Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
MINUTES - 12071982 - R 82L IN 1
8 2 DECEMBER TUESDAY ' CONTM COSTA COUNTY RECORDS OF THE CLERK OF THE BOARD OF SUPERVISORS MINUTES AOR MONTW oFeDcernbec 198Z Cowan COSTA COUNTY RECORDS OF THE CLERK OF TWEBOA RD OF SUPERVISORS MINUTES GOR MONTW or D ecemb-er198Z THE BOARD OF SUPERVISORS MET IN ALL ITS CAPACITIES PURSUANT TO ORDINANCE CODE SECTION 24-2.402 IN REGULAR SESSION TUESDAY December 7, 1982 IN ROOM 107 COUNTY ADMINISTRATION BUILDING MARTINEZ, CALIFORNIA PRESENT: Supervisor Tom Powers Supervisor Nancy Fanden Supervisor Robert Schroder Supervisor Tom Torlakson Supervisor Sunne McPeak, Presiding ABSENT: None CLERK: J. R. Olsson, Represented by Geraldine Russell, Deputy Clerk 01 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, MCPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proceedings of the Board During the Month of November 1982 IT IS BY THE BOARD ORDERED that the reading of the minutes of proceedings of the Board for the month of November, 1982 is WAIVED, and said minutes of proceedings are APPROVED as written. 1 hereby certify that lhts Is a true and correct copy of an action taken and enten+d on the minutes of the Board of Supmisors on the data shown. ATTESTED: DEC 71982 J.R.OLSSON,COiJK :'CLERK and ex of'riclo Clerk of the Board By ,Depniy Orig.Dept.: Clerk of the Board cc: 02 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7. 19£2 by the following vote: AYES: Supervisors Powers, Fahcien, Schrouer, Torlakson, b1cPeak NOES: 4one ABSENT: :4one ABSTAIN: done SUBJECT: Affidavits of Publication of Ordinances This Board having heretofore adopted Ordinances Nos. and Affidavits of Publication of each of said ordinances having been filed with the Clerk; and it appearing from said affidavits that said ordinances were duly and regularly published for the time and in the manner required by law; NOW, THEREFORE, IT IS BY THE BOARD ORDERED that said ordinances are hereby declared duly published. I herebycertify that this Is a true and correct copy of an action!aken and ontorcd or the minutes of the Board of Supervisors on the date shown. ATTESTED: L"' fes.�5; J.R.OLSSOMv COUNTY CLERK and ex officio Cir.:?:of the Board ,DOPUN 03 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Amendment to County Ordinance Code Section 1108-2.214, Subdivision (3) , Subsection (b) Re Expert Services The Board having received a request from the County Administrator to amend County Ordinance Code Section 1108-2.214, Subdivision (3) , Subsection (b) to allow provision of expert services for the Public Defender in the same manner as available to the Sheriff-Coroner and District Attorney; and The County Administrator having recommended that the amendment be introduced, reading waived and December 14, 1982, fixed for adoption; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. I hereby certify that this Is 2 true and correct copyot an action taken and entered on the minutes of the Board of SuperviisQc'rs'-on the date shown. 017TESTED: ' � 7, J.R. OLSS. ?, C.OUNTY CLERK and ex offic'o Clerk of�the 6Board Deputy Orig. Dept.: CAO cc: Public Defender District Attorney Auditor—Controller County Counsel Sheriff—Coroner 04 In the Board of Superviwrs of Contra Costa County, State of California December 7 19 82 In the Matter of Ordinance(s) Introduced. The following ordinance(s) which amend(s) the Ordinance Code of Contra Costa County as indicated having been introduced, the Board by unanimous vote of the members present waives full reading thereof and fixes December 14, 1982 as the time for adoption of same: Amends sections of existing ordinance with respect to Cardrooms. PASSED BY THE BOARD on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. I hereby certify that the foregoing h a true and carred 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 Administrator Supervisors affixed this 7th day of December , 19 82 J. R. OLSSON, Clerk By Deputy Clerk Diana M. Herman L 05 H-24 3779 ISM POSITION ADJUSTMENT REQUEST No. Date: 11/5/82 Health Svc/Medical Care Dept_. NUni " 6531-0 Capers Department � Budget Unit No. 540/6900 Org. No��,,�� Agency No. 54 Act Request:U; Cancel (1) fulltime Hospital Attendant positio� yy; 6lassify (1) LVPI II f�1Qt3me pose ion Proposed Effective Date: Explain why adjustment is needed: ROUTINE ACTION: In conjunction with the development of an all licensed nursing staff, to provide higher level Of PaTlenT, care Classification Questionnaire attached: Yes ® No Estimated cost of adjustment: $ 4,000/year Cost is within department's budget: Yes Q No [] If not within budget, use reverse side to explain how costs are to be funded. Department must initiate necessary appropriation adjustment. Web Beadle, Dept. Personnel Offic Use additional sheets for further explanations or comments.By: ih— for Department Head Personnel Department Recommendation Date: JL-..3¢:8—_ Cancel 1 fulltime Hospital Attendant position #395, Salary Level H1 869 (1083-1317); classify 1 LVN II fulltime position, Salary Level H2 084 (1340-1629). 1 Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: IN day following Board action. D Date for Directo o ersonnel County Administrator Recommendation �2 Date: Approve Recommendation of Director of Personnel O Disapprove Recommendation of Director of Personnel L3 Other: for County`Administrator Board of Supervisors Action Adjustment APPROVED/1#9 D on DEG 0 71982 J.R. Olsson, County Clerk Date: DEC 0 71982 By: APPROVAL Of THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 06 \ /.2. POSITION ADJUSTMENT REQUEST No. /-2;,3Z, Date: Department Sheriff-Co �b �` ���BpudgetNUni No. 0257 0257 Agency 25 Org. No. Agency No. Action Requested: Add one (1) Senior Sheriff's Dispatcher position Proposed Effective Date: 12/08/82 Explain why adjustment is needed: See attached memo Classification Questionnaire attached: Yes No[D Estimated cost of adjustment: $ 4.000 Cost is within department's budget: Yesx0 No If not within budget, use reverse side to explain how costs are to be funded. ���'V Department must initiate necessary appropriation adjustment.Tot .r_ "�vic.s of icER Use additional sheets for further explanations or comments. for Department Hea Personnel Department Recommendation Date: December 1, 1982 Classify 1 Senior Sheriff's Dispatcher position, salary level H2 268 (1611-1958). Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. / I Effective: $1 day following Board action. D Date for Director of Mlonnel County Administrator Recommendation Date: /".1— Gk"Approve Recommendation of Director of Personnel p Disapprove Recommendation of Director of Personnel f3 Other: � l �forCount) Administrator Board of Supervisors Action Adjustment APPROVE D/DiSfPPR799 0 on J.R. Olsson, County Clerk Date: DEC 071982 By:� o ;y,-� / APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. PJUU M347 6/82 07 POSITION ADJUSTMENT REQUEST No. /a 5.2 7 Date: 11/29/82 Dept:Qio.F' L Copers Department Social Service Budget Unit No. 500 Org. No. 5300 Agency No. 53 Cancel one Voc. Counselor 20)40{5200-#1260) and one Voc. Counselor, 32/40 Action Requested: (5300-#268) and add one Voc. Counselor. 40/40 (#5300-# Proposed Effective Date: 12-8-82 Explain why adjustment is needed: To aporopriately assign work hours to remaining Vocational Counselor staff. Classification Questionnaire attached: Yes No [x] Estimated cost of adjustment: S Cost is within department's budget: Yes Ox No If not within budget, use reverse side to explain how costs are tobe un Department must initiate necessary appropriation adjustment. r Use additional sheets for further explanations or comments. fgMOt,41ead Personnel Department Recommendation Date: Cancel Vocational Counselor 20/40 position #1260, Salary Level H2 307 (1675-2036) and increase hours of position 7`268, 32/40 to 40/40, Vocational Counselor. Amend Resolution 71/17 establishing positions and resolutions allocating classes to the Basic/Exempt Salary Schedule, as described above. Effective: to day following Board action. D Date aforirect f ersonnel Covr�ty Administrator Recommendation Date: Qd Approve Recommendation of Director of Personnel 0 Disapprove Recommendation of Director of Personnel d Other: for ounty dministrator Board of Supervisors Action Adjustment APPROVE D/B R$1FE-D on DEC 0 7 1982 J.R. Olsson, County Clerk Date: Iry�T198Z By: APPROVAL OF THIS ADJUSTMENT CONSTITUTES A PERSONNEL/SALARY RESOLUTION AMENDMENT. M347 6/82 081 f t 6 I , ( CONTRA OOSTA COUNTY } APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT COOING 1.DEPARTMENT OR ORGANIZATION UNIT: Planning Department/0357 ORCANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT Of EXPENSE OR FIXED ASSET ITEM N0. RUARTITT DECREAS> INCREASE 0357 2310 Buchanan Field EIR $8,716 0358 2310 Buchanan Field EIR 34,864 0990 6301 Reserve for Contingency $43,580 0990 6301 Appropriable New Revenue 43,580 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL LER Date/ / / Pursuant to Board Orders of November 9, 1982 and a October 26, 1982, the Planning Department is the lead agency for the Buchanan Field EIR; Contractor COUNTY AD INISTRATOP. (EIR) cost of $34,864 and in-house costs of $8,716. ' 1�(j,, /S 'ZV c� By: LL3i. 21 ry// Reference T/C 24 BOARD OF SUPERVISORS s miwn r.—,.F,Mm. YES:/schr,&r.MdP,A.T„rl.IYwn NO: DOC 07 182 1 J.R. OLSSON,CLERK S fRRTORE TITLE DATE By: na- APPROPRIATION AAPOOS/A6 ADJ.JOURNAL NO. (N 129 R., 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 05 f CONTRA COSTA COUNTY- ESTIMATED REVENUE ADJUSTMENT T/C 24 I.DEPARTNENT OR ORGANIZATION UNIT. ACCOUNT CODING Planning Department/0357 ORGANIZATION ACCOUNT 2. REVENUE DESCRIPTION INCREASE 4DECREASE> 0357 9660 Buchanan Field EIR $ 8,716 Funds Transfer from Airport Enterprise Fund 0358 9660 Buchanan Field EIR 34,864 Funds Transfer from Airport Enterprise Fund APPROVED 3. EXPLANATION OF REOUEST AUDITOR-CONTROLLER �j Pursuant to Board Orders of November 9, 1982 and �r _Glc�S Bp; pot�':7,11/ October 26, 1982, the Planning Department is the lead agency for the Buchanan Field EIR. COW�Tp AD NISTRATOR !�� Reference T/C 27 By: 1 Datetr/1 BOARD OF SUPERVISORS 5lprreisnn T�.er.RMcn, YES: c.�. ,,...�;.,L.i'�s��..� DEC 0 7/1982 NO: � � Date J.R.OLSSON,CLERK SIGN URE TITLE DATE By: REVENUE ADJ. RA00 S//6 JOURNAL 40. (Y8134 Re,2/79) CONTRA COSTA COUNTY % APPROPRIATION ADJUSTMENT ) T/C 2 7 ACCOUNT CODING I,DEPARTMENT OR ORGANIZATION UNIT: Sheriff-Coroner 0255-2515 ORGANIZATION SUB-OBJECT 2. FIXED ASSET <,1ECREASE> INCREASE OBJECT OF EXPENSE OR FIXED ASSET ITEM N0. QUANTITY 2515 2140 Medical and Laboratory Supplies '$500.00 2515 4954 Centrifuge 1 $500.00 c APPROVED 3. EXPLANATION OF REQUEST .UDITOR-CONTROLLER This appropriation adjustment is to transfer funds NOV 3 01982 from the Criminalistics Laboratory supplies budget 3y: Dole / / in order to purchase a centrifuge to replace a damaged centrifuge which cannot he repaired. The ,OUNTY ADMINISTRATOR centrifuge is in frequent use for many analytical 3y: - Date/2/X procedures, but primarily for drug testing. 3y:_v- 30ARD OF SUPERVISORS YES: jul*m6 s Pnx ,r M,. Snrw.,ntae�e,1Ud,Awn NO: On C 0/782 i.R. OLSSON,CLERK 4c=yF�L T7�1� Ail ��/3D/aZ S16NATURE TITLE DATE APPROPRIATION URL 10. (M 129 R.-v.7/77) SEE INSTRUCTIONS ON REVERSE SIDE 1.1 CONTRA'60STA'000NTY A Ply ROPRIATION ADJUSTMENT 1 T/C 2 7 ACCOUNT CODING 1.DEPARTMENT OR ORGANIZATION UNIT: Sheriff—Coroner , ORGANIZATION SUB-OBJECT 2. FIXED ASSET OBJECT OF EXPENSE OR FIXED ASSET ITEM 10. RUANTITT DfCRfAS� INCREASE Detention 2578 4951 Flammable Storage Cabinet 2 $1,300.00 2578 4956 Waffle Baker (Comaerdfal) 2 850.00 2578 2170 Household Expense 2,150.00 Career Criminal Project 2532 2490 Misc. - Services & Supplies 10,500.00 4407 Darkroom Remodel 10,500.00 Criminalistics 2515 4955 Special Effects Generator (video) 1 535.00 2515 4951 Lettering Machine (Kroy) 1 360.00 2515 4951 Fingerprint Card File 2 1,560.00 2515 2140 Medical & Lab Supplies 2,455.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROL ER DEC 0 1 1982 1. Storage Cabinets to comply with fire code. By: Date / / 2. Waffle Bakers to achieve a permanent food cost saving, COUNTY ADMINISTRATOR 3• To establish a Plant Acquisition account for the Darkroom Remodel under the C-CAP funded project. By: �&n.�a Date J/ 4. Special effects generator to replace malfunctioning device on existing Single Print Retrieval System. BOARD OF SUPERVISORS 5. Letting machine to provide count displays and YES: photograph presentations. 5;nn,U��.Atd�e,:.7�w)a'.:..:. 6. Fingerprint card files are needed because current No°�.trn�— filing cabnets for fingerprint cards have needed max- DF�C 0 1982 imua capacity. ASA III 11 24/82 J.R. OLSSON,CLERK 4. / / SIGNATURE TITLE DATE By: Q Reed L. McDonald APPROPRIATION A P00 ADJ.JOURNAL NO. (M IP9 R"T 7/77) SEE INSTRUCTIONS ON REVERSE SIDE 12 CONTRA'COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 ACCOUNT CODING I. DEPARTNENT 01 ORCANIZATION UNIT PUBLIC WORKS DEPARTMENT ' DICANIZATI01 SUB-OBJECT 2. FIXED ASSET /ECREAS� INCREA OBJECT OF EIPENSE OR FIXED ASSET ITEM 10. IQUANTITT 0077 2120 1. UTILITIES 1,550.00 2261 1. OCCUPANCY COSTS RENTED BLDGS 9,000.0 2262 1. OCCUPANCY COSTS COUNTY OWN BLOCS 750.0 2282 1. GROUNDS MAINTENANCE 6,000.0 2284 1. REQUESTED MAINTENANCE 800.0 2310 1. PROFESSIONAL SERVICES /�-�: 5,000.0 4405 4197 1. CIVIC CENTER MASTERPLAN��Ir a cih Its 20,000.00 0077 2281 2. MAINTENANCE OF BUILDING 4,700.0 4405 4199 2. VARIOUS ALTERATIONS 4,700.00 I I t i I ` I I i APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER 1. TRANSFER FUNDS TO SUPPLEMENT MISCELLANEOUS DEC 011982 PROPERTY BUDGET FOR RENT ASSUMED AT 1957-A By: Data / /_ PARKSIDE DRIVE, CONCORD AND 730 LAS JUNTAS. DISTRICT ATTORNEY FAMILY SUPPORT MOVED OUT OF COUNTYaCMINtSTRATOR BOTH BUILDINGS AND NO COUNTY DEPARTMENT WILL MOVE IN AT THIS TIME. TO ALSO SUPPLEMENT 3r' Date / MISCELLANEOUS PROPERTY FOR CHANGE IN POLICY ADOPTED 7/1/82 REGARDING ESTABLISHMENT OF ROAD 30-RD OF SUPERVISORS RELATED MISCELLANEOUS PROPERTY (ORG 0674). Supervisors Po%vr.Fah&n. 2. TRANSFER FUNDS FOR BOILER DISCHARGE REPAIR AT 'ES: SdvudegLlcPcA.Ta!_—k n THE COURTHOUSE AND DWCT ACCESS WORK AT 75 SANTA �s BARBARA ORIGINALLY APPROVED IN THE 1982-83 PLANT ACQUISITION BUDGET. DEC 0 71962 R OLSSON, CLERK 4. PUBLIC WORKS DIRECTOR 11/30/8; �/f�f lileiull[ T11L[ / O!T! 2 0 Q 13 ` CONTRA COSTA COUNTY APPROPRIATION ADJUSTMENT Ij T/C 27 I.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT CODING TWASUM _ TO COLI TOR 0015 ORGANIZATION SUB-OBJECT 2. FIIED ASSET <ECREAS� INCREASE OBJECT OF EXPENSE 01 FIXED ASSET ITEM N0. OVANTITT 0015 5022 Costs Appld -Sery & Supp 11,292.00 0015 1011 Permanent Salaries 14,292.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR R--CONT OLLER To recover salary costa for Public Health License By: Date I LIM collection services per Alfred P. Loweli COUNTY All 8y: TRATOR Date BOARD OF SUPERVISORS S.F—i—Pn .P.Mlrn. YES: Sd"-&,.MIP.u,Tort 4>„ NO: PEC 9 7/198 J.R. OLSSON,CLERK Asatt Investment Officer u/19/8: SIGNATURE TITLE DATE By: sBl. P. Jimantea APPROPRIATION A P00,:5 09A/_ ADJ.JOURNAL 110. (N 129 Re,7/7T) SEE INSTRUCTIONS ON REVERSE SIDE 14 e coN`rRA COSTA COUNTY APPROPRIATION ADJUSTMENT T/C 27 1.DEPARTMENT OR ORGANIZATION UNIT: ACCOUNT COOING COUNTY ADMINISTRATOR ORGANIZATION SUB-OBJECT 2- OBJECT OF EXPENSE OR FLIED ASSET ITEM PILED ASSET <ECREAS> INCREASE N0. OUANTITT 4405 4021 ACQUIRE 2970/2964 WILLOW PASS 45,000.00 4405 4197 CAPITAL FACILITY MASTERPLAN 45,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER DEC 0 2 198E TRANSFER FUNDS TO PURCHASE OPTION ON By: oat• / 2970/2964 WILLOW PASS ROAD, CONCORD. COUNT ADMINISTRATOR By: _Date BOARD OF SUPERVISORS �iK�'isa(t Poser,Fallen, YES: Stnaer,%IF�,r�da NO: %14 hL� DEC Q 7198 0>, J-R./-0s)S,SON.CLgERK n� 4_ M O �•,e,>�[gip. ��,.�. /may�/! 15 CONA-7—C15;TA COUNTY APPROPRIATION ADJUSTMENT T/C 2 7 ACC9UNT C051N: I JEFA.,NZNT OA ORGANIZATION UNIT:COUNTY ADMINISTRATOR (PLANT ACQUISITION) ORCANIZATI^N SUB-OBJECT 2. FIXED ASSET OBJECT OF EIPEMSE OR FIXED ASSET ITEM 10. OUANTITT 0ECREAS> INCREASE 4405 4011 ACQUIRE 630 COURT ST., MTZ 1,500.0( 4405 4021 ACQUIRE 2970/2964 WILLOW PASS, CONCORD 3,500.0( 4405 4022 D.A.FAMILY SUPPORT-CONSOLIDATION 5,000.0( 4403 4113 COURT REMODEL RICH ADMIN 10,000.00 APPROVED 3. EXPLANATION OF REQUEST AUDITOR-CONTROLLER QEC 0 2 1M TO SET UP FUNDS FOR PRELIMINARY RIGHT OF WAY ACQUISITION DISCUSSIONS FOR POSSIBLE ACQUISITION OF 630 COURT ST., MTZ.: 2970/2964 WILLOW PASS RD., COUNTY DMI STRATOR CONCORD, AND STUDY POSSIBLE D.A. FAMILY SUPPORT CONSOLIDATION FOR CENTRAL COUNTY. 8y: I Data��� BOARD OF SUPERVISORS Sopter`n Puler.FnhdM, YES: Schr.dci,AfcPea!<.7'urlakwn NO: _1Lf__ DEC o 7 1982 J.R. OLSSON,CLERK on I4. �iawa•u aL T17L1 OaT[ _.- [.a:-�: •-. � ons 5120 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date Dec. 7, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy 06 &i,6 document to you 4.z youn Routing Endorsements, and ) notice o6 .the action taken on your claim by the Board Action. (All Section ) Boated o6 Supenvisona (Panagnaph III, betow), references are to California ) given puAzuant to Government Code Seation6 911.8, Government Code.) ) 913, 9 915.4. Ptease note the "wann.ing" betow. Claimant: Ruth Youngblood 0U��iy GJUf58) Attorney: H. W. Sherbourne NOV 10 1982 Address: P.O. box 1505, Sacramento, Ca. 95807 CA 94553 Amount: $250,000.00 Date Received: Nov, 9, 1982 By delivery to Clerk on By mail, postmarked on Nov. B, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or pplication to File Late Claim. DATED: Nov. 9, 1982 J. R. OLSSON, Clerk, By Deputy Reeni Malfatt ' II. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) ( J(} This Claim complies substantially with Sections 910 and 910.2. ( \) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai io 911.6). DATED: //- /c-- Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors p esent (Check one only) ( X ) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Board§ Order entered in its minutes for this date. DATED: Dec. 7, 1982 J. R. OLSSON, Clerk, by .-2. Deputy Reeni Malfatt WARNING TO CLAIMANT (Government Code Sections 911.8 & 913 You have oc y 6 months 6iLom the maiZing o notice to you w.ct which to 61,te a could action on thiz hejected Ceaim (zee Govt. Code Sec. 945.6) on. 6 months 6nom the den.eat o6 your AppCi.cation to Fite a Late Ctaim within which to petition a count 6oh ufie6 6&om Section 945.4'6 ceaim-jiti.ng deadeine (see Section 946.6). You may seek the advice o6 any attotney o6 your choice .in connection with th.id matte!%. 16 you want to conzutt an attorney, you shoutd do so .immed.iatety. IV. FROM: Clerk of the Board T0: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 8, 1982 J. R. OLSSON, Clerk, By - Deputy Reeni Malfatto 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: Dec. 8, 1982 "County Counsel, By County Administrator, By 8.1 1r R^v. 3/7R zz ZJ 1 H. W. SHERBOURNE RECEIVED Attorney at Law 2 P.O. Box 1505 Sacramento, CA 95807 116V 9 1982 3 Tel: -{415) :933-2700 J. R. OLSSON CLERK BOARD OF SUPERVISORS 4 Attorney for Claimant s CONT cosi c �1 ..De u 5 6 7 8 CLAIM AGAINST THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA AND AGAINST CONTRA COSTA COUNTY HOSPITAL 9 10 TO THE BOARD OF SUPERVISORS OF THE COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, and 11 TO THE BOARD OF DIRECTORS OF THE CONTRA COSTA COUNTY HOSPITAL, MARTINEZ, CONTRA COSTA COUNTY, CALIFORNIA 12 13 1. The claimant's name and address are as follows: 14 RUTH YOUNGBLOOD, 1955 Alvina Drive, Pleasant Hill, Contra Costa 15 County, California, 94523. 16 2. All notices concerning this claim should be sent to 17 claimant' s attorney, H. W. SHERBOURNE, at P.O. Box 1505, 18 Sacramento, California 95807, 19 3. The date, place and other circumstances of the occur- 20 rence giving rise to this claim are as follows: 21 On or about August 10, 1982, at Contra Costa County Hos- 22 pital, Martinez, California, due to the negligence of the physi- 23 cians and other employees of the Contra Costa County Hospital 24 and the County of Contra Costa, including but not limited to 25 Dr. Zak, said facility and its employees negligently diagnosed, 26 treated, examined, post-operatively followed and/or refused to 27 diagnose, treat, examine, post-operatively follow, and dis- 28 charged and/or refused to admit WALTER C. YOUNGBLOOD, now -1- ,_ 18 1 deceased, for treatment, under circumstances which caused the 2 death of said WALTER C. YOUNGBLOOD, who died on or about 3 August 24, 1982. Said negligence occurred after surgery was 4 performed by said employees at said hospital. 5 4. A general description of the injury and damage incurred 6 as a result thereof, so far as known to claimant at the present 7 time is as follows: 8 Loss of the support, companionship and affection 9 of the decedent. 10 5. The names of the public employees causing the injuries 11 and damages is not presently known, except for Dr. Zak. 12 6. The amount claimed as of the date of presentation of 13 this claim is the sum of $250,000.00+. The basis of computa- 14 tion of the amount claimed is as follows: 15 General damages $250,000.00 16 Medical care and treatment Not presently known 17 Other special damages Not presently known 18 DATED: November 5, 1982. 19 20 H. SH O E 21 Attorney for Claimant 22 23 24 25 26 27 28 -2- .19 Board Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Dec. 7, 1982 NOTE TO CL.AIMANT Claim Against the County, ) The copy of th,i6 document maitR to you .c6 yout Routing Endorsements, and ) notice o6 the action .taken on your ctaim by the Board Action. (All Section ) Soand o6 Supe3v.i.6ou (Panagrtaph I11, betow), references are to California ) given mu uant to GoveAnment Code See.tiona 911.&, Government Code.) ) 913, 6 915.4. Ptea6e note the "waAming" beton•. Claimant: Vickie Williams, 188 Thomas Way, Pittsburg, Ca.94565 Attorney: (ftft14l0 Address: *01( 51902rQ Amount: $183.70 ar&J702,C4 94553 Date Received:Nov. 4, 1982 By delivery to Clerk on By mail, postmarked on Nov. 3, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy of the above-noted Claim or A plication to File Late Claim. DATED: Nov. 4, 1982 J. R. OLSSON, Clerk, By Deputy Beni. mallatto II. FROM: Court?, Counsel TO: Clerk of the Board of Supervisors (Check one only) (X) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim on .11.6). DATED: 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors Vesent (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§ Order entered in its minutes for this date. ., t— DATED: Dec. 7, 1982 J. R. OLSSON, Clerk, by q��p Deputy WARNING TO CLAIMANT Government Cole Sections 911. 6 913 You have onVy 6 montft6 64cm the matxAxg o notice to you WEthin which to ai e a count action on thiz %ejected Ct im (zee Govt. Code Sec. 945.6) on 6 months 64om the den.ia.t o6 yours Appti.cation to Fite a Late Ctaim within which to petition a count Jon )tet.ie6 6xom Section 945.4's cta.im-6,it.i.ng deadline (zee Section 946.6). You may seek the advice of any attorcney o6 yom choice .in connection with t1u,6 matter. 16 you wavit to eon6utt an attoAney, you zhou.td do so .immediatety. IV. FROM: Clerk of the Board T0: 1 County Counsel, (1) 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: Dec. 8, 1982 J. R. OLSSON, Clerk, By Deputy V. FROM: (1) County Counsel, (2) County Administrator Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: Dec. 8, 1.9821/County Counsel, By County Administrator, By 8.1 20 — �e7p IM TO. BOARD OF SUPERVISORS OF CONTRA COSATO&RQ%applloadan to: Instructions to Claimant Clerk of the Board 1,P,1.0.Box 911 A. Claims relating to causes of action for death or form injuryd o45� 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 )Reserved f l r s IFirlyamps ) NOV 1982 Against the COUNTY OF CONTRA COSTA) _ J. R. oLSSON CLERK BOARD OF SUPERVISORS �{ `� � DISTRICT) TRA c�,STA o (Fi1 n i -name) ),a�ap�(<S i The undersigned claimant hereby makes claim against the County of Contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows: ------------------------------------------------- 1. When did the damage or injury occur? (Give exact date and hour) 4. Wh_di�d�the)fldam__aQge or in3ury occur? (Incldde city and cOtSnty) 3. How did the damage or injury dccur? (Give full deta115, use extra sheets if required) ------------------------------------------------------------------------ 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? 2 (over) r ':5..,,- What: are.,the_-names of county or district officers, servants or employees;cauising the damage or injury? 6. What dage or inTries do you-Z�� claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) 7. How was the amount claimed abo computed? (Include the estimated amount of any prospective injury or damage. ) �„j)1 /,�c ,� u-�l)1 $ yin AA? QIP''. 8. Names and addresses of witnesses, d c ors and hospital L'y :7 rye � KI,� s.i7�A�l , ��t e���Y� 04 5 Poe ----- ------------------------------------------------------------------- }. 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 Attorneyd Q `C-L i ant's Signature r1rrarl1 Z�- Address Telephone No. Telephone No. Q-'"���� NOTICE Section 72 0£ 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. " 22 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Board Date • NOTE TO CLAIMANT Dec. 7, 1982 Claim Against the County, ) The copy os thia document maiZ9.to you .i•6 you% Routing Endorsements, and ) notice o6 the action taken on yoult claim by the Board Action. (All Section ) 8oa%d o6 Supenv.esou (Panag%aph 111, below), references are to California ) given pu%6uaat .to Government Code Sections 911.8, Government Code.) ) 913, S 915.4. Plea6e note the "wa%n,i.ng" below. Claimant: Amy Derr, 17 Richard Ct., Orinda, Ca. 94563 Attorney: ;�;1U.".^y WJcse( Address: NOV 10 1982 Amount: $90.91 Martinez,CA 94553 Date Received: Nov. 9, 1982 By delivery to Clerk on By mail, postmarked on Nov. 8, 1982 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: Nov. 9, 1982 J. R. OLSSON, Clerk, By Deputy Reeni Malfat o II. FROM: County Counsel TO: Clerk of the Board of Supervisors ( V (Check one only) ) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Clai do 911.6). DATED: —/0- S Z JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pre nt (Check one only) ( X) This Claim is rejected in full. ( ) This Application to File Late Claim is denied (Section 911.6). I certify that this is a true and correct copy of the Boards Order entered in its minutes for this date. DATED: per, 7, 1982 J. R. OLSSON, Clerk, by L_M Deputy K eeni Mairatt.W WARNING TO CLAIMANT (Government Code Sections 911.8 $ 913) You have onty 6 month6 J,%om eg o no ce you n which .to 6.ite a eouAt action on thLi.e %ejected Ctaim (see Govt. Code Sec. 945.6) on 6 months 6%om the den.iat o6 you% Application to Fite a Late C.Cai.m within which .to petition a count 6o% %eZi.e6 64om Section 945.4'.6 claim-6-iting deadti.ne (see Section 946.6). You may .6eek the advice o6 any atto%ney o6 you% choice in connection with this _ mane¢. 1b you want to consult an atto%ney, you should do so .immediatety. IV. FROM: Clerk of the Board TO: 1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section ;�29703. DATED: Dec. 8, 1982 J. R. OLSSON, Clerk, By - t Deputy eeni •a o 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: Dec. 8, 1982 County Counsel, By County Administrator, By 8.1 ' L 23 Rev. 3/76 'CLAIM TO: BOARD OF SUPERVISORS OF CONTR_I� COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims relating to any other cause of action must be presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. O. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: Claim by )Reserved for Clerk's filing stamps ) F I LED Against the COUNTY OF CONTRA COSTA) P1011 9J 1982 or DISTRICT) J. R. OLSSON Fill in name) ) CLERK BOARD OF SUPERVISORS CONTRA C TA O. B J'litr� __De The undersigned claimant hereby makes claim against the ounty or contra Costa or the above-named District in the sum of $ and in support of this claim represents as follows; ------------------------------------------------------------------------ l. When did the damage or injury occur? (Give exact date and hour) _ � _ �j����_----� �_--g-=- --m-------------------- 2. WherW d1a the damage or injury occur? (Indlude city and county) 1 c L6 +1 3. How did the amage or injury occurs (Give fu], deWa1T_s_,_u_-se--e-Rt ash is if required)��i t�� +C) Sr ncO� , ny�"i.- oz_ Wa s 'roadO_ Vv_A , �✓tel W& lt/Z-t= fG' eL t V-\,5_ a.-1-wo r' /.acb ��e �� 0 . 4what particular act or omis`s'ion on the part of county or di rict officers, servants o employees c us d the injury or damage) c� � Man PAble ay t 712nu'^, rnck-n V1 CA Q� 24 r t 5. What are the names of county or district officers, servants or employees causing the damage r i jur V e�-n prodQe t nv o or �� wo r� 0-)C�hhCJ(Q-. ------------------------------------------------------------- ----------- 6. What damage or injuries do you claim resulted? {Give full extent of injur es -o damages c aim d. Att�a,.{ch two estimates for auto damage) �OW� �i . t l'�SL r� �e t-F- Sc�rn� f-r f� 7. How was the amount claimed above computed? (Inca the estimated amount of any prospective injury or damage.), ` t 3 1 � „ ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. io Ute(.arc+ 0-- 0 ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: DATE ITEM AMOUNT Is- Govt. Code Sec. 910.2 provides: "The claim signed by the claiman- SEND NOTICES TO: (Attorney) or by some person on his behalf. Name and Address of Attorney [.l �Z L C '' ant's S' nature -Z IMM- A4dress 'v Telephone No. Telephone No. NOTICE Sectio 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." 25 CONTRA COSTA COUNTY TO A.Iny Derr DATE November 4, 1982 . . Administrator's ROMOffice __ SUBJECT rIAim vnrm Enclosed is the recently requested claim form. The completed form should be returned to the Clerk of the Board of Supervisors as mentioned in Section B of the claim form. SIGNED ' PLEASE REPL HERE p 7 p TO Sv SOr 6 20 DATE A20V 6 , 129a . ctz Coon �ncics�d heru-k-)44---i t,-s ry � pain-(- ,S c rw q nc, ryVV 4-6 +V\-�_ CC& ►mu d, been c�o{r� wor((:, of Q mar,6(y v� CLVA ( n2X4- 4T) r� yY�cc he � q SIGNED_ 0/1 /'L .; k)A Lt MISTlUCi10N5-FILL IN TOP PORTION.REMOVE DUPLICATE iYELL I AND FORWARD REMAINING PARTS WITH CARBONS.TO REPLY,FILL IN LOWER PORTION AND SNAP OUT CARBONS.RETAIN TRIPLICATE(PINK)AND RETURN ORIGINAL FORM MI03 (5s 26 Board Date BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Dec. 7, 1982 NOTE TO CLAIMANT Claim Against the County, ) The copy o6 thi,6 documentm__ e to you iz youA Routing Endorsements, and ) notice o6 .the action taken on youA etaim by the Board Action. (All Section } BoaAd o6 Supetv.c6ots (Patagtaph II1, beCow), references are to California ) given puA6uant to GoveAnment Code Sections 911.8, Government Code.) ) 913, £ 915.4. Atease note .the "watni.ng" below. Claimant: Per Kirkhorn, 5120 Discovery Point, Byron, Ca. 94514 Attorney: VOU17 0 wnnsel Address: NOV 5 1982 Amount: $52.50 �'alilq� CA 94553 Date Received: Nov. 4, 1982 By delivery to Clerk on By mail, postmarked on Nov. 3, 1982 I. FROM: Clerk of the Board of Supervisors TO: County Counsel Attached is a copy- of the above-noted Claim or pplication to File Late Claim. DATED: ,j,, 4, D8.2J. R. OLSSON, Clerk, By Deputy eeni Malfatto II. FROM: County Counsel TO: Clerk of the Board of Supervisors (Check one only) ( x) This Claim complies substantially with Sections 910 and 910.2. ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for ib 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 (�S ion 91 .6). DATED: _ S 2 JOHN B. CLAUSEN, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors prese t (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 Boardt Order entered in its minutes for this date. DATED: Dec. 7, ]9Rv J. R. OLSSON, Clerk, by�� a Deputy Reeni Malfat WARNING TO CLAIDL4�T (Government Code Sections 911, & 9 3 You have onZy 6 momW 6,%om a .g o6 thiz no ce you 'n which to Site a couA.t action on th.i.6 %ejecte.d Cta.im (see Govt. Code Sec. 945.6) on 6 months 6tom the denial 05 your Appti.cation to Fite a Late Ctaim wifil7.i.n which to petition a count jot tetie6 6tom Section 945.4's claim-biting deadtine (bee Section 946.6). Vcu may seek the advice o6 any attorney o6 your choice in connection with filUA matteA. 16 you want to eon6uU an attotney, you shoutd do so <mmedtatety. 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: Dec. 8, 1982 J. R. OLSSON, Clerk, By]� Deputy eeni Malfat V. FROM: (1) County Counsel, (2) County Administrator T Clerk of the Board of Supervisors Received copies of this Claim or Application and Board Order. DATED: mar R ✓County Counsel, By County Administrator, By 27 • 'CLAIM TO: BOARD OF SUPERVISORS OF CONTRA C r99WXapplication to: Instructions to ClaimantC!e:F,of the Board .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 Per Kirkhorn )Reserved for Clerk's filing stamps $120 Discovery %int ) Byron, CA., 9+514 )> F I L E D Against the COUNTY OF CONTRA COSTA) NOV 4 1982 or DISTRICT) J. R. OLSSON Fill in name) ) CLERK BOARD OF SUPERVISORS TRA COSI CO B CON _De The undersigned claimant hereby makes claim against the Coubty of Contra Costa or the above-named District in the sum of $ 52.50 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the damage or injury occur? (Give exact date and hour) When water service was restored after the outage on 19 September, the water was very dirty and all faucets became increasingly more cleggod.' '(Cont Item f2) ------ ----T---..---.. ---...---T- -------------------(Include..- ----city---and--------county)----- 2. Where did the damage or injury occur? on the morning of 22 September we could not get any water out of the faucets and called C. Drell Plumbing Service who removed and cleaned all strainers ix the domestic system's faucets. Place: 5120 Discovery Point, Byron, CA., , 3.- How did the damage or injury occur? (Give full details, use extra sheets if required) The County water Department pmmped lame masses of silt through the water supply lines and clogged screens and faucets. ------------------------------------------------------------------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? ?=ping silt through the domestic water supply lines. (over) 28 r 5. What are the names of county or district officers, servants or employees causing the damage or injury? unknown ----------------------------------------------------------- ------------- b. What damage or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Anovered under questions #1 & #2 7. -----H--ow-was------the---amount----------claimed-----above------co-o-mputed?---------(1--n-c-l-u-d-e--th--e-e--s-t-im--a-te--d--- amount of any prospective injury or damage.) Amount is equal to that charged by the plumber, f52.50 ------------------------------------------------------------------------- 8. Names and addresses of witnesses, doctors and hospitals. Bene specific. most kouseholds in Discovery Bair suffered inconveniences at best or serious damage at worst. -----------------------------------------------------------------------ury-- 9. List the expenditures you made on account of this accident or inj : DATE ITEM AMOUNT 22 September 1982• Plumbing Bill $52.50 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 Claima�sSianaturaei?— /Y0(Y G Address 5120 Discovery point / Ryon CA 04614 Telephone No. Telephone No. 634-1082 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." 29 F .eV7- Mtn f` Sa ,� y Yd rF �' ! NEATNi6/I1�AAq � , ............ � P.o eox nas s3z Foi>FIrrI srR T au+IQEv cA iss �� ~ 7FIEPHONE.t�i15y 757-ssss ��`"�t �, r I\ A.. /(F We do k ill just°glve,us Name x" Address S/ O - ' r ♦ tr cfty QUANTITY. DESCRIPTION �a RIM kW i � "4fUe-TOTA No.Of HotgB Waked f � • � � T -per How 3 s G yR-A BIG Al Bas Dus orld PRySDIR sr r q 1%%Sslvios Chmm Por hi-ft BNas 1h•SMI of tIs„FoMowfrp MoIMh x Parntll�ps RW d 18%)'on Thilly Com)DsY Or.rstir r F f z n"v x�?.-,t.` `3rz.b+`n,-�r�i'..�'. +,�...•.n': -a�.a;'°„���.�',.P+',-�.,^-�F nx+-, �,... �»�.z,ry�^'r���R�-t�����r�'� `Y 4:qo� � i BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Dec.Board, 7,Date NOTE TO CLAIMAAT Claim Against the County, ) The copy o6 tAi-6 ocnment to you iz yours Routing Endorsements, and ) notice o6 the action taken on your etaim by the Board Action. (All Section ) Soatd o6 Supenva.6ou (Patagtaph I11, betow), references are to California ) given pvL6uant to Gove2nment Code Seetiona 911.8, Government Code.) ) 913, 8 915.4. PZease note the "watning" beCow. Claimant: Leo J. Julien, 80 Lafayette Circle, #8, Lafayette, Ca. 94549 Attorney: y s;.i& :sel Address: NOV 31982 Amount: $4,650.00 Martini CA 94553 Date Received:Nov. 3, 1982 By delivery to Clerk on By mail, postmarked on Nov_ 2, 19u2 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: Nov. 3, 1982 J. R. OLSSON, Clerk, By , CLQ��io Deputy Reeni Malfa to !I. FROM: Court), Counsel TO: Clerk of the Board of Supervisors (Check one only) ( >e) This Claim complies substantially with Sections 910 and 910.2. a-17°. CC p urr ( ) This Claim FAILS to comply substantially with Sections 910 and 910.2, and we are so notifying claimant. The Board cannot act for 15 days (Section 910.8). ( ) Claim is not timely filed. Board should take no action (Section 911.2). ( ) The Board should deny this Application to File a Late Claim a do 911.6). DATED: U � JOHN B. CLAUSE;, County Counsel, By Deputy III. BOARD ORDER By unanimous vote of Supervisors pr sent (Check one only) (X ) This Claim is rejected in full , only as to those events .curring after July 25, 1982. ( ) 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:Dec. 7, 1982. J. R. OLSSON, Clerk, by __ 2 2 Deputy eeni Malfatto - WARNING TO CLAIMANT (Government Co a Sections You have onty 6 montU ikom the maiting o no ce to you within which to 6;te a count action on this )tejected Claim (dee Govt. Code Sec. 945.6) on. 6 mon.thb 6hom the den.i.aC o6 yours App 4x-ati.on to Fite a Late Claim within which to petition a count boa &eP.ie6 6nom Section 945.41.6 ctaim-6,ifi.ng deadUne (bee Section 946.6). You may Geek the advice o6 any attonney o6 you2 choice .in connection with this mattek. 16 you want to eonsuet an attoaney, you shou.£d do do .immediatety. IV. FROM: Clerk of the Board TO: (1) County Counsel, (2) County Administrator Attached are copies of the above Claim or Application. We notified the claimant of the Board's action on this Claim or Application by mailing a copy of this document, and a memo thereof has been filed and endorsed on the Board's copy of this Claim in accordance with Section 29703. DATED: Dec. 8, 1982 J. R. OLSSON, Clerk, By , Deputy Beni Ma att 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: Dec. 8, 1982 -/County Counsel, By County Administrator, By 31 8.1 CLAIM TO: BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY Instructions to Claimant A. Claims relating to causes of action for death or for injury to person or to personal property or growing crops must be presented not later than the 100th day after the accrual of the cause of action. Claims-relating to any other cause of action must be !� presented not later than one year after the accrual of the cause of action. (Sec. 911.2, Govt. Code) B. Claims must be filed with the Clerk of the Board of Supervisors at its office in Room 106, County Administration Building, 651 Pine Street, Martinez, CA 94553 (or mail to P. 0. Box 911, Martinez, CA) C. If claim is against a district governed by the Board of Supervisors, rather than the County, the name of the District should be filled in. D. If the claim is against more than one public entity, separate claims must be filed against each public entity. E. Fraud. See penalty for fraudulent claims, Penal Code Sec. 72 at end of this form. RE: C1 )Reserved for Clerk's filing stamps r ) ) F1 LED Against the COUNTY OF CO RA COSTA) NOV,3 ,Z i or �{Q}ISTRICT) J• a. 0d". Fill in name) / ) BOARD OF SUPERVISORS „ [or+r co. The undersigned claimant hereby makes claim against he CouBy of Contra Costa or the above-named District in the sum of $ �,_',�4 and in support of this claim represents as follows: ------------------------------------------------------------------------ 1. When did the age or injury occur? (Give exact date and hour) ------------------------------------------------ 2 -Where did the damage or injury occur? (Include city and county) City of Lafayette , Contra Costa county --�-- - ------- ---- -- -- ------- --- ----- - ---------------------------------- - 3. How did the damage or injury occur? (Give full details, use extra sheets if required)The damage occured as a result of the refusal to pay me witness fees plus costs, and, as a result of the inhumane treatment given me as a law-abiding citizen. 