO NOT PUNCH ELMNT mrssAcE YEAR OF DO NOT PUNCH 4W DESCRIPTION i N0. ELEMENT. DATA ELMNT aa. ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE 01 32 04_0 19 ..._, PER PROP PRIME OWNER _33 `_} l;,rI �^�� �r�G�.f'It,�3 _ 0 _r._--.... ...__ OTHER OWNER 3A 2L— AL_ _IMPB.!2YEhiENYS .____...._ 32 042 LAND DBA NAME 35 32� 043a �- -�- PS IMPR _ TAX BILL %NAME 74 32� 044 PENALTY TAX BILL STREETS NO. _75_ �i "` u-CLC'a'r- _32' 045_ 81 EXMP TAX BILL CITY . STATE 76 A 3 2 --04.6 0 NR^XMP TAX BILL_ZIP 77 `- C) 32�i 047 NET ---1� REMARKS 32025 ESCAPED ASSESSMENT PURSUANT TO 3.2� 048 _ 19 PER PROP 32 026 SECTIONS C� 3 _ �MPFTt�YE�E�ITs ._�Z._... 049 _._ _... 32 027 OF THE REV. AND TAX CODE -- 32--050 -_050 LAND _ 32 028 RESOLUTION NO. 32051 �PS. IMPR 32 - _32 052_ PENALTY32 w 3.2 053 81 EXMP IIISSACI YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELMNT PROPERTY TYPE ASSWED VALUE in ro ESCAPE R L T SECTION 32� 055 NET � 32 032 19 _ �?� PER PROP �� (A(~/.! Cj 32 056 19 , PER PROP 32 +033 _ IMPROVEMENTS _32 057. IMPROVEMENTS b 32 034_ _. LAND _ 32� 058 ._— _ NG 3,2 03_'5_ PS IMPR 32� LA 059 PS IMPR--•- .____._,_ 32 0.36. T .PENALTY w 32� 060 PENALTY 32 037_ 81 EXMP 32 061 . _ B! EXMP__ 32038 _ OTEHR EXMP _32 _062 OTNR EXMP - 32039_ NET car. ' ( j 32� 063 NET � A 4011 12/80 .:r, Date l r.� .1 .;• i!;,;t;rs1 s, Supervising Appraiser ({,i .7 - � I �� CONTRA COSTA COUNTY �C I �i: I ASSESSOR'S OFFICE NAME I r 1'1c1'�1 -��?�� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � - •` ( - % f {`...- ti ACCOUNT N0. �. .I" -,�'(..�} �:- �- CORR. NO. ROLL YEAR 19 '9(- �,� TRA ��I Cl 5 S M N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 - 9020- YX ESCAPED TAX __•- `- ►. LAND _ AI _A2 Al _BI 1003 9020 Y-Z ESCAPED INT IMPROVEMENTS _ AI A2r Al _BI PERSONAL PROP AI _A2 -_ AI _--- _-_i- B 1 -1003- -3.745- �- -- - _-- _-_ _ ._ _ L- -LIi1LBL1.SC ,n PROP STMNT-IMP- Al _ A2 Al - -81 _1003 9040- YR ADDL. PENALTY TOTAL _ 91 DO NOT PUNCH ELHNT ELWIT AEss4cf YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH ELEMENT. DATA DESCRIPTION -W NO. i NO ESCAPE R l T SECTION I ACCOUNT TYPE _ _ _ 01 _ �,j 3?_ 040 19 — PER PROP PRIME OWNER - 33 �-e I rn c---r,\ c�h►,� 3.2- 0 IM_P --v h1 I - ---- --- OTHER_OWNER 3432 042 LAN_ D DBA NAME --_~ 35 __._ ---�-- -32^ 043 - PS IMPR TAX BILL %NAME _ 74 32 044_ PENALTY TAX BILL STREET NO _75_ -]3 5�-E'- r1_I C ^1 /r'" -_ _32- _045_ - 8 1 EXMP TAX BILL_CITY F_STATE 76 �_.-C� nLt.-i-�: �_._� 32 --0.46- r OTHR EXAP TAX BILL 21P _ 77 l) �� I 32 047 NET REMARKS— 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 __ PER PROP - 32 026 SECTIONS C, --- - - - - - - - ---- 32 049 ILdPRQVEME1i1$-- - O 32 __027 OF THE REV. AND TAX CODE 3z 050_ —_ _LAND _32 028 RESOLUTION NO. 32 051 PS IMPR ` - 3232 _052 PENALTY - ^32 _053_ BI EXMP 11(15W YEAR OF DO NOT PUNCII _32-_ _054 _ `OTHR EXMP__- ---_-- ELMMT No ESCAPE PROPERTY TYPE ASSESSED VALUE R d T SECTION _32 055 NET _ ---- --- - - - - -- ��/.1 32 032 19'L--$)'_ .1 _PER PROP ^/ (r O) -� -32-- _056 19 i_ PER PROP - ------- _ 3_2 _033 IMPROVEMENTS _ _ 32_ 057.- IMPROV_E_ME_NTS_ h 32 034_ -:----- LAND 32_ - -058 LAND --+- -- - -- -- ---- -- 32 035 _ PS IMPR -- - _ 3_2- _0_59- _ PS IMPR 32 036 _ _PENALTY _ _ 32 060 PENALT Y _ 32 037_ 81 EXMP 32 _0_61 _ _BI_ _EXMP 32 038 OTHR EXMP 32 062 OTHR-EXMP _ - 32_ 039 _ NET 17 �( c� �� — 32 063 NET - --- A 4011 12/80 t: r'r' ��n:ah��►z Supe�wisinf; Appraiser (� S J I Date t •; -- 10 CONTRA COSTA COUNTY -7 (2), ASSESSORS OFFICE T BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME S ACCOUNT NO. CORR. NO. ROLL YEAR 19 q 'Kc� TRA A rn C/ 7(2) FULL VALUE -PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DE SC RI PT 10 ti AMOUNT t-. VALUE TYPE Co AMOUNT CD AMOUNT CD TYPE No. AMOUNT o11003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS Al A2Al of PERSONAL PROP Al A.2 Al —01 loo3_ __RQAQ_. yQ_'_ _LIfuX_R ESE PROP STMNT IMP A) A2 Al 811003 9040 yll ADDL. PENALTY TOTAL DO NOT PUNCH ELMNT ELEMENT. DATA I L 101 T PROPERTY TYPE ASSESSED VALUE 9fSSACE YEAR OF DO NOT PUNCH 4w DESCRIPTION -W No. NO ESCAPE R I T SECTION ACCOUnt 7YPE 01 32 040 19 PER PROP PRIME OW f 4 E R 33 ..- . — --01!.-- OTHER-OWNER 34 32 042 LAND DBA NAME 35 32 043- PS IMPR TAX BILI..c NAME 74 32 044 PENALTY TAX BILL S7RECT 4 110. _75 x 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32____ 046lk EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUA14T TO — --- 32 048 C" ".-- _ 1 PER PROP 32 026 - _SECTIONS_- --— I - 32 049 32027 OF THE REV. AND TAX CODE — — 32 050LAND 32 0211 RESOLUTION NO. 32 051 PS IMPR __32 32 052 PENALTY 32 32 053 81 EXMP I(I$SAC( YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELWNT PROPERTY TYPE ASSESSED VALUE ro ESCAPE R d T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS -0, 57..- IMPROVEMENTS olft 32 034 LAND 31 050 LAND 035 __ PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 81 EXMP -.32— __061 81 EXMP 32 030 OTHR EXMP,__ 32 062 OTHR EXMP 3-2 NET (T _32 ' 063 NET A 4011 12/80 Supervisillr, A"ppraiscr Date CONTRA COSTA COUNTY L� 1 (-,9 + ASSESSOR'S OFFICE f�- ii t{''•[`�--• bUS{NESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �� NAME M ACCOUNT NO. t. . I ; • t"�r: . 1.•'i:_ I CORK. NQ ROLL YEAR 19 � -Y, ,a TRA i 4 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND AI _A2_ Al 81 1003 9020 YE ESCAPED INT CD IMPROVEMENTS Al A2 Al 81 _1003— PERSONAL 100 PERSONAL PROP Al _ _A2 Ai 111 Yi. LTFN $fit rR _ to PROP ST_MNT IMPwAl A2 Ai BI 1003 9040 YR ADDL. PENALTY TOTAL BI OO NOT PUNCH ELHNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '�` DESCRIPTION •w NO. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 `" 32 040 19 ._..._ PER PROP PRIME OWNER 33 A nyY y (•� , �'{" �.l�r •/�1'' IMMYLMENTS OTHER OWNER 34 1 -� k:'. 32 042_ LAND DBA NAME 35 32 043 PS IMPR _ i TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( NO. _75 (� .`� % 1 c''c 5 c r I CN c'i c_ 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 �l•� .'�• ►r•-� % r� 32 046 OTHR 9XMP TAX BILL ZIP 77 32 047 NET _REMARKS 32 02_5_ ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 _EER PROP _ M 32 026 SECTIONS 32 049 _LP9QYEMENTS .,— _ y 32 027 OF THE REV. AND TAX CODE 32 050 LAND r~ _ 32 028 RESOLUTION NO. 32 051 ~PS IMPR - -� ±OF 32 052 PENALTY ,••• 32 053 81 EXMP _ MESSACE YEAR DO NOT PUNCH 32 054 OTHR EXMP [LNNT ESCARTY TYPE ASSESSED VALUE A t T SECTION 32 055 NET 32 032 . _19 ;il:."� -- PER PROP 4 t;_" E.1 'Cr :3 1 32 056 19 - P R PROP 32 Y033 _ IMPROVEMENTS 32 057. IMPROVEMENTS Ph 32 ..934_ _ LAND 32_ 058_ LAND 32 035 PS IMPR _ 32 059 PS IMPR _~ y• { ~ PENALTY 32� 060 PENALT Y ~� 4t+ 32 .036 _ 32 .037 _81 EXMP 32 061 81 EXMP 32 038_ OTHR EXMP _ 32 062 OTHR EXMP 32 039 NET �— �� �h(1' '� a, 32� 063 NET A 4011 12/80 rJ' .;• *.••(uarsla Supervising Appraiser e ' Dat ��-1 Jcl CONTRA COSTA COUNTY .`t ASSESSOR'S OFFICE -- NAME hUSINESS PERSONALTY SYSTEM -. UNSECURED ESCAPE ASSESSMENT ACCOUNT ` ' t.• `.� 1 �ct ti 1 � Y ��tti.i"'Lti r `- .�.�.._ C.. . xt ACCOUNT NO. 1 E. CORR. ROLL YEAR 19 .qI M ,�. TRA N r' FULL VALUE PENALTY F V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 8t 1003 9020 YX _ESCAPED TAX 4 LAND Al A2 Al 81 1003 9020 Y* ESCAPED INT x IMPROVEMENTS �Al A2 Al 61 ADO 9Q40 � PERSONAL PROP Al _ 'A2 Al 81 224 9 YL P-RI—sp _ M PROP STMNT IMP w �pl tA2 Ai Bl 1003 9040 YR ADDL. PENALTY TOTAL - 81 DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESME YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION "w NO. Ro. ESCAPE R l T SECTION ACCOUNT TYPE OI ', 32 040 19 _ PER PROP PRIME OWNER 33 �' ti,t [' �/ } o 'A I,r,i1 �3 ��. -. .. �3�.r.S2.9L_ ,_LM„P�OV£MENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET4 NO. _75_ L .rN'�� "F, C � 32 045 81 EXMP TAX BILL CITY STATE 76 j• 32 046 OTHR XM TAX BILL ZIP 77 c `-I j�� 32 047 NET REMARKS r 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP _ 32 026 SECTIONS I 32 _049 _ JmPROVEMg Ta __.. ._. _ _ +32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 IPS IMPR I--+ 3.2 32 052 PENALTY 32 32 053 BI EXMP Y� Niswc YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELNNT PROPERTY TYPE ASS(SSED VALUE -- r;; No ESCAPE R i T SECTION 32 055 NET 32 032 .19`x_ .L:`5 �� PER PROP 11.1 (Z' ,(1) 5 A 1 32 056 19 PER PROP ` 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Y 32 034_ _ LAND 32 058 _ LAND 32 035 PS IMPR _ 32059 PS IMPR - R y' 32 036_ _PENALTY 32� 060 PENALT Y P32 037_ 81 EXMP 32 061 BI EXMP 32 038_ _ OTHR EXMP 32 _062 OTHR EXMP 3 _039_1 NET 32 063 NET ~- A 4011 12%80 b'`rr; .;• :rrr�.,+.uL Su ervisin A raiser _7 '!r' P 8 . PP > a Date . CONTRA COSTA COUNTY t-- 9 �' I r• ASSESSORS OFFICE NAME j - � l"�Er~'.rY1cL�''�1 (( [� 9USINESS PERSONALTY SYSTEM -. UNSECURED ESCAPE ASSESSMENT ACCOUNT L. ) ►; y ; ACCOUNT N0. t - `,� },t �' '3 E:.. CORR. NO. IROLL YEAR 19 ) TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX C LAND _At _A2_ Al B! 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ Al e1 gQQn 2 PERSONAL PROP _ Al _ _ _A2 Al 81 � 9Z4S YL BCI.SE:.�___.. tv PROP STMIMP NT ~AI A2 Al ____... _ of 1003 9040 YR ADDL. PENALTY x' TOTAL Bi �.�.._...._`_ DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. NO. ESCAPE R t T SECTION ACCOUNT TYPE 01 ?j 32 040 19 ._ PER PROP PRIME OWNER 33 (� 11c P t' rr\[l C\ t19L_ Jl+IPROY ENtS OTHER OWNER 34 Lk, \L�:.• r' r C� 32 042_ LAND _ DBA NAME _ 3532 043 _ PS IMPR TAX BILL %NAME 74 32 044 PENALTY �— TAX BILL STREET 4 NO. _75_ (7, C' X 32 045 81 EXMP TAX BILL CITY g STATE 76 UL"(j (78 32 046 OTHR EXMP TAX BILL ZIP 77 t l '-I c, I 1 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 2 _ .. A 048 19 � ER PROp 32 026 SECTIONSc. 049 ..L—P_1IQamE 32 _ M V — —s -- -- -- — _ ..� --- - -_. _....— Cy 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 _ MlSSACE YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP !� ELNNT �0 ESCAPE PROPERTY TYPE ASSWED VALUE A L T SECTION 32 055 NET �- cs� �QJ 32 032 19 J��� •.� PER PROP (��(Q�7[%j _� I 32 056 !9 PER PROP 32 033 - _ — IMPROVEMENTS 32 057. _ IMPROVEMENTS +�+t 32 034_ LAND 32 058_ LAND-- 32 033 PS IMPR 32_ 059 !PS IMPR 32 036_ _� _PENALTY 32 060 PENALTY �- 32 037_ Of EXMP 32 061 B! EXMP 32 038_ OTHR EXMP _ 320.62 OTHR EXMP 32 _ 039_ NET G1 �,C'3�0 5 32� 063 NET ~- A 4011 12/80 dmf ,2• /rs: i-...—. Supervising Appraiser I C:' -� '� Date ;� ' c" G7 to ASSESSOR'S OFFICE CONTRA COSTA COUNTY E_9 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. NO. IROLL YEAR 19 T R A ril Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX— LAND At A2 At 81 1003 9020 Y2• ESCAPED INT IMPROVEMENTS At A2 At at ___!QAo - y PENALT_y___ PERSONAL PROP At _ A2 At 81 10-3—--9-7-41— YL_ —LIEN-AL-LSE PROP STMNT IMP A2 At 81 1003 9040 YR ADDL. PENALTY —I TOTAL � l DO NOT PUNCH ELWNT ELEMENT. DATA ELMNT NISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'w A0. mo. ESCAPE R I T SECTION ACCOUNT TYPE 01 "> 32 040 19 PER PROP PRIME OWNER _ 33 L& cc\c -32— —QIL- I M F_B_Qy_lNA K N T S J OTHER OWNER 34 32 042 LAND OBA NAME 35 32 0.43 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 Lj�- c; 32 045 8 1 EXMP TAX BILL CITY I STATE 76 A c", 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3-2—. 048 19 PERP A9.L__ -.32 026 -SECTIONS 32—_ 0.49- JM.�flQyEIAEt,IIS j2 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3_2 052 PENALTY 32 32 053 81 EXMP MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP EINNT trtto ESCAPE R T SECTION 32 055 NET 1.0 32 032 PER PROP S 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 0 Ph 32 034 LAND 32 050 LAND 32 ..035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 .03.7 81 EXMP 32 061 81 EXMP 32 039 OTHR EXMP 32 062 OTHR EXMP 32 1 039 NET f;C',(1)0: 32 063 NET o A 4011 12/80 wl Supervising Appraiser Ll Date CONTRA COSTA COUNTY C=•. Cl L- r ASSESSOR'S OFFICE �c BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C. NAME t:.. ACCOUNT NO. 1 t �. F C. CORR. NO ROLL YEAR 19 ,9) ' KATRA N FULL l VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 �rc VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT B1 1003 9020 YX ESCAPED TAX LAND _.AI A2 Al BI _ 1003' 9020 YI= ESCAPED INT IMPROVEMENTS AI A2 Al _ PERSONAL PROP Al _ _ A2 AI e t _._LTRN RP SE PROP STMNT IMP AI _ A2 Al 61 1003 9040 YR ADDL. FEIyAi.?Y TOTAL i00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION ii NO. Ko. ESCAPE R t T SECTION ACCOUNT TYPE of -� 32 040 19 .._, PER PROP PRIME OWNER _ 33 .:? 'i.Ci1Ca_ ���_I kc� — 2— SL1L_ __...._.... . _ OWIIER 34 n P�QY_E-61E2M_ OTHER 32 042 LAND DBA NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 t'c�l`. 1 0.fv�.` C.('t... 11 �c.{+1t'. ( c: 32 044 PENALTY _~ TAX BILL STREET 4 NO. _75 �'� t .�, ,�-,c rr._cx r. { c� r'c: C 32� 045 01 EXMP -- TAX BILL CITY 4 STATE 76 { 'a (- r C�_•r•.0 i_:,t c ( /� 32 046 OTHR XMP TAX BILL ZIP N 77 - �'-� I I 32 047 _ NET REMARKS 32 02_5 ESCAPED ASSESSMENT_ _PURSUANT TO 32 048 19 .� PE;PROP d 32 026 SECTIONS t "'j ' 32 049 _„lMQggy�mEIITS _� -_ _ 32027 OF THE REV. AND TAX CODE 32 050 LAND M ~_ 1—” _ _ 32 028 RESOLUTION NO. 32 051 �PS IMPR ~ w — —32 32 052_ PENALTY 32 32 093 61 EXMP y MISSACI YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R l T SECTION 32 055 NET _ ?j 32 032_ !9 'L..L' '. •� PER PROP F-i C! 32 086 19 — P R PROP .� 32 033 !— IMPROVEMENTS 32 057. IMPROVEMENTS �► 32 034 LAND 32 _058 LAND 32 035 PS IMPR — 32_ 059 �PS IMPR �_ —•--� 32 036_ PENALTY 32 060 PENALTY —�� 32 037_ 81 EXMP 32 1 061 1 81 EXMP 32 038_ OTHR EXMP 32 _062_ OTHR EXMP 32 039 NET tr (.15d'(I C+j 132 063 NET _.._... A 4011 12%80 �1•,,, '� � � Supervising Appraiser f? 7 �� / Date �, CONTRA COSTA COUNTY (, , ASSESSOR'S OFFICE- _ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNTI L; ` c. � NAME I^ �r E_D I�L1`- t- ' - S• ACCOUNT N0. 1 ' .1� i�' l• ' I" f:('.. , CORR. NQ ROLL YEAR 195 -1�-t TR A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CO AMOUNT CD AMOUNT CD ITYPE N0. I AMOUNT BI 1003 9020 YX ESCAPED TAX �+ LAND _ _ Al A2 Al BI 1003 9020 YLL ESCAPED INT O -- - ---— —— -- -- x IMPROVEMENTS Al A2_ Al BIADO 9040 YQ PENALTY PERSONAL PROP _AI _ _A2 Al BI 1003 9Z4S �YL_ I,TFN P _ PROP S_TMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY ,'a TOTAL BI DO N01 PUNCH EINNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 115 32 040 19 _ PER PROP _ PRIME OWNER _ 33 �_�E_UI c _32 oal__ JfAPBOVEMENTS OTHER OWNER 34 32 042_ LAND _•-- - DBA NAME 35 32 043 PS IMPR TAX BILL C/6NAME 74 32 044 PENALTY TAX BILL STREET_C NO. _75_ '� u11' Gl J v1 32 045 B I EXMP TAX BILL _CITY STATE_ 76 Ll,'b ', 4� 1 C7 �� 32 046 OTHR EXMP _ ^_ TAX BILL ZIP 77 �' �-I c/l (1-7 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 — PER PRS__ _32 026 SECTIONS '-� �i I 32 _ 049 _ _1Mp8�EjdE �._. _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND ` _32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ _052_ _PENALTY W32 32 053_ Of EXMP yIII HlltE YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP _ n ELNNT so ESCAPE PROPERTY TYPE ASSESSED VALUE A L T SECTION 32 055 NET 1'j 32 032_ .19 �-,l -�- PER PROP LF �!' l/% C _i � 32 056 19 PER PROP _ 32 033 --! IMPROVEMENTS 32 057. IMPROVEMENTS ►r, 32 034_ -_ LAND 32058_ LAND_—_�__ 32 035 PS IMPR 32 059 PS IMPR 32 03 PENALTY 32� 060 PENALTY 32 03.7BI EXMP 32 061 BI EXMP 32 038 _ OTHR EXMP _ _32__ _06_2_ OTHR EXMP 32 039 NET �� I SS �7 3 32 063 NET A 4011 12/80 Supervising Appraiser :(,� +' ' N% Date •, CONTRA COSTA COUNTY �j� -"" 1U-7 'x ASSESSOR'S OFFICE '� bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME CkI %�akck w ACCOUNT N0. 1= i i ... ! CORR. NO. ROLL YEAR 19 ' Y, TRA rn N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O SVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND _ Al _ A2 Al BI 1003 9020 y 2• ESCAPED INT IMPROVEMENTS -Al A2 Al BI 9040 -1D0 PEMLTY PERSONAL PROP Al _ _A2 Al B I Qom_ RPI.SF _ to to PROP STMNT IMP_ AI A2 Al el 1003 9040 YR ADDL. PENALTY- 13.1 -- -TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'i DESCRIPTION i NO. ho. ESCAPE R I► T SECTION ACCOUNT TYPE 01 L.. 32 040 19 PER PROP PRIME OWNER 3 3I': C'�.1 r L',�C�.\1 -3-;L---Q41 ._LILIP-B91-9 M 9 NIS_ -- OTHER OWNER 34 f 32 042 LAND DBA NAME - 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E N_0. _75 q02- 1 I a C S i-O r I ck, 32 045 BI EXMP TAX BILL CITY_ STATE 76 l 1 iI.Y' L I int.Z . - 32 046 OTHR EXMP — TAX BILL ZIP 77 �� c•C-1 3 32 047 NET p REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PR9P _ __ 32 026 SECTIONS c� �.� 32 __049_ _ PgMg __ �_ 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 1$SSACI YEAR OF DO NOT PUNCH 32_ 054 _ OTHR EXMP [LNMT PROPERTY TYPE ASSESSED VALUE �o ESCAPE R t T SECTION 32 _0_55 NET II-I 32 032 9� (7-51 .�L_`�� �1- PER PROP .� y Lr) � S 32 056 1 9 _ PER PROP (�JJ 32 033 .` IMPROVEMENTS _32_ 057. IMPROVEMENTS 32 034 LAND 32 058_ LANO_`_r_ ('k 32 .035 PS IMPR _ 32_ 059 PS IMPR i 32 036 _ _PENALTY 32 060 PENALTY 32 031BI EXMP 32 061 BI EXMP 32 1 0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP 32 ,039 NET Ll 32 063 NET A 4011 12/80 d`T : �Ut•f.n.��. Supervising Appraiser :'Ld - :1 ! Date _ G CONTRA COSTA COUNTY IU ASSESSOR'S OFFICE yyhUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ! i r • -? NAME i � C- r-ck M ACCOUNT NO. i 1' i ` 1 j - (_ _ CORR. N0. IROLL YEAR 19}-N ,� TRA �'1 3 0 1 -7 In C FULL VALUE PENALTY F. EXEMPTIONS A.Y. CO, FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT it 1003 . 9020 YX ESCAPED TAX LANA .AI A2 AI 81 1003 9020 YESCAPED INT :6 IMPROVEMENTS _ E'•At900 - A2 AI $t---1TIA PERSONAL PROP _ Al - _ _A2 Al BI 0- 1A � I.TPN Itr_I ASF PROP STMNT IMP AI to __ a2At 61 1003 9040 YR ADDL. PENALTY TOTAL BI a -- - 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELlINT 00 ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE Oi ` 32 040 19 ._., PER PROP PRIME OWNER 33 J)i l C_ (,, C: rC•1 -)-t— —L9L_ p.A.QVEMENTS 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 _ tLrN �') jr-- 32 045 81 EXMP TAX BILL CITY 4 STATE 76 �1 iu.�'��/ t,• _ �._ 32 046 OTHR EXMP TAX BILL ZIP 77 c( C�- :}-•�• 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 044- -_I9 ._. PER PROP 32 426 SECTIONS r: 32 04� �iil PF}OVEMj 32 027 OF THE REV. AND TAX CODE 32 050 LAND — j� _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY -� 32 053 61 EXMP ELMNT N[ff�cE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP 10 ESCAPE R Ii T SECTION 32 055 NET ?� 32 032_ -19 ca.!_:�•� PER PROP -7(%;�(�l - 26 32 056 19 — PER PROP �1 32 033 !! IMPROVEMENTS 32 057. IMPROVEMENTS It 32 ,034 LAND � .� "-" 32 058 LAND___ p 32 .035 Tr PS IMPR 32 059 PS IMPR I�. 32 036 _PENALTY 32 060 PENALT Y —~� 32 47. 81 EXMP 32 061 61 EXMP �~ 32 038 OTHR EXMP _ 32 062 --� 32 �039� NET ( _ OTHR EXMP !� 7�'i�� '�-� ! 32 063 NET A 4011 12/80 (lSupervising Appraiser /t 1 Date 4r E V •1 w.'� CONTRA COSTA COUNTY C '• ASSE:SSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT i 1 NAME —• .+' w ul (�+w, •&%cl-r a ACCOUNT NO. CORR. NO. ROLL YEAR 19 { _ ..~. TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CD FUND REVENUE LCDESCRIPTION AMOUNT S VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 • 9020 YX ESCAPED TAX LAND At _A2_ At BI 1003 9020 Y* ESCAPED INT IMPROVEMENTS At A2 At BI r .. ..�_.. Q jQ— PENALTY , PERSONAL PROP At _ A2 Al B 11003 9 Yy� qp m PROP STMNT IMP �At A2 At Bt 1003 9040 YR ADDL. PENALTY TOTAL Bt DO NOT PUNCN ELNNT NO. 11Essm YEAR OF DO NOT PUNCH DESCRIPTION i ELENENT. DATA ELNNT IIO ESCAPE PROPERTY TYPE ASSESSED YAIUE R t T SECTION ACCOUNT TYPE 01 32 040 19 .._ PER PROP PRIME_OWNER �33 r : t .c'. A 4 12n _ , — JL9L_ ImPROVEMENTS OTHER OWNER � 34 32 042_ LAND DNA NAME _ 35 32 043 . PS IMPR TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET( N_0. _75_ t. �) t% �_i� < <, c•_ r', S17 32 045 81 EXMP TAX BILL CITY 4 STATE 76 �' + �.� ti� ►!~► •rl• C--_�\ 32 046 OJHR EXMP _ TAX BILL_ZIP 77 '^ `•'c!' cs 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04§ I9 _. g�ROP _ _ 32 028 SECTIONS E.0 } I 32 A45 -wpllDying NT9 �. 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ _32 028 RESOLUTION NQ 32 051 rPS IMPR _32 32 _052 PENALTY E 32 05 81 EXMP _ y ELNNT NtISA91 YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP y of ESCAPE R l T SECTION 32 055 NET 32 032 1 9'Z,J-'-.d J PER PROP C (')! C� 32 056 9 PER PROP r. 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ 32 ,Q�4_ LAND 32 058LAND _ ~�~ _ 311 •035 PS IMPR 32 059 PS IMPR _ ` 2 036_ _PENALTY 32 060 PENALTY _ 32 037_ 01 EXMP 32 061 BI EXMP 32 038_ _ OTHR EXMP 32 062 OTHR EXMP +� 32 _039 NET )th f 32 1-;63 NET A 4011 12/80 "' ` uad Supervising Appraiser ;, ; • '~ 1 Date 4 CONTRA COSTA COUNTY , i t='� {�' R I ASSESSOR'S OFFICE � bU31NE$S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME— �_ • ' 7 L. j �tj c:.n rY•1 ClPY1L? 5 b J ACCOUNT NO. } (= ( CORR. NO. ROL4 YEAR 19 1• TRA :;LO FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O c VALUE TYPE co AMOUNT CD AMOUNT CD TYPE N0. I AMOUNT 81 1003_ • 9020 YX _ESCAPED TAX i LAND_ At _A2 At 81 1003 _9020 Y* ESCAPED INT :C IMPROVEMENTS �A1 A2 At BI PERSONAL _PROP At _ _A2 _AI 81 03 YI. �LIPN gF1_-1tF _ PROP STMNT WIMP yAt _ A2 At B1 1003 9040 YR ADDL. PENALTY nl .r ..._. ..�.. � *aTOTAL BI 00 NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESS119E YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. It ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 _&N___ 04j-. ,jGl,ls•.$,Qy"ENTS ----..._... OTHER OWNER 34 32 042_ LAND _ - DBA NAME 35 32 043 PS IMPR TAX BILL a NAME 74 32 044 PENALTY - TAX BILL STREET( N0. 75 it+A-_ 32 045 81 EXMP TAX BILL CITY g STATE 76 �- Lk n c-, 32 _046 OTHR EXMP _�•_� —„ TAX BILL ZIP 77 9`J 41� 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 X48 I. _UR PROP O _ _ 32 _026 SECTIONS La I NZ 04 TA4ILBIII _�•_.. ..� _ y_32 027 OF THE REV. AND TAX CODE 32 050 LAND 3_2 028 RESOLUTION NO. 32 051 PS IMPR _ 32 052_ PENALTY 32 32 _953 BI EXMP 11166119E TEAR OF DO NOT PUNCH 32 054_ OTHR EXMP 59 ELNNT of ESCAPE PROPERTY TYPE ASSESSED VALUE A I T SECTION 32 055 NET 32 _032, _19 PER PROP '3 0 CoW _s:3 � 32 056 19 — PER PROP 32 033 IMPROVEMENTS _32 057 IMPROVEMENTS bb 32 •934_ LAND 32 058_ LAND___ _ ---_•--_. 4` 3 035 PS IMPR _ 32 059 -P6 IMPR ( � 32 036_ _PENALTY 32 060 PENALTY 32 037_ 81 EXMP 32 061 81 EXMP _ 32 038_ OTHR EXMP 32 _062 OTHR EXMP r 32 039 j NET s/; '�{�J(7)0 a 1 32 063 NET A 4011 12/80 r •'r: r •: '*�Q++ Supervising Appraiser ! •� + Date ,1t?` S. CONTRA COSTA COUNTY C� ' V •- ASSESSORS OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT •L) NAME ErmeeN (7 Cr- rNUS �. •. �o ACCOUNT NO. 1 u : •7 V CORR. NQ ROLL YEAR 19 $1 TR A i�� 1 03 Y CFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT S VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE N0. I AMOUNT BI 1003 9020 YX ESCAPED TAX LAND AI A2 Al BI 1003 9020 YS ESCAPED INT IMPROVEMENTS rAl A2_ Al BI 00 Q4PENALTY 7 PERSONAL PROP Al _ _AZ Al BI Q3_ RRLSF PROP STUNT IMP Al AZ Al BI 1003 9040 YR ADDL. PENALTY _ TOTAL I 131 DO NOT PUNCN ELNNT ELENENT. DATA ELNNT MESSAGE TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. mo. ESCAPE R l T SECTION ACCOUNT TYPE 01 �, 32 040 19 _ PER PROP ` PRIME_ OWNER_ 33 MOVEMENTS _ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR — TAX BILL °/ NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 LI ' C> C�r'r' _ r 32 045 01 EXMP TAX &LL CITY 9 STATE 76 •,3 O.r _ rrc._ •4 c C, a. I" 32 046 OTHR EXMP O TAX BILLc:ZIP 77 I I -;, `' 32 047 NET . REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _32 026 SECTIONS 32 042 -weAlIvEMENTS I~ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 0213 RESOLUTION NO. 32 051 PS IMPR 32 32 _052_ PENALTY 112 32 _053 SI EXMP _ — y NtIsm YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT I1 ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET 32 032 19 I . �+��• PER PROP ? cbUr,rb 32 056 19 — PER PROP _ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS _ w, 32 .034_ _. LAND 32 0513 _LAND 1•Iti 32 035 PS IMPR _ 32 059 PS IMPR �;•= 3 2 0.31L PENALTY 32 060 PENALT Y 32 037_ BI EXMP 32 061 61 EXMP 32 0313_ __ OTNR EXMP 32 _062 OTHR EXMP 32 039 NET r 26 C/aQI SAI 32 063 NET A 4011 12/80 � Supervising Appraiser �'• `� Date f ' CONTRA COSTA COUNTY 1 � `� � ASSESSOR'S OFFICE T ! BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME .' i.i ..' i `�.�CkMe-"S �.� ACCOUNT NO. _"� - �`f`'� �_ I CARR,NQ IROLL YEAR 19 - �y' TRA (b.3 ' c FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND AI A2 Al BI 1003 9020 Y* ESCAPED INT IMPROVEMENT! Al A2 Al BI PERSONAL PROP AI _ _A2 Al BtQ3 RZ4S yl, LTFm �g� MP � - PROP STMNT I _ AI A2 I Al BI 1003 9040 YR IADDL. PENALTY TOTAL fel DO NOT PUNCN ELNNT ELEMENTDATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED DO NOT PUNCH DESCRIPTION i . VALUE NO. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 r. 'i. 1 7 [ C_ ' L0 _32 QC_ 1 &MMEMENTS OTHER OWNER 34 32 042_ LAND DBA NAME 33 32 043 PS IMPR y TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET N_Q. 75 1 o r 32 045 B 1 EXMP TAX BILL CITY STATE 76 ��:c.�~ ca t: . C� (! 32 Q46 M TAX BILL ZIP 77 C. t- J; 1-132 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 2 046 19 _MR PROP _32 026 SECTIONS _ 32 349QyEMENTS �1 32 027 OF THE REV. AND TAX CODE 32 050 LAND ~ 32 028 RESOLUTION N0. 32 051 -PS IMPR _ -F col3? 32 052 PENALTY 32 53 8 EXMP _ MtSSAit YEAR OF ELAN PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE R L T SECTION 32 055 NET �•� 32 03j .19 c�1 . PER PROP (r.dr Cl, % C/.% �� 32 RIG 1 B PER PROP IR� 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS +Q$ 32 0S4_ _._ LAND 32 056_ LAND_ � �-� 32 035 PS IMPR _ 32 059 PS IMPR -~ �- ~,~ 3 03# PENALTY 32 060 PENALT Y 32 031_ 91 EXMP 32 061 BI EXMP F32 038 _ OTHR EXMP 32 062 OTHR EXMP � 32 _039 NET (r- �Q'� ) � � 32 O63 NET A 4011 12/80Supervising Appraiser�, ' Date CONTRA COGTA COUNTY E:g . 7 ( �'� _ U I ~ . ASSESSOR'S OFFICE �... S h, izy C hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME Gll l 1_E?.1'1 r7 i �o ACCOUNT N0. �_ ' �:�`'I E CORR. N0. ROLL YEAR 19 - .1 TR A C!)S Q.%o I FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX LANG _ _A1 _A2 Al BI 1003 9020 Y$ ESCAPED INT IMPROVEMENTS rAl A2_ Al 81 O Q4 j PERSONAL PROP Al _ A2 Al 91 TPN DPI.W . ' PROP STMNT IMP AlA2 AI BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL � BI 00 NOT PUNCN ELNNT ELENENT. DATA ELIINT NESSAoE YEAR OF PROPERTY TYPE ASSESSED YALUE 00 NOT PUNCH i DESCRIPTION i N0. IL ESCAPE R l T SECTION ACCOUNT _TTPE 01 32 040 19 PER PROP PRIME OWNER 33 .1 `��l f ! 51 _ _ IMPROVEMCNTS 041 OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL a NAME r76 ' 32 044 PENALTY TAX BILL STREET_4 NO. 2 l Z-2. " ��c; e- e. C (Ave- 32 045 81 EXMP TAX BILL CITY STATE 1 32 046 THR MTAX BILL ZIP C a �,' l.% 32 047 NET Q REMARKS_ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 X48 I 026 _SECTIONS 32 049 -WEROVEMENTS _ _32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION N0. 32 051 PS IMPR r%+ _ 32 32 052 PENALTY 32 _053 BI EXMP y ELNNT NISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP No ESCAPE A L T SECTION 32 055 NET 32 032.. _19,.�. ,-S Zl PER PROP '14 3 (l) C4.1 32 056 19 — PER PROP J 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS •�+� 32 034 _ LAND 32 058 LAND 32 035_ w PS IMPR _ 32_ 059 PS IMPR 32 036.. _PENALTY 32 060 PENALT Y _ 32 037_ 81 EXMP 32 061 BI EXMP 32 0_38_. _ OTHR EXMP 32 _062 OTHR EXMP 32 039 . NET a Ll a '� 1 32 063 NET A 4011 12/80p„ 'Supervising Appraiser i G► •�? ' , ( Date J i CONTRA COSTA COUNTY L_- r 5 ice+ ' �U . 4 I ASSE;SSOR'S OFFICE "•-,� _ .� r�I'a r1� hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �.-`� C. NAME - . ga ACCOUNT NO. : {- i.t:. i`- �w I CORR. NIX IROLL YEAR 19 R TRA O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. Co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX S LAND _A1 a2 Al BI 1003 9020 YS ESCAPED INT %4 IMPROVEMENTS AI A2 Al BIPENAM PERSONAL PROP AI .� A2 Al 81 SSE_ PROP STMNT IMP Al .. A2 Al B1 1003 9040 YR ADDL. PENALTY � TOTAL 81 OF 00 NOT PUNCN ELNNT ELEMENT. DATA ELTiNT Kum[10. EAR PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4w NO. R I T SECTION ACCOUNT TYPE 01 `"`s 32 040 19 PER PROPCNTS PRIME OWNER 33 ��is.l'- `,i rIn D t k-mr', _01 IMJ!ROVEM OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR r TAX BILL % NAME 74 32 044 PENALTY TAX BILL STREET E N_O. _75 7�,._ 1�r•tx.rc�u?��i E _ 32 045 of EXMP TAX BILL CITY 4 STATE 76 1. Ar`k-'t't-, Q-kk-?N C_ 32 0 OTHR EXMP TAX BILL IIP 77 ` i`'1 ti '-��� 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3 OAB 19 ALIMP- 1 32 026 SECTIONS tj .. 32 049 imem Y m ! OR?- ---- -.• 32 0 7 OF THE REV. AND C00 32 030 LAND-TAX _-_-- �,,; 32 026 RESOLUTION NQ 32 031 PS IMPR - 3Z 32 052 PENALTY 32 _053_ Of EXMP ifSS�Q[ YEAR OF DO NOT PUNCH 32 034 OTHR EXMP ELNNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 088- NET i 32 032 19 :: ,jJ.• PER PROP �+ (f1�` 3 1 32 0166 19 PER PROP _ I 38 033 IMPROVEMENTS 32 057 IMPROVEMENTS pr 3 Q34_ LAND 32 038 LAND is 03S PS IMPR 32 059 . PS IMPR 32 q;jL PENALTY 32 060 PEN LT Y 32 037 81 EXMP 132 1 061 BI EXMP OTHR EXMP - 32 062 OTHR EXMP 32 03a fifi �_7 32 039 NET 32 O63 NET A 4011 12/80 :�, rl. ;;l 'Supervising Appraiser ' ' ' 1 ' r Date C" SI ASSESSOR'S OFFICE CONTRA COSTA COUNTY E9 Iv 7 c BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 97-1NAME t Y'►�--(� 'DC%"1n.[LQCi I 7 ACCOUNT N0. L l-:_ 1 CORR. N0. IROLL YEAR 19 I -Y.) TRA Ill FULLI VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT SVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ LAND Al A2 Al BI 1003 9020 Y$ ESCAPED INT z IMPROVEMENTS Al A2_ Al BI p 9Q4 - YQ_ PERSONAL PROP Al _ A2 Al 81 I.TFN Rt:i.0• — — PROP STMNT IMP Al •A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL BI DO NOT PUNCN ELNNT ELENENT. DATA ELNNT Ncssm YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH i DESCRIPTION i N0. If. I ESCAPE R L T SECTION ACCOUNT TYPE 01 '? 32 040 19 PER PROP PRIME OWNER_ 33 I ,Ar-ng r Y%cJ.K, el 1_32_ 041 IMPROVE ENTS , OTHER OWNER 34 r- vo,0111 c3 o, 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET( N_0. 75 :j{G +r\t"r' rc: 5r 32 045 B I EXMP TAX BILL CITY 9 STATE 76 r`�t��-N r c% Cn- 32 046 OTHR EXMP TAX BILL ZIP 77 e'I`� r �. �. 32 047 NET _REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 9 _"R PROP _ 026 SECTIONS_7:•� 3 204 ,WeAQyEM 32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 3 028 RESOLUTION NQ 32 051 PS IMPR 32 052 PENALTY 32 _053 BI EXMP NtSs�il YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT Ie ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECT 32 055 NET 32 032. .19- 0 PER PROP �7 1 0all r) �� I 32 056 19 — PER PROP If 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS •�q 32 •934 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR �.\ 32 036 _PENALTY 32 060 PENALT Y _ 32 037_ BI EXMP 32 061 BI EXMP 32 038_ _ OTHR EXMP 32_ _062 OTHR EXMP . NET I [ �C��G�� S 32 063 NET 32 0.39 ._ A 4011 12/80 r! 'Supervising Appraiser I: Date _ jc-:1 CONTRA COSTA COUNTY r r-') Q! 10 ASSESSOR'S OFFICE • BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME - ��,�I i C: ?.� IS I ACCOUNT NO. t :`i'i I I';%. (: CORR. NQ ROLL YEAR 19 S( - S,-) TRA S .1 ., 1 I o FULL VALUE PENALTY R V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE co AMOUNT CO AMOUNT CO TYPE NO. AMOUNT 111 1003 9020 YX _ESCAPED TAX _ t� LAND_ Al _A2 Al 81 1003 9020 Y9 ESCAPED INT IMPROVEMENTS SAI A2_ Al_ B�._lop 9Q,ao XQ P �3 PERSONAL PROP Al _ _AZ Al Bi Ili974L YL LTIRN RELSE 6PROP rSTMNT IMPrAl A2 Al BI 1003 9040 YR ADDL. PENALTY �n _ T0TAt BI 00 NOT PUNCH ELHNT ELEMENT. DATA EIMNT NESSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i .NO. Ka. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 ._ PER PROP PRIME OWNER 33 i'Y) S 32 041 IMPROVEMENTSr� OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 ('xa C:x 32 045 B 1 EXMP TAX BILL CITY STATE 76 `;cl�'l L, Cl.•'r•%CZ• qL C.) 32 046 OTHR XMP TAX BILL ZIP 77 7 -7 32 047 NET a REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 PSRR OP 32 026 SECTIONS �� 1 32 049_ IMEIJOVEMENTS !�► �32 027 OF THE REV. AND TAX CODE 32 050 _LAND N 32 028 RESOLUTION NO. 132 051 PS IMPR 32 32 052 PENALTY 32 _053 81 EXMP y NESSACE YEAR Of DO NOT PUNCH 32 054_ OTHR EXMP ELNNT �o ESCAPE PROPERTY TYPE ASSSSEO VALUE R 1 T SECTION 32 055 NET e» r 32 032. 19I L.:� 3L PER PROP y 5� i;'� (�C i C� 3 L 32 056 19 � PER PROP 32 033. __.._ IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058_ LAND__ /.` 32 035 PS IMPR 32 059 vPS IMPR 32 036 _PENALTY 32 060 PENALT Y 32 037_ 81 EXMP 32 061 81 EXMP 32 0_38_ OTHR EXMP 32 _062_ OTHR EXMP 32 039 NET 1 32 063 NET A 4011 12/80 11r''a �'. �!..� h,, Su ervisin A raiser c:• ) �,''i f`. � - P 8 , PF ! Date •�,Y �'_ CONTRA COSTA COUNTY �C �� 7 c, ' 7 ' S� ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT { �= NAME ~��C?1SCU I Y-%C, _ ' .• i 7o ACCOUNT NO. 1 i (�.•\ r� CORR. N0. IROLL YEAR 19 V1 -8,-1 TRA �" C'�t'.' �• FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX CLAND _ _ _AI _ A2 Al BI 1003 9020 Y* ESCAPED INT 1= IMPROVEMENTS Al A2 Al BI inO 9Q4 ' PENAM PERSONAL PROP Al _ Al Al BI a3_ _ AlBI 1003 9040 YR ADDL. PENALTY rn PROP ST_MNT IMP AlI A2 — _ TOTAL BI DO 101 PUNCH ELNNT ELENENT. DATA ELNNT NESSAOE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION 4W NO. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP r PRIME OWNER 33 )I�c_'r ��:t:. � � r'�C... $.R— 3L -- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C NAME 74 32 044 PENALTY _ TAX BILL STREET_ E NO. 75 C' X 32 049 81 EXMP TAX BILL CITY 4 STATE 76 t;_1,% c- I C-0 32 046 OTHR XM TAX BILL ZIP 77 ` c:, I V 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _9-4!L_ 19 _UR PROP _ _026 SECTIONS 32 049 32 027 OF THE REV. AND TAX CODE 32 090 _LAND 32 028 RESOLUTION NO. 32 091 PS IMPR _ �3? 32 _092_ PENALTY 32 053 BI EXMP y NISS�iI YEAR OF DO NOT PUNCH 32 094 OTHR EXMP _ ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 099 NET �\ 32 _032 ,19 :�.$ • PER PROP 0 •Q'>0, 53 32 096 19 _ P R PROP _ "1 32 _033 IMPROVEMENTS _32 097. IMPROVEMENTS 32 _034_ _ LAND 32 058 LAND____ 32 039_ PS IMPR _ 32— 059 PS IMPR 32 036, _ _PENALTY 32 060 PENALTY 32 037_ BI EXMP 32_ 061 81 EXMP 32 030 _ OTHR EXMP _32_ _062 OTHR EXMP O _•._ 32 39 • NET 4- [/•C!'' �� S 32 063 NET A 4011 12/80 ' �:'�r a�•�A�� 'Supervising Appraiser i l:" `�-1 Date C''-�•�_ CONTRA COSTA COUNTY Cl C--•, 10 " 1 S° I ASSESSOR'S OFFICE 1 L L BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT L_ ` NAME - I ? `�c"lLl..- -v ACCOUNT N0. + �= ; I I \ <_I=_ CORR. NQ ROLL YEAR 19 - TRA ;n j' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT ' VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX �+ LAND_ Al A2 Al 81 1003 _ 9020 YS ESCAPED INT IMPROVEMENTS -AIA2Al Bt —100 9040 YO _ �7 PERSONAL PROP Al A2 Al 81 ro PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY _ 1" TOTAL BI I DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESS4CE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH "wi' DESCRIPTION NO. No. ESCAPE R L T SECTION ACCOUNT_ TYPE 01 32 _040 19 PER PROP _ PRIME OWNER 33 1, 0 l- F .TC L-C..c: I--c-�c'_ `_�(:F_r?hc: n —3-?— QgL VEMENTS —_ -_•—__ OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET_4 NO. _75_ �`:�� � '<< C. v-% C� 32 045 81 EXMP TAX BILL_CITY 4 STATE 76 �._:_I',:._ I 1. / 32 046 OTHR XMP TAX BILL ZIP 77 �; `� j tj 32 047 NET I REMARKS 32 029 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP_„_ 32 026 SECTIONS_ �-� :i 32 049 _ MPRQE - -32 027 OF THE REV. AND TAX CODE 32 050 LAND - 32 028 RESOLUTION NO. 32 - 051 PS IMPR 32 052 PENALTY _32 _053_ BI EXMP y T01E YEAR OF DO NOT PUNCH 32 054 OTHR EXMPELNNPROPERTY TYPE ASSESSED VALUE ESCAPE R L T SECTION 32 0_55 NET �\ 32 032 19 __I -i •�. PER PROP `-f`r�b 7, j / 32 056 19 — PER PROP 32 033 ~- IMPROVEMENTS 32 057. IMPROVEMENTS - b 32 034_ -_ LAND _32 _ 058_ LAND__-_____ ►. 32 035 PS IMPR _ 32_ 059 PS IMPR 32 036 _ _PENALTY 32 060 PENALTY _! _ 32 037 BI EXMP32 061 BI EXMP ::_] 32 036 _ OTHR EXMP 32_ 06_2_ OTHR EXMP 32 0.39 NET -32 063 NET A 4011 12/80 c'/• Supervising Appraiser " - Y 1 Date � CONTRA COSTA COUNTY � I C7 I V ^ I ASSESSOR'S OFFICE • 11 NAME hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT' 2.. `� 'r I A r tl 1 11 CL 1 1 S�'l m ACCOUNT N0. ;'_- .?.`I ' -] �` CORR. NQ ROLL YEAR 19 S�-RA TRA 0'`' 10 , 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT SVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND_ _ _AI _A2_ Al BI 1003 9020 Y2• ESCAPED INT :C IMPROVEMENTS I-A I A2_ _ Al 81 PERSONAL PROP _ _AI _ _A2 Al BI OC) _974 YL _ Q3_. 974 ...Y1.... LTFN AFt_c,p PROP STMNT IMP Al A2AI B1 1003 9040 YR ADDL. PENALTY_ _ �0 TOTAL i- Bi DO NOT PUNCN ELNNT ELEMENT• DATA ELNNT Nissau YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 'i DESCRIPTION 4' NO. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 , 32 040 19 _ PER PROP PRIME OWNER 33 C..L%c ; nml I i aI n a _QgL_ pROVEMENTS OTHER OWNER 34 32 042_ LAND DBA NAVE 35 32 043 PS IMPR _ TAX BILL a NAME 74 32 044 PENALTY TAX BILL STREET t NO _75_ i' C. X ILI. 32 045 01 EXMP TAX BILL CITY E STATE 76 C 32 _046 OTHR EXMP _ TAX BILL 21P 77 C �� �',C1 32 047 NET REMARKS _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _32 026SECTIONS '�L, ; I 32 049 _3Z 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NQ .32 051 PS IMPR (r _ _ _ 32 32 052 PENALTY 32 32 053_ --BI EXMP y7;Nl6 CE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET I` 32 032 19I_�4 -1 PER PROP Z cd C/CA 7, 32 056 19 _ PER PROP 31 033 IMPROVEMENTS _32 057_ IMPROVEMENTS 32 OE4_ LAND 32 058 LAND II 32 035 PS IMPR _ 32 059 PS IMPR M� 32 036 PENALTY 32 060 PENALTY _ 32 037• BI EXMP 32 061 BI EXMP 32 IOTHR EXMP 32 062_ OTHR EXMP 32 039 • NET 32 063 NET A 4011 12/80 '�Irr� :R, !'r-s-==�: Supervising Appraiser ' T Date • e � � �� 1._. • CONTRA COSTA COUNTY - ? r 1 ASSESSOR'S OFFICE .} NAME r} 1 �'� C r1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT . �(:'.I'"1 � � i '" �! • r rn ACCOUNT N0. �. { .},�� I'1 j'�l:. { CORR. NO, IROLL YEAR 19 Yl TRA 1i t,,, _';C'• U FULL VALUE PENALTY R V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE NO. AMOUNT Bl 1003 9020 YX ESCAPED TAX o IAkO_ ,At _A2 Al 81 1003 9020 Y3< ESCAPED INT x IMPROVEMENTS Al A2 Al 131 _..21Ip3.� rg0.4 Yo `lam r PERSONAL PROP _ Al _ _A2 At 1j1123.,. !74 Yi. I t.TFN gmsp to PROP �STMNT IMP �Al A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL DO NOT PUNCH ELNNT IIESS491 YEAR OF 00 NOT PUNCH 4w DESCRIPTION 4W N0. ELEMENT. DATA ELNNT ><o ESCAPE PROPERTY TYPE ASSESSED YALUf R 1 T SECTION ACCOUNT TYPE O1 '�ti 32 040 19 ._.. PER PROP _ PRIME OWNER 33 I... ~� ` I 8rN In, nx — _ QgjIMPRQV_EMENTS OTHER OWNER 34 32 042_ LAND _rt DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_ r. X t- 32 045 B 1 EXMP _ TAX BILL CITY STATE 76 t';�.�t=�-,C.� 1'= (-t�-,..�t (�• 32 04.6 OTHR XMP TAX BILL ZIP 77 `f Cj I 1 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 �C148 19 R 32 026 SECTIONS t� - _ w _ 32 _A4 9 -0180 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 026 RESOLUTION NO. 32 051 yPS IMPR _ 32 32 052 PENALTY 32 32 053 61 EXMP V III$SAC( YEAR OF DO NOT PUNCH 32 054OTHR EXMP ELNNT PROPERTY TYPE ASStSSEO VALUE anti go ESCAPE R 1 T SECTION 32 055 NET !� 32 032 19 __:L "� PER PROP :� CR•4') ) S -3 1 32 056 19 .._ PER PROP _ 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS A 32 934 _. LAND 32� 058_ _ LANA h 32 035_ PS IMPR 32 059 �PS IMPRl� 32 036 _PENALTY 32` 060 PENALT Y 32 037 BI EXMP 32 061 81 EXMP 32 1 038_ _ OTHR EXMP 32_ _06_2_ OTHR EXMP w� 32 „039 NET - •arz, � _3 32 063 NET A 4011 12%80 I 'T ,l.ctic._•rz Supervising Appraiser Date ... o CONTRA COSTA COUNTY �C1 Lf 9 I _ ._ �} I ASSESSOR'S OFFICE •-J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �._ `I ` 1 `� NAME ILI I, I'Ns I < < S Ko h, rt E -7111 1 �e ACCOUNT NO. I' �.��. 1-.-- CORR. NQ IROLL YEAR 1981 TRA cFULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT r: VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX o LAND — - Al _A2 Al BI 1003 9020 Y2• ESCAPED INT IMPROVEMENTS AI A2_ Al BI .COQ 99-4 r PERSONAL PROP Al _ _A2 Al I 81 Doi-cc tri PROP STMNT IMP— Al A2 Al 01 1003 9040 YR ADDL. PENALTY— � TOTAL -- - BI Do NOT PUNCH 00 NOT PUNCII ELNNT ELEMENT. DATA ELNNT M[SSAiE YEAR OF PROPERTY TYPE ASSESSED VALUE i DESCRIPTION i NO. AL ESCAPE R 1 T SECTION ACCOUNT TYPE 01 t (( 32 040 19 _ PER PROP PRIME OWNER 33 7 �:rI•s V)c: rt �_- �gL_ IMPROVEMENTS OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR TAX BILL y NAME 74 32 044 PENALTY TAX BILL STREET N0. 75 .i�I 5`-I l.� . 7-k rck n r 32 045 BI EXMP TAX BILL CITY 4 STATE 76 y a C. /N 32 046 0 HR EXMP — TAX BILL ZIP 77 cl 4`22 1 �l 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT.PURSUANT TO . 32 048 19 — R PROP — • _026 SECTIONS a '; �. 32 _049_ Pq.QVEMENTS ...— O 32 027 OF THE REV. AND TAX CODE 32 050 LAND _W323028 RESOLUTION NQ 32 051 PS IMPR 32 052PENALTY 32 053 BI EXMPIII15AC( YEAR DO NOT PUNCH 32 054_ OTHR EXMP ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUEICA p L T SECTION 32 055 NET 32 _032 . _19 :].1.. `••. ra. PER PROP 17crLP4r S :3 32 086 19 — PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 058 LAND 32 035 PS IMPR _ 32_ 059 . PS IMPR _ f 32 031 _ PENALTY 32 060 PENALT Y _ — 32 037_ BI EXMP 32 061 61 EXMP 32 0_38_ _ OTHR EXMP 32 06_2_ OTHR EXMP _. 32 .039 NET (x) (h(f> ;�3 32 063 NET A 4011 12/80 'Supervising Appraiser / -' 7 S Date CONTRA COSTA COUNTY E I � asSESSOR s OFFICE - — BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT �-r S IYl NAME M ACCOUNT N0. ;'+ t :•ti: aC CORR. NO, ROLL YEAR 19 '.? -9a TRA -7911 1 FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX �— j LAND Al _A2 Al SI 1003 9020 Y* ESCAPED INT IMPROVE MKNTS Al A2 Al SI I00 Q4 YO PERSOSTM*NT L PROP Al _ _ A2 Al 91 224 v ocuRP PROP IMP_ ai a2 AI BI 1003 9040 YR ADOL. PENALTY TOTAL __... _ BI 00 NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCN DESCRIPTION 'w NO. EIENENt. DATA ELNNT it ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT_ TYPE 01 a 32 040 19 ._. PER PROP PRIME OWNER33 :' Tr ["r-CL 0-%c I ht j .�, _..__........_ ..,,_...__._._., i _,'� 04t IMPROVEMENTS OTNER OWNER 34 32 042 LAND OSA NAME 33 32 _043 PS IMPR _ TAX BILL a NAME 74 32 044 PENALTY ~ TAX BILL STREET NO. _7S_ .,�1.�� 7�� y )r' 32 045 S i EXMP TAX BILL CITY 4 STATE 76 (A n L ; r c.lr� f . 32 046 _QJNR EXMP TAX BILL ZIP 77 c.1 9:)f1 32 047 NET --~ REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32X49 IN PER pROP 026 SECTIONS L7i 32 04� 32 027 OF ME-REV. AND TAX CODE 32 050 LAND 32 02S RESOLUTION NQ 32 051 PS IMPR - I 32 32 _052_ PENALTY 32 32 053 SI EXMP y ELNNT Ill 11A91 YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP Ito ESCAPE R L T SECTION 32 055 NET 32 ;;Z_ -19 ,..i.:y ZA- PER PROP u77 7, � .� % 32 56 19 PER PROP 32 033 _ IMPROVEMENTS —, 32 057 IMPROVEMENTS 32 034 — LAND 32 058 LA }ti 32 035 PS IMPR _ 32 059 PS IMPR _ 31 036 PENALTY 32 060 PENALT Y 32 037_ SI EXMP 32 061 BI EXMP 32 OSS OTHR EXMP 32 062 OTHR EXMP 32 _039 NET ( S3 / 32— 063 NET �. A 4011 12/80 r!''u •;• %� iei Supervising Appraiser f i:' ! Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE [= _ BUSINESS PERSONALTY SYSTEM NAME - UNSECURED ESCAPE ASSESSMENT ACCOUNT l -� I I i�l'1 �'I C , _ f ACCOUNT N0. '• �� L i CORK. NO. IROLL YEAR 19S{ 5?,,Z TRA -79 �^ FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT a c VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _--.— w0 LAND — At _A2 At BI 1003 _9020 Y2• ESCAPED INT IMPROVEMENTS At A2_ At BI PERSONAL PROP At A2 At �i loo3-- Y _ _----- - - - -- -- 03 %17 4 �YL_ RF1 SE PROP STMNT IMP` At _ A2 At el 1003 9040 YR ADDL. PENALTY_ TOTAL 81 DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 ( t, r� �'� ,: �'�<< '\[t _ 041 _ IMPROVEMENTS OTHER OWNER 34 32 042_ LAND _ DBA NAME , 35 32 043 PS IMPR TAX BILL,%NAME 74 32 _044 PENALTY _ TAX BILL STREET_!; NO. _75_ ` `1 C=;I e-- ( ) 32 045 B I EXMP TAX BILI CITY STATE 76 l : . r-C� C^.� 1 32 046 _ ___ OTHR EXMP TAX BILL ZIP 77 32 047 NET C REMARKS —_ 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 3 2 _046_ 19 _ PER PRS_ - _32 _026 SECTIONS Li.3 32 _049_ _ MER.MIdE _`--__ -_— I-+ _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 - III XMP y IIIssm YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP — ELNNT PROPERTY TYPE ASSESSED VALUE - No ESCAPE R L T SECTION 32 055 NET _ IJ 32 032 19PER PROP L,�"� lr1 CD �'7 I 32 05619 _ PER PROP _w E 32 033 !^ IMPROVEMENTS 32 057. IMPROVEMENTS _ 32 034LAND 32 058_ _ _ - LAND ,,rte 32 035 PS IMPR — 32— 05.9_ PS IMPR -- i 32 036 _PENALTY 32 060 PENALTY 32 037 BI EXMP 32 061 BI EXMP 32 1 0_38_ _ OTHR EXMP _ 32_ 06_2_ OT_HR EXMP 32 039 NET `JC 3 32 063 NET A 4011 12/80Or, 'Supervising Appraiser l �' 'j /l Date J �� CONTRA COSTA COUNTY EGI �`� �' i.c�• �' ASSESSOR'S OFFICE-BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _ NAME- . )V. l n XIACCOUNT N0. '., `"�`� , .XF CORR. NQ ROLL YEAR 19 ��'�� TRA '7`7ITI { FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT r. VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT 111 1003 9020 YX ESCAPED TAX o LAND _ Al _A2_ Al 61 1003 9020 Y* ESCAPED INT i IMPROVEMENTS Al A2 Al Si ADO Q4XQ PEW= PERSONAL PROP Al _ _ _A2 Al S 1 Q � �.._ _ PROP STMNT IMP �AI A2 Al 81 1003 9040 YR ADDL. PENALTY _ TOTAL si DO NOT PUNCH ELHNT ELEMENT. DATA ELMNT NEssact YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 4W NO. It ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME--OWNER 33 r' IcA Iobe% D _4P.-- "L- .IMP.RQV9ME-H S OTHER OWNER 34 32 042 LAND DBA NAME 33 32 043 PS IMPR TAX SILL c NAME 74 32 044 PENALTY TAX SILL STREET N0. 75 ? G; VC%t Lc c, 32 043 0 1 EXMP TAX SILL CITY 4 STATE 76 -�• "tiff �: .moi 32 046 QJHR EXMP TAX SILL ZIP 77 ` `'1 C r: 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 _4_4_ 19 -MR PROP _32 _026 _SECTIONS . . N_Z_9-1t9— VEMENTg _32 027 OF THE REV. AND TAX CODE 32 060 LAND 32 028 RESOLUTION NO. 32 OSI ~PS IMPR -_ �..2 32 OS2 PENALTY 32 063 01 EXMP _ r a Nti61i[ YEAR OF DO NOT PUNCH 32 064 OTHR EXMP _ ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 Ogg NET _ 32 032 _19 .L`- PER PROP , I c�„Q. Q• S 3 I 32 X56 9 PER PR.2P 38 033 � Ll 32 057. IMPROVEMENTS +°w 32 034 LAND 32 098 LAND 32 Q35 PS IMPR 3Z 059 PS IMPR _ 32 036 PENALTY 32 060 PENALT Y 32 037 91 EXMP 32 061 01 EXMP •_� 32 036 _ OTHR EXMP 32 06_2_ OTHR EXMP [039 NET ! ...ffG .� ( 32 063 NET A 4011 12/80 Jan s. ��j, r* Supervising Appraiser !�� ' i 1 Data f CONTRA COSTA COUNTY —"' 1 u _ i� ' _ q ASSESSOR'S OFFICE • hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME r:t:.I 1 " f ct ' i 7� ACCOUNT NO. `1 '4�i '� , +�L- I CORR. NQ ROLL YEAR 19 �,'I ' s TRA I I 94 FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CO FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT B1 1003 - 9020 YX ESCAPED TAX LAND At _A2_ At BI 1003 9020 YS ESCAPED INT 4� IMPROVEMENTS �Al A2_ Al Bl A 0-4 r PERSONAL PROP Al _ _A2 Al 91 _,_aQ3, $L•1,�1: PROP STMNT .IMPAl A2 Al BI 1003 9040 YR ADDL. PENALTY TOTAL _ - 131 00 NOTPDNCN ELNNT ELEMENT. DATA ELNNT NIUACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. I ESCAPE R i T SECTION ACCOUNT TYPE 01 32 040 19 _.. PER PROP PRIME OWNER_ 33 :.I I Fi-o _.3.X_ 041 --- - OTHER OWNER 34 may' :i �: I t.•��l T'" r 32 042 LAND OBA NAMEa� 35 -� 32 043 PS IMPR TAX BILL o NAME 74 32 044 PENALTY TAX BILL STREET.( _75_ z. e.n e r 32 045 01 EXMP TAX BILL CITY 4 STATE 76 It N f 32 046 21HR EXMP TAX BILL ZIP 77 "� �� k:Si 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 4_2_ 048 19 P9R PROP _026 SECTIONS `_3 -�s L„ 3 a 09'x. !'AQ1LE►d ...-- -... _ 32 027 OF THE REV. AND TAX CODE 32 030 LAND ` _ • 32 028 RESOLUTION NO 32 051 PS IMPR y �32r 32 052 PENALTY 32 _053 Of EXMP ELNNT III SlAft TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP n; it ESCAPE R i T SECTION 32 055 NET ��� 32 032 19 _�_ �- PER PROP 1�1�•Cr•�!a 32 036 19 _ PER PROP _ 38 033• IMPROVEMENTS _32 057. IMPROVEMENTS 32 034 LAND 32 _058_ LAND 32 035 PS IMPR 32 059 PS IMPR 3 036_ _ _PENALTY 32� 060 PENALT Y L 32 037Bt EXMP 32 061 BI EXMP � 32 038 _ . OTHR EXMP _32 _062_ OTHR EXMP 32 039_ • NET 6 {�; ..�3 32 063 NET A 4011 12/80 , •��,, .ice�. Supervising Appraiser 1 �' '' �+� Data t. f •, 1• <... CONTRA COSTA COUNTY y V L' - ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT `i -• �� NAME :0 ACCOUNT N0. ��; ._�•'CK L'_ CORR. N0. IROLL YEAR 19 �� S�� TRA ( � v' FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX --_- O LAND _ Al _A2 Al 61 1003 9020 YZ ESCAPED INT IMPROVEMENTS Al A2_ Al BI 100 --9a YO PENALTY 7 PERSONAL PROP Al A2 Al el _ US PROP STMNT IMP Al A2 AI BI 1003 9040 YR ADDL. PENALTY_ ° TOTAL BI i00 NOT PUNCH ELNNT ELEMENTDATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION 'w NO. . No. ESCAPE R l T SECTION ACCOUNT TYPE 01 ' 32 040 19 PER PROP PRIME OWNER 33 Pi l'at:r Hckcr" / L. 3Z 041 - IMPROVEMENTS OTHER OWNER_ 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET( NO. 75_ ,ri �� ` i ct�RC1 .�v� 32 045 61 EXMP TAX BILL CITY STATE 76 C :C�l V_C� -r.Ck C 32 046 OTHR EXMP TAX BIL_L ZIP 77 C-1 (-- k (Z. 32 047 NET REMARKS _ 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 — _EER PROP _32 026 SECTIONS _'� I 32 049_ __JMffllQVEMjNTS 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 VIII$SAC( YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP ELNNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION 32 055 NET 32 032 19 `: 1 Or.T. PER PROP o27 32 056 19 PER PROP ` 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS Ph 32 034_ _ LAND 32 058_ LAND LN 32 035PS IMPR _ 32— 059 PS IMPR (tom 32 036 . PENALTY 32 060 PENALTY r - — 32 037. _81 EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _ _32_ _062 OTHR EXMP 32 1 039 1 NET L f ? CZ, 32 063 NET A 4011 12/80 rJ., � � 'Supervising Appraiser Date -' iJ CONTRA COSTA COUNTY ���� 10 ASSESSOR'SFFI E - 0 C BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT j 1 NAME - �4 U C.Ic.._ �L. C: C" M ACCOUNT NO. L . I"- ?..����`DE ` CORR. NO. IROLL YEAR TRA FULL VALUE PENALTY F V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT t� VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LAND At A2 Al BI 1003 9020 Y ESCAPED INT IMPROVEMENTS �AI A2_ AI 81 Dnp Q4Q_ Y ��..� _ PERSONAL PROP Al _ _A2 AI 8103._ L� ��RI; ._ E _ M PROP STMNT IMP �al A2 Al 81 1003 9440 YR ADDL. PENALTY •74 TOTAL 8I DO NOT PUNCH ELHNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION iF NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION ACCOUNT TYPE 01 r-13 1 32 040 19 .._ PER PROP PRIME OWNER- 33 `0(' C 6,�:\ C39� t, 4 .LMP.R.QVEM .NTS OTHER OWNER 34 32 042_ LAND DBA NAME _ 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_ 1- x. 515 32 045 81 EXMP TAX BILL CITY 4 STATE 76 S �•.T..� U r H. �..f� 32 046 _ OTHR EXMP TAX BILL 21P 77 r"'� �I ��' `'� 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT _PURSUANT TO 32 048 19 PE"Up __ 32 026 SECTIONS [� -� 32 049_ _ IMEROVEMENTS �32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR Q 32 32 052_ PENALTY _ 32 _053 81 EXMP MlSSIICE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE n: ESCAPE R L T SECTION 32 055- NET �•'U 32 032 19si.l_.��.J. PER PROP ! C.rli n ���� f 32 056 19 PER PROP 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS ► 32 .034 LAND 32 058 LAND ' 32 035 PS IMPR 32 059 �PS IMPR _ -�� 32 036_ _PENALTY 32� 060 PENALTY 32 037__ 81 EXMP 32 061 BI EXMP 32 039OTHR EXMP _ 32 _06_2_ OTHR EXMP 32 _039_ NET {�Ir�C✓ _5 32� 063 NET �- A 4011 12180 <<a �1 '!r�„�„� Supervising Appraiser Date CONTRA COSTA COUNTY E9 'I D. IO ' 7 ' 5 ASSESSOR'S OFFICE' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ; NAME �� Ulf. V��a�.1•��'1 ' nt- A000UNT N0. I'•; I I'iC`cc CORR. NO. ROLL YEAR 19` TRA Gr.Z0 •.Z NO FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX _ESCAPED TAX LAND _ _ _AI _A2 Al BI 1003 _9020 YS ESCAPED INT IMPROVE MENTS —Al A2_ Al BI __.lOQ ___2QAQ_ PERSONAL PROP AI A2 Al BI _ to PROP STMNT IMPAI A2 Al 61 1003 9040 YR ADDL. PENALTY 1=O TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSAiE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i' DESCRIPTION i NO. No. ESCAPE R t T SECTION ACCOUNT TYPE 01 ff 32 040 19 _ PER PROP PRIME OWNER 33 __3_L_ Q41 IMI.IRQVEMCUTS OTHER OWNER 34 32 042 LAND _ DBA NAME 35 32 043 PS IMPR _ 1 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET t NO. _75_ .Cj. t 7c?t' �� 32 045 01 EXMP- (, _ TAX BILL CITY STATE 76 �Cl I r+.�.� L.• f\ 32 046 THR XMP TAX BILL ZIP 77 , :• 7 c.' 32 047 NET C .REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ _32 _026 SECTIONS 32 049_ _ jm"OVEME 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 ELNNT NPROPERTY TYPE ASSESSED VALUE III YEAR OF 00 NOT PUNCH 32 054_ OTHR EXMP ' it ESCAPE R L T SECTION 32 050 NET 3Z Q32 19 ::.Lr •� PER PROP G � 32 056 19 _ PER PROP 32 _033 IMPROVEMENTS _32 057. IMPROVEMENTS 3! 034_ LAND 32 058_ LAND�_r I.��• 32 035 PS IMPR _ 32_ 059 PS IMPR 32 036, PENALTY 32 060 PENALTY 32 037_ _BI EXMP _ 32 061 BI EXMP •_ `_ 32 0_38_ _ OTHR EXMP 32 06_2_ OTHR EXMP _ 32 03_9 • NET 5 Q 1?i 1 32 063 NET _ A 4011 12/80 �rr�, �,T!.,�_,,u Supervising Appraiser ! Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOPWIA Re: Assessment Roll Changes RESOLUTION NO. ��(o The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked t^.ith this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL JOSEPHSIGNED UTA BY OCT 131981 By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. Men requ' d by law, consented to by t ounty Counsel ByZl'''1Y..� o Page 1 of 46 Deputy Copies: Auditor Assessor (Unsec) Turner Tax Collector 10/7/81 E942-E987 A 4042 12/80 RESOLUTION NUMBER 0 108 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME — PuA'�i' L-•u'1"t'"i C t,(„�Gt YVti ov BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT • , ACCOUNT NO. .2 Ct �. ( � �,' CORR. NO. IROLL YEAR 19 001-8 TR A tel,l C_ 2- FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT .� VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX _ESCAPED TAX _ ' LAND AI _A2 At BI 1003 9020 Y>< ESCAPED INT x IMPROVEMENTS A1 A2 At 81 X00 �9940 YO PENALTY •� PERSONAL PROP Al _ _A2 At BI1 .9 LLTFN RVI-sp •c iv PROP STMNT IMP �AI A2 AlBI 1003 9040 YR ' ADDL. PENALTY rt _ TOTAL J IB1 j DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH "�' OfStRIPTiON hO. Na. ESCAPE R t T SECTION ACCOUNT TYPE 01 _ 32 040 19 PER PROP PRIME OWNER 33 CIii PL(TeR C I P Q W LI L_ 4 M 1 t,.-NCAg_ 4L pJBVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR TAX BILL NAME 74 32 044 PENALTY TAX BILL STREET NO., _75_ 32 045 81 EXMP TAX BILL_CITY C STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 322, 048 19 P ROP 32 026 SECTIONS �� )'/ ,g 32. 049_ �gayEMEf{TS __.. _ _ T ! _ 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS- IMPR .� 32 G:=` f1L.l_Qy-I c "� QL. — 32 052_ PENALTY 32 +� - 32 053 BI EXMP �? MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP - fLMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L t SECTION 32 055 NET 32 _O 32 19 I. '(�r' PER PROP !{ -t 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32 057. IMPROVEMENTS a 32 .034 _ LAND 32 058 _ _ _ LAND 32 035 PS IMPR _ 32 059 ~PS IMPR 38 036_ _PENALTY 32� 060 PENALT Y 32 037 81 EXMP 32 061 81 EXMP 32 036 OTHR EXMP 37� ''I�-. 4 1 `�- -32 _06_2_ OTHR EXMP 32 039 NET 11 32� 063 NET A 4011 12/80 Ltja C'_)97ai 'Supervising Appraiser 9 542•�"j Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT / t NA ME - tr c ►I��C._ /1LY S( ACCOUNT NO. iecq L CORR. NQ ROLL YEAR 19 8Y'M TRA & no CRFULL VALUE PENALTY F. Y. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT of 1003 • 9020 YX ESCAPED TAX _ H LAND ___ AI A2_ Al BI 1003 9020 Y� ESCAPED INT _� ,-. IMPROVEMENTS AI A2 Al 9Q4 Yo / j �..._. ..�,.r _ PERSONAL- FROP _ AI _ _ _A2 AI BI �Q� �L LIRN XWE, _� r PROP STmNT IMP w Al A2 Al BI 1003 9040 YR' ADDL. PENALTY !�— � TOiAt- BI CO 1101 PCRCA ELNtiT 8Essm YEAR OF 00 NOT PUNCH 41F to tiO ELEMENT. DATA ElllNi to. ESCAPE PROPERTY TYPE ASSESSED YAIDE R t 1 SEC1101 ACCOUNT TYPE Oi 32 040 19 PER PROP - Zia PRIME OWNER .� . �33 /!4-#%JV L_ RAY �..._ _Q&L._ IMPROVEMENTS OTHER. 04NER - r 34 32 042 LAND _.__. . . .__. ... DBA 11IME'_..� _ 35 32 _043 PS IMPR to TAX BILL_%NAME 74 32� 044 PENALTY - V1 TAX BILL STREET C ND _75 32_ 045 01 EXMP i TAX BILL CITY_C STATE 76 32 _046 9HEXMP TAR BILL ZIP_ _ 77 32 047 NET !� REMARMS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO -32� _q4_� 19 &?2QP _ — - C) _ 32 026 SECTIONS 23/ .7-1 17. 4-7 M 320 �4 - r _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND - _ -32 020 RESOLUTION N0. 2/4-57 .32 051 -PS IMPR �._.. .._. _...__ 32 32 Ogg PENALTY 32 05P 61 EXMP - b �IIIACI TE11A OF DO NOT PUNCH 32 054 OTHR EXMP _ EIyNT �� iSC3PE PROPERTY TYPE ASSESSED vAlBE R t T SECTION 32� 055 NET _ 32 032 19 �ALS2� PER PROP 32 056 19 PER PROP 32 033 - IMPROVEMENTS 32 057 IMPROVEMENTS 034 F-. _ LAND 32 050 _LANp____..� 32 035_ PS IMPR -32 059 PB IMPR 32 036 . PENALTY 32 060 PENALT Y _. 