32 ------------------------------------------------------- ----------------- 4. What particular act or omission on the part of county or district officers, servants or employees caused the injury or damage? -- Mr. amage? -Mr. McTigue, at the direction of Mr. O'Malley arbitrarily refused to honor my request for witness fees and costs. They usurped the function of the judge who has the discretion to determine the allowance of fees . They arbitrarily refused to submit my request for fees to the trial judge. They violated my constitutional and civil rights under the Federal Civil. Rights Act. A further indication of their desire to harass me is the fact that Mr. McTi ue refused to accept service b mail and caused me to end a dddit' na gg bhyy � fi. X14 to b �,p�-rPo lyn$ ygdb gadbeenproves he was ac i ig in a as 5. What are the names .of county or district officers, servants or employees causing the damage or injury? John McTigue William A. O'Malley - -----d- - ----------------------------------------------------------- 6-.--What am--ag-e or injuries do you claim resulted? (Give full extent of injuries or damages claimed. Attach two estimates for auto damage) Loss of fees and costs . Mental anguish, embarrassment, aggravated blood pressure condition. ��p,p o ------------------------------------------------------------------------- 7. How was the amount claimed above computed? (Include the estimated amount of any prospective injury or damage. ) Fees and costs based on statutory allowance . Emotional and personal injury, anxiety, etc. based on personal opinion and medical expenses . --------- -- --------------------------------------- 8. Names--and--addresses------ of witnesses, doctors and hospitals.------------- Danville Medical Group, 318 Diablo Road, Danville, Calif. , 94526 ------------------------------------------------------------------------- 9. List the expenditures you made on account of this accident or injury: -_-; ITEM AMOUNT Govt. Code Sec. 910.2 provides: "The claim signed by the claimant SEND NOTICES TO: (Attorney) or me pgrson on his behalf." Name and Address of Attorney la' nt's Signature �j+Mepbone Add ess D� 1 Telephone No. No.c��- 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. " 33 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 4922, Oakley Area. On October 16, 1979, this Board resolved that the improvements in Subdivision 4922 were completed as provided in the Subdivision Agreement with Justo Construction Company. This Subdivision Agreement requires the developer to guarantee the drainage channel against erosion for a period of five years after completion. The Public Works Director has determined that since there has not been significant erosion after three years, including this year's heavy storms, the guarantee is no longer necessary; and Now on the recommendation of the Public Works Director, the Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and acceptance, and that the five-.year channel guarantee is satisfied. IT IS BY THE BOARD ORDERED that the Public Works Director is AUIFia M to refund the $500 cash deposit (Auditor's Deposit Permit No. 3914, dated November 21, 1977) to Justo Construction, pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. I hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the data shown. ATTESTED: `'soL, /' 1 9 gam' J.R.CLSZON,COUNTY CLERK and ex ofticto or of the Board BY Orig. Dept.: Public Works (LD) cc: public Works - Account. - Des./Const. Director of Planning Justo Construction Company 101 Railroad Avenue Antioch, C 94509 _ 34 American States Insurance Co. 1111 Civic Drive Walnut Creek, CA 94596 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Decembpr 7, 19AP ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, rlcPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Storm Drain Maintenance District 1 Project No. 7560-6D8579 Walnut Creek Area IT IS BY THE BOARD ORDERED that the following Deed is ACCEPTED: Grantor Document Date City of Walnut Creek Quitclaim Deed November 18, 1982 The Real Property Division is DIRECTED to have said Deed recorded in the Office of the County Recorder. i�_. _ -.r°��.c'ia:.:!^aeac:ercdccrr^ctco�fr.f e.,,... .. .. . . ore=oev.^.. Ole'k cf the Board i fSY! oepufj Cigna PA.i-iefman Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting ` 35 sF THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on nP emhar 7, 19R? ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Lower Pine-Galindo Creek Project No. 7520-688696 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 Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Jesus E. and Right of Way 11-23-82 Western Title $700.00 Paige Marie Contract Insurance Company Addington Luna Grant Deed 11-23-82 Escrow M-314233-26 Payment is for a Temporary Construction Easement over 890 square feet of land and Fee Title to 120 square feet of land required for the Galindo Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. 2�eIy unit•.-nlu is a true andcorn ?copy m .... .,(an taken sad n::t2:cd On t?:A o4 4he L�ncrc� .. -�s lsara en,..a da:v.arrv,a. nu e, e i .{:cr:i)o Loa;d Deputy Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 3a i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Property Acquisition Lower Pine-Galindo Creek Project No. 7520-668694 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 Right of Way Contract is APPROVED, and the following Grant Deed is ACCEPTED: Payee and Grantor Document Date Escrow Number Amount Pacific Gas and Right of Way 10-26-82 Pacific Gas and $3,395.00 Electric Company Contract Electric Company Grant Deed 10-26-82 The Grant Deed is for a portion of the Grantor's property required for the Pine Creek Flood Control Project. The County Public Works Director is AUTHORIZED to execute the above Right of Way Contract on behalf of the District. The County Auditor-Controller is AUTHORIZED to draw a warrant to the payee in the amount specified to be forwarded to the County Real Property Division for delivery. The Real Property Division is DIRECTED to have said Grant Deed recorded in the Office of the County Recorder. t'-%candcorrectcopyof ,s:nstes ct the -an i; Esta sho:�i. DEC 7 and elf chic o C:erk of 2it�_oard Deputy 6y�. Di gra M.Herman Orig. Dept.: Public Works (RP) cc: County Auditor-Controller (via R/P) P.W. Accounting 37 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED FOR RECORDING ONLY: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication DP 3014-81 Chevron USA, Inc. San Ramon for Drainage Purposes f:•cr7by cirMy that tate is a tr so and comeet copy of or. cnd envmr a on themnutes of the ccaa-'r!•M supersiaors*n Vie Late shown. J.R.OLSSON,Ce"Jf,wry CLERK and ex otficlo Clerk of the Board Y_ tia �1X >rtix_ Deputy C..: .. ' He:rnar Orig. Dept.: Public Works (LD) co: Recorder (via LD) then PW Records Director of Planning 36 rr � /r! 1 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Authorizing Acceptance of Instrument(s). IT IS BY THE BOARD ORDERED that the following instrument(s) (is/are) hereby ACCEPTED: INSTRUMENT REFERENCE GRANTOR AREA Offer of Dedication- DP 3057-81 Ryder Homes Walnut Access Easement Creek i i�ereA1°certify M-a,,fl:fs is a true ardcorrectcaQy at an action taken and-ter-On'ha r^lnutes of the Board ut supo::visors on t%c date Silo' , A-rT-"ST D: rte f "i a - d.R.CLSSON,COUNTY CLERK and ex oiiiclo}Clerk of the r3oard -Deputy e '1D'ta}ia ti+i.Nermnn Orig.Dept.: Public Works (LD) cc: Recorder (via LD) then PW Records Director of Planning 39 /•3 THE BOARD OF suPERVISORS OF cMM COSTA COMM CALIFORNIA. Adopted this Order on December 7, 1982, by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Pursuant to Section 21101(b) ) TRAFFIC RESOLUTION NO. 2849 STP of the CVC, Declaring a Four- ) Way Stop Intersection on ) Supv. Dist. II FOURTH STREET (Rd. # 1795F) ) and VAQUEROS AVENUE ) (Rd. k 1795AA) Rodeo. ) The Contra Costa County Board of Supervisors RESOLVES THAT: On the basis of a traffic and engineering survey and recommendations thereon by the County Public Works Department's Traffic Engineering Division, and pursuant to County Ordinance Code Sections 46-2.002 - 46-2.012, the following traffic regulation is established (and other action taken as indicated): Pursuant to Section 21101 (b) of the California Vehicle Code, the intersection of FOURTH STREET (Rd. # 1795F) and VAQUEROS AVENUE (Rd. # 1795AA), Rodeo is hereby declared to be a four-way stop intersection and all vehicles shall stop before entering or crossing said intersection. (Traffic Resolution No. 719 pertaining to the existing two-way stop signs on Vaqueros Avenue at Fourth Street is hereby rescinded). 1 hecoby certify that this is a tree rnd crrcctcor.}et an actio,'aken and er..tervd on'•'., rilr.a:ea c'1.'ho Eoerd ci Supervisors fatO shown. 1982 J.R.OLSSOPI,C:�L';<s?Ci.EM K and ex oUc o)C]iurit of t':a licatd DOM!M.;;arman Orig. Dept.: Public Works Traffic Operations cc: Sheriff California Highway Patrol to.res.fourth.tll - y�) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7. 1982 , by the following vote: AYES: Supervisors Poi•erc, Fander,, Sc?boder, Torlakson, `lcPeak. NOES: None. ABSENT: Ione. ABSTAIN: 'done, SUBJECT: Authorizing Execution of the Second Amendment to Lease, Effective December 7, 1982, with Earl D. Dunivan, Joanne Dunivan, Bart Bisio and Jane Bisio for Leasehold Improvements at 524 Main Street, Martinez. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute an amendment to that certain Lease dated May 13, 1980, with Earl D. Dunivan, Joanne Dunivan, Bart Bisio and Jane Bisio to provide for certain leasehold improvements required by the Clerk-Recorder, Elections Department, to be constructed by Lessor to County specifications under terms and conditions as more particularly set forth in said Lease amendment. .,,y u,at:irt•s�irna and co:: _';c^ of an action taken and entered cr.the rn!nut_s v' Board o,"Supero ro on the Coco chctv�. ' ATTESTED: Cc and ex officio Ciork of the Board By L c v ,Deput Y Public Works Department Orig. Dept.: Lease Management Division cc: County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via L/M) Lessor (via L/M) Clerk-Recorder, Elections Department (via L/M) 41 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 7, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: PROCIJz=NG THE WEEK OF DF)ZE ER 12 THROUGH DEC12MM 18, 1982 AS NATIONAL DRUNK AND DRUG® DRIVING AWARENESS WEEK WHEREAS, President Ronald Reagan had declared the week of December 12-18, 1982 as National Drug and Drunk Driving Awareness Week; and WHEREAS, individuals driving under the influence of drugs and alcohol are the leading causes of hicrhway deaths and fatalities; and WHEREAS, every 23 minutes a child or teenager dies in a car accident . . . and in most cases drugs or alcohol is involved; and WHEREAS, the Board wishes to call this serious problem to the attention of the public; NOP7, THEREFORE, BE IT RESOLVED that the Board of Supervisors does hereby pro- claim the week of December 12-18,. 1982 as National D1vnk and Drugged Driving Awareness Week in Contra Costa County. 1 herby certify that this to a Inge and correct Copy of an action:-;en end On is,ed cn%:o mfntstes of the Board of Supervisors on t1e c9ete shown. ATTESTED: DEC 71962 J.R.OLSSOW,co, dTY'CiSRfC and ex efffclo Cle k et fits Doard By a" Orig. Dept.: Clerk of the Board CC: Hank Simonsen, Martinez Rotary Club County Administrator PIO 42 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Selection of Grand Jury members and suggestion that the County Counsel office be elective. This being the time for Mr. Warren Smith, 1100 Bailey Road, Pittsburg, CA 94565 to appear before the Board; and Dir. Smith having appeared and having advised that he was of the opinion that certain members of the 1981/82 and 1982/83 Grand Jury were not properly selected and, therefore, any compensation received by them constituted improper use of public funds; and Mr. Smith having also suggested that upon vacancy of the office of County Counsel, this position be made elective rather than appointive; IT IS BY THE BOARD ORDERED that the Internal Operations Committee (Supervisors Torlakson and Schroder) is REQUESTED to review, in conjunction with earlier referrals on the matter, Mr. Smith's concern relating to the procedure of selection of Grand Jury members. IT IS FURTHER ORDERED that the Internal Operations Committee review Mr. Smith's proposal that the office of the County Counsel be made elective. 1 herby NefNy That MIM Nabwandeanslee�rel onaction tskon and seksnd on IM of0w Dowd of Su on dw dais shown. ATTESTED i 14U, Z /ff I J.R.OLSSON,COUNTY CLERK and a:oflielo Clork of Uw Beard By .Depwh Orig. Dept.: Clerk of the Board cc: County Administrator County Counsel Internal Operations Committee aj/gt 43 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on application for renewal of a Cardroom License, Oakley Area. This being the time for hearing on the application of James E. Morehouse and Billy E. Barron for renewal of their cardroom license locateu one mile east of Oakley on Highway 4, Oakley, known as the "Big Oaks Club"; and The Boara having received a November 30, 1982, letter from Warren E. Rupf, Assistant Sheriff, advising that no detrimen- tal information has been found to preclude recommending renewal of said license; ana The hearing having been opened and no one having appeared to speak in opposition to said application; and On recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that the application of James E. Morehouse and Billy E. Barron for renewal of their cardroom license at the "Big Oaks Club,' Oakley, is APPROVED for a one-year period, (Dec. 27, 1982 to Dec. 27, 1983) . The Board, in approving said application, finds that the requirements of Section 52-3.315 of the County Ordinance Code have been met. I hanby certify that this Ism true and cornet copy of an action taken and entered on the minutes of the Board of SuperAsors on the date shown. ATTESTED: n E e 7 1982 J.R.OLSSON,COLK-TY CLERK and cz o4ftcl.c Ciar of the Board Orig. Dept.: Clerk of the Board cc: Sheriff-Coroner Applicant via Sheriff 44 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Manpower - Job Training Partnership Act Judy Ann Miller, Director, Department of Manpower Programs, having presented to the Board a guide to the job training partnership act prepared by the National Alliance of Business, and having detailed for the Board the the activities of the Department of Manpower Programs and the Private Industry Council; and The Board havino expressed its appreciation to the Department and to the Council, and in connection therewith: IT IS BY THE BOARD ORDERED that a letter be sent to Plantronics/ Zehntel Inc., commending Mr. Richard Fidler for his work on the Private Industry Council and expressing the Board's appreciation to the firm for the time Mr. Fidler spent on the work of the Council. 1 IMnby g5d"um a1N N•bwandaMn01GM*f an wow Ideon and onbnd on on~0 of 11W Sowd o1 Supw ilm-on#w dde shorn. ATTESTED: A' z- /5•f zl- J.R.OLSSON,COUNTY CLERK and os oftio Clerk of the Board my .DW* Orig. Dept.: Clerk CC: County Administrator Manpower 45 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Certificate of Commendation Issued to Chevron USA, Inc. As recommended by Supervisor Torlakson, IT IS BY THE BOARD ORDERED that a Certificate of Commendation be issued to Chevron USA, Inc. , for its significant contribution and community involvement in Contra Costa County. the-by oertlty that thh Is a truoand correct oapyot an action taken and entered on the mMuba of tfal Board of Supwvk"on the date shown. ATTESTED: 2L-i iC+— Z J.R.OLSSON,COUNTY CLERK and ox otfklo Clork of the 8oerd ,y �z Do" Orig. Dept.: Clerk of the Board cc: County Administrator 40 In the Board of Supervisors of Contra Costa County, State of California December 7, , 19 R9 In the Matter of Approval of Refund(s) of Penalty(ies) on ,Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: ASSESSMENT APPLICANT PSEY$=NUMBER AMOUNT OF REFUND GREYHOUND COIPUTER CORPORATION 053770-0012 17.02 Greyhound Tower Station 1247 Phoenix, Arizona 85007 PASSED by the Board on December 7, 1982 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. --- 1 cc: County Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supervisors Collector affixed this 7th day of December 19 82_- r Applicant J. R. OLSSON, Clerk By _, Deputy Clerk; Reeni Mal tto H-24 4177 15. 7 In the Board of Supervisors of Contra Costa County, State of California December 7, , 19 82 In the Matter of Approval of Refund(s) of Penalty(ies) on Delinquent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that refund(s) of penalty(ies) on delinquent property taxes is (are) APPROVED and the County Auditor-Controller is AUTHORIZED to refund same as indicated below: APPLICANT PARCEL NUMBER AMOUNT OF REFUND Alvin Moore 540-091-012-0 Del Pen $65.36 3723 Wall Avenue Cost 5,00 Richmond, CA 94804 Total $-70.-56 PASSED by the Board on December 7, 1982 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 Auditor-Controller Witness my hand and the Seal of the Board of County Treasurer-Tax Supvvisors Collector aiFixer!this�tjbL__day of Applicant J. R. OLSSON, Clerk By Deputy Clerk Reeni MalfAtto 48 H-244/71 15m o' f In the Board of Supervisors of Contra Costa County, State of California December 7. ' 19 $_ In the Matter of Denial of Refund(s) of Penalty(ies) on Delinauent Property Taxes. As recommended by the County Treasurer-Tax Collector IT IS BY THE BOARD ORDERED that the following refund(s) of penalty(ies) on delinquent property taxes is (are) DENIED: ASSESSMENT APPLICANT NUMBER A140UNT CAIN: Jerald Charles CF0732FX 24.25 4507 Candywood Court Concords CA 9h521 PASSED by the Boa-rd on Decemiaer 7, 1982 I herebv certify that the foregoing is a true and correct copy of an order ontorod on :he minutes of said Bo-ird of Supervisors on thn data oforesoid. cc: County Treasurer-Tax Witness my hand cnd the Seal of th• Board of Collector Supervisor •Ciaunz,yAsm1_-iistr-ator a=,xed t5i3 7th day of December 1982 Aaolicznt J. R. OLSSON, C)erk By Deputy Clerk Reeni I if ate. H-24 4177 15m ` 49 = In the Board of Supervisors of Contra Costa County, State of California December 7, 19 82 In the Mattef of Denial of Refunds) of Pen=-lty(ies) on Dellnauent Property Taxes. As recc=ended by the County Treasurer-Tax Collector IT IS BY THE 30ARD ORDERE'D that the following refund(s) of oenalty(ies) on delinquent property taxes is (are) DENIED: 6SESS!•I%NIT APPLICANT an NUt%13ER AMOUNT PIES: John R. 13590-0003 1L8.21 135 Mzson Circle, unit D Concord, CA 91:520 PASSE-3, by the 12card on December 7, 1982 l herebv certify that the foregoing is a is uv and corrcct copy of on order enterod on 75e minutes of said Bo-ird of Superviscrs on the date efcresoid. ' cc- County Treasurer-Tax Wifnets my hand cnd the Seal of the Board of Collector Supervisors of'nxcd this 7th day of December 1982 Aoniicant J. R. OLSSON, Clerk By =L_, Deputy Clerk', Reeni Ma1fa YO H-24 4177 15m - 50 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Proposed Establishment of County Emergency Medical Services District to Provide Paramedic Services Supervisor Fanden having called to the Board's attention an Alameda County advisory measure approved by the voters which supports the establishment of a county service area to provide paramedic emergency medical services on a countywide basis, and having recom- mended that consideration be given to implementing a similar program in Contra Costa County; IT IS BY THE BOARD ORDERED that the recommendation of Supervisor Fanden is APPROVED and the proposed establishment of a County Emergency Medical Services District to provide paramedic services is REFERRED to the Health Services Director (Emergency Medical Services) and the Emergency Medical Care Committee for review and recommendation. I hmay aarfBy that thla to a trneandeorroctcopyot an action taken and entwad On NO mkwba Of HN Board Of SuprrWW on the dab ahewn. ATTESTED: "`"' ="" if m J.R.OLSSON,COUNTY CLERK .and ox oNh lO Clerk of the Dowd By •aPWY Orig.Dept.: Clerk of the Board cc: Health Services Director Emergency Medical Services Emergency Medical Care Committee County Administrator 51 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Notice of Land Condemnation, Naval Weapons Station, Concord The Board having received a letter from the United States Attorney, United States Department of Justice, transmitting a Notice of Condemnation for certain property in the Concord Naval Weapons Station area, and inviting an application for withdrawal of funds available to compensate for the taking of all property in which the County holds an interest; IT IS BY THE BOARD ORDERED that said notice is referred to the Public Works Director. I heresy certify that this Is a true end eorreeteopY of an ac'-ion taken and enterod on the nicuta of the Bean's of SuP11 re i ra on Me date shown. ATTESTED: P-Z J.H.OLSSON,COUNTY CLERK d as oMdo Clark of Use BOOM 1/7 By ••�M°h Orig.Dept.:Clerk of the Board cc: Public Works Director County Administrator County Counsel 52 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Pox•Ters, Fander., Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of 1982-1983 County Drug Program Plan and Budget The County Administrator having forwarded the Board the Health Services Department's 1982-1983 County Drug Program Plan and Budget with the recommendation that the Board approve the Plan and Budget; authorize the Chair to execute the Plan and Budget on behalf of the County, and authorize the Health Services Director to submit the Plan and.Budget to the State Department of Alcohol and Drug Programs; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 hereby certify that this Is c true and correct copy of an action taken and entered on the minutes of tha Board of Supervi rs on the We 3i-.own.ATTESTED: on e 1A i 7 I 19 S 1 J.R.OLSSON,COUNTY CLERK and ex offfjffJs officio Cierrigof the Board gy � of� ' CGAtfEGlt� ,Deputy Orig.Dept.: County Administrator CC: Health Services Director Drug Program Chief County Auditor State Dept. of Alcohol & Drug Programs (via Drug Program Chief) 53 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: u ervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Authorizing Execution of a Lease Commencing April 1, 1983, with Albert Loo, Jr. and Alice Loo for the Premises at 254-256 24th Street, Richmond. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, a Lease commencing April 1, 1983, with Albert Loo, Jr. and Alice Loo for the premises at 254-256 24th Street, Richmond, for occupancy by the Health Services Department under the terms and conditions as more particularly set forth in said Lease. 1 hereby certify that this is a true and convoleopy of an action taken and entered on the minutes of the Board o1 Supervisorc on the date shown. ATTESTED:—1,, 7 1yJ J.R.OLSSON,COUNTY CLERK and ex olflclo Clark o1 the Board By ,00pub Orig. Dept.: Public Works Department cc: Lease Management Division County Administrator County Auditor-Controller (via L/M) Public Works Accounting (via L/M) Buildings and Grounds (via LIM) Lessor via L/M) Health ervices Department (via L/M) 54 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report of County Administrator Concerning Consolidation of Child Custody Visitation Services The Board having received a report from the County Administrator transmitting reports from the Probation Department and Superior Court recommending that the investigative service regarding child custody-visitation issues now performed by the civil investigative unit of the Probation Department be transferred to the Family Court Services/Conciliation Court directly under the Superior Court; and Said proposal having met with the approval of the Judges of the Superior Courtr the County Probation Officer, the County Administrator's Office and the Superior Court Administrator and said proposal being authorized in Code of Civil Procedures, Section 1744(h) ; IT IS BY THE BOARD ORDERED that the following recommendations are APPROVED and that necessary follow-up actions be referred to the Board of Supervisors at the earliest opportunity: 1. Personnel Director directed to work with the Superior Court and the Probation Department to prepare the necessary documents to transfer one Deputy Probation Officer to the Superior Court in the classification of Associate Counselor of Conciliation and to add one Intermediate Typist Clerk to the Superior Court budget (Court Conciliation Unit); cost of the Intermediate Typist Clerk to be offset by increased revenues to the Superior Court. 2. Involved departments directed to prepare the necessary appropriation adjustment recognizing the additional revenue to be produced from the programmatic change which will finance the additional clerical position and increase the overall revenues of the Superior Court. 3. County Counsel directed to work with the involved depart- ments to prepare the necessary ordinance amendments to exempt the two positions involved in the programmatic change. 4. County Administrator directed to take necessary steps to implement this consolidation. 1 hereby certify that this is a true and correctcopyof an action taken and entered on the minutes of the 8oudofSupervlsnrs�da� rs ATTESTED:_L J.A.OLSS-:^l,COUNTY CLERK and ex officio Clerk of the Board By�� e� �.Deputy Orig. Dept.: CAO cc: Probation Officer Presiding Judge of the Superior Court Superior Court Administrator Auditor-Controller Personnel Director County Counsel _ � OD THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 , by the following vote: AYES: Supervisors Poi-ers, Fanden, Schroder, Torinkson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Designation of Panel to Select Certification Review Hearing Officers i for Lanterman-Petris-Short Act Patients The County Administrator having advised the Board that the Legislature enacted AB 3454 (Chapter 1598, Statutes of 1982) which, effective January 1, 1983, requires that a certification review hearing be held whenever a person is certified for intensive treatment beyond 14 days pursuant to Article 4, Chapter 2 of Part 1 of Division 5 of the Welfare & Institutions Code; and The County Administrator having further advised the Board that AB 3454 added Welfare & Institutions Code Section 5256.1 which requires that "certification review hearing officers shall be selected from a list of eligible persons unanimously approved by a panel composed of the local mental health director, the county public defender, and the county counsel or district attorney designated by the county board of supervisors"; and The County Administrator having recommended that the Board of Supervisors designate the Health Services Director (in his capacity as Local Mental Health Director), the Public Defender, and the County Counsel, or their designees, to serve as the panel to select certification review hearing officers pursuant to Welfare & Institutions Code Section 5256.1, as added by AB 3454 (Chapter 1598, Statutes of 1982), such designation to be effective January 1, 1983, and in conjunction therewith direct the Health Services Director, or his designee, to convene the panel; IT IS BY THE BOARD ORDERED that the recommendations of the County Administrator are APPROVED. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the n.1nu;es of the Board of Supendss�p�on�tf,e dric shown. ATTESTED: X J.R.OLSSGri;COUNTY=_' I: and ex off_icc�loC.erk of the Board BY �7 1 LL eG� Daputy Orig. Dept.: County Administrator cc: Health Services Director County Counsel Public Defender Asst. Health Svcs. Director--Mental Health Div. Presiding Judge of Superior Court State Dept. of Mental Health 5 b (via Health Svcs. Director) THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIk'` Adopted this Order on December 7, 1982 ,by the following trate: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authority for Health Services Director to Negotiate with Walnut Creek Hospital The Health Services Director having requested authority to negotiate an agreement with Walnut Creek Hospital under which the County would de-license and transfer to Walnut Creek Hospital seventeen (17) licensed psychiatric beds in return for which the County would obtain certain specified considerations from Walnut Creek Hospital; and The County Administrator having recommended that the Board authorize the Health Services Director to negotiate such an agreement with Walnut Creek Hospital, said agreement to be returned to the Board of Supervisors for its further consideration; IT IS BY THE BOARD ORDERED that the recommendation of the County Administrator is APPROVED. I hereby certify that this Is a true and cor sect copy of an action taken and ontered on the minutes of the Board of Supervisors on the date shown. ATTESTED: '&L ti 7 If x" J.R.OLSSON,COUNTY CLERK andel ex officio Clerk of the Board gy Deputy Orig. Dept.: County Administrator cc: Health Services Director County Counsel Walnut Creek Hospital (via Health Svcs. Director) Office of Statewide Health Planning 5'7 (via Health Svcs. Director) Mental Health Advisory Board THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: PUBLIC HEARING AND CONTRACT AWARD—CHILDREN'S OUT-OF-HOME CARE RESIDENTIAL PROGRAM The Board of Supervisors having conducted a Public Hearing on December 7, 1982, at 10:30 a.m. at the request of the Director, Social Service Department, and in compliance with State Department of Social Service regulations, for the purposes of hearing comments and testimony in relation to award of a contract for Out-of-Home Care of Children to replace Children's Receiving Center services and to be effective in January 1983, the following testimony was provided: R. E. Jorulin, the Director, Social Service Department, briefly reviewed the Request for Proposal process developed by the unnom' Social Service Department for evaluation and selection of a con- tractor and informed the Board that the State Department of Social Services has approved the RFP and had granted a waiver to allow the County to contract for 18 months through June 30, 1984. Further, Mr. Jornlin commented on the efforts of several Social Service Department administrative staff who had worked on the RFP project and thanked Henry Clark of Local 1 and Gerald Buck, County Probation Officer for their cooperation and efforts in relation to transfer of Shelter staff. Mr. Jornlin summarized the three actions he requested that the Board consider at the close of the Public Hearing as follows: 1. Award of a contract at a maximum payment limit of $1,323,393 to Health Care Delivery Services, Inc., for the period January 1983 to June 30, 1984. 2. Authorization for the Director of Social Service to negotiate the contract as specified. 3. Referral of questions or appeals related to the RFP and contract award to the Director of Social Service for resolution. The Board Chair, Sunne Wright McPeak, asked for questions from members of the Board and then expressed appreciation to Mr. Jornlin and his staff for the RFP process they had developed and progress made towards award of a contract. Naomi Zipkin, Chairman of the Family and Children's Service Advisory Committee (FACSAC) addressed the Board in support of selection of Health Care Delivery SErvices,Inc., saying that she and Ann Adler, immediate past FACSAC Chairman had been involved in the RFP Evaluation process and commended the Department on evaluation criteria and efforts to obtain a contractor. Dr. C. G. de Angelis, President of Health Care Delivery Services, Inc., told the Board that it was an honor for his organization to be chosen to contract with Contra Costa County to provide children's out-of-home care and that they would do their best to provide an excellent program and partici- pate in delivery of children's services in Contra Costa County. 58 Board Chair McPeak said that the contract service had been a long time coming but she is extremely pleased with the Social Service Department's performance in this regard and in their contractor selection and involvement of FACSAC in whom the Board has considerable confidence. Tom Powers cautioned the Board that the present selection of a contractor provides great expectations for children's services but cannot solve all children's services problems. Testimony having ended, the Board unanimously adopted the three requests of the Director of Social Service Department as follows: 1. Contract award for children's out—of—hone care services to be operated in the present Children's Receiving Center was made to Health Care Delivery Services, Inc., for $1,323,393 with a unit rate to be negotiated, based on Foster Care M regulations, for the period January, 1983; the exact date to be dependent on contractor's obtaining a Foster Care license, through June 30, 1984. 2. The Director of Social Service Department was authorized to conduct contract negotiations as specified in Paragraph 1 above and to obtain State approval of such contract. 3. Unresolved questions or written appeals received by 12/13/82 are to be referred to the Director of Social Service for resolution. here-by cer8:g that t,-,Is Is a true and correct copy of an action taken and entered on the mf.-. tea of the Board of Supervisors on the date shown. ATTESTED: b 1 J.R.OLSSCrs,COUNTY CLERK and en officio CCllorkk of the Board By .'tLl � Deputy Orig. Dept.: Social Service Department Attn: Contracts Unit cc: State Department of Social Services County Administrator's Office Health Services Probation Department 59 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Option to Purchase Real Property Agreement for Property Located at 2970 Willow Pass Road, Concord. IT IS BY THE BOARD ORDERED that the Chair of the Board of Supervisors is AUTHORIZED to execute, on behalf of the County, an Option to Purchase Real Property Agreement and an Abstract of Option with William H. Moran and Dorothy J. Moran for real property located at 2970 Willow Pass Road, Concord. The option price is in the amount of $45,000 and this amount will be deducted from the purchase price at time of acquisition. It is intended that the County will solicit competitive bids for the sale of the option upon condition that the accepted bidder will be required to lease the property back to the County and also pay to the County the $45,000 option payment. The County Auditor-Controller is AUTHORIZED to draw a warrant in the amount of $45,000 payable to Founders Title Company, Escrow Number 870077, to be delivered to the County Real Property Division. l herby ewft 6d 0ftis a bwandoonaotwWof an action taken ane entered on the ad w les of the Board of Supsrvisom on dw data shown. ATTESTED: &'e— 7, /9,p-z. J.R.OLSSON,COUNTY CLERK and ex officio Clark of the Bowd my .awb Orig.Dept.: Public Works - Lease Management CC: County Administrator County Auditor-Controller (via L/M) Buildings and Grounds (via L/M) Real Property Division I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Extension of Bart service in West County As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the Public Works Director is requested to have a staff member. attend the December 13-14, 1982 meetings to be held by the Bay Area Rapid Transit District to discuss the extension of service in 41est County. i IMI-1-1IeMlfr that&b i•o bwandaoeaolamet an aetlon taken and enlaced on tine rshmiss of the Dowd of Supervismthe dole shown. D: ATTESTE -2- J.R. 2J.R.OLSSON,COUIM CLERK and ax offklo Clark of tie Bond BY1 Orig. Dept.: Clerk cc: -- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Poi-ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: CONTRACT AMENDMENT - CHILDREN'S HOME SOCIETY WHEREAS this Board, in adopting the final County budget, included a funding level of $250,000 to maintain the prior level of Youth Crisis Services provided by the Children's Home Society; and WHEREAS the payment limit of the approved contract for these services was set at $230,664, at a reduced level of service anticipating available State Subvention (AB 90) funding; NOW, THEREFORE, BE IT BY THE BOARD ORDERED that the contract with Children's Home Society is amended to increase the payment limit to $250,000 to restore the prior level of Youth Crisis Services, for the period July 1, 1982 to June 30, 1983. 1 hereby certify that this is a true and correct copy of an action taken and entered on the n faates of the Board of Sup�r-jjsgFs on the dete s:ievn. ATTESTED+: 7i I f J.R.Gto:"^:-: c0'JY:7Y CLE Tt: and c;c o.1ii_-s3 Cierl,of the Scard B ,Deputy Orig. Dept.: Probation CC: County Probation Officer Children's Home Society c/o Probation County Administrator County Auditor-Controller 82 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7 , 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, ?4cPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract Extension Agreement #23-024-1 with Contra Costa Medical Systems, Inc. (dba Regional Medical Systems) The Board, acting as the Board of Directors (Supervising Authority) of the Contra Costa County ("Consolidated") Fire Protection District, having considered the recommendations of the Fire Chief, Contra Costa Fire Protection District and the Director, Health Services Department, regarding approval of Contract Extension Agreement #23-024-1 with Contra Costa Medical Systems, Inc. (dba Regional Medical Systems) for ambulance service in emergency response areas #2 and #5, IT IS BY THE BOARD ORDERED that said contract extension agreement is hereby APPROVED and the Chief, Contra Costa County Fire Protection District and Director, Health Services Department are AUTHORIZED to execute the contract extension agreement as follows: Number: 23-024-1 Contractor: Contra Costa Medical Systems, Inc. (dba Regional Medical Systems) Term: extended December 6, 1982 to January 5, 1983 Payment Limit Increase. $2,904 to a new payment limit of $11, 616. I hereby certify that this is a true and correct copy of an action taken and entered on the minutes of tha Board of Supervisors on the date shown. ATTESTED: pn1 /9 1 J.R.OLSSON,COUNTY CLERK /hand ex officio Clerk of the Board By SG_ ,09pety Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor 63 �t THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-238-3 with Mental Health Consumer Concerns, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-238-3 with Mental Health Consumer Concerns, Inc. for continuation of the patients' rights advocacy and training program, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-238-3 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: MENTAL HEALTH CONSUMER CONCERNS, INC. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $56,000 during the period July 1, 1982 through June 30, 1983, and $30,000 during said extension Service: Patients' Rights Advocacy and Training Program I hereby certify that this Is a true andcorrect copy of an action taken and entered on the minutes of the Board of Superri�f'o�n the date shown. ATTESTED: "Vthe aZ 11 J9 8a J.R.OLSSON,COUNTY CLERK /and ex officlo Clerk of the Board By (�. 