32 037 __ BI EXIAP 32 061 BI EXMP 32 039 - OTHR EXMP _ 74046 a _ w32_ 062 OTHR EXMP 32` 039 NET 1300,0 32 063 NET 4011 22j80 f,�ta,�rl'7 'Supervising Appraiser '-d� Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. {� .� �jrj ""� CORR. NO. ROLL YEAR 19�/�Z TRA Z .. o FULL VALUE N PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT �' VAt Ui TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT 81 1003 - 9020 YX ESCAPED TAX i• p „_,_.,�__ _ _ _AI A2 At 131 1003 9020 Y* ESCAPED INT -..._..._._ y IMpROVEMtNT3 » Al A2 At gi LI PERSONAL PROP At _ — _A2 At - Q 4_ - .._.. VN 01:1 PROP St X'kT_»IMP - AT A2 At B I jQQ � �� 5�� . _..._ 9040 YR- ADDL. PENALTY BI DO AOr PUNCH ELEMENT. DATA EL mrssAll YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 40 tEtCRIPr1aN ka. Ila. ESCAPE R ! r SECTION ACCOUNT TYPE �01 32 040_ 19 ..-. PER PROP PRIME OWNER __.. 33 ��E���Rsn + L. 1 �DA GJu_ _A4L_ P.liov E MENTS _ OT HER. OWNER_ _34 32 042_ LAND - OBA-NAME r35 32 _043 PS IMPR TA X SILL+ %NAME 74 32 044 PENALTY TAK BILL STREET 1; NO _75_ 32 045 B 1 EXMP - TA X B'LL CITY STATE 76 3 2 _04 6 _ -- - •- _ 8T1iR EXMP TAX BILL ZIP 77 32 047 NET �. II E M A R r S _ 32 025 ESCAPED ASSESSMENT PURSUANT TO . 32 i_,14Sr 19 _ PER PROP -� © ._.. _ 322, 026 SECTIONS_ �3 ��� �' 3Z^ 0!19_ ..LMP.1lRVEld -.F. ..__.__. 3 _927_ OF THE REV. AND TAX CODE _ 32 -050 LAND F 32 029 RESOLUTION NO. 1 �a'Z .32` 051 ^PS IMPR 32 052_ PENALTY _ �• • -- ---- 32 STT 32 __R5 3�_ BI EXMP •d 91 Hitt YEAR OFDO NOT PUNCH 32 054 _ OTHR EXMP tLUNT PROPERTY' TYPE ASSiSSED VALUE . I7 ESCAPE R Il T SECTION 32 055 NET 32 - 03219 PER PROP 32 O§0 19 P R PROP� 3Z 033 -» _ IMPROVEMENTS -33 .-.--. --- 32 057. IMPROVEMENTS ! - 3$_ 034 LAND 32 058 . _ _.._._._.__ LAND S 2_ 035 PS 11APR _ (1s .� 32� OS9 PS IMPR 3 2_ 036 _PENALTY 32 060 PENALT Y 32 037 81 EXIAP 32 061 BI EXMP 32 036 QTIiR EXMP J1, �l? _.._.- l�:i�. 32 32 .. . _ 2-Is _ OG2 OTHR EXMP -.._._.. ------ -• -.. (139 HET 32 063 NET . ••�• A033 3Z/80 /u )1a Suporvising Appraisor �;.� .; � ,—..,�.,. q- •fit Date 4� - CONTRA COSTA COUNTY ASSESSOR'S OFFICE hUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT I NAME tive -m �Of Hr (S 1 ACCOrINT N0. S 2-334F0 06. CORR. NO. ROLL YEAR 19 /'92. TRA (� FULL VALUE PENALTY F. V. EXEMPTIOIIS A.V. CD FUIID REVENUE LC DESCRIPTION AMOUNT Cs VAI LIE TtPE CD AMOUNT CO AMOUNT CD TYPE NO. AMOUNT BI 1003 9020_ YX ESCAPED TAX CLAND _ =1_ A2 Al BI 1003 _9020 Y$ • ESCAPED INT IMPROVE MENTS _ AI_ A2_ Al BI __2003__ L PERS04AL_FROP _AI_ _ A2 Al -- BI Qat_. 2d --j,IPH 1 $�' -----� :— eo PROP ST��NT IMP Al A2 Al 81 1003 9040 YR' ADDL. PENALTY— .Fy __.... 10 1 A .. . _... ... -- — — 81 d I - DO boil FUKCN ELK%T ELEMENT. DATA ELHNT MESSAGE YEAR O PROPERTY TYPE ASSESSED YALUE DO NOT PUNCII ' r111CAIF110N -' NO. d 1 T SECt10!1 _ACCOUNT TYPE 01 X 32 04_0_ 19 _ PER PROP FRIME O*-NER , - _33 MG-'1:I A), CMARL- S _U_ -LOLL MP-ROVEMENTS -•- - __--- _OTM_ER OWNER 34 32 042 LAND _._. .. DBA I:aME _- + 35 32 043 PS IMPR - TAX BILI %NAME 4 32_ 044 PENALTY TA 7 BALL STREET ( NO 75 32 045 BI EXMP TAX O'LL CITY S STATE !76 32 046 OTHR XMP TAX D,LL ZIP_ _ 77 _32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 SECTIONS - :�/ �7�, t�.fr�`� 32 _0�9 _L P110KEM ----- • --- __ _32 OF THE REV. AND TAX CODE 32� 050 _LAND _32 028 RESOLUTION NO. S/ $(�3 d- 32 OSI PS IMPR ___,_•_ 32 052_ PENALTY _ 3. 053 1 EXMP YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP EIVNi ESCAPE PROPERTY TYPE ASS!~SSED VALUE A l T SECTION _32 055 NET 2_ 032 19 _L� PER PROP 32 05G 19 — PER PROP _____..___•___,_ ' 32_ 033 • .._.. IMPROVEMENTS 32 _057 IMPROVEMENTS --. 32_ 034 _ LAND �i _32_ —058_ LAND.---,— _ PS_IMPR _ 84' O� 32_ 059_ PS IMPR \ 3 t 03S 32 060 .PENALT Y �• 32 036, _ PENALTY 32 037 BI,EXMP 3Z 061 BI EXMP OTHR EXMP :zp�i ?�y a _32_ _062 OTHR EXMP NET 32 063 NET 92 039 �; '�S� • '�A 4011 12/80 C�Zsu-,_P771LY�! __'Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME CIhlIt'/' �o ACCOUNT NO. =iJL ' CORR. NO. ROLL YEAR 19 FSt"92. TRA CFULL VALUE PENALTY F V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT I VALUE TYPE co AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ ►�+ LAND_ _ _AI _A2 At BI 1003 9020 YE ESCAPED INT r R IMPROVEMENTS �AI A2_ AT BI i9(Z4_ XQ PEHALU .:f Y PERSONAL PROP At _ _A2 At at 9"S YL LIEN_BPt•RE PROP 'STMNT IMP ^AI A2 At Bl 1003 9040 YR* ADDL. PENALTY TOTAL at DO NOT PUNCH EENNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 41PDESCRIPTION 'w NO. No ESCAPE R i T SECTION ACCOUNT _TYPE 01 32 040_ 19 _ PER PROP PRIME OWNER _33 t;,l/j EPI ERE, PI. i,Hll=R Al/I h) -1- LKA1- _3_2— OTHER_OWNER 34 32 042 LAND � y DBA NAME 35 32 _043 PS IMPR TAX BILL 1/2NAME 74 32 044 PENALTY w~y" TAX BILL STREET_t NO. _75_ 32 045 01 EXMP TAX BILL_CITY 4 STATE 76 32 _046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32! 048 19 -� ff8 PROP 32 _026 SECTIONS '!53/ , e�� �St_ — 32 _049 � ,�P_gOVEM�NTS ~� 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 21/982. r 32 051 �PS IMPR _ �32 32 052_ PENALTY 32 32 1053 61 EXMP ~_ 'a NESSACE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP n ELNNT !� ESCAPE PROPERTY TYPE ASSESSED VALUE p 1 T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 — PER PROP J 32 033 IMPROVEMENTS 32 05Z IMPROVEMENTS �. +vii 32 034 LAND 32 0_58_ _LAND____ 035 PS_IMPR S, 32 059_ PS IMPR �v 32 036_ w� PENALTY 32i 060 PENALT Y 32 037_ 81 EXMP 32 061 BI EXMP _ 32 0_38OTHR EXMP /l _ _:_..�5£_t 1�. 4.9X5- 32 062_ OTHR EXMP ^_ 32 039 NET s 32! 063 NET A 4011 ~12/80 61-1.4-ug(1 __70-lal _,Supervising Appraiser Data c CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME lZ<<Sfczc� ' BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ADD sr /-/c -. ;a ACCOUNT N0. CORR. NO. ROLL YEAR 198/-9.7— TRA 7,-- m In FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LAND Al A2 Al 61 1003 9020 Y* ESCAPED INT IMPIIOVEMENTS +AI A2_ AI BI X00 904 (C �' PERSONAL PROP Al A2 Al BI tin PROP STMNT IMP_- Al A2 Al 61 1003 9040 YR* ADDL. PENALTY— —_ ___ TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSIICE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION 'w NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 T 32 040 19 — PER PROP PRIME OWNER 33 SIAD 32 _.5_L_ IMPROVEMENTS —•___ OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET NO. _75 32 045 61 EXMP TAX BILL CITY STATE 76 _32 046 _OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS___ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ P_R PROP _32 026 SECTIONS 531 -2 %— Acq g7 32 __049 _ ME11OVEMENTS _—__•___ _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND _-- _-_– 32 028 RESOLUTION NO. $/ 32 051 PS IMPR _ 3.2_052._052_ PENALTY 32 0_53 81 EXMP yIII$SAC( YEAR OF DO NOT PUNCH 32 054^ OTHR EXMP _ [LMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET m --- -- - IN) 32 032 19 PER PROP 32 056 19 — PER PROP 32 033 - T IMPROVEMENTS _32_ 057. IMPROVEMENTS M 12 034_ LAND p 32 050_ _LAND 32 035 PS IMPR _ 0 1 32_ 059 PS IMPR----- — _+. - _ J� 32 0!6 PENALTY 32 060 PENALT Y _ 32 037BI EXMP 32 061 81 EXMP 32 0_38 _ OTHR EXMP _ '7!V (42, 195 _32 062 OTHR EXMP 32 _039 NET 8 S 32 063 NET A 4011 12/80 aL.... ► ', c Supervising Appraiser IV SO •-4'/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME -Ijr{1 4 : --,k�5 bUSINESS PERSONALTY SYSTEM -.UNSECURED ESCAPE ASSESSMENT ACCOUNT ;a mwmmmmm�ACCOUNT NO. -�' �1� . L �$ CORR. NO, ROLL YEAR 19$I i2 TRA $3 Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT 1. VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND At A2 Al 111 1003 9020 YLL ESCAPED {NT (f� IMPROVEMENTS Ai A2 Al BI X00 9Qd c' PERSONAL PROP AI A2 A! 81 d5 RFt_a>+ PROP STMNT IMP wAI A2 AI BI 1003 9040 YR ' ADDL. PENALTY TOTAL 81 I 00 NOT PUNCH ELNNT IIESSACE YEAR OF DO NOT PUNCH DESCRIPTION f NO. ELEMENT. DATA ELNNT PROPERTY TYPE ASSESSED YALUE NA ESCAPE R i T SECTION ACCOUNT TYPE 01 i 32 040 19 PER PROP PRIME OWNER 33 1P11 IV t-.~C QW E. `i C R EI TWIT 1"Q R%> 1-32 041 IMPROVEMENTS 1 OTHER OWNER �3432 042 LAND f DBA NAME 35 32 043 PS IMPR TAX BILL % NAME 74 TAK QcR, P T32 044 PENALTY TAX BILL STREET NO _75_ -7 H ; i-x 32 046 8 i EXMP TAX BILL-CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 a d. 32 047 NET 0=1REMARKS 32 025 ESCAPED ASSESSMENT,PURSUANT TO 48 11 PER PROP x ! _3 06 SECTIONS I. I - Q•�{ `� 2 04� weA 02 7 OF THE REV. AND TAX CODE 32 050 LAND ~ `- 32 028 RESOLUTION NQ 32 051 PS IMPR r—► _ �3 G1`I' CA NC L=L. ^X-M I=C►{ 1 V 32 062 PENALTY C lam+ E:1CL'M,0 AC' L%L-.D TO 32 093 BI EXMP M., 1111511E YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP i of ESCAPE R l T SECTION 32 055 NET !"�► 03a -I9 _ �i 7 PER PROP 32 056 ! PER PROP 033 IMPROVEMENTS 32 067. IMPROVEMENTS 034_ LAND 32 058 LAND �,. 035 PS IMPR _ 32 039 PS IMPR O3# _PENALTY 32 060 PENALT Y 32 037 81 EXMP _ 32 061 B{ EXMP �r 32 03e- _ OTHR EXMP '�31.�+ �( 32 _062 OTHR EXMP _- 32 039 NET �" "? J 32i 063 NET A 4011 12/80 r r 11 Mf ''SUperviSing Appraiser V's_��'CP Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME c'r F~Ir ' M ACCOUNT NO. (I C•(f-:32.L ' CORK. NO. IROLL YEAR 19 %1-82 TR A 2. Z.. FULL VALUE PENALTY F. V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE N0. AMOUNT Bt 1003 9020 YX _ESCAPED TAX _ -• LAND At A2 At Of 1003 9020 YLl ESCAPED INT r IMPROVEMENTS ~At A2 At BI .–.I�p Q.� y, _._.._ .._r._._ �..._.. _ PERSONAL PROP At _A2 At 81 RFli.+P Pn PROP STMNT TMP �A! A2 At BI 1003 9040 YR ADDL. PENALTY !;h .•� TOTAL BI ' 00 NOT PVNCN ELNNT N ssm YEAR OF D0 NOT PUNCH DESCRIPTION i TIO. ELEMENT. DATA ELNNT It ESCAPE PROPERTY TYPE ASSESSED YALVE R i i SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIMEOwNER 33 'ist =:Ctrl= s- CAWF-N IMF!ROVFMcmTg ! OTHER OWNER 34 32 042 LAND _ DNA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75 12 A0NUMC •,' L.V 2 V 32 045 BI EXMP TAX BILL CITY 4 STATE 76 (A 32 046 MHR EXMP _ TAX BILLZIP77 cl4 S2. r 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 05.8- PER _ _32 026 SECTIONS t, � . I < sr., 32 049 WeAVLMERj,$„ 1 . _ ,,,_32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR •. 3� L�`1 7-(' `�E mo a%w f.: X 32 052 PENALTY M 32 32 053 01 EXMP _ 7' ELNNT IIIiSUI YEAR OF PROPERTY TYPE ASSESSED VALVE DO NOT PUNCH 32 054 OTHR EXMP �o ESCAPE R t TSECTION 32 055 NET 1;_:� 32032 19 - 'l PER PROP 32 58 19 P R PROP 32. 033 IMPROVEMENTS 32 067. IMPROVEMENTS a 3 _034_ LAND 32 058_ LAND 32 035_ PS IMPR _ 32 059 PS IMPR r•,} —12 030 PENALTY 32 060 PENALTY 32 _037 BI EXMP 32 061 BI EXMP 32 034 _ OTHR EXMPiq ii l ( CO S 1, 4-425 _32 062 OTHR EXMP 32 039 • NET t " 32 063 NET �~— A 4011 12/80 f�:.i,�' "blac 'Supervising Appraiser I!'.:C T1 Date CONTRA COSTA COUNTY ' ASSESSOR'S OFFICE ' BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ce-l"tE Aa ;cLI- ACCOUNT NO. C. f 551 SS CiLL E 1 CORR. NO: IROLL YEAR 19SI-IS2. TRA 0-9 2-Gi fy r� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT �- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX sLAND _ _AI _A2 At BI 1003 9020 Y9 ESCAPED INT r IMPROVEMENTS —At A2_ At BI _..100 9.4 �PENALTY . (� •r is PERSONAL PROP AI A2 At B I 11 j,— 1�jFN gF1_ce i� PROP STMNT IMP AI A2 I At I BI 1003 9040 YR ' ADDL. PENALTY 10TAL BI ' 00 NOT PUNCH ELNNT ELENENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE oo NOT PUNCH f 'd DESCRIPTION i 110. No. I ESCAPE R l T SECTION j ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 CoNTE, bDVxl NiQ P TC,AN t%l • _J-L— 041 IMPRO.VEMENTS 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_ IP PC 15 32 045 B 1 EXMP TAX BILL CITY 'STATE 76 H 1 TTS F,6% .C- 32 046 OTHR EXMP TAX BIL_ L ZIP 77 `�a-� 32 047 NET REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO 3322— 048 19 PER PROP _026 SECTIONS 32 04.4 JAMPAUMENTS 027 OF THE REV. AND TAX CODE 32 050 LAND ?L-2 028 RESOLUTION NO. 32 051 PS IMPRC`LR C. .0 =R ?81 1 eM fit% NL-1` - X 32 _052_ PENALTY 32 _053 BI EXMP -� UNIT PROPERTY HI YEAR OF ppOPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054_ OTHR EXMP 'r �o ESCAPE R L T SECTION 32 055 NET 32 032 19 " PER PROP 32 056 19 _ PER PROP _ I 32 033 IMPROVEMENTS 32 O57. IMPROVEMENTS h 32 034 LAND 32 058 LAND 32 035 PS IMPR _ 32 059 PS IMPR ;v 32 036 _PENALTY 32 060 PENALTY _ 32 037_ BI EXMP 32 061 BI EXMP 32 038_ OTHR EXMP H of 35,1 • 1 32 _062 OTHR EXMP 32 039 J NET ♦ $S 32 063 NET A 4011 12/80 , .i.,we 97le-al Appraiser S/ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE ' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 'NAME r, ACCOUNT N0, Q 3 17 R, CORR. NO. ROLL YEAR 19SY-82- TRA Z. t� n FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUI4D REVENUE LC DESCRIPTION AMOUNT r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX _ •� LAND_ Af _A2_ Al 81 1003 9020 YI< ESCAPED INT IHPROvEMENTS .� •AI A2 Al PERSONAL- PROP _- -Al A2 Al 01100.1 7 ...YLSr, PROP 511INT IMP_ Al ` A2� A) et 1003 9040 YR' ADDL. PENALTY„ TOTAL _ 81 to AOI PUKCN EINhT ELEMENT. DATA WINE IIESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH CEStRIPiION -CF 50. No. ESCAPE R ! I SECTION ACCOUNT TYPE _ 01 _ �g 32 040 19 .�. PER PROP PRIME -OWNER- .33 '7— t,CNE �-R S71A :.L � d' ISOWL()A _U_rwgi__ IMP-ROVE ENTS .•-- OTITER 0%f:ER_ 34 32 042_ LAND __..._.._ . DBA NAME ~ M35 32 043 PS IMPR TAX BILL 74 32 044 PENALTY TAX OIL STREETS Nq 75_ 11. ( �u rAh .)' L 32 045 81 EXMP _ TAX B'LL CITY C STATE 76 t't�.' c QR CA 32 _046 OTHR EXMP TAX BILL ZIP__ 77 g64r 32 047 NET HEMARIIS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP �_••___ - __ Q 32 026_ _SECTIOns r �(, _�-�� !� 32� _Oh9 J1AP_RQ1EM _32r �027_ OF THE REV. AND TAX CODE 32� 050 LAND_ -- __ _32 020 RESOLUTION N0. 32051 PS IMPR L GUS / Qr4 W'AJQZ. I•= 32 052 PENALTY +— jxj 32 05;— 81 EXMP MISStti YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELWNT PR9PERTY TYPE ASSESSED VALUE of ESCAPE R L T SECTION 32� 055 NET 32_ 032 19 PER PROP 32 036 19 ..r PER PROP I :2 033 -{ttFROyEfAENT9 _32_ OST IMPROVEMENTS •�+I 32_ 034 .. _ LAND 32 050_ LAND_ __.-- (` 32 035. PS_IfAPR _ _ -32 059 PS IMPR 32_ 036 PE14ALTY 32� 060 PENALTY 32_ 037 BI EXIAP _ 32 061 81 EXMP _ -- • 32M 2M0311 OTHR EXMP ♦ LL.+ 32� _06_2_ OTHR EXMP `• 32 O33 _ NET + 32 063 NET t0I 1 2 zj$0 .__ c.� ttG 'Supervising Apprs�iser Lt�l� Date ,. jr _ CONTRA CQSTA COUNTY ' ASSESSOR'S OFFICE (.i 54�nw BUSINESS PERSONALTY SYSTEM -. UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME t.AP•i t_�. I I ;y ACCOUNT N0. I" 1 S`i i= C' CORR. NO, ROLL YEAR 19 $1-SZ_ TRA [� '� V1 FULL VALUE PENALTY R V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CO AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX �-. LAND _ _ Al _A2 Al 81 1003 9020 Y11 ESCAPED INT ' IMPROVEMENTS rAl A2_ Al 0�-,,�Op �9Q4 ' •j_+ PERSONAL PROP Al _ _A2 All �1 QC.3_. L._ E y PROP STMNT IMP _ AI •A2 al 81 1003 9040 YR ADDL. PENALTY _ =' TOTAI 81 ftf 00 NOT PUNCH ii' EINNT ELEMENT. DATA ELNNT NEssACE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH DESCRIPTION ' N0. >ss. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP 1 PRIME OWNER 33 C)G Nt\L.-t'.� L. .t :T4117Y A. .32_ +gf_. 1MEROY.EM.Ul I, OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY I TAX BILL STREET( NO. 75 54 C•`C- t\-JE 32 045 61 EXMP TAX BILL CITY 4 STATE 76 L Li 32 046 OTHR EXMP TAX BILL 21P 77 (1CJs .'k 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP , ! 32 026 SECTIONS ?1. t I-LrLc 32 049 _S2 027 'OF THE REV. AND TAX CODE 32 050 LAND __ •. _ 32 028 RESOLUTION NO. 32 051 PS IMPR _... .- !32 U ►{ �'• 1'1L'T�Il=.mow NCS CK (t�`1' 3 '(1SUI 32 052 PENALTY 32 32 053 81 EXMP 01SIatE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP _ ELMNT id ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 059 NET • ii _ 1.� 32 _032 19 b ( PER PROP 32 056 19 — PER PROP I 32 033 ~! IMPROVEMENTS 32 057. IMPROVEMENTS _ n 32 .034 _ LAND 32 058 LAND 31 035 PS IMPR 32 059 PS IMPR ~� 32 036_ _PENALTY 32 060 PENALTY 32 037_ 61 EXMP 32 061 91 EXMP 32038_ OTHR EXMP { f 1 15 32 _062_ OTHR EXMP _ 32 _039 NET �' I"l`:► 32 ~063 NET A 4011 12/80 (lu i.' ( r ).la Supervising Appraiser tr't �-' d'l Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ---�1CL,\ P 1�Ae%\ CA Ns;.l:L S&6' y Sr rbc'• ACCOUNT NO. el •,e. 'I all 6 /,(1' CORK. NQ ROLL YEAR 19 bl-$2 TRA O 3 �^ FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT (J �y VALUE TYPE CO AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ _ Al _A2 Al 81 1003 9020 Y2 ESCAPED INT IMPROVEMENTS Al A2 Al BI0 9Q40 PERSONAL PROP AI A2 Al 01 L_ �I_gg +� PROP STNINT IMP al -A2 Al BI 1003 9040 YR ADDL. PENALTY_ _ TOTAL BI DO NOT PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 LL 32 040 19 9-1." 2 PER PROP PRIME OWNER_ 33 �'AN F'�C'I�.KL'-L•.1-1�i W 1L.L 1 Al'vk E iA IE C`F fig_ IMPROVEMENTS OTHER OWNER 34 32 042_ LAND OBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 CJf�V►('j j `����._h��l L=L I 32 044 PENALTY TAX BILL STREET C NO _75_ 1 �. 1 Tf� S�i�E� C. 1 32 045 BI EXMP jTAX BILL CITY STATE 76 t)A C A 32 046 OTHR EXMP 1 � i _ � ?� • � TAX BILL ZIP 77 EI 32 047 NET t i REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _ PER PROP 32 026 SECTIONS 5 1 • L . �I JCS L,C`(r� 32 049_ IMEROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 �`� RF-C 0%;r–_R 15 + 1� I t lc%NE6WWE:k EX 32 _052_ PENALTY_ 32 32 _053_ 61 EXMP ELNNT III YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 _ OTHR EXMP �o ESCAPE R l T SECTION 32 055 NET C\ J2 032 19 Y ' (S I PER PROP 32 056 19 — PER PROP 32 _033-_ IMPROVEMENTS 32 057. IMPROVEMENTS »+ 32 034 _ LAND 32_ 058_ _LAND 32 035_ PS IMPR _ 32_ 059 PS IMPR 2 036_ _PENALTY 32 060 PENALT Y _ 32 037_ BI EXMP 32 061 BI EXMP 32 03• _ OTHR EXMP jiQJt 115 J 531 - S061 32 J_062 OTHR EXMP _ 32 039 NET i' t 32 063 NET A 4011 12/80 'Supervising Appraiser �'J��' d� Date CONTRA COSTA COUNTY ASSESSORS OFFICE bUSTNESS PERSONALTY SYSTEM – UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME _ s� ACCOUNT NO. ~� CORR. N0. ROLL YEAR 1981-69 TRA 'Z- "2. ANt. L. i.•�C�. j��' r� FULL VALUE PENALTY F. V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX Ci LAND Al _A2 Al 81 1003 9020 Y* ESCAPED INT IMPROVEMENTS SAI A2AI BI A gQq ,._.._.. SSE r PERSONAL PROP Al _ _ _A2 Al 81 LTEN. PROP ST_MNT -IMP �"--; .•. Al A2 AlAI B1 1003 90A0 YR ' ADDL. PENALTY TOTAL BI —" 00 NOT PUNCH ELHNT MESSAGE YEAR OF DO NOT PUNCH DESCRIPTION 4w NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSES VALUE R 1 T SECTION ACCOUNT+ TYPE 01 }C. 32 040 19 .._ PER PROP PRIME OWNER 33 IZiC_ i AP-Zb 1'viA(K:TC"`R 1E-_ 32 _A!j ._ IMPROVEMENTS _ 1i OTHER OWNER 34 32 042 LAND �+ t OBA NAME 35 32 043 PS IMPR TAX BILL sj NAME 74 32 044 PENALTY TAX BILL STREET_£ NO. _7S_ 12- l�1C' `�,�itiir•�`i �l1)'']i '/ h 32 045 81 EXMP E TAX BILL _CITY STATE 76 (C' {�.�>C C� L b (� 32 046 OTHR EXMP TAX BILL ZIP 77 (1 .. 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19,•,�r PEN _-.LPROP 32 _026_ SECTIONS 5�fi ( l 85 32 049 MT'_RQ1tEtdE �32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 �PS IMPR M ! -•� _ 32 t'?r r'ECC�`y4:.T� `�� I-tG�i�IEC�tl1NC:` X 32 052_ PENALTY 3 2 1 .32 053_ 81 EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP NPROPERTY TYPE ASStSSEO VALUE (LU ESCAPE R A T SECTION 32 055 NET 32 032 J9 1,32- PER PROP 32 056 19 — PER PROP — 3Z 033 IMPROVEMENTS 32 057. IMPROVEMENTS . o ►a 32 034_ _ LAND 32 _058_ __ LAND 32 035 PS IMPR 32 059 PS IMPR __ --•__ 32 03¢ _PENALTY 32 060 PENALTY 32 037_ BI EXMP 32 061 B! EXMP 32 0_36_ _ OTHR EXMPr tj?�(. ( _ _32 _062 OTHR EXMP F 32 _039_ NET t y C{ 32� 063 NET A 4011 12 80 �a•l '?)h9cL,�___'Supervising Appraiser '��.��'� �'j Date CONTRA COOSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . ? L .� ACCOUNT NO. 11 ol (` 3(c C. C ' CORR. N0. IROLL YEAR 19%1-92- TRA C ?_ '2. N FULL VALUE PENALTY F V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX _ESCAPED TAX LAND Al A2_ Al 81 1003 9020 YE ESCAPED INT IMPROVEMENTS -AI A2_ AlBt �_..� ..._. —IDA 9Q4 --YQ-- PENALTY -� PERSONAL PROP Al _ _A2 Al 61 �jQ9?d gwE_____, _ PROP ST_MNT IMP Al A2 At 81 1003 9040 YR ' I ADDL. PENALTY TOTAL 81 00 NOT PUNCH ELNNT NESSACE YEAR Of DO NOT PUNCH DESCRIPTION 'o" NO. EIENENT. DATA ELNNT NO ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION ACCOUNT TYPE 01 X 32 040 19 PER PROP PRIME OWNER 33 L.0 -VL.rSI A"L-C'Y & NArA -32 041 -ROVEMENTS E OTHER OWNER 34 32 042 LAND ( DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREETC NO 75 1? `1 1410 N.*,L,kD'iL L\31.) It 32 045 B t EXMP TAX BILL CITY 4 STATE 76 (C I�'C Ems' i) (A 32 046 OTHR XMP TAX BILL ZIP 77 (I �-► J- 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ P9R PRg•,P ,__ 32 026 SECTIONS 32 049P_11OVE:ME: ._.._ _._. 32 027 OF THE REV. AND TAX CODE ��1. I4 3`53 32 050 LAND Q 32 028 RESOLUTION NO. 32 051 PS IMPR -� 32 t' � RL-co\.`t;:g `'SI I-)I.-f_V1 ec-%w w C--R ex 32 052 PENALTY 32 r:r 32 053 BI EXMP IIISSACE YEAR Of DO NOT PUNCH 32 054 OTHR EXMP [LNNT �o ESCAPE PROPERTY TYPE ASS(SSEO VALUE n A L T SECTION 32 055 NET 32 _032 19 ML.�2 PER PROP 32 056 19 — PER PROP 3P. 033 IMPROVEMENTS 32 _057. IMPROVEMENTS 32 034 LAND 32 058_ LAND 32 03+y PS IMPR 32_ 059 �PS IMPR 32 03¢ PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 038OTHR EXMP h t 7�1• I 32_`"� _062 OTHR EXMP 32 O39 NET i' ,0 C �5 32 063 NET A 4011~12/E30 '�'}itxc 'Supervising Appraiser `l`3c?' d% Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT _Gc��';�1�.. CANC �_L_ C �< Sc n ACCOUNT NO. [t C.' ? ( i ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE - MARKET VALUE ° p CODE Al LAND Al IMPROV. Al PER PROP Al PSI Al ExENVAMou%T ASStssor+Y Cokftthrs o r TC L E It MESSAGE OR RST COO[ A2 LANq/PEN A2 IMP,/PEN. A2 PP/PEN A2 PSI/PEN A2 00 wol tricooc ACCOUNT NUMBER t w FUND REVENUE °r to T E A3 NEW TRA A3 .3 A3 T A3EA N ° DISTRICT DESCRIPTION ez ez 82 B2 NO. 82 c) I T o. c CI CICI CI E CI CF `7lsCc?_CCZ$1 S( At �(r1 �2-g19j% - Pi � cclocciszt 2 (295 cr 1 G 1 924-57 y u►�,II� F_ .���-�l l/�`��f► ` 2�q g'S 4�'c 1 2�S b � ��C: �irl' r lt5 WEI I5SZCr _ U CF42-19 F C3( - - 7" St•x-Ir I� i� sc,a CF 434N.-I P,P I X531 C F 5 5 01 C, 1.1 4 S 31 ►�� I ti I END Cr- Cc)f,,REC11 PE rC)R $I -$2 ^X 1/EAR A- 4`185 Itis 1 5711- '.� C. % 10(/. V2_ &0 H I R �c tti'c t 13 5 )>l��i e - 4 {($S C Ccs RE cT 1 o N S FL')R SO KI TAX - r7l A 4040 12/80 Supervising Appraiser_ -(f� -06 Date 30 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 Coun'y Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment rolls) as indicated. Requested by Assessor ORIGINAL SIGNED BY OCT 131981 JOSEPH SUTA By PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When re red by law, consented to by County Counsel Page 1 of Deputy Copies: Auditor Assessor (Exe-nipPoo-S) Tax Collector A 4042 12/80 RESOLUTION NUMBER S 0 091 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM -,UNSECURED ESCAPE ASSESSMENT ACCOUNT C' NAME ACCOUNT NO. - �5 C,N CORR. NO. ROLL YEAR 19 TRA (j M No FULL V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUN 6 REVENUE LC DESCRIPTION A1.401111T r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003 9020 YX ESCAPED TAX LAND AI A2_ Al 81 1003 9020 YZ ESCAPED 111T O 1 81 AlA2 IMPROVEMENTS Aly —� —..._ —..._...�1llQ1 9040 YO --------- r PERSONAL_ PROP __AI _ - _A2 _—Al BI 1903 1 9745 YL _LIEN gLI,,9 _ O tv PROP STMNT IMP_ Al A2 Al BI1003 9040 YR ADDL. PENALTY__ _ TOTAI — el DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE Do Not PUNCH i DESCRIPTION '�' N0. No. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER33 - ue, _32Ogl _ _LLA_P_i_QY_EM HIS OTHER OWNER 34 32 042 LANG DBA NAME 35 32 _0_43 _ PS IMPR TAX BILL C/,,NAME 74 32_ 044 PENALTY - TAX BILL STREET NO. _75_ 32 045 B I EXMP _ TAX BILL CITY STATE 76 32 046 OTHR FXMP `— TAX BILL _ZIP 77 Jam. %S 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS ���jl 3 2- 049 _ 1MPROVEM)4 N 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 b MESSACE YEAR OF 00 NOT PUNCH 32—_054 _ _OTHR EXMP — ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 _055 NET 32 _032 19 pr o PER PROP 2 s,2j/ 32 056 19 PER PROP 32 _033 IMPROVEMENTS 32_ 05_7. _ IMPROVEMENTS _ — ! 32 034 _ LAND 32_ _058_ LAND _ 32 0_355 PS IMPR _ 32_ 059 PS IMPR _-- '}�, 32 -036 _PENALTY 32 060 PENALT Y -- 32 _0_37 81 EXMP 32 061 BI EXh1P 32 _0_38_ _ OTHR EXMP _ _32_ _062 OTHR EXMP _ 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser /o/' A'� / Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE /' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1�4AO1IhP�K A ;7 ACCOUNT N0. - <'Y CORR. N0. ROLL YEAR 19 TRA I Tf v F U L L V AL UE PENALTY F. V. EXEMPTIONS A.V. CD FUf D REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003— 9020 YX _ESCAPED TAX — — _ (f) LAND _ — AI A2 AI BI 1003 9020 YE ESCAPED INT IMPROVEMENTS Al A2_ Al 81 1 0-904.0 rte'_ P - r PERSONAL PERSON-.A..L PROP Al _ _A-2 Al _��_—..9J� Y_I.— ,- IF.LEL• SE _ _— ProP ---- _ CO BI STMNT IMP AI A2 A.I B1 1003 9040 YR' ADDL. PENALTY_ 7 0 T A L DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4WDESCRIPTION AW N0. h0 ESCAPE R 1 1 SECTION ACCOUNT TYPE 01 32 040 19 PER PROP f PRIME OWNER 33 �J� _32 _ AL _ OTHER OWNER 34 32 042LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/,NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 B I EXMP TAX BILL CITY !; STATE 76 m 14 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 i�j��� 32 _049 _ 1MPR_-QYEWENT5 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _05_3 BI EXMP NESSACE YEAROF DO NOT PUNCH 32 054 OTHR EXMP _ ELNNT �o ESCAPE PROPERTY TYPE ASS�SSEO VALUE R L T SECTION 32 _0_55 NET _ 32 032 19 &Z 2,, PER PROP 1531 _32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 034 LAND 32 058_ LAND i � - 32 035 PS IMPR _ _ 32_ 059 PS IMPR � "1 32 0.36_ _ _PENALTY 32 060 PENALT Y 32 _0_37_ BI EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _ _32_ _06_2 OTHR EXMP _ 32 039 NET fie 32 063 NET A 4011 12/80 :.:.;a;,,.;. Supervising Appraiser ' Date CONTRA COSTA COUNTY (5 q3E ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME s z+ ACCOUNT NO. - CORR. NO. ROLL YEAR 19 - Z TRA Z m N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUNb REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE 1`10. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX _ LO LAND AI _A2_ Al BI 1003 9020 YZ ESCAPED INT r IMPROVEMENTS Al A2_ Al BI _ --1AQ 9040 YQ P -- - -- c PERSONAL_PROP Al _ _A2 Al 1 91 1003 _ -4 YL_ 1�L EBrI-SE_----- __ O PROP STMNT IMP Al A2 AI BI 1003 9040 YR ' ADDL. PENALTY TOTAL 81 DO N01 PUNCH ELMNT ELEMENT. DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i N0. K0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME_OWNER 3 3 _3 —QAI I _ IIA P-B_SLY_E11 LN-15— OTHER-OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR - _-- - TAX BILL C/o NAME 74 _32 044 PENALTY TAX BILL STREET 4 NO. 75 32 _045 B I EXMP TAX BILL CITY STATE 76d// 32 046 OTHR EXMP ! TAX BILL ZIP 77 Iq L 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32_ _0_48 19 PER PROP —_-- _32 026 SECTIONS ' _32_ _04_9 _ -�MPRQVIENTS ----- 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 N(SSACE YEAR OF DO NOT PUNCH 32 054— OTHR EXMP �^ _ PROPERTY TYPE ASSESSED VALUE -- ESCAPE R I T SECTION 32 _0_55 NET ` 32 032 19 - 2i PER PROP _ If _ �. �~j 3� 32 056 19 PER PROP __--- 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS +n = 32 034_ LAND 32 058_ LAND _ I' 32 _035 PS IMPR _ 32— 059 PS IMPR_-+ - ,`� 32 036_ _PENALTY 32 060 PENALT Y _ 32 _0_37 BI EXMP 32 061 BI EXMP — 32 0_38_ _ OTHR EXMP _ _32_ _062 OTHR EXMP — 32 039 NET s, 32 063 NET _ w A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSoll'S OFFICE NAME WOM bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT No, CORR. NO, ROLL YEAR 19 T R A U) 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F b ND REVENUE LC DESCRIPTION AMOUNT VAL-Ul TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Y2 ESCAPED INT IMPROVE ME N-Ts— AI A2 Al 81 ----i-o03 - 9 QAQ— Y PENALTY PERSONAL PROP Al A2 Al al YL- --LlEN-RL-LSE--- PROP STMNT IMP Al A2 Al BI BI 1003 9040 YR ' ADDL. PENALTY TOTAL DO NOT PUNCH ELNNT MISSACE YEAR OF DO Not PUNCH D(SCRIPTION -lW N 0. ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE x 0, ESCAPE % R L T SECTION ACCOU14T TYPE Of 32 040 19 PER PROP PRIME OWNER 33 /All eol, S 32091 . J.mu—Qy-E M.EfLu— OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/qNAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 Y L 32 045 B I EXMP- TAX BILL CITY STATE 76 rdndtoc4c) 32 046 -OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 - 1'.]M PR 32 027 OF THE REV. AND TAX CODE 32 050 32 028 RESOLUTION NO. LAND -- 32 051 PS IMPR 32 - 32 052 PENALTY ------- 32 32 053 BI EXMP Off$SAC[ YEAH OF DO NOT PUNCH 32 054 OTHR EXMP ELMNi PROPERTY TYPE ASSESSED VALUE In go ESCAPE I R I T SECTION 32 055 NET 032 19 LI- 21 PER PROP531 32 056 19 PER PROP 0 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR �!i 32 036 PENALTY 32059 LL_PS IMPR 32 060 PENALT Y 32 03.7 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 1-74 1 32 0,63 NET A 4011 12/80 "d Supervising Appraiser f-4t, Date /��3� ASSESSOR'S OFFICE CONTRA COSTA COUNTY G 1/ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 1101A)kI L0 f7 --- ACCOUNT NO. CORR. N0. ROLL YEAR 19 -,VZ TRA o FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT (p VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ . 9020 YX_ _ESCAPED TAX LAND- - Al A2 Al BI 1003 _9020 Y2• ESCAPED INT ' IMPROVEMENTS Al A2_ Al 81 -1AA3 9040 YO _ PENALTY r PERSONAL PROP Al A2 Al 81 !Z� LIFN $F O PROP STMNT IMP Al _ A2 AI BI 1003 9040 YR ADDL. PENALTY__ x' TOTAL BI ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH ELMNT DO N01 PUNCH ELEMENT. DATA i DESCRIPTION -,W N0. A0. ESCAPE R L T SECTION' ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 /4( ki 1 _3.2_ OgL_ _ - IMPR-Q)LIE LUS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 32_ 044 PENALTY -_ TAX BILL STREET_( NO. _75_ .J / f r 32 045 B I EXMP _- TAX BILL CITY STATE 76 L1l'Cf (3432 _ 046 OTHR EXMP --- - --- TAX BILL ZIP 77 s 32 047- NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ _32 _026 SECTIONS_ 6 32 - -0-4.9 _IMPRQVEjAE _ A _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 __ _`-•_ --33.33 __ ME55AtE YEAR OF DO NOT PUNCH 32 054- OTHR EXMP s- F3Z PROPERTY TYPE ASSESSED VALUE -- — - -- — -� i'n10 ESCAPE R L T SECTION 32 055 NET 1 _032 19 - PER PROP 15,2! 32 05_6 19 PER PROP -v 033 - IMPROVEMENTS 32 057. IMPROVEMENTS _ 32 _034_ _ LAND 32 _058_ LAND I' - 32 _035 _ P5 _IMPR 32_ 059 PS IMPR Iv` 32 060 PENALT Y _ 'v 32 -036 PENALTY _ 32 _0_37 81 EXMP 32 061 BI EXMP - 32 _0331! OTHR EXMP _32_ _062 OTHR EXMP 32 1 039 NET J 3� 32 063 NET A 4011 12/80 Supervising Appraiser I Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ri 0,o ACCOUNT NO. eql CORR. NO, ROLL YEAR 19 TRA _n 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CO 9UND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT Co AMOUNT CO ITYPE NO. I AMOUNT 81 1003 9020 YX ESCAPED TAX 0 -- LAND_ At A2 At 81 1003 9020 YY2• ESCAPED INT IMPROVEMENTS AI A 2 A I O__ 9034 YQ PENUTY c PERSONAL PROP At A2 At of 1DO-3 9 7 5_ Y,I, LIE11-11171, E MPROP STMNT IMP At A2 At 81 1003 9040 YR' ADDL. PENALTY_ T 0 T A L BI DO NOT PUNCH ELMNT NESSACE YEAR OF DO NOT PUNCH NO- ES, DESCRIPTION 'W NO. ELEMENT. DATA EL CAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION I ACCOUNT TYPE 32 040 19 PER PROP PRIME OWNER 33r o, OTHER OWNER 34 1/ 32 042 LAND 013A NAME 35 32_ 043 PS IMPR TAX BILL c/.NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 13xg 32 045 8 1 EXMP TAX BILL CITY STATE 76Ira 32 046 OTHR EXMP TAX BILL ZIP 77 j 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 UE_PROP 32 026 SECTIONS 32049 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 05,3 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELM1111 PROPERTY TYPE ASSESSED VALUE 2 055 NET c') go ESCAPE R i T SECTION 3 rr? I I 32 032 19 L PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENAL? Y 32 _0_37 81 EXMP 32 061 BI EXNiP- 3 2 038 OTHR EXMP 32 062 OTHR EXMP — 32 039 NET G) 3 2 063 NET A 4011 12/80 Supervising Appraiser -Date CONTRA COSTA COUNTY /^ BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT EC(3S_ ASSESSOR�5 OFFICE 1- NAME nrl a,o ACCOUNT N0. 7:1 CORR. NO. ROLL YEAR 19 - Z TR A 7 Z M N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD UNO REVENUE LC DESCRIPTION AMOUNT O r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 100_3 9020 YX _ESCAPED TAX -- LAND _AI _A2 Al BI 1003 _9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ Al _ BI wo 9040 Y PERSONAL_PROP Al _A2 Al 81 _ 003 -4 _YL .nN-Bns - n PROP-STMNT� IMP_- Al - A2 At 81 1003 9040 YR ADDL. PENALTY__. `70 TOTAL— BI M[SSACE YEAR OF DO NOT PUNCH DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT Ho. ESCAPE PROPERTY TYPE ASSESSED VALUE R T SECTION i DESCRIPTION i NO, ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 ��/(t.Q��j�/ ( (JS _3.2_ OTHER OWNER 34 11 / 32 042_ LANG OBA NAME 35 32 043 PS IMPR _- TAX BILL C/,NAME 74 _32_ 044 PENALTY TAX BILL STREET ( NO. 75 0 32 045 B 1 EXMP TAX BILL CITY STATE 76 S 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 S,�I 32-_ _0.49 _ IMPR QVEME ---• - _32_ 027 OF THE REV. AND TAX CODE _32 050 _LANG _ 32 1028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052 PENALTY — -_-_ 32 053-- BI EXMP M[SSAC YEAR OF DO NOT PUNCH 32 _054_ OTHR EXMP EIMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET n -- --- 32 _032 19 L PER PROP 9632 056 19 PER PROP '32 033 ~— IMPROVEMENTS 32 057. IMPROVEMENTS 0� 32 _034_ __ LAND _ _32 _056 _LAND I� 32 035 PS IMPR _ 32_ 059 PS IMPR 32— 036 PENALTY 32 060 PENALTY 32 _0_37_ BI EX MP 32 061 BI EXMP 32 _0_39_ OTHR EXMP _32_ 062 OTHR EXMP 32 039 _ NET Jr 32 063 NET A 4011 12/80 i,'.1 �/ �lr,.u;.�c;. Supervising Appraiser Date CONTRA COSTA COUNTY 6q 34 ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME M ACCOUNT NO. 9 �S - CORR. NO. ROLL YEAR 19 _ TRA N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 '- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003_ 9020 YX ESCAPED TAX _ LAND Al _A2 Al BI 1003 9020 YE ESCAPED INT r.• 0 f IMPROVEMENTS Al A2_ Al _BI �nA3 9040 A P UO PERSONAL PROP Al _A2 Al 91 0 ---- --- --- —, _ _194 _ 79 _XL. HL•LSF F'o PROP STMN_T IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY T TOTAL BI Q DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION �' N0. No. ESCAPE R f T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER H34 1�1���s Jul UP/1P. 3.2 5-L - -i"p QV OTHER OWNER 32 042_ LAND _ DBA NAME 35 32 _043 PS IMPR R J TAX BILL %NAME 74 32 044 PENALTY - - TAX BILL STREET ( NO. 75 L�e,!5 W001IPil r 32 045 8 1 EXMP TAX BILL CITY STATE 76 A _32 0_46 OTHR FXMP TAX BILL ZIP 77 � 32 047 NET J- REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19 PER PROP _ _32 026 SECTIONS � 32` 049_ 1h1PR-OVEMEA15 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 7 MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSI=SSED VALUE — — — — n, �o ESCAPE R L T SECTION 3z2 o5555_ NET I�{\ 32 032 19 PER PROPg(�� `J�3� 32 056 19 PER PROP _ _- 32 033 IMPROVEMENTS 32 _057. _ IMPROVEMENTS h 32 _031_ LAND 32 058_ _LANG -52 035 PS IMPR _ 32_ 059 PS IMPR 32 036 _PENALTY _ 32 060 PENALTY 32 _037_ BI EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _ _32_ _062_ OTHR EXMP 32 039 NET s 32 ^063 NET A 4011 12/80 qla Supervising Appraiser I ul )I I q Date CONTRA COSTA COUNTY /-933 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT (J c, NAME � 1.L ACCOUNT NO.(-),E- CORR. N0. ROLL YEAR 19 - TRA o FUt_ L VALUE PENALTY F. V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX _ESCAPED TAX � LAND_ Al A2 Al BI 1003 9020 YZ ESCAPED INT ______ _ C4 IMPROVEMENTS Al A2_ Al BI _1nA3 `9040 YQ PENALTY CX3 �r Q PERSONAL PROP AI _ _A2 Al 91 1903 7A YLLIFN $L•LSP _ PROP STMNT IMP Al _ A2 Al 81 1003 9040 YR ADDL. PENALTY__ TOTAL BI C ` DOTELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH I iDESCRIPTIION -A NO. N0. ESCAPE R l T SECTION ( ACCOUNT TYPE 01 32 040 19 PER PROP I PRIME OWNER 33 � ld _3.2 4.1L_ lAP_B��E_LJE111- OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 __3_2 044 PENALTY TAX_BILL S_TREET_4 NO. 75 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 Q4 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _32 026 SECTIONS 32 32 _ 049 _ _i_mPR.Q_VE_IAAE 32____027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054`_ OTHR EXMP _ > ELNNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET f) 32 _0_32 19 1i PER PROP 5,:i 32 056 19 PER PROP �r\ 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034 LAND _32_ 058 LAND ►� 32 035_ —_ PS IMPR _ _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALT Y 32 _03? 81 EXMP 32 061 61 EXMP 32 0_38_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 ~039 NET 32 063 NET A 4011 12/80 (� Supervising A• ppraiser Date CONTRA COSTA COUNTY ASSE:SSOWS OFFICE L BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAMEIs?�� M ACCOUNT NO. F-V5 I CORR. 140. ROLL YEAR 19 - Z TRA / FULL VALUE PENALTY F. EXEMPTIONS A.V. CD FUN REVENUE LC DESCRIPTION AMOUNT 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX_ ESCAPED TAX O LAND��- AI _A2_ Al 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS �AI A2_ Al 81:IV -9040 YO P ..,-.• ___io A PERSONAL PROP Ai _ _ A2 Al 81 1003 ` .4 RF.I SE-._.-__.. - _ - 6i PROP_STMN_T IMP AI A2 Al 81 1003 9040 YTi ' ADDL. PENALTY_ _---- 131 1� TOTAL DO NOT PUNCH ELMNT WISSACE YEAR Of DO Nor PUNCH DESCRIPTION `W N0. ELEMENT. DATA ELTfiNT x0. ESCAPE PROPERTY TYPE ASSESSED VALUE R E T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER -33CZj�nC) `1l�hLb�,S �Qt" _3_ --Q-g.l _ !LP_-fiOYEl -UT -- -- . OTHER OWNER 34 _32 042_ LAND i DBA NAME 35 32 _043 PS IMPR TAX BILL `/,NAME 74 32 044 PENALTY 1 TAX BILL STREETS NO. 75 32� 045 81 EXMP9, __ TAX BILI CITY STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 --l.-� 32 047 NETREMARKS 32 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048 19 PER PROP !_ 32 026 SECTIONS_ ?j� 32 049 MPR - —_. _ _ .-L.__SV E2A __ ___...._...- _... 32 027 OF THE REV. AND TAX CODE 32 —050— LAND _ 32 028 RESOLUTION N0, 32 051 yPS IMPR 32 32 052 PENALTY ~� 32 32 _0_5_3 _ 81_EXMP _ h of$SAC[ YEAR Or DO NOT PUNCH �32 054 - OTHR EXMP y EIMNT PROPERIY TYPE ASSESSED VALUE - -- - n �0 ESCAPE I I R I T SECTION 32 0_55 NET �j 32 032 19 _rfl'L`�Z PER PROP �rC� Q� 153/ 32 056 19 PER PROP 32 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS t, 32 034_ LAND 32 058_ LAND_ {(r� 32 035 PS IMPR 32 059 �PS IMPR llv 32 036_ _PENALTY - 32� O60 PENALTY --� 32 _0_31 81 EXMP 32 061 81 EXMP 32 O38 OTHR EXMP 32 06_2_ OTHR EXMP 32 ~039 NET 2 - !r �32� 063 NET A 4011 12/80 `''.' i; �> u».du� Supervising Appraiser I,�/l�,.l jr, I Date E�31 ASSESSOR'S OFFICE CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME kn J CIA SIT-z n ACCOUNT NO. 0 ,P L CORR. N0. ROLL YEAR 19 TRA ( in o FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX_ ESCAPED TAX _» .. LAND AI A2 AI BI 1003 9020 Ye ESCAPED INT IMPROVEMENTS JAI A2_ Al BI 1003 9040 YQ PENALTY 2 L PROP AI _ _AAT BI �. _ _ —1003_ .14 .,LIF.NLTtrT.SL•,_._. PROP STI.INT IMP_ AT A2 Al BI 1003 1 9040 YR ADDL. PENALTY__ 7' TOTAL BI r1 ELHNT MESSACE YEAR OF DO NOT PUNCH _W OODESCiRIPTIION '+i' N0. ELEHEHT. DATA ELHNT MESCAPE �PROPERTY TYPE ASSESSED VALUE :J o. R L 1 SECTION ACCOUNT TYPE 01 32 040 19 _. PER PROP PRIME OWNER 33 L2 _ Q_A _ i _BQVEt.1EN15 OTHER OWNER 34 32 042_ LAND OBA NAME 35 32- 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET f NO. _75 32 045 B I EXMP TAX BILL CITY STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS ��� 32 049 . _ 1M"9VVEfAE �32 027 OF THE REV. AND TAX CODE 32 050 _LANG _ 32 028 RESOLUTION NO. 32 051 PS IMPR ^_ _ _ 32 32 _052 PENALTY 32 _053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ '' ELMMT �c ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET 32 _0_32 19 ILYL PER PROP ri3Z 32 056 19 PER PROP fly' 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS h 32 _034_ _ LAND _ _32_ 058_ LAND — I;, •32 035 PS IMPR _ _ 32_ 059 PS IMPR !h, 32 _036_ _PENALTY 32 060 PENALTY 32 _0_37_ BI _EXMP 32 061 BI EXMP_ 32 _0_38_ _ OTHR EXMP _3.2 0.62_ OTHR EXMP 32 039 NET Z49 32 063 NET A 4011 12/80 Supervising Appraiser (f i ' Date CONTRA COSTA COUNTY _I✓�J //��,, BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ASSESSOR'S OFFICE NAME L10rp h0(ae-->P , 7o ACCOUNT N0. CORR. N0. ROLL YEAR 19 TRA m N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003__9020 YX ESCAPED TAX _ _ -+ LAND_ AI A2 AI 81 1003 _9020 Y ESCAPED INT z IMPROVEMENTS Al A2_ Al _ BI SpA 9040 YQ_ P - y PERSONAL PROP Al _A2 Al 81 1003 1-9-7-4 �1, LTFN Rpl.SE - PROP STMNT IMP Al A2 Al BI 1003 9040 YR ADDL. PENALTY �- rn • x T O T AL --- --— BI DO NOT PUNCH EINNTELEMENT• DATA ELNNT MENOACE YEAROFPROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION 'ii' N0. R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 n n� A,S _ _ Pi 32 041 _ L P-B-QYE-MfNTS OTHER OWNER 34 32 042_ LAND _ DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 N_0. _75_ 32 045 8 1 E X IA P TAX BILL CITY 4 STATE 76 > 32 046 OTHR FXMP —__— TAX BILL ZIP 77 -41,5 32 047 NET REMARKS32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _04.8 19 PER PROP _32 026 _SECTIONS_ 5 j/ 32 _049 _ IMPROVE�tENTS j 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 1 PS IMPR _ 3.2 _32 052 PENALTY _ 32 053 BI EXMP IN( SS�cE YEAR OF DO NOT PUNCH _32 054 OTHR EXMP _ ELMNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET 32 _032 19 Z PER PROP 53/ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32 _034_ LAND 32 058_ _LAND I;1� 32 035 PS IMPR _ _ 32— 059 PS IMPR _•_._ 32 _036_ _PENALTY 32 060 PENALTY 32 _0_37_ 81 EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP _32_ 062 OTHR EXMP 32 1 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser `f:�t I `r. Date JaSTraddd SUTSTAaadnS /6• 06/Zl 110y V 13N £90 Z£, 13N 6£0 2£ dWX3 81-110 Z90 Z£ dWX3 HH10 o£o —Z£ dWX3 le 190 Z£ dWX3 1e L£0 2f _-- AllVN3d 090 Z£ _- A11VN3d —�_- 9£0 z9 '!I NdWI Sd 660 Z£ NdWl Sd Sf0 ZQ - - -- -- — --- ONV-1 990 Z£ ONV1 1010 2£ -o SIN3W3AoadW1 190 Z£ S1N3W3AO8dWl — £f0 2 dobd 83d 61 990 Z£ J z dOHd li3d Z - 61 2f0 2f �}•) 13N 6Ci02£ N01133S 1 q b 3dY3S3 dYJX3 81-110 090 Z£ HONnd ION 00 HIVA MUSSY 3dA1 AIMObd 30 NY31 3lySSkm 1M1113 a -- -- dWX3 le £60 2F -- � kIIVN3d Z60 adWl Sd 190 Z£ 'ON NOI1n10S3k3 eZ0 2£ _- — 0NV'1_ 090 Z£ 3000 XVI aNV •A38 31-11 d0 L20 Z£- _ - - - --sTff 9w3AOadW1 6100 Z£ SNO1133S 920 Zf d0ad L13d 61 Bb0 Z£ Ol 1NVnS8nd 1N3WSS3SSV 03dVOS3 SZO Z£ SHHVW38 _- 13N L00 Z£ LL d11 11113 XYI — dWX3 81-110 9100 Z£ b 94 31V1S ALIO 1118 XV1 d W X 3 I e 9100 Z£ SL ON ? 1331:11S 1118 XVI - A I I V N 3 d 000 Z£ 0 — 3WVN3/, -1119 XVI NdWI Sd £100 Z£ S£ 3wVN Vila _ ONV300 Z£ b£ — HINM0-cl3H10 — -9'�7a�dWi- -fb0 Z� _ ££ HINMO 3wl8d d02id bad -'- til Ob0 Z£ 10 - 3dAl 1Nn000V N01133S 1 1 b 3dY3S3 ON ON MOI1d1i13S30 HONnd ioN oa WYA MUSSY 3dAl MDObd 30 MA 31ISS311NH13 YlYO 1N311313 1NH13 H3N(ld ION 00� le - _ _ _ _1Y101 w AIIVNdd "1aaV SA OV06 £OOT le 1V ZV IV dAl 1N14lS doad G -US=- -O. T7— —'IT— PT ---t-Oie iv av IV doad 71vNoSu3d � -~ Jl L�1lt� d '�Jl O t�0 6 tl U t——18 I V Z V I V _ _ S 1 N 714 3 A O M d N11 1N1 03dVOS3 -BA OZ06 - £001 le IV ZV IV �ONV1 �►�. XV1 03dVOS3 XA 0206 £001 le 1NnoWV 'ON 3dkIj 00 1NnOWV OO 1Nno1,4V 00 3dA1 3f1'1VA ~a 1NnOWV NOIldINOS30 01 3nN3A323 ONnd 00 'A•V SNOIIdV13X3 'A 'd kIIVN3d 3n1VA lln3 Vk11 Z - 61 HV3A 1-10k! *ON '8UOO - ON 1Nn000V °C 3WVN lNflOOOV lN3WSS3SSd 3ddOS3 038nO3SNn - W31SAS ki-IVNOS83d SS3NISf18 33Idd0 S1210SS9SSV Z°J AlNn00 V1t00 Vk31N00 CONTRA COSTA COUNTY �CCr ASSESS0111S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME -- (7,62(1to, ACCOUNT N0. r CORR. N0. ROLL YEAR 19 TR Aj"2- F U L L ,.FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVE14UE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003__9020 YX _ESCAPED TAX — LAND — At A2 At BI 1003 9020 Y2• ESCAPED INT 'r= IMPROVEMENTS YAt A2 At BI _1n0 V9040 YO PENALTY PERSONAL PROP At A2 At at I QQ _ 924S --11._ LIEN BL1.SL ^~ M PROP_STMNT IMP At A2 At 81 1003 9040 YR' ADDL. PENALTY__ TOTAL gl 00 NOT PUNCH ELMNT ELEMENT, DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE 04 NOT PUNCH i DESCRIPTION i N0. e0. ESCAPE R 1 T SECTION ACCOUNT TYPE 01 _ _ 32 040_ 19 PER PROP PRIME OWNER 33 al1P. I IIICI 1DlGlS _ �_ 04LIMP-BQVEMENTSOTHER OWNER 34 32 042_ LAND DBA NAME 35 32043 PS IMPR TAX BILL C/o NAME 74 32_ 044 PENALTY ^� _ TAX BILL STREET 4 NO. _75_ - 32 045 8 I EXMP TAX BILL CITY 4 STATE 76 / 32 046 OTHR EXMP TAX BILL ZIP 77 674,SZ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ _0_48 19 PER PROP _32 026 SECTIONSs53I 32 049 _ . IMMQYEl�ENJS — _ 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY32 32 _05_3 81 EXMP ti NESSAGE YEAR OF DO NOT PUNCH _3_2054^_ OTHR EXMP _ ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A t T SECTION 32 0_55 NET _ M (� 32 0_32 19 PER PROP 32 056 19 PER PROP _ 32 033 IMPROVEMENTS 32 057. _ IMPROVEMENTS 32 _034_ LAND 32 058_ LAND IJl 32 N035 PS IMPR _ _ _ 32_ 059 PS IMPR 32_ 036 _PENALTY _ 32 060 PENALTY _ 32 _0_37 BI EXMP 32 061 BI EXMP 32 0_39_ _ OTHR EXMP _ _32_ _06_2_ OTHR EXMP 32 039 NET 15 53 32 063 NET ,A 4011 12/80 Irl'!f I. Supervising Appraiser ; I'. Date CONTRA COSTA COUNTY 6%q.21 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. NO. ROLL YEAR 19 I—C I TRA FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CO AMOUNT CD TYPE No. AMOUNT 81 1003 9020 YY, —ESCAPED TAX LAND Al A2 Al 81 1003 9020 YZ ESCAPED INT IMPROVE ME NTS A I A2 At 81 ---BOO --2040— YQ --TlAA-lJ—y --- PERSONAL PROP Al A2 Al 81 03 1 9745 y 1. LYEN RPI.Sr- PROP STMNT IMP Al A2 al 1003 9040 YR* ADDL. PENALTY TOTAL I I81 DO NOT PUNCH ELMNT ELEMENT. DATA ELNNT MISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W No. 110. ESCAPE R I I SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 C4 We 2_ 041 IMP-ROVEMENTS 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 P L) r 32 045 B I EXMP TAX BILL CITY 4 STAT 32 046 OTHR EXMP TAX BILL ZIP 77 Cl Z,? 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04.8 19 PER PROP 32 026 SECTIONS_ 32 049 IMPRgy AENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 2 32 053 81 EXMP NESSACE YEAR OF DO NOT PUNCH 32 054OTHR EXMP ESCAPE go (LkNT PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET L 32 032 19 PER PROP 'Z 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND .32 035 P.S IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 81 EXMP 32 061 Ill EXMP 32 038 OTHR EXMP -32— 0,62 OTHR EXMP 32 039 NET 32 063 1 NET ,.A 4011 12/80 -J,#Ao,1T Supervising Appraiser Date CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE . ASSESSMENT ACCOUNT 4!�'q'74 ASSESSOR'S OFFICE NAME __hk r,5 ACCOUNT NO. CORR. NO. IROLL YEAR 19 T R A F U L L V A L U E PENALTY F. V. -EXEMPTIONS A.V. CD FWD' REVENUE L C D E S C R I P T 10 N A M Ou N T rr VALUE TYPE co AMOUNT CD AMOUNT CD TYPE NO. AMOUNT al 1003 9020 YX ESCAPED TAX C=) LAND AI _A2 AI 81 1003 9020 YZ14 T ESCAPED 1 IMPROVEMENTS Al A2 Al 81 —_100 9QAQYQ _-PENALTY PERSONAL PROP Al A2 Al al 1003 9745 YL LIEN a U. SE--- iz _PROP STMNT IMP Al A2 Al 1003 1 9646 YR I ADDL. PENAIJY TOTAL BI I I I I I DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT HISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 N 0 T PUNCH DESCRIPTION N0. xo_ ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 S 5L_ ENT� _3z _Q I M P_B_Qv E OTHER OWNER 34 -3-2 042 LAND DBA NAME 35 32 043 PS IMPR TAX OILL_.�/ NAME 74 32 044 PENALTY 9 TAX BILL STREET 4 NO. 75 nDA_ 32 045 al EXMP TAX BILL CITY 4 STATE 76 rt9_ 32 046 OTHR E MP TAX BILL ZIP I!_ ct,5 6 32 047 NET -----,-REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 048 19 32 32 026 SECTIONS 53/ - _FEJ�R PROP 32 049 IMEqQyFMENTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _32— — 32 052 PENALTY 32 1 32 053 BI EXMP I((SSACE YEAR Of fLNNT 00 NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE go ESCAPE - I R I T SECTION 32 055 NET 32 032 19 2- PER PROP _3.3�Td 32 056 19 PER PROP 32- 033 IMPROVEMENTS 32 057. IMPROVEMENTS fi 32 034_ LAND 32 —056-. LAND 32 035 PS IMPR 32 059 PS IMPR 32 -036 PENALTY 32 060 PENALTY 32 03.7 81 EXMP 32 061 BI EXMP 52 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET f _31 32 063 NET A 4011 12/80 .91m,w4t Supervising Appraiser Date CONTRA COSTA COUNTY �5�25ASSESSORIS OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 0 ACCOUNT NO. CORR. NO. ROLL YEAR 19 -,P2 TRA 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F-U!"ID REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE NO. I AMOUNT BI 1003 9020 YX ESCAPED TAX LAND Al A2 Al 81 1003 9020 Y.11 ESCAPED INT IMPROVEMENTS Al A2 Al 81 ___1_00 9040— YQ TlNAlJ_y __ PERSONAL PROP Al A2 Al al LTEN RSF:-- PROP STMNT IMP AL A2 Al 81 1003 9040 YR ' ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT MISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 t PUNCH DESCRIPTION N0. No. ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _Q41 I M P_B_Qy_E_mEy15_ PRIME OWNER 33 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/,NAfAE 74 32 044 PENALTY TAX BILL STREET 4 No, 32 045 B I EXI-AP TAX BILL CITY STATE 76 _So n tl 0- 5 C_e) O-A 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 4 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 -04-8 19 PER PROP 32 026 SECTIONS .,tZ_3/ 32 049 IMPR _Q�tELi E N T S 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 WISSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP ILNIIIT PROPERTY TYPE ASSESSED VALUE ro r. ESCAPE R 1 T SECTION 32 055 NET 32 052 19 PER PROP J 53132 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 _034_ _ LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 037 BI EXMP 32 061 BI EXhiP 2030 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 1063 1 NET A 4011 12/80 _9411" n. Supervising Appraiser Date CONTRA COSTA COUNTY �9Z� ASSESSOR'5 OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT / NAME oi 92SO ACCOUNT N0. CORR. N0. ROLL YEAR 19 _Y2 TRA N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION Ah40UNT O �~ VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI _ 100_3 9020 Y ESCAPED TAX _- LAND_ _ _AI A2 Al BI 1003 _9020 YZ ESCAPED INT IMPROVEMENTS - Al A2_ Al BI —100 _9040 YQ PENALTY_ ___.. O PERSONAL_PROP Al _ _A2 Al --- _ B 1 _ l OQ�_ � F.r M PROP-STMNT IMP Al _ A2 Al BI 1003 9040 YR ' ADDL. PENAL Y_ TOTAI BI i EINNT ELEMENT. DATA ELNNT MESSAGE TEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 T PUNCH ' ODESCTRIPINON -WN0. No. ESCAPE R L T SECTION ACCOUNT TYPE 01 19 32 040 19 PER PROP _ --------- - PRIME OWNER 33 Sjm -r—a c� Q-� .Q.4L M -gQY�MENIS -------------- — OTHER OWNER 34 32_ 042_ LAND DBA NAME 35 `32 043 PS IMPR TAX BILL L/ NAME 74 32 044 PENALTY TAX BILL STREET ( NO. _75 # 32 045 B I EXMP _ -- - TAX BILL CITY 4 STATE 76 A 10 M a 32 046 OTHR EXMP TAX BILL ZIP 77 �14 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP _- _- 32 _026 SECTIONS_s _32_ _04_9_ _ IMP 8QVELE - ----•- _ _ 32_ _027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY _ 32 32 _053_ BI EXMP y miss E YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP _ ELNNT so ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET 32 _032 19 2 PER PROP g 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS -_ h 32 _034_ LAND 32 058_ LAND ______ __-____•_ 32 035 PS IMPR 32 059 PS IMPR j32 036_ _PENALTY 32 060 PENALTY --_ 32 _0_37 BI EXMP 32 061 BI EXMP P33 22 _0_38_ OTHR EXMP _32_ _062 OTHR EXMP 2 039 NET 32 063 NET A 4011 12/80 3, ,t f. �),�,: ,4.,,,., Supervising Appraiser Date CONTRA COSTA COUNTY ASS ESSORIS OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME r-_ir(,,kc)yj M ACCOUNT NO. CORR. NO. ROLL YEAR 19 DO/•kTRA 0 cn FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT CQ r" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND A IA2 At Ell 1003 9020 Y�z ESCAPED INT 0 1 M P R 0 V E M-E*;� —Ts— I A2 At ---!!—' .—CO 3 9 ao— YQ --U-WUJ-X-— PERSONAL PROP At AZ At at 10 Rr-I-qE--.-- .03 9745 Y 1. PROP STMNT IMP A2 At BI 1003 9040 YR ' ADDL. PENALTY TOTAL---, BI DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 r PUNCH DESCRIPTION 401 No. xo. ESCAPE R i T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER-- 33 1 crJami -lz— -LLAPBJQY_"hi hITS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 32 044 PENALTY TAX BILL STREET � Ni?. 75 32 045 8 1 EXMP TAX BILL CITY 14 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS_ 631 32049 IMPRQY -- --- — -LMENTS It 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 Illf$$ACE YEAIA, 11 DO NOT PUNCH 32 054 OTHR EXMP ELINIT PROPERTY TYPE ASSESSED VALUE t7n go ESCAPE i R I T SECTION 32 055 NET � 32 032 19 M7 PER PROP 1612) 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS fi 32 034 LAND 32 058 LAND 0 32 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 OTHR EXMP 32 1 039 1 NET Y 32 063 NET A 4011 12/80 -ftanaen Supervising Appraiser b; Date CONTRA COSTA COUNTY ?Z2, ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME L1 Sb ACCOUNT NO. CORR. NO. IROLL YEAR 19 _IRA -ni3d/ FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At A2 At of 1003 9020 Y2• ESCAPED INT 0 IMPROVEMENTS A I A 2 Al 81 9Q4.0 - YO P N PERSONAL PROP At A2 At at 1,00.3 91-45-- YL LIEN Rr-I,SE—.--. PROP STMNT IMP At A2 At I BI 1003 040 YR ADDL. PENALTY-- CD BI 10 T Ai---, 81 Do NOT PUNCH ELMNT ELMNT RESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 T PUNCH DESCRIPTION ELEMENT. DATA No. m 0. ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIMEOWNER73 31 01)In F, --3-2L--—Q-41 Im i NTS OTHCR OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET is NO. 7532 045 81 EXMP TAX BILL CITY � STATE 76dm,fl�,o -(7n 32 046 OTHR EXMP TAX BILL ZIP 77 _ 1? 1� 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 32 0.27 OF THE REV. AND TAX CODE 32 050 i LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 81 EXMP INESSACE YEAR DO NOT PUNCH 32 054 OTHR EXMP [LUNT R OF PROPERTY TYPE ASSESSED VALUE E SC APE A I T SECTION 32 055 NET 32 032 Ie PER PROP 15r'al 32 056 19 PER PROP 32. 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034- LAND 32 058 LAND 32 -03.5 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALT Y 32 03.7 81 EXMP 32 061 BI EXMP- 32 038 OTHR EXMP 32 062 OTHR EXMP 32 063 NET 32 039 NET ........... ....... A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY 21 1 ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME O�E�e.nS M ACCOUNT NO. C - CORR. N0. ROLL YEAR 192_ TRA _ N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1003 9020 YX ESCAPED TA': � — O �+ LAND Al A2 Al BI 1003 9020 Yi- ESCAPED INT — PR IMOVEENAI A MTS 2_ AI _ 81 r _ _ _ _ —„ Dnp 9040 Y P O PERSONAL _PROP _ .—Al _ _A2 Al 81 —1-003_ 91AS YL LTFN RU- SE PROP ST_MNT IMP_ _AI _ A2 AI BI 1003 9040 YR ADDL. PENALTY_ _ _— %' TOTAL BI DO NOT PUNCH ELNNT MESSAGE YEAR OF DO Not PUNCH i DESCRIPTION �' NO. ELEMENT, DATA ELMNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R I 1 SECTION ACCOUNT TYPE 01 A 32 _040 19 PER PROP _ PRIME OWNER 3 3 Q 48111 Q— 'r-(faro _3 2 _0.111_ !LP_B_4YE M NIS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/,NAME 74 32 044 PENALTY TAX BILL STREET � NO. 75 �5 32 045 B I EXMP TAX BILL CITY STATE 76 5 32 046 OTHR EXMP -- TAX BILL_ZIP 7732 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 3.2_ 048_ 19 PER PROP 32 026 SECTIONSj��j� 32 — __04 9_ _ 1MPR_QvF_lAE N I _32027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 3232 052 PENALTY32 L -- 32 _053 BI EXMP ^v NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP 1' ELMNT PROPERTY TYPE ASSESSED VALUE -- �o ESCAPE R It T SECTION _32055 NET A4 32 _032 19 — L PER PROP 3 1531 32_ 056 19 PER PROP w 32 033 IMPROVEMENTS _32_ _057. IMPROVEMENTS _ 32 _034_ _ LAND 32_+ 058_ LANG 32 035 — PS—IMPR 32 059 PS IMPR �v 32 036_ _PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 81 EXh1P 32 _0_38_ _ OTHR EXMP 32____ 062 OTHR EXMP 32 039 NET 3 �3 32 063 NET A 4011 12/80 �ra ?_ �( e�> Supervising Appraiser Date CONTRA COSTA COUNTY ��?gASSESS()fi'S OFFICE nn�� J BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A m ACCOUNT N0. 3 - CORR. NO. ROLL YEAR 19 8'/- Z TRA Q FULL VALUE) PENALTY F. V. EXEMPTIONS A.V. CD F HD REVENUE LC DE SC RI PT 1011 AK4OUNT `^ r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003_ 9020 YX _ESCAPED TAX LANDAl _A2_ Al BI 1003 _-9020 Y� ESCAPED INT __ Z IMPROVEMENTS Al A2_ Al 811 A 9040 Y P Y __ _ PERS014ALPROP -AI _A2 Al1 - 0 -- _ 89Q�-__9J-4L— T.TE�BLLS _ PROP STMNT IMP_- AI _ A2 Al BI 1003 9040 YR' ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT ELEMENT• DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. No. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 1LM 3 0411 LAPRQV�h1ENTS OTHER_OwNER 34 32 042_ LAND DBA NAME 35 32 _043 PS IMPR _ TAX BILL C/oNAME 74 32 _044 PENALTY _ TAX BILL STREET 4 NO. 753 2 _045 B I EXMP TAX BILL CITY 4 STATE 7632 046 OTHR €XMP TAX BILL ZIP 77 Cl L ,S 32 047 NET I REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP t _ _32 026 SECTIONS s,3 32_ _04.9 IMPRQVEIdENTS-- __- —_ I 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_3 81 EXMP Y ofSSACE YEAR OF DO NOT PUNCH 32 054^ _OTHR EXMP _ EIMNT PROPERTY TYPE ASSESSED VALUE — —--- cn go ESCAPE R L T SECTION 32 _0_55 NET _ 32 0_32 19 2_ PER PROP31 32 056 19 PER PROP _ Iv • 32 033 IMPROVEMENTS _32_ 057. _ IMPROVEMENTS _ 32 _034_ _ LAND 32 _058_ LAND _ 32 035 PS IMPR _ _ 32_ 059 PS IMPR_--_ - �;� 32 036 _PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 81 EXMP _ 32 0_38_ _ OTHR EXMP _ _32 _062_ OTHR EXMP _ 32 1`039 NET 1 1 32 063 NET A 4011 12/80 %"`1 - ""'^ ''' Supervising Appraiser Date � I CONTRA COSTA COUNTYGqlq ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED I ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR. NO. ROLL YEAR 19p"142- TRA O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I' FdND' ' IREVENUE LC I DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CID TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAXCIO LAND AI A2 At 81 1003 9020 YZ ESCAPED 114T 0 z IMPROVEMENTS At A2 At 81 03 9QAO—. YQ PEMLTY PERSONAL PROP At A2 At 81 103 91-45 __YL_ LIFN Rr-],SE-- PROP STIONT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY 10 T A L BI 41P DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT HISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOt PUNCH DESCRIPTION -W W s0. ESCAPE R i T SECTION -ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER "o- 67 Q-!!IL — - OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BtLL C/9 NAME 74 32 044 PENALTY_25 TAX BILL STREET 4 NO. 32 045 81 EXMP TAX BILL CITY � STATE 76 32 046 _2THR EXMP TAX BILL ZIP 77 32 047 NET 3d I REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 32 026 SECTIONS 32 049 WP13t)—vF.MEBTS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32 052 PENALTY 32 1 1 32 053 81 EXMP mssw YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R I T SECTION .32 055 NET I Ij 32 032 19Y L Y2, PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036_ PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 BI EXMP 32 1-038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 3 c 16,Z 1-32— --063 NET A 4011 12/80 4. Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME S-5 M ACCOUNT N0. I-- ? (� CORR. N0. ROLL YEAR 19 — Z TRA In FULL VALUE PENALTY F. V. EXEMPTIDNS A.V. CD FUND REVENUE LC DES CRI PT 1011 AMOUNT ^- O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI1003 9020 YX ESCAPED TAX 4 LAND AI _A2 AI BI — 1003 9020 Y•2• ESCAPED INT — IMPROVEMENTS Al A2_ AI _81- -111A3 9040 Y P Y PERSONAL PROP Al A2 Al BI _ r -----. .-- - - 4Q3— X7.4 I1..— 1.IEALB.EI+SL.�--- _ �J tw PROP STMNT IMP Al A2 Al BI 1003 9040 YR ' ADDL. PENALTY ° TOT AL I 1 el DO NOT PUNCH ELMNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION �' N0. No. ESCAPE R 1 i SECTION ACCOUNT TYPE 01 13 32 040 19 PER PROP PRIME OWNER 33 mP_IC>S (,(JCS _32 OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75_tffo 55 32 045 BI EXMP — - - TAX BILL CITY � STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS _ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _32 026 SECTIONS, 631 32_ 049_ _lMPRQVLl1E N T S _ _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_3_ BI EXMP yNESSACE YEAR OF DO NOT PUNCH 32 _054 _ OTHR EXMP ` C) ELMNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _0_55 NET --- I1�'k 32 _032 19 Z PER PROP 5��� _32 056 19 _ PER PROP IS 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 06'0 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 0_318 _ OTHR EXMP _ _32 _06_2 OTHR EXMP 32 1 039 NET 32— 063 NET A 4011 12180 r; '�. ����;►,, ,,; Supervising Appraiser ( ' C7'1 1 Date G�/� ASSESSOR'S OFFICE CONTRA COSTA COUNTY C� BUSINESS PERSONALTY SYSTEM -- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. (' A CORR. N0. ROLL YEAR 19 gr- Z TRA t» N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FAD REVENUE LC DESCRIPTION AMOUNT O VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003—_9020 YX _ESCAPED TAX_-- a LAND_ _ Al _A2 Al 81 1003 —9020 Ymm ESCAPED INT IMPROVEMENTS Al A2 Al BI iooi 9040 Y PERSONAL PROP _ _AI2_AAI BI _ _ —1Q03 B.L•1.SE.__..---- --- PROP STMNT IMP AI _ A2 AI el 1003 9040 YR ADDL. PENALTY —_-_• _ T TOTAL — 1 BI DO NOT PUNCH EIMHT ELEMENT. DATA ELMNT NENoAtE TESCAPE PROPERTY TYPE ASSESSED VA Do NOT PUNCH 'i DESCRIPTION ii NO. R � T SECTION ACCOUNT TYPE 01 32 _04_0_ 19 ._ PER PROP PRIME OWNER 33 n -T—u � _32_ -0gL_ J_LP�4�LEM NTS OTHER OWNER 34 32 042_ LAND -- - — -- — DBA NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX _BILL STREET( N0. _75 L e 32 045 8 1 EXMP - TAX BILL CITY STATE 76 a 01 32 046 _ OTHR EXMP TAX BILL ZIP 77 5 32 047 NET REIAARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 04.6 !9 PER PROP 32 026 _SECTIONS 6-3] 32 _ 049_ -- _ _.jMfj9.wE.j,E _ _32 _027 OF THE REV. AND TAX CODE _32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _ 052 PENALTY 32 1_— 32 053 BI EXMP y ME55�t( YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP n ELNNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET ___. 1,4). 332 032 19 PER PROP � � 32 056 19 PER PROP 32- 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS M 32 034_ LAND 32 058_ LAND __ _ __ ____ _-•__—_•_ _ PS IMPR 32_ 059 PS IMPR _ IttJI, 32 035 32 060 PENALTY `^ 32 036_ _PENALTY -- — 32 32 _061 BI EXMP _0_37 BI EXMP 32 _0_38 _ OTHR EXMP _32— _062_ OTHR EXMP 32 039 NET 6 32 063 NET A 4011 12/80 Supervising Appraiser 11 61 I Date T' � CONTRA COSTA COUNTY bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 6q& ASSE-SS0111S OFFICE NAME NMI ACCOUNT NO. CORR. NO. ]ROLL YEAR 19 Z, TRAM tj FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE N0. AMOUNT at 1003 9020 YX ESCAPED TAX LAND At A2 At BI 1003 9020 YE ESCAPED INT IMPROVEMENTS A I A2 At 81 PERSONAL PROP At A.2 At at ---2ao— YQ 1 3 974!; Y1, --LIFN-A U- SE--- PROP STMNT IMP At A2 Ai 81 --iA1003 1_2040 1 Yll' ADDL. PENAIJY TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA EMIT MISSACE YEAR Of PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION -W NO. ho. ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33 32 —Q5L- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/o NAME 74 32 044 PENALTY TAX BILL STREET 4 No. 75 32 045 B I EXMP TAX BILL CITY 4 STATE 76 noord 0.,n 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 SECTIONSMPR 39 04 2 QV-F.M-E N T S - -1 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3-2-- --052— PENALTY 32 32 053 81 EXMP--- MESSAGE YEAR OF -- DO NOT PUNCH 32 054 OTHR EXMP fLNNT PROPERTY TYPE ASSESSED VALUE -- rr) No ESCAPE -I R I T SECTION 32 055 32 032 19 M12- PER PROP NET 7,3 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND jk,)\ 32 035 PS IMPR 32059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 _0_37 81 EXMP 32 061 81 EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32039 NET 1 32 063 NET 1531 A 4011 12/80 Supervising �ppraiser Date CONTRA COSTA COUNTY ` n/5 ASSf:SSUIt'S OFFICE NAME - �P,rb BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C� `7 M ACCOUNT NO. rJ _ CORR. NO. ROLL YEAR 19 TRA `3 O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION ANgOUNi r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 100_39020 YX _ESCAPED TAX C — O LANDM- i _ --AI A2 At BI 1003 _9020 Y2' ESCAPED INT x IMPROVEMENTS At A2 At BI 1003 Ktl) YQ PENALTY PERSONAL PROP - _AI _A2 At B I 903 �— LT 'I`1 BLLSE�_-_ rr) PROP STMNT IMP-� AI _ A2 At el 1003 9040 YR' ADDL. PENALTY__- — x TOTAL I BI ------ DO NOT PUNCH ELNNT ELEMENT. DATA E L M N T MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. Mo. ESCAPE R t T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIMO OWNER 33 -7 �rh 32 Q41 - - IYd�ROE-M-ENT;?_ _- — — OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _ TAX BILL C/,NAME 74 32 044 PENALTY TAX BILL STREET ( NO. _75 32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 0/ `j00 32 047 NET _ --- REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO _32_ _048_ 19 PER PROP _ _32 026 SECTIONS__ S31 32 _049_ _ AMM"QYLEMENTS - I 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 'PS IMPR _ 32 32 052 PENALTY 32 1 32 053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP _ _ — ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 _055 NET L� 32 032 19 L PER PROP J�,31 32 056 19 PER PROP 32 033 IMPROVEMENTS _32_ 057. IMPROVEMENTS _ 32 034 LAND 32 058_ _LAND _ — I� 32� `0_35 PS IMPR _ _ 32_ 059 PS IMPR_--^-- -- --__•-__--_--�`� 32 036_ _PENALTY 32 060 PENALTY _ 32 _0_37_ BI EXMP 32 061 BI EXh1P 32 _0_38_ _ OTHR EXMP _ 32_ _062OTHR EXMP _T 32 039 NET 32 063 NET �� A 4011 12/80 �'! • t*j&on Supervising Appraiser I' �, 1 Date CONTRA COSTA COUNTY bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE . ASSESSMENT ACCOUNT ASSESSOR'S OFFICE N A M E -Ao,A(-(-A o"o- Aro + I I rn ACCOUNT No. CORR. NO. ROLL YEAR 19 TRA 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AM0UNT VALUE TYPE co AMOUNT co AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At I INT B1 1003 9020 YZ ESCAPED IMPROVE MINTS Ai A2 At 81 -- -4 9QAo— YQ --y-Ewlu— PERSONAL PROP At AZ At at 1 03 ---RI-4-c; I YL— LTEN RFI.SEl PROP STMNT IMP At A2 At 81 1003 9040 YR' ADDL, PENALTY 10 T A L 1 91 1 1 DO NOT PUNCH ELNNT NESSACE YEAR OF DO t4or PUNCH ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE DESCRIPTION AW N0. m 0, ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 - Z Q IMP-B.Qy-E NTS 3- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL `I NAME 74 __ --- _ 32 044 PENALTY TAX BILL STREET r N . --25— 32 045 8 1 EXMP TAX BILL CITY 4 STATE 766 04 2 3 (rA — sot Q:22 k1f) OTHR CXMP TAX BILL-ZIP 77 9441 6 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026SECTIONS .— -- -- -_, 3_1 32 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 — 32-- 052 PENALTY 32 -.32 053 BI EXMP m(SSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > ILWNT PROPERTY TYPE ASSESSED VALUE ni ESCAPE I R i T SECTION 32 055 NET 32 032 19 Z PER PROP(_ 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 �-h 32 034 LAND - - 32 058 L A N D 32 035 PS IMPR 32 059 PS IMPR 1�- 32 036 PENALTY 32 060 PENALT Y 32 0-31 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32— --- 1 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ASSESSOIZ'S OFFICE N/ eS BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT N0. CORR. NO. ROLL YEAR 19 �- Z. TRA �S+ N FUL L VAL UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTIOrI A►aUUNT O r VALUE TYPE CD AM0U14T CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ O �+ LAND Al A2 Al 81 1003 _9020 Y� ESCAPED INT _ IMPROVEMENTS Al A2_ Al _ BI �OA3 9040 YQ -PENALTY PERSONAL PROP _ Al _ _A2 AI BI -- -~ -- Q3 El` AU- SE_ M PROP STMNT IMP_ At — A2 Al el 1003 9040 YR ' ADDL. PENALTY 7° TOTAL — — - BI DO NOT PUNCH ELNNi MESSAGE YEAR OF DO NOT PUNCH 4w DESCRIPTION i N0. ELEMENT. DATA ELIdNi N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R I 1 SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER _33_ lo 32 24L_ IMP_UVEMENTS - OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 0_43 PS IMPR TAX BILL %NAME 74 32 044 PENALTY - TAX PILL STREET 4 NO, _75_ ��j (' 32 045 B I EXMP TAX BILL CITY 4 STATE 76 Sj,(�( 1 CA nj 32 046 OTHR EXMP - __- TAX BILL-ZIP 77 �! 32 047 NET _ REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _ PER PROP -- 32 026 SECTIONS , ` / 32 049 - -- - -`- - -- I - - - -- -- - --- --- - --- _LMPROVELE - --- - 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION 140. 32 051 PS IMPR 3_2 32 052 PENALTY32 _ ~ 32 _053BI EXMP NESSACE YEAR OF 00 NOT PUNCH 32 054 _ OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE j 10 ESCAPE R l T SECTION 32 0_55 NET s _ (� 32 0.32_ 19 - PER PROP 31 32 056 19 _ PER PROP _-- 1 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 05 — -_588 _LANI) ------ -- - ---- - 32 _035 PS IMPR _ 32_ 059_ PS IMPR 32 0_36_ _PENALTY 32 060 PENALTY _ - 32 037 BI EXMP 32 061 BI EXMP_ _ — 32 _0_38_ OTHR EXMP _32_ __062_ OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Vel ' ` a"On Supervising A. PPraiser Date l CONTRA COSTA COUNTY C912- ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UN::ECURED ESCAPE ASSESSMENT ACCOUNT NAME '��/YJ 7v ACCOUNT N0. �',� CORR. NO. ROLL YEAR 19 TRA m o FULL V At UE PENALTY F. V. EXEMPTIONS A.V. CD FUi46 REVENUE LC DESCRIPTION AMOUNT r. VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT BI _ 1003 9020 YX _ESCAPED TAX p LAND_ -Al A2 Al BI 1003 y9020 Yss ESCAPED INT IMPROVEMENTS AI A2_ Al BI --1.OQ —9040 Y P Y_ PERSONAL PROP Al A2 Al 81 1Q0_ 9745 YL LI .N gLj,ST: PROP STMNT IMP _ Al - _ A2 Al BI 1003 9040 YR ADDL. PEtJALTY " T O T A L 91 1 1 --- - -- --- __ DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION NO. N0. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER - 33 '1 --3.2 Ogl - IMPBQVEMENTS OTHER OWNER 34 32 042_ LAND _ DBA NAME 35 32 _043 PS IMPR _ TAX BILL C/,NAME 74 32_ 044 PENALTY TAX BILL-STREET � NO. _75_ 32 _045 B I EXMP TAX BILL CITY 4 STATE 76 Ptqhlblp 8to-oah32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS_S�� 32 _ I MPR.QU1AE 32 027 OF THE REV. AND TAX CODE 32 _ _049 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 PENALTY32 32 _05_3 _ _ BI EXMP ifSSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ELNNT PROPERTY TYPE ASSESSED VALUE — — --- rnn 10 ESCAPE R L T SECTION 32 0_55 NET ?u 32 032 19 Z PER PROP 32 056 19 PER PROP r� 32 033 IMPROVEMENTS r 32 057. IMPROVEMENTS �h 32 034_ LAND 32 _058_ _LAND,-32 035 PS IMPR _ _ 32— 059 _PS IMPR NI 32 036_ _PENALTY 32 060 PENALTY 32 037_ 81 EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP _ _32_ 06_2_ OTHR EXMP 32 039 NET VC 32 063 NET A 4011 12/80 ��rt ,�• ` iri:t, Supervising Appraiser i •! �< Date ' I CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT "1 NAME (?J'2 Q2 Ler M ACCOU111 NO. U - CORR. NO. ROLL YEAR 19 -�'Z TRA cn FULL V A L UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC -`EFCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 _9020 YX _ESCAPED TAX -` Q �* LAND Al _A2 Al BI 1003 _9020 YZ ESCAPEU INT _ r IMPROVEMENTS JA I A2_ Al B I 100 9040 YO _ P PERSONAL PROP Al _ _ _A2 Al 81 _Q3_ 9745 Wil, PROP_STMNT IMP— Al _ A2 AI 81 1003 9040 YR' ADDL. PEt1ALTY– _--____ _ _- 1' TOTAL BI DO NOT PUNCH ELMNT ELEMENT. DATA E L N N T MESSAGE TEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 4WDESCRIPTION "' N0. N0. ESCAPE R l 1 SECTION ACCOUNT TYPE 01 32 040_ 19 PER PROP PRIME OWNER 33 larQe�eY� OuJGrd _3z Q4L- !LP-B_ v M NTS OTHER OWNER 34 �—` 32 042_ LAND _ DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 32_ 044 PENALTY _ TAX BILL STREETS NO. 75 4401,sevo/ 32 045 B I EXMP - TAX BILL CITY 4 STATE 76 �� L 32 046 OTHR EXMP ^— TAX BILL ZIP 77 32 047 NET REMARKS _ 32 025 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP 32 026 SECTIONS, 32 049 _ IMPROVE AE 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 MESSACE YEAR OF DO NOT PUNCH 32 `054 _OTHR EXMP EIMNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 _0_55 NET _ I 32 032 19 L PER PROP 32 056 19 PER PROP I 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS �h 32 _034•_ __ LAND 32 058_ LAND _ 32 0_35 PS IMPR _ _ 32_ 059_ _PS IMPR !w 32 -036_ _PENALTY 32 060 PENALT Y 32 _0_37_ BI EXMP 32 061 BI EXNIP _ 32 _0_38_ _ OTHR EXMP _ _32_ _06_2_ OTHR EXMP 32 039 1 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY ��/ ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME FJf'(IT�11 ACCOUNT N0. 3CORR. N0. ROLL YEAR 19,?/-F12 TRA oN FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT SVALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX _ESCAPED TAX D LANDAl _A2 Al BI 1003 9020 YZ ESCAPED INT f IMPROVEMENTS Al A2_ Al BI 1003 9040 _ YQ__ P _ 0 PERSONAL PROP _ Al _ _A2 Al 81 1 003 9 245 YL LIEN RFI, S�^__ _----- ---- M PROP ST_MNT IMP^ Al _ A2 Al BI 1003 9040 YR ' ADDL. PENALTY x' 10 T A L 131 — - -- - ------ -- -- 1 DO NOT PUNCH EIMHi ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION 4wNO. M0. ESCAPE R 1 T SECTION ACCOUNT TYPE _ 01 32 040 19 PER PROP PRIME OWNER 33 �/�� 04,1 1MPBQyE-REH I S _-- OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 _043 PS IMPR TAX BILL C/,NAME 74 32 044 PENALTY TAX BILL STREET ( NO. 75 r' 32 045 B I EXMP TAX BILL CITY STATE 76 _32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _32 026SECTIONS- �3T 32 _049_ _ IMPROVE --- _ ----- -- 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. ^32 051 PS IMPR 32 32 052 PENALTY32 _ 32 _05_3 BI EXMP Mt$SAGE YEAR OFDO NOT PUNCH 32 054 OTHR EXMP___ ELNNT PROPERTY TYPE ASSESSED VALUE rn 10 ESCAPE R L T SECTION 32 _0_55 NET _ 32032 19PER PROP .Sj� 32 056 19 _ PER PROP �C32 033 IMPROVEMENTS _32_ 057 IMPROVEMENTS M, 32 _034_ LAND 32 058 _LAND___ `�lj� 32 035 PS IMPR _ _ 32_ 059_ PS IMPR __ V jJV 32 036_ _PENALTY 32 060 PENALT Y 32 _037 BI EXMP 32 061 BI EXMP 32 _0_30_ OTHR EXMP _ _32_ _062 OTHR EXMP 32 039 1 1 NET AT 32 063 NET A 4011 12/80 Supervising A "- nor„ P S PP raiser Date ASSESSOR'S OFFICE CONTRA COSTA COUNTY CVq BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT :'0 ?t/l�� - }I,C( CORR. NO. ROLL YEAR 19 TRA m Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION Ah�OUNT pQ 0 1I� r- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. A�:IOUNT 81 __ 1003_ 9020 YX ESCAPED TAX _— LANDAI A2 Al BI 1003 9020 Yz ESCAPED INT _ IMPROVEMENTS _AI A2_ AI — B1 —100 9040YO_ PE ALTY PERSONAL_PROP Al _A2 Al 81 QQ 1� HL•1.SE- ---- - lv PROP STIdNT IMP AI _ A2 AI 81 1003 9040 YR * ADDL. PENAL'I'_Y__ TOTAL el I DO NOT PUNCH EINNT ELMNT wtHoAcE YEAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE Do NOT PUNCH i DESCRIPTION i NO. ELEMENT, DATA R l T SECTION ACCOUNT TYPE 01 32 _040 19 PER PROP PRIME OWNER 33 &)015 1/I�l( U)Q�(� _32 _091__ .J.t0JS9-�LE11ENIS_ — -- - - _ OTHER OWNER 34 32 042LAND - DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 32— 044 PENALTY _ TAX BILL STREET NO. _75, L 32 045 BI EXMP TAX BILLCITY STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 94 19 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP - 32 _026 SECTIONS- �� _ 32 049_ _ IMPR.�VEJAE 32 027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 052 PENALTY32 32 _053_ BI EXMP v WSW YEAR OF DO NOT PUNCH 32 054 _OTHR EXMP__ cin^ EIMNT �e ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055_ NET ��,N 32 _032 19 L PER PROP LIP32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 _034_ __ LAND 32 058 _LANG I� 32 059 PS IMPR }`tl 32 _035 PS PS IMPR - -- — I��� 32 036_ _PENALTY 32 060 PENALTY 32 _0_37 BI EXMP 32 061 BI EXMP 32 _0_38_ _ OTHR EXMP - 32062 OTHR EXMP _V _ 32 039 NET Jr 32_ 063 NET A 4011 12/80 ' �!f nnee,i Supervising Appraiser I 0 ,1:1 C Date CONTRA COSTA COUNTY ASSESS0111SOFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. O,t-- ff4 J(p AP_F I CORR. NO. ROLL YEAR 19 TRA (b -2 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD F 1.44 D' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT al 1003 9020 Yx_ - ESCAPED TAX LAND Al A2 A[ BI 1003 9020 Y Z_ ESCAPED INT IMPROVEMENTS Al A2 Al 81 _1001 90!40-- YO PENAM_____ PERSONAL PROP Al A2 A[ al 1.00_1_9245 YL _.LlEN_RUSE__ PROP STMNT IMP AI A2 Al BI 1003 9040 YR ' ADDL. PENALTY TOTAL BIJ_ Do NOT PUNCH ELWNT ELEMENT. DATA ELMNT MCSSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION NO. x0 ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 0A —Q-!l I _jLAPBDyUJENTS OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/O NAME 74 32 044 PENALTY TAX BILL STREET( NO. _75_ 01211-S32 045 B I EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 JME�ROVEIM_ENTS 32 027 OF THE REV. AND TAX CODE 32 05.0 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 05.3 BI EXMP YEAR Do NOT PUNCH 32 054 OTHR EXMP ILWNT ,�,OtFPROPERTY TYPE ASSESSED VALUE to I Sc R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 3-2— 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 2 _935 PS IMPR w 32 059 PS IMPR 32 060 PENALT Y 32 036 PENALTY 32 03.7 61 EXMP 32 061 81 EXMP 32 038 OTHR EXMP _32— 0.62 OTHR EXMP 32 NET 32 063 NET A 4011 12/80 Supervising Appraiser w I�i- \ Date CONTRA COSTA COUNTY ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME —20-e.1 ACCOUNT NO, /7 CORR. NO. [ROLL YEAR 19 T R A F U L L VAt UE 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 LAND At A2 At 131 1003 9020 YZ ESCAPED INT IMPROVE MENTS At A2 At BI PERSONAL --PROP A2 At at 1003 5 yl. —LTEN Ri-1,SF PROP STMNT IMP At A2 A, 81 1003 9040- YR ' ADDL. PENALTY TOTAL - I BI Do %of PUNCH ELNNT NESSACI YEAR OF DO NOT PUNCH DESCRIPTIONELEMENT. DATA E L M H T PROPERTY TYPE ASSESSED VALUE �w m N 0, ESCAPE R I I 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 c/ 9 NAME 74 32 044 PENALTY TAX BILL STREET ENO. 75 --.- -- — ——, ,Sl I(.n rdx 1 32 045 Bi EXMP TAX BILL CITY STATE 76 _ - r,tA _32 046 OTHR EXMP TAX BILL ZIP 77qq 4 (1 32 047 NET REMARKS 32 02.15 ESCAPED ASSESSMENTPURSUANT TO 32 . 048 19 PER PROP32 026 SECTIONS_,5,:�j 32 - --049 -- —.1WIRQVEMENTS 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_3_ BI EXMP YEAR Of DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE 10 ESCAPE R I T SECTION 32 055 NET 32 032 19 PER PROP 32 056 19 3 -IMPROVEMENTS PER PROP 32 03 - -32— 057. IMPROVEMENTS 34 32 0 - - LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 _037_ at EXMP 32 061 BI EXMP 32 _038 OTHR EXMP-- -32— 06_2_ OTHR EXMP 32 039 NET 32 063 NET way, 7. A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 6q�(, ASSL-SSOWS OFFICE NAME 72 ACCOUNT NO. CORR. 140. IROLL YEAR 19 TRA F U t_ L VALUE PENALTY F. V. EXEM P T I ONS A.V. CD FUN b REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AMOUNT B1 1003 9020 Y X ESCAPED TAX L LAND AI _A2 AI BI 1003 9020 YZ ESCAPED INT C) IMPROVEMENTS At A2 At Bi— 9 QA0— Y PERSONAL PROP _AAt A2 At 81 03 974S I Yl. _LlEN_R_EI.SE_ — _ _ – 1 0 PROP STMNT IMP t A2 At 81 1003 9040 1 YR' ADDL. PENALTY rrl TOTAL BI L 4W DO NOT PUNCH ELEMENT. DATA ELKNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH DESCRIPTION NO. It 0. ESCAPE R I T SECTION ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 e "Illry, -3 MIC. cack—w" -2 _�Ql I IMP_B_QyE.1a OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/.NAME 74 32_ 044 PENALTY TAX BILL STREET ( NO. 75 32 045 8 1 EXMP TAX BILL CITY STATE 76 J 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049 1 JPRQ �LQA914TS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3.2 052– -PENALTY 32 32 053 BI EXMP wissAct YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SECTION 32 055 NET I I 32 032 19 PER PROP 32 056 1 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 _035 PS IMPR 32 059 PS IMPR PENALTY 32 06 2 -0,36 0 PENALT Y- 32 03.7 B1 EXMP 32 061 BI EXMP__ 32 038 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser 1l-1 Io 4 I Date �n j�ASSESSOWS OFFICE CONTRA COSTA COUNTY yy I BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME (;( .11IE4 ;a ACCOUNT N0. �� - r�r/n r� ���_7G CORR. NO. ROLL YEAR 19 ��—�� TRA '.( ' m 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DE SC RI PT 1011 AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI _ 1003_ 9020 YX ESCAPED TAX _ 7 O LANDAI A2_ AI 81— 1003 _9020 Y2; ESCAPED INT IMPROVEMENTS rAl A2_ Al BI —103 9040 YO PERSONAL PROP Al A2 Al 81 ---91-4Q —LIENL$L1,SL_ M PROP STMNT IMPAI A2 Al B1 1003 9040 YR' ADDL. PENALTY_.- TOTAL 00 NOT PUNCH ELNNT ELEMENT. DATA ELHNT NESSACE TEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i' DESCRIPTION i N0. no. ESCAPE R l I SECTION ACCOUNT TYPE OI 32 040 19 _ PER PROP PRIME OWNER 3 3 i �ll�7 :1L 1— _3 2 29 _ �A P�QV E_►� LT7� — ---— - - OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR _- TAX BILL c/,NAME 74 32 044 PENALTY _ TAX BILL STREET_( NO, 75 32 045 B I EXMP TAX BILL CITY 4 STATE 76 -� 32 046 OTHR EXMP TAX BILL ZIP 77 G I 32 047V NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP - 32 026 SECTIONS 32 32 049 _ - ME.RQVEJAENTS 32 027 OF THE REV. AND TAX CODE 32 - 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 _053 81 EXMP NESSACE YEAR OF DO NOT PUNCH 32 054 _OTHR EXhIP c� ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET - �_� 32 _0_32 19 %' zl PER PROP 1/143 32 056 1 19 PER PROP �V 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS H� 32 _034_ LAND 32 058LAND I`^ 32 035_ PS IMPR _ _ 32— 059` PS_IMPR (N,1 32 036_ _PENALTY 32 060 PENALTY 32 _0_37_ BI EXMP 32 061 81 EXMP _ 32 0_38_ _ OTHR EXhIP 32 _062_ OTHR EXMP 32 039 NET �'' ! n � 32i 063 NET � 11lLlPAL A 4011 12/80 Supervising Appraiser I 'ft7l _Date a CONTRA COSTA COUNTY CV4 ASSESS0111S OFFICE NAME �2 bUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. 11"V9PL-271 CORR. NO. ROLL YEAR 19 M T R A cn FULL VALUE 0 FUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE Ei NO. AMOUNT at 1003 9020 YX ESCAPED TAX— — 0 LAND At A2 At BI 1003 9020 YE ESCAPED INT IMPROVE ME A I A2 AtB 1 —_10Q 9040 YQ PENALTY PERSONA-L PR-OP --.At _A2 At BI —1D!23__.1 97 YL LIEN RELSE PROP STIANT IMP At A2 At BI 1003 9040 YR ADDL. PENALTY 10 T A I I at DO NOT PUNCH ELMNT ELEMENT. DATA EL)INT X1$SAcE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION No. • N0. ESCAPE R I T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 fy) f j _if&U_QV E M E N-T OTHER OWNER 34 Vi rc�I n in 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET ( N_0. 75 32 045 8 1 EXMP TAX BILL CITY ( STATE 76 V0 32 046 OTHR EXMP TAX BILL ZIP _77_01q,211(6 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 --Na-PROP 32 026 SECTIONS S3 I 049 1 PROVEMENTS 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 of SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP > ILMNT PROPERTY TYPE ASSESSED VALUE n go ESCAPE R I T SECTION rn 1 1 32 055 NET 32 032 19 _iLJ2— PER PROP L 32 056 19 PER PROP 32 033 IMPROVEMENTS 0 32 057. IMPROVEMENTS 0 ► IT _34— . LAND 32 058 LAND 32 __03.5 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 03.7 81 EXMP 32 061 81 EXMP 32 036 OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET A 4011 12/80 4 u Supervising Appraiser d ate CONTRA COSTA COUNTY � 3 ASSF.SSOIZ'S OFFICE NAME �� E3USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ✓ �C)�.n.L' M ACCOUNT NO. �-rk r CORR. NO. ROLL YEAR 19,91-k2. TRA ' FUL L V AL UE PENALTY F. V. EXEMPTIONS A.Y. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 VALUE TYPE CO AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 _ 1_003_ 9020 YX _ESCAPED TAX ri LAND---- At _A2_ At 01 1003 9020 Y2• ESCAPED INT IMPROVEMENTS At A2 At BI �g040 Y p .._._. _ 1nA3._ - PERSONAL PROP At A2 At BI X003 _ -YL_ _ RELS� ,____ Cn PROP STMNT _IMP Al A2 At BI 1003 9040 YR ADDL. PENALTY DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 T PUNCH ' DESCRIPTION iw No. M0. ESCAPE � R l T SECTION ACCOUNT TYPE OI 32 040 19 ___. PER PROP PRIME OWNER 33 1 1''`t, C; .,f�L1/SC3 _3 z— Q t L_.. Ito _8 a-�th+ Ss_ 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 32 045 B 1 EXMP TAX BILL CITY 4 STATE 76 / 11 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, 1, 1 32— 0-49,---- 1 ElflQ-Y-EME TS 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 PENALTY 32 32 _ _053 BI EXMP 'h Mf$SAC[ YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT r0 ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 055 NET C-1 _ 32 032 19 Z PER PROP -3/ 32 056 19 ._ PER PROP 1 - 32 033 IMPROVEMENTS R32 057. IMPROVEMENTS _ 32 _034_ _ LAND 32 _058 _LAND 32 035_ PS IMPR 32 059_ PS IMPR �w ;t,J 32 036_ _PENALTY32 060 PENALT Y 32 _037 81 EXMP w 32 061 BI EXMP 32 0_38_ _OTHR EXMP _ 32_ _06_2 OTHR EXMP 32 -039 NET �32 063 NET A 4011 12180 . ppT Date CONTRA GOTTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT 0 / NAME ACCOUNT NO, Or 1-11(pltqrlCORR. NO. IROLL YEAR 19 TRA IR(b 6 1 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUN' D' REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX 4 LANDAt A2 0 A! 81 1003 9020 Y ,-i(,;,PED INT IMPROVEMENTS At A2 At Bi- 9040 -iQ--- PERSONAL PROP At A2 at --J�Qn 9 7 4 5-- Y L --Jj-&L R F 1. F W PROP STMNT IMP At M A2 At 81 1003 9040 YRADDL. PENALTY TOTAL I BI DO Not PUNCH ELNNT ELEMENT. DATA ELMNT WISSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPION "W N0. x0. ESCAPE % R L T SECTION ACCOUNT TYPE Of 32 040 19 PER PROP PRIME OWNER 33_Lnolpq WLILLLM l4artaq I -- --3-Z-- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILLSTREET 4 NO. 75 -A . --- - - - ——1 1 W 32 045 8 1 EXMP TAX BILL CITY k' STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 -2, 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 _LEI! PROF 32 02-6 SECTIONS '5..._.3) 32 049 — J-M EIR-Q-V ELA E N I S 32 027 OF THE REV. AND TAX CODE 32 050 LAND - 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 1 32 053 BI EXMP EINNT i(t sw E YEAR OfDO NOT PUNCH 32 054 OTHR EXMP PROPERTY TYPE ASSESSED VALUE -- ni to ESCAPE- R I T SECTION 32 055 NET 32 032 19 PER PROP — --- — ----IS-3 32 19 PER PROP 0 32 033 IMPROVEMENTS 32 057. IM P R 0 V E N4 E N T S 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 036 PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 81 EXMP 3,20319 OTHR EXMP 3 062 OTHR EXMP 32 039 NET ":2, 3!2 063 NET A 4011 12/80 ;erSupervising Appraiser Date ASSESSOR'S OFFICE CONTRA COSTA COUNTY C� � I w bUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME . 1 n ACCOUNT N0. :j 2_ �,%, CORR. N0. ROLL YEAR 19 _k2, TRA m cn FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUtiD REVENUE LC DE SC RI PT 1011 AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX _ESCAPED TAX + LAND _ _AI _A2 Al BI 1003 __9020 YE ESCAPED INT O O IMPROVEMENTS Al A2 Al 131 app 9040 YQ PENALTY PERSONAL PROP _Al _ A2 Al al 1903 A - YL----I,TN-r•S r PROP STIdNT IMP AI A2 AI BI 1003 F9040 _ YR' ADDL. PENALTY— O �' TOTAL BI NESSACE YEAR OF DO NOT PUNCH DO NOT PUNCH ELHNT ELEMENT. DATA ELHNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R I T SLCTION i DESCRIPTION lW N0. ACCOUNT TYPE 01G l�"" _32 _040 19 PER PROP PRIME (�f,�(�_OWNER 33 x1^0/1 I7UI]_ ,32 _ OgL_ LLP_B.QV_;E?4ENTS — --- -- OTHER ^OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL c/,NAME 74 32 _ 044 PENALTY I c ( Y71 32 045 B I EXMP TAX_ BILL STREET { N_0. 75 L1--� � � ,,�1� l -------- TAX BILL CITY STATE 76 �i 71 I n ) l 32 046 OTHR XMP TAX BILL ZIP 77 Lj 6W) _ 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ _32_ 026_ _SECTIONS_ 32 049 _1_IMe_qQVE AENTS ----- — ____ _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._ BI EXMP T� MESSAC( YEAR OF DO NOT PUNCH 32 054- OTHR EXMP _ Cl EtMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32_ 055 NET I(� 32 _0_32 19 PER PROP �QG (�� 531 32 056 19 PER PROP = WW 32 033 IMPROVEMENTS __32 057. — IMPROVEMENTS 32 034_ LAND 32 058_ _LAND ,. 32 039 PS_IMPR — 32— 059 PS IMPR J(,-� � 32 036_ _PENALTY _ 32 060 PENALTY 32 0_37_ BI EXMP 32 061 BI EXMP 32 0_38 OTHR EXMP _32-- _062 OTHR EXMP 32 039 NET pC[ j �� 32 063 NET A 4011 12/80 Supervising Appraiser ate r CONTRA COSTA COUNTY �[ RgSASSESSOR'S OFFICE •= 1 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ! f 70 ACCOUNT N0. CORR. NO. ROLL YEAR 19 TRA - N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPT1014 AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 Y _ESCAPED TAX oLAND-�_ _ AI _A2 Al 81 1003 9020 Y2'• ESCAPED INT - IMPROVE MENTS Al A2 _ Al 81 - IDA �904(i YQ _ P i? PERSONAL PROP Al _A2 -Al 81 1D03 --,9-7 9 1 yl. l.TFN RFI-5- PROP STMNT IMP Al A2 Al BI 1003 9040 YR' ADDL. PENALTY_ TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA ELMNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NUT PUNCH 'i DESCRIPTION ii N0. e0 ESCAPE R I T SECTION ACCOUNT TYPE 01 ', , �, ./ 32 040 19 PER PROP PRIME_0_wNER 33- / - �di_�JLL1U _32 QgL_ ALAPBQY-EJJENTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 _043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY _ TAX _BILL STREET ( N0. _75_ ) ' 32 045 BI EXMP _ TAX BILL CITY STATE 76 _32 046 OTHR EXMP TAX BILL ZIP 77L 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP 32 026 SECTIONS 049_ _ IMPR-QVE-MENTS ____•Y 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 _ PS IMPR 32 32 052 PENALTY32 - _3 2 053 BI EXMP 3MESSAC( YEAR OF DO NOT PUNCH 32 054_ _OTHR EXMP ELMNT PROPERTY TYPE ASSESSED VALUE — �r,.,; No ESCAPE R I T SECTION 32 _ 055 NET y 32 0_32 19 - PER PROP 1 32 056 19 PER PROP _ `v 32 033 IMPROVEMENTS _32_ 057. _ IMPROVEMENTS h 32 _034_ LAND 32 058_ LAND____ 32 _035 PS IMPR _ _ 32_ 059 PS IMPR II;� 32 936_ _PENALTY 32 0_60 PENALTY 32 037_ 81 EXMP 32 061 BI EXMP — 32 0_38_ _ OTHR EXMP _32_ 062_ OTHR EXMP 32 1-039 NET 5 f 32 063 NET A 4011 12/80 Supervising Appraiser C Date CONTRA COSTA COUNTY / ��qy1 ASSESSOWS OFFICE G f BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ((��//�� NAME LLT��o-•C� l I Sl P,r- ACCOUNT N0. ���=r.` (-r CORR. NO. ROLL YEAR 19 8'�-�_ TRA 7(fi2# 0 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 O LAND_ _ Al _A2 Al BI 1003 9020 YZ ESCAPED INT 1 IMPROVEMENTS Al A2_ Al _ BI ADO 9040 YQ PERSONAL PROP Al A2 Al 81 1003 974 JEX-gr•I.sF rA PROP` STMNT IMP AI A2 AlBI 1003 9040 YR ' ADDL. PENALTY_ TOTAI � el ' iDO NOT PUNCH ELNNT MESSAGE YEAR OF DO N 0 T PUNCH DESCRIPTION tri N0. ELEMENT. DATA ELUNT no. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE _ 01 32 040 19 PER PROP PRIME OWNER 3 3 —Q4]-- lidP_LQyf_L'i E N LSAOTHER OWNER 34 _32_ 042_ LAND OBA NAME 35 _ 32043 PS IMPR I TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET E NO. 75 -'e� 32 _045 B I EXMP TAX BILL CITY STATE 76 !�; �'' I-)(AjC_ i is _32 _04_6 OTHR EXMP —_ TAX BILL ZIP 77 ��j „—�'—� 32 047— NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048_ 19 PER PROP _ _32 026 SECTIONS` 32 _ 049 32 027 OF THE REV. AND TAX CODE 32 050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053_ _ BI EXMP MESSAGE YEAR OF DO NOT PUNCH _32_ _054 _OTHR EXMP _ V_ n EIMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A l T SECTION 32 055 - NET rr _ _ �\ 32 032 19 L I• _ PER PROP I `'')`,� �I �,�� 32 056 19 PER PROP \ - - 1 32 033 IMPROVEMEf:'a- a _32_ 05_7. IMPROVEMENTS ►�•b 32 _034_ LAND !_ 32 _058_ _LAND_ Ir� E32 32 _035 PS IMPR _ _ _ 32_ 059 PS IMPR _036_ PENALTY 32 060 PENALTY037BI EX PAP 32 061 81 EXMP 038OTHR EXMP 32062OTHR EXMP`039 NET _ ��jQ,' ) .� 32 063 NET ~ A .4011 12/80 nr ��(�rn<nn Supervising Appraiser °;'r',; Date I m ASSESSOR'S OFFICE CONTRA COSTA COUNTY E ``77 BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME 6� P. 1 0 n ACCOUNT NO. ! '� -rim ,�- CORR. NO. ROLL YEAR 19 1_' TRA ( aS/ rn FULL VALUE PENALTY F. V. !:XEMPTIONS A.V. CD FUNI) REVENUE LC DESCRIPTION AN40UNT r- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND AI A2 At B1 1003 9020 Y2• ESCAPED 114T _ IMPROVEMENTS At A2_ At BI 1 PERSONAL PROP At _ _A2 At Bi 1003 9749 Y1, LIFN Rr—I.S� PROP STMNTIIMP_ A► A2 AI BI 1003 9040 YR ADDL. PENALTY_ " TOTAL—+ B1 DO NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION iy NO. ELEMENT. DATA ELMNT Mo. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 �"�i� S m ' n��d . _�. _.r/nG �aC 32 OTHER OWNER 34 I 32 04_2_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 32 044 PENALTY TAX BILL STREET_( NO. _75_A c Ur 32 045 B I EXMP — _ — TAX BILL CITY C STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 aA / j 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS_ ,�I` 32_ 049 _ -Tf.IPROvEMF. _32 027 OF THE REV. AND TAX CODE 32 V050 LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 3.2_ 052 PENALTY 32 053 BI EXMP *� MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELNNT PROPERTY TYPE ASStSSED VALUE --- --_- — — �o ESCAPE R l T SECTION 32 055f NET ` 32 032 19 Z PER PROP 5,3� 32 056 19 PER PROP — 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS fi 32 _034_ _ 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 0_38_ _ OTHR EXMP _32 062 OTHR EXMP 32 039 NET �, 5 3 32` 063 NET A 4011 12/80 ".' =:'a Supervising Appraiser �C)'�I i = � Date CONTRA COSTACOUNTY r- g�]2_ASSESSOR'S OFFICE IG "I NAME �C BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT J 9m ACCOUNT N0. 1n fCORR. N0. ROLL YEAR 19 TRA 5 m Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FAD REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 10_03_ 9020 YX _ESCAPED TAX QLAND-�_ _ Al A2_ AI B1 1003 9020 Y2• ESCAPED INT IMPROVEMENTS Al A2_ AI _ BI 7, �.._-LAO 9040 YO ----------- L PERSONAL PROP Al _A2 Al BI _J.QQ3 _7 _J_ HIEN gu,Sr- Q W PROP STMNT IMP_ Al _ A2 Al BI 1003 9040 YR ADDL. PENALTYIn __ ;,' TOTAL BI I ELNNT EL�INT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DO NOT PUNCH EIENENT• DATA i DESCRIPTION if N0. N0. ESCAPE R l T SECTION ACCOUNT _TYPE 01 _ 32 040 19 PER PROP PRIME OWNER 33 LOLA jjnMQAr/ _32 _QA L _ _!AP_R_QYE_M_E1T7S - -_- --- .. OTHER OWNER 34 _ 7i 32 042 LAND DBA NAME 35 32 043 PS IMPR _ !- TAX BILL %NAME 74 32 044 PENALTY _ TAX BILL STREET ( NO. _75_ <<j 32 045 8 1 EXMP TAX BILL CITY STATE 76 lI, l 32 0_46 OTHR EXMP _- TAX BILL ZIP 77 �- 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO _32 048_ 19 PER PROP _- -32 _026 SECTIONS n� 32 _ 049_ _ IMEAQVVEMIE N I S 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 ^� IN[SSW YEAR OF DO NOT PUNCH 32 054 OTHR EXMP ELIONT PROPERTY TYPE ASSESSED VALUE --- -- -- - -- - Cl 10 ESCAPE R L T SECTION 32 055 NET _ s 32 _0_32 19 ' �Z PER PROP �j1 32 056 19 _ PER PROP 32 033 IMPROVEMENTS _32 05_7. IMPROVEMENTS _ hrX2 2 _034 LAND 32 058_ _LAND i(\; 035- _- PS IMPR _ _ 32_ 059 _PS_IMPR ---- - -r^-- _ 32 __036_ _PENALTY- 32 060 PENALTY ,- 32 _0_37_ BI EXMP 32 061 81 EXMP 32 0_38_ _ OTHR EXMP _ _32_ _062 OTHR EXMP 32 1 039 NET ,2j J�F) 32 063 NET A -4011 12/80 ( a�t j. jjj_nnA(m& Supervising Appraiser Date I CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT 1 NO. e,r(ot?�Jq IRYEAR 19 TRA 1W� _/�R/�I CORR. NO. ROLL . In 0 FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX— LAND At A2 At 81 1003 9020 YE ESCAPED HIT I JA P R OV E M-E I A2 At BI ___jOo2Q40_ YQ PENALTY PERSONAL PROP At A2 At at 10Qom_-9-795 YL LTFN RELSr___ PROP STMNT IMP AI AZ At 81 1003 9040 YR ADDL. PENALTY TOTAL at I I DO NOT PUNCH ELNNT ELEMENT. DATA ELNNT INIESSicE YEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 T PUNCH DESCRIPTION No. no. ESCAPE R I T SECTION ACCOUNT TYPE ol 32 040 19 PER PROP PRIME OWNER 33 _32 _Q5_L_ I m P R --- OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL C/,NAME 74 32 044 PENALTY TAX BILL STREET � NO 75 t P 2- 32 045 8 1 EXMP TAX BILL CITY ( STATE 76 &A rl,n* "-A( 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS 32 049TS LM_eJR_QY_F_M E N 32 027 OF THE REV. AND TAX CODE 32 050 - LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 1 32 1 32 053 . 81 EXhiP--- 111(WCE A OF -- > DO NOT PUNCH 32 054 OTHR EXMP c) ILNNT 10 ESCAPE PROPERTY TYPE ASSESSED VALUE I R & T SECTION 32 055 NET YEAR A 1 32 o'32 19 2L22, PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS_— 32 057. IMPROVEMENTS 32 034 LAND 32 058 LAND 32 035 PS IMPR 32 059 PS IMPR 32 ..036 PENALTY 32 06.0 PENALTY 32 037 Bi EXMP 32 - 061 BI EXMP 32 036 OTHA EXIAP _32— _062_ OTHR EXMP 039 1 1 1 M2 NET 32 063 NET A -4011 12/80 Supervising Appraiser Date p CONTRA COSTA COUNTY C � 1 bU$INE$S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT " ASSESSOR'S OFFICE NAME ACCOUNT N0. (7,F n S, /=, CORR. N0. ROLL YEAR 19 �,'/- Pz TRA to N FULL VAl'UE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT C) T+1 r' VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE N0. AMOUNT BI 1003 9020 YX _ESCAPED TAX LAND _ AI _A2 Al BI 1003 9020 YZ ESCAPED INT _ Q IMPROVEMENTS JAI A2_ AI 81 --lpp —9010 YO _ PENALTY PERSONAL PROP Al _A2 AI_ 81 03— 9745LIEN RELSE___._-- _ 0 PROP STMNT IMP _AI A2 AI B1 1003 9040 YR " ADDL. PENALTY_ TOTAL 81 DO NOT PUNCHEINNt ELEMENTDATA EIFiNT NEMOSACE YFAR OF ESCAPE PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH '�' DESCRIPTION i N0. . A 1, T SECTION ACCOUNT TYPE 01 A 32 040 19 PER PROP PRIME OWNER 33hj So OTHER OWNER 34 r f 1\ 32_ 042 _ LAND DBA NAME 35 32 1 ._043 PS IMPR TAX BILL c/ NAME 74 32 044 PENALTY _ TAX BILL STREET 4 NO. _75_ ` l Z 32 045 B I EXMP TAX BILL CITY 4 STATE 76 Sao / 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 53l 32 049_ MPR�EMEli7S 32� _027 OF THE REV. AND TAX CODE 32 050 _LAND _ _32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32_ 052 PENALTY 32 3205_3 81 EXMP b MESSAGE YEAR OF DO NOT PUNCH 32 - 054` OTHR EXMP ELNNT PROPERTY TYPE ASSESSED VALUE —-- -- �o ESCAPE R t T SECTION 32 055 NET 1 32 _032 19 "gZ PER PROP �3� 32 056 19 PER PROP ! 32 033 IMPROVEMENTS _32 057. IMPROVEMENTS _ 32 034 __ LAND 32_ 058 _ LAND 3I 035 PS IMPR 32_ 059 PS IMPR 32 036_ _PENALTY 32 060 PENALTY 32 _0_37_ BI EXMP 32 061 81 EXMP 32 0_38 _ _ OTHR EXMP _32_- _062 OTHR EXMP -3— 2 1039 NET S ! 32 063 NET rr� A 4011 12/80 • .�fnn,►Gz Su ervisin Appraiser I - I s= Date � Supervising . PP CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT 044 NAME --We blkl M ACCOUNT NO, P r T"P CORR. NO. ROLL YEAR 19 T R A - -- - O FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION A?AOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND AI A2 At BI 1003 9020 Y z ESCAPED INT IMPROVEMENTS At A2 At 81 __9040 YQ --RENAlM--- PERSONAL PROP At A2 At 81 1003 97-45 YL IITFN RFLSF:._.__ PROP STIONT IMP At A2 At BI 1003 9040 YR' ADDL. PENALTY TOTAL BI DO Not PUNCH ELNNT NESSACE YEAR OF DO NOT PUNCH DESCRIPTION '406, ELEMENT. DATA ELMNT PROPERTY TYPE ASSESSED VALUE lio� x 0, ESCAPE R I I SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIMEO33 -.,WNER--- -3-2,— 1 M P3kV--EBflN-Li- OTHER OWNER 34 32 042 LAND DBA NAME y 35 32 043 PS IMPR TAX BILL C/,NAME 74 32 044 PENALTY TAX BILL STREET 4 No. 75 32 045 9 1 EXMP TAX BILL CITY 4 STATE 76 -32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 3-2—, 048 19 __P_gR PROP 32 026 SECTIONS &�:�j . - 32 049 -IMPRQVEJAENTS 32 027 OF THE REV. AND TAX CODE --32 050 LAND 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 BI EXMP 10($SAC I YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP > [LUNT PROPERTY TYPE ASSESSED VALUE — ESCAPE R t T SECTION 32 055 NET 32 PER PROP -P�z , 19 32 056 19 PER PROP 0 32 033 IMPROVEMENTS -32— 057. IMPROVEMENTS h 32 034 LAND 32 058 LAND kj- 32 035 PS IMPR 32 059 PS IMPR IN 32 036 PENALTY 32 060 PENALTY 32 _0_37_ 81 EXMP 32 061 BI EXtAP B32 036 OTHR EXMP 32 06 OTHR EXMP 32 NET 3 32 0 6 H 0 3 9 3 NET A 4011 12/80 Supervising Appraiser Date CONTRA COSTA COUNTY r �apl ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT C.• 06 NAME ACCOUNT N0, CORR. N0. ROLL YEAR 19 TRA ITl (A FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT d [ VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI — 10039020_ YX _ESCAPED TAX n LAND_- i — A I A2 Al BI 1003 _9020 Y� ESCAPED INT �= IMPROVE MINTS Al A2_ Al BI --- 9040 Y ,. — -- lAA3_— Q PENALTY - --- ---- PERSONAL PROP At - A2 _ Al 81 _ -- 0 3 9 7 4 EF1.SL__ M PROP_STMNT IMP— Al A2 Al BI 10039040 YR' ADDL. PENALTY TOTAL BI DO NOT PUNCH ELNNT ELEMENT. DATA E L M N T aESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO N 0 T PUNCH DESCRIPTION -%PN0. x0. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 ___ PER PROP PRIM[ OWNER _ 33_ �l. �fP�� 11SS�� �� _32 29!_ _ .JT�P_�9_�E1�"�t�I� _. ---- --- 01 HER OWNER 34 32 _04_2_ LAND_ D8A NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET ( NO. 75 _!�Ut 7 32045 B I EXMP TAX BILL CITY E STATE 76 L/�� t�� +�. �� 32 046 OTHR EXMP -- TAX BILL ZIP 77 Q C-! ) 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32_ _0_48_ 19 PER PROP _32 026 SECTIONS__ 32 _049 I I.i1R V EJAENTS i 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 EXhIP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ EIMNT PROPERTY TYPE ASSESSED VALUE ESCAPE R L T SECTION 32 0_55 NET �M `I' _ U 32 032 _ 19 ,er a PER PROP S31 32 056 19 ____ PER PROP 32 _033 IMPROVEMENTS _32_ 05_7. IMPROVEMENTS _ 32 034_ LAND _32_ 058_ LAND Ilrl 32 __035 PS IMPR _ 32_ 059_ PS IMPR- -- — —"— ��,, 32 _036_ _PENALTY _ 32 060 PENALT Y 32 037 BI EXMP _ 32 061 81 EXMP 338 _ OTHR EXMP 32_ 062_ OTHR EXMP 32 039 NET Z. 2.6� 32 063 NET A •4011 12/80 ���1, (� c�/ Supervising Appraiser I(! i.f Date 9qq ASSTiSSOR'S OFFICE CONTRA COSTA COUNTY � B0� BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME �o ACCOUNT N0. "� ( .��i �(' /- �. CORR. N0. ROLL YEAR 19 f- ?_ TRA M N FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT O � r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 91 _ 1003 .. 9020 YX ESCAPED TAX LAND _ AI _A2 Al BI 1003 _9020 YZ ESCAPED INT IMPROVE MENTS Al A2_ Al 81 __ Ap 904 YQ _ PENALTY _. PERSONAL PROP Al _ A2 Al _ al --"03 974 _ Rr-�-S.E M PROP STMNT IMP Al •A2 Al 81 1003 9040 YR ADDL. PENALTY— TOTAL BI DO NOT PUNCH ELMNT NESSACE YEAR OF Do NOT PUNCH i DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED %VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 ,^., Qci Wl lo-fY\ ( 6-r- � — _3_;!— 041 IMPRQVEM NTS OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET E NO. _75 I! !r 32 045 BI EXMP TAX BILL CITY STATE 76 �� (' 1. 32 046 OTHR XMP TAX BILL ZIP 77 G; (';" _32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32_ 048 19 PER PROP 32 026_ SECTIONS -e �1 32 _049_ _ MPROVEM): 32 _027 OF THE REV. AND TAX CODE _32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32 _052_ PENALTY 32 32 0_53_ BI EXMP NESSACE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ > ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE — �'-- c� R i T SECTION 32 055 NET __- 32 _032 19PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS h 32 034_ LANG 32 058 LAND____ 32 _035 PS IMPR — — _ 32 059 PS IMPR — (`v 32 _036 _PENALTY 32 060 PENALT Y 32 _0_37_ BI EXMP 32 061 81 EXMP J2 OJ• _ OTHR EXMP _32— 062_ OTHR EXMP 32 039 NET / S 3 32 063 NET A -4011 12/80 1 Supervising Appraiser /%',I Date GGp CONTRA COSTA COUNTY ASSESSOR'S OFFICE G 60� l BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C��i �kP-.r 7o ACCOUNT N0. CORR. N0. ROLL YEAR 19 -JP2 TRA / O FULL VA UE PENALTY F. V. EXEMPTIONS A.V. CD `FUND REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX SLAND _AI _A2_ Al BI 1003 9020 YESCAPED INT o IMPROVEMENTS rAI A2 AI _ ���Dp 9QAQ --YQ PENALTY _ � A2 —Al 91 ,.914 LIEN RELS�PERSONAL PROP --Al — BI 1003 9040 YR* ADDL. PENALTY . 'r� PROP STMNT IMPAlAI A2 Al__ el --• --•--'_••-- iO TOTAL 00 NOT PUNCH ELMNT ELEMENT. DATA ELMNT NESSAOE YEAR OF PROPERTY TYPE ASSESSED YALUE DO NOT PUNCH i DESCRIPTION i N0. N0. 1 ESCAPE R 1 T SECTION ACCOUNT TYPE OI A 32 040 19 PER PROP _ ______._•,_ ...__ PRIME OWNER 33 S=ham, �, ��l,l�`!/�t� cam)/ ` SLAe _ _3Z— _QJL._ _IMPROVEME_HTS _ OTHER OWNER 34 32 042_ LAND DBA NAME 35 32 _043 PS IMPR TAX BILL %NAME 74 32 044 PENALTY _ I TAX BILL STREET( NO. 75 32 045 8 1 EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR EXMP TAX BILL ZIP 77 ;S r 32 047 NET REMARKS 32 02_5_ ESCAPED ASSESSMENT PURSUANT TO 32— 048 19 PER PROP 32 026 SECTIONS � 32—.- -0.49 _ IIdP99 EME 32 027 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 _052_ PENALTY 32 32 _053_ BI EXMP = NESSAC( YEAR Of DO NOT PUNCH 32 _054 _ OTHR EXMP _ ELNNT �o PROPERTY TYPE ASSESSED VALUE ESCAPE R A T SECTION 32 _055 NET _ rrt ---- ,�kl- 32 _032 19 kLY2 PER PROP �'�h(.�'I _ _1,53/ 32 056 19 PER PROP I 32 033 IMPROVEMENTS 32 _057. IMPROVEMENTS _ v� 32 034_ LAND 32 _ 058_ LAND__—_____ 32 035 PS IMPR _ _ 32— 059 PS IMPR I�v1 32 __036 PENALTY 32 060 PENALTY 32 _037 81 EXMP 32 061 BI EXMP 32 0_38_ _ OTHR EXMP _32_ _062 OTHR EXMP _ 32 `039 NET f l 32 063 NET A -4011 12/80 .9rri-slam 'Supervising Appraiser Date CONTRA COSTA COUNTY /' bdSASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT Ci 0 NAME �o ACCOUNT NO. CORR. NO. ROLL YEAR 19$ Z TR A 3 C) FULL VALtI�! PENALTY F. V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT a VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX ___- - �+ LAND_ _ _ Al _ _A2 Al BI 1003 9020 Y2• ESCAPED INT x IMPROVEMENTS —A! I _r A2_ Al BI 1 03-- -—9040 YQ - PENALTY -- PERSONAL PROP A2 Al — 91 1003 9.745 $E1,S1: to PROP STMNT INo' 1 Al 1 A2 Al BI 1003 9640 YR* ADDL. PENALTY__ TOTAL BI DO NOT PUNCH EIMNT MESSAGE YEAR OF DO NOT PUNCH i DESCRIPTION i N0. ELEMENT. DATA ELNNT no. ESCAPE PROPERTY TYPE ASSESSED V.I.Li'i R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP — `1 PRIME_ OWNER 33Prl �� —3Z—29_L— IMPROVEMENTS ----- _. .. OTHER OWNER 34 32 042_ LAND ___....__._. e� DBA NAME 35 32 043 PS IMPR _..... __ TAX BILL %NAME 74 32 044 PENALTY _.— TAX BILL STREET 4 NO. _75_ 3 t 32 045 B 1 EXMP TAX BILL CITY 4 STATE 76 1 _32 046 OTHR EXMP TAX BILL ZIP 77 ����� '� '���) 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP __— __ 32 _026 SECTIONS_ 32 049 _ _jLAPR.QVEjiE _._.. __. 32_ 027 OF THE REV. AND TAX CODE 32 V 050 LAND _—. . .___... 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 32 052 _PENALTY _ 32 32 _053_ _ BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 _ OTHR EXMP EIMNT ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION 32 _055 NET _ 1�1V 32 032 19 PER PROP ���� 32 056 19 _ PER PROP I - 32 033 IMPROVEMENTS _32 057. _ IMPROVEMENTS 32 _034_ LAND 32 _058 LAND 32 035 PS IMPR 32 059 PS IMPR _ --- 1�� 32 036_ _PENALTY 32 060 PENALT Y 32 +_037_ BI EXMP 32 061 BI EXMP 32 _0_38_ _ _ OTHR EXMP _ -.32- --062 OTHR EXMP 32 039 NET -32 063 NET A -4011 12/80 ar}. J rtilJ^!1 Supervising Appraiser •:/ S t Date r BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFCP,NIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor ORIGINAL SIGNED BY OCT 131981 By JOSEPH SUTA PASSED ON Joe Suta, Assistant Assessor unanimously by the Supervisors present. When uired by lar;, consented to he County ns r Page 1 of 52 �p Y Copies: Auditor Assessor (unsec) Turner Tax Collector 10/2/81 E885—E940 A 4042 12/80 RESOLUTION NUMBER Al / `f 0 038 IW ?Rv; P0ARD OF StJ tVIAORS Or CO'B'RA COc"A CrxNT Y, S`rA'"F OF CALI�nRN IA In the Matter of 1 Terminating Deferred Improvement Agreement ) R0,90TIJ..'ION ND. 81/1193 for Land Use Permit 2010-75, ) Concord Area. ) On March 10, 10x1, the Hoard AU'!VnRI7%-M the Public Works Director to execute a Deferred Improvement Aqreement with Fred and Felen Lowe for improvements alonq Lowe Avenue as required by the conditions of approval for Land Use Permit 2n1q-75; The aforesaid Deferred Improvement Agreement was recorded on March 12, 1061 in volume 10235 of Official Records at paqe 701 and became an encumbrance against Assessor's Parcel No. 159-000-25; The Public Works Director now informs this T;oard that a Deferred Improvement Agreement which contains the obliqations of the Agreement for Land Use Permit 2039-75 has been received for Subdivision MS 0-90; \ NMT mHrRFFnPE RE IT RESOLVED that the Deferred Improvement Aqreement for Land Use permit 7.010-75 along Lowe Avenue is hereyv terminated. CPASS* by the Tioard on October 1?, 1081, by the followinq vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers. Nps: None. AT3.SG"�Tr: None. O Originator: Public Works (LD) cc: Director of Planning Public Works - Des./7onst. Records (via Recorder) Fred Lowe p.O. T3ox 401 Diablo, CA Q4526 RF.gOLU'T'ION 'VD. 81/1193 0 037 File: 250-8020/C.1 . 3`� WHEN RECORDED, RETURN RECORDED-AT REQUEST OF OWNER TO CLERK BOARD OF at o'clock 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 with) and NOTICE OF COMPLETION John D. Wilson Cons u i ) (C.C. §3086, 3093) -4520; 0928-WH520B ) RESOLUTION NO. 81/1192 The Board of Supervisors of Contra Costa County RESOLVES THAT: The County of Contra Costa on December 23, 1980 contracted with John D. Wilton Construrtinn Cn_. 17R6 Nnr h Ma; ctwnr-,;, Walmit Crepi. CA 94599 (Name and Address of Contractor) for "D" Ward Remodeling, County Hospital . 2500 Alhambra Av enne.artin Authorization No. 6971-4520; 0928-WH520B with S & H 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 October 13, 1981 ; 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 BY THE BOARD on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None 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: OCT 131981 J.R. OLSSON, County Clerk b at Martinez, California ex officio Clerk of the Board B}• De uty Clerk * , cc: Record and return .Contractor Auditor-Controller Public Works Department Architectural Division Accounting O �3 ES RESOLUTION NO. 81/1192 • • IN "W- ROM OF SLTPCRWMPS OF n0""RA fy)R"A r'd!7WY, S"A' OF CALTPbRRIA In the Matter of ) Declaring Certain Roads as County ) R.ESOLiyrim NO. 81/1191 Richmond Area. ) '"he Public Works Director having informed the Hoard that Shamrock Drive in the Richmond Area has been completed ani has met the one year guarantee period without the need for a road improvement agreement; NOW THEREFORE RE IT RFSOLXMn that the improvements for Shamrock Drive have been completed. RE IT FIM.."IFER IMgOT,'%IED that Shamrock Drive gvinn mi mile as offered for public use in the Grant of Easement from the Fast Ray Municipal Utility District recorded May 14, 1971, in "look FIR1 nage CIA, Official Recortds of Contra Costa County, State of California, and the qrant deg? between the State of California and the r'ounty of Contra r'osta recorded August 'A, 1971, in Ttook 9441, page 4nl of Official Records of Contra Costa County, is accepter' and declared to be a County roard of Contra Costa County. PASSED by the Hoard on October 11, 10R1, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None A139W_ r: None Originator: Public Works (Lig) cc: Public Works - Maintenance Public Works - Records (via Recorder) Recorder RESOLUTION NO. 81/1191 0 035 zAZ IN THE 130ARD OF. SZmWRg0RS OF (X"MA fX)S! A COU"'", 9MIT, OF CALIFORNIA In the Matter of ) Approval of the Road Improvement Warranty ) REOT.1m(T1 N0. 81/1190 Agreement for Development Permit 105s-79, ) Walnut Creek, Area. 1 The followina document was presented for Hoard approval this date: A road improvement agreement with Richard A. *3allard and .Tack E. Pryde, developer, wherein said developer agrees to maintain all improvements as rewired in said road improvement agreement within one year from the date of said agreement; ' Said document was accompanied by the following: Security to guarantee the completion of road and street improvements as required by Title n of the County Ordinance Code, as follows: A. Cash bond (Auditor's Deposit Permit No. 15777, dated November 18, 1980) in the amount of 510(10, deposited by Pichard P. Ballard and Jack E. Pryde. R. Additional security in the form of: A corporate surety bond dated October 1n, 1Q80, and issued by Balboa Insurance Company (Bond No. L05-05R500) with Richard R. *3ailard and Jack E. Pryde as principal, in the amount of s1,F5n for labor and materials. NMI THEREFORE 13F. IT RE40I,1mD that said road improvement warrantv agreement is APPIDIM. PASSED by the Roard on October 11, 1QFtl, by the following vote: Aysq: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOS: None Av,qM"r: None Originator: Public Works (LD) cc: Director of Planning Public Works - Des./(7onst. Richard A. Rallard 6 Jack F. Pryde 1Q10 Olympic Roulevard, Suite 205 Walnut Creek, CA Q45Q$z Balboa Insurance Campanv 620 Newport renter Drive Newport Beach, CA Q2sr-0 FL,SOLir.ZO!�1 ND. 81/1190 0 034 IN THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, STATE OF CALIFORNIA "-• '_ thn of Consummating ) Purchase, Accepting Deed and ) Approving Purchase Agreement from ) RESOLUTION NO. 81/ 1189 John F. Read and Carolyn B. Read for ) (Gov. Code Sec. 25350 Real Property Required for ) Park Trail Purposes on Behalf of ) County Service Area R-8, ) Walnut Creek Area. ) 7755-6X5140 The Board of Supervisors of Contra Costa County RESOLVES THAT: This Board on September 8, 1981 , passed Resolution of Intention No. 81/1032 and Notice fixing October 13, 1981 , at 10:30 a.m. , in its Chambers, County Administration Building, Martinez, California, as the time and place when it would meet to consummate purchase of the real property described therein from John F. and Carolyn B. Read, said property being acquired in accordance with the City of Walnut Creek and County Agreement dated September 17, 1974, providing for the acquisition of local Park and Open Space Facilities for County Service Area R-8; and said Resolution was duly published in the "Contra Costa Times". This Board hereby APPROVES said purchase and purchase agreement. The Public Works Director is AUTHORIZED to execute the purchase agreement on behalf of the County. The County Auditor-Controller is hereby DIRECTED to draw a warrant in favor of First American Title Guaranty Company, Walnut Creek, Escrow Number 106597 in the - sum of Two Hundred Eighty Two and no/100 Dollars ($282.00) for said property for payment to John B. and Carolyn B. Read upon their delivering to the County a Grant Deed for the 137.5 square feet of property described in the above notice. Said Deed is hereby ACCEPTED and the Real Property Division is ORDERED TO have it recorded, together with a certified copy of this Resolution. PASSED on October 13, 1981 by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None ABSENT: None Originator:. Public Works Department Real Property Division cc: Countv Recorder (via R!P) County Administrator County Counsel County Auditor-Controller (via R/P) City of Walnut Creek k'via R!P) 0 033 RESOLUTIO11 NO. 81/ 1189 IN THF BARD OF 911PR VISM Cr (r%FMA COS'T'A COIMIY, STATS OF CALIFI W7TA In the Matter of ) Approval of the Parcel Map ) REWUj IC)N N0. 