77�,r vl�ea o pmy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor 64 r� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1982 Adopted this Order on December 7, ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-745-17 with E1 Sobrante Valley Activities Center The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-745-17 with E1 Sobrante Valley Activities Center for community drug abuse prevention services, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-745-17 Department: Health Services — Alcohol/Drug Abuse/Mental Health Division Contractor: EL SOBRANTE VALLEY ACTIVITIES CENTER Term: July 1, 1982 through June 30, 1983 with an automatic six—month extension from June 30, 1983 through December 31, 1983 Payment Limit: $31,111 during the period July 1, 1982 through June 30, 1983, and $15,556 during said extension 1 hereby certify that this is a true and correct copy of an action taken and entered on the minates of ttee Board of Sup:rvls a on the data st:cam. ATTESTED: J.R.OLSSON,COUNTY CLEPK and ex officlo Clerk of the Board BY ,Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor—Controller Contractor US:sh 65 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Poa7ers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-243-3 with R.E.A.C.H. Project, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-243-3 with R.E.A.C.H. Project, Inc. for East County (R.E.A.C.H.) Drug Abuse Project, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-243-3 Department: Health Services - Alcohol/Drug Abuse/Mental Health Division Contractor: R.E.A.C.H. Project, Inc. Term: July 1, 1982 through June 30, 1983 with an automatic six-month extension from June 30, 1983 through December 31, 1983 Payment Limit: $50,395 during the period July 1, 1982 through June 30, 1983, and $25,198 during said extension I hereby cer!fy that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supen, s on the d to showy. ATTESTEQ: ICIGo� J.P.Cj S;ON,CG';'.iT.Y CLERY and ex officso Cf rk of the Board By Deputy Orig. Dept.: Health Services Dept./CGU CC: County Administrator Auditor-Controller Contractor EAS:sh 66 y� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Povers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: AUTHORIZING EXECUTION OF WIN/COD CONTRACT WITH CONTRA COSTA CHILDREN'S COUNCIL (1119-9002-0) The Board having considered the recommendations of the Director, Department of Manpower Programs, regarding the desirability of funding Contra Costa Children's Council from State funds provided under the Career Opportunities Development State Grant No. CO-329, Amendment #1 (County 1119-8007-1) between County and State Personnel Board to develop and implement a model child care training program, and the need to execute a WIN/COD contract with Contra Costa Children's Council with whom contract negotiations have been completed; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, standard form WIN/COD Contract 1119-9002-0 with Contra Costa Children's Council providing for specialized technical assistance in the design and implementation of a model child care training program which will provide Work Incentive/Career Opportunity Development (WIN/COD) services to approximately twenty (20) eligible AFDC-WIN recipients of Contra Costa County, for the term beginning October 11, 1982 and ending June 29, 1983, with a total contract payment limit of $20,300, and under terms and conditions as more particularly set forth in said Contract. I hereby cer'Ify that thls Is a true ar.d correct copy of an action taken and cr.crec:c.ff, r7:nules of the Board of Sup_rv. rs on the ATTESTED:7" J.R.OLSSON,COUNTY CLERK and ex ol��fic��ll/o Clerk of the Board By�fJ�.Deputy Orig. Dept.: Department of Manpower Programs CC: County Administrator County Auditor-Controller 1;'7 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 7, 1982 Adopted this Order on by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #29-280 with the State Department of Health Services The Board having considered the recommendation of the Director, Health Services Department, regarding approval of Contract 629-280 with the State Department of Health Services to provide State Special Needs and Priorities Funding for augmentation of the County's Refugee Preventive Health Services Program operated by the Department's Public Health Division, IT IS BY THE BOARD ORDERED that said contract is APPROVED and that the Board Chair is AUTHORIZED to execute said contract for submission to the State as follows: Number: 29-280 State Agency: Department of Health Services Term: November 1, 1982 through October 31, 1983 Total Payment Amount: $40,000 State 40,000 County $80,000 Total Program Costs 1 hereby certify that this is a true and corcact copy of an action taken and entered on the minutes of the Board of Supery ars on the date shor:r.. ATTESTED: 71 J.P.OLSSOM,COUNTY CLERK and ex of"cio Cierk of the Board By D"Uty Orig. Dept.: Health Services Dept./CGU cc: County Administrator Auditor-Controller State of California 68 DG:sh flV / THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on Decer+ber 7 , 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Approval of Contract #24-195-5 with Families United Resource Development Board, Inc. The Board having considered the recommendations of the Director, Health Services Department, regarding approval of Novation Contract #24-195-5 with Families United Resource Development Board, Inc. for continuation of the County's Child Sexual Abuse Treatment Program, IT IS BY THE BOARD ORDERED that said contract is hereby APPROVED and the Chair is AUTHORIZED to execute the contract as follows: Number: 24-195-5 Department: Health Services — Alcohol/Drug Abuse/Mental Health Division Contractor: FAMILIES UNITED RESOURCE DEVELOPMENT BOARD, INC. Term: July 1, 1982 through June 30, 1983 with an automatic six—month extension from June 30, 1983 through December 31, 1983 Payment Limit: $26,250 during the period July 1, 1982 through June 30, 1983, and $13,125 during said extension Service: Child Sexual Abuse Treatment Program I hereby certify that this is a true and correct copy qd an action taken and entered on the minutes of the Board of Supervi-ors on the date shown. ATTESTED: 7, 1C1 Ba, J.R.0!.S00%,_GUNTY CLERK and OX officio Clerk of the Board By C/ /62 CYC .GtG�' .Deputy Orig. Dept.: Health Services Dept./CGU Cc: County Administrator Auditor—Controller Contractor n- DG:sh THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointments to Committees On the recommendation of Supervisor Sunne Wright McPeak, IT IS BY THE BOARD ORDERED that the following actions are APPROVED Name Action Term Susan Cinelli Appointed to Family 6 To fill unexpited term 1060 Oakgrove Rd. Children's Services of Arlene M. Maier #2 Advisory Committee, ending April 11, 1983 Concord, Ca. 94524 Supervisorial District IV Alternate Carlton B. Webb, Sr Appointed to Contra Four year term ending 1943 Ardith Dr. Costa County Storm December 31, 1985 Pleasant Hill, Ca. Drainage District, 94524 Zone 16 Advisory Board, Supervisorial District IV Representa- tive Paul Katz Reappointed to Economic One year term ending 2104 Holbrook Dr. Opportunity Council, June 30, 1983 Concord, Ca. 94519 Alternate to Supervisor McPeak I hereby esrt"y that this Is a true andcornoteopyof an acUer.9nken and entered on the minutes of the Board of S'u.c—.naws on'hzi da a shown. ATTESTED: Z /57 8'-L, J.R.OLSSON,COUWrY CLERK and er cffi-.10 Clark et the Board By Deputy cc; County Administrator Auditor-Controller Susan Cinelli Carlton B. Webb, Sr. Paul Katz Social Svcs FACSAC 70 Public Works Director Zone 16 Advisory Board Community Svcs EOC THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted tris Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Schroder, Torlakson, McPeak NOES: Supervisor Fanden ABSENT: None ABSTAIN: None SUBJECT: Appointment to Contra Costa County Planning Commission Supervisor Schroder having advised that the Internal Operations Committee (Supervisors Torlakson and Schroder) had inter- viewed the top-ranked applicants for the at-large membership vacancy on the Contra Costa County Planning Commission and that, while all of the applicants were well-qualified, Linda Best was the Committee's recommendation for appointment to the Commission; and Supervisor Fanden having stated that she could not support the appointment because of Ms. Best's employment by a special interest group (COLAB); and Supervisors Schroder and Torlakson having expressed the opinion that Ms. Best's employment would not present a conflict of interest with her duties as a Planning Commissioner; IT IS BY THE BOARD ORDERED that Linda Best, 146 Via Copla, Alamo, California 94507, is APPOINTED as the at-large representative on the Contra Costa County Planning Commission for a four-year term ending June 30, 1986. 1MnCy cortlfyow this is•truaandcorrao1cW01 an action than and amend an the minutes of Ho aoad of%P&vhoq On NN dab shown. ATTESTED: 7 I9f-2- J.R.OLSSON,COUNTY CLERK .and ex officio Clark of 0@&Owd my Orig.Dept. Clerk of the Board cc: Linda Best CCC Planning Commission Director of Planning County Auditor-Controller County Administrator 71 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to the Byron-Brentwood-Knightsen Union Cemetery District On recommendation of Supervisor T. Torlakson, IT IS BY THE BOARD ORDERED that Jack Byer, 641 -4th Street, Brentwood, CA 94513, is APPOINTED to the Byron-Brentwood-Knightsen Union Cemetery District to fill unexpired term of William S. Bunn, ending April 10, 1983, and also for a subsequent four-year term ending April 10, 1987. 1 hemby cerlNy thst this is a tnro srdcorrWcopyof an action taken and on-em-d on the mfrLq"of the Board of Superolsomc CR!hs dete shown. ATTESTED: 7.l 9.r Z J.R.OLSSON,COi NVY CLERK and ez ofY.clo C,r k o,:ha Guard BY ` Deputy Orig. Dept.: Clerk of the Board CC: Jack Byer Byron-Brentwood-Knightsen Union Cemetery District County Administrator Auditor-Controller ry 2 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: none SUBJECT: Board Appointment On the recommendation of Supervisor Robert I. Schroder, IT IS BY THE BOARD ORDERED that the following action be approved: NAME ACTION TERM Richard Stewart Harvey, D.C. Appointment to the Human Four-year term 44 St. Timothy Court Services Advisory Commission ending June 30, Danville, CA 94526 1985 1 henby cer1HY that thea to a true and eovaef eopyet an action token and 3nt=d cn the minute of the Board of supeivlsoro Cr.tae date shown. AT'PESTM: J.R.OLSSOU,COW1 7 CLERK and oz of7lclo Vark of the BoWd By .aawb Orig.Dept.: Clerk of the Board cc: Richard Harvey Health Svcs Director HSAC County Administrator Auditor-Controller 73 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit for Faithful Performance, Subdivision 4908, Walnut Creek Area. On September 30, 1980, this Board resolved that the improvements in Subdivision 4908 were completed as provided in the Subdivision Agreement with I. B. Investment, Inc. and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is AUMMIZED to refund the $1,408 cash deposit (Auditor's Deposit Permit No. 10911, dated July 11, 1978) to Diablo Homes ($158) and to Larry Wiens ($1,250), pursuant to Ordinance Code Section 94-4.406 and the Subdivision Agreement. The deposit was made by Diablo Homes, who has authorized the County to refund $1,250 to Larry Wiens. I gereby cecilty that this is a tnia and eorrectCOPY ol an actlor trken and entered on the rminutes of the Board of Supsrytsora on the dale shown. q ATTESTED: —4,Z J.R.OLSS-ON,C;OUNTY CLERK pnd ex ofiicio Clerk of ti!3 Board �l f Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning I.B. Investment, Inc. c/o Diablo Homes 1942 Coventry Ct. Walnut Creek, CA 94595 Larry Wiens 1917 Coventry Court Walnut Creek, CA 94595 74 Hartford Accident & Indemnity Co. Bond No. 5023781 1.1 z- THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and NcPeak NOES: ABSENT: `--- ABSTAIN: SUBJECT: Completion of Warranty Period and Release of Cash Deposit under the Road Improvement Agreement for DP 3034-76, Martinez Area. APN# 377-020-047. On December 15, 1981, this Board resolved that the improvements for DP 3034-76 were completed as provided in the Road Improvement Agreement with Kenneth Jordan & Sharon Lee Jordan, and now on the recommendation of the Public Works Director; The Board hereby FINDS that the improvements have satisfactorily met the guaranteed performance standards for one year after completion and accept- ance; and IT IS BY THE BOARD ORDERED that the Public Works Director is ALYHMIZED to refund the $500 cash deposit (Auditor's Deposit Permit No. 143250, dated January 19, 1977) to Kenneth Jordan , pursuant to the Road Improvement Agreement and Ordinance Code Section 94-4.406. t hereby certify that this ta a true and eorractcopy of an action tah=and entered a9 the minutes of the Board of sLpavisora on the date shown. ATTESTED:_-i 111ii ;!_ J.R.Q!Esrjfj,C-00 V i Ir `»tai's and ox ofiieeo i.:iCrg of tt-c Hoard By.._.:.. ( •Deputy Orig. Dept.: Public Works (LD) cc: Public Works - Account. - Des./Const. Director of Planning Kenneth Jordan & Sharon Lee Jordan c/o J. & S Paper Company P. 0. Box 2057 Martinez, CA 94553 Fidelity & Deposit Co. of Maryland Bond # 9078077 P. 0. Box 7974 San Francisco, CA 94120 75 File: 345-79D4(k)/B.4. - THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following;vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Bids for Remodeling the New Pittsburg Outpatient Clinic at 550 School Street, Pittsburg Area. Project No. 0118-2319 CCC 8M0502 The Public Works Director having received bids on November 18, 1982 for remodeling the new Pittsburg Outpatient Clinic at 550 School Street, Pittsburg, and having found bids to be excessive and beyond available funds; and The Public Works Director having this day recommended that the bids be rejected and that he be ordered to review the bid documents, confer with the Health Services Department and make recommendations for further action; The Board of Supervisors APPROVES the recommendations of the Public Works Director. 1 hereby certify that this Is a true and eorreete ePY 61 an action taken and entered on the minutes of the Board of supervisors on the ate shown. ATTESTED: J.R.OLS_EC'': OU ETV CLERK and fficio Clerk of the Board p By eal.n_ (Q� .Depuly Orig. Dept.: Public Works Dept. - Architectural Div. cc: Public Works Department Architectural Division P. W. Accounting County Administrator Auditor-Controller Health Services (via A.D.)-pL,) L' 76 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the folbwing vote: AYES: Supervisors Powers, Fanden, Schroder, TorTakson and McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Subdivision Agreement, Subdivision MS 59-79, Lafayette Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Subdivision Agreement between Frank D. Troxel, et ux and the County for construction of certain improvements in Subdivision MS 59-79, Lafayette area, through August 12, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I heraby cep'7:hat this Is a true and correct copy of a:: :- ;n'Taken and entered on the minutes of the 6,;,.:d of Supervisors on the date shown. ATTESTED:—Q�A�IS� J.R.OLSSON,COUNTY CLERK and offiCio Clerk of the Board By. Hca' �� Deplthf Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Frank D. Troxel, et ux 3475 Rancho Del Hambre Lafayette, CA 94549 77 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and MCPeak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Extension of Road Improvement Agreement, DP 3071-79, Mountain View Area. The Public Works Director having recommended that he be authorized to execute an agreement extending the Road Improvement Agreement between Albay Construction Company and the County for construction of certain improvements in DP 3071-79, Mountain View area, through June 30, 1983; IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true and correct Copy of. an action taken and entered on".ha minutes of the Borrd of EupervEzmrs on tho Gale shown. ATT UC,"r 7, I-I O Z J.R.OLS30M,COUNTY CLERK. ,,...� and a tticio Clerk of the Board s By Deputy Orig. Dept.: Public Works (LD) cc: Director of Planning Public Works - Des./Const. Albay Construction Company 865 Howe Road Martinez, CA 94553 78 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPgak NOES: ABSENT: ABSTAIN: SUBJECT: Approval of Consent to Common Use Agreement with Central Contra Costa Sanitary District, Subdivision MS 148-76, Orinda Area The Public Works Director has recommended that this Board APPROVE a Consent to Common Use Agreement with Central Contra Costa Sanitary District, and that he be AUTHORIZED to sign the agreement. This agreement increases the area of common use which was offered to the County and to the Sanitary District on the Parcel Map for Subdivision MS 148-76, which was approved by this Board on July 10, 1979. The County is not subordinating its rights in the area of common use. IT IS BY THE BOARD ORDERED that the recommendation of the Public Works Director is APPROVED. I hereby certify that this is a true sad correct copy of an act!�n tc�zen and entered on the minutes of the Soa:d of Supervisors o,)the date shown. ATTESTED: 7 I�?2— J.R. ZJ.R.OLSSON,COUNTY CLERIC and a officio Clerk of the Board BY i Deputy Orig.Dept.: Public Works (LD) cc: Recorder (via LO) then PW Records, then Clerk of the Board Director of Planning Central Contra Costa Sanitary District L 79 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN. SUBJECT: In the Matter of Award of Contract for Arthur Road Storm Drain, Project No. 0662-654154-82 Bidder Total Amount Bond Amounts Manuel C. Jardim, Inc. $115,904.10 Payment $115,904.10 34201 Zwissig Way Faith. Perf. $115,904.10 Union City, CA 94587 L. J. Krzich Pipeline Engineering, Inc. Hess Concrete Construction Co., Inc. Peter Cole Jensen, Inc. Jardin Pipeline J. D. Fine Construction William G. McCullough Co. Manuel Marques Jr. Edward J. Pestana Construction, Inc. DCM Construction R. E. Jones, Inc. Mountain Cascade, Inc. Huffman Construction, Inc. North Bay Construction, Inc. D. Cahill, Inc. Star Excavation, Inc. P & F Construction, Inc. W. R. Thomason, Inc. The above-captioned project and the specifications therefor being approved, bids being duly invited and received by the Public Works Director; and The Public Works Director recommending that the bid listed first above is the lowest responsible bid and this Board concurring and so finding; IT IS BY THE BOARD ORDERED, that the contract for the furnishing of labor and materials for said work is awarded to said first listed bidder at the listed amount and at the unit prices submitted in said bid; and that said contractor shall present two good and sufficient surety bonds as indicated above; and that the Public Works Department shall prepare the contract therefor. IT IS FURTHER ORDERED that, after the contractor has signed the contract and returned it together with bonds as noted above and any required certificates of insurance or other required documents, and the Public Works Director has reviewed and found them to be sufficient, the Public Works Director is authorized to sign the contract for this Board. IT IS FURTHER ORDERED that, in accordance with the project specifications and/or upon signature of the contract by the Public Works Director, any bid bonds posted by the bidders are to be exonerated and any checks or cash submitted for bid security shall be returned. Orig.Dept.: Public Works Department, Design and Construction Division cc: County Administrator Ihereby certify that this Isatrue and correct copy of County Auditor-Controller an action taken and entered on the minutes of the Public Works Director Board of Supervisors on the date shown. Design and Constructiori Division Accounting Division ATTESTED: Contractor J.R.OLSS01.4,`.;AUNTY CLERK Planning Dept., Attn: Jim Kennedy and officio hark of the Board;- so By i .Dwty r.a THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden Schroder, Torlakson and McPeak NOES: ABSENT: ABSTAIN: - SUBtlgFrc-L Approving a Slide Repair Agreement with Traver MA, a Private Corporation, e Repair of Bollinger Canyon Road, Project No. 0671-686393. The Public Works Director having advised that: The reestablishment of access to Las Tranpas National Park and adequate access to the Tracor MBA corporation yard, necessitates repair of Bollinger Canyon Road and adjoining landslide damages. Tracor MBA, a private corporation, and Contra Costa County will fund the cost of repairs estimated at $166,507.25. Tracor MBA will deposit $28,330.45 with the County for its share of the costs. The County has designed and provided all engineering and administration for the project repairs. Upon completion and acceptance, the County will assume maintenance responsibilities for Ballinger Canyon Road and Tracor MBA will maintain its property easterly of tje road. On the recommendation of the Public Works Director, IT IS BY THE BOARD ORDS ED that the Chair is AUPAORIZED to sign on behalf of the County an agreement between the County and Tracor MBA for the repair of Bollinger Canyon Road. ih•^rM1bSrccr!'�RhafiStcfsairpaendcorraeteopyof 2r.a6dCn Ellxcn ac-f onte:ed on the minutes of the Board at Enpa.vlzure on—tyho dale shown. ATTESTED: /f 1-1 S";'- J.R.OLSSON,COUNTY CLERK and ex offielo Clerk of the Board By (�t Q, — DePufi Orig.Dept.: Public Works Department, Design and Construction Division ac: County Administrator County Auditor--Controller Public Works Director Design and Construction Division Accounting Division Tracor MBA (via Public Works) 1,Z THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA December 7, 1982 b the following vote: Adopted this Order on Y 9 AYES: Supervisors Powers, Fanden, Schroder, Torlakson and-maeak, NOES: ABSENT: ABSTAIN: SUBJECT: Authorize County Counsel to Take Legal Action to Abate Encroachment from Underhill Road Right of Way (0672-6U6399) The Public Works Director having reported that the Board of Supervisors, on April 6, 1982, declared Underhill Road closed due to a landslide originating from private property and that staff has made several requests to the property owners to remove the slide mass with no success; and The Public Works Director having reccnu ended that the Board of Supervisors authorize County Counsel to seek legal action against the property owner, Catherine Jones Estate, to abate this encroachment. IT IS BY THE BOARD ORDERED that the Public Works Director's recamiendation is APPROVED. 1 hereby certify that this is a true and eorrect copy of an action talon 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.: Public Works Department, Maintenance Division cc: County Administrator County Counsel Public Works Director Maintenance Division P.G. & E., 1919 Webster St., Oakland, CA 94612, Atte: C. Warren Fuller Daniel Oster, Esq., 6433 Benevue Ave., Oakland, CA 94618 M.UNDERHILLRD.BO.Tll p r� ,1 E THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Appointment to Hospice Policy Body NAME ACTION TERM Jeanne Uhlenbrock Appointment as District #1 To fill vacancy created 4754 Westwood Court representative to the by resignation of Richmond, Calif. 94803 Hospice Policy Body Toni Cleaves (no speci- (223-9374) fied term) As recommended by Supervisor Tom Powers, IT IS BY THE BOARD ORDERED that the aforesaid appointment is APPROVED. I hereby certlty that this is a true End con*dcopyof an ocucr.I-Ae:are ea'^:cam 0:1 the ntlitu'as of lha Boni'o`.Ju-��r"Zric c au euta shown. ATTESTED:. o /•.t L/F J.R.vC SC!,4, o'. i—g V CLERK and ea officio Clarf_of the Hoath By � .aPwll cc: Jeanne Uhlenbrock Health Svcs Director County Administrator Auditor-Controller - - S•J THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAWFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Land Use Regulation Procedures Advisory Group The Board having received a letter from Robert W. Carrau resigning as a member of the Contra Costa County Land Use Regula- tion Procedures Advisory Group (Large Residential Developer category); IT IS BY THE BOARD ORDERED that the resignation of Mr. Carrau is ACCEPTED and the Clerk is DIRECTED to apply the Board appointment policy. 1 hereby certify that this is a true and correctcopY of an action taken and entered on the minutes of the Board of Supenlsoorr�_�on the Date s:ioHn. ATTESTED: J.R.OLSSON.COUNTY CLERK and ex o€.Icio Clerk of the Board By _ _'�p ,Deputy Orig. Dept.: Clerk of the Board cc: Mr. Robert W. Carrau County Administrator 84 fV fC 3f Yti1 i a a■ ■ THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Resignation from Fish and Wildlife Study Committee The Public Works Director having advised the Board Clerk of the resignation of Ms. Dixie Moore from the Fish and Wildlife Study Committee; IT IS BY THE BOARD ORDERED that said resignation is ACCEPTED and the Clerk is DIRECTED to apply the Board appointment policy. 1 hereby certify that this is a true and correct copy of an action taken and entered on the minutes of the Board of Superis/oJr_s on the date shown. ATTESTERS: is ? la-:E J.P.OL-7.';^",COUNTY CLERK andex ofiie.o Clerk of the Board By .Deputy Orig. Dept.: Clerk of the Board CC: Public Works Director (Env. Control) County Administrator 85 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Amendment to Conflict of Interest Code of Contra Costa County Assessor Pursuant to Government Code 987303, this Board hereby APPROVES the attached amendment to "Exhibit A" of the Conflict of Interest Code of the Assessor of Contra Costa County. The amendment changes "Exhibit A" as amended on November 12, 1980. 1 hereby certify that this is a true and correct copy of an action taken d entered on the minutes of the Board of Supe is s on the date shown. ATTES-tE0: �1J J.R.O!S 0N,COUNTY CLERK ex officio Cierk of the Board BY ./ --,pepaty Orig. Dept.: Clerk of the Board of Supervisors CC: County Assessor County Counsel County Administrator �b EXHIBIT "A" Designated Positions - Disclosure Category I County Assessor Assistant County Assessor Chief, Valuation Chief, Standards and Drafting Senior Appraiser Analyst Appraiser Analyst Supervising Appraiser Associate Appraiser Assistant Appraiser Junior Appraiser Supervising Auditor-Appraiser Senior Auditor-Appraiser Auditor-Appraiser II Auditor-Appraiser I Marine Appraiser Designated Positions - Disclosure Category II Assessor's Clerical Staff Manager Administrative Services officer EXHIBIT "A" 87 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, and McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: Consolidation of City of Pittsburg General Municipal Elections with Pittsburg Unified School District Elections. The Board on December 22, 1981, having declared its intent to approve all ordinances submitted by cities requesting consolida- tion of municipal elections with November elections; and The Board having received a November 22, 1982, letter from S. Anthony Donato, City Manager, transmitting copy of Ordinance No. 82-831 adopted by the Pittsburg City Council, and requesting that the Board approve the ordinance consolidating that City's general municipal elections with school district elections to be held on the first Tuesday after the first Monday in November of each odd-numbered year commencing with November, 1985; The Board hereby APPROVES the ordinance submitted by the City of Pittsburg henceforth consolidating its general municipal elections with school district elections to be held on the first Tuesday after the first Monday in November of each odd-numbered year, commencing with November, 1985. I hereby oartify that this Is a true and eon copy of an aetton taker i d entorod on the minutas of tM Board of Su Is on t!n data shown. ATTESTED: J.R.OL ON,COUNTY CLERK a= clo Clark of tM Board By Orig. Dept.: Clerk of the Board of Supervisors cc: City of Pittsburg County Clerk-Elections Division County Counsel County Administrator - � S5 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and btcPeak NOES: ABSENT: ABSTAIN: SUBJECT: Report of the Water Committee On December 6, 1982, the Water Committee discussed three major items: The County's response to the Corps of Engineers' Delta Levee Proposal, Delta Water Transport Policy Statement and the "New Water Ethics for the 1980's" statement. Corps of Engineers Levee Report The Water Committee heard testimony from several individuals with interest in the Delta including farmers, land owners and marina operators. It was acknowledged that the Delta levees are in immediate need of repair and that a long-term program to repair, rehabilitate and maintain levees are necessary. The Corps of Engineers' recommended plan is a step in the right direction and should be coordinated with the California Assembly Delta Emergency Task Force's final report which will be completed shortly. Staff was directed to prepare a response from the County to the Corps of Engineers on their proposed plan which incorporates the recommendations that were given at the Water Committee meeting. Delta Water Transport Policy Statement Supervisor Torlakson reported that the Assembly Delta Emergency Task Force, of which he is a member, is developing its final report. One item of contention is whether a through Delta water transport project should be included in the report. The Water Committee has been developing a Delta Water Transport Policy Statement over the past several months. The draft Delta Water Transport Policy Statement sets criteria for which any Delta water transport proposal must meet. A "Draft Delta Water Transfer" paper compiled by some members of the Assembly Delta Emergency Task Force was discussed and found to include the the criteria listed in the draft Delta Water Transport Policy Statement by the County. Based on the draft Policy Statement and statements made at the Water Committee meeting, the following concepts should be included in the Task Force final report: 1. No endorsement of any specific through Delta plan or plan to signi- ficantly widen certain Delta channels at this time. 2. Support for a non-isolated transportation method that meets the criteria listed in the draft Delta Water Transport Policy Statement that has been under review by the Water Committee. 3. Further investigation into consolidating and relocating fish screening facilities at the State and Federal Delta pumping facilities and further investigation into the concept of scheduling pumping from export facilities to reduce impact on fisheries. 4. Endorsement of relocation of the Contra Costa Canal intake as part of the levee program. New Water Ethics for the 1980's The Water Committee reviewed the latest draft of the "New Water Ethics for the 1980's" that incorporated changes made based on responses to an earlier draft by various individuals and agencies. The Water Committee expressed the need for additional review and public input. 89 The Water Committee recommends that the Board acknowledge receipt of this report and take the following actions: 1. Schedule time at the December 14, 1982 meeting of the Board of Supervisors, for public input into the County's response to the ' Corps of Engineers levee study. 2. Adopt the concepts of the Water Committee concerning the Delta water transport to be included in the Assembly Delta Emergency Task Force final report. 3. Schedule time at the January 4, 1983 Board of Supervisors, for public input on the latest draft of the "New Water Ethics for the 19dO's". Supervisor Tom Torlakson Supervisor Sunne W. McPeak District V District IV IT IS BY THE BOARD ORDERED that the above recommendations of the Water Committee are approved. I hereby certify that this Is a true and correct copy of an action takin and entered on the minutes of the Board of Supc xisors on the date shown. ATTESTED: J11- z ccOrig. : County Administrator Dept. Public Works (EC) �J.R.OL SO!%',COUNTYCLERK cc: Public Works Director and ex officlo Clerk of the Board Director of Planning By .Daputy DB0.8012782.t12 90 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1932 , by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Authority to Negotiate with Governor's Special Negotiator for Exclusive Medi-Cal Contract The Health Services Director having requested authority to enter into negotiations with the Governor's Special Medi-Cal Negotiator for transfer of the management of the entire Medi-Cal program to County responsibility; and The County Administrator having recommended that the Board authorize negotiations with the Governor's Special Negotiator on the condition that the Health Services Director report back to the Board January 4, 1983 with a status report on whether negotiations have been undertaken and the status of discussions to date; IT IS BY THE BOARD ORDERED that the Health Services Director is authorized to enter into negotiations with the Governor's Special Medi-Cal Negotiator pursuant to Welfare and Institutions Code Section 14087.5 et seq. as added by AB 799 (Chapter 328, Statutes of 1982) and as amended by SB 2012 (Chapter 1594, Statutes of 1982). IT IS BY THE BOARD FURTHER ORDERED that the Health Services Director shall report back to the Board on January 4, 1983 on the status of such negotiations. t Mrebycertify that this is a true andcorrectcopyot an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: J.R. OLS ::":, COUNTY CLERK and ex officio Clark of the Board By Qom.,`-"`-'(�_ ;L� Deputy Orig. Dept.: County Administrator cc: Health Services Director County Counsel Governor's Special Medi-Cal Negotiator (via Health Services Director) 3 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION N0. 82/1398 SUBJECT: Amendment to Board Resolutions No. 82/331 and No. 82/1124 WHEREAS the Board of Supervisors adopted Resolution No. 82/331 on March 16, 1982 to establish the property tax transfer for the Valley United Methodist Church Boundary Reorganization (LAFC 81-90) which provided for the annexation of territory to Dublin/San Ramon Services District and the concurrent detachment from the San Ramon Valley Fire Protection District with a property tax revenue exchange of zero; and WHEREAS the Board of Supervisors adopted Resolution No. 82/1124 on September 21, 1982 amending Board Resolution No. 82/331 to provide for the transfer of property tax; and WHEREAS the Local Agency Formation Commission on November 10, 1982 revised the annexation proposal as outlined in Resolution Nos. 82/331 and 82/1124 to approve the annexation of the affected territory to Dublin/San Ramon Services District without detachment from San Ramon Valley Fire Protection District; and WHEREAS the revision proposed by the Local Agency Formation Commission requires an amendment to the property tax increment allocation factors to reflect the continuation of the San Ramon Valley Fire Protection District in the subject tax rate area; and THEREFORE, BE IT BY THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY RESOLVED that Resolution Nos. 82/331 and 82/1124 are amended as discussed above and that the property tax increment allocation factors for the affected agencies in the area of the Valley United Methodist Church Boundary Reorganization (LAFC 81-90) for the 1983-1984 fiscal year and subsequent years shall be as shown on the attached schedule. This resolution does not change the property tax revenues accruing to other agencies serving the subject territory or the affected districts right to collect taxes for existing bonded indebtedness. All other terms of Resolution Nos. 82/331 and 82/1124 remain unchanged. Ilic;.:L,"u iPythatthisisatrueandccrrectcopyof an action taken and cnterad on the m:rstcs of the Board of Supory gm on the /�Jdao ahnr;i,. ATTESTED: V .tt 0�t�11A" 7', /g 8 a- -J.R.OLS3011,COUNITY CLERK and exx�o�fffiicl�oyC.erh of the Board BY Doputy Orig. Dept.: County Administrator cc: Auditor-Controller Dublin/San Ramon Services District San Ramon Valley Fire Protection District n LAFC Resource Conservation District Mosquito Abatement District East Bay Municipal Utility District BART Bay Area Air Quality Management RESOLUTION NO. 82/1398 East Bay Regional Park District INCREMENT TAX ALLOCATION FACTORS�1� Agency or Jurisdiction Tax Rate Area 66090 County .2574115 Library .0144047 Flood Control .0019789 Water Agency .0003731 - 'San Ramon Valley Fire Protection District .0639380 •Resource Conservation District .0001.737 •Mosquito Abatement .0024248 •EBMUD .0144721 'BART .0060952 Bay Area Air Quality Management District .0017767 •East Bay Regional Park District .0289794 Dublin/San Ramon Services District .1764741 (1)Per Section 98, Revenue and Taxation Code RESOLUTION NO. 32/1398 Attachment "A" t. 93 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on DeremhPr 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: DP3057-81 Annexation ) RESOLUTION NO. 82/1399 to County Service Area ) (Gov. C. §§56261, 56320, 56322, L-42 (LAFC 82-42) ) 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 Eexcutive Officer of the Local Agency Formation Commission on September 30, 1982. The reason for the proposed Annexation is to provide the area to be annexed with street lighting services. On November 10, 1982, 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 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 "DP3057-81 Annexation to County Service Area L-42 (LAFC 82-42)" 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-42 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 Aqency Formation Commission, in accordance with Government Code §56450. 1 hereby cert"shat this N a true and eotreet COPY Of an actor taken and entered on the minutes of eM DCG/j h Boa.d et Supervisors on the date shown. Orig. Dept. Clerk of the Board ATTE°(rED: DEC 7 1982 cc: LAFCO - Executive Officer J.R.OLSSCN.COUNTY CLERK State Board of Equalization and ex filcio Clerk of the Board County Assessor County Recorder Public Works Director By 1 Wpu1y Pacific Gas & Electric Co., DianatA.Merman P.O. Box 5308, Concord, CA 94524 Attn: Lighting Engineer Richard B. Reed, Schell & Martin, Inc., 3377 Mt. Diablo Blvd., Lafayette 94549 Elmer E. Bierwagen, Ryder Homes, P.O. Box 4008, Walnut Creek 94596 94 _ .ti.:.....aA.�,.,.,,,.... iia_ .. ._... ..._z-.,. .. LOCAL AGENCY FORMATION COMMISSION 49_83 Contra Costa County, California Revised Description DATE: 11/10/82 BY:Z.C. (LAFC 82-42) DP 3057-81 Annexation to County Service Area L-42 Beginning at a point on the north line of Treat Boulevard at the center- line of Augello Court as shown on the Record of Survey recorded April 19, 1982 in the Office of the Recorder, County of Contra Costa, State of California, in Book 70 of Licensed Surveyor Maps at page 33; thence from said point of beginning North 80 35' 08" East, 126.44 feet; thence North 890 38' 52" West, 25.26 feet; thence North 480 12' 54" West, 13.01 feet; thence North 890 38' 52" West, 108.54 feet; thence South 80 36' 55" West, 172.00 feet, more or less, to the centerline of Treat Boulevard; thence along said centerline, South 880 40' 12" East, 144.62 feet; thence leaving said centerline North 080 35' 08" East, 35.22 feet, to the point of beginning. Containing .59 acres, more or less. 95 RES0LUT!0N NO. IN WE BOIRD OF SDPERVI90RS of CONTRA CO6TA COUNTY, STATE OF C1LIIPOW(A In the matter of the Retirement ) NE01LtR'ICH ND. 8$/1400 of the Honorable Evon Grimes Cody) NMIS, Supervisor Cody is deserving of special public recognition and the highest commendation for his outstanding contribu- tions to Icings County; and HSS, he has served the people of Rings County as Supervisor since January 1955 with his learned advice and assistance; and MHERERS, Supervisor Cody served as President of the San Joaquin Valley Supervisors Association, Director of the County Supervisors Association of California ((SAC), and has been actively involved with both organizations since 1955; and WEREAyS, he has been a strap advocate of City-County coopera- tion, has been actively engaged in the development of the Kings County Park system, and is a strong supporter of a general plan which protects both urban and rural interests; and NOW, THEREFORE, HE IT RESOLVED, that the Hoard of Supervisors, County of Contra Costa, hereby COMMENDS Supervisor Egan Grimes Cody for his leadership and dedication to the people of Rings County; and BE IT F[RnM 140MVED that the Board of Supervisors CONVEYS sincere best wishes on his retirement December 30, 1982, after twenty- eight years of honorable service to the people of Kings County. PASSED by unanimous vote of the Board on December 7, 1982. 1 hereby certify that the foregoing is a true and correct copy of a resolution entered on the minutes of the Board of Supervisors on the date aforesaid. J. R. CRSSON, County Clerk �.� By Q' Deputy caerk %�� cc: Supervisor McPeak County Administrator Public Information Officer Rosie Martinez Clerk of the Board of Kings County 709 N. Douty Hanford, CA 93230 FtE50LUTION NO. 8�//yG� - 96 I THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7. 1482 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: COMBINED AMENDMENT OF THE ) COUNTY GENERAL PLAN AS IT ) RESOLUTION NO.82/1401 APPLIES TO PORT COSTA, ) WEST PITTSBURG AND NORTH ) DOUGHERTY HILLS IN THE COUNTY ) The Board of Supervisors of Contra Costa County RESOLVES THAT: Part I - General. Contra Costa County is carrying out a program to system- atically review the County General Plan for the purpose of keeping the Plan up to date and achieving consistency with the County's development ordinances. California Planning Law provides that each General Plan Element mandated by the State cannot be amended more than three times in the Calendar Year 1982. The Board has considered the proposals described in Parts II, III, and IV below to amend the County General Plan,and at public hearings declared its intent and directed staff to prepare this resolution of adoption. The Board hereby declares that adoption actions described below are to constitute its second amendment of the Land Use Element and other mandatory elements of the County General Plan in Calendar Year 1982. Part II- West Pittsburg Area. A copy of Resolution No.21-1982-CO adopted by the Contra Costa County Planning Commission is on file with this Board in which the Commission sets forth its report on the proposed amendment of the County General Plan for the West Pittsburg Area as detailed in the Board's subsequent Resolution No. 82/938. This Board hereby adopts the amendment to the County General Plan for the Wast Pittsburg Area as specified in the Board Resolution No. 82/938 as part of this combined amendment to the County General Plan, including both the filed plan, text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part III-Port Costa Area. A copy of Resolution No.24-1982-CO adopted by the Contra Costa County Planning Commission is on file with this Board, in which the Commission sets forth its report on the proposed amendment of the County General Plan for the Port Costa Planning Area as detailed in the Board's subsequent Resolution No. 82/1023. This Board hereby adopts the amendment to the County General Plan for the Port Costa Area as proposed in its Resolution No. 82/1023, as part of this combined amendment to the County General Plan, including both the filed plan text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. RESOLUTION NO. 82/1401 97 Page 2 RESOLUTION NO.82/.1401 Part IV - Na, th Dougherty Hills Area. A copy of Resolution No. 35-1982 (SR) adopted by the San Ramon Valley Area Planning Commission is on file with this Board in which the Commission sets forth its report an the proposed amendmentof the, County General Plan for the North Dougherty Hills Area as detailed in the Board's. subsequent Resolution No.82/1373. This Board hereby adopts the amendment to the County General Plan;for the North Dougherty Hills Area as proposed in its Resolution No. 82/1373 as part of this combined amendment to the County General Plan, including both the filed.pimp text and map, prepared by the Planning Department. The copy of the plan map and text reflecting this amendment on file in the Office of the Clerk of the Board shall be endorsed approved by the Clerk as provided thereon. Part V - CEQA Notice. The Director of Planning is hereby directed to file with the County Clerk a Notice of Determination concerning this adoption and the related CEQA actions. thereby certify that this is a true andcorrecteopyof an action taken and entered on the minutes of the guard of Supervisors on the date shown. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ex officio Ciark of the goad 6y Deputy cc: Director of Planning County Counsel Director of Public Works #P.OM RESOLUTION NO. 82/1401 98 "PLEASE RETURN ASSESSOR'S COPY WITH ASSIGNED RESOLUTION NUMBER NOTED" BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor oRiiSU SIGNED gy JOSEPHBy PASSED ON pEC 0 71982 Joe Suta, Assistant Assessor unanimously by tile Supervisors present. When req d by law, consented to by th ounty Counsel B3' S age 1 of 3 puty. f, Va ua�lion ies: Auditor Assessor I hereby esrtty that this is s trmandeorrsetcopy at Tax Collector an adton WkAn and entered on the minutca of the S-C1112-1 Board of Se?ohvisor:on the date shown. ATTESTE:v: DEC 71982 J.R.OLs-Som,Couj%s e I C4.,RK ar_d oz officio Gori:of the Board h ,�h A 4042 12/80 RESOLUTION NUMBER ��//y0 - . 99 ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IEOUAL11£D ROLL LAST SUBMITTED BY AUDITORI,IN- SECURED TAX DATA CHANGE CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST PRIOR RRTOLL CHANGES INCLUDING CIIRPFNT YEAR ESCAPFS WHICH DO CARRY fN. BATCH DATE' Alln'TOR S L DATA FIELDS M EXEMPTIONS E 5 AUDITOR PARCEL NUMBER F MD TOTAL LEAVE PLANK UNLESS S AUDITOR'S MESSAGE F E L OLA V NFW LAND A V NFVJ IAIPP A V PFRSONAI.PrmP A V THERE I5 A CHANGE A CORR/ NET OF I IN INf,I I IDES G }( T EXEMPTIONS Ml 1Y AMOUNT E Y AAtOirNi H F AV E AU 268-052-018-2 1 0 11,485 33,350 0 ASSESSEF.'S rnn POLL YEAR n A T SFf.rION m ASSESSOR'S DATA NAME O 11 Joseph Sp4tt 83004 82-83 4831, 4985 r 9-240-011-8 005,606,08 4,313,4 7 825,00 0 ZASSESSEE'S' TPA ROLL VEAII T SECTION z ASSESSOR'S DATA NAME 82-83n a 4831.5, 4985 i m 033-130-053-3 75,000 40,500 1 .14,200 0 ASSESSEE'S - TPA POLL YEAR T SFCTInN ao ASSESSOR'S DATA NAME 82-83R a 4831.5, 4985 266-304-403-4 454,000236,700 203,300 0 i Q ASSESSEE'S TRA ROLL YEART SECTION ASSESSOR'S DATA NAME $2-83A a 4831.5, 4985 573-131-004-0 33,660 1,000 0 0 ASSESSEE'S -- TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 5?3-131-003-2 33,660 5,000 O O m ASSESSEE'S TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME 82-83 4831.58 4985 EM OF ORRECTION ON THIS AGE ASSESSEE'S TRA POLL YEAR P a T SECTION w ASSESSOR'S DATA NAME b ASSESSEE'STRA ROLL YEAR q a T SECTION ASSESSOR'S DATA NAME I"L ARNM ITmrotlSUPERVISING APPRAISER kL DATE L IZ14-92 j `ASSESSOR FILLS IN DATA FOR THESE ITEMS: � PRINCIPAL APPRAISER •I ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN- inj 1 CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST ' SECURED TAX DATA CHANGE ❑ PRIOR E ESTOLLnCNANTOIES INCLUDING CURRENT YEAR FSCAPES WHICH DO CARRY OW BATCH DATE elnJlrnn E DATA FIELDS-+^ M S L _ EXEMPTIONS E PARCEL NUMBER F LEAVE BLPNK UNI ESS S M AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I Afln A V NFW IMPR AV PEnSONAL PROP A V THFRF IS A CHANnF. A, CORR I 1 N NET OF IN(A IJOF.: 16G X T EXEMPTIONS nC1 y AMOIJNT IY AMOLINT E E AV E AV k 2 68-082-003-8 76,334 39,002 49,923 0 ASSESSEE'S •-_----_ ----_!—_ -- inA IIOLL YFAR LA.T",ECIION m ASSESSOR'S DATA NAME Lowell S. Hudson 83004 82-83 531, 4985 m 0 r 0ASSFSSEE'S TnA ROI.L YEAR R 6 r SECTION = ASSESSOR'S DATA NAME m m a ASSESSEE'S TRA ROLL YEAR R A T SECTION pQ ASSESSOR'S DATA NAME i I I ASSESSEE'S \ TRA ROLL YEAR R A T SECTION Z> ASSESSOR'S DATA NAME / I ASSESSEE'S TRA ROLL YEAP R 6 T SECTION ASSESSOR'S DATA NAME END OF ORRECTIO S ON T PAGE m ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME i ASSESSEE'S TRA ROLL YEAR R S T SECTION '. ASSESSOR'S DATA NAME I: f ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME f-+ AR44l9I7xvexl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ��-1-2 PRINCIPAL APPRAISER OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA 1 Changes RESOLUTION NO.&_ '3 Zounty Board of Supervisors RESOLVES THAT: sted by the County Assessor and, when necessary, consented to by the County CouuAsn,_,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--seeureo--assessment roll for the fiscal year,19--92- 19_43, Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 189-541-017-1 09000 4831 81-82 189-541-018-9 4985 82-83 189-541-019-7 4986 189-541-020-5 189-541-021-3 189-541-022-1 189-541-023-9 189-541-024-7 189-541-025-4 189-541-026-2 TAX'RATE AREA CORRECTION 189-541-027-0 189-541-028-8 189-541-029-6 189-541-030-4 189-541-031-2 189-541-032-0 189-541-033-8 189-541-034-6 189-541-035-3 189-541-036-1 189-541-037-9 189-541-038-7 189-541-039-5 189-541-040-3 189-541-041-1 189-541-042-9 189-541-043-7 Copies to: Requested by Assessor PASSED ON DEC 0 7 1982 unanimously by the Superv, Auditor present. Assessor By _ Tax Coll. Joe Suta, Assistant Assessor ot I heMby ce;ttty that'hie is a trues,16 When requ' ed by law, consented •n Wien and entmr a on Page 1 of 2 to by t ounty M4��4 .r ts� oil,,,.d� . DEG 7 Res. 4 r By . .OLISSOMr or Oeput an-d e.o«iicio L SNV1026-2/SNVIO26-15 Y ' By� R E TAI< E FOLLOW ^ . BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes > RESOLUTION N0. ) -~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 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)aattached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the assessment roll for the fiscal yearl9 "" - l9 ",. --*ee*red--- Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of 8&T Year _Account No. AreaL- Property _- Value_-- Vdue-_ Change Section 80-81 189-541-017-1 09000 4831 81-82 189-541-018-9 4986 . 82-83 189-541-019-7 4986 189'541-020-5 189-541-021-3 189-541-022-1 189-541-023-9 189-541-024-7 189-541-025-4 189-541-026-2 189-541-027-0 TAX aaro AREA CORRECTION 189-541-028-8 189-541-029-6 189-541-030-4 189-541-031-2 189-541-032-0 189-641-033-8 189-541-034-6 189-541-035-3 188-541-030-1 189-541-037-9 189-541-038-7 189-541-039-5 189-541-040-3 189-541-841-1 180-541-042-9 189-541-043-7 Copies to: Requested by Assessor PASSED ON 71AA� unanimously by the Supervisors Auditor present. ' Assessor Tux Coll. ���l�� �« Joe Suta, Assistant Assessor ,hereby ccnxxmahmuutmeand correct cepy of When req5*f!ud by law, consented ansc!;an;&,.e.,and Page l of2_ ,7 shown. 71982 Rey, � — '' ~ J.R. co;j�qn'CLERK SNV1026-2/5MV1026~15 --'- 4m�c;zn'-ficjqClerk*4 the Board . .~~p~y i Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 80-81 189-541-044-5 09000 4831 81-82 189-541-045-2 4985 82-83 189-541-046-0 4986 189-541-047-8 189-541-048-6 189-541-049-4 189-541-050-2 189-541-051-0 189-541-052-8 189-541-053-6 189-541-054-4 189-541-055-1 TAX RATE AREA CORRECTION 189-541-056-9 189-541-057-7 189-541-058-5 189-541-059-3 189-541-060-1 189-541-061-9 189-541-062-7 189-541-063-5 189-541-064-3 189-541-065-0 189-541-066-8 189-541-067-6 189-541-068-4 189-541-069-2 189-541-070-0 189-541-071-8 189-541-072-6 189-541-073-4 189-541-074-2 189-541-075-9 189-541-076-7 189-541-077-5 189-541-078-3 189-541-079-1 Requested by Assessor Ely Deputy n required by law, consented Page 2 of 2 t by the Coy C sel Res. # eputy /,�`O 103 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA 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 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 %:E4__ t�- PASSED ON DEC 7 1982 3ot/$utEr, Assistant Assessor unanimously by the upery sora present. When re red by law, consented to by Gounty Counsel age 1 of 2 Deputy e , V31 on es: Auditor Assessor I hNaby 0arfi1y that this to a truoandoormotoopyof Tax Collector ON acthn t°ken and entemd on the minutan of#0 Board of SuwWsors oa tha dato shown. S-C1124-1 ATrESTE-01 :—QFC 71QR7 d^n.CLS30N,C0Vj-j'Tr CUR,( and ax offtclo Cfceic of t're Board By -Deputy A 4042 12/80 / RESOLUTION NUMBER 104 ASSESSOR'S OFFICE C1IRRENT ROLL CHANGES IEOUAIIZED ROLL LAST SUBMITTED BY AUDNOR1 IN- f.LUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TF to RrT(n)RL CCHANGES NGES INCLUDING CURRENT YFAR ESCAPES WHICH DO CAR[LY IN. BATCH DATE AtlRrtnn E DATA FIELDS M U E EXEMPTIONS S LEAVE III UNI ESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E :T.TAI�.l. D A V NFW lnNO A V NFW IA/PR A V RF.RSDNAL PnnP A V THfnf:S A CHAN(i F' A CDRR I NT OF INCI.I IDES G X TPTIONS P51 AMOIINY AMOUNT E AV IF AV k 370-253-001-9 65,000 13,253 10,728 0 ASSESSEE'S TPA "Ot I YFAn R A T SFCTInN m ASSESSOR'S DATA NAME 82-83 4831.5, 4985 0 375-161-009-2 64,000 7,580 6,317 0 0 ASSESSEE'S TPA note YEAR n A T SECTION cASSESSOR'S DATA NAME 82-83 4831.5, 4985 m 380-112-013-4 60,000 37,400 15,100 0 ASSESSEE'S TPA ROI L YEAn n 6 T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 9TT 136,267 22,971 34,194 0 ASSESSEE'S TRA ROLL YEAP n 6 7 SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 509-220-021-0 55,944 7,578 20,192 0 ASSESSEE'S TPA ROIL YEAP R A T SECTION ASSESSOR'S DATA NAME 82-83 4831.5, 4985 558-283-006-2 101,490 81,600 0 0 cD Pf ASSESSEE'S TRA ROIL YEAR R 6 T SECTION ' ASSESSOR'S DATA NAME 82-83 4831 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION 9 ASSESSOR'S DATA NAME kL C ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ARu69(T271e21 ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER hL ATE kL C) PRINCIPAL APPRAISER IL / � 1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. �a ISTD The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON IT n !2 IqR2 J4W Sut , Assistant Assessor unanimousl t e ervisors present. When required by law, consented to by the County Counsel By Page 1 of 2 Deputy C f, nation es: Auditor Ihereby cerUtythat thislsairueandeonaottMt[ Assessor an action;akcn srd erterod on*3 minutes of 00 Tax Collector Board o9 max T cnro cr the dsto si:oun. S-P1124-1 ATTESTED.; DEC 71992 and ex ok-Xia C:3caTk of the l;03rd By a ,Douly A 4042 12/80 RESOLUTION NUMBER 8 10 6 06 ASSESSOR'S OFFICE ❑ CURRENT ROIL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY ALIDITOM)IN- II���� CLUDING,ESCAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE I%I PRIOROR ILP CHANCES NCINCI 1111111,CURRENT YEAR ESCAPES 11111H DO CARRY IN BATCH DATE VV��l1 AUDITOR E DATA FIELDS M L EXEMPTIONS E S LEAVE:BLANK UNLESS PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW I.AND AV NEW IMPR AV PE RGLINAL PROP AV THERE.S A CHANGE. CORR. I N NET OF INCI.I10F5 G X T EXEMPTIONS PSI T AMOlIfJ7 AMOUNT E F AV E AV n 270-210-017-9 21,847 5,520 7,175 0 ASSESSEE'S TRA POLL Y96-81 R A T SECTION 4831.5 4985 y ASSESSOR'S DATA NAME , ITT N ° 270-210-017-9 93,525 22,521 33,524 0 S ZASSESSEE'S 1nA Rfll I YEAR R A f SECTION Z ASSESSOR'S DATA NAME 81-82 4831.5, 4985 c m 558-283-006-2 99,500 80,000 0 0 ASSESSEE'S TRA ROIt YEAR R A T SECTION c� ASSESSOR'S DATA NAME 81-82 4831.5, 4985 509-220-021-0 15,125 1,821 4,852 0 ASSESSEE'S IRA ROILY R A T SFCTION ASSESSOR'S DATA NAME 16-81 4831.5, 4985 504-220-021-0 54,710 7,429 19,796 0 ASSESSEE'S TRA ROLL YAR R 8 T SECTION ASSESSOR'SR81 DATA... NAME -82 4831.5, 4985 v - - a - mASSESSEE'S ROLL YEAR R A T SECTION ASSEa9S6R'S'UA�A' NAME END OF C RRECTIONS P G ON THIS E ASSESSEE'S TRA ROLL YEAR R 6 T SECTION o ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME t' AR4488(71221821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE OPRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. c5� 1'i 0 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By qg„� 991_ PASSED ON DEC 71982 7WSUT , Assistant Assessor unanimous y t e upervisors present. When required by law, consented to by the County Counsel By page 1 of 2 Deputy C ief, Va uation p s: Auditor 1harby""'fythat this Is8ftsand�me�of Assessor an aotEon taks:,t and entered on the minutr.ct tha Tax Collector Board of C_rervtacro on u:o data shown. S-C1124-2 and v:c isdG Clem.of the Board By Depugr A 4042 12/80 / RESOLUTION NUMBER Xa /SL U n 108 ASSESSOR'S OFFICE I y' CURRENT ROIL CHANGES IEOI IALIZED POLL LAST SUBMITTED BY ANDITORI ly- I�J C..LunwG FSCAFTS WHICH CARRY NEITHER PENALTIES NOR INTFRFST BATCH DATE' SECURED TAX DATA CHANGE ❑ TEPESTORIRENANTFSINCLLIOINOCURRENTYEAR FSCAPFSWHICH DOCARRY IN- AIIRITf/P E DATA FIELDS M U E EXEMPTIONS S AUDITOR PARCEL NUMBER F M LEAVE RIANK HNLFSS S AUDITOR'S MESSAGE F E TOTAL DLO A V NFW LAND A V NEW IMPR A V PERSONAI PROP A V THFRF:S A OHANGF A COPP I N NF7 OF INf,I HOFS G . T EXEMPTIONS PSIAMOUNT AMOUNT E A V 'YF AV N 528-320-022-7 27,149 28,600 48,400 0 ASSESSEE'SIRA 11011 YFAP R A T pFcnON m ASSESSOR'S DATA NAME Fred 8 Laura Womble 08001 82-83 531 N S 155-153-005-6 73,868 39,727 44,707 0 z ASSESSEE'S TPA R1)1 L YEA" R A f 5[(:TION = ASSESSOR'S DATA NAME Alan Cl ontz 05012 82-83 531, 4985 c p 524-070-004-6 17,019 32,640 26,520 0 ASSESSEE'S TRnPol.1.YEAR R A T SFCTION ASSESSOR'S DATA NAME Doris A. TriRMith 08001 82-83 531 i ASSESSEE'S TPA ROS n,T`;E CTIIIN ASSESSOR'S DATA NAME ASSESSEES TRA ROIL YEARn A T SECTION ASSESSOR'S DATA NAME a s TP TP ASSESSEE'S TRA ROLL YEAR p ON ASSESSO A NAME END OF RRECTIONS ON THIS +E ASSESSEE'S 7RA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R Q T SECTION i ASSESSOR'S DATA NAME kk AR4489(7/221821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER kJ6 DATE kL �l���- C) PRINCIPAL APPRAISER IL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. 8a s�C'j 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 v: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 By PASSED ON DEC 71982 �o uta, Assistant Assessor unanimously by the Supervisors present. When required by law, consented to by the County Counsel By Page Z of 2 Deputy, ief, aluation jies: Auditor Assessor 1 hereby tibdify that this Is a true andeorreof COPY Of Tax Collector an action taken snd entered on tha minutes of the S-P1124-2 Eoard of 5;e vjsors on the date shown. AEC 71982 XA.OLSSO M,t OU-4rE'CLEI c and ex oftb.lo Clerk of the Board by .aPutv A 4042 12/80 J RESOLUTION NUMBER 8-�i -T- 110 1 ASSESSOR'S OFFICE ❑ CURRENT ROIL CHANGES IEOUAl12E0 ROLL LAST SUBMITTED BY AUDITOF:.,'N �!—� CLUOING ESCAPRS WHICH CARRY NEITHER PENALTIES NOR INTFnEST SECURED TAX DATA CHANGE PRIOR 111111- ORPENALTIES INU INCI DING CURRENT YEAR TSCA PFS WHICH DO IARRY IN; ES BATCH DATE AI InITOR E DATA FIELDS M U E FXEMPTIONS S PARCEL NUMBER F M I EAVE RIANK UNLESS S AUDITOR'S MESSAGE CORRAUDIT0 F F TOTAL OLD A V NF W I AND A V NEW MIER AV PFnSONAI PnOP AV THERF IS CIIANOF A CORP M I N NET nF INCI IMES G x T EXEMPTIONS PSI AMOI INT AMOUNT E F AV FF AV a 524-070-004-6 16,549 32,000 26,000 0 a ASSESSOR'S DATA ASSESSEE'S 4 Doris A. Tri nwi th TIIA 08001 I"III `W'f-82 n b r svr,,loN 531 m N ASSESSEE'S TRA IIIH I vFan R A r SECTIMI-'^I z ASSESSOR'S DAT NAME z c s m m a ESSEE'S TP-- NOI1 YEAn R b T SEI,TII 1 Cn, ASSESSOR'S DATA ASSESSEE'S ' TRa nrnl YEAR n b T SFCnnN ASSESSOR'S DATA NAME $$ESSEE'S TRA 70I1 YEAR n b T SECTION ASSESSOR'S DATA NAME 9 D m ASSESSEE'S TRA ROLL YEAR SECTION e ASSS DATA NAME N 77 END OF C RRECTIONS ON THIS P GE ASSESSEE'S TPA ROLL YEAR R b T SECTION o ASSESSOR'S DATA NAME r ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME AR4489(7122/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER IL DA E � PRINCIPAL APPRAISER ` � BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. e-;Zi e The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year_19 82 - 19 83. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 700-719-143-5 58013 Land 0 531 Imps 28,250 P.P. 0 Earl & Selma Rhodes 515 Sonoma Rodeo, CA 94572 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON DEC 7 1982 unanimous y by the Supervisors Auditor present. Assessor By y Tax Coll. a Suta, Assistant Assessor When requir by law> consented Page 1 of _� to by the intyCounseS-NY1112-1 r 1 hmeby car!I!y that!his Is a true and correct copy of �� }�c.: �d entered on the m[nu:a:cf the Res. # 8By ` Bomar ofo F_,+isora en the +flyhown. ATTES.rED: DEC 7 r J.R.Oa.:SON,a'VIR s CL'crM Chief, t o�n or d ex ctficlo Creek of tho Board By 2Lk-tZE ,Deputy s_ 11 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of e'RP645sessment, correction, and/or cancel- lation of82rroneou§3assessment, on the assessment roll for the fiscal year 19_ - 19_ Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 700-719-143-5 58013 Land 0 531 Imps 28,815 P.P. 0 Earl & Selma Rhodes 515 Sonoma Rodeo, CA 94572 Add Parcel and Assessment Copies to: Requested by Assessor PASSED ON DEC 7 1982 unanimously by the Supervisors Auditor /I J present. Assessor By Qzh.�zs Tax Coll. Joq:jSuta, Assistant Assessor When requi d by law, consented thereby certify that this to a true and coreeetcopyof Page 1 of 1 to by th unty Counsel an secs:a c�a ar.-r cntorrd c r,Pta rnlnut"of?he S-NV1112-r- Borrd of � , r:Estrm or t:.o_':ri. s ous:. DEC 71982 Res. #f 3 i G BY y J.R.GLSI -a,:-irisP.i i'�:!:•: + and er ci?:c o CEe:k of&.0 Baa:d eVfWation ®Y .DePuh 113 BOARD OF SUPERVISORS VrCONTRA 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 (sop signature(s) below), and pursuant to the provisions of the California Revenue and Taxation [ode 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( 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 ennneuou ussessmeut, on the _secured assessment roll for the fiscal year,19 82_ - 1y83_' Parcel Number Tux Orininal Corrected Amount For the and/or Kate - of K&T -Year . —Account No. AreaPropertyValue_- __Va2uL_ Change Section 82-83 700-719-135-1 58013 Land o 531 Imps 9,880 P.P. 0 xmm coro el 167I1 Marsh Creek Rd. #135 Clayton, tx 94517 Add parcel and Assessment Copies to: Requested by Assessor PASSED ONunanimously by the Supervisors Auditor present. Assessor Tax Coll. Joe Suta, Assistant Assessor When re 'red by law, consented I hereby ceriny that this is n true and correct copy of Page lof to S-NwDz2-1 0 Res. ~ —' �e BY J,no�Z-Cn\oruxrvCLERK and�;�ehicmzm;k ofthe Board By w~~° ~ Jx 114 _ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 2,Z The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.19 82 - 1983 Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 162-270-030-8 05039 Land 4831,4985,498 82-83 Imps P.P. Duffel Financial & Construction Company 3730 Mt. Diablo Blvd. Lafayette, CA 94549 Delete Parcel, Cancel Assessment and Penalties Copies to: Requested by Assessor PASSED ON DEC 71982 unanimously by the Supervisors AuditorC� n present. Assessor By �Jr�-yga�}. Tax Coll. Joe uta, Assistant Assessor 1 hereby certify that rhla le a,rua and correct COPY 01 ;cL :�'c:cc:on se rnlriissa O:the 'When requ' d by law, consented a"°C`°O' "�"��° 7, Page 1 of �— to by t ounty Counsel scary t5leC�� �198es;Eew�ro. S-NV1112-1 ATTES: r CS:��1,CCiI?i i CLERIC Res. # 8? /y// By - and� r Clzr�cl the Board Dep =c:.��:.: Chief, aWation By Deputy 115 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA r Re: Assessment Roll Changes RESOLUTION NO. 8 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code 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,1982 - 1983 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 018-220-003-0 10015 Land 4831,4985,49 Imps P.P. City of Brentwood 708 - 3rd St. Brentwood, CA 94513 Taxability Change to Nontaxable (Annexation) Copies to: Requested by Assessor PASSED ON DEC 7 1982 unanimously by the Supervisors Auditor 7 present. Assessor By Tax Coll. Joe uta, As istant Assessor When req by law, cent Page i of to by Y unty lieu I hereby certify that this Is a true and correct copy of S-NV1112-1i "ieid anfersd or,the minutes of the Res. BY B �'�oard of Gul)ervisors on the date shown. !E 8� a— Dep ATTE5TF3: nFr. 11982 J.R.0LSS0%COMZ7Y CLERK u' and ex ofilclo Clerk of the Kurd Unlet, Ration By D"Ub 116 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. F� /V13 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 1982 - 1983 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 708-830-066-5 07024 Land 0 4831, 4985 82-83 Imps 0 P.P. 0 Nello & Anne Bondi 66 Pali Dr, Pittsburg, CA 94565 Delete Parcel and Cancel Assessment Copies to: Requested by Assessor PASSED ON D E C 71982 unanimousTy—by the Supervisors Auditor present. Assessor Tax Coll. Joe Ata, Assistant Assessor When requi by law, consented Ihereby certify that(his lentrueandcorrectcopy Page 1 of to by th C unty Couns °"�ot{°r,take•n^c c:o;;:r� ,,;t,,, �— Boa:d c =•,..,r,i,;, � :ra^cs2p;vt`ti S-NV1112-1 Res. #cS 3 By ' �fcr .... ._ DEC^ 71982 W-1 u �•R.r'LSS� (r3U€1?i';L!U:i tha Board i e f alOdtion Deput; 117 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION N0.8a /LI The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year,19 82 - 1983 . Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 709-715-015-0 79031 Land 0 4831, 4985 82-83 Imps 0 P.P. 0 George M. Mills 3777 Willow Pass Rd. #15 Pittsburg, CA 94555 Delete Parcel and Cancel Assessment Copies to: Requested by Assessor PASSED ON UI 71982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor When require y law, consented Ihereby certify that tM3Isatrue and consctcopy of an acu ,iakc:,and enier";on. a minutoo of tho Page 1 of }_ to by the u ty Cu nse1� Board of Sc;:*r4;ror9 en,ilia CQ;e shown. S-NVI112-1 //vv/// TED-,�,��EC Res. # By D t J.R.OLSSON,COUNTY CLEPK and ex o,'ticio Clerk of the Board chletraluation ey �� oc Ltc Deputy � � lea BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. 8 /�/i_5- The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year.1982 - 1983 . Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 700-719-160-9 58013 Land 0 4831, 4985 82-83 Imps 0 P.P. 0 Ray d Mary Hollis 16711 Marsh Creek Rd. #160 Clayton, CA 94517 Delete Parcel and Cancel Assessment Copies to: Requested by Assessor PASSED ON C 7 1982 unanimously by the Supervisors Auditor present. Assessor Tax Coll. Joe Suta, Assistant Assessor 4 When r ired by law, consented ihereby cerlifythat thfelantrusandcorrectcol:yof Page 1 of to by t County Ce an action taken and enterer on the minutia of the —�— i�� Board e:;: rvlao:a an: e date s rows. S-NY1112-1 —SEC 7 1982 Res. #��/Y� B Dep J.R.OLCSO?d,Cnl1�:TY CLERK and:-x officio Cte::of the Board Chief, ua on By Arc ,Deputy 119 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code referred to below, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back thereof, which are hereby incorporated herein), and including continuation sheet(s) attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the below-indicated addition of escape assessment, correction, and/or cancel- lation of erroneous assessment, on the secured assessment roll for the fiscal year 192_ - 19B3_. Parcel Number Tax Oriqinal Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 81-82 700-719-143-5 58013 Land 0 4831, 4985 Imps 0 P.P. 0 David S. Demasi 16711 Marsh Creek Rd. Clayton, CA 94517 Cancel Assessment and Penalties Copies to: Requested by Assessor PASSED ON DEC 71982 unanimousTy by the Supervisors Auditor present. - Assessor By Qht n� Tax Coll. Joe Suta, Assistant Assessor 1 hereby certify that this In a Inst and coneet copy of When required by law, consented an actler.takQn and entered on the minutes of the Page 1 of to bythe unty Counsel SoErd of SL;iAAIsor>on the date shown. S-NV1112-1 ATTESTED:DEC 71982 Res. BY J.R. SON,COUCTY CLERK i u and ex of'icfo Cis.-:of the Board Ghle � a a�',on SY -���'t '�.�t11 120 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes ) RESOLUTION NO. X_Zhyy 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 1982 - 1983 Parcel Number Tax Original Corrected Amount For the and/or Rate Type of of R&T Year Account No. Area Property Value Value Change Section 82-83 709-821-430-2 79031 Land 4831, 4985 Imps P.P. J. F. Juarez 430 Bounty Way Pittsburg, CA 94565 Assessee Name Correction Copies to: Requested by Assessor PASSED ON DEC 7 1982 unanimously by the Supervisors Auditor present. Assessor By Tax Coll. Joe Suta, Assistant Assessor I hereby certify that this is a true and corn cot copy of When requ' d by 1 aw, consent an ectior taken and ente.>d c:1 the minutes of the Page 1 of -4— to by t ounty Cou Scard of Sa�rvisom cn ^.c data shown. S-NV1112-1 r DEC 71982 Res. #8: /L/ By J.R.OLSSO !,COUHTY CCURK D ut and ex oPficta Merx of tit_@card B Chie a uaon 9 ,De u ty 121 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By e-•,e' PASSED ON p E C 7 1982 Joe ta, Assistant Assessor unanimously by the Supervisors present. When require y lave, consented to fiief, ty Counsel ByI Page 1 of 2 uty ati Auditor Assessor I hereby certify that this is a true and correct copy of Tax Collector an action Zaken and entc:edl on the minutas of the S-P1130-1 Board Of Sunaftisors or,°7ta data shown. AT T —DE C 71982 J.R.OLS3Qr4,CCU,.-ZTTV CLERK and ex officio Clerk of the Board By A 4042 12/80 RESOLUTION NUMBER 122 ASSESSOR'S OFFICE � .� CURRENT ROIL CHANGES IEOUAL NEED ROLL LAST SUBMITTED BY A1IO1TOR1 IN ��•yy DL UfYrlG ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTE RE RT SECURED TAX DATA CHANGE tC TORP F.NA LNTIES L INC"DING CURRENT YEAR ESCAPES WHICH OO f,ARRY IN. TE BATCH DATE (� AIIPITnn E DATA FIELDS M S E EXEMPTIONS S PARCEL NUMBER F M IFAVE RI ANK"NI Ess S AUDITOR'S MESSAGE AUDITOR F E T01 AL DLO A V NPW I.AND A V NEW IKIRR AV PERsDNAL PnnP AV THFRE IS A r.HANGE A CORR< I N NET OF INCI IIDF.'; G X T E%EMPTIONS PSI AMD"NT AMOIIIJT E Tri A V T t A V IT 111-191-029-3 1 28 646 40 0.00 31,000 0 ASSE SSEE:i TRA nrn I'FA n R d r^.rr,nDN m AssessoR's DATA NAME Anna M. Hickle 02002 81-82 531 0 0 147-112-018-6 17,750 8 150 10,5.87 0 _ ZASSESSES'$ TRA RIII I YFAn n h 1 SLCTInN c ASSESSOR'S DATA NAME Steven Lessmann 02002 79-80 531 FIT 147-112A018-6 18,104 1 8,313 10,798 0 ASSESSEE'S Tnn Roll YEAn R A T srcnnN ASSESSOR'S DATA NAME Steven Lessmann k, 02002 h, 80-81 531 .a 147-112-018-6 71,000 33,917 44,057 0 \ ASSESSEE'S TRA PD1I YFAR R d T Rf CDI N ASSESSOR'S DATA NAME Steven Lessmann 02002 81-82 531 145-260-099-0 60 828 35,000 61,000 0 ASSESSEE'STRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME John H. Ke ler 02010L 81-82 531 T ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S-@A?A�-- NAMETI - END OF RRECTIONS ON THIS GE ASSESSEE'S TRA ROLL YEAR R d T SECTION T ASSESSOR'S DATA NAME N ASSESSEE'S TRA ROLL YEAR A d T SECTION ASSESSOR'S DATA NAME r AR<CSBOn2/82I SUPERVISING APPRAISER DATE hL � ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' W PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. ?—Z//J//9 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and narked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON DEC 71982 3 Suta, Assistant Assessor unanimously by the Supervisors present. When requir y law, consented to by the o ty Counse By Page 1 of 3 Deputy U uat- ies: Auditor Assessor Tax Collector Ihereby Certify that.thin Isatrue and Correct COPY of S-C1130-1 an action Taken and entered on the minutes of the 5-01130-2 pCo!d e. ^ :c=xF ca,, Calc•.h?1en. ATTEST---Z. DEC 71982 J.F..OLSSC:?{.COWT'i IWZRK and en 7iofa CIET%of the Board ByO _,Deputy A 4042 12/80 RESOLUTION NUMBER ?�R/1 c/1 G 124 ASSESSOR'S OFFICE Ci)RRFNI POLI.CHANGES fEOUALIZED ROLL LAST SUBMITTED RY AUDITOR,IN CLOOINfi FSOAFFS WHICH CARRY NEITHER PF.NALTIFS NnR INTFRFST SECURED TAX DATA CHANGE ❑ TF(aR11LEN "TES INCLUDING CURRENT YEAR ECAPFG WHCH On CAP-IN: '. 11PA BATCH DATE nHDI-R E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F F TnTAL DID AV NFW I AND A V NEW IMPP AV PERGnNAL vent`A V THERE'.5 A CHANCE A CORK p I N NET OF INCII I$OFS G X T ErEIAPTION5 1�slAMnIIN1 AMOUNT E AV a AV N 054-160-004-5 20,790 29,500 53,500 0 ASSESSEE'S TRA tlnl l R A T'W11 TION ASSESSOR'S DATA NAME Roy M. Carlisle i s l e 58019 V-83 v 531 m N ° 076-212-011-1 29,745 26,000 57,000 D C ° ASSESSEE'S TPA RnLI r R A T SFCTInN Z ASSESSOR'S DATA NAME James Warren 01002 �1-83 531 C M 076-371-062-1 63,880 23,624 47,566 0 T AssessEE's Andrew, %J. M. Mahrer R" 01002 R"'L Yff-83 R A T SECT,"" 531 h ASSESSOR'S DATA NAME h. e 144-240-069-1 91,317 40,311 63,618 0 ASSESSEE'S Frederick H. La a TRA 79034 RD'L YO[-83 P A T SFCTIn" 531 ASSESSOR'S DATA NAME pp 073-075-023-9 22,076 25,000 40,000 0 ASSESSOR'S DATA AS ESSrEAME S Gladys M. Engman TRA 07024 SML Y f'-83 R A T SECTION 531 >° 130-140-049-3 7 103,146 57,500 65,646 0 ° M ASSESSEE'S 02002 Brian & Lupe Kemper TPA ROLL Y x,83 T SECTION 531 ASSESSOR'S DATA NAME hL END OF C RRECTIONS ON THIS P GE Ra ASSESSEE'S TRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA NAME W / ASSESSEE'S TRA POLL YEAR R A T SECTION ASSESSOR'S DATA kk NAME AR<eae 1742182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE PRINCIPAL APPRAISER ASSESSOR'S OFFICE " CURRENT ROIL CHANGES lFOUAL12ED ROLL LAST SUBMITTED RY 400ITOn111N C,LUOING ESCAPES WHICH CAPRY NEITHER PENALTIES NOR INTFRFST SECURED TAX DATA CHANGE ❑ TPRIOR 11.1PFMAL.ES INCLUDING fLIRRENT YEAR F.SCAPFS WHICH IIOCAnPYIN ERES RATC,H DATE gimRnn E DATA FIELDS M U E F.XEMPT10NS S PARCEL NUMBER F M LEAVE BI ANN IINl Es1, S AUDITOR'S MESSAGE AUDITOR FF E TOTAL OLn A V NFW LAND A V NEW IMPR AV PFRKI)NAI PR(P A V THFnF:R A CHANr.F /,, r,DnR+ I N NET nv 1Nrl UDF. G 1 X T EV EIAPTIt1Nl PSI 11 AMOIINr ANIIIIINT E kh, AV `f AV q 111-191-029-3 9,358 10,800 31,620 b AssessaR's DATA ASS SF F s Anna M. Nick to ' Tn' 02402 """ F�=83 n A T rF�TI"N531 m N ° 147-112-018-6 05,700 4,595 4,938 = ASSESSOR'S DATA NAME Steven Lessmann 82-83 4831.5, 4985 c m 145-,' 71,973 5,700 2,220 a _ ASSF.SSEE'S TRA not l YEA" n A T SFCTn-iN ASSESSOR'S DATA NAME John H. Kepler 02010 82-83 531 �9kL ASSESSEUS ROI I vEAn "A*cFC*InN ASSESSOR'S DATA NAME ASSES TPA ROLL YCAP nATSFCiION ASSESSOR'S DATA AME _' '-- .., m ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOFrS DATA NAME 61 END OF CO RECTIONS THIS PA E ASSESSEE'S TRA ROLL YEAR R 8 T SECTION 0 ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR H 6 T SECTION { ASSESSOR'S DATA NAME f j ARAABB frI22r821 , SUPERVISING APPRAISER DATE � ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER f ,/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES TRAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, 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 rolls) as indicated. Requested by Assessor By - L 4,!:L— PASSED ON DEC 7 1982 Jc utd', Assistant Assessor unanimously by the Supervisors When req EZucty by law, consented present. to by t Cgun By Page 1 of 15 De C74 V 1 ation Copies: Auditor I hereby certify that this to a true and correct copy Of Assessor (Unset) Turner an action inken and entered on the minutes of the Tax Collector Board of Supero!::ors on the Gats shown. 11/30/82 DEC 7 1282B769-8774; 8781-8788 ATTESTED: J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board By Dapaty A 4042 12/80 / RESOLUTION NUMBER k��/;4,,'?) 127 7(,' CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME 1114EPr�!/.�I/C BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT M ACCOUNT NO. CORR.NO. IROLL YEAR 19 V-ff3 TRA En ULL VALUE PENALTY F.V. EXEMPTIONS A,V. DO FUND IREVENUE LC I DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX LAND A2 At at 1003 9020 Y�z ESCAPED INT IMPROVEMENTS A[ A2 At at—X170 YO --EEMLY—Y PERSONAL PROPAI A2 At 01 -lDlL---U3S- YL LIEN 11171.1,17 PROP STMNT IMP- .-At A2 At III- 1.003 9040 YR ADDL. PENALTY TOTAL 81 1 00 NOT PUNCH ELMNT ELEMENT, DATA ELMNT MESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 40- DESCRIPTION No. N0. ESCAPE R 4 T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 CQAd 10&7 E�� -AZ— 041 _OTHER OWNER 34 4- A 32 042 LAND DBA NAME 35 32 043 PS IMPR TAX BILL `lo NAME 74 F S 32 044 PENALTY TAX BILL STREET_4 NO, 75 Pet Bp I5re' 32 045 9 1 EXMP TAX BILL CITY C STATE 76 PAP-A,-W&S ,(/J- 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 04B 19 -.PER-PROP— 026 SECTIONS -T31_ :��" 32 32 049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 µ LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 3232 -052- PENALTY 32 32 053 81 EXMP OtSSACE YEAR OF DO NOT PUNCH 32 054OTHR EXMP ILMNT PROPERTY TYPE ASSESSED VALUE — . ESCAPE R & T SECTION 32 055 NET 32 032 19 Bg?--lr5 PER PROP 5-Zo.2 e?- 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 034_ LAND 32 056 LAN.D- 32 035 _PS IMPR_ 32 059 PS IMPR 32 Pltk _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 61 EXMP 32 038 OTHR EXMP 32062 OTHR EXMP -32 -039 NET 32 _ 063 OTHR NET A 4011 12/80 Supervising Appraiser Date 00 i f)'77 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME r !TIU_�y_-/-✓L�i�L''/!i4?eTrTYG.t/ �/S S Z.�G ACCOUNT NO.41* CORR.NO ROLL YEAR 19 - TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO FUND REVENUE LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT co AMOUNT CD ITYPE NO. AMOUNT at 1003 9020 YX ESCAPED TAX J_A1 _A2_ At BI 1003 9020 Y$ ESCAPED INT t IMPROVEMENTS Al- _ AZ_ At _Bt SOD 40d Y F PERSONAL PROP AI _ _A2 Al Bi 43_ J� SPIRE fmzo PROP ST_MNT IMP At A2 At 8f 1003 9040 YR r ADDL. PENALTY z TOTAL et 00 NOT PUNCH ELMNT NESSACE YEAR OF 00 NOT PUNCH DESCRIPTION '� 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 AyfLS —,c r,,��1,[��y)`/©U ,3 Q4L_ ROYEMENTS_ OTHER OWNER 34 32 042 LAND DBA NAME 35 32 043 PS fMPR TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. _75 /' 32 045 at EXMP TAX BILL CITY STATE 76 /}CL/95 i1 32 046_ OTHR EXMP TAX BILL ZIP 77 _ 7 3 32_ 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP _ __ 32 026 _SECTIONS LJ tJ� 6 32___049 __IMPR yUENTS ._ 32 _027 OF THE REV. AND TAX CODE _32 _050 LAND 32 028 RESOLUTION NO. 32 051 1 PS fMPR 32 _32 052_ PENALTY 32 32 _053_ 81 EXMP ry NESSACE YEAR DF 00 NOT PUNCH 32 054_ OTHR EXMP c� ELMNT N0 ESCAPE PROPERTY TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 19 =53 PER PROP �1'� 32 056 19 _ PER PROP wW 32 033 IMPROVEMENTS 32 057, IMPROVEMENTS 32_ 034_ _._ LAND 32 058_ LAND,_A �\ 32 035 PS IMFR 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 037__ at EXMP 32 061 at EXMP 32 2_38_ OTHR EXMP 32 _062 OTHR EXMP f++ 32 039 NET 32_ 063 NET A 4011 12J80 LL; Supervising Appraiser _(f—//�—tla Date 6771 CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME i'/VS WORLD //✓?G/�(/l`SS�L� A ACCOUNT NO. CORR,N0. ROLL YEAR 19 _ TRA y FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC I DESCRIPTION AMOUNT O r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX LAND At A2 At BI 1003 _9020 YZ ESCAPED INT IMPROVEM_E_N_TS JAI A2_ -_ At 81 —100 9040 Y '_ P �— PERSONAL PROP AI _ _A2 AI 81 U— 974S YL LIEN RVISF _ PROP STMNT IMP At A2 Al BI 1003 9040 YR ADDL. PENALTY —J- >' TOTAL 81 DO NOT PUNCH ELNNT NESSAGE YEAR OF DO NOT PUNCH °0 i DESCRIPTION i N0. ELEMENT. DATA ELNNT No. ESCAPE PROPERTY TYPE ASSESSED VALUE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 -Zicz- 32_� I _ IMPROVEMENTS `_ nOTHER OWNER 34 32 042_ LAND U DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 EL 32 044 PENALTY TAX BILL STREET_(NO. _75 /p 32 045 61 EXMP TAX BILL CITY! STATE 76 cw Vz)A K- 32 046 0TH_ R�XMP _ TAX BILL ZIP 77 4,0AIA 32 047 NET _ REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 _32 026 _SECTIONS_ "�3,t 5e/ 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 D NESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ � EINNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R L T SECTION 32 055 NET _ 32 032 19 U-43 PER PROP 11744a 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 32 038_ OTHR EXMP 32__062 OTHR EXMP 32 039 NET 32 0631_1 NET A 4011 12/80 ) Supervising Appraiser Date h 6yc ✓ -7 7� CONTRA COSTA COUNTY ASSESSORS OFFICE NAME U)65-ra:/2 BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. CORR.NO. IROLL YEAR 19 rn TRA Ln FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD I FUND' REVENUE I LC DESCRIPTION AMOUNT C VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT 81 1003 9020 YX ESCAPED TAX LANDAt AI at 1003 9020 Y-Z ESCAPED INT IMPROvEmEN-i�S-- --At A2 At 81 9Q40— YQ PENALTY PERSONAL PROP A] A2 At BI YL I,TFN RFI,qF rm PROP STMNT IMP At A2 At 81 1003 9040 YR ADDL. PENALTY TOTAL at Do NOT PUNCH ELNNT IIESSACE YEAR OF DO NOT PUNCH ON 41W No. ELEMENT, DATA ELKAIT PROPERTY TYPE ASSESSED VALUE DESCRIPTION NO. ESCAPE IT I T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP PRIME OWNER 33 Wg.3rgga 3Z 04 _1___ IMPROVEMENTS_ _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 81 EXMP TAX BILL S!jY (STATE 76 32 046 OTHR XMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 046 19 PER PROP 32 026 SECTIONS 32049 IMPROVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 -LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 at EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP n so ESCAPE > ELMNT PROPERTY TYPE ASSESSED VALUE R I T SECTION rn 32 055 NET 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 IMPROVEMENTS 32 034 LAND — - 52 058 LAND----- 32 IMPR_5 PS 32 059 PS IMPR �R 3_2 036 _PENALTY -2 TIA 9,3 32 060 PENALTY 32 037 81 EXMP 32 061 BI EXMP 32 038 OTHR EXMP 32 062 OTHR EXMP --32l 039 NET 32 063 NET A 4011 12/80 Supervising Appraiser Date de p�13 CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME / o&e-5Ac GxOL/P BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT ACCOUNT NO. E CORR.N0. ROLL YEAR 19 -8' TRA 640 IT En FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT 0 0 r VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX _ESCAPED TAX _ LANDAl _A2_ Al BI 1003 _9020 Yum ESCAPED INT '[ IMPROVEMENTS Al A2 Al BI S 9040 PERSONAL PROP _AI _ _ A2 Al BI AA — Y P m PROP STMNT IMP Al A2 Al 81 1003 9040 YR ADDL. PENALTY__ A TOTAL v BI DO DO NOT PUNCH ELHNT ELEMENT. DATA ELMNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH i DESCRIPTION i NO. xo. ESCAPE R l T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP _ PRIME OWNER 33 n tj _32 04-L- IMPROVEMENTS OTHER OWNER 34 32 042 LAND _ v DBA NAME 35 32 043 PS IMPR _ TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET S NO. _75 _ o 60 1.6g 32 C45 BI EXMP TAX BILL CITY STATE 76 DaN 01 Ll - C A 32 04_6 OTHR EXMP _ TAX BILL ZIP 77 tf 02 la 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 — PER PROP _32 _026 SECTIONS _32 _049_ IMPR.QVEMENTS 32 027 OF THE REV. AND TAX CODE 32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR 32 _32 _052 PENALTY 32 32 _053 BI EXMP YMESSACE TEAR ASS Of DO NOT PUNCH 32 054 OTHR EXMP cl ELMNT �o ESCAPE PROPERTY TYPE ESSED VALUER d T SECTION 32 055 NET _ 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 0 - M 32 _034_ LAND 32 058 _ LAND______ 32 _035 -- PS IMPR _ 32_ 059 PS IMPR 32 036 _PENALTY 32 060 PENALTY 32 _037_ BI EXMP 32 061 BI EXMP 32 0_38_ OTHR EXMP32 _062 OTHR EXMP _ Fr 32 1 039 NET ^ 32 063 NET W 12/80 4011 A � -�� Supervising Appraiser j/•/7E Date lit 37/ 7711- CONTRA COSTA COUNTY ASSESSOR'S OFFICE NAME -C USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT w ACCOUNT NO. CORR.NO. ROLL YEAR 19 Sr,,? rn _X3TRA (f) ' PENALTY F.V. EXEMPTIONS A.V, 0 FULL VALUE CO FUND REVENUE LC DESCRIPTION AMOUNT Cr VALUE TYPE CD AMOUNT co AMOUNT CD TYPE No. AMOUNT of 1003 9020 YX ESCAPED TAX LANDA2 At at 1003 9020 Y Z- ESCAPED INT IMPROVEMENTS At A2 At 81 1 03--- 9 QA0— YQ —H—W�Ll—y PERSONAL PROP Ai At 81 --"03 9749 YL 1,711-N RRI.SF, PROP SYMNT IMP At A2 At Bt 1003 9040 YR ADDL. PENALTY YOTAL B1 00 NOT PUNCH ELNNT RESSACE YEAR OF 00 NOT PUNCH DESCRIPTION 4w No. I ELEMENT- DATA ELNNT NO, ESCAPE PROPERTY TYPE ASSESSED VALUE R t T SECTION ACCOUNT TYPE ol 32 040 19 r PER PROP PRIME OWNER-- 33 --LAIC. 32 -- - — L__ IMpRQVEMENTS 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 0 z x/ 41�- 32 045 BI EXMP TAX BILL CITY 4 STATE 76 32 046 OTHR fXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 025 'ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 026 SECTIONS 531 32 049 _I_MEROVEM 3gENTS _P27 OF THE REV. AND TAX CODE 32 050 _LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 053 at EXMP ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE 00 NOT PUNCH 32 054 OTHR EXMP 00 ESCAPE R 3 T SECTION 32 055 NET 32 032 19 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 03fi PENALTY_ 32 060 PENALTY 32 037- 01 EXMP 32 _261 81 EXMP 32 '��a OTHR EXMP 32 062 OTHR EXMP a 1 039. NET �i!