81/1188 and Subdivision Agreement ) for Subdivision MS Q-8n, ) Concord Area. ) The following document(s) (was/were) presented for Roard approval this date: 'rhe Parcel map of Subdivision MS Q-an, property located in the Concord area, said map having been certified by the proper officials; A subeivision agreement with Fred rowe, subdivider, wherein said subdivider agrees to complete all improvements as required in said subdivision agreement within one year from the date of said agreement; SaiA document(s) (was/were) accompanied by the followinq: Security to guarantee the completion of road and street improvements as requires? by Title 0 of the County Ordinance Code, as follows: a. rash bond (Auditor's Deposit Permit No. 45111, dated October S, 1QR1) in the amount of Sinno deposited by Fred Lowe. b. Additional security in the form of: A corporate surety born dated October 2, 1081 , and issued by St. Paul. Fire and Marine Insurance Company (Bond No. 400 GG 2257) with Fred Lowe as principal , in the amount of c8sn0 for faithful performance and 54750 for labor and materials. NOK THEREgtRE RS' IT ItES0r.1, D that said subdivision, together with the provisions for its design and improvement, is consistent with the County's general and specific pl ans; RF. IT FURTHIM RESOLVED that said Parcel map is AppROx mD and this Board does not aooi Dt or reject on behal f of the publ is any of the streets, paths, or easements shown thereon as dedicated to public use. RE IT ALSO FE)RTEM RESOLVED that said subdivision agreement is also APPROVED. PASSED BY THE 90AM on October 13, 1Q81, by the following vote: AYES: Supervisors Fanden, Schroder, McPeak, Torlakson, Powers NOES: None Ai3SP_gr None Originator: public works (W) cc: Director of Planning Public Works - nes./r onst. Fred Lowe P. O. Rox 401 Diablo, CA 04522 St. Paul Fire and Marine Insurance Company 100 California St. San Francisco, CA 94111 REQOL[7^ION 1.90. 81/1188 0 032 LOCAL AGENCY FORMATION COMMISSION 63-82 Contra Costa County, California Revised Description DATE: 9-10-81 BY: L•O C (L.A.F.C. 81-53) D. P. 3019-80 Annexation to County Service Area L - 46 EXHIBIT "A" Beginning at the most northwesterly corner of land described in the deed from Samuel Klobas, et ux., to Contra Costa County, a political subdivision of the State of California, recorded June 18, 1981 , in Book 10372 of Official Records, at Page 803; thence from said point of beginning along the following courses, North 270 47' 20" East, 190.58 feet, South 440 00' 00" East, 74.49 feet, North 620 00' 00" East, 57.91 feet, South 190 10' 20" West, 217.65 feet, and North 620 12' 40" West, 135.93 feet, to the point of beginning. Containing 0.51 acres, more or less. I i�.�.3Y CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of October , 1981. J. R. OLSSONy CLERK By Diana M. Herman Deputy Clerk cc: LAFCO - Executive Officer County Assessor Public Works Director Paul T. Klobas 4515 San Pablo Dam Road E1 Sobrante, CA 94803 RESOLUTION NO. 81/1186 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: DP3019-80 Annexation to ) County Service Area L-46 ) RESOLUTION 210. 81/1186 (Gov.C. §556261, 56320 , 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION The Contra Costa County Board of Supervisors RESOLVES THAT: This Annexation was proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on July 21, 1981, The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On September 10, 1981 the Local Agency Formation Commission approved the proposal for the aforesaid Annexation, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the designation of "DP3019-30 Annexation to County Service Area L-46" , and authorized the Annexation without notice and hearing by this Board. This Board hereby finds that this proposed Annexation is in the best interest of the people of County Service Area L-46 and of the territory to be annexed, that no landowner therein filed a written protest, and that all landowners in .the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on October 13, 1981. DCG:g RESOLUTION NO. 81/1186 e121 TERMS AND CONDITIONS OF ANNEXATION TO OAKLEY SANITARY DISTRICT - 1. In the event that pursuant to rules, regulations; resolutions or ordinances of the District, as now or hereafter adopted. the District shall require any payment of a fixed or determinable amount of money, either as a lump sum or in installments. for the acquisition, transfer. use or right of use of all cr any .part of the existing property, real or personal. of the •:'' �'._ ::tj District, such payment will be made to the District in the manner And tt the time as provided by ,:be rules, regulations. -resolutions.'or.ordinances of the District, as now or hereafter adopted, together.-with all costs and ex- penses of annexation. 2. Such -annexation shall be conditional Upon the formation .of the Territory into an improvement district and the approval of a new indebted- ness therefor pursuant to either Article 4, Chapter 4. part 1. Division 6 of the Health and Safety Code, commencing with Section 6550.1, or Article 2, Chapter 6, Part 1, Division 6 of said Code, commencing with Section 6660, which indebtedness may include any sun required to be paid for the:acquisi- tioia of the use or .night of use of all or my part �f'th! existing property of the District. 'As :an alternative thereto.--suc'h Irprovement diAr:Ict.1aay.. be formed pursuant to -the. appropriate 3pecfal assessuent•and assessment'.:.; . bond. acts. : 7fiis-Awriditlon shall -be completed witfiifi'�_tree years.= •y 3. =Upon and after the affective date of said annexation._ the Terri- _ -tory, all inhabitants within such Territory and all persons entitled to` • . . vote by reason of residing or owning land within such Territory shall be subject to the jurisdiction of the District, shall have the same rights and duties -as:Jf.the-Territory had been a part of the District aeon its original %foriation;.and shall .be subject to all of the rates, rules. -regulations and -District; provided, hdwever. that said Territory-shalj ordinances sof the ;rot be liable for.payment of -principal. interest. or any other amounts i►hich . r. shall -become due on account of any 'outstanding or then authorized but there-`-. :" after issued bonds (except bonds of the improvement district herein provided. for), and shall not be subject to the levying or fixing and collection of any taxes, Xssessments, service charges. rentals. or rates as my be necessary to provide for such payment. EXHIBIT "B" LOCAL AGENCY FORMATION COMMISSION 64-82 Contra Costa County, California Revised Description DATE: 9-10-81 BY: 44 G (L.A.F.C. 81-55) SUBDIVISION 6055 BOUNDARY REORGANIZATION Annexation to Oakley Sanitary District and Annexation to County Service Area L-43 EXHIBIT "A" Beginning at the northeast corner of the northwest one-quarter of Section 26, Township 2 North, Range 2 East, Mount Diablo Base and Meridian; thence from said point of beginning along the north line of said northwest one-quarter of said Section 26, being the centerline of State Highway 4, West, 505.10 feet; thence South, 1 ,320.00 feet; along the easterly boundary of Tract 3932 as shown in Book 147 of Maps at Page 38, Contra Costa County records; thence East, 508.00 feet, to a point on the westerly boundary of Tract 5500 as shown in Book 247 of Maps at Page 28, Contra Costa County records; thence North, 1 ,320.00 feet, along the westerly boundary of Tract 5500 to the point of beginning. Containing 15.39 acres, more or less, I -;C-.R7--BY CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of October , 1931. J. R. OLSSON, CI.RRK )27.By Diana M. Herman Deputy Clerk cc: UFCO — Executive Officer County Assessor Public Works Director Gladys Celoni , Clerk of the Oakley Sanitary District Board P. 0. Box 1105 Oakley, CA 94561 Larry M. Wing, Ramond Vail & Associates 401 Sunset Drive Antioch, CA 94509 William H. Langenberg, President Standard Pacific-Nortbern California 6990 Village Parkway, Suite 201 Dublin, CA 94566 Andy Mack, PRC Loups 1243 Alpine Road, Suite 210 Walnut Creek, CA 94596 RESOLUTION NO. 81/1185 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subdivision 6055 Boundary ) Reorganization, Oakley ) RESOLUTION NO. 81/1185 area. ) (Gov.C. §§56261, 56320, 56322, 56450) RESOLUTION OF PROCEEDINGS FOR ANNEXATION AND ORDERING ANNEXATION TO COUNTY SERVICE AREA WITHOUT HEARING OR ELECTION q The Contra Costa County Board of Supervisors RESOLVES THAT: These annexations were proposed by the landowners of the subject area by application filed with the Executive Officer of the Local Agency Formation Commission on July 27, 1981. The reason for the proposed Annexations is to provide the areas to be annexed with street lighting services. On September 10, 1981 the Local Agency Formation Commission approved the proposal for the aforesaid Annexations, subject to the condition that the exterior boundaries of the territory proposed to be annexed be as described in Exhibit "A" , attached hereto and by this reference incorporated herein. Said Commission also found the territory proposed for annexation to be legally uninhabited, assigned the proposal the desiqnation of "Subdivision 6055 Boundary Reorgani- zation, Oakley Area" , and authorized the Annexations without •hotice and hearing by this Board. This Board hereby finds that these proposed Annexations are in the best interest of the people of the Oakley Sanitary District and County Service Area L-43 and the affected territory, that no landowner therein filed a written protest, and that all landowners in the affected area have consented in writing to the proposed Annexation. This Board hereby ORDERS this Annexation without hearing, without election, and without being subject to confirmation by the voters. The Clerk shall transmit a certified copy of this Resolution along with the appropriate fees to the Executive Officer of the Local Agency Formation Commission, in accordance with Government Code §56450. PASSED AND ADOPTED on October 13, 1981. DCG:g RESOLUTION NO. 81/1185 O r LOCAL AGENrY FORMATION COMMISSION 68-82 Contra Costa County, California Description DATE: 9-10-81 BY: Z.40.C. (L.A.F.C. 81-57) Grayson-Reliez 81/842 Annexation to County Service Area L-42 EXHIBIT "A" Beginning at the northeast corner of Lot 1 as shown on the map of "Tract 2633 Ravinia Estates No. 2," filed with the Contra Costa County Recorder April 25, 1960, in Book 77 of Maps at Page 25; thence from said point of beginning along the east line of said Tract 2633 (77M25) South 03 32' 20" East, 307.70 feet, to an angle point in the northwesterly line of Lot 5 as shown on the map of "Tract 2729 Ravinia Estates," filed with said county recorded August 5, 1959 in Book 74 of Maps at Page 19; thence southeasterly along the northeasterly line of said Tract 2729 (74M19) South 47 29' 20" East, 92.28 feet; thence along the general southeasterly line of said Tract 2729 (74M19) Southwesterly, 796.08 feet, to the most westerly angle point in Lot 16 as shown on the map of "Subdivision 3222" filed on September 3, 1964 in Book 101 of Maps at Page 1; thence along the general westerly line of Lots 16 and 15 of said "Subdivision 3222" (101M1) Southerly, 272.78 feet, to the north- west corner of "Subdivision 3462" as shown on the map filed J!Jly 29, 1965 in Book 106 of Maps at Page 17; thence along the westerly line of said "Subdivision 3462" (106M17) Southerly, 498.75 feet, to the southwesterly corner of said "Subdivision 3482," thence, along the southerly line of said "Subdivision 3462" (106M16) South 80 14' 20" East, 19.24 feet, to an angle point in the easterly line of the parcel of land described in the deed to Elliott Gleason, et al . recorded May 29, 1979 in Book 9372 of Official Records at Page 916; thence, along the exterior boundary of said Gleason paScel (9372 O.R. 916) as follows; South 07° 48' 00" West, 445.00 feet; thence South 10 00' g0" West, 829.62 feet; thence North 88 41 ' 14" West, 143.22 feet; thence North 0215' 00" West, 455.40 feet; thence North 34 15' 00" West, 779.57 feet, more or less, to the most easterly corner of the parcel of land described as Parcel D on the Parcel Map of M.S. 209-72 recorded July 31, 1973 .in Book 29 of Parcel Maps at Page 14; thence, following along said Parcel Map M.S. 209-72 (29 P.M 14) the three following courses, South 42 56' 28" West, 443,82 feet, South 28� 04' 54" East, 74.19 feet, South 57 32' 06" West, 151 .37 feet, to a point 8n the notheasterly boundary of Reliez Valley Road; thence continuing South 57 32' 06" West, 60.00 feet, to the southwesterly boundary of Reliez Valley Road; thence Northwesterly along the southwestern boundary of Reliez Valley Road 686.00 feet, more or less, to its point of intersection with the southeasterly prolongation of the southwesterly line of the parcel of land described in the deed to Andrew F. Ariey, et ux., recorded May 19, 1964 in Book 4620 of Official Records at Page 323; thence along the southwesterlg, westerly, and northeasterly lines of sabd Ariey parcel (4620 O.R. 323) North 44 01 ' 00" West, 577.80 feet, North 05 35' 00" East, 616.70 feet and South 60° 05' 00" East, 348.00 feet, more or less, to the most westerly corner of the parcel of land described as Parcel B on the Record of Survey Map recorded February 26, 1964 in Book 26 of licensed sur- veyors Mips, at Page 18; thence continuing North g6° 30' 00" East, 122.57 feet, North 76 27' 30" East, 997.30 feet, and South 87 08' 10" East, 79.10 feet, to the westerly line of the parcel of land shown as being 0.505 acres, more or less, on the Record of Survey Map recorded July 25, 1951 in Book 15 of Licensed Surveyors Maps, at Page 2; thence N8rtherly along the westerly line of said Record of Survey Map (15 L.S.M.2) North 02 22' 30" West, 538.11 feet, to the northwest corner of the most northerly parcel shown on said Record of Survey Map (15 L.S.M.2); thence, along said parcel 's northerly line and its easterly prolongation, North 87° 37' 30" East, 214.93 feet, to the centerline of Reliez Valley Road; thence, Northerly along the centerline of said road 20.00 feet, more or less, to its intersection with the centerline of Grayson Road; thence, -Easterly 620.00 feet, more or less, along the centerline of said Grayson Road to its intersection with the northerly prolongation of the east line of Lot 1 as said Lot 1 is shown on tho before stated map of Tract 2633 (77M25); thence, along said prolongation South 03 32' 20" East, 48.00 feet, more or less, to the point of beginning. Containing 66.45 acres, more or less. V r I iERZ3Y CERTIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of October 1981 . J. R. OLSSON, CIZRK By �< Diana M. Herman, Deputy Clerk cc: LAFCO - Executive Officer County Assessor Public Works Director Andrew F. Ariey, Chief Petitioner 1991 Reliez Valley Road Lafayette, CA 94549 RESOLUTIO-7 NO. 81/1184 BOARD OT SUPERVISOF.S, CONTP,A COSTA COUNTY, CALIFORNIA Re: Grayson-Reliez 81/842 ) Annexation to Countv ) RESOLUTION 110. 81/1184 Service Area L-42 ) (Gov.C. 9§56310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission ' s Executive Officer on July 30, 1981. On September 10, 1981 , the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally inhabited and designated the proposal as "Grayson-Reliez Annexation to County Service Area L-42 (LAFC 81-57) " . The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10 :30 a.m. on Tuesday, November 24; 1981, in the Board' s Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5§56320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the Rossmoor News, a news- paper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clerk shall also post this resolution on the Board' s bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. PASSED on October 13, 1981 unanimously by the Supervisors present. RESOLUTION 110. 81/1184 LOCAL AGENCY FORMATION COMMISSION 53-82 Contra Costa County, California Revised Description DATE: 9-10-81 BY: • ,0-C (L.A.F.C. 81-42) M.S. 57-79 Annexation to County Service Area L-42 EXHIBIT "A" Beginning in the centerline of Stone Valley Road, also known as Green Valley Road, at the west line of the parcel of land described in the deed from Clara E. Coleman to James Jackson Lynch, et ux, recorded July 1 , 1949 in Book 1408 of Official Records, at Page 49; thence from said point of beginning South 00 20 00" West, along said west line, 261 .07 feet, to a two-inch by two-inch stake set in an angle point on said west line; South 090 58' 00" East, 56.84 feet; South 600 37' 00" West, 55.62 feet; South 180 20' 00" East, 191 .40 feet; North 800 55' 00" East, 148.50 feet; North 150 25' 00" East, 539.88 feet, to the centerline of Stone Valley Road; thence South 860 42' 00" West, along said centerline 310.67 feet to the point of beginning. Containing 2.89 acres, more or less. I CREBY CEFITI Y that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of _ October , 1961 . J. R. OLSSON, CIZPK r By Diana M. Herman, Deputy Clerk cc: LAFCO — Executive Officer County Assessor Public Works Director Stephen E. Brown, DeBolt Civil Engineering 401 South Hartz Avenue Danville, CA 94526 Robert L. & Birgitta M. Abegg 2136 Swan Lake Court Martinez, CA 94553 Paul H. & Donna Clair Tims 1017 Stone Valley Road Alamo, CA 94507 R:.SOLL IO's: NO. 81/1183 BOARD OF SUPERVISORS, CONTRA COS'T'A COUNTY, CALIFOP.NIA Re: MS57- 79 Annexation to ) RESOLUTION 11O. 81/1183 County Service Area L-42 ) (Gov.C. §556310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa County RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission' s Executive Officer on June 11, 1981. On September 10 , 1981, the Local Agency Formation Commission approved the application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "MS 57-59 Annexation to County Service Area L-42 (LAFC 81-42) . " The exterior boundaries of the territoy proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10 :30 a.m. on Tuesday, November 24 , 1981, in the Board' s Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the pro- posed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter must contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code 5556320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the Rossmoor News, a news- paper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date. The Clergy: shall also post this resolution on the Board' s bulletin board at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LAFCO Executive Officer. PASSED on October 13, 1981 unanimously by the Supervisors present. RESOLUTION NO. 81/1183 LOCAL AGENCY FORMATION COMMISSION 61-82 Contra Costa County, California Revised Description, DATE: 9-10-81 BY: (L.A.F.C. 81-51 ) Subdivision 5692 Annexation to County Service Area L-42 EXHIBIT "A" Beginning at the southeast corner of Lot 6 as shown on the map of Subdivision 5692 recorded March 19, 1981 in Book 250 of Maps, at Page 25, also being a point on the existing boundary of County Service Area L-42 (C.S.A. L-42) ; thence follow- ing said subdivision boundary line and leaving C.S.A. L-42 boundary line South 630 46' 06" West, 3207.29 feet, to an angle point on the boundary of Interstate Highway 680; thence continuing along said Subdivision 5692 boundary and Inter- state Highway 680 boundary North 250 38' 31" West, 1085.10 feet, North 210 02' 47" West, 353.72 feet, to a tangent curve to the right, with a radius of 450.04 feet, an arc length of 210.91 feet, North 050 42' 48" East, 562.91 feet, North 590 20' 38" East, 73.75 feet; thence crossing Bollinger Canyon Road North 160 59' 19" West, 124.00 feet, more or less, to a point on the southwest line of Lot 5 of said Subdivision 5692; thence continuing along Subdivision 5692 boundary line and Inter- state Highway 680 boundary line North 830 38' 36" West, 70.97 feet, to a non- tangent curve to the right, with a radius of 150.01 feet, an arc length of 93.29 feet, North 570 19' 12" West, 549.72 feet, to a tangent curve to the right, with a radius of 800.07 feet, an arc length of 414.55 feet, North 270 37' 57" West, 664.91 feet, North 260 29' 10" West, 1337.34 feet, to a tangent curve to the right, with a radius of 7884.73 feet, an arc length of 773.05 feet; thence North 200 52' 07" West, 1463.67 feet, more or less, to an angle point on Lot 1 of said Subdivision 5692; thence continuing along Subdivision 5692 boundary line and Interstate Highway 680 boundary line North 150 59' 38" West, 414.90 feet, North 200 28' 12" West, 28.34 feet, to the northwest corner of Lot 1 of Subdivision 5692; thence leaving the boundary of Interstate Highway 680, continuing along Subdivison 5692 boundary line North 640 13' 22" East, 2660.66 feet, to the northeast corner of Lot 3 of said Subdivision 5692; being a point on the southwest line of Southern Pacific Railroad; thence crossing said S.P.R.R. North 640 22' 03" East, 100.16 feet, to a point on the northeast line of S.P.R.R, said point also shown on Record of Survey, recorded October 31 , 1973 in Book 56 of Land Survey Maps, at Page 32, thence following said survey 56 L.S.M. 32 North 640 27' 47" East, 635.29 feet, South 390 32' 24" East, 552.91 feet; thence leaving said Survey 56 L.S.M. 32 South 290 24' 46" East, 1800.00 feet, more or less, to a point on the existing C.S.A. L-42; thence follow- ing said C.S.A. L-42 South 600 35' 14" Gest, 50.00 feet, more or less, to a point on Lot 4 of aforesaid Subdivision 5692; thence following C.S.A. L-42 boundary line and Subdivision 5692 South 290 24' 54" East, 1435.00 feet, more or less, to a tangent curve to the left with a radius of 3050.28 feet, an arc length of 408.43 feet; thence South 630 37' 04" West, 851 .52 feet, to a point on Lot 5 of said Subdivision 5692; thence continuing along C.S.A. L-42 boundary line and Subdivision 5692 boundary line South 280 49' 37" East, 3800.00 feet, more or less, to the point of beginning. Containing 619.00 acres, more or less. I r2:-.3_' CEE3TIFY that the foregoing is a true and correct copy of a resolution entered on the minutes of said Board of Supervisors on the date aforesaid. Witness my hand and the Seal of the Board of Supervisors affixed this 13th day of October , 1981 . J. R. OLSSON, CIZRK By �. Diana M. Herman, Deputy Clerk cc: LAFCO — Executive Officer County Assessor Public Works Director William G. Benko, Bryan & Murphy Associates, Inc. 3171 Blackhawk Road Danville, CA 94526 Gary R. Hansen c/o Richard & Nikki Beilfuss 4744 Alcosta Blvd. San Ramon, CA 94583 Western Development Services 6375 Clark Avenue Dublin, CA 94566 Diamond Building Materials, Inc. P. 0. Box 850 Pleasanton, CA 94566 Frederick E. Anderson, Jr. P. 0. Box 9117 Sacramento, CA 95816 PLESOLUTIOa: K0. 81/1182 BOARD OF SUPERVISORS, CONTRA COSTA COUNTY, CALIFORNIA Re: Subdivision 5692 Annextion ) RESOLUTION NO. 91/1182 to Countv Service Area L-42 ) (Gov.C. 9§56310, 56311, 56312, 56313) RESOLUTION INITIATING PROCEEDINGS FOR CHANGE IN ORGANIZATION The Board of Supervisors of Contra Costa Countv RESOLVES THAT: Application for the above-captioned change in organization was filed by the representative of the owner with the Local Agency Formation Commission' s Executive Officer on July 15, 1981. On Seutember 10 , 1981 , the Local Agency Formation Commission approved the Application, declared the territory proposed to be annexed as legally uninhabited and designated the proposal as "Subdivision 5692 Annexation to Countv Service Area L-42 (LAFC 81-51) " . The exterior boundaries of the territory proposed to be annexed are as described in Exhibit "A" , attached hereto and by this reference incorporated herein. At 10 :30 a.m. on Tuesdav, November 24 , 1981, in the Board' s Chambers, County Administration Building, Martinez, California, this Board will conduct a public hearing on the proposed annexation, when all interested persons or taxpayers for or against the proposed annexation will be heard. Anyone desiring to make written protest thereto must file it with the Clerk before the hearing. A written protest by an owner of land must contain a description sufficient to identify his land, and a written protest by a voter most contain his residential address. At the end of the hearing, the Board shall either disapprove the proposed annexation or order the annexation in accordance with Government Code §556320 through 56322. The Clerk of this Board shall have this resolution published once a week for two successive weeks in the Rossmoor News, a news- paper of general circulation published in this County and circulated in the territory proposed to be annexed, beginning not later than fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing at least fifteen (15) days before the hearing date and continuing to the time of the hearing. The Clerk shall also mail notice of the hearing, at least fifteen (15) days beforehand to all persons and counties, cities, or districts, which theretofore filed a written request for special notice with the Clerk and to the LP_FCO Executive Officer. PASSED on October 13, 1981 unanimously by the Supervisors present. RESOLUTION 110. 81/1182 �� \ CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACCOUNT CODING I. DEPARTMENT ON ORGANIZATION UNIT:. PUBLIC WORKS (BLDGS 8 GROUNDS) ORGANIZATION SUE-OBJECT !. FIXED ASSET OBJECT OF EXPENSE ON FIXED ASSET ITEM 10. QUANTITY DECREASE��, INCREASE 4033 4956 ROTARY MOWER 0011 0001 500.0C J LEAF BLOWER 0008 0001 300.00 LINE TRIMMER 0010 0001 300.00 2130 SMALL TOOLS 100.QC AP ROVED 3. EXPLANATION OF REQUEST AUDITO - 0LS To transfer funds within fixed assets budget of Gardeners Division in order to purchase Do.. rotary (awn mowers. COUNTY ADMINISTRATOR OCT - 9184. By: ADate I / E BOARD OF SUPERVISORS SL:P'-:.. YES: ND. None OCT 1 � i98i On J.R. 0 SSN, CLERK Pub is Works Director 10/ e"AT� TITLE DA By: AFFRDF=IATION A P00 50317 AOJ. JUl'f.NAI N0. (N 129 Rev 7/7T) SEE INSTRUCTIONS CN REVERSE SIDE 0 026 r CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING 035 Personnel Dept. - Civil Service Commission ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM No. o SS TT - DECREAS> INCREASE 0036 —44-3&— 2310 Professional & Specialized Services $6,700 L30j�r Reserve for G9R4iaqeRe Fl-101- Ytaf- $6,700 ohAya 'dks APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTR9LLER Unexpected high hearing officer expenses during By: Date I /b/ fiscal year 80-81 billed by Office of Administrative Hearings retroactively, COUNTY ADMINISTRATOR By: TDate 10/g/ BOARD OF SUPERVISORS << r. YES: Pomrs,rah&m �:faL'wa No: None OCT 1 3 19R1 On Administrative J.R. OLSSON, CLERK 4. Services Officer 9 / 1 /81 //� S12RATURE TITLE DATE By: APPROPRIATION A POO SOS 9 ADJ, JOURNAL NO. (M 129 Rev 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 025 r CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 ACCOUNT CODINC 1.9EIARTNENT DI DICANI1ATION UNIT. PUBLIC WORKS DEPARTMENT NNIANIZATINN REVENUE t. REVENUE DESCRIPTION INCREASE <DECREASE> ACCOUNT COUNTY SERVICE AREA LIB-11 7711 9560 FEDERAL AID HUD BLOCK GRANTS 115,000.00 ROVED 3. EXPLANATION OF REQUEST AUDITO - eL TO I NCREASE REVENUE FOR THE 7th YEAR COMMUN I TY er: D01e DEVELOPMENT BLOCK GRANT FOR THE GEHRINGER SCHOOL COUNTY ADMINISTRATOR PARK. ey: Date�O BOARD OF SUPERVISORS R•.:r.s.Fjhdcn. YES: Sdir.k:,::,:'c.i,Turbksaa OCT 139$1 NO: None DOfe J.R. OLSO , CLERK sy: / REVENUE Am R A00,0- JOURNAL NO. (N 9134 7/7T) 0 02.1 qONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1. DEPARTMENT 00 CHANIZATI01 U117:PUBLIC WORKS DEPARTMENT ONCAIIZA7101 SUI-01JECT t. f1IOIJECT OF EXPENSE 01 FIXED ASSET ITEM 110. lASSET QUANTITT DECREAS> INCREASE COUNTY SERVICE AREA LIB-11 7711 4723 GEHRINGER SCHOOL PARK 115,000.00 7711 6301 RESERVE FOR CONTINGENCIES 115,000.00 7711 6301 APPROPRIABLE NEW REVENUE 115,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDIT L��E To increase the budget for appropriable new revenue By: OLL Data for 7th year Community Development Block Grant funds .17 for the Gehringer School Park, per attached July 7, COUNTY ADMINISTRATOR 1981 Board Order. By: If &M-61 M r Z) Date/0 BOARD OF SUPERVISORS r - 7 r:Lhdcn. YESt NO: None pT 1 1091 loop J.R. OL SO CLERK Pub I!is Works Director 10/ 6. UM 'r I T L E 0 Al t By: APPWRIATICI A POO -!!