$ NET 0221 60 L3-8i- EE—E-1- —1 -T2 A 4011 12/80 w Appraiser Date CONTRA COSTA COUNTY 6 ASSESSORS OFFICE A n5 C-11-bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. 410�2-7 1 Llf CORR.NO. IROLL YEAR 19 TRA FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FU REVENUE LC I DESCRIPTION AMOUNT 0 VALUE TYPE CD AMOUNT CD AMOUNT CO ITYPE I NO, AMOUNT at 1003 9020 YX ESCAPED TAX O LAND A2 At of 1003 Y ESCAPED INT IMPROVEMENTS A I A2 At I --Iwi -n—--TBNA-lJY— PERSONAL PROP At A2 At 81 l.QU— YL LIFIN Orl..qr to PROP STMNT IMP- . At AZ At 1003 9040 YR ADDL, PENALTY— ---— TOTAL ELMNT YEAR OF 00 NOT PUNCH C D I [A A I 00 NOT PUNCH ELM N T- ELEMENT. DATA ELMNT IMESSAGE PROPERTY TYPE ASSESSED VALUE �w DiSCRIPTION.-W No. ESCAPE R I T SECTION 0 ACCOUNT TYPE of 32 040 19 PER PROP PRIME OWNER 33 e- --!-Z— 041 JM?JLQYl-M ENL5- OTHER 3 32 042 LAND OWNER 34 DBA NAME 3 no'nird '+�'O'+ 42 11-1 32 043 PS IMPR 35 TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREET 4 NO. 75 32 045 111 EXMP TAX BILL CITY STATE 76 32 046 OTHR fXMP TAX BILL ZIP 77 44 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 -AAII k 19 PER PROP 32 026 SECTIONS '2 32 049 . M .L-".QVEME 32 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP MESSAGE YEAR Of 00 NOT PUNCH 32 054 OTHR EXMP > PROPERTY TYPE ASSESSED VALUE to ESCAPE R I T SECTION 32 055 NET 32 I 0,32 19-1-tljr PER PROP 666- 32 056 19 PER PROP N, 3a 433 IMPROVEMENTS 32 05 T IMPROVEMENTS 32 0.34_ LAND 32 058 LAND—— 32 32 059 PS IMPR iz036 _PENALTY 32 060 PENALTY 32 037 §1 EXMP 32 061 Bi EXMP 32 038 0OTHR EXMP 32 062 OTHR EXMP 1 ---3 9- --- NET 32 063 NET A 4011 12/80 7-7 Supervising Appraiser ) /9- 2- Date 6x17ALI. Al ASSESSOR'S OFFICE 7v 2- UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE °o" E coni At LAND At IMPROV. At PER PROP At PSI AI ExEmpAmoumT ASSCSSOR� ComWWTS 0 l o" RST CODE DO NOT ENCODE to "'e E E ■ MESSAGE OR A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 PSVPEN A2 "u '� ACCOUNT NUNBEA M FUND REVENUE i T A3 NEW TRA A3 A3 A3 A3 EA N" A" DISTRICT DESCRIPTION ez 02 82 82 j NO. B2 " I T ° CI CI CI CI E CI z �d3hS M R1. o� r 'O D to WA 4040 12/80 Supervising Appraise <I i Date I ��l A kd,-r 8 793 a CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME C HF111 C.REwT_-Zye' ACCOUNT NO. CORR.NO. IROLL YEAR 19 8'2_g3 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT I VALUE TYPE co AMOUNT CD I AMOUNT CD TYPE NO, AMOUNT BI 1003 9020 YX ESCAPED TAX S LAND -Al A2 Al 81 1003 9020 YZ ESCAPED INT IMPROVEMENTS AI _ A2_ Al _81 ADO 9040 Y P Y C PERSONALLPROP -,AI _ _ _A2 Al BI 03 RF1.Sp _ Im PROP STMNT IMP_ Al _ A2 Al el 1 1003 9040 YR ADDL. PENALTY__ TOTAL 81 DO NOT PUNCH ELNNT MESSAGE YEAR OF 00 NOT PUNCH 0o i DESCRIPTION i NO. ELEMENT. DATA ELMNT N0. ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER_ 33 E/T9 E�/7 _3 _ 4 IM V M OTHER4OWNER 3AB 445- u /G eT 32 042 LAND DBA NAME S G !/T 32 043 PS IMPR TAX BILL %NAME � 32 044 PENALTY TAX BILL STREET NO. _75 �fS t 7 32 045 B I EXMP TAX BILL CITY 4 STATE 76 /�Lr4J Llz32 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 �//, SC63 �5` 32 049 __IMPROVEMENTS _ _32_ 027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR 82 _32 052 PENALTY 32 32 053_ BI EXMP _ _- RESSACE YEAR OF 00 NOT PUNCH 32 054 OTHR EXMP _ ELNNT �o ESC APE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET [rf 32 032 19 0.0 PER PROP 3(0 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 /7-7J� ��3 32 060 PENALTY r \ 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 7 �L� Supervising Appraiser )�f a ��/rD--Date �1I CONTRA COSTA COUNTY ASSESSORS OFFICE /� r ry bt)SIRESS PERSONALTY SYSTEM — UNSECURED ESCAPE ASSESSMENT ACCOUNT NA MECe'M rPC& C-62ORANCi /e!/,Grs 7o ACCOUNT NO. S CORR. N0. ROLL YEAR 19 - -3 TRA 0 FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD F A Lf REVENUE LC DESCRIPTION AMOUNT r VALUE TYPE CD AMOUNT co AMOUNT CD TYPE NO. AM0L4T BI 1003 9020 YX ESCAPED TAX LANG At A2 At 81 1003 9020 Y.4 ESCAPED INT IMPROVEMENTS At _ A2_ AI _ 13I ��0 9040 Y --REWILYL PERSONAL PROP At _ _ _A2 At BI J.Q03 _ ^ gij,Rr M PROP STMNT IMP_ _AI A2 At B1 1003 9040 YR ADDL. PENALTY_ TOTAL — V BI — Oa DO NOT PUNCH ELNNT NESSACE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 4W DESCRIPTION i NO. ELEMENT. DATA ELNNT No. ESCAPE R L T SECTION ACCOUNT TYPE 01 — 32 040 19 — PER PROP PRIME OWNER 33 ee-#1 'CCmS 32- 0 91 _ IM P Dy-I MENTS 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 BI EXMP TAX BILL CITY �STATE 76 JA) 11-r- Iseeek, 32 046 OTHR EXMP TAX BILL ZIP 77 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 32 026 SECTIONS S- 32 049 __.JMPROVEMENTS _ _32027 OF THE REV. AND TAX CODE 32 050 LAND 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32 _052_ PENALTY 32 32 _053 BI EXMP MESSAGE YEAR OF DO NOT PUNCH 32 054_ OTHR EXMP c") ELMNT No ESCAPE PROPERTY TYPE ASSESSED VALUE R A T SECTION 32 055 NET lM — 32 032 19 PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32 _034 _ LAND 32_ 058_ LAND 32 035_ PS IMPR _ 32_ 059 PS IMPR —_— 32 036 _PENALTY 32 060 PENALTY r 32 037 01 EXMP 32 061 BI EXMP r 32 0_38_ OTHR EXMP 32 _062_ OTHR EXMP 32 1 039 1 NET 32 063 NET A 4011 12/80 r7JU L ti/ Supervising Appraiser S7/ -Q 13 7�sf CONTRA COSTA COUNTY ASSESSOR'S OFFICE BUSINESS PERSONALTY SYSTEM UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ra l/Q (/PiY!Q. ��'I �'I Q ACCOUNT NO. CORR.N0. ROLL YEAR 19? a_fr3 TRA y FULL VALUE PENALTY F. V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT 0 t" VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI - 1003 9020 YX ESCAPED TAX LAN[) AI _A2_ Al 8103 9020 YLT ESCAPED INT %C IMPROVEMENTS Al _ A2_ Al _BID -21240— Y P PERSONALPROPAl _ _A2 Al 8103 HEI,SE _ mPROP STMNT IMP_ Al A2 Al 81 9040 YR ADDL. PENALTY_ __ TOTAL I BI 00 NOT PUNCH ELNNT MESSAGE YEAR OF DO NOT PUNCH ELEMENT, DATA ELNNT PROPERTY TYPE ASSESSED VALUE DESCRIPTION i N0. no. ESCAPE A i T SECTION ACCOUNT TYPE OI 32 040 19 PER PROP \ PRIME OWNER 33 FaZlacyP�I'1�L , Iq✓I n, 32 041 _ IMPROVE MENTS OTHER OWNER 34 32 042_ LAND _ DBA NAME 35 32 043 PS IMPR TAX BILL %NAME 74 1 Z,,t 7Lp 32 044 PENALTY TAX BILL STREET NO. _75 y 'tO ZQ f 32 045 B I EXMP ,,., TAX BILL CITY STATE 76 O Jad, 06- 32 046 OTHR EXMP _ TAX BILL ZIP 77 a, 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ _ _.32 026 _SECTIONS 32 049 _ IMPROVEMENTS _32027 OF THE REV. AND TAX CODE _32 050 _LAND _ 32 028 RESOLUTION NO. 32 051 PS IMPR _ 32 _32 052_ PENALTY 1 32 03 32 _053 BI EXMP DMESSAGE YEAR OF DO NOT PUNCH 32 054 OTHR EXMP cl ELMNT �o ESCAPE PROPERTY TYPE ASSESSED VALUE A A T SECTION 32 055 NET _ _ 32 032 19 _g PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS / �rte_ 32 05T IMPROVEMENTS M 32 _034_ LAND 3f, y// 32 058_ _ LAND__ 32 _035 PS IMPR 32_ 059 PS IMPR 32 036 _. _PENALTY 32 060 PENALTY 32 037 81 EXMP 32 061 1 1BI EXMP 32 0_38_ OTHR EXMP 32 062 OTHR EXMP L,A 32 039 NET 32 063 NET W A 4011 12/80 Supervising Appraiser //-o?'/-�� Date Z 79(0' ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: FULL VALUE-MARKET VALUE iooi At LAND At IMPROV. At PERPROP At PSI AtEtEMnAMomy ASSESSORS COWEMS "cc L� E �c° MESSAGE OR RST CODE A2 LANQIPEN A2 IMP/PEN. A2 PP/PEN A2 FSVPEN A2 00"OT ENcoof C3 °� ��° ACCOUNT NUMBER T i FUND REVENUE 9 A3 NEW TRA A3 A3 A3 T A3 ', EA " ° DISTRICT DESCRIPTION B2 _ B2 Bz B2 j N0. B2 p " Il T ° c CI CI CI CI T CI 31 !3 8s ow A 7 X P b a A 4040 12/80 Supervising Appraiser- —' is/, - Date_ /� fPc� 11ioc_'6', /3-71 CONTRA COSTA COUNTY ASSESSORS OFFICE 4 e pS �G�d�s �UMINF,S PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME A•� A? ;a ACCOUNT N0.r2 j CORR. NO. ROLL YEAR 19 TRA m V) FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND REVENUE LC DESCRIPTION AMOUNT c' VALUE TYPE CD AMOUNT co AMOUNT CO TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX _ GLAND _AI _A2_ At BI 1003 _9020 Y$ ESCAPED INT _ IMPROVEMENTS vAl _ A2_ AI 81 _lOp 9040 Y PENALTY 6 PERSONAL_PROP Al _ _A2 Al BI �Q�_ RFI.SF _ PROP STMNT IMP_ _AI _ A2 AtITS B1 1003 9040 YR ADDL. PENALTY _ jO TOTAL BI 00 NOT PUNCH ELMNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH DESCRIPTION i NO. No. ESCAPE R t T SECTION ` ACCOUNT TYPE 01 32 _040_ 19 PER PROP `[ PRIME OWNER 33 /Ee�/CS _� �j�_ ✓)7.4 hftl 32 _09.1 . IMPROVEM Gf OTHER OWNER 34 -- -7— 1 32_ 042_ _ LAND DBA NAME 35 _ _ GMPS7" � 32 043 PS IMPR _ TAX BILL %NAME 74 32 0_4_4PENALTY TAX BILL STREET_♦;NO. _75__ f/ 32 _045 B I EXMP TAX BILL CITY 4 STATE 76 32 046_ _ OTHR FXMP TAX BILL 21P 77 32 047 NET REMARKS_ 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 _048_ 19__ PER PROP -32 026_ _SECTIONS S'3� .3- 32 __049! _ IMPR..QUMEB[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 _053 BI EXMP n MESSACI YEAR OF DO NOT PUNCH 32 054 OTHR EXMP _ C) ELMMT ID ESCAPE PROPERTY TYPE ASSESSED VALUE R i T SECTION 32 055 NET -- _ 32 032 19 PER PROP 7 32 066 19 PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS M 32_ _034_ LAND 32 058_ _ LAND___ _ 32035_ -- PS IMPR 32 059^ PS IMPR 3.2 036 _PENALTY S 7 1 3 32� 060 PENALT Y 32 037_ _BI EXMP 32 061 BI EXMP 32 038_ T OTHR EXMP 32 _06_2 _ OTHR EXMP �.A 32 039 NET 32T 063 NET A 4011 12/80 "). Supervising AppraiserDatQ sem/ t� CONTRA COSTA COUNTY ASSESSOR'S OFFICE cp/ BUSINESS PERSONALTY SYSTEM-UNSECURED -� MA;/1,l 740AUDIT4XedOR MANUAL BILL NAME ' �, �(%A •` . 'p (� CORE. N0. ACCOUNT N0. T AA: RCLL YEAR 19 FULL VALUE PENALTY F.Y. EXEMPTIOCS A.Y. VALUE TYPE CO AMOUNT CO AMOUNT CO TYPE N0. AMOUNT LAND Al A2 AI IMPROVEMENTS Al A2 Al PERSONAL PROP Al A2 Al PROP STMNT IMP Al A2 Al TOTAL UNSECURED PROPERTY TAX DATA CD FUND REVENUE LC DESCRIPTION AMOUNT i DO NOT PUNCH 41P 61 1003 9020 COUNTY TAX 61 BI 61 61 BI ,i 00 NOT PUNCH iI. ELMNT ELEMENT DATA DESCRIPTION NO. ACCOUNT TYPE of PARCEL NUMBER 09 PRIME OWNER 33 OTHER OWNER 34 OTHER OWNER 34 DBA NAME 35 TAX BILL e/e NAME 74 TAX BILL STREET l N0. 75 TAX BILL CITY A STATE 76 Con Mkd 'CA TAX BILL ZIP _ 77 REi ARKS 32 REMARK NtkIBER R T CODE REMARKS' 32 83/ 32 32 32 32 32 32 32 32 32 32 32 32 32 32 / i p Supervising Appraiser I� O� A 4010 12/80 ���/�z/) Resolution Number Page :S7f_,�_5— BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON DEC Z 1982 ZLW 5uttl, Assistant Assessor unanimously—Sy t esors present. When, requi by law, consented to by th unty Counse By `���� r Page 1 of 3 Deputy hi f, Val a es: Auditor Assessor Tax Collector IMnbyce lygntthisIsstrwandcaneleWd 5-C1122-1 an ecf10-1 iaxan end en:emi an the.mfnata2 of N» Board of Sar-z;%•!zan on tho data shown. ATTESTFO:—DEC 7 1952 J.R.OLSSOti,COU14TY CLERK and ex offlclo Clout o1 Lha Bond By .�cta papuy A 4042 12/90 ` RESOLUTION NUMBER iva4 142 ASSESSOR'S OFFICEI�(I CURRENT ROLI.CHANGES(EOUALIIED ROLL LAST SUBMITTED BY AUDITOIA IN- 0 N• K]I r.LL)R'N(i ESCAPeS WHICH CAPRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR OLL 1HAN71E5 INCLUDING CURRENT YEAR ESCAPES.,c.no CARPYIN- BATCH DATE AUDITOR E DATA FIELDS M UL. EXEMPTIONS E E S PARCEL NUMBER F M LEAVE BLANK UNI E55 S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLn A V NFW LANO A V NF.W IMPR AV PERSONAL PROP AV THF.PF.!S A CHANC.T. A CORK. I N NET OF INCLl10FS G X T ENE MPTIn NS P51 T. gMOI1N7 I T, AM0I1Ni E E AV F AV N 117-030-055-0 30,000 28,050 8,160 0 ASSESSEE'S TRA 11011.YEAR H A T SECTION ASSESSOR'S DATA NAME Edward J. Cassidy hL 02039 82-83 531, 4985 $ 073-075-006-4 18,176 25,000 24,000 0 Z ASSESSEE'S TPA not YE An R a T SECTION Z ASSESSOR'S DATA NAME Manuel Dos Santos 07024 82-83 531 c C a 076-063-023-6 26,303 28,000 47,000 0 ASSESSEE'S TPA POLI.YEART SECTION Qq ASSESSOR'S DATA NAME Robert Narthen 01002 82-83 R a 531 w 086-174-015-7 13,090 21,800 33,200 0 ASSESSEE'S TPA n01 L YEAR n 6 T SECTION ASSESSOR'S DATA NAME Ross F. Cardinalli 07024 82-83 531 074-112-003-4 25,725 16,397 49,307 0 ASSESSOR'S DATA ASSESSEE'S S j ROLL YEAP R a T SECTION Est of Grillo, % 0. F. Fensterma01004 82-83 531 252-060-002-0 1,867 10,036 0 0 m ASSESSEE'S ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME R. 6 A. Johnson 8 S. 6 G. Lyons14010 82-83 531 END OF RRECTIONS ON THIS GE ASSESSEE'S TRA ROLL YEAR R!T SECTION ASSESSOR'S DATA NAME UJ ASSESSEE'S TRA ROLL YE AP R 8 T SECTION ASSESSOR'S DATA NAME SUPERVISING APPRAISER DATE hL /2— ARAAe,(11¢218¢) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: - � PRINCIPAL APPRAISER ASSESSOR'S OFFICE ® CIIRRFNT ROIA.CHANGES ICOUALIIEO ROLL LAST SUBMITTED RY AIIDITOM IN- CL UOINO ESCAPFS WHICH CARRY NEITHER PENAI TIFS NOR INTEREST SECURED TAX DATA CHANGE F] ;FQFST.1.1OR CHANGEES S INC(IIOINn CURRENT YEAR FSCAPFS WHICH nO CARRY IN BATCH DATE AIIOITOR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LFAVF PLANK(INl FAS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LANs A V NEW IMPR AV PFn SnNAL PROP AV THFRF:S A f,1/ANGF ACORP. I N NET OF INCI(InFS G x T EXEMPTIONS PSI * AMOIINT v AMOUNT E � AV (F A V k 252-060-003-8 16,117 83,773 0 0 ASSESSOR'S DATA ASSESSEE'S S R. 6 A. Johnson d S. A G. Lyons TRA 1401 """V-83 Ll T SECTION 531 m O r z ASSESSEE'S A POI I YEAR O A I SECTION z ASSESSOR'S DATA NAME z c CD m a ASSESSEE'S TRA nnl I.YEAR n A T SFCT1nN ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YFAR RAT SFCIInN AI ASSESSOR'S DATA NAME ASSESSEE'S A ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME v m ASSESSEE'S TRA POLI.YFARR b T SECTION ASSESSOR'S DATA NAME END OF RRECTIONS ON THIS GE OASSESSEE'S TRA ROLL YEAR R b T SECTION r„ ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R b T SECTION C- ASSESSOR'S DATA NAME AR4488(7/22182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE LL PRINCIPAL APPRAISER 1.��--- BOARD OP SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. a 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 �.�b L .� PASSED ON D E C 7 1982 3o uta, Assistant Assessor unanimously by the Supervisors present. When requi by law, consented to by th C unty Counsel W111"',r e1of 3 Deput ief, ValU 1 herby certify that this Is a true andeorracteopyal pies: Auditor an action taker,and entered on the mleutea of Mn Assessor Board of Supervito:a on the dotwn. ATTESTED: Tax Collector DEC 719' 2 S-P1122-1 ZMA.G.'.:o ?�:,C0:.11 i CLEW and ex ottictc Clerk of the Board By ,o�Puh A 4042 12/90 RESOWfION NUMBER O a 145 ASSESSOR'S OFFICE ❑ 10111FN1 ROLL CHANCES'EOIIALIZED ROLL LAST SI/RMITTED flY AIIDITORI'N- I�-�I CLI MNO FSCAPFS WHICH CARRY NEITHER PENALTIES NnR INTEREST SECURED TAX DATA CHANGE 'vl PRIOR 11111HAN11S INCI 1101110 CURRENT YEAR FSCAPFS WHICH I71 CARRY IN IKRYI 7EPFST OR PENA(TIES BATCH DATE AI IRITnR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M 1 SAVE RI ANK UNI ESS S AUDITOR'S MESSAGE AUDITOR F E :T.TAI OLD."" A V NFW LAND A V NEW IMPR AI PERS-NAL PROP A V THFnF.:S A r,HANnF A, CORK A I NET OF INM IDES G x TMPTI-NS PSIAMnIINT y AMOUNT E 'I[ A V A V u 074-112-003-4 25,084 16,076 48,340 0 ASSESSEE'S THA R,II L YFAN Ll T SECTION m ASSESSOR'S DATA NAME Est of Grillo, % 0. F. Fenstermache 01004 81-82 531 Ln O $ 252-060-002-0 441 2,365 0 0 zASSESSEE'S TRA ROI I.YEAR RAT SECTION c ASSESSOR'S DATA NAME R. & A. Johnson A S. 6 G. Lyons 14010 79-80 531 IIIII03 n 252-060-002-0 449 2,412 0 0 ASSESSEE'S TRA ROI1 YFARR R T SFr TION ASSESSOR'S DATA NAME R. A. Johnson A S. a G. Lyons 14010 80-81 531 252-060-002-0 1,831 9,840 0 0 ASSESSEE'S TRA ROIL YEAR PAT SECTION ASSESSOR'S DATA NAME R. R A. Johnson 6 S. 6 G. Lyons 14010 81-82 531 9.1116. kL 252-060-003-8 3,798 19,735 0 0 1 ASSESSEE'S TPA ROI L YEAP R A T SECTION ASSESSOR'S DATA NAME R. 6 A. Johnson & S. 6 G. Lyons 111, 14010 79-80 531 > 252-060-003-8 3,873 20,130 0 0 1^ ASSESSEE'S R. R A. Johnson 8 S. 6 G. Lyons TRA 14010 ROLL YEAR 81 R a T SECTION 80A 531 ASSESSOR'S DATA NAME OV END OFC RECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R S T SECTION ASSESSOR'S DATA NAME ( ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME AR449(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE kL//cI2-2-C�-ja ' Q'J PRINCIPAL APPRAISER ASSESSOR'S OFFICE ❑ CURRENT pOI L CHANGES IFOWLt2ED POLL LAST SUBMITTED pr.110110.1 IN. CLLIDINC ESCAPES WHICH CARRY NEITHER PENAL TIFS NOR INTEREST SECURED TAX DATA CHANGE ❑ TFH STORLPENALTIES INCLIIOING CURRENT YEAR ESCAPES WHICH OO .A 11 YIN• BATCH DATE AIMITOR E DATA FIELDS M , L EXEMPTIONS E AUDITOR PARCEL NUMBER F M LEAVE BLANK NNI FBS S CORR d F E TOTAL OLA A V NFW LAND A V NFW IMPR A V PFngONAL PROP A V THERE:S A r/IANnF. A AUDITOR'S MESSAGE I N NET OF INr,I IIDFS G. x T EXEMPTIONS PSI Ir AMOIINtAMOIINT E AV rF AV r 252-060-003-6 115,801 82,130 0 0 ASSESSEE'S '� rv R n A m ASSESSOR'S DATA NM1ME R. & A. Johnson A S. A G. Lyons ran 14010 anl L 1-82 r SECTION 531 r S ZASSE EE'S TRA ROLL YEAR R d i SECTION = ASSESSOR'S DATA h, NA G m m a ASSESSEE'S TRA POI I YEAR R A T SFCTInN ASSESSOR'S DATA NAME kL ASSESSEE'S ASSESSOR'S DATA NAME TPA .DLL YE AS n d T SFC TION ASSESSEE'S TRA ROI L YEAR LIS T SECTION ASSESSOR'S DATA NAME s G) m ASSESS ASSESSOR'S DATA NAME TRA ROLL YEAR R d T SECTION (' W I I Il END OF C RRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA NAME W ASSESSEE'S TRA ROLL YEAR q A T SECTION ASSESSOR'S DATA NAME AR44M(71221621 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER hL TE PRINCIPAL APPRAISER BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. 8a �/01-23 The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By Vl-� PASSED ON DEC 1ga2 Joe&jVita, Assistant Assessor unanimously by the Supervisors present. When req ed by law, consented to by t ounty Counsel By ' �� e 1 of 2 Deputy C ief, Va u on ies: Auditor Assessor I hereby certify that this is a trusand correetcopy of Tax Collector an action taken and entared on live minutes of the Board of 3uoervisors on tho date shown. S-P1122-3 ATTESTED: DEC 7 1982 J.R.OLSSON,COUP:i:CLERK and c;:officio Clerk of the Board Deputy A 4042 12/80 RESOLUTION NEWER 148 ASSESSOR'S OFFICE ❑ OIIPRENi ROLI CHANGES 11.11111111.ROIL IAST SIIBMITTED RV AlIDI TOP,IN. r�-.,I r'I UOINR ESCAPES WHICH CARRY NEITHER PENALTIES Nnn INTERFST SECURED TAX DATA CHANGE � TEP[c 11ni CHAGES INCI 1111111.CIIRRENT YEAR"'APESWHICHnnr.ARRYIN- BATCH DATE AI InITOR S E DATA FIELDS E I E EXEMPTIONS S Al OP PARCEL NUMBER FM LEAVE Rt ANK urn E,s S AUDITOR'S MESSAGE COREF F TnTAI nl n A V NFVI I Aryl)A V NEW IAIPn A V PFR`:r)IJAI PnnP A V 711FRF ISA CIIANOE A CORE e N NE.T nF INCI IIDF: I '� GX T rYEIAPTInNS n51 T n)arn lNr nMonNr E A1 `� AV JI 212-312-003-8 14,063 18,932 48,420 0 m ASSESSOR'S DATA AS NAMES 5 Kenneth M. Micheli IRA 66080 mi I Y80-81 n 8 I SFOTION 531, 4985 y O 212-312-003-8 57,516 19,310 49,388 0 nS5E55EE'S_ ____ ___________..___ — rnn acl vFn'n P 8 r,u.nnrJ C ASSESSOR'S DATA NAME Kenneth M. Micheli 66080 81-82 531, 4985 i 153-157-002-4 84,000 50,000 30,000 0 ASSFSSEE'S TRA — _ N+)tl YFAn RAT^.Ffiu )IJ ASSESSOR'S DATA NAME 81-82 4831.5, 4985 �0 \ Rn+l YFnI+ R e T sFc nn ASSESSEE'S TPA N ASSESSOR'S DATA NAME S.1 ASSESSEE'STPA -LL YFAF1 n a T sEnTm,, ASSESSOR'S DATA NAME v s m _ P1 A ESSE E'S TRA ROLL YEAR R Q I SECTION ASSESSOR'S DATA NAME a END OF Rffl' NS ON THIS P GE ASSESSEE'S TPA POLL YEAR R 8 T SECTION OT ASSESSOR'S DATA NAME N ASSESSEE'S TRA ROLL YEARR 11 T SECTION ASSESSOR'S DATA NAME AR4489(7122182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DAZE PRINCIPAL APPRAISER IIL1 BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP14IA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ��s«b� PASSED ON DEC 7 1962 Jo uta, Assisiant Assessor unanimously by the Supervisors present. When requi d by law, consented to by th ounty Counsel BY ��/ r Page 1 of 3 Deputy C. ef, Val UM ies: Auditor Assessor Tax Collector thereby certify that this Isatrue andconeetcopyof an action taken and entered on the minute of the S-C1122-3 ear_ ^0• -_.. 1 T ZST't-,7.•SEC 71982 J.S.0;&.0" C UHTY CLERK and ex o,.icio Cie"?ct the Beard ey. ,Wputy A 4042 12/80 / RESOLUTION NUMBER /V k 1:,is ASSESSOR'S OFFICE ® CURRENT ROLL CHANGES IFOUALIIED ROLL I AST SUBMITTED BY AUDITORI IN- CLUDIN.T ESCAPFS WHICH CAPRY NEITnIFP PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ 911111B'I'll INCLUDING CURRENT YEAR ESCAPES WHIrl,DOCARRfIN- BATCH DATE • nunlTnn S L DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M LEAVE RI ANK tft Er;s S AUDITOR'S MESSAGE AUDITOR E E TOTAL OI.O A V NE-W tAr.D A V NFW IMP A V PF RSONAt PROP n�t THERF::,A Ct+ANOF A ' C;OPR Y I N T Of IIO INCI FS, G X T EXNEEMPTIONS fV. r A.I INi v tTi AMOI INT E If A V nF A V !1 197-070-013-2 105,200 63,729 22,440 0 ASSESSFE'S Tqn 11"1 '10-83 f q p r eFr,TInN M ASSESSOR'S DATA NAME 0-83 4831.5, 170 M 0 268-363-004-6 128,660 119,340 22,320__ Q ASSESSEE'S �`. ----_. .. _..�.._._. InA nr�I l r n cASSESSOR's DATA NAME Thomas Y. Tung 83004 `�2-83 531, 4985 { M 212-312-003-8 58,806 19,696 50,376 0 ASSESSEE'SKenneth M. Micheli v TRn 66080 R°ll10-$3 RA,SEI-,I„I, 531,4985 ASSESSOR'S DATA NAME 153-157-002-4 92,820 51,000 30,600 Q ~ ASSESSEE'S TRARDI t of RAT SFCT1n 4 ASSESSOR'S DATA NAME 0-83 4831.5, 4985 251-062-003-8 75,904 25,268 55,698 0 ASSESSEE'S TRA �— ROI L YEAP R A T SECTION ASSESSOR'S DATA NAME 82-83 4831, 4985 234-180-024-7 167,324 42,210 71,437 0 M ASSESSEE'S T TRA POLI.YFAR—$ q a T SECTION 4$31.5, 4985 ppASSESSOR'S DATA NAME $j rGl END OF ORRECTIONS ON THIS GE ASSESSEE'S TRA POLL YEAR q g T SECTION /"T, ASSESSOR'S DATA NAME w ASSESSEE'S Tqp ROLL YEAR 111 T SECTION ASSESSOR'S DATA NAME H AR4489(7122/821 `ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ` DATE k PRINCIPAL APPRAISER / ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUAL EIT1 ROLL LAST SUBMITTED BY AUDITORI w� CLUDINO ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TF OFPOLL CHANGES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARS'?IN. BATCH DATE REST AUDITOR E DATA FIELDS M U E EXEMPTIONS S LEAVE BLANK UNLESS AUDITOR'S MESSAGE PARCEL NUMBER F M A AUDITOR F E TOTAI.QLD A VLNIF.LANG A V NEW IMPR A V PERSONAL PRnp A v THf-Rr:S A CHANCE A CORP x 1 N NET OF INf,I.IJOES IS 1 X T PI(E MPTIONS PSI I ' y AMOUNT y AMOUNT E 1 F AV F AV 418-030-013-1 54,452 19,950 30,454 0 ASSESSE E'S TPA ROI I Y10-83 PAT Er CTION 4831.5, 4985 m ASSESSOR'S DATA NAME N 073-247-004-2 53,000 9,184 12.055 0 zASSESSEE'S TRA L yF R a T SECTION Z Rol ASSESSOR'S DATA NAME �2-83 4831.5, 4985 C: m 076-482-003-1 80,000 12,987 34,636 0 ASSESSEE'S TRA ROLLL YR P a T SECTION ASSESSOR'S DATA NAME. W2-83 4831.5 178-430-005-3 714,000 204,00 397,800 0 j ASSESSEE'S TRA ROILYF�P-83 n A T RErTInN 4831, 4985 ASSESSOR'S DATA NAME tj[ ASSESSEE'S TRA ROIL YEAR R b T SECTION ASSESSOR'S DATA NAME v a m ASSESSEE'S TRA ROLL YEARR b T SECTION ASSESSOR'S DATA NAME END OFRRECTIONS ON THIS P GE ASSESSEE'S TRA ROLL YEARR b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YEAR F b T SECTION �--� ASSESSOR'S DATA NAME U1 AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE h 11--2-2- PRINCIPAL 1a-2"PRINCIPAL APPRAISER C/ BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA I 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 Cade 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 PASSED ON DEC 71982 By L unanimously by the 5upervisors Jod/suta;Assistantse`ssor present. When requir d by law, consented toby th ounty Counsel By ::.� ey Page 1 of 11 Chief, Standards-Drafting I hamby eertlty that uds b a tnwomdeomdeopy of Copies: Auditor an muton token and entered on dw minute of Va Assessor (Unset) Shearer Board of Supervisors or tho date shown. Tax Collector ATTESTED: DEC 71982 11/10/82 E792-793; M272-M279 J.R.OLSSON,COUNTY CLERK and ex officio Clerk of the Board Br a� ,GVW ADM 4042 9/16/82 RESOLUTION NUMBER t .S` 153 CONTRA COSTA COUNTY �/ 1q ASSESSOR'S OFFICE bUSINESS PERSONALTY SYSTEM- UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME I lam.►_{ e ACCOUNT N0. FQ,(P AIE CORR.NO. IROLL YEAR 192--$ TRA O FULL VALUE PENALTY F.V. EXEMPTIONS A.V. co FUND REVENUE LC DESCRIPTION AMOUNT t� VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX OLAN q __AI A2 At BI 1003 u`9020 YZ ESCAPED INT s ! i x IMPROVE MENTS AI A2 At BF 1A03' 4Q4Q_ ..YO•. PERSONAL PROP At _ Al At 81 Q_ SF PROP STMNT IMP At A2 At BI 1403 4040 YR ADDL. PENALTY TOTAL BI 00 NOT PUNCH ELNNT MESSACE YEAR OF DO NOT PUNCH DESCRIPTION 'f NO. ELEMENT. DATA ELNNT 00. ESCAPE PROPERTY TYPE ASSESSED 4ALUE R L T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OwNER_ 33 3Z O4_L_ IMPROVEMENTS OTHER OWNER 34 32 042 LAND OBA NAME 35 32 043 PS IMPR f TAX BILL %NAME 74 32 044 PENALTY TAX BILL STREETS N_0, 75 32 045 BI EXMP TAX BILL CITY 6TATE 76 r� 32 046 OTHR XMA _ TAX BILL IIP 77 y / 32 047 NET REMARKS 32 02_5 ESCAPED ASSESSMENT PURSUANT TO 32 046 111 PEA PREP___ P _32 026 _SECTIONS 5a 1 32 049 IMPROVEMENTS _32 027 OF THE REV. AND TAX CODE 32 050 LAND I 32 028 RESOLUTION N0. 32 051 PS IMPR 32 32 052 PENALTY 32 32 _053 BI EXMP MtSSA4t YEAR OF DO NOT PUNCH 32 054 OTHR EXMP !, E1NNI NO ESCAPE PAOPERTT TYPE ASSE55E0 VALUE A 1 T SECTION 32 055 NET +y 32 032 19 -Sr! PER PROP .l3 32 056 19 PER PROP irs 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS S 32 _034_ T_ LANO 32 058 LAND t 32 0PS IMPR _ 32 059 PS IMPR 32 036_ PENALTY 32 060 1 PENALTY _ 32 .031. 81 EXMP 32 061 81 EXMP 32 036_ OTHR EXMP_ 32 _062 OTHR EXMP 32 039 �_� NETSkaro 1 iJ 32 063 NET )'-A 4011 12/80 Supervising Appraiser / -/ - Date I.P. CONTRA COSTA COUNTY ASSESSOR'S OFFICE - 12a - o BUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME ACCOUNT NO. CORR.N0. ROLL YEAR 19 TRA �j FULL VALUE PENALTY F.Y. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CO TYPE NO. AMOUNT of 1003 9020 YX ESCAPED TAX LAND Al _A2 Al 81 1003 9020 YS ESCAPED INT IMPROVEMENTS T Al A2_ A) BI 07 Yf,L_ PENALTY PERSONAL PROP At _ A2 Al BI 123— 9745 YL LTEN RUSE PROP STMNT IMP Al jA2 Al Bt 1003 9040 1 YR ADDL. PENALTY 7° TOTAL BI DO NOT PUNCN ELMNT MESSACE YEAR OF DO NOT PUNCH OfSGNiPUON i NO. ELEMENT. DATA 11.1"T No. TYPE ASSESSED VALUE No. ESCAPE R l T SECTION Qt ACCOUNT TYPE 01 32 040 19 PER PROP PRIME OWNER 33 _,S 041 ROYEMENT fiOTHER OWNER 34 32 042_ LAND y, DBA NAME 35 32 043 PS IMPR TAX BILL NAME 71 32 044 PENALTY TAX BILL STREET4 N_p. 75 / 32 045 B1 EXMP TAX BILL CITY 4 STATE 76 / 32 046 OTHR EXMP TAX BILL ZIP 77fi� 32 047 NET REM ARKS —32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 I9 _ PEp 32 026 SECTIONS 32 049 _P2.E�EYL I 32 027 OF THE REV. AND TAX CODE 32 050 LAND 0 _ 32 028 RESOLUTION NO. 32 051 PS IMPR T I 32 32 052 PENALTY 12 32� 053 81 EXMP _ ofillal MEAN Of DO NOT PUNCH 32 054 OTHR EXMP EINNT of ESCAPE PNOPENTT TYPE ASSESSEO VALUE A I T SECTION 32 055 NET �w 32 032 C PER PROP 32 056 19 PER PROP 32 033 IMPROVEMENTS 32 057 1 IMPROVEMENTS 32 _134_ LAND 32 058 LAND -- ij \ 32 035! PS IMPR � 32 059 PS 32 03q _PENALTY 32 060 PENALTY ' 32 037 81 EXMP 32 061 BI EXMP 32 036_ OTHR EXMP 32062 OTHR EXMP 32 039 NET 32 063 NET 4011 12/80 Supervising Appraiser — Date CTC ASSESSOR'S OFFICE _ UNSECURED TAX DATA CHANGES C� j� CONTRA COSTA COUNTY BATCH .DATE: a FULL VALUE-MARKET VALUE Ler, ASKU006 Commmys coo: AI tANO At IMPROV At P£R PROP At P51 At ExaA!AraaT IL L an may COK A2 LAND/PEN A2 IMPIPEN. A2 PP/PEN A2 PSVPEN A2 00"m d[oo[ ■ MESSAGE OR ACCOUNT NUMBER TLL K FUND REVENUE ; A3 NEW TRA A3 A3 A3 A3 »Q+e DISTRICT DESCRIPTION 82 82 82 82 1, NO. 82 " T CI Ci Ci CI L CI Cr=2(�52FN7$ 81 CI rYl.,i.Zx�u,P.O 665 9 ��a i � R i A 4040 22/80 Supervising Appraiser ,QJ"r{'� ^ Dataca Q7 ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE: l 9 79- / FULL VALUE-MARKET VALUE CD. A E C00e Al LAND Al IMPROV. Al PER PROP Al PSI AI ExENaAr�ouNT ASSESSOR% COMMMYS 0 ( on RST CODE NO NOT [NCOOE N 'Tc (( E MESSAGE OR A2lAN0/PEN A2 IMP/PEN. AZ PP/PEN A2 PSI/PEN A2 r • T, ACCOUNT NUMBER T A FUND REVENUE 'e A3 NEW TRA A3 A3 A3 E A3 CC �� �" EA A N�° DISTRICT DESCRIPTION 82 Bz e2 82 N0. B2 ° CI CI CI CI CI y 5 a K >o w ti p C7T A 4040 12/80 Supervising Appraiser �y,I�� x Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA �COSTA -7COUNTY BATCH DATE: jG�79-. FULL VALUE-MARKET VALUE r t J 5e °e E cool Al LAND Al IMPROV. Al PER PROP Al PSI Al Ex[wnAmmmi- Asscsso� COMWNTs to R. 0� E max MESSAGE OR wet Coo[ A2 LAND/PEN A2 IMMP./PEN. A2 PP/PEN A2 PSI/PEN A2 NOT [«Coot `1 ACCOUNT NUMBER T l M TURD REVENUE i A3 NEW TRA A3 A3 A3 T A3 ee % E E A82 82 82 82 T NO. 82 x o DISTRICT DESCRIPTION �� T a.c CI Cl G C! T C 0 x C3lo3f�t7� _ 3 -- oa — I i ao -- 0 N A 4040 12/80 Supervising Appraiser �, Date ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY BATCH DATE; r / / I �� FULL VALUE-MARKET VALUE ee A E LEU[ Al LAND Al IMPROV. Al PER PROP. Al PSI Al EMEmpAmomt ASSESSOR ComWN7S L OR Ref COOS A2 LAND/PEN A2 IMP./PEN. A2 PP/PEN A2 PSI/PEN A2 ro+roT Ercoor E� EE E MESSAGE OR o "r +, ACCOUNT NUMBER T M FUND REVENUE 's A3 NEW TRA A3 A3 A3 1 A3 S % e" E , r"a DISTRICT DESCRIPTION 82 82 B2 82 N0. 82 +" AA T e.E CI CI CI CI E CI O _S28E�3 � bydL. mit tl I f b a e�+ V -- C7# 4040 12/80 Supervising Appraiser Date_ CD ASSESSOR'S OFFICE UNSECURED TAX DATA CHANGES CONTRA COSTA COUNTY LM t-7 BATCH oATE! FULL VALUE-MARKET VALUE o E E LEVY Al LAND Al IMPROV. AI PER PROP AI PSI Al ExEmPA~T ASSEssoRt cor„rtifs o Rel Cone oo NOT rrcoor °Ae C L coo A2 LAND/PEN A2 IMP/PEN. A2 PP/PEN A2 Psi/PEN A2 c L E r FIESSAGE OR re 0 °c� ACCOUNT NUMBER T L M FUND REVENUE is A3 NEW TRA A3 A3 A3 T A3 E E A 82 B2 82 82 NO. 82 A c DISTRICT DESCRIPTION ►. rr �a 1 0.c CI CI Cl CI E CI P, � i�sZGJ CI y9�s XXV33 �FaI73A H Ul RFA419F S2 N. w (YT° CF S$ 6 - F32 A KQn F M �J m 0-F5949EIS (; — F s Iff __.. ilk — -- A 4040 12/80 Supervising Appraiser „• F., Date d4l — O o !� '/tY1J{ Q 1 �4 a ^. 2 p v y �w ry o 4' Q Op hi �l k, (A�z M .•. o Qw a 40 /4412. NIv J a an �o Mf M M I M O C tp//M Iv ago iMM� Iv �~ ti ap O ! yy aeym'm ya Q w w h 0.y � W �R eo w / f r V ' f R N pj ryj b!b O 'T RETAKE � OLL4W CONTRA COSTA COUNTY ASSESSORS OFFICE NAME ' ( .�F�C'LALL1J EiUStNESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT -'7 c , yp ACCOUNT NO, Ej CORR.N0. ROLL YEAR 19 Y7 TRA pa Ip FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CD FUND IREVENUE LC DESCRIPTION AMOUNT Ri VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 9020 YX ESCAPED TAX 77 LAND _ At _A2 At 8f 1003 9020 Y2 ESCAPED INT IMPROVEMENTS At A2 At 81 0 90d PEMM PERSONAL PROP AI A2 At BI �j RRLCI PROP STMNT IMP At A2 AI 81 1003 9040 YR ADDL. PENALTY 1� TOTAL of DO Nei ?VNCM ELNNT ELEMENT. DATA ELNNT MESSAGE YEAR OF PROPERTY TYPE ASSESSED YALUE OD NOT PUNCH �Q10 DESCRIPTION i N0. hn. ESCAPE R L T SECTION ACCOUNT TYPE 01 ko 32 040 19 _ PER PROP PRIME OWNER 33 3-Z-- 041 -- IMPfJOVEMENTS OTHER OWNER 34 32 042 LAND (A OSA NAME 35 32 043 PS IMPR ` TAX SILL ° NAME 74 32 044 PENALTY TAX BILL STREET(NO. 75 Hictklanei _32 045 81 EXMP TAX BILL CITY STATE 76 _32 046 OTHR EXMP TAX BILL 21P 77 cl 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT ,PURSUANT TO 32 048 19 PER P Qe 32 026 SECTIONS CI 32 _ 049 IMPRQVEMENTS 1_32 027 'OF THE REV. AND TAX CODE 32 050 LAND 32 020 RESOLUTION NO, 32 051 PS IMPR 32 32 052_ PENALTY 1 32 32 _053_ 81 EXMP _ "O IIE104E YEAR OF DO NOT PUNCH 32 054 OTHR EXMP Ee{,1 EtMRT 0f ESCAPE TROPERTT TYPE ASSESSED VALUE R 1 T SECTION 32 055 NET 32 032 lll�= PER PROP 32 056 19 _ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 32 934_ LAND 32 058 _ LAND 32 035 PS IMPR _ 32 059 PS IMPR _ 2 _03B_ _PENALTY 32 060 PENALT Y { 32 _0_3♦ of EXMP32 061 BI EXMP r 32 0_39OTHR EXMP 32 _0fi2 OTHR EXMP _ 32 039_ NET 32 063 NET M A 4011 12/80 T}��.,,u�, Supervising Appraiser �[^/�-�'�Date CONTRA COSTA COUNTY ASSESSOR'S' OFFICE NAME tA..o L71[.4 ' bUSINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT � „� r�.d..__• ACCOUNT NO. 5 - CS'.3EI CORR.NO. IROLL YEAR 19 TRA _ FULL VALUE PENALTY F.V. EXEMPTIONS A.V, CD FUND REVENUE LC DESCRIPTION AMOUNT rte- VALUE TYPE CD AMOUNT CD AMOUNT CD TYPE NO. AMOUNT BI 1003 . 9020 YX ESCAPED TAX LAND _AE _A2 Al BI 1003 9020 YiR ESCAPED INT IMPROVEMENTS AI A2_ Al 81 BOO 9940 Y - PERSONAL PROP Al _A2 Al 8I PROP STMNT IMP Al A2 At 79 R(i St �� 81 100303 9040 YRADDL. PENALTY YR - 7=_ TOTAL BI 00 NOT PUNCN ELNNt 11tss>cc YEAR OF DO NOT PUNCH ;4p QfSCRI►TION i N0. ELEMENT. DATA ELNNT Il p. ESCAPE PROPERTY TYPE ASSESSED YALUE R i T SECTION ACCOUNT TYPE 01 32 040 19 _ PER PROP PRIME OWNER 33 OTHER OWNER 34 32 042 LAND } ODA NAME 35 32 043 PS IMPR ` TAX JILL ° NAME 74 32 044 PENALTY TAX IN LL STREET d NO. 75 /7W 3 2 045 B I E X M P TAX BILL CITY STATE 76 ,*" 32 046 OTHR XMP TAX BILL ZIP 77 9 got 32 047 NET ? REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048_ 19 PER PROP _ —32 026 SECTIONS 3 32 049 IMPROVEMENTS 32 027 'OF THE REV. AND TAX CODE 32 050 LAND - 32 020 RESOLUTION NO. 32 051 PS IMPR 32 32 052 PENALTY 32 32 053 81 EXMP ELNNT of*$"E YEAR Of PROPERTY TYPE ASStS5E0 VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE A 1 T SECTION 32 055 NET �ll 32 032 ii PER PROP 32 056 19_ PER PROP 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS b.., 32 _Q,)4_ LAND 32 050 LAND 32 035 P6 IMPR 32 059 PS IMPR� 0!0_ PENALTY 32 060 PENALT Y 32 _037 BI EXMP 32 061 01 EXMP 32 _038_ OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET 4011 12/80 'Supervising Appraiser //-/�-oo Date CONTRA C TA COUNTY ' ' 0 ' ASSESS0R�S OFFICE �USINESS PERSONALTY SYSTEM - UNSECURED ESCAPE ASSESSMENT ACCOUNT NAME nn ACCOUNT N0. Z. CORR.NO, ROLL YEAR 19&'' -8 TRA '/q// ' FULL VALUE PENALTY F.V. EXEMPTIONS A.V. CO I FUND REVENUE LC DESCRIPTION AMOUNT VALUE TYPE CD AMOUNT CD AMOUNT CD ITYPE I NO. AMOUNT BI 1003_ 9020 YX ESCAPED TAX o LAND _ At A2 At BI 1003 9020 Y6 ESCAPED INT Z IMPROVEMENT: At A2_ At BI jo 79Q4Q Y PENALTY PERSONAL PROP At _ A2 AI 61 RRI.S —= PROP STMNT IMP Al IA2 Al BI 1003 9040 YR ADDL. PENALTY h TOTAL el 0o Not PVlCN ELIINI NESSACE YEAR OF 00 NOT PUNCH ELEMENT. DATA ELNMT PROPERTY TYPE ASSESSED VALUE DESCRIPTION i No, No, ESCAPE R L T SECTION ACCOUNT TYPE 01 32 040 I PER PROP I SoZ PRIME OWNER 33 AI OTHER CIWNER 34 32 042 LAND DNA NAME 35 32 043 PS IMPR TAX *ILL a NAME 74 1 32 044 PENALTY TAX MLL STREET(NO. 75 32 045 01 EXMP TAX HILL CITY STATE 76 a 32 046 TNR EXMP TAX TILL ZIP 77 32 047 NET REMARKS 32 025 ESCAPED ASSESSMENT PURSUANT TO 32 048 19 PER PROP 1 _32 026 SECTIONS 32 049 IMEqOVEMENTS _.. 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 81 EXMP ELNNT IHtsm YEAR OF PROPERTY TYPE ASSESSED VALUE DO NOT PUNCH 32 054 OTHR EXMP of ESCAPE A L T SECTION 32 055 NET �\ 32 032 16&LY3 PER PROP 32 056 19 _ PER PROP I ` 32 033 IMPROVEMENTS 32 057. IMPROVEMENTS 2 _9S4_ LAND 32 056 LAND \ 32 035 PS IMPR 32 059 PS IMPR _ I ! 03k . PENALTY 32 060 PENALTY _ 32 _037 NI EXMP 32 061 01 EXMP 32 _03* OTHR EXMP 32 062 OTHR EXMP 32 039 NET 32 063 NET cn A 4011 12/80Supervising Appraiser /- -�� Dat BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFOP.NIA Re: Assessment Roll Changes RESOLUTION N0. Y.A /V.-Ab The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON PEG 1982 Joe uta, Assistant Assessor unanimously by the Supervisors present. When require by law, consented to by the ty Counsel By s,4 r Page 1 of 5 'Deputy 4 sPX 1130-r fo. Copies: Auditor Assessor-EXFmP'tioMS lherebywofyMat this Ise trueandcotteefC6Wa Tax Collector re actlon tsken and entered or.tM M1nulee of tM Board of Sna!7 !8M On N 71982 J.R.OLSSGtd,CG- k-i and ex oHiclo Clerk of the Board my Jhb A 4042 12/80 , RESOLUTION MJlISER L��,!ya 6 . —'T 1.6 4 ASSESSOR'$OFFICE ❑ CURRENT ROLL CHANGES TOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN- CLUDING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ® PRIOR RORLPFNANGE1INCLUDING CLIPRENTYEAR ESCAPESWHICH DOCARRY IN- BATCH DATE' AI InITnF E DATA FIELDS M EXEMPTIONS E S L ' PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW LAND A V NEW IMPP A V PERSONAL PROP A V THFRF:S A CHANr..F. A CDR M 1 NET OF MCI.UOFS G J( T EXEMPTIONS PSIv AMn11N1 v AMOUNT E Ilk- hm� E AV F AV # 010-070-022-8 o H 7,000 y ASSESSOR'S DATA NAMEASSESSEE'S Roehm TBA 58004 ROI vF�il-82 P M1 T SECTION 4831, 4985 m 9 5 073-081-009-0 I H 1,750 z ASSESSOR'S DATA NAMEASSESSEE'S W{1 son TRA 07024 am L YE�$-7 R a r SECTION4$31, 4985 z c In 073-081-009-0 To H 1,750 ASSESSEE'S TPA ROLL YE R 6 T SECTION ASSESSOR'S DATA NAME Wilson 07024 �9-8 4831, 4985 073-081-009-0 0 H 7,000 ASSESSOR'S DATA ASSESSEE'S 9 Wilson TRA 07024 ROLL rFAJjO-$ R a r SFCrInN 4831, 4985 SIN 073-081-009-0 tlS ASSESSOR'S DATA ASSESSEE'S NAMEWi 1 son TRA 07024 ROLL YE161-8 R d T SECTION 4831, 4985 085-052-008-1 D H 1,7560 (f In ASSESSEE'S TRA ROTI YEn� R 6 T SECTION ' ASSESSOR'S DATA NAME Conrad 07025 !$-7 4831, 4985 N END OF ORRECTION ON THIS AGE O ASSESSEE'S ETRAMYEAR T SECTION Om ASSESSOR'S DATA NAME ASSESSEE'S T SECTION ASSESSOR'S DATA NAME AR"ft(TM2/E21SUPERVISING APPRAISER DATE IL "Z50 2- ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: UI PRINCIPAL APPRAISER ► SPXN3o- ASSESSOR'S OFFICE SECURED TAX DATA rrla LI BATCH DATE rc AL1nJOR TXN DATA FIELDS M EXEMPTIONS S PARCEL NUMBER LEAVE RLANN UNLESS S AUDITOR'S MESSAGE AUDITOR TOTAL OLD A V NEW LAND A V NEW IAIPR AV PERSONAL PROP A V THERE:S A rHANOE A CORR A NET Oc INCi uOES GEXEMPTIONS PSI iAMOtMT r AMOUNT E AV AV085-052-008-10 1,750 ASSESSEE'S IPA POLL YEARA T SECTION ASSESSOR'S DATA NAME Conrad 07025 79-80L 4831, 4985 S 085-052-008-1 0 H 7,000 ZASSESSEE'S TRA AO4.L YEAR T SECTION ASSESSOR'S DATA NAME Conrad 07025 80-81n A 4831, 4985 085-052-008-1 1 N 7,000 ASSESSEE'S TPA POI L.YEARn A T SECTION ASSESSOR'S DATA NAME Conrad 07025 81-8 4831, 4985 121-201-020-9 1 0 1 1 H 7,000 ASSESSEE'S TPA ROIL YEAR1 SEl;TION , ASSESSOR'S DATA NAME Rei narts 02011 80-8R A 4831, 4985 1 121-201-020-9 1 0 1 1 H 7,000 ASSESSEE'S TPA ROLL YEAPT UC.TION ASSESSOR'S DATA NAME Reinarts 02011 81-8A b 4831, 4985 182-140-021-3 0 N 1,750 m ASSESSEE'S TRA POLL YEAR R 8 7 SECTION ASSESSOR'S DATA NAME Douglas 98002 78-7 4831, 4985 ENO OF RECTION ON THIS AGE ASSESSEE'S TRA POLL YEAR R 6 T SECTION oo ASSESSOR'S DATA NAME ASSESSEE'S TRA POLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ARA4Bi(21221821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER ,`~� Lj� DATE ` �I"a_ PRINCIPAL APPRAISER ► SPXN3�-2 �A .1 ASSESSOR'S OFFICE CURRENT ROLL CHANGES IF.OUALIIED ROLL LAST SUBMITTED BY AUOITORI IN- 11 CLUOINO ESCAPPS WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE ® 7FPnAERFS ROLL CHANGES INC[UDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH GATE' AUDITOR E DATA FIELDS M U E EXEMPTIONS S I EAVE BLANK UNLESS S AUDITOR'S MESSAGE j AUDITOR PARCEL NUMBER F M TOTAL OLD A V F E NFW LAND A V NEW IMPR A V PERSONAL PROP A V THFRF.!SA CHANOF. A CORq X I N NET OF INOIHOFS G X T EXEMPTIONS PSI y nMOI1N1 v AMOUNT E F AV f AV 1 182-140-021-3 0 H 1,750 m ASSESSOR'S DATA ASSESSE 'NAMES 4 Douglas Rn 98002 Rrn[YF�19-80 Lit r>eenGN 4831, 4985 m 182-140-021-3 1 0 H 7,000 Z ASSESSOR'S DATA ASSESSEE'S S Dougl as Rn 98002 fOLL"110-81 R A r Su:nON 4831, 4985 C 182-140-021-3 0 H 7,000 ASSESSOR'S DATA ASSESSEE'S S Douglas TRA 98002 ROLI YF 111-82 R A T SECTION 4831, 4985 518-150-008-2 0 H 1,7750 tl ASSESSEE'S TRA ROIL YER&T SECTION ASSESSOR'S DATA NAME Hickerson 08001 �6-7 4831, 4985 518-150-008-2 1 HI 1,750 SESSEASSESSOR'S DATA AS NAMES S Hickerson TR" Op/�o1 ROLL YF�7-7 R A i SECTION 4831, 4985 518-150-008-2 1 0 1 1 H 1,750 a Itl ASSESSEE'S TRA ROLL YER A T SECTION ' ASSESSOR'S DATA NAME Hickerson 08001 `Y8-7 4831, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME �+1 F ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME �L �YV1,, o P-A AR1111(712212) ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 1\ a6w(_2 Lf�1 DATE � G7 VA^ .� PRINCIPAL APPRAISER S1x1130-3 ASSESSOR'S OFFICE ❑ CURRENT ROLL CHANGES!EOUALI2F0 ROLL LAST Sl1BMITTED BY AIIDITORI IN- CLNOIIlO ESCAPES WHICH CARRY NFITIIER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE 111111 ROLL CHAN1E511111 UOING CURRENT YEAR ESCAPES WHICH OO CARRY IN BATCH BATE' TEREST OR PFNALTIFS Al1O1TOR E DATA FIELDS M U E EXEMPTIOtJS S PARCEL NUMBER F MLEAVE.BLANK UNLESS S AUDITOR'S MESSAGE ' AUDITOR F E TOTAL OLD A V NFW lANO A V NEW IMPR A V PFOSONAL PROP A V THFRF IS CHANCE ACORP I N NET OF INCI 11OFS G X T EXFMPTIONF PSI AMOIINT �y AMCLINT E F AV AV k 518-150-008-2 0 H 1,750 ASSESSOR'S DATA ASSESSEE'S S Hickerson TRA 08001 ROTI YF'f9-8 R 6 T SFCTION 4831, 4985 m /7 N 0 518-150-008-2 0 H 7,000 QASSESSEE'S TRA ROIL R 6 T SECTION Z ASSESSOR'S DATA NAME Hickerson 08001YE0-81 4831, 4985 C: 518-150-008-2 1 0 H 7,000 ASSESSEE'S TRA ROIL",41-8c F R 6 T SECTION ASSESSOR'S DATA NAME Hickerson 08001 ,41-8 4831, 4985 ET1D OF CORK T ONS oA) 7-01-S PAole \ ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME i cT m ASSESSEE'S TRA ROLL YEAR R 6 T SECTION (� ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR p 1 T SECTION (� ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME p "' N-+ AR44M17122192) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 1 -1/W'8 - �� GO PRINCIPAL APPRAISER SPX 1130-9- BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By PASSED ON DEC 7 1982 Zog/Su a,Assistant Assessor unanimousTy y the Supervisors present. When required by law, consented to by the County Counsel By NOT RF-0U RED Page 1 of Deputy 5pX�12.3-1 Copies: Auditor Assessor- Exerc,P}ienS Tax Collector [hereby certify that this Is a trueandc~eMot an action taken end entered on the minutes of the Board o1 Supo;v:_ors on tho date shown. ATTESTED: DEC 71982 J-R.O:wSO14,COMM CLERK and eX=Irlo Cierk of the Board A 4042 12/80 By Deputy RESOLUTION W%.WBER 8.;t 169 ASSESSOR'S OFFICE ❑ CURRENT ROLL F MANGES IEOUA NETT ROLL LAST q NOR INTF BY AIIDITORI IN 7�I (:LUDIN.ESCAf`_S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE D TERESRO,PCIIIIN IESINCItIIIINOCURIIEIITVEARFSf.APFSWHICHOOCARAYIN- BATCH DATE fes]' AHDITOR E DATA FIELDS M U E EXEMPTIONS E AUDITOR PARCEL NUMBER F M I SAVE BLANK UNLEss S AUDITOR'S MESSAGE F E :T.T,A OLD A V NFW EANn A V NFW IMPR A V PFRSONAI PPOs'A V THERF:S A CFLANOF A CORR M I NT OF INCI HOFS (jx TPTIONS PSI 'y AMOHNT AMOUNT E AV � AV N 052-051-023-1 7,000 HO 0 TII m ASSESSOR'S DATA AS NAMESESSES 9 Alexander A 53004 POLI'Wf-82 n 8 T SECTION 531.1, 504, 506 m N 095-222-005-1 1,750 Holo OASSESSEE'S Tnn Rnl I vFA n A T 111:111:1111,n Z ASSESSOR'S DATA NAME Stephens 07023 7�-76 531.1, 504, 506 ckL s a 095-222-005-1 1,750 HO 0 ASSESSEE'S Stephens ,PA 07023 ROI I.Y 78-79 R A T sECTInN 531.1, 504, 506 ASSESSOR'S DATA NAME 095-222-005-1 1,750 HO 0 ASSESSEE'S TRA ROLL Yp A A T SFCTION 7y to ASSESSOR'S DATA NAME Stephens 07023 -80 531.1, 504, 506 095-222-005-1 7,000 HO 0 ASSESSEE'S TRA ROIL Y P A B T SECTION ASSESSOR'S DATA NAME Stephens 070230-81 531.1, 504, 506 �T 095-222-005-1 7,000 HO 0 m ASSESSEE'S TPA AOLL YE R R B T SECTION ASSESSOR'S DATA NAME Stephens 07023 1-82 531.1, 504, 506 N END OF RRECTIONS ON THIS GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA NAME N L ASSESSEE'S TRA ROLL YEAR A 8 T SECTION r ASSESSOR'S DATA kk NAME AR4189(7/221821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 1 PRINCIPAL APPRAISER sPxnz-A-i HOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION NO. The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by/Assessor By y PASSED ON W; Y h102. J66 istant Assessor unanimour.V y ery sore present. When required by law, consented to by the County Counsel By NW-T Page i of & Deputy SCXIV23-t tD -S Copies: Auditor Assessor- Ex�mt?Mans Tax Collector 1 tt�x tiatthlsleatrueandoonaetee�Ot ori-in, �atlh!aJa+iyah g p f SPYth �1 aBRon tskec an�'enforn�Ari.thpjju S UWR6ard o► G�rvteora ear the dote shown. DEC J.R.OLSSOpt r... ae�d�O'Nfe1o+C S�tW�lf*Word of the SOW A 4042 12/30 my `� r Jl •Dapyh RESOLUTION NtMIER ASSESSOR'S OFFICE ly 1 CURPENT ROLL CHANGES IEOUALI,ED ROLL LAST SUBMITTED BY AUDITOR)IN• CLUO I,ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR ROLL PENALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN- BATCH DATE- AIInlTITR S L DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNI ESS AUDITOR S AUDITOR'S MESSAGE F E TOTAL NFW LAND A V NEW IA/PA AV PERSONAL PROP A V THFIIE IS A CHANCEACORK I N NET OF INCL IMES G X T EXEMPTIONS PSI y AMOI INT y AMOUNT E AV E AV 016-142-001-3 7,000 HO 0 ASSESSEE'S TRA n(Il I YFAH R A T SFr TION m ASSESSOR'S DATA NAME Payne 10001 82-83 531.1, 4985 u) 018-160-002-4 7,000 HO 0 zASSESSEE'S TnA ROI L YEAR R A T SECTION Z ASSESSOR'S DATA NAME Z{�s 58004 82-83 531.1, 4985 c c m 052-051-023-1 7,000 HO 0 ASSESSEE'S TnA AOI I YEA" R A T SECTION ASSESSOR'S DATA NAME Alexander 53004 82-83 531.1, 4985 M 9� 065-072-012-1 7,000 HO 0 ASSESSEE'S TRA ROI L YEARR A T SFCT1nN .� ASSESSOR'S DATA NAME Glersch 01004 82-83 531.1, 4985 ,Ilk074-341-066-4 7,000 HO 0 ASSESSEE'S TRA ROLL YFAP A T SECTION ASSESSOR'S OATH R NAME Van Rooyen 01002 82-83 531.1, 4985 087-144-013-7 7,000 HO 0 m ASSESSOR'S DATA ASSESSEE'S S ,Boyle TRA 07013 ROLL yEAR 82-83 R A T SECTION 531.1, 4985 N END OF RRECTIONS ON THIS PGE ASSESSEE'STRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION t' ASSESSOR'S DATA NAME Aaues rTnsroxl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER `�� DATE .� PRINCIPAL APPRAISER to crv\L�R-I ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOUAL ROLL LAST SUBMITTED RV Al1DITORI IN Ct I1111NG E$CAPFS WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ TE ESROIL CHANGES INCLIIDING CIIRRENT YEAR FSCAFFS WHICH 110 CARRY IN-' BATCH DATE L TIF TT S L DATA FIELDS E EXEMPTIONS AUDITOR PARCEL NUMBER F M I FAVE BI ANX UNI ES S AUDITOR'S MESSAGE F E TOTAL OLD A V NEW I ANO A V NEW IMPq A V PFRSONAI PROP A V THPPF:';A CHANr..F A CORK. I N NET OF INF.1 I ors G X T EXEMPTIONS PSI I� AMOUNT Y AM01INT E F AV P. AV N 089-251-002-5 7,000 HO 0 ASSESSEE'S THA 11011 VFAR Ll T SFCTION m ASSESSOR'S DATA NAME RudrOVlCh 07013 82-83 531.1, 4985 N 0 $ 095-222-005-1 7,000 HO 0 ASSESSEE'S TRA POLI 'EAR R A 1 SECTION c ASSESSOR'S DATA NAME Stephens 07023 82-83 531.1, 4985 i n 112-047-004-0 7,000 HO 0 ASSESSEE'S McCul l ugh TRA 16 02002 ROI I.Y82-83 R A T secnnN 531.1, 4985 ASSESSOR'S DATA NAME � 114-370-012-6 7,000 HO I ASSESSOR'S DATA ASSESSEE'S s Hansen RA rT.RA RGLI Y82-83 R 6 T FFCTION 531.6, 4985 117-140-063-1 7,000 ASSESSEE'S ROIL YEAR R A T SECTION AssessoR's DATA NAME paw 82-83 531.1, 4985 133-531-006-4 7,000O m m ASSESSOR'S DATA ASSESSEE'S S L11 l and TRA 02002 ROLL Y82 83 q 8 T SECTION 531.6, 4985 END OF C RRECTIONS ON THIS PGE ASSESSEE'S TRA ROLL YEAR R S T SECTION ,0T0 ASSESSOR'S DATA NAME CASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME p AR44M{T/221821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 111, (� PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CHANGES IFOUALI2ED ROLL IAS'SUBMITTED RY AI/DITORf IN- CLUDING ESCAPES WHICH CARRY NEITNEn PENALTIES NOR INTFRFST SECURED TAX DATA CHANGE a TF.EST OC.RI PENALGES INC.LIIOINF CURRENT YEAR ESCAPESWHICHOOCARRYIN- BATCH DATE ulnrrnR S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F M LEAVE RI ANK UNI ERS S AUDITOR 70'AI.bL0 A V NFW 1 AND A V NEW IMPR A V PERSONAL PROP A V THfnE;S A CHANOf S AUDITOR'S MESSAGE ' CORR Y F N NET OF A INCI I IDES G. X T EXEMPTIONS PGI T, AMOIIN7 YAMOUNT E F AV F AV # 144-210-020-0 7,000 HO 0 A$SESSEE'$ TNA (MIA,YFAR R R T SFf,110N 8y3 DATA NAME Hillman 09112 82-83 531.6, 4985 0 $_ 149-130-017-2 7,000 HO 0 CZASSESSEE'S TRA 1101 L YFAn n A r SEcnON ASSESSOR'S DATA NAME Berkowitz 12033 82-83 531.6, 4985 I p 164-332-006-0 7,000 HO 0 ASSESSEE'S Tnn not 1.vEAR n A T Sf.CTION ASSESSOR'S DATA NAME Jal bert 12006 82-83 531.6, 4985 167-201-011-1 7,000 HO 0 ASSESSEE'S TRA ROIL YEAR R A T SECTION 9� ASSESSOR'S DATA NAME Karadi 14014 82-83 531.1, 4985 180-200-015-6 7,000 Holo ; ASSE SSEE'STFIA ROI L YEAR Lit T SECTION ASSESSOR'S DATA NAME Worsham 98004 82-83 531.19 4985 0 180-301-028-7 7,000 HO 0 m ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Allen 98004 82-83 531.6, 4985 EMD OF RECTIOMS ON THIS GE ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA gOLL YEAR q 6 T SECTION ASSESSOR'S DATA NAME ARuea(7112/011 SUPERVISING APPRAISER b, DATE 1k 11310 .� ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: ' PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROLL CH- NDE,iEOUALIZED ROLL 1A57 SUBMITTED BY AUDIIORI IN CLLIDINn FSCA^FS WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE PRIOR STOROLL PIESCHANlGINCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY IN. TEFIEBATCH DATE' AUDIT fjR E DATA FIELDS M U E EXEMPTIONS E LEAVF BLANK IINLESS AUDITOR'S MESSAGE PARCEL NUMBER F M S AUDITOR F E TOTAL OLD AV NFW LAND A V NEW IA1PR A V PEgSONAL PROP A V THERE:S A GRANDE. A CORK A I N NET OF INCLIIOFS III, G x T EXEMPTIONS PSI Ir AMOUNT TY AMOUNT E F AV F AV N 182-150-001-2 7,000 H010 ASSESSEE'S TRA 1 DII r82-83 P h T SFCt10N 531.6, 4985 � ASSESSOR'S DATA NAME Johnston 98002 I 189-411-031-9 7,000 HO 0 0 ASSESSEE'S TRA Rfll 1.YEAR R A T SECTION c ASSESSOR'S DATA NAME Bybee Tr 09000 82-83 531.1, 4985 hL 218-702-007-4 7,000 F HO 0 ASSESSEE'S 7M ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Robinson 66172 82-83 531.6, 4985 269-040-009-4 7,000 HO 0 ASSESSEE'S TPA ROI L YEAR R h T SECTION ASSESSOR's DATA NAME McHale 83004 82-83 531.6, 4985 270-160-014-6 7.000 HO 0 ASSESSEE'S TRA ROLL YEAP R 8 T SECTION ASSESSOR'S DATA NAME Williams 83004 82-83 531.6, 4985 354-093-004-1 7.000 HO 0 M ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME Peralta 62006 82-83 531.1, 4985 END OF RRECTIONS ON THIS GE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME 17 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME F-+ ARNM p1221821 hL ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE CA PRINCIPAL APPRAISER � i ASSESSOR'S OFFICE CURRENT ROLL CHANGES IEOIJALIZED POLL LAST SUBMITTED BY AtIDiTORi IN•• , �--y CI DOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE j E PRITFnOR ORPENA.. ES INCLUDINGCURPENT YEAR ESCAPES WHICH DO CARRY iN•r BATCH DATE' L J AIMITOR S L DATA FIELDS M EXEMPT IONS E S CORAAUDITOR PARCEL NUMBER F NI LEAVE BLANK UNLESS S AUDITOR'S MESSAGE F E TOTAL OLD A V NF W LANG A V NEW IMPR A Y PERSONht PROP AV THERE.S f, A NANGE CORP• I N NET OF MrAtIDES a X T VX EMPTfONS PSI y AMOUNT Y AMOUNT E £ AV A4 M 425-081-036-5 7,000 HO 0 ASSESSE£•S TRA ROI t YF.Ari LA T SECTION ASSESSOR'S DATA NAME Mabangl o 85004 82-$3 531.1, 4985 $ 505-070-010-2 7,000 1 ASSESSEE'S IRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Kouyoumj 1 an 03000 82-83 531.1, 4985 519-310-005-3 7,000 Holo ASSESSEE•S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Lam 08001 kk 82-83 531.1, 4985 521-012-019-1 7,000 NO 0 j Ass£ssEE s Smithson TRA 85079 RDI L YEAR R A T FEGTION 531.1, 4985 ASSESSOR'S DATA NAME END OF CORI2 t N ON TMS Pi'1 yE. ASSESSEE'S TRA POLL YEAR R d T SECTION ASSESSOR'S DATA NAME M ASSESSEE'S TRA ROLL YEAR R{T SECTION ASSESSOR'S DATA NAME ASSESSEE•S TRA ROLL YEAR q a T SECTION ASSESSOR'S DATA NAME ASSESSEE•S THA ROLL YEAq R 6 T SECTION ASSESSORS DATA NAME C � /j p AR4409 tr122re2t ,ASSESSOR FILLS IN DATA FOR THESE!TENS: SUPERVISING APPRAISER L1,rLiLlrA� DATE � PRINCIPAL APPRAISER hL BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Re: Assessment Roll Changes RESOLUTION N0. of The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor y By PASSED ON U t C Z 1982 .foe ta, Assistant Assessor unanimously by the Supervisors present. When required y law, consented to by the C ty Counsel ByPage 1 of 5 -Deputy S�Xtit3o—� to -�} Copies: Auditor Assessor -EYemP4;o01 Tax Collector hemby e>{;!v that Ihla Is s true end eomctco�yel an a.;H:r, ca the minwos of the Bocr_of Sud-a-;;;crcn°::o data shown. ATTESTED:—D E C 7 NO .1..^.. C"WatTTY CLERK and c::oisicio Ctc:::of the Board A 4042 12/80 By perry RESOLUTION NUMBER 177 ASSESSOR'S OFFICE Cl1P.REN'7 ROIL CHANGES(EOUAl12ED POLL LA57 SUBMITTED RV AIIDITpg1 IN- , C11101Nr,FSCA^F.S WHICH CARRY NEITHER PENAIrIFS NOR INTEREST SECURED TAX DATA CHANGE PRIOR ORLPENAN. E51N11-I1DINpCIIRRENTYEARESCAPFSWHICHOOCARRYIN- BATCH DATE a mHOR 5 L DATA FIELDS E EXEMPTIONS S PARCEL NUMBER F M LEAVE BtANX uraESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IfAPR A V PERSONAL PROP A V THERE:S A CHANRF S CORP A I N NET OF INCLIIDFS X T EXEMPTIONS PSI T TG II AMOIIN7 Y AMOUNT E PF AV F AV 010-070-022-8 0 HO 7,000 M ASSESSOR'S DATA AS NAMES S Roehm "'" 58004 1OI 1.'V-83 R a T sEcnoa 4831, 4985 N 0 017-201-028-2 0 HO 7,000 C/ ASSESSEE'S TPA I'OH IF R h T SECTION = ASSESSOR'S DATA NAME Landgren 10001 92-83 4831, 4985 c In 035-383-017-7 0 H 7,000 ASSESSEE'S TRA BOLIYEg�, R 8 T SECTION ASSESSOR'S DATA NAME Graham 116 82001 - tSC-83 4831, 4985 073-081-009-0 0 H 7,000 ASSESSOR'S DATA ASSESSEE'S Wilson RA 07024 ROLL YEy{y.-83 R°'RECTION 4831, 4985 085-052-008-1 0 H 7,000 2SL ASSESSEE'S TRA POLL vEgp R 8 T SECTION ASSESSOR'S DATA NAME Conrad 07025 t32-83 4831, 4985 089-351-019-8 0 H 7,000 R' ASSESSEE'S TRAROLL YE R d T SECTION N ASSESSOR'S DATA NAME Eckerman 07013 �2-83 4831, 4985 END OF ORRECTION ON THI5 AGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION OT ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME AR448917/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER 11J 2294 DATE ► H 30 81 -1 PRINCIPAL APPRAISER , (/ / Sc �30- ASSESSOR'S OFFICE CURRENT ROIL CHANGES IEOUAl12F.0 ROLL LAST SUM1111E0 DY AUDITORI IN' rt I.I D I NC ESC A rES WHICH CARRY NEI T)IFR PENALTIES NOR INTF.RFST SECURED TAX DATA CHANGE ❑ TEP11 ON IPLNANTIES II'11II MING CURRENT YEAR ESCAPES WHICH Dn L:ARRV IN BATCH DATE All—O. E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M I EAVE 81 ANK UNL ERs S AUDITOR'S MESSAGE AUDITOR F E TOTAI.OLD AV NEW LAND A V NEW IMPR AV PF.R;n NAI PROP A V T14FRE:S A CHANDF A 1 CORK.p ( NET OF INCI IIDES _ G X N EX EMPTIONF 1151 ' T (v A4TDI IN( "AA111NT E F A'J 1�. A V b 133-071-006-0 0 HO 7,000 ASSESSOR'S DATA A$NAMES s Goode 'RA 02002 I,/.I "n-83L En-83 "d T rEDTInN 4831, 4985 a tlC m m o 140-290-020-1 0 HO 7,000 ASSESSEE'S —J TRA RIH L R A f SF CTInN Z ASSESSOR'S DATA NAME Reed 09010 vF&-83 4831, 4985 140-361-042-9 0 ASSESSOR'S DATA ASNAMEES Bank of America NTSA TRA 09036 RDIIYF —83 `IdT';erTln" 4831, 4985 IN �u 169-212-005-6 1 0 H 7,000 I \ ASSESSEE'S TRA RDLL VF `2 R d 1 VFCTInN ASSESSOR'S DATA NAME Flood 09052 t -83 4831, 4985 180-240-042-2 0 H 7,000 ASSESSEE'S TRA ROLLVE R d T 5ECTION ASSESSOR'S DATA NAME Hambrick 98004 9'2-83 166, 4985 182-140-021-3 1 m ASSESSOR'S DATA AS NAMES S Douglas TRA 98002 BOLI.YE�(12-83 R d T SECTION 4831, 4985 END OF ORRECTION ON THIS AGE j� ASSESSEE'S TRA ROLL YEAR R d T SECTION O m ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME AR448817122182) ASSESSOR FILLS IN DATA FOR THESE ITEMS SUPERVISING APPRAISER un'(' DATE 116ILW4 2- PRINCIPAL APPRAISER L -- SC' (I 130-Z ASSESSOR'S OFFICE �,7 I,Z/I CIIPPENT POLL CHANGES AE AY NEITHER ROPE ASTALTI SUBMITTED BY Af 101TOR1 IN. 1/Tl�l /:I.LID�N>F4.LAPFti Wi1ICN CAupy NEIT11Ep PENn LTIFS Non INTFRE.^+T SECURED TAX DATA CHANGE ❑ TERIOR 1111 RESTORI PCHAN ESINCLUDING CURRENT YEAP FSCAPFSW111C.HDOCARRYIN- BATCH DATE n1lnl rflR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F LEAVE RI ANH a TI Ess AUDITOR F E TOTAL OI D A V NFw I AND A V New IWP A V PF-IPIAI 111—A V THFRF:S A C,HANGF A AUDITOR'S MESSAGE COPA• I N NFT OF INM IIDF!: G X T E%EMPTIONS P'.1 Al.1flllllt AIAOIINT E I Ili AVIlk- T r'r AV d I 209-282-018-8 0 H 7,o00 ASSESSE E•S PA nru 1"42-8 YEn+ n A T SEcnN n m ASSESSOR'S DATA NAME Pensinger 66101 �2-8 166, 4985 N S 212-162-008-8 0 H 7,000 O ASSESSEE'S _' -----_--_ -_--_—_----_ IRA null +F Ap ❑A i SFf;TIOy Z ASSESSOR'S DATA NAME Laine 66085 82-8 4831, 4985 C a 518-150-008-2 0 H 7,000 ASSESSEE'5 TPA nrn I "A n A T¢FcruTN ASSESSOR'S DATA NAME Hickerson 08001 62-8 4831, 4985 520-132-016-41 1 0 H 7,000 ASSESSEE'Smn nn1 L vEA n n T tiFCTION r ASSESSOR'S DATA NAME Sennstrom 85068 §2-8 166, 4985 708-601-106-6 0 H 7,000 ASSESSEE'S t"A ROLL"FAP n A T SECnON ASSESSOR'S DATA NAME Fitzpatrick 07013 82-8 4831, 4985 709-715-020- 0 H 7,000 ITT ASSESSEE'S TPA ROLL YF A n a T RECTION ASSESSOR'S DATA NAME Teague/Dahl berg 79031 92-8 4831, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR p 8 T SECTION M� ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA L NAME C) AR448917122/82) SUPERVISING APPRAISER , wim DATE kk 11 O ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: O PRINCIPAL APPRAISER , SC Xk k 3 o-3 ASSESSOR'S OFFICEL 7(L CIIRRENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED RY ALIDITORI IN CL UDING ESCAP5S WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ ORLPFNALTIES INCL IIYEAR ESCAPES CURRENT YEAESCAPES WH DRR ICH OCAY IN- TF FST ' BATCH DATE" ADn.TnR E DATA FIELDS M U E EXEMPTIONS S AUDITOR PARCEL NUMBER F E LEAVE BL ANK UNL ESS TOTAL OLD A V NEW LAND A V NEW(MPR AV PERSnNAL PRnP AV THFRF ISA CHANDF A AUDITOR'S MESSAGE CORR• I N NET OF INC,LUnES G 1 x T EM EMPTIONS PSI y ALAOIINT TY AMOUNT E P AV IE AV k 711-048-002-2 0 N 7,000 ASSESSOR'S DATA ASSESSEE'S S Morton .RA 02002 nnl I YE/62-83 R A T;ECTInN 4831, 4985 a �f m w ENV of co R On\S o THIS PAc�E Z ASSESSEE'S TRA ROI L YEAR n A T SECTION Z ASSESSOR'S DATA NAME C: s m m a ASSESSEE'S TRA nOl I.YEAR n A T SECTION ASSESSOR'S DATA NAME � I ASSESSEE'S TRA ROLL YEAR n A 7 SECTION C ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME a c� m ASSESSEES TRA ROLL YEAR R A T SECTION - ((�� ASSESSOR'S DATA kL NAME `�1 O ASSESSEE'S TRA ROLL YEAR R 8 T SECTION m ASSESSOR'S DATA NAME Ll ASSESSEE'S TRA ROLL YEAR RET SECTION r ASSESSOR'S DATA NAME ��(�L,'�'s/_ p AR4eee f7/221821 SUPERVISING FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER �,J O DATE H j PRINCIPAL APPRAISER SCK(�3O BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, @�LIFOP.N111 Re: Assessment Roll Changes RESOLUTION N0, a'oZ IV3d The Contra Costa County Board of Supervisors RESOLVES THAT: As requested by the County Assessor and, when necessary, consented to by the County Counsel (see signature(s) below), and pursuant to the provisions of the California Revenue and Taxation Code incorporated herein, (as explained by the tables of sections, symbols and abbreviations attached hereto or printed on the back hereof), and including data recorded on Auditor approved forms attached hereto and marked with this resolution number, the County Auditor is hereby ordered to make the addition, correction and/or cancellation to the assessment roll(s) as indicated. Requested by Assessor By ✓ Li PASSED ON D t C 71982 Joe uta, Assistant Assessor unanimously by the Supery sors present. When req ed by law, consented to by Count�y Counsel BY �/" e 1 of 1p Deputy SC.X 112q-1 —►1 Copies: Auditor Assessor— EXeMP-4, ru Tax Collector iharn5vc ' !.th.:; atrser..dca:eeteea of Me m�aam ci the Board .--:icc: cSl':._ �rr�:�•:-___ .DEC..---'Z-.]982 e=•�c� :c:o --of the Board A 4041 11/80 // By ,D*PuW RESOU.MON M MBER Slav r 182 ASSESSOR'S OFFICE gNENT ROLL CHANGES IEOl1ALIZED ROLL LAST SUBMITTED BY Al1DITORI IN CL U'IING F.SCARES WHICH OA RpV NEITHER PENALTIES NOR INTERF.Si SECURED TAX DATA CHANGE ❑ PFIIIIIIE ES pOOL HLRENANrES INCl 11DING CURRENT YEAR ESCARF.SWHICH DOCARRY IN- BATCH DATE nurnma • E DATA FIELDS M U E EXEMPTIONS E S CORRAUDITOR PARCEL NUMBER F M FAVE RI AA HUNL AN6F S AUDITOR'S MESSAGE CORR• F E TOTAL OLD A V NFW LAND A V NEW II,I PR AV PF RSOIJAL RRnR AV THFRF:S A CHA NC,E A I N NET OF INCIIIOFS G x j EXEMPTIONS NCI y AIAOIINT Y AMnLINT E E AV E AV 031-060-014-3 0 HO ,600 ASSESSOR'S DATA ASSESSEE'S S Cerra TRA 82006 R°'`0-'83 Ll T SEf,TION 275, 4985 m O $ 031-070-005-9 0 HO ,600 c ASSESSEE'S Atkins TRA 82006 ROl I Yx -83 275, 4985 R A T SECTION i ASSESSOR'S DATA NAME i n 034-260-014-5 0 HO ,600 ASSESSEE'S TRAROTI. ASSESSOR'S DATA NAME Duarte 82056 f'-83 275, 4985 051-283-014-2 0 HO 5,600 ASSESSEE'S7I1A ROILY R b T SFCTInN ASSESSOR'S DATA NAME Enri que 01007 W-83 275, 4485 O 051-285-001-7 0 HO 5,600 ASSESSEE'S TRA ROIL Y R b T SECTION ASSESSOR'S DATA NAME Yeung 01007 ff-83 275, 4985 067-080-010-1 0ITT HO 5,600 !j ASSESSOR'S DATA ASNAMEES Luxford TRA 01004 ROLL Y92-83 R b T SECTION 275, 4985 END OF C RRECTIONS ON THIS P GE Z��[C ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME �Q ASSESSEE'S ASSESSOR'S DATA NAME TRA ROLL YEAR R b T SECTION y AR4489(7122182) SUPERVISING APPRAISER DATE 1—+ ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: 00 PRINCIPAL APPRAISER h SCy1I29-� C� ASSESSOR'S OFFICE � C(JRNENT ROL L CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITOR,IN• CLIIDING ESCAPES WHICH CARRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIORIOR PE NALTIES INCLUDING CURRENT YEAR ESCAPES WHICH DO CARRY I N. TERESTBATCH DATE Al EITOR E DATA FIELDS M U E EXEMPTIONS S PARCEL NUMBER F M LEAVE BLANK UNLESS AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW,.ANO A V NEW IAIPR A V PFRSONAI PROP A V THERE:S A f.HANGF. A CORK a I N NET OF INCI UDF G X T E. EMPTION5 PSI AMOIINT T AMOUNT E llh� 1111I- f AV F A 068-171-041-4 0 HO ,600 m ASSESSOR'S DATA AsNAMEE s Bridge R" 01004 " Y f=83 "A T c'FQ�10N 275, 4985 N 072-173-007-5 0 HO 5,600 z Kemper 01002 ASSESSEE'S - TR" no,I° _83 R A T SECTION 275 ASSESSOR'S DATA NAME , 4985 C m 074-173-022-0 0 HO 5,600 A4 S'$ TPA RDI L n A T SECTION ASSESSOR'S DATA NAMEY , 4985 Redding 01002 �-83 275 075-341-009-1 0 HO 5,600 GI ASSESSOR'S DATA AS NAMES S McMonagle n" 01002 P°"Y�-83 R a T SECTION 275, 4985 076-330-152-0 0 HO 5,600 ASSESSOR'S DATA AS rSSEE'S TRA Bou Y R A T SECTION ' Costanza 01002 -83 275 4985 L hlm 076-425-007-2 0 HO 5,600 m ASSESSEE'S TRA ROLL Y R d T SECTION ASSESSOR'S DATA NAME Richardson 01006 V-83 275, 4985 END OF RRECTIONS ON THIS P GE O ASSESSEE'S TRAtRIOLLAR R 6 T SECTION ASSESSOR'S DATA NAME �7NA.E TRAAR R d T SECTION ASSESSOR'S DATA Q AR++ae p 2vexl SUPERVISING APPRAISER DATE � C I.I ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER 16SCX II2`i'Z. ASSESSOR'S OFFICE rL)FIRFNT gptl CHANGES IFOUALILED ROLL LAST SUBMITTED RY AIIOITOM IN. CLUnING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTFRFST SECURED TAX DATA CHANGE F] PFRFSTpRLPFNANGES MCI IIDING CURRENT YEAR ESCAPES WHICH DO CARRY I N, BATCH DATr. naDRnn E DATA FIELDS M S L EXEMPTIONS E S LEAVE CLANK UNLERS PARCEL NUMBER F M A AUDITOR'S MESSAGE AUDITOR F F TOTAL O!U A V NFW LANO A V NFV!IAIPR AV nFPtiONAI PROP AV THF.PF'S A CHANGE CORP I NNET OF INCI I)DFS _ G x T E%EMPtION S PS, AMOUNT AMOtINT E Ttf A V ' A V n 076-481-006-5 0 HO 5,600 ESSE a ASSESSOR'S DATA ASSNAMES S Janda .� TPA 1—"���83 n a r sfc"N 275, 4985 ITT c 076-574-009-7 0 HO ,600 y Z ASSF.SSEE'S Tnn R111 u' q a r RC CTION = ASSESSOR'S DATA NAME Uhlin 01006 -83 275, 4985 c 078-210-008-5 0 HO ,600 ASSESA EE'S TPn 79118 Rol 1 vr�l 83 La T SECTION 275, 4985 ASSESSOR'S DATA Ti pl er L� 087-242-003-9 0 HO ,600 �. ASSESSEE'S TRAn01 L v R a T sfc TION LU ASSESSOR'S DATA NAME Peyrucain 07024 x-83 275, 4985 O 098-302-015-7 0 HO 5,600 ASSESSOR'S DATA AS NAMES S Pavi S TPA 79049 RpLt Y -83 n a T sernoN 275, 4985 110-062-002-8 0 HO 5,600 FR ASSESSEE'S TRA ROLL Y R a T SECTION ASSESSOR'S DATA NAME Blain 02002 83 275, 4985 � END OF C RRECTIONS ON THIS P GE o ASSESSES'$ TRA ROLL YEAR R a T SECTION ASSESSOR'S DATA NAME Ia ASSESSEE'S TRA ROLL YEAR LII T BE ASSESSOR'S DATA NAME r AR4489W221821 SUPERVISING APPRAISER b, DATE DATE ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: � PRINCIPAL APPRAISER ► SCX1i2-9-3 Ln ASSESSOR'S OFFICE F*Z CIIRBENT ROI L CHANCES IFOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN (:LUOINC ESCAPFS WHICH CARRY NEITHER PENALTIES NnR INTFREST SECURED TAX DATA CHANGE F-� TPRIOR BOIL--SEI,INCLUDING CURRENT YEAR ESf:APFS 111111-On CARRY INS BATCH DATE' AUMinR E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK LINIFRS S AUDITOR'S MESSAGE AUDITOR F E TOTAL 01 r)A V NEW IANO A V NEW IMPP AV PERSONAL PRnP AV THFRE MA CHANGE' A i CORR A I N NET OF INCI.HOrS r G X T EXEMPTtONS nSl '� AMOUNT j AMOUNT E AV E AV 110-341-006-2 0 NO ,600 ASSESSEE'S IRA lint I.'6'2'- An R 8 T fieCTION m ASSESSOR'S DATA NAME Santos 02001 62-83 275, 4985 110-441-010-3 0 HO ,600 O ASSESSEE'S Tnn 8141 v nR n 8 T SECTION Z ASSESSOR'S DATA NAMESchaaf Y 02002 2-83 275, 4985 c ITT 111-122-018-0 0 HO ,600 ASSESSEE'S TRA BOLI YFAFI Lill T SECTION ZlQ ASSESSOR'S DATA NAME Sextan 02002 82-83 275, 4985 111-197-019-8 0 HO ,600 ASSESSEE'S TRA Rnt L Y r Fl B T SFCTInN I tAl ASSESSOR'S DATA NAME ,Johnson 02002 6L-83 275, 4985 112-071-409-8 0 HO 5,600 ASSESSEE'S TRABOI L v R B T SECTION AA ASSESSOR'S DATA NAME Randall 02002 �2-83 275, 4985 >' 114-493-015-1 0 HO 5.600 ro ASSESSEE'S S TRA D2�2 ROLL YF��l-83 R a T SECTION 275. 4985 ASSESSOR'S DATA E Psillides S[ END Of 4RRECTIONSION THIS P GE ASSESSEE S TRA POLL YEAR q 8 T SECTION a ASSESSOR'S DATA NAME TI EASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA AME 00 AR448917/42/821 ',ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE WJ PRINCIPAL APPRAISER ASSESSOR'S OFFICE CURRENT ROI L CHANGES(FOUALIZED ROLL LAST SUBMITTED BY AI)DITOM IN- PiGLUDING ESCAPF.S WHICH CARRY NEITHER PENALTIES Non INTEREST SECURED TAX DATA CHANGE ❑ TPRIOR F.FS"ORLCENANTLS INCLUDING CURRENT YEAR ESf APFS WHICH DO CARRY IN- BATCH DATE- A(InITOR E DATA FIELDS M S L EXEMPTIONS E PARCEL NUMBER F E LEAVE BLANK UNLESS S AUDITOR F E TOTAL OLD A V NFW LAND A V NEW(MPR A V PERSONAL PROP A V THFnF..ISA CHANDF. A AUDITOR'S MESSAGE CORR• N NET OF INCLUPFS G x T EXEMPTIONS PSI v AMOIINT Y AMOUNT E AV AV N 114-622-010-6 0 HO ,600 AssEssEE s Sears TPA 02002 RrILI 'W-83 R A T SFGTI°"275, 4985 M ASSESSOR'S DATA NAME 0 0 _ 115-080-033-0 0 HO ,600 ASSESSEE'S IPA ROL I n 8 T SECTION Z ASSESSOR'S DATA NAME Lehman 02002 Y -83 275, 4985 c 3 115-481-023-6 0 HO ,600 ASSESSEE'S Caudle TRA 02002 "`"I V-83 R A T SF°'IIT"275, 4985 ASSESSOR'S DATA NAME III, Ilk 119-500-004-5 0 HO 5,600 ASSESSOR'S DATA ASSESSEE'S 3 Williams TRA 79184 nnL L Y§Y-83 R 6 T SFCNnN 275, 4985 �1J d 125-091-042-7 0 HO 5,600 ASSESSEE'S TPA ROLL Y n A T SECTION ASSESSOR'S DATA NAME Lauer 79063 0-83 275, 4485 > 126-560-028-6 0 HO 5,600 T I "IT ASSESSEE'S TRA ROLL Y R A T SECTION ASSESSOR'S DATA NAME Funk 02002 O-83 275, 4985 END OF RRECTIONS ON TNIS P GE 0 ASSESSEE'S tTRA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME � ASSESSEE'S ROLL YEAR R A T SECTION i ASSESSOR'S DATA NAME {� ARu88(7/22/821 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 1k //30'9'2- 00 -1 PRINCIPAL APPRAISER ► sex 1129-5 ASSESSOR'S OFFICE I J(I CUSAENT ROI L CHANGES IEOUALIZFD ROLL LAST SUBMITTED BY ANDITORI IN 1(�J CLL ID I NQ E CAPES WHICH CARRY NEITHER PENALTIES NOR INTE R FST SECURED TAX DATA CHANGE ❑ TERESTOR`'ENANTIFR INCL 11.111r CURRENT YEAR ESCAPES WHICH DO C A RR Y IN BATCH DATE Al InITOR E DATA FIELDS M , S E EXEMPTIONS E PARCEL NUMBER FM LEAVE BLANK IINI.ESS S AUDITOR'S MESSAGE AUDITORF E TOTAL OLD A V NEW 1 AND A V NEW IMPR A V PFRSONAL PROP AV THERE 1S A CHANGE. A CORA w I N NET OF INC.I W)FS G X T EXEMPTIONS PSI I AMOUNT y AMOUNT E how k*- F AV F AV d 127-253-003-9 0 HO ,600 A ASSESSOR'S DATA ASSESSEE'S 4 Harbarth TRA 02002 ""'`#2183 °d T SECTION 275, 4985 In N $ 129-422-009-5 0 HO ,600 CI ASSESSEE'S TRA RnLL R R d T SECTION z ASSESSOR'S DATA NAME Glover 02026 X2-83 275, 4985 p 130-070-016-6 0 HO ,600 ASSESSOR'S DATA ASN NAME S Kelly `RA 02002 R°"Iff 83 R d T SECTION 275, 4985 kk 133-241-001-6 0H ,600 U ASSESSOR'S DATA NAMEASSESSEE'S Stol zenbach TPA 02002 RO`Y�L,ji 83 R a T secrin" 275, 4985 G 133-272-006-7 0 HO ,600 ASSESSEE'S S Morcom TRA 02002 ASSESSOR'S DATA NAME R°"YV,(,�f 83 R d T SECTI°"275, 4985 145-191-001-0 0 HO ,600 6[� GT m ASSESSOR'S DATA ASSESSENAMES S Silva TRA 09058 BOLL Yf=83 R d T SECTION 275, 4985 v END OF C RRECTION 0ON THIS P GE 0ASSESSEE'S TRA ROLL YEAR R d T SECTION ,I ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME Q AR448917,I22/871 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: 17 SUPERVISING APPRAISER ATE IL 00 PRINCIPAL APPRAISER 5 00 CK11��-Cn ASSESSOR'S OFFICE M CURRENT AOI I.CHANGES IF.OUALIZED ROLL LAST SUBMITTED BY AIIDITORI IN 0111111110 F.SC'.APFI WHICH CARRY NEITHER PENALTIES NOR INTFRF ST SECURED TAX DATA CHANGE ❑ TE 11111 1101 1`HA.rES RFSTOP PENALTIES NCI IIDING CURRENT YEAR ESC,APFS VJHIC H D O CA R III IN BATCH DATE AIIDIIOn E DATA FIELDS M U F EXEMPTIONS S PARCEL NUMBER FM LEAVE PLANK UNLESS S AUDITOR F AUDITOR'S MESSAGE E TOTAL OLD A V NEW I.ANI,A V NEW IMPR A V PFnSONAI PAOP A V THFnE:F.A f,HANGF ({ CnRR• I N NET OF INCI,HITF^ G x T E%EMPTIONS i'SIAM AIAOI�Ni OUNT E khm A V p 145-211-030-5 0 HO 51 600 p ASSESSOR'S DATA As N M eE s S10CUII1 TnA 09059 Iinl ''F�(✓,—S3 11 d T`'Er,TInN 275, 4985 mIIL N I 147-131-002-7 0 HO 5,600 I oASSESSOR'S DATA ASSESSEE'S NAMEBusal aCChi RA 02031 ''rn 1.YF0-83 n d r,EcrmrJ 275, 4985 —I cc 148-112-010-1 1 0 1 JTRA 5,600 ASSESSEE'S nr,;I +Fp R d T AFcnnN ASSESSOR'S DATA NAME Skophammer 79082 - tl�-83 275, 4985 I� 150-170-051-0 0 5,600 ASSESSOR'S DATA ASSESSEE'S Wirtz 12014 RnIL'V-83 PdTpEcnnN 275, 4985 152-070-017-8 0 5,600 tASSESSEE'S TRA ROLL YF 11 6 T SECTION ASSESSOR'S DATA alsh 12059 ��-83 275, 4985 cT 153-151-001-2 HO 5,600 m TRA ROL I.YE R d T SECTION ASSESSOR'S DATA elly 12058 �1-83 275, 4985 END OF IfORRECTIONJ ON THIS AGE oASSESSEE'S TRA ROLL YEAR R d T SECTION m ASSESSOR'S DATA NAME ASSESSEE'S E:TREA ] ROLL YEAR R d TSE I CTION ASSESSOR'S DATA NAME u 00 AR4489(7/22/821 SUPERVISING APPRAISER 6&vZDATE ,. ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' PRINCIPAL APPRAISER , Scxtt2q-'7 ASSESSOR'S OFFICE � rURPFIJT ROLL CHANGES FOIJALIZED ROLL LAST SUBMITTED BY AIIDITORI IN CLUn:NO rsr.Ai,rs WHICH CAPPv NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE ❑ PRIOR IL PENALTIES INr,INnING CURRENT YEAR E,rAP11WHICHnOrARPYIN- TFI BATCH DATE At Int trIR E DATA FIELDS M U E EXEMPTIONS E LEAVE Pt ANK I1NI.FSS AUDITOR PARCEL NUMBER F M S AUDITOR'S MESSAGE CORR F E TOTAL OLA AV NFLY I AND A V NEW IMPn AV O PFnSNAI PROP A`J TI IFRE'�:A CHAN rF: q ORR M I N NET OF INrA I1DFS G X T EXEMPTIONS PSI ntAOIINT AMOI INI E IIS A V v� A V if 154-190-014-6 0 HO 5,600 s ASSESSOR'S DATA ASSESSE ' AMEE S Anderson TRA 79111 111'1' °E9 -83 PAT'FrT'n" 275, 4985 m N 0 155-082-012-8 0 HO 5,600 Z ASSESSOR'S DATA ASSESSEE'S NAME Lowry i `RA 05011 n"'11°FAQ-83 P A T SE(:TInN 275, 4985 z c mm159-180-014-7 0 �[5,600 D _ ASSESSOR'S DATA AS ESSEL S Jeffers TPA 76051 n "nI " -83 II a t tirrTInN 275, 4985 161-313-031-7 0 H015,600 OC I SESSE * ASSESSOR'S DATA ASNAMEE S Sousa " 05038 nnLL YE�_83 R A T SFfTION 275, 4985 O • 164-253-011-5 1 0 HO 5,600 ASSESSEE'S TPA 05024 nnI L YE/J�_83 n 6 T SFCTION /175, 4985 ASSESSOR'S DATA NAME Fathehi L 167-311-001-9 1 0 HO 5,600 Pit ASSESSEE'S S Sakel ari os TRA 14030 ROLL YEFfi�_83 R 8 T SECTION ASSESSOR'S DATA NAME 275, 4985 END OF ORRECTION ON THIS AGE dG ASSESSEE'S ETRA ROLL YEAR R 8 T SECTION o ASSESSOR'S DATA NAME f �Q ASSESSEE'S ROLLYEAR q d T SECTION ASSESSOR'S DATA NAME AR1189(7122!82( ,gSSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE 16�.IQ1L'tG��i���J�� v PRINCIPAL APPRAISER , SCyC1I,ZL1^ p ASSESSOR'S OFFfCE I X I CURRENT ROLL CHANGES IEOUALIZFO ROLL LAST SUBMITTED BY AUDITOR)IN. F'lf'�V CLUOI`lr ESCAP5S WHICH CARRY NEITHER PENALTIES NOR INTERFST SECURED TAX DATA CHANGE a Tf ORT ll LFF.NALESN IL I10111 CURRENT YEAR EACAPFS WHICH DO CARRY IN. BATCH DATE AlInITOn E DATA FIELDS M S L EXEMPTIONS E 5 PARCEL NUMBER F M LEAVE BLANK UNI Ess S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPR A V PERSONAL PROP A V THF.nF:S A CHANGE A CORK♦ I N NET OF INCI.I IOFG r G X T EXEMPTIONR PSI AMOIIPlT y AMOUNT E AV AV N 182-053-006-9 0 HO 5,600 a ASSESSOR'S DATA AS ESSEE S TPA 9800 m2 1401 L 'h—B3 n A T SFCTION 275, 4985 Walker 0 O 182-252-028-2 0 NO 5,600 Z ASSESSES S TRA R(YI"'92-83 VE an R A T SECTION Z ASSESSOR'S DATA NAME Fowles 09061 ts2-83 275, 4985 kLc p 184-180-008-7 0 HO 5,600 ASSESSEE'S TPA ROI I YER n 6 T SECTION ASSESSOR'S DATA NAME Rowley 98003 W2-83 275, 4985 187-403-002-4 d H 5,600 ASSESSEE'S TPA ROI1 YE n A T SFCTInN ASSESSOR's DATA NAME Baldwin 09028 )?_-83 275, 4985 p H 195-072-036-6 5,6000 NASSESSEE'S Ryan RA 66041 ROLL YEy,2-83 R 8 T SECTION ASSESSOR'S DATA AME 275, 4985 '> 203-340-009-0 0 H 5,600 YEW 2-83 ASSESSEE'S TRA ROLL YE12-8c 6 T SECTION ASSESSOR'S DATA NAME TowerTT 661662—B 275, 4985 d END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R 8 T SECTION OASSESSOR'S DATA NAME OQ � ASSESSEE'S TPA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME !�'�,y/'y{-- ARuSUPERVISING APPRAISER DATE e9 tTr22 dxl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: ,`�;C�c� ?t�� �; PRINCIPAL APPRAISER SC X l 1 ZG{-9 ASSESSOR'S OFFICE 1]( I CURRENT POLL CHANGES)EQUALIZED ROLL LAST SUBMITTED BY AUDITOR)IN- I(� fLUDINf+ESCA°ES WHICII CARRY NFITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ 1F fSTOnRIOR ILP RANGES INCLUDING CURRENT YEA R F.SCAPFSWHICHOOCARRYIN- BATCH DATE- AI IDITOR E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK UNLESS S AUDITOR'S MESSAGE AUDITOR T F E OTAL OLO A V NFW LAND A V NEW IMPR AV PERtinNAL PROP A V THERE IS CHANGE ({ CORR M I N NET OF INC)UDF.S kk G X T EXEMPTIONS PSI y AMOUNT y AMOUNT E kill E AV AV 209-262-018-2 0 HO 5,600 FIR ASSESSOR'S DATA ASSESSEE'S S Drumri ght RA 66101 ""'I YF R 8 i SECTION 275, 4985 _c 209-611-011-5 0 HO 5,600 zA ASSESSEE'S TPA 11111.YF- 1 T SECTION c ASSESSOR'S DATA NAME Williamson 66218 '#1-83 275, 4985hL � r a 210-724-013-3 0 HO 5,600 AS E: ESSRO E'S TPA II YF R A T SECTION hill ASSESSOR'S DATA Duggan 66085 �'1-83 275' 4985 212-331-019-1 0 H 5,600 ASSESSOR'S DATA ASSESSEE'S Baxter TPA 66080 RD""112-83 R A T SECTION 275, 4985 d 213.050-009-9 1 0 H 5,600 ASN E'S TRA ROI l YE R 8 T SECTION ASSESSOR'S DATA ME Enea 66178 `'2-83 275. 4985 1111, hL �T 215-130-011-4 0 1 H 5,600 m ASSESSEE'S TRA ROLL YE R 8 T SECTION ` � ASSESSORS DATA NAME Westfall 66166 2-8 275, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR P 8 T SECTION ASSESSOR'S DATA NAME C-0 ASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME r �i AR4489(7/22182) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE ' S0012-1- IC PRINCIPAL APPRAISER , ASSESSOR'S OFFICE CUPPENT ROLL CHANGES IEOI/AI IZEO ROI I LAST SUBMITTED BY At IDITOM IN, La CLUDING ESCAi FS WHICH CARRY NEITI IER PENALTIES NOR IN TFRF.ST SECURED TAX DATA CHANGE TEPEST OR PENALTIES INCI IIDING CURRENT YEAR ESCAPES WHICH DD rARRY1N BATCH DATE AVDITnn E DATA FIELDS M U E EXEMPTIONS E S PARCEL NUMBER F M LEAVE BLANK tIN1ESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NFW LAND A V NEW IMPP A V PERSONAI PIMP A V THERE IS A CHANGE A ) CORR x I N NET OF INCI.IIDFS _ G I X T EXEMPTIONS PHI AIAOI INT 'Y AMOUNT E I IF A V tE AV 216-261-046-91 0 HO 5,600 ASSESSEE'S TRAIT RI>i l YFrQ�-$ R d T SFCT1nN 275, 49$5 ASSESSOR'S DATA NAME Simpson �f m ° � HO 5 600 � 21$-582-027-7 0 O ASSESSEE'S — TRA RUII rF R 6 I SerTION Z ASSESSOR'S DATA NAME Plastiras 66172 �V-83 275, 4985 M 21$-702-030-6 1 0 HO 5,600 ASSESSEE'S TRn a T SEfTiON 1110 ASSESSOR'S DATA NAMEStangfeld 66172 A -$3 275, 4985 ti 233HO ,610 -110-013-7 0 ASSESSEE'S TRA 14002 A002 ROI I..0-83 6 T SFCTInN 275, 4985 ASSESSOR'S DATA NAMEPetry 'c d �— mol 5,6Do ' 237-103-014-5 0 ASSESSEE'S TNA 140D2 ROLL 11§j -$ R d T SECTION 275, �dyp5 ASSESSOR'S DATA NAME Lammer OL116, 98 237-153-009-4 0 HO 5,600 ■ ASSESSOR'S DATA ASSESSEE'S S Miles TRA 14002 ROU.YF9[k-$3 R a T SECTION 275, 49$5 6CG G V END Of ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR q 8 T SECTION ° ASSESSOR'S DATA NAME ASSESSEE'S TPA ROLL YFAR R 6 T SECTION ASSESSOR'S DATA NAME N AR4489(7122/82} SUPERVISING APPRAISER bh DATE 116 ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ISOW21)- - I I ASSESSOR'S OFFICE IV I CURRENT ROLL CHANGES EOUALIZF.D ROLL LAST SUBMITTED BY A(IDITORI IN " m UOING ESCAPES WHICH CARRY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE PRIOR ORPENANTIES INCLUDING CURRENT YEAR ESCAPES WHICH D O CARRY IN TFPBATCH DATE. Al101TnR E DATA FIELDS M S E EXEMPTIONS E PARCEL NUMBER F M LEAVE BI ANR UNLESS S AUDITOR'S MESSAGE AUDITOR F E TOTAL OLD A V NEW I AND A V NEW IMPR AV PFASo,NAI P14—AV THERE IS CHANGE A CORK M I N NET OF INCI IIDFS G X T EXEMPTIONSPSI AMOIINt AMDUNT E PF AV AV N 237-300-001-3 I 0 H015,600 ASSESSOR'S DATA ASN MEE S Moro 'I'A 14002 I''"I.'V-83 Lot T Ser.tlnN 275, 4985 m m N 239-132-006-2 0 HO 5,600 q� i z ASSESSOR'S DATA ASNAMEE 5 QUi my IRn 14002 R"I`"n-83 n n r r,Er,TInN 275, 4985 z c m 255-281-006-7 0 H015,600 a %o ASSESSOR'S DATA ASSESSEE'SNAMEGage RA 15004 ROL YF§2-83 n A T sEr,TI"" 275, 4985 4 255-760-011-7 0 H0 5,600 ASSESSEE'S TRA 15002 nni L YF —83 n a T SFCTInN 275, 4985 GI ASSESSOR'S DATA NAME Visser n 266-012-013-6 1 0 : HPE ASSESSEE'S TR" 83004 AOL YEg'I-63 R A T SECTION 2 f5, 4985 ASSESSOR'S DATA NAME Sander 2 266-280-007-3 07E 1 H 5,600 ASSESSOR'S DATA SESSEE'S S Willey RA 83019 ROLL YE2-83 R A T secrloN 275, 4985 1 17 END OF ORRECTION ON THIS AGE O ASSESSEE'S TRA ROLL YEAR R 6 T SECTION T ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR Ll T SECTION ASSESSOR'S DATA NAME p AR4489(7/22/821 SUPERVISING APPRAISER IIIL DATE 16 ..r ,ASSESSOR FILLS IN DATA FOR THESE ITEMS' C.� PRINCIPAL APPRAISER , SCK II2A I-L T ASSESSOR'S OFFICE CIIRRFNI RDI L I.-.E$IFOUALIIED ROLL LAST SUBMITTED BY AUDITOR,IN. I CLnINO FSCAPFS WHICH CANRY NEITNEP PENALTIES NOR INTEREST SECURED TAX DATA CHANGE ❑ PRIOR POI ORLFC;AN. .INCLIIDINO CURRENT YEAR ESCAPES WHICH DO CARRY IN. PATCH DATE TIES AUDITOR S E DATA FIELDS M EXEMPT10NS E PARCEL NUMBER F M I SAVE BLANK UNLESS S A F E TOTAL OLD AV NFW I AND A V NEW IMPR A V PEPSNAL PROP AV THERE:S A C,HAN.F A AUDITOR'S MESSAGE 1 CORKORR+ I N NET OF INCL I IDES X T fNEMRTIONR RSI �. AMOUNT AMOUNT E AV E AV b 271-190-047-8 0 H 5,600 ASSESSOR'S DATA Ass NAME s Hel 1 er A 83018 ""``YFV2-83 R b T SECTION m 275, 4985 N 357-202-017-4 0 H 5,640 z ASSESSOR'S DATA ASNAMEE S Fari a TRA 62037 Rrn L`lIV2-63 R b T SECTION 275, 49$5 z �$ s 360-150-021-2 1 0 H 5,600 ASSESSOR'S DATA AS NAMES 5 Morrison RA 06002 1>DI I YF�2-8 R b T seCTmN 275, 4985 kh� Ilktl 360-200-002-2 0 H 5,600 i ASSESSEE'S TRA I'll L YF R b T SECTION ASSESSOR'S DATA NAME Hurn 06015 `92-8 275, 4985 360-530-Obb-8 0 1415,600ZRA ASSESSEE'S ROLL YF R&T SECTION ASSESSOR'S DATA NAME Bannister 06002 ' m 275, 4985 c7 365-341-009-6 0 5,600 m ASSESSEE'S TRA ROLL YE R b T SECTION ASSESSOR'S DATA NAME Sonnikson 05041 '92-8 275, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR p b T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R b T SECTION ASSESSOR'S DATA NAME AR �` K',,'�,1 q M88(7122/82) SUPERVISING APPRAISER IL Cd' a .2Z� DATE LL ��319- O 4..t `ASSESSOR FILLS IN DATA FOR THESE ITEMS: ¢�7I (Q PRINCIPAL APPRAISER ASSESSOR'$OFFICE I][I f.URRENT ROIL CHANGES IFOUALIZF.D ROLL LAST SUBMITTED BY AUDITORI IN. CL t1DING ESCnPFS WHICH CARRY NEITNER PENALTIFS NOR INTFRFST SECURED TAX DATA CHANGE rHANGFS INCt UDING CURRENT YEAR ESCAPFS WHICH DO CARRY IN BATCH DATE Autumn E DATA FIELDS M S L EXEMPT10N SE nuDITDR PARCEL NUMBER F M I.eavE RI.nNrc UNI SEss S AUDITOR'S MESSAGE F TOT AI.OLD AV NFW!AND A V NFVt IMRR AV PFR4tTNAL PROP A it THFRF.IS A CHANGE A C.ORR a I N NET OF INCI.IIDFS G X 'r' EXEMPTIONS PSI Iy AMOUNTAMOUNT E F AV YE AV N 366-120-005-9 0 ASSESSEE'S A 05053 ""'i YF 82-83 RA,SFCTION 275, 4985 m ASSESSOR'S DATA NAME Perez N kkO I 372-242-002-7 1 0k 5,600 CO ASSESSEE'S —��� TRA nut L YEAR T SECTION ASSESSOR'S DATA NAME Caldwell 05001 82-$3n A 275, 4985 a 380-142-007-0 0 N 5,600 ASSESSEE'S TRA ROI i.YEAR R 8 T SECTION ASSESSOR'S DATA NAME Stone 76049 82-83 275, 4985 kk �, 400-121-007-1 0 N 5,600 ASSESSEE'S TRAROLL YEA R d T SECTION ASSESSOR'S DATA NAME Sing 04002 42-83 275, 4985 kh� IL 403-165-020-5 0 H 5,600 ASSESSEE•S TRAR T SECTION ASSESSOR'S DATA NAME Brown 85028 kL 82-83n A 275, 4985 403-432-010-3 0 H 5,600 ASSESSOR'S DATA NAMEASSESSEE'S Money Ina 06000 ROLL YEA92—$3 P d T SECTION 275, 4985 ENO OF ORRECTION ON THIS p0E V V �f CIASSESSEE'S TRA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME ASSESSEE'S TRA ROLL YEAR R A T SECTION — ASSESSOR'S DATA NAME ( ��ry�/" , ARune(7122/82) SUPERVISING APPRAISER ►��j�G _�� U DATE 11-30-0"- CG ASSESSOR FILLS IN DATA FOR THESE ITEMS: PRINCIPAL APPRAISER ,I.. rjc ►12-9- ,+ ASSESSOR'S OFFICE N71 rLIRRENT ROLL CHANGES fEOUAL(ZEO ROLL LAST SUBMITTED RV AUDITOR)IN- " CLUDIUO ESCAPES WHICH CABBY NEITHER PENALTIES NOR INTEREST SECURED TAX DATA CHANGE F� TPRIORE.RES ROLLOR CHANGES INCLUDINGCURBENT YEAR ESCAPES V/HICH DO CARRY IN- , BATCH DATE- AIIRIT(1R E DATA FIELDS M U E EXEMPTIONS E PARCEL NUMBER F M LEAVE BLANK LJNLES; S AUDITOR'S MESSAGE AUDITOR F F TOTAL OLD A V NEW LAND A V NEW IMPR AV PFRSONAI PROP A V THERE ISA CHANGF A CORK p I N NET OF INCI.UDFS G I X T EXEMPTIONS PSI )r I AMOIINT T yAll MINT E C AV E AV H 411-204-016-9 0 HO 5,600 M ASSESSEE'S TRA 11025 ROI I.vE�yL-83 r A T SECTION 275, 4985 ASSESSOR'S DATA NAME Ramirez �S 412-080-009-1 0 HO 5,600 Z ASSESSOR'S DATA ASSESSEE'S MEGarcia TRA 11006 ROLL YF 92-83 B 6 T SECTION 275, 4985 Z C ;mll 412-333-001-3 0 H015,600 M ASSESSEE'S TRA k011 YE R F T SECTION ASSESSOR'S DATA NAME McNaul 11003 k-83 275, 4985 412III -370-005-8 0 HO 5,600 ASSESSEE'STRA ROI L YF. R A T SECTION O ASSESSOR'S DATA NAME Ransdell 11029 #'2-83 275, 4985 413-410-021-5 0 HO 5,600 ASSESSEE'STRA ROI L YE A R A T SECTION ASSESSOR'S DATA NAME Ross 11023 92-83 275, 4985 > 426-352-019-1 0 H 5,600 to ASSESSEE'S TRA BOLI.YF�I, R 8 T SECTION ASSESSOR'S DATA NAME Lorenz 08021 n-83 275, 4985 END OF ORRECTION ON THIS AGE ASSESSEE'S TPA ROLL YEAR R 8 T SECTION ASSESSOR'S DATA NAME �9 f� tAE SSSSEE'S TRA ROLL YEAR R 8 T SECTION C ASSESSOR'S DATA NAME Q� AR4489(7/22/82) ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER I c3to u DATE IL PRINCIPAL APPRAISER ` SCX S k 29- v5 ASSESSOR'S OFFICE ly I CL)PAFNT flOiL CHANGES IEOUAI Mr..1111 LAST SUBMITTED BY A(IDITOPI IN- C. IDINH ESC,APFS WHICH CAPRY NEITHER PENALTIFS NOR INTEREST SECURED TAX DATA CHANGE ❑ rHANGEST OR INCLUDING CUPIIENT YEAR ESf APES WHICH DO C,ARAYIN- BATCH DATE APDrtoP E DATA FIELDSM U EXEMPTIONS S PARCEL NUMBER F M LEAVE RI.ANK UNLESS S AUDITOR'S MESSAGE AUDITOR PARCEL E TOTAL OLD A V NFW LAND A V NEW IMPR AV PF.RSONAL PPOP AV THERE:S A CHANCE A CORR Y I N NETOF INCLIIOFS G x T EXEMPTIONS PSIhMOi!