�-03K ADI !GUFAAL ND_ IN129 R*v 7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 0 423 4 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 2 4 ACCIINT 00010$ I.NEPARINENT OR ONCANIZATIOR OMIT. PUBLIC WORKS (DEPT. ) NRCARIZATION REVERIE 2. REVENUE DESCRIPTION INCREASE <DECREASE> ACCINNT 4500 9595 AID TO OTHER GOVT. AGENCIES 39, 154.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To increase Public Works budget for appropriable ��/�! new revenues granted by MTC to cover purchase By: ` Dote of new paratrans i t van and radio equipment COUNTY ADMINISTRATOR By: t Dat• BOARD OF SUPERVISORS Suj+cr:•+"�?'.,nrrs.!-Aden, YES: • • 1 c i:,TurLl wn OCT 13 1981 NO: None Dat. j.R. OL S0 CLERK r REYERUE ADJ. RA00 52 •ZZJ _ JOURNAL 10. (N 0134 T/7T) 0 022 V CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 1. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING PUBLIC WORKS DEPARTMENT ORGANIZATION SUB-OBJECT 2. FIXED ASSET o nECREAS> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY 4500 4953 AUTOS 8 TRUCKS ?030 0001 33,303.00 4500 4955 RADIO 8 ELEC EQUIP 000* 5,851 .00 0990 6301 RESERVE FOR CONTINGENCIES 39,154.00 0990 6301 APPROPRIABLE NEW REVENUE 39, 154.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLE R To increase budget for appropriable new revenue ate j/ /� to cover the purchase of a new Paratransit vehicle By: and radio equipment - 100% funded by Metropolitan COUNTY ADMINISTRATOR Transportation Comission (instruction number 81-849-031) By: Dote BOARD OF SUPERVISORS Scper icsrs PORT-s*Fanden• YES: Sdsn :i,h:u'�1,I ucLl s•n NO: None OCT 13 1981 On J.R. OL SO , CLERK Public Works Director 9 ?2/S — ANTU TITLE DATE By: APPROPRIATION A POO 6-02 S AOJ. JOURNAL 10. 0 021 J CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1980-81 ACCOUNT CODING 1. DEPARTMENT OR ORGANIZATION UNIT: Enterprise Funds ORGANIZATION SUB-OBJECT 2. OBJECT OF EXPENSE ON FIXED ASSET ITEM FIXED ASSET QUANTITY 4� DECREAS> INCREASE NO. 1 0540 2872 Depreciation - Bldgs & improvements 295,316 0540 2873 Depreciation - Leasehold Improvements 25,888 0540 2874 Depreciation - Equipment 97,973 0540 4999 Fixed Asset Clearing - Yr End 419,177 0841 4999 Fixed Asset Clearing 124,412 0841 3560 Depreciation 124,412 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER To adjust appropriations for Depreciation By: Date 10/ 6181 charges in the Enterprise Funds internally against Fixed Asset Clearing. COUNTY ADMINISTRATOR By:_*4- Date-O�T 9 1981 BOARD OF SUPERVISORS YES: NO: None OCT 1981 On J.R. OLSSO , CLERK 4. Budget Analyst 10 161 81 SIONATWRE TITLE DATE L C. D. Thompson APPROPRIATION A POO 5425 By: ADJ. JOURNAL NO. (M129 Rov 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 020 CONTRA COSTA COUNTY ESTIMATED REVENUE ADJUSTMENT T/C 24 1980-81 1 DEPARTMENT OR ORGANIZATION UNIT ACCOUNT CODING Health Svcs -- Hospital Enterprise ORGANIZATION ACCOUNT 2 REVENUE VESCRIPTION INCREASE 4DECREAS 0540 9865 County Subsidy - Medical Service 1,096,500 0995 9865 County Subsidy - Medical Service 320,000 0005 9181 Earnings on Investments 776,500 h� APPROVED 3. EXPLANATION OF REQUEST AUDITOR-C TROLL 1016181 To recognize the County contribution as revenue By: Dote of the Hospital Enterprise Fund and also additional COUNTY ADM ISTRATOR Earnings on Investments in the General Fund. OCT - 1981 By: Dote BOARD OF SUPERVISORS YES: scruwt.:,\!i'c 1,rurL,lcsua OCT 1� 798 NO: Nine Date / J.R. OLSSO CLERK CIAl/�1L1 'H Budget Analyst 10/6/81 SIG ATURE TITLE DATE ey: _ C. D. Thompson REVENUE ADJ. RA00 5424 JOURNAL R0. (1018134 Rev. 2/79) 0 019 CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 3980-81 I. DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING Health Services - Hospital Enterprise ORGANIZATION SUB-OBJECT 2. FIXED ASSET /p OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. QUANTITY <ECREAS> INCREASE 0540 2881 Insurance - Professional Liability 1,096,500 0995 6301 Reserve for Contingencies - Hospital Enterprise Fund 320,000 0465 3570 Contribution to Enterprise Fund 906,300 0450 1042 Public Health - F.I.C.A. 27,800 0450 1044 Public Health - Retirement Exp. 102,000 - 0990 02,0000990 6301 Reserve for Contingencies - General Fund 776,500 0990 6301 Appropriable Revenue 776,500 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL R To appropriate for additional Medical Malpractice By: Dote 1016181 Insurance (Self-Insurance for actual claims that must be recognized) in the Hospital Enterprise Fund and for COUNTY ADM ISTOR the County contribution required to finance this expense. OCT/_p , 1Additional County revenue is also recognized. By: Date BOARD OF SUPERVISORS YES: Supm isors Powers,Fandcr% Schrudc r,AS cYcal,7oc Wcwn No: `Z OCT 13 1981 On J.R. OLSS N, CLERK 4. Budget Analyst 10 /6 181 •` SIYN u [ TITLE DATE i, t P, APPROPRIATION C. D. Thompson APPROPRIATION A POO 5424 By: l� �� ADJ. JOURNAL 10. (M 129 Rov 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 0 O18 i POS I T I ON A D J U S T M E N T REQUEST No: a v n: Department Sheriff-Coroner ,- 90get Unit 0255 Date 9/21/81 Action Requested: Cancel (2) two Typist Clerk-Permanent Intermittent positions and add (2) two Typist Clerk positions (25-472 & 25-473) Proposed effective date: 10-01-81 Explain why adjustment is needed: Lack of clerical staffing has resulted in significant level of duties assigned to P.I . Typist Clerk; now basically a_f_ull time position which is 'diitticuTt-to till dueto lack of medic�Te�neifits-or P.I . employees Estimated cost of adjustment: Amount. 1 Cct�tr�+ C:��t Ct�l'{jiy.0-00/year 1 . Salaries and wages: .�_; '2. Fixed Assets: (Wt -i..teme aid cost) �►- :�,�t �s 1 SEP 138?� Estimated total Coy t SignatureIt De ment ead Initial Determination of County Administrator ate: September 24, 1981 To Personnel: Request recommendation _ Cou A ministrator Personnel Office Date: Classification and Pa Recommendation Classify two Typist Clerk positions and cancel two Typist Clerk Permanent Intermittent positions. Amend Resolution 71/17 by adding two Typist Clerk positions, Salary Level H1 670 (888-1079) and cancelling two Typist Clerk Permanent Intermittent positions 472 and 473, Salary Level H1 670 (888-1079). Effective 10/1/81 . ti� Personnel Director Recommendation of County Administrator Date: Oul Recommendation app cred effective County Administrator Action of the Board of Supervisors _OCT 1 3 1981 Adjustment APPROVED ( on J. R. OLSSON,/County Clerk D . DCT By: Date C. APPROVAL o6 .this adju.a.tment eo►z titu.tee an App.r-,op,-Liatior. Adju,S.;1ne;Lt w:d Pe,•„so►,ne£ Resotuti,on Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 17 r' P O S I T I O N A D�J'U S T M E N T R E Q U E S T No: ''2 ,2 Department MANPOWER ;,E c-• Budget Unit 0583 Date 9/23/81 5671 Action Requested: Cancel Account Clerk I Position; Add 1 (one) Intermediate Clerk Proposed effective date: 10/21/81 Explain why adjustment is needed: To properly classify for mire -fficient utilization the duties and responsibilites of subject position Estimated cost of adjustment: _ _ . :'_ :_`.' Amount: 1 . Salaries and wages: NO COST IS INVOLVED SEP - 0 - 2. Fixed Assets: (t-�6.t items and coat) Estimated total $ - 0 - Signature Depar nt ad initial Determination of County Administrator Date: September 29, 1981 Approved. k—County Administrator Personnel Office andtar-Ctvr}-3ervfce rtt+on-- Date: October 7 1981 Classification and Pay Recommendation Classify 1 Clerk and cancel 1 Account Clerk I. Amend Resolution 71/17 by adding 1 Clerk, Salary Level Hl 621 (846-1028) and cancelling 1 Account Clerk I, position #58-02, Salary Level H1 810 (1021-1241) . Effective day follow- ing Board action. Personnel Direct Recommendation of County Administrator Date: CT •L91s8l Recx-,r-w3 a..t;ior �Mffecfi,.,a OCT 14 1381 ` County Administrator Action of the Board of Supervisors OCT 1 ` 1981 Adjustment APPROVED {—;��) on J. R. 0 SSON, County Clerk GGT 13 W ,r Date: By: C. �f.•z �_..rn APPROVAL o f tW adjurt-mens corms t4.&,Ltea an Apptzoptu:at vn Adjust'mext and Pvzonnet Re3otution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented,•when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 1 G P 0 S I T I ON A D J U S T M E N T RE-QUEST No: Department Library Budget tiny r6�a Date 9/23/81 Action ReQuested: crease hours of 40 hr. Coordinator Ag Level Se vices position 145 to '2 e Incumbent Nadine Williams O Proposed effective d te: 1/1/82 p a Explain why adjustment is needed: Due to budget cuts Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (fit items Quid cost) $ Estimated total .. $ Signature Department Hea Admin. Services Officer Initial Determination of County Administrator Date: eptember 25, 1981 To Personnel: Request recommendation. Count Adm' ator Personnel Office and/or Civil Service Commission a . October 7, 1981 Classification and Pay Recommendation Decrease hours of Coordinator of Library Age Level Services position #85-45. Amend Resolution 71/17 by decreasing the hours of 40/40 Coordinator of Library Age Level Services position #85-45 to 32/40, Salary Level H2-520 (2073-2519). EFFECTIVE JANUARY 1, 1982 ' Personnel Director Recommendation of County Administrator Date: OCT - 9 1981 P,ecom,mcndaticn aDi)T;-i" effective G � County Administrator Action of the Board of Supervisors 1 ;j 19$1 Adjustment APPROVED ( ) on J. LSSON, County Clerk Date. OCT 131981 By. kajzl�� C. Matthews APPROVAL o6 .tlu.s adjustment cons-tc.tutee cut App.7optia,ti on Adjustment and Pe is onne e. Rmotution Amendment. NOTE: Top section and reverse side of form must be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0 15 P 0 S I T I ON A D J USTM,ENT REQUEST No: 2 Department Health services Bud et Unit 540 Date 9-10-81 E 9E T. Action Requested: Add one (1) Mental Health Treatment Specialist, 20/40 (level B-1) position Proposed effective date: ASAP Explain why adjustment is needed: To provide program support to the Geriatric Services Program in the A/DA/MH Division _.._ Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: (fiat items and coat) -4 t -. : 'Ci.- .•fir Estimated total $ Signature Andrea Jackson', ersonnel Services Asst. Department Head Initial Determination of County Administrator Date: September 23, 1981 Approved. , / `-Count Administrator Personnel Office Date: October 7, 1981 Classification and Pay Recommendation Classify 1 Mental Health Treatment Specialist (20/40) position. Amend Resolution 71/17 by adding 1 Mental Health Treatment Specialist (20/40) position, (level B-1) , Salary Level VS 249 (1263-1922) . Effective day following Board action. Personnel Director Recommendation of County Administrator Date: 1981 Rek-ommer,dation aio-c•.ed effective OCT 14 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on OCT 1 1981 By: � Date: �0 I J. R. LSSON, County Clerk 1 � 19$1 B J C. N!=t3�+rttr APPROVAL o6 tJLuz ad1urtment constitutes art App•toptiat i.o►: Ad_uS-�rnen,t cud Pet_sonncZ Re sotut i.on Amendment. NOTE: Top section and reverse side of form mu t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 ()]_ POS ITION ADJUSTMENT REQrUtE6T- I '-No: Department Public Works Budget Unit650 `4dte 2-11-`81 Action Requested: Establish the classification of Word Processing Manager; classify (1 ) position and cancel Supervising Clerk position 65-283 Proposed effective date: Explain why adjustment is needed: The Public Works Department has ordered word processing equipment to allow department-wide usage. The above named position would head up managing this system as well as clerical operations department-wide. Estimated cost of adjustment: Amount: Contra Costa County 1 . Salaries.and wages: FR�i_'EIVC1J 2. .,. Fixed-Assets: (Wt -i tew and coat) n ��- . Executive desk 60x30 PAR 1 �98� Estimated tot eGr,PSt o �'Yr"f' � 1]O� $ s `(3::monttsj Signature DepartmenP Head initial Determination of County Administrator ,! Date,: - �� oto Y Adm$nfstr for Personnel Office and/or Civil Service Commission Dae: September 28, 1981 Classification and Pay Recommendation Allocate the class of Word Processing Manager to the Basic Salary Schedule and classify 1 position; Cancel 1 Supervising Clerk position. Amend Resolution 79/781 by adding ldord Processing Manager, Salary Level H2-396 (1831-2226), and amend Resolution 71/17 by adding 1 Word Processing Manager position, and by. cancelling 1 Supervising Clerk Position #65-283, Salary Level H2-090 (1349-1639). Effective day follow- ing Board action. The new class is exempt from overtime. 0" /'' Person e e for Recommendation of County Administrator Date: UU1 91981 J j, •_►7_'_ ... __- , leffectn.,e OCT 14 1961 unty mnistrator Action of the Board of Supervisors Q Adjustment APPROVED ) on Cr l J. �. OLSSO,N� County Clerk Date: By C. Matthsjs APPROVAL a6 .this ad1ustmcnt co►is.ti,tutea a)i App.top-tiAti.o►: Adju,s�ne►it and Petzonitia Re.sofeuti.orn Ame►idmcnt. NOTE: TE section and reverse side of form mub-t be completed and supplemented, when appropria e, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 013 } POSITION ADJUSTMENT REQUEST No: 76) Department Health Services ^Budget Unit 540 Date 9-10-81 Action Requested: Establish the class of Geriatric Services Program Chief - salary level H2-610 ($2,268-2756) Proposed effective date: ASAP Explain why adjustment is needed: To direct a program of Mental Health Services to geriatric clients. Estimated cost of adjustment: ISEj, 1 = 1981 Amount: 1 . Salaries and wages: � $ 2. Fixed Assets: (ti6t .c tema cued coat) $ Estimated total $ Signature Andrea Jacks , Personnel Services Asst. Department Hea Initial Determination of County Administrator Date: September 23. 1981 Approved for classification study ;, and salary review. ' ^ i << 7'�ount Y Administrator Personnel Office Date: October 7, 1981 Classification and Pay Recommendation Allocate the class of Geriatric Services Program Chief to the Basic Salary Schedule. Amend Resolution 81/1007 by adding Geriatric Services Program Chief, Salary Level H2 610 (2268-2756) . Effective day following Board action. ' This class is exempt from overtime. "PersonnelDirector' Recommendation of County Administrator Date: UCT - 9 1981 Recommendaboi; oo-PrO:•ed effective OCT 14 1981 County Administrator Action of the Board of Supervisors OCT 13 1981 Adjustment APPROVED ( ) on J. R. OOLSSON�, ►County Clerk DOT lb Date: y C. Match.,.,s APPROVAL of tJtiz ad1u,stme►tt constitutes cut Appnopti•a io►t Ad1usttmejtt cutd Petsonael' Res otu tion Amendment. NOTE: Top section and reverse side of form murt be completed and supplemented,- when appropriate, by an organization chart depicting the section or office aect ,' U ti P 300 (M347) (Rev. 11/70) �l J POSITION ADJUSTMENT REQUEST No: 7 Department Health Services Bud et Unit 540 Date 9-10-81 Action Requested: Add one (1) Geriatric Services Program Chief (40/40) position Proposed effective date:ASAP Explain why adjustment is needed: To provide program support to the Geriatric Services program in the A,/DA/MH Division ► �� 7._.� Estimated cost of adjustment: 1 ' Amount: 1°i 1 1 . Salaries and wages: $ 2. Fixed Assets: (LL6t .i terra curd cont); Estimated total $ Signature Andrea Ja n, Personnel Services Asst. Department Head Initial Determination of County Administrator Date: September 23, 1981 Approved. L �� A��l� ount Administrator Personnel Office Date: October 7. 1981 Classification and Pay Recommendation Classify ? Geriatric Services Program Chief position. Amend Resolution 71/17 by adding 1 Geriatric Services Program Chief, Salary Level H2 610 (2268-2756) . Effective day following Board action. �f y ' Personnel Director Recommendation of County Administrator Date: Recommendation app yed effective OCT 14 1981 ; County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on J. LSSON, County Clerk 13 1981 Date: ETgy: , C. ?�Aojfihr-.krt; t APPROVAL o% tkiz adju6tme)Lt ee►Lsti,t a cut App.toptiat i.on Adju,s,*re)Lt and Pe,,sci ncL Resotuti_on Amendmcnt. NOTE: Top section and reverse side of form must be completed and supplemented,-when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 01 -1 P O S I T I O N A D J U S T E N T R E Q U E S T No: 2 Department Health Services /MSA Budget Unit 0540 Date 8/27/81 ten. , Il C 7�VT. Action Requested: Add one (1) Institutional Services worker II. Cancel Utility worker position ##99WB54-940 Proposed effective date: 9/10/81 Explain why adjustment is needed: To assign employee to the Training and Education Unit to assist intructors with preparation, operation and maintenance of audio visual materials, equipment and other training aides Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 2. Fixed Assets: ►.Ccb.t ,items and cost) !^ $ Estimated total $ AUG ? 198i Signature Gene Tamames, Administrative Services Asst. Department Head Initial Determi nati-cW!'OfrFounty Administrator Date: August 31, 1981 Approved for Classification �; ' `I Study. r e�� /► • C /:�G%z t / '' To-unty Administrator Personnel Office Date: October 7, 1981 Classification and Pay Recommendation Classify 1 Institutional Services Worker I and cancel 1 Utility Worker. Amend Resolution 71/17 by adding 1 Institutional Services Worker I, Salary Level H1 740 (952-1158) and cancelling 1 Utility Worker, position X154-940, Salary Level H1 865 (1079-1312) . Effective day following Board action. .X Personnel irect . Recommendation of County Administrator Date: OUT • 9 1981 Recommendation a,",Proved effective OCT 1 4 1981 d County Administrator Action of the Board of Supervisors OCT 13 1981 Adjustment APPROVED ( ) on J. R. OLS,SOONN%, County Clerk Date: OCT 12 1981 By: C. Matth""vs APPROVAL o6 thus adju-5tmeat co►Lsti,tu,tes an Apptop',i.ati.on Adju.stne►Lt and Pe,L5o),neZ Rclso£ ;tion Amendment. NOTE: Top section and reverse side of fora mus-t be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 0019 ✓ L � e POS I T I 0N' A D J U S T M E N T REQUEST No: -13 ,;� I dgeDepartment Assessor's Budni t 1 E Date 9-Al 8/ Reclassify and - t►� Action Requested: Promo tt -lssessment Services C leek, Shirley Fuerst . to Suoervisino Clerk via dcpartmental certification procedures Proposed effective date: 10-1-Si Explain why adjustment is needed: Nil-s . Fuorst was assioned the duties of a Supervising Clerk on L-1-81 when former incumbent way promoted tc another county position. %lrs. Fuirst is on the eli��iblc list for Supervising Mork and it is the department's roque<t that she be promoted. Estimated cost of adjustment: Amount: 1 . Salaries and wages: $ 970 2. Fixed Assets: (W4' -items coed eob.t) I ,L P 198 L $ --- Estimated total . 970 Signature Depart ea Initial Determination of County Administrator Date: September 28 1981 To Personnel: Request recommendation. Count Admi rator Personnel Office and/or Civil Service Commission a October 6, 1981 Classification and Pay Recommendation Reclassify Assessment Services Clerk to Supervising Clerk; cancel (1) Supervising Clerk position. Amend Resolution 71/17 by reclassifying Assessment Services Clerk position #16-115 and incumbent, Salary Level H1-933 (1155-1404) to Supervising Clerk, Salary Level 112-990 (_1349- 1639), and by cancelling Supervising Clerk position #16-105, Salary Level H2-090 (1349-1639). Effective day following Board action. ✓�' ` Personnel Director Recommendation of County Administrator Date: OCT - 9 1981 p Recommendation :.,;;„roved OCT 14 1981 effective County Administrator Action of the Board of Supervisors OCT ioal Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: OCT 13198” By: ��r�t-� C. Matthews APPROVAL o6 .th i s adjustment eonsti to te5 aj, App-top,i.�on :fid j us-trre.;t.L a d P4-�0►:;:�z Ruotuti.on Amendment. t NOTE: Top section and reverse side of form fmu6t be completed and supplemented, when appropriate, byan organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 008 POS I T I ON A D J U S T M E N T REQUEST No: 1 �23 // Department District Attorney Budget Unit 0242 Date October 7, 1981 Action Requested: Change class name of Deputy District Attorney to Dewy District Atto' nev-Fixed Term Proposed effective date: AsAP Explain why-adjustment is needed: mai i_ % •f`:-_ ; .-� Estimated cost of adjustment: Amount: 1 . Salaries- and wages: OCT - `T 1981 $ 2. Fixed Assets: ft,i6 t item and cost) Estimated total,,-3Signature Department Head John W. McTi ue Initial Determination of County Administrato / Date: October 7s 1981 To Personnel: Request recommendatYon: ' County Administrator Personnel Office and/or Civil Service Commission Date: October 7, 1981 Classification and Pay Recommendation Reallocate class and all positions of Deputy District Attorney to Deputy District Attorney- Fixed Term. Amend REsolution 81/1007 and 71/17 to retitle and reallocate class and positions of Deputy District Attorney to Deputy District Attorney-Fixed Term, both at Salary Level X4 (1835-2488). Effective day following Board action. ersonnel Dire Recommendation of County Administrator Date: Recornnienda,�.. roved effective OCT 1 4 1981 County Administrator Action of the Board of Supervisors CT 1 1951 Adjustment APPROVED (H SAPPROY ) on J. R. SSON, County Clerk OCT 1 1981 Date: _ By: t) ,n �, C. M_tth�-vrs APPROVAL v6 tiLi-S ad j u,sbreat co►Ls.titu,te S cui Appzoo.i.a.tic►. AdJ u.S-cmeltt a►id Pe sc►uiei Re s otu tion Ame►tdmemt. NOTE: Top section and reverse side of form muSti be completed and supplemented, when appropriate, by an organization chart depicting the section or office affected. P 300 (M347) (Rev. 11/70) 0 007 V P O S I T I O N ADJUSTMENT , R, Q U E S T No: 355 Department County Clerk - Recorder.iaudget3u4em '61 Date 6-2-81 Action Requested: Reclassify Admi�is"tig iyeERervices Assistant III position # 24-00112 to Administrative Services Officer Proposed effective date: 7-1-81 Explain why adjustment is needed: _To properly classify the duties and r shonsibili- ties assigned to this position. Estimated cost of adjustment: Contra Costa CoUntY Amount: RE(DEIVED 1 . Salaries and wages: $ '2. Fixed Assets: items vid cost) iu1i - 1981 Offlue f f Depends on khat salary step oun y �tnistrafor the subject employee is Estimated total $ assigned to. T-- - Si gnature epartmeni Hea Initial Determination of County Administrator L June 15, 1981 To Personnel: Request recommendationlEunity Ai ni s-t ator J Personnel Office and/or Civil Service -Commission Da e: October 6, 1981 Classification and Pay Recommendation Reclassify Administrative Services Assistant III to Administrative Services Officer Amend Resolution 71/17 by reclassifying Administrative Services Assistant III position #24-112 and incumbent, Salary Level H2-569 (2177-2646) to Administrative Services Officer, Salary Level W8-812 (2387-3373). Effective day following Board action. Personnel Director Recommendation of County Administrator % Date: Orf- B 1gRt Reconlmend,,iiJ: P. , effective OCT 1 4 1981 County Administrator Action of the Board of Supervisors Adjustment APPROVED ( ) on OC J. R. OLSSON, County Clerk OCT 1 ' 1981 � Date: By: C. APPROVI,L 0' xhiS ad1udZment covedti,`_u.ted a i Appnop4iation Adjustment and Pehsonnee R2.So&ti'on Anuidment. NOTE: Top section and reverse side of form muzl- be completed and supplemented,- when approp�e, by an organizatior chart depicting the section or office affected. P 300 (M347) (Rev. 11/70; 0 0 0 G L � I POSITION ADJUSTMENT REQUEST No: Department Auditor-Controller Budget Unit 19E0 Date 9-24-31 tit _ Action Requested: Reclassify one Data Processing Technician, Pos. 0l)-137. to a Data Procc,ssino Technician Supervisor. Proposed effective date: ASAP Explain why adjustment is needed: Tc properly reflect job resaonsibi1ities. Estimated cost of adjustment: Contra Costa CoLintY Amount: 1 . Salaries and wages: RECEIVED $ 1 ,21C 2. Fixed Assets: (tist •item and coat) SEP n 4 14$1 eifi e of $ -0- Estimated tQ�gnty Administrator 216 Signature Deft ,FtMent Hea ' Initial Determination of County Administrator Date:---- September 3 1981 To Personnel: Request recommendation. _ > ount Ad ' strator Personnel Office and/or Civil Service Commission D te: October 7, 1981 Classification and Pay Recommendation Reclassify (1) Data Processing Technician to Data Processing Technician Supervisor. Amend Resolution 71/17 by reclassifying Data Processing Technician position 010-187 and incumbent, Salary Level H2-180 (1475-1793) to Data Processing Technician Supervisor, Salary Level H2-276 (1624-1974). Effective day following Board action. Personnel Director Recommendation of County Administrator Date: - 9 19R1 Recommendation ap; ;roveL effective OCT 14 1981 County Administrator Action of the Board of Supervisors 0 CT 1 11981 Adjustment APPROVED ( ) on J. R. OLSSON, County Clerk Date: OCT 13 1981 By: C. APPROVAL o,4 tlLiz adjustment co►L5titu,tes an App..op•uati.o►i Adjustme,Lt and Pe,tbonne£ Ruo&:tion 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) 0 000 R SECTION II. EFFECTIVE DATE. This ordinance becomes effective 30 days after passage, and within 15 days of passage shall be published once with the naries of supervisors voting for and against it in the INDEPENDENT-& GAZETTE a newspaper published in this County. PASSED on October 13, 1981 by the following vote: AYES: Supervisors - Fanden, Schroder, McPeak, Torlakson, Powers. NOES: Supervisors - None. ABSENT: Supervisors - None. ATTEST: J. R. OLSSON, County ClLk and ex officio Clerk of the Board '�, 1 r Board Chair Diana M. Herman Deputy [SEAL] VJW:g (9-30-81) -2- 0 004 ORDINANCE NO. 81- 78 ORDINANCE NO. 81- 78 (Industrial Development Authority) The Contra Costa County Board of Supervisors ordains as follows (omitting the T3arenthetical footnotes from the official text of the enacted or amended provisions of the County Ordinance Code) : SECTION I . Division 30, "Miscellaneous Authorities" , and Chapter 30-2 "Industrial Development Authority" , are added to the County Ordinance Code, to effectuate the provisions of the California Industrial Development Authority Financing Act, to read: DIVISION 30 PIISCELLAINEOUS AUTHORITIES Chapter 30-2 Industrial Development Authority 30-2. 002 Purpose. There exists within the County of Contra Costa economically distressed areas which may be benefited by efforts to prevent the loss of existing jobs and to create new jobs. In the interest of the health, welfare and safety of the people of this County and of the State of California, it is necessary to provide an alternative method of financing_ certain facilities in order to prevent the loss of existing jobs in such county and to increase employment opportunities and otherwise contribute to the economic development of this county. (Ord. 81- 78 . ) 30-2. 004 California Industrial Development Financing Act. The California Industrial Development Financing Act, California Government Code Sections 91500, et seq. (the "Act") , has created in the County of Contra Costa a public, corporate instrumentality of the State of California known as the Industrial Development Authority of the County of Contra Costa, for the purpose of exer- cising powers granted by the Act. Section 91520 provides that said authority shall not transact any business or exercise any powers under the Act unless, by ordinance, this Board of Supervisors declares that there is a need for such authority and that the authority shall function. (Ord. 81- 78 . ) 30-2. 006 Declaration. It is hereby found and declared that there is a need for the Industrial Development Authority of the County of Contra Costa created by Government Code Section 91520 and that this Authority shall fu.iction in the County of Contra Costa, and this Authority is hereby authorized to transact business and to exercise all powers permitted by law. (Ord. 81- 78 . ) 30-2. 008 Referendum. Pursuant to Government Code Section 91520 (b) , this Ordinance is subject to the refer- endum provisions of Elections Code Sections 4051 through 4058. (Ord. 81- 78 . ) -1- ORDINANCE NO. 81- 78 0 003 In the Board of Supervisors of Contra Costa County, State of California October 13 , 19 81 In the Matter of Ordinance(s) Adopted The following ordinance(s) was (were) duly introduced and hearing(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 0 01? THE BOARD OF SUPERVISORS MFT IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION 9:00 A.M. TUESDAY October 13, 1981 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Chairman Tom Powers, Presiding Supervisor Nancy C. Fanden Supervisor Robert I. Schroder Supervisor Sunne W. McPeak Supervisor Tom Torlakson ABSENT: None CLERK: J. R. Olsson, represented by Geraldine Russell, Deputy Clerk 1 0 001