>ii AMOUNT E f AV AV n 430-132-003-4 0 HO 5,600 ASSESSEE'S TPA Pnl I.YEAR Ll T SEc TION mASSESSOR'S DATA NAME Fled 85013 82-83 275, 4985 N O c 430-440-011-4 0 NQ 5,600 O ASSESSEE'S TRA ROLL YEAR L:T SECTInN cASSESSOR'S DATA NAME Vel a/Posada 06007 82-83 275, 4985 CD 431-392-014-4 0 HO 5,600 ASSESSEE'S TPA POLI.YEART SECTION Gia ASSESSOR'S DATA NAME Sieh-Yang 08056 h, 82.83L8 275, 4985 433-460-013-9 0 HO5,600 (C ASSESSOR'S DATA NAME ASSESSEE'S nn 85137 Orn L YEAR 2-83 A @ r SECTION 275, 4985 v Durante 0 501-081-017-3 0 H 5,6Q0 ASSESSEE'S TRA ROLL YFAP .8 T SECTION ASSESSOR'S DATA III NAME Hehn 03000 82-83 275, 4985 504-102-023-0 0 H 5,600 ffl ASSESSEE'S TRA ROLL YEAR R 8 T SECTION _ ASSESSOR'S DATA NAME Balding 03000 82-83 275, 4985 J END OF dRRECTION ON THIS AGE ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME t 00 ASSESSEE'S TRA ROLL YEAR R 6 T SECTION ASSESSOR'S DATA kL NAME hill � Aqu@917/21/@21 ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER III, DATE f�,30- p2— PRINCIPAL APPRAISER � SCoI'Za" up ASSESSOR'S OFFICE CLInnENT ROLL CHANGES IEOUALIZED ROLL LAST SUBMITTED BY AUDITORI IN CLIIOING ESCAPES WHICH CARRY NEITHER PFNALTIFS NOn INTEREST SECURED TAX DATA CHANGE ❑ TRIOR TOLLPENAN IES INCL IIDINO CURRENT YF-ESCAPES WHICH DO CARRY IN- ` BATCH DATE AunlTon S E DATA FIELDS M EXEMPTIONS E PARCEL NUMBER F E S AUDITOR M TOTAL OLD A V LEAVE BLANK UNI ESS S AUDITOR'S MESSAGE CORR/ F E NEW LAND A V NEW IMPn A V PEn SONAL PlInP n V THERF.S A CHANGE A I N NET Of INC,I IIDFS G X T F. FMPTIONS E`SI 11 AMOIINT ANIOLINT E F AV f AV 513-153-009-8 0 HO 5,600 ASSESSEE'S IRA Erol I VFAR R A r Er,IION m ASSESSOR'S DATA NAME Agbabiaka 08001 82-83 275, 4985 N O $_ 513-382-006-7 0 HO 5,600 C0 ASSESSEE'S IRA ROLL YEAR L:T SECTION ASSESSOR'S DATA NAME Diala hili, 08084 82-83 275, 4985 i 518-080-011-1 0HO 5,600 I �w ASSESSEE'S h, 08001 POI LYE82.-83 275, 4985 R"TSErTInN �L] ASSESSOR'S DATA NAME Sheppard 523-051-015-7 0 HO 5,600 ASSESSEE'S Schaber TRA 08001 noI L YE82-83 R A'SFC TION 275, 4985 ASSESSOR'S DATA NAME hL 529-251-013-7 0 HO 5,600 ASSESSEE'S TRA ROL L YEAR n A T SECTION ASSESSOR'S DATA NAME Macon 08001 82-83 275, 4985 -170-022-31 1 0 H 5,600 m ASSESSEE'S TRA ROLL YEAR R d T SECTION ASSESSOR'S DATA NAME McGee 08001 82-83 275, 4985 04 END OF ORRECTION ON THIS AGE ASSESSOR'S DATA ASSESSEE'S TRA ROLL YEAR R 8 T SECTION NAME ' ASSESSEE'S TAA ROLL YEAR R A T SECTION ASSESSOR'S DATA NAME AR44"(TJnwl ,ASSESSOR FILLS IN DATA FOR THESE ITEMS: SUPERVISING APPRAISER DATE hL IL PRINCIPAL APPRAISER l ' BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY CALIFORNIA Cancel Delinquent Penalties, Cost, ) Redemption Penalties & Fee on the ) RESOLUTION NO. 82/ /1/3/ 1981-82 Secured Assessment Roll ) TAX COLLECTOR'S rTMO On both installments of Parcel No. 408-012-006 (81 Sale 3458) 6% delinquent penalties and $5.00 cost, plus redemn_ tion penalties & fee attached due to the failure of this party to pav taxes. After the delinquent dates, State of California Senior Citizens Postponement Certificates of Eligibilitv were submitted to the County Tax Collector. The claim for these Certificates was timely filed with the State. Under Revenue and Taxation Code Section 20645.5, where the claims for postponement are timely filed and the failure to timelv perfect the claim is not due to the wilful neglect of the claimant or representative, any delinquent penalties, costs and interest shall be canceled. I now request cancellation of the 6% penalties costs and any redemption penalties and fees which may accrue pursuant to Section 20645.5 of the Revenue and Taxation Code. Dated: November 19, 1982 ALFRED P. LOMELI TREASURER-TAX COLLECTOR Nan v We ster, Deputv x-x-x-x-x-x-x-x-x-X-x-x-x-X-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x-x BOARD'S ORDER: Pursuant to the above statute, and to the Tax Co ectoi- howino above that these uncollected delinquent penalties and cost plus redemption penalties and fee attached because of the inability to complete valid procedures prior to the delinquent dates, the Auditor is ORDERED to CANCEL them. PASSED ON DEG 71982 by unanimous vote of the Supervisors present. I hereby certify that this la s true and correctcopy of an acdon?ahc-n and ent-red o^.:e�3 �1cwfGc c'Frye Eiias�'a'r C nacre c'_. dzta show-.3. APL/nlw c: Tax Collector Auditor S. .OL.'_•, ..F _.: ` iiia RESOLUTION NO. 82// 3 200 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Ln the ::atter of the Cancellation of ) Unco'iected Lenalt,^ ._ interest On ) M-SOLUTICI: 170. $� ssesument 3 d_ced by lssess-.ent ) -coals Board,/,f=ice-. ) ('-e1*. Ta- C §§2522.5, 4985) Lu tor's -:e at_ ua-` to 'evenve w:atic^ Code Secs. 2$22.L and 1x985 I recr...=nd ,._..e'iation fro- the fo'_lc;in- asscssn_nts on the unsecured roll, of r_c penalties a _iterest -0:--'c':: have attacaed errcneoLsly because such assessments i:_re r_d::ced b;- Vie _.sses=r.ent :.pae L s -card or t:.e assessment ppeals 7ear3ag `,.Tyco . P.V 10 L. F0113=T, I consent t his cancellation. nu3itor Co ntroller J^,i B. C :L ZM, Count qu by: ;Dekj�utyy- The Contra Costa CoLnt;- Board of Super,._sors "SOLVES TI-M: ursuant to the above authorit-. and rezonnendstion, the Count; Auditor shall cancel penalties and interest on the folio;:•in unsecured aseecs.ments: ?0° Y!2 19'u2_?? ?2957. I hereby certify that this Is s 1,:•ueendcomc`,:a:n1"4 an action;ak;n znd -f-Se Board of Suncr bom on the CuZc�:c--a ATTESTE:': n rr c _vav__r.. J.R.01.6E0K,COU'.&"i C:..... anti os o`fict_•Clart:05 in-313--:Yrd By Dep* Orig.Dept: cc: Co i_t "Lditor 1 Cour. 'ay Colle:tor 1 (rnseca ed) RESOLUTION NO. �-9-1 1g33 20 0:. J IF SUPE3VISO?3 O: i:':Ik CO:;T C0-u-;-TY, 0ALIrO3:TA Cancel ede-:ptien :enalty and fee on ) the 1951-52 Secured Assessment Roll. ) ? SOLUTI0:1 110. 82//V 3-�— TA C)LL I-TOR'S 1. rarcel _do. 052-100-023-2, Sale 'io. 51-00275. Due to inability to co!aplete -slid proce6ures initiated prior to the delinquent date, redemption penalty and fee has attached to the above parcel. Having received timely pay- ment, I now regiesi cancellation of T,.he redemption penalty and fee, pursuant to .avenue and Taxation Code Section 4,085. Dated: :iovem'ber 22, 1982 :_L :'D P. L:;,3LI, Tax Collector I cons t to this cancellation. JZH CLkjS:.i' County-CDunsel ,Deputy , epu Y r:-x-x-x-x-x x x �ObRD'S 011)FR: Pursuant to the above statute and showing that the uncollected redemption penalty and fee has attached because of inability to complete valid pro::edures initiated prior to the delinquent date, the County Auditor is OFMCD to C-'-.:CSL them. ?;SS-ED ;; DEC 71982 , by unanimous vote of Supervisors present. APL:by cc: Tac ;ollector cc: Coanty _auditor :tiSO::IITIOa ?40. 82/ 1 V3-7- 1 hereby certify that this Is a true and corraeteopyof an action taken and entered on the minutes of the Board of Superrisors ca the date shown. ArrESTEa: DEC 71982 o SSON'counry c"S is and ex aif?c,o dere of the Board By Deputy ,r,=S-'!UT1ON NO. S�. 143a 202 r T ,THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Resolution on December 7, 1982 , by the following vote: AYES: Supervisors Powers, Fanden,- Schroder, Torlakson $ McPeak NOES: ABSENT: ABSTAIN: SUBJECT: Intention to Adopt Resolution RESOLUTION NO. 82/ 1434 of Necessity to Acquire (C.C.P. Section-T2TFM) Real Property by Eminent Domain Lower Pine-Galindo Creek Project No. 7520-688696 Concord. Area RESOLUTION OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors as the governing body of Contra Costa County Flood Control and Water Conservation District, RESOLVES THAT: It intends to Adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Concord area, for the construction of a storm drainage channel, a public improvement, which property is more particularly described in Appendix "A" attached hereto. This Board will meet on January 18, 1983 at 2:00 p.m. in the Board's Chambers, County Administration Building, Martinez, California, to hear those persons whose property is to be acquired and whose names and addresses appear on the last equalized County assessment roll, and to consider the adoption of the Resolution. The Real Property Division is DIRECTED to send the following notice to each such person by first-class mail: NOTICE OF INTENTION TO ADOPT RESOLUTION OF NECESSITY The Board of Supervisors as the governing body of Contra Costa County Flood Control and Water Conservation District declares its intention to adopt a Resolution of Necessity for the acquisition by eminent domain of real property in the Concord area for the construction of a storm drainage channel, a public improvement, which property is more particularly described in Appendix "A" attached hereto. The Board will meet on January 18, 1983 at 2:00 p.m. in the Board's Chambers at 651 Pine Street, Martinez, California, to consider the adoption of the Resolution. Each person whose property is to be acquired and whose name and address appears on the last equalized County assessment roll has the right to appear at such hearing and be heard on: 1. Whether the public interest and necessity require the project; and 2. Whether the project is planned and located in the manner that will be most compatible and with the greatest public good and the least private injury; and 3. Whether the property sought to be acquired is necessary for the project. 1 hereby certify that this Is a true and cornet copy of an action taken and entered on the minutes of the Orig. Dept.: Public Works Department-Real Property Board of Supervisors on the date shown. cc: Public Works Accounting ��{$Z County Counsel ATTESTED: Property Owners via R/P (2) J.R.OLSSON,COUNTY CLERK and a:officio Clark of the Board BY— Dapury RESOLUTION NO. 82/1434 , - 203 Lower Pine Galindo Creek Phase IIB APPENDIX •A• PARCELS 1129 TFRU 1138 INCLUSIVE AND 1144 A portion of the Rancho Monte Del Diablo lying within the City of Concord, County of Contra Costa, State of California, being a strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at a point on the southeasterly line of "Subdivision 5868 Taxco" which bears North 590 13' 25" East 172.52 feet (record North 590 13' 25" East 173.03 feet) from the most southerly corner of said subdivision shown on the map filed November 7, 1980 in Book 247 of Maps at page 15, records of said County; thence from said point of beginning, southeasterly 25.39 feet along the arc of a curve concave to the southwest through a central angle of 90 05' 2611, a radial to said point of beginning bears North 460 52' 41" East 160.00 feet; thence, tangent to said curve, South 340 01' 53" East 492.54 feet to a point which shall hereinafter be referred to as Point "1-A"• Said Point 111-A" being the southeasterly terminus of the above described strip of land is further described as follows: Thence from said Point "1-A" South 550 41' 53" West 115.67 feet to the most southwesterly street monument in Oakmead Drive as shown on the map entitled "Tract - 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of Contra Costa County; said street monument bears South 550 41' 53" West 239.96 feet (record South 550 40' 58" West 240.00 feet) from another street monument in Oakmead Drive as shown on said Map (59 M 1). The above described strip of land is bounded on the northwest by the southeasterly line of aforementioned "Subdivision 5868 Taxco" (247 M 15) the southwesterly line of said series of strips of land to be extended northwesterly along the continuation of a curve with a radius of 145.50 feet, concentric with the above described curve with a radius of 160.00 feet. PARCELS 1129T TNRU 1143T INCLUSIVE (TEMPORARY CONSTRUCTION EASEMENTS) A portion of the Rancho Monte Del Diablo lying within the City of Concord, County of Contra Costa, State of California, being a strip of land 59.00 feet in width, the centerline of which is described as follows: Page 1 of 18 20,1 Lower Pine Galindo Creek Phase IIB Beginning at a point on the southeasterly line of "Subdivision 5868 Taxco" as said subdivision is shown on the map filed November 7, 1980 in Book 247 of Maps at page 15, records of said County, which bears North 590 13' 25" East 172.52 feet along said southeasterly line from the most southerly corner of said subdivision (247 M 15), thence from said point of beginning, to which a radial line of a curve concave to the southwest having a radius of 160.00 feet bears North 460 52' 41" East, southeasterly along the arc of said curve through a central angle of 90 05' 2611, a distance of 25.39 feet; thence, tangent to said curve, South 340 01' 53" East 16.88 feet to a point which shall hereinafter be referred to as Point "TE-1". A strip of land 49.00 feet in width lying 29.5 feet northeasterly and 19.5 feet southwesterly of the following described line: Beginning at said Point "TE-1", thence continuing South 340 01' 53" East 83.00 feet to a point to be hereinafter referred to as Point "TE-2". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-2", thence continuing South 340 01' 53" East 335.00 feet to a point to be hereinafter referred to as Point "TE-3". A strip of land 54.00 feet in width lying 24.5 feet northeasterly and 29.5 feet southwesterly of the following described line: Beginning at said Point "TE-31', thence continuing South 340 01' 53" East 42.00 feet to a point to be hereinafter referred to as Point "TE-4". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-411, thence continuing South 340 01' 53" East 15.66 feet to Point "1-A" which was previously described in "PARCELS 1129 THRU 1138 INCLUSIVE AND 1144". Said Point "1-A" being the southeasterly terminus of the above described series of strips of land, bounded on the northwest by the south- easterly line of aforementioned "Subdivision 5868 Taxco" (247 M 15); the south- westerly line of said series of strips of land to be extended northwesterly along the continuation of a curve with a radius of 130.50 feet, concentric with the above described curve with a radius of 160.00 feet. Excepting therefrom: all of the above which lies within the previously described "PARCELS NO. 1129 THROUGH 1138 INCLUSIVE AND 1144". A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: Page 2 of 18 . . 205 Lower Pine Galindo Creek Phase IIB PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE Commencing at the most southwesterly street monument in Oakmead Drive as shown on the map entitled "Tract - 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of said County; said street monument bears South 550 41' 53" West 239.96 feet (record South 550 40' 58" West 240.00 feet) from another street monument in Oakmead Drive as shown on said map (59 M 1); thence from said point of commencement North 550 41' 53" East 115.67 feet to a point which shall hereinafter be referred to as Point "1-A". A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-A", thence South 340 01' 53" East 61.25 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 210.00 feet through a central angle of 420 27' 44" a distance of 155.63 feet; thence, tangent to said curve, South 760 29' 37" East 97.57 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 175.00 feet through a central angle of 190 51' 5411, a distance of 60.67 feet; thence, tangent to said curve, North 830 38' 29" East 50.65 feet; thence southeasterly along the arc of a tangent curve concave to the southwest having a radius of 150.00 feet through a central angle of 620 04' 3711, a distance of 162.52 feet; thence, tangent to said curve, South 340 16' 54" East 412.58 feet to a point which shall hereinafter be referred to as Point "1-B". Said Point "1-B", being the southeasterly terminus of the above described strip of land, is further described as follows: Thence, from said Point "1-B", South 370 02' 01" East 329.12 feet to an iron pipe monument tagged "R.E. 7546" at the most northerly corner of the parcel of land described in deed to Joseph F. Barraco recorded August 17, 1976 in Book 7981 of Official Records at page 518, records of Contra Costa County; said iron pipe monument bears North 340 09' 15" West 138.64 feet (rec. South 350 30' East 138.75 feet) from an iron pipe monument at the most easterly corner of said Barraco Parcel (7981 O.R. 518). PARCELS 1145T THRU 1159T ILLUSIVE (TEMPORARY CONSTRUCTION EASDE1(i5) A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point 111-A" as previously described above in "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE", thence South 340 01' 53" East 61.25 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 210.00 feet through a central angle of 70 39' 5111, a distance of 28.09 feet to a point which shall hereinafter be referred to as Point "TE-5". Page 3 of 18 - 206 Lower Pine Galindo Creek Phase IIB A strip of land 52.00 feet in width lying 22.50 feet northeasterly and 29.50 feet southwesterly of the following described line: Beginning at said Point "TE-5", thence continuing southeasterly along the arc of said curve with a radius of 210.00 feet, through a central angle of 170 11' 2011, a distance of 63.00 feet to a point which shall hereinafter be referred to as Point "TE-6". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-6", thence continuing southeasterly along the arc of said curve with a radius of 210.00 feet, through a central angle of 170 36' 3311, a distance of 64.54 feet; thence, tangent to said curve, South 760 29' 37" East 97.57 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 175.00 feet through a central angle of 190 51' 5411, a distance of 60.67 feet; thence, tangent to said curve, North 830 38' 29" East 50.65 feet; thence southeasterly along the arc of a tangent curve, concave to the southwest having a radius of 150.00 feet through a central angle of 620 04' 3711, a distance of 162.52 feet; thence tangent to said curve, South 340 16' 54" East 14.54 feet to a point which shall hereinafter be referred to as Point "TE-711. A strip of land 17.50 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "TE-711, thence continuing South 340 16' 54" East 54.00 feet to a point which shall hereinafter be referred to as Point "TE-8". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-8", thence continuing South 340 16' 54" East 78.00 feet to a point which shall hereinafter be referred to as Point "TE-9". A strip of land 34.00 feet in width lying 17.50 feet northeasterly and 16.50 feet southwesterly of the following described line: Beginning at said Point "TE-911, thence continuing South 340 16' 54" East 53.00 feet to a point which shall hereinafter be referred to as Point "TE-10". A strip of land 46.00 feet in width, lying 29.50 feet northeasterly and 16.50 feet southwesterly of the following described line: Beginning at said Point "TE-1011, thence continuing South 340 16' 54" East 6.00 feet to a point which shall hereinafter be referred to as point "TE-11". Page 4 of 18 _ . 207 Lower Pine Galindo Creek Phase IIB A strip of land 54.00 feet in width, lying 29.50 feet northeasterly and 24.50 feet southwesterly of the following described line: Beginning at said Point "TE-11", thence continuing South 340 16' 54" East 12.00 feet to a point which shall hereinafter be referred to as Point "TE-12". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Paint "TE-12", thence continuing South 340 16' 54" East 104.00 feet to a point which shall hereinafter be referred to as Point "TE-13". A strip of land 34.00 feet in width lying 17.50 feet northeasterly and 16.50 feet southwesterly of the following described line: Beginning at said Paint "TE-1311, thence continuing South 340 16' 54" East 59.00 feet to a point to be hereinafter referred to as Paint "TE-14". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-1411, thence continuing South 340 16' 54" East 32.04 feet to Point "1-B" which was previously described above in "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE". Said Point "1-B" being the southeasterly terminus of the above described series of strips of land. EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE". PARCEL 1146A A portion of Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: All of that parcel of land conveyed in the deed to the City of Concord recorded May 15, 1976 in Book 7903 at page 25 of Official Records of said County lying northerly of "PARCEL 1146" as described in "PARCELS 1144A and 1145 THRU 1156 INCLUSIVE". A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California, described as follows: Page 5 of 18 208 Lower Pine Galindo Creek Phase IIB PARCELS 1160 TIRU 1164 INCLUSIVE Commencing at an iron pipe monument tagged "R.E. 7546" at the most northerly corner of the parcel of land described in deed to Joseph F. Barraco recorded August 17, 1976 in Book 7981 of Official Records at page 518, records of said County; said iron pipe monument bears North 340 09' 15" West 138.64 feet (rec. North 350 30' West 138.75 feet) from an iron pipe monument taged "R.E. 5510" at the most easterly corner of said Barraco Parcel (7981 O.R. 5181 thence, from said point of commencement, North 370 02' 01" West 329.12 feet to a point which shall hereinafter be referred to as Point "1-B". A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-B", thence South 340 16' 54" East 95.00 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 207.50 feet through a central angle of 900 11' 1311, a distance of 326.62 feet; thence, tangent to said curve, North 550 31' 53" East 369.16 feet; thence, easterly along the arc of a tangent curve concave to the south having a radius of 700.00 feet through a central angle of 310 38' 2111, a distance of 386.55 feet; thence, tangent to said curve, North 870 10' 14" East 87.60 feet to a point which shall hereinafter be referred to as Point "1-C". Said Point "C" being the easterly terminus of the above described strip of land is further described as follows: Thence, from said Point "1-C", South 10 16' 22" West 139.69 feet to a hub tagged "R.C.E. 12149" on the westerly right of way line of Monument Boulevard at an angle point in the easterly boundary of "Subdivision 5741 Driftwood" as shown on the map filed February 27, 1981 in Book 250 of Maps at page 1, records of Contra Costa County; said hub bears North 210 28' 02" West 206.85 feet (record North 210 27' 02" West 206.89 feet) from another hub tagged "R.E. 12149" in said easterly boundary (250 M1). Parcel 1163-A (Fee) A portion of Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: All of that parcel of land conveyed in the deeds to Rosetta Mae Brohman recorded June 27, 1978 in Book 8897 at pages 698 and 704 of Official Records of said County lying southerly of Parcel 1163 as described in "PARCELS 1160 THRU 1164 INCLUSIVE". Page 6 of 18 209 Lower Pine Galindo Creek Phase IIB PARCELS 1160T THtU 1164T INCLUSM (TEW`ORART CONSTRUCTION EASEIENTS) A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-B" as previously described above in "PARCELS 1160 THRU 1164 INCLUSIVE", thence South 340 16' 54" East 41.96 feet to a point which shall hereinafter be referred to as Point "TE-15". A strip of land 46.00 feet in width, lying 16.50 feet northeasterly and 29.50 feet southwesterly of the following described line: Beginning at said Point "TE-15", thence continuing South 340 16- 541' East 2.00 feet to a point which shall hereinafter be referred to as Point "TE-16". A strip of land 16.50 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "TE-16", thence continuing South 340 16' 54" East 51.04 feet; thence southeasterly along the arc of a tangent curve, concave to the northeast having a radius of 207.50 feet through a central angle 30 51' 17", a distance of 13.96 feet to a point which shall hereinafter be referred to as Point "TE-17". A strip of land 46.00 feet in width lying 16.50 feet northeasterly and 29.50 feet southwesterly of the following described line: Beginning at said Point "TE-1711, thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 30 51, 571 a distance of 14.00 feet to a point which shall hereinafter be referred to as Point "TE-1811.strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-18", thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 230 10" 241 a distance of 83.92 feet to a point which shall hereinafter be referred to as Point "TE-19-1.strip of land 29.50 feet in width, the southwesterly line of which is described as follows: Beginning at said Point "TE-191thence continuing southeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 00 45' 0111, a distance of 2.72 feet to a point which shall hereinafter be referred to as Point "TE-20". Page 7 of 18 2t0 Lower Pine Galindo Creek Phase IIB A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-20", thence continuing easterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 530 19' 27", a distance of 193.12 feet to a point which shall hereinafter be referred to as Point "TE-21". A strip of land 29.50 feet in width, the northwest line of which is described as follows: Beginning at said Point "TE-2111, thence continuing northeasterly along the arc of the curve with a radius of 207.50 feet, through a central angle of 50 13' 071 , a distance of 18.90 feet; thence tangent to said curve North 550 31' 53" East 369.16 feet; thence northeasterly along the arc of a tangent curve, concave tothesoutheast having a radius of 700.00 feet through a central angle of 180 46' 2011, a distance of 229.35 feet to a point which shall hereinafter be referred to as Point "TE-22". A strip of land 90.50 feet in width, lying 61.00 feet northerly and 29.50 feet southerly of the following described line: Beginning at said Point "TE-22", thence continuing easterly along the arc of the curve with a radius of 700.00 feet, through a central angle of 120 52' 01", a distance of 157.20 feet; thence tangent to said curve, North 870 10' 14" East 12.00 feet to a point which shall hereinafter be referred to as Point "TE-23". A strip of land 29.50 feet in width, the northerly line of which is described as follows: Beginning at said Point "TE-23", thence continuing North 870 10' 14" East 9.00 feet to a point which shall hereinafter be referred to as Point "TE-24". A tapering strip of land bounded on the south by the above described line between Points "TE-23" and "TE-24" and bounded on the north by a line connecting points which lie 61.00 feet northerly (right angle measure) of said Point "TE-23" and 29.5 feet northerly (right angle measure) of said Point "TE-24". A strip of land 59.00 feet in width, the centerline of which is described as follows: Beginning at said Point "TE-2411, thence continuing North 870 10' 14" East 66.60 feet to Point 111-C" which was previously described in said "PARCELS 1160 THRU 1164 INCLUSIVE". Said Point 111-C" being southeasterly terminus of the above described series of strips of land. Page 8 of 18 211 Lower Pine Galindo Creek Phase IIB EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1160 THRU 1164 INCLUSIVE". PARCELS 1162T-1 AND 1164T4 (TEMPORARY CONSTRUCTION EASEMENTS) Portions of that parcel of land described in deed to Daniel Wing Yen Mah, et ux, recorded October 3, 1977 in Book 8532 of Official Records at page 71 and that parcel of land shown on the map of "Subdivision 5741 Driftwood" filed February 27, 1981 in Book 250 of Maps at page 1, all records of Contra Costa County, State of California, which lies easterly and northerly of the following described line: Beginning at Point "TE-19" which was previously described above in "PARCELS 1I60T THRU 1164T INCLUSIVE", thence South 240 49' 28" West 29.50 feet; thence South 360 25' 00" East 112.57 feet; thence North 550 31' 53" East 178.61 feet; thence North 290 15' 00" West 27.00 feet to Point "TE-21" which was previously described in said PARCELS 1160T THRU 1164T INCLUSIVE". EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1160 THRU 1164 INCLUSIVE". PARCEL 1163T-1 (TEMPORARY CONSTRUCTION EASEMENTS) All of that parcel of land described in deeds to Rosetta Mae Brohman recorded June 27, 1978 in Book 8897 at pages 698 and 704 of Official Records of Contra Costa County, State of California, lying southwesterly of the following described line: Beginning at Point "TE-22" which was previously described above in "PARCELS 1160T THRU 1164T INCLUSIVE", thence North 150 41' 47" West 61.00 feet; thence North 340 26' 37" West to the northwesterly line of the said Brohman Parcel (8897 O.R. 698, 704). EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1160 THRU 1164 INCLUSIVE" and "PARCELS 1160T THRU 1164T INCLUSIVE" and "PARCEL 1163-A". A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California, described as follows: PARCELS 1165 THRU 1167 INCLUSIVE Commencing at a hub tagged "R.C.E. 12149" on the westerly right of way line of Monument Boulevard at an angle point in the easterly boundary of "Subdivision 5741 Driftwood" as shown on the map file February 27, 1981 in Book 250 of Maps Page 9 of 18 212 Lower Pine Galindo Creek Phase IIB at page 1, records of said County; said hub bears North 210 28' 02" West 206.85 feet (record North 210 27' 02" West 206.89 feet) from another hub tagged "R.C.E. 12149" in said easterly boundary (250 M 1); thence, from said point of commencement, North 10 16' 22" East 139.69 feet to a point which shall hereinafter be referred to as Point "1-C". A strip of land 29.00 feet in width, the centerline of which is described as follows: Beginning at said Point "1-C", thence North 870 10' 14" East 75.98 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 220.00 feet through a central angle of 240 15' 2211, a distance of 93.14 feet; thence, tangent to said curve, South 680 34' 24" East 120.83 feet; thence easterly along the arc of a tangent curve, concave to the north having a radius of 520.00 feet through a central angle of 80 04' 3911, a distance of 73.31 feet to a point which shall hereinafter be referred to as Point "l-D"; thence continuing easterly along the arc of said curve through a central angle of 80 34' 0311, a distance of 77.76 feet; thence, tangent to said curve, South 850 13' 06" East 69.49 feet to a point which shall hereinafter be referred to as Point "14". A tapering strip of land lying uniformly northerly and southerly as follows of the following described centerline: Beginning at said Point "1-E", thence South 850 13' 06" East 26.72 feet to a point which shall hereinafter be referred to as Point "1411. Said tapering strip of land varies in width from 14.50 feet on each side of said centerline at Point "1-E" to 34.00 feet on each side of said centerline at Point 1114". A strip of land 68.00 feet in width, the centerline of which is described as follows: Beginning at said Point 111411, thence continuing South 850 13' 06" East 30.00 feet to a point which shall hereinafter be referred to as Point "1-G", said Point "l-G" being the easterly terminus of the above described series of strips of land. Said Point 111-G" being further described as follows: Thence from said Point "1-G", North 50 33' 29" East 209.86 feet to the most easterly street monument in Marilyn Way as said monument is shown on the map entitled "Galindo Glen Tract 2614" filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County, said monument bears North 770 39' 39" East 99.09 feet (record North 760 30' 00" East 99.06 feet) from another street monument in said Marilyn Way as shown on said Map (70 M 6). PARCELS 1166-A (Permanent Right of Way) Commencing at Point "1-D" which was previously described in "PARCELS 1165 THRU 1167 INCLUSIVE", to which a radial line of a curve concave to the north having a radius of 520.00 feet bears South 130 20' 57" West; thence South 130 20' 57" Page 10 of 18 213 Lower Pine Galindo Creek Phase IIB West 14.50 feet to the True Point of Beginning; thence, from said True Point of Beginning, South 330 30' 00" East 104.73 feet; thence North 820 30' 00" East to the westerly right of way line of San Miguel Road; thence North 120 20' 21" West along said right of way line to the southerly line of the strip of land described in said "PARCELS 1165 THRU 1167 INCLUSIVE"; thence westerly along said southerly line to the True Point of Beginning. PARCELS 1165T AND 1166T (TE1N'O M CONSTRUCTION EASEMENTS) A strip of land 135.50 feet in width lying 106.00 feet northerly and 29.50 feet southerly of the following described line: Beginning at said Point "1-C" as previously described above in "PARCELS 1165 THRU 1167 INCLUSIVE", thence North 870 10' 14" East 34.98 feet to a point to be hereinafter referred to as Point "TE-25". A strip of land 151.00 feet in width lying 106.00 feet northerly and 45.00 feet southerly of the following described line: Beginning at said Point "TE-25", thence continuing North 870 10' 14" East 41.00 feet; thence easterly along the arc of a tangent curve, concave to the south having a radius of 220.00 feet through a central angle of 240 15' 2211, a distance of 93.14 feet; thence, tangent to said curve, South 680 34' 24" East 27.90 feet to a point which shall hereinafter be referred to as Point "TE-26". A strip of land 106.00 feet in width, the southerly line of which is described as follows: Beginning at said Point "TE-26", thence continuing South 680 341 24" East 92.93 feet; thence southerly along the arc of a tangent curve, concave to the north having a radius of 520.00 feet through a central angle of 80 04' 3911, a distance of 73.31 feet to Point "1-D" which was previously described above in "PARCELS 1165 THRU 1167 INCLUSIVE"; thence continuing easterly along the arc of said curve with a radius of 520.00 feet, through a central angle of 80 34' 030, a distance of 77.76 feet to a point which shall hereinafter be referred to as Point "TE-270. Said Point "TE-27" being the easterly terminus of the above described series of strips of land. EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1165 THRU 1167, INCLUSIVE." PARCELS 1166T-1 AND 1167-T (TEMPORARY CONSTRUCTION EASEMENTS) Portions of that parcel of land described in deed to San Francisco Bay Area Rapid Transit District recorded June 9, 1965 in Book 4885 of Official Records at page 352 and that parcel of land described in deed to Systron-Donner Corporation recorded February 23, 1962 in Book 4062 of Official Records at page 547, all Page 11 -ef 18 214 Lower Pine Galindo Creek Phase IIB records of Contra Costa County, State of California, described as follows: Beginning at Point 111-D" which was previously described in "PARCELS 1165 THRU 1167 INCLUSIVE", to which point a radial line of a curve concave to the north having a radius of 520.00 feet bears South 130 20' 57" West; thence westerly along the arc of said curve, through a central angle of 80 04' 3911, a distance of 73.31 feet; thence, tangent to said curve, North 680 34' 24" West 92.93 feet to a point which shall hereinafter be referred to as Point 11TE-2611; thence South 210 25' 36" West 45.00 feet; thence South 340 39' 31" East 115.97 feet; thence North 780 25' 00" East 76.00 feet; thence North 890 30' 00" East 20.00 feet; thence South 80 45' 00" East 46.00 feet; thence South 840 15' 00" East 102.00 feet; thence North 120 20' 21" West 57.00 feet; thence North 890 30' 00" East 60.00 feet; thence South 120 20' 21" East 14.64 feet, thence North 770 39' 39" East 142.13 feet; thence North 120 20' 21" West 90.00 feet to the easterly prolongation of the southerly line of Lot 4 as said lot is shown on the map of Gal indo Glen Tract 2614 f i led July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County, thence along said prolongation and southerly line, South 770 39' 39" West (record South 760 30' West) 126.91 feet; thence North 850 13' 06" West 63.33 feet; thence South 40 46' 54" West 29.50 feet to a point which shall hereinafter be referred to as Point 11TE-27" to which point a radial line of a curve concave to the north having a radius of 520.00 feet bears South 40 46' 54" West; thence westerly along the arc of said curve, through a central angle of 80 34' 0311, a distance of 77.76 feet to said Point "1-D", the said point of beginning. EXCEPTING THEREFROM: All of the above which lies within the previously described "PARCELS 1165 THRU 1167 INCLUSIVE" and "PARCEL 1166-A". A portion of Lot 20, map of Subdivision of lands in the Estate of Francisco Galindo, filed December 24, 1901, Map Book B, page 35, Contra Costa County records, described as follows: PARCEL 1167-U (TERMPORARY CONSTRUCTION EASEMENTS) Commencing at Point 1114" as previously described in PARCELS 1165 THRU 1167 INCLUSIVE, thence North 50 33' 29" East 209.86 feet to the most easterly street monument in Marilyn Way as said monument is shown on the map entitled "Galindo Glen Tract 2614" filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County; thence South 770 39' 39" West 99.09 feet (record North 760 30' 00" East 99.06 feet) to another street monument in said Marilyn Way as shown on said map (70M6) ; thence South 120 20' 21" East 45.00 feet; thence westerly along the arc of a tangent curve, concave to the southeast having a radius of 20.00 feet through a central angle of 900 00' 00" a distance of 31.42 feet; thence South 120 20' 21" East (recorded South 130 30' 00" East) 88.00 feet; thence South 120 20' 21" East (recorded South 130 35' 28" East) 90.00 feet to the "Point of Beginning" of the following described parcel of land: Commencing at said "Point of Beginning", thence North 770 39' 34" East (recorded North 760 30' 00" East) 130.00 feet, thence South 120 20' 21" East 7.00 feet; Page 12 of 18 213 j Lower Pine Galindo Creek Phase IIB thence South 770 39' 39" West 130.00 feet; thence North 12o 20' 21" West 7.00 feet to the "Point of Beginning". The parcel contains an area of 910 square feet. PARCEL 1168T (Temporary Right of May) (TEMPORARY CONSTRUCTION EASEMENTS) A portion of Lot 4 as said lot is shown on the map entitled Galindo Glen Tract 2614 filed July 2, 1958 in Book 70 of Maps at page 6, records of Contra Costa County, State of California, described as follows: Beginning at the southwesterly corner of said Lot 4, thence, along the easterly right of way line of San Miguel Road (formerly Galindo Street), North 120 20' 21" West 0.97 feet; thence, leaving said easterly fine, South 850 13' 06" East 3.31 feet to the southerly line of said Lot 4; thence, along said southerly line, South 770 39' 39" West 3.16 feet to the point of beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1136-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-4" as previously described in "PARCELS 1129T THRU 1143T INCLUSIVE"; thence North 550 58' 07" East 29.50 feet; thence South 340 01' 53" East 11 feet, more or less, to a point on the southeasterly line of lot 6 As said lot is shown on the map entitled "Tract 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of Contra Costa County; said point being the "Point of Beginning" of the following described parcel of land. Thence North 550 41 ' 53" East 70.00 feet along the southeasterly line of said lot 6; thence North 340 01 ' 53" West 7.00 feet; thence South 550 41' 53" West 70.00 feet; thence South 340 01' 53" East 7.00 feet to the "Point of Beginning". The parcel contains 490.00 square feet. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1145-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point 111-A" as previously described in "PARCELS 1144A AND 1145 THRU 1156 INCLUSIVE"; thence North 550 58' 07" East 29.50 feet; thence South 340 01 ' 53" East 55 feet, more or less, to a point on the northwesterly line of lot 164 as said lot is shown on the map entitled "Tract 2207" filed July 6, 1955 in Book 59 of Maps at page 1, records of Contra Costa County; said point being the "Point of Beginning" of the following described parcel of land. Page 13 of 18 216 Lower Pine Galindo Creek Phase IIB Thence North 550 41' 53" East (record North 550 40' 58" East) 55 feet along the northwesterly line of said lot 164 and the northeasterly extension there of; thence South 340 01' 53" East 6.25 feet; thence South 550 41' 53" West 55.00 feet; thence North 340 01' 53" West 6.25 feet to the "Point of Beginning". The parcel contains 350 square feet. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1151-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence North 550 43' 06" East 29.50 feet; thence North 340 16' 54" West 59 feet, more or less, to the northwesterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said county, being the "Point of Beginning". Thence, along the northwesterly line of Lynn Avenue, northeasterly (record North 550 32' 28" East) 30.00 feet; thence North 640 39' 58" West 23.72 feet, more or less, to a line parallel 20.00 feet northwesterly with said northwesterly line of Lynn Avenue; thence along said parallel line southwesterly 30 feet, more or less, to the northeasterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence southeasterly, northeasterly, and southeasterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1152-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE" : thence South 550 43' 06" West 29.50 feet; thence North 340 16' 54" West 59 feet, more or less, to the northwesterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the northwesterly line of Lynn Avenue, southwesterly (record South 550 32' 28" East) 45.00 feet; thence North 340 16' 54" West 10 feet, more or less, to a line parallel 10.00 feet northwesterly with said northwesterly line of Lynn Avenue; thence along said parallel line northeasterly 27.00 feet; thence North 340 16' 54" West 6.5 feet, more or less, to a line parallel 16.50 feet northwesterly with said northwesterly line of Lynn Avenue; thence along said parallel line northeasterly 18.00 feet to the southwesterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence southeasterly along said line to the Point of Beginning. Page 14 of 18 ` ` 217 Lower Pine Galindo Creek Phase IIB A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1153-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence South 550 43' 06" West 29.50 feet; thence North 340 16' 54" West 9 feet, more or less, to the southeasterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Lynn Avenue, southwesterly (record South 550 32' 28" West) 47.00 feet; thence South 340 16' 54" East 10 feet, more or less, to a line parallel 10.00 feet southeasterly with said southeasterly line of Lynn Avenue; thence along said parallel line northeasterly 25.00 feet; thence South 340 16' 54" East 7 feet, more or less, to a line parallel 17.00 feet south- easterly with said southeasterly line of Lynn Avenue; thence along said parallel line northeasterly 35 feet to the southwesterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence northwesterly, southwesterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1154-U and 1173 T (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence North 550 43' 06" East 29.50 feet; thence North 340 16' 54" West 9 feet, more or less, to the southeasterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Lynn Avenue, northeasterly (record North 550 32' 28" East) 53.00 feet; thence South 340 16' 54" East 5 feet,more or less, to a line parallel 5.00 feet southeasterly with said southeasterly line of Lynn Avenue; thence along said parallel line southwesterly 35.00 feet; thence South 340 16' 54" East 15 feet, more or less, to a line parallel 20.00 feet southeasterly with said southeasterly line of Lynn Avenue; thence along said parallel line southwesterly 30 feet to the northeasterly line of "PARCELS 1145T THRU 1159T INCLUSIVE"; thence northwesterly, northeasterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: Page 15 of 18 218 Lower Pine Galindo Creek Phase IIB PARCEL 1155-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-B" as previously described in "PARCELS 1144A, AND 1145 THRU 1156 INCLUSIVE"; thence South 550 43' 06°' West 29.50 feet; thence North 340 16' 54" West 17 feet, more or less, to the northwesterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning." Thence, along said northwesterly line of Todd Avenue, southwesterly (record South 550 32' 28" West) 20.00 feet; thence North 340 16' 54" West 18.5 feet, more or less, to a line parallel 18.50 feet northwesterly with said northwesterly line of todd Avenue; thence along said parallel line northeasterly 33.00 feet to the southwesterly line of "PARCEL 1145T THRU 1159T INCLUSIVE"; thence south- easterly, southwesterly, and southeasterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1156-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-B" as previously described in "PARCELS 1144A AND 1145 THRU 1156 INCLUSIVE" thence North 550 43' 06" East 29.50 feet; thence North 340 16' 54" West 17 feet, more or less, to the northwesterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along said northwesterly line of Todd Avenue, northeasterly (record North 550 32' 28" East) 15.00 feet; thence North 340 16' 54" West 12 feet, more or less, to a line parallel 12.00 feet northwesterly with said northwesterly line of Todd Avenue, thence along said parallel line southwesterly 15.00 feet; thence South 340 16' 54" East 12 feet, more or less, to the Point of Beginning. PARCEL 1156-Y and 1174T (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-B" as previously described in "PARCELS 1144A AND 1145 THRU 1156 INCLUSIVE"; thence North 340 16' 54" West 17 feet, more or less, to the northwesterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County; thence along said northwesterly line of Todd Avenue, northeasterly (record North 550 32' 28" East) 65.00 feet to the "Point of Beginning". A 10.00 foot wide strip of land, the southeasterly line described as follows: Thence, from said Point of Beginning, northeasterly 40.00 feet along said north- westerly line of Todd Avenue. Page 16 of 18 219 Lower Pine Galindo Creek Phase IIB A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCELS 1160-U AND 117ST (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-B" as previously described in "PARCELS 1160 THRU 1164 INCLUSIVE"; thence North 550 43' 06" East 29.50 feet; thence South 340 16' 54" East 33 feet, more or less, to the southeasterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Todd Avenue, northeasterly (record North 550 32' 28" East) 58.00 f eet; thence South 340 16' 54" East 10 feet, more or less, to a line parallel 10.00 feet southeasterly with said southeasterly line of Todd Avenue; thence along said parallel line southwesterly 39.00 feet; thence South 340 16' 54" East 6 feet, more or less, to a line parallel 16.00 feet south- easterly with said southeasterly line of Todd Avenue; thence along said parallel line southwesterly 32.00 feet to the northeasterly line of previously described "PARCELS 1160T THRU 1164T INCLUSIVE"; thence northwesterly, northeasterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows: PARCEL 1161-U (TEMPORARY CONSTRUCTION EASEMENTS) Commencing at Point "1-B" as previously described in "PARCELS 1160 THRU 1164 INCLUSIVE"; thence South 550 43' 06" West 29.50 feet; thence South 340 16' 54" East 33 feet, more or less, to the southeasterly line of Todd Avenue as shown in Book 39 of Maps at page 47, records of said County, being the "Point of Beginning". Thence, along the southeasterly line of Todd Avenue, southwesterly (record South 550 32' 28" West) 37.00 feet; thence South 840 00' 40" East 26.21 feet, more or less, to a line parallel 16.00 feet south easterly with said southeasterly line of Todd Avenue; thence along said parallel line northeasterly 33 feet, more or less, to the southwesterly line of previously described "PARCELS 1160T THRU 1164T INCLUSIVE"; thence northwesterly, southwesterly, and northwesterly along said line to the Point of Beginning. A portion of the Rancho Monte Del Diablo being in the County of Contra Costa, State of California being described as follows; Page 17 of 18 220 Lower Pine Galindo Creek Phase IIB PARCEL 1173-U and 1172-T (TEMPORARY CONSTRUCTION EASENENTS) Commencing at Point "TE-9" as previously described in "PARCELS 1145T THRU 1159T INCLUSIVE"; thence North 340 16' 54" West 9 feet, more or less, to the southeasterly line of Lynn Avenue as shown in Book 39 of Maps at page 47, records of said County; thence along the southeasterly line of Lynn Avenue, northeasterly (record North 550 32' 28" East) 120.00 feet to the "Point of Beginning" of the following described parcel of land: A 3 foot wide ship of land, the northwesterly line of which is described as follows: Thence from the "Point of Beginning" continuing along said southeasterly line of Lynn Avenue, northeasterly 28.00 feet to a point hereinafter referred to as Point "A". A 16.50 foot wide strip of land, the northwesterly line of which is described as follows: Beginning at said Point "A", thence continuing along said southeasterly line of Lynn Avenue, northeasterly 18.00 feet. Bearings and distances used in the above description are based on the California Coordinate System Zone III. To obtain ground distance multiply distances used by 1.0000657. Page 18 of 18 221 i THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson and McPeak NOES: - ABSENT: ABSTAIN: SUBJECT: Support the Administration's ) Proposal to Increase the ) RESOLUTION NO.82/1435 Current Four-Cent Federal ) Gas Tax by an Equivalent ) of Five-Cents in User Fee ) Increases. ) The Public Works Director on the November 30, 1982 at the request of the Board of Supervisors has reviewed the proposal by the Secretary of Transportation to increase transportation user fees by five cents per gallon and has indicated that the proposed increase in highway user fees would boost revenues from $7.5 billion to $13 billion nationally. As currently proposed, 80 percent of the new funds would go to completing and restoring the 35,000-mile Interstate Highway System, and 20 percent will be available for transit projects. The Federal Highway Administration estimates that this increase will create approximately 300,000 new jobs. While providing substantial increases in funds for completion and rehabil- itation of the nation's Interstate and Primary Systems, the proposed new highway bill provides no funds for local street and road needs. The bill will, however, allow the current Urban and Secondary programs to remain at their current levels. The Public Works Director recommends the Board of Supervisors support the Federal Gas Tax increase of five-cents per gallon with the following reservations: The current proposal does not change the formula for allocation of Primary system monies. The existing allocation formula is antiquated and in need of revision. California currently receives only a small share of the nation's Primary aid program monies (six percent in 1980/1982) in spite of its ranking as the most populous state in the nation, with 10.4 percent of the population. The current antiquated formula considers, among other things, the "pro-rata mail route mileage", a figure that apparently is no longer being collected by the United States Postal Service. The Primary system allocations formula needs to be changed. The Federal Highway Program currently contains approximately 36 programs, 16 of which are utilized in California. The programs include "Hazard Elimination", "Forest Highways", and "Removal of Outdoor Advertising", as well as the more familiar "Interstate", "Primary", "Urban", and "Bridge Replacement" Programs. One current proposal being discussed in Washington would continue the "Interstate", "Primary", and "Bridge Replacement" Programs, but consolidate all others into a single program to be administered at the state and local level. It is currently estimated that at least two cents of the proposed increase in highway user fees would need to be returned as a "block grant" in order to fund these programs at their current levels. Because of the increase in local control, as well as improved flexibility, the Board should support the "block grant" concept provided, however, that at least two cents of the increase passed directly back to the states. 222 Under- the current proposal, 20 percent of the additional revenues (one cent) would be earmarked for transit purposes. Given the County's growing dependence upon transit as an alternate to the single occupancy vehicle, the Board should also support this aspect of the proposed legislation provided, however, that there are no restrictions in the legislation against new transit starts. Given the desire to create jobs in the shortest time possible.— the Board should recommend consideration be given to making at` leas.t!; two cents of the five cents available for expenditure on projects that' could be advertised by July 1, 1983. This would be similar to the Economic Development Act (EDA) program administered by the Department of Commerce that Contra Costa County participated in a few years ago. Already identified projects on the FAI, FAP, FAU, or FAS systems, or previously identified bridge replacement projects should be allowed to proceed ahead of other projects, provided that they could be underway within 180 days. Projects should be environmentally clean (i.e., exempt, negative declaration, or already certified EIR) and require little or no right of way. Many local agencies, including Contra Costa County, have "shelf" projects ready (or nearly ready) to go to bid. These projects could provide immediate employment opportunities for the residents of Contra Costa County. NOW THEREFORE BE IT RESOLVED that the Board SUPPORT the Adminis- tration's current proposal to increase the current four-cent federal gas tax by an equivalent of five-cents in user fee increases provided that the new funds are not unduly restricted by program type, and, in the case of transit, there be no restrictions against new starts. BE IT FURTHER RESOLVED that the Board AUTHORIZE the Chair to forward a letter to our congressional delegation advising of our County's support of the increase in highway user fees, as well as our suggestion that a portion of the funds be made available for local projects in an effort to quickly address the current high unemployment situation. 1 hereby certity that thta t,a true and correct copy of ac aciic,ts::ai and entered on the minutes of the Good cd S:: on:h.n eatc shown. J....C C_)G?2T"'CLEFK a!d x•of�ic:c CIO.k of the Board By I ,Deputy ORIG. DEPT.: Public Works Transportation Planning cc: County Administrator Public Works Director Planning Director MTC - John McCallum iii Pw, RESOLUTION NO. 82/1435 223 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES Supervisors PoTlers, Panden, Schroder, Torlakson, McPeak. NOES None. ABSENT None. ABSTAIN None. SUBJECT: ) RESOLUTTON NO. 82/1436 Extending "stat-call" differential ) and "charge" pay to Psychiatric ) Technicians ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1) On December 1, 1982, the Director of Personnel submitted a letter of agreement dated November 19, 1982 entered into with Contra Costa County Employees Association, Local 1, attached hereto and incorporated herein. 2) This Board having thoroughly considered said letter of agreement, the same is approved. This Resolution is effective as of December 1, 1982. an aei.J:tai;;^and entered an the minutes of rise Eoard Ot �=1 the drio shown. ATTEST`_: S.?. ::::TY CLERK arc e:/�c;i•� is me Of the Board BY vLGGi.�Z FGtl� ,Deputy Orig: County Administrator County Counsel Auditor-Controller Health Services Director Personnel Director Contra Costa County Employees Association, Local 1 RESOLUTION NO. 82/1436 224 -� Health Services Department ' •* :- MANAGEMENT/ADMINISTRATION DIVISION-- ;1 4R dH 'ti i 'r l� n4 PH 2500 Alhambra Avenue -- 7`JICt rJEoT. Martinet.California 94553 ^:vii RVICa DEI (415)372-4200 J November 19, 1982 Henry Clarke Business Manager Contra Costa County Employees Association, Local #1 P.O. Box 222 Martinez, CA 94553 Dear Mr. Clarke: This side letter is to confirm our agreement to include Psychiatric Technicians in the following sections of the current Memorandum of Understanding. Section 52.2C which covers eligibility for "stat call" differential Section 52.2K (para. 3) which covers eligibility for "charge" pay If the foregoing conforms to your understanding, please indicate your approval and acceptance in the space provided below. Dated November 24, 1982 Contra Costa County Employees Association, Contra Costa County By #1 Bye%`{, By LF:jb R�ESOLUTTTOONN�N��%/1r+36 6/0O�� THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7. 19B2 by the following vote: AYES Supervisors Po—ers, Fanden, Schroder, Torlakson, McPeak. NOES NoRe. SENT None. ABSTAIN None. SUBJECT: ) Understandings Reached ) Concerning Work Schedules for ) RESOLUTION NO. 82/1437 Uniform Personnel in the ) Sheriff's Department ) The Contra Costa County Board of Supervisors RESOLVES THAT: 1) On December 1, 1982, agreement was reached by the Deputy Sheriff's Association and the County which.modi.fies effective Jan 3;1983 certain terms and conditions of employment including hours of work.for certain uniform person- nel in the Sheriff's Department, the details of which are enumerated in a"letter of agreement", a copy of which is on file with the Clerk of the Board. 2) This Board having thoroughly considered said letter of agreement, the same is approved. 1 hweby ow1ft Mat Mft Y**waedeomdoWof M ac*m Ntaa and MMM M 9w=Nub*of dw loved of SupoWs�m an#a�nd�r-9'dm,w�a ATMTW�.Y1cT .�iA1Az.11, 5 B A.#.CLOWN.COUNTY CLBMI and on 91/019 Clwk 111 M MEIN/ OwAy Orig: Personnel Department County Administrator County Counsel Auditor-Controller Sheriff-Coroner I.E.D.A. 226 RESOLUTION NO. 82/1437 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. RESOLUTION NO. 82/1438 SUBJECT: Resolution Confirming Existence of a Local Emergency WHEREAS, Ordinance No. 82-55 of the County of Contra Costa empowers the Administrator of Emergency Services to proclaim the existence or threatened existence of a local emergency when said county is affected or likely to be affected by a public calamity and the Board of Supervisors is not in session, subject to ratification by the Board of Supervisors within seven days; and WHEREAS, conditions of extreme peril to the safety of persons and property have arisen within this county, caused by heavy rains, windstorms, floods and other causes, commencing on or about 11 :30 p.m. on the 29th day of November, 1982, at which time the Board of Supervisors of the County of Contra Costa was not in session; and WHEREAS, said Board of Supervisors does hereby find that the aforesaid conditions of extreme peril did warrant and necessitate the proclamation of the existence of a local emergency; and WHEREAS, the Administrator of Emergency Services of the County of Contra Costa did proclaim the existence of a local emergency within said county on the 2nd day of December, 1982; NOW, THEREFORE, IT IS HEREBY PROCLAIMED AND ORDERED that said local emergency shall be deemed to continue to exist until its termination is proclaimed by the Board of Supervisors of the County of Contra Costa, State of California. 1 herebq c&1ft Net axe le a ftW mdeerreeteoppo/ an"lion W&Gn sod entered an the mw n e1 ew mel of superyM 1n ebeelR ATTESTED. 7, /98a JA-0I.1180 Cowiry CLERK rwu01118bClub ofM.ft" sly 081104 G� Orig. Dept.: Office of Emergency Services cc: Governor, State of California Director, California DES Reclamation Districts County Administrator Public Works Director Consolidated Fire Chief Sheriff/Coroner 227 DES Region II RESOLUTION NO. 82/1438 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7. 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Terlakson and McFeat:! NOES: ABSENT: ABSTAIN: SUBJECT: Completion of Improvements, ) DP 3037-81, RESOLUTION NO.82/1439 San Ramon Area. The Public Works Director having notified this Board that the improve- ments for DP 3037-81 have been completed and that such improvements have been constructed without the need for a Road Improvement Agreenent; NOW THEREFORE BE IT RESOLVED that the improvements in the above-named development have been COMPLETED. I hereby certlfY that thin Is a true and correct cop;{of an acticn..±^1:an and entered on'.ho mEnutec of the ecard of ScT) , . 'n tho de_ _...::m. as 3�rc;sEEo Cicrk of the Board By i" 'Deputy Originator: Public Works (LD) cc: Public Works - Des./Const. - Maintenance Diablo Lakes Land Fund P. 0. Box 339 San Ramon, CA 94583 RESOLUTION N0. 82/1439 228 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT: STATE ALLOCATION FOR A PORTION OF THE COST OF THE COUNTY VETERANS SERVICE OFFICE OPERATION FOR FISCAL YEAR 1982-1983 IT IS BY THE BOARD ORDERED that an allocation in the amount of $13,677, is accepted from the State Department of Veterans Affairs as a portion of the cost of County Veterans Service operations for fiscal year Julv, 1982 through June 30, 1983, and the Chairman is AUTHORIZED to execute certification documents. I hMW cwtHy that this Is s tnw andea eeteopy of an action token and eatead on the minutes of the !bard of Supervisors on Me date shown• ATTESTED: , A '7! /�:z /, '�Z J.R.OLSSON,COUNTY CLERK and*a ooffhdo Clark of dw Board af►u4 Orig. Dept.:Veterans Resources Center cc: California Department of Veterans Affairs County Administrator Veterans Service Officer County Auditor-Controller 229 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak. NOES: None. ABSENT: None. ABSTAIN: None. SUBJECT. AUTHORIZING EXECUTION OF STATE AGREEMENT CO-329 AMENDMENT (fl WITH THE STATE PERSONNEL BOARD (COUNTY #19-8007-1) The Board having authorized, by its order dated July 20, 1982, execution of State Agreement CO-329 (County X119-8007-0) with the State Personnel Board to develop a model child care training program in Contra Costa County for the term beginning June 30, 1982 and ending March 29, 1983, in the amount of $53,159; and The Board having considered the recommendation of the Director, Department of Manpower Programs, regarding the need to amend said Agreement in order to extend the term of the grant from March 30, 1982 to June 29, 1983 and provide for subcontract— ing of certain services; IT IS BY THE BOARD ORDERED that the Board Chair is AUTHORIZED to execute, on behalf of the County, State Agreement CO-329 Amendment #fl (County #19-8007-1) with the State Personnel Board, to extend the termination date of said contract from March 29, 1983 to June 29, 1983, (new term of contract: 6/30/82 — 6/29/83) with no change in payment limit, and to provide for subcontracting of services. I herby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: &tAe1l'> /�'A' 7, /9 ea J.R.OLSSON,COUNTY CLERK and ex oHiclo Clark of the Board BY L Deputy Orig. Dept.: Dept. of Manpower Programs CC: County Administrator County Auditor—Controller Social Service Department State Personnel Board (via Manpower) - � 230 THE BOARD OF SUPERVISORS OF CONTRA COSTA'COUNTY, CALIFORNIA. Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Report on Financial Status of County, Fiscal Year 1982-1983 The Board having received a report from the County Adminis- trator on preliminary financial projections for the County for fiscal year 1982-1983; IT IS BY THE BOARD ORDERED that said report is REFERRED to the Finance Committee (Supervisors Powers and Fanden) for study. 1 hereby certify that this Is a true and correct copy of an action taken and entered on the minutes of the Board of Supervisors on the date shown. ATTESTED: / "'� �r If-&? J.R.OLSSON,COUNTY CLERK andexofficio Clerk of the Board By_ �"• ,Deputy Orig. Dept.: Clerk of the Board cc: Finance Committee County Administrator County Auditor—Controller County Treasurer—Tax Collector 231 At 1:30 p. m. the Board recessed to meet in Closed Session in Room 105, James P. Kenny Conference Room, County Administration Building, Martinez , to discuss litigation and employee relations matters . At 2 :50 p. m. the Board reconvened in its Chambers , and continued with its regular agenda. 232 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7,__1982 by It 111 j ;yam; AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Settlement of Discrimination ) Complaint, Stephen Ridge ) A proposed Agreement settling the above complaint having been recommended for approval by the Director of Personnel, the Assessor and County Counsel, it is hereby APPROVED and the Chairperson is authorized to execute it on behalf of the Board. I Mhby oadJyrMtM�ara arrwandaenaatoodyof an salon taken and n+nrad on Me nWWW of tea Board of SUPWV.ow on Of daa arroam ATTESTED: �R"' T 1147— J.A.OLSSON,COUNTY CLERK and am offklo CfWk of fM IOrd Orig. Dept.: County Counsel CC: County Administrator Assessor Auditor Personnel 233 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CAUFORNIA. Adopted this Order on December 7, 1982 by Ow following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, Weak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Poer, et al. v. Alameda, et al. U.S. District Court, Southern District of California, No. 82-1067-K(M); Authorization for Attorneys Fees Pursuant to November 30, 1982 report of County Counsel, $500 is hereby authorized for attorney's fees for Jennings, Engstrand and Henrikson of San Diego for representation of Contra Costa County on certain preliminary matters in the subject case. The Auditor-Controller is hereby directed to draw said $500 County warrant payable to the "County Supervisors Association of California" and give it to the County Counsel's Office for forwarding to that Association. 1hereby Gently Mat this NatrueandoorrWO pyof an action taken and entered on the minutes of Me Board of Supervisors an Me / ATTESTED: t- T� J.R.OLSSON,COUNTY CLERK .aid ex ollkio Clerk of Ot Bard By DOPW Orig. Dept.: County Counsel cc: County Auditor-Controller County Administrator - - 234 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, - Adopted this Order on December 7. 1982 by the foliowltt vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Appeal of Wayne P. Betz from Conditional Approval of Application for M.S. 94-81, Knightsen Area The Board on November 2, 1982 having continued to this date the hearing on the appeal of Wayne P. Betz from the Board of Appeals conditional approval of the application for Minor Subdivision 94-81, Knightsen area; and Harvey Bragdon, Assistant Director of Planning, having advised that the applicant had requested a further continuance of the hearing; IT IS BY THE BOARD ORDERED that the hearing on the aforesaid appeal is CONTINUED to January 18, 1983 at 2 D.M. thneayc"fy OW thisis aftwandoorraatattfyet an action taken and entered an the mkxmw of Of so"of Sopery rr on tM date ahowe. ATTESTED: J.R.OLSSON,COUNTY CLERK .and ax officio Cllar/k9 of tAa Aoatd By Orig. Dept.: Clerk of the Board cc: Wayne P. Betz List of Names Provided by Planning Department Director of Planning 235 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December 7, 1982 by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Hearing on Rezoning Application 2508-RZ Filed by Land Development Resources, Orinda Area (Lyle J. Gardiner Living Trust, Owner) This being the time scheduled for hearing on the.recommen- dation of the Orinda Area Planning Commission with respect to the application filed by Land Development Resources (2508-RZ) to rezone approximately 55 acres located at the terminus of Tiger Tail Court in the Orinda area from Single Family Residential District; Slope Density (R-20/SD-1) and Single Family Residential District; Slope Density (R-40/SD-1) to Planned Unit District (P-1) together with a preliminary development plan to construct 20 dwelling units; and Harvey Bragdon, Assistant Director of Planning, having described the property site, having advised that a Negative Declaration of Environmental Significance was filed for the proposal, and having stated that staff has recommended that Conditions Nos. 2 and 3 of the conditions of approval recommended by the Area Planning Commission be modified to indicate that the six specific building sites to be eliminated will be determined at the final development plan stage of the project and that the garage portions of homes approved on the ridge can be within the Environmental Preservation Zone; and John Cohen, representing the applicant, having commented on the proposal, having stated that the original plan was revised to mitigate environmental concerns, and having concurred with the con- dition modifications proposed by the Planning Department; and William B. Sheppard, 631 Miner Road, Orinda, having expressed concern with respect to drainage problems in the area and having stated that drainage from the project should be directed away from the north side of Miner Road; and William Falik, representing the Estate of Lyle J. Gardiner Living Trust, having stated that any adverse incremental changes caused by the development would have to be addressed at the final development plan stage; and The Board having discussed the matter; and Supervisor Fanden having recommended that the application be approved as recommended by the Area Planning Commission with the modification to Conditions Nos. 2 and 3 as proposed by the Planning Department, and having further recommended that the Planning Department staff notify Mr. Sheppard when the final development plan is being considered so that he can discuss the drainage problems with the applicant and county staff; IT IS BY THE BOARD ORDERED that the recommendations of Supervisor Fanden are APPROVED and that rezoning application 2508-RZ together with preliminary development plan is APPROVED subject to revised conditions (Exhibit A attached hereto and by reference made a part hereof). 236 IT IS FURTHER ORDERED that Ordinance Number 82-61 giving effect to the aforesaid rezoning is INTRODUCED, reading waived and December 14, 1982 is set for adoption of same. In approving the aforesaid application, the Board concurs in and makes the findings as shown in the Orinda Area Planning Commission's Resolution Number 37-1982(0). IMnbycW*VWddafsxbwanda ffWeopyW an action taken and entered on tete mkmdU Of ft foard of SupwWaam an On dab ftw. ATTESTED: ? J.R.OLSSON,COUNTY CLERK .and ex ollk to Clark o/Ow Bond By COLO cc: Land Development Resources Lyle J. Gardiner Living Trust William Falik Director of Planning Public Works Director Director of Building Inspection County Health Department Orinda Fire Protection District Central Contra Costa Sanitary District County Assessor 237 r. EXHIBIT "A" CONDITIONS OF APPROVAL FOR REZONING 2508-RZ: 1. The rezoning to P-1 (Planned Unit Development) and the preliminary development plan is approved for 20 dwelling units subject to the plans submitted to the Planning Department and dated received on September 8, 1982, subject to the following conditions. 2. The final development plan will eliminate the following building sites: Lots 25 and 26 and four of the following - 8, 9, 10, 19, 23 and 24. 3. Any homes approved on the ridge shall be shifted downhill so that all structures, excepting garages on Lots 8, 9 and 10, are entirely out of the Environmental Preservation Zone as indicated on the Preliminary Development Plan. A maximum height of 15 feet above the road level will be allowed for ridge homes to assure that they are not visible from west of the ridge. 4. Tiger Tail Court should be widened to 20 feet of pavement. A small slide exists at the terminus of Tiger Tail Court indicating a stability problem. 5. Comply with the requirements of the County Health Department as follows: A. Sewage disposal serving the properties concerned in this rezoning application shall be provided by the Central Contra Costa Sanitary District. Wherever possible each individual living unit shall be served by a separate sewer connec- tion. The sewers located within the boundaries of the properties concerned in this rezoning application should become an integral part of the Central Contra Costa Sanitary District's sewerage collection system. B. Water supply serving the properties concerned shall be by the East Bay Municipal Utility District. Wherever possible each individual living unit shall be served by a separate water connection. Such water distribution system located within the boundaries of the properties concerned in this rezoning application should become an integral part of the East Bay Municipal Utility District's overall water distribution system. C. Please be advised that the Department of Health Services-Environmental Health's approval of plans is required for a proposed pool or spa pool. Pool users restroom facilities will be required to be built near the pool(the restroom plans must be approved by this department prior to construction or installation). The applicant should contact this department if he has any questions. Proceed- ing without obtaining the Department of Health Services-Environmental Health's approval can result in a financial penalty. 6. Comply with the requirements of the Building Inspection Department as follows: A. Grading permit is required for the development. Section 716-4.202(b)of Contra Costa County Building Regulations. 238 f 2508-RZ Page 2 B. A separate grading permit may be required for each building site which is not graded under the initial permit for the Planned Unit Development. Section 716- 4.202(c). C. The grading permit cannot be issued until grading plans are reviewed by Public Works Department. D. Four sets of plan and specifications shall be prepared and signed by a civil engineer or architect and shall contain items set forth in Section 716-4.604--716- 4.608. E. All reports as required by Article 716-4.8 shall be submitted with the application for a grading permit. F. All grading of the development shall be done under the Supervised Development Requirements as explained in Section 716-6.004 and 716-6.008. G. Notification of non-compliance as explained in Section 716-6.010 shall apply. 7. Comply with the requirements of the Orinda Fire Protection District as follows: A. Applicant shall install five(5) fire hydrants to serve these parcels of land. The developer shall request an engineering water study to ascertain that sufficient water is available for fire protection; i.e. 1,000 GPM from any of the aforementioned hydrants. B. All road widths must be within minimum Uniform Fire Code, 1979 edition, requirements. C. The turn-arounds shall have a 45'radius at the right-of-way line. D. Any changes in lot lines from the submitted map of November 3, 1981, will require reevaluation of our fire protection needs. 8. Comply with the requirements of the Central Contra Costa Sanitary District as follows: i A. An 8" public sewer must be extended to serve each parcel to provide ravity service. A 10 foot exclusive public sewer easement must be established over the alignment of any public main not located within a public road to provide for future maintenance. B. The developer will be required to grant a 10' exclusive sewer easement to this district along the common property line of proposed parcels 25 and 26. C. In view of the fact that the proposed development site has evidence of potentially unstable soil conditions, an evaluation of the anticipated sewer alignment shall be made by a soils engineer (or related discipline) so as to 239 2508-RZ Page 3 identify whether any special design considerations are warranted. Recommenda- tions may involve features such as the need for incorporation of an under drain system to relieve subsurface flow, the use of high strength pipe or the need to specify a maximum(or minimum)pipe depth to provide maximum stability. 9. `Geotechnical and soils information for each proposed site will be submitted with the final development plan. 10. With the final development plan detailed geotechnical recommendations shall be presented to the Planning Department for review and approval. Each of the eight (8) general recommendations of Engeo, Inc.'s July 29, 1982 report (pp. 6 and 7) shall be addressed and approved mitigation measures shall be incorporated in the final development plan. Recommendations shall include homesite setbacks from any nearby landslides that are not repaired, and from areas of severe erosion. 11. The final grading plan for the development shall be presented to the Planning Department for review and approval at least 30 days prior to issuance of any grading permit. The plan shall show all landslides that are to be removed or repaired,general method of repair if not completely removed, and provide erosion-control details that comply with recommendations 2 and 8 of Engeo Inc.'s "Final Report- Geotechnical Reconnaissance"dated July 9, 1982. 12. Grading shall be restricted to the period May 1 through October 15. Prior to October 15 all completed slopes with more than 500 sq. it. of exposed surface shall be protected by jute netting tacked at 5' maximum spaces and planted with deep-rooted species recommended by a landscape architect. All slopes of more than 500 sq. ft. that are incompletely graded shall be protected by (1) jute netting tacked at 5' maximum centers, or (2) by planting as approved by the Building Department in compliance with Section 716-8.8 of Building Regulations. 13. A homeowners' association shall be formed to provide for maintenance of road- ways, drainage, etc. 14. A tree preservation plan shall be submitted with the final development plan, showing the location of existing trees in excess of 6 inches in diameter measured 4 feet from the ground. Trees to be removed shall be indicated. 15. Applicant shall comply with the requirements of the Public Works Department as follows: A. The final development plan and tentative map will be required to conform to the provisions of the County Ordinance Code, Titles 9 & 10 and the following: 1. Private roads serving the individual units shall be a minimum of 16 feet for existing Tiger Tail up to point B-1 as indicated on boring hole map with a minimum of 20 feet beyond that point and constructed to County private road standards. 240 1. • 2soE-ttz Psge k 2. The developer should dedicate a drainage easement an& observe structure setbacks pursuant to the'requirements af.. tAe Ordinance Code for the creeks traversing the property. The exact l0. on of this easement and setback should be shown on the final level- opnent plan. 3. Construct improvements along the frontage:of:Miner Roadacceptable to the Public Works Department. These Improvements are intended to improve sight distance and alignment problems. 4. Provide adequate sight distance at the intersections of the private roads serving the development and Miner Road. B. The final development plan and tentative map should be required to construct off-site improvements to Miner Road to mitigate the increase in traffic along said road. Such improvements shall include: * 1. Widening six existing bus stops on Miner Road to allow buses to stop clear of the travel lane. * 2. Construct a 2-foot wide shoulder along the north side of Miner Road northwest of Sycamore Road. * 3. Provide adequate sight distance at the intersection of Tiger Tail Court and Miner Road. * 4. A contribution which may be required depending on the extent of other road improvements to be used toward improvements on Miner Road between Camino Pablo and Lombardy Lane. *Condition required as mitigation measures for Conditional Negative Declaration. MF:plp9rz 6/23/82 MF/ed#9rz 9/23/82 9/27/82 Rev. 241 THE BOARD OF SUPERVISORS OF CONTRA COSTA COUNTY, CALIFORNIA Adopted this Order on December ? 1982 ,by the following vote: AYES: Supervisors Powers, Fanden, Schroder, Torlakson, McPeak NOES: None ABSENT: None ABSTAIN: None SUBJECT: Adjournment As requested by Supervisor T. Powers, IT IS BY THE BOARD ORDERED that its meeting of December 7, 1982 is ADJOURNED in memory of Kenneth Smith, former City Manager, City of Richmond. IT IS FURTHER ORDERED that its meeting of December 7, 1982 IS ALSO ADJOURNED in memory of those who died at Pearl Harbor. I hereby certify that this is a trusandcorresteonal an action?nken and entered on tho minutes of the Board of Supervisors on'he daft shown. ATTESTED: DEC 71982 J.R.OLSSCK,GOUAMV CLERK and ex offlclo Clerk of tiro Board By rD"My Orig. Dept.: Clerk of the Board cc: Supervisor T. Powers County Administrator. PIO 242 And the Board adjourns to meet in regular session on Tuesday , December 14, 1982 at 9:00 a. m. in the Board Chambers, Room 107, County Administration Building, Martinez, CA. Sunne W. McPeak, Chair ATTEST: J. R. OLSSON, Clerk Geraldine Russell, Deputy Clerk 243 The preceding